WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT. RESOLUTION NO Fiscal Agents

Similar documents
TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

VALLEY CLEAN ENERGY ALLIANCE

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

Chapter 4 - Other Appointive Officers

RESOLUTION NO. 15/16-37

The Jamaica College Old Boys Association of Florida Inc.

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

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

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO

BYLAWS TIDEWATER COUNCIL

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

CHAPTER 4. BYLAWS & BOARD DUTIES (As updated ) ARTICLE I OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

AUDIT AND FINANCE COMMITTEE

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

BYLAWS. THE VESTRY OF ALL SAINTS PARISH FREDERICK COUNTY 106 West Church Street, Frederick, Maryland (301) ARTICLE I.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

CHARTER: A PERMANENT ENDOWMENT FUND and COMMITTEE BETHANY UNITED METHODIST CHURCH Ellicott City, MARYLAND

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

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

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

By-Laws Matteson Area Public Library District Board of Trustees

Heather Gardens Metropolitan District

BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME

Eagle Parents Including Community (CAN # ) Society Bylaws

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

Archbishop O Leary Parent Advisory Association # Society Bylaws


BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

AMENDED AND RESTATED BYLAWS CARMEL LITTLE LEAGUE, A CALIFORNIA NONPROFIT CORPORATION Updated January 4, 2016 ARTICLE II

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

BY-LAWS PROFESSIONAL BAIL AGENTS ASSOCIATION OF MISSISSIPPI, INC. D/B/A MISSISSIPPI BAIL AGENTS ASSOCIATION

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

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

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

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

Rhode Island Lions Sight Foundation, Inc.

Articles of Incorporation of Cathay United Bank

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

VINTAGE HIGH MUSIC BOOSTERS

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

Resolution No. 14/15-45

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

CHAPTER Committee Substitute for House Bill No. 1345

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

Definition of Officers Definition of Committees Executive Committee Financial Checklist

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I

Rotary District 7690 Manual of Procedure 2014 Revision

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

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

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

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

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

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

BY-LAWS RESTORATION CHURCH DC. Section 1 Name and Incorporation

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

West Hills Community College Foundation. Bylaws

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

BY LAWS THE AMERICAN INSTITUTE OF ARCHITECTS NEW ENGLAND AIA/NE. (Adopted as Amended 21 August 2014)

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

DRAFT PLEASE REFER TO THE INSTRUCTIONAL LETTER THAT CAME WITH THIS TEMPLATE. BYLAWS COUNCIL ARTICLE I. NAME

LETTERS OF GUARDIANSHIP

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

Bylaws of The California Latino Psychological Association

COCHRANE AND AREA HUMANE SOCIETY 2018 AGM Special Resolution BYLAWS

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

BY-LAWS. Article I Name, Office

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

Transcription:

RESOLUTION NO. 01-1718 Fiscal Agents CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES be authorized as fiscal agents for the West Contra Costa Unified School District effective July 1, 2017. Superintendent Associate Superintendent Business Services Costa Unified School District, County of Contra Costa, State of California by the following vote:

RESOLUTION NO. 02-1718 Transmittal of Funds Any one of the following persons: CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES VINCENT MORALES DIRECTOR, BUSINESS SERVICES be authorized to sign checks drawn on the General Fund Deposit account in the Mechanics Bank, Mira Vista Branch, for payment to the Contra Costa County Treasurer for the purpose of transmitting District funds effective July 1, 2017. Superintendent Executive Director, Business Services Associate Superintendent, Business Services Executive Director, Business Services/Bond Director, Business Services

RESOLUTION NO. 03-1718 Designation of District Disbursing Officer OF SCHOOLS be designated as District Disbursing Officer and authorized to sign checks for all District accounts, for all vendor and payroll checks except those manually prepared checks currently referenced in the designated Annual Board Resolution No. 5 effective July 1, 2017.

RESOLUTION NO. 04-1718 Deposits - Collections The Superintendent of Schools of Contra Costa County be authorized to make deposits of collections received by this District, prepare deposit permits for such collections and make statements under oath in connection therewith required by Section 26901 of the Government Code. IT IS FURTHER RESOLVED AND HEREBY ORDERED that the following persons: CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES VINCENT MORALES DIRECTOR, BUSINESS SERVICES are authorized to sign the collection advice certificate requesting County Superintendent to prepare deposit permits for the District effective July 1, 2017.

