I. Invocation Presented by Brian Chapman

Size: px
Start display at page:

Download "I. Invocation Presented by Brian Chapman"

Transcription

1 SAYRE PUBLIC SCHOOLS Serving Students for the Future Regular School Board Minutes Monday, March 9, :00 p.m. Sayre Public Schools Administration Building 716 N.E. Highway 66 Sayre, OK I. Invocation Presented by Brian Chapman II. Call to Order and Roll Call Present: Vicki Hinkle, President Calvin York, Vice-President Brian Chapman, Clerk Brad Spitzer, Member Michael Spieker, Member Others present: Todd Winn, Superintendent; Ronda Mendez, Board Secretary; Jenni Easter, Treasurer, Carmen Holmes, Elementary Principal; Danny Clifton, Middle School Principal; Danny Crabb, High School Principal; Dayva Spitzer; Student of the Month students and their families; Jack Brown; Konna Summers; Kent Brown; Shelley Varnell III. Special Presentation A. Sayre Board of Education - Building Student of the Month Awards 1. Mr. Crabb presented Student of the Month Award to Paishants Acklin High School 2. Mr. Clifton presented Student of the Month Award to Alyssa Bonser Middle School 3. Mrs. Holmes presented Student of the Month Award to Jodi Tarbet Elementary IV. Public Comments (In accordance with Sayre School Board Policy BED and BED-R, any person wishing to make public comment must notify the superintendent 24 hours prior to the meeting) Prior to any public comments, the Board President read a statement about how public comments would be received. 1. Kent Brown Mr. Brown spoke to the board concerning: public discussion policy, actions by the board, and potential grade tampering, as per public comments sign in. V. Consent Agenda A. Approval of minutes of the February 9, 2015 regular meeting, February 12, 2015 special meeting, & February 24, 2015 special meeting B. Activity Fund Financial & Expenditure Reports (Elementary, Middle School, High School, Central Office, Lunchroom, & Special Activity) C. General Fund Encumbrances (P.O. #316-#339) $ 8, D. Building Fund Encumbrances (P.O. #52-#66) $ 22, E. Child Nutrition Fund Encumbrances $ -0- F. Transportation 2012 Bond Fund #32 (P.O.# 1) $ G. Transportation 2008 Bond Fund #38 (P.O. #2) $ 1, H. Fuel Report $ 4, I. Requisitions/Encumbrances over $2, Ross Transportation (GF/#322 - $3,366.50) J. Student Activity Schedule K. Treasurer s Report L. Acknowledge Superintendent s Receipt and Acceptance of the Following Resignations: 1. Tina Riggs - Classroom Assistant VI. Discussion and action on any items removed from the consent agenda

2 VII. VIII. Vote to approve consent agenda Motion made by Brad Spitzer and seconded by Calvin York to approve the consent agenda. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5-Yes, 0- No. Administrative Team Reports A. Carmen Holmes, Elementary Principal Carmen Holmes told the board 100% of the fifth grade students participated in the writing test. The students worked hard and were confident. Mrs. Holmes invited the board to the first and second grade program on Friday, March 27 th at 2:00 p.m. The name of the program is Swamped. She told the board the staff and students are getting ready for the upcoming OCCT test. Mrs. Holmes thanked Jeanenne Blevins for adding another $ to be used for math manipulatives. B. Danny Clifton, Middle School Principal Mr. Clifton reported 100% of the eighth grade students participated in the writing test. He thanked Mr. Winn and the board for allowing him to participate in the OMLEA conference. He told the board the staff and students are preparing for the upcoming OCCT tests. C. Danny Crabb, High School Principal 1. High School College Remediation Rates Mr. Crabb gave the board a high school college remediation rate update. He reported Sayre students are not requiring remediation college classes at a much lower rate than other students across the state. He thanked the staff and students for their hard work. Mr. Crabb reported Sayre students have met the requirements for the ACE legislation. He updated the board on upcoming calendar dates. D. Todd Winn, Superintendent 1. Schedule Update 2. School Improvement Task Force Update 3. Building Project Update Mr. Winn gave an update of the campus improvement projects. He thanked Mrs. Lakey for her help with the MS/HS library renovation. Mr. Winn applauded the members of the capital improvement task force. He presented the board with an overview of the list of needs the team has compiled. Mr. Winn told the board Dr. Bob Greg, a facilitator for strategic planning, will meet with the group. He gave the board a calendar update and improvement plans for Spring Break. IX. General Business A. Discussion and possible action on the use of school buses for the Alumni Parade on April 4, 2015 Motion made by Calvin York and seconded by Brian Chapman to approve the use of school buses for the Alumni Parade on April 4, The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian B. Discussion and possible action on continued agreement with Tom McConnell, attorney for legal services for the school term Motion made by Brad Spitzer and seconded by Calvin York to continue the agreement with Tom McConnell, attorney for legal services for the school term. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian C. Discussion and possible action on continued use of Larry Lewis, attorney for legal services for school term Motion made by Calvin York and seconded by Brian Chapman to continue the use of Larry Lewis, attorney for legal services for school term. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian D. Discussion and possible action on the policy as listed below:

