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

Similar documents
LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE

United Way of Broward County Commission on Substance Abuse. By Laws

Monday, November 13, Proposed Changes

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

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

Washington State Independent Living Council BYLAWS

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

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

Mustang Public Schools Title VI Indian Education Parent Advisory Committee By-laws ARTICLE I NAME

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

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

LIFE at UCF, Inc. BY-LAWS

Nevada Early Childhood Advisory Council Bylaws

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

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

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

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

The Bylaws of the Alumni Association of Eastern Michigan University

British Columbia Nurse Practitioner Association Constitution & Bylaws

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

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

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

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

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

AVL Council Bylaws. Article I. Name The name of the organization shall be the Alabama Virtual Library (AVL) Council. In the text of the bylaws,

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

BOARD OF TRUSTEES BYLAWS

Bettendorf Middle School Parent Link Committee Charter

MUNICIPAL COURT ADMINISTRATION

RADNOR MIDDLE SCHOOL PTO BYLAWS

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

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

Bylaws of the Milwaukee Chapter of ARMA International

Madera County Workforce Investment Board. By-Laws

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

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

Sec. A Established. There is hereby established the Santa Clara County Behavioral Health Board.

SUBJECT: BYLAWS OF THE UTAH SHAKESPEARE FESTIVAL BOARD OF GOVERNORS

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

BOARD OF DIRECTORS BY-LAWS

Tucson Education Association. Constitution/Bylaws

Bylaws of the Indiana School Counselor Association Revised September 2018 (deleted November 4, 2016)

ARTICLE I Name. This organization shall be known as the Fiscal Crisis and Management Assistance Team (FCMAT) Governing Board.

Michigan Cancer Consortium Bylaws

Colorado Council of Medical Librarians Bylaws

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

Board of Trustees Constitution and Bylaws 2.1

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

Members of APAC shall be elected for staggered three (3) year terms.

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

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

JACKSON COUNTY DEMOCRATIC COMMITTEE

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

ARTICLE I. Name ARTICLE II. Object

BYLAWS Texas A&M University University Staff Council

POLICY COUNCIL BY-LAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

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

BALTIMORE COUNTY SPECIAL EDUCATION CITIZENS ADVISORY COMMITTEE

ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS

BYLAWS OF THE UTMB DIVERSITY COUNCIL

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

BY-LAWS OF THE DELAWARE AUTHORITY ON RADIATION PROTECTION. Name The name shall be the Authority on Radiation Protection,

Napa Valley Tourism Improvement District. Governing Committee Policy

University of Scranton STAFF SENATE BY-LAWS

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

SECTION 1. DEFINITION

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

Bylaws of the Chorus Division of the Virginia Choral Society, Inc.

Mental Health and Addictions Council Bylaws

Transcription:

EXHIBIT A NAPA COUNTY CHILD CARE AND DEVELOPMENT PLANNING COUNCIL BYLAWS Adopted 12-08-98 Amended 02-20-01 Amended 02-10-04 Amended 02-06-08 Amended 03-02-11 Amended 11-06-13 Amended 4-6-16 Article 1-Name The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11 Article II - Authority On February 10, 1998, the Board of Supervisors adopted Resolution No. 98-14 in accordance with California CalWORKs legislation AB 1542 (Education Code Sections 8499, et seq.) creating the Council. The Council shall consist of 10 members appointed by the Napa County Board of Supervisors and the County Superintendent of Schools. The Council serves as a forum to address the childcare needs of all families and in all child care programs, both subsidized and nonsubsidi zed in Napa County. Article Ill - Purpose The purpose of the Council is to assess and prioritize Napa County childcare and development needs and develop plans to address those needs. The Council is committed to the belief that all children in Napa County have the right to experience a safe, healthy and nurturing childhood with equal access to quality child care, community services and support. The Council shall collaborate to foster public and private partnerships to maximize family and child development resources through coordination and collaboration. Article IV -Functions To fulfill its responsibilities, the Council shall comply with provisions of Education Code Sections 8499, et seq., including, but not limited to: A. Provide a forum for the identification of local priorities for childcare and develop policies to meet the needs identified within those priorities; B. Conduct an assessment of childcare needs in the county no less than once every five years;

