MS. CARABAJAL, MR. GIANGRECO, MR. HERNANDEZ, MR. MCCOLE, MRS. RHODES, MR. ROBLEE, AND MRS. SOULES

Size: px
Start display at page:

Download "MS. CARABAJAL, MR. GIANGRECO, MR. HERNANDEZ, MR. MCCOLE, MRS. RHODES, MR. ROBLEE, AND MRS. SOULES"

Transcription

1 AUBURN BOARD OF EDUCATION MINUTES REGULAR BOARD MEETING AUBURN HIGH SCHOOL TUESDAY, MARCH 25, LAKE AVE., AUBURN, NY 6:00 P.M. PRESENT: MS. CARABAJAL, MR. GIANGRECO, MR. HERNANDEZ, MR. MCCOLE, MRS. RHODES, MR. ROBLEE, AND MRS. SOULES ARRIVING LATE: MR. ANDRE (6:03 P.M.) LEAVING EARLY: MRS. GROVER (6:30 P.M.) ALSO PRESENT: MS. EVELYN, MRS. GREEN, MS. JOHNSON, MR. PIROZZOLO AND MR. MOON 1.0 CALL TO ORDER 1.1 MRS. VAN HORN CALLED THE MEETING TO ORDER AT 6:01 P.M. MR. GIANGRECO MOVED THAT AT 6:02 P.M. THE BOARD OF EDUCATION WILL CONSIDER TO MOVE INTO EXECUTIVE SESSION FOR DISCUSSION OF COLLECTIVE NEGOTIATIONS PURSUANT TO ARTICLE 14 OF THE CIVIL SERVICE LAW; AND THE DISCUSSION OF THE EMPLOYMENT HISTORY OF ANY PARTICULAR PERSON OR CORPORATION; MATTERS LEADING TO DISCIPLINE OF ANY PARTICULAR PERSON, STUDENT, AND OR CORPORATION. SECONDED BY MR. ROBLEE CARRIED 8 0 **MR. ANDRE ARRIVED AT 6:03 P.M. AS BOARD MEMBERS MOVED INTO EXECUTIVE SESSION** **MRS. GROVER LEFT AT 6:30 P.M. DURING EXECUTIVE SESSION** REGULAR SESSION MR. HERNANDEZ MOVED THAT THE BOARD OF EDUCATION RETURN TO REGULAR SESSION AT 7:00 P.M. SECONDED BY MRS. RHODES CARRIED THE PLEDGE OF ALLEGIANCE WAS LED BY STUDENT REPRESENTATIVE JORDAN MIDDLETON. 2.0 APPROVAL OF THE AGENDA WITH ADDENDUM MR. ANDRE MOVED THAT THE BOARD OF EDUCATION OF THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, NEW YORK 13021, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, APPROVE THE AGENDA WITH THE ADDITION OF THE ADDENDUM. SECONDED BY MR. ROBLEE CARRIED 8-0

2 3.0 MINUTES OF PREVIOUS MEETING EXHIBIT #1 MS. CARABAJAL MOVED THAT THE READING OF THE MINUTES OF THE BOARD OF EDUCATION MEETINGS HELD ON MARCH 11, 2014 BE WAIVED AND ADOPTED IN THEIR ENTIRETY. SECONDED BY MR. ANDRE CARRIED SUPERINTENDENT S REPORTS 4.1 JORDAN MIDDLETON STUDENT REPRESENTATIVE PROVIDED AN UPDATE REGARDING SPRING SPORTS AND FIRST GAMES OF THE SEASON STARTING ON FRIDAY. HE ALSO NOTED THAT THERE WAS A GOOD TURN OUT AT THE PASTA DINNER FUNDRAISER. 4.2 MS. HEATHER PIETRUS FROM CAYUGA COUNSELING AND MRS. JOHNSON, ASST. SUPT. FOR STUDENTS SERVICES PRESENTED A POWERPOINT PRESENTATION REGARDING SCHOOL BASED COUNSELING. 4.3 MR. MOON PRESENTED A POWERPOINT PRESENTATION REGARDING THE DISTRICT TECHNOLOGY PLAN. 4.4 MR. GARUCCIO, SUPT. OF BUILDINGS & GROUNDS PRESENTED A POWERPOINT PRESENTATION WITH AN UPDATE ON THE 2014 PHASE OF THE 2011 CAPITAL PROJECT. 4.5 MRS. GREEN & MS. EVELYN PRESENTED A POWERPOINT PRESENTATION REGARDING THE BUDGET. 5.0 VERBAL COMMUNICATIONS RESIDENTS WISHING TO BE HEARD [15 MINUTES] 1. JOHN FERRARA 22 PLEASANT ST., AUBURN, NY HOLLY & MARK DAVIA 28 FLEMING ST., AUBURN, NY COMMITTEE REPORTS / WORKSHOPS / MEETINGS 6.1 BOARD MEMBERS REPORTED ON THE BOARD OF EDUCATION RETREAT HELD ON MARCH 18, THE TECHNOLOGY PLAN AND MAINTENANCE EQUIPMENT NEEDS WERE DISCUSSED, AS WELL AS BOARD PRIORITIES FOR THE BUDGET. ADDENDUM ITEM: 6.2 ADD MR. GIANGRECO REPORTED ON THE FACILITIES COMMITTEE MEETING HELD ON MARCH 24, 2014, WITH MR. ANDRE, MR. ROBLEE, AND MR. McCOLE. 2

3 ADDENDUM ITEM: ADD MINUTES OF FACILITIES COMMITTEE MEETING EXHIBIT #8 MR. ROBLEE MOVED THAT THE BOARD OF EDUCATION ON THE RECOMMENDATION OF THE DISTRICT S FACILITIES COMMITTEE, HEREBY ACCEPT THE MINUTES FROM THE FACILITIES COMMITTEE MEETING HELD ON MARCH 24, 2014 IN EXHIBIT #8. DATES TO REMEMBER MARCH 2014 SECONDED BY MR. MCCOLE CARRIED 8-0 WEDNESDAY, MARCH 26, 2014, AUBURN JUNIOR HIGH SCHOOL, 191 FRANKLIN STREET, AUBURN, NY, P/T CONFERENCES, 5:30-8:00 P.M. THURSDAY, MARCH 27, 2014, AUBURN HIGH SCHOOL, 250 LAKE AVENUE, AUBURN, NY, P/T CONFERENCES, 5:30-8:00 P.M. MONDAY, MARCH 31, 2014, AUBURN HIGH SCHOOL NATIONAL HONOR SOCIETY INDUCTION CEREMONY, 250 LAKE AVENUE, AUBURN, NY, 7:00 P.M. APRIL 2014 APRIL 4, APRIL 5, & APRIL 6, 2014 AUBURN JUNIOR HS MUSICAL HAPPY DAYS, 191 FRANKLIN ST., AUBURN, NY FRIDAY, APRIL 14 THROUGH APRIL 18, 2014, SPRING BREAK TUESDAY, APRIL 8, 2014, BOARD OF EDUCATION COMMENDATION CEREMONY, AUBURN HIGH SCHOOL AUDITORIUM, 250 LAKE AVENUE, AUBURN, NY, 5:30 P.M. TUESDAY, APRIL 8, 2014 REGULAR BOARD MEETING, AUBURN HIGH SCHOOL, 250 LAKE AVENUE, AUBURN, NY, 7:00 P.M. THURSDAY, APRIL 10, 2014, BOCES ANNUAL DINNER MEETING, 1879 W. GENESEE STREET, AUBURN, NY, 6:00 P.M. APRIL 14 THROUGH 18, 2014, SPRING BREAK, NO SCHOOL FOR STUDENTS WEDNESDAY, APRIL 23, 2014, REGULAR BOARD MEETING, AUBURN HIGH SCHOOL, 250 LAKE AVENUE, AUBURN, NY, 7:00 P.M. 3

4 7.0 OLD BUSINESS THERE WAS NO OLD BUSINESS 8.0 FINANCIAL MATTERS [20 MINUTES] 8.1 TREASURER S REPORT PERIOD ENDING 2/28/2014 EXHIBIT #2 MR. GIANGRECO MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY ACCEPT THE TREASURER S REPORT FOR THE PERIOD ENDING 2/28/2014 IN EXHIBIT #2. SECONDED BY MRS. RHODES CARRIED YEAR TO DATE BUDGET REPORT ENDING 2/28/2014 EXHIBIT #3 MR. MCCOLE MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY ACCEPT THE YEAR TO DATE BUDGET REPORT FOR THE PERIOD ENDING 2/28/2014 IN EXHIBIT #3. SECONDED BY MR. ANDRE CARRIED INTERNAL CLAIMS REPORT PERIOD ENDING 2/28/2014 EXHIBIT #4 MR. HERNANDEZ MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY ACCEPTS THE INTERNAL CLAIMS REPORT FOR THE PERIOD ENDING 2/28/2014 IN EXHIBIT #4. SECONDED BY MS. CARABAJAL CARRIED AGREEMENT TOMPKINS TRUST COMPANY MR. ROBLEE MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY APPROVES THE AGREEMENT BETWEEN THE AUBURN ENLARGED CITY SCHOOL DISTRICT AND TOMPKINS TRUST COMPANY WITH REGARD TO TAX COLLECTION SERVICES COMMENCING JULY 1, 2014; AND HEREBY AUTHORIZES THE PRESIDENT OF THE BOARD TO EXECUTE THE PROPOSED AGREEMENT ON BEHALF OF THE BOARD. SECONDED BY MRS. RHODES CARRIED 8-0 4

5 8.5 DONATIONS MRS. RHODES MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, GRACIOUSLY ACCEPT THE FOLLOWING DONATIONS: Donor Kids In Need Foundation JoAnn Fabric & Craft Store 2000 Clark Street Auburn, N.Y Lowes Store #561 Grant Avenue Auburn, N.Y Donation Misc. Craft, Holiday Items, and wearable 15 Gallons of Assorted Stain, Paint, and Waterproofing Items Approx. Value Approx. Value $ SECONDED BY MS. CARABAJAL CARRIED 8-0 ADDENDUM ITEM: 8.6 ADD - AWARD OF BID SEWARD FRONT ENTRANCE AND MAIN OFFICE PROJECT 2011 CAPITAL PROJECT - PHASE II MS. CARABAJAL MOVED THAT THE BOARD OF EDUCATION OF THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, NEW YORK (THE BOARD), ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, AWARDS THE CONSTRUCTION CONTRACT FOR THE SEWARD FRONT ENTRANCE AND MAIN OFFICE PROJECT (2011 CAPITAL PROJECT PHASE II) FOR THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, NEW YORK, TO THE LOWEST RESPONSIBLE BIDDERS AS FOLLOWS: CONTRACT CONTRACTOR BASE BID ALTERNATES General $236,000 Construction Mechanical Electrical Diamond & Theil Construction Company, Inc. PO Box 3045 Syracuse, NY Edward Joy Company dba Joy Process Mechanical 6747 Benedict Rd. West East Syracuse, NY J & E Electric, Inc. PO Box 624 Auburn, NY TOTAL WO/ALTS: $227,500 $25,837 TOTAL: $25,837 $147,500 TOTAL WO/ALTS: $136,500 Alt. No.1 ($8,500) 0 Alt. No.2 ($11,000) SECONDED BY MR. ROBLEE CARRIED 8-0 5

6 MR. ANDRE MOVED THAT THE BOARD WILL PROCEED WITH CONSENT AGENDA FOR ITEMS 9.0 THROUGH INCLUDING ADDENDUM ITEMS AND SECONDED BY MR. HERNANDEZ MS. CARABAJAL MOVED THAT 9.4 BE PULLED OUT OF THE CONSENT AGENDA TO BE VOTED ON SEPARATELY. SECONDED BY MR. MCCOLE CARRIED 8-0 VOTE WAS HELD FOR CONSENT AGENDA ITEMS 9.0 THROUGH 12.4 INCLUDING ADDENDUM ITEMS AND (EXCLUDNG 9.4). CARRIED 8-0 MR. ANDRE MADE A MOTION TO APPROVE ITEM EXTEND Jessica Bogart Long-Term Substitute Music Auburn Jr. High 11/18/2013 4/30/2014 1B + 30M $55,448 (Pro-rated) SECONDED BY MRS. RHODES CARRIED W/MS. CARABAJAL VOTING NO 9.0 INSTRUCTIONAL PERSONNEL RESOLUTIONS 9.1 THROUGH 9.10 EXCLUDING 9.4 AND INCLUDING ADDENDUM ITEMS 9.11 & 9.12 MR. ANDRE MOVED THAT THE BOARD OF EDUCATION OF THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, NEW YORK 13021, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY APPROVE THE FOLLOWING INSTRUCTIONAL PERSONNEL APPOINTMENTS 9.1 THROUGH 9.10 EXCLUDING 9.4 AND INCLUDING ADDENDUM ITEMS 9.11 & 9,12 PER EDUCATION LAW; AND FURTHER BE IT RESOLVED THAT EACH EMPLOYEE IS HEREBY APPOINTED TO THE INDICATED TENURE AREA OR POSITION UPON THE RECEIPT OF FINAL CLEARANCE FOR EMPLOYMENT GRANTED BY THE STATE EDUCATION DEPARTMENT AND THE APPOINTMENT SHALL THEREUPON BE CHANGED TO A REGULAR APPOINTMENT, REFLECTING THE EFFECTIVE DATE OF SAID BOARD MEETING. NAME 9.1 Holly Drahms 9.2 AMEND Melanie Hesse TYPE OF ACTION Unpaid Leave of Absence Unpaid Leave of Absence TENURE AREA OR TITLE CERTIFICAT ION STATUS BUILDING ASSIGNMENT UNPAID LEAVE OF ABSENCE Special Education Reading Auburn Jr. High Seward Elementary EFFECTIVE DATE 4/23/2014 6/30/2014 3/20/2014 4/18/2014 COMPENSATION 6

7 9.3 Linda Balk 9.5 RESCIND Lisa Mizro 9.6 AMEND Don Patchett 9.7 Ryan Cuddy 9.8 Shelly Connors Long Term Substitute Intramurals Intramurals Co-Curricular Co-Curricular Special Education APPOINTMENTS Auburn Jr. High CO-CURRICULAR APPOINTMENTS Supervisor Supervisor Co-Boys Modified Lacrosse MS Girls Lacrosse Seward Elementary Seward Elementary Auburn High Auburn High 9.9 AHS GIRLS SOFTBALL SPRING 2014 VOLUNTEERS Thomas Hansen Robert Enge Michael Miller Dawn Hansen Paul Casper Christopher Gray Thomas Herbert Victoria Casper Kevin Rankin Barbara Herbert Sherri Nicolosi Elizabeth Vuillemont Janet Christopher 3/17/2014 6/30/2014 Spring 2014 Spring 2014 Spring 2014 Spring 2014 Rori Calhoun Lisa Stearns 9.10 INSTRUCTIONAL SUBSTITUTE APPOINTMENTS Rebecca Dixon ADDENDUM ITEMS: 1B + 39M $56,387 (Pro-rated) $830 $1,660 $ $2,219 Patricia Enge Linda Miller NAME TYPE OF ACTION 9.11 Francesca Loudon Unpaid Leave of Absence TENURE AREA OR TITLE CERTIFICATI ON STATUS BUILDING ASSIGNMENT UNPAID LEAVE OF ABSENCE Elementary Herman Avenue Elementary 9.12 INSTRUCTIONAL SUBSTITUTES Ekaterini Baney EFFECTIVE DATE 3/26/2014 5/3/2014 COMPENSATION 10.0 NON-INSTRUCTIONAL PERSONNEL RESOLUTION INCLUDING ADDENDUM ITEMS 10.7 AND 10.8 MR. ANDRE MOVED THAT THE BOARD OF EDUCATION OF THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, NEW YORK 13021, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY APPROVE THE FOLLOWING NON-INSTRUCTIONAL PERSONNEL APPOINTMENT INCLUDING ADDENDUM ITEMS 10.7 & 10.8 AS PER CIVIL SERVICE LAW: AND FURTHER BE IT RESOLVED THAT EACH EMPLOYEE IS HEREBY APPOINTED TO THE INDICATED TENURE AREA OR POSITION UPON THE 7

8 RECEIPT OF FINAL CLEARANCE FOR EMPLOYMENT GRANTED BY THE STATE EDUCATION DEPARTMENT AND THE APPOINTMENT SHALL THEREUPON BE CHANGED TO A REGULAR APPOINTMENT, REFLECTING THE EFFECTIVE DATE OF SAID BOARD MEETING. NAME TYPE OF ACTION TITLE 10.1 Catherine Bushnell 10.2 Michelle Toomey 10.3 Javon Tillmon 10.4 David Gibson Unpaid Leave of Absence Probationary Probationary Permanent BUILDING ASSIGNMENT UNPAID LEAVE OF ABSENCE Lunch Monitor Teacher Aide Custodian Custodial Worker APPOINTMENTS Owasco Elementary Seward Elementary Auburn Jr. High Auburn High EFFECTIVE DATE 5/7/2014 6/30/2014 3/26/ /25/2014 3/31/2014 3/30/2015 2/26/ NON-INSTRUCTIONAL SUBSTITUTE APPOINTMENTS Kathryn Hribick* Sub-Nurse 10.6 VOLUNTEERS Casey Park Elementary Amanda Ripley Seward Elementary Kelly Valente Genesee Elementary Brandy Bilak Andrea Creighton Mary Kahn ADDENDUM ITEMS: Barbara Sanders Thomas Longley COMPENSATION $11.25/hr $15.99/hr James Kahn 10.7 Jessica Gridley NAME TYPE OF ACTION TITLE Probationary Teacher Aide APPOINTMENTS 10.8 VOLUNTEERS GENESEE ELEMENTARY Mark Baskerville Beau Murphy BUILDING ASSIGNMENT Auburn Jr. High EFFECTIVE DATE 4/21/ /20/2014 COMPENSATION $11.25/hr 8

9 11.0 APPROVAL OF CHILDREN S SERVICES/CURRICULUM 11.1 CONSIDERATION OF CLASSIFICATION AND SCHOOL PLACEMENT OF STUDENTS WITH DISABILITIES CERTIFIED BY THE COMMITTEES ON SPECIAL EDUCATION AND/OR PRE-SCHOOL SPECIAL EDUCATION HELD ON FEBRUARY 7, 28, MARCH 4, 5, 6, 7, 10, 11, 12, 13, 14, 17, 18, 19, 2014 EXHIBIT #5 MR. ANDRE MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, APPROVES THE FOLLOWING RESOLUTION: WHEREAS THE DISTRICT COMMITTEE ON SPECIAL EDUCATION CERTIFIES THE ELIGIBILITY OF STUDENTS WITHIN THE DISTRICT AS DISABLED, IT IS REQUIRED BY STATE STATUTE, CHAPTER 853, ARTICLE 69, and SECTION B (3) (A-g) AND REGULATION OF THE COMMISSIONER OF EDUCATION, SECTION (A)(4) THAT THE COMMITTEE MAKE RECOMMENDATIONS TO THE BOARD OF EDUCATION ON CLASSIFICATION AND PLACEMENT; AND WHEREAS THE BOARD OF EDUCATION, PURSUANT TO REGULATIONS OF THE COMMISSIONER, SECTION (B)(3), SHALL NOTIFY THE PARENT(S)/GUARDIAN(S) OF ITS DECISION WITHIN THIRTY (30)DAYS, ARRANGEMENTS WILL BE MADE FOR THE SPECIAL EDUCATION RECOMMENDATION AS INDICATED IN EXHIBIT # APPROVE SPECIAL EDUCATION DISTRICT PLAN MR. ANDRE MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY APPROVES THE SPECIAL EDUCATION DISTRICT PLAN (PART 200) FOR THE AUBURN ENLARGED CITY SCHOOL DISTRICT AS REVIEWED BY THE BOARD OF EDUCATION FOR THE ENSUING SCHOOL YEARS, AND FURTHER BE RESOLVED THAT THE SPECIAL EDUCATION DISTRICT PLAN WILL BE AVAILABLE UPON APPROVAL TO THE PUBLIC ON THE AUBURN ENLARGED CITY SCHOOL DISTRICT S WEBSITE OTHER 12.1 INSTRUCTIONAL SCHOOL CALENDAR FOR SCHOOL YEAR EXHIBIT #6 MR. ANDRE MOVED THAT THE BOARD OF EDUCATION, ON THE 9

10 RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY APPROVES THE INSTRUCTIONAL SCHOOL CALENDAR FOR THE SCHOOL YEAR IN EXHIBIT # TWELVE MONTH EMPLOYEE CALENDAR FOR SCHOOL YEAR EXHIBIT #7 MR. ANDRE MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY APPROVES THE TWELVE MONTH CALENDAR FOR THE SCHOOL YEAR IN EXHIBIT # ANNUAL BUDGET VOTE AND ELECTION OF BOARD MEMBERS MR. ANDRE MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS HEREBY APPROVES THE FOLLOWING RESOLUTION: BE IT RESOLVED by the Board of Education of the City District of the City of Auburn, Cayuga County, New York, as follows: Section 1: The annual election of members of the Board of Education shall be held in the City District of the City of Auburn, Cayuga County, New York, on May 20, 2014, for the purpose of voting on candidates to fill three (3) full terms of three (3) years each, commencing on July 1, 2014 and expiring on June 30, The candidate receiving the largest number of votes, the candidate receiving the second highest number of votes, and the candidate receiving the third highest number of votes shall be entitled to a full three (3) year term on the Board of Education commencing on July 1, 2014 and expiring on June 30, Section 2: The annual meeting for the purpose of voting upon a school district budget for the City District of the City of Auburn, Cayuga County, New York, shall be held on Tuesday, May 20, 2014, at the same time and at the same places within the said District as the annual election of members of the Board of Education of said District. Section 3: The polls for such annual election and budget vote shall be open from 7:00 a.m. until 9:00 p.m., prevailing time, at the voting places designated by the Board of Education for each of the school election districts of the District, which have been established by the Board of Education. 10

11 Section 4: The Board of Education of the City District of the City of Auburn, Cayuga County, New York, shall hold a public hearing on May 13, 2014 at 7:00 p.m., prevailing time, in the Library Media Center, Auburn High, 250 Lake Avenue, Auburn, New York 13021, at which time the Board of Education will present the budget to the voter. Copies of the budget will be made available upon the request to residents within the District (not just District taxpayers) during the fourteen (14) days preceding the date of the annual meeting and election at each schoolhouse in the District in which school is maintained, between the hours 8:00 a.m. and 4:00 p.m., prevailing time, on each day other than Saturday, Sundays or holidays. Section 5. The Board of Registration of the District, will meet at the Offices of the Board of Education, Harriet Tubman Administration Building, 78 Thornton Avenue, Auburn, New York 13021, on April 30, 2014, between the hours of 8:00 a.m. and 5:00 p.m., prevailing time, and on May 1, 2014, between the hours of 8:00 p.m. and 5:00 p.m., prevailing time, to prepare the school election district registers for the annual election and budget vote to be held in the District on May 20, Section 6. The annual meeting, annual election, budget hearing, and registration of voters, shall be called by giving the following notices: NOTICE OF ANNUAL MEETING, PUBLIC HEARING, BUDGET VOTE AND ELECTION CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, CAYUGA COUNTY, NEW YORK NOTICE IS HEREBY GIVEN, that a public hearing of the qualified voters of the City District of the City of Auburn, Cayuga County, New York, will be held in the Library Media Center, Auburn High, 250 Lake Avenue, Auburn, New York 13021, on May 13, 2014, at 7:00 p.m., prevailing time, for the transaction of business as authorized by Education Law, including the following items 1) To receive such reports of the officials of the 2) To discuss all the items hereinafter set forth to be voted upon by voting machines at the vote and election to be held on Tuesday, May 20,

12 3) To transact such other business as may properly come before the meeting pursuant to Education Law of the State of New York and acts amendatory thereto. AND FURTHER NOTICE IS HEREBY GIVEN, that the annual meeting, vote and election for the City District of the City of Auburn, Cayuga County, New York will be held on May 20, 2014, from 7:00 a.m. until 9:00 p.m., prevailing time, in the polling places as hereinafter set forth, at which time the polls will be opened to vote by voting machine upon the following items: 1. To adopt the annual budget of the District for the fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District. 2. To elect three (3) members of the Board of Education each having a three (3) year term commencing July 1, 2014 and expiring on June 30, To vote on any other propositions presented for voter approval. An accurate description of the boundaries of the school election districts into which the City District of the City of Auburn, Cayuga County, New York, is divided is on file and may be inspected in the Harriet Tubman Administration Building of the Board of Education of the District, 78 Thornton Avenue, Auburn, New York The schoolhouse(s) and polling place(s) in the District where such election and budget vote will be held are as follows: SCHOOL ELECTION DISTRICT #1 - Casey Park Elementary 101 Pulaski Street Auburn, New York SCHOOL ELECTION DISTRICT #2 - Auburn Junior High 191 Franklin Street Auburn, New York SCHOOL ELECTION DISTRICT #3 - Owasco Elementary 66 Letchworth Street Auburn, New York SCHOOL ELECTION DISTRICT #4 - Seward Elementary 52 Metcalf Drive Auburn, New York SCHOOL ELECTION DISTRICT #5 - West Middle 217 Genesee Street 12

13 Auburn, New York AND FURTHER NOTICE IS HEREBY GIVEN, that a copy of the statement of the amount of money which will be required to fund the District s budget for the fiscal year , exclusive of public monies, may be obtained by any resident of the District between the hours of 8:00 a.m. and 4:00 p.m., prevailing time, beginning May 1, 2014, except Saturday, Sunday or holidays, at the Harriet Tubman Administration Building of the Board of Education, 78 Thornton Avenue, Auburn, New York 13021, and at each of the following schoolhouses: 1. Casey Park Elementary, 101 Pulaski Street, Auburn, NY 13021; 2. Owasco Elementary, 66 Letchworth Avenue, Auburn, NY 13021; 3. Seward Elementary, 52 Metcalf Drive, Auburn, NY 13021; 4. Genesee Elementary, 244 Genesee Street, Auburn, NY 13021; 5. Herman Avenue Elementary, 2 N. Herman Avenue, Auburn, NY 13021; 6. Auburn High, 250 Lake Avenue, Auburn, NY 13021; 7. Auburn Jr. High, 191 Franklin Street, Auburn, NY 13021; AND FURTHER NOTICE IS HEREBY GIVEN, that petitions nominating candidates for the office of member of the Board of Education shall be filed with the Clerk of the Board of Education at her office in the Offices of the Board of Education, at the Harriet Tubman Administration Building, 78 Thornton Avenue, Auburn, New York 13021, not later than April 30, 2014 between the hours of 8:00 a.m. and 5:00 p.m., prevailing time. Vacancies on the Board of Education are not considered separate, specific offices; candidates run at large. Nominating petitions shall not describe any specific vacancy upon the Board of Education for which the candidate is nominated, and must be directed to the Clerk of the Board of Education of the District. Such petitions must be signed by at least one hundred (100) persons qualified to vote at school elections in the District, and such petitions must contain the name and residence of the candidate for vacancies on the Board of Education to be filled at the annual election. The Clerk of the Board of Education shall refuse to accept petitions signed by an insufficient number of qualified voters of the District or petitions which are not timely filed. All petitions after filing, shall be submitted immediately to the Clerk of the Board of Education of the District for 13

14 examination to determine whether the petitions are signed by at least one hundred (100) persons qualified to vote at school elections in the District as required by Section 2608(1) of the Education Law of the State of New York. Each candidate for member of the Board of Education of the District must file an expenditure statement in accordance with Sections 1528 and 1529 of the Education Law of the State of New York. Information details of this law may be obtained from the Clerk of the Board of Education, 78 Thornton Avenue, Auburn, New York AND FURTHER NOTICE IS HEREBY GIVEN, that applications for absentee ballots may be applied for at the Office of the Clerk of the District who is also the Clerk of the Board of Education of the District, 78 Thornton Avenue, Auburn, New York 13021, during school business hours, beginning April 22, Completed applications must be received by the Clerk of the District at least seven (7) days before the election and budget vote, if the ballot is to be mailed to the voter, or the day before the election and budget vote if the ballot is to be delivered personally to the voter. Absentee ballots must be received by the Clerk of the District not later than 5:00 p.m., prevailing time, on May 20, 2014, the day set for the budget vote and election. A list of persons to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the Office of the Clerk of the District, 78 Thornton Avenue, Auburn, New York 13021, on and after April 22, 2014, between the hours of 8:00 a.m. and 4:00 p.m., prevailing time, on weekdays prior to the day set for the budget vote and election and on May 20, 2014, the day set for the election and budget vote, and said list will be posted at the polling places at the election and budget vote. Any qualified voter then present in the polling place, may object to the voting of the ballot upon appropriate grounds by making his or her challenge and the reasons therefore, known to the inspector of election before the close of the polls. AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to a rule adopted by the Board of Education in accordance with Section 2035 of the Education Law, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at the election, other than propositions or referenda required by law to be stated in the published or posted notice of the annual meeting, must be filed with the District Clerk at the Offices of the Board of Education, 78 Thornton Avenue, Auburn, New York 13021, on or before April 21, 2014, at 5:00 p.m., 14

15 prevailing time; must be typed or printed in the English language; must be directed to the Clerk of the District; and must be signed by at least 110 qualified voters of the District. However, the Board of Education will not entertain any petition to place before the voters, any proposition the purpose of which is not within the powers of the voters to determine, or any proposition, which fails to include a specific appropriation where the expenditure of monies is required by the proposition. Dated: March 25, 2014 /s/ Loretta Van Horn Loretta Van Horn, District Clerk City District of the City of Auburn, Cayuga County, New York NOTICE OF REGISTRATION OF VOTERS FOR THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, CAYUGA COUNTY, NEW YORK TO THE QUALIFIED VOTERS OF THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, CAYUGA COUNTY, NEW YORK: PLEASE TAKE NOTICE that the Board of Registration of the City District of the City of Auburn, Cayuga County, New York, will meet at the Offices of the Board of Education, 78 Thornton Avenue, Auburn, New York 13021, on April 30, 2014, between the hours of 8:00 a.m. and 5:00 p.m., prevailing time, and on May 1, 2014 between the hours of 8:00 a.m. and 5:00 p.m., prevailing time, to prepare the school election district registers for the annual election and budget vote to be held in the District on May 20, 2014, and that any person who has not currently registered under permanent personal registration by the last date found on such original or duplicate registers, or records of list furnished by the Cayuga County Board of Elections, which last date found was March 7, 2014, and has not voted at an intervening election, must, in order to be entitled to vote at the election and budget vote, present himself or herself personally for registration. Notwithstanding the foregoing, if a qualified voter of the District is registered and eligible to vote under Article 5 of the Election Law of the State of New York, he or she is also eligible to vote at the annual election and budget vote. Dated: March 25, 2014 /s/ Loretta Van Horn Loretta Van Horn, District Clerk City District of the City of Auburn, Cayuga County, New York 15

16 Section 7. The District Clerk of the said District is hereby authorized and directed to cause the aforesaid NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, CAYUGA COUNTY, NEW YORK, to be published in The Citizen and The Post-Standard, two newspapers having general circulation in said District, such publications to be made so that such notice shall appear in said newspapers four times within the seven weeks next preceding the election and budget vote, the first publication to be at least forty-five days before the election and budget vote. Section 8. The District Clerk of the said District is hereby authorized and directed to cause the aforesaid Notice of Registration of Voters for the City District of the City of Auburn, Cayuga County, New York to be published, in The Post Standard and The Citizen newspapers, at least once in each of the two weeks preceding April 30, 2014, the first registration day NOTICE OF FILING OF SCHOOL ELECTIONS DISTRICT REGISTERS MR. ANDRE MOVED THAT THE BOARD OF EDUCATION OF THE CITY SCHOOL DISTRICT OF THE CITY OF AUBURN, NEW YORK HEREBY ACCEPT THE FOLLOWING RESOLUTION FOR THE NOTICE OF FILING OF SCHOOL ELECTION DISTRICT REGISTERS; BE IT RESOLVED that upon the filing of the school election district registers with the Clerk of the Board of Education of the City District of the City of Auburn, Cayuga County, New York, with regard to the annual budget vote and election to be held on May 20, 2014, the said Clerk shall cause to be published at least once in each of the two weeks preceding such election and budget vote in the Post-Standard and The Citizen newspapers, the notice required by Education Law Section 2606, subdivision APPROVAL FOR PARTICIPATION BOYS TENNIS MR. ANDRE MOVED THAT THE BOARD OF EDUCATION, ON THE RECOMMENDATION OF THE SUPERINTENDENT OF SCHOOLS, HEREBY APPROVES THE PARTICIPATION OF A STUDENT FROM ST. JOSEPH S SCHOOL, AN INDEPENDENT ATHLETE, TO PRACTICE AND COMPETE WITH THE AUBURN ENLARGED CITY SCHOOL DISTRICT S BOYS VARSITY TENNIS TEAM FOR THE SCHOOL YEAR, PROVIDING THAT SELECTION/CLASSIFICATION 16

17 PROCESS ELIGIBILITY COMPLETION. MR. ANDRE MOVED THAT AT 8:31 P.M. THE BOARD OF EDUCATION WILL MOVE INTO EXECUTIVE SESSION FOR DISCUSSION OF THE EMPLOYMENT HISTORY OF ANY PARTICULAR PERSON OR CORPORATION; MATTERS LEADING TO DISCIPLINE OF ANY PARTICULAR PERSON, STUDENT, AND OR CORPORATION. SECONDED BY MR. GIANGRECO CARRIED 8-0 EXTEND MEETING PAST 3 HOURS MR. ROBLEE MOVED AT 9:02 P.M. THAT THE BOARD OF EDUCATION GO PAST THREE (3) HOURS. SECONDED BY MR. ANDRE CARRIED 8-0 REGULAR SESSION MR. HERNANDEZ MOVED THAT THE BOARD OF EDUCATION RETURN TO REGULAR SESSION AT 9:27 P.M. SECONDED BY MRS. RHODES CARRIED 8-0 THE MEETING ADJOURNED AT 9:27 P.M. 17

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN, that a Public Hearing of the

More information

NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK

NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN that a public hearing of the qualified

More information

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017) Newfane Central School District Board of Education Workshop Meeting Agenda (amended 3/6/2017) March 7, 2017 7:00 pm in room 129 of the Early Childhood Center I. Call to order President Schmitt II. Pledge

More information

DUNKIRK CITY SCHOOL DISTRICT - AGENDA -

DUNKIRK CITY SCHOOL DISTRICT - AGENDA - DUNKIRK CITY SCHOOL DISTRICT Date: Thursday, Place: Time: School Seven 5:30 PM - AGENDA - Student of the Month Awards School Seven Presentation: Olivia Yerico-Piazza, Student Member: Monthly Report Budget

More information

STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS

STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR 2011 COMPILED BY STATE BOARD OF ELECTIONS 1020 South Spring Street James R. Thompson Center P.O. Box 4187 Suite 14-100 Springfield, Illinois 62708

More information

REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018

REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018 STILLWATER CENTRAL SCHOOL DISTRICT STILLWATER, NEW YORK REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018 PRESENT: T. Hems, V. Masterson, W. Callanan, D. Giso, K. Greene, B. McNeil, M. Toleman,

More information

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY 6:30 P.M. I EXECUTIVE SESSION Earth Science Room H-4 It is anticipated that the Board will convene an executive

More information

SHERBURNE-EARLVILLE CENTRAL SCHOOL BOARD OF EDUCATION MEETING 3/23/15 Board Meeting 6:30 p.m. Elementary Library Classroom

SHERBURNE-EARLVILLE CENTRAL SCHOOL BOARD OF EDUCATION MEETING 3/23/15 Board Meeting 6:30 p.m. Elementary Library Classroom SHERBURNE-EARLVILLE CENTRAL SCHOOL BOARD OF EDUCATION MEETING 3/23/15 Board Meeting 6:30 p.m. Elementary Library Classroom AGENDA: 1. Call to Order 2. Pledge to the Flag 3. Public Question and Answer Period

More information

AGENDA, BOARD OF EDUCATION MEETING MONDAY, JANUARY 14, 2019, 7:00 P.M. KENSINGTON ROAD ELEMENTARY SCHOOL

AGENDA, BOARD OF EDUCATION MEETING MONDAY, JANUARY 14, 2019, 7:00 P.M. KENSINGTON ROAD ELEMENTARY SCHOOL AGENDA, BOARD OF EDUCATION MEETING MONDAY, JANUARY 14, 2019, 7:00 P.M. KENSINGTON ROAD ELEMENTARY SCHOOL 1. MINUTES A copy of the minutes from the December 10, 2018 Regular Board of Education Meeting was

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

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

2018 NEW MEXICO GENERAL ELECTION CALENDAR

2018 NEW MEXICO GENERAL ELECTION CALENDAR 2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should

More information

ELMIRA HEIGHTS CENTRAL SCHOOL DISTRICT ELMIRA HEIGHTS, NEW YORK. Board of Education Meeting June 11, 2012

ELMIRA HEIGHTS CENTRAL SCHOOL DISTRICT ELMIRA HEIGHTS, NEW YORK. Board of Education Meeting June 11, 2012 ELMIRA HEIGHTS CENTRAL SCHOOL DISTRICT ELMIRA HEIGHTS, NEW YORK Board of Education Meeting June 11, 2012 CALL TO ORDER: The Board of Education Meeting was called to order at 7:00 p.m. by President, Harry

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA I. Meeting Call to Order and Pledge of Allegiance High School

More information

Port Chester-Rye Union Free School District Board of Education Special Meeting Minutes November 2, 2015 Port Chester High School

Port Chester-Rye Union Free School District Board of Education Special Meeting Minutes November 2, 2015 Port Chester High School Present: Also Present: Robert Johnson, President; James Dreves, Vice President; and Trustees Anne Capeci, Carolee C. Brakewood, and Christopher Wolff, Trustee Dr. Edward A. Kliszus, Superintendent of Schools;

More information

Fayetteville-Manlius School District Board of Education Meeting Monday, October 5, Enders Road

Fayetteville-Manlius School District Board of Education Meeting Monday, October 5, Enders Road Fayetteville-Manlius School District Board of Education Meeting Monday, October 5, 2015 4645 Enders Road The REGULAR meeting of the Fayetteville-Manlius School District Board of Education was held on Monday,

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS I. Call to Order RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-15 IV. Approval of the Agenda (Motion

More information

First day for May special district subsequent director election proclamation. W.S (c).

