DECEMBER 18, 2013, BOARD MINUTES. END: Success for Each Child and Eliminate the Opportunity Gap

Size: px
Start display at page:

Download "DECEMBER 18, 2013, BOARD MINUTES. END: Success for Each Child and Eliminate the Opportunity Gap"

Transcription

1 DECEMBER 18, 2013, BOARD MINUTES END: Success for Each Child and Eliminate the Opportunity Gap DATE/TIME: Wednesday, December 18, :00 p.m. 6:30 p.m. Puget Sound ESD Board Meeting LOCATION: Puget Sound ESD, 800 Oakesdale Avenue SW, Renton, Washington BOARD MEMBERS: Robert Beem, District 1 Charles Staadecker, District 2 David Okimoto, District 3 Jackie Smith, District 4 Vicki Asakura, District 5 Joanne Seng, District 6 Barbara Peterson, District 7 Jill A.S. Johnson, District 8 John Zurfluh, District 9 John P. Welch, Superintendent & Secretary BOARD MEMBERS PRESENT: Rob Beem Charlie Staadecker (phone) EXCUSED: E David Okimoto Jackie Smith Vicki Asakura Joanne Seng Barbara Peterson Jill A.S. Johnson John Zurfluh ESD STAFF PRESENT: John Welch Stephen Nielsen ABSENT: A Julie Rolling Peter Daniels Denise Altheimer John Vaille Terese Emry Luba Bezborodnikova Kathy Linden EARLY LEARNING POLICY COUNCIL LIAISON PRESENT: Grace SSbugwawo - ECEAP Kim Muggler - Head Start Immaculate Ferreria-Allah Lori Pittman, Staff

2 I. CALL MEETING TO ORDER Governance Process 5.2.a: Chair s Role The Chair is empowered to chair board meetings with all the commonly accepted power of that position, such as ruling and recognizing. The Board Chair called the meeting to order at 5:00 p.m. A. PLEDGE OF ALLEGIANCE The Board recited the Pledge of Allegiance. Introductions were held around the room. B. APPROVAL OF AGENDA: Governance Process 8: Agenda Planning To accomplish its stated objectives, the Board will adopt and follow an annual agenda that schedules continuing review, monitoring and refinement of ENDS policies, linkage meetings with identified ownership and staff groups, monitoring of policies and activities to improve Board performance through education, enriched input and deliberation. It was moved by Barbara Peterson, seconded by Vicki Asakura, to approve the December 18, 2013, Board agenda as presented. Motion unanimously carried. C. EXCUSE OF MEMBERS No Board members asked to be excused from the Board meeting. D. WELCOME NEW EARLY LEARNING REPRESENTATIVES Grace SSbugwawo (ECEAP) and Kim Muggler (HS) were elected to the Policy Council as Co-Vice Chairs and Board Liaisons. Both were welcomed to the meeting and introductions held. II. CONSENT AGENDA Executive Limitation 10.12: Communication and Counsel to the Board The Superintendent shall not fail to supply sufficient information about items on the Consent Agenda to enable members of the Board to make informed decisions. For those items requiring Board approval due to external requirements. The Superintendent has approved these items based on the authority granted him by the Board. It was the request of the Superintendent that the Consent Agenda be approved. It was moved by Vicki Asakura, seconded by Barbara Peterson, to approve of the Consent Agenda Minutes, Personnel Report, Vouchers, and Financials. Motion unanimously carried. A. APPROVAL OF MINUTES Approval of the November 20, 2013, minutes was requested.

3 B. PERSONNEL REPORT Approval of the personnel report, as presented, was requested. During this month, we welcomed the following new employees: Name Position Action Hire Date Funding Source Protected Class Base Salary Allison Shields Program N 11/4/13 RTTT/Tech Y $41,666 Specialist Services Diana Brown Dir, Info Systems N 11/8/13 WSRMP Y $92,039 Natasha Roberts Classroom Aide R 11/4/13 EHS/WCCW Y $30,879 Ernesto Alvarez, Jr. Cust. Maint. Tech. N 11/5/13 Facilities Y $44,219 Lynne Truitt Assistant Principal N 11/18/13 ReLife Y $73,918 Carrie Smith Home Visitor N 11/25/13 EHS Y $44,219 Katreace Sumrell P/I Specialist N 11/18/13 Prevention Y $43,352 Center Veronica A. Santos Classroom Aide R 11/18/13 EHS/Educare Y $30,126 Name Separation Date Job Title Union/ Non-Union Donetta Singleton 11/1/2013 Assistant Teacher Union Heidy Lau 11/14/2013 Assistant Teacher Union Jessica Austin 11/22/2013 Infant/Toddler Paraeducator Union C. APPROVAL OF VOUCHERS Approval of vouchers and wire transfers were requested. VOUCHERS WARRANT # WARRANT # DISTRIBUTION DISTRIBUTION FUND FROM TO DATE TOTAL FOR RATIFICATION: Workers' Compensation /05/13-12/04/13 1,666, Total Workers' Comp $1,666, Payroll /27/13 750, /10/13 81, Total Payroll $831, Accounts Payable /15/13-12/06/13 2,349, Total Accounts Payable $2,349, Total Wire Transfers $749,375.48

4 WIRES Direct Deposit Distribution Distribution Number Date Total Accounts Payable Direct Deposit General Fund /22/13 16, /29/13 238, /06/13 35, Total AP deposits 290, EFTPS/Payroll General Fund /27/13 441, /10/13 16, Total EFT deposits 458, Total Wire Transfers for Period 749, D. FINANCIAL REPORT Approval of the Financial Report was requested. Executive Summary SUBJECT: Financial Report Presentation Attachments: REFERENCE: PRESENTOR: Stephen Nielsen Executive Summary Financial Report MEETING DATE: November 20, 2013 ACTION Indicators Board Budget Expenditures ESD Budget III. COMMUNICATION AND COUNSEL TO THE BOARD Executive Limitation 10.2: Communication and Counsel to the Board The Superintendent will not fail to advise the Board in a timely manner of trends, facts and information relevant to the Board s work. A. SUPERINTENDENT S REPORT The Superintendent provided a brief update on the Leadership Project. Board Member Charlie Staadecker was provided an opportunity to address the Board via speaker phone. He shared that he would be moving to Florida and as a result must resign from the Board effectively immediately.

5 IV. BOARD GOVERNANCE WORK Governance Process 1: Governance Commitment The purpose of the Board, on behalf of the public in King County, Pierce County and Bainbridge Island and its elected school board members is to ensure that Puget Sound Educational Service District: a). achieves Ends-related results for appropriate persons at an appropriate cost (as specified in Board End s policies), and b). avoids unacceptable actions and situations (as outlined in Board Executive Limitations policies). A. KEY STRATEGIES TO SUPPORT ENDS AND METRICS No December Report. B. LINKAGES 1. SCHOOL DISTRICT, EDUCATIONAL COMMUNITY AND LEGISLATIVE REPORT a. SCHOOL DISTRICT BOARD/EDUCATIONAL COMMUNITY REPORT Board Members were asked to report on any of the following linkages they may have participated in: School District Educational Community b. LEGISLATIVE REPORT 1. PSESD LEGISLATIVE UPDATE Superintendent John Welch and Assistant Superintendent Stephen Nielsen updated the Board on a series of legislative meetings recently held in the PSESD region. V. BOARD GOVERNANCE WORK: MONITORING RESPONSIBILITY Governance Process 3.3: Ensuring CEO Performance through monitoring Ends and Executive Limitations policies. Governance Process 3.4: Ensuring Board performance through monitoring Governance Process and Board Management Delegation policies. Action Month Governance Process Board Management Delegation Executive Limitations APPROVING December Concluded for Year Concluded for Year Concluded for Year MONITORING January GP 1: Governance Commitment GP 2: Governing Style GP 5: Chair s Role BMD 1: Global Governance Management Connect EL 2: Emergency Superintendent Succession

6 A. SUPERINTENDENT: ENDS AND EXECUTIVE LIMITATIONS MONITORING Executive Limitation 10.1 Communication and Counsel to the Board Fail to submit monitoring data required by the Board (see policy Board Management Delegation 5 Monitoring Superintendent Performance) in a timely, accurate and understandable fashion, directly addressing provisions of the Board policies being monitored. 1. APPROVING: DECEMBER SUPERINTENDENT ASSURANCE OF ORGANIZATIONAL PERFORMANCE Superintendent assurance of organizational performance monitoring has concluded for the year. 2. MONITORING: JANUARY PRIMARY SOURCE DOCUMENTATION Executive Limitation 2: Emergency Superintendent Succession Documentation: Succession Plan No further documentation supporting EL 2 was requested. B. BOARD: GOVERNANCE PROCESS AND BOARD MANAGEMENT DELEGATION MONITORING Governance Process 2.6 Governance Style The Board will monitor its process and performance at each meeting through a debriefing process. Self-monitoring will include comparison of actual Board activity and discipline to the standards reflected in policies in the Governance Process and Board/Management Delegation categories. 1. APPROVING: DECEMBER BOARD STANDARDS Board standards monitoring has been completed for the year. 2. MONITORING: JANUARY BOARD STANDARDS Board Members will be notified to monitor at the beginning of January. Governance Process Governance Process 1: Governance Commitment Governance Process 2: Governing Style Governance Process 5: Chair s Role Board Management Delegation Board Management Delegation 1: Global Governance Management Connect

7 VI. NEW BUSINESS Executive Limitation 10.5 Communication and Counsel to the Board The Superintendent may not fail to provide for the Board as many staff and external points of view and opinions that are needed for fully informed Board decisions. A. EARLY LEARNING: HEAD START APPROVAL/REVIEW Monthly. the Board of Puget Sound ESD is responsible for both approving and reviewing documents per the September Board meeting presentation on Shared Governance. SUBJECT: REFERENCE: PRESENTOR: MEETING DATE: Executive Summary Puget Sound ESD Early Learning, Head Attachments: Start Update APPROVAL Executive Summary Shared Governance System Policy Council Bylaws Luba Bezborodnikova December 18, 2013 ACTION REQUESTED It was moved by John Zurfluh, seconded by Barbara Peterson, to approve the Policy Council Bylaws. Motion unanimously carried. B. EARLY LEARNING: HEAD START BRIEFING/DISCUSSION Executive Summary SUBJECT: HEAD START BRIEFING/DISCUSSION Attachments: REFERENCE: Head Start Timeline Budget Summary, October 2013 PRESENTOR: Luba Bezborodnikova EHS Finance Report, FY13 MEETING DATE: December 18, 2013 BRIEFING DISCUSSION HS Finance Report, FY13 USDA Meals and Procurement Card Report, FY13 C. BOARD REORGANIZATION Annually, the Board reorganizes itself for the upcoming year Chair It was moved by John Zurfluh, seconded by David Okimoto to nominated Joanne Seng to the position of Board Chair. Hearing no further nominations, it was moved by John Zurfluh, seconded by Barbara Peterson to close nominations. Motion unanimously carried. Chair: Joanne Seng Board Vice-Chair It was moved by Joanne Seng, seconded by John Zurfluh, to cast an unanimous ballot for Vicki Asakura to the position of Board Vice-Chair. Motion unanimously carried. Vice-Chair: Vicki Asakura

8 Legislative Representatives It was agreed that the following Board members would continue as Legislative Representatives: North: Jackie Smith South: John Zurfluh At-Large: Jill Johnson AESD Representative: Barbara Peterson agreed to continue as AESD Representative: Early Learning Representative Joanne Seng agreed to continue as the Board Representative to the Early Learning Policy Council. VII. INFORMATION AND REPORTS Executive Limitation 10 Communication and Counsel to the Board The Superintendent will not permit the Board to be uninformed or unsupported in its work. A. CORRESPONDENCE Region X HS Correspondence was presented for the Board s information Region X Discretionary Grant: 4,719,154 Region X Discretionary Grant: 1,339,248 Administration for Children & Families: ACF Grant #10CH0104 Administration for Children & Families: ACF Grant #10CH0187 Administration for Children & Families: ACF Grant #10CH0104 Administration for Children & Families: To Head Start Directors B YEAR-END FINANCIAL REPORT AND BUDGET UPDATE Assistant Superintendent Stephen Nielsen provided a five-year comparison of Puget Sound ESD revenues and expenditures. This comparison included indicators of future trends and agency actions needed to address the Puget Sound ESD END. C. NOVEMBER AESD MEETING REPORT/AESA CONFERENCE REPORT Joanne Seng, representing AESD Representative Charlie Staadecker, will update the Board on the most recent AESD Executive Board meeting at the January Board meeting. Staff and Board attending the AESA Conference each provided a one to two sentence report on Conference highlights.

9 VIII. AGENDA PLANNING Governance Process 8: Agenda Planning To accomplish its job with a governance style consistent with Board policies, the Board will follow an annual agenda that schedules 1). continuing review, monitoring and refinement of Ends policies, 2). Linkage meetings with the identified ownership and staff groups; 3). monitoring of policies, and 4). activities improve board performance through education, enriched input and deliberation. The Revised Board Planning Schedule and Board Monitoring Guidelines were enclosed. IX. BOARD AND STAFF MEMBER DEBRIEFING Governance Process 2.6: Governing Style The Board will monitor its process and performance at each meeting through a debriefing process. Self-monitoring will include comparison of actual Board activities and discipline to the standards reflected in policies in the Governance process and Board Management Delegation categories. Board and Staff Members will provide a comparison of meeting activities and discipline to the standards reflected in policies through the following two questions: A. What occurred that affects work on behalf of owners? B. Are there any adjustments that need to be made in future meetings to support and promote the Agency End? X. ADJOURNMENT Governance Process 5.2.a: Chair s Role The Chair is empowered to chair board meetings with all the commonly accepted power of that position, such as ruling and recognizing. Board Vice-Chair Joanne Seng adjourned the Board Meeting at 6:36 p.m. Joanne Seng, Board Vice- Chair John P. Welch, Superintendent

AGENDA Educational Service District 105 Board of Directors July 15, PUBLIC HEARING ESD 105 Budget 7:00 7:15 p.m.

AGENDA Educational Service District 105 Board of Directors July 15, PUBLIC HEARING ESD 105 Budget 7:00 7:15 p.m. AGENDA Educational Service District 105 Board of Directors PUBLIC HEARING 2014-15 ESD 105 Budget 7:00 7:15 p.m. Call to Order... 7:15 7:20 p.m. Review Agenda Minutes Action Tab 1 Vouchers and Payroll Action...

More information

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE MINUTES Call to Order June 18, 2018 Monday Board Chair Hilary McCabe called the Board meeting to

More information

I. CALL TO ORDER ROLL CALL. PLEDGE OF ALLEGIANCE Gianna Arenella, Anyce Paul-Emile and Fritz Paul-Emile Jr.

I. CALL TO ORDER ROLL CALL. PLEDGE OF ALLEGIANCE Gianna Arenella, Anyce Paul-Emile and Fritz Paul-Emile Jr. 14870 14870 AGENDA BOARD OF EDUCATION, DISTRICT 98 THURSDAY, JULY 31, 2014-6:30 P.M. PRAIRIE OAK EMENTARY SCHOOL COMMONS ROOM 1427 S. OAK PARK AVENUE, BERWYN, ILLINOIS 60402 I. CALL TO ORDER II. III. IV.

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

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

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Taylor s Crossing Public Charter School Special Meeting Minutes

Taylor s Crossing Public Charter School Special Meeting Minutes Taylor s Crossing Public Charter School Special Meeting Minutes 05-24-2018 Those in attendance: Superintendent Wendt, Financial Director Toop, Board Clerk Sterzick I. CALL TO ORDER The meeting began at

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

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009 LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS Adopted October 8, 2009 ARTICLE I: Name of Council The name of this council shall be the Leon County Schools District Advisory Council and shall be

More information

Bylaws of. National Road Reading Council

Bylaws of. National Road Reading Council Bylaws of National Road Reading Council Revised 2013, approved, next revision due 2016 1 Article I-Name and Area Served The council shall be called the National Road Reading Council, serving the area of

More information

AGENDA BOARD OF EDUCATION, DISTRICT 98 THURSDAY, DECEMBER 18, :30 P.M. HAVLICEK SCHOOL COMMONS ROOM 6401 W. 15 th STREET, BERWYN, ILLINOIS 60402

AGENDA BOARD OF EDUCATION, DISTRICT 98 THURSDAY, DECEMBER 18, :30 P.M. HAVLICEK SCHOOL COMMONS ROOM 6401 W. 15 th STREET, BERWYN, ILLINOIS 60402 14925 14925 AGENDA BOARD OF EDUCATION, DISTRICT 98 THURSDAY, DECEMBER 18, 2014-6:30 P.M. HAVLICEK SCHOOL COMMONS ROOM 6401 W. 15 th STREET, BERWYN, ILLINOIS 60402 I. CALL TO ORDER II. III. IV. ROLL CALL

More information

GOVERNING BOARD MEETING

GOVERNING BOARD MEETING LIBERTY ELEMENTARY SCHOOL DISTRICT No. 25 GOVERNING BOARD MEETING TUESDAY September 5, 2017 6:00 P.M. JERRY ROVEY DISTRICT FACILITY 19871 West Fremont Road Buckeye, AZ 85326 BUILDING WORLD CLASS SCHOOLS

More information

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

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

More information

AGENDA NOTICE OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD

AGENDA NOTICE OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD NOTICE OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD Pursuant to A.R.S. 38-431.02, notice is hereby given to the members of the Governing Board of Winslow Unified

More information

4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist

4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist 4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist Missouri 4-H Youth Development Program A great foundation for any successful

More information

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders.

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders. North Thurston Education Association Bylaws Purpose and NTEA GOALS The purpose of North Thurston Education Association shall be to represent all members in bargaining, grievances, and in all matters relating

More information

MINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg

MINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg Page 1 of 5 I. CALL TO ORDER Organizational Meeting of the Board of Education Wednesday, January 16, 2019 at 6:00 p.m. Administration Offices Board of Education Room 275 S. Wolf Lake Road Muskegon, MI

More information

UNITARIAN UNIVERSALIST CONGREGATION OF FAIRFAX (UUCF) GOVERNANCE MANUAL

UNITARIAN UNIVERSALIST CONGREGATION OF FAIRFAX (UUCF) GOVERNANCE MANUAL UNITARIAN UNIVERSALIST CONGREGATION OF FAIRFAX (UUCF) GOVERNANCE MANUAL April 2017 TABLE OF CONTENTS I. Introduction... 1 II. Purpose and Use of the Governance Manual... 1 III. UUCF s Mission... 2 IV.

More information

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 June 6, 2017 A Regular Meeting of the Governing Board of the Scottsdale Unified School District, #48, Maricopa

More information

SHERMAN OAKS CENTER FOR ENRICHED STUDIES BOOSTER CLUB BYLAWS

SHERMAN OAKS CENTER FOR ENRICHED STUDIES BOOSTER CLUB BYLAWS SHERMAN OAKS CENTER FOR ENRICHED STUDIES BOOSTER CLUB BYLAWS May, 1996 I. NAME This organization shall be known as "Sherman Oaks Center for Enriched Studies Booster Club." (Abbreviations used below: "SOCES"

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012)

Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012) Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012) ARTICLE I NAME, DURATION, OFFICE AND PURPOSE Section 1: Name Section 2: Duration Section

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

PLEDGE OF ALLEGIANCE - Julissa Avila, Katherine Echeverria, Julian Flores, Julian Garcia, Stephen Mendoza, Naomi Nava

PLEDGE OF ALLEGIANCE - Julissa Avila, Katherine Echeverria, Julian Flores, Julian Garcia, Stephen Mendoza, Naomi Nava 14916 14916 AGENDA BOARD OF EDUCATION, BERWYN NORTH DISTRICT 98 THURSDAY, NOVEMBER 20, 2014-6:30 P.M. HAVLICEK SCHOOL COMMONS ROOM 6401 W. 15 th STREET, BERWYN, ILLINOIS 60402 I. CALL TO ORDER II. III.

