Michigan Virtual Charter Academy

Size: px
Start display at page:

Download "Michigan Virtual Charter Academy"

Transcription

1 Michigan Virtual Charter Academy Special Meeting and Workshop Minutes October 29,2012 4:00 P.M. Clark Hill Law Offices 151 S. Old Woodward Ave., Suite 200 Birmingham, MI And via conference call at: (888) x # 1. Call to Order: Pres. Bender called the special meeting/workshop to order at 4:08PM 2. Roll Call: Present: Director Bender, Director Daschke, Director Foster, Director Marlow, Director Tolle, Stephanie Hargens and Susan Brown (MVCA), Dan Matthews (GVSU), Gregory Terrell (Gregory Terrell & Co), Regina Krotzer and Jon Robinson (K-12), Joe Urban and Ann Vanderlaan (Clark Hill), Brian Carpenter (board consultant) and via conference call Jennifer Sims and Zach Wasilew (K12) and Nick Nikitas - public (Robert W. Baird Associates) Absent: Director Odum-Hester 3. Approval of Agenda Motion by Director Marlow to approve the agenda. The motion was modified by Director Marlow to approve the agenda as amended. The modified motion was seconded. Approval: The modified motion to approve the agenda as amended was unanimous. 4. Approval of Minutes from Meeting of September 26, 2012 Motion by Director Marlow that the minutes of the meeting of September 26, 2012 be approved. Approval: The motion to approve the minutes of the meeting of September 26,2012 was unanimous. 5. Public Comments (limited to agenda items) There was no public comment 6. Consent Agenda a. September Invoices Motion by Director Daschke that the Consent Agenda be approved Approval: The motion to approve the Consent Agenda was unanimous.

2 7_ Annual Audit Presentation - Gregory Terrell & Co. Gregory Terrell of Gregory Terrell & Company reviewed the SY audit and discussed with the Board the two recommendations made in the Letter to Management and the Board, that is, 1) the method of reviewing K12 payroll charges and 2) a waiver in writing signed by K12 re: their agreement with the Board to no interest charges when delaying receipt of payment ofk12 invoices. This would be a formal waiver ofk12 of the interest agreement of the service agreement. K12 has since formally signed such a waiver for SY 2pll-12. Motion by Director Marlow that the Board accept the audit as presented by Gregory Terrell & Associates Approval: The motion to accept the audit as presented was unanimous. 8. K12/Manistee Virtual School Relationship 9. Financial Statements a.november Invoices - sib September invoices approved under Consent Agenda b. Outstanding Invoices - Regina Krotzer reported that the total open payable to K12 as of Sept. 30 is $2.2M, which includes $207,000 remaining from June, The outstanding invoices do not exceed the time limit stipulated by MI statute. She projects that invoices to K12 will be brought current in Nov., that is, all of June, 2012 plus $250, ,000. The Board requested that all members receive the infonnation concerning outstanding invoices contained in the monthly invoice statement. Brian Carpenter will write a policy for Board approval at a future date. Motion by: Director Marlow that the monthly aging debt be given to the Board each month by the Treasurer. Approval: The motion to have a monthly aging debt given to the Board each month by the Treasurer was unanimous. c. Financial Statements - Regina Krotzer reviewed the financial statements and invoices for the Board. d. Budget review - Regina reported that the annualized figures are on target. Motion by Director Foster to accept financial reports as provided by staff The Motion was seconded Approval: The motion to accept the financial reports as provided by staff was unanimous. 10. GVSU Charter Amendment a. Increase in student population b. Financial projections 11. Detroit Virtual Center Stephanie Hargens reported that the fall of 2013 would be the optimum time to open

3 a Detroit Virtual Center. GVSU would have to have all the necessary projections and recommendations by February, She advised that a committee should be formed to set suggested parameters for the Detroit Center and the committee should report back at the next meeting. Motion by Director Marlow that the Board appoint a committee to set the parameters that would be necessary for opening a Detroit Virtual Center. Approval: The motion to appoint a committee to set the parameters for opening a Detroit Virtual Center was approved by unanimous vote. President Bender asked for Board members who wished to be on this new committee to volunteer. Director Bender will be the committee and bring his recommendations to the Nov. meeting. 12. Performance Standards - detail discussion a. GVSU Standards - where does MVCA stand b. MVCA Board - Goals and Standards c. MVCA Academic and Operations Performance Goals d. K12 Standards and expectations e. MVCA Strategic Plan 13. School Performance - detail discussion a. School Improvement Plan b. Current Academic Performance c. Academic Performance Compared to Standards d. Common Core Strategy Plan 14. Policy Governance - detail discussion a. Evaluate policy governance Dr. Brian Carpenter spoke about the compliance schedule and setting the calendar for when things have to be discussed by the Board and voted on. We are to ensure that the outcomes are as specified by the Charter. President Bender asked that a committee build a draft calendar before the January meeting. Motion by: Director Tolle moved that a committee consisting of Director Marlow and Director Foster be charged with building a Board Annual Strategic Calendar to be presented in draft form at the January meeting.

4 Approval: The motion that Directors Marlow and Foster be charged with building a Board Annual Strategic Calendar to be presented in draft form at the January meeting was unanimous. b. Review Current Policies This agenda item was not discussed during the meeting. c. Review/Discuss New Policies With regard the Board Reimbursement Policy, Dr.Carpenter felt that some of the language needed clarification. Ms. Vanderlaan requested that the directors give her their input regarding several of the bullet points in the policy. It was agreed that this policy discussion be resolved at the next meeting. Motion by: Director Marlow moved that the Board approve the Tab 5 policies required by Grand Valley minus the Board Reimbursement Policy. Approval: The motion to approve the Tab 5 policies required by Grand Valley minus the Board Reimbursement Policy was unanimous. Brian Carpenter and Joe Urban will meet to discuss new policies such as a Searches and Seizures Policy which has not previously been discussed. d. Policy Governance procedures Motion by Director Tolle moved that the Board adopt Robert's Rules of Order in its current addition as its parliamentary authority, except for those special rules the Board may adopt from time to time. Approval: The motion to adopt Robert's Rules of Order in its current addition as its parliamentary authority, except for those special rules the Board may adopt from time to time was unanimous. Motion by Director Marlow that the Board pass a resolution that the MVCA Board it will not tolerate any unprofessional or discourteous behavior from any of its members. Approval: The motion to pass a resolution that MVCA Board will not tolerate any unprofessional or discourteous behavior from any of its members was unanimous, Motion by Director Marlow that the Board define a specific attendance policy and promptness at regular monthly meetings. Joe Urban, Board attorney, agreed to put together a Board policy for consideration and approval at the next meeting. Approval: The motion that the Board define a specific attendance and promptness policy for regular monthly meetings was unanimous. Motion by Director Marlow that the CGO will conduct a Board Agenda Meeting within 7 working days of the previous meeting to include management, V-P and input from the Secretary.

5 Motion by Director Marlow that the CGO distribute a draft agenda to all Board members, management, GVSU, the Board attorney and other interested parties within 3 working days of the agenda meeting. Motion by Director Marlow that the Board agenda packet with coversheets and all pertinent information be prepared and sent to all Board members, management, GVSU and the Board attorney 5 working days prior to the regular Board meeting. Motion by Director Marlow that communication from management to the CGO designated as intended for all Board members be distributed within 24 hrs. during the work week or on the following Monday if sent on a weekend. e. What's next 15. MVCA Overall Strategic Plan 16. Board Development Workshop 17. New Business Authorizer's Comments - Dan Matthews passed out "Save The Date" cards which listed three different dates for GVSU Charter School Symposiums. Motion by Director Marlow that the Policy Governance motions regarding the Board Agenda Meeting, the Board draft agenda, the board packet, coversheets and other pertinent information and communication from management be put on the Nov. agenda. Approval: The motion that the Policy Governance motions regarding the Board Agenda Meeting, the Board draft agenda, the board packet, coversheets and other pertinent information and communication from management be put on the Nov. agenda was unanimous. 18. Public Comments There was no public comment 19. Adjournment The meeting was adjourned at 6:55PM

