VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM

Similar documents
BICYCLE/PEDESTRIAN ADVISORY COMMITTEE STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA AUGUST 5, 2014 (TUESDAY) 5:30PM

EXECUTIVE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA MONDAY, SEPTEMBER 11, :00 PM

EXECUTIVE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA MARCH 9, 2015 (MONDAY) 5:00PM

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, AUGUST 1, :00 PM

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of September 20, 2017 (Wednesday) 6:00 pm

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, APRIL 3, :00 PM

SPECIAL CITIZENS ADVISORY COMMITTEE (CAC) MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY NOVEMBER 28, :00 PM

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm

CITIZENS ADVISORY COMMITTEE (CAC) MAY 4, 2016 WEDNESDAY 6:00 PM STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA

Stanislaus Animal Services Agency

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA

Regular Meeting 9:00 AM June 1, Agenda Guide

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

WOODVILLE UNION SCHOOL DISTRICT ROAD 168 PORTERVILLE, CALIFORNIA

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018

AGENDA. 2. Public Comments For presentations of matters not on the Agenda. 3 minutes for individuals; 15 minutes per subject.

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

BY LAWS Of The Vendor Advisory Committee

Thursday, January 25, :00PM Ascot Branch Library 120 W. Florence Avenue Los Angeles, CA 90003

Newman-Crows Landing Unified School District

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center.

AGENDA SENIORCOMMISSION REGULAR MEETING JULY 10, :00 P.M.

City of Anaheim Planning Commission Agenda

Chino Unified School District CAPITAL FACILITIES CORPORATION

DISTRICT GOVERNANCE COUNCIL BYLAWS

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

City of Anaheim Planning Commission Agenda

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

NEWMAN- CROWS LANDING UNIFIED SCHOOL DISTRICT AGENDA Board of Education Regular Meeting November 5, 2018

Chiefs /Sheriff s Management Committee

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY CITIZENS' ADVISORY COUNCIL BY-LAWS

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Plumas County Special Districts Association

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

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. September 4, :30 p.m.

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

Eastern Carolina Chapter of the Society for Neuroscience

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118

2017 Proposed Constitutional Amendments

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

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate.

Federal Voter-Nominated Offices - Top Two U.S. Representative - District 10 District area shared with the following counties: San Joaquin

AGENDA Childcare is free but must be reserved. Please RSVP for childcare by March 14 th.

GREENWOOD CEMETERY ADVISORY BOARD MEETING AGENDA FRIDAY, OCTOBER 14, 2016 AT 8:30 AM MUNICIPAL BUILDING, ROOM 205, 151 MARTIN

Audi Club Northwest Bylaws Approved at the July 13, 2012 special meeting

SCHOOL ADVISORY COUNCIL BYLAWS Ratified on 11/12/2014

Mayor Amy Bublak City Manager Council Members. Robert C. Lawton Gil Esquer Nicole Larson City Clerk

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

Chiefs /Sheriff s Management Committee

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

JACKSON COUNTY DEMOCRATIC COMMITTEE

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

MONTANA POST SECONDARY EDUCATIONAL OPPORTUNITIES COUNCIL BYLAWS

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Humboldt Transit Authority Governing Board of Directors HTA Conference Room V Street Eureka AGENDA

ORDER SETTING TRIAL AND DIRECTING PRE-TRIAL PROCEDURE. It appearing that this case is at issue and can be set for trial, it is ORDERED as follows:

City of Anaheim Planning Commission Agenda

METRO CARVERS of MICHIGAN, INC. BYLAWS

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council

Lemon Bay Playhouse, Inc. Bylaws

Board of Trustees Constitution and Bylaws 2.1

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

CHIEFS /SHERIFF S MANAGEMENT COMMITTEE

EXCERPTS FROM JOINT EXERCISE OF POWERS AGREEMENT. establishing the SALINAS VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

County of Santa Clara Fairgrounds Management Corporation

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

BYLAWS of Chapter Name Date adopted

BEHAVIORAL HEALTH BOARD

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

Toronto District School Board

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St.

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.

CITY OF HUNTINGTON PARK

VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD)

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA SENIOR COMMISSION REGULAR MEETING. May 8, :00 p.m.

