8. Performance Standards - detail discussion

Size: px
Start display at page:

Download "8. Performance Standards - detail discussion"

Transcription

1 Michigan Virtual Charter Academy Regular Meeting Minutes November 28, :00 A.M. Clark Hill law Offices 151 S. Old Woodward Ave., Suite 200 Birmingham, MI Also via conference call at: (888) x # 1. Call to Order: President Bender called the meeting to order at 10:03 A.M. 2. Roll Call: Present: Director Bender, Director Daschke, Director Marlow, Director Tolle Absent: Director Odum-Hester, Director Foster Also Present: Stephanie Hargens and Susan Brown (MVCA), Dan Matthews and Steve Crandall (GVSU),Ann Vanderlaan (Clark Hill), Jon Robinson, Regina Krotzer, and Jennifer Sims (K12 via conference call), Zach Wasilew (K12) arrived at 10:50, and Lisa Tamburello (MVCA via conference call) 3. Approval of Agenda: Motion by: Director Marlow moved that the Agenda be approved as amended Approval: The motion to approve the Agenda as amended was unanimous 4. Approval of Minutes from Meeting of October 29, 2012 Motion by: Director Marlow moved to approve the Minutes ofthe October 29, 2012 meeting as presented. Approval: The motion to approve the Minutes of the October 29, 2012 meeting as presented was unanimous 5. Public Comments (limited to agenda items) There was no Public Comment 6. Consent Agenda a. October Invoices b. Outstanding Invoices c. Balance Sheet Motion by: Director Tolle moved to approve the Consent Agenda Approval: The motion to approve the Consent Agenda was unanimous. 7. Financial Statements a. Financial Statements Motion by: Director Marlow moved to accept the Financial Statements as reported Approval: The motion to accept the Financial Statements as reported was unanimous. Motion by: Director Marlow moved that K12 provide the Board with invoices regarding legal services from July 2012 through the date of the December meeting and also to provide the last two years as a comparison.

2 Approval: The motion that K12 provide the Board with invoices regarding legal services from July 2012 through the date of the December meeting and also to provide the last two years as a comparison was unanimous. Stephanie Hargens reported on an offer to the board from K12 to amend the Service Agreement in order to extend payment terms from 120 to 150 days interest free. She also cautioned that the Board should get a legal opinion. Dan Matthews stated that GVSU cautions the Board on allowing K12 to defer payments to them. The board has already heard from the auditor concerning this issue. It was agreed that the board should seek the opinion of an independent accountant. Motion by: Director Marlow moved that the Board direct the Board Attorney to research the issue before the board and give his legal opinion and recommendation to the Board at the December meeting, and that the Board Treasurer seek advice from an accounting perspective regarding the day terms payable, as they relate to sound business practices. Approval: The motion that the Board direct the Board Attorney to research the issue before the board and give his legal opinion and recommendation to the Board at the December meeting, and that the Board Treasurer seek advice from an accounting perspective regarding the day terms payable, as they relate to sound business practices was unanimous. 8. Performance Standards - detail discussion a. GVSU Standards - where does MVCA stand Dan Matthews reported that he had a meeting w/rob Kimball on how our students are performing. They agreed to re-work the data and calculations in order to give a more accurate report in the context ofthe school's unique enrollment situation. GVSU has agreed to only use the statistics from the tests of students who have been enrolled at MVCA during the previous year. GVSU will request that MVCA add the NWEA/MAP testing to its repertoire when an online version is developed. K12 has agreed to help NWEA in this area. Dan Matthews will present the Contract Performance Review for MVCA next month which will contain the new calculations. Ram Ravikumar, GVSU statistician, will be working on this. b. MVCA Board - Goals and Standards This item was not addressed during the meeting. c. MVCA Academic and Operations Performance Goals This item was not addressed during the meeting. d. K12 Standards and expectations This item was not addressed during the meeting. e. MVCA Strategic Plan f. Technology Plan - Stephanie Hargens reported that the MVCA Plan is a 3 year document which has been updated from its original version and needs board approval in order to be placed in the GVSU CSOCompliance Cabinet. There was concern by some board members that they had not been able to adequately review the revisions to the Technology Plan because of the delayed arrival of the board packet containing the document. Motion by: Director Marlow moved that the Board table their approval of the Technology Plan revisions until the December meeting. Approval: The motion to table the approval of the the Technology Plan revisions until the December meeting was unanimous

