Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010

Size: px
Start display at page:

Download "Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010"

Transcription

1 Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Call of Order President Brenda Dooley called the meeting to order at 6:00 P.M. on Monday, September 20, 2010, at the District Office Board Room, 109 East Michigan Street, Missouri Valley, Iowa. Roll Call Present: Brenda Dooley, Michele Wilson, Dan Zaiser, Kelley Ruffcorn, and Roy Haynes Absent: None Also Present: Superintendent Tom Micek, Secretary Robyn Wohlers, Deidre Drees, Bill Huggett, Kristie Kruckman, and Mark Mahoney, Missouri Valley Times-News reporter Approve Agenda Director Wilson approved the agenda as published, and Director Ruffcorn seconded it. All Ayes; motion carried. Recognition of Visitors/Gifts/Services None Approval of Minutes Director Ruffcorn motioned to approve the Minutes of the regular Board meeting on August 16, 2010, as published. Director Zaiser seconded the motion, passing unanimously. Financial Reports The monthly financial reports for the General Operating, Management, PPEL, Capital Projects, Debt Service, Child Nutrition, Agency, Trust, and Activity Funds for the month of August, 2010, were presented for the Board s review. Board Bills Additional bills brought before the Board totaled $101, Director Zaiser made a motion to pay the bills submitted in the Board packet, plus additional pages of bills totaling $101, Director Wilson seconded the motion. All Ayes; motion carried. The bills totaled $416, as follows: $259, General Operating Fund; $ Management Fund; $2, Physical Plant and Equipment; $94, Capital Projects/1% Sales Tax Fund; $0.00 Debt Service Fund; $42, School Nutrition Fund; $ School Store Enterprise Fund; $14, Student Activity Fund; $0.00 Trust Fund; and $2, Agency Fund. Policy Revisions with Waiver of Second Reading Dr. Micek explained that three policies required changes to reflect the recent revision in the Iowa school board election law. Therefore, Director Wilson motioned to approve revisions to the following policies, waiving the second reading to become effective immediately: 1) #207.1, President

2 2) #207.2, Vice-President 3) #209.1, Annual Meeting Director Ruffcorn made the second to that motion, which passed unanimously. A fourth policy, #406.4, Salary Licensed Employee Continued Education Credit, was reviewed without changes. Election of Officers and Administration of Oath of Office to New Officers Supt. Tom Micek lead the meeting for the annual election of Board officers, opening the floor for nominations for Board President. Director Zaiser nominated Brenda Dooley, with second by Director Wilson. All Ayes; motion carried. Dr. Micek administered the Oath of Office to President Dooley, who then resumed leadership of the meeting. The floor was opened for nominations for Vice President. Dan Zaiser was nominated by Director Wilson, seconded by Director Ruffcorn. There being no further nominations, nominations were closed. President Dooley called for a vote to elect Dan Zaiser as Vice-President. Motion passed by unanimous vote. President Dooley administered the Oath of Office to the re-elected Board Vice-President, Dan Zaiser. President Dooley opened the floor for nominations for Board Secretary-Treasurer. Director Ruffcorn nominated Robyn Wohlers, with second by Director Wilson. All Ayes; motion carried. Brenda Dooley administered the Oath of Office to Robyn Wohlers, Board Secretary-Treasurer. BOARD GOVERNANCE Appointment of Board of Education Committee Members for Board members were appointed for the school year as indicated. Director Ruffcorn made the motion to accept the appointments; seconded by Director Zaiser. All Ayes; motion carried. 1) Negotiations Brenda Dooley and Dan Zaiser 2) School Improvement Advisory Committee (SIAC) Michele Wilson and Kelley Ruffcorn 3) IASB/LAN (Iowa Assn. of School Boards/Legislative Action Network Delegate) Brenda Dooley Determination of Regular Board Monthly Meeting Schedule In accordance with Board policy #209.2, Director Wilson motioned to approve the Board s meeting schedule of regular meetings in accordance with Exhibit VII-B. Meetings will be held at the Missouri Valley Community School District Board Room at 109 East Michigan Street, Missouri Valley, Iowa, beginning at 6:00 P.M., and will be held on the third Monday of each month with the exception of December 13, 2010, and April 11, Second was made by Director Zaiser. All Ayes; motion carried. Approval of Board Rules for Director Ruffcorn motioned to approve the rules in the Missouri Valley Community School District Board of Education Meetings brochure as exhibited (Exhibit VII-C) with the change to four-year terms. Director Wilson made a second to the motion. All Ayes; motion carried.

3 Approval to erase/destroy old Board meeting tapes A motion was made by Director Zaiser to destroy Board meeting tapes as listed in the packet materials per Exhibit VII-D. (Open session meetings held from October 8, 2008 through August 17, 2009, and closed sessions held from October 8, 2008, through June 15, 2009.) Second was made by Director Ruffcorn. All Ayes; motion carried. Approved Financial Depositories Director Wilson made a motion to approve the Resolution for Bank Depositories per Exhibit VII-E. Director Ruffcorn made the second. All Ayes; motion carried. RESOLUTION WHEREAS Chapter 12C of the Code of Iowa requires the Board of Directors of the Missouri Valley School District (the Board ) to approve banks in which public funds may be deposited and to establish a maximum amount which may be kept on deposit in such banks; and WHEREAS it is deemed necessary and advisable to authorize and approve agreements with the banks and to establish the authorized maximum amount to be deposited in the banks. BE IT THEREFORE RESOLVED by the Board as follows: That the financial institutions listed herein are hereby designated as approved depositories authorized to accept deposits up to a maximum total deposit amount of $6,000,000 without further approval of this Board: FINANCIAL INSTITUTION Midstates Bank Peoples National Bank/American National Bank Iowa Schools Joint Investment Trust (ISJIT) LOCATION Missouri Valley/Mondamin/Council Bluffs/Avoca offices Missouri Valley/Council Bluffs/Omaha offices through Iowa Association of School Boards, Des Moines BE IT RESOLVED FURTHER that the following officers of this Board are hereby authorized and directed to execute, attest and deliver any and all documents and do any and all things deemed necessary to carry out the intent and purposes of this resolution: Name Title Brenda Dooley Board President Robyn Wohlers Board Secretary/Treasurer BE IT FURTHER RESOLVED that the officers named herein are hereby authorized to invest funds in accordance with Iowa Code 12B.10, and to execute, attest and deliver any and all documents and do any and all things deemed necessary to carry out the intent and purposes of this resolution. BE IT FURTHER RESOLVED that the officers named herein are hereby authorized to select investments in accordance with Iowa law under Iowa Code Section 12B.10(5f). BE IT FURTHER RESOLVED that the following officers of this Board and/or named designees are hereby authorized and directed to sign all payroll and accounts payable checks/warrants issued by the Missouri Valley Community School District to carry out the intent and purposes of this resolution. Checks/warrants may include one stamped signature, but require at least one live signature. Name Brenda Dooley Robyn Wohlers Daniel Zaiser, alternate Dr. Thomas Micek, designee Deidre Drees, designee A.T.A. accounts Title Board President Board Secretary/Treasurer Board Vice-President Superintendent of Schools H.S./M.S. Principal Dated this 20th day of September, /s/brenda Dooley, Board President Attest: /s/robyn Wohlers, Board Secretary-Board Treasurer

4 Approved Fundraising Requests Principal Drees noted a reduction in the number of fundraisers this year, with more service-oriented resale fundraisers rather than catalog ordering. Director Wilson motioned to approve the fundraising requests per Exhibit VII-F and any additional fundraisers which may arise and are approved by the Superintendent of Schools, until such time as a new annual authorization is approved. Director Zaiser made the second. All Ayes; motion carried. Revision to Middle School Academic Eligibility Policy Passed Principal Kruckman explained a proposed revision to the Middle School Academic Eligibility policy that would enable students to regain eligibility and return to extracurricular activities more quickly. She said the Middle School teachers felt this will encourage students to work to become eligible. The majority of ineligible students are simply not turning in assignments. The policy is based upon a pass or fail premise, in accordance with a state guideline. Director Zaiser felt that Middle School students should achieve a C average for eligibility, and Director Haynes questioned the high school academic policy, as well, also inquiring if the Board could set the grade standard higher for eligibility purposes. Director Wilson asked that this item be placed on a future agenda for consideration. Director Wilson motioned to approve the revision of the Middle School Academic Eligibility Policy, per Exhibit VII-G. Director Ruffcorn seconded that motion. Roll call vote as follows: AYES: Dooley, Ruffcorn, Wilson NAYS: Haynes, Zaiser The motion was passed with a 3-2 vote West Central Community Action Agreement for Head Start Meals Approved Director Zaiser motioned to approve the West Central Community Action agreement for Head Start meals at the Missouri Valley site for 9/1/10-8/31/11, per Exhibit VII-H. Director Ruffcorn seconded it. All Ayes; motion passed. Approved Cooperative Agreement with West Harrison CSD for Wrestling Dr. Micek stated that the West Harrison Community School District Board of Directors had submitted a request for their high school wrestlers to participate with the Missouri Valley wrestling program for the season. This agreement would be in effect for one year, then could be renewed by both districts. He explained that the student athletes were favorable with the idea, and staff and A.D. encourage it. The combined squad would move the program to 2A in wrestling. The West Harrison wrestling coach will transport the students, and will serve as an assistant high school wrestling coach. This will provide a better JV schedule and will fill out all the weight classes. Lettering for the eligible West Harrison athletes would be from the West Harrison CSD. Decisions regarding uniform singlets will be at the discretion of the coaches and A.D. With no further discussion, Director Ruffcorn motioned to approve the cooperative agreement with West Harrison Community School District for Wrestling (during the season.) Director Zaiser seconded that motion. All Ayes; motion carried. Education Jobs Fund Program Plan Approved Supt. Micek announced that the Missouri Valley CSD would receive one-time federal funding for staff working at the building level beginning in October, with the allocation

5 of $187,548. The District plans to underwrite staff salaries that are not teaching and not special education salaries, reported as retaining staff. Director Wilson motioned to approve the proposed plan for the Education Jobs Fund Program. Second was made by Director Ruffcorn. All Ayes; motion carried. Approval of Proposal from Ray Martin Co. With the completion of the second phase of the high school HVAC project, it had been determined that problems exist because of the first phase, primarily the existing glycol loop has an unacceptable concentration of 19%. Ray Martin Co. proposed to drain down 700 gallons of diluted glycol and refill with 700 gallons of 100% concentration Dowfrost Propylene glycol for a bid price of $19, Two site visits at 30 days and 180 days for evaluation of the loop were included in the proposal, which would determine whether or not there is a leak existing in one of the 120 wells in the well field. The current low glycol concentration could potentially damage heat pumps if allowed to remain static. Following discussion, Director Zaiser motioned to approve the proposal with Ray Martin Co. per Exhibit VII-K. Director Wilson made the second. All Ayes; motion carried. Missouri Valley Early Childhood Learning Center Fees Revised Director Ruffcorn motioned to approve the revision to Early Childhood Learning Center fees per Exhibit VII-L. Director Zaiser made the second. All Ayes; motion carried. HUMAN RESOURCES Approved Letters of Assignment Dr. Micek asked the Board to consider salary adjustments to the Food Services staff to make them more equitable with surrounding districts, noting that most of those staff members do not have insurance coverage through the District. He noted that this increase in wages would become effective September 27, Director Wilson motioned to approve administrative recommendation to issue Letters of Assignment to Geri Birks, Elementary Volunteer Coordinator; Jackie Marcum, Middle School Student Council Sponsor; and revisions for Food Service Employees per Exhibit VIII-A-3. Director Zaiser made the second, and the motion carried unanimously. Superintendent s Resignation Accepted Dr. Tom Micek, Superintendent of Schools at Missouri Valley since July, 2002, submitted his resignation effective June 30, He noted that as of that date, he will have completed forty consecutive years of working in elementary and secondary schools in Iowa and Nebraska. He stated that he had enjoyed his experiences in Missouri Valley, and expressed his appreciation for the support and confidence of the Board of Education. President Dooley declared that the District and the Board would miss his leadership, and affirmed that there had been good progress made to the school district under his tenure as superintendent. She thanked Dr. Micek for the early notice so that the Board can begin planning for the superintendent search process. She also stated that the Board would continue to stay focused on the school year.

6 Therefore, Director Ruffcorn made a motion to accept the resignation of Dr. Thomas Micek, Superintendent of Schools, effective June 30, 2011, with Board regrets. Director Zaiser made the second. All Ayes; motion passed. Superintendent Search Planning Process Noting the importance of the decision to hire a new superintendent, President Dooley felt that utilizing a professional search firm or consultant would be advantageous to the Board for recruitment purposes. She stated that Request for Proposal letters would be mailed out to four area search firms by the Board Secretary, and the Board would then select the firm following an interview at an upcoming Board meeting. After discussion, Director Wilson motioned to approve the superintendent search planning process per Exhibit VIII-C, (authorizing the Board Secretary to prepare and send out Requests for Proposal.) Director Zaiser made the second. All Ayes; motion carried. Family Medical Leave Guidelines for the MVCSD Approved Dr. Micek proposed guidelines in administering the Family Medical Leave Act for eligible employees of the Missouri Valley CSD, effective as of August 16, 2010 Director Ruffcorn motioned to approve the Family Medical Leave Guidelines per Exhibit VIII-D. Director Zaiser seconded it. All Ayes; motion passed. ADMINISTRATIVE REPORTS Elementary School Principal Bill Huggett expressed his appreciation for flowers sent to his father s funeral. He announced that K-5 staff would have a Cognitively Guided Instruction training day on Monday, Nov. 1, when students in grades K-5 would not have classes. Many activities, Picture Day, reading and math assessments, the PTO kick-off, ITBS, and parentteacher conferences the end of October were noted. In response to Board inquiry, he noted that the combined classroom with Courtney Dickinson and Jenny Olson was working out very well. He extended a standing invitation for the Board members to visit the Elementary to observe the learning in progress. Middle School and High School Principals Deidre Drees announced that mid-terms had been mailed, and she praised Kristie Kruckman for her leadership as new assistant principal. Homecoming Week had been a huge success and the students were very positive all week. The School Store had been a very successful venture so far, and practice was underway for a fall play comedy. Principal Kruckman reported that the Middle School students had participated in a reduced version of Homecoming and did very well. Mixing the staff members during AIW training has improved idea sharing. She and Mrs. Drees swap offices one day every two weeks in order to be visible to both staff and students. There will be more focus on parent communication this year, including for positive items. Director Wilson asked about the 1:00 dismissal on selected Wednesdays and how that was working out. Ms. Kruckman said the Middle School students were more rambunctious because of the much shorter periods, and were still getting used to the

7 new schedule. However, the result for the teachers professional development was the ability to become much more focused and getting more accomplished without rushing. Superintendent of Schools In his monthly report to the Board, Supt. Micek shared some information on the Iowa Core standards and alignment of the MVCSD curriculum with these requirements. He reminded Board members of the annual Iowa Association of School Boards Convention to be held on Nov. 18 in Des Moines. Certified enrollment will be certified Oct. 15 via the Electronic Access System for Iowa Education Records (EASIER.) The Missouri Valley School District will receive 40.0 in supplemental weighting for operational sharing for this budget year of $235,320 and 8.49 for dual enrollment courses of $49,947. This money will help with the financial situation of the General Fund. He concluded with listing numerous upcoming athletic events. Adjournment The next regular meeting is scheduled for Monday, October 18, 2010, tentatively beginning at 6:00 P.M. Director Wilson made a motion to adjourn the meeting, and Director Ruffcorn seconded it. All Ayes; motion carried. The meeting adjourned at 7:47 P.M. /s/robyn Wohlers, Board Secretary-Treasurer

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,

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

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board Lawrence Vigil, President Eileen Griego Vigil, Vice President Michael Flores

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

The Board of Directors of GYC may, in their sole and absolute discretion, terminate the participation of any participant.

The Board of Directors of GYC may, in their sole and absolute discretion, terminate the participation of any participant. GUTHRIE YOUTH CHEER ASSOCIATION Adopted this 4 th day of February, 2018 Formed and Incorporated: August 11, 2011 ARTICLE I NAME AND STATUS The name of the organization shall be the Guthrie Youth Cheer

More information

ETON SCHOOL PARENT COUNCIL MISSION STATEMENT

ETON SCHOOL PARENT COUNCIL MISSION STATEMENT ETON SCHOOL PARENT COUNCIL MISSION STATEMENT The Eton School Parent Council supports Eton School's philosophy, programs and activities for the benefit of all Eton School students. The Eton School Parent

More information

Edison School Parent Council SY By-Laws

Edison School Parent Council SY By-Laws Article I: Name Edison School Parent Council SY 2011-2012 By-Laws The name of this organization will be the Edison K8 School Parent Council (the SPC ). The overall role of the SPC is to (1) advocate for

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

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

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

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent. Page 2962 The Washington County School Board convened for a School Board Organizational Meeting and Public Hearing on the 2016-2017 Budget on Monday,, at 7:00 p.m. The meeting was held at the School Board

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

SAYDEL COMMUNITY SCHOOL DISTRICT 5740 NE 14 th STREET DES MOINES, IA 50313

SAYDEL COMMUNITY SCHOOL DISTRICT 5740 NE 14 th STREET DES MOINES, IA 50313 SAYDEL COMMUNITY SCHOOL DISTRICT 5740 NE 14 th STREET DES MOINES, IA 50313 ORGANIZATIONAL MEETING MINUTES 6:20 PM Saydel District Office Board Room September 14, 2015 I. Call the Meeting to Order Meeting

More information

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015)

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015) Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015) ARTICLE I NAME The name of this organization shall be the Interlake High School Spirit Booster Club, hereinafter referred to as

More information

CHEERS BOOSTER CLUB CONSTITUTION AND BYLAWS

CHEERS BOOSTER CLUB CONSTITUTION AND BYLAWS CHEERS BOOSTER CLUB CONSTITUTION AND BYLAWS ADOPTED: September 9, 1996 Amended February 8, 2000 Amended October 4, 2004 Amended October 3, 2005 Amended April 2, 2007 Amended October 1, 2012 Amended February

More information

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009 LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS Adopted October 8, 2009 ARTICLE I: Name of Council The name of this council shall be the Leon County Schools District Advisory Council and shall be

More information

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

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

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS

SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS Article I Name and Location Section 1.01 Section 1.02 The name of the organization

More information

KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS. Revised and Adopted: March 2016

KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS. Revised and Adopted: March 2016 KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS Revised and Adopted: March 2016 BYLAWS OF KENNESAW YOUTH FOOTBALL ASSOCIATION, INC Article I. Name Section 1. The organization shall be known as the "Kennesaw

More information

1. Libertyville Savings Bank $5.0 Million 2. Community First Bank $5.0 Million 3. ISJIT $2.5 Million 4. Bank of America (Wells Fargo) $1.

1. Libertyville Savings Bank $5.0 Million 2. Community First Bank $5.0 Million 3. ISJIT $2.5 Million 4. Bank of America (Wells Fargo) $1. 9-19-12 ANNUAL MEETING The Annual Meeting of the Van Buren Community School Board of Directors came to order September 19, 2012 at 6:30 P.M. at the High School Library in Keosauqua. Members present were

More information

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

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

More information

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV.

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV. GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME The name of this organization shall be the GRAND LEDGE AREA YOUTH FOOTBALL, INC. (hereinafter referred to as (GLAYF) which is organized and

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as "The Excellent Schools Act".

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as The Excellent Schools Act. GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L. 1997-221 SENATE BILL 272 AN ACT TO ENACT THE EXCELLENT SCHOOLS ACT. The General Assembly of North Carolina enacts: Section 1. This act shall be known

More information

1. Call to Order: Vice President, Christine Montoya called the meeting to order at 5:30 pm.

1. Call to Order: Vice President, Christine Montoya called the meeting to order at 5:30 pm. Minutes of Regular School Board Meeting August 21, 2013 5:30 PM Board Room 1. Call to Order: Vice President, Christine Montoya called the meeting to order at 5:30 pm. 2. Pledge of Allegiance: Vice President

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

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

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING Monday, September 14, 2009 7:00 p.m. Regular Meeting A. C. T. Center Board Room 403 South 20 th Street Fairfield, Iowa This

More information

THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA REVISED MAY 2018

THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA REVISED MAY 2018 THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA 01742 REVISED MAY 2018 ARTICLE I: NAME The name of this organization shall be the Thoreau Parent Teacher Group, hereinafter referred

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

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION

CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION ARTICLE I: NAME Section A: The name of this organization shall be the Ohio-West Virginia Football Officials Association (OWFOA) ARTICLE II:

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

AMENDED BY-LAWS OF MINNESOTA/USA WRESTLING, a Non-Profit Organization

AMENDED BY-LAWS OF MINNESOTA/USA WRESTLING, a Non-Profit Organization AMENDED BY-LAWS OF MINNESOTA/USA WRESTLING, a Non-Profit Organization Article 1 - Offices Article 2 - Members Article 3 - Divisions Article 4 - Board of Directors Article 5 - Officers Article 6 - Contracts,

More information

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Page 2 of 11 Article I Name The name of this organization shall be the Old Union Elementary School PTO, Inc. It

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

West Morris Central High School Cross Country and Track & Field Parent Club. By Laws

West Morris Central High School Cross Country and Track & Field Parent Club. By Laws West Morris Central High School Cross Country and Track & Field Parent Club By Laws Article I Name The name of this organization shall be the West Morris Central High School Cross Country and Track & Field

More information

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME SECTION 1. The name of this organization is the Admiral Chester W. Nimitz Elementary School Parent-Teacher Organization

More information

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 ARTICLE I DESCRIPTION South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 Section 1. NAME: The name of this organization shall be the South Iredell

More information

(Name of School) School Site Council By-laws Adopted : (Date)

(Name of School) School Site Council By-laws Adopted : (Date) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 (Name of School) School Site Council By-laws Adopted : (Date) Article

More information

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. July 16, 2018

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. July 16, 2018 CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting July 16, 2018 The Chassell Township School Board of Education met on Monday, July 16, 2018, in room 108. President Roger Tervo called the meeting

More information

V. Shining Star Page 2

V. Shining Star Page 2 Board of Education Regular Board Meeting January 28, 2019 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015)

BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015) BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015) ARTICLE I. NAME Section 1. The name of the organization shall be the SPX Booster Club (hereinafter referred to as Booster Club ). ARTICLE II.

More information

Board Present: Jandt, Nissen, Wright, Dockendorff, Morken, Summerfield, and Superintendent Wilke

Board Present: Jandt, Nissen, Wright, Dockendorff, Morken, Summerfield, and Superintendent Wilke Regular Meeting Board of Education Independent School District #300 July 17, 2013 Chair Jandt called the regular meeting of the Board of Education of Independent School District #300 to order at 7:00 p.m.

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

BYLAWS OF Wylie High School Band Boosters

BYLAWS OF Wylie High School Band Boosters BYLAWS OF Wylie High School Band Boosters A 501C-3 NONPROFIT CORPORATION (Current as of 2018-2019 School Year) These Bylaws govern the affairs of the Wylie High School Band Boosters (referred to as WHSBB),

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS ARTICLE I - PURPOSE The St. Michael Athletic Booster Association (Booster Association) exists to provide opportunities for St. Michael children

More information

PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES

PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES BOARD OF EDUCATION, REGULAR MEETING, BELMONT ADMINISTRATION CENTER Monday, September 23, 2013 6:00 P.M. C.D.S.T.

More information

BOOSTER CLUB BY-LAWS

BOOSTER CLUB BY-LAWS CHEROKEE HIGH SCHOOL BOOSTER CLUB BY-LAWS Principal: Todd Miller Athletic Director: Jeremy Adams These by-laws were amended on July 29, 2015, in collaboration with the Cherokee High School administration

More information

Alexandria Area Baseball Association Bylaws

Alexandria Area Baseball Association Bylaws Alexandria Area Baseball Association Bylaws AABA Bylaws Article I: Name, Purpose and Nature of Organization The organization is known as Alexandria Area Baseball Association (known for purposes of this

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

BOARD COMMITTEES The Project Core Team met on Thursday, January 20, 2005 at 2:30 P.M. at the Board of Education Office.

BOARD COMMITTEES The Project Core Team met on Thursday, January 20, 2005 at 2:30 P.M. at the Board of Education Office. The Board of Education of the Wheelersburg Local School District met in a regular session on Monday, January 24, 2005 at 6:30 P.M. in the Board Room at the Central Office Building. ROLL CALL The President

More information

BOOSTER CLUB BY-LAWS

BOOSTER CLUB BY-LAWS RIVER RIDGE HIGH SCHOOL BOOSTER CLUB BY-LAWS These by-laws were amended on August 1, 2010, in collaboration with the River Ridge High School administration and head coach. Any changes to these by-laws

More information

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Article I Name and Location 1.01 The name of the organization shall be the Greater Leander FFA Project Show. 1.02 All club meetings

More information

Regular Meeting March 26, 2019

Regular Meeting March 26, 2019 COMMUNITY SCHOOL DISTRICT OF FORT DODGE, IOWA MINUTES OF BOARD OF EDUCATION MEETING The Regular Meeting of the Board of Directors, Fort Dodge Community School District, Fort Dodge, Iowa, was called to

More information

Liberty High School Cheerleading Booster Club By-Laws

Liberty High School Cheerleading Booster Club By-Laws ARTICLE I: Name This organization shall be known as the Liberty Cheer Booster Club (LCBC) ARTICLE II: Objective Section 1. The objective of the Liberty Cheer Booster Club is to support the Liberty High

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) BYLAWS OF SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) Section 1. Name. ARTICLE I. GENERAL This organization is incorporated under the laws of the State of Missouri. It is a Missouri

More information

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION ARTICLE I Offices Section 1. Registered Office. The registered and principal office of the Corporation shall be in Lincoln, Nebraska.

More information

Northshore Education Association Bylaws. Revised April 18, ARTICLE I NAME AND INCORPORATION Pg. 2. ARTICLE II PURPOSE AND AFFILIATION Pg.

Northshore Education Association Bylaws. Revised April 18, ARTICLE I NAME AND INCORPORATION Pg. 2. ARTICLE II PURPOSE AND AFFILIATION Pg. Northshore Education Association Bylaws Revised April 18, 2016 ARTICLE I NAME AND INCORPORATION Pg. 2 ARTICLE II PURPOSE AND AFFILIATION Pg. 2 ARTICLE III MEMBERSHIP, DUES, FEES and ASSESSMENTS Pg. 2 ARTICLE

More information

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION PARIS JUNIOR COLLEGE

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION PARIS JUNIOR COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION PARIS JUNIOR COLLEGE 1 Revised January 2011 Student Government Association Constitution Preamble We, the students of Paris Junior College, in order to inspire

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

Peters Township Quarterback Club Bylaws

Peters Township Quarterback Club Bylaws Peters Township Quarterback Club Bylaws ARTICLE 1 Name and Purpose 1. The name of this organization will be Peters Township Quarterback Club ( PTQB Club ). 2. The purpose of the PTQB Club is to lend support

More information

AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, JUNE 30, 2019

AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, JUNE 30, 2019 1 AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, 2016 - JUNE 30, 2019 This Agreement is entered into between the Columbia School

More information

WEST MELBOURNE YOUTH FOOTBALL AND CHEERLEADING ASSOCIATION BY LAWS. Effective 1/20/2015

WEST MELBOURNE YOUTH FOOTBALL AND CHEERLEADING ASSOCIATION BY LAWS. Effective 1/20/2015 WEST MELBOURNE YOUTH FOOTBALL AND CHEERLEADING ASSOCIATION BY LAWS Effective 1/20/2015 Page 1 of 19 1/20/2015 Article I. Identification This organization shall be known as the WEST MELBOURNE YOUTH FOOTBALL

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES

PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES BOARD OF EDUCATION, REGULAR MEETING, BELMONT ADMINISTRATION OFFICE Monday, April 23, 2012-7:00 P.M. C.D.S.T.

More information

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting Hardinsburg Elementary School BY-LAWS Article I ORGANIZATION Name: The name of this organization shall be the Hardinsburg Parent-Teacher Organization,

More information

O F T H E KANSAS STATE BOARD OF EDUCATION

O F T H E KANSAS STATE BOARD OF EDUCATION G U I D E L I N E S O F T H E KANSAS STATE BOARD OF EDUCATION STATE BOARD GUIDELINES/PROCEDURES INDEX Guideline I: Approval of Meeting Attendance (Board Member Travel) Guideline II: Access to Communication

More information

North Branford Board of Education Meeting June 15, 2017

North Branford Board of Education Meeting June 15, 2017 North Branford Board of Education Meeting June 15, 2017 I. A brief reception was held to acknowledge the retirement of Ms. Patty Darragh. Principal Kris Lindsay spoke on behalf of Ms. Darragh s accomplishments.

More information

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

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

More information

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS Table of Contents Page ARTICLE I NAME 2 ARTICLE II PURPOSE 2 ARTICLE III MEMBERSHIP 2 ARTICLE IV OFFICERS 2 ARTICLE V DUTIES OF OFFICERS

More information

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the . ELECTION OF BOARD PRESIDENT 02.

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the  . ELECTION OF BOARD PRESIDENT 02. The Amanda-Clearcreek Local Board of Education met in its Organizational Meeting on January 7, 2019 at 7:00 PM at Amanda-Clearcreek 3-12 Meeting Room 1100 for the purpose of conducting official school

More information

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

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

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

Bylaws of the National Education Association of the United States

Bylaws of the National Education Association of the United States Bylaws of the National Education Association of the United States 1. Objectives 1-1. Specific Objectives. The specific objectives directed toward the achievement of the stated goals of the Association

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505-757-4700 Fax: 505-757-8721 School Board Harold J. Garcia, President Victor Ortiz Jr., Vice-President Michael Flores

More information

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME Article II PURPOSE Article III MEMBERSHIP A. This organization shall be known as the Denver Cyclones Athletic Booster Club (CAB).

More information

Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, :00 P.M.

Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, :00 P.M. Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, 2015 4:00 P.M. * Records Commission meeting I. CALL TO ORDER -- President Pro Tempore, Mr. David

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

IHC Athletic Booster Club BY-LAWS

IHC Athletic Booster Club BY-LAWS IHC Athletic Booster Club BY-LAWS ARTICLE 1 Name The name of this organization shall be the Immaculate Heart Central (IHC) Athletic Booster Club. The address shall be: IHC Athletic Booster Club, 1316 Ives

More information

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS ARTICLE I LOCAL LEAGUE NAME The name of this organization shall be FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL ( FVGFS or the league ), a nonprofit organization,

More information

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS MARINA AQUATICS BOOSTER CLUB (MABC) 2016-2017 BYLAWS ARTICLE I PRINCIPLE OFFICE The principle office of the association is located 15871 Springdale Street, Huntington Beach, CA 92649, County of Orange,

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M.

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M. ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION Administration Building January 10, 2012 7:00 P.M. 1.0 CALL TO ORDER 2.0 PLEDGE OF ALLEGIANCE 3.0 ROLL CALL Members Present: Mrs.

More information

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of "Healthy Vision Association" ("association") shall be:

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of Healthy Vision Association (association) shall be: BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES The purpose or purposes of "Healthy Vision Association" ("association") shall be: To help members see well and be healthy by offering or providing

More information

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 Warwick Valley Youth Football & Cheerleading Article 1 - Name This organization shall be known as the Warwick Valley Youth

More information

Bylaws of Pinnacle High School Blue Diamond Boosters Club

Bylaws of Pinnacle High School Blue Diamond Boosters Club 1 ARTICLE 1: PURPOSE, OBJECTIVES AND PRINCIPLES 1.1 PURPOSE. These bylaws set forth provisions for the regulation and management of the affairs of Pinnacle High School Baseball Boosters Club, Inc. (hereinafter

More information

BYLAWS of RUSSELLVILLE ATHLETIC BOOSTER CLUB INC.

BYLAWS of RUSSELLVILLE ATHLETIC BOOSTER CLUB INC. REVISED DRAFTED Aug. 26, 2013; REVISED Aug. 27, 2013; APPROVED W/EDITS Sept. 11, 2013 BYLAWS of RUSSELLVILLE ATHLETIC BOOSTER CLUB INC. ARTICLE I PURPOSE This organization shall be known as the Russellville

More information

CENTRAL LITTLE LEAGUE CONSTITUTION

CENTRAL LITTLE LEAGUE CONSTITUTION CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local

More information

MORRIS CATHOLIC HIGH SCHOOL ATHLETIC BOOSTER COMMITTEE AMENDED AND RESTATED BY-LAWS Adopted on May 9, 2011 Amended on May 20, 2014 ARTICLE I: MISSION

MORRIS CATHOLIC HIGH SCHOOL ATHLETIC BOOSTER COMMITTEE AMENDED AND RESTATED BY-LAWS Adopted on May 9, 2011 Amended on May 20, 2014 ARTICLE I: MISSION MORRIS CATHOLIC HIGH SCHOOL ATHLETIC BOOSTER COMMITTEE AMENDED AND RESTATED BY-LAWS Adopted on May 9, 2011 Amended on May 20, 2014 ARTICLE I: MISSION The mission of the Morris Catholic High School Athletic

More information

Charles County Public Schools. Parent Teacher Organization (PTO and PTSO) Rules and Procedures

Charles County Public Schools. Parent Teacher Organization (PTO and PTSO) Rules and Procedures Charles County Public Schools Parent Teacher Organization (PTO and PTSO) Rules and Procedures Objectives The objectives of PTO/PTSO shall be: School s A. To establish a home-school partnership that will

More information

BEAVER-MAIN PARENT CO-OP BY-LAWS (Amended 11/1/16)

BEAVER-MAIN PARENT CO-OP BY-LAWS (Amended 11/1/16) BEAVER-MAIN PARENT CO-OP BY-LAWS (Amended 11/1/16) Article I Name The name of this organization is Beaver-Main Parent Co-op of 245 Beaver Valley Road, Bloomsburg, PA, 17815, to be referred to as The Parent

More information

Saint Patrick s Parish Athletic Committee Bylaws 2014

Saint Patrick s Parish Athletic Committee Bylaws 2014 PREAMBLE The St. Patrick's Parish Athletic Committee; under the authority granted in the St. Patrick's Parish Pastoral Council Guidelines, under the section titled Committees ; has established the following

More information