We use cookies on our site to analyze traffic, enhance your experience, and provide you with tailored content.

For more information visit our privacy policy.

THAT THE BOARD OF SUPERVISORS Sample Clauses

THAT THE BOARD OF SUPERVISORS. Delegate authority to the Director of the Department of Public Social Services (DPSS) or her designee to prepare and execute a Child Care Center Operator Services contract with Honey’s Little Angels (HLA) to continue to provide licensed child care services at the Vermont Child Care Center located at 0000 Xxxxx Xxxxxxx Xxxxxx, Xxx Xxxxxxx, xxxxxxxxx July 1, 2015, through June 30, 2016, with up to two one-year extensions; and
THAT THE BOARD OF SUPERVISORSCertify that the Final Environmental Impact Report (FEIR) for The Creek at Xxxxxxxxx Hills (Project), has been completed in compliance with the California Environmental Quality Act (CEQA) and reflects the independent judgment and analysis of the County of Los Angeles (County); find that the Board of Supervisors has reviewed and considered the information contained in the FEIR prior to approving the Project; adopt the Mitigation Monitoring and Reporting Program; find that the Mitigation Monitoring and Reporting Program is adequately designed to ensure compliance with the mitigation measures during Project implementation; and determine that the significant adverse effects of the Project have been either reduced to an acceptable level or are outweighed by the specific overriding considerations of the Project, as outlined in the Environmental Findings of Fact and Statement of Overriding Considerations, attached as Exhibit A, which findings are adopted and incorporated by reference;
THAT THE BOARD OF SUPERVISORS. Find that the Community Development Commission previously adopted a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan on October 8, 2013, and that the issuance of a five-year Lease and Operating Agreement to Helpline Youth Counseling for the use of the County-owned property known as Liberty Plaza Community Center is within the scope of such previously adopted Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan for purposes of the California Environmental Quality Act (CEQA);
THAT THE BOARD OF SUPERVISORS. Find that the proposed actions do not constitute a project under the California Environmental Quality Act (CEQA) because they are activities that are excluded from the definition of a project by section 21065 of the California Public Resources Code and section 15378, subdivision (b) of the State CEQA Guidelines, as the actions involve organizational and administrative activities of government that will not result in direct or indirect physical changes to the environment. The proposed actions also are exempt from CEQA pursuant to section 15061, subdivision (b)(3) of the State CEQA Guidelines because it can be seen with certainty that the actions will not have a significant adverse impact on the environment.
THAT THE BOARD OF SUPERVISORS. Authorize the Chief Executive Officer (CEO) to negotiate an Exclusive Negotiation Agreement (ENA) with Xxxxxxx X. Xxxx University of Medicine and Science (CDU) to explore the potential development of the County- owned parcels located along 120th Street in the unincorporated community of Willowbrook, immediately adjacent to the CDU campus, including the vision, structure and process for such proposed development. The CEO should explore a phased development approach prioritizing improvement of the land currently used for surface parking by the MLK Hub, followed by the County- owned land immediately adjacent to the King/Drew Magnet High School, and finally, the land where the MLK Hub is currently located.
THAT THE BOARD OF SUPERVISORS. 1) Delegate authority to the Director of the Department of Public Social Services to terminate for convenience its Child Care Center Operator Services contract with XXXXXX XXXXXXXXXXX XXXXX XXXXXXXXXX XXXXXX-XXXXXX the Center for Community and Family Services, effective March 31, 2013; and 2) Delegate authority to the Director of Public Social Services to execute an agreement with K-Step Montessori, Inc. to assume responsibility for providing child care services at Exposition Park Child Care Center, effective April 1, 2013, through March 31, 2016, with two one-year options to renew and to execute amendments to the agreement when changes are necessitated by additional and necessary services that are required for the contractor to comply with changes in Federal, State, or County regulations.

Related to THAT THE BOARD OF SUPERVISORS

  • Nurse Representatives The Employer agrees to recognize two (2) Nurse Representatives for the purpose of dealing with grievances and conducting Union interviews.

  • Certificate of Officer The Acquiror Company will have delivered to the Company a certificate, dated the Closing Date, executed by an officer of the Acquiror Company, certifying the satisfaction of the conditions specified in Sections 10.1, 10.2, and 10.3 relating to the Acquiror Company.

  • Special Committee The term “Special Committee” shall have the meaning as provided in Section 13(a).

  • Agent’s Special Counsel Xxxxxx & Xxxxxxxxxx LLP or such other counsel as selected by Agent.

