Palisades Charter High School More Than 50 Years of Innovation and Excellence

Size: px
Start display at page:

Download "Palisades Charter High School More Than 50 Years of Innovation and Excellence"

Transcription

1 Palisades Charter High School More Than 50 Years of Innovation and Excellence BOARD OF TRUSTEES BOARD MEETING MINUTES May 17, PM, Gilbert Hall I. PRELIMINARY: A. CALL TO ORDER: 5:12 PM B. ROLL CALL: 5:12 PM Present Absent Present Absent Emilie Larew X Leslie Woolley X Monica Iannessa X Dara Williams X Marcia Haskin X Torino Johnson X Greg Nepomuceno X Amanda Campbell X Amanda Campbell X NON-VOTING MEMBERS Present Absent Evan Holland X PCHS MANAGEMENT/STAFF Present Absent Pamela Magee Greg Wood X X

2 II. APPROVAL OF THE MINUTES: A. April 19, 2016 Regular Meeting ACTION: Allison Holdorff Polhill moved to approve the 4/19/16 minutes as amended. Seconded the motion: Amanda Campbell. Minutes approved. III. PUBLIC COMMENT Non-agenda items: No individual presentation shall be for more than two (2) minutes and the total time for this purpose shall not exceed sixteen (16) minutes. Board members will not respond to presentations and no action can be taken. However, the Board may give direction to staff following a presentation. Speakers may choose to speak during the public comment segment and/or at the time an agenda item is presented. PCHS teacher Susan Ackerman, a former student/masters candidate, and three students tesitifed as to the importance of keeping Health Education as a required course.

3 IV. PRESENTATION ITEMS A. Temescal Academy Tom Seyler Director Seyler described the structure and students of Temescal Academy. Average of students who have had issues with lagging credits, emotional issues, behavioral or legal problems, usually counselor-referred. Academy students must follow PCHS academic structure and attendance requirements. Students start each school day with meditation. Twice weekly, they work in the Temescal garden. College classes, ROTC, work experience are all options for credits. Students are supported as much as possible. All students must submit a detailed portfolio binder in order to graduate the academy. Various Board members praised Mr. Seyler and the Temescal Academy program. Monica Iannessa and Dr. Magee noted that they are communicating certain outstanding components of the Temescal program to teachers on the main campus. B. Transportation & Tumbleweed Contract Greg Wood Greg Wood and Dave Riccardi presented the contract for PCHS busing vendor, Tumbleweed. Last year of 3-year contract. They were able to negotiate a 4% increase to budget instead of 5% increase. Performance incentive included so that vendor will pay for poor performance in ACTION: Amanda Campbell moved to approve the Tumbleweed contract as presented. Seconded the motion: Marcia Haskin. Passed.

4 C. Health Benefits Update Amy Nguyen, Greg Wood The overall increase to costs of PCHS health benefits for will be 2.8% as a result of an increase in medical. Dental and vision did not increase. D. Board Election Results Allison Holdorff Polhill Ms. Holdorff Polhill relayed results of 2016 Board election: Leslie Woolley, Community; Donna Mandosa, Administrative/Management; Emilie Larew, Faculty; Robert Rene, Parent; Deanna Hamilton, Traveling Parent, Susan Ackerman, Student Representative. Voter turnout was low; finding candidates was difficult. Election Committee suggested that Charter Committee consider self appointed positions during next charter renewal process. New Board members will be seated 7/1/16. Training will be 7/16/16. Chair Emilie Larew noted that newly elected Board members must still follow Brown Act guidelines. ACTION: Amanda Campbell moved to certify the 2016 Board election results. Seconded the motion: Torino Johnson. Passed. E. Grade Appeal Protocol Leslie Woolley, Torino Johnson, Amanda Campbell Amanda Campbell presented current statistics on grade appeals and reviewed the process. She noted that the Grade Appeal Committee spent many hours on cases that were without merit. She suggested creating a protocol which would streamline the process. The cases were spread among various depts. Direcotr of Counseling Jeff Hartman settled a number of cases prior to reaching the committee. It was suggested that

5 select dates be established at the beginning of each school year for the committee to meet, as an additional challenge was working around committee members schedules. It was also suggested that there might be alternate members who would fill in when needed to fix this problem. The Grade Appeal Committee agreed to meet with Jeff Hartman and come up with alternative approaches and propose these alternatives to PCHS attorney and eventually to the Board. F. Board Resolution for Physical Education Exemptions Emilie Larew Ms. Larew presented a resolution giving the EDP or EDP designate the authority to grant P.E. exemptions. ACTION: Ellen Pfahler moved to pass the resolution. Seconded the motion: Marcia Haskin. Passed. G. Goal #2 Vertical and Horizontal Alignment Dr. Magee Tabled until June in order to bring back recommendations. H. California Colleges A-G Subject Requirements and PCHS Graduation Requirements Dr. Magee, Jeff Hartman Mr. Hartman and Dr. Magee shared data from the last 3 years showing the percentage of PCHS graduates meeting A-G requirements. Currently, PCHS graduation requirements are aligned with LAUSD. Mr. Hartman and various Board members discussed required classes, electives, scheduling, service work vs. peer tutoring, and other issues. Seniors having an option of choosing the elective Home has created issues where students are sometimes wandering around campus and interfering with classes. Peer tutoring may be meaningful than service work or home as electives.

6 I. Sunshine Proposals PESPU and PCHS Management Amy Nguyen Dr. Magee presented the latest proposals and relayed that discussions are progressing. J. PCHS Unrepresented and Management Salary Increase of 3% to Equal Prior Bargaining Unit Increases for Retroactive to July 1, 2015 Amy Nguyen Dr. Magee explained that the increase would provide equitable compensation for PCHS unrepresented employees. Unionized employees have already received a 3% increase. ACTION: Ellen Pfahler moved to approve the 3% increase in the salaries of unrepresented employees. Seconded the motion: Dara Williams. Passed. V. ORGANIZATIONAL REPORTS Organizational reports shall be submitted in writing; it is recommended that oral reports be limited to less than 3 minutes. A. Executive Director & Principal Dr. Magee Report stands as submitted.

7 B. Chief Business Officer Greg Wood Report stands as submitted. Mr. Wood reiterated that the Budget is forming; food service changes will be addressed in the budget. C. Director of Operations - Dave Riccardi No report submitted. D. Human Resources Director Amy Nguyen Report stands as submitted. E. Classified Report Torino Johnson Torino Johnson noted that LAUSD had moved or was considering moving to weekly pay. He will get more information. F. Student s Report Evan Holland Evan relayed that the ASB budget is upcoming. Talent Show on 5/19. G. Parent s Report Allison Holdorff Polhill, Dara Williams, Greg Nepomuceno Booster End of Year party is upcoming. H. Faculty Report Amanda Campbell Are substitutes included in the unrepresented employee salary increase? Dr. Magee answered they would be covered under UTLA. I. Budget & Finance Dr. Minh Ha Ngo, Olivia Castro No report submitted. J. Audit Dara Williams, Ellen Pfahler No report submitted. K. Post-Retirement Health Care Benefits Subcommittee Ellen Pfahler See Discussion item F. L. Academic Accountability Committee Marcia Haskin, Chris Lee Dr. Lee presented the findings of the committee s Board-tasked research: student-athletes who miss periods 5/6 due to athletics are faring better academically than other students. Dr. Lee and Torino Johnson suggested that it might be due to PCHS athletes practicing excellent time management as well as the focus of Pali coaches on the importance of academics. M. Election Committee Emilie Larew, Allison Holdorff Polhill See Presentation item D.

8 N. Charter Committee Allison Holdorff Polhill, Monica Iannessa, Dara Williams, Torino Johnson, Evan Holland Nothing to report. O. Fundraising Committee Allison Holdorff Polhill Committee met with EDP, CBO, and most PCHS 501c3s to explain policy. P. Survey Committee - Allison Holdorff Polhill Survey is being publicized. Faculty will get time during faculty meeting to complete. Deadline is 5/23. There are student incentives. Survey is over 100 questions; there was discussion about how to increase response for next year, for example, Evan Holland suggested that it be mandatory for students. Dara Williams suggested that every history class take it. VI. DISCUSSION ITEMS A. Anti-Discrimination Policy Emilie Larew and Dr. Magee Attorney Lisa Corr advised that all complaint policies and procedures (below, item B) should be aligned with the Anti-discrimination policy. Dr. Magee noted that PCHS had already been proactive with transgender rights when the current media focus on the issue happened. Ms. Campbell suggested that locker room options be added to the document. Currently P.E. teachers deal with this on a case by case basis and currently it is not an issue. Ms. Larew noted that under California state law, trangender students may use facilities of the gender they identify with. There was discussion about current options and potential future options in PCHS locker rooms. Ms. Campbell suggested the creation of a private area for transgender students who don t want to use either gender s locker room. LTSP Operations/Facilities committee will discuss this topic during 5/25 meeting. ACTION: Leslie Woolley moved to approve the Anti-Discrimination policy. Seconded the motion: Dara Williams Passed unanimously.

9 B. Complaint Policy Updates Uniform Complaint Policy, General Complaint Policy, & Unlawful Harassment Policy Emilie Larew, Dr. Magee Emilie Larew noted that the Uniform Complaint policy went through the attorneys and was updated. It aligns with federal law. General Complaint policy covers what is not covered under the Uniform Compliant policy. ACTION: Amanda Campbell moved to approve the updated complaints policies. Seconded the motion: Monica Iannessa. Passed unanimously. C. Review and Clarification of Roles & Responsibilities for Budget & Finance Committee Emilie Larew Ms. Larew noted general confusion from various quarters about the role of Budget and Finance committee. Attorney Lisa Corr was tasked with and wrote memo describing the job of Budget Committee according to PCHS Governing Policies and Charter. Teacher majority committee. Committee is advisory. Conflict of interest issues should be guarded against. The Board discussed these and other issues at some length. Ellen Pfahler suggested training for B&F Committee members.

10 ACTION: Amanda Campbell moved to task the Budget and Finance Committee to review and comment on the Roles and Responsibilities document as written by Lisa Corr. Seconded the motion: Dara Williams. Passed uanimously. D. Grading Policy Update Dr. Magee Long term project continues. Administration working with Culture & Climate facilitators. Currently, Social Studies and English are working on Honors and AP policies. E. Pool Loan Update Greg Wood, Emilie Larew Emilie Larew updated the Board that, regarding the concerns/questions expressed in the Board s 5/3 special meeting, PCHS attorney advised that based on the current structure of the fund, PCHS cannot do a CCC filing against itself. ACTION: Ellen Pfahler moved to approve the non-subordination resolution. Seconded the motion: Leslie Woolley. Passed with all employees abstaining.

11 F. Lifetime Benefits Committee Structure & Brown Act Compliance Emilie Larew No action taken. Further counsel needed from attorney Lisa Corr. Committee must abide by the Brown Act. G. Revision of Budget Calendar Greg Wood Mr. Wood presented the revised Budget calender. Budget and Finance will meet on June 1, ACTION: Amanda Campbell moved to approve revised calender as presented. Seconded the motion: Dara Williams. Passed. Emilie Larew X Torino Johnson Not present for vote

12 H. Board Meeting Calendar for June 2016 and School Year Emilie Larew Ms. Larew presented an amended June 2016 Board meeting calender which canceled the June 21 meeting, and a Board meeting calender for ACTION: Dara Williams moved to approve the amended June 2016 Board meeting calendar and to approve the Board meeting calendar as presented. Seconded the motion: Leslie Woolley. Passed unanimously. VII. CONSENT AGENDA A. APPROVAL OF REIMBURSEMENTS FOR EXECUTIVE DIRECTOR/PRINCIPAL Board unanimously approved reimbursements totaling $ B. APPROVAL OF FIELD TRIPS The Board unanimously approved field trips by Maggie Nance and Tony Ryan. VIII. OUTSTANDING BUSINESS No outstanding business.

13 IX. NEW BUSINESS No new business. X. CLOSED SESSION Board Chair will report publicly on any closed session action items for which a vote occurred. The Board went into closed session at 9:12pm to conference regarding labor negotiations (UTLA and PESPU), student discipline/expulsion, anticipated litigation. XI. OPEN SESSION In closed session, the Board took action to non-reelect probationary certified employee Identification No , pursuant to Education Code Section , subdivision (b), effective at the end of the school year, and directed the Executive Director Principal or designee to send out appropriate legal notices. Yes No Ab Yes N o Ab Emilie Larew Recused Torino Johnson Recused Monica Iannessa X Amanda Campbell Recused XII. ADJOURNMENT (Meeting Materials can be found on the Pali website under Governance, Board of Trustees, Agendas and Minutes, Material for Board Meetings) The meeting adjourned at 9:02pm Bowdoin Street, Pacific Palisades, CA * (310) * * Facebook.com/PaliHigh

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

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

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

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

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

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

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16

More information

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

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

More information

WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS

WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS February 2018 Table of Contents Article I Name... 4 Article II Purpose... 4 Article III Belief Statement... 4 Article IV Functions... 4

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

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

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

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee I. Public Utilities Citizens' Advisory Committee San Francisco Charter section 8B.123 (B) provides

More information

Journey School A California Public Charter School

Journey School A California Public Charter School Journey School A California Public Charter School June 26, 2014 REGULAR MEETING MINUTES Approved August, 23, 2014 6:00 p.m. At Journey School 27102 Foxborough Aliso Viejo, CA 92656 In the Journey School

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

MEETING OF THE TRUSTEES OF MANHATTAN CHARTER SCHOOL Attorney Street, New York, NY September 24, 2015 at 6:30 pm

MEETING OF THE TRUSTEES OF MANHATTAN CHARTER SCHOOL Attorney Street, New York, NY September 24, 2015 at 6:30 pm MEETING OF THE TRUSTEES OF MANHATTAN CHARTER SCHOOL 2 100 Attorney Street, New York, NY 10002 September 24, 2015 at 6:30 pm The September meeting of the Manhattan Charter School 2 Board of Trustees was

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

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

Student Handbook

Student Handbook 2017-2018 Student Handbook CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION Preamble We, the students of Meredith College, organized as the Student Government Association, desiring to improve the College

More information

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 ARTICLE I DESCRIPTION South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 Section 1. NAME: The name of this organization shall be the South Iredell

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016)

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016) UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016) Article I. S.B.A. Senate Elections. Section 1. Nominations. A. Nominations for Senate members

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

ARTICLE III. LEGISLATIVE BRANCH

ARTICLE III. LEGISLATIVE BRANCH ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body

More information

AGENDA CFAC Meeting. April 6, :00 P.M. Lipinsky Hospitality Center Room SSW 1608

AGENDA CFAC Meeting. April 6, :00 P.M. Lipinsky Hospitality Center Room SSW 1608 AGENDA CFAC Meeting April 6, 2018 2:00 P.M. Lipinsky Hospitality Center Room SSW 1608 1. Review and Approval of February 16, 2018 Meeting Minutes (Attachment 1) 2. Informational Items a. Spring 2018 Student

More information

The College of New Jersey Board of Trustees July 7, :00 p.m. 201 Loser Hall/106 Paul Loser Hall. Minutes

The College of New Jersey Board of Trustees July 7, :00 p.m. 201 Loser Hall/106 Paul Loser Hall. Minutes The College of New Jersey Board of Trustees July 7, 2009 3:00 p.m. 201 Loser Hall/106 Paul Loser Hall Minutes Present: Susanne Svizeny, Chair; Brad Brewster, Secretary; Poonam Alaigh; Bob Altman; Jorge

More information

The name of this organization shall be the University Staff Council of The University of Iowa. Herein referred to as the Council or Council.

The name of this organization shall be the University Staff Council of The University of Iowa. Herein referred to as the Council or Council. The University of Iowa Iowa City, Iowa Article I Name The name of this organization shall be the University Staff Council of The University of Iowa. Herein referred to as the Council or Council. Article

More information

Fairport Harbor Board of Education Regular Board Meeting April 23, 2018

Fairport Harbor Board of Education Regular Board Meeting April 23, 2018 I. OPENING OF MEETING A. Call to order 1. The regular meeting of the of the Fairport Exempted Village School District is called to order at p.m. in the Fairport lower level library room. 2. Roll Call:

More information

GOVERNING COUNCIL MEETING

GOVERNING COUNCIL MEETING Minutes of the GOVERNING COUNCIL MEETING Tuesday April 18, 2017 5:00 pm ABQ Charter Academy 405 Dr. Martin Luther King Jr Blvd NE Albuquerque, NM 87102 Council Members Present: President John Rodarte,

More information

STUDENT GOVERNMENT ASSOCIATION

STUDENT GOVERNMENT ASSOCIATION STUDENT GOVERNMENT ASSOCIATION (SGA) CONSTITUTION 8/99 NORTH COUNTRY COMMUNITY COLLEGE ASSOCIATION TABLE OF CONTENTS Article I Purpose/Preamble Article II Structure of Student Government Association Article

More information

Section 1. Membership in this chapter shall be based upon Scholarship, Service, Leadership, and Character.

Section 1. Membership in this chapter shall be based upon Scholarship, Service, Leadership, and Character. CONSTITUTION of the RICE HIGH CHAPTER of the NATIONAL HONOR SOCIETY ARTICLE I Name and Purpose Section 1. The name of this chapter shall be the Rice High School Chapter of the National Honor Society of

More information

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific

More information

Moon Valley Parent Boosters W Cactus Road Phoenix, AZ Telephone (623) Fax (623)

Moon Valley Parent Boosters W Cactus Road Phoenix, AZ Telephone (623) Fax (623) ARTICLE I Name: This organization shall be known as Moon Valley Parent Boosters ARTICLE II Purpose: The Parent Boosters is organized for the purpose of supporting and enhancing the educational experiences

More information

I. Introduction to Advisors

I. Introduction to Advisors TABLE OF CONTENTS I. Introduction... 2 II. Role of the Advisor... 3 III. Responsibilities of the Advisor... 3 IV. Club and Organization Procedures... 3 V. Role of Commissioner of Clubs... 5 VI. How to

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida

MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida Chair Gary Chartrand called the meeting to order at 2:15 p.m. and welcomed

More information

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification STANDING RULES I. Adoption of Rules A. The Delegate Assembly shall adopt its own Standing Rules. B. The proposed Standing Rules given 30 days previous notice through the VOICE or the NSEA website shall

More information

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS The name of this organization shall be the Theta in Pennsylvania Chapter of Nu Rho

More information

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 23, 2010 Regular Session 5:25 p.m. Closed Session 5:30 p.m.

More information

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, May 11, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m.

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, May 11, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, May 11, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. Teaching & Learning Center Conference Room A-C 101 School Drive

More information

Gamma Pi Alpha Service Sorority Inc.

Gamma Pi Alpha Service Sorority Inc. Gamma Pi Alpha Service Sorority Inc. Constitution r. Jan. 2014 1 Article I Name * Section 1 The name of this club or organization shall be Gamma Pi Alpha Service Sorority Inc. Article II Purpose/Mission

More information

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws.

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws. CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE We, the associated students of Bates Technical College, assume the responsibility of self-government in order to initiate and promote opportunities

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

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

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18 NEBRASKA DENTAL ASSISTANTS ASSOCIATION Rev.9.18 ARTICLE I Name The name of this organization shall be the 'Nebraska Dental Assistants Association" hereinafter referred to as 'the Association". ARTICLE

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

ASB Constitution

ASB Constitution Associated Students of Everett Community College (ASEvCC) ASB Constitution 2018-19 Signature Page Riza Hassan Associated Student Body Vice President of Administration Tina Te Associated Student Body President

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

LIBRARIANS ASSEMBLY BYLAWS

LIBRARIANS ASSEMBLY BYLAWS LIBRARIANS ASSEMBLY BYLAWS Z. SMITH REYNOLDS LIBRARY VERSION 2017 ARTICLE I: PURPOSE OF THE LIBRARIANS' ASSEMBLY The Librarians' Assembly (the Assembly) is the governing body of library faculty of the

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS

More information

CONSTITUTION OF BUSINESS INTER-CLUB COUNCIL CALIFORNIA STATE UNIVERSITY, FULLERTON

CONSTITUTION OF BUSINESS INTER-CLUB COUNCIL CALIFORNIA STATE UNIVERSITY, FULLERTON CONSTITUTION OF BUSINESS INTER-CLUB COUNCIL CALIFORNIA STATE UNIVERSITY, FULLERTON ARTICLE I. NAME AND PURPOSE OF THE ORGANIZATION Section 1. The name of this organization shall be the Mihaylo College

More information

UVM Staff Council Constitution and Bylaws

UVM Staff Council Constitution and Bylaws UVM Staff Council Constitution and Bylaws Last Revised October 24, 2017 Article I. Name The name of this body shall be the Staff Council of the University of Vermont. Article II. Purpose Under the authority

More information

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE Approved on November 5, 2008 First Amendment Approved on November 18, 2010 Second Amendment Approved on June 24, 2014 Article

More information

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin.

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin. Marin HIV/AIDS Care Council Meeting MINUTES Wednesday, January 11, 2012 4:30p.m. - 6:30p.m. 899 Northgate Drive 4 th Floor Conference Room San Rafael, CA 94903 [ Approved February 8, 2012 ] Council Members

More information

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M. NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M. I. A. By notice of the President, Board Members are advised that all

More information

Constitution and Bylaws. Approved by the College President, Dr. John Walstrum on:

Constitution and Bylaws. Approved by the College President, Dr. John Walstrum on: Constitution and Bylaws Approved by the College President, Dr. John Walstrum on: Table of Contents Preamble... 6 Article I-Name... 6 Article II-Authority and Powers... 6 Article III-Membership... 6 Article

More information

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME

More information

... CLUB HANDBOOK. DR. KEVIN RILEY, EXECUTIVE DIRECTOR DR. RYAN SANTOS, LEAD COUNSELOR

... CLUB HANDBOOK. DR. KEVIN RILEY, EXECUTIVE DIRECTOR DR. RYAN SANTOS, LEAD COUNSELOR . DR. KEVIN RILEY, EXECUTIVE DIRECTOR kevin.riley@cvesd.org DR. RYAN SANTOS, LEAD COUNSELOR ryan.santos1@cvesd.org (619) 934-7000 fax (619) 422-0356 www.bayfrontcharter.com CLUB HANDBOOK In order for your

More information

Thursday, January 31, :00 p.m. 3:00 p.m. AUDIT COMMITTEE Livak Ballroom, Dudley H. Davis Center Item Discussion Leader Time

Thursday, January 31, :00 p.m. 3:00 p.m. AUDIT COMMITTEE Livak Ballroom, Dudley H. Davis Center Item Discussion Leader Time UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE BOARD OF TRUSTEES January 31 - February 2, 2019 The Dudley H. Davis Center 590 Main Street Burlington, Vermont Thursday, January 31, 2019 AUDIT COMMITTEE

More information

BYLAWS University of Arkansas Staff Senate

BYLAWS University of Arkansas Staff Senate Ratified 11/8/2018 BYLAWS University of Arkansas Staff Senate These bylaws shall govern the Staff Senate. These bylaws shall be amended by a vote of two-thirds of the members of the Staff Senate serving

More information

THE CONSTITUTION OF THE SEDRO-WOOLLEY HIGH SCHOOL ASSOCIATED STUDENT BODY

THE CONSTITUTION OF THE SEDRO-WOOLLEY HIGH SCHOOL ASSOCIATED STUDENT BODY THE CONSTITUTION OF THE SEDRO-WOOLLEY HIGH SCHOOL ASSOCIATED STUDENT BODY PREAMBLE The Associated Student Body of Sedro-Woolley High School, in order to foster a spirit of unity and to encourage united

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

Cosumnes River College Clubs & Events Board Bylaws

Cosumnes River College Clubs & Events Board Bylaws Cosumnes River College Clubs & Events Board Bylaws Provisions of the Bylaws shall not be in conflict with the Constitution, School and District Policy, and applicable State and Federal Laws. CHAPTER ONE:

More information

University of Arizona

University of Arizona University of Arizona CONSTITUTION AND BYLAWS Revised: Spring 2017 PREAMBLE: In order to provide a more effective means of collaboration and unification between sorority and fraternal orders, while seeking

More information

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016 CONSTITUTION and BYLAWS of the ILLINOIS STATE DENTAL SOCIETY Revised to October 1 0 1 Contents Constitution of the Illinois State Dental Society Article I Name Article II Object Article III Organization

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

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information

SGA Bylaws Judicial Branch

SGA Bylaws Judicial Branch SGA Bylaws Judicial Branch Section 1 Definitions 1. Justice 1.1. Any of the five members of the Judicial Branch including the Chief Justice. 2. Court 2.1. The Judicial Branch may be referred to as the

More information

M I N N o. 6 A P P R O V E D

M I N N o. 6 A P P R O V E D MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL March 1st, 2011 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 Mayor Colina called the meeting to order at 7:46 pm. Mr. Ken Hoffman led the salute

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

School Advisory Council Bylaws Liberty Pines Academy

School Advisory Council Bylaws Liberty Pines Academy School Advisory Council Bylaws Liberty Pines Academy I. Mission/Purpose Liberty Pines Academy strives to empower all students with a lifelong passion and curiosity for learning as well as empathy for others

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

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m. ORDER OF BUSINESS REGULAR MEETING Closed Session 12:30 p.m. Public Meeting 3:30 p.m. Monarch Hall Valley Glen, CA 91401 Campus Showcase Time: 11:30 a.m. 12:30 p.m. Meeting Location: Cafeteria Conference

More information

Constitution of the Administrative/Professional Council

Constitution of the Administrative/Professional Council Constitution of the Administrative/Professional Council ARTICLE I: Name The name of the organization shall be the Administrative/Professional Council of Illinois State University. ARTICLE II: Purpose The

More information

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district. SIDNEY CITY SCHOOLS BOARD OF EDUCATION REGULAR MEETING AGENDA MONDAY, JUNE 25, 2018 5:00 P.M. B.O.E. OFFICE I. Call to Order, Roll Call, Pledge of Allegiance, Greetings to Visitors II. III. Public Participation

More information

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION Sacramento City Unified School District BOARD OF EDUCATION MEETING AND WORKSHOP Board of Education Members Jay Hansen, President, (Trustee Area 1) Jessie Ryan, Vice President, (Trustee Area 7) Darrel Woo,

More information

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m. Individuals who require special accommodation should contact the Superintendent or designee at least two days before the meeting date. NUVIEW UNION SCHOOL DISTRICT Board of Trustees Regular Meeting January

More information

Honor Society Name: SUNY Delhi Honor Society of Nursing. Institution(s) of Higher Education: SUNY Delhi

Honor Society Name: SUNY Delhi Honor Society of Nursing. Institution(s) of Higher Education: SUNY Delhi The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2013-2015 Biennium Honor Society Bylaws Form Effective November 2013 - December 2015 Honor Society Name: SUNY Delhi Honor Society

More information

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY Updated December 2016 Table of Contents I. DEFINITIONS... 4 A. College Faculty... 4 B. Voting Members... 4 C. Terms of Office... 5 D.

More information

Constitution of the Associated Students of Laney College

Constitution of the Associated Students of Laney College Constitution of the Associated Students of Laney College Table of Contents Preamble Page 2 Mission Statement Page 2 Article I Name, Mascot, Colors Page 2 Section 1 Name Section 2 Mascot Section 3 Colors

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION DATE: June 16, 2015 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #911 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

TCC PAPC Meeting Minutes

TCC PAPC Meeting Minutes TCC PAPC Meeting Minutes Date: Friday, January 19, 2017 Time: 2:00 p.m. 4:00 p.m. Location: District Office Large Conference Room Attendance: Joseph Fairchild (PAPC chair) (Presidential appointee); Judy

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 11 SECTION I. SCOPE. This policy governs the Board s operations, committee structure, and agenda guidelines. SECTION II. GUIDING PRINCIPLES. The Board of Regents (Board), created under the Minnesota

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

Arkansas Women s Volleyball Club Constitution

Arkansas Women s Volleyball Club Constitution Arkansas Women s Volleyball Club Constitution Article I. Article II. Article III. Article IV. We are Arkansas Women s Volleyball Club. The purpose of our club is to allow women to play competitive volleyball

More information

Name : The name of this organization shall be the Korean Student Association at The Ohio State University.

Name : The name of this organization shall be the Korean Student Association at The Ohio State University. Constitution Article I: Name : The name of this organization shall be the Korean Student Association at The Ohio State University. Purpose : Purpose of the Korean Student Association is to promote the

More information

Alpha Epsilon Delta (ΑΕΔ) The Health Pre-Professional Honor Society - Utah Beta Chapter

Alpha Epsilon Delta (ΑΕΔ) The Health Pre-Professional Honor Society - Utah Beta Chapter Constitution of AEΔ Premedical Honor Society Adopted on May 17, 2016 Article I Name Alpha Epsilon Delta (ΑΕΔ) The Health Pre-Professional Honor Society - Utah Beta Chapter Article II Purpose AED provides

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

ASNJC CONSTITUTION. Preamble

ASNJC CONSTITUTION. Preamble ASNJC CONSTITUTION The Associated Student Government at NJC is a student self-government system established to promote student activities, student involvement in campus activities, provide student leadership

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO Medical Service, Research and Development Plan (MSRDP) FACULTY PRACTICE PLAN Revised Feb 24, 2011 AMENDED AND

More information

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539 OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 Meeting Location: Room #7101, Student Services Center & Teleconference: 601 Holland Lane #401, Alexandria, VA 22314 Minutes

More information

Brooklyn Technical High School

Brooklyn Technical High School Brooklyn Technical High School David Newman, Principal 29 Fort Greene Place Brooklyn, New York 11217 Telephone: (718) 804-6400 Fax: (718) 804-6535 www.bths.edu CONSTITUTION OF THE STUDENT GOVERNMENT ORGANIZATION

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

SUNY College of Environmental Science and Forestry Undergraduate Student Association By-Laws

SUNY College of Environmental Science and Forestry Undergraduate Student Association By-Laws SUNY College of Environmental Science and Forestry Undergraduate Student Association By-Laws Founded September 1, 1912 Amended February 16, 2005 Amended March 19, 2007 Amended April 15, 2009 Amended December

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

Constitution of the State University of New York College at Old Westbury Student Government Association

Constitution of the State University of New York College at Old Westbury Student Government Association Constitution of the State University of New York College at Old Westbury Student Government Association Preamble: We, the students of the State University of New York, College at Old Westbury, desire academic

More information

X X X X. Late (Proxy to Amy until attended) X

X X X X. Late (Proxy to Amy until attended) X ASSOCIATED STUDENTS OF THE COLLEGE OF MARIN-Minutes Student Services Building, Room 241 College of Marin-Kentfield Campus 835 College Ave, Kentfield, CA 94904 Regular Meeting Agenda January 29, 2018 I.

More information