The hearing was called to order by President Robert Nadeau at 6:30 p.m. Romback, and Scott Lyman.

Size: px
Start display at page:

Download "The hearing was called to order by President Robert Nadeau at 6:30 p.m. Romback, and Scott Lyman."

Transcription

1 The General Fund and Sinking Fund Budget Hearing for the Ishpeming Public School District was held in the library of the Ishpeming High School on June 18, The hearing was called to order by President Robert Nadeau at 6:30 p.m. The following members were present: Romback, and Scott Lyman. Robert Nadeau, Paul Healey, Todd Kauppinen, Paul Olson, Tina Also present were: Superintendent Carrie Meyer, Director of Business Services Anthony Bertucci, Principal Seth Hoopingarner, and Superintendent Secretary Connie Bertucci. Absent was Board Member Joseph Routhier. There were no audience comments. There were no comments on the General Fund Budget. There were no comments on the Sinking Fund Budget. There were no audience comments. The Board, on a motion by Mr. Healey, and supported by Mr. Kauppinen, acted to adjourn the General Fund/Sinking Fund Budget Hearing at 6:34 p.m. Respectfully submitted: President Secretary

2 A regular meeting of the Ishpeming Public School District Board of Education was held in the library of the Ishpeming High School on June 18, The meeting was called to order by President Robert Nadeau at 6:34 p.m. The following members were present: Robert Nadeau, Paul Healey, Todd Kauppinen, Paul Olson, Tina Romback, and Scott Lyman. Also present were: Superintendent Carrie Meyer, Director of Business Services Anthony Bertucci, Principal Seth Hoopingarner, and Superintendent Secretary Connie Bertucci. Absent was Board Member Joseph Routhier. There were no audience comments. Mr. Kauppinen read the scholarship thank you notes received to date. The Board, on a motion by Mr. Kauppinen, and supported by Mr. Lyman, acted to approve the consent agenda, as presented. The consent agenda included the payment of General Fund vouchers in the amount of $205,951.00, Food Service vouchers in the amount of $24,089.69, Scholarship vouchers in the amount of $985.29, Special Needs Fund vouchers in the amount of $3,180.00, and estimated June payroll and benefits in the amount of $520, All voted aye. The Treasurer s Cash Report is attached. Committee Reports Employee Relations Committee Mr. Healey reported on the meetings held during May where they met to review several personnel items and convened negotiations. Finance Committee Mr. Nadeau reported on the June 7, 2018, meeting of the Committee where they met to review several financial items. Policy Committee Mr. Olson reported on the May 31, 2018, meeting of the Committee where they met to review new/revised Board policies. The Board of Education held the first of two required readings of the following new/revised Board policies: Public Expression of Board Members 1421 Criminal History Record Check - Administration 3121 Criminal History Record Check Professional Staff 4121 Criminal History Record Check Support Staff 4162 Controlled Substance and Alcohol Policy for Commercial Motor Vehicle (CMV) Drivers and Other Employees Who Perform Safety Sensitive Functions 5111 Eligibility of Resident/NonResident Students 7530 Lending of Board-Owned Equipment Staff Use of Personal Communication Devices Web Accessibility, Content, Apps and Services 7542 Access to District Resources and/or Information Resources from Personal Communication Devises 7543 Utilization of the District s Website and Remote Access to the District s Network 8321 Criminal Justice Information Security (Non-Criminal Justice Agency) Board Member Reports Board members Mr. Nadeau, Mr. Kauppinen, and Mr. Olson reported on items of interest to the Board.

3 New Business The Board, on a motion by Mr. Healey, and supported by Mr. Lyman, acted to approve the amended General Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Lyman, and supported by Mr. Healey, acted to approve the amended Food Service Budget, as presented. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mrs. Romback, acted to approve the amended Sinking Fund Budget, as presented. The Board, on a motion by Mr. Lyman, and supported by Mr. Kauppinen, acted to approve the amended Debt Service Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mrs. Romback, acted to approve the amended Scholarship Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mr. Kauppinen, acted to approve the amended Auditorium Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mr. Lyman, acted to approve the amended Special Needs Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mr. Lyman, acted to approve the General Fund Budget, as presented. All voted aye. The Board, on a motion by Mrs. Romback, and supported by Mr. Kauppinen, acted to approve the Food Service Budget, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mr. Healey, acted to approve the Sinking Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mrs. Romback, acted to approve the Debt Service Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mrs. Romback, acted to approve the Scholarship Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mrs. Romback, acted to approve the Auditorium Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mrs. Romback, acted to approve the Special Needs Fund Budget, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mr. Lyman, acted to approve the Tax Rate Request (L-4029), as presented, and authorized the appropriate signatures. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mr. Kauppinen, acted to approve borrowing in an amount not to exceed $1,500,000 and authorized the required Resolution Authorizing Issuance of Notes in Anticipation of State School Aid (August 2018 Borrowing Through the Michigan Municipal Bond Authority). All voted aye. The Board, on a motion by Mr. Lyman, and supported by Mr. Kauppinen, acted to approve the non-bargaining unit member pay rates, as presented. All voted aye.

4 Substitute Secretary $ / hour Substitute Custodian $ / hour Substitute Bus Driver $ / hour Substitute Aides Classroom, library, playground, locker room, lunchroom, etc. $ 9.25 / hour Substitute Food Service Cashier/Helper $ 9.25 / hour Athletic Complex Worker $ / hour Substitute Teacher $ / day Long-term (over 10 days) Substitute Teacher $ / day Substitute School Nurse $ / hour Health Occupations Instructor Consultant $ / hour Health Occupations Paraprofessional $ / hour Business Office Assistant $ / hour Temporary Technology Helper $ 9.25 / hour The Board, on a motion by Mr. Kauppinen, and supported by Mr. Lyman, acted to ratify a Tentative Agreement with the Ishpeming Education Support Personnel Association Collective Bargaining Unit, as presented. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mr. Kauppinen, acted to approve the MHSAA membership resolution for the Ishpeming Middle School and the Ishpeming High School, as presented, and authorized the Superintendent as the Designee. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mrs. Romback, acted to approve the Lease Agreement between St. John the Evangelist Parish and the Ishpeming Public School District for classroom space for the school year, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mr. Healey, acted to approve the Cooperative Agreement for Alternative Education Services, as presented. All voted aye. The Board, on a motion by Mrs. Romback, and supported by Mr. Healey, acted to approve the Marquette-Alger Regional Educational Service Agency Contract Agreement for special education services, as presented. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mr. Kauppinen, acted to appoint Ms. Lora Kinnunen as a Parent Advisory Committee representative in the area of Autism Spectrum Disorder for the Ishpeming Public Schools. All voted aye. The Board, on a motion by Mrs. Romback, and supported by Mr. Lyman, acted to approve the renewal of the Superintendent Contract of Employment for Mrs. Carrie Meyer, as presented. All voted aye. The Board, on a motion by Mr. Lyman, and supported by Mrs. Romback, acted to approve a leave of absence for Employee A, a member of the Ishpeming Education Association, as presented, and authorized the Superintendent to adjust the leave dates as needed. All voted aye. The Board, on a motion by Mr. Healey, and supported by Mr. Lyman, acted to approve a Letter of Agreement, regarding a payroll time adjustment, between the Ishpeming Education Support Personnel Association and the Board of Education, as presented. All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mrs. Romback, acted to appoint Mrs. Courtney Hanson as an elementary teacher with the Ishpeming Public School District, effective August 29, All voted aye. The Board, on a motion by Mr. Kauppinen, and supported by Mr. Healey, acted to approve Mr. Connor Ryan as a wrestling coach with the Ishpeming Public School District. All voted aye.

5 The Middle School/High School Assistant Principal reported on various items of interest to the Board. The Director of Business Services reported on various items of interest to the Board. The Superintendent reported on various items of interest to the Board. The Board, on a motion by Mrs. Romback, and supported by Mr. Healey, acted to accept the resignation of Board of Education Member Mr. Paul Olson, with regret. All voted aye. Audience comments are on file in the Office of the Superintendent. The Board, on a motion by Mrs. Romback, and supported by Mr. Healey, acted to adjourn at 7:28 p.m. All voted aye. Respectfully submitted: President

6 ISHPEMING PUBLIC SCHOOL DISTRICT TREASURER'S CASH REPORT JUNE 2018 GENERAL FUND Beginning Balance June 1, ,064, Receipts: Cleveland-Cliffs - Transportation Assistance INN Community Schools - Adult Enrichment 2, INN Community Schools - Student Enrichment INN Community Schools - Summer Enrichment 5, Miscellaneous Receipts & Refunds Negaunee Public Schools - INN Funds 16, Negaunee Public Schools - Section , NICE Community Schools - INN Reimbursement , Sault Tribe of Chippew Indians - Title VI Funds 3, State Aid 565, Substitute Reimbursements Transfer from Activities Fund 3, Transfer from Auditorium Fund Tuition - Drivers Education Tuition - Summer School 1, Total Receipts for June , Interest: Total Interest for June Disbursements: Prior/Current Check Adjustment 7, Payroll and Benefits for June 2018 (479,611.47) Board Bills for June 2018 (205,671.94) Total Expenditures for June 2018 (677,701.34) Cash Balance June 30, ,099,218.24

7 Reconciliation of Cash Balance mbank - Checking 477, mbank- Money Market 514, MILAF 101, Range Bank - Money Market 5, TruNorth Federal Credit Union Balance of General Fund Bank Accounts June 30, ,099, ACTIVITIES FUND Bank Balance - June 1, , Receipts 8, Interest Earned Disbursements (43,403.61) NSF Check/Fee (130.00) Transfer to General Fund (Payroll) (3,794.34) Bank Balance - June 30, , ATHLETICS FUND Bank Balance - June 1, , Receipts - Interest Earned Disbursements (184.73) Bank Balance - June 30, , AUDITORIUM FUND Bank Balance - June 1, , Receipts Interest Earned 3.22 Disbursements (Payroll) (34.99) Bank Balance - June 30, , BUILDING SINKING FUND Bank Balance - June 1, ,682.42

8 Receipts - Interest Earned 3.58 Disbursements - Bank Balance - June 30, , DEBT SERVICE FUND Bank Balance - June 1, , Receipts Interest Earned Disbursements - Bank Balance - June 30, , FOOD SERVICE FUND Bank Balance - June 1, , Receipts 33, Interest Earned Disbursements (24,089.69) Bank Balance - June 30, , SPECIAL NEEDS FUND Bank Balance - June 1, , Receipts 35, Interest Earned Disbursements (3,180.00) Bank Balance - June 30, , Counter Signed by: /s/ Anthony Bertucci, Director of Business Services /s/ Carrie Meyer, Superintendent of Schools

The following members were present: Robert Nadeau, Tricia Seelen, Todd Kauppinen, Paul Olson, Geno Maino, and Tina Romback.

The following members were present: Robert Nadeau, Tricia Seelen, Todd Kauppinen, Paul Olson, Geno Maino, and Tina Romback. The 2017-2018 General Fund and Sinking Fund Budget Hearing for the Ishpeming Public School District was held in the library of the Ishpeming High School on June 19, 2017. The hearing was called to order

More information

The following members were present: Geno Maino, Angela Kivniemi, James Smith, Robert Nadeau, Paul Olson, and Todd Kauppinen.

The following members were present: Geno Maino, Angela Kivniemi, James Smith, Robert Nadeau, Paul Olson, and Todd Kauppinen. The 2013-2014 General Fund/Sinking Fund Budget Hearing for the Ishpeming Public School District was held in the library of the Ishpeming High School on June 17, 2013. The hearing was called to order by

More information

The regular meeting of the Ishpeming School District Board of Education was held in the library of the Ishpeming High School on March 9, 2009.

The regular meeting of the Ishpeming School District Board of Education was held in the library of the Ishpeming High School on March 9, 2009. The regular meeting of the Ishpeming School District Board of Education was held in the library of the Ishpeming High School on March 9, 2009. The meeting was called to order by President Lyle Warner at

More information

MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013

MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013 MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013 A board meeting of the Board of Directors of the Mars Area School District was held at 7:00 P.M. on Tuesday, April 9, 2013 in the board room

More information

BOARD OF EDUCATION OAKLAND, NEW JERSEY. February 16, of 11

BOARD OF EDUCATION OAKLAND, NEW JERSEY. February 16, of 11 1 of 11 Meeting Flag Salute Meeting Notice Roll Call Acting Board Secretary Report of the Superintendent A Regular Monthly Meeting of the Board of Education was held at the Valley Middle School on the

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 10-15 IV. Approval of the Agenda (Motion

More information

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

Mr. West led prayer and the Board led the Pledge of Allegiance.

Mr. West led prayer and the Board led the Pledge of Allegiance. The South Point Local Board of Education held its regular meeting on December 17, 2009 at 6:30 p.m. The following members present: Mrs. Cogan, Mr. Keffer, Mr. Roberts, Mr. Sherman and Mr. West. Mr. West

More information

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling. The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Bruce Goff, Dan Sexton, Chuck Stiver, Jody Weidrick and Janet Eichel. Reports followed the Pledge of Allegiance.

More information

YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, :30 P.M.

YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, :30 P.M. YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, 2012 6:30 P.M. NOTE: As required by Section 311, Title 25 of the Oklahoma Statutes, notice is

More information

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } Ss County of

More information

42 P a g e August 2, 2016 M I N U T E S

42 P a g e August 2, 2016 M I N U T E S 42 P a g e August 2, 2016 M I N U T E S LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING Tuesday, August 2, 2016 Technology Learning Center, 5:45 p.m. Minutes Call to Order 5:45 p.m.

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA May 29, 2018 7:00 p.m. The Kirtland Local School District will make reasonable accommodation for individuals with disabilities

More information

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8 1 of 8 Meeting Meeting Notice A Regular Monthly Meeting of the Board of Education was held at the Administration Office on the above date. The meeting was called to order at 7:30 PM by Mr. Gaffney. Mr.

More information

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting August 21, 2012

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting August 21, 2012 Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting August 21, 2012 President Barber called the meeting to order at 6:30 p.m. Present:

More information

Board President David Sevenski: Thanked everyone for all their hard work putting the budget together and getting it passed.

Board President David Sevenski: Thanked everyone for all their hard work putting the budget together and getting it passed. Minutes of the Medina Central School District Board of Education Regular Meeting May 21, 2018 A Regular Meeting of the Board of Education of the Medina Central School District of the towns of Ridgeway,

More information

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005 OPENING ACTIVITIES GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES July 11, 2005 1. An Organizational Meeting of the Board of Education was held on Monday, July 11, 2005 in

More information

Lackland ISD Cash Management Procedures

Lackland ISD Cash Management Procedures Purpose: The District receives cash and checks from many sources. These procedures are designed to ensure that all cash received by the District and its employees are deposited and tracked for the benefit

More information

Attendance Central Office Administrators Mr. Bodziak X Mr. Petrus N/A Dr. Costello X Ms. Pinker X

Attendance Central Office Administrators Mr. Bodziak X Mr. Petrus N/A Dr. Costello X Ms. Pinker X EXECUTIVE SESSION 5:30 PM; 7:00 PM 5:30 1.0 CALL TO ORDER - Pledge to the Flag/Moment of Silence Roll Call Announcements ATTENDANCE AT THIS MEETING (Board members who arrive after the meeting begins will

More information

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Sheffield-Sheffield Lake City Schools Board of Education Agenda Sheffield-Sheffield Lake City Schools Board of Education Agenda 1824 Harris Road Sheffield, OH 44054 Mr. William Emery, Mrs. Gloria Behrendt, Mrs. Sandra Jensen, Mrs. Sheila Lopez, Mrs. Deborah Moffitt,

More information

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium I. Opening of Meeting II. III. IV. BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting 5:30 p.m. January 21, 2015 A. Call to Order 5:30 p.m. B. Adjourn to Executive Session A G E N D A Glenmont

More information

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. February 20, 2017

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. February 20, 2017 CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting February 20, 2017 The Chassell Township School Board of Education met on Monday, February 20, 2017, in the library. President Roger Tervo called

More information

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 DTSD Summary Board XIX April 25, 2016 1 April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 1. OPENING ITEMS a. Call to Order Derry Township School District Board

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala, * The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express themselves on school matters of

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9 Call to Order: Trustees of School District No. 9 met in regular session on June 10, 2013 at East Valley Middle School

More information

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 I. Call to Order Mr. Scheid called to order the Regular Business Meeting of the North Babylon UFSD at 7:00 pm. Central

More information

MOTION TO APPROVE THE MINUTES OF THE REGULAR MEETING AND CLOSED SESSION OF JUNE 12, 1995 AND SPECIAL MEETING AND CLOSED SESSION OF JUNE 21, 1995

MOTION TO APPROVE THE MINUTES OF THE REGULAR MEETING AND CLOSED SESSION OF JUNE 12, 1995 AND SPECIAL MEETING AND CLOSED SESSION OF JUNE 21, 1995 186 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, JUNE 26, 1995 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11 1 of 11 Meeting Meeting Notice A Regular Monthly Meeting of the Board of Education was held at the Superintendent s Office on the above date. The meeting was called to order at 7:38 PM by Ms. Shelkin.

More information

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. July 16, 2018

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. July 16, 2018 CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting July 16, 2018 The Chassell Township School Board of Education met on Monday, July 16, 2018, in room 108. President Roger Tervo called the meeting

More information

Cashion Board of Education Minutes of the Regular Meeting June 26, 2018

Cashion Board of Education Minutes of the Regular Meeting June 26, 2018 Cashion Board of Education Minutes of the Regular Meeting June 26, 2018 1. The Cashion School Board met in Regular Session on June 26, 2018, Vice President Miller called the meeting to order at 6:03p.m.

More information

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION JULY 10, :00PM LIBRARY 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION JULY 10, :00PM LIBRARY 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION JULY 10, 2008-6:00PM LIBRARY 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby given

More information

BOARD OF EDUCATION PLATO R-V SCHOOL DISTRICT REGULAR BOARD MEETING April 11, 2013

BOARD OF EDUCATION PLATO R-V SCHOOL DISTRICT REGULAR BOARD MEETING April 11, 2013 BOARD OF EDUCATION PLATO R-V SCHOOL DISTRICT REGULAR BOARD MEETING April 11, 2013 MEMBERS PRESENT Dewayne Baker Doug Caldwell (arrived 6:42 pm) Penny Morrison Kim Hodges Chad Todd David Hall Darrell Thomas

More information

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board.

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board. 161 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MAY 20, 1996 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS P a g e 928 The Madison-Plains Board of Education is meeting this date in regular session. The meeting is called to order by President, Mark Mason A. OPENING ITEMS 1. Roll Call/Call to Order The following

More information

PRESIDENT LYNN A. MURRAY, PRESIDING

PRESIDENT LYNN A. MURRAY, PRESIDING COPENHAGEN CENTRAL SCHOOL REORGANIZATIONAL / REGULAR MONTHLY BOARD MEETING JULY 10, 2017 PRESIDENT LYNN A. MURRAY, PRESIDING BOARD MEMBERS PRESENT: TROY W. BUCKLEY KOREEN FREEMAN KEITH LEE ROBERT T. STACKEL

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

Supt. Cairy administered the oath of office to Board Members Shari M. Bailey and W. Jay Brown.

Supt. Cairy administered the oath of office to Board Members Shari M. Bailey and W. Jay Brown. BOARD BRIEFS FREELAND COMMUNITY SCHOOL DISTRICT Freeland, Michigan A summary of the Board of Education Meeting of: July 13, 2009 BOARD OF EDUCATION, President W. Jay Brown, Vice President Shari M. Bailey,

More information

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

More information

BOARD OF EDUCATION AGENDA

BOARD OF EDUCATION AGENDA MIDDLEBURGH CENTRAL SCHOOL DISTRICT Middleburgh, New York 12122 BOARD OF EDUCATION AGENDA Date: January 8, 2014 High School/Middle School Library Information Center 7:00 p.m. I. Call to order and roll

More information

CHARLEROI AREA SCHOOL DISTRICT BOARD OF EDUCATION. Regular Meeting of Tuesday, September 25, :00 PM Charleroi Area High School Community Room

CHARLEROI AREA SCHOOL DISTRICT BOARD OF EDUCATION. Regular Meeting of Tuesday, September 25, :00 PM Charleroi Area High School Community Room CHARLEROI AREA SCHOOL DISTRICT BOARD OF EDUCATION Regular Meeting of Tuesday, September 25, 2018 7:00 PM Charleroi Area High School Community Room MINUTES Prior to the regular meeting, the Board met in

More information

HIGHLANDS SCHOOL DISTRICT REGULAR SCHOOL BOARD MEETING OCTOBER 16, 2017 AGENDA

HIGHLANDS SCHOOL DISTRICT REGULAR SCHOOL BOARD MEETING OCTOBER 16, 2017 AGENDA NOTICE Highlands School Board Policy allows individuals to speak for 3 minutes and groups to speak for 5 minutes at its agenda and voting meetings. If you are here tonight with a group, please designate

More information

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 ARTICLE I NAME AND INCORPORATION Section 1. The name of the organization shall be the Shoreline Education Association (SEA), hereafter referred

More information

Section 1: NAME -The name of the organization shall be the MES PTO Inc. The PTO is located at 14 School Street, Woodbury, CT

Section 1: NAME -The name of the organization shall be the MES PTO Inc. The PTO is located at 14 School Street, Woodbury, CT MES PTO, Inc. Bylaws Amended April 28, 2016 by the Executive Board/Amendments added May 10, 2016 at General Meeting Adopted - June 7 th, 2016 at General PTO meeting ARTICLE I: NAME, DESCRIPTION & PURPOSE

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Call of Order President Brenda Dooley called the meeting to order at 6:00

More information

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING February 23, 2016

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING February 23, 2016 February 23, 2016 Page 1 of 7 SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING February 23, 2016 The February 23, 2016 Legislative Meeting of the Wilkinsburg School District Board of Directors

More information

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary 2018 FALL SPORTS TEAMS courtesy of Jenny Cromley REGULAR BOARD MEETING Monday, August 20, 2018 6:00 p.m. Grand Valley High

More information

MONDAY, APRIL 13, 2015

MONDAY, APRIL 13, 2015 REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } County of Lincoln

More information

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING 56 P a g e O c t o b e r 6, 2 0 1 5 M i n u t e s Call to Order 5:45 p.m. LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING Tuesday, October 6, 2015, Technology Learning Center, 5:45

More information

TORONTO BOARD OF EDUCATION KARAFFA ELEMENTARY SCHOOL LIBRARY. THURSDAY, 5:00P.M. July 27, 2017

TORONTO BOARD OF EDUCATION KARAFFA ELEMENTARY SCHOOL LIBRARY. THURSDAY, 5:00P.M. July 27, 2017 ROLL CALL: PRESENT: ABSENT: Mr. Jay Foster Mr. Tim Starr Mrs. Julie Ault Mr. Robert Reeves Mrs. Karen Walker Present for the Administration was Mrs. Taggart and Mrs. Wickham. Also present were: Chris Dopp,

More information

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016 6999 Vice President Wolff convened the regular board meeting of the Maumee City Board of Education at 5:30 p.m. on January 25, 2015. Roll Call: Balcerzak, Aye; Durham, Aye; Piechowiak, Absent; Wiley, Aye;

More information

Dorothy P. Adkins PARENT TEACHER ASSOCIATION STANDING RULES December 2017

Dorothy P. Adkins PARENT TEACHER ASSOCIATION STANDING RULES December 2017 Dorothy P. Adkins PARENT TEACHER ASSOCIATION STANDING RULES December 2017 I. Meetings A. The President shall appoint a committee of three (3) members at the last Executive Board meeting to approve the

More information

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School GLEN COVE BOARD OF EDUCATION Glen Cove, New York ANNUAL REORGANIZATION MEETING July 7, 2010-8:00 PM Finley Middle School 1. Meeting called to order at 6:30 PM by Temporary Chairperson. ATTORNEY will serve

More information

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Call to Order Mr. Campbell called the meeting to order at 4:45 pm Pledge of Allegiance Calling

More information

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

ALEXANDER CENTRAL SCHOOL Board of Education Meeting Date: August 9, 2017 Kind: Regular Time: 7:00 P.M. Place: Secondary School Library ALEXANDER CENTRAL SCHOOL Board of Education Meeting Members Present: Member Absent: Also Present: Reed Pettys, President

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011 MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011 Members Present: Martha Flower Kristin Gray Clinton Krager Michael Liberty Alan Sadler Julie Yacono Others Present:

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBER WILL TAKE PLACE IN THE

More information

2018 Organizational Meeting January 11, 2018

2018 Organizational Meeting January 11, 2018 The Indian Creek Board of Education held the annual organizational meeting on January 11, 2018 at 5:00 P.M. at the Indian Creek School District Administrative Offices, Wintersville, Ohio. At the December

More information

MARCH 6, 2017 WORK SESSION MINUTES

MARCH 6, 2017 WORK SESSION MINUTES MARCH 6, 2017 WORK SESSION MINUTES A Work Session was held by the Purchase Line Board of Education on Monday, March 6, 2017, in the District Boardroom. Mr. Scott Gearhart, President, called the meeting

