William S. Hart Union High School District Special Meeting of the William S. Hart Joint School Financing Authority June 13, :15 PM

Similar documents
William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m.

William S. Hart Union High School District Regular Meeting of the Governing Board March 20, 2019 Closed Session 6:00 p.m. Public Session 7:00 p.m.

William S. Hart Union High School District Regular Meeting of the Governing Board November 07, 2018 Closed Session 5:30 p.m. Public Session 7:00 p.m.

Regular Board of Directors Meeting February 20, :30 PM Educational Service Unit 7, Oak Room

Regular Board of Directors Meeting August 17, :00 PM Educational Service Unit 7, Oak Room

3354: Board of trustee meetings: organization and conduct.

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE

RESOLUTION NO. 18/19-21

3354: Board of trustee meetings: organization and conduct.

BENNINGTON PUBLIC SCHOOLS DOUGLAS COUNTY SCHOOL DISTRICT NO

CONSTITUTION OF THE AMERICAN BUSINESS COUNCIL OF DUBAI AND THE NORTHERN EMIRATES

Terrence D. McCracken, Secretary to the Authority

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Pendleton County Schools Board of Education Regular Meeting December 17, :00 PM Sharp Middle School - District Training Room

RULES AND REGULATIONS

The Practicing Institute of Engineering, Inc.

Minford Local Board of Education Regular. The meeting was called to order by John Jenkins, President at 6:02 p.m. Clifford Jenkins, Jr.

Charlotte, North Carolina December 12, 2017

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m.

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS

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

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Volcano Art Center bylaw rev

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

REGULAR SCHOOL BOARD MEETING. Naschitti Elementary School, Naschitti, NM September 21, :00 p.m. M I N U T E S

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS AND GUIDELINES

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council

NORTHERN HUMBOLDT UNION HIGH SCHOOL DISTRICT CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS

BYLAWS OF THE ARTICLE I OFFICES

MINUTES OF THE TOWN BOARD February 14, 2017

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM

STATE OF GEORGIA COUNTY OF FULTON Resolution

Dated March Proposed Amendments to CONSTITUTION of the GEORGIA THEATRE CONFERENCE, INC

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

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

CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47

Motion was unanimously approved. There was no board correspondence

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

NILES CITY BOARD OF EDUCATION

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Article I NAME The name of this organization shall be the Charlotte Co LEPC hereinafter referred to as Charlotte "LEPC".

By Laws Of Hickory Creek Association, INC.

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees AGENDA

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

ANNUAL MINUTES MEETING OF: LLC

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

Foreword. These by-laws were adopted on. The members of the Bylaws Committee are:

UNAPPROVED MINUTES FENTON CHARTER PUBLIC SCHOOLS BOARD OF DIRECTORS MEETING. April 21, 2016

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

SUMMARY SHEET ADDENDUM-1

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

Measure W Committee Meeting Minutes

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

Regular Schedule Meeting-Minutes Tuesday, March 21, 2017 at 7 p.m. Conducted in the William T. Buckley District School Committee Meeting Room, #207A

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

PRIMARY PURPOSE ASC MINUTES 06/07/08

Downtown Detroit Business Improvement Zone Board of Directors REGULAR MEETING. Thursday, September 25, :30 p.m.

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

The Pledge of Allegiance to the Flag of the United States of America was recited.

BYLAWS OF AMERICAN TRUCKING ASSOCIATIONS, INC. ARTICLE I NAME

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

Tuscarawas County 4-H Secretary s Book

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

COLONIAL SCHOOL DISTRICT PLYMOUTH MEETING, PA MINUTES, SEPTEMBER 19, 2002

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch

MINUTES OF THE REGULAR SESSION OF THE BOARD OF TRUSTEES OF DALEVILLE COMMUNITY SCHOOLS HELD: JUNE 27, 2016

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

Pendleton County Schools Board of Education Special Meeting October 27, :00 PM Sharp Middle School District Training Room

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

Transcription:

William S. Hart Union High School District Special Meeting of the William S. Hart Joint School Financing Authority June 13, 2018 5:15 PM Minutes (Unapproved) I. Call to Order The Special Meeting of the William S. Hart Union High School District Joint School Financing Authority was called to order by Governing Board President Sturgeon, at the Administrative Center, 21380 Centre Pointe Parkway, Santa Clarita, California, at 5:15 p.m. II. Roll Call and Establishment of Quorum Board Members present: Mr. Steven M. Sturgeon, President Dr. Cherise G. Moore, Member Mr. Joseph V. Messina, Member District Administrators present: Mrs. Vicki Engbrecht, Superintendent Mr. Ralph Peschek, Chief Financial Officer Mr. Sturgeon declared a quorum present. III. Approval of Agenda Motion Passed: Approve the agenda as presented. Passed with a motion by Dr. Cherise Moore and a second by Mr. Joseph Messina. IV. Public Comments There were no public comments.

V. Action Items V.A. Election of Authority Officers of the William S. Hart Joint School Financing Authority Pursuant to the Joint Exercise of Powers Agreement Motion Passed: Elect Mr. Sturgeon as president of the Authority Board; elect Dr. Moore as vicepresident of the Authority Board; appoint Mr. Jensen as secretary of the Authority Board; and appoint Mrs. Engbrecht as Chief Executive Officer of the Authority Board. Passed with a motion by Mr. V.B. Resolution No. JSFA17/18-01 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Appointing a Treasurer/Chief Financial Officer and Waiving Bonding Requirement Pursuant to Government Code Section 6500 et seq. Motion Passed: Adopt Resolution No. JSFA17/18-01 appointing Mr. Ralph Peschek as treasurer of the Authority Board. Passed with a motion by Dr. Cherise Moore and a second by Mr. Joseph Messina. V.C. Resolution No. JSFA17/18-02 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Establishing Date, Time and Place of Annual Meetings of Such Board and Providing for the Calling of Other Meetings of the Board of Directors of the William S. Hart Joint School Financing Authority Motion Passed: Adopt Resolution No. JSFA 17/18-02 as presented. Passed with a motion by Dr.

V.D. Resolution No. JSFA17/18-03 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Authorizing the Adoption of an Investment Policy Motion Passed: Adopt Resolution No. JSFA 17/18-03 as presented. Passed with a motion by Mr. V.E. Resolution No. JSFA17/18-04 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Authorizing the Adoption of a Debt Issuance and Management Policy Motion Passed: Adopt Resolution No. JSFA 17/18-04 as presented. Passed with a motion by Mr. V.F. Resolution No. JSFA17/18-05 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Adopting Post-Issuance Compliance Policies and Procedures Motion Passed: Adopt Resolution No. JSFA 17/18-05 as presented. Passed with a motion by Mr. V.G. Resolution No. JSFA17/18-06 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Adopting an Amended Conflict of Interest Code Motion Passed: Adopt Resolution No. JSFA 17/18-06 as presented. Passed with a motion by Dr.

V.H. Resolution No. JSFA17/18-07 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Adopting Guidelines for Implementation of the California Environmental Quality Act Motion Passed: Adopt Resolution No. JSFA 17/18-07 as presented. Passed with a motion by Mr. V.I. Resolution No. JSFA17/18-08 - Resolution of the Board of Directors of the William S. Hart Joint School Financing Authority Authorizing and Confirming the Use of Consultants for the William S. Hart Union High School District 2018 Financing Project Motion Passed: Adopt Resolution No. JSFA 17/18-08 as presented. Passed with a motion by Dr. VI. Scheduling of Future Meetings Motion Passed: Schedule a Regular Meeting of the Wm. S. Hart Joint School Financing Authority on July 18, 2018. Passed with a motion by Mr.

VII. Adjournment Motion Passed: Adjourn the meeting at 5:28 p.m. Passed with a motion by Mr. Joseph Messina and a second by Dr. Cherise Moore. Yes Mr. Robert Jensen Yes Mrs. Linda Storli Respectfully submitted, Steven M. Sturgeon, President Robert N. Jensen, Jr., Secretary Approved and entered into the proceedings of the District: Date