MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF BIG SUR CHARTER SCHOOL. (A California Non-Profit Public Benefit Corporation)

Similar documents
THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

Catalog of Board Resolutions

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS CANCER AFRICA, INC.

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

ANNUAL MINUTES MEETING OF: LLC

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Articles of Incorporation and Bylaws: ARTICLES OF INCORPORATION OF THE OTTER PROJECT, INC. I

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

Bylaws of Berlin Family Food Pantry

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL

Bylaws of Queens Beekeepers Guild, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

Bylaws. World Cube Association

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Midwest Search & Rescue, Inc.

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

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

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

1. Keep the minutes of the meetings of the Board of Trustees.

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

Bylaws of The California Latino Psychological Association

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

Bylaws of the California State Psychological Association Foundation A California Nonprofit Public Benefit Corporation. (Revised January 16, 2016)

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

Living Water Home Educators a New Jersey nonprofit corporation

BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS (1) Final Draft

SILICON VALLEY SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS of NORTHWEST FILM FORUM

Association Typographique Internationale ( ATypI )

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

!1iL- Art Alliance of Idyliwild. Bylaws. Effective January 28, 2017

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

BYLAWS OF XCERTIA, INC. A Nonprofit Corporation

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC.

Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION

CHAPTER FORMATION PACKAGE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMCP FOUNDATION BYLAWS

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL

RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC.

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

BY LAWS Of The Vendor Advisory Committee

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

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

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

NATIONAL PLANT BOARD, INC. BYLAWS

Bylaws of Chelmsford TeleMedia Corporation

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

NEWNOG, INC. Organizational Consent by Incorporator

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

AMENDED BY-LAW NO. 1 Being the General By-Law of. LIFEWATER CANADA (hereinafter referred to as the "Corporation") HEAD OFFICE CORPORATE SEAL

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

BYLAWS OF ST. ANDREWS HOSPITAL FOUNDATION INC.

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

BYLAWS OF THE PDQ CORPORATION, INC.

Members shall work together to foster cooperative and efficient library services.

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

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES

Bylaws of Northern ICE Fastpitch Association

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

EXHIBIT B BYLAWS. (see next page)

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

BYLAWS OF TOPANGA BANJO/FIDDLE CONTEST AND FOLK FESTIVAL, INCORPORATED. A California 501(C) (3)Non-Profit Public Benefit Corporation Incorporated 1981

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

Amended and Restated Bylaws

Transcription:

I. PRELIMINARY A. CALL TO ORDER MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF (A California Non-Profit Public Benefit Corporation) The directors named by the incorporator of the corporation named above, constituting the Board of Directors of this corporation, held their first meeting at the time, on the day, and at the place set forth as follows: Time: 5:13 Date: July 30, 2012 Place: Loma Vista and Sunnyside School via teleconference B. DIRECTORS PRESENT The following directors, constituting a quorum of the Board, were present at the meeting: Present: Sharna Whitehand, Parke Godar (by teleconference from Sunnyside school in Los Osos), Dena Richwine, Sonya Sirrs, Shawna Garritson, Jeannine Visbal, Lynne Byrne attended at 5:19 Absent: Vanessa Share C. AGENDA The agenda was approved as presented. D. INTRODUCTION OF BOARD OF DIRECTORS OF Sharna introduced Sharna Whitehand, Dena Richwine, Sonya Sirrs, Parke Godar, Vanessa Share II. OPEN SESSON Minutes of First Meeting of Board of Directors Page 1 of 6

None A. COMMUNICATIONS B. ITEMS SCHEDULED FOR ACTION a. ARTICLES OF INCORPORATION (EXHIBIT A) The Chairperson informed the Board that the original Articles of Incorporation of the Corporation had been filed in the office of the California Secretary of State on July 29th, 2012 and that they named Paul C. Minney 701 University Ave., Ste. 150 Sacramento, CA 95825 as initial agent for service of process. The Chairperson presented to the meeting a certified copy of the Articles of Incorporation, showing filing as stated. The Secretary was directed to insert the copy in the book of the minutes of the Corporation and was also directed to keep a copy at the principal office for the transaction of business of the Corporation. On motion duly made Sharna Whitehand, seconded by Dena Richwine, and carried by unanimous vote, it was resolved that Paul C. Minney 701 University Ave., Ste. 150 Sacramento, CA 95825 be confirmed as the Corporation s agent for service of process. On motion duly made by Sharna Whitehand, seconded by Sonya Sirrs, and carried by unanimous vote, the following resolutions were adopted: WHEREAS, the undersigned have reviewed the Articles of Incorporation attached as Exhibit A, and approve of the same without modification, NOW, THEREFORE, RESOLVED that the Articles of Incorporation attached as Exhibit A are hereby approved and adopted. b. APPOINTMENT OF INITIAL CORPORATE BOARD The Board was presented with an Action by Written Consent of Sole Incorporator naming the initial corporate Board of Directors as Minutes of First Meeting of Board of Directors Page 2 of 6

Parke Godar Dena Richwine Vanessa Share Sonya Sirrs Sharna Whitehand which was executed by Kimberly Rodriguez as the sole incorporator of BIG SUR CHARTER SCHOOL. The Secretary was directed to insert the Action by Written Consent of Sole Incorporator in the book of the minutes of the Corporation and was also directed to keep a copy at the principal office of the Corporation. On motion duly made by Sharna Whitehand, seconded by Dena Richwine, and carried by unanimous vote, the following resolutions were adopted: WHEREAS, the undersigned have reviewed the Action by Written Consent of Sole Incorporator attached as Exhibit B, and approve of the same without modification, NOW, THEREFORE, RESOLVED that the Action by Written Consent of Sole Incorporator attached as Exhibit B is hereby approved. d. BYLAWS (EXHIBIT C) The Board was presented a form of bylaws that was considered and discussed. On motion duly made by Sharna Whitehand, seconded by Sonya Sirrs, and carried by unanimous vote, the following resolutions were adopted: WHEREAS, the Directors of this Corporation have not yet adopted any bylaws for the Corporation; and WHEREAS, the Directors have reviewed the Bylaws attached as Exhibit C, and approve the same without modification. NOW, THEREFORE, RESOLVED that the Bylaws attached as Exhibit C are approved and adopted as the bylaws of this corporation. RESOLVED FURTHER, that the Secretary of this Corporation is authorized and directed to execute a certificate of the adoption of those Bylaws and to insert those Bylaws as so certified in the book of minutes of this Corporation, and to see that a copy of the Bylaws similarly certified is kept at the principal office for the transaction of business of this Corporation. e. CONFLICT OF INTEREST CODE (EXHIBIT D) Minutes of First Meeting of Board of Directors Page 3 of 6

The Board was presented a Conflict of Interest Code that was considered and discussed. On motion duly made Sharna Whitehand, seconded by Dena Richwine, and carried by unanimous vote, the following resolutions were adopted: WHEREAS, the Directors of this Corporation have not yet adopted any Conflict of Interest Code for the Corporation; and WHEREAS, the Directors have reviewed the Conflict of Interest Code attached as Exhibit D, and approve the same without modification. NOW, THEREFORE, RESOLVED that the Directors approve and propose to adopt the Conflict of Interest Code attached as Exhibit D subject to the approval of the Fair Political Practices Commission. f. ELECTION OF OFFICERS The Board was presented with the names of persons to be elected Chairperson, President, Secretary, and Treasurer to the offices indicated before their names, to serve for one year or until their respective successors are duly elected and qualified, whichever occurs later. On motion duly made by Sharna Whitehand, seconded by Sonya Sirrs, and carried by unanimous vote, the following resolutions were adopted: WHEREAS, the following individuals have been proposed as the initial officers of the Corporation, and the undersigned approve of their appointment to the office designated next to the name of each, THEREFORE, BE IT RESOLVED that the following officers are elected to the offices designated next to their names: Chairperson: Sharna Whitehand President: Shawna Garritson Treasurer: Sonya Sirrs Secretary: Parke Godar The officers elected accepted their respective offices and thereafter the Chairperson presided at the meeting as Chairperson, and the secretary acted as Secretary of the meeting. Minutes of First Meeting of Board of Directors Page 4 of 6

g. ACCOUNTING YEAR The Chairperson suggested that the Board next consider adoption of an accounting year, on motion duly made by Sharna Whitehand, seconded by Dena Richine, and carried by unanimous vote, the following resolution was adopted: WHEREAS, the Corporation has not yet adopted an accounting year, NOW, THEREFORE, RESOLVED, that this corporation adopt an accounting year as follows: Date the accounting year begins: July 1 st Date accounting year ends: June 30 th h. PRINCIPAL OFFICE LOCATION NOW, THEREFORE, RESOLVED, that the County of Monterey, California, is designated and fixed as a county in which the principal office for the transaction of the business of this Corporation shall be located, unless and until changed by resolution of this Board. 45750 Highway One Big Sur, CA 93920 i. EXPENSES OF INCORPORATION After discussion, and on motion duly made by Sharna Whitehand, seconded by Dena Richwine, and carried by unanimous vote the following resolution was adopted: WHEREAS, the Directors determine it to be in the best interests of the Corporation to provide for the payment of the expenses of incorporation and organization of the Corporation: NOW THEREFORE, RESOLVED, that the President or Chairperson of the Corporation be, and s/he hereby is, authorized and directed to pay the expenses of the incorporation and organization of the Corporation. Minutes of First Meeting of Board of Directors Page 5 of 6

j. AUTHORIZATION TO FILE APPLICATIONS FOR TAX EXEMPTIONS WHEREAS, the Directors desire to authorize the filing of applications for tax exemptions, NOW THEREFORE, RESOLVED, that the President or Chairperson be, and s/he hereby is, authorized to take all necessary steps and to execute all necessary instruments to apply for federal and California tax exemptions as a charitable nonprofit organization. k. AUTHORIZATION TO ENTER INTO CONTRACTS After discussion, and on motion duly made by Sharna Whitehand, seconded by Dena Richwine, and carried by unanimous vote the following resolution was adopted: WHEREAS, the Directors desire to enable the President or Chairperson to enter into contracts related to the establishment of charter schools and all vendor contracts necessary to implement the educational programs contained in the charter petitions. NOW THEREFORE, RESOLVED, that the President or Chairperson of the Corporation be, and s/he hereby is, authorized to enter into the agreements relating to the establishment of charter schools, including but not limited to educational program contracts and business services contracts for the benefit of the Corporation. l. AUTHORIZATION TO RETAIN COUNSEL WHEREAS, the Directors desire that the Corporation retain Middleton, Young & Minney to advise it regarding the establishment and operations of California Charter Schools. NOW, THEREFORE, RESOLVED, that the President or Chairperson be, and s/he hereby is, authorized and directed to execute an Agreement employing Attorneys with Middleton, Young & Minney. m. ACCOUNTING METHOD Minutes of First Meeting of Board of Directors Page 6 of 6

After discussion, and on motion duly made by Sharna Whitehand, seconded by Dena Richwine, and carried by unanimous vote the following resolution was adopted: WHEREAS, the Directors desire to adopt the cash method of accounting: NOW, THEREFORE, RESOLVED, that the Corporation shall utilize the cash method of accounting for all tax reporting requirements, unless otherwise required by law. n. BANK ACCOUNT WHEREAS, the Directors desire that the President or Chairperson should establish such bank accounts as s/he deems appropriate: NOW, THEREFORE, RESOLVED, that the President or Chairperson be, and s/he hereby is, authorized to open such bank accounts as necessary for the Corporation, requiring one (1) signature for withdrawals, and with such signatories as he deems appropriate, and that any required resolution establishing the selected Bank as the depository is hereby adopted. o. AUTHORIZATION TO HIRE EMPLOYEES Dena Richwine, and carried by unanimous vote the following resolution was adopted: WHEREAS, the undersigned desire to hire employees to operate charter schools that are granted to. NOW, THEREFORE, RESOLVED that the President or Chairperson be, and s/he hereby is, authorized and directed to hire employees or to delegate the authority to hire employees. * * * CERTIFICATE OF SECRETARY I certify that I am the duly elected Secretary of the, a California nonprofit public benefit corporation; that these minutes, consisting of six (6) pages are the minutes of the first meeting of the Board of Directors held on July 30, 2012 Secretary Meeting Adjourned at 5:37 Minutes of First Meeting of Board of Directors Page 7 of 6