MEETING OF THE MEDICAL CANNABIS COMMISSION AGENDA
|
|
|
- Adrian Dickerson
- 10 years ago
- Views:
Transcription
1 MEETING OF THE MEDICAL CANNABIS COMMISSION City Hall Thursday, June 6, Milvia Street 2:00 PM Redwood Room (Sixth Floor) I. Call to Order A. Roll Call B. Changes to Order of Agenda AGENDA II. III. IV. Public Comment Approval of Minutes A. May 2, 2013 Draft Action Minutes (attachment) Planning Staff Report V. Chairperson s Report VI. VII. VIII. IX. Subcommittee Reports Discussion and Action Items A. Review action taken at June 4, 2013 City Council meeting on Berkeley Medical Marijuana Regulations (Item 27) B. Work Plan: Discuss work plan to vote on at July meeting. One attachment. (Continued from April 4 th meeting) C. Discuss and vote on changing date for July meeting Information Items (In compliance with the Brown Act, no action may be taken on these items. However, they may be discussed and placed on a subsequent agenda for action.) A. Final ordinance changes from MCC meeting Correspondence A. Public Works Commission: Public Information Session on Measure M, July 18, X. Adjournment Berkeley Medical Cannabis Commission website: Medical Cannabis Commission Secretary: Elizabeth Greene, 2118 Milvia Street 2nd Floor, Berkeley CA Phone: [email protected] Communications to Berkeley boards, commissions or committees are public record and will become part of the City s electronic records, which are accessible through the City s website. Please note: addresses, names, addresses, and other contact information are not required, but if included in any communication to a City commission, will become part of the public record. If you do not want your address or any other contact information to be made public, do not include that information in your communication you may deliver communications via U.S. Postal Service or in person to the Commission Secretary. Please contact the Commission Secretary for further information. Any writings or documents provided to a majority of the Commission regarding any item on this agenda will be made available for public inspection at the Planning and Development Department located at 2120 Milvia Street, Berkeley CA. Please contact the Commission Secretary for further information.
2 This meeting is being held in a wheelchair accessible location. To request a disability-related accommodation(s) to participate in the meeting, including auxiliary aids or services, please contact the Disability Services specialist at (V) or (TDD) at least three business days before the meeting date. Attendees at public meetings are reminded that other attendees may be sensitive to various scents, whether natural or manufactured, in products and materials. Please help the City respect these needs.
3 ATTACHMENT III.A Page 1 of 4 MEETING OF THE MEDICAL CANNABIS COMMISSION Permit Service Center Thursday, May 2, Milvia Street 2:00 PM Sitka Spruce Room (Second Floor) DRAFT ACTION MINUTES I. Call to Order 2:05 A. Roll Call Commissioners present: Cooper, Ferguson-Riffe, Pappas, Pfrommer, Rice, Rush. Absent: Jones (excused), Tims. Staff present: Secretary Elizabeth Greene, Manager of the Environmental Health Division Manuel Ramirez, Deputy Director of the Planning Department Wendy Cosin, City Attorney Zach Cowan. B. Changes to Order of Agenda None. II. III. IV. Public Comment One comment regarding discussion of health issues. Approval of April 4, 2013 Draft Action Minutes Motion/second to approve the minutes (Rush/Pappas). Motion carried (Ayes: Ferguson-Riffe, Pappas, Pfrommer, Rice, Rush. Noes: None. Abstain: Cooper. Absent: Jones, Tims.) Planning Staff Report Secretary Greene made the following announcements: Introduced new commissioner for District 8, Michael Cooper. There is one vacancy on the Commission: the Mayor s appointment. People who are interested in applying for either position can either apply through the City Clerk s office or talk to the Mayor s office. Because Commissioner Jones has an excused absence, quorum for today s meeting is 4. Announced that the Smokefree Housing presentation to Council was moved from April 30 th to May 7 th. The June meeting will be held on the 6 th floor of City Hall (Redwood Conference Room). Two late items were distributed.
4 ATTACHMENT III.A Page 2 of 4 V. Chairperson s Report Chair Pfrommer mentioned that the Department of Justice has sent additional letters to dispensaries in San Francisco and San Jose. VI. Subcommittee Reports Dispensary: None. Cultivation: None. VII. Discussion and Action Items A. Dispensary Regulations: Review, discuss and vote on recent changes to the ordinance and ranking document. Staff reviewed changes to the ordinance and ranking document. Public comment: Three speakers, who commented on the need to test for molds, the impact on dispensaries of limiting edibles to those made in Berkeley. Discussion followed regarding the proposed changes. Manuel Ramirez with Berkeley s Environmental Health Division (Department of Health, Housing and Community Services (HHCS)) answered questions related to staff reasoning behind the changes, particularly edibles and testing. Signage: The HHCS wants the signs as a disclaimer that the products have not been tested by a government agency. The HHCS cannot develop their own testing process for medical cannabis they need an existing accreditation. This signage requirement would not prevent dispensaries from adding signage stating the type of testing that they have performed on their products. Edibles: The HHCS believes that only allowing Edibles produced in Berkeley to be sold in Berkeley dispensaries will give a minimum level of oversight of the product. The Cottage Food regulations do not cover products made with medical cannabis (viewed as a non-food contaminant), but the HHCS is willing to inspect residential kitchens making medical cannabis Edibles, using the Cottage Food regulations as a model. Concerns were raised about the impact that this rule would have on dispensaries up to 80% of the Edibles sold in Berkeley Patients Group are produced outside of Berkeley. This will reduce access for patients and require them to travel to other communities. Suggested that the following products be permitted for sale in Berkeley dispensaries: Edibles from commercial kitchens permitted to produce Edibles (since they may be inspected by County or local health departments), and Edibles from residential kitchens that are permitted and inspected by a government agency specifically for production of cannabis products. Motion/second that Sections B and E.3 be modified to state that dispensaries can sell edibles produced in commercial kitchens permitted to produce Edibles or in residential kitchens with government inspections specifically permitted and inspected for medical cannabis products (Rice/Rush). Motion carried (Ayes: Cooper, Ferguson-Riffe, Pappas, Pfrommer, Rice, Rush. Noes: None. Abstain:
5 ATTACHMENT III.A Page 3 of 4 None. Absent: Jones, Tims.) Testing: Per HHCS staff, there need to be an accredited certification process for the testing to be meaningful. Currently, there isn t such a process. Members of the MCC expressed concern about the need to test for molds and mildews. At least two of the three Berkeley dispensaries test their product beyond medical cannabis content. The staff recommended language would not prohibit testing it just wouldn t require it. Motion/second that Sections H.2.a and H.2.b remain as modified by staff, and that the MCC report to Council clarify that the MCC encourages testing of products for biological and chemical contaminants (Rice/Cooper). Motion carried (Ayes: Cooper, Ferguson-Riffe, Pappas, Pfrommer, Rice, Rush. Noes: None. Abstain: None. Absent: Jones, Tims.) B. MCC report to Council: Review, discuss and vote on report. Public comment: One speaker pointed out a typo on page 8 (4 th paragraph, 1 st line should be changed to allow applicants without a proposed location ). Motion/second to select Commissioner Pappas to represent the MCC at the June 11 th Council hearing (Rush/Ferguson-Riffe). (Ayes: Ferguson-Riffe, Pappas, Pfrommer, Rice, Rush. Noes: None. Abstain: Cooper. Absent: Jones, Tims.) Comments from Commissioner Pappas included with the MCC report were reviewed. Item 7 in Pappas attachment was discussed and removed. Motion/second to have Commissioners Pappas, Pfrommer and Rush work with staff to finalize the commission s report and approve without bring back to the full commission (Rush/Cooper). Motion carried (Ayes: Cooper, Ferguson-Riffe, Pappas, Pfrommer, Rice, Rush. Noes: None. Abstain: None. Absent: Jones, Tims.) Motion to approve ordinance and ranking/allocation document as amended earlier in the meeting (Rush/Pfrommer). (Ayes: Ferguson-Riffe, Pappas, Pfrommer, Rice, Rush. Noes: None. Abstain: Cooper. Absent: Jones, Tims.) C. Work Plan: Discuss work plan to vote on at June meeting. Item held over until June meeting. The commissioners suggested that the June agenda include a vote on changing the date of the July meeting. VIII. Adjournment Meeting adjourned at 4:00 PM. Two late items were distributed at the meeting: 1. Staff: Memo re. Medical Cannabis Dispensary Regulations for Preparation of Edible Cannabis Products (from the City and County of San Francisco Department of Public Health) 2. Staff: Memo re Approved Cottage Foods (from the California Department of Public
6 ATTACHMENT III.A Page 4 of 4 Health) Commissioners in attendance: 6 Members of the public in attendance: Approx 8 Public speakers: 5 Length of meeting: 1 hour, 55 minutes APPROVED: Elizabeth Greene Medical Cannabis Commission Secretary
7 ATTACHMENT VII.B Page 1 of 1 TO: FROM: Medical Cannabis Commission Elizabeth Greene, Secretary SUBJECT: Discussion of Work Program DATE: June 6, 2013 Many City of Berkeley commissions establish yearly work plans to guide their work for the year. These work plans specify the objectives the commission expects to complete in a year, the type of product expected (letters or reports to Council), and when the objectives will be achieved. The objectives should remain within the purview and constraints of the Commission s enabling legislation. Below are some possible objectives for the Commission to consider, based on past discussions at previous MCC meetings: Develop a Medical Cannabis competency test for the dispensary selection process. Research the need for additional dispensaries (if directed by Council). Develop regulations and a selection process for cultivation businesses. These and other objectives suggested by the Commission will be discussed and prioritized at the June 6 th meeting. Staff will collect these ideas and develop a work program to be voted on at the July meeting.
