Historic Cultural North Neighborhood Council By-Laws

Similar documents
HARBOR CITY NEIGHBORHOOD COUNCIL

Olympic Park Neighborhood Council Bylaws

a. The boundaries of the neighborhood council shall be as follows: i. Article III Section 1 B

North Hollywood West Neighborhood Council Bylaws (NoHoWest NC)

Van Nuys Neighborhood Council Bylaws

LA-32 NEIGHBORHOOD COUNCIL BY-LAWS

BYLAWS OF THE P.I.C.O. NEIGHBORHOOD COUNCIL

Granada Hills South Neighborhood Council Bylaws

MID CITY WEST COMMUNITY COUNCIL BYLAWS

Van Nuys Neighborhood Council Bylaws

Lake Balboa Neighborhood Council Bylaws

Historic Highland Park Neighborhood Council Bylaws

Historic Highland Park Neighborhood Council Bylaws

WESTSIDE NEIGHBORHOOD COUNCIL BYLAWS. Table of Contents Approved by Department of Neighborhood Empowerment June 1, 2015

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL

CANOGA PARK NEIGHBORHOOD COUNCIL

(NC-Approved Revisions -Dated 11/28/2012) BY-LAWS OF THE BEL AIR BEVERLY CREST NEIGHBORHOOD COUNCIL

BYLAWS of Granada Hills North Neighborhood Council

By-Laws Committee Meeting Monday May 7, :30 PM Hecho en Mexico Huntington Drive Los Angeles CA 90032

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE

LOS FELIZ NEIGHBORHOOD COUNCIL BYLAWS

ARROYO SECO NEIGHBORHOOD COUNCIL BYLAWS. Table of Contents

ARROYO SECO NEIGHBORHOOD COUNCIL BYLAWS. Table of Contents

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

2016 Bylaws of the Lancaster County Democratic Party

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

Western Michigan University Professional Support Staff Organization

BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA

Wilmington Neighborhood Council. Organization Structure and By-Laws Approved by Department of Neighborhood Empowerment

DAVIDSONVILLE DANCE CLUB, INC.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

BY-LAWS of THE YOUNG DEMOCRATS of SAN FRANCISCO ARTICLE I

BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Board of Trustees

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION

PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

THE KING WILLIAM ASSOCIATION BYLAWS

California Young Democrats Latino Caucus (CYDLC) Bylaws (Effective as of July 20, 2013)

SAN JOSE CAPITAL OF SILICON VALLEY

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007

BYLAWS of the REPUBLICAN CENTRAL COMMITTEE OF ORANGE COUNTY

CHARTER AND BY-LAWS OF THE WEST END CITIZENS ASSOCIATION May 16, 2013 CHARTER. ARTICLE I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

Administrative Team Associates (ATA) By-Laws

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018

The name of this club shall be Anime Club of Eastern Connecticut State University.

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS GRANT NEIGHBORHOOD ASSOCIATION June The name of this organization shall be the Grant Neighborhood Association.

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

Boston Latin Academy School Parent Council Bylaws

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

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose

Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS

BYLAWS Texas A&M University University Staff Council

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION

Constitution of the Associated Students of Laney College

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

By-Laws National Association of State Offices of Minority Health

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

Alumni Association By-Laws

Bylaws. of the. Community Advisory Committee. Pikes Peak Area Council of Governments

Evergreen Indiana Bylaws

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

Bylaws of the Libertarian Party of North Carolina

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

Beacon Parent Teacher Organization

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

COLUMBIA COLLEGE CLASSIFIED SENATE CONSTITUTION Adopted March, 1992 Revised and Adopted April 2013

Bylaws of the Henrico County Republican Committee

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

Constitution And Bylaws

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

Veteran Cycling Victoria Inc.

Follow this and additional works at:

WSPTA UNIFORM BYLAWS. Washington State PTA 1304 S Fawcett Avenue Suite 300 Tacoma, WA wastatepta.org

ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME

Transcription:

Historic Cultural North Neighborhood Council By-Laws NAME This organization shall be known as the Historic Cultural North Neighborhood Council, organized under the Los Angeles City Charter Volume I, Article IX. PURPOSE Principles of Governance - The purpose of Historic Cultural North Neighborhood Council is to participate as a body on issues concerning our neighborhood and regarding the governance of the City of Los Angeles ( City ) in a transparent, inclusive, collaborative, accountable and viable manner. MISSION To empower and bring together a diverse community, and to maintain and improve the quality of life by working, in cooperation, with the necessary City of Los Angeles agencies toward the protection and improvement of our area, through effectively addressing the needs and concerns as identified by our community; and To provide an inclusive, open forum for public discussion of issues concerning City governance, the needs of this Neighborhood Council, the delivery of City services to our area, and on matters of a citywide nature. BOUNDARIES BOUNDARY DESCRIPTION 10:00 Southern border of Dodger Stadium at Everett Street 11:00 Southern border of Elysian Park including Elysian Park Road, Park Road, Park Row Drive, and Buena Vista Drive in the Solano Canyon Community 12:00 Intersection of Broadway and Pasadena Avenue 1:00 Southwest corner of where Main Street meets Los Angeles River Travel south on Main Street until Main intersects Vignes Street, travel east then southeast on Vignes Street until Vignes intersects Ramirez Street, 5:00 Corner of Vignes Street and Ramirez Street. Travel southeast on Ramirez Street until intersection with 101 Freeway, Travel northwest on 101 Freeway until 101 Freeway intersects with Beaudry Avenue 8:00 Intersection of 101 Freeway and Beaudry Avenue. Travel northeast on Beaudry Avenue until intersection with Sunset Boulevard. Travel northwest on Sunset Boulevard until intersection with Everett Street. 9:00 Intersection of Sunset Boulevard and Everett Street. Travel northeast on Everett Street to southern border of Dodger Stadium.

10:00 Southern border of Dodger Stadium at Everett Street INTERNAL BOUNDARIES El Pueblo de Los Angeles: Cesar Chavez Avenue at Spring Street east to Alameda Street south to 101 Freeway west to Spring Street north to Cesar Chavez Avenue. Chinatown: Los Angeles River at Broadway south to Main Street southwest to Vignes Street southeast to 101 Freeway west to Alameda Street north to Cesar Chavez Avenue west to Spring Street south to 101 Freeway west to 110 Freeway north to Cottage Home Street southeast to Broadway northeast to Los Angeles River. Victor Heights: Stadium Way near Everett Street east to 110 Freeway south to 101 Freeway west to Beaudry Avenue north to Sunset Blvd west to Everett Street north to Stadium Way. Solano Canyon: Southern border of Dodger Stadium at Everett Street to southern border of Elysian Park including Elysian Park Road, Park Road, Park Row Drive, and Buena Vista Drive, east to 110 Freeway north to Los Angeles River south to Broadway southwest to Cottage Home Street west to 110 Freeway south to Stadium Way west to Southern border of Dodger Stadium at Everett Street. STAKEHOLDERS Stakeholders are defined as Non-Community Interest Stakeholders and Community Interest Stakeholders. Non-Community Interest Stakeholders are defined as individuals who live, work, or own real property within the Historic Cultural North Neighborhood Council boundaries. Community Interest Stakeholders are defined as those who declare a stake in the neighborhood as a community interest stakeholder, defined as a person who affirms a substantial and ongoing participation within the Historic Cultural North Neighborhood Council s boundaries. Substantial and ongoing participation is limited to parents or guardians of a student or students at a community school and a committee Chair or Board member of a community organization such as, but not limited to, non-profit and/or religious organizations. GOVERNING BOARD COMPOSITION The Governing Body of the Historic Cultural North Neighborhood Council shall be the Board of Governors (hereinafter the Board ). The Board shall consist of twenty (20) elected and/or appointed by the Board and/or Community Stakeholders. The composition of the Board shall be as follows: A. Representing El Pueblo de Los Angeles, one (1) business owner B. Representing El Pueblo de Los Angeles, one (1) nonprofit representative C. Representing El Pueblo de Los Angeles, one (1) at-large representative D. Representing Chinatown, two (2) residents E. Representing Chinatown, one (1) business owner or employee F. Representing Chinatown, one (1) nonprofit representative G. Representing Chinatown, one (1) at-large representative H. Representing Solano Canyon, two (2) residents

I. Representing Solano Canyon, one (1) business or non-profit representative J. Representing Victor Heights, two (2) residents K. Representing Victor Heights, one (1) business or non-profit representative L. One (1) at-large nonprofit representative M. One (1) at-large employee N. One (1) at-large business owner O. One (1) at-large commercial property owner P. One (1) at-large senior representative, age 62 or older Q. One (1) at-large property owner representative R. One (1) youth representative, age 16-20 No single Stakeholder group shall hold a majority of Board seats unless extenuating circumstances exist and are approved by the Department of Neighborhood Empowerment ( Department ). QUORUM A minimum of ten (10) Officers shall be required to be present at Board of Officers meetings to establish a quorum. This quorum may transact in the business of the HCNNC. A majority of the members of the Executive Committee shall constitute a quorum for Executive Committee meetings. OFFICIAL ACTIONS A simple majority vote by the Directors present and voting, not including abstentions, at a meeting at which there is a quorum shall be required to take official action, unless specified otherwise in these Bylaws. TERMS Each term of office shall be two (2) years. Terms shall begin at the first Board meeting once the election results are finalized by the City. TERM LIMITS Service as a Director, regardless of Board seat, shall be limited to two consecutive (2) terms. Following the period of at least one full, two (2) year term, a former Director may assume a Board seat. ADDITIONAL REQUIREMENTS FOR BOARD ELIGIBILITY In the elections immediately following a subdivision, Board members of the subdivided neighborhood council who have served more than one and a quarter terms (30 months) shall not be eligible for a Board seat during the first term cycle of the newly certified HCNNC. DUTIES AND POWERS The primary duties of the Board shall be to govern the Historic Cultural North Neighborhood Council and to carry out its objectives. No individual member of the Board shall speak for the Board or otherwise publicly represent a Board position unless authorized to do so by official action of the Board. The Board may, by official action, delegate to any individual the authority to present before any public body a standing Historic Cultural North Neighborhood Council position previously adopted by the Board or a

statement that the Historic Cultural North Neighborhood Council has had insufficient time to develop a position or recommendation on a matter before that body. Such authority may be revoked at any time by the Board. VACANCIES Vacancies on the Board shall be filled using the following procedure: 1. Vacant Board seats shall be announced at the next regularly scheduled Board meeting AND physically posted a minimum of twenty-one (21) calendar days prior to being placed on the agenda to fill the vacancy. 2. A Stakeholder interested in filling a vacancy on the Board shall submit a written application to the any Director of the Board who will then submit the application to the Officers of the Board for confirmation of stakeholder status prior to return to the appropriate body for interviews (i.e., the Caucus for Caucus seats or Officers of the Board for At-Large seats not restricted by Caucus designation.) 3. The Chair or Secretary shall cause the matter to be placed on the agenda for the next regular meeting of the Board. 4. The Board shall vote on the application at the meeting. If multiple applications for a seat have been submitted, the candidate with the most votes prevails. 5. The candidate who prevails shall fill the remaining term of the Board seat. 6. In no event shall a vacant seat be filled where a general election is scheduled to occur within sixty (60) days of the date that a written application is presented to the Board. 7. Any time a designated seat remains unfilled for ninety (90) days after the vacancy is announced at a Board meeting and physically posted, it automatically becomes an at-large seat until the next General Election at which point it shall revert back to the original designation as defined in these bylaws. ABSENCES Any Board Member who misses three (3) consecutive regularly scheduled Board meetings or four (4) total Board meetings during any twelve (12) month period will be automatically removed from the Board. Each Director s absence shall be recorded in the meeting minutes or other manner of Board record keeping, and that, upon missing the specified number of Board meetings for removal, the Chair or Secretary shall notify the Board Director, copy the Board, and announce at the next regular Board meeting that their seat has been declared vacant. If a Director s Alternate attends in the Director s absence, this will NOT count towards an absence for the purposes of this section. Any regular meeting of the Board, scheduled and noticed as per the Brown Act, shall constitute a meeting for the purpose of determining Director attendance. There will be no excused absences for any reason to ensure that communities are effectively served. Missing more than one third of a meeting at any points during the duration of the meeting shall constitute an absence. Missing more than one fourth of any two meetings shall constitute an absence. REMOVAL The Historic Cultural North Neighborhood Council shall consult with the Office of the City Attorney throughout any Board removal process. Directors may be removed in the following ways:

A. Petition by Stakeholders A Director may be removed from office by the submission of a written petition to the Secretary, which includes: i) the identity of the Director to be removed, ii) a description, in detail, of the reason for removal, and iii) the valid signatures two-hundred (200) stakeholders. 1. Upon receipt of a written petition for removal, the Chair or Secretary shall cause the matter to be placed on the agenda for a vote of the Board at the next regular Historic Cultural North Neighborhood Council meeting. 2. Removal of the identified Director requires a two-thirds (2/3) majority of the present and voting Directors. 3. The Director who is the subject of the removal action shall have the right to deliver to Directors a written statement about the matter and/or to speak at the Board meeting prior to the vote, but shall not be counted as part of the quorum, nor allowed to vote on the matter. B. Petition by Board A Director may be removed from the Board for good cause, including, but not limited to, disruptive conduct; interfering with Historic Cultural North Neighborhood Council business; violations of the Bylaws or Code of Conduct following a Director s submission to the Board of a petition which includes: i) the identity of the Director to be removed, ii) states the reason for removal by identifying the violation of the internal rules or procedures and specifies the conduct of the person, and iii) contains the signatures of at least one half (1/2) of all Directors. 1. The petition shall be delivered simultaneously to all Directors and the matter placed on the agenda and scheduled for a vote at the next regular Board Meeting. 2. Removal of the identified Director requires a two-thirds (2/3) majority of the attending Directors. 3. The Director who is the subject of the removal action shall have the right to deliver to Directors a written statement about the matter and/or to speak at the Board Meeting prior to the vote, but shall not be counted as part of the quorum, nor allowed to vote on the matter. 4. If the vote for removal is affirmative, the position shall be deemed vacant and filled via the Historic Cultural North Neighborhood Council s vacancy clause. RESIGNATION A Board member may resign from the Council, and the position shall then be deemed vacant. Any member of the Board who ceases to be a Stakeholder is required to submit his or her resignation to the Board for discussion and action at a Board meeting. Removal of the Board member for loss of stakeholder status requires a two thirds (2/3) majority of the attending Board members. Any member of the Board who is seated on the Board of any other certified City of Los Angeles Neighborhood Council is required to submit his or her resignation to the Board for discussion and action

at a Board meeting. Removal of the Board member for loss of stakeholder status requires a two thirds (2/3) majority of the attending Board members. COMMUNITY OUTREACH The Council shall direct that a system of outreach be instituted to inform Stakeholders as to the existence and activities of the Council by email distribution, social media, and physical postings at the following locations: Chinatown Branch Library, 639 N. Hill Street, Chinatown; La Luz del Dia, 107 Paseo de la Plaza, El Pueblo de Los Angeles; Elysian Park, Solano Canyon; and Eastside Market & Italian Deli, 1013 Alpine Street, Victor Heights OFFICERS OF THE BOARD Chair Co-Vice-Chairs Recording Secretary Treasurer DUTIES Chair Presides at all Board of Directors and Officers of the Board meetings of the HCNNC. Prepares an agenda with the Vice Chairs and the Recording Secretary. Co-Vice-Chairs (Two (2)) One of two shall reside at all HCNNC Board of Directors and Officers of the Board meetings in the absence of or at the request of the Chair. Recording Secretary Keep a true and accurate record of HCNNC actions. Record and post meeting minutes. Treasurer Serve as Chairman of the Budget and Finance Committee Check and authenticate expenditures against the budget, and submit Monthly Expenditure Reports (MERs) to the Department of Neighborhood Empowerment. Keep an accurate account of all funds and prepare written reports to be filed with the Recording Secretary and the President. Make financial statements available upon request. Prepare a budget for the upcoming years and present to the Board for approval or recommendation to the general body SELECTION OF OFFICERS

