OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940

Size: px
Start display at page:

Download "OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940"

Transcription

1 OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA BOARD WORKSHEET Mission: To provide a safe learning environment that engages, challenges, and inspires students for life Regular Meeting, 7:00 PM, Hayfield High School Library Monday, January 9, Pledge of Allegiance 2. Call to Order: PM 3. Public Forum 4. Oath of Office I,, accept the office of school board member for Hayfield Community Schools, Independent School District No., 203 for a term beginning on the first Monday in January 2017, and expiring on the first Monday in January In taking this oath, I affirm my support of the constitution of the United States and of this state as well as the policies adopted by this school district and to discharge faithfully the duties of this office to the best of my judgment and ability. 5. Reorganization of the Board A. Motion to seat new and returning board members MOTION B. Motion to Elect School Board Officers i. For the office of Chairperson: Nominations: MOTION VOTE

2 ii. For the office of Vice-Chairperson: Nominations: MOTION VOTE iii. For the office of Clerk: Nominations: MOTION iv. For the office of Treasurer: Nominations: MOTION C. Motion to approve 2017 board committee assignments: i. Facility Committee ii. MSBA Legislative Liaison iii. MN State High School League representative iv. Negotiations Committee v. Zumbro Education District representative vi. Community Education Advisory Board representative vii. Meet and Confer MOTION

3 VOTE D. Motion to approve regular board meeting dates and times for 2017, in the Hayfield High School Library, as listed below: Wednesday, January 4, 2017 Monday, January 9, 2017 Wednesday, February 8, 2017 Monday, February 13, 2017 Wednesday, March 8, 2017 Monday, March 13, 2017 Wednesday, April 5, 2017 Monday, April 10, 2017 Wednesday, May 3, 2017 Monday, May 8, 2017 Wednesday, June 7, 2017 Monday, June 12, 2017 Wednesday, July 5, 2017 Monday, July 10, 2017 Wednesday, August 9, 2017 Monday, August 14, 2017 Wednesday, September 6, 2017 Monday, September 11, 2017 Wednesday, October 4, 2017 Monday, October 9, 2017 Wednesday, November 8, 2017 Monday, November 13, 2017 Wednesday, December 6, 2017 Wednesday, December 6, 2017 Monday, December 11, :01 p.m. (Truth in Taxation) 5:30 p.m. MOTION E. Motion to approve legal financial depositories, delegation for electronic fund transfers, legal representation, and the official newspaper for the District as follows: Legal Financial Depositories: Citizens State Bank, Hayfield Minnesota School district Liquid Asset Fund, Minneapolis Delegation for Electronic Fund Transfers for Making Payments to Vendors and Issuing Payroll

4 Stephanie Behrens Amber Uhlenhake Legal Representation Adams, Rizzi & Sween, P.A., Austin, MN Knutson, Flynn & Deans, P.A., Mendota Heights, MN Ratwick, Roszak & Maloney, P.A., Minneapolis, MN Official Newspaper Star Herald MOTION F. Motion to approve that each school member shall follow the Code of Ethics stated in Policy 209. MOTION G. Motion to approve a $0.00 increase for school board members. Salary will be $1200 per year. The following officer s annual salaries will remain as: Chairperson: $1500 Treasurer: $1450 Negotiation Committee Add l $250 MOTION H. Approve board member Lana Mindrup s right to employment with the district as an umpire/referee and ticket taker per Minnesota Statute 123B.195. MOTION I. Approve board member Brenda Becker s right to employment with the district as a ticket taker per Minnesota Statute 123B.195. MOTION J. Approve board member Greg Peterson s right to employment with the district as a substitute teacher, umpire/referee and supervisor per Minnesota Statute 123B.195. MOTION K. Approve board member Patrick Towey, Jr. s right to employment with the district as a umpire/referee per Minnesota Statute 123B.195.

5 MOTION 6. Roll Call Brenda Becker (P) (A) Justin Holtan (P) (A) Lana Mindrup (P) (A) Greg Peterson (P) (A) Lori Rouhoff (P) (A) Patrick Towey Jr (P) (A) Kathy Hegna Zelinske (P) (A) Belinda Selfors (P) (A) (Ex-Officio) 7. Motion to approve the agenda MOTION VOTE 8. Administrators Reports Dani Jax, Kelsey Roe, Student Reps John Howe/Grant Klennert, PreK-12 Principal & Assistant Principal Chris Pack, Activities Director Rebecca Jennings, Special Education: Belinda Selfors, Superintendent 9. ZED Update 10. Personnel A. Motion to approve the employment of Jessica Meek, as the High School Secretary, Lane B3 Step 6, at $15.72 per hour, for the school year. MOTION VOTE B. Motion to approve the leave of absence request for Abigayle Hanson from January 4, 2017 through March 29, MOTION

6 C. Motion to approve the leave of absence request for Lois Gebhardt from January 3, 2017 through February 1, MOTION 11. Business A. Approve ULA motion. Member introduced the following resolution and moved its (MOTION) adoption: RESOLUTION DISCONTINUING AND REDUCING EDUCATIONAL PROGRAMS AND POSITIONS WHEREAS, the School Board of Independent School District No. 203 adopted a resolution on January 9, 2017, directing the administration to make recommendations for reductions in programs and positions, and WHEREAS, said recommendations have been received and considered by the school board, BE IT RESOLVED, by the School Board of Independent School District No. 203 as follows: That the following programs and positions, or portions thereof, be discontinued: programs (certified and non-certified employees). 2. PreK-5 programs (certified and non-certified employees). The motion for the adoption of the foregoing resolution was duly seconded by Member and upon vote being taken thereon, (SECOND) Roll Call Vote: the following voted in favor thereof: and the following voted against: Whereupon said resolution was declared duly passed and adopted. B. Discussion and review of facility needs C. Discussion and review of MSBA Leadership Conference 12. Following review and discussion, moved and seconded to approve the consent agenda as follows: A. Minutes from December 12, 2016 Board Meeting, December 6, 2016 Work Session and December 6, 2016 Truth in Taxation Meeting.

7 B. Disbursements and financial information: December Hand Payables: $133, Net Payroll: $229,118.98, Gross Payroll: $356,471.35, January Vouchers: $601, C. Enrollment VOTE 13. Next board meeting agenda item 14. Facility Tour 15. Motion to approve adjourning the meeting. MOTION VOTE TIME

OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA REGULAR BOARD MEETING July 6, 2015

OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA REGULAR BOARD MEETING July 6, 2015 OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940 REGULAR BOARD MEETING July 6, 2015 The regular meeting of the School Board of Independent School District No. 203, Hayfield, Minnesota

More information

Board Present: Jandt, Dockendorff, Tornow (arrived 7:30), Summerfield, Nissen, and Superintendent Wilke

Board Present: Jandt, Dockendorff, Tornow (arrived 7:30), Summerfield, Nissen, and Superintendent Wilke Regular Meeting Board of Education Independent School District #300 July 16, 2014 Chair Jandt called the regular meeting of the Board of Education of Independent School District #300 to order at 7:02 p.m.

More information

INDEPENDENT SCHOOL DISTRICT Tower Street SE Prior Lake, Minnesota 55372

INDEPENDENT SCHOOL DISTRICT Tower Street SE Prior Lake, Minnesota 55372 INDEPENDENT SCHOOL DISTRICT 719 4540 Tower Street SE Prior Lake, Minnesota 55372 Organizational School Board Meeting Minutes of the Board of Education The organizational meeting of the Board of Education

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 Present: Jandt, Nissen, Wright, Dockendorff, Morken, Summerfield, and Superintendent Wilke

Board Present: Jandt, Nissen, Wright, Dockendorff, Morken, Summerfield, and Superintendent Wilke Regular Meeting Board of Education Independent School District #300 July 17, 2013 Chair Jandt called the regular meeting of the Board of Education of Independent School District #300 to order at 7:00 p.m.

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

School Board Minutes January 26, 2015

School Board Minutes January 26, 2015 School Board Minutes January 26, 2015 The Board of Education of Independent School District No. 146 of Clay, Wilkin, and Otter Tail Counties, Barnesville, Minnesota, met in regular session on January 26,

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

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

MISSION STATEMENT St. Cloud Area School District 742

MISSION STATEMENT St. Cloud Area School District 742 MISSION STATEMENT St. Cloud Area School District 742 Our Mission is to create a safe and caring climate and culture in which we prepare, engage, educate, empower, and inspire all learners in partnership

More information

Regular School Board Meeting, July 16, 2018

Regular School Board Meeting, July 16, 2018 Regular School Board Meeting, July 16, 2018 The regular meeting of the Board of Education of Independent School District No. 32 was held on Monday, July 16, 2018 at 7:00 in the Media Center. Members present:

More information

Minutes of Board Re-Organization and Business Meeting

Minutes of Board Re-Organization and Business Meeting Minutes of Board Re-Organization and Business Meeting School Board Shakopee Public Schools A Board Re-Organization and Business Meeting of the School Board of Shakopee Public Schools was held Monday, January

More information

DIAPER BANK BY-LAWS: SAMPLE

DIAPER BANK BY-LAWS: SAMPLE DIAPER BANK BY-LAWS: SAMPLE ARTICLE I BOARD OF DIRECTORS BY-LAWS New Diaper Bank, A NON-PROFIT CORPORATION Number and Eligibility. The business of this non-profit corporation shall be managed by a Board

More information

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m. INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, 7:00 p.m. Arlene Bush Board Room Bloomington Public Schools Educational Services Center 1350 West

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

Bylaws. Prairie Creek Community School. Booth and Lavorato Law Bylaws Prairie Creek Community School Booth and Lavorato Law Table of Contents TABLE OF CONTENTS 2 ARTICLE I PURPOSE 4 ARTICLE II OFFICES 4 ARTICLE III MEETINGS 4 Section 1. Annual Meeting 4 Section 2.

More information

ORGANIZATIONAL/REGULAR MEETING OF THE BOARD OF EDUCATION Aitkin Independent School District No. 1 Aitkin, Minnesota January 9, 2017 MINUTES

ORGANIZATIONAL/REGULAR MEETING OF THE BOARD OF EDUCATION Aitkin Independent School District No. 1 Aitkin, Minnesota January 9, 2017 MINUTES ORGANIZATIONAL/REGULAR MEETING OF THE BOARD OF EDUCATION Aitkin Independent School District No. 1 Aitkin, Minnesota 56431 January 9, 2017 MINUTES The meeting was called to order at 7:06 p.m. by Chairman

More information

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I Offices The principal office of the corporation shall be located in Johnson County, Kansas at such location as the Board

More information

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League BYLAWS OF THE KANSAS CITY METROPOLITAN BAR ASSOCIATION a Missouri Nonprofit Corporation 501(c)(6) Business League TABLE OF CONTENTS ARTICLE I Purposes and Limitations...1 ARTICLE II Members...2 Section

More information

2017 Organizational Meeting

2017 Organizational Meeting The Indian Creek Board of Education held the annual organizational meeting on January 12, 2017 at 5:30 P.M. at the Indian Creek Middle School, Mingo Junction, Ohio. At the December 15, 2016 Business Meeting,

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION Section 1.01. Name. The name of the corporation shall be Eden Prairie Girls Basketball Association (the Association). The

More information

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, 2017 5:00 p.m. Council Chambers, City Hall 1. Call to Order a) Mayor and Council Members Oaths of Office b) Roll Call of Members b) Welcoming Remarks

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

More information

INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110

INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110 INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110 A meeting of the White Bear Lake Area School Board was held on Monday, January 9, 2017 at 7:00 p.m. in Community Room 112 at District Center,

More information

Elected board members will be individually asked to publicly affirm their acceptance of office as well as their commitment to the oath of office.

Elected board members will be individually asked to publicly affirm their acceptance of office as well as their commitment to the oath of office. AGENDA SCHOOL BOARD MEETING REORGANIZATION MEETING BOLD SCHOOLS I.S.D. #2534 MONDAY, JANUARY 9, 2017 7:00 P.M. DISTRICT OFFICE, OLIVIA Mission Statement The mission of the BOLD School District is to: Provide

More information

9. CONSENT AGENDA Recommended Motion: That the consent agenda consisting of the following

9. CONSENT AGENDA Recommended Motion: That the consent agenda consisting of the following AGENDA Schalmont Central School District MEETING OF THE BOARD OF EDUCATION Revised 12/17/18 Monday, December 17, 2018; Middle School LGI Executive Session: 5:30 PM; Regular Session: 7:00 PM 1. CALL TO

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

(Item III) Heuer read the oath of office to newly elected School Board members Katie Koch, Jeremy Peterson and John Scheuch.

(Item III) Heuer read the oath of office to newly elected School Board members Katie Koch, Jeremy Peterson and John Scheuch. Monday, January 14, 2019 HLWW HS Media Center The January 14, 2019 Regular School Board meeting of the Howard Lake-Waverly-Winsted ISD #2687 was called to order at 6:01 pm. by Board Member Heuer. After

More information

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School GLEN COVE BOARD OF EDUCATION Glen Cove, New York ANNUAL REORGANIZATION MEETING July 7, 2010-8:00 PM Finley Middle School 1. Meeting called to order at 6:30 PM by Temporary Chairperson. ATTORNEY will serve

More information

AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY

AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY This amendment to the Articles of Incorporation of the Ann Arbor Area Transportation Authority are adopted by the

More information

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION Amended on March 25th, 2018 (54 th Administration) TABLE OF CONTENTS Title I: Composition and Structure of the Senate 4 Article 1:

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Sagaponack Common School District Annual Reorganizational Meeting July 11, 2018

Sagaponack Common School District Annual Reorganizational Meeting July 11, 2018 Sagaponack Common School District Annual Reorganizational Meeting July 11, 2018 I. Call to Order and Pledge of Allegiance: The sitting Board of Trustees Vice President, Cathy Hatgistavrou, conducted this

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

SIOR Model Chapter Bylaws

SIOR Model Chapter Bylaws Nov12 SIOR Model Chapter Bylaws Bylaws of the Chapter of the Society of Industrial and Office Realtors As approved by SIOR Board of Directors, [Date to be completed by SIOR HQ] ARTICLE I Name and Jurisdiction

More information

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, 2013 7:00 pm MEETING CALLED TO ORDER The meeting was called to order at 7:04 pm by Mr. James Benscoter, Board President

More information

Members present: Jeff Benson, Brian Boen, Traci Buchtel, John Desotell, Jill Hanson, Russ Lesniak, and Melissa Sagedahl

Members present: Jeff Benson, Brian Boen, Traci Buchtel, John Desotell, Jill Hanson, Russ Lesniak, and Melissa Sagedahl BOARD OF EDUCATION MEETING MINUTES I.S.D. #2534 BIRD ISLAND-OLIVIA-LAKE LILLIAN JANUARY 9, 2017 7:00 P.M. DISTRICT OFFICE, OLIVIA Pursuant to due call and notice thereof, a Board of Education Meeting of

More information

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* * As amended by the Foundation Board of Governors at its meeting on November 13, 2017. ARTICLE I. NAME, REGISTERED OFFICE AND AGENT,

More information

Approve the minutes of the May 29, 2018, Regular Board Meeting, as presented/amended. Motion Second

Approve the minutes of the May 29, 2018, Regular Board Meeting, as presented/amended. Motion Second Thief River Falls Public Schools #564 Regular Board Meeting June 11, 2018 6:00 p.m. DSC Board Room A district committed to developing successful learners through relevant education and purposeful community

More information

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017 Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017 ARTICLE I -Name The name of this organization is the Burroughs Community

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

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

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA January 20, :00 p.m. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA January 20, 2009 5:00 p.m. School Board Members present: Mark Lassila, Willi Kostiuk, Darrell Wagner, Michelle

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

More information

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE The name of this corporation shall be The Tallahassee-Leon Shelter, Inc. The principal office

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

More information

Whittell Boosters Club, Inc.

Whittell Boosters Club, Inc. Whittell Boosters Club, Inc. BY-LAWS OF WHITTELL BOOSTERS CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI Name Objectives

More information

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA As Amended April 26, 2014 ARTICLE 1 MEETINGS 1.01 The annual meeting of this corporation, also referred to as the state convention, shall be held

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

The Viborg-Hurley School Board held its Budget Hearing and regular board meeting on Tuesday, July 12, 2016, in the Viborg building.

The Viborg-Hurley School Board held its Budget Hearing and regular board meeting on Tuesday, July 12, 2016, in the Viborg building. The Viborg-Hurley School Board held its Budget Hearing and regular board meeting on Tuesday, July 12, 2016, in the Viborg building. President Charles Kludt called the meeting to order at 7:00 p.m. Members

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013

Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013 Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013 ARTICLE I: Name, Purpose Section 1.1 Name This organization, incorporated under the "General Not-for-Profit Act" of the

More information

Also present were: Marlene Anderson, Dave Hill, Ann Ulrich, Craig Mattson, Darin Robson and Michelle Westerman.

Also present were: Marlene Anderson, Dave Hill, Ann Ulrich, Craig Mattson, Darin Robson and Michelle Westerman. Regular Board Meeting Independent School District 564 Board of Education September 24, 2018. 6:00 p.m. DSC Board Room A Regular Meeting of Independent School District #564 Board of Education was held Monday,

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

Nashoba Valley Technical School District

Nashoba Valley Technical School District Nashoba Valley Technical School District 100 Littleton Road, Westford, MA 01886 Phone 978-692-4711 Fax 978-392-0570 MEETING NOTICE Meeting location: 100 Littleton Road, Westford, MA DISTRICT SCHOOL COMMITTEE

More information

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA Cuyahoga Heights Schools BOARD OF EDUCATION ORGANIZATIONAL MEETING Wednesday, January 9, 2019 7:00 p.m. - Bahner-Ray Media Center Cuyahoga Heights High School BOARD MEMBERS: Mark Dobbins, Maria Eder, Joseph

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

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

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

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business

More information

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED Original - 1940 Reprint With Amendments - 1956, 1964, 1979, 1984, 1996, 1998, 1999, 2002, 2005, 2007, 2008, 2010, 2012,

More information

Article I Name and Purposes

Article I Name and Purposes BYLAWS OF THE FLORIDA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION A State Division of the Florida Counseling Association and A State Branch of the Association for Counselor Education and Supervision

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

BEAVER-MAIN PARENT CO-OP BY-LAWS (Amended 11/1/16)

BEAVER-MAIN PARENT CO-OP BY-LAWS (Amended 11/1/16) BEAVER-MAIN PARENT CO-OP BY-LAWS (Amended 11/1/16) Article I Name The name of this organization is Beaver-Main Parent Co-op of 245 Beaver Valley Road, Bloomsburg, PA, 17815, to be referred to as The Parent

More information

SLIPPERY ROCK SPORTSMEN S CLUB

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

More information

2018 Organizational Meeting January 11, 2018

2018 Organizational Meeting January 11, 2018 The Indian Creek Board of Education held the annual organizational meeting on January 11, 2018 at 5:00 P.M. at the Indian Creek School District Administrative Offices, Wintersville, Ohio. At the December

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY Item ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY 1. Call to Order by the Clerk of the Board Ladies

More information

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA PREAMBLE We, the Minnesota Chippewa Tribe, consisting of the Chippewa Indians of the White Earth, Leech Lake, Fond du Lac, Bois

More information

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + OF THE

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + OF THE UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION ALASKA + RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

BAMBER VALLEY ELEMENTARY SCHOOL PARENT TEACHER ASSOCIATION BYLAWS AUGUST 1, 2017 ARTICLE I NAME

BAMBER VALLEY ELEMENTARY SCHOOL PARENT TEACHER ASSOCIATION BYLAWS AUGUST 1, 2017 ARTICLE I NAME BAMBER VALLEY ELEMENTARY SCHOOL PARENT TEACHER ASSOCIATION BYLAWS AUGUST 1, 2017 ARTICLE I NAME The name of this organization is the Bamber Valley Parent Teacher Association (PTA), Rochester, Minnesota.

More information

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME The name of this organization is the Parents, Teachers, and Students (PTSA) Council of Bloomington,

More information

Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018

Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018 Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018 Meeting Called to Order by District Clerk. Oath of Office for New Board Member, Superintendent of Schools Nomination

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

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

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

COMPUTING IN CARDIOLOGY, INC. BYLAWS COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques

More information

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

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

More information

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS ARTICLE ONE ARTICLE TWO ARTICLE THREE ARTICLE FOUR ARTICLE

More information

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name, Purpose and Incorporation Section 1 The name of the club is The Wolf Pack, Chicago Wolves Booster Club, Inc. The

More information

YOUNG FARMERS OF VIRGINIA STATE CONSTITUTION AND BYLAWS

YOUNG FARMERS OF VIRGINIA STATE CONSTITUTION AND BYLAWS YOUNG FARMERS OF VIRGINIA STATE CONSTITUTION AND BYLAWS ARTICLE I: NAME AND OBJECTIVE Section A: Name CONSTITUTION The name of this organization shall be the Young Farmers of Virginia. The Young Farmers

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

BOARD OF EDUCATION Monticello Central School District

BOARD OF EDUCATION Monticello Central School District BOARD OF EDUCATION Monticello Central School District REORGANIZATION BOARD OF EDUCATION MEETING JULY 2, 2013 Location: RJK Middle School Library 5:30 P.M. Reorganization Board Meeting: REORGANIZATION BUSINESS

More information