REGULAR MEETING AGENDA

Size: px
Start display at page:

Download "REGULAR MEETING AGENDA"

Transcription

1 CACHUMA CONSERVATION RELEASE BOARD City of Santa Barbara Goleta Water District Montecito Water District REGULAR MEETING AGENDA Goleta Water District Board Conference Room 4699 Hollister Ave. Goleta, CA December 6, :00 AM Roll Call Public Comment Period Any member of the public may address the Board of Directors (Board) on any subject within the jurisdiction of the Board that is not scheduled for a public hearing before the Board. The President of the Board will determine the total time for public comments. If you wish to address the Board, please complete and deliver to the Secretary of the Board, before the meeting is convened, a Request to Speak form including a description of the subject you wish to address. Consent Agenda All matters listed hereunder constitute a consent agenda and may be acted upon by a single roll call vote of the Board. CA-1) MEETING MINUTES Approval of minutes of the Board of Directors November 1 and November 16, 2018 meetings. CA-2) UNAUDITED INTERIM FINANCIAL STATEMENT PERIOD ENDING October 31, 2018 Receive and file the Unaudited Interim Financial Statement Period Ending October 31, Closed Session Agenda CS-1) CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Government Code section (d) (One potential case) CS-2) CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Government Code section (d)(1) (One case: State Water Resources Control Board adjudicatory proceeding regarding Cachuma Project water rights)

2 CS-3) PUBLIC EMPLOYEE APPOINTMENT Government Code section 54957(b)(1) (Executive Director) Reconvene into open session and report on actions taken in closed session pursuant to Government Code Section Regular Agenda RA-1) FINANCIAL AUDIT FOR FISCAL YEAR ENDING JUNE 30, 2018 Receive a presentation on the draft Fiscal Year 2018 Audit Report from Bartlett, Pringle & Wolf LLP and consider approval; if approved, receive and file the FY2018 Audit. RA-2) UPDATE: DRAFT WATER BOARD ORDERS (APPLICATIONS and 11332) and FEDERAL RECONSULTATION PROCESS FOR CACHUMA PROJECT Receive status updates regarding: a) water rights orders currently in process with the State Water Resources Control Board; and, b) the Endangered Species Act-related Reconsultation process that is underway with the Bureau of Reclamation and National Marine Fisheries Service. RA-3) ADOPTION OF RESOLUTION AUTHORIZING CHANGE IN EMPLOYMENT STATUS OF CCRB EXECUTIVE DIRECTOR AND AUTHORIZING EXECUTION OF EMPLOYMENT AGREEMENT Consider and adopt resolution addressing Executive Director employment status and authorizing execution of employment agreement. RA-4) CCRB RESOLUTION : HONORING W. DOUGLAS MORGAN FOR HIS SERVICE TO THE CACHUMA CONSERVATION RELEASE BOARD Consider resolution and approve by roll call vote of the Board. RA-5) SET NEXT MEETING (Time, Date, Location) AND ADJOURN. NOTICE TO PUBLIC Americans with Disabilities Act: In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Cachuma Conservation Release Board representative at (805) at least 48 hours prior to the meeting to enable the Board to make reasonable arrangements. [This Agenda was posted at the Goleta Water District, 4699 Hollister Avenue, Goleta CA and delivered in accordance with and.2 of the Government Code.]

3 MINUTES OF A REGULAR MEETING of the CACHUMA CONSERVATION RELEASE BOARD held at the Montecito Water District Board Conference Room 583 San Ysidro Road Montecito, CA Thursday, November 1, 2018, 10:00 am CALL TO ORDER, ROLL CALL The meeting was called to order at 10:02 a.m. by Board President Lauren Hanson. Those in attendance were: Directors Present: Lauren Hanson Doug Morgan Kristen Sneddon Also Present: John McInnes Ryan Drake Nick Turner Peter Cantle Goleta Water District Montecito Water District City of Santa Barbara Present by Phone: Kevin O Brien Sam Bivins Joshua Haggmark Jean Baldrige Ted Harris Enrique Lopezcalva Warren Greco PUBLIC COMMENT No one from the general public was present; there was no public comment. CONSENT AGENDA A motion was made and seconded (Morgan/Sneddon) to approve the Consent Agenda. The motion passed 3-0.

4 REGULAR AGENDA President Hanson suggested that the Regular Agenda be moved forward ahead of Closed Session; this was agreed to by all Board members. RA-1) Update regarding Draft Water Board Order and Federal Reconsultation Process for the Cachuma Project. The Board received and considered a status briefing regarding the Water Rights Order currently in process with the State Water Resources Control Board. Water Board staff advise that the matter may be heard in closed session November 27. If so, a public draft could be released for the Water Board s consideration in January CCRB staff will continue to monitor the schedule and report to the CCRB accordingly. The Board received and considered a status briefing regarding the federal Section 7 Reconsultation process for the Cachuma Project. Executive Director Cantle and Chief Counsel O Brien summarized the October 16, 2018 meeting with US Bureau of Reclamation and National Marine Fisheries Service personnel in Long Beach, the purpose of which was to present the New Proposed Action for the Cachuma Project. The reception at the meeting was collegial and respectful, with ample opportunity to discuss the New Proposed Action. Staff anticipates ongoing exchange with USBR and NMFS as the process unfolds. Mr. O Brien, Associate Counsel Bivins and Mr. Harris discussed the October 19, 2018 Presidential Memorandum Promoting Reliable Supply and Delivery of Water in the West to the Cachuma Project. Mr. O Brien noted that the memorandum specifically applies to three major western water projects that are in protracted consultation processes, though an argument could be made to seek its application to the Cachuma Project. Mr. Harris noted that the memorandum s intent is to accelerate the three identified projects. President Hanson asked who determines whether a project is major for purposes of applicability and who is the designated official described in the memorandum. Mr. O Brien stated that there are several open questions regarding interpretation of the memorandum due to its recent issuance, but additional guidance may be forthcoming from Dept. of Interior that will clarify applicability, decision-making personnel and related issues. CLOSED SESSION The Board went into closed session at 10:17 a.m. to discuss matters regarding existing and potential litigation as well as public employee appointment. The Board came out of closed session and reconvened the public meeting at 11:40 a.m. There was no reportable action from closed session. REGULAR AGENDA The Board returned to the Regular Agenda to address RA-2, Set Next Meeting; Consider Rescheduling January 3, 2019 Meeting; and, Adjourn. A special meeting of the Cachuma