RESOLUTION NO. 05-1718 Revolving Cash Account The Revolving Cash Account be $70,000 and that any two of the following persons be authorized to sign checks drawn on said account: CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES VINCENT MORALES DIRECTOR, BUSINESS SERVICES with such expenditures to be ratified by the Board of Education at least once a month effective July 1, 2017.

RESOLUTION NO. 06-1718 Purchase Order and Contract Signatures CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND DAVID JOHNSTON EXECUTIVE DIRECTOR OF GENERAL SERVICES or designee, be authorized to sign purchase orders and contracts of the West Contra Costa Unified School District that are duly approved or ratified by the Board of Education in its approval of regular monthly report of expenditures effective July 1, 2017.

BOARD OF EDUCATION RESOLUTION NO. 07-1718 June 14, 2017 AUTHORIZING INVESTMENT OF MONIES IN THE LOCAL AGENCY INVESTMENT FUND AGENCY ADDRESS 1108 Bissell Avenue, Richmond, CA 94801 AGENCY d. PHONE NUMBER 510-231-1170 WHEREAS, Pursuant to Chapter 730 of the statutes of 1976 Section 16429.1 was added to the California Government Code to create a Local Agency Investment Fund in the State Treasury for the deposit of money of a local agency for purposes of investment by the State Treasurer; and WHEREAS, the Board of Education does hereby find that the deposit and withdrawal of money in the Local Agency Investment Fund in accordance with the provisions of Section 16429.1 of the Government Code for the purpose of investment as stated therein as in the best interests of the West Contra Costa Unified School District. NOW THEREFORE, BE IT RESOLVED, that the Board of Education does hereby authorize the deposit and withdrawal of West Contra Costa Unified School District monies in the Local Agency Investment Fund in the State Treasury in accordance with the provisions of Section 16429.1 of the Government Code for the purpose of investment as stated therein, and verification by the State Treasurer's Office of all banking information provided in that regard. BE IT FURTHER RESOLVED, that the following West Contra Costa Unified School District officers or their successors in office shall be authorized to order the deposit or withdrawal of monies in the Local Agency Investment Fund: Matthew Duffy Mark Bonnett Superintendent Associate Superintendent Executive Director Business Services Business Services/Bonds Signature Signature Signature Regina Webber Executive Director Business Services Vincent Morales Director Business Services Signature Signature PASSED AND ADOPTED, by the Board of Directors of the West Contra Costa Unified School District, Contra Costa County of the State of California on June 14, 2017. Note: Resolution must be adopted by the governing body. Please submit an original resolution or a certified copy of the resolution to LAIF. A certified copy is 1) a copy of the resolution affixed with the seal of the agency or 2) a copy of the resolution attested by the City Clerk/Board Secretary with his/her original signature. Resolutions received by LAIF supersede current resolutions on file with LAIF unless otherwise specified.

RESOLUTION NO. 08-1718 Inter-District Attendance Agreements or NIA RASHIDCHI ASSISTANT, EDUCATIONAL SERVICES be authorized to sign all inter-district attendance agreements with other school districts during the fiscal year effective July 1, 2017.

RESOLUTION NO. 09-1718 Federal and State Projects - Authorized Agents or CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES or MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND or REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES or DIRECTOR, BUSINESS SERVICES be authorized to act as fiscal agents of the West Contra Costa Unified School District in all matters pursuant to the application of any Federal or State project applications as may be submitted by the District effective July 1, 2017. Superintendent Associate Superintendent Business Services Executive Director Executive Director Director Business Services/ Bond Business Services Business Services

RESOLUTION NO. 10-1718 Real Property for Facility Programs - Authorized Agent CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND be authorized to sign for real property transactions related to the West Contra Costa Unified School District s facilities program in all matters pursuant to the State School Building Aid Projects.

WEST CONTRA COST UNIFIED SCHOOL DISTRICT RESOLUTION NO. 11-1718 Self-Insured Retention Liability Insurance or KENNETH WHITTEMORE ASSISTANT FOR HUMAN RESOURCES or CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES or LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND be authorized to settle all District liability claims under a $50,000 limit as duly negotiated by the District's claims adjuster and the District's legal counsel effective July 1, 2017. PASSED AND ADOPTED this Fourteenth day of June 2017 at the Board of Education of the West Contra Costa Unified School District, County of Contra Costa, State of California, by the following vote:

WEST CONTRA COST UNIFIED SCHOOL DISTRICT RESOLUTION NO. 12-1718 State and Federal Surplus Property Program The officials and/or employees of the District whose names, titles and signatures are listed below, shall be and are hereby authorized as District representatives to acquire government surplus property from the California Department of General Services. Luis Freese NAME TITLE SIGNATURE David Johnston Jim Gant Ken McDaniel Engineering Officer Executives Director of General Services Warehouse Supervisor Maintenance Manager

BEFORE THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CONTRA COSTA COUNTY, CALIFORNIA RESOLUTION NO. 13-1718 Authorization to Sign Applications and Associated Documents in Support of Applications for Eligibility Determination and Funding for E-Rate Authorized Agent BE IT RESOLVED by the Board of Education of the West Contra Costa Unified School District and hereby Matthew Duffy, Superintendent of Schools Christopher Mount-Benites, Associate Superintendent, Business Services Lisa LeBlanc, Associate Superintendent, Facilities, M&O, Bond Mary Phillips, Chief Technology Officer be authorized to sign for, authorize, and execute all transactions related to the E-Rate program as administered by the Schools and Libraries Division (SLD) of the Universal Service Administrative Company (USAC) which was set up in 1997 when the Federal Communications Commission (FCC) adopted a Universal Service Order implementing the Telecommunications Act of 1996. PASSED AND ADOPTED by the Governing Board of the West Contra Costa Unified School District, this Fourteenth day of June 2017, by the following vote: President, Board of Education Clerk, Board of Education

RESOLUTION NO. 14-1718 Division of the State Architect ( DSA ) Authorized Agent LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND LUIS FREESE ENGINEERING OFFICER be authorized to sign Division of State Architect forms related to the West Contra Costa Unified School District s facilities program in all matters associated with the certification of District projects pursuant to Education Code 17315.

RESOLUTION NO. 15-1718 Excused Absence for Religious Instruction In accordance with Education Code 46014, pupils, with written consent of their parents or guardian, may be excused from school in order to participate in religious exercise or to receive moral and religious instruction at their respective places of worship or at other suitable places away from school property designated by the religious group, church, or denomination subject to the following conditions: 1. Each pupil so excused shall attend school at least the minimum school day for his/her grade. 2. No pupil shall be excused from school for such purposes on more than four (4) days per school month.

RESOLUTION NO. 16-1718 Verification of Illness or Quarantine Absence Any of the following employees of the District shall make verification of illness or quarantine absence: 1. Superintendent 2. School or Public Health Nurse 3. Guidance Consultant 4. Physician 5. Principal 6. Teacher 7. Attendance Supervisor (5CCR421) 8. School Secretary or Clerk or other qualified employee assigned by the District Superintendent or Principal to make verification. Verification of illness or quarantine absence shall be made by any of the following procedures: 1. By telephone conversation giving complete information: a. Name of person being called b. Name of pupil concerned c. Name of authorized school person receiving or placing call e. Date of call f. Date of absence 2. By written note from parents 3. By visiting the pupil's home or by other reasonable method which establishes the fact that the pupil was actually ill or quarantined.

ANNUAL BOARD RESOLUTIONS 2017-2018 Resolution No. 01-1718 Resolution No. 02-1718 Resolution No. 03-1718 Resolution No. 04-1718 Resolution No. 05-1718 Resolution No. 06-1718 Resolution No. 07-1718 Resolution No. 08-1718 Resolution No. 09-1718 Resolution No. 10-1718 Resolution No. 11-1718 Resolution No. 12-1718 Resolution No. 133-1718 Resolution No. 14-1718 Resolution No. 15-1718 Resolution No. 16-1718 Fiscal Agents Transmittal of Funds Designation of District Disbursing Officer Deposits - Collections Revolving Cash Account Purchase Order and Contract Signatures Authorizing Investment Of Monies In The Local Agency Investment Fund Inter-District Attendance Agreements Federal and State Projects - Authorized Agents Real Property for Facility Programs Authorized Agent Self-Insured Retention Liability Insurance State and Federal Surplus Property Program E-Rate Authorized Agent Division of State Architect ( DSA ) Authorized Agent Excused Absence for Religious Instruction Verification of Illness or Quarantine Absence