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

Size: px
Start display at page:

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

Transcription

1 SOLANO COUNTY BOARD OF EDUCATION AGENDA Regular Meeting December 14, 2016 The met in regular session on Wednesday, December 14, 2016, at the Solano County Office of Education (SCOE), 5100 Business Center Drive in Fairfield, California. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE TO THE FLAG Board President Dana Dean called the meeting to order at 6:04 PM. Jay Speck, Solano County Superintendent of Schools, serving as Secretary to the Board, led those present in the Pledge of Allegiance. II. ROLL CALL Members Present Members Absent Dana Dean, President (Trustee Area 3) Raymond Silva (Trustee Area 2) Elease Cheek, Vice President (Trustee Area 5) Mayrene Bates (Trustee Area 4) Peggy Cohen-Thompson (Trustee Area 7) Michelle Coleman (Trustee Area 1) Doug Ford (Trustee Area 6) Trustee Dean welcomed those in attendance and noted that a quorum was present. Others Present: County Superintendent of Schools Office Lisette Estrella-Henderson Victor Romualdi Jennifer Dickinson Tommy Welch Laryn Bishop Gethsemane Moss Tracy Robinson Community Members -- John Vasquez, Solano County Board of Supervisors Pam Bertani, Fairfield City Council Monica Brown, Solano Community College Dilenna Harris, Vacaville City Council Other members of the community III. APPROVAL AND ADOPTION OF AGENDA Shelli Vasquez Amy & Dan Sharp Jerry & Diane Springer Trustee Coleman requested moving item XI.(d) up on the agenda immediately following this item. Motion was made by Trustee Coleman, seconded by Trustee Bates, and carried by a unanimous vote of those present to approve and adopt the agenda as amended. (Trustee Silva was absent.) XI. NEW BUSINESS (moved up on agenda per item III. above) (d) Proclamation Honoring Jay Speck s Years of Service (moved up on agenda per item III. above) Jay Speck worked for SCOE for 40 years and served as the Solano County Superintendent of Schools for the past 6 years. The Board read Proclamation No. P and presented it to him in honor of his years of service and to wish him well as he retires at the end of December. Motion was made by Trustee Coleman, seconded by Trustee Cohen-Thompson, and carried by a unanimous roll call vote of those present to Adopt Proclamation No. P (Trustee Silva was absent.) Those present gave Mr. Speck a standing ovation, and he made a few comments about his time with SCOE.

2 December 14, 2016 Minutes, Regular Meeting Page 2 IV. OATH OF OFFICE The oath of office was administered to Trustees Michelle Coleman (Area 1) and Elease Cheek (Area 5) by Pam Bertani, Fairfield City Council Member. The oath was administered to Trustee Peggy Cohen- Thompson (Area 7) by Jay Speck, Solano County Superintendent of Schools. These three returning members of the Board ran unopposed in the November election. Amy Sharp (Area 2) was elected in November and was sworn in by John Vasquez, Board of Supervisors (District 4). Each Trustee made a few comments thanking constituents for their support and vowing to do their best on behalf of students. Trustee Ford was not feeling well and excused himself from the meeting. V. ELECTION OF OFFICERS (a) President Motion was made by Trustee Bates, seconded by Trustee Cheek, and carried by a roll call vote of those present to re-elect Trustee Dean to serve for another year as Board president in (AYES (5): Trustees Bates, Cohen-Thompson, Coleman, Cheek, Dean; NOES (1): Trustee Sharp; ABSTINTIONS (0): None; ABSENCES (1): Trustee Ford) (b) Vice President Motion was made by Trustee Coleman, seconded by Trustee Dean, and carried by a roll call vote of those present to re-elect Trustee Cheek to serve for another year as Board vice president in (AYES (6): Trustees Bates, Cohen-Thompson, Coleman, Sharp Cheek, Dean; NOES (0): None; ABSTINTIONS (0): None; ABSENCES (1): Trustee Ford) (c) Solano County School Boards Association (SCSBA) Representative Motion was made by Trustee Cheek, seconded by Trustee Bates, and carried by a roll call vote of those present to elect Trustee Cohen-Thompson to serve as representative to the SCSBA Executive Board in Trustee Ford continues to serve as the SCSBA secretary. (AYES (6): Trustees Bates, Cohen- Thompson, Coleman, Sharp Cheek, Dean; NOES (0): None; ABSTINTIONS (0): None; ABSENCES (1): Trustee Ford) VI. CONSENT ITEMS Motion was made by Trustee Coleman, seconded by Trustee Cohen-Thompson, and carried by the following roll call vote of those present to approve the item below: (a) Resolution No. B recognizing January as School Board Recognition Month (Attachment A) (AYES (6): Trustees Bates, Cohen-Thompson, Coleman, Sharp Cheek, Dean; NOES (0): None; ABSTINTIONS (0): None; ABSENCES (1): Trustee Ford) VII. AGENDA ITEMS REMOVED FROM CONSENT ITEMS There were no items removed from Consent. VIII. CORRESPONDENCE There was no correspondence to consider. IX. SUPERINTENDENT S REPORT (a) Recognition of Partners in Attendance Awareness Campaign Dr. Victor Romualdi, Assistant Superintendent of Student Programs, reported on SCOE s annual Attendance Awareness Month campaign held in September. Critically important to the success of this endeavor was our collaboration with community partners. Although none of the partners were present, the Board recognized the City of Fairfield, Fairfield and Suisun Transit, California s Great America amusement park, Costco, Texas Roadhouse restaurant, Scandia Miniature Golf/Family Fun Center,