5 Conservation Release Board will be held at 10:00 am November 16, 2019 at the City of Santa Barbara s Gebhard Conference Room, 630 Garden Street, Santa Barbara. The next regular meeting of the Cachuma Conservation Release Board will be held at 10:00 am December 6, 2018 at the Goleta Water District. It was noted that this will be Director Morgan s final CCRB Board meeting. The January meeting of the Cachuma Conservation Release Board was rescheduled to January 17, at a location to be determined. The meeting adjourned at 11:45 a.m. Respectfully submitted, Secretary to the Board

6 MINUTES OF A SPECIAL MEETING of the CACHUMA CONSERVATION RELEASE BOARD held at the David Gebhard Conference Room 630 Garden Street Santa Barbara, CA Friday, November 16, 2018, 10:00 am CALL TO ORDER, ROLL CALL The meeting was called to order at 10:01 a.m. by Board President Lauren Hanson. Those in attendance were: Directors Present: Lauren Hanson Doug Morgan Kristen Sneddon Also Present: Ryan Drake Peter Cantle Goleta Water District Montecito Water District City of Santa Barbara Present by Phone: Kevin O Brien Sam Bivins Liz Stallard (Downey Brand) Ted Harris Jean Baldrige PUBLIC COMMENT No one from the general public was present; there was no public comment. CLOSED SESSION The Board went into closed session at 10:01 a.m. to discuss matters regarding existing and potential litigation as well as public employee appointment. The Board came out of closed session and reconvened the public meeting at 11:00 a.m. There was no reportable action from closed session. REGULAR AGENDA RA-1) Confirm Next Meeting and Adjourn. President Hanson confirmed that the next meeting

7 of the Cachuma Conservation Release Board is scheduled for December 6, 2018 at the Goleta Water District, 4699 Hollister Ave. Goleta, CA The meeting adjourned at 11:00 a.m. Respectfully submitted, Secretary to the Board

8 Cachuma Conservation Release Board Agenda Letter Board of Directors City of Santa Barbara Goleta Water District Montecito Water District For Agenda Of: December 6, 2018 (Consent) No Estimated Time: Continued Item: If Yes, date from: TO: FROM: Board Members Peter Cantle, Executive Director SUBJECT: Unaudited Interim Financial Statement - Period Ending October 31, 2018 Legal Concurrence: As to form: N/A Recommended Actions: Receive and file the Unaudited Interim Financial Statement Period Ending October 31, Discussion: The Board of Directors approves the CCRB budget each fiscal year, which is subsequently ratified by each Member Agency s governing body. Following budget approval, unaudited interim financial results are provided each month to the Board to compare fiscal performance against the adopted budget. This report addresses the period ending October 31, Fiscal Analysis: Total income through October 31 was $531,199.11, reflecting receipt of second-quarter payments from Member Agencies. Expenses through October 31 ($203,999.23) reflected costs incurred for CCRB management, legal, technical and strategic regulatory support driven by the reconsultation process underway with USBR and NMFS, and essential administrative processes (e.g., accounting, auditing, computer/website support, insurance). Attachments: Attachment 1: Unaudited Interim Financial Statement for the period ending October 31, 2018 Authored by: Peter Cantle, Executive Director

