TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017
|
|
- Darrell Bell
- 6 years ago
- Views:
Transcription
1 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board June 20, Paramount Blvd. Paramount, CA TCAEC SPECIAL MEETING AGENDA IYF/JK PAGE 1 7
2 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Executive Committee Christopher Calvin, Jerry King, Rodney Murray, Ph.D., Bambi Smith, We connect education and workforce training to create family sustaining careers TCAEC SPECIAL MEETING AGENDA IYF/JK PAGE 2 7
3 Tri City Adult Education Regional Consortium Paramount Blvd., Paramount, CA (310) ex EXECUTIVE BOARD CHRISTOPHER CALVIN SPECIAL MEETING OF EXECUTIVE BOARD AGENDA JERRY KING RODNEY MURRAY, Ph.D. BAMBI SMITH June 20, 2017 The Executive Board will meet in Open Session at 3:00 p.m. in room A-29 at Paramount Adult School, located on Paramount Blvd., Paramount, California. Closed Session may be conducted in accordance with applicable sections of California law. In compliance with the Americans with Disabilities Act, those requiring special assistance to access the meeting room, to access written documents being discussed at the Board meeting, or to otherwise participate at Board meetings, please contact Iris Fernández, ECC Compton Center Division 2 Program Specialist at , ext or ifernandez@elcamino.edu. Notification of at least 48 hours prior to the meeting will enable the Consortium to make reasonable arrangements. I. Call to Order II. III. IV. Mission Statement Christopher Calvin, Compton Adult School We connect education and workforce training to create family sustaining careers. Roll Call a. Christopher Calvin b. Jerry King c. Dr. Rodney Murray d. Bambi Smith Approval of Agenda a. Motion b. Second c. Vote V. Approval of Minutes of May 23, 2017 a. Motion b. Second c. Vote TCAEC SPECIAL MEETING AGENDA IYF/JK PAGE 3 7
4 VI. Reports from s, Fiscal Agent and Interim Project Manager a. s - Reports on conferences attended, scheduled meetings or other training or informational activities related to the Consortium. i. Compton Adult School Christopher Calvin ii. Compton Community College District Dr. Rodney Murray iii. Lynwood Community Adult School Bambi Smith iv. Paramount Adult School Jerry King b. Fiscal Agent Jerry King, Paramount Unified School District i. Budget Update ii. SAGE Update iii. Other c. Interim Project Manager Richard Morgan i. Task Force Updates 1. Career Cruising 2. Data 3. Events 4. Marketing ii. AEBG iii. Other VII. Hearing Section: Request to Address the Tri City Executive Board Agenda/Non-Agenda Items Persons wishing to address the Board should sign in on the optional sign in sheet that is located on the table by the door. Speakers will be called in sequence during the Hearing Sections which is limited to one hour and each speaker to one presentation of three minutes unless the Board wishes to waive the time limit. Those who have a group concern are encouraged to select a spokesperson to address the Board. Persons wishing to address the Board on a specific agenda item at the time the item is under discussion are limited to three minutes each and will be called to speak following the staff comments and prior to the Board s discussion and taking action. VIII. Information Items These items are intended to keep the Board informed on various matters that do not require formal action by the Board. a. Project Manager RFP Update b. Coming up Deadlines and Important Dates: i. Deliverables: 1. May 20 th Budget Revision (Online Certification Required) 2. May 20 th Budget Revision (Online Certification Required) TCAEC SPECIAL MEETING AGENDA IYF/JK PAGE 4 7
5 ii. 3. July 31 st Period 4 Activities: January 1, 2016-July 31, 2017 Expenses & Progress Reports Due (Online Certification Required). 4. July 31 st Period 2 Activities: July 1, 2016-July 31, 2017 Expenses & Progress Reports Due (Online Certification Required). 5. August 1 st End of year data, TOPSpro Enterprise Due. 6. August 1 st Fourth Quarter Data Integrity Report ( , fax or mail hard copy to CASAS). 7. August 15 th Annual Plan Due. Other Deadlines: 1. August 30 th Release of AEBG funds. 2. September 15 th Release of AEBG Financial System Passwords. IX. Expenditure Items These items are intended for the board to review, representing expenses to be made on behalf of the Consortium by the member agencies. The Board may further discuss these expenditure items at a Study Session or submit them as an Action Item for the following Board Meeting. a. Invoice from Compton Community College District for duties perform by District Employee Iris Fernández on behalf of the Tri City Consortium from November 9, 2016 to May 31, Amount: $4, Funding Source: Tri City Consortium Budget Board Meeting Approval Date: April 4, 2017 b. Invoice from Compton Community College District for the purchase of CASAS TOPSpro Enterprise software as part of the Data & Accountability plan. Amount $2, Funding Source: Data & Accountability Funding Work Plan Board Approval Date: February 2, 2017 c. Invoice from Compton Community College District for the monthly subscription to ZipRecruiter for the advertisement of the Project Manager position. Amount: $ Funding Source: Tri City Consortium Budget Board Approval Date: May 16, TCAEC SPECIAL MEETING AGENDA IYF/JK PAGE 5 7
6 X. Conference Items These items are presented for advanced planning and to assist the Board in establishing further agenda items. The Board may, however, take action on the following: a. Frequency of Meetings (Board & Study Sessions) Review and change as needed. b Tri City Board Meetings & Study Sessions Locations Review and approve c Tri City Calendar Review draft d. Tri City Common Registration Form Review and approve e. LiteracyPro Review and rescind if needed. f Memorandum of Understanding Review draft g Annual Plan, Governance Template, 3 Year Plan Amendments or Revisions Discuss and make changes as needed using the new template. h Organizational Chart Review & update for i. Executive Summit Review dates, location and other items related to this event. j. American Printing & Promotions Proposal Review promotional items, quantity order and amount to be spent. Proposal Amount: $7, XI. Action Items These items are presented for action at this time. Some may have been reviewed by the Board at a previous meeting under the Conference Items section of the agenda. a. LiteracyPro Vote to rescind the use of LiteracyPro approved during the Tri City Board Meeting of February 7, b Annual Plan Vote to approve the plan. c. Frequency of Meetings Vote to approve of meetings TCAEC SPECIAL MEETING AGENDA IYF/JK PAGE 6 7
7 d Organizational Chart Vote to approve changes for e. American Printing & Promotions Proposal Vote to approve the amount to be spent in the purchase of promotional items, including quantity of items. XII. XIII. XIV. Board Meeting Calendar Any additions to or changes in the next Regular Meeting and/or special meeting calendar and agenda will be discussed. a. Tentative agenda items for next Study Session. b. Tentative agenda items for next Board Meeting on June 27, 2017 Announcements Next Study Session date and location are yet to be determined. Next regularly scheduled meeting date Tuesday, June 27, 2017; 3:00 p.m. at Paramount Adult School. XV. Adjournment a. Motion b. Second c. Vote TCAEC SPECIAL MEETING AGENDA IYF/JK PAGE 7 7
TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017
TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board May 23, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.16 TCAEC SPECIAL MEETING AGENDA
More informationTRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Board Agenda. for. Regular Meeting of the Executive Board. May 2, 2017
TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Board Agenda for Regular Meeting of the Executive Board May 2, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.02 TCAEC REGULAR MEETING AGENDA IYF/JK
More informationBoard of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)
Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30
More informationSiena College Philosophy Club Constitution
Siena College Philosophy Club Constitution Article 1: Name The name of this organization will be the Siena College Philosophy Club Article II: Purpose The purpose of this organization shall be to: 1. Provide
More informationORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.
ORDER OF BUSINESS REGULAR MEETING Wednesday, First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. Educational Services Center Board Room, First Floor I. Roll Call (11:00
More informationPostsecondary, Adult, & Career Education Division. Leadership & Policy Manual
Postsecondary, Adult, & Career Education Division Leadership & Policy Manual Updated: November 2016 1 TABLE OF CONTENTS ACTE Mission Statement... 3 PACE Mission Statement... 4 ACTE Committee Members...
More informationWarren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws
Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis
More informationPERMIAN CHAPTER OF CREDIT UNIONS BYLAWS
PREAMBLE The Credit Union Movement belongs to ALL credit unions, all of which should be motivated by the same principles and perform similar services, under whatever law they may be organized. To operate
More informationBoard of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)
Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First
More informationCONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION
CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION ARTICLE I The name of this organization shall be the Graduate Student Association of Hunter College (hereinafter referred to as the GSA).
More informationPre-Health Society Constitution
Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical
More informationPOSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER
PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED
More informationCONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014
CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 ARTICLE I NAME This organization shall be known as the Austin Advertising Federation, hereinafter referred to as the Federation,
More informationDallas Chapter Standing Rules Amended January 15, ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP
Dallas Chapter Standing Rules Amended January 15, 2019 ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP Membership to EWI of Dallas is by invitation only. The Dallas
More informationService & Leadership Council Constitution
Service & Leadership Council Constitution I. Organization 1. The name of this organization shall be the "Service and Leadership Council, hereinafter referred to as "SLC. 2. The organization is administered
More informationREGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda
(661) 294-5300 Fax (661) 294-3111 E-mail www.saugususd.org REGULAR MEETING OF THE GOVERNING BOARD Education Center 24930 Avenue Stanford Santa Clarita, California 91355 Tuesday, July 8, 2014 6:00 p.m.
More informationBYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation
BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall
More informationMuskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS
I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board
More informationPOINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT
BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME The name of the organization shall be the Point Higgins Elementary PTO, hereinafter referred to as PHE PTO. ARTICLE II PURPOSE The PHE PTO is organized
More informationCounty of Middlesex Board of Supervisors
County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational
More informationBY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.
BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN
More informationMichigan Association of Railroad Passengers, Inc. BYLAWS
Michigan Association of Railroad Passengers, Inc. BYLAWS Adopted by the Membership 21 November 2015 Amended 24 September 2016 ARTICLE I: NAME 1.1 The name of the organization shall be the Michigan Association
More informationBYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members
BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation
More informationPROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018
PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting ITEM III. DATE: Thursday, TIME: PLACE: 6:15 p.m. Centennial Hills Library 6711 North Buffalo Drive Las Vegas, NV 89131
More informationBYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13
BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South
More informationJUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME
JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION BYLAWS (REVISED April 2018) ARTICLE I: NAME The name of this organization shall be the Justus-Tiawah Parent-Teacher Organization, Claremore, Oklahoma. ARTICLE
More informationArticles of Organization of the Nurse Licensure Compact Administrators
Articles of Organization of the Nurse Licensure Compact Administrators Article I. Name. The name of this organization shall be the Nurse Licensure Compact Administrators (NLCA). Article II. Purpose and
More informationCLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION
CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to
More informationTHE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED
THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred
More informationBY-LAWS OF THE ASSOCIATION
Est. 1978 BLACK POLICE OFFICERS ASSOCIATION, INC. OF LITTLE ROCK P.O. BOX 164638 LITTLE ROCK, ARKANSAS 72216 BY-LAWS OF THE ASSOCIATION All amendments to the by-laws are in red BLACK POLICE OFFICERS ASSOCIATION,
More informationConsent Items Minutes, Bills, Financial Reports, Hirings/Resignations
I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District
More informationRULES AND REGULATIONS
City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business
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 informationOSA OILFIELDS SPORTS ASSOCIATION BY-LAWS
OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OBJECTS: To provide fun, affordable recreation programs for youth within our communities and surrounding areas 1. MEMBERSHIP a) Any person being a resident within
More informationSection III.4 - The majority of Club Members must reside within Seal Beach Leisure World.
SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of
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 informationBY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES
BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE
More informationSoroptimist International of Tahoe Sierra Club Bylaws
Article I Name of Club The name of this club shall be Soroptimist International of Tahoe Sierra. Article II Policy and Parliamentary Authority These bylaws do not limit the activities of the club. At any
More informationHATC RESIDENT COUNCIL BYLAWS
HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION
More informationSTANDING RULES NAPA VALLEY GENEALOGICAL SOCIETY
STANDING RULES NAPA VALLEY GENEALOGICAL SOCIETY I. These Standing Rules shall govern the operation of the Society. These Standing Rules are not intended to supplant or substitute for the Bylaws of the
More informationUTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah
UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006
More informationNORTHSHORE BUSINESS ASSOCIATION BY-LAWS
ARTICLE I: NAME NORTHSHORE BUSINESS ASSOCIATION BY-LAWS The Northshore Business Association is a corporation formed under the California Non-Profit Mutual Benefit Corporation Law for the purpose described
More informationWARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom
WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore
More informationThe Supreme Court of Oklahoma
1GDI Michael D. Evans The Supreme Court of Oklahoma Administrative Office of the Courts 2100 North Lincoln Blvd. Suite 3 Sue D Tate Director Oklahoma City Oklahoma 73105 ADR System Director rnichae1.evans@oscn.net
More informationWASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION
WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official
More informationConstitution and By-Laws of the Belton Band Boosters Belton, Texas
Constitution and By-Laws of the Belton Band Boosters Belton, Texas Adopted January 21, 2014 Page 1 of 8 Article I : Name The name of the organization shall be The Belton Band Boosters. Article II : Mission
More information-1- PREAMBLE. This Constitution of the Associated Students of Green River Community
-1- PREAMBLE This Constitution of the Associated Students of Green River Community College has been adopted for the purpose of fostering and developing student responsibility, interest, and participation
More information[Adopted by the Executive Board on March 15, 2017.]
Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a
More informationSTANDING RULES OF ORDER
STANDING RULES OF ORDER OF THE CENTRAL COUNCIL TLINGIT AND HAIDA INDIAN TRIBES OF ALASKA TABLE OF CONTENTS PAGE I. PURPOSE... 2 II. RULES OF ORDER... 2 III. WELCOME CEREMONY... 2 IV. REGISTRATION... 2
More informationM.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE
M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified
More informationSLIPPERY ROCK SPORTSMEN S CLUB
BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested
More informationBYLAWS. Los Banos Teachers Association/CTA/NEA ARTICLE I - NAME AND LOCATION
BYLAWS Los Banos Teachers Association/CTA/NEA ARTICLE I - NAME AND LOCATION The name of this Association shall be the Los Banos Teachers Association/CTA/NEA in Merced County. ARTICLE II - PURPOSE The primary
More informationConstitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration
ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as
More informationBYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association
BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association Article I: Name and Address Article II: Goals and Purposes Article III: Membership and Membership Rights Article IV: Meetings
More informationBYLAWS of the Utah Association of Health Underwriters March 14, 2018
BYLAWS of the Utah Association of Health Underwriters March 14, 2018. ARTICLE I NAME AND TERRITORIAL LIMITS This organization shall be known as the Utah Association of Health Underwriters, hereinafter
More informationEast Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754
ORDER OF BUSINESS REGULAR MEETING Wednesday, January 9, 2019 First Public Session 3:00 p.m. 5:45 p.m. Second Closed Session 6:00 p.m. 8:00 p.m. Second Public Session (Immediately Following Closed Session)
More informationThe name of this club shall be Anime Club of Eastern Connecticut State University.
ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the
More informationA Community of Learners
1235 Oak Street Winnetka, IL 60093 phone 847-446-9400 fax 847-446-9408 www.winnetka36.org AGENDA School Board Meeting Public Hearing & Regular Board Meeting Tuesday, December 18, 2018 Hubbard Woods Auditorium
More informationBYLAWS of the Ohio Association of Health Underwriters
BYLAWS of the Ohio Association of Health Underwriters Adopted May 4, 1993 Amended May 3, 1994, May 2, 1995, May 19, 1998, May 4, 1999 Revised May 17, 2007 Revised November 30, 2010 Revised 2015 ARTICLE
More informationBOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners
BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,
More informationCUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221
CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 7:00 p.m. - Organizational Meeting ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. I. Call to Order
More informationCOUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS
COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS The following Rules of Order are adopted to ensure the efficient organization and management of the meetings of the Amelia County Board of Supervisors,
More informationRedmond 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 informationBYLAWS OF THE UNITARIAN UNIVERSALIST SOCIETY OF GREATER SPRINGFIELD
BYLAWS OF THE UNITARIAN UNIVERSALIST SOCIETY OF GREATER SPRINGFIELD Enacted May 31, 2014 By a Vote of the Congregation TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI
More informationOrganized: October 21, (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011
Organized: October 21, 1950 (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011 Preamble: We, students of nursing preparing for initial licensure
More informationISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)
1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers
More informationCooperative Bylaws Template. Article I Name and Location. Article II Purpose
Cooperative Bylaws Template Note: These are not actual bylaws for a cooperative, but this is a template for groups who are forming a cooperative get started in drafting their bylaws. Article I Name and
More informationPMSA PTO BYLAWS
PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page
More informationSANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS
SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS Article I Name and Location Section 1.01 Section 1.02 The name of the organization
More informationNORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA
NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA I. II. III. IV. V. VI. CALL TO ORDER The meeting was called to order by H. Oilar, WIB Chair, and L. Baugh, Governing Board
More informationTX 802. Squadron. Booster Club. Bylaws
TX 802 Squadron Booster Club Bylaws Adopted: April 26, 2005 Amended: April 25, 2013 TABLE OF CONTENTS NAME 3 PURPOSE AND INTENT 3 BASIC POLICIES 3 MEMBERSHIP AND DUES 4 GOVERNING BOARD AND ELECTION OF
More informationBy Laws of the Missouri Rehabilitation Association
By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation
More informationPTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.
Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent
More informationDRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017
DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1
More informationBLACK GOLD COOPERATIVE LIBRARY SYSTEM
BLACK GOLD COOPERATIVE LIBRARY SYSTEM BYLAWS o Reviewed and Adopted - August 26, 1988 o Reviewed and Adopted - July 28, 1989 o Revised - December 15, 1989 o Revised - July 26, 1991 o Reviewed and Adopted
More informationCobb County Genealogical Society, Inc.
Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES
More informationOMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME
OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME The name of this organization shall be Omega Phi Chi Sorority, Inc, hereinafter referred to as OPC. ARTICLE II PURPOSE The purpose of the Omegas
More informationCOUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.
COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21
More informationMILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019
MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus
More informationLemon Bay Playhouse, Inc. Bylaws
, Inc. Bylaws Article I, Name and Office A. The name of this organization shall be, Inc., The Englewood Community Theatre hereinafter referred to as LBP, Inc. B. LBP, Inc. is incorporated under Florida
More informationDRAFT BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013
BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013 ARTICLE I: NAME Section 1: The name of this corporation shall be Friends of the Delta Township District Library Inc.,
More informationHUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. MINUTES OF THE GOVERNING BOARD September 14, 2010 MINUTES
HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT MINUTES OF THE GOVERNING BOARD September 14, 2010 Hughes Elizabeth Lakes Union School District School Library 16633 Elizabeth Lake Road Lake Hughes,
More informationCONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws.
CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE We, the associated students of Bates Technical College, assume the responsibility of self-government in order to initiate and promote opportunities
More informationOHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS
OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS Revised September, 2018 PREAMBLE The Ohio Statewide Independent Living Council (OSILC) shall be committed to promoting a philosophy of independent living,
More informationLIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS
LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama 35601 BYLAWS Established: 1983 Revised and Approved: February 10, 1989 July 26, 1995 August, 1996 October, 1997 March 24,
More informationBYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1
BYLAW NO. 1659, 2004 CONSOLIDATED COUNCIL PROCEDURE BYLAW A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 1. Citation...1 2. Definitions... 1 3. Bylaw Applicability...
More informationTulsa Workforce Development Area
Tulsa Workforce Development Area Local Elected Official Consortium Operations Agreement AMONG THE GOVERNING BODIES OF CREEK COUNTY, OSAGE COUNTY, PAWNEE COUNTY, AND TULSA COUNTY This Consortium Operations
More informationGeneral By-Laws for Branches of Ontario Provincial Command BRANCH 632 ORLEANS
General By-Laws for Branches of Ontario Provincial Command BRANCH 632 ORLEANS INTRODUCTION Because so many Legions in Ontario did not have By-Laws, at the Provincial Convention in June 2009 the Convention
More informationI. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).
AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, AUGUST 23, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS
More informationBYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012
BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors June 2012 BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors
More informationUTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. By-Laws of the Davis Technical College. Board of Directors By-Laws
UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS By-Laws of the Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006 Updated: July 1, 2009
More informationAMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name
AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.
More informationBYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE
BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,
More informationBYLAWS of the Alaska Association of Health Underwriters
Adopted: February 1999 Amended: March 11, 2009 Amended: January 8, 2014 BYLAWS of the Alaska Association of Health Underwriters ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. This organization shall
More informationBYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME
BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library
More informationConnecticut Library Association Bylaws
Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections
More informationTHE 3900 CLUB INC. CONSTITUTION
THE 3900 CLUB INC. CONSTITUTION ARTICLE I: NAME A. The name of the organization shall be THE 3900 CLUB INCORPORATED, hereafter known as the CLUB. ARTICLE II: PURPOSE A. The purpose of the CLUB shall be:
More informationBYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS
BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name of this organization shall be the G081, Murray State University
More informationBOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder
MEETING NOTICE and AGENDA BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) AGENDA DESCRIPTIONS Thursday, March 10th, 2016 10:00 AM San Joaquin County Assessor-Recorder
More informationASSOCIATION OF APPRAISER REGULATORY OFFICIALS
BYLAWS OF THE ASSOCIATION OF APPRAISER REGULATORY OFFICIALS Bylaws adopted October 1991 Amended October 1995 November 1996 October 1998 October 2000 October 2002 October 2003 October 2008 October 2011
More information