West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.

Size: px
Start display at page:

Download "West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m."

Transcription

1 West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m. The Special Meeting - Public Hearing on the 2014/2015 Budget of the West New York Board of Education was held in the Auditorium of Albio Sires Elementary School (PS #4), 6300 Palisade Avenue, West New York, New Jersey. The order of business and agenda for the meeting were: I. CALL TO ORDER At 4:36 P.M. the meeting was called to order. II. FLAG SALUTE The Pledge of Allegiance to the Flag of the United States of America was recited. III. ROLL CALL Vice President Dr. Piscitelli (Arrived late) Also : Mr. John Fauta, Superintendent Ms. Clara Brito Herrera, Assistant Superintendent Educational and Personnel Services Ms. Anastasia Olivero, Assistant Superintendent for Curriculum & Instruction Mr. Robert Sanchez, Assistant Superintendent for Administrative Services Ms. Beverly Lazzara, Director of Special Services Mr. Sixto Cardenas, Principal Assigned to Human Resources Mr. Rick Solares, Supervisor of Facilities Mr. Kevin J. Franchetta, School Business Administrator/Board Secretary Mr. John Steffens, Assistant School Business Administrator Mr. Allan Roth, Esq., Administrative Assistant to Special Services IV. OPEN PUBLIC MEETING STATEMENT The New Jersey Open Public Meetings Law was enacted to ensure the right of the Public to have advance notice of and to attend the meetings of any public bodies at which any business affecting their interest is discussed and acted upon. In accordance with the provisions of the act, the School Business Administrator/Board Secretary has caused notice of this meeting to be sent to the following, announcing time and place thereof, agenda, etc. the Jersey Journal the Administration Bulletin Board the District Website

2 V. PUBLIC HEARING A. Roll Call to Open Public Hearing Vice President Dr. Piscitelli B. Public Hearing - ation of District Budget Mr. Franchetta presented a PowerPoint presentation highlighting the proposed district budget. Ms. Duval arrived. Postpone vote on budget to the May 12, 2014 Board Meeting Vice President Dr. Piscitelli Motion did not carry. C. Public Comment on Public Hearing In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings Adopted April 22, 2009) each participant shall be limited to three minutes duration.

3 1. Linda Kellerman Ms. Kellerman remarked that Chromebooks could be purchased for as low as $199. She questioned the use of the swimming pool for the high school swim team. 2. Cesar Sabino Mr. Sabino posed questions regarding the proposed school tax rate. He requested that the Board consider using the banked capped. 3 Patrick Cullen Mr. Cullen thanked Mr. Cesar Sabino for mentioning tax abatements that are afforded to the waterfront residents of the community. He asked if amounts of contracts not signed by employees can be altered. Mr. Roth responded no. Mr. Cullen questioned if Jugando Aprendemos is one of the district s preschool providers. He stated that the parking lot of the current 7-Eleven under construction is too close to Jugando Aprendemos. Mr. Cullen requested that the Board make a motion to object to the construction of this new 7-Eleven and forward the motion to the Town of West New York for their consideration. D. Roll Call to Close Public Hearing Vice President Dr. Piscitelli Executive Session Notice: VI. 1. OPEN PUBLIC MEETING STATEMENT/RESOLUTION FOR EXECUTIVE SESSION The public portion of the meeting is now concluded. The Board will now recess into Executive Session to discuss items which fall within an exception of our open meetings policy and permits board to have private discussion since it deals with specific exceptions contained in N.J.S.A. 10:4-12b: Matters of Litigation Appeal Litigation (Ferreiro vs. Town of West New York) BE IT RESOLVED that, the Board of Education will recess into Executive Session to discuss the aforementioned matters. Any discussion held by the Board which need not remain confidential will be made public as soon as practical. Minutes of the Executive Session will not be disclosed until the need for confidentiality no longer exists. The Board may take action on these items following executive session.

4 2. Motion to adjourn to Executive Session at 5:58 p.m. Vice President Dr. Piscitelli 3. Adjourn the Executive Session and Reconvene in Public Session at 6:25 p.m. Vice President Dr. Piscitelli VII. RESOLUTION Subject: Approval of District Budget - MOTION DEFEATED WHEREAS, the New Jersey Department of Education requires school districts to submit their 2014/2015 District Budgets and all Supporting Documentation to the Hudson County Executive Superintendent of Schools by March 20, 2014, and WHEREAS, the Superintendent of Schools has presented the following synopsis of the 2014/2015 Revised District Budget to this Board of Education which includes an increase in the Local Tax Levy in the amount of $291,384 for a total tax levy of $14,860,598 with an overall State Aid increase of $146,840.

5 REVENUE SOURCES: General Fund Balance $2,000, Local Tax Levy $14,860, Other Restricted Miscellaneous Revenue $0 Miscellaneous Revenue $100, Revenue from State Sources $93,592, Revenue from Federal Sources (SEMI) $182, Total Operating Budget $110,736, Grants and Entitlements: State Sources $17,280, Federal Sources $4,884, Transfers from Operating Budget Pre-K $595, Total Grants and Entitlements $22,759, Total Revenues/Sources $133,495, Deduct Transfers from Operating Budget Pre-K Total Revenues/Sources Net of Transfer $595, $132,900, APPROPRIATIONS: General Current Expenditures $43,549, Total Capital Outlay $1,000, Transfer of Funds to Charter Schools $19, General Fund Contribution to SBB $66,167, Total Operating Budget $110,736, Grants and Entitlements: Preschool Education $17,703, Other State Projects $171, Federal Projects $2,788, Grants & Entitlement Contribution to SBB $2,095, Total Grants and Entitlements $22,759, Total Expenditures $133,495, Deduct Transfers from Operating Budget Pre-K Total Expenditures Net of Transfer $595, $132,900,717.00

6 WHEREAS, this Board has approved the initial submission of the 2014/2015 School District Budget as presented at the March 12, 2014 Board Meeting, WHEREAS, notification has been received from the Hudson County Executive Superintendent of Schools approving the 2014/2015 School District Budget on April 15, 2015, WHEREAS, this Board has reviewed the 2014/2015 School District Budget as presented, BE IT RESOLVED, that this Board approves the West New York School District Budget for the 2014/2015 School Year and the supporting documentation containing an itemization of certain expenditures as required under Chapter 23A Fiscal Accountability, Efficiency and Budgeting Procedures, and in accordance with N.J.A.C. 6A: 23A-7.3, the Board establish the maximum travel amount for the school district budget at $7,000 and the amount spent to date in the school year for travel has been $7,569. NOW THEREFORE, BE IT RESOLVED, that this Board authorizes the Superintendent of Schools, or his designees to submit this Budget to the Hudson County Executive Superintendent of Schools, the NJ State DOE Fiscal Monitor Manager, and the Hudson County Board of Taxation. 6A:23A-7.3 Maximum travel budget (a) Annually in the prebudget year, each board shall establish by board resolution, a maximum travel expenditure amount for the budget year, which the school district shall not exceed. The board resolution shall also include the maximum amount established for the prebudget year and the amount spent to date. 1. The maximum school district travel expenditure amount shall include all travel supported by local and State funds. 2. A board may elect to exclude travel expenditures supported by Federal funds from the maximum travel expenditure amount. If Federal funds are excluded from the established maximum amount, the board shall include in the resolution the total amount of travel supported by Federal funds from the prior year, prebudget year, and projected for the budget year. 3. Exclusion of Federal funds from the annual maximum travel budget does not exempt such travel from the requirements applicable to State and local funds. (b) A board may authorize in its travel policy an annual maximum amount per employee for regular business travel only for which board approval is not required. 1. The annual maximum shall not exceed $ 1,500 and shall be subject to the approval requirements in N.J.S.A. 18A: Regular school district business travel as defined in N.J.A.C. 6A:23A-1.2 includes attendance at regularly scheduled in-state county meetings and Department sponsored or association sponsored events provided free of charge. It also includes regularly scheduled in-state professional development activities for which the registration fee does not exceed $ per employee or board member. 3. Regular school district business travel as authorized in the board s travel policy requires approval of the superintendent prior to obligating the district to pay related expenses and prior to attendance at the travel event. i. The superintendent shall designate an alternate approval authority to approve travel requests in his or her absence when necessary to obtain timely board approval. ii. The superintendent shall establish in writing the internal levels of approval required prior to his or her approval of the travel event, as applicable.

