Michael Burchardi via teleconference from Honolulu, Hawaii

Size: px
Start display at page:

Download "Michael Burchardi via teleconference from Honolulu, Hawaii"

Transcription

1 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, Improvement District No. 1, was held at 3:15 p.m. on Thursday, December 14, 2017 in the Conference Room at 1070 Faraday Street, Santa Ynez. Trustees Present: Kevin Walsh Harlan Burchardi Brad Joos Jeff Clay Michael Burchardi via teleconference from Honolulu, Hawaii Trustees Absent: Others Present: Chris Dahlstrom Paeter Garcia Gary Kvistad Mary Martone Karen King Eric Tambini Penny Knowles David Jakkola I. CALL TO ORDER AND ROLL CALL: President Walsh called the meeting to order at 3:15 p.m., he stated this was a Special Meeting of the Board of Trustees. Mrs. Martone reported all five members of the Board were present, with Trustee Mike Burchardi present via teleconference from the Waikiki Beach Marriot Resort 2552 Kalakaua Avenue, Honolulu, Hawaii. II. III. IV. PLEDGE OF ALLEGIANCE: President Walsh led the Pledge of Allegiance. REPORT BY THE SECRETARY TO THE BOARD REGARDING COMPLIANCE WITH THE REQUIREMENTS FOR POSTING OF THE AGENDA: Mrs. Martone presented the affidavit of posting of the agenda, along with a true copy of the agenda for this meeting. She reported that the agenda was posted in accordance with the California Government Code commencing at Section and also pursuant to Resolution No. 340 of the District. The affidavit is filed as evidence of the posting of the agenda items contained therein. CLOSED SESSION: The Board adjourned to closed session at 3:17 p.m. to discuss agenda items IV. A. B. & C. President Walsh noted that there were no members of the public present prior to adjourning to closed session. A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION [Subdivision (d)(1) of Section of the Government Code] 1. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permits and issued on Applications and to the United States Bureau of Reclamation and complaints filed by the California Sport fishing Protection Alliance regarding the operating of the Cachuma Project and State Board Orders WR73-37, and 94-5; and proposed changes to the place of use of waters obtained through aforementioned permits for the Cachuma Project 2. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permit issued on Application to the City of Solvang regarding petitions for change and extension of time and protests to the petitions B. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation against the agency [Subdivision (d)(2) of Section of the Government Code 1 case] 1. Cachuma Operations and Maintenance Board; Membership and Assessments December 14, 2017 Special Meeting Minutes Page 1 of 11

2 C. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation by the agency [Subdivision (d)(4) of Section of the Government Code 1 case] V. RECONVENE INTO OPEN SESSION - TIME CERTAIN 4:00 PM [Sections and of the Government Code] The Board reconvened to open session at 4:02 p.m. Mr. Paeter Garcia, District Legal Counsel, announced the Board took no action in Closed Session and will reconvene to Closed Session to continue discussion on agenda items IV. A., B., and C. at the end of the Regular Meeting items. VI. CONSIDERATION OF THE MINUTES OF THE SPECIAL MEETING OF NOVEMBER 14, 2017: The Minutes of the November 14, 2017 Special Meeting were presented for consideration. President Walsh asked if there were any changes or additions to the Special Meeting minutes of November 14, Trustee H. Burchardi requested minor changes. It was MOVED by Trustee H. Burchardi, seconded by Trustee M. Burchardi and carried by a unanimous voice vote, to approve the November 14, 2017 Special Meeting minutes as amended. VII. VIII. IX. ADDITIONS OR CORRECTIONS, IF ANY, TO THE AGENDA: Trustee Burchardi requested one correction to Agenda Item XI.B. He indicated that the agenda should be corrected to reflect the appropriate date - Cachuma Operation and Maintenance Board Extension of October 2, 2017 Tolling Agreement to March 30, PUBLIC COMMENT: Ms. Penny Knowles provided comments to the Board. CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. Trustee Clay MOVED to approve the Consent Agenda as presented, the motion was seconded by Trustee H. Burchardi and carried by a unanimous voice vote. X. MANAGER S REPORT - STATUS, DISCUSSION AND POSSIBLE BOARD ACTION ON THE FOLLOWING SUBJECTS: A. DISTRICT ADMINISTRATION: 1. Board of Trustees Reorganization a) Selection of Officers, Reorganization of the Board President, Vice President, Treasurer and Secretary to the Board of Trustees Mr. Dahlstrom reported that each year in December elections are conducted for the seats of President, Vice President as well as appointment of the Board Secretary and Treasurer pursuant to the California Water Code. He explained that the process for electing offices is done by nomination and vote by the Board members. President Walsh called for nominations from the Board. The following nominations were made: Trustee H. Burchardi nominated Trustee Walsh as President and Trustee Clay as Vice President. Trustee Joos seconded the nominations. There being no further nominations, President Walsh closed the nominations. December 14, 2017 Special Meeting Minutes Page 2 of 11

3 Mr. Dahlstrom stated the Secretary of the Board and Treasurer were appointed positions to the Board. The Board concurred that the two positions remain the same with Ms. Martone as Secretary to the Board and Chris Dahlstrom as Treasurer. Trustee H. Burchardi MOVED to elect Trustee Walsh as President and Trustee Clay as Vice President; and appoint Mary Martone as the Secretary to the Board, and Chris Dahlstrom as Treasurer. Trustee Joos seconded the motion; it was carried by a unanimous voice vote. b) Appointment of Representatives to participating Agencies and Organizations CCWA and ACWA/JPIA c) Determination of Board Committees and Appointments Agenda Item X.A.1. b). & c) were discussed together. Mr. Dahlstrom reviewed the current Board representatives to participating agencies, organizations and committees. He reported Trustee H. Burchardi and Mr. Dahlstrom serve as Director and Alternate respectively to the Central Coast Water Authority Board, and Trustee Walsh and Mr. Dahlstrom serve as Director and Alternate to the Association of California Water Agencies/JPIA. He explained that the Ad Hoc Committees include Trustees Clay and Walsh - City of Solvang; Trustees Walsh and Clay - Legal Services; Trustees Walsh and Joos COMB; and Trustees Clay and Joos Water Rates. He also stated that the authorized representatives to attend City of Solvang Council Meetings were Trustees Clay and Joos. Trustee H. Burchardi MOVED that the current representations remain unchanged for the participating agencies, organizations and ad hoc committees for The motion was seconded by Trustee Joos and carried by a unanimous voice vote. 2. Financial Report on Administrative Matters a) Presentation of Monthly Financial Statements Revenues and Expenses The Board was provided the statement of Revenues and Expenses for the month of November in the handout materials. Mr. Dahlstrom reviewed the Statement of Revenues and Expenses for the month of November. He reported the revenues exceeded expenses by $239, for the month and the year-to-date net income was $1,417, Mr. Dahlstrom explained the revenues are down due to declining water sales with the on-set of the winter season, which reflects that water sales have dropped by 13%. He stated that expenses are also lower than anticipated since the District has not received an invoice from the USBR for the current Cachuma Water Entitlement year which began October 1 st. He noted that there will be a fairly significant cost increase beginning in January from USBR due to their reconciliation of three years of deficit revenues. Mr. Dahlstrom also reported that management will be transferring funds to the Boardapproved Debt Service Reserve to earmark funds for the annual State Water and COMB Bond payments. b) Water Rate Adjustment on January 1, 2018 Pursuant to Resolution No. 756 Adopted December 13, 2016 The Board packet included Exhibit A of Board approved Resolution No. 756 adopted on December 13, December 14, 2017 Special Meeting Minutes Page 3 of 11

4 Mr. Dahlstrom reported the Board packet included Exhibit A of Resolution No Water Rate Schedule for water rates effective January 1, He explained the Water Rate Study and Resolution were adopted on December 13, 2016 which approved a fiveyear water rate adjustment schedule. He stated that the second year adjustments will go into effect on January 1, 2018, which reflects an increase in both the meter and consumption charges. He reminded the Board the first year adjustments were only applied to consumption charges, while the meter charge remained unchanged. Discussion ensued regarding the Board s option to elect not to increase rates or choose a lesser increase for a specific year of the five-year adopted plan based upon the financial stability of the District and building up the Board-approved Reserve balances which currently are significantly deficient. Mr. Dahlstrom reviewed the water rates for Domestic, Rural Residential/Limited Agriculture, Agriculture and Private Fire Protection. He explained the Board-adopted Water Rate Study included consideration of customer water conservation measures and the decreased water sales due to the Governor s Drought Mandate. He stated due to the customer conservation and the suspension of the ad valorem tax in 2010, District revenues and reserves have not rebounded. Discussion ensued, the Board consensus was to proceed with the water rate adjustments effective January 1, 2018 as described in Resolution No. 756 Exhibit A and per the December 13, 2016 Adopted Water Rate Schedule. Trustee Joos questioned why the 3 meter rate was decreasing for Mr. Dahlstrom explained that the Water Rate Consultant brought all meter charges into compliance with AWWA standards and as a result the 3 meter needed to be decreased. 3. District Rules & Regulations - Compliance Implementation and Status Update The Board packet included a December 7, 2017 Staff Report discussing District Rules and Regulations Compliance Implementation Update. a) Rural Residential/Limited Agriculture Classification ADU s, Multiple Dwelling Units and Non-Limited Ag Uses Mr. Dahlstrom gave a historical recap of the establishment of the Rural Residential Limited Rate (RR/LA) rate which was previously called an Estate rate in early 1993, noting that the definition and title was changed in 1996 during the USBR Contract Renewal. He reported the purpose of RR/LA classification was to preserve the open space or larger parcels with personal gardens or orchards, livestock; however, it was not to be used for commercial agriculture use. Mr. Dahlstrom reported that staff has been reviewing each section of the District s Rules and Regulations and working toward bringing customers into compliance where necessary. He explained that in early November staff sent letters to 39 Rural Residential/Limited Agricultural (RR/LA) customers that have two structures on their property being served by one meter. He reviewed Article of the District Rules and Regulations which specifically states that RR/LA classified meters shall be connected to and serve one single family residential unit only with no more than ¼ acre in aggregate of ornamental or turf landscaping. Mr. Dahlstrom informed the Board that staff has received calls regarding the letter. Staff continues to work with those customers and discuss their options for compliance. December 14, 2017 Special Meeting Minutes Page 4 of 11

