BOARD OF GOVERNORS. It was moved by Bill Mahon, seconded by Louise Arsenault, and carried. THAT the Board approved the agenda, as presented.
|
|
- Christine Haynes
- 5 years ago
- Views:
Transcription
1 BOARD OF GOVERNORS 388 th REGULAR BOARD MEETING JUNE 13, :00 PM AME-606 Present: By Invitation: Guylaine Audet, Chair John Halpin, Director General Louise Arsenault Gordon Brown David Chisholm Pamala Cripton Gwyneth Edwards Ray Fourneaux Jonathan Hackett Ian Hadida Bill Mahon Line Roussin Sean Smith Dalia Toledano Paula Wood-Adams Anna Woodrow Stavroula Makris, Secretary General & Recording Secretary Caroline Charbonneau, Director of Finance & Legal Affairs Michael Johnston, Director of Facilities Management & IT Manon Lamarche, Coordinator of Finance/Comptroller Dennis Waide, Director of Student Services Regrets: Sabine Biasi Roberta Silerova Omar Galal APPROVAL OF AGENDA It was moved by Bill Mahon, seconded by Louise Arsenault, and carried THAT the Board approved the agenda, as presented MINUTES 387 th BOARD MEETING It was moved by Paula Wood-Adams, seconded by Dalia Toledano, and carried THAT the minutes of the 387 th Board meeting be approved as presented. 13
2 BUSINESS ARISING FROM THE 387 th BOARD MEETING Other than the Board agenda items for this meeting, there was nothing additional to report NETWORK NEWS The Director General explained the steps that the College is currently taking in connection with the sexual violence legislation that was recently passed by the provincial government. It is anticipated that two separate policies will be brought to the Board of Governors in the Fall for approval. The Academic Dean provided the members with an update of the Ministry s Science Program revision. The Ministry has extended the consultation period until the end of summer; however, the Fédération des cégeps is requesting that the consultation period be further extended to allow for input and feedback from universities REPORT FROM THE EXECUTIVE COMMITTEE Further to a request made by a Board member, a discussion was had on item 09 contained in the Executive Committee s report dealing with labour relations and the payment of non-permanent teachers and union release a CAPITAL BUDGET AMENDMENT TO RESOLUTION WHEREAS at its June 13, 2017 meeting, the Board of Governors passed Resolution setting the College s capital budget as provisional at $5,344,900 for the fiscal year; WHEREAS the College was notified that the capital budget for the fiscal year is set at $5,676,900, an increase of $332,000; It was moved by Ray Fourneaux, seconded by Paula Wood-Adams, and carried THAT the Board of Governors amend Resolution to reflect the authorized new capital budget as $5,676,900 for the fiscal year CAPITAL BUDGET PROVISIONAL At its meeting earlier today, the Audit Committee recommended that the Board of Governors approve the provisional Capital Budget of $5,676,900 for the fiscal year. 14
3 It was moved by Bill Mahon, seconded by Ian Hadida, and carried THAT the Board of Governors approve a provisional Capital Budget of $5,676,900 for the fiscal year OPERATIONAL BUDGET At its meeting earlier today, the Audit Committee recommended that the Board of Governors approve the Operational Budget for the fiscal year, as prepared by the administration. It was moved by Jonathan Hackett, seconded by Line Roussin, and carried THAT the Board of Governors approve the Operational Budget for the fiscal year, as prepared by the administration DÉCLARATION DU DIRIGEANT DE L ORGANISME LOI SUR LES CONTRATS DES ORGANISMES PUBLICS The Director General reviewed the report identifying publicly tendered projects where his authorization was required. Such report provided information on contracts with additional expenditures exceeding 10% of the initial amount of the contract SERVICE LEVEL AGREEMENT (SLA) BETWEEN THE ROYAL INSTITUTION FOR THE ADVANCEMENT OF LEARNING/MCGILL UNIVERSITY ( McGill ) AND JOHN ABBOTT COLLEGE The Director of Facilities Management & IT presented the main terms and conditions of the proposed agreement with McGill. WHEREAS McGill and John Abbott College are parties to a Service Level Agreement which initially terminated on June 30, 2017 but was extended by the parties to June 30, 2018; WHEREAS McGill and John Abbott College have agreed to enter into a new Service Level Agreement for a term of five (5) years, starting on July 1, 2018 and ending on June 30, 2023 (the new Service Level Agreement ); It was moved by Ray Fourneaux, seconded by Anna Woodrow, and carried THAT the new Service Level Agreement be and is hereby approved; and 15
4 THAT the Director General of the College be and is hereby authorized, for and on behalf of the College, to sign the new Service Level Agreement and to do all things and sign any and all documents necessary or desirable to give effect to the foregoing IT REPORTING The Director of Facilities Management & IT explained the IT reports which were also previously reviewed by the members of the Board s IT & Facilities Committee. WHEREAS pursuant to An Act respecting the governance and management of the information resources of public bodies and government enterprises, CQLR, c. G-1.03 (the Act ), general and vocational colleges must establish, among others: (i) a three-year plan of activities, also referred to by the Minister of Education as PTPARI (PLAN TRIENNAL DES PROJETS ET DES ACTIVITÉS PRÉVUS EN RESSOURCES INFORMATIONNELLES) (the PTPARI ); (ii) a spending program detailing the use of the moneys that will be spent on such projects and activities during the fiscal year, also referred to by the Minister of Education as PARI (PROGRAMMATION ANNUELLE EN RESSOURCES INFORMATIONNELLES) (the PARI ); and (iii) an annual report of spending, also referred to by the Minister of Education as BARRI (BILAN ANNUEL DES RÉALISATIONS EN RESSOURCES INFORMATIONNELLES) (the BARRI ); WHEREAS pursuant to the Act, the PTPARI, the PARI and the BARRI must be authorized and approved by the board of directors of a college; It was moved by Paula Wood-Adams, seconded by Louise Arsenault, and carried THAT the Board of Governors authorize and approve the PTPARI, the PARI and the BARRI, as amended a REVISED PROGRAM INTERNET PROGRAMMING AND DEVELOPMENT A.E.C. LEA.BN WHEREAS John Abbott College is authorized by the Ministry of Education to offer the Internet Programming and Development A.E.C. LEA.BN; WHEREAS Continuing Education has revised the program as a result of feedback from students, work-term placement supervisors, trends in the job market and teachers who have taught in the program. The total number of hours of the program remains unchanged; 16
5 WHEREAS the College s Academic Council was consulted and recommended that the Internet Programming and Development A.E.C. LEA.BN revised program be forwarded to the Board of Governors for approval; It was moved by Paula Wood-Adams, seconded by Pamala Cripton, and carried THAT the Board of Governors approve the revised program for Internet Programming and Development A.E.C. LEA.BN as presented; and THAT John Abbott College implement the revised program REPORT FROM THE ACADEMIC DEAN EVALUATION COMMITTEE The Chair of the Board declared that the committee report on the evaluation of the Academic Dean and any discussion thereon be held in camera. It was moved by Gwyneth Edwards, seconded by Jonathan Hackett, and carried THAT the Board accept the committee report on the evaluation of the Academic Dean. The Chair of the Board declared that the Board exit from the in camera session and continue regular business REPORT FROM THE DIRECTOR GENERAL EVALUATION COMMITTEE The Chair of the Board declared that the committee report on the evaluation of the Director General and any discussion thereon be held in camera. It was moved by Bill Mahon, seconded by Anna Woodrow, and carried THAT the Board accept the committee report on the evaluation of the Director General. The Chair of the Board declared that the Board exit from the in camera session and continue regular business BOARD OF GOVERNORS MEETING DATES
6 WHEREAS pursuant to Article of By-law 1 Concerning the General Administration of the College, regular meetings of the Board shall be held on the dates and at the times set at the last regular meeting of each fiscal year; the Board shall meet at least four (4) times per fiscal year; It was moved by Ray Fourneaux, seconded by Louise Arsenault, and carried THAT the Board set the regular meetings of the Board of Governors of John Abbott College for the academic year to start at 7:00 p.m. on the following days: September 25, 2018 October 30, 2018 November 27, 2018 February 5, 2019 March 26, 2019 May 7, 2019 June 12, 2019 (Wednesday) It is anticipated that an additional meeting of the members of the Board of Governors will be scheduled in the beginning of October (possibly October 2, 2018) for a meting with representatives of the CEEC in connection with their audit of the College s Self-Evaluation Report on the Effectiveness of its Quality Assurance System. Further details will be provided when the date is formally set APPOINTMENT OF CHAIRPERSON OF THE BOARD It was moved by Anna Woodrow, seconded by Paula Wood-Adams, and carried THAT Guylaine Audet be appointed Chairperson of the Board of Governors for the academic year APPOINTMENT OF VICE-CHAIRPERSON OF THE BOARD It was moved by Ray Fourneaux, seconded by Paula Wood-Adams, and carried 18
