San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES
|
|
- Eleanor Ferguson
- 6 years ago
- Views:
Transcription
1 Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis; Lory Lorimer Lawson; Bill Lock; Hilary Paulson; Laura Rich; George Robinson; Robert Stelzer; Marc Tarpenning Committee Members Absent: Melchior Thompson Staff Present: Tim Fox, Deputy County Counsel; Nancy Magee, Secretary to County Committee and Administrator for Board Support and Community Relations Call to Order: Chairperson Stelzer called the meeting to order at 7:00 p.m. and welcomed all members present. Approval of Agenda Chairperson Stelzer asked for a motion to approve the agenda for the, meeting. Member Rich made a motion and Member Paulson seconded. The motion was approved by a vote of nine in favor (Bamford; Dannis; Lawson; Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning), none opposed and one absent (Thompson). Approval of the Minutes Chairperson Stelzer asked for a motion to approve the minutes of the December 9, 2013, meeting. Member Bamford made a motion and Member Rich seconded. The motion was approved by a vote of eight in favor (Bamford; Dannis; Lawson; Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning), none opposed, one abstaining (Dannis) and one absent (Thompson). The minutes of the December 9, 2013, meeting were approved. Chairperson Stelzer asked for a motion to approve the minutes of the January 27, 2014, San Mateo County Community College Transfer of Territory Public Hearing. Member Rich made a motion and Member Paulson seconded. The motion The motion was approved by a vote of six in favor (Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning), none opposed, three abstaining (Bamford; Dannis; Lawson) and one absent (Thompson).. The San Mateo County Community College Public Hearing minutes were approved
2 General Staff Report Committee Secretary Nancy Magee began her staff report by thanking the Committee for all their hard work over the course of the last year and welcomed the new members. She announced that while the committee roster is nearly full, there remains a vacant seat in Trustee Area One, Supervisor Pine s District. Ms. Magee encouraged the members to recommend possible candidates who might be interested in a Superintendent appointment to fill the one year remaining of the four-year term. Ms. Magee also reported that a potential petitioner who has been seeking guidance regarding how to go about crafting a petition has contacted her. Ms. Magee said she had a phone call scheduled for later in the week with the interested party and would know more at that time. Finally, Ms. Magee stated that a point of business that the Committee would need to re-engage in was around the topic of the realignment of trustee areas. Ms. Magee said that about a year ago, the Committee had formed a Sub-Committee and that Sub-Committee had done work to address the disproportionality in population within the seven trustee areas represented by the County Board of Education. Though the Sub- Committee had worked on some solutions no action had been taken. The deadline to file re-alignment data with the State Board of Equalization is March 1 st of a given year. Ms. Magee offered that the Committee might want to set as a goal a re-alignment of trustee areas by March 1 st of Ms. Magee addressed the fact that the San Mateo County Board of Supervisors had just recently concluded their process to re-align the Supervisorial districts and that during that process, a citizen, Mr. Nakamura, had put forward his own recommendation for how the districts might be re-aligned. He drew up maps and presented them to the Supervisors as they were undergoing their process. Ms. Magee informed the Committee that Mr. Nakamura had in fact, contacted her and offered a similar solution to the County Committee and that he had already submitted proposed maps reflecting his ideas. Member Lawson asked whether the Supervisor re-alignment was based on population. Deputy County Counsel Fox replied that it was. Member Lawson then asked why the Committee wouldn t just align the County Board Trustee areas to match the Supervisor Districts. Mr. Fox replied that while the Supervisors are five in number, the County Board includes seven members. He then went on to explain that it might be possible to re-align the trustee areas into five, similar to the Board of Supervisors, but that the difference between the two bodies is that the County Board must represent 23 school districts that cross municipal boundaries presenting additional challenges. Mr. Fox also added that San Mateo County is a charter county and as such, may require different processes before significant changes to the existing system could be made. Mr. Stelzer added that where the County may be looking at city as its smallest entity, the County Committee is looking at elementary school districts. Mr. Stelzer explained further how difficult it is to re-align these areas without splitting elementary school districts into parts, and that the previous Sub-Committee had put a good amount of effort into the work and found it challenging, especially in lieu of the topographical changes that exist in San Mateo County. 2
3 Mr. Stelzer went on to say that if the Committee were to go forward with a Sub-Committee, that he would suggest it allow a window of at least six months to accomplish the work. Ms. Magee said staff would place the topic of forming a Sub-Committee to address the re-alignment of trustee areas on the March agenda for discussion and possible action. Ms. Magee shared two business reminders with the Committee Members, regarding completion of Form 700 and mileage reports. Public Comment There were no members of the public who wished to speak. Discussion on the San Mateo County Community College Transfer of Territory Petition Mr. Stelzer stated that after a discussion with staff, it had been decided that further action on the Community College Petition would be limited to discussion for this evening. This was decided given the fact that some Committee members were only hearing the testimony of the Public Hearing just prior to tonight s meeting. In addition, the statutory timeline allows a window of three months in which to take action. Mr. Fox offered additional reasoning that supported that decision. Mr. Fox recommended the Committee consider the CEQA question as well as take action on the petition at the March meeting. Mr. Fox then addressed the fact that typically determining the area of election is often part of the action item on a petition, but he clarified that in this particular petition that would not be the case. Because the parcels are uninhabited land and the petition itself was accompanied by signed Board resolutions of all the affected districts, the petition is exempt from an election requirement. Review, Discuss and/or Adopt Revised Bylaws Secretary Magee directed the Members attention to the Revised Bylaws before them. Ms. Magee stated that all the changes reflected in red are the outcome of the discussion from the November meeting. Ms. Magee reviewed each of the proposed changes. Chairperson Stelzer asked if there were any questions regarding the changes. There were none. Mr. Stelzer then asked for a motion to adopt the bylaws as presented. Member Rich made a motion. Member Robinson seconded. Mr. Stelzer then conducted a vote. The motion carried with all members present voting aye. (Bamford; Dannis; Lawson; Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning) and one absent (Thompson). 3
4 Review and Confirm Upcoming 2014 Meeting Dates Ms. Magee directed the Committee s attention to the handout listing all the dates of 2014 meetings. Ms. Magee clarified that meetings are typically held on the first Monday of the month, but there are a few exceptions where holidays are a factor. Ms. Magee also stated that in the event there is no business before the Committee for a particular meeting date, that meeting would be cancelled. Member Lawson reviewed the discussion from the December meeting that the Committee would attempt to combine its regular meeting dates with required Public Hearings whenever possible. The Committee agreed that all 2014 meeting dates were clear and correct. Member Comments Chairperson Stelzer suggested that since this meeting is the Committee s first with all newly elected and appointed members present that the Committee Members go around and introduce themselves. Robert Stelzer: a 19-year member of the Committee, former trustee for Las Lomitas School District, currently a broker with a real estate company in Palo Alto, previously served as a high school teacher, school psychologist, and site administrator at the high school level Virginia Bamford: ( Ginger ) formerly a school board member in the Woodside School District, previous roles: School Site Council member, PTA officer. Elected to CCSDO three years ago and plans to run again in 2014 Hilary Paulson: Redwood City School District trustee, Sequoia High School Education Foundation George Robinson: lives in Daly City, former trustee with Jefferson Union High School Board, a two-term member of the CCSDO Lory Lorimer Lawson: new to the CCSDO, just beginning her third term in the San Mateo-Foster City School District Board, prior experience includes School Site Council, Education Foundation, runs the San Mateo Community Leadership program Marc Tarpenning: newly appointed member, current trustee in the Woodside School District, Laura Rich: currently in second year of service on the committee, served 13 years on the Menlo Park School District Board having only retired a few weeks ago Bill Lock: newly elected member from South San Francisco, education has always been a priority in his work 4
