BENNINGTON PUBLIC SCHOOLS DOUGLAS COUNTY SCHOOL DISTRICT NO

Size: px
Start display at page:

Download "BENNINGTON PUBLIC SCHOOLS DOUGLAS COUNTY SCHOOL DISTRICT NO"

Transcription

1 BENNINGTON PUBLIC SCHOOLS DOUGLAS COUNTY SCHOOL DISTRICT NO. 59 BOARD OF EDUCATION REGULAR MEETING JANUARY 11, :00 PM BENNINGTON DISTRICT BOARD ROOM Mission Statement The mission of the Bennington Public Schools is to provide educational opportunities in a safe, caring environment that will prepare all students to meet the challenges of the future. Attendance Taken at 6:02 PM: Present Board Members: Kara Neuverth, Matt Wickham, Darren Updated Attendance: Mark Byars arrived at 6:04 PM. I. Public Forum- No members of the general public were present. II. Call Meeting to Order The January 11, 2016, regular meeting was called to order by Board President Matt Wickham at 6:02 PM. At the beginning of the meeting, President Wickham directed the public to the location of a copy of the Open Meetings Act. II.A. Board reorganization/election of Officers President, Vice President, Treasurer, and Appoint Secretary. On nominations duly made, the following were elected to the positions named: Matt Wickham, President; Darren Siekman, Vice President: Mark Byars, Treasurer; Jodi McCoy was appointed as Board Secretary. II.B. Approve Slate of Officers Motion Passed: Approval of the 2016 School Board slate of Officers as presented passed with a motion by Brad Renter and a second by Dr. Valerie Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren Siekman, Brad Renter and Dr. Valerie II.C. Approved Practices and Procedures Motion Passed: Approval of the 2016 School Board Practices and Procedures as listed: 1. Approval of current board policies and regulations; 2. Depository for School District 59 funds Bank of Bennington; 3. Newspapers of record: Douglas County Post-Gazette, The Daily Record, and Omaha World-Herald; 4. Review School-Sponsored Media Policy ; 5. Adoption of an Order of Business Included in By-Law ; 6. Dissemination of Conflict of Interest Statements to Board Members Policy ; 7. Appoint Superintendent as Representative to ESU #3 Advisory Council Policy ; 8. Designate Superintendent as Authorized Representative for Bennington Public Schools for all State and Federal programs passed with a motion by Matt Wickham and a second by Darren Siekman. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren

2 II.C.1. Approval of Current Board Policies and Regulations Policy # II.C.2. Depository for School District No. 59 Funds- Bank of Bennington Policy # II.C.3. Newspapers of Record: Douglas County Post-Gazette, The Daily Record, Omaha- World Herald II.C.4. Review School-Sponsored Media Policy # II.C.5. Adoption of an Order of Business Included in By-Law Policy # II.C.6. Dissemination of Conflict of Interest Statements to Board Members Policy # II.C.7. Appoint Superintendent as Representative to ESU#3 Advisory Council Policy # II.C.8. Appoint Superintendent as Authorized Representative for Bennington Public Schools for all State and Federal Programs II.D. Appoint 2016 Committee Members Policy # President Matt Wickham reassigned the following members to the current standing committees: Building and Finance Brad Renter, Matt Wickham, Mark Byars. Curriculum Darren Siekman, Kara Neuverth, Dr. Valerie Policy Matt Wickham, Darren Siekman, Dr. Valerie III. Consent Agenda (Note: Items on the consent agenda are considered routine and will be enacted under one motion. There will be no separate discussion of these items at the meeting unless a Board Member requests an item removed from the agenda for separate action.) III.A. Approval of Agenda III.B. Approval of Minutes of the Monday, December 7, 2015, Regular Meeting III.C. Presentation of January Bills for Approval and Payment III.D. Consider Temporary Non-Resident Requests from Melissa and Brian Overton Motion Passed: Motion by Darren Siekman and a second by Mark Byars, to approve the following Consent Agenda items (or as presented). Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren IV. Items Removed From the Consent Agenda for Separate Action There were no items removed from the Consent Agenda. V. Reports V.A. Administrative Reports - Building Principals, Special Services Coordinator, Sarah Ihrig, and Curriculum Director, Dee Hoge, submitted reports to the Board for their review with the opportunity for questions and discussion. Dr. Haack presented his report to the Board with thanks to the Board for the staff breakfast provided on their January 4, 2016 inservice day. Bennington is co-hosting the Phi Delta Kappa meeting on Jan 27th. V.B. Committee Report(s) - Darren Siekman presented Curriculum Committee report. V.C. Lobbyist Report - Dr. Haack reported to the Board discussions regarding Learning Community legislation in which transportation and poverty funding were addressed.