9 ATTACHMENT 1 UNAUDITED INTERIM FINANCIAL STATEMENT PERIOD ENDING OCTOBER 31, 2018

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

11 $#,#' -2 /89=HA8 /CBF;EI8G>CB $$"$("$* $#$( K /7. /=;9?>B<, 4;E>C: 1B:>B< $#"&$"%#$* 6JD; 08G; 3HA 38A; /@E -ACHBG.8@8B9;.;<>BB>B<.8@8B9; $*),,)'!%$ /@;8E;: 6E8BF89G>CBF /=;9?F 8B: 48JA;BGF $$ >G;AF.EGG 7HN /DA?F #,"#'"%#$+ '##+ /ENR JB 9=IN=.=L>=L!!! < $,,#$!,( $,,#$!,(.EGG 7HN /DA?F #,"#'"%#$+ '#$# 5JINA?ENJ ;=NAL 0EM!!! < )#,!#% %,($#!,*.EGG 7HN /DA?F #,"%$"%#$+ '#$( 0JQIAR.L=I@ -NNJL!!! < '',,((!,* '*,'))!,'.EGG 7HN /DA?F #,"%$"%#$+ '#$% /=GEBJLIE= 9NL=NACEAM!!! < $#,###!## (*,'))!,'.EGG 7HN /DA?F #,"%$"%#$+ '#$* 8=O?D /JHHOIE?=NE!!! < $&#!## (*,(,)!,'.EGG 7HN /DA?F $#"%%"%#$+ '#%% 0JQIAR.L=I@ -NNJL!!! < &%,$'$!&# +,,*&+!%'.EGG 7HN /DA?F $#"%%"%#$+ '#%# /=INGA 1IPELJIHAIN!!! < $&,$)#!'# $#%,+,+!)'.EGG 7HN /DA?F $#"%%"%#$+ '#$, /=GEBJLIE= 9NL=NACEAM!!! < $#,###!## $$%,+,+!)'.EGG 7HN /DA?F $#"%%"%#$+ '#$+ -??JOIN=>EGENR7GOM, 3I? < &&'!)+ $$&,%&&!&%.EGG 7HN /DA?F $#"%%"%#$+ '#%& 7=NNALMJI"$#$ -GGMNJLA < %*$!## $$&,(#'!&%.EGG 7HN /DA?F $#"%%"%#$+ '#%$ /36 9JGONEJIM, 47 < +(!## $$&,(+,!&% :JN=G /DA?FM =I@ 7=RHAINM $$&,(+,!&% $$&,(+,!&% 0;DCF>GF 8B: /E;:>GF ' >G;AF 0AKJMEN $#"#$"%#$+ < %'!'( %'!'( 7=RHAIN $#"$#"%#$+ $$(+ 5JINA?ENJ ;=NAL 0EM!!! < &',*)(!## &',*+,!'( 7=RHAIN $#"%,"%#$+ ),$+*& /ENR JB 9=IN=.=L>=L= < $#+,(*%!## $'&,&)$!'( 7=RHAIN $#"%,"%#$+ )++(% 2JGAN= ;=NAL 0EMNLE?N < $%%,%(#!## %)(,)$$!'( :JN=G 0AKJMENM =I@ /LA@ENM %)(,)$$!'( %)(,)$$!'( :JN=G /GA=LA@ :L=IM=?NEJIM $(%,#%%!$& $(%,#%%!$& /GA=LA@.=G=I?A $(%,#%%!$& &%+,,+)!&' 8ACEMNAL.=G=I?A =M JB $#"&$"%#$+ $(%,#%%!$& &%+,,+)!&' 1B:>B<.8@8B9; $(%,#%%!$& &%*,+*)!&' 48<; $

12 $#,#' -2 /9:?JC9 5<B<9H<.E9G; $$"$("$* 6JCC9GL $#$( M /8. /?<:A@D>, 4<G@E; 1D;@D> $#"&$"%#$* 3:I &$, $*.<>@DD@D>.9B9D:< "(',*'% #" /B<9G<; 7G9DH9:I@EDH /?<:AH 9D; 49LC<DIH -""$,&)* $# 0<FEH@IH 9D; /G<;@IH #'&,'"" %& 7EI9B /B<9G<; 7G9DH9:I@EDH "&#,!## "$ /B<9G<;.9B9D:< &%*,+*)!&' 5<>@HI<G.9B9D:< 9H E= $#"&$"%#$* $#),*)' $% 1D;@D>.9B9D:< $#),*)' $% 49>< $

13 Cachuma Conservation Release Board Agenda Letter Board of Directors City of Santa Barbara Goleta Water District Montecito Water District For Agenda Of: December 6, 2018 Estimated Time : 15 minutes Continued Item: No If Yes, date from: TO: FROM: Board Members Peter Cantle, Executive Director SUBJECT: Item RA-1: Financial Audit for Fiscal Year Ending June 30, 2018 Legal Concurrence: As to form: N/A Recommended Actions Receive a presentation on the draft Fiscal Year 2018 Audit Report from Bartlett, Pringle & Wolf LLP and consider approval; if approved, receive and file the FY2018 Audit. Discussion Bartlett, Pringle and Wolf LLP has provided financial auditing services to CCRB for several recent audits, and were engaged to complete the Financial Audit for the fiscal year that ended June 30, The draft audit report, comprised of three documents, is attached for the Board s consideration, review and approval. Fiscal Analysis: CCRB s recently-ratified budget for FY includes $8,000 for auditing services in Account Code Through October 31, 2018, $7202 has been expended in completing the FY2018 audit. I do not anticipate a substantial cost overrun, as the audit process has been smooth, timely and functional. Attachments: Att. 1: Cachuma Conservation Release Board June 30, 2018 and 2017 Financial Statements Att. 2: 2018 (Draft) Management Letter Bartlett, Pringle and Wolf LLP Att. 3: 2018 CCRB Journal Entry Report Authored by: Peter Cantle, Executive Director

14 ATTACHMENT 1 CACHUMA CONSERVATION RELEASE BOARD JUNE 30, 2018 AND 2017 FINANCIAL STATEMENTS

15 CACHUMA CONSERVATION RELEASE BOARD June 30, 2018 and 2017 FINANCIAL STATEMENTS

16

17 Minimum Audit Requirements for California Special Districts

18 Required Supplementary Information

19

20

21

22

23

24

25 See accompanying notes

26 See accompanying notes

27 See accompanying notes

28 See accompanying notes

29

30

31

32

33

34 ATTACHMENT (DRAFT) MANAGEMENT LETTER BARTLETT, PRINGLE AND WOLF LLP

35 Original Comment

36 Current Status Original Comment Current Status Original Comment Current Status

37 Original Comment Current Status Certified Public Accountants and Consultants

38 ATTACHMENT CCRB JOURNAL ENTRY REPORT

39 11/26/2018 1:51 PM Client: CACHUMA CONSERVATION RELEASE BOARD (A6185) Engagement: A6185-6/30/18 Audit - Cachuma Conservation Release Board Period Ending: 6/30/2018 Trial Balance: 1 - CCRB TB Workpaper: 4 - Adjusting Journal Entries Report Account Description W/P Ref Debit Credit Adjusting Journal Entries JE # 1 BB-2 To update AP Aging to tie to the GL after the constructive return as of 06/30/18 per received from Antionette BPW-1 Constructive Return 4, Accounts Payable 4, Total 4, , of 1

40 Cachuma Conservation Release Board Agenda Letter Board of Directors City of Santa Barbara Goleta Water District Montecito Water District For Agenda Of: December 6, 2018 Estimated Time : 5 minutes Continued Item: No If Yes, date from: TO: FROM: SUBJECT: Board Members Peter Cantle, Executive Director Item RA-2: Updates Draft Water Board Order and Federal Reconsultation Process for Cachuma Project Legal Concurrence: As to form: N/A Recommended Actions: Receive a status update regarding the State Water Resources Control Board draft Water Rights Order and the federal (Sec. 7) Reconsultation process underway with the US Bureau of Reclamation and National Marine Fisheries Service. Discussion State Water Resources Control Board Water Rights Orders: The Board order and associated permits are still in draft form, awaiting consideration in additional closed session and public hearings. Water Board staff now indicate that the matter is likely to be considered by the Water Board during the first quarter of CCRB staff will continue to monitor the status and scheduling of this matter and update the Board accordingly. Cachuma Project Reconsultation Process: CCRB staff and consultants as well as representatives of the Downstream Interests are coordinating with USBR staff in the production of a revised Biological Assessment to support the New Proposed Action that was presented to the National Marine Fisheries Service in mid-october. The revised BA will require multiple highly detailed plans, and USBR has indicated that it will be seeking assistance from the Cachuma Users in preparing several of them. The plans will be included as appendices to the document. USBR intends to deliver the draft BA to NMFS in mid-march, CCRB s consultants are now scoping the workload associated with producing the recently identified plans, so that the Board can consider budget adjustments that may be needed. Staff will bring this information forward as soon as possible, and will keep the Board apprised as new information comes to light regarding the Reconsultation process.

41 CCRB Board of Directors, December 6, 2018 RA-2: Water Board Order and Reconsultation Update Page 2 of 2 Fiscal Analysis: CCRB s approved FY2019 budget provides for staff and consulting support related to both the Water Board Order and the federal Reconsultation process. Virtually no expenses have been incurred this fiscal year regarding the State process because the Water Board has not yet acted to issue the order and permits. Costs associated with legal and technical consulting support for the Reconsultation process to date have been substantial and we expect this to continue during development of the revised Biological Assessment and its appendices. Staff will provide additional budget analysis as the financial picture clarifies. Attachments: None. Authored by: Peter Cantle, Executive Director

42 Cachuma Conservation Release Board Agenda Letter Board of Directors City of Santa Barbara Goleta Water District Montecito Water District For Agenda Of: December 6, 2018 Estimated Time : 20 minutes Continued Item: No If Yes, date from: TO: FROM: SUBJECT: Board Members Peter Cantle, Executive Director Item RA-3. Adoption of Resolution Authorizing Change in Employment Status of CCRB Executive Director and Authorizing Execution of Employment Agreement Legal Concurrence: As to form: Yes; CCRB s legal counsel has reviewed and approved the contents of this board letter. Recommended Actions: Consider and adopt resolution addressing Executive Director employment status and authorizing execution of employment agreement. Discussion: The CCRB Board filled its Executive Director position on February 2, 2018, at an annual pay of $150,000, the entry level for the position. (The position has a stated pay range up to $200,000, depending on qualifications.) While certain business-related costs (e.g., travel, phone, mileage) are reimbursed, no compensation is provided beyond the financial remuneration. Per the contract executed between CCRB and Cantle Environmental Services LLC, the Executive Director is an independent contractor and is responsible for any insurance (e.g., personal healthcare, professional liability, etc.), federal and state payments such as Medicare, Social Security, Worker s Compensation, CASDI and other related costs. The above notwithstanding, an April 2018 California Supreme Court case has reset the standard for determining whether a person is an independent contractor or an employee of a hiring body. CCRB counsel has considered the case law and the facts as they pertain to the Executive Director position, and advises the CCRB Board that, under California law, the Executive Director may not qualify as an independent contractor, and recommends that the Executive Director be reclassified as an employee. At President Hanson s request, I contacted Accountability Plus, CCRB s bookkeeping vendor, to inquire about payroll and human resource services they provide. Accountability Plus referred the request to an affiliate company, Payroll Vault, which offers both payroll services and basic human resource services for small to medium-sized firms. A proposal from Payroll Vault is in the works that will provide detail regard-

43 CCRB Board of Directors, December 6, 2018 RA-3. Executive Director Employment Status Page 2 of 2 ing the potential levels and options for payroll and human resources services and the costs associated with those services. As this information becomes available, I will provide it to the Board and counsel. The Board has indicated that the desired timing to implement this change from contractor to employee is by January 2019, with the idea that this might make the transition easiest for all parties. To do so, a contract agreeable to both parties that sets out the employment and compensation terms will need to be developed. The attached resolution, if approved, converts the Executive Director position from contractor to CCRB employee and authorizes the execution of a contract between CCRB and the Executive Director to implement this new relationship. Fiscal Analysis: Account Code 5301 (Executive Director Salary) of CCRB s approved FY2019 budget contains the amount budgeted for Executive Director compensation ($165,000). (This budget amount was based on the assumptions that the position would continue as an independent contractor and that a compensation increase would be considered by the Board during the fiscal year.) In addition to costs for payroll and human resources services (which are still being developed), the conversion of the position to that of an employee will create other costs that CCRB, as the employer, will be required to cover (e.g., Medicare and Social Security taxes, worker s compensation, and others). Without considering benefits, these costs appear to be approximately 13% of compensation. Attachments: None; draft Resolution to be provided separately by Downey Brand Authored by: Peter Cantle, Executive Director (staff report) CCRB Counsel Downey Brand (resolution)

44 Cachuma Conservation Release Board Agenda Letter Board of Directors City of Santa Barbara Goleta Water District Montecito Water District For Agenda Of: December 6, 2018 Estimated Time : 5 minutes Continued Item: No If Yes, date from: TO: FROM: SUBJECT: Board Members Peter Cantle, Executive Director Item RA-4: CCRB Resolution , Honoring W. Douglas Morgan For His Service to the Cachuma Conservation Release Board Legal Concurrence: As to form: N/A Recommended Actions: Consider the attached resolution and approve by roll call vote of the Board. Discussion W. Douglas (Doug) Morgan has served on the Cachuma Conservation Release Board since January 2010 as the delegate from the Montecito Water District. During his tenure, he has served as a Director and as Board President. Doug Morgan is concluding his public service to the Montecito Water District and the Cachuma Conservation Release Board, and the December 6 meeting of the CCRB Board is his last. The attached draft resolution, if approved, recognizes and commemorates his service with deep appreciation from his colleagues. Fiscal Analysis: None. Attachments: Attachment 1: CCRB Resolution , Honoring W. DOUGLAS MORGAN for His Service to the Cachuma Conservation Release Board Authored by: Peter Cantle, Executive Director

45 ATTACHMENT 1 CCRB RESOLUTION HONORING W. DOUGLAS MORGAN FOR HIS SERVICE TO THE CACHUMA CONSERVATION RELEASE BOARD

46 CACHUMA CONSERVATION RELEASE BOARD RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS COMMENDING W. DOUGLAS MORGAN WHEREAS, W. Douglas (Doug) Morgan is a Professor Emeritus of Economics who, since retiring in 2007 after 40 years of teaching and research at University of California, Santa Barbara, has continued to serve his community through, among other things, his longstanding engagement in Boy Scouts and as a Director with the Montecito Water District Board of Directors; and WHEREAS, Doug Morgan has served the Cachuma Conservation Release Board with distinction since joining the Board in January, 2010 as Montecito Water District s designated representative, and in that capacity has served CCRB as both a Director and as Board President; and WHEREAS, throughout his CCRB tenure Doug Morgan has strived to balance the water needs of the South Coast of Santa Barbara County with the equally important need to protect and enhance the survival of southern California steelhead in the Santa Ynez River watershed; and WHEREAS, Doug Morgan s Cachuma Conservation Release Board colleagues from the Goleta Water District and the City of Santa Barbara have greatly appreciated his playful sense of humor; his good-natured approach in striving to achieve positive outcomes; his insistence on incorporating the best possible science into every aspect of CCRB s decision-making; and, his collaborative nature with other Board members, agency staff and consultants; and WHEREAS, Doug Morgan will conclude his term in office as a Montecito Water District Board Member in December, 2018, thereby also completing his Director service to CCRB. NOW, THEREFORE, BE IT RESOLVED that the remaining CCRB Board members gratefully thank Director W. Douglas Morgan for his many contributions on the CCRB Board, for being a careful steward of our South Coast communities' precious water resources, a vigorous advocate for our region s environment, and for being our good friend. CERTIFICATION The undersigned hereby certify that the foregoing resolution was approved and adopted at a duly noticed meeting of the Board of Directors of the Cachuma Conservation Release Board held on December 6, Lauren Hanson, Board President Kristen Sneddon, Director Peter Cantle, Board Secretary

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA CACHUMA CONSERVATION RELEASE BOARD City of Santa Barbara Goleta Water District Montecito Water District REGULAR MEETING AGENDA Montecito Water District Board Conference Room 583 San Ysidro Road Montecito,

More information

SPECIAL MEETING AGENDA City of Santa Barbara Public Works Main Conference Room 630 Garden St. Santa Barbara, CA 93101

SPECIAL MEETING AGENDA City of Santa Barbara Public Works Main Conference Room 630 Garden St. Santa Barbara, CA 93101 City of Santa Barbara Goleta Water District Montecito Water District Roll Call Public Comment Period CACHUMA CONSERVATION RELEASE BOARD SPECIAL MEETING AGENDA City of Santa Barbara Public Works Main Conference

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA CACHUMA CONSERVATION RELEASE BOARD City of Santa Barbara Goleta Water District Montecito Water District REGULAR MEETING AGENDA City of Santa Barbara David Gebhard Conference Room 630 Garden Street Santa

More information

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

Others Present: Gary Kvistad Mary Martone Karen King Eric Tambini Chris Dahlstrom Bruce Wales Neill Zimmerman Harry Poor Dale Francisco

Others Present: Gary Kvistad Mary Martone Karen King Eric Tambini Chris Dahlstrom Bruce Wales Neill Zimmerman Harry Poor Dale Francisco SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 MARCH 15, 2016 MINUTES A Regular Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement

More information

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M. REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM

More information

REGULAR MEETING MINUTES OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, AUGUST 28, :00 P.M.

REGULAR MEETING MINUTES OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, AUGUST 28, :00 P.M. REGULAR MEETING MINUTES OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, AUGUST 28, 2018 2:00 P.M. 1. CALL TO ORDER, ROLL CALL, DETERMINATION OF QUORUM

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Subject: Opinion on Whether Trinity River Record of Decision is a Rule

Subject: Opinion on Whether Trinity River Record of Decision is a Rule United States General Accounting Office Washington, DC 20548 May 14, 2001 The Honorable Doug Ose Chairman, Subcommittee on Energy Policy, Natural Resources, and Regulatory Affairs Committee on Government

More information

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax:

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax: SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA 93711-6162 Phone: 559-449-2700 Fax: 559-449-2715 REGULAR MEETING OF THE BOARD OF DIRECTORS February 14,

More information

State Water Resources Control Board

State Water Resources Control Board Winston H. Hickox Secretary for Environmental Protection State Water Resources Control Board Division of Water Rights 901 P Street Sacramento, California 95814 (916) 657-1359 Mailing Address: P.O. Box

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

~ Chapter 164 Bylaws

~ Chapter 164 Bylaws National Treasury Employees Union ~ Chapter 164 Bylaws Adopted by the General Membership on December 5, 2013 Signed By: Part I Constitution The Constitution of the National Treasury Employees Union as

More information

SETAC NORTH AMERICA BY-LAWS

SETAC NORTH AMERICA BY-LAWS SETAC NORTH AMERICA BY-LAWS Article I. Organizational Structure 1. SETAC NA is a Geographic Unit of SETAC governed by the SETAC NA Board of Directors. SETAC is a learned scientific society, governed by

More information

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax) DATE: January 10, 2018 TIME: 7:00 PM LOCATION: District Headquarters 595 Helman Lane Cotati, Ca 94931 Marin/Sonoma Mosquito & Vector Control District 595 Helman Lane Cotati, California 94931 1-800-231-3236

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

Michael Burchardi via teleconference from Honolulu, Hawaii

Michael Burchardi via teleconference from Honolulu, Hawaii SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 DECEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION

BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION ARTICLE I: BOARD OF DIRECTORS Section (1) Duties The Board of Directors (the "Board") shall be responsible for the affairs of the Association. The Board shall

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-22

Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-22 Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-22 September 24, 2015 Austin, Texas Table of Contents TABLE OF CONTENTS THE MINUTES OF THE BOARD OF REGENTS

More information

MINUTES OF THE BOARD OF DIRECTORS MEETING OF KLAMATH RIVER RENEWAL CORPORATION August 24, 2017

MINUTES OF THE BOARD OF DIRECTORS MEETING OF KLAMATH RIVER RENEWAL CORPORATION August 24, 2017 MINUTES OF THE BOARD OF DIRECTORS MEETING OF KLAMATH RIVER RENEWAL CORPORATION August 24, 2017 1. Time and Place. The Board of Directors ( Board ) of Klamath River Renewal Corporation (the Corporation

More information

By the authority vested in me as President by the Constitution and the laws of the United States of America, I hereby direct the following:

By the authority vested in me as President by the Constitution and the laws of the United States of America, I hereby direct the following: THE WHITE HOUSE Office of the Press Secretary FOR IMMEDIATE RELEASE October 19, 2018 October 19, 2018 MEMORANDUM FOR THE SECRETARY OF THE INTERIOR THE SECRETARY OF COMMERCE THE SECRETARY OF ENERGY THE

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

STIPULATED SETTLEMENT AGREEMENT 05-CV-274-HA

STIPULATED SETTLEMENT AGREEMENT 05-CV-274-HA KARIN J. IMMERGUT, United States Attorney JEFFREY K. HANDY, OSB #84051 jeff.handy@usdoj.gov Assistant United States Attorney 1000 S.W. Third Ave., Suite 600 Portland, OR 97204-2902 Telephone: (503) 727-1013

More information

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board.