3 9. GVSUAdmission Policy Change Stephanie Hargens reported on the changes to the policy which were marked in the document and reported on one change recently approved by the board attorney which did not appear in the document. There was concern by some board members that they had not been able to adequately review the proposed policy change because of the delayed arrival of the board packet containing the document. Motion by: Director Marlow moved that the Board table their approval on the admission policy change until the December meeting, but that the document be given to the GVSU Charter School Office to begin their legal review. Approval: The motion to table the approval on the admission policy change until the December Meeting, but that the document be given to the GVSU CSOto begin their legal review was unanimous 10. Detroit Center Zach Wasilew presented his report on the search for a location for the Detroit Learning Center. A new commercial real estate agent, Detroit native Myrna Burroughs of CB Richard Ellis has been chosen by K12 to replace Jones, Lang, LaSalle. The two market area opportunities currently being considered are within a half mile to one mile radius of a transit center in Southfield and one in downtown Detroit. Zach's plan is to come to the December meeting with a recommendation for a site. GVSU will need the recommendation by January 8, K12 wants to do a presentation in January on the marketing plans. It should be pointed out that any upfront money, such as for an architect, environmental engineers, etc. will be lost if the board doesn't follow through with the chosen site (see item 5 in board criteria). The board draft criteria are; 1. K12 shall not fail to have a Detroit area learning center will be in operation by September 1, K12 shall not enter into any agreement between the school and the landlord that exceeds MVCA's approved budget. 3. The learning center will serve Detroit area students in grades Director Bender will present to the Board reports on crime and gang related issues for each proposed location. 5. MVCA will provide up to $10,000 for costs associated with the site (due diligence and the like). 6. K12, together with its broker, will not fail to provide the Board with a comparison of 3 possible sites and K12's recommendation. 7. K12 will not fail to provide a cost analysis and a multi-year budget forecast. 8. K12 will not fail to provide a marketing projection for the Board. 9. K12 will not fail to ensure that it evaluates any relationship between any parties involved in the transaction that could give rise to a conflict of interest. Stephanie Hargens recommended that Item ion the draft criteria be removed on the advice of board consultant, Dr. Brian Carpenter, as a possible violation of the board's BMD policy. Motion by: Director Marlow moved that the Board approve the parameters for the Detroit-area Facility, with the exclusion of item #1. Approval: The motion that the Board approve the parameters for the Detroit-area Facility, with the exclusion of item #1 was unanimous.

4 11. Annual Calendar Director Marlow reported that she and Director Foster have compiled an informal draft of the monthly Annual Calendar which includes annual reviews of all GVSU required recommendations and deadline approvals for all reports, etc. on the Master Calendar of Reporting Requirements and any pertinent approvals in the Ongoing Reporting Requirements and the Calendar of Additional Reporting Requirements and Critical Dates. These documents were supplied by Alyson Poe-Murphy at GVSU CSO. Stephanie Hargens and Susan Brown have also provided vital information. The calendar can be modified when needed. In addition, a quarterly review by the Board ofthe transparency mitten information and other documents required by Mllaw has been included along with review of the GVSU Contract Performance, MEAP scores, ACT/MME scores and Scantron Performance Test scores. The review of the MAP scores should be included when the board finds out the score release date. 12. Policy Governance Ann Vanderlaan reported on two additional policies. a. Student Assault on Staff Policy is still being written. Ann will have the finished policy for the December meeting. b. Board Reimbursement Policy is completed and was reviewed Motion by: Director Marlow moved that the Board approve the Board Reimbursement Policy Approval: The motion to approve the Board Reimbursement Policy was unanimous c. Stephanie Hargens reported on to the board on a violation of Executive Limitations Policy #3h. d. Policy Relating to Board Member Attendance Policy was briefly discussed. Ann Vanderlaan, acting as board attorney, stated that she had written the policy based on some recommendations from Director Marlow and also in keeping with state and federal statutes such as ADA, etc. so that the board's policy would not violate any anti-discrimination laws. Director Marlow stated that the board was being asked to discuss the policy at the November meeting and vote on it at the December meeting at the request of Dan Matthews. If passed, this motion will be contained in the Policy Governance Manual as Policy GP #4a. e. Motion regarding Board Agenda Meeting GP#4a.l. f. Motion regarding Draft Agenda Distribution GP#4a.2. g. Motion regarding Board Agenda Packet Distribution GP#4a.3. h. Motion regarding Distribution of Communication GP#4a.4.