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information

Barack Obama Green Charter High School Board of Trustees Regular Meeting

Barack Obama Green Charter High School Board of Trustees Regular Meeting Barack Obama Green Charter High School Board of Trustees Regular Meeting Wednesday, June 20, 2018 6:30 PM MEETING MINUTES Call to order by Board President and Roll Call: Time: 6:45PM Present Absent LA/ED

More information

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

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

More information

Grand Canyon Unified School District #4. Agenda

Grand Canyon Unified School District #4. Agenda Grand Canyon Unified School District #4 June 27, 2018 The Regular Board Meeting will immediately follow the 6:00 p.m. Public Hearing Agenda Members of the Governing Board may attend either in person or

More information

BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION. ARTICLE I NAME and OFFICE ARTICLE II MISSION

BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION. ARTICLE I NAME and OFFICE ARTICLE II MISSION BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION ARTICLE I NAME and OFFICE Name The name of the organization shall be Cary Photographic Artists, Inc., hereinafter called CPA. Address

More information

Sun City Lincoln Hills Community Association By-Laws of the

Sun City Lincoln Hills Community Association By-Laws of the Sun City Lincoln Hills Community Association By-Laws of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

More information

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

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

More information

APWU of Rhode Island

APWU of Rhode Island APWU of Rhode Island Constitution and By-Laws Updated and Revised April 2014 APWU of Rhode Island Constitution and By-Laws Article I Title and Organization This organization shall be named the American

More information

School Advisory Council (SAC) By-Laws

School Advisory Council (SAC) By-Laws School Advisory Council (SAC) By-Laws 2017-2018 Approved: 09/18/17 Weeki Wachee High School 12150 Vespa Way Weeki Wachee, FL 34614 (352) 797-7029 (352) 797-7129 fax 1 District Mission Statement The Hernando

More information

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Incorporation Purpose

More information

TORRINGTON PUBLIC SCHOOLS BOARD OF EDUCATION REGULAR MEETING Wednesday, January 20, Migeon Avenue

TORRINGTON PUBLIC SCHOOLS BOARD OF EDUCATION REGULAR MEETING Wednesday, January 20, Migeon Avenue TORRINGTON PUBLIC SCHOOLS BOARD OF EDUCATION REGULAR MEETING Wednesday, January 20, 2016 355 Migeon Avenue CALL TO ORDER: The meeting was called to order at 6:01 pm. Pledge of Allegiance Roll Call: Present:

More information

PIONEER QUILTERS GUILD BYLAWS

PIONEER QUILTERS GUILD BYLAWS PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose

More information

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee

More information

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION ARTICLE I NAME The name of this Association shall be the Washoe School Principals Association. The purpose of this Association shall be: ARTICLE II PURPOSE

More information

BY LAWS UNITY OF BANDON ARTICLE I. Identification

BY LAWS UNITY OF BANDON ARTICLE I. Identification BY LAWS UNITY OF BANDON ARTICLE I Identification SECTION 1.01 STATEMENT OF PURPOSE The purpose of Unity of Bandon, an Oregon corporation, is to teach the universal principles of Truth, as taught and demonstrated

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019 MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus

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

Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, :00 P.M.

Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, :00 P.M. Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, 2015 4:00 P.M. * Records Commission meeting I. CALL TO ORDER -- President Pro Tempore, Mr. David

More information

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, 2015 10:30 AM 12:00 PM Little Rock, AR I. Call to Order Matt Jennings, Chair II. Reading and Approval of Minutes Barbara Ross,

More information

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON 1 1 October 20 2 3 4 5 6 7 8 9 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON BYLAWS PREAMBLE

More information

CONSTITUTION CONSTITUTION. DATE ADOPTED: May 19, 2017 ARTICLE I. NAME. The name of the body shall be the Border Regional Library ARTICLE II.

CONSTITUTION CONSTITUTION. DATE ADOPTED: May 19, 2017 ARTICLE I. NAME. The name of the body shall be the Border Regional Library ARTICLE II. CONSTITUTION CONSTITUTION DATE ADOPTED: May 19, 2017 ARTICLE I. NAME Association. The name of the body shall be the Border Regional Library ARTICLE II. PURPOSE This association is organized and operated

More information

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1 Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL 510 W. Key Ave., Eustis, FL 32726 352.589.9589 Bylaws Revised January 11, 2017 ARTICLE I: OFFICES The principal office of this nonprofit Corporation shall always be in the State of Florida. Its location

More information

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS REV KENNETH T. ST. HILAIRE State Chaplain EDDIE L. PARAZOO State Deputy ROBERT J. BAEMMERT State Secretary PATRICK L. KELLEY State Treasurer KIM L. WASHBURN

More information

National Honor Society

National Honor Society A. Crawford Mosley High School Chapter National Honor Society 501 Mosley Drive - Lynn Haven, Florida 32444 Chapter Bylaws - updated 2019 Article I: Name and Purpose Section 1. The name of this organization

More information

Lake Elsinore Teachers Association/CTA/NEA Bylaws

Lake Elsinore Teachers Association/CTA/NEA Bylaws Lake Elsinore Teachers Association/CTA/NEA Bylaws I. NAME AND LOCATION The name of this Association shall be the Lake Elsinore Teachers Association/CTA/NEA in Riverside County. II. PURPOSES The primary

More information

BYLAWS. Association/CTA/NEA

BYLAWS. Association/CTA/NEA CTA By-Laws Template for locals with Rep Council I. NAME AND LOCATION BYLAWS Association/CTA/NEA The official name of this Association shall be the Association/CTA/NEA in County. II. PURPOSES The primary

More information

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME: AcceptedMarch32012 BYLAWS 2012 Eagle Point Bay Association PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: The betterment of Eagle Point Bay Subdivision

More information

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE MINUTES Oath of Office November 27, 2017 Monday Superintendent Judy Neumeier-Martinson administered

More information

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC.

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC. BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC. ARTICLE I NAME AND LOCATION Inc. Section 1. The name of this corporation is Friends of the Museums of Florida History, Section 2. The principal

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised:

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised: THE CONSTITUTION OF THE GEORGIA ASSOCIATION OF TERMINAL AGENCY COORDINATORS, INC CONSTITUTION Revised: 06-11-2013 1 ARTICLE I NAME This organization shall be known as the Georgia Association of Terminal

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

National Honor Society Constitution

National Honor Society Constitution National Honor Society Constitution ARTICLE I- Name and Purpose Section 1: The name of this chapter shall be the Capital High School Chapter of the National Honor Society of Secondary Schools, which appears

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 7:00 p.m. - Organizational Meeting ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. I. Call to Order

More information

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly LONGMEADOW PUBLIC SCHOOLS Longmeadow, Massachusetts Approved 6/28/18 Longmeadow School Committee Meeting June 14 2018 Room A15-535 Bliss Road, Longmeadow, MA 01106 1. Call to Order in Open Session At 6:00

More information

OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940

OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940 OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940 BOARD WORKSHEET Mission: To provide a safe learning environment that engages, challenges, and inspires students for life

More information

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes TIME: June 19, 2017 6:30 PM PLACE: Jerry Rovey District Facility, 19871 West Fremont Road, Buckeye, AZ 85326 I. OPENING OF PUBLIC HEARING 1. Mr. Paul

More information

Highline Education Association Bylaws ARTICLE I. MEMBERSHIP AND DUES

Highline Education Association Bylaws ARTICLE I. MEMBERSHIP AND DUES Highline Education Association Bylaws ARTICLE I. MEMBERSHIP AND DUES A. Membership in the Highline Education Association shall include all certificated staff members and certificated substitutes employed

More information

TANTASQUA EDUCATION ASSOCIATION BY-LAWS. Amended November 2017

TANTASQUA EDUCATION ASSOCIATION BY-LAWS. Amended November 2017 TANTASQUA EDUCATION ASSOCIATION BY-LAWS Amended November 2017 ARTICLE I. NAME OF THE ASSOCIATION The name of the association shall be the Tantasqua Education Association hereinafter referred to as the

More information

SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL

SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL TABLE OF CONTENTS COUNCIL POLICIES INSTRUCTIONS TO COUNCIL INSTRUCTIONS TO Ex-Dir GOVERNANCE PROCESS GP Global Governance

