WISD/LESA Joint Meeting

Size: px
Start display at page:

Download "WISD/LESA Joint Meeting"

Transcription

1 WISD/LESA Joint Meeting June 8, :30 p.m. Brighton Board Office BECC Building 125 S. Church St., Brighton Roll Call (for each board) 2. Approval of Agenda 3. Approval of Joint Minutes 4. Approval of LESA Consent Agenda Superintendent s Recommendations 5. Review of the Memorandum of Understanding 6. LESA/WISD Contracted Services Agreement 7. Presentation by Tim Jackson and Laura Hoehn College access, career paths, and post-secondary options: helping the hatchlings leave the nest 8. Adjournment 1

2 MINUTES OF JOINT MEETING WASHTENAW INTERMEDIATE SCHOOL DISTRICT and LIVINGSTON EDUCATIONAL SERVICE AGENCY BOARDS OF EDUCATION The Washtenaw Intermediate School District (WISD) and the Livingston Educational Service Agency (LESA) Boards of Education held a Joint Board Meeting on Wednesday, June 10, 2015, in the Board Room of the Washtenaw ISD Teaching and Learning Center, 1819 S. Wagner Rd., Ann Arbor, Michigan. 1. The meeting was called to order at 5:39 p.m. by WISD Board President Dayle Wright. 2. Roll Call. Present were: WISD Board Members: President Wright, Vice President Hockett, Secretary Tramontin, Trustee Peoples LESA Board Members: President Loy, Vice President Cortez, Secretary Fryer (arrived at 6:00 p.m.) Also Present: Scott A. Menzel, Superintendent, WISD Daniel E. Danosky, Superintendent, LESA Dr. Nell Duke, University of Michigan Professor/Researcher Melissa Brooks- Yip, Coordinator, Literacy Naomi Norman, Executive Director, Achievement Initiatives, LESA/WISD Sandy Riley, Supervisor, Instruction Karen Allen, Assistant to Superintendent, WISD Judy Paulsen, Executive Assistant to Superintendent, LESA Absent were: LESA Trustee Hill, LESA Treasurer Kaiser, WISD Treasurer VanBogelen Because a quorum was not yet present, items 5 and 6 were moved ahead of item Approval of Agenda WISD: It was moved by Diane Hockett and seconded by Greg Peoples to approve the agenda with the addition of the temporary appointment of Greg Peoples to the treasurer position in the absence of Treasurer Mark VanBogolen. 2

3 LESA: It was moved by Don Cortez and seconded by Harold Fryer to approve the agenda with the addition of the temporary appointment of Greg Peoples to the treasurer position in the absence of Treasurer Mark VanBogolen. 4. Approval of Minutes WISD: It was moved by Diane Hockett and seconded by Greg Peoples to approve the minutes of June 11, LESA: It was moved by Harold Fryer and seconded by Don Cortez to approve the minutes of June 11, Naomi Norman introduced Sandy Riley and Melissa Brooks- Yip, who shared information on SOEL (Study of Early Literacy). Melissa introduced Dr. Nell Duke. Dr. Duke presented information on Early Literacy. Questions and answers followed the presentation. 6. Naomi Norman presented the Network Summary and answered questions from the Board members. 7. LESA/WISD Contracted Services Agreement LESA: It was moved by Harold Fryer and seconded by Don Cortez to approve the Contracted Services Agreement as presented. A roll call vote was taken. Fryer voted YES, Cortez voted YES, Loy voted YES, Kaiser was ABSENT, and Hill was ABSENT. WISD: It was moved by Mary Jane Tramontin and seconded by Diane Hockett to approve the Contracted Services Agreement as presented. A roll call vote was taken. Tramontin voted YES, Hockett voted YES, Peoples voted YES, Wright voted YES, and VanBogelen was ABSENT. 3

4 8. Review of the Memorandum of Understanding LESA: It was moved by Harold Fryer and seconded by Don Cortez to approve the Memorandum of Understanding between Livingston ESA and Washtenaw ISD. A roll call vote was taken. Fryer voted YES, Cortez voted YES, Loy voted YES, Hill was ABSENT, and Kaiser was ABSENT. WISD: It was moved by Greg Peoples and seconded by Mary Jane Tramontin to approve the Memorandum of Understanding between Livingston ESA and Washtenaw ISD. A roll call vote was taken. Peoples voted YES, Tramontin voted YES, Hockett voted YES, Wright voted YES, and VanBogelen was ABSENT. 9. Other Items of Business There was no other business at this time. 10. Adjournment The meeting adjourned at 6:52 p.m. Respectfully submitted, Harold E. Fryer LESA Board Secretary Mary Jane Tramontin WISD Board Secretary HEF:jp 4

5 Superintendent s Recommendations The Livingston Educational Service Agency Board of Ed approve the submission of the grant application to the Department of Health and Human Services to provide a 1.8% COLA to the hourly rate of pay for each Head Start employee (see pay scale) in the amount of $21, The Livingston Educational Service Agency approve submission of the Supplemental Funds application to the Office of Health and Human Services, Department of Head Start to extend contact hours for 40% of enrolled Head Start children to 1,020, over the course of the school year. 5

6 Memorandum of Understanding Between the Washtenaw Intermediate School District and the Livingston Educational Service Agency Washtenaw Intermediate School District Livingston Educational Service Agency 1819 S Wagner Rd, PO Box W. Grand River Ann Arbor, MI Howell, MI Purpose. The intent of this Memorandum of Understanding (MOU) is to formalize the commitment to the shared services model that has developed over time and to establish guidelines for expanding shared services in the future between the Washtenaw Intermediate School District (WISD) and the Livingston Educational Service Agency (LESA). 2. Background. Over the years WISD and LESA have worked collaboratively in a number of ways including the Regional Educational Media Center (REMC), the Livingston and Washtenaw Math and Science Center (LAWMASC), and Safe and Drug Free Schools. More recently the two organizations have entered into agreements for shared services in the areas of common professional development (e.g. Reading Apprenticeship, Assessment Literacy); sharing of curriculum, instruction and assessment staff; and sharing of a career and technical education director. Each of these shared services has been predicated on an annual contract executed by each board of education based on conversations between the superintendents of each district. 3. Duration. This MOU will be in place from July 1, 2016 to June 30, Scope. The scope may include but not be limited to the shared services listed under number 2., above. Conceivably, any functions of both agencies could be considered for shared services under this MOU. 5. Mutual Agreements. o To ensure effectiveness and efficiency in providing service to the constituent districts, whenever there is a vacancy of key administrative staff in either ISD, the superintendents of each ISD will confer to determine whether there is a possibility of implementing a new shared service. o The boards of each ISD will confer annually to discuss the effectiveness of the relationship and determine future opportunities for collaborative ventures. o Each ISD will decide, by March 15 th of each year, whether the shared services are achieving the desired objectives and indicate plans for continuation of the service or modification of the arrangement for the subsequent school year. 6. Effective date. The MOU will become effective July 1, Washtenaw Intermediate School District Livingston Educational Service Agency Diane Hockett, Board President LuAnn Loy, Board President Scott A. Menzel, Superintendent Daniel E. Danosky, Superintendent Date Date 6

7 WASHTENAW INTERMEDIATE SCHOOL DISTRICT Contracted Services Agreement This agreement is made this 8 th day of June 2016, by the Livingston Educational Service Agency (LESA), located at 1425 W. Grand River Avenue, Howell, MI, ( District ) and Washtenaw Intermediate School District (WISD), located at 1819 South Wagner Road, Ann Arbor, MI 48103, ( Contractor ). In consideration of the premises below, the parties mutually agree as follows: SECTION I Scope of Services The Contractor will carry out the following services for the term of this contract, July 1, 2016, to June 30, 2017: 1. Provide Instruction and Assessment Leadership Services for LESA. 2. Provide Literacy Services for LESA. 3. Provide Early Literacy Coaching Services for LESA. 4. Provide Assessment Services for LESA. 5. Act as fiscal agent and operating agent for the Livingston and Washtenaw Mathematic and Science Center (LAWMASC) and provide Mathematics and Science Services for LESA. 6. Provide Data Technical Support Services for LESA. 7. Act as fiscal agent and operating agent for the Regional Educational Media Center #16 (REMC). 8. The district shall provide Career and Technical Educational Services for WISD. 9. The district shall provide Adult Education Region 9 Oversight Services for WISD. 10. The district shall act as the fiscal agent and operating agent for health-related grants and provide Health Services for WISD. The contractual period shall be consistent with the needs of the instructional program and agreed to by the District and Contractor. The days of employment with the school work year shall be as determined by the District s approved calendar. Flexibility of days and hours worked in the District shall be as determined by joint agreement of the District and the Contractor. Flexibility of scheduling shall maintain the minimum contractual number of hours per week within the contracted calendar work year. 7

