BOARD REGULAR MEETING AGENDA

Size: px
Start display at page:

Download "BOARD REGULAR MEETING AGENDA"

Transcription

1 BOARD REGULAR MEETING AGENDA June 22, :30 pm CareerSource Research Coast 584 NW University Blvd., Port St. Lucie, FL * Items require action Mission: Partnering with parents, providers and communities to ensure quality early learning experiences through programmatic and financial support. I. Call to Order, Pledge of Allegiance, Roll Call, Determination of Quorum II. Vision: Building Blocks for Educational Success Announcements and Additions/Deletions to Agenda Announcement: Departing Board Members Brian Bauer Cathleen Blair Jennifer Corkern Susan Curtis Brooke Flood Lison Philor-Jonnassaint Deborah Schooley 1:30-1:32 PAGES Brandon Tucker 1:32-1:33 Brandon Tucker III. Adoption of Agenda * 1:33-1:34 Brandon Tucker IV. Consent Agenda * A. Board Meeting Minutes May 25, 2017 B. School Readiness Plan Element II.F. - Sliding Fee Scale 1:34-1: Brandon Tucker V. Interim CEO s Report 1:35-1:40 Migdalia Rosado VI. Old Business A. Action Item Revised Slate of Nominees for Officers * 1:40-1:45 7 VII. New Business A. Tentative Committee Appointments * B. Tentative Board Meeting Schedule * 1:45-1: Brandon Tucker VIII. Committee Reports A. Finance Committee Report 1. Finance Report April Minutes May 25, :50-2: William Laughlin B. Bylaws/Personnel Committee Report Tom Peer C. Executive Committee Report 1. Minutes May 31, Brandon Tucker

2 Coalition Board Regular Meeting Agenda June 22, 2017 Page 2 2. Minutes June 6, D. Program Quality Committee Report E. Ad Hoc Joint Advisory Merger Committee 1. Minutes May 22, Donna Rivett Brandon Tucker IX. Chairman s Comments 2:10-2:15 Brandon Tucker X. Board Member Comments 2:15-2:20 Brandon Tucker XI. Public Comments 2:20-2:25 Brandon Tucker XII. Information A. Children Served / Wait List 2:25-2:30 26 Brandon Tucker XIII. Adjournment 2:30 Brandon Tucker Public comments may be offered at every Early Learning Coalition of Indian River, Martin & Okeechobee Counties Board of Director s or committee meeting. We welcome the opportunity as part of our continuing effort to improve our responsiveness to the needs of the children, families, and community we serve. To present comment, interested parties are asked to complete a Public Comment Card available at the sign-in table, deliver such to the Chair in advance to the Call to Order, and be present during the public comment period. All interested parties are asked to indicate whether the comment is related to the business associated with the specific agenda before the Board/Committee or if the comment is intended for consideration by the Board/Committee at a future meeting. All comments are limited to 3 minutes unless otherwise waived by a majority action of the members present.

3 1 BOARD REGULAR MEETING MINUTES May 25, 2017 CareerSource Research Coast 584 University Blvd., Port St. Lucie, FL Present: Sandy Akre Steve Newman (via teleconference) Brian Bauer Tom Peer Julie Bixler Donna Rivett Jennifer Corkern (via teleconference) Ann Rodriguez Brooke Flood (via teleconference) Deborah Schooley (via teleconference) William Laughlin Excused: Brandon Tucker Susan Curtis Michelle Akins Sabina Guthrie Cathleen Blair Lison Philor-Jonnassaint Barbara Clowdus Joy Yates Staff: Migdalia Rosado Pat Houston Angela Davis-Green Loretta Toth Zack Hackley I. CALL TO ORDER The meeting was called to order by Vice-Chair, Donna Rivett at 1:40 p.m. Roll call was taken and a quorum was present. II. III. IV. ANNOUNCEMENTS AND ADDITIONS/DELETIONS TO AGENDA Ms. Rosado requested to amend the agenda to include the following New Business: G) Staff Bonus; H) PTO Payout; and I) 20% Gold Seal. ADOPTION OF AGENDA Motion to adopt the agenda as amended was made by Tom Peer, seconded by Ann Rodriguez and passed unanimously. CONSENT AGENDA A. Board Meeting Minutes March 23, 2017 B. Board Orientation Minutes March 23, 2017 Motion was made by Brian Bauer to approve the consent agenda. Motion was seconded by Tom Peer and passed unanimously. V. INTERIM CEO S REPORT Ms. Rosado informed the members that ELCIRMO is currently enrolling in all three counties. ELCIRMO s Director of Family Services has accepted a position as the Executive Director of EOC. VI. NEW BUSINESS A. Action Item Slate of Nominees for Officers The Board recommended the Executive Committee reconvene to revise the slate of nominees to be representative of all counties. B. Action Item Dental Benefits Renewal The dental benefit schedule presented remains the same, with no increase in the monthly premium of $12.72 per employee

4 Board Regular Meeting 2 May 25, 2017 per month, 100% employer funded. The plan is effective July 1, Family members may be added at the employee s expense. 2 Motion was made by Ann Rodriguez, seconded by Will Laughlin to approve the dental benefit renewal presented through Florida Combined Life for Motion passed unanimously. C. Action Item Medical Benefits Renewal Due to increased premiums, ELCIRMO reviewed and recommended the following plans be offered effective July 1, 2017, allowing employees the option to choose the plan that best serves their needs: Florida Blue, BlueCare plan at a premium of $ per employee per month, 100% employer funded. Florida Blue, Blue Options Plan 14006, a buy-up plan, at a premium of $ per employee per month. Employer share - $712.36; Employee share - $ Motion was made by Brian Bauer, seconded by Tom Peer to approve the medical benefit schedule as presented through Florida Blue for Motion passed unanimously. D. Action Item Proposed Budget for Mr. Hackley reviewed the proposed budget. A correction should be made on page 14 of the packet. Under Local Grant Requests, the amount for Publix under should be earmarked for Okeechobee. The same correction carries through to page 18. Page 19 reflects increased Program Costs for , which includes $150,000 to be awarded as Provider Stipends. In response to Mr. Newman s question regarding the increase in salaries and wages, Mr. Hackley explained the increase is reflective of the CEO salary range. Motion to approve the Budget as presented was made by Steve Newman, seconded by Julie Bixler and approved unanimously. E. Action Item CEO Job Description Mr. Peer reviewed the changes made to the CEO Job Description by the Bylaws/Personnel Committee. Mr. Newman recommended the duties and responsibilities include contact with legislators and government officials. The following statement was agreed upon and will be added to the CEO Job Description: Represent the ELC with community partners and stakeholders. Motion was made by Tom Peer to approve the CEO Job Description as presented, to include the above addition to duties and responsibilities. Motion was seconded by Brian Bauer and passed unanimously. F. Discussion ELCIRMO Operating Hours Ms. Akre requested discussion on this item to ensure the hours of the coalition are meeting everyone s needs, and suggested consideration of Friday office hours. Ms. Rosado explained that the current schedule has been in effect since 2011, and accommodations are made for clients as needed. She will review the website for after-hours and emergency contact information for the organization. G. Staff Bonus (Amended item) The Finance Committee discussed allocating a range of 4%-8% for a staff bonus, based on availability of funds, after Items H and I have been paid. Motion was made by Ann Rodriguez to approve a staff bonus between 4%-8%, at the discretion of the CEO, depending upon availability of funds. Motion was seconded by Will Laughlin and passed unanimously. H. PTO Payout (Amended item) A maximum 40-hour PTO payout was requested for three employees, as stated in the Employee Handbook. Motion was made by Tom Peer to approve PTO payout as requested. Motion was seconded by Julie Bixler and passed unanimously.

5 Board Regular Meeting 3 May 25, 2017 I. 20% Gold Seal (Amended item) Based on funding that is available, it was recommended Gold Seal be increased from 18% to 20% for the months of May and June. 3 Motion was made by Sandy Akre to approve the increase of Gold Seal to 20% for the months of May and June. Motion was seconded by Will Laughlin. Motion passed with Deborah Schooley abstaining, due to a conflict. Note: Copy of Form 8B-Memorandum of Voting Conflict for County, Municipal, and Other Local Public Officers is attached. VII. OLD BUSINESS A. Update on Joint Advisory Merger Committee Mr. Bauer provided an update of the Committee s first meeting. An RFP for a facilitator/consultant will be prepared by Ms. Rosado and Mr. Loupe, then reviewed and approved by the committee. VIII. COMMITTEE REPORTS A. Finance Committee The reports as of March 31, 2017 were included in the packet, along with meeting minutes. B. Bylaws/Personnel Committee Minutes were included in the packet. C. Executive Committee Minutes were included in the packet. D. Program Committee Minutes were included in the packet. Mr. Newman s request to analyze the percentage of eligible children being served, by county, will be further addressed by the Program Committee. E. Fundraising Committee No report. IX. CHAIRMAN S COMMENTS None. X. BOARD MEMBER COMMENTS None. XI. PUBLIC COMMENTS None. XII. INFORMATION The following information was included in the packet: a) wait list/served; b) Financial Monitoring Report; c) OEL Desk Review February XIII. ADJOURNMENT There being no further business, the meeting was adjourned at 3:11 p.m. Note: Teleconferencing capability was lost twice during the meeting. A roll call of those participating was reconfirmed for action items. Respectfully submitted, Donna Rivett, Vice-Chair DR:lt

6 4

7 5

8 6 Sliding Fee Scale for Effective date ELC of IRMO Pending OEL Apprpval Coalition Florida's Office of Early Learning Fee Schedule SIMPLIFIED SLIDING FEE SCHEDULE DAILY FEE Annual Gross Income - Number of persons in Family ========= ========== FPL as indicated Full-Time Part-Time unless exceeds % SMI up to 50% 6,030 8,120 10,210 12,300 14,390 16,480 18,570 20,660 22,750 24,840 26,930 29,020 31,110 33,200 35, ,031 8,121 10,211 12,301 14,391 16,481 18,571 20,661 22,751 24,841 26,931 29,021 31,111 33,201 35,291 FPL 12,060 16,240 20,420 24,600 28,780 32,960 37,140 41,320 45,500 49,680 53,860 58,040 62,220 66,400 70, ,061 16,241 20,421 24,601 28,781 32,961 37,141 41,321 45,501 49,681 53,861 58,041 62,221 66,401 70,581 85% SMI 91, % FPL 15,678 21,112 26,546 31,980 37,414 42,848 48,282 53,716 59,150 64,584 70,018 75,452 80,886 86,320 91, ,679 21,113 26,547 31,981 37,415 42,849 48,283 53,717 59,151 64,585 70,019 75,453 80,887 86,321 91,755 85% SMI 86,245 87,970 89, %FPL 18,090 24,360 30,630 36,900 43,170 49,440 55,710 61,980 68,250 74,520 80,790 87,060 93,330 99, , ,091 24,361 30,631 36,901 43,171 49,441 55,711 61,981 68,251 74,521 80,791 87,061 93,331 99, ,871 85% SMI 82,795 84, % FPL 20,502 27,608 34,714 41,820 48,926 56,032 63,138 70,244 77,350 84,456 91,562 98, , , , ,503 27,609 34,715 41,821 48,927 56,033 63,139 70,245 77,351 84,457 91,563 98, , , ,987 85% SMI 81, %FPL 22,311 30,044 37,777 45,510 53,243 60,976 68,709 76,442 84,175 91,908 99, , , , , ,312 30,045 37,778 45,511 53,244 60,977 68,710 76,443 84,176 91,909 99, , , , ,574 85% SMI 79, %FPL 24,120 32,480 40,840 49,200 57,560 65,920 74,280 82,640 91,000 99, , , , , , ,121 32,481 40,841 49,201 57,561 65,921 68,711 76,444 84,177 91,910 99, , , , ,575 85% SMI 29,898 39,098 48,297 57,497 66,696 75,895 77,620 Option C 2017 Poverty Level (FPL) effective January 26, 2017 Please answer the following questions: (1) If there is a sibling discount what is the percentage? 50% (2) If any family pays more than 10% of their gross income for child care, please complete and attach the justification form that explains how the fees will not limit parent access to services. None (3) Describe at what points during the year school age schedules are adjusted. For example, beginning of summer, end of summer, spring break, etc. All school holidays and breaks

9 7 Early Learning Coalition of IRMO ACTION ITEM Action Item: Date: 6/22/17 Subject: Slate of Nominees for Officers Background Information The Executive Committee met on 5/31/17 and 6/6/17 to revise the slate of nominees to be more representative of all counties, as requested by the Board at their 5/25/17 meeting. The Executive Committee is hereby proposing the revised slate of nominees for REVISED Slate of Nominees: Brandon Tucker, Chair (Okee) Vice-Chair: Will Laughlin (MC) Secretary: Michelle Akins (Okee) Treasurer/Finance Committee Chair: Ann Rodriguez (MC) Bylaws/Personnel Committee Chair: Julie Bixler (MC) Program Quality Committee Chair: Barbara Clowdus (MC) Member-at-large: Donna Rivett (All) Member-at-large: Natalie Sanders (IR) Member-at-large: Miranda Hawker (IR) Action Required: Official vote. History of Item: Committee Date of Meeting Action Executive Committee 5/9/17 Slate of nominees prepared. Board Meeting 5/25/17 Board requested slate be revised to include representation from all counties. Executive Committee 5/31/17 Revised slate of nominees prepared. Executive Committee 6/6/17 Re-addressed the revised slate of nominees. Board Meeting 6/22/17

10 8 Early Learning Coalition of Indian River, Martin & Okeechobee Counties, Inc. 10 SE Central Parkway, Suite 200 Stuart, FL (772) (877) Fax: (772) Committee Executive (Meets as needed) Bylaws/Personnel (Meets monthly) Finance (Meets monthly) Program Quality (Meets monthly) Tentative Committee Appointment Recommendations Brandon Tucker, Chair Will Laughlin, Vice-Chair Michelle Akins, Secretary Ann Rodriguez, Treasurer/Finance Chair Julie Bixler, Bylaws Chair Barbara Clowdus, Program Chair Donna Rivett, Member at large Natalie Sanders, Member at large Miranda Hawker, Member at large Julie Bixler, Chair Sabina Guthrie Tom Peer Richard Reilly Natalie Sanders Joy Yates Ann Rodriguez, Chair Michelle Akins Miranda Hawker Will Laughlin Steve Newman Karlette Peck Barbara Clowdus, Chair Sandy Akre Rhiannon Forker Pat McCoy Donna Rivett Magdalena Thresher Note: 1) An odd number of members is required for Executive. 2) A minimum of five members is required for each committee

11 TENTATIVE MEETING SCHEDULE Board Meetings Location: CareerSource Research Coast, 584 NW University Blvd., Port St. Lucie, FL DATE Thursday, September 28, 2017 Thursday, November 16, 2017 Thursday, January 25, 2018 Thursday, March 22, 2018 Thursday, April 26, 2018 Thursday, May 24, 2018 Thursday, June 28, 2018 Time 1:30 pm 1:30 pm 1:30 pm 1:30 pm 1:30 pm 1:30 pm 1:30 pm Finance Committee Meetings (Meets monthly) Dates, times and location to be determined by Committee Chair. Program Committee Meetings (Meets monthly) Dates, times and location to be determined by Committee Chair. Bylaws/Personnel Committee Meetings (Meets monthly) Dates, times and location to be determined by Committee Chair. Executive Committee (Will meet as needed)

12 10

13 11

14 12

15 13

16 14

17 15

18 16

19 17

20 18 FINANCE COMMITTEE MEETING MINUTES May 25, 2017 CareerSource Research Coast 584 NW University Blvd., Port St. Lucie, FL Present: William Laughlin Ann Rodriguez Brian Bauer Excused: Cathleen Blair Brandon Tucker Lison Philor-Jonnassaint Staff: Migdalia Rosado Loretta Toth Zack Hackley Pat Houston Others: Tom Peer Julie Bixler Donna Rivett I. CALL TO ORDER The meeting was called to order by Chair, William Laughlin at 1:00 p.m. Roll call was taken. The meeting continued for information purposes since a quorum was not present. II. III. IV. ANNOUNCEMENTS AND ADDITIONS/DELETIONS TO AGENDA Ms. Rosado commented she will request to amend today s board agenda to include PTO payout for three employees, as funding is available. ADOPTION OF AGENDA Due to the lack of a quorum, no action was taken. CONSENT AGENDA Due to the lack of a quorum, no action was taken. A. Finance Committee Minutes April 27, 2017 V. OLD BUSINESS None. VI. NEW BUSINESS Due to the lack of a quorum, there was discussion only. Tom Peer arrived at 1:10 p.m. A. Action Item Dental Benefits Renewal Recommending to remain the same with no premium increase. B. Action Item Medical Benefits Renewal Due to increased costs, a different plan is being recommended, with the option of a buy-up plan. Plans were reviewed. C. Action Item Proposed Budget for A correction should be made on page 11 of the packet. Under Local Grant Requests, the amounts for Publix should be earmarked for Okeechobee. The same correction carries through to page 15. Page 16 reflects an increase in Program Costs for which includes $150,000 to be awarded as Provider Stipends. Presently there is open enrollment in all three counties. Julie Bixler arrived at 1:16 p.m. D. Financial Monitoring Report Information was included in the packet. There is one finding.

21 Finance Committee Meeting 2 May 25, VII. FINANCIAL REPORTS Mr. Hackley reviewed the reports as of March 31, A discussion was held regarding the anticipated surplus of funds this year. Following discussions, staff recommended increasing Gold Seal from 18% to 20% for providers for the months of May and June. Comparatively, most coalitions have a Gold Seal rate of 20%. Ms. Rosado also requested to provide a one-time staff bonus contingent on fund availability. As the availability of funds cannot be determined until closer to year-end, the Committee recommended setting a range at 4%-8%, based on historical data. VIII. CHAIRMAN S COMMENTS None. IX. BOARD MEMBER COMMENTS None. X. PUBLIC COMMENTS None. XI. ADJOURNMENT There being no further business, the meeting was adjourned at 1:39 p.m. Respectfully submitted, Will Laughlin, Chair WL:lt

22 20 EXECUTIVE COMMITTEE MEETING MINUTES May 31, 2017 (via teleconference) ELC Main Office 10 SE Central Parkway, Suite 200 Stuart, FL Present: Brandon Tucker (via teleconference) Cathleen Blair (via teleconference) Michelle Akins (via teleconference) Tom Peer (via teleconference) Excused: William Laughlin Deborah Schooley Donna Rivett Staff: Migdalia Rosado Loretta Toth I. CALL TO ORDER The meeting was called to order by Chair, Brandon Tucker at 8:35 a.m. Roll call was taken and a quorum was present. II. III. IV. ANNOUNCEMENTS AND ADDITIONS/DELETIONS TO AGENDA None. ADOPTION OF AGENDA Motion to adopt the agenda as presented was made by Cathleen Blair, seconded by Michelle Akins and passed unanimously. CONSENT AGENDA A. Minutes Executive Committee, May 9, 2017 Motion was made by Michelle Akins to approve the consent agenda as presented. Motion was seconded by Cathleen Blair and passed unanimously. V. NEW BUSINESS A. Action Item Revised Slate of Nominees for Officers To comply with the Board s request to have more representation by county, the Executive Committee revised the slate of nominees as follows: Chair Vice-Chair Secretary Treasurer/Finance Chair Bylaws/Personnel Committee Chair Program Quality Committee Chair Member-at-Large Member-at-Large Member-at-Large Brandon Tucker (Okee) Will Laughlin (MC) Michelle Akins (Okee) Ann Rodriguez (MC) Julie Bixler (MC) Barbara Clowdus (MC) Donna Rivett (All) Angela Davis-Green (IR) Miranda Hawker (IR) Any nominees not present at today s meeting will be contacted to receive their consent as a nominee. The revised slate will be presented to the Board at the June meeting, at which time the Chair will entertain additional nominees from the floor. The official Election of Officers will be held at the June Board meeting.

23 Executive Committee Meeting 2 May 31, Motion to accept the revised slate of officers as presented was made by Michelle Akins, seconded by Tom Peer and passed unanimously. Follow-up/Action: 1) Revised slate of nominees will be presented at the June Board meeting. VI. VII. CHAIRMAN COMMENTS None BOARD MEMBER COMMENTS None VIII. PUBLIC COMMENTS - None IX. ADJOURNMENT There being no further comments, the meeting was adjourned at 9:00 a.m. Respectfully submitted, Brandon Tucker, Chair BT:lt

24 22 EXECUTIVE COMMITTEE MEETING MINUTES June 6, 2017 (via teleconference) ELC Main Office 10 SE Central Parkway, Suite 200 Stuart, FL Present: Brandon Tucker (via teleconference) Tom Peer (via teleconference) Michelle Akins (via teleconference) Donna Rivett (via teleconference) William Laughlin Excused: Cathleen Blair Deborah Schooley Staff: Migdalia Rosado I. CALL TO ORDER At the request of Chairman, Brandon Tucker, the meeting was called to order by Vice-Chair, Donna Rivett at 8:38 a.m. Roll call was taken and a quorum was present. II. III. IV. ANNOUNCEMENTS AND ADDITIONS/DELETIONS TO AGENDA None. ADOPTION OF AGENDA Motion to adopt the agenda as presented was made by Brandon Tucker, seconded by Tom Peer and passed unanimously. CONSENT AGENDA A. Minutes Executive Committee, May 31, 2017 Motion was made by Will Laughlin to approve the consent agenda as presented. Motion was seconded by Tom Peer and passed unanimously. V. NEW BUSINESS A. Action Item nd Revision to Slate of Nominees for Officers Ms. Rosado explained that after the 5/31/17 Executive Committee meeting where a proposed slate was presented, it was determined that Angela Davis-Green who was nominated as a member-at-large, does not meet the Florida Statue requirements of Head Start Director, as she will be the incoming Executive Director of EOC in July. Discussion ensued. Ms. Natalie Sanders serves in the capacity as Head Start Director for Indian River County and will be the incoming board member. Motion was made by Brandon Tucker to approve the appointment of Natalie Sanders as a Member-at-Large. Motion was seconded by Tom Peer and passed unanimously. The revised slate of officers for will be presented at the June board meeting, as follows: Chair Vice-Chair Secretary Brandon Tucker (Okee) Will Laughlin (MC) Michelle Akins (Okee)

25 Executive Committee Meeting 2 June 6, 2017 Treasurer/Finance Chair Bylaws/Personnel Committee Chair Program Quality Committee Chair Member-at-Large Member-at-Large Member-at-Large Ann Rodriguez (MC) Julie Bixler (MC) Barbara Clowdus (MC) Donna Rivett (All) Natalie Sanders (IR) Miranda Hawker (IR) 23 Follow-up/Action: 1) Revised slate of nominees will be presented at the June Board meeting. VI. VII. CHAIRMAN COMMENTS None BOARD MEMBER COMMENTS None VIII. PUBLIC COMMENTS - None IX. ADJOURNMENT There being no further comments, the meeting was adjourned at 8:45 a.m. Respectfully submitted, Donna Rivett, Vice-Chair DR:lt

26 24 JOINT ADVISORY MERGER COMMITTEE MEETING MINUTES May 22, 2017 St. Lucie County School Board Office 4204 Okeechobee Road, Fort Pierce, FL The purpose of the Joint Advisory Merger Committee is to provide information to each respective board as to whether a merger would be beneficial for each coalition. Representing ELCIRMO Dual Representatives Representing St. Lucie ELC Brandon Tucker, Chair Sandy Akre Jarrod Trefelner, Chair Julie Bixler (via teleconference) Brian Bauer Sean Boyle Brooke Flood (via teleconference) Tom Peer Katherine Hensley Steve Newman (via teleconference) Jennifer Nunes Staff: Migdalia Rosado, Interim CEO Zack Hackley, Director of Finance Loretta Toth, Executive Assistant Others: Tony Loupe, CEO Donna Diaz, Operations/HR Manager Michelle Zavelghorba, Director of Family Services Mike Hallenstein, CFO Deb Labella, Director of Programs Glen Torcivia, Attorney I.-II. CALL TO ORDER & COMMENTS The meeting was called to order at 1:15 p.m. Roll call was taken and all members of the Joint Advisory Merger Committee were present. Brief comments were made by the co-chairs. III. IV. SUNSHINE LAW Attorney Torcivia reviewed the Sunshine Law, reminding everyone that all conversations must be held during a public meeting. No private conversations may be held via any means of communication. In response to previous questions raised concerning an executive session, Attorney Torcivia explained that executive sessions are held in rare exceptions, none of which apply to Early Learning Coalitions. PROVISO LANGUAGE Current language in the State budget reads as follows: From the funds provided in Specific Appropriation 78 through 87, by September 1, 2017, the Office of Early Learning shall prepare and provide a report to the chair of the Senate Committee on Appropriations, the chair of the House of Representatives Appropriations Committee, and the Executive Office of the Governor, recommending changes to the number and locations of the early learning coalitions that are established pursuant to section , Florida Statutes, to be no more than 25 early learning coalitions. Currently there is no guidance or prescribed manner in which this will be addressed by the State. Presently there are 30 coalitions plus RCMA. Brooke Flood joined via teleconference at 1:25 p.m.

27 Joint Advisory Merger Committee Meeting 2 May 22, The Joint Advisory Merger Committee discussed the impact the proviso language may or may not have on ELCIRMO or St. Lucie ELC. V. SCOPE OF WORK Mr. Tucker referred to a draft merger consultant proposal which was received earlier in this process, suggesting that some of the items listed under scope of services be used as a template to create an RFP. Mr. Bauer suggested the RFP be written not to exceed $10,000, which was a cost agreed upon previously to be shared by both coalitions. VI. TIMELINE The following timeline was recommended: days Ms. Rosado and Mr. Loupe to prepare RFP Early July Joint Advisory Merger Committee meeting to review the RFP Mid-July RFP distribution to vendors with a 60-day response time Mid-September RFP deadline It was noted the mid-september RFP deadline will allow time to receive more definitive language and guidance from the State regarding the reduction in the number of coalitions, based on their September 1 st deadline. VII. PROCESS It is the Committee s responsibility to gather the information and present the RFP conclusion to both boards. Each full board will individually decide if they wish to move forward with a merger. Julie Bixler left the call at 2:10 p.m. VIII. CONSULTANT / FACILITATOR Discussed earlier in the agenda. Mr. Hallenstein informed the Committee that 100% of the cost of the merger consultant will be charged to administrative costs. It was suggested that the committee request grant dollars from OEL to assist with costs. IX. NEXT STEPS See timeline above. A. Future meetings Early July B. Assignments to ELC management teams None at this time. C. Assignments to Committee Members None at this time. As a matter of protocol, Mr. Tucker mentioned that Brooke Flood and Brian Bauer will be terming off the ELCIRMO board as of June 30, 2017 and questioned if two new members should be appointed to the Joint Advisory Merger Committee or if they should be permitted to remain. Both members expressed an interest in continuing on the committee. There were no objections. X. ADJOURNMENT The meeting adjourned at 2:47 p.m. Respectfully submitted, Brandon Tucker, Chair BT:lt

28 26 Early Learning Coalition of Indian River, Martin & Okeechobee Counties, Inc. Comparison of Number of Children Served by County School Readiness May 17 May 16 Difference Indian River Martin Okeechobee Totals VPK May 17 May 16 Difference Indian River Martin Okeechobee Totals Wait list by County As of 6/1/2017 Indian River Okeechobee Martin Total Disclaimer: " These numbers may not be an accurate representation of the need in the community" RMF 6/12/2017

BOARD REGULAR MEETING AGENDA

BOARD REGULAR MEETING AGENDA BOARD REGULAR MEETING AGENDA May 25, 2017 1:30 pm CareerSource Research Coast 584 NW University Blvd., Port St. Lucie, FL * Items require action Mission: Partnering with parents, providers and communities

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

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601 I. Roll Call/Pledge of Allegiance II. ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room 16-503 Chicago, IL 60601 This meeting will also be audio cast on the Internet at:

More information

LEBANESE AMERICAN UNIVERSITY BYLAWS

LEBANESE AMERICAN UNIVERSITY BYLAWS LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,

More information

FLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC.

FLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC. FLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC. Florida chapter, a corporation not for profit. May 6, 2015 Table of Contents ARTICLE I... ARTICLE II... ARTICLE III...

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal alumni association, as recognized

More information

Constitution & Bylaws

Constitution & Bylaws 1 ASSOCIATED STUDENTS OF MODESTO JUNIOR COLLEGE Constitution & Bylaws 435 College Avenue Modesto, CA 95350 (209) 575-6700 1 2 TABLE OF CONTENTS Constitution Preamble Article I: Student Body Section 1:

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. Executive/Finance Committee Special Meeting Monday, April 4, 2016 10:00 am until close of business 6800 N. Dale Mabry Hwy., Suite 158 Tampa, FL 33614 Call in: 1 (312) 757-3121 Access Code: 527-515-413

More information

III. OLD BUSINESS VI. DISCUSSION ITEMS VII. ADJOURNMENT

III. OLD BUSINESS VI. DISCUSSION ITEMS VII. ADJOURNMENT EXECUTIVE/FINANCE COMMITTEE MEETING AGENDA Monday, March 18, 2019 at 3:00 pm 6800 N. Dale Mabry, Suite 134 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum Verification

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

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

I. CALL TO ORDER A. Quorum Verification B. Approval of Minutes for October 15, 2018 Regular Meeting (Pg. 2)

I. CALL TO ORDER A. Quorum Verification B. Approval of Minutes for October 15, 2018 Regular Meeting (Pg. 2) EXECUTIVE/FINANCE COMMITTEE MEETING AGENDA Monday, January 14, 2019 at 3:00 pm 6800 N. Dale Mabry, Suite 134 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum Verification

More information

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Early Learning Coalition of Brevard County, Inc. Board of Directors Meeting Tuesday, February

More information

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter

More information

Unitarian Universalist Church at Washington Crossing

Unitarian Universalist Church at Washington Crossing REVISION HISTORY The Bylaws of the First Unitarian Church of Trenton were originally adopted in 1916. Revisions were made in 1964, 1984 (change in church name to Unitarian Universalist Church at Washington

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

AMENDED AGENDA APPROVED (UNANIMOUS)

AMENDED AGENDA APPROVED (UNANIMOUS) EXECUTIVE COMMITTEE MEETING June 9, 2017 7:30 a.m. The Executive Committee meeting of the Early Learning Coalition of Okaloosa and Walton Counties (ELC) was held in the Conference Room at 102 Sunset Lane,

More information

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

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

More information

ALBANY COUNTY LAND BANK CORPORATION Board of Directors Meeting Minutes DRAFT July 15, 2014, 5:30 pm 200 Henry Johnson Blvd., 2 nd Floor Albany, NY

ALBANY COUNTY LAND BANK CORPORATION Board of Directors Meeting Minutes DRAFT July 15, 2014, 5:30 pm 200 Henry Johnson Blvd., 2 nd Floor Albany, NY ALBANY COUNTY LAND BANK CORPORATION Board of Directors Meeting Minutes DRAFT July 15, 2014, 5:30 pm 200 Henry Johnson Blvd., 2 nd Floor Albany, NY Present: Duncan Barrett, Katie Bronson, Phil Calderone,

More information

ELC of Northwest Florida

ELC of Northwest Florida ELC of Northwest Florida May Board Meeting Minutes Date: May 11, 2016 Minutes Taken By: Suzan Gage Location: ELCNWF Regional Office Three, Panama City, FL Time: Meeting Called to order at 11:05 am by Jon

More information

School Advisory Council (SAC) By-Laws

School Advisory Council (SAC) By-Laws School Advisory Council (SAC) By-Laws 2017-2018 Approved: 09/18/17 Weeki Wachee High School 12150 Vespa Way Weeki Wachee, FL 34614 (352) 797-7029 (352) 797-7129 fax 1 District Mission Statement The Hernando

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

Article I Name The name of this organization shall be The Graduate Senate of Liberty University.