3 V.D. Construction Report - Dr. Haack reviewed five items; land, Bennington Elementary entrance, Middle School progress, warehouse project and auxiliary gym progress. V.E. LCCC Report - Matt Wickham advised LC did not meet in December. V.F. Strategic Planning Update - Strategic Planning Goals 1-3 provided updates to the Board on their continued progress. VI. Unfinished Business VI.A. Review James Dale Security Report - Discussion of the funds approved by the Board in Sept. were for a safety and security audit. The additional funds that were approved by the Board were to further our work with Seven Citadels and work to update our safety protocol documentation. Motion Passed: Motion by Matt Wickham and a second by Darren Siekman, to amend the Securities Audit Agreement with Seven Citadels Consulting for additional cost not to exceed $4, to include services listed under Option #3 of the proposed agreement approved by the Board at the September Regular Meeting. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VI.B. Discuss and Consider Middle School Change Order(s) - There were two change orders that were prepared by DLR Group for the Board's approval. PR #2 and CCR #1 were for newly-discovered manholes and clearing brush and trees away from 168th Street. CCR #1 will be deducted from the costs of constructing a turning lane on 168th Street. Motion Passed: Motion by Darren Siekman and a second by Mark Byars, to approve all items listed in Middle School Change Order PR#2 and CCR#1 at a cost of $19, and $14, respectively. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VI.C. Discussion of and School Calendars Modification of the and school calendars. Motion Passed: Motion by Darren Siekman and a second by Brad Renter to modify the school calendar with a starting date of August 17, 2016, which includes 176 student days and 186 contracted days. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren Motion Passed: The administration has prepared a draft calendar for with similar starts and breaks to Motion to table this item to the February 1, 2016, Regular Board Meeting to allow time for further staff input and review passed with a motion by Darren Siekman and a second by Matt Wickham. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VII. New Business VII.A. Approval of Series 2016 Bonds Ameritas - Mr. Bruce Lefler of Ameritas was present to review the resolution for the issuance of Series 2016 bonds. This is necessary to provide the district additional bond funds to cover costs associated with construction projects approved by voters in May of Motion Passed: Motion by Mark Byars and a second by Dr. Valerie Calderon, to approve the resolution as presented to issue General Obligation School Building Bonds, Series

4 2016, in the principal amount not to exceed $28 million (actual Twenty-eight Million Dollars $28,000,000) on Date TBA, according to their terms. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VII.B. Approve Curriculum and Personnel Proposals - The motion was necessary to act on a Curriculum and Americanism Committee recommendation. The committee recognizes the need to delay further discussion regarding personnel additions until the State of Nebraska has stabilized discussion on state aid. The Curriculum Committee recommended the addition of several teaching positions for the school year and some curriculum modifications necessary to accommodate growth. Estimated costs, $380, Motion Passed: Motion by Dr. Valerie Calderon and a second by Kara Neuverth, to accept the recommendations by the Curriculum and Americanism Committee and administration for the curriculum and personnel modifications and additions as outlined in the December 14, 2015, Curriculum and Americanism Committee Report and pending budget approval. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VII.C. Discuss Cash Flow Report A cash flow projection report for the year has been presented to the Board. Administration reported the District s general fund cash flow is very healthy at this time. Motion Passed: No motion needed, discussion only. VII.D. Accept BEA Negotiating Letter for the School Year - The Board received a letter from Denise Klaus requesting that the BEA represent certified staff in the negotiations. Motion Passed: Motion by Brad Renter, and a second by Mark Byars, to accept the Bennington Education Association (BEA) as the representative for certified staff in negotiations. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VII.D. Bennington Public Schools Foundation Appointments - Debbie Almquist has completed her four-year term and her board position expires January, The Foundation is asking the Board of Education to approve Brad Baumert to serve in Debbie's open board seat, and now name Melissa Freed and Chris Curzon to fill two open seats on the Board. The Foundation Board of Directors is also requesting the Board of Education appoint a school board member to the Foundation's board. Motion Passed: Motion by Matt Wickham and a second by Brad Renter, to appoint Brad Baumert, Chris Curzon and Melissa Freed as members of the Bennington Public School Foundation Board of Directors for a four-year term beginning January, Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren Siekman, Brad Renter, Dr. Valerie Motion Passed: Motion by Matt Wickham and a second by Dr. Valerie Calderon, to appoint Darren Siekman as Board of Education Liaison to the Bennington Public Schools Foundation Board of Directors for a one-year term beginning January, Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren Siekman, Brad Renter, Dr. Valerie