5 b) Agricultural Classification Non-Ag Uses Including Domestic Interconnections, Turf and Landscape Uses The Board packet included a November 17, 2017 letter to District Agriculture customers discussing agriculture water use and reclassification and Article 2 Definitions and Article 9 Agriculture Use Regulations of the District Rules and Regulations. Mr. Dahlstrom reported the Board packet included a November 17, 2017 letter that was sent to 10 of the 118 Agricultural classified customers relating to specific compliance requirements for that rate classification. He explained the Agriculture classification is very specific and is to be used only for the production of commodities such as agricultural crops or livestock, watering of livestock, and growing of forage or hay crops for pasture grazing for the purpose of producing income from the sale of these products. He explained that the classification does not include turf irrigation, personal orchards, gardens, ponds or wine tasting facilities. Mr. Dahlstrom reported that the District must comply with US Bureau of Reclamation audits relating to Crop Analysis, land use and how agricultural water is applied. Mr. Dahlstrom explained the letter notified the 10 customers that effective January 1, 2018 their water use classification would be switched to the domestic rate classification based upon their specific use. He also indicated that staff continues to field calls regarding the letter and has been working with the affected customers. 1. Oak Hill Cemetery Request for Exemption District Rules & Regulations Article 20- Relief in Special Circumstances The Board packet included a November 29, 2017 letter from Mr. David Jakkola, District Manager, Oak Hill Cemetery District requesting an appeal to the water rate reclassification. Mr. Dahlstrom explained that a letter dated November 30, 2017 addressed to the Board of Trustees was received from Oak Hill Cemetery District Manager David Jakkola requesting an appeal of the change in classification from the Agriculture rate to Domestic rate for the Oak Hill Cemetery located in Ballard. Mr. David Jakkola was present at the meeting to provide comments. The Board welcomed Mr. Jakkola to the meeting. Mr. Dahlstrom reviewed the historical Oak Hill Cemetery water use which is very high. He stated that the Cemetery District has been billed at the Agriculture rate for many years; however, the classification does not comply with the definition of agriculture use. He noted that the appropriate classification for their water use would be under the Domestic classification. Mr. Dahlstrom explained that Mr. Jakkola s letter requests an appeal to the ruling and special exemption for Oak Hill Cemetery District. Mr. Dahlstrom stated the District Rules & Regulations Article 20 Relief in Special Circumstances was included in the Board packet. He explained that Article 20 is no longer in effect as it was pre-proposition 218. He stated that in order to provide the Cemetery District with a special rate classification other than the appropriate Domestic classification, the District would be required to complete another water rate study. Board discussion with staff and Mr. Jakkola ensued including how the Cemetery District is funded and the possibility of the Cemetery District raising rates to cover their water use expenses. Mr. Jakkola commented that the switching their classification to the Domestic rate would significantly impact their ability to pay the monthly cost of water. He also discussed the significant expenses related to the recent upgrades to the Cemetery District s irrigation system, as well as the recent December 14, 2017 Special Meeting Minutes Page 5 of 11

6 rate increase that the Cemetery District implemented to assist with covering their operational costs. Mr. Dahlstrom suggested that Mr. Jakkola contact the Cachuma Resource Conservation District (CRCD) for a free turf analysis to assist the Cemetery District with analyzing their use and possible alternate efficient watering schedules and options. Mr. Dahlstrom recommended the Board consider delaying the January 1, 2018 effective date of the change in rate classification until the results of the CRCD evaluation are received. The Board consensus was to delay the water rate classification change and provide time for the CRCD evaluation to be completed. Mr. Jakkola thanked the Board and staff for considering his request on behalf of the Oak Hill Cemetery District Board. c) Encroachment/Access Items Inability to Access District Meters, Valves and Other Infrastructure Due To Fencing, Gates, and Restrictive Structures within Easements and ROW s. The Board packet included a November 27, 2017 warning letter to District customers discussing access to District facilities. Mr. Dahlstrom reported that the District continues to experience issues related to encroachment and access to District facilities. He explained that over the years property owners have constructed structures, such as fencing, gates or walls that were either constructed within the District s easements or restrict District access to water meters and other District facilities. He explained that over the past year 76 customers were notified that their security gates restrict District access, which is in non-compliance with the District s Rules and Regulations. He reported that staff provided these customers with compliance options and to date only three customers remain non-compliant. He stated those three customers will receive warning letters and a $75.00 non-access charge for each instance of non-access (i.e. meter reading, repairs, etc.) until the issue is remedied. 4. Amendment to Rules & Regulations and Capital Facilities Charges a) Draft Resolution No. 771: A Resolution of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement No. 1 Approving the Attachment of Appendix C and Appendix D the Automatic Annual Adjustment to the Capital Facilities Charges and Meter Installation Fees into Sections 603 and 709 of the Rules and Regulations effective January 1, 2018 The Board packet included draft Resolution No. 771 and Appendix C & D and supporting documentation. Mr. Dahlstrom explained draft Resolution No. 771 amends District Rules and Regulations, Section 603 and 709 and Appendix C & D. He reported the Board was provided a draft Resolution in November of the proposed changes to the Rules and Regulations relating to Capital Facilities Charges and explained that the Board must be provided written notice of any proposed amendment or addition or change to the Rules and Regulations at least 20-days prior to any meeting (special or regular). He explained the capital facilities charge calculations and stated the only change that has been made is on Appendix C & D is related to the lot size and minimum meter size requirements for properties within District boundaries as discussed at the November meeting. He explained the change was made to the meter size/lot size requirements for 3 to 5 acres and 5 to 10 acres; these requirements were changed to more accurately reflect customers needs and conform to the Rules and Regulations for water service. Mr. Dahlstrom stated that the change was reflected on Appendix C & D of the Resolution. He explained that a minor modification is necessary on Appendix C & D to read >1 to <3 acres; >3 to <10 and > 10 acres on both schedules. Mr. Dahlstrom recommended modifying the meter size for the parcels 5 acres or greater and adopting Resolution No December 14, 2017 Special Meeting Minutes Page 6 of 11

7 It was MOVED by Trustee H. Burchardi, seconded by Trustee Joos, to adopt Resolution No. 771 Approving the Attachment of Appendix C and Appendix D the Automatic Annual Adjustment to the Capital Facilities Charges and Meter Installation Fees into Sections 603 and 709 of the Rules and Regulations effective January 1, 2018 as amended. There was no public comment. The Resolution was adopted and carried by the following roll call vote: AYES, Trustees: NOES, Trustees: ABSENT, Trustees: Kevin Walsh Harlan Burchardi Michael Burchardi Brad Joos Jeff Clay 5. Upland Groundwater Basin Annual Non-Native Return Flow Abandonment a) Draft Resolution No. 772: A Resolution of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement District No. 1 Abandoning Return Flow Accruing in the Santa Ynez Uplands Groundwater Basin Prior to December 31, 2016 The Board packet included Draft Resolution No Mr. Dahlstrom explained that this process is done on a yearly basis to present the annual analysis related to the non-native water and return flows which are stored in the basin and the need to abandon the amount of annual return flow for prescriptive right purposes. The return flow from imported water has percolated into the Santa Ynez Upland Groundwater basin in cumulative excess of 35,234 acre-feet from 1961 to December 31, Mr. Dahlstrom recommended approval of Resolution No It was MOVED by Trustee H. Burchardi, seconded by Trustee Joos, to adopt Resolution No. 772 Abandoning Return Flow Accruing in the Santa Ynez Uplands Groundwater Basin Prior to December 31, There was no public comment. The Resolution was adopted and carried by the following roll call vote: AYES, Trustees: NOES, Trustees: ABSENT, Trustees: Kevin Walsh Harlan Burchardi Michael Burchardi Brad Joos Jeff Clay December 14, 2017 Special Meeting Minutes Page 7 of 11

8 6. District Land and Air Space a) Draft Resolution No. 773: A Resolution of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement District No. 1 Concerning Inventory of District Land and Air Space The Board packet included Draft Resolution No. 773 and supporting documentation. It was MOVED by Trustee H. Burchardi, seconded by Trustee Joos, to adopt Resolution No. 773 Concerning Inventory of District Land and Air Space. There was no public comment. The Resolution was adopted and carried by the following roll call vote: AYES, Trustees: NOES, Trustees: ABSENT, Trustees: Kevin Walsh Harlan Burchardi Michael Burchardi Brad Joos Jeff Clay B. OPERATIONS AND MAINTENANCE 1. Zone 3 Reservoir.5 Million Gallon Tank Interior Coating Removal, Preparation and Re- Coating. a) Bid Results The Board was provided handout materials which included the bid summary for the Zone 3 Reservoir -.5 Million Gallon Tank Interior Coating Removal, Preparation and Recoating. Mr. Dahlstrom gave a history on the work completed in FY 2000 to recoat the tank. He explained that it is time again to remove and recoat the tank, which entails inspection of the tank coatings, repairs due to rust, optional installation of cathodic protection and painting. Mr. Dahlstrom explained that four bids were sent out with three of the four bids being returned. He explained that based on the bid results Olympos Painting was the lowest responsible, qualified bidder at $209, Mr. Dahlstrom explained that although the bids came in above what was budgeted in the 2017/2018 budget, funds could be transferred from the budget line-item associated with Chromium 6 which will not be expended during the fiscal year to cover the expenses of the re-habilitation of the Tank. Mr. Dahlstrom reported the work will be done by June 1, b) Award of Contract Mr. Dahlstrom recommended acceptance of the bid from Olympos Painting in the amount of $209, and requested that the Board authorize him to sign the award notification and contract. It was MOVED by Trustee H. Burchardi, seconded by Trustee Clay and carried by a unanimous voice vote to accept the lowest responsible bid of $209, from Olympos Painting and authorize the General Manager to sign the Notice of Award and approve the Contract. December 14, 2017 Special Meeting Minutes Page 8 of 11