3 1. CNBB (School Transportation Maintenance) Motion made by Brian Chapman and seconded by Brad Spitzer to approve the policy CNBB (School Transportation Maintenance). The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian E. Discussion and possible action to employ Britton, Kuykendall, & Miller, CPA s, P.C. for the purpose of conducting the FY 2015 district financial audit and the FY 2016 budget Motion made by Brad Spitzer and seconded by Calvin York to employ Britton, Kuykendall, & Miller, CPA s, P.C. for the purpose of conducting the FY 2015 district financial audit and the FY 2016 budget. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5-Yes, 0-No. F. Discussion and possible action on contract for OKTLE software program for the school term Motion made by Calvin York and seconded by Brian Chapman to approve the contract for OKTLE software program for the school term. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian G. Discussion and possible action on payment for hardware installation, labor, and materials to United Systems Computer Services Motion made by Calvin York and seconded by Brad Spitzer to approve the payment for hardware installation, labor, and materials to United Systems Computer Services. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian H. Discussion and possible action on Pride of Sayre Band trip to Sandy Lake, TX, April 24-26, 2015 Motion made by Brian Chapman and seconded by Brad Spitzer to approve the Pride of Sayre Band trip to Sandy Lake, TX, April 24-26, The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian I. Discussion and possible action on Sayre FFA trip to OKC Youth Expo in OKC, March 16-20, 2015 Motion made by Calvin York and seconded by Brian Chapman to approve the Sayre FFA trip to OKC Youth Expo in OKC, March 16-20, The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian J. Discussion and possible action on proposed contract service agreement with Danielle Maddox, COTA/L, from Handprints Pediatric Therapy Motion made by Brad Spitzer and seconded by Brian Chapman to approve the contract service agreement with Danielle Maddox, COTA/L, from Handprints Pediatric Therapy. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian K. Discussion and possible action to adopt revised minutes from the Board meeting on April 7, 2014 Motion made by Calvin York and seconded by Brad Spitzer to adopt the revised minutes from the Board meeting on April 7, The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, No; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 4-Yes, 1-No. L. Discussion and possible action on any or all of the quotes from Apple Inc. Education for ipad Air Units, keyboards, protective cases, 3-year AppleCare insurance plan, and BretFord charging cart Motion made by Calvin York and seconded by Brad Spitzer to approve all of the quotes from Apple Inc. Education for ipad Air Units, keyboards, protective cases, 3-year AppleCare insurance plan, and BretFord charging cart. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5-Yes, 0-No. M. Discussion and possible action on quote from United Systems Computer Services for two desktop machines Motion made by Brad Spitzer and seconded by Brian Chapman to approve the quote from United Systems Computer Services for two desktop machines. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian

4 N. Discussion and possible action on quote for lawn mower machine for baseball/softball programs Motion made by Brad Spitzer and seconded by Brian Chapman to approve the quote from O Connor s Lawn & Garden to purchase a 48 Comm Rider 20.5KAW item number TOQ74141 for baseball/softball programs. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5-Yes, 0-No. O. Discussion and possible action on software service agreement with Municipal Accounting Systems, Inc. for the school term to include accounting program, student information program, personnel program, lunch room program, and grade book program Motion made by Calvin York and seconded by Brad Spitzer to approve the software service agreement with Municipal Accounting Systems, Inc. for the school term to include accounting program, student information program, personnel program, lunch room program, and grade book program. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5-Yes, 0-No. X. Proposed executive session to consider and discuss the following personnel items: Pursuant to 25 O.S. Section 307 (B)(1) A. Discussion of evaluation and re-employment contract for Ronda Mendez, central office support staff B. Discussion of evaluation and re-employment contract for Jenni Easter, central office support staff C. Discussion of recommendation to hire the following support personnel for the remainder of the school term: 1. Part-time custodians 2. Classroom assistant XI. Motion and vote to convene into executive session Motion made by Calvin York and seconded by Brian Chapman to convene into executive session. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5- Yes, 0-No. XII. XIII. Motion and vote to acknowledge return to open session Motion made by Brad Spitzer and seconded by Brian Chapman to return to open session. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5-Yes, 0- No. Executive session minutes compliance announcement Vicki Hinkle stated that in executive session the board only discussed the items stated on the agenda and that no action was taken. Those present in executive session were Vicki Hinkle, Calvin York, Brian Chapman, Brad Spitzer, Michael Spieker, Todd Winn, Supt., and Ronda Mendez, Secretary. A. Motion and vote to employ, not employ, or table employment of the following support staff for the remainder of school term: 1. Part-Time Custodian - Jenni Easter 2. Part-Time Custodian - Gumercinda blanco de Polance 3. Classroom Assistant - Shelby Blagg Motion made by Calvin York and seconded by Brian Chapman to employ part-time custodian, Jenni Easter; parttime custodian, Gumercinda blanco de Polance; and classroom assistant, Shelby Blagg for the remainder of the school term. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian B. Motion and vote to employ, not employ, or table re-employment of the following support staff for the school term: 1. Board Secretary/Accounts Payable Clerk - Ronda Mendez 2. District Treasurer/Child Nutrition Coordinator - Jenni Easter

5 Motion made by Brad Spitzer and seconded by Brian Chapman to employ board secretary/accounts payable clerk, Ronda Mendez, and district treasurer/child nutrition coordinator, Jenni Easter for the school term. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5-Yes, 0-No. XIV. New Business (New business as used herein shall mean any matter not known about or which could not have been reasonably foreseen prior to the time and posting of the agenda.) Pursuant to 25 O.S. Section 311 (A) (9) No new business. XV. Adjournment Motion made by Calvin York and seconded by Brian Chapman to adjourn the meeting at 8:37 p.m. The board voted: Calvin York, Yes; Brad Spitzer, Yes; Michael Spieker, Yes; Brian Chapman, Yes; Vicki Hinkle, Yes; Motion passed 5- Yes, 0-No. Ronda Mendez, Board Secretary Vicki Hinkle, President Calvin York, Vice-President Brian Chapman, Clerk Brad Spitzer, Member Michael Spieker, Member I, the undersigned Clerk of the Board of Education of Sayre Public School District I-31, of Beckham County, Oklahoma, do hereby certify that prior to March 31, 2014 the date, time, and place of this special meeting was filed in the office of County Clerk of Beckham County, Oklahoma. I also certify that at least 24 hours prior to the meeting excluding Saturdays, Sundays, and holidays, notice of the date, time and place of this meeting was posted in a prominent public view and the location of the meeting. Witness my hand and seal of this school district this 1 st day of April, Brian Chapman, Clerk of Board of Education

WEATHERFORD PUBLIC SCHOOLS BOARD OF EDUCATION REGULAR OCTOBER, 2017 MEETING MINUTES

WEATHERFORD PUBLIC SCHOOLS BOARD OF EDUCATION REGULAR OCTOBER, 2017 MEETING MINUTES WEATHERFORD PUBLIC SCHOOLS BOARD OF EDUCATION REGULAR OCTOBER, 2017 MEETING MINUTES THE BOARD OF EDUCATION OF INDEPENDENT SCHOOL DISTRICT NUMBER 26 CUSTER COUNTY, OKLAHOMA, MET IN THE WEATHERFORD PERFORMING

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

I. Welcome & Introductions a. Buck Sampson called the meeting to order and asked everyone to introduce themselves.

I. Welcome & Introductions a. Buck Sampson called the meeting to order and asked everyone to introduce themselves. Nevada Indian Commission August 1, 2014 Stewart Advisory Committee Meeting Minutes Nevada Indian Commission Office, 5500 Snyder Ave., Carson City, Nevada Present: Sherry L. Rupert, Executive Director,

More information

THE CONSTITUTION LAKEWOOD CONGREGATIONAL CHURCH

THE CONSTITUTION LAKEWOOD CONGREGATIONAL CHURCH THE CONSTITUTION OF LAKEWOOD CONGREGATIONAL CHURCH An Open and Affirming Congregation 1375 West Clifton Boulevard Lakewood OH 44107 Approved February 5, 2006 Revisions Approved February 4, 2018 THE CONSTITUTION

More information

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA THURSDAY, JANUARY 4, 2018 6:30 P.M. ORGANIZATIONAL MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an

More information

Goal 1: Discipleship to empower young people to live as disciples of Jesus Christ in our world today.

Goal 1: Discipleship to empower young people to live as disciples of Jesus Christ in our world today. IMMACULATE HEART OF MARY PARISH ATHLETIC BOOSTER MINISTRY Organizational By Laws Revised September 2018 ARTICLE I NAME & GOVERNANCE The name of this organization shall be Immaculate Heart of Mary Parish

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

Tri-Valley Local Board of Education. Thursday December 13, 18

Tri-Valley Local Board of Education. Thursday December 13, 18 ROLL CALL ALL PRESENT Mr. Eddie Brock, Mrs. Jenny Cox, Mrs. Martha Prince, Mr. Jason Schaumleffel, Mr. Scott Welker AGENDA ADOPTION RESOLUTION #18-350 Motion was made by Mr. Welker, seconded by Mr. Schaumleffel

More information

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan Amended 11/11/2018 Bylaws of Bethlehem United Church of Christ of Ann Arbor, Michigan Bethlehem United Church of Christ Bylaws TABLE OF CONTENTS Article I Name 1 Article II Purpose 1 Article III Affiliation

More information

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION The name of this church is "First Congregational Church of National Association of Congregational Christian Churches.,

More information

BEEBE PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION MINUTES Regular Meeting September 17, 2018

BEEBE PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION MINUTES Regular Meeting September 17, 2018 MEMBERS PRESENT Ms. Janet Hines, President Dr. Kathy Pillow-Price, Vice President Mr. Jason Smith, Secretary Mr. Clay Goff, Member Mr. Harold Davis, Member ALSO PRESENT BEEBE PUBLIC SCHOOL DISTRICT BOARD

More information

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting I. CALL TO ORDER NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting A. Call to order Mayor T Sikes called the meeting to order at 6:00 pm B. Pledge of Allegiance led by Mayor

More information

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment

More information

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 Revised and Updated SEPTEMBER 2010 TABLE OF CONTENTS General Committee Guidelines 3 Committee Chair 4 Committee

More information

WHEREAS each congregation desires to keep its individual identities, but are willing to work together for sake of the Gospel:

WHEREAS each congregation desires to keep its individual identities, but are willing to work together for sake of the Gospel: Dual Parish Framework I. Resolution WHEREAS Good Shepherd Lutheran Church and Christ Lutheran Church of Sheboygan, WI are committed to having the continued and proper dissemination of the Gospel truth

More information

Revision P, Dated December 1, 2014

Revision P, Dated December 1, 2014 BYLAWS-CONGREGATIONAL CHURCH OF NORTH STONINGTON DECEMBER 2014 BYLAWS OF THE CONGREGATIONAL CHURCH OF NORTH STONINGTON UNITED CHURCH OF CHRIST NORTH STONINGTON, CONNECTICUT Revision P, Dated December 1,

More information

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO PREAMBLE As a community of faith, the members of First Congregational Church, United Church of Christ, Columbus, Ohio, are called to

More information

REGULAR BOARD OF EDUCATION MEETING MONDAY, AUGUST 22, 2016 WEYAUWEGA-FREMONT MIDDLE SCHOOL IMC

REGULAR BOARD OF EDUCATION MEETING MONDAY, AUGUST 22, 2016 WEYAUWEGA-FREMONT MIDDLE SCHOOL IMC REGULAR BOARD OF EDUCATION MEETING MONDAY, AUGUST 22, 2016 WEYAUWEGA-FREMONT MIDDLE SCHOOL IMC Meeting called to order by President, Doug Ehrenberg at 6:31p.m. Meeting began with the Pledge of Allegience.

More information

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting The Falls City Board of Education met at 7:00 p.m. on Monday, September 11, 2017 in the Superintendent s office at the Middle

More information

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October 21 2012) The Design Pg. 1 CONSTITUTION PREAMBLE We, the members of the First Christian

More information

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda. September 27, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above

More information

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes June 20, 2016

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes June 20, 2016 Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes June 20, 2016 OPENING/ATTENDANCE Mr. John R. Slagle, President of the Keystone School District Board of Directors, called the

More information

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present. City of Greencastle Teresa P. Glenn City Hall Clerk Treasurer One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765.653.9211 tglenn@greencastle.com Greencastle Common Council Agenda Regular

More information

Minutes Committee of the Whole January 3, 2017

Minutes Committee of the Whole January 3, 2017 1499 Minutes Committee of the Whole January 3, 2017 The Penn Manor School Board met in an Executive Session at 6:00 p.m. for the discussion of Personnel (leaves, resignations, Terms & Conditions of Employment

More information

1. CALL TO ORDER President Plote called the regular meeting to order at 7:08 p.m.

1. CALL TO ORDER President Plote called the regular meeting to order at 7:08 p.m. LELAND COMMUNITY UNIT SCHOOL DISTRICT NO. 1 BOARD OF EDUCATION REGULAR MEETING MEDIA CENTER 370 NORTH MAIN STREET, LELAND, IL 60531 APRIL 18, 2018-7:00 p.m. 1. CALL TO ORDER President Plote called the

More information

2012 Southwest Conference Annual Membership Meeting Provo, UT June 17 th, 2012 ( )

2012 Southwest Conference Annual Membership Meeting Provo, UT June 17 th, 2012 ( ) 2012 Southwest Conference Annual Membership Meeting Provo, UT June 17 th, 2012 (0900-1200) Meeting Called to Order by Chairman Guy O Connor: 0917 hrs A moment of Silence observed for members of Heaven

More information

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:35 P.M. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Dale Boman.

More information

Constitution And By-Laws Of the Middle Florida-Georgia Primitive Baptist Association PREAMBLE ARTICLE I

Constitution And By-Laws Of the Middle Florida-Georgia Primitive Baptist Association PREAMBLE ARTICLE I Constitution And By-Laws Of the Middle Florida-Georgia Primitive Baptist Association PREAMBLE We, the representatives of the regular and orderly Primitive Baptist Churches in the Middle Florida District,

More information

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular

More information

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, 2013-7:00pm A special meeting of the City Council of the City of Cromwell was held on October 23, 2013 at 7:00 pm at the

More information

MOTION was made by Mr. Archuleta, seconded by Mr. Dreiling to approve the minutes of June 27, 2017.

MOTION was made by Mr. Archuleta, seconded by Mr. Dreiling to approve the minutes of June 27, 2017. SPECIAL MEETING of the Adams County School District 14 Board of Education was called to order Tuesday, August 8, 2017 pursuant to notice by Mr. Rolla, President, at 5:00 p.m. MOTION was made by Mr. Archuleta,

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town CALL TO ORDER Office, 201 East Main Street, Palmyra, was

More information

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy El Paso Teller County 9-1-1 Authority January 25, 2017 Meeting Minutes Authority Members Present: Mike Dalton, Miles DeYoung, Bob McDonald, Vince Niski, Pat Rigdon and Dave Rose Authority Members Absent:

More information

RESOLUTION No

RESOLUTION No ENABLING MOTION ADOPTING THE RESOLUTION OF THE 2015 COMMITTEE TO REVIEW AND UPDATE THE BYLAWS OF THE GENERAL CONFERENCE OF THE CHURCH OF GOD (SEVENTH DAY) RESOLUTION No. 2017-0001 WHEREAS, the General

More information

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes July 17, 2017

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes July 17, 2017 OPENING/ATTENDANCE Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes July 17, 2017 Mr. John R. Slagle, President of the Keystone School District Board of Directors, called the

More information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present

More information

===APPROVED=== Officers missing: Mike Jesse (Shawano), trustee; Traci Enland (Oneida/Forest), trustee. Both unexcused.

===APPROVED=== Officers missing: Mike Jesse (Shawano), trustee; Traci Enland (Oneida/Forest), trustee. Both unexcused. WISCONSIN CORONER S AND MEDICAL EXAMINER S ASSOCIATION BOARD OF DIRECTOR S MEETING January 10, 2010 at 7:00 PM Grand Lodge by Stoney Creek, Rothschild, WI ===APPROVED=== An attendance sheet was passed:

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke Council Member

More information

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES THE CONSTITUTION OF THE CATHEDRAL CHURCH OF ST: JAMES, CHICAGO, ILLINOIS (As Adopted December 10, 1970 and Amended March 15, 1977, December 18, 1979, December 14, 1999 and January 28, 2001) ARTICLE I NAME

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

The Constitution of the Central Baptist Church of Jamestown, Rhode Island

The Constitution of the Central Baptist Church of Jamestown, Rhode Island The Constitution of the Central Baptist Church of Jamestown, Rhode Island Revised March 2010 THE CONSTITUTION OF THE CENTRAL BAPTIST CHURCH OF JAMESTOWN, RHODE ISLAND (Revised March 2010) TABLE OF CONTENTS

More information

FALLS CITY PUBLIC SCHOOLS Minutes of the August 14, 2017 School Board Meeting

FALLS CITY PUBLIC SCHOOLS Minutes of the August 14, 2017 School Board Meeting FALLS CITY PUBLIC SCHOOLS Minutes of the August 14, 2017 School Board Meeting The Falls City Board of Education met at 7:00 p.m. on Monday, August 14, 2017 in the Superintendent s office at the Middle

More information

BEDFORD PUBLIC SCHOOLS SCHOOL BOARD OF EDUCATION REGULAR MEETING THURSDAY, OCTOBER 4, 2012 MEETING MINUTES

BEDFORD PUBLIC SCHOOLS SCHOOL BOARD OF EDUCATION REGULAR MEETING THURSDAY, OCTOBER 4, 2012 MEETING MINUTES BEDFORD PUBLIC SCHOOLS SCHOOL BOARD OF EDUCATION REGULAR MEETING THURSDAY, OCTOBER 4, 2012 MEETING MINUTES The Bedford Public Schools, Board of met for a Regular Board Meeting on Thursday, October 4, 2012,

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 23, 2017 at 7:00p.m. in the Council Chambers

More information

CONSTITUTION CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC FAITH, INC. ARTICLE I ORGANIZATION

CONSTITUTION CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC FAITH, INC. ARTICLE I ORGANIZATION CONSTITUTION CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC FAITH, INC. ARTICLE I ORGANIZATION Section1. Name The name of this organization shall be the CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC

More information

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried Meeting called to order: 7 pm Fife Lake Village Council Meeting Minutes January 4, 2016 Roll call: Present: Fisk, Hayes, Roesemeier, Kelley (name change Shomin), Miller, Leedy Absent: Deike Others: Martin

More information

(R ) APPROVAL OF MINUTES Resolution to approve the minutes of the June 28, 2018 regular board meeting.

(R ) APPROVAL OF MINUTES Resolution to approve the minutes of the June 28, 2018 regular board meeting. The Edison Local Board of Education met in regular session on Thursday, July 19, 2018, at Stanton Elementary at 7:00 P.M. President Richardson called the meeting to order. ROLL CALL Members present at

More information

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, January 9, 2018 7:00 PM McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council

More information

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA MONDAY, DECEMBER 10, 2018 7:00 P.M. REGULAR MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an as needed

More information

SYNAGOGUE BEIT HASHEM PO BOX (717)

SYNAGOGUE BEIT HASHEM PO BOX (717) SYNAGOGUE BEIT HASHEM PO BOX 60783 (717) 651-5330 BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX NAME, PURPOSE AND STATUS

More information

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes ANDOVER CITY COUNCIL Tuesday, November 13, 2012 7:00 p.m. Andover City Hall 1609 E Central Minutes 1. Mayor Ben Lawrence call the meeting to order. (technical difficulty starting video) 2. Roll Call Council

More information

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

More information

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Mayor: Council Members: Council Members Absent: Staff Present: Media Present: Roy Smith, Jr. Dolly Franklin

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was

More information

Village of Mapleton BOARD MEETING Minutes

Village of Mapleton BOARD MEETING Minutes Village of Mapleton BOARD MEETING Minutes Mapleton Village Hall, 8524 Main St. 10 November 2015 at 6:30 p.m. Amended and approved December 8, 2015 Meeting to be recorded I. Call to Order at 6:30 pm II.

More information

M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016

M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016 M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016 PRESENT: Jo-Ann Sanders Tim Betton Darwitt Garrett Bob Geib Ron Guerra Charles Murray Craig Stahl Sandi Carpenter Betsy Wilber Kayleigh

More information

Location: Small Meeting Room, Auburn Hills Public Library 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

Location: Small Meeting Room, Auburn Hills Public Library 3400 East Seyburn Drive, Auburn Hills, Michigan Phone: APPROVED MINUTES FOR October 27, 2015 Location: Small Meeting Room, Auburn Hills Public Library 3400 East Seyburn Drive, Auburn Hills, Michigan 48326. Phone: 248-370-9466 1. Call to Order: President Vickie

More information

Mr. Archuleta, aye; Mr. Dreiling, aye; Mrs. Quintana, aye; Mr. Rolla, aye; Mr. Thomas, aye

Mr. Archuleta, aye; Mr. Dreiling, aye; Mrs. Quintana, aye; Mr. Rolla, aye; Mr. Thomas, aye SPECIAL MEETING of the Adams County School District 14 Board of Education was called to order Tuesday, September 12, 2017 pursuant to notice by Mr. Rolla, President, at 5:32 p.m. MOTION was made by Mr.

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

Lamar County Board of Commissioners Regular Business Meeting May 16 th, 2017

Lamar County Board of Commissioners Regular Business Meeting May 16 th, 2017 Lamar County Board of Commissioners Regular Business Meeting May 16 th, 2017 Present for the meeting were Chairman Glass, Vice-Chairman Horton, Commissioner Heiney, Commissioner Traylor, County Administrator

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, 2016 7:00 P.M The meeting was called to order at 7:00 P.M. on March 15 th, 2016. Present for the meeting were Chairman

More information

ALTOONA BOARD OF EDUCATION Regular Meeting Altoona Commons Addition December 5, :30 p.m. Unofficial Minutes

ALTOONA BOARD OF EDUCATION Regular Meeting Altoona Commons Addition December 5, :30 p.m. Unofficial Minutes ALTOONA BOARD OF EDUCATION Regular Meeting Altoona Commons Addition December 5, 2005 6:30 p.m. Unofficial Minutes 1. The Regular Meeting of the Altoona Board of Education was called to order by Board President,

More information

Meeting Minutes January 16, :30 PM Philadelphia Ave, Mira Loma, CA

Meeting Minutes January 16, :30 PM Philadelphia Ave, Mira Loma, CA 1682 N. Solano Ave., Ontario, CA 91764 Meeting Minutes January 16, 2019 6:30 PM 12160 Philadelphia Ave, Mira Loma, CA I. Current Board Members: 1. Craig N. Holmes President 2. James L. Dowdle Vice President

More information

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 1 2 CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 ARTICLE I - NAME The name of this non-profit, religious corporation

More information

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

Association Constitution. By-Laws. Staff Policies

Association Constitution. By-Laws. Staff Policies 1 Association Constitution By-Laws Staff Policies PROPOSED REVISED 09/2018 Date to be Adopted: TBD 2 CONSTITUTION ARTICLE I NAME The name of this Association shall be The St. Clair Baptist Association,

More information

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name BY LAWS Crystal Congregational Church 300 Main Street / P.O. Box 23 Crystal, Michigan 48818 (989) 235-4208 E-Mail Address: congregational@nomadinter.net www.crystalcongregationalchurch.com Revised 07-17-2011

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018 , TOWN OF WOODHULL November 14, 2018 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT: Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher

More information

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Article I. Membership A. Lake Shore Baptist Church accepts into membership those who affirm that Christ is Lord, desire to

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

More information

NORTHMINSTER PRESBYTERIAN CHURCH STATED SESSION MEETING September 26, 2017

NORTHMINSTER PRESBYTERIAN CHURCH STATED SESSION MEETING September 26, 2017 NORTHMINSTER PRESBYTERIAN CHURCH STATED SESSION MEETING September 26, 2017 I. The Session of the Northminster Presbyterian Church of Sarasota, Florida, held a stated meeting on September 26, 2017. The

More information

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer. September 11, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 11th day of September, 2017 at 7:00 p.m. in the Council Chambers with the following persons present:

More information

MINUTES OF THE PUBLIC HEARING

MINUTES OF THE PUBLIC HEARING MINUTES OF THE PUBLIC HEARING A Public Hearing of the Town of was held on Thursday, at 6:00 p.m. in the Meeting Room of Town Hall, 675 Main Street, Kimball, Tennessee. Those members present were: Mayor

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M Hampton County Council held its regular meeting on Monday, April 4, 2016, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy Hollingsworth,

More information

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Hart.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Hart. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 11th day of December, 2008 400 South Eagle Street City Council Chambers

More information

BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248

BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248 BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248 Adopted December 2, 2018 ARTICLE I: MEMBERSHIP Section 1. Qualifications The membership of this church shall consist of persons who: Have made

More information

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS REGULAR MEETING at City Hall Petersburg, Illinois I. CALL TO ORDER Mayor Rick Snyder called the City Council to order at 7:20 p.m. II. PRELIMINARY MATTERS A. Members present were Mayor Rick Snyder, Aldermen

More information

ARCHDIOCESE OF CAPE TOWN STATUTES FOR PARISH FINANCE COUNCILS

ARCHDIOCESE OF CAPE TOWN STATUTES FOR PARISH FINANCE COUNCILS ARCHDIOCESE OF CAPE TOWN STATUTES FOR PARISH FINANCE COUNCILS JUNE 2013 1 PREAMBLE The Code of Canon Law prescribes that in each parish a finance council shall be established: In each parish there is to

More information

Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California INTRODUCTION

Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California INTRODUCTION Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California 95969 INTRODUCTION The purpose of this document is to complement and provide additional

More information

Mount Olive Evangelical Lutheran Church th Ave NW Rochester, MN (507)

Mount Olive Evangelical Lutheran Church th Ave NW Rochester, MN (507) Mount Olive Evangelical Lutheran Church 2830 18 th Ave NW Rochester, MN 55901 (507) 288-1580 http://www.molive.org Guidelines and Purchase Agreement for the Mount Olive Lutheran Church Columbarium Guidelines

More information

CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17)

CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17) CONSTITUTION CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17) ARTICLE I - NAME The name of this church shall be the Mount Sinai Congregational Church located

More information

STATE OF TEXAS * CITY COUNCIL COUNTY OF HOOD

STATE OF TEXAS * CITY COUNCIL COUNTY OF HOOD STATE OF TEXAS * CITY COUNCIL COUNTY OF HOOD * REGULAR MEETING CITY OF GRANBURY * NOVEMBER 13, 2012 The City Council of the City of Granbury, Texas, convened on November 13, 2012 at 2:00 PM in the City

More information

BROOKSIDE CONGREGATIONAL CHURCH, UCC BYLAWS REVISED: June 10, 2012 ARTICLE I

BROOKSIDE CONGREGATIONAL CHURCH, UCC BYLAWS REVISED: June 10, 2012 ARTICLE I BROOKSIDE CONGREGATIONAL CHURCH, UCC BYLAWS REVISED: June 10, 2012 ARTICLE I Name and Seal This church shall be known as Brookside Congregational Church, United Church of Christ, Manchester, NH. This church

More information

Process for Approval of a Ministry Site for an Appointment to Extension Ministry, Book of Discipline, 2004, 343

Process for Approval of a Ministry Site for an Appointment to Extension Ministry, Book of Discipline, 2004, 343 Process for Approval of a Ministry Site for an Appointment to Extension Ministry, Book of Discipline, 2004, 343 PROCESS OUTLINE The ATEM ministry site approval process involves at least these steps: 1.

More information

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Mapleton Village Hall, 8524 Main St 14 February 2018 at 6:30 p.m. Meeting to be recorded Residents who wish to speak should raise their hands

More information

City of Lilburn City Council Meeting Agenda. May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047

City of Lilburn City Council Meeting Agenda. May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047 City of Lilburn City Council Meeting Agenda I. II. Call To Order Roll Call May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047 Council Members: Johnny Crist, Mayor Brian Burchik,

More information

Oklahoma Recycling Association Board Meeting Minutes Friday, July 7, 2017 Oklahoma Department of Environmental Quality

Oklahoma Recycling Association Board Meeting Minutes Friday, July 7, 2017 Oklahoma Department of Environmental Quality Oklahoma Recycling Association Board Meeting Minutes Friday, July 7, 2017 Oklahoma Department of Environmental Quality I. Call to Order - OKRA President Tracy Horst called the meeting to order at 10:00

More information

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Section 1. Purpose: (Incorporated as the Baptist Society in Gloucester by Chapter 53 of the 1811 Special Statutes of The

More information

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes January 21, 2019

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes January 21, 2019 OPENING/ATTENDANCE Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes January 21, 2019 Mr. John R. Slagle, President of the Keystone School District Board of Directors, called

More information

The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive.

The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive. New Lexington, Ohio July 16, 2012 The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive. Members present: Jeanette Addington,

More information

BYLAWS OHANA CHURCH OF HILO, HI. INC.

BYLAWS OHANA CHURCH OF HILO, HI. INC. BYLAWS OHANA CHURCH OF HILO, HI. INC. ARTICLE I. NAME AND PRINCIPLE OFFICE The name of this corporation is Ohana Church of Hilo, Hi Inc. This Corporation will be further referred to in the bylaws as the

More information

A. Pledge of Allegiance B. Pledge to the Texas Flag

A. Pledge of Allegiance B. Pledge to the Texas Flag THE CITY OF CISCO CITY COUNCIL, REGULAR CALLED MEETING June 12, 2017 CISCO, TEXAS EASTLAND, COUNTY The City Council of the City of Cisco met in a regular called session at the Cisco City Hall in Cisco

More information

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III Town of McCormick, SC Regular Town Council Meeting Tuesday, November 11, 2014 Veteran s Day McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members: Council

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on January 14, 2013, at 7:00 p.m. at the Stallings Town Hall,

More information

EAU CLAIRE BAPTIST CHURCH CONSTITUTION

EAU CLAIRE BAPTIST CHURCH CONSTITUTION EAU CLAIRE BAPTIST CHURCH CONSTITUTION PREAMBLE To assure the preservation and security of the principles of our faith and to the end that this body may be governed in an orderly manner and for the purpose

More information

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance. February 12, 2019 Minutes of the Town Board Meeting held Tuesday, February 12, 2019, at 7:00 PM, at the Keene Town Hall. The following Town Board Members were present: Joseph P. Wilson, Jr., Supervisor,

More information

TOWN COUNCIL MINUTES. Clerk Crane Iacopi

TOWN COUNCIL MINUTES. Clerk Crane Iacopi TOWN COUNCIL MINUTES CALL TO ORDER Mayor Doyle called the regular meeting of the Tiburon Town Council to order at 7: 30 p.m. on Wednesday, June 17, 2015, in Town Council Chambers, 1505 Tiburon Boulevard,

More information

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES Section A. Annual Election The annual election of St. Paul's Episcopal Church shall be held on such date

More information