7 THAT Gwyneth Edwards be appointed Vice-Chairperson of the Board of Governors for the academic year APPOINTMENT OF EXECUTIVE COMMITTEE It was moved by Bill Mahon, seconded by Paula Wood-Adams, and carried THAT the Executive Committee be composed of: The Director General, John Halpin, who will chair the Committee Guylaine Audet, Chairperson of the Board Gwyneth Edwards, Vice-Chairperson of the Board Gordon Brown, Academic Dean Roberta Silerova, Faculty Member One student member to be appointed by the Board after student elections ACADEMIC COUNCIL COMPOSITION It was moved by Louise Arsenault, seconded by Anna Woodrow, and carried THAT, in conformity to Article of By-Law 5 Concerning the Academic Council, the Academic Administrators identified below be appointed members of the Academic Council for the academic year: Members Replacement BERGHELLO Teresa Dean of Science & Social Science ROUSSEAU Kim BROWN Douglas Dean of Technologies HAUGHEY Roger Dean of Arts & General Education STRATEGIC PLAN REVISION WHEREAS the General and Vocational Colleges Act requires that the board of each college establish a strategic plan covering a period of several years and that it be reviewed annually and updated if necessary; WHEREAS the College s Strategic Plan was approved by the Board of Governors on June 9, 2015 and, pursuant to a recent review and consultation, an updated 19
8 version including an additional orientation 11 has been proposed (the Revised College Strategic Plan ); It was moved by Gwyneth Edwards, seconded by Line Roussin, and carried THAT the Board of Governors approve the Revised College Strategic Plan , as presented PROPOSAL FOR VAUDREUIL-DORION CENTRE D ÉTUDES COLLÉGIALES WHEREAS John Abbott College has been developing a proposal for a joint Centre d études collégiales at Vaudreuil-Dorion, in partnership with Cégep Gérald-Godin and Collège de Valleyfield; WHEREAS the Board of Governors was presented with the most recent version of the proposal, explaining the context and preliminary plans for programs to be offered in the Regular Day Sector; WHEREAS at its meeting of June 1, 2018, Academic Council passed a motion supporting the proposal; It was moved by Sean Smith, seconded by Louise Arsenault, and carried THAT the Board of Governors support the proposal to the Ministry of a joint Centre d'études collégiales at Vaudreuil-Dorion, in partnership with Cégep Gérald-Godin and Collège de Valleyfield STUDENT DIPLOMA REQUESTS It was moved by Gordon Brown, seconded by Anna Woodrow, and carried THAT the Board approve for forwarding to Québec, the names of 2 students for a Diplôme d'études collégiales (D.E.C.) and the names of 20 students for an Attestation d études collégiales (A.E.C.) as supplied by the Registrar s office on May 23, 2018, 2018, and certified by the Dean of Academic Systems as having successfully completed the appropriate requirements for the granting of a diploma. 20
9 OPERATIONS REPORT The Director General and the Academic Dean presented the key highlights of the Operations Report included in the package. Among others, the Hall of Distinction event was highlighted and testimonial from Caroline Tison, a recent inductee, was shared CLOSING OF THE 388th BOARD MEETING It was moved by Ray Fourneaux THAT the 388th Board meeting be adjourned. Chair Secretary General 21
BOARD OF GOVERNORS. It was moved by Paula Wood-Adams, seconded by Sabine Biasi, and carried
BOARD OF GOVERNORS 389 th REGULAR BOARD MEETING SEPTEMBER 25, 2018 7:00 PM AME-606 Present: Guylaine Audet, Chair John Halpin, Director General Sabine Biasi Gordon Brown David Chisholm Pamala Cripton Gwyneth
More informationPROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)
AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section
More informationI N D E X. BD09:127 Approval of Agenda [Approved] BD09:128 Approval of Regular Board Minutes of June 3, 2009 [Approved]
1 of 7 11/01/2011 4:01 PM Regional Office, Berwick September 2, 2009 I N D E X BD09:127 Approval of Agenda BD09:128 Approval of Regular Board Minutes of June 3, 2009 BD09:129 Approval of Special Board
More informationBYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012
BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under
More informationBYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE
BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services
More informationThe official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.
BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").
More information2004 School Facilities Planning, Construction and Financing Workshop
BOWIE, ARNESON, WILES & GIANNONE A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS ATTORNEYS AT LAW ALEXANDER BOWIE* 4920 CAMPUS DRIVE (800) 649-0997 JOAN C. ARNESON NEWPORT BEACH, CALIFORNIA 92660 FAX
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern
More informationPlease check the reason you are filling out this form: Application for issuance of an authorization to enter into a public contract/subcontract
To help you fill out this form, a Companion Guide is available on the AMF website, at www.lautorite.qc.ca, in the Other AMF mandates / Public Contracts section. Part 1 General information 1.1 Type of application
More informationL. Holst, M. Peters, E. Seeley, P.Skinner, D.Avren, M. Mullarkey
Meeting Minutes Minutes of the meeting of the Real Estate Council of British Columbia held at 1:00 am on Tuesday November 6, 2018 in the Connaught Room of the Metropolitan Hotel in Vancouver. Present:
More informationSTATE OF NEW HAMPSHIRE SCHOOL ADMINISTRATIVE UNIT #51 PITTSFIELD SCHOOL BOARD MINUTES
STATE OF NEW HAMPSHIRE SCHOOL ADMINISTRATIVE UNIT #51 PITTSFIELD SCHOOL BOARD I. CALL TO ORDER MINUTES Pittsfield School Board Meeting March 21, 2019 Pittsfield Middle High School Members Present: Others
More informationBY-LAWS OF THE TRUSTEES OF SMITH COLLEGE
BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal
More informationSupervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros
MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 5, 2007 PRESENT: Supervisor Frankel,
More informationINSTRUCTIONS. For more information on immigration to Québec, consult the Ministère website at
Application for Selection Certificate ENTREPRENEUR or SELF-EMPLOYED WORKER Principal applicant / Spouse or de facto spouse A-0520-JA (2014-11) INSTRUCTIONS Important message Rules have been adopted governing
More informationBYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT
BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection
More informationMINUTES OF THE OPEN SESSION OF THE MEETING OF THE BOARD OF GOVERNORS. Held on Monday, November 26, 2007, at 8 a.m. in Room GM 407-1, SGW Campus
BG-2007-8 MINUTES OF THE OPEN SESSION OF THE MEETING OF THE BOARD OF GOVERNORS Present Held on Monday, November 26, 2007, at 8 a.m. in Room GM 407-1, SGW Campus Governors: Mr. Peter Kruyt, Chair, Dr. Shimon
More informationFIRST CHAPTER General Rules
TRANSLATION OF THE CTECA LAW The Act of the Cyprus Turkish Electrical Contractors Association which was accepted with the majority of votes at the Sixty-third Session of the Turkish Republic of Northern
More informationTHE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.
THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was
More informationMembers of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan
OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting
More informationVOTES and PROCEEDINGS
No. 17 VOTES and PROCEEDINGS OF THE LEGISLATIVE ASSEMBLY PROVINCE OF SASKATCHEWAN FIRST SESSION TWENTY-EIGHTH LEGISLATURE Wednesday, June 15, 2016 1:30 p.m. PRAYERS SPEAKER TABLES REPORTS The Speaker laid
More informationCLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember
CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, 2013 PRESIDING: Don Wood Mayor PRESENT: Kent Bush Councilmember Mike LeBaron Councilmember Mark Shepherd Councilmember EXCUSED:
More informationRegulations on Maternity Leave, Parental Leave and Extended Parental Leave for Members of the Academic Staff
Regulations on Maternity Leave, Parental Leave and Extended Parental Leave for Members of the Academic Staff Approved by: Senate December 5, 2012 Minute 7 Board of Governors February 12, 2013 Minute 17
More informationPROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE
ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote
More informationTHE PUNJAB TECHNICAL EDUCATION AND VOCATIONAL TRAINING AUTHORITY ACT 2010
THE PUNJAB TECHNICAL EDUCATION AND VOCATIONAL TRAINING AUTHORITY ACT 2010 (Act X of 2010) C O N T E N T S SECTION HEADING 1. Short title and commencement. 2. Definitions. 3. Incorporation. 4. Composition
More informationCHARTER AMENDMENT # AA
AA v.13.1 7/19/2011 CHARTER AMENDMENT # AA SECTION ONE: IF THIS AMENDMENT# AA PASSES (i.e. IS RATIFIED BY THE ELECTORATE), SECTION 1.02(c) (2) OF THE CITY CHARTER SHALL BE Sale or Lease. A lease of three
More informationBylaws of the Ontario Teachers Federation. We the Teachers of Ontario
Bylaws of the Ontario Teachers Federation We the Teachers of Ontario January 2015 1 Bylaws of the Ontario Teachers Federation BYLAW 1 GENERAL Name 1.1 The Ontario Teachers Federation, OTF and the Federation
More information1.0 INTRODUCTION
POLICIES AND PROCEDURES FOR REVIEWING, UPDATING AND MAINTAINING THE STATE APPENDIX ISSUED BY THE STATE TREASURER DATED: JANUARY 12, 2009 AMENDED: NOVEMBER 1, 2010 AMENDED: JANUARY 24, 2013 AMENDED: APRIL
More informationEASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws
Amended October 19, 2015 EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws 1. Definition (KRS164.310 and KRS 164.350) The Board of Regents was created by the Kentucky General Assembly (KRS 164.310)
More information1. Keep the minutes of the meetings of the Board of Trustees.
BYLAWS of THE BOARD OF TRUSTEES for THE UNIVERSITY OF NORTHERN COLORADO 1. Principal Offices The principal offices of the Board of Trustees shall be in the administrative offices of the University of Northern
More informationBYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE
BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,
More informationCALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,
AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended
More informationREPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL
REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL Board members present: Nancy Hopkins (chair), Art Dumont, Linda Ferguson,
More informationBOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS
BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November
More informationTHE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE
THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE PREAMBLE We, faculty, students, administrators, staff, and alumni, members of the Manhattan College Community, seeking the common goal of strengthening
More informationVOTES and PROCEEDINGS
No. 24 VOTES and PROCEEDINGS OF THE LEGISLATIVE ASSEMBLY PROVINCE OF SASKATCHEWAN THIRD SESSION TWENTY-EIGHTH LEGISLATURE Wednesday, December 5, 2018 1:30 p.m. PRAYERS PRESENTING PETITIONS Petitions of
More informationCONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION
CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND
More informationProfessional Engineers Act Loi sur les ingénieurs
Professional Engineers Act Loi sur les ingénieurs R.R.O. 1990, REGULATION 941 GENERAL Consolidation Period: From April 2, 2015 to the e-laws currency date. Last amendment: O. Reg. 71/15. This Regulation
More informationROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS
ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is
More informationOntario Association of Architects. Meeting #210 Open MINUTES March 8, 2012
Ontario Association of Architects Meeting #210 Open MINUTES The two hundred and tenth meeting of the Council of the Ontario Association of Architects, held under the Architects Act, took place on Thursday
More informationACADIA UNIVERSITY. An Act Respecting Acadia University
ACADIA UNIVERSITY An Act Respecting Acadia University Chapter 134, S.N.S. 1891 (Passed 19 May 1891) And Amendments Thereto Consolidated to and including 1995 ACT OF INCORPORATION I N D E X Board of Governors
More informationRULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA
RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA June 10 2008 Part 1 Definitions 1. The following definitions are in use throughout, except as context requires otherwise:
More informationSTUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)
STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),
More informationDOUGLAS COLLEGE MINUTES OF A MEETING OF EDUCATION COUNCIL HELD ON MONDAY, SEPTEMBER 15, 1997 AT 4:15 P.M. -- BOARD ROOM 1. ROLL CALL.
DOUGLAS COLLEGE MINUTES OF A MEETING OF EDUCATION COUNCIL HELD ON MONDAY, SEPTEMBER 15, 1997 AT 4:15 P.M. -- BOARD ROOM 1. ROLL CALL Members Present: Barbara Allen Trish Angus (Registrar - Ex officio)
More informationUNIVERSITY SENATE MINUTES OF THE MEETING OF OCTOBER 6, 2000
UNIVERSITY SENATE US-2000-7 MINUTES OF THE MEETING OF OCTOBER 6, 2000 ATTENDANCE PRESENT: Dr. J.W. O'Brien (Speaker); Dr. F. Lowy; Dr. J. Lightstone; Prof. M. Danis; Mr. M. Di Grappa; Mr. L. English; Dean
More informationWEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA
WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS August 13, 2014 4:00 p.m. Shaw Hall Board Room AGENDA 1. Call to Order 2. Chairperson Comments 3. Swearing in of New Board Members 4. Consent Agenda* a. Minutes
More informationMississippi Code: TITLE 57 PLANNING, RESEARCH AND DEVELOPMENT: CHAPTER 63 STATEWIDE ECONOMIC DEVELOPMENT AND PLANNING ACT
Mississippi Code: TITLE 57 PLANNING, RESEARCH AND DEVELOPMENT: CHAPTER 63 STATEWIDE ECONOMIC DEVELOPMENT AND PLANNING ACT 57-63-1. Short title. This chapter may be cited as the "Statewide Economic Development
More informationCONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2642
SESSION OF 2018 CONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2642 As Agreed to April 6, 2018 Brief* HB 2642 would maintain an exemption for attributions on certain social media providers; remove the
More informationTuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P.
Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P., The Bahamas FINANCE CORPORATION OF BAHAMAS LIMITED (A Company incorporated
More informationAn Act to amend the Charter of the Université de Montréal
FIRST SESSION FORTY-FIRST LEGISLATURE Bill 234 (Private) An Act to amend the Charter of the Université de Montréal Introduced 15 November 2017 Passed in principle 27 March 2018 Passed 27 March 2018 Assented
More informationAct 4 Judiciary Act 2008
ACTS SUPPLEMENT No. 1 10th February, 2009. ACTS SUPPLEMENT to The Southern Sudan Gazette No. 1 Volume I dated 10th February, 2009. Printed by Ministry Legal Affairs and Constitutional Development, by Order
More informationMinutes of the Davis Technical College Board of Directors Meeting held at 3:30 p.m. on the Davis Tech Campus Haven J.
Minutes of the Davis Technical College Board of Directors Meeting held at 3:30 p.m. on the Davis Tech Campus Haven J. Barlow Board Room Conducting: Stuart Eyring Board Members Present Stuart Eyring Troy
More informationThe Press and Press Printed Materials Act, Chapter I Preliminary Provisions Title and commencement. Repeal and saving.
In the Name of Allah, the Gracious, the Merciful The Press and Press Printed Materials Act, 200 9 Be it hereby approved, by the National Assembly, assented to, and signed by President of the Republic in
More informationManual Of Procedure For Rotary District 6110 As Adopted at District Conference, September 25, 2010
1 Manual Of Procedure For Rotary District 6110 As Adopted at District Conference, September 25, 2010 Article 1: District 6110 Section 1: The District Manual Section 1.1 Introduction to the Manual Rotary
More informationBYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.
BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section
More informationMANDATE OF THE INVESTMENT AND RISK MANAGEMENT COMMITTEE
MANDATE OF THE INVESTMENT AND RISK MANAGEMENT COMMITTEE 1. Establishment There is hereby established a committee of the Board of Directors called the Investment and Risk Management Committee. (section
More informationCONNECTICUT DEMOCRATIC STATE PARTY RULES
CONNECTICUT DEMOCRATIC STATE PARTY RULES Connecticut Democratic State Central Committee 30 Arbor Street, Suite 103 404 Hartford, CT 06106 (860) 560-1775 (860) 387-0147 (Fax) www.ctdems.org PREAMBLE 1.
More informationConvention on the settlement of investment disputes between States and nationals of other States
1 Convention on the settlement of investment disputes between States and nationals of other States Washington, 18 March 1965 PREAMBLE The Contracting States Considering the need for international cooperation
More information[Enforcement Date: Dec. 31, 2008] [Presidential Decree No , Dec. 31, 2008, Amendment of Other Laws and Regulations]
ENFORCEMENT DECREE OF THE ATOMIC ENERGY ACT [Enforcement Date: Dec. 31, 2008] [Presidential Decree No. 21214, Dec. 31, 2008, Amendment of Other Laws and Regulations] Ministry of Education, Science and
More informationLOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM
LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM LCTCS BOARD OF SUPERVISORS EXECUTIVE COMMITTEE MEETING Changing Lives, Creating Futures Monty Sullivan System President Officers: N. J. Woody Ogé Chair Timothy
More informationSCHEDULE 43 UNIVERSITÉ DE L ONTARIO FRANÇAIS ACT, 2017
136 Preamble 1. Definitions 2. University established 3. Special mission 4. Objects 5. Official language 6. Powers 7. Certificates and diplomas 8. Affiliation SCHEDULE 43 UNIVERSITÉ DE L ONTARIO FRANÇAIS
More informationConvention & Visitors Authority Board Meeting June 20, 2018
1 STATE OF NEVADA ) June 20, 2018 :ss COUNTY OF HUMBOLDT ) Contents 1. Time, Place and Date 2. Pledge of Allegiance 3. Attendance 4. Public Comment 5. Meeting Notice Report 6. Business Impact Determination
More informationAGENDA CALL TO ORDER AND ANNOUNCEMENT OF QUORUM
CITY OF BAYTOWN NOTICE OF MEETING BAYTOWN FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT (FCPEMSD) MEETING TUESDAY, APRIL 16, 2013 4:30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET
More informationBYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS
BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa
More information9 WHEREAS, Pursuant to the Property and Business Improvement Law of 1994,
FILE NO. 1091 RESOLUTION N0.4-1 [Assessment Ballots for City Parcels - SoMa West Community Benefit District] 2 3 Resolution authorizing the Mayor or their designee(s} to cast an assessment ballot in 4
More informationAct No. 20 of 2045 (1988) An Act made to establish and manage the Council for Technical Education and Vocational Training
COUNCIL FOR TECHNICAL EDUCATION AND VOCATIONAL TRAINING ACT, 2045 (1988) Date of the Royal Seal and the Publication 2045/7/28 B.S. (November 13, 1988 A.D.) Amending Act 1. Council for Technical Education
More informationHouse Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref.
