MONTGOMERY COUNTY BOARD OF DEVELOPMENTAL DISABILITIES SERVICES AGENDA ITEM III APPROVAL OF MINUTES. September 15, 2015

Size: px
Start display at page:

Download "MONTGOMERY COUNTY BOARD OF DEVELOPMENTAL DISABILITIES SERVICES AGENDA ITEM III APPROVAL OF MINUTES. September 15, 2015"

Transcription

1 MONTGOMERY COUNTY BOARD OF DEVELOPMENTAL DISABILITIES SERVICES AGENDA ITEM III APPROVAL OF MINUTES September 15, 2015 WHEREAS, the minutes for the Board Meeting have been prepared and reviewed; I MOVE THAT THE MONTGOMERY COUNTY BOARD OF DD SERVICES APPROVE THE MINUTES OF THE AUGUST 18, 2015 BOARD MEETING. Board Officer Date

2 MINUTES OF THE MONTGOMERY COUNTY BOARD OF DEVELOPMENTAL DISABILITIES SERVICES Southview Center I. CALL TO ORDER/BOARD MEMBER ATTENDANCE Board President, William E. Linesch, called the meeting of the Montgomery County Board of Developmental Disabilities Services to order at 7:00 p.m. Members Present: President, William E. Linesch; Vice President, Bonnie R. Parish; Secretary; Janice D. Allen; Richard Schultze; Dean Heyne; Christine Olinsky; Madeline Iseli Superintendent, Nancy A. Banks ~ Moment of Silence Mr. Linesch asked the Board to observe a moment of silence in memory of several individuals who passed away since the last Board meeting: Harry Robert Shay III, an individual who received services from the Employment Services Department; Malcolm Weakley, brother-in-law of Debra Redd, Program Support Assistant at Jergens; Jose Alvarez, step-father of Rick Hurley, an individual who receives services at Kuntz, and husband of former Board employee, Jane Alvarez; Fay Cox, mother of Adam Cox, an individual who receives services from the Employment Services Department; Valerie Jenkins-Gaines, sister of David Jenkins, Program Support Assistant in the Employment Services Department; Scott Jay, father of Marie Jay, Medicaid Compliance Specialist at Calumet; Connie Boyd, sister-in-law of Marsha Boyd, Administrative Specialist at Northview; Terrance Roundtree, an individual who received SSA services; Johnette Hoff, grandmother of Christine Hoff, Program Support Assistant at Northview; Manfred Schoepper, father of Mark Schoepper, an individual who receives services from the Employment Services Department; Terry Lynn Crawford, an individual who received services from Kuntz; Dorsey Blue, mother of Belinda Jackson, Program Support Assistant at Liberty. II. SPECIAL PRESENTATIONS A. Recognition of Project Search partners Adult Services Director, Linda Cudd, shared a video of Project Search partners and participants featuring highlights of their Project Search journey. Partners include Chris Reid, Manager of Support Services, Miami Valley Hospital South; Teresa Rohrer, Teacher, Miami Valley Career Tech Center; Allison Risk, Counselor, Opportunities for Ohioans with Disabilities; and the following MCBDDS staff:

3 Page 2 Michelle Garrett, Program Services Supervisor; Beth Gill, Job Coach/Job Developer; Detra Thomas, Job Coach; Russsell Johnson, Job Coach. Board President, William Linesch, presented a beautiful framed picture of Project Search s first graduating class to Miami Valley Hospital South, who served as the host business for the student internships. The Superintendent acknowledged and thanked Linda Cudd for her leadership in getting Project Search going, as well as being involved in many other county and statewide initiatives such as Employment First, and Local Leaders. III. REVIEW AND APPROVAL OF THE MINUTES OF THE JUNE 16, 2015 BOARD MEETING. The Board reviewed the minutes of the June 16, 2015 Board Meeting of the Montgomery County Board of Developmental Disabilities Services. Motion: Ms. Olinsky moved that the Montgomery County Board of DD Services approve the minutes of the June 16, 2015 Board Meeting. Ms. Parish seconded the motion. The motion carried unanimously. IV. SUPERINTENDENT S REPORTS 1. Acknowledgment of Transportation Staff for passing Ohio State Patrol Inspection The Superintendent recognized and thanked Transportation Director, Emerson Jeter for his leadership in our bus fleet passing the Ohio State Patrol Inspection on the first round, for the 29 th consecutive year. 2. Focus Groups for updating Strategic Plan The Superintendent introduced guests, Dr. Greg LaForme and Thomas J. Speaks of the Impact Group. The Impact Group is a Public Relations/Marketing Communications consulting company, and they have provided a proposal to assist our Board with the upcoming changes to our service delivery and Strategic Plan. They provided an overview of their services to the Board Members, and answered several questions. Motion: Ms. Parish moved that the Montgomery County Board of DD Services authorize the Superintendent to enter into a contract with the Impact Group in accordance with the attached proposal to aid the Board in addressing the Department of Developmental Disabilities (DODD) and the Center for Medicare and Medicaid Services (CMS) mandates at a cost not to exceed $70, Ms. Iseli seconded the motion. The motion carried unanimously. 3. Briefing on recent Community Review Team meeting

4 Page 3 The Superintendent briefed the Board Members on the CRT meeting/agenda that took place on July 22, Michael Proulx, Kamarr Gage and Linda Cudd presented a PowerPoint highlighting our services, as well as changes and challenges we are facing. In addition we received a Request for Information from the Human Services Planning and Development Department, and our Response/allocation request was submitted on August 7, We are waiting to hear whether the CRT have any further questions, or require a second meeting. We expect to know by the end of September the outcome of our allocation th Anniversary of the Americans with Disabilities Act (ADA) The Superintendent acknowledged this anniversary. Michael Proulx wrote an article to the Dayton Daily News Editor about the ADA, which was published in their Editorial Ideas and Voices section. 5. Major Positive Incidents and Excellent Staff Performances The Superintendent talked about the MPI s and ESP s provided in the Board packet. V. COMMITTEE REPORTS A. Ethics Committee Bonnie R. Parish, Chairperson 1. Ms. Parish stated that the Ethics Council reviewed the following individuals, and found no conflict of interest to exist: Charmian Boles; Nathan Boles; Amy Fitzsimmons; Tyler Francko; Christopher Leis; Debra Redd; Sherry Ruppel; Cindi Weidle; Jared Young. No action was required. B. Finance Committee Janice D. Allen, Chairperson Ms. Allen provided a brief overview on each Finance Committee item below, and Michael Proulx answered questions. 1. Facility Cash Audits These cash audits were listed in the packet. No action was required. 2. Review of Program Vouchers for June and July, 2015 The Program Vouchers include expenditures that are over $1, No action was required. 3. Approval of August Resolutions Calendar Motion: Ms. Allen moved that the Montgomery County Board of DD Services approve the August Resolutions Calendar for Items to -29. Mr. Heyne seconded the motion. The motion carried unanimously.

5 Page 4 4. Financial Reports The Financial Reports for June and July, 2015 were in the Board packets. No action was required. C. Personnel Committee William E. Linesch, Chairperson 1. Executive Session Mr. Linesch stated that Executive Session would take place at the end of the meeting. D. Policy Committee Christine F. Olinsky, Chairperson 1. First Reading of Selected Policies and Procedures Ms. Olinsky gave a first reading of the following policies: III.022 Approval of Manuals, Handbooks and Resource Directories; V.01 Volunteers/Interns/Practicum Students; VII.36 Staff Recognition and Awards; VII.50 Fitness for Duty; VII.501 Physical Ability to Lift, Carry and Move Students/Individuals; VII.61 Outside Employment; VII.76 Workplace Violence, Sexual Harassment and Professional Conduct; VII.77 Reasonable Accommodation; IX.30 Use of Medicaid Funding for Enhanced Choice of Adult Services. No action was required. 2. Second Reading and Approval of Selected Policies and Acknowledgement of Selected Procedures Ms. Olinsky gave a second reading of the following policies: II.012 Non- Discrimination; IV.01 Fiscal Year; IV.02 Budget Guidelines; IV.05 Submission of Expenditures to the County Auditor; VII.02 Equal Employment Opportunities; IX.08 Behavior Support. Motion: Ms. Olinsky moved that the Montgomery County Board of DD Services approve the policies listed above. Ms. Parish seconded the motion. The motion carried unanimously. 3. Request to Rescind Policy It was recommended to rescind Policy IX.27 Mediation and Arbitration Procedure, Dispute Resolution for Providers, because the rule supporting this policy was rescinded (ORC ). The Board can accomplish these practices through Policy IX.111. Motion: Ms. Olinsky moved that the Montgomery County Board of DD Services rescind Policy IX.27 Mediation and Arbitration Procedure, Dispute Resolution for Providers. Ms. Iseli seconded the motion. The motion carried unanimously.

6 Page 5 E. Program Committee Dean Heyne, Chairperson Mr. Heyne and Mr. Proulx provided overviews on each Program Committee item below, and Michael Proulx answered questions. 1. Waiver Enrollment We will now be providing waivers to people on the Waiting List, and not just for emergencies and priority groups. Motion: Mr. Heyne moved that the Montgomery County Board of DD Services authorize future waiver enrollment only for emergencies and adult services refinancing and waiting list for waiver services by date and time, but not receiving waiver or residential services, and not in any priority group. Ms. Parish seconded the motion. The motion carried unanimously. 2. Contracting out for Family Homes Services Many benefits were listed in the memo to the Board regarding this action, and were discussed in the Program Committee. Especially beneficial is the expediting of reimbursement to individuals due to cutting out the county auditor process. The cost related to this contract will be totally offset by a reduction in FHS staff salaries and benefits. Motion: Mr. Heyne moved that the Montgomery County Board of DD Services enter into a contract with the Southwestern Ohio Council of Governments (SWOCOG) to administer the Family Homes Services program. The total cost of the contract shall not exceed $147, and the Superintendent is authorized to take the necessary action to execute the contract. Mr. Schultze seconded the motion. The motion carried unanimously. 3. Changes in Early Intervention Services This action is almost the same as a resolution the Board passed some time ago following a recommendation that each county board specify the type of services and supports they are a willing provider of through their Early Intervention program. Our Vision Specialist has since retired, and after extensive but unsuccessful efforts to replace her, the position was abolished. Vision services had to be removed from the type of services and supports offered, and this action reflects that change/update. Motion: Mr. Heyne moved that the Montgomery County Board of DD Services adopt this resolution on as clarification regarding the type of services and supports offered to eligible children and their families from 0 through 2 years of age, and to supplement the Board s current and future adopted plans and priorities approved pursuant to

7 Page 6 chapter 5126 of the Ohio Revised Code. Ms. Parish seconded the motion. The motion carried unanimously. 4. Contracts previously approved by the Superintendent Mr. Heyne stated these contracts were listed in the Board Packets, and were within the Superintendent s budget authority granted by the Board. No action was required. VI. SPECIAL REPORTS A. Monthly Program Departments/Adult Services Board Updates were in the Board Packets. B. Monthly Board Updates for MONCO Enterprises, Inc., and Miami Valley In- Ovations, Inc., were in the Board packets. C. Action Items There were no Action Items for the month of August VII. ANNOUNCEMENTS A. Selected announcements were listed in the Board Packet. VIII. OTHER BUSINESS There were no Other Business Items for the month of August IX. VISITORS TIME There were no visitors present to speak. V.C.1 Executive Session Motion: Mr. Linesch moved that the Montgomery County Board of DD Service adjourn to Executive Session in accordance with Ohio revised Code, Section (G)(1), to discuss matters pertaining to Personnel, and Section (G)(2), to discuss matters pertaining to Real Property. Mr. Schultze seconded the motion. A roll call vote was taken: Ms. Iseli, yea; Ms. Parish, yea; Mr. Heyne, yea; Mr. Linesch, yea; Ms. Allen, yea; Ms. Olinsky, yea; Mr. Schultze, yea. Executive Session began: 8:25 p.m. After a short discussion, it was decided the subject matter would not be appropriate to discuss in Executive Session. Executive Session closed at 8:30 p.m. X. ADJOURNMENT

8 Page 7 There being no further business to present to the Board, the meeting was adjourned. Time: 8:30 p.m. Board Officer Board Officer Date The next meeting of the Montgomery County Board of DDS will be a joint meeting with MONCO Enterprises, and will be held at the Ritchey Center 5450 Salem Avenue, Dayton, OH on TUESDAY, September 15, 2015 at 7:00 P.M.

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

Franklin County Board of Developmental Disabilities Helping p eople to live, learn and work in our community

Franklin County Board of Developmental Disabilities Helping p eople to live, learn and work in our community Franklin County Franklin County Board of Developmental Disabilities Helping p eople to live, learn and work in our community Persk Developmental Disabilities 2879 Johnstown Road Columbus, Ohio 43219 614-475-6440

More information

Mahoning County Board of Developmental Disabilities Board Packet for June 19, 2017 Board Meeting

Mahoning County Board of Developmental Disabilities Board Packet for June 19, 2017 Board Meeting Mahoning County Board of Developmental Disabilities Board Packet for June 19, 2017 Board Meeting Table of Contents Current Month Agenda June Previous Month Minutes May DATE: June 19, 2017 MAHONING COUNTY

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019 MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus

More information

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values... I. OPENING: A. Call to Order B. Roll Call Be Co Gl Ma Ta C. Pledge of Allegiance Be Co Gl Ma Ta D. Invocation Be Co Gl Ma Ta E. District Mission Statement: Be Co Gl Ma Ta The Mission of the Twin Valley

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

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

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

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, January 22, 2018 Administrative Offices at Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. OHIO SCHOOL

More information

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING WITH ADDENDUM MAY 15, 2018 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING WITH ADDENDUM MAY 15, 2018 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING WITH ADDENDUM MAY 15, 2018 INDEX OF RESOLUTIONS NO. RESOLUTION 98-18 APPROVAL OF MEETING AGENDA WITH ADDENDUM 99-18 APPROVAL OF

More information

CORNELL HOTEL SOCIETY BYLAWS

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

More information

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m.

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m. TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00 P.M.

More information

SBDM By-Laws. Madison Middle School. (Adopted 3/14/2012) ARTICLE I. PURPOSE ARTICLE II. MISSION

SBDM By-Laws. Madison Middle School. (Adopted 3/14/2012) ARTICLE I. PURPOSE ARTICLE II. MISSION SBDM By-Laws Madison Middle School (Adopted 3/14/2012) ARTICLE I. PURPOSE The purpose and responsibility of the Madison Middle School Council is to address the academic, social and emotional needs of our

More information

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

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

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017

CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017 CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017 The REGULAR MEETING of the Board of Education of the Chagrin Falls Exempted Village School District was held on Monday, December

More information

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. Exhibit Number I. Call

More information

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair DIVISION OF HOTELS AND RESTAURANTS ADVISORY COUNCIL MEETING Thursday, January 25, 2018 9:00 a.m. 12:00 p.m. Department of Business and Professional Regulation Capital Commerce Center Secretary s Conference

More information

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344 Tecumseh Local Board of Education Agenda Regular Meeting, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344 I. OPENING A. Call to Order B. Roll Call C. Pledge of Allegiance

More information

Dallas Chapter Standing Rules Amended January 15, ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP

Dallas Chapter Standing Rules Amended January 15, ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP Dallas Chapter Standing Rules Amended January 15, 2019 ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP Membership to EWI of Dallas is by invitation only. The Dallas

More information

BOARD MEETING Tuesday, April 10, 2018

BOARD MEETING Tuesday, April 10, 2018 HAMILTON COUNTY DEVELOPMENTAL DISABILITIES SERVICES Our Mission: Promote and support opportunities for people with developmental disabilities to live, work, learn and fully participate in their communities

More information

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried. The South Point Local Board of Education met in special session on June 29, 2009 with the following members present: Mr. Keffer, Mr. Sherman, and Mr. West. Mrs. Cogan and Mr. Roberts were absent 154-09

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

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

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011 PRODUCTIVE LIVING BOARD MEETING MINUTES St. Louis County Library Headquarters Auditorium 1640 South Lindbergh Boulevard St. Louis, Missouri 63131 BOARD MEMBERS PRESENT: Eugene H. Fahrenkrog, Board Chairman

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Open Meeting Minutes

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

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 I. The Cumberland County Board of Vocational Education held a Special Board Meeting on September 11, 2018 at 6:05

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS 64 REGULAR MEETING MEMBERS PRESENT Gregory Kocjancic, President David Tredente, Vice President Jon Hall Renee Howell Mary Wisnyai Also present were Superintendent Joseph Spiccia and Treasurer Sherry L.

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL Policies and Procedures Manual and Bylaws Revised: April 18, 2013 Table of Contents I. HISTORICAL OVERVIEW... 2 II. MISSION AND VALUES... 2 III. FACTS ABOUT

More information

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE MINUTES Call to Order June 18, 2018 Monday Board Chair Hilary McCabe called the Board meeting to

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

Mentor Exempted Village School District. Administration Building January 13, 2015

Mentor Exempted Village School District. Administration Building January 13, 2015 To be approved at the Board of Education meeting February 10, 2015 MINUTES OF THE JANUARY 13, 2015, ORGANIZATIONAL MEETING OF THE BOARD OF EDUCATION. THE BOARD OF EDUCATION MEETING IS VIDEOTAPED AND THE

More information

Record of Proceedings

Record of Proceedings Record of Proceedings Minutes of the May 18, 2017 Regular Meeting OTSEGO LOCAL SCHOOL DISTRICT BOARD OF EDUCATION Meeting Number 2017-08 Call to Order called to order the Regular Meeting of the Board of

More information

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,

More information

GRADUATE STUDENT ADVISORY COMMITTEE CONSTITUTION

GRADUATE STUDENT ADVISORY COMMITTEE CONSTITUTION GRADUATE STUDENT ADVISORY COMMITTEE CONSTITUTION ARTICLE I. NAME OF THE ORGANIZATION The name of the organization shall be the Western Michigan University Graduate Student Advisory Committee, hereafter

More information

Haywood Community College Board of Trustees Board Meeting August 1, 2016

Haywood Community College Board of Trustees Board Meeting August 1, 2016 Haywood Community College Board of Trustees Board Meeting August 1, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, August 1, 2016 at 3:00 p.m. in the Board Room of the 100

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

ARTICLE III. LEGISLATIVE BRANCH

ARTICLE III. LEGISLATIVE BRANCH ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body

More information

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc.

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc. CONSTITUTION OF THE MICHIGAN ASSOCIATION OF SCHOOL PSYCHOLOGISTS (As Amended 1998) ARTICLE I. DEFINITIONS CONSTITUTION: POLICY MANUAL: BY-LAWS: ASSOCIATION: ORGANIZATION: REGION: TRUSTEE: The primary document

More information

BYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION

BYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION The National FFA Alumni RECOMMENDS the following bylaw changes. BYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION ARTICLE I Name/Emblem Section II. The name of this National FFA Organization affiliate shall

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. October 15, 2009 Middle School/High School Cafetorium 5:30 p.m.

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. October 15, 2009 Middle School/High School Cafetorium 5:30 p.m. JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES October 15, 2009 Middle School/High School Cafetorium 5:30 p.m. Next Board Meeting November 19, 2009 5:30 p.m. Executive Session

More information

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date.

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date. MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, FEBRUARY 5, 2018, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, IL

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

NORTHERN CALIFORNIA WORLD SERVICE COMMITTEE (NCWSC) GUIDELINE

NORTHERN CALIFORNIA WORLD SERVICE COMMITTEE (NCWSC) GUIDELINE NORTHERN CALIFORNIA WORLD SERVICE COMMITTEE (NCWSC) GUIDELINE Revisions Approved by the NCWSC: 2/98, 5/98, 2/99, 10/99, 5/12 Table of Contents Northern California World Service Area ii I. Purpose of the

More information

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation. I. OPENING A. CALL TO ORDER President Beneke called the meeting to order. B. ROLL CALL Members present and answering roll call were: Mr. Tim Beneke, Mr. Sean Maggard, Mr. Gene Tapalman, Mr. John Glander.

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed. CARROLLTON EVSD BOARD OF EDUCATION ORGANIZATIONAL/REGULAR MEETING MINUTES POWER TRAINING CENTER 6:00 PM JANUARY 12, 2016 President Seck called the meeting to order. Following the Pledge of Allegiance,

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, JULY 14, 2014 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M.

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, JULY 14, 2014 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M. FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, JULY 14, 2014 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M. OUR MISSION... is to provide a safe environment where purposeful and

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, August

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

Columbia Community Unit District No. 4 Board of Education. Official Minutes of Regular Meeting on Thursday, September 22, 2016 PUBLIC HEARING

Columbia Community Unit District No. 4 Board of Education. Official Minutes of Regular Meeting on Thursday, September 22, 2016 PUBLIC HEARING Columbia Community Unit District No. 4 Board of Education Official Minutes of Regular Meeting on Thursday, September 22, 2016 Present: Karen Anderson John Long Scott Middelkamp Greg O Connor Absent: Tammy

More information

BYLAWS University of Arkansas Staff Senate

BYLAWS University of Arkansas Staff Senate Ratified 11/8/2018 BYLAWS University of Arkansas Staff Senate These bylaws shall govern the Staff Senate. These bylaws shall be amended by a vote of two-thirds of the members of the Staff Senate serving

More information

Appendix A LETTER OF INTENT SAMPLE. To the AVS Board of Directors:

Appendix A LETTER OF INTENT SAMPLE. To the AVS Board of Directors: Appendix A LETTER OF INTENT SAMPLE To the AVS Board of Directors: The University of wishes to express its intent to form an AVS student chapter. Our student chapter will be committed to introducing undergraduate

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

NOTICE OF PROPOSED AMENDMENTS TO THE DAYTON BALLROOM DANCE CLUB CODE OF REGULATIONS

NOTICE OF PROPOSED AMENDMENTS TO THE DAYTON BALLROOM DANCE CLUB CODE OF REGULATIONS NOTICE OF PROPOSED AMENDMENTS TO THE DAYTON BALLROOM DANCE CLUB CODE OF REGULATIONS The following notice has been provided to you pursuant to Article XIX of the current Code of Regulations of the Dayton

More information

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

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

More information

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution. Regular Meeting 12/10/18 This regular meeting was called to order at 5:00 P.M. with the following members answering roll call: Mr. Jim Beals, Mr. Brady Harrison, and Mr. Dan Wilson. Ms. Debbie Drummond

More information

DESCRIPTION OF ROLES. A. President B. Vice President C. Secretary D. Treasurer E. Board Member F. Committees G. Chairpersons PAGE 1 OF 1

DESCRIPTION OF ROLES. A. President B. Vice President C. Secretary D. Treasurer E. Board Member F. Committees G. Chairpersons PAGE 1 OF 1 DESCRIPTION OF ROLES A. President B. Vice President C. Secretary D. Treasurer E. Board Member F. Committees G. Chairpersons SECTION: 1; A PRESIDENT'S ROLE 1. To provide leadership to the Board to help

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

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, 2018 4:30 p.m. Board Conference Room Reorganizational Meeting Call to Order: Members Present: Members

More information

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703)

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703) The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA 22204 (703) 228-4871 FAX: (703) 228-5234 Anne Marie Hermann ACCSB Chair October 19, 2016 Sequoia I 2100 Washington

More information

TANTASQUA EDUCATION ASSOCIATION BY-LAWS. Amended November 2017

TANTASQUA EDUCATION ASSOCIATION BY-LAWS. Amended November 2017 TANTASQUA EDUCATION ASSOCIATION BY-LAWS Amended November 2017 ARTICLE I. NAME OF THE ASSOCIATION The name of the association shall be the Tantasqua Education Association hereinafter referred to as the

More information

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10 Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter

More information

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015 BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015 The Benjamin Logan Board of Education met in Special session on Monday, January 5, 2015, in the Benjamin Logan Central Office Board

More information

Tri-Valley Local Board of Education. Thursday March 8, 18

Tri-Valley Local Board of Education. Thursday March 8, 18 ROLL CALL ALL PRESENT Mr. Eddie Brock, Mrs. Jenny Cox, Mrs. Martha Prince, Mr. Jason Schaumleffel, Mr. Scott Welker AGENDA ADOPTION RESOLUTION #18-64 Motion was made by Mr. Schaumleffel, seconded by Mrs.

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017 Call to Order: The meeting was called to order at 1:00 p.m. Chairman asked for a moment of silence for our members who have passed in the last month. In attendance: Trustees Present: Deighton, Desmond,

More information

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year. The Covington Board of Education met in Regular Session on Thursday, July 20, 2017, at 6:00 p.m. I. Call to Order II. Pledge of Allegiance III. Roll Call: Mr. Harmon, Absent; Mr. Miller, Absent; Mr. Murphy,

More information

Northern Elementary School Site Based Decision Making Council By-Laws

Northern Elementary School Site Based Decision Making Council By-Laws Northern Elementary School Site Based Decision Making Council By-Laws ARTICLE I. PURPOSE To provide the council with a set of operational guidelines with which to function effectively. ARTICLE II. MISSION

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 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

More information

East Catholic High School Tri-M Bylaws

East Catholic High School Tri-M Bylaws East Catholic High School Tri-M Bylaws Local Chapters All Tri-M chapters function under the governing policies of the Tri-M Program Guidelines (see pg 2). Only NAfME staff is allowed to amend the Tri-M

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, June 28, 2017 at 5:30 p.m. at the Preble County

More information

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds.

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds. June 25, 2013 Riverside Local Schools Library 5:30 p.m. Regular Meeting Board President Don Klingler called the meeting of the Riverside Board of Education to order. Answering present at roll call: Robert

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

The name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School.

The name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School. Bylaws for Tri-M All Tri- M chapters function under the governing policies of the Tri-M Program Guidelines (see pg. 2). Only MENC staff is allowed to amend the Tri-M Program Guidelines. Preamble We, the

More information

EATON COMMUNITY SCHOOLS BOARD OF EDUCATION Regular Meeting January 14, 2013

EATON COMMUNITY SCHOOLS BOARD OF EDUCATION Regular Meeting January 14, 2013 Page 1 of 9 EATON COMMUNITY SCHOOLS BOARD OF EDUCATION Regular Meeting January 14, 2013 The Board of Education of Eaton Community Schools met in Regular Meeting on January 14, 2013 immediately following

More information

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING January 24, 2008

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING January 24, 2008 SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING I. Call to Order The Seminole State College Board of Regent s regular monthly meeting was called to order at 1:30 p.m. in the Enoch Kelly Haney Center

More information

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District. CONSTITUTION AND BYLAWS OF THE ORCHARD DRIVE ELEMENTARY PARENT-TEACHER ORGANIZATION Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO)

More information

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION MISSION Recruiting Today s Students as Tomorrow s Teachers Tomorrow s Leaders The mission of the New Jersey Future Educators Association is to foster

More information

AGENDA/ACTION March 10, Board of Education Office

AGENDA/ACTION March 10, Board of Education Office AGENDA/ACTION March 10, 2014 223 I. CALL TO ORDER: At 7:30 P.M., Michael Etter called the Agenda/Action Meeting of the Medford Township Board of Education to order. This meeting is called in conformance

More information

Ohio Olmstead Task Force Operating Policies

Ohio Olmstead Task Force Operating Policies Ohio Olmstead Task Force Operating Policies Introduction The Ohio Olmstead Task Force (OOTF) is a statewide grassroots coalition of Ohioans with disabilities of all ages, family members, advocates and

More information

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Special Meeting of May 17, 2011

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Special Meeting of May 17, 2011 MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION Special Meeting of May 17, 2011 The Board of Education of the Cleveland Heights-University Heights City School District, Cuyahoga

More information

MINUTES OF THE BOARD MEETING HELD ON MONDAY, JUNE 28, :30 P.M. TWIN VALLEY SOUTH SCHOOL MEDIA CENTER REGULAR MEETING

MINUTES OF THE BOARD MEETING HELD ON MONDAY, JUNE 28, :30 P.M. TWIN VALLEY SOUTH SCHOOL MEDIA CENTER REGULAR MEETING The Twin Valley Board of Education met in regular session on Monday, June 28, 2010 at the Twin Valley South School in West Alexandria, Ohio. The time of the meeting was 7:30 P.M. I. OPENING A. CALL TO

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

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

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district. SIDNEY CITY SCHOOLS BOARD OF EDUCATION REGULAR MEETING AGENDA MONDAY, JUNE 25, 2018 5:00 P.M. B.O.E. OFFICE I. Call to Order, Roll Call, Pledge of Allegiance, Greetings to Visitors II. III. Public Participation

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

6:00 p.m. Special Session

6:00 p.m. Special Session CAMP VERDE UNIFIED SCHOOL DISTRICT BOARD AGENDA Tuesday, June 10, 2014 CAMP VERDE UNIFIED SCHOOL DISTRICT MULTI-USE COMPLEX LIBRARY 280 CAMP LINCOLN ROAD CAMP VERDE, ARIZONA 86322 BOARD VISION STATEMENT

More information