INDEPENDENT SCHOOL DISTRICT 273 Regular Meeting, January 9, 2012, 7:00 PM Room 349, Edina Community Center AGENDA

Size: px
Start display at page:

Download "INDEPENDENT SCHOOL DISTRICT 273 Regular Meeting, January 9, 2012, 7:00 PM Room 349, Edina Community Center AGENDA"

Transcription

1 I. Determination of Quorum and Call to Order II. Approve Minutes, 7:00 PM Room 349, Edina Community Center AGENDA A. Special Meeting of December 12, B. Regular Meeting of December 12, III. Hearings from Members of the Audience IV. Action A. Annual Election of Chairperson of the School Board 11 B. Annual Election of Officers 12 V. Consent A. Reaffirmation of Policies 13 B. School Board Compensation 14 C. Designation of Depositories 15 D. Signatories on General Checking Accounts for E. Signatories on Edina KIDS Club Petty Cash Checking Account for F. Delegation of Authority to Make Electronic Fund Transfers 18 G. Delegation of Authority to Pay Claims Prior to Board Approval 19 H. Designation of Responsible Authority and Designation of Data Practicies Compliance Officials I. Credit Card 21 J. Appointment of Legal Counsel 22 K. Appointment of District Auditor 23 L. Designation of Official Newspaper 24 M. District Legislative Priorities for VI. Discussion A Board Committee Appointments, Liaisons and Representatives 27 VII. Announcements A. Leadership Update B. Committee Reports VIII. Adjournment *Persons who wish to address the Board are requested to complete and submit an appropriate form to the Board Secretary prior to the designated hearing time. When recognized, the person shall identify him/herself and the group represented, if any. The person shall then state the reason for addressing the Board and shall be limited in time at the discretion of the Board Chair. Individual employees of the School District or representatives of employee organizations shall have utilized administrative procedures before making a request to address the Board. All comments must be in accordance with Board policies. 20 1

2 OFFICIAL MINUTES OF THE MEETING OF DECEMBER 12, 2011 SPECIAL MEETING Edina Community Center 5:38 P.M Normandale Road Room 348 SCHOOL BOARD MEMBERS PRESENT: Ms. Idith Almog Ms. Cathy Cella Ms. Bert Ledder Mr. Randy Meyer Ms. Regina Neville Mr. Peyton Robb Ms. Lonni Skrentner PRESIDING OFFICER: Chair Randy Meyer 5:38 6:58 P.M. ADMINISTRATIVE STAFF PRESENT: Dr. Ric Dressen, Superintendent of Schools Dr. Gwen Jackson, Director of Human Resources & Operations Ms. Margo Nash, Director of Business Services Dr. Jenni Norlin-Weaver, Director of Teaching & Learning Dr. Chad Schmidt, Director of Research & Evaluation CERTIFIED CORRECT: CERTIFIED CORRECT: Mr. Randy Meyer, Chair Ms. Bert Ledder, Clerk 2

3 (Official Publication) MINUTES OF THE SPECIAL MEETING OF THE BOARD OF EDUCATION DISTRICT 273 EDINA, MINNESOTA December 12, :38 P.M. Chair Meyer called to order the special meeting of the School Board. Members present: Almog, Cella, Ledder, Meyer, Neville, Robb, Skrentner. Staff present: Dressen, Jackson, Nash, Norlin-Weaver, Schmidt. DISCUSSION 1. District Strategic Plan 2. Communications Plan School Board Assignments The meeting adjourned at 6:58 P.M. The minutes and resolutions are on file at the district office, 5701 Normandale Road, and are open to public inspection. Mr. Randy Meyer, Chair Ms. Bert Ledder, Clerk 3

4 OFFICIAL MINUTES OF THE SCHOOL BOARD OF DECEMBER 12, :38 P.M. Chair Meyer called to order the special meeting of the School Board. Members present: Almog, Cella, Ledder Meyer, Neville, Robb, Skrentner. Staff present: Dressen, Jackson, Nash, Norlin-Weaver, Schmidt. DISCUSSION ITEMS District Strategic Plan: The administration provided an overview of the continued framing of the strategic plan. The Board offered feedback. The next key steps are to identify members to serve on the advisory team, and to finalize the timeline. Communications Plan: The administration provided an overview of the current communications efforts occurring in the district. Also, the administration provided an overview of future plans to enhance the district s communications. The Board will continue to provide input as this plan is shaped. The plan would be implemented in the school year School Board Assignments: reviewed the various Board committee, appointment, liaison, and representative positions Board members are to forward their areas of interest to Chair Meyer. At 6:58 P.M, Chair Meyer adjourned the meeting. All members voted Aye. 4

5 OFFICIAL MINUTES OF THE MEETING OF DECEMBER 12, 2011 REGULAR MEETING Edina Community Center 7:05 P.M Normandale Road Room 349 SCHOOL BOARD MEMBERS PRESENT: Ms. Idith Almog Ms. Cathy Cella Ms. Bert Ledder Mr. Randy Meyer Ms. Regina Neville Mr. Peyton Robb Ms. Lonni Skrentner PRESIDING OFFICER: Chair Randy Meyer 7:05 8:10 P.M. ADMINISTRATIVE STAFF PRESENT: Dr. Ric Dressen, Superintendent of Schools Ms. Valerie Burke, Director of Community Education Services Dr. Gwen Jackson, Director of Human Resources and Operations Ms. Mary Manderfeld, Director of Enrollment and School Improvement Ms. Margo Nash, Director of Business Services Dr. Jenni Norlin-Weaver, Director of Teaching and Learning Dr. Chad Schmidt, Director of Research and Evaluation CERTIFIED CORRECT: CERTIFIED CORRECT: Mr. Randy Meyer, Chair Ms. Bert Ledder, Clerk 5

6 (Official Publication) MINUTES OF THE REGULAR MEETING OF THE SCHOOL BOARD DISTRICT 273 EDINA, MINNESOTA December 12, :05 P.M. Chair Meyer called to order the regular meeting of the School Board. Members present: Almog, Cella, Ledder, Meyer, Neville, Robb, Skrentner. Staff present: Dressen, Burke, Jackson, Manderfeld, Nash, Norlin-Weaver, Schmidt. Member Skrentner moved and Member Ledder seconded that the minutes of the regular meeting of November 7, 2011, and the special meeting of November 17, 2011, be approved. All members voted Aye. RECOGNITIONS Edina High School Girls Varsity Tennis Team State Champions Highlands Elementary School 2011 National Blue Ribbon School Principal Peter Hodne and Learning Specialist Jessie Lindberg Elected School Board Members Cathy Cella, Sarah Patzloff and Leny Wallen- Friedman Retiring School Board Members Bert Ledder and Peyton Robb REPORT Final Tax Levy 2011 Payable 2012 (Taxes for School Year) Margo Nash, Director of Business Services CONSENT ITEMS APPROVED BY UNANIMOUS VOTE 1. Community Education Services Personnel Recommendations 2. Expenditures Payable on November 14, Expenditures Payable on November 28, Expenditures Payable on December 12, Commendation of Edina High School Girls Varsity Team 6. Commendation of Highlands Elementary School 7. Commendation of Peyton Robb 8. Commendation of Bert Ledder 9. Edina Model United Nations Team to Boston 10. Edina Debate Team to Spokane 11. Edina Model United Nations Team to Chicago 12. Gift from Edina Family Center PTO 13. Gift from Edina Friends of Forensics 14. Gift from Edina Girls Soccer Corner Kick Club 15. Gift from Edina High School Girls Lacrosse 16. Gift from Edina High School Synchronized Swimming 17. Gift from Target Corporation 18. Gifts from Concord Elementary School PTO 19. Gifts from Creek Valley Elementary School PTA 6

7 20. Gifts from Highlands Elementary School PTO CONSENT ITEM AMENDED AND APPROVED BY UNANIMOUS VOTE Personnel Recommendations Amended ACTION ITEMS APPROVED BY UNANIMOUS VOTE 1. Acceptance and Oath of Office of Reelected Board Member 2. Acceptance and Oath of Office of Newly Elected Board Members 3. Final Tax Levy 2011 Payable 2012 (Taxes for School Year) Fall Budget Adjustments 5. Authorization of Cashflow Financing of $15,000,000 General Obligation Tax Anticipation Certificates of Indebtedness 6. District Level Improvement Plan 7. City of Edina and Edina Public Schools Joint Goals 8. Employee Benefits Consultant Renewal 9. Course Changes at Edina High School for Courses to Be Discontinued at Edina Secondary Schools for New Courses at Edina Secondary Schools for DISCUSSION 1. District Legislative Priorities for Scheduled Review of 500 Series Policies Students, Phase I ANNOUNCEMENTS Dr. Dressen shared that 25 staff members completed the writing cohort, South View Middle School Assistant Principal Patrick Duffy was awarded a doctorate in administration, and Human Resources Support Staff Verleen Howell has given 48 years of service to the district and will retire at the end of December. The meeting adjourned at 8:10 P.M. The minutes and resolutions are on file at the district office, 5701 Normandale Road, and are open to public inspection. Mr. Randy Meyer, Chair Ms. Bert Ledder, Clerk 7

8 OFFICIAL MINUTES OF THE SCHOOL BOARD OF DECEMBER 12, :05 P.M. Chair Meyer called to order the regular meeting of the School Board. Members present: Almog, Cella, Ledder, Meyer, Neville, Robb, Skrentner. Staff present: Dressen, Burke, Jackson, Manderfeld, Nash, Norlin-Weaver, Schmidt. Member Skrentner moved and Member Ledder seconded that the minutes of the regular meeting of November 7, 2011, and the special meeting of November 17, 2011, be approved. All members voted Aye. RECOGNITIONS Edina High School Girls Varsity Tennis Team Members of the Edina High School Girls Tennis Team were recognized by the Board for being state champions for the 15 th year in a row. Members of the team, along with Assistant Coach Perry Forster, were present to be congratulated on their accomplishment. Highlands Elementary School Principal Peter Hodne and Learning Specialist Jessie Lindberg, representing Highlands Elementary, were congratulated for their school being named a 2011 National Blue Ribbon School by the U.S. Dept. of Education. Highlands was one of eight schools in Minnesota that was honored. It was noted that Highlands was also named a Blue Ribbon School in Elected School Board Members Cathy Cella, Sarah Patzloff and Leny Wallen-Friedman were congratulated and welcomed to the Edina School Board. Retiring School Board Members Bert Ledder and Peyton Robb were recognized for their years of service and presented with plaques that included the names of those they served with on the Board over the years. REPORT Final Tax Levy 2011 Payable 2012 (Taxes for School Year) Margo Nash, director of business services, provided background on the tax levy the authority for school levies, market value and tax capacity, factors impacting the tax change, what is included in the school district levy certification, and the factors contributing to the levy change such as referendum market value and adjusted net tax capacity, the November 8 th election results, resident enrollment growth, homestead credit change, and prior year adjustments. The levy represents a 3.45% increase over the previous year. It was noted that Edina s tax impact is comparable to neighboring districts. CONSENT ITEMS BEFORE THE BOARD It was moved by Member Cella and seconded by Member Neville to approve the consent agenda. It was moved by Member Ledder and seconded by Member Skrentner to amend the consent agenda to include Personnel Recommendations Amended. All members voted Aye to the consent agenda as amended. The reports are: 1. Personnel Recommendations Amended 2. Community Education Services Personnel Recommendations 3. Expenditures Payable on November 14,

9 4. Expenditures Payable on November 28, Expenditures Payable on December 12, Commendation of Edina High School Girls Varsity Team 7. Commendation of Highlands Elementary School 8. Commendation of Peyton Robb 9. Commendation of Bert Ledder 10. Edina Model United Nations Team to Boston 11. Edina Debate Team to Spokane 12. Edina Model United Nations Team to Chicago 13. Gift from Edina Family Center PTO 14. Gift from Edina Friends of Forensics 15. Gift from Edina Girls Soccer Corner Kick Club 16. Gift from Edina High School Girls Lacrosse 17. Gift from Edina High School Synchronized Swimming 18. Gift from Target Corporation 19. Gifts from Concord Elementary School PTO 20. Gifts from Creek Valley Elementary School PTA 21. Gifts from Highlands Elementary School PTO ACTION ITEMS BEFORE THE BOARD Acceptance and Oath of Office of Reelected Board Member: It was moved by Member Skrentner and seconded by Member Robb that the resolution be approved. All members voted Aye. Acceptance and Oath of Office of Newly Elected Board Members: It was moved by Member Almog and seconded by Member Ledder that the resolution be approved. All members voted Aye. Final Tax Levy 2011 Payable 2012 (Taxes for School Year): It was moved by Member Skrentner and seconded by Member Robb that the resolution be approved. All members voted Aye Fall Budget Adjustments: It was moved by Member Almog and seconded by Member Neville that the resolution be approved. All members voted Aye. Authorization of Cashflow Financing of $15,000,000 General Obligation Tax Anticipation Certificates of Indebtedness: It was moved by Member Cella and seconded by Member Skrentner that the resolution be approved. All members voted Aye. District Level Improvement Plan: It was moved by Member Neville and seconded by Member Robb that the resolution be approved. All members voted Aye. City of Edina and Edina Public Schools Joint Goals: It was moved by Member Robb and seconded by Member Neville that the resolution be approved. All members voted Aye. Employee Benefits Consultant Renewal: It was moved by Member Cella and seconded by Member Skrentner that the resolution be approved. All members voted Aye. Course Changes at Edina High School for : It was moved by Member Neville and seconded by Member Almog that the resolution be approved. All members voted Aye. 9

10 Courses to Be Discontinued at Edina Secondary Schools for : It was moved by Member Cella and seconded by Member Almog that the resolution be approved. All members voted Aye. New Courses at Edina Secondary Schools for : It was moved by Member Almog and seconded by Member Robb that the resolution be approved. All members voted Aye. District Legislative Priorities for 2012 DISCUSSION ITEMS BEFORE THE BOARD Scheduled Review of 500 Series Policies Students, Phase I Comment: It was noted that these policies would be reviewed again by the Board Policy Committee before coming to the Board for final action. ANNOUNCEMENTS Dr. Dressen shared that 25 staff members completed the writing cohort, South View Middle School Assistant Principal Patrick Duffy was awarded a doctorate in administration, and Human Resources Support Staff Verleen Howell has given 48 years of service to the district and will retire at the end of December. At 8:10 P.M., it was moved by Member Ledder and seconded by Member Robb that the meeting be adjourned. All members voted Aye. 10

11 SUBJECT: ANNUAL ELECTION OF CHAIRPERSON OF THE SCHOOL BOARD Be it Resolved, That Certify that was elected as Chairperson of the School Board at the annual reorganization meeting. Reference: Edina School District Policy

12 SUBJECT: ANNUAL ELECTION OF OFFICERS Be it Resolved, That Certify that the following officers of the School Board were elected at the annual reorganization meeting. Vice Chairperson Clerk Treasurer BACKGROUND INFORMATION The following officers were appointed: Assistant Treasurer Assistant Clerk Assistant Clerk Deputy Clerk for School Elections Margo Nash, Director of Business Services Reference: Edina School District Policy

13 SUBJECT: REAFFIRMATION OF POLICIES Be it Resolved, That Reaffirm the actions of the past Board with regard to policy and procedure development and thereafter acknowledge and approve of all policies and procedures developed here-to-date, including the bylaws of the School Board. Reference: Edina School District Policy

14 SUBJECT: SCHOOL BOARD COMPENSATION Be it Resolved, That Authorize compensation for each School Board member as $2400 annually for calendar year BACKGROUND INFORMATION Compensation for the School Board is adopted annually at its organizational meeting. The compensation has not increased since Payment consists of 24 semimonthly installments of $100 each. Board members are also reimbursed by the school district for Board-related expenses. Reference: Edina School District Policy

15 SUBJECT: DESIGNATION OF DEPOSITORIES Be It Resolved, That Designate U.S. Bank; Minnesota School District Liquid Asset Fund; MNTrust Fund; PMA Financial Network; PMA Securities, Inc.; Smith Barney, Inc. as official depositories for the 2012 calendar year. BACKGROUND INFORMATION It is the intent to use U.S. Bank as the primary depository for the school district and student activity checking accounts. The remaining banks are to be used for investment purposes. Smith Barney, Inc. is also to be used to accept gifts of stock which will be immediately sold for cash. 15

16 SUBJECT: SIGNATORIES ON GENERAL CHECKING ACCOUNTS FOR 2012 Be It Resolved, That Designate U.S. Bank as the depository for the general checking accounts of the school district. Any person named below is hereby authorized as a signatory to transact financial business on behalf of the school district. This authorization includes but is not limited to financial transactions such as signing checks, drafts and other withdrawal orders; supplying the depository with specimen signatures of the authorized signatories; and all other directions and instructions needed to follow U.S. Bank s Rules and Regulations governing bank accounts. Ric Dressen, Superintendent Margo Nash, Director of Business Services Jim Gilligan, Controller Robert Plombon, Assistant Controller Treasurer Chairperson Clerk U.S. Bank is fully authorized to pay and charge to the district s accounts any checks, drafts, and other withdrawal orders signed; and to honor any directions of instructions signed, whether or not payable to the individual order of or deposited to the individual account of or for the benefit of any of the above named signatories. BACKGROUND INFORMATION This authorization enables the district to conduct its financial transactions with its bank. This authorization is made annually each January. 16

17 SUBJECT: SIGNATORIES ON EDINA KIDS CLUB PETTY CASH CHECKING ACCOUNT FOR 2012 Be It Resolved, That Designate U.S. Bank as the depository for the Edina KIDS Club Petty Cash checking account of the school district. Any person named below is hereby authorized as a signatory to transact financial business on behalf of the school district. This authorization includes but is not limited to financial transactions such as signing checks, drafts and other withdrawal orders; supplying the depository with specimen signatures of the authorized signatories; and all other directions and instructions needed to follow U.S. Bank s Rules and Regulations governing bank accounts. Stephanie Zahrbock, Community Education Operations Manager Margaret Barrett, KIDS Club Coordinator Marsha Buchok, Adult Enrichment Coordinator Ric Dressen, Superintendent Margo Nash, Director of Business Services Jim Gilligan, Controller Robert Plombon, Assistant Controller U.S. Bank is fully authorized to pay and charge to the Edina KIDS Club Petty Cash checking account any checks, drafts, and other withdrawal orders signed; and to honor any directions of instructions signed, whether or not payable to the individual order of or deposited to the individual account of or for the benefit of any of the above named signatories. BACKGROUND INFORMATION This authorization enables Eidna KIDS Club to conduct its financial transactions for field trips in a more timely manner as required by the vendors. This authorization is made annually each January. 17

18 SUBJECT: DELEGATION OF AUTHORITY TO MAKE ELECTRONIC FUND TRANSFERS Be It Resolved, That Authorize the Controller, or superintendent s designee, to make electronic fund transfers. BACKGROUND INFORMATION District transactions with financial institutions for investment activities, bank accounts, federal and state payroll tax deposits, and vendor payments require authorization of the Controller, or designee, to make electronic fund transfers. This authorization is made annually each January. 18

19 SUBJECT: DELEGATION OF AUTHORITY TO PAY CLAIMS PRIOR TO BOARD APPROVAL Be It Resolved, That Authorize the Controller, or Superintendent s designee, to pay claims prior to board approval, providing that the payments made will be reviewed and acted upon at the following board meeting. BACKGROUND INFORMATION Pursuant to Minn. Stat. 123B.02, Subd. 18; when the payment of a claim cannot be deferred until the next board meeting without loss to the district of a discount privilege, or when payment of a claim cannot be deferred until the next board meeting because of contract terms, purchase order terms, or a vendor s standard terms which are part of the contract; the claim may be paid prior to board approval, providing that the board: A) has delegated authority to make a payment prior to board approval; and B) requires that these payments be acted upon at the next board meeting. Payment prior to board approval must not affect the right of the district or a taxpayer to challenge the validity of a claim. Holding these payments to vendors until the next board meeting would be an unreasonable delay and in several instances would exceed the 35 days allowed by Minn. Stat This authorization is made annually each January. 19

20 SUBJECT: DESIGNATION OF RESPONSIBLE AUTHORITY AND DESIGNATION OF DATA PRACTICES COMPLIANCE OFFICIALS Be it Resolved, That Designate the Edina Public Schools Responsible Authority for Government Data and also designate the Data Practices Compliance Officials as follows: Responsible Authority Dr. Ric Dressen, Superintendent Data Practices Compliance Officials Lead Team: Director of Business Services Ms. Margo Nash Director of Community Education Services Ms. Valerie Burke Director of Enrollment & School Improvement Ms. Mary Manderfeld Director of Human Resources & Operations Dr. Gwen Jackson Director of Media & Technology Services Mr. Steven Buettner Director of Research & Evaluation Dr. Chad Schmidt Director of Special Services Ms. Penny Kodrich Director of Teaching & Learning Dr. Jenni Norlin-Weaver BACKGROUND INFORMATION According to Minn. Rules , subp. 14(C) and , each school district must annually appoint a Responsible Authority who will be the individual responsible for the collection, use, and dissemination of any set of data on individuals, government data, or summary data as defined in Minn. Stat , subd. 16. In accordance with Minn. Stat , subd. 13, the school district must appoint or designate an employee to serve as its Data Practices Compliance Official. The Superintendent has determined that members of the Lead Team will serve as Data Practices Compliance Officials as it pertains to their particular area of responsibility. The public may direct, to the above-noted individuals, questions or concerns regarding obtaining access to data or discussing other data practices issues. 20

21 SUBJECT: CREDIT CARD Be It Resolved, That Authorize the Superintendent and Superintendent s designees to make purchases with a credit card. BACKGROUND INFORMATION The use of a credit card will provide the district with cost-efficient control and streamlined accounting for both travel and procurement. This authorization is made annually each January. 21

22 SUBJECT: APPOINTMENT OF LEGAL COUNSEL Be it Resolved, That Appoint Kevin Rupp of Ratwik, Roszak, & Maloney, P.A.; Jeanne Kildow of Borene Law Firm; and J. Dennis O Brien of J. Dennis O Brien Law Office as school district legal counsel for the 2012 calendar year. BACKGROUND INFORMATION The firm of Ratwik, Roszak, & Maloney, P.A. has been legal counsel for the district since The firm has served the district well as its legal counsel. The district has also been using the services of Borene Law Firm since 2002 and J. Dennis O Brien Law Office since References: Minn. Stat. 123B.02 Edina School District Policy

23 SUBJECT: APPOINTMENT OF DISTRICT AUDITOR Be it Resolved, That Appoint the firm of Malloy, Montague, Karnowski, Radosevich, & Co., P.A. to perform the audit of the district s financial statements for the school year. BACKGROUND INFORMATION The firm of Malloy, Montague, Karnowski, Radosevich, & Co., P.A. has conducted the financial audit of the district since William Lauer is the consulting principal for the district s audit. References: Minn. Stat. 123B.77 Edina School District Policy

24 SUBJECT: DESIGNATION OF OFFICIAL NEWSPAPER Be it Resolved, That Designate the Edina Sun-Current newspaper as the official publication effective January 1, 2012, through December 31, Reference: Edina School District Policy

25 SUBJECT: DISTRICT LEGISLATIVE PRIORITIES FOR 2012 Be it Resolved, That Approve the district legislative priorities for BACKGROUND INFORMATION Edina Public Schools works closely with the Minnesota School Boards Association (MSBA), the Association of Metropolitan School Districts (AMSD), and the Minnesota Association of School Administrators (MASA) in advocating for early childhood through adult learning education. The district recognizes that the priorities of these organizations also support the interests of Edina Public Schools. Attached are the district s major priorities for the 2012 Minnesota legislative session. 25

26 Edina Public Schools 2012 Minnesota Legislative Priorities Edina Public Schools works closely with the Minnesota School Boards Association, the Association of Metropolitan School Districts, and the Minnesota Association of School Administrators in advocating for early childhood through adult learning education. The district recognizes that the priorities of these organizations also support the interests of Edina Public Schools. The district s major priorities for the 2012 Minnesota legislative session include the following: 1. Provide a plan for stabilizing funding for Minnesota school districts. Maintain current public education funding levels in the upcoming legislative session. Provide mechanisms for school districts to contain increasing costs. Pursue an alternative school funding model that will provide adequate and equitable funding for Minnesota school districts. 2. Increase the independence of school districts with accountability. Modify and reduce mandates that cause school districts to be overregulated. Allow school districts to have greater flexibility in determining their school learning year, including the mandated after-labor Day start date. Focus on emphasizing statutory changes that will enhance the academic success of student learning. Reduce mandates that limit school districts in being innovative and creative in responding to today s world in a timely manner. 3. Create and maintain the highest quality educational work force. Modify the educator evaluation program to ensure the program aligns to researched best practices. Maintain and enhance the alternative teacher professional pay system. 4. Create a 2020 educational vision for the State of Minnesota. Understand and plan for the demographic and societal changes occurring in Minnesota. Understand and plan for the educational enhancements that must occur in public education. Align funding and policy to the educational vision of the state. 26

27 FOR DISCUSSION SUBJECT: BOARD COMMITTEE APPOINTMENTS, LIAISONS AND REPRESENTATIVES Be It Resolved, That Confirm the committee appointments, liaisons and representatives by the Board Chairperson in accordance with Policies 213 and 216. BOARD COMMITTEE APPOINTMENTS COMMITTEE BOARD MEMBER(S) STAFF PERSON(S) Board Finance and Facilities Committee (Chair) Ric Dressen Margo Nash Board Human Resources Committee Gwen Jackson Ric Dressen Board Policy Committee (Chair) Ric Dressen Board Teaching and Learning Committee Jenni Norlin-Weaver Ric Dressen BOARD LIAISONS COMMITTEE/ORGANIZATION BOARD MEMBER(S) STAFF PERSON(S) Minnesota School Boards Association (MSBA) _ Ric Dressen Association of Metropolitan School Districts (AMSD) Ric Dressen Alt. West Metro Education Program (WMEP) Joint Gwen Jackson Powers Board West Metro Education Program Steering Committee Gwen Jackson 27

28 Technology & Information Educational Services (TIES) Ric Dressen Alt. Steve Buettner Minnesota State High School League (MSHSL) John Soma Intermediate School District 287 District 287 Tech Prep Committee Mary Manderfeld Parent Leadership Council Ric Dressen Edina Education Fund Ric Dressen Alt. City Council Edina Park Board _ Valerie Burke Special Services Parent/Staff Advisory Committee _ Penny Kodrich Student Activities Advisory Committee (SAAC) Mary Manderfeld SCHOOLS Concord Elementary School Cornelia Elementary School Countryside Elementary School Creek Valley Elementary School Highlands Elementary School Normandale Elementary School South View Middle School Valley View Middle School Edina High School Early Childhood Special Education BOARD REPRESENTATIVES COMMITTEE/ORGANIZATION BOARD COMMITTEE ALIGNMENT BOARD MEMBER(S) STAFF PERSON(S) Joint Policy Committee Meet & Confer Board HR Committee Gwen Jackson Ric Dressen Community Education Services Board Board T&L Committee Valerie Burke Edina Chemical Health Partners Board T&L Committee Penny Kodrich 28

29 Insurance Committee Board HR Committee Margo Nash Gwen Jackson Technology Advisory Team (TAT) Board T&L Committee Steve Buettner Jenni Norlin-Weaver Edina Alternative Compensation Board HR Committee Jenni Norlin-Weaver Steering Committee COMMUNITY APPOINTMENTS BY BOARD COMMITTEE/BOARD/COMMISSION APPOINTMENT TERM EXPIRES Community Education Services Board Julie Labosky 6/30/12 Edina Community Council Committee Cheryl Gunness 6/30/12 Open 6/30/12 Peg Gaard 6/30/13 Gwen Jackson 6/30/13 Janet Schank 6/30/13 Meg Barrett 6/30/14 Valerie Burke 6/30/14 David Ingham 6/30/14 Board Finance and Facilities Committee Daryl Gemar 6/30/13 Debra Page 6/30/13 Open 6/30/14 The Board will make committee appointments in July and January. Those committees designated with are school-year appointments with terms ending June

Minutes of Board Re-Organization and Business Meeting

Minutes of Board Re-Organization and Business Meeting Minutes of Board Re-Organization and Business Meeting School Board Shakopee Public Schools A Board Re-Organization and Business Meeting of the School Board of Shakopee Public Schools was held Monday, January

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

INDEPENDENT SCHOOL DISTRICT Tower Street SE Prior Lake, Minnesota 55372

INDEPENDENT SCHOOL DISTRICT Tower Street SE Prior Lake, Minnesota 55372 INDEPENDENT SCHOOL DISTRICT 719 4540 Tower Street SE Prior Lake, Minnesota 55372 Organizational School Board Meeting Minutes of the Board of Education The organizational meeting of the Board of Education

More information

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m. INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, 7:00 p.m. Arlene Bush Board Room Bloomington Public Schools Educational Services Center 1350 West

More information

Board Present: Jandt, Dockendorff, Tornow (arrived 7:30), Summerfield, Nissen, and Superintendent Wilke

Board Present: Jandt, Dockendorff, Tornow (arrived 7:30), Summerfield, Nissen, and Superintendent Wilke Regular Meeting Board of Education Independent School District #300 July 16, 2014 Chair Jandt called the regular meeting of the Board of Education of Independent School District #300 to order at 7:02 p.m.

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library 6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library PRESENTATION OF CHAMPIONS OF CHARACTER AND INSPIRING EXCELLENCE AWARDS

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN 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 information

Kennesaw Mountain Basketball Booster Club By-Laws

Kennesaw Mountain Basketball Booster Club By-Laws Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive

More information

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher

More information

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting Hardinsburg Elementary School BY-LAWS Article I ORGANIZATION Name: The name of this organization shall be the Hardinsburg Parent-Teacher Organization,

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940

OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940 OFFICE OF THE SUPERINTENDENT HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940 BOARD WORKSHEET Mission: To provide a safe learning environment that engages, challenges, and inspires students for life

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

November 13, Les Fujitake, Eric Melbye, Andy Kubas, John Weisser, Rod Zivkovich, Dave Heistad and Rick Kaufman.

November 13, Les Fujitake, Eric Melbye, Andy Kubas, John Weisser, Rod Zivkovich, Dave Heistad and Rick Kaufman. MINUTES OF THE REGULAR MEETING OF THE SCHOOL BOARD INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota November 13, 2017 I. ROLL CALL Pursuant to due call and notice thereof, and there being a quorum

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBER WILL TAKE PLACE IN THE

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

April 14, Les Fujitake, Chris Lennox, Rod Zivkovich, Mary Burroughs, and Rick Kaufman. (There are no abstentions unless otherwise stated.

April 14, Les Fujitake, Chris Lennox, Rod Zivkovich, Mary Burroughs, and Rick Kaufman. (There are no abstentions unless otherwise stated. MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota April 14, 2014 I. ROLL CALL Pursuant to due call and notice thereof, and there being a quorum

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

AVON GROVE SPORTS BOOSTERS BYLAWS

AVON GROVE SPORTS BOOSTERS BYLAWS GENERAL STATEMENT The Avon Grove Sports Boosters is a non-profit organization of interested parents who voluntarily assist in the furtherance of interscholastic athletics as an integral part of the educational

More information

Riverside Junior High Triangle Club (PTO) Bylaws

Riverside Junior High Triangle Club (PTO) Bylaws TABLE OF CONTENTS Riverside Junior High Triangle Club (PTO) Bylaws ARTICLE 1: Name and Purpose Section 1.1 Name Section 1.2 Purpose ARTICLE 2: Records Section 2.1 Records ARTICLE 3: Membership and Voting

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

JOHN ADAMS ELEMENTARY BYLAWS

JOHN ADAMS ELEMENTARY BYLAWS JOHN ADAMS ELEMENTARY BYLAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: ARTICLE V: ARTICLE VI: ARTICLE VII: ARTICLE VIII: ARTICLE IX: ARTICLE X: ARTICLE XI: ARTICLE XII: NAME PURPOSE STATEMENT POLICIES

More information

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE Section 1 Name: The name of the organization shall be Minnesota Council for the Social Studies. It shall be a nonprofit organization

More information

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

Bylaws. Prairie Creek Community School. Booth and Lavorato Law Bylaws Prairie Creek Community School Booth and Lavorato Law Table of Contents TABLE OF CONTENTS 2 ARTICLE I PURPOSE 4 ARTICLE II OFFICES 4 ARTICLE III MEETINGS 4 Section 1. Annual Meeting 4 Section 2.

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

Mary Moore Elementary PTA Standing Rules

Mary Moore Elementary PTA Standing Rules 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 Mary Moore Elementary PTA Standing Rules Revised April 01 I. MEETINGS: A. Regular meetings of this Association shall be in the months of September, November, January, and

More information

Buckingham Elementary PTO Bylaws

Buckingham Elementary PTO Bylaws Buckingham Elementary PTO Bylaws ARTICLE 1. Name The name of this organization shall be: Buckingham Elementary Parent Teacher Organization The principal office of the Buckingham Elementary Parent Teacher

More information

Board Present: Jandt, Nissen, Wright, Dockendorff, Morken, Summerfield, and Superintendent Wilke

Board Present: Jandt, Nissen, Wright, Dockendorff, Morken, Summerfield, and Superintendent Wilke Regular Meeting Board of Education Independent School District #300 July 17, 2013 Chair Jandt called the regular meeting of the Board of Education of Independent School District #300 to order at 7:00 p.m.

More information

HIGHLANDER BAND BOOSTERS, INC. BYLAWS

HIGHLANDER BAND BOOSTERS, INC. BYLAWS HIGHLANDER BAND BOOSTERS, INC. BYLAWS ARTICLE I: NAME The name of this organization shall be Highlander Band Boosters, Inc. ( HBB ). ARTICLE II: MISSION The HBB is an independent non-profit organization,

More information

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I ORGANIZATION Section 4. Section 5. NAME. The name of this organization shall be the Washington Association of School Business

More information

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

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

More information

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS 1 Contents ARTICLE I: NAME AND MEETINGS... 3 Section 1: Name... 3 Section 2: Meetings... 3 ARTICLE II: OBJECTIVES... 3 Section 1: Objectives...

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

Article I Name and Objective. Article II Membership

Article I Name and Objective. Article II Membership By-laws of the ACP-Erie Booster Club Article I Name and Objective SECTION 1. Name and Object 1.1 Name of the Member Organization. The name of this organization shall be The ACP Erie Booster Club. 1.2 Object

More information

Leesburg Elementary School PTO Bylaws

Leesburg Elementary School PTO Bylaws Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

BYLAWS. Revised 6/15/16 1

BYLAWS. Revised 6/15/16 1 BYLAWS Revised 6/15/16 1 BYLAWS OF THE NSSEO FOUNDATION, INC. ARTICLE I NAME The name of this organization shall be The NSSEO Foundation, Inc. ARTICLE II PURPOSE The purpose of the NSSEO Foundation, Inc.

More information

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues. Approved, June 2009 Next review due in 2014 Bylaws of the Central Illinois Reading Council (Adopted Spring, 1976) (Revised Spring, 1978) (Revised Spring, 1980) (Revised Fall, 1990) (Revised Summer, 2006)

More information

MISSION STATEMENT St. Cloud Area School District 742

MISSION STATEMENT St. Cloud Area School District 742 MISSION STATEMENT St. Cloud Area School District 742 Our Mission is to create a safe and caring climate and culture in which we prepare, engage, educate, empower, and inspire all learners in partnership

More information

Amelia High School Athletic Booster By- Laws

Amelia High School Athletic Booster By- Laws Amelia High School Athletic Booster By- Laws Article I - Official Name, Purpose and Objectives Section 1.01 Name. The organization shall be known as the Amelia High School Athletic Boosters, commonly known

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

The name of this organization shall be the Abbot-Downing Historical Society.

The name of this organization shall be the Abbot-Downing Historical Society. Abbot-Downing Historical Society By-Laws NH Business ID 63078 IRS Tax ID 02-0333474 Article I. Section2. NAME The name of this organization shall be the Abbot-Downing Historical Society. This organization

More information

Minnesota Prairie County Alliance Joint Powers Agreement

Minnesota Prairie County Alliance Joint Powers Agreement Minnesota Prairie County Alliance Joint Powers Agreement This Agreement is entered into between the following political subdivisions of the State of Minnesota, as defined by Minnesota Statutes 2.01, by

More information

Bylaws of The Museum School of Avondale Estates Parent Teacher Organization

Bylaws of The Museum School of Avondale Estates Parent Teacher Organization I. NAME. Bylaws of The Museum School of Avondale Estates Parent Teacher Organization The name of the organization shall be The Museum School of Avondale Estates Parent Teacher Organization, Inc. ( TMS

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

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

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

More information

BYLAWS OF HARTLAND LAND TRUST, INC. Article I: Name and Applicable Law

BYLAWS OF HARTLAND LAND TRUST, INC. Article I: Name and Applicable Law BYLAWS OF HARTLAND LAND TRUST, INC. Article I: Name and Applicable Law Section 1.1 Name. The name by which the Corporation shall be known is Hartland Land Trust, Inc. (the Corporation ). Section 1.2 Applicable

More information

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

More information

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440)

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440) Constitution & Bylaws 8540 Mentor Avenue Mentor, Ohio 44060 (440) 255-9781 Date Revised: 01/06/2017 Article IV: Duties of Officers Revised 03/15/2017 Parent Teacher Union of St. Mary of the Assumption

More information

YOUNG FARMERS OF VIRGINIA STATE CONSTITUTION AND BYLAWS

YOUNG FARMERS OF VIRGINIA STATE CONSTITUTION AND BYLAWS YOUNG FARMERS OF VIRGINIA STATE CONSTITUTION AND BYLAWS ARTICLE I: NAME AND OBJECTIVE Section A: Name CONSTITUTION The name of this organization shall be the Young Farmers of Virginia. The Young Farmers

More information

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

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

More information

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC.

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. ARTICLE 1. NAME The name of this organization shall be the Findley Parent Teacher Organization, Inc., also known as the PTO. The objectives of the PTO

More information

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS Approved by the membership: October 3, 2017 ARTICLE I NAME The association shall be known as the Colorado Municipal Clerks Association (CMCA). ARTICLE II PURPOSE

More information

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

Minutes of Board Business Meeting

Minutes of Board Business Meeting Minutes of Board Business Meeting School Board Shakopee Public Schools A Board Business Meeting of the School Board of Shakopee Public Schools was held Tuesday, November 12, 2013, beginning at 6:00 PM

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School PROCEEDINGS OF THE BOARD OF EDUCATION February 6, 2014 7:00 p.m. Arbor Hill Elementary School PRESENT: Dr. Rose Brandon, President Dr. Marguerite Vanden Wyngaard Dan Egan, Vice President Bill Hogan Ginnie

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

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

More information

Elected board members will be individually asked to publicly affirm their acceptance of office as well as their commitment to the oath of office.

Elected board members will be individually asked to publicly affirm their acceptance of office as well as their commitment to the oath of office. AGENDA SCHOOL BOARD MEETING REORGANIZATION MEETING BOLD SCHOOLS I.S.D. #2534 MONDAY, JANUARY 9, 2017 7:00 P.M. DISTRICT OFFICE, OLIVIA Mission Statement The mission of the BOLD School District is to: Provide

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

Redlands Unified School District REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION BYLAWS

Redlands Unified School District REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION BYLAWS Redlands Unified School District REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION BYLAWS Approved April 8, 2016 REDLANDS UNIFIED SCHOOL DISTRICT REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION [RAPA] BY-LAWS

More information

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

BYLAWS 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 information

Minnesota Youth Soccer Association. Bylaws

Minnesota Youth Soccer Association. Bylaws Minnesota Youth Soccer Association Bylaws 10890 Nesbitt Avenue South Bloomington, Minnesota 55437 Phone: 952-933-2384 ~ (800) 366-6972 Fax: (952) 933-2627 Updated 11-15-17 Page 1 of 20 Table of Contents

More information

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005 OPENING ACTIVITIES GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES July 11, 2005 1. An Organizational Meeting of the Board of Education was held on Monday, July 11, 2005 in

More information

Constitution Of The Missouri Association of School Administrators Revised March 23, 2010

Constitution Of The Missouri Association of School Administrators Revised March 23, 2010 Constitution Of The Missouri Association of School Administrators Revised March 23, 2010 Section I - Name of Organization Article I Name The name of this organization shall be the Missouri Association

More information

Constitutions and Bylaws

Constitutions and Bylaws Constitutions and Bylaws Tab 6 Page 1 Tab 6 ~ Constitutions and Bylaws In this Tab 6, you will find Purposes of a Constitution Page 2 Purposes of Bylaws Page 2 Requirements of the School Act Page 3 Involving

More information

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions Section 1.01 Name. The Corporation shall mean: Campbell Middle School Foundation, Inc., its successors and/or assigns. Section 1.02

More information

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON 1 1 October 20 2 3 4 5 6 7 8 9 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 42 43 44 45 46 47 48 49 ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON BYLAWS PREAMBLE

More information

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a BYLAWS OF Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii ARTICLE ONE NAME & OFFICES Section 1 - Name of Organization The name of this Organization shall be the Hawaii State Democratic

More information

Loma Vista Parent Teacher Organization ( PTO )

Loma Vista Parent Teacher Organization ( PTO ) Bylaws of Loma Vista Parent Teacher Organization ( PTO ) 13822 Prospect Avenue Santa Ana, CA 92705-2023 Grades in School: K-5 Organization Date: 1957 Revised: December 1, 2016 Revised 12/01/2016 Page 1

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

ECHO Joint Agreement. Vision

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

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW 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 information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

JOINT POWERS AGREEMENT FOR THE METRO SOUTH ADULT BASIC EDUCATION CONSORTIUM PREAMBLE

JOINT POWERS AGREEMENT FOR THE METRO SOUTH ADULT BASIC EDUCATION CONSORTIUM PREAMBLE JOINT POWERS AGREEMENT FOR THE METRO SOUTH ADULT BASIC EDUCATION CONSORTIUM PREAMBLE THIS AGREEMENT IS MADE and entered by and between the school districts named herein, hereafter collectively referred

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

Moon Valley Parent Boosters W Cactus Road Phoenix, AZ Telephone (623) Fax (623)

Moon Valley Parent Boosters W Cactus Road Phoenix, AZ Telephone (623) Fax (623) ARTICLE I Name: This organization shall be known as Moon Valley Parent Boosters ARTICLE II Purpose: The Parent Boosters is organized for the purpose of supporting and enhancing the educational experiences

More information

Melrose Area Public Schools Regular Board Meeting Monday, December 18, p.m. Melrose Area High School Media Center

Melrose Area Public Schools Regular Board Meeting Monday, December 18, p.m. Melrose Area High School Media Center I. Call Meeting to Order 2 II. Pledge of Allegiance 3 III. Roll Call 4 IV. Adoption of Agenda 5 V. Communications/Recognition A. Open Forum Report 6 VI. Board Committees 7 VII. Administrative Reports 8

More information

Board of Education Meeting

Board of Education Meeting Board of Education Meeting Galion Middle School Computer Lab Tuesday, January 9, 2018, 2018 5:45pm Present: ; Mr. Brian Owens, Board of Education ; Mrs. Charlene Parkinson, Treasurer; Mr. James Grubbs,

More information

METEA VALLEY HIGH SCHOOL

METEA VALLEY HIGH SCHOOL METEA VALLEY HIGH SCHOOL 1801 N. Eola Road - Aurora, IL 60502 Athletic Booster Club Bylaws Revised May 16, 2012 The Metea Valley High School Athletic Booster Club (the Booster Club ) was officially formed

More information

PEACHTREE RIDGE HIGH SCHOOL SOCCER BOOSTER CLUB, INC. EIN BY-LAWS. Dated: Amended and Restated May 2014

PEACHTREE RIDGE HIGH SCHOOL SOCCER BOOSTER CLUB, INC. EIN BY-LAWS. Dated: Amended and Restated May 2014 PEACHTREE RIDGE HIGH SCHOOL SOCCER BOOSTER CLUB, INC. EIN 42 1606146 BY-LAWS Dated: Amended and Restated May 2014 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII

More information

BYLAWS [NAME OF CHILDCARE]

BYLAWS [NAME OF CHILDCARE] BYLAWS OF [NAME OF CHILDCARE] ARTICLE I OFFICES This non-profit corporation ( corporation ) shall maintain in the state of North Dakota a registered office and a registered agent at such office and may

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBERS WILL TAKE PLACE IN THE

More information

Woodstock High School Girls Lacrosse Club By-Laws

Woodstock High School Girls Lacrosse Club By-Laws Woodstock High School Girls Lacrosse Club By-Laws ARTICLE I: Name The name of this organization shall be Woodstock High School Girls Lacrosse Club. Herein referred to as WHSGLC. The 501c Business name

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE 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 information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

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

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES (Rev. 3.14.2018) 1 BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES Section 1 - Name of Organization: The name of the Organization

More information

Official School Board Minutes

Official School Board Minutes Official School Board Minutes Regular Meeting of the School Board The regular meeting of the Board of Education of Independent School District 270 was conducted on Thursday, in the Boardroom of the Eisenhower

More information

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME The name of this organization is Midway Booster Club, Inc. Definitions: ARTICLE II: DEFINITIONS Midway Booster Club, Inc. hereinafter at times referred

More information