Loading...
HomeMy WebLinkAboutTC Digest 2015-03-20TOWN COUNCIL WEEKLY DIGEST Week of March 16 — 20, 2015 Tiburon 1. Letter - City Manager Mill Valley - Proposed Traffic Signal at Highway 131 and North Knoll Road 2. Letter and Annual Report 2013/2014 - Citizens' Oversight Committee - Transportation Authority of Marin 3. Report - California State Controller - Tiburon Redevelopment Agency - Asset Transfer Review -1/1/11-1/31/12 4. Email - Douglas Sheft - Mill Valley Refuse Charges 5. Annual Report - FY 2013/2014 - Belvedere Tiburon Library * Agendas & Minutes 6. Agenda - Planning Commission - March 25, 2015 Regional a) Call for Nominations - League of California Cities Board of Directors b) The Voice - Newsletter of Sound & Communications Technology - First Quarter 2015 * c) Invitation - Marin Conservation League Annual Dinner - April 24, 2015 * Agendas & Minutes d) None * Council Only Kenneth R. Wachtel Mayor Garry Leon Vice Mayor John McCauley Councilrnember March 16, 2015 VALLEY �f DIGEST Jessica Jackson Councilmernber Stephanie Moulton -Peters Councilmernber James C. McCann City Manager Bijan Sartipi California Department of Transportation P.O. Box 23660 Oakland, CA 94623 Subject: Proposed Traffic Signal at Highway 131 (Tiburon Boulevard) and North Knoll Road Dear Bijan: The City of Mill Valley understands that Caltrans is proposing the installation of a traffic signal at the intersection of Tiburon Boulevard and North Knoll Road. This would become the fifth signalized control along a short 2,300 -foot segment of Tiburon Boulevard that controls movements through the congested US 101/Highway 131 interchange. As you know, Tiburon Boulevard and East Blithedale Avenue often operate under saturated conditions for several hours a day. A substantial investment was recently made to improve traffic signal coordination along the corridor (we understand over 30 timing plans were tested). While the signal timing changes appear to have somewhat improved traffic conditions during the "shoulders of the peak" period, congestion during the peak periods has not been relieved. The City of Mill Valley is concerned that if an additional signal is installed along this already tenuous corridor, that traffic flow could further worsen, bringing along with it increased motorist delays and greenhouse gas emissions, traffic diversions, and decreased multi -modal safety. The Transportation Authority of Marin (TAM) is currently working on a project to evaluate pedestrian and bicycle improvements for the interchange. Mill Valley is represented, along with the County of Marin, Town of Tiburon, California Highway Patrol, Caltrans and local and regional transit agencies, on a Technical Advisory Committee (TAC) evaluating pedestrian and bicycle improvements for the interchange. The TAC has met three times, has requested additional information about the proposed traffic signal, and has identified some potential alternatives for consideration. These include measures such as pedestrian crossing treatments, City of Mill Valley. 26 Corte Madera Avenue. Mill Valley, California 94941 • 415-388-4033 a t_ t+u. r Saar., r p.m!, restricting U-turns, eliminating the crosswalk across Highway 131 and connecting sidewalks to other crosswalks, moving curbs, and enhancing signs and pavement markings. The City of Mill Valley strongly urges Caltrans to evaluate alternatives to a traffic signal. The City encourages Caltrans to work closely with the TAC and its members to identify and evaluate alternative treatments. The City also encourages Caltrans to develop a public outreach plan to assure the broader community that alternatives will be evaluated, particularly since the local jurisdictions such as Mill Valley are receiving communications from residents and businesses concerned about Caltrans' proposed traffic signal installation. Thank you for your attention to this matter. Sincerely, r (71 McCann y Manager, City of Mill Valley Cc: City of Mill Valley Mayor and City Council Marin County Supervisor Kate Sears County of Marin Director of Public Works Raoul Rojas TAM Executive Director Dianne Steinhauser Tiburon City Manager Peggy Curran City of Mill Valley Director of Public Works Jill Barnes Li, It Transportation Authority of Marin 781 Lincoln Avenue Suite 160 San Rafael California 94901 Phone: 415/226-0815 Fax: 415/226-0816 www.tam.ca.gov Belvedere Sandra Donnell Corte Madera Diane Furst Fairfax John Reed Larkspur Dan Hillmer Mill Valley Stephanie Moulton -Peters Novato Madeline Kellner Ross P. Beach Kuhl