  • Governing Board The School shall be governed by a board (the “Charter Board”) in a manner that is consistent with the terms of this Certificate so long as such provisions are in accordance with state, federal, and local law. The Charter Board shall have final authority and responsibility for the academic, financial, and organizational performance of the School. The Charter Board shall also have authority for and be responsible for policy and operational decisions of the School, although nothing herein shall prevent the Charter Board from delegating decision-making authority for policy and operational decisions to officers, employees and agents of the School, as well as third party management providers.

  • Nurse Representatives & Grievance Committee (a) The Hospital agrees to recognize Association representatives to be elected or appointed from amongst nurses in the bargaining unit for the purpose of dealing with Association business as provided in this Collective Agreement. The number of representatives and the areas which they represent are set out in the Appendix of Local Provisions. (b) The Hospital will recognize a Grievance Committee, one of whom shall be chair. This committee shall operate and conduct itself in accordance with the provisions of the Collective Agreement and the number of nurses on the Grievance Committee is set out in the Appendix of Local Provisions. (c) It is agreed that Union representatives and members of the Grievance Committee have their regular duties and responsibilities to perform for the Hospital and shall not leave their regular duties without first obtaining permission from their immediate supervisor. Such permission shall not be unreasonably withheld. If, in the performance of their duties, a union representative or member of the Grievance Committee is required to enter a unit within the hospital in which they are not ordinarily employed they shall, immediately upon entering such unit, report their presence to the supervisor or nurse in charge, as the case may be. When resuming their regular duties and responsibilities, such representatives shall again report to their immediate supervisor. The Hospital agrees to pay for all time spent during their regular hours by such representatives hereunder.

  • The Board of Trustees Section 1. NUMBER, ELECTION, TERM, REMOVAL AND RESIGNATION. (a) The initial Board of Trustees shall be comprised of the Trustees entering into this Declaration of Trust on the date first written above, who shall hold office until the initial holder of a Share executes a consent in writing to elect a Board of Trustees that holds office in accordance with paragraph (c) of this Section 1. The initial Trustees shall (i) execute and file or cause to be filed the Certificate of Trust with the office of the Secretary of State of the State of Delaware and (ii) adopt the By-Laws. In accordance with Section 3801 of the DSTA, each Trustee shall become a Trustee and be bound by this Declaration of Trust and the By-Laws when such Person signs this Declaration of Trust as a trustee and/or is duly elected or appointed, qualified and serving on the Board of Trustees in accordance with the provisions hereof and the By-Laws, so long as such signatory or other Person continues in office in accordance with the terms hereof. (b) The number of Trustees constituting the entire Board of Trustees may be fixed from time to time by the vote of a majority of the then Board of Trustees; PROVIDED, HOWEVER, that the number of Trustees shall in no event be less than one (1) nor more than fifteen (15). The number of Trustees shall not be reduced so as to shorten the term of any Trustee then in office. (c) Each Trustee shall hold office for the lifetime of the Trust or until such Trustee's earlier death, resignation, removal, retirement or inability otherwise to serve, or, if sooner than any of such events, until the next meeting of Shareholders called for the purpose of electing Trustees or consent of Shareholders in lieu thereof for the election of Trustees, and until the election and qualification of his or her successor. (d) Any Trustee may be removed, with or without cause, by the Board of Trustees, by action of a majority of the Trustees then in office, or by vote of the Shareholders at any meeting called for that purpose. (e) Any Trustee may resign at any time by giving written notice to the secretary of the Trust or to a meeting of the Board of Trustees. Such resignation shall be effective upon receipt, unless specified to be effective at some later time.

  • Board of Trustees The Board of Trustees will be comprised of 9 voting members that include 5 CUPE employee representatives and 4 employer representatives, including the Crown. The Board of Trustees will include among its members 2 independent experts, 1 appointed by the employer representatives and 1 appointed by the employee representatives. CUPE will be responsible for the appointment and termination of the employee Trustees, and the employer representatives will be responsible for the appointment and termination of the employer Trustees.

  • Board of Directors; Officers The directors of Sub immediately prior to the Effective Date shall be the directors of the Surviving Corporation, and the officers of the Company immediately prior to the Effective Date shall be the officers of the Surviving Corporation, in each case until their respective successors are duly elected and qualified.

  • Chief Executive Officer The Chief Executive Officer shall, under the direction of the Member and Board of Managers, perform all duties incident to the office of Chief Executive Officer, have general charge of the business, affairs and property of the LLC and general supervision over the other Officers and any of the LLC's employees and agents and see that all orders and resolutions of the LLC are carried into effect.