More information

South High School Site Council Bylaws Adopted: December, 2015

South High School Site Council Bylaws Adopted: December, 2015 South High School Site Council Bylaws Adopted: December, 2015 Article I NAME The name of the organization shall be the South High Site Council. Article II PURPOSE Sec. 1 Purpose The Site Council works

More information

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association. Blue Ridge Business Association - Bylaws of the Association - revised Jan 31, 2016 Page! 1 of! 5 BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I NAME The name of this Association shall be the Blue Ridge

More information

Buckingham Elementary PTO Bylaws

Buckingham Elementary PTO Bylaws Buckingham Elementary PTO Bylaws ARTICLE 1. Name The name of this organization shall be: Buckingham Elementary Parent Teacher Organization The principal office of the Buckingham Elementary Parent Teacher

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION OF THE DEPARTMENT OF COMMUNICATION Established December 2, 2009

CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION OF THE DEPARTMENT OF COMMUNICATION Established December 2, 2009 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION OF THE DEPARTMENT OF COMMUNICATION Established December 2, 2009 Preamble: The purpose of the (GSA) of the Department of Communication shall be to represent

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

ST. JUDE HOME AND SCHOOL ASOCIATION JOHNSON ROAD SOUTH BEND, IN 46614

ST. JUDE HOME AND SCHOOL ASOCIATION JOHNSON ROAD SOUTH BEND, IN 46614 ST. JUDE HOME AND SCHOOL ASOCIATION 19704 JOHNSON ROAD SOUTH BEND, IN 46614 Ratified By-Laws (10-14-2014) ARTICLE I. NAME The name of this parent group shall be St. Jude Home and School Association. The

More information

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management.

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management. Bylaws of Institute of Real Estate Management, Greater Metropolitan Washington Chapter 8 of the National Association of REALTORS As adopted by the incorporated Chapter effective May 27, 2015 ARTICLE I.

More information

ARTICLE II PURPOSE ARTICILE III MEMBERSHIP ARTICLE IV DUES

ARTICLE II PURPOSE ARTICILE III MEMBERSHIP ARTICLE IV DUES 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 10 th LEGISLATIVE DISTRICT DEMOCRATIC ORGANIZATION BY- LAWS Revised 11/15/08

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. 7:00 p.m. Organizational Meeting I. Call to Order

More information

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 ARTICLE I NAME AND INCORPORATION Section 1. The name of the organization shall be the Shoreline Education Association (SEA), hereafter referred

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

Miccosukee Literature

Miccosukee Literature Miccosukee Literature Constitution of the Miccosukee Nation PREAMBLE We, the members of the Miccosukee Tribe of Indians of Florida, in order to establish an organization, promote the general welfare, conserve

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

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

More information

ANTIOCH UNIFIED SCHOOL DISTRICT. Antioch Middle School. School Site Council. Bylaws

ANTIOCH UNIFIED SCHOOL DISTRICT. Antioch Middle School. School Site Council. Bylaws Antioch Middle School School Site Council Bylaws Article I. Antioch Middle School The name of this organization shall be the Antioch Middle School Site Council. Article II. Purpose The purpose of the council

More information

Cavalier King Charles Spaniel Club of Puget Sound

Cavalier King Charles Spaniel Club of Puget Sound Cavalier King Charles Spaniel Club of Puget Sound CONSTITUTION ARTICLE I NAME AND OBJECTS SECTION 1 The name of the Club shall be: CAVALIER KING CHARLES SPANIEL CLUB OF PUGET SOUND SECTION 2 The objectives

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505-757-4700 Fax: 505-757-8721 School Board Harold J. Garcia, President Victor Ortiz Jr., Vice-President Michael Flores

More information

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, April 10, 2018 Lake Tahoe Visitor s Authority-Visitor Center 169 U.S. Highway 50 Stateline, Nevada 4:00 p.m.

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

The Rosedale Elementary has established the Rosedale School Site Council.

The Rosedale Elementary has established the Rosedale School Site Council. ARTICLE I: Name The Rosedale Elementary has established the Rosedale School Site Council. ARTICLE II: Role of the Council The School Site Council is required, under state and federal law, to serve as the

More information

Kennesaw Mountain Basketball Booster Club By-Laws

Kennesaw Mountain Basketball Booster Club By-Laws Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information