3 December 14, 2016 Minutes, Regular Meeting Page 3 Velocity Island Park, Driven Indoor Raceway, Roundtable Pizza, Pier 39, Aquarium of the Bay, Stars Recreation Center, Jump Highway, and 95.3 KUIC Hometown Radio Station, for their support and donating prizes for the poster/public service announcement/t-shirt slogan contest, which were awarded at governing board meetings in the winning students school district. (b) First Interim Financial Report Becky Lentz, Director of Internal Business Services, gave a PowerPoint presentation of SCOE s First Interim Report, which included an overview of the restricted and unrestricted general funds; a summary of fiscal uncertainties, such as increasing costs of certificated and classified employee retirement plans; an explanation of major changes in the unrestricted budget; an explanation of Criteria and Standards not met; multi-year projections, including the hold harmless provision of the law; and the financial report through November 15, (Attachment B) In response to questions from the Board, Tommy Welch, Associate Superintendent of Administrative Services and Operations, provided an update on the progress of forming the Green Valley Association a partnership of nearby businesses to share expenses for maintaining our immediate area. Needs and fees have not yet been determined. (c) Human Resources Report Tracy Robinson, Assistant Superintendent of Human Resources and Educator Effectiveness, reported that four paraeducators, a teacher, and a student support specialist had been hired since the last meeting. She also mentioned that SCOE, in partnership with 11 other county offices of education, had applied for and received a classified teacher grant. More information will be forthcoming on how those funds will be applied. (d) State and Federal Legislative Update Mr. Speck provided an update on recent state and federal legislative activity including the Governor s proposal coming out in January, a study done about doing away with Special Education Local Plan Areas (SELPAs), possible changes in the Affordable Care Act and the impact on California. The Board may want to take a deeper look at budget issues during its upcoming Study Session. (e) Temporary Certificates Temporary certificates for credential applicants approved by the County Superintendent were noted. (Attachment C) (f) Meetings/Special Dates Activity calendars for December and January were distributed, and Mr. Speck reviewed upcoming meeting dates, reminding the Board to check their regularly for further updates. Mr. Speck said it has been an amazing month, and he has experienced many things for the last time. He thanked those who attended his retirement party last week. X. UNFINISHED BUSINESS (a) Revisions to Biennial Conflict of Interest Code The Political Reform Act requires every local government agency to review its conflict of interest code biennially to determine its accuracy. At the Board s regular meeting on November 9, 2016, staff recommended updates to the existing Conflict of Interest Code (Board Policy 9270) to make the policy language current and ensure compliance with the law. This was the second reading of the proposed updates. Amendments must be submitted to the Board of Supervisors by December 30, (Attachment D)

4 December 14, 2016 Minutes, Regular Meeting Page 4 Motion was made by Trustee Cohen-Thompson, seconded by Trustee Bates, and carried by the following roll call vote of those present to adopt the recommended revisions. (AYES (6): Trustees Bates, Cohen-Thompson, Coleman, Sharp Cheek, Dean; NOES (0): None; ABSTINTIONS (0): None; ABSENCES (1): Trustee Ford) XI. NEW BUSINESS (a) College Readiness Block Grant Dr. Romualdi shared a PowerPoint that reviewed SCOE s plan to use grant funds to increase services to unduplicated pupils to ensure college readiness. Senate Bill (SB) 828 was signed into law and appropriates $200 million to support college readiness for high school students. SCOE qualified for a minimum of $75,000 to be spent over three years. The final amount will be based on the number of pupils in foster care and the number of school districts in the county. The funds will supplement SCOE s efforts toward improving academic achievement for foster youth, which is one of the goals in our LCAP. There was no action taken. The plan will be brought back to the Board for approval at the January 11, 2017, regular meeting. (b) Nominations for California School Boards Association (CSBA) Delegate Assembly CSBA is seeking nominations for county delegates in several regions, including Region 3 (Marin, Napa, Solano, Sonoma counties) to serve on its Delegate Assembly from April 1, 2017, through March 31, Any county board of education that is a member of CSBA is eligible to nominate a county board member within its region. Those elected to serve as regional county delegates on CSBA s Delegate Assembly also serve a two-year term as Regional Directors on the California County Boards of Education (CCBE) Board of Directors. Nominations, with permission, will be accepted until Saturday, January 7, (Attachment E) Motion was made by Trustee Cheek, seconded by Trustee Cohen-Thompson, and carried by the following roll call vote of those present to nominate Trustee Coleman to serve as the Region 3 county delegate. (AYES (6): Trustees Bates, Cohen-Thompson, Coleman, Sharp Cheek, Dean; NOES (0): None; ABSTINTIONS (0): None; ABSENCES (1): Trustee Ford) (c) Establish Dates, Times, and Locations of Regular Board Meetings in 2017 In accordance with Education Code sections and Government Code Title 5, Division 2, Chapter 9, section 54954ff, the Board considered a schedule of dates, times, and locations for its regular meetings in the 2017 calendar year pursuant to Board Policy 9320(I.[A] and [B]). (Attachment F) Most of the dates continue to be held on the second Wednesday of each month except for the February 2017 meeting date, which would be held on the third Wednesday: This will allow the new County Superintendent Lisette Estrella-Henderson to attend both the Board meeting and a workshop for new county superintendents sponsored by the California County Superintendents Educational Services Association (CCSESA) The scheduling of additional meetings throughout the year will depend on the timelines of any appeals that may be filed. Motion was made by Trustee Coleman, seconded by Trustee Bates, and carried by the following vote of those present to adopt the attached schedule of meetings for the 2017 calendar year. (AYES (6): Trustees Bates, Cohen-Thompson, Coleman, Sharp Cheek, Dean; NOES (0): None; ABSTINTIONS (0): None; ABSENCES (1): Trustee Ford) (d) Proclamation Honoring Jay Speck s Years of Service (moved up on agenda per item III. above)

5 December 14, 2016 Minutes, Regular Meeting Page 5 XII. COMMENTS FROM THE COMMUNITY Jennifer Dickinson, Assistive & Instructional Technology Specialist and President of the Solano County Education Association (SCEA) certificated bargaining unit, stated that SCEA is discussing the best way to honor Mr. Speck s retirement. More details will follow. Trustee Ford returned to the meeting at 7:17 PM. XIII. BOARD DISCUSSION (a) Topics for Annual Board Study Session The Board discussed the following proposed topics for the Board s upcoming Study Session scheduled for January 30, Student success: college and career readiness/pathways grant, what local school districts are dong, workforce development for student with disabilities, budget/legislation impact on education suggested by Mr. Speck LCAP rubric (e.g., what it looks like, etc.) suggested by Trustee Bates Advocacy: each trustee would adopt a particular school site, program, or area of interest and become its cheerleader as a source of positive encouragement (e.g., visit, take cookies, say hello, etc.) as a way of becoming more familiar with SCOE s employees and programs suggested by Trustee Bates and concurred by Trustees Ford and Cohen-Thompson (b) Board Member Activity Reports Some of the Board Members gave a brief report on their recent education-related activities. Trustee Cohen-Thompson attended the CSBA conference in San Francisco, Vallejo Education Business Alliance scholarship fundraiser, and worked with the Vallejo Business Alliance (made up of four chambers of commerce) on the Foster A Dream Make a Difference project to collect and distribute funds and gift cards to transitioning foster students who are turning 18 years old. Trustee Bates attended Mr. Speck s retirement party, the Child Haven luncheon, LCAP stakeholder meeting at Golden Hills, graduation ceremony at the Juvenile Detention Facility (JDF), and the California Retired Teachers Association (CalRTA) luncheon. She encouraged the other Trustees to volunteer for the upcoming Academic decathlon. Volunteers can work one or both days, and it is wonderful spending time with the students and handing out awards. She and her husband have been volunteering at this event for about 22 years. Trustee Ford said he will soon undergo knee surgery and may be unable to attend a few Board meetings at the beginning of the year. Trustee Coleman attended Mr. Speck s retirement party; the Board of Supervisors meeting where they honored Mr. Speck with a resolution, Golden Bell Award ceremony at Suisun Elementary School, and the Solano Care Clinic opening at Child Haven. Trustee Cheek attended the Spirit of Solano luncheon, Mr. Speck s retirement party, the Authors Luncheon, and began serving on the CCBE nominating committee. Trustee Sharp attended the Public Policy Institute of California (PPIC) luncheon meeting. Trustee Dean presented the Board s resolution to Senator Lois Wolk at a recent meeting of the Solano County Board of Supervisors, has attended various chamber events, went to Mr. Speck s retirement party, the Authors Luncheon, and the CSBA conference where she was elected to serve as CCBE s vice president next year. She also welcomed Trustee Sharp to the Board.

6 December 14, 2016 Minutes, Regular Meeting Page 6 (c) Board Member Requests In accordance with Board Policy 9250, Board members may request to represent the Board in an education-related activity and specify the desired level of support necessary to discharge these official duties as permitted by law and SCOE s travel policies. (1) Board Member Attendance at Workshop Trustee Cohen Thompson would like to attend Session 1 of the California School Boards Association (CSBA) Masters in Governance (MIG) program on January 21, 2017, in San Rafael, CA. Expenses would total approximately $300. Motion was made by Trustee Coleman, seconded by Trustee Cheek, and unanimously carried by a roll call vote to approve Trustee Cohen-Thompson s attendance at Session 1 of the CSBA MIG program. (2) Board Member Attendance at Workshop Newly elected Trustee Amy Sharp would like to attend the California County Boards of Education (CCBE) Governance Workshop on January 27-28, 2017, in Sacramento, CA. Expenses would total approximately $458 (without hotel). Motion was made by Trustee Cheek, seconded by Trustee Coleman, and unanimously carried by a roll call vote to approve Trustee Sharp s attendance at the CCBE Governance Workshop as requested. (3) Board Member Attendance at Workshop Trustee Cheek would like to attend the CCBE Governance Workshop on January 27-28, 2017, in Sacramento, CA. Expenses would total approximately $688 (including hotel). Trustee Sharp said the Board needs to be responsible with public funds, and she asked why a hotel was needed since it is not a far drive to go back and forth each day. Trustee Cheek said she drove each day when she attended last year, and it was difficult due to getting home late after the after-hours networking activities and dealing with commute traffic to be in time for the early morning start time. Trustee Cohen-Thompson added that such a schedule does not allow time to review the materials at the end of the day. Trustee Coleman pointed out that there is not much difference between the reduced group rate of the hotel rooms versus the additional mileage costs Trustee Dean stated that the cost and travel time to and from the meeting can be doubled depending on the part of the county in which a Trustee lives. Actual costs may differ from the estimated amount listed. As a CCBE officer, she will clarify which expenses will be covered by CCBE, and that may be a savings for SCOE. Motion was made by Trustee Coleman, seconded by Trustee Cohen-Thompson, and carried by the following roll call vote to approve Trustee Cheek s attendance at the CCBE Governance Workshop referenced above. (AYES (6): Trustees Bates, Cohen-Thompson, Coleman, Ford, Cheek, Dean; NOES (0): None; ABSTINTIONS (1): Trustee Sharp; ABSENCES (0): None) (4) Board Member Attendance at Workshop Trustee Dean would like to attend the CCBE Governance Workshop on January 27-28, 2017, in Sacramento, CA. Expenses would total approximately $688 (including hotel). Motion was made by Trustee Cohen-Thompson, seconded by Trustee Cheek, and carried by the following roll call vote to approve Trustee Dean s attendance at the CCBE Governance Workshop referenced above. (AYES (5): Trustees Bates, Cohen-Thompson, Coleman, Ford, Cheek; NOES (0): None; ABSTINTIONS (2): Trustees Sharp, Dean; ABSENCES (0): None)

7 December 14, 2016 Minutes, Regular Meeting Page 7 (d) Suggestions on Future Board Agenda Items (1) Board members may suggest future topics to be coordinated by the County Superintendent and presented by SCOE staff or external presenters. Trustee Bates suggested presentations on those topics not covered at the Study Session. (2) The Board may identify current topics of particular interest and, by consensus, choose one of its members to lead a brief discussion at a future meeting. Trustee Dean suggested a presentation about the PPIC, if it is not covered at the Student Session. Mr. Speck said the topic could be worthwhile depending on what is included in the Governor s January proposal and any role the PPIC may have. XIV. ADJOURNMENT There being no further business, the meeting was adjourned at78:45 PM. Attachments: (A) Resolution No. B (D) Board Policy 9270 (B) First Interim Report (E) CSBA Delegate Assembly Nomination (C) Temporary Certificates (F) Proposed 2017 Meeting Schedule Signature on File Jay Speck Secretary to the

8 Attachment A December 14, 2016 Regular Meeting Page 1 of 1 SOLANO COUNTY BOARD OF EDUCATION Solano County, California RESOLUTION NO. B SCHOOL BOARD RECOGNITION MONTH WHEREAS, an excellent public education system is vital to the quality of life as well as to the economic health and future of all Californians and all Americans; and WHEREAS, school boards establish a vision and set clear standards for their students, schools, districts, and programs; are accountable to the community for operating schools that support student achievement; align resources with planned strategies to benefit students; create a climate that supports the philosophy that all children can learn at high levels; and build collaborative relationships based on trust, teamwork, and shared accountability, all while considering the unique and diverse educational needs of every child and empowering each of them to become competent, productive contributors to our democratic society and ever-changing world; and WHEREAS, school board members face complex and demanding challenges and are responsible for providing a solid foundation for our school system; and WHEREAS, school board members engage their local communities, communicate with the public, strive to improve their knowledge and leadership roles to manage multifaceted education issues, and serve as strong advocates for children; and WHEREAS, school board members demonstrate their commitment to children by contributing their dedicated energies and devoting countless hours to providing a quality public education to each child while receiving very little compensation for their tireless efforts; and WHEREAS, school board members are powerful campaigners for public education and are responsible for communicating the needs of the local school district to the community and the public s expectations to the district. NOW, THEREFORE, BE IT RESOLVED, that the declares its appreciation for the members of the governing board of every district in our county and proclaims the month of January 2017 as School Board Recognition Month urging all citizens to join in recognizing and appreciating the year-round dedication and hard work of local school board members, and work with them to support an education system that meets the needs of both today s and tomorrow s students. PASSED AND ADOPTED this 14 th day of December 2016 by the Solano County Board of Education, Solano County, California, by the following vote: AYES: NOES: ABSTAIN: ABSENT: Trustees Bates, Cohen-Thompson, Coleman, Sharp, Cheek, Dean None None Trustee Ford CERTIFICATION I, Jay Speck, Secretary to the, Solano County, California, do hereby certify that the foregoing is a full, true, and correct copy of a resolution adopted by said Board at a regular meeting thereof held on the above stated date, which resolution is on file in the office of said Board. Signature on File December 14, 2016 Secretary's Signature Date

9 December 14, 2016 Regular Meeting Attachment B 88 Total Pages

10 TEMPORARY CERTIFICATES Attachment C December 14, 2016 Regular Meeting Page 1 of 5

11 TEMPORARY CERTIFICATES (Continued) Attachment C December 14, 2016 Regular Meeting Page 2 of 5

12 TEMPORARY CERTIFICATES (Continued) Attachment C December 14, 2016 Regular Meeting Page 3 of 5

13 TEMPORARY CERTIFICATES (Continued) Attachment C December 14, 2016 Regular Meeting Page 4 of 5

14 TEMPORARY CERTIFICATES (Continued) Attachment C December 14, 2016 Regular Meeting Page 5 of 5

15 Attachment D December 14, 2016 Regular Meeting Page 1 of 4

16 Attachment D December 14, 2016 Regular Meeting Page 2 of 4

17 Attachment D December 14, 2016 Regular Meeting Page 3 of 4

18 Attachment D December 14, 2016 Regular Meeting Page 1 of 1

19 Attachment E December 14, 2016 Regular Meeting Page 1 of 6

20 Attachment E December 14, 2016 Regular Meeting Page 2 of 6

21 Attachment E December 14, 2016 Regular Meeting Page 3 of 6

22 Attachment E December 14, 2016 Regular Meeting Page 4 of 6

23 Attachment E December 14, 2016 Regular Meeting Page 5 of 6

24 Attachment E December 14, 2016 Regular Meeting Page 6 of 6

25 Attachment F December 9, 2015 Regular Meeting Page 1 of 1 Establishment of Dates, Times, and Locations of Regular Board Meetings Board Policy 9320(III)(C), requires the, during its annual organizational meeting, to establish the date, time, and place of its regular meetings for the coming year. Presently, Board Policy 9320(I) sets the time and place of regular meetings, unless otherwise specified, at 6:00 PM on the second Wednesday of each month in the Boardroom of the Solano County Office of Education, 5100 Business Center Drive, Fairfield. PROPOSED 2017 SCHEDULE DATE TIME LOCATION NOTE Wednesday, January 11, :00 PM SCOE Boardroom Wednesday, February 15, :00 PM SCOE Boardroom Consider rescheduling from February 8 th (the 2 nd Wednesday) to Feb. 15 th (the 3 rd Wed.) due to a New Superintendent s Symposium during the 2 nd week of the month Wednesday, March 8, :00 PM SCOE Boardroom Wednesday, April 12, :00 PM SCOE Boardroom Wednesday, May 10, :00 PM SCOE Boardroom Wednesday, June 14, :00 PM SCOE Boardroom Wednesday, June 28, :00 PM SCOE Boardroom Rescheduled from July 12 th in order to meet the June 30 th budget adoption deadline July meeting rescheduled See comment above Wednesday, August 9, :00 PM SCOE Boardroom Wednesday, September 13, :00 PM SCOE Boardroom Wednesday, October 11, :00 PM SCOE Boardroom Wednesday, November 8, :00 PM SCOE Boardroom Wednesday, December 13, :00 PM SCOE Boardroom Annual Organizational Meeting

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

SOLANO COUNTY BOARD OF EDUCATION. MINUTES Regular Meeting June 11, 2014 SOLANO COUNTY BOARD OF EDUCATION MINUTES Regular Meeting June 11, 2014 The Solano County Board of Education met in regular session on Wednesday, June 11, 2014, at the Solano County Office of Education

More information

Board of Education Dixon Unified School District

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

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

More information

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

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

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD 1. CALL TO ORDER SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD UNADOPTED MINUTES February 5, 2014 A regular meeting of the Solano Community College District Governing Board was called to order at 6:30

More information

November 13, Les Fujitake, Eric Melbye, Andy Kubas, John Weisser, Rod Zivkovich, Dave Heistad and Rick Kaufman.

November 13, Les Fujitake, Eric Melbye, Andy Kubas, John Weisser, Rod Zivkovich, Dave Heistad and Rick Kaufman. MINUTES OF THE REGULAR MEETING OF THE SCHOOL BOARD INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota November 13, 2017 I. ROLL CALL Pursuant to due call and notice thereof, and there being a quorum

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 6:30 p.m. A)

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

More information

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Wednesday December 14, 2016 Closed Session 5:00PM Board Room Open Session 6:00PM Library Core Values

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

More information

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

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

More information

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky Page Call to Order Roll Call Approval Minutes Approval

More information

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

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

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

More information

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

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes: BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, July 27, 2004............... 6:00 p.m. Opening of Meeting and Closed Session

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

More information

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

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

More information

Bylaws: Early Childhood Educators of Reform Judaism

Bylaws: Early Childhood Educators of Reform Judaism Article I. NAME The organization s name shall be known as Early Childhood Educators of Reform Judaism (ECE-RJ), a duly constituted affiliate of the Union for Reform Judaism (URJ), or its successor or assign.

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

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

More information

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES February 10, 2016 5:00 PM Open Session, 5:05 PM Closed Session, 6:00PM Open Session NES STAFF ROOM - Room 504 MEMBERS PRESENT:

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. UNADOPTED MINUTES March 2, PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. UNADOPTED MINUTES March 2, PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA 1. CALL TO ORDER SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD UNADOPTED MINUTES March 2, 2011 A meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on

More information

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 1 Bylaws Up-dated May 29, 2013 2 THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 3 ETA STATE ORGANIZATION Voices of Influence Empowering North Carolina Women Educators 4 5 Eta State Bylaws 6 Revised April

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COMMISSION ON HUMAN RIGHTS MINUTES SEPTEMBER 22, 2009 Permit & Resource Management Department (PRMD) Hearing Room 2550 Ventura Avenue, Santa Rosa CA 95403 COMMISSIONERS

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

Parliamentary Procedure-Easy as ABC

Parliamentary Procedure-Easy as ABC 2327 L Street, Sacramento, CA 95816-5014 916.440.1985 FAX 916.440.1986 E-mail info@capta.org www.capta.org Parliamentary Procedure-Easy as ABC Workshop # D01 Friday, May 6, 2016 8:30 a.m. California State

More information

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Minutes of the Regular Meeting of the Board of Education Items were handled out of order Tuesday, I. Call to Order President Thomas called

More information

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

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

More information

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

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

More information

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International ARTICLE I - NAME OF THE CHAPTER The name of this chapter as assigned by the State Executive

More information

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK YEAR to UMass Extension is an equal opportunity provider and employer, United States Department of Agriculture cooperating. Contact your local Extension office

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON. February 24, 2016

KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON. February 24, 2016 KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON February 24, 2016 The Board of Directors of Kent School District No. 415 met on Wednesday, February 24, 2016, 5:30 p.m. in the boardroom at the

More information

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time: Cuyahoga Heights Schools BOARD OF EDUCATION ORGANIZATIONAL MEETING Wednesday, January 10, 2018 7:00 p.m. - Bahner-Ray Media Center Cuyahoga Heights High School Revised 1/9/2018 BOARD MEMBERS: Mark Dobbins,

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

More information

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks PRESIDENT: JOSEPH J. KAVANAGH, MMC City of Margate (954) 935-5327 jkavanagh@margatefl.com VICE-PRESIDENT: JENNIFER L. JOHNSON, CMC City of Parkland (954) 757-4132 jjohnson@cityofparkland.org Section 1.

More information

Inter-Club Council Minutes

Inter-Club Council Minutes Inter-Club Council Minutes Date: March 19th, 2018 Time: 2:30-3:30 p.m. Location: 9C-Stage I. CALL TO ORDER Meeting was called to order at 2:32pm. II. III. IV. FLAG SALUTE APPROVAL OF MINUTES A. March 5,

More information

Associated Students of Solano College Regular Meeting MINUTES

Associated Students of Solano College Regular Meeting MINUTES Associated Students of Solano College Regular Meeting MINUTES April 9, 2013, 12:31 pm 2:38 pm Solano Community College Student Union Building Room 1421 4000 Suisun Valley Road Fairfield, California I.

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

BRAWLEY UNION HIGH SCHOOL DISTRICT

BRAWLEY UNION HIGH SCHOOL DISTRICT BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Tuesday June 19, 2018 Open Session 8:00AM Board Room Core Values and Beliefs Excellence in learning,

More information

Montana 4-H. Secretary s Book. County. Name of Club. Name of Club Secretary. Year

Montana 4-H. Secretary s Book. County. Name of Club. Name of Club Secretary. Year Montana 4-H Secretary s Book County Name of Club Name of Club Secretary Year 5327 Revised 1/2011 Montana 4-H is. 4-H is a part of the Montana State University Extension System which is a part of the U.

More information

SPECIAL MEETING Sioux City Community School District Educational Service Center Minutes Pending Board Approval September 24, :30 p.m.

SPECIAL MEETING Sioux City Community School District Educational Service Center Minutes Pending Board Approval September 24, :30 p.m. SPECIAL MEETING Sioux City Community School District Educational Service Center Minutes Pending Board Approval September 24, 2018 4:30 p.m. I. Call to Order 1 II. Roll Call of Members 1 III. Approval of

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

More information

BALTIMORE COUNTY SPECIAL EDUCATION CITIZENS ADVISORY COMMITTEE

BALTIMORE COUNTY SPECIAL EDUCATION CITIZENS ADVISORY COMMITTEE BYLAWS Article I: Name The name of the committee shall be the Baltimore County Special Education Citizens Advisory Committee (SECAC). Article II: Purpose The purpose of the committee is: Section 1. To

More information

A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules

A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules Agenda of the Oversight Board to the City of Vacaville Successor Agency June 27, 2012 6:00 p.m. Vacaville City Council Chamber 650 Merchant Street, Vacaville, CA 95688 (Note: Entrance at the rear of the

More information

The meeting was called to order at 7:02 p.m. Welcome Visitors and Acknowledgments. Board members read parts of the vision and mission statements.

The meeting was called to order at 7:02 p.m. Welcome Visitors and Acknowledgments. Board members read parts of the vision and mission statements. Ashland School District No. 5, Jackson County, Oregon The Board of Directors met in regular session June 2, 2008, at 7:00 p.m. in the Ashland Council Chambers. Present were: Mat Marr ) Chair Ruth Alexander

More information

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 ARTICLE 1. NAME The name of this organization is: Florida International University

More information

South San Francisco Municipal Building, City Council Chambers 33 Arroyo Drive, South San Francisco, California

South San Francisco Municipal Building, City Council Chambers 33 Arroyo Drive, South San Francisco, California Agenda 9-13-18 Page 1 of 10 SOUTH SAN FRANCISCO UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES A G E N D A A N D O R D E R O F B U S I N E S S REGULAR MEETING Thursday, September 13, 2018 South San Francisco

More information

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

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

More information

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement BY-LAWS NEVADA ELKS MAJOR PROJECT, INC General. Mission Statement The Nevada Elks Major Project, Inc. the Corporation within the Nevada State Elks Association, pledges its commitment to addressing the

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

More information

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

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

More information

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval of November 30, 2017, Meeting

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE THE MISSION OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE

More information

POLICIES AND PROCEDURES

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

More information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901 YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President

More information

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

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

More information

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, January 22, 2018 Administrative Offices at Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. OHIO SCHOOL

More information

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all. BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our priority, with opportunity for all. Board of Education Members Joe Rollino, President Bill Hall,

More information

Student Senate September 22, 2009 J.W. Jones Student Union- Boardroom, 7:00 p.m.

Student Senate September 22, 2009 J.W. Jones Student Union- Boardroom, 7:00 p.m. I. Opening II. III. IV. Student Senate September 22, 2009 J.W. Jones Student Union- Boardroom, 7:00 p.m. a. Call to Order: meeting called to order by President Holm at 7:03 p.m. b. Pledge of Allegiance

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

Connecticut Library Association Bylaws

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

More information

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

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

More information

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

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

More information

NOTICE OF SPECIAL MEETING AGENDA

NOTICE OF SPECIAL MEETING AGENDA DSRSD EBMUD Recycled Water Authority (DERWA) Board of Directors NOTICE OF SPECIAL MEETING TIME: 6:00 p.m. DATE: Monday, September 20, 2010 PLACE: Dublin San Ramon Services District Boardroom 7051 Dublin

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

San Francisco Youth Commission Bylaws

San Francisco Youth Commission Bylaws San Francisco Youth Commission 2017-2018Bylaws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Name, Authorization & Purpose Duties, Activities

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

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World.

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World. SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAW I--NAME BYLAWS The Name of this organization shall be the Fond du Lac County 4-H Adult Leaders Association, here after referred to as

More information

By-Laws of the National Honor Society Central High School Chapter

By-Laws of the National Honor Society Central High School Chapter By-Laws of the National Honor Society Central High School Chapter Article I Name and Purpose Section 1: The name of this organization shall be the National Honor Society (NHS) Central High School Chapter.

More information

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs LETTERS OF INTEREST MUST BE EMAILED TO THE NOMINATING & BOARD DEVELOPMENT COMMITTEE AT nominating@mdpta.org. YOUR EMAILED DOCUMENTS MUST BE TIME-STAMPED ON OR BEFORE 11:59PM WEDNESDAY JUNE 28, 2017. FAXES

More information

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA 94066-4222 County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis;

More information

CPCC Student Government Association. Constitution

CPCC Student Government Association. Constitution CPCC Student Government Association Constitution Revised: January 2015 Contents PREAMBLE.. 2 ARTICLE I: NAME.2 ARTICLE II: PURPOSE AND POLICIES..2 ARTICLE III: SGA FUNDING...3 ARTICLE IV: ORGANIZATION...3

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD DISTRICT GOVERNING BOARD ADOPTED MINUTES Wednesday, August 16, 2017 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday,

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO

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

More information

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

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

More information

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

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

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

Town of Groton, Connecticut

Town of Groton, Connecticut Town of Groton, Connecticut Library Board Regular Meeting Agenda 45 Fort Hill Road Groton, CT 06340 Town Manager: 860-441-6630 Town Clerk: 860-441-6640 Wednesday, December 19, 2018 4:00 PM Groton Public

More information

POLICIES AND PROCEDURES

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

More information

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m.

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m. Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting 1515 Hotel Circle South, San Diego, CA 92108 1782 La Costa Meadows Dr., Suite 102, San Marcos, CA 92078

More information

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 ` REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Board Meeting Information

More information