Gayle Garbolino-Mojica, County Superintendent of Schools Barbara Morton, Executive Director, SELPA COUNCIL OF SUPERINTENDENTS (COS)

Size: px
Start display at page:

Download "Gayle Garbolino-Mojica, County Superintendent of Schools Barbara Morton, Executive Director, SELPA COUNCIL OF SUPERINTENDENTS (COS)"

Transcription

1 Gayle Garbolino-Mojica, County Superintendent of Schools, Executive Director, SELPA Location Date/Time Placer County Office of Education November 20, 2014 Burns Room 9:00am 360 Nevada Street Auburn, CA Call to Order and Establish Quorum AGENDA 2. Public Comment This is the time in which anyone in the audience may address the Council on any items not on the Agenda. Comments will be limited to three (3) minutes unless the Council agrees to extend the time beyond three (3) minutes. The Council has the discretion to restrict public comments to those matters it deems relevant to the subject matter jurisdiction. 3. Action/Discussion Items: 3.1 Approval of Minutes Approval of the minutes from the September 18, 2014 meeting is requested. 3.2 Approval of Amendments to Low Incidence Policy and Procedures Approval of changes to the current policy and procedures is requested. 3.3 Approval of Reimbursement Request from the SELPA Reserve Fund - Approval for reimbursement of unanticipated costs to a district is requested. 3.4 Approval to Seek a Legal Opinion - Approval to seek additional legal advice regarding use of mental health funds is requested. 3.5 Approval of the Executive Council of Superintendents (ECCOS) Chairperson Approval of the recommendation by ECCOS is requested. 3.6 Approval of ECCOS Vice-Chairperson Approval of the recommendation by ECCOS is requested. 4. Information Items: 4.1 Charter School Update An update on exit notifications and sanctions will be provided. 4.2 Statewide Special Education Task Force Update An update regarding potential recommendations will be provided. 1

2 COS Agenda November 20, 2014 Page Two 4.3 Executive Director Report Updates on committee meetings and other current SELPA activities will be shared. 4.4 Comments/Reports from Committee Members Accommodating Those Individuals with Special Needs In Compliance with the Americans with Disabilities Act, the Placer County SELPA encourages those with disabilities to participate fully in the public meeting process. If you have a special need in order to allow you to attend or participate in our public meetings, please contact our office at (530) , well in advance of the regular meeting you wish to attend, so that we may make every reasonable effort to accommodate you, including aids or services. Documents distributed for public session items, less than 72 hours prior to the meeting, are available for public inspection at the Placer County Office of Education, 360 Nevada Street, Auburn, CA 2

3 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 3.1 SUBJECT: Approval of Minutes. X ACTION/DISCUSSION Information... REQUEST FOR ACTION: Staff requests approval of the minutes for the September 18, 2014 Council of Superintendent s meeting.... BACKGROUND AND SUMMARY: Minutes for the September 18, 2014 COS meeting are attached for review. 3

4 PLACER COUNTY SELPA Gayle Garbolino-Mojica Superintendent, Executive Director SELPA Minutes for COS September 18, Call to Order The meeting was called to order by Gayle Garbolino-Mojica, COS Chairperson, at 9:03am in the PCOE Main Burns Conference Room. Members Present: Gary Yee-Ackerman Charter School District Gayle Garbolino-Mojica-Placer County Superintendent of Schools (Chair) Lisa Graham-Alta Dutch Flat School District Laura Grassmann-Auburn Union School District Gabe Simon-Colfax Elementary School District Brad Tooker-Dry Creek Joint Elementary School District Linda Rooney-Eureka Union School District Shannon Jacinto-Foresthill Union School District Craig Heimbichner-Horizon Charter/ Partnerships for Student-Centered Learning (PaSCL) Gordon Medd-Loomis Union School District Kathi Daugherty-Newcastle Elementary School District Steve Schaumleffel-Placer Hills Union School District George Sziraki-Placer Union High School District Roger Stock-Rocklin Unified School District Derk Garcia-Roseville City School District Ron Severson-Roseville Joint Union High School District Robert Leri-Tahoe Truckee Unified School District Scott Leaman-Western Placer Unified School District Others Present: -Executive Director, SELPA Melanie Purdy-Administrative Secretary, SELPA Suzie Arcuri-PCOE Renee Regacho-Anaclerio-PCOE Cynthia Wood-Horizon Charter/PaSCL Members Absent: 2.0 Public Comment There was no public comment. 3.0 Action/Discussion Items: 3.1 Approval of Minutes Linda Rooney moved to approve the minutes from the COS May 15, 2014 meeting. Roger Stock seconded the motion. It was carried unanimously with aye votes: Gayle Garbolino-Mojica, Lisa Graham, Laura Grassmann, Gabe Simon, Brad Tooker, Shannon Jacinto, Craig Heimbichner, Gordon Medd, Kathi Daugherty, Steve Schaumleffel, George Sziraki, Derk Garcia, Ron Severson, and Scott Leman. 4

5 3.2 Approval of new Executive Committee of the Council of Superintendents (ECCOS) Member ECCOS recommended Laura Grassman, Auburn Union School District as the new K-8 ECCOS member. Gordon Medd moved to approve Laura Grassmann, as the new ECCOS member. Steve Schaumleffel seconded the motion. It was carried unanimously with aye votes: Gayle Garbolino-Mojica, Lisa Graham, Gabe Simon, Brad Tooker, Linda Rooney, Shannon Jacinto, Craig Heimbichner, Kathi Daugherty, George Sziraki, Roger Stock, Derk Garcia, Ron Severson, and Scott Leman. 3.3 Approval of SELPA Staff Assignments Per Local Plan requirements the SELPA Program Specialist assignments for were provided for member review and approval. Gordon Medd moved to approve the SELPA Staff Assignments for as presented. Linda Rooney seconded the motion. It was carried unanimously with aye votes: Lisa Graham, Laura Grassmann, Gabe Simon, Brad Tooker, Shannon Jacinto, Craig Heimbichner, Kathi Daugherty, Steve Schaumleffel, George Sziraki, Roger Stock, Derk Garcia, Ron Severson, and Scott Leman. 3.4 LEA Compliance Sanctions All LEAs in the SELPA participated in the Special Education Self-Review (SESR) process in Due to changes at the federal Office of Special Education Programs (OSEP) the California Department of Education (CDE) has designed a new process, Data Identified Noncompliance (DINC) which is expected to replace SESR. CDE s focus now includes both compliance and results/performance and CDE staff has stated it is more likely to invoke fiscal sanctions than in the past. As a result of the SESR, Horizon Charter School (HCS) was the only LEA in the SELPA and one of only 7-9 across the state selected for a Verification Review (VR) due to the large number of noncompliant items identified by the SESR. There were 165 student-level noncompliance items and 50 district-level noncompliance items. Some items have been corrected but HCS is currently at the level of systemic non-compliance as defined in the Local Plan. Their status is due to on-going issues identified in SESR, VR and subsequent DINC cycles as well as a student complaint that was not resolved in a timely manner. Local Plan policy 0300, Local Compliance Assurances and various documents showing SESR, VR and DINC activities as well as SELPA assistance provided to HCS were reviewed. ECCOS has monitored the compliance issues at HCS on an on-going basis and has recommended that COS invoke fiscal sanctions. COS has several options including monitoring only, invoking partial or temporary sanctions and invoking full sanctions. Full sanctions would delay the monthly State cash allocation until HCS demonstrates 100% compliance. In addition, if sanctions are imposed a decision on how to determine that sanctions will cease should be made. Since the time ECCOS made the decision to recommend sanctions, CDE issued a letter to HCS regarding the 2012 non-compliance items. The letter provides partial clearance but those findings must be validated by an on-site review. HCS staff has assured the SELPA that all Individual Education Plan (IEPs) are currently 100% compliant, though SELPA has not been able to verify this through spot checks in the Special Education Information System (SEIS). In addition, a new letter referencing and DINC Indicators has been received that states HCS is out of compliance on three out of the four Indicators reviewed thus far. Craig Heimbichner of HCS introduced Dr. Cynthia Wood, Deputy Superintendent of HCS. Dr. Wood provided an overview of HCS DINC & SESR information for 2011 through Dr. Wood stated there is a history of non-compliance at HCS but they are addressing the issues by working with SELPA and CDE. In addition, HCS has hired a consultant to assist with compliance. There is some question as to the consultant s area of focus as she had met with SELPA staff and informed them she was unable to 5

6 address compliance but would be mentoring HCS s interim special education director. Dr. Wood stated they are still working on becoming 100% compliant but she is certain they will have achieved 100% compliance in the follow-up review which is scheduled to take place on October 27 th. SELPA had not been informed of this date, but Dr. Wood stated HCS had been contacted by CDE confirming October 27 th as the on-site review date. Members discussed a number of issues including the impact of HCS s compliance concerns on SELPA staff, the perceived lack of urgency on the part of HCS s administration to address these outstanding issues, whether financial sanctions will negatively impact students, the length of time it will take CDE to issue a report after the October 27 th date, the importance of systemic change and whether ECCOS should identify data points or other criteria to allow sanctions to cease if put in place. Dr. Wood stated HCS is addressing systemic change and that financial sanctions will not negatively impact students. George Sziraki moved to impose financial sanctions on HCS for ongoing systemic non-compliance effective December 1, 2014 unless CDE has issued a report stating HCS has been found to be 100% compliant as a result of their on-site review of the VR items and that ECCSOS make a recommendation to COS for an exit strategy to withdraw the sanctions. Roger Stock seconded the motion. The motion carried with aye votes from Gayle Garbolino-Mojica, Laura Grassmann, Gary Yee, Steve Schaumleffel, Lisa Graham, Gabe Simon, Brad Tooker, Linda Rooney, Shannon Jacinto, Kathi Daugherty, Gordon Medd, George Sziraki, Roger Stock, Derk Garcia, Ron Severson, Robert Leri and Scott Leman and two nay votes from Craig Heimbichner of HCS and PaSCL. 3.5 LEA Vendor Communication Recently an LEA hired an outside vendor to handle their financial transactions. The vendor has requested their names be added to distribution lists. SELPA is seeking direction from COS to address this and potential future requests. If authorized, how should issues of late submission, use of systems other than Escape, and identifying a responsible party be handled? Craig Heimbichner stated HCS and PaSCL recently hired DMS on a short term contract until they can hire a Chief Business Official (CBO). Mr. Heimbichner does not feel it is necessary to open the distribution lists up to outside vendors and requested the current HCS business employee remain as the SELPA contact. COS members agreed. 3.6 Staff Development Calendar Linda Rooney moved to approve the Professional Development calendar. Gordon Medd seconded the motion. It was carried unanimously with aye votes form Gayle Garbolino- Mojica, Laura Grassmann, Gary Yee, Steve Schaumleffel, Lisa Graham, Gabe Simon, Brad Tooker, Shannon Jacinto, Craig Heimbichner, Kathi Daugherty, George Sziraki, Roger Stock, Derk Garcia, Ron Severson, Robert Leri and Scott Leman. 4.1 Role of the SELPA SELPA provided documents listing tasks and responsibilities of the SELPA as well as the Mission and Vision statements. 4.2 Charter School Update Three charter schools have submitted notification of their intent to exit the SELPA in CORE Placer and Sierra Expeditionary submitted notification in June. Rocklin Gateway submitted a request in August, 2014 for the school year. Any LEA considering exiting the SELPA is required to meet two different deadlines. The first is July 1 st when it is required that they notify the SELPA that they are exploring the option of leaving the following year. The second deadline is January 1 st to inform the SELPA they have definitely decided to exit and join another SELPA. Both CORE and Sierra Expeditionary submitted notification by the July 1 st 6

7 deadline. Rocklin Academy submitted the notification 13 months past the first deadline. Kathi Daugherty stated the request was late because the charter administration did not have all the financial information until August. It is not clear why Rocklin Academy administration did not have access to the 3 rd Interim Allocation and Advance Allocation Projections sent to LEAs in May, nor to the 1 st and 2 nd Interim Projections in November and February respectively. They also apparently did not see the Prior Year Final Allocation in February. The charter did request that COS waive the year s notice but due to the fact that this is a requirement in the Education Code and the school year has started, Rocklin Academy withdrew that request and has notified the SELPA they wish to exit at the end of the school year. 4.3 Master Contract SELPA s Master Contract has undergone legal review due to on-going changes in several areas including unbundling or itemizing mental health service charges. Non-Public schools (NPS) were asked to itemize mental health service charges so LEAs can use their mental health funds for those services. Stronger language in relation to credentials and licenses was also added. 4.4 Low Incidence (LI) Final Expenditure Report On an annual basis, SELPA provides the LI Equipment Grant Summary showing how funds were spent. PCOE submits the majority of the requests since it serves more of the most severe students. Rocklin Unified School District (RUSD) and Western Placer Unified School District (WPUSD) increased their requests due to serving more of their own severe students. SEAC will discuss potential changes to the LI procedures and/or priorities with the new state-wide assessments requiring additional equipment for Visually Impaired (VI) students. The new VI equipment is approximately $10,000 so LI funds will be quickly depleted if used for this purpose. The additional issue of how to address a shortfall in funding will also be discussed. These issues will also be discussed at the Program Business Review Committee (PBRC) meeting so recommendations can be brought forward to ECCOS and COS. 4.5 Program Design Checklist SELPA provided a draft of the Program Design Checklist requested by PBRC for LEAs planning to open or take back programs. The document will be undergoing more review before finalization later this year. 4.6 Executive Director Report SELPA has been informed that mental health SB90 reimbursement for the school year is expected though the amount has not been released. There is a new CAC chair from Auburn Unified School District. There is also a new PBRC member, Debbie Morris from Roseville City School District who replaced Tammy Forrest when she accepted a position in Sacramento. 5.0 Adjournment 5.1 The meeting was adjourned at 10:00 am. The next COS meeting is scheduled for November 20,

8 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 3.2 SUBJECT: Approval of Amendments to Low Incidence Policy and Procedures. X ACTION/DISCUSSION Action REQUEST FOR ACTION: Approval is requested for the PBRC recommendation of re-categorizing low priority items as not eligible for purchase and using a cost-sharing method to address purchases that exceed the annual grant amount.... BACKGROUND AND SUMMARY: The LI policy and procedures have been in place for a number of years and have worked well. Recently new factors have impacted the LI fund. Those factors include a decrease in LIidentified students and a resulting decrease in funding, LEAs expanding programs for more Severely Handicapped (SH) students and the loss of centralization of the equipment. As a result, discussion has taken place at SEAC, PBRC, ECCOS, and COS meetings. SEAC and PBRC have recommended that a cost-sharing procedure be implemented to address the increased amount of requests. This would consist of billing each LEA on an Average Daily Attendance (ADA) basis, for any shortfall, after the books have closed. SELPA will continue to manage the process in order to adhere to legal and compliance requirements as well as to inventory and tag the equipment. An amendment to the Local Plan or a Memorandum of Understanding (MOU) would be required to implement this practice. PBRC also discussed expanding the list of equipment that is not eligible for purchase, or is considered a low priority. Prohibited items include medical equipment designed to maintain or improve health or fitness, furnishing Medical Therapy Units (MTUs), construction or alteration of facilities and providing parent education. Low priority items currently include furniture, computers, laptops, printers, expendable items such as batteries and printer cartridges and small adapted equipment such as headphones and splints. PBRC recommends COS adopt the cost-sharing method for excess costs and to categorize equipment currently labeled low priority as not eligible for purchase. 8

9 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 3.3 SUBJECT: Approval of Reimbursement Request from the SELPA Reserve Fund. X ACTION/DISCUSSION Information... REQUEST FOR ACTION: Staff requests COS members approve a recommendation from ECCOS to reimburse Roseville City School District (RCSD) for the room and board costs of a Residential Treatment Center (RTC) placement for a student who recently moved to RCSD from another SELPA.... BACKGROUND AND SUMMARY: In the summer of 2014 a family moved to RCSD from another SELPA. Their 6 th grade daughter is residing in an RTC in Georgia as the result of an offer of a Free, Appropriate Public Education (FAPE) made by the sending SELPA. The student was adopted from out of the country so there is no recourse to access funds from the Adoption Assistance Program (AAP). In addition, it appears that the County Mental Health Agency was either not involved or only minimally involved in the decision. The State s Extraordinary Cost Pool prohibits reimbursement for the cost of room and board. The student has a complex history and was found eligible for special education services as meeting criteria as Emotionally Disturbed. RCSD has calculated the costs and potential revenue as follows: $36,522-NPS Cost - RCSD Special Education Funds $54,385-Mental Health Services - RCSD Mental Health Funds $71,905-Room & Board Request assistance from the SELPA Reserve Fund The section of the Allocation Plan that addresses use of these funds is included for reference. 9

10 10

11 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 3.4 SUBJECT: Approval to Seek a Legal Opinion. X ACTION/DISCUSSION Action... REQUEST FOR ACTION: Approval is requested to seek a legal opinion regarding use of mental health funds as recommended by PBRC.... BACKGROUND AND SUMMARY: The SELPA has followed legal advice received 3 to 4 years ago in crafting guidelines for spending both state and federal mental health funds. Those spending parameters are very narrow resulting in a growing increase in funds across the SELPA that cannot be spent. Both CDE and other SELPAs appear to interpret the legal requirements more loosely and SELPA is seeking direction on obtaining additional legal advice which reflects any changes since our initial opinion was written and could result in more flexibility. 11

12 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 3.5 SUBJECT: Approval of the Executive Council of Superintendents (ECCOS) Chairperson. X ACTION/DISCUSSION Information... REQUEST FOR ACTION: Staff requests approval of the appointment of an ECCOS Chairperson for BACKGROUND AND SUMMARY: The Local Plan requires ECCOS to recommend and COS to approve the election of a Chairperson annually. ECCOS recommends that Scott Leaman of Western Placer Unified School District be elected as the Chairperson for the school year. The pertinent section of the Local Plan is included for member review. 12

13 The Executive Committee of the Council of Superintendents will assist the Council of Superintendents with its work. Membership of the Executive Committee will consist of eight members representing the County Superintendent, high school and/or unified districts, elementary districts, direct service districts and one Local Education Agency Chief Business Official of the county in accordance with guidelines approved by the Council of Superintendents. Regional representation will be considered when making appointments for membership on the Executive Committee of the Council of Superintendents. All members must be superintendents with the exception of the Chief Business Official and the County Superintendent, who may appoint a designee at their discretion. Membership on the Executive Committee will be on a voluntary basis for a minimum two year term. A Chairperson and a Vice-Chairperson will be elected annually. 13

14 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 3.6 SUBJECT: Approval of ECCOS Vice-Chairperson. X ACTION/DISCUSSION Information... REQUEST FOR ACTION: Staff requests approval of the appointment of an ECCOS Vice-Chairperson for BACKGROUND AND SUMMARY: The Local Plan requires ECCOS to recommend and COS to approve the election of a Vice-Chairperson annually. ECCOS recommends that Gary Yee of Ackerman Charter School District be elected as the Chairperson for the school year. 14

15 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 4.1 SUBJECT: Charter School Update. Action/Discussion PRESENTING TO COUNCIL: X INFORMATION BACKGROUND AND SUMMARY: Three charter schools notified the SELPA of their wish to explore exiting the SELPA in An update on the exit notification from Rocklin Academy Gateway will be provided. In addition, the status of sanctions tentatively due to begin on December 1 st for systemic noncompliance at Horizon Charter School will be given. 15

16 16

17 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 4.2 SUBJECT: Statewide Special Education Task Force Update. Action/Discussion PRESENTING TO COUNCIL: X INFORMATION BACKGROUND AND SUMMARY: An update regarding fiscal and other recommendations that are expected to be made will be provided. 17

18 PLACER COUNTY SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 4.3 SUBJECT: Executive Director Report. Action/Discussion PRESENTING TO COUNCIL: X INFORMATION BACKGROUND AND SUMMARY: Updates on committee meetings and other current SELPA activities will be shared. 18

19 SPECIAL EDUCATION LOCAL PLAN AREA AGENDA ITEM NO. 4.4 SUBJECT: Comments/Reports from Committee Members. Action/Discussion PRESENTING TO COUNCIL: X INFORMATION BACKGROUND AND SUMMARY: Committee members can share any important information and/or reports with other members. 19

Gayle Garbolino-Mojica, County Superintendent of Schools Barbara Morton, Executive Director, SELPA COUNCIL OF SUPERINTENDENTS (COS)

Gayle Garbolino-Mojica, County Superintendent of Schools Barbara Morton, Executive Director, SELPA COUNCIL OF SUPERINTENDENTS (COS) Gayle Garbolino-Mojica, County Superintendent of Schools, Executive Director, SELPA COUNCIL OF SUPERINTENDENTS (COS) Location Date/Time Placer County Office of Education May 21, 2015 Burns Room 9:00am

More information

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP The undersigned Public Education Agencies entered into this Agreement for the purpose of establishing, operating, and maintaining

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

CALIFORNIA ASSOCIATION OF HEALTH AND EDUCATION LINKED PROFESSIONS JOINT POWERS AUTHORITY (CAHELP JPA) GOVERNANCE COUNCIL MEETING MINUTES

CALIFORNIA ASSOCIATION OF HEALTH AND EDUCATION LINKED PROFESSIONS JOINT POWERS AUTHORITY (CAHELP JPA) GOVERNANCE COUNCIL MEETING MINUTES CALIFORNIA ASSOCIATION OF HEALTH AND EDUCATION LINKED PROFESSIONS JOINT POWERS AUTHORITY () GOVERNANCE COUNCIL MEETING MINUTES Friday, February 5, 2016 12:30 p.m. Roy C Hill Education Center 601 North

More information

Transfer Appeal handbook

Transfer Appeal handbook The Placer County Office of Education Interdistrict Attendance Transfer Appeal handbook To aid parents or legal guardians in filing a complete and timely appeal of the denial of an interdistrict attendance

More information

OPEN SESSION. 3. Public Forum/Hearing of Persons Wishing to Address the Shasta SELPA Governing Board

OPEN SESSION. 3. Public Forum/Hearing of Persons Wishing to Address the Shasta SELPA Governing Board Creating a bridge to equality in education SHASTA COUNTY SPECIAL EDUCATION LOCAL PLAN AREA (SELPA) SELPA GOVERNING BOARD March 27, 2018 8:00 a.m. Shasta County Office of Education, Aspen Room 1644 Magnolia

More information

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell President Camille Maben, Vice President Wendy Lang, Clerk Susan Halldin, Member Eric Stevens, Member DECEMBER 14,

More information

PLACER COUNTY OFFICE OF EDUCATION

PLACER COUNTY OFFICE OF EDUCATION PLACER COUNTY OFFICE OF EDUCATION Gayle Garbolino-Mojica, County Superintendent of Schools INTERDISTRICT ATTENDANCE TRANSFER APPEAL TO AID PARENTS OR LEGAL GUARDIANS IN FILING A COMPLETE AND TIMELY APPEAL

More information

ROCKLIN UNIFIED SCHOOL DISTRICT

ROCKLIN UNIFIED SCHOOL DISTRICT ROCKLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING Wednesday, December 7, 2011 O R G A N I Z A T I O N A L M E E T I N G M I N U T E S 1.0 CALL TO ORDER President Greg Daley called the regular

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

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

ROCKLIN UNIFIED SCHOOL DISTRICT

ROCKLIN UNIFIED SCHOOL DISTRICT ROCKLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING Wednesday, March 7, 2012 M I N U T E S 1.0 CALL TO ORDER President Camille Maben called the regular meeting of the Rocklin Unified School

More information

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.) ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Steve Paul, Vice President Greg Daley, Clerk Camille Maben, Member Wendy Lang, Member DECEMBER 18, 2013

More information

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca Executive Committee Meeting Wednesday, August 23, 2017 9:00 AM Noon Conference Room 550 High Street, Auburn, Ca A. ADMINISTRATION 1. Roll Call Quorum Quorum present 7 Absent 2 Executive Committee Members

More information

Special Education Cooperative Organization

Special Education Cooperative Organization North DuPage Special Education Cooperative 1:20 Special Education Cooperative Organization Special Education Organization and Operations The Cooperative is organized and operates under the Articles of

More information

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines Attorney Grievance Commission of Maryland Administrative and Procedural Guidelines ADOPTED - AUGUST 14, 2001 [Amendments Adopted - May 8, 2002; April 10, 2003; January 1, 2004; June 16, 2004; April 4,

More information

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 RESOLUTION OF THE GOVERNING BOARD OF THE TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT TO INCREASE STATUTORY SCHOOL FEES IMPOSED ON RESIDENTIAL AND

More information

PLACER COUNTY CLERK-RECORDER-ELECTIONS

PLACER COUNTY CLERK-RECORDER-ELECTIONS Candidate Guidelines Presidential General Election November 4, 2008 Prepared by the office of Jim McCauley, Placer County Clerk-Recorder-Registrar of Voters JIM MCCAULEY COUNTY CLERK-RECORDER-REGISTRAR

More information

Nevada Joint Union High School District

Nevada Joint Union High School District Nevada Joint Union High School District Proposal for Financial Advisory Services April 6, 2016 Prepared by: Capitol Public Finance Group, LLC 2436 Professional Drive, Suite 300 Roseville, CA 95661 T (916)

More information

AGREEMENT FOR PARTICIPATION EL DORADO CHARTER SELPA

AGREEMENT FOR PARTICIPATION EL DORADO CHARTER SELPA AGREEMENT FOR PARTICIPATION EL DORADO CHARTER SELPA The El Dorado Charter Special Education Local Plan Area (SELPA) as authorized by the California State Board of Education assists California charter schools

More information

EL DORADO COUNTY CHARTER SELPA Tuesday, February 28th th, 2012

EL DORADO COUNTY CHARTER SELPA Tuesday, February 28th th, 2012 EL DORADO COUNTY CHARTER SELPA Tuesday, February 28th th, 2012 Attachment 6.2 Meeting held at the Sheraton Grand Sacramento Hotel Bosco Room 1230 J Street / 13 th and J Street, Sacramento 7:00 p.m. to

More information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901 YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BY-LAWS OF THE AMERICAN MOCK TRIAL ASSOCIATION (AMTA) ARTICLE 1. RESTRICTIONS. ARTICLE 1B. Definitions

BY-LAWS OF THE AMERICAN MOCK TRIAL ASSOCIATION (AMTA) ARTICLE 1. RESTRICTIONS. ARTICLE 1B. Definitions 1 BY-LAWS OF THE AMERICAN MOCK TRIAL ASSOCIATION (AMTA) ARTICLE 1. RESTRICTIONS Section 1.01. Consistent with Articles. These By-laws shall be interpreted to comply with the Articles of Incorporation of

More information

O F T H E KANSAS STATE BOARD OF EDUCATION

O F T H E KANSAS STATE BOARD OF EDUCATION G U I D E L I N E S O F T H E KANSAS STATE BOARD OF EDUCATION STATE BOARD GUIDELINES/PROCEDURES INDEX Guideline I: Approval of Meeting Attendance (Board Member Travel) Guideline II: Access to Communication

More information

LOCAL EDUCATIONAL AGENCY AGREEMENT BETWEEN CHARTER GOVERNING BOARD AND THE ORLEANS PARISH SCHOOL BOARD

LOCAL EDUCATIONAL AGENCY AGREEMENT BETWEEN CHARTER GOVERNING BOARD AND THE ORLEANS PARISH SCHOOL BOARD LOCAL EDUCATIONAL AGENCY AGREEMENT BETWEEN CHARTER GOVERNING BOARD AND THE ORLEANS PARISH SCHOOL BOARD This Local Educational Agency Agreement ( Agreement ) is entered into by and between the ORLEANS PARISH

More information

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA 96001

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA 96001 SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA 96001 Meeting Location: Sierra Pacific Industries Conference Room 19794 Riverside Ave. Anderson, CA 96007

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

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

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

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

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

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

More information

3. Public Forum/Hearing of Persons Wishing to Address the Shasta Governing Board

3. Public Forum/Hearing of Persons Wishing to Address the Shasta Governing Board Creating a bridge to equality in education SHASTA COUNTY SPECIAL EDUCATION LOCAL PLAN AREA (SELPA) SELPA GOVERNING BOARD September 26, 2017 8:00 a.m. Shasta County Office of Education, Aspen Room 1644

More information

THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY,

THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY, PLACER COUNTY TRANSPORTATION PLANNING AGENCY THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY, AND THE WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES

More information

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

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

More information

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE Chapter 290 080 092 STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER 290 080 092 CATASTROPHIC TRUST FUND FOR SPECIAL EDUCATION TABLE OF CONTENTS 290 080 092.01 Title,

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

More information

BYLAWS of. Dale K. Graham Veteran s Corner, Inc.

BYLAWS of. Dale K. Graham Veteran s Corner, Inc. BYLAWS of Dale K. Graham Veteran s Corner, Inc. ARTICLE I CORPORATION DEFINED: 1.1 Name. The name of the not for profit corporation is Dale K. Graham Veteran s Corner, Inc. ( the Corporation ). 1.2 Purpose.

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

Minutes. Of the. Nevada Equal Rights Commissioners Meeting. On May 18, 2015

Minutes. Of the. Nevada Equal Rights Commissioners Meeting. On May 18, 2015 BRIAN SANDOVAL Governor DON SODERBERG Director KARA M. JENKINS Administrator COMMISSIONERS Tiffany Young Secretary/Acting Chair Swadeep Nigam Lauren Scott Minutes Of the Nevada Equal Rights Commissioners

More information

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS The following Rules of Order are adopted to ensure the efficient organization and management of the meetings of the Amelia County Board of Supervisors,

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012

BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012 BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors June 2012 BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

Dutch Hill PTA Standing Rules Final Approved

Dutch Hill PTA Standing Rules Final Approved Standing rules are the specific conditions or rules a PTA chooses to impose upon itself within the scope of the Uniform Bylaws. Standing rules cannot be in conflict with the WSPTA Uniform Bylaws. While

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

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

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

More information

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A.

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A. PTA BYLAWS Bylaws of The Parent Teacher Association of A.E.A. Approved by the Membership on April 12, 2018 Article I Name The name of the Association shall be The Parent Teacher Association of A.E.A. and

More information

Articles of Association Landgard eg

Articles of Association Landgard eg Articles of Association Landgard eg Stand: August 2016 Table of contents Articles of Association for Landgard eg Page I. Name, registered office, purpose and object of the cooperative 1 1 Name, registered

More information

COLUMBIA LAW SCHOOL STUDENT SENATE. Student Group Funding Guidelines Approved by the Senate on September 20, I. Overview 2

COLUMBIA LAW SCHOOL STUDENT SENATE. Student Group Funding Guidelines Approved by the Senate on September 20, I. Overview 2 COLUMBIA LAW SCHOOL STUDENT SENATE Student Group Funding Guidelines Approved by the Senate on September 20, 2010 Table of Contents I. Overview 2 1. How to Use This Document 2 2. The Budget Committee 2

More information

RULES OF THE BOARD OF CONTROL OF CUYAHOGA COUNTY, OHIO

RULES OF THE BOARD OF CONTROL OF CUYAHOGA COUNTY, OHIO I. Authority A. Section 205.01(A)(2) of the Cuyahoga County Code establishes the Board of Control (the Board ) as the County s contracting approval authority with jurisdiction over certain transactions,

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

SAN DIEGO COUNTY OFFICE OF EDUCATION REGULATION NO

SAN DIEGO COUNTY OFFICE OF EDUCATION REGULATION NO SUBJECT: Uniform Complaint Procedures PAGE: 1 of 15 The County Superintendent of Schools acknowledges his/her primary responsibility to ensure compliance with applicable state and federal laws and regulations

More information

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES February 10, 2016 5:00 PM Open Session, 5:05 PM Closed Session, 6:00PM Open Session NES STAFF ROOM - Room 504 MEMBERS PRESENT:

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

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

Standard Operating Procedures (SOP) for New NPDES Individual Permit for Stormwater Discharges Associated with Construction Activities.

Standard Operating Procedures (SOP) for New NPDES Individual Permit for Stormwater Discharges Associated with Construction Activities. Bureau of Waterways Engineering and Wetlands Standard Operating Procedures (SOP) for New NPDES Individual Permit for Stormwater Discharges Associated with Construction Activities DISCLAIMER: The process

More information

AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND YOUTH

AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND YOUTH TULSA COUNTY PURCHASING DE ARTMENT ~.tv Ic~ DATE: JUNE 15,2016 FROM: LINDA R. DORRELL c:çj~ ~ PURCHASING DIRECTOR TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND

More information

2000 ADMINISTRATION. CHARTER SCHOOL PETITIONS BP 2400 (Page 1 of 7)

2000 ADMINISTRATION. CHARTER SCHOOL PETITIONS BP 2400 (Page 1 of 7) (Page 1 of 7) I. Scope and Purpose (a) This policy recognizes legislative intent as to the purposes of charter schools, per Education Code (EC) section 47601. (b) This policy governs the submission of

More information

BYLAWS OF CAMP NERINGA, INC.

BYLAWS OF CAMP NERINGA, INC. BYLAWS OF CAMP NERINGA, INC. ARTICLE I NAME, PURPOSE, LOCATION Section 1. NAME. The name of the Corporation shall be CAMP NERINGA, INC. (the Corporation ). Section 2. PURPOSES. CAMP NERINGA, INC. exists

More information

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION ARTICLE I NAME AND PURPOSE OF THE ASSOCIATION SECTION 1. Name. This association shall be

More information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013 Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS

More information

SAN DIEGO CITY SCHOOLS Office of the Superintendent. PROPOSED CHARTER SCHOOL TEMPLATE MEMORANDUM OF UNDERSTANDING (MOU) First Reading: March 11, 2003

SAN DIEGO CITY SCHOOLS Office of the Superintendent. PROPOSED CHARTER SCHOOL TEMPLATE MEMORANDUM OF UNDERSTANDING (MOU) First Reading: March 11, 2003 SAN DIEGO CITY SCHOOLS Office of the Superintendent PROPOSED CHARTER SCHOOL TEMPLATE MEMORANDUM OF UNDERSTANDING (MOU) First Reading: March 11, 2003 Introductory Statement San Diego Unified School district

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

CONSTITUTION NAME OF ORGANIZATION PURPOSE OF THE ASSOCIATION MEMBERSHIP

CONSTITUTION NAME OF ORGANIZATION PURPOSE OF THE ASSOCIATION MEMBERSHIP CONSTITUTION 1.0.0 NAME OF ORGANIZATION 1.1.0 The name of this organization shall be the Washington Interscholastic Activities Association, hereinafter referred to as the Association, and this publication

More information

COLLEGE OF SOUTHERN NEVADA College Library Services Internal Audit Report July 1, 2009 through April 30, 2010

COLLEGE OF SOUTHERN NEVADA College Library Services Internal Audit Report July 1, 2009 through April 30, 2010 COLLEGE OF SOUTHERN NEVADA College Library Services Internal Audit Report July 1, 2009 through April 30, 2010 OVERVIEW Library Services at College of Southern Nevada (CSN) operates across CSN s three main

More information

III. Duties and Responsibilities of JCMGF Officers [Ref: Article IV, Articles of Incorporation]

III. Duties and Responsibilities of JCMGF Officers [Ref: Article IV, Articles of Incorporation] Jefferson County Master Gardener Foundation Board Handbook January 4, 2018 I. Introduction This Handbook outlines policies and procedures specific to the Jefferson County Master Gardener Foundation (JCMGF).

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933 DATE: October 18, 2016 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933 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

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN JUDICIARY COMMITTEE DEB NOLAN, CHAIR REBECCA BAHAR-COOK LAURA DAVIS PENELOPE TSERNOGLOU RANDY SCHAFER

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

Westridge Elementary School. I. Operational Procedure

Westridge Elementary School. I. Operational Procedure Updated July 2011 SBDM BYLAWS I. Operational Procedure Section A (1): Authority of the Principal and the Council (a) Authority of the Principal The principal shall serve as the school s primary administrator

More information

By-Laws Jacksonville Area Soccer Association

By-Laws Jacksonville Area Soccer Association By-Laws Jacksonville Area Soccer Association Article I. Identification 1. Name: This organization will be known as Jacksonville Area Soccer Association (JASA). 2. Location: JASA is located in Jacksonville,

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

Certification Manual and State Aid to Public Libraries Grant Rules

Certification Manual and State Aid to Public Libraries Grant Rules Certification Manual and State Aid to Public Libraries Grant Rules 1 The Library of Michigan promotes, advocates and consistently works to achieve the highest level of library service to the State of Michigan,

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

Governance Policies F Policy: School Advisory Council Bylaws

Governance Policies F Policy: School Advisory Council Bylaws Governance Policies F. 1.0 Policy: School Advisory Council Bylaws ARTICLE I Name The name of this Committee shall be the Ánimo ------ Charter School Advisory Council. Hereafter it will be referred to as

More information

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

PARENT AND CHILD RIGHTS

PARENT AND CHILD RIGHTS PARENT AND CHILD RIGHTS IN SPECIAL EDUCATION PROCEDURAL SAFEGUARDS NOTICE An Explanation of the Procedural Safeguards Available to Parents of Children with Disabilities under the Individuals with Disabilities

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information

COUNCIL MEMBERS PRESENT: Aveson Global & Aveson School of Leaders. LaVerne Elementary Preparatory Encore Jr./Sr. High & Encore Riverside

COUNCIL MEMBERS PRESENT: Aveson Global & Aveson School of Leaders. LaVerne Elementary Preparatory Encore Jr./Sr. High & Encore Riverside CALIFORNIA ASSOCIATION OF HEALTH AND EDUCATION LINKED PROFESSIONS JOINT POWERS AUTHORITY (CAHELP JPA) DESERT/MOUNTAIN CHARTER SELPA EXECUTIVE COUNCIL MEETING MINUTES January 24, 2017 11:00 a.m. Desert/Mountain

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 TABLE OF CONTENTS I. GENERAL PROVISIONS...3 1 Participation in the

More information

Standing Rules of the National Education Association of the United States

Standing Rules of the National Education Association of the United States of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the Credentials Committee

More information

CHULA VISTA ELEMENTARY SCHOOL DISTRICT Department of Language Acquisition & Development

CHULA VISTA ELEMENTARY SCHOOL DISTRICT Department of Language Acquisition & Development CHULA VISTA ELEMENTARY SCHOOL DISTRICT Department of Language Acquisition & Development District Advisory Council/District English Learner Advisory Committee By-Laws Article 1 Article 2A Name The name

More information

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after

More information

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

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

More information

GOVERNING BOARD MEETING

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

More information