9/16/2016 kf BPU# G:\CMUEDU\E02\BILLS 2016-17\E02_0116.DOCX ER 021 SR 242 TR 065 DR N CR 20 House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref. NOTE TO SPONSOR Notify OLS
More informationHuman Rights Commission. Annual Report
Human Rights Commission Annual Report 2013-14 NL Human Rights Commission P.O. Box 8700, St. John s, NL A1B 4J6 Phone: 709-729-2709 Toll-Free: 1-800-563-5808 Email: HumanRights@gov.nl.ca Web Address: www.justice.gov.nl.ca/hrc
More informationToward Better Accountability
Toward Better Accountability Each year, our Annual Report addresses issues of accountability and initiatives to help improve accountability in government and across the broader public sector. This year,
More informationGraduate & Professional Student Senate
IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1
More information1965 CONVENTION ON THE SETTLEMENT OF INVESTMENT DISPUTES BETWEEN STATES AND NATIONALS OF OTHER STATES
1965 CONVENTION ON THE SETTLEMENT OF INVESTMENT DISPUTES BETWEEN STATES AND NATIONALS OF OTHER STATES Adopted in Washington, D.C, the United States of America on 18 March 1965 PREAMBLE... 4 CHAPTER 1 INTERNATIONAL
More informationNature and scope of the operations to update the COMPILATION OF QUÉBEC LAWS AND REGULATIONS and made necessary by the replacement of concepts
Nature and scope of the operations to update the COMPILATION OF QUÉBEC LAWS AND REGULATIONS and made necessary by the replacement of concepts predating the new Code of Civil Procedure [Regulations] Nature
More informationLOCAL 1205 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 18 19, 2015
LOCAL 1205 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 18 19, 2015 1. NAME File No. 4480-176 The name of the local shall be Local 1205 of the B.C. Government and Service Employees' Union. 2. JURISDICTION
More informationBuilding Program Committee (the Committee ) Terms of Reference. Vice-President (Finance and Administration)
Document Name: Executive Officer: Approval Authority: Building Program Committee (the Committee ) Terms of Reference Vice-President (Finance and Administration) Board of Governors (on recommendation from
More informationARRANGEMENT OF SECTIONS
VOLUME: V AGROCHEMICALS CHAPTER: 35:09 ARRANGEMENT OF SECTIONS PART I Preliminary Part II Regulatory Authority SECTION 1. Short title 2. Interpretation 3. Appointment of Registrar 4. Functions of Registrar
More informationStephen F. Austin State University Faculty Senate Meeting Minutes #440 Wednesday, October 12, 2016
Stephen F. Austin State University Faculty Senate Meeting Minutes #440 Wednesday, October 12, 2016 I. Call to order The regular meeting of the Stephen F. Austin State University Faculty Senate was held
More informationRESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01
RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend
More information1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2
FILE NO. 140840 RESOLUTION NO. 313-14 1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, 2014 - Not to Exceed $400,000,000] 2 3 Resolution providing for the issuance
More informationMINUTES OF THE REGULAR MEETING OF THE LOUIS RIEL SCHOOL BOARD Tuesday, May 17, 2016 (7:00 PM)
MINUTES OF THE REGULAR MEETING OF THE LOUIS RIEL SCHOOL BOARD Tuesday, May 17, 2016 (7:00 PM) The Meeting of the Louis Riel School Board was called to order by the Chairperson of the Board, Louise Johnston.
More informationARTICLE III. LEGISLATIVE BRANCH
ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body
More informationApproved by the CDIC Board of Directors: March 8, 2006 Amended: December 5, 2007 Amended: March 5, 2008 Amended: March 2, 2011 Amended: March 5, 2014
Approved by the CDIC Board of Directors: March 8, 2006 Amended: December 5, 2007 Amended: March 5, 2008 Amended: March 2, 2011 Amended: March 5, 2014 CANADA DEPOSIT INSURANCE CORPORATION ( CDIC ) GOVERNANCE
More informationMINUTES OF THE REGULAR MEETING OF THE LOUIS RIEL SCHOOL BOARD Tuesday, October 18, 2016 (7:00 PM)
MINUTES OF THE REGULAR MEETING OF THE LOUIS RIEL SCHOOL BOARD Tuesday, October 18, 2016 (7:00 PM) The Meeting of the Louis Riel School Board was called to order by the Chairperson of the Board, Chris Sigurdson
More informationROUTINE PROCEEDINGS ORDERS OF THE DAY
No. 66 ROUTINE PROCEEDINGS AND ORDERS OF THE DAY OF THE LEGISLATIVE ASSEMBLY PROVINCE OF SASKATCHEWAN SECOND SESSION TWENTY-EIGHTH LEGISLATURE Tuesday, May 29, 2018 PRAYERS INTRODUCTION OF GUESTS ROUTINE
More informationTHE UNIVERSITY OF BRITISH COLUMBIA The regular monthly meeting of the Board of Governors of The University of British Columbia was held on Thursday,
THE UNIVERSITY OF BRITISH COLUMBIA The regular monthly meeting of the Board of Governors of The University of British Columbia was held on Thursday, April 7, 1983, at 2:00 p.m. in the Board and Senate
More informationBill 107 (2018, chapter 1)
FIRST SESSION FORTY-FIRST LEGISLATURE Bill 107 (2018, chapter 1) An Act to increase the jurisdiction and independence of the Anti-Corruption Commissioner and the Bureau des enquêtes indépendantes and expand
More informationStatutory liability: Quebec s new world order. Me Yvan Houle. CBA-CLE 2012: Looking to the Future of Construction St-John s, Newfoundland
Statutory liability: Quebec s new world order Me Yvan Houle CBA-CLE 2012: Looking to the Future of Construction St-John s, Newfoundland The new face Major projects faced with either significant cost overruns
More informationConstitution & Bylaws
1 ASSOCIATED STUDENTS OF MODESTO JUNIOR COLLEGE Constitution & Bylaws 435 College Avenue Modesto, CA 95350 (209) 575-6700 1 2 TABLE OF CONTENTS Constitution Preamble Article I: Student Body Section 1:
More informationRESOLUTION NO
RESOLUTION NO. 07-22-12 RESOLUTION OF THE BOARD OF EDUCATION OF THE TUSTIN UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS IN SCHOOL FACILITIES IMPROVEMENT DISTRICT
More informationWESTFIELD STATE UNIVERSITY
BYL AWS WESTFIELD STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS ARTICLE I. Board Authority and Responsibilities Section 1. Statutory Duties and Responsibilities. The governance of Westfield State University
More information) ) ) ) ) ) ) ) ) II.
1666 K Street, N.W. Washington, DC 20006 Telephone: (202 207-9100 Facsimile: (202 862-0757 www.pcaobus.org INSTITUTING DISCIPLINARY PROCEEDINGS, MAKING FINDINGS, AND IMPOSING SANCTIONS In the Matter of
More informationAGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman
AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the
More informationLOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority
LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition
More informationRENTON TECHNICAL COLLEGE. DISTRICT No. 27 TRUSTEE BYLAWS. ESTABLISHED - MAY 9, 1992 (Last revision January 18, 2017)
RENTON TECHNICAL COLLEGE DISTRICT No. 27 TRUSTEE BYLAWS ESTABLISHED - MAY 9, 1992 (Last revision January 18, 2017) TABLE OF CONTENTS 1.0 General Policy Statement... 3 2.0 Trustee Code of Conduct... 3 3.0
More informationINTERNATIONAL POLITICAL SCIENCE ASSOCIATION CONSTITUTION
INTERNATIONAL POLITICAL SCIENCE ASSOCIATION CONSTITUTION 2013 by The International Political Science Association ISBN no 978-2-9811086-7-8 Dépôt légal - Bibliothèque et Archives nationales du Québec, 2013
More informationMINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT
MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 A. Call to Order Mr. Wayne Parker called to order the regular meeting of the Board of Supervisors for the University
More informationCITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee.
CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT AGENDA ITEM 6A Page 1 of 1 DATE: September 9 th, 2015 TO: FROM: SUBJECT: Senior Advisory Commission Greg Coleman, Recreation
More informationCOLLECTIVE AGREEMENT
COLLECTIVE AGREEMENT 2005-2010 IN ACCORDANCE WITH THE PROVISIONS OF THE ACT RESPECTING CONDITIONS OF EMPLOYMENT IN THE PUBLIC SECTOR (S.Q., 2005, C. 43) BETWEEN ON THE ONE HAND: LA FÉDÉRATION NATIONALE
More informationCENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.
CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,
More informationVice-President (Finance and Administration) Board of Governors (on recommendation from the Building Program, Governance and Executive Committees)
Document Name: Executive Officer: Approval Authority: Building Program Committee - Terms of Reference Vice-President (Finance and Administration) Board of Governors (on recommendation from the Building
More informationBylaws of. The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017
Bylaws of The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017 ARTICLE I. Principal Office. The principal office of the Royal Scottish Country Dance Society, San
More informationSKIP TABLE OF CONTENTS CONTENTS
ONTARIO REGULATION 34/03 GENERAL Consolidation Period: From October 1, 2010 to the e-laws currency date. Last amendment: O. Reg. 301/10. This is the English version of a bilingual regulation. SKIP TABLE
More information