North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium

Size: px
Start display at page:

Download "North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium"

Transcription

1 North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium Type of Meeting Regular Business Meeting Of The Board Of Education Board of Education Attendees: Ms. Meyerson, Mr. Levanti, Mrs. Ferguson, Mr. Lucchetti, Mrs. McNamee, Mrs. Rowland & Mr. Scheid Central Office Administration Mr. Glen A. Eschbach, Superintendent of Schools Mr. Salvatore Carambia, Deputy Superintendent Dr. Judith Marino, Assistant Superintendent for Personnel and Educational Operations Dr. Mariana Ristea, Assistant Superintendent for Curriculum and Instruction Mr. Gary Steffanetta, Esq. Mr. Anthony Fasano, Esq. Minutes Kept By: Mrs. Erin Aristy, District Clerk 1

2 North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium Call To Order Executive Session- 7:00 PM Tab 1 It is anticipated that upon a majority vote of the total membership of the Board, a motion to meet in Executive Session to discuss specific collective bargaining and/ or personnel issues in accordance with Open Meeting Law will be considered. Following the Executive Session the Board will reconvene in the Middle School Auditorium at approximately 8:00 PM. Pledge of Allegiance Roll Call District Clerk Approval of Minutes of the Board of Education Tab 2 Minutes Submitted: Planning Session- October & Regular Business Meeting October 22, 2015 Superintendent's Report Mr. Eschbach ALS Ride for Life Recognition 2

3 Public Participation This section gives the Board of Education the opportunity to recognize residents who wish to raise a question or make a brief statement on agenda items only. The time available will be limited to five (5) minutes for each comment or question. Policy In accordance with Board Policy Formulation, Adoption and Amendment of Policies, a majority vote of the entire Board at two successive regular meetings is required to adopt, change or repeal a policy: None At This Time Personnel Tabs 4&5 Resignations, Terminations & Leaves of Absence: The Superintendent of Schools recommends the Board of Education approve the resignations, terminations, leaves of absence, and/or position abolitions in accordance with applicable provision of Education Law and Civil Service Law, as cited in Schedules I and IA. Appointments, Tenure & Salary Changes: The Superintendent of Schools recommends the Board of Education approve the employment appointments, tenure appointments, and salary changes, in accordance with applicable provision of Education Law and Civil Service Law, as cited in Schedules II and IIA. Omnibus Motion Items Letters A-S Financial Matters Tab 6 A. Recommend the Board accept the Revenue Reports for period ending September 30, 2015 for funds A, C & F. B. Recommend the Board accept the Appropriation Status Report for period ending September 30, 2015 for funds A, C & F. C. Recommend the Board accept the Trial Balances for period ending September 30, 2015 for funds A, C, F, H5, SA, TA & TE. D. Recommend the Board accept the Register of Bills as follows: General Fund $3,342, Cafeteria $ 75, Special Aid $ 115, E. Recommend the Board accept the Treasurer s Report for period ending September, F. Recommend the Board accept the Budget Transfers over $5,000. G. Recommend the Board accept the Student Activity Report for the month ending October 31, H. Recommend the Board accept the Scholarship Donations for the month ending October 31, I. CSE and CPSE Placement Actions: Tab 7 1. Recommend the Board accept the CSE Placement Actions for the following date(s): November 5, 2015 J. Obsolete Equipment: Tab 8 WHEREAS, equipment is not working or compatible with our current network and books are outdated, now be it resolved the following equipment/ books be declared as surplus and that such equipment/ books be discarded in the most appropriate manner : 1. Textbooks located in the Science Department: Chemistry The Study of Matter, ISBN# Floor Scrubber located at Robert Moses Middle School Tag# The following items located at Parliament Place: NEO by Alphasmart (31 devises), Grade 5 McGraw Hill Reading Series and a Library Scanner tag# The following items located in the Technology Office: Dell Computer tag# , HP Computers Tag # s , and