7 Vice President Dr. Piscitelli Motion defeated as N.J.S.A. 18A:22-32 requires an affirmative vote of the majority of the full membership of the board when fixing and determining the amount of money to be voted upon by the voters of the district at or after the public hearing on the school budget for Type II districts without a Board of School Estimates. ( Full membership means the number of the board members when all the members seats are filled and a majority of the full membership means a majority of that number.) Mr. Cheng commented that he has questions regarding the proposed budget. VIII. PUBLIC COMMENTS In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings Adopted April 22, 2009) each participant shall be limited to three minutes duration. 1. Patrick Cullen Mr. Cullen asked if he could ask questions since the Board Attorneys are not present. He requested that the Board of Education considering sending legal representation on behalf of the school district to the May 7, 2014 West New York Planning Board Meeting. Mr. Cullen believes there is a conflict in the Town rules regarding the parking lot of the new 7-Eleven adjacent to Jugando Aprendemos. He expressed his concern for the safety of the students with the opening of the new 7-Eleven. 2. Alain Gomez Mr. Gomez volunteered his services for the establishment of a wrestling program within the district. IX. BOARD OF EDUCATION STATEMENTS A. Board Member Comments 1. Dr. Piscitelli mentioned that Ms. Sara Gastanadui is doing well. B. President s Statement None.

8 X. ADJOURNMENT President: Asks the Board Secretary to request a motion to adjourn: Secretary: Motion to Adjourn the Meeting Vice President Dr. Piscitelli Meeting adjourned at 6:31 p.m. Respectfully submitted, Kevin J. Franchetta, CPA School Business Administrator/School Board Secretary

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of

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

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

Minutes October 20, 2015 Carlstadt Board of Education Carlstadt, NJ MINUTES

Minutes October 20, 2015 Carlstadt Board of Education Carlstadt, NJ MINUTES Minutes October 20, 2015 Carlstadt, NJ MINUTES NOTE: Be advised that the Board may recess into executive session at anytime during the meeting. OPENING - Meeting called to order by President at 7:00 pm

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

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

AGENDA FOR WORKSESSION

AGENDA FOR WORKSESSION Board Agenda June 1, 2015 ml Carlstadt, NJ AGENDA FOR WORKSESSION NOTE: Be advised that the Board may recess into executive session at any time during the meeting. OPENING - Meeting called to order by

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

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

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO 1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO PREAMBLE The specific and primary purposes for which this Association of municipal attorneys of San Francisco is formed are: to further

More information

OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015

OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Minutes November 19, 2015 Page 1 of 5 OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Mr. Norton called the meeting to order at 7:00 pm. Mr. Norton read

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

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

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

THE QUEEN CITY ACADEMY CHARTER SCHOOL 815 WEST 7 TH STREET PLAINFIELD, NJ 07063

THE QUEEN CITY ACADEMY CHARTER SCHOOL 815 WEST 7 TH STREET PLAINFIELD, NJ 07063 THE QUEEN CITY ACADEMY CHARTER SCHOOL 815 WEST 7 TH STREET PLAINFIELD, NJ 07063 OUR MISSION The mission of the queen city academy charter school is to provide a nurturing and cooperative learning community

More information

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) As defined in Colorado Revised Statutes, Colorado Code of Regulations, Transportation Commission Resolution and STAC Bylaws

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

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

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

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

CHAPTER 209 HOUSE BILL 2395 AN ACT

CHAPTER 209 HOUSE BILL 2395 AN ACT Senate Engrossed House Bill State of Arizona House of Representatives Fifty-first Legislature Second Regular Session 0 CHAPTER 0 HOUSE BILL AN ACT AMENDING SECTIONS -, -00, -00, -00 AND -00, ARIZONA REVISED

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

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 REVISED

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 REVISED Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA I. Roll Call (3:30 p.m.) REVISED ORDER OF BUSINESS - REGULAR MEETING Wednesday,

More information

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State FAQs GENERAL 1. What general state statutes apply to Common Interest Communities in your

More information

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY Present: Mary Chamberlain President Patrick F. Gillespie Vice President Dr. Joan

More information

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 Name The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 ARTICLE I Name The name of this association shall be: The Missouri Chapter of the Association of Air Medical

More information

HIGH BRIDGE BOARD OF EDUCATION REGULAR MONTHLY MEETING AGENDA MONDAY, NOVEMBER 11, 2013

HIGH BRIDGE BOARD OF EDUCATION REGULAR MONTHLY MEETING AGENDA MONDAY, NOVEMBER 11, 2013 HIGH BRIDGE BOARD OF EDUCATION REGULAR MONTHLY MEETING AGENDA MONDAY, NOVEMBER 11, 2013 A. OPENING OF MEETING 6:00 PM Required Notice of Open Public Meeting Being duly posted at the following locations:

More information

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL DRAFT #4 (09/14/2012) THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL The regular monthly meeting of the Mayor and Council will be

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

6471 SCHOOL DISTRICT TRAVEL

6471 SCHOOL DISTRICT TRAVEL 6471/page 1 of 22 M 6471 SCHOOL DISTRICT TRAVEL The Board of Education shall ensure the effective and efficient use of funds by adopting and implementing policies and procedures that are in accordance

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board MINUTES OF A SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WHEELING COOK AND LAKE COUNTIES, ILLINOIS 60090 MONDAY, DECEMBER 17, 2007 CALL TO ORDER Acting Village President Judy

More information

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006 MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting MINUTES OF MEETING August 8, 2006 Subject Open Session 1. CALL MEETING TO ORDER Board President Pro Tem Robert Varich called the meeting to order

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

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

The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY. ARTICLE I Objectives

The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY. ARTICLE I Objectives The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY ARTICLE I Objectives Section 1. General Objectives 1.1. To represent the views of graduate students to the university community

More information

Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014.

Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014. Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014. I. The name of the organization is The Rocky Mountain Association

More information

Coventry Board of Education Coventry, Connecticut

Coventry Board of Education Coventry, Connecticut Attendance Taken at 7:30 p.m.: Board Members Present: Jennifer Beausoleil, Chairman Mary Kortmann, Vice Chairman Eugene Marchand Denise Ryan Board Members Absent: Mary Minor, Secretary William Oros Michael

More information

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION Article I Name Section 1. The name of the association shall be the New Jersey Psychiatric Rehabilitation Association. Article II Purposes

More information

Board of Education of the Town of West New York. West New York, New Jersey. For the Fiscal Year Ended June 30, 2013

Board of Education of the Town of West New York. West New York, New Jersey. For the Fiscal Year Ended June 30, 2013 Board of Education of the Town of West New York West New York, New Jersey For the Fiscal Year Ended June 30, 2013 Comprehensive Annual Financial Report The report accompanying these financial Statements

More information

ARTICLE 1 MEMBERSHIP

ARTICLE 1 MEMBERSHIP Aug 10, 2013 By-Laws ARTICLE 1 MEMBERSHIP CLASSES OF MEMBERSHIP Membership shall consist of nine classes: active, members-at-large, life, retired, sustaining, affiliate, student, honorary, and associate.

More information

HAWK WRESTLING BOOSTER CLUB CONSTITUTION AND BY-LAWS. Article I Name. Article II Purpose, Mission, and Objectives. Article III Membership

HAWK WRESTLING BOOSTER CLUB CONSTITUTION AND BY-LAWS. Article I Name. Article II Purpose, Mission, and Objectives. Article III Membership HAWK WRESTLING BOOSTER CLUB CONSTITUTION AND BY-LAWS Adopted on August 20, 2012 Article I Name 1) Name: The organization shall be known as the Hawk Wrestling Booster Club. Article II Purpose, Mission,

More information

Use of electronic communication means by a Shareholder requires sending of documents in the PDF format.

Use of electronic communication means by a Shareholder requires sending of documents in the PDF format. ANNOUNCEMENT OF TVN MANAGEMENT BOARD on convening the EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS The Management Board of TVN S.A. acting pursuant to Art. 399 1 in connection with Art. 400 1 and 402

More information

Rules of the 2016 Nevada State Democratic Convention

Rules of the 2016 Nevada State Democratic Convention Rules of the 2016 Nevada State Democratic Convention A. Convention Organization I. State Convention Delegates/Alternates/Attendees a. All delegates and alternates to the state convention must be registered

More information

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * *

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * ARTICLE I. OFFICES The registered office of PENSKE AUTOMOTIVE GROUP,

More information

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A A G E N D A REGULAR MEETING Monday, August 18, 2014 @ 8:00 PM Headquarters Station Meeting Room REMINDER: THE BOARD REQUESTS THAT ALL CELL PHONES EITHER BE SET TO VIBRATE OR BE TURNED OFF TO PREVENT UNNECESSARY

More information

BOARD OF EDUCATION Cherry Hill, New Jersey TRAVEL EXPENSES

BOARD OF EDUCATION Cherry Hill, New Jersey TRAVEL EXPENSES BOARD OF EDUCATION Cherry Hill, New Jersey POLICY 4260 TRAVEL EXPENSES Instructional and support staff members may be reimbursed for travel expenses, or the Board may pay certain costs and fees for such

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

Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws

Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws Prepared by: A Subcommittee of the Hoboken Early Childhood Education Advisory Council October 28, 2003 Revised December

More information

Wisconsin Library Law: Chapter 43. Summaries of Sections

Wisconsin Library Law: Chapter 43. Summaries of Sections Wisconsin Library Law: Chapter 43 Summaries of Sections I. Legal Basis/Rationale and Library Definitions Legislature recognizes 1) the importance of free access to information and diversity of ideas, 2)

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

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

BY-LAWS FILM FLORIDA, INC.

BY-LAWS FILM FLORIDA, INC. 1 BY-LAWS FILM FLORIDA, INC. Last Revised September, 2014 ARTICLE I. Statement of Purpose Film Florida, Inc. is a not-for-profit Corporation that provides a leadership role in Florida s film, digital media

More information

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name * BYLAWS OF THE ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Orange County Section, hereinafter referred to as the Section, of the American

More information

ARTICLE I OFFICES ARTICLE II MEMBERS

ARTICLE I OFFICES ARTICLE II MEMBERS BY-LAWS OF NAME OF CAC (A Not-For-Profit Corporation) ARTICLE I OFFICES The principal office of the Corporation shall be located in the City of, County of, and State of North Carolina. The Corporation

More information

HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ 08108 REQUEST FOR PROPOSAL

HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ 08108 REQUEST FOR PROPOSAL HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ 08108 REQUEST FOR PROPOSAL A. PURPOSE: The Haddon Township Board of Education is seeking proposals from qualified respondents as follows:

More information

Children s Council of the International Technology and Engineering Educators Association

Children s Council of the International Technology and Engineering Educators Association Children s Council of the International Technology and Engineering Educators Association (Children s Council of ITEEA) Original bylaws approved March, 1998 Bylaws updated 2007 Bylaws revised (April 25,

More information

By Laws of The American Finance Association

By Laws of The American Finance Association By Laws of The American Finance Association Article I Name and Purposes The name of this corporation shall be the American Finance Association. The purposes of the corporation as stated in its certificate

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

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

Commissioner of Planning and Development

Commissioner of Planning and Development At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 20 th of December, 2010 at 7:30 P.M., there were: PRESENT: Damian M. Ulatowski Robert L. Edick Clarence

More information

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES 1. Opening Business 1.1 Call to Order: President Mary Claypool called the Regular Meeting of the Monterey County Board

More information

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting V. CONNECTICUT STATE BOARD OF EDUCATION Hartford Draft Minutes of the, Special Meeting Pursuant to notice filed with the Secretary of the State, the State Board of Education (hereinafter Board ) met on

More information

Mr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE.

Mr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE. VIRGINIA: AT A REGULAR MEETING OF THE POWHATAN COUNTY BOARD OF SUPERVISORS HELD IN THE POWHATAN COUNTY HIGH SCHOOL AUDITORIUM, 1800 JUDES FERRY ROAD IN POWHATAN COUNTY, VIRGINIA, MONDAY, APRIL 3, 2006

More information

By-Laws of Kansas Council of Associate Degree Nurse Educators. ARTICLE I Name and Purpose

By-Laws of Kansas Council of Associate Degree Nurse Educators. ARTICLE I Name and Purpose By-Laws of Kansas Council of Associate Degree Nurse Educators ARTICLE I Name and Purpose The name of this organization shall be Kansas Council of Associate Degree Nurse Educators, hereinafter referred

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

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

PROFESSIONAL EDUCATION COUNCIL. Western Kentucky University

PROFESSIONAL EDUCATION COUNCIL. Western Kentucky University I. NAME OF THE ORGANIZATION II. PURPOSE PROFESSIONAL EDUCATION COUNCIL Western Kentucky University Bylaws The name of this body is the Professional Education Council of Western Kentucky University. Approved

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 PRESENT: Jonnie Pullman, Washoe County School District, Chairperson Robert Wolf, Member At Large, Vice Chairman James

More information

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011 KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011 General Use... 4 Meeting Times... 4 General Session Agenda... 4 Attendance... 6 Stipends...

More information

The name of this organization shall be: Hands of Christ Food Pantry (HCFP).

The name of this organization shall be: Hands of Christ Food Pantry (HCFP). Hands of Christ Food Pantry Paxton, Illinois Article I Name, Service Area, and Sponsorship The name of this organization shall be: Hands of Christ Food Pantry (HCFP). HCFP shall serve the whole of Ford

More information

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME This organization shall be known as the Alabama Organization of Nurse Executives of the Alabama Hospital

More information

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES 1 Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011 February 12, 2015 6:30 p.m. BOARD MEETING MINUTES I. CALL TO ORDER The meeting was called to order by Kathy McMahon-Klosterman,

More information

BRIDGETON BOARD OF EDUCATION FILE CODE: 1221 Bridgeton, New Jersey

BRIDGETON BOARD OF EDUCATION FILE CODE: 1221 Bridgeton, New Jersey BRIDGETON BOARD OF EDUCATION FILE CODE: 1221 Bridgeton, New Jersey Policy PURPOSE AND FUNCTION OF SCHOOL LEADERSHIP COUNCILS The Bridgeton Public School District understands that schools operate best for

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

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, on the advice of the County Attorney, it has been determined that additional monies need to be allocated to compensate these law firms in representing the County of Broome regarding this litigation,

More information

WOODBURY HEIGHTS ELEMENTARY SCHOOL DISTRICT WOODBURY HEIGHTS, NJ 08097. REGULAR MEETING OF THE BOARD MINUTES October 14, 2014

WOODBURY HEIGHTS ELEMENTARY SCHOOL DISTRICT WOODBURY HEIGHTS, NJ 08097. REGULAR MEETING OF THE BOARD MINUTES October 14, 2014 WOODBURY HEIGHTS ELEMENTARY SCHOOL DISTRICT WOODBURY HEIGHTS, NJ 08097 REGULAR MEETING OF THE BOARD MINUTES October 14, 2014 Call Meeting To Order I, Robert Truhan, Board President, call this meeting to

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

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society.

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society. CONSTITUTION & BYLAWS of Alabama Insurance Society ARTICLE I Name The name of the organization shall be the Alabama Insurance Society. ARTICLE II Purpose and Goals The Society has as its purpose the establishment

More information

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE BYLAWS PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE ARTICLE I - THE COMMITTEE Section 1: Name of Committee The name of the Committee shall be the Paso Robles Supplemental Sales

More information

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY Article I - Name The name of this organization is The Ohio State University the Society. Alumni

More information

Minnesota 4 H Youth Development Chisago County 4 H Leaders Council MN Constitution and By laws

Minnesota 4 H Youth Development Chisago County 4 H Leaders Council MN Constitution and By laws MN 4 H CONSTITUTION AND BY LAWS FOR FEDERATIONS AND COUNCILS Chisago County 4 H Federation MN Constitution and Bylaws To be completed and used by all Minnesota 4 H County Federations and Council s Introduction

More information

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015 BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015 IN ATTENDANCE: Steven P. Gerling James J. Riccio Ronald M. Gaskill, Sr. Edward P. Slowinski Walter

More information

Article III Objectives Section 1. To encourage a high standard of professionalism as a means to more effectively serve the public

Article III Objectives Section 1. To encourage a high standard of professionalism as a means to more effectively serve the public VAMLIS ByLaws The name of this organization shall be the Virginia Association for Mapping and Land Information Systems. It is hereinafter referred to in these bylaws as the Association. Article II Purpose

More information

BERKELEY UNIFIED SCHOOL DISTRICT BYLAWS FOR SCHOOL GOVERNANCE COUNCILS (SGC)

BERKELEY UNIFIED SCHOOL DISTRICT BYLAWS FOR SCHOOL GOVERNANCE COUNCILS (SGC) BERKELEY UNIFIED SCHOOL DISTRICT BYLAWS FOR SCHOOL GOVERNANCE COUNCILS (SGC) I. Purpose and Philosophy The success of a school and the students it serves comes through the shared responsibility of the

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

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation)

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation) BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation) ARTICLE I NAME & PURPOSE 1. The name of this corporation shall be New York Passive House. 2. The purpose of NYPH shall be to:

More information

AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER. of the AMERICAN ASSOCIATION FOR WOMEN COMMUNITY COLLEGES ARTICLE I NAME

AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER. of the AMERICAN ASSOCIATION FOR WOMEN COMMUNITY COLLEGES ARTICLE I NAME AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER of the AMERICAN ASSOCIATION FOR WOMEN In COMMUNITY COLLEGES ARTICLE I NAME The name of this organization shall be the Kentucky

More information

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).

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

August 6, 2014. BLOOMINGDALE BOARD OF EDUCATION Walter T. Bergen School 225 Glenwild Avenue Bloomingdale, New Jersey 07403

August 6, 2014. BLOOMINGDALE BOARD OF EDUCATION Walter T. Bergen School 225 Glenwild Avenue Bloomingdale, New Jersey 07403 BLOOMINGDALE BOARD OF EDUCATION Walter T. Bergen School 225 Glenwild Avenue Bloomingdale, New Jersey 07403 ORDER OF BUSINESS FOR SPECIAL SESSION Walter T. Bergen School Library August 6, 2014 5:30 P.M.

More information

BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE

BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE Delaware General Service Assembly, Inc., of Alcoholics Anonymous will use for its basic guide of conduct, in all corporation

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

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

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE These bylaws are subordinate to and governed by the provisions of the articles of incorporation of this corporation. Section

More information

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009 City of Spring Hill, Kansas City Council Regular Meeting The Spring Hill City Council met in regular session Thursday, at 7:00 p.m. in Room#15 of the Civic Center located at 401 N. Madison, Spring Hill,

More information

CHEROKEE NATION EDUCATION CORPORATION BYLAWS

CHEROKEE NATION EDUCATION CORPORATION BYLAWS CHEROKEE NATION EDUCATION CORPORATION BYLAWS Article I Name, Location and Purpose 1.1 Name The name of this corporation shall be the Cherokee Nation Education Corporation : DBA Cherokee Nation Foundation

More information