5 VII.F. Approve New State Mileage Reimbursement Rate - The Nebraska Department of Education (Pursuant to State Statute Section ) has changed the mileage reimbursement rate set a year ago (January 1, 2015) for the upcoming year. The new rate will be $ Motion Passed: Motion by Mark Byars and a second by Kara Neuverth, to adopt the state mileage rate for district reimbursement at $0.540 as set forth by the State of Nebraska. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren Siekman, Brad Renter, Dr. Valerie VII.G. District Housing Report - The district housing report for 2015 shows that the district gained 185 homes in the 2015 calendar year with an additional 151 homes under construction in the month of December. The number of houses occupied during the year represents an increase of approximately 18 homes from the 2014 calendar year. The number of homes under construction experienced an increase of 38 homes from the previous year. The number of homes built and occupied in 2015 is the highest number of new homes since Based on past history and conversations with developers/realtors connected to Bennington, our school district will continue to see strong growth in new homes during the 2016 calendar year. Motion Passed: There is no motion required, information item only. VII.H. Personnel VII.H.1. Resignation(s) - Robin (Rob) Hartung has submitted a letter of resignation. Mr. Hartung started at Bennington in the fall of Rob graduated from the University of Nebraska - Lincoln in 1978 and went back to school years later to earn a master's degree in Motion Passed: Motion by Darren Siekman and a second by Brad Renter, to accept the resignation of Rob Hartung from his assignment with regrets and thanks for the years of service to the District. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren Pamela Broderick submitted her letter of resignation after the winter break. Pam is a preschool paraprofessional assigned to Bennington Elementary. She has been employed with Bennington Public Schools for approximately five (5) years. Motion Passed: Motion by Brad Renter and a second by Kara Neuverth, to accept the resignation of Pam Broderick from her assignment with regrets and thanks for the years of service to the District. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VII.H.2. Hiring(s) Administration recommended the hiring of Lisa Knudtson, special education paraprofessional. Motion Passed: Motion by Dr. Valerie Calderon and a second by Mark Byars, to accept the recommendation of the administration and approve the hiring of support staff personnel for the school year pending budget approval and back ground check as presented: Lisa Knudtson 6.5 hours, special education paraprofessional, at Step 1

6 ($10.70) on the classified salary schedule. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren VII.I. Executive Session to Discuss Superintendent Evaluation and Potential Land Acquisition and Negotiations Motion Passed: Motion by Matt Wickham and a second by Darren Siekman, to have the Board go into executive (closed) session at 7:34 PM for the purpose of a strategy session with respect to real estate purchases, employee negotiations and discussing the superintendent evaluation as an executive session is clearly necessary for the protection of the public interest. The Board President called the Board back into open session at 8:03 PM with no action taken. VIII. Time and date of next Regular Meeting February 1, 2016 at 7:00 PM in the Bennington District Board Room. IX. Adjournment Motion Passed: With no further Business, motion to adjourn meeting at 8:03 PM passed with a motion by Matt Wickham and a second by Mark Byars. Voting yes: Mark Byars, Kara Neuverth, Matt Wickham, Darren Jodi McCoy, Board Secretary

DOUGLAS COUNTY WEST COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING Monday, June 15, 2015 at 7:00 PM

