Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)

Size: px
Start display at page:

Download "Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)"

Transcription

1 AGENDA ORGANIZATIONAL MEETING of the MT. SAN JACINTO COMMUNITY COLLEGE BOARD OF TRUSTEES Thursday, December 14, 2000 San Jacinto Campus Room 200 3:30 P.M. I. OPENING OF MEETING A. Call to Order B. Pledge of Allegiance C. Roll Call D. Additions and/or Deletions to the Agenda II. BOARD PRESIDENT & TRUSTEE REPORT III. COMMENTS OF INDIVIDUALS, GROUPS, DELEGATIONS (Comments are limited to five minutes) IV. OPEN AGENDA A. Board of Trustees 1. Item 2000/ Election Board of Trustee President 2 2. Item 2000/ Election Secretary to the Board 3 3. Item 2000/ Election Clerk of the Board 4 4. Item 2000/ Appointment of Authorized Agents 5 5. Item 2000/ Approve Authorized Signatures 6 6. Item 2000/ Approve Regular Meeting Dates and Times 7 7. Item 2000/ Election Representative to the County Committee on School District Organization 8 V. ADJOURNMENT Board of Trustee meetings are LINKED to room 1004 on the Menifee Campus. Additional information or available background material regarding any item on the agenda may be obtained by contacting the Administration Office at extension 1100 prior to the meeting. 1

2 2000/ Election Board of Trustee President Mt. San Jacinto Community College District Board Policy Manual A, page 5: It shall be the duty of the Board President to act as chairperson and to preside at all sessions of the Board. The Board President shall have the same responsibility to vote as the other members of the Board and shall preserve order, enforce the rules, approve the agenda, approve board action press releases from the college, and call special meetings as required. This elected Board member will serve as the president of the Board of Trustees for the 2001 calendar year. It is recommended that nominations be opened for the president of the Board of Trustees of the Mt. San Jacinto Community College District. 2

3 2000/ Appointment Secretary to the Board Mt. San Jacinto Community College District Board Policy C, page 6: The Superintendent shall serve as secretary to the Board of Trustees and shall perform all functions required of the secretary. He/She shall be charged with specific duties and responsibilities (listed on page 6). The customarily serves as secretary to the Board of Trustees. A formal action is needed on a yearly basis for this office. The will serve as the secretary to the Board of Trustees for the 2001 calendar year. It is recommended that the be appointed secretary to the Board of Trustees of the Mt. San Jacinto Community College District. 3

4 2000/ Election Clerk of the Board Mt. San Jacinto Community College District Board Policy B, page 5: The clerk has been elected by other members of the Board and serves in the absence of the Board President as chairperson at Board meetings. It is the clerk s responsibility to certify or attest to actions taken by the Board of Trustees whenever such certification or attestation is required for any purpose. The clerk shall perform all duties prescribed in Section of the Education Code not delegated by the Board of Trustees to the Authorized Agent(s) or to the District Superintendent. In addition, he/she shall perform such other duties as may be prescribed by the Board of Trustees of the District. The elected Board member will serve as the clerk of the Board of Trustees for the 2001 calendar year. It is recommended that nominations be opened for clerk of the Board of Trustees of the Mt. San Jacinto Community College District. 4

5 2000/ Appointment of Authorized Agents The and the Vice President of Administration and Finance customarily serve as authorized agents for the Board of Trustees. A formal action is needed. It is recommended that the and the Vice President of Administration and Finance be appointed as authorized agents for the Board of Trustees. 5

6 2000/ Approve Authorized Signatures The day-to-day operations of the District require authorized signatures for district business. The authorized employees are Richard J. Giese,, Becky Elam, Interim Vice President of Administration and Finance, Patti Braymer, Interim Dean of Business Services and Carol Montez, Accounting Supervisor. These employees are authorized to sign orders drawn on the funds of the school district and Notices of Employment in accordance with Education Code Sections 8232, 85233, and It is recommended that the Board of Trustees authorize Richard J. Giese, Becky Elam, Patti Braymer and Carol Montez to sign orders drawn on the funds of the school district and Notices of Employment in accordance with Education Code Sections 8232, 85233, and

7 2000/ Approve Regular Meeting Dates and Times This item sets the dates and time for the regular monthly meetings to be held in the Board Room on the San Jacinto Campus in the Administration Building #200, 1499 North State Street, San Jacinto, CA or the Lecture Hall of the Fine Arts Building at the Menifee Valley Campus, La Piedra Road, Menifee, CA It is recommended that the Board consider holding two regular meetings during the month of June The second meeting in June will be in lieu of the July 2001 meeting. This schedule is being suggested in an attempt to free one month in which the Trustees and staff could plan time away from the District without returning for a Board of Trustee meeting or the need to prepare an agenda, etc. It is recommended that the Board of Trustees set the dates and times for the regular monthly meetings leaving the month of July dark. 7

8 2000/ REVISED Selection of Representative to Vote in the Annual County Committee on School District Organization Election The governing board of each school district of every kind or class shall annually, at its initial meeting, select one of its members as its representative, who shall have one vote for each member to be elected to the county committee. The secretary or clerk of the district shall furnish the County Superintendent of Schools with a certificate naming the representative selected by the board. It is recommended that the Board of Trustees select a member as its representative to vote in the annual county committee on School District Organization Election. 8

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 13, 2001

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 13, 2001 MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING December 13, 2001 OPENING OF MEETING Ann Motte, President of the Board, called the meeting to order at 3:42 p.m. at the San Jacinto Campus,

More information

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 11, 2003

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 11, 2003 MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING December 11, 2003 OPENING OF MEETING Joan Sparkman, President of the Board, called the meeting to order at 3:45 p.m. at the San Jacinto Campus,

More information

Minutes for SGA Legislative Meeting November 17th, 2017

Minutes for SGA Legislative Meeting November 17th, 2017 Minutes for SGA Legislative Meeting November 17th, 2017 NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto College will meet, commencing at 10:00am on Friday, November 17th,

More information

Minutes for SGA Legislative Meeting February 22nd, 2019

Minutes for SGA Legislative Meeting February 22nd, 2019 Minutes for SGA Legislative Meeting February 22nd, 2019 NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto College will meet, commencing at 10:00 am on Friday, February 22nd,

More information

NO APPEALS WILL BE HEARD AFTER THE DEADLINE.

NO APPEALS WILL BE HEARD AFTER THE DEADLINE. Election Qualifications, Policies and Procedures 1. Qualifications In order to qualify for President and Vice President, a candidate must: A. President and Vice President 1. Must have completed at least

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. February 10, 2000

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. February 10, 2000 MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING February 10, 2000 OPENING OF MEETING Ann Motte, President of the Board, called the meeting to order at 3:32 p.m. at the San Jacinto Campus,

More information

AGENDA. A. Call to order by Presiding Chairperson at PM. A. Approve Agenda for the Personnel Commission Regular Meeting of August 10, 2017.

AGENDA. A. Call to order by Presiding Chairperson at PM. A. Approve Agenda for the Personnel Commission Regular Meeting of August 10, 2017. WALNUT VALLEY UNIFIED SCHOOL DISTRICT Personnel Commission Regular Meeting August 10, 2017 at 3:15 PM District Education Center Board Room 880 South Lemon Avenue Walnut, California 91789 1. PROCEDURAL

More information

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A WALNUT VALLEY UNIFIED SCHOOL DISTRICT DISTRICT EDUCATION CENTER 880 S. Lemon Avenue Walnut, CA 91789 KIDS FIRST Every Student, Every Day (909) 595-1261 Organizational/Regular Board Meeting District Education

More information

Minutes for SGA Legislature Meeting. NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto

Minutes for SGA Legislature Meeting. NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto Minutes for SGA Legislature Meeting April 14, 2017 NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto College will meet, commencing at 10:10 am on Friday, April 14, 2017

More information

Student Government Association Election Code

Student Government Association Election Code Student Government Association Election Code Student Life and Development Office MT. SAN JACINTO COLLEGE 1499 N. State Street, San Jacinto, CA 92583 Rm. 1114 P a g e 2 Table of Contents Article I. Elections...

More information

Minutes for Regular Meeting Thursday, August 20th, 2015

Minutes for Regular Meeting Thursday, August 20th, 2015 1499 North State Street, Room 1114, San Jacinto, CA 92583 (951) 487-6752 28237 La Piedra Road, Room 1007, Menifee, CA 92584 (951) 639-5380 (front desk) Minutes for Regular Meeting Thursday, August 20th,

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

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

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

Dr. Smith Mrs. Israel Mr. Wilson Ms. Rucker Mr. Hartman n. 4. Motion to open and place nominations for Office of Board President.

Dr. Smith Mrs. Israel Mr. Wilson Ms. Rucker Mr. Hartman n. 4. Motion to open and place nominations for Office of Board President. MAYSVILLE LOCAL SCHOOL DISTRICT Organizational Board Meeting Agenda Thursday, January 10, 2019 6:30 p.m. 1. CALL TO ORDER by President Pro Tem 2. OPENING PRAYER PLEDGE OF ALLEGIANCE 3. ROLL CALL by Treasurer

More information

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

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

More information

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 5:00 P.M. CLOSED SESSION 6:30 P.M. - REGULAR MEETING 627 SESPE AVENUE, FILLMORE, CALIFORNIA Minutes

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

Duties of the Vice President

Duties of the Vice President Duties of the Vice President The vice president is next in rank to the president. You take the president s place in the event he/she resigns or is not present at a meeting. Probably your biggest and most

More information

SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY. ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS Anza Dr. Valencia, CA (661)

SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY. ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS Anza Dr. Valencia, CA (661) SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY Our Mission Statement SCVSFSA is made up of a team of food and nutrition professionals that are dedicated to students health, well-being and their ability

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION SPECIAL MEETING THURSDAY, DECEMBER 6, :00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA

CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION SPECIAL MEETING THURSDAY, DECEMBER 6, :00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION SPECIAL MEETING THURSDAY, DECEMBER 6, 2018 6:00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Mr. Ambrose

More information

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees BP 2340 Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees BP 2340 AGENDAS An agenda shall be posted adjacent to the place of meeting at least 72 hours prior to the

More information

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call

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

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes. Commissioners Meeting January 20, 2009 The regular meeting of the Board of County Commissioners was held on Tuesday, January 20, 2009 at the Board of Commissioners Meeting Room in Salida. Board members

More information

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by 8:00 A.M. - BUDGET HEARING - All requirements of Section 121:22 of the Ohio Revised Code and Implementing Rules adopted by the Board were complied with for this meeting. 8:10 A.M. - ORGANIZATIONAL MEETING

More information

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS 1 STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS ARTICLE I Offices The principal office of the body corporate shall be on the main campus of the University in Galloway Township, Atlantic County, New Jersey.

More information

South Florida Community College Student Government Association Constitution SGA serves as the "Official Voice" of the student body Revised: 04/21/2010

South Florida Community College Student Government Association Constitution SGA serves as the Official Voice of the student body Revised: 04/21/2010 South Florida Community College Student Government Association Constitution SGA serves as the "Official Voice" of the student body Revised: 04/21/2010 Preamble We, the students of South Florida Community

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

Minutes for Regular Meeting Thursday, October 22, 2015

Minutes for Regular Meeting Thursday, October 22, 2015 1499 North State Street, Room 1114, San Jacinto, CA 92583 (951) 487-6752 28237 La Piedra Road, Room 1007, Menifee, CA 92584 (951) 639-5380 (front desk) Minutes for Regular Meeting Thursday, October 22,

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 BYLAWS of SHALER AREA EDUCATION FOUNDATION (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 SHALER AREA EDUCATION FOUNDATION By-Laws Section 1 Main Office The principle office of the corporation

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS SERVICES PERSONNEL (831) (831) (831) (831)

SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS SERVICES PERSONNEL (831) (831) (831) (831) SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B Scotts Valley, CA 95066-4529 (831) 438-1820 FAX: (831)438-2314 svusd@santacruz.k12.ca.us SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

More information

SCHOLARSHIP PREP REGULAR BOARD AGENDA

SCHOLARSHIP PREP REGULAR BOARD AGENDA SCHOLARSHIP PREP REGULAR BOARD AGENDA Scholarship Prep School Oceanside February 19, 2019 at 4:30 pm Room: UCI, Irvine 4070 Mission Avenue, Oceanside CA 92057 This meeting is being conducted by teleconference

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

ASHLAND COUNTY-WEST HOLMES JOINT VOCATIONAL SCHOOL DISTRICT ASHLAND COUNTY-WEST HOLMES CAREER CENTER 1783 State Route 60, Ashland, Ohio

ASHLAND COUNTY-WEST HOLMES JOINT VOCATIONAL SCHOOL DISTRICT ASHLAND COUNTY-WEST HOLMES CAREER CENTER 1783 State Route 60, Ashland, Ohio ASHLAND COUNTY-WEST HOLMES JOINT VOCATIONAL SCHOOL DISTRICT ASHLAND COUNTY-WEST HOLMES CAREER CENTER 1783 State Route 60, Ashland, Ohio 44805-9377 BOARD OF EDUCATION ORGANIZATIONAL, BUDGET AND REGULAR

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

Inter-Club Council. Mt. San Jacinto Community College District N. State Street, San Jacinto, CA (951) (front desk)

Inter-Club Council. Mt. San Jacinto Community College District N. State Street, San Jacinto, CA (951) (front desk) Inter-Club Council Mt. San Jacinto Community College District 1499 N. State Street, San Jacinto, CA 92583- (951) 487-3800 (front desk) 28237 La Piedra Road, Menifee, CA 92584 (951) 639-5800 (front desk)

More information

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE A. PURPOSE: These By-Laws describe the duties and methods of operation of the Milton Board of Selectmen. B. AUTHORITY: The Board of Selectmen is an elected

More information

Board of Trustees Constitution and Bylaws 2.1

Board of Trustees Constitution and Bylaws 2.1 Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

Opening Business. New Business

Opening Business. New Business Constitution Committee Meeting Agenda for the Twentieth Formal Meeting The Twentieth formal meeting will be held on March 29 th 2016 from 12:30-2:00pm from the MVC SLDP office with a Skype link to the

More information

RENTON TECHNICAL COLLEGE. DISTRICT No. 27 TRUSTEE BYLAWS. ESTABLISHED - MAY 9, 1992 (Last revision January 18, 2017)

RENTON TECHNICAL COLLEGE. DISTRICT No. 27 TRUSTEE BYLAWS. ESTABLISHED - MAY 9, 1992 (Last revision January 18, 2017) RENTON TECHNICAL COLLEGE DISTRICT No. 27 TRUSTEE BYLAWS ESTABLISHED - MAY 9, 1992 (Last revision January 18, 2017) TABLE OF CONTENTS 1.0 General Policy Statement... 3 2.0 Trustee Code of Conduct... 3 3.0

More information

BY LAWS November 2014 Version

BY LAWS November 2014 Version MOUNTAINEERING CLUB OF ALASKA, INC. P.O. Box 102037 Anchorage, Alaska 99510 BY LAWS November 2014 Version I. PURPOSES In addition to the purposes set out in the Articles of Incorporation, this club has

More information

Opening Business. New Business

Opening Business. New Business Constitution Committee Meeting Agenda for the Nineteenth Formal Meeting The nineteenth formal meeting will be held on March 22 nd 2016 from 12:30-2:00pm from the MVC SLDP office with a Skype link to the

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium AGENDA Special Meeting of the Board of Directors of the Monday, August 27, 2018 10:00 AM City Council Chambers, City Hall, 1st Floor 9770 Culver Blvd. Culver City, CA 90232 1. CALL TO ORDER & ROLL CALL

More information

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE INDIANA KENTUCKY BORDER SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Indiana Kentucky Border Section of the AMERICAN CHEMICAL SOCIETY. BYLAW

More information

CALENDAR OF EVENTS LONG BEACH UNIFIED SCHOOL DISTRICT AND LONG BEACH COMMUNITY COLLEGE DISTRICT GOVERNING BOARD MEMBER ELECTIONS

CALENDAR OF EVENTS LONG BEACH UNIFIED SCHOOL DISTRICT AND LONG BEACH COMMUNITY COLLEGE DISTRICT GOVERNING BOARD MEMBER ELECTIONS Los Angeles County Registrar-Recorder/County Clerk CALENDAR OF LONG BEACH UNIFIED SCHOOL DISTRICT AND LONG BEACH COMMUNITY COLLEGE DISTRICT GOVERNING BOARD MEMBER ELECTIONS APRIL 8, 2014 IMPORTANT NOTICE

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

Moreland School District Board of Trustees Meeting Minutes January 10, 2017

Moreland School District Board of Trustees Meeting Minutes January 10, 2017 Novem Moreland School District Board of Trustees Meeting Minutes January 10, 2017 1. CALL MEETING TO ORDER Board President, Heather Sutton called the meeting to order at 6:30 PM. 2. ROLL CALL Present:

More information

BY-LAWS OF THE ALUMNI SOCIETY OF THE SCHOOL OF ENGINEERING AND APPLIED SCIENCE OF THE UNIVERSITY OF PENNSYLVANIA

BY-LAWS OF THE ALUMNI SOCIETY OF THE SCHOOL OF ENGINEERING AND APPLIED SCIENCE OF THE UNIVERSITY OF PENNSYLVANIA BY-LAWS OF THE ALUMNI SOCIETY OF THE SCHOOL OF ENGINEERING AND APPLIED SCIENCE OF THE UNIVERSITY OF PENNSYLVANIA ARTICLE I NAME The name of the Society is The Alumni Society of the School of Engineering

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

AGENDA June 16, 2011

AGENDA June 16, 2011 EAST SIDE UNION HIGH SCHOOL DISTRICT Regular Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133 AGENDA June 16, 2011 In compliance with the Americans with Disabilities Act, if you

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act, H&W Form For Illustrative Purposes Only BYLAWS OF [CORPORATION] ARTICLE I MEMBERS 1.1. Members. [CORPORATION] (the Corporation ) shall have no members as that term is defined in Section 13.1-803 of the

More information

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT

More information

Constitution and By-Laws New Jersey State Association of Chiefs of Police With amendments through December 2016

Constitution and By-Laws New Jersey State Association of Chiefs of Police With amendments through December 2016 Constitution and By-Laws New Jersey State Association of Chiefs of Police With amendments through December 2016 CONSTITUTION WE, THE MEMBERS OF THE NEW JERSEY STATE ASSOCIATION OF CHIEFS OF POLICE, ORGANIZED

More information

2018 ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY

2018 ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 08 ANNUAL ELECTION CALENDAR Page of April 0 June 5 Number To Be General Municipal Mail Ballot City of Rancho Mirage 3 Consolidated Primary Congressional Offices: United States Senator United States Representative

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Services Group March 27, 2019 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

Nashoba Valley Technical School District

Nashoba Valley Technical School District Nashoba Valley Technical School District 100 Littleton Road, Westford, MA 01886 Phone 978-692-4711 Fax 978-392-0570 MEETING NOTICE Meeting location: 100 Littleton Road, Westford, MA DISTRICT SCHOOL COMMITTEE

More information

EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS

EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS Vol. 2014-15 No. 97 An Executive Session will begin at 6:30 pm. January 12, 2015 7:30

More information

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 Contents PART I: SENATE STRUCTURE AND COMPOSITION... 3 RULE ONE: Election and Vacancies of the Office of Student Senate President

More information

HOW TO PLACE A MEASURE ON THE BALLOT

HOW TO PLACE A MEASURE ON THE BALLOT HOW TO PLACE A MEASURE ON THE BALLOT A GUIDE FOR THE COUNTY, CITIES, SCHOOL DISTRICTS AND SPECIAL DISTRICTS PREPARED BY THE MONTEREY COUNTY ELECTIONS DEPARTMENT 1370-B South Main Street Salinas, CA 93901

More information

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES CORNING COMMUNITY COLLEGE CORNING, NEW YORK BY-LAWS of THE BOARD OF TRUSTEES As adopted on April 7, 1961, and amended July 18, 1978, November 28, 1984 and August 15, 1990 and December 18, 1996, and March

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda (661) 294-5300 Fax (661) 294-3111 E-mail www.saugususd.org REGULAR MEETING OF THE GOVERNING BOARD Education Center 24930 Avenue Stanford Santa Clarita, California 91355 Tuesday, July 8, 2014 6:00 p.m.

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

San Jacinto Inter-Club Council Club Handbook

San Jacinto Inter-Club Council Club Handbook San Jacinto Inter-Club Council Student Life and Development Office MT. SAN JACINTO COLLEGE 1499 N. State St, San Jacinto, Ca 92583 Rm. 1114 Mt. San Jacinto College Table of Contents Introduction... 2 How

More information

EAST SIDE UNION HIGH SCHOOL DISTRICT

EAST SIDE UNION HIGH SCHOOL DISTRICT Regular Board Meeting of June 22, 2017 Agenda Item: 16.04 EAST SIDE UNION HIGH SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF TRUSTEES Meeting Held at East Side Union High School District Board Room 830

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS PR 3J Office of the President December 11, 2001 PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS Recommendation: that the following proposed amendment to the Governing Regulations of the University of Kentucky

More information

RULES OF ORDER. BOARD OF HEALTH MARQUETTE COUNTY

RULES OF ORDER. BOARD OF HEALTH MARQUETTE COUNTY 2019 RULES OF ORDER BOARD OF HEALTH MARQUETTE COUNTY The great purpose of all rules and forms is to subserve the will of the assembly, rather than to restrain it, to facilitate, and not to obstruct, the

More information

ASSOCIATED SUBCONTRACTORS ALLIANCE BYLAWS ARTICLE I: PRINCIPAL OFFICE

ASSOCIATED SUBCONTRACTORS ALLIANCE BYLAWS ARTICLE I: PRINCIPAL OFFICE ASSOCIATED SUBCONTRACTORS ALLIANCE BYLAWS ARTICLE I: PRINCIPAL OFFICE Section 1. San Diego County. The principal office of the Chapter shall be in the County of San Diego, California. ARTICLE II: PURPOSES

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 ` REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Board Meeting Information

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton Concurrent Civil Service/Equal Employment Commission Meeting Meeting Agenda - Final Civil Service/Equal Employment Commission Concurrent Pamela Sloan, Chair Annette Sanchez, Vice Chair

More information

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME * BYLAWS OF THE NORTHWEST LOUISIANA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME This organization shall be known as the Northwest Louisiana Section, hereinafter referred to as the Section, of

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION Organizational Board Meeting Monday, January 8, 2018 6:30 p.m. Crestline High School Media Center Mr. Tom Clutter Mrs. Mindy Sipes Mrs. Robyn Almanson Mrs.

More information

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012 MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012 A Special Meeting of the Signal Hill Oversight Board was held in the Council Chamber of City Hall on April 25, 2012. CALL TO ORDER

More information

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA Cuyahoga Heights Schools BOARD OF EDUCATION ORGANIZATIONAL MEETING Wednesday, January 9, 2019 7:00 p.m. - Bahner-Ray Media Center Cuyahoga Heights High School BOARD MEMBERS: Mark Dobbins, Maria Eder, Joseph

More information

PRESCOT I' VALLEY PUBLIC LIBRARY, PRESCOTT VALLEY, ARIZONA BY- LAWS

PRESCOT I' VALLEY PUBLIC LIBRARY, PRESCOTT VALLEY, ARIZONA BY- LAWS Prescott Valley Public Library By-Laws PRESCOT I' VALLEY PUBLIC LIBRARY, PRESCOTT VALLEY, ARIZONA BY- LAWS ARTICLE I On June 26, 1980, the Town Council ( Council) of the Town of Prescott Valley ( Town)

More information

TENTATIVE CALENDAR OF EVENTS

TENTATIVE CALENDAR OF EVENTS Los Angeles County Registrar-Recorder/County Clerk TENTATIVE CALENDAR OF EVENTS ARCADIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION ELECTION APRIL 18, 2017 IMPORTANT NOTICE All documents are to be filed

More information

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _, Preble Shawnee Local Schools WORK SESSION AND REGULAR BOARD OF EDUCATION MEETING Thursday, February 19, 2015 9:00 A.M. Preble Shawnee Board of Education Office Agenda This is a meeting of the Board of

More information

X. CONFERENCE RULES OF ORDER AND RULING OF LAW

X. CONFERENCE RULES OF ORDER AND RULING OF LAW 2012 New York Annual Conference - 345 X. CONFERENCE RULES OF ORDER AND RULING OF LAW A. CONFERENCE OFFICERS 1. President - The presiding Bishop shall be the legal chairperson of the Annual Conference.

More information

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

BYLAWS OF PINEWOOD OWNERS ASSOCIATION BYLAWS OF PINEWOOD OWNERS ASSOCIATION The following are Bylaws of Pinewood Owners Association, a corporation organized under the Washington Nonprofit Corporation Act (RCW 24.03, the Nonprofit Corporation

More information

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016)

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) DEFINITIONS The South Central Unity Churches Association, Inc. DBA: the Unity South Central Region, Inc. and will

More information

2018 Organizational Meeting January 11, 2018

2018 Organizational Meeting January 11, 2018 The Indian Creek Board of Education held the annual organizational meeting on January 11, 2018 at 5:00 P.M. at the Indian Creek School District Administrative Offices, Wintersville, Ohio. At the December

More information