AGENDA ACCESSIBILITY AND DISABILITY COMMISSION REGULAR MEETING MAY 22, 2018

Van Nuys Neighborhood Council

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION

Pinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name

County of Santa Clara Domestic Violence Council

Transcription:

City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus VALLEY VISION STANISLAUS STEERING COMMITTEE STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM Committee Agendas and Minutes: Committee agendas, minutes and copies of items to be considered by the StanCOG Committees are available at least 72 hours prior to the meeting at the StanCOG offices located at 1111 I Street, Suite 308, Modesto, CA during normal business hours. The documents are also available on StanCOG s website at www.stancog.org/committees.shtm. Materials related to an item on this Agenda submitted to the Committee after distribution of the agenda packet are available for public inspection at the address listed above during normal business hours. These documents are also available on StanCOG s website, subject to staff s ability to post the documents before the meeting. Public Comment Period: Matters under the jurisdiction of the Committee, and not on the posted agenda, may be addressed by the general public at the beginning of the regular agenda and any off-agenda matters before the Committee for consideration. However, California law prohibits the Committee from taking action on any matter which is not on the posted agenda unless it is determined to be an emergency by the Committee. Any member of the public wishing to address the Committee during the Public Comment period will be limited to 5 minutes unless the Chair of the Committee grants a longer period of time. At a Special Meeting, members of the public may address the Board on any item on the Agenda at the time the item is considered by the Board. Public Participation on a Matter on the Agenda: Please step to the podium at the time the agenda item is announced by the Chairperson. In order to ensure that interested parties have an opportunity to speak, any person addressing the Committee will be limited to a maximum of 5 minutes unless the Chair of the Committee grants a longer period of time. Reasonable Accommodations: This Agenda shall be made available upon request in appropriate alternative formats to persons with a disability, as required by the Americans with Disabilities Act of 1990 (42 U.S.C. 12132) and the Ralph M. Brown Act (California Government Code 54954.2). Persons requesting a disability related modification or accommodation in order to participate in the meeting should contact Cindy Malekos at (209) 525-4600 during regular business hours at least 72 hours prior to the time of the meeting to enable StanCOG to make reasonable arrangements to ensure accessibility to this meeting. Notice Regarding Non-English Speakers: StanCOG Committee meetings are conducted in English and translations to other languages is not provided. Anyone wishing to address the Committee is advised to have an interpreter or to contact Cindy Malekos at (209) 525-4600 during regular business hours at least 72 hours prior to the time of the meeting so that StanCOG can provide an interpreter. Aviso con Respecto a Personas que no Hablan el Idioma de Inglés: Las reuniónes del los Comités del Consejo de Gobiernos de Stanislaus son conducidas en Inglés y traducciones a otros idiomas no son disponibles. Cualquier persona que desea dirigirse al Comité se le aconseja que traiga su propio intérprete o llame a Cindy Malekos al (209) 525-4600 durante horas de oficina regulares o a lo menos 72 horas antes de la reunión del Consejo de Gobiernos de Stanislaus, para proporcionarle con un intérprete. 1. CALL TO ORDER 2. ROLL CALL AGENDA 3. PUBLIC COMMENTS These matters may be presented only by interested persons in the audience. Discussion is limited to five minutes or at the discretion of the Chair. 4. CONSENT CALENDAR A. Motion to Approve VVS Minutes of 5-5-15

5. DISCUSSION/ACTION ITEMS A. Motion to Adopt Bylaws for Valley Vision Stanislaus Steering Committee B. Motion to Nominate a Chair/Vice Chair for FY 15-16 C. Regional Transportation Plan/Sustainable Communities Strategy California Air Resource Board Update (Verbal Report) 6. CALTRANS REPORT 7. EXECUTIVE DIRECTOR REPORT 8. MEMBER REPORTS 9. ADJOURNMENT

CONSENT CALENDAR

City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus VALLEY VISION STANISLAUS STEERING COMMITTEE MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes May 5, 2015 (Tuesday) 1:00 pm MEMBERS PRESENT: ALSO PRESENT: Angela Freitas (Stanislaus County); Tom Westbrook (City of Ceres); Jaylen French (City of Hughson); Patrick Kelly (City of Modesto); Stephanie Ocasio (City of Newman); Joel Andrews (City of Patterson); Kathleen Cleek (City of Riverbank); Debbie Whitmore (City of Turlock); Marjorie Blom (LAFCO); Chris Esther (CAC Representative) Carlos Yamzon, Rosa De Leon Park, Cindy Malekos, Jeanette Fabela, Elisabeth Hahn, Isael Ojeda, Cathy Wang, Regina Valentine, Debbie Trujillo (StanCOG); John Beckman, Brad Barker (Members of the Public) 1. CALL TO ORDER Vice-Chair Patrick Kelly called the meeting to order at 1:00 p.m. 2. ROLL CALL 3. PUBLIC COMMENTS Brad Barker provided remarks in support of smart growth and protecting important resources in our area such as prime farmland. 4. CONSENT CALENDAR A. Motion to Approve VVS Minutes of 3-3-15 *By Motion (LAFCO/City of Turlock), and a unanimous vote, the Committee approved the minutes of 3/3/15. 5. DISCUSSION/ACTION ITEMS A. Motion to Adopt Bylaws for Valley Vision Stanislaus (VVS) Steering Committee Cindy Malekos provided an overview of the proposed VVS bylaws. She reviewed the additional membership structure. A discussion took place amongst members regarding term limits, attendance, appointment of new members, and what would determine a quorum. Suggestions were made to clarify the bylaws and bring the revised version to the next Committee meeting in June. Page 1 of 2

