METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018

Size: px
Start display at page:

Download "METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018"

Transcription

1 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building #21, the Mule Barn, Fort Omaha Campus, 32 nd Street and Sorensen Parkway, Omaha, Douglas County, Nebraska. MEMBERS PRESENT Brad Ashby, Secretary Roger Garcia Steve Grabowski, Chair Kara Eastman, Vice Chair Ron Hug Phillip Klein Linda McDermitt, Treasurer James Monahan Dave Pantos Dzhamshed Abdurazokov, Ex Officio Student MEMBERS ABSENT Michelle Nekuda, Assistant Secretary Michael Young Janet McCarthy, Ex Officio Faculty Also Present: Randy Schmailzl, College President. Agenda Item 1d Announcement of Posted Location of Open Meetings Act Following the Pledge of Allegiance, the Chair reported that a copy of the Nebraska Open Meetings Act had been posted at the back of the room. A copy was made available for public inspection. Agenda Item 1e Approval of Notice of Public Meeting The Chair then reported on the Notice of Public Meeting and presented the following: 1. Proof of Publication, pursuant to Policy of the Board of Governors, in the form of an affidavit of an employee of the Omaha World-Herald, to the effect that notice of this meeting was published in that newspaper on September 7, 2018; and 2. Affidavit of College employee Rita Eyerly to the effect that a copy of the published Notice of Meeting was transmitted to each member of the Board of Governors in a manner specified by Policy of the Board of Governors. The notice of the meeting stated that an agenda for this meeting, kept continually current, was available for public inspection at the principal office of the Board of Governors, Building No. 30, 30th and Fort

2 Page 2 of 17 Streets, Omaha, Nebraska, during normal business hours. Without objection, the Chair of the Board ordered that the affidavits be attached to the minutes of the meeting and made a part of the official proceedings of the Board of Governors. Agenda Item 2 Public Comments There were no public comments. MOTION: Eastman moved to excuse the absence of Nekuda and Young; Hug seconded the motion. Ashby, yes Motion carried. Agenda Item 3 Public Hearing and Budget Action Agenda Items Agenda Item 3a Consideration of Resolution Amending the Proposed MCCA Board of Governors Budget for , Board Doc BE IT RESOLVED, that in consideration of information that has become available since the budget was first prepared, the Board of Governors of the Metropolitan Community College Area does hereby amend the proposed MCCA Board of Governors' Budget Statement for as follows: Amended Difference Proposed Proposed Increase/ Budget Budget (Decrease) General Fund Revenue State Aid Allocation 26,590,000 26,483,917 (106,083) Property Tax Revenue 49,800,399 49,727,047 (73,352) Tuition & Fees 27,958,718 27,958,718 0 Other Income 1,500,000 1,500,000 0 Total General Fund 105,849, ,669,682 (179,435) Assessed Valuations 67,064,537,070 66,965,756,065 (98,781,005) Property Tax General Fund Property Tax Revenue 49,800, ,727, (73,352.41) County Treasurer's Commission 498, , (733.53)

3 Page 3 of 17 Tax Requirement 50,298, ,224, (74,085.94) Tax Rate (cents per $100) Capital Fund Property Tax Revenue 13,280, ,260, (19,560.25) County Treasurer's Commission 132, , (195.60) Tax Requirement 13,412, ,393, (19,755.85) Tax Rate (cents per $100) Hazardous/Handicap Fund Property Tax Revenue County Treasurer's Commission Tax Requirement Tax Rate (cents per $100) Total Tax Property Tax Revenue 63,080, ,987, (92,912.66) County Treasurer's Commission 630, , (929.13) Tax Requirement 63,711, ,617, (93,841.79) Tax Rate (cents per $100) Total Unused Restricted Funds Authority 27,679, ,879, , Grabowski stated this item is for the Board of Governors to consider amendments to the Proposed MCCA Board of Governors Budget Statement for Schmailzl referenced the amended budget proposal in the Board materials and called on Dave Koebel, Vice President for Administrative Services, to explain the final budget adjustments. Koebel stated that the final adjustments to the budget are due to final enrollment numbers and appropriation changes. The state aid allocation was adjusted down by $106,083 and property tax revenue was adjusted down by $73,252, based on the final valuations received on August 25. The amendment will adjust the final budget to the actual revenue. Grabowski requested a motion and a second to approve the proposed budget amendments for MOTION: Hug moved to approve the amended proposed budget for ; Pantos seconded the motion. Grabowski asked if there was further discussion. Grabowski asked if there were any motions to further amend the resolution amending the Proposed Budget Statement. Hearing none, roll call vote was taken.

4 Page 4 of 17 Roll call vote on Agenda Item 3a. Ashby, yes Motion carried. Agenda Item 3b Special Public Hearing to Set final Property Tax Request for Fiscal Year at a Different Amount than the Final Property Tax Request for Fiscal Year Grabowski stated this special public hearing is to set the final property tax request for the fiscal year at a different amount than the final property tax request for the fiscal year He stated he had before him the Notice of Special Public Hearing and the affidavit of publication of the Notice and directed they be made a part of the minutes of this meeting. Grabowski requested a motion and a second to open the public hearing. MOTION: Hug moved to open the public hearing; McDermitt seconded the motion. Ashby, yes Garcia, not recorded Motion carried. Grabowski declared the public hearing open and asked for comments or questions. Schmailzl stated that the proposed property tax revenue amount reflects no increase in the College s property tax levy and that it remains at 9.5 cents per $100 of property.

5 Page 5 of 17 Grabowski asked if there were any members of the public who wished to be heard on the proposal. He asked if there were any questions from the Board. Hearing no public input or comments, Grabowski asked for a motion to close the public hearing. MOTION: Hug moved to close the public hearing; Eastman seconded the motion. Ashby, yes Motion carried. The public hearing was considered closed. Agenda Item 3c Resolution Adopting the MCCA Board of Governors Budget Statement, as Amended, Approving the Amount of Property Tax Required to Fund the Budget, and Setting of the Property Tax Levy for , Including Levy for the Amount of Property Taxes for Capital Improvements, Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area does hereby approve the Budget Statement identified as MCCA Board Doc. No. 7469a for the fiscal year beginning July 1, 2018, and ending June 30, 2019, as amended, including restricted funds, and the amount of unused restricted funds authority carried forward to future budget years necessary to preserve total restricted funds authority, as set forth in CC Budget Form (the permissible additional 1% restricted funds authority per Nebraska Statutes Section (2) was considered and approved by separate resolution with the affirmative vote of at least 75% of the Board of Governors) and that the Secretary or Assistant Secretary of the Metropolitan Community College Area be, and hereby is, authorized and directed to certify a copy of said Budget Statement, attach copies of the Proofs of Publication of the Notices of Hearing thereon, and file same, together with the amount to be received from personal and real property taxation to fund the Budget, with the Boards of Equalization of Dodge, Douglas, Sarpy, and Washington Counties, Nebraska, on or before September 20, 2018, and with the Auditor of Public Accounts of the State of Nebraska; and BE IT FURTHER RESOLVED, that the Board of Governors of the Metropolitan Community College Area does hereby set at $63,617,468 the amount of tax required to fund the Budget Statement, and that of such tax requirement, $0.00 shall be the amount levied for payment of principal and interest on bonds issued by the College Area and $63,617,468 shall be the amount levied for all other purposes, and further that the Secretary or Assistant Secretary of the Metropolitan Community College Area be and hereby is authorized and directed to file with and certify those tax requirements to the Boards of Equalization of Dodge, Douglas, Sarpy, and Washington Counties, Nebraska, on or before September 20, 2018, and file the same with the Auditor of Public Accounts of the State of Nebraska; and

6 Page 6 of 17 BE IT FURTHER RESOLVED, that the Board of Governors of the Metropolitan Community College Area does hereby set the tax levy for said Area for its fiscal year beginning July 1, 2018, and ending June 30, 2019, at 9.50 cents per hundred dollars on the taxable valuation of all property subject to the levy within the Area; and, further, that 7.50 cents of said total tax levy shall be for the purpose of supporting operating expenditures of the Metropolitan Community College Area and 2.00 cents of said total tax levy shall be for the purpose of establishing a capital improvement fund and bond sinking fund or for other permissible purposes authorized by Neb. Rev. Stat. Section ; and further that the Secretary or Assistant Secretary of the Metropolitan Community College Area be, and hereby is authorized and directed to certify to and file a copy of these resolutions with the County Clerks and Boards of Equalization of Dodge, Douglas, Sarpy, and Washington Counties, Nebraska, and with the Auditor of Public Accounts of the State of Nebraska; and BE IT FURTHER RESOLVED, that certified taxable values as provided by the County Assessors pursuant to Neb. Rev. Stat. Section shall be used in setting or certifying the tax levy. The Board of Governors of the Metropolitan Community College Area hereby authorizes and directs the Secretary or Assistant Secretary of the Board, prior to certifying the levy to the respective Clerks and Boards of Equalization of the four counties within the College Area, to review, or cause to be reviewed, the certified valuations to determine that they do not vary sufficiently from the valuations used by the Board so as to require a levy of a different amount in order to raise the amount stated in the Board's Adopted Budget Statement to be raised by taxation, and if such a variance does exist, to adjust the Board's levy so that the Board's levy is consistent with certified valuations; and BE IT FURTHER RESOLVED, that the Board of Governors of the Metropolitan Community College Area does hereby authorize and direct a designated member of the Board of Governors, or its representative, to appear and present the approved budget at the hearing of any represented county which requests in writing such an appearance and presentation; and BE IT FURTHER RESOLVED, that the Secretary or Assistant Secretary of the Board is hereby authorized to direct and to take such other actions as necessary or appropriate to carry out budgetrelated Resolutions approved or unapproved at this meeting of the Board of Governors in accordance with applicable law. Grabowski stated this item is for the Board of Governors to consider adopting the Proposed MCCA Board of Governors Budget Statement for as amended, approving the amount of property tax required to fund the budget, and setting the property tax levy for , including the levy for the amount of property taxes for capital improvements. Schmailzl stated this is an official act of the Board to set the Budget based on the Resolution approved in Agenda Item 3a. Grabowski requested a motion and second to adopt the Resolution. MOTION: Hug moved to approve Agenda Item 3c; Pantos seconded the motion. Ashby, yes

7 Page 7 of 17 Motion carried. Agenda Item 3d Consideration of Resolution Setting the Final Property Tax Request for Fiscal Year at a Different Amount than the Final Property Tax Request for Fiscal year , Board Doc BE IT RESOLVED, that, after notice and special public hearing as required by law, the Board of Governors of the Metropolitan Community College Area does hereby set the final property tax request for fiscal year in the amount of $63,617,468. Such request as set herein is different than the request for fiscal year and shall override any deemed request pursuant to Nebraska Statutes Section BE IT FURTHER RESOLVED, that the Board of Governors does hereby authorize and direct the Secretary or Assistant Secretary of the Board to certify and forward a copy of this resolution to the County Clerks of Dodge, Douglas, Sarpy, and Washington Counties, Nebraska, on or before October 13, Grabowski explained this item is for the Board of Governors to consider setting the final property tax request for fiscal year at a different amount than the final property tax request for fiscal year Grabowski asked if there was any discussion. Hearing none, Grabowski called for a motion to set the final property tax request for fiscal year at a different amount than the final property tax request for fiscal year MOTION: Pantos moved to approve the resolution to set the final property tax for fiscal year at a different amount than the final property tax request for fiscal year ; Hug seconded the motion. Ashby, yes Nine yes votes. Motion carried. Grabowski thanked Schmailzl and administration for their work and presentations on the budget.

8 Page 8 of 17 Agenda Item 4 Report Agenda Agenda Item 4a Ex Officio Board Members Reports Student Ex Officio Report Abdurazokov reviewed the written report in the Board materials, mentioning that Student Advisory Council members assisted in welcome week at the South Omaha Campus (SOC). Faculty Ex Officio Report In McCarthy s absence, Dr. Tom McDonnell, Vice President for Academic Affairs, introduced Adam Dienst-Scott, Photography Instructor at the Elkhorn Valley Campus (EVC). Dienst-Scott reported on his sabbatical, taken during spring quarter, where his focus was on wet plate collodion process, more commonly known as tintype photography. Tintype has been around since the civil war era and was the first commercial photography process. He provided an overview of the process, using slides to illustrate his research project. For his sabbatical project, he asked children to submit drawings of monsters, which he reconstructed using found materials. He placed these monsters in settings, as he imagined them, and then used the wet plate collodion process to photograph the monsters. He used his research in a summer class that led to an improved class with greater productivity. He also took students to the National Hobo Convention in Britt, Iowa, with a traveling darkroom where students and Dienst-Scott took and produced tintype photos for the hobos, and kept one copy for an exhibition. Eastman asked what the children thought of the images and tintype photo holders. Dienst-Scott noted they were impressed with the work and presentation. Currently, an artist exhibition, featuring his sabbatical artwork, is on display at the EVC Gallery of Art and Design. Agenda Item 4b Board Members Reports Hug asked about ratio of traditional to non-traditional students. Schmailzl explained that MCC considers traditional students as above the age of 24 and the current average age of MCC students is 27. Even though MCC has a large number of students coming out of high school, a significant portion of MCC students are over 24. About 75% of MCC students are part-time, since many MCC students work, as well as attend school. Enrollment is currently up about 2%, primarily in the trades. These numbers do not reflect non-credit students. Non-credit attendance is up about 16% this year. Hug commented, that historically, when enrollment goes up, it is a sign the economy is going

9 Page 9 of 17 down. However, the current increase could be attributed to better access points for the trades. Agenda Item 4c Chair of the Board s Report Grabowski said he attended the Powwow on the Fort Omaha Campus, commenting on the large crowd and good organization of the event. Schmailzl noted that this was the 27 th Intertribal Powwow, which includes tribes from several regional states. MCC staff write grants and work hard to keep this annual event free and highly successful. Eastman stated she also attended the Powwow and noted the MCC staff helping who all seemed genuinely happy to be there. Agenda Item 4d President s Report PACE and HOPE Survey Updates Dr. Cynthia Gooch-Grayson, Associate Vice President for Equity and Inclusion, and Dallas Jurisevic, Coordinator for MCC Institute for Faculty Excellence Schmailzl asked Dr. Cynthia Gooch-Grayson, Associate Vice President for Equity and Inclusion, and Dallas Jurisevic, Coordinator for MCC Institute for Faculty Excellence (IFEX), to report. Jurisevic shared the events leading up to the HOPE survey and sequence of events at the faculty development day on August 27. The HOPE survey was conducted in the fall of 2017 by the Wisconsin HOPE Lab. It assesses the basic security needs of students. The survey was issued to all MCC students with 877 (6%) returned. Survey results showed: Housing insecurity defined as fear of not being able to pay bills or losing a place to live 44% of MCC student respondents felt housing insecurity last year (2016). Homelessness defined as living in a shelter or car 11% of MCC respondents reported homelessness. Food Insecurity defined as not being able to get fresh fruit or food 38% of MCC respondents reported food insecurity. As a result of this survey, the IFEX team and others brainstormed how to bring these needs to the attention of faculty and find ways of helping students in these categories. At faculty development day, statistics and background of the survey were shared with faculty. Then a MCC advocacy counselor spoke about compassion and

10 Page 10 of 17 explained resources that are available for students, so faculty can refer students to the advocacy team. Dr. Gooch-Grayson moderated a panel with a variety of community resources, including Micah House, Heartland Family Services, and United Way of the Midlands. Following the panel discussion, roundtables were available to faculty where they rotated from table to table to learn more about the specific resources available to MCC students. Going forward, projects include working with administration to review policies and procedures to continue to assist students in the best way possible. Gooch-Grayson spoke about the PACE survey which stands for Personal Assessment of the College Environment. The last PACE survey was done in spring Results provided administration with strengths and areas where growth, change, or improvement could be made. The recent survey indicated a need to strengthen communication. A working group was charged with analyzing data and preparing a plan for implementation. Focus groups were conducted on all campuses with 240 employees participating. The focus groups brought forth several ideas for improving communication. Currently, use of the Inside Story on the MCC intranet website messaging system is being encouraged, quarterly administrator meetings have been re-instated, and training and development has focused on effective meeting strategies to retrain staff. A supervisory training workgroup of administrators has been established and building tours have been made available to staff so they can learn what is happening at the College. Inclusion insights will be shared at upcoming cultural celebrations with suggestions for practical application. The MCC intranet is under review with plans for re-vamping. Finally, prevention of discrimination and sexual harassment training continues. Garcia asked about the frequency of the HOPE survey. Jurisevic noted this was the first survey and was faculty driven. Garcia referenced another survey that the Board requested in 2016, and Schmailzl clarified that the HOPE survey built on the survey done at the Board s request. REACH Winsley Durand, Executive Director, REACH, Greater Omaha Chamber of Commerce Schmailzl introduced Winsley Durand, Executive Director, REACH, Greater Omaha Chamber of Commerce. Schmailzl noted the REACH program started as the College became aware of the shortage of small and emerging business (SEB) participation as preparation for construction of the new buildings on the Fort Omaha Campus (FOC) began. MCC s role in the partnership has been education, offered at various times at Fremont Area Center, Blair, FOC, and MCC South Express. Durand presented on REACH, the collaborative program including the University of Nebraska Medical Center (UNMC), 75 North, MCL Construction (Creighton School of Dentistry), the City of Omaha, and the Greater Omaha Chamber of Commerce. REACH was developed to become a capacity building entity to teach and assist SEBs to prepare to bid on large contracts. Durand stated the original assessment of

11 Page 11 of 17 the contractor pool demonstrated a need of about 500 hours of one-on-one and group trainings per year. In actuality, the need included business acumen and financial literacy, and to date, over 7,500 hours of training has been completed. Training partners include Durand s staff, attorneys, architects, engineers, and underwriters, who have volunteered their time. Durand shared photos of students and classes in various locations in the region. A 10-week class has been taught in Spanish by Armando Salgado, MCC Adjunct Faculty. MCC developed a 10-week certificate course focusing on established businesses, where industry leaders come together to teach. There has been a focus on using digital plans, utilizing equipment in the Construction Education Center (CEC). The Nebraska Enterprise Fund is a partner that helps SEBs to secure microloans and works with REACH on an invoicing financing program that is able to help SEBs with loans and bridge loans for the time between invoicing and payment. The partnership has evolved and increased the participation of small and emerging business on construction projects. The number of certified SEBs is 312, up from 187 at the inception of REACH. Pantos asked about the outreach to attract participants to REACH. Durand stated that initially contractors, neighborhood groups, and partnerships referred to REACH. Now, any business signed up with the City of Omaha as a SEB, is referred to REACH. McDermitt asked if Durand believes local contractors know that MCC is reaching out to small businesses. Durand stated he believes the contracting community has seen that MCC is serious about the commitment to SEBs and the community. The newest buildings on the Fort Omaha Campus have helped prove that. Further, the general contractor chosen for the upcoming SOC projects will be required to be firmly committed to help with the long term success of SEBs. Grabowski thanked Durand for shepherding the REACH program. Agenda Item 4e Regular Reports Randy Schmailzl Garcia asked about the Adult Basic Education Expansion grant for $50,000, in the new grants report. Dr. Maria Vazquez, Vice President for Academic Affairs, replied that the grant is for the Learning Community program for on-ramping of students at SOC and MCC North Express, piloted summer of Agenda Item 4f Report on Design-Bid-Build for Phase I, South Omaha Campus Schmailzl referenced the document in the Board material, noting it is a portion of the Project Manual for the Center for Advanced Manufacturing that references the REACH program and how general contractors will be required to work with REACH. The document has been crafted by legal counsel, and is similar to the recent FOC project.

12 Page 12 of 17 Agenda Item 5 Consent Agenda Items Items remaining on the consent agenda are 7a, 7b, 7c, 7d, 7e, 7f Agenda Item 6 Items Removed from Consent Agenda (If Any) No agenda items were removed from the Consent Agenda. Agenda Item 7a Consideration of Approval of Minutes of August 28, 2018 Board of Governors Meeting, Board Doc Agenda Item 7b Consideration of Resolution Approving Personnel Appointment and Separations, Board Doc WHEREAS, Per board policy (60205) the Board of Governors shall have final approval of all full-time contracts for administrative, support and faculty personnel. NOW THEREFORE BE IT RESOLVED that the following appointment and employment contract be approved and/or ratified by the Board of Governors: Name Position Contract Period Contract Salary Mark Wulf Automotive Technology Instructor- 10/01/18-08/15/19 $67, Toyota T-TEN BE IT FURTHER RESOLVED that the following separations be acknowledged and accepted by the Board of Governors: Name Position Effective Date JoAnne Fraire Culinary Arts Instructor 08/28/18 William Bowers III Information Technology Instructor 11/21/18 Agenda Item 7c Consideration of Resolution Establishing the College s Academic Calendar for , Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area approves the College s Academic Calendar; same being identified as Board Document No. 7487a. Agenda Item 7d Consideration of Resolution Establishing Board of Governors Meeting Dates and Changes for 2019, Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area hereby changes the dates of its regular meeting for the months of May, September, November, and December 2019 in accordance with provisions of Board Policy (Time and Place of Regular, Special, and Emergency Board Meetings). BE IT FURTHER RESOLVED, that the Board of Governors will hold its regular September, October, November, and December 2019 meetings as follows: 6:30 p.m., Tuesday, May 21, 2019 to allow for scheduled holiday break

13 Page 13 of 17 6:30 p.m., Tuesday, September 17, 2019 to meet College budget filing requirements 6:30 p.m., Tuesday, November 19, 2019 to allow for scheduled holiday break 6:30 p.m., Tuesday, December 17, 2019 to allow for scheduled holiday break Agenda Item 7e Consideration of Resolution Approving the Selection of Owner s Representative Services for Phases I and II South Omaha Campus Renovation Project, Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area hereby authorizes the President to negotiate and enter into a contract with Skanska USA Building, Inc. to serve as the Owner s Representative during Phases I and II of the South Omaha Campus Project with such provisions, modifications, changes, and amendments as the President, in consultation with the College legal counsel, may deem appropriate and in the best interest of the College. Agenda Item 7f Consideration of Resolution Approving Final Drawings for Phase I, South Omaha Campus, Center for Advanced Manufacturing, Board Doc WHEREAS, on November 14, 2017, the Board of Governors approved the selection of BVH Architecture to provide programming, design, permitting approvals, and construction administration services to the College for the renovation of the Industrial Training Center (ITC) at the College s South Omaha Campus to allow for advanced manufacturing programs (Phase I) and for an automotive program expansion at the South Omaha Campus (Phase II); WHEREAS, on April 24, 2018, the Board of Governors approved the Program Statement for the Center for Advanced Manufacturing (CAM) on the South Omaha Campus (Board Document No. 1479a), and on June 14, 2018, the Nebraska Coordinating Commission for Postsecondary Education approved the Program Statement; WHEREAS, in conjunction with the College Administration, BVH Architecture has provided proposed final drawings for construction and completion of the Phase I (CAM) project, and upon the Board s approval of such final drawings and adoption of plans and specifications for the construction and completion of the Phase I (CAM) project as generally depicted in such final drawings and the Program Statement, bids may be invited for the construction and completion of the project. NOW, THEREFORE, BE IT RESOLVED that the Board of Governors hereby approves the final drawings for the Center for Advanced Manufacturing (CAM) project on the College s South Omaha Campus (Board Document No. 7490a), and hereby further adopts the plans and specifications for the construction and completion of the project as generally depicted in such final drawings and the Program Statement. BE IT FURTHER RESOLVED that the College President and his designees, in consultation with College legal counsel, are authorized to advertise for bids for the construction and completion of the Center for Advanced Manufacturing (CAM) project on the College s South Omaha Campus, as depicted in such final drawings and the plans and specifications and the Program Statement, and to report the results of such bidding to the Board of Governors for the selection and approval by the Board of Governors of a contractor to perform the construction and completion of the Phase I (CAM) project. MOTION: Hug moved to approve the Consent Agenda; McDermitt seconded the motion. Ashby, left the meeting at 7:30 pm, before Agenda item 5 (Consent Agenda) was reached. Eastman, absent from the room during consideration of the Consent Agenda.

14 Page 14 of 17 Seven yes votes. Motion carried. Agenda Item 8 Executive Session Agenda Item 8a Consideration of Closed Session for Discussion of Contract Negotiation Strategy Grabowski stated a closed session is necessary in the public interest to protect against premature disclosure of negotiation strategy. Grabowski entertained a motion to go into closed session to discuss this subject. MOTION: Hug moved to adjourn to closed session; McDermitt seconded the motion. Motion carried. Grabowski asked if anyone needed to have the motion repeated. Hearing no one, he noted the time as 7:36 p.m. Members of the staff no longer needed were excused for the remainder of the evening. Grabowski called for a motion to come out of executive session. MOTION: Klein moved to come out of closed session; McDermitt seconded the motion.

15 Page 15 of 17 Motion carried. Open session resumed at 7:51 p.m. Agenda Item 9 Adjournment MOTION: Hug moved to adjourn the meeting; Eastman seconded the motion. Motion carried. The meeting was adjourned at 7:53 p.m. Brad Ashby, Secretary, Board of Governors Date

16 Page 16 of 17

17 Page 17 of 17

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018 Page 1 of 11 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE. MEETING MINUTES December 12, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE. MEETING MINUTES December 12, 2016 Page 1 of 5 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE MEETING MINUTES A meeting of the Executive Committee of the Board of Governors of the Metropolitan Community College

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019 A meeting of the Board of Governors of the Metropolitan Community College Area was called

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS Page 1 of 6 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS Minutes of Meeting of Ad Hoc Committee to Evaluate and Assess a Student Housing Needs Assessment A meeting of the Ad Hoc Committee to

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016 Page 1 of 12 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017 Page 1 of 15 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES January 26, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES January 26, 2016 Page 1 of 14 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES March 22, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES March 22, 2016 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES April 26, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES April 26, 2016 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA On September 1, 2016 at 5:30 p.m., a Budget Hearing, Levy Hearing, and regular meeting of the Chairman and Board of Trustees

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

SPECIAL MEETING Sioux City Community School District Education Service Center Minutes January 27, :00 p.m.

SPECIAL MEETING Sioux City Community School District Education Service Center Minutes January 27, :00 p.m. SPECIAL MEETING Sioux City Community School District Education Service Center Minutes January 27, 2014 5:00 p.m. I. Call to Order 1 II. Roll Call of Members 1 III. Approval of Agenda 1 IV. Approval of

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

By-Laws of the Undergraduate Senate

By-Laws of the Undergraduate Senate By-Laws of the Undergraduate Senate 2002, Board of Trustees of the Leland Stanford Junior University. All Rights Reserved. Printed in 2002 by the Associated Students of Stanford University Stanford, California

More information

Board Present: Morken, Nissen, Wright, Jandt, Tornow, Summerfield, Dockendorff, and Superintendent Wilke

Board Present: Morken, Nissen, Wright, Jandt, Tornow, Summerfield, Dockendorff, and Superintendent Wilke Regular Meeting Board of Education Independent School District #300 February 19, 2014 Chair Jandt called the regular meeting of the Board of Education of Independent School District #300 to order at 7:03

More information

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone. West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees Meeting

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

More information

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate HANDBOOK FOR FACULTY SENATORS University of South Carolina Palmetto College Campuses Faculty Senate Revised 2016-2017 2 Table of Contents INTRODUCTION AND GETTING STARTED... 3 HISTORY OF THE SENATE...

