The meeting opened with the reciting of the Pledge of Allegiance.

Size: px
Start display at page:

Download "The meeting opened with the reciting of the Pledge of Allegiance."

Transcription

1 OPENING OF The Copper Country Intermediate School District Board of MEETING Education held its regular monthly meeting on Tuesday, November 21, 11/21/ , at the Intermediate Service Center, 809 Hecla Street, Hancock, Michigan, beginning at 5:30 p.m. The meeting opened with the reciting of the Pledge of Allegiance. ROLL CALL MEMBERS PRESENT: Robert C. Tuomi, presiding; Nels S. Christopherson; Robert L. Roy; Karen M. Johnson; and Robert E. Loukus. MEMBERS ABSENT: Gale W. Eilola and Lisa A. Tarvainen. ADMINISTRATIVE STAFF MEMBERS PRESENT: Katrina Carlson, Shawn Oppliger, Kristina Penfold, Mike Richardson, Christine Salo and George Stockero. OTHER STAFF PRESENT: Jason Auel, Business Manager. GUESTS PRESENT: Debbie Bradford, Rukkila, Negro and Associates, P.C.; and Graham Jaehnig, Reporter, Daily Mining Gazette. AGENDA & ADDENDUM It was recommended by Superintendent George Stockero that the submitted agenda, with addendum, be adopted as presented. It was moved by Mrs. Johnson and seconded by Mr. Loukus to adopt the agenda as presented. All yeas; motion carried. APPROVE It was recommended by Superintendent George Stockero that the MINUTES submitted minutes of the regular meeting of October 17, 2017, be 10/17/17 approved as presented. It was moved by Mr. Roy and seconded by Mr. Loukus to approve the minutes of the regular monthly meeting of October 17, 2017, as presented. All yeas; motion carried. APPROVE FINANCIAL STATEMENTS APPROVAL OF CHECKS WRITTEN It was recommended by Business Manager Jason Auel, with concurrence by Board Treasurer Robert Roy, that the financial statements be accepted as presented. It was moved by Mr. Roy and seconded by Mr. Loukus to accept the financial statements as presented. All yeas; motion carried. It was recommended by Business Manager Jason Auel, with concurrence by Board Treasurer Robert Roy, that the checks written for the month of October 2017, be approved as presented. Mr. Roy moved and Mr. Loukus seconded to approve the checks written for the month of October, 2017, as presented. General Education Fund $100, Special Education Fund 155, Career & Technical Education Fund 8, REMC Fund 14, Total $277,

2 All yeas; motion carried. APPROVAL OF It was recommended by Business Manager Jason Auel, with concurrence PAYMENT OF by Board Treasurer Robert Roy, that the bills as of November 21, 2017, BILLS as presented, be paid from the General Education Fund, the Special Education Fund, the Career and Technical Education Fund and the REMC Fund. Mr. Roy moved and Mr. Loukus seconded to pay the bills as presented as of November 21, General Education Fund $241, Special Education Fund 101, Career & Technical Education Fund 7, REMC Fund 126, Total $477, All yeas; motion carried. APPROVAL OF It was moved by Mr. Loukus and seconded by Mrs. Johnson to CONFERENCE approve Conference Calendar dates for November and December 2017, CALENDAR as recommended by Superintendent George Stockero. Date Location Conference Staff 11/12-14 Grand Rapids, START (Autism) Kristen MI Fall Conference* Roggemann *Paid for by UPAN Autism Network. 12/5-7 Ann Arbor, MI Michigan Math Shawn Oppliger & Science Center Network Meeting All yeas; motion carried. COMMUNICA- TION Minutes from the Copper Country Superintendents Round Table meeting on October 20, 2017, were read and discussed. Minutes from the Copper Country Association of School Boards meeting on October 25, 2017, were read and discussed. ACCEPT Debbie Bradford from the firm of Rukkila, Negro and Associates, PC, AUDIT was present to discuss the audit report and answer any questions. It REPORT was recommended by Business Manager Jason Auel, with concurrence by Board Treasurer Robert Roy and Superintendent George Stockero, to accept the Audit Report as presented. It was moved by Mr. Loukus and seconded by Mr. Roy to accept the Audit Report as presented, and place it on file. All yeas; motion carried. 2

3 ADOPT ANNUAL RESOLUTION SUMMER PROPERTY TAX LEVY ANNUAL SUMMER TAX RESOLUTION COPPER COUNTRY INTERMEDIATE SCHOOL DISTRICT A regular meeting of the Board of Education (the Board ) of the Copper Country Intermediate School District was held in Conference Room A of the Copper Country Intermediate School District on the 21 st day of November, 2017, at 5:30 o clock p.m. The meeting was called to order at 5:30 o clock, p.m. by President Robert C. Tuomi. Present: Robert C. Tuomi, Nels S. Christopherson, Robert L. Roy, Karen M. Johnson, and Robert E, Loukus. Absent: Gale W. Eilola and Lisa A. Tarvainen. The following preamble and resolution were offered by Member Karen M. Johnson and supported by Member Robert E. Loukus: WHEREAS: 1. This Board of Education by resolution of November 13, 1989, determined to impose a summer property tax levy to collect all of school property taxes, including debt services, upon property located within the Copper Country Intermediate School District, beginning with 1990 and continuing from year to year until specifically revoked by this Board of Education; and 2. The Revised School Code, as amended, requires formal action of the Board of Education prior to January 1 every year to continue the summer tax levy. NOW, THEREFORE BE IT RESOLVED THAT: 1. This Board of Education, pursuant to 1976 PA 451, as amended (the Revised School Code ), hereby invokes for 2018 its previously adopted ongoing resolution imposing a summer property tax levy of all of school property taxes, including debt service, upon property located within the Copper Country Intermediate School District, beginning with 1990 and continuing from year to year until specifically revoked by this Board of Education and requests each city and/or township in which this district is located (and in which a local school district or city is concurrently imposing a summer property tax levy) to collect those summer taxes. 2. The Superintendent, Business Manager, or his/her designee is authorized and directed to forward to the governing body of each city and/or township in which this district is located (and in which a local school district or city is concurrently imposing a summer property tax levy) a copy of this Board's resolution imposing a summer property tax levy on an ongoing basis, and a copy of this resolution requesting that each such city and/or township agree to collect the summer tax levy for 2018 in the amount specified in this resolution. Said 3

4 resolutions and the request to collect the summer tax levy shall be forwarded so that they are received by the appropriate governing bodies before January 1, Pursuant to and in accordance with Section 1613(1) of the Revised School Code, the Superintendent, Business Manager, or his/her designee is authorized and directed to negotiate on behalf of this District with the governing body of each city and/or township in which the District is located for the reasonable expenses for collection of the District's summer property tax levy that the city and/or township may bill under MCLA or MCLA Any such proposed agreement shall be brought before this Board for its approval or disapproval. 4. All resolutions and parts of resolutions insofar as they conflict with the provisions of this resolution are hereby rescinded. Ayes: Members Tuomi, Christopherson, Roy, Johnson and Loukus. Nays: None. Resolution declared adopted. The undersigned, duly qualified and acting Secretary of the Board of Education of the Copper Country Intermediate School District, Michigan, hereby certifies that the foregoing constitutes a true and complete copy of a resolution adopted by said Board of Education at a regular meeting held on November 21, 2017, the original of which is part of the Board minutes. The undersigned further certifies that notice of the meeting was given to the public pursuant to the provisions of the Open Meetings Act (1976 PA 267, as amended). APPROVE It was moved by Mr. Loukus and seconded by Mr. Roy to approve a REVISED revised school calendar for the Copper Country ISD for the SCH. CALENDAR school year, as recommended by Superintendent George Stockero. All yeas; motion carried. HIRE TEMP. It was moved by Mr. Loukus and seconded by Mrs. Johnson to hire AIDE L. WHITE Lori White as a temporary, part-time Instructional/Bus Aide, as recommended by Special Education Supervisor Katrina Carlson and Special Education Director Christine Salo, with concurrence by Superintendent George Stockero. Ms. White will be assigned to the Community Transition Program in Houghton for the remainder of the 4

5 school year, and will also continue on with her original position of part-time custodian. All yeas; motion carried. APPROVE LTR. OF UNDRSTDG. -SICK BANK It was moved by Mr. Loukus and seconded by Mr. Roy to approve a a letter of understanding with the Copper Country Intermediate Education Association (teacher s bargaining unit) replacing Article 10, Section 5, with new language concerning procedures for the sick bank, as recommended by Superintendent George Stockero. All yeas; motion carried. ACCEPT CARPET It was moved by Mr. Loukus and seconded by Mrs. Johnson to award a BIDS bid to Dollar Bay Linoleum and Tile, of Dollar Bay, Michigan, in the amount of $22,658 to replace carpeting in the conference rooms, Learning Center and Administrative offices, and main hallway at the 809 Hecla Street facility, as recommended by Superintendent George Stockero. Mr. Tuomi abstained; all yeas; motion carried. APPROVE FINANCE STUDY RESOLUTION RESOLUTION OF SUPPORT: SCHOOL FINANCE RESEARCH COLLABORATIVE COPPER COUNTRY INTERMEDIATE SCHOOL DISTRICT A regular meeting of the Board of Education (the Board ) of the Copper Country Intermediate School District was held in Conference Room A of the Copper Country Intermediate School District on the 21 st day of November, 2017, at 5:30 o clock p.m. The meeting was called to order at 5:30 o clock, p.m. by President Robert C. Tuomi. Present: Robert C. Tuomi, Nels S. Christopherson, Robert L. Roy, Karen M. Johnson, and Robert E, Loukus. Absent: Gale W. Eilola and Lisa A. Tarvainen. The following preamble and resolution were offered by Member Karen M. Johnson and supported by Member Robert E. Loukus: WHEREAS, the Michigan Constitution states that The legislature shall maintain and support a system of free public elementary and secondary schools as defined by law, and WHEREAS, Michigan ranks 32nd in student achievement nationwide, according to recent research; and WHEREAS, the Governors 21 st Century Education Commission states that the urgency could not be greater regarding the falling K-12 performance, further stating that Michiganders underperform their peers, ranking 41st on fourth-grade reading performance nationally, that is simply not true that these unacceptable statewide outcomes are a result of changing 5

6 demographics as Michigan s higher-income and white students are also among the worst performing in the country and that Michigan is one of only three states that has seen a decline in fourth-grade reading achievement since 2003; and WHEREAS, the Commission further stated that Michigan needs to efficiently distribute resources, and efficient distribution requires a transparent calculation of what it costs to meet performance standards, that students with greater educational needs should be provided with additional resources where needed to have an equal chance of meeting the performance standards; and WHEREAS, in 2016 the State of Michigan conducted a comprehensive statewide cost study (Adequacy Study) to determine the sufficient resources per pupil to provide a public education that enables a pupil to demonstrate successful completion, in terms of proficiency, of all of the credit requirements of the Michigan merit standard and to determine whether public resources being committed to public education are distributed in such a way that all children have an equal opportunity to succeed in school; and Whereas, the State funded Adequacy Study produced and provided valuable information but used only one methodology and did not fully examine special education costs due to data availability issues, did not examine preschool, charter schools, career and technical education, the impact of high concentrations of special needs students and the cost challenges faced by geographically isolated schools and or very small school districts; and WHEREAS, the way we fund Michigan s public schools is fundamentally broken; and that Michigan needs to develop funding formulas that efficiently and effectively distribute these resources to the proper entities to support student success. WHEREAS, we must reexamine our approach so ALL students, regardless of their circumstances, can achieve and succeed; and WHEREAS, the School Finance Research Collaborative is a broad-based, diverse and bipartisan group of business leaders and education experts, from Metro Detroit to the U.P., who agree it s time to determine the cost of student achievement for all students Pk-12 and then change how our schools are funded; and WHEREAS, the School Finance Research Collaborative has brought together top industry experts to reexamine our approach to how we fund Michigan s schools to fully prepare ALL students for jobs and success; and WHEREAS, the School Finance Research Collaborative is supporting Michigan s first comprehensive school adequacy study using multiple methodologies to determine the cost of educating a student; and WHEREAS, the School Finance Research Collaborative has hired the nation s top two school finance research firms which have a proven ability to combine the data generated from multiple research approaches to examine cost issues associated with key factors, including 6

7 preschool, poverty, special education, Career and Technical Education, English Language Learners, at-risk students, and schools that are geographically isolated; and WHEREAS, the School Finance Research Collaborative study will be the only statewide study ever performed to include a statewide panel to examine all the costs faced by charter schools; and WHEREAS, the research team will work with 20 educator panels involving more than 240 Michigan educators including teachers, teacher leaders, principals, superintendents, school business officials, special education directors and other specialists; and WHEREAS, adequacy studies have been performed in more than 30 other states over the past 15 years, with over 90% of these studies using multiple methodologies, as Step One in considering any comprehensive school reform; and WHEREAS, many states have conducted multiple adequacy studies to make sure lawmakers have the very best, most reliable and valid information on what it costs to educate a student; and WHEREAS, the School Finance Research Collaborative adequacy study is expected to be completed in early 2018, and will provide lawmakers and the public with the best, most accurate and most reliable information on what it truly costs to educate ALL Michigan students. THEREFORE BE IT RESOLVED, the Copper Country Intermediate School District supports the School Finance Research Collaborative and its efforts to determine the true cost of educating ALL Michigan public school students (pk-12). Ayes: Members Tuomi, Christopherson, Roy, Johnson and Loukus. Nays: None. Resolution declared adopted. The undersigned, duly qualified and acting Secretary of the Board of Education of the Copper Country Intermediate School District, Michigan, hereby certifies that the foregoing constitutes a true and complete copy of a resolution adopted by said Board of Education at a regular meeting held on November 21, 2017, the original of which is part of the Board minutes. The undersigned further certifies that notice of the meeting was given to the public pursuant to the provisions of the Open Meetings Act (1976 PA 267, as amended). 7

8 APPROVE It was moved by Mr. Loukus and seconded by Mr. Roy to approve a FINANCE STUDY donation to the Oakland Schools Education Foundation-School DONATION Finance Research Project to be used toward the School Finance Research Collaborative study, based on $0.40 per student membership in the ISD s three county service area, as recommended by Superintendent George Stockero. All yeas; motion carried. APPROVE AMENDED EARLY CHILDHOOD DEVELOPMENT INTERLOCAL AGREEMENT EARLY CHILDHOOD DEVELOPMENT INTERLOCAL AGREEMENT RESOLUTION COPPER COUNTRY INTERMEDIATE SCHOOL DISTRICT A regular meeting of the Board of Education (the Board ) of the Copper Country Intermediate School District was held in Conference Room A of the Copper Country Intermediate School District on the 21 st day of November, 2017, at 5:30 o clock p.m. The meeting was called to order at 5:30 o clock, p.m. by President Robert C. Tuomi. Present: Robert C. Tuomi, Nels S. Christopherson, Robert L. Roy, Karen M. Johnson, and Robert E, Loukus. Absent: Gale W. Eilola and Lisa A. Tarvainen. The following preamble and resolution were offered by Member Karen M. Johnson and supported by Member Robert E. Loukus: WHEREAS, The Copper Country ISD (the ISD ), is a public body corporate created under part 7 of The Revised School Code, 1976 PA 451, as amended MCL to The Michigan Department of Education (the Department ) is a principal department of Michigan state government created by section 300 of the Executive Organization Act of 1965, MCL Under section 28 of article 7 of the Michigan Constitution of 1963, and the Urban Cooperation Act of 1967, 1967 (Ex Sess) PA 7, as amended, MCL to ( Act 7 ), a public agency may exercise jointly with any other public agency any power, privilege or authority that the public agencies share in common and that each might exercise separately. The Department and the ISD are each a public agency as that term is defined in Act 7. The ISD has the power, privilege, and authority to perform various activities relating to early childhood development and education and wants to jointly exercise the power, privilege, and authority jointly with the Department and other participating intermediate school districts as a 8

9 participant under and party to the first amended and restated interlocal agreement between the Department and participating intermediate school districts creating the Michigan Early Childhood Development Corporation (the Corporation ). The intermediate school board of the ISD therefore resolves as follows: that the first and amended and restated interlocal agreement between the Department and participating intermediate school districts creating the Corporation (the Interlocal Agreement ) is hereby approved; and that the superintendent of the ISD is hereby authorized transmit a copy of this resolution to the Corporation and to sign and file the Interlocal Agreement on behalf of the ISD. Ayes: Members Tuomi, Christopherson, Roy, Johnson and Loukus. Nays: None. Resolution declared adopted. Dated: Certification I, Karen M. Johnson, secretary of the intermediate school board (the ISD Board ) of the Copper Country ISD (the ISD ), hereby certify all of the following: (1) that this first amended and restated agreement was approved and the signing of the first amended and restated agreement by the superintendent of the ISD was authorized on behalf of the ISD by the ISD Board by a resolution adopted at a meeting of the ISD Board held on November 21, 2017; (2) that the resolution remains in effect; (3) that the meeting was held in compliance with the Open Meetings Act, 1976 PA 267, as amended, MCL to ; and (4) that the minutes of the meeting were kept and have been or will be made available as required by the Open Meetings Act, 1976 PA 267, as amended, MCL to Dated: NEOLA Proposed new and revised policies in NEOLA Volume 32, Number 1, POLICIES September 2017 Update; and Special Technology Collection Phase III DISCUSSION were presented and discussed. FIRST ADOPTION It was moved by Dr. Christopherson and seconded by Mr. Roy to NEOLA POLICIES approve the first adoption of the following new and revised policies in 9

10 NEOLA Volume 32, Number 1, September 2017 Update; and Special Technology Collection Phase III, as recommended by NEOLA, Inc., as also recommended by Superintendent George Stockero: Regular Update: New Policy 1421 Administration Criminal History Record Check New Policy 1439 Administration Administrator Discipline New Policy 2410 Program Prohibition of Referral or Assistance Revised Policy 2414 Program Reproductive Health and Family Planning Revised Policy 3121 Professional Staff Criminal History Record Check Revised Policy 3139 Professional Staff Staff Discipline Revised Policy 4121 Support Staff Criminal History Record Check Revised Policy 4139 Support Staff Staff Discipline Revised Policy 8142 Operations Criminal History Record Check Revised Policy 8321 Operations Criminal Justice Information Security Technology Update: Revised Policy Property Student Technology Acceptable Use and Safety Revised Policy Property Staff Technology Acceptable Use and Safety Revised Policy Property District-Issued Staff Account New Policy Property District Issued Student Account All yeas; motion carried. HIRE HELPDESK TECHNICIAN -A. HASAN HIRE SPEECH/ LANG. PATH. -G. GILFOY ADMIN. REPORTS SUPT S. UPDATE It was moved by Mr. Loukus and seconded by Mr. Roy to hire Alec Hasan as a Helpdesk Technician for REMC 1, as recommended by REMC Director Mike Richardson, with concurrence by Superintendent George Stockero. All yeas; motion carried. It was moved by Mr. Loukus and seconded by Mrs. Johnson to hire Gabriella Gilfoy as a Speech and Language Pathologist, as recommended by Special Education Director Christine Salo, with concurrence by Superintendent George Stockero. All yeas; motion carried. The Board reviewed reports submitted by the Administrative Staff. Superintendent George Stockero updated the group on the status of various pieces of proposed legislation. He also provided an update concerning Career and Technical Education. 10

11 PUBLIC COMMENTS...None. The CCISD held another successful Women in Automotive Career Day. Seventeen community and business representatives attended the first advisory meeting for Welding and Construction. Houghton County Medical Care will help pay ($25,000) to create a new classroom and lab for the Certified Nurse Aide class, and this will be part of the Portage Health Foundation grant. ADJOURNMENT It was moved by Mr. Loukus and seconded by Mr. Roy to adjourn the meeting at 6:47 p.m. All yeas; motion carried. Karen M. Johnson, Secretary Copper Country ISD Board of Education Robert C. Tuomi, President Copper Country ISD Board of Education 11

The meeting opened with the reciting of the Pledge of Allegiance.

The meeting opened with the reciting of the Pledge of Allegiance. OPENING OF The Copper Country Intermediate School District Board of MEETING Education held its regular monthly meeting on Tuesday, January 17, 1/17/17 2017, at the Intermediate Service Center, 809 Hecla

More information

The meeting opened with the reciting of the Pledge of Allegiance.

The meeting opened with the reciting of the Pledge of Allegiance. OPENING OF The Copper Country Intermediate School District Board of MEETING Education held its regular monthly meeting on Tuesday, November 20, 11/20/18 2018, at the Intermediate Service Center, 809 Hecla

More information

The meeting opened with the reciting of the Pledge of Allegiance.

The meeting opened with the reciting of the Pledge of Allegiance. OPENING OF The Copper Country Intermediate School District Board of MEETING Education held its regular monthly meeting on Tuesday, March 15, 3/15/16 2016, at the Intermediate Service Center, 809 Hecla

More information

The meeting opened with the reciting of the Pledge of Allegiance.

The meeting opened with the reciting of the Pledge of Allegiance. OPENING OF The Copper Country Intermediate School District Board of MEETING Education held its regular monthly meeting on Tuesday, October 16, 10/16/18 2018, at the Intermediate Service Center, 809 Hecla

More information

JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018

JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018 JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018 CALL TO ORDER The regular meeting of the Johannesburg-Lewiston Board of Education was called to order by President

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. July 16, 2018

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. July 16, 2018 CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting July 16, 2018 The Chassell Township School Board of Education met on Monday, July 16, 2018, in room 108. President Roger Tervo called the meeting

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, March 22, 2017 at 5:30 p.m. at the Preble County

More information

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

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

More information

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012 UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012 The Board of Directors of the Muscatine Community School District, in the County of Muscatine, State of Iowa, met in regular

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

Minutes. Regular Board Meeting of May 9, 2018

Minutes. Regular Board Meeting of May 9, 2018 Minutes Regular Board Meeting of 1. Call to Order A regular meeting of the Livingston Educational Service Agency (LESA) Board of Education was held on Wednesday,, at 1425 W. Grand River, Howell, Michigan.

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

FRASER PUBLIC SCHOOLS BOARD OF EDUCATION Regular Meeting April 18, 2016 MINUTES

FRASER PUBLIC SCHOOLS BOARD OF EDUCATION Regular Meeting April 18, 2016 MINUTES FRASER PUBLIC SCHOOLS BOARD OF EDUCATION Regular Meeting April 18, 2016 MINUTES The Regular Meeting of the Fraser Board of Education of Monday, April 18, 2016 was held at Emerson Elementary, 32151 Danna,

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, June 28, 2017 at 5:30 p.m. at the Preble County

More information

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence Regular Meeting of the Board of Trustees Thursday, May 10, 2018 Minutes District Office Acton, CA The closed

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Organization Meeting July 9, 2012 Patrice Mang convened the meeting at 6:30 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

NEW TRANSPORTATION AUTHORITY

NEW TRANSPORTATION AUTHORITY NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting July 27, 2015

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting July 27, 2015 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Regular Meeting July 27, 2015 President Burton convened the meeting at 7:00 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

WISD/LESA Joint Meeting

WISD/LESA Joint Meeting WISD/LESA Joint Meeting June 8, 2016 5:30 p.m. Brighton Board Office BECC Building 125 S. Church St., Brighton 48116 1. Roll Call (for each board) 2. Approval of Agenda 3. Approval of Joint Minutes 4.

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

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

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

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

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA MONDAY, SEPTEMBER 20, :00 p.m.

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA MONDAY, SEPTEMBER 20, :00 p.m. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA MONDAY, SEPTEMBER 20, 2004 7:00 p.m. School Board Members present: Ann Baron, Robin Baumchen, Mark Lassila, G.

More information

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM Table of Contents Agenda 2 Proclamation of Fire Prevention Week 2014 2014 Fire Prevention Week Proclamation 4 BOT Minutes Regular Meeting 09-23-2014 Proposed BOT Minutes Regular Meeting 09-23-14 Proposed

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

Rider Comparison Packet General Appropriations Bill

Rider Comparison Packet General Appropriations Bill Rider Comparison Packet Conference Committee on Bill 1 2018-19 General Appropriations Bill Article III Public Education Prepared by the Legislative Budget Board 4/24/2017 Page 1 of 27 ARTICLE III - AGENCIES

More information

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

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

More information

SOCIETY BYLAWS AND OPERATING PROCEDURES

SOCIETY BYLAWS AND OPERATING PROCEDURES SOCIETY BYLAWS AND OPERATING PROCEDURES BY-LAWS PREAMBLE Recognizing that service to the public, to the state and to the profession is a fundamental obligation of the professional engineer, the does hereby

More information

AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, JUNE 30, 2019

AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, JUNE 30, 2019 1 AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, 2016 - JUNE 30, 2019 This Agreement is entered into between the Columbia School

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center November 19, 2013 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

NC General Statutes - Chapter 115C Article 18 1

NC General Statutes - Chapter 115C Article 18 1 SUBCHAPTER V. PERSONNEL. Article 18. Superintendents. 115C-271. Selection by local board of education, term of office. (a) It is the policy of the State that each local board of education has the sole

More information

Minutes of the Meeting of the Lapeer Community Schools Board of Education held on Thursday, June 1, 2017 at the Administration and Services Center

Minutes of the Meeting of the Lapeer Community Schools Board of Education held on Thursday, June 1, 2017 at the Administration and Services Center Minutes of the Meeting of the Lapeer Community Schools Board of Education held on Thursday, June 1, 2017 at the Administration and Services Center Mike Keller, President, called the meeting to order at

More information

CARMAN-AINSWORTH BOARD OF EDUCATION MINUTES January Organizational Meeting Tuesday, January 9, 2018, 6:30 p.m.

CARMAN-AINSWORTH BOARD OF EDUCATION MINUTES January Organizational Meeting Tuesday, January 9, 2018, 6:30 p.m. CARMAN-AINSWORTH BOARD OF EDUCATION MINUTES January Organizational Meeting Tuesday,, 6:30 p.m. The meeting was called to order at 6:32 p.m., by President Hatcher in the Conference Room of the Carman- Ainsworth

More information

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information

SOUTH BERGEN JOINTURE COMMISSION 500 Route 17 South, Suite 307 Hasbrouck Heights, New Jersey REGULAR MEETING December 14th, 2016

SOUTH BERGEN JOINTURE COMMISSION 500 Route 17 South, Suite 307 Hasbrouck Heights, New Jersey REGULAR MEETING December 14th, 2016 SOUTH BERGEN JOINTURE COMMISSION 500 Route 17 South, Suite 307 Hasbrouck Heights, New Jersey 07604 REGULAR MEETING December 14th, 2016 PLEDGE OF ALLEGIANCE NJ OPEN PUBLIC MEETINGS LAW The New Jersey Open

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m.

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA Tuesday, February 18, 2014 5:00 pm Falls High School Cafeteria PRELIMINARIES: 1.0 CALL TO ORDER: Meeting was called

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: Local government; budgets; uniform budget and accounting procedures; revise. Local government: budgets; Education: financing; State agencies (existing): education A bill to amend PA, entitled "Uniform

More information

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Call of Order President Brenda Dooley called the meeting to order at 6:00

More information

Antwan Wilson, Superintendent Marion McWilliams, General Counsel

Antwan Wilson, Superintendent Marion McWilliams, General Counsel Board Office Use: Legislative File Info. File ID Number 16-2569 Introduction Date 11/30/2016 Enactment Number Enactment Date Memo To Board of Education From Antwan Wilson, Superintendent Marion McWilliams,

More information

MADISON SCHOOL DISTRICT 5601 N. 16 th Street Phoenix, Arizona 85016

MADISON SCHOOL DISTRICT 5601 N. 16 th Street Phoenix, Arizona 85016 MADISON SCHOOL DISTRICT 5601 N. 16 th Street Phoenix, Arizona 85016 MINUTES SPECIAL MEETING OF THE GOVERNING BOARD Monday, September 17, 2018 (6:00 p.m.) ROLL CALL Attendance: Dr. Marcus Osborn, President

More information

COOPER CHARTER TOWNSHIP RESOLUTION NO.

COOPER CHARTER TOWNSHIP RESOLUTION NO. COOPER CHARTER TOWNSHIP RESOLUTION NO. RESOLUTION TO INTRODUCE AN ORDINANCE TO CONTINUE TO IMPOSE A MORATORIUM ON THE ISSUANCE OF PERMITS, LICENSES OR APPROVALS FOR CERTAIN USES OF PROPERTY RELATED TO

More information

Pursuant to. Independent School District 16 (also known as Spring Lake Park Schooll District), and Independent School. between the.

Pursuant to. Independent School District 16 (also known as Spring Lake Park Schooll District), and Independent School. between the. SIXTH SEVENTH AMENDED JOINT POWERS AGREEMENT REVISED 1/12JULY 2017 Pursuant to Minnesota Statute 471.59 and other applicable statutes, Special School District 006 (also known as South Saint Paul School

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, October 22, 2018

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, October 22, 2018 CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, October 22, 2018 The meeting was called to order by Mayor Shelton in the City Council Chambers, 1345 East Main Street, Niles, Michigan at 6:00

More information

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM)

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona 85016 MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) ROLL CALL Attendance: Ms. Kendra Tollackson, President

More information

(Name of School) School Site Council By-laws Adopted : (Date)

(Name of School) School Site Council By-laws Adopted : (Date) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 (Name of School) School Site Council By-laws Adopted : (Date) Article

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

REGULAR SCHOOL BOARD MEETING AGENDA GARDEN VALLEY SCHOOL DISTRICT #71 Tuesday July 10, :00 PM Garden Valley School, Flex Room

REGULAR SCHOOL BOARD MEETING AGENDA GARDEN VALLEY SCHOOL DISTRICT #71 Tuesday July 10, :00 PM Garden Valley School, Flex Room REGULAR SCHOOL BOARD MEETING AGENDA GARDEN VALLEY SCHOOL DISTRICT #71 Tuesday July 10, 2018 6:00 PM Garden Valley School, Flex Room The mission of the Garden Valley School District is to provide educational

More information

AGENDA PALESTINE INDEPENDENT SCHOOL DISTRICT Palestine ISD Administrative Offices Board Room Monday, February 23, :00 P.M. 7:00 P.M.

AGENDA PALESTINE INDEPENDENT SCHOOL DISTRICT Palestine ISD Administrative Offices Board Room Monday, February 23, :00 P.M. 7:00 P.M. Call to order by President Sokolowski Closed Session AGENDA PALESTINE INDEPENDENT SCHOOL DISTRICT Palestine ISD Administrative Offices Board Room Monday, February 23, 2015 6:00 P.M. 7:00 P.M. The Board

More information

Reading Teachers Association Membership Guide

Reading Teachers Association Membership Guide Reading Teachers Association Membership Guide 2016-2017 Table of Contents Letter from the President Page 2 Executive Board Officers Page 3 Building Representatives Page 4 Organization of the RTA Page 5

More information

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

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

More information

On roll call, Brown, yes; Bryden, yes; Isringhausen, yes; Kary, yes; Perdun, yes. Motion carried.

On roll call, Brown, yes; Bryden, yes; Isringhausen, yes; Kary, yes; Perdun, yes. Motion carried. Board of Education Regular Meeting Open Session November 15, 2018 The regular meeting of the Board of Education of Community Unit School District No. 100 was held Thursday, November 15, 2018 in the office

More information

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016 May 24, 2016 Page 1 of 7 SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016 The May 24, 2016 Legislative Meeting of the Wilkinsburg School District Board of Directors was called

More information

Ashland-Greenwood Public Schools Board of Education Meeting Minutes November 18, 2013

Ashland-Greenwood Public Schools Board of Education Meeting Minutes November 18, 2013 Ashland-Greenwood Public Schools Board of Education Meeting Minutes November 18, 2013 Opening A meeting of the Board of Education of the Ashland-Greenwood Public Schools was convened open and public session

More information

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT #413 Monday, April 20, 2009 (5:30 PM)

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT #413 Monday, April 20, 2009 (5:30 PM) MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT #413 Monday, April 20, 2009 (5:30 PM) 4039 The Board of Education of Independent School District #413, Marshall Public Schools

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

Model Collaborative Agreement Checklist and Guidance

Model Collaborative Agreement Checklist and Guidance Model Collaborative Agreement Checklist and Guidance Please use the following checklist to guide the creation or revision of your collaborative agreement. Required components of the collaborative agreement

More information

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004 SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004 The Invocation was offered by Mrs. Thigpen; the Pledge of Allegiance was led by Mrs. Frakes. The School Board of Okaloosa County met in

More information

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE Section 1 Name: The name of the organization shall be Minnesota Council for the Social Studies. It shall be a nonprofit organization

More information

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School PROCEEDINGS OF THE BOARD OF EDUCATION February 6, 2014 7:00 p.m. Arbor Hill Elementary School PRESENT: Dr. Rose Brandon, President Dr. Marguerite Vanden Wyngaard Dan Egan, Vice President Bill Hogan Ginnie

More information

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington P. O. Box Auburn, Washington 01-0 1--- T A B L E O F C O N T E N T S Page PREAMBLE 1 ARTICLE I MEMBERSHIP ARTICLE II DUES

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 5:00 P.M. CLOSED SESSION 6:30 P.M. - REGULAR MEETING 627 SESPE AVENUE, FILLMORE, CALIFORNIA Minutes

More information

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11 1 of 11 Meeting Meeting Notice A Regular Monthly Meeting of the Board of Education was held at the Superintendent s Office on the above date. The meeting was called to order at 7:38 PM by Ms. Shelkin.

More information

A. called the meeting to order at PM, and read the Open Meeting Statement.

A. called the meeting to order at PM, and read the Open Meeting Statement. JEFFERSON TOWNSHIP BOARD OF EDUCATION Work Session Meeting Agenda Monday March 13, 2006-7:00 PM Jefferson Township Middle School Media Center ******************************************************************************

More information

Governor s Budget OMNIBUS EDUCATION TRAILER BILL

Governor s Budget OMNIBUS EDUCATION TRAILER BILL 2013-14 Governor s Budget OMNIBUS EDUCATION TRAILER BILL Shift K-12 Apprenticeship Program to CCCs (Repeals Article 8 of Chapter 1 of Part 6 of the EC, commencing with Section 8150) SEC. 1. Repeal Article

More information

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None The Board of Education of the Northridge Local School District met in a Special Session on Monday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan BOARD OF EDUCATION REGULAR / ORGANIZATIONAL MEETING June 25, 2012 at 7:00 p.m. ~ Harrison Room AGENDA I. CALL TO ORDER AND PLEDGE

More information

BOARD OF EDUCATION OAKLAND, NEW JERSEY. February 16, of 11

BOARD OF EDUCATION OAKLAND, NEW JERSEY. February 16, of 11 1 of 11 Meeting Flag Salute Meeting Notice Roll Call Acting Board Secretary Report of the Superintendent A Regular Monthly Meeting of the Board of Education was held at the Valley Middle School on the

More information

Board President Bruscato called the open meeting to order at 6:10 p.m. x x x x x. x arrived at 6:22 p.m.

Board President Bruscato called the open meeting to order at 6:10 p.m. x x x x x. x arrived at 6:22 p.m. MINUTES OF THE OPEN SESSION ELMWOOD PARK COMMUNITY UNIT SCHOOL DISTRICT #401 BOARD OF EDUCATION REGULAR MEETING ELMWOOD PARK HIGH SCHOOL WEDNESDAY, DECEMBER 14, 2016 EXECUTIVE SESSION 6:00 P.M. IN ROOM

More information

Big Hollow School District #38 Ingleside, IL REGULAR BOARD OF EDUCATION MEETING MINUTES

Big Hollow School District #38 Ingleside, IL REGULAR BOARD OF EDUCATION MEETING MINUTES Big Hollow School District #38 Ingleside, IL 60041 REGULAR BOARD OF EDUCATION MEETING MINUTES Monday, May 14, 2018-7:00 p.m.-big Hollow Middle School Library 1. Call to Order and Roll Call: The regular

More information

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM March 19, 2018 Regular Meeting Minutes TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET, TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE

More information

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

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

More information

IN THE MATTER OF: MAHS Docket No.: Case Type: Issued and entered this 6 TH day of June, 2016 by: Kevin Scully Administrative Law Judge

IN THE MATTER OF: MAHS Docket No.: Case Type: Issued and entered this 6 TH day of June, 2016 by: Kevin Scully Administrative Law Judge RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM Christopher Seppanen Executive Director SHELLY EDGERTON DIRECTOR IN THE MATTER

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

KANSAS STATE BOARD OF EDUCATION

KANSAS STATE BOARD OF EDUCATION KANSAS STATE BOARD OF EDUCATION POLICIES TABLE OF CONTENTS Select Constitutional and Statutory Provisions PREFACE Mission Establishing Goals Board Contributions i-ii iii iii iv Governance Process 1000

More information

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda Agenda Regular Meeting of the City Commission Tuesday, May 16, 2017 7:30 p.m. City Hall Agenda CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA APPROVAL OF MINUTES of the Regular Meeting of April

More information

Minutes of the Regular Meeting Independent School District 279 School Board Maple Grove, MN June 17, 2014

Minutes of the Regular Meeting Independent School District 279 School Board Maple Grove, MN June 17, 2014 Minutes of the Regular Meeting Independent School District 279 School Board Maple Grove, MN June 17, 2014 CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE ACCEPTANCE OF AGENDA AUDIENCE OPPORTUNITY TO ADDRESS

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBER WILL TAKE PLACE IN THE

More information

House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref.

House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref. 9/16/2016 kf BPU# G:\CMUEDU\E02\BILLS 2016-17\E02_0116.DOCX ER 021 SR 242 TR 065 DR N CR 20 House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref. NOTE TO SPONSOR Notify OLS

More information

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 ROLL CALL Dr. Craig Schilling presided and called the Financial Oversight Panel meeting to order

More information

The Board of Education, Regular Meeting March 19, 2012

The Board of Education, Regular Meeting March 19, 2012 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Roosevelt Elementary School Gymnasium, 14237 Athens Avenue,

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ( Board ), Counties of Doña Ana and

More information

Richmond Community Schools Division * Richmond, Michigan * (586) *

Richmond Community Schools Division * Richmond, Michigan * (586) * Richmond Community Schools 35276 Division * Richmond, Michigan 48062 * (586) 727-3565 * www.richmond.k12.mi.us Margaret Teltow, President Kristine Furtaw, Vice President, Traci Bartell, Secretary Kyle

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

BOARD OF EDUCATION OCTOBER 19, 2009 MINUTES

BOARD OF EDUCATION OCTOBER 19, 2009 MINUTES BOARD OF EDUCATION OCTOBER 19, 2009 MINUTES OPENING ACTIVITIES A. Call to Order The Board of Education of Morgan County School District Re-3 met in regular session on October 19, 2009, at 7:31 p.m. at

More information

RECORD OF PROCEEDINGS

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

More information

V. Shining Star Page 2

V. Shining Star Page 2 Board of Education Regular Board Meeting April 9, 2018 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval of

More information