1.01 Meeting Information

Size: px
Start display at page:

Download "1.01 Meeting Information"

Transcription

1 Page 1 of 12 Wednesday, July 3, 2013 Audit Committee Date and Time: July 3, 2013 at 9:00 a.m. Location: Yuba College-District Board Room (located at 2088 North Beale Road, Marysville, CA 95901) Members of the Audit Committee: Trustees Michael K. Pasquale (Chair), James Kennedy, Xavier Tafoya; Douglas B. Houston, Chancellor; Kuldeep Kaur, Chief Business Officer Agenda available at: Persons wishing to address an item on the agenda should complete a gold request card and submit it to the Board Assistant at the beginning of the meeting. 1. Information 1.01 Information Jul 3, Audit Committee Procedural Persons wishing to address an item on the agenda should complete a gold request card and submit it to the Board Secretary at the beginning of the meeting.

2 Page 2 of Call To Order 2.01 Call to Order Jul 3, Audit Committee Procedural The Committee Chair will call the meeting to order.

3 Page 3 of Approval of Agenda Recommended Action 3.01 Approval of Agenda Jul 3, Audit Committee Action It is recommended that the Committee approve the July 3, 2013 Audit Committee meeting agenda as presented. Motion & Voting It is recommended that the Committee approve the July 3, 2013 Audit Committee meeting agenda as presented. Motion by James Kennedy, second by Xavier Tafoya. Final Resolution: Motion Carries Aye: James Kennedy, Michael K Pasquale, Xavier Tafoya

4 Page 4 of Approval of Minutes 4.01 Approval of Minutes Jul 3, Audit Committee Action Recommended Action It is recommended that the Committee approve the minutes of the April 8, 2013 Audit Committee meeting. Approve minutes of the April 8, 2013 Audit Committee meeting. File Attachments DRAFT April Audit Minutes.pdf (79 KB) Motion & Voting It is recommended that the Committee approve the minutes of the April 8, 2013 Audit Committee meeting. Motion by Xavier Tafoya, second by James Kennedy. Final Resolution: Motion Carries Aye: James Kennedy, Michael K Pasquale, Xavier Tafoya

5 Page 5 of Student Success 5.01 Student Success Jul 3, Audit Committee Discussion This standing item is placed on the agenda as a reminder of the important role the Board's Audit Committee has in student success.

6 Page 6 of Comment 6.01 Comment on Agenda Items Jul 3, Audit Committee Procedural The Committee Chair will call for public comment on agenda items at this time.

7 Page 7 of Discussion / Action Agenda 7.01 Audit Response Plan Jul 3, Audit Committee Information Chief Business Officer, Ms. Kuldeep Kaur, will provide an update on the Audit Response Plan. File Attachments Audit Response Plan pdf (164 KB)

8 Page 8 of Discussion / Action Agenda 7.02 FY Audit Plan Jul 3, Audit Committee Information Chief Business Officer, Ms. Kuldeep Kaur, will review the Audit Plan. File Attachments FY Audit Plan.xlsx (14 KB)

9 Page 9 of Other 8.01 Other Jul 3, Audit Committee Discussion Other discussion items.

10 Page 10 of Other 8.02 Next : July 31, 9:00 a.m. Jul 3, Audit Committee Information Next Audit Committee meeting: July 31, 2013 at 9:00 a.m.

11 Page 11 of Adjournment 9.01 Adjournment Jul 3, Audit Committee Procedural The Committee Chair will adjourn the meeting.

12 Page 12 of 12

13 Yuba Community College District Minutes of the April 8, 2013 Audit Committee The Yuba Community College District Board Audit Committee met on Monday, April 8, 2013 at 9:00 a.m. in the District Board Room located at Yuba College, 2088 North Beale Road, Marysville, CA Members present: Trustees Michael K. Pasquale (Chair), Jim Kennedy, Xavier Tafoya; Douglas Houston, Chancellor Members absent: Kuldeep Kaur, CBO 1. Information 2. Call to Order Committee Chair Michael Pasquale called the meeting to order at 9:03 a.m. 3. Approval of Agenda It is recommended that the Committee approve the April 8, 2013 Audit Committee meeting agenda as presented. Motion by James Kennedy, second by Xavier Tafoya. Final Resolution: Motion Carries Aye: James Kennedy, Michael K Pasquale, Xavier Tafoya 4. Approval of Minutes It is recommended that the Committee approve the minutes of the February 1, 2013 Audit Committee meeting. Motion by James Kennedy, second by Xavier Tafoya. Final Resolution: Motion Carries Aye: James Kennedy, Michael K Pasquale, Xavier Tafoya 5. Comment None. 6. Discussion Agenda 6.01 Audit Response Plan Chancellor Houston presented the Audit Response Plan for committee review. Finding 12-1 Physical Inventory In progress. Assets purchased with federal funds are nearly tagged for prior years and will be all tagged by the end of April. Fixed assets over $5,000 value will be tagged on or before May Finding 12-2 Return to Title IV This finding has been addressed. The Business Office / Financial Aid are maintaining a calendar ot be in compliance. Finding 12-3 Advisory Committees This finding has been addressed. The EOPS and CARE Programs held two Advisory Committee meetings as required. In addition, an Advisory Sub-Committee was formed. Finding 12-4 To Be Arranged Hours In progress. Chancellor Houston stated he is confident that all of the findings will be addressed by June 30, Other There were no other items of discussion. Trustee Kennedy stated that this audit is much better than in previous years. Information: 7.02 Next - May Adjournment The meeting adjourned at 9:18 a.m.

14

15 2012 Audit Finding Response Plan July 11, 2013 Finding Responsible Party Task Due Date Status 12-1 Physical Inventory of Capitalized Assets Internal Control Kaur 12-2 Student Financial Aid Return to Title IV/Notification of post-withdrawal disbursement to student 12-3 EOPS and CARE Lack of Advisory Committee s during academic year. Smart/Arce Arce Tag all assets purchased with federal funds as well as take physical inventory of all assets. Include funding source of equipment including award number, location, and condition of equipment, or disposition data for the federal capital assets. Return to Title IV: Financial Aid Offices will notify Business Services Office within 30 days of the determination of student drop date. Business Services Office to process Title IV reimbursements to the Department of Education within the specified 45 day period. Notification of post-withdrawal disbursements to students: Financial Aid Offices will manually calculate all students that drop after the 60% mark until correction to Ellucian is made. This manual calculation will become part of their record and this process is currently in effect for the Fall 2012 Semester. The EOPS and CARE programs held their advisory committee meetings concurrently since all CARE students are EOPS students as well. The first advisory committee meeting for both programs was held on December 12, The second committee meeting was held on March20, During its Fall Advisory Committee meeting, EOPS formed a sub-committee which includes high school counselors and EOPS staff. The subcommittee met on February 20, Complete Assets purchased with federal funds, fixed assets (over $5,000 value), and depreciated assets have been tagged. This process is now embedded in the monthly rhythm. Complete Business Office/Financial Aid are maintaining a calendar to be in compliance Complete Financial Aid offices are manually calculating postwithdrawal disbursements These processes are now embedded in the regular rhythm. Complete EOPS-CARE Programs held two Advisory Committee meetings as required. In addition, an Advisory Sub- Committee was formed. 1

16 2012 Audit Finding Response Plan July 11, and provided an update at the March 20, 2013 Advisory meeting. The purpose of this subcommittee is to form a link between the EOPS/CARE programs and local high schools in order to (1) promote student access and enrollment and (2) increase student retention and success To Be Arranged Hours (TBA) Horn/ Carabajal During the academic year, the District will complete a detailed review of the format and content of the college catalogs and schedule of classes to ensure that they contain all required details, including the required number of TBA hours associated with Weekly Census and Daily Census classes. Once completed in June 2013, the process will be embedded in the annual rhythm of catalog and schedule production. June 30, 2013 Complete the detailed review of the format and content of the college catalogs and schedule of classes was completed. This process is now embedded in the annual rhythm of catalog and schedule production. Whenever TBA hours are associated with Weekly Census and Daily Census classes in the future, specific instructions will be given to each instructor to ensure that the syllabus includes precise TBA hours attendance requirements and that accurate records of student attendance are maintained. Complete - Training for the faculty occurred in department meeting and included the distribution of specific instructions. 2

17 Yuba Community College District Fiscal Year Audit Plan Audit Timeline Responsible Party Due Date Comments Prepare engagement letter and planning letter to the board of trustees Matson and Isom April 1, 2013 YCCD sign engagement letter YCCD April 15, 2013 Prepared by YCCD List to be sent by Matson and Isom Matson and Isom April 30, 2013 Note: May require revisions pending OMB A-133 compliance supplement and CDAM YCCD sends items marked "ASAP" to Matson and Isom to prepare sample selections YCCD May 13, 2013 Matson and Isom provides samples to YCCD to pull sample items Matson and Isom May 15, 2013 Interim Audit Fieldwork Matson and Isom/YCCD May 21-24, 2013 YCCD prepares audit confirmations (cash, insurance, attorney, etc.) YCCD July 2, 2013 Mailing of confirmations Matson and Isom July 9, 2013 Final Audit Fieldwork Matson and Isom/YCCD September 16-27, 2013 First draft of basic financial statements to YCCD for MD&A preparation purposes Matson and Isom October 7, 2013 Audit Findings to YCCD Matson and Isom October 14, 2013 Responses to the Audit Findings YCCD October 22, 2013 Review & Discussion of Responses CHEX October 22, 2013 Responses due to Chief Business Officer CHEX October 25, 2013 District to provide MD&A to Matson and Isom YCCD October 21, 2013 Responses due to Matson and Isom YCCD October 31, 2013 Draft Audit Report due to District Matson and Isom November 1, 2013 Draft Audit Report Review District Audit Committee November 5-6, 2013 Revisions to Audit due to Matson and Isom YCCD November 8, 2013 Final Audit Report due to District Matson and Isom November 15, 2013 Audit Report due for Board YCCD November 20, 2013 Audit Report presentation to Audit Committee Matson and Isom/YCCD December 4, 2013 Audit Report presentation to Board Matson and Isom/YCCD December 12, 2013 Audit Reports mailed to various agencies Matson and Isom December 31, 2013

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA WAKE TECHNICAL COMMUNITY COLLEGE STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR WAKE

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office Bylaws of Union Band Parents Club, Inc. Revised April 2017 Article I Name Principal Office Section 1.1. The name of this Corporation is the Union Band Parents Club, Inc. Section 1.2. Its principal office

More information

Board of Directors Procedure Manual for Position of Secretary-Treasurer Version: 1.00

Board of Directors Procedure Manual for Position of Secretary-Treasurer Version: 1.00 Board of Directors Procedure Manual for Position of Secretary-Treasurer Version: 1.00 Longview East Texas Amateur Radio Club (LETARC) October 12, 2012 Document Owner: Current Board Secretary-Treasurer

More information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901 YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

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

BYLAWS OF THE STUDENT FEES ADVISORY COMMITTEE UNIVERSITY OF HOUSTON March 2014

BYLAWS OF THE STUDENT FEES ADVISORY COMMITTEE UNIVERSITY OF HOUSTON March 2014 I. PURPOSE BYLAWS OF THE STUDENT FEES ADVISORY COMMITTEE UNIVERSITY OF HOUSTON March 2014 The Student Fees Advisory Committee (SFAC) is a University committee established by Section 54.5062 of the Texas

More information

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution. Regular Meeting 12/10/18 This regular meeting was called to order at 5:00 P.M. with the following members answering roll call: Mr. Jim Beals, Mr. Brady Harrison, and Mr. Dan Wilson. Ms. Debbie Drummond

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

California Community Colleges. Apportionment Attendance Reporting Enrollment Management Academy July 17, 2017

California Community Colleges. Apportionment Attendance Reporting Enrollment Management Academy July 17, 2017 California Community Colleges Apportionment Attendance Reporting Enrollment Management Academy July 17, 2017 Apportionment Report (CCFS 320) The report that districts submit to generate state apportionment

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION ARTICLE I PURPOSE To support enrolled students in New Foundations Charter School by providing funding for students by, but not

More information

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015)

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015) ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION (Approved by the ACET membership on April 8, 2015) ARTICLE I NAME The name of the non-profit organization shall be The Association for Compensatory

More information

Merced County Office of Education Steven E. Gomes, Superintendent

Merced County Office of Education Steven E. Gomes, Superintendent Merced County Office of Education Steven E. Gomes, Superintendent Equal Opportunity Employer TO: FROM: District Chief Business Official Ann Walsh, Director District Fiscal Services DATE: October 30, 2015

More information

THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION

THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION As revised March 21, 2011 ARTICLE I-NAME The name of this organization shall be The Struthers Band Boosters Incorporated, according to the Corporation

More information

ACCOUNTING SERVICES FIXED ASSETS

ACCOUNTING SERVICES FIXED ASSETS ACCOUNTING SERVICES FIXED ASSETS 450.01 Tag Control Sheets (Originals) Dates: 1976-2 Cu. Ft. Tag Control Sheets maintained by the Office of Property Control. The records generally include documents generated

More information

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14.

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. ARTICLE I NAME The official name of this organization shall be

More information

Section VI.F.: Student Discipline Procedures for Non-Academic Misconduct

Section VI.F.: Student Discipline Procedures for Non-Academic Misconduct Section VI.F.: Student Discipline Procedures for n-academic Misconduct These procedures supplement and clarify Section VI.F of the Lone Star College System District Policy Manual ( Policy Manual ) last

More information

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION ARTICLE I The name of this organization shall be the Graduate Student Association of Hunter College (hereinafter referred to as the GSA).

More information

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Energy and Fuels (hereinafter referred to as the Division

More information

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Board Meeting Tuesday, May 23, 2017 A Regular Meeting of the Board of Trustees of Morton College was held Tuesday,

More information

COLLEGE OF SOUTHERN NEVADA College Library Services Internal Audit Report July 1, 2009 through April 30, 2010

COLLEGE OF SOUTHERN NEVADA College Library Services Internal Audit Report July 1, 2009 through April 30, 2010 COLLEGE OF SOUTHERN NEVADA College Library Services Internal Audit Report July 1, 2009 through April 30, 2010 OVERVIEW Library Services at College of Southern Nevada (CSN) operates across CSN s three main

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. A corporation governed by the Not-for-Profit Corporation Law of the State of New York ARTICLE I. NAME

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

2016 MUNICIPAL ELECTION CALENDAR

2016 MUNICIPAL ELECTION CALENDAR 2016 MUNICIPAL ELECTION CALENDAR August 23, 2015: First day candidates for municipal elections can begin to raise money. 17-5- 7(b)(2). Under general law, there is no limitation on the amount an individual

More information

Alabama Chapter of the American Planning Association

Alabama Chapter of the American Planning Association Article 1 Introduction Alabama Chapter of the American Planning Association Bylaws Adopted January 1996 Revised December 1997 Revised November 1999 Revised May 2002 Revised November 2007 Revised April

More information

MESSENGER PUBLIC LIBRARY OF NORTH AURORA BOARD OF TRUSTEES MEETING MINUTES September 13, 2018 Messenger Public Library Conference Room

MESSENGER PUBLIC LIBRARY OF NORTH AURORA BOARD OF TRUSTEES MEETING MINUTES September 13, 2018 Messenger Public Library Conference Room MESSENGER PUBLIC LIBRARY OF NORTH AURORA BOARD OF TRUSTEES MEETING MINUTES September 13, 2018 Messenger Public Library Conference Room Call to Order: President Treest called the meeting of the Messenger

More information

THE UNIVERSITY OF WYOMING BOARD OF TRUSTEES REPORT Wednesday, October 19, 2016

THE UNIVERSITY OF WYOMING BOARD OF TRUSTEES REPORT Wednesday, October 19, 2016 THE UNIVERSITY OF WYOMING BOARD OF TRUSTEES REPORT Wednesday, October 19, 2016 The final report can be found on the University of Wyoming Board of Trustees Website at http://www.uwyo.edu/trustees/ University

More information

POLICY AND PROCEDURE GUIDELINES FOR THE GREENSBORO AREA OF NARCOTICS ANONYMOUS

POLICY AND PROCEDURE GUIDELINES FOR THE GREENSBORO AREA OF NARCOTICS ANONYMOUS POLICY AND PROCEDURE GUIDELINES FOR THE GREENSBORO AREA OF NARCOTICS ANONYMOUS REVISED JUNE 2008 Table of Contents Section 1: Purpose 1 Section 2: Operational Guidelines 1 Section 3: Membership 1 Section

More information

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE Section 1.1. Name. The name of the Corporation shall be: KLAMATH RIVER RENEWAL CORPORATION (the Corporation ). Section

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

WOMEN AND THE LAW SECTION BY LAWS

WOMEN AND THE LAW SECTION BY LAWS SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING December 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook

Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook First Selectman, Richard Smith, Chairman First Selectman, William Fritz, Secretary Peter Neff, Treasurer

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 October 22 and 23, 2017 Meeting 313 Austin Building 307 The

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

IRIS, THE SCANDINAVIAN CHAPTER OF THE ASSOCIATION FOR INFORMATION SYSTEMS BY-LAWS ARTICLE I PURPOSE AND ACTIVITIES

IRIS, THE SCANDINAVIAN CHAPTER OF THE ASSOCIATION FOR INFORMATION SYSTEMS BY-LAWS ARTICLE I PURPOSE AND ACTIVITIES SECTION 1. NAME. IRIS, THE SCANDINAVIAN CHAPTER OF THE ASSOCIATION FOR INFORMATION SYSTEMS BY-LAWS ARTICLE I PURPOSE AND ACTIVITIES The name of this organization shall be the Information Systems Research

More information

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016 BY-LAWS OF PINE SHORES ART ASSOCIATION July 13, 2016 SECTION 1. PURPOSE Pine Shores Art Association is organized (1) to provide educational opportunities for the artistic, cultural and social development

More information

Florida Department of Education. Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies

Florida Department of Education. Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies Florida Department of Education Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies This form must be completed fully and accurately, including all attachments to

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama 35601 BYLAWS Established: 1983 Revised and Approved: February 10, 1989 July 26, 1995 August, 1996 October, 1997 March 24,

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

DOWNLOAD PDF AN ACCOUNT OF THE RECEIPTS AND EXPENDITURES OF THE UNITED STATES FOR THE YEAR 1809.

DOWNLOAD PDF AN ACCOUNT OF THE RECEIPTS AND EXPENDITURES OF THE UNITED STATES FOR THE YEAR 1809. Chapter 1 : Monthly statement of receipts and expenditures of the United States government Book/Printed Material An account of the receipts and expenditures of the United States for the year President

More information

1. Keep the minutes of the meetings of the Board of Trustees.

1. Keep the minutes of the meetings of the Board of Trustees. BYLAWS of THE BOARD OF TRUSTEES for THE UNIVERSITY OF NORTHERN COLORADO 1. Principal Offices The principal offices of the Board of Trustees shall be in the administrative offices of the University of Northern

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

Bylaws of the University Faculty Council of Indiana University ACA-05

Bylaws of the University Faculty Council of Indiana University ACA-05 Bylaws of the University Faculty Council of Indiana University About This Policy Effective Dates: 04-16-1974 Last Updated: 11-27-2018 Responsible University Administrator: University Faculty Council Policy

More information

MEDICAL UNIVERSITY OF SOUTH CAROLINA DEPARTMENT OF PUBLIC SAFETY

MEDICAL UNIVERSITY OF SOUTH CAROLINA DEPARTMENT OF PUBLIC SAFETY MEDICAL UNIVERSITY OF SOUTH CAROLINA DEPARTMENT OF PUBLIC SAFETY POLICY AND PROCEDURE #60 SUBJECT: Lost & Found Property EFFECTIVE DATE: 1 January 1999 PAGE 1 OF 6 REVIEW DATE: 30 November 2017 CHANGE

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

CRS Report for Congress

CRS Report for Congress Order Code RS20095 Updated January 28, 2004 CRS Report for Congress Received through the CRS Web The Congressional Budget Process: A Brief Overview James V. Saturno Specialist on the Congress Government

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

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

Carnegie Mellon University Graduate Student Assembly Bylaws Carnegie Mellon University Graduate Student Assembly Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

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

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS Article I: Name UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 The name of this organization is the UCI Student Center Board of Advisors,

More information

COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING

COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING Monday, September 24, 2012 8:30-10:30 a.m. Golden West College President s Conference Room TOPIC BACKGROUND DUE DATE ACTION ASSIGNEE 1. Massive

More information

FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME

FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME The name of the corporation is FACES of Nottingham, Inc. (the "Corporation"). FACES represents Faculty, Alumni, Community Members, Educators and Students

More information

McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008

McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 Rule 1. Standing rules supplement the by-laws and are adopted as needed. These may be amended, with previous notice, by a majority vote of those

More information

KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011

KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011 KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011 TABLE OF CONTENTS ARTICLE CONTENT PAGE Article I: NAME /PUBLICATIONS/BOUNDARIES 2 Article II: OBJECTIVES 2 Article III: MEMBERSHIP

More information

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC.

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. TABLE OF CONTENTS Page Article I: Offices... 3 1. Principal Office... 3 2. Registered Office... 3 3. Other Offices... 3 Article II: Purposes... 3 Article

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY OF CENTRAL OKLAHOMA

APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY OF CENTRAL OKLAHOMA APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY OF CENTRAL OKLAHOMA APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY

More information

Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised

Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised 3-4-15 ARTICLE I: POWERS AND DUTIES OF MEMBERS Section 1. Senators The powers and duties of Senators are: a.

More information

UTPB STEM Academy Legal Policy Framework

UTPB STEM Academy Legal Policy Framework UTPB STEM Academy Legal Policy Framework Module 100: Financial Operations Charter Board Policy for UTPB STEM ACADEMY Texas Charter Schools Association, 2014. All rights reserved. 100.020. ANNUAL OPERATING

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 EFFECTIVE ON AUGUST 1, 2017 TABLE OF CONTENTS Definitions... 1 Article I Name and Purpose... 1 Article II Members... 2 Section 1: Membership... 2 Section

More information

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL SECTION I - Upon adoption of these By-laws at a general membership meeting of the North-Eastern Maryland Officials Association (hereinafter called NEMOA

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

UNIVERSITY STUDENT UNION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE BYLAWS

UNIVERSITY STUDENT UNION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE BYLAWS UNIVERSITY STUDENT UNION OF CALIFORNIA STATE UNIVERSITY, NORTHRIDGE BYLAWS Table of Contents Page ARTICLE 1. NAME...1 ARTICLE 2. ARTICLE 3. ARTICLE 4. ARTICLE 5. ARTICLE 6. OFFICES OF THE CORPORATION...1

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

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

BYLAWS ( IF THE CALIFORNIA XI CHA OF THE TAU BETA PI ASSOCIATION

BYLAWS ( IF THE CALIFORNIA XI CHA OF THE TAU BETA PI ASSOCIATION BYLAWS ( IF THE CALIFORNIA XI CHA OF THE TAU BETA PI ASSOCIATION Bylaw Z General Section These bylaws shall govern the proceedings of this Chapte expressly provided for in the Constitution and Bylaws of

More information

A Bill Regular Session, 2015 SENATE BILL 2

A Bill Regular Session, 2015 SENATE BILL 2 Stricken language would be deleted from and underlined language would be added to present law. Act of the Regular Session 0 State of Arkansas 0th General Assembly As Engrossed: S// H// A Bill Regular Session,

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 Article I. Name. CONSTITUTION This organization shall be known as the Illinois

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

I. Introduction to Advisors

I. Introduction to Advisors TABLE OF CONTENTS I. Introduction... 2 II. Role of the Advisor... 3 III. Responsibilities of the Advisor... 3 IV. Club and Organization Procedures... 3 V. Role of Commissioner of Clubs... 5 VI. How to

More information

UC Santa Cruz Amateur Radio Club Constitution

UC Santa Cruz Amateur Radio Club Constitution UC Santa Cruz Amateur Radio Club Constitution Adopted May 23rd, 2016 Contents I Preamble 2 II Membership 2 III Officers 2 1 Offices................................. 2 2 Election................................

More information

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016 THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

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

BYLAWS & OPERATING PROCEDURES. of the GLOBAL SPATIAL DATA INFRASTRUCTURE ASSOCIATION

BYLAWS & OPERATING PROCEDURES. of the GLOBAL SPATIAL DATA INFRASTRUCTURE ASSOCIATION BYLAWS & OPERATING PROCEDURES of the GLOBAL SPATIAL DATA INFRASTRUCTURE ASSOCIATION Revision History: Bylaws approved July 20, 2003 Operating Procedures revised by vote of Board on 1/11/04 Revisions approved

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

Student Due Process and Discipline AP 5520

Student Due Process and Discipline AP 5520 Student Due Process and Discipline AP 5520 In developing responsible student conduct, disciplinary proceedings play a role substantially secondary to example, counseling, guidance, and admonition. At the

More information

BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015)

BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015) BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015) ARTICLE I - NAMES AND PURPOSES SECTION 1. Name: This Corporation shall

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Thursday, August 31, 2017 A Special Meeting of the Board of Trustees of Morton College was

More information

STARTING A NEW BACKCOUNTRY HORSEMEN UNIT

STARTING A NEW BACKCOUNTRY HORSEMEN UNIT Backcountry Horsemen of California STARTING A NEW BACKCOUNTRY HORSEMEN UNIT Backcountry Horsemen of California P.O. Box 40007 Bakersfield, CA 93384-0007 Phone: 1-888-302-2242 From the (619) Area Code:

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017 Call to Order: The meeting was called to order at 1:00 p.m. Chairman asked for a moment of silence for our members who have passed in the last month. In attendance: Trustees Present: Deighton, Desmond,

More information

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Watkins

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Watkins Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD February 6, 2012 REGULAR MEETING The regular monthly meeting of the Cabrillo College Governing Board was held at the Sesnon House, 6500 Soquel Drive,

More information