More information

Mr. Ferlise, Mr. Fulcomer, Ms. Gingrich, Mrs. Kowalewski, Mr. Pellecchia, Mr. Tuminaro

Mr. Ferlise, Mr. Fulcomer, Ms. Gingrich, Mrs. Kowalewski, Mr. Pellecchia, Mr. Tuminaro Reorganization Meeting January 3, 2013 I. CALL TO ORDER: A Reorganization Meeting of the Berkeley Township Board of Education was held on Thursday, January 3, 2013 at the Berkeley Township Elementary School

More information

FINANCE SUBCOMMITTEE MEETING Tuesday March 28, :30 PM Superintendent s Conference Room, Minuteman High School

FINANCE SUBCOMMITTEE MEETING Tuesday March 28, :30 PM Superintendent s Conference Room, Minuteman High School FINANCE SUBCOMMITTEE MEETING Tuesday March 28, 2017 6:30 PM Superintendent s Conference Room, Minuteman High School AGENDA (Revised) 1. Call to Order: Open Session 2. Warrant Review 3. Approval of Past

More information

4. Cornerstone Elementary PTA shall pay the expenses of executive board members to the Texas PTA Summer Leadership Seminar and Annual Meeting

4. Cornerstone Elementary PTA shall pay the expenses of executive board members to the Texas PTA Summer Leadership Seminar and Annual Meeting STANDING RULES CORNERSTONE ELEMENTARY PTA OCTOBER 2018 MEMBERSHIP 1. Membership Recruitment will begin in August. 2. No additional members will be accepted or submitted to Texas PTA and/or the local membership

More information

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning.

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning. August 25, 2016 NORTHPORT-EAST NORTHPORT UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION - William J. Brosnan School (Thursday, August 25, 2016) Generated by Beth M Nystrom on Friday, August 26, 2016 Members

More information

Regular Meeting February 27, :15 PM - Executive Session 7:30 PM - Public Session Location: Conference Room

Regular Meeting February 27, :15 PM - Executive Session 7:30 PM - Public Session Location: Conference Room Hainesport Board of Education Regular Meeting February 27, 2018 7:15 PM - Executive Session 7:30 PM - Public Session Location: Conference Room Board of Education Members, ( Pres.), ( Vice Pres.) Student

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

Merrill West HFA Athletic Booster. By-Laws & Constitution

Merrill West HFA Athletic Booster. By-Laws & Constitution Merrill West HFA Athletic Booster By-Laws & Constitution Revised July 2018 Article I NAME A. The official name of the organization shall be Merrill West High School Home Field Advantage Athletic Booster

More information

January 14, 2016 Organizational Meeting

January 14, 2016 Organizational Meeting The Indian Creek Board of Education held its annual organizational meeting on Thursday, January 14, 2016 at 5:30 P.M. at Indian Creek Middle School, Mingo Junction. President Protem Daniel Bove, Jr. called

More information

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January 2015 7:00 p.m. District Office Board Room MINUTES Attendance The regular monthly meeting of the Bloomsburg

More information

Nauset Education Association

Nauset Education Association Nauset Education Association By-Laws As amended May 2009 Article I - Title The name of the organization shall be the Nauset Education Association hereinafter referred to as the Association. Article II

More information

MOUNT SINAI BOARD OF EDUCATION MOUNT SINAI UNION FREE SCHOOL DISTRICT Mount Sinai, New York 11766

MOUNT SINAI BOARD OF EDUCATION MOUNT SINAI UNION FREE SCHOOL DISTRICT Mount Sinai, New York 11766 MOUNT SINAI BOARD OF EDUCATION MOUNT SINAI UNION FREE SCHOOL DISTRICT Mount Sinai, New York 11766 Date: July 1, 2009 Kind of Meeting: Reorganization/Regular Meeting Members Present: Mr. Michael Di Marco,

More information

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan BOARD OF EDUCATION REGULAR / ORGANIZATIONAL MEETING June 25, 2012 at 7:00 p.m. ~ Harrison Room AGENDA I. CALL TO ORDER AND PLEDGE

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 154 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440)

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440) Constitution & Bylaws 8540 Mentor Avenue Mentor, Ohio 44060 (440) 255-9781 Date Revised: 01/06/2017 Article IV: Duties of Officers Revised 03/15/2017 Parent Teacher Union of St. Mary of the Assumption

More information

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. Exhibit Number I. Call

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

Ocean City Board of Education Regular Meeting Agenda Wednesday, February 27, :00 p.m. High School Community Room

Ocean City Board of Education Regular Meeting Agenda Wednesday, February 27, :00 p.m. High School Community Room Regular Meeting Agenda Wednesday, February 27, 2019 7:00 p.m. High School Community Room This meeting is in compliance with the Open Public Meeting Act. Notice has been provided to the Press of Atlantic

More information

BYLAWS OF AUTISM YORK

BYLAWS OF AUTISM YORK BYLAWS OF AUTISM YORK ARTICLE I: OFFICES AND FISCAL YEAR 1. REGISTERED OFFICE: The name of the organization is Autism York. Autism York is a local nonprofit organization. The registered office of Autism

More information

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES # The Indian Creek Board of Education met in regular session on Thursday, August 16, 2018 at 6:15 P.M. at the Indian Creek Middle School, Mingo Junction, Ohio. President Kimberly Mark called the meeting

More information

NEW LEBANON BOARD OF EDUCATION REGULAR MEETING March 18, 2019 at 5:00 p.m. DRAFT

NEW LEBANON BOARD OF EDUCATION REGULAR MEETING March 18, 2019 at 5:00 p.m. DRAFT Opening of the Meeting Call to Order Pledge of Allegiance Roll Call Board Discussion GW RW Recognition of Visitors/Public Participation The New Lebanon Board of Education values community feedback from

More information

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 27, Board of Education/Staff (Quorum Present)

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 27, Board of Education/Staff (Quorum Present) SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES June 27, 2011 ATTENDANCE Board of Education/Staff (Quorum Present) David Bridgham (Chair) * Harry Abel * Rick Howell * Marcia Jensen

More information

SCHUYLERVILLE CENTRAL SCHOOL ORGANIZATIONAL MEETING MINUTES SCHOOL YEAR JULY 1-7:00 P.M.

SCHUYLERVILLE CENTRAL SCHOOL ORGANIZATIONAL MEETING MINUTES SCHOOL YEAR JULY 1-7:00 P.M. SCHUYLERVILLE CENTRAL SCHOOL ORGANIZATIONAL MEETING MINUTES 2013-14 SCHOOL YEAR JULY 1-7:00 P.M. J. Macica moved, seconded by B. King to appoint Judi Dunkel as Acting Clerk. Motion carried unanimously.

More information

Athletic Booster Club Constitution and By-Laws

Athletic Booster Club Constitution and By-Laws Article I Name Athletic Booster Club Constitution and By-Laws A) The official name of the organization shall be Huntingtown High School Athletic Booster Club, hereinafter referred to as The Booster Club

More information

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015 THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street Junes 23, 2015 The Youngstown Board of Education met in regular session at the I.L. Ward Building on June

More information

Dr. Copley led prayer and the Board led the Pledge of Allegiance.

Dr. Copley led prayer and the Board led the Pledge of Allegiance. The South Point Local Board of Education held its regular meeting on Monday, February 12, 2018 at 6:00 p.m. with the following members present: Mrs. Adams, Dr. Copley, Ms. Keatley, and Mrs. Thacker. Mr.

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board Auditorium I. Call to order: Work Session - Time: 6:30 pm II. The met in regular session on at 7:00 pm in the school auditorium. III.

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting November 18, 2013

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting November 18, 2013 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Regular Meeting November 18, 2013 President Johnson convened the meeting at 7:03 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library 6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library PRESENTATION OF CHAMPIONS OF CHARACTER AND INSPIRING EXCELLENCE AWARDS

More information

RECORD OF PROCEEDINGS Minutes of The London City School Board of Education Regular Meeting

RECORD OF PROCEEDINGS Minutes of The London City School Board of Education Regular Meeting I. CALL TO ORDER Darryl Brown-President II. III. IV. ROLL CALL: Trevor Gummere- Treasurer Mr. Brown Present, Mr. Congleton-Present, Mr. Homan-Absent, Mr. Maynor -Present, Mr. Stahl-Present OPENING PERIOD

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019 MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus

More information