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

Size: px
Start display at page:

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

Transcription

1 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 Center TRUSTEES PRESENT: Michael A. Freeman Sally Shaheen Joseph Albert J. Koegel Matthew Norwood John L. Snell, Jr. Rafael C. Turner TRUSTEES ABSENT: Lenore Croudy PRESIDING OFFICER: John Snell, Jr., Vice Chairperson Regular Board Meeting: 7:30 p.m. to 9:13 p.m. Certified as Correct: John L. Snell, Jr., Vice Chairperson Sally Shaheen Joseph, Secretary

2 332b BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE Regular Meeting, August 22, 2016 Volume 46 Minutes of Regular Meeting of August 22, 2016 COMMITTEE OF THE WHOLE Chair Snell called the Committee of the Whole session to order at 6:31pm. He called on President Walker- Griffea, who introduced Larry Gawthrop, Chief Financial Officer. Mr. Gawthrop introduced Larry Koehler, Executive Director, Physical Plant, Ken Gatenby, Supervisor, Maintenance, Tom Dilberti. Senior Vice President, Cenergistic, and Robin Dear, Energy Specialist, Cenergistic. Mr. Koehler provided a historical background of the College s energy conservation efforts, while Mr. Dilberti gave an overview of Cenergistic and their behavior-based energy conservation approach, implementation methodology, and measurement and verification process. Mr. Koehler, Mr. Diliberti, and Ms. Dear also discussed Cenergistic s energy plan with the College, citing the savings the College the witnessed and the reduction in energy consumption. They also discussed next steps and steps to shift employee behavior toward reducing energy usage. Following a question and answer period, Chair Snell adjourned the session at 7:09pm. Chair Snell called the meeting to order at 7:30 p.m. CALL TO ORDER: II. ADDITIONS TO THE AGENDA Trustee Norwood proposed the addition of Item 1.91 (Approval of Collective Bargaining Agreement for Professional/Technical Unit) to the agenda, to be placed after Executive Session. There was no objection. There were no further additions to the agenda. III. ADOPTION OF AGENDA SECRETARY JOSEPH MOVED THAT THE AGENDA, AS AMENDED, BE ADOPTED. TREASURER KOEGEL SECONDED THE MOTION. Chair Snell called for a vote to adopt the agenda, as amended. IV. SPECIAL PRESENTATIONS Chair Snell called on Dr. Walker-Griffea, who began by introducing Dale Weighill, Associate Vice President, Institutional Advancement, and thanking Mr. Weighill for all his work as part of the Say Yes to MCC millage renewal committee. President Walker-Griffea also acknowledged and expressed her gratitude to Anthony Alexander and Jimmy King, who served as co-chairs of the committee, as well as committee

3 members Joel Arnold, Doug Bacon, Nicole Derusha-Mackey, Pam Faris, Marcy Garcia, Larry Gawthrop, Anthony Panneck, Rafael Turner, and Sean Wasler. Mr. Weighill provided an overview of the operating millage and the renewal campaign, as well as a breakdown of the election results. He also highlighted changes from the 2013 bond millage renewal election. 332c Dr. Walker-Griffea called on Associate Vice President Weighill again, along with Lennetta Coney, President, Foundation for Mott Community College to provide a quarterly institutional advancement update, citing financial support of the College by the Foundation, continued focus on the College s institutional priorities, and results to date. President Walker-Griffea then called on Dr. Amy Fugate, Vice President, Academic Affairs, and Robert Matthews, Associate Vice President, Workforce and Economic Development. Dr. Fugate announced that the College was fully approved by the Higher Learning Commission for distance education programs. She and Mr. Matthews then discussed second chance programs, including the U.S. Department of Education s Second Chance Pell program, which will allow eligible incarcerated Americans to receive Pell Grants and pursue postsecondary education with the goal of helping them get jobs and support their families when they are released. As part of the program, the College plans to offer a Business Management Associate of Applied Science (AAS) degree and a ladder certificate into that program at the Thumb Correctional Facility in Lapeer. Dr. Fugate and Associate Vice President Matthews also discussed the Genesee County Court Community College Diversion Program, a partnership to divert individual charged with non-violent, first-time felonies with an alternative pathway from traditional probation, conviction and/or incarceration by providing training and educational pathways, adding that the Memorandum of Understanding was signed earlier in the day. There were no communications. There were no comments from the public. V. COMMUNICATIONS VI. COMMENTS FROM THE PUBLIC VII. APPROVAL OF MINUTES TREASURER KOEGEL MOVED THAT THE MINUTES FROM THE JUNE 27, 2016 REGULAR MEETING BE APPROVED. TRUSTEE NORWOOD SECONDED THE MOTION. Chair Snell called for a vote to approve the minutes of June 27, 2016.

