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

Size: px
Start display at page:

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

Transcription

1 OPSB Business Board Meeting January 21, 2014 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana January 21, :00 p.m. CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES November 14, 2013 Accountability Committee Meeting November 14, 2013 Property Committee Meeting November 14, 2013 Budget & Finance Committee Meeting November 14, 2013 Policy Committee Meeting November 14, 2013 Legal & Legislative Committee Meeting SUPERINTENDENT S AGENDA: (No items submitted) PRESENTATION(S): (No items submitted) ANNOUNCEMENTS: (No items submitted) COMMITTEE REPORTS 1) Accountability Committee, Ms. Sarah Usdin, Chair The Accountability Committee met at 1:16 pm on January 16, The committee discussed and received the following informational items: OPSB 2014 Charter School Request for Applications (RFA) Thurgood Marshall Collegiate SUNO Update 2) Property Committee: Mr. Nolan Marshall Jr, Chair The Property Committee met at 2:04 pm January 16, Item(s) forwarded to the full Board with recommendation: Authorization to Purchase Property on 3100 block of Canal Street (adjacent to Warren Easton High School) Item(s) forwarded to the full Board without recommendation: Authorization to Purchase Property on 1212 South Ro man (adjacent to Booker T. Washington High School)

2 OPSB Business Board Meeting January 21, 2014 The committee discussed and received the following informational items Executive Director of Operations Report 3) Legal and Legislative Committee: Mr. Seth Bloom, Chair The Legal and Legislative met at 2:53 pm on January 16, In the absence of Seth Bloom the Legal & Legislative Committee was chaired by Cynthia Cade. The Legal & Legislative Committee went into Executive Session at 2:54 pm and reconvened at 3:56 pm by Woody Koppel. A quorum was established and an Executive Session report was provided by Mr. Edward Morris, General Counsel. 4) Policy Committee: Ms. Cynthia Cade, Chair The Policy Committee did not meet on January 16, ) Budget and Finance Committee, Ms. Leslie Ellison, Chair The Budget & Finance Committee met at 4:00 pm on January 16, Item(s) forwarded to the full Board with recommendation: Authorization to Purchase Property on 3100 block of Canal Street (adjacent to Warren Easton High School) Item(s) forwarded to the full Board without recommendation: Authorization to Purchase Property on 1212 South Roman (adjacent to Booker T. Washington High School) The committee discussed and received the following informational item(s): Fiscal Year 2013 Audit Report Update November 2013 Financial Statements Capital Projects Budget Amendment #1 ACTION ITEMS: The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Election of Board President and Vice President Action Item No. 2: Resolution A Resolution authorizing the Board President and Vice President as signatories on behalf of the Board. Recommendation: That the Orleans Parish School Board adopts Resolution 01-14, which authorizes the Board President to sign contracts and other official documents on behalf of the Board and authorizing the Vice President to sign in the President s absence. Action Item No. 3: Authorization to Purchase Property on 3100 block of Canal Street (adjacent to Warren Easton High School) Rationale: The School Facilities Master Plan adopted by OPSB and BESE in 2008 and amended in 2010 included desired specifications for the amount of land required for schools. Many of the existing schools owned by OPSB are landlocked and do meet these specifications. The master plan where possible included the goal of acquiring additional land adjacent to landlocked school.

3 OPSB Business Board Meeting January 21, 2014 In 2013 the Board authorized Administration to investigate the feasibility of the purchase of property at 3100 Canal Street in accordance with the goals of the master plan. An appraisal was ordered on this property and established a value of $1.2 million. This appraisal was presented to the owner for consideration. The owner of the property has advised that they have an existing offer of $2 million for the property. The Warren Easton Charter Foundation has agreed to collaborate with OPSB on the purchase of this property in the hopes it could be purchased for much needed green space and parking at the school site. Recommendation: That the Orleans Parish School Board authorize Administration, to collaborate with the Warren Easton Charter Foundation on the acquisition of this property in a manner that would allow OPSB to comply with state statutes regarding the purchase of properties with the stipulation that OPSB has sole ownership. Action Item No. 4: Authorization to Purchase Property on 1212 South Roman (adjacent to Booker T Washington High School) Rationale: The School Facilities Master Plan adopted by OPSB and BESE in 2008 and amended in 2010 included desired specifications for the amount of land required for schools. Many of the existing schools owned by OPSB are landlocked and do meet these specifications. The master plan where possible included the goal of acquiring additional land adjacent to landlocked school. In 2013 the Board authorized Administration to investigate the feasibility of the purchase of property at 1212 S. Roman in accordance with the goals of the master plan. The owner of the property has advised that they have an existing offer of $440,000 for the property. Recommendation: That the Orleans Parish School Board authorizes Administration to pursue the acquisition of this property in a manner that would allow OPSB to comply with state statutes regarding the purchase of properties. Property and Budget & Finance committees offered no recommendation on this action item in committee pending review by legal counsel on the feasibility of limited liability. RECESS TO EXECUTIVE SESSION Litigation Matters: 1. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation. 2. Eddy Oliver, et al. v. Orleans Parish School Board, et al., CDC No ; Employee Litigation. 3. Orleans Parish School Board v. State of Louisiana, Division of Administration, and the Board of Supervisors, Louisiana State University Agricultural and Mechanical College, CDC No , consolidated with Orleans Parish School Board v. Dale N. Atkins, Clerk of Court for the Parish of Orleans, CDC No ; Expropriation Litigation. RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: EXECUTIVE SESSION REPORT/ACTION ITEMS Litigation Matters:

4 OPSB Business Board Meeting January 21, Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation. Recommendation: That the Orleans Parish School Board rejects the intervenors settlement proposal dated December 20, Eddy Oliver, et al. v. Orleans Parish School Board, et al., CDC No ; Employee Litigation. No recommendation. Status report only. 3. Orleans Parish School Board v. State of Louisiana, Division of Administration, and the Board of Supervisors, Louisiana State University Agricultural and Mechanical College, CDC No , consolidated with Orleans Parish School Board v. Dale N. Atkins, Clerk of Court for the Parish of Orleans, CDC No ; Expropriation Litigation. Recommendation: That the Orleans Parish School Board waives any potential conflict of interest arising from Roedel, Parsons, Koch, Blache, Balhoff & McCollister s representation of the State of Louisiana in this matter as a result of that firm s merger with the School Board s worker s compensation lawyers (formerly Fontana, Seelman & Landry). ADJOURNMENT

5 Accountability Committee Meeting Minutes November 14, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD ACCOUNTABILITY COMMITTEE The Accountability Committee convened for a meeting on Thursday, November 14, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mrs. Sarah Newell Usdin, Committee Chair, called the meeting to order at 1:15 PM. Committee Roll Call: Sarah Usdin, present; Woody Koppel, present; Nolan Marshall, Jr., present; Cynthia Cade, absent; and Ira Thomas, Sr., absent. The Committee had a quorum. Also present were the following: Leslie Ellison; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Addition(s): Type 5 Transfers Presentation Motion to approve the agenda as amended was made by Woody Koppel; seconded by Nolan Marshall. Motion passed unanimously. ACTION ITEM(S) (No items submitted) REPORTS / PRESENTATION(S) 1. School Performance Scores Information and presentation provided by Kathleen Padian. Koppel stated that it would be helpful to have the actual raw scores to compare one school s score to another school s score for consistency. Usdin requested the following data for all schools (OPSB district and charter schools): raw scores, intercourse performance, and ACT scores. Marshall requested the following for all schools: raw scores, intercourse performance, ACT scores separating special education students from average students. Dr. Armand Devezin stated that information will be available by the next meeting (December 2013 Committee Meeting). Cade requested the information sooner; Devezin acknowledged Cade s request. Marshall requested the same information for the RSD schools. Padian stated that due to existing laws, OPSB is only allowed access to specific information. Usdin asked that a letter be sent to RSD requesting the information. Padian acknowledged Usdin s request. 2. Type 5 Transfers Presentation Information and presentation provided by Kathleen Padian. DISCUSSION/INFORMATION ITEM(S) 1. Homer Plessy Charter School Update Information and presentation provided by Kathleen Padian. ADJOURNMENT Motion to adjourn was made by Woody Koppel; seconded by Nolan Marshall at 1:47 PM. An audio recording of the meeting is available in the Board Office.

6 Property Committee Meeting Minutes November 14, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD PROPERTY COMMITTEE The Property Committee convened for a meeting on Thursday, November 14, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mr. Nolan Marshall, Jr., Committee Chair, called the meeting to order at 4:35 PM. Committee Roll Call: Nolan Marshall, Jr., present; Leslie Ellison, present; Woody Koppel, present; Cynthia Cade, present; and Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Sarah Usdin; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Addition(s): Resolution No , Bethune & Bradley Elementary Schools Motion to adopt the agenda as amended was made by Woody Koppel; seconded by Leslie Ellison. Motion passed unanimously. ACTION ITEM(S) 1. Nominations for the Master Plan Oversight Committee Rationale: Angela M. Latino-Geier President / CEO Associated Builders and Contractors, Inc. New Orleans / Bayou Chapter, replaces Karl Klifford whose term ended. Jean Celestine Interim President CEO Urban League of Greater New Orleans, replaces Andre Perry who relocated. Recommendation: That the Orleans Parish School Board approves the recommended nominations for the Master Plan Oversight Committee. Orleans Parish School Board selects a nominee from the local universities for an individual experienced in construction management and/or value engineering and approves said nomination along with the remaining nominations for the Master Plan Oversight Committee. Motion to move Action Item No. 1, Nominations for the Master Plan Oversight Committee, to the full Board for approval was made by Woody Koppel; seconded by Leslie Ellison. Motion passed unanimously. 2. Approval of Negotiations with the State of Louisiana Approval of pursuing negotiations with the State of Louisiana for the CEA or other transaction for exchange of Kennedy property for property in the 1700 to 1800 block of Canal Street as well as such other properties that may be available; provided that such transactions must be in accordance with state law on the disposition of property and that the transaction must be brought back to the Board for approval. Rationale: Provides the opportunity for OPSB to secure property in the center of the hospital district for use in construction of a school that would support the medical and bio science fields. Recommendation: That the Orleans Parish School Board approves negotiations with the State of Louisiana for the CEA or other transaction for exchange of Kennedy property for property in the 1700 to 1800 block of Canal Street as well as such other properties that may be available; provided that such transactions must be in accordance with state law on the disposition of property and that the transaction must be brought back to the Board for approval. An audio recording of the meeting is available in the Board Office.

7 Property Committee Meeting Minutes November 14, 2013 Pending Board Approval Motion to move Action Item No. 2, Approval of Negotiations with the State of Louisiana, to the full Board for approval was made by Woody Koppel; seconded by Cynthia Cade. Motion passed unanimously. 3. Resolution No , Bethune & Bradley Elementary Schools Motion to move Resolution No Bethune and Bradley Elementary Schools, to the full Board for approval was made by Cynthia Cade; seconded by Woody Koppel. Motion passed unanimously. DISCUSSION/INFORMATION ITEM(S) Capital Projects Budget Amendment # 1 Information provided and presented by Lindsay Carter. REPORTS / PRESENTATION(S) OPSB Property Report Information provided and presented by Kathleen Padian. Capital Projects Report Lake Forest PowerPoint Cost Analysis of School Construction Information provided and presented by Herman Taitt. ADJOURNMENT Motion to adjourn was made by Leslie Ellison; seconded by Cynthia Cade at 5:42 PM. An audio recording of the meeting is available in the Board Office.

8 Budget & Finance Committee Meeting Minutes November 14, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD BUDGET AND FINANCE COMMITTEE The Budget & Finance Committee convened for a meeting on Thursday, November 14, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA In the absence of Ms. Leslie Ellison, Committee Chair, Board President Ira Thomas, Sr. called the meeting to order at 5:43 PM. Committee Roll Call: Leslie Ellison, absent; Woody Koppel, absent; Nolan Marshall, Jr., absent; Seth Bloom, absent, and Ira Thomas, Sr., present. Also present were the following: Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. THERE WAS NO QUORUM; MEETING CANCELLED. ADOPTION OF THE AGENDA Additions/Deletions/Modifications FINANCE ACTION ITEM(S) 1. Resolution 29-13: Capital Projects Budget Amendment #1 Rationale: A fiscal resolution authorizing the first (1st) amendment to the Capital Projects Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2013, and ending June 30, We are proposing to allocate this funding to new maintenance and ADA projects for security measures that are needed in our schools and were not included in the Master Plan. Many of these projects will include interior door and hardware repairs, termite repairs, air handler or chiller replacement, clocks, etc. The net effect of this reallocation will result in no additional funding. Recommendation: That the Orleans Parish School Board adopt fiscal resolution authorizing the first (1st) amendment to the Capital Projects Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2012 and ending June 30, PURCHASING ACTION ITEMS Consent Agenda: 2. Educator Effectiveness Observation System Request for Proposal No Rationale: This program will be used to supplement the overall district plan to implement the new teacher evaluation initiative in all OPSB direct-run and charter schools. Recommendation: That the Orleans Parish School Board approve the proposal meeting the specifications for Educator Effectiveness Observation System for Curriculum, Instruction and Programs from School Improvement Network for one (1) year with the option to renew for two (2) additional one (1) year periods and authorize the Office of the General Counsel to prepare the contract for signatures of the Board President and the Consultant s representative. 3. New Lake Forest Rationale: That the Orleans Parish School Board accepts the lowest responsive bid from McDonnel Group, LLC in the amount of $33,895, and all alternates totaling $1,870,000, for a grand total of $35, Recommendation: That the Orleans Parish School Board accepts the lowest responsive bid from An audio recording of the meeting is available in the Board Office.

9 McDonnel Group, LLC in the amount of $33,895, and all alternates totaling $1,870,000, for a grand total of $35, , and authorize the OPSB General Counsel to prepare a contract for signatures of the Board President and the contractor. In addition, OPSB Administration requests that the OPSB approve a 10% contingency for any unforeseen conditions. DISCUSSION/INFORMATION ITEM(S) 4. a. Donation from New Orleans Jazz & Heritage Foundation Katherine Phelan b. International Teamsters Womens Caucus Bethune Elementary c. September 2013 Financials 5. a. June Un- Audited Financials Wayne DeLarge b. Accrued Revenues c. Deferred Revenues d. Revenue Allocation Study e. One Time Stipend Pay- Teacher Types House Bill #1 ADJOURNMENT In accordance with the Americans with Disabilities Act, if you need special assistance at a public meeting of the Orleans Parish School Board, please contact the Board Office at , or by at BoardOffice@nops.k12.la.us, describing the assistance that is necessary.

10 Policy Committee Meeting Minutes November 14, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD POLICY COMMITTEE The Policy Committee convened for a meeting on Thursday, November 14, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mrs. Cynthia Cade, Committee Chair, called the meeting to order at 3:55 PM. Committee Roll Call: Cynthia Cade, present; Seth Bloom, absent; Leslie Ellison, present; Sarah Usdin, present; and Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Nolan Marshall, Jr.; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Deletion(s): Discussion Item: Return of Charter Schools to OPSB Motion to delete the discussion item was made by Sarah Usdin; seconded by Leslie Ellison. Motion to adopt the agenda as amended was made by adopt the agenda was made by Sarah Usdin; seconded by Leslie Ellison. Motion passed unanimously. OPSB POLICIES FIRST READING E500 Facilities, Capital and Maintenance Management (amendment to current policy) KF Use of School Facilities (amendment to current policy) Rationale: The Orleans Parish School Board supports community use of school facilities for educational, civic, cultural, recreational, and community activities under specific guidelines and procedures. Revisions to OPSB policies to consolidate and clarify provisions relative to the sale, use, and consumption of tobacco and alcohol products on School Board property, when facilities or grounds are in use by the community outside of regular school activities. Ellison suggested that the word security be replaced with police officer on page 2, number 3 and to consider the number of police officers per participants at each event. Thomas made a suggestion to define the type(s) of security needed at each event, i.e. security, armed security, etc. E530 - Disadvantaged Business Enterprise (dbe) Program (amendment to current policy) ACTION ITEM(S) 1. Approval of the Event Suspension of OPSB Policy E500 for the Benjamin Franklin High School PTA International Festival Fundraising Event. Rationale: The Benjamin Franklin High School has requested the suspension of OPSB Policy E500 to serve alcohol during the PTA International Festival on March 29, 2014 at their campus. The suspension will require the following stipulations: secure liability insurance that names the Orleans Parish School Board and Benjamin Franklin High School Corporation as additional insured, two (2) security officers to be present at the event as detail officers. The event will be staffed with certified, An audio recording of the meeting is available in the Board Office.

11 Policy Committee Meeting Minutes November 14, 2013 Pending Board Approval professional servers who have been properly trained and permitted to serve alcohol to patrons over the age of 21. Recommendation: That the Orleans Parish School Board approves the suspension of OPSB Policy E500 for Benjamin Franklin High School's March 29, 2014 PTA International Festival, with the stipulations noted. Motion to move Action Item Number 1 to the full Board for approval was made by Sarah Usdin; seconded by Ira Thomas. Motion passed; Ellison abstained. 2. Approval of the Events Suspension of OPSB Policy E500 for the Edward Hynes Charter School PTO Gala and School Fair. Rationale: The Edward Hynes Charter School has requested two (2) suspensions of OPSB Policy E500 to serve alcohol during the PTO Gala on November 16, 2013 from 7-11pm at the Hynes Gymnasium (990 Harrison Avenue), and the School Fair on March 29th, 2014 on the school grounds. The suspensions will require the following stipulations: secure liability insurance that names the Orleans Parish School Board and Edward Hynes Charter School Corporation as additional insured, two (2) security officers to be present at the event as detail officers. The event will be staffed with certified, professional servers who have been properly trained and permitted to serve alcohol to patrons over the age of 21. Recommendation: That the Orleans Parish School Board approves the suspensions of OPSB Policy E500 for Edward Hynes Charter School's PTO Gala on November 16, 2013 and School Fair on March 29th, 2014, both events at Hynes Charter School, with the stipulations noted. Motion to move Action Item Number 2 to the full Board for approval was made by Sarah Usdin; seconded by Ira Thomas. Motion passed; Ellison abstained. DISCUSSION/INFORMATION ITEM(S) Return of Charter Schools to OPSB - DELETED ADJOURNMENT Motion to adjourn was made by Sarah Usdin; seconded by Leslie Ellison at 4:33 PM. An audio recording of the meeting is available in the Board Office.

12 Legal and Legislative Committee Meeting Minutes November 14, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD LEGAL AND LEGISLATIVE COMMITTEE The Legal and Legislative Committee convened for a meeting on Thursday, November 14, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA In the absence of Mr. Seth Bloom, Committee Chair, Mr. Woody Koppel called the meeting to order at 1:57 PM. Committee Roll Call: Seth Bloom, absent; Sarah Usdin, present; Woody Koppel, present; Cynthia Cade, present; and Ira Thomas, Sr., absent. The Committee had a quorum. Also present were the following: Leslie Ellison; Nolan Marshall, Jr; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Motion to adopt the agenda was made by Sarah Usdin; seconded by Cynthia Cade. Motion passed unanimously. ACTION ITEM(S) (No items submitted) DISCUSSION/INFORMATION ITEM(S) (No items submitted) RECESS TO EXECUTIVE SESSION Motion to recess to Executive Session was made by Sarah Usdin; seconded by Cynthia Cade at 2:00 PM. The motion passed unanimously. Litigation Matters: 1. Kelvin Adams, et al. v. Orleans Parish School Board, CDC No ; Employee Litigation. 2. Lakesia Carey, et al v. Patrick Williams and the Orleans Parish School Board, CDC No ; Personal Injury Litigation. 3. First Sgt. Charles H. Searles, Jr., et al. v. Orleans Parish School Board; CDC No ; Employee Litigation. 4. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation. 5. Litigation Report. RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: The committee reconvened at 3:47 PM. An audio recording of the meeting is available in the Board Office.

13 Committee Roll Call: Seth Bloom, absent; Sarah Usdin, present; Woody Koppel, present; Cynthia Cade, present; and Ira Thomas, Sr., absent. The Committee had a quorum. Also present were the following: Leslie Ellison; Nolan Marshall, Jr; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. EXECUTIVE SESSION REPORT/ACTION ITEMS Litigation Matters: 1. Kelvin Adams, et al. v. Orleans Parish School Board, CDC No ; Employee Litigation. Recommendation: That the Orleans Parish School Board approves settlement as recommended by the General Counsel. 2. Lakesia Carey, et al v. Patrick Williams and the Orleans Parish School Board, CDC No ; Personal Injury Litigation. Recommendation: That the Orleans Parish School Board approves settlement as recommended by the General Counsel. 3. First Sgt. Charles H. Searles, Jr., et al. v. Orleans Parish School Board; CDC No ; Employee Litigation. Recommendation: That the Orleans Parish School Board approves settlement as recommended by the General Counsel. 4. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation. No recommendation. Status report only. 5. Litigation Report. No recommendation. Status report on all litigation matters. Motion to move Litigation Matters to the full Board for approved was made by Cynthia Cade; seconded by Sarah Usdin. Motion passed unanimously. ADJOURNMENT Motion to adjourn was made by Sarah Usdin at 3:49 PM.

14 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A resolution authorizing the Orleans Parish School Board President,, to sign contracts and other official documents on behalf of the Board and authorizing the Board Vice President,, to sign said documents when the Board President is unavailable or unable to do so. WHEREAS, the Orleans Parish School Board had authorized and directed its immediate past President, Ira H. Thomas, to execute all contracts and other official documents for and on behalf of this Board, at its annual meeting on January 14, 2013; and WHEREAS, effective January 21, 2014, has been duly elected President of the Orleans Parish School Board at the Orleans Parish School Board s Regular Business Meeting held on that date, and that has been duly elected Vice President of the Orleans Parish School Board at that same meeting; and WHEREAS, the Orleans Parish School Board desires to adopt a resolution formally authorizing its President,, to execute all contracts and other official documents for and on behalf of this Board, including any contracts and other official documents bearing the name of Ira H. Thomas, from January 21, 2014, until a successor is duly elected. WHEREAS, the Orleans Parish School Board desires to adopt a resolution formally authorizing its Vice President,, to execute all contracts and other official documents for and on behalf of this Board in those instances when the Board President is unavailable or unable to fulfill those duties. NOW, THEREFORE, BE IT RESOLVED, that, duly elected President of the Orleans Parish School Board, be and is hereby authorized to execute contracts and other official documents for and on behalf of Orleans Parish School Board, including any contracts and official documents bearing the name of the Ira H. Thomas, from January 21, 2014, until a successor is duly elected; and BE IT FURTHER RESOLVED, that, duly elected Vice President of the Orleans Parish School Board, be and the same is hereby authorized for the same period to execute contracts and other official documents for and on behalf of the Orleans Parish School Board in those instances when the Board President is unavailable or unable to fulfill those duties. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: Page 1 of 3

15 ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING, at Edward Hynes Charter School, 990 Harrison Avenue, New Orleans, Louisiana, on this the 21st day of January, ORLEANS PARISH SCHOOL BOARD, President Page 2 of 3

16 STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary of the Orleans Parish School Board of the Parish of Orleans, State of Louisiana, do hereby certify that the foregoing two (2) pages constitute a true and correct copy of a Resolution adopted by said Orleans Parish School Board on November 19, 2013, entitled: A resolution authorizing the Orleans Parish School Board President,, to sign contracts and other official documents on behalf of the Board and authorizing the Board Vice President,, to sign said documents when the Board President is unavailable or unable to do so. IN FAITH WHEREOF, witness my official signature and the impress of the official seal of said Orleans Parish School Board, on this day of January, (SEAL) Stanley C. Smith, Secretary-Treasurer Page 3 of 3

17 Orleans Parish School Board January 2014 Authorization to Purchase Property on 3100 Canal Street adjacent to Warren Easton High School The School Facilities Master Plan adopted by OPSB and BESE in 2008 and amended in 2010 included desired specifications for the amount of land required for schools. Many of the existing schools owned by OPSB are landlocked and do meet these specifications. The master plan where possible included the goal of acquiring additional land adjacent to landlocked school. In 2013 the Board authorized Administration to investigate the feasibility of the purchase of property at 3100 Canal Street in accordance with the goals of the master plan. An appraisal was ordered on this property and established a value of $1.2 million. This appraisal was presented to the owner for consideration. The owner of the property has advised that they have an existing offer of $2 million for the property. The Warren Easton Charter Foundation has agreed to collaborate with OPSB on the purchase of this property in the hopes it could be purchased for much needed green space and parking at the school site. OPSB administration seeks authority from the Board to collaborate with the Warren Easton Charter Foundation on the acquisition of this property in a manner that would allow OPSB to comply with state statutes regarding the purchase of properties.

18 3125 Canal Street Property

19 Orleans Parish School Board January 2014 Authorization to Purchase Property on 1212 S Roman adjacent to Booker T Washington High School The School Facilities Master Plan adopted by OPSB and BESE in 2008 and amended in 2010 included desired specifications for the amount of land required for schools. Many of the existing schools owned by OPSB are landlocked and do meet these specifications. The master plan where possible included the goal of acquiring additional land adjacent to landlocked school. In 2013 the Board authorized Administration to investigate the feasibility of the purchase of property at 1212 S. Roman in accordance with the goals of the master plan. The owner of the property has advised that they have an existing offer of $440,000 for the property. OPSB administration seeks authority from the Board to pursue the acquisition of this property in a manner that would allow OPSB to comply with state statutes regarding the purchase of properties.

20 1212 St. Roman Street Property

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING OPSB Business Board Meeting March 20, 2012 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, March 20, 2012 5:00pm CALL

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

Junior Division Patsy Jackson AHS Johnathon Washington - GCHS Larry Williams - SHS Phyllis Scott - RHS Kerri Layfield - CHS

Junior Division Patsy Jackson AHS Johnathon Washington - GCHS Larry Williams - SHS Phyllis Scott - RHS Kerri Layfield - CHS The met in regular session Thursday, January 10, 2019, at the Bienville Parish School Board, 1956 First Street, Arcadia, Louisiana, with the following members present: Ms. Sylvia Dupree, Mr. Mickey Hampton,

More information

City of Kenner Office of the Council

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

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 ` REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Board Meeting Information

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS Contents Article 1. The Corporation... 1 Corporation... 1 Authority.... 1 Girl Scout Movement.... 1 Voting Membership.... 1 Council Delegates.... 1 Annual

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

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

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES 1.1 General Powers. The Foundation shall have a Board of Trustees. All corporate powers shall be exercised by or

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL COMMUNITY DEVELOPMENT AND PLANNING COMMITTEE Mr. Steve Trosclair Mr. Scotty Dryden Mr. John Navy Ms. Arlanda Williams Mr. Gerald Michel Chairman Vice-Chairman Member Member Ms.

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Toth

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

RULES AND REGULATIONS OF THE COUNCIL OF THE CITY OF NEW ORLEANS

RULES AND REGULATIONS OF THE COUNCIL OF THE CITY OF NEW ORLEANS - RULES AND REGULATIONS OF THE COUNCIL OF THE CITY OF NEW ORLEANS EFFECTIVE MAY 1, 1956 AS AMENDED THROUGH MAY 19, 2016 TABLE OF CONTENTS REGULAR MEETINGS OF COUNCIL - SCHEDULE...1 Rule 1...1 MEETINGS

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Effective July 1, 2017 AMENDED AND RESTATED ARTICLES OF INCORPORATION AACSB International The Association to Advance Collegiate Schools of Business, Inc. A Florida

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

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

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 9, 2012 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center April 15, 2014 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M.

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M. REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, 2012 5:00 P.M. The East Baton Rouge Parish School Board met at the School Board Office at 1050 South Foster Drive, Baton

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

Canada Cricket Umpires Association

Canada Cricket Umpires Association Canada Cricket Umpires Association CONSTITUTION OF CANADA CRICKET UMPIRES ASSOCIATION 1. NAME ARTICLE 1 The name of the Association shall be the 'Canada Cricket Umpires Association' hereinafter referred

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

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017 REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Meeting Information

More information

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish. CROWLEY, LOUISIANA JUNE 10, 2008 THE ACADIA PARISH POLICE JURY met on the above date at 6:30 p.m., in the Police Jury Meeting Room, Courthouse Building, Crowley, Louisiana, in regular session with the

More information

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College The Brooklyn College, CLAS Assembly adopts these proceedings on 11/06/12 pursuant to Article 1, 4, of the Constitution

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

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

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

More information

Approval of the Minutes

Approval of the Minutes PORT OF PALM BEACH DISTRICT REQUEST FOR DISCUSSION AND COMMISSION ACTION APPROVAL OF MINUTES ITEM C PREPARED BY: Venice Howard Deputy Clerk October 6, 2017 SUBJECT: Approval of the Minutes BACKGROUND INFORMATION:

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

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

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

More information

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act, H&W Form For Illustrative Purposes Only BYLAWS OF [CORPORATION] ARTICLE I MEMBERS 1.1. Members. [CORPORATION] (the Corporation ) shall have no members as that term is defined in Section 13.1-803 of the

More information

GRAVITY DRAINAGE DISTRICT NO.EIGHT

GRAVITY DRAINAGE DISTRICT NO.EIGHT GRAVITY DRAINAGE DISTRICT NO.EIGHT OF WARD ONE, CALCASIEU PARISH 2841 Goos Road MINUTES Lake Charles, LA 70611 REGULAR BOARD MEETING 6:00 P M, Monday, July 10, 2017 The Board of Commissioners of Gravity

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

Climax-Scotts Community Schools

Climax-Scotts Community Schools TC-1000-1 1000 BOARD BYLAWS 1001 Introduction and Information Nominating Petition/Filing Fee Special Elections Advice of Legal Counsel 1005 District Authority 1010 District Legal Status 1015 District Mission

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

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

BYLAWS (Restated April 2015)

BYLAWS (Restated April 2015) BYLAWS (Restated April 2015) Article I 1. PURPOSE: This Corporation is created primarily for mutual help, not conducted for profit, for the purpose of assisting its members and contracting parties authorized

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge

More information

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, AUGUST 7, 2012. The Parish School Board of the Parish of

More information

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

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

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices December 11, 2013 ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I Offices Section 1.1. Location. The principal office of the Atlantic Avenue Healthcare Property Holding Corporation

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS SECTION 1.01. Members. The Capital Area Food Bank, a District of Columbia not for profit corporation (the Corporation ) shall

More information

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation AMENDED and RESTATED BYLAWS OF TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation The Board of Directors and the Members of the Association hereby amend all previous Bylaws, and replace

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

More information

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. ("TPARA" or "Association") Members of the Association shall be the record title Owners

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. (TPARA or Association) Members of the Association shall be the record title Owners Amendment Number 3 (BYLAWS) BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. 1. Identity. These are the Bylaws of The Pueblos at Alameda Ranch Association, Inc. ("TPARA" or "Association") Members

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS CITY HALL: October 19, 2006 CALENDAR NO.: 26,276 NO. 22444 MAYOR COUNCIL SERIES BY: COUNCILMEMBERS MIDURA, FIELKOW, HEAD, THOMAS, CARTER, HEDGE-MORRELL AND WILLARD-LEWIS

More information

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.]

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Part 1: Introduction and Administration This Board Policies Manual (BPM) contains all of the current

More information

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC. The document that follows is the SECOND DRAFT, effective as of February 25, 2014. No reliance should be made, nor representations inferred from, the contents of this draft document. AMENDED AND RESTATED

More information

City Council Minutes Meeting Date: Monday, December 14, :30 PM

City Council Minutes Meeting Date: Monday, December 14, :30 PM City Council Minutes Meeting Date: Monday, December 14, 2015 5:30 PM Pledge of Allegiance Councilman Clark led the Pledge of Allegiance. Roll Call Present: Black, Brooks, Clark, Espinoza, Flynn, Gilmore,

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

The Board of Education, Regular Meeting March 19, 2012

The Board of Education, Regular Meeting March 19, 2012 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Roosevelt Elementary School Gymnasium, 14237 Athens Avenue,

More information

Bylaws of the Salishan Hills Owners Association

Bylaws of the Salishan Hills Owners Association The management of Salishan Hills provides these documents as a service to unit owners. The Board has attempted to incorporate the latest revisions to all documents. However, if a person is reviewing these

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League BYLAWS OF THE KANSAS CITY METROPOLITAN BAR ASSOCIATION a Missouri Nonprofit Corporation 501(c)(6) Business League TABLE OF CONTENTS ARTICLE I Purposes and Limitations...1 ARTICLE II Members...2 Section

More information

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center November 19, 2013 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

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

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION

BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION These Bylaws (referred to as the Bylaws ) govern the affairs of GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC, a nonprofit

More information

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section

More information