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 DECEMBER 18, 2018 REGULAR MEETING MINUTES A Regular Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I

BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I Section 1 - Name: The organization shall be known as: "The Pacific Coast Regional Association of APPA." (hereinafter referred to as PCAPPA

More information

Case 1:04-cv RWR Document 27-2 Filed 01/14/2005 Page 1 of 11

Case 1:04-cv RWR Document 27-2 Filed 01/14/2005 Page 1 of 11 Case 1:04-cv-00063-RWR Document 27-2 Filed 01/14/2005 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA CENTER FOR BIOLOGICAL DIVERSITY et al., go Plaintiffs, NATIONAL MARINE FISHERIES

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CARPINTERIA VALLEY WATER DISTRICT. December 12, 2012

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CARPINTERIA VALLEY WATER DISTRICT. December 12, 2012 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CARPINTERIA VALLEY WATER ADMINISTRATION OF OATH OF OFFICE TO NEW DIRECTORS RICHARD FORDE AND POLLY HOLCOMBE PUBLIC FORUM MINUTES OF NOVEMBER

More information

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I Article I.1. Formation. Idaho Ambulatory Surgery Center

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter)

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT June 4, 2014 Vice President Orozco called the regular Meeting of the Carpinteria Valley Water District Board of

More information

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 ROLL CALL Dr. Craig Schilling presided and called the Financial Oversight Panel meeting to order

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 9 FOR THE MEETING OF: January 11, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve a Memorandum of Understanding (MOU) between the TJPA and the San Francisco

More information

BYLAWS. OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation

BYLAWS. OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation BYLAWS OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME AND CORPORATE OFFICES Section 1.1 Name. The

More information

Pajaro River Watershed Flood Prevention Authority c/o RAPS, Inc. P.O. Box 809 Marina, CA (831)

Pajaro River Watershed Flood Prevention Authority c/o RAPS, Inc. P.O. Box 809 Marina, CA (831) Pajaro River Watershed Flood Prevention Authority c/o RAPS, Inc. P.O. Box 809 Marina, CA 93933 (831) 883-3750 Gilroy City Hall 7351 Rosanna Street September 10, 2010 9:00 a.m. Gilroy, California 1. CALL

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

Case 2:10-cv TSZ Document 174 Filed 08/13/14 Page 1 of 14 THE HONORABLE THOMAS S. ZILLY

Case 2:10-cv TSZ Document 174 Filed 08/13/14 Page 1 of 14 THE HONORABLE THOMAS S. ZILLY Case :0-cv-0-TSZ Document Filed 0 Page of 0 SAM HIRSCH Acting Assistant Attorney General SETH M. BARSKY, Section Chief SRINATH JAY GOVINDAN, Assistant Chief MEREDITH L. FLAX (D.C. Bar # 0 J. BRETT GROSKO

More information

Regular Meeting of the Board of Directors Hornbrook Community Hall 220 Main Street, Hornbrook, CA July 25, 2017, at 6:30 p.m.

Regular Meeting of the Board of Directors Hornbrook Community Hall 220 Main Street, Hornbrook, CA July 25, 2017, at 6:30 p.m. Hornbrook Community Services District P.O. Box 29, Hornbrook, CA 96044 DIRECTORS Robert Puckett, President Patricia Slote, Secretary Melissa Tulledo Bryant Schauffler Vacant (5 th seat) Regular Meeting

More information

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, 2017-1 RESOLUTION NO.2017-11 A RESOLUTION of the Board of Commissioners of San Juan County Public Hospital

More information

8-7. Communications and Legislation Committee. Board of Directors. 4/9/2019 Board Meeting. Subject. Executive Summary. Details

8-7. Communications and Legislation Committee. Board of Directors. 4/9/2019 Board Meeting. Subject. Executive Summary. Details Board of Directors Communications and Legislation Committee 4/9/2019 Board Meeting Subject Express opposition, unless amended, to SB 1 (Atkins, D-San Diego; Portantino, D-La Canada Flintridge; and Stern,

More information

EMPLOYMENT AGREEMENT FOR DR. SONYA CHRISTIAN, PRESIDENT OF BAKERSFIELD COLLEGE KERN COMMUNITY COLLEGE DISTRICT

EMPLOYMENT AGREEMENT FOR DR. SONYA CHRISTIAN, PRESIDENT OF BAKERSFIELD COLLEGE KERN COMMUNITY COLLEGE DISTRICT EMPLOYMENT AGREEMENT FOR DR. SONYA CHRISTIAN, PRESIDENT OF BAKERSFIELD COLLEGE KERN COMMUNITY COLLEGE DISTRICT This Agreement is made effective the 1st day of July, 2018, by and between the Governing Board

More information

H. R. ll. To facilitate and streamline the Bureau of Reclamation process for creating or expanding surface water storage under Reclamation law.

H. R. ll. To facilitate and streamline the Bureau of Reclamation process for creating or expanding surface water storage under Reclamation law. F:\M\HASTWA\HASTWA_0.XML TH CONGRESS D SESSION... (Original Signature of Member) H. R. ll To facilitate and streamline the Bureau of Reclamation process for creating or expanding surface water storage

More information

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

More information

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

More information

UNIFOR LOCAL 26 BY-LAWS

UNIFOR LOCAL 26 BY-LAWS LOCAL 26 BY-LAWS UNIFOR LOCAL 26 BY-LAWS ARTICLE 1 - NAME This organization shall be known as UNIFOR Local 26. ARTICLE 2 - JURISDICTION Jurisdiction of this local shall be the jurisdiction assigned by

More information

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

More information

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1 NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1 The Board of Directors of Dickinson Management District No. 1 will hold a regular meeting on Thursday, April 13, 2017, at 6:00 p.m., in Conference

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S Adopted October 24, 1979 Revised October 17, 1988 Revised September 30, 1993 Revised September 1997 Revised April 1998 Revised November