First day for May special district subsequent director election proclamation. W.S (c). January 2010 2010 Election Calendar Max Maxfield Wyoming Secretary of State Note: Computing periods of time is outlined in W.S. 22-2-110 Monday, 4 th First day for May special district subsequent director

More information

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

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

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

Beekmantown Central School District Board of Education Meeting Place: MS/HS Library Tuesday, March 13, 2018 Time: 6:15 pm. Agenda

Beekmantown Central School District Board of Education Meeting Place: MS/HS Library Tuesday, March 13, 2018 Time: 6:15 pm. Agenda Beekmantown Central School District Board of Education Meeting Place: MS/HS Library Tuesday, March 13, 2018 Time: 6:15 pm Agenda 1. Call to Order at: by: A. Pledge of Allegiance B. Roll Call The roll-call

More information

Queensbury Union Free School District Board of Education Special Meeting/Workshop Monday, November 23, :00 p.m. Administration Conference Room

Queensbury Union Free School District Board of Education Special Meeting/Workshop Monday, November 23, :00 p.m. Administration Conference Room Queensbury Union Free School District Board of Education Special Meeting/Workshop Monday, November 23, 2015 7:00 p.m. Administration Conference Room Agenda I. Pledge to Flag II. Open Forum Public participation

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT:

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT: AN ORDER CALLING A BOND ELECTION TO BE HELD BY THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT, MAKING PROVISION FOR THE CONDUCT OF THE ELECTION, AND RESOLVING OTHER MATTERS INCIDENT AND RELATED TO SUCH

More information

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS The regular meeting of the Warrior Run School District Board of Education was held on Monday, February 28, 2012, at 7:00 PM in the Warrior Run Middle School Library with Mr. Todd P. Moser, president, presiding.

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

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

Assembly Bill No. 45 Committee on Legislative Operations and Elections

Assembly Bill No. 45 Committee on Legislative Operations and Elections Assembly Bill No. 45 Committee on Legislative Operations and Elections CHAPTER... AN ACT relating to public office; requiring a nongovernmental entity that sends a notice relating to voter registration

More information

ORDER CALLING SCHOOL BUILDING BOND ELECTION

ORDER CALLING SCHOOL BUILDING BOND ELECTION ORDER CALLING SCHOOL BUILDING BOND ELECTION STATE OF TEXAS COUNTY OF BURLESON SNOOK INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Snook Independent School District (the District

More information

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013)

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) Mahopac Golf Club Constitution Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) CONSTITUTION ARTICLE I NAME The name of this club shall be MAHOPAC GOLF

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

SECTION 1 AUTHORITY FOR RESOLUTION:

SECTION 1 AUTHORITY FOR RESOLUTION: RESOLUTION 2014-01 A RESOLUTION OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM ELECTION TO DETERMINE IF THE ELECTORS OF THE SCHOOL DISTRICT OF BREVARD COUNTY, FLORIDA, AUTHORIZE

More information

Tri-West High School Soccer Booster Club

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

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING JANUARY 2018 Monday, January 8, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2018 town meeting. [RSA 675:4 120 days

More information

Election and Campaign Finance Calendar

Election and Campaign Finance Calendar Election and Campaign Finance Calendar STATE OF ILLINOIS Consolidated Primary Consolidated Election Compiled by Illinois State Board of Elections PREFACE This Calendar contains the specific date entries

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon STATE OF GEORGIA COUNTY OF GORDON INTERGOVERNMENTAL AGREEMENT BETWEEN GORDON COUNTY, GEORGIA AND THE CITY OF FAIRMOUNT RELATING TO SERVICES OF THE GORDON COUNTY BOARD OF ELECTIONS AND VOTER REGISTRATION

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

How to Fill a Vacancy

How to Fill a Vacancy How to Fill a Vacancy Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 9009-00 (805) 654-664 venturavote.org Revised 0//7 Contents

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings:

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings: March 20, 2012 General Board Meeting Minutes The General Board Meeting of the Tulpehocken Area School Board of Directors was called to order at 7:00 p.m. in the District Office Board Room on Tuesday, March

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF ANGELINA LUFKIN INDEPENDENT SCHOOL DISTRICT TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT: TAKE NOTICE that an election will be

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws Date of Adoption: 1957 Date of Revision: 02/21/2012 Effective Date: 02/21/2012 Madison Heights Little Football League P.O. Box 71887 Madison Heights, Mi 48071 www.madisonheightswolverines.com ByLaws Madison

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Candidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election

Candidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election Candidate s Handbook for the June 5, 2018 Statewide Direct Primary Election Orange County Registrar of Voters 1300 S. Grand Avenue, Bldg. C Santa Ana, CA 92705 714-567-7600 Your vote. Our responsibility.

More information

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 I. Call to Order Mr. Scheid called to order the Regular Business Meeting of the North Babylon UFSD at 7:00 pm. Central

More information

BY-LAWS Of the Winchester Hockey Parents Association, Inc.

BY-LAWS Of the Winchester Hockey Parents Association, Inc. ARTICLE ONE - ORGANIZATION Section One. The name of this organization shall be Winchester Hockey Parents Association, Inc. (hereinafter referred to as the Organization ) Section Two. The address of the

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

MOUNT SINAI UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION AGENDA THE AGENDA IS SUBJECT TO MODIFICATION UP TO THE START OF THE MEETING

MOUNT SINAI UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION AGENDA THE AGENDA IS SUBJECT TO MODIFICATION UP TO THE START OF THE MEETING MOUNT SINAI UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION AGENDA THE AGENDA IS SUBJECT TO MODIFICATION UP TO THE START OF THE MEETING Meeting Date: June 17, 2009 Meeting Place: District Office Meeting

More information

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO THE STATE OF TEXAS COUNTY OF MONTGOMERY WHEREAS, pursuant to the provisions of Article 3, Section 52(c) of the Texas Constitution,

More information

The name of the Corporation is Woburn Youth Hockey Association, Inc.

The name of the Corporation is Woburn Youth Hockey Association, Inc. Corporation By-Laws ARTICLE ONE: NAME, LOCATION AND SEAL Name The name of the Corporation is Woburn Youth Hockey Association, Inc. Location The location of the Corporation shall be P.O. Box 116, Woburn,

More information

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda REGULAR MEETING DATE: SEPTEMBER 18, 2014 TIME: 7:00 p.m. PLACE: CD Elementary Cafeteria Meeting # 829: 1. Meeting Called to Order at: by:

More information

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR BOARD OF EDUCATION AGENDA Elementary School LGR 6:00 p.m. Call to Order/Executive Session (ES Library) 7:30 p.m. General Session Business Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. III. IV.

More information

Rhinebeck Central School District

Rhinebeck Central School District Rhinebeck Central School District Towns of Rhinebeck, Clinton, Milan, Red Hook, Hyde Park and Stanford Dutchess County, New York BOARD OF EDUCATION P.O. Box 351 Rhinebeck, N.Y. 12572 Tel: 845-871-5520,

More information

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation. BYLAWS OF KINGSWOOD HOMEOWNERS ASSOCIATION, INC. 1. Identity. These are the Bylaws of Kingswood Homeowners Association, Inc., hereinafter sometimes referred to as the "Corporation" or the "Association"

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF SAN PATRICIO, BEE, AND LIVE OAK MATHIS INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE MATHIS INDEPENDENT SCHOOL

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Election and Campaign Finance Calendar

Election and Campaign Finance Calendar *Amended 11/16/16 Election and Campaign Finance Calendar STATE OF ILLINOIS Consolidated Primary Consolidated Election Compiled by Illinois State Board of Elections Date Change Made Calendar Date Affected

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala, * The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express themselves on school matters of

More information

MINUTES REGULAR MEETING

MINUTES REGULAR MEETING APRIL 16, 2015 PAGE 1 A Regular Meeting of the Board of Education, Seaford Union Free School District, was held on Thursday, April 16, 2015, in the All Purpose Room of the Manor Elementary School, 1590

More information

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

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

More information

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR Pursuant to Section 34.16(A)(1)(a) of the City Code, any person seeking to qualify as a candidate for the office of Mayor

More information

REGULAR BOARD OF EDUCATION MEETING DATE: July 19, 2017 TIME: 7:00 PM PLACE: High School Library

REGULAR BOARD OF EDUCATION MEETING DATE: July 19, 2017 TIME: 7:00 PM PLACE: High School Library REGULAR BOARD OF EDUCATION MEETING DATE: July 19, 2017 TIME: 7:00 PM PLACE: High School Library BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATION PRESENT: GENERAL PUBLIC: Mr. Frank Adamse, Ms.

More information

BY-LAWS of LAKE ARROWHEAD PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: Name, Purpose, Membership

BY-LAWS of LAKE ARROWHEAD PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: Name, Purpose, Membership Approved July 21, 2012 BY-LAWS of LAKE ARROWHEAD PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: Name, Purpose, Membership Section 1. Name. The name of this organization shall be LAKE ARROWHEAD PROPERTY OWNERS

More information

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR NOVEMBER 2018 Monday, November 12, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2019 town meeting. [RSA 675:4-120

More information

ELECTIONS: QUICK REFERENCE GUIDE

ELECTIONS: QUICK REFERENCE GUIDE ELECTIONS: QUICK REFERENCE GUIDE SPECIAL DISTRICT ASSISTANCE Department of Local Affairs 1313 Sherman Street, Room 521 Denver, Colorado 80203 303-866-2156 www.dola.colorado.gov ELECTIONS: QUICK REFERENCE

More information

Board of Education Meeting Thursday, September 23, :00 P.M. High School Library

Board of Education Meeting Thursday, September 23, :00 P.M. High School Library Draft until approved by the Board at their next meeting. Board of Education Meeting Thursday, September 23, 2010 7:00 P.M. High School Library CALL TO ORDER John Sutton called the meeting to order at 7:00

More information

Geneva Area City Board of Education Organization Meeting January 3, 2018

Geneva Area City Board of Education Organization Meeting January 3, 2018 Geneva Area City Board of Education Organization Meeting January 3, 2018 The Board of Education of the Geneva Area City School District met for the Organization Meeting at 6:30 p.m., January 3, 2018, in

More information

CITY OF BERKELEY CITY CLERK DEPARTMENT

CITY OF BERKELEY CITY CLERK DEPARTMENT CITY OF BERKELEY CITY CLERK DEPARTMENT 5% AND 10% INITIATIVE PETITION REQUIREMENTS & POLICIES 1. Guideline for Filing 2. Berkeley Charter Article XIII, Section 92 3. State Elections Code Provisions 4.

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes. THE HARPURSVILLE CENTRAL SCHOOL BOARD OF EDUCATION HELD A REGULAR MEETING ON FEBRUARY 14, 2018 at 6:00 PM IN THE JR. SR. HIGH SCHOOL AUDITORIUM. 1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. Wednesday, AGENDA I. Organizational Meeting A. Call to Order B. Roll

More information

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants

More information

Table of Contents. Page 2 of 12

Table of Contents. Page 2 of 12 CAMPAIGN FINANCE & CANDIDATE INFORMATION 2018 Table of Contents Gathering Information... 3 Important Dates... 3 Necessary Forms... 3 Campaign Registration Statement... 4 Declaration of Candidacy... 4 Nomination

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

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009.

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009. I. BOARD A. MEETING CALLED TO ORDER CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA B. PLEDGE OF ALLEGIANCE C. ROLL CALL D. EXECUTIVE SESSION PRIOR TO BOARD MEETING E. APPROVAL OF MINUTES OF REORGANIZATION

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 CHAPTER 2006-300 Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 An act relating to campaign finance; amending s. 106.011, F.S.; redefining the terms political committee,

More information

2018 E LECTION DATES

2018 E LECTION DATES 2018 E LECTION DATES DECEMBER 31, 2017* (HOLIDAY ACTUAL DATE: JANUARY 2, 2018) 12:00 Noon First day for nonpartisan prosecutor and judicial candidates to file petitions for ballot access in the Nonpartisan

More information

Motion by Mr. Adamse, second by Ms. Feinberg and carried 5-0 to accept the agenda. Letter from Livingston Manor Free Library RE: Special Election

Motion by Mr. Adamse, second by Ms. Feinberg and carried 5-0 to accept the agenda. Letter from Livingston Manor Free Library RE: Special Election REGULAR BOARD OF EDUCATION MEETING DATE: April 18, 2017 TIME: 7:00 PM PLACE: First Floor Conference Room BOARD MEMBERS PRESENT: Mr. Frank Adamse, Ms. Dawn D Auria, Ms. Debra Feinberg, Mr. Jason Gorr and

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 17, 2012 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 17, 2012 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 17, 2012 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 11-16 IV. Presentation A. Nutrition Guideline

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF WALKER NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School Type of Meeting Regular Business Meeting of The Board of Education Attendees: Board of Education Mr. Bob Scheid, President

More information

8, DAYS PRIOR TO THE ANNUAL SCHOOL ELECTION

8, DAYS PRIOR TO THE ANNUAL SCHOOL ELECTION 2014 Annual School Election and Annual School Election Runoff SEPTEMBER 16, 2014 Annual School Board Election A.C.A. 6-14-102(a)(1) Deadline to apply to register to vote Sunday, August 17, 2014* oactual

More information

Board of Education Mr. Colin Smith, President Mrs. Lisa Aspinall-Kellawon, Vice President Mr. Douglas Glickert Mrs. Maria Pereira

Board of Education Mr. Colin Smith, President Mrs. Lisa Aspinall-Kellawon, Vice President Mr. Douglas Glickert Mrs. Maria Pereira Peekskill City School District 1031 Elm Street Peekskill, New York BUSINESS MEETING BOARD OF EDUCATION APRIL 19, 2016 Board of Education Mr., President Mrs. Lisa Aspinall-Kellawon, Vice President Mr. Douglas

More information

May 9, 2015 Election Law Calendar

May 9, 2015 Election Law Calendar May 9, 2015 Election Law Calendar Notes: 1. Download Outlook or PDF version of Calendar 2. Note on Campaign Information 3. Note on Submissions to the U.S. Department of Justice 4. Note on Statutory References

More information