PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017
|
|
- Lindsey Caren Reed
- 5 years ago
- Views:
Transcription
1 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High School Media Center. I. ROLL CALL President Peterson called the meeting to order at 6:00 p.m. Members present: 7 Merrylie Cameron, Kim Dean, Kevin Delancey, Terry Koetje, Allen Peterson, Jim Peterson and Tom Shook. Members Absent: None Administrators/Directors present: Matt Lukshaitis, Josie Hill, Jaime Heuker, Kim Miller and Rob Sibary II. III. IV. APPROVE AGENDA Motion made by Mr. Koetje, supported by Mr. Delancey to approve the agenda as amended. Add New Business Item D. Approve Competitive Cheer Recommendation Ayes- 7, Nays - 0. Motion carried. OATH OF OFFICE Notary Public, Josie Hill administered the Oath of Office to newly re-elected board members Kevin Delancey and Jim Peterson. ELECTION OF TEMPORARY CHAIRPERSON Motion by Mrs. Cameron, seconded by Mr. A. Peterson to appoint Terry Koetje as Temporary Chairperson. Roll call vote on appointment of Terry Koetje as Temporary Chairperson. Ayes -6, Nays 0, Abstain 1(Koetje). Mr. Koetje was appointed Temporary Chairperson. IV. ELECTION OF BOARD OF EDUCATION OFFICERS A. President Mr. Shook nominated Jim Peterson for the position of President. Mr. A. Peterson Roll call vote on election of Jim Peterson as President. Ayes -6, Nays 0, Abstain-1 (J. Peterson) Mr. Peterson was elected President. B. Vice President Mr. A. Peterson nominated Terry Koetje for the position of Vice President. Mr. Delancey
2 Roll call vote on election of Terry Koetje as Vice President. Ayes -6, Nays 0, Abstain-1 (Koetje). Mr. Koetje was elected Vice President. C. Secretary Mr. Shook nominated Allen Peterson for the position of Secretary. Mr. Koetje supported the nomination. Roll call vote on election of Allen Peterson as Secretary. Ayes - 6, Nays 0, Abstain-1 (A. Peterson). Mr. Allen Peterson was elected Secretary. D. Treasurer Mr. A. Peterson nominated Tom Shook for the position of Treasurer. Mrs. Cameron Roll call vote on election of Tom Shook as Treasurer. Ayes - 6, Nays 0, Abstain-1 (Shook). Mr. Shook was elected Treasurer. V. ESTABLISH DATES, TIMES & PLACES FOR 2017 REGULAR MEETINGS OF THE BOARD OF EDUCATION Motion by Mr. Delancey, seconded by Mrs. Cameron to approve the 2017 Board meeting schedule as presented. VI. DEPOSITORY OF FUNDS Motion by Mr. Shook, seconded by Mrs. Dean to designate Lake-Osceola State Bank as the depository of funds for the Savings Account, General Fund Savings Account, Payroll Account, Checking Account, Food Service Checking Account, Activities Checking Account, 2010 Debt Retirement Account, Capital Projects Account, Mildred Larson Memorial Scholarship Fund, Debt Retirement Checking Account, Payroll Direct Deposit Account. Motion by Mr. Delancey, seconded by Mr. A. Peterson to designate Chemical Bank as the depository of funds for the Debt Retirement Account. VII. AUTHORIZATION TO USE SAFE DEPOSIT BOX Motion by Mr. Koetje, seconded by Mr. A. Peterson to designate Kathy Kassuba and Matt Lukshaitis as the persons authorized to use the safe deposit box.
3 VIII. AUTHORIZATION TO SIGN CHECKS Motion by Mr. Delancey, seconded by Mrs. Deany to authorize Kim Miller, Kathy Kassuba, or Matt Lukshaitis to sign checks for the Payroll Account. Motion by Mr. Koetje, seconded by Mr. Delancey to authorize the General Fund checks, debt retirement checks and Capital Projects checks to be signed by a stamp with the Board President s and Treasurer s names. IX. ELECTRONIC FUNDS TRANSFER OFFICERS Motion by Mrs. Dean, seconded by Mrs. Cameron to designate Josie Hill and Charlotte Butkovich as the Electronic Funds Transfer Officers. Ayes -7, Nays 0. Motion carried. X. TREASURER AND SECRETARY Motion by Mr. Shook, seconded by Mr. A. Peterson to designate Josie Hill to assume specified responsibilities of the Treasurer. Motion by Mr. A. Peterson, seconded by Mrs. Cameron to designate Kathy Kassuba to assume specified responsibilities of the Secretary. XI. XII. XIII. XIV. XV. AUDITORS Motion by Mr. Delancey, seconded by Mrs. Cameron to appoint Baird, Cotter and Bishop, PC of Cadillac as the district s auditors. ATTORNEYS Motion by Mrs. Cameron, seconded by Mr. Koetje to appoint Thrun Law Firm, PC and McCurdy, Wotila & Porteous, PC as the district s attorneys. PUBLISHING OF LEGAL NOTICES AND ADVERTISING Motion by Mrs. Dean, seconded by Mr. Koetje to publish legal notices and advertising in the Cadillac News. DESIGNATION OF PERSON FOR POSTING PUBLIC NOTICES OF MEETINGS Motion by Mr. Delancey, seconded by Mr. Shook to appoint Matt Lukshaitis or his designee to post public notices of meetings. DELEGATION OF ELECTION DUTIES Motion by Mrs. Cameron, seconded by Mr. A. Peterson to appoint Kathy Kassuba as the person delegated to handle election duties under the authority of the Board Secretary.
4 XVI. XVII. APPROVAL OF ORGANIZATIONAL MEMBERSHIP Motion by Mr. Koetje, seconded by Mrs. Cameron to approve membership in the Michigan Association of School Boards. APPROVAL FOR BOARD MEMBERS TO ATTEND CLASSES/CONFERENCES Motion by Mr. Shook, seconded by Mr. Delancey to approve board members attendance at classes and conferences sponsored by the Michigan Association of School Boards and other board related conferences. XVIII. SUPERINTENDENT S REPORT Mr. Lukshaitis updated the Board of Education on the following topics: School Board Appreciation Month Recognition ISD Superintendent s Mtg discussion February 27 ISD-wide School Board Meeting Bond Projects Upcoming committee meetings for bond projects preparation Cheer Team XIX. PRESIDENT S REPORT Mr. Peterson discussed the following topics: January Workshop will focus on Board Goals Thanked Board Members for service and commitment X. PRINCIPALS/DIRECTORS/STUDENT REPRESENTATIVE S UPDATES Kim Miller Mrs. Miller thanked the members of the Board of Education for service and support to the district. Jaime Heuker Mrs. Heuker also thanked members of the Board of Education for their service and dedication to the district and gave a brief update on the Title I Consolidated Grant. Josie Hill Mrs. Hill shared that payments can now be made online directly into student lunch accounts. Budget amendments will be discussed later in the meeting. Rob Sibary Rob shared that we are still waiting on Consumers Energy to finalize new wells. A meeting is scheduled next week with bus leasing company to discuss future plans for busses. Student Representative Student Rep shared that she will begin circulating student surveys for future use. XI. XII. COMMUNICATIONS & PUBLIC COMMENT None CONSENT AGENDA Motion made by Mr. A. Peterson, supported by Mr. Delancey, to approve the consent agenda as presented. A. Approve Minutes of the December 12, 2016 Regular Meeting B. Approve General Fund Invoices C. Approve Bond Fund Expenditures D. Accept Letter of Resignation Ayes - 7, Nays - 0. Motion carried.
5 XIII. XIV. OLD BUSINESS None NEW BUSINESS A. Emergency Operations Plan 2 nd Reading Motion by Mr. Koetje, seconded by Mrs. Dean to approve Emergency Operations Plan for Pine River Area Schools as recommended by the Superintendent B. Approve Hiring of New Personnel Motion by Mr. Shook, seconded by Mr. Delancey approve Pam Purchase as the new Transportation & Operations secretary effective January 9, 2017 as recommended by the Superintendent. Motion by Mr. Koetje, seconded by Mrs. Cameron to approve Linda Fullerton as the new Middle/High School secretary effective January 3, 2017 as recommended by the Superintendent. C. Approve Amended Budget Motion by Mr. Delancey, seconded by Mr. A. Peterson to approve the amended budget as presented and recommended by the Superintendent. D. Approve Competitive Cheer Recommendation Motion by Mrs. Cameron, seconded by Mr. A. Peterson to approve the Superintendent s recommendation to end the Varsity Competitive Cheer season effective January 13, E. Closed Session Negotiation Strategies and Superintendent s Evaluation Motion by Mr. Koetje, seconded by Mr. Delancey to approve meeting in Closed Session for the purpose of discussing negotiation strategies and superintendent s evaluation. The Board went in to Closed Session at 7:02pm. Open Session re-convened at 7:49pm. XIII. OTHER XIV. ADJOURN The meeting was adjourned at 7:51 pm. * * * * * * CERTIFICATION I hereby certify the attached is a true copy of the proposed minutes of a Regular Meeting held on the 9 th day of January, 2017, and that said proposed minutes have been available to the public at the address designated on the posted public notice of said meeting from and after the 15th day of January, Secretary, Board of Education
Municipal Treasurers Association of Wisconsin Constitution and By-Laws
Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.
More informationUNION-SCIOTO LOCAL SCHOOL DISTRICT
UNION-SCIOTO LOCAL SCHOOL DISTRICT Board of Education Meeting Monday 5:00 p.m. Tax Budget Hearing, Organization and Regular Board Meeting Board Conference Room Administration Building Vision: By inspiring
More informationCentral Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws
Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE
More informationAdams County Ohio Valley School District
Adams County Ohio Valley School District BOARD OF EDUCATION ORGANIZATIONAL MEETING January 8, 2018 AGENDA BOARD OF EDUCATION Judy Campbell, President Charlie Bess, Vice-President David Riley, Member Sally
More informationV. Shining Star Page 2
Board of Education Regular Board Meeting January 28, 2019 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval
More informationPOLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS
POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,
More informationLAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws
LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,
More informationRIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA
RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this
More informationI. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.
REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.
More informationWARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom
WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore
More informationLake Fenton Community Schools
Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board
More informationSteele Canyon High School. Athletic Booster Club. By-Laws
Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON
More informationBylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees
Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article
More informationFRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015
FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Park District Administration Building, 7540
More informationCOLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority
COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community
More informationMember Amended. By-Laws
Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday
More informationBYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.
BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. ARTICLE I NAME AND MISSION 1.1 General Purpose The Young Women s Christian Association of Cortland, New York, Inc. (hereinafter
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationAlumni Association Bylaws
Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni
More informationCLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION
CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationI. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200
Page 198 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 2, 2018 REORGANIZATION OF BOARD MINUTES INDEX 7:04 P.M. REGULAR SESSION 7:16 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER
More informationCOMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS
COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE
More informationA Community of Learners
1235 Oak Street Winnetka, IL 60093 phone 847-446-9400 fax 847-446-9408 www.winnetka36.org AGENDA School Board Meeting Public Hearing & Regular Board Meeting Tuesday, December 18, 2018 Hubbard Woods Auditorium
More informationSiena for Life Club Constitution
Siena for Life Club Constitution 1 ARTICLE I: NAME The name of this organization will be the Siena for Life Club ARTICLE II: PURPOSE The Siena for Life Club seeks to educate and encourage open discussion
More informationCOMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.
COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. ARTICLE II - JURISDICTION Jurisdiction of this Local shall
More informationTexas Extension Specialists Association. Administrative Guidelines
Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,
More informationLIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS
LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama 35601 BYLAWS Established: 1983 Revised and Approved: February 10, 1989 July 26, 1995 August, 1996 October, 1997 March 24,
More informationCONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION
CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION AMENDED on October 18, 2014 I. NAME: The name of the chapter shall be the Central
More informationCity 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 informationBY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME
BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson
More informationCONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated
CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.
More informationBY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY
ARTICLE I: MEMBERSHIP Section 5. Section 6. Any person interested in the purposes of the St. Louis Audubon Society, hereafter referred to as the Society, is eligible for membership. Membership in the National
More informationBYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)
BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,
More informationINCORPORATION OF EUROPEAN FOUNDATION CENTRE/ CENTRE EUROPÉEN DES FONDATIONS INTERNATIONAL NON-PROFIT ASSOCIATION AT 1000 BRUSSELS, RUE ROYALE 94.
INCORPORATION OF EUROPEAN FOUNDATION CENTRE/ CENTRE EUROPÉEN DES FONDATIONS INTERNATIONAL NON-PROFIT ASSOCIATION AT 1000 BRUSSELS, RUE ROYALE 94. This 14 th day of March 1995, the international association
More informationMORGAN STATE UNIVERSITY ALUMNI ASSOCIATION
MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein
More informationGAYLORD COMMUNITY SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL MEETING BOARD OF EDUCATION BUILDING MONDAY, JANUARY 11, :30 P.M.
GAYLORD COMMUNITY SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL MEETING BOARD OF EDUCATION BUILDING MONDAY, JANUARY 11, 2016 6:30 P.M. PROPOSED MINUTES Superintendent Cheryl Wojtas called the Organizational
More informationJanuary 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum
WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members
More informationMinutes of Regular Meeting
Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISD was held Wednesday, April 19, 2017, beginning at 5:30 PM in the Alpine ISD Administration
More informationROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)
ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors
More informationMichigan Association of Secondary School Principals
Michigan Association of Secondary School Principals Bylaws of the Association Article I Name Approved by Board of Directors May 13, 1998 Amended April 18, 2002 Amended September 30, 2003 Amended June 18,
More informationCONSTITUTION Revised: February 2016 Approved: March 2016
Interfraternity Council Delta State University CONSTITUTION Revised: February 2016 Approved: March 2016 ARTICLE I. NAME A. The name of this organization shall be the Interfraternity Council, hereinafter
More informationALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA
ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454
More informationI. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.
REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, JUNE 8, 2010 I.
More informationMASA CONSTITUTION As of January 17, 2018
MASA CONSTITUTION As of January 17, 2018 ARTICLE I - NAME SECTION 1. This Association shall be called the Michigan Association of Superintendents and Administrators (MASA). ARTICLE II PURPOSE SECTION 1.
More informationEXOR N.V. Compensation and Nominating Committee Charter
EXOR N.V. Compensation and Nominating Committee Charter For so long as shares of EXOR N.V. (the Company ) are listed on any stock exchange, the Dutch Corporate Governance Code requires the board of directors
More informationBlack Law Students Association. The University of North Carolina at Chapel Hill School of Law
Black Law Students Association The University of North Carolina at Chapel Hill School of Law As amended September 4, 2013 PREAMBLE The Black Law Students Association (BLSA) is a forum for sharing and solving
More informationMCHENRY JUNIOR WARRIORS POM AND CHEER
MCHENRY JUNIOR WARRIORS POM AND CHEER CONSTITUTION AND BYLAWS FEBRUARY 2002 Amendment No. 1 September 25, 2002; Amendment No. 2 December 5, 2002; Amendment No. 3 October 20, 2003; Amendment No. 4 November
More informationBYLAWS. Revised 6/15/16 1
BYLAWS Revised 6/15/16 1 BYLAWS OF THE NSSEO FOUNDATION, INC. ARTICLE I NAME The name of this organization shall be The NSSEO Foundation, Inc. ARTICLE II PURPOSE The purpose of the NSSEO Foundation, Inc.
More informationFIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE
FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is "Commercial Real Estate Women, Inc.," herein referred to
More informationTHE KENYA CHEMICAL SOCIETY CONSTITUTION
THE KENYA CHEMICAL SOCIETY CONSTITUTION I. NAME: The name of the organization shall be THE KENYA CHEMICAL SOCIETY (hereinafter referred to as the Chemical Society ). II. STATUS The Chemical Society shall
More information1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.
associated students of oregon state u niversity Standing Rules of the ASOSU Senate Rule I: President of the Senate 1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU
More information************************************************************************
RECORD OF DOWNTOWN DEVELOPMENT AUTHORITY/GRAYLING MAIN STREET PROCEEDINGS REGULAR MEETING HELD ON THE 24th DAY OF OCTOBER, 2018 1020 CITY BOULEVARD, GRAYLING, MICHIGAN ************************************************************************
More informationMINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg
Page 1 of 5 I. CALL TO ORDER Organizational Meeting of the Board of Education Wednesday, January 16, 2019 at 6:00 p.m. Administration Offices Board of Education Room 275 S. Wolf Lake Road Muskegon, MI
More informationConstitution and By-Laws
Constitution and By-Laws Volunteer Firemen's Association of CAMBRIA COUNTY & VICINITY Last Revised: December 13, 2012 PREAMBLE We, the various companies, comprising the Volunteer and Career Fire Departments
More informationI. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195
Page 193 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 3, 2017 REORGANIZATION OF BOARD INDEX 7:05 P.M. REGULAR BOARD MINUTES 7:13 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER
More information"Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws
"Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws Article I Name: The name of this Chapter is Hernando Flyers, Experimental Aircraft Association, Chapter 1298, Inc. Article
More informationPHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY
PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the
More informationBY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall
More information2018 Chapter Officers & Delegates Election
2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections
More informationSOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.
SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of
More informationRULES OF WAIUKU NETBALL CENTRE INCORPORATED
RULES OF WAIUKU NETBALL CENTRE INCORPORATED 1. NAME The name of the Centre shall be The Waiuku Netball Centre Incorporated, hereinafter referred to as The Centre. 2. OBJECTS The Objects of the Centre are:
More informationLAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.
BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one
More informationConstitution of the Graduate Student Government of the University of Maine
Constitution of the Graduate Student Government of the University of Maine 1 Table of Contents ARTICLE I NAME... 3 ARTICLE II PURPOSE (Mission Statement)... 3 ARTICLE III RESPONSIBILITY... 3 ARTICLE IV
More informationMemorial Foundation Bylaws
TREA: The Enlisted Association Memorial Foundation Bylaws SEPTEMBER 2015 TREA: The Enlisted Association Memorial Foundation 1111 S. Abilene Court Aurora, CO 80012 (303) 752-0660 TOLL FREE 800 338-9337
More informationBYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES
BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the
More informationRULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)
RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section
More informationFallbrook Art Association Bylaws September 2013
Fallbrook Art Association Bylaws September 2013 Article I: Name, Purpose, and Objectives 1) Name: The name of this corporation shall be the Fallbrook Art Association. [FAA] 2) Purpose: The purpose of this
More informationCONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC.
CONSOLIDATED CONSTITUTION AND BY-LAWS of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. TABLE OF CONTENTS SUBJECT PAGE ARTICLE I - NAME................................................... 1
More informationMichigan Association of Secondary School Principals
Michigan Association of Secondary School Principals Adopted June, 2009 Bylaws of the Association Article I Name The name of this organization shall be the Michigan Association of Secondary School Principals.
More informationTHE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS
THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under
More informationAGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018
AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally
More informationFSCPM Bylaws (2013) Article III -Membership
FSCPM Bylaws (2013) Note: The bylaws were initially adopted to establish the Florida Society of Certified Public Managers as Florida s CPM representative organization in 1997. The current version reflects
More informationWEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS
Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West
More informationARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC.
ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC. We, the undersigned, for the purposes of forming a corporation under and pursuant to the provisions of Chapter 317A of Minnesota Statutes,
More informationTOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW
TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TITLE 29.01 This Bylaw is entitled Bylaw 29, and may be cited as the Fire Chiefs and Services Bylaw. DEFINITIONS 29.02 In this Bylaw, unless there
More informationPUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015
BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...
More informationILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE
ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter
More informationBylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014
Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN
More informationLAKEWOOD LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Lakewood High School Library February 13, :30 P.M.
REVISED LAKEWOOD LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Lakewood High School Library February 13, 2019 6:30 P.M. The community is welcome to our Board meeting. This meeting is a meeting
More informationAmended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.
Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Texas Association
More informationAMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name
AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.
More informationBYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE
ADOPTED: 6/18/2014 BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE Section 1.1 NAME The name of this corporation is the Atlanta Paralegal Association, Inc. ( APA ). Section 1.2 SCOPE
More informationCONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014)
CONSTITUTION & BYLAWS of ADOPTED 2013 (Effective January 3, 2014) PREAMBLE We believe society s need for broad, informed civic participation demands a high-quality, self-renewing system of education for
More informationBYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED
BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED AMENDED APRIL, 2016 TABLE OF CONTENTS Article I Name........................ 1 Article II Purpose......................
More informationIBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE
IBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE The development and encouragement of uniform competition to achieve the ultimate accuracy in firearms, ammunition, components,
More informationSECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).
POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:
More informationParadise Valley Community College Faculty Association Constitution Amended April 2008
Paradise Valley Community College Faculty Association Constitution Amended April 2008 Name Preamble The name of this organization will be the Paradise Valley Community College (PVCC) Faculty Association
More informationCONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN
CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE
More informationChapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana
Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and
More informationDISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016
DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National
More informationBy-Laws Revised
COMMUNICATIONS WORKERS OF AMERICA CWA LOCAL 7200 AFL-CIO, CLC MINNEAPOLIS By-Laws Revised 09-05-2018 CWA LOCAL 7200 By Laws TABLE OF CONTENTS TITLE PAGE TABLE OF CONTENTS PAGE 1 REVISIONS PAGE 17 ARTICLE
More informationBYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS
BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC
More informationVernon Youth Football & Cheerleading By-Laws 2015
Vernon Youth Football & Cheerleading By-Laws 2015 : Article I - Title This organization herein and hereafter shall be known as the Vernon Youth Football and Cheerleading, Inc. Known as The Vernon Vikings.
More informationTable of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...
Table of Contents Bylaws California State Retirees Article I Name and Principal Office... 1 Article II Purpose... 1 Article III Membership... 1 Article IV Board of Directors... 3 Article V Officers...
More informationGAYLORD COMMUNITY SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL MEETING BOARD OF EDUCATION BUILDING MONDAY, JANUARY 9, :30 P.M.
GAYLORD COMMUNITY SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL MEETING BOARD OF EDUCATION BUILDING MONDAY, JANUARY 9, 2017 6:30 P.M. MINUTES Meeting was called to order at 6:31 p.m. by Superintendent Brian
More informationPresident Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)
President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) I. (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory
More informationBY-LAWS NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION. (Amended March 2014)
NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION (Amended March 2014) TABLE OF CONTENTS DEFINITIONS...1 I. Head Office...1 II. Corporate Seal and Signing of Documents...1 III. Membership...2 IV. Meetings
More informationCalgary Blizzard Soccer Club Bylaws
Calgary Blizzard Soccer Club Bylaws Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Article XI: Article XII: Article
More informationCITY OF YORKTON BYLAW NO. 2/2010
CITY OF YORKTON BYLAW NO. 2/2010 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR THE ESTABLISHMENT OF A DEVELOPMENT APPEALS BOARD Disclaimer: This information has been provided
More information