6 The undersigned duly qualified and acting Secretary of the Board of Directors of the Michigan Virtual Charter Academy, hereby certifies that the foregoing is a true and complete copy of a resolution adopted by the Board at a regular meeting held on October 29, 2012, the original of which is a part of the Board's minutes and further certifies that a notice of the meeting was given to the public pursuant to the provisions of the Open Meetings Act, 1976 PA 267, as amended. JdlL ~~~----=-~----- Secretary, Board of Directors Individuals with a disability who need accommodation for participation in this meeting should contact Jon Robinson at (517) in advance of the meeting to request assistance. Minutes available at: Michigan Virtual Charter Academy, 678 Front Avenue NW, Suite 190, Grand Rapids, MI 49504, and on the Michigan Virtual Academy website,

8. Performance Standards - detail discussion

8. Performance Standards - detail discussion Michigan Virtual Charter Academy Regular Meeting Minutes November 28, 2012 10:00 A.M. Clark Hill law Offices 151 S. Old Woodward Ave., Suite 200 Birmingham, MI 48009 Also via conference call at: (888)

More information

Michigan Virtual Charter Academy Minutes of March 27, :00 PM

Michigan Virtual Charter Academy Minutes of March 27, :00 PM Michigan Virtual Charter Academy Minutes of March 27, 2013 5:00 PM 150 Old Woodward Ave, Suite 200 Birmingham, Michigan, 48009 The meeting of the Michigan Virtual Charter Academy Board of Directors was

More information

Michigan Virtual Charter Academy

Michigan Virtual Charter Academy Michigan Virtual Charter Academy Regular Meeting Agenda Monday, January 25, 2016 6:00 P.M. Grand Valley Conference Hall 163 Madison Ave. Detroit, MI If unable to attend in person, you can participate via

More information

June 29, 4:15pm AGENDA 1) 2) 3) 4) a) Approval of Minutes from the May 25, 2016 Board Meeting

June 29, 4:15pm AGENDA 1) 2) 3) 4) a) Approval of Minutes from the May 25, 2016 Board Meeting Highpoint Virtual Academy NOTICE OF REGULAR MEETING OF THE BOARD OF DIRECTORS June 29, 2016 @ 4:15pm Board meeting to be held at: 581 S Clark St, Mesick, MI 49668 And via conference call # 888.824.5783

More information

PUBLIC NOTICE OF A REGULAR MEETING

PUBLIC NOTICE OF A REGULAR MEETING PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The third meeting in 2015 of the Board of Trustees of Grand Valley State University was held on the 2nd Floor, Russel

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

IN THE MATTER OF: MAHS Docket No.: Case Type: Issued and entered this 6 TH day of June, 2016 by: Kevin Scully Administrative Law Judge

IN THE MATTER OF: MAHS Docket No.: Case Type: Issued and entered this 6 TH day of June, 2016 by: Kevin Scully Administrative Law Judge RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM Christopher Seppanen Executive Director SHELLY EDGERTON DIRECTOR IN THE MATTER

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose

More information

GENERAL ADMINISTRATIVE DISCUSSION February Revenue and Expense Report... Page 09

GENERAL ADMINISTRATIVE DISCUSSION February Revenue and Expense Report... Page 09 CALL TO ORDER, ROLL CALL, FLAG SALUTE SPECIAL PRESENTATIONS PUBLIC COMMENT CONSENT AGENDA (for approval) 1. Agenda 2. Agenda Bill D10-2019-04... Page 03 2.1. Regular Meeting Minutes... Page 04 2.2. Financial

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

More information

The City of Traverse City

The City of Traverse City The City of Traverse City GOVERNMENTAL CENTER 400 Boardman Avenue Traverse City, MI 49684 Office of the City Clerk (231) 922-4480 tcclerk@traversecitymi.gov RESOLUTION ADOPTING RULES OF THE CITY COMMISSION

More information

HUNTING RETRIEVER CLUB, INC.

HUNTING RETRIEVER CLUB, INC. HUNTING RETRIEVER CLUB, INC. CONSTITUTION AND BY-LAWS AFFILIATED WITH UNITED KENNEL CLUB, INC. AN INTERNATIONAL ORGANIZATION "Conceived by Hunters for Hunters" HRCNTL\Constitution & By Laws.doc 7/1/2000

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, FEBRUARY 16, 2017 OPEN SESSION

More information

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: Adoption of a policy regarding the enforcement of covenants

More information

REACH Leadership Academy, a California non-profit public benefit corporation

REACH Leadership Academy, a California non-profit public benefit corporation REACH Leadership Academy Regular Board Meeting Agenda 5320 Victoria Avenue Board Members - President Deneen Carter- Vice President - Treasurer Christopher Rentie- Member Jennifer Boren- Member - Member

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy 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 information

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

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

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY Monday, September 15, 2014 I. CALL TO ORDER The special meeting of the Board of Commissioners of the King

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

Cooperative Educational Services (CES) Executive Committee Meeting Minutes October 22, 2018

Cooperative Educational Services (CES) Executive Committee Meeting Minutes October 22, 2018 The Executive Committee meeting of Cooperative Educational Services (CES) was held October 22, 2018 at Embassy Suites in conjunction with Facility Managers Workshop. Call to Order The meeting was called

More information

MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES

MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES BCS/CD-515 (Rev. 11/11) Date Received MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES This document is effective on the date filed, unless a subsequent effective date

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 30pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: March 19, 2013 Minute Taker:

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The second meeting in 2012 of the Board of Trustees of Grand Valley State University was held on the 2nd Floor, Eberhard

More information

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas WARRANT & FINANCE COMMITTEE WORKSHOP MARCH 15, 2010 APPROVED A. ROLL CALL 6:00 PM Town Hall Members present were: Members absent were: Debi Rix Chairman Karl Hodgdon Vice Chairman John Moore Roger Roy

More information

AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS. April 19, Teleconference & BBC

AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS. April 19, Teleconference & BBC AGENDA REGULAR MONTHLY MEETING OF THE IDAHO VIRTUAL ACADEMY S BOARD OF DIRECTORS April 19, 2016 Teleconference & BBC @ 1965 S. Eagle Road, Suite 190 Meridian, Idaho 83642 7:30pm (MDT) INSTRUCTIONS FOR

More information

8485 Homestead Dr., Zeeland, MI Lower Level NW Conference Room. Annual Organizational Meeting. Date: Thursday, July 20th, 2017 Time: 4:00 PM

8485 Homestead Dr., Zeeland, MI Lower Level NW Conference Room. Annual Organizational Meeting. Date: Thursday, July 20th, 2017 Time: 4:00 PM MEETING OF THE BOARD OF DIRECTORS AGENDA 8485 Homestead Dr., Zeeland, MI 49464 Lower Level NW Conference Room Annual Organizational Meeting Date: Thursday, July 20th, 2017 Time: 4:00 PM I. ADMINISTRATION

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING APPROVED MINUTES December 7, 2017 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

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

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Organization Meeting July 9, 2012 Patrice Mang convened the meeting at 6:30 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

Historic Preservation Commission 335 South Broadway

Historic Preservation Commission 335 South Broadway 335 South Broadway Regular Meeting De Pere, WI 54115 http://www.de-pere.org Agenda Monday, November 18, 2013 6:00 PM De Pere City Hall Council Chambers Pursuant to Wisconsin Statutes 19.84, Notice is hereby

More information

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME: NOTICE OF MEETING NOTICE IS HEREBY GIVEN THAT A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE MARIN MUNICIPAL WATER DISTRICT FINANCING AUTHORITY WILL BE HELD AS FOLLOWS: MEETING DATE: WEDNESDAY, January

More information

A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING

A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING, Presiding Thursday, November 20, 2014-5:30p.m. Intermediate Campus Conference Room A regular meeting of the Board of Directors

More information

Bylaws of the Board of Trustees

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

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

Others Present: Teri Hansen, McPherson Sentinel; Jolyn Johnston-Myers, Radio Station KBBE; Norm Hosterman, Denny Walthers.

Others Present: Teri Hansen, McPherson Sentinel; Jolyn Johnston-Myers, Radio Station KBBE; Norm Hosterman, Denny Walthers. McPherson, Kansas June 6, 2016 The McPherson Board of City Commissioners met in regular session at 8:30 a.m. on Monday, June 6, 2016, at the Municipal Center, 400 East Kansas Avenue. The meeting was conducted

More information

Realogy Holdings Corp. Realogy Group LLC

Realogy Holdings Corp. Realogy Group LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

MONDAY, JANUARY 8, 2018

MONDAY, JANUARY 8, 2018 REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } Ss County of

More information

ARTICLE 1 (Name) SECTION 1: NAME: The name of this organization shall be The Cleveland County Beekeepers Association, A Chapter of the NCSBA, Inc.

ARTICLE 1 (Name) SECTION 1: NAME: The name of this organization shall be The Cleveland County Beekeepers Association, A Chapter of the NCSBA, Inc. THE CONSTITUTION AND BY-LAWS OF THE CLEVELAND COUNTY BEEKEEPERS ASSOCIATION, A CHAPTER OF THE NORTH CAROLINA STATE BEEKEEPERS ASSOCIATION, INC. (NCSBA) ARTICLE 1 (Name) SECTION 1: NAME: The name of this

More information

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 MEETING NO. 4173 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 10:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT

More information

Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director

Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director Waiver of Notice and Consent to Holding of First Meeting of Board of Directors of Sorrento Valley Town Council A California Nonprofit Public Benefit Corporation We, the undersigned, being all the Directors

More information

1. President Rapiejko called the meeting to order. There were approximately twenty-five persons present.

1. President Rapiejko called the meeting to order. There were approximately twenty-five persons present. October 8, 2015 A of the Board of Education of the Northport-East Northport Union Free School District was held on Thursday evening, October 8, 2015, beginning at 6:03 p.m., in the Board Conference Room

More information

REGULAR MEETING. 1. Call to Order

REGULAR MEETING. 1. Call to Order REGULAR MEETING LANDMARKS & HERITAGE ADVISORY BOARD THURSDAY, DECEMBER 17, 2015 AGENDA Third Floor Executive Conference Room 6000 Main Street SW, Lakewood, WA 98499 6:00 PM 1. Call to Order 2. Meeting

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

Regular City Commission - 10 Sep CITY ATTORNEY/CITY CLERK REPORTS AND/OR REQUESTS 12. CLOSING COMMENTS BY CITY COMMISSIONERS AND CITY MANAGER

Regular City Commission - 10 Sep CITY ATTORNEY/CITY CLERK REPORTS AND/OR REQUESTS 12. CLOSING COMMENTS BY CITY COMMISSIONERS AND CITY MANAGER City of Atlantic Beach Final Agenda Regular City Commission Meeting Monday, September 10, 2018-6:30 p.m. Commission Chamber City Hall, 800 Seminole Road INVOCATION AND PLEDGE TO THE FLAG CALL TO ORDER

More information

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks PRESIDENT: JOSEPH J. KAVANAGH, MMC City of Margate (954) 935-5327 jkavanagh@margatefl.com VICE-PRESIDENT: JENNIFER L. JOHNSON, CMC City of Parkland (954) 757-4132 jjohnson@cityofparkland.org Section 1.