San Anselmo Ford Greene San Rafael Gary Phillips Sausalito Tom Theodores Tiburon Alice Fredericks County of Marin Damon Connolly Katie Rice Kathrin Sears Steve Kinsey Judy Arnold March 9, 2015 7 ajj FROM: Citizens' Oversight Committee for the Transportation Authority of Marin SUBJECT: Tenth Annual Report: Fiscal Year 2013-14 Ending June 30, 2014 The Transportation Authority of Marin (TAM) is a joint powers authority comprised of Marin's 11 cities/towns and the County of Marin. TAM is the administration agency for the half -cent Marin County Transportation Sales Tax funding, Measure A, approved by Marin voters in November 2004, and the $10 Vehicle Registration Fee funding, Measure B, approved by Marin voters in November 2010. TAM also serves as the Congestion Management Agency (CMA) for Marin and is responsible for coordinating funding and providing management support for various transportation programs and projects in Marin County. The 16 -member TAM Board includes elected officials from each city and town, plus the five members of the Marin County Board of Supervisors. The Measure A Expenditure Plan mandates the formation of a Citizens' Oversight Committee (COC). The COC is charged with reviewing financial procedures and expenditure of funds generated by both Measure A (a 20 -year, half -cent transportation sales tax) and Measure B (a $10 vehicle registration fee). The COC reports its findings annually to the public. The Fiscal Year 2013-14 Annual Report is presented to inform the public how their transportation tax dollars are at work. An electronic copy of the report is available on the TAM website at www.tam.ca.gov. The COC would like to take this opportunity to thank all Marin residents for their support of transportation programs and projects in Marin County. The COC is also continuously searching for dedicated Marin residents to serve on the committee. Please contact TAM staff at (415) 226-0815 if you would like to be part of this exciting transportation group. Sincerely, Allan Bortel Chairperson Citizens' Oversight Committee a. P1 / (__)24J (L �)i<E P\ -)u 1 kr- ,kri Making the Most of Marin County Transportation Dollars 64/Q 1 DPGEST TIBURON REDEVELOPMENT AGENCY Review Report ASSET TRANSFER REVIEW January 1, 2011, through January 31, 2012 BETTY T. YEE California State Controller March 2015 BETTY T. YEE California State Controller March 11, 2015 Heidi Bigall, Director of Administrative Services Town of Tiburon 1505 Tiburon Boulevard Tiburon, CA 94920 Dear Ms. Bigall Pursuant to Health and Safety Code section 34167.5, the State Controller's Office (SCO) reviewed all asset transfers made by the Tiburon Redevelopment Agency (RDA) to the Town of Tiburon (Town) or any other public agency after January 1, 2011. This statutory provision states, "The Legislature hereby finds that a transfer of assets by a redevelopment agency during the period covered in this section is deemed not to be in furtherance of the Community Redevelopment Law and is thereby unauthorized." Therefore, our review included an assessment of whether each asset transfer was allowable and whether the asset should be turned over to the Successor Agency. Our review applied to all assets including but not limited to, real and personal property, cash funds, accounts receivable, deeds of trust and mortgages, contract rights, and rights to payment of any kind. We also reviewed and determined whether any unallowable transfers of assets to the Town or any other public agency have been reversed. Our review found that the RDA transferred $1,819,805 in assets after January 1, 2011, including unallowable transfers to the Town totaling $31,960, or 1.76% of transferred assets. These assets must be turned over to the Successor Agency. However, because a Successor Agency was not formed, the Town must remit $31,960 in cash to the Marin County Auditor -Controller. If you have any questions, please contact Elizabeth Gonzalez, Chief, Local Government Compliance Bureau, by telephone at (916) 324-0622 or by email at egonzalez@sco.ca.gov. Sincerely, Yi . BROWNFIELD, CPA C ' ef, Division of Audits JVB/gj Heidi Bigall, Director of Administrative Services -2- March 11, 2015 cc: Roy Given, Director of Finance Marin County Redevelopment Agency Peggy Curran, Town Manager Town of Tiburon Ann Danforth, Town Attorney Town of Tiburon David Botelho, Program Budget Manager California Department of Finance Richard J. Chivaro, Chief Legal Counsel State Controller's Office Elizabeth Gonzalez, Bureau Chief Division of