5 Greg Dannis: in the middle of his second term on County Committee and is a current trustee in the Hillsborough City School District Tim Fox, staff to the Committee as Deputy County Counsel Mr. Stelzer asked the Members if they had any additional questions before adjourning. Member Bamford asked about the potential petition and how many times the same petition can be brought to the Committee. Mr. Fox responded that there is no limitation to the number of times a petition can be brought to the County Committee, but that he does believe that the State Board has limitations. He also cited the fact that some petitions in the past had been brought to the Committee several times before the petitioners were able to gain approval for their petition. Member Bamford also asked if the Sub-Committee being formed at a subsequent meeting would be subject to the Brown Act. Mr. Fox responded that in order for the Sub-Committee to operate without the restrictions of the Brown Act, the Committee must meet three criteria. 1) Be comprised of a number less than a quorum 2) Must be formed Ad Hoc 3) Meets for a limited duration. As long as the Committee meets these three criteria, its members are not subject to the Brown Act. It is also possible for the Committee to create a sub-committee and specifically ask that it be subject to the Brown Act. Mr. Fox explained that this is rare, but can be done. Member Dannis asked whether the potential petition might have anything to do with Tinsley. Ms. Magee replied that it did not, but rather was a petition that had been through the Committee process as well as the state appeal process. Adjournment Chairperson adjourned the meeting at 7:40 p.m. 5
AGENDA. Hickman Community Charter District Meeting of the Board of Trustees
TRUSTEES: Elizabeth Thompson, President Jonathan Merriam, Clerk Jay Orth Cassandra Shepherd Kathy Main ADMINISTRATION: Paul Gardner, Superintendent Cathy Thomasson, Business Official Hickman Community
More informationSANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987
SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE
More informationCity of East Palo Alto AGENDA
City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303
More informationDr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.
Page 2962 The Washington County School Board convened for a School Board Organizational Meeting and Public Hearing on the 2016-2017 Budget on Monday,, at 7:00 p.m. The meeting was held at the School Board
More informationSAN MATEO COUNTY CITY SELECTION COMMITTEE
SAN MATEO COUNTY CITY SELECTION COMMITTEE Marie Chuang, Chairperson Liza Normandy, Vice Chairperson Sukhmani S. Purewal, Secretary 400 County Center Redwood City, 94063 650-363-1802 TO: FROM: SUBJECT:
More informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor
More informationCity and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws
City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16
More informationREGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018
REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are
More informationSAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA. CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING May 30, 2018
SAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING (Revised 6-29-2018) COMMITTEE MEMBERS PRESENT: S. Appenrodt, J. Baker,
More information"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"
"COUNCIL PROCEDURE BYLAW 2007 NO. 7060" Consolidated Version 2015-APR-20 Includes Amendments: 7060.01, 7060.02, 7060.03 CITY OF NANAIMO BYLAW NO. 7060 A BYLAW TO REGULATE THE MEETINGS OF THE COUNCIL AND
More informationORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017
ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017 1. CALL TO ORDER ORANGE COUNTY COMMITTEE ON SCHOOL
More informationCOUNCIL PROCEDURE BYLAW NO. 2715, 2009
COUNCIL PROCEDURE BYLAW NO. 2715, 2009 CONSOLIDATED FOR CONVENIENCE MAY, 2014 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments authorized by: Amendment
More informationCOUNCIL PROCEDURE BYLAW 2183, 2014
COUNCIL PROCEDURE BYLAW 2183, 2014 Adopted March 10, 2014 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Includes Amendment Bylaw: 2198, 2014 Adopted July 28, 2014 CITY OF FORT ST. JOHN BYLAW NO. 2183, 2014
More informationTHE CORPORATION OF THE CITY OF FERNIE
THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page
More informationCITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP
CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee
More informationAGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING
BOARD OF DIRECTORS 2019 CAROLE GROOM, CHAIR KARYL MATSUMOTO, VICE CHAIR RON COLLINS MARINA FRASER ROSE GUILBAULT DAVE PINE JOSH POWELL PETER RATTO CHARLES STONE AGENDA JIM HARTNETT GENERAL MANAGER/CEO
More informationKINGS POINT ART LEAGUE BYLAWS
KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE
More informationBYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION
BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Al Mijares, Ph.D. Orange County Superintendent of Schools Wendy Benkert, Ed.D. Secretary to the Committee Updated: January 7, 2015
More informationCIVIL ENFORCEMENT BUREAU
CIVIL ENFORCEMENT BUREAU 400 County Government Center, Redwood City, CA 94063 (650) 363-4497 Fax (650) 363-4833 Evictions Sheriff Instructions, Worksheet & Threat Assessment This section informs requesters
More informationRESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS
RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS Adopted May 12, 1986 Amended December 8, 1986 Amended February 12, 1990 Amended October
More informationContra Costa County Economic Opportunity Council ByLaws
Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...
