BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

Size: px
Start display at page:

Download "BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47"

Transcription

1 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl Technology Center TRUSTEES PRESENT: Michael A. Freeman Anne Figueroa Matthew Norwood John L. Snell, Jr. Rafael C. Turner TRUSTEES ABSENT: Sally Shaheen Joseph Art Reyes PRESIDING OFFICER: Michael Freeman, Chairperson Regular Board Meeting: 7:30 p.m. to 8:29 p.m. Certified as Correct: Michael Freeman, Chairperson Sally Shaheen Joseph, Secretary

2 178b BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE Regular Meeting, August 28, 2017 Volume 47 Minutes of Regular Meeting of August 28, 2017 COMMITTEE OF THE WHOLE Chair Freeman called the Committee of the Whole session to order at 6:45 p.m. He called on President Walker-Griffea, who first called on Dr. Amy Fugate, Vice President, Academic Affairs, to give the Trustees an introduction to the Coffee Beanery, located in the Prahl College Center. Dr. Fugate explained the Beanery s function as a Culinary Arts laboratory, adding that proceeds from sales are used to raise scholarship funds for Culinary Arts students. Dr. Walker-Griffea then called on Dr. Tanya McFadden, Vice President for Student Success and Enrollment Management, to lead a walkthrough of the College s admissions process, focusing on admission, placement testing, orientation, and financial aid. Dr. McFadden was assisted by Matt Stromer, Recruiter, Carol Brown, Placement Testing and Assessment Coordinator, Dr. Mari Yancho, Academic Success Specialist, and Jennifer McDonald, Director, Admissions and Student Success Services. Students Harley Brown, Nick Densmore, Elizabeth Draeger, and Jazinee Williams, were also on hand to provide a student perspective on the admissions process. Following a brief question and answer period, Chair Freeman adjourned the session at 7:21 p.m. I. CALL TO ORDER Chair Freeman called the meeting to order at 7:30 p.m. There were no additions to the agenda. II. ADDITIONS TO THE AGENDA III. ADOPTION OF AGENDA TREASURER SNELL MOVED THAT THE AGENDA BE ADOPTED. VICE CHAIR TURNER SECONDED THE MOTION. Chair Freeman called for a vote to adopt the agenda.

3 178c IV. SPECIAL PRESENTATIONS Chair Freeman called on President Walker-Griffea, who introduced Philip Espinosa, Associate Vice President, Human Resources. Mr. Espinosa introduced Chief Theresa Stephens-Lock, Executive Director, Public Safety, who received the Distinguished Woman in Higher Education Leadership Award for 2017 by the Michigan chapter of the American Council on Education (MI-ACE). Mr. Espinosa also introduced Al Perry, Athletics Director, who was named Athletics Director of the Year by the Michigan Community College Athletic Association. Dr. Fugate and Dr. Jjena Andrews, Faculty Member, Fine Arts and Social Sciences Division, introduced student Melissa Ruboyianes of Flushing, whose art piece entitled Peace, was named Best in Show at the 2017 Great Lakes Regional Community College Art Exhibition. Dr. Fugate also introduced Debra Gibes, Faculty Director for Experiential Learning, and announced that, for its outstanding service learning projects and initiatives, the College was awarded an Education Service Leader award at the annual Governor s Service Awards. Dr. Walker-Griffea then called on Dale Weighill, Associate Vice President for Institutional Advancement, to deliver the quarterly Institutional Advancement report, detailing Institutional Advancement s progress toward the College s Institutional Funding Goals, including fundraising and grant development. V. COMMUNICATIONS Secretary Joseph read a letter from Albert Koegel of Koegel Meats, expressing concerns with the creation of the Culinary Arts Institute downtown. There were no comments from the public. VI. COMMENTS FROM THE PUBLIC VII. APPROVAL OF MINUTES TRUSTEE FIGUEROA MOVED THAT THE MINUTES FROM THE JUNE 26, 2017 REGULAR MEETING BE APPROVED. TREASURER SNELL SECONDED THE MOTION. Chair Freeman called for a vote to approve the minutes of June 26, TRUSTEE NORWOOD MOVED THAT THE MINUTES FROM THE AUGUST 15, 2017 SPECIAL MEETING BE APPROVED. VICE CHAIR TURNER SECONDED THE MOTION. Chair Freeman called for a vote to approve the minutes of August 15, 2017.

