Requests to Address the Board of Trustees - Multiple Agenda Matters +

Size: px
Start display at page:

Download "Requests to Address the Board of Trustees - Multiple Agenda Matters +"

Transcription

1 K * i Noticed: August 7, 2013 Corn, No BT1 Division Board of Trustees Date: August 21, 2013 Subject: AMEND BOARD RULE ORDER OF BUSINESS Amend Board Ruie 2408 as foiiows: 2408 ORDER OