LEGAL ACTION LEAGUE OF ARIZONA CITIES & TOWNS EXECUTIVE COMMITTEE. Agenda Items

Similar documents
MINUTES LEAGUE OF ARIZONA CITIES AND TOWNS EXECUTIVE COMMITTEE MEETING

MINUTES LEAGUE OF ARIZONA CITIES AND TOWNS EXECUTIVE COMMITTEE MEETING

President Jay Tibshraeny called the meeting to order at 10:02 a.m. He invited Vice President Mark Nexsen to lead with the Pledge of Allegiance.

MINUTES LEAGUE OF ARIZONA CITIES AND TOWNS EXECUTIVE COMMITTEE MEETING. Friday, February 13, 2009 League Office Building 1820 W. Washington, Phoenix

President Jay Tibshraeny called the meeting to order at 11:48 a.m. He invited the Executive Committee to join him in the Pledge of Allegiance.

A publication of the League of Arizona Cities and Towns Summer 2013

NOTICE OF A REGULAR MEETING OF THE LEAGUE OF ARIZONA CITIES & TOWNS EXECUTIVE COMMITTEE

Legislative Overview. Food Truck Stakeholder Meeting. Issue No. 4 February 2 nd, 2018

CHILD SUPPORT COMMITTEE

SENATE CONCURRENT RESOLUTION No. 152 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED NOVEMBER 26, 2018

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No

Finding Common Ground: Making the Governance Relationship of Police Services a Success

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency

. Agenda Item B.4 CONSENT CALENDAR Meeting Date: December 17, Traffic Modeling Services Contract with Kittelson and Associates

Pyxis Finvest Limited (formerly known as BCB Finance Limited)

Notice of Motion Downtown Business Improvement Areas Regulations

Board of Trustees Minutes March 16, 2016

Public Meeting Announcement of Hearing and Meeting of the Governing Body of. BASIS Chandler 4825 S. Arizona Ave. Chandler, Arizona 85248

REPORT TO MAYOR AND COUNCIL

(Attachment) (Amendments are underlined.)

TOWN OF HUACHUCA CITY

NOTICE OF A REGULAR MEETING OF THE LEAGUE OF ARIZONA CITIES & TOWNS EXECUTIVE COMMITTEE. Agenda

Staff Report. Allyn S. Waggle, Deputy Executive Director

CITY OF JACKSONVILLE BEACH

ACTION ALERT SB 1140: COX Cable License

Order of Vaughan 2018 Nomination Form

SENATE BILL No service, wireless telecommunications service, VoIP

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

Agenda. April 12, 2018

ASSEMBLY CONCURRENT RESOLUTION No. 60 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

HOUSE SPONSORSHIP. Bill Summary

Bylaw No ASSESSMENT REVIEW BOARD BYLAW

Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

CHAPTER 3 ELECTION OF COUNTY OFFICIALS AND REPLACEMENTS

UNITED NATIONS SYSTEM STAFF COLLEGE (UNSSC) STATUTE 1

EMPLOYMENT ENTRUST FIDUCIARY SERVICES, INC. YEARS EMPLOYED JUNE 2004 CURRENT YUMA AND PHOENIX, ARIZONA PRINCIPLE LICENSED FIDUCIARY/OWNER

February 10, Sincerely yours,

Finance, Administration and Intergovernmental Relations

The Tuberculosis Sanatoria and Hospitals Act

Library Service Contract

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

Chair. Gary Scaramazzo. Commissioners. Marcia J. Busching. Royann J. Parker. Jeffrey L. Fairman. Donald W. Lindholm

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. December 18, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

CLINTON COUNTY BOARD OF COMMISSIONERS

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Legislative Overview. Occupational Licensing. Issue No. 6 February 16 th, 2018

C. 271 POLITICAL CONTRIBUTION DISCLOSURE FORM

CITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6

HARWICH REPUBLICAN TOWN COMMITTEE BY LAWS

~t.~ ORANGE COUNTY CIVIC CENTER AUTHORITY. September 23, 2015

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Meeting Agenda Department of Financial Services Chart of Accounts Project

AGENDA REQUEST. AGENDA ITEM NO: IV.A.5. BY Public Works Doug Jeffcoat Public Services Manager DelRossi. April 18, 2016

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

Legal Duties of Municipal Clerks. by State Senator Robert Thompson

TRANSFER OF INDUSTRIAL COMMISSION TO NC DEPARTMENT OF INSURANCE

TOWN COUNCIL MEETING Kiawah Island Municipal Center Council Chambers

This notice is provided in accordance with Section 33.1 of the Municipal Elections Act. Section 33.1:

January 27, 2015 City Council Resolutions

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016

Carers Recognition Act 2004

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

AMENDMENT TO AGREEMENT CREATING THE COVINGTON ECONOMIC DEVELOPMENT PARTNERSHIP COMMITTEE

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

ISSUES WATER FEDERAL CONFERENCE. National Water Resources Association. Infrastructure and Investment in the 115th Congress

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

City of Fairfax, Virginia City Council Regular Meeting

SNA Legislative Update

Legislation will improve Sunshine Law

Public Appointments. The City Clerk's Office will administer the public appointments process to ensure that the vacancies are filled.