A member of the Board of Directors may also serve as an officer. Officer positions shall be selected annually at the first official Board meeting following the Board election in Board election years, and at the subsequent 1-year anniversary mark of the Officers selection in Board non-election years. OFFICER TERMS Term of officers shall be for one year. Officers serve at the will of the Board. An officer of the Board of Directors may be removed from his/her Officer position if he/she fails to attend any meetings during a calendar year without excused medical justification as determined by the majority of the Board and that officer shall be so notified. No elected officer shall serve for more than four consecutive years in any office. COMMITTEES AND THEIR DUTIES STANDING Planning and land use Outreach Plan and implement all arrangements for HCNNC programs and special events Schools and Libraries Budget and Finance AD HOC Elections Nominating Committee FORMATION AND AUTHORIZATION Committee Authority - All committee recommendations shall be brought back to the full Board for discussion and action. Committee Structure With the exception of the Officers of the Board, Committee members shall be appointed by the Chair and ratified by the Board. 1. Committees shall be comprised at least three (3), but no more than five (5) Board Members and may include any interested Stakeholders. 2. Ad Hoc Committees shall be comprised no more than five (5) Board members and may include any interested Stakeholders. Committee Appointment All Committee Chairs shall be appointed by the Chair and confirmed by the Board. The Chairs shall keep a written record of Committee meetings and shall provide regular reports on Committee matters to the Board. MEETINGS Committee meetings are subject to and shall be conducted in accordance with the dictates of the Brown Act. Minutes shall be taken at every Committee meeting. Brown Act Compliance: All meetings required by the Brown Act to be conducted openly shall be open to the public and shall comply with all other provisions of the Brown Act pertaining to open meetings. All meetings, as defined by the Ralph M. Brown

Act (California Government Code Section 54950.5 et seq.), shall be noticed and conducted in accordance with the Act, the Neighborhood Council Agenda Posting Policy, and all other applicable laws and governmental policy. TIME AND PLACE All meetings shall be held within the Council boundaries at a location, date and time set by the Board. A calendar of regular meetings shall be established by the Board at its first regular meeting of each calendar year. A. Regular Meetings - Regular Council meetings shall be held throughout each calendar year. Each calendar year should hold at least nine meetings and may be held more frequently as determined by the Board. Prior to any action by the Board, there shall be a period of public comment. The Board shall determine the length and format of the period as appropriate. B. Special Meetings Special meetings may be called by the Chair or by a one half (1 2) majority of the Board of Directors. AGENDA-SETTING The Chair shall set the agenda for each Regular Council meeting. Any Stakeholder may make a proposal for action by the Council by submitting a written request to the Secretary or during the public comment period of a regular Council meeting. The Secretary shall promptly refer the proposal to a Standing Committee or, at the next regular Council meeting, the Board shall either consider the proposal or create an Ad Hoc Committee to consider the proposal. The Council is required to consider the proposal at a Committee or Board meeting, but is not required to take further action on the proposal. Proposals made under the this subsection are subject to the rules regarding reconsideration NOTIFICATION Notice of all meetings shall be given in accordance with the Brown Act and applicable Department posting policies, including the Neighborhood Council Agenda Posting Policy. RECONSIDERATION The Board may reconsider or amend its actions through the following Motion for Reconsideration Process. Reconsideration process: A. Before the Board reconsiders any matter, the Board must approve a Motion for Reconsideration. The Motion for Reconsideration must be approved by official action of the Board. After determining that an action should be reconsidered, the Board has the authority to re-hear, continue, or take action on the item that is the subject of reconsideration within any limitations that are stated in the Motion for Reconsideration. B. The Motion for Reconsideration must be brought, and the Board's approval of a Motion for Reconsideration must occur, either during the same meeting where the Board initially acted or during the Board's next regularly scheduled meeting that follows the meeting where the action subject to reconsideration occurred. The Council may also convene a special meeting within these specified time frames to address a Motion for Reconsideration. C. A Motion for Reconsideration may be proposed only by a member of the Board that previously voted on the prevailing side of the original action that was taken by theboard (the "Moving Board Member").

D. The Moving Board Member may make the Motion for Reconsideration orally during the same meeting where the action that is the subject of reconsideration occurred, or by properly placing the Motion for Reconsideration on the agenda of a meeting that occurs within the allowed specified periods of time as stated above. E. In order to properly place the Motion for Reconsideration on the agenda of the subsequent meeting, the Moving Board Member shall submit a memorandum to the Secretary at least two (2) days in advance of the deadline for posting notices for the meeting. The memorandum must briefly state the reason(s) for requesting the reconsideration, and provide the Secretary with an adequate description of the matter(s) to be re-heard and the proposed action that may be adopted by the Board if the Motion for Reconsideration is approved. F. A Motion for Reconsideration that is properly brought before the Board may be seconded by any member of the Board. G. This reconsideration process shall be conducted at all times in accordance with the Brown Act.