DOUGLAS COUNTY WEST COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING Monday, June 15, 2015 at 7:00 PM DOUGLAS COUNTY WEST COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING Monday, June 15, 2015 at 7:00 PM The regular meeting of the Board of Education, District #15, in the County

More information

Regular Board of Directors Meeting February 20, :30 PM Educational Service Unit 7, Oak Room

Regular Board of Directors Meeting February 20, :30 PM Educational Service Unit 7, Oak Room Attendance Taken at 5:33 PM: Present Board Directors: Board Directors: Updated Attendance: was updated to absent at: 6:55 PM was updated to absent at: 6:55 PM was updated to absent at: 6:55 PM was updated

More information

Commission on Accrediting

Commission on Accrediting Commission on Accrediting PROCEDURES, POLICIES, AND BYLAWS of the ATS Commission on Accrediting and the Board of Commissioners TABLE OF CONTENTS Policies and Procedures Related to Membership 1 30 Policy

More information

SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE I: Name, Organization, and Purpose I.A. The name of this organization shall be the Santa Clara County Democratic Central Committee (SCCDCC),

More information

Rationale: This evening's pledge and program will be presented by Ms. Brewer's 2nd Grade class, accompanied by Ms. Carden, from Woodland Elementary.

Rationale: This evening's pledge and program will be presented by Ms. Brewer's 2nd Grade class, accompanied by Ms. Carden, from Woodland Elementary. Oak Ridge Schools Regular Board of Education Meeting Robert J. Smallridge School Administration Building 304 New York Avenue, Oak Ridge, TN September 24, 2018 6:00 PM I. Call to Order II. Pledge of Allegiance

More information

Government in America: People, Politics, and Policy 15th Edition, AP* Edition

Government in America: People, Politics, and Policy 15th Edition, AP* Edition A Correlation of Government in America: People, Politics, and Policy 15th Edition, AP* Edition To the Publisher Questionnaire and Florida Course Standards for Advanced Placement Government: United States

More information

Wayne Community Schools Board of Education Regular Meeting Minutes January 09, 2017

Wayne Community Schools Board of Education Regular Meeting Minutes January 09, 2017 Wayne Community Schools Board of Education Regular Meeting Minutes January 09, 2017 The regular meeting of the Wayne Board of Education was held at the Jr/Sr High School Library, Room 407, Wayne, Nebraska,

More information

University of Southern California Undergraduate Student Government Constitution: Table of Contents

University of Southern California Undergraduate Student Government Constitution: Table of Contents University of Southern California Undergraduate Student Government Constitution: Table of Contents Preamble 3 Purpose Statement 3 Article I: Framework 4 Article II: Executive Officers 4 II.1 Purpose and

More information

Regular Board of Directors Meeting August 17, :00 PM Educational Service Unit 7, Oak Room

Regular Board of Directors Meeting August 17, :00 PM Educational Service Unit 7, Oak Room Attendance Taken at 7:01 PM: Present Board Directors: Joyce Baumert Donald Ellison Terry Fusco Dan Hoesly Doug Kluth Richard Luebbe Jennifer Miller Bob Norvell Doug Pauley Wendy Rahtz Richard Stephens

More information

Colorado School Counselor Association Procedures

Colorado School Counselor Association Procedures Colorado School Counselor Association Procedures TABLE OF CONTENTS I. CSCA BOARD MEMBERS EXPECTATIONS PROCEDURES... 4 I.A. ATTENDANCE AT QUARTERLY BOARD MEETINGS:... 4 I.B. ATTENDANCE AT THE CSCA LEADERSHIP

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

Charlotte, North Carolina December 12, 2017

Charlotte, North Carolina December 12, 2017 0+ Approved by the Charlotte- Mecklenburg Board of Education April 11, 2018 Regular Board Meeting Charlotte, North Carolina December 12, 2017 REGULAR MEETING of the CHARLOTTE-MECKLENBURG BOARD OF EDUCATION

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

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

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

2017 Organizational Meeting

2017 Organizational Meeting The Indian Creek Board of Education held the annual organizational meeting on January 12, 2017 at 5:30 P.M. at the Indian Creek Middle School, Mingo Junction, Ohio. At the December 15, 2016 Business Meeting,

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

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance.

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance. Following are minutes from the annual organizational meeting of the Indian Creek School District for 2012 that was held on January12, 2012. The meeting in its entirety has been recorded on audiotape and

More information

Article I: Name of the Organization I.1 Name The name of the organization shall be the Albemarle County Fire Rescue Advisory Board.

Article I: Name of the Organization I.1 Name The name of the organization shall be the Albemarle County Fire Rescue Advisory Board. 401 McIntire Road, Suite 222 Charlottesville, Virginia 22902-4579 Voice: 434.296.5833 FAX: 434.972.4123 www.acfirerescue.org Article I: Name of the Organization I.1 Name The name of the organization shall

More information

THE BY-LAWS ORANGE COUNTY MODEL ENGINEERS A NON-PROFIT EDUCATIONAL CORPORATION AS AMENDED ON. April 26, 2014

THE BY-LAWS ORANGE COUNTY MODEL ENGINEERS A NON-PROFIT EDUCATIONAL CORPORATION AS AMENDED ON. April 26, 2014 THE BY-LAWS OF THE ORANGE COUNTY MODEL ENGINEERS A NON-PROFIT EDUCATIONAL CORPORATION AS AMENDED ON April 26, 2014 Page 1 2015 O.C.M.E. ORANGE COUNTY MODEL ENGINEERS, established April 30, 1985, is an

More information

Rationale: This evening's pledge and program is being presented by the Oak Ridge Schools Preschool under the direction of Ms. Amy Jeske.

Rationale: This evening's pledge and program is being presented by the Oak Ridge Schools Preschool under the direction of Ms. Amy Jeske. Oak Ridge Schools Regular Board of Education Meeting Robert J. Smallridge School Administration Building 304 New York Avenue, Oak Ridge, TN April 23, 2018 6:00 PM I. Call to Order II. Pledge of Allegiance

More information

ONSLOW COUNTY REPUBLICAN PARTY PLAN OF ORGANIZATION

ONSLOW COUNTY REPUBLICAN PARTY PLAN OF ORGANIZATION ONSLOW COUNTY REPUBLICAN PARTY PREAMBLE PLAN OF ORGANIZATION APPROVED March 04, 2017 We, the members of the Republican Party of Onslow County, dedicated to the sound principles fostered by that Party,

More information

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019. ORGANIZATIONAL MEETING AGENDA 1. Roll Call Mike Young 2. Nomination of President to serve as President during 2019. nominates 3. Closing of Nominations BE IT RESOLVED, that the nominations be closed for

More information

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING Monday, September 14, 2009 7:00 p.m. Regular Meeting A. C. T. Center Board Room 403 South 20 th Street Fairfield, Iowa This

More information

CONSTITUTION of the Administrative Professional Association Western Michigan University as amended and approved by the Active Membership in March 2013

CONSTITUTION of the Administrative Professional Association Western Michigan University as amended and approved by the Active Membership in March 2013 CONSTITUTION of the Administrative Professional Association Western Michigan University as amended and approved by the Active Membership in March 2013 Article I Name of Association The name of this association

More information

Dansville Central School July 12, 2016 APPROVED MINUTES

Dansville Central School July 12, 2016 APPROVED MINUTES ORGANIZATIONAL MEETING OF THE DANSVILLE CENTRAL SCHOOL BOARD OF EDUCATION - Call to Order Roll Call The Organizational Meeting of the Dansville Central School Board of Education was called to order on

More information

JENNINGS COUNTY SCHOOL CORPORATION Regular Board Meeting Central Administration Office Building January 11, 2016

JENNINGS COUNTY SCHOOL CORPORATION Regular Board Meeting Central Administration Office Building January 11, 2016 JENNINGS COUNTY SCHOOL CORPORATION Regular Board Meeting Central Administration Office Building January 11, 2016 Regular Meeting: The Board of School Trustees held its regular meeting in the Board Room

More information

Summary of Changes to the By-laws and Faculty/Administration Manual since editions. September 10, Changes to Faculty By-Laws

Summary of Changes to the By-laws and Faculty/Administration Manual since editions. September 10, Changes to Faculty By-Laws Summary of Changes to the By-laws and Faculty/Administration Manual since 2015-16 editions September 10, 2016 Changes to Faculty By-Laws Article IV, Section 2, Faculty Senate - Composition and Election:

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

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

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL Date Wednesday, January 4, 2017 Time 6:30 pm Location Indianola I. Call the Meeting to Order by

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m.

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m. William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m. Minutes (Unapproved) I. Call to Order The Regular Meeting

More information

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

More information

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR This Employment Contract is by and between the TOWNSHIP BOARD OF EDUCATION ("BOARD") and MELISSA

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

Association of Outdoor Recreation and Education

Association of Outdoor Recreation and Education Association of Outdoor Recreation and Education Bylaws of the Association of Outdoor Recreation and Education (AORE) Revised: November 3, 2017 Article I Name The name of this association is the Association

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

William S. Hart Union High School District Special Meeting of the William S. Hart Joint School Financing Authority June 13, :15 PM

William S. Hart Union High School District Special Meeting of the William S. Hart Joint School Financing Authority June 13, :15 PM William S. Hart Union High School District Special Meeting of the William S. Hart Joint School Financing Authority June 13, 2018 5:15 PM Minutes (Unapproved) I. Call to Order The Special Meeting of the

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Overmountain Victory Trail Association, Inc. Referred to commonly and in these bylaws as OVTA.

More information

Pendleton County Schools Board of Education Regular Meeting December 17, :00 PM Sharp Middle School - District Training Room

Pendleton County Schools Board of Education Regular Meeting December 17, :00 PM Sharp Middle School - District Training Room 332 Attendance Taken at 7:03 PM: Pendleton County Schools Board of Education Regular Meeting December 17, 2015 7:00 PM Sharp Middle School - District Present Board Members: Ms. Jolieen Bertram Ms. Cheri

More information

Site Visit. DATE: Thursday, January 31, 2019

Site Visit. DATE: Thursday, January 31, 2019 Site Visit DATE: Thursday, January 31, 2019 PACIFIC GROVE UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Trustees. John Paff, President Brian Swanson, Clerk Debbie Crandell Cristy Dawson Jon

More information

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President.

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President. 6:30 A.M. - BUDGET HEARING - All requirements of Section 121:22 of the Ohio Revised Code and Implementing Rules adopted by the Board were complied with for this meeting. 6:45 A.M. - ORGANIZATIONAL MEETING

More information

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M.

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M. ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION Administration Building January 10, 2012 7:00 P.M. 1.0 CALL TO ORDER 2.0 PLEDGE OF ALLEGIANCE 3.0 ROLL CALL Members Present: Mrs.

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

Pendleton County Schools Board of Education Regular Meeting August 17, :00 PM District Training Room Sharp Middle School

Pendleton County Schools Board of Education Regular Meeting August 17, :00 PM District Training Room Sharp Middle School Attendance Taken at 6:01 PM: Present Board Members: Dr. Shawn Nordheim Ms. Jolieen Bertram Mr. Elmer Utz Ms. Cheri Griffin Mrs. Karen Delaney Pendleton County Schools Board of Education Regular Meeting

More information

AGENDA AND ORDER OF BUSINESS

AGENDA AND ORDER OF BUSINESS DATE: Thursday, April 25, 2019 PACIFIC GROVE UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Trustees. John Paff, President Brian Swanson, Clerk Debbie Crandell Cristy Dawson Jon Walton Parker

More information

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education

More information

Pendleton County Schools Board of Education Special Meeting October 27, :00 PM Sharp Middle School District Training Room

Pendleton County Schools Board of Education Special Meeting October 27, :00 PM Sharp Middle School District Training Room Attendance Taken at 7:08 PM: Present Board Members: Ms. Jolieen Bertram Ms. Cheri Griffin Dr. Shawn Nordheim Mr. Tony Spence Mr. Elmer Utz Avery Booth, Student Representative Pendleton County Schools Board

More information

Case 1:12-cv DLC Document 89-2 Filed 08/03/12 Page 1 of 20 EXHIBIT 2

Case 1:12-cv DLC Document 89-2 Filed 08/03/12 Page 1 of 20 EXHIBIT 2 Case 1:12-cv-02826-DLC Document 89-2 Filed 08/03/12 Page 1 of 20 EXHIBIT 2 Case 1:12-cv-02826-DLC Document 89-2 Filed 08/03/12 Page 2 of 20 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW

More information

Adena High School Alumni Association

Adena High School Alumni Association Adena High School Alumni Association Constitution & Bylaws Constitution adopted September 8, 2015 by the Board of Directors to be presented to membership June 4, 2016 for ratification Bylaws adopted September

More information

WYCKOFF SCHOOL DISTRICT. AGENDA FOR REGULAR BUSINESS MEETING January 22, 2018

WYCKOFF SCHOOL DISTRICT. AGENDA FOR REGULAR BUSINESS MEETING January 22, 2018 WYCKOFF SCHOOL DISTRICT 241 MORSE AVENUE WYCKOFF, NEW JERSEY 07481 WWW.WYCKOFFPS.ORG January 19, 2018 This is a formal notification that a Regular Business Meeting of the Board of Education of the Township

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

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

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA MONDAY, JANUARY 7, 2019 7:00 P.M. ORGANIZATIONAL MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

The Johns Hopkins University Student Nurses Association Bylaws Updated June Reasons for Being

The Johns Hopkins University Student Nurses Association Bylaws Updated June Reasons for Being The Johns Hopkins University Student Nurses Association Bylaws Updated June 2016 Preamble: Reasons for Being We, students of nursing, believe there is a common need to organize, to represent ourselves

More information

JOHN ADAMS ELEMENTARY BYLAWS

JOHN ADAMS ELEMENTARY BYLAWS JOHN ADAMS ELEMENTARY BYLAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: ARTICLE V: ARTICLE VI: ARTICLE VII: ARTICLE VIII: ARTICLE IX: ARTICLE X: ARTICLE XI: ARTICLE XII: NAME PURPOSE STATEMENT POLICIES

More information

ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME ARTICLE II PURPOSE

ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME ARTICLE II PURPOSE ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME The name of this organization shall be the Mu Kappa Omega Chapter of ALPHA KAPPA ALPHA SORORITY,

More information

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

More information

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm Montague Board of Education Meeting 6:00 pm I. The Secretary shall call the meeting to order. II. Flag Salute III. Mission Statement The mission of the Montague School District is to provide the best educational

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

BY-LAWS OF LINCOLN COUNTRY CLUB

BY-LAWS OF LINCOLN COUNTRY CLUB BY-LAWS OF LINCOLN COUNTRY CLUB ARTICLE I. MEMBERSHIP SECTION 1 Membership in Lincoln Country Club shall be divided into the following classes: Individual A, Individual B, Family, Junior, Social, Senior

More information

1 2 CONSTITUTION 3 of the 4 DOUGLAS COUNTY DEMOCRATIC PARTY ARTICLE I - NAME 8 9 The Douglas County Democratic Party is established on behalf

1 2 CONSTITUTION 3 of the 4 DOUGLAS COUNTY DEMOCRATIC PARTY ARTICLE I - NAME 8 9 The Douglas County Democratic Party is established on behalf 1 2 CONSTITUTION 3 of the 4 DOUGLAS COUNTY DEMOCRATIC PARTY 5 6 7 ARTICLE I - NAME 8 9 The Douglas County Democratic Party is established on behalf of all citizens registered as Democrats in 10 Douglas

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

More information

TO: School Board Members FROM: Douglas W. Sullivan, Superintendent SUBJECT: Agenda Background DATE: July 17, 2017

TO: School Board Members FROM: Douglas W. Sullivan, Superintendent SUBJECT: Agenda Background DATE: July 17, 2017 TO: School Board Members FROM: Douglas W. Sullivan, Superintendent SUBJECT: Agenda Background DATE: July 17, 2017 I. Call to Order President Ricks will call the meeting to order. II. III. IV. Election

More information

KENSTON BOARD OF EDUCATION

KENSTON BOARD OF EDUCATION KENSTON BOARD OF EDUCATION Regular Meeting January 5, 2015 7:00 p.m. Timmons Elementary School Multi-Purpose Room The Mission: is for each student to achieve individual academic excellence, and to maximize

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

More information

BY-LAWS. of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, Amended November 20, 1987

BY-LAWS. of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, Amended November 20, 1987 BY-LAWS of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, 1984 Amended November 20, 1987 Amended January 23, 2002 Amended October 20, 2005 Amended October 14,

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; we, the duly elected directors of Sun City Home

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015) THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. ARTICLE I TITLE CONSTITUTION AND BY-LAWS (Revised January, 2015) The name of this organization that represents homeowners within this senior residential

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

Oregon Public Health Association Bylaws Amended October 2016

Oregon Public Health Association Bylaws Amended October 2016 Oregon Public Health Association Bylaws Amended October 2016 ARTICLE I NAME AND CORPORATE OFFICES The name of this corporation is "OREGON PUBLIC HEALTH ASSOCIATION, INCORPORATED," hereafter referred to

More information

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE The name of the Association shall be the American Association of Anatomists, Inc., hereinafter

More information

CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS

CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS ARTICLE I - NAME This organization shall be known as the Arkansas Association of Extension 4-H Agents. Its existence will be perpetual. It shall

More information

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 8:00 P.M. Convene Annual Organizational Meeting ANNUAL ORGANIZATIONAL MEETING AGENDA 1. Call to Order Superintendent

More information

UNIVERSITY OF CENTRAL FLORIDA STUDENT NURSES ASSOCIATION ORLANDO

UNIVERSITY OF CENTRAL FLORIDA STUDENT NURSES ASSOCIATION ORLANDO UNIVERSITY OF CENTRAL FLORIDA STUDENT NURSES ASSOCIATION ORLANDO 2018-2019 TABLE OF CONTENTS ARTICLE I NAME 3 ARTICLE II PURPOSE AND FUNCTIONS 3 ARTICLE III MEMBERS 4 ARTICLE IV OFFICERS QUALIFICATIONS

More information

CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION OF THE DEPARTMENT OF COMMUNICATION Established December 2, 2009

CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION OF THE DEPARTMENT OF COMMUNICATION Established December 2, 2009 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION OF THE DEPARTMENT OF COMMUNICATION Established December 2, 2009 Preamble: The purpose of the (GSA) of the Department of Communication shall be to represent

More information

CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE

CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE Article I Name The name of this non-profit organization shall be the Chicago Area Chapter of the American Association

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBERS WILL TAKE PLACE IN THE

More information

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m. CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, 2019 6:00 p.m. District Mission Statement: Exceeding Expectations The

More information

INTERNATIONAL SOCIETY FOR EDUCATIONAL BIOGRAPHY CONSTITUTION. Article I -- Name and Purposes

INTERNATIONAL SOCIETY FOR EDUCATIONAL BIOGRAPHY CONSTITUTION. Article I -- Name and Purposes INTERNATIONAL SOCIETY FOR EDUCATIONAL BIOGRAPHY CONSTITUTION Article I -- Name and Purposes The name of the organization shall be the International Society for Educational Biography. (Hereafter referred

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

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

ALFA ROMEO OWNERS CLUB

ALFA ROMEO OWNERS CLUB ALFA ROMEO OWNERS CLUB (An Illinois Not-For-Profit Corporation) BY-LAWS I. PURPOSES The purposes of this Club are to foster, encourage, and promote among owners and followers of Alfa Romeo automobiles,

More information

Bylaws of The Tall Bearded Iris Society

Bylaws of The Tall Bearded Iris Society Bylaws of The Tall Bearded Iris Society Approved by the Membership 6/1/2016 Article I - Name BYLAWS The name of this, not for profit, organization shall be THE TALL BEARDED IRIS SOCIETY, hereinafter referred

More information

By-Laws Fitchburg Education Association Approved

By-Laws Fitchburg Education Association Approved By-Laws Fitchburg Education Association Approved 4-6-11 ARTICLE I ASSOCIATION NAMES The name of the Association shall be the Fitchburg Education Association, hereinafter referred to as The Association

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information