5 Discussion followed on items e, f, g, h. It was noted that these items had been tabled from the previous meeting due to time constraints. It was agreed that these additional policies needed to be nested into the board's existing governance policies because they are relevant to the Board's efficiency and effectiveness going forward. Director Bender asked it in the interest of time, the other board members present were willing to put these four individual motions into one motion and vote. The board members agreed. Motion by: Director Marlow moved to approve a motion that the CGO will conduct a Board Agenda Meeting within 7 working days of the previous meeting to include management, when possible the Vice-President, and input from the Secretary, either written, in person or via conference; that the ego distribute a draft agenda to all Board members, management, GVSU, the board attorney and other interested parties within 3 working days of the agenda meeting; that the Board agenda packet with coversheets and all pertinent information be prepared and that it be sent by the ego to all Board members, management, GVSU and the board attorney 5 working days prior to the regular Board meeting, if a legal holiday occurs within the 5 working day period, that day(s) shall not be included as part of the 5 working days, and that the day of the board meeting shall not be included as part of the 5 working days; that communication from management or the authorizer to the ego designated as intended for all board members be distributed within 24 hours during the work week or on the following Monday if sent on a weekend. Approval: The motion that the ego will conduct a Board Agenda Meeting within 7 working days of the previous meeting to include management, when possible the Vice-President, and input from the Secretary, either written, in person or via conference; that the CGOdistribute a draft agenda to all Board members, management, GVSU, the board attorney and other interested parties within 3 working days of the agenda meeting; that the Board agenda packet with coversheets and all pertinent information be prepared and that it be sent by the CGO to all Board members, management, GVSU and the board attorney 5 working days prior to the regular Board meeting, if a legal holiday occurs within the 5 working day period, that day(s) shall not be included as part ofthe 5 working days, and that the day of the board meeting shall not be included as part of the 5 working days; that communication from management or the authorizer to the CGO designated as intended for all board members be distributed within 24 hours during the work week or on the following Monday if sent on a weekend was unanimous. 13. New Business The scheduled December meeting date needs to be changed (12/26/2012) because it is doubtful there would be a quorum. Motion by: Director Tolle moved that a Special Meeting be called for 12/19/2012 at 1O:00AM in place of the scheduled 12/26/2012 meeting. Approval: The motion to call a Special Meeting on 12/19/2012 at 10:00AM in place of the scheduled meeting on 12/26/2012 was unanimous Director Marlow asked to be recognized for New Business, at which time she gave her letter of resignation from the MVCA Board, effective immediately, to Dan Matthews, GVSU representative in accordance with the Charter. He accepted the resignation on behalf of the Director of the Charter School Office. A duplicate letter was also given to Director Tolle, the

6 Board Secretary, in accordance with Robert's Rules of Order, which has been adopted by the board. 14. Public Comments None 15. Adjournment President Bender adjourned the meeting at 12:10 P.M. The undersigned duly qualified and acting Secretary of the Board of Directors of the Michigan Virtual Charter Academy, hereby certifies that the foregoing is a true and complete copy of a resolution adopted by the Board at a regular meeting held on November 28, 2012, the original of which is a part of the Board's minutes and further certifies that a notice of the meeting was given to the public pursuant to the provisions of the Open Meetings Act, 1976 PA 267, as amended. Individuals with a disability who need accommodation for participation in this meeting should contact Jon Robinson at (517) in odvance of the meeting to request assistance. Minutes available at: Michigan Virtual Charter Academy, 678 Front Avenue NW, Suite 190, Grand Rapids, M149504, and on the Michigan Virtual Academy website,

Michigan Virtual Charter Academy

Michigan Virtual Charter Academy Michigan Virtual Charter Academy Special Meeting and Workshop Minutes October 29,2012 4:00 P.M. Clark Hill Law Offices 151 S. Old Woodward Ave., Suite 200 Birmingham, MI 48009 And via conference call at:

More information

Michigan Virtual Charter Academy Minutes of March 27, :00 PM

Michigan Virtual Charter Academy Minutes of March 27, :00 PM Michigan Virtual Charter Academy Minutes of March 27, 2013 5:00 PM 150 Old Woodward Ave, Suite 200 Birmingham, Michigan, 48009 The meeting of the Michigan Virtual Charter Academy Board of Directors was

More information

Michigan Virtual Charter Academy

Michigan Virtual Charter Academy Michigan Virtual Charter Academy Regular Meeting Agenda Monday, January 25, 2016 6:00 P.M. Grand Valley Conference Hall 163 Madison Ave. Detroit, MI If unable to attend in person, you can participate via

More information

MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The third meeting in 2015 of the Board of Trustees of Grand Valley State University was held on the 2nd Floor, Russel

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:35 p.m. MDT with a quorum of the Directors

More information

Constitution and By-Laws Of the GAS SECTION, GEORGIA MUNICIPAL ASSOCIATION

Constitution and By-Laws Of the GAS SECTION, GEORGIA MUNICIPAL ASSOCIATION Constitution and By-Laws Of the GAS SECTION, GEORGIA MUNICIPAL ASSOCIATION ARTICLE I This organization shall be known as Gas Section, Georgia Municipal Association. ARTICLE II The purpose of this organization

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

June 29, 4:15pm AGENDA 1) 2) 3) 4) a) Approval of Minutes from the May 25, 2016 Board Meeting

June 29, 4:15pm AGENDA 1) 2) 3) 4) a) Approval of Minutes from the May 25, 2016 Board Meeting Highpoint Virtual Academy NOTICE OF REGULAR MEETING OF THE BOARD OF DIRECTORS June 29, 2016 @ 4:15pm Board meeting to be held at: 581 S Clark St, Mesick, MI 49668 And via conference call # 888.824.5783

More information

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE ARTICLE I ORGANIZATION Section 1.01 Name. The name of the entity is Lower Rio Grande Valley TPDES Stormwater Task Force (Task Force). The official

More information

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014 Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Meeting May 8,2014 STRATEGIC MEETING (Retreat) Call to Order The strategic meeting

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

More information

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. Amended & Adopted May 22, 2017 Table of Contents ARTICLE I... 1 Identity... 1 Section 1. Declaration... 1 Section 2. Terms... 1 Section 3. Principal

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1 NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1 The Board of Directors of Dickinson Management District No. 1 will hold a regular meeting on Thursday, April 13, 2017, at 6:00 p.m., in Conference

More information

Future Business Leaders of America Tennessee State Chapter Bylaws

Future Business Leaders of America Tennessee State Chapter Bylaws Future Business Leaders of America Tennessee State Chapter Bylaws Page 1 ARTICLE I Name Future Business Leaders of America Tennessee State Chapter Bylaws The name of this chapter of FBLA-PBL, Inc. shall

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

Associated Students, Incorporated of ASI BYLAWS

Associated Students, Incorporated of ASI BYLAWS Associated Students, Incorporated of California Polytechnic State University at San Luis Obispo 1. General Provisions ASI BYLAWS 1.1. Name of Corporation. The name of the corporation is Associated Students,

More information

6 Club Constitution for Clubs of Toastmasters International

6 Club Constitution for Clubs of Toastmasters International FORM 6 Club Constitution for Clubs of Toastmasters International (As Amended August 24, 2013) Certificate of Club Adoption The undersigned, being the validly elected and duly acting president and secretary

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY DATE: December 20, 2017 TO: FROM: SUBJECT: Energy Council Wendy Sommer, Executive Director Changes to Energy Council Rules of Procedure SUMMARY Staff has reviewed the Energy Council Rules of Procedure

More information

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, :30 AM

Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, :30 AM Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, 2015 9:30 AM Board Members Present K12 Staff Present Media Present Chris Withrow, Chairman, Marjorie

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Acacia Park CSO Drain 2. Birmingham CSO Drain 3. Bloomfield Village CSO Drain 4. Clinton River Water Resource Recovery Facility 5. George

More information

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks PRESIDENT: JOSEPH J. KAVANAGH, MMC City of Margate (954) 935-5327 jkavanagh@margatefl.com VICE-PRESIDENT: JENNIFER L. JOHNSON, CMC City of Parkland (954) 757-4132 jjohnson@cityofparkland.org Section 1.

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Inboard Meeting June 18, 2015

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Inboard Meeting June 18, 2015 AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC. 2015 Inboard Meeting June 18, 2015 AANR-East President Gloria Waryas called the 2015 Inboard Meeting to order at 9:20 A.M. on Thursday, June

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m.

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m. MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on November 20, 2018 in the conference room of the administrative building

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

SCHOOL BOARD BUSINESS MEETING 5000 South 116 th Street, Greenfield, WI Community/Board Room Monday, July 24, :30pm AGENDA

SCHOOL BOARD BUSINESS MEETING 5000 South 116 th Street, Greenfield, WI Community/Board Room Monday, July 24, :30pm AGENDA SCHOOL BOARD BUSINESS MEETING 5000 South 116 th Street, Greenfield, WI 53228 Community/Board Room Monday, July 24, 2017 6:30pm AGENDA 1. Call to Order, Verify Compliance with Open Meetings Law Notification,

More information

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting PREFACE 2 ARTICLE 1: ORGANIZATION 2 ARTICLE 2: CHAPTER RELATIONSHIP TO OTHER INSTITUTE ORGANIZATIONS 5 ARTICLE 3: MEMBERSHIP 5 ARTICLE 4: CHAPTER MEETINGS 9 ARTICLE 5: THE BOARD OF DIRECTORS 11 ARTICLE

More information

By-Laws of the Michigan Alpine Competition Council

By-Laws of the Michigan Alpine Competition Council By-Laws of the Michigan Alpine Competition Council December 2912, 20162018 Article 1. Meetings of the Board of Directors... 1 Section 1. Order of Business...1 Section 2. Team Representatives...1 Section

More information

MERRIMACK VALLEY PADDLERS CHARTER & BY-LAWS

MERRIMACK VALLEY PADDLERS CHARTER & BY-LAWS CHARTER ARTICLE I NAME The name of this organization is the Merrimack Valley Paddlers. ARTICLE II PURPOSE Section 4. Section 5. To gather people together for the purpose of taking paddling trips. (For

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013

Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013 Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013 I PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:30 p.m. MDT with a quorum of the Directors. The

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

Black Lake Special District

Black Lake Special District Black Lake Special District Black Lake Special District Regular Meeting Monday, November 19 6:15 pm 2102 Carriage Drive Bldg E Olympia 1. Call to Order 2. Roll Call 3. Approval of Agenda 4. Public Communication

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26 Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Open Meeting Minutes

More information

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7)

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) Date of Approval: 4 May 2015 1 Electric Machinery Committee Working Groups Policies

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

Multicultural Greek Council Iowa State University. Constitution & Bylaws

Multicultural Greek Council Iowa State University. Constitution & Bylaws Multicultural Greek Council Iowa State University Constitution & Bylaws Current as of September 17, 2015 INDEX COUNCIL CONSTITUTION...- 3 - PREAMBLE:...- 3 - ARTICLE 1: NAME...- 3 - ARTICLE 2: VISION STATEMENT...-

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK As amended February 1978, December 1979, May 1983, May 1996, and October 2015 CONSTITUTION SECTION 1. GENERAL ORGANIZATION Article 1. This Society

More information

AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS. April 19, Teleconference & BBC

AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS. April 19, Teleconference & BBC AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS April 19, 2016 Teleconference & BBC @ 1965 S. Eagle Road, Suite 190 Meridian, Idaho 83642 7:30pm (MDT) INSTRUCTIONS FOR

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, 2009 375 Yoder Ave, Avon, CO The order of items may be adjusted during the meeting. Upcoming Key Dates: Next BOD Meting TBD because

More information

A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING

A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING, Presiding Thursday, November 20, 2014-5:30p.m. Intermediate Campus Conference Room A regular meeting of the Board of Directors

More information

Board Vacancies General Employees Pension Board

Board Vacancies General Employees Pension Board Board Vacancies General Employees Pension Board March 8, 2016 Vacancies: 2 Total membership: 8 APPLICANT NAME Carol Himes, Incumbent *Michael Kokol, New Applicant Lewis F. Sarrica, Incumbent QUALIFICATION

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The second meeting in 2012 of the Board of Trustees of Grand Valley State University was held on the 2nd Floor, Eberhard

More information

The North Carolina Democratic Party. Plan of Organization

The North Carolina Democratic Party. Plan of Organization The North Carolina Democratic Party Plan of Organization As Amended August 19, 2017 Address all inquiries to: The North Carolina Democratic Party 220 Hillsborough Street Raleigh, NC 27603 (919) 821-2777

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993)

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993) PREAMBLE BYLAWS OF THE NORTH CENTRAL PENNSYLVANIA SECTION (501) OF ASQ American Society for Quality 611 E. Wisconsin Avenue Milwaukee, WI 53202 SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by

More information

REGULAR MEETING. 1. Call to Order

REGULAR MEETING. 1. Call to Order REGULAR MEETING LANDMARKS & HERITAGE ADVISORY BOARD THURSDAY, DECEMBER 17, 2015 AGENDA Third Floor Executive Conference Room 6000 Main Street SW, Lakewood, WA 98499 6:00 PM 1. Call to Order 2. Meeting

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

The meeting opened with the reciting of the Pledge of Allegiance.

The meeting opened with the reciting of the Pledge of Allegiance. OPENING OF The Copper Country Intermediate School District Board of MEETING Education held its regular monthly meeting on Tuesday, November 21, 11/21/17 2017, at the Intermediate Service Center, 809 Hecla

More information

BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION

BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION July 25, 2004 zone5.ringette.org REVISION HISTORY AS APPROVED - at SAINT ALBERT, ALBERTA on APRIL 16, 1996 UPDATED AND APPROVED - at SPRUCE GROVE, ALBERTA on APRIL

More information

AMENDED BY-LAW NO. 1 Being the General By-Law of. LIFEWATER CANADA (hereinafter referred to as the "Corporation") HEAD OFFICE CORPORATE SEAL

AMENDED BY-LAW NO. 1 Being the General By-Law of. LIFEWATER CANADA (hereinafter referred to as the Corporation) HEAD OFFICE CORPORATE SEAL AMENDED BY-LAW NO. 1 Being the General By-Law of LIFEWATER CANADA (hereinafter referred to as the "Corporation") HEAD OFFICE 1. Head Office. Until changed in accordance with the Canada Not-For-Profit Corporations

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is "Commercial Real Estate Women, Inc.," herein referred to

More information

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes Board of Governors of the Pennsylvania s State System of Higher Education Meeting Minutes 250th Meeting Monday, January 8, 2018 Boardroom, First Floor Administration Building 2986 North Second Street Harrisburg,

More information

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013)

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) Mahopac Golf Club Constitution Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) CONSTITUTION ARTICLE I NAME The name of this club shall be MAHOPAC GOLF

More information

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME

More information

AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND YOUTH

AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND YOUTH TULSA COUNTY PURCHASING DE ARTMENT ~.tv Ic~ DATE: JUNE 15,2016 FROM: LINDA R. DORRELL c:çj~ ~ PURCHASING DIRECTOR TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND

More information

BYLAWS PORTLAND AREA YOUTH SOCCER ASSOCIATION

BYLAWS PORTLAND AREA YOUTH SOCCER ASSOCIATION BYLAWS OF THE PORTLAND AREA YOUTH SOCCER ASSOCIATION October 16, 2018August, 1997 Article One Organization 1. The name of this organization shall be the Portland Area Youth Soccer Association, also referred

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. MT Held at the following location and via teleconference: 4001 Office

More information

IMPASSE RESOLUTION PROCEDURES MANUAL ( ) Pg. 1 of 9

IMPASSE RESOLUTION PROCEDURES MANUAL ( ) Pg. 1 of 9 MASHANTUCKET EMPLOYMENT RIGHTS OFFICE PROCEDURES MANUAL FOR PROCESSING PETITIONS FOR IMPASSE RESOLUTION UNDER THE MASHANTUCKET PEQUOT LABOR RELATIONS LAW 1.0 Introduction 1.0 Introduction 2.0 Filing an

More information

HUNTING RETRIEVER CLUB, INC.

HUNTING RETRIEVER CLUB, INC. HUNTING RETRIEVER CLUB, INC. CONSTITUTION AND BY-LAWS AFFILIATED WITH UNITED KENNEL CLUB, INC. AN INTERNATIONAL ORGANIZATION "Conceived by Hunters for Hunters" HRCNTL\Constitution & By Laws.doc 7/1/2000

More information

P.E.A.C.H. BY-LAWS. Section 3. Membership directory. A yearly membership directory will be printed. Each

P.E.A.C.H. BY-LAWS. Section 3. Membership directory. A yearly membership directory will be printed. Each P.E.A.C.H. BY-LAWS Article I Name The name of the organization shall be Parent Educators of Augusta County Homes, Inc. and designated by the acronym P.E.A.C.H. Article II Purpose Section 1. P.E.A.C.H.

More information

8485 Homestead Dr., Zeeland, MI Lower Level NW Conference Room. Annual Organizational Meeting. Date: Thursday, July 20th, 2017 Time: 4:00 PM

8485 Homestead Dr., Zeeland, MI Lower Level NW Conference Room. Annual Organizational Meeting. Date: Thursday, July 20th, 2017 Time: 4:00 PM MEETING OF THE BOARD OF DIRECTORS AGENDA 8485 Homestead Dr., Zeeland, MI 49464 Lower Level NW Conference Room Annual Organizational Meeting Date: Thursday, July 20th, 2017 Time: 4:00 PM I. ADMINISTRATION

More information

ZONING CHANGE APPLICATION INSTRUCTIONS

ZONING CHANGE APPLICATION INSTRUCTIONS ZONING CHANGE APPLICATION INSTRUCTIONS IN ORDER FOR A ZONING CHANGE APPLICATION TO BE PROCESSED, IT MUST INCLUDE: 1. A completed application form. 2. Maps as described on form #T. Z. 5A 3. A complete and

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, May 18, 2010 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

BYLAWS EAA CHAPTER 1044, INC.

BYLAWS EAA CHAPTER 1044, INC. BYLAWS OF EAA CHAPTER 1044, INC. TABLE OF CONTENTS (page 1 of 1) Article I Organization 1.1. Name.... 1 1.2. Name Change.... 1 Article II Corporation Office 2.1. Known Place of Business. 1 2.2. Change

More information

Chapter Bylaws National Business Honor Society Smithfield High School Chapter

Chapter Bylaws National Business Honor Society Smithfield High School Chapter Chapter Bylaws National Business Honor Society Smithfield High School Chapter ARTICLE I NAME The name of this organization shall be National Business Honor Society Smithfield High School Chapter. ARTICLE

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

2:13-cv SJM-LJM Doc # 12-1 Filed 05/08/13 Pg 1 of 7 Pg ID 36 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

2:13-cv SJM-LJM Doc # 12-1 Filed 05/08/13 Pg 1 of 7 Pg ID 36 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION 2:13-cv-10717-SJM-LJM Doc # 12-1 Filed 05/08/13 Pg 1 of 7 Pg ID 36 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES OF AMERICA, Plaintiff, v. CORRAL OF WESTLAND,

More information

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box 43020 PHOENIX, ARIZONA 85080-3020 APPLICATION TO ENROLL AS A MEMBER SERVICE AREA OF THE CENTRAL ARIZONA

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information