I. CALL TO ORDER Mr. Jody Hamm, Chairman of the Board of Trustees called the meeting to order at 6:00 pm.

Size: px
Start display at page:

Download "I. CALL TO ORDER Mr. Jody Hamm, Chairman of the Board of Trustees called the meeting to order at 6:00 pm."

Transcription

1 NEWBERRY COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES MEETING Administrative Building February 22, 2016 Executive Session - 6:00 PM Public Board Meeting - 7:30 PM In accordance with the SC Code of Laws of 1976, as amended, Section (d), the following were notified of the time, place, date and agenda of this meeting: a. The Newberry Observer b. WKDK Radio Station c. Individuals Requesting Information The following business was transacted: I. CALL TO ORDER Mr. Jody Hamm, Chairman of the Board of Trustees called the meeting to order at 6:00 pm. II. ESTABLISH A QUORUM/APPROVE AGENDA A quorum was established with the following Board members in attendance: Mr. Jody Hamm, Mrs. Lucy Anne Meetze, Mr. Clyde Hill, Mr. Ike Bledsoe, Jr., Mr. Hugh Gray, Mrs. Jessie Reeder, and Mr. Lee Attaway. Mrs. Reeder made a motion to approve the agenda with an amendment to add Policy DIF to the deletion section and Mr. Bledsoe seconded the motion. The agenda was approved unanimously. III. EXECUTIVE SESSION A. Personnel Resignation(s)/Recommendation(s) B. Contractual Consideration(s) C. Legal Issue(s) D. Personnel Matter(s) Mr. Hamm requested a motion to enter into Executive Session. Mr. Bledsoe made a motion to enter into Executive Session and this motion was seconded by Mr. Gray. The Board entered into Executive Session. IV. RETURN TO OPEN SESSION The Board returned to Open Session at 7:39 pm. V. INVOCATION Mr. Gray gave the invocation. VI. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mr. Hamm. Board of Trustees Meeting February 22, 2016 Page 1

2 VII. VIII. IX. WELCOME Mr. Hamm welcomed everyone on behalf of the Newberry County School District Board of Trustees. RECOGNITION OF THE MEDIA Mr. Hamm recognized the news media. He thanked the media for their attendance and coverage at Board meetings. ACTION FROM EXECUTIVE SESSION Mr. Hamm asked if there was any action to be taken from the Executive Session. Mr. Bledsoe made a motion to accept the resignations and the Administration s hiring recommendations as follows: Resignations: Nicole Gantt, Health Science, NCCC; Charity Howard, 5 th grade, Newberry Elementary; Melissa Reynolds, Math, Newberry High School and Hiring Tara Ussery, Media Specialist, Mid-Carolina Middle. This motion was seconded by Mr. Attaway. The vote was unanimous. Mr. Bledsoe also made a motion to approve additional leave beyond 90 days as requested by two employees. This was seconded by Mr. Hill and the vote was unanimous. X. SPECIAL RECOGNITION Mid-Carolina Middle School State Junior Beta Club Winners S.C. Jr. Beta Club State Secretary: Ella DeNicola 1st Place Campaign Skit: Jessica Franklin, Eliza McManus, Lani Fulmer, Reagan Peel, Carolyne Hornsby, Hannah Cook, Abby Berry, Addison Bowers, Al Farmer, Harmon Vinson, Ian Willets, and Jacob Sease 1st Place Quilt: Bailey Stuck 1st Place T-Shirt design: Abby Stutts 1st Place Arts & Crafts Sweepstakes MCMS (for most art/craft awards) 2nd Place Social Studies: Drew Bunce 2nd Place Essay: Drew Bunce 2nd Place Cross-Stitch: Taylor Carpenter 3rd Place Recyclable Art: Emma Fulmer 3rd Place Oil/Acrylic Painting: Madison Elkins 3 rd Place Sculpture: Brandon Fowler G.O.L.D Key Award: MCMS (10% or more growth in Convention Attendance) Newberry Middle School 1 st Place Digital Photography: Mattie Rumfelt Newberry High School Leslie Facio- 2nd place, Spanish Division I Yulissa Alvarez- 2nd place, Spanish Division II Marianna Robertson- 2nd place, Spelling Division II Parker Kinard- 1st place, Agriculture Division II 1 st place in Visual Design Ad - Hayley Benson, Delaney Humphries, Cooper Wilson, and Marylane Wilkerson Mid-Carolina High School Micah Amick 2 nd place in the Division I Agriculture Subject Test. Pomaria-Garmany Elementary-Debbie Malphrus received the Saundra Ground Early Childhood Educator Award given annually at the SCECA Conference. Board of Trustees Meeting February 22, 2016 Page 2

3 School Health Services-Tracy Werts received the SC School Health LPN of the Year Award. XI. XII. XIII. PUBLIC FORUM Mr. Adam Bruyere spoke regarding the school calendar. He asked the Board to consider moving the February 17 th Professional Development Day to the end of the year after Memorial Day. APPROVAL OF THE JANUARY 25, 2016 BOARD MEETING MINUTES Mr. Hamm stated that without objection, the minutes of the January 25, 2016 Board meeting minutes. There were no objections. ACTION ITEMS A School Calendar Dr. Lynn Cary Dr. Cary presented two drafts of the school calendar. discussion, the Board tabled the approval until the next Board meeting. After some B. Textbook Adoptions Dr. Lynn Cary Dr. Cary presented a list of textbooks that needed Board approval. After some discussion, Mrs. Meetze made a motion to approve the textbooks that were submitted. This was seconded by Mr. Hill and the vote was unanimous. C. Board Policy Revisions First Reading Revisions: CA Administrative Goals/Priority Objectives CB School Superintendent CBA Qualifications of Superintendent CBC Superintendent s Duties and Responsibilities CBD Superintendent s Contract CBI Evaluation of Superintendent CC Administrative Organization CCA Organization Chart CCB Line and Staff Relations CFA School Principals/Building Administrators CFC Assignment and Transfer of School Administrators CM School District Annual Reports DA Fiscal Management Goals/Priority Objectives DB Annual Budget DBJ Budget Transfers DC Taxing and Borrowing DD Funding Proposals, Grants and Special Projects DE Revenues From Tax Sources DFAC Operating Fund Balance DFACA Tax-Exempt Debt Post-Issuance Tax Compliance DFG Tuition Income DGA Authorized Signature DID Inventories/Fixed Assets DI/DIE Fiscal Accounting/Audits DIEA Anti-Fraud DJ Purchasing DJGA Sales Calls and Demonstrations DK Payment Procedures DKA Payroll Procedures/Schedules DKB Salary Deductions DKC Expense Authorization/Reimbursement DM Cash in School Buildings DN School Properties Disposition Board of Trustees Meeting February 22, 2016 Page 3

4 EA Support Services Goals/Priority Objectives EB Environmental and Safety Programs EBAB Hazardous Materials EBBA Prevention of Disease/Infection Transmission EBC Emergencies EBCB Safety Drills EBCE School Closings and Cancellations EC Buildings/Grounds/Property Management ECA Security ECAC Vandalism ECB Buildings and Grounds Maintenance ED Materials and Equipment Management EDE Resource Conservation/Waste Management and Recycling EEA Student Transportation EEAA Walkers and Riders EEAE Bus Safety Program EEAEC Student Conduct On Buses EEAG Student Transportation In Private Vehicles EF Food Services EFE Competitive Food Sales/Vending Machines EGAD Copyright Compliance EHB Data/Records Retention EI Insurance Program/Risk Management FA Facilities Development Goals/Priority Objectives FB Facilities Planning Deletions: CBE Superintendent s Salary, Compensation and Benefits CBG Administrative Personnel Positions CF School Building Administration CH Policy Implementation CHA/CHB Development of Administrative Rules/Board Review CHD Administration In The Absence Of Policy DBD Determination of Budget Priorities DBF Budget Hearings and Reviews DBG Budget Adoption DEC Funds From Federal Tax Services DH Bonded Employees and Officers DIE Audits/Financial Monitoring DIF Anti-Fraud EEAC Bus Scheduling and Routing FEA Educational Specifications For Construction FEB Architect/Engineer/Construction Manager Rules: (These are recommendations from the Administration and do not require Board approval.) Revisions: DFACA R Tax-Exempt Debt Post-Issuance Tax Compliance DFG-R Tuition Income DI/DIE-R Fiscal Accounting/Audits ED-R Materials And Equipment Management EEAE-R Bus Safety Program EEAEC-R Student Conduct On Buses EFE-R Competitive Food Sales/Vending Machines EGAD-R Copyright Compliance Deletion: DIE-R Audits/Financial Monitoring Board of Trustees Meeting February 22, 2016 Page 4

5 After some discussion, the Board decided to table the Board Policy revisions until the next Board meeting. XIV. STAFF REPORTS A. Finance Mrs. Susan Dowd 1. Cash Flow Mrs. Susan Dowd provided the Board with a cash flow summary by fund which included a total through January 31, 2016 as well as a current general fund budget report showing a balance of $12,178, in the general fund, $168, in other state restricted funds, (i.e., educational lottery money) and a total in all categories of $20,696, Mrs. Susan Dowd provided the Board with a cash flow summary by fund, with a total through January 31, 2016 of $721, for technology/construction funds. XV. XVI. SUPERINTENDENT S REPORT A. SCSBA Conference Mr. Bennett and Board members shared information that they received while attending the SCSBA Conference. ADJOURN No further business was discussed. The next regular scheduled meeting of the Newberry County Board of Education will be held on Monday, March 21, 2016 at 7:30 pm in the Administrative Building. The meeting was adjourned at approximately 9:05 pm. Secretary Board Recorder Date Board of Trustees Meeting February 22, 2016 Page 5

I. Pledge of Allegiance and Roll Call

I. Pledge of Allegiance and Roll Call THE REGULAR MEETING OF THE DISTRICT FREMONT RE-1 BOARD OF EDUCATION HELD IN THE BOARD ROOM, LOCATED IN THE CENTRAL ADMINISTRATION BUILDING, 101 N.14TH STREET, CANON CITY, COLORADO 5:30 p.m., October 24,

More information

Taylor s Crossing Public Charter School Special Meeting Minutes

Taylor s Crossing Public Charter School Special Meeting Minutes Taylor s Crossing Public Charter School Special Meeting Minutes 05-24-2018 Those in attendance: Superintendent Wendt, Financial Director Toop, Board Clerk Sterzick I. CALL TO ORDER The meeting began at

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School

More information

CCSD BOARD OF TRUSTEES COMMITTEE OF THE WHOLE REVISED AGENDA May 9, Calhoun St., Charleston, SC 29401

CCSD BOARD OF TRUSTEES COMMITTEE OF THE WHOLE REVISED AGENDA May 9, Calhoun St., Charleston, SC 29401 CCSD BOARD OF TRUSTEES COMMITTEE OF THE WHOLE REVISED AGENDA May 9, 2016 75 Calhoun St., Charleston, SC 29401 Appointment of Committee Liaisons Mrs. Kate Darby In accordance to Board Policy BDE Board Committees,

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

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

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9 Call to Order: Trustees of School District No. 9 met in regular session on June 10, 2013 at East Valley Middle School

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

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM MAY 25, :00 P.M. MINUTES. Guiding students toward a brighter tomorrow

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM MAY 25, :00 P.M. MINUTES. Guiding students toward a brighter tomorrow I. CALL TO ORDER/ADOPTION OF AGENDA Chair Kirvin called the meeting to order at 6:00 p.m. Remove the following item Item XII A. PAEC Resolution and Contract for District Participation II. INVOCATION AND

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

DISTRICT ADMINISTRATIVE BYLAWS

DISTRICT ADMINISTRATIVE BYLAWS DISTRICT ADMINISTRATIVE BYLAWS Article I: Authority and Title Authority These District Administrative Bylaws are promulgated under the authority of Article XII of the Bylaws of Toastmasters International,

More information

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

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

More information

BYLAWS OF CASE July, 2017

BYLAWS OF CASE July, 2017 BYLAWS OF CASE July, 2017 It shall be the mission and purpose of the to provide a forum and platform for Colorado educational leadership: ARTICLE I NAME The name of this Association shall be the. ARTICLE

More information

The meeting called to order at 1:06 p.m. by Chairman Lori Bennett. Chairman Bennett welcomed patrons and led the pledge.

The meeting called to order at 1:06 p.m. by Chairman Lori Bennett. Chairman Bennett welcomed patrons and led the pledge. 1 RECORD OF PROCEEDINGS JOINT SCHOOL DISTRICT NO. 365 BOARD OF TRUSTEES Rimrock Jr. Sr. High School, 2015 1:00 P.M. The meeting called to order at 1:06 p.m. by Chairman Lori Bennett. Chairman Bennett welcomed

More information

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council Vice

More information

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018 Agenda 1/25/18 page 1 LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA Board Meeting January 25, 2018 Agenda - 5:00 PM The public may address

More information

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION Bylaws Pursuant to the Oklahoma General Corporation Act, 18 O.S. 1001, et seq. (the Act, which term shall include

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

Supt. Cairy administered the oath of office to Board Members Shari M. Bailey and W. Jay Brown.

Supt. Cairy administered the oath of office to Board Members Shari M. Bailey and W. Jay Brown. BOARD BRIEFS FREELAND COMMUNITY SCHOOL DISTRICT Freeland, Michigan A summary of the Board of Education Meeting of: July 13, 2009 BOARD OF EDUCATION, President W. Jay Brown, Vice President Shari M. Bailey,

More information

OKLAHOMA PTA STATE BYLAWS

OKLAHOMA PTA STATE BYLAWS 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 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II

More information

September 20, Minutes

September 20, Minutes Prior to the regular meeting, the Board of Trustees and Administration hosted a reception to Recognize employees with 10, 20, or 30 years of service with Lexington School District Two Minutes Board Members

More information

Page 1778 October 3, 2005

Page 1778 October 3, 2005 Page 1778 The Washington County School Board met for a Regular School Board Meeting on Monday,, at 7:00 p.m. The meeting was held at the School Board Office, 812 Thompson Drive, Abingdon, Va. Present were:

More information

MILESTONE SOCIETY. Registered Charity No

MILESTONE SOCIETY. Registered Charity No MILESTONE SOCIETY Registered Charity No. 1105688 CONSTITUTION 1. NAME The name of the association is 'The Milestone Society' (hereinafter called 'the Society' or 'the Charity'). 2. ADMINISTRATION Subject

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 10-15 IV. Approval of the Agenda (Motion

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET PTA District 6 County Hamilton Council Hamilton County Name of PTA/PTSA Oakdale Elementary PTA School District served by PTA Oak Hills Local School(s) served by PTA Oakdale Elementary

More information

Fannin County Amateur Radio Club BY-LAWS

Fannin County Amateur Radio Club BY-LAWS Fannin County Amateur Radio Club BY-LAWS We, the members of the Fannin County Amateur Radio Club, Inc., wishing to secure for ourselves the pleasures and benefits, without pecuniary interest or gain, of

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I ORGANIZATION NAME This organization shall be known as the Rim Country Classic Auto Club. Hereinafter referred to as the RCCAC. This organization must adhere

More information

LEANDER ISD COUNCIL OF PTAs BYLAWS

LEANDER ISD COUNCIL OF PTAs BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors CL // Texas PTA President 1 LEANDER ISD COUNCIL OF PTAs BYLAWS 1 1 1 1 1 1 1 0 1 0 1 0 1 ARTICLE I: NAME The name of this association is the

More information

NATIONAL BY-LAWS OF THE ALPHA RHO CHI FRATERNITY

NATIONAL BY-LAWS OF THE ALPHA RHO CHI FRATERNITY ARTICLE I THE CONVENTION The Convention being duly assembled shall be called to order by a member of the Grand Council. This individual shall be the Temporary Chairman of the Convention and shall follow

More information

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY BYLAWS OF A California Nonprofit Public Benefit Corporation GLOSSARY "Ad-Hoc Committee" means those committees appointed by the Chair of a standing committee, or a committee formed by the Board for specific

More information

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP.

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. Table of Contents Name... 2 Purpose... 2 Membership... 2 Officers... 3 Duties... 3 Term-of Office... 4 Vacancies... 4 Meetings... 5 Regular

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

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

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

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

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

RIO COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MONDAY, FEBRUARY 13, :30 P.M. MIDDLE/HIGH SCHOOL, RM 142

RIO COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MONDAY, FEBRUARY 13, :30 P.M. MIDDLE/HIGH SCHOOL, RM 142 RIO COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MONDAY, FEBRUARY 13, 2017-6:30 P.M. MIDDLE/HIGH SCHOOL, RM 142 I. The meeting was called to order at 6:30 p.m. by Board President, Alice Marquardt.

More information

KENSTON BOARD OF EDUCATION

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

More information

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District

More information

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, June 2, 2008 Slatington Elementary Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, June 2, 2008 Slatington Elementary Board Room 7:30 P.M. NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, June 2, 2008 Slatington Elementary Board Room 7:30 P.M. I. A. By notice of the President, Board Members are advised that all financial

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

AMERICAN POWER DISPATCHERS ASSOCIATION, Inc. BY -- LAWS. Revised 04/28/01

AMERICAN POWER DISPATCHERS ASSOCIATION, Inc. BY -- LAWS. Revised 04/28/01 AMERICAN POWER DISPATCHERS ASSOCIATION, Inc. BY -- LAWS Revised 04/28/01 OUTLINE OF THE EARLY HISTORY of the AMERICAN POWER DISPATCHERS ASSOCIATION, INC. Founded 1946 Incorporated 1952 The American Power

More information

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

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

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION TO THE SECRETARY OF STATE OF THE STATE OF IOWA: Pursuant to Iowa Code Chapter 499, the members of the Springville

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS University of Victoria Graduate Students Society CONSTITUTION AND BYLAWS LAST AMENDED October 25, 2016 CONSTITUTION... 2 BYLAWS... 3 BYLAW I INTERPRETATION... 3 BYLAW II MEMBERSHIP... 3 BYLAW III DECISION

More information

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I Section 1. Principal Office. The principal office of the corporation shall be maintained at such place in the State of Hawaii, and the corporation

More information

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 pm 1100 W Clark St, Connell, WA 99326

BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 pm 1100 W Clark St, Connell, WA 99326 BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, 2018 7:00 pm 1100 W Clark St, Connell, WA 99326 1. CALL TO ORDER/FLAG SALUTE 2. SET AGENDA ACTION 3. RECOGNITION OF VISITORS 4. REPORTS A. Business

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

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014 AMENDED AND ADOPTED REVISIONS June 2, 2016 Page 1 of 11 BYLAWS OF THE

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505-757-4700 Fax: 505-757-8721 School Board Harold J. Garcia, President Victor Ortiz Jr., Vice-President Michael Flores

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO. ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014.

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO. ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014. BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014 Page 1 of 12 BYLAWS OF THE CAPITOL HILL MONTESSORI PARENT TEACHER STUDENT

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes University of Memphis Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Meeting was held at 11:00 a.m. CDT, on, on the campus of the University of Memphis in Memphis, Tennessee.

More information

BYLAWS CASEY COUNTRY CLUB INC.

BYLAWS CASEY COUNTRY CLUB INC. BYLAWS CASEY COUNTRY CLUB INC. Page 1 of 23 ARTICLE I - Purpose ARTICLE II - Offices Casey Country Club Bylaws The bylaws of Casey Country Club contains 15 Articles as follows: ARTICLE III - Classes of

More information

AGENDA November 15, 2016 REGULAR SESSION

AGENDA November 15, 2016 REGULAR SESSION 1 November 15, 2016 DOVER BOARD OF EDUCATION GRACE STREET DOVER, NEW JERSEY 07801 AGENDA November 15, 2016 REGULAR SESSION I. CALL TO ORDER AND ANNOUNCEMENT This meeting, which is hereby called to order,

More information

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted

More information

THE INSTITUTE OF CHARTERED ACCOUNTANTS OF NAMIBIA CONSTITUTION

THE INSTITUTE OF CHARTERED ACCOUNTANTS OF NAMIBIA CONSTITUTION THE INSTITUTE OF CHARTERED ACCOUNTANTS OF NAMIBIA CONSTITUTION 1 NAME... 2 2 DEFINITIONS... 2 3 LEGAL PERSONA... 3 4 MEMBERSHIP AND DESIGNATIONS... 3 5 OBJECTS... 3 6 COUNCIL... 7 7 POWERS OF THE COUNCIL...

More information

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting 1. Call to Order In accordance with the Open Public Meetings Act, this meeting was advertised in the Burlington County Times

More information

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor REGULAR MEETING AGENDA MONROE COUNTY EMERGENCY MEDICAL AUTHORITY MONROE COUNTY BOARD OF COMMISSIONERS CHAMBERS WEDNESDAY, SEPTEMBER 21, 2016 6:00 P.M. 125 E. SECOND STREET MONROE, MICHIGAN 48161 (734)

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO ARTICLE I. NAME. ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO The name of this unincorporated association is the City Democratic Club of San Francisco, hereinafter called "club".

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-17 IV. Approval of the Agenda (Motion Required)

More information

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017) A California Nonprofit Benefit Corporation ARTICLE I The name of this corporation shall be PEGASUS THEATER COMPANY, INCORPORATED. ARTICLE II OFFICES Section 1. Principal Office The principal office for

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

Bylaws. Berkeley Property Owners Association, Inc A California Nonprofit Mutual Benefit Corporation

Bylaws. Berkeley Property Owners Association, Inc A California Nonprofit Mutual Benefit Corporation Bylaws of the Berkeley Property Owners Association, Inc ed October 7, 1980 As amended May 4, 1981 As amended November 21, 1985 As amended January 2, 1986 As amended March 1, 1986 As amended January 3,

More information

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA Constitution 1. The name of this Association is The Association of Administrative and Professional Staff of The

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests Tecumseh Local Board of Education 6:00 p.m. Regular Meeting Park Layne Elementary School - Library 12335 Dille Road, New Carlisle, OH 45344 This meeting is a meeting of the Board of Education in public

More information

To Prepare Responsible Citizens, Who Are Lifelong Learners

To Prepare Responsible Citizens, Who Are Lifelong Learners SCHOOL BOARD MEETING MINUTES Board of School Directors Manheim Central School District Manheim Central Middle School Auditorium, 7:00 PM EXECUTIVE SESSION WAS HELD ON NOVEMBER 16, 2015 TO DISCUSS LEGAL

More information

Bylaws of the American Board of Neuroscience Nursing

Bylaws of the American Board of Neuroscience Nursing Bylaws of the American Board of Neuroscience Nursing Article I Name and Offices Name The name of the corporation shall be the American Board of Neuroscience Nursing (hereinafter the ABNN or the Corporation

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors 4/16/2013 Texas PTA President CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I: Name The name of this association is the

More information

ASPIRE, INC. BYLAWS Membership Ratification October 2000 Revised October 2010

ASPIRE, INC. BYLAWS Membership Ratification October 2000 Revised October 2010 ASPIRE, INC. BYLAWS Membership Ratification October 2000 Revised October 2010 ASPIRE, INC. BYLAWS Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Offices... 2 Article IV. Membership...

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium I. Opening of Meeting II. III. IV. BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting 5:30 p.m. January 21, 2015 A. Call to Order 5:30 p.m. B. Adjourn to Executive Session A G E N D A Glenmont

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

A. Call to Order President Beneke called the meeting to order.

A. Call to Order President Beneke called the meeting to order. I. OPENING A. Call to Order President Beneke called the meeting to order. B. Roll Call Members present and answering roll call were: Mr. Tim Beneke, Mr. Aaron Cooper, Mr. Sean Maggard, Mr. John Glander

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 15, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 15, 2016 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 15, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-17 IV. Approval of the Agenda (Motion

More information

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation. I. OPENING A. CALL TO ORDER President Beneke called the meeting to order. B. ROLL CALL Members present and answering roll call were: Mr. Tim Beneke, Mr. Sean Maggard, Mr. Gene Tapalman, Mr. John Glander.

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM JULY 27, :00 P.M. MINUTES

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM JULY 27, :00 P.M. MINUTES I. CALL TO ORDER/ADOPTION OF AGENDA Items added to the agenda as follows: VIII. F IX. A XII. B XIII. Q XIII. U, V, W, X, Y, Z, AA, BB, CC, DD, EE, FF, GG & HH XV. H, I, J & K Motion by Marshall, seconded

More information

LOCAL SCHOOLS BOARD OF EDUCATION

LOCAL SCHOOLS BOARD OF EDUCATION AGENDA Tuesday, October 15, 2013 7:30 p.m. Board Meeting BATH LOCAL SCHOOLS BOARD OF EDUCATION Administrative Offices 2650 Bible Road Lima, OH 45801 Listen! The wind is rising, and the air is wild with

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

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. Wednesday, AGENDA I. Organizational Meeting A. Call to Order B. Roll

More information

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina I. Statement of Purpose or Mission C. N. Jenkins Memorial Presbyterian Church has been called by God and organized to proclaim

More information

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS # ARTICLE I: Name The name of this organization is the _Mildred M. Hawk Elementary_ Parent Teacher Association (PTA), District _11, _Denton,

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

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

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS ARTICLE I: Name The name of this organization shall be known as STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. ARTICLE II: Purpose/Role

More information