8 ATTACHMENT VIII.A Page 1 of 1 Changes made to ordinance at meeting B B. Compliance with State Food Safety Requirements. A Dispensary that prepares, dispenses, or in any manner distributes Edible Medical Cannabis Products must comply with the relevant provisions of all State and local laws specified by the City Manager regarding the preparation, distribution, labeling and sale of food, as specified by the City Manager, even if those laws are not directly applicable to Edibles. Any facility used by a Dispensary to produce Edibles shall be located in Berkeley and shall be constructed, and operated and inspected in accordance with the applicable building code and applicable food safety requirementshealth code standards for commercial operations unless otherwise provided by law E.3 3. Edibles that are produced or distributed at a Dispensary may only be prepared by a Member of that Dispensary and shall only be prepared in a facility permitted and inspected for the production of edibles by a government agencythe City, such as a commercial kitchen or a facility operating in accordance with the California Homemade Food Act H.2.b b. Dispensaries (may/shall) also cause representative samples of each Batch to be analyzed by an independent laboratory to identify the presence and amounts of biological and chemical contaminants, specified by the City Manager pursuant to state or federal standards for food, drugs or tobacco.
9 ATTACHMENT IX.A Page 1 of 1 Attend a community meeting on Measure M Community Meeting Date: Saturday, June 8, 2013 Time: 10:00 am to Noon Place: South Berkeley Senior Center 2939 Ellis Street (Near Ashby and MLK) The purpose of this meeting is to seek input on street and related watershed improvements. This meeting follows an initial community information session that was held on May 2 nd. Mark your calendars for a follow-up community meeting: Thursday, July 18, 5:30 7:30 pm, South Berkeley Senior Center Provide input on the decision attributes. The Berkeley Public Works Commission, in partnership with the Community Environmental Advisory Commission, the Transportation Commission, Parks and Recreation Commission and the League of Women Voters, invites you to a series of community meetings on the implementation of Measure M. We value your input to making Berkeley a city with better streets and sustainable infrastructure. If you have questions, contact: Ray Yep, Public Works Commission, [email protected] Sherry Smith, League of Women Voters, [email protected]
10 From: charles pappas To: Greene, Elizabeth Subject: One commissioner"s response and input re: Measure T discussion BCC 6/4 Date: Wednesday, June 05, :15:24 PM LATE ITEM Page 1 of 1 Dear Mayor and Councilmembers, After watching the BCC meeting 6/4 discussion and action regarding the 1515 Dwight collective, I am compelled to comment briefly. There seemed to be a certain sentiment expressed regarding Measure T -that perhaps there was a need of fixing and alteration, especially concerning collectives. On the contrary, Measure T needs implementation and expansion. Situations like 1515 Dwight and previous and present collectives acting in a dispensary manner (as well as delivery services) are illustrations of current patient needs and unfortunate political realities. In 2010, sub committee meetings with the Mayor and councilmembers produced a reasonable ballot measure, significantly improving the Berkeley Medical Cannabis Commission. Our commission has diligently worked to provide you with clear, coherent, reasonable fair and just recomendations for a dispensary permitting process with private collective and ordinance considerations. I look forward to presenting our specific recommendations, truly the fruits of our efforts, next Tuesday, June 11. Respectfully, Charley Pappas - District 6, medical cannabis commission
RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO
RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative
Conducting an Effective Neighborhood Association Meeting. Adapted from City of Arlington, Texas
Conducting an Effective Neighborhood Association Meeting Adapted from City of Arlington, Texas Making Your Meetings the Best Select a neutral place to meet. Plan your meeting. Always start and end on time.
David Waligora, Planner; Jeff Gritter, Township Engineer; Sandy Wiltzer, Recording Secretary
DRAFT MINUTES OF THE GAINES CHARTER TOWNSHIP PLANNING COMMISSION FOR THE REGULAR MEETING HELD ON March 26, 2015 AT THE GAINES CHARTER TOWNSHIP OFFICES 8555 KALAMAZOO AVENUE SE CALEDONIA, MICHIGAN 49316
Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 REVISED
Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA I. Roll Call (3:30 p.m.) REVISED ORDER OF BUSINESS - REGULAR MEETING Wednesday,
Wednesday, September 9, 2015 6:00 p.m.
City of Glendale Library Advisory Board Meeting Minutes Glendale Public Library, Main Library, Large Meeting Room 5959 West Brown Street Glendale, Arizona 85302 Wednesday, 6:00 p.m. I. Call to Order Vice
Board of Council - General Comments and Rejections
VILLAGE NEIGHBORHOOD COUNCIL OFFICERS MARY GONZALEZ PRESIDENT BOB CHU VICE-PRESIDENT RON JOHNSON SECRETARY JANE BROWN TREASURER CITY OF LOS ANGELES CALIFORNIA VILLAGE NEIGHBORHOOD COUNCIL REGULAR MEETING
What You ll Learn in This Module
Training Module 8 What You ll Learn in This Module How to Conduct Board Meetings using Parliamentary Procedures Example Board Meeting Agenda Making and Voting on Motions Provisions of the Open Meetings
TOWN OF WOODSIDE. The Town Council introduced the attached draft ordinance at its regular meeting on July 28, 2015.
TOWN OF WOODSIDE Report to Town Council Agenda Item_6_ From: Paul T. Nagengast, Deputy Town Manager September 8, 2015 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF STATE MANDATED LOCAL ORDINANCE
EAST TEXAS COUNCIL OF GOVERNMENTS CRIMINAL JUSTICE DEPARTMENT POLICIES AND PROCEDURES
EAST TEXAS COUNCIL OF GOVERNMENTS CRIMINAL JUSTICE DEPARTMENT POLICIES AND PROCEDURES This document was created to clarify the standard policies and procedures of the Criminal Justice Department of the
The City of Nottingham and Nottinghamshire Economic Prosperity Committee. Constitution (terms of reference, membership and procedure rules)
Appendix A The City of Nottingham and Nottinghamshire Economic Prosperity Committee Constitution (terms of reference, membership and procedure rules) 1. Purpose To bring together local authority partners
1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO
1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO PREAMBLE The specific and primary purposes for which this Association of municipal attorneys of San Francisco is formed are: to further
Seminole County Public Schools Business Advisory Board. Bylaws
Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise
At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm
BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed
TOWN OF NORTON. A Guide to Posting Meetings, Agendas & Minutes
TOWN OF NORTON A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated staff, responsible for posting meetings and filing
CITY OF GLENDALE, CALIFORNIA REPORT TO THE:
CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council D Housing Authority D Successor Agency ~ Oversight Board D June 11, 2013 AGENDA ITEM Report: Professional Service Agreements for Financial
Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room
Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant
CITIZENS EQUAL OPPORTUNITY COMMISSION
THE CITY OF SAN DIEGO CITIZENS EQUAL OPPORTUNITY COMMISSION MEETING MINUTES Wednesday, June 3, 2015 6:00 8:00 p.m. City Administration Building 12 th Floor Committee Room 202 C Street 12th Floor San Diego,
Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002
Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002 NOTICE IS HEREBY GIVEN to all interested persons that the Board of Directors
REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.
City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy
IN THE CITY COUNCIL OF THE CITY OF LIVERMORE, CALIFORNIA A RESOLUTION TO APPROVE A COMPLETE STREETS POLICY
IN THE CITY COUNCIL OF THE CITY OF LIVERMORE, CALIFORNIA A RESOLUTION TO APPROVE A COMPLETE STREETS POLICY The term " Complete Streets" describes a comprehensive, integrated transportation network with
Northern Delaware Intergroup Bylaws January 2010
Northern Delaware Intergroup Bylaws January 2010 Article I Name The name of this incorporation shall be Northern Delaware Intergroup and shall be referred to hereinafter as Intergroup. Article II Purpose
City of Seattle Legislative Department Office of the City Clerk Monica Martinez Simmons, City Clerk Certified Mail #70111150000147890539 March 28, 2014 Ms. Elizabeth Campbell 4027 21 st Avenue West, Suite
PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.
PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public
ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name
* BYLAWS OF THE ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Orange County Section, hereinafter referred to as the Section, of the American
How to Conduct Effective Meetings
How to Conduct Effective Meetings Table of Contents First Order of Business: Adopt Rules of Procedures... 3 How to: Schedule a Meeting... 4 Set an Agenda... 5 Adding an Item to the Agenda... 5 Preside
AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016
AGENDA FOR SPECIAL MEETING OF THE BOARD OF TRUSTEES November 24, 2014 ENCINITAS UNION SCHOOL DISTRICT 101 South Rancho Santa Fe Road Encinitas, California 92024 OPEN SESSION 1:00 p.m. AGENDA (A copy of
TRINITY COUNTY. Board Item Request Form 2015-04-21. Phone 623-1365 x3425
County Contract No. Department Transportation Commission TRINITY COUNTY 4.01 Board Item Request Form 2015-04-21 Contact Richard Tippett Phone 623-1365 x3425 Requested Agenda Location Transportation Commission
BYLAWS OF MIAMI-DADE COUNTY HOMELESS TRUST
BYLAWS OF MIAMI-DADE COUNTY HOMELESS TRUST ARTICLE I PURPOSE The Miami-Dade County Homeless Trust ("Trust") was created to serve in an advisory and oversight capacity to the Board of County Commissioners
Department Of Career and Technical Education. Program Advisory Committee Guide
Department Of Career and Technical Education Program Advisory Committee Guide Department of Career and Technical Education 600 E Boulevard Ave - Dept 270 Bismarck ND 58505-0610 Phone: (701) 328-3180 Fax:
Associated Students of Solano College (ASSC) Meeting Minutes
Associated Students of Solano College (ASSC) Meeting Minutes Tuesday, October 7, 2014 I. Call to order President Casey Bess called the regular weekly meeting of the Associated Students of Solano College
BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN
BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).
City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009
City of Spring Hill, Kansas City Council Regular Meeting The Spring Hill City Council met in regular session Thursday, at 7:00 p.m. in Room#15 of the Civic Center located at 401 N. Madison, Spring Hill,
AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives
Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives
New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES
PRIVATE INVESTIGATIONS ADVISORY BOARD New Mexico Regulation and Licensing Department BOARDS AND COMMISSIONS DIVISION Toney Anaya Building P.O. Box 25101 Santa Fe, New Mexico 87505 (505) 476-4650 Fax (505)
The University of Nursing and Faculty Council - Article 2
UNIVERSITY OF WASHINGTON SCHOOL OF NURSING BYLAWS (Adopted August, 1988; Revised May 25, 1990, September 23, 1993, November 27, 1995, November 22, 1999, June 7, 2000, and October 30, 2000, October 22,
Regular Meeting Agenda
HUMBOLDT COUNTY HUMAN RIGHTS COMMISSION 825 Fifth Street, Room 1A Eureka, California 95501 Regular Meeting Agenda June 2, 2016 3:00-5:00 pm I. Call to order: II. Roll call: Glover, Heise, Hourany, Larsen,
CONTINUED MEETING ADJOURNED FROM AUGUST 28, 2014 TO SEPTEMBER 4, 2014
Agenda prepared by: City Clerk (925) 779-7009 BOARD OF ADMINISTRATIVE APPEALS ADMINISTRATIVE REVIEW PANEL AGENDA CONTINUED MEETING ADJOURNED FROM AUGUST 28, 2014 TO SEPTEMBER 4, 2014 Council Chambers 200
ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and
ORDINANCE NO. 447U AN URGENCY INTERIM ZONING ORDINANCE OF THE CITY OF RANCHO PALOS VERDES PROHIBITING THE ESTABLISHMENT OF MARIJUANA DISPENSARIES, STORES, OR CO- OPS IN ANY ZONING DISTRICT WITHIN THE CITY,
CHARTER OF THE EXECUTIVE COMMITTEE
BOARD OF REGENTS SMITHSONIAN INSTITUTION CHARTER OF THE EXECUTIVE COMMITTEE SEPTEMBER 2008 I. Establishment by the Board of Regents The Executive Committee of the Board of Regents is established pursuant
Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws
Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws Prepared by: A Subcommittee of the Hoboken Early Childhood Education Advisory Council October 28, 2003 Revised December
A. MARIJUANA LAND USE IN MULTNOMAH COUNTY: CURRENT STATUS
A. MARIJUANA LAND USE IN MULTNOMAH COUNTY: CURRENT STATUS 1. The County Land Use Planning Division routinely receives inquiries regarding marijuana regulations, associated land use regulations, and permitting
THE PSYCHOLOGY CLUB OF THE UNIVERSITY OF OKLAHOMA
THE PSYCHOLOGY CLUB OF THE UNIVERSITY OF OKLAHOMA CONSTITUTION ARTICLE I. NAME This organization shall be known as the Psychology Club of The University of Oklahoma. ARTICLE II. PURPOSE The purpose of
CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 APPLICANT FILE NUMBER CUP12-042
ITEM NO. 10 CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 PROJECT TITLE Turning Point Residential Treatment Center ADDRESS/LOCATION 440
City of Lowell - Planning Board
City of Lowell - Planning Board PLANNING BOARD BY-LAWS ARTICLE I: AUTHORITY Planning Board Bylaws August 2007 page 1 SECTION 1.1: State Authority The City of Lowell Planning Board operates under the authority
çbev~rly~rly CITY OF BEVERLY HILLS STAFF REPORT
çbev~rly~rly CITY OF BEVERLY HILLS STAFF REPORT Meeting Date: November 19, 2013 To: From: Subject: Honorable Mayor & City Council Cheryl Friedling, Deputy City Manager for Public Affairs Proposal from
University of Southern California Ostrow School of Dentistry
University of Southern California Ostrow School of Dentistry INFORMATION TECHNOLOGY PLANNING AND STEERING COMMITTEE BY-LAWS (Revised July 2014, Approved by DFA 7/28/2014) I. Name The name of this committee
1 HB9 2 160989-3. 3 By Representative McMillan. 4 RFD: Constitution, Campaigns and Elections. 5 First Read: 14-JAN-14 6 PFD: 10/02/2013.
1 HB9 2 160989-3 3 By Representative McMillan 4 RFD: Constitution, Campaigns and Elections 5 First Read: 14-JAN-14 6 PFD: 10/02/2013 Page 0 1 2 ENROLLED, An Act, 3 Relating to elections; to provide for
COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS
COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS CSFN s Parliamentarian is Evelyn Wilson of SPEAK. Amended 7/95, 7/97, 5/99, 7/01, 4/04, 5/04, 4/06, 8/06, 3/08 I. NAME The name of this organization shall
MINUTES FINANCE AND RISK MANAGEMENT COMMITTEE MEETING MARIN COUNTY EMPLOYEES RETIREMENT ASSOCIATION (MCERA)
MINUTES FINANCE AND RISK MANAGEMENT COMMITTEE MEETING MARIN COUNTY EMPLOYEES RETIREMENT ASSOCIATION (MCERA) Retirement Board Conference Room One McInnis Parkway, 1st Floor San Rafael, CA February 6, 2014
HIRAM BASKETBALL BOOSTER CLUB, INC. A GEORGIA NONPROFIT CORPORATION CONSTITUTION ARTICLE I NAME
HIRAM BASKETBALL BOOSTER CLUB, INC. A GEORGIA NONPROFIT CORPORATION CONSTITUTION ARTICLE I NAME The Articles of Incorporation of this Corporation fix its name as HIRAM BASKETBALL BOOSTER CLUB, INC., (hereinafter
2016 General Election Timeline
June 2016 General Timeline June 7 Nomination Petition Filing Deadline for Independent Candidates (except for Independent Electors of President and Vice President) for General (before 4:00 p.m. of the day
CITY OF SAN JOSÉ, CALIFORNIA
801 North First Street, Room 116 San José, California 95110 Telephone (408) 277-4429 FAX (408) 277-3285 CITY OF SAN JOSÉ, CALIFORNIA CIVIL SERVICE COMMISSION Bill Brill, Chair Sharon L. Hightower, Vice
Constitution of The Criminal Justice Society of Lamar State College- Orange
Constitution of The Criminal Justice Society of Lamar State College- Orange ARTICLE I: Name of Society This organization shall be known as The Criminal Justice Society of Lamar State College-Orange. ARTICLE
CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS
CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS Section 1. Committee Established. The Ohlone Community College District (the District ) was successful at the election conducted on March
The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008
