Executive Committee Meeting Wednesday, June 1, :00 A.M.
|
|
|
- Peregrine Parrish
- 9 years ago
- Views:
Transcription
1 Executive Committee Meeting Wednesday, June 1, :00 A.M. Bob Simmons City of Walnut Creek The Barbara George Conference Room Agenda Page 1 of 1 1. Board Announcements (Discussion) 2. Public Open Time (Discussion) 3. Report from Chief Executive Officer (Discussion) 4. Approval of Meeting Minutes (Discussion/Action) 5. MCE Strategic Plan (Discussion/Action) 6. MCE Finance Update (Discussion) 7. Updates on Proposed Ratesetting and Proposed Budget Adjustments (Discussion) 8. Review Draft Board Agenda (Discussion) 9. Committee Member & Staff Matters (Discussion) 10. Adjourn Agenda material can be inspected at on the Mission Avenue side of the building. The meeting or 711 for the California Relay Service or by at djackson@ not less than four work days in advance of the event.
2 Agenda Item #4: ExCom Meeting Minutes MCE EXECUTIVE COMMITTEE MEETING Wednesday, May 4, :00 A.M. The Barbara George Conference Room Roll Call Present: Sloan Bailey,,,, Kate Sears, Absent:, Tom Butt, Staff: Beckie Menten, Community Programs Director David McNeil, Finance and Project Manager Jamie Tuckey, Director of Public Affairs Dawn Weisz, Chief Executive Officer Action Taken: Agenda Item #4 Approval of Meeting Minutes (Discussion/Action) M/s Bailey/Greene (passed 5-0) the approval of Meeting Minutes. Directors Athas and Butt were absent. Agenda Item #5 Preliminary Discussion Regarding Budget Adjustment and Potential Rate Adjustment for FY 2016/17 (Discussion)
3 Agenda Item #4: ExCom Meeting Minutes Agenda Item #6 Draft MCE Standing Committee Overview (Discussion/Action) M/s Greene/Bailey (passed 5-0) the approval of MCE Standing Committee Overview. Directors Athas and Butt were absent. Agenda Item #7 Draft Resolution of MCE to Authorize Multi-City Board Representation (Discussion) Agenda Item #8 New Community Outreach (Discussion) Agenda Item #9 Review Draft Board Agenda (Discussion) The meeting was adjourned to the next Executive Committee Meeting on June 1, Kate Sears for Tom Butt, Executive Committee Chair ATTEST: Dawn Weisz, Chief Executive Officer
4 DRAFT Board of Directors Meeting Thursday, June 16, :00 P.M. The Charles F. McGlashan Board Room Agenda Page 1 of 2 1. Board Announcements (Discussion) 2. Public Open Time (Discussion) 3. Report from Chief Executive Officer (Discussion) 4. Consent Calendar (Discussion/Action) C Meeting Minutes C.2 Approved Contracts Update C.3 Monthly Budget Report 5. Rate Adjustment for FY 2016/17 (Discussion/Action) 6. Budget Adjustment for FY 2016/17 (Discussion/Action) 7. Resolution 2016-XX Confirmation of Authority for Power Procurement and other Expenditures (Discussion/Action) 8. MCE Strategic Plan (Discussion/Action) 9. Tentative: MCE 2015 Power Supply Results (Discussion) Agenda material can be inspected at on the Mission Avenue side of the building. The meeting or 711 for the California Relay Service or by at djackson@ not less than four work days in advance of the event.
5 Agenda Item #8: Draft Board Agenda DRAFT Board of Directors Meeting Thursday, June 16, :00 P.M. The Charles F. McGlashan Board Room Agenda Page 2 of Tentative: MCE 2015 Power Supply Results (Discussion) 11. Tentative: Energy Efficiency Update (Discussion) 12. Tentative: Communications Update (Discussion) 13. Board Member & Staff Matters (Discussion) 14. Adjourn Agenda material can be inspected at on the Mission Avenue side of the building. The meeting or 711 for the California Relay Service or by at djackson@ not less than four work days in advance of the event.