9 XI. REPORT, DISCUSSION AND POSSIBLE BOARD ACTION ON THE FOLLOWING SUBJECTS: A. Cachuma Project U.S. Bureau of Reclamation Continuing Operations 1. Cachuma Project Water Service Contract No. I75r-1802R, Water Deliveries, Exchange Agreement, Entitlement, Water Storage, Accounting, Water Supply Projections and ESA Fisheries The Board packet included a December 14, 2017 staff report discussing the Cachuma Project, 2018 Cachuma Project Water Rates Schedule of Semi-Annual Payments and a November 13, 2017 US Bureau of Reclamation letter discussing the Endangered Species Act Section 7(a)(2) Biological Opinion for Operation and Maintenance of the Cachuma Project in Santa Barbara County. Mr. Dahlstrom reported that Mr. Paeter Garcia, District Legal Counsel, met with the US Bureau of Reclamation representatives on November 30 th to discuss a resolution to the water inequity and accounting. Mr. Garcia reported there was no resolution to the District s concerns although there will be another chance to meet with the US Bureau representatives at the Mid Pacific Regional Water Users Conference in January Mr. Dahlstrom reported the District received the 1 st & 2 nd period rates for the water year starting October 1, 2017 from the USBR through COMB. He stated on December 7, 2017 COMB forwarded the rate sheet that reflects the payment for a 40% Cachuma Project Allocation and a 30 valve repair on the outlet works for a cost of $1.2 million dollars. He reported he had requested the financial back-up for this repair. Mr. Dahlstrom reported USBR is operating under standard conditions with water to the Hilton Creek system now provided by gravity from the outlet works. He stated he attended a meeting with USBR, CCWA and the Member Units regarding the outlet works on November 27, 2017 where they discussed a draft report by HDR presenting CCWA infrastructure options Water Service Contract Process and Negotiations U.S. Bureau of Reclamation 2020 O&M Transferred Project Works Process and Negotiations U.S. Bureau of Reclamation Mr. Dahlstrom stated Mr. Paeter Garcia met with the US Bureau of Reclamation representatives on November 28, 2017 to discuss the 2020 Water Service contract options. He explained that the District has previously asked the USBR what contracting options are available, including individual agency contracts, multiple agencies signature contract, separate contract with the County, etc.; however, there has been no response to date from the USBR. He indicated that it was requested that the US Bureau explore any and all alternatives and follow up with a meeting in Sacramento or Fresno. He reported there was no new information on the Transfer of the O&M Cachuma Transferred Project Works Contract. B. Cachuma Operation and Maintenance Board - Extension of October 2, 2017 Tolling Agreement to March 30, 2018 The Board packet included an executed copy of the Extension of Tolling Agreement between Cachuma Operation and Maintenance Board and SYRWCD, ID No.1. Mr. Dahlstrom reported an extension of the Tolling Agreement between Cachuma Operation and Maintenance Board and SYRWCD, ID No.1 was approved by the District s Board of Trustees at the November Board meeting to provide for continued discussions between the District and COMB principals. He indicated that the Tolling Agreement has been executed by Legal Counsel for each agency extending the Tolling Agreement to March 30, December 14, 2017 Special Meeting Minutes Page 9 of 11

10 XII. REPORTS BY THE BOARD MEMBERS OR STAFF, QUESTIONS OF STAFF, STATUS REPORTS, ANNOUNCEMENTS, COMMITTEE REPORTS, OBSERVATIONS AND OTHER MATTERS AND/OR COMMUNICATIONS NOT REQUIRING ACTION: Mid Pacific Regional Water Users Conference January 17-19, 2018 Mr. Dahlstrom reported that the Mid Pacific Regional Water Users Conference is scheduled for January 17-19, He asked that any of the Board members interested in attending to contact Mrs. Martone so that registration and travel arrangements could be made. The Board packet included a December 4, 2017 letter from ACWA/JPIA including Certificates of Special Recognition for members that have a Loss Ratio of 20% or less in either of the Liability, Property, or Worker s Compensation programs. The Board packet included a November 23, 2017 letter from Mr. S. Harper. The Board packet included a December 5, 2017 letter from Santa Barbara County Fire Department regarding Andersen, Single Family Residence with Fire Protection. Mr. Dahlstrom explained the SB County Fire Department has adopted a policy that conflicts with District policy. Mr. Dahlstrom explained that he would be following up with the Fire Marshall to discuss this matter. Mr. Dahlstrom reported that the recruitment for the Operations Foreman position has been completed and the position has been filled. He reported the District has hired Mr. Richard Armstrong who has experience in working for a private mutual water company, as well as a public water utility. He explained that Mr. Armstrong s start date is January 15, The Board packet included the Family Farm Alliance Monthly Briefing for November XIII. APPROVAL OF ACCOUNTS PAYABLE: The Warrant List was provided in the handout material for Board action. The Warrant List covers warrants through 21110, for the time period of November 15, 2017 through December 14, 2017 in the amount of $396, It was MOVED by Trustee H. Burchardi, seconded by Trustee M. Burchardi, and carried by a unanimous voice vote, to approve the Warrant List as presented. XIV. XV. XVI. REQUESTS FOR ITEMS TO BE INCLUDED ON THE NEXT REGULAR MEETING AGENDA: There were no requests from the Board. CORRESPONDENCE: GENERAL MANAGER RECOMMENDS THE ITEMS NOT MARKED WITH AN ASTERISK (*) FOR FILE: The correspondence list was received by the Board. NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES: Mr. Dahlstrom stated the next Regular Meeting of the Board of Trustees is scheduled for January 16, Discussion ensued regarding the availability of the General Manager due to the Mid- Pacific Regional Water Conference and rescheduling the date of the Board Meeting. The Board determined the Regular January 16, 2017 meeting will be cancelled and rescheduled to a Special Meeting on January 15, 2018 at 3:00 p.m. December 14, 2017 Special Meeting Minutes Page 10 of 11

11 XVII. CLOSED SESSION: The Board reconvened to closed session at 6:20 p.m. to continue discussing agenda items XVII. A. B. & C. A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION [Subdivision (d)(1) of Section of the Government Code] 1. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permits and issued on Applications and to the United States Bureau of Reclamation and complaints filed by the California Sport fishing Protection Alliance regarding the operating of the Cachuma Project and State Board Orders WR73-37, and 94-5; and proposed changes to the place of use of waters obtained through aforementioned permits for the Cachuma Project 2. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permit issued on Application to the City of Solvang regarding petitions for change and extension of time and protests to the petitions B. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation against the agency [Subdivision (d)(2) of Section of the Government Code 1 case] 1. Cachuma Operations and Maintenance Board; Membership and Assessments C. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation by the agency [Subdivision (d)(4) of Section of the Government Code 1 case] XVIII. RECONVENE INTO OPEN SESSION [Sections and of the Government Code] The Board reconvened to open session at 7:15 p.m. Mr. Paeter Garcia, District Legal Counsel, announced that there was no reportable action as a result of the Closed Session. XIX. ADJOURNMENT: Being no further business, it was MOVED by Trustee Joos, seconded by Trustee Walsh and carried by a unanimous voice vote, to adjourn the meeting at 7:15 p.m. THE DECEMBER 14, 2017 SPECIAL MINUTES WERE APPROVED AT THE SPECIAL MEETING ON JANUARY 15, December 14, 2017 Special Meeting Minutes Page 11 of 11

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

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

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

SUPREME COURT OF THE UNITED STATES

SUPREME COURT OF THE UNITED STATES OCTOBER TERM, 2001 1 Decree SUPREME COURT OF THE UNITED STATES No. 108, Orig. STATE OF NEBRASKA, PLAINTIFF v. STATES OF WYOMING AND COLORADO ON PETITION FOR ORDER ENFORCING DECREE AND FOR INJUNCTIVE RELIEF

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

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT 3757 Constellation Road Vandenberg Village Lompoc, CA 93436 Telephone: (805) 733-2475 Fax: (805) 733-2109 "Pride in Community Service" hllp: llwcsd.org info@,vvcsd.org

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC. CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC. REVISED AUGUST 2016 John Sheffield District Director Lynn Dombrowsky District Secretary BY LAWS DISTRICT THREE LODGES, INC.

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, April 14, 2015 CALL TO ORDER/ESTABLISH

More information

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION DOCKET NO. D-1998-028-3 DELAWARE RIVER BASIN COMMISSION Honeybrook Golf Club Ground and Surface Water Withdrawal Honey Brook Township, Chester County, Pennsylvania PROCEEDINGS This docket is issued in

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS

EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS I. AUTHORIZATION As provided in Government Code Section

More information

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings

More information

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS California Congress of Republicans Bylaws (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND JURISDICTION Section 1.1 Name

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally

More information

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. ARTICLE I - DEFINITIONS EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. 1. Terms defined 1n the DECLARATION OF COVENANTS AND RESTRICTIONS OF THE FAIRWAYS OF PALM-AIRE, INC. shall be used herein with

More information

President Hernandez called the Regular meeting to order at the hour of 5:05 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:05 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, DECEMBER 5, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

Kings River Conservation

Kings River Conservation 1046 Kings River Conservation District Meeting of the Board of Directors Date & Time: November 14, 2017 at 1:30 p.m. Location: Kings River Conservation District Offices Called to Order: 1:31 p.m. Adjourned:

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, November 13, 2018 2:00 P.M. AGENDA A.1.

More information

BYLAW 906 (2016) WHEREAS AND WHEREAS AND WHEREAS, AND WHEREAS AND WHEREAS AND WHEREAS AND WHEREAS AND WHEREAS

BYLAW 906 (2016) WHEREAS AND WHEREAS AND WHEREAS, AND WHEREAS AND WHEREAS AND WHEREAS    AND WHEREAS AND WHEREAS WHEREAS Section 177(2)(a) of the Irrigation Districts Act permits the District to make a bylaw governing the delivery and distribution of water to users; AND WHEREAS the District, pursuant to a bylaw under

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance)

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance) Missouri Society of Professional Engineers Bylaws Revised March 2, 2019 ARTICLE I Member Categories and Definitions (Governance) Membership of the "corporation," hereinafter referred to as "MSPE" or as

More information

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I Section 1. Principal Office. The principal office of the corporation shall be maintained at such place in the State of Hawaii, and the corporation

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

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

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 ** Board Room ** 6265 N. La Cañada Drive Tucson, AZ 85704 MINUTES Board Members Present: Board Members

More information

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 ARTICLE I: Definitions Section 1. Association shall mean and refer to the Double R Ranch Owner s Association, Inc. a non-profit corporation

More information

BY-LAWS OF BRYAN COUNTY RURAL WATER, SEWER AND SOLID WASTE MANAGEMENT DISTRICT #2 ARTICLE I ARTICLE II ARTICLE III

BY-LAWS OF BRYAN COUNTY RURAL WATER, SEWER AND SOLID WASTE MANAGEMENT DISTRICT #2 ARTICLE I ARTICLE II ARTICLE III Revised 11/12/18 BY-LAWS OF BRYAN COUNTY RURAL WATER, SEWER AND SOLID WASTE MANAGEMENT DISTRICT #2 ARTICLE I NAME AND PLACE OF BUSINESS Section 1. The name of this Corporation shall be Bryan County Rural

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights) Notarial Acknowledgment BY-LAWS OF FOUR SEASONS HOMEOWNERS ASSOCIATION (There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

More information

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation JCO Bylaws Committee Proposed revised Bylaws to be submitted to the Board on 9/11/18 Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation I. NAME The name of this

More information

BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE

BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE Section 1. Name and Location. The name of the corporation is KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION,

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

BLACK GOLD COOPERATIVE LIBRARY SYSTEM BLACK GOLD COOPERATIVE LIBRARY SYSTEM BYLAWS o Reviewed and Adopted - August 26, 1988 o Reviewed and Adopted - July 28, 1989 o Revised - December 15, 1989 o Revised - July 26, 1991 o Reviewed and Adopted

More information

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016 MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT July 11, 2016 The Regular Meeting of the Board of Directors of the Indian Wells Valley Water District was called

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

VII. Approval of Claims in an Amount Not-to-Exceed $9,511.76

VII. Approval of Claims in an Amount Not-to-Exceed $9,511.76 I. Call to Order KENDALL COUNTY FOREST PRESERVE DISTRICT COMMISSION MEETING MINUTES FEBRUARY 6, 2018 President Gilmour called the meeting to order at 6:00 pm in the Kendall County Board Room. II. Pledge

More information

Arabia Clown Jewels Unit Bylaws. Revised November 2003

Arabia Clown Jewels Unit Bylaws. Revised November 2003 Arabia Clown Jewels Unit Bylaws Revised November 2003-1 - Revised 11/11/03 Article I Unit Name The name of the Arabia Shrine Temple Clown Unit is Arabia Clown Jewels. Article II Unit Objectives The Objectives

More information

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY ARTICLE I: MEMBERSHIP Section 5. Section 6. Any person interested in the purposes of the St. Louis Audubon Society, hereafter referred to as the Society, is eligible for membership. Membership in the National

More information

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE Huntington Lake Volunteer Fire Department ------------------------------------------------------------------------------------------------------------------------ BY LAWS FOR HUNTINGTON LAKE VOLUNTEER

More information

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED

More information

NEVADA ASSOCIATION OF SCHOOL BOARDS

NEVADA ASSOCIATION OF SCHOOL BOARDS NEVADA ASSOCIATION OF SCHOOL BOARDS BYLAWS ORIGINALLY ADOPTED 1966 Including Amendments Approved through November 17, 2017 [including technical revisions made February 20, 2018] 1 BYLAWS OF THE NEVADA

More information

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION CSHA Bylaws (Revised 3/5/2003) Page 1 of 10 BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION When used in these bylaws: ARTICLE I DEFINITIONS A. Absentee Vote shall mean a vote from a member that is submitted

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY FARMLAND PRESERVATION

More information

SENATE FILE NO. SF0113

SENATE FILE NO. SF0113 0 STATE OF WYOMING LSO-0 SENATE FILE NO. SF0 Community development districts. Sponsored by: Senator(s) Nethercott, Anselmi-Dalton, Christensen, Driskill and Kinskey and Representative(s) Burkhart, Byrd,

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, June 20, 2016 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

VILLAGE OF BARRINGTON HILLS

VILLAGE OF BARRINGTON HILLS VILLAGE OF BARRINGTON HILLS Minutes of the Regular Meeting President Abboud called the Regular Meeting to order at 6:37 pm. Roll Call. Present Robert G. Abboud, President Fritz H. Gohl, Pro Tem Steven

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas TELLER COUNTY PLANNING COMMISSION MINUTES Regular Meeting - 7:00 p.m. January 14, 2014 City of Woodland Park Council Chambers 220 W. South Avenue, Woodland Park, CO I. Order and Roll Call Chairman Haase

More information

BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE

BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS (As amended and restated by the board of directors by written consent on October 28, 2013) ARTICLE I NAME, SEAL, AND PURPOSE Section 1.1 Name.

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE...2. ARTICLE l: PURPOSE...

CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE...2. ARTICLE l: PURPOSE... CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE....2 ARTICLE l: PURPOSE.......2 ARTICLE II: MEMBERSHIP AND DUES.......3 ARTICLE III: ORGANIZATIONAL

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

By-Laws of The Preserve Association

By-Laws of The Preserve Association By-Laws of The Preserve Association Article 1 Definitions: Section 1: Association shall mean and refer to The Preserve Association, a nonprofit corporation organized existing under Chapter 317 of the laws

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida BYLAWS This representation of the Fairfield Ponte Vedra Bylaws was developed by computer scanning a copy, OCR (Optical Character Recognition) and subsequent editing. It is provided for general reference

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51

More information

BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010)

BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010) BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010) ARTICLE I. Corporate Name The Corporate Name of said Company shall be as stated in the Certificate of Incorporation,

More information

NATIONAL BY-LAWS OF THE ALPHA RHO CHI FRATERNITY

NATIONAL BY-LAWS OF THE ALPHA RHO CHI FRATERNITY ARTICLE I THE CONVENTION The Convention being duly assembled shall be called to order by a member of the Grand Council. This individual shall be the Temporary Chairman of the Convention and shall follow

More information

THE CORPORATION OF THE MUNICIPALITY OF WEST GREY BY THE COUNCIL THEREFORE ENACTS AS FOLLOWS:

THE CORPORATION OF THE MUNICIPALITY OF WEST GREY BY THE COUNCIL THEREFORE ENACTS AS FOLLOWS: THE CORPORATION OF THE MUNICIPALITY OF WEST GREY BY-LAW NUMBER 18-2010 A BY-LAW WITH RESPECT TO DEVELOPMENT CHARGES WHEREAS the Municipality of West Grey will experience growth through development and

More information

Sandy River Basin Watershed Council By-Laws Revised January 26, 2018

Sandy River Basin Watershed Council By-Laws Revised January 26, 2018 Sandy River Basin Watershed Council By-Laws Revised January 26, 2018 ARTICLE I. Corporate Name The name of the corporation is the Sandy River Basin Watershed Council, which is incorporated in the state

More information

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 A. CALL TO ORDER The regular meeting of the Grizzly Flats CSD Board of Directors was called to order

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

CONSTITUTION AND BY-LAWS SANFORD AERO MODELERS, INC. FLORIDA INCORPORATION NO. N29486 ACADEMY OF MODEL AERONAUTICS CHARTER NUMBER 1626 CONSTITUTION

CONSTITUTION AND BY-LAWS SANFORD AERO MODELERS, INC. FLORIDA INCORPORATION NO. N29486 ACADEMY OF MODEL AERONAUTICS CHARTER NUMBER 1626 CONSTITUTION ARTICLE I - NAME CONSTITUTION AND BY-LAWS SANFORD AERO MODELERS, INC. FLORIDA INCORPORATION NO. N29486 ACADEMY OF MODEL AERONAUTICS CHARTER NUMBER 1626 CONSTITUTION The name of this club shall be: SANFORD

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:00 p.m. Board members present: President

More information

ARTICLE I Name of the Organization QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. ARTICLE II General

ARTICLE I Name of the Organization QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. ARTICLE II General BYLAWS OF QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. A Texas Non-Profit Association (Adopted November 22, 2004) (Amended November 15, 2007) (Amended November 15, 2011) ARTICLE I Name of

More information

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 10th day of January, 2008 400 South Eagle Street City Council Chambers Naperville,

More information

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES Date: September 2009 District 6 Name of PTA: Bridgetown Middle School Parent Teacher Association City: Cincinnati County: Hamilton Member of Hamilton County Council Unit ID # 00018351 IRS Employer Identification

More information

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME This congregation shall be known as Am Shalom. The head office of the congregation shall be located in the City of Barrie, County

More information

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. International. The name

More information