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

Size: px
Start display at page:

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

Transcription

1 North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. Our Mission In partnership with family and community the North College Hill City School District will empower students to achieve their highest potential in a safe, caring, respectful environment. 1. Call to Order, Roll Call and Pledge of Allegiance 2. Approval of Minutes of the Board of Education of the regular meeting on October 12, Public Participation: Non-Agenda Items 4. Public Participation: Agenda Items Members of the audience may address the Board on Agenda items at this time or reserve the privilege of addressing the Board when a particular item is recognized for discussion. 5. Upcoming events 6. Communication 6.1 Enrollment report, November 2, Attendance report, 1 st quarter 6.3 Suspension/expulsion report, 1 st quarter 6.4 Public Hearing: Members of the public can comment on the reemployment of Dave Wildeboer, elementary school maintenance, as a superannuate to the same position for which Mr. Wildeboer will retire from as of December 31, Board member reports 7.1 Legislation 7.2 Great Oaks 7.3 Student Achievement 7.4 Urban Advisory Network 7.5 OSBA Capital Conference 8. Finances

2 8.1 Summary of receipts, expenditures, and balances for September Recommend the Board approve the investment report as of 09/30/ Summary of receipts, expenditures, and balances for October Recommend the Board approve the investment report as of 10/31/ Recommend the Board authorize the Treasurer to pay the following purchase orders that have not been processed in accordance with Section (D): Premier Network Solutions, Inc. $715 Maintenance for school wide phone system Mulcahy, Angela $ Reimbursement for Trunk or Treat Industrial Communication and Sound $275 Repair of video jack in band room 8.6 Recommend the Board authorize the following resolution: RESOLUTION REQUESTING AUTHORITY FROM THE HAMILTON COUNTY BUDGET COMMISSION TO FILE A MODIFIED TAX BUDGET FOR THE 2016/2017 FISCAL YEAR WHEREAS, Section of the Ohio Revised Code requires a board of education to adopt an annual tax budget on or before January 15 th for the next succeeding fiscal year; and WHEREAS, Section of the Ohio Revised Code authorizes the county budget commission to waive the requirement that a school district adopt a tax budget as provided under Section of the Ohio Revised Code, and instead authorize the board of education to provide such information to the county budget commission as may be required by the commission to perform its duties under Chapter 5705 of the Ohio Revised Code; and WHEREAS, the Hamilton County Auditor has informed the Board of Education of the North College Hill City School District (the Board of Education ) that it is required to pass a Resolution authorizing the Treasurer of the Board of Education to make a request to waive the requirement of the adoption of a tax budget, and instead request to file a modified tax budget in accordance with Section of the Ohio Revised Code; and WHEREAS, the Board of Education has utilized a modified tax budget in prior years and believes that its continued use is advantageous since it provides additional information on the long-term financial plan of the District and utilizes a format that has become familiar to the Board of Education and its community. NOW, THEREFORE, BE IT RESOLVED by the North College Hill City School District Board of Education as follows: SECTION I The Treasurer of the Board of Education is hereby authorized and directed to request the ability to file a modified tax budget for the 2016/2017 fiscal year. The

3 Treasurer shall make said request by sending a letter addressed to the Hamilton County Budget Commission and including a copy of this Resolution with his letter. SECTION II The Treasurer of the Board of Education is hereby authorized and directed to do all things necessary to ensure the Board of Education may utilize the modified tax budget for the 2016/2017 fiscal year. SECTION III It is found and determined that all formal actions of this Board concerning or related to the adoption of this Resolution were adopted in an open meeting of this Board, and all deliberations of this Board and any of its committees that resulted in such formal actions were adopted in meetings open to the public, in compliance with all applicable requirements of the Ohio Revised Code. 8.7 Recommend the Board approve the following resolution authorizing the Treasurer to request tax advances: WHEREAS, the Ohio Revised Code allows a taxing authority to request payment from the County Auditor funds derived from taxes or other sources to the County Treasurer, which may be held on account of a local subdivision; THEREFORE, be it resolved by the North College Hill City School District, Hamilton County, Ohio: SECTION I That the Auditor and the Treasurer of Hamilton County in accordance with Ohio Revised Code , be requested to draw and pay to the North College Hill City School District upon the written request of Kevin Hawley, Treasurer, North College Hill City Schools, to the County Auditor, funds due in any settlement of collection year 2016 derived from taxes or other sources, payable to the County Treasurer to the account of the North College Hill City School District and lawfully applicable for the purposes of the 2016 or 2017 fiscal year. SECTION II That the Treasurer of the North College Hill City School District shall forward to the County Auditor a certified copy of this resolution. 8.8 Recommend the Board approved the following adjustments to the Permanent Appropriations: ANNUAL APPROPRIATION RESOLUTION NORTH COLLEGE HILL CITY SCHOOLS BOARD OF EDUCATION Rev. Code, Sec BE IT RESOLVED by the Board of Education of the North College Hill City School District, Hamilton County, Ohio, that to provide for the current expenses and other expenditures of said board of education, during the fiscal year, ending June 30, 2016, the following sums be and the same are hereby set aside and appropriated for the

4 several purposes for which expenditures are to be made and during said fiscal year, as follows, viz: TOTAL GENERAL FUND 001 General Fund 13,400,000 Total General Fund 13,400,000 SPECIAL REVENUE FUNDS 006 Food Service 1,018, Principals Fund 13, Miscellaneous Local Grants 6, Classroom Facilities Maintenance 190, Athletic Fund 59, Alternative Schools 32, Title VI-B 327, Title I Sub A 53, Title I 895, Pre School Grant 7, Title II-A Improving Teacher Quality 48,213 Total Special Revenue Funds 2,650,425 DEBT SERVICE FUNDS 002 Bond Retirement 646,800 Total Debt Service Funds 646,800 CAPITAL PROJECTS FUNDS 003 Permanent Improvement 900, Building Fund 35,000 Total Capital Projects Funds 935,000 ENTERPRISE FUNDS 009 Uniform Supplies 25,900 Total Enterprise Funds 25,900 FIDUCIARY FUNDS 007 Scholarship Fund 10,000 Total Fiduciary Funds 10,000 AGENCY FUNDS 200 Student Activities 31,628 Total Agency Funds 31,628 GRAND TOTAL ALL FUNDS 17,699,752

5 CERTIFICATE Section , R.C.--"No appropriation measure shall become effective until there is filed with the appropriating authority by the county auditor a certificate that the total appropriations from each fund, taken together with all other outstanding appropriations, do not exceed such official estimate or amended official estimate. When the appropriation does not exceed such official estimate, the county auditor shall give such certificate forthwith upon receiving from the appropriating authority a certified copy of the appropriation measure." The State of Ohio, Hamilton County, ss. I, Kevin Hawley, Treasurer of the Board of Education of the North College Hill City School District, in said County, and in whose custody the Files, Journals and Records of said Board are required by the Laws of the State of Ohio to be kept, do hereby certify that the foregoing Annual Appropriation Resolution is taken and copied from the original Resolution now on file with said Board, that the foregoing Resolution has been compared by me with the said original and that the same is a true and correct copy thereof. Kevin Hawley Treasurer of the Board of Education, North College Hill City School District, Hamilton County, Ohio. 8.9 Recommend the Board approve the following new accounts: Fund SCC Description Dollar General Literacy Grant Engineering Our Way To A Brighter Future Class of Class of Alternative Education IDEA-B Title I Sub A Title I Preschool Grant Title II-A Report on Foundation Cap meeting at OSBA Capital Conference 8.11 Report on upcoming audit 9. Administration Reports and Recommendations 9.1 Recommend the Board approve the following policy:

6 a. IHA Career Advising Motion Second Yea Nay 9.2 Review Board Policy: Integrated Pest Management ECC 9.3 Report information on 2015 Report Card 10. Personnel 10.1 Resignations a. Valerie Macht, middle school intervention specialist, effective November 3, b. Damon Ridley, high school educational aid, effective October 27, Motion Second Yea Nay 10.2 Employment: Classified a. Glenn Schaich, middle school educational aide, BA 3 years, effective October 26, b. Jacob Webster, middle school educational aide, BA 0 years, effective November 2, c. Manuel, Carr, middle school educational aide, BA 0 years, effective October 15, d. Sherri Martin, elementary school educational aide, BA 5 years, effective November 2, e. Michelle LaCaZe, high school educational aide, Associate 0 years, effective November 3, f. Nelson Stewart, high school educational aide, BA 5 years, effective November 6, Employment: Supplemental Contracts Tonya Figgs Nicole Bush Chad Yeargin.5 Middle School Cheerleading Adviser.5 Middle School Cheerleading Adviser Middle School 7 th grade Boys Basketball Coach 11. Adjournment *Addendum item

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

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

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS P a g e 928 The Madison-Plains Board of Education is meeting this date in regular session. The meeting is called to order by President, Mark Mason A. OPENING ITEMS 1. Roll Call/Call to Order The following

More information

PUBLIC PARTICIPATION AT BOARD MEETINGS

PUBLIC PARTICIPATION AT BOARD MEETINGS PUBLIC PARTICIPATION AT BOARD MEETINGS The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express

More information

4. Approval of Minutes from the Regular Meeting of October 16, Student Recognition Taylor McCollum by Superintendent Terri Noe

4. Approval of Minutes from the Regular Meeting of October 16, Student Recognition Taylor McCollum by Superintendent Terri Noe FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 7:00pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

More information

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried. The South Point Local Board of Education met in special session on June 29, 2009 with the following members present: Mr. Keffer, Mr. Sherman, and Mr. West. Mrs. Cogan and Mr. Roberts were absent 154-09

More information

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala, * The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express themselves on school matters of

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE EATWOOD BOARD OF EDUCATION Eastwood Central Office

MINUTES OF THE REGULAR BOARD MEETING OF THE EATWOOD BOARD OF EDUCATION Eastwood Central Office MINUTES OF THE REGULAR BOARD MEETING OF THE EATWOOD BOARD OF EDUCATION Eastwood Central Office 10142 Dowling Road December 15, 2014 Bowling Green, OH 43402 (419) 833-6411 I. Call to Order: President Helm

More information

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS NO. RESOLUTION 172-17 APPROVAL OF MEETING AGENDA 173-17 APPROVAL OF MINUTES 174-17 APPROVAL

More information

Regular School Board Meeting May 17, :15 P.M. Striving for Educational Excellence

Regular School Board Meeting May 17, :15 P.M. Striving for Educational Excellence Regular School Board Meeting May 17, 2017 5:15 P.M. Striving for Educational Excellence The May meeting of the Directors of the Searcy School District was held at the administration office with board members

More information

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING NOVEMBER 9, 2016 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING NOVEMBER 9, 2016 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING NOVEMBER 9, 2016 INDEX OF RESOLUTIONS NO. RESOLUTION 260-16 APPROVAL OF MINUTES 261-16 TREASURER S FINANCIAL REPORT 262-16 AUTHORIZE

More information

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. April 16, :30 p.m.

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. April 16, :30 p.m. THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION April 16, 2018 6:30 p.m. 1. Roll Call 2. Pledge of Allegiance 3. Hearing of Visitors - Agenda Items During this portion of the meeting, you may make

More information

Roll Call - Present Anthony Miceli, Carol Fortlage, Christine Krol, Anton Hocevar, Frank Mahnic. Motion: Frank Mahnic; seconded by Carol Fortlage

Roll Call - Present Anthony Miceli, Carol Fortlage, Christine Krol, Anton Hocevar, Frank Mahnic. Motion: Frank Mahnic; seconded by Carol Fortlage 1159 Educational Service Center of Cuyahoga County Essex Place 6393 Oak Tree Blvd., Independence, Ohio 44131 MINUTES OF REGULAR MEETING Thursday, September 20, 2018 The Pledge of Allegiance was recited

More information

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room.

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room. Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room. Randy Bruns, Phil Moeller, Dave Moorman, Tim Pohlman and Jesse Rose answered

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 - 7:00 a.m. - Regular Meeting Tecumseh High School - Arrow Conference Room 9830 W. National Rd., New Carlisle, OH 45344 This meeting is a meeting of the Board of Education

More information

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling. The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Bruce Goff, Dan Sexton, Chuck Stiver, Jody Weidrick and Janet Eichel. Reports followed the Pledge of Allegiance.

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

Roll call: Mr. Glandon, yea; Mr. Pancake, yea; Mr. Huff, yea; Mr. Kinnamon, yea; Mr. Lowe, yea.

Roll call: Mr. Glandon, yea; Mr. Pancake, yea; Mr. Huff, yea; Mr. Kinnamon, yea; Mr. Lowe, yea. The Adena Local Board of Education met in regular session on May 20, 2014 at 7:00 P.M. in the Library Media Center with the following members responding to roll call: Mr. Joseph Glandon, Mr. Nathan Huff,

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

Mr. West led prayer and the Board led the Pledge of Allegiance.

Mr. West led prayer and the Board led the Pledge of Allegiance. The South Point Local Board of Education held its regular meeting on December 17, 2009 at 6:30 p.m. The following members present: Mrs. Cogan, Mr. Keffer, Mr. Roberts, Mr. Sherman and Mr. West. Mr. West

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011 NORTON BOARD OF EDUCATION 11-16 Regular Meeting of July 18, 2011 President Bennett called the Regular Meeting to order at 7:30 p.m. in the Norton High School Library and led the Pledge of Allegiance. The

More information

FFA Parliamentary Procedure Presentation Blake Campbell. Erika Cunningham, Ty Ellenwood, Holly McCoy, Maddison McKenzie, Sierra Sinclair, Faith Weyant

FFA Parliamentary Procedure Presentation Blake Campbell. Erika Cunningham, Ty Ellenwood, Holly McCoy, Maddison McKenzie, Sierra Sinclair, Faith Weyant The Warren Local Board of Education met for the purpose of a Regular Meeting on December 17, 2018, at 6:00 p.m. at the Administration Office, 220 Sweetapple Road, Vincent, OH, with the following members

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes The Warren Local Board of Education met for the purpose of a Regular Meeting on July 7, 2016, at 7:01 p.m. at the Administration Office, 220 Sweetapple Road, Vincent, OH, with the following members answering

More information

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Sheffield-Sheffield Lake City Schools Board of Education Agenda Sheffield-Sheffield Lake City Schools Board of Education Agenda 1824 Harris Road Sheffield, OH 44054 Mr. William Emery, Mrs. Gloria Behrendt, Mrs. Sandra Jensen, Mrs. Sheila Lopez, Mrs. Deborah Moffitt,

More information

MINUTES Regular Meeting Board of Education Troy City School District 500 North Market Street Troy, Ohio Monday, November 15, 2010, at 5:30 P.M.

MINUTES Regular Meeting Board of Education Troy City School District 500 North Market Street Troy, Ohio Monday, November 15, 2010, at 5:30 P.M. MINUTES Regular Meeting Board of Education Troy City School District 500 North Market Street Troy, Ohio 45373 Monday, November 15, 2010, at 5:30 P.M. The Board of Education of the Troy City School District

More information

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER June 12, 2018 TIME: 6:30 PM I. MOMENT OF REFLECTION II. PLEDGE OF ALLEGIANCE III. CALL TO ORDER IV. ROLL CALL: Spradlin Skaggs Newland V. OATH OF OFFICE

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present East Clinton Local Board of Education Tuesday September 20, 2016 Regular Meeting 7:00 p.m. CALL TO ORDER: The East Clinton Local Board of Education was called to order at the New Vienna Elementary School

More information

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m.

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m. JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES June 21, 2007 Elementary School Library - 6:00 p.m. Next Regular Board Meeting July 19, 2007 6:00 p.m. A. Pledge of Allegiance

More information

Dr. Copley led prayer and the Board led the Pledge of Allegiance.

Dr. Copley led prayer and the Board led the Pledge of Allegiance. The South Point Local Board of Education held its regular meeting on Monday, February 12, 2018 at 6:00 p.m. with the following members present: Mrs. Adams, Dr. Copley, Ms. Keatley, and Mrs. Thacker. Mr.

More information

4. Approval of Minutes from the Regular Meeting of June 15, 2015, the Special Meeting of June 29, 2015 and the Special Meeting of June 30, 2015

4. Approval of Minutes from the Regular Meeting of June 15, 2015, the Special Meeting of June 29, 2015 and the Special Meeting of June 30, 2015 FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 7:00pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

More information

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria July 8, :00 p.m.

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria July 8, :00 p.m. EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting 1. Call to Order President 2. Roll Call President R. McKinney D. Mowen T. Parks

More information

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA DECEMBER 18, 2018 CALL TO ORDER 1. PUBLIC COMMENTS RELATIVE TO AGENDA ITEMS Delegations wishing to be recognized on any agenda item are to identify themselves

More information

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes. THE HARPURSVILLE CENTRAL SCHOOL BOARD OF EDUCATION HELD A REGULAR MEETING ON FEBRUARY 14, 2018 at 6:00 PM IN THE JR. SR. HIGH SCHOOL AUDITORIUM. 1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called

More information

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting.

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting. Lockland Local School District Regular Meeting Agenda - Board of Education Thursday, June 14, 2018 Memorial Room (Door #5 & #6 Entrance, W. Forrer Ave.) 6:00 p.m. I. Call to Order II. Roll Call - Ms. Blum,

More information

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 DECEMBER 20, 2018 6:00 P.M. AGENDA OPENING A. Pledge of Allegiance B. Roll

More information

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES # The Indian Creek Board of Education met in regular session on Thursday, August 16, 2018 at 6:15 P.M. at the Indian Creek Middle School, Mingo Junction, Ohio. President Kimberly Mark called the meeting

More information

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Call to Order Mr. Campbell called the meeting to order at 4:45 pm Pledge of Allegiance Calling

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

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library Newbury Local Board of Education Regular Meeting Agenda Monday March 6, 2017 6:30 PM Former Library Michelle Mrakovich Superintendent Nancy McPeak Treasurer Susan Arnold President This is a meeting of

More information

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015 BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015 The Benjamin Logan Board of Education met in Special session on Monday, January 5, 2015, in the Benjamin Logan Central Office Board

More information

Superintendent Patricia Lucas recommended approval of the following action items:

Superintendent Patricia Lucas recommended approval of the following action items: STATE OF WEST VIRGINIA COUNTY OF LOGAN A special meeting of the Logan County Board of Education was held at the Ralph R. Willis Career/Technical Center on Tuesday, November 28, 2017 at 5:00 p.m. The purpose

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, :45 P. M. * THE ORDER OF BUSINESS *

BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, :45 P. M. * THE ORDER OF BUSINESS * BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, 2013 5:45 P. M. * THE ORDER OF BUSINESS * 1. Call to Order and Roll Call 2. Pledge of Allegiance 3. Student Achievement: Brookridge Elementary

More information

Minford Local Board of Education Regular. The meeting was called to order by John Jenkins, President at 6:02 p.m. Clifford Jenkins, Jr.

Minford Local Board of Education Regular. The meeting was called to order by John Jenkins, President at 6:02 p.m. Clifford Jenkins, Jr. 6:00 p.m Minford High School Media Center March 17, 20 The meeting was called to order by John Jenkins, President at 6:02 p.m. Roll Call: Eleanor Karshner - Treasurer John Jenkins Anita McGinnis Mark Caudill

More information

KEY NJ COMMUNITY COLLEGE STATUTUES

KEY NJ COMMUNITY COLLEGE STATUTUES KEY NJ COMMUNITY COLLEGE STATUTUES Table of Contents General Responsibilities of a Public Higher Education Board of Trustees... 1 Powers Transferred to Boards of Trustees... 1 County College Statute (18A:

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE Debbie Shaw Michael Linton Mike Agosta Scott Allen Kim Martin Tim Williams, Superintendent Trey

More information

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary 2018 FALL SPORTS TEAMS courtesy of Jenny Cromley REGULAR BOARD MEETING Monday, August 20, 2018 6:00 p.m. Grand Valley High

More information

PUBLIC PARTICIPATION AT BOARD MEETINGS

PUBLIC PARTICIPATION AT BOARD MEETINGS PUBLIC PARTICIPATION AT BOARD MEETINGS The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express

More information

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK 13143 SUMMARY OF THE REGULAR MEETING MINUTES MONDAY, MARCH 28, 2016 6:30 P.M. DISTRICT OFFICE Board Members Present: Board Members Excused:

More information

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

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

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

Presentation of bills for approval Director Wiedman moved, seconded by Director Wilson to approve the bills as presented. Vote: Doug Rothfus yes

Presentation of bills for approval Director Wiedman moved, seconded by Director Wilson to approve the bills as presented. Vote: Doug Rothfus yes Dallas Center-Grimes Community School District Board of Directors Meeting Monday, March 26, 2018 7:00 PM Heritage Elementary School Board Room #208 Grimes, Iowa 50111 Present: Directors, Doug Rothfus,,,,

More information

Mentor Exempted Village School District. Administration Building January 13, 2015

Mentor Exempted Village School District. Administration Building January 13, 2015 To be approved at the Board of Education meeting February 10, 2015 MINUTES OF THE JANUARY 13, 2015, ORGANIZATIONAL MEETING OF THE BOARD OF EDUCATION. THE BOARD OF EDUCATION MEETING IS VIDEOTAPED AND THE

More information

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 I. Call to Order Mr. Scheid called to order the Regular Business Meeting of the North Babylon UFSD at 7:00 pm. Central

More information

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, 2017 6:30 p.m. Reorganizational Meeting Roll Call: Tony Bensman, Andy Brautigam, Rita Gilfillen, and

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS Azle Municipal Development District Bylaws Page 1 of 7 Table of Contents ARTICLE I PURPOSES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. Board of Directors...

More information

(If necessary for discussion of items up for consideration) V. RECOGNITION OF VISITORS AND PUBLIC PARTICIPATION ON AGENDA ITEMS

(If necessary for discussion of items up for consideration) V. RECOGNITION OF VISITORS AND PUBLIC PARTICIPATION ON AGENDA ITEMS GREEN LOCAL SCHOOL DISTRICT BOARD OF EDUCATION Regular Meeting December 17, 2018 6:30 p.m. Regular Meeting Central Administration Building Council Chambers AGENDA ITEMS ACTION I. ROLL CALL II. PLEDGE OF

More information

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017 ROLL CALL The West Muskingum Board of Education held its regular meeting on December 13, 2017 at 6:00 p.m. at the West Muskingum High School. President Ankrum called the meeting to order with the following

More information

Nigerian Prisons Service Commission (Establishment, etc.) NIGERIAN PRISONS SERVICE COMMISSION (ESTABLISHMENT, ETC.) BILL, 2006

Nigerian Prisons Service Commission (Establishment, etc.) NIGERIAN PRISONS SERVICE COMMISSION (ESTABLISHMENT, ETC.) BILL, 2006 [SHB. ] NIGERIAN PRISONS SERVICE COMMISSION (ESTABLISHMENT, ETC.) BILL, 00 C Arrangement of Sections Section: Part I Establishment, Composition, etc. of the Nigerian Prisons Service Commission. Establishment

More information

Green Local Schools Board of Education Agenda

Green Local Schools Board of Education Agenda Green Local Schools Board of Education Agenda Green Local School District 4070 Gallia Pike Franklin Furnace, OH 45629 740-354-9221 740-355-8975 (fax) 5:00 pm Green High School Sandy Mers Superintendent

More information

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote. The Board of Education of the Northridge Local School District met in a Regular Session on Monday, at 6:30 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019 MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE MISSOURI STATE TEACHERS ASSOCIATION Adopted: November 8, 1919 Revised: November 9, 2017 ARTICLES OF INCORPORATION These Articles of Restatement of the Missouri

More information

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules Geneva Area City Board of Education Organizational Meeting January 2, 2019 The Board of Education of the Geneva Area City School District met for the Organizational Meeting at 5:30 p.m., January 2, 2019,

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

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

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests Tecumseh Local Board of Education - 6:00 p.m. - Regular Meeting Tecumseh High School - Arrow Conference Room 9830 West National Road, New Carlisle, Ohio 45341 This meeting is a meeting of the Board of

More information

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by 8:00 A.M. - BUDGET HEARING - All requirements of Section 121:22 of the Ohio Revised Code and Implementing Rules adopted by the Board were complied with for this meeting. 8:10 A.M. - ORGANIZATIONAL MEETING

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS Constitution & Bylaws CONSTITUTION 1. The name of the Society is the CANADIAN PUBLIC RELATIONS SOCIETY VANCOUVER, hereinafter referred

More information

Loveland Intermediate School Media Center Loveland, OH January 21, 2014

Loveland Intermediate School Media Center Loveland, OH January 21, 2014 The Loveland Board of Education met in regular session on Tuesday, January 21, 2014. called the meeting to order at 6:00 p.m. Call to Order ROLL CALL: Abby Docherty Absent Serena Jacobs RESOLUTION NO.

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

I. Opening of the Meeting

I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to Order President B. Roll Call President E. Beeghly D. Durham L. Noble

More information

GARFIELD HEIGHTS CITY SCHOOLS GARFIELD HEIGHTS, OHIO. Garfield Heights Board of Education Offices 5640 Briarcliff Drive Garfield Heights, Ohio

GARFIELD HEIGHTS CITY SCHOOLS GARFIELD HEIGHTS, OHIO. Garfield Heights Board of Education Offices 5640 Briarcliff Drive Garfield Heights, Ohio GARFIELD HEIGHTS CITY SCHOOLS GARFIELD HEIGHTS, OHIO Garfield Heights Board of Education Offices 5640 Briarcliff Drive Garfield Heights, Ohio REGULAR BOARD MEETING January 23, 2013 4:30 PM AGENDA ROLL

More information

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library.

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library. REGULAR MEETING JANUARY 18, 2011 The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library. CALL TO ORDER President, Mike Bell, called the meeting to order.

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Regular School Board Meeting. Board of Education Agenda. September 13, :00 P.M. (COMMUNITY ROOM)

Regular School Board Meeting. Board of Education Agenda. September 13, :00 P.M. (COMMUNITY ROOM) Regular School Board Meeting NEW BREMEN LOCAL SCHOOL DISTRICT Board of Education Agenda September 13, 2017 7:00 P.M. (COMMUNITY ROOM) Board Members Mr. Scott Bertke scott.bertke@newbremenschools.org (419-629-3719)

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting)

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Article 2 Hockey North Bylaws Bylaw 1 - Membership 1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Members:

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

BY LAWS OF THE SPARTANS YOUTH ORGANIZATION INC. ARTICLE I NAME AND PLACE OF BUSINESS

BY LAWS OF THE SPARTANS YOUTH ORGANIZATION INC. ARTICLE I NAME AND PLACE OF BUSINESS BY LAWS OF THE SPARTANS YOUTH ORGANIZATION INC. ARTICLE I NAME AND PLACE OF BUSINESS Section 1. The name of the organization shall be THE SPARTANS hereinafter referred to as the Club Section 2. The principal

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, May 18, 2010 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

Newbury Local Board of Education Regular Meeting Agenda Monday January 8, :30 PM PD Room

Newbury Local Board of Education Regular Meeting Agenda Monday January 8, :30 PM PD Room Newbury Local Board of Education Regular Meeting Agenda Monday January 8, 2018 7:30 PM PD Room Michelle Kalish Superintendent Nancy McPeak Treasurer Martin Sanders President Pro Tempore This is a meeting

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

By-Laws of Apex Band Boosters

By-Laws of Apex Band Boosters By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA PREAMBLE We, the Minnesota Chippewa Tribe, consisting of the Chippewa Indians of the White Earth, Leech Lake, Fond du Lac, Bois

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information