4 5. The following items located in Buildings and Grounds: Computer tag# , Monitor tag# Ice Maker 4150 tag# , Ice bin tag# , File Cabinets tag# s 07880, 09136, & and Gray Desk tag# 4692 K. Building Use Requests: Tab 9 Recommend the Board approve the following Building Use Request(s): 1. Patriot Soccer Club requests the use of the Middle School Gyms for an Indoor Soccer Tournament January 8, 2016 through January 10, 2016 as further described in the attached request form. 2. The American Cancer Society requests the use of the High School Track, West Gym, Filed areas, Football Field, Outdoor Bathroom and 1 Secure Room for the Relay for Life Fundraiser beginning June 11- June 12, 2016 as further described in the attached request form. 3. Debbie Brajevich, Head Varsity Girls Basketball Coach requests the use of the Middle School Gyms for a Fundraiser Tournament on June 25 th and June 26, 2016 as further described in the attached request form. L. Contracts/ Service Agreements: Tab 10 Recommend the Board approve the following contracts/ agreements between the North Babylon UFSD for the school year and: 1. South Huntington UFSD 2. Zycron Industries 3. Elwood School District 4. IDEA Flow Through Funds Contracts: Achieve Beyond, Brookville Center, Harmony Heights School, United Cerebral palsy of Suffolk and Variety Child Learning Center M. Field Trips Tab 11 Recommend the Board approve the following field trips: 1. The Girls Varsity Track Team requests permission to travel to Yale University for a Track Invitational January 15 th - January 16, The Varsity Wrestling Team requests to travel to Shenendehowa High School in Clifton, NY for a wrestling Tournament January 22 nd January 23, The Boys Varsity Track Team requests permission to attend the Rhody Indoor Track Classic January 8 th January 9, 2016 in Kingston, RI. N. Memorandum of Agreement with Teamsters Local 237 Tab 12 Recommend the Board approve the Memorandum of Agreement with the Local 237 International Brotherhood of Teamsters effective July 1, 2011 through June 30, 2017 as further discussed in Executive Session, and hereby authorizes the Superintendent to execute said agreement on behalf of the Board of Education effective November 20, O. UNEMPLOYMENT INSURANCE PAYMENT RESERVE FUND WHEREAS, the Board of Education of the North Babylon Union Free School District has elected to become liable for payments in lieu of contributions required of employers liable for contributions under Article 18 of the Labor Law; and WHEREAS, the District s external auditor has recommended that the Board of Education establish an Unemployment Insurance Payment Reserve Fund; BE IT RESOLVED, by the Board of Education, pursuant to Section 6-m of the General Municipal Law, as follows: 1.The Board recognizes that this reserve was established as a Reserve Fund to be known as the Unemployment Insurance Reserve, and authorizes the funding of the Unemployment Insurance Reserve for an amount not to exceed $824,000; a. such amounts as may be provided therefore by budgetary appropriations; b. amounts from any other fund authorized by the General Municipal Law, by resolution subject to permissive referendum; and c. such other funds as may be legally appropriated; 3. An expenditure shall be made from this fund only as required by law to pay into the unemployment insurance fund an amount equivalent to the amount of benefits paid to claimants and charged to the account of the District in accordance with Section 4

5 581(1)(e) of the Labor Law. 5. If at the end of any fiscal year the moneys in this Reserve Fund shall exceed the amounts required to be paid pursuant to Section 6-m(4) of the General Municipal Law, plus any additional amount required to pay all pending claims, the Board of Education may, within sixty (60) days of the close of such fiscal year, elect to: a. transfer said excess, or any part thereof, to any fund authorized by Article 2 of the General Municipal Law or Section 3651 of the Education Law; and/or b. apply said excess, or any part thereof to the budget appropriation of the next succeeding fiscal year. P. WORKERS COMPENSATION RESERVE FUND pay for Workers Compensation and benefits, related medical/hospital expenses, and self-insurance administrative costs as authorized by Article 2 of the Workers Compensation Law; WHEREAS, the Board of Education qualifies as a self-insurer under Section 50(4) of the Workers Compensation Law; BE IT RESOLVED, by the Board of Education, pursuant to 6-j of the General Municipal Law, as follows: 1. The Board recognizes that this reserve was established as a Reserve Fund to be known as the Workers Compensation Reserve Fund, and authorizes the funding of the Workers Compensation Reserve for an amount not to exceed $3,900,000; a. such amounts as may be provided therefore by budgetary appropriations; and b. such other funds as may be legally appropriated; 3. An expenditure shall be made from this fund only pursuant to GML 6-j (4). 5. If at the end of any fiscal year the moneys in this Reserve Fund shall exceed the amounts required to be paid pursuant to Section 6-j of the General Municipal Law, plus any additional amount required to pay all pending claims, the Board of Education may, within sixty (60) days of the close of such fiscal year, elect to: a. transfer said excess, or any part thereof, to any fund authorized by Article 2 of the General Municipal Law or Section 3651 of the Education Law; and/or b. apply said excess, or any part thereof to the budget appropriation of the next succeeding fiscal year. Q. RETIREMENT CONTRIBUTION RESERVE FUND fund employer retirement contributions pursuant to Sections 17 or 317 of the Retirement and Social Security Law; BE IT RESOLVED, by the Board of Education, pursuant to 6-r of the General Municipal Law, as follows: 1. The Board recognizes that this reserve was established as a Reserve Fund to be known as the ERSContribution Reserve Fund, and authorizes the funding of the ERS Reserve for an amount not to exceed $5,100,000; 2.The source of funds for this Reserve Fund shall be: a. such amounts as may be provided therefor by budgetary appropriation or raised by tax therefor; b. such revenues as are not required by law to be paid into any other fund or account; c. such other funds as may be legally appropriated; and d. notwithstanding any law to the contrary, such amounts as may be transferred from a reserve fund established pursuant to section six-c, six-d, six-e, six-f or six-g of this article comprised of moneys raised from the same tax base as the moneys in the retirement contribution reserve fund, or a reserve fund established pursuant to section thirty-six hundred fifty-one of the education law, provided, that any such transfer shall only be made by resolution of Board of Education adopted after a public hearing held on at least fifteen days prior published notice in the official newspaper. 3. An expenditure shall be made from this fund pursuant to GML 6-r (5). manner provided in Section 11 of the General Municipal Law. Any interest earned or capital gain realized on the money so deposited or invested shall accrue to and become part of the Reserve Fund. The separate identity of this Reserve Fund shall be maintained whether its assets consist of cash or investments or both. 5. The Board of Education hereby adopts the remaining obligations of GML 6-r. 5

6 R. INSURANCE RESERVE FUND pay liability, casualty, and other types of uninsured losses, except losses incurred for which the following types of insurance may be purchased: life, accident, health, annuities, fidelity and surety, credit, title residual value, and mortgage guarantee; BE IT RESOLVED, by the Board of Education, pursuant to 6-n of the General Municipal Law, as follows: 1. The Board recognizes that this reserve was established as a Reserve Fund to be known as the Insurance Reserve Fund, and authorizes the funding of the Insurance Reserve for an amount not to exceed $1,250,000; a. such amounts as may be provided therefore by budgetary appropriations; b. amounts from any other fund authorized by the General Municipal Law, by resolution subject to permissive referendum; and c. such other funds as may be legally appropriated; 3. An expenditure shall be made from this fund pursuant to GML 6-n (9); 5. The amount paid into such fund during any fiscal year shall not exceed the greater of thirty-three thousand dollars of five per centum of the total budget for such fiscal year. S. EMPLOYEE BENEFIT ACCRUED LIABILITY RESERVE FUND fund the payment of accrued employee benefits; BE IT RESOLVED, by the Board of Education, pursuant to 6-p of the General Municipal Law, as follows: 1. The Board recognizes that this reserve was established as a Reserve Fund to be known as the Employee Benefit Accrued Liability Reserve Fund, and authorizes the funding of the Employee Benefit Reserve for an amount not to exceed $6,900,000; a. such amounts as may be provided by budgetary appropriations; b. amounts from any other fund authorized by this chapter by resolution subject to permissive referendum; and c. such other funds as may be legally appropriated. 3. An expenditure shall be made from this fund pursuant to GML 6-p (7) and (10). 5. If at the end of any fiscal year there is excess money, expenditure shall occur in accordance with GML 6-p (11). T. Almost Home Contract Tab 13 Recommend the Board approve the Agreement between the North Babylon Union Free School District and the Almost Home Program for the school year as more fully discussed in Executive Session and hereby Authorize the President of the Board to execute said agreement on behalf of the Board. 6

7 Reports from Sub Committees of the Board 1. Audit Committee- None to report at this time. 2. Building Inspection Committee- None to report at this time. 3. Policy Committee- None to report at this time. Board Discussion Topics Goal Setting Public Participation This section of the agenda gives the Board of Education an opportunity to recognize residents who wish to raise a question or to make a brief statement on matters including, but not limited to, agenda items. The time available will be limited to five (5) minutes for each question or statement. Executive Session Meeting Adjourned 7

North Babylon UFSD School Board Agenda December 11, :00 PM Robert Moses Middle School

North Babylon UFSD School Board Agenda December 11, :00 PM Robert Moses Middle School North Babylon UFSD School Board Agenda December 11, 2014 8:00 PM Robert Moses Middle School Type of Meeting Regular Business Meeting Of The Board Of Education Board of Education Attendees: Ms. Meyerson,

More information

North Babylon UFSD School Board Agenda February 16, 2017 Robert Moses Middle School

North Babylon UFSD School Board Agenda February 16, 2017 Robert Moses Middle School North Babylon UFSD School Board Agenda February 16, 2017 Robert Moses Middle School Type of Meeting Regular Business Meeting of The Board of Education Attendees: Board of Education Mr. Bob Scheid, President

More information

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School Type of Meeting Regular Business Meeting of The Board of Education Attendees: Board of Education Mr. Bob Scheid, President

More information

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 I. Call to Order Mr. Scheid called to order the Regular Business Meeting of the North Babylon UFSD at 7:00 pm. Central

More information

North Babylon UFSD Board of Education Regular Business Meeting Minutes March 23, 2017

North Babylon UFSD Board of Education Regular Business Meeting Minutes March 23, 2017 North Babylon UFSD Board of Education Regular Business Meeting Minutes March 23, 2017 I. Call to Order Mr. Scheid called to order the Regular Business Meeting of the North Babylon UFSD at 7:00 pm. Central

More information

CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY

CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY 13035-1098 Meeting Minutes Board of Education Conference Room July 30, 2018 6:30 PM Regular Session Board Members Present: Jan

More information

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:03 PM by Board President Rhodes.

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:03 PM by Board President Rhodes. THE HARPURSVILLE CENTRAL SCHOOL BOARD OF EDUCATION HELD A REGULAR BOARD OF EDUCATION MEETING ON JANUARY 10, 2018 IN THE JR. SR. HIGH SCHOOL AUDITORIUM. 1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

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

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

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS THE J. PAUL GETTY TRUST BYLAWS of THE J. PAUL GETTY TRUST (Amended and Restated as of April 14, 2003, May 11, 2005, May 8, 2006, September 28, 2008, September 13, 2009, June 3, 2012, March 22, 2014, January 11, 2015, May 26,

More information

Board of Education 1 January 12, :00 PM HS Library Regular Board Meeting

Board of Education 1 January 12, :00 PM HS Library Regular Board Meeting Board of Education 1 January 12, 2017 5:00 PM Regular Board Meeting Members Present: David Caccamise, Amy Drozdziel, Bruce Ellis, Michael LoManto, Stacey Mierzwa, Carol Woodward Excused: Sylvester Cleary

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS P a g e 928 The Madison-Plains Board of Education is meeting this date in regular session. The meeting is called to order by President, Mark Mason A. OPENING ITEMS 1. Roll Call/Call to Order The following

More information

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of Lions Clubs, this Organization shall be known as District 50 Hawaii,

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

Mohonasen Central School District

Mohonasen Central School District Mohonasen Central School District FARNSWORTH TECHNOLOGY CENTER APRIL 25, 2017 2072 CURRY ROAD EXECUTIVE SESSION 6:00 7:00 PM SCHENECTADY, NY 12303 BOARD MEETING 7:00 PM AGENDA BOARD OF EDUCATION MEETING

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES

THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES NAME 1. The name of the incorporated association shall be North Queensland Underwater Explorers Club Inc. (in these Rules called "the

More information

GOUVERNEUR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION GOUVERNEUR NEW YORK REGULAR BOARD MEETING January 15, 2019

GOUVERNEUR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION GOUVERNEUR NEW YORK REGULAR BOARD MEETING January 15, 2019 DRAFT 77 GOUVERNEUR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION GOUVERNEUR NEW YORK 13642 REGULAR BOARD MEETING I. CALL TO ORDER The REGULAR MEETING of the Board of Education of Gouverneur Central School

More information

SUPERINTENDENT S UPDATE / COMMENTS

SUPERINTENDENT S UPDATE / COMMENTS BUSINESS AND BUDGET MEETING OF THE BOARD OF EDUCATION HAUPPAUGE UNION FREE SCHOOL DISTRICT TOWNS OF SMITHTOWN AND ISLIP SUFFOLK COUNTY, NEW YORK HELD APRIL 17TH, 2018 AT 7:00 PM Members Present: Mr. Michael

More information

KENSTON BOARD OF EDUCATION

KENSTON BOARD OF EDUCATION KENSTON BOARD OF EDUCATION Regular Meeting January 5, 2015 7:00 p.m. Timmons Elementary School Multi-Purpose Room The Mission: is for each student to achieve individual academic excellence, and to maximize

More information

National Assembly Service Commission Act

National Assembly Service Commission Act National Assembly Service Commission Act Arrangement of Sections 1. Repeal of cap. 236 LFN 2. Establishment of National Assembly 3. Service Commission. 4 5. Removal from office. 6. Qualification for Membership.

More information

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

AGENDA, BOARD OF EDUCATION MEETING MONDAY, JANUARY 14, 2019, 7:00 P.M. KENSINGTON ROAD ELEMENTARY SCHOOL

AGENDA, BOARD OF EDUCATION MEETING MONDAY, JANUARY 14, 2019, 7:00 P.M. KENSINGTON ROAD ELEMENTARY SCHOOL AGENDA, BOARD OF EDUCATION MEETING MONDAY, JANUARY 14, 2019, 7:00 P.M. KENSINGTON ROAD ELEMENTARY SCHOOL 1. MINUTES A copy of the minutes from the December 10, 2018 Regular Board of Education Meeting was

More information

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution. Regular Meeting 12/10/18 This regular meeting was called to order at 5:00 P.M. with the following members answering roll call: Mr. Jim Beals, Mr. Brady Harrison, and Mr. Dan Wilson. Ms. Debbie Drummond

More information

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria July 8, :00 p.m.

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria July 8, :00 p.m. EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting 1. Call to Order President 2. Roll Call President R. McKinney D. Mowen T. Parks

More information

Strasburg-Franklin Local Board of Education Meeting Regular Board Meeting - Minutes December 19, :30 P.M.

Strasburg-Franklin Local Board of Education Meeting Regular Board Meeting - Minutes December 19, :30 P.M. Strasburg-Franklin Local Board of Education Meeting Regular Board Meeting - Minutes December 19, 2018 6:30 P.M. OPENING This meeting is a meeting of the Board of Education in public for the purpose of

More information

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING November 9, 2016 Central Administration Building 1445 Dr. Martin L. King, Jr. Boulevard Wyandanch, NY 11798

More information

REGULAR MEETING, BOARD OF EDUCATION August 20, 2015

REGULAR MEETING, BOARD OF EDUCATION August 20, 2015 The meeting of the Board of Education of Massena Central School was held August 20, 2015 at the High School. President Boyce called the meeting, which was held in Room 314, to order at 6:30 PM. PRESENT:

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

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

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes The Warren Local Board of Education met for the purpose of a Regular Meeting on July 7, 2016, at 7:01 p.m. at the Administration Office, 220 Sweetapple Road, Vincent, OH, with the following members answering

More information

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M. NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M. I. A. By notice of the President, Board Members are advised

More information

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR BOARD OF EDUCATION AGENDA Elementary School LGR 6:00 p.m. Call to Order/Executive Session (ES Library) 7:30 p.m. General Session Business Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. III. IV.

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 17, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 17, 2016 TABLE OF CONTENTS I. Call to Order RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 17, 2016 TABLE OF CONTENTS II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 10-15 IV. Approval of the Agenda (Motion

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 DECEMBER 20, 2018 6:00 P.M. AGENDA OPENING A. Pledge of Allegiance B. Roll

More information

BOARD OF EDUCATION AGENDA

BOARD OF EDUCATION AGENDA MIDDLEBURGH CENTRAL SCHOOL DISTRICT Middleburgh, New York 12122 BOARD OF EDUCATION AGENDA Date: January 8, 2014 High School/Middle School Library Information Center 7:00 p.m. I. Call to order and roll

More information

Passaic Valley Regional High School District #1 AGENDA

Passaic Valley Regional High School District #1 AGENDA Passaic Valley Regional High School District #1 AGENDA Regular Meeting of the Board of Education ROLL CALL OF MEMBERS PLEDGE OF ALLEGIANCE READING OF ANNOUNCEMENT PUBLIC NOTICE Order of Business In accordance

More information

To challenge and inspire students to achieve at the highest level and become responsible citizens.

To challenge and inspire students to achieve at the highest level and become responsible citizens. Meeting No.13 Official Proceeding of the regular Meeting of Approved by A Budget Hearing meeting of the Board of Education of the Depew Union Board of Free School District, Erie County, Depew, New York,

More information

ROOSEVELT UNION FREE SCHOOL DISTRICT

ROOSEVELT UNION FREE SCHOOL DISTRICT ROOSEVELT UNION FREE SCHOOL DISTRICT The Relentless Pursuit of Excellence In All That We Do! PUBLIC MEETING OF THE BOARD OF EDUCATION Welcome to a public meeting of the Board of Education of the Roosevelt

More information

Dr. O Hara thanked the community for passing the budget vote and supporting our children.

Dr. O Hara thanked the community for passing the budget vote and supporting our children. BUSINESS MEETING OF THE BOARD OF EDUCATION HAUPPAUGE UNION FREE SCHOOL DISTRICT TOWNS OF SMITHTOWN AND ISLIP, SUFFOLK COUNTY, NEW YORK, HELD MAY 30, 2017 AT 7:00 P.M. Members Present: Mr. David M. Barshay,

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More 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

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Call to Order Mr. Campbell called the meeting to order at 4:45 pm Pledge of Allegiance Calling

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

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

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 SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

CONSTITUTION OF E.C.T.A. INC.

CONSTITUTION OF E.C.T.A. INC. CONSTITUTION OF E.C.T.A. INC. CONSTITUTION OF E.C.T.A. INC 1. NAME The name of the incorporated association shall be: - EARLY CHILDHOOD TEACHERS ASSOCIATION INCORPORATED. 2. OBJECTS The object for which

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

KANSAS WESLEYAN UNIVERSITY FOUNDATION

KANSAS WESLEYAN UNIVERSITY FOUNDATION KANSAS WESLEYAN UNIVERSITY FOUNDATION Salina, Kansas BYLAWS (Revised June 2014) ARTICLE I: GENERAL PROVISIONS 1.1 Name: The name of the corporation is the KANSAS WESLEYAN UNIVERSITY FOUNDATION. Such corporation

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

BYLAWS of the Wisconsin Sheep Breeders Cooperative

BYLAWS of the Wisconsin Sheep Breeders Cooperative BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership

More information

Fayetteville-Manlius School District Board of Education Meeting Monday, October 5, Enders Road

Fayetteville-Manlius School District Board of Education Meeting Monday, October 5, Enders Road Fayetteville-Manlius School District Board of Education Meeting Monday, October 5, 2015 4645 Enders Road The REGULAR meeting of the Fayetteville-Manlius School District Board of Education was held on Monday,

More information

SURREY TEACHERS' ASSOCIATION. Certificate of Incorporation No.: S CONSTITUTION AND BY-LAWS

SURREY TEACHERS' ASSOCIATION. Certificate of Incorporation No.: S CONSTITUTION AND BY-LAWS SURREY TEACHERS' ASSOCIATION Certificate of CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I - NAME The name of the Association shall be the "SURREY TEACHERS' ASSOCIATION" (hereinafter referred to as "This

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Dr. Copley led prayer and the Board led the Pledge of Allegiance.

Dr. Copley led prayer and the Board led the Pledge of Allegiance. The South Point Local Board of Education held its regular meeting on Monday, February 12, 2018 at 6:00 p.m. with the following members present: Mrs. Adams, Dr. Copley, Ms. Keatley, and Mrs. Thacker. Mr.

More information

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 TABLE OF CONTENTS Page ARTICLE 1 - BOARD OF TRUSTEES 1 Section 1.1 General 1 Section 1.2 Number, Tenure, Appointment, and Election 1 Section

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School GLEN COVE BOARD OF EDUCATION Glen Cove, New York ANNUAL REORGANIZATION MEETING July 7, 2010-8:00 PM Finley Middle School 1. Meeting called to order at 6:30 PM by Temporary Chairperson. ATTORNEY will serve

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

OKLAHOMA LIONS SERVICE FOUNDATION, INC. CONSTITUTION April 27, 2013, Revised ARTICLE 1 NAME AND LOCATION ARTICLE II ORGANIZATION AND PURPOSE

OKLAHOMA LIONS SERVICE FOUNDATION, INC. CONSTITUTION April 27, 2013, Revised ARTICLE 1 NAME AND LOCATION ARTICLE II ORGANIZATION AND PURPOSE OKLAHOMA LIONS SERVICE FOUNDATION, INC. CONSTITUTION April 27, 2013, Revised ARTICLE 1 NAME AND LOCATION The name of this corporation shall be The OKLAHOMA LIONS SERVICE FOUNDATION, INC., hereinafter referred

More information

FRANKLIN SQUARE SCHOOL DISTRICT FRANKLIN SQUARE, NEW YORK

FRANKLIN SQUARE SCHOOL DISTRICT FRANKLIN SQUARE, NEW YORK FRANKLIN SQUARE SCHOOL DISTRICT FRANKLIN SQUARE, NEW YORK Board of Education Meeting REGULAR MEETING October 8, 2014 8:00 p.m. Washington St. School AGENDA CALL TO ORDER PLEDGE COMMUNITY RESIDENTS ARE

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631)

Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631) BOARD OF EDUCATION Joshua P. Foster, President Darrell L. Iehle, Vice President Danielle Dench George Maxwell Robyn Rayburn Patricia A. Galietta District Clerk Diane M. Smith Treasurer Center Moriches

More information

A. CALL TO ORDER 1. Pledge of allegiance 2. Roll Call of Trustees

A. CALL TO ORDER 1. Pledge of allegiance 2. Roll Call of Trustees Meeting No.11 Official Proceeding of the Regular Meeting of Approved by A regular meeting of the Board of Education of the Depew Union Board of Free School District, Erie County, Depew, New York, was held

More information

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, April 27, 2004............... 5:30 p.m. Opening of Meeting and Closed Session

More information

YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, :30 P.M.

YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, :30 P.M. YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, 2012 6:30 P.M. NOTE: As required by Section 311, Title 25 of the Oklahoma Statutes, notice is

More information

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY AGENDA WORK SESSION/ACTION MEETING April 10, 2018 Bogota High School Cafeteria 7:00 P.M. CALL TO ORDER FLAG SALUTE OPEN PUBLIC MEETING ANNOUNCEMENT The New

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Law and Society Association of Australia and New Zealand Inc. (Qld Incorporation Number: 35089)

Law and Society Association of Australia and New Zealand Inc. (Qld Incorporation Number: 35089) Law and Society Association of Australia and New Zealand Inc. (Qld Incorporation Number: 35089) Annual General Meeting Item 5: Proposed Rule Changes At the 2017 Annual General Meeting, members agreed to

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to Order President B. Roll Call President R. Cooper L. Noble T. Parks

More information

Code of Regulations Of The Wrenwood Homeowners Association. Article I Offices

Code of Regulations Of The Wrenwood Homeowners Association. Article I Offices Code of Regulations of Wrenwood Homeowners Association Page 1 of 6 Code of Regulations Of The Wrenwood Homeowners Association Article I Offices Section 1. Principal office. The principal office of the

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda REGULAR MEETING DATE: SEPTEMBER 18, 2014 TIME: 7:00 p.m. PLACE: CD Elementary Cafeteria Meeting # 829: 1. Meeting Called to Order at: by:

More information

Queensland Feline Association Inc.

Queensland Feline Association Inc. Queensland Feline Association Inc. Constitution 2011 CONSTITUTION OF QUEENSLAND FELINE ASSOCIATION INC. NAME The name of the incorporated association shall be Queensland Feline Association Inc. (in these

More information

FFA Parliamentary Procedure Presentation Blake Campbell. Erika Cunningham, Ty Ellenwood, Holly McCoy, Maddison McKenzie, Sierra Sinclair, Faith Weyant

FFA Parliamentary Procedure Presentation Blake Campbell. Erika Cunningham, Ty Ellenwood, Holly McCoy, Maddison McKenzie, Sierra Sinclair, Faith Weyant The Warren Local Board of Education met for the purpose of a Regular Meeting on December 17, 2018, at 6:00 p.m. at the Administration Office, 220 Sweetapple Road, Vincent, OH, with the following members

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS Amended at MD Convention Portland, ME. 1985 Amended at MD Convention Prince Edward Island 1988 Amended at MD Convention

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

Bylaws of The Kennebec Land Trust

Bylaws of The Kennebec Land Trust Adopted - October 18, 1988 Revised August 18, 2013 Bylaws of The Kennebec Land Trust Article I. Name, Purpose, Location The name of this corporation is The Kennebec Land Trust. Its purpose shall be as

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Article I Name and Location This organization shall be known as the Stephen F. Austin High School Athletic Booster Club here in after referred

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

Mr. Kornegay, Superintendent reported that there are no HIB incidents to report at this time or for the 2016/17 School Year.

Mr. Kornegay, Superintendent reported that there are no HIB incidents to report at this time or for the 2016/17 School Year. UNOFFICAL MINUTES OF THE REGULAR MEETING October 18, 2016 Call to Order The Lebanon Township Board of Education met in regular session on October 18, 2016 at 7:31 pm, in the Woodglen School PAC. President

More information

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES *Effective 9/3/02 *Amended 5/13/02 GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES Section 1. General Purpose This Corporation shall be conducted as a nonprofit mutual

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information