USD #373 Board of Education

Size: px
Start display at page:

Download "USD #373 Board of Education"

Transcription

1 USD #373 Board of Education Date: Monday, July 16, 2012 Place: McKinley Administrative Center Time: 7:00 p.m. Regular Session USD 373 Mission The mission of the Newton school community is to prepare our students to be capable, contributing participants in a changing world. We believe that: USD 373 District Belief Statements the educational needs of each student must be met. the needs of students must drive decision-making. education is an active partnership involving students, families, schools & community. motivation, opportunity and effort are critical to success. high expectations foster quality performance. the right to education conveys both privilege and responsibility. USD 373 District Goals Student Learning: USD 373 will provide all staff with the resources necessary to assist all students in acquiring essential social and academic skills for success. Human Resources: USD 373 will recruit, support and retain quality personnel in every staff position in the school district. Technology Utilization: USD 373 will support appropriate technologies as both a means of managing data and expanding student learning. Funding: USD 373 will advocate for adequate and equitable school funding both within the school district and throughout the state of Kansas. Parent and Community Relationships: USD 373 will build positive parent and community relationships to increase educational opportunities for all students and promote vital economic development throughout the school district. Specific indicators will be identified for each district goal and progress reports will be submitted during the school year with a summary report at the end of the year. Approved April 18, 2011

2 BOARD OF EDUCATION MEETING Public notice is given that a meeting of the Board of Education of Newton USD 373 of Newton, Kansas will be held in the Board of Education Meeting Room at the McKinley Administrative Center, Newton, Kansas on Monday, July 16, 2012 at 7:00 p.m. to consider and act upon the matters on the following tentative agenda and such other matters as may be presented at the meeting and determined to be appropriate for discussion at that time. Regular Meeting 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA COMMENTS FROM THE PUBLIC Comments relative to specific personnel or students will be treated confidentially by the Board of Education and will be heard in Executive Session only. RECOGNITION Auto Skills National Championship Recognition ITEMS FOR DECISION 1. Organization of the Board of Education Addendum and Exhibits Consent Agenda a) Approval of June 18 and June 29, 2012 Minutes b) Treasurer s Report... 9 c) Truancy... 9 d) Inclement Weather Days e) Approval of Milk Bid for the School Lunch Program for the School Year Approval of Resolution for Rescinding Policy Statements Found in Board Minutes Approval of Bills Administrative Health Insurance Benefit for Personnel Resignations Personnel New Hires OLD BUSINESS ITEMS OF INFORMATION 1. Gift Request for Newton High School Board Retreat, July 31, 2012 (Time to be determined) Beginning of Year Activities FUTURE AGENDA ITEMS and BOARD COMMENTS ADJOURNMENT - 2 -

3 NEWTON UNIFIED SCHOOL DISTRICT #373 BOARD OF EDUCATION MEETING MINUTES OF JUNE 18, 2012 A meeting of the Board of Education of Newton Unified School District 373 convened in open and public session at 7:00 p.m. on Monday, June 18, 2012, in the Board of Education meeting room located at 308 E. 1 st, Newton, KS. Call to Order Renee Erickson called the meeting to order at 7:00 p.m. with the following members present: Robin Gay, Tim Hodge, Carol Sue Stayrook Hobbs and Matt Treaster. Barbara Bunting and Randy Zohn were absent. Also present were Superintendent of USD 373 Gary Jantz, Assistant Superintendent for Business Services Dr. Russell Miller, Assistant Superintendent for Instructional Services Jill Lachenmayr, Administrative Assistant Joni Jantz and James Jordan from the Newton Kansan. Pledge of Allegiance Renee Erickson led the Pledge of Allegiance. Moved by Stayrook Hobbs, seconded by Treaster, to approve the agenda as amended. Motion carried (5 Yes, 0 No). Comments from the Public None Old Business None Items for Decision Moved by Stayrook Hobbs, seconded by Gay, to adopt items A-B on the Consent Agenda. Motion carried (5 Yes, 0 No). Item A. Approved the June 6, 2012 minutes as written. Item B. Approved the Acceptable Use Policy for Network Access & Internet Safety for the school year as revised. Barbara Bunting arrived at 7:05 p.m. Following the removal of item number on page 13 of the bills, it was moved by Stayrook Hobbs, seconded by Gay, to approve the bills as presented. Motion carried (6 Yes, 0 No). Robin Gay left the meeting at 7:05 p.m. It was moved by Treaster and seconded by Stayrook Hobbs to approve item number on page 13 of the bills. Motion carried (4 Yes, 1 No). Robin Gay returned to the meeting at 7:07 p.m. Moved by Bunting, seconded by Treaster, to ratify the lease effective July 1, 2012, between the district and Newton United Methodist Youthville, Inc. for the use of Eby Learning Center. Motion carried (5 Yes, 1 No)

4 Moved by Treaster, seconded by Stayrook Hobbs, to approve the classified wage rates and total salary and benefit package. Motion carried (5 Yes, 1 No). Renee Erickson left the meeting at 7:50 p.m. Moved by Bunting, seconded by Hodge, to approve the building level administrators salary index and an overall 0.86% salary and benefits package for building level and district administrators as presented. Motion failed (3 Yes, 2 No). Renee Erickson returned to the meeting at 7:51 p.m. Renee Erickson left the meeting at 7:53 p.m. There was further discussion on the recommendation of administrative salaries for Renee Erickson returned to the meeting at 8:05 p.m. Moved by Gay, seconded by Hodge, to accept the gift of soccer goals, nets and playground balls valued at $3, to be used at South Breeze Elementary. Motion carried (6 Yes, 0 No). Moved by Bunting, seconded by Stayrook Hobbs, to accept the hiring of Tanya Schroeder and Robert Haude. Motion carried (6 Yes, 0 No). Moved by Stayrook Hobbs, seconded by Gay, to accept the letter of resignation from Monty Graber. Motion carried (6 Yes, 0 No). Items of Information Information on board member committee assignments was provided. These positions will be part of the organizational board meeting on July 16, The board will have the end of year meeting on June 29 at 7:15 am and the organizational meeting on July 16, 2012 at 7:00 pm. Future Agenda Items and Comments Barbara Bunting provided handout on activities she has attended. Carol Sue Stayrook Hobbs future discussion on bi-lingual education. Robin Gay congratulations goes to the auto tech students and teacher who took first place at the National Auto Skills Competition. Renee Erickson the tentative date for the board retreat will be July 31 from 7:00-9:00 pm. Gary Jantz introduced Stacy Smith, Director of Technology Services and Sheila Wendling, Director of Instructional Services who were attending the meeting. Adjournment Moved by Bunting, seconded by Treaster to adjourn at 8:20 p.m. Motion carried (6 Yes, 0 No). Renee Erickson, President Dr. Russell Miller, Clerk of the Board - 4 -

5 NEWTON UNIFIED SCHOOL DISTRICT #373 BOARD OF EDUCATION MEETING MINUTES OF JUNE 29, 2012 A meeting of the Board of Education of Newton Unified School District 373 convened in open and public session at 7:15 a.m. on Friday, June 29, 2012, in the Board of Education meeting room located at 308 E. 1 st, Newton, KS. Call to Order Renee Erickson called the meeting to order at 7:15 a.m. with the following members present: Barbara Bunting, Robin Gay, Tim Hodge, Carol Sue Stayrook Hobbs and Matt Treaster. Randy Zohn was absent. Also present were Superintendent of USD 373 Gary Jantz and Assistant Superintendent for Business Services Dr. Russell Miller. Pledge of Allegiance Renee Erickson led the Pledge of Allegiance. Moved by Bunting, seconded by Gay, to approve the agenda. Motion carried (6 Yes, 0 No). Comments from the Public None Old Business None Items for Decision Moved by Gay, seconded by Stayrook Hobbs to approve the bills and transfers as presented. Motion carried (6 Yes, 0 No). Moved by Hodge, seconded by Treaster, to approve the transfer of the remaining balance from the Construction fund to the Bond & Interest fund as presented. Motion carried (6 Yes, 0 No). Moved by Treaster, seconded by Gay, to accept the hiring of Patricia Timoteo, Tammy Mitchell, Susan Graber, Beth Koehn and Jerry Krehbiel. Motion carried (6 Yes, 0 No). Moved by Stayrook Hobbs, seconded by Bunting, to accept the donation of a 1966 Chrysler Imperial, engine parts and manuals valued at a total of $14, from Donald Berger which will be for educational use for students. Motion carried (6 Yes, 0 No). Items of Information Twisted Cow has given the elementary schools a cash donation of $ which will be used for classroom supplies. The board will have their organizational meeting on July 16, 2012 at 7:00 pm. Future Agenda Items and Comments Board members expressed their appreciation to Superintendent Gary Jantz for his leadership during the interim period and for his years of service to USD 373. Adjournment Moved by Treaster, seconded by Bunting to adjourn at 7:30 a.m. Motion carried (6 Yes, 0 No). Renee Erickson, President Dr. Russell Miller, Clerk of the Board - 5 -

6 ITEMS FOR DECISION 1. Organization of Board of Education A. Elections (A SEPARATE MOTION IS REQUIRED FOR EACH ITEM) 1. President (After A. Elections, the new president will chair the remainder of the meeting) MOTION: I move to appoint year. as board president for the 2. Vice President MOTION: I move to appoint the year. as board vice president for 3. Clerk and Deputy Clerk It is recommended that Dr. Russell Miller be reappointed as clerk of the board and Joni Jantz be appointed as deputy clerk of the board. MOTION: I move to appoint Dr. Russell Miller as clerk of the board and Joni Jantz as deputy clerk of the board for the year. 4. Treasurer It is recommended that Jane Nichols be reappointed treasurer. MOTION: I move to reappoint Jane Nichols as treasurer of the board for the year. 5. Board Attorney John Robb has been serving in this capacity for the past several years, and it is recommended that the firm of Somers, Robb and Robb be designated as legal counsel. MOTION: I move to designate the firm of Somers, Robb and Robb as USD 373 s legal counsel for the year. 6. Board Representative to the Special Education Cooperative Board. (Randy Zohn is the incumbent). MOTION: I move to appoint to serve as the board s representative to the Special Education Cooperative Board for the year. 7. Board Representative to the KASB Governmental Relations Network. (Barbara Bunting is the incumbent). MOTION: I move to appoint to serve as the board s representative to the KASB Governmental Relations Network for the year. 8. Board Representative to the Vocational Advisory Board. (Renee Erickson is the incumbent). MOTION: I move to appoint to serve as the board s representative to the Vocational Advisory Board for the year. 9. Board Representative to the Education Endowment Committee (Tim Hodge is the incumbent). MOTION: I move to appoint to serve as the board s representative to the Education Endowment Committee for the year

7 10. Board Representative to the Public Building Commission (Matt Treaster is the incumbent). MOTION: I move to appoint to serve as the board s representative to the Public Building Commission for the year. 11. Board Representative to the District Health Council for the year. (Robin Gay is the incumbent). MOTION: I move to appoint to serve as the board s representative to the District Health Council for the year. 12. Board Representatives to the Negotiations (IBB) Team (Carol Sue Stayrook Hobbs and Randy Zohn are the incumbents). MOTION: I move to appoint to serve as the board s representatives to the Negotiations (IBB) Team for the year. 13. Hearing Officer for Free and Reduced Priced Meal Application Appeals It is recommended that Dr. Deborah Hamm be appointed as the Hearing Officer for Free and Reduced Priced Meal Application Appeals. MOTION: I move to appoint Dr. Deborah Hamm as the Hearing Officer for Free and Reduced Priced Meal Application Appeals for the school year. 14. Compliance Coordinator for Homeless Children It is recommended that Dr. Deborah Hamm be appointed as the Compliance Coordinator for Homeless Children for the school year. MOTION: I move to appoint Dr. Deborah Hamm as the Compliance Coordinator for Homeless Children for the school year. 15. Auditing Firm It is recommended that the firm of Knudsen, Monroe & Company be contracted to audit the district s financial records. MOTION: I move to contract with the firm of Knudsen Monroe & Company to audit the district s financial records for the year. 16. Official Newspaper It is recommended that the Newton Kansan be designated as the district s official newspaper. MOTION: I move to designate the Newton Kansan as the district s official newspaper for the year. 17. Authorization to Pay Certain Claims Prior to a Board Meeting KSA b(e) It is recommended that the Clerk of the Board be authorized to pay certain bills in advance of a board meeting to take advantage of discounts provided for early payment or to avoid assessment of a penalty for late payment. B. Fidelity Bonds MOTION: I move to authorize the Clerk of the Board to pay certain bills in advance of a board meeting to take advantage of discounts provided for early payment or to avoid assessment of a penalty for late payment. Currently, fidelity bonds in the amount of $50,000 are purchased for the treasurer. MOTION: I move that the fidelity bonds for the treasurer be purchased in the amount of $50,

8 C. Authorization to sign federal forms. 1. Dr. Deborah Hamm Consolidated Plan 2. Mitch Neuenschwander Early Childhood Pass Through and Title VI-B Pass Through 3. Dr. Deborah Hamm Safe and Drug Free Schools 4. Dr. Russell Miller Secondary Program Improvement MOTION: I move that the personnel, as presented, be authorized to sign federal forms. D. Food Service Authorized Representative (Elaine Gaeddert, food service director, is the incumbent.) MOTION: I move that Elaine Gaeddert be reappointed as the food service authorized representative. E. KPERS (Kansas Public Employees Retirement System) Representative (Loujean Hadley is currently the KPERS representative.) MOTION: I move that Loujean Hadley be reappointed as the KPERS representative. F. Resolution Designating Eligible Financial Institutions as Depositories (See Addendum, Ex. A) MOTION: I move to approve the resolution designating eligible financial institutions as depositories. G. Authorization of petty cash funds (See Addendum, Exhibits B-D) Two petty cash funds have been maintained in the district for several years in compliance with the statutes. A separate resolution is required for each account. It is recommended that the board of education adopt the attached resolutions establishing the petty cash accounts for Newton High School and the board of education district office as well as the resolution of authority. (See Addendum) MOTION: I move to adopt the resolution authorizing petty cash funds as presented. H. Resolution USD Gift Fund (See Addendum, Exhibit E) MOTION: I move to adopt the resolution for the USD 373 Gift Fund as presented. I. Resolution of Waiver of Fixed Asset Accounting and General Accepted Accounting Principles for (See Addendum, Exhibit F) School districts have the opportunity to opt out of some accounting procedures required by the State due to the fact that such procedures do not supply information of significant value to the district, and actually increase accounting and audit costs. Each year the board has adopted a resolution to waive those requirements. As this must be done on an annual basis, the recommendation is that the board adopt the attached resolution for MOTION: I move that the board of education adopt the resolution of waiver of fixed asset accounting and general accepted accounting principles for as presented. J. Resolution of Authority for District Account, Facsimile Signatures, Activity Funds, and to Establish Account Signers. (See Addendum, Exhibits G - J) a. It is recommended that the resolution authorizing the active bank and USD officials to engage in transactions necessary to conduct the banking business of the district. (Exhibit G) MOTION: I move that the board of education adopt the Resolution of Authority for District Account as presented

9 b. Resolution of Facsimile Signatures It is recommended that the board approve the resolution which provides for the use of signatures of the president, clerk and treasurer on checks, drafts and other orders for payment of money. (Exhibit H) MOTION: I move that the board of education adopt the Resolution for Facsimile Signatures as presented. c. Resolution of Activity Funds A separate resolution must be adopted for each activity fund. (Exhibit I) MOTION: I move that the board of education adopt the resolutions of Activity Funds as presented. d. Resolution of Authority by the Board of Education to establish account signers for the different accounts. (Exhibit J) MOTION: I move that the board of education adopt the resolutions of authority as presented. K. Resolution to Establish Home Rule by Board of Education (See Exhibit K). MOTION: I move that the board of education adopt the Resolution to Establish Home Rule by Board of Education as presented. L. Resolution to Establish Regular Meeting Dates (See Exhibit L). MOTION: I move that the board of education adopt the Resolution to Establish Regular Meeting Dates as presented. 2. Approval of Consent Agenda No information will be shared on items included on the consent agenda during the meeting. If there are questions on any of these items, please call the administrator listed by each item prior to the meeting. If there are questions the night of the meeting, the item should be pulled from the consent agenda and placed as a single Item for Decision. This would need to take place during the adoption of the agenda. a) Approval of June 18 and 29, 2012 Minutes Dr. Russell Miller b) Treasurer s Report Dr. Russell Miller c) Truancy Dr. Deborah Hamm d) Inclement Weather Days Dr. Deborah Hamm e) Approval of Milk Bid for the School Lunch Program for the School Year Dr. Russell Miller Administrative Recommendation It is the recommendation of the administration that the board adopt Items A through E on the Consent Agenda. Board Action I move to adopt Items A through E on the Consent Agenda. 2c. Truancy KSA provides the guidelines for reporting truancy cases. Pupils who are at least 7 but less than 13 years of age must be reported to the SRS. Pupils who are 13 but less that 16 years of age must be reported to the County Attorney or District Attorney, or a designee thereof. We must, prior to reporting the child, notify the parent that continued absences without valid excuses would result in a report to the - 9 -

10 proper authorities. We are also required to designate the person who shall make this report and determine the validity of excuses. The designation must be done by September 1 of each year. It is recommended that the following administrators be designated to report all cases of truancy and to be responsible for determining the acceptability and validity of offered excuses for absences during the school year. Ken Rickard, Principal, Newton High School Roger Erickson, Assistant Principal, Newton High School Greg Dietz, Assistant Principal, Newton High School Lisa Moore, Assistant Principal, Newton High School Vicki Rivero, Principal, Chisholm Middle School Don Cameron, Assistant Principal, Chisholm Middle School George Leary, Principal, Santa Fe 5/6 Center Brenda Thompson, Assistant Principal, Santa Fe 5/6 Center Arthur Whillock, Principal, Northridge Elementary School Kevin Neuenswander, Principal, Slate Creek Elementary School Jannan Plummer, Principal, South Breeze Elementary School Janet Weaver, Principal, Sunset Elementary School Natise Vogt, Principal, Walton Rural Life Center Mitch Neuenschwander, Director of Special Education Cooperative Victoria Adame, Eby Learning Center The following rules will be used for determination of valid excuses for absence from school: Illness, medical or dental treatment, examination of or recuperation, death or serious illness in family, unusual or unavoidable emergencies, those activities which, in the opinion of the building principal or designee would be educationally beneficial to the student and those instances when prior approval has been granted by school authorities. Administrative Recommendation It is the recommendation of the administration that the board approve the truancy regulations as presented for the school term. Board Action Part of the Consent Agenda. 2d. Inclement Weather Days Each year inclement weather make-up days must be designated in the school year calendar. May 24 and 28 will be designated as inclement weather make-up days for the school year. Administrative Recommendation The administration recommends the board approve May 24 and 28, as the designated inclement weather make-up days for the school year. Board Action Part of the Consent Agenda. 2e. Approval of the Milk Bid for the School Lunch Program for the School Year Below is a summary of the bids requested and received for milk products for the year. The only bid submitted was by Hiland Dairy of Wichita, Kansas. Based on the estimated quantities for next year on the bid, the total cost would be $181, This is a formula pricing bid which allows for

11 increases or decreases in price based on the cost of raw milk. The prices quoted on the bid are based on June s raw milk cost. Administrative Recommendation The administration recommends that the Board of Education accept the low bid from Hiland Dairy to supply milk and other products for the school year. Board Action Part of the consent agenda. MILK COST PER ½ PINT ESTIMATED YEARLY QUANTITY TOTAL COST Hiland Dean Hiland Dean 1% White Milk , NO BID Fat Free Chocolate Milk , Fat Free Strawberry Milk , Skim Milk , JUICE COST PER 4 OZ. CARTON ESTIMATED YEARLY QUANTITY TOTAL COST Apple Juice , Orange Juice , SHAKE MIXES COST PER GALLON ESTIMATED YEARLY QUANTITY TOTAL COST Ice Milk & Vanilla Milk Shake / Mix 1 gallon/ ½ gallon Ice Milk & Chocolate Milk Shake / Mix 1 gallon/ ½ gallon COTTAGE CHEESE & YOGURT COST PER CARTON ESTIMATED YEARLY QUANTITY 6 oz Single Serve Yogurt oz Single Serve LITE Yogurt # Cottage Cheese GRAND TOTAL $181, TOTAL COST 3. Approval of Resolution for Rescinding Policy Statements Found in Board Minutes Administrative Recommendation It is the recommendation of the administration that the board approve the resolution for rescinding policy statements found in board minutes. Board Action I move to approve the following resolution: RESOLUTION Be it resolved that all policy statements found in the minutes of this board of education prior to July 16, 2012, be rescinded, and that the board of education adopt the policy manual as presented and recommended by the superintendent of schools, to govern this school district during the school year, subject to periodic review, amendment, and revision by the board of education.

12 4. Approval of Bills Administrative Recommendation It is the recommendation of the administration that the board approve the bills as presented. Board Action I move to approve the bills as presented. 5. Administrative Health Insurance Benefit for The Benefit Plan provided by the Board to USD 373 Employees includes a menu of options for health insurance, dental insurance, cancer insurance, vision insurance, and medical/dependent care reimbursements. The health insurance portion of the benefit package includes a BOE contribution to offset the cost of the employee insurance premium. Management of the benefit plan is a complicated process given the multiple tiers and deductibles in the health insurance plan along with the other employee funded elections. Noted in the table below are the rates for , which are inclusive of the changes approved for the Classified Staff at the June 18, 2012 BOE meeting. USD 373 Health Insurance Rates as Approved 6/18/2012 (Costs shown per month) Certified Staff Classified Staff Administrative Staff BOE Employee BOE Employee BOE Employee Preferred Health 500/1000 Employee Employee/Children Employee/Spouse Family Preferred Health 1000/2000 Employee Employee/Children Employee/Spouse Family Preferred Health 2000/6000 Employee Employee/Children Employee/Spouse Family Over a number of years and as a result of the negotiations process with the Bargaining Unit, the BOE has agreed to provide additional health insurance funds for those employees who cover family members. This same benefit has not been provided with the other employee groups. A portion of the Health Care Reform Act, as yet not implemented, will find this practice illegal as tiered plans that favor one group over another will not be allowed. The previous recommendation to raise the BOE contribution to $290 per month for Classified and Administrator groups was made as a first step to address this inequity in the benefits plan, which provides a great incentive in recruiting and retaining highly qualified employees. Administrative Recommendation The administration recommends that the board approve increasing the monthly health insurance premium contribution for administrative staff to $

13 Board Action I move to approve increasing the monthly health insurance premium contribution for administrative staff as presented. 6. Personnel Resignations Greg Chapman Special Education Teacher and Adrian Howie 4th Grade Teacher have submitted letters of resignation. Administrative Recommendation It is the recommendation of the administration that the board accept the letters of resignation from Greg Chapman subject to payment of $1, in liquidated damages as stipulated in the negotiated agreement and from Adrian Howie subject to payment of $1, in liquidated damages as stipulated in the negotiated agreement. Board Action I move to accept the letters of resignation from Greg Chapman upon payment of $1, in liquidated damages and from Adrian Howie upon payment of $1, in liquidated damages. 7. Personnel New Hires Michelle Errington has accepted the First Grade position at Northridge Elementary; Amanda Braden has accepted the Head Start Teacher position; Chris Headrick has accepted the Counselor position at Chisholm Middle School and Daniel Buller has accepted the Social Studies position at Chisholm Middle School for the school year. Administrative Recommendation It is the recommendation of the administration that the board accept the hiring of Michelle Errington, Amanda Braden, Chris Headrick and Daniel Buller. Board Action I move to accept the hiring of Michelle Errington, Amanda Braden, Chris Headrick and Daniel Buller. 1. Gift Request for Newton High School ITEMS OF INFORMATION 2. Board Retreat, July 31, 2012 (time to be determined) 3. Beginning of Year Activities August 9, New Teacher NEA/Chamber Breakfast, Bethel College, 7:10 a.m. August 13, Back to School Convocation, NHS Breakfast 7:15 a.m., Program 8:15 a.m. August 15, 1 st Day of School

14 Addendum Exhibit A -- Resolution Designating Eligible Financial Institutions Resolutions Authorizing Petty Cash Funds Exhibit B -- Newton High School Exhibits C D -- Board of Education District Office Exhibit E -- Resolution authorizing the USD 373 Gift Fund Exhibit F -- Resolution to Waive the Annual Requirement of General Accepted Accounting Principles and Fixed Asset Accounting Resolutions of Authority for District Account, Facsimile Signatures, Activity Funds and to Establish Account Signers Exhibit G -- Resolution of Authority for District Account Exhibit H Resolution for Facsimile Signatures Exhibit I -- Resolution for Activity Funds Exhibit J -- Resolution of Authority to Establish Account Signers Exhibit K Resolution to Establish Home Rule by Board of Education Exhibit L Resolution to Establish Regular Meeting Dates

15 RESOLUTION DESIGNATING ELIGIBLE FINANCIAL INSTITUTIONS EXHIBIT A I, the undersigned, hereby certify that I am the duly elected and qualified clerk of the Board of Education of Newton Unified School District 373, and that the following is a true and correct copy of resolution duly adopted at the Board of Education meeting held on the 16 th day of July, 2012, and that such resolutions are now in full force and effect. WHEREAS the laws of the State of Kansas require the Board of Education of any school district to provide by resolution for the deposit of all public monies by its treasurer in one or more financial institutions to be designated and located within the county, and WHEREAS there are located within the said school district the following eligible financial institutions to wit: The First Bank of Newton, Newton, KS The Midland National Bank, Newton, KS The Walton State Bank, Walton, KS Central National Bank, Newton, KS Kansas State Municipal Investment Pool The Citizens State Bank, Newton, KS Bank of the West, Newton, KS which said board desires to designate as depositories for the funds of School District 373. WHEREFORE be it resolved by the Board of Education of Unified School District 373, Harvey County, Kansas, that such financial institutions are designated as depositories for the funds for said school district and that the treasurer for said school district be, and hereby is, authorized to deposit funds of said school district in said financial institutions in accordance herewith. BE IT FURTHER RESOLVED the aforesaid deposits shall be secured by the financial institutions in which such deposits are made by bond or securities for the amount of each deposit as is not covered by insurance under the provisions of the Federal Deposit Corporation or the Federal Savings and Loan Insurance Corporation as provided by law. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of said corporation this 16 th day of July, Clerk of the Board (Seal)

16 EXHIBIT B RESOLUTION ESTABLISHING PETTY CASH ACCOUNT FOR NEWTON HIGH SCHOOL I, the undersigned, hereby certify that I am duly elected and qualified Clerk of the Board of Education of Newton Unified School District 373, and that the following is a true and correct copy of resolution duly adopted at the Board of Education meeting held on 16 th day of July, 2012, and that such resolutions are now in full force and effect. WHEREAS the laws of the State of Kansas provide for the establishment of petty cash funds by resolution by the Board of Education. THEREFORE be it resolved that the Board of Education of Newton Unified School District 373 of Harvey County, Kansas, authorize the following petty cash funds to be established, the maximum allowed amounts and the district employee responsible for administering the fund. Location Max. Amount Responsible Employee Newton High School $ Ken Rickard BE IT FURTHER RESOLVED that expenditures from such fund are to be made for school and district purposes in circumstances that require immediate action. The fund is to be kept separate from all other funds and used only for authorized expenditures and itemized receipts shall be taken for each expenditure. No part of such fund may be loaned or advanced against the salary of any employee. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of said corporation this 16 th day of July, Clerk of the Board (Seal)

17 EXHIBIT C RESOLUTION ESTABLISHING PETTY CASH ACCOUNT FOR BOE DISTRICT OFFICE I, the undersigned, hereby certify that I am duly elected and qualified Clerk of the Board of Education of Newton Unified School District 373, and that the following is a true and correct copy of resolution duly adopted at the Board of Education meeting held on the 16 th day of July, 2012, and that such resolutions are now in full force and effect. WHEREAS the laws of the State of Kansas provide for the establishment of petty cash funds by resolution by the Board of Education. THEREFORE be it resolved that the Board of Education of Newton Unified School District 373 of Harvey County, Kansas, authorize the following petty cash funds to be established, the maximum allowed amounts and the district employee responsible for administering the fund. Location Max. Amount Responsible Employee BOE District Office $1, Dr. Russell Miller BE IT FURTHER RESOLVED that expenditures from such fund are to be made for school and district purposes in circumstances that require immediate action. The fund is to be kept separate from all other funds and used only for authorized expenditures and itemized receipts shall be taken for each expenditure. No part of such fund may be loaned or advanced against the salary of any employee. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of said corporation this 16 th day of July, Clerk of the Board (Seal)

18 EXHIBIT D RESOLUTION OF AUTHORITY BY THE BOARD OF EDUCATION UNIFIED SCHOOL DISTRICT 373 FOR USD 373 PETTY CASH FUND I, Dr. Russell Miller, the undersigned, hereby certify that I am the duly elected and qualified Clerk of the Board of Education of Newton Unified School District 373, Federal Employee I.D. Number and that the following is a true and correct copy of resolutions duly adopted at the Board of Education meeting held on the 16 th day of July, These resolutions appear in the minutes of this meeting and have not been rescinded or modified. RESOLVED: that an account in the name of USD 373 Petty Cash Fund, be opened with First Bank of Newton, Newton, Kansas, previously and hereby designated as a depository of this district; that endorsements for deposit, collection or discount by said Bank may be made by written endorsement of the district without designation of the party making the endorsement; that any two of the following: Dr. Russell Miller Kimberly Fiessinger Danette Eis Assistant Superintendent for Business Accounting Supervisor Purchasing Supervisor be, and they hereby are, authorized to endorse for negotiation, negotiate, and receive the proceeds of negotiable instruments or orders for the payment of money payable to or belonging to USD 373 Petty Cash Fund and to sign checks and orders for the payment of money of USD 373 Petty Cash Fund withdrawing funds deposited as aforesaid; and that said Bank be, and hereby is, authorized and directed to honor and pay such instruments for the payment of money of USD 373 Petty Cash Fund so signed whether such instruments be payable to the order of the person signing or counter-signing the same or any officer of this corporation in their individual capacities or not, and whether or not the same are deposited to the individual credit of the person signing or counter-signing the same or any officer of this corporation, and said Bank need make no inquiry concerning the same. FURTHER RESOLVED, that the foregoing resolution shall remain in full force and effect until such time as said bank is notified in writing of a resolution to the contrary. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of said corporation this 16 th day of July, (Seal) Clerk of the Board

19 RESOLUTION OF AUTHORITY BY THE BOARD OF EDUCATION UNIFIED SCHOOL DISTRICT 373 FOR USD 373 GIFT FUND EXHIBIT E I, Dr. Russell Miller, the undersigned, hereby certify that I am the duly elected and qualified Clerk of the Board of Education of Newton Unified School District 373, Federal Employee I.D. Number and that the following is a true and correct copy of resolution duly adopted at the Board of Education meeting held on the 16 th day of July, 2012, and that such resolutions are now in full force and effect. This resolution appears in the minutes of this meeting and has not been rescinded or modified. RESOLVED: that an account in the name of USD 373 Gift Fund, be opened with First Bank of Newton, Newton, Kansas, previously and hereby designated as a depository of this district; that endorsements for deposit, collection or discount by said Bank may be made by written endorsement of the district without designation of the party making the endorsement; that any one of the following: Dr. Russell Miller Kimberly Fiessinger Danette Eis Asst. Superintendent for Business Accounting Supervisor Purchasing Supervisor be, and they hereby are, authorized to endorse for negotiation, negotiate, and receive the proceeds of negotiable instruments or orders for the payment of money payable to or belonging to USD 373 Gift Fund and to sign checks and orders for the payment of money of USD 373 Gift Fund withdrawing funds deposited as aforesaid; and that Bank be, and hereby is, authorized and directed to honor and pay such instruments for the payment of money of USD 373 Gift Fund so signed whether such instruments be payable to the order of the person signing or counter-signing the same or any officer of this district in their individual capacities or not, and whether or not the same are deposited to the individual credit of the person signing or counter-signing the same or any officer of this district, and said Bank need make no inquiry concerning the same. FURTHER RESOLVED, that the foregoing resolution shall remain in full force and effect until such time as said bank is notified in writing of a resolution to the contrary. Authorization is given to Jane Nichols, Treasurer OR Kimberly Fiessinger, Accounting Supervisor OR Danette Eis, Purchasing Supervisor, giving permission to make telephone transfers between accounts. Any one of the above is authorized to make wire transfers. Such transfers must be credited to Unified School District 373. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of said district this 16 th day of July, (Seal) Clerk of the Board

20 RESOLUTION TO WAIVE THE ANNUAL REQUIREMENT OF GENERAL ACCEPTED ACCOUNTING PRINCIPLES AND FIXED ASSET ACCOUNTING EXHIBIT F I, the undersigned, hereby certify that I am the duly elected and qualified Clerk of the Board of Education of Newton Unified School District 373, and that the following is a true and correct copy of resolution duly adopted at the Board of Education meeting held on the 16 th day of July, 2012, and that such resolutions are now in full force and effect. WHEREAS the Board of Education of Unified School District 373, Harvey County, Kansas, has determined that the financial statements and financial reports for the year ended June 30, 2013 to be prepared in conformity with the requirements of K.S.A (a) (as amended) are not relevant to the requirements of the cash basis and budget laws of this state and are of no significant value to the Board of Education, or the members of the general public of Unified School District 373; and WHEREAS there are no revenue bond ordinances or resolutions or other ordinances or resolutions of said district which require financial statements and financial reports to be prepared in conformity with K.S.A (a) (as amended) for the year ended June 30, NOW, THEREFORE BE IT RESOLVED, by the Board of Education of Unified School District 373, Harvey County, Kansas, in the regular meeting duly assembled this 16 th day of July, 2012, that the Board of Education waives the requirements of K.S.A (a) (as amended) as they apply to Unified School District 373 for the year ended June 30, BE IT FURTHER RESOLVED that the Board of Education of Unified School District 373 shall cause its financial statement and financial reports of the said district to be prepared on the basis of cash receipts and disbursements as adjusted to show compliance with the cash basis and budget laws of this state. IN WITNESS THEREOF, I have hereunto subscribed my name and affixed the seal of said Unified School District 373 this 16 th day of July, (Seal) Clerk of the Board

21 EXHIBIT G RESOLUTION OF AUTHORITY FOR DISTRICT ACCOUNT I, the undersigned, hereby certify that I am the duly elected and qualified Clerk of the Board of Education of Newton Unified School District 373, and that the following is a true and correct copy of resolution duly adopted at the Board of Education meeting held on the 16 th day of July, 2012, and that such resolutions are now in full force and effect. RESOLVED: that an account in the name of this district be opened with First Bank of Newton, ( Bank ) hereby designated as a depository of this district; that endorsements for deposit, collection or discount by said Bank may be made or written or stamped endorsement of the district without designation of the party making the endorsement; that all three of the following: Dr. Russell Miller Jane Nichols Board President Clerk Treasurer be, and they hereby are, authorized to endorse for negotiation, negotiate, and receive the proceeds of negotiable instruments or orders for the payment of money payable to or belonging to this district and to sign checks, drafts, notes, bills of exchange, acceptances and other orders for the payment of money of this district withdrawing funds deposited as aforesaid; and that said Bank be, and hereby is, authorized and directed to honor and pay such instruments for the payment of money of this district so signed whether such instruments be payable to the order of the person signing or counter-signing the same or any officer of this district in their individual capacities or not, and whether or not the same are deposited to the individual credit of the person signing or counter-signing the same or any officer of this district, and said Bank need make no inquiring concerning the same. Authorization is given to: Kimberly Fiessinger, Accounting Supervisor OR Loujean Hadley, Payroll Supervisor OR Danette Eis, Purchasing Supervisor giving permission to make telephone transfers between accounts. Jane Nichols, treasurer, or any one of the above is authorized to make wire transfers. Such transfers must be credited or debited to Unified School District 373. FURTHER RESOLVED, that the foregoing resolution shall remain in full force and effect until such time as said Bank is notified in writing of a resolution to the contrary. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of said district this 16 th day of July, (seal) Clerk of the Board

22 EXHIBIT H RESOLUTION FOR FACSIMILE SIGNATURES I, Dr. Russell Miller, Clerk of the Board of Education of Newton Unified School District 373, a unified school district organized and existing under the laws of the state of Kansas, do hereby certify that at the board of education meeting held on the 16 th day of July, 2012, at which a quorum was present and acting throughout, the following resolutions were unanimously adopted and are now in full force and effect: RESOLVED, that First Bank of Newton, ( the Bank ) be, and it hereby is, authorized and directed to honor as genuine and authorized instruments of this district any and all checks, drafts or other orders for the payment of money drawn in the name of the district and signed with the facsimile signature(s) of all three of the following: Board President Dr. Russell Miller Jane Nichols Clerk Treasurer FURTHER RESOLVED, that this district assumes entire responsibility for the use of actual or purported facsimile signature(s) of any person or persons named in the foregoing resolution appearing on checks, drafts, or orders of this district drawn on the Bank, and for payments made by said institution in reliance thereon, which payments may be charged to this district, regardless of by whom or by what means the actual or purported facsimile signature(s) are affixed, if they resemble the facsimile specimens(s) duly certified to or filed by the clerk or other officer of this district. I further certify that there is no provision in the Charter or Bylaws of said district limiting the power of the Board of Education to pass the foregoing resolution and that the same is in conformity with said Charter and Bylaws. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said district, this 16 th day of July, Board President Clerk of the Board (Seal)

23 RESOLUTION EXHIBIT I WHEREAS, The Board of Education of Unified School District 373, Harvey County, Kansas, has determined that the creation of an activity fund is an efficient method to pay expenses for student activities; and WHEREAS, Kansas law authorizes the establishment of school activity funds; THEREFORE, BE IT RESOLVED, by the Board of Education of Unified School District 373, Harvey County, Kansas that an activity fund designated as the High School Activity fund is created for the purpose of receiving and expending funds for student activities including athletics, music, forensics, dramatics and other board approved student extra curricular activities. The fund shall be administered by The Principal, Ken Rickard. The High School Bookkeeper, Verlene Keazer shall keep a record of all receipts and expenditures of the fund and shall prepare and file with the Board a statement showing all receipts, expenditures and balance at the end of each month and at the end of each school year. Any person authorized to administer an activity fund shall be bonded by the school district. Funds in the activity fund shall remain district funds but shall not be considered school money for purposes of K.S.A (d) and the provisions of K.S.A (b) shall not apply. Adopted this 16 th day of July, 2012, by the Board of Education of Unified School District 373, Harvey County, Kansas

24 RESOLUTION OF AUTHORITY BY THE BOARD OF EDUCATION UNIFIED SCHOOL DISTRICT 373 FOR NEWTON HIGH SCHOOL ACCOUNT EXHIBIT J I, Dr. Russell Miller, the undersigned, hereby certify that I am the duly elected and qualified Clerk of the Board of Education of Newton Unified School District 373, Federal Employee I.D. Number and that the following is a true and correct copy of resolutions duly adopted at the Board of Education meeting held on the 16 th day of July, These resolutions appear in the minutes of this meeting and have not been rescinded or modified. RESOLVED: that an account in the name of Newton High School, a district attendance center of Unified School District 373, be opened with Midland National Bank, Newton, Kansas, previously and hereby designated as a depository of this corporation; that endorsements for deposit, collection or discount by said Bank may be made by written endorsement of the corporation without designation of the party making the endorsement; that any two of the following: Ken Rickard Roger Erickson Greg Dietz Lisa Moore Marlene Skinner Principal Assistant Principal Assistant Principal Assistant Principal Secretary be, and they hereby are, authorized to endorse for negotiation, negotiate, and receive the proceeds of negotiable instruments or orders for the payment of money payable to or belonging to Newton High School and to sign checks and orders for the payment of money of Newton High School withdrawing funds deposited as aforesaid; and that said Bank be, and hereby is, authorized and directed to honor and pay such instruments for the payment of money of Newton High School so signed whether such instruments be payable to the order of the person signing or counter-signing the same or any officer of this corporation in their individual capacities or not, and whether or not the same are deposited to the individual credit of the person signing or counter-signing the same or any officer of this corporation, and said Bank need make no inquiry concerning the same. FURTHER RESOLVED, that the foregoing resolution shall remain in full force and effect until such time as said bank is notified in writing of a resolution to the contrary. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of said corporation this 16 th day of July, (Seal) Clerk of the Board

25 EXHIBIT K RESOLUTION TO ESTABLISH HOME RULE BY BOARD OF EDUCATION RESOLUTION WHEREAS, the Board of Education of Unified School District No. 373, Harvey County, Kansas, has determined that the exercise of powers granted by the legislature is of benefit to the board and local patrons; and WHEREAS, Kansas law authorizes the board to transact all school district business; and WHEREAS, the board intends to adopt policies that the board deems appropriate to perform its constitutional duty to maintain, develop and operate local public schools; and WHEREAS, the board acknowledges that the power granted by law shall not be construed to relieve the board from any obligations to comply with state law; and WHEREAS, the board acknowledges that the powers granted by law and this resolution shall not be construed to relieve any other unit of government of its duties and responsibilities prescribed by law; and WHEREAS, the board acknowledges that the powers granted by law do not create any responsibility on the part of the district to assume the duties or responsibilities that are required of another unit of government; NOW THEREFORE, BE IT RESOLVED, by the Board of Education of Unified School District No. 373, Harvey County, Kansas, that the board shall exercise the power granted by law and by this resolution. ADOPTED by the Board of Education of Unified School District 373, Harvey County, Kansas, the 16 th day of July, Board President Attest: Clerk, Board of Education

USD 217 BOARD OF EDUCATION Regular Meeting Minutes July 10, :30 p.m. Staff Development Room of the District Office

USD 217 BOARD OF EDUCATION Regular Meeting Minutes July 10, :30 p.m. Staff Development Room of the District Office USD 217 BOARD OF EDUCATION Regular Meeting Minutes July 10, 2017 6:30 p.m. Staff Development Room of the District Office Call to Order The regular meeting of the Board of Education of USD 217 was called

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Rural Vista USD 481 Board of Education Regular Board Meeting July 8, 2013 Hope, KS 7:00 p.m.

Rural Vista USD 481 Board of Education Regular Board Meeting July 8, 2013 Hope, KS 7:00 p.m. Rural Vista USD 481 Board of Education Regular Board Meeting July 8, 2013 Hope, KS 7:00 p.m. Unofficial minutes until approved by the Board of Education. Board Members Present: Daryl Ash, Jim Barten, Larry

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

Bylaws of the Board of Trustees

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

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

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

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4 BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4 1.1. Name... 4 1.2. Purposes... 4 1.3. Powers... 4 1.4. Offices... 4 ARTICLE TWO-MEMBERS...

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA (Effective November 5, 2013) I. NAME The name of this corporation shall be THE SURPLUS LINE ASSOCIATION OF ARIZONA (Hereinafter called

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

Amended and Restated January 17, Identification

Amended and Restated January 17, Identification CODE OF BY-LAWS OF DYNAMO FC SOCCER TEAMS OF INDIANAPOLIS, INC. Amended and Restated January 17, 2008 ARTICLE I Identification Section 1.1. Name. The name of the Corporation is Dynamo FC Soccer Teams of

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

BYLAWS OF THE PDQ CORPORATION, INC.

BYLAWS OF THE PDQ CORPORATION, INC. Item 5 BYLAWS OF THE PDQ CORPORATION, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Louisville, County of Jefferson, State of Kentucky. Section 2. The corporation may

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016 GENERAL President Brian McCormick called the regular meeting of the United Power Board of Directors to

More information

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. A corporation governed by the Not-for-Profit Corporation Law of the State of New York ARTICLE I. NAME

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

BYLAWS DOGWOOD HEALTH TRUST

BYLAWS DOGWOOD HEALTH TRUST BYLAWS OF DOGWOOD HEALTH TRUST INDEX OF BYLAWS OF DOGWOOD HEALTH TRUST ARTICLE I PURPOSE Purpose... 1 ARTICLE II OFFICES Principal Office... 1 Registered Office... 1 Other Offices... 1 ARTICLE III BOARD

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

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

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

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS ARTICLE I NAME The name of the corporation is: NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION ARTICLE II

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

RULES GWINNETT COUNTY REPUBLICAN PARTY

RULES GWINNETT COUNTY REPUBLICAN PARTY RULES GWINNETT COUNTY REPUBLICAN PARTY 2017 2019 ARTICLE I - NAME AND PURPOSE... 1 ARTICLE II - PARTY MEMBERSHIP... 3 ARTICLE III - ORGANIZATION OF COUNTY COMMITTEE... 3 ARTICLE IV - OFFICERS... 9 ARTICLE

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

BYLAWS OF GREATER SOUTHLAKE WOMEN S SOCIETY A Texas non-profit corporation

BYLAWS OF GREATER SOUTHLAKE WOMEN S SOCIETY A Texas non-profit corporation BYLAWS OF GREATER SOUTHLAKE WOMEN S SOCIETY A Texas non-profit corporation Section 1.1 Name Article 1 Name, Purposes, Powers and Offices The name of the corporation is Greater Southlake Women s Society

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA ARTICLE I. NAME The name of the corporation is Andrew Jackson Council, Boy Scouts of America, sometimes referred to in these bylaws as the "corporation."

More information

BY-LAWS ACADEMY OF COUNTRY MUSIC

BY-LAWS ACADEMY OF COUNTRY MUSIC BY-LAWS ACADEMY OF COUNTRY MUSIC 5500 BALBOA BOULEVARD ENCINO, CALIFORNIA 91316 (818) 788-8000 PHONE (818) 788-0999 FAX WWW.ACMCOUNTRY.COM A California 501 (c) 6 Non-Profit Mutual Benefit Corporation,

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

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

REPUBLIC COUNTY UNIFIED SCHOOL DISTRICT #109 BOARD OF EDUCATION UNOFFICIAL MINUTES

REPUBLIC COUNTY UNIFIED SCHOOL DISTRICT #109 BOARD OF EDUCATION UNOFFICIAL MINUTES REPUBLIC COUNTY UNIFIED SCHOOL DISTRICT #109 BOARD OF EDUCATION UNOFFICIAL MINUTES MONDAY, JULY 10, 2017 Administration Office The regular organizational meeting of the Board of Education, Republic County

More information

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I. AMENDED AND RESTATED BYLAWS OF THE HOPE FOUNDATION Incorporated under the Texas Non-Profit Corporation Act ARTICLE I Name and Location Section 1. Name. The name of this Corporation is The Hope Foundation.

More information

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. ARTICLE 1. NAME AND OFFICE NAME The name of this Foundation

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS The Bylaws of ALDEN MEADOWS, a residential land area condominium, (hereinafter known as the "Condominium Bylaws")

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

More information

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. The SAMSOG Education Foundation, Inc. strives to support land surveying education programs throughout the State of Georgia by providing support of: (1) educational

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 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 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

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

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP

More information

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015 HAYSVILLE USD 261 Resolutions of the Board of Education (Kansas Education Risk Management Insurance Pool) November 16, 2015 At a meeting of the members of the Board of Education (the Board ) of Haysville

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC.

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. Prepared by: GUY GARMAN ACCOUNTING MINISTRIES 4747 HOLLYWOOD BL VD SUlT 274 HOLL WOOD, Florida 330211-877-4-EXEMPT MEETING

More information

Bylaws of the Mindfulness Community of Milwaukee, Inc.

Bylaws of the Mindfulness Community of Milwaukee, Inc. Bylaws of the Mindfulness Community of Milwaukee, Inc. Article I. Purposes. Section 1. Purpose. The Mindfulness Community of Milwaukee, Inc., is a spiritual community dedicated to the creation of a mindful

More information

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. ARTICLE I NAME, PURPOSE, AND OFFICE Section 1. Name The name of this corporation, which is a Nevada nonprofit corporation, is CULTURE SHOCK LAS VEGAS, hereinafter

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS TIDEWATER COUNCIL

BYLAWS TIDEWATER COUNCIL BYLAWS TIDEWATER COUNCIL ARTICLE I. NAME The name of the corporation is Tidewater Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as the "corporation." SECTION 1. ARTICLE II.

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

International Drum Horse Association, Inc. BYLAWS

International Drum Horse Association, Inc. BYLAWS International Drum Horse Association, Inc. BYLAWS These Bylaws govern the affairs of the International Drum Horse Association, inc., an Ohio nonprofit corporation. Article I - Name The name of the non-profit

More information

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an organization of persons who are responsible for the

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

More information

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are:

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: ARTICLE 6 OFFICERS 6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: 1. General Chair 2. Vice Chair, Program Operations 3.

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community; I. NAME AND LOCATION. BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. Amended as of: DECEMBER 9, 2014 The name of the corporation is ASSOCIATES OF LOCH RAVEN VILLAGE, INC., hereinafter referred to as

More information

Constitution of PLOS Musical Productions

Constitution of PLOS Musical Productions Constitution of PLOS Musical Productions September 2007 NAME 1. The name of the organisation shall be 'PLOS Musical Productions Incorporated', hereinafter called 'the Society'. In the following the word

More information