CITY OF SIMI VALLEY MEMORANDUM SUBJECT: REQUEST FOR DIRECTION REGARDING CITY COUNCIL TERM LIMITS

City of Apache Junction, Arizona Page 1

Special Meeting Agenda

Getting on the Ballot In Vermont

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN TUESDAY, SEPTEMBER 2, 2014

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Clerk, City Attorney MEETING DATE: November 7, 2017

Version 4 Type Charter. Printed copies are for reference only. Please refer to the electronic copy for the latest version.

1 P a g e. WAYS & MEANS COMMITTEE MEETING Kiawah Island Municipal Center Council Chambers AGENDA. Charles R. Lipuma, Mayor John Wilson Craig Weaver

Req. # SUBSTITUTE ORDINANCE NO

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

Item No Halifax Regional Council June 24, 2014

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

ST. PETERSBURG CITY COUNCIL LEGISLATIVE AFFAIRS AND INTERGOVERNMENTAL RELATIONS COMMITTEE AGENDA

Present: Mayor William Ehinger, Council Members Kim Ervans, Jim Hasty, Denise Lawrence, David Lucas, and Timothy Schaiberger.

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

AUDIT COMMITTEE TERMS OF REFERENCE

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

ARIZONA BOARD OF REGENTS 2020 N. Central Avenue, Ste. 230 Phoenix, Arizona. Friday, March 4, :00 a.m. 12:00 p.m.

Minnesota House of Representatives

Government Borrowings Work Group. Revision of State and Local Government Borrowing Laws Found in ORS Chapters 286, 287 and 288.

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes

Department and Branch Recommendations

Legislative Overview. Digital Goods and Services. Issue No. 8 March 2 nd, 2018

Transcription:

LEGAL ACTION LEAGUE OF ARIZONA CITIES & TOWNS EXECUTIVE COMMITTEE Friday, November 9, 2012, 10:00 a.m. League Office Building 1820 West Washington St., Phoenix Agenda Items 1. Review and Adoption of Minutes. Minutes of August 29, 2012 meeting and Annual Business Meeting were adopted. 5. League Transparency. A motion to approve the staff recommended language with amendments was adopted. 8. 2011-2012 Audit Report; Audit Firm Contract. The 2012 Audit Report was adopted; a three-year contract for audit services was adopted.

Agenda Item #1 Review and Adoption of Minutes Minutes of the previous meeting and minutes from the annual business meeting are enclosed for your review and approval. President Doug Von Gausig August 29, 2012 Executive Committee Minutes August 30, 2012 Annual Business Meeting Minutes Action Requested: Approval

Agenda Item #2 TPT Work Group Report The twelve-member task force appointed by Governor Brewer is charged with examining the state s TPT tax and recommending ways to make it easier to administer, more convenient for businesses to comply and eventually pave the way for implementation of state and local sales taxes for online purchases. Deputy Director Tom Belshe represents the League on the task force. This report will include discussions from the three working groups of the TPT Simplification Task Force: State and Local Standardization, Online Retail Sales and Construction Contracting. It will also include possible recommendations that have been discussed by all members of the task force as well as those being developed by representatives of cities and towns. Tom Belshe, Deputy Director Meeting agendas, draft minutes

Agenda Item #3 Legislative Report and Look Ahead A discussion and update of elections results and legislative issues likely to appear in the next session. Ken Strobeck & League Staff 2013 Municipal Policy Statement 2013 League Resolutions Chart Letter from Rep. Michelle Ugenti (back binder pocket)

Agenda Item #4 League Annual Survey Results The eleventh annual survey of the League was e-mailed to mayors, council members, managers, clerks, attorneys, finance directors, public information officers and intergovernmental coordinators. Staff will present the 2012 League Annual Survey and answer any questions the Executive Committee has concerning the methods and results of the survey. Matt Lore, Communication & Education Director Attachment: Survey Results

Agenda Item #5 League Transparency Overview of the League s current policies and practices regarding Executive Committee meetings and records. Discussion of whether current policies are serving the needs of our members, and if any changes to those policies are necessary. Vice President Mark Mitchell Letter from Scottsdale Mayor Lane Presentation of current League practices Recommended motion for adoption

Agenda Item #6 Report of League Communications Subcommittee Update on latest activities of the League Communications Subcommittee. Mayor John Salem, Subcommittee Chairman Matt Lore, Communication & Education Director None

Agenda Item #7 Recap of 2012 Annual Conference; Future Conference Locations Staff will give a brief overview of the 2012 Annual Conference Survey and Financial Report. In addition, staff will discuss next year's event in Oro Valley. Matt Lore, Communication & Education Director Attendance Report Financial Report Survey results

Agenda Item #8 2011-2012 Audit Report; Audit Firm Contract The report from the League=s auditors is presented for your review and approval. The Property Corporation of Cities and Towns is a separate nonprofit organization which owns and operates the League building. However, rather than prepare a separate audit for the Property Corporation, our auditors have recommended that it be included in the League=s financial statement. The audit report you have implements that recommendation. The League contracts with a private accounting firm to perform the annual audits. The contract length is three years. The contract with CliftonLarsonAllen (formerly LarsonAllen) expires at the end of the 2012 audit. Staff recommends renewing the contract with CliftonLarsonAllen for another three years. Ken Strobeck Audit Report for FY ended June 30, 2012 Letter from CliftonLarsenAllen Audit cost history Action Requested: Approval of Audit Report Approval of new 3-year contract

Additional Informational Materials Not Part of the Agenda