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

Size: px
Start display at page:

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

Transcription

1 APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia Connections Academy 2763 Meadow Church Road, Suite 208 Duluth, GA I. Call to Order Ms. Hug called the meeting to order at 6:05 p.m. when all participants were present and able to hear each other. The school location and phone line were open for the public to attend. II. Roll Call Board Members Present at Roll Call: Board Members Absent: Alisa Hug, Warren Mosby and Charlotte Collins (in person at the school, which was open to the public); Steve Julal (via phone); Rich Thompson; Guests Present: Heather Robinson, School Principal (in person at the school, which was open to the public); Norma Harper, Member of the Public; Barrie Drum, Missy Nelson, Nicole Miller, Brooke Hurst and Heather Woodward, Connections Education staff (all via phone). III. Public Comment There were no public comments at this time. IV. Routine Business a. Approval of Agenda Ms. Hug asked the Board to review the Agenda distributed prior to the meeting. There being no changes noted, and no further discussion, Ms. Hug made the following motion and it was seconded by Mr. Mosby as follows: RESOLVED, that the Agenda for the April 17, 2013 Meeting of the Board of Directors of the Georgia Connections Academy, as presented, is hereby approved.

2 V. Audit Committee, Committee of the Entire Board a. Approval of Audit Firm Engagement for the School Year Mr. Julal reviewed the audit firm engagement letter, as included in the Board materials. He advised the Board that the audit firm he was recommending was the same firm the Board had engaged for the previous school year, and the estimate of audit-related charges was similar to the previous school year. There being no further discussion, a motion was made by Mr. Mosby and seconded by Ms. Collins as follows: RESOLVED, that the engagement of Brooks, McGinnis & Company, LLC for the school year audit, as presented, is hereby accepted. VI. Oral Reports a. Principal s Report Ms. Robinson reviewed the Monthly School Report with Board members. She also reviewed recent school activities. i. Graduation Plans and End of Year Activities Ms. Robinson updated the Board on graduation plans and end of year activities. ii. State Testing Update Ms. Robinson reviewed the school s recent testing participation levels and schedules, as well as student achievements with the Board. iii. Performance Standard Update Ms. Robinson noted this item would be presented later in the meeting. b. Update on Professional Services Agreement Renewal with Connections Academy of Georgia, LLC Ms. Hug provided the Board with an update on the negotiations held to date on the Professional Services Agreement Renewal with Connections Academy of Georgia, LLC. She reminded the Board of their prior approval and appointment of Ms. Hug to negotiate, finalize and execute the Agreement on behalf of the Board. She further advised that Board Counsel s review had also been completed, all negotiations finished, and that she was ready to execute the Agreement. Mr. Mosby stated that he wanted the full Board to review the Agreement, and consider further negotiations. Board members discussed the Commission Charter Contract timeline, as well as the PSA Renewal timeline. There being no further discussion, a motion was made by Mr. Mosby and seconded by Mr. Julal as follows: RESOLVED, that the School Leader is directed to follow up with the Charter Commission regarding the Professional Services Agreement renewal deadline extension, as discussed, is hereby approved.

3 c. Financial Report Ms. Miller reviewed the financial information included in the Board materials with the Board. She reviewed the balance sheet, and the school s revenue and expense statements with the Board. Mr. Julal added that he had also reviewed the financial statements and all appeared to be in order. VII. Consent Agenda Ms. Hug asked the Board members whether there were any items from the Consent Items that they wished to have moved to Action Items for discussion, or tabled. There being no items moved, a motion was made by Mr. Mosby and seconded by Mr. Julal as follows: RESOLVED, the Consent Items: a. Approval of Minutes from the March 20, 2013 Meeting; b. Approval of Minutes from the March 27, 2013 Special Meeting; c. Approval of Staffing Report; d. Approval of Revised Fiscal Policies; and e. Approval of Revision to School Year Handbook: CIPA Policy; are hereby approved. [Ms. Harper left the meeting at 7:10 p.m.] VIII. Action Items a. Approval of Connections Academy of Georgia, LLC Invoice for March Mr. Julal reviewed in detail the CA invoice for the month of March as drawn from the financial report presented earlier in the meeting and contained in the Board materials. He asked the Board members whether they had any questions on the invoice or required any further explanation. There being no further discussion, a motion was made by Mr. Mosby and seconded by Mr. Julal as follows: RESOLVED, that the Connections Academy of Georgia, LLC invoice for the month of March, in the amount of $1,138,024.47, as presented, is hereby approved for payment upon the availability of funds. b. Approval of School Compensation Plan for the School Year Ms. Robinson reviewed the draft School Compensation Plan that was included in the Board materials. She reviewed the proposed enhancements to the school s staff bonus structure in detail with the Board. The Board reviewed the financial implications of the plan and the impact that the approval of the plan would have on the school s employees. Ms. Robison reviewed the current bonus structure with the Board. There being no further discussion, a motion was made by Mr. Mosby and seconded by Mr. Julal as follows: RESOLVED, that the School Compensation Plan for the school year, as presented, is hereby approved.

4 c. Authorization for School Leader to Begin Recruitment for and Hiring of Additional Administrative Positions Ms. Robinson discussed the school s need to begin recruitment for, and hiring of, additional administrative positions in preparation for the upcoming school year. The Board expressed their support for moving forward with the recruitment and hiring of such staff. There being no further discussion, a motion was made by Mr. Mosby and seconded by Ms. Collins as follows: RESOLVED, that the School Leader to begin recruitment for and hiring of additional administrative positions, as presented, is hereby authorized. d. Approval of National Charter School Conference Attendees Ms. Robinson advised the Board that since their consideration of this item at a previous meeting, the school has received additional grant funds that may be used to pay for attendance at the upcoming National Charter School Conference. Board members had discussion on the training opportunities presented, and expressed their desire to encourage Board members participation, if schedules permitted. There being no further discussion, a motion was made by Mr. Mosby and seconded by Ms. Collins as follows: RESOLVED, that the attendance of Board members at the National Charter Schools Conference, as discussed, be hereby approved. The motion was approved unanimously. e. Approval of Board Designee(s) to work with the School Leader on Strategic Planning Ms. Robinson presented this item to the Board. She noted her desire to work with a Board member(s) on items resulting from the Board s prior training session. She noted that in accordance with feedback received at the Board s prior training, Ms. Robinson would like to work with a Board designee or designees on strategic planning initiatives. Mr. Mosby volunteered to work with Mr. Robinson on behalf of the Board. There being no further discussion, a motion was made by Ms. Collins and seconded by Mr. Julal as follows: RESOLVED, that the appointment of Mr. Mosby as the Board Designee to work with the school on Strategic Planning initiatives, as presented, is hereby approved. IX. Information Items a. State Relations Update Ms. Drum provided the Board with an update on recent legislative activities that may impact the school.

5 b. Board Planning for the School Year i. Proposed Meeting Schedule The Board discussed changing their meeting schedule to the third Thursday of the month at 6:00 p.m., and requested to have meetings scheduled for every month of the year. Ms. Woodward advised that the consideration of the Board meeting schedule for the school year will be included on the June Annual Meeting agenda. ii. Board Composition Board members discussed current Board composition and recruiting efforts, as well as the Board attendance policy currently in place. X. Board Development: Georgia s College and Career Ready Performance Index (CCRPI) Presentation Ms. Robinson presented this item to the Board. She reviewed the Georgia College and Career Ready Performance Index presentation that was included in the Board materials. XI. Adjournment and Confirmation of Next Meeting Date of May 15, 2013 at 6:00 pm ET The next meeting is scheduled for of May 15, 2013 at 6:00 pm ET. A motion was made by Mr. Mosby and seconded by Ms. Collins to adjourn the meeting at 8:07 p.m.

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. MT Held at the following location and via teleconference: 4001 Office

More information

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

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

More information

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA Pursuant to the Nevada Open Meeting Law, notice is hereby given to the members of the NCA Board and the general public that the NCA Board will hold

More information

APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m.

APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m. APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m. MT Held at the following locations and via teleconference: 4001 Office

More information

APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m.

APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m. APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m. MT Held at the following locations and via teleconference: 4001

More information

APPROVED 02/27/18 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, January 30, 2018 at 9:00 a.m.

APPROVED 02/27/18 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, January 30, 2018 at 9:00 a.m. APPROVED 02/27/18 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, January 30, 2018 at 9:00 a.m. MT Held at the following locations and via teleconference: 4001 Office

More information

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM Held at the following location and via teleconference: 1426 N. 3 rd Street Harrisburg, PA

More information

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

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

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 19, 2018

Idaho Virtual Academy Board of Director s Regular Board Meeting June 19, 2018 Idaho Virtual Academy Board of Director s Regular Board Meeting June 19, 2018 I. PRELIMINARY A. CALL TO ORDER: B. ESTABLISH QUORUM: The meeting was called to order and confirmed a quorum established at

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

Conservatory Lab Charter School Annual Meeting of the Board of Trustees AGENDA June 12, pm-8pm

Conservatory Lab Charter School Annual Meeting of the Board of Trustees AGENDA June 12, pm-8pm Conservatory Lab Charter School Annual Meeting of the Board of Trustees AGENDA June 12, 2018-6pm-8pm Bruce C. Bolling Municipal Building 2300 Washington Street - Roxbury, MA Present: Lynn Cetrulo, Maisha

More information

By Laws Adopted: April 13, 2003 Amended: November 14, 2013

By Laws Adopted: April 13, 2003 Amended: November 14, 2013 By Laws Adopted: April 13, 2003 Amended: November 14, 2013 By Laws Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 2 Section 1: Membership... 2 Section 2: Regular

More information

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

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

More information

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, November 16, 2016 at 8:30 AM

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, November 16, 2016 at 8:30 AM Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, November 16, 2016 at 8:30 AM Held at the following location and via teleconference: 1426 N. 3 rd Street Harrisburg,

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth. AGENDA PUBLIC HEARING @ REGULAR MEETING BOARD OF DIRECTORS September 12, 2016 3:00 P.M. Primary Location Jefferson Elementary School 101 Lincoln Avenue Daly City, CA 94015 Alternate Locations: 907 Whitehall

More information

Executive Session to review personnel matters and lease terms and conditions in accordance with RCW (4) and RCW (c), respectively.

Executive Session to review personnel matters and lease terms and conditions in accordance with RCW (4) and RCW (c), respectively. Executive Committee Meeting - Revised Fort Worden Public Development Authority Commons Building 210, Room B, Fort Worden Tuesday, February 19, 2019 9 a.m. to 11 a.m. Revised Public Meeting Agenda: I. Call

More information

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes MCA Formed in 1961 56th Year in Operation Meeting cancelled due to lack of quorum. ARIZONA MUNICIPAL CLERKS' ASSOCIATION EXECUTIVE BOARD MEETING AGENDA Thursday, March 16, 2017 9:00a.m. Teleconference

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

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

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

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MEMBERS PRESENT Theresa Robinson Jonathan Alderman Cathy Garafalo Myrtle

More information

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution ) CITY OF EAST LANSING EAST LANSING CITY COUNCIL POLICY RESOLUTION 2015-11 (Amends Policy Resolution 2015-9) A RESOLUTION ESTABLISHING PROCEDURES FOR COUNCIL MEETINGS, RESOLUTIONS AND THE PREPARATION AND

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS (as amended on October 18, 2017) ARTICLE I - ORGANIZATION 1.1 The name of this organization shall be: AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION.

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws Article I Name The name of this organization shall be the EAST CENTRAL ILLINOIS AREA AGENCY ON AGING ADVISORY COUNCIL, hereafter

More information

HOA Board Meeting Minutes. Sept 21, 2017

HOA Board Meeting Minutes. Sept 21, 2017 HOA Board Meeting Minutes Sept 21, 2017 Present: Wayne Saxon VP, Vivien Valdes-Fauli-Secretary, Terry Morton-5 th Board Member, Attorney Heather Klein Absent: Rey Ortega-President, Mary Prado-Treasurer

More information

Agenda for the Board of Fire Commissioners

Agenda for the Board of Fire Commissioners Thurston County Fire District Three Agenda for the Board of Fire Commissioners Regular Meeting April 6, 2017 5:30 pm I. CALL TO ORDER / FLAG SALUTE II. APPROVAL OF THE AGENDA A. Additions / Deletions III.

More information

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter Phi Theta Kappa International Honor Society of the Two-Year College Chapter Bylaws Of Beta Epsilon Mu Chapter Table of Contents Chapter I. Name of Chapter Chapter II. Purpose Chapter III. Membership Chapter

More information

MINUTES 5c TENTATIVE BUDGET HEARING

MINUTES 5c TENTATIVE BUDGET HEARING MINUTES 5c TENTATIVE BUDGET HEARING GADSDEN COUNTY SCHOOL BOARD MAX D. WALKER ADMINISTRATION BUILDING 35 MARTIN LUTHER KING, JR. BLVD. QUINCY, FLORIDA 32351 July 29, 2014 6:00 P.M. This tentative budget

More information

Article I. - Name and Residence

Article I. - Name and Residence BYLAWS FOR ZETA EPSILON CHAPTER OF KAPPA DELTA SORORITY Revised, October 16, 2016 Article I. - Name and Residence The name of this organization shall be Zeta Epsilon chapter of Kappa Delta Sorority, Inc.;

More information

Governing Body Side by Side Federal Regulations Comparisons

Governing Body Side by Side Federal Regulations Comparisons Governing Body Side by Side Federal Regulations Comparisons 1301 Program Governance HSPS Standards Section 642 - Head Start Act 1301.1 An agency, as defined in part 1305 of this chapter, must establish

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

CALVERT COUNTY FIRE & RESCUE COMMISSION Tuesday, March 28, 2017 at 19:00 Hours MINUTES

CALVERT COUNTY FIRE & RESCUE COMMISSION Tuesday, March 28, 2017 at 19:00 Hours MINUTES I. CALL TO ORDER A. Meeting called to order by Chair Bob Hall at 19:05 hours II. III. IV. CONFIRMATION OF QUORUM A. Commission Members Present Present Bob Hall, Tom Breen, Allen Williams, Ashley Bless,

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

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

More information

Regular Meeting Altura Preparatory School Governing Council

Regular Meeting Altura Preparatory School Governing Council Regular Meeting Altura Preparatory School Governing Council Date: November 1, 2017 Time: 5:00-6:21pm Location: Greater ABQ Chamber of Commerce, 115 Gold Ave, Albuquerque, NM, 87102 (UNMHSC Conference Room)

More information

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:35 p.m. MDT with a quorum of the Directors

More information

LEGISLATIVE PROCESS HANDBOOK (For City Departments)

LEGISLATIVE PROCESS HANDBOOK (For City Departments) LEGISLATIVE PROCESS HANDBOOK (For City Departments) BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO 1 as of 12/16/2015 INTRODUCTION This Handbook is designed to provide the City departments with

More information

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. May 25, 2017 Board of Directors Meeting. Minutes

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. May 25, 2017 Board of Directors Meeting. Minutes SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION May 25, 2017 Board of Directors Meeting Minutes I. Call to Order/Roll Call Sandy Chevalier called the South Suburban Special Recreation Association s Board

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:00 p.m. Board members present: President

More information

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

LEGISLATIVE PROCESS HANDBOOK

LEGISLATIVE PROCESS HANDBOOK LEGISLATIVE PROCESS HANDBOOK BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO (8/10/2016) INTRODUCTION This Handbook is designed to be used as a guide and reference tool for City departments and Board

More information

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. April 28, 2016 Board of Directors Meeting. Minutes

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. April 28, 2016 Board of Directors Meeting. Minutes SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION April 28, 2016 Board of Directors Meeting Minutes I. Call to Order/Roll Call Sandy Chevalier called the South Suburban Special Recreation Association s Board

More information

Chairwoman Conwell called the meeting to order at 9:13 a.m.

Chairwoman Conwell called the meeting to order at 9:13 a.m. MINUTES CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, NOVEMBER 20, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 9:00 AM 1.

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA Executive/Finance Committee Meeting Monday, January 4, 2016 4:00 pm until close of business 1002 E. Palm Ave, ABC Conference Room Tampa, FL 33605 Call: 1 (872) 240-3212 Access Code: 839-051-181 Early Learning

More information

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS Mission Statement: Kitsap Regional Library serves the community as a center for lifelong learning and a steward of access to stories, information and knowledge.

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

RECORD OF PROCEEDINGS OF THE BOARD OF EDUCATION. Weld County School District RE-5J, Milliken, Colorado

RECORD OF PROCEEDINGS OF THE BOARD OF EDUCATION. Weld County School District RE-5J, Milliken, Colorado RECORD OF PROCEEDINGS OF THE BOARD OF EDUCATION Weld County School District RE-5J, Milliken, Colorado January 11, 2017 CALL TO ORDER: PLEDGE OF ALLEGIANCE: President Duane called the Board meeting to order

More information

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

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

More information

BYLAWS FOR DELTA PI CHAPTER OF KAPPA DELTA SORORITY Revised, March 20 th, Article I. - Name and Residence

BYLAWS FOR DELTA PI CHAPTER OF KAPPA DELTA SORORITY Revised, March 20 th, Article I. - Name and Residence BYLAWS FOR DELTA PI CHAPTER OF KAPPA DELTA SORORITY Revised, March 20 th, 2018 Article I. - Name and Residence The name of this organization shall be Delta Pi Chapter of Kappa Delta Sorority, Inc.; so

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence.

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence. Board of Directors Open Meeting MINUTES Date: 6/25/18 Time: 7pm Location: HCA MEETING TYPE: Regular Special MINUTES TYPE: Proposed Approved I. Call To Order The meeting was called to order at 7:12am. II.

More information

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School GAMES BOARD OF DIRECTORS Rashina Young, Board Chair Tieria Montgomery, Secretary Sheryl Bailey, Esq., Director Dr. Troya

More information

J. Alain Smith Corporate Secretary (absent) Warren Sackman Corporate Treasurer Dennis Anderson Director (absent)

J. Alain Smith Corporate Secretary (absent) Warren Sackman Corporate Treasurer Dennis Anderson Director (absent) MINUTES SCI FOUNDATION BOARD OF DIRECTORS Pagosa Springs, CO March 27-28, 2015 I. Establishment of a Quorum President Joe Hosmer established that a quorum was present. The following individuals were in

More information

Massachusetts Association for Jazz Education Bylaws

Massachusetts Association for Jazz Education Bylaws Massachusetts Association for Jazz Education Bylaws September 2010 ARTICLE 1 - NAME The name of this organization shall be the Massachusetts Association for Jazz Education. For the purpose of identification

More information

AMENDED MEETING AGENDA Library Board of Trustees Tuesday, June 12, :00 p.m. Library Board Room

AMENDED MEETING AGENDA Library Board of Trustees Tuesday, June 12, :00 p.m. Library Board Room AMENDED MEETING AGENDA Tuesday, June 12, 2018 CALL TO ORDER Roll Call: President Ron Guiles, Trustee Elmer Cameron, Trustee Mirek Gorny, Trustee Gary Knight, Trustee Mayra Salazar ORAL COMMUNICATIONS The

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.

More information

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775)

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775) BRIAN SANDOVAL STATE OF NEVADA LUTHER MACK, JR. Governor Chairman GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada 89713 Telephone (775) 684-3911 * Fax (775) 684-3908

More information

Executive Committee Meeting When: Tuesday, January 29, :00 a.m. 10:30 a.m. Where: What: Topic Presenter Action Item

Executive Committee Meeting When: Tuesday, January 29, :00 a.m. 10:30 a.m. Where: What: Topic Presenter Action Item What: Executive Committee Meeting When: Tuesday, January 29, 2019 9:00 a.m. 10:30 a.m. Where: GoToMeeting (remote attendees): https://global.gotomeeting.com/join/785302541 1 866-899-4679 / Access Code:

More information

MEETING NOTICE AND AGENDA

MEETING NOTICE AND AGENDA BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our Priority, with Opportunity for All." MEETING NOTICE AND AGENDA Board of Education Members Carrie Flanders, President Gail Lyons, Vice

More information

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District

More information

A motion was made by John Bohonek and seconded by Barb May to approve the Consent Agenda items as presented. Motion passed 5-0 by roll call vote.

A motion was made by John Bohonek and seconded by Barb May to approve the Consent Agenda items as presented. Motion passed 5-0 by roll call vote. HUSTISFORD SCHOOL DISTRICT Regular Board of Education Meeting Minutes August 21, 2017 I. Call to order The meeting was called to order by President Dave Strysick at 6:30 p.m. II. Roll call of members Board

More information

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m.

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m. Suzanne Sewell President & CEO RESPECT of Florida, Interim Executive Director Shirley Balogh RESPECT Oversight Committee Chair Troy Strawder Acting Board Chair ROC Members: 9:00 a.m. 10:30 a.m. Present

More information

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING

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

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting April 27, 2017 Item BOARD OF DIRECTORS MEETING April 27, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone (530)

More information

FSCPM Bylaws (2013) Article III -Membership

FSCPM Bylaws (2013) Article III -Membership FSCPM Bylaws (2013) Note: The bylaws were initially adopted to establish the Florida Society of Certified Public Managers as Florida s CPM representative organization in 1997. The current version reflects

More information

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 ARTICLE I NAME This organization shall be known as the Austin Advertising Federation, hereinafter referred to as the Federation,

More information

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 The Genoa Town Advisory Board held a public meeting on November 19, 2018 beginning at 6:30 PM, Genoa Town Meeting Room, 2289

More information

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017)

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) ARTICLE I - Name The name of this organization shall be the Vegas Rollers Chapter of the WIT Club in the state of Nevada. ARTICLE II

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

ACJS ANNUAL BOARD MEETING AGENDA. Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor

ACJS ANNUAL BOARD MEETING AGENDA. Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor ACJS ANNUAL BOARD MEETING AGENDA Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor IN ATTENDANCE: Faith Lutze (President), Cassia Spohn (2 nd Vice-President), Nicole Piquero

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Minutes of the Organizational Meeting and Regular Meeting of Van Buren County Agricultural Extension Council

Minutes of the Organizational Meeting and Regular Meeting of Van Buren County Agricultural Extension Council Minutes of the Organizational Meeting and Regular Meeting of Van Buren County Agricultural Extension Council Date: January 15, 2018 Time: 7:00 p.m. Location: VB County Extension Office I. Call the Meeting

More information

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room.

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room. Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room. Randy Bruns, Phil Moeller, Dave Moorman, Tim Pohlman and Jesse Rose answered

More information

Associated Students of Golden West College Executive Student Council General Meeting General Meeting Minutes

Associated Students of Golden West College Executive Student Council General Meeting General Meeting Minutes Associated Students of Golden West College Executive Student Council General Meeting General Meeting Minutes NOTICE IS HEREBY GIVEN that the ASGWC Executive Student Council will hold a General Meeting

More information

BYLAWS OF THE WAYNE STATE UNIVERSITY ACADEMIC ADVISING COUNCIL

BYLAWS OF THE WAYNE STATE UNIVERSITY ACADEMIC ADVISING COUNCIL BYLAWS OF THE WAYNE STATE UNIVERSITY ACADEMIC ADVISING COUNCIL ARTICLE I Name The name of this association shall be the Wayne State University Academic Advising Council. It will also be known as WSU-AAC.

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

Trillium Charter School Board Committees 1

Trillium Charter School Board Committees 1 Trillium Charter School Board Committees The purpose of this document is to define the purpose, appointments, and responsibilities of the standing committees of the Trillium Charter School board of directors.

More information

Chartering a Student Group at Sinclair College

Chartering a Student Group at Sinclair College Chartering a Student Group at Sinclair College Any currently enrolled Sinclair student may petition to charter a NEW student group at Sinclair College by completing the below steps. Step 1: Review the

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS

More information

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

NAHB Professional Women in Building Local Council Toolkit

NAHB Professional Women in Building Local Council Toolkit NAHB Professional Women in Building Local Council Toolkit FORMING A LOCAL NAHB PROFESSIONAL WOMEN IN BUILDING COUNCIL 1201 15 th Street NW Washington, DC 20005 (800) 368-5242, ext. 8410 Fax: (202) 266-8120

More information

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3 Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS July 29 th, 2016 10:00 am Oak Brook Police Department, Oak Brook, Illinois I.

More information

BYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common

BYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common BYLAWS OF THE HARRISBURG AREA INTERGROUP ARTICLE I -NAME Section 1: The name of this association is Harrisburg Area Intergroup. ARTICLE II-PURPOSE Section 1: The purpose of this Intergroup shall be to

More information

Environmental Council of the States

Environmental Council of the States Page 1 of 14 Environmental Council of the States I. Name, Mission, and Purpose Organizational Structure and Bylaws As Amended on April 11, 2016 A. Name. The name of this organization shall be The Environmental

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev 2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev. 11-8-16 Chapter Operations Board Meetings / Board 1. Maintain board member and

More information

V. Action Items. A. Surplus Previa. The Previa no longer runs consistently. The Board authorized to surplus the Previa.

V. Action Items. A. Surplus Previa. The Previa no longer runs consistently. The Board authorized to surplus the Previa. I. Time Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes November 9, 2017 A regular meeting of the Board of Supervisors of the Whatcom Conservation District (WCD) was held at the

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information