COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

Similar documents
LAFCO Action: Date: PETITION FOR. Formation of Los Olivos Community Services District (Name of Proposal)

ENABLING ACT (Section 35100) As of January 1, 2016

BYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

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

Agreement No. A-07261

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

BYLAWS OF. BIG SKY COUNTY WATER & SEWER DISTRICT No ARTICLE I Statement of Organization and Incorporation

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46.

Sacramento Public Library Authority

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION

HOW TO DO A COUNTY REFERENDUM A Guide to Placing a County Referendum on the Ballot

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

Bylaws of The Foundation for the Holy Spirit Inc.

DIVISION 3. COMMUNITY SERVICES DISTRICTS

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

AGENDA ITEM 8A. MEETING: March 15, 2017

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes:

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

BY-LAWS OF NEW ENGLAND PUBLIC RADIO FOUNDATION, INC.

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BY-LAWS NEW YORK STATE THOROUGHBRED BREEDING AND DEVELOPMENT FUND CORPORATION ARTICLE III. The Corporation

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit)

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

Notice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

West Hills Community College Foundation. Bylaws

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BY-LAWS OF NYCHDC REAL ESTATE, CORP. (as adopted September 20, 2004) ARTICLE I - THE CORPORATION

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

2015 California Public Resource Code Division 9

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

A Citizen's Guide to Annexations by Cities

BY-LAWS OF THE FIRE PROTECTION DISTRICT NO. ONE OF PETTIS COUNTY, MO.

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

BYLAWS OF MAJORS RANCH PROPERTY OWNERS ASSOCIATION, INC., ARTICLE I. Association, Offices, Registered Agent

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Senate Bill No. 135 CHAPTER 249

How to do a County Referendum

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION

BYLAWS FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES

HOW TO PLACE A MEASURE ON THE BALLOT

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

The Joint Powers Authority Manual

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

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

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I

APPROVE ACTIONS TO ACTIVATE THE CORPORATION. Approve the actions necessary to activate the Crenshaw Project Corporation ("CPC") as follows:

BY-LAWS OF WOODBRIDGE TOWNHOMES

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BY LAWS Of The Vendor Advisory Committee

CARMEN A. TRUTANICH City Attorney REPORT RE:

Bylaws of Queens Beekeepers Guild, Inc.

Chapter 4 - Other Appointive Officers

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

Request for Proposals for Homeless Outreach Services

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

CHAPTER III: MERCED LAFCO PROCEDURES

Living Water Home Educators a New Jersey nonprofit corporation

WITNESSETH: WHEREAS, on November 17, 2004, the Illinois General Assembly passed Public Act (hereinafter the Act ); and

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION

No NORTH SC MEETINGS. a meeting. Sunshine. The Open. Revised, 65 Pa. C.S.A. Sec. 701 et seq. vacancies. Officer. in the.

BY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

CHAPTER 22 REGULATING THE SITING OF A REGIONAL POLLUTION CONTROL FACILITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

SECTION 1. NAME. The name of this corporation shall be Country Crossing Homeowner's Association.

Upper Occoquan Service Authority

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

Transcription:

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422 www.lacsd.org GRACE ROBINSON HYDE Chief Engineer and General Manager February 27, 2014 Board of Directors Newhall Ranch County Sanitation District of Los Angeles County Directors: The consolidated agenda includes the following items for the regular meeting of the Board of Directors of the District meeting Tuesday, March 11, 2014. I. Appointment of Secretruy to the Board of Directors. It is recommended that Kimberly S. Compton, the present Secretary to each of the Boards of Directors of the County Sanitation Districts of Los Angeles County, be appointed Secretary to the Board of Directors of this District. 2. Receive and Order Filed Certificate of Members of the Board of Supervisors. Under the County Sanitation District Act, Health and Safety Code Section 4 730, the members of the Board of Supervisors are the members of the Board of Directors of the District. The certificate of the Clerk of the Board of Supervisors of the County of Los Angeles officially establishes the identity of the members of the Board of Supervisors who serve as the Board of Directors for the District. 3. Certificate of Presiding Officer/Chairperson Pro Tern. The Chair and Chair Pro Tern of the Board of Supervisors automatically become the Chairperson and Chairperson Pro Tern of the Board of Directors of the District. 4. District Formation. The formation of a county sanitation district is initiated by the adoption of a resolution of the Board of Supervisors of its intention to form the district under the County Sanitation District Act, Health and Safety Code Section 4 710, and upon its application to Local Agency Formation Commission for Los Angeles County (LAFCO) to initiate proceedings. LAFCO has adopted two resolutions and a certificate of completion providing for the formation of the District pursuant to the Cortese-Knox-Hertzberg Local Govermnent Reorganization Act of 2000. The Board of Supervisors adopted an order on January 18, 2011, confirming formation of the District. These actions involve receiving and filing resolutions regarding formation of the District. 5. Adopt Resolution to Change Name of Newhall Ranch Countv Sanitation District of Los Angeles Countv to Newhall Ranch Sanitation District o{los Angeles County. and Cause Resolution to be Recorded in the Office of the Countv Recorder. Under the County Sanitation District Act, Health and Safety Code Section 4739.5, the Board may change the name of the district by resolution, to become effective upon recordation of the resolution in the Office of the County Recorder. It is recommended that the legal name of the District be simplified to Newhall Ranch Sanitation District of Los Angeles County. DOC# 1966409 Recycled Paper t~ "

Board of Directors Newhall Ranch County Sanitation District of Los Angeles County -2- February 27, 2014 6. Adopt Resolution Establishing Time and Place for Regular and Special Meetings. The Ralph M. Brown Act requires that the Board provide, by ordinance, resolution or other rule, the time and place for regular meetings. It is recommended that regular meetings be held on the second Tuesday of the third month of each calendar quarter at 9:30 a.m. in the Hearing Room of the Board of Supervisors, Kenneth Hahn Hall of Administration, Los Angeles, California. 7. Joint Administration. Under the County Sanitation District Act, Health and Safety Code Section 4840, county sanitation districts may adopt a resolution finding and declaring that it is for the interest and advantage of the districts to enter into an agreement for the maintenance of a centralized and joint administrative organization and to employ the same engineers, counsel, and other persons needed to carry out the purposes of the districts. The formation of the District was made subject to a requirement oflafco that formal application be made to the existing twentythree County Sanitation Districts of Los Angeles County to become signatory to the Amended Joint Administration Agreement (JAA) of the County Sanitation Districts of Los Angeles County, dated July 1, 1980. This agreement provides for the joint administration of each of the Districts through a Joint Administrative Organization consisting of a single staff and counsel. The only amendments to the previous agreement are to add the District and formally remove Districts that are no longer party to the JAA. Upon execution by the District, the agreement will be forwarded to the County Sanitation Districts of Los Angeles County for additional approvals. 8. Annointment of Interim District Chief Engineer, Staff, and Legal Counsel. The County Sanitation Districts of Los Angeles County are individual districts that are administered by a single staff and counsel pursuant to the terms of an Amended JAA. As a condition of formation of the District, the District must apply to join the JAA. At the time that the District becomes a party to the JAA, the officers and counsel of County Sanitation District No. 2 (District No. 2) would officially become the officers and counsel of the District. To carry out the business of the District during the interim period before the District joins the JAA, it is recommended that the District appoint the officers and counsel of District No. 2 to serve as interim officers and interim counsel for the District. As with District No. 2, it is recommended that the Assistant Chief Engineer and Assistant General Manager be authorized to serve as the Chief Engineer in the absence of the Chief Engineer and General Manager and that the Chief Engineer and General Manager also serve as the Fiscal Officer and Purchasing Agent. Under the JAA, the employment of general and special counsel is accomplished by District No. 2 hiring legal counsel and establishing the rates for legal services performed under the District retainer, litigation, major land transactions, and labor relations. 9. Approve Amended Resolution Setting Salaries and Benefits for Fiscal Year 2013-14 for District Employees as Adopted by District No.2, Effective July I, 2013. Under the Amended JAA, District No. 2 adopts annual resolutions setting wages, and terms and conditions of employment for all employees pursuant to a procedure involving a Collective Committee of all Directors of the County Sanitation Districts of Los Angeles County. The current resolution was adopted on June 12, 2013, and is applicable to the current fiscal year, July I, 2013 to June 30, 2014. It is recommended that the Board approve the current resolution setting salaries and benefits for those services rendered during the balance of the fiscal year. 10. Adopt Amended Conflict of Interest and Disclosure Code. On December 10, 2008, the County Sanitation Districts of Los Angeles County adopted an amended Conflict of Interest and Disclosure Code. It is recommended that this code be adopted by the District. 11. Adopt a Seal for the District. A public seal is a stamp or impression made by a public officer that attests to the execution of an official or public document. The Civil Code authorizes the use of a DOC # 1966409

Board of Directors Newhall Ranch County Sanitation District of Los Angeles County -3- February 27, 2014 public seal or facsimile seal when the laws of a state or country require an official seal. The Goverrnnent Code authorizes the use of seals and facsimiles of seals in the execution of bonds, warrants, and other fmancial instruments. While the adoption of a seal is not mandatory, there are jurisdictions that require officers to affix their seals of office to official documents and it may be necessary or convenient to use a seal in such instances, particularly in connection with the acquisition of property and the recording of transfers. It is recommended that a circular seal containing the words "Newhall Ranch Sanitation District of Los Angeles County, organized July 27, 2006, Seal," be adopted for the District. 12. Grants of Easements. Licenses. Occupational Rights-of-Way, Entrv Permits, and Similar Interests in Real Propertv: Adopt Resolution. Grants of interests in real property must be accepted by a public agency to be effective. For county sanitation districts, this normally would require Board action. As has been done by the other County Sanitation Districts of Los Angeles County, the authority to accept such transfers and to consent to their recordation has been delegated to the Secretary. The delegation of this authority avoids bringing each transfer back to the Board. In some cases, grantors of such interests request that they be indemnified and defended for damages that may result from District activities on their properties: These requests for indemnification are generally reasonable and the agreement to indemnify the owners is often necessary to induce the grantors to allow the District to enter upon their land. In other cases, grantors will request moderate compensation for entry onto their property. To avoid unnecessary delay in obtaining these interests, the County Sanitation Districts of Los Angeles County have delegated authority to the Chief Engineer and General Manager, or his or her designee, to acquire such interests when the amount of compensation is less than $5,000 and the Chief Engineer and General Manager or his or her designee determines it is in the best interests of the District to acquire the interest at that cost. All others would go to the Board for approval. 13. Adopt Resolution Directing Chief Engineer and General Manager to Prepare an Engineer's Report for the District. The County Sanitation District Act, Health and Safety Code Section 4748, provides that the Board shall, by resolution, employ one or more sanitation engineers to make a survey of the problems of the District concerning sanitation, especially with reference to the matters of sewage collection, treatment, and disposal. The resolution must direct the engineer to prepare and file with the Board an "Engineer's Report" setting forth: (a) a general description of existing facilities for sewage collection, treatment, and disposal, (b) a general description of the work proposed to be done to carry out the objectives of the District, (c) a general plan and general specifications of the work, (d) a general description of the property proposed to be acquired or damaged in carrying out the work, (e) a map showing the boundaries of the District and the general location of the work proposed to be done, property taken or damaged, and any other information useful to an understanding of the proposed work, and (f) an estimate of the cost of the proposed work. The County Sanitation District Act requires the Board to examine the "Engineer's Report," hold public hearings, and order any necessary revisions. The Board will ultimately consider approval and adoption of the "Engineer's Report." Yours very truly, GRH:KSC:ddg Enclosures Grace Robinson Hyde DOC# 1966409

Notice and Agenda REGULAR MEETING BOARD OF DIRECTORS NEWHALL RANCH COUNTY SANITATION DISTRICT OF LOS ANGELES COUNTY To be held in the HEARING ROOM OF THE BOARD OF SUPERVISORS Kenneth Hahn Hall of Administration, Los Angeles, California TUESDAY March 11, 2014 At 9:30 A.M. ANTONOVICH MOLINA KNABE RIDLEY-THOMAS YAROSLAVSKY (Chairperson) 1. Recommendation: Appointment of the Secretary to the Board of Directors. 2. Recommendation: Receive and order filed certificates of the members of the Board of Supervisors. 3. Recommendation: Receive and order filed certificate of the Presiding Officer of the Board of Supervisors and the action electing the Chairperson Pro Tem. 4. Re: District Formation (a) Recommendation: Receive and order filed Los Angeles County Board of Supervisors Resolution of Intention to Form Newhall Ranch County Sanitation District of Los Angeles County (December 13, 2005) and Application to Local Agency Formation Commission for Los Angeles County (LAFCO) to initiate proceedings to form Newhall Ranch County Sanitation District of Los Angeles County. (b) Recommendation: Receive and order filed LAFCO documents: Certificate of Completion, Instrument No. 061669441 (July 27, 2006), Resolution No. 2006-04P (July 26, 2006), and Resolution No. 2006-26RMD (June 14, 2006), providing for the formation of the Newhall Ranch County Sanitation District and establishing the sphere of influence. (c) Recommendation: Receive and order filed Los Angeles County Board of Supervisors resolution ordering formation of Newhall Ranch County Sanitation District of Los Angeles County (January 18, 2011). 5. Recommendation: Adopt resolution to change name of Newhall Ranch County Sanitation District of Los Angeles County to Newhall Ranch Sanitation District of Los Angeles County, and cause resolution to be recorded in the Office of the County Recorder. 6. Recommendation: Adopt resolution establishing time and place for regular and special meetings. 7. Re: Joint Administration (a) Recommendation: Adopt resolution for the maintenance of a centralized and joint administrative organization. (b) Recommendation: Approve and authorize execution of Amended Joint Administration Agreement (2014), providing for the District to join the Joint Administrative Organization of the County Sanitation Districts of Los Angeles County. 8. Re: Appointment of Interim District Chief Engineer, Staff, and Legal Counsel (a) Recommendation: Adopt resolution appointing the Chief Engineer and General Manager of County Sanitation District No. 2 of Los Angeles County (District No. 2) and the District No. 2 staff to serve as Interim Chief Engineer and staff of the District until such time as the District becomes a party to the Amended Joint Administration Agreement, authorizing the Assistant Chief Engineer and Assistant General Manager to serve as Chief Engineer in the absence of the Chief Engineer and General Manager, and appointing the Chief Engineer and General Manager to act as the Fiscal Officer and Purchasing Agent of the District. (b) Recommendation: Employ legal counsel retained by District No. 2 to serve as legal counsel for the District and approve legal services fees adopted by District No. 2 on June 12, 2013. NRCSD - 1 - March 11, 2014 DOC # 2904927

REGULAR MEETING NEWHALL RANCH COUNTY SANITATION DISTRICT OF LOS ANGELES COUNTY 9. Recommendation: Approve amended resolution setting salaries and benefits for fiscal year 2013-14 for District employees as adopted by County Sanitation District No. 2 of Los Angeles County (District No. 2), effective July 1, 2013. 10. Recommendation: Adopt amended Conflict of Interest and Disclosure Code. 11. Recommendation: Adopt a seal for the District. 12. Re: Grants of easements, licenses, occupational rights-of-way, entry permits, and similar interests in real property: Adopt Resolution (a) Recommendation: Authorize the Secretary to accept transfers of interests in real property conveyed to the District and to consent to the recordation thereof. (b) Recommendation: Authorize the Chief Engineer and General Manager or his or her designee to accept such interests when transferred gratuitously with a condition to indemnify the grantor. (c) Recommendation: Authorize the Chief Engineer and General Manager or his or her designee to acquire such interests at cost not to exceed $5,000.00 upon determination that such actions are in the best interests of the District. 13. Recommendation: Adopt resolution directing the Chief Engineer and General Manager to prepare an Engineer s Report for the District. Adjourn NRCSD - 2 - March 11, 2014

RESOLUTION ESTABLISHING TIME AND PLACE FOR REGULAR AND SPECIAL MEETINGS OF THE NEWHALL RANCH SANITATION DISTRICT OFLOSANGELESCOUNTY BE IT RESOLVED, that there shall be a regular monthly meeting of the Board of Directors of the District on the second Tuesday of the third month of each calendar quarter at 9:30a.m. in the Hearing Room of the Board of Supervisors, Kenneth Hahn Hall of Administration, Los Angeles, California 90012; provided that, should the second Tuesday fall upon a legal holiday, said meeting shall be held on the next business day thereafter, at the same time and place, and that no further notice of such regular monthly meeting shall be required. BE IT FURTHER RESOLVED, that special meetings of the Board of Directors of the District may be called at any time by the Chairman of the Board as the presiding officer, or by a majority of the members of the Board of Directors by delivering personally or by mail written notice to each member of the Board of Directors and to each local newspaper of general circulation, radio station, or television station requesting notice in writing. Such notice shall be delivered personally or by mail at least twentyfour (24) hours before the time of such meeting as specified in the notice. The call and notice shall specify the time and place of the special meeting and the business to be transacted. No other business shall be considered at such meetings by the Board of Directors. However, such written notice of special meetings may be dispensed with as to any member who has previously filed a written waiver of notice with the Secretary of the District. Such waiver may be given by fax or electronic mail. Such written notice may also be dispensed with as to any member of the Board of Directors who is actually present at the meeting at the time the special meeting is requested.

RESOLUTION FOR MAINTENANCE OF A CENTRALIZED AND JOINT ADMINISTRATIVE AGREEMENT WHEREAS, each District that is part of the County Sanitation Districts in Los Angeles County has previously entered into an agreement providing for the establishment and maintenance of a Joint Administrative Organization to care for the general administration of the affairs of each of the Districts and the construction, supervision, operation and maintenance of the work of each of the Districts and providing further for the employment of thf> same engineers, surveyors, counsel and other persons needed to cany out the purposes for which the Districts were organized and to share and pay proportionately the cost of maintenance of such Joint Administrative Organization and the compensation of persons employed in connection therewith. NOW, THEREFORE, BE IT RESOLVED, that the Board finds that it is for the interest and advantage of the District to enter into the Amended Joint Administration Agreement of the County Sanitation Districts of Los Angeles County and directs the Chief Engineer and General Manager to formally apply to the existing twenty-three county sanitation districts of Los Angeles County to become a signatory District to said Joint Administration Agreement.

RESOLUTION APPOINTING THE CHIEF ENGINEER AND GENERAL MANAGER OF COUNTY SANITATION DISTRICT NO.2 OF LOS ANGELES COUNTY AND STAFF TO SERVE AS INTERIM CHIEF ENGINEER AND STAFF OF THE DISTRICT UNTIL SUCH TIME AS DISTRICT BECOMES A PARTY OF THE AMENDED JOINT ADMINISTRATION AGREEMENT WHEREAS, it is necessary that a Chief Engineer and General Manager be appointed to carry out the work of this District: NOW, THEREFORE, BE IT RESOLVED, that the Chief Engineer and General Manager for County Sanitation District No.2 of Los Angeles County, Grace R. Hyde, and staff are hereby appointed interim Chief Engineer and General Manager and staff of the Newhall Ranch Sanitation District of Los Angeles County until such time as the District becomes a party to the Amended Joint Administration Agreement. The Chief Engineer and General Manager shall have sole management and control of the construction and maintenance of the works of the District and of the administrative affairs of the District subject to the supervision and direction of the Board of Directors. In the absence of the Chief Engineer, the Assistant Chief Engineer and Assistant General Manager for County Sanitation District No.2 of Los Angeles County, Robert C. Ferrante, is authorized to serve as the Chief Engineer and General Manager. The Chief Engineer and General Manager is authorized to serve as the Fiscal Officer and Purchasing Agent. Compensation for the Chief Engineer and General Manager, Assistant Chief Engineer and Assistant General Manager, and staff is hereby fixed in accordance with the Salary Schedule adopted by County Sanitation District No.2 of Los Angeles County, the proportional part of which is to be paid by the Newhall Ranch Sanitation District in conformity with the Amended Joint Administration Agreement.

Conflict of Interest Code of the SANITATION DISTRICTS Incorporation of FPPC Regulation 18730 (2 California Code of Regulations. Section 18730) by Reference The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adopted a regulation (2 Cal. Code of Regs. 18730), which contains the terms of a standard conflict of interest code. After public notice and hearing, it may be amended by the Fair Political Practices Commission to conform to amendments in the Political Reform Act. Therefore, the terms of 2 California Code of Regulations Section 18730, and any amendments to it duly adopted by the Fair Political Practices Commission, are hereby incorporated into the conflict of interest code of this agency by reference. This regulation and the attached Exhibit A establishing economic disclosure categories and Exhibit B designating officials and employees shall constitute the conflict of interest code of this agency. Place of Filing of Statements of Economic Interests All officials and employees required to submit a statement of economic interests shall file their statements with the agency head; or his or her designee. The agency shall make and retain a copy of the statement filed by its Chief Engineer and General Manager, and forward the original of such statement to Executive Office of the Board of Supervisors of Los Angeles County. The agency shall retain the originals of all statements filed by its Directors*, Assistant Chief Engineer and Assistant General Manager, and all other Designated Positions named in the agency's conflict of interest code, as appropriate. All retained statements, original or copied, shall be available for public inspection and reproduction. (Gov. Code Section 81 008). * Directors shall be deemed to include Alternates but not to include Directors who are members of the Board of Supervisors of Los Angeles County. (11/08) (Rev.)

. SANITATION DISTRICTS EXHIBIT "A" CATEGORY1 Persons in this category shall disclose all interest in real property within the jurisdiction. Real property shall be deemed to be within the jurisdiction if the property or any part of it is located within or not more than two miles outside the boundaries of the jurisdiction or within two miles of any land owned or used by the agency. Persons are not required to disclose property used primarily as their residence or for personal recreational purposes. CATEGORY2 Persons in this category shall disclose all investments and business positions. CATEGORY3 Persons in this category shall disclose all income and business positions. CATEGORY4 Persons in this category shall disclose all business positions, investments in, or income (including gifts and loans) received from business entities that manufacture, provide or sell service and/or supplies of a type utilized by the agency and associated with the job assignment of designated positions assigned to this disclosure category. CATEGORYS Individuals who perform under contract the duties of any designated position shall be required to file Statements of Economic Interests disclosing reportable interest in the categories assigned to that designated position. In addition, individuals who, under contract, participate in decisions which affect financial interests by providing information, advice, recommendation or counsel to the agency which could affect financial interest Shall be required to file Statements of Economic Interests, unless they fall within the Political Reform Act's exceptions to the definition of consultant. The level of disclosure shall be as determined by the executive officer (or head) of the agency.

SANITATION DISTRICTS EXHIBIT"B" Designated Positions Department Head -Technical Services Department Head - Solid Waste Management Department Head -Wastewater Management Department Head- Engineering Department Head- Financial Planning Department Head - Facilities Planning Administrative Services Manager Human Resources Manager Purchasing Manager General Counsel** Consultant Disclosure Categories 2,3 4 5 Officials Who Manage Public Investments It has been determined that the positions listed below manage public investments and will file a Statement of Economic Interests pursuant to Government Code Section 87200 et seq. Directors* Chief Engineer and General Manager Assistant Chief Engineer and Assistant General Manager Chief Accountant *Directors shall be deemed to include Alternates but not to include Directors who are members of the Board of Supervisors of Los Angeles County. **General Counsel shall be deemed to be the attorney who regularly attends District Board meetings and under whose directorship the legal affairs of the District are handled. EFFECTIVE: NOVEMBER 19, 2008