4 178d Acceptance of Standing Board Committee Reports: Other Reports: VIII. INFORMATIONAL REPORTS 1. Personnel (Joseph, Norwood, Reyes): Vice Chair Turner reported that the Personnel Committee met on August 23, Minutes from that meeting appear as Attachment A. 2. Finance/Audit (Snell, Figueroa, Turner): Treasurer Snell reported that the Finance/Audit Committee met on August 23, Minutes from that meeting appear as Attachment B. 1. Board Goals and Objectives Committee (Turner, Figueroa, Freeman): Vice Chair Turner reported that the Goals and Objectives Committee met on August 24, Minutes from that meeting appear as Attachment C. 2. MCCA Trustee Institute and Summer Workshop: (Figueroa, Freeman, Turner, Reyes): Trustee Figueroa and Vice Chair Turner provided a report on the MCCA Trustee Institute and Summer Workshop. IX. UNFINISHED BUSINESS Chair Freeman called for a motion to approve Item 1.47 (Amendments to Board Policy 4410 (Purchasing). MOVED BY TREASURER SNELL, SECONDED BY VICE CHAIR TURNER THAT THE BOARD APPROVE ITEM Chair Freeman called for a vote on Item Chair Freeman called for a motion to approve Item 1.48 (Board Policy 7008 (Student Success). MOVED BY TRUSTEE FIGUEROA, SECONDED BY TREASURER SNELL THAT THE BOARD APPROVE ITEM Chair Freeman called for a vote on Item Consent Agenda: X. NEW BUSINESS Chair Freeman called for a motion to approve the Consent Agenda. MOVED BY VICE CHAIR TURNER, SECONDED BY TREASURER SNELL THAT THE BOARD APPROVE THE CONSENT AGENDA.

5 178e Chair Freeman called for a vote on the Consent Agenda, Item 1.52 (Treasurer s Report for July 2017). Individual Items: Chair Freeman called for a motion to approve Item 1.53 (Data Center Renovation Purchase Award). MOVED BY TRUSTEE FIGUEROA, SECONDED BY TREASURER SNELL THAT THE BOARD APPROVE ITEM Chair Freeman called for a vote on Item XI. ADMINISTRATIVE ITEMS Chair Freeman called President Walker-Griffea, who relayed information to the Board from a report she received on both national and statewide community college enrollment trends, both of which show a marked decline. The report also cited several factors and catalysts attributing to the decline. The report ended by highlighting potential solutions on how to combat the trends and increase enrollment. Dr. Walker-Griffea then distributed the Executive Summary and announced upcoming dates including the first day of the Fall semester, the annual Fall Rally, and Board meeting dates for September. President Walker-Griffea formally introduced Mr. Espinosa as a new employee, and then called on Sharon Ewles, Manager, Staffing, to introduce new employees Dr. Angelo Brown, Veta Matthews, and Kyle Roy. Dr. Walker-Griffea thanked Dr. Fugate and Dr. McFadden for their presentations, and recognized Lennetta Coney, Executive Director, College and Community Advancement and President, The Foundation for Mott Community College, for all her hard work to secure funds for the College, as well as her work in the community. Comments from Board Members: Trustee Norwood had no comments. Vice Chair Turner had no comments. XII. MISCELLANEOUS BUSINESS Trustee Figueroa complimented the College s presence at the Crim Festival of Races, and extended her well wishes to those affected by Hurricane Harvey. She also thanked Ms. Ewles for her time as Interim Associate Vice President for Human Resources. Treasurer Snell had no comments. Chair Freeman commended Mr. Perry, Ms. Gibes, and Mr. Weighill for serving as examples for the College s reputation in the community, and praised all the College s employees for their selfless contributions to student success, adding that the contributions serve to embolden the College s reputation and support the College s mission.

6 178f XIII. EXECUTIVE SESSION There was no Executive Session. XIV. ADJOURNMENT Chair Freeman declared the meeting adjourned at 8:29 p.m. Minutes submitted by Michael Simon, Assistant Secretary, Mott Community College Board of Trustees. A copy of the official meeting minutes and a compact disc recording of the meeting in its entirety are available for public viewing/listening in the Mott Library, main campus.

7 178g ATTACHMENT A PERSONNEL COMMITTEE Wednesday, August 23, 2017, 12:00 p.m., CM1019 Present: Joseph, Norwood, Reyes Trustee Joseph called the meeting to order at 12:00 p.m. Pre-Audit Communication: Larry Gawthrop, Chief Financial Officer, introduced Dana Coomes and Amar Rushing of Plante Moran, which has returned as the College s auditors. Ms. Coomes and Mr. Rushing explained that, as per auditing standards, Plante Moran must communicate to the Board their responsibilities as auditors, and provide an overview of the timing and scope of the audit. They further explained their focus on specific material accounts of the College, a review of College federal awards, and the testing of internal controls. Unfinished Business: Amendment to Board Policy 4410 (Purchasing): A copy of the resolution was provided for review. Mr. Gawthrop explained that the resolution, as it appeared before the Board, will be presented to the Board for approval at Monday s meeting. Board Policy 7008 (Student Success): A copy of the resolution was provided for review. Dr. Tanya McFadden, Vice President, Student Success and Enrollment Management, explained that the resolution, as it appeared before the Board, will be presented to the Board for approval at Monday s meeting. Consent Agenda: Treasurer s Report for July 2017: Mr. Gawthrop reported that total revenues for the period ended July 31 were approximately $11.8 million, representing 15.8% of the annual budget, which was 1.3% higher compared to last year at this time. Expenditures for the month were $4.5 million, representing 6.1% of the annual budget. Tuition and fee revenues were $10.4 million, and property taxes were approximately $336 thousand. Individual Items: Data Renovation Center Purchase Award: A copy of the resolution was provided for review. Randy Schapel, Director, Network Services, provided rationale and background on the resolution, which will be presented to the Board for approval at Monday s meeting. Other: Staffing Transaction Report: President Walker-Griffea formally introduced Philip Espinosa, Associate Vice President, Human Resources. Mr. Espinosa presented the Staffing Transactions Report for August President s Remarks: Dr. Walker-Griffea announced that she, members of the Executive Cabinet, and Chair Freeman attended the Governor s Service Awards on Monday, where Flint-area residents and organizations were recognized in every category, including the College. She also announced that, at a press conference held earlier that day, both Consumers Energy and the (Tom) Gores family announced significant donations to the America s Promise initiative. President Walker-Griffea also discussed the Eclipse Party held Monday, which received greater attendance than anticipated.

8 Dr. Walker-Griffea asked Mr. Gawthrop to provide an update on several construction projects, then alerted the Board to future guidelines changes from the Accreditation Council for Occupational Therapy Education, and asked Dr. Amy Fugate, Vice President of Academic Affairs, to provide further details. Finally, President Walker-Griffea discussed a potential partnership with a community college in Liberia, and then provided an enrollment update, asking Dr. McFadden to identify several measures currently in place designed to encourage students to complete registration. Trustee Joseph adjourned the meeting at 5:00 p.m. 178h

9 178i ATTACHMENT B FINANCE/AUDIT COMMITTEE Wednesday, August 23, 2017, 12:00 p.m., CM1019 Present: Snell, Figueroa, Turner Trustee Snell called the meeting to order at 12:01 p.m. Pre-Audit Communication: Larry Gawthrop, Chief Financial Officer, introduced Dana Coomes and Amar Rushing of Plante Moran, which has returned as the College s auditors. Ms. Coomes and Mr. Rushing explained that, as per auditing standards, Plante Moran must communicate to the Board their responsibilities as auditors, and provide an overview of the timing and scope of the audit. They further explained their focus on specific material accounts of the College, a review of College federal awards, and the testing of internal controls. Unfinished Business: Amendment to Board Policy 4410 (Purchasing): A copy of the resolution was provided for review. Mr. Gawthrop explained that the resolution, as it appeared before the Board, will be presented to the Board for approval at Monday s meeting. Board Policy 7008 (Student Success): A copy of the resolution was provided for review. Dr. Tanya McFadden, Vice President, Student Success and Enrollment Management, explained that the resolution, as it appeared before the Board, will be presented to the Board for approval at Monday s meeting. Consent Agenda: Treasurer s Report for July 2017: Mr. Gawthrop reported that total revenues for the period ended July 31 were approximately $11.8 million, representing 15.8% of the annual budget, which was 1.3% higher compared to last year at this time. Expenditures for the month were $4.5 million, representing 6.1% of the annual budget. Tuition and fee revenues were $10.4 million, and property taxes were approximately $336 thousand. Individual Items: Data Renovation Center Purchase Award: A copy of the resolution was provided for review. Randy Schapel, Director, Network Services, provided rationale and background on the resolution, which will be presented to the Board for approval at Monday s meeting. Other: Staffing Transaction Report: President Walker-Griffea formally introduced Philip Espinosa, Associate Vice President, Human Resources. Mr. Espinosa presented the Staffing Transactions Report for August President s Remarks: Dr. Walker-Griffea announced that she, members of the Executive Cabinet, and Chair Freeman attended the Governor s Service Awards on Monday, where Flint-area residents and organizations were recognized in every category, including the College. She also announced that, at a press conference held earlier that day, both Consumers Energy and the (Tom) Gores family announced significant donations to the America s Promise initiative. President Walker-Griffea also discussed the Eclipse Party held Monday, which received greater attendance than anticipated.

10 Dr. Walker-Griffea asked Mr. Gawthrop to provide an update on several construction projects, then alerted the Board to future guidelines changes from the Accreditation Council for Occupational Therapy Education, and asked Dr. Amy Fugate, Vice President of Academic Affairs, to provide further details. Finally, President Walker-Griffea discussed a potential partnership with a community college in Liberia, and then provided an enrollment update, asking Dr. McFadden to identify several measures currently in place designed to encourage students to complete registration. 178j Trustee Snell adjourned the meeting at 12:46 p.m. The committee continued discussion on the Board self-evaluation and the President evaluation process. Trustee Turner provided a copy of evaluation tools and criteria received from the ACCT. The committee discussed adding a discussion with the full Board during the May retreat, in addition to taking time to set goals, both for the Board and for the President. President Walker-Griffea recommended using the recurring themes from the Board dinner discussion to help shape the Board s institutional goals and to create a perspective statement. Trustee Turner adjourned the meeting at 3:11 p.m.

11 178k ATTACHMENT C GOALS & OBJECTIVES COMMITTEE Thursday, August 24, 2017, 2:30 p.m., CM1019 Present: Turner, Figueroa Absent: Freeman Trustee Turner called the meeting to order at 2:08 p.m. The committee continued discussion on the Board self-evaluation and the President evaluation process. Trustee Turner provided draft copies of survey instruments for Presidential evaluation, Board evaluation, and individual Trustee evaluation. The committed made edits to the Presidential evaluation draft, and Trustees Turner and Figueroa agreed to work on consolidating the remaining two survey instruments into one document. The committee then discussed a rollout timeline once all the documents have been finalized. Trustee Turner adjourned the meeting at 3:08 p.m.

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47 408 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45 272 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46 332a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46 358a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 166 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 30 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 54 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 92 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47

CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47 CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47 1 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 6:45 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 154 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39 170 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Event Center, Mott Library TRUSTEES

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 70 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Cafe TRUSTEES

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37 250 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. North Ballroom, Prahl College

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41 112 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 3:30 p.m. Regional Technology Center

More information

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES Meeting Minutes January 20, 2012 Call to Order Chairperson Mooney called the meeting to order at 1:15 p.m. noting the meeting was in compliance with RC 121.22(F).

More information

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday January 23, 2013 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m. SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS Thursday, June 7, 2018 1:00 p.m. Carl M. Hill Student Center Ballroom Kentucky State University Frankfort, Kentucky 40601 I. Call to Order MINUTES

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

HARRISBURG AREA COMMUNITY COLLEGE

HARRISBURG AREA COMMUNITY COLLEGE HARRISBURG AREA COMMUNITY COLLEGE Trustees Ronald C. Brown Terry L. Burrows Daniel P. Delaney Charles E. Graves Christopher Gulotta Robert J. Phillips - by phone Harlon L. Robinson Timothy L. Sandoe Jeffrey

More information

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS Article I. Name Section 1.0 Legal Name. The legal name of the Board is the Board of Regents. Article II. Organization of the Board Section 2.0 Section 2.1 Section

More information

MICHIGAN STATE UNIVERSITY BLACK FACULTY, STAFF AND ADMINISTRATORS ASSOCIA TION BYLAWS

MICHIGAN STATE UNIVERSITY BLACK FACULTY, STAFF AND ADMINISTRATORS ASSOCIA TION BYLAWS MICHIGAN STATE UNIVERSITY BLACK FACULTY, STAFF AND ADMINISTRATORS ASSOCIA TION BYLAWS ARTICLE I: NAME AND LOCATION Section 1: Name The name of this organization shall be the Black Faculty, Staff and Administrators

More information

CONSTITUTIONAL REQUIRMENTS

CONSTITUTIONAL REQUIRMENTS CONSTITUTIONAL REQUIRMENTS What is a constitution? A constitution is a document that describes the organization and how it operates. All attempts should be made to articulate all the variables which may

More information

Siena College Philosophy Club Constitution

Siena College Philosophy Club Constitution Siena College Philosophy Club Constitution Article 1: Name The name of this organization will be the Siena College Philosophy Club Article II: Purpose The purpose of this organization shall be to: 1. Provide

More information

College of Allied Health Student Association Closed Meeting - 10/31/18

College of Allied Health Student Association Closed Meeting - 10/31/18 Start time: 12:04 College of Allied Health Student Association Closed Meeting - 10/31/18 A. Welcome B. President - Siera Freeman ( siera-freeman@ouhsc.edu ) C. Vice President a. OKC - Anna Williams (anna-e-williams@ouhsc.edu)

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 11 SECTION I. SCOPE. This policy governs the Board s operations, committee structure, and agenda guidelines. SECTION II. GUIDING PRINCIPLES. The Board of Regents (Board), created under the Minnesota

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific

More information

At the call to order, there were several members in the audience and one member of the press.

At the call to order, there were several members in the audience and one member of the press. Board of Trustees Minutes of Meeting Walker Cisler Student and Conference Center Sault Ste. Marie, Michigan The Board of Trustees of met in regular session beginning at 8:30 a.m. on Friday,, in the East

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

WASHINGTON COUNTY ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BY-LAWS AMENDED OCTOBER 2013

WASHINGTON COUNTY ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BY-LAWS AMENDED OCTOBER 2013 WASHINGTON COUNTY ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BY-LAWS AMENDED OCTOBER 2013 ARTICLE I - Name The name of this organization shall be the Washington County Association for Home and Community

More information

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

Attending Administrative Senators: Attending Academic Senators: Attending Executive Board: Later Attending: Not Attending:

Attending Administrative Senators: Attending Academic Senators: Attending Executive Board: Later Attending: Not Attending: I. Call to Order a. 12:35 February 9 th, 2016 II. Official Roll Call a. Attending Administrative Senators: Curriculum Vocational, Gabriel Castro; Business Services, Krysta Daily; Student Services, Geena

More information

Constitution and By Laws of Peeples Elementary School PTO ARTICLE I NAME ARTICLE II NON PROFIT ARTICLE III OBJECTIVES

Constitution and By Laws of Peeples Elementary School PTO ARTICLE I NAME ARTICLE II NON PROFIT ARTICLE III OBJECTIVES Constitution and By Laws of Peeples Elementary School PTO Enacted July 1998 Revised April 2007 Revised May 5, 2011 Revised May 1, 2014 Revised April 16, 2015 ARTICLE I NAME The name of this Organization

More information

Florida Polytechnic University Board of Trustees. Board of Trustees Meeting DRAFT MEETING MINUTES

Florida Polytechnic University Board of Trustees. Board of Trustees Meeting DRAFT MEETING MINUTES Florida Polytechnic University Board of Trustees Board of Trustees Meeting DRAFT MEETING MINUTES Wednesday, December 5, 2018 1:15 PM-2:00 PM Florida Polytechnic University, 4700 Research Way, Lakeland,

More information

Wilkes University Pharmacy Student Senate Constitution

Wilkes University Pharmacy Student Senate Constitution Wilkes University Pharmacy Student Senate Constitution We, the students of the Nesbitt College of Pharmacy, in an effort to provide a superb studentlearning environment rooted in professional growth, civic

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISD was held Wednesday, April 19, 2017, beginning at 5:30 PM in the Alpine ISD Administration

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC.

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. CONSOLIDATED CONSTITUTION AND BY-LAWS of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. TABLE OF CONTENTS SUBJECT PAGE ARTICLE I - NAME................................................... 1

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

Minutes, October 9, 1994

Minutes, October 9, 1994 University of Connecticut DigitalCommons@UConn Agendas and Minutes Board of Trustees 10-9-1994 Minutes, October 9, 1994 Follow this and additional works at: http://digitalcommons.uconn.edu/bot_agendas

More information

Mission Statement Vision Statement Goals Membership Responsibilities of the executive officers include but are not limited to: a.

Mission Statement Vision Statement Goals Membership Responsibilities of the executive officers include but are not limited to: a. Bylaws of the LGBTA Commission of Bloomsburg University of Pennsylvania (Adopted October 6, 2010) (Revisions approved February 25, 2011) (Additional revisions approved April 13, 2012) I. Mission Statement

More information

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING November 14, :00 PM MINUTES

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING November 14, :00 PM MINUTES Notice of Meeting and Attendance PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING November 14, 2017 2:00 PM MINUTES A meeting of the Pierpont Community & Technical College Board of Governors

More information

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 Constitution TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 CONSTITUTION OF THE SPORTS CLUB COUNCIL... 5 Sports Club Council Handbook Revised

More information

Agenda of Regular Meeting

Agenda of Regular Meeting Agenda of Regular Meeting The Board of Trustees Kilgore Junior College District A Regular Meeting of the Board of Trustees of Kilgore Junior College District will be held June 19, 2017, beginning at 6:30

More information

Associated Students of Solano College Regular Meeting MINUTES February 25, :31pm-2:33pm

Associated Students of Solano College Regular Meeting MINUTES February 25, :31pm-2:33pm Associated Students of Solano College Regular Meeting MINUTES February 25, 2014 12:31pm-2:33pm Solano Community College Student Union Building Room 1421 4000 Suisun Valley Road Fairfield, California I.

More information

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws.

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws. CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE We, the associated students of Bates Technical College, assume the responsibility of self-government in order to initiate and promote opportunities

More information

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311 BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN 48161 (734) 242-7300, Ext. 4311 BUSINESS MEETING AGENDA ITEM A. Call to Order Call to Order by Chair of the Board Board of Trustees Room,

More information

Bylaw One - Officer Duties

Bylaw One - Officer Duties Bylaw One - Officer Duties A. The President of the Student Government Association shall 1. Call and preside over all meetings of the General Assembly. 2. Consult students within the General Assembly on

More information

Section 3. The Faculty Senate will meet with the general faculty at least once each semester.

Section 3. The Faculty Senate will meet with the general faculty at least once each semester. BY-LAWS OF THE FACULTY SENATE Revised Summer 2005; Updated May 2007, December 2007, February 2008, May 2012, May 2013, Oct. 2013, Nov. 2014, Nov. 2015, Feb. 2016, May 2016, Sept. 2016 ARTICLE I. ATTENDANCE

More information

HARRISBURG AREA COMMUNITY COLLEGE

HARRISBURG AREA COMMUNITY COLLEGE HARRISBURG AREA COMMUNITY COLLEGE Trustees Ronald C. Brown Terry L. Burrows Daniel P. Delaney Charles E. Graves Christopher Gulotta Margarita M. Kearns John S. Jordan Harlon L. Robinson Toni H. Sharp Mark

More information

1. President Rapiejko called the meeting to order. There were approximately twenty-five persons present.

1. President Rapiejko called the meeting to order. There were approximately twenty-five persons present. Regular Meeting September 10, 2015 A Regular Meeting of the Board of Education of the Northport-East Northport Union Free School District was held on Thursday evening, September 10, 2015, beginning at

More information

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 1 Board Members Present: Gary Barlow, Abe Bassett, Frieda Bennett, Marlene Bireley, Mary

More information

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS MEETING AGENDA JANUARY 15, :00 P.M.

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS MEETING AGENDA JANUARY 15, :00 P.M. OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS MEETING AGENDA JANUARY 15, 2014 7:00 P.M. 1. 7:00 P.M. ROLL CALL 2. PLEDGE OF ALLEGIANCE TO FLAG 3. ANNOUNCE EXECUTIVE SESSION 4. SCHOOL PROGRAM a.

More information

CONSTITUTION OF THE AGRICULTURAL AND LIFE SCIENCES COLLEGE COUNCIL INSTITUTE OF FOOD AND AGRICULTURAL SCIENCES ARTICLE I. NAME

CONSTITUTION OF THE AGRICULTURAL AND LIFE SCIENCES COLLEGE COUNCIL INSTITUTE OF FOOD AND AGRICULTURAL SCIENCES ARTICLE I. NAME CONSTITUTION OF THE AGRICULTURAL AND LIFE SCIENCES COLLEGE COUNCIL INSTITUTE OF FOOD AND AGRICULTURAL SCIENCES ARTICLE I. NAME The name of this organization shall be the Agricultural and Life Sciences

More information

Georgia Association of the Deaf BY-LAWS As reviewed and approved by active members at GAD 2015 Conference June 21, 2015 Jekyll Island, Georgia.

