VENTURA RIVER WATER DISTRICT BY - LAWS

Similar documents
BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

Amended and Restated January 17, Identification

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

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

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

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

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

Bylaws of the California Association for Adult Day Services 501 (c) (6)

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Santa Ynez Valley Rotary Club Foundation

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

CSUSM. Foundation Board. Bylaws

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

Bylaws. Rogers Area Youth Baseball Association, Inc.

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

ORGANIZATIONAL POLICIES

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

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

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

West Hills Community College Foundation. Bylaws

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

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

MAMA rules (as adapted from the ACT model rules)

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

ARTICLE I. Formation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

EXHIBIT B BYLAWS. (see next page)

BY-LAWS OF WOODBRIDGE TOWNHOMES

Montana s Peer Network

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS BERKS PHOTOGRAPHIC SOCIETY ARTICLE I OFFICES AND FISCAL YEAR

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL

BY-LAWS OF KIHEI COMMUNITY ASSOCIATION ARTICLE I. Name. This corporation shall be known as the KIHEI COMMUNITY ASSOCIATION. ARTICLE II.

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

Bylaws of. Austin Polish Society

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices

THE KING WILLIAM ASSOCIATION BY-LAWS

Transcription:

VENTURA RIVER WATER DISTRICT BY - LAWS Revised: September 10, 2014 ARTICLE I Purpose and Function Section 1: PURPOSE: The Ventura River Water District was formed by the Ventura County Board of Supervisors as a county utility for the purpose of furnishing water to residents and businesses within the district boundary, including portions of Oak View, the City of Ojai, Western Ojai Valley, and Casitas Springs. To that end it shall maintain and operate both water procuring as well as distribution systems. Section 2: PRINCIPAL OFFICE: The Office of the District shall be located at 409 Old Baldwin Road, Ojai, California, or such other place, as the Board of Directors shall determine. Section 3: FACILITIES AND ASSETS: District assets shall consist of well sites, including a storage and corporation yard facility at 409 Old Baldwin Road, Ojai, miscellaneous buildings, pipelines, pumps, wells, tanks, real property, equipment and an established boundary. ARTICLE II Directors Section 1: Function: The business and affairs of the District shall be managed and all District powers shall be exercised by and under the direction of a Board of Directors. The Board of Directors shall delegate the management of the day-today operation to a General Manager provided that all District power shall be exercised under the ultimate direction of the Board of Directors. Each Director shall exercise such powers and otherwise perform such duties in good faith, in the manner such Director believes to be in the best interest of the District, and with care, including reasonable inquiry, using ordinary prudence as a person in like position would use under similar circumstances. Section 2: NUMBER AND TERM OF OFFICE: The authorized number of Directors for the District shall be five (5). Directors shall serve for a period of four years. The terms of the Directors shall be staggered. Page 1

Section 3: QUALIFICATIONS AND ELECTIONS: Any bona fide resident of Ventura River Water District may be elected as a Director. In the event the number of qualified candidates running is equal to the vacancies to be filled, no election will be necessary as the candidates shall be appointed by the Ventura County Board of Supervisors. In the event there are more candidates for openings on the Board of Directors, it will be necessary for an election to be conducted by the District to determine the Director to be so elected. The cost of said election shall be assumed by the Ventura River Water District except the candidate statement, which shall be assumed by the candidate. Section 4: DISQUALIFICATIONS AND ELECTIONS: Directors shall serve in such a capacity as provided herein for the term of office unless such Director shall become disqualified from further service upon the occurrence of any of the following acts: (a) Rude or unmannerly conduct during Board of Directors meetings; (b) When such Director shall resign; (c) When such director is guilty of persistent absenteeism from the Board meetings, which shall be defined as absent from three (3) or more meetings consecutively without acceptable cause being given to the Board of Directors. (d) Moving from the District. When a vacancy exists on the Board it shall be filled in accordance with California Government Code 1780. Section 5: POWERS: Subject to the limitation of the Rules and Regulations and of the By- Laws, as well as the ordinances of Ventura County and statutes of the State of California, all powers vested in the Board of Directors shall be exercised by and under the authority of, and the business and affairs of the District shall be controlled by, the Board of Directors consistent with California Water Code commencing at 30500, et seq. Without prejudice to such general powers, but subject to the same limitations, it is hereby expressly declared that the Directors shall have the following powers, to wit: (a) To conduct, manage, and control the affairs of the District, to make such rules and regulations consistent with the law or the By-Laws; to watch over the operations of the District; assist the General Manager with regard to the operations of the Ventura River Water District; to hear all complaints of any resident or user and to correct any problems concerning the District. The Board of Directors shall further establish an annual budget, determine pay scales, and determine all assets to be acquired by the District. The Directors shall also have the power to initiate and defend any litigation, to Page 2