C. Prepare a comprehensive countywide childcare plan designed to mobilize public and private resources to address identified needs; D. Collaborate with subsidized and nonsubsidized child care providers, county welfare departments, human service agencies, regional centers, job training programs, employers, integrated child and family service councils, local and state children and families commissions, parent organizations, early start family resource centers, family empowerment centers on disability, local child care resource and referral programs, and other interested parties to foster partnerships designed to meet local child care needs; E. Advise the County Board of Supervisors and the County Superintendent of Schools with respect to the childcare needs of the families in Napa County; and F. Advocate for the needs of the families in Napa County with respect to childcare. Article V - Membership A. COMPOSITION The Council shall be comprised of a maximum of l O members who either live or work in Napa County. Half of the members will be appointed by the County Board of Supervisors and half by the County Superintendent of Schools, with the following composition as defined by law. 20% consumers of child care - parents or persons who receive, or who have received within the past 36 months, child care services. 20% child care providers - persons who provide child care services or represent persons who provide child care services, reflective of the range of child care providers in the county. 20% public agency representatives - persons who represent a city, county, city and county, or local education agency. 20% community representatives - persons who represent an agency or business that provides private funding for child care services, or who advocates for child care services through participation in civic or community-based organizations but are not child care providers and do not represent an agency that contracts with the California Department of Education to provide child care and development services. 20% at large members - persons from any of the above categories or outside of these categories at the discretion of the appointing agencies. B. TERM

The term of office shall be three years, beginning on July 1 and ending on June 30. However, to maintain continuity on the Council one-half of the members will be appointed to serve for three years and one-half of the members will be appointed to serve an initial twoyear term as determined by lot by the members of the Council. All Council members thereafter shall serve a three-year term. Terms are renewable at the request of the Council and with the approval of the Board of Supervisors and/or the County Superintendent of Schools, but Council members must apply for reappointment. A member whose appointment has expired may continue to serve in that capacity until a new appointment is made or until the Board of Supervisors or County Superintendent of Schools declares that position vacant. C. RESIGNATION Any member may resign by giving written notice to the Council. D. VACANCIES The Council shall comply with the system for new appointments, resignations and replacements as specified by the Napa County Board of Supervisors and County Superintendent of Schools. Whenever an unscheduled vacancy occurs the governing body with appointing power will appoint the vacancy pursuant to Government Code Section 54974. The term for the incoming member will be to fill the vacancy for the remainder of the original term. The Council may review applications received and make recommendations to the County Board of Supervisors and County Superintendent of Schools for appointments to fill vacancies. E. ATTENDANCE Council members are expected to attend all regular meetings. Members shall notify the Chairperson or Coordinator of any expected absence by 5 p.m. of the day prior to the meeting. Any member of the Council who fails to attend two (2) regular meetings without notification, or a total of three (3) regular meetings within one year shall have his/her appointment reviewed by the Council, with possible recommendation to the County Board of Supervisors and County Superintendent of Schools for continuation or removal from the Council. Article VI -Structure A. OFFICERS Officers will be elected every year by Council members at the last regularly scheduled meeting of each fiscal year. Term of office shall be July 1 through June 30. Officers elected by the Council shall be the Chair, Vice Chair, and Secretary.

The Vice Chair shall become the Chair for the remainder of the term if the Chair becomes vacant and a new Vice Chair shall be elected to serve in that capacity for the same period. If the Vice Chair or Secretary positions become vacant, the Executive Committee may fill the office by appointment subject to ratification by the general membership. Recommendations for the nomination of officers from the Executive Committee will be presented at the general meeting preceding elections. Nominations may also be taken at this time from the floor of the general membership. 1. Chair The Chair must have a minimum of one-year active participation in the Council preceding election to the office of Chair. The Chair shall serve a term of one year and may serve consecutive terms. The Chair shall preside over all regular meetings and may call special meetings, if necessary. Other possible responsibilities include annual reports to the County Board of Supervisors and County Superintendent of Schools, and representing the Council at public functions. 2. Vice Chair The Vice Chair shall assume the responsibilities of the Chair in his/her absence and any duties assigned by the Chair. The Vice Chair shall serve as a member of the Executive Committee. 3. Secretary The Secretary and staff shall be responsible for the minutes and records of the Council meetings. EXECUTIVE COMMITTEE The voting members of the Executive Committee shall consist of the Council Chair, Vice Chair, and Secretary, as elected by the general membership. Whenever possible these officers will be from different categories of the membership. The immediate past Chair, if any, may serve as a non-voting ex officio member of the Executive Committee. The Executive Committee is delegated the power to act for the Council between meetings. Such actions shall be in accordance with state guidelines and will be reviewed at the next Council meeting. A majority of the Executive Committee shall constitute a quorum of the Executive Committee.

