VENTURA CHARTER SCHOOL OF ARTS AND GLOBAL EDUCATION BOARD OF DIRECTORS REGULAR BOARD MEETING MINUTES

Size: px
Start display at page:

Download "VENTURA CHARTER SCHOOL OF ARTS AND GLOBAL EDUCATION BOARD OF DIRECTORS REGULAR BOARD MEETING MINUTES"

Transcription

1 VENTURA CHARTER SCHOOL OF ARTS AND GLOBAL EDUCATION BOARD OF DIRECTORS REGULAR BOARD MEETING MINUTES A. PRELIMINARY PROCEDURES The Board Meeting was held at: 2060 Cameron Street Room 12 December 17, CALL TO ORDER: 6:38 p.m. 2. Roll Call Board Members Present Absent Sara O Conlon, President Tracey Reineke, Secretary Susan Haverland Cecilia Johnston Tricia McClain Jane Meyer Eva Oxelson Rebecca Willhite 3. Mission Statement: Read by: Cecilia Johnston As a progressive school, we educate the "whole child" by addressing the cognitive, social, emotional, and physical needs of K-8 students. We enable students to flourish through the use of innovative curriculum and instruction that empowers them to reach their innate intellectual, creative, and leadership potentials. B. Regular Session 1. Approval of Agenda Motion: To approve the agenda Motion made by: Tricia McClain Motion seconded by: Jane Meyer 2. Approval of the Regular Board Meeting Minutes of November 19, Motion: To approve the Regular Board Meeting Minutes of November 19, BOD Minutes 12/17/15 Page 1 of 5

2 Motion seconded by: Tricia McClain CONSENT AGENDA ITEMS REFERENCES 1. Ratification of attached check register, purchase orders, summary of revenue and expenditures for November, Gifts to school: Escrip: $14.87; Goodshop: $4.41;Amazon Smile: $ US Bank Credit Card: Mary Galvin: $ Lisa Hildebrand: $ Motion: To approve the Consent Agenda Items 1-3 Motion made by: Jane Meyer Motion seconded by: Tracey Reineke C. COMMUNICATIONS Ordinarily, Board members will not respond to presentations. The Board is prohibited from taking action on any item that is not part of the printed and published agenda. However, the Board may give direction to staff following a presentation. 1. PUBLIC COMMENTS: None 2. Correspondence: None 3. For Information: President and Board Report: Sara O Conlon reminded all about the renewal on Jan. 25 th, the CCSA conference, and the NVC conference is moving to Santa Barbara City College in April. 4. Report on Board Appointed Committees: None Board Selection Committee; Budget Committee; Strategic Planning Committee; 5. For Information: Parent Liaison Report: None 6. For Information: Teacher Reports: Laura Bingham reported that the Kindergarteners wrote a trail guide that the Ojai Meadows Preserve is now using; she described the Critical Friends Group process used for the K Weather project; Grades 3-4 are planning a trip to Chinatown for their Immigration project; they will also host a parents night out fundraiser in January; and grades 5-6 are working on Stemscopes and structures, properties, and matter. 7. For Information: Homeschool Coordinator Report Beth Tappin reported that they had a big Potluck day; she has a new phone designated for Homeschool only and there will be ICA and IAB testing in January. 8. For Information: Directors Reports: Lisa Hildebrand reported that she is advertising for a Spanish teacher; the Winter Boutique was successful; and reported on her School Leadership Network meeting. BOD Minutes 12/17/15 Page 2 of 5

3 Mary Galvin gave an attendance report; and reviewed the renewal process as well as the PAC meeting news from 12/ For Information: VCOE Director of Charter School Support and Oversight: None 10. Local Control Action Plan: The LCAP survey went out and so far has received 50% response; LCAP feedback meetings are scheduled for December and for Spanish speaking parents on 1/6/ Upcoming Events: Winter Break: Dec.21-Jan 3, Enrollment Tour: Jan. 13 th 8:45a-10:30a PAC Meeting: Jan. 14 th : 6:30p-8:30p Board Meeting: Jan. 21 st : 6:30 p.m. D. ITEMS SCHEDULED FOR INFORMATION, DISCUSSION AND/OR ACTION Action items have generally been presented to the Board at a previous meeting in public session. Background information is provided to Board members for review, questions and consideration. After legally authorized closed sessions, appropriate actions are also taken or reported out in public session. 1. LCAP Survey Results: Mary Galvin gave the Board a presentation of the LCAP survey results. 2. Parent Advisory Meetings: Mary Galvin made a powerpoint presentation of how PAC meetings are organized and run. 3. Personnel: Mary Galvin requested Board approval for the following personnel actions: --To approve Kate Danker Intervention $25 hour Motion: To approve Kate Danker Intervention $25 hour Motion seconded by: Tricia McClain --To increase Liza Scheer to math intervention $34 hour: FTE:.74 Motion: To increase Liza Scheer to math intervention $34 hour: FTE:.74 Motion made by: Tricia McClain --To hire Melody Alvarez as paraeducator at.73 FTE Motion: To approve the hiring of Melody Alvarez as paraeducator at.73 FTE Motion Made By: Tracey Reineke Motion Seconded By: Jane Meyer BOD Minutes 12/17/15 Page 3 of 5