AGENDA: SMART DISTRICT BOARD MEETING
I. Call to Order AGENDA: SMART DISTRICT BOARD MEETING June 20, 2007 1:30 PM Sonoma County Board of Supervisors Chambers 575 Administration Drive, Suite 102-A, Santa Rosa II. III. IV. Minutes of the May
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
Student Leadership Council Constitution (2016-2017)
Student Leadership Council Constitution (2016-2017) Article I: Name The name of this organization is the Hawkeye Community College Student Leadership Council. Article II: Purpose The purpose of the Student
A meeting of the Madison Area Technical College District Board was held January 6,
4403 A meeting of the Madison Area Technical College District Board was held January 6, 2016, at Madison Area Technical College, 1701 Wright Street, Madison, Wisconsin. Board members present: Shiva Bidar-Sielaff,
BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation
This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation
SPEED S.E.J.A. #802. Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. December 11, 2014 AGENDA. A. Personnel Report (buff)
SPEED S.E.J.A. #802 Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. December 11, 2014 AGENDA 1. Call to Order at 7:00 p.m. 2. Roll Call 3. Recognition of Visitors 4. Public Comment 5. Report
CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington
CITY OF BELLEVUE CITY COUNCIL Summary Minutes of Regular Session July 6, 2004 Council Chambers 8:00 p.m. Bellevue, Washington PRESENT: ABSENT: Mayor Marshall, Deputy Mayor Noble, and Councilmembers Balducci,
BOD/2016/06 DOC 01 Board of Directors Meeting and Retreat June 13 15, 2016 Scandic Holmenkollen Park Hotel, Oslo, Norway
BOD/2016/06 DOC 01 Board of Directors Meeting and Retreat June 13 15, 2016 Scandic Holmenkollen Park Hotel, Oslo, Norway Monday, June 13, 2016 Board Retreat Time Item Action Requested Presenter/Document
Mountain-Valley Emergency Medical Services Agency Board of Directors Annual Meeting Minutes June 11, 2008
Mountain-Valley Emergency Medical Services Agency Board of Directors Annual Meeting Minutes Location: Time: Board Members Present: Board Members Absent: Guests: Staff: Saddle Creek Resort Copperopolis,
BOARD OF TRUSTEES The University of West Alabama Bell Conference Center September 12, 2011, 1:00 p.m. A G E N D A
BOARD OF TRUSTEES The University of West Alabama Bell Conference Center September 12, 2011, 1:00 p.m. A G E N D A I. Call to Order II. III. IV. Roll Call Approval of Agenda Approval of Minutes for June
Minutes of the Borough Council Zelienople, PA
The February 25, 2013 Council meeting of the Zelienople Borough Council was called to order at 7:30 PM in the Council Chambers by President Charles Underwood. In attendance were Council members, Russell
CEO PERFORMANCE REVIEW PANEL
CEO PERFORMANCE REVIEW PANEL NOTICE OF MEETING To: Presiding Member Cr Jan-Claire Wisdom Members Mayor Bill Spragg Cr Jan Loveday Cr Andrew Stratford Ms Paula Davies, Independent Member Notice is hereby
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
BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016
45 BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 1. Barbara Mann led the Salute to the Flag and Pledge of Allegiance. 2. The Deputy Borough Clerk
Executive Committee of the Members Council on Library Services (MCLS) Conference Call Agenda
Executive Committee of the Members Council on Library Services (MCLS) Conference Call Agenda Wednesday, February 17, 2016 2:30 p.m. to 4:00 p.m. ET Dial-in Number: 1-888-670-3525 Participant Passcode:
BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014
BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card
Butte Falls School District #91
Butte Falls School District #91 P.O. Box 228 720 Laurel Ave Butte Falls, OR 97522 (541) 865-3563 Fax (541) 865-3217 Accredited by the Northwest Association of Schools and Colleges UNOFFICIAL MINUTES OF
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 21, 2015. Minutes
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 21, 2015 Minutes The meeting of the Quincy College Board of Governors, held in the Quincy College Conference Room, Plymouth Campus, 36 Cordage Park, Plymouth,
Highlands Community Charter and Technical Schools Board Meeting Minutes
Highlands Community Charter and Technical Schools Board Meeting 1333 Grand Avenue, Sacramento, CA 95838 February 4, 2015 Open Session: 4:00 PM Board Policy Regarding Board : The minutes of open session
Alexis Kaczynski, David Schneider, Donna Wheeler, Christine Gebhard, Joan Booth, Jane Sundmacher, Health Dept. of NW Michigan
MINUTES OF THE BOARD September 18, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, Gary Averill, Louis Scholl, Sr. Augusta Stratz,
Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015
Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015 4:00 p.m. Napa Broadcasting Workshop Room 1230A Building 1200 4:30 p.m. Call to Order & Closed Session,
MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon
CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)
Present X X X X X X X X X. AGENDA ITEM DISCUSSION ACTION TAKEN I. Call to Order Beth Stewart called the meeting to order
Texas Oral Health Coalition Conference Call Minutes DATE: Tuesday, September 23, 2014, 05:00pm Members: Beth Stewart, R.D.H., Chair Sharon Dickinson, R.D.A., C.D.A. Michelle Landrum, R.D.H., M.Ed. Sarah
ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS
ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS 11:00 a.m. Multipurpose Room Left Main Level Campus Center Rutgers University Camden 326 Penn St. Camden, NJ 08102 AGENDA EXECUTIVE SESSION (11:00 a.m.
ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011
ORANGEVALE RECREATION & PARK DISTRICT Minutes of Meeting of Board of Directors April 7, 2011 A Regular Meeting of the Board of Directors of the Orangevale Recreation and Park District was held on Thursday,
CITY OF BEVERLY HILLS 455. N. Rexford Drive Beverly Hills, California 90210 CULTURAL HERITAGE COMMISSION REGULAR MEETING SYNOPSIS
CITY OF BEVERLY HILLS 455. N. Rexford Drive Beverly Hills, California 90210 CULTURAL HERITAGE COMMISSION REGULAR MEETING SYNOPSIS 1:30 PM MEETING CALLED TO ORDER Date / Time: / 1:36 PM ROLL CALL Commissioners
MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS NAME, GENERAL POWERS, PURPOSES
MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS ARTICLE I. NAME, GENERAL POWERS, PURPOSES The name of this organization shall be the Minnesota State University, Mankato School of Nursing.
REGULAR BOARD MEETING 1 February 18, 2015
REGULAR BOARD MEETING 1 February 18, 2015 A Regular meeting of the Board of School Directors of the School District of the City of York, Pennsylvania was held on this date at 6:30 p.m., E.S.T. in the Cafeteria
CITY OF BEVERLY HILLS 455 N. Rexford Drive Beverly Hills, California 90210 Room 280-A
CITY OF BEVERLY HILLS 455 N. Rexford Drive Beverly Hills, California 90210 Room 280-A ARCHITECTURAL COMMISSION REGULAR MEETING MINUTES OCTOBER 21, 2015 1:30 PM MEETING CALLED TO ORDER Date /Time: / 1:34
Workforce Information Technology Procurement Project Executive Steering Committee Conference Call Minutes
Workforce Information Technology Procurement Project Executive Steering Committee Conference Call Minutes Date: January 24, 2014 Steering Committee Members Attending: Members Absent from Meeting: Other
Approved Minutes. 2. Approval of Agenda 13 October 2010. Agenda was approved unanimously as amended.
Approved Minutes Faculty Senate Meeting 10-13-2010 Kennedy Lounge - New Mexico Highlands University, 3:00 pm 1. Call to Order: 3:06 pm Roll Call Present: Maureen Romine (Chair), Stella Helvie (Vice Chair),
WAKE COUNTY FIRE COMMISSION MINUTES Monday, July 22, 2002 (ADOPTED 9/19/2002)
WAKE COUNTY FIRE COMMISSION MINUTES Monday, July 22, 2002 (ADOPTED 9/19/2002) A regular meeting of the Wake County Fire Commission was held on Monday, July 22, 2002, at 4:30 p.m. at the Wake County Commons
BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation)
BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation) ARTICLE I NAME & PURPOSE 1. The name of this corporation shall be New York Passive House. 2. The purpose of NYPH shall be to:
Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m.
SUMMARYMINUTES CHARTER REVIEW COMMISSION - June 18, 2015 Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m. Present: John Cherry, Brian Larkin,
MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER. Adopt a Resolution to open a new outside checking account for Child Support Services.
MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER To: From: Date: Subject: Honorable Board of Supervisors Andrew C. Sisk, Auditor-Controller ~ March 8, 2016 Adopt a Resolution to open a new
Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES
Agenda Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES DATE: TIME: 3:00 p.m. (In the interest of time, the meeting will start at 2:00 p.m. with a Closed
TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015
APPROVED MINUTES JUNE 16, 2015 CALL TO ORDER Supervisor Cunningham called the meeting of the Tyrone Township Board to order with the Pledge of Allegiance on June 16, 2015 at 7:00 p.m. at the Tyrone Township
Haywood Community College Board of Trustees Board Meeting November 2, 2015
1 Page Haywood Community College Board of Trustees Board Meeting November 2, 2015 The Haywood Community College Board of Trustees held a meeting on Monday, November 2, 2015 at 1:45 p.m. in the Board Room
The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 13, 2013 at 10:00 a.m.
NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN
Certificate IV in Human Resources. Name Other. Tutorial Support if required - Bundaberg Information Version Control
Location Start Date: Start Date: Start Date: Start Date: Thursday, 14 July 2016 Start Date: End Date: End Date: End Date: End Date: Thursday, 15 September 2016 End Date: Start Time: Start Time: Start Time:
REQUEST FOR QUALIFICATIONS/ REQUEST FOR PROPOSAL. for CONSTRUCTION MANAGEMENT SERVICES. For CHAPEL OF PEACE AT RIVERSIDE CEMETERY. Project No.
REQUEST FOR QUALIFICATIONS/ REQUEST FOR PROPOSAL for CONSTRUCTION MANAGEMENT SERVICES For CHAPEL OF PEACE AT RIVERSIDE CEMETERY Project No. 08083 CITY OF ROCHESTER October 2009 TABLE OF CONTENTS GENERAL
The Legal Essentials of Starting a Nonprofit Organization
The Legal Essentials of Starting a Nonprofit Organization July 2010 Stephen Falla Riff, Esq. Legal Aid Society Community Development Project Copyright 2010 The Legal Aid Society What this Presentation
Mr. Brosch, Mr. Gekas, Ms. Christiansen, Mr. Carey, Ms. Sorensen, Mr. Cron, Mr. Alvarez. Yea: 7 Nay: 0 Abstain: 0
MEETING OF UNIVERSITY PARK MAYOR AND COMMON COUNCIL WILL BE HELD AT UNIVERSITY PARK ELEMENTARY SCHOOL 4315 UNDERWOOD STREET 7:30 PM September 10, 2012 REGULAR SESSION NOTICE **An Executive Session has
TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, 2009 10:00 a.m. Tri-County Education Center AGENDA
AGENDA Regular Meeting Action Discussion Informational A. PRELIMINARIES 1. Call to Order X 2. Roll Call X 3. Approval of Agenda X 4. Approval of Consent Agenda X a. Approval of the Executive Board Minutes-06-09-09
Guide to Strategic Planning for Advocacy
ACNM Department of Advocacy and Government Affairs Grassroots Advocacy Resources Guide to Strategic Planning for Advocacy What is Advocacy Planning? Advocacy planning is an interactive process which intends
Board of Trustees Minutes of the Regular Meeting Napier Campus August 25, 2015
Board of Trustees Minutes of the Regular Meeting Napier Campus August 25, 2015 I. CALL TO ORDER Chair Tomasini called the Regular Meeting of the Lake Michigan College Board of Trustees to order at 6:02
Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013
Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013 CALL TO ORDER Chair Gonzalez called the meeting to order at 3:11 p.m.
DESERT HEALTHCARE DISTRICT FINANCE, ADMINISTRATION, REAL ESTATE AND LEGAL COMMITTEE MEETING MINUTES
DESERT HEALTHCARE DISTRICT FINANCE, ADMINISTRATION, REAL ESTATE AND LEGAL COMMITTEE MEETING MINUTES A Meeting of the Finance, Administration, Real Estate and Legal Committee of the Desert Healthcare District
MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011
MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011 1. Call to Order Chairman Fahrforth called the regular meeting of the Board to order at 7:00 p.m. on
February 13, 2013. Sealed bids were filed and listed in the minutes while unopened, as follows:
February 13, 2013 The Superintendent of Schools and Secretary of the Board of Directors of the Brooklyn- Guernsey-Malcom Community School District in the County of Poweshiek, State of Iowa, and the Financial
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL April 9, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn
August 19, 2008 Statesboro, GA. Regular Meeting
August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.
Special Meeting March 2, 2015
Committee of the Council of The Corporation of the City of Brampton Special Meeting March 2, 2015 Members: Regional Councillor G. Gibson Wards 1 and 5 (Chair) Regional Councillor M. Palleschi Wards 2 and
CLEVELAND PUBLIC LIBRARY Joint Finance & Human Resources Committee Meeting January 19, 2016. 12:00 Noon
CLEVELAND PUBLIC LIBRARY Joint Finance & Human Resources Committee Meeting January 19, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Ms. Butts, Mr. Seifullah, Ms. Rodriguez, Mr. Hairston,
Mr. Cuny called the meeting to order at 7:00 p.m.
7381 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION, SCHOOL DISTRICT NO. 48, DU PAGE COUNTY, ILLINOIS, HELD WEDNESDAY, JANUARY 21, 2015 AT JOHN E. ALBRIGHT MIDDLE SCHOOL, VILLA PARK, ILLINOIS
Cambrian College of Applied Arts and Technology BOARD OF GOVERNORS MEETING. October 22, 2015
Cambrian College of Applied Arts and Technology BOARD OF GOVERNORS MEETING October 22, 2015 MINUTES Present Bill Best, President Lucie Cousineau, Chief of Staff/Board Secretary John Cochrane, Governor
American Institute of Certified Public Accountants
American Institute of Certified Public Accountants Board of Directors Minutes of Meeting: April 23-24, 2015 Contents (by Topic) AICPA/NASBA CPE Standard Changes... 8 Approval of the Minutes... 5 Attendance...
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD BOARD MEMBERS PRESENT: June 17, 2015 MINUTES J. Dixon W. McLaughlin S. Angel J. Pelfrey J. Clark M. Wheaton R. Griffith Dr. K. Holten
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
MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS OF ELSINORE VALLEY MUNICIPAL WATER DISTRICT THURSDAY, OCTOBER 8, 2015
MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS OF ELSINORE VALLEY MUNICIPAL WATER DISTRICT THURSDAY, OCTOBER 8, 2015 The Regular Meeting of the Board of Directors of Elsinore Valley Municipal Water
CLUB PRESIDENT TRAINING
CLUB PRESIDENT TRAINING Compiled by PDG Connie Inman & PCC Ardie Klemish OATH OF OFFICE: Lion, you have been elected President of your club. As President, you are its chief executive officer and will be