Audits, State Controller's Office Scott Freesmeier, Audit Manager Division of Audits, State Controller's Office John Mellas, Auditor -in -Charge Division of Audits, State Controller's Office Tiburon Redevelopment Agency Asset Transfer Review Contents Review Report Summary 1 Background 1 Objective, Scope, and Methodology 2 Conclusion 2 Views of Responsible Officials 2 Restricted Use 2 Finding and Order of the Controller 3 Tiburon Redevelopment Agency Asset Transfer Review Asset Transfer Review Report Summary Background The State Controller's Office (SCO) reviewed the asset transfers made by the Tiburon Redevelopment Agency (RDA) after January 1, 2011. Our review included, but was not limited to, real and personal property, cash funds, accounts receivable, deeds of trust and mortgages, contract rights, and rights to payments of any kind from any source. Our review found that the RDA transferred $1,819,805 in assets after January 1, 2011, including unallowable transfers to the Town of Tiburon (Town) totaling $31,960, or 1.76% of transferred assets. These assets must be turned over to the Successor Agency. However, because a Successor Agency was not formed, the Town must remit $31,960 in cash to the Marin County Auditor -Controller. In January of 2011, the Governor of the State of California proposed statewide elimination of redevelopment agencies (RDAs) beginning with the fiscal year (FY) 2011-12 State budget. The Governor's proposal was incorporated into Assembly Bill 26 (ABX1 26, Chapter 5, Statutes of 2011, First Extraordinary Session), which was passed by the Legislature, and signed into law by the Governor on June 28, 2011. ABX1 26 prohibited RDAs from engaging in new business, established mechanisms and timelines for dissolution of the RDAs, and created RDA successor agencies and oversight boards to oversee dissolution of the RDAs and redistribution of RDA assets. A California Supreme Court decision on December 28, 2011 (California Redevelopment Association et al. v. Matosantos), upheld ABX1 26 and the Legislature's constitutional authority to dissolve the RDAs. ABX1 26 was codified in the Health and Safety (H&S) Code beginning with section 34161. H&S Code section 34167.5 states in part, "... the Controller shall review the activities of redevelopment agencies in the state to determine whether an asset transfer has occurred after January 1, 2011, between the city or county, or city and county that created a redevelopment agency or any other public agency, and the redevelopment agency." The SCO identified asset transfers that occurred after January 1, 2011, between the RDA, the Town of Tiburon/ Marin County and/or any other public agency. By law, the SCO is required to order that such assets, except those that already had been committed to a third party prior to June 28, 2011, the effective date of ABX1 26, be turned over to the Successor Agency. In addition, the SCO may file a legal action to ensure compliance with this order. -1- Tiburon Redevelopment Agency Asset Transfer Review Objective, Scope, and Methodology Conclusion Views of Responsible Officials Restricted Use Our review objective was to determine whether asset transfers that occurred after January 1, 2011, and the date upon which the RDA ceased to operate, or January 31, 2012, whichever was earlier, between the city or county, or city and county that created an RDA or any other public agency, and the RDA, were appropriate. We performed the following procedures: • Interviewed Town personnel to gain an understanding of the Successor Agency's operations and procedures. • Reviewed meeting minutes, resolutions, and ordinances of the Town of Tiburon, and the RDA. • Reviewed accounting records relating to the recording of assets. • Reviewed applicable financial reports to verify assets (capital, cash, property, etc). Our review found that the Tiburon Redevelopment Agency transferred $1,819,805 in assets after January 1, 2011, including unallowable transfers to the Town of Tiburon totaling $31,960, or 1.76% of transferred assets. These assets must be turned over to the Successor Agency. However, because a Successor Agency was not formed, the Town must remit $31,960 in cash to the Marin County Auditor - Controller. Details of our finding are described in the Finding and Order of the Controller section of this report. At an exit conference on February 3, 2015, we discussed the review results with Heidi Bigall, Director of Administrative Services, Town of Tiburon; Peggy Curran, Town Manager; and Ann Danforth, Town Attorney. On February 23, 2015, Ms. Bigall agreed that a draft review report was not necessary and that the report could be issued as final. This report is solely for the information and use of the Town of Tiburon, and the SCO. It is not intended to be and should not be used by anyone other than these specified parties. This restriction is not intended to limit distribution of this report, which is a matter of p blic record when issued final. FFREY V. BROWNFIELD, CPA Chief, Division of Audits March 11, 2015 -2- Tiburon Redevelopment Agency Asset Transfer Review Finding and Order of the Controller FINDING— Unallowable cash transfer The Tiburon Redevelopment Agency (RDA) made an unallowable asset transfer of $31,960 to the Town of Tiburon (Town). The transfer occurred after January 1, 2011, and the assets were not committed to a third -party prior to June 28, 2011. On March 1, 2011, the RDA transferred $31,960 in cash to the Town. Pursuant to Health and Safety (H&S) Code section 34167.5, the RDA may not transfer assets to a city [town], county, city and county, or any other public agency after January 1, 2011. The assets must be turned over to the Successor Agency for disposition in accordance with H&S Code section 34177(d). However, because a Successor Agency was not formed, the Town must remit $31,960 in cash to the Marin County Auditor -Controller. Order of the Controller Pursuant to H&S Code section 34167.5, the City is ordered to remit $31,960 in cash to the Marin County Auditor -Controller for disposition in accordance with H&S Code section 34177(d). -3- Peggy Curran From: Douglas Sheft <dsheft@gmail.com> Sent: Monday, March 16, 2015 3:16 PM To: Peggy Curran Cc: Jackie Schaeffer; Sandra Ruegg; Dick Champe; Pamela Dekema Subject: Mill Valley refuse charges To the Tiburon Town Council: Recently we discovered that we are paying about $20 more per quarter for garbage collection service from the Mill Valley Refuse Company compared to some of our fellow residents of Tiburon. In 1965, the town was divided into hill or non -hill areas with an increased charge for those deemed to be on a hill. This was brought to our attention recently when Belvedere changed the obsolete charge system for its residents. Our street, Corte Palos Verdes, where we have lived since 1967, is basically flat, as are many of the locations in Tiburon that currently pay the premium. The refuse company informed us that they would be in favor of a change to a blended charge system, as has already been done in Belvedere, but the request had to come from the City Council. Therefore, we very strongly request that you initiate the necessary change to a more equitable system for all Tiburon households. Thank you for your attention, Douglas and Carole Sheft TOWN OF TIBURON Tiburon Town Hall 1505 Tiburon Boulevard Tiburon, CA 94920 DIGEST • Agenda - Regular Meeting Tiburon Planning Commission March 25, 2015 — 7:30 PM AGENDA TIBURON PLANNING COMMISSION CALL TO ORDER AND ROLL CALL Chair Welner, Vice Chair Kulik, Commissioner Corcoran, Commissioner Weller, Commissioner Williams ORAL COMMUNICATIONS Persons wishing to address the Planning Commission on any subject not on the agenda may do so under this portion of the agenda. Please note that the Planning Commission is not able to undertake extended discussion, or take action on, items that do not appear on this agenda. Matters requiring action will be referred to Town Staff for consideration and/or placed on a future Planning Commission agenda. Please limit your comments to no more than three (3) minutes. Testimony regarding matters not on the agenda will not be considered part of the administrative record. COMMISSION AND STAFF BRIEFING Commission and Committee Reports Director's Report PUBLIC HEARINGS 1. 1694-1696 Tiburon Boulevard: Consider Approval of a Conditional Use Permit and Adoption of a Mitigated Negative Declaration for Construction of a New 8,304 Square Foot, Three - Story Mixed Use Commercial and Residential Building Intended for Condominium -type Ownership; File #11402; ACV Argo Tiburon LP, Owner; Zwick Architects, Applicant; Assessor's Parcel No. 059-101-12 [DW] NEW BUSINESS 2. Consider Recommendation to Town Council to Accept the Annual General Plan Implementation Status Report for Calendar Year 2014 [SA] MINUTES 3. Planning Commission Minutes — Regular Meeting of January 14, 2015 ADJOURNMENT Future Asenda Items: Zoning Text Amendments Related to wireless Communication Facilities (TBD) Tiburon Planning Commission Agenda March 25, 2015 Page 1 • LEAGUE DIGEST OF CALIFORNIA March 9, 2015 INTERESTED IN SERVING ON THE LEAGUE BOARD OF DIRECTORS? The League of California Cities welcomes nominations from elected officials interested in serving in six at -large board positions (the at -large positions have two-year terms), or Second Vice President (one-year term). All nominees for Second Vice President must have previously served on the Board of Directors. The League Board of Directors consists of the League officers (President, First Vice President, Second Vice President, and Immediate Past President), a representative from each of the League's 16 divisions, a representative from each of the League's 11 functional departments, the mayors or designees of the mayors of the 10 largest cities by population (listed as Large City appointments), and 12 At -Large positions, at least one of which shall be a small city representative (under 10,000 population). City officials serving on the National League of Cities Board of Directors also serve on the League of California Cities Board of Directors for the duration of their term on the National League board (two-year term). Travel expenses to attend League board meetings are reimbursed by the League. The League Board of Directors typically meets on a quarterly basis at locations throughout the state. Nominees are expected to make a commitment to attend all meetings. League officers may also serve as members of the board of directors of the City/County/School (CCS) Partnership, which meets a minimum of two times a year (other LCC membership may also serve on the CCS Board). Travel expenses to attend CCS Partnership board meeting are reimbursed by the League. After the deadline for applications has passed, the Nominating Committee' will review all applications and informational materials and decide on up to twelve finalists for the six open at -large positions. At -large positions, as well as al! candidates for 2nd Vice President, will be asked to interview with the Nominating Committee in person the morning of Thursday, July 16, 2015 at the Balboa Bay Hotel, Newport Beach. The at -large finalists and 2nd Vice President applicants will be contacted by email and regular mail with their interview time and interview location. Those at -large candidates who fail to become finalists will be contacted with our regrets by both email and regular mail. At the board meeting directly following the Nominating Committee meeting, the board will vote to accept the recommendations of the Nominating Committee in full or part, or reject the recommendations. If the recommendations are accepted, the board shall consider final action (approval) on the recommended candidates at the Annual Conference (September 30 -Oct. 2, San Jose). If the recommendations are accepted in part or rejected, the Nominating Committee shall make additional recommendations which the board shall consider either at the same meeting or in a subsequent special meeting called by the President, no Tess than 30 days before Annual Conference. The final recommendations of the Nominating Committee will be announced at the opening general session of the Annual Conference (September 30, 2015). If you are interested in submitting your name for nomination to the League Board of Directors or for the office of 2nd Vice President, please provide the information requested on the enclosed Nomination Form, and attach a bio/resume and letters of endorsement to the League's Sacramento headquarters on or before end of business on Friday, May 8, 2015. Please review the position descriptions for "Director Job Description" and "Responsibilities of 2nd Vice President" attached to the nomination forms for At -Large and 2nd Vice President. Questions may be referred to League staff Mimi Sharpe at (916) 658-8232 or sharpema.cacities.oro. I Joseph Palla (Chair) council member, Cloverdale; Carl Morehouse, council member, Ventura; Jerry Thorne, mayor. Pleasanton; Owen Newcomer, council member, Whittier; Daniel Parra mayor pro tem, Fowler; Randy Breault, public works director, Brisbane: Steve Manos, manor pro tem, Lake Elsinore; Scott Nassif, council member, Apple Valley; Sam Racadio, mayor, Highland; Janet Arbuckle, council member, Grass Valley and Suzanne Chan, vice mayor, Fremont. LEAGUE OF CALI.FORN IA CITIES AT -LARGE DIRECTOR League of California Cities 2015-2016 Board of Directors 6 Open Positions Each Year NOMINATION FORM This form must be submitted by the Nominee. Attach additional pages as needed. Please send completed form with Resume or Bio to: Application Deadline: Letters of Endorsement/Support Deadline: Attn: Mimi Sharpe msharpe a@cacities.orq fax: 916-658-8240 League of California Cities 1400 K Street, 4th Floor Sacramento, CA 95814 Friday, May 8, 2015 Friday, May 15, 2015 Name: Title: City Hall Address: Cell Phone Number: Email Address: Date Current Term Expires: City Imposed YES Term Limits? ❑ NO ■ Years in office? If eligible, Nominee's next election date? Nominee's Former Elected or Appointed Positions: Your previous State League/NLC involvement/Participation: Will you commit the necessary time and energy to the position? (Includes 5 board meetings — four two-day meetings and a meeting at Annual Conference; in addition to Possible board conference calls AND a willingness to serve on the board nominating and other committees) YES, without qualification Comments: Unsure NO Why should you be chosen for an At -large Director (use extra pages if necessary)? Please carefully read the "Director Job Description" attached to this form. League of California Cities DIRECTOR JOB DESCRIPTION' This is a responsible position involving serving on the board of directors of the non-profit League of California Cities. In accordance with the bylaws of the League and the policies of the board, directors have the following collective and individual responsibilities: General Governance Responsibilities: • Determine and support the organization's vision, mission and core beliefs • Select the chief executive. Support the executive and review his or her performance • Ensure adequate revenues and approve a budget for effective management of the revenues • Assist the board in carrying out its fiduciary responsibilities, such as reviewing the annual financial statements and the budget • Participate in grassroots activities in support of the League's strategic priorities • Support League ballot measure fundraising activities for CITIPAC and individual campaigns and contribute personally and through invitations to others. • Determine, monitor, and strengthen the organization's programs and services • Review agenda and supporting materials prior to board meetings • Attend all board and general membership meetings, including periodic meetings by conference call, and notify the Executive Director of any planned or emergency absence and the reason for it. (Board members are only allowed three consecutive absences). • Serve on the nominating or other committees and offer to take on special assignments Ethical Responsibilities • Ensure legal and ethical integrity and maintain accountability • Use your League position responsibly, e.g. do not imply League support of private or city positions or seek favors by virtue of your role as a board member. • Perform Board duties in good faith and with such care as necessary to promote the best interests of the League • Become familiar with and follow conflict of interest legal requirements and policies to promote confidence in the League's decision-making • Disclose potential conflicts of interest prior to voting on any matter before the Board Communication Responsibilities • Facilitate two-way communication between the League and city officials within your sphere of influence (your own city, neighboring cities, division, department, caucus, policy committee, etc.). • Assume responsibility for interpreting board policy to the membership. Ensure the League speaks with "one voice" once the board has made a decision. Division and department representatives should report back directly on a regular basis. • Ensure that board members are aware of the views of city officials throughout the state • Attend all appropriate division, department, or general membership meetings • Seek out city officials who have the potential to strengthen the League and encourage their participation in their division,.on the League board, etc. Expense Reimbursement Board members receive no compensation, however, normal travel expenses (e.g., room, travel and meals), except for the Annual Conference, are either paid by the League or reimbursed. Any payments or reimbursements must be reported as required by the FPPC. The League will supply the information necessary to do so. 1 Approved by the board of directors July 2010 LEAGUE OF CALIPOf:N IA CITIES 2"d VICE PRESIDENT League of California Cities 2015-2016 Board of Directors NOMINATION FORM This form must be submitted by the Nominee. Attach additional pages as needed. Please send completed form with Resume or Bio to: Application Deadline: Letters of Endorsement/Support Deadline: Attn: Mimi Sharpe msharpencacities.org fax: 916-658-8240 League of California Cities 1400 K Street, 4th Floor Sacramento, CA 95814 Friday, May 8, 2015 Friday, May 15, 2015 Name: Title: City Hall Address: CeII Phone Number: Email Address: Date Current Term Expires: City Imposed Term Limits? YES ❑ NO ❑ Years in office? If eligible, Nominee's next election date? Nominee's Former Elected or Appointed Positions: Your previous State League/NLC Involvement/Participation: Will you commit the necessary time and energy to the position? (Includes 5 board meetings — four two-day meetings and a meeting at Annual Conference; in addition to Possible board conference calls AND all the other meetings (NLC, CCS, Finance/Audit Committee, etc.) in attached "2nd Vice President Job Description" YES, without qualification Comments: Unsure NO Why should you be chosen for an 2nd Vice President (use extra pages if necessary)? Please carefully read the "2D°' Vice President Job Description" attached to this form. RESPONSIBILITIES OF 2ND VICE PRESIDENT BOARD OF DIRECTORS LEAGUE OF CALIFORNIA CITIES 1) Attendance at all five board meetings per year. a) November/December - in conjunction with League Leaders b) January/February—date of mtg and location at discretion of President c) April (in conjunction with Legislative Action Day(s)) d) July e) September—held during Annual Conference-- 90 minute meeting 2) CCS Partnership Meetings (Cities, Counties, Schools partnership); Executive Director of CCS will send meeting notices to all officers) Meetings are held in -January and June Officers and other designated membership of the following organizations are expected to attend: League of California Cities California Association of Counties California School Boards Association 3) Legislative Action Day(s) A one or two day legislative conference which includes a general session(s) and information on lobbying your legislators in pursuit of city goals or issues. All board members are encouraged to attend. 4) National League of Cities Conferences (NLC) Congress of Cities Conference - November or December of each year at a different state and city. This is NLC's annual conference. 2015 - November 4-7, Nashville, TN Congressional City Conference - held in March of each year; location is always Washington D.C. The National League's legislative conference. Officers are expected to attend LCC meetings with legislators or roundtable meetings, as well as the LCC reception event. 2016: March 5-9. 5) Annual Conference - Resolutions Committee and General Assembly The 2nd Vice President participates in two meetings at which he/she will preside or provide a report during Annual Conference: a) General Resolutions Committee, which is chaired by the 2"d Vice President. b) General Assembly—where the resolutions passed forward by the General Resolutions Committee will be voted upon (last day of Annual Conference). At this meeting the 2'7d Vice President presents the report of the General Resolutions Committee. 6) Board Finance Committee/League Audit Committee - each League vice president serves as Chair for either the League Audit Committee or the Board Finance Committee. The Board Finance Committee is charged with the responsibility to: • Work with staff on preparation of the League budget ■ Assist with financial matters such as reviewing the mid-year financial report and other internal financial issues as they arise. Staff support for the Board Finance Committee is provided by Norman Coppinger, ncoppinger(cacities. org The League Audit Committee is charged with the responsibility to; _ ■ Select the League's independent auditor ■ Oversee the audit contract and interact directly with the audit team • Identify any audit issues and, along with the independent auditor, report these to the full board. ■ Work with staff 10 ensure adequacy of accounting and internal control systems. Members of the audit committee include two board members in addition to the chair and one city manager and one finance director who are not members of the League board. Staff support for the League Audit Committee is provided by Norman Coppinger, ncoppinger'd cacities.org; and Perry Stottlemeyer, pstottlemeverncacities.org 7) Weekly Executive Committee Telephone Conference Calls, meetings, as necessary with state executive and legislative officials; and meetings, as necessary with officers of CSAC (counties), CSDA (special districts), CSBA (school boards), and the Institute for Local Government.