The Executive Committee has responsibility for: 1. Providing leadership and policy recommendations; 2. Officer and membership nominations; and 3. Governance of the Council, to include but not limited to oversight of mandates, yearly action plan and special projects. B. COMMITTEES The Council shall establish additional committees on either a permanent (standing) or temporary (ad hoc) basis to address child care issues and concerns. The scope and purpose of these committees shall be reviewed at least annually by the Executive Committee and recommendations for continuation or elimination made to the Council. C. MEETINGS Meetings shall be convened a minimum of six times per calendar year. Meetings will be held at the Napa County Office of Education Naga Infant Program. 1511-B Myrtle Avenue. Napa.CA.unless otherwise desiu.nated as a special meetin at another location. Meeting dates,leeatioo and time will be established at the last meeting prior to the beginning of each fiscal year and may be changed as needed. Notice of meetings shall be sent to members at least one week prior to the meeting date. Public notice shall be made available through local media and posted at the Napa County Office of Education and at designated meeting locations. Special meetings may be called by the Council Chair at any time. Each member of the Council shall be given adequate notice of such meetings. 1. Quorum A quorum of the Council shall be a majority of the appointed members. No action shall be taken unless a quorum is present. 2. Public Access All meetings of the Council, including standing committee, and advisory committees comprised of at least a quorum of council members, shall be open and accessible to the general public in accordance with the Ralph M. Brown Act, (Government Code Sec. 54950, et seq.). Opportunity for public comment will be included in each agenda with individual presentations being limited to three minutes. The Chair, Council, or committee 1 by vote, may close the meeting to the public only if in accordance with the Ralph M. Brown Act.

3. Voting Each member of the Council has one vote. For official business, a majority vote of the quorum is needed to pass a motion. In accordance with Education Code Section 8499.5, no member shall participate in a vote if he or she has a proprietary interest in the outcome of the matter being voted on. 4. Parliamentary Authority All proceedings of the Council and the committees shall be conducted according to the rules contained in the most recent edition of The Stane-e.f llafitarnehtafy Proeedure (StuFgis) Rosenbur g's Rules of Order when these do not conflict with these Bylaws. D. ADMINISTRATIVE The Council shall obtain staff support based on funding by the California Department of Education's contract with the County Superintendent of Schools. Staff needs will be established at the beginning of each fiscal year based on the work plan adopted, and may be changed as needed. The staff will be responsible for the compilation and distribution of Council meeting notices, agendas, and minutes. Council records, meeting minutes, membership and attendance information shall be maintained by the staff. Reports on planning grant expenditures shall be prepared for the Council by the staff. Members of the Council shall serve without compensation and shall not receive reimbursement for any expenses incurred while conducting official business! Article VII -Scope of Work A. GOALS The primary goals of the Council are to identify and periodically update local priorities for the maintenance, expansion, and improvement of child care services in Napa County, to prepare a comprehensive, county-wide child care plan that includes all children in accordance with state guidelines, to review and evaluate legislation affecting child care, to assess child care needs and incorporate these needs in the setting of priorities and development of a local plan, to maximize local, state, federal, and private resources for child care in Napa County and to serve as an advisory and planning body to the County Board of Supervisors and the County Superintendent of Schools on child care issues. Specific work activities will vary depending upon current need and resources available to the Council. B. ADVOCACY

By law, the Council is advisory to the Board of Supervisors, the County Office of Education and the State Department of Education. Due to its mission to assess and identify local child care needs and priorities, the Council is in a unique position to educate the community and to review and comment upon federal, state and local proposals related to child care. The Council may review and comment upon proposals which may impact local child care needs and priorities. The Council may provide information and educational materials relating to local child care needs and priorities to individuals and organizations in furtherance of developing additional local child care resources. If the Council wishes the County to take an official position on child care legislation, the Council shall work with County staff to recommend the position be considered by the County's established process. Article VIII -Conflict of Interest The Council shall adopt and promulgate Conflict of Interest Codes in compliance with The Political Reform Act, Government Code Section 81000, et seq. The Fair Political Practices Commission has adopted a standard set of regulations which contain the terms of the Conflict of Interest Code. (CCR, Title 2, Sec. 18730) The standard regulations, enumerated in California Code of Regulations, Title 2, Sec. 18730, are hereby incorporated by reference. The general membership, as appointed by the County Board of Supervisors and County Superintendent of Schools, and designated employees shall abide by the terms of the standard regulation. Statements of economic interests shall be filed with the Council's Coordinator pursuant to Section 4 of the standard regulations. Article IX -Bylaws A. ADOPTION An affirmative vote by two-thirds (2/3) of the Council members and approval by the County Board of Supervisors and the County Superintendent of Schools shall be required to adopt these Bylaws. B. AMENDMENTS These Bylaws may be amended or repealed and new bylaws adopted by the vote of twothirds (2/3) of the Council at any regular or special meeting, subject to the approval by the County Board of Supervisors and County Superintendent of Schools. Any member of the Council may propose amendments to the Bylaws. Written notice of any proposed amendments must be sent to Council members at least fourteen (14) days prior to the meeting at which the proposed amendments will be voted upon.

APPROVED BY NAPA COUNTY CHILD CARE PLANNING COUNCIL ON _ APPROVED BY NAPA COUNTY SUPERINTENDENT OF SCHOOLS ON -- APPROVED BY NAPA COUNTY BOARD OF SUPERVISORS ON - APPROVED AS TO FORM: MINH TRAN, Napa County Counsel By: (by e-signature) Date: