TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS FEBRUARY 15, 2011

Size: px
Start display at page:

Download "TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS FEBRUARY 15, 2011"

Transcription

1 TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS FEBRUARY 15, 2011 The Tangipahoa Parish School Board met in regular session on Tuesday, February 15, 2011 at 6:00 p.m. in the Central Office Board room, Puleston Road, Amite, Louisiana, with President Rose Dominguez presiding. MEMBERS PRESENTS: Ann Smith, Gail Pittman-McDaniel, Andy Anderson, Al Link, Brett Duncan, Chris Cohea, Eric Dangerfield and Sandra Bailey-Simmons MEMBERS ABSENT: None Jessica Casanova, an ACT 30+ student at Loranger High School, led the Pledge of Allegiance. Anthony Burkett, a 4.0 student from Loranger High School played the Star-Spangled Banner on his trumpet. It was moved by Mr. Link, seconded by Ms. Cohea, to approve the Board minutes of February 1, 2011 as distributed. Hearing no objection, the motion was adopted. President Dominguez, Superintendent Mark Kolwe and Ms. Melissa Stilley, Chief Academic Officer, recognized and presented plaques to the 2011 Tangipahoa Parish Students of the Year. They are as follows: 5 th Grade 8 th Grade 12 th Grade Kendall Wainwright SLU Lab School Winner Emily Miller Vinyard Elementary School 1 st Runner-up Ava St. Mard Chesbrough Elementary School 2 nd Runner-up Elizabeth Weathersby SLU Lab School Winner Samantha Ponseti Ponchatoula Jr. High School 1 st Runner-up Adam DiBenedetto Nesom Middle School 2 nd Runner-up Emily Dykes Sumner High School Winner Rose DePaula Hammond High School 1 st Runner-up Ray Siebenkittel Ponchatoula High School 2 nd Runner-up President Dominguez reported on the 2011 LSBA Governance Conference held on January 24-25, 2011 in Marksville, LA that she and fellow Board members, Andy Anderson, Chris Cohea, Brett Duncan and Gail Pittman-McDaniel attended, therefore earning continuing learning units as mandated by LA. R.S. 17:53 and requested this to be entered into the official minutes. Ms. Bailey-Simmons and Ms. Smith gave a brief report on attending the 2011 Federal Relations Network (FRN) Conference in Washington, D.C. therefore earning continuing learning units as mandated by Act. No. 552, LA. R.S. 17:53 (A) (2) (d) and requested this to be entered into the official minutes. It was moved by Mr. Link, seconded by Ms. Cohea, to approve the Finance Committee report of February 1, 2011, including Item #7. Mr. Duncan objected. A substitute motion was made by Mr. Duncan, seconded by Ms. Bailey- Simmons, to approve only Items 1 through 6 of the Finance Committee report of

2 February 1, 2011 and to vote on Item 7 separately. The motion failed as evidenced by the following roll call vote: YEAS (4): Andy Anderson, Brett Duncan, Eric Dangerfield and Sandra Bailey-Simmons NAYS (5): Ann Smith, Gail Pittman-McDaniel, Al Link, Chris Cohea and Rose Dominguez ABSENT (0): None Mr. Duncan stated he was not questioning Morgan s Mechanical services, but that he wanted to make sure whether or not there would be savings by having this maintenance done in-house. Mr. Duncan and Ms. Bailey-Simmons objected to the original motion. The motion passed as evidenced by the following roll call vote: YEAS (7): Andy Anderson, Eric Dangerfield, Ann Smith, Gail Pittman- McDaniel, Al Link, Chris Cohea and Rose Dominguez NAYS (2) Brett Duncan and Sandra Bailey-Simmons ABSENT (0): None FINANCE COMMITTEE FEBRUARY 1, It was moved by Ms. Cohea, seconded by Mr. Duncan, to approve the Accounts Payable/Check Register dated December 15, 2010 through January 15, 2011 in the amount of $9,755, Hearing no objection, the motion was adopted. 2. It was moved by Mr. Duncan, seconded by Ms. Cohea, to approve the purchase of a lift bus from Mr. Larry Frazier in the amount of $3, Hearing no objection, the motion was adopted. 3. It was moved by Ms. Dominguez, seconded by Mr. Duncan, to approve the staff recommendation to place LPN positions on a salary grade of Grade 5. Hearing no objection, the motion was adopted. 4. It was moved by Ms. Cohea, seconded by Ms. Dominguez, to approve Bid #2011-1, Office Supplies Catalog, being awarded to Office Depot. Hearing no objection, the motion was adopted. 5. It was moved by Ms. Dominguez, seconded by Mr. Duncan, to approve the following employees to exceed their Out-Of-Parish travel to attend the TAP National Conference. Hearing no objection, the motion was adopted. Helen Ruffino, Averil Turner, Maria Ordayne, Ronda Barrantini, Marcil Seals, Dwinette Brown and Theresa Hamilton 6. It was moved by Ms. Cohea, seconded by Mr. Duncan, to approve the following employees to exceed their Out-Of-Parish travel to attend various conferences. Hearing no objection, the motion was adopted. Cecelia Lanier Nancy Campbell Laurie Dagro Tara Kinchen Cheryl Kirkland Virginia Peco Math/Science Regional Conference National Migrant Conference LRP Conference LRP Conference LRP Conference LRP Conference 7. By roll call vote, the Board approved to renew a one (1) year contract with Morgan s Mechanical Service, LLC, effective March 1, 2011, under the present terms and conditions. Mr. Duncan requested that the documentation for Item 7 of the Finance Committee report become part of the minutes. (DOCUMENTATION ITEMS ARE ATTACHED TO THE OFFICIAL MINUTES) 2

3 It was moved by Mr. Link, seconded by Ms. Pittman-McDaniel, to approve the Personnel Committee report of February 9, Hearing no objection, the motion was adopted. PERSONNEL COMMITTEE FEBRUARY 9, 2011: ITEM A Mr. Link announced that Ms. Bailey-Simmons was in Washington, D.C. at an FRN Conference and that she was unaware of the change in the time for the January 26, 2011 meeting. It was moved by Ms. Pittman-McDaniel, seconded by Mr. Dangerfield, to approve the items contained in the Agenda excluding Item B. Hearing no objection, the motion was adopted. Following are the items as approved: SUPPORT PERSONNEL NEW HIRE 1. Johnny Buckley, Custodian, 11 mo TPSS PM School (place of Larry Short retired) ITEM C CONSIDER SUPPORT WORKER TERMINATION ITEM D LEAVES*RESIGNATIONS*RETIREMENTS LEAVES 1. Theresa Lavigne, SFS Worker Ponchatoula High (extended sick leave using sick days first due to illness May 25, 2011) January 31, Tesza Harrell, Para Independence Middle (extended sick leave using sick days first due to illness March 31, 2011) January 4, Hollis Leonard, Custodian Loranger Elementary (extended sick leave using sick days first due to surgery May 1, 2011) January 18, James Todd, Teacher Spring Creek Elementary (extended sick leave using sick days first due to surgery May 25, 2011) January 28, Mechelle Wilson, Teacher Hammond Eastside Primary (extended sick leave using sick days first due to surgery May 25, 2011) January 4, Julee McDaniel, Teacher Sumner Middle (extended sick leave using sick days first due to maternity May 25, 2011) April 4, Mary Polk, Bus Driver (extended sick leave using sick days first due to surgery February 14, 2011) January 4, Angelue Hamilton, Teacher Woodland Park ELC (extended sick leave using sick days first due to maternity May 2, 2011) March 4, Kenya Varnado, Teacher Perrin ELC (extended sick leave using sick days first due to surgery February 28, 2011) January 25, Warren Eyster, Teacher Hammond High (extended sick leave using sick days first due to illness May 25, 2011) January 24, Julie Neidhamer, Teacher Tucker Elementary (extended sick leave using sick days first due to maternity May 25, 2011) January 31, Katie Corken, Teacher Amite Elementary (extended sick leave using sick days first due to maternity March 21, 2011) December 13, Stacey Addison, Teacher D.C. Reeves Elementary (extended sick leave using sick days first due to maternity May 25, 2011) January 18, 2011 RESIGNATIONS 1. Gina Cardaronella, Teacher Independence High, February 1, 2011 RETIREMENTS 3

4 1. Robert Morrison, Teacher Hammond High, May 26, Mary Gibson, Para O.W. Dillon Elementary, January 27, 2011 ITEM E SUBSTITUTE TEACHER LIST It was moved by Mr. Dangerfield, seconded by Ms. Pittman-McDaniel, to refer Item B. 1, Reduction-In-Force policy/ procedures for necessary revisions to the Policy Committee. Hearing no objection, the motion was adopted. It was moved by Ms. Dominguez, seconded by Ms. Pittman-McDaniel, to approve Item B. 2, to advertise in-house for the 13 Magnet Specialist positions immediately. Dr. Higgenbotham stated there has been open communication concerning these positions, that she did not have a problem with in-house advertising, but this process should include the diversity goals as set forth in the Court Order and she is concerned that the process should be the same for hiring the Magnet Specialists as the hiring of principals. Hearing no objection, the motion was adopted. It was moved by Ms. Pittman-McDaniel, seconded by Mr. Dangerfield, to approve the Magnet Teacher Selection Process with probable revisions and to advertise in-house for these positions. Superintendent Mark Kolwe stated that provisions would be noted in the Reduction-In-Force policy revisions exempting the Magnet Teacher positions once the school is staffed. Dr. Higgenbotham expressed her concerns regarding the Magnet Teacher positions as follows: i) the percentage of diverse distribution of teachers and there was a disagreement between the Compliance Officer and the TPSS attorney of what the actual percentages should be; ii) the review committee is not racially balanced; iii) there is no Court approved procedures for the Magnet Teacher Selection Process. She then read a statement from Ms. Arlene Guerin, Compliance Officer, concerning the Magnet Teacher Selection Process, which stated that the plaintiff s lawyers have contacted Mr. Patin and/or Ms. Guerin and there are some concerns from both parties regarding the selection process. After much discussion, the motion was adopted. It was moved by Ms. Dominguez, seconded by Mr. Dangerfield, to waive the rules to add the advertisement for an Office Assistant II position for and funded by the Magnet Grant Program to the agenda. Hearing no objection, the motion was adopted. It was moved by Ms. Pittman-McDaniel, seconded by Ms. Dominguez, to advertise for an Office Assistant II position for and funded by the Magnet Grant Program. Hearing no objection, the motion was adopted. Mr. Chris Moody, Board Attorney, inquired whether Mr. Derrick Wells was in the audience for his opportunity to be heard regarding his termination. Mr. Wells was not in attendance. It was moved by Mr. Duncan, seconded by Ms. Cohea, to accept Superintendent Kolwe s recommendation to terminate support worker, Derrick Wells. Hearing no objection, the motion was adopted. It was moved by Ms. Smith, seconded by Ms. Bailey-Simmons, to adopt the School Calendar. Hearing no objection, the motion was adopted. 4

5 It was moved by Ms. Pittman-McDaniel, seconded by Mr. Anderson, to approve adding instructional minutes throughout the school day between now and until the end of the school year for time lost on February 4, Hearing no objection, the motion was adopted. It was moved by M. Cohea, seconded by Ms. Smith, to approve the Educational Facilities Improvement District Cooperative Endeavor Agreement by and between the District and Tangipahoa Parish School Board. Hearing no objection, the motion was adopted. COOPERATIVE ENDEAVOR AGREEMENT by and between EDUCATIONAL FACILITIES IMPROVEMENT DISTRICT OF THE PARISH OF TANGIPAHOA, STATE OF LOUISIANA and PARISH SCHOOL BOARD OF THE PARISH OF TANGIPAHOA, STATE OF LOUISIANA Dated as of February 1, 2011 COOPERATIVE ENDEAVOR AGREEMENT This COOPERATIVE ENDEAVOR AGREEMENT (the Agreement ) dated as of February 1, 2011 is made between the EDUCATIONAL FACILITIES IMPROVEMENT DISTRICT OF THE PARISH OF TANGIPAHOA, STATE OF LOUISIANA (the District ) and the TANGIPAHOA PARISH SCHOOL BOARD OF THE PARISH OF TANGIPAHOA, STATE OF LOUISIANA (the School Board ). W I T N E S S E T H: WHEREAS, Article VII, 14(C) of the Louisiana Constitution of 1974 ( La. Const. Art. VII, 14(C) ) provides that, for a public purpose, political subdivisions may engage in cooperative endeavors with each other, with the United States or its agencies, or with any public or private association, corporation or individuals, and La. R. S. 33: (collectively, the Act ) provides authority for educational facilities improvement districts to engage in cooperative endeavors with parish school boards; WHEREAS, La. R.S. 33: A states that the Legislature finds and determines that additional local funding is desirable and essential for parish school boards; WHEREAS, pursuant to La. R.S. 33: (B) the Legislature created the District and authorized the District to assist the School Board in various listed purposes including the provision of funding for matters for which school boards are authorized by law to expend funds; and generally to assist the School Board financially; WHEREAS, La. R.S. 33: (E) authorizes the District to levy and collect a sales and use tax not to exceed one percent (the Tax ) within the District; and WHEREAS, La. R.S. 33: B(12) authorizes the District to enter into a cooperative endeavor agreement with the School Board to transfer to the School Board all or any portion of the proceeds derived by the District from the collection of the Tax. NOW, THEREFORE, in consideration of the mutual covenants, condition and agreements which follow, the parties hereto agree as follows: 1ARTICLE DEFINITIONS.1. Section Definitions. In addition to such other defined terms as may be set forth in this Agreement, the following terms shall have the following meanings: 5

6 Act means, collectively, Section 14(C) of Article VII of the Louisiana State Constitution of 1974, as amended, and La. R.S. 33: Agreement means this Cooperative Endeavor Agreement and any amendments or modifications thereto. District means the Educational Facilities Improvement District of the Parish of Tangipahoa, State of Louisiana, created by La. R.S. 33: and activated by the School Board pursuant to that certain resolution adopted on June 16, Proposition means the proposition submitted to the voters of the District to authorize the levy and collection of the Tax. School Board means the Tangipahoa Parish School Board of the Parish of Tangipahoa, State of Louisiana. Tax means the one percent sales and use tax of the District to be submitted for approval of the voters of the District at an election to be held in the District on April 30, Section Use of Defined Terms. Terms defined in this Agreement shall have their defined meanings when used herein unless the context requires otherwise. Except where the context otherwise requires, words importing the singular number shall include the plural number and vice versa, words of the masculine gender shall be deemed and construed to include correlative words of the feminine and neuter genders and the words hereof and herein shall be construed to refer to the entirety of this Agreement and shall not be restricted to the particular Article, Section, subsection or paragraph in which they appear. 2ARTICLE AUTHORITY AND SCOPE OF AGREEMENT.1. Section Authority and Scope. The District and the School Board are granted the authority, pursuant to the Act, to enter into cooperative endeavor agreements with public and private associations or corporations for a public purpose, including agreements which may require the use of public funds, personnel or other resources. This Agreement is entered into pursuant to the Act. 3ARTICLE COOPERATIVE ENDEAVOR OBLIGATIONS.1.Section Obligations of District. (a) Transfer, as collected, all proceeds derived by the District from the collection of the Tax to the School Board to be utilized by the School Board in the discretion of the School Board to accomplish the funding of any of the purposes, objectives or purposes authorized in the Proposition, as permitted by the Act..2.Section Obligations of the School Board. (a) (b) (c) To receive from the District the proceeds of the Tax and utilize the Tax proceeds in the discretion of the School Board for the funding pursuant to the Proposition, as permitted by the Act, of any matter for which the School Board is authorized by the Proposition and the Act to expend funds; Make available such persons as the School Board may determine to the District to assist the operational needs of the District; and Provide for the reimbursement for actual and necessary expenses of members of the board of directors of the District in accordance with the provisions of the Act, including the reasonable and necessary expenses of collecting and administering the Tax. 4ARTICLE 6

7 TERM.1. Section Term. The term of this Agreement shall extend from the date hereof through the date of collection of all proceeds of the Tax. ARTICLE V MISCELLANEOUS Section 5.01 Amendments. This Agreement may be amended only upon the written consent of the parties hereto. Section 5.02 No Personal Liability of the District or the School Board. No covenant or agreement contained in this Agreement shall be deemed to be the covenant or agreement of any official, officer, agent or employee of any party hereto in his individual capacity, and neither the officers of any party hereto nor any official executing this Agreement shall be liable personally with respect to this Agreement or be subject to any personal liability or accountability by reason of the execution and delivery of this Agreement except to the extent provided by law. Section 5.03 Captions. The captions or headings in this Agreement are for convenience only and in no way define, limit or describe the scope or extent of any of the provisions of this Agreement. Section 5.04 Counterparts. This Agreement may be executed in several counterparts, each of which shall be an original and all of which when taken together shall be deemed one and the same Agreement. Section 5.05 Governing Law. This Agreement shall be construed in accordance with and governed by the laws of the State of Louisiana. Section 5.06 Further Assurances. From time to time hereafter, the parties hereto shall execute and deliver such additional instruments, certificates or documents, and take all such actions as may reasonably be requested for the purpose of fulfilling its obligations hereunder. This Agreement has been executed by the parties on the dates indicated but effective as of the 1 st day of February, 2011, in the presence of the undersigned witnesses. WITNESSES: EDUCATIONAL FACILITIES IMPROVEMENT DISTRICT OF THE PARISH OF TANGIPAHOA, STATE OF LOUISIANA By: Logan Guess, Chairman, Board of Directors Date:, 2011 ATTEST: TANGIPAHOA PARISH SCHOOL BOARD OF THE PARISH OF TANGIPAHOA, STATE OF LOUISIANA Secretary-Treasurer By: Rose Dominguez, President Ms. Stilley stated that the District is applying for the 1003g School Improvement Grant. This funding would be for schools that have been identified for improvement, have a proficiency level in ELA and Math below the state average, have a poverty rate of 35% or higher, are Title I eligible schools and their SPS below 75. She identified the following eligible schools: 7

8 Turnaround Model Hammond Westside Primary School Hammond Westside Upper School Independence Middle School Kentwood High School Woodland Park ELC Transformational Model Midway Elementary School Natalbany Elementary School West Side Middle School It was moved by Mr. Anderson, seconded by Mr. Duncan, to approve the Substantial Completion Certificate for the Loranger Elementary School Door Replacement Project by Brunt Construction, Inc. in the amount of $109, Hearing no objection, the motion was adopted. Superintendent Kolwe gave a PowerPoint presentation on the financial condition of the School System and where it is for the school year and for the projected school year. He requested the Board declare a financial exigency for the School System. It was moved by Mr. Duncan, seconded by Ms. Smith to confirm and declare a financial exigency for the Tangipahoa Parish School System. Mr. Duncan requested that the PowerPoint presentation be placed on the School System s website. Hearing no objection, the motion was adopted. Superintendent Kolwe thanked Mr. Bret Schnadelbach, Chief Financial Officer and Ms. Kaye Roberts, Director of Business Services, for their hard work in preparing this presentation. Mr. Chris Moody spoke in Public Input. In personal privilege, Mr. Anderson gave a few positive happenings in Tangipahoa Parish: i) possible tripling of oil reserves along the Tuscaloosa Trend, ii) the steel mill in Amite has doubled its capacity this week, therefore creating more area job opportunities and iii) that converted waste wood is being used to fuel a Co-Gen plant in Boyce, LA. In personal privilege, Ms. Cohea recognized the Sumner students who attended and stayed through the entire Board meeting. In personal privilege, Ms. Smith stated several Board members from the South end along with Board members from the North end have been visiting Spring Creek Elementary, Chesbrough Elementary, Sumner Junior High, Sumner High, Kentwood High and O.W. Dillon Elementary Schools. In personal privilege, Ms. Pittman-McDaniel stated she was very pleased while visiting the schools and encouraged everyone to get involved to keep our schools where they should be. In personal privilege, Ms. Dominguez wished Ms. Stilley a Happy Birthday. It was moved by Mr. Link, seconded by Ms. Smith, to enter into Executive Session to discuss the case of Joyce M. Moore vs. TPSB. Hearing no objection, the motion was adopted. The Board entered Executive Session. The Board returned to Open Session. There was no action in the Joyce M. Moore vs. TPSB case. 8

9 There being no further business, the meeting was adjourned. (8:20 p.m.) Respectfully submitted, Rose Dominguez Board President Mark Kolwe, Secretary-Treasurer Recorded by: Cynthia Jenkins, February 15,

TANGIPAHOA PARISH SCHOOL BOARD MINUTES Thursday, February 19, 2015

TANGIPAHOA PARISH SCHOOL BOARD MINUTES Thursday, February 19, 2015 TANGIPAHOA PARISH SCHOOL BOARD MINUTES Thursday, February 19, 2015 Members present Jay Kelly, Andy Anderson, Sandra Bailey-Simmons, Walter Daniels, Therese Domiano, Rose Meeting called to order at 6:00

More information

TANGIPAHOA PARISH SCHOOL BOARD MINUTES Tuesday, September 16, 2014

TANGIPAHOA PARISH SCHOOL BOARD MINUTES Tuesday, September 16, 2014 TANGIPAHOA PARISH SCHOOL BOARD MINUTES Tuesday, September 16, 2014 Members present Andy Anderson, Sandra Bailey-Simmons, Chris Cohea, Rose Dominguez, Brett K Duncan, Al Link, Gail McDaniel, Ann Smith,

More information

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS JUNE 3, 2014

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS JUNE 3, 2014 TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS JUNE 3, 2014 The Tangipahoa Parish School Board met in regular session Tuesday, June 3, 2014 at 6:00 p.m. in the Central Office Board room, 59656 Puleston Road,

More information

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS APRIL 6, 2010

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS APRIL 6, 2010 TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS APRIL 6, 2010 The Tangipahoa Parish School Board met in regular session on Tuesday, April 6, 2010 at 6:00 p.m. in the Central Office Board room, 59656 Puleston

More information

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS AUGUST 21, 2012

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS AUGUST 21, 2012 TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS AUGUST 21, 2012 The Tangipahoa Parish School Board met in regular session Tuesday, August 21, 2012 at 6:00 p.m. in the Central Office Board room, 59656 Puleston

More information

National Magnet School Month Proclamation

National Magnet School Month Proclamation TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS FEBRUARY 11, 2014 The Tangipahoa Parish School Board met in regular session Tuesday, February 11, 2014 at 6:00 p.m. in the Central Office Board Room, 59656 Puleston

More information

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS. December 4, 2007

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS. December 4, 2007 TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS December 4, 2007 The Tangipahoa Parish School Board met in regular session on Tuesday, December 4, 2007 at 6:30 p.m. in the Central Office Board room, 59656 Puleston

More information

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS AUGUST 7, 2012

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS AUGUST 7, 2012 TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS AUGUST 7, 2012 The Tangipahoa Parish School Board met in regular session Tuesday, August 7, 2012 at 6:00 p.m. in the Central Office Board room, 59656 Puleston

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

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

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

Personnel Committee September 29, 2017

Personnel Committee September 29, 2017 October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,

More information

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA ARTICLE I NAME, PURPOSE AND APPLICABILITY 1.1. Name. The name

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016 0 0 0 0 0 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September, 0 Items.0 &.0 - The meeting was called to order by Carlton LaFrance, President, followed by the invocation led by Monica Wertz and Pledge

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION Article I CORPORATE PURPOSE Section I.1 Name. The Corporation shall be known as The United Veterans Committee of Colorado Foundation. Section

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

ADDENDUM: 5. Discussion and action on Live Oak High School Cooperative Endeavor Agreement relating to sewer lines Board Member Kellee Dickerson

ADDENDUM: 5. Discussion and action on Live Oak High School Cooperative Endeavor Agreement relating to sewer lines Board Member Kellee Dickerson PROCEEDINGS OF THE LIVINGSTON PARISH SCHOOL BOARD TAKEN AT A SPECIAL SESSION HELD AT THE LIVINGSTON PARISH SCHOOL BOARD OFFICE, SCHOOL BOARD OFFICE CONFERENCE ROOM, 13909 FLORIDA BLVD., LIVINGSTON, LOUISIANA

More information

FACILITIES ITEMS AND POLICY REVIEW

FACILITIES ITEMS AND POLICY REVIEW Board Minutes Westover, Maryland August 17, 2010 By unanimous agreement, the Somerset County Board of Education met in an open public hearing to discuss facilities items at 5:07 p.m. and convened in a

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

ByLaws MECHANICSVILLE RECREATION ASSOCIATION

ByLaws MECHANICSVILLE RECREATION ASSOCIATION ByLaws MECHANICSVILLE RECREATION ASSOCIATION The Undersigned on behalf of Mechanicsville Recreation Association, a Virginia nonstock corporation (referred to herein as the Association ), pursuant to Article

More information

Road Committee March 6, 2017

Road Committee March 6, 2017 March 13, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met Monday, March 13, 2017, at 5:15 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

STRONGSVILLE BOARD OF EDUCATION AUGUST 5, 2004 SPECIAL MEETING WORK SESSION

STRONGSVILLE BOARD OF EDUCATION AUGUST 5, 2004 SPECIAL MEETING WORK SESSION STRONGSVILLE BOARD OF EDUCATION AUGUST 5, 2004 SPECIAL MEETING WORK SESSION The Special Meeting of the Strongsville Board of Education and any other items germane to the Board of Education was called to

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 Items 1.01 & 1.02 - The meeting was called to order by Fran Bayhi- Martinez, President, followed by the invocation led by Monica Wertz and

More information

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. CALL TO ORDER President Mr. Kaelber called the meeting to order. ROLL CALL The following

More information

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY Attachment 2 RESOLUTION NO. AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,000,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE IMPROVEMENTS TO STREETS, AND AUTHORIZING ACTIONS RELATED

More information

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on September 10, 2012 in the Lecture Hall of James Monroe High

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

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

THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA RESOLUTION 9201

THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA RESOLUTION 9201 THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA RESOLUTION 9201 RESOLUTION OF THE BOARD OF DIRECTORS OF THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA AUTHORIZING THE SALE AND ISSUANCE FROM

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes May 24, 2018 Call

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

SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION)

SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION) SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION) ORDER No.20\l --Q - Q3 ADOPTED: September 28, 2017 EFFECTIVE: September 1, 2017 462506.2 TABLE OF CONTENTS ARTICLE I FINDINGS; EFFECTIVE DATE

More information

BOARD OF EDUCATION AGENDA

BOARD OF EDUCATION AGENDA MIDDLEBURGH CENTRAL SCHOOL DISTRICT Middleburgh, New York 12122 BOARD OF EDUCATION AGENDA Date: January 8, 2014 High School/Middle School Library Information Center 7:00 p.m. I. Call to order and roll

More information

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the

More information

The meeting was called to order by President Alan McCain.

The meeting was called to order by President Alan McCain. Franklinton, Louisiana November 10, 2011 6:30 p.m. The Washington Parish School Board met in regular session on the above date with the following members present: Dan Slocum, John Wyble, Bruce Brown, John

More information

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. Article I General Section 1. Applicability. These Bylaws provide for the self-government of The Highlands at Clear Creek Homeowners Association,

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

MARION COMMUNITY SCHOOLS MARION, INDIANA MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES OCTOBER 10, 2012

MARION COMMUNITY SCHOOLS MARION, INDIANA MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES OCTOBER 10, 2012 19-12 MARION COMMUNITY SCHOOLS MARION, INDIANA MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES OCTOBER 10, 2012 The Board of School Trustees of Marion Community Schools met for a regular

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

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS Section 1. Description. These are the By-Laws of Block 27 Lake Lot Owners Association, Inc., a Nebraska corporation, herein referred

More information

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT (2015-2019) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and between the BOARD OF EDUCATION OF MORRIS COMMUNITY HIGH SCHOOL DISTRICT

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an

More information

ERIN ENERGY CORPORATION (Exact name of registrant as specified in its charter)

ERIN ENERGY CORPORATION (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

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

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between:

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: MARKET PARTICIPANT SERVICE AGREEMENT This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: having its registered and principal place of business located

More information

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC ARTICLE I DEFINITIONS

OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC ARTICLE I DEFINITIONS OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC This Operating Agreement is made effective as of by and between Regional Group and the American Academy of Religion, Inc., a Georgia

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

ADDENDUM REGULAR MEETING #9. Thursday, November 4, :00 p.m.

ADDENDUM REGULAR MEETING #9. Thursday, November 4, :00 p.m. ADDENDUM REGULAR MEETING #9 If there is no objection, the president proposes at this time to amend the agenda as follows: Superintendent's Office: CONSENT C. 1. c. CONSENT C. 1. d. C. 1. e. Move to approve

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

More information

BY-LAWS BROOKSTONE III HOMEOWNERS ASSOCIATION, INC.

BY-LAWS BROOKSTONE III HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF BROOKSTONE III HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I Registered Office 1 ARTICLE II Membership in Association.. 1 2.1 Membership 1 2.2 Class A Membership. 1 2.3 Eligibility

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS Article I IDENTITY, DEFINITION 1.1 Property 1.2 Definitions 1.3 Applicability 1.4 Office Article II VOTING RIGHTS Article III

More information

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. The Chandler School Boosters, Inc. ( CSB ) is a non-profit organization that exists for charitable and educational purposes within the meaning of section 501(c)(3)

More information

The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center.

The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center. The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center. Roll Call Bauer, present; Cook, present; Dash, present; Francis,

More information

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

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

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT THIS AGREEMENT is effective July 2017, by and between MILLCREEK, a Utah municipality ( Millcreek or City ), and JOHN JANSON, an individual ( Independent Contractor ). RECITALS:

More information

INTERLOCAL AGREEMENT BETWEEN CITY OF KANNAPOLIS, NORTH CAROLINA AND ROWAN COUNTY, NORTH CAROLINA. Dated as of November, 2018

INTERLOCAL AGREEMENT BETWEEN CITY OF KANNAPOLIS, NORTH CAROLINA AND ROWAN COUNTY, NORTH CAROLINA. Dated as of November, 2018 INTERLOCAL AGREEMENT BETWEEN CITY OF KANNAPOLIS, NORTH CAROLINA AND ROWAN COUNTY, NORTH CAROLINA Dated as of November, 2018 Old Beatty Ford Road Interchange Project TABLE OF CONTENTS Page ARTICLE I GENERAL

More information

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. The Chandler School Boosters, Inc. ( CSB ) is a non-profit organization that exists for charitable and educational purposes within the meaning of section 501(c)(3)

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

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none LELAND COMMUNITY UNIT SCHOOL DISTRICT NO.1 BOARD OF EDUCATION - REGULAR MEETING CONFERENCE ROOM 370 NORTH MAIN STREET, LELAND, IL 60531 October 21, 2015 7:30 p.m. 1. ROLL CALL President Plote called the

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF

SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY TAX EXEMPT COMMERCIAL PAPER SALES TAX BOND ANTICIPATION NOTES SERIES A Dated as of January 1,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

Elizabeth Woods asked that a meal policy for traveling teams be put on the agenda next month.

Elizabeth Woods asked that a meal policy for traveling teams be put on the agenda next month. BOARD MINUTES REGULAR MEETING February 10, 2015 The regular meeting of the Board of Trustees of School Districts 48-1J and 48-2J was called to order February 10, 2015 at 7:08 p.m. in the library by Brett

More information

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES The principal office of the Corporation shall be in the Town of Vestal, County of Broome

More information

OFFICIAL PROCEEDINGS BOARD OF EDUCATION, DISTRICT NO. 148 DOLTON, COOK COUNTY, ILLINOIS

OFFICIAL PROCEEDINGS BOARD OF EDUCATION, DISTRICT NO. 148 DOLTON, COOK COUNTY, ILLINOIS OFFICIAL PROCEEDINGS BOARD OF EDUCATION, DISTRICT NO. 148 DOLTON, COOK COUNTY, ILLINOIS The MINUTES of the Regular Meeting of the Board of Education, District No. 148, Dolton, Cook County, Illinois held

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

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

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS AMMENDED AND RESTATED BY-LAWS OF PINEDA CROSSING HOMEOWNERS' ASSOCIATION, INC. As Approved by the membership, Feb 17, 2005 (includes all previous amendments) ARTICLE 1 GENERAL PROVISIONS 1.0 IDENTITY.

More information

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act, H&W Form For Illustrative Purposes Only BYLAWS OF [CORPORATION] ARTICLE I MEMBERS 1.1. Members. [CORPORATION] (the Corporation ) shall have no members as that term is defined in Section 13.1-803 of the

More information

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Motion to Adopt the Agenda V. Presentation - Full Spectrum Marketing - Josh Gordon VI.

More information

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA February 27, 2017 Regular Meeting Minutes

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA February 27, 2017 Regular Meeting Minutes WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA February 27, 2017 Regular Meeting Minutes 1. Call to Order In accordance with the Open Public Meetings Act, this meeting was advertised in the Burlington County

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

More information

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING April 21, 2014 Room 206 7:00 p.m. Executive Session, 7:30 p.m.

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING April 21, 2014 Room 206 7:00 p.m. Executive Session, 7:30 p.m. FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING April 21, 2014 Room 206 7:00 p.m. Executive Session, 7:30 p.m. Open Session IN ATTENDANCE Linda DeAndrea, President Joan Cronauer, Vice President

More information

RECORD OF PROCEEDINGS MINUTES REGULAR MEETING Held on October 8, :30 p.m.

RECORD OF PROCEEDINGS MINUTES REGULAR MEETING Held on October 8, :30 p.m. The Worthington Board of Education met for a Regular Meeting on the 8th day of October, 2018, at 7:30 p.m., at the Worthington Education Center. Mrs. Keegan called the meeting to order with roll call:

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. RESTATED BY-LAWS OF BLACKBERRY MOUNTAIN ASSOCIATION, INC. A Non-Profit Georgia Corporation ARTICLE I. GENERAL Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. Section

More information

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

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

More information

Official Proceedings (1) St. Landry Parish School Board April 6, 2017

Official Proceedings (1) St. Landry Parish School Board April 6, 2017 Official Proceedings (1) The St. Landry Parish School Board was called to order by the President and convened in regular session on, Thursday, April 6, 2017 at 4:00 p.m. in the Office of the Board, Supplementary

More information

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT Dated as of 1, 2018 Relating to City of Atlanta Draw-Down Tax

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631)

Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631) BOARD OF EDUCATION Joshua P. Foster, President Darrell L. Iehle, Vice President Danielle Dench George Maxwell Robyn Rayburn Patricia A. Galietta District Clerk Diane M. Smith Treasurer Center Moriches

More information

2. Approve the administrator tenure--secondary Assistant Principal

2. Approve the administrator tenure--secondary Assistant Principal AGENDA Regular Business Meeting 872 Regular Business Meeting of the Board of Education Amherst Central School District, Town of Amherst, Erie County Tuesday, April 17, 2018, 7:00 PM District Office, 55

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901)

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901) Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL 34110 (901) 300-4715 Fax (901) 737-3688 Allegiant Power, LLC is involved in the business of using purchasing power to obtain batteries and

More information

Moundsville West Virginia July 26, 2016

Moundsville West Virginia July 26, 2016 Moundsville West Virginia The Marshall County Board of Education met in regular session Tuesday,, 7:00 p.m., at the Board of Education Offices, all members having been notified of business to be considered.

More information

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada THIS TRUST AGREEMENT made the 27 th day of April, 2002 B E T W E E N: [Names of Individual Trustees] -and- (the Trustees ) The United Church of Canada WHEREAS The United Church of Canada has established

More information

PEKIN PUBLIC SCHOOL DISTRICT #108 REGULAR MEETING OF THE BOARD OF EDUCATION MONDAY, SEPTEMBER 26, 2016

PEKIN PUBLIC SCHOOL DISTRICT #108 REGULAR MEETING OF THE BOARD OF EDUCATION MONDAY, SEPTEMBER 26, 2016 Page 1 of 6 PEKIN PUBLIC SCHOOL DISTRICT #108 REGULAR MEETING OF THE BOARD OF EDUCATION MONDAY, SEPTEMBER 26, 2016 MINUTES: CALL MEETING TO ORDER ROLL CALL PLEDGE OPEN BUDGET HEARING FOR PUBLIC COMMENT

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