4 332d Acceptance of Standing Board Committee Reports: Other Reports: VIII. INFORMATIONAL REPORTS 1. Personnel (Joseph, Norwood, Turner): Secretary Joseph reported that the Personnel Committee met on August 17, Minutes from that meeting appear as Attachment A. 2. Finance/Audit (Koegel, Freeman, Snell): Treasurer Koegel reported that the Finance/Audit Committee met on August 17, Minutes from that meeting appear as Attachment B Board Goals and Objectives Committee (Turner, Croudy, Freeman): Trustee Turner reported that the Goals and Objectives Committee did not meet. 2. MCCA Trustee Institute and Summer Workshop: Chair Snell reported that, during the MCCA Trustee Institute and Summer Workshop, Trustees Freeman and Turner were recognized for five years of service and Treasurer Koegel was recognized for 25 years of service. There was no unfinished business. Consent Agenda: IX. UNFINISHED BUSINESS X. NEW BUSINESS Chair Snell called for a motion to approve the Consent Agenda. MOVED BY SECRETARY JOSEPH, SECONDED BY TRUSTEE FREEMAN THAT THE BOARD APPROVE THE CONSENT AGENDA. Chair Snell called for a vote on the Consent Agenda, Item 1.86 (Treasurer s Report for July 2016). Individual Items: Chair Snell called for a motion to approve Item 1.87 (Approval of Michigan Department of Education Civil Rights Compliance Plan). MOVED BY TRUSTEE TURNER, SECONDED BY TREASURER KOEGEL THAT THE BOARD APPROVE ITEM Chair Snell called for a vote on Item 1.87.

5 Chair Snell called for a motion to approve Item 1.88 (Kearsley Park Softball Field Restrooms & Concession Area Purchase Award). MOVED BY SECRETARY JOSEPH, SECONDED BY TRUSTEE TURNER THAT THE BOARD APPROVE ITEM Chair Snell called for a vote on Item Chair Snell called for a motion to approve Item 1.89 (Fire Alarm Upgrade Purchase Award). MOVED BY TRUSTEE TURNER, SECONDED BY TRUSTEE FREEMAN THAT THE BOARD APPROVE ITEM Chair Snell called for a vote on Item Chair Snell called for a motion to accept the first reading of Item 1.90 (Amendment to Board Policy 1370 (Board Recognitions)). 332e MOVED BY SECRETARY JOSEPH, SECONDED BY TREASURER KOEGEL THAT THE BOARD ACCEPT THE FIRST READING OF ITEM Chair Snell called for a vote on Item XI. ADMINISTRATIVE ITEMS Chair Snell called on Dr. Walker-Griffea, who began by discussing the importance of accuracy in enrollment data, and called on Lori Hancock, Director, Institutional Research, who gave a brief presentation on enrollment data and how it is reported to the Integrated Postsecondary Education Data System (IPEDS). President Walker-Griffea then distributed the Executive Summary and announced upcoming dates including the All-Employee Kickoff Breakfast on September 1 and the Kickoff for second and third shift employees occurring the night before. She also announced Board meeting dates for September. Dr. Walker-Griffea then called on Mary Gmeiner, Associate Vice President, Human Resources, who introduced new employee Carla Clark. President Walker-Griffea thanked the evening s presenters, and congratulated Trustees Freeman, Koegel, and Turner on their milestone anniversaries with the Board. She also wished Treasurer Koegel a belated Happy Birthday and wished Secretary Joseph Happy Birthday next week.

