ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING

Size: px
Start display at page:

Download "ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING"

Transcription

1 OPSB Business Board Meeting March 20, 2012 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana Tuesday, March 20, :00pm CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES: o February 28, 2012 Regular Business Board Meeting SUPERINTENDENT S AGENDA Human Resources/Personnel (action item) o Approval of Routine Personnel Actions: Appointments of Certified and Classified Personnel o Approval of Routine Personnel Actions COMMITTEE REPORTS: Accountability Committee, Mr. Brett Bonin, Chair The Accountability Committee met at 1:05pm on March 15, The committee received and discussed the following informational items: o Encore Academy Update Property Committee: Mr. Woody Koppel, Sr. Chair The Property Committee met at 1:30pm on March 15, The committee received and discussed the following informational items: o Capital Projects Budget Amendment #5 o Renovations and Repair at Audubon School o Property Management for OPSB Properties o OPSB Entergy Rates The committee received the following reports(s): o Superintendent s Report o Capital Projects Report, February

2 OPSB Business Board Meeting March 20, 2012 Legal and Legislative Committee: Seth Bloom, Chair The Legal and Legislative Committee met at 2:30pm on March 15, The committee received and discussed the following informational items: o Legislative Update The below item(s) below were forwarded to the full Board with recommendation: o Approval of the Legislative Agenda o Authorization for Implementation of Policy G737 Reduction in Force/ Reassignment Policy Committee: Mrs. Cynthia Cade, Chair The Policy Committee met at 3:30pm on March 15, The committee received and discussed the following informational items: o Policy B200 Officers of the Board o Policy B206 Board Committees; Committee o Policy B210 Special Board Meetings o Authorization for Implementation of Policy G737 Reduction in Force/ Reassignment Budget and Finance Committee, Mrs. Lourdes Moran Koppel, Chair The Budget & Finance Committee met at 5:15pm on March 15, The committee received and discussed the following informational items: o Monthly Financial Report, February 29, 2012 o E-Rate Settlement o MFP Funding Resolution o RFP s for Third Party Contractors, Title I and Title II Services for Non-Public Schools The below item(s) below were forwarded to the full Board with recommendation: o Resolution Capital Projects Budget Amendment #5 o Millage Roll-forward The Committee received and discussed the following items. The items below are forwarded to the full board as CONSENT AGENDA: o Renovations and Repair at Audubon School o Property Management for OPSB Properties o Renewal of Blackboard Contract to Provide a Learning Management System o Renewal of Achieve 3000 Contract to Provide a Student Literacy Application o Cisco SmartNet Maintenance Support o IBM Elite Maintenance Support ACTION ITEMS: The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Resolution Capital Projects Amendment No.5 Recommendation: That the Orleans Parish School Board adopts Resolution Capital Projects Amendment No.5 2

3 OPSB Business Board Meeting March 20, 2012 Action Item No. 2: Millage Roll-forward Recommendation: That the Orleans Parish School Board authorizes and directs staff and counsel to commence the necessary publications, proceedings and other actions as may be required for the Orleans Parish School Board to roll millages to be levied by the Orleans Parish School Board for calendar year 2013 to their maximum authorized millage levels. Action Item No. 3: Approval of the Legislative Agenda Recommendation: That the Orleans Parish School Board approves the Legislative Agenda recommended by the Administration. Action Item No. 4: Authorization for Implementation of Policy G737 Reduction in Force/ Reassignment. Request for OPSB authorization to the Superintendent to implement, to the extent necessary, OPSB Policy G737 Reduction in Force. Board Policy G737 requires that when the Superintendent determines that a reduction in force will be required for a balanced budget, the Superintendent shall secure Board approval to implement the Reduction in Force policy. Due to a projected reduction of ESEA, Title I and IDEA funds, a projected increase in the employer retirement contribution, and an anticipated reduction in minimum foundation funds as a consequence of the voucher plan, the Superintendent must take necessary actions to present a balanced budget for FY2013. The request for authorization to implement Policy G737 at this time is based on legal notification requirements in Board Policy G737. Recommendation: That the Orleans Parish School Board authorizes the Implementation of Policy G737 Reduction in Force / Reassignment. Action Item No. 5: Extend Algiers Charter School Association (ACSA) Management of Alice Harte and Edna Karr Charter Schools Until The school management agreement between the Orleans Parish School Board (OPSB) and ACSA for the management of the OPSB s Type 4 charter schools, Alice Harte and Edna Karr, originally expired on August 1, On July 27, 2010, the School Board granted an extension of the management contract with ACSA for one year, until August 1, OPSB and ACSA have been unable to successfully negotiate a new mutually agreeable management agreement. OPSB will issue a Request for Proposals in the fall of this year to seek new management for the schools beginning with the school year. The extension of a new ACSA management agreement until June 30, 2013, will facilitate a successful transition that best serves the students, parents, faculty and staffs at both Alice Harte and Edna Karr Charter Schools. Recommendation: That the Orleans Parish School Board approves the execution of a management agreement between the Orleans Parish School Board and the Algiers Charter School Association for the management of the OPSB s Type 4 charter schools, Alice Harte and Edna Karr, until June 30, RECESS TO EXECUTIVE SESSION: 3

4 OPSB Business Board Meeting March 20, 2012 Litigation Matters: 1. Orleans Parish School Board v. State of Louisiana, Division of Administration, and the Board of Supervisors, Louisiana State University Agricultural and Mechanical College, CDC No , consolidated with Orleans Parish School Board v. Dale N. Atkins, Clerk of Court for the Parish of Orleans, CDC No ; Expropriation Litigation Status Report; 2. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation Status Report; 3. Orleans Parish School Board v. Paul G. Pastorek, In His Capacity as State Superintendent of Education, The Louisiana Department of Education and the Louisiana State Board of Elementary and Secondary Education, 19 th JDC No (Return of Schools Litigation); Action for Declaratory and Injunctive Relief Status Report; and 4. Desmond Ables v. Orleans Parish School Board, CDC No ; Employee Litigation Settlement Recommendation. RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: REPORT ON EXECUTIVE SESSION Litigation Matters: Status Reports: 1. Orleans Parish School Board v. State of Louisiana, Division of Administration, and the Board of Supervisors, Louisiana State University Agricultural and Mechanical College, CDC No , consolidated with Orleans Parish School Board v. Dale N. Atkins, Clerk of Court for the Parish of Orleans, CDC No ; Expropriation Litigation Status Report; 2. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation Status Report; 3. Orleans Parish School Board v. Paul G. Pastorek, In His Capacity as State Superintendent of Education, The Louisiana Department of Education and the Louisiana State Board of Elementary and Secondary Education, 19 th JDC No (Return of Schools Litigation); Action for Declaratory and Injunctive Relief Status Report; and Action Items: 4

5 OPSB Business Board Meeting March 20, Desmond Ables v. Orleans Parish School Board, CDC No ; Employee Litigation Settlement Recommendation. ANNOUNCEMENTS ADJOURNMENT 5

6 OPSB Business Board Meeting Minutes February 28, 2012 PENDING BOARD APPROVAL ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana February 28, :30pm The Orleans Parish School Board convened for a Board Business Meeting on Tuesday, February 28, 2012, in the Auditorium of McDonogh #35 High School, 1331 Kerlerec St., New Orleans, LA. Mr. Thomas Robichaux, Board President, called the meeting to order at 6:44 PM. Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, present, Mr. Brett Bonin, present; Mrs. Lourdes Moran, present; Mr. Seth Bloom, present; Mr. Woody Koppel, present, Mr. Thomas Robichaux, present. Mr. Darryl Kilbert, Superintendent, absent; Mr. Edward Morris, General Counsel, present; Mr. Stan Smith, present. An audio recording of the meeting is available in the Board Office. Mr. Thomas Robichaux led the Board in the Pledge of Allegiance. ADOPTION OF THE AGENDA Deletion(s) Approval of Routine Personnel Actions: Appointments of Certified and Classified Personnel Approval of Routine Personnel Actions Addition(s) None Motion to modify the agenda was made by Cynthia Cade and seconded by Seth Bloom. The motion passed unanimously. Motion to adopt the agenda, as amended, was made by Brett Bonin and seconded by Cynthia Cade. The motion passed unanimously. CONSIDERATION OF MINUTES December 20, 2011, Regular Board Business Meeting 1

7 OPSB Business Board Meeting Minutes February 28, 2012 PENDING BOARD APPROVAL January 19, 2012 Accountability Committee Meeting January 19, 2012 Budget& Finance Committee Meeting January 19, 2012 Legal & Legislative Committee Meeting January 19, 2012 Property Committee Meeting January 24, 2012 Regular Board Business Meeting Motion to dispense with the reading of minutes and approval as published by the staff was made by Brett Bonin and seconded by Woody Koppel. The motion passed unanimously SUPERINTENDENT S AGENDA Human Resources/Personnel (action items) o Approval of Routine Personnel Actions: Appointments of Certified and Classified Personnel o Approval of Routine Personnel Actions COMMITTEE REPORTS/RECOMMENDATIONS/ACTION ITEMS: Accountability Committee, Mr. Thomas Robichaux, Chair The Accountability Committee did not meet on February 27, 2012 Budget and Finance Committee, Mr. Woody Koppel, Chair The Budget and Finance Committee did not meet on February 27, 2012 Legal and Legislative Committee: Mr. Brett Bonin, Chair The Legal Committee did not meet on February 27, 2012 Policy Committee: Mrs. Cynthia Cade, Chair The Policy Committee did not meet on February 27, 2012 Property Committee: Mr. Ira H. Thomas, Sr. Chair The Property Committee did not meet on February 27, 2012 ACTION ITEMS/RESOLUTIONS The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Selection and Approval of the Redistricting Plan for the Orleans Parish School Board. 2

8 OPSB Business Board Meeting Minutes February 28, 2012 PENDING BOARD APPROVAL Recommendation: The Orleans Parish School Board adopted Resolution approving one of the six Alternative Plans recommended by GCR & Associates for the reapportionment of the Orleans Parish School Board special election districts, in accordance with Louisiana Revised Statutes 17:71.1, et seq. (See attached maps for Alternative A, Alternative B, Alternative C, Alternative D, Alternative A Amended and Alternative D Amended ). Motion for the Board to approve the Redistricting Plan was made by Woody Koppel, and seconded by Lourdes Moran. The Board adopted the Alternative A Amended Plan with two changes recommended from the floor. The first change being that Precint 6-8 be moved from Dstrict 3 to District 7. The second change being that Precinct be moved from District 7 to District 4. The motion passed with 5 yea votes and 2 abstentions. Mr. Ira Thomas, Sr. Abstained Mrs. Cynthia Cade Abstained Mr. Brett Bonin Yes Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes Mr. Thomas Robichaux Yes YAYS 5 NAYS 0 ABSENTS 0 ABSTENTIONS 2 Action Item No. 2: Approval of Capital Projects Amendment No. 5 Recommendation: The Orleans Parish School Board adopted Resolution 05-12, Capital Projects Amendment No.5. (See attached). Motion for the defer the Capital Projects Amendment No. 5 to the March Committee meeting was made by Ira Thomas, and seconded by Cynthia Cade. The motion passed unanimously. Action Item No. 3: Resolution Enterprise Fund Amendment No. 2 Recommendation: That the Orleans Parish School Board adopts Resolution 06-12, Enterprise Fund Amendment No.2. (See attached). Motion to adopt the Capital Projects Amendment No. 2 was made by Woody Koppel, and seconded by Seth Bloom. The motion passed unanimously. A roll call vote was requested. Mr. Ira Thomas, Sr. Yes Mrs. Cynthia Cade Yes Mr. Brett Bonin Yes Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes 3

9 OPSB Business Board Meeting Minutes February 28, 2012 PENDING BOARD APPROVAL Mr. Thomas Robichaux Yes YAYS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Resolution was adopted with 7 yea votes, 0 nays, 0 absents and 0 abstentions Action Item No. 4: Acceptance of the High Risk Pool Grant. The Louisiana Department of Education has set aside approximately 1.9 million dollars to provide assistance to local education agencies through the establishment of the High Risk Pool. High Risk Pool refers to federal and state set aside funds available to provide additional supports to LEA s serving disabled students with high cost needs. The Louisiana Department of Education set aside a pool of money to help cover the cost of educating students with special needs that, to serve, cost more than three times the per-pupil funding level. The approved High Risk Pool grant has been awarded to the N. O. Charter Science & Math High School in the amount of $25,102. The period of this grant is 9/1/2011 through 9/30/2012. The funds have been allocated to offset the high costs of the salary of the low-incidence Special Education Teacher who provides educational services to two students with disabilities. The grant award notification letter has been received by our school district. Recommendation: That the Orleans Parish School Board accept the Federal IDEA funding from the Louisiana Department of Education for this High Risk Pool grant in the amount of $25, Motion to accept the Federal IDEA funding from the Louisiana Department of Education for this High Risk Pool grant in the amount of $25, was made by Woody Koppel, and seconded by Seth Bloom. The motion passed unanimously. Action Item No. 5: Approving 2012 Board Committee Appointments. In accordance with Board Policy B206 the Board is asked to approve the Board President s Committee recommendation. Recommendation: That the Orleans Parish School Board approves the Committee appointments as recommended by the Board President. Motion to approve the Committee appointments as recommended by the Board President was made by Woody Koppel and seconded by Lourdes Moran. Ira Thomas declined the offer to serve as Chair of the Accountability Committee. Brett Bonin recommended that the Committee assignments be postponed. Cynthia Cade concurred with Mr. Bonin. The motion to approve the Committee appointments as recommended by the Board President passed. RECESS TO EXECUTIVE SESSION: Time: 9:11pm 4

10 OPSB Business Board Meeting Minutes February 28, 2012 PENDING BOARD APPROVAL Consideration of litigation/personnel matters: 1. Orleans Parish School Board v. State of Louisiana, Division of Administration, and the Board of Supervisors, Louisiana State University Agricultural and Mechanical College, CDC No , consolidated with Orleans Parish School Board v. Dale N. Atkins, Clerk of Court for the Parish of Orleans, CDC No ; Expropriation Litigation Status Report; 2. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation Status Report; 3. Orleans Parish School Board v. Paul G. Pastorek, In His Capacity as State Superintendent of Education, The Louisiana Department of Education and the Louisiana State Board of Elementary and Secondary Education, 19 th JDC No (Return of Schools Litigation); Action for Declaratory and Injunctive Relief Status Report; 4. Clarence Becknell v. Orleans Parish School Board, USDC EDLA, No ; Employment Litigation Recommendation to Ratify Settlement; 5. Cheniere Thomas v. Orleans Parish School Board, CDC No ; Employee Litigation Settlement Recommendation; 6. Karen Albert v. Orleans Parish School Board, H & G Claim No ; Worker s Compensation Settlement Recommendation; 7. Elaine Thomas v. Orleans Parish School Board, OWC No ; Worker s Compensation Settlement Recommendation; and 8. Litigation Report Presentation (FY ). Motion to move to the Executive Session was made by Woody Koppel and seconded by Seth Bloom RECONVENE/ROLL CALL The Orleans Parish School Board reconvened at 9:59PM. A roll call vote was requested Mr. Ira Thomas, Sr. Present Mrs. Cynthia Cade Present Mr. Brett Bonin Present Mrs. Lourdes Moran Present 5

11 OPSB Business Board Meeting Minutes February 28, 2012 PENDING BOARD APPROVAL Mr. Seth Bloom Present Mr. Woody Koppel Present Mr. Thomas Robichaux Present REPORT ON LEGAL/PERSONNEL MATTERS: Litigation/Personnel matters: 1. Orleans Parish School Board v. State of Louisiana, Division of Administration, and the Board of Supervisors, Louisiana State University Agricultural and Mechanical College, CDC No , consolidated with Orleans Parish School Board v. Dale N. Atkins, Clerk of Court for the Parish of Orleans, CDC No ; Expropriation Litigation Status Report; Status Report deferred. 2. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation Status Report; Status Report deferred. 3. Orleans Parish School Board v. Paul G. Pastorek, In His Capacity as State Superintendent of Education, The Louisiana Department of Education and the Louisiana State Board of Elementary and Secondary Education, 19 th JDC No (Return of Schools Litigation); Action for Declaratory and Injunctive Relief Status Report; Status Report deferred. 4. Clarence Becknell v. Orleans Parish School Board, USDC EDLA, No ; Employment Litigation - Recommendation to Ratify Settlement; 5. Cheniere Thomas v. Orleans Parish School Board, CDC No ; Employee Litigation Settlement Recommendation; Approve settlement recommendation as proposed by General Counsel s Office. 6. Karen Albert v. Orleans Parish School Board, H & G Claim No ; Worker s Compensation Settlement Recommendation; Approve settlement recommendation as proposed by General Counsel s Office. 7. Elaine Thomas v. Orleans Parish School Board, OWC No ; Worker s Compensation Settlement Recommendation; and Approve settlement recommendation as proposed by General Counsel s Office. 8. Potential Litigation re: P.B. et al. v. Pastorek, et al., USDC-EDLA 10-cv (Special Education Litigation). General Counsel was given authority by the Board to intervene in the lawsuit. 6

12 OPSB Business Board Meeting Minutes February 28, 2012 PENDING BOARD APPROVAL Motion to accept the recommendations from the General Counsel s Office regarding the aforementioned litigation matters for items number 4, 5, 6 & 7 was made by Woody Koppel and seconded by Seth Bloom. The motion passed unanimously. Motion to accept the recommendations from the General Counsel s Office regarding the aforementioned litigation matter for item number 8 re: P.B. et al. v. Pastorek, et al was made by Woody Koppel and seconded by Seth Bloom. The motion passed unanimously. ADJOURNMENT On motion by Cynthia Cade, the Orleans Parish School Board adjourned at 10:08pm. 7

13 March 8, 2012 RENOVATIONS AND ADDITION AT AUDUBON SCHOOL Requestor: Hennan K. Taitt, Jr., Executive Director of Operations Advertisement Dates: The Times Picayune Thursday, January 26, 2012 Thursday, February 2,2012 Thursday, February 9, 2012 OPSB Website - continuously from January 26 through March I, 2012 Publicly Opened: March I, 2012 Vendors Receiving Bid Package: 9 Vendors Responding: 7 Principals of the Company: FHP TECTONICS CORPORATION (CHICAGO, ILl Senior Vice President: Robert F, Zitek Background Information: On January 26, 2012 the OPSB Purchasing Department released Invitation to Bid (ITB) no for the renovations and addition at Audubon School. The ITB was advertised in the Times-Picayune and posted to the OPSB website. A pre-bid conference was held on February 10, 2012 and there were thirteen (13) contractors represented. On March I, 2012 at 2:00 P.M. a public bid opening was conducted at the OPSB offices by the Purchasing Department. The bid results were as follows: Contractor Total Base Alternate TKTMJ 10,664, ,600, , Woodrow Wilson 11,825, ,760, , FHP Tectonics 12,415, ,355, , Walton Construction 12,584, ,511, , Gibbs Construction 12,665, ,587, , Ellis Construction 12,859, ,795, , In accordance with LA Revised Statute 38:2214.C TKTMJ, the low bidder, withdrew their bid due to a mathematical error. The second low bidder, Woodrow Wilson, failed to submit their bid bond on the revised fonn provided with Addendum no. 2 and their bid was disqualified. RECOMMENDATION: That the Orleans Parish School Board accepts the lowest responsive bid from FHP Tectonics Corporation in the amount of $12,415, which includes alternate number 1 and authorize the OPSB General Counsel to prepare a contract. In addition, OPSB Administration requests that the OPSB approve a 10% contingency for any unforeseen conditions. Additional work will not be perfonned until approved by the OPSB Executive Director of Operations by way of a field change order.

14 March 9, 2012 PROPERTY MANAGEMENT FOR OPSB PROPERTIES Requestor: Stan Smith, Chief Financial Officer BACKGROUND INFORMATION: The Orleans Parish School Board previously approved the recommendation to purchase the Timber's Office Building located at 3520 General DeGaulle Drive through the Foundation of New Orleans Public Schools, Incorporated, pending legal review, and that a professional management corporation be hired to handle the rents, leases, and repairs of the Timber's Office Building. The district entered into an agreement January 31,2011 with Security National Properties to manage, operate and maintain the Timber's Office Building. The term of the agreement was for an initial period of ninety (90) days commencing February 1, 2011 and renewing automatically on a month to month basis. The amount of the original contract was $59, and the cost through February 29,2012 is $190, In addition, OPSB administration recommends approval ofan additional extension not to exceed six (6) months until a new provider is contracted. RECOMMENDATION: That the Orleans Parish School Board ratify the amendment to extend the contract on a month to month basis through February 28, 2012 in the amount of $190, In addition, OPSB administration recommends the approval of an additional extension at $19, per month, not to exceed six (6) months, until a new provider is contracted. Budget Code: ZA

15 RENEWAL LICENSE & SUPPORT FOR BLACKBOARD ACADEMIC PORTAL Requestor: Peggy Abadie, Executive Director of Infonnation TechnologylNicolette London, NCLB Federal Programs Director Background: OPSB-IT and Curriculum and Instruction desire to exercise one of the two one year options to renew the Blackboard relationship. We will need to add an agenda item to the Budget and Finance Committee Meeting Agenda for Thursday, March 15, In 2011 OPSB awarded Blackboard a one year contract with two options to renew for one more year. Because Blackboard is partially funded by funds from USAC, the administration arm of the FCC overseeing the E-rate program, OPSB is obligated to have a board action prior to the March 20, 2012 II :59PM EST deadline to submit our 471 for these services, we need to have the agenda item created to get the item on the Board agenda for the Tuesday, March 20, 2012 Board Meeting. Recommendation: That the Orleans Parish School Board authorize the renewal ofthe licenses and support for Blackboard Academic Portal for the fiscal year for the Infonnational Technology & Curriculum & Instruction Departments from Blackboard, Incorporated; and authorize General Counsel to prepare the contract for the signatures of the Board President and the Vendor's Representative. The total amount of this purchase is $146, Annual Renewal Cost (E-Rate Eligible Portion - $69,200.00). Funds are available in the Title I & E-Rate Supplies Accounts.

16 March 9, 2012 RENEWAL OF ONE YEAR SUBSCRIPTION FOR ACHIEVE 3000 KIDBIZ AND TEEN BIZ ONLINE READING PROGRAM Requestors: Peggy Abadie, Executive Director ofinfonnational TechnologylNicolette London, NCLB Federal Programs Director Background: OPSB-IT and Curriculum and Instruction desire to exercise one of the two one year options to renew the Achieve 3000 relationship. We will need to add an agenda item to the Budget and Finance Committee Meeting Agenda for Thursday, March 15, In 2011 OPSB awarded Achieve 3000 a one year contract with two options to renew for one more year. Because Achieve 3000 is partially funded by funds from USAC, the administration arm of the FCC overseeing the E-rate program, OPSB is obligated to have a board action prior to the March 20, 2012 I 1:59PM EST deadline to submit our 471 for these services, we need to have the agenda item created to get the item on the Board agenda for the Tuesday, March 20, 2012 Board Meeting. Recommendation: That the Orleans Parish School Board authorize the renewal For KidBiz &TeenBiz online reading program with Achieve 3000 for the Fiscal Year for the Informational Technology & Curriculum & Instruction Departments and authorize General Counsel to prepare the contract for the signatures of the Board President and the Vendor's Representative. The total amount of this purchase is $211, Annual Renewal Cost (E-Rate Eligible Portion-$69,717.45). Funds are available in Fiscal Year Title I and E-Rate Supplies Accounts.

17 March 9, 2012 CISCO MAINTENANCE CISCO SMARTNET SOFfW ARE APPLICATION LANIW AN ELECTRONICS MAINTENANCE SUPPORT SERVICES AGREEMENT (STATE CONTRACT NO ) Requestor: Peggy Abadie, Executive Director ofinformation Technology BACKGROUND INFORMATION: OPSB-IT released USAC 470 # on January 22,2012 to request FCC funding assistance from USAC, the administrative arm ofthe FCC for the E-rate program. OPSB requested quotes on two maintenance services, Cisco SmartNet and IBM Elite. In addition to releasing the RFP, OPSB-IT also sent out word to the following vendors that we are looking for quotes for the above two services. In the way of insuring that all vendors would quote on the same inventory, OPSB-IT prepared a complete list of all gear to be covered and forwarded these two spreadsheets (one for IBM Elite and one for Cisco SmartNet) to the vendors who expressed an interest. Participating vendors AT&T BCI CMA Commtech Earthlink DMETek ODS IBM Mainline Responding Vendors AT&T - $155, (this is an incomplete price because it does not include the cost of Essential Software coverage. I have reached out again to have the vendor add it to the response.) Annual. CommTech - Response disqualified. Vendor responded with per hour rate but did not include SmartNet costs. GDS - $160, Annual. State Contract Holder - Contract # Lines Mainline - SmartNet - $189, Annual. Not and E-Rate Vendor. OPSB-IT recommends the purchase of the Cisco SmartNet from GDS for the following reasons. I) The company's cost for the services is the lowest among the responses. 2) The company has a clear understanding of how E-rate works under the new SmartNet rules. 3) The company's response to the request for pricing and company e-rate infonnation was complete and clear.

18 March 9,2012 CISCO SMARTNET SOFTWARE APPLICATION LANIW AN ELECTRONICS MAINTENANCE SUPPORT SERVICES AGREEMENT (STATE CONTRACT NO ) Page 2 4) The company holds the current state contract for the services reducing OPSB costs to initiate the purchase. RECOMMENDATION: That the Orleans Parish School Board approve the Cisco Smartnet Software Application Lan/Wan Electronics Maintenance Support Services agreement for a five year period through the Information Technology Department from GDS ($160,636.00), the Louisiana State Contract Vendor. and authorize General Counsel to prepare the contracts for the signatures ofthe Board President and the Vendors' Representatives. Funds are available in the Account.

19 March 9,2012 IBM MAINTENANCE IBM ELITE SOFTWARE APPLICATION AND DATA CENTER SERVER MAINTENANCE SUPPORT SERVICES AGREEMENT (STATE CONTRACT NO ) Requestor: Peggy Abadie, Executive Director ofinformation Technology BACKGROUND INFORMATION: OPSB-IT released USAC 470 # on January 22, 2012 to request FCC funding assistance from USAC, the administrative arm ofthe FCC for the E-rate program. OPSB requested quotes on two maintenance services, Cisco SmartNet and IBM Elite. In addition to releasing the RFP, OPSB-IT also sent out word to the following vendors that we are looking for quotes for the above two services. In the way of insuring that all vendors would quote on the same inventory, OPSB-IT prepared a complete list of all gear to be covered and forwarded these two spreadsheets (one for IBM Elite and one for Cisco SmartNet) to the vendors who expressed an interest. Participating vendors AT&T BCI CMA Commtech Earthlink DMETek ODS IBM Mainline Responding Vendors IBM - $ Year Contract. $17, Annual. Only bidder for IBM Elite willing to work with USAC. CMA - $52, Year Contract - $17, Annual. Mainline - ELITE - $47, Year Contract. $15, Annual. Not and E-Rate Vendor. OPSB-IT recommends the purchase of the IBM Elite from IBM for the following reasons. I) The company's quote is competitive at only $12.06 higher than the middle bid and $5, higher than the lowest bidder who is not an eligible E-rate vendor and whose net price is then higher since we cannot gain any reimbursement from USAC form a service purchased from an ineligible vendor. 2) The company has a clear understanding of how E-rate works under the new Elite rules. 3) The company's response to the request for pricing and company e-rate information was complete and clear.

20 March 9, 2012 mm ELITE SOFTWARE APPLICATION AND DATA CENTER SERVER MAINTENANCE SUPPORT SERVICES AGREEMENT (STATE CONTRACT NO ) PageZ 4) The company holds the current state contract for the services reducing OPSB costs to initiate the purchase. RECOMMENDATION: That the Orleans Parish School Board approve the IBM Elite Maintenance Support Services agreement for a three year period through the Infonnation Technology Department from IBM (the Louisiana State Contract Vendor), ($52,860.54), 3-year contract ($17, Annually); and authorize General Counsel to prepare the contracts for the signatures ofthe Board President and the Vendors' Representatives. Funds are available in the Account.

21 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A fiscal resolution authorizing the fifth (5th) amendment to the Capital Projects Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2011, and ending June 30, BE IT RESOLVED BY THE ORLEANS PARISH SCHOOL BOARD which, after convening a duly noticed business meeting, adopted the following amendments to the Capital Projects Budget of Revenues and Expenditures for the fiscal year to increase funding to approved projects in the Capital Plan: Capital Projects Amendment to Other Fund To increase the Timbers Building expense from $0.00 to $1,000,000.00, for a net increase of $1,000, Capital Projects Amendment to FEMA Fund To increase the Audubon expense from $13,118, to $14,500,000.00, for a net increase of $1,381, This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING held at McDonogh #35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on this the on this the 28th day of February, ORLEANS PARISH SCHOOL BOARD Thomas Robichaux, President

22 CAPITAL PROJECTS BUDGET AMENDMENT BY FUNDING SOURCE AS OF FEBRUARY 28, 2012 OTHER APPROVED BUDGET AMENDMENTS PROPOSED AMENDMENT # 5 TIMBERS BUILDING $ 1,000,000 $ 1,000,000 TOTAL $ - $ 1,000,000 $ 1,000,000

23 CAPITAL PROJECTS BUDGET AMENDMENT BY FUNDING SOURCE AS OF FEBRUARY 28, 2012 FEMA APPROVED BUDGET AMENDMENTS PROPOSED AMENDMENT # 5 AUDUBON $ 13,118,327 1,381,673 14,500,000 TOTAL $ 13,118,327 $ 1,381,673 14,500,000 TOTAL $ 13,118,327 $ 1,381,673 $ 14,500,000

24 Orleans Parish School Board 2012 Legislative Report legislation recommended by OPSB Administration Recommendation HB411 Neil Abramson Requires that if a charter Approve operator decides that property purchased from OPSB is no longer needed for educational SB372 Danny Martiny Repeals the requirement that prohibits a reduction in pay for Approve any any supervisor, principal, consultant, secretary or other Walt Leger Reserved for potential organization issues. Other HB255 Walt Leger Allows for the sale of OPSB Approve property on Orange and Constance St to Kingsley House at appraised value. Property is SB126 Edward Murray Extends the period for certain Approve with entities to enter into design ammendment to add build contracts. OPSB SB 594 Troy Brown Requires local school boards to Oppose

25 provide free transportation to students under 22 attending technical colleges. SB4SS Karen Carter Peterson Provides for the establishment Support of a Statewide School Facilities Authority to assist local school boards in financing and HB933/SBS81 S Carter/ CAppel Requires creation of an early Support childhood network with standards for entities that receive public funding for early HB632 S Carter Eliminates tenure for teachers hired after July 1, 2012 HB976/SBS97 S Carter/C Appel Provides for student choice, Oppose in current form. allows for third party charter Additional information and authorizers, creates a new type accoutability required charter, extends non public scholarship program statewide, Permits charter growth without HB974/SB603 S Carter/C Appel Provides for teacher evaluation, Further review needed before a tenure and pay for performance position is recommended HBS407 Patricia Smith Addresses harrassment, Support imitation and bullying in public schools

26 Action Item. Request for OPSB authorization to the Superintendent to implement, to the extent necessary, OPSB Policy G737 Reduction In Force. Background: Board Policy G737 requires that when the Superintendent determines that a reduction in force will be required for a balanced budget, the Superintendent shall secure Board approval to implement the Reduction in Force policy. Due to a projected reduction of ESEA, Title I and IDEA funds, a projected increase in the employer retirement contribution, and an anticipated reduction in minimum foundation funds as a consequence of the voucher plan, the Superintendent must take necessary actions to present a balanced budget for FY2013. The request for authorization to implement Policy G737 at this time is based on legal notification requirements in Board Policy G737. Recommendation: Th at the Orleans Parish School Board approves the Superintendent's request to implement OPSB Policy G737 Reduction in Force as necessary to prepare a balanced budget for FY2013.

27 opse REDUCTION IN FORCE (RIF) TIMELINE - NO TASK TIMELINE RESPONSIBLE 1. Determine from the staffing and budgeting process of a need to 3/10/12 Administrative reduce staff beyond what can be accomplished by normal attrition. staff Present information necessitating a RIF to the OPSB and get OPSB 3/ 20/12 Superintendent/ approval to move the process forward. Staff/OPSB 3. After OPSB approval, make a public announcement of the conditions 4/06/12 Superintendent/ necessitating the RIF and the affected divisions, departments, or Media Consultants programs. _4. Submit a list of positions to be reduced to the Human Resources 4/1/12 Division & Director. Department Heads, a. Externally funded positions because of reduced or Principals eliminated funding. b. General fund positions because of reduced funding or projected enrollment. - S. Present the list of positions affected by the RIF to the OPSB for 4/17/12 Superintendent approval Order affected positions by job class and by titles in job classes and 4/27/12 HR Director rank persons in the job classes according to OPSB Policy G Notify Superintendent, Division, Department Heads, & Principals of 4/30/12 HR Director persons who will be affected the RIF. 8. Submit appeal and documented evidence to the Superintendent and 5/4/12 Division, HUman Resources director of any person with less seniority in a job Department Head s, class who should be retained over employees with more seniority. & Principals 9. Review appeals and documented evidence with General Counsel and 5/8/12 General Counsel, submit to Superintendent for approval of any valid appeal. HR Director, Superintendent Prepare a list of projected position vacancies for FY /10/12 HR Director a. Administrative office positions b. Teaching positions c. Para positions Assign RIF affected employees to vacancies according to OPSB Policy 5/20/12 HR Director G Notification by certified mail to affected employees. 5/20/12 HR Director Conduct appeal hearings 5/30 - HR Director 6/06/ Notify appellants of appeal determination. 6/10/12 HR Director

28 SCHOOL MANAGEMENT AGREEMENT BY AND BETWEEN ALGIERS CHARTER SCHOOLS ASSOCIATION AND THE ORLEANS PARISH SCHOOL BOARD This School Management Agreement ( Agreement ) constitutes a Performance Agreement for the management of Alice M. Harte Elementary School and Edna Karr High School (collectively referred to as Charter Schools ) by and between the Algiers Charter Schools Association, located at 3712 McArthur Boulevard, Suite 100A, New Orleans, Louisiana ( Contractor ) and the Orleans Parish School Board located at 3520 General de Gaulle Drive, Suite 5055, New Orleans, Louisiana ( OPSB or School District ). Contractor and School District are referred to collectively as the Parties. RECITALS WHEREAS, the purposes of the Charter School Demonstration Programs Law are to provide opportunities for educators and others interested in educating pupils to form, operate or be employed within a charter school designed to accomplish the following objectives, namely: (1) to improve pupil learning and, in general, the public school system; (2) to increase learning opportunities and access to quality education for pupils; (3) to encourage the use of different and innovative teaching methods and a variety of governance, management, and administrative structures; (4) to require appropriate assessment and measurement of academic learning results; (5) to account better and more thoroughly for educational results; and (6) to create new professional opportunities for teachers and other school employees, including the opportunity to be responsible for learning program at the school site; and WHEREAS, the Louisiana legislature has, further stated its intention that the best interests of atrisk pupils shall be the overriding consideration in implementing the provisions of the Charter School Demonstration Programs Law; and WHEREAS, in 2006, the Louisiana Board of Elementary and Secondary Education ( BESE or Authorizer ) granted OPSB two Type 4 charters to operate Charter Schools and, in 2011, granted four-year renewals for Charter Schools, through June 30, 2015; and WHEREAS, Algiers Charter Schools Association has qualified as a tax-exempt organization under section 501 (c)(3) of the Internal Revenue Code; and WHEREAS, OPSB believes Contractor is qualified to provide comprehensive management services at Charter Schools; WHEREAS, the Parties intend that this Agreement serve as the contract that defines the management of Charter Schools; NOW, THEREFORE, in consideration of the mutual covenants, representations, warranties and agreements contained herein and for other good and lawful consideration, the receipt and sufficiency of which is hereby acknowledged, OPSB and CONTRACTOR agree as follows: Page 1 of 23

29 1. General Management Terms 1.1 Parties This Agreement is entered into between Algiers Charter Schools Association ( Contractor ) and Orleans Parish School Board ( OPSB or the School District )(referred to collectively herein as the Parties ) The person authorized to sign on behalf of Contractor is the President of the governing board The person authorized to sign on behalf of OPSB is the President of the School Board Contractor certifies that all contracts obligating Charter Schools have been and will be undertaken by Contractor as a not-for-profit corporation, and failure to maintain its status as a not-for-profit corporation shall be grounds for immediate termination of the Agreement. 1.2 Term. The term of this Agreement shall be 2 years, commencing on August 1, 2011, and ending on June 30, 2013, unless otherwise terminated pursuant to Paragraph 1.3 of this Agreement. 1.3 Termination for Cause School District may terminate this Agreement at any time, upon thirty (30) days notice to Contractor and upon a determination by School District that Contractor did any of the following: Committed a material violation of this Agreement; Failed to meet generally accepted accounting standards for fiscal management; or Egregiously and/or consistently violated applicable federal, state or local law School District may terminate this Agreement immediately if School District determines that the health, safety, and/or welfare of students is threatened School District may terminate this Agreement immediately upon a finding that Contractor did any of the following: Grossly mismanaged public funds; or Committed financial malfeasance In any instance where termination is deemed warranted, School District shall provide to Contractor written notice of the proposed termination, which notice shall include any findings and reasons for such action. 1.4 Location Charter Schools are located at the following locations: Alice M. Harte Charter School Edna Karr Charter High School 4422 General Meyer Ave Huntlee Dr. New Orleans, LA New Orleans, LA Page 2 of 23

30 1.4.2 School District shall provide at least 90 days notice to Contractor of any change in the locations and may solicit input and advice from Contractor in making decisions related to changes in locations. Any change in locations shall comply with School District s Facility Planning Policy, F Facilities The buildings in which Charter Schools are to be located shall be known as the Facilities Title. Nothing herein contained shall empower Contractor to do any act which can, shall or may encumber the title of OPSB Facilities Operation and Maintenance. Contractor shall be responsible for Routine Maintenance and Repair during the Term of this Agreement and comply with School District s Facilities, Capital & Maintenance Management Policy, E500, and Charter School Facility Management Policy, E501, incorporated herein by reference Operating and Maintenance services shall be provided by duly licensed and certified service providers. 1.6 Closure. In the event that either of Charter Schools is required to cease operation for any reason, including but not limited to non-renewal, revocation, or voluntary surrender of the Charter(s) by OPSB, Contractor shall cooperate with School District (in accordance with the Louisiana Department of Education s (LDOE) Framework for the School Closure and Transfer Process) to ensure the orderly closure of Charter School(s) including, but not limited to: securing student records, enrolling students in appropriate schools,, and managing all financial records consistent with the OPSB s and LDOE s school closure requirements. 2. School Operation. Contractor shall provide services for the management of Charter Schools operations and finances and for the delivery of Charter Schools educational programs. Contractor shall ensure that Charter Schools operate in material compliance with the terms of this Agreement, the Charter Contracts and applicable law; be governed and managed in a financially prudent manner; and achieve the pupil outcomes set out in this Agreement. Contractor s specific duties shall include but not be limited to the following: 2.1 Mission. Contractor shall, at all times, operate Charter Schools consistent with and in furtherance of Charter Schools Mission Statements as approved by BESE. 2.2 Age; Grade Range; Number of Students. Contractor shall ensure that Charter Schools provide instruction to pupils in such grades and numbers in each year of operation under the Charter Contracts and/or as described in the Type 4 Charter Renewal Applications submitted by OPSB Contractor may make modifications as to the number of students in any particular grade, and number of students within a class to accommodate staffing exigencies Page 3 of 23

31 and attrition patterns provided such modifications are otherwise consistent with the Charter Contracts. 2.3 Recruitment and Enrollment Student recruitment and enrollment decisions shall be made in a nondiscriminatory manner and without regard to race, color, creed, national origin, sex, marital status, religion, ancestry, disability or need for special education services If there are more applications to enroll in Charter Schools than there are spaces available, Charter Schools shall select students to attend using a lottery process consistent with State law and the Charter Contracts In no event may Charter Schools limit admission based on race, ethnicity, national origin, disability, gender, income level, athletic ability, or proficiency in the English language. 2.4 Educational Program Implementation. Contractor shall be responsible for effective implementation of the educational program set out in the Charter Contracts. In order to enable OPSB to carry out effective implementation, OPSB hereby delegates to Contractor primary decision-making authority and responsibility related to implementation of the educational program, provided that Charter Schools shall remain, at all times, in material compliance with the Charter Contracts and applicable law. Contractor s decision-making authority and responsibility shall include, but not be limited to, the following areas: Selection of instructional materials such as textbooks; Development and implementation of the daily school schedule; Development and implementation of the annual school calendar; Staff recruitment, selection, training, evaluation, professional development, and retention and termination, in compliance with Paragraph 9, below; Student conduct and discipline consistent with the Student Code of Conduct for Orleans Parish Traditional Public and Charter Schools Full Charter School participation in the Louisiana testing and accountability programs, including LEAP, ileap, GEE and End of Course Exams, as applicable. 2.5 Educational Program Compliance. Contractor shall ensure Charter Schools compliance with the terms of Louisiana Bulletin 741 that are applicable to charter schools pursuant to La. R.S. 17:3996. Compliance shall include the following: School District s Pupil Progression Plan consistent with Louisiana Bulletin 1794, 327, unless expressly amended by this Agreement Representation on textbook selection committees High school accreditation New course creation End of course testing. Page 4 of 23

32 2.6 Financial Management. Contractor shall have financial management and decision-making authority, including budget development and implementation, and expenditure authority for all funds directed to Charter Schools subject to the following limitations: Contractor shall retain a Qualified and Competent Business Professional to produce all financial and accounting information and reporting required under this Agreement, the Charter Contracts, State law and BESE policy and regulation, except the required annual audit which must be performed by an independent auditor In conjunction with the consolidated budget process, Contractor shall submit its annual fiscal year operating budget to OPSB June 30 th, in accordance with Section hereof In conjunction with the consolidated budget process, OPSB shall retain authority to review and approve Charter Schools annual fiscal year operating budget for the purpose of ensuring compliance with State and federal law. Such approval shall not be unreasonably withheld, conditioned or delayed Funds expended for Contractor s Central Office administrative costs, as defined in the Louisiana Accounting Uniform Governmental Handbook ( LAUGH Guide ) shall not be greater than ten percent (8%) of the total recurring state, local and federal funding allocated to Charter Schools Contractor shall notify OPSB of any expenditures totaling a budget variance of greater than 15%, in the case of any single budget category, or 5%, in the case of total budgeted expenditures All capital expenditures shall be subject to School District Policies E500 and E Contractor shall not have authority to incur debt or collateral obligations that cannot be satisfied within the current year budget on behalf of Charter Schools or OPSB without express written approval of OPSB. Such approval shall be at the sole discretion of OPSB Grant reimbursement claims must be submitted for reimbursement within ninety (90) days of the expenditure. The School District shall review the claim within twenty (20) business days of receipt and report any exceptions to the Contractor. The School District shall reimburse the claim within ten (10) business days of collection of the grant funds Upon receipt of clarification of any exceptions noted by the School District as referenced in Paragraph 2.6.8, above, the School District shall submit grant reimbursement claims to the proper entity within thirty (30) days. 2.7 Administration and Operations Contractor shall provide the operations and administrative services necessary to implement and operate the educational program except where this Agreement or the Louisiana Department of Education requires OPSB to provide such services Consistent with the terms of the Charter Contracts, Contractor shall be subject to the Louisiana Open Meetings Law, Public Records Law, Code of Governmental Page 5 of 23

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana March 20, :00pm

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana March 20, :00pm ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 5:00pm The Orleans Parish School Board convened for a Board Business Meeting

More information

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications OPSB Business Board Meeting September 17, 2013 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 September 17, 2013 5:00 p.m.

More information

An audio recording of the meeting is available in the Board Office.

An audio recording of the meeting is available in the Board Office. ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, 5:00pm The Orleans Parish School Board convened for a Board Business

More information

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES OPSB Business Board Meeting January 21, 2014 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 January 21, 2014 5:00 p.m. CALL

More information

AGENDA. 1. Chad Neyland v. Orleans Parish School Board, et al, CDC No , Personal Injury.

AGENDA. 1. Chad Neyland v. Orleans Parish School Board, et al, CDC No , Personal Injury. ORLEANS PARISH SCHOOL BOARD LEGAL and LEGISLATIVE COMMITTEE Orleans Parish School Board Administrative Office 3520 General DeGaulle Drive, Suite 4050 New Orleans, LA 70114 June 11, 2015 2:30 PM (Notice:

More information

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

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

More information

OPSB Business Board Meeting June 19, 2012 CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications

OPSB Business Board Meeting June 19, 2012 CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications OPSB Business Board Meeting June 19, 2012 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, June 19, 2012 5:00 PM CALL

More information

CHARTER AGREEMENT. 1. Term. 2. Charter School a North Carolina Public School. 3. Application Binding

CHARTER AGREEMENT. 1. Term. 2. Charter School a North Carolina Public School. 3. Application Binding CHARTER AGREEMENT Pursuant to G.S. 115C-218et seq. the North Carolina State Board of Education (hereinafter referred to as SBE ) grants this license to East Wake First Charter School. (hereinafter referred

More information

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana June 18, :00 p.m.

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana June 18, :00 p.m. OPSB Business Board Meeting June 18, 2013 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 June 18, 2013 5:00 p.m. CALL TO ORDER

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

SUPERINTENDENT EMPLOYMENT CONTRACT SUPERINTENDENT EMPLOYMENT CONTRACT This contract made and entered into this day of February, 2015 by and between the Orleans Parish School Board (hereinafter called the Board ), a political subdivision

More information

REQUEST FOR PROPOSAL Enterprise Asset Management System

REQUEST FOR PROPOSAL Enterprise Asset Management System City of Montrose Purchasing Division 433 South First Street PO Box 790 Montrose, CO 81402 REQUEST FOR PROPOSAL Enterprise Asset Management System Issue Date: Thursday April 9, 2015 Bid Number: 15 019 Agent/Contact:

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY)

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) A CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) ISSUED TO AUGUSTA ACADEMY (A PUBLIC SCHOOL ACADEMY)

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

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

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

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

REQUEST FOR PROPOSAL Police Department Roof System Renovation

REQUEST FOR PROPOSAL Police Department Roof System Renovation City of Montrose Purchasing Division 433 South First Street PO Box 790 Montrose, CO 81402 REQUEST FOR PROPOSAL Police Department Roof System Renovation Issue Date: Thursday September 18, 2014 Bid Number:

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, April 10, 2018 Lake Tahoe Visitor s Authority-Visitor Center 169 U.S. Highway 50 Stateline, Nevada 4:00 p.m.

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

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

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

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

INITIAL CHARTER W I T N E S S E T H:

INITIAL CHARTER W I T N E S S E T H: INITIAL CHARTER This agreement is executed by and between the Board of Regents of the State of New York ("the Regents") and (the "Applicants") to establish and operate the XYZ CHARTER SCHOOL the "Charter

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION July 1, 2011 - June 30, 2014 INDEX MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

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

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

SENATE BILL No. 808 AMENDED IN SENATE APRIL 24, Introduced by Senator Mendoza. February 17, 2017

SENATE BILL No. 808 AMENDED IN SENATE APRIL 24, Introduced by Senator Mendoza. February 17, 2017 AMENDED IN SENATE APRIL 24, 2017 SENATE BILL No. 808 Introduced by Senator Mendoza February 17, 2017 An act to amend Sections 47604.33, 47604.5, 47605, 47605.1, 47607, 47613, and 47651 of, to add Section

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE The Board of Education of the City of School District of the City

More information

Middle Tennessee State University Executive and Governance Committee Special Called Meeting

Middle Tennessee State University Executive and Governance Committee Special Called Meeting Middle Tennessee State University Executive and Governance Committee Special Called Meeting 1:30 p.m. Tuesday Miller Education Center MEC Meeting Room 2 nd Floor 503 East Bell Street Murfreesboro, Tennessee

More information

Alameda Unified School Distrt Director of Student Services RECOMMENDED CHARTER TEXT

Alameda Unified School Distrt Director of Student Services RECOMMENDED CHARTER TEXT Alameda Unified School Distrt Director of Student Services RECOMMENDED CHARTER TEXT APPENDIX I - RECOMMENDED CHARTER TEXT REVISIONS: The approved charter is amended from the filed petition to incorporate

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

ATTENTION ALL BIDDERS

ATTENTION ALL BIDDERS ETOWAH COUNTY COMMISSION 800 Forrest Avenue, Gadsden, AL 35901 REQUEST FOR BID ATTENTION ALL BIDDERS YOU MUST MARK ON THE ENVELOPE: BID NO. FY 2016-2017-18 AGGREGATE The Etowah County Commission is soliciting

More information

SENATE BILL 848 CHAPTER

SENATE BILL 848 CHAPTER SENATE BILL F EMERGENCY BILL lr0 CF lr By: Senator King Introduced and read first time: February, Assigned to: Budget and Taxation Committee Report: Favorable with amendments Senate action: Adopted Read

More information

City of New Orleans Great Place to Work Initiative

City of New Orleans Great Place to Work Initiative City of New Orleans Great Place to Work Initiative April 21, 2014 TABLE OF CONTENTS 1. Better Hiring Techniques... 2 2. Better Careers... 7 3. Better Pay... 9 4. Better Processes... 12 5. Better Training...

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION ACADEMY OF VETERINARY DENTISTRY CONSTITUTION ARTICLE I: NAME The name of this corporation is ACADEMY OF VETERINARY DENTISTRY, INC., a non-profit, non-stock, membership-based corporation organized and incorporated

More information

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

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

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

The Constitution. of the. Board of Directors. Wittenberg College

The Constitution. of the. Board of Directors. Wittenberg College The Constitution of the Board of Directors of Wittenberg College ARTICLE I Name, Purpose, and Property SECTION 1. NAME The name of the Corporation, in accordance with its Charter, is The Board of Directors

More information

INVITATION FOR BID Annual Water Meter Purchase

INVITATION FOR BID Annual Water Meter Purchase Purchasing Division 433 South First Street PO Box 790 Montrose, CO 81402 INVITATION FOR BID Annual Water Meter Purchase Issue Date: February 16, 2017 Bid Number: 17-006 Agent/Contact: David Bries Submissions

More information

J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws

J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws Article 1: By-Laws Application These corporation By-Laws constitute the code of rules adopted by the J.F.K. Health and Welfare Fund, Incorporated

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

GREENE COUNTY PUBLIC SCHOOLS

GREENE COUNTY PUBLIC SCHOOLS SECTION D: Fiscal Management DA DB DG DGC DGD DI DIA DJ DJA DJB DJF DJG DK DL DLB DLC DM DN DO DP Management of Funds Annual Budget Custody and Disbursement of School Funds School Activity Funds Funds

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE The name of this Association shall be the American Association of University Professors ( AAUP or Association

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

HB 1431 School District Insolvency Workgroup Report

HB 1431 School District Insolvency Workgroup Report REPORT TO THE LEGISLATURE HB 1431 School District Insolvency Workgroup Report December 2011 Randy I. Dorn State Superintendent of Public Instruction Randy I. Dorn Superintendent of Public Instruction Ken

More information

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None The Board of Education of the Northridge Local School District met in a Special Session on Monday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO. 2015-0421B RESOLUTION AUTHORIZING THE GENERAL MANAGER TO APPROVE CERTAIN EXPENDITURES, PROVIDING FOR THE DISBURSEMENT OF DISTRICT FUNDS, AND CONTAINING

More information

ARTICLE I - NAME AND LOCATION ARTICLE II - CAPITAL STOCK

ARTICLE I - NAME AND LOCATION ARTICLE II - CAPITAL STOCK TWIN LAKES SPORTS CLUB ASSOCIATION, INC. BY-LAWS AMENDED July 2018 ARTICLE I - NAME AND LOCATION The name of this corporation is TWIN LAKES SPORTS CLUB ASSOCIATION, INC. Incorporated under the laws of

More information

CHARTER AGREEMENT W I T N E S S E T H:

CHARTER AGREEMENT W I T N E S S E T H: CHARTER AGREEMENT This Charter Agreement (hereafter Charter or Agreement ) is entered into pursuant to U.C.A. 53A-1a-503.5(1)(c) and 508, on this 14 th day of July, 2016, by and between the Utah State

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

Loudoun County Democratic Committee Bylaws

Loudoun County Democratic Committee Bylaws Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time,

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time, REQUEST FOR SEALED PROPOSALS FOR PROFESSIONAL SERVICES UNDER A FAIR AND OPEN PROCESS BOROUGH OF SOUTH TOMS RIVER Contract Term January 1, 2018 through December 31, 2018 Submission Deadline TUESDAY, DECEMBER

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

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

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

More information

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 TABLE OF CONTENTS ARTICLE 1; NAME, AFFILIATION, JURISDICTION, OBJECTIVES

More information

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS June-2000 Preamble We, the members, wishing to secure for ourselves the benefits and pleasures of persons commonly interested in amateur

More information

Governor s Budget OMNIBUS EDUCATION TRAILER BILL

Governor s Budget OMNIBUS EDUCATION TRAILER BILL 2013-14 Governor s Budget OMNIBUS EDUCATION TRAILER BILL Shift K-12 Apprenticeship Program to CCCs (Repeals Article 8 of Chapter 1 of Part 6 of the EC, commencing with Section 8150) SEC. 1. Repeal Article

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

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

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

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty. UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

TRIBAL TRANSPORTATION PROGRAM AGREEMENT BETWEEN THE KETCHIKAN INDIAN COMMUNITY AND THE UNITED STATES DEPARTMENT OF TRANSPORTATION

TRIBAL TRANSPORTATION PROGRAM AGREEMENT BETWEEN THE KETCHIKAN INDIAN COMMUNITY AND THE UNITED STATES DEPARTMENT OF TRANSPORTATION TRIBAL TRANSPORTATION PROGRAM AGREEMENT BETWEEN THE KETCHIKAN INDIAN COMMUNITY AND THE UNITED STATES DEPARTMENT OF TRANSPORTATION ARTICLE I AUTHORITY AND PURPOSE Section 1. Authority. This Tribal Transportation

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY

TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY 4-1 TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY SECTION 4-101. Policy and purpose as to coverage. 4-102.

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY MAY 16, 2016 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate on

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

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

More information