Name The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 ARTICLE I Name The name of this association shall be: The Missouri Chapter of the Association of Air Medical
LEGISLATION AND RULES COMMITTEE BOARD OF NURSING
Wisconsin Department of Safety and Professional Services Division of Policy Development 1400 E. Washington Ave PO Box 8366 Madison WI 53708-8366 Phone: 608-266-2112 Web: http://dsps.wi.gov Email: [email protected]
NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES
NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES Article I. SHORT TITLE A. The name of this body shall be the New York State Rehabilitation Council (SRC). B. This document may be cited as the Guiding
PROFESSIONAL EDUCATION COUNCIL. Western Kentucky University
I. NAME OF THE ORGANIZATION II. PURPOSE PROFESSIONAL EDUCATION COUNCIL Western Kentucky University Bylaws The name of this body is the Professional Education Council of Western Kentucky University. Approved
PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE
BYLAWS PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE ARTICLE I - THE COMMITTEE Section 1: Name of Committee The name of the Committee shall be the Paso Robles Supplemental Sales
California Youth Soccer Association, Inc. Board of Director Meeting Minutes Cal North Office, Pleasanton CA March 3, 2013
California Youth Soccer Association, Inc. Board of Director Meeting Minutes Cal North Office, Pleasanton CA March 3, 2013 APPROVED A. Call to Order: The meeting was called to order at 9:06am. B. Roll Call:
WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS December 16, 2014 Special Meeting - Commission Board Room 1331 South Blvd., Chipley, FL 32428
316 WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS December 16, 2014 Special Meeting - Commission Board Room 1331 South Blvd., Chipley, FL 32428 DISTRICT 1 DISTRICT 2 DISTRICT 3 DISTRICT 4 DISTRICT 5
BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE
BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Inc. (the Association ). 1.1. Name. The name of the corporation is the Austin Young Lawyers Association, 1.2. Purpose. The Association
CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION SEPTEMBER 15, 2015
CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION AGENDA ITEM: 11 SEPTEMBER 15, 2015 To: From: City of St Helena Planning Commission Aaron Hecock, Senior
Department of Environmental Science, Policy, and Geography Bylaws. Article I. The Department of Environmental Science, Policy and Geography
Department of Environmental Science, Policy, and Geography Bylaws Passed: 1 December 2006 Revised: February, 2007; February, 2008; April, 2008; August, 2008; October 8th, 2009; The Department of Environmental
CITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda July 3, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550
MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS
MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org [email protected] Revised by MSOTA Board 11/14/92 Finalized
Chairman Stratton called the meeting to order at 1:00 p.m. Chairman Stratton asked the recording Secretary, Darby McDonald to call roll.
KENTUCKY BOARD OF EMERGENCY MEDICAL SERVICES COMMONWEALTH OF KENTUCKY 2545 LAWRENCEBURG ROAD FRANKFORT, KENTUCKY 40601 PHONE: 502-564-8963 FAX: 502-564-4687 Honorable Anthony D. Stratton Board Chair Brian
Thursday, Minutes. David Young II. Commissioner Young. III. FORUM IV. PUBLIC. Project. He believes. crossing. all the traffic of after the
TRANSPORTATION COMMISSION Thursday, June 23, 2011 Council Chambers, 1175 East Main Street Minutes Attendees: Eric Heesacker, Shawn Kampmann, Steve Ryan (Chair) Julia Sommer, Colin Swales, and David Young
www.dlanc.com P.O. Box # 13096 Los Angeles, CA 90013-0096
www.dlanc.com P.O. Box # 13096 Los Angeles, CA 90013-0096 Eric Garcia, Chair [email protected] Robert Newman, Co-chair [email protected] DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL SPECIAL MEETING
An organization s bylaws generally include the following:
According to Robert s Rules of Order, bylaws define the primary characteristics of an organization, prescribe how it should function, and include rules that are so important that they may not be changed
County of Sonoma Agenda Item Summary Report
County of Sonoma Agenda Item Summary Report Agenda Item Number: 39 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County