6 332f XII. MISCELLANEOUS BUSINESS Comments from Board Members: Trustee Turner commented on how good to hear about the programs that reach out to citizens who are returning to the community and expand opportunities for those who had challenged. He also commended the energy savings initiative and congratulated Mr. Weighill and the Say Yes to MCC team. Trustee Norwood echoed Trustee Turner s statement, adding that it s hard to find people to stand up and help those people, and he was proud of the College for doing so. Trustee Freeman said that although many worked toward a successful millage renewal, Mr. Weighill was a standout for all his hard work, including opening his home to the community for a fundraiser, and thanked him for helping the College move forward. Treasurer Koegel had no comments. Secretary Joseph spoke about her role as the College s Trustee Representative on the MCCA Board of Directors, and their first meeting during the Summer Institute. Chair Snell asked if Jim Delaney, Board Attorney had any comments. Mr. Delaney commented on the fine job done by the Say Yes to MCC committee, adding that the results Mr. Weighill showed were evidence of significant progress on the part of the College and its impact on the community. Chair Snell had no comments. XIII. EXECUTIVE SESSION Mr. Delaney explained that, via a majority vote, the Board may move into Executive Session to discuss matters connected with the negotiation of a collective bargaining agreement, or for other matters exempt from discussion or disclosure by state or federal statute. MOVED BY TRUSTEE NORWOOD, SECONDED BY SECRETARY JOSEPH THAT THE BOARD MOVE TO EXECUTIVE SESSION TO DISCUSS MATTERS CONNECTED WITH THE NEGOTIATION OF A COLLECTIVE BARGAINING AGREEMENT AS WELL AS OTHER MATTERS EXEMPT FROM DISCUSSION OR DISCLOSURE BY STATE OR FEDERAL STATUTE. A ROLL CALL VOTE WAS TAKEN. FREEMAN AYE JOSEPH AYE KOEGEL AYE NORWOOD AYE TURNER AYE SNELL AYE The Board moved to Executive Session at 8:38 p.m. The Board exited Executive Session at 9:12 p.m.

7 332g Chair Snell called for a motion to approve Item MOVED BY SECRETARY JOSEPH, SECONDED BY TREASURER KOEGEL THAT THE BOARD APPROVE ITEM Chair Snell called for a vote on Item XIV. ADJOURNMENT Chair Snell declared the meeting adjourned at 9:13 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.

8 332h PERSONNEL COMMITTEE Wednesday, August 17, 2016, 4:00 p.m., CM1019 Present: Joseph, Norwood, Turner ATTACHMENT A Trustee Joseph called the meeting to order at 4:07 p.m. Pre-Audit Communication: Larry Gawthrop, Chief Financial Officer, introduced Dave Matuzak and Michelle Fowler of Rehmann, who made the firm s annual pre-audit communication to the Board. Ms. Kwaiser explained that, as per auditing standards, Rehmann must communicate to the Board their responsibilities as auditors, and provide an overview of the timing and scope of the audit. She further explained their focus on specific material accounts of the College, a review of College federal awards, and the testing of internal controls. Treasurer s Report for July 2016: Larry Gawthrop, Chief Financial Officer, reported that total revenues for the period ended July 31 were approximately $10.8 million, representing 14.9% of the annual budget, which was 0.9% lower compared to last year at this time. Expenditures for the one month ended were $4.6 million, representing 6.3% of the annual budget. Tuition and fee revenues were $10.3 million, and property taxes were approximately $347 thousand. Approval of Michigan Department of Education Civil Rights Compliance Plan: A copy of the resolution, which included a copy of the compliance plan, was provided for review. Amberly Brennan, Chief of Staff, provided rationale and background for the resolution, which will be presented for Board approval at Monday s meeting. Kearsley Park Softball Field Restrooms & Concessional Area Purchase Award Fire Alarm Upgrades Purchase Award: Copies of both resolutions were provided for review. Mr. Gawthrop provided information and details regarding each resolution, which will be presented for Board approval at Monday s meeting. Amendment to Board Policy 1370 (Board Recognitions): A copy of the resolution was provided for review. Michael Simon, Board Relations Coordinator, provided background and rationale for the resolution, which will be presented for Board approval at Monday s meeting. Staffing Transaction Report: Mary Gmeiner, Associate Vice President for Human Resources, presented the Staffing Transactions Report for August President s Remarks: Dr. Walker-Griffea called on Ms. Gmeiner to give information on the tentative agreement with the Professional/Technical bargaining unit, which, if ratified, will be need to be added to Monday s Board agenda for approval. President Walker-Griffea formally introduced Bernice Lindke, Interim Vice President for Student Success, to the committee. Ms. Lindke gave updates on changes within Student Services, and, along with Al Perry, Associate Director, Athletics, informed the committee on a matter involving the NJCAA, as well as changes in the Athletics Department s internal policies. Dr. Walker-Griffea then called on Ms. Brennan, who provided the quarterly legal update. President Walker-Griffea called on Mr. Simon, who informed the committee on changes to the Board dinner format. Trustee Joseph adjourned the meeting at 4:59 p.m.

9 332i FINANCE/AUDIT COMMITTEE Wednesday, August 17, 2016, 12:00 p.m., CM1019 Present: Koegel, Freeman, Snell ATTACHMENT B Trustee Koegel called the meeting to order at 12:04 p.m. Pre-Audit Communication: Larry Gawthrop, Chief Financial Officer, introduced Dave Matuzak and Michelle Fowler of Rehmann, who made the firm s annual pre-audit communication to the Board. Ms. Kwaiser explained that, as per auditing standards, Rehmann must communicate to the Board their responsibilities as auditors, and provide an overview of the timing and scope of the audit. She further explained their focus on specific material accounts of the College, a review of College federal awards, and the testing of internal controls. Treasurer s Report for July 2016: Larry Gawthrop, Chief Financial Officer, reported that total revenues for the period ended July 31 were approximately $10.8 million, representing 14.9% of the annual budget, which was 0.9% lower compared to last year at this time. Expenditures for the one month ended were $4.6 million, representing 6.3% of the annual budget. Tuition and fee revenues were $10.3 million, and property taxes were approximately $347 thousand. Approval of Michigan Department of Education Civil Rights Compliance Plan: A copy of the resolution, which included a copy of the compliance plan, was provided for review. Amberly Brennan, Chief of Staff, provided rationale and background for the resolution, which will be presented for Board approval at Monday s meeting. Kearsley Park Softball Field Restrooms & Concessional Area Purchase Award Fire Alarm Upgrades Purchase Award: Copies of both resolutions were provided for review. Mr. Gawthrop provided information and details regarding each resolution, which will be presented for Board approval at Monday s meeting. Amendment to Board Policy 1370 (Board Recognitions): A copy of the resolution was provided for review. Michael Simon, Board Relations Coordinator, provided background and rationale for the resolution, which will be presented for Board approval at Monday s meeting. Staffing Transaction Report: Mary Gmeiner, Associate Vice President for Human Resources, presented the Staffing Transactions Report for August President s Remarks: Dr. Walker-Griffea formally introduced Bernice Lindke, Interim Vice President for Student Success, to the committee. Ms. Lindke gave updates on changes within Student Services, and, along with Al Perry, Associate Director, Athletics, informed the committee on a matter involving the NJCAA, as well as changes in the Athletics Department s internal policies. President Walker-Griffea then called on Ms. Brennan, who provided the quarterly legal update. Dr. Walker-Griffea called on Mr. Simon, who informed the committee on changes to the Board dinner format. President Walker-Griffea called on Ms. Gmeiner to give information on the tentative agreement with the Professional/Technical bargaining unit, which, if ratified, will be need to be added to Monday s Board agenda for approval. Trustee Koegel adjourned the meeting at 12:56 p.m.

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 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, AUGUST 28, 2017 VOLUME 47

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47 178 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl Technology

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, 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, 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

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, 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, 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

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, 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 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

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

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle MAYOR Bert L. Cottle COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E Tim Burney, Seat B Vacant Seat D Jam es Harvey, Seat F WASILLA CITY COUNCIL MEETING AGENDA WASILLA

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

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

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

Merafe Resources Limited. Terms of Reference of the Audit and Risk Committee

Merafe Resources Limited. Terms of Reference of the Audit and Risk Committee Merafe Resources Limited Terms of Reference of the Audit and Risk Committee 18 March 2013 1. INTRODUCTION The Audit and Risk Committee ( the Committee ) is constituted in terms of the South African Companies

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM March 19, 2018 Regular Meeting Minutes TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET, TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE

More information

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME MINNETONKA BASEBALL ASSOCIATION BYLAWS Adopted December 12, 2013 ARTICLE I -NAME The name of this organization shall be Minnetonka Baseball Association ( MBA ). This organization is organized exclusively

More information

************************************************************************

************************************************************************ RECORD OF DOWNTOWN DEVELOPMENT AUTHORITY/GRAYLING MAIN STREET PROCEEDINGS REGULAR MEETING HELD ON THE 24th DAY OF OCTOBER, 2018 1020 CITY BOULEVARD, GRAYLING, MICHIGAN ************************************************************************

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

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

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

V. Shining Star Page 2

V. Shining Star Page 2 Board of Education Regular Board Meeting April 9, 2018 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval of

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

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

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

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

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

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

Georgia Library Association. Executive Board Meeting April 26, 2018 Shurling Library, Macon

Georgia Library Association. Executive Board Meeting April 26, 2018 Shurling Library, Macon Executive Board Meeting April 26, 2018 Shurling Library, Macon Present: Gordon Baker, Tamika Barnes*, Kimberly Boyd, Ashley Dupuy, Amy Eklund, Mack Freeman, Oscar Gittemeier*, Michelle Jones* Jennifer

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

The Virginia Master Gardener Association, Inc. Bylaws

The Virginia Master Gardener Association, Inc. Bylaws The Bylaws () ARTICLE I Name The name of this association is The (Hereinafter referred to as the Association ). ARTICLE II Purpose To foster communication, education, and fellowship among those involved

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

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

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 10th day of January, 2008 400 South Eagle Street City Council Chambers Naperville,

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

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

Action Summary October 3, 2017

Action Summary October 3, 2017 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board May 23, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.16 TCAEC SPECIAL MEETING AGENDA

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

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

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

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS ARTICLE I. NAME AND TERRITORIAL LIMITS SECTION 1. The name of this organization is the Oregon Emergency Management Association. The acronym OEMA is also used

More information

COLCHESTER SCHOOL DISTRICT

COLCHESTER SCHOOL DISTRICT COLCHESTER SCHOOL DISTRICT Board of Education Meeting Tuesday, January 18, 2011 Colchester High School Library 7:00 p.m. (General Session) The Colchester Board of Education held an executive session board

More information

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS Article I - Name The name of this organization shall be the "Federation of Texas A&M University Mothers' Clubs" (the Federation ). Article

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

BOARD OF TRUSTEES EASTERN IOWA COMMUNITY COLLEGE DISTRICT October 19, 2015

BOARD OF TRUSTEES EASTERN IOWA COMMUNITY COLLEGE DISTRICT October 19, 2015 BOARD OF TRUSTEES EASTERN IOWA COMMUNITY COLLEGE DISTRICT October 19, 2015 The Board of Trustees of the Eastern Iowa Community College District (Merged Area IX) met in Regular Session on October 19, 2015,

More information

Associated Students of Solano College MEETING MINUTES

Associated Students of Solano College MEETING MINUTES Associated Students of Solano College MEETING MINUTES August 21, 2012, 12:30 pm 2:55 pm Solano Community College Student Union Building Room 1421 Fairfield, California I. CALL TO ORDER Chair Baig called

More information

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

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

More information

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Article I Name and Location This organization shall be known as the Stephen F. Austin High School Athletic Booster Club here in after referred

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

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

DECATUR BULLDOG ATHLETIC BOOSTER CLUB

DECATUR BULLDOG ATHLETIC BOOSTER CLUB General Statement DECATUR BULLDOG ATHLETIC BOOSTER CLUB Bylaws The Decatur Bulldog Athletic Booster Club is a nonprofit organization of interested parents and supporters who voluntarily assist to advance

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

John Burnham, Luigi DeFrancesco, Don Ellis, Jr., Mark Gerow, Bob Johnston, Tim McQuiston, Frank Schreck, Delwood Smith

John Burnham, Luigi DeFrancesco, Don Ellis, Jr., Mark Gerow, Bob Johnston, Tim McQuiston, Frank Schreck, Delwood Smith Regular Meeting September 19, 2018 I. CALL TO ORDER Members in attendance: Members absent: Others in attendance: John Burnham, Luigi DeFrancesco, Don Ellis, Jr., Mark Gerow, Bob Johnston, Tim McQuiston,

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

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

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

QUANTICO MIDDLE/HIGH SCHOOL PARENT EDUCATORS ASSOCIATION VIRGINIA DDESS MARINE CORPS BASE QUANTICO, VA CONSTITUTION ARTICLE I ARTICLE II

QUANTICO MIDDLE/HIGH SCHOOL PARENT EDUCATORS ASSOCIATION VIRGINIA DDESS MARINE CORPS BASE QUANTICO, VA CONSTITUTION ARTICLE I ARTICLE II QUANTICO MIDDLE/HIGH SCHOOL PARENT EDUCATORS ASSOCIATION VIRGINIA DDESS MARINE CORPS BASE QUANTICO, VA 22134 CONSTITUTION ARTICLE I The name of this organization, hereinafter referred to as QMHS PEA, is

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

The Regular Meeting will immediately follow this Annual Meeting.

The Regular Meeting will immediately follow this Annual Meeting. (APPROVED 07/17/19) MINUTES OF THE ANNUAL MEETING OF THE BOARD OF TRUSTEES NEW CITY LIBRARY January 18, 2018 The Regular Meeting will immediately follow this Annual Meeting. PRESENT: Victor Berger, President

More information

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m. BOARD OF EDUCATION KEENEYVILLE ELEMENTARY SCHOOL DISTRICT #20 REGULAR RESCHEDULED MEETING AGENDA Thursday, March 21, 2013 7:00P.M. Spring Wood School Library 5540 Arlington Drive East, Hanover Park, IL

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

A motion was made by John Bohonek and seconded by Barb May to approve the Consent Agenda items as presented. Motion passed 5-0 by roll call vote.

A motion was made by John Bohonek and seconded by Barb May to approve the Consent Agenda items as presented. Motion passed 5-0 by roll call vote. HUSTISFORD SCHOOL DISTRICT Regular Board of Education Meeting Minutes August 21, 2017 I. Call to order The meeting was called to order by President Dave Strysick at 6:30 p.m. II. Roll call of members Board

More information

Notice of Regular Meeting Board of Trustees Huffman Independent School District June 23, 2014 M I N U T E S

Notice of Regular Meeting Board of Trustees Huffman Independent School District June 23, 2014 M I N U T E S Notice of Regular Meeting Board of Trustees Huffman Independent School District June 23, 2014 M I N U T E S The Huffman Independent School District held a public meeting at 6:32 p.m., June 23, 2014 in

More information

EXECUTIVE COMMITTEE MEETING May 20, 2015, 4 p.m.

EXECUTIVE COMMITTEE MEETING May 20, 2015, 4 p.m. EXECUTIVE COMMITTEE MEETING May 20, 2015, 4 p.m. Meeting Minutes Attendees: 1. Call to Order by James Matthews @ 4:04 pm 2. Roll Call James Matthews, President present Karen Bounds, Vice President present

More information

* Items added or revised AGENDAS

* Items added or revised AGENDAS UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS

More information

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME SECTION 1. The name of this organization is the Admiral Chester W. Nimitz Elementary School Parent-Teacher Organization

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

* Items added or revised AGENDAS

* Items added or revised AGENDAS UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS

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

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

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS ARTICLE I. NAME AND TERRITORIAL LIMITS SECTION 1. The name of this organization is the Oregon Emergency Management Association. The acronym OEMA is also used

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. October 16, 2018

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. October 16, 2018 MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE CONVENING OF THE MEETING Call to Order The regular meeting was called to order at 5:38 p.m. Tuesday,, in the Board

More information

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 28, 2016 * * * * * * * * * * * * * * * * * * * * * * * * * * *

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 28, 2016 * * * * * * * * * * * * * * * * * * * * * * * * * * * INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 28, 2016 * * * * * * * * * * * * * * * * * * * * * * * * * * * The Indianapolis-Marion County Public Library Board met

More information

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE

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

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

Information Technology Professionals Association Constitution

Information Technology Professionals Association Constitution ARTICLE I NAME The name of this association shall be the Information Technology Professionals Association, of the Broome-Tioga Board of Cooperative Educational Services, hereinafter referred to as ITPA.

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE

MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE The Regular Meeting of the Board of Trustees of McHenry County College was held on Thursday, November 16, 2006, in the Board Room, Room A217, on

More information

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES I. CALL TO ORDER PLEDGE OF ALLEGIANCE The meeting was called to order at 9:30 by Board Chair Miller,

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

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

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

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas August 4, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas August 4, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas August 4, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, August 4, 2015 at 7:00pm. II. III.

More information

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information