X. For Information A. Curriculum/Instruction B. Finance 1. Bills of March 18-24, 2016 Page 55 C. Human Resources D. Board Reports E.

Size: px
Start display at page:

Download "X. For Information A. Curriculum/Instruction B. Finance 1. Bills of March 18-24, 2016 Page 55 C. Human Resources D. Board Reports E."

Transcription

1 Board of Education Regular Board Meeting April 11, :00PM BECC Building, Board Room 125. S. Church Street Brighton, MI I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval of the Agenda V. Shining Star Page 2 VI. Call to the public VII. Superintendent Report A. Student Representatives VIII. For Action A. Minutes of March 21, B. Leave of Absence Requests C. Certified Staff, Resignations D. Boundary Change Resolution Report Report Report Report Page 4 Page 8 Page 10 Page 13 IX. For Future Action A. School of Choice, Fall B. Administrative Contracts C. School Financial Solutions Contract D. Certified Staff, Resignations Report Report Report Report Page 17 Page 18 Page 49 Page 53 X. For Information A. Curriculum/Instruction B. Finance 1. Bills of March 18-24, 2016 Page 55 C. Human Resources D. Board Reports E. Bond Report XI. Second Call to the Public XII. Next Meeting, April 25, 2016 XIII. Adjournment This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District s Business and is not to be considered a public community meeting. There is time for public participation during the meeting as indicated in agenda item Call to the Public.

2 Board of Education April 11, 2016 A. Shining Stars Girls Ski MHSAA State Finals Qualifers, coached by Jeff Street Morgan Myers, Jr., Lilia Staszel, Sr. Boy s Ski K.L.A.A Champions, Team State Finals (Finished 9 th ). Coached by Jeff Street. See attached for Team List. Page 2

3 Page 3

4 Board of Education April 11, 2016 Report #16-47 For Action Subject: Board of Education Meeting Minutes Recommendation: That the Board of Education approve the meeting minutes as presented. Rationale: Facts/Statistics: District Goal Addressed: X Communication Fiscal Integrity Student Achievement Motion Moved by: Supported by: To approve the minutes of March 21, 2016 as presented. Voice Vote: Ayes Nays Page 4

5 March 21, 2016 Board of Education Brighton Area Schools Regular Meeting Monday, March 21, :00 PM BECC Minutes I. Call to Order President Krause called the meeting to order at 7:00 PM. II. III. IV. Pledge of Allegiance Yes. Roll Call Members present: Jay Krause, Dave Chesney, Ken Stahl, Andy Burchfield, John Conely and Bill Trombley, 1 absent Beth Minert Also present: Superintendent Gray, Assistant Superintendent Gistinger, staff, press, and visitors, 1 absent Assistant Superintendent Surrey. Approval of Agenda Motion: To approve the agenda as presented. Moved by: Chesney Supported by: Stahl Voice vote: 6 ayes, 1 absent Minert. Motion carried. V. A. Brighton Virtual Academy Class of 2016 student, Andrew Robert Storey was presented with a Brighton Area Schools Diploma. B. Shining Stars The following high school teams received Shining Star recognition Boy s swimming, Girl s gymnastics, Wrestling, Hockey, Boy s and Girl s ski and bowling. VI. VII. Call to the Public Cristina Wilson addressed the board regarding the swim program. Ted Plumming recognized the accomplishments of robotics team. Superintendent Report A. Leader in Me Presentation Hawkins Principal, Basia Kiehler and students presented The 7 Habits of Happy Kids, based on the school-wide model of The Leader in Me. Teacher Christa Sinz and kindergarten students sang the school song Hawkins Has Heart. B. Special Education Presentation Director Marci Maloney provided a power point presentation of information on behalf the Special Education program. 1 Page 5

6 March 21, 2016 C. Student Representatives Tyler Hawkins provided an update on behalf of The Bridge. Jolin Cramer provided an update on behalf of BHS. D. Technology Innovation Grant, grantees presentation The following teachers provided updates on how they utilized the grant support awarded to their progject; Whitney Fox and students, Jennifer Evans, Joan Ancona and Nicole Spencer. E. Brighton Recreation Connection (BARC) Presentation Superintendent Gray presented a draft of what recreational programs would look like under Brighton Area Schools. Also, it was communicated that information is being gathered for consideration in discussions to refine a plan. VIII. For Action A. Motion: To approve the minutes of March 7, 2016 as presented. Moved by: Chesney Supported by: Trombley Voice vote: 6 ayes, 1 abstention Burchfield and 1 absent Minert. B. Motion: To accept with appreciation the resignation of certified staff retirements as presented. Moved by: Chesney Supported by: Burchfield Voice vote: 6 ayes, 1 absent Minert. Motion carried. C. Motion: That the board approve the unpaid leave of absence for the school year as presented. Moved by: Chesney Supported by: Conely Voice vote: 6 ayes, 1 absent Minert. Motion carried. D. Motion: That the board approve the renewal of the Technology Innovation Grant for the academic year. Total cost not to exceed $25K and granting process to follow model implemented previously. Moved by: Stahl Supported by: Burchfield Voice vote: 6 ayes, 1 absent Minert. IX. For Future Action A. Leave of Absence Request This item was also presented for board consideration. B. Certified Staff, Resignations This item was also presented for board consideration. C. Boundary Change resolution was presented for board review. 2 Page 6

7 March 21, 2016 X. For Information A. Curriculum/Instruction Dr. Laura Surrey absent. B. Finance District bills of March 4-11, 2016 were presented for board review. C. Human Resources Dr. Gray reported the department is working on staffing and enrollment. D. Board Reports Trustee Conely reported on DECCA, BHS Robotics, Science Olympiad s and BHS Auto shop. Also, he inquired about program offering for students working towards an Associate Degree. Superintendent Gray communicated discussions are taking place for a Middle College Program and will be presented in the future. Trustee Burchfield recognized Hawkins Elementary successes. Vice President Chesney announced the LCASB annual dinner will take place March 23 from 6-8:30pm and Legislative Breakfast will meet May 23 from 7-9AM. Also, he recognized BAS excellence on all levels in the district. E. Bond Report Treasurer Stahl announced the fitness center s opening day for students is April 4 and May 2 to the public. Also, BHS media center will be painted and carpeted. 1. Construction and Renovation Plaques It was communicated the pool plaque of recognition will be hung. XI. XII. Second Call to the Public Julie Hine recognized BHS Choir s participation in Michigan Youth Arts Festival. Also, she addressed the board regarding communication on recreation. Adjournment President Krause adjourned the meeting at 9:03 p.m. 3 Page 7

8 Board of Education April 11, 2016 Report #16-48 For Action Subject: Unpaid Leave of Absence Request - Extension Recommendation: Approval of Leave Request Rationale: Request letter is attached Facts/Statistics: Jessica Kelleher is requesting an extension of her childcare leave of absence for the school year. Jessica is an elementary teacher with one year of service to the district. This will be her second consecutive year of unpaid leave. District Goal Addressed: X Communication X Fiscal Integrity X Student Achievement Motion: Moved by: Supported by: That the board approve the unpaid Leave of Absence Request Extension for Jessica Kelleher as presented. Voice Vote: Ayes Nays Page 8

9 Page 9

10 Board of Education April 11, 2016 Report #16-49 For Action Subject: Certified Staff Resignation Recommendation: Acceptance of Resignation Rationale: Resignation form/letter attached Facts/Statistics: Years of Service Last Name First Name Position Building Effective Date 2 Harmala Melissa ON LEAVE 2/24/2016 District Goal Addressed: X Communication X Fiscal Integrity X Student Achievement Motion: Moved by: Second: That the board accept the resignation of Melissa Harmala as presented. Voice Vote: Ayes Nays Page 10

11 Brighton Area Schools Resignation/Retirement Form Name Address Employee ID Number Phone City State Zip Cell Note: Submit to Human Resources immediately upon completion and signature. As a rule, resignations become effective only after they are received in the Human Resources Office. Once submitted, the employee cannot rescind a resignation. SELECT ONE OPTION: 1. I hereby RESIGN from my position with Brighton Area Schools effective at the end of the day on: 2. I plan to RETIRE from my position with Brighton Area Schools effective at the end of the day on: My last day of work will be Current Position(s)/Location Position Building or Dept. Expected/Required Notice: At least fourteen (14) calendar days notice is expected. Less notice will be included as part of the personnel record of the employee and may influence future district employment. Reason for Resignation: Check One Retirement Family Responsibility To Work in another School District Relocation Health (Personal or Family) Career Change Other Failure to Obtain/Maintain License To Attend School Job Dissatisfaction (explain below): I have no claims or grounds for any claims against my employer based upon my time of employment with Brighton Area Schools and am submitting this resignation of my own free will. I will return any property belonging to Brighton Area Schools prior to my resignation effective date. Employee s Signature Date Signed Supervisor s Signature For Human Resource Use Only Date Signed Resignation/Retirement Accepted By: Date: Effective Date: Page 11 Follow up Comments:

12 Page 12

13 Board of Education April 11, 2016 Report #16-50 For Action Subject: Boundary Change Resolution Recommendation: Rationale: Facts/Statistics: District Goal Addressed: X Communication X Fiscal Integrity Student Achievement Motion Moved by: Supported by: That the board approve the Boundary Change Resolution as presented. Voice Vote: Ayes Nays Page 13

14 BOARD OF EDUCATION RESOLUTION Brighton Area Schools, Brighton, Michigan. A regular meeting of the Board of Education of the Brighton Area Schools was held at BECC Building, 125 S. Church Street, Brighton, Michigan on the 11th, day of April, 2016 at 7:00 p.m. The meeting was called to order by. Present: Absent: The following preamble and resolution were offered by Member and supported by Member. WHEREAS: 1. The Board of Education recently discovered that a new development includes four property parcels that lie within both the Hartland Consolidated Schools and the Brighton Area Schools. 2. Those properties are currently undeveloped. 3. The District has been approached by a developer of the property and asked to transfer the boundary line so that future resident owners will not be subject to dual school taxation. 4. The Board of Education has determined that it is in the District s best interests to petition the Livingston Educational Service Agency and request that the boundary line be moved so that the properties lie completely within the Brighton Area Schools. NOW, THEREFORE, BE IT RESOLVED THAT: 1. The Board of Education requests that the Livingston Educational Service Agency transfer the boundary line of the properties listed below so that they lie completely within the Brighton Area Schools: Unit 20 Address: 1927 Old Sandila Lane, Brighton MI Legal Description of entire unit: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, UNIT 20 Legal Description of portion within Hartland Consolidated Schools: SEC 8, T2N- R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 20 LYING WITHIN THE HARTLAND SCHOOL DISTRICT Page 1 of 3 Page 14

15 Legal Description of portion within Brighton Area Schools: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 20 LYING WITHIN THE BRIGHTON SCHOOL DISTRICT Unit 22 Address: 1926 Old Sandila Lane, Brighton MI Legal Description of entire unit: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, UNIT 22 Legal Description of portion within Hartland Consolidated Schools: SEC 8, T2N- R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 22 LYING WITHIN THE HARTLAND SCHOOL DISTRICT Legal Description of portion within Brighton Area Schools: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 22 LYING WITHIN THE BRIGHTON SCHOOL DISTRICT Unit 23 Address: 1922 Old Sandila Lane, Brighton MI Legal Description of entire unit: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, UNIT 23 Legal Description of portion within Hartland Consolidated Schools: SEC 8, T2N- R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 23 LYING WITHIN THE HARTLAND SCHOOL DISTRICT Legal Description of portion within Brighton Area Schools: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 23 LYING WITHIN THE BRIGHTON SCHOOL DISTRICT Unit 24 Address: 1916 Old Sandila Lane, Brighton MI Legal Description of entire unit: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, UNIT 24 Legal Description of portion within Hartland Consolidated Schools: SEC 8, T2N- R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 24 LYING WITHIN THE HARTLAND SCHOOL DISTRICT Legal Description of portion within Brighton Area Schools: SEC 8, T2N-R6E, SANDILA ESTATES SITE CONDO, THAT PORTION OF UNIT 24 LYING WITHIN THE BRIGHTON SCHOOL DISTRICT 2. The Board requests that the transfer be effective [before/after] September 1, 2016 so that the properties listed above [are/are not] included in the District s December 2016 tax levy. 3. The Board of Education supports the above-referenced transfer. 4. All resolutions or parts of resolutions that conflict with this Resolution are rescinded. Ayes: Nays: Page 2 of 3 Page 15

16 Absent: Motion Passed:, Board Secretary The undersigned, duly qualified and acting Board Secretary, certifies that the foregoing constitutes a true and complete copy of a resolution adopted by said Board at a regular meeting held on April 11, 2016 the original of which is part of the Board's minutes. The undersigned further certifies that notice of the meeting was given to the public pursuant to the provisions of the Open Meetings Act (Act 267, PA 1976, as amended). w:\wdsystem\wddocs\cliedoc\797\1\ docx, Board Secretary Page 3 of 3 Page 16

17 Board of Education April 11, 2016 Report #16-51 For Future Action Subject: Schools of Choice Program for 2016/17 School Year. Recommendation: To approve an unlimited SOC Program for students in grades JK 12. The district will reserve the right to place students in grades junior kindergarten through fourth depending on enrollment numbers throughout the summer. Students who currently have a sibling attending an elementary school will receive preference. Rationale: Facts/Statistics: District Goal Addressed: X Communication X Fiscal Integrity Student Achievement Motion Moved by: Supported by: To approve the 2016/2017 SOC Program by approving an unlimited JK 12 SOC Program for students. Voice Vote: Ayes Nays Page 17

18 Board of Education April 11, 2016 Report #16-52 For Future Action Subject: BASAA Administrative Contract Extensions. Recommendation: It is recommended that the BASAA administrative contracts be extended for another two years. Rationale: The administrative contracts are presented for extension each spring. Approval from the Board is for the length of the contract only and extends the contracts from July 1, 2016 through June 30, Daniel Aten Jeffery Beane Scott Brenner Richard Browder Jeffrey Eisele Kirk Hobson Gavin Johnson Barbara Kiehler Marcus Leon John Thompson Chris Turner Henry Vecchioni Mary Williams Mark Wilson Jack Yates Facts/Statistics: District Goal Addressed: X Communication X Fiscal Integrity Student Achievement Motion Moved by: Supported by: To approve the administrative contract extensions as presented through June 30, Voice Vote: Ayes Nays Page 18

19 BRIGHTON, MICHIGAN ADMINISTRATOR S CONTRACT OF EMPLOYMENT AGREEMENT made and entered into by and between the Board of Education of the Brighton Area Schools, Livingston County, Michigan (hereinafter termed the District), and Daniel Aten (hereinafter termed the Administrator). WITNESSETH: 1. In consideration of the covenants hereinafter set forth, the District agrees to hire the Administrator for a term of two (2) years, commencing July 1, 2016 and terminating June 30, 2018, in the capacity of Assistant Principal. The Administrator shall perform services under this contract for a period of 220 work days during each fiscal year with the specific work days to be determined by the District through the Superintendent of Schools. 2. The Administrator agrees to serve the District in his/her administrative position for the entire period of this contract and does hereby agree to perform the duties required of him/her by law, to comply with all relevant state and federal statutes, to abide by the policies, rules and regulations as established by the Board of Education and Superintendent to carry out its educational program and policies during the entire term of this contract. 3. The District agrees to pay the Administrator an annual salary in the amount of $93,337 for the term of the contract, said salary to commence on the date of service under this contract commences and shall be payable in the number of equal installments designated by the Administrator, not to exceed twenty-seven (27) per year. However, annual salary is subject to adjustment during the term of this contract in accordance with District policy and procedures, and the Administrative Handbook. 4. Following the completion of the first year of this contract (e.g. June 30, 2017), and in the event the District for any reason determines to reduce the size of the administrative staff, the Administrator is subject to termination upon written notice. In such event, this contract shall be terminated and no further salary payment made by the District. Realignment of staff shall be in accordance with Section 5 of the Administrative Handbook. This provision will not be used to terminate the Administrator for unsatisfactory performance. 5. The District shall be entitled to terminate the Administrator's individual employment contract at any time during its term for just and reasonable cause, or if the Administrator materially breaches the terms and conditions of this contract. The foregoing standards for termination of this contract shall not be applicable to non-renewal of this contract at the expiration of its term, which decision is discretionary with the Board of Education. In the event that the District undertakes to terminate the Administrator during the term of this contact, he/she shall be entitled to written notice of charges and an opportunity for a hearing before the Board of Education. In the event of termination of employment during the term of this contract, this contract shall automatically terminate and the District shall have no further obligation hereunder. Continued on Page 2 Page 19

20 Aten, Daniel Page 2 6. The Administrator represents that s/he possesses and will maintain the required education and qualifications to act in his/her administrative capacity. The District reserves the right to terminate this contract at any time during its term if the Administrator is without any required certification or qualifications established by the State of Michigan or Brighton Area Schools in order to continue to qualify for the position in this District 7. The Administrator shall not acquire continuing tenure as an administrator in such capacity; but may acquire continuing tenure as a classroom teacher. Failure of the Board of Education of the District to re-employ the Administrator in any position other than a classroom teacher shall not be deemed to be a demotion within the provisions of Act 4: Michigan Public Acts of 1937, Extra Session, as amended. 8. If the Administrator is assigned additional duties other than as an active classroom teacher or administrator, whether or not for additional pay, the Administrator shall not acquire tenure under the provisions of Act 4; Michigan Public Acts of 1937, Extra Session as amended, for such extra duties. 9. The Administrator shall be responsible directly to the Superintendent of the District and shall abide by all of the laws of the State of Michigan as they relate to school employees, particularly Act 336 of the Public Acts of 1947, as amended, and shall not aid or assist fellow employees or those employees under his/her supervision in disobeying said law. 10. Subject to the limitations of the District's errors and omission insurance coverage plan, the District agrees, as a further condition of this contract, that it shall defend, hold harmless, and indemnify the Administrator from any and all demands, claims, suits, actions, and legal proceedings brought against the Administrator in his/her official capacity as agent and employee of the District, or in his/her individual capacity, provided the incident arose while the Administrator was acting within the proper scope of his/her employment. 11. Wages and benefits not covered in this contract shall be determined and reflect those contained in the Administrative Handbook during the term of this individual contract. BOARD OF EDUCATION By: Superintendent Signature Dated: By: Administrator's Signature Dated: Page 20

21 BRIGHTON, MICHIGAN ADMINISTRATOR S CONTRACT OF EMPLOYMENT AGREEMENT made and entered into by and between the Board of Education of the Brighton Area Schools, Livingston County, Michigan (hereinafter termed the District), and Jeffery Beane (hereinafter termed the Administrator). WITNESSETH: 1. In consideration of the covenants hereinafter set forth, the District agrees to hire the Administrator for a term of two (2) years, commencing July 1, 2016 and terminating June 30, 2018, in the capacity of Grade Level Principal. The Administrator shall perform services under this contract for a period of 220 work days during each fiscal year with the specific work days to be determined by the District through the Superintendent of Schools. 2. The Administrator agrees to serve the District in his/her administrative position for the entire period of this contract and does hereby agree to perform the duties required of him/her by law, to comply with all relevant state and federal statutes, to abide by the policies, rules and regulations as established by the Board of Education and Superintendent to carry out its educational program and policies during the entire term of this contract. 3. The District agrees to pay the Administrator an annual salary in the amount of $101,665 for the term of the contract, said salary to commence on the date of service under this contract commences and shall be payable in the number of equal installments designated by the Administrator, not to exceed twenty-seven (27) per year. However, annual salary is subject to adjustment during the term of this contract in accordance with District policy and procedures, and the Administrative Handbook. 4. Following the completion of the first year of this contract (e.g. June 30, 2017), and in the event the District for any reason determines to reduce the size of the administrative staff, the Administrator is subject to termination upon written notice. In such event, this contract shall be terminated and no further salary payment made by the District. Realignment of staff shall be in accordance with Section 5 of the Administrative Handbook. This provision will not be used to terminate the Administrator for unsatisfactory performance. 5. The District shall be entitled to terminate the Administrator's individual employment contract at any time during its term for just and reasonable cause, or if the Administrator materially breaches the terms and conditions of this contract. The foregoing standards for termination of this contract shall not be applicable to non-renewal of this contract at the expiration of its term, which decision is discretionary with the Board of Education. In the event that the District undertakes to terminate the Administrator during the term of this contact, he/she shall be entitled to written notice of charges and an opportunity for a hearing before the Board of Education. In the event of termination of employment during the term of this contract, this contract shall automatically terminate and the District shall have no further obligation hereunder. Continued on Page 2 Page 21

22 Beane, Jeff Page 2 6. The Administrator represents that s/he possesses and will maintain the required education and qualifications to act in his/her administrative capacity. The District reserves the right to terminate this contract at any time during its term if the Administrator is without any required certification or qualifications established by the State of Michigan or Brighton Area Schools in order to continue to qualify for the position in this District 7. The Administrator shall not acquire continuing tenure as an administrator in such capacity; but may acquire continuing tenure as a classroom teacher. Failure of the Board of Education of the District to re-employ the Administrator in any position other than a classroom teacher shall not be deemed to be a demotion within the provisions of Act 4: Michigan Public Acts of 1937, Extra Session, as amended. 8. If the Administrator is assigned additional duties other than as an active classroom teacher or administrator, whether or not for additional pay, the Administrator shall not acquire tenure under the provisions of Act 4; Michigan Public Acts of 1937, Extra Session as amended, for such extra duties. 9. The Administrator shall be responsible directly to the Superintendent of the District and shall abide by all of the laws of the State of Michigan as they relate to school employees, particularly Act 336 of the Public Acts of 1947, as amended, and shall not aid or assist fellow employees or those employees under his/her supervision in disobeying said law. 10. Subject to the limitations of the District's errors and omission insurance coverage plan, the District agrees, as a further condition of this contract, that it shall defend, hold harmless, and indemnify the Administrator from any and all demands, claims, suits, actions, and legal proceedings brought against the Administrator in his/her official capacity as agent and employee of the District, or in his/her individual capacity, provided the incident arose while the Administrator was acting within the proper scope of his/her employment. 11. Wages and benefits not covered in this contract shall be determined and reflect those contained in the Administrative Handbook during the term of this individual contract. BOARD OF EDUCATION By: Superintendent Signature Dated: By: Administrator's Signature Dated: Page 22

23 BRIGHTON, MICHIGAN ADMINISTRATOR S CONTRACT OF EMPLOYMENT AGREEMENT made and entered into by and between the Board of Education of the Brighton Area Schools, Livingston County, Michigan (hereinafter termed the District), and Scott Brenner (hereinafter termed the Administrator). WITNESSETH: 1. In consideration of the covenants hereinafter set forth, the District agrees to hire the Administrator for a term of two (2) years, commencing July 1, 2016 and terminating June 30, 2018, in the capacity of Grade Level Lead Principal. The Administrator shall perform services under this contract for a period of 220 work days during each fiscal year with the specific work days to be determined by the District through the Superintendent of Schools. 2. The Administrator agrees to serve the District in his/her administrative position for the entire period of this contract and does hereby agree to perform the duties required of him/her by law, to comply with all relevant state and federal statutes, to abide by the policies, rules and regulations as established by the Board of Education and Superintendent to carry out its educational program and policies during the entire term of this contract. 3. The District agrees to pay the Administrator an annual salary in the amount of $106,149 for the term of the contract, said salary to commence on the date of service under this contract commences and shall be payable in the number of equal installments designated by the Administrator, not to exceed twenty-seven (27) per year. However, annual salary is subject to adjustment during the term of this contract in accordance with District policy and procedures, and the Administrative Handbook. 4. Following the completion of the first year of this contract (e.g. June 30, 2017), and in the event the District for any reason determines to reduce the size of the administrative staff, the Administrator is subject to termination upon written notice. In such event, this contract shall be terminated and no further salary payment made by the District. Realignment of staff shall be in accordance with Section 5 of the Administrative Handbook. This provision will not be used to terminate the Administrator for unsatisfactory performance. 5. The District shall be entitled to terminate the Administrator's individual employment contract at any time during its term for just and reasonable cause, or if the Administrator materially breaches the terms and conditions of this contract. The foregoing standards for termination of this contract shall not be applicable to non-renewal of this contract at the expiration of its term, which decision is discretionary with the Board of Education. In the event that the District undertakes to terminate the Administrator during the term of this contact, he/she shall be entitled to written notice of charges and an opportunity for a hearing before the Board of Education. In the event of termination of employment during the term of this contract, this contract shall automatically terminate and the District shall have no further obligation hereunder. Continued on Page 2 Page 23

24 Brenner, Scott Page 2 6. The Administrator represents that s/he possesses and will maintain the required education and qualifications to act in his/her administrative capacity. The District reserves the right to terminate this contract at any time during its term if the Administrator is without any required certification or qualifications established by the State of Michigan or Brighton Area Schools in order to continue to qualify for the position in this District 7. The Administrator shall not acquire continuing tenure as an administrator in such capacity; but may acquire continuing tenure as a classroom teacher. Failure of the Board of Education of the District to re-employ the Administrator in any position other than a classroom teacher shall not be deemed to be a demotion within the provisions of Act 4: Michigan Public Acts of 1937, Extra Session, as amended. 8. If the Administrator is assigned additional duties other than as an active classroom teacher or administrator, whether or not for additional pay, the Administrator shall not acquire tenure under the provisions of Act 4; Michigan Public Acts of 1937, Extra Session as amended, for such extra duties. 9. The Administrator shall be responsible directly to the Superintendent of the District and shall abide by all of the laws of the State of Michigan as they relate to school employees, particularly Act 336 of the Public Acts of 1947, as amended, and shall not aid or assist fellow employees or those employees under his/her supervision in disobeying said law. 10. Subject to the limitations of the District's errors and omission insurance coverage plan, the District agrees, as a further condition of this contract, that it shall defend, hold harmless, and indemnify the Administrator from any and all demands, claims, suits, actions, and legal proceedings brought against the Administrator in his/her official capacity as agent and employee of the District, or in his/her individual capacity, provided the incident arose while the Administrator was acting within the proper scope of his/her employment. 11. Wages and benefits not covered in this contract shall be determined and reflect those contained in the Administrative Handbook during the term of this individual contract. BOARD OF EDUCATION By: Superintendent Signature Dated: By: Administrator's Signature Dated: Page 24

25 BRIGHTON, MICHIGAN ADMINISTRATOR S CONTRACT OF EMPLOYMENT AGREEMENT made and entered into by and between the Board of Education of the Brighton Area Schools, Livingston County, Michigan (hereinafter termed the District), and Richard Browder (hereinafter termed the Administrator). WITNESSETH: 1. In consideration of the covenants hereinafter set forth, the District agrees to hire the Administrator for a term of two (2) years, commencing July 1, 2016 and terminating June 30, 2018, in the capacity of Director of Student Nutrition. The Administrator shall perform services under this contract for a period of 220 work days during each fiscal year with the specific work days to be determined by the District through the Superintendent of Schools. 2. The Administrator agrees to serve the District in his/her administrative position for the entire period of this contract and does hereby agree to perform the duties required of him/her by law, to comply with all relevant state and federal statutes, to abide by the policies, rules and regulations as established by the Board of Education and Superintendent to carry out its educational program and policies during the entire term of this contract. 3. The District agrees to pay the Administrator an annual salary in the amount of $61,110 for the term of the contract, said salary to commence on the date of service under this contract commences and shall be payable in the number of equal installments designated by the Administrator, not to exceed twenty-seven (27) per year. However, annual salary is subject to adjustment during the term of this contract in accordance with District policy and procedures, and the Administrative Handbook. 4. Following the completion of the first year of this contract (e.g. June 30, 2017), and in the event the District for any reason determines to reduce the size of the administrative staff, the Administrator is subject to termination upon written notice. In such event, this contract shall be terminated and no further salary payment made by the District. Realignment of staff shall be in accordance with Section 5 of the Administrative Handbook. This provision will not be used to terminate the Administrator for unsatisfactory performance. 5. The District shall be entitled to terminate the Administrator's individual employment contract at any time during its term for just and reasonable cause, or if the Administrator materially breaches the terms and conditions of this contract. The foregoing standards for termination of this contract shall not be applicable to non-renewal of this contract at the expiration of its term, which decision is discretionary with the Board of Education. In the event that the District undertakes to terminate the Administrator during the term of this contact, he/she shall be entitled to written notice of charges and an opportunity for a hearing before the Board of Education. In the event of termination of employment during the term of this contract, this contract shall automatically terminate and the District shall have no further obligation hereunder. Continued on Page 2 Page 25

26 Browder, Richard Page 2 6. The Administrator represents that s/he possesses and will maintain the required education and qualifications to act in his/her administrative capacity. The District reserves the right to terminate this contract at any time during its term if the Administrator is without any required certification or qualifications established by the State of Michigan or Brighton Area Schools in order to continue to qualify for the position in this District 7. The Administrator shall not acquire continuing tenure as an administrator in such capacity; but may acquire continuing tenure as a classroom teacher. Failure of the Board of Education of the District to re-employ the Administrator in any position other than a classroom teacher shall not be deemed to be a demotion within the provisions of Act 4: Michigan Public Acts of 1937, Extra Session, as amended. 8. If the Administrator is assigned additional duties other than as an active classroom teacher or administrator, whether or not for additional pay, the Administrator shall not acquire tenure under the provisions of Act 4; Michigan Public Acts of 1937, Extra Session as amended, for such extra duties. 9. The Administrator shall be responsible directly to the Superintendent of the District and shall abide by all of the laws of the State of Michigan as they relate to school employees, particularly Act 336 of the Public Acts of 1947, as amended, and shall not aid or assist fellow employees or those employees under his/her supervision in disobeying said law. 10. Subject to the limitations of the District's errors and omission insurance coverage plan, the District agrees, as a further condition of this contract, that it shall defend, hold harmless, and indemnify the Administrator from any and all demands, claims, suits, actions, and legal proceedings brought against the Administrator in his/her official capacity as agent and employee of the District, or in his/her individual capacity, provided the incident arose while the Administrator was acting within the proper scope of his/her employment. 11. Wages and benefits not covered in this contract shall be determined and reflect those contained in the Administrative Handbook during the term of this individual contract. BOARD OF EDUCATION By: Superintendent Signature Dated: By: Administrator's Signature Dated: Page 26

27 BRIGHTON, MICHIGAN ADMINISTRATOR S CONTRACT OF EMPLOYMENT AGREEMENT made and entered into by and between the Board of Education of the Brighton Area Schools, Livingston County, Michigan (hereinafter termed the District), and Jeffrey Eisele (hereinafter termed the Administrator). WITNESSETH: 1. In consideration of the covenants hereinafter set forth, the District agrees to hire the Administrator for a term of two (2) years, commencing July 1, 2016 and terminating June 30, 2018, in the capacity of Elementary Principal. The Administrator shall perform services under this contract for a period of 220 work days during each fiscal year with the specific work days to be determined by the District through the Superintendent of Schools. 2. The Administrator agrees to serve the District in his/her administrative position for the entire period of this contract and does hereby agree to perform the duties required of him/her by law, to comply with all relevant state and federal statutes, to abide by the policies, rules and regulations as established by the Board of Education and Superintendent to carry out its educational program and policies during the entire term of this contract. 3. The District agrees to pay the Administrator an annual salary in the amount of $101,665 for the term of the contract, said salary to commence on the date of service under this contract commences and shall be payable in the number of equal installments designated by the Administrator, not to exceed twenty-seven (27) per year. However, annual salary is subject to adjustment during the term of this contract in accordance with District policy and procedures, and the Administrative Handbook. 4. Following the completion of the first year of this contract (e.g. June 30, 2017), and in the event the District for any reason determines to reduce the size of the administrative staff, the Administrator is subject to termination upon written notice. In such event, this contract shall be terminated and no further salary payment made by the District. Realignment of staff shall be in accordance with Section 5 of the Administrative Handbook. This provision will not be used to terminate the Administrator for unsatisfactory performance. 5. The District shall be entitled to terminate the Administrator's individual employment contract at any time during its term for just and reasonable cause, or if the Administrator materially breaches the terms and conditions of this contract. The foregoing standards for termination of this contract shall not be applicable to non-renewal of this contract at the expiration of its term, which decision is discretionary with the Board of Education. In the event that the District undertakes to terminate the Administrator during the term of this contact, he/she shall be entitled to written notice of charges and an opportunity for a hearing before the Board of Education. In the event of termination of employment during the term of this contract, this contract shall automatically terminate and the District shall have no further obligation hereunder. Continued on Page 2 Page 27

28 Eisele, Jeff Page 2 6. The Administrator represents that s/he possesses and will maintain the required education and qualifications to act in his/her administrative capacity. The District reserves the right to terminate this contract at any time during its term if the Administrator is without any required certification or qualifications established by the State of Michigan or Brighton Area Schools in order to continue to qualify for the position in this District 7. The Administrator shall not acquire continuing tenure as an administrator in such capacity; but may acquire continuing tenure as a classroom teacher. Failure of the Board of Education of the District to re-employ the Administrator in any position other than a classroom teacher shall not be deemed to be a demotion within the provisions of Act 4: Michigan Public Acts of 1937, Extra Session, as amended. 8. If the Administrator is assigned additional duties other than as an active classroom teacher or administrator, whether or not for additional pay, the Administrator shall not acquire tenure under the provisions of Act 4; Michigan Public Acts of 1937, Extra Session as amended, for such extra duties. 9. The Administrator shall be responsible directly to the Superintendent of the District and shall abide by all of the laws of the State of Michigan as they relate to school employees, particularly Act 336 of the Public Acts of 1947, as amended, and shall not aid or assist fellow employees or those employees under his/her supervision in disobeying said law. 10. Subject to the limitations of the District's errors and omission insurance coverage plan, the District agrees, as a further condition of this contract, that it shall defend, hold harmless, and indemnify the Administrator from any and all demands, claims, suits, actions, and legal proceedings brought against the Administrator in his/her official capacity as agent and employee of the District, or in his/her individual capacity, provided the incident arose while the Administrator was acting within the proper scope of his/her employment. 11. Wages and benefits not covered in this contract shall be determined and reflect those contained in the Administrative Handbook during the term of this individual contract. BOARD OF EDUCATION By: Superintendent Signature Dated: By: Administrator's Signature Dated: Page 28

29 BRIGHTON, MICHIGAN ADMINISTRATOR S CONTRACT OF EMPLOYMENT AGREEMENT made and entered into by and between the Board of Education of the Brighton Area Schools, Livingston County, Michigan (hereinafter termed the District), and Kirk Hobson (hereinafter termed the Administrator). WITNESSETH: 1. In consideration of the covenants hereinafter set forth, the District agrees to hire the Administrator for a term of two (2) years, commencing July 1, 2016 and terminating June 30, 2018, in the capacity of Grade Level Principal. The Administrator shall perform services under this contract for a period of 220 work days during each fiscal year with the specific work days to be determined by the District through the Superintendent of Schools. 2. The Administrator agrees to serve the District in his/her administrative position for the entire period of this contract and does hereby agree to perform the duties required of him/her by law, to comply with all relevant state and federal statutes, to abide by the policies, rules and regulations as established by the Board of Education and Superintendent to carry out its educational program and policies during the entire term of this contract. 3. The District agrees to pay the Administrator an annual salary in the amount of $101,665 for the term of the contract, said salary to commence on the date of service under this contract commences and shall be payable in the number of equal installments designated by the Administrator, not to exceed twenty-seven (27) per year. However, annual salary is subject to adjustment during the term of this contract in accordance with District policy and procedures, and the Administrative Handbook. 4. Following the completion of the first year of this contract (e.g. June 30, 2017), and in the event the District for any reason determines to reduce the size of the administrative staff, the Administrator is subject to termination upon written notice. In such event, this contract shall be terminated and no further salary payment made by the District. Realignment of staff shall be in accordance with Section 5 of the Administrative Handbook. This provision will not be used to terminate the Administrator for unsatisfactory performance. 5. The District shall be entitled to terminate the Administrator's individual employment contract at any time during its term for just and reasonable cause, or if the Administrator materially breaches the terms and conditions of this contract. The foregoing standards for termination of this contract shall not be applicable to non-renewal of this contract at the expiration of its term, which decision is discretionary with the Board of Education. In the event that the District undertakes to terminate the Administrator during the term of this contact, he/she shall be entitled to written notice of charges and an opportunity for a hearing before the Board of Education. In the event of termination of employment during the term of this contract, this contract shall automatically terminate and the District shall have no further obligation hereunder. Continued on Page 2 Page 29

30 Hobson, Kirk Page 2 6. The Administrator represents that s/he possesses and will maintain the required education and qualifications to act in his/her administrative capacity. The District reserves the right to terminate this contract at any time during its term if the Administrator is without any required certification or qualifications established by the State of Michigan or Brighton Area Schools in order to continue to qualify for the position in this District 7. The Administrator shall not acquire continuing tenure as an administrator in such capacity; but may acquire continuing tenure as a classroom teacher. Failure of the Board of Education of the District to re-employ the Administrator in any position other than a classroom teacher shall not be deemed to be a demotion within the provisions of Act 4: Michigan Public Acts of 1937, Extra Session, as amended. 8. If the Administrator is assigned additional duties other than as an active classroom teacher or administrator, whether or not for additional pay, the Administrator shall not acquire tenure under the provisions of Act 4; Michigan Public Acts of 1937, Extra Session as amended, for such extra duties. 9. The Administrator shall be responsible directly to the Superintendent of the District and shall abide by all of the laws of the State of Michigan as they relate to school employees, particularly Act 336 of the Public Acts of 1947, as amended, and shall not aid or assist fellow employees or those employees under his/her supervision in disobeying said law. 10. Subject to the limitations of the District's errors and omission insurance coverage plan, the District agrees, as a further condition of this contract, that it shall defend, hold harmless, and indemnify the Administrator from any and all demands, claims, suits, actions, and legal proceedings brought against the Administrator in his/her official capacity as agent and employee of the District, or in his/her individual capacity, provided the incident arose while the Administrator was acting within the proper scope of his/her employment. 11. Wages and benefits not covered in this contract shall be determined and reflect those contained in the Administrative Handbook during the term of this individual contract. BOARD OF EDUCATION By: Superintendent Signature Dated: By: Administrator's Signature Dated: Page 30

31 BRIGHTON, MICHIGAN ADMINISTRATOR S CONTRACT OF EMPLOYMENT AGREEMENT made and entered into by and between the Board of Education of the Brighton Area Schools, Livingston County, Michigan (hereinafter termed the District), and Gavin Johnson (hereinafter termed the Administrator). WITNESSETH: 1. In consideration of the covenants hereinafter set forth, the District agrees to hire the Administrator for a term of two (2) years, commencing July 1, 2016 and terminating June 30, 2018, in the capacity of Grade Level Lead Principal. The Administrator shall perform services under this contract for a period of 220 work days during each fiscal year with the specific work days to be determined by the District through the Superintendent of Schools. 2. The Administrator agrees to serve the District in his/her administrative position for the entire period of this contract and does hereby agree to perform the duties required of him/her by law, to comply with all relevant state and federal statutes, to abide by the policies, rules and regulations as established by the Board of Education and Superintendent to carry out its educational program and policies during the entire term of this contract. 3. The District agrees to pay the Administrator an annual salary in the amount of $116,118 for the term of the contract, said salary to commence on the date of service under this contract commences and shall be payable in the number of equal installments designated by the Administrator, not to exceed twenty-seven (27) per year. However, annual salary is subject to adjustment during the term of this contract in accordance with District policy and procedures, and the Administrative Handbook. 4. Following the completion of the first year of this contract (e.g. June 30, 2017), and in the event the District for any reason determines to reduce the size of the administrative staff, the Administrator is subject to termination upon written notice. In such event, this contract shall be terminated and no further salary payment made by the District. Realignment of staff shall be in accordance with Section 5 of the Administrative Handbook. This provision will not be used to terminate the Administrator for unsatisfactory performance. 5. The District shall be entitled to terminate the Administrator's individual employment contract at any time during its term for just and reasonable cause, or if the Administrator materially breaches the terms and conditions of this contract. The foregoing standards for termination of this contract shall not be applicable to non-renewal of this contract at the expiration of its term, which decision is discretionary with the Board of Education. In the event that the District undertakes to terminate the Administrator during the term of this contact, he/she shall be entitled to written notice of charges and an opportunity for a hearing before the Board of Education. In the event of termination of employment during the term of this contract, this contract shall automatically terminate and the District shall have no further obligation hereunder. Continued on Page 2 Page 31

V. Shining Star Page 2

V. Shining Star Page 2 Board of Education Regular Board Meeting April 9, 2018 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval of

More information

V. Shining Star Page 2. Superintendent Report A. Student Representatives B. Director, Marci Maloney Timely Individualized Education Program (IEP)

V. Shining Star Page 2. Superintendent Report A. Student Representatives B. Director, Marci Maloney Timely Individualized Education Program (IEP) Board of Education Regular Board Meeting 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval of the Agenda V.

More information

Page 98 Page 100 Page 101 Page 105 Page 136 Page 140 Page 233 Page 234 Page 235 Page 236 X. Board Committee Reports

Page 98 Page 100 Page 101 Page 105 Page 136 Page 140 Page 233 Page 234 Page 235 Page 236 X. Board Committee Reports Board of Education Regular Board Meeting April 23, 2018 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Approval of

More information

Board of Education Bulletins A. Cell phone policy Page 2 B. Bereavement Expenditures C. Board Committees Page 12 D. Human Resource Information Page 14

Board of Education Bulletins A. Cell phone policy Page 2 B. Bereavement Expenditures C. Board Committees Page 12 D. Human Resource Information Page 14 Board of Education Regular Board Meeting March 12, 2018 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval of

More information

Minutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau.

Minutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau. Board of Education Brighton Area Schools Regular Meeting Monday, August 8, 2011 7 PM - BECC Minutes I. Call to Order President Leach called the meeting to order at 7:00 p.m. II. III. Pledge of Allegiance

More information

V. Shining Star Page 2

V. Shining Star Page 2 Board of Education Regular Board Meeting January 28, 2019 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval

More information

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

BYLAWS. Associated Subcontractors of Massachusetts, Inc. ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors

More information

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

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

More information

BYLAWS OF Wylie High School Band Boosters

BYLAWS OF Wylie High School Band Boosters BYLAWS OF Wylie High School Band Boosters A 501C-3 NONPROFIT CORPORATION (Current as of 2018-2019 School Year) These Bylaws govern the affairs of the Wylie High School Band Boosters (referred to as WHSBB),

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

Athens Area Schools 4320 K Drive S, East Leroy, MI (269)

Athens Area Schools 4320 K Drive S, East Leroy, MI (269) Athens Area Schools 4320 K Drive S, East Leroy, MI 49051 (269) 729-5427 ADMINISTRATIVE CONTRACT OF EMPLOYMENT It is hereby agreed by and between the Board of Education of Athens Area Schools (hereinafter

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

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None The Board of Education of the Northridge Local School District met in a Special Session on Monday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

MASA CONSTITUTION As of January 17, 2018

MASA CONSTITUTION As of January 17, 2018 MASA CONSTITUTION As of January 17, 2018 ARTICLE I - NAME SECTION 1. This Association shall be called the Michigan Association of Superintendents and Administrators (MASA). ARTICLE II PURPOSE SECTION 1.

More information

I. CALL TO ORDER ROLL CALL. PLEDGE OF ALLEGIANCE Gianna Arenella, Anyce Paul-Emile and Fritz Paul-Emile Jr.

I. CALL TO ORDER ROLL CALL. PLEDGE OF ALLEGIANCE Gianna Arenella, Anyce Paul-Emile and Fritz Paul-Emile Jr. 14870 14870 AGENDA BOARD OF EDUCATION, DISTRICT 98 THURSDAY, JULY 31, 2014-6:30 P.M. PRAIRIE OAK EMENTARY SCHOOL COMMONS ROOM 1427 S. OAK PARK AVENUE, BERWYN, ILLINOIS 60402 I. CALL TO ORDER II. III. IV.

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as "The Excellent Schools Act".

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as The Excellent Schools Act. GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L. 1997-221 SENATE BILL 272 AN ACT TO ENACT THE EXCELLENT SCHOOLS ACT. The General Assembly of North Carolina enacts: Section 1. This act shall be known

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

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

More information

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS PLANNING MEETING APRIL 23, 2012

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS PLANNING MEETING APRIL 23, 2012 UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS PLANNING MEETING APRIL 23, 2012 The Board of Directors of the Muscatine Community School District, in the County of Muscatine, State of Iowa, met in planning

More information

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge

More information

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM March 19, 2018 Regular Meeting Minutes TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET, TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE

More information

ROOSEVELT UNION FREE SCHOOL DISTRICT

ROOSEVELT UNION FREE SCHOOL DISTRICT ROOSEVELT UNION FREE SCHOOL DISTRICT The Relentless Pursuit of Excellence In All That We Do! PUBLIC MEETING OF THE BOARD OF EDUCATION Welcome to a public meeting of the Board of Education of the Roosevelt

More information

DFI BY-LAWS OF DEEP FOUNDATIONS INSTITUTE. As Amended Through June 2016 F E F I N D I N G C O M M O N G R O U N D

DFI BY-LAWS OF DEEP FOUNDATIONS INSTITUTE. As Amended Through June 2016 F E F I N D I N G C O M M O N G R O U N D U N DATIONS IN O F EP E D DFI S T I TU T E F I N D I N G C O M M O N G R O U N D BY-LAWS OF DEEP FOUNDATIONS INSTITUTE As Amended Through June 2016 ARTICLE I - NAME AND LOCATION These are the By-Laws

More information

Official BCHE, Inc. Articles of Incorporation

Official BCHE, Inc. Articles of Incorporation Articles of Incorporation of Brevard Christian Home Educators, Inc. P.O. Box 540067 Merritt Island, Florida 32954-0067 Articles of Incorporation of the undersigned, a majority of whom are citizens of the

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018

JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018 JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018 CALL TO ORDER The regular meeting of the Johannesburg-Lewiston Board of Education was called to order by President

More information

BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC.

BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC. BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC. [KICA By-laws] The aforesaid By-Laws were recorded in the R.M.C. Office for Charleston County, South Carolina in Book M-114, page 407, and incorporates

More information

Village Green By-Laws

Village Green By-Laws Village Green By-Laws BY-LAWS and REGULATIONS VILLAGE GREEN HOMEOWNERS ASSOCIATION, INC. November 1992 TABLE OF CONTENTS Article I. Article II. Article III. Article IV. Article V. Article VI. Article VII.

More information

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS ARTICLE I NAME AND LOCATION This Michigan Non-profit Corporation shall be known as Woodfield Homeowners Association ( Association ), with its

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

WISD/LESA Joint Meeting

WISD/LESA Joint Meeting WISD/LESA Joint Meeting June 8, 2016 5:30 p.m. Brighton Board Office BECC Building 125 S. Church St., Brighton 48116 1. Roll Call (for each board) 2. Approval of Agenda 3. Approval of Joint Minutes 4.

More information

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School.

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School. ARTICLES OF AMENDMENT OF SHORELINE CHRISTIAN SCHOOL Pursuant to the provisions of Revised Code of Washington Chapter 24.03, the Washington Nonprofit Corporation Act, the following Articles of Amendment

More information

Cooperative Bylaws Template. Article I Name and Location. Article II Purpose

Cooperative Bylaws Template. Article I Name and Location. Article II Purpose Cooperative Bylaws Template Note: These are not actual bylaws for a cooperative, but this is a template for groups who are forming a cooperative get started in drafting their bylaws. Article I Name and

More information

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME The Pennsylvania Neurological Society (hereinafter the Society ) shall be a non-profit corporation organized under the laws of the State of Pennsylvania.

More information

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section

More information

MINUTES OF THE BOARD MEETING HELD ON MONDAY, JUNE 28, :30 P.M. TWIN VALLEY SOUTH SCHOOL MEDIA CENTER REGULAR MEETING

MINUTES OF THE BOARD MEETING HELD ON MONDAY, JUNE 28, :30 P.M. TWIN VALLEY SOUTH SCHOOL MEDIA CENTER REGULAR MEETING The Twin Valley Board of Education met in regular session on Monday, June 28, 2010 at the Twin Valley South School in West Alexandria, Ohio. The time of the meeting was 7:30 P.M. I. OPENING A. CALL TO

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

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

Hamtramck Public Schools Board of Education Roosevelt Hamtramck, Michigan (313) TO MEMBERS OF THE BOARD OF EDUCATION

Hamtramck Public Schools Board of Education Roosevelt Hamtramck, Michigan (313) TO MEMBERS OF THE BOARD OF EDUCATION HPS Hamtramck Public Schools Board of Education 3201 Roosevelt Hamtramck, Michigan 48212 (313) 872-9270 TO MEMBERS OF THE BOARD OF EDUCATION Suggested Regular Meeting Agenda Wednesday, March 8, 2017 at

More information

BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS

BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS Be it known to all persons that Lava Ranch Properties Owners Association is an Idaho Non-profit Cooperative Corporation,

More information

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY 1993 P. O. BOX 93286 Rochester, New York 14692-8286 THE IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC.

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

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

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

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS (revised and adopted February 2017) ARTICLE I NAME AND OBJECTIVES SECTION 1: The name of this organization shall be the Central Coast Chamber of Commerce. SECTION

More information

MENOMONIE YOUTH HOCKEY ASSOCIATION, INC. BY-LAWS

MENOMONIE YOUTH HOCKEY ASSOCIATION, INC. BY-LAWS MENOMONIE YOUTH HOCKEY ASSOCIATION, INC. BY-LAWS Original: Revised: August 6, 1991 Revised: April 6, 2003 Revised: March 30, 2004 Revised: April 12, 2005 Revised: August 25, 2008 Revised: March 8, 2017

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME The name of this organization shall be the Town of Windsor Housing Authority, hereafter referred to as The Authority. ARTICLE II OFFICE OF

More information

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS I. Call to Order RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-15 IV. Approval of the Agenda (Motion

More information

UNION-SCIOTO LOCAL SCHOOL DISTRICT

UNION-SCIOTO LOCAL SCHOOL DISTRICT UNION-SCIOTO LOCAL SCHOOL DISTRICT Elementary Building 138 Sandusky Blvd. Chillicothe, OH 45601 Conference Room Board Meeting: 5:00 P.M. Vision: By inspiring greatness, all students will realize their

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY)

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) A CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) ISSUED TO AUGUSTA ACADEMY (A PUBLIC SCHOOL ACADEMY)

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan BOARD OF EDUCATION REGULAR / ORGANIZATIONAL MEETING June 25, 2012 at 7:00 p.m. ~ Harrison Room AGENDA I. CALL TO ORDER AND PLEDGE

More information

Crystal Lake South High School Madrigals will be singing as you enter the Media Center/Library

Crystal Lake South High School Madrigals will be singing as you enter the Media Center/Library COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA CRYSTAL LAKE SOUTH HIGH SCHOOL 1200 South McHenry Avenue Crystal Lake, IL 60014 7:30 p.m. Crystal Lake South High School Madrigals will be singing

More information

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

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

More information

Attachment 10 Articles of Incorporation, Bylaws, COI

Attachment 10 Articles of Incorporation, Bylaws, COI Sussex Montessori School Articles of Incorporation Page 2 Sussex Montessori School Bylaws Page 4 Sussex Montessori School Conflict of Interest Page 28 Sussex Montessori School Conflict of Interest Questionnaire

More information

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012 UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012 The Board of Directors of the Muscatine Community School District, in the County of Muscatine, State of Iowa, met in regular

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

UNION-SCIOTO LOCAL SCHOOL DISTRICT

UNION-SCIOTO LOCAL SCHOOL DISTRICT UNION-SCIOTO LOCAL SCHOOL DISTRICT High School Auditeria 14193 Pleasant Valley Road Chillicothe, OH 45601 Board Meeting: 6:00 P.M. Vision: By inspiring greatness, all students will realize their worth

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock School District Board of Directors, Newtown, Pennsylvania (the

More information

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION CSHA Bylaws (Revised 3/5/2003) Page 1 of 10 BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION When used in these bylaws: ARTICLE I DEFINITIONS A. Absentee Vote shall mean a vote from a member that is submitted

More information

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC****

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC**** BYLAWS [or AMENDED BYLAWS] OF ****EAA CHAPTER ABC**** ARTICLE I. GENERAL Section 1. The following paragraphs contain provisions for the regulation and management of ****Name of Chapter**** a (**** Name

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

NHIHOA New Hampshire Ice Hockey Officials Association BY LAWS

NHIHOA New Hampshire Ice Hockey Officials Association BY LAWS NHIHOA New Hampshire Ice Hockey Officials Association BY LAWS Preamble We, hockey officials of New Hampshire, in order to promote the sport of ice hockey, develop more efficient hockey officials, to maintain

More information

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES By-Laws Page 1 BY - LAW S OF VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES The principal office of the Corporation in the Territory of the Virgin Islands shall be located at

More information

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

Agenda of Regular Meeting

Agenda of Regular Meeting Agenda of Regular Meeting The Board of Trustees Kilgore Junior College District A Regular Meeting of the Board of Trustees of Kilgore Junior College District will be held June 19, 2017, beginning at 6:30

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION Article I. Name and Office A. The name of the organization is Snohomish Panther Junior Football Association (SPJFA). B. The principal office of the corporation

More information

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

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

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

AMENDED CONSTITUTION OF THE ZAMBIA LIBRARY ASSOCIATION

AMENDED CONSTITUTION OF THE ZAMBIA LIBRARY ASSOCIATION AMENDED CONSTITUTION OF THE ZAMBIA LIBRARY ASSOCIATION This amended constitution of 2012 supersedes the one that was amended and adopted at the general assembly of 2002. Preamble We the members of the

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

More information

FISHERS-HSE YOUTH FOOTBALL LEAGUE [Hamilton Southeastern Youth Football, Inc.]

FISHERS-HSE YOUTH FOOTBALL LEAGUE [Hamilton Southeastern Youth Football, Inc.] FISHERS-HSE YOUTH FOOTBALL LEAGUE [Hamilton Southeastern Youth Football, Inc.] Section 1.01. Name AMENDED CODE OF BY-LAWS (Revised and Approved October 30, 2006; May 1, 2009; February 20, 2012) ARTICLE

More information

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

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

More information

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

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

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

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION ARTICLE I Function 1.1 Purposes and Objects. The purpose for which this nonprofit corporation is formed is to: 1.1.1 Govern

More information

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Article I. Offices Name. The name of this organization shall be the Atlantic Coast Medical Equipment Services Association, Inc. (formally

More information

MINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg

MINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg Page 1 of 5 I. CALL TO ORDER Organizational Meeting of the Board of Education Wednesday, January 16, 2019 at 6:00 p.m. Administration Offices Board of Education Room 275 S. Wolf Lake Road Muskegon, MI

More information

By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016

By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016 By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016 Article 1 Corporate Offices The principal office of the Corporation in the State of Georgia

More information

DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15

DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15 DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15 The undersigned Trustees, being all the incumbent Trustees as of this date, acting pursuant to the provisions

More information

THE DIVINE SCIENCE CHURCH OF THE HEALING CHRIST. (As Amended 1991) (As Amended 2014)

THE DIVINE SCIENCE CHURCH OF THE HEALING CHRIST. (As Amended 1991) (As Amended 2014) 1 P age. BY-LAWS Of THE DIVINE SCIENCE CHURCH OF THE HEALING CHRIST (As Amended 1991) (As Amended 2014) 2025 35 th Street, N.W. Washington, DC 20007 2 P age ARTICLE I NAME The name of the Corporation shall

More information

EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION

EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION This employment Contract (hereinafter referred to as the Contract ) is hereby made and entered into this 17th day

More information

By-Laws of The Pipeliners Association of Houston

By-Laws of The Pipeliners Association of Houston ARTICLE I: NAME AND OBJECT By-Laws of The Pipeliners Association of Houston Sec.1 The name of this organization shall be The Pipeliners Association of Houston ( Association ). The purpose of the Association

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

North Carolina Association for Medical Equipment Services, Inc. BYLAWS

North Carolina Association for Medical Equipment Services, Inc. BYLAWS North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M. NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M. I. A. By notice of the President, Board Members are advised

More information

1. Any person who is a parent or guardian of a child participating in the Parkland Boys Volleyball program. (Limit 2 per family)

1. Any person who is a parent or guardian of a child participating in the Parkland Boys Volleyball program. (Limit 2 per family) PARKLAND BOYS VOLLEYBALL BOOSTER CLUB BYLAWS ARTICLE I - NAME The name of this organization shall be the Parkland Boys Volleyball Booster Club. ARTICLE II - OBJECTIVES / MISSION STATEMENT Section 1. This

More information

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION GENERAL REGULATIONS of the ERIN ONTARIO - BRANCH # 442 of THE ROYAL CANADIAN LEGION 2011 TABLE OF CONTENTS ARTICLE 1 NAME AND OBJECTS Page 101 Name of the organization... 1 102 The purpose and objects..

More information