Loading...
HomeMy Public PortalAboutResolution - 74-19- 19740814 - Signature AuthorizationRESOLUTION NO. .74-19 PASSED AND ADOPTED by the Board of Directors of the Midpeninsula Regional Park District on August 14, 19 74 ,. • at a regular meeting thereof, by the following vote: AYES: Five (0) NOES: None (0) ABSTAIN: None (0) ABSENT: . None (0) ATTEST: APPROVED: G/a(eiu4i. G Pe-�es President, Board of Directors I, the Secretary of the Midpeninsula Regional Park District, hereby certify that the above is a true and correct copy of a resolu— tion duly adopted by the Board of Directors of the District by the above vote at a meeting thereof duly held and called on the above date. Secretary RESOLUTION NO. RESOLUTION OF THE BOARD OF DIRECTORS OF THE MIDPENINSULA REGIONAL PARK DISTRICT ESTABLISH- ING FINANCIAL INSTRUMENT SIGNATORIES OF THE DISTRICT FOR SANTA CLARA COUNTY ACCOUNTS AND AMENDING RULES OF PROCEDURE IN CONFORMITY THEREWITH WHEREAS, in its Ordinance No. 74-1 adopted August 14, 1974, the Board of Directors of the Midpeninsula Regional Park District authorized certain signatories to checks, warrants, withdrawal applications and Santa Clara County claim forms, and desires to furnish the Director of Finance of Santa Clara County authority to make disbursements in conformity therewith; NOW, THEREFORE, the Board of Directors of the Midpen- insula Regional Park District does resolve as follows: Section 1. The authorized signatories to checks, war- rants, withdrawal applications and Santa Clara County claim forms of the Midpeninsula Regional Park District in amounts less than $50,000.00 shall be those of any two of the following three officers: (a) the Treasurer, (b) the General Manager and (c) the Administrative Secretary. The signatures of the present holders of said offices are as follows, and the Director of Finance of Santa Clara County is authorized to make disbursements on behalf of the District based thereon: Administrative Treasurer General Manager Secretary Daniel Wendin Herbert Grench Anne Cathcart Crosley Resolution No. Page two Section 2. The authorized signatories to checks, war- rants, withdrawal applications and Santa Clara County claim forms of the Midpeninsula Regional Park District in amounts of $50,000.00 or greater shall be the follow- ing officers: (a) the Treasurer or in his (her) stead the President, and (b) the General Manager or in his stead the Administrative Secretary. The signatures of the present holders of said offices are as follows, and the Director of Finance of Santa Clara County is authorized to make disbursements on behalf of the District based thereon: Treasurer General Manager Daniel Wendin President Herbert Grench Administrative Secretary William Peters Anne Cathcart Crosley Section 3. Section 1.93 of the Rules of Procedure is amended to read as follows: 1.93 Financial Instrument Signatories. (a) The authorized signatories to checks, warrants, withdrawal appli- cations and Santa Clara County claim forms of the Midpeninsula Regional Park District in amounts less than $50,000.00 shall be those of any two of the following three officers: (i) the Treasurer, (ii) the General Mana- ger and (iii) the Administrative Sec- retary. Resolution No. Page three (b) The authorized signatories to checks, warrants, withdrawal appli- cations and Santa Clara County claim forms of the Midpeninsula Regional Park District in amounts of $50,000.00 or greater shall be the following of- ficers: (i) the Treasurer or in his (her) stead the President, and (ii) the General Manager or in his(her) stead the Administrative Secretary. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *