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.