Governing Board of Trustees SPECIAL BOARD MEETING AGENDA Thursday, May 7, 2015 Closed Session will begin at 3:00 PM Open Session will begin at 4:00 PM

Size: px
Start display at page:

Download "Governing Board of Trustees SPECIAL BOARD MEETING AGENDA Thursday, May 7, 2015 Closed Session will begin at 3:00 PM Open Session will begin at 4:00 PM"

Transcription

1 201 6 th Street, Coronado, CA Governing Board of Trustees SPECIAL BOARD MEETING AGENDA Thursday, May 7, 2015 Closed Session will begin at 3:00 PM Open Session will begin at 4:00 PM Ledyard Hakes Dawn Ovrom Lee Pontes Maria Simon Lou Smith Student Board Representative: Lauren McBride Superintendent/Secretary: Jeffrey Felix Recording Secretary: Maria Johnson Times indicated are Anticipated and Serve as Guidelines for Discussion; this meeting will be not be videotaped 1.0 CALL TO ORDER OPEN SESSION... 3: CONVENE TO CLOSED SESSION (Conference Room)... 3: Discussion of Pending Negotiations with ACT and CSEA (Employee Organizations) with Superintendent Felix (Chief Negotiator), per Government Code Superintendent s Public Employee Performance: Evaluation of Superintendent Dr. Felix, Government Code and Board Policy RECONVENE TO OPEN SESSION (Board Room)... 4: Report Any Action Taken in Closed Session (no action is anticipated) 3.2 Pledge to the American Flag 3.3 Approval of the Agenda: Any changes to the agenda must be made at this time 4.0 COMMENTS FROM THE AUDIENCE (Agenda and Non-agenda items)... 4:05 Anyone wishing to address the Board on agenda, non agenda, and/or Closed Session items may do so. Individual speakers will be limited to three minutes. Total public input on any one subject will be limited to twenty minutes, and may be extended at the discretion of the Board President. Comments on an agenda item will be taken when the agenda item is discussed by the Board. Comments on non agenda items will be held before the Consent Motion if there are three yellow cards or less per topic. If there are more than three yellow cards per topic then the comments from the audience will be held until the end of the agenda. 5.0 ACTION ITEMS... 4: Approve the Tentative Agreement between the Association of Coronado Teachers and Coronado Unified School District Adopt New Spanish I and II Foreign Language Textbooks for Coronado High School Adopt Resolution Implementing Certificated Layoff: Terminating Services of Particular Certificated Employees as a Result of Discontinuances and Reductions of Particular Kinds of Certificated Services; Providing Direction To Issue Notifications To Employees Whose Services Are Terminated; and Related Actions Adopt Resolution Regarding the Elimination of Classified Positions: Clerk Typist I; Clerk Typist III; Corresponding Layoff of Classified Employees Accept the Initial Proposal for Negotiations Presented by the California School Employees Association (CSEA) Chapter 386, to the Coronado Unified School District Approve the Third Period Interim Budget State Report for Period Ending April 30,

2 6.0 REPORT... 5: Discuss the Organizational Efficiency and Comparative Staffing Review of the District Office and related Departments report from School Services of California ORGANIZATIONAL BUSINESS... 5: Future Agenda Items/Board Member Comments Set Topics for Upcoming Special Board Meetings: May 28, June 4, and June 11, Upcoming Meetings: Regular Board Meeting, Thursday, May 21, 2015, 4:00 PM 8.0 ADJOURN Special Board Meeting, Thursday, May 28, 2015, 4:00 PM Special Board Meeting, Thursday, June 4, 2015, 4:00 PM Special Board Meeting, Thursday, June 11, 2015, 4:00 PM Regular Board Meeting, Thursday, June 18, 2015, 4:00 PM Regular Board Meeting, Thursday, June 25, 2015, 4:00 PM Individuals who require special accommodation (American Sign Language Interpreter, accessible seating, documentation in accessible formats, etc.) should contact the Superintendent or designee at least two days before the meeting date. In compliance with Government Code section , non exempt writings that are distributed to a majority or all of the Board in advance of a meeting, may be viewed at 201 Sixth Street, Coronado, CA 92118, or at the scheduled meeting. In addition, if you would like a copy of any record related to an item on the agenda, please contact Maria Johnson, Executive Assistant to the Superintendent/Board, at (619) , ext

3 AGENDA May 7, DISTRICT ORGANIZATION AND BOARD OPERATION 5.1 Approve the Tentative Agreement between the Association of Coronado Teachers and Coronado Unified School District (Action) Background Information: Negotiations between representatives of the Association of Coronado Teachers (ACT) and Coronado Unified School District (CUSD) representatives occurred during the school year. Report: ACT and CUSD representatives met during the school year to discuss, clarify, and revise language contained within certain articles in the Agreement between ACT and CUSD. Amendments to eleven articles and two appendices (I, III, IV, VI, XII, XIII, XXII, XVII, XVIII, XX, XXI, Appendix A and B) were tentatively agreed to when negotiations were concluded April 28, These eleven articles and two appendices have been reviewed and ratified by ACT membership. A revised contract will be provided to the Board and ACT membership. The amendments/updates are attached. Financial Impact: The financial impact of the agreement regarding the salary schedule is estimated to be a $449,114 increase in salary and benefits in and an additional $902,557 in , then ongoing. There is a negligible financial impact from the provisions regarding release days for negotiating team members, personal necessity leave, and early retirement benefits, largely dependent upon the extent of the utilization of the new provisions. JPF Superintendent s Recommendation: That the Board Approve the Tentative Agreement between the Association of Coronado Teachers and Coronado Unified School District. Moved Seconded Ayes Noes Absent Abstained Student Page 3 of 33

4 Page 4 of 33

5 Page 5 of 33

6 Page 6 of 33

7 Page 7 of 33

8 Page 8 of 33

9 Page 9 of 33

10 Page 10 of 33

11 Page 11 of 33

12 Page 12 of 33

13 Page 13 of 33

14 Page 14 of 33

15 Page 15 of 33

16 Page 16 of 33

17 Page 17 of 33

18 Page 18 of 33

19 Page 19 of 33

20 Page 20 of 33

21 AGENDA May 7, INSTRUCTIONAL PROGRAMS & STUDENT ACTIVITIES 5.2 Adopt New Spanish I and II Foreign Language Textbooks for Coronado High School (Action) Background Information: Complying with Board Policy , textbooks recommended for adoption by a textbook selection committee will be displayed and available for public inspection at the District Office. The last adoption of instructional materials for Spanish I and II was nine years ago (2006). The current balance of CUSD instructional materials (set-aside in general fund) is $469, to be used for all preschool-grade 12 instructional materials for the foreseeable future; there are no new additional instructional materials funds from the State of California. There is also $260, in Lottery Funds (restricted to purchasing consumable instructional materials). By June 30, 2015 all Common Core Implementation Funds will have been spent (English language arts and mathematics only.) New State adoptions for English Language Arts and Science instructional materials may be considered in 2016 and 2017, respectively. The Foreign Language Department will also be requesting new instructional materials for Spanish and French IV aligned to the new AP/College Board for the Governing Board s consideration. There are no other requests for new secondary textbooks at this time for Report: A textbook selection committee, comprised of teachers from Coronado High School (CHS), reviewed a number of textbooks for Spanish levels I and II. In 2013, the College Board updated the curriculum for these courses, shifting from grammatical accuracy to a holistic approach that recognizes the complex interrelatedness of comprehension and comprehensibility, vocabulary usage, language control, communication strategies, and cultural awareness. The committee did an in-depth review of the following textbooks: Descubre: Lengua y cultura del mundo hispano. Vista Higher Learning. (Spanish 3 is currently using this text.) Avancemos!. Holt McDougal. Español Santillana. Santillana USA Publishing Company. Así se dice!. McGraw-Hill. Qué chévere!. EMC Paradigm. (This is the new edition of the current textbook that is used in levels 1 and 2.) A committee comprised of CHS Spanish teachers Steve Merrill, Maria Gutierrez, and Mia Bertelsen recommends the following textbook for Spanish levels I and II: Descubre: Lengua y cultura del mundo hispano. Vista Higher Learning. Second Edition, Page 21 of 33

22 The committee chose this book because it teaches grammar as a tool in a logical manner and culture is presented in context. It contains a variety of instructional materials that can be used flexibly to design lessons including authentic video clips (i.e. commercials, TV shows, short films), video programs (i.e. Flash cultura, Panorama cultural, and Fotonovela), integrative audio activities, a variety of practice activities (both individual and pair/group), as well as inclusive assessment materials. The textbooks align with the Standards for Foreign Language Learning in the 21st Century, the current California Foreign Language Frameworks, and with the new College Board curriculum framework, including the AP curriculum, and the Common Core State Standards English Language Arts and English Language Development Framework. The department also researched the only available Open Educational Resource (OER) from Georgia Virtual Schools for these courses. The materials lacked flow and had limited grammar practice and vocabulary. It failed to integrate the grammar and vocabulary with the unit s theme. The department is requesting 380 textbooks (print version) for levels I and II to remain in class for student use, the online edition for the students for use mostly at home (380 licenses for six years), and consumables for six years at $ per student for all three components. Total cost for these components is $50, The online version includes browser-based electronic text for online viewing; links to audio, video, and other activities; access to other Supersite resources provided by the publisher; easy navigation with searchable table of contents and page number browsing; single and double page viewing and zooming; and automatically graded activities into teacher gradebook. It is available on ipad or PC devices. Other pricing options include: Ordering the print option alone is not available. The online version and a consumable is $ per student for 6 years, for a total cost of $45, The online version alone is $84.00 per student with access for 6 years for a total cost $31, Six teacher resource Total cost is $2, A committee of Coronado High School parents reviewed this text. Financial Impact: The total cost of 380 print versions, 380 six year online licenses, with six teacher resource kits is $52, before tax and shipping. Funding is available from the instructional materials set-aside in the general fund and the Lottery Fund for consumables. JPF Superintendent s Recommendation: That the Board adopt the new Spanish I and II Foreign Language Textbooks for Coronado High School. Moved Seconded Ayes Noes Absent Abstained Student Page 22 of 33

23 AGENDA May 7, PERSONNEL 5.3 Adopt Resolution Implementing Certificated Layoff: Terminating Services of Particular Certificated Employees As A Result of Discontinuances and Reductions of Particular Kinds of Certificated Services; Providing Direction to Issue Notifications to Employees Whose Services are Terminated; and Related Actions (Action) Background Information: Current financial constraints and uncertainties regarding revenue are insufficient to maintain existing levels of programs and services. Proposal: Due to the financial constraints and uncertainties regarding revenue being insufficient to maintain current levels of programs and services, including particular kinds of certificated services, and reassessment of educational priorities, and it being necessary to commence implementing program changes in a timely fashion within the current structure of the law, it is recommended that for the best interests of the District and the welfare of the schools and the pupils thereof, to act upon Resolution # , previously approved on March 5, 2015, and provide direction to issue notifications to employees whose services are terminated. Such certificated services shall be discontinued and reduced particular kinds of services ( PKS ) and the corresponding number of certificated staff shall be reduced no later than the beginning of the school year (in addition to the release of temporary certificated employees and/or the expiration of their contracts without renewals or re-issuances). Financial Impact: The fiscal impact will be determined by the number of certificated employees rehired given specific site budgets. JPF Superintendent s Recommendation: That the Board adopt Resolution # , Implementing Certificated Layoff: Terminating Services of Particular Certificated Employees as a Result of Discontinuances and Reductions of Particular Kinds of Certificated Services; Providing Direction to Issue Notifications to Employees Whose Services are Terminated; and Related Actions. Moved by Seconded by Ayes Noes Absent Student Page 23 of 33

24 CORONADO UNIFIED SCHOOL DISTRICT Coronado, California RESOLUTION IMPLEMENTING CERTIFICATED LAYOFF: TERMINATING SERVICES OF PARTICULAR CERTIFICATED EMPLOYEES AS A RESULT OF DISCONTINUANCES AND REDUCTIONS OF PARTICULAR KINDS OF CERTIFICATED SERVICES; PROVIDING DIRECTION TO ISSUE NOTIFICATIONS TO EMPLOYEES WHOSE SERVICES ARE TERMINATED; AND RELATED ACTIONS RESOLUTION # On motion of Member, seconded by Member, the following Resolution is adopted: WHEREAS, on March 5, 2015 this Governing Board of the Coronado Unified School District adopted Resolution Number which included, in part, discontinuing and reducing, not later than the beginning of the school year, various certificated services in various amounts as specified and listed in that Resolution; WHEREAS, on or before March 15, 2015, the Superintendent or his designated representative(s) served notice to this Governing Board of his recommendation that the employees named below in this Resolution receive notice (or precautionary notice) that each of their services will not be required for the ensuing school year ( ), pursuant to Education Code sections and 44955; WHEREAS, on or before March 15, 2015, the Superintendent or his designated representative(s) served notices or precautionary notices to the appropriate certificated employees (including those named in this Resolution, below) that it has been recommended that each of their services will not be required for the school year, pursuant to Education Code sections and and informing each of their right to a hearing to determine if there was cause for not reemploying them for the school year and that if you fail to request a hearing on or before that date, your failure to do so shall constitute a waiver of your right to a hearing and your services will accordingly be terminated as indicated above and for the reasons indicated above, without a hearing ; WHEREAS, none of the certificated employees named below filed any request for hearing or Notice of Participation in this matter or otherwise waived their right to a hearing; WHEREAS, the Education Code provides that this Governing Board shall make the final determination as to the sufficiency of the cause and disposition; WHEREAS, Education Code section 44955, subdivision (c), requires Board action regarding, and notifications to, certificated employees who are being laid off, no later than May 14, 2015; Page 24 of 33

25 WHEREAS, the jurisdictional and statutory prerequisites have been satisfied as to the individuals referenced within this Resolution to the extent required by law, sufficient cause exists for the termination of the certificated employees named in this Resolution below, that cause relates to the welfare of the schools and the pupils thereof within the meaning of Education Code section 44949, subdivision (c)(3) to the extent that provision applies, and said cause does not relate to the quality of job performance of any of the employees listed below; WHEREAS, the particular kinds of services to be discontinued and reduced as referenced in Resolution No are determined to be particular kinds of services within the meaning of Education Code section and will be discontinued and reduced within the meaning of Education Code section not later than the beginning of the school year; WHEREAS, the service of no permanent employee (or other employee) is being terminated while any probationary employee, or any other employee with less seniority is being retained to render a service which said permanent employee is certificated and competent to render, within the meaning of Education Code section 44955; the individuals whose employment is being terminated are not certificated and competent (within the meaning of Education Code section and Board Resolution Number ) to render the service being performed by any employee with less seniority who is being retained within the meaning of Education Code section 44955; WHEREAS, various certificated employees were included in the layoff process on a precautionary basis and are continued to be included on a precautionary basis, out of an abundance of caution; and WHEREAS, this Resolution is not intended to and does not grant any named employees included in this Resolution and who continue to be included in this layoff process on a precautionary basis, any rights greater than provided by law, nor to nullify any provisions within each impacted individual s employment contract, nor to supersede any other notice or action by this Board to release or otherwise terminate the services of any impacted individual; WHEREAS, rights to reemployment to those employees entitled to reemployment pursuant to Education Code sections and/or shall be provided to the certificated employees whose services are terminated in whole or in part as a result of this layoff, subject however to the immediately preceding paragraph of this Resolution as related to the certificated employees named in this Resolution; NOW, THEREFORE, BE IT RESOLVED, that all of the above recitals are true and correct; Page 25 of 33

26 BE IT FURTHER RESOLVED, that the employment with Coronado Unified School District of the following employee be and hereby is terminated, effective upon the close of this current school year (i.e., the end of that employee s last working day prior to July 1, 2015) and that this decision is effective immediately: Justine Freeman ( FTE, i.e., all of her employment). BE IT FURTHER RESOLVED, that Justine Freeman be given appropriate notice by the Superintendent or her designee(s) of the termination of her services, with such notice being given on or before May 14, 2015, in the manner prescribed by law; BE IT FURTHER RESOLVED, that reemployment rights be afforded to Justine Freeman in accordance with and to the extent applicable by the Education Code, if and when reemployment is available; BE IT FURTHER RESOLVED, that as to each of the following employees who were notified of the recommendation of layoff on a precautionary basis: KarenMarie Barker Adult Education, fitness instruction; (all of her employment) Jeffrey Gaines Jeanette Price Adult Education, music; 0.15 (all of his employment) Adult Education, ESL 0.10 (all of her employment) Tiffany Bagg Adult Education, program specialist; 0.25 (A) (B) (C) It is confirmed and determined that each is not subject to the certificated layoff process; As a precaution, out of an abundance of caution, and consistent with their being considered on a precautionary basis, this Board continues to treat each on a precautionary basis and accordingly directs each to receive a precautionary notice of layoff; no additional rights not otherwise required by law are granted by this Board decision and action. The employment of each of the above named employees who receive(d) notices on a precautionary basis is terminated effective upon the close of this school year, i.e., the end of the last working day as to each employee on or prior to June 30, 2015; BE IT FURTHER RESOLVED, that these decisions are effective immediately and that the Superintendent or the Superintendent s designee(s) take such actions as are necessary and appropriate to implement these decisions, including at least giving appropriate notices to those certificated employees referenced or listed above of the termination of their services, with those notices being given in the manner prescribed by law. Page 26 of 33

27 IN WITNESS OF the adoption of the foregoing Resolution we, the members present and voting thereon, have hereunto set our hands the 7 th day of May, 2015, at a duly scheduled meeting held in Coronado, San Diego County, California. GOVERNING BOARD OF THE CORONADO UNIFIED SCHOOL DISTRICT Approval: Absent: Dissenting: Abstaining: I, Jeffrey Felix, Superintendent and Secretary to the Governing Board of the Coronado Unified School District of San Diego County, California, do hereby certify that the foregoing is a full, true, and correct copy of a Resolution duly adopted by said Board at a duly scheduled meeting thereof. Date: Superintendent/Secretary to the Governing Board of Coronado Unified School District Page 27 of 33

28 AGENDA May 7, PERSONNEL 5.4 Adopt Resolution Regarding the Elimination of Classified Positions: Clerk Typist I; Clerk Typist III; Corresponding Layoff of Classified Employees (Action) Background Information: The Board of Education of the Coronado Unified School District has determined in evaluating anticipated income and expenditures for the school year that the best interests of this District would be served by the elimination of services being provided in certain classified employee positions and based upon such elimination of services, classified employees will be subject to layoff for lack of work and/or lack of funds within the meaning of Education Code section Proposal: The following classified positions and elimination of services referred to herein is as follows: Clerk Typist I (1) Adult Education Clerk Typist III (1) Adult Education 16 hours per week/10 months 20 hours per week/10 months Financial Impact: The fiscal impact will be determined by the elimination of classified employee positions. JPF Superintendent s Recommendation: That the Board adopt Resolution # , regarding the elimination of Classified Positions: Clerk Typist I; Clerk Typist III; Corresponding Layoff of Classified Employees Moved Seconded Ayes Noes Absent Abstained Student Page 28 of 33

29 CORONADO UNIFIED SCHOOL DISTRICT RESOLUTION REGARDING THE ELIMINATION OF CLASSIFIED POSITIONS: CLERK TYPIST I; CLERK TYPIST III; CORRESPONDING LAYOFF OF CLASSIFIED EMPLOYEES RESOLUTION # On motion of member, seconded by member, the following Resolution is adopted: WHEREAS the Board of Education of the Coronado Unified School District has determined in evaluating anticipated income and expenditures for the school year that the best interests of this School District would be served by the elimination of services being provided in certain classified employee positions and based upon such elimination of services, classified employees will be subject to layoff for lack of work and/or lack of funds within the meaning of Education Code section 45308; WHEREAS the classified positions and elimination of services referred to herein are as follows: POSITION Clerk Typist I Clerk Typist III ELIMINATION One position of 16 hours per week/10 months (Adult Education) One position of 20 hours per week/10 months (Adult Education) NOW THEREFORE, IT IS RESOLVED AND ORDERED BY THE BOARD OF EDUCATION AS FOLLOWS: 1. The above recitals are true and correct. 2. The services being performed in the classified positions set forth hereinabove shall be eliminated and as a result of said action, affected classified employees shall be laid off due to lack of work and/or lack of funds. 3. Said elimination of classified positions shall become effective 60 days after affected employees receive prior notice of layoff. 4. The Superintendent or his designee is directed to give at least 60 days prior written notice of layoff to affected classified employees (considering displacement or bumping rights) as required by the Education Code including sections and 45308, where applicable. Page 29 of 33

30 IN WITNESS of the adoption of the foregoing Resolution, we the members present and voting thereon have set our hands this 7 th day of May, 2015, at Coronado, County of San Diego, California. GOVERNING BOARD OF THE CORONADO UNIFIED SCHOOL DISTRICT Approval: Dissenting: Abstaining: Absent: I, Jeffrey Felix, Superintendent and Secretary to the Board of Education of the Coronado Unified School District of San Diego County, California, do hereby certify that the foregoing is a full, true, and correct copy of a Resolution duly adopted by said Board at a public meeting thereof, at the place and by the vote above stated, which Resolution is on file and of record in the office of said Board. Date: May 7, 2015 Jeffrey P. Felix, Ed.D. Superintendent/Secretary to Board Page 30 of 33

31 AGENDA May 7, DISTRICT ORGANIZATION & BOARD OPERATIONS 5.5 Accept the Initial Proposal for Negotiations Presented by the California School Employees Association (CSEA) Chapter 386, to the Coronado Unified School District (Action) Background Information: In preparation for negotiations, CSEA, Chapter 386, has prepared a proposal to the Coronado Unified School District which is being submitted for negotiations during the school year. This proposal is listed for public comment. Report: CSEA proposes that all portions of the current Agreement remain in full force and effect, except as follows:: Article VI: Hours and Overtime 6.16 Vacation: CSEA desires to negotiate language for the pay out of accrued but unused vacation on an annual basis. Article IX: Salary CSEA desires to negotiate a fair and equitable salary increase of the Classified Salary Schedule- Appendix A. CSEA proposes an increase to the number of longevity steps on the Classified Salary Schedule. CSEA wishes to negotiate a compensation equity clause into Article IX Salary. Financial Impact: No cost for presenting proposals. Final result of negotiations is unknown at this time. JPF Superintendent s Recommendation: That the Board accept the initial proposal for negotiations as presented by the California School Employees Association (CSEA) Chapter 386, to the Coronado Unified School District. Moved Seconded Ayes Noes Absent Abstained Student Page 31 of 33

32 AGENDA May 7, BUSINESS AND FISCAL MANAGEMENT 5.6 Approve the Third Period Interim Budget State Report for Period Ending April 30, 2015 (Action) Background Information: Typically during the fiscal year there are two interim periods to review the budget; the first ending October 31, 2014, and the other ending January 31, At the Second Interim Report for the Coronado Unified School District certified that it will be able to meet its financial obligations for the current fiscal and , but may not be able to meet its financial obligations for the fiscal year. Due to this situation, a Third Interim Report, also known as an End of Year Report, is required to be approved by the Governing Board. A copy of the following report will be provided to the Governing Board under separate cover and will be available on the District website on Tuesday, May 5, SACS Form 01I (the report furnished to the State Department of Education). This report includes a General Fund summary of revenues, expenditures, and changes in fund balance. Financial Impact: See Third Interim Budget State Report (under separate cover). JPF Superintendent s Recommendation: That the Board approve the Third Period Interim Budget State Report for period ending April 30, Moved Seconded Ayes Noes Absent Abstain Student Page 32 of 33

33 AGENDA May 7, BUSINESS AND FISCAL MANAGEMENT 6.1 Discuss the Organizational Efficiency and Comparative Staffing Review of the District Office and related Departments report from School Services of California (Report) Report: The CUSD Governing Board requested that staff obtain a proposal for the conduct of an organizational efficiency and comparative staffing review. The intent of the study was to identify workflow efficiencies and potential classified staff reductions that would lead to increased fiscal prudence with minimal disruption to service provision. The Governing Board approved contracting with School Services of California (SSC) for this study in November, Preliminary information was provided to SSC, and interviews were conducted onsite in January SSC also collected data from nine comparative districts to aid in the analysis of Coronado Unified School District. The report is provided to the Board under separate cover. In a paragraph on numbered Page 2 is a statement that directly addresses the Board s intent in setting up this study: Overall, based upon the staffing data provided from the other districts in this study and in looking at existing workload, we did not find any areas of the District Office where we could recommend staffing reductions. We make recommendations to meet the workload demands by restructuring some of the departments, automating certain functions, and gaining efficiencies, and to augment staff in certain areas in order to provide adequate service levels and/or generate offsetting savings. It is expected that the Governing Board will wish to discuss findings of this report. Financial Impact: There is no financial impact from receiving this report. JPF This report is provided to the Board for information and discussion. Page 33 of 33

TO: BOARD OF EDUCATION ACTION/MAJOR 03/13/03 FROM: JOHN E. DEASY/JOSEPH N. QUARLES/RICK BAGLEY

TO: BOARD OF EDUCATION ACTION/MAJOR 03/13/03 FROM: JOHN E. DEASY/JOSEPH N. QUARLES/RICK BAGLEY TO: BOARD OF EDUCATION ACTION/MAJOR 03/13/03 FROM: JOHN E. DEASY/JOSEPH N. QUARLES/RICK BAGLEY RE: AMEND RESOLUTION NO. 02-24: ANTICIPATED NON-RENEWAL OF CERTIFICATED TEMPORARY CONTRACTS EFFECTIVE JUNE

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM Torrance Unified School District Created: July 14, 2013 at 06:53 PM Regular Meeting of the Board of Education May 06, 2013 Monday, 07:30 PM Torrance Unified School District 2336 Plaza Del Amo Torrance,

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

Rules for the Classified Civil Service of the New York City School Construction Authority

Rules for the Classified Civil Service of the New York City School Construction Authority Rules for the Classified Civil Service of the New York City School Construction Authority Adopted by Resolution June 11, 1991 Amended by Resolution April 26, 1999 Rules for the Classified Civil Service

More information

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 RESOLUTION OF THE GOVERNING BOARD OF THE TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT TO INCREASE STATUTORY SCHOOL FEES IMPOSED ON RESIDENTIAL AND

More information

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda (661) 294-5300 Fax (661) 294-3111 E-mail www.saugususd.org REGULAR MEETING OF THE GOVERNING BOARD Education Center 24930 Avenue Stanford Santa Clarita, California 91355 Tuesday, July 8, 2014 6:00 p.m.

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

New York State Civil Service Commission

New York State Civil Service Commission RULES FOR THE CLASSIFIED CIVIL SERVICE OF ST. LAWRENCE COUNTY APPROVED BY New York State Civil Service Commission REVISED September 15, 2017 TABLE OF CONTENTS PURPOSE AND EFFECT... 3 RULE I... 4 DEFINITIONS...

More information

BROOME COUNTY RULES FOR THE CLASSIFIED CIVIL SERVICE

BROOME COUNTY RULES FOR THE CLASSIFIED CIVIL SERVICE BROOME COUNTY RULES FOR THE CLASSIFIED CIVIL SERVICE Revised by the Broome County Department of Personnel 3/18/2010 Approved by the New York State Civil Service Commission 2/08/2010 RULES FOR THE CLASSIFIED

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION July 1, 2011 - June 30, 2014 INDEX MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008 PLACE TIME CALL TO ORDER RECONVENE PRESENT James Areida Education Support Center, 1305 E. Vine Street, Lodi 6:15 p.m. Call to Order/Closed

More information

NEGOTIATIONS AGREEMENT. PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization

NEGOTIATIONS AGREEMENT. PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization 2017 2018 NEGOTIATIONS AGREEMENT PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization 1 Table of Contents ARTICLE I. PREAMBLE ARTICLE II. PROCEDURE

More information

SURREY TEACHERS' ASSOCIATION. Certificate of Incorporation No.: S CONSTITUTION AND BY-LAWS

SURREY TEACHERS' ASSOCIATION. Certificate of Incorporation No.: S CONSTITUTION AND BY-LAWS SURREY TEACHERS' ASSOCIATION Certificate of CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I - NAME The name of the Association shall be the "SURREY TEACHERS' ASSOCIATION" (hereinafter referred to as "This

More information

DISTRICT GOVERNANCE COUNCIL BYLAWS

DISTRICT GOVERNANCE COUNCIL BYLAWS DISTRICT GOVERNANCE COUNCIL BYLAWS I. PURPOSE A. To provide a forum for strengthening the participation of representative groups to meet, discuss and debate issues of Districtwide concern while acknowledging

More information

CITY OF SIDNEY RULES OF THE CITY COUNCIL

CITY OF SIDNEY RULES OF THE CITY COUNCIL CITY OF SIDNEY RULES OF THE CITY COUNCIL FEBRUARY 2015 Amended by Resolution 3-82 on 1/4/82 Amended by Resolution 10-82 on 4/19/82 Amended by Resolution 75-91 on 8/12/91 Amended by Resolution 38-99 on

More information

RULES FOR CLASSIFIED CIVIL SERVICE TABLE OF CONTENTS

RULES FOR CLASSIFIED CIVIL SERVICE TABLE OF CONTENTS RULES FOR CLASSIFIED CIVIL SERVICE TABLE OF CONTENTS PAGE NO. Purpose and Effect 2 Constitutionality of Rules 3 Excerpts from State Constitution & Civil Service Law Rule I Definitions 4 Rule II Exempt

More information

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m.

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m. Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting 1515 Hotel Circle South, San Diego, CA 92108 1782 La Costa Meadows Dr., Suite 102, San Marcos, CA 92078

More information

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS I. Name of the Committee II. III. IV. Purpose Primary Responsibilities of the P&O

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s)

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s) APPOINTMENTS FROM ELIGIBILITY LISTS Education Code Section(s) 88080. Power of the personnel commission to prescribe, amend and interpret rules. (a) The commission shall prescribe and, amend, and interpret

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 03-1213 RESOLUTION CALLING AN ELECTION FOR VOTER APPROVAL FOR AN EDUCATIONAL PARCEL TAX WHEREAS, the Chabot-Las

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION. 740 LAW AND RULES February 27, LAYOFF AND REEMPLOYMENT Education Code 45298

LOS ANGELES UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION. 740 LAW AND RULES February 27, LAYOFF AND REEMPLOYMENT Education Code 45298 LAW AND RULES February 27, 2013 LAYOFF AND REEMPLOYMENT Education Code 45298 a. A person laid off because of lack of work or lack of funds are eligible to reemployment for a period of 39 months as follows:

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The name of this corporation is STONE CREEK FRANKFORT SUBDIVISION

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

Cold Spring School District Board of Trustees

Cold Spring School District Board of Trustees 1 of 92 Cold Spring School District Board of Trustees AGENDA Regular Meeting Monday, September 14, 2015 Cold Spring School Auditorium 2243 Sycamore Canyon Road, Santa Barbara, CA 93108 Public Comments

More information

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings Section: Board Governance Approved: September 27, 2016 Supersedes/Amends Policy See Also:

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

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

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

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal

More information

CONSTITUTION. Edmonton Public Teachers. Local No. 37. The Alberta Teachers Association

CONSTITUTION. Edmonton Public Teachers. Local No. 37. The Alberta Teachers Association CONSTITUTION of Edmonton Public Teachers Local No. 37 of The Alberta Teachers Association March 2015 TABLE OF CONTENTS I. Name... 1 II. Objectives... 1 III. Definitions... 1 IV. Membership... 3 V. Fees...

More information

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. ORDER OF BUSINESS REGULAR MEETING Wednesday, First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. Educational Services Center Board Room, First Floor I. Roll Call (11:00

More information

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m. Corona-Norco USD Agenda and Minutes Board of Education - Study Session August 15, 2017 6:00 PM Board/Council Chambers 2820 Clark Avenue Norco, CA 92860 Copies of the agenda materials are available in the

More information

SCHOOL BOARD MEETING March 23, :30 p.m. School Administration Building Board Room. 1. Public Hearing Paul McKendrick...

SCHOOL BOARD MEETING March 23, :30 p.m. School Administration Building Board Room. 1. Public Hearing Paul McKendrick... Lynchburg City Schools 915 Court Street Lynchburg, Virginia 24504 Lynchburg City School Board Mary Ann H. Barker, Chairman School Board District 1 Thomas H. Webb, Vice Chairman School Board District 2

More information

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

NYS PERB Contract Collection Metadata Header

NYS PERB Contract Collection Metadata Header NYS PERB Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information

STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS

STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS Text complete through Public Act 194 of 1999. Article I. DEFINITIONS. Page 38.71 Definitions; teacher.............. 1 38.72

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

CLASSIFIED SERVICE RULES & REGULATIONS

CLASSIFIED SERVICE RULES & REGULATIONS CLASSIFIED SERVICE RULES & REGULATIONS State Center Community College District Rules and Regulations as Adopted by the Personnel Commission Effective: November 20, 2007 Revisions: See Individual Sections

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

Stratus Properties Inc. (formerly FM Properties Inc.)

Stratus Properties Inc. (formerly FM Properties Inc.) As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be: The Government Performance and Accountability Act SECTION ONE. Findings and Declarations. The People of the State of California hereby find and declare that government must be: 1. Trustworthy. California

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

Montachusett Regional Teachers Association. Constitution & By-Laws

Montachusett Regional Teachers Association. Constitution & By-Laws Montachusett Regional Teachers Association & Table of Contents Article 1 Name. Page 1 Article 2 Purpose... Page 1 Article 3 Membership. Page 3 Article 4 Officers... Page 4 Article 5 Executive Board.. Page

More information

BONITA UNIFIED SCHOOL DISTRICT

BONITA UNIFIED SCHOOL DISTRICT BONITA UNIFIED SCHOOL DISTRICT 115 West Allen Avenue San Dimas, California 91773 (909) 971-8200 Fax (909) 971-8329 Superintendent Gary J. Rapkin, Ph.D. Assistant Superintendents Lois Klein Educational

More information

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259 P0200 BOARD OF EDUCATION AGENDAS & MEETINGS BOARD POLICY: The Board shall meet in regular session at least once each month and shall schedule other official meetings and committee meetings as are necessary.

More information

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you. LEMOORE CALIFORNIA OVERSIGHT BOARD FOR SUCCESSOR AGENCY TO THE FORMER LEMOORE REDEVELOPMENT AGENCY COUNCIL CHAMBER 429 C STREET July 21, 2016 AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic

More information

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Effective July 1, 2017 AMENDED AND RESTATED ARTICLES OF INCORPORATION AACSB International The Association to Advance Collegiate Schools of Business, Inc. A Florida

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE The Board of Education of the City of School District of the City

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules 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 ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017) Newfane Central School District Board of Education Workshop Meeting Agenda (amended 3/6/2017) March 7, 2017 7:00 pm in room 129 of the Early Childhood Center I. Call to order President Schmitt II. Pledge

More information

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership... Table of Contents Bylaws California State Retirees Article I Name and Principal Office... 1 Article II Purpose... 1 Article III Membership... 1 Article IV Board of Directors... 3 Article V Officers...

More information

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 Rule 1.010 MEETINGS All Council meetings shall be held in the Council Chambers in Town Hall and shall be open to the

More information

II. RECOMMENDED MOTION: To move into executive session to discuss the employment history of particular individuals.

II. RECOMMENDED MOTION: To move into executive session to discuss the employment history of particular individuals. Call to Order District Clerk I. Quorum Check Rondout Valley Central School District Accord, New York BOARD OF EDUCATION ANNUAL ORGANIZATIONAL MEETING AND PUBLIC WORK MEETING (Proposed Executive Session

More information

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.

More information

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission AGENDA ITEM #8.C Deborah Padovan From: Sent: To: Subject: John Harpootlian Thursday, June 09, 2016 7:38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

More information

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017 REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Meeting Information

More information

Procedure for Adjusting Grievances

Procedure for Adjusting Grievances Procedure for Adjusting Grievances 8 VAC 20-90-10 et seq. Adopted by the Board of Education effective May 2, 2005 TABLE OF CONTENTS Part I Definitions...3 Part II Grievance Procedure...5 Part III Procedure

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX Page Article I, Membership Section 1, Members 1 Section 2, Honorary Members 1 Section 3, Associated Members 1 Article II, Bylaws Section 1, Copies of the Bylaws

More information

BYLAWS OF 4-COUNTY FOUNDATION, INC.

BYLAWS OF 4-COUNTY FOUNDATION, INC. BYLAWS OF 4-COUNTY FOUNDATION, INC. ARTICLE I NAME AND OFFICES SECTION I. Name. The name of the Corporation shall be 4-COUNTY FOUNDATION, INC., (the FOUNDATION ). SECTION II. Registered Office and Agent.

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

A G E N D A. Tuesday, March 12, 2019 Public Hearings 6:00 p.m. Open Session 7:00 p.m.

A G E N D A. Tuesday, March 12, 2019 Public Hearings 6:00 p.m. Open Session 7:00 p.m. A G E N D A MANTECA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education Manteca USD Administration Office 2271 West Louise Avenue, Manteca Tuesday, Public Hearings 6:00 p.m. Open Session

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 07-22-12 RESOLUTION OF THE BOARD OF EDUCATION OF THE TUSTIN UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS IN SCHOOL FACILITIES IMPROVEMENT DISTRICT

More information

CAMDEN COUNTY COUNCIL #10 AFFILIATED WITH COMMUNICATIONS WORKERS OF AMERICA AFL CIO (HEREINAFTER, KNOWN AS CWA LOCAL 1014) CONSTITUTION AND BY LAWS

CAMDEN COUNTY COUNCIL #10 AFFILIATED WITH COMMUNICATIONS WORKERS OF AMERICA AFL CIO (HEREINAFTER, KNOWN AS CWA LOCAL 1014) CONSTITUTION AND BY LAWS CAMDEN COUNTY COUNCIL #10 AFFILIATED WITH COMMUNICATIONS WORKERS OF AMERICA AFL CIO (HEREINAFTER, KNOWN AS CWA LOCAL 1014) CONSTITUTION AND BY LAWS Constitution and By Laws Adopted August 30, 1938, Revised

More information

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

More information

Form RUS-TX Revision 6/2013

Form RUS-TX Revision 6/2013 BY-LAWS CRESCENT HEIGHTS WATER SUPPLY CORPORATION By-Laws of Crescent Heights Water Supply Corporation, having been presented to the Board of Directors of said Corporation and duly adopted as follows:

More information

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is LAND'S END HOMEOWNER ASSOCIATION, hereinaf1er referred to as the ' Corporation." The principal office

More information

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

SOUTH BAY UNION SCHOOL DISTRICT Imperial Beach, California. BOARD MEETING of FEBRUARY 14, 2019

SOUTH BAY UNION SCHOOL DISTRICT Imperial Beach, California. BOARD MEETING of FEBRUARY 14, 2019 SOUTH BAY UNION SCHOOL DISTRICT Imperial Beach, California MINUTES of the REGULAR BOARD MEETING of FEBRUARY 14, 2019 1. PRELIMINARY REGULAR BOARD MEETING CALL TO ORDER: By President Quinones at 6:00 PM

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

SUPERINTENDENT EMPLOYMENT CONTRACT SUPERINTENDENT EMPLOYMENT CONTRACT This contract made and entered into this day of February, 2015 by and between the Orleans Parish School Board (hereinafter called the Board ), a political subdivision

More information

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes: BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, July 27, 2004............... 6:00 p.m. Opening of Meeting and Closed Session

More information

TREATY SERIES 2010 Nº 5

TREATY SERIES 2010 Nº 5 TREATY SERIES 2010 Nº 5 Amending Agreement to the Protocol on the Privileges and Immunities of the European Telecommunications Satellite Organisation (EUTELSAT) Protocol done at Paris on 13 February 1987

More information