More information

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS THE J. PAUL GETTY TRUST BYLAWS of THE J. PAUL GETTY TRUST (Amended and Restated as of April 14, 2003, May 11, 2005, May 8, 2006, September 28, 2008, September 13, 2009, June 3, 2012, March 22, 2014, January 11, 2015, May 26,

More information

WREKIN LANDLORDS ASSOCIATION THE CONSTITUTION

WREKIN LANDLORDS ASSOCIATION THE CONSTITUTION WREKIN LANDLORDS ASSOCIATION THE CONSTITUTION 2013 1. NAME THE CONSTITUTION The Association shall be called The Wrekin Landlords Association (The Association). 2. AIMS & OBJECTIVES To represent and promote

More information

Elgin Street Public School Council Constitution and Bylaws

Elgin Street Public School Council Constitution and Bylaws Elgin Street Public School Council Constitution and Bylaws Revisions 2017 1 Table of Contents 1 Table of Contents 1 1. Constitution 2 Article I Name 2 Article II Definitions 2 Article III Purpose and Objectives

More information

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, FEBRUARY 19, 2015 OPEN SESSION AT

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, AUGUST 10, 2017 OPEN SESSION AT 5:30

More information

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director PINAL COUNTY: APACHE JUNCTION, CASA GRANDE, COOLIDGE, ELOY, FLORENCE, KEARNY, MAMMOTH, MARANA, MARICOPA, QUEEN CREEK, SUPERIOR TRIBAL GOVERNMENTS: AK-CHIN INDIAN COMMUNITY, GILA RIVER INDIAN COMMUNITY,

More information

JAMESTOWN AREA SCHOOL DISTRICT

JAMESTOWN AREA SCHOOL DISTRICT JAMESTOWN AREA SCHOOL DISTRICT BOARD MINUTES November 17, 2014 The Jamestown Area School Board met on November 17, 2014 at 7:00 PM in the Board Room at the Jamestown High School with President John Tucker

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

Elected Officials absent: Councilmember Broadbent.

Elected Officials absent: Councilmember Broadbent. Call to Order: Mayor Dingler called the Regular City Council Meeting to order at 6:00p.m., at the Ocean Shores Lions Club. The recorded meeting may be accessed on the City website or viewed on cable Channel

More information

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

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

More information

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT Adopted August 1, 1996 Amended April 15, 1997 Amended February 11, 2003 Restated as of April, 2006 Amended July 1, 2014 # 3710013_v1 THE DORIS

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Acacia Park CSO Drain 2. Birmingham CSO Drain 3. Bloomfield Village CSO Drain 4. Clinton River Water Resource Recovery Facility 5. George

More information

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

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

More information

SALEM-SOUTH LYON DISTRICT LIBRARY BOARD OF TRUSTEES Minutes of Regular Meeting Monday, July 30, 2018

SALEM-SOUTH LYON DISTRICT LIBRARY BOARD OF TRUSTEES Minutes of Regular Meeting Monday, July 30, 2018 SALEM-SOUTH LYON DISTRICT LIBRARY BOARD OF TRUSTEES Minutes of Regular Meeting Monday, July 30, 2018 President: Linda Hamilton Vice-President: Deborah Mroz Treasurer: W. David McNeill Secretary: Amy Randall-Ray

More information

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

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

More information

CLOSED SESSION TO CONSIDER INFORMATION REGARDING SPECIFIC EMPLOYEE MATTERS, AND PENDING OR PROBABLE LITIGATION.

CLOSED SESSION TO CONSIDER INFORMATION REGARDING SPECIFIC EMPLOYEE MATTERS, AND PENDING OR PROBABLE LITIGATION. MINUTES OF REGULAR MEETING OF THE BOARD OF EDUCATION OF KENILWORTH SCHOOL DISTRICT NUMBER 38, COOK COUNTY, ILLINOIS THE 15TH DAY OF DECEMBER, 2014 The meeting was called to order by President, Mr. Timothy

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

SECTION 1. MEMBERSHIP. There shall be two classes of members: Class A Members and Class B Members (collectively referred to as the "Members").

SECTION 1. MEMBERSHIP. There shall be two classes of members: Class A Members and Class B Members (collectively referred to as the Members). SECTION 1. DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS. The Declaration of Covenants, Conditions and Restrictions for Walton Meadows Subdivision, affecting property located in the City of Pontiac,

More information

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME: NOTICE OF MEETING NOTICE IS HEREBY GIVEN THAT A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE MARIN MUNICIPAL WATER DISTRICT FINANCING CORPORATION WILL BE HELD AS FOLLOWS: MEETING DATE: WEDNESDAY, January

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES General Identifications The name of this unit is Marley Park PTA. This PTA serves the children in the Marley Park Elementary School

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

MISCELLANEOUS MOTION FORM FOR PARTIES REPRESENTING THEMSELVES (IN PRO PER)

MISCELLANEOUS MOTION FORM FOR PARTIES REPRESENTING THEMSELVES (IN PRO PER) MISCELLANEOUS MOTION FORM FOR PARTIES REPRESENTING THEMSELVES (IN PRO PER) When parties are not able to agree to modification of a court order a motion must be filed with the Court. A motion is a document

More information

CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT

CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT This Agreement is made as of, 2015, between the City of Greenville, a Michigan municipal corporation, of 411 S. Lafayette Street, Greenville, Michigan 48838,

More information

TEMECULA VALLEY CHARTER SCHOOL

TEMECULA VALLEY CHARTER SCHOOL Board Meeting Minutes 35755 Abelia Street Winchester, CA 92596 Phone: (951) 294-6775 September 16, 2015, @ 6:00 p.m. Board Members Mark Horn, President Giulio Simms, Vice President Daryn Schloss, Secretary/Treasurer

More information

OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, :00 p.m.

OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, :00 p.m. OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, 2016 7:00 p.m. Meeting Location: Oxford Preparatory Academy Chino Valley Campus 5862 C Street, Chino, CA 91710 Teleconference

More information

1. Call to Order, Pledge of Allegiance, Invocation, Roll Call- President Chatigny

1. Call to Order, Pledge of Allegiance, Invocation, Roll Call- President Chatigny BEAUMONT CHERRY VALLEY WATER DISTRICT AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS Wednesday, April 09, 2008 7:00PM 560 Magnolia Avenue, Beaumont, CA 92223 Assistance for the Disabled: If you are disabled

More information

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting 100 East San Marcos Blvd., Suite 350, San Marcos, CA 92069 1185 Calle Dulce, Chula Vista,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, August 18, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia

More information

Marin Public Financing Authority Annual Board Meeting

Marin Public Financing Authority Annual Board Meeting Marin Public Financing Authority Annual Board Meeting County of Marin, State of California Las Gallinas Valley Sanitary District District Conference Room 300 Smith Ranch Road San Rafael, California, 94903

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

Vintage Cutting Horse Association

Vintage Cutting Horse Association BYLAWS of the Vintage Cutting Horse Association A California Non Profit Corporation ARTICLE I Vintage Cutting Horse Association SECTION 1: Name. The name of this Corporation is Vintage Cutting Horse Association

More information

Thursday, January 17, 2019 at 9:45a.m.

Thursday, January 17, 2019 at 9:45a.m. Community Collaborative Virtual School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting 100 East San Marcos Blvd., Suite 350, San Marcos, CA 92069 1185 Calle Dulce, Chula Vista,

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information