Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM

Size: px
Start display at page:

Download "Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM"

Transcription

1 Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM Held at the following location and via teleconference: 1426 N. 3 rd Street Harrisburg, PA I. Call to Order Mr. Dyer called the meeting to order at 8:30 a.m. when all participants were present and able to hear each other. The school was open for the public to attend. II. Roll Call Board Members Present: Guests in Person: Ralph Dyer, Lil Jackson, Jeffrey Piccola (in person); Marcie Mulligan, Cheryl Lozier (via phone). Maurice Flurie, School CEO; Tom Longenecker, COO; Sharon Pallotta, Christine Hakes, Jennifer Clarke, Joyce Good, Paulie Zozos, Sandy Emerich, Jim Skinner, School Staff; Phil Murren, Board Counsel. [Michelle Ciora gave her proxy to Lil Jackson. Rob Barr gave his proxy to Ralph Dyer.] III. Executive Session The Board entered into Executive Session at 8:30 a.m. Executive Session was held to discuss Special Education litigations and contractual matters. Two Action Items resulted from Executive Session: Action Item d. Approve Dr. Flurie s CEO compensation package for SY as required by his contract provision. This approval establishes the base compensation for Dr. Flurie to be increased by 4.5%. In addition, an amount equal to 3.5% of his current salary is to be paid in a lump sum as determined during the September Board meeting. The Board President and Board Counsel are authorized to develop a Board policy regarding executive compensation in consultation with John Walp in his capacity as a

2 respected compensation expert, and to present this policy no later than the September 2017 Board meeting. Action Item e. Approve Dr. Flurie s recommendation regarding Mr. Thomas Longenecker s compensation package for SY This approval establishes the base compensation for Mr. Longenecker to be increased by 3 % and an additional 3% to be paid in a lump sum which is to be established and governed by a Board policy to be developed and approved no later than the September 2017 Board meeting. The Board entered into Public Session at 9:15 AM. IV. Public Comment There were no public comments made at this time. V. Routine Business a. Approval of Agenda Mr. Dyer informed the Board of the addition of Action Items d. and e. to the agenda. Mr. Dyer asked the Board if there were any other changes to be made to the Agenda that had been noticed. There being no further items to discuss, a motion was made by Ralph Dyer and seconded by Lil Jackson as follows: RESOLVED, that the Agenda for the June 14, 2017 meeting of the Commonwealth Charter Academy Board of Directors, as amended, is hereby approved. VI. Approval of Board Reorganization a. Approval of Board President Mr. Murren called to order the Board reorganization meeting at 9:17 AM. Nominations were opened for the position of Board President. Ralph Dyer was nominated as Board President and he confirmed his willingness to serve in that capacity for another year. There being no further discussion, a motion was made by Jeffrey Piccola and seconded by Marcie Mulligan as follows: RESOLVED, that the appointment of Ralph Dyer as the Board President for the school year is hereby approved.

3 Mr. Murren turned the meeting over to Board President, Ralph Dyer. b. Approval of Directors Mr. Dyer advised the Board that Board member Marcie Mulligan s term was up for renewal at this meeting. Following her confirmation that she wished to continue on the Board, a motion was made by Ralph Dyer and seconded by Lil Jackson as follows: RESOLVED, that the appointment of Marcie Mulligan to the Commonwealth Charter Academy Board of Directors for a term of three (3) years to the 2020 Annual Meeting is hereby approved. c. Approval of Officers Nominations were opened for Board Vice President, Board Treasurer and Board Secretary. Mr. Dyer nominated Jeffrey Piccola, for Board Vice President, Michelle Ciora for Board Treasurer and Marcie Mulligan for Board Secretary. Jeffrey Piccola, Michelle Ciora and Marcie Mulligan confirmed their willingness to serve in their respective capacities for another year. There being no further discussion, Lil Jackson seconded the motion as follows: RESOLVED, that the appointment of Jeffrey Piccola as Board Vice President, Michelle Ciora as Board Treasurer and Marcie Mulligan as Board Secretary for the school year is hereby approved. The Board Reorganization meeting adjourned at 9:23 AM. VII. Approval of Consent Items Mr. Dyer informed the Board that the May 17, 2017 Board meeting minutes will be amended to reflect the correct order in motions in reference to Action Item f. Mr. Dyer asked the Board if there were any items from the Consent Items they wanted moved to Action Items for discussion, or tabled. There being no further items to discuss, a motion was made by Lil Jackson and seconded by Jeffrey Piccola as follows: RESOLVED, the Consent Items:

4 a. Approval of Minutes from May 17, 2017 Board Meeting b. Approval of Board Payables c. Approval of Staffing Report d. Approval of Board Policy 610 (second reading) Purchasing e. Approval of Board Policy (second reading) Federal Programs Travel Reimbursement f. Approval of Board Policy 807 (second reading) Opening Exercises g. Approval of Johnstown Lease Addendum h. Approval of Crums Mill Lease Addendum i. Approval of Commonwealth Charter Academy School Improvement Plan for School Year j. Approval of Board Meeting Calendar for the School Year VIII. Approval of Action Items a. Approval of Leukemia and Lymphoma Society Sponsorship The Board discussed the approval of the Leukemia and Lymphoma Society Sponsorship. Dr. Flurie informed the Board that he was asked to serve on the Leukemia and Lymphoma Society Executive Committee and he accepted the invitation. Dr. Flurie informed the Board that this a great opportunity to show support to families through CCA s support of the Leukemia and Lymphoma Society. There being no further discussion, a motion was made by Jeffrey Piccola and seconded by Lil Jackson as follows: RESOLVED, that the Approval of Leukemia and Lymphoma Society Sponsorship is hereby approved. b. Approval of CCA Learner Handbook The Board discussed the approval of the CCA Learner Handbook. Mr. Dyer thanked Marcie Mulligan and Michelle Ciora for reviewing the Learner Handbook. Mr. Dyer noted that the date in the Learner Handbook school calendar is to be amended to instead of There being no further discussion, a motion was made by Jeffrey Piccola and seconded by Lil Jackson as follows: RESOLVED, that the Approval of CCA Learner Handbook with amended date to school calendar is hereby approved.

5 c. Approval of Ongoing Monthly Installment to AndCulture Until Contract Defining Terms of Ownership Finalized The Board discussed the ongoing monthly installment to AndCulture until defining terms of ownership are finalized. Mr. Dyer informed the Board that payments will be made to Andculture through the remainder of the summer. There being no further discussion, a motion was made by Lil Jackson and seconded by Jeffrey Piccola as follows: RESOLVED, the Approval of Ongoing Monthly Installment to AndCulture Until Contract Defining Terms of Ownership Finalized is hereby approved. d. Approve Dr. Flurie s CEO Compensation Package for SY as Required by his Contract Provision. This Approval Establishes the Base Compensation for Dr. Flurie to be Increased by 4.5%. In Addition, an Amount Equal to 3.5% of his Current Salary is to be Paid in a Lump Sum as Determined During the September Board Meeting. The Board President and Board Counsel are Authorized to Develop a Board Policy Regarding Executive Compensation in Consultation with John Walp in his Capacity as a Respected Compensation Expert and to Present this Policy no Later than the September 2017 Board Meeting. Mr. Dyer reminded the Board of the CEO compensation discussion during Executive Session. There being no further discussion, a motion was made by Jeffrey Piccola and seconded by Lil Jackson as follows: RESOLVED, to Approve Dr. Flurie s CEO Compensation Package for SY as Required by his Contract Provision. This Approval Establishes the Base Compensation for Dr. Flurie to be Increased by 4.5%. In Addition, an Amount Equal to 3.5% of his Current Salary is to be Paid in a Lump Sum as Determined During the September Board Meeting. The Board President and Board Counsel are Authorized to Develop a Board Policy Regarding Executive Compensation in Consultation with John Walp in his Capacity as a Respected Compensation Expert and to Present this Policy no Later than the September 2017 Board Meeting is hereby approved. e. Approve Dr. Flurie s Recommendation Regarding Mr. Thomas Longenecker s Compensation Package for SY This Approval Establishes the Base

6 Compensation for Mr. Longenecker to be Increased by 3% and an Additional 3% to be Paid in a Lump Sum Which is to be Established and Governed by a Board Policy to be Developed and Approved no Later than the September 2017 Board Meeting. Mr. Dyer reminded the Board of the COO compensation discussion during Executive Session. There being no further discussion, a motion was made by Jeffrey Piccola and seconded by Lil Jackson as follows: RESOLVED, to Approve Dr. Flurie s Recommendation Regarding Mr. Thomas Longenecker s Compensation Package for SY This Approval Establishes the Base Compensation for Mr. Longenecker to be Increased by 3% and an Additional 3% to be Paid in a Lump Sum Which is to be Established and Governed by a Board Policy to be Developed and Approved no Later than the September 2017 Board Meeting is hereby approved.. IX. Oral Reports a. No Board Counsel Report b. CEO Report i. Student Academic Achievement (FBO #1) Dr. Flurie discussed the graduation tours with the Board including the Farm Show Complex as this year s new Harrisburg graduation location and the new blue CCA graduation gowns. Dr. Flurie informed the Board that the ceremonies were well received by CCA families. ii. Curriculum, Courses and Learning Management Systems (FBO #2) Dr. Flurie informed the Board that CCA summer school has begun and several new enrichment courses are offered this year. Joyce Good informed the Board that Summer School can be accessed through one portal. iii. Commonwealth Charter Brand (FBO #3) Dr. Flurie informed the Board that he plans to attend the Harrisburg Chamber meeting where Mr. Longenecker is scheduled to speak about cyber school education. Dr. Flurie informed the Board that CCA is responding to press releases regarding charter school legislation as needed and CCA is supporting the Coalition as the

7 Coalition works through the Capitol. CCA has provided infographics on student testing data to the Coalition for legislative meetings. Dr. Flurie informed the Board that H.B. 97 is still in discussions and he will inform the Board of any changes that occur. Dr. Fluire asked Jennifer Clarke to update the Board on Intent to Return. Jennifer Clarke informed the Board that 81.1% responded Yes to Intent to Return while 7% responded No. Dr. Flurie informed the Board that routine phone calls will occur throughout the summer to maintain contact with families, a first for CCA. c. COO Report i. Facilities Update Mr. Longenecker updated the Board on the facilities. ii. Capital Campus Update Jim Skinner updated the Board on activity at the Capital Campus. Jim Skinner informed the Board that they will receive a list of the new phone numbers and addresses for the Capital Campus. iii. LMS Update Joyce Good updated the Board on the new LMS design. She informed the Board that the LMS Steering Committee meets every two weeks and that piloting in the new LMS may start in September. [Marcie Mulligan left the meeting at 9:49 AM.] f. Financial Reports Christine Hakes updated the Board on business office activities. Christine informed the Board that Herbein + Company, Inc. is conducting pre-audit work this week. Christine Hakes reviewed the financial report with the Board, the revenues, cash schedule and expenditures. X. Information Items Mr. Dyer informed the Board that the inacol conference is scheduled for October and any Board members interested in attending the conference should contact Sharon Pallotta. Mr. Dyer encouraged Board members to attend the Lyndsay Unified School District trip and/or the Arizona State University Technology Conference next year if possible. XI. Board Member Comments

8

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, November 16, 2016 at 8:30 AM

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, November 16, 2016 at 8:30 AM Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, November 16, 2016 at 8:30 AM Held at the following location and via teleconference: 1426 N. 3 rd Street Harrisburg,

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. MT Held at the following location and via teleconference: 4001 Office

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Revised August 25, 2008 SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Contents: Article I The Name Article II The Purpose Article III Membership Article IV Meetings Article V Duties of Officers

More information

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Revised June 1, 2012 SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Contents: Article I The Name Article II The Purpose Article III Membership Article IV Meetings Article V Election of Executive

More information

APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m.

APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m. APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m. MT Held at the following locations and via teleconference: 4001 Office

More information

APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m.

APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m. APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m. MT Held at the following locations and via teleconference: 4001

More information

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA Pursuant to the Nevada Open Meeting Law, notice is hereby given to the members of the NCA Board and the general public that the NCA Board will hold

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. Revised 4/9/2015 BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. 1 ARTICLE I ( NAME, MAILING AND LOCATION ) The name of this corporation to be The 20 Rifle & Pistol Club, Inc. SECTION II.The address of the registered

More information

Pennsylvania House of Representatives Policies on the Right to Know Law

Pennsylvania House of Representatives Policies on the Right to Know Law Policies on the Right to Know Law I. Introduction On January 1, 2009, the Right to Know Law ( RTKL ), Act 2008 3, took effect and transformed the scope of government records available for public consumption

More information

BEULAH RECREATION ASSOCIATION, INC.

BEULAH RECREATION ASSOCIATION, INC. BEULAH RECREATION ASSOCIATION, INC. 6724 Hopkins Road, P.O. Box 34166 Richmond, Virginia 23234-4166 Phone: 275-9904 BY-LAWS ARTICLE I. NAME OF ASSOCIATION The legal name of the association shall be Beulah

More information

AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS. April 19, Teleconference & BBC

AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS. April 19, Teleconference & BBC AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS April 19, 2016 Teleconference & BBC @ 1965 S. Eagle Road, Suite 190 Meridian, Idaho 83642 7:30pm (MDT) INSTRUCTIONS FOR

More information

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION PREAMBLE For the purpose of promoting interest in, to provide related events for its members, and to

More information

CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE

CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE PREAMBLE We, the members of the Grand Marais Chamber of Commerce, in order to promote the best interests of this community, do hereby adopt

More information

Board Approved

Board Approved MINUTES OF THE JULY MEETING OF THE HORIZON BEHAVIORAL HEALTH BOARD OF DIRECTORS Horizon Triple P Leadership Conference Room 2215 Langhorne Road, Upper Level Lynchburg, VA Board Approved 9-27-18 July 26,

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

By-Laws of the Governor Dummer Academy Allies (amended 5/2010) By-Laws of the Governor Dummer Academy Allies (amended 5/2010) Article I The name of this organization shall be the Governor Dummer Academy Allies, Hereinafter called the Allies. It shall operate within

More information

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

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

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BY-LAWS OF THE PENNSYLVANIA ACADEMY OF SCIENCE AS ADOPTED BY THE MEMBERSHIP, APRIL 21, 1990

BY-LAWS OF THE PENNSYLVANIA ACADEMY OF SCIENCE AS ADOPTED BY THE MEMBERSHIP, APRIL 21, 1990 BY-LAWS OF THE PENNSYLVANIA ACADEMY OF SCIENCE AS ADOPTED BY THE MEMBERSHIP, APRIL 21, 1990 As Amended April 25, 1995, September 27, 1997, April 4, 1998, September 26, 1998, September 16, 2000, September

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS (as amended on October 18, 2017) ARTICLE I - ORGANIZATION 1.1 The name of this organization shall be: AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION.

More information

Women s Council of REALTORS Knoxville Network Standing Rules

Women s Council of REALTORS Knoxville Network Standing Rules Women s Council of REALTORS Knoxville Network Standing Rules The Standing Rules have the purpose of giving continuity, direction and consistency for current and future officers of the Women s Council of

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

Indian Run PTO Bylaws

Indian Run PTO Bylaws Article I - Name Indian Run PTO Bylaws Revised September 2017 The name of this organization shall be the Indian Run Elementary School Parent Teacher Organization, Inc. (Indian Run PTO). Article II - Purpose

More information

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _, Preble Shawnee Local Schools WORK SESSION AND REGULAR BOARD OF EDUCATION MEETING Thursday, February 19, 2015 9:00 A.M. Preble Shawnee Board of Education Office Agenda This is a meeting of the Board of

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017 BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017 ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this organization shall be the Alexandria Democratic Committee. When used

More information

APPROVED 02/27/18 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, January 30, 2018 at 9:00 a.m.

APPROVED 02/27/18 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, January 30, 2018 at 9:00 a.m. APPROVED 02/27/18 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, January 30, 2018 at 9:00 a.m. MT Held at the following locations and via teleconference: 4001 Office

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

BOARD OF EDUCATION RHODES SCHOOL DISTRICT 84.5 SPECIAL BOARD OF EDUCATION MEETING TO BE HELD MAY 1, 6:30 PM

BOARD OF EDUCATION RHODES SCHOOL DISTRICT 84.5 SPECIAL BOARD OF EDUCATION MEETING TO BE HELD MAY 1, 6:30 PM BOARD OF EDUCATION RHODES SCHOOL DISTRICT 84.5 SPECIAL BOARD OF EDUCATION MEETING TO BE HELD MAY 1, 2017 @ 6:30 PM NOTE: This is an agenda only. Action may not be taken on all items appearing on this agenda.

More information

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm Montague Board of Education Meeting 6:00 pm I. The Secretary shall call the meeting to order. II. Flag Salute III. Mission Statement The mission of the Montague School District is to provide the best educational

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

Board Approved

Board Approved MINUTES OF THE SEPTEMBER MEETING OF THE HORIZON BEHAVIORAL HEALTH BOARD OF DIRECTORS Horizon Triple P Leadership Conference Room 2215 Langhorne Road, Upper Level Lynchburg, VA Board Approved 10-25-18 September

More information

THE GRACNA AREA SERVICE COMMITTEE POLICIES AND PROCEDURES HANDBOOK

THE GRACNA AREA SERVICE COMMITTEE POLICIES AND PROCEDURES HANDBOOK THE GRACNA AREA SERVICE COMMITTEE POLICIES AND PROCEDURES HANDBOOK REVISED JANUARY 2014 (*PENDING GRACNA APPROVAL) 1 GRACNA Area Service Committee Policies and Procedures (Pending GRACNA approval.) Section

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

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

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION PREAMBLE This Constitution, written and adopted by the Faculty of Casper College, shall establish the Casper College

More information

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information NATIONAL UNIVERSITY ACADEMY SPARROW 2017-2018 REGULAR BOARD MEETING AGENDA February 23, 2018 Welcome! Welcome to the National University Academy Sparrow Board Meeting. National University Academy Sparrow

More information

BVA Marching Band Boosters, Inc. By-Laws

BVA Marching Band Boosters, Inc. By-Laws BVA Marching Band Boosters, Inc. By-Laws ARTICLE I. NAME. The name of this organization shall be "BVA Marching Band Boosters, Inc." ARTICLE II. MISSION. The mission of BVA Marching Band Boosters, Inc.

More information

University of Alabama Constitution and By-laws Team One Love

University of Alabama Constitution and By-laws Team One Love University of Alabama Constitution and By-laws Team One Love ARTICLE I NAME The name of this organization shall be Team One Love. ARTICLE II PURPOSE The purpose of Team One Love is to motivate University

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

Carnegie Mellon University Graduate Student Assembly Bylaws Carnegie Mellon University Graduate Student Assembly Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures

More information

Sky Country Property Owners Association, Inc.

Sky Country Property Owners Association, Inc. Sky Country Property Owners Association, Inc. BY-LAWS Article I ARTICLE II ARTICLE III NAME AND LOCATION The charter of the corporation fixes its name as Sky Country Property Owners Association, Inc. (

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

BYLAWS AND RULES OF THE AMERICAN SOCIETY OF MAMMALOGISTS (Revised June 2018)

BYLAWS AND RULES OF THE AMERICAN SOCIETY OF MAMMALOGISTS (Revised June 2018) BYLAWS AND RULES OF THE AMERICAN SOCIETY OF MAMMALOGISTS (Revised June 2018) BYLAWS ARTICLE I. NAME AND OBJECTIVES Sec. 1. This Society shall be known as the American Society of Mammalogists Sec. 2. The

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

Student Senate Constitution

Student Senate Constitution Northland Community and Technical College Thief River Falls, Minnesota Student Senate Constitution Preamble We, as representatives of the student body of Northland Community and Technical College, in order

More information

MISSISSIPPI SECTION OF THE AMERICAN CHEMICAL SOCIETY. ARTICLE I Name

MISSISSIPPI SECTION OF THE AMERICAN CHEMICAL SOCIETY. ARTICLE I Name * BYLAWS OF THE MISSISSIPPI SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I Name The name of this organization shall be the Mississippi Section, hereinafter referred to as the Section, of the AMERICAN

More information

KPW SERVICE ASSOCIATION INC. BY LAWS. ARTICLE l THE ASSOCIATION DEFINED

KPW SERVICE ASSOCIATION INC. BY LAWS. ARTICLE l THE ASSOCIATION DEFINED KPW SERVICE ASSOCIATION INC. BY LAWS These By Laws shall govern the operation of the KPW Service Association, Inc. hereafter referred to as the Association. Updated and Member Approved January 7, 2015

More information

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017)

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) ARTICLE I - Name The name of this organization shall be the Vegas Rollers Chapter of the WIT Club in the state of Nevada. ARTICLE II

More information

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

Constitution and Bylaws Norfolk State University Alumni Association, Inc. Constitution and Bylaws Norfolk State University Alumni Association, Inc. Adopted July 19, 2003 ARTICLE I The name of the Association shall be the Norfolk State University Alumni Association. ARTICLE II

More information

A Bill Regular Session, 2017 HOUSE BILL 1084

A Bill Regular Session, 2017 HOUSE BILL 1084 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL 0 By: Joint Budget Committee For An Act To Be Entitled

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I. CALL TO ORDER & FLAG SALUTE 6:30 p.m. II. ROLL CALL III. APPROVAL

More information

BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION

BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION This Society shall be known as the Petroleum Accountants Society of San Antonio, Texas (the Society) and it shall be dedicated

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION ARTICLE I NAME AND ADDRESS The name of the corporation shall be the Central Florida Fire Chiefs Association (herein after referred to as the Association ). The principle office and address of the Association

More information

Constitution of the UConn Triathlon Club

Constitution of the UConn Triathlon Club Constitution of the UConn Triathlon Club Article I. Name The Formal name of this organization is UConn Triathlon Club. Article II. Purpose The purpose of UConn Triathlon Club (hereinafter may be referred

More information

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

By-laws Finger Lakes Soaring Club, Inc. ARTICLE I MEMBERSHIP

By-laws Finger Lakes Soaring Club, Inc. ARTICLE I MEMBERSHIP SECTION 1: Membership Classes By-laws Finger Lakes Soaring Club, Inc. ARTICLE I MEMBERSHIP There are nine classes of membership: Regular, Long Distance, Junior, Guest, Seasonal Guest, Temporary Student,

More information

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

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

More information

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. Exhibit Number I. Call

More information

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES SECTION I: CALL TO ORDER Opening Colloquy KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA 19135 BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES This Board of Trustees meeting of

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative

More information

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD Amended May 14, 2016 ARTICLE I CONVENTION OF FLORIDA STATE CHAPTER Section 1. TIME. Florida State Chapter shall convene annually in late

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

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

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE Section 1.01. The principal office of the Garland Citizen Police Academy Alumni Association Inc., hereafter

More information

Minnesota Association of County Auditors Treasurers and Finance Officers Constitution and By-Laws

Minnesota Association of County Auditors Treasurers and Finance Officers Constitution and By-Laws Minnesota Association of County Auditors Treasurers and Finance Officers Constitution and By-Laws Article I Name The name of the Association shall be the Minnesota Association of County Auditors, Treasurers,

More information

2018 Chapter Officers & Delegates Election

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

More information

Allamuchy Township Board of Education

Allamuchy Township Board of Education Allamuchy Township Board of Education The regular meeting of the Allamuchy Township Board of Education held on September 25, 2017 was called to order at 7:30 p.m. in Room 149 by Diane Clark. In accordance

More information

Independence Charter School - West Board of Trustees Meeting August 9, :00 PM 5600 Chester Avenue Philadelphia, PA MINUTES

Independence Charter School - West Board of Trustees Meeting August 9, :00 PM 5600 Chester Avenue Philadelphia, PA MINUTES Section I: Call to Order Opening Colloquy: Independence Charter School - West Board of Trustees Meeting August 9, 2018 6:00 PM 5600 Chester Avenue Philadelphia, PA 19143 MINUTES This Board of Trustees

More information

SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE

SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE ARTICLE TITLE PAGE SUMMARY ANNOTATION I Objectives & Purposes 1 For governance rules consistent w/ law & Articles

More information

Diné College Board of Regents Meeting Minutes

Diné College Board of Regents Meeting Minutes Diné College Board of Regents Meeting Date: Friday, May 11, 2018 Present: Absent: Greg Bigman, Theresa Hatathlie (arrived 7:30 a.m.), Dr. Tommy Lewis Jr. (7:33 a.m.), Anderson Hoskie (arrived 7:39 am.),

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership

Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership 8-15-15 ARTICLE I Chapter Identity and Relation to State Program/Organization A. Parent Organization. The parent organization

More information

160 Act LAWS OF PENNSYLVANIA. No AN ACT

160 Act LAWS OF PENNSYLVANIA. No AN ACT 160 Act 1983-39 LAWS OF PENNSYLVANIA SB 270 No. 1983-39 AN ACT Establishing salaries and compensation of certain public officials including justices and judges of Statewide courts, judges of courts of

More information

LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY January 12, :30 P.M. Woodglen, P.A.C. ORGANIZATION MEETING AGENDA

LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY January 12, :30 P.M. Woodglen, P.A.C. ORGANIZATION MEETING AGENDA LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY 07830 January 12, 2016 7:30 P.M. Woodglen, P.A.C. ORGANIZATION MEETING AGENDA I. CALL TO ORDER, STATEMENT OF NOTICE OF MEETING, FLAG SALUTE II. RESULTS

More information

No AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

No AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: SESSiON OF 1987 Act 1987-28 193 HB 1288 No. 1987-28 AN ACT Amending the act of September 30, 1983 (P1.160, No.39), entitled An act establishing salaries and compensation of certain public officials including

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

Allamuchy Township Board of Education

Allamuchy Township Board of Education Allamuchy Township Board of Education The regular meeting of the Allamuchy Township Board of Education held on July 22, 2013 was called to order at 7:31 p.m. in Room 149 by Francis Gavin. In accordance

More information