Meeting is called to order at 6:12pm. Quorum for NWIS, TIS, and LIS. Public Comment Public comment was invited but none provided.

Size: px
Start display at page:

Download "Meeting is called to order at 6:12pm. Quorum for NWIS, TIS, and LIS. Public Comment Public comment was invited but none provided."

Transcription

1 The Intergenerational Schools Board of Directors Held Jointly with TIS, NWIS & LIS Thursday, July 30, 2015 The Intergenerational School Shaker Blvd 200E Cleveland, Ohio Board Attendance: NWIS TIS LIS Mark Saffran, Chair Present Present Present David Atton Present Present Present Diana Starks ABSENT ABSENT ABSENT Lee Trotter Present Present Present Andy Male ABSENT ABSENT ABSENT Lynn Phares Present Present Mark Charvat Present David Merriman Present Molly Wimbiscus Present Erica Adlakha Present Mike Swearengen Present Meeting is called to order at 6:12pm Quorum for NWIS, TIS, and LIS Staff: Brooke King Sarah Wiersma Rachel Hanni Guests: Mark Michael Representative Stephanie Klupinski Penn Berens Organization Executive Director, IG Schools Director of Operations, TIS Director of Operations, LIS Organization ODE ESC of Lake Erie West CMSD Public Comment Public comment was invited but none provided. Consent Agenda a. Minutes from June Meeting b. Shared Staff & School Bill Backs c. Contract Actions d. Purchases Over $5,000 e. Molly Toussant Authorized Signer and Credit Card Holder for NWIS f. EMIS Designation g. Renewal of NWIS Facilities Sharing MOU s with MI Casita and CFC a. MOVED TO FACILITES BELOW h. Updates to Policies (Sponsor Assurances) Mr. Merriman (NWIS) requested Renewal of NWIS Facilities Sharing of MOU s with MI Casita and CFC be moved off of the Consent Agenda and onto the Facilities portion of the meeting. Mr. Merriman s request prevents any potential conflict of interest since his agency works with Early Childhood providers including CFC. Motion to Consent Agenda (Except Renewal of NWIS Facilities Sharing MOUs) TIS: Motion-- Mark Charvat; Second--David Atton

2 NWIS: Motion--Lynn Phares; Second David Merriman Motion Approved Unanimously BCS Board Representative Report None given at this meeting Chair s Report Penn Berens nominated as the BCS board to represent the Intergenerational Model. The nomination will be approved at the next meeting. Mr. Merriman asked for a Mr. Berens s resume which was provided. Mr. Saffran and Ms. Adlakha attended the FOB retreat where multi boards were presented discussing strategic financial direction. Some concerns for the financial stability of FOB and transparency. This retreat was more educational and no decisions were made. Governance Committee Governance Committee: The governance committee requests that all committees look at any membership changes/additions on their committee and lay out plans for the next 12 months. Mr. Saffran stated strategic planning will be discussed in August. Mr. Saffran asked the board to approve a 30 day extension without modifications to the TIS and NWIS contract with BCS. Motion to approve letter for contract TIS: Motion David Atton; Second Mike Swearengin NWIS: Motion David Merriman; Second--David Atton for the two boards Ms. King presented the revisions to the Family Handbook which has some additions and references to some of the BCS recommended policies. The IG schools are working through the complete policy review initiated by BCS. The IG schools are thoughtfully considering each recommended policy for philosophical alignment and assessing the capacity for successful and realistic implementation. All families have access to the handbook either electronically or by requesting a paper copy, and all are asked to sign an acknowledgement form. Motion to approve the version of the Family Handbook NWIS: Motion Mark Charvat; Second Molly Wimbiscus LIS: Motion Lee Trotter; Second Lynn Phares TIS: Motion David Atton; Second Erica Adlakha Motion pass unanimously Board Calendar was brought before the board and discussed. Motion to approve the Intergenerational Board Meeting Calendar keeping the August 19, 2015 and moving

3 all other meetings to first Wednesday of the month NWIS: Motion David Merriman; Second David Atton Motion Passed with one opposed Facility Committee Facility Committee The Finance and Facility Committee jointly presented information regarding the NWIS sub lease with FOB (current one which expires 7/31/15). CMSD extended the lease with FOB for an additional 10 years. Mr. Atton and Ms. Phares set out to fulfill the board s objective to extend the current sublease agreement between NWIS and FOB, changing only the dates and the base rent to cover the $35,000 per year charged by CMSD and any other capital costs FOB invests into the building Unfortunately the sublease extension offered to the Board had additional changes including Section 4 which includes an obligation of the NWIS board to pay FOB for any prior improvements FOB made during the previous 2 years in excess of the $180,000 in reimbursements to FOB that were already paid through NWIS s rental payments during this period, should the sublease expire or is otherwise terminated for any reason including failure to renew the BCS Service Agreement. Primarily this refers to the installation of air conditioning totaling $40,000, which would be owed to FOB should the BCS Service Agreement not be renewed. Motion to Approve Lease: NWIS: Motion-- Lee Trotter; Second-- David Atton Discussion: Dr. Wimbiscus asked how air conditioning installation was covered in other buildings in the network and if there were any similar obligatory agreements with the schools. Ms. King stated there is a precedent made when preparing Citizens Academy building and did not believe there any such agreements. Questions were posed surrounding the decision process that led to the air conditioning installation. It was explained that once in building, all parties agreed that investing in air conditioning would not be prudent unless CMSD could agree to a long term lease. After a positive meeting with CMSD in the May of the first year, BCS authorized the installation of the air conditioning. Many members agreed that this was not ideal given that there was a lack of clarity about BCS network building standards and when decisions for facilities investments were made by BCS there was no clear agreement with the NWIS Board which is now assuming a contingent liability. The obligation, of the school s supporting organization to fundraise in the community in order to provide for school facilities, was discussed. It was assumed that the investment was made as part of that obligation and by using philanthropic dollars provided by donors to FOB in a good faith effort to look out for the best interest of the students. Motion Passed with 4 in favor and 2 opposed Renewal of MOUs with agencies at NWIS Mi Casita and CFC NWIS Motion Lynn Phares; Second David Atton One Member, Mr. Merriman, abstained to prevent any potential conflict of interest Motion Passed

4 Human Resources Committee Human Resources Committee Personal Actions TIS: Motion-- Erica Adlakha; Second Mike Swearengen NWIS: Motion--David Merriman; Second Lynn Phares Ms. King presented the Staff handbook for approval. She explained a bit about the process for reviewing the BCSrecommended policies. This version has been updated with a few of the BCS policies. Motion to approve the current version of the Staff Handbook TIS: Motion Lee Trotter; Second David Atton NWIS: Motion Lynn Phares; Second Molly Wimbiscus LIS: Motion Lynn Phares; Second David Atton Succession Planning Committee Nothing to report at this time. Enrollment Committee Enrollment Committee TIS and LIS are full. Dr. Wimbiscus reviewed the enrollment at NWIS which has 16 openings 15 KG, 1 first. Ms. Phares asked why there was no progress in enrollment since last month. Dr. Wimbiscus stated canvassing through BCS has been well coordinated and BCS is attempting to obtain the wait list from Campus International. However, as they have gained new enrollees since last month, they have also had students decline or withdraw leaving the total number even. She presented a BCS-prepared document showing the reasons for withdrawals including attending Campus International, moving out of the area, or transportation issues. Ms. King had suggested to the enrollment team to focus on the Gordon Square and Clark-Fulton neighborhoods which had not been canvassed at all. Dr. Wimbiscus also stated that she feels the board should look into transportation and enrolling children in the upper grades that are on the wait list. A discussion took place regarding strategies for enrollment and the need to speak with the educators as soon as possible to discuss enrolling older students on the NWIS wait list.

5 Finance Committee Mr. Atton reported that his committee reviewed the May financials. All three school close to budget as of end of May. June financials will not be ready until September. Mr. Atton recommends approving the financials Motion to pass the financial statements NWIS: Motion Lynn Phares; Second Mark Chavat TIS: Motion Lee Trotter; Second Mike Swearengen LIS: Motion Lynn Phares; Second David Atton Outreach & Community Engagement Outreach and Community Engagement Committee No Report at this time EXECUTIVE SESSION: 8:19pm Reasoning: Motion to enter executive session to consider the appointment, employment, or compensation of a public employee or official. NWIS: Motion David Merriman; Second Lynn Phares; ROLL CALL VOTE passed unanimously LIS: Motion Lynn Phares; Second David Atton; ROLL CALL VOTE passed unanimously TIS: Motion Mike Swearengen; Second Erica Adlakha; ROLL CALL VOTE passed unanimously Passed unanimously Executive Session ended at 10:30pm Succession Planning Committee Resolution authorizing the Succession Planning Task Force to review the existing Model Ed Leader job description, develop a new job description and posting and to post for a period of 7-10 days the Model Ed Leader position. Resolution authorizing the Succession Planning Task Force to, in preparation for the eventual retirement of the existing Model Ed Leader, review the existing Model Ed Leader job description, develop a new job description and posting for a new Model Ed Leader or similar position and to post for such position for a period of 7-10 days. LIS: Motion David Merriman; Second Lynn Phares

6 Resolution authorizing the BCS Contract Task Force to represent the Intergenerational Schools (LIS, NWIS and TIS) in negotiations with BCS, FOB and other members of the BCS network, regarding the BCS Services Agreement, and to evaluate the impact, feasibility, and best options regarding the BCS Services Agreement and recommend to the boards (LIS, NWIS and TIS) appropriate action. LIS: Motion David Merriman; Second Lynn Phares Joint Motion to Adjourn: LIS: Motion Lee Trotter; Second Lynn Phares LIS: Motion Lynn Phares; Second David Merriman Meeting adjourned at 10:45pm Next Regular Board meeting: August August 19, 2015 Minutes prepared by Sarah Wiersma, TIS/NWIS/LIS; Edited by Andres Perez-Charneco, TIS/NWIS/LIS Signed: Mark Saffran, Board Chair: Signed:

Quorum for NWIS, TIS, and LIS Meeting is called to order at 6:10pm. Public Comment Public comment was invited but none provided.

Quorum for NWIS, TIS, and LIS Meeting is called to order at 6:10pm. Public Comment Public comment was invited but none provided. The Intergenerational Schools Board of Directors Held Jointly with TIS, NWIS & LIS Wednesday, August 19, 2015 Near West Intergenerational School 3805 Terrett Avenue, Cleveland, OH 44113 Board Attendance:

More information

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. MT Held at the following location and via teleconference: 4001 Office

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

OFFICIAL MINUTES BOARD OF GOVERNORS MEETING WEST VIRGINIA NORTHERN COMMUNITY COLLEGE Thursday, January 22, :00 p.m.

OFFICIAL MINUTES BOARD OF GOVERNORS MEETING WEST VIRGINIA NORTHERN COMMUNITY COLLEGE Thursday, January 22, :00 p.m. OFFICIAL MINUTES BOARD OF GOVERNORS MEETING WEST VIRGINIA NORTHERN COMMUNITY COLLEGE Thursday, 5:00 p.m. B&O Board Room A meeting of the West Virginia Northern Community College Board of Governors was

More information

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3 Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted

More information

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 The Regular Board of Education Meeting of the Community Consolidated School District 46, Lake County, Illinois was held

More information

AIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE

AIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE AIRPORT COMMISSION CALENDAR Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS A. CALL TO ORDER B. ROLL CALL C. ADOPTION OF MINUTES D. ITEMS INITIATED BY COMMISSIONERS E. ITEMS RELATING TO MASTER

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

UNT SGA 50 th Student Senate Fall 2018 Session Kara & Thomas Administration

UNT SGA 50 th Student Senate Fall 2018 Session Kara & Thomas Administration UNT SGA 50 th Student Senate Fall 2018 Session Kara & Thomas Administration I. Call to Order II. Opening Ceremonies a. Pledge of Allegiance b. Texas Pledge III. Roll Call IV. Guest Speaker a. Dr. Elizabeth

More information

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM,

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM, FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM, Wednesday, Fresno County Employees' Retirement Association 1111 H Street, Fresno, CA 93721 (559) 457-0681 1. Call to Order CHAIRMAN MICHELLE

More information

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, 2009 375 Yoder Ave, Avon, CO The order of items may be adjusted during the meeting. Upcoming Key Dates: Next BOD Meting TBD because

More information

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, Approval of the Minutes of the Regular Board Meeting March 26, 2014.

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, Approval of the Minutes of the Regular Board Meeting March 26, 2014. CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, 2014 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting March 26, 2014. 5.

More information

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

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

More information

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES February 10, 2016 5:00 PM Open Session, 5:05 PM Closed Session, 6:00PM Open Session NES STAFF ROOM - Room 504 MEMBERS PRESENT:

More information

KLAMATH COMMUNITY COLLEGE

KLAMATH COMMUNITY COLLEGE KLAMATH COMMUNITY COLLEGE BOARD OF EDUCATION 7390 South Sixth Street - Klamath Falls, OR 97603 Regular Meeting March 29, 2011 at 6:00 p.m. MINUTES CALL TO ORDER Board Vice Chair Jim Mieloszyk called the

More information

BRAINERD LAKES REGIONAL AIRPORT COMMISSION APRIL 22, 2016 MEETING MINUTES

BRAINERD LAKES REGIONAL AIRPORT COMMISSION APRIL 22, 2016 MEETING MINUTES BRAINERD LAKES REGIONAL AIRPORT COMMISSION APRIL 22, 2016 MEETING MINUTES Pursuant to due call and notice thereof, the regular meeting of the Brainerd Lakes Regional Airport Commission was called to order

More information

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none LELAND COMMUNITY UNIT SCHOOL DISTRICT NO.1 BOARD OF EDUCATION - REGULAR MEETING CONFERENCE ROOM 370 NORTH MAIN STREET, LELAND, IL 60531 October 21, 2015 7:30 p.m. 1. ROLL CALL President Plote called the

More information

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Committee Members Present: MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Ms. Marcia L. Roth, Committee Chair Dr. Gail R. Henson, Committee Vice Chair Dr. Angela Fultz Mr. Barry

More information

KELOWNA MINOR HOCKEY ASSOCIATION

KELOWNA MINOR HOCKEY ASSOCIATION KELOWNA MINOR HOCKEY ASSOCIATION SOCIETY ACT CONSTITUTION Certificate of Incorporation No. S-17423 1. The name of the society is Kelowna Minor Hockey Association. 2. The purposes of the Society are: a)

More information

CITY OF MIAMI COMMUNITY RELATIONS BOARD MINUTES FROM THURSDAY, JULY 16, 2009

CITY OF MIAMI COMMUNITY RELATIONS BOARD MINUTES FROM THURSDAY, JULY 16, 2009 CITY OF MIAMI COMMUNITY RELATIONS BOARD MINUTES FROM THURSDAY, JULY 16, 2009 Board Members Present Barbara Bisno, Chair Mary Coombs, Secretary Marlene Casar-Sanchez Patricia Maldonado Carlos Morales Haydee

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

CONSTITUTION OF UC BERKELEY ACLU. Article I: Name

CONSTITUTION OF UC BERKELEY ACLU. Article I: Name CONSTITUTION OF UC BERKELEY ACLU Article I: Name Section 1: The name of our organization will be the UC Berkeley American Civil Liberties Union. The name may also be written in shorthand as UCB ACLU. Section

More information

EXECUTIVE BOARD Meeting Minutes

EXECUTIVE BOARD Meeting Minutes INTERGOVERNMENTAL RISK MANAGEMENT AGENCY The Risk Management Solution for Local Government EXECUTIVE BOARD Meeting Minutes PRESENT: Drew Irvin, Chair Kathleen Gargano Ingrid Velkme Steve Stricker Bridget

More information

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA)

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA) CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION 1. The name of the Society is Uptown Rutland Business Association. (URBA) 2. The Purposes of the Society are: a) To develop, encourage, and promote business

More information

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING In Open Session Members of the Finance Committee of the University of Louisville Foundation, Inc., met at 12:00p.m. on December

More information

UNIVERSITY STUDENT COMMISSION

UNIVERSITY STUDENT COMMISSION MEMBERS Alex Noffsinger- Chair Connor Meston- Vice Chair Abid Ahmad Connor Berdy Matthew Cerutti Jacob Keesee Faith Krogulecki Natalie Liogas Richard Metaj Terance Range Sarah Wallace City Council Liaison

More information

City of Keene New Hampshire. MARTIN LUTHER KING, Jr. /JONATHAN DANIELS COMMITTEE MEETING MINUTES

City of Keene New Hampshire. MARTIN LUTHER KING, Jr. /JONATHAN DANIELS COMMITTEE MEETING MINUTES ADOPTED City of Keene New Hampshire MARTIN LUTHER KING, Jr. /JONATHAN DANIELS COMMITTEE MEETING MINUTES Wednesday, 5:00 PM Trustee s Room, Library Members Present: Bill Hay, Chair Rev. Michael Hall Yves

More information

GSAUCSD Constitution

GSAUCSD Constitution ARTICLE I: NAME AND MEMBERSHIP Section I: Name The name of this organization shall be the Graduate Student Association of the University of California, San Diego, herein called the GSAUCSD. Section II:

More information

Members Present: Rachel Hayman, Margaret Lurie, Vaishali Patel, Benjamin Schapiro, Sandra Smith

Members Present: Rachel Hayman, Margaret Lurie, Vaishali Patel, Benjamin Schapiro, Sandra Smith MEETING MINUTES EVANSTON PUBLIC LIBRARY BOARD OF TRUSTEES Wednesday, June 20, 2018 6:30 P.M. 1703 Orrington Avenue, Barbara Friedberg Storytelling Room Members Present: Rachel Hayman, Margaret Lurie, Vaishali

More information

UNOFFICIAL MINUTES BARNES COUNTY NORTH DISTRICT #007 WIMBLEDON ND SCHOOL BOARD of EDUCATION MEETING MAY 16, 2018 Page 1

UNOFFICIAL MINUTES BARNES COUNTY NORTH DISTRICT #007 WIMBLEDON ND SCHOOL BOARD of EDUCATION MEETING MAY 16, 2018 Page 1 Page 1 The meeting of the Barnes County North School Board of Education was called to order by President Mike Schwehr at 7:35 pm. A quorum of the Board was acknowledged. Board members present were Mike

More information

BOARD MEETING NOTICE/AGENDA Thursday, October 18, 2018

BOARD MEETING NOTICE/AGENDA Thursday, October 18, 2018 MINUTES OF THE BOARD RETREAT AND REGULAR MEETING OF THE BOARD OF DIRECTORS OF SOUTHWEST WISCONSIN TECHNICAL COLLEGE OCTOBER 18, 2018 The Board of Southwest Wisconsin Technical College met in open session

More information

Mater Academy, Inc. Meeting of the Board of Directors December 15, 2017

Mater Academy, Inc. Meeting of the Board of Directors December 15, 2017 The Mater Academy vision is to provide students a viable educational choice that offers an innovative, rigorous and seamless college-preparatory curriculum, providing Mater students, at every level (PK-12)

More information

III. OLD BUSINESS VI. DISCUSSION ITEMS VII. ADJOURNMENT

III. OLD BUSINESS VI. DISCUSSION ITEMS VII. ADJOURNMENT EXECUTIVE/FINANCE COMMITTEE MEETING AGENDA Monday, March 18, 2019 at 3:00 pm 6800 N. Dale Mabry, Suite 134 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum Verification

More information

BYLAWS OF THE CITY OF PARMA COMMUNITY EMERGENCY RESPONSE TEAM

BYLAWS OF THE CITY OF PARMA COMMUNITY EMERGENCY RESPONSE TEAM BYLAWS OF THE CITY OF PARMA COMMUNITY EMERGENCY RESPONSE TEAM ARTICLE I Name The name of this organization shall be The City of Parma Community Emergency Response Team. The organization is incorporated

More information

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Mr. Seifullah, Ms. Rodriguez, Mr. Hairston, Ms. Washington, Mr. Parker (arrived,

More information

MacArthur Park Neighborhood Council

MacArthur Park Neighborhood Council 2500 Wilshire Blvd, Suite 822 Los Angeles, CA 90057 TEL (213) 387-7077- FAX (213) 487-2335-E-MAIL mpnc@att.net REGULAR BOARD MEETING MINUTES WEDNESDAY July 1, 2009 7:00PM -9:00PM 2500 Wilshire Boulevard,

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:35 p.m. MDT with a quorum of the Directors

More information

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

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

More information

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee HOCKING COLLEGE BOARD OF TRUSTEES MEETING Tuesday, December 10, 2013 5:00 PM Oakley 305 Hocking College Main Campus Regular Meeting Call to Order Chairman Taulbee Roll Call Mrs. McDonald Administer Oath

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

~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318

~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318 ~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318 EXHIBIT A ITEM I: Roll Call The regular monthly meeting of

More information

MINUTES OF BOARD MEETING BOARD OF DIRECTORS CAPITOL AREA DEVELOPMENT AUTHORITY. May 19, 2017

MINUTES OF BOARD MEETING BOARD OF DIRECTORS CAPITOL AREA DEVELOPMENT AUTHORITY. May 19, 2017 MINUTES OF BOARD MEETING BOARD OF DIRECTORS CAPITOL AREA DEVELOPMENT AUTHORITY May 19, 2017 ITEM 1 ROLL CALL Chair Bailey called the meeting of the CADA Board of Directors to order at 9:00 a.m. at 1522

More information

MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD. Annual Organization Meeting ---- ROLL CALL

MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD. Annual Organization Meeting ---- ROLL CALL 157 MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD Annual Organization Meeting Time: 12:00 p.m. - January 25, 1984 Place: Presiding Officer: Present Board Room George R. Gordon Education

More information

A. Senate meetings shall be conducted at 9:00 a.m. each Monday of the week during the regular semester.

A. Senate meetings shall be conducted at 9:00 a.m. each Monday of the week during the regular semester. ASSOCIATED STUDENTS SENATE STANDING RULES 2015-2016 I. MEETING AND AGENDA A. Senate meetings shall be conducted at 9:00 a.m. each Monday of the week during the regular semester. B. REGULAR MEETING AGENDAS:

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Donofrio, Feeman, Kostandaras, Kurt,

More information

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 17, 2012 11:00 am 3:30 pm Location: Manzanita Conference Room Board Members Present: Rosetta Bannwarth, Bill Dunlavy, Doralyn Foletti, Mike Heuton,

More information

Executive Session to review personnel matters and lease terms and conditions in accordance with RCW (4) and RCW (c), respectively.

Executive Session to review personnel matters and lease terms and conditions in accordance with RCW (4) and RCW (c), respectively. Executive Committee Meeting - Revised Fort Worden Public Development Authority Commons Building 210, Room B, Fort Worden Tuesday, February 19, 2019 9 a.m. to 11 a.m. Revised Public Meeting Agenda: I. Call

More information

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014 MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014 I. Roll Call Meeting of the Wayne County Airport Authority Board called to order at 2:00 p.m. at the Westin Hotel McNamara Terminal, Detroit

More information

DETROIT LAND BANK AUTHORITY BOARD OF DIRECTORS MEETING CADILLAC TOWER 65 Cadillac Square, Suite #3200 Detroit, Michigan (Conference Room)

DETROIT LAND BANK AUTHORITY BOARD OF DIRECTORS MEETING CADILLAC TOWER 65 Cadillac Square, Suite #3200 Detroit, Michigan (Conference Room) DETROIT LAND BANK AUTHORITY BOARD OF DIRECTORS MEETING CADILLAC TOWER 65 Cadillac Square, Suite #3200 Detroit, Michigan (Conference Room) Tuesday, August 19, 2014 2:00 PM Present: Absent: Others Present:

More information

Carmie Lynn Toulouse, Secretary. Penelope S. Holbrook

Carmie Lynn Toulouse, Secretary. Penelope S. Holbrook The Governing Board of Central New Mexico Community College convened for a regular meeting on July 11, 2006, at 5 p.m., at Smith Brasher Hall auditorium, 717 University Boulevard SE, Albuquerque, New Mexico.

More information

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 OHIO DEMOCRATIC PARTY Constitution and By-Laws 2016 David Pepper, Chair Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 (614) 221-6563 Phone (614) 221-0721 Fax The Ohio Democratic Party Principles

More information

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE Thursday, MINUTES Prior to the regular meeting, Gary Nellesen, Director, Facilities Planning & Management, and committee members Jaejin Eum, Mindy Miracle,

More information

CLUB MULTI-PURPOSE RECORD. Pub. No. RBY. Wisconsin

CLUB MULTI-PURPOSE RECORD. Pub. No. RBY. Wisconsin 4-H Club Management CLUB MULTI-PURPOSE RECORD Cover Pub. No. RBY Wisconsin Year: Name: Office: Address: County: Name of Club: Name of Parent or Guardian: An EEO/AA employer, University of Wisconsin-Extension

More information

Constitution of the Bristol Older People s Forum Charitable Incorporated Organisation

Constitution of the Bristol Older People s Forum Charitable Incorporated Organisation - FINAL Constitution of the Bristol Older People s Forum Charitable Incorporated Organisation 30 th June 2015 Bristol Older People s Forum CIO X:\BOPF GOVERNANCE\BOPF CIO\FINAL CIO Constitution of Bristol

More information

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included: Regular Meeting Minutes December 8, 2011 Members Present Charlie Rose, Chair, 7 th District Richard Baker, 1 st District Vicki Beaty, 2 nd District Christy Critchfield, 6 th District Rodney Dillard, 5

More information

BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607

BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607 BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607 Conference Line: 888-824-5783, passcode 47 254 033 then press then # Call to Order: WEDNESDAY, JULY 27, 2016 MINUTES

More information

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes The Warren Local Board of Education met for the purpose of a Regular Meeting on July 7, 2016, at 7:01 p.m. at the Administration Office, 220 Sweetapple Road, Vincent, OH, with the following members answering

More information

Special Planning Commission Meeting January 8, 2018 (Approved)

Special Planning Commission Meeting January 8, 2018 (Approved) Crockery Township Special Planning Commission Meeting January 8, 2018 (Approved) Vice-Chairman Ryan Arends called the Special Planning Commission Meeting to order at 4:43 P. M. Roll call was taken with

More information

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M. DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, 2018 5:30 P.M. University of California Riverside Building B Room B114/117 75080 Frank Sinatra Drive,

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

September 5, California Health Benefit Exchange Attn: Brian Kearns 1601 Exposition Blvd Sacramento, CA 95815

September 5, California Health Benefit Exchange Attn: Brian Kearns 1601 Exposition Blvd Sacramento, CA 95815 September 5, 2017 ADVANCE NOTICE OF ADOPTION OF EMERGENCY REGULATIONS TITLE 10. INVESTMENT CHAPTER 12. CALIFORNIA HEALTH BENEFIT EXCHANGE ARTICLE 11. CERTIFIED APPLICATION COUNSELORS This notice is sent

More information

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME BYLAWS OF NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION A California Nonprofit Public Benefit Corporation I. NAME The name of this Corporation shall be the North of Montana Neighborhood Association (NOMA).

More information

LITTLE AXE BOARD OF EDUCATION July 15, 2017 MINUTES. Let the minutes reflect that Tessa Proffitt, Member, was not present at the meeting.

LITTLE AXE BOARD OF EDUCATION July 15, 2017 MINUTES. Let the minutes reflect that Tessa Proffitt, Member, was not present at the meeting. LITTLE AXE BOARD OF EDUCATION July 15, 2017 MINUTES The Little Axe Board of Education met in regular session, Saturday, July 15, 2017, at 8:00 a.m. in the Administration Building meeting room. Cathey Miller,

More information

South Mountain Community College Alumni Association BY-LAWS

South Mountain Community College Alumni Association BY-LAWS South Mountain Community College Alumni Association BY-LAWS MISSION STATEMENT The SMCC Alumni Association exists to provide opportunities for former students and friends of SMCC to continue their relationship

More information

BY LAWS OF THE UNITED STATES NAVAL ACADEMY CLASS OF Amended: By Class Officers on November 29, 2016 Approved:

BY LAWS OF THE UNITED STATES NAVAL ACADEMY CLASS OF Amended: By Class Officers on November 29, 2016 Approved: BY LAWS OF THE UNITED STATES NAVAL ACADEMY CLASS OF 1970 Amended: By Class Officers on November 29, 2016 Approved: Article 1 Purpose, Mission and Objectives: The Naval Academy Class of 1970 ( Class, Class

More information

UNICEF at UGA Constitution

UNICEF at UGA Constitution UNICEF at UGA Constitution Article I: Club Name The club name, UNICEF at UGA, conveys a group of UGA students coming together to spread awareness about UNICEF on the University of Georgia campus. UNICEF

More information

A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING

A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING A.W. BROWN-FELLOWSHIP LEADERSHIP ACADEMY BOARD OF DIRECTORS REGULAR BOARD MEETING, Presiding Thursday, November 20, 2014-5:30p.m. Intermediate Campus Conference Room A regular meeting of the Board of Directors

More information

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York NIAGARA FALLS URBAN RENEWAL AGENCY May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York Absent: Staff Others Mayor Paul Dyster Council Member Tompkins Council Member Andrew Touma

More information

COUNTY OF SUMMIT PERSONNEL COMMITTEE MINUTES. August 25, COMMITTEE MEMBERS: Tamela Lee

COUNTY OF SUMMIT PERSONNEL COMMITTEE MINUTES. August 25, COMMITTEE MEMBERS: Tamela Lee Nick Kostandaras Jerry Feeman aula rentice Bill Roemer Call-to-order: 5:23 M Adjourned: 5:25 M ERSONNEL COMMITTEE MINUTES Julie Barnes and Gary Binns from the Childrens Services Board, Jerry Craig and

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 2, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

By-Laws. Part 1 - Interpretation. Part 2 - Membership

By-Laws. Part 1 - Interpretation. Part 2 - Membership By-Laws Part 1 - Interpretation 1. In these By-laws, unless the context otherwise requires, a. "Directors" mean the Officers of the Society for the time being; b. "Executive council" means Past President,

More information

Present: Mr. Seifullah, Mr. Corrigan, Ms. Rodriguez, Mr. Hairston. Absent: Ms. Butts, Mr. Parker

Present: Mr. Seifullah, Mr. Corrigan, Ms. Rodriguez, Mr. Hairston. Absent: Ms. Butts, Mr. Parker 959 CLEVELAND PUBLIC LIBRARY Minutes of the Special Board Meeting August 29, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Mr. Seifullah, Mr. Corrigan, Ms. Rodriguez, Mr. Hairston Absent: Ms.

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

DISTRICT 72 GUIDELINES

DISTRICT 72 GUIDELINES DISTRICT 72 GUIDELINES District 72 is an association of AA Groups banded together to carry out common functions and service activities in order to help carry the message of Alcoholics Anonymous to the

More information

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California , UNADOPTED

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California ,   UNADOPTED ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California 92803 3520, www.auhsd.us UNADOPTED BOARD OF TRUSTEES Minutes Thursday, 1. CALL TO ORDER ROLL CALL President Katherine

More information

Journey School A California Public Charter School

Journey School A California Public Charter School Journey School A California Public Charter School June 26, 2014 REGULAR MEETING MINUTES Approved August, 23, 2014 6:00 p.m. At Journey School 27102 Foxborough Aliso Viejo, CA 92656 In the Journey School

More information

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 A duly advertised meeting of the Redevelopment Authority of the City of York was held on November 18, 2015 at 101 S. George

More information

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, 2018 7:30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 1. Quorum Call a. Michael called the meeting to order at

More information

THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION

THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION As revised March 21, 2011 ARTICLE I-NAME The name of this organization shall be The Struthers Band Boosters Incorporated, according to the Corporation

More information

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5 Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-5 January 25, 2016 Austin, Texas January 25, 2016 Meeting of the U. T. System Board of Regents MEETING NO.

More information

BERKELEY UNIFIED SCHOOL DISTRICT

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY UNIFIED SCHOOL DISTRICT Minutes, Regular Meeting Wednesday, April 11, 2012 Berkeley Unified School District 2134 Martin Luther King Jr. Way Berkeley CA 94704 OFFICIAL MINUTES Roll Call 6:30pm

More information

1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone.

1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone. Trinity Lutheran Church Council Meeting 3-13-2018 FINAL The following members were in attendance at the meeting: President Bill Rankin Vice President Micah Reitan Secretary Irene Austvold Secretary-Elect

More information

Minutes St. Monica Elementary School Governing Board 3 October 2017

Minutes St. Monica Elementary School Governing Board 3 October 2017 AGENDA 1. Opening Remarks 2. Adoption of Agenda 3. 2017 2018 Governing Board Elections 3.1. Election Chairperson 3.2. Election Treasurer 3.3. Election Secretary 3.4. Nomination Community Representatives

More information

MEETING OF THE BRENTWOOD EXECUTIVE COMMITTEE June 7, :00PM 75 Calhoun Street AGENDA. A. Principal s Report Sarah Campbell

MEETING OF THE BRENTWOOD EXECUTIVE COMMITTEE June 7, :00PM 75 Calhoun Street AGENDA. A. Principal s Report Sarah Campbell MEETING OF THE BRENTWOOD EXECUTIVE COMMITTEE June 7, 2017 3:00PM 75 Calhoun Street AGENDA I. CALL TO ORDER Sarah Campbell II. III. APPROVAL OF MINUTES FROM PREVIOUS MEETING NEW BUSINESS A. Principal s

More information

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815 AAA4 GOVERNING BOARD (916) 486-1876 MEETING NOTICE DATE: February 9, 2018 TIME: PLACE: 10 a.m. to 12 noon Sacramento County Agency on Aging \ Area 4 1401 El Camino Avenue, 4 th Floor Sacramento, CA 95815

More information

Executive Committee Meeting of the Boards of Commissioners of the Fresno Housing Authority

Executive Committee Meeting of the Boards of Commissioners of the Fresno Housing Authority AGENDA O (559) 443-8400 F (559) 445-8981 1331 Fulton Street Fresno, California 93721 TTY (800) 735-2929 www.fresnohousing.org Executive Committee Meeting of the Boards of Commissioners of the Fresno Housing

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M. AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B3 5850 W. GLENDALE AVE. GLENDALE, ARIZONA 85301 APRIL 11, 2018 6:30 P.M. 1. CALL TO ORDER 2. ROLL CALL 3. CITIZEN COMMENTS If citizens wish to speak on

More information

Upper Valley Lake Sunapee Regional Planning Commission

Upper Valley Lake Sunapee Regional Planning Commission UVLSRPC Full Commission Meeting Wednesday, April 13, 2016 6:00 PM 8:00 PM UVLSRPC Office 10 Water Street Lebanon, NH Meeting Minutes Commissioners Present: Dan Brand-Lyme David Brooks-At-Large Lionel Chute-Sullivan

More information

BOARD OF DIRECTORS MEETING Tuesday, September 5, :00 pm 8:00 pm Tulsa Honor Academy 2525 S 101 st East Avenue Posted on: at Posted by:

BOARD OF DIRECTORS MEETING Tuesday, September 5, :00 pm 8:00 pm Tulsa Honor Academy 2525 S 101 st East Avenue Posted on: at Posted by: AGENDA BOARD OF DIRECTORS MEETING Tuesday, September 5, 2017 6:00 pm 8:00 pm Tulsa Honor Academy 2525 S 101 st East Avenue Posted on: at Posted by: Action Item Lead Time 1. - Welcome Kian Kamas, Board

More information

Meeting Notice. Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI :30pm

Meeting Notice. Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI :30pm Meeting Notice Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI 53205 5:30pm If you are unable to attend this meeting, please call Abra Fortson

More information

ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. ARTICLE I ARTICLE II ARTICLE III

ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. The undersigned, a majority of whom are citizens of the United States, desiring to form a corporation, not for profit, under Sections

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

District of Maple Ridge AGRICULTURAL ADVISORY COMMITTEE REGULAR MEETING

District of Maple Ridge AGRICULTURAL ADVISORY COMMITTEE REGULAR MEETING District of Maple Ridge AGRICULTURAL ADVISORY COMMITTEE REGULAR MEETING The Minutes of the Regular Meeting of the, held in the Blaney Room, at the Maple Ridge Municipal Hall, 11995 Haney Place, Maple Ridge,

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY MEETING 3:00 p.m. We Energies Milwaukee 7 Resource Center 231 West Michigan Street Milwaukee, Wisconsin Present: Excused: Commissioners:

More information

Kihei Charter School Members of Governance Board

Kihei Charter School Members of Governance Board Members of Governance Board Name Phone Mailing Address Term begins * ends e-mail address Kehoe, Richard cell 280-3061 work 879-5369 1215 South Kihei Road #0-840 1/1/2016 * 1/1/2018 richardkehoe@maui.net

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

Mount Morris Central School

Mount Morris Central School District Library Ann Hunt, David DiPasquale, Stephanie Gehrig, Pamela Martin, Peter Privitera, Jennifer Young, Thomas Young No Trustees were absent Greg Bump, Superintendent Mike Cox, Business Official

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 27, 2015, 7:00 P.M.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 27, 2015, 7:00 P.M. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 27, 2015, 7:00 P.M. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, Larry Baker, George Marin, Reid Olson, Larry

More information