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

Wauponsee Township Board Meeting Minutes

Wauponsee Township Board Meeting Minutes Wauponsee Township Board Meeting Minutes May 9, 2018 Page 1 of 19 The regular scheduled meeting of the Board of Trustees of Wauponsee Township of Grundy County, the State of Illinois, was held on the above

More information

No A. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

No A. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: SESSION OF 2000 Act 2000-22A 1225 HB 2394 No. 2000-22A AN ACT Making appropriations to the Thomas Jefferson University, Philadelphia. The General Assembly of the Commonwealth of Pennsylvania hereby enacts

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

Constitution of the Student Senate

Constitution of the Student Senate Associated Students of Fullerton College Constitution of the Student Senate Preamble We the students of Fullerton College, in order to form an organization to express the general will of the students to

More information

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES Board of Trustees SECTION 1. Number, Classes, Terms. The Board of Trustees shall consist of 28 members, divided into four classes of seven

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

Minutes of the Governing Board Meeting January 27, 2009 San José/Evergreen Community College District

Minutes of the Governing Board Meeting January 27, 2009 San José/Evergreen Community College District Minutes of the Governing Board Meeting January 27, 2009 San José/Evergreen Community College District A. CALL MEETING TO ORDER Trustee Okamura called the Regular Meeting of the Governing Board of the San

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016 -33-2016 NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on January 20, 2016 with the following present: Fannie Greene, Joseph

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 Madison Avenue, Norfolk, Nebraska on the 18th day of January, 2005, beginning

More information

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2:

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2: PREAMBLE We, the students of The University of Alabama, in order to preserve and defend the rights and privileges of student self-governance, to guarantee a student voice and involvement in University

More information

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION (Revised October 2010) STATEMENT OF PHILOSOPHY We believe that Central Washington University should be a cooperative enterprise, a community

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY MAY 16, 2016 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate on

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

1. Roll Call. Ms. Linda Flynn, Presiding Laura S. Kirsch, Esq. Ms. Cindi Ortiz Ms. Sonia Recarte. Ex-Officio. Mayor John P. Labrosse.

1. Roll Call. Ms. Linda Flynn, Presiding Laura S. Kirsch, Esq. Ms. Cindi Ortiz Ms. Sonia Recarte. Ex-Officio. Mayor John P. Labrosse. The Johnson Public Library Board of Trustees met in the Board Room of the Library on Tuesday June 13, 2017. The meeting was called to order at 4:08 p.m. 1. Roll Call Ms. Linda Flynn, Presiding Laura S.

More information

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 2019 @ 7:00pm 1. Call to Order: Mayor Ethan Reynolds 2. Roll Call: Clerk of Council 3. Invocation 4. Pledge of Allegiance 5. Action on Minutes:

More information

Madison s Central Business Improvement District (BID)

Madison s Central Business Improvement District (BID) Madison s Central Business Improvement District (BID) OPERATING PLAN FOR CALENDAR YEAR 2018 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College The Brooklyn College, CLAS Assembly adopts these proceedings on 11/06/12 pursuant to Article 1, 4, of the Constitution

More information

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

3.a. Public Employee Performance Evaluation [Government Code Section 54957] Attendance Taken at 5:30 PM: Present: Lauren Brooks Ira Glasky Michael Parham Sharon Wallin Absent: Paul Bokota 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

More information

The Gold Book: Bylaws of the Kentucky State University Board of Regents

The Gold Book: Bylaws of the Kentucky State University Board of Regents The Gold Book: of the Kentucky State University Board of Regents Article I: Declaration Section 1.1: Section 1.2: Section 1.3: The governance of Kentucky State University is vested in the Board of Regents

More information

Purpose Expectations Membership

Purpose Expectations Membership Advisory Board Bylaws Purpose The purpose of the Women and Gender Resource Center (WGRC) Advisory Board is to foster gender equity and success at the University of Houston through research, education,

More information

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified.

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified. Last Revised 12-11-2015 DEFINITIONS Faculty refers (in keeping with USG BOR policy 3.2.1.1) to all full-time tenured, tenure-track, lecturers, full-time temporary, and part-time teaching faculty, instructors,

More information

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO.

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO. ADOPTED GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 6 The regular meeting of the Glendale Community College District

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

11830 Nicholas Street Omaha, Nebraska Telephone Fax BOARD OF DIRECTORS MINUTES September 25, 2012

11830 Nicholas Street Omaha, Nebraska Telephone Fax BOARD OF DIRECTORS MINUTES September 25, 2012 September 25, 202 The meeting was called to order at 0:5 a.m. by Henry Kammandel, Jr. Chair. A. Vince Leisey, Vice Chair John Bredemeyer, Secretary-Treasurer Mark Boyer, Director Valerie Keeton, Director

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

Kansas State University Student Governing Association By-Laws

Kansas State University Student Governing Association By-Laws Kansas State University Student Governing Association 2012-2013 By-Laws Article I Elections and Elections Commissioner... 1 Article II System of Records... 2 Article III Executive... 2 Article IV Legislative...