4 4. Middle School Oregon Trip Lisa Hildebrand requested Board approval for the Middle School trip to Oregon for the week of May 16, Motion: To approve the Oregon trip and cover any costs not covered by parent or PAC donations. Motion made by: Sara O Conlon Motion seconded by: Jane Meyer Action: Motion passed with Members Johnston, Meyer, and O Conlon voting yes. Abstentions: Tracey Reineke, Tricia McClain 5. Board Bylaws: Sara O Conlon requested Board approval for revisions to the Board Bylaws. Motion: To approve the revisions to the Board Bylaws as presented. Motion made by: Tracey Reineke 6. Suspension Expulsion Policy Mary Galvin requested Board approval for the addition of the following language: If it is determined by the discretion of the Administrative Panel and/or Board of Directors that a student will be expelled (or recommended for expulsion) for any of the above described offenses, the Administrative Panel and/or Board of Directors shall set the length or term of the expulsion for a date, not later than the last day of the semester following the semester in which the expulsion occurred for the pupil. Motion: To approve the revisions to the Suspension Expulsion Policy as presented. Motion made by: Tracey Reineke Educator Effectiveness Grant Funds Lisa Hildebrand made a presentation of how VCS plans to use Educator Effectiveness Grant Funds of $34,757. Next month, the Board will be asked to approve the plan. FUTURE AGENDA ITEMS: Items requested by Board members and/or Directors. Contract Process Policy Personnel Policy FMLA Teacher Induction Contract Audit Report FUTURE MEETING: Regular Board Meeting January 21, Cameron Street, Ventura, CA BOD Minutes 12/17/15 Page 4 of 5

5 E. Adjournment: Motion: To adjourn the meeting at 8:06 p.m. Motion seconded by: Tracey Reineke Approved: 1/21/16 BOD Minutes 12/17/15 Page 5 of 5

BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, August 9, 2016

BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, August 9, 2016 BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, August 9, 2016 Call to Order The Board of Education of the met on Tuesday, August 9, 2016 in the City of Ventura, Council Chamber, and 501 Poli Street,

More information

Cold Spring School District Board of Trustees

Cold Spring School District Board of Trustees 1 of 92 Cold Spring School District Board of Trustees AGENDA Regular Meeting Monday, September 14, 2015 Cold Spring School Auditorium 2243 Sycamore Canyon Road, Santa Barbara, CA 93108 Public Comments

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION DATE: June 16, 2015 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #911 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

By-laws of the Parent Teacher Organization

By-laws of the Parent Teacher Organization Franconian International School Marie-Curie-Straße 2 91052 Erlangen Adopted: 22.02.2000 Amended: 20.02.2008, 23.09.2013, 16.12.2015 1. Name, Assignment, Business Year 1.1 The parent-teacher consultative

More information

Journey School A California Public Charter School

Journey School A California Public Charter School Journey School A California Public Charter School June 26, 2014 REGULAR MEETING MINUTES Approved August, 23, 2014 6:00 p.m. At Journey School 27102 Foxborough Aliso Viejo, CA 92656 In the Journey School

More information

Ocean Grove Charter School Minutes OGCS Charter Parent Council Meeting February 20, :00 p.m.

Ocean Grove Charter School Minutes OGCS Charter Parent Council Meeting February 20, :00 p.m. Ocean Grove Charter School Minutes OGCS Charter Parent Council Meeting February 20, 2014 6:00 p.m. By Webex Teleconference: 1 877 668 4490 Access code: 951 790 91 16900 Highway 9 Boulder Creek, CA 95006

More information

TEMECULA VALLEY CHARTER SCHOOL

TEMECULA VALLEY CHARTER SCHOOL Board Meeting Agenda 35755 Abelia Street Winchester, CA 92596 Phone: (951) 294-6775 June 06, 2016, @ 5:30 p.m. Board Members Mark Horn, President Shauna Walsh, Secretary/Treasurer David Axene, Board Member

More information

Members Present- Ms. Cambron, Mr. Caudill, Ms. Thornton, Ms. Ehrlich, Mrs. Young, Guest Presenter- Tina Cooper

Members Present- Ms. Cambron, Mr. Caudill, Ms. Thornton, Ms. Ehrlich, Mrs. Young, Guest Presenter- Tina Cooper SBDM Agenda March 19, 2014 6:15pm 1. Opening Business a. Agenda Approval b. February Minutes Approval c. Good News Report d. Public Comment 2. Student Achievement- No reports available 3. Planning a. Monthly

More information

OFFICIAL OPENING OF MEETING

OFFICIAL OPENING OF MEETING I. OFFICIAL OPENING OF MEETING A. Call to Order-6:05 pm B. Pledge of Allegiance led by Mia Teruya C. Roll Call and Establishment of Quorum: Ron Bauer, Mia Teruya, Renee Cuthbert, Vince Olin and Nora Aidukas.

More information

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM Attendance Taken at 4:00 PM Present: Carol Gittens John Horner Teresa Murillo

More information

Regular. November 18, ROLL CALL: Mr. Morrissey, present; Mr. Rice, present; Mr. Ridenour, present; Mr. Will, present; Mr. Buckley, present.

Regular. November 18, ROLL CALL: Mr. Morrissey, present; Mr. Rice, present; Mr. Ridenour, present; Mr. Will, present; Mr. Buckley, present. Mr. Ridenour called the regular meeting of the Eastern Local Board of Education to order at 6:30 p.m. ROLL CALL: Mr. Morrissey, present; Mr. Rice, present; Mr. Ridenour, present; Mr. Will, present; Mr.

More information

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom Van Ha To-Cowell, President Board of Trustees Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom CALL TO ORDER OF OPEN SESSION The regular meeting

More information

Santa Barbara School Districts Board of Education Meeting Minutes

Santa Barbara School Districts Board of Education Meeting Minutes Santa Barbara School Districts Board of Education Meeting Minutes Regular Meeting Tuesday, February 26, 2008 720 Santa Barbara Street Santa Barbara, CA 93101 (805) 963-4338 www.sbsdk12.org Laura Malakoff,

More information

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Alpha Phi Omega National Bylaws can be found here: National Bylaws Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Bylaws adopted: 12/10/2016 Last modified: 03/18/2017 CHAPTER BYLAWS

More information

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting Official Minutes of the Monday, January 14, 2019 Board of Education Meeting Page 1 Call to Order The Board of Education of Community Consolidated School District 59 in County of Cook, State of Illinois,

More information

TYSL November 15, 2016 BOD Meeting. BOD NonVoting Members. TYSL Membership

TYSL November 15, 2016 BOD Meeting. BOD NonVoting Members. TYSL Membership TYSL November 15, 2016 BOD Meeting BOD Voting Members: 1. President Jay Anderson PRESENT 2. Secretary Mo Melanson ABSENT 3. Treasurer Jen Kennedy PRESENT 4. Registrar Laura Catanzano PRESENT 5. Travel

More information

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES Tuesday, May 23, 2017 Franklin Avenue Middle School 755 Franklin Avenue, 8:10 PM Instrumental Music Room 1.

More information

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, August 10, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m.

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, August 10, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, August 10, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. Teaching & Learning Center Conference Room A-C 101 School

More information

Oakland Unified School District

Oakland Unified School District Board of Education Paul Robeson Building 1025 2nd Avenue, Suite 320 Oakland, CA 94606-2212 (510) 879-8199 Voice (510) 879-8000 Fax ACCESSIBILITY OF AGENDA AND AGENDA MATERIALS Agenda and agenda materials,

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Meeting Minutes - January 25, 2018 I. The held a Board Meeting on January 25, 2018 at 6:00 p.m. Board Secretary Gene

More information

WHITEHALL-COPLAY SCHOOL DISTRICT

WHITEHALL-COPLAY SCHOOL DISTRICT WHITEHALL-COPLAY SCHOOL DISTRICT Special School Board Meeting Agenda 5:15 p.m. December 5, 2017 1. CALL TO ORDER...... President 2. PLEDGE OF ALLEGIANCE TO THE FLAG 3. ATTENDANCE (ROLL CALL) The Special

More information

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Mission Statement Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Regular Meeting of the Board of Trustees District Office Multi-Purpose Room 325 Marion Avenue,

More information

Taylor s Crossing Public Charter School Special Meeting Minutes

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

More information

. SANTA BARBARA HIGH SCHOOL DISTRICT ADVISORY COUNCIL FOR GIFTED AND TALENTED EDUCATION BYLAWS

. SANTA BARBARA HIGH SCHOOL DISTRICT ADVISORY COUNCIL FOR GIFTED AND TALENTED EDUCATION BYLAWS . SANTA BARBARA HIGH SCHOOL DISTRICT ADVISORY COUNCIL FOR GIFTED AND TALENTED EDUCATION BYLAWS ARTICLE 1. ORGANIZATION NAME, MISSION, PURPOSE AND LIMITATIONS Section 1.1. Name of Organization The name

More information

Charter Contract. Between. Madrone Trail Initiative. Medford School District 549C. July 1, June 30, 2023

Charter Contract. Between. Madrone Trail Initiative. Medford School District 549C. July 1, June 30, 2023 Charter Contract Between Madrone Trail Initiative & Medford School District 549C July 1, 2018 - June 30, 2023 Table of Contents C O N T R A C T... 6 1. Grant of Renewed Charter... 6 2. Conditions Precedent

More information

1.04 Addition of Agenda Item under the President's Report

1.04 Addition of Agenda Item under the President's Report Donald Ruhstaller, President Board of Trustees Minutes of the Regular Meeting and Annual Organizational Meeting of the Board of Trustees Wednesday, December 18, 2013 Beverly Holt Boardroom CALL TO ORDER

More information

Approved Minutes for the Meeting held on Monday, November 10, 2014

Approved Minutes for the Meeting held on Monday, November 10, 2014 University Preparation School at CSU Channel Islands 550 Temple Ave. Camarillo, CA. 93010 Board of Directors Agenda University Preparation School at CSU Channel Islands University Charter Middle School

More information

Journey School A California Public Charter School

Journey School A California Public Charter School Journey School A California Public Charter School February 27, 2014 REGULAR MEETING AGENDA 6:00 p.m. At Journey School 27102 Foxborough Aliso Viejo, CA 92656 In the Journey School Office And by teleconference

More information

ARTICLE I NAME ARTICLE II BOARD OF REGENTS POLICIES. ARTCLE III PURPOSE and RESPONSIBILITIES

ARTICLE I NAME ARTICLE II BOARD OF REGENTS POLICIES. ARTCLE III PURPOSE and RESPONSIBILITIES BYLAWS OF THE UNIVERSITY OF HOUSTON CHARTER SCHOOL BOARD JANUARY 26, 2015 ARTICLE I NAME Section 1.01 Name: The name of this organization shall be the University of Houston (UH) Charter School Board and

More information

Agenda Meeting Minutes.docx

Agenda Meeting Minutes.docx Agenda 10.19.17 - Meeting Minutes.docx NevAEYC Board Meeting Date: October 19, 2017 Location: GoToMeeting Conference Call Attendance: Board Members-Elected Michael Maxwell Present President Kimberly Regan

More information

By-Laws of the National Honor Society Central High School Chapter

By-Laws of the National Honor Society Central High School Chapter By-Laws of the National Honor Society Central High School Chapter Article I Name and Purpose Section 1: The name of this organization shall be the National Honor Society (NHS) Central High School Chapter.

More information

Graduate Student Council Constitution

Graduate Student Council Constitution Graduate Student Council Constitution Article I. Name The name of this organization shall be the Graduate Student Council (GSC). Article II. Purpose The Graduate Student Council of the Geisinger Commonwealth

More information

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation. VENTURA UNIFIED SCHOOL DISTRICT SPECIAL MEETING MINUTES Wednesday, June 23, 2015 Trudy Tuttle Arriaga Education Service Center Susan B. Anthony Room 255 West Stanley Avenue, Suite 100 Ventura, California

More information

Place: San Jacinto Valley Academy

Place: San Jacinto Valley Academy Dolores Banks, Chair/Treasurer April Delira, Chair Elect Eva Aceves, Secretary David Ward, Executive Member Travis Naasz, Executive Member San Jacinto Valley Academy Governing Board BOARD MEETING Agenda

More information

PHI THETA KAPPA CONSTITUTION AND BYLAWS

PHI THETA KAPPA CONSTITUTION AND BYLAWS PHI THETA KAPPA CONSTITUTION AND BYLAWS SECTION 1: Name of Club The name of this chapter of Phi Theta Kappa (PTK) shall be Beta Mu Theta. SECTION 2: Purpose The purpose of Beta Mu Theta Chapter of PTK

More information

Place: San Jacinto Valley Academy

Place: San Jacinto Valley Academy Dolores Banks, Chair/Treasurer April Delira, Chair Elect Eva Aceves, Secretary David Ward, Executive Member Travis Naasz, Executive Member San Jacinto Valley Academy Governing Board SPECIAL BOARD MEETING

More information

REGULAR BOARD MEETING BOARD OF EDUCATION DISTRICT 87, COOK COUNTY ILLINOIS, HELD ON DECEMBER 12, 2016

REGULAR BOARD MEETING BOARD OF EDUCATION DISTRICT 87, COOK COUNTY ILLINOIS, HELD ON DECEMBER 12, 2016 REGULAR BOARD MEETING BOARD OF EDUCATION DISTRICT 87, COOK COUNTY ILLINOIS, HELD ON DECEMBER 12, 2016 CALL TO ORDER The regular meeting of the Board of Education was called to order by President O Connell

More information

Constitution of the Masters of Business Administration Association at the University of Alberta School of Business Ratified February 16, 2017

Constitution of the Masters of Business Administration Association at the University of Alberta School of Business Ratified February 16, 2017 Constitution of the Masters of Business Administration Association at the University of Alberta School of Business Ratified February 16, 2017 0 Table of Contents February 16, 2017 1. Definitions... 3 2.

More information

Mansfield High School Student Council Constitution

Mansfield High School Student Council Constitution Mansfield High School Student Council Constitution Article 1 Name of the Organization for Which This Constitution Governs This Constitution is in place to outline and guide the Student Council of Mansfield

More information

9597 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, APRIL 8, 2014

9597 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, APRIL 8, 2014 9597 The meeting was called to order by Mrs. Cox at 5:00 p.m. in the Board Room at the Education Center. Members Present: Priscilla S. Cox, President; Steve Ly, Clerk; Jeanette J. Amavisca, Carmine Forcina,

More information

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President (Absent) Mrs. Torri Anderson Dr. Gary Miller Mrs. Rhonda Melvin (Absent)

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President (Absent) Mrs. Torri Anderson Dr. Gary Miller Mrs. Rhonda Melvin (Absent) MARICOPA UNIFIED SCHOOL DISTRICT NO. 20 Meeting of the Governing Board October 26, 2016 OPENING Call to Order President Coutré called a meeting of the Maricopa Unified School District No. 20 Governing

More information

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd MARICOPA UNIFIED SCHOOL DISTRICT NO. 20 Meeting of the Governing Board December 20, 2017 OPENING Call to Order President Coutré called a meeting of the Maricopa Unified School District No. 20 Governing

More information

Meeting Minutes: LOCAL SCHOOL COUNCIL - REGULAR MEETING

Meeting Minutes: LOCAL SCHOOL COUNCIL - REGULAR MEETING Meeting Minutes: LOCAL SCHOOL COUNCIL - REGULAR MEETING Meeting Details: 6:30 PM on Thursday, September 20, 2018, Lane Tech in Room 113, 2501 W. Addison Following are the meeting minutes. Original posted

More information

Section 5. The seal of the Society will be of the form represented in the official records of the Society as maintained at the National Office.

Section 5. The seal of the Society will be of the form represented in the official records of the Society as maintained at the National Office. The Constitution was reviewed at the Triennial Convention held in Orlando, Florida on April 5-6, 1997. The following revision reflects the changes recommended at the Convention and approved by three fourths

More information

PAC Retreat Minutes. September 24, 2016

PAC Retreat Minutes. September 24, 2016 PAC Retreat Minutes September 24, 2016 Present: Kim Fisher, April Thompson, Chris Batiste, Nichole Smith, Kenneth Batiste and Alyssa Fisher-Vizenor Absent: Muriel Dickenson, Tom Gallagher and Kenzie Miettinen

More information

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018 ATKINSON ELEMENTARY PTA Standing Rules, September 2018 Mission and Goals Oregon PTA Mission: To support and speak on behalf of children and youth in the schools, in the community and before governmental

More information

Board Members Present: Ellen Ohlenbusch, Amy Mahoney, Angela Zakon, Pat Farley, and Jennifer Karnopp via the phone.

Board Members Present: Ellen Ohlenbusch, Amy Mahoney, Angela Zakon, Pat Farley, and Jennifer Karnopp via the phone. Robert Frost Public Charter School Board Meeting Minutes 6:00pm June 7, 2016 Robert Frost Public Charter School 1675 White Mountain Hwy Conway, NH 03860 Board Members Present: Ellen Ohlenbusch, Amy Mahoney,

More information

The November 13, 2008 Minutes were approved as written M/S/P (1) (Ransom/Majid).

The November 13, 2008 Minutes were approved as written M/S/P (1) (Ransom/Majid). ACADEMIC SENATE APPROVED MINUTES December 11, 2008 DIVISION SENATORS: BUSINESS DIVISION, Jesse Saldana; COUNSELING DIVISION, Deborah Michelle; FINE ARTS DIVISION, Ian Holmes HEALTH SCIENCE DIVISION, Rosalie

More information

1 APPROVED: 30 August 2010 Amendment 1: 26 October 2011 Amendment 2: 24 September 2014 Bylaws of the Old Orcutt Merchants Association Orcutt, Calif.

1 APPROVED: 30 August 2010 Amendment 1: 26 October 2011 Amendment 2: 24 September 2014 Bylaws of the Old Orcutt Merchants Association Orcutt, Calif. 1 APPROVED: 30 August 2010 Amendment 1: 26 October 2011 Amendment 2: 24 September 2014 Bylaws of the Old Orcutt Merchants Association Orcutt, Calif. 93455 Article 1: General Section 1. Name The name of

More information

MEETING OF THE TRUSTEES OF MANHATTAN CHARTER SCHOOL Attorney Street, New York, NY September 24, 2015 at 6:30 pm

MEETING OF THE TRUSTEES OF MANHATTAN CHARTER SCHOOL Attorney Street, New York, NY September 24, 2015 at 6:30 pm MEETING OF THE TRUSTEES OF MANHATTAN CHARTER SCHOOL 2 100 Attorney Street, New York, NY 10002 September 24, 2015 at 6:30 pm The September meeting of the Manhattan Charter School 2 Board of Trustees was

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California March 3, 2009 Call to Order The Regular Meeting of the was called to order by President Huntley-Fenner at 4:08 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine,

More information

Constitution of the Performing Arts Council of Princeton University

Constitution of the Performing Arts Council of Princeton University Constitution of the Performing Arts Council of Princeton University PREAMBLE We, the members of the Performing Arts Council of Princeton University (PAC), put forth this Constitution in light of the common

More information

Credential Counselors and Analysts of California Board of Directors/Advisory Committee Agenda Wednesday, December 6, 2017

Credential Counselors and Analysts of California Board of Directors/Advisory Committee Agenda Wednesday, December 6, 2017 Credential Counselors and Analysts of California Board of Directors/Advisory Committee Agenda Wednesday, December 6, 2017 Call to Order After a quorum was determined, the December meeting of the CCAC Board

More information

NEW WORLD EDUCATIONAL CENTER GOVERNING SCHOOL BOARD. Public Board Meeting Minutes Monday, July 10, 2017 at 1:00 p.m.

NEW WORLD EDUCATIONAL CENTER GOVERNING SCHOOL BOARD. Public Board Meeting Minutes Monday, July 10, 2017 at 1:00 p.m. NEW WORLD EDUCATIONAL CENTER GOVERNING SCHOOL BOARD 5818 N. 7 th Street, Phoenix, Az. 85014 Public Board Meeting Minutes Monday, July 10, 2017 at 1:00 p.m. Opening: The public meeting of the New World

More information

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012 UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012 The Board of Directors of the Muscatine Community School District, in the County of Muscatine, State of Iowa, met in regular

More information

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Board of Trustees Joyce Dalessandro Linda Friedman Barbara Groth Beth Hergesheimer Deanna Rich Superintendent Ken Noah Telephone

More information

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, 2009 375 Yoder Ave, Avon, CO The order of items may be adjusted during the meeting. Upcoming Key Dates: Next BOD Meting TBD because

More information

Student Occupational Therapy Association (SOTA) BYLAWS of the Student Occupational Therapy Association of Pacific University Hillsboro, Oregon

Student Occupational Therapy Association (SOTA) BYLAWS of the Student Occupational Therapy Association of Pacific University Hillsboro, Oregon Student Occupational Therapy Association (SOTA) BYLAWS of the Student Occupational Therapy Association of Pacific University Hillsboro, Oregon ARTICLE I. Name Section 1. Name The name of the organization

More information

MINUTES. JDUSD REGULAR BOARD MEETING September 13, 2018 JAMUL INTERMEDIATE SCHOOL LIBRARY

MINUTES. JDUSD REGULAR BOARD MEETING September 13, 2018 JAMUL INTERMEDIATE SCHOOL LIBRARY MINUTES JDUSD REGULAR BOARD MEETING JAMUL INTERMEDIATE SCHOOL LIBRARY A. CALL TO ORDER The board meeting was called to order at 2:49 p.m. B. CLOSED SESSION The board adjourned to closed session from 2:49

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JUNE 24, 2015

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS July 27, 2017 5:30 pm Closed Session 7:00 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus 22882

More information

FRESHWATER CREEK STEINER SCHOOL INC

FRESHWATER CREEK STEINER SCHOOL INC RULES OF THE ASSOCIATION OF FRESHWATER CREEK STEINER SCHOOL INC In Accordance with the Associations Incorporation Reform Act 2012 Freshwater Creek Steiner School RULES OF THE ASSOCIATION PART 1 PRELIMINARY...

More information

FACULTY SENATE BYLAWS

FACULTY SENATE BYLAWS FACULTY SENATE BYLAWS CENTRAL WASHINGTON UNIVERSITY FACULTY SENATE The Faculty Senate of Central Washington University is formally constituted and empowered under the provisions of Section IV in the Faculty

More information

THE NORTHSIDE HIGH SCHOOL CHAPTER OF THE NATIONAL HONOR SOCIETY CONSTITUTION. ARTICLE I Name and Purpose

THE NORTHSIDE HIGH SCHOOL CHAPTER OF THE NATIONAL HONOR SOCIETY CONSTITUTION. ARTICLE I Name and Purpose THE NORTHSIDE HIGH SCHOOL CHAPTER OF THE NATIONAL HONOR SOCIETY CONSTITUTION ARTICLE I Name and Purpose Section 1. The name of this chapter shall be the Northside High School Chapter of the National Honor

More information

REGULAR MEETING SCHOOL BOARD INDEPENDENT SCHOOL DISTRICT 152 PROBSTFIELD CENTER FOR EDUCATION DECEMBER 11, 2017 PAGE 1

REGULAR MEETING SCHOOL BOARD INDEPENDENT SCHOOL DISTRICT 152 PROBSTFIELD CENTER FOR EDUCATION DECEMBER 11, 2017 PAGE 1 PAGE 1 CALL TO ORDER AND ROLL CALL: Chair Tomhave called the meeting to order at 7:00 p.m., requested board member roll call, and led everyone in attendance with the Pledge of Allegiance. Members Present:

More information

July 16, Mr. Bross, Mr. Dellaripa, Mrs. Grecco, Mrs. Gurbisz, Mr. Kroncke, Mr. Moeller, Mr. Pituch, Mrs. Rickelmann and Mr.

July 16, Mr. Bross, Mr. Dellaripa, Mrs. Grecco, Mrs. Gurbisz, Mr. Kroncke, Mr. Moeller, Mr. Pituch, Mrs. Rickelmann and Mr. On the above date, the Bloomingdale Board of Education held a regular meeting in the Walter T. Bergen School Library. Mrs. Grecco called the meeting to order at 7:03 P.M. MEMBERS PRESENT: MEMBERS ABSENT:

More information

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO. FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO. 189 Administration Building, 1005 State Street, East St. Louis, IL August 27, 2018 REGULAR MEETING MINUTES Chairman Ranodore Foggs

More information

MOTION CARRIED: 3-0 PUBLIC PARTICIPATION. There was no public participation at this meeting. I. PRESENTATIONS

MOTION CARRIED: 3-0 PUBLIC PARTICIPATION. There was no public participation at this meeting. I. PRESENTATIONS COOLIDGE UNIFIED SCHOOL DISTRICT NO. 21 Governing Board of Education Regular Meeting Minutes October 10, 2018 REGULAR MEETING Date, Time, Place of Meeting The Governing Board of Education held a Regular

More information

ASSOCIATED STUDENTS OF COLLEGE OF THE DESERT SENATOR APPLICATION ELIGIBILITY & ELECTION PROCEDURES

ASSOCIATED STUDENTS OF COLLEGE OF THE DESERT SENATOR APPLICATION ELIGIBILITY & ELECTION PROCEDURES ASSOCIATED STUDENTS OF COLLEGE OF THE DESERT SENATOR APPLICATION ELIGIBILITY & ELECTION PROCEDURES APPLICATION DEADLINE: April 7, 2017 at the Office of Student life by 12:00PM ASCOD Mission Statement:

More information

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES Lady Liberty Academy (Cafeteria) January 20, 2015 746 Sandford Avenue 5:30 P.M. I. CALL TO ORDER The meeting was called

More information

Associated Student Government Officer Duties & Responsibilities

Associated Student Government Officer Duties & Responsibilities Associated Student Government Officer Duties & Responsibilities President: To serve as the chief executive officer, official representative and official spokesperson of the Association. To serve as a voting

More information

ASNJC CONSTITUTION. Preamble

ASNJC CONSTITUTION. Preamble ASNJC CONSTITUTION The Associated Student Government at NJC is a student self-government system established to promote student activities, student involvement in campus activities, provide student leadership

More information

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, 2018 7:30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 1. Quorum Call a. Michael called the meeting to order at

More information

Associated Student Government Officer Duties & Responsibilities

Associated Student Government Officer Duties & Responsibilities Associated Student Government Officer Duties & Responsibilities President To serve as the chief executive officer, official representative and official spokesperson of the Association. To serve as a voting

More information

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S -

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S - NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S - The regular meeting of the Northwest Tri-County Intermediate Unit Board was called to order

More information

th Grade Parent Night

th Grade Parent Night 2018-2019 6th Grade Parent Night Ø 8:00-8:22 Ø 8:25-8:55 Homeroom MAC Time Ø 8:58-9:58 Block 1 Ø 10:01-11:01 Block 2 Ø 11:02-11:36 Lunch Ø 11:40-12:40 Block 3 Ø 12:50-1:30 Ø 1:33-2:33 Ø 2:35-3:00 Ø 3:00-3:15

More information

Morrisville Youth Leadership Council By-Laws

Morrisville Youth Leadership Council By-Laws Morrisville Youth Leadership Council By-Laws Article 1: Name Adopted July 10, 2017 The official name of the organization shall be the Morrisville Youth Leadership Council, hereinafter referred to as Youth

More information

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member SEPTEMBER 2,

More information

RIDGECREST CHARTER SCHOOL GOVERNING BOARD Regular Meeting Wednesday November 29, 2017 Time: 5:00 PM 325 South Downs Street, Ridgecrest, CA 93555

RIDGECREST CHARTER SCHOOL GOVERNING BOARD Regular Meeting Wednesday November 29, 2017 Time: 5:00 PM 325 South Downs Street, Ridgecrest, CA 93555 RIDGECREST CHARTER SCHOOL GOVERNING BOARD Regular Meeting Wednesday November 29, 2017 Time: 5:00 PM 325 South Downs Street, Ridgecrest, CA 93555 I. AGENDA A. CALL TO ORDER B. ROLL CALL Eric Bruen President

More information

Jamestown School Board Regular Board Meeting Minutes Wednesday, August 12, 2015 Jamestown District Office 6:00 pm

Jamestown School Board Regular Board Meeting Minutes Wednesday, August 12, 2015 Jamestown District Office 6:00 pm Jamestown School Board Regular Board Meeting Minutes Wednesday, August 12, 2015 Jamestown District Office 6:00 pm 1.0 CALL TO ORDER 1.1 Establish Quorum The meeting was called to order at 6 pm. Present:

More information

AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA

AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA CONSTITUTION BYLAWS STANDING RULES POLICY AND PROCEDURES MANUAL 2016 CONSTITUTION OF THE AMERICAN LEGION AUXILIARY Preamble For God and Country, we associate

More information

Phi Theta Kappa International Honor Society. Nu Sigma Chapter By-Laws Prairie State College. Revised, March 7, 2016

Phi Theta Kappa International Honor Society. Nu Sigma Chapter By-Laws Prairie State College. Revised, March 7, 2016 Phi Theta Kappa International Honor Society Nu Sigma Chapter By-Laws Prairie State College Revised, March 7, 2016 Mission Statement: We, Nu Sigma Chapter, aim for excellence in the fulfillment of the Hallmarks

More information

RESPONSIBLE Minutes approved 8-0 verbal vote. N/A Closed

RESPONSIBLE Minutes approved 8-0 verbal vote. N/A Closed Date of Meeting: January 7, 2015 Time: 5:38 Members in attendance: Gene Zylkuski, Sue Bouchard, Jennifer Caruso, Rich Dellea (5:54), Paula Desmarais, Megan Duffy, Russell Marino, Margaret Shepherd Members

More information

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

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

More information

Armstrong State University Health Sciences Student Association Constitution

Armstrong State University Health Sciences Student Association Constitution Armstrong State University Health Sciences Student Association Constitution Preamble The Armstrong State University Health Sciences Student Association promotes interest in the Health Sciences, fosters

More information

WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION

WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION (Revised May 2015) Table of Contents Definitions 2 ARTICLE 1 Name and Authority 2 ARTICLE 2 Objectives 2 ARTICLE 3 Membership 3 ARTICLE 4 Member

More information

VICTOR VALLEY UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING District Office Mojave Drive, Bldg. 6 Victorville, California 92395

VICTOR VALLEY UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING District Office Mojave Drive, Bldg. 6 Victorville, California 92395 VICTOR VALLEY UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING District Office 16350 Mojave Drive, Bldg. 6 Victorville, California 92395 Mission Statement Victor Valley Union High School District

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

More information

CONSTITUTION Revised March 2018

CONSTITUTION Revised March 2018 CONSTITUTION Revised March 2018 Preamble The Bowdoin Student Government exists to empower students. It stands on campus as the democraticallyelected, autonomous representative of the Student Body and receives

More information

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes: BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, July 27, 2004............... 6:00 p.m. Opening of Meeting and Closed Session

More information

Board of Trustees Ventura County Community College District

Board of Trustees Ventura County Community College District Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student

More information

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING I. Opening A. Board Chairperson, David R. March, called the regular meeting of the Merced County Board of Education to order

More information

Motion made by Hoadley, seconded by DeLeonardis and carried TO APPROVE THE MINUTES OF THE REGULAR MEETING OF OCTOBER 11, 2016 AS PRESENTED.

Motion made by Hoadley, seconded by DeLeonardis and carried TO APPROVE THE MINUTES OF THE REGULAR MEETING OF OCTOBER 11, 2016 AS PRESENTED. MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION, SCHOOL DISTRICT 94, COOK COUNTY, ILLINOIS HELD IN THE BOARD ROOM OF KOMAREK SCHOOL November 8, 2016 Call to Order President Waas called the meeting to

More information

SCHOOL DISTRICT OF COLBY EDUCATION CENTER

SCHOOL DISTRICT OF COLBY EDUCATION CENTER SCHOOL DISTRICT OF COLBY EDUCATION CENTER DR. STEVEN KOLDEN, SUPERINTENDENT FINANCIAL AFFAIRS COMMITTEE MEETING MONDAY, AUGUST 15, 2011 7:00 PM COLBY DISTRICT EDUCATION CENTER OPEN MEETING AGENDA 1) Review

More information

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES An adjourned meeting of the PNB Finance Committee was called to order at 5:18 pm PDT by Chair LaVarn Williams with Terry

More information

The Chippewa Valley Flyers of Western Wisconsin USA (CVF)

The Chippewa Valley Flyers of Western Wisconsin USA (CVF) The Chippewa Valley Flyers of Western Wisconsin USA (CVF) Constitution & By Laws Revised 03/18/16 ARTICLE I. - NAME AND PURPOSE Section 1. Name & Location: The name of this organization shall be the Chippewa

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940 DATE: April 18, 2017 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

GARDNER SCHOOL COMMITTEE Regular Meeting June 11, 2019 City Council Chambers 95 Pleasant Street, Gardner, Massachusetts

GARDNER SCHOOL COMMITTEE Regular Meeting June 11, 2019 City Council Chambers 95 Pleasant Street, Gardner, Massachusetts GARDNER SCHOOL COMMITTEE Regular Meeting June 11, 2019 City Council Chambers 95 Pleasant Street, Gardner, Massachusetts Members present: Member absent: Present: Absent: Mayor Mark Hawke, Chairman; Robert

More information