SOLANO COUNTY BOARD OF EDUCATION. MINUTES Regular Meeting June 11, 2014

Size: px
Start display at page:

Download "SOLANO COUNTY BOARD OF EDUCATION. MINUTES Regular Meeting June 11, 2014"

Transcription

1 SOLANO COUNTY BOARD OF EDUCATION MINUTES Regular Meeting June 11, 2014 The Solano County Board of Education met in regular session on Wednesday, June 11, 2014, at the Solano County Office of Education (SCOE), 5100 Business Center Drive in Fairfield, California. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE TO THE FLAG Board President Michelle Coleman called the meeting to order at 6:00 PM. Trustee Dana Dean (Area 3) led those present in the Pledge of Allegiance. II. ROLL CALL Members Present Members Absent Michelle Coleman, President (Trustee Area 1) Vacant (Trustee Area 5) Dana Dean, Vice President (Trustee Area 3) Vacant (Trustee Area 7) Mayrene Bates (Trustee Area 4) Doug Ford (Trustee Area 6) Raymond Silva (Trustee Area 2) Trustee Coleman welcomed those in attendance and noted that a quorum was present as was Jay Speck, Solano County Superintendent of Schools, serving as Secretary to the Board. Others Present: County Superintendent of Schools Office Lisette Estrella-Henderson Laryn Bishop Ann Williams Tommy Welch Sandy Austin Kerri Gardner Janet Harden Rick Vaccaro Pam Smith Sandy Jessop Alton Gay Jacqueline Kearns Fairfield-Suisun Unified School District Kris Corey Kristen Cherry Diane Ferrucci Justine Turner Dr. Leslie Beatson, Benicia Unified School District Nester Aliga, Community Member Rosie Roberts, Public Employees Union (PEU), Local 1 Margaret Merchat, School and College Legal Services Phillip Shelley, Vallejo City Unified School District Paul and Noriko Fernander, Community Members Other members of the community III. APPROVAL AND ADOPTION OF AGENDA Motion was made by Trustee Bates, seconded by Trustee Ford, and unanimously carried by a vote of those present to approve and adopt the agenda as presented. IV. CONSENT ITEMS Motion was made by Trustee Dean, seconded by Trustee Bates, and unanimously carried by a vote of those present to move items (b) and (c) from Consent to item V. Items Removed from Consent, and approve the remaining items (a) and (d) consisting of the following. (a) Minutes of the regular meetings held April 9 and May 14, 2014 (b) Philippine Cultural Month Resolution (moved to agenda item V below) (c) Juneteenth Week Resolution (moved to agenda item V below) (d) Acceptance of Donations (Attachment C)

2 June 11, 2014 Minutes, Regular Meeting Page 2 V. AGENDA ITEMS REMOVED FROM CONSENT ITEMS The following items were moved from Consent (above) to permit guest comments, board discussion, and photographs of the presentation of a ceremonial copy of resolutions, as requested. (b) Philippine Cultural Month Resolution Trustee Coleman read proposed Resolution No. B recognizing June as Philippine Cultural Month. Nestor Aliga, community member, commented on the success of this year s Pista Sa Nayon event and thanked the Board for considering approval of the resolution. (Attachment A) Motion was made by Trustee Ford, seconded by Trustee Dean, and unanimously carried by a roll call vote of those present to adopt Resolution No. B (c) Juneteenth Week Resolution Mr. Aliga thanked the Board for its consideration of this new, yet significant, resolution. Trustee Bates read excerpts of proposed Resolution No. B recognizing June 15-21, 2014, as Juneteenth Week. (Attachment B) Motion was made by Trustee Dean, seconded by Trustee Bates, and unanimously carried by a roll call vote of those present to adopt Resolution No. B Mr. Aliga distributed a sample program and invited the Board and audience members to attend an upcoming event honoring Vietnam War Veterans to be held on Saturday, August 9, 2014, at 1:00 PM at the Vallejo Veterans Memorial Building in Vallejo. VI. CORRESPONDENCE Mr. Speck shared a news release from the California Department of Education (CDE) and a subsequent SCOE press release regarding a $15 million California Career Pathways Trust grant awarded to a six-county consortium, including Solano, aimed at helping students stay in school and move toward college and employment in high-demand fields. VII. SUPERINTENDENT S REPORT (a) 2014 California Distinguished Elementary Schools Recognition Lisette Estrella-Henderson, Associate Superintendent of Student Programs and Educational Services, reported on the California School Recognition Program and the rigorous application process required to be considered as a Distinguished Elementary School. The award honors schools that have made progress toward narrowing the achievement gap and demonstrated educational excellence for all students. Of the approximately 5,800 elementary schools in our state, 562 of them were invited to apply in 2014, but only 424 were selected by CDE as exemplary public elementary schools, and three of those schools are in Solano County. The Board congratulated representatives from the Fairfield- Suisun Unified School District (FSUSD) Kris Corey, Superintendent; Diane Ferrucci, Coordinator of Elementary Education; Kristin Cherry, Principal of Nelda Mundy; and Justine Turner, Principal of Oakbrook; as well as Dr. Leslie Beatson, Principal of Matthew Turner in the Benicia Unified School District (BUSD). Each school received an engraved plaque, and its name will be added to the perpetual plaque displayed at SCOE. (b) Human Resources Report Janet Harden, Associate Superintendent of Human Resources/Workforce Development/Public Information, reported that there had been no new hires in the past month. She acknowledged the consistent attendance at Board meetings of Ann Williams, RN, Credentialed School Nurse, who was recently voted by the Solano County Education Association (SCEA), SCOE s certificated bargaining unit, to serve as its president for another two years.

3 June 11, 2014 Minutes, Regular Meeting Page 3 Mrs. Harden introduced Rosie Roberts who was, until a recent reassignment, our bus drivers bargaining unit representative with the Public Employees Union (PEU) Local 1. Mrs. Harden expressed appreciation for Ms. Roberts vast experience, interest-based methods, and positive impact at SCOE, and she stated that it was a pleasure working with her. Ms. Roberts talked about how fortunate SCOE is to have such great transportation team members and leadership that sets a tone that enables daily caring and effectiveness for the benefit of the children we serve. (c) Financial Report Tommy Welch, Associate Superintendent of Administrative Services and Operations, reviewed the financial report for May stating that revenues and expenditures are as expected at this time of the year. (Attachment D) (d) Temporary Certificates Temporary certificates for credential applicants approved by the County Superintendent were noted. (Attachment E) (e) Meetings/Special Dates Mr. Speck reviewed upcoming activities and especially pointing out the next Board meeting to be held on June 25 th. Updated copies of the June, July, and August Activity Calendars were previously e- mailed to the Board members, and each member received a small token, as did all SCOE employees, in recognition of Employee Appreciation Week. Mr. Speck also talked about his recent activities including attending many of SCOE s program graduations and exit ceremonies as well as a number of employee retirement events. SCOE is losing some incredible, longtime employees this year. Since the Legislature is preparing for its summer recess, meetings continue in order to meet end-ofsession deadlines. Mr. Speck did not give a legislative update because we do not yet know the ending status of many of the issues under consideration such as Common Core funding, transitional kindergarten/school readiness, career technical education (CTE), State Teachers Retirement System (STRS), reserve requirement amounts, and the impact of the Vergara v. California lawsuit. VIII. APPEAL HEARINGS REGARDING INTERDISTRICT ATTENDANCE REQUESTS The Solano County Board of Education acted as an appeals board to review two interdistrict attendance requests by sibling students seeking to attend school in FSUSD, but the appeal was denied by the Vallejo City Unified School District (VCUSD), their district of residence. The hearing began at 6:35 PM. Mrs. Estrella-Henderson summarized the case and briefly reviewed the appeal process, presentation time limits, and the Board s options to either (1) grant the appeal, (2) deny the appeal, or (3) remand the matter back to the district. The mother stated that the FSUSD website showed her family s residence within the FSUSD attendance boundaries. The mistake was discovered when she tried to enroll her children a daughter going into 2 nd grade (Student A) and a son going into 6 th grade (Student B). She understood VCUSD s denial based on its policies, but the district has no policy on human error. She hoped VCUSD will release the children and honor FSUSD s decision to allow them to attend there. The father added that, since finding out about the mistake, and due to the time it has taken for the interdistrict attendance request process, they have missed opportunities and deadlines for the children to apply and attend elsewhere. Currently, they have applications pending at Mare Island Technology Academy charter school in Vallejo and a private school in Napa near where the mother works. The children have been attending a private school, and the parents want them to continue to be together in the same district, and on the same campus, if possible. The FSUSD school is closer to their home than the potential schools to which the children would be assigned in VCUSD.

4 June 11, 2014 Minutes, Regular Meeting Page 4 Phillip Shelley, Director of School Support and Management, represented VCUSD and stated that FSUSD s mistake was unfortunate. VCUSD s superintendent has reached out to FSUSD s superintendent to ensure the error has been resolved and does not affect anyone else. Aside from FSUSD s inaccuracy, the parents reasons for requesting a transfer out of VCUSD do not meet VCUSD s criteria for granting such a request, and VCUSD can accommodate their desire to have both children on the same K-8 campus close to their home. The parties answered questions from the Board, after which, pursuant to Education Code 35146, the Board adjourned to closed session to deliberate the appeal at 6:53 PM. The meeting reconvened at 7:15 PM. The parties were acknowledged for their efforts to correctly follow the rules of the interdistrict attendance process, and some of the Board members shared their philosophies for voting a particular way that they felt was in the best interests of the children. Motion was made by Trustee Ford, seconded by Trustee Silva, and carried by the following roll call vote of those present to grant the appeal for Student A. (3 AYES: Trustees Bates, Ford, Silva; 2 NOES: Trustees Dean, Coleman; 0 ABSTINTIONS; 2 ABSENCES: Vacancies in Trustee Areas 5 & 7) Motion was made by Trustee Ford, seconded by Trustee Silva, and carried by the following roll call vote of those present to grant the appeal for Student B. (3 AYES: Trustees Bates, Ford, Silva; 2 NOES: Trustees Dean, Coleman; 0 ABSTINTIONS; 2 ABSENCES: Vacancies in Trustee Areas 5 & 7) The appeal hearing concluded at 7:18 PM. IX. PUBLIC HEARINGS (a) Proposed Budget Sandy Austin, Director of Internal Business Services, reviewed the proposed County School Service Fund budget, and a public hearing was conducted to receive the community s input regarding the budget. The budget reflects the expenditure of the Educational Protection Act (EPA) revenues for the and fiscal years. In both fiscal years, the EPA revenues are being spent for instructional purposes in the Juvenile Detention Facility and Community School programs per the requirements of Proposition 30. Ms. Austin shared a PowerPoint showing SCOE s amount and sources of restricted and unrestricted revenue, one of which is the Local Control Funding Formula (LCFF) that replaces revenue limits and most state categorical programs. She explained the differences between the former revenue limit system and the new LCFF funding method, talked about how LCFF is calculated, described SCOE s hold harmless status, discussed the two-year Maintenance of Effort (MOE) requirements for Career Technical Education (CTE) and transportation, and went over SCOE s projected expenditures. Mr. Speck pointed out that the LCFF is not new or additional money for SCOE, yet we are required, per the MOE, to maintain the funding level for certain programs. We are spending more but receiving less, and the Legislature is considering extending the MOE for another two years, which will be a problem for us. Mr. Welch added that SCOE is presently deficit spending and trying, as much as possible, to not disrupt its programs with drastic cuts but rather provide a gradual and well-organized plan if reductions become necessary. Members of the Board were given an opportunity to ask questions and encouraged to direct any further inquiries to Ms. Austin prior to the Board s next meeting in order to meet the July 1 budget submittal deadline. This was the first review of the proposed budget, and no action was required. This item will be brought back to the Board for action at its regular meeting on June 25, Mr. Welch commended Ms. Austin and her team for their great work preparing the budget under the new LCFF and Local Control and Accountability Plan (LCAP) standards while simultaneously going through the conversion to a new financial system. The public hearing was called to order at 7:53 PM. Ms. Williams commented that SCOE and SCEA are very aware of the need to pay attention to spending, and management considers whether or not to fill empty employee positions. There being no further public comment, the hearing was closed at 7:55 PM.

5 June 11, 2014 Minutes, Regular Meeting Page 5 (b) Local Control and Accountability Plan (LCAP) Under the LCFF, all local educational agencies (LEAs) are required to prepare an LCAP describing how they intend to meet annual goals with a specific focus on the state and local priorities pursuant to Education Code. Regulations also call for a public hearing, subsequent to the many stakeholder meetings that have already been held. Mrs. Estrella-Henderson has been providing monthly updates on the LCAP development process, and she presented a detailed review of the final draft of SCOE s LCAP for public input and answered questions from the Board members. () This was the first review of SCOE s final draft LCAP. No action was required. This item will be brought back to the Board for action at its June 25, 2014, regular meeting. Once the Board approves SCOE s LCAP, it will be sent to CDE for approval. School district LCAPs are sent to the local county superintendent for approval. X. UNFINISHED BUSINESS (a) Revisions to Board Policies on Charter Schools At the Board s regular meeting on May 14, 2014, Mrs. Estrella-Henderson presented proposed updates to Board Policies and pertaining to charter schools. These updates were recommended by legal counsel to clarify processes and ensure compliance with applicable laws. Some of the proposed changes are the result of SCOE s past experiences with charter school petitioners. Policy regarding the various types of appeals heard by the Board, will contain a reference to Policy where all charter school information (e.g., appeals, new petitions (individual and countywide), renewals, revocations, etc.) will be consolidated for easier searching. The item is being brought back to the Board for action. Margaret Merchat, Senior Associate General Counsel with School & College Legal Services of California, reviewed the major policy changes and answered questions from the Board. While some of the language in revised Policy may sound passive, it is written to convey something that is of importance to this Board even if there is no specific law on the subject. The intent of the regulations is to clearly describe reasonable expectations, help protect the Board, safeguard the charter school s future students, and ensure success of the charter school. The regulations do not contain directives on matters such as whom to hire or course of instruction, and they are not aimed at restricting the charter so it becomes more like a public school and less like an alternative educational experience. Whether or not the charter has sufficient finances is of particular concern. Also added is the option of taking no action, which came up during the Board s last charter school case earlier this year. These updates will help the Board demonstrate transparency to petitioners and be proactively prepared for inevitable charter petitions. Motion was made by Trustee Ford, seconded by Trustee Bates, and unanimously carried by a vote of those present to table the proposed policy changes until the Board s next meeting on June 25 th to allow more time for consideration. Any additional questions will be forwarded to Mrs. Estrella-Henderson in advance of the next meeting. XI. NEW BUSINESS (a) Mathematics Materials Adoption Rick Vaccaro, Director of Alternative Education, stated that math materials had not been adopted by SCOE in several years. He presented information regarding the process and evaluation rubric used to review proposed materials, and he introduced Jacqueline Kearns, Program Manager of Accountability, Assessment, and Instructional Technology, who supported staff throughout the review and talked about the results of the evaluation process. With student need as its first priority, the Math Adoption Committee decided upon Pearson s Integrated High School Mathematics because it offered more math applications. Mr. Vaccaro circulated sample textbooks and materials proposed for adoption for SCOE s Juvenile Court and Community School Program (JCCS). FSUSD is moving to this text and, since many of our students are from that district, using the same materials will help their transition back into the district.

6 June 11, 2014 Minutes, Regular Meeting Page 6 Motion was made by Trustee Ford, seconded by Trustee Bates, and unanimously carried by a roll call vote of those present to adopt the proposed mathematics materials for the JCCS Program. (b) Consolidated Application Mrs. Estrella-Henderson reported that SCOE plans to submit Part 1 of the Annual Application for Funding Consolidated Categorical Aid Programs, as we do each year; however, the list of programs for which we are applying is much shorter this year and contains only federal categorical programs because the state categorical programs have all been rolled into LCFF. The state s submittal deadline is June 30, (Attachment G) Motion was made by Trustee Ford, seconded by Trustee Bates, and unanimously carried by a vote of those present to support SCOE s intent to submit Part 1 of the Consolidated Application. (c) Board Vacancy As the Board was previously notified, Larry Asera, Trustee Area 5, submitted his letter of resignation from the Board effective June 3, Mr. Asera s term ends in November Pursuant to Education Code 1008 and , Mr. Speck presented for the Board s consideration the options and timeline for filling the vacancy for the remainder of the term. Discussion followed. Motion was made by Trustee Dean, seconded by Trustee Bates, and unanimously carried by a vote of those present to place the vacancy on the November 2014 ballot with the position vacant until that time. XII. COMMENTS FROM THE COMMUNITY There were no comments from the community. XIII. BOARD DISCUSSION (a) Board Member Activity Reports The Board members agreed to postpone their activity reports until the next meeting in two weeks. (b) Board Member Requests There were no requests from members to represent the Board at upcoming education-related activities that require support in accordance with Board Policy (c) Suggestions on future Board agenda items (1) Board members may suggest future topics to be coordinated by the County Superintendent and presented by SCOE staff or external presenters. There were no topics proposed for future meeting presentations. Mr. Speck recommended postponing the Board s annual study session, traditionally held in August, until the beginning of 2015 so that the new members elected in November will be able to participate. The Board concurred. (2) The Board may identify current topics of particular interest and, by consensus, choose one of its members to lead a brief discussion at a future meeting. There were no topics proposed for potential member-led discussions. XIV. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 9:26 PM. Attachments: (A) Resolution No. B (E) Temporary Certificates (B) Resolution No. B (F) LCAP (C) Donations (G) Consolidated Application (D) Monthly Financial Report Signature on File Jay Speck, Secretary to the Solano County Board of Education

7 Attachment A June 11, 2014 Regular Meeting Page 1 of 1 SOLANO COUNTY BOARD OF EDUCATION Solano County, California RESOLUTION NO. B PHILIPPINE CULTURAL MONTH WHEREAS, Solano County is rich in diversity and celebrates the various cultures of its residents, each with its own colorful customs, food, religion, and language; and WHEREAS, Filipino-Americans make up approximately 10.5% of Solano County s total population, with the majority residing in the City of Vallejo (19.3% of total city residents) and comprising more than 17.2% of the city s K-12 public school students; and WHEREAS, June marks the 116 th anniversary of Philippine Independence Day a time to honor the Philippine s independence from Spain and recognize its sovereignty as a nation; and WHEREAS, in celebration of this independence, the Filipino-American community of Vallejo hosted the annual day-long outdoor festival, popularly called Pista Sa Nayon, on Saturday, June 7, 2014, at the Vallejo Waterfront Park; and WHEREAS, as part of the month-long cultural observance, the Philippine Cultural Committee of Vallejo commemorated its 28 th anniversary by sponsoring the annual Pista Sa Nayon event, which consistently draws large crowds, to celebrate the Philippine culture and experience the Filipino traditions with a grand parade, cultural exhibits, food, and entertainment for people of all ages. NOW, THEREFORE, BE IT RESOLVED, that the Solano County Board of Education does hereby recognize the month of June as Philippine Cultural Month and encourage all citizens to explore the Philippine culture, appreciate and respect those of Filipino heritage who have helped shape our great country, and expand their multicultural knowledge by participating in appropriate activities, such as the Pista Sa Nayon, that increase their human understanding. PASSED AND ADOPTED this 11 th day of June 2014, by the Solano County Board of Education, Solano County, California, by the following vote: AYES: Trustees Mayrene Bates, Doug Ford, Ray Silva, Dana Dean, Michelle Coleman NOES: None ABSTAIN: None ABSENT: Vacancies in Trustee Area 5 and Area 7 CERTIFICATION I, Jay Speck, Secretary to the Solano County Board of Education, Solano County, California, do hereby certify that the foregoing is a full, true, and correct copy of a resolution adopted by said Board at a regular meeting thereof held on the above stated date, which resolution is on file in the office of said Board. Signature on File June 11, 2014 Secretary's Signature Date

8 Attachment B June 11, 2014 Regular Meeting Page 1 of 1 SOLANO COUNTY BOARD OF EDUCATION Solano County, California RESOLUTION NO. B JUNETEENTH WEEK WHEREAS, on January 1, 1863, President Abraham Lincoln signed the Emancipation Proclamation that stated all slaves shall be forever free and later ordered that African-Americans would be received into the armed services establishing the United States Colored Troops, which, although barely mentioned in U.S. history literature, significantly influenced the outcome of the Civil War, as over 200,000 African-Americans served in the Union Army and Navy; and WHEREAS, on June 19 (referred to as "Juneteenth"), 1865, the Union Army finally announced in Texas that President Lincoln had proclaimed two-and-a-half years earlier that all slaves were freed, and there would be equality of personal and property rights between former masters and slaves, which later led to the 13 th Amendment abolishing slavery on December 6, 1865; and WHEREAS, it would take decades of struggle and collective effort before African-Americans were granted equal treatment and protection under the law, and since 1997, the U.S. Congress has unanimously passed joint resolutions recognizing Juneteenth as America s Second Independence Day as a symbolic milestone in our nation s journey toward a more perfect union; and WHEREAS, diverse Americans share a common respect for democratic institutions by which the tenets of freedom are guaranteed and protected, and Juneteenth is a celebration of freedom and justice for all Americans with an emphasis on education, achievement, and tolerance; and WHEREAS, the City of Vallejo will host the 26 th Annual Juneteenth Celebration on Saturday, June 21 st, at City Park, 425 Alabama Street, and invites all citizens to come together on this day to celebrate our freedom, families, and communities, and to acknowledge the struggles and triumphs of African-Americans by enjoying an event of peace, respect, and brotherly love and to honor and salute our county s rich cultural legacy and diversity. NOW, THEREFORE, BE IT RESOLVED, that the Solano County Board of Education does hereby recognize the week of June 15-21, 2014, as Juneteenth Week and encourage all citizens to celebrate Vallejo s 26th Annual Juneteenth Celebration to increase awareness of a part of our history that continues to influence our society today, to become more mindful of the significance of this celebration in African-American history and in the heritage of our nation and county, and to recommit ourselves to the ongoing work of guaranteeing liberty and equal rights for all Americans. PASSED AND ADOPTED this 11 th day of June 2014, by the Solano County Board of Education, Solano County, California, by the following vote: AYES: Trustees Mayrene Bates, Doug Ford, Ray Silva, Dana Dean, Michelle Coleman NOES: None ABSTAIN: None ABSENT: Vacancies in Trustee Area 5 and Area 7 CERTIFICATION I, Jay Speck, Secretary to the Solano County Board of Education, Solano County, California, do hereby certify that the foregoing is a full, true, and correct copy of a resolution adopted by said Board at a regular meeting thereof held on the above stated date, which resolution is on file in the office of said Board. Signature on File June 11, 2014 Secretary's Signature Date

9 Donations to Solano County Office of Education June 2014 Description/Purpose Recipient Program Donor Monetary donation Irene Larsen Center Northern California Bilingual Roundtable Albany, CA TOTALS: Cash Non-Cash Monthly $ Year-to-Date $ 6, $ 3, Prior Year $ 17, $ 3, Estimated Value (declared by donor) $ Solano County Board of Education Attachment C June 11, 2014, Regular Meeting Page 1 of 1

10 Attachment D June 11, 2014 Regular Meeting Page 1 of 1

11 Attachment E June 11, 2014 Regular Meeting Page 1 of 2 TEMPORARY CERTIFICATES Name District Credential Treva Nervis Vallejo 30-Day Emergency Sub Permit Lynn Baranco-Bibb Vallejo Administrative Services Victoria Williams Vallejo CBEST Waiver Alisa Keffer Dixon PE (Extension) Marti Stralla Travis Education Specialist Mild/Mod Ext. Xxit McGriff Vallejo 30-Day Emergency Sub Permit Samantha Working Vacaville Administrative Services Sandra Maggy Fairfield-Suisun Career Substitute Permit Kenneth Williams Fairfield-Suisun Administrative Services

12 Attachment E June 11, 2014 Regular Meeting Page 2 of 2

13 June 11, 2014 Regular Meeting Page 1 of 22

14 June 11, 2014 Regular Meeting Page 2 of 22

15 June 11, 2014 Regular Meeting Page 3 of 22

16 June 11, 2014 Regular Meeting Page 4 of 22 Section 1

17 June 11, 2014 Regular Meeting Page 5 of 22 Section 1

18 June 11, 2014 Regular Meeting Page 6 of 22 Section 1

19 June 11, 2014 Regular Meeting Page 7 of 22 Section 1

20 June 11, 2014 Regular Meeting Page 8 of 22 Section 2

21 June 11, 2014 Regular Meeting Page 9 of 22 Section 2

22 June 11, 2014 Regular Meeting Page 10 of 22 Section 2

23 June 11, 2014 Regular Meeting Page 11 of 22 Section 2

24 June 11, 2014 Regular Meeting Page 12 of 22 Section 2

25 June 11, 2014 Regular Meeting Page 13 of 22 Section 2

26 June 11, 2014 Regular Meeting Page 14 of 22 Section 3-FY1

27 June 11, 2014 Regular Meeting Page 15 of 22 Section 3-FY1

28 June 11, 2014 Regular Meeting Page 16 of 22 Section 3-FY1

29 June 11, 2014 Regular Meeting Page 17 of 22 Section 3-FY1

30 June 11, 2014 Regular Meeting Page 18 of 22 Section 3-FY1

31 June 11, 2014 Regular Meeting Page 19 of 22

32 June 11, 2014 Regular Meeting Page 20 of 22

33 June 11, 2014 Regular Meeting Page 21 of 22

34 June 11, 2014 Regular Meeting Page 22 of 22

35 Attachment G June 11, 2014 Regular Meeting Page 1 of 1

SOLANO COUNTY BOARD OF EDUCATION. AGENDA Regular Meeting December 14, 2016

SOLANO COUNTY BOARD OF EDUCATION. AGENDA Regular Meeting December 14, 2016 SOLANO COUNTY BOARD OF EDUCATION AGENDA Regular Meeting December 14, 2016 The met in regular session on Wednesday, December 14, 2016, at the Solano County Office of Education (SCOE), 5100 Business Center

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD UNADOPTED MINUTES Wednesday, June 6, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, June 6, 2018, in the

More information

Board of Education Dixon Unified School District

Board of Education Dixon Unified School District Board of Education Dixon Unified School District Subject: Process for Filling Governing Board Member Vacancy Meeting Date: March 17, 2017 Item #: X A.1 Agenda Item Submitted For: Consent Public Hearing

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD ADOPTED MINUTES Wednesday, May 16, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, May 16, 2018, in the

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD UNADOPTED MINUTES Wednesday, June 20, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, June 20, 2018, in

More information

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 65 I. OPENING PROVISIONS Minutes of the Regular Meeting, 2:00 p.m. San Diego County Office of Education Ernest

More information

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Minutes of the Regular Meeting of the Board of Education I. Call to Order President Thomas called the meeting to order at 6:00 p.m. II.

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION DATE: June 16, 2015 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #911 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda Wednesday, June 27, 2018 Work Session / Business Meeting Agenda The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of the West New York Middle School,

More information

I. CALL TO ORDER/ADOPTION OF AGENDA-Chair Kirvin called the meeting to order at 6:00 pm. Add the following names under Karen Peddie XIV-B. S.

I. CALL TO ORDER/ADOPTION OF AGENDA-Chair Kirvin called the meeting to order at 6:00 pm. Add the following names under Karen Peddie XIV-B. S. I. CALL TO ORDER/ADOPTION OF AGENDA-Chair Kirvin called the meeting to order at 6:00 pm. Add the following names under Karen Peddie XIV-B. S. Ray XIV-G. B. Gordon XIV-C- A. Banks XIV-H. T. Millender XIV-D.

More information

Bylaws. Effective October 1, 2014

Bylaws. Effective October 1, 2014 Bylaws Effective October 1, 2014 Graduate Student Senate Student Union, Room 213 Storrs, Connecticut 06269-3008 E-Mail: gssuconn@gmail.com Web: gss.uconn.edu BYLAW I: Scope 2 BYLAW I: Scope 1) The Bylaws

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center November 19, 2013 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING

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

More information

MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION

MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION SCS Administration Bldg. Board Room, 2810 N. Swan St., Silver City, NM August 21, 2014 BOARD MEMBERS PRESENT Trent Petty, President

More information

Journey School A California Public Charter School

Journey School A California Public Charter School Journey School A California Public Charter School June 26, 2014 REGULAR MEETING MINUTES Approved August, 23, 2014 6:00 p.m. At Journey School 27102 Foxborough Aliso Viejo, CA 92656 In the Journey School

More information

BYLAWS OF THE ASSOCIATION

BYLAWS OF THE ASSOCIATION BYLAWS OF THE ASSOCIATION The following Bylaws implement certain sections of the LSEA Constitution I. Region VIII Council A. Region Council Delegates-The LSEA President and Vice President and the elected

More information

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes TIME: June 19, 2017 6:30 PM PLACE: Jerry Rovey District Facility, 19871 West Fremont Road, Buckeye, AZ 85326 I. OPENING OF PUBLIC HEARING 1. Mr. Paul

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933 DATE: October 18, 2016 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD UNADOPTED MINUTES Wednesday, April 18, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, April 18, 2018, in

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

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

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

More information

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

3.a. Public Employee Performance Evaluation [Government Code Section 54957] Attendance Taken at 5:30 PM: Present: Lauren Brooks Ira Glasky Michael Parham Sharon Wallin Absent: Paul Bokota 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

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

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

More information

Northern California Convention of. Narcotics Anonymous

Northern California Convention of. Narcotics Anonymous Northern California Convention of Narcotics Anonymous COMMITTEE GUIDELINES 1820 Walters Court Suite A, Fairfield, CA 94533 Approved by NCRSC March 11, 2017 Contents I. BOUNDARIES... 3 II. PURPOSE... 3

More information

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, 2014 6:00 pm 1.0 OPEN SESSION The meeting was called to order at 6 pm by Cathy Stone-Carlson. 1.1 Establish Quorum Present: Gary

More information

BYLAWS AND OPERATING PROCEDURES OF THE

BYLAWS AND OPERATING PROCEDURES OF THE BYLAWS AND OPERATING PROCEDURES OF THE Virginia Association of Science Teachers, Inc. Approved: August 27, 1994 Amended: 11/15/1997, 7/21/2000, 11/19/2005, 3/14/2009, 11/18/2011, 1/24/2014, 3/18/2015,

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

GREETINGS BILL PRINTS PICK UP

GREETINGS BILL PRINTS PICK UP By Jess Harrison, Director of Government Affairs Democracy works when people claim it as their own. Bill Moyers Issue 5 GREETINGS I wanted to take a brief moment to let the readers of Capitol Notes know

More information

SAN DIEGO COUNTY OFFICE OF EDUCATION

SAN DIEGO COUNTY OFFICE OF EDUCATION 1. OPENING PROVISIONS SAN DIEGO COUNTY OFFICE OF EDUCATION 1.a. Call to order and roll taken at 5:20 p.m. Minutes of Regular Board Meeting December 13, 2017 Ernest J. Dronenberg, Jr. Board Room (Joe Rindone

More information

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.) ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Steve Paul, Vice President Greg Daley, Clerk Camille Maben, Member Wendy Lang, Member DECEMBER 18, 2013

More information

Grand Canyon Unified School District #4. Agenda

Grand Canyon Unified School District #4. Agenda Grand Canyon Unified School District #4 June 27, 2018 The Regular Board Meeting will immediately follow the 6:00 p.m. Public Hearing Agenda Members of the Governing Board may attend either in person or

More information

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JUNE 24, 2015

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, June 25, 2018, at 5:00 p.m. in

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

ROCKLIN UNIFIED SCHOOL DISTRICT

ROCKLIN UNIFIED SCHOOL DISTRICT ROCKLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING Wednesday, December 7, 2011 O R G A N I Z A T I O N A L M E E T I N G M I N U T E S 1.0 CALL TO ORDER President Greg Daley called the regular

More information

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS The name of this organization shall be the Theta in Pennsylvania Chapter of Nu Rho

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

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES I Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 004551. MINUTES The regular meeting of the Paradise Recreation and Park District

More information

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence Regular Meeting of the Board of Trustees Thursday, May 10, 2018 Minutes District Office Acton, CA The closed

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD ADOPTED MINUTES Wednesday, August 1, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, August 1, 2018, in

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 6:30 p.m. A)

More information

GOVERNING BOARD MEETING

GOVERNING BOARD MEETING LIBERTY ELEMENTARY SCHOOL DISTRICT No. 25 GOVERNING BOARD MEETING TUESDAY September 5, 2017 6:00 P.M. JERRY ROVEY DISTRICT FACILITY 19871 West Fremont Road Buckeye, AZ 85326 BUILDING WORLD CLASS SCHOOLS

More information

Unapproved Minutes of the Regular Board Meeting of June 17, 2015

Unapproved Minutes of the Regular Board Meeting of June 17, 2015 TEMPLE CITY UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION DISTRICT OFFICE BOARDROOM 9700 LAS TUNAS DRIVE, TEMPLE CITY, CALIFORNIA PRIVATE HOME 222 CONWAY COURT, SOUTH ORANGE, NEW JERSEY

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

Carnegie Mellon University Graduate Student Assembly Bylaws Carnegie Mellon University Graduate Student Assembly Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Meeting Minutes - January 25, 2018 I. The held a Board Meeting on January 25, 2018 at 6:00 p.m. Board Secretary Gene

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

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

SACRAMENTO COUNTY BOARD OF EDUCATION. Minutes of the Regular Meeting of October 4, 2016

SACRAMENTO COUNTY BOARD OF EDUCATION. Minutes of the Regular Meeting of October 4, 2016 Approved SACRAMENTO COUNTY BOARD OF EDUCATION Minutes of the Regular Meeting of October 4, 2016 Agenda I. Call to Order and Roll Call II. Pledge of Allegiance III. Approval of the Minutes of the Regular

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...

More information

MINUTES SUMMARY OF THE REGULAR BOARD OF EDUCATION MEETING

MINUTES SUMMARY OF THE REGULAR BOARD OF EDUCATION MEETING MINUTES SUMMARY OF THE REGULAR BOARD OF EDUCATION MEETING Time: 7:00 P.M. Date: November 16, 2017 Place: Kirby School District 140 Administrative Center 16931 South Grissom Drive Tinley Park, Illinois

More information

HUNTINGTON BEACH CITY SCHOOL DISTRICT

HUNTINGTON BEACH CITY SCHOOL DISTRICT HUNTINGTON BEACH CITY SCHOOL DISTRICT Educational Center, 20451 Craimer Lane, Huntington Beach, CA 92646, www.hbcsd.us BOARD OF TRUSTEES AGENDA Tuesday, May 17, 2016 I. CALL TO ORDER MEMBERS PRESENT 5:00

More information

Amended and Restated By-Laws of L. I. Harley Riders, Inc.

Amended and Restated By-Laws of L. I. Harley Riders, Inc. Amended and Restated By-Laws of L. I. Harley Riders, Inc. (The Original By-Laws of Jan 17, 2012, as amended by the first amendment approved by all the Primary Officers Aug 17, 2015 and then by a vote of

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017 DISTRICT GOVERNING BOARD ADOPTED MINUTES Wednesday, September 6, 2017 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday,

More information

WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC. BY-LAWS ARTICLE I NAME

WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC. BY-LAWS ARTICLE I NAME WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC. BY-LAWS ARTICLE I NAME The name of this organization will be WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC., hereinafter known as the Band Boosters.

More information

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

More information

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments Puget Sound Naval Activities Chapter Revised 7 October 2010 1 TABLE of CONTENTS Article I NAME 3 Article II OBJECT

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD DISTRICT GOVERNING BOARD UNADOPTED MINUTES January 23, 2013 Board President Chapman reported that Trustee Keith is recovering from her recent procedure and to please keep her in our thoughts and prayers.

More information

The Bylaws of the Maricopa County Democratic Party

The Bylaws of the Maricopa County Democratic Party 2914 N Central Ave, Phoenix, AZ 85013 602-298-0503 MaricopaDems.org The Bylaws of the Maricopa County Democratic Party As Amended by The Maricopa County Democratic Party Committee July 11, 2015 MCDP Bylaws

More information

CONSTITUTION. PineyWoods Chapter, No. 51

CONSTITUTION. PineyWoods Chapter, No. 51 CONSTITUTION as amended August 1998 CAPTION CONSTITUTION of,,. PREAMBLE We, the members of,,, in order to provide for the governance of our Chapter and thereby promote fraternal and social intercourse

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

California State University, Northridge, Inc.CONSTITUTION. Associated Students, California State University, Northridge, Inc.CONSTITUTION Associated Students, MISSION STATEMENT The Associated Students is the primary advocate for students at California State University, Northridge

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISO was held Wednesday, November 15, 2017, beginning at 5:30 PM in the Alpine ISO Administration

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

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

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING December 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISD was held Wednesday, April 19, 2017, beginning at 5:30 PM in the Alpine ISD Administration

More information

Student Senate Constitution

Student Senate Constitution Northland Community and Technical College Thief River Falls, Minnesota Student Senate Constitution Preamble We, as representatives of the student body of Northland Community and Technical College, in order

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects * BYLAWS OF THE ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the St. Louis Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

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

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

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

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4 T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

Tehama County Board of Education February 14, 2018

Tehama County Board of Education February 14, 2018 Tehama County Board of Education February 14, 2018 The Regular Meeting of the Tehama County Board of Education was held on the above date with Mrs. Betty Brown, President, presiding. Mr. Richard DuVarney,

More information

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Mission Statement Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Regular Meeting of the Board of Trustees District Office Multi-Purpose Room 325 Marion Avenue,

More information

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING I. Opening A. Board Chairperson, David R. March, called the regular meeting of the Merced County Board of Education to order

More information

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE With reverence for God and country and being ever mindful of the glorious traditions of the United States Army; our duty to

More information

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated

More information

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE PA 16354-1948 MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00

More information

ALR General Meeting Protocol. Jim Wineland ALR Northern Vice Chairman

ALR General Meeting Protocol. Jim Wineland ALR Northern Vice Chairman ALR General Meeting Protocol Jim Wineland ALR Northern Vice Chairman American Legion Rider Chapter Purpose To promote motorcycle safety programs and provide a social atmosphere for members of the American

More information

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD ADOPTED MINUTES Wednesday, November 7, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, November 7, 2018,

More information

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm.

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm. Sonora Union High School District, Conference Room FL-1, 100 School Street, Sonora, CA 95370 The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement

More information

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. MINUTES OF THE GOVERNING BOARD September 14, 2010 MINUTES

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. MINUTES OF THE GOVERNING BOARD September 14, 2010 MINUTES HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT MINUTES OF THE GOVERNING BOARD September 14, 2010 Hughes Elizabeth Lakes Union School District School Library 16633 Elizabeth Lake Road Lake Hughes,

More information

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES December 1, 2016

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES December 1, 2016 Page 1, California Collaborative for Educational Excellence, Minutes, December 1, 2016 Please note that the complete proceedings of the December 1, 2016, California Collaborative for Educational Excellence

More information