Supt. Cairy administered the oath of office to Board Members Shari M. Bailey and W. Jay Brown.

Size: px
Start display at page:

Download "Supt. Cairy administered the oath of office to Board Members Shari M. Bailey and W. Jay Brown."

Transcription

1 BOARD BRIEFS FREELAND COMMUNITY SCHOOL DISTRICT Freeland, Michigan A summary of the Board of Education Meeting of: July 13, 2009 BOARD OF EDUCATION, President W. Jay Brown, Vice President Shari M. Bailey, Secretary David R. Youngstrom, Treasurer Frank J. Ferritto, Trustee Brandi M. Vasold, Trustee, Trustee, Superintendent OATH OF OFFICE Supt. Cairy administered the oath of office to Board Members Shari M. Bailey and W. Jay Brown. PLEDGE OF ALLEGIANCE President Skornia led the Board in the Pledge of Allegiance. ORGANIZATION OF THE BOARD The Board elected the following officers: President, Vice President, W. Jay Brown Secretary, Shari M. Bailey Treasurer, David R. Youngstrom APPROVAL OF THE AGENDA The agenda was approved as mailed. APPROVAL OF THE CONSENT AGENDA The Board approved the consent agenda. The Consent Agenda contained the following items: Approval of Board of Education regular meeting minutes of June 29, Approval of depositors and signatures for Freeland Community School District financial accounts for fiscal : CHEMICAL BANK AND TRUST **General Fund ***Payroll **Hot Lunch Program Director of Finance, Superintendent, Board Treasurer **Athletic Service Director of Finance, Superintendent, Board Treasurer **Internal Director of Finance, Principal, Superintendent **Sinking Fund *2000 Debt Board President, Secretary, Treasurer, Superintendent *2005 Debt Board President, Secretary, Treasurer, Superintendent **FCSD Public Money Fund **Flexible Spending Director of Finance, Superintendent, Board Treasurer *Checks require any three of the four authorized signatures. **Checks require any two of the three authorized signatures. Freeland Board of Education - Board Briefs Page 1

2 ***Checks require any one of the three authorized signatures. Approval of Investment Account Signatures Resolution WHEREAS: It is necessary to regularly transfer monies from one school district account to another school district account; NOW THEREFORE BE IT RESOLVED THAT: In order to facilitate the proper investment of monies, that the Superintendent, ; Director of Finance, Jodi K. Rokosz; Board Secretary, Shari M. Bailey, and Board Treasurer, David R. Youngstrom, be authorized to individually transfer monies from one Freeland Community School District account to another Freeland Community School District account at the Chemical Bank and Trust Company; however, they are not authorized to transfer monies outside of the Chemical Bank and Trust Company other than by the standard approved manner as set forth in writing with the bank. Furthermore, it is the policy of the Freeland Community School District that all receipts are to be deposited intact to appropriate bank accounts of the Freeland Community School District. Since the checks for property taxes from the various districts include a payment for debt services; and since the Debt Service accounts are in a different bank than the General Operating accounts; be it further resolved that the check including the debt service monies be deposited in the General Operating account of the Freeland Community School District and that the entry indicate the liability to the debt service fund. Periodically, normally biweekly, a transfer of the cash can then be made to the debt service account. Any interest earned while the monies are in the General Operating bank account are to be retained by the general fund in recognition of the cost of managing the debt service activities borne by the General Fund. As regards the Certificates of Deposit, the Board grants authorization to the Superintendent, Director of Finance, Treasurer, or Secretary to sign for verification of Federal Identification number, and upon surrender of the Certificate of Deposit, to sign off on the back of same. Set Fee for Notice of Board Meetings The Board will not charge a fee to individuals who request notice of Board meetings, if such notice is sent by or by fax machine. The Board will charge a fee of $.50 for a mailed copy of the Schedule of Meetings, and $.50 for each copy of a special meeting or rescheduled notice. Persons requesting such notice will be advised that the meeting schedules are also posted on the District's website. Board Designee to Assume Responsibilities of Board Treasurer and Board Secretary The Board designated the Superintendent or his designee to assume the specified responsibilities of the Board Treasurer and/or Board Secretary. Resolution Authorizing Electronic Transfers WHEREAS: It is necessary to regularly transfer monies electronically from one school district account to another school district account and for various payments; NOW THEREFORE BE IT RESOLVED THAT: In order to facilitate electronic transfer transactions by the treasurer or the Electronic Transfer Officer (ETO) as authorized agent(s) to complete such transactions on behalf of the Board. The Automatic Clearing House (ACH) authorizing resolution shall include all of the following: A. That an officer or employee designated by the Treasurer or ETO is responsible for the local unit's ACH agreements, including payment approval, accounting, reporting, and generally for overseeing compliance with the ACH policy. B. That the officer or employee responsible for the disbursement of funds shall submit to the local unit documentation detailing the goods or services purchased, the cost of the goods or services, the date of the payment, and the department levels services by payment. This report can be contained in the electronic general ledger software system of the local unit or in a separate report to the governing body of the local unit. C. A system of internal accounting controls to monitor the use of ACH transactions made by the Freeland Board of Education - Board Briefs Page 2

3 local unit. D. The approval of ACH invoices before payment. E. Any other matters the Treasurer or ETO considers necessary. Authorization to Post Vacancies Authorized the Superintendent to post any vacancies that occur during the fiscal year, with the understanding that final approval of positions requires board approval as per policies 3120 and Set Date, Time, Place -Public Hearing for Presentation of Annual Education Reports Public hearing to present the Annual Education Reports to be held Monday, September 28, 2009, at 6:30 p.m. Set Date, Time, and Place for Public Hearing on Breakfast Program Public hearing to present the Annual Education Reports to be held Monday, September 28, 2009, at 6:45 p.m. Authorization to Sign Lease Agreements Authorized the Superintendent to execute the annual agreements with the following organizations, at the appropriate time during the fiscal year: Freeland Youth Football Club, Freeland Ice Hockey, Freeland Little League, Freeland Soccer Club. Authorization to Sign Cooperative Agreements Authorized the Superintendent to execute the annual cooperative agreements with The School District of the City of Saginaw, Academy for Technology and Enterprise, Midland ESA, and Bay-Arenac Skill Center Appointment of PAC Representative Confirmed the appointment of Ignasia Snider as the District s representative on the Parent Advisory Committee for Special Education. Reproductive Health Report for Acknowledged receipt of the Reproductive Health Report for A copy of the report is included as a supplement to these minutes. REGULAR MEETING DATES The Board approved the following meeting schedule for the fiscal year: 08/31/2009 7:00 p.m. Freeland Elementary School 09/14/2009 5:30 p.m. Freeland Elementary School 09/28/2009 7:00 p.m. Freeland Elementary School 10/26/2009 7:00 p.m. Freeland Elementary School 11/23/2009 7:00 p.m. Freeland Elementary School 12/21/2009 7:00 p.m. Freeland Elementary School 01/25/2010 7:00 p.m. Freeland Elementary School 02/22/2010 7:00 p.m. Freeland Elementary School 03/08/2010 5:30 p.m. Freeland Elementary School Freeland Board of Education - Board Briefs Page 3

4 03/22/2010 7:00 p.m. Freeland Elementary School 04/26/2010 7:00 p.m. Freeland Elementary School 05/24/2010 7:00 p.m. Freeland Elementary School 06/28/2010 7:00 p.m. Freeland Elementary School 07/12/2010 7:00 p.m. Freeland Elementary School SAGINAW COUNTY ASSOCIATION OF SCHOOL BOARDS DELEGATE The Board appointed Member Youngstrom as their delegate to the Saginaw County Association of School Boards (S.C.A.S.B.) and the S.C.A.S.B. Legislative Committee, and Member Vasold as their alternate to the Saginaw County Association of School Boards (S.C.A.S.B.). APPOINTMENT OF MASB LEGISLATIVE RELATIONS NETWORK (LRN) REPRESENTATIVE The Board appointed Member Ferritto as their MASB Legislative Relations Network (LRN) Representative. APPROVAL OF HIRE The Board approved the hiring of Anne Bringer in a secretarial position effective August 3, BOARD COMMITTEE ASSIGNMENTS President Skornia made the following committee assignments for the fiscal year: Building and Site Committee: W. Jay Brown, Chairman Shari M. Bailey David R. Youngstrom Finance Committee David R. Youngstrom, Chairman Frank J. Ferritto Jodi K. Rokosz Curriculum Committee Brandi M. Vasold, Chairman Frank J. Ferritto Personnel Committee:, Chairman W. Jay Brown Board Representative on District Curriculum Council: Board Representative on District School Improvement Committee: Board Representative on District Wellness Committee: Board Representative on Human Sexuality Committee (PA226 of 1977) Brandi M. Vasold PERSONNEL COMMITTEE REPORT - MRS. SKORNIA Member Skornia reported that the Personnel Committee met at 6:00 p.m. prior to this meeting. The Committee discussed projected enrollment for , noting that the 3rd grade class is quite large, with class size at 28.2 in the five sections of 3rd grade. They will continue to monitor this growth. The Committee also discussed the proposed addition to policy 5112-Entrance Age. The Committee will recommend that tuition be set at the full Freeland Board of Education - Board Briefs Page 4

5 foundation allowance, and the age be set at five (5) on or before March 1 of the school year of entrance. APPROVAL OF POLICY The Board approved policies 0140, 0150, 0154, and 5112 as presented. APPROVAL OF ATHLETES HANDBOOK The Board approved the Freeland Community School District Athletes Handbook as presented. APPROVAL OF AMENDMENT TO MICHIGAN SCHOOLS ENERGY COOPERATIVE (MISEC) The Board approved the First Amendment to Michigan Schools Energy Cooperative Interlocal Agreement as presented, authorizing the Superintendent as the representative of the Freeland Community School District on the Cooperative Board of Directors. APPROVAL OF RESOLUTION OF SUPPORT The Board approved the following resolution: RESOLUTION OF SUPPORT RESOLVED: The Board of Education of the Freeland Community School District is in accord with the proposal from the Saginaw Intermediate School District to conduct a public opinion survey to assess the level of support for a countywide millage request. ADJOURN The meeting adjourned at 7:42 p.m. Freeland Board of Education - Board Briefs Page 5

Matthew A. Cairy, Superintendent

Matthew A. Cairy, Superintendent BOARD BRIEFS FREELAND COMMUNITY SCHOOL DISTRICT Freeland, Michigan A summary of the Board of Education Meeting of: June 28, 2010 BOARD OF EDUCATION Bonnie S. Skornia, President W. Jay Brown, Vice President

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

Bylaws of the LHS Soccer Booster Club

Bylaws of the LHS Soccer Booster Club Bylaws of the LHS Soccer Booster Club Article I Name This organization is incorporated under the laws of the State of Texas as a non-profit organization and known as the LHS Soccer Booster Club. Article

More information

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN To be completed and used by all Minnesota 4 H County Federations and Council s

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

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

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

Tri-West High School Soccer Booster Club

Tri-West High School Soccer Booster Club Tri-West High School Soccer Booster Club By Laws Article I Organization Section 1 Name The name of this organization shall be the Tri-West High School Soccer Booster Club a not-for profit organization.

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

Article I Name. Article II Purpose; Membership. Article III Membership; Officers

Article I Name. Article II Purpose; Membership. Article III Membership; Officers Article I Name Official Name The official name of this organization shall be Milpitas High School Athletic Booster Club ( Athletic Booster Club ). (A nonprofit organization). Article II Purpose; Membership

More information

POLICIES This group operates legally under The Deer Park Wildcat Booster organization doing business as The Deer Park Band Sponsors.

POLICIES This group operates legally under The Deer Park Wildcat Booster organization doing business as The Deer Park Band Sponsors. STANDARD OPERATING RULES-DEER PARK BAND SPONSORS REVISED JULY 19, 2012 NAME The name of this organization is the Deer Park Band Sponsors. STATEMENT OF PURPOSE This organization supports all instrumental

More information

Minnesota 4-H Youth Development Program Constitution and Bylaws for Federations and Councils Brown County 4-H Federation MN

Minnesota 4-H Youth Development Program Constitution and Bylaws for Federations and Councils Brown County 4-H Federation MN Minnesota 4-H Youth Development Program Constitution and Bylaws for Federations and Councils Brown County 4-H Federation MN To be completed and used by all Minnesota 4-H County Federations and Councils

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC.

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. ARTICLE 1. NAME The name of this organization shall be the Findley Parent Teacher Organization, Inc., also known as the PTO. The objectives of the PTO

More information

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015)

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015) Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015) ARTICLE I NAME The name of this organization shall be the Interlake High School Spirit Booster Club, hereinafter referred to as

More information

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Itasca County 4 H Federation MN

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Itasca County 4 H Federation MN Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Itasca County 4 H Federation MN Minnesota 4 H Youth Development Itasca County 4 H Federation MN Constitution

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE RECORDS UNIT ILLINOIS STATE ARCHIVES SPRINGFIELD, IL 62756 (217)782-2647 STATE OF ILLINOIS STATE RECORDS COMMISSION AGENCY DIVISION SUBDIVISION Illinois State

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors Bylaws (Sample) BYLAW I. GOVERNING BODY A. GOVERNING AUTHORITY The ultimate governing authority of the association shall be vested with the Executive Committee of the Board of Directors of the association

More information

Loma Vista Parent Teacher Organization ( PTO )

Loma Vista Parent Teacher Organization ( PTO ) Bylaws of Loma Vista Parent Teacher Organization ( PTO ) 13822 Prospect Avenue Santa Ana, CA 92705-2023 Grades in School: K-5 Organization Date: 1957 Revised: December 1, 2016 Revised 12/01/2016 Page 1

More information

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV.

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV. GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME The name of this organization shall be the GRAND LEDGE AREA YOUTH FOOTBALL, INC. (hereinafter referred to as (GLAYF) which is organized and

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association. SUFFOLK COUNTY COMMUNITY COLLEGE AMMERMAN CAMPUS STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Suffolk County Community College, Ammerman Campus, in order to establish an effective

More information

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015 SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION Shamrock Parent Advisory Council Constitution Page 2 of 8 SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION ARTICLE 1: NAME ARTICLE 2: MANDATE The name of the

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

Oologah Mustang. Quarterback Club

Oologah Mustang. Quarterback Club Oologah Mustang Quarterback Club CONSTITUTION AND BYLAWS Revision A Page 1 of 10 CONSTITUTION Article I. Name The name of this organization shall be the Oologah Mustang Quarterback Club. Article II. Purpose

More information

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

More information

Established June 27, l960. Constitution and By-laws

Established June 27, l960. Constitution and By-laws 1[1] THE FORKS TOWNSHIP ATHLETIC ASSOCIATION Established June 27, l960 Constitution and By-laws ARTICLE I NAME SECTION 1. The legal name of this organization shall be The Forks Township Athletic Association,

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

Bolts Booster Club, Inc. By-Laws

Bolts Booster Club, Inc. By-Laws Bolts Booster Club, Inc. By-Laws ARTICLE I - NAME This organization shall be known as the Bolts Booster Club, Inc. hereinafter referred to as "the Boosters." ARTICLE II - MISSION STATEMENT The Bolts Booster

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB ARTICLE 1 NAME This organization shall be known as Oliver Wendell Holmes High School Band Booster Club, hereafter referred to as the Band

More information

The Woodsboro/New Midway Recreation Council

The Woodsboro/New Midway Recreation Council The Woodsboro/New Midway Recreation Council Constitution Article I - Name Section 1. The name of this organization shall be the Woodsboro/New Midway Recreation Council, hereafter referred to as WNMRC.

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

BYLAWS Garland High School Class Booster Clubs

BYLAWS Garland High School Class Booster Clubs BYLAWS Garland High School Class Booster Clubs Article I: Name The name of this organization is the Garland High School Class Booster Clubs, an unincorporated association of its members. Article II: Objectives

More information

FARMINGDALE STATE COLLEGE

FARMINGDALE STATE COLLEGE FARMINGDALE STATE COLLEGE STUDENT GOVERNMENT ASSOCIATION BYLAWS Section 1.00: Executive Board 01. The President, Vice President, Treasurer, and Secretary before placement on the ballot, the candidates

More information

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE Name, Location, and Offices 1.1 Name. The name of this corporation shall be "GEORGIA RUSH SOCCER

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS ARTICLE 1 Board of Directors 1. Voting Members The Board of Directors will consist of the following members: a. Officers elected at the Annual General Meeting, to

More information

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

REGULAR MEETING BOARD OF SCHOOL TRUSTEES Plainfield Community School Corporation October 6, :00 p.m.

REGULAR MEETING BOARD OF SCHOOL TRUSTEES Plainfield Community School Corporation October 6, :00 p.m. I. CALL TO ORDER A. Pledge of Allegiance REGULAR MEETING BOARD OF SCHOOL TRUSTEES Plainfield Community School Corporation October 6, 2016 7:00 p.m. II. PRESIDENT S PREROGATIVE A. Welcome Guests B. Recognize

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

Constitution of Castle High School Athletic Booster Club

Constitution of Castle High School Athletic Booster Club Constitution of Castle High School Athletic Booster Club ARTICLE I: Name The name of this organization shall be the Castle High School Athletic Booster Club. ARTICLE II: Purpose and Function It is the

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

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

All Trustees were present; Fiscal Officer Richter arrived at 6:05 PM

All Trustees were present; Fiscal Officer Richter arrived at 6:05 PM The Chester Township Board of Trustees met in regular session Thursday, October 11, 2018 in the Town Hall Meeting Room at 6:00 P.M. Chairman Ken Radtke, Jr. presided and appointed Trustee Rogish as Clerk

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS 1 Contents ARTICLE I: NAME AND MEETINGS... 3 Section 1: Name... 3 Section 2: Meetings... 3 ARTICLE II: OBJECTIVES... 3 Section 1: Objectives...

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

Braswell High School Baseball Booster Club Bylaws

Braswell High School Baseball Booster Club Bylaws Braswell High School Baseball Booster Club Bylaws 2016-2017 Adopted September 3, 2016 Proposed amendments in red November 23, 2016 BASEBALL BOOSTER CLUB BYLAWS Article I Purpose Braswell Baseball Booster

More information

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,

More information

Bayou City Road Runners Bylaws (amended 2010)

Bayou City Road Runners Bylaws (amended 2010) Bayou City Road Runners Bylaws (amended 2010) 1.01 Purpose Article 1. General The Bayou City Road Runners Club ( the Club ) is organized as a not-for-profit club to promote general fitness, running and

More information

January 14, 2016 Organizational Meeting

January 14, 2016 Organizational Meeting The Indian Creek Board of Education held its annual organizational meeting on Thursday, January 14, 2016 at 5:30 P.M. at Indian Creek Middle School, Mingo Junction. President Protem Daniel Bove, Jr. called

More information

Wheeler High School Football Booster Club Bylaws

Wheeler High School Football Booster Club Bylaws Wheeler High School Football Booster Club Bylaws Article 1 The name of the Corporation shall be: WHEELER HIGH SCHOOL FOOTBALL BOOSTER CLUB Bylaws of the Wheeler High School Football Booster Club (WHSFBC)

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL Name of corporation Section 1.01. The name of the corporation is Northwood High School

More information

LITTLE LEAGUE CONSTITUTION

LITTLE LEAGUE CONSTITUTION LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME The organization shall be known as the Chantilly American Little League and the Chantilly National Little League, herein after referred to as Local League. The

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

Minutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau.

Minutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau. Board of Education Brighton Area Schools Regular Meeting Monday, August 8, 2011 7 PM - BECC Minutes I. Call to Order President Leach called the meeting to order at 7:00 p.m. II. III. Pledge of Allegiance

More information

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:

More information

Article IV Board of Directors

Article IV Board of Directors Page 1 CONSTITUTION AND BYLAWS OF ROBERT TOOMBS CHRISTIAN ACADEMY, INC. Article I Name The name of this corporation is Robert Toombs Christian Academy. (Hereinafter referred to as the Corporation ). The

More information

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance.

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance. Following are minutes from the annual organizational meeting of the Indian Creek School District for 2012 that was held on January12, 2012. The meeting in its entirety has been recorded on audiotape and

More information

Definition of Officers Definition of Committees Executive Committee Financial Checklist

Definition of Officers Definition of Committees Executive Committee Financial Checklist Definition of Officers Definition of Committees Executive Committee Financial Checklist The Internal Auditors and individuals associated with the Pasadena Independent School District are not an authority

More information

GATEWAY LADY GATORS. Soccer Booster Club By-Laws

GATEWAY LADY GATORS. Soccer Booster Club By-Laws GATEWAY LADY GATORS Soccer Booster Club By-Laws ARTICLE I: ORGANIZATION This organization shall be a non-profit, unincorporated association unless state laws require differently. The name and address of

More information

South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057

South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057 South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057 Bylaws Article 1-Name The name of the booster club for the South Fayette School District Football Program

More information

DEPOSITORY OF FUNDS (Bank Depository Services Bid Notice and Specifications)

DEPOSITORY OF FUNDS (Bank Depository Services Bid Notice and Specifications) DEPOSITORY OF FUNDS (Bank Depository Services Bid Notice and Specifications) In accordance with ' 165.211, RSMo., the Kirksville R-III School District will accept sealed bids for the Kirksville R-III School

More information

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 Constitution ARTICLE I: NAME The name of the organization shall be the Lindbergh

More information

Section 1: NAME -The name of the organization shall be the MES PTO Inc. The PTO is located at 14 School Street, Woodbury, CT

Section 1: NAME -The name of the organization shall be the MES PTO Inc. The PTO is located at 14 School Street, Woodbury, CT MES PTO, Inc. Bylaws Amended April 28, 2016 by the Executive Board/Amendments added May 10, 2016 at General Meeting Adopted - June 7 th, 2016 at General PTO meeting ARTICLE I: NAME, DESCRIPTION & PURPOSE

More information

IC Chapter 7. Indiana Library and Historical Department

IC Chapter 7. Indiana Library and Historical Department IC 4-23-7 Chapter 7. Indiana Library and Historical Department IC 4-23-7-1 Creation Sec. 1. There is hereby created and established a department of the state government which shall be known as the Indiana

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

BETHLEHEM SOCCER CLUB. By-Laws (Amended and Restated as of May 13, 2014)

BETHLEHEM SOCCER CLUB. By-Laws (Amended and Restated as of May 13, 2014) Article 1: NAME AND ADDRESS BETHLEHEM SOCCER CLUB By-Laws (Amended and Restated as of May 13, 2014) The name of the organization shall be the Bethlehem Soccer Club The nickname of the teams shall be Eagles

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

RUHS BAND & DANCE GUARD BOOSTERS. (an Incorporated Organization)

RUHS BAND & DANCE GUARD BOOSTERS. (an Incorporated Organization) RUHS BAND & DANCE GUARD BOOSTERS (an Incorporated Organization) Purpose: Bylaws: The purpose of the RUHS Band & Dance Guard Booster Club (the Organization ) is to provide support to the Redondo Union High

More information

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION ARTICLE I PURPOSE To support enrolled students in New Foundations Charter School by providing funding for students by, but not

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

Riverside Junior High Triangle Club (PTO) Bylaws

Riverside Junior High Triangle Club (PTO) Bylaws TABLE OF CONTENTS Riverside Junior High Triangle Club (PTO) Bylaws ARTICLE 1: Name and Purpose Section 1.1 Name Section 1.2 Purpose ARTICLE 2: Records Section 2.1 Records ARTICLE 3: Membership and Voting

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

December 12, 2016 Board Minutes Page 1 of 5

December 12, 2016 Board Minutes Page 1 of 5 December 12, 2016 Board Minutes Page 1 of 5 7-A MINUTES OF THE COMBINED WORK/BUSINESS SESSION OF THE MARSHALL BOARD OF EDUCATION HELD ON MONDAY, DECEMBER 12, 2016 AT 7:00 PM, IN THE MIDDLE SCHOOL COMMUNITY

More information

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011 1.0 Name 1.1 The Club name is Northeast Ohio PC Club hereafter referred to as Club. 2.0 Purpose 2.1 The Club is made up of personal computer users from novice to computer professionals. Our purpose is

More information

SCHOOL DISTRICT REORGANIZATION (Public Act )

SCHOOL DISTRICT REORGANIZATION (Public Act ) Illinois State Board of Education July 28, 2006 Guidance Document 06-02 SCHOOL DISTRICT REORGANIZATION (Public Act 94-1019) This document is intended to provide non-regulatory guidance on the subject matter

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

GEORGIA HEAD START ASSOCIATION BY-LAWS

GEORGIA HEAD START ASSOCIATION BY-LAWS GEORGIA HEAD START ASSOCIATION BY-LAWS ADOPTED: May 15, 1997 REVISED: March 10, 2016 GEORGIA HEAD START ASSOCIATION BY-LAWS Article I Name The name of the organization shall be known as the Georgia Head

More information

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE I. HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE The name of the corporation shall be the HOLDEN YOUTH SOCCER LEAGUE, INC., hereinafter referred to as HYSL. This corporation

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

Adena High School Alumni Association

Adena High School Alumni Association Adena High School Alumni Association Constitution & Bylaws Constitution adopted September 8, 2015 by the Board of Directors to be presented to membership June 4, 2016 for ratification Bylaws adopted September

More information

BY-LAWS OF THE WESTCHESTER YOUTH SOCCER LEAGUE, INC. ARTICLE I - AFFILIATION

BY-LAWS OF THE WESTCHESTER YOUTH SOCCER LEAGUE, INC. ARTICLE I - AFFILIATION BY-LAWS OF THE WESTCHESTER YOUTH SOCCER LEAGUE, INC. ARTICLE I - AFFILIATION 1. The Westchester Youth Soccer League, Inc. ( WYSL or League ) shall be affiliated with one or more youth organizations affiliated

More information

Minnesota Youth Soccer Association. Bylaws

Minnesota Youth Soccer Association. Bylaws Minnesota Youth Soccer Association Bylaws 10890 Nesbitt Avenue South Bloomington, Minnesota 55437 Phone: 952-933-2384 ~ (800) 366-6972 Fax: (952) 933-2627 Updated 11-15-17 Page 1 of 20 Table of Contents

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information