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m. 1. CALL TO ORDER M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD September 18, 2018, 9:30 a.m. The regular meeting of the Orange Countywide Oversight Board was called to order at

More information

AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS. March 4, 2015 Austin, Texas

AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS. March 4, 2015 Austin, Texas Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS March 4, 2015 Austin, Texas CONVENE THE

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010

$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010 $ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010 City of Overland Park, Kansas City Hall 8500 Santa Fe Drive Overland

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President WILLIAM Y. LEE Vice President

More information

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015 City Hall 100 Santa Rosa Avenue Santa Rosa, CA 95404 CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - 3:15 P.M. (MAYOR'S CONFERENCE ROOM, ROOM 10) PUBLIC COMMENTS: Except for public

More information

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT Name of Provider: City of Huntington Beach Provider # MTE00756F ARTICLE

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION AND THE WILDLIFE FOUNDATION OF FLORIDA AND THE U.

MEMORANDUM OF UNDERSTANDING BETWEEN THE FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION AND THE WILDLIFE FOUNDATION OF FLORIDA AND THE U. MEMORANDUM OF UNDERSTANDING BETWEEN THE FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION AND THE WILDLIFE FOUNDATION OF FLORIDA AND THE U.S. FISH AND WILDLIFE SERVICE FOR A CRESTED CARACARA CONSERVATION

More information

BOND PURCHASE CONTRACT

BOND PURCHASE CONTRACT Jones Hall Draft 7/14/05 BOND PURCHASE CONTRACT $ CITY OF PIEDMONT Limited Obligation Improvement Bonds Wildwood/Crocker Avenues Undergrounding Assessment District, Series 2005-A, 2005 City of Piedmont

More information

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU AUDIT DIVISION REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA For the years ending JUNE 30, 2014, 2015, 2016 and 2017 RELEASE DATE: January 10, 2014 DUE DATE:

More information

RECLAMATION PROJECTS AUTHORIZATION AND ADJUSTMENT ACT OF 1992 TITLE XVIII -- GRAND CANYON PROTECTION SECTION SHORT TITLE.

RECLAMATION PROJECTS AUTHORIZATION AND ADJUSTMENT ACT OF 1992 TITLE XVIII -- GRAND CANYON PROTECTION SECTION SHORT TITLE. RECLAMATION PROJECTS AUTHORIZATION AND ADJUSTMENT ACT OF 1992 TITLE XVIII -- GRAND CANYON PROTECTION SECTION 1801. SHORT TITLE. This Act may be cited as the "Grand Canyon Protection Act of 1992". SEC.

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws

J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws Article 1: By-Laws Application These corporation By-Laws constitute the code of rules adopted by the J.F.K. Health and Welfare Fund, Incorporated

More information

CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS I NAME AND OBJECTIVES 1.The name of this organization shall be the University of Toledo Chapter of

More information

Governing Rules of the PAIMI Advisory Council

Governing Rules of the PAIMI Advisory Council Governing Rules of the PAIMI Advisory Council Section 1. Background and Authority A. The Protection and Advocacy for Individuals with Mental Illness ( PAIMI ) Advisory Council receives its authority pursuant

More information

BYLAWS OF AMERICAN TRUCKING ASSOCIATIONS, INC. ARTICLE I NAME

BYLAWS OF AMERICAN TRUCKING ASSOCIATIONS, INC. ARTICLE I NAME BYLAWS OF AMERICAN TRUCKING ASSOCIATIONS, INC. ARTICLE I NAME 1. The name of this corporation shall be: AMERICAN TRUCKING ASSOCIATIONS, INC., referred to herein as this corporation or ATA. ARTICLE II MEMBERSHIP

More information

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive Suite 175 Tampa, Fl. 33647 813-374-9015 www.dpfg.com MIRADA COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE This REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE 1) (this Agreement ) is made this day of. 2016 ( Effective Date ), by and between Fort Ord Reuse Authority ( FORA ) and Marina Coast

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

Information Technology Professionals Association Constitution

Information Technology Professionals Association Constitution ARTICLE I NAME The name of this association shall be the Information Technology Professionals Association, of the Broome-Tioga Board of Cooperative Educational Services, hereinafter referred to as ITPA.

More information

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1248 Monday, January 27, 2014

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1248 Monday, January 27, 2014 WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING Minutes Regular Meeting #1248 Monday, Media Center Wachusett Regional High School 1401 Main Street, Holden Committee Members

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

BYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS

BYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS BYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS LOCAL LODGE 99 DEFINITIONS For the purposes of these Bylaws, the following meanings shall apply whenever they are used, unless the context

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6 12-14815-alg Doc 17 Filed 03/06/13 Entered 03/06/13 101728 Main Document Pg 1 of 6 Robert L. Geltzer, as Chapter 7 Trustee of the Debtor (RG 4656) 1556 Third Avenue, Suite 505 New York, New York 10128

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT CARPINTERIA CITY HALL 5775 CARPINTERIA AVENUE CARPINTERIA, CALIFORNIA 93013 JULY 24, 2013 AT 5:30 P.M. BOARD OF DIRECTORS

More information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017 Chad Mallett Barbara Walker Commissioner, Precinct #1 Commissioner, Precinct #3 David E. Dobyanski Gary A. Husfeld Commissioner, Precinct #2 Commissioner, Precinct #4 Ben Leman, Grimes County Judge P.O.

More information