Georgia Association of the Deaf BY-LAWS As reviewed and approved by active members at GAD 2015 Conference June 21, 2015 Jekyll Island, Georgia. ARTICLE I NAME Georgia Association of the Deaf BY-LAWS As reviewed and approved by active members at GAD 2015 Conference June 21, 2015 Jekyll Island, Georgia. This organization shall be known as the Georgia

More information

AGENDA West Virginia State University Board of Governors Audit Committee Erickson Alumni Center, Weisberg Lounge October 25, :00a.m.- 8:30a.m.

AGENDA West Virginia State University Board of Governors Audit Committee Erickson Alumni Center, Weisberg Lounge October 25, :00a.m.- 8:30a.m. Audit Committee Erickson Alumni Center, Weisberg Lounge 8:00a.m.- 8:30a.m.. Call to Order and Roll Call Chair Mrs. Gail Pitchford, presiding 2. Verification of Appropriate Notice of Public Meeting Action

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

UNIVERSITY OF MINNESOTA BOARD OF REGENTS MINUTES BOARD OF REGENTS' AND COMMITTEE MEETINGS. October 8-9, Morrill Hall

UNIVERSITY OF MINNESOTA BOARD OF REGENTS MINUTES BOARD OF REGENTS' AND COMMITTEE MEETINGS. October 8-9, Morrill Hall UNIVERSITY OF MINNESOTA BOARD OF REGENTS MINUTES BOARD OF REGENTS' MEETING AND REGENTS COMMITTEE MEETINGS October 8-9, 1987 Office of the Board of Regents 220 Morrill Hall Year 1987-88 UNIVERSITY OF MINNESOTA

More information

The Prospect Knights Athletic Booster Club. By-Laws. (Last Update May 2016) Article I. Official Name of the Organization

The Prospect Knights Athletic Booster Club. By-Laws. (Last Update May 2016) Article I. Official Name of the Organization The Prospect Knights Athletic Booster Club By-Laws (Last Update May 2016) Article I Official Name of the Organization The name of the organization shall be The Prospect Knights Athletic Booster Club (hereafter

More information

Board of Directors Annual Meeting Minutes

Board of Directors Annual Meeting Minutes Board of Directors Annual Meeting Minutes Monday, November 20, 2006, 6:00 P.M. Gateway Community & Technical College Boone Campus BOARD MEMBERS PRESENT: Philip Accardi (Staff Rep) Laural Bishop Scott Draud

More information

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. January 24, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. January 24, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING Recording Secretary: Divina Portades I. CALL TO ORDER Vice Chair Chastain called the Regular

More information

Black Law Students Association. The University of North Carolina at Chapel Hill School of Law

Black Law Students Association. The University of North Carolina at Chapel Hill School of Law Black Law Students Association The University of North Carolina at Chapel Hill School of Law As amended September 4, 2013 PREAMBLE The Black Law Students Association (BLSA) is a forum for sharing and solving

More information

Standard Rotaract Club Constitution. ARTICLE I Name The name of this organization shall be the Rotaract Club of the University of Michigan.

Standard Rotaract Club Constitution. ARTICLE I Name The name of this organization shall be the Rotaract Club of the University of Michigan. Standard Rotaract Club Constitution ARTICLE I Name The name of this organization shall be the Rotaract Club of the University of Michigan. ARTICLE II Purpose and Goals The purpose of Rotaract is to provide

More information

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts 02492 Bylaws Adopted May 9, 2015 FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Bylaws Table of Contents Article I - Board

More information

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME The name of this organization is Midway Booster Club, Inc. Definitions: ARTICLE II: DEFINITIONS Midway Booster Club, Inc. hereinafter at times referred

More information

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME Article II PURPOSE Article III MEMBERSHIP A. This organization shall be known as the Denver Cyclones Athletic Booster Club (CAB).

More information

CONSTITUTION GUIDELINES

CONSTITUTION GUIDELINES CONSTITUTION GUIDELINES Campus Life Greek Life 358J LSU Student Union Baton Rouge, LA 70803 472 LSU Student Union Baton Rouge, LA 70803 (225) 578-5160 (225) 578-9311 -- Fax (225) 578-2171 (225) 578-2450

More information

BYLAWS OF CLOVIS HIGH BAND BOOSTERS (REVISED 04/13/2009)

BYLAWS OF CLOVIS HIGH BAND BOOSTERS (REVISED 04/13/2009) BYLAWS OF CLOVIS HIGH BAND BOOSTERS (REVISED 04/13/2009) ARTICLE I: NAME The name of this organization shall be Clovis High Band Boosters. ARTICLE II: PURPOSE The purpose of the organization is to support

More information

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee HOCKING COLLEGE BOARD OF TRUSTEES MEETING Tuesday, December 10, 2013 5:00 PM Oakley 305 Hocking College Main Campus Regular Meeting Call to Order Chairman Taulbee Roll Call Mrs. McDonald Administer Oath

More information

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS The name of this organization shall be the Theta in Pennsylvania Chapter of Nu Rho

More information

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 Constitution ARTICLE I: NAME The name of the organization shall be the Lindbergh

More information

Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M.

Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M. Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M. Present: Barb Andree, Stacey Bivens, Nancy Brown, Ellen Cabrera, Leah Davis, Angelica Gutierrez-Vargas, Cindy Kozumplik, Colleen Leonard,

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015 1.0 Convening the Meeting: MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS ARTICLE I: NAME The name of this organization shall be the Northwest Florida State College Chapter of the Florida

More information

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community -1- PREAMBLE This Constitution of the Associated Students of Green River Community College has been adopted for the purpose of fostering and developing student responsibility, interest, and participation

More information

MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING

MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING I. CALL TO ORDER The meeting was called to order by Chair Rosemary Baker-Monaghan at approximately 6:30 p.m.

More information

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church. The Women of St. Patrick's Catholic Church Mission Statement The Women of St. Patrick s, as a women s organization in St. Patrick s parish, Elkhorn, NE provides many social, spiritual and service opportunities

More information

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. Preamble CONSTITUTION The Continuing Education Association of New York, Inc., dedicates itself to the promotion and support

More information

CCSF Academic Senate Executive Council Agenda FINAL MINUTES Wednesday, February 27, 2019, 2:30-5:00p.m. Downtown Campus, DTN 322

CCSF Academic Senate Executive Council Agenda FINAL MINUTES Wednesday, February 27, 2019, 2:30-5:00p.m. Downtown Campus, DTN 322 The Academic Senate C I T Y C O L L E G E O F S A N F R A N C I S C O 50 Phelan Avenue, Box E-202, San Francisco, CA 94112 l (415) 239-3611 l Fax (415) 452-5115 www.ccsf.edu/academic-senate l email: asenate@ccsf.edu

More information

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas January 28-30, 2018 Meeting 314 Austin Building 307 The Board

More information

Minutes, April 10, 1987

Minutes, April 10, 1987 University of Connecticut DigitalCommons@UConn Agendas and Minutes Board of Trustees 4-10-1987 Minutes, Follow this and additional works at: http://digitalcommons.uconn.edu/bot_agendas Recommended Citation

More information

Revised Constitution and Bylaws of the Student Occupational Therapy Assistant (SOTA) Club

Revised Constitution and Bylaws of the Student Occupational Therapy Assistant (SOTA) Club Revised 02-22-2012 Constitution and Bylaws of the Student Occupational Therapy Assistant (SOTA) Club Bylaws of the Student Occupational Therapy Assistant Club at Panola College in Carthage, Texas. Article

More information

HARRISBURG AREA COMMUNITY COLLEGE

HARRISBURG AREA COMMUNITY COLLEGE HARRISBURG AREA COMMUNITY COLLEGE I. CALL TO ORDER BY CHAIRPERSON MINUTES Ms. Redmond called the meeting to order at 12:05 p.m. Trustees Ronald C. Brown Terry L. Burrows Marsha M Davis Daniel P. Delaney

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 ARTICLE I DESCRIPTION South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 Section 1. NAME: The name of this organization shall be the South Iredell

More information

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year. The Covington Board of Education met in Regular Session on Thursday, July 20, 2017, at 6:00 p.m. I. Call to Order II. Pledge of Allegiance III. Roll Call: Mr. Harmon, Absent; Mr. Miller, Absent; Mr. Murphy,

More information

Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East. Item Motion Yeas Nays Abstains. Senators-at-Large

Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East. Item Motion Yeas Nays Abstains. Senators-at-Large Total on Roster: 17 Votes needed for simple majority vote: 50% + 1 = 9 Votes needed for 2/3 majority: 11 Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East Date and Time: Thursday, August 11 th

More information

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present: MINUTES OF THE MEETING OF THE COUNCIL OF TRUSTEES CLARION UNIVERSITY OF PENNSYLVANIA JULY 17, 2008 ROOM 204 CARLSON LIBRARY, CLARION CAMPUS CLARION, PA 16214 I. RECORDING OF ATTENDANCE 7:00 P.M. The meeting

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information