Napa Valley Tourism Improvement District. Governing Committee Policy

Similar documents
APPOINTED COMMITTEE MEMBERS:

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

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

LIFE at UCF, Inc. BY-LAWS

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

ARTICLE I: IDENTIFICATION

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

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

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

NAWIC EDUCATION FOUNDATION BYLAWS

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

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

BY-LAWS OF THE NAVAJO-CHURRO SHEEP ASSOCIATION

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

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

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION

Library System of Lancaster County Bylaws

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

MUNICIPAL COURT ADMINISTRATION

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

BYLAWS of THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida not for profit Corporation) ARTICLE I PURPOSES AND OBJECTIVES

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

BYLAWS of the TAMPA AMATEUR RADIO CLUB, INC. (revised November, 2011)

Copley-Fairlawn Schools Music Boosters Bylaws

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

BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA ARTICLE I NAME, LOCATION AND CORPORATE SEAL

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP)

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

Risk and Insurance Management Society, Inc. (RIMS)

Bylaws of The United States Institute for Theatre Technology, Inc.

BYLAWS OF THE Gray-New Gloucester Development Corporation

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

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

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

Society of Ohio Healthcare Attorneys ARTICLE III - POWERS BYLAWS

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

FPA:-- FINANCIAL PLANNING ASSOCIATION

Library Bylaws Granville Public Library Association

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

The Professional Staff Association of Boise State University

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

NATIONAL ASSOCIATION OF COUNTY CIVIL ATTORNEYS

Bylaws of the Milwaukee Chapter of ARMA International

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

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

San Francisco Chapter Bylaws Amended June 2017

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

Constitution of the University of Nebraska Student Chapter of the Earthquake Engineering Research Institute (EERI) Created August 19, 2009

BYLAWS OF THE KNEE SOCIETY

Appendix A LETTER OF INTENT SAMPLE. To the AVS Board of Directors:

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

Article I Name, Purpose, and Practices

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

Bylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

HARWICH REPUBLICAN TOWN COMMITTEE BY LAWS

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

BYLAWS. of the MICHIGAN ASSOCIATION PROFESSIONAL COURT REPORTERS

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

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

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

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

United States Bowling Congress (USBC) Merged Local Association Bylaws

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

BYLAWS INDIANA SCHOOL NUTRITION ASSOCIATION

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

NEW HAMPSHIRE CHAPTER, AMERICAN COLLEGE OF EMERGENCY PHYSICIANS MISSION STATEMENT

STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS. December 2014 TABLE OF CONTENTS. 1. Mission Statement & Bylaws - 2/

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

REAL PROPERTY, PROBATE AND TRUST SECTION

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

BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA. Name. The name of the municipal corporation duly established pursuant

Bylaws of the Institute for Supply Management - Western Washington, Inc.

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

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

Transcription:

Napa Valley Tourism Improvement District Governing Committee Policy 8/15/2016

Napa Valley Tourism Improvement District Unincorporated Napa County NVTID Local Governing Committee Policy Amended August 2016 ARTICLE I PURPOSE The Unincorporated Napa Valley Tourism Improvement District Government Committee shall be governed by the following Operational Policies: 1.1 Establishment. On June 15, 2010, the Napa County Board of Supervisors adopted Resolution #2010-72 (the Resolution ) forming the Napa Valley Tourism Improvement District ( NVTID ) for the purpose of funding tourism promotion in Napa County. The Resolution provided for formation of local governing committees to oversee the expenditure of NVTID funds for the benefit of lodging businesses in each jurisdiction. By Resolution No. 2010-73, the Board of Supervisors established the Napa County NVTID Local Governing Committee ("Committee") to manage those funds attributable to Napa County. This Governing Committee Policy will guide the operation of the Committee. 1.2 Functions of the Governing Committee. The Governing Committee shall oversee the expenditure of the County's locally designated NVTID funds in accordance with the requirements of Resolution No. 2010-72, the NVTID Management District Plan ( Management Plan ), and the Property and Business Improvement District Act of 1994 ( 94 Law ). A. Develop and Approve an Annual Budget: The Committee shall approve an annual budget for the expenditure of the County's local NVTID funds. i. The approved budget shall include a designation of funds for the creation of a reserve fund balance. The yearly contribution shall be equal to or greater than $50,000, until the reserve fund balance has reached at least $500,000. Additional contributions to the reserve fund balance can be made by recommendation of the governing committee. a) Use of Reserve Funds: Funds in the reserve shall be restricted and made available with the approval of the majority of governing committee, and only in the event of a recession, or downfall in revenue. The committee may recommend use of reserve funds during non-recession or revenue downfall time only if the funding is to be used for a committee approved work plan that is expected to yield effective marketing results, and revenue is expected to remain healthy. However, the reserve fund balance shall at no time, during a non-recession season, decrease under $300,000. ii. Preparation of six and nine-month budget estimates will be provided by the County Executive Officer or his/her designee.

B. Develop and Approve an Annual Work Plan. The annual plan shall include tourism related activities, including but not limited to following: i. Locally specific market niche advertising and marketing efforts. ii. Tourism marketing and promotional information: including web-site, print and other collateral material and technology applications. iii. Local special event programming, underwriting and promotion. iv. Operation of local visitor information center. v. Community and cultural arts programming activities, such as music on the plaza, movie nights, sculpture walks, film festivals, etc. vi. Tourism related streetscape enhancement and maintenance or visitorserving improvements. vii. Seasonal and other tourism and visitor related programs. viii. Local tourism shuttle or other visitor transportation programs. ix. Seed funding for community based programs which support or enhance tourism. x. Trails, pedestrian paths, signage, bike paths, etc. which enhance and improve upon the visitor experience and access to lodging properties. xi. Enhanced maintenance and custodial municipal services to tourismrelated areas. xii. Administrative costs associated with these activities. ARTICLE II GOVERNING COMMITTEE COMPOSITION 2.1 Committee Members. The committee shall be composed of the following members, as required by Resolution No. 2010-73. A. Three representatives of the top five revenue-generating lodging businesses; B. One representative of the minority revenue generating lodging businesses; C. One representative of the Napa Valley Vintners; D. One member from the Board of Supervisors; E. One member who is the County Executive Officer or that Officer's designee. 2.2 Officers of the Committee. The committee shall elect, on an annually at the first regular meeting of the fiscal year the following officers: A. Chairman. The Chairman shall preside at all meeting and have such other powers and duties as the committee may require. B. Vice Chairman. The Vice Chairman shall, in the Chairman s absence, assume the duties of Chairman. C. Secretary. The County Executive Officer or that Officer s designee shall serve as the Secretary/Treasurer. The Secretary/Treasurer shall be responsible for noticing and taking minutes of all meetings, maintaining committee records, submitting committee reports,

maintaining financial records, depositing money, and other duties typically associated with the position that may be required by the committee. 2.3 Appointment of Committee Members. Committee members shall be appointed by the Board of Supervisors from written nomination applications received by the Board, selected in accordance with the provisions of Resolution No. 2010-73. Applicants must be lodging business representatives nominated by assessed lodging businesses in unincorporated Napa County. Shall the more than once nomination per vacancy occur, the Governing Committee members not representing the lodging facilities, on a 2/3 majority, make the final nomination to the Board of Supervisors for appointment. The Vintners and Board of Supervisors shall select their respective representatives. 2.4 Term of Committee Members. To avoid more than one concurrent vacancy, the term of all committee members shall remain staggered, for a maximum of four (4) fiscal years. A fiscal year represents the period commencing on July 1 and ending on June 30. 2.5 Resignation and Vacancies. A committee member may resign at any time by giving written notice to the remaining members of the committee. The notice shall be effective upon the date of receipt, or at a later date indicated in the notice. A committee member shall immediately cease to be such in the event they no longer meet the qualification requirements in Section 2.1, and/or upon two or more committee meeting absences, unless these are approved by the Committee. Vacancies shall also occur in case of the death, incapacity, or incarceration of a committee member. Vacancies on the committee shall be filled in accordance with the provisions of paragraph 2.2 of this policy. 2.6 Notice of Vacancies. Except as otherwise provided in this Governing Policy, notice and appointment of all vacancies on the Committee, whether scheduled or unscheduled, shall be made in compliance Government Code section 54970 et seq.. 2.7 Holdover. Upon expiration of the term of a Committee member, the member may continue to serve until he/she has been re-appointed, or until a replacement member has been appointed in accordance with this governing policy. ARTICLE III MEETINGS 2.8 Date of Meetings. The Committee shall meet regularly on the third (3 rd ) Monday of August, November, March, and May at 1:00pm at the lodging establishments by rotation of the lodging members of the Committee. Meetings of the Committee shall be governed by the Standard Code of Parliamentary Procedure (Sturgis 4 th Edition) as modified to allow open participation of the Chair.

2.9 Brown Act. The Committee shall comply with all provisions of the Brown Act (Government Code Sections 54950 et seq.) pertaining to open meetings, notice and agenda, as such may from time to time be amended, which are applicable to advisory commissions of local agencies. 3.0 Quorum. A majority of the committee members shall constitute a quorum for transaction of business. No action may be taken by the Committee except upon the affirmative vote of a majority of the members present. There shall be no voting by proxies or voting by absentia. 3.1 Public Records Act. All District and committee records and documents shall be kept by the Secretary in accordance with the provisions of the California Public Records Act, Government Code 6250 et seq. 3.2 Compliance with Certain Policies Adopted by the County of Napa. When acting as a member of the Committee or otherwise engaged in activities for the District, each Committee member shall comply with the following policies, except that all references in the policies to "County" and "County of Napa" shall instead mean the District; and to "Personnel" or "Human Resources" shall mean the Secretary and his/her designees: A. Waste Source Reduction and Recycled Product Content Procurement Policy adopted by resolution of the Napa County Board of Supervisors on March 26, 1991. B. County of Napa Policy for Maintaining a Harassment and Discrimination Free Work Environment revised effective August 23, 2005. C. County of Napa Drug and Alcohol Policy adopted by resolution of the Napa County Board of Supervisors on June 25, 1991. D. Napa County Information Technology Use and Security Policy adopted by resolution of the Napa County Board of Supervisors on April 17, 2001. All persons having access to any portion of the computer network used by Napa County other than access available to the public generally shall sign and have on file with the Napa County ITS Department prior to receiving such access the certification attached to said Policy. E. Napa County Workplace Violence Policy, adopted by the Napa County Board of Supervisors effective May 23, 1995 and subsequently revised effective November 2, 2004, which is located in the County of Napa Policy Manual Part I, Section 37U. ARTICLE IV BYLAWS 3.3 Bylaws. The Committee may adopt any additional policies or bylaws for the governance of its own affairs that are not inconsistent with this Governing Policy. The Secretary of the Committee shall maintain the most current version of such additional Bylaws in the District Policies Manual.