WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT. RESOLUTION NO Fiscal Agents
|
|
- Dortha Kelley
- 5 years ago
- Views:
Transcription
1 RESOLUTION NO Fiscal Agents CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES be authorized as fiscal agents for the West Contra Costa Unified School District effective July 1, Superintendent Associate Superintendent Business Services Costa Unified School District, County of Contra Costa, State of California by the following vote:
2 RESOLUTION NO Transmittal of Funds Any one of the following persons: CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES VINCENT MORALES DIRECTOR, BUSINESS SERVICES be authorized to sign checks drawn on the General Fund Deposit account in the Mechanics Bank, Mira Vista Branch, for payment to the Contra Costa County Treasurer for the purpose of transmitting District funds effective July 1, Superintendent Executive Director, Business Services Associate Superintendent, Business Services Executive Director, Business Services/Bond Director, Business Services
3 RESOLUTION NO Designation of District Disbursing Officer OF SCHOOLS be designated as District Disbursing Officer and authorized to sign checks for all District accounts, for all vendor and payroll checks except those manually prepared checks currently referenced in the designated Annual Board Resolution No. 5 effective July 1, 2017.
4 RESOLUTION NO Deposits - Collections The Superintendent of Schools of Contra Costa County be authorized to make deposits of collections received by this District, prepare deposit permits for such collections and make statements under oath in connection therewith required by Section of the Government Code. IT IS FURTHER RESOLVED AND HEREBY ORDERED that the following persons: CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES VINCENT MORALES DIRECTOR, BUSINESS SERVICES are authorized to sign the collection advice certificate requesting County Superintendent to prepare deposit permits for the District effective July 1, 2017.
5 RESOLUTION NO Revolving Cash Account The Revolving Cash Account be $70,000 and that any two of the following persons be authorized to sign checks drawn on said account: CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES VINCENT MORALES DIRECTOR, BUSINESS SERVICES with such expenditures to be ratified by the Board of Education at least once a month effective July 1, 2017.
6 RESOLUTION NO Purchase Order and Contract Signatures CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND DAVID JOHNSTON EXECUTIVE DIRECTOR OF GENERAL SERVICES or designee, be authorized to sign purchase orders and contracts of the West Contra Costa Unified School District that are duly approved or ratified by the Board of Education in its approval of regular monthly report of expenditures effective July 1, 2017.
7 BOARD OF EDUCATION RESOLUTION NO June 14, 2017 AUTHORIZING INVESTMENT OF MONIES IN THE LOCAL AGENCY INVESTMENT FUND AGENCY ADDRESS 1108 Bissell Avenue, Richmond, CA AGENCY d. PHONE NUMBER WHEREAS, Pursuant to Chapter 730 of the statutes of 1976 Section was added to the California Government Code to create a Local Agency Investment Fund in the State Treasury for the deposit of money of a local agency for purposes of investment by the State Treasurer; and WHEREAS, the Board of Education does hereby find that the deposit and withdrawal of money in the Local Agency Investment Fund in accordance with the provisions of Section of the Government Code for the purpose of investment as stated therein as in the best interests of the West Contra Costa Unified School District. NOW THEREFORE, BE IT RESOLVED, that the Board of Education does hereby authorize the deposit and withdrawal of West Contra Costa Unified School District monies in the Local Agency Investment Fund in the State Treasury in accordance with the provisions of Section of the Government Code for the purpose of investment as stated therein, and verification by the State Treasurer's Office of all banking information provided in that regard. BE IT FURTHER RESOLVED, that the following West Contra Costa Unified School District officers or their successors in office shall be authorized to order the deposit or withdrawal of monies in the Local Agency Investment Fund: Matthew Duffy Mark Bonnett Superintendent Associate Superintendent Executive Director Business Services Business Services/Bonds Signature Signature Signature Regina Webber Executive Director Business Services Vincent Morales Director Business Services Signature Signature PASSED AND ADOPTED, by the Board of Directors of the West Contra Costa Unified School District, Contra Costa County of the State of California on June 14, Note: Resolution must be adopted by the governing body. Please submit an original resolution or a certified copy of the resolution to LAIF. A certified copy is 1) a copy of the resolution affixed with the seal of the agency or 2) a copy of the resolution attested by the City Clerk/Board Secretary with his/her original signature. Resolutions received by LAIF supersede current resolutions on file with LAIF unless otherwise specified.
8 RESOLUTION NO Inter-District Attendance Agreements or NIA RASHIDCHI ASSISTANT, EDUCATIONAL SERVICES be authorized to sign all inter-district attendance agreements with other school districts during the fiscal year effective July 1, 2017.
9 RESOLUTION NO Federal and State Projects - Authorized Agents or CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES or MARK BONNETT EXECUTIVE DIRECTOR, BUSINESS SERVICES/BOND or REGINA WEBBER EXECUTIVE DIRECTOR, BUSINESS SERVICES or DIRECTOR, BUSINESS SERVICES be authorized to act as fiscal agents of the West Contra Costa Unified School District in all matters pursuant to the application of any Federal or State project applications as may be submitted by the District effective July 1, Superintendent Associate Superintendent Business Services Executive Director Executive Director Director Business Services/ Bond Business Services Business Services
10 RESOLUTION NO Real Property for Facility Programs - Authorized Agent CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND be authorized to sign for real property transactions related to the West Contra Costa Unified School District s facilities program in all matters pursuant to the State School Building Aid Projects.
11 WEST CONTRA COST UNIFIED SCHOOL DISTRICT RESOLUTION NO Self-Insured Retention Liability Insurance or KENNETH WHITTEMORE ASSISTANT FOR HUMAN RESOURCES or CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES or LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND be authorized to settle all District liability claims under a $50,000 limit as duly negotiated by the District's claims adjuster and the District's legal counsel effective July 1, PASSED AND ADOPTED this Fourteenth day of June 2017 at the Board of Education of the West Contra Costa Unified School District, County of Contra Costa, State of California, by the following vote:
12 WEST CONTRA COST UNIFIED SCHOOL DISTRICT RESOLUTION NO State and Federal Surplus Property Program The officials and/or employees of the District whose names, titles and signatures are listed below, shall be and are hereby authorized as District representatives to acquire government surplus property from the California Department of General Services. Luis Freese NAME TITLE SIGNATURE David Johnston Jim Gant Ken McDaniel Engineering Officer Executives Director of General Services Warehouse Supervisor Maintenance Manager
13 BEFORE THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CONTRA COSTA COUNTY, CALIFORNIA RESOLUTION NO Authorization to Sign Applications and Associated Documents in Support of Applications for Eligibility Determination and Funding for E-Rate Authorized Agent BE IT RESOLVED by the Board of Education of the West Contra Costa Unified School District and hereby Matthew Duffy, Superintendent of Schools Christopher Mount-Benites, Associate Superintendent, Business Services Lisa LeBlanc, Associate Superintendent, Facilities, M&O, Bond Mary Phillips, Chief Technology Officer be authorized to sign for, authorize, and execute all transactions related to the E-Rate program as administered by the Schools and Libraries Division (SLD) of the Universal Service Administrative Company (USAC) which was set up in 1997 when the Federal Communications Commission (FCC) adopted a Universal Service Order implementing the Telecommunications Act of PASSED AND ADOPTED by the Governing Board of the West Contra Costa Unified School District, this Fourteenth day of June 2017, by the following vote: President, Board of Education Clerk, Board of Education
14 RESOLUTION NO Division of the State Architect ( DSA ) Authorized Agent LISA LEBLANC ASSOCIATE FACILITIES, M&O, BOND LUIS FREESE ENGINEERING OFFICER be authorized to sign Division of State Architect forms related to the West Contra Costa Unified School District s facilities program in all matters associated with the certification of District projects pursuant to Education Code
15 RESOLUTION NO Excused Absence for Religious Instruction In accordance with Education Code 46014, pupils, with written consent of their parents or guardian, may be excused from school in order to participate in religious exercise or to receive moral and religious instruction at their respective places of worship or at other suitable places away from school property designated by the religious group, church, or denomination subject to the following conditions: 1. Each pupil so excused shall attend school at least the minimum school day for his/her grade. 2. No pupil shall be excused from school for such purposes on more than four (4) days per school month.
16 RESOLUTION NO Verification of Illness or Quarantine Absence Any of the following employees of the District shall make verification of illness or quarantine absence: 1. Superintendent 2. School or Public Health Nurse 3. Guidance Consultant 4. Physician 5. Principal 6. Teacher 7. Attendance Supervisor (5CCR421) 8. School Secretary or Clerk or other qualified employee assigned by the District Superintendent or Principal to make verification. Verification of illness or quarantine absence shall be made by any of the following procedures: 1. By telephone conversation giving complete information: a. Name of person being called b. Name of pupil concerned c. Name of authorized school person receiving or placing call e. Date of call f. Date of absence 2. By written note from parents 3. By visiting the pupil's home or by other reasonable method which establishes the fact that the pupil was actually ill or quarantined.
17 ANNUAL BOARD RESOLUTIONS Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Resolution No Fiscal Agents Transmittal of Funds Designation of District Disbursing Officer Deposits - Collections Revolving Cash Account Purchase Order and Contract Signatures Authorizing Investment Of Monies In The Local Agency Investment Fund Inter-District Attendance Agreements Federal and State Projects - Authorized Agents Real Property for Facility Programs Authorized Agent Self-Insured Retention Liability Insurance State and Federal Surplus Property Program E-Rate Authorized Agent Division of State Architect ( DSA ) Authorized Agent Excused Absence for Religious Instruction Verification of Illness or Quarantine Absence
TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B
TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO. 2015-0421B RESOLUTION AUTHORIZING THE GENERAL MANAGER TO APPROVE CERTAIN EXPENDITURES, PROVIDING FOR THE DISBURSEMENT OF DISTRICT FUNDS, AND CONTAINING
More informationNEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT
The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General
More informationBY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE
BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE The Commandant of the United States Coast Guard has approved the organization of a corporation to support the activities of the
More informationUNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:
UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units
More informationVALLEY CLEAN ENERGY ALLIANCE
VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement
More information2017 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 informationMEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)
MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees
More informationBYLAWS OF PINEWOOD OWNERS ASSOCIATION
BYLAWS OF PINEWOOD OWNERS ASSOCIATION The following are Bylaws of Pinewood Owners Association, a corporation organized under the Washington Nonprofit Corporation Act (RCW 24.03, the Nonprofit Corporation
More informationChapter 4 - Other Appointive Officers
Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission
More informationRESOLUTION NO. 15/16-37
RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT
More informationThe Jamaica College Old Boys Association of Florida Inc.
The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE
More informationBYLAWS. Adopted October 22, 1979 Revised September 11, 2001
BYLAWS Adopted October 22, 1979 Revised September 11, 2001 ARTICLE I. NAME The name of the corporation is Central Florida Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as
More informationBY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014
BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern
More informationBYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research
BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.
More informationBylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District
Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,
More informationPOLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS
POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,
More informationThe Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO
The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II
More informationBYLAWS TIDEWATER COUNCIL
BYLAWS TIDEWATER COUNCIL ARTICLE I. NAME The name of the corporation is Tidewater Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as the "corporation." SECTION 1. ARTICLE II.
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationCHAPTER 4. BYLAWS & BOARD DUTIES (As updated ) ARTICLE I OFFICES
CHAPTER 4. BYLAWS & BOARD DUTIES (As updated 7-17-2010) ARTICLE I OFFICES The principal office of the corporation shall be located at Valdez, Alaska. The registered office of the corporation, required
More informationBYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000
BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised
More informationBYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA
BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA ARTICLE I. NAME The name of the corporation is Andrew Jackson Council, Boy Scouts of America, sometimes referred to in these bylaws as the "corporation."
More informationCHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator
CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration
More informationAUDIT AND FINANCE COMMITTEE
Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS
More informationPUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015
BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...
More informationBYLAWS. THE VESTRY OF ALL SAINTS PARISH FREDERICK COUNTY 106 West Church Street, Frederick, Maryland (301) ARTICLE I.
BYLAWS THE VESTRY OF ALL SAINTS PARISH FREDERICK COUNTY 106 West Church Street, Frederick, Maryland 21701 (301) 663-5625 Preamble: These Bylaws are adopted pursuant to the authority granted by Section
More informationBYLAWS 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 informationCOAST GUARD AUXILIARY ASSOCIATION, INCORPORATED
COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED BY-LAWS AMENDED BYLAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC PREAMBLE The Coast Guard Auxiliary Association, Inc., (the "Association"), formerly
More informationBYLAWS 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 informationCHARTER: A PERMANENT ENDOWMENT FUND and COMMITTEE BETHANY UNITED METHODIST CHURCH Ellicott City, MARYLAND
CHARTER: A PERMANENT ENDOWMENT FUND and COMMITTEE BETHANY UNITED METHODIST CHURCH Ellicott City, MARYLAND This Fund shall be known as the Bethany United Methodist Church Permanent Endowment Fund, referred
More informationLocal Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin
Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT
More informationEXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977
More informationBy-Laws of the Governor Dummer Academy Allies (amended 5/2010)
By-Laws of the Governor Dummer Academy Allies (amended 5/2010) Article I The name of this organization shall be the Governor Dummer Academy Allies, Hereinafter called the Allies. It shall operate within
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors
More informationBy-Laws Matteson Area Public Library District Board of Trustees
By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District
More informationHeather Gardens Metropolitan District
Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing
More informationBYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME
BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA Section 1 NAME 1.0 This Section of the State Bar of Nevada shall be known as the PUBLIC LAWYERS SECTION OF THE STATE BAR OF NEVADA. Section 2 PURPOSES
More informationEagle Parents Including Community (CAN # ) Society Bylaws
Eagle Parents Including Community (CAN #518304054) Society Bylaws Membership Any person residing in Alberta and having a vested interest in the educational wellbeing of Whitecourt Central School students
More informationPARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP
PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: 5014397136 BYLAWS DEFINITIONS 1) The following definitions shall be recognized for the purpose of the Society: Warden Service shall mean
More informationARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.
CENTRE AREA TRANSPORTATION AUTHORITY BYLAWS Revised January 2018 January 2016 January 2014 November 2010 March 1999 May 1992 ARTICLE I Section 2. Section 3. Section 4. NAME OF AUTHORITY The name of the
More informationBYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.
BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. ARTICLE I DIRECTORS Section I. Election. The business and affairs of the Association shall be managed and controlled by a board of three (3) directors.
More informationCONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION
CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association
More informationArchbishop O Leary Parent Advisory Association # Society Bylaws
Archbishop O Leary Parent Advisory Association #50367272 Society Bylaws ARTICLE I MEMBERSHIP Any person having a vested interested in the educational well being of Archbishop O Leary High School, residing
More informationPage 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL
More informationBY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall
More informationAMENDED AND RESTATED BYLAWS CARMEL LITTLE LEAGUE, A CALIFORNIA NONPROFIT CORPORATION Updated January 4, 2016 ARTICLE II
AMENDED AND RESTATED BYLAWS CARMEL LITTLE LEAGUE, A CALIFORNIA NONPROFIT CORPORATION Updated January 4, 2016 ARTICLE I NAME AND PURPOSE Section 1.1 The name of this Corporation shall be Carmel Little League,
More informationBYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices
BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal
More informationBY-LAWS PROFESSIONAL BAIL AGENTS ASSOCIATION OF MISSISSIPPI, INC. D/B/A MISSISSIPPI BAIL AGENTS ASSOCIATION
BY-LAWS PROFESSIONAL BAIL AGENTS ASSOCIATION OF MISSISSIPPI, INC. D/B/A MISSISSIPPI BAIL AGENTS ASSOCIATION ARTICLE I NAME, LOCATION AND PURPOSE SECTION 1. The name of this corporation shall be: Professional
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationGIRL 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 informationCHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service
CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.
More informationBYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects
BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is
More informationBYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION
BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide
More informationRhode Island Lions Sight Foundation, Inc.
Revised: May 20, 2018 Page 1 of 7 ARTICLE I GENERAL PROVISIONS Rhode Island Lions Sight Foundation, Inc. BY-LAWS The name of this organization shall be RHODE ISLAND LIONS SIGHT FOUNDATION, INC. (Herein
More informationArticles of Incorporation of Cathay United Bank
Article 1: Article 2: Article 3: Article 4: Article 5: Article 6: Article 7: Article 8: Articles of Incorporation of Cathay United Bank Chapter 1 General Provisions The Bank has been incorporated in accordance
More informationAMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES
AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in
More informationBYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE
BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services
More informationBYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.
BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. ARTICLE 1. NAME AND OFFICE NAME The name of this Foundation
More informationVINTAGE HIGH MUSIC BOOSTERS
BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters
More informationBOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES
BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I
More informationResolution No. 14/15-45
Resolution No. 14/15-45 RESOLUTION NO. 14/15-45 OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT, AUTHORIZING THE ISSUANCE AND SALE OF ITS GENERAL OBLIGATION BONDS, 2010 ELECTION, 2015
More informationBYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST Most Recently Revised
More informationSOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.
SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable
More informationBy-Laws. Michigan Association of Airport Executives. Revised 2/22/2018
By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...
More informationMARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees
MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS Adopted by the Board of Trustees TABLE OF CONTENTS Charters Page No. History of Charter Adoptions and Revisions... 3 Charter for the Board...
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment
More informationCHAPTER Committee Substitute for House Bill No. 1345
CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising
More informationValley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective
Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC
More informationDefinition of Officers Definition of Committees Executive Committee Financial Checklist
Definition of Officers Definition of Committees Executive Committee Financial Checklist The Internal Auditors and individuals associated with the Pasadena Independent School District are not an authority
More informationINSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I
INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY BYLAWS Article I NAME AND OBJECTIVE The name of the corporation shall be, as stated in the Articles of Incorporation,
More informationRotary District 7690 Manual of Procedure 2014 Revision
Rotary District 7690 Manual of Procedure 2014 Revision Preface The sole purpose of a district organization is to assist clubs and their members in achieving the goals of Rotary International (RI). While
More informationMarley Park Elementary School PTA Official STANDING RULES AND COMMITTEES
Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES General Identifications The name of this unit is Marley Park PTA. This PTA serves the children in the Marley Park Elementary School
More informationBYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION
BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE
More informationCorporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.
This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation
More informationBY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION
BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION The Eastern Shore of Virginia Public Service Authority (the Authority ) was amended by ordinances adopted by Northampton
More informationBYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY
BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY ARTICLE I: PURPOSE, POWERS AND FUNCTIONS 1.1 General Purpose. The Shasta-Trinity Schools Insurance Group ("Authority" or "STSIG")
More informationBYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year
BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The
More informationCONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION
CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,
More informationBY-LAWS RESTORATION CHURCH DC. Section 1 Name and Incorporation
BY-LAWS of RESTORATION CHURCH DC Section 1 Name and Incorporation Restoration Church DC (the Church ) is an ecclesiastical entity established by Jesus Christ. The Church is incorporated as a nonprofit
More informationCENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018
CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant
More informationBYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION
BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business
More informationWest Hills Community College Foundation. Bylaws
West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2
More informationCALLAWASSIE ISLAND MEMBERS CLUB, INC.
CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents
More informationBY LAWS THE AMERICAN INSTITUTE OF ARCHITECTS NEW ENGLAND AIA/NE. (Adopted as Amended 21 August 2014)
BY LAWS THE AMERICAN INSTITUTE OF ARCHITECTS NEW ENGLAND AIA/NE (Adopted as Amended 21 August 2014) ARTICLE 1 ORGANIZATION, COMPOSITION, AND GENERAL POWERS 1.1 NAME 1.1.1 The name of the Organization is
More informationSAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation
CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding
More informationBYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES
BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business
More informationBYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE
BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational
More informationINDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS
INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6
More informationCONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB
CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:
More informationDRAFT PLEASE REFER TO THE INSTRUCTIONAL LETTER THAT CAME WITH THIS TEMPLATE. BYLAWS COUNCIL ARTICLE I. NAME
PLEASE REFER TO THE INSTRUCTIONAL LETTER THAT CAME WITH THIS TEMPLATE. BYLAWS COUNCIL ARTICLE I. NAME The name of the corporation is Council, Inc., Boy Scouts of America, sometimes referred to in these
More informationLETTERS OF GUARDIANSHIP
LETTERS OF GUARDIANSHIP Purpose: How: Copies: This form serves as evidence that individual(s has (have been appointed guardian(s of minor child(ren and sets forth the limit of authority granted to the
More informationBYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL
BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing
More informationCONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION
1 CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION Preamble IN RECOGNITION OF OUR RELATIONSHIPS WITH AND CONTINUED INTEREST IN THE UNIVERSITY OF SOUTH ALABAMA, WE THEREFORE ESTABLISH
More informationBylaws of The California Latino Psychological Association
Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as
More informationCOCHRANE AND AREA HUMANE SOCIETY 2018 AGM Special Resolution BYLAWS
BYLAWS BE IT RESOLVED AS A SPECIAL RESOLUTION THAT: 1. The bylaws of the Society, being bylaws approved by Special Resolution on the 24 th day of April, 2013 are hereby repealed and replaced with the attached
More informationAlabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority
Alabama State and Local Government Records Commission Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission July 27, 2000 Table of Contents Functional and
More informationBY-LAWS. Article I Name, Office
BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the
More informationSECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES
SECOND AMENDED AND RESTATED BY-LAWS OF AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE I OFFICES Section 1. Registered Office. The registered office of AmTrust
More informationCHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK
CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK PREAMBLE Established as a City in 1915, Saratoga Springs has a rich and unique heritage. Residents and visitors cherish the beauty and history of the City
More informationBYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008
BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".
More information