Article I Name The name of this organization shall be The Graduate Senate of Liberty University. CONSTITUTION OF THE GRADUATE SENATE LIBERTY UNIVERSITY Article I Name The name of this organization shall be The Graduate Senate of Liberty University. Article II Purpose As a deliberative body comprising

More information

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION Revised: January 2018 Table of Contents Article I Name and Purpose... 1 Article II Membership... 1 Article III Meetings of the Membership...

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR JANUARY 16, 2018, AT 1:30 P.M. Mr. Chouest, Committee Chairman C. Briefing on and Discussion of Resolutions to: 1. Recommend to the Board at its

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

(3) Accordingly, the Board adopts the following Rules and Regulations of the Board of Governors.

(3) Accordingly, the Board adopts the following Rules and Regulations of the Board of Governors. RULES AND REGULATIONS OF THE BOARD OF GOVERNORS I. AUTHORITY (1) An Act to Incorporate the International Air Transport Association, Statutes of Canada, 1945, Chapter 51 (assented to December 18,1945),

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ SENATE MEETING AGENDA ~ TUESDAY SEPTEMBER 19, 2017

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ SENATE MEETING AGENDA ~ TUESDAY SEPTEMBER 19, 2017 AGENDA I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Swearing in of new Senators a. Elizabeth Montano Salazar College of Liberal Arts b. Paxton Morse College of Agriculture Sciences c. Andrew

More information

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes. associated students of oregon state u niversity Standing Rules of the ASOSU Senate Rule I: President of the Senate 1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Individuals Making Progress Advancing Communities in Texas

Individuals Making Progress Advancing Communities in Texas To empower the lives of youth, families and individuals by uplifting communities to make positive changes through social services. Assumed Name: IMPACT Texas Organizational Meeting Minutes Telephone Conference

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 ARTICLE I MEMBERSHIP Section 1. Membership Applications. Applications for membership in NENA, and the reporting thereof, shall be executed upon standing

More information

STANDING RULES OF ORDER

STANDING RULES OF ORDER STANDING RULES OF ORDER OF THE CENTRAL COUNCIL TLINGIT AND HAIDA INDIAN TRIBES OF ALASKA TABLE OF CONTENTS PAGE I. PURPOSE... 2 II. RULES OF ORDER... 2 III. WELCOME CEREMONY... 2 IV. REGISTRATION... 2

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18 NEBRASKA DENTAL ASSISTANTS ASSOCIATION Rev.9.18 ARTICLE I Name The name of this organization shall be the 'Nebraska Dental Assistants Association" hereinafter referred to as 'the Association". ARTICLE

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

By-Laws East Coast Shellfish Growers Association

By-Laws East Coast Shellfish Growers Association Adopted: January 2005 Amended February 2010 By-Laws East Coast Shellfish Growers Association Article I. Name The name of the association shall be the East Coast Shellfish Growers Association. (Referred

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes CARE Council Meeting Monday, July 28, 2014 Minutes Members Present Members Absent CARE Council Staff Charles Brooks Mitchell Durant Pat Cruzata Marsharee Chronicle *Lavan Harper Rosalyn Collins * Melissa

More information

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO).

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO). Woodrow Cummins Elementary PTO BYLAWS Article I- Name The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO). Article II- Purpose Section 1- Our mission

More information

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m. BOARD OF EDUCATION KEENEYVILLE ELEMENTARY SCHOOL DISTRICT #20 REGULAR RESCHEDULED MEETING AGENDA Thursday, March 21, 2013 7:00P.M. Spring Wood School Library 5540 Arlington Drive East, Hanover Park, IL

More information

RANDOLPH-SHEPPARD VENDORS OF AMERICA Constitution and Bylaws

RANDOLPH-SHEPPARD VENDORS OF AMERICA Constitution and Bylaws RANDOLPH-SHEPPARD VENDORS OF AMERICA Constitution and Bylaws ARTICLE I - NAME The name of the organization is Randolph-Sheppard Vendors of America, Inc., hereinafter referred to as RSVA or organization.

More information

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school.

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school. The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school Agenda Executive Committee Meeting Wednesday, September 16, 2015

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

The Constitution of the MWSU Graduate Student Association PREAMBLE

The Constitution of the MWSU Graduate Student Association PREAMBLE The Constitution of the MWSU Graduate Student Association PREAMBLE The Graduate Student Association representing the graduate student body of Missouri Western State University is hereby created in order

More information

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS

SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS Approved: 04/04/17 I. Organization The Florida Gulf Coast University Board of Trustees ( the Board ) is established

More information

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA 2018-19 EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 2018-2019 MEMBERS PRESENT Stephen Parker, Chairman Lei Testa, Chairman-elect Jim Oliver, Immediate Past Chairman Ben Simiskey, Treasurer Billy Kelley,

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

AMERICAN NAPRAPATHIC ASSOCIATION, Inc. BY-LAWS TABLE OF CONTENTS

AMERICAN NAPRAPATHIC ASSOCIATION, Inc. BY-LAWS TABLE OF CONTENTS AMERICAN NAPRAPATHIC ASSOCIATION, Inc. BY-LAWS TABLE OF CONTENTS ARTICLE 1 NAME 1.01 Name ARTICLE II MISSION AND PURPOSE 2.01 Mission 2.02 Purpose ARTICLE III FUNDS 3.01 Distribution and Purpose of Funds

More information

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

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

More information

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC.

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. A regular meeting of the Central Florida Cares Health System, Inc. (CFCHS) Board of Directors was held on Thursday,

More information

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting April 4, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA-166, New Cuyama, CA 93254 PRESENT: Compton, Lynn Vice

More information

HILLSBOROUGH COUNTY DENTAL ASSOCIATION, INC.

HILLSBOROUGH COUNTY DENTAL ASSOCIATION, INC. HILLSBOROUGH COUNTY DENTAL ASSOCIATION, INC. Constitution and Bylaws Chartered May 1950 Incorporated 8/1/2008 Revised: November, 2010 CONSTITUTION Article I NAME This organization shall be called the Hillsborough

More information

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

BOARD OF COMMISSIONERS MEETING Board Room Wednesday, September 27, :00 PM

BOARD OF COMMISSIONERS MEETING Board Room Wednesday, September 27, :00 PM BOARD OF COMMISSIONERS MEETING Board Room Wednesday, September 27, 2017 6:00 PM Daniel Parra Chairman of the Board Brian Angus Chief Executive Officer www.fresnoeoc.org MINUTES I. CALL TO ORDER Daniel

More information

The Florida Courts E-Filing Authority Minutes

The Florida Courts E-Filing Authority Minutes The Florida Courts E-Filing Authority Minutes Florida Courts E-Filing Authority Board of Directors met on October 10, 2017, at 10:00 a.m. at the Wyndham Grant Bonnet Creek Resort, Orlando, Florida. The

More information

TITLE I FORMAT FOR THE CODE OF LAWS. CHAPTER Systems of Student Government Association Code of Laws

TITLE I FORMAT FOR THE CODE OF LAWS. CHAPTER Systems of Student Government Association Code of Laws SGA Code of Laws TITLE I FORMAT FOR THE CODE OF LAWS CHAPTER 100 - Systems of Student Government Association Code of Laws The following shall be the system of the Student Government Association Code of

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Committee Members Present: MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Ms. Marcia L. Roth, Committee Chair Dr. Gail R. Henson, Committee Vice Chair Dr. Angela Fultz Mr. Barry

More information

American Association for Agricultural Education

American Association for Agricultural Education ARTICLE I ARTICLE II Constitution of the Western Region of the American Association for Agricultural Education NAME Adopted September 2013, Amended September 2018 The name of the organization shall be

More information

Constitutional Bylaws

Constitutional Bylaws Constitutional Bylaws ARTICLE I Name The organization name shall be the Central Lakes College-Brainerd, and Central Lakes College-Staples Student Senates herein referred to as the Student Senate. ARTICLE

More information

Loudoun County Democratic Committee Bylaws

Loudoun County Democratic Committee Bylaws Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially

More information

FLORIDA ASSISTANT PRINCIPALS ASSOCIATION Constitution and By Laws. Table of Contents CONSTITUTION

FLORIDA ASSISTANT PRINCIPALS ASSOCIATION Constitution and By Laws. Table of Contents CONSTITUTION FLORIDA ASSISTANT PRINCIPALS ASSOCIATION Constitution and By Laws Table of Contents CONSTITUTION Page Article I Name 3 Name Section 2 Governing Law Section 3 Department Article II Purpose and Objectives

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. 7:00 p.m. Organizational Meeting I. Call to Order

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 7:00 p.m. - Organizational Meeting ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. I. Call to Order

More information

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS Adopted: February 1, 1988 Last Revision: November 2, 2015 Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA

More information

Chapter 2: International Organization 2-1

Chapter 2: International Organization 2-1 Chapter 2: International Organization 2-1 2. International Organization This chapter describes the organization of the association at the international level, including the responsibilities of the International

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

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

More information

Constitution & Bylaws

Constitution & Bylaws Humanities and Social Sciences Inter-Club Council Associated Students, Inc. California State University, Fullerton Constitution & Bylaws Revised August 14, 2015 Approved by the General Council of the Humanities

More information

Archery Club Constitution

Archery Club Constitution Archery Club Constitution Preamble We the members of the Archery Club, in order to advance our skills and knowledge of archery and increase awareness and interest in archery on campus, do hereby establish

More information

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association)

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association) BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES (A Non-Profit 501 C3 Professional Association) 1 TABLE OF CONTENTS ARTICLE I - PURPOSES...4 ARTICLE II - MEMBERSHIP AND DUES...4 ARTICLE III - AFFILIATIONS...4

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION ARTICLE I: NAME The name of the organization shall be the PROSPECT PARK EAST RIVER ROAD IMPROVEMENT ASSOCIATION, INC. (PPERRIA), doing business

More information

PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS

PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS ARTICLE I ARTICLE II ARTICLE III NAME, AFFILIATION, AND EMBLEM The name of this organization shall be Palm

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information