№ files_lp_4_process_3_080787
File format: docx
Character count: 530
File size: 20 KB
Agenda of a governing board meeting outlining order of proceedings, reports, committee matters, budget discussion, and scheduling of future meetings for the Drake Public Library Board of Trustees.
Date:
February 11, 2026
Time:
5:00 pm
Organization:
Drake Public Library
Governing Body:
Board of Trustees
Document Type:
Meeting Agenda
Meeting Type:
Regular Board Meeting
Location:
Library Conference Room
Agenda Sections:
Call to Order; Approval of Minutes; Public Comment; Approval of Bills; Reports; Old Business; New Business
Committees Mentioned:
Executive; Budget & Finance; Governance; Building; Public Relations; Personnel
Programs Mentioned:
Friends / Dolly Parton Imagination Library; Foundation
Budget Topic:
FY27 Budget
Previous Meeting Referenced:
Regular Board Meeting January 14, 2025
Next Scheduled Meeting:
Regular Board Meeting Wednesday, March 11, 2026, 5:00 pm
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Organization:
Rotary Club of Greater Bend
Event:
2025 Great Drake Park Duck Race
Application Deadline:
April 15, 2025
Geographic Area:
Bend, La Pine and Deschutes County
Purpose:
Fundraising for local nonprofits
Eligibility:
Established nonprofit organizations with IRS tax-exempt status
Primary Funding Interests:
At-risk youth programs; community service organizations supporting individuals and families in need; veteran support programs
Exclusions:
Political fundraising; ongoing operating expenses; start-up programming; individual-benefit fundraising events; for-profit entities; religious organizations
Submission Method:
Written application by email
Required Documentation:
Signed letter from Executive Director or Board Chair; Income Statement for the most recently completed fiscal year; List of Officers and/or Directors; Copy of IRS Tax Status; optional brochure or annual report
Contact Person:
Heidi Wright, Donations Committee Chair
Contact Email:
[email protected]
Meeting Location:
Currents
Meeting Schedule:
Tuesdays at noon
Year:
2022
Institution:
Drake University
Committee:
Animal Care and Use Committee (IACUC)
Document Type:
University policy and application form
Subject:
Use of live vertebrate animals in research and teaching
Legal Framework:
Laboratory Animal Welfare Act (P.L. 89-544, P.L. 91-579, P.L. 94-279); Iowa Public Records Act, Chapter 22, Iowa Code
Approval Period:
Maximum three years with annual review
Required Approval:
Prior IACUC approval before initiation or modification of protocols
Target Audience:
Principal investigators, classroom instructors, faculty supervisors, research personnel
Geographic Scope:
Iowa, United States
Revision Date:
12/2022
Administrative Contact:
[email protected]
Public Disclosure:
Approved and funded protocols available for public inspection
Year:
2026
Region / City:
Ithaca, New York, Los Angeles
Theme:
Music, Singer-Songwriter, EP Release
Document Type:
Press Release
Organization / Institution:
Arthouse Records, Atlantic Records
Author:
Rowan Drake
Target Audience:
Music industry professionals, fans of singer-songwriters, general listeners
Release Date:
March 2026
Date of Changes:
N/A
Year:
2026
Region / City:
United States
Theme:
American Football, Super Bowl, Patriots
Document Type:
Press Conference Transcript
Organization / Institution:
New England Patriots
Author:
Drake Maye
Target Audience:
Sports Fans, Patriots Supporters
Period of Action:
February 2026
Approval Date:
February 5, 2026
Date of Changes:
N/A
Name:
Bert G. Drake
Profession:
Plant Physiologist
Institution:
Smithsonian Environmental Research Center
Location:
Edgewater, Maryland, United States
Field of Study:
Plant Physiology
Research Areas:
Rising atmospheric CO2, climate change, ecological processes, plant physiological responses to environmental stress, photosynthesis
Education:
B.S., University of Maine, 1961
Note:
Education
M.S., Colorado State University, 1967
Early Research Position:
Research Associate, Plant Research Laboratory, Michigan State University, 1970–1971
Professional Activities:
Editorial review boards for Plant Cell and Environment, Vegetation, Global Change Biology, Crop Science
Consulting:
Dynamac Corporation on global climate change and rising CO2 effects
Government Testimony:
U.S. Senate Committee on the Environment, 9 April 1992
Teaching Roles:
Adjunct Professor and Guest Professor at multiple institutions including University of Delaware, American University, George Washington University, and Université Paris Sud
Award:
Distinguished Science Lecturer, Smithsonian Institution, 2005
Grant Funding Sources:
U.S. Department of Energy, Mellon Foundation, U.S. State Department
Major Research Funding Periods:
1985–2007
Total Publications Listed:
106
Year:
2026
Region / City:
New England
Topic:
American Football, NFL
Document Type:
Press Conference Transcript
Organization:
New England Patriots
Author:
Drake Maye
Target Audience:
Sports fans, football enthusiasts, NFL followers
Period of Validity:
February 2026
Approval Date:
February 10, 2026
Date of Changes:
N/A
Institution:
Drake School of Journalism and Mass Communication
University:
Drake University
Document type:
Departmental assessment plan
Field:
Journalism and Mass Communication Education
Accreditation body:
Accrediting Council on Education in Journalism and Mass Communication (ACEJMC)
Date of update:
December 1, 2023
Assessment coordination:
Office of Institutional Research and Assessment (OIRA)
Responsible office:
Office of the Dean
Participants:
Faculty, administration, staff and students
Educational levels covered:
Undergraduate and Graduate
Key components:
Core competencies assessment, capstone projects, professional feedback, core values inventory, university surveys, course evaluations, graduation exit interviews, graduate accomplishment data, ongoing curriculum review
Purpose:
Evaluation and continuous improvement of curriculum and instruction
Assessment frequency:
Annual assessment cycle with ongoing evaluation activities
Year:
2025
Region / City:
Washington Township
Topic:
Local government meeting minutes
Document Type:
Meeting Minutes
Agency / Institution:
Washington Township Trustees
Author:
Trustees Faulder, Berg, Lewis, and others
Target Audience:
Local government officials, residents of Washington Township
Effective Period:
December 8, 2025
Approval Date:
December 8, 2025
Amendment Date:
None
Year:
2024-2025
Region / City:
Indiana University
Theme:
Teaching Excellence
Document Type:
Guidelines
Organization / Institution:
Indiana University
Author:
Indiana University Faculty Council
Target Audience:
Faculty members of Indiana University
Period of Validity:
2024-2025
Approval Date:
June 2000
Date of Changes:
February 2015, 2019
Year:
2025
Region / City:
Honolulu, HI
Theme:
Board meeting, bylaws revision
Document type:
Meeting minutes
Organization:
Office of Hawaiian Affairs
Author:
Not specified
Target audience:
OHA board members, public
Effective period:
March 20, 2025
Approval date:
March 20, 2025
Date of amendments:
None
Issuing authority:
U.S. Department of Justice, Executive Office for United States Trustees
Document type:
Administrative handbook
Subject matter:
Bankruptcy law, Chapter 7 trustee administration
Jurisdiction:
United States
Effective date:
October 1, 2012
Amendments noted:
September 8, 2016
Intended audience:
Chapter 7 trustees
Legal basis:
Title 11 of the United States Code
Scope:
Duties, appointment, ethics, case administration, financial controls, and oversight of Chapter 7 trustees
Organization:
Happy Homestead Cemetery District
Governing body:
Board of Trustees
Document type:
Meeting minutes
Meeting date:
January 25, 2024
Meeting location:
1261 Johnson Blvd, South Lake Tahoe, California
Chairman:
Willard Ellis
Vice Chairman:
Doug Witt
Clerk of the Board:
Adria Nkala
Fiscal years referenced:
FY 2022–2023; FY 2023–2024; FY 2024–2025
Audit period:
Fiscal year ending June 30, 2023
Policy effective date:
January 1, 2024
Attendance:
Board members and district staff present; one staff member absent
Adjournment time:
10:30 a.m.
Year:
2011
Region / City:
United Kingdom
Theme:
Charity Law, Legal Structure for Charities
Document Type:
Model Constitution
Organisation:
Charity Commission
Author:
Charity Commission
Target Audience:
Charitable organisations seeking to incorporate as CIO
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Amendments:
Not specified
Date:
May 14, 2018
Location:
Simi Valley, California
Year:
2018
Region / City:
Simi Valley, California
Topic:
City Council Meeting Minutes
Document Type:
Official Minutes
Organization:
City Council of Simi Valley
Author:
Simi Valley City Council
Target Audience:
Local residents, government officials
Period of Action:
May 14, 2018
Date of Approval:
May 14, 2018
Date of Last Amendment:
None
Note:
Year
Topic:
Charity governance
Document Type:
Guide
Target Audience:
Trustees, Charity organizations
Year:
2025
Region / City:
London
Topic:
Board meeting, financial and governance matters, academic and research updates
Document Type:
Meeting Minutes
Organization / Institution:
Institute of Cancer Research
Author:
Secretariat
Target Audience:
Board members, institutional stakeholders
Period of validity:
26 June 2025
Approval Date:
26 June 2025
Date of Changes:
N/A
Note:
Contextual description
Organization:
Sheldon Independent School District
Governing body:
Board of Trustees
Meeting type:
Regular meeting
Date:
December 18, 2018
Time:
7:00 PM–9:09 PM
Location:
Ney Administration Complex, 11411 C. E. King Parkway, Houston, TX 77044
Jurisdiction:
Houston, Texas
Chair:
Board of Trustees
Attendance:
Trustees Rivas, Archie, Cormier, Palmer; Trustees Coleman, Kolacny, Myles absent
Actions taken:
Board reorganization; approval of consent agenda, construction guidelines, renovation proposal, budget allocation, MOU, personnel actions
Elections:
Declaration and seating of elected trustees for Positions 4–7
Committees or sessions:
Open session and closed session under Texas Government Code
Period covered:
2018–2019 school year
Record type:
Official meeting minutes
Year:
2025
Institution:
Northcross Intermediate School
Document Type:
Board Meeting Minutes
Location:
Northcross, New Zealand
Attendees:
David Oakley, Jonathon Tredray, Kevin Faulkner, Marc Rowlinson, Lynne Potts, Jacqui Spencer, Christina England, Jill Haslam, Steve Mueller, Tania Wansink, Jared Cuff, Kelly Young, Steve Murray
Topics Covered:
School walkthrough, Principal’s report, property updates, finance report, draft budget 2025, overnight trip permissions, correspondence, staff reports, general business
Decisions:
Approval of minutes, speaking rights, shade area installation, draft budget 2025, overnight trips, leave requests, board vacancy handling
Next Meeting Date:
8 April 2025
Year:
2012
Region / city:
United States
Topic:
Bankruptcy, Trustee Guidelines
Document Type:
Handbook
Agency:
U.S. Department of Justice, Executive Office for United States Trustees
Author:
U.S. Department of Justice
Target Audience:
Standing Trustees, Bankruptcy Professionals
Effective Period:
From October 1, 2012
Approval Date:
October 1, 2012
Date of Changes:
N/A
Year:
2018
Region / City:
England and Wales
Theme:
Charity Law, Local Authorities
Document Type:
Policy Guidance
Organization:
Charity Commission for England and Wales
Author:
Charity Commission for England and Wales
Target Audience:
Local authorities, charity trustees
Validity Period:
From 7 March 2024
Approval Date:
9/04/2018
Amendment Date:
Not updated since the Charities Act 2022 changes