More information

BOARD WORK SESSION May 15, 2017

BOARD WORK SESSION May 15, 2017 BOARD WORK SESSION May 15, 2017 Board President Bauer called the work session to order at 5:30 p.m. in the District Board Room, 401 76 th Avenue SW, Cedar Rapids. Board members present: Kelsey, Hahlen,

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

CONEJO VALLEY UNIFIED SCHOOL DISTRICT

CONEJO VALLEY UNIFIED SCHOOL DISTRICT CONEJO VALLEY UNIFIED SCHOOL DISTRICT MEETING OF THE MEASURE I INDEPENDENT CITIZENS BOND OVERSIGHT COMMITTEE TUESDAY, FEBRUARY 9, 2016 AGENDA 1:00 p.m. Open Session Thousand Oaks High School 2323 North

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

Statement of Probable cost WBRC Architects/Engineers

Statement of Probable cost WBRC Architects/Engineers Statement of Probable cost WBRC Architects/Engineers Concept Phase Town of Brunswick Central Station 12/13/2018 12/13/2018 Estimate Reduced A CONSTRUCTION COSTS SF $ per SF 1a Building (Connestco Bldg

More information

September 10, 2010 Volume 69 Lincoln, Nebraska September 10, 2010

September 10, 2010 Volume 69 Lincoln, Nebraska September 10, 2010 Lincoln, Nebraska September 10, 2010 The Board of Regents of the University of Nebraska met on September 10, 2010 at 1:00 p.m. in the Board Room at Varner Hall, 3835 Holdrege, Lincoln, Nebraska, in a publicly

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

DISTRICT ADVISORY COUNCIL BYLAWS

DISTRICT ADVISORY COUNCIL BYLAWS DISTRICT ADVISORY COUNCIL BYLAWS Last Revised 09/07/2017 Article I: Establishment Section One. Statute and Policy. Each school district in the state is required in Chapter 11, Subchapter F, of the Texas

More information

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 03-1213 RESOLUTION CALLING AN ELECTION FOR VOTER APPROVAL FOR AN EDUCATIONAL PARCEL TAX WHEREAS, the Chabot-Las

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas The regular meeting of the Laredo Community College Board of Trustees convened on Thursday, July 26, 2012, beginning at 6:00 p.m. at in the Samuel A. Meyer

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, January 7, 2019 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

2. Approval of the minutes of the special board meeting held November 30, 2017.

2. Approval of the minutes of the special board meeting held November 30, 2017. A. Convene 7:30 P.M. SCHOOL DISTRICT #149 REGULAR BOARD MEETING DISTRICT OFFICE 292 TORRENCE AVE CALUMET CITY, ILLINOIS DECEMBER 13, 2017 Pledge of Allegiance B. Roll Call C. Public Comment on Agenda D.

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CONCORDIA STUDENTS ASSOCIATION

CONCORDIA STUDENTS ASSOCIATION BY-LAWS CONCORDIA STUDENTS ASSOCIATION CONCORDIA UNIVERSITY OF EDMONTON February 2017 1 CSA By-laws Date Approved: Date Reviewed: 02/12/17 Date Rescinded: 2 Definitions CSA: The Concordia Students Association

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION Section 1. Name ARTICLE I - NAME The official name of the organization shall be "Clallam County Planning Commission". Section 1. Official Seat ARTICLE II

More information

North Central State College Board of Trustees Meeting March 24, 2010

North Central State College Board of Trustees Meeting March 24, 2010 North Central State College Board of Trustees Meeting March 24, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Community Education Room of the Gorman-Rupp

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number Bylaws Revised July 27, 2007 Bylaws of the Board of Trustees for Troy University PREAMBLE The Board of Trustees of Troy University operates under the authority granted by Section 16-56 of the Alabama Code

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello

MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello Members Absent: Others Present: Sheila O Brien Gretchen

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership ASUA Constitution Last Update October 2017 1 ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION Preamble We the students of The University of Arizona, in the belief that students have the right

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

Des Moines Area Community College. Board of Directors Work Session

Des Moines Area Community College. Board of Directors Work Session Des Moines Area Community College Board of Directors Work Session March 11, 2019 2:00 P.M. DMACC Newton Campus, Room 210A 600 North 2 nd Avenue West; Newton, Iowa AGENDA 1. Call to order. 2. Roll call.

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

Des Moines Area Community College. Board of Directors Work Session

Des Moines Area Community College. Board of Directors Work Session Board of Directors Work Session March 11, 2019 2:00 P.M. DMACC Newton Campus, Room 210A 600 North 2 nd Avenue West; Newton, Iowa AGENDA 1. Call to order. 2. Roll call. 3. Consideration of tentative agenda.

More information

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 Chair Mary Ann Borgeson called the meeting to order at 3:33 p.m. Announcing that a copy of the Nebraska

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Table of Contents Page ARTICLE 1 NAME...1 ARTICLE 2 PURPOSE...1

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 PRESENT: William E. Connelly, Jr., Chairperson Randi Duffie, Vice-Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer

More information