TEACHERS RETIREMENT BOARD. COMPENSATION COMMITTEE Item Number: 2

Size: px
Start display at page:

Download "TEACHERS RETIREMENT BOARD. COMPENSATION COMMITTEE Item Number: 2"

Transcription

1 TEACHERS RETIREMENT BOARD COMPENSATION COMMITTEE Item Number: 2 SUBJECT: Approval of Minutes of the April 6, 2016, Compensation Committee Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE OF MEETING: June 9, 2016 INFORMATION: PROPOSED MINUTES Compensation Committee April 6, 2016 OPEN SESSION LOCATION: Sacramento River Room and American River Room, 100 Waterfront Place, West Sacramento, CA COMMITTEE MEMBERS PRESENT Harry Keiley, Chairperson Dana Dillon, Vice Chairperson Sharon Hendricks Nora Vargas Eraina Ortega, representing the Director of Finance, Michael Cohen OTHER BOARD MEMBERS PRESENT Paul Rosenstiel Eric Lawyer, representing the State Treasurer, John Chiang Lynn Paquin, representing the State Controller, Betty Yee STAFF PRESENT Jack Ehnes, Chief Executive Officer Christopher Ailman, Chief Investment Officer Brian J. Bartow, General Counsel Lisa Blatnick, Chief of Administrative Services Ashish Jain, Chief Technology Officer Cassandra Lichnock, Chief Operating Officer Robin Madsen, Chief Financial Officer Andrew Roth, Benefits and Services Executive Officer Melissa Norcia, Director of Human Resources Heidi Raveling, Counsel COMP3 1

2 OTHERS PRESENT Harvey Leiderman, Reed Smith, LLP (Fiduciary Counsel) Luis Navas, Global Governance Advisors Bill Gentry, Grant Thornton Eric Gonzaga, Grant Thornton Adam Burnett, McLagan Partners Michael Oak, McLagan Partners Jennifer Baker, CTA Christine Balentine, CTA Denise Bradford, CTA Ed Foglia, CTA/NEA-Retired Pat Geyer, CalRTA Phyllis Hall, CTA Rose Luna, CTA Jill Rice, CFT Loretta Toggenburger, UTLA-Retired Paula H. Weiss, CalRTA Eric Young, UTLA-Active A quorum being present, Chairperson Keiley called the Open Session meeting of the Compensation Committee to order at 1:13 p.m. I. APPROVAL OF COMMITTEE AGENDA / WORK PLAN (Item 1) MOTION duly made by, seconded by, and carried to approve the Committee Agenda. Mr. Rosenstiel joined the meeting at 1:19 p.m. II. INTERVIEWS AND SELECTION OF PRIMARY COMPENSATION STRATEGIST (Item 2) The committee received presentations from and questioned three finalists selected from the compensation consultant pool established through the Request for Proposal solicitations process, to select the primary compensation strategist and consultant to the committee. The committee received a presentation from the incumbent consultant, Mr. Navas from Global Governance Advisors. The committee recessed at 1:52 p.m. and reconvened at 2:12 p.m. The committee received a presentation from Mr. Gentry and Mr. Gonzaga, from Grant Thornton. The committee recessed at 2:49 p.m. and reconvened at 3:09 p.m. COMP4 2

3 The committee received a presentation from Mr. Burnett and Mr. Oak, from McLagan Partners. The committee discussed the presentations and evaluated the qualifications of each of the firms. MOTION duly made by, seconded by, and carried to retain Global Governance Advisors as primary compensation consultant for a contract period of five years beginning July 1, The committee recessed at 3:58 p.m. and reconvened at 4:17 p.m. III. REAL ESTATE PERFORMANCE MEASURE (Item 3) The committee considered a presentation from Ms. Norcia requesting the committee adopt new Real Estate incentive criteria for incentive compensation to more accurately align investment staff performance with investment objectives. MOTION duly made by, seconded by, and carried to adopt new Real Estate incentive criteria as outlined in Townsend s memo and as delineated in the Real Estate Incentive Compensation Evaluation Attachment 2 effective for the plan year. IV. GRADED-IN FORMULA (Item 4) The committee received a presentation from Ms. Norcia requesting committee authorization to discontinue the graded-in formula for incentives for investments staff. The committee clarified the incentive structure before and during use of the graded-in formula. The committee heard from Mr. Ailman about the negative impact the graded-in formula has had on recruitment and further discussed the need to provide fair compensation for investment staff. COMP5 3

4 MOTION duly made by, seconded by, and carried to discontinue the graded-in incentive formula. Chairperson Keiley V. EVALUATION OF DELEGATION OF AUTHORITY (Item 5) The committee received a presentation from Ms. Norcia concerning the delegation of authority for parts of the compensation policy to the Chief Executive Officer. The committee requested additional analysis of the proposed delegation revisions and for staff to prepare a recommendation. VI. APPROVAL OF MINUTES FOR THE NOVEMBER 5, 2015 COMPENSATION COMMITTEE MEETING OPEN SESSION (Item 6) MOTION duly made by, seconded by, and carried to approve the minutes of the November 5, 2015 Compensation Committee. VII. COMMITTEE WORK PLAN INPUT FOR FY (Item 7) The committee provided input on the FY Work Plan. VIII. CEO COMPENSATION STRUCTURE (Item 8) Mr. Ehnes excused himself from the meeting for this item. The committee received an analysis of labor market data for the position of Chief Executive Officer (CEO) from Mr. Oak. The committee discussed the analysis and clarified that the data presented did not include pension benefits, either from defined benefit or defined contribution plans, for any of the CEOs included in the analysis. I. REVIEW INFORMATION REQUESTS (Item 9) Pursuant to Item 5, the committee requested further analysis of the proposed delegation revisions and a recommendation.. DRAFT AGENDA FOR NET COMMITTEE MEETING (Item 10) The committee agreed to move the next Compensation Committee meeting to June COMP6 4

5 I. II. OPPORTUNITY FOR ADDITIONAL STATEMENTS FROM THE PUBLIC There were no statements from the public. ADJOURNMENT There being no further business to conduct, Chairperson Keiley adjourned the Compensation Committee meeting at 5:12 p.m. Harry Keiley, Chairperson Jack Ehnes, Chief Executive Officer And Secretary to the Teachers Retirement Board Prepared by: Heidi Raveling, Counsel COMP7 5

TEACHERS RETIREMENT BOARD REGULAR MEETING

TEACHERS RETIREMENT BOARD REGULAR MEETING TEACHERS RETIREMENT BOARD REGULAR MEETING Item Number: 10b SUBJECT: Approval of Minutes of the July 14, 2016 Regular Meeting Teachers Retirement Board Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE

More information

TEACHERS RETIREMENT BOARD. INVESTMENT COMMITTEE Item Number: 3. SUBJECT: Approval of Minutes of the July 12, 2017, Investment Committee Open Session

TEACHERS RETIREMENT BOARD. INVESTMENT COMMITTEE Item Number: 3. SUBJECT: Approval of Minutes of the July 12, 2017, Investment Committee Open Session TEACHERS RETIREMENT BOARD INVESTMENT COMMITTEE Item Number: 3 SUBJECT: Approval of Minutes of the July 12, 2017, Investment Committee Open Session CONSENT: ACTION: ATTACHMENT(S): 0 DATE OF MEETING: INFORMATION:

More information

TEACHERS RETIREMENT BOARD. APPEALS COMMITTEE Item Number: 2. SUBJECT: Approval of Minutes of the July 14, 2017, Appeals Committee Open Session

TEACHERS RETIREMENT BOARD. APPEALS COMMITTEE Item Number: 2. SUBJECT: Approval of Minutes of the July 14, 2017, Appeals Committee Open Session TEACHERS RETIREMENT BOARD APPEALS COMMITTEE Item Number: 2 SUBJECT: Approval of Minutes of the July 14, 2017, Appeals Committee Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE OF MEETING: August 30,

More information

BAKERCORP INTERNATIONAL HOLDINGS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. (Adopted Effective as of September 28, 2011)

BAKERCORP INTERNATIONAL HOLDINGS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. (Adopted Effective as of September 28, 2011) I. PURPOSE AND ROLE BAKERCORP INTERNATIONAL HOLDINGS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (Adopted Effective as of September 28, 2011) The Compensation Committee (the Committee

More information

UNIVERSITY OF FLORIDA BOARD OF TRUSTEES COMMITTEE ON GOVERNANCE COMMITTEE MINUTES 3, NE

UNIVERSITY OF FLORIDA BOARD OF TRUSTEES COMMITTEE ON GOVERNANCE COMMITTEE MINUTES 3, NE UNIVERSITY OF FLORIDA BOARD OF TRUSTEES COMMITTEE ON GOVERNANCE COMMITTEE MINUTES September 3, 2015 Austin Cary Forest Learning Center 10625 NE Waldo Road, Gainesville, Florida 32609 Time Convened: 4:25

More information

TERMS OF REFERENCE REMUNERATION COMMITTEE OF THE BOARD

TERMS OF REFERENCE REMUNERATION COMMITTEE OF THE BOARD TERMS OF REFERENCE REMUNERATION COMMITTEE OF THE BOARD P a g e 2 Terms of Reference: Remuneration Committee Table of Contents 1. INTRODUCTION... 3 2. MANDATE IN RESPECT OF SUBSIDIARIES... 3 3. PURPOSE

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

More information

AT HOME GROUP INC. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of August 3, 2016)

AT HOME GROUP INC. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of August 3, 2016) I. PURPOSE AT HOME GROUP INC. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Amended and Restated as of August 3, 2016) The Compensation Committee (the Compensation Committee ) is appointed

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER I. PURPOSE This Charter sets forth the composition, authority, duties and responsibilities of the Compensation Committee (the Committee ) of the Board of Directors (the Board

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION I - Name Section 1 - The name of the organization shall be: Pennsylvania State Athletic Directors Association (PSADA). II - Purpose Section

More information

HUMAN RESOURCES COMMITTEE

HUMAN RESOURCES COMMITTEE HUMAN RESOURCES COMMITTEE OF THE BOARD OF DIRECTORS OF DOMTAR CORPORATION CHARTER AMENDED AND RESTATED EFFECTIVE NOVEMBER 1, 2016 I. PURPOSE AND ROLE OF THE COMMITTEE The purpose of the Human Resources

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

King III Chapter 2 Remuneration Committee Terms of Reference. September 2009

King III Chapter 2 Remuneration Committee Terms of Reference. September 2009 Chapter 2 Remuneration Committee Terms of Reference September 2009 The information contained in this Practice Note is of a general nature and is not intended to address the circumstances of any particular

More information

Harry Potter Club Constitution

Harry Potter Club Constitution Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better

More information

Election Summary Report November 4, 2014 General Election Summary For Jurisdiction Wide, All Counters, All Races PLUMAS COUNTY OFFICIAL FINAL

Election Summary Report November 4, 2014 General Election Summary For Jurisdiction Wide, All Counters, All Races PLUMAS COUNTY OFFICIAL FINAL Election Summary Report November 4, 2014 General Election Summary For Jurisdiction Wide, All Counters, All Races PLUMAS COUNTY OFFICIAL FINAL 11/18/14 14:00:18 Registered Voters 11833 - Cards Cast 7243

More information

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville Revised 2/3/16 Article I. Article II. Article III. Name The name of this organization shall be the. Purpose

More information

CHIPOTLE MEXICAN GRILL, INC. CHARTER FOR COMPENSATION COMMITTEE. As of October 4, 2016

CHIPOTLE MEXICAN GRILL, INC. CHARTER FOR COMPENSATION COMMITTEE. As of October 4, 2016 I. Statement of Purpose CHIPOTLE MEXICAN GRILL, INC. CHARTER FOR COMPENSATION COMMITTEE As of October 4, 2016 The Compensation Committee (the Committee ) is a standing committee of the Board of Directors

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

SCTA BYLAWS TABLE OF CONTENTS:

SCTA BYLAWS TABLE OF CONTENTS: TABLE OF CONTENTS: I. NAME AND LOCATION. 1 II. PURPOSES. 1 III. AFFILIATION WITH CTA/NEA 1 IV. MEMBERSHIP.2 V. DUES, FEES, AND ASSESSMENTS...2 VI. POLICY-MAKING BODY.3 VII. REPRESENTATIVES..4 VIII. OFFICERS...4-6

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

Constitution University of Illinois Springfield SHRM Student Chapter

Constitution University of Illinois Springfield SHRM Student Chapter Constitution University of Illinois Springfield SHRM Student Chapter PREAMBLE It shall be the purpose of University of Illinois Springfield SHRM Student Chapter to provide University of Illinois Springfield

More information

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Inboard Meeting June 18, 2015

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Inboard Meeting June 18, 2015 AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC. 2015 Inboard Meeting June 18, 2015 AANR-East President Gloria Waryas called the 2015 Inboard Meeting to order at 9:20 A.M. on Thursday, June

More information

SCHOOL ADVISORY COUNCIL BYLAWS Ratified on 11/12/2014

SCHOOL ADVISORY COUNCIL BYLAWS Ratified on 11/12/2014 SCHOOL ADVISORY COUNCIL BYLAWS Ratified on 11/12/2014 Article I: Name The name of this organization is the _Mandarin High School_ School Advisory Council. Article II: Purpose Section 1: The functions of

More information

SAMPLE BYLAWS FOR CWA RETIRED MEMBERS CHAPTER

SAMPLE BYLAWS FOR CWA RETIRED MEMBERS CHAPTER 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 SAMPLE BYLAWS FOR CWA RETIRED MEMBERS CHAPTER Note: Passages underlined are mandatory

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

MYLAN N.V. CHARTER OF THE COMPENSATION COMMITTEE. Effective as of November 2, 2017

MYLAN N.V. CHARTER OF THE COMPENSATION COMMITTEE. Effective as of November 2, 2017 MYLAN N.V. CHARTER OF THE COMPENSATION COMMITTEE Effective as of November 2, 2017 Authority: The Board of Directors (the Board ) of Mylan N.V. (the Company ) has established the Compensation Committee

More information

CANADA GOOSE HOLDINGS INC.

CANADA GOOSE HOLDINGS INC. CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 GP04-02-17 Page 1 of 7 CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 1. PURPOSE The Compensation Committee (the

More information

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Committee

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Committee City and County of San Francisco Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Carmen Chu, Ross Mirkarimi, Jane Kim Clerk: Victor Young (415)

More information

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS FUNCTION AND PURPOSE The function and purpose of the Compensation, Governance and Nominating

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

More information

DANA INCORPORATED COMPENSATION COMMITTEE CHARTER

DANA INCORPORATED COMPENSATION COMMITTEE CHARTER DANA INCORPORATED COMPENSATION COMMITTEE CHARTER Purposes The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Dana Incorporated (the Company ) establishes and administers

More information

The Constitution of the International Student Council at Vanderbilt University

The Constitution of the International Student Council at Vanderbilt University The Constitution of the International Student Council at Vanderbilt University Preamble: We, the International Student Council, being the members of student organizations at Vanderbilt University, shall

More information

AMCON Distributing Company COMPENSATION COMMITTEE CHARTER. (as amended and restated on January 27, 2015)

AMCON Distributing Company COMPENSATION COMMITTEE CHARTER. (as amended and restated on January 27, 2015) AMCON Distributing Company COMPENSATION COMMITTEE CHARTER (as amended and restated on January 27, 2015) A. Purpose The primary purpose of the Compensation Committee (the "Committee") of AMCON Distributing

More information

MINUTES Board of Trustees February 18, 2016

MINUTES Board of Trustees February 18, 2016 MINUTES Board of Trustees The regular meeting of the Board of Trustees of the Illinois Teachers Retirement System was held on at the Springfield office, 2815 West Washington Street. Tony Smith, President,

More information

CARPENTER TECHNOLOGY CORPORATION COMPENSATION COMMITTEE CHARTER

CARPENTER TECHNOLOGY CORPORATION COMPENSATION COMMITTEE CHARTER CARPENTER TECHNOLOGY CORPORATION COMPENSATION COMMITTEE CHARTER I. Purpose The purpose of the Compensation Committee (the "Committee") shall be to assist the Board of Directors (each member of the Board

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE MIDDLE TENNESSEE CHAPTER OF THE PENNSYLVANIA STATE UNIVERSITY ALUMNI ASSOCIATION

UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE MIDDLE TENNESSEE CHAPTER OF THE PENNSYLVANIA STATE UNIVERSITY ALUMNI ASSOCIATION UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE MIDDLE TENNESSEE CHAPTER OF THE PENNSYLVANIA STATE UNIVERSITY ALUMNI ASSOCIATION THE UNDERSIGNED, being all of the members of the Board of Directors

More information

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING November 14-15, 2013 The Board of Directors of the met on November 14 and November 15, 2013 at the State Fund Corporate

More information

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018) EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies

More information

Taylor s Crossing Public Charter School Special Meeting Minutes

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

More information

Chair Serrano Sewell started the Executive Committee meeting at 11:41 AM.

Chair Serrano Sewell started the Executive Committee meeting at 11:41 AM. SAN FRANCISCO STATE UNIVERSITY FOUNDATION EXECUTIVE COMMITTEE MEETING San francisco City Club, 12th FL (Deco 3 Meeting Room) 155 Sansome Street, San Francisco, CA Friday, June 2, Chair Serrano Sewell started

More information

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon

More information

Trustee Meeting Minutes

Trustee Meeting Minutes Trustee Meeting Minutes Date and time of meeting: December 5, 2016, 8:00am Central Time at Embassy Suites, Rosemont, IL Attending: Chairman Randall Miller; Chair Elect Brian Sayers (part time, via phone)

More information

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the SIXTH AMENDED AND RESTATED CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF COVENANT TRANSPORTATION GROUP, INC. Recitals. The Board of Directors (the "Board") of

More information

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION Article I Name and Purpose CONSTITUTION AND BY-LAWS South Carolina Young Farmer and Agribusiness Association Revised: 11-29-99 CONSTITUTION The name of this organization shall be the South Carolina Young

More information

NEW MEXICO PUBLIC EMPLOYEES RETIREMENT ASSOCIATION BOARD MEETING. August 30, 2018

NEW MEXICO PUBLIC EMPLOYEES RETIREMENT ASSOCIATION BOARD MEETING. August 30, 2018 NEW MEXICO PUBLIC EMPLOYEES RETIREMENT ASSOCIATION BOARD MEETING August 30, 2018 This monthly meeting of the Public Employees Retirement Board was called to order by James Maxon, Chair, following the morning

More information

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

Retiree Chapter Hammond Teachers Federation Bylaws

Retiree Chapter Hammond Teachers Federation Bylaws Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

Gilmore Lake Association By-Laws

Gilmore Lake Association By-Laws Approved by the GLA Board of Directors on April 30, 2010 Membership approval pending Gilmore Lake Association By-Laws Revised June 26, 2010 ARTICLE I Purpose The purpose of this Association is to support

More information

Lake Elsinore Teachers Association/CTA/NEA Bylaws

Lake Elsinore Teachers Association/CTA/NEA Bylaws Lake Elsinore Teachers Association/CTA/NEA Bylaws I. NAME AND LOCATION The name of this Association shall be the Lake Elsinore Teachers Association/CTA/NEA in Riverside County. II. PURPOSES The primary

More information

ARTICLES OF ORGANIZATION OF COUNCIL OF DARIEN SCHOOL PARENTS

ARTICLES OF ORGANIZATION OF COUNCIL OF DARIEN SCHOOL PARENTS ARTICLES OF ORGANIZATION OF COUNCIL OF DARIEN SCHOOL PARENTS The undersigned, being the duly elected and acting Co-Chairpersons of the Council of Darien School Parents ( CDSP ), do hereby declare that

More information

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS. BOARD of DIRECTORS RETREAT. Friday, August 3, 2001

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS. BOARD of DIRECTORS RETREAT. Friday, August 3, 2001 CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS BOARD of DIRECTORS RETREAT Friday, August 3, 2001 Wyndham Emerald Plaza San Diego San Diego, California MEETING MINUTES President Rose DuMond called the meeting

More information

Organization & Compensation Committee Charter

Organization & Compensation Committee Charter Organization & Compensation Committee Charter Purpose The primary function of the Organization & Compensation Committee is to administer all components of the Company's executive officer compensation program

More information

MITEL NETWORKS CORPORATION. (the Company ) COMPENSATION COMMITTEE CHARTER

MITEL NETWORKS CORPORATION. (the Company ) COMPENSATION COMMITTEE CHARTER MITEL NETWORKS CORPORATION (the Company ) COMPENSATION COMMITTEE CHARTER 1. ESTABLISHMENT AND PURPOSE OF THE COMMITTEE The board of directors of the Company has established a compensation committee (the

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

AOAC INTERNATIONAL BYLAWS

AOAC INTERNATIONAL BYLAWS AOAC INTERNATIONAL BYLAWS As Amended September 18, 2017 ARTICLE I Name The name by which this Association shall be known is "AOAC INTERNATIONAL" (hereinafter referred to as the "Association"). 1 ARTICLE

More information

HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER I. PURPOSES. The purposes of the Management Development and Compensation Committee (the Committee

More information

Audit Committee. Charter APRIL 13, Purpose. Membership and Quorum. Duties and Responsibilities

Audit Committee. Charter APRIL 13, Purpose. Membership and Quorum. Duties and Responsibilities Purpose Audit Committee Charter APRIL 13, 2016 The Audit Committee s (the Committee ) purpose is to assist the Board of Directors (the Board ) in its oversight of (1) the integrity of Massachusetts Mutual

More information

Teen Bylaws For the Washington DC Chapter Jack and Jill of America, Incorporated. (Amended May 5, 2012; May 2, 2010; 1999) ARTICLE I NAME

Teen Bylaws For the Washington DC Chapter Jack and Jill of America, Incorporated. (Amended May 5, 2012; May 2, 2010; 1999) ARTICLE I NAME Teen Bylaws For the Washington DC Chapter Jack and Jill of America, Incorporated (Amended May 5, 2012; May 2, 2010; 1999) ARTICLE I NAME The name of this organization shall be the Washington, DC Chapter,

More information

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES BYLAWS OF AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES 1.01 Reference to Articles. Any reference herein made to the corporation s articles will be deemed to

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

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

Eastern Finance Association Eastern Connecticut State University. Official Constitution

Eastern Finance Association Eastern Connecticut State University. Official Constitution Eastern Finance Association Eastern Connecticut State University Official Constitution Mission Statement: To inform and educate students about the different aspects of finance, the financial realm, and

More information

DXC TECHNOLOGY COMPANY CORPORATE GOVERNANCE GUIDELINES effective April 3, 2017

DXC TECHNOLOGY COMPANY CORPORATE GOVERNANCE GUIDELINES effective April 3, 2017 ROLE OF THE BOARD OF DIRECTORS DXC TECHNOLOGY COMPANY CORPORATE GOVERNANCE GUIDELINES effective April 3, 2017 The Board of Directors is elected by the stockholders to manage the business of the Company.

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

National FFA Organization By Laws

National FFA Organization By Laws National FFA Organization By Laws Article I. Relationship to the Constitution The Bylaws shall be a part of the Constitution of the National FFA Organization. Article II. Location of Offices The headquarters

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE Section 1 Name: The name of the organization shall be Minnesota Council for the Social Studies. It shall be a nonprofit organization

More information

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

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

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

BYLAWS. Association/CTA/NEA

BYLAWS. Association/CTA/NEA CTA By-Laws Template for locals with Rep Council I. NAME AND LOCATION BYLAWS Association/CTA/NEA The official name of this Association shall be the Association/CTA/NEA in County. II. PURPOSES The primary

More information

MISSISSIPPI SCHOOL NURSE ASSOCIATION BYLAWS

MISSISSIPPI SCHOOL NURSE ASSOCIATION BYLAWS MISSISSIPPI SCHOOL NURSE ASSOCIATION BYLAWS April, 2016 ARTICLE I NAME The name of the association shall be the Mississippi School Nurse Association (hereinafter known as the Association or MSNA). ARTICLE

More information

Charter Nominating and Corporate Governance Committee Mastercard Incorporated

Charter Nominating and Corporate Governance Committee Mastercard Incorporated Charter Nominating and Corporate Governance Committee Mastercard Incorporated PURPOSE The Nominating and Corporate Governance Committee (the Committee) of the Board of Directors (the Board) of Mastercard

More information

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:

More information

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER PREAMBLE... 2 ARTICLE I: NAME... 2 ARTICLE II: ORGANIZATION... 2 ARTICLE III: MISSION... 2 ARTICLE IV: MEMBERS OF THE ASSOCIATION... 3 SECTION 1:

More information

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic

More information

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 Dennis Fagan Richard Harris (Chairperson) Ric Krebs John Layne Larry Lunn Darrell

More information

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA May 14, 2008 Regular Board Meeting

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA May 14, 2008 Regular Board Meeting SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA 96001 May 14, 2008 Regular Board Meeting MINUTES: ADOPTED 1. Call Meeting to Order The meeting was called

More information

The Hanover Insurance Group, Inc. Compensation Committee Charter

The Hanover Insurance Group, Inc. Compensation Committee Charter The Hanover Insurance Group, Inc. Compensation Committee Charter I. Statement of Purpose The Compensation Committee (the Committee ) is a standing committee of the Board of Directors. The purpose of the

More information

Family Resource and Youth Services Coalition of Kentucky, Inc. Meeting Minutes. Board of Directors :00am. 10:08am

Family Resource and Youth Services Coalition of Kentucky, Inc. Meeting Minutes. Board of Directors :00am. 10:08am Board of Directors Meeting 4.14.2017 10:00am Type of Meeting Called to order by Called to order at: (time) Secretary Board of Directors Community Education Center 1227 Weston St. Bowling Green, KY 10:08am

More information

Rochester Institute of Technology Honors Program Honors Council Bylaws

Rochester Institute of Technology Honors Program Honors Council Bylaws Rochester Institute of Technology Honors Program Honors Council Bylaws Article I - Statement of Purpose The Honors Council is the student government of the RIT Honors Program. Its job is to represent the

More information

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD 6:30 P.M. The City Council of the City of Moore met in the City Council

More information

ST. THERESA CATHOLIC HOME AND SCHOOL ASSOCIATION CONSTITUTION AND BYLAWS

ST. THERESA CATHOLIC HOME AND SCHOOL ASSOCIATION CONSTITUTION AND BYLAWS ST. THERESA CATHOLIC HOME AND SCHOOL ASSOCIATION CONSTITUTION AND BYLAWS Amended May 18, 2009 Amendment History May 18, 2009 Bylaws Article 1 Bylaws Article 2 Bylaws Article III, Section 1 & Section 2

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR JANUARY 16, 2018, AT 1:30 P.M. Mr. Chouest, Committee Chairman C. Briefing on and Discussion of Resolutions to: 1. Recommend to the Board at its

More information

a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b.

a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. 2003 Introduction to Parliamentary Procedure Page 1 Indicate whether the sentence or statement is true or false. Mark "A" if the statement is True or "B" if it is False. 1. A series of meetings leading

More information

EXHIBIT A NOMINATING AND GOVERNANCE COMMITTEE CHARTER

EXHIBIT A NOMINATING AND GOVERNANCE COMMITTEE CHARTER EXHIBIT A NOMINATING AND GOVERNANCE COMMITTEE CHARTER I. NOMINATING AND GOVERNANCE COMMITTEE There shall be a committee of each Board of Trustees ( Board ) of the investment companies advised by First

More information

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017 METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS I. CALL TO ORDER 1 October 26, 2017 A meeting of the Board of Directors of the Metropolitan Transit

More information

SALT RIVER PIMA-MARICOPA INDIAN COMMUNITY EDUCTION BOARD BY-LAWS

SALT RIVER PIMA-MARICOPA INDIAN COMMUNITY EDUCTION BOARD BY-LAWS SALT RIVER PIMA-MARICOPA INDIAN COMMUNITY EDUCTION BOARD BY-LAWS Table of Contents ARTICLE I: NAME and AUTHORITY... 1 ARTICLE II: PURPOSE... 1 ARTICLE III: MEMBERS... 1 ARTICLE IV: OFFICERS, DUTIES AND

More information

AGENDA Geneva Area City Board of Education May 16, :30 p.m. D. Certification by Treasurer of Compliance with Meeting Requirements Rules

AGENDA Geneva Area City Board of Education May 16, :30 p.m. D. Certification by Treasurer of Compliance with Meeting Requirements Rules AGENDA Geneva Area City Board of Education May 16, 2012 6:30 p.m. A. Work Session: At 6:30 p.m. the Board will hold a work session to review construction issues and other agenda items. B. Call to Order:

More information

EVOGENE LTD. (THE COMPANY ) COMPENSATION AND NOMINATING COMMITTEE CHARTER

EVOGENE LTD. (THE COMPANY ) COMPENSATION AND NOMINATING COMMITTEE CHARTER EVOGENE LTD. (THE COMPANY ) COMPENSATION AND NOMINATING COMMITTEE CHARTER The Board of Directors (the Board ) of the Company has constituted and established a Compensation and Nominating Committee (the

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting January 16, 2019 The CHEFA Community Development Corporation met at 2:30 p.m. on Wednesday, February 20, 2019. The meeting was called to

More information

FIDUCIARY LAW SECTION STATE BAR OF GEORGIA SECOND AMENDED AND RESTATED BYLAWS

FIDUCIARY LAW SECTION STATE BAR OF GEORGIA SECOND AMENDED AND RESTATED BYLAWS FIDUCIARY LAW SECTION STATE BAR OF GEORGIA SECOND AMENDED AND RESTATED BYLAWS (Draft, 2014 by bylaws committee of the Section approved by the Section officers on and approved by the Section on ) ARTICLE

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve

More information

c. Resolved, to adopt the agenda as presented. Action Item

c. Resolved, to adopt the agenda as presented. Action Item Oneonta City School District Board of Education Meeting May 22, 2013 AGENDA Location: Time: Valleyview Elementary School 7:00p.m. I. Opening II. A. Call to Order B. Roll Call c. Resolved, to adopt the

More information

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Article I NAME The name of the organization shall be the Thomas Edison High School Site Council. Article II PURPOSE Sec. 1 Purpose

More information