DISCUSSION & ACTION ITEMS

City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus TO: Valley Vision Stanislaus (VVS) Steering Committee Staff Report Discussion THROUGH: Carlos P. Yamzon, Executive Director FROM: Rosa Park, Deputy Executive Director Cindy Malekos, Manager of Administrative Services DATE: May 27, 2015 SUBJECT: Bylaws for Valley Vision Stanislaus Steering Committee Recommendation By Motion: Adopt Bylaws for the Valley Vision Stanislaus Steering Committee (VVS). Background StanCOG is a joint powers agency that was created by a joint powers agreement originally entered into on May 11, 1971, and last amended on December 12, 2007. The member agencies of StanCOG are Stanislaus County and all of the incorporated cities within Stanislaus County, which includes the Cities of Ceres, Hughson, Modesto, Newman, Oakdale, Patterson, Riverbank, Turlock and Waterford. On March 18, 2015, the Policy Board approved updates to the JPA to include the following: 1) update some of the standing committee descriptions and composition information to more accurately describe the committees; 2) clarify selection process for Executive Committee so that the five members are selected annually; 3) adjust Chair and Vice-Chair term of office from fiscal year to calendar year to be more in line with elected officials terms of office. The Bylaws of standing committees serve as appendixes to the JPA. Discussion During the update to the JPA, the Bylaws of the Policy Board and the standing committees were reviewed by staff and legal counsel for any needed updates. Because the VVS Steering 1111 I Street, Suite 308 Modesto, CA 95354 209.525.4600 Fax 209.558.7833 www.stancog.org

Committee was created after the last update to the JPA, there are currently no VVS Bylaws. It is proposed that VVS Bylaws be established for inclusion in the JPA. At the May 5, 2015 VVS meeting, draft bylaws were reviewed. It was suggested that clarifications be made to the bylaws and brought back to the June meeting. The revised bylaws are attached. Once approved by VVS, the VVS Bylaws would then be presented for adoption by the Policy Board. Should you have any questions regarding this report, please contact Rosa Park, Deputy Executive Director at 209.525.4600 or via e-mail at rpark@ stancog.org. Attachment: Proposed VVS Bylaws 1111 I Street, Suite 308 Modesto, CA 95354 209.525.4600 Fax 209.558.7833 www.stancog.org

APPENDIX IV STANISLAUS COUNCIL OF GOVERNMENTS VALLEY VISION STANISLAUS STEERING COMMITTEE BYLAWS ARTICLE I FUNCTION The Valley Vision Stanislaus Steering Committee (SCS) shall be a standing committee of the Stanislaus Council of Governments. The Committee shall advise the StanCOG Policy Board on issues related to the Sustainable Communities Strategy (SCS) as part of the Regional Transportation Plan (RTP). ARTICLE II MEMBERSHIP Section 1: The Valley Vision Stanislaus Steering Committee shall be comprised of twenty-one (210) members. A quorum shall consist of one-half (1/2) plus one (1) of the current membershipa minimum of eleven (11) of the twenty (20) members. Section 2: The twenty (20) members of the Committee shall consist of Tier I and Tier II members. Tier I Members shall be: One1 representative from each of the 10 Member Agencies; following jurisdictions: City of Ceres City of Modesto City of Oakdale City of Riverbank City of Waterford City of Hughson City of Newman City of Patterson City of Turlock Stanislaus County One representative from LAFCO. Formatted: Font: (Default) Times New Roman 8

Tier II members shall be oneand 1 representative from: Bicycle and Pedestrian Advisory Committee Citizens Advisory Committee Citizens Advisory Committee; StanCOG Policy Board Social Services Transportation Advisory Council LAFCO StanCOG Policy Board Health Industry Agriculture Industry Environment/Conservation Economic Development Building Industry Transit User/Provider Education Environmental Justice Formatted: Indent: First line: 0.42" Formatted: Indent: Left: 0.57" Formatted: Indent: Left: 1.07", First line: 0.01", Right: 2.08", Line spacing: Multiple 1.09 li 6

Each committee member shall be appointed by his/her jurisdiction or the committee, as the case may be, to the Valley Vision Stanislaus Steering Committee and approved by the Policy Board Executive Committee to the Valley Vision Stanislaus Steering Committee. ARTICLE III TERM OF OFFICE Section 1 : Tier I appointments shall not be subject to term restrictions or limits. Each Tier II appointment to the Committee shall be for a term of four (4) years, which may be renewed for additional four-year terms. Formatted: Indent: First line: 0.42" Section 2: In no case shall any Tier II member of the Committee serve on the Committee longer than eight (8) consecutive years. Section 3: Any appointment term shall commence as of the date of appointment. ARTICLE IV MEETINGS Section 1: The Policy Board shall establish a regular place and time for meetings of the Committee. Section 2: The Executive Director may designate agenda items for any meetings of the Committee. The members of the Committee may also designate agenda items for consideration by the Committee. ARTICLEV ATTENDANCE The members of the Valley Vision Stanislaus Steering Committee are expected to attend the meetings of the Committee on a regular basis. Any member of the Committee who has three consecutive un-notified absences, four consecutive notified absences, or five absences in any one calendar year may be dismissed from the Committee. ARTICLE VI REMOVAL The Policy Board Executive Committee may, at any time, recommend the removal of any member of the Valley Vision Stanislaus Steering Committee. A majority vote of the members of the Policy Board Executive Committee shall be required to approve any removal. 7

ARTICLE VII OFFICERS, RULES, AND PROCEDURES Section 1: The VVS shall elect from among its membership a Chair and a Vice-Chair. The term of office for each shall be one year. Section 2: The VVS shall adopt rules and procedures for its meetings. These rules and procedures shall be subject to approval by the StanCOG Policy Board. The Committee shall conduct all proceedings in conformity with Robert 's Rules of Order and the Brown Act. Section 3: All references to "year" shall refer to the California fiscal year, July 1 through June 30. ARTICLE VIII STAFF The Executive Director of StanCOG, or his or her appointee, shall serve as the Secretary of the Valley Vision Stanislaus Steering Committee and shall provide that Committee with appropriate staff assistance. ARTICLE IX FINANCING Section 1: Except as specifically provided by the Policy Board, the members of the Valley Vision Stanislaus Steering Committee shall receive no compensation for their service. Section 2: The Policy Board shall provide the VVS with the financial support deemed necessary for the successful functioning of the Committee. ARTICLE X AMENDMENT OF BYLAWS Changes or amendments to these Bylaws shall be approved by two-thirds (2/3) of the members of the VVS voting at a regular meeting of the Committee, and shall be subject to the majority approval of the Stanislaus Council of Governments Policy Board members voting at a regular meeting of the StanCOG Policy Board. In no case shall a vote on a proposed amendment be conducted unless the proposed amendment has been submitted, in writing, to the members of the VVS at least fifteen (15) days prior to the meeting at which a vote is to be taken. 8

City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus TO: Valley Vision Stanislaus Steering Committee Staff Report Motion THROUGH: Carlos P. Yamzon, Executive Director FROM: Rosa Park, Deputy Executive Director Cindy Malekos, Manager of Administrative Services DATE: May 28, 2015 SUBJECT: FY 2015/16 Valley Vision Stanislaus Steering Committee Chair and Vice-Chair Recommendation By Motion: Nominate a Fiscal Year 2015/16 Chair and Vice-Chair of the Valley Vision Stanislaus Steering Committee. Background According to the StanCOG Joint Powers Agreement (JPA), Article V, Section 1B, The Committee shall annually elect from its own members its Chairperson. Discussion The election of a FY 2015/16 Chair and Vice-Chair is needed. The current Chair is Policy Board Member Richard O Brien and the current Vice-Chair is Patrick Kelly. The term of office for fiscal year 2015/16 shall be from July 2015 through June 2016. Should you have any questions regarding this report, please contact Rosa Park, Deputy Executive Director at 209.525.4600 or via e-mail at rpark@ stancog.org. 1111 I Street Suite 308 Modesto, CA 95354 209-525-4600 209-558-7833 Fax www.stancog.org