More informationBy-laws and Budget & Operating Policies
Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:
More informationBOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA
BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, October 22, 2018 5:30 p.m.
More informationAction Minutes San Mateo Local Agency Formation Commission July 17, 2013
Action Minutes San Mateo Local Agency Formation Commission July 17, 2013 In the Board of Supervisors' Chambers, Hall of Justice and Records, Redwood City, California, Chair Horsley called the regular July
More informationSan Francisco Youth Commission Bylaws
San Francisco Youth Commission 2017-2018Bylaws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Name, Authorization & Purpose Duties, Activities
More informationAGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018
AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018 Subject: Approving Amendments to the Bylaws of the Treasure Island/Yerba
More informationAGENDA PLANNING COMMISSION
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationCOUNCIL PROCEDURE BYLAW
COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:
More informationMARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA December 9, :00 p.m.
MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA 94913 MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Regular Meeting and Annual Organization Meeting December
More informationMINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009
MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East
More informationBYLAWS Texas A&M University University Staff Council
BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified
More informationWestern Michigan University Professional Support Staff Organization
Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved
More informationCouncil Procedure Bylaw 1022, , 1167, 1212, 1220
Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the
More informationOPEN SESSION. 3. Public Forum/Hearing of Persons Wishing to Address the Shasta SELPA Governing Board
Creating a bridge to equality in education SHASTA COUNTY SPECIAL EDUCATION LOCAL PLAN AREA (SELPA) SELPA GOVERNING BOARD March 27, 2018 8:00 a.m. Shasta County Office of Education, Aspen Room 1644 Magnolia
More informationUNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22
Approved Campus Senate Meeting April 19, 2013 UNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22 Amendments to the UIS Campus Senate Bylaws Regarding Illinois Open Meetings
More information5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.
AGENDA PUBLIC HEARING @ REGULAR MEETING BOARD OF DIRECTORS September 12, 2016 3:00 P.M. Primary Location Jefferson Elementary School 101 Lincoln Avenue Daly City, CA 94015 Alternate Locations: 907 Whitehall
More informationSANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131
SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Board Agenda July 16, 2014 Regular Meeting #2142 San Jose Room 5:00 p.m. 1. Call to Order a. Roll Call Member(s)
More informationRules of Order. City and County of San Francisco. San Francisco Municipal Transportation Agency. Balboa Park Station Area Citizens Advisory Committee
Rules of Order City and County of San Francisco & San Francisco Municipal Transportation Agency Balboa Park Station Area Citizens Advisory Committee ARTICLE I - NAME Section 1. The Committee is composed
More informationThe Economic Opportunity Council of Contra Costa County ByLaws
Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6
More informationMission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member
Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,
More informationALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015
ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and
More informationOAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS
ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from
More informationCALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS
CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS Santa Barbara County Registrar of Voters P.O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com
More informationCHAPTER III: MERCED LAFCO PROCEDURES
CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).
More informationBYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE
BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE
More informationCannabis Regulatory Commission
Cannabis Regulatory Commission Thursday, March 7, 2019 Council Chambers, City Hall, One Frank H. Ogawa Plaza Regular Meeting AGENDA Members: Lanese Martin District 1 Frank Tucker District 7 Chang Yi District
More informationGUIDE ON HOW AND WHEN TO CALL AN ELECTION
GUIDE ON HOW AND WHEN TO CALL AN ELECTION For all jurisdictions that call elections 2017 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451
More informationREGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018
REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are
More informationPeninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018
Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF APRIL 5, 2018 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins (Chair),
More informationBYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT
BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection
More informationCITIZEN COMMUNICATIONS
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationTHE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES
THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:
More informationARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES
CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,
More informationSeptember September 2015 Board Agenda AGENDA
Page 1 of 4 September 2015 September 2015 Board Agenda AGENDA The Regular Meeting of the Marin County Board of Education will be held on Tuesday, September 8, 2015 at the Marin County Office of Education,
More informationBYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA
BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS
More informationBy-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map)
By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map) Preamble The community council is run by volunteers and organized for charitable and educational
More informationSAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING
SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING Foster City Community Building, 1000 E. Hillsdale Blvd., Foster City, CA July 23, 2003 The meeting will begin
More informationRegular Meeting of the Arts Commission Wednesday, March 14, :00-4:30 p.m. 555 County Center, Conference Room 1, 5th Floor Redwood City, CA 94063
Vacant, 1 st District County Office Building Robin Rodricks, 2 nd District 555 County Center, 5 th Floor Sherrill Swan, 3 rd District Redwood City, CA 94063 Karen Chew, 4 th District (650) 599-1393 Lisa
More informationSANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131
SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Regular Meeting #2030 Board Room November 19, 2008 5:00 p.m. 1. CALL TO ORDER The meeting was called to order by
More informationPrune Hill Elementary PTA. Officer Duties and Standing Rules
Prune Hill Elementary PTA Officer Duties and Standing Rules Last Updated: October 15 th, 2015 Board Approved: June 14 th, 2015 General Membership Approved: October 15 th, 2015 Prune Hill Elementary PTA
More informationWorking Together to Ensure All Students Learn and are Fully Prepared for College and Career
Mission Statement Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Regular Meeting of the Board of Trustees District Office Multi-Purpose Room 325 Marion Avenue,
More informationPRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)
PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,
More informationBYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1
BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...
More informationCOMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME
COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the
More informationSection 1: WSA CHARTER
CONSTITUTION OF THE WAGNER STUDENT ASSOCIATION AT THE ROBERT F. WAGNER GRADUATE SCHOOL OF PUBLIC SERVICE AT NEW YORK UNIVERSITY As Amended May 3rd, 2012 (Last Full Revision Completed on May 3 rd,2012)
More informationCABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019
CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 MINUTES (Adopted) Thursday, December 13, 2012 Governing Board Meeting District Office Board Members Present: Administrators at
More informationAshland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS
Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission
More informationLOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority
LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition
More informationVillage of Three Oaks Planning Commission BYLAWS
Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant
More informationCommissioners gave the opening invocation and said the Pledge of Allegiance.
***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk
More informationPOLICIES AND PROCEDURES
POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.
More informationBYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1
BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...
More informationWHEN AND HOW TO CALL AN ELECTION
THE COMPLETE GUIDE ON WHEN AND HOW TO CALL AN ELECTION A GUIDE FOR JURISDICTIONS THAT CALL ELECTIONS Prepared by Sacramento County Elections Department 7000 65 th Street, Suite A Sacramento, CA 95823-2315
More informationMeasure W Committee Meeting Minutes
Will H. Ector, Jr. Superintendent 1376 Piedmont Road San Jose, CA 95132-2427 Phone: (408) 923-1800 Fax: (408) 923-0623 Measure W Committee Meeting Minutes Unadopted Minutes March 26, 2013 District Office
More informationPolicy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1
COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments
More informationPeninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF OCTOBER 4, 2018
Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF OCTOBER 4, 2018 MEMBERS PRESENT: J. Bruins, Chair; C. Brinkman, C. Chavez, J. Gee,
More informationBYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA
BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA Ratified on April 5, 1994 Modified in 1995 Additions on October 21, 1997 Updated Spring 1998 Changes to Article VIII Section 2 ratified in April 2005.
More informationBY-LAWS FOR MU STAFF ADVISORY COUNCIL
BY-LAWS FOR MU STAFF ADVISORY COUNCIL The Staff Advisory Council at the University of Missouri-Columbia was formed by the Chancellor in October 1978. The mission of the Council includes advising the chancellor
More informationThe official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.
BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").
More informationCounty Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,
LOCAL AGENCY FORMATION COMMISSION COUNTY OF KERN, STATE OF CALIFORNIA Board of Supervisors Chambers 1115 Truxtun Ave Bakersfield, California Meeting of March 23, 2016 Regular meeting called to order at
More informationLOCKWOOD SCHOOL DISTRICT #26 REGULAR MEETING AGENDA TUESDAY, JULY 12 th, 2016 REGULAR MEETING 6:00 P.M.
LOCKWOOD SCHOOL DISTRICT #26 REGULAR MEETING AGENDA TUESDAY, JULY 12 th, 2016 REGULAR MEETING 6:00 P.M. Any person present who wishes to address the board or raise any question about public school district
More informationBYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL
BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL Table of Contents Article I NAME 2 Article II PURPOSE. 2 Article III BOUNDARIES.. 2 Section 1: Boundary Description Section 2: Internal Boundaries
More informationCHAPTER 1108 BOARD OF ZONING APPEALS
CHAPTER 1108 BOARD OF ZONING APPEALS 1108.01 Board of Zoning Appeals Established 1108.02 Powers And Duties 1108.03 Composition and Appointment 1108.04 Officers 1108.05 Meetings 1108.06 Witnesses 1108.07
More informationLAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL
LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)
More informationBYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012
BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under
More informationPART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not
TIffi CORPORATION OF THE CITY OF WHITE ROCK BYLAW NO. 2105 A Bylaw to establish the rules of procedure for Council and Committee Meetings. The Council of the City of White Rock, in an open meeting, enacts
More informationSAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003
SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003 There being a quorum present, the meeting was convened at 9:00 a.m. by Chairwoman Dianne Jacob. Also present were: Regular Commissioners Councilmember
More informationMINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.
MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called
More informationNew Manchester Volunteer Fire Department Constitution and Bylaws
New Manchester Volunteer Fire Department Constitution and Bylaws Article I Department Organization This organization shall be known as the New Manchester Volunteer Fire Department Inc. It shall consist
More informationBylaws of the Osceola County Planning Commission
Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January
More informationAGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017
City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin
More informationRULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN
RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals
More informationBYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB
BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE
More informationAGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY
BOARD OF DIRECTORS 2019 DON HORSLEY, CHAIR EMILY BEACH, VICE CHAIR MAUREEN FRESCHET CAROLE GROOM KARYL MATSUMOTO RICO E. MEDINA CARLOS ROMERO AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY COMMITTEE
More informationPLANNING COMMISSION BYLAWS Adopted As of May 17, 2010
PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.
More informationSANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA
SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA Minutes of Regular Meeting #2-2015 Santa Clara County Office of Education 1290 Ridder Park Drive San Jose, CA 95131
More informationPA/PTA BYLAWS. Bylaws of East West School of International Studies
PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association
More informationGeneral. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.
Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law
More informationRULES AND REGULATIONS
City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business
More informationPOLICIES AND PROCEDURES
POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.
More information