TUESDAY, OCTOBER 16, :30 P. M.

Size: px
Start display at page:

Download "TUESDAY, OCTOBER 16, :30 P. M."

Transcription

1 DATE: TIME: KIND OF MEETING: WHERE HELD: PRESIDING OFFICER: TUESDAY, OCTOBER 16, :30 P. M. REGULAR BOARD MEETING BOARD ROOM 621 SOUTH STATE STREET JACKSON, MS PRESIDENT MEMBERS PRESENT: MRS. MRS. MR. DR. DR. MRS. MS. ALSO PRESENT: Dr. Cedrick Gray JoAnne N. Shepherd, Esq. Dr. Falonda Addison Ms. Paula Van Every Ms. Carol Dorsey Ms. Vonda Beaty Mr. Phillip Hairston Mr. Andrew Perpener Dr. Debra Mays-Jackson Mr. Mitchell Shears Dr. Bishop Knox Mrs. Betina Brandon MONICA GILMORE-LOVE, PRESIDENT LINDA F. RUSH, VICE-PRESIDENT TIMOTHY D. COLLINS, SECRETARY OTHA BURTON, Jr., MEMBER GEORGE SCHIMMEL, MEMBER KISIAH W. NOLAN, MEMBER BENETA D. BURT, MEMBER Dr. Lorene Essex Dorian Turner, Esq. Dr. Michelle King Mr. Calvin Lockett Ms. Sharolyn Miller Mr. Fred D. Davis Mr. Sherwin Johnson Mr. Darryl Anderson Dr. Jason Sargent Mr. Wilbur Walters Mrs. Cerissa Neal Dr. Vicki Davidson This being the time and place set for the Regular Meeting of the Board of Trustees. All board members having been duly notified, Mrs. Monica Gilmore Love, Board President, called the meeting to order at 5:30 P.M. A quorum was established; six (6) of seven (7) board members were present. The Pledge of Allegiance to the U. S. Flag was led by Colby JeDarius Hunter a fifth grader at G. N. Smith Elementary School. Colby is active in many school activities. He is an avid reader of books that appeal to a wide audience of readers. He is musically inclined, which is evidenced through his love for the piano and violin. He is an eager learner and does not resist or step away from challenges as he eagerly embraces new ideas. His ability to accept constructive criticism is noteworthy throughout his parental care and is a carry-over into his studies at school. He has participated in scrabble tournaments and competitions through his youth ministry at New Hope Baptist Church. Colby was chosen to lead the pledge today because he was the highest scorer on the MCT2 assessment at G. N. Smith Elementary School for the School Year. He scored advanced in both language arts and mathematics. He was accompanied by his parents Mr. Willie and Mrs. Charlotte Johnson Hunter and his school principal. The Invocation was given by Dr. Richard Middleton, educator at Jackson State University and an Episcopal Episcopal Church 903 Pearl Street Jackson, MS. III, a Priest thirty-year at St. Mark

2 BOARD OF TRUSTEES, SUPERINTENDENT AND ATTORNEYS Jackson Public School District 662 South President Street Jackson, MS Post Office Box 2338 Jackson, MS (601) Fax: 601/ Contact Information for Board Members PRESIDENT: MRS. MONICA GILMORE-LOVE Home: 1314 Winterview Dr. C: 601/ VICE-PRESIDENT: Hm. 601/ Cell: 601/ Environmental Consultant MRS. LINDA F. RUSH Jackson, MS Ward 1 Home: 131 Marshall Dr. Jackson, MS Ward 6 SECRETARY: Hm. 601/ Fax: 601/ Cell : 601/ MR. TIMOTHY D. COLLINS Home: Ex. Dir. Miss. Housing Partnership tcollins@jackson.k12.ms.us Timcollinsll@comcast.net 730 Arbor Vista Blvd. Jackson, MS Ward 5 MEMBER: Hm. 601/ Fax: 601/ Wk.601/ DR. OTHA BURTON, JR. Home:1728 Tanglewood Court Assoc. Dean School Policy & Planning otburton@jackson.k12.ms.us Jackson, MS Ward 2 MEMBER: DR. GEORGE SCHIMMEL Home: 3630 Kings Hwy Hm. 601/ Retired Jackson, MS C: 601/ schimmelg@aol.com Ward 7 PAST PRESIDENT: Hm.601/ Wk.: 601/ MRS. KISIAH W. NOLAN Home: 2430 Montebello Dr. Jackson, MS kisiahnolan@yahoo.com Ward 4 knolan@jackson.k12.ms.us MEMBER: MS. BENETA BURT Home: 5 Autumn Cove Ex. Dir. Miss Road Map to Health Equity, Inc. Hm.601/ Cell: 601/ Wk.:601/ benetaburt@bellsouth.net bburt@jackson.k12.ms.us Jackson, MS Ward 3 SUPERINTENDENT: DR. CEDRICK GRAY cegray@jackson.k12.ms.us 601/ ATTORNEY: FAX: 601/ MS. JOANNE NELSON SHEPHERD District Counsel Jackson Public Schools jnelson@jackson.k12.ms.us Office: P. 0. Box 2338 Jackson, MS / Bd. Attorney MS. Dorian Turner 601/ ; FAX: 601/ ; deturner@detpllc.com - Cell Telephone: 601/ Web Site: Election of Officers : At the April 17, 2012, Regular Board Meeting, Mrs. Monica Gilmore-Love was elevated to Board President; Mrs. Linda F. Rush, was elevated to Vice President; Mr. Timothy D. Collins was elected secretary; Dr. Cedrick, Gray, officially came aboard as superintendent on July 1, 2012; Ms. Beneta D. Burt took the oath of office as board member July 18, 2012; address for Secretary to the Board Mrs. Vikki D. Mumford is: Vmumford@jackson.k12.ms.us.

3 Mumford, Vikki From: Sent: To: Subject: Attachments: Johnson, Sherwin Monday, October 15, :20 PM Clarionledger-MBrown; dhudson; FOX40-News; JacksonAdvocate; JacksonFreePress-News; Mississippilink-Editor; Northeast/Hindsledger-GSimmons; Northsidesun-Anthony; Northsidesun-Jimmye; WAPT-JParker; WJTV-AFoster; WJTV-KBiiven; WJTV-News; WLBT Bob; WLBT-Charley; WLBT-Dennis; WLBT-Wilson JPS School Board Meeting, October 16, 2012, at 5:30 p.m _agenda.pdf Jackson Public Schools For Release: October 15, 2012 Subject: JPS School Board Meeting, October 16,2012, at 5:30p.m. Contact: Sherwin Johnson, JPS Public and Media Relations, The Jackson Public Schools Board of Trustees will meet Tuesday, October 16, 2012, at 5:30 p.m. for its regular monthly meeting. The meeting will be held in the School Board meeting room at 621 South State Street. The Board also will take into consideration any other matter properly coming before the Board. Please see agenda attached. 1

4 II B.oard File ESTABLISHMENT OF A QUORUM FOR THE OCTOBER 16, 2012, REGULAR MEETING OF THE BOARD OF TRUSTEES The Regular Meeting of the Board of Trustees of the Jackson Public School District was called to order at 5:30 P. M., by Mrs. Monica Gilmore-Love, Board President. A quorum was established; six (6) of seven(?) board members were present. Dr. Otha Burton, Jr., was absent at this time. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct account of proceedings of the Board of Trustees of said District held on the 16th day of October, 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand, this ~uoe.r, 2012.

5 III ORDER ADOPTING THE AGENDA FOR THE OCTOBER 16, 2012, REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE JACKSON PUBLIC SCHOOL DISTRICT Dr. George Schimmel moved, seconded by Mrs. Kisiah w. Nolan, to adopt the agenda as printed. All six (6) board members present voted "aye" in favor of the motion. The motion carried by a unanimous vote of 6 to 0. Dr. Otha Burton, Jr., was absent from the vote. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October, 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand rustees

6 ;' -. ;Building. ~,; Stronger it ~G~~~ :: Jackson Public Schools FINAL AGENDA Regular Meeting of the Board of Trustees JACKSON PUBLIC SCHOOL DISTRICT DATE: October 16, 2012 TIME: PLACE: 5:30PM 621 South State Street a Print I. Call to Order 1. Greetings 2. Pledge of Allegiance to the Flag 3. The Prayer of Invocation Mrs. Monica Gilmore-Love, Board President Elementary Division Minister II. Ill. IV. Establishment of Quorum Adoption of Agenda Reading and Approving Minutes of: 1. October 2, 2012, Regular Meeting Mrs. Vikki D. Mumford, Board Secretary V. Public Participation for General Comments and/or Proposed Policy Issues VI. Superintendent's Reports/Announcements 1. District's Academic Report Dr. Cedrick Gray, Superintendent VII. Information Items Only: 1. Bond Project Update 2. Monthly Financial Report Update Mr. Fred D. Davis, Executive Director of Facilities and Operations Ms. Sharolyn Miller, Chief Financial Officer

7 VIII. Information/Action Items: 1. There are no agenda items under this category IX. CONSENT AGENDA ITEMS - Finance: 1. Approval of Disbursements, Accounts Payable, and Activity Fund Claims for period of September 22, 2012, through October Ms. Miller 5, Approval of Various Donations Ms. Miller 3. Approval of Various Budgets 4. Approval to Dispose of Surplus Property 5. Approval of Various Bids 6. Approval of Debt Restructuring Proposal X. CONSENT AGENDA ITEMS -General: 1. Approval of Agreement between the Kirkland Group and the Jackson Public School District 2. Approval of Revisions to Policy GAE Complaint Policy/Line and Staff Relations 3. Approval of Revisions to Policy JDAA-Self-Administration of Asthma 4. Approval of Asthma Management Policy-JDAC 5. Approval of Test Security Plan 6. Approval of Agreement between Larry Bell and the Jackson Public School District Ms. Miller Ms. Miller Ms. Miller Dr. Gray Dr. Abby Webley, Executive Director of School Improvement Mrs. JoAnne N. Shepherd, Esquire, District Counsel Mrs. Shepherd Mrs. Shepherd Dr. Bishiop E. Knox, Executive Director of Student Services Dr. Michelle King, Executive Director of Academics XI. CONSENT AGENDA ITEMS - Personnel: 1. Approval of Staff Personnel Matters Mrs. Carol Dorsey, Executive Director of Human Resources

8 Page 3 of363 Dorsey, Executive Director of Human Resources ATTACHMENTS XII. Executive Session to Discuss Personnel Matters and Litigation XIII. Adjourn

9 ORDER APPROVING MINUTES OF: THE OCTOBER 2, 2012, REGULAR BOARD MEETING IV Upon motion duly made by Mrs. Linda F. Rush, seconded by Mr. Timothy D. Collins, and for good cause shown all six ( 6) board members present voted "Aye" in favor of the motion to approve minutes as presented. The motion carried by a unanimous vote of 6 to 0. Dr. Otha Burton, absent from the vote. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October, 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand, this 2012.

10 v PUBLIC PARTICIPATION There were no Public Participants during this segment of the meeting.

11 VI The Superintendent's Report and Announcements By Dr. Cedrick Gray, Superintendent The District's Academic Report will be ready next month. Mrs. Starling recognized the following School Sponsors: Brown Bottling Company- Sponsor for North Jackson and Watkins Elementary Schools; Wells United Methodist Church - Gallaway Elementary School North Minister Church - Spann Elementary Links Incorporated, LeFleur's Bluff Chapter- Christ United Methodist Church- Chastain Middle School Fox 40 and Woodville Heights WAPT - Steve Kellogg - Clausell Elementary School This ends the Superintendent's Report.

12 VII. 1 Sandra Robinson Bond Project Update The Bond Project Update was presented by Ms. Sandra Robinson, Assistant Director of Facilities and Maintenance. The report was accepted for information. Supporting documents to this report are hereto attached as part of the record.

13 VII. 2 Sharolyn Miller Monthly Financial Report Update The report presented by Ms. Sharolyn Miller, Chief Financial Officer, was received for information. Supporting documents to this report are hereto attached.

14 VIII There were no Information/Action Items on the October 16, 2012, Regular Meeting Agenda.

15 IX.l Gray/Miller ORDER APPROVING DISBURSEMENTS AND ACCOUNTS PAYABLE AND ACTIVITY FUND CLAIMS FOR THE PERIOD OF SEPTEMBER 22, 2012, THROUGH OCTOBER 5, 2012 The Board received a recommendation from Dr. Cedrick Gray, Superintendent, presented by Ms. Sharolyn Miller, Chief Financial Officer, to ratify Disbursements, Accounts Payable and Activity Fund Claims, for the period of September 22, 2012, through October 5, An itemized list of disbursements is hereto attached. After due discussion and consideration, the board determined that the above recommendation was well received and should be approved. NOW, THEREFORE, upon motion duly made by Mr. Timothy D. Collins, seconded by Mrs. Linda F. Rush, and for good cause shown, all seven (7) board members voted "aye", in favor of the motion to ratify disbursements, etc. The motion carried by a vote of 7 to 0. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray, Superintendent, as presented by Ms. Sharolyn Miller, Chief Financial Officer, to ratify Disbursements, Accounts Payable and Activity Fund Claims for the period of September 22, 2012, through October 5, 2012, IS HEREBY APPROVED. An itemized list of disbursements is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand, this the of October, 2012.

16 ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION TO ACCEPT VARIOUS DONATIONS TO MURRAH HIGH SCHOOL IX. 2 Gray/Miller The Board received a recommendation from Dr. Cedrick Gray, Superintendent, presented by Ms. Sharolyn Miller, Chief Financial Officer, to accept various donations to Murrah High School that will allow this school to continue its goals to improve parental and community involvement and to improve academic achievement for all students. Various Donations from: Pearson Education for use by teachers and students to Murrah High School which include: six (6) Vivitek SVGA Projectors, approximate value of $2,154.00; five (5) Apple!-Pads, approximate value $2,495.00; one EZ Data Scanner, approximate value of $ and one (1) Sparks Classroom Performance Set After due discussion and consideration, the Board determined that the above recommendation was well received and should be approved. NOW, THEREFORE, upon motion duly made by Mr. Timothy D. Collins, seconded Mrs. Linda F. Rush, and for good cause shown all seven (7) board members voted "Aye", in favor of the motion. The motion carried by a unanimous vote of 7 to 0 to approve the recommendation. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray, Superintendent, as presented by Ms. Sharolyn Miller, Chief Financial Officer, to accept various donations to Murrah High School, IS HEREBY APPROVED. A list of the various donations is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopt~ on the 16th day of October, 2012, as the same appears on record in Minute B ok df said Boar GIVEN under my hand, this the 11 t j

17 - IX Gray/Miller - ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION FOR VARIOUS BUDGETS FOR FY The Board received a recommendation from Dr. Cedrick Gray, Superintendent, presented by Ms. Sharolyn Miller, Chief Financial Officer, to approve various budgets for FY A copy of the various budgets is hereto attached. After due discussion and consideration, the Board determined that the above recommendation was well received and should be approved. Upon motion duly made by Mr. Timothy D. Collins, seconded by Mrs. Linda F. Rush, and for good cause shown, all seven (7) Board Members voted "aye" in favor of the motion. The motion carried by a vote of 7 to 0 to approve the recommendation. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray Superintendent, as presented by Ms. Sharolyn Miller, Chief Financial Officer, to approve various budgets for FY , IS HEREBY APPROVED. A copy of the various budgets is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October 2012, as the same appears on record in Minute Book of said Board. GIVEN

18 IX. 4 Gray/Miller ORDER RATIFYING THE SUPERINTENDENT'S DETERMINATION THAT CERTAIN ASSETS SHOULD BE DEEMED "UNUSABLE SCRAP" AND NO LONGER REQUIRED, AND GRANTING THE SUPERINTENDENT OR HIS DESIGNEE AUTHORITY TO DISPOSE OF THE SAME IN THE MOST ECONOMICAL MANNER AND ORDER RATIFYING THE SUPERINTENDENT'S DETERMINATION THAT CERTAIN ASSETS SHOULD BE REMOVED FROM THE DISTRICT'S INVENTORY The Board received a recommendation from Dr. Cedrick Gray, Superintendent, for adoption of an order ratifying his determination that assets listed on the attached pages be deemed "unusable scrap" and no l.onger required in the operation of the school district or for school or related purposes, and further granting him or his designee authority to dispose of the scrap in the most economical manner. Dr. Gray further recommended to the Board that inasmuch as the State Auditor's Office requires that the Board of Trustees approve the prior removal of any stolen and/or vandalized items from the district's inventory, that the Board adopt an order ratifying his determination that the assets listed on the attached pages should be removed from the district's inventory. After due discussion and consideration, the Board determined that the above recommendation was well received and should be approved. NOW, THEREFORE, upon a motion duly made by Mr. Timothy D. Collins, seconded by Mrs. Linda F. Rush, and for good cause shown, all seven (7) board members voted "aye", in favor of the motion to properly dispose of surplus property. The motion carried by a vote of 7 to 0 to approve the recommendation. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray, Superintendent, as presented by Ms. Sharolyn Miller, Chief Financial Officer, for assets listed on the attached pages be deemed "unusable scrap" and no l.onger required in the operation of the school district or for school or related purposes, IS HEREBY RATIFIED, and the Superintendent or his designee IS HEREBY GRANTED authority to dispose of the scrap in the most economical manner.

19 IT IS FURTHER ORDERED that the assets listed on the attached pages are hereby removed from the district's inventory. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October, 2012, as the same appears on record in Minute Book of said Boar GIVEN under my hand, this t

20 ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION FOR VARIOUS BIDS FOR FISCAL YEAR IX. 5 Gray/Miller Upon motion duly made by Mr. Timothy D. Collins, seconded by, Mrs. Linda F. Rush, and for good cause shown, all seven (7) Board Members present voted "aye" in favor of the motion to approve the recommendation for various bids as presented by Ms. Sharolyn Miller, Chief Financial Officer. The motion carried by a vote of 7 to 0 to approve the recommendation. A copy of the bids report is hereto attached. IT IS FURTHER ORDERED that Ms. Sharolyn Miller, Chief Financial Officer, or her designee, is hereby authorized to issue purchase orders and/or execute contracts and all related documents on behalf of the Board of Trustees to the vendor deemed to have submitted the "lowest and best" bid as indicated on the tabulation sheets, which tabulations have been marked "FILED". IT IS FURTHER ORDERED that the prior solicitation of bid proposals for the service indicated above IS HEREBY RATIFIED. IT IS FURTHER ORDERED that the bid of bidders who failed to comply with bid requirements be rejected for the reason(s) indicated on the tabulation sheet(s) for each bid category. IT IS FURTHER ORERED that the informal purchase of items for which no formal bids were received, as indicated in the detailed support documentation on file in the business office, IS HEREBY AUTHORIZED according to all legal requirements and to the extent allowed under the law (Mississippi Code 1972, Annotated, Section b). I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand, this the 17

21 IX.6 Gray/Miller ORDER APPROVING THE SUPERINTENDENT'S PROPOSAL FOR A RESOLUTION OF THE BOARD DIRECTING PREPARATION FOR THE REFUNDING AND/OR RESTRUCTURING OF ALL OR PORTIONS OF CERTAIN INDEBTEDNESS OR OBLIGATIONS OF THE JACKSON PUBLIC SCHOOL DISTRICT The Board received a proposal for debt restructuring from Dr. Cedrick Gray, Superintendent; presented by Mr. Porter Bingham, Financial Advisor from Malachi Financial Services, stated that if the board ratify same, the restructuring and refinancing would create debt service savings on existing debt of the district. After due discussion and consideration, the board determined that the proposal was well received and should be ratified. NOW, THEREFORE, upon motion duly made by Ms. Beneta D. Burt, seconded by Dr. Otha Burton, Jr., and for good cause shown, all seven ( 7) board members voted II aye II, in favor of the motion to ratify the restructuring program. The motion carried by a vote of 7 to 0. IT IS, THEREFORE, ORDERED that the debt restructuring proposal from Dr. Cedrick Gray, Superintendent, as presented by Mr. Porter Bingham, Financial Advisor from Malachi Financial Services, IS HEREBY RATIFIED. A copy of the restructuring proposal is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand, this the 17th day of October, 2012.

22 X.l Gray/Webley ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION FOR AN AGREEMENT BETWEEN THE KIRKLAND GROUP AND THE JACKSON PUBLIC SCHOOL DISTRICT The Board received a recommendation from Dr. Cedrick Gray, Superintendent, presented by Dr. Abby Webley, Executive Director of School Improvement, for approval of an agreement between the Kirkland Group and the Jackson Public School District. A copy of the agreement is hereto attached. After due discussion and consideration, the Board determined that the above recommendation was well received and should be approved. NOW, THEREFORE, upon motion duly made by Ms. Beneta D. Burt, seconded by Mrs. Kisiah w. Nolan, and for good cause shown, all six (6) board members present voted "Aye" in favor of the motion. The motion carried by a unanimous vote of 6 to 0 to approve the recommendation. Dr. Otha Burton, Jr., was absent from the vote. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray, Superintendent, presented by Dr. Abbey Webley, Executive Director of School Improvement, for approval of an agreement between Kirkland Group and the Jackson Public School District, IS HEREBY APPROVED. A copy of the agreement is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October, 2012, as the same appears on record in Minute Book of said Board. GIVEN f Trustees

23 X. 2. Shepherd ORDER APPROVING POLICY GAE COMPLAINT POLICY/LINE AND STAFF RELATIONS The Board received a recommendation from Ms. JoAnne N. Shepherd, District Counsel, for approval of the revisions to Policy GAE Complaint Policy/Line and Staff Relations. A copy of the revised policy is hereto attached. After due discussion and consideration, the board determined that the above recommendation was well received and should be approved. Upon motion duly made by Dr. George Schimmel, seconded by Mrs. Kisiah w. Nolan, and for good cause shown, all six (6) board members present voted "aye" in favor of the motion. The motion carried by a vote of 6 to 0 to approve the recommendation. Dr. Otha Burton, Jr., was absent from the vote. IT IS, THEREFORE, ORDERED that the recommendation from Ms. JoAnne N. Shepherd, District Counsel, for approval of revisions to Policy GAE Complaint Policy/Line and Staff Relations, IS HEREBY APPROVED. A copy of the GAE Complaint Policy is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said district adopte~n the 16th day of October GIVEN under my band this 17th dfot) us tees

24 X. 3. Shepherd ORDER APPROVING POLICY JDAA: SELF-ADMINISTRATION OF ASTHMA The Board received a recommendation from Ms. JoAnne N. Shepherd, District Counsel, for approval of revisions to Policy JDAA: Self-Administration of Asthma. A copy of the policy is attached hereto. After due discussion and consideration, the board determined that the above recommendation was well received and should be approved. Upon motion duly made by Dr. George Schimmel, seconded by Mrs. Kisiah W. Nolan, and for good cause shown, all six (6) board members present voted "aye" in favor of the motion. The motion carried by a vote of 6 to 0 to approve the same. Dr. Otha Burton, Jr., was absent from the vote. IT IS, THEREF~RE, ORDERED that the recommendation from Ms. JoAnne N. Shepherd, District Counsel, for approval of revisions to Policy JDAA: Self-Administration of Asthma, IS HEREBY APPROVED. A copy of the policy is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct d.~co y of the resolution of the Board of Trustees of said district adoptef{]- t/1 16t~ day o~october GIVEN under my hand this 17th d

25 X. 4. Shepherd ORDER APPROVING POLICY JDAC: ASTHMA MANAGEMENT POLICY The Board received a recommendation from Ms. JoAnne N. Shepherd, District Counsel, for approval of Policy JDAC: Asthma Management Policy. A copy of the policy is attached hereto. After due discussion and consideration, the board determined that the above recommendation was well received and should be approved. Upon motion duly made by Dr. George Schimmel, seconded by Mrs. Kisiah W. Nolan, and for good cause shown, all seven (7) board members voted "aye" in favor of the motion. The motion carried by a vote of 7 to 0 to approve the policy. IT IS, THEREFORE, ORDERED that the recommendation from Ms. JoAnne N. Shepherd, District Counsel, for approval of Policy JDAC: Asthma Management Policy, IS HEREBY APPROVED. A copy of the policy is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct C9fY of the resolution of the Board of Trustees of said district adopted/~ the 16th day o~ctober GIVEN under my hand this 17th d

26 x.s Gray/Knox ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION FOR A TEST SECURITY PLAN FOR THE JACKSON PUBLIC SCHOOL DISTRICT The Board received a recommendation from Dr. Cedrick Gray, Superintendent, presented by Dr. Bishop Knox, Executive Director of Student Services, to approve a Test Security Plan for the Jackson Public School District. A copy of the plan is hereto attached. After due discussion and consideration, the Board determined that the above recommendation was well received and should be approved. NOW, THEREFORE, upon motion duly made by Dr. George Schimmel, seconded by Mr. Timothy Collins, and for good cause shown, all seven (7) Board Members voted "aye", in favor of the motion. The motion carried by a unanimous vote of 7 to 0 to approve the recommendation. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray, Superintendent, as presented by Dr. Bishop Knox, Executive Director of Student Services, to approve a Test Security Plan for the Jackson Public School District, IS HEREBY APPROVED. A copy of the plan is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October 2012, as the same appears on record in Minute B~ok of said Board. GIVEN under my hand, this

27 X.6 Gray/King ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION FOR AN AGREEMENT BETWEEN LARRY BELL AND THE JACKSON PUBLIC SCHOOL DISTRICT The Board received a recommendation from Dr. Cedrick Gray, Superintendent, presented by Dr. Michelle King, Executive Director of Academics, for approval of an agreement between Larry Bell and the Jackson Public School District. A copy of the agreement is hereto attached. After due discussion and consideration, the Board determined that the above recommendation was well received and should be approved. NOW, THEREFORE, upon motion duly made by Mrs. Kisiah W. Nolan, seconded by Dr. George Schimmel, and for good cause shown, four (4) board members, Mrs. Monica Gilmore Love, Mrs. Linda Rush, Dr. George Schimmel and Mrs. Kisiah W. Nolan voted "Aye" in favor of the motion; one board member, Mr. Timothy D. Collins, voted "Nay" in opposition to the motion; two board members Dr. Otha Burton and Ms. Beneta D. Burt abstained from the vote. The motion carried by a vote of 4 to 1 to 2 to approve the recommendation. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray, Superintendent, presented by Dr. Michelle King, Executive Director of Academics, for approval of an agreement between Larry Bell and the Jackson Public School District, IS HEREBY APPROVED. A copy of the agreement is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October, 2012, as the same appears on record in Minute Book of said Board. GIVEN

28 X.7 Gray/Mays-Jackson ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION FOR A LICENSE AGREEMENT BETWEEN THE CITY OF JACKSON AND THE JROTC OF THE JPSD FOR USE OF THE CONVENTION CENTER COMPLEX The Board received a reconunendation from Dr. Cedrick Gray, Superintendent, presented by Dr. Debra Mays-Jackson, Executive Director of Academics, for approval of a License Agreement between the City of Jackson and the Jackson Public School District for the use of the Jackson Convention Center Complex. A copy of the agreement is hereto attached. After due discussion and consideration, the Board determined that the above reconunendation was well received and should be approved. NOW, THEREFORE, upon motion duly made by Ms. Beneta D. Burt, seconded by Mrs. Linda Rush, and for good cause shown, all seven (7) board members vote "Aye" i.n favor of the motion. The motion carried by a vote of 7 to 0 to approve the reconunendation. IT IS, THEREFORE, ORDERED that the reconunendation from Dr. Cedrick Gray, Superintendent, presented by Dr. Debra Mays-Jackson, Executive Director of Academics, for approval of a license agreement between the City of Jackson and the Jackson Public School District for the use of the Jackson Convention Complex, IS HEREBY APPROVED. A copy of the agreement is hereto attached. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October, 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand, rustees

29 ORDER APPROVING THE SUPERINTENDENT'S RECOMMENDATION FOR STAFF PERSONNEL MATTERS XI. 1 Gray/Dorsey The Board received a recommendation from Dr. Cedrick Gray, Superintendent, presented by Mrs. Carol Dorsey, Executive Director of Human Resources, to approve all Staff Personnel Matters as set out in the personnel report. A copy of the report is hereto attached. After due discussion and consideration, the Board determined that the above recommendation was well received and should. be approved. NOW, THEREFORE, upon motion duly made by Dr. George Schimmel, seconded by Dr. Otha Burton, Jr., and for good cause shown, five (5) board members: Mrs. Monica Gilmore-Love, Mrs. Linda F. Rush, Mr. Timothy D. Collins, Dr. Otha Burton, Jr., and Dr. George Schimmel voted "Aye", in favor of the mo tion; one board members, Mrs. Kisiah w. Nolan, opposed the motion and Ms. Beneta D. Burt abstained from the vote. The motion carried by a vote of 5 to 1 to 1 to approve the recommendation. IT IS, THEREFORE, ORDERED that the recommendation from Dr. Cedrick Gray, Superintendent, as presented by Ms. Carol Dorsey, Executive Director of Human Resources, to approve all Staff Personnel Matters, as set forth in the personnel report, IS HEREBY APPROVED. A copy of the report is hereto attached. The undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October 2012, as the same appears on record in Minute Book of said Board. GIVEN under my hand, this the 17t

30 XII Executive Session ORDER CONVENING EXECUTIVE SESSION TO DISCUSS THE FOLLOWING: (1) TO RECEIVE A STATUS REPORT AND TO DISCUSS LEGAL STRATEGY IN CONNECTION WITH THE ACCREDITATION PROCEEDING BEFORE MDE; (2) TO RECEIVE A STATUS REPORT FROM DR. GRAY IN CONNECTION WITH THE CITY OF JACKSON APPEAL; (3) TO HEAR THE GRIEVANCES APPEALS OF THREE DISTRICT EMPLOYEES; AND (4) TO RECEIVE A REPORT FROM THE BOARD ATTORNEY REGARDING THE SETTLEMENT OF THE STEPHANIE FOSTER GRIEVANCE MOTION FOR A DETERMINATION OF WHETHER TO CONSIDER CONVENING AN EXECUTIVE SESSION: Dr. George Schimmel moved, seconded by Ms. Beneta D. Burt for a determination to go into executive session to receive a status report and to discuss legal strategy in connection with the accreditation proceeding before MDE; to receive a status report from Dr. Gray in connection with the City of Jackson' s Appeal; to hear the grievance appeals of three district employees and finally to receive a report from the board attorney regarding the settlement of the Stephanie Foster grievance. All seven (7) board members voted "Aye" in favor of the motion. The motion carried by a unanimous vote of 7 to 0. The Board President, Mrs. Monica Gilmore-Love, determined that the board should be in a closed session for a determination of whether to convene an executive session. MOTION TO CONVENE AN EXECUTIVE SESSION: Dr. George Schimmel moved, seconded by Ms. Beneta D. Burt to go into executive session to discuss the matters named above. All seven (7) board members voted "Aye" in favor of the motion. The motion carried by a unanimous vote of 7 to 0. The Board President, Mrs. Monica Gilmore-Love, declared the Board to be in an executive session. First, Adrianne Green, district employee, appeared before the board regarding her grievance in being reassigned from commander in the district's campus enforcement department to sergeant as part of the district's reduction in force and reorganization of the campus enforcement department. After hearing from Ms. Green and her attorney, Edna Stringer, and discussing the matter, Dr. Burton moved, and Ms. Beneta Burt seconded the motion, to restore Ms. Green to her former position of commander, with the proviso that there would be maintained two commanders in the campus

31 enforcement department. All seven (7) board members voted unanimously in favor of the motion. Next, Ms. Ida Clincy, district employee, and her attorney, Edna Stringer, appeared before the Board regarding Ms. Clincy's appeal of the cut in days sustained by all district attendance counselors for the '12 - '13 School Year. Following Ms. Clincy' s appearance, the Board heard from Mr. Cecil Wright, another attendance counselor in the district and also represented by Ms. Stringer, who was bringing the same issue on appeal. After hearing from both employees and their counsel and discussing the matter, Dr. Burton moved, and Ms. Beneta Burt seconded the motion, to restore the cut in work days to all district attendance counselors from 217 to 233 for the School Year. All seven ( 7) board members voted unanimously in favor of the motion. Next, the Board received a report from the board attorney regarding a proposed settlement of the Stephanie Foster grievance. After discussing the matter, Dr. Schimmel moved, and Mrs. Nolan seconded the motion, to approve a $5,000 settlement of this matter, contingent upon execution by Ms. Foster of an appropriate release. All seven (7) board members voted unanimously in favor of the motion. Next, the Board received a report from Dr. Gray and legal counsel, Jim Keith, the Dorian Turner, board attorney and district counsel, regarding the status and settlement of the accreditation proceeding before MDE. The Board received the report and discussed legal strategy, but took no action on this matter. Next, the Board received a report from Dr. the status of the City of Jackson appeal. no action on this matter. Gray regarding The board took There being no further business to discuss in executive session, Dr. Schimmel moved, and Mrs. Linda Rush seconded the motion, to exit executive session. All seven (7) board members voted "Aye" in favor of the motion. Back in open session, the board attorney reported on the matters taken in executive session. There being no further business, Ms. Beneta Burt moved, and Mrs. Linda Rush seconded the motion, to adjourn the

32 meeting. All seven (7) board members voted in favor of the motion and the meeting was adjourned. I, the undersigned Assistant Secretary of the Board of Trustees of the Jackson Public School District, do hereby certify that the above and foregoing is a true and correct copy of the resolution of the Board of Trustees of said District adopted on the 16th day of October, 2012, as the same appears on record ~Minute Book of said Board. GIVEN under my hand, this - r

33 --- XIII October 16, 2012 Regular Board Meeting Adjournment ' "' There being no further business, Ms. moved and Mrs. Linda F. Rush seconded adjourn. All s~ven ( 7) board members voted of the mo ~~on. ; 1 ~ e meeting was adjourned. Benet a D. Burt the motion to "aye" in favor Pres. t ~ D. Collins, Secretary Dated: Dated: t/--1 /, ~ -, -

TUESDAY, AUGUST 7, :30 P. M. REGULAR BOARD MEETING BOARD ROOM 621 SOUTH STATE STREET PRESIDENT

TUESDAY, AUGUST 7, :30 P. M. REGULAR BOARD MEETING BOARD ROOM 621 SOUTH STATE STREET PRESIDENT DATE: TIME: KIND OF MEETING: WHERE HELD: PRESIDING OFFICER: TUESDAY, AUGUST 7, 2012 5:30 P. M. REGULAR BOARD MEETING BOARD ROOM 621 SOUTH STATE STREET PRESIDENT MEMBERS PRESENT: MRS. MRS. MR. DR. MRS.

More information

TUESDAY, JUNE 4, :30 P.M. BOARD ROOM 621 SOUTH STATE STREET JACKSON, MS MEMBERS PRESENT: MRS. MONICA GILMORE-LOVE, PRESIDENT

TUESDAY, JUNE 4, :30 P.M. BOARD ROOM 621 SOUTH STATE STREET JACKSON, MS MEMBERS PRESENT: MRS. MONICA GILMORE-LOVE, PRESIDENT DATE: TIME: KIND OF MEETING: WHERE HELD: TUESDAY, JUNE 4, 2013 5:30 P.M. REGULAR BOARD MEETING BOARD ROOM 621 SOUTH STATE STREET JACKSON, MS PRESIDING OFFICER: PRESIDENT MEMBERS PRESENT: MRS. MONICA GILMORE-LOVE,

More information

MS. BENETA D. BURT, BOARD PRESIDENT. ATTORNEYS AND ADMINISTRATIVE STAFF Dr. Cedrick Gray. Hon. Dorian Turner Mr. Sherwin Johnson

MS. BENETA D. BURT, BOARD PRESIDENT. ATTORNEYS AND ADMINISTRATIVE STAFF Dr. Cedrick Gray. Hon. Dorian Turner Mr. Sherwin Johnson DATE: TIME: KIND OF MEETING: WHERE HELD: PRESIDING OFFICER: TUESDAY, JANUARY 5, 2016 5:30 P.M. REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE JACKSON PUBLIC SCHOOL DISTRICT 621 SOUTH STATE STREET JACKSON,

More information

MS. BENETA D. BURT, BOARD PRESIDENT

MS. BENETA D. BURT, BOARD PRESIDENT DATE: TIME: KIND OF MEETING: WHERE HELD: PRESIDING OFFICER: MEMBERS PRESENT: ABSENT: TUESDAY, NOVEMBER 17, 2015 5:30 P.M. REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE JACKSON PUBLIC SCHOOL DISTRICT

More information

V. Public Participation for General Comments: The Board decided to hear comments from public participation during executive session.

V. Public Participation for General Comments: The Board decided to hear comments from public participation during executive session. Jackson Public School DISTRICT 621 SOUTH STATE STREET JACKSON, MS 39201 REGULAR MEETING OF THE JACKSON PUBLIC SCHOOL BOARD OF TRUSTEES TUESDAY, October 03, 2017 5:30 P. M. Board Members Present Ms. Camille

More information

Attorneys and Administrative Staff Dr. Freddrick Murray, Interim Supt. Hon. Dorian Turner, Board Attorney Hon. JoAnne N. Shepherd, Dist.

Attorneys and Administrative Staff Dr. Freddrick Murray, Interim Supt. Hon. Dorian Turner, Board Attorney Hon. JoAnne N. Shepherd, Dist. Jackson Public School District 621 South State Street Jackson, MS 39201 Regular Meeting of the Jackson Public School Board of Trustees Tuesday, April 3, 2018 5:30 P. M. Board Members Present Dr. Jeanne

More information

ATTORNEYS AND ADMINISTRATIVE STAFF Dr. Cedrick Gray

ATTORNEYS AND ADMINISTRATIVE STAFF Dr. Cedrick Gray DATE: TIME: KIND OF MEETING: WHERE HELD: PRESIDING OFFICER : MEMBERS PRESENT: MEMBER (S) ABSENT : MS. DR. MR. MRS. DR. MR. MR. NONE TUESDAY, AUGUST 18, 2015 5:30 P.M. REGULAR MEETING OF THE BOARD OF TRUSTEES

More information

ATTORNEYS AND ADMINISTRATIVE STAFF Dr. Cedrick Gray

ATTORNEYS AND ADMINISTRATIVE STAFF Dr. Cedrick Gray DATE: TIME: KIND OF MEETING: WHERE HELD: PRESIDING OFFICER: MEMBERS PRESENT: MS. DR. MR. MRS. DR. MR. MR. TUESDAY, SEPTEMBER 15, 2015 5:30 P.M. REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE JACKSON PUBLIC

More information

Board Present. Attorneys and Administrative Staff. Ms. Camille S. Simms, Secretary. Hon. JoAnne Shepherd, Dist. Counsel

Board Present. Attorneys and Administrative Staff. Ms. Camille S. Simms, Secretary. Hon. JoAnne Shepherd, Dist. Counsel JACKSON PUBLIC SCHOOL DISTRICT 621 SOUTH STATE STREET JACKSON, MS 39201 REGULAR MEETING OF THE JACKSON PUBLIC SCHOOL BOARD OF TRUSTEES TUESDAY, SEPTEMBER 20, 2016 Board Present MS. Beneta D. Burt, President

More information

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp Piedmont Regional Education Program Joint Board of Control 225 Lambs Lane Charlottesville, Virginia 22901 Wednesday, February 25, 2015 Location Albemarle County Office Building, Room 241(10:00 AM) *Public

More information

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE PA 16354-1948 MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Organization Meeting July 9, 2012 Patrice Mang convened the meeting at 6:30 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

Hitchcock Independent School District

Hitchcock Independent School District Hitchcock Independent School District Public Hearing to Discuss the District s 2006-2007 Annual Performance Report and Regular Meeting of Tuesday, January 15, 2008 The Hitchcock Independent School District

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

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

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

More information

LITTLE ROCK SCHOOL DISTRICT 810 WEST MARKHAM STREET LITTLE ROCK, ARKANSAS MINUTES REGULAR BOARD MEETING June 26, 2008

LITTLE ROCK SCHOOL DISTRICT 810 WEST MARKHAM STREET LITTLE ROCK, ARKANSAS MINUTES REGULAR BOARD MEETING June 26, 2008 LITTLE ROCK SCHOOL DISTRICT 810 WEST MARKHAM STREET LITTLE ROCK, ARKANSAS 72201 MINUTES REGULAR BOARD MEETING The Board of Directors of the Little Rock School District held their regular board meeting

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING BOARD OF SCHOOL ESTIMATE PUBLIC MEETING TO BE HELD ON WEDNESDAY, JANUARY 31, 2018 AT 7:30 PM AT THE GEORGE INNESS ATRIUM 141 PARK STREET, MONTCLAIR, NEW JERSEY Wednesday, January 31, 2018 Page 1 AGENDA

More information

BY-LAWS ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC.

BY-LAWS ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC. BY-LAWS OF ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC. ARTICLE I NAME The corporation shall be known as the Arkansas Junior Cattlemen s Association, Inc., or by the duly registered fictitious name Arkansas

More information

Charlotte, North Carolina December 12, 2017

Charlotte, North Carolina December 12, 2017 0+ Approved by the Charlotte- Mecklenburg Board of Education April 11, 2018 Regular Board Meeting Charlotte, North Carolina December 12, 2017 REGULAR MEETING of the CHARLOTTE-MECKLENBURG BOARD OF EDUCATION

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

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

UNION-SCIOTO LOCAL SCHOOL DISTRICT

UNION-SCIOTO LOCAL SCHOOL DISTRICT UNION-SCIOTO LOCAL SCHOOL DISTRICT Board of Education Meeting Monday 5:00 p.m. Tax Budget Hearing, Organization and Regular Board Meeting Board Conference Room Administration Building Vision: By inspiring

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

Constitution and By-Laws

Constitution and By-Laws Progressive National Baptist Convention, Inc. Constitution and By-Laws Adopted September 1962 Amended August 2009 Dr. Timothy Stewart, President Dr. Tyrone S. Pitts, Interim General Secretary The Constitution

More information

Apollo-Ridge School Board Legislative Meeting Apollo-Ridge High School Community Room Tuesday, December 2, 2014, 6:30 p.m.

Apollo-Ridge School Board Legislative Meeting Apollo-Ridge High School Community Room Tuesday, December 2, 2014, 6:30 p.m. 2014-301 Apollo-Ridge School Board Legislative Meeting Apollo-Ridge High School Community Room Tuesday, December 2, 2014, 6:30 p.m. MINUTES I. Call Meeting to Order The meeting was called to order by Board

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

Notice of Board Meeting Board of Trustees Huffman Independent School District December 17, 2018 M I N U T E S

Notice of Board Meeting Board of Trustees Huffman Independent School District December 17, 2018 M I N U T E S Notice of Board Meeting Board of Trustees Huffman Independent School District December 17, 2018 M I N U T E S A regular meeting of the Board of Trustees of the Huffman Independent School District was held

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m.

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA Tuesday, February 18, 2014 5:00 pm Falls High School Cafeteria PRELIMINARIES: 1.0 CALL TO ORDER: Meeting was called

More information

Hamtramck Public Schools Board of Education Roosevelt Hamtramck, Michigan (313) TO MEMBERS OF THE BOARD OF EDUCATION

Hamtramck Public Schools Board of Education Roosevelt Hamtramck, Michigan (313) TO MEMBERS OF THE BOARD OF EDUCATION HPS Hamtramck Public Schools Board of Education 3201 Roosevelt Hamtramck, Michigan 48212 (313) 872-9270 TO MEMBERS OF THE BOARD OF EDUCATION Suggested Regular Meeting Agenda Wednesday, March 8, 2017 at

More information

Northside Independent School District San Antonio, Texas 78238

Northside Independent School District San Antonio, Texas 78238 Northside Independent School District San Antonio, Texas 78238 Regular Meeting of the Board of Trustees October 28, 2008 7:00 pm Board Room 5900 Evers This Regular Meeting of the Board of Trustees is authorized

More information

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 ARTICLE I Name The name of this religious community shall be the Unitarian Universalist Congregation of York. ARTICLE II Denominational

More information

Constitution. Broward County Council of Teachers of Mathematics

Constitution. Broward County Council of Teachers of Mathematics Constitution Broward County Council of Teachers of Mathematics Article I NAME The name of this organization shall be the Broward County Council of Teachers of Mathematics. Article II PURPOSE The purpose

More information

1.01 Bylaws of Licking/Knox Goodwill Industries, Inc.

1.01 Bylaws of Licking/Knox Goodwill Industries, Inc. Mission & Formation Page 1 of 5 1.01 Bylaws of Licking/Knox Goodwill Industries, Inc. Article 1 Name Section 1: These bylaws have been adopted pursuant to authority evidenced by the Articles of Incorporation

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

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

V. Shining Star Page 2

V. Shining Star Page 2 Board of Education Regular Board Meeting April 9, 2018 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 of

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

BY-LAWS. Yokefellow Prison Ministry of N. C., Inc. ARTICLE 1. NAME. The name of the Corporation shall be Yokefellow Prison Ministry of N. C., Inc.

BY-LAWS. Yokefellow Prison Ministry of N. C., Inc. ARTICLE 1. NAME. The name of the Corporation shall be Yokefellow Prison Ministry of N. C., Inc. BY-LAWS Yokefellow Prison Ministry of N. C., Inc. ARTICLE 1. NAME The name of the Corporation shall be Yokefellow Prison Ministry of N. C., Inc. ARTICLE II. RELATIONSHIPS The Corporation shall be a self-governing

More information

Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers

Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers 01-09-2017 A. Call to Order A. Senate President Johnson calls meeting to order at 6:07pm B. Moment

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

YMCA OF REGINA. Constitution and Bylaws

YMCA OF REGINA. Constitution and Bylaws YMCA OF REGINA Constitution and Bylaws Amended at AGM November 27, 2013 2 Table of Contents ARTICLE I - GENERAL... 4 1. Name... 4 2. Head Office... 4 3. Corporate Seal... 4 4. Purpose and Objectives...

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, FEBRUARY 22, 2018 4:00 P.M. Notice is hereby

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting July 27, 2015

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting July 27, 2015 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Regular Meeting July 27, 2015 President Burton convened the meeting at 7:00 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001)

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001) FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001) (Modified by the Foundation Board on March 27, 2009)

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

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

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

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

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

More information

6 Club Constitution for Clubs of Toastmasters International

6 Club Constitution for Clubs of Toastmasters International FORM 6 Club Constitution for Clubs of Toastmasters International (As Amended August 24, 2013) Certificate of Club Adoption The undersigned, being the validly elected and duly acting president and secretary

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF TEACHERS OF ENGLISH

CONSTITUTION OF THE NATIONAL COUNCIL OF TEACHERS OF ENGLISH January 2013 CONSTITUTION OF THE NATIONAL COUNCIL OF TEACHERS OF ENGLISH I. NAME The name of this association shall be the National Council of Teachers of English, hereinafter sometimes referred to as

More information

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY 1993 P. O. BOX 93286 Rochester, New York 14692-8286 THE IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC.

More information

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m.

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m. FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m. Open Session IN ATTENDANCE Thomas Worden, President Joan Cronauer, Vice President

More information

Form RUS-TX Revision 6/2013

Form RUS-TX Revision 6/2013 BY-LAWS CRESCENT HEIGHTS WATER SUPPLY CORPORATION By-Laws of Crescent Heights Water Supply Corporation, having been presented to the Board of Directors of said Corporation and duly adopted as follows:

More information

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

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

More information

2015 Bylaws Table of Contents

2015 Bylaws Table of Contents 2015 Bylaws Table of Contents Article I. Name Article II. Object Article III. Members Section 1. Communicants Section 2. Rule of Prayer/Rule of Service Section 3. Membership Section 4. Resignation or Death

More information

Mississippi Educational Technology Leaders Association

Mississippi Educational Technology Leaders Association Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

BYLAWS OF WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC. (a Florida Non-Profit Corporation)

BYLAWS OF WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC. (a Florida Non-Profit Corporation) BYLAWS OF WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC. (a Florida Non-Profit Corporation) ARTICLE I NAME The name of this corporation shall be the WEST BROWARD PERFORMANCE ENSEMBLE BOOSTER,

More information

SCHOOL COMMITTEE HULL PUBLIC SCHOOLS HULL, MA SCHOOL COMMITTEE MEETING MONDAY, JULY 12, 2004

SCHOOL COMMITTEE HULL PUBLIC SCHOOLS HULL, MA SCHOOL COMMITTEE MEETING MONDAY, JULY 12, 2004 SCHOOL COMMITTEE MEMBERS PRESENT Christopher Shipps, Chair Kristen Evans, Vice Chair James Canavan, Secretary Catherine Bowes, Member Rhoda Kanet, Member STAFF MEMBERS PRESENT Paula Delaney, Superintendent

More information

Lindsay ISD Special Meeting Monday, February 4, :00 PM Lindsay High School Library, 625 Knight Drive, Lindsay, TX 76250

Lindsay ISD Special Meeting Monday, February 4, :00 PM Lindsay High School Library, 625 Knight Drive, Lindsay, TX 76250 Lindsay ISD Special Meeting Monday, February 4, 2019 7:00 PM Lindsay High School Library, 625 Knight Drive, Lindsay, TX 76250 AGENDA BOARD OF TRUSTEES LINDSAY INDEPENDENT SCHOOL DISTRICT SPECIAL MEETING

More information

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 ARTICLE I Section 1. This Council shall be known as President John F. Kennedy Council,

More information

Bloomingdale Civic Association, Inc. Constitution Revised October 15, 2007

Bloomingdale Civic Association, Inc. Constitution Revised October 15, 2007 Bloomingdale Civic Association, Inc. Constitution Revised October 15, 2007 Table of Contents I. Name 1 II. Objective.. 1 III. Boundaries 1 IV. Membership. 1 V. Meetings 2 VI. Dues 2 VII. Officers... 2

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT The Board of Trustees of the Center Independent School District met in regular session April 12, 2007, in the Administration

More information

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees. Tuesday, March 24, 2015, at 5:30 P.M. AGENDA

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees. Tuesday, March 24, 2015, at 5:30 P.M. AGENDA PASADENA INDEPENDENT SCHOOL DISTRICT Meeting of the Board of Trustees Tuesday, March 24, 2015, at 5:30 P.M. AGENDA The Pasadena Independent School District Board of Trustees Personnel Committee will meet

More information

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M.

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M. MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, 2012 6:00 P.M. OFFICIAL MINUTES The Board of Education met in Regular Session on Tuesday, August 28,

More information

GOVERNING BOARD MEETING

GOVERNING BOARD MEETING LIBERTY ELEMENTARY SCHOOL DISTRICT No. 25 GOVERNING BOARD MEETING TUESDAY September 5, 2017 6:00 P.M. JERRY ROVEY DISTRICT FACILITY 19871 West Fremont Road Buckeye, AZ 85326 BUILDING WORLD CLASS SCHOOLS

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISO was held Wednesday, November 15, 2017, beginning at 5:30 PM in the Alpine ISO Administration

More information

By-Laws of Colorado State Science Fair, Inc. Article I Name and Location

By-Laws of Colorado State Science Fair, Inc. Article I Name and Location By-Laws of Colorado State Science Fair, Inc. Article I Name and Location The name of the corporation shall be the Colorado State Science Fair, Inc., hereinafter referred to as CSSF. The principal office

More information

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT ADOPTED: JULY 1, 2005 REVISED: July 1, 2012 REVISED: July 1, 2015 ARTICLES OF JOINT AGREEMENT FOR THE NILES TOWNSHIP

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE YSLETA INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES YSLETA ROOM CENTRAL OFFICE 9600 SIMS DRIVE. EL PASO TX 79925 MAY 9, 2018 6:00 PM NOTICE OF REGULAR MEETING AGENDA During the course of this meeting

More information

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, September 8, 2009

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, September 8, 2009 GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA Tuesday, September 8, 2009 The Guilford County Board of Education met in a regular meeting on Tuesday, September 8, 2009 at

More information

FRESNO STAG AND THISTLE PIPES & DRUMS

FRESNO STAG AND THISTLE PIPES & DRUMS FRESNO STAG AND THISTLE PIPES & DRUMS Revised: 5 March 2015 RECORD OF CHANGES The following changes have been made and record of same is recorded on this page. Change cover sheets will be filed behind

More information