maintain such insurance that is necessary, and do any and all acts in furtherance of their powers to operate the District affairs in a prudent manner. (b) The Directors shall further have the power to appoint or remove the General Manager of the District and to prescribe such powers and duties for the General Manager as may be consistent with these By-Laws. (c) To designate the place for holding District meetings; to change the principal office of the District from one location to another for the transactions of its business. Section 6: COMPENSATION OF DIRECTORS: Board Meeting/Day of Service - Each Director shall receive compensation in an amount not to exceed one hundred sixty dollars ($160) per day for each regular, adjourned, or special Board meeting attended, or for each day of service rendered as a Director by request of the Board, not exceeding a total of ten (10) days in any calendar month, together with any expenses incurred in the performance of his duty as required or authorized by the Board or in accordance with the District Travel Policy described in the Personnel Policies & Procedures Manual. Board members shall not be compensated for a Board meeting and a day of service on the same day. A day of service at the request of the Board shall mean attendance at a meeting, conference, or seminar as specifically requested by a formal action taken by the Board. Committee Meeting Each member of the Board shall be paid a fee of one hundred dollars ($100) for each committee meeting attended. Board members shall not be compensated for a committee meeting held on the same day as a Board meeting or day of service if such compensation would exceed the maximum daily limit of hundred sixty dollars ($160). Section 7: INDEMNIFICATION OF DIRECTORS Each Director shall be wholly indemnified and defended by the District in any District related litigation in which that Director is named as a Defendant so long as the allegations against the Director fall within the course and scope of his duties as a Director. The District shall pay for costs of defense and damages for any judgment against a Director of VRWD. Such indemnification will not cover intentional acts outside of the scope of duties, which are reasonable and normal for a Director of the District. Section 8: PLACE OF MEETINGS: Regular meetings of the Board of Directors shall be held at the place, which has been designated from time to time by resolution of the Board, or by written consent of all members of the Board. In the absence of such designation, regular meetings shall be held at the principal office of the District. Page 3

Section 9: REGULAR BOARD MEETINGS: The regular board meeting will be held on the second Wednesday of each month at 3:00 P.M. at the District office at 409 Old Baldwin Road, Ojai, CA. Section 10: RULES OF ORDER FOR BOARD MEETINGS: The rules of order for conducting Board Meetings for the Ventura River Water District shall be Robert s Rules of Order, eleventh edition. Section 11: QUORUM: Three (3) Directors shall constitute a quorum for the purpose of transacting the business of the District. However, when only three Directors are present, unanimous action shall be required on all motions, ordinances and resolutions. Section 12: SPECIAL MEETING: Special meetings of the board shall be held either at a place so designated or at the principal office. Special meetings of the Board of Directors for any purpose or purposes may be called at any time by the President or, if he is unable or absent, is unable to act or refuses to act, then by any three (3) Directors. All Directors shall be notified of the time and place of such special meeting by personal contact, telephone or in writing. The person who has given notice of the special meeting shall file with the Secretary of the District an affidavit, which shall contain the time, date, and manner of how such special meeting notice is given to each of the Directors, if any Director is absent from the meeting. Section 13: NOTICE OF ADJOURNED MEETING: Notice of time and place of holding an adjourned meeting need not be given to absent Directors if the time and place is fixed at the meeting adjourned. Section 1: Directors. Section 2: ARTICLE III Officers RESPONSIBILITY The officers are subordinates and responsible to the Board of NUMBER AND SELECTION: The officers of the District shall be the President, Vice President, and Treasurer. The President and Vice-President must be chosen from the Board of Directors. Such officers shall be elected annually by the Board of Page 4

Directors. There shall be no prohibition from one Director serving in a single capacity for more than one term. Section 3: DUTIES OF THE PRESIDENT: The President shall be the chief executive officer of the District and shall be subject to control by the Board of Directors. He shall preside at all meetings of the Board of Directors, and call any special meeting that may be necessary. He shall be ex-officio member of all committees and shall have such powers and duties and management usually vested in the office of President of a corporation, and he shall have such other powers and duties as may be prescribed by the Board of Directors or By-Laws. Section 4: DUTIES OF THE VICE-PRESIDENT: The Vice-President shall, in the absence of the President, assume all duties of the President, including the chairing of meetings and the appointment of committees, and such other powers normally reserved for the President. Section 5: DUTIES OF THE SECRETARY - GENERAL MANAGER: The General Manager shall also act as Secretary of the District. The General Manager shall be in charge of the production and distribution system and maintain both operations in an efficient manner. The General Manager shall oversee all contracts performed on behalf of the District. He shall also attend all Board meetings and report on the condition of the District, as well as participate in budget-making process, projections, and such necessary planning and operations as from time to time he shall report to the Board of Directors. The General Manager shall act as Secretary to all Board meetings and shall be responsible for the monthly reports, which shall be prepared by office manager under the General Manager's control and direction. Section 6: DUTIES OF OFFICE MANAGER: The Office Manager shall maintain an efficient office and keep complete and accurate sets of books, collect all monies due the District, deposit all funds received in an authorized bank, pay all bills authorized by the Board of Directors and shall maintain complete records of all Board meetings, keep a set of minutes for each regular meeting and attend all special meetings if secretarial work is necessary. Section 7: INDEMNIFICATION OF OFFICERS: Each Officer shall be wholly indemnified and defended by the District in any District related litigation in which that Officer is named as a Defendant so long as the allegations against the Officer fall within the course and scope of his duties as an Officer. The District shall pay for costs of defense and damages for any judgment against an officer so long as the action and judgment are related to his official duties as an Officer of VRWD. Such indemnification will not cover intentional acts outside of the scope of duties, which are reasonable and normal for an Officer of the District. Page 5

Amendments or Additions Section Description Date Sec 3 Amend cost of candidate Statement to be paid by candidate 6/8/2005 Sec 6 Amend in accordance with AB 1234 and Water Code 20202 2/8/2006 Art II Sec 9 Change regular meeting time 12/11/2013 Art II Sec 9 Add rules of order Rosenberg s Rules of Order 12/11/2013 Misc. Remove County from name 9/10/2014 Art I Sec 1 Delete both domestic and irrigation 9/10/2014 Art II Sec 4 Filling Board vacancies in accordance w/ Gov. Code 1780. 9-10-2014 Art II Sec 5 (b) Insert General Mgr; Delete all officers, agents & employees 9-10-2014 Art II Sec 6 Reference location of Travel Policy 9-10-2014 Art II Sec 10 Use Roberts Rules of Order 9-10-2014 Art III Sec 3 Delete and have supervision, direction, and control of 9-10-2014 Page 7