8 Supervisory services shall be carried out in a competent and professional manner and shall be at the direction of the District when performing within District time and responsibilities. SECTION II Compensation The Contractor shall receive the sum of $345,622 for instructional services. This is comprised of $253,202 for staffing, $19,000 for evaluation services and $73,420 for workshop materials, outside consultant fees and conference costs as outlined in Attachment A. Payment shall be made in two equal amounts of $172,811, payable January 15 and June 15 of each contractual year. WISD will submit payment to LESA in the amount of $20,500 for Career and Technical Education and Adult Education Services. In addition, local travel expenses incurred by Contractor related to the performance of this contract will be billed to the District at the Contractor s actual cost. It is the Contractor s policy to reimburse its staff at the prevailing IRS mileage reimbursement rate. SECTION III Other Considerations Parties of this agreement intend to operate pursuant to the terms of this agreement for a period of at least one year. The agreement may be terminated by either party, provided that the party seeking to terminate this agreement notifies the other party in writing at least sixty (60) days prior to the June 30, 2017 termination date. All parties (Contractor and District) agree to meet at least thirty (30) days prior to the termination of the contract to determine continuance and/or modification of the contract and its provisions. By mutual agreement, the terms may be extended for an additional year. Should state funding for intermediate school districts substantially change, the parties agree to meet within fifteen (15) days of the signing of the law by the Governor to discuss the potential renegotiation of this agreement. SECTION IV Insurance Coverage The District acknowledges that the Contractor is an educational service agency organized and operating under the provisions of the Revised School Code, MCLA 380.1, et seq., as amended. Given the Contractor s status as an educational service agency, it may not have the legal authority to indemnify a third party, including without limitation the District. Subject to the foregoing disclosure and to the extent permitted by law, the Contractor will protect, defend and indemnify the District, its officers, agents, servants, volunteers and employees from any and all liabilities, claims, liens, demands and costs, of whatsoever kind and nature which may result in injury or death to any persons, and for loss or damage to any property, including property owned or in the care, custody or control of the District in connection with or in any way incident to or arising out of the occupancy, use, service, operations, performance in connection with this Agreement resulting in whole or in part from negligent acts or omissions of Contractor. The Contractor will maintain at its own expense during the term of this Contract, the following insurance: 1.) Workers' Compensation Insurance with Michigan statutory limits of Employers' Liability Insurance with a minimum limit of $500,000 each accident for the contracted supervision. 2.) Comprehensive General Liability Insurance with a combined single limits of $1,000,000 each occurrence, $1,000,000 aggregate, for bodily injury and property damage. The policy shall include blanket contractual and liability and personal injury coverage. 8

9 SIGNATURES Agreed to on, 2016 Livingston Educational Service Agency Superintendent DATE Livingston Educational Service Agency Board DATE Washtenaw Intermediate School District Superintendent DATE Washtenaw Intermediate School District Board DATE 9

10 Attachment A Staffing Costs WISD LESA Other Assist Superintendent $141,934 $19,413 $5,902 Instruction Supervision $66,314 $44,200 $21,900 Assessment Coordination $38,216 $25,478 $67,040 Math Coordination $23,548 $16,019 $93,928 Data Analysis $53,623 $38,258 Early Literacy* $74,580 $67,282 $37,500 Literacy Coordination $63,704 $42,552 $37,500 Science Coordination $41,413 Total $461,919 $253,202 $305,183 Evaluation Costs Hanover Research Contract $19,000 $19,000 Total $19,000 $19,000 Additional Costs Service Contracts $31,800 $21,200 Presenter Fees $163,800 $40,620 Materials and supplies $23,400 $6,000 Staff Training/Conference $13,244 $5,600 Total $232,244 $73,420 Grand Total $713,163 $345,622 $305,183 * includes LESA $37,500 Early Literacy grant funding 10

MINUTES. Regular Board Meeting of April 13, Vice President Hill, Treasurer Kaiser, Secretary Fryer, Trustee Cortez

MINUTES. Regular Board Meeting of April 13, Vice President Hill, Treasurer Kaiser, Secretary Fryer, Trustee Cortez MINUTES Regular Board Meeting of April 13, 2016 1. Call to Order. President Loy called to order the meeting of the Livingston Educational Service Agency (LESA) Board of Education at 6:00 p.m. on Wednesday,

More information

Minutes. Regular Board Meeting of May 9, 2018

Minutes. Regular Board Meeting of May 9, 2018 Minutes Regular Board Meeting of 1. Call to Order A regular meeting of the Livingston Educational Service Agency (LESA) Board of Education was held on Wednesday,, at 1425 W. Grand River, Howell, Michigan.

More information

Special Meeting Memo (p. 2) Regular Meeting Minutes (p. 3)

Special Meeting Memo (p. 2) Regular Meeting Minutes (p. 3) Agenda of Special Meeting - December 21, 2018 A Special meeting of the Board of Education of Washtenaw Intermediate School District will be held beginning at 10:30 a.m. in the WISD Board Room at 1819 S.

More information

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc.

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. Article 1: Name The name of this non-profit organization shall be the Senior Coordinating Aging Network of Washtenaw County, Inc. (SCAN

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE ARTICLE I ORGANIZATION Section 1.01 Name. The name of the entity is Lower Rio Grande Valley TPDES Stormwater Task Force (Task Force). The official

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation October 1, 2017 ARTICLE 1 DEFINITIONS... 1 ARTICLE 2 OBJECTIVES... 2 ARTICLE 3 MEMBERSHIP... 2

More information

The Board of School Directors does consist of nine (9) members. (SC 303)

The Board of School Directors does consist of nine (9) members. (SC 303) ARMSTRONG SCHOOL DISTRICT BOARD POLICY ================================================================== Section: LOCAL BOARD PROCEDURES Policy No.: 006 Date Adopted: May 21, 2001 Title: Membership Last

More information

BYLAWS. of the FIBROMYALGIA WELL SPRING FOUNDATION

BYLAWS. of the FIBROMYALGIA WELL SPRING FOUNDATION BYLAWS of the FIBROMYALGIA WELL SPRING FOUNDATION FIBROMYALGIA WELL SPRING FOUNDATION PO Box 1600, Aldergrove, BC., V4W 2V1 2007.06.03 http://www.fibromyalgiawellspringfoundation.org/ 778-278-3697 TABLE

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

Parent Advisory Committee Bylaws

Parent Advisory Committee Bylaws pr Lapeer County Intermediate School District Parent Advisory Committee Bylaws Lapeer County Intermediate School District 1996 West Oregon Street Lapeer, Michigan 48446 Phone: 810-664-5917 Fax: 810-664-1011

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,

More information

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock School District Board of Directors, Newtown, Pennsylvania (the

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

ONE CALLS OF AMERICA, INC. An Ohio Corporation

ONE CALLS OF AMERICA, INC. An Ohio Corporation ONE CALLS OF AMERICA, INC. An Ohio Corporation BYLAWS (Revised October, 2014) ARTICLE I NAMES AND OFFICES 1.01 Name. The name of the corporation is One Calls of America, Inc. 1.02 Principal Office. The

More information

MINUTES. Regular Board Meeting of August 10, Treasurer Kaiser, Secretary Fryer, Trustee Cortez

MINUTES. Regular Board Meeting of August 10, Treasurer Kaiser, Secretary Fryer, Trustee Cortez MINUTES Regular Board Meeting of 1. Call to Order. President Loy called to order the meeting of the Livingston Educational Service Agency (LESA) Board of Education at 6:00 p.m. on Wednesday,, at the LESA

More information

DEA Procedures for Contact Ratification

DEA Procedures for Contact Ratification DEA Procedures for Contact Ratification 1. Written Copies of the TA will be available for all members at the Membership meeting. 2. Oral presentation of TA (DEA Negotiations Team/Sean Thompson) 3. Immediately

More information

Birmingham Emmaus Community, Inc Bylaws

Birmingham Emmaus Community, Inc Bylaws Birmingham Emmaus Community, Inc Bylaws ARTICLE I. NAME The name of this Community shall be the Birmingham Emmaus Community, Inc, hereafter referred to as the Community. ARTICLE II. ARTICLE III. ARTICLE

More information

Minutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau.

Minutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau. Board of Education Brighton Area Schools Regular Meeting Monday, August 8, 2011 7 PM - BECC Minutes I. Call to Order President Leach called the meeting to order at 7:00 p.m. II. III. Pledge of Allegiance

More information

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

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

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

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

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

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE ARTICLE I OFFICES ARTICLE II ASSOCIATION MEMBERS

AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE ARTICLE I OFFICES ARTICLE II ASSOCIATION MEMBERS AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE The purpose of this Association is to further the cause of all members by working as a unit to achieve those things required

More information

Bylaws of the Mindfulness Community of Milwaukee, Inc.

Bylaws of the Mindfulness Community of Milwaukee, Inc. Bylaws of the Mindfulness Community of Milwaukee, Inc. Article I. Purposes. Section 1. Purpose. The Mindfulness Community of Milwaukee, Inc., is a spiritual community dedicated to the creation of a mindful

More information

BYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. Article One. Membership

BYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. Article One. Membership BYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. These Bylaws shall govern the operations of Financial Executives of Houston, Inc. ( FEI Houston ), a non-profit corporation incorporated in the State of

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

HALF HOLLOW HILLS CENTRAL SCHOOL DISTRICT AGREEMENT BETWEEN THE BOARD OF EDUCATION. And HALF HOLLOW HILLS PARAPROFESSIONAL ASSOCIATION

HALF HOLLOW HILLS CENTRAL SCHOOL DISTRICT AGREEMENT BETWEEN THE BOARD OF EDUCATION. And HALF HOLLOW HILLS PARAPROFESSIONAL ASSOCIATION HALF HOLLOW HILLS CENTRAL SCHOOL DISTRICT AGREEMENT BETWEEN THE BOARD OF EDUCATION And HALF HOLLOW HILLS PARAPROFESSIONAL ASSOCIATION JULY 1, 2011 JUNE 30, 2016 TABLE OF CONTENTS PAGE ARTICLE 1 - UNION

More information

SPECIFIC MEMORANDUM OF AGREEMENT Between

SPECIFIC MEMORANDUM OF AGREEMENT Between SPECIFIC MEMORANDUM OF AGREEMENT Between Mississippi Agricultural and Forestry Experiment Station Box 9740, Mississippi State, MS 39762 Mississippi State University Extension Service Box 9601, Mississippi

More information

June 29, 4:15pm AGENDA 1) 2) 3) 4) a) Approval of Minutes from the May 25, 2016 Board Meeting

June 29, 4:15pm AGENDA 1) 2) 3) 4) a) Approval of Minutes from the May 25, 2016 Board Meeting Highpoint Virtual Academy NOTICE OF REGULAR MEETING OF THE BOARD OF DIRECTORS June 29, 2016 @ 4:15pm Board meeting to be held at: 581 S Clark St, Mesick, MI 49668 And via conference call # 888.824.5783

More information

MINUTES APPROVED ON NOVEMBER 30, 2016

MINUTES APPROVED ON NOVEMBER 30, 2016 MINUTES APPROVED ON NOVEMBER 30, 2016 Joint Meeting Workforce Development Board and Southeast Michigan Consortium Board Joint Board Meeting September 14, 2016, 10:00 a.m. 12:00 noon Chelsea Comfort Inn,

More information

NEGOTIATIONS AGREEMENT. PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization

NEGOTIATIONS AGREEMENT. PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization 2017 2018 NEGOTIATIONS AGREEMENT PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization 1 Table of Contents ARTICLE I. PREAMBLE ARTICLE II. PROCEDURE

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

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

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

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

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

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

More information

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD PARTIES: PUBLIC UTILITY DISTRICT No. 1 of SKAMANIA COUNTY, WASHINGTON, a Washington municipal corporation, hereinafter called PUD, and [Name] a [State

More information

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION ARTICLE I: ORGANIZATION BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION The name of the Association shall be: The FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION, INC. (herein after referred

More information

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS 9:00 a.m. Cooper Medical School of Rowan University Room 522 401 South Broadway Camden, NJ 08103 AGENDA 1. WELCOME, DR. PAUL KATZ, DEAN OF THE COOPER MEDICAL SCHOOL OF ROWAN UNIVERSITY 2. CALL TO ORDER

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

BYLAWS OF THE KENTRIDGE HIGH SCHOOL BOOSTER CLUB PURPOSE STATEMENT ARTICLE I. - OFFICE

BYLAWS OF THE KENTRIDGE HIGH SCHOOL BOOSTER CLUB PURPOSE STATEMENT ARTICLE I. - OFFICE BYLAWS OF THE KENTRIDGE HIGH SCHOOL BOOSTER CLUB PURPOSE STATEMENT The purpose of the Kentridge High School Booster club is to foster and promote the general welfare of the athletic and activity programs

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

WOMEN AND THE LAW SECTION BY LAWS

WOMEN AND THE LAW SECTION BY LAWS SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of

More information

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015. BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

More information

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION Section 1.1. Identity. The Preserve Property Owners Association, Inc., (hereinafter referred

More information

Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking

Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking RESOLUTION NO.: R-2015-004 Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking BE IT RESOLVED by the Mayor and City Council this_ day of, 2015, that the

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Al Mijares, Ph.D. Orange County Superintendent of Schools Wendy Benkert, Ed.D. Secretary to the Committee Updated: January 7, 2015

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

BYLAWS OF NEVADA SELF STORAGE ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION OF OFFICES

BYLAWS OF NEVADA SELF STORAGE ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION OF OFFICES BYLAWS OF NEVADA SELF STORAGE ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION OF OFFICES Section 1.1 Name. The name of this association shall be: NEVADA SELF STORAGE ASSOCIATION, INC. which shall be referred

More information

INDEPENDENT ACCOUNTANTS ASSOCIATION OF MICHIGAN AMENDED AND RESTATED BY LAWS

INDEPENDENT ACCOUNTANTS ASSOCIATION OF MICHIGAN AMENDED AND RESTATED BY LAWS INDEPENDENT ACCOUNTANTS ASSOCIATION OF MICHIGAN AMENDED AND RESTATED BY LAWS Adopted on September 22, 2008 and Amended on June 28, 2010 PREFATORY CLAUSE These Amended and Restated Bylaws fully supersede

More information

LISTING AGREEMENT STANDARD TERMS AND CONDITIONS Date: March 1, 2016

LISTING AGREEMENT STANDARD TERMS AND CONDITIONS Date: March 1, 2016 LISTING AGREEMENT STANDARD TERMS AND CONDITIONS Date: March 1, 2016 ARTICLE 1 Definition 1.1 Definitions. In this Agreement, the following words shall have the following meanings: Agreement means this

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting PREFACE 2 ARTICLE 1: ORGANIZATION 2 ARTICLE 2: CHAPTER RELATIONSHIP TO OTHER INSTITUTE ORGANIZATIONS 5 ARTICLE 3: MEMBERSHIP 5 ARTICLE 4: CHAPTER MEETINGS 9 ARTICLE 5: THE BOARD OF DIRECTORS 11 ARTICLE

More information

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) CONSTITUTION AND BYLAWS FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association

More information

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS ARTICLE I. NAME AND TERRITORIAL LIMITS SECTION 1. The name of this organization is the Oregon Emergency Management Association. The acronym OEMA is also used

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

BARC Electric Cooperative AS AMENDED JANUARY 2013

BARC Electric Cooperative AS AMENDED JANUARY 2013 BARC Electric Cooperative COOPERATIVE BYLAWS AS AMENDED JANUARY 2013 ARTICLE I DEFINITIONS SECTION 1.1 General Provisions. Unless the context requires otherwise, capitalized words ( Defined Terms ) shall

More information

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION These Bylaws are adopted by the Association and are supplemental to the Pennsylvania Nonprofit Corporation Act of 1988 as the same shall from time

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

CHARTER AGREEMENT. 1. Term. 2. Charter School a North Carolina Public School. 3. Application Binding

CHARTER AGREEMENT. 1. Term. 2. Charter School a North Carolina Public School. 3. Application Binding CHARTER AGREEMENT Pursuant to G.S. 115C-218et seq. the North Carolina State Board of Education (hereinafter referred to as SBE ) grants this license to East Wake First Charter School. (hereinafter referred

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

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

More information

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

More information

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE Adopted on September 16, 2017 RESTATED BYLAWS OF UNITARIAN UNIVERSALIST ROWE CAMP AND CONFERENCE CENTER, INC. ARTICLE I NAME AND PURPOSE Section 1. The name of this corporation shall be Unitarian Universalist

