PROPOSAL EVALUATION FORM

Similar documents
APRIL 28, 2015 REQUEST FOR PROPOSAL FY , , LOCAL TRANSPORTATION AUTHORITY AUDITS

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC.

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

VINTAGE HIGH MUSIC BOOSTERS

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

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

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

BYLAWS OF THE ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF THE COLLEGE OF SOUTHERN MARYLAND FOUNDATION, INC.

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

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

SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

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

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

Bylaws of the Salishan Hills Owners Association

Gilmore Lake Association By-Laws

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS OF PREVENTION PARTNERSHIPS FOR CHILDREN, INC. A FLORIDA CORPORATION NOT FOR PROFIT ARTICLE I MEMBERSHIP

BYLAWS IOWA-ILLINOIS SAFETY COUNCIL, INC. As Amended February 8, 2013

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

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

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

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

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

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

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS

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

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

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

MONOCACY MONTESSORI COMMUNITIES, INCORPORATED BYLAWS

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY CITIZENS' ADVISORY COUNCIL BY-LAWS

Bylaws of the FILIPINO AMERICAN SOCIETY, INC.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Plumas County Special Districts Association

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

West Hills Community College Foundation. Bylaws

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

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

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

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws. World Cube Association

BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

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

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

Bylaws of The California Latino Psychological Association

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

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

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES

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

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC.

Habitat for Humanity International, Inc. By Laws

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

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

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

BY-LAWS. Article I Name, Office

ORGANIZATIONAL POLICIES

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

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

BY LAWS Of The Vendor Advisory Committee

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

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

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

BYLAWS OF AgGateway CORPORATION

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation

IOWA PUBLIC AIRPORTS ASSOCIATION BYLAWS OF THE ASSOCIATION

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

BYLAWS OF ARIZONA CENTER FOR INVESTIGATIVE REPORTING (an Arizona nonprofit corporation) As Adopted September 25, ARTICLE I Name and Purpose

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

BYLAWS [NAME OF CHILDCARE]

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

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

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

BYLAWS OF THE PDQ CORPORATION, INC.

Transcription:

A. PROPOSAL EVALUATION FORM SAMPLE PROPOSAL EVALUATION FORM DATE: EVALUATOR: RESPONDENT: PROJECT: CRITERIA MAXIMUM POINTS SCORE 1. Project Technical and Related Experience 25 2. Methodology and Approach 20 3. Staff Qualifications 25 4. Cost and Best Value 20 5. Completeness and References 10 TOTAL SCORE: Comments: T: Projects\LTA\Audits\RFP\ LTA 2012 RFP for audit services

B. LTA State Controllers Report FY 2010-11 T: Projects\LTA\Audits\RFP\ LTA 2012 RFP for audit services

C. LTA By Laws T: Projects\LTA\Audits\RFP\ LTA 2012 RFP for audit services

BY-LAWS OF THE IMPERIAL COUNTY LOCAL TRANSPORTATION AUTHORITY ARTICLE I FUNCTIONS; MEMBERS; MANAGEMENT; ADMINISTRATION Section 1. Purpose. The Authority is to implement the Imperial County Local Transportation Authority Retail Transactions and Use Tax Ordinance and Expenditure Plan (commonly called Measure D) as adopted by the electorate on November 7, 1989 and readopted on November 4, 2008, and periodically updated. Section 2. Revenue. The revenues derived from the implementation of the Imperial County Local Transportation Authority Retail Transactions and Use tax Ordinance are intended to supplement and not replace existing local revenues used for transportation purposes. Section 3 A. Powers. The business affairs of the Authority shall be managed by the members of the Authority, subject to the provisions of the California Public Utilities Code Sections 180000 180264, applicable ordinances, the Bylaws, and contracts, rules and regulations of the State Board of Equalization. B. Standard of Care. Each member shall exercise such powers and otherwise perform such duties in good faith, in the manner such member believes to be in the best interests of the authority, and with such care, including reasonable inquiry, using ordinary prudence, as a person in a like position would use under similar circumstances. C. Administration. The Director of Public Works of Imperial County, or his/her designee shall act as Executive Director of the Authority and provide the necessary required staff or the Authority may enter into contracts for staff. Legal counsel shall be the office of County Counsel unless the Authority contracts with other counsel for representation. County Counsel will bill the Authority at the fully burdened rate for all services performed. All funds shall be received and receipted by the Imperial County Treasurer. The Imperial County Auditor/Controller shall act as depository and disburser of all Authority funds. Section 4. Number and Qualification. T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST 10-0183 DPW 1

The number of members of the Authority shall be one (1) member of the City Council of each incorporated city of Imperial County and two (2) members of the Board of Supervisors. All members shall have an alternate who shall serve in the event of any vacancy. Section 5. Appointment and Tenure of Office. The members and their alternates shall be elected representatives of their respective Member Agency. The names of the official representative(s) and/or alternates shall be communicated in writing to the Authority upon its initial formation by each participating Member Agency, and shall thereafter he annually communicated or reaffirmed prior to the June meeting of the Authority, or at such other times as changes in representation are made by Member Agencies. Representatives from Member Agencies shall serve a term of two (2) years. Section 6. Notice, Place, and Manner of Meetings. All meetings of the Authority shall he conducted pursuant to Chapter 9 (commencing with Section 54950) of Part I of Division 2 of Title 5 of the Government Code, more commonly called the Ralph M. Brown Act as periodically amended. A. Regular Meetings. The Authority will have at least quarterly regular meetings at the specified date, place and time. The agenda shall be delivered personally or by mail and posted on the Authority s website at least three days before the time of the meeting. B. Special Meetings. A special meeting may be called at any time by the Chair or by a majority of the Member Agencies by written notice. The agenda shall be delivered personally or by mail and posted on the Authority s website at least twenty-four hours before the time of the meeting as specified in the notice. The agenda shall specify the time and place of the special meeting and the business to be transacted. The written notice may be dispensed with as to any board member who, at or prior to the time the meeting convenes, files with the Secretary a waiver of notice by any means of transmission including telephone. The written notice may also be dispensed with as to any member who is actually present at the meeting at the time it convenes. Section 7. Quorum and Acts. T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST 10-0183 DPW 2

A majority of five (5) members of the Authority constitutes a quorum for the transaction of business, and all official acts of the Authority require the affirmative vote of a majority of the members of the Authority pursuant to Public Utilities Code Section 180102. The acts of the Authority shall be expressed by motion, resolution, or ordinance. Section 8. Committees The Authority may in its discretion appoint committees or subcommittees and may provide for the appointment of alternates to these committees. Ad hoc specialized committees may be appointed by the Chair as the need arises to accomplish specific tasks. Upon completion of its assignment, each ad hoc committee shall disband. Ad hoc committees are not subject to the Ralph M. Brown Act. The Authority may appoint a policy advisory committee. Section 1. Officers. ARTICLE II OFFICERS Officers of the Imperial County Local Transportation Authority shall be Chair and Vice Chair. Section 2. Election. The Imperial County Local Transportation Authority at its first meeting, and thereafter at the June meeting, shall elect a chair who shall preside at all meetings, and a vice chair who shall preside in the absence of the chair. In the event of the chair s or vice-chair s inability to act or be present at a meeting, the members present, by an order entered into the minutes, shall select one of their members to act as chair pro tempore, who, while so acting, shall have all the authority of the chair. Section 3. Vacancies. A vacancy in the office of the Chair or the Vice Chair because of death, resignation, disqualification, or any other cause shall, be filled in the manner T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST 10-0183 DPW 3

prescribed in the By-laws for regular election to such office. Section 4 Term. The Chair and Vice Chair shall hold office for one (1) year, with said term to begin immediately following the election. ARTICLE III REPORTS; FUNDS Section 1. A. Annual Budget Report. The Authority shall adopt an annual budget by June of each year. B. Public Hearing. Notice of the time and place of a public hearing on the adoption of the annual budget shall be published and available for public inspection pursuant to Section 6061 of the California Government Code no later than the 15th day prior to the day of the hearing. Section 2. A. Five-year Program of Projects. Each Member Agency shall update its Five-Year Program of Projects in accordance with the Imperial County Local Transportation Authority Expenditure Plan. The individually developed Plans will incorporate sustainable communities strategies that will provide responsible, ecologically beneficial infrastructure projects. B. Amendments to Five Year Plan The Authority shall notify the Board of Supervisors and each Member Agency of the proposed amended Five Year Program of Projects by April 30th of each year. The proposed amended plan shall become effective forty-five (45) days after notice is given. Section 3. Purchase of Services, Supplies and Equipment Pursuant to Public Utilities Code Section 180154, contracts for the purchase of services, supplies, equipment, and materials in excess of ten thousand dollars ($10,000) shall be awarded to the lowest responsible bidder after competitive bidding, except in an emergency. If, after rejecting bids it has received, the authority determines that the services, supplies, equipment, or materials may be purchased at a lower price on the open market, the authority may proceed to purchase these services, supplies, equipment, or materials in the open market. Section 4. Annual Progress Report. T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST 10-0183 DPW 4

The Authority shall prepare and adopt an annual report each year on progress made in achieving its objectives pursuant to Public Utilities Code Section 180111. Section 5 Audit. The Local Taxpayer Supervising Committee (LTSC) shall cause a post-audit of the financial transactions and records of the Authority at least annually by a certified public accountant. Section 1. Proposed Amendments. ARTICLE IV AMENDMENTS TO BY-LAWS The Authority shall be responsible in making all amendments to these By-laws. Proposed amendments shall be forwarded to each Member Agency, each representative, and each alternate at least twenty (20) days prior to the meeting at which the proposed amendment will be voted upon. Section 2. Approval of Amendment. Any amendments to the By-laws shall require the vote of two thirds of the Members. Adopted February 1, 1990 Amended June 26_, 2010 T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST 10-0183 DPW 5

D. LTA Ordinance 7-28-08 T: Projects\LTA\Audits\RFP\ LTA 2012 RFP for audit services