The Board of School Directors does consist of nine (9) members. (SC 303)
|
|
- Derick Webb
- 6 years ago
- Views:
Transcription
1 ARMSTRONG SCHOOL DISTRICT BOARD POLICY ================================================================== Section: LOCAL BOARD PROCEDURES Policy No.: 006 Date Adopted: May 21, 2001 Title: Membership Last Revision: December 14, 2015 Section 1. Number The Board of School Directors does consist of nine (9) members. (SC 303) The Superintendent shall have a seat on the Board and the right to speak on all matters but not the right to vote. (SC 1081) Section 2. Qualifications Each member of the Board shall meet the following qualifications: a. Be of good moral character, be at least eighteen (18) years of age, have been a resident of the District for at least one (1) year prior to the date of his/her election or appointment and not be a holder of any office or position as specified in Section 322 of the School Code; nor shall the individual be a member of any municipal council. (SC 322) b. Shall not have been removed from any office of trust or profit under federal, state or local laws for any malfeasance in such office. (SC 323) c. Shall not be engaged in a business transaction with the School District, be employed by the School District or receive pay for services from the School District, except as provided by law. (SC 324, 65 Pa. C.S.A. Sec et seq) d. Shall take and subscribe to the oath or affirmation prescribed by statute before entering the duties of the office. (SC 321) e. Shall file a statement of financial interests with the Board Secretary at the following times: 1. Before taking the oath of office or entering upon his/her duties. 2. Annually by May 1 while serving on the Board. 3. By May 1 of the year after leaving the Board. (65 Pa. C.S.A. Sec. 1102, 1104, 1105; Title 51 Sec. 15.2, 15.3)
2 Policy 006 Membership Page 2 Section 3. Election Election of the Board of School Directors shall be in accordance with law. (SC 301 et seq) Section 4. Vacancies Any vacancy occurring in the Armstrong School District Board of School Directors by reason of death, resignation, removal from the District or region, or otherwise, shall be filled in accordance with the School Code and Sunshine Act and by appointment by a majority vote of the remaining Board members within thirty (30) days of the occurrence of the vacancy. The Board member so appointed shall serve for the remainder of the unexpired term or, if earlier, until the first Monday in December after the first municipal election occurring more than sixty (60) days after the vacancy shall have occurred. If a majority of the members of the Board becomes vacant, such vacancies shall be filled by the Court of Common Pleas of Armstrong County. (SC 315, 316, 317, 318, 319; 65 Pa. C.S.A. Sec. 701 et seq) Temporary Vacancy Active Military Service A temporary vacancy shall be declared when a Board member enlists or is inducted into the military forces of the United States in a time of war. The temporary vacancy shall be filled in accordance with the School Code and Sunshine Act and by appointment by a majority vote of the remaining members of the Board within thirty (30) days of the declaration of the temporary vacancy. The Board member so appointed shall serve either until the Board member returns from active duty or until expiration of the term for which the Board member was elected, whichever occurs first. (SC 315, 407; 65 Pa. C.S.A. Sec. 701 et seq) Section 5. Term The term of office of each Board member shall be four (4) years and shall expire on the first Monday of December, except for a Board member appointed or elected to fill a vacancy. A Board member appointed to fill a vacancy shall serve for the remainder of the unexpired term, or if earlier, until the first Monday of December after the municipal election occurring more than sixty (60) days after the vacancy shall have occurred. The term of a Board member elected to an unexpired term shall expire at the termination of that term. (SC 303, 315) Section 6. Removal Whenever a Board member is no longer a resident of the Armstrong School District or the region s/he represents, his/her eligibility to serve on the Board shall cease. (SC 315, 65 P.S. Sec. 91)
3 Policy 006 Membership Page 3 If a Board member shall neglect or refuse to attend two (2) successive regular meetings of the Board, unless detained by sickness or prevented by necessary absence from the District, or if in attendance at any meetings, s/he shall neglect or refuse to act in his/her official capacity as a school director, the remaining members of the Board may declare such office vacant on the affirmative vote of a majority of the remaining members of the Board. (SC 319, Pol. 008) If a person elected or appointed as a Board member, having been notified of his election or appointment, shall refuse or neglect to qualify as such director, the remaining members may, within ten (10) days following the beginning of his/her term of office, declare said office vacant on the affirmative vote of a majority of the remaining members of the Board. The vacancy shall be filled by the remaining members as set forth in Section 4. (SC 319, Pol. 008) Section 7. Expenses for State Conventions Board members / nonmember Board Secretary shall be reimbursed for expenses actually incurred as appointed delegate(s) to any state convention or association of school directors convention held within the Commonwealth. Expenses shall be for travel, travel insurance, lodging, meals, registration fees and other incidental expenses necessarily incurred. All such expenses shall be itemized and made available for public inspection at the next succeeding Board meeting. Actual travel shall be reimbursed by the Treasurer in the usual manner, at actual cost for common carrier or at IRS approved mileage reimbursement rates if using a personal vehicle. No member shall be reimbursed for more than one (1) out-of-state meeting in one (1) school year. Expenses must be submitted within sixty (60) days to be reimbursed. Such expenses shall be reimbursed only upon presentation of an itemized, verified statement. The District may make advanced payments for expenses such as hotel reservations, registration fees, and common carrier expenses. Section 8. Mileage Reimbursement Members of the Board of School Directors of the Armstrong School District receive no compensation for carrying out their function as a school director. However, the Public School Code provides that Board Members are to be reimbursed for mileage and all expenses actually and necessarily incurred in attending appropriate school board meetings, conferences, workshops and conventions is permitted. Mileage reimbursement for attendance at school district meetings cannot exceed an average of four per month per annum. An expense/mileage voucher should be completed at the end of each calendar month by each school director for reimbursable expenses identified in Sections 516 and of the Public School Code. (SC 516, 516.1)
4 Policy 006 Membership Page 4 Section 9. Orientation The Board believes that the preparation of each Board member for the performance of duties is essential to the effectiveness of the Board s functioning. The Board shall encourage each new Board member to understand the functions of the Board, acquire knowledge of matters related to the operation of the schools and review Board procedures and policies. Accordingly, the Board shall make available to each new Board member no later than his/her first regular meeting, for use during his/her term on the Board, the following items: (SC 519) 1. A copy of the School Code 2. A copy of the Board policy and procedures manual 3. The current budget statement, audit report and related fiscal materials 4. Access to District information on comprehensive planning, curriculum, assessments, facilities planning and District programs. 5. Other materials which may help the new member in fulfilling his/her responsibilities as a member of the Board Each new Board member shall be invited to meet with the Board President, the Superintendent and the Board Secretary to discuss Board functions, policy and procedure. Section 10. Conference Attendance In keeping with its stated position on the need for continuing in-service training and development for its members, the Board encourages the participation of all members at appropriate School Board conferences, workshops and educational conventions. It is highly recommended that Board members take advantage of PSBA sponsored training and development sessions. In addition to any intermediate unit conventions, an individual Board Member may be authorized to attend up to two educational conventions in any one school year. (SC 516, 516.1) Funds for participation at such meetings will be budgeted on an annual basis. When a conference, convention or workshop is not attended by the full Board, those who do participate will be requested to share information, recommendations and materials acquired at the meeting which will be beneficial to the School District. Reimbursement to Board members for their expenses will be accomplished in the same manner as Section 7 of this policy.
5 Policy 006 Membership Page 5 The aforesaid reimbursement shall be limited to actual expenses incurred, and shall not include or be construed to include compensation to individual Board members. (SC 321)
HARRISBURG SCHOOL DISTRICT
No. 004 SECTION: LOCAL BOARD PROCEDURES HARRISBURG SCHOOL DISTRICT TITLE: MEMBERSHIP ADOPTED: JUNE 4, 2012 REVISED: JUNE 27, 2012 004. MEMBERSHIP Section 1. Number SC 303 SC 1081 The Board shall consist
More informationBENTON AREA SCHOOL DISTRICT
No. 004 BENTON AREA SCHOOL DISTRICT SECTION: LOCAL BOARD PROCEDURES TITLE: MEMBERSHIP ADOPTED: November 17, 2003 REVISED: April 20, 2015 004. MEMBERSHIP Section 1. Number SC 303 SC 1081 The Board shall
More informationEPHRATA AREA SCHOOL DISTRICT
No. 005 No. 005 EPHRATA AREA SCHOOL DISTRICT SECTION: SECTION: LOCAL BOARD PROCEDURES LOCAL BOARD PROCEDURES TITLE: TITLE: ORGANIZATION ORGANIZATION ADOPTED: ADOPTED: REVISED: REVISED: April 26, 2004 January
More informationLibrary System of Lancaster County Bylaws
Library System of Lancaster County Bylaws In these Bylaws, the words Director and Trustee are interchangeable. Article I Name Fiscal Year Records Name, Fiscal Year, Records The name of the corporation
More informationIC Chapter 5. Indiana Dairy Industry Development
IC 15-18-5 Chapter 5. Indiana Dairy Industry Development IC 15-18-5-1 "Board" Sec. 1. As used in this chapter, "board" refers to the Indiana dairy industry development board established by section 9 of
More informationCity 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 informationBY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015)
BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015) ARTICLE I - NAMES AND PURPOSES SECTION 1. Name: This Corporation shall
More informationRegulations of the Ohio River Road Runners Club Revised: November 2012
ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.
More informationFIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP
FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.
More informationGUIDE TO FILLING A VACANCY
GUIDE TO FILLING A VACANCY For County, Schools and Special Districts 2018 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451 www.elections.saccounty.net
More informationBylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.
Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name
More informationKANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS
KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association
More information5.2: Bylaws RESTATED BYLAWS OF PEOPLE S FOOD COOPERATIVE, INC.
5.2: Bylaws Bylaw I ARTICLES RESTATED BYLAWS OF PEOPLE S FOOD COOPERATIVE, INC. The provisions of the articles of incorporation of People s Food Cooperative, Inc. (the Cooperative ) are hereby made a part
More informationPolicy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26
Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4
More informationTHE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)
THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...
More informationCity Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1
Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A
More informationBY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS. (Amended ) PAPERS. ARTICLE ONE Name and Location
BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS (Amended 2-21-2018) PAPERS ARTICLE ONE Name and Location Section 1.1 Name. The name of this organization shall be the Pennsylvania
More informationCARLISLE HOME RULE CHARTER. ARTICLE I General Provisions
CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,
More informationNEW YORK DISTRICT. Bylaws
NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,
More informationAdopted by at a special meeting of the Board of Directors on June 19, 2019.
BYLAWS OF THE CENTRAL REGION OF THE INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION FOR HUMAN RESOURCES (FINAL APPROVED BY CENTRAL REGION MEMBERS ON 06.26.18) Adopted by at a special meeting of the Board of
More informationI. Political Activity Policy Non-Partisanship
Amended and adopted September 3, 2015 I. Political Activity Policy Non-Partisanship This provision is to specifically describe actions Directors will or will not take to comply with Article II, Section
More informationAMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY
AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE
More informationBY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014
BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern
More informationBYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE 1 NAME AND TIME OF MEETING
BYLAWS OF LOCAL LODGE NO. 2921 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE 1 NAME AND TIME OF MEETING This Lodge shall be known as Toronto Screeners Local Lodge 2921, International
More informationBYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.
BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a
More informationWEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED)
WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED) Effective Date July 1, 1971 30-22-1. Legislative findings and declaration of
More informationAMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018
AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018 ARTICLE I RULES OF GOVERNANCE Section 1. Compliance with
More informationTable of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2
Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT
More informationBy-Laws. Michigan Association of Airport Executives. Revised 2/22/2018
By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...
More informationOPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP
OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION A DIVISION OF THE WINSTON-SALEM REGIONAL ASSOCIATION OF REALTORS, INC. ARTICLE I - IDENTIFICATION AND PURPOSE Section 1. Name: The name
More informationBylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose
Bylaws of The Revised On 24 August 2016 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course Technology (the Association ). It shall be
More informationPartnership for Emergency Planning
PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011
More informationAMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution
AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose
More informationBYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE
BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual
More informationBYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.
BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC. TABLE OF CONTENTS Article Subject Page Article I Offices 1 Article II Members 1 Article III Board of Directors 1 Article IV Meetings of the Board 3 Article
More informationCONCORD 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 informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationCOUNTY COMMISSIONERS' ASSOCIATION OF OHIO
December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and
More informationBoard of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014
Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Purpose: To describe the role, responsibilities and activities of the PTWA Board of Directors. Background: The job description
More informationBYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership
BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation
More informationBylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents
Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article
More informationBYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I
Revised 1-25-2014 BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the association shall be at the Hawaii Farm Bureau Federation, 92-1770 Kunia
More informationTOWN OF BRUNSWICK TOWN COUNCIL
TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of
More informationAMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS
AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation
More informationCONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name
CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, 2015 ARTICLE I Name The name of the organization is the Society of Fire Protection Engineers, Inc., hereafter referenced as
More informationFollow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationThe ASSOCIATION CONSTITUTION of the POLONEUM EDUCATIONAL ADVANCEMENT CHARITABLE ENTITY INCORPORATED
1. NAME The ASSOCIATION CONSTITUTION of the POLONEUM EDUCATIONAL ADVANCEMENT CHARITABLE ENTITY INCORPORATED The name of the incorporated association is the POLONEUM Educational Advancement Charitable Entity
More informationPolicies & Procedures
Arkansas Court Reporters Association Policies & Procedures This Policy and Procedures Manual (the Manual) shall be adopted by the Executive Committee of the Arkansas Court Reporters Association (ACRA),
More informationNew Jersey State Board of Accountancy Laws
45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature
More informationCHARTER OF THE CITY OF WHITEFISH
CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter
More informationBYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE
BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational
More informationAPPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:
APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified
More informationBYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS
BYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS LOCAL LODGE 99 DEFINITIONS For the purposes of these Bylaws, the following meanings shall apply whenever they are used, unless the context
More informationBYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION
The National FFA Alumni RECOMMENDS the following bylaw changes. BYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION ARTICLE I Name/Emblem Section II. The name of this National FFA Organization affiliate shall
More informationAs Introduced. 131st General Assembly Regular Session H. B. No Representative Gerberry A B I L L
131st General Assembly Regular Session H. B. No. 15 2015-2016 Representative Gerberry A B I L L To amend sections 3301.01, 3301.03, 3301.04, 3301.05, 3301.06, and 3513.259, to enact new section 3301.02
More informationRULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES
RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES Section 1, Statement of purposes. The purpose or purposes for which the Authority is organized are as follows:
More informationSWANA Arizona State Chapter By-Laws Contents
SWANA Arizona State Chapter By-Laws Contents PREAMBLE...2 ARTICLE 1...2 ARTICLE II...2 ARTICLE III...3 ARTICLE IV...4 ARTICLE V...4 Article VI...6 ARTICLE VII...7 ARTICLE VIII...8 ARTICLE IX...8 ARTICLE
More informationORGANIZATION, PHILOSOPHY AND GOALS Policy 0110
ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated
More informationNo NORTH SC MEETINGS. a meeting. Sunshine. The Open. Revised, 65 Pa. C.S.A. Sec. 701 et seq. vacancies. Officer. in the.
No. 0066 SECTION: BOARD PROCEDURES TITLE: MEETINGS NORTH ALLEGHENY SCHOOL DISTRICT ADOPTED: 11/18/15 REVISED: 006 - MEETINGS SC 271 A meeting of the School Board iss a prearranged gathering of the Board
More informationBYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I
BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge
More informationROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS
ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal
More informationINITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY
INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY ARTICLE I PURPOSES AND DEFINITIONS Section 1.1. Purposes. The Michigan Municipal Services Authority ("Authority") is organized as a Michigan
More informationThe 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 informationGreat River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax
Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,
More informationBY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY
BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting
More informationEASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.
EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants
More informationEASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.
EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants
More informationBYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*
OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* *The Bylaws contain all amendments adopted as of September 28, 1998. Revision January 2006 Revision
More informationChartered Professionals in Human Resources of Prince Edward Island Association
Chartered Professionals in Human Resources of Prince Edward Island Association BY-LAWS Article 1 - Definitions Article 2 - Objects Article 3 - Membership Article 4 Termination of Membership Article 5 Dues
More informationBYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I
BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.
More informationBY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION
BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes
More informationBY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB
BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB As Ratified and Approved January 15, 2014 Amended March 16, 2016 ARTICLE ONE Name This organization shall be known as the Clear Fork Athletic Booster Club. ARTICLE
More informationBYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION
At our Annual Meeting on September 13, 2007 the membership adopted the bylaws shown below. Section 3.01 updated and adopted at the Annual Meeting on September 26, 2013. Section 5.08 updated and adopted
More informationEASTERN 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 informationBy-Laws Table of Contents
By-Laws Table of Contents Article I. Names and Offices... 1 Section 1.1. Corporation Title... 1 Section 1.2. Principal Office... 1 Section 1.3. Change of Address... 1 Article II. Members... 1 Section 2.1.
More informationNorth Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members
North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances
More informationThe official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.
ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated
More informationTAIR Constitution and Bylaws
Article I. Name TAIR Constitution and Bylaws The name ofthe organization shall be the Texas Association for Institutional Research (TAIR). Article II. Purposes The purposes for which the Texas Association
More informationAMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE
AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a
More informationJune 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws
June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL
More informationNEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194
ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees
More informationBYLAWS AND OPERATING PROCEDURES OF THE
BYLAWS AND OPERATING PROCEDURES OF THE Virginia Association of Science Teachers, Inc. Approved: August 27, 1994 Amended: 11/15/1997, 7/21/2000, 11/19/2005, 3/14/2009, 11/18/2011, 1/24/2014, 3/18/2015,
More informationBYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association
BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationBYLAWS OF THE SAN ANTONIO CRIMINAL DEFENSE LAWYERS ASSOCIATION (A NON-PROFIT CORPORATION) CONTENTS OF BYLAWS
BYLAWS OF THE SAN ANTONIO CRIMINAL DEFENSE LAWYERS ASSOCIATION (A NON-PROFIT CORPORATION) CONTENTS OF BYLAWS ARTICLE PAGE ARTICLE ONE CORPORATE CHARTER AND OFFICES... 4 1.01 CORPORATE CHARTER PROVISIONS...
More informationBY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS
BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -
More informationCal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)
Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1
More informationBYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE
BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the
More informationBY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office
Filed in Office of NM State Corporation Commission November 3, 1995 Corporation Department 3117777 BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC. 175809-3 ARTICLE I Name and Location of Office
More informationTABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES
TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT
More informationPOLICY 8366 INTERNAL BOARD OPERATIONS: Ethics Code
INTERNAL BOARD OPERATIONS: Ethics Code Ethics Review Panel I. Policy Statement There is an Ethics Review Panel (Panel) of the Baltimore County Public Schools (BCPS) that consists of five members appointed
More informationATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926
Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall
More informationDecember Rules of the Indiana Democratic Party
Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority
More informationHow 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 informationBYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES
ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this
More informationBYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.
Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation
More informationCity of Sanford/Village of Springvale Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional
More informationOrange County Water Association, Inc. By-Laws
Orange County Water Association, Inc. By-Laws Article I Office The principal office of the corporation shall be in the County of Orange in the State of California. Said office shall be designated from
More informationCHARTER OF THE COUNTY OF FRESNO
CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended
More informationTHE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.
THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE
More information