COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes

Size: px
Start display at page:

Download "COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes"

Transcription

1 COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes DATE: Monday, July 6, 2015 KIND OF MEETING: Reorganization Meeting PLACE: William H. Golding Middle School Library MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Mrs. Bartlett, Mrs. Black, Mr. Foote, Mr. Philbrick, Mr. Schulte, Mrs. Strasser, Mr. Tryon Superintendent of Schools, Carl Mummenthey School Business Manager, Tracy Fraleigh High School Principal, Melissa Ausfeld Middle School Assistant Principal, Jeff Klenk Ryder Elementary School Principal, Kevin Kelly Facilities Director, Bill Himme District Clerk, Ruth Van Deusen The Reorganization Meeting of the Board of Education of the Cobleskill-Richmondville Central School District was held on Monday, July 6, 2015, in the William H. Golding Middle School Library. I. CALL TO ORDER The meeting of the Board of Education of the Cobleskill-Richmondville Central School District was called to order by past Board President Tryon at 7:00 p.m. II. PLEDGE TO THE FLAG Mr. Tryon led all present in the Pledge of Allegiance. III. OATH OF OFFICE Board members elected to office on May 19, 2015, Melissa Bartlett and Daniel Schulte were given the Oath of Office as Board Members. Their terms of office are July 1, 2015 to June 30, IV. ELECTION OF BOARD OFFICERS Mr. Schulte opened the floor for nominations for Board President for the school year. Mr. Foote nominated Bruce Tryon, seconded by Mr. Philbrick. There were no other nominations. APPROVED SY # 001 Mr. Tryon was given the Oath of Office as President of the Board 1

2 Mr. Tryon opened nominations for Board Vice-President for the school year. Mrs. Black nominated Steve Philbrick, seconded by Mrs. Bartlett. There were no other nominations. APPROVED SY # 002 Mr. Philbrick was given the Oath of Office as Vice President of the Board V. APPOINTMENT OF DISTRICT OFFICERS seconded by Mrs. Black, to appoint the following for the school year: A. District Treasurer - Kathryn Hensel ($10,000 stipend) B. District Clerk - Ruth Van Deusen ($3,000 stipend) C. Deputy District Clerk - Tracy Fraleigh (no stipend) D. Tax Collector - Jodie Bender (no stipend) E. Internal Claims Auditor - Susan Poulsen (no stipend) VI. Agenda Item A. APPOINTMENT ITEMS FOR CONSIDERATION (District Personnel) seconded by Mrs. Black, to appoint district personnel as follows for the school year: 1. Central Treasurer of Extra Classroom Activity Account - Kathryn Hensel 2. Records Retention and Disposition Officer - Tracy Fraleigh 3. Records Access Officer - Tracy Fraleigh 4. Purchasing Agent for the District - Tracy Fraleigh 5. Trustee to Capital Area School Health Insurance Consortium - Tracy Fraleigh, Carl Mummenthey (alternate) 6. Trustee to Schoharie Area Workers Comp. Trust - Tracy Fraleigh, Carl Mummenthey (alternate) 7. Title IX Compliance Officers - Melissa Ausfeld and William Wolfanger 8. Section 504 Compliance Officer - William Wolfanger 9. Delegate to Schoharie Area School Boards Association - Board President 10. Asbestos Designee - William Himme 11. Attendance Officers - Cindy McClure, Wendi Philbrick, vacant (Ryder, Golding) 12. Substitute Caller - Patricia Johnstone for non-teaching personnel VOTE: AYE 6, NAY 0 ABSTENTION 1 (Philbrick) (Motion Carried) APPROVED SY # 003 2

3 Agenda Item B. (External Appointments) Upon the recommendation of the Superintendent of Schools, there was a motion by Mr. Foote, seconded by Mr. Philbrick, to appoint the following for the school year: 1. School Physicians -- Bassett Healthcare 2. School Attorney -- Michael West 3. Independent Auditor -- Bonadio & Co, LLP VOTE: AYE 6, NAY 0, ABSTENTION 1 (Strasser) (Motion Carried) APPROVED SY # 004 Agenda Item C. (Committees) Upon the recommendation of the Superintendent of Schools, there was a motion by Mr. Philbrick, seconded by Mrs. Bartlett, to appoint the following committees for the school year (Committee rosters attached): 1. Committee on Special Education 2. Committee on Preschool Special Education 3. District Health and Safety Committee 4. Children s Center Advisory Board - Tabled 5. Board Audit Committee 6. Professional Growth Committee 7. Facilities Committee 8. Technology Committee APPROVED SY # 005 VII. BONDING OF PERSONNEL Upon the recommendation of the Superintendent of Schools, there was a motion by Mr. Philbrick, seconded by Mr. Schulte, to authorize the bonding of personnel in the following job titles for the school year: Superintendent of Schools School Business Manager/Purchasing Agent District Treasurer Central Treasurer/Extra-Classroom Activity Accounts Tax Collector Internal Claims Auditor APPROVED SY # 006 3

4 VIII. DESIGNATIONS/APPROVALS seconded by Mr. Philbrick to designate/approve the following: A. Official Meeting Nights July 6 (Re-organization and Regular), August 3, August 24 (Summer School Graduation) September 14, September 28 October 13 (Tuesday), October 26 November 9, November 23 December 7, December 21 January 11, January 25 February 8, February 22 March 7, March 21 April 4, April 18, April 19, 7:30 a.m. (BOCES Budget Vote) May 9, 6:30 p.m. (Public Hearing), May 9, May 23 June 13 B. Official Newspaper - The Times Journal C. Banks as depository for school funds NBT Bank: Capital Project Accounts, Project 2000 Plus, Transportation Bank of Richmondville: General Fund, School Lunch Fund, Trust & Agency, Special Aid Fund, Debt Service, Special Payroll, Tax Collectors, Holding Account, Extra Classroom Activity Fund D. Job Titles authorized for Cell Phone Reimbursement Director of Facilities Head Bus Driver Athletic Director Superintendent of Schools School Business Manager Director of PPS High School Principal Assistant HS Principal Middle School Principal Assistant MS Principal Ryder School Principal Radez School Principal EA/TA Substitute Caller VOTE: AYE 6, NAY 0, ABSTENTION -- 1 (Bartlett) (Motion Carried) APPROVED SY # 007 4

5 IX. AUTHORIZATIONS Upon the recommendation of the Superintendent of Schools, there was a motion by Mrs. Strasser, seconded by Mr. Philbrick to authorize the following: A. Treasurer, School Business Manager, and Superintendent to issue checks in payment of banknotes, bus bonds, building bonds, et cetera when they mature B. Superintendent of Schools or designee to certify all payrolls prepared on behalf of the District C. Superintendent of Schools to make budget transfers up to $20,000 D. Superintendent of Schools to authorize conference attendance E. Superintendent of Schools to sign and submit all grant applications F. Establishment of Petty Cash funds for each school at $40 per building G. Facsimile of signatures per Policy #6410 to be used to process checks and purchase orders APPROVED SY # 008 X. ESTABLISHMENT OF RATES seconded by Mr. Philbrick to establish the following rates for the school year: School Lunch Prices: K-5 at $2.25, 6-12 at $2.75. APPROVED SY #009 seconded by Mr. Foote to establish the following rates for the school year: Mileage reimbursement rate for school business per IRS rate: $.575/mile Per Diem substitute teacher rate: Certified $90 per day, non-certified $85 per day. APPROVED SY #010 XI. CODE OF CONDUCT REVIEW AND ADOPTION Mrs. Strasser presented information and alternative verbiage for Section VIII. Disciplinary Penalties and Procedures. Board members discussed the information and proposed changes. The Board decided to adopt the Code of Conduct as revised by the committee and presented. Because Mrs. Strasser proposed changes are substantive with procedural ramifications, they will be taken back to the committee to the review. seconded by Mr. Philbrick to adopt the Code of Conduct, as revised, for the school year. 5

6 APPROVED SY # 011 Mrs. Strasser requested timely consideration of areas of concern in the Code of Conduct involving student discipline, ideally before school opens in September. XII. POLICY RE-ADOPTION seconded by Mr. Philbrick to re-adopt all policies in effect during the school year for the school year. APPROVED SY # 012 XIII. OTHER Upon the recommendation of the Superintendent of Schools, there was a motion by Mr. Philbrick, seconded by Mr. Foote to adopt the New York Public Officers Law Section 18 Defense and indemnification of officers and employees of public entities for the school year. APPROVED SY # 013 XIV. ADJOURNMENT Upon a motion by Mr. Foote, seconded by Mrs. Black, the board adjourned the reorganization meeting. APPROVED SY # 014 President Tryon declared the reorganization meeting of July 6, 2015 adjourned at 7:28 p.m. Respectfully submitted, Ruth Van Deusen District Clerk 6

Board of Education Phyllis Klein Bruce Hale Don Hollingsworth Herb Longware Craig Jackson

Board of Education Phyllis Klein Bruce Hale Don Hollingsworth Herb Longware Craig Jackson Board of Education Phyllis Klein Bruce Hale Don Hollingsworth Herb Longware Craig Jackson Willsboro Central School Re-Organizational Meeting-Minutes Board of Education July 14, 2015 Members Present: Others

More information

Annual Organizational Meeting-July 1, 2013 Page 1 of 5 AGENDA

Annual Organizational Meeting-July 1, 2013 Page 1 of 5 AGENDA Annual Organizational Meeting-July 1, 2013 Page 1 of 5 AGENDA NEWBURGH ENLARGED CITY SCHOOL DISTRICT ANNUAL ORGANIZATIONAL MEETING OF THE BOARD OF EDUCATION Monday, July 1, 2013 at 5:00 p.m. BOE/Library

More information

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 The annual organizational/regular meeting of the Fairview Area Schools Board of Education was held Monday evening, July

More information

AGENDA LIBRARY BOARD MEETING

AGENDA LIBRARY BOARD MEETING I. Call to Order AGENDA LIBRARY BOARD MEETING September 21, 2015 II. III. Salute to the Flag First Public Participation Members of the audience may speak about any open agenda item during this time period.

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

Lake Linden-Hubbell Public Schools Board of Education Regular Meeting July 13, 2015

Lake Linden-Hubbell Public Schools Board of Education Regular Meeting July 13, 2015 Lake Linden-Hubbell Public Schools Board of Education Regular Meeting July 13, 2015 A Regular Meeting of the Lake Linden-Hubbell Schools Board of Education was held in the Board Room on Monday, July 13,

More information

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting. The reorganization meeting of the Manville Board of Education was held on Tuesday, April 26, 2005 in the Alexander Batcho Intermediate School Media Center. The meeting was called to order at 7:30 p.m.

More information

III. RECOMMENDED MOTION: TO approve the agenda of the July 10, 2012 Meeting.

III. RECOMMENDED MOTION: TO approve the agenda of the July 10, 2012 Meeting. REVISED Rondout Valley Central School District Accord, New York BOARD OF EDUCATION ANNUAL ORGANIZATIONAL MEETING AND PUBLIC WORK MEETING DISTRICT OFFICE July 10, 2012 7:00 P.M. 0. Call to Order District

More information

VOORHEESVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION AGENDA JULY 1, 2015, 7:30 AM

VOORHEESVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION AGENDA JULY 1, 2015, 7:30 AM VOORHEESVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION AGENDA JULY 1, 2015, 7:30 AM 1. Organizational Meeting 1.1 Oath of office to newly elected Board of Education Members: Doreen Saia and Michael Canfora

More information

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013 I. CALL TO ORDER MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013 The Regular Meeting of the Board of Trustees of the Sussex County Charter

More information

PROCEEDINGS OF THE BOARD OF EDUCATION August 20, 2015 7:00 p.m. Eagle Point Elementary School

PROCEEDINGS OF THE BOARD OF EDUCATION August 20, 2015 7:00 p.m. Eagle Point Elementary School PROCEEDINGS OF THE BOARD OF EDUCATION August 20, 2015 7:00 p.m. Eagle Point Elementary School BOARD MEMBERS PRESENT: ALSO PRESENT: Ginnie Farrell, President Dr. Marguerite Vanden Wyngaard, Superintendent

More information

Goshen Central School District Organizational Chart

Goshen Central School District Organizational Chart 1 of 7 Goshen Central School District Organizational Chart Board of Education District District Treasurer Superintendent for Business Support Superintendent for Curriculum, Instructional, School Tax Collector

More information

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, January 11, 2010 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m.

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, January 11, 2010 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, January 11, 2010 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. District Administration & Maintenance Center 905 Bethel

More information

II. ROLL CALL Members present at roll call: Waterloo, Snyder, Blackburn, LaBarbera and Elwart. Members absent: Landahl and Speziale.

II. ROLL CALL Members present at roll call: Waterloo, Snyder, Blackburn, LaBarbera and Elwart. Members absent: Landahl and Speziale. The meeting of the Board of Education, School District No. 95, Cook County, Illinois was held on November 8, 2012 at Brook Park Elementary School. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mr. Snyder called

More information

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: - 337 - Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: (a) Posting written notice on the official school bulletin board

More information

GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting December 11, 2013

GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting December 11, 2013 Page 5247 GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting December 11, 2013 A properly advertised Regular Monthly Meeting of the General McLane School District Board of Education

More information

VALLEY CENTRAL SCHOOL DISTRICT Montgomery, New York 12549 AGENDA

VALLEY CENTRAL SCHOOL DISTRICT Montgomery, New York 12549 AGENDA VALLEY CENTRAL SCHOOL DISTRICT Montgomery, New York 12549 AGENDA Board of Education Regular Meeting Monday, July 28, 2014 Administration Building 7:00 p.m. I. CALL TO ORDER II. III. IV. PLEDGE TO FLAG

More information

ANNUAL REORGANIZATION MEETING OF THE BOARD OF EDUCATION, BINGHAMTON, NEW YORK Tuesday, July 1, 2014 6:00 PM

ANNUAL REORGANIZATION MEETING OF THE BOARD OF EDUCATION, BINGHAMTON, NEW YORK Tuesday, July 1, 2014 6:00 PM ANNUAL REORGANIZATION MEETING OF THE BOARD OF EDUCATION, BINGHAMTON, NEW YORK Tuesday, July 1, 2014 6:00 PM PLACE: Board Room, 164 Hawley Street, Binghamton, NY CALL TO ORDER The Annual Reorganization

More information

Consolidated School District 158 Board of Education Levy Hearing December 16, 2010

Consolidated School District 158 Board of Education Levy Hearing December 16, 2010 Consolidated School District 158 Board of Education Levy Hearing December 16, 21 Meeting: Levy Hearing Time: 7: p.m. Location: Administrative Building, 65 Academic Drive, Algonquin, Illinois 612 Board

More information

WINDSOR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING TUESDAY, January 8, 2013

WINDSOR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING TUESDAY, January 8, 2013 WINDSOR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING TUESDAY, January 8, 2013 DATE: January 8, 2013 TIME: 6:00 p.m. PLACE: High School KIND OF MEETING: Regular Meeting MEMBERS PRESENT: Peter Nowacki,

More information

CAMDEN COUNTY TECHNICAL SCHOOLS BOARD OF EDUCATION

CAMDEN COUNTY TECHNICAL SCHOOLS BOARD OF EDUCATION CAMDEN COUNTY TECHNICAL SCHOOLS BOARD OF EDUCATION AGENDA MONDAY, NOVEMBER 2, 2015 BOARD CONFERENCE ROOM AT THE GLOUCESTER TOWNSHIP CAMPUS AT 9:30 A.M. PLEDGE OF ALLEGIANCE CALL TO ORDER Present: Absent:

More information

January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge

January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge Pipestone County Commissioner Meeting The Pipestone County Board of Commissioners met with Commissioners Marge DeRuyter, Jerry L. Remund, Marvin Tinklenberg, Harold (Butch) Miller and Bill Johnson for

More information

BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION WATTS SCHOOL OF NURSING

BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION WATTS SCHOOL OF NURSING BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION WATTS SCHOOL OF NURSING ARTICLE I: NAME This organization shall be known as The Student Government Association of Watts School of Nursing. The Student Government

More information

Board Minutes Westover, Maryland October 18, 2011

Board Minutes Westover, Maryland October 18, 2011 Board Minutes Westover, Maryland October 18, 2011 By unanimous agreement, the Somerset County Board of Education convened in an open work session at 5:00 p.m., and a closed session at 6:00 p.m. on October

More information

SCHOOL DISTRICT OF TOMAHAWK 1048 E. Kings Rd. Tomahawk, WI 54487 Phone: 715-453-5555 Fax: 715-453-6736

SCHOOL DISTRICT OF TOMAHAWK 1048 E. Kings Rd. Tomahawk, WI 54487 Phone: 715-453-5555 Fax: 715-453-6736 SCHOOL DISTRICT OF TOMAHAWK 1048 E. Kings Rd. Tomahawk, WI 54487 Phone: 715-453-5555 Fax: 715-453-6736 Notice of Regular Board Meeting School District of Tomahawk Middle School Library Tuesday, March 12,

More information

Northern Delaware Intergroup Bylaws January 2010

Northern Delaware Intergroup Bylaws January 2010 Northern Delaware Intergroup Bylaws January 2010 Article I Name The name of this incorporation shall be Northern Delaware Intergroup and shall be referred to hereinafter as Intergroup. Article II Purpose

More information

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION VT Technology Services and Operations Corporation ("the Corporation"), a nonstock corporation duly formed under the provisions of the Virginia

More information

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY SEPTEMBER 8, 2008 AT 6:00PM

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY SEPTEMBER 8, 2008 AT 6:00PM MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY SEPTEMBER 8, 2008 AT 6:00PM As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

JULY 9, 2015 REORGANIZATION/REGULAR MEETING 7:00 P.M. HELD AT JR./SR. HIGH SCHOOL

JULY 9, 2015 REORGANIZATION/REGULAR MEETING 7:00 P.M. HELD AT JR./SR. HIGH SCHOOL BOARD OF EDUCATION ELDRED CENTRAL SCHOOL DISTRICT JULY 9, 2015 REORGANIZATION/REGULAR MEETING 7:00 P.M. HELD AT JR./SR. HIGH SCHOOL 1. OPENING. 1.01 The District Clerk called the meeting to order at p.m.

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm I. CALL TO ORDER - President Bower called the meeting to order at 7:32 p.m. and read the Open Public Meeting Statement. II. STATEMENT The NEW JERSEY OPEN PUBLIC MEETING LAW was enacted to ensure the right

More information

SUPERINTENDENT S RECOMMENDATIONS & REPORTS

SUPERINTENDENT S RECOMMENDATIONS & REPORTS ELMWOOD LOCAL SCHOOLS BOARD OF EDUCATION Regular Meeting Monday, November 21, 2011 / 7:00 p.m. Elmwood Auditeria Bloomdale, Ohio 44817 I. Roll: Time Mr. Chapman Mrs. Davis Mr. King Mr. Reynolds Mr. Snowden

More information

JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING

JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING DISTRICT ADMINISTRATION BUILDING The Reorganization Meeting of the Jackson Township Board of Education was held in compliance with the Open Public

More information

The Enlarged City School District of Troy, New York. Regular Board Meeting...October 3, 2001. Location...Doyle Middle School

The Enlarged City School District of Troy, New York. Regular Board Meeting...October 3, 2001. Location...Doyle Middle School The Enlarged City School District of Troy, New York BOARD OF EDUCATION Regular Board Meeting...October 3, 2001 Location...Doyle Middle School Time...6:30 p.m. Executive Session (if needed) 7:00 p.m. Public

More information

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

CONSTITUTION. with a view to speaking with a single voice on matters of importance, declare their intent to constitute themselves into an association.

CONSTITUTION. with a view to speaking with a single voice on matters of importance, declare their intent to constitute themselves into an association. CONSTITUTION The Graduate Students of the Department of Law of the School of Graduate Studies of the University of Toronto, with a view to speaking with a single voice on matters of importance, declare

More information

JULY 14, 2016 REORGANIZATION/REGULAR MEETING 7:00 P.M. HELD AT JR./SR. HIGH SCHOOL

JULY 14, 2016 REORGANIZATION/REGULAR MEETING 7:00 P.M. HELD AT JR./SR. HIGH SCHOOL BOARD OF EDUCATION ELDRED CENTRAL SCHOOL DISTRICT JULY 14, 2016 REORGANIZATION/REGULAR MEETING 7:00 P.M. HELD AT JR./SR. HIGH SCHOOL 1. OPENING. 1.01 The District Clerk called the meeting to order at p.m.

More information

OPEN WORK SESSION. Motion Mr. Kuebler and seconded by Mr. Sumpter to amend the Open Work Session agenda; motion carried unanimously

OPEN WORK SESSION. Motion Mr. Kuebler and seconded by Mr. Sumpter to amend the Open Work Session agenda; motion carried unanimously Minutes of Open Work Session Meeting J.M. Tawes Technology & Career Center March 19, 2013 OPEN WORK SESSION TIME: 7:10 a.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members: Chairman

More information

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives

More information

Highlands Community Charter and Technical Schools Board Meeting Minutes

Highlands Community Charter and Technical Schools Board Meeting Minutes Highlands Community Charter and Technical Schools Board Meeting 1333 Grand Avenue, Sacramento, CA 95838 February 4, 2015 Open Session: 4:00 PM Board Policy Regarding Board : The minutes of open session

More information

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS Article I Name This organization shall be called The Board of Trustees of the Clermont County Public Library existing by virtue of the provision of section 3375.22 of the ORC, and exercising the powers

More information

ORGANIZATIONAL MEETING. April 28, 2008 6:30 P.M. Educational Support Center 3600-52 nd Street Kenosha, Wisconsin 53144

ORGANIZATIONAL MEETING. April 28, 2008 6:30 P.M. Educational Support Center 3600-52 nd Street Kenosha, Wisconsin 53144 ORGANIZATIONAL MEETING 6:30 P.M. Educational Support Center 3600-52 nd Street Kenosha, Wisconsin 53144 KENOSHA UNIFIED SCHOOL BOARD ORGANIZATIONAL MEETING Educational Support Center Room 110 6:30 P.M.

More information

Mrs. McManus led us in the Pledge of Allegiance.

Mrs. McManus led us in the Pledge of Allegiance. The Williamsburg Board of Education met for a Regular Meeting at 6:00 PM on Monday, March 19, 2012 at the Family and Consumer Science room of the Williamsburg Middle/High School with the following members

More information

INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING. September 17, 2012

INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING. September 17, 2012 INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING September 17, 2012 1) The Randolph School Board met in regular session on Monday, September 17, 2012, at 7:00 p.m.

More information

CLOVERLEAF LOCAL BOARD OF EDUCATION

CLOVERLEAF LOCAL BOARD OF EDUCATION The Board of Education of the Cloverleaf Local School District met for a Regular Session on January 26, 2015 at 6:00 p.m. at the Cloverleaf High School Library Mrs. Jane Rych, President, called the meeting

More information

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 ARTICLE I Offices SECTION 1.01. Offices. The corporation may have offices at such places both within and without the State of Michigan as

More information

Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey 08807. Minutes of Regular meeting 11/24/2015

Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey 08807. Minutes of Regular meeting 11/24/2015 Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey 08807 Minutes of Regular meeting 11/24/2015 Location of meeting: Finderne Fire House 672 East Main Street Bridgewater,

More information

MINUTES. The meeting adjourned at 6:00 p.m. Absent. Connie Weddle, Member

MINUTES. The meeting adjourned at 6:00 p.m. Absent. Connie Weddle, Member BROWN COUNTY SCHOOLS Executive Special Session: Brown County Schools Nashville Elementary School Thursday, April 21, at 5:00 p.m. MINUTES The of the Brown County Schools, Nashville, Indiana, met in Executive

More information

THE BOARD OF PUBLIC EDUCATION BOARD ORGANIZATION PITTSBURGH, PENNSYLVANIA 15213 Administration Building 341 South Bellefield Avenue December 3, 2012

THE BOARD OF PUBLIC EDUCATION BOARD ORGANIZATION PITTSBURGH, PENNSYLVANIA 15213 Administration Building 341 South Bellefield Avenue December 3, 2012 THE BOARD OF PUBLIC EDUCATION BOARD ORGANIZATION PITTSBURGH, PENNSYLVANIA 2 Administration Building 31 South Bellefield Avenue December 3, 20 AGENDA ROLLCALL: ELECTION OF OFFICERS Temporary Organization

More information

Seminole County Public Schools Business Advisory Board. Bylaws

Seminole County Public Schools Business Advisory Board. Bylaws Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise

More information

CONSTITUTION. Education Deans: Independent Colleges and Universities of Texas. Article I Name. Article II Objectives. Article III Membership

CONSTITUTION. Education Deans: Independent Colleges and Universities of Texas. Article I Name. Article II Objectives. Article III Membership CONSTITUTION Education Deans: Independent Colleges and Universities of Texas Article I Name The name of the Organization shall be Education Deans: Independent Colleges and Universities of Texas (EDICUT)

More information

INVESTMENT POLICY. Financial institutions, brokers and similar institutions that desire to do investment business with the College.

INVESTMENT POLICY. Financial institutions, brokers and similar institutions that desire to do investment business with the College. INVESTMENT POLICY I. Policy Section 11.0 Business Functions II. Policy Subsection 11.8 Investment III. Policy Statement The Vice President for Finance and Administration, or designee, shall be responsible

More information

PRESIDING OFFICER In accordance with the requirements of the Open Public Meetings Act, I wish to announce that:

PRESIDING OFFICER In accordance with the requirements of the Open Public Meetings Act, I wish to announce that: I. CALL TO ORDER LINCOLN PARK PUBLIC SCHOOLS LINCOLN PARK, NEW JERSEY AGENDA REGULAR MEETING 7:00 PM, LINCOLN PARK MIDDLE SCHOOL MARCH 17, 2015 District Mission Statement The Lincoln Park School District

More information

MOMENT OF REFLECTION AND PLEDGE OF ALLEGIANCE

MOMENT OF REFLECTION AND PLEDGE OF ALLEGIANCE Northeastern School District January 5, 2015 Administration Center Manchester, PA Work Session Mrs. Walker, President, called the meeting to order at 7:08 p.m. In attendance were Mr. Gebhart, Mrs. Hess,

More information

BYLAWS. THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY

BYLAWS. THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY BYLAWS THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I. NAME AND PURPOSE Name This organization, a not-for-profit corporation 1 shall be known as the Washington State Chapter

More information

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION  ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION " ALASKA RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

PLEDGE OF Mr. Ray led the pledge of allegiance to the flag followed by a ALLEGIANCE: moment of silence.

PLEDGE OF Mr. Ray led the pledge of allegiance to the flag followed by a ALLEGIANCE: moment of silence. Minutes of the Regular Meeting of the Board of Education, Island Trees Union Free School District, Town of Hempstead, County of Nassau, Levittown, New York. The meeting was held at the Geneva N. Gallow

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015 The Preble County Governing Board held a Regular Meeting on Wednesday, August 19, 2015 at 6:30 p.m. at the Preble County

More information

South Carolina Radiation Quality Standards Association - By Laws

South Carolina Radiation Quality Standards Association - By Laws South Carolina Radiation Quality Standards Association - By Laws ARTICLE I NAME Section 1. Name. The name of the Corporation is the SOUTH CAROLINA RADIATION QUALITY STANDARDS ASSOCIATION, which may be

More information

BYLAWS. (A California Nonprofit Public Benefit Corporation) ARTICLE I NAME. NAME. The name of this corporation is Education for Change.

BYLAWS. (A California Nonprofit Public Benefit Corporation) ARTICLE I NAME. NAME. The name of this corporation is Education for Change. BYLAWS OF EDUCATION FOR CHANGE (A California Nonprofit Public Benefit Corporation) ARTICLE I NAME Section 1. NAME. The name of this corporation is Education for Change. ARTICLE II PRINCIPAL OFFICE OF THE

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:45 p.m. Tour Introduction to Construction Careers Electrical (C-106)

More information

Board of Education Minutes Special / Workshop Meeting - November 5, 2008

Board of Education Minutes Special / Workshop Meeting - November 5, 2008 Board of Education Minutes Special / Workshop Meeting - November 5, 2008 128 A Special / Workshop Meeting of the Board of Education was held on Wednesday, November 5, 2008, at Warring School, 283 Mansion

More information

BYLAWS The West Virginia Chapter of the American College of Cardiology

BYLAWS The West Virginia Chapter of the American College of Cardiology BYLAWS The West Virginia Chapter of the American College of Cardiology Article I Name and Purpose Section 1. Name. This organization, a not-for-profit corporation *, shall be known as the West Virginia

More information

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli. MINUTES Regular and Reorganization Meeting January 5, 2016 The Regular and Reorganization Meeting of the Bay Head Board of Education convened Tuesday, January 5, 2016 at 6:45 PM at the Bay Head School

More information

MINUTES LAFAYETTE COUNTY SCHOOL BOARD WORKSHOP, FEBRUARY 18, 2014

MINUTES LAFAYETTE COUNTY SCHOOL BOARD WORKSHOP, FEBRUARY 18, 2014 MINUTES LAFAYETTE COUNTY SCHOOL BOARD WORKSHOP, The Lafayette County School Board held a workshop on Tuesday, February 18, 2014 beginning at 5:00 p.m. Present were Mr. Robert Edwards, Superintendent of

More information

GLOVERSVILLE ENLARGED SCHOOL DISTRICT Gloversville, New York. Board of Education AGENDA Tuesday, August 26, 2014

GLOVERSVILLE ENLARGED SCHOOL DISTRICT Gloversville, New York. Board of Education AGENDA Tuesday, August 26, 2014 GLOVERSVILLE ENLARGED SCHOOL DISTRICT Gloversville, New York Board of Education AGENDA Tuesday, August 26, 2014 6:30 PM Board of Education Meeting Room A. CALL TO ORDER AND PLEDGE TO THE FLAG B. PUBLIC

More information

Principals report Irene E. Feldkirchner Elementary School

Principals report Irene E. Feldkirchner Elementary School Page 1 GREEN BROOK BOARD OF EDUCATION COMBINED COMMITTEE/AGENDA/BUSINESS MEETING JULY 26, 2004 7:00 P.M. I. MEETING CALLED TO ORDER II. STATEMENT OF OPEN PUBLIC MEETINGS ACT The New Jersey Open Public

More information

CHARTER OF THE EXECUTIVE COMMITTEE

CHARTER OF THE EXECUTIVE COMMITTEE BOARD OF REGENTS SMITHSONIAN INSTITUTION CHARTER OF THE EXECUTIVE COMMITTEE SEPTEMBER 2008 I. Establishment by the Board of Regents The Executive Committee of the Board of Regents is established pursuant

More information

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org mississippiota@gmail.com Revised by MSOTA Board 11/14/92 Finalized

More information

I. Opening of Meeting

I. Opening of Meeting Board of Education Meeting Minutes January 21, 2015 Regular Meeting of the Board of Education Of the Bethlehem Central School District held at Glenmont Elementary School 328 Route 9W, Glenmont, NY Members

More information

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 The Regular Meeting of the Avon Lake Municipal Council was called to order on February 22, 2010 at 7:30 P.M. in

More information

MINUTES OF JUNE 12, 2007 TOWN OF TALTY BOARD OF ALDERMEN

MINUTES OF JUNE 12, 2007 TOWN OF TALTY BOARD OF ALDERMEN MINUTES OF JUNE 12, 2007 TOWN OF TALTY BOARD OF ALDERMEN I. The meeting was called to order at 7:00 p.m. by Mayor Todd W. Hutton at the Trinity Family Church, located at the intersection of FM 1641 and

More information

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].

More information

BYLAWS OF THE BLACK LAKE ASSOCIATION

BYLAWS OF THE BLACK LAKE ASSOCIATION BYLAWS OF THE BLACK LAKE ASSOCIATION Mission Statement: The mission of the Black Lake Association is to monitor Black Lake for environmental and ecological changes and to promote activities which will

More information

1) Call to Order The meeting was called to order by President Glickert at 5:05 p.m. in the George Birdas room. Colin Smith was absent.

1) Call to Order The meeting was called to order by President Glickert at 5:05 p.m. in the George Birdas room. Colin Smith was absent. Peekskill City School District 1031 Elm Street Peekskill, New York BOARD RETREAT MEETING MINUTES BOARD OF EDUCATION AUGUST 22, 2013 Board of Education Mr. Douglas Glickert, President Mrs. Lisa Aspinall-Kellawon

More information

SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation

SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation BYLAWS OF THE SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation ARTICLE I PURPOSES In furtherance of the purposes of the Southgate Civic Club stated in its Articles of Incorporation, it shall: A. Sponsor

More information

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as Dr. Nicholas D. Wahl Dr. Bruce Law Troy A. Courtney Dr. Joyce Powell Jeffrey T. Eagan Superintendent of Assistant Superintendent Director of Director of Business Manager Schools for Instruction Human Resources

More information

The meeting was called to order by the President, Mr. Dennis C. Simmers, with the following members present:

The meeting was called to order by the President, Mr. Dennis C. Simmers, with the following members present: A of the Board of Directors of the Central Cambria School District was held in the Central Cambria High School Library on Monday,, at 6:33 p.m. The meeting was called to order by the President, Mr. Dennis

More information

OFFICIAL MINUTES MARLBORO CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION 1510 RT. 9W-SUITE 201 MARLBORO, NY 12542

OFFICIAL MINUTES MARLBORO CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION 1510 RT. 9W-SUITE 201 MARLBORO, NY 12542 OFFICIAL MINUTES MARLBORO CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION 1510 RT. 9W-SUITE 201 MARLBORO, NY 12542 A workshop meeting of the Board of Education of the Marlboro Central School District was held

More information

Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA 22311. Thursday, April 12, 2012 7:00 p.m.

Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA 22311. Thursday, April 12, 2012 7:00 p.m. Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA 22311 Thursday, April 12, 2012 7:00 p.m. I. Call to order Vice Chairman Morris called the meeting

More information

MINUTES OF BABYLON SCHOOL BOARD WORK/STUDY MEETING

MINUTES OF BABYLON SCHOOL BOARD WORK/STUDY MEETING MINUTES OF BABYLON SCHOOL BOARD WORK/STUDY MEETING DATE OF MEETING: August 24, 2015 PLACE: Babylon Junior-Senior High School, 50 Railroad Avenue, Babylon, NY 11702 Members Present Mrs. Ann Donaldson, President

More information

BYLAWS OF THE FAB FOUNDATION A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS OF THE FAB FOUNDATION A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS OF THE FAB FOUNDATION A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION . TABLE OF CONTENTS Page ARTICLE I NAME... 1 ARTICLE II OFFICES OF THE CORPORATION... 1 Section 2.1 Offices of the Corporation...

More information

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Section1: The name of the organization shall be the Nursing Student Council of the

More information

An open vote was taken and all members present voted yes. Dr. Melanie Anderson took the chair.

An open vote was taken and all members present voted yes. Dr. Melanie Anderson took the chair. VALLEY GROVE SCHOOL DISTRICT Board of School Directors Reorganization Meeting Minutes Tuesday, December 1, 2015 6:30 p.m. District Administration Building Present: Cindy Swendsen, Vance Mays, Edward Sanner,

More information

MINUTES Regular Board Meeting Almont Community Schools Board of Education. September 24, 2012

MINUTES Regular Board Meeting Almont Community Schools Board of Education. September 24, 2012 MINUTES Regular Board Meeting Almont Community Schools Board of Education September 24, 2012 CALL TO ORDER President Hoffa called the Regular Board Meeting of the Almont Community Schools Board of Education

More information

Watervliet City School District Watervliet, New York 12189

Watervliet City School District Watervliet, New York 12189 Watervliet City School District Watervliet, New York 12189 BOARD OF EDUCATION REGULAR MEETING *6:15 P.M. Watervliet Jr.-Sr. High School A G E N D A I. CALL TO ORDER PRESIDENT, Mark W. Scully II. BOARD

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room January 21, 2010 5:50 p.m. - Administer Oath of Office to New Board Member

More information

SECRETARIES GUIDEBOOK 2011-2012

SECRETARIES GUIDEBOOK 2011-2012 Montgomery County Council of Parent Teacher Associations (MCCPTA) SECRETARIES GUIDEBOOK 2011-2012 2096 Gaither Road, Suite 204 Rockville, MD 20850 Telephone: 301-208-0111 Fax: 301-208-2003 Email: office@mccpta.com

More information

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING DATE: Wednesday, January 7, 2015 at 6:00 p.m. LOCATION: 745 CLIFTON AVENUE, CLIFTON, NJ 07013 The meeting was opened by the Board Secretary. Moment of Silence Pledge of Allegiance CLIFTON BOARD OF EDUCATION

More information

Regular Board of Education Meeting of Monday, January 23, 2012 OSBA HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH PROPOSED AGENDA

Regular Board of Education Meeting of Monday, January 23, 2012 OSBA HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, January 23, 2012 Bulldog Center Board Room 719 Dixie Highway Rossford, OH 43460 6:00 p.m. OSBA HAS DESIGNATED JANUARY AS

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION PROSPECT HEIGHTS SCHOOL DISTRICT 23 DECEMBER 11, 2013 MACARTHUR MIDDLE SCHOOL THEATER

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION PROSPECT HEIGHTS SCHOOL DISTRICT 23 DECEMBER 11, 2013 MACARTHUR MIDDLE SCHOOL THEATER MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION PROSPECT HEIGHTS SCHOOL DISTRICT 23 DECEMBER 11, 2013 MACARTHUR MIDDLE SCHOOL THEATER Mari-Lynn Peters, Board President, called the meeting to order

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION, BELLE VALLEY SCHOOL DISTRICT NO. 119, ST. CLAIR COUNTY, ILLINOIS FEBRUARY 20, 2007

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION, BELLE VALLEY SCHOOL DISTRICT NO. 119, ST. CLAIR COUNTY, ILLINOIS FEBRUARY 20, 2007 1 The Board of Education of District No. 119, St. Clair County, Illinois, met in the library, Belle Valley School-South, 1901 Mascoutah Road, Belleville, Illinois, in said District at 7:00 p.m. on Tuesday,

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants

FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants Adopted 04/24/2015 ARTICLE I - NAME The name of this organization shall be the Florida Society of Medical

More information

Approved: 26FEB13. Computing Research Association Bylaws. Section I: Purpose of CRA

Approved: 26FEB13. Computing Research Association Bylaws. Section I: Purpose of CRA Approved: 26FEB13 Computing Research Association Bylaws Section I: Purpose of CRA The purpose of the Computing Research Association, hereafter the Association, is to strengthen research and advanced education

More information

ORDINANCE 2015-5. WHEREAS, the Board of Trustees of the Grayslake Area Public Library District, Lake County, Illinois,

ORDINANCE 2015-5. WHEREAS, the Board of Trustees of the Grayslake Area Public Library District, Lake County, Illinois, ORDINANCE 2015-5 ORDINANCE PROVIDING FOR BUDGET AND APPROPRIATIONS OF GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT, LAKE COUNTY, ILLINOIS FOR THE FISCAL YEAR BEGINNING JULY 1, 2015 AND ENDING JUNE 30, 2016 WHEREAS,

More information

BYLAWS of the Palmetto State School Counselor Association (PSSCA)

BYLAWS of the Palmetto State School Counselor Association (PSSCA) Article I. Name and Affiliation BYLAWS of the Palmetto State School Counselor Association (PSSCA) Section 1. Name The name of this association shall be Palmetto State School Counselor Association. Section

More information

Big Hollow School District #38 Ingleside, Il 60041. Board of Education Regular Minutes. April 20, 2015 6:00 p.m. Big Hollow Library

Big Hollow School District #38 Ingleside, Il 60041. Board of Education Regular Minutes. April 20, 2015 6:00 p.m. Big Hollow Library Big Hollow School District #38 Ingleside, Il 60041 Board of Education Regular Minutes April 20, 2015 6:00 p.m. Big Hollow Library In attendance: Michelle Connolly, Janine Vasica, Dan Gratton, Greg Ward,

More information