Regular Meeting Altura Preparatory School Governing Council

Similar documents
ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

Understanding Your PTA Bylaws

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014)

Local PTA Electronic Bylaws Template Worksheet

HATC RESIDENT COUNCIL BYLAWS

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

CONSTITUTION Revised: February 2016 Approved: March 2016

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

ITALIAN-AMERICAN CLUB OF THE VILLAGES

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION

Indiana Association For Healthcare Quality. Policy and Procedure Manual

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

By-Laws of. Houston Square & Round Dance Council, Inc.

SCTA BYLAWS TABLE OF CONTENTS:

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

DRAFT BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders.

Universal Bylaws and Standing Rules. Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

New Mexico Department of Health Developmental Disabilities Supports Division

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS

2018 BYLAW AMENDMENT PROPOSAL #3

Corporate Governance

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

Mississippi Educational Technology Leaders Association

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

Bylaws of the Congregation

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO

Cobb County Genealogical Society, Inc.

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

STATE OF FRANKLIN TRACK CLUB BYLAWS

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

Bylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

BY-LAWS OF GUNG HO REFERRALS

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation

BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

Gentilly Terrace and Gardens Improvement Association Bylaws

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

All Bates Professional Technical Employees are eligible for Association membership.

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

ARTICLE I Name of the Organization QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. ARTICLE II General

Unemployment Compensation PooI Cooperative Interlocal Agreement

National Tuberculosis Controllers Association Bylaws

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BOARD GOVERNANCE AND NOMINATION COMMITTEE CHARTER

JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

Bylaws of the Northside Community Council

Harper College Adjunct Faculty Association, IEA-NEA

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

COQUITLAM MINOR LACROSSE ASSOCIATION

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended

Riverside School District # 2 Kings Ridge Preparatory Academy Bylaws

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

FACULTY MASTER AGREEMENT

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Windom Dual Immersion School: Site Council By-Laws

SLIPPERY ROCK SPORTSMEN S CLUB

Alumni Association Bylaws

NEW JERSEY PTA Local PTA Bylaws

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017

South High School Site Council Bylaws Adopted: December, 2015

I. 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.

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES

2018 Proposed Amendments: The Constitution

PARENT-TEACHER ORGANIZATION: BYLAWS AND THE ROLES AND RESPONSIBILITIES (SAMPLE) PARENT-TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I TITLE

BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS

CONSTITUTION AND BY-LAWS SANFORD AERO MODELERS, INC. FLORIDA INCORPORATION NO. N29486 ACADEMY OF MODEL AERONAUTICS CHARTER NUMBER 1626 CONSTITUTION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.

Transcription:

Regular Meeting Altura Preparatory School Governing Council Date: November 1, 2017 Time: 5:00-6:21pm Location: Greater ABQ Chamber of Commerce, 115 Gold Ave, Albuquerque, NM, 87102 (UNMHSC Conference Room) Meeting Type: Regular Special Proposed Approved Attendance: Members: Present Absent Patrick Barnes Jackie Cusimano (arrived 5:20pm) Casey Deraad Chamiza Pacheco de Alas Christine Sargent Pam Scanlon Robert Wilson Other Attendees: Lissa Hines Meaghan Stern Meeting was brought to order at 5:00pm I. Approval of November 1 Meeting Agenda Wilson Action Requested: Approve Meeting Agenda Second: Patrick Barnes No correction or objection: none

II. Public Comment There were no comments from the public. III. Agenda Item: Approval of Bylaws Action Requested: Approve Bylaws Discussion: Discussion of length of term noted in section 2.3 for Board members to serve three years from the appointment. The board discussed the possible change to stagger appointments to address continuity. It was mentioned that the board might consider various structures next year before the annual meeting, create a proposal of staggered terms and revisit this provision at the annual meeting. It was brought up that the bylaws can be changed with a 2/3 majority vote. Motion: Approve by laws as written: Patrick Barnes IV. Agenda Item: Approval of Membership Terms Action Requested: Approve 3-year Board Membership Terms Discussion: None. V. Agenda Item: Approval of Officers Action Requested: Approve nominated officers Discussion: None. Motion: Nominate Christine Sargent for position of Chair by Patrick Barnes Second: Casey DeRaad Motion: Adopt a model with Co-Vice-Chairs by Pam Scanlon Second: Casey DeRaad Discussion: The board overall feels it will be valuable to have Co-Vice-Chairs. Ayes: 4 Nays:0 Motion: Nominate Robert Wilson and Patrick Barnes as Co Vice-chairs by Pam Scanlon Second: Casey DeRaad

Vote for Robert Wilson Vote for Patrick Barnes Motion: Nominate Pam Scanlon for position of Treasurer by Patrick Barnes Second: Jackie Cusimano Motion: Nominate Casey DeRaad for position of Secretary by Patrick Barnes Second: Jackie Cusimano VI. Agenda Item: Approval of Board Meeting Calendar Action Requested: Approve Board Meeting Calendar Discussion: Monthly meeting will be held on the first Wednesday of each month from 4:45p- 6:15 pm. There are other meetings that will be held with board members present and participating: for example, Community and Parent Stakeholder Budget Input Meetings and the Annual Retreat in July, and these will be presented and approved as they are scheduled. VII. Agenda Item: Approval of Committee Members Action Requested: Approve Committee Members Motion: Nominate Chamiza Pacheco de Alas, Casey DeRaad and Robert Wilson for Governance committee by Pam Scanlon Second: Patrick Barnes

Motion: Nominate Pam Scanlon, Patrick Barnes and Jackie Cusimano for the Finance Committee by Casey DeRaad Second: Robert Wilson Motion: Nominate Pam Scanlon and Chamisa Pacheco de Alas for the Audit Committee by Casey DeRaad Second: Patrick Barnes Motion: Nominate Christine Sargent, Jackie Cusimano and Robert Wilson for the Student Achievement Committee by Patrick Barnes Second: Pam Scanlon VIII. Agenda Item: Approval of Inspection of Public Records Act (IPRA) Policy Action Requested: Approve IPRA Policy Support: Patrick Barnes Discussion: Document contains address of property and need to assure correct zip code. IX. Agenda Item: Approval of Conflict of Interest Policy Action Requested: Approve Conflict of Interest Policy Discussion: No discussion. X. Agenda Item: Approval of Anti-Nepotism Policy Action Requested: Approve Anti-Nepotism Policy Discussion: There was a question on the statute NMSA 22-8B-10 asking if the Altura Prep Academy Anti-Nepotism policy reflects same language as the statute. The wording in the policy directly reflects the statute. Motion: Pam Scanlon Support: Patrick Barnes

XI. Agenda Item: Approval of Background Check Policy Action Requested: Approve Background Check Policy Motion: Jackie Cusimano Support: Patrick Barnes Discussion: There was discussion on how often do a background check must be conducted, and whether or not this is in statute. The requirement is every 2 years, by law. The question was brought up regarding background checks for board members, to ensure that board members also pass background checks. It was recommended that the policy contain an additional Section E in the policy and a Section 4 in the procedures addressing required background checks for members of the Governing Board of Trustees members all Governing Council members are to follow the same background check policy and procedure. Ms. Hines edited the policy and procedure to reflect the additional sections and changes. Action Requested: **Approve the background check policy as amended, to include the Section E. defining Governing Board members and the procedure to include section IV for Governing Board members. Motion: Pam Scanlon XII. Agenda Item: Approval of Family Educational Rights and Privacy Act (FERPA) Policy Action Requested: Approve FERPA Policy Discussion: Clarification of the provision that Governing Board members may have access to student information. 2 examples were given, and the provision was decided to remain in the policy as written XIII. Agenda Item: Approval of Grievance Policies Action Requested: Approve Grievance Policies Discussion: The Employee Grievance Policy should have something in the policy that mirrors the wording that is in the procedure regarding an employee having a mechanism to go the board when the grievance cannot be settled by the school leaders. Ms. Hines drafted the addition and read the provision to the board.

Universal complaint calls for two compliance officers, discussion clarified that if there was an issue the Board would decide on best fit for the officers and do not need to name the officers at this time. No changes to policy/procedure recommended. Recommended Action: Approve Grievance Policies and Procedures with the addition of Section 2F in the Employee Grievance Policy. XIV. Agenda Item: Approval of Volunteer Policies Action Requested: Approve Volunteer Policies Discussion: No discussion. Motion: Pam Scanlon XV. School Director Report Lissa Hines and Meaghan Stern Notes: Partnership with Ridgecrest Christian Church: Discussing the opportunity to hold all three Pop up School events at the Church across the street from the potential facility Young Children s Health Center visit: positive and Director will work with Altura Prep representatives to attend Community Forums and conduct recruitment tabling. Letter of Intent to Purchase regarding 1400 San Mateo SE, Albuquerque, NM 87106. Letter outlines square footage, financing and down payment. The letter of intent is not intended to be legally binding between parties. Starting now to June 2018, the timing is very tight to accomplish all that needs to be done before occupancy - architect, city approval and construction. XVI. Other Business: None. XVII. Adjourn Support: Robert Wilson Meeting adjourned at 6:21pm.