More information

Bylaws of the Rotary Club of Waterville, Maine Club #6317 Updated and voted on by Club members on 1/9/2017

Bylaws of the Rotary Club of Waterville, Maine Club #6317 Updated and voted on by Club members on 1/9/2017 Bylaws of the Rotary Club of Waterville, Maine Club #6317 Updated and voted on by Club members on 1/9/2017 Article I Rotary Mission The Object of Rotary is to encourage and foster the ideal of service

More information

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In. 46164 (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME This organization shall be known as the East Lake Lot Owners Association,

More information

AMENDED BY-LAWS OF THE HANCOCK COUNTY GUN CLUB P.O. Box 222 Carthage, IL The name of the organization shall be the HANCOCK COUNTY GUN CLUB.

AMENDED BY-LAWS OF THE HANCOCK COUNTY GUN CLUB P.O. Box 222 Carthage, IL The name of the organization shall be the HANCOCK COUNTY GUN CLUB. AMENDED BY-LAWS OF THE HANCOCK COUNTY GUN CLUB P.O. Box 222 Carthage, IL 62321 ARTICLE 1. NAME The name of the organization shall be the HANCOCK COUNTY GUN CLUB. Hereinafter, the Hancock County Gun Club

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

[JURISDICTION] S AMENDMENTS TO AIA DOCUMENT A201, GENERAL CONDITIONS OF THE CONTRACT FOR CONSTRUCTION EDITION

[JURISDICTION] S AMENDMENTS TO AIA DOCUMENT A201, GENERAL CONDITIONS OF THE CONTRACT FOR CONSTRUCTION EDITION [JURISDICTION] S AMENDMENTS TO AIA DOCUMENT A201, GENERAL CONDITIONS OF THE CONTRACT FOR CONSTRUCTION - 1997 EDITION This document modifies portions of the General Conditions of the Contract for Construction

More information

EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR

EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR '\/.C. I lo J.9~15 AGREEMENT, made this 30th day of June, 2015, by and between The Board of Education of

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

CONSENT CALENDAR 8 Memorandum of Understanding Sequoias Adult Education Consortium

CONSENT CALENDAR 8 Memorandum of Understanding Sequoias Adult Education Consortium COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting September 10, 2018 CONSENT CALENDAR 8 Memorandum of Understanding Sequoias Adult Education Consortium Status: Presented by:

More information

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS OF THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the NorthShore Homeowners' Association, hereinafter referred to as Association. The principal office

More information

East Metro Special Weapons and Tactics Team. Joint Powers Agreement

East Metro Special Weapons and Tactics Team. Joint Powers Agreement East Metro Special Weapons and Tactics Team Joint Powers Agreement I. MISSION The primary mission of the East Metro Swat Team (EMS) is to jointly provide specialized police services for its members in

More information

SERVICE AGREEMENT TRAINING OR WORKSHOP

SERVICE AGREEMENT TRAINING OR WORKSHOP STATE OF NORTH CAROLINA WAKE COUNTY 7/16 SERVICE AGREEMENT TRAINING OR WORKSHOP THIS SERVICE AGREEMENT ( Agreement ) is made and entered into as of the date of the last signature below by and between NORTH

More information

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation. BYLAWS OF KINGSWOOD HOMEOWNERS ASSOCIATION, INC. 1. Identity. These are the Bylaws of Kingswood Homeowners Association, Inc., hereinafter sometimes referred to as the "Corporation" or the "Association"

More information

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME The name of the organization shall be the Northwest Georgia Workforce Development Board, hereinafter referred to as

More information

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated

More information

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC. AMENDED AND RESTATED BYLAWS OF SHELTER THE HOMELESS, INC. a Utah Nonprofit Corporation April 25, 2017 TABLE OF CONTENTS Page ARTICLE I OFFICES... 4 ARTICLE II PURPOSE 4 ARTICLE III BOARD OF DIRECTORS Section

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION. (Effective June 9, 2012)

AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION. (Effective June 9, 2012) AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION (Effective June 9, 2012) 1. NAME, OFFICERS AND MEETING PLACES. The name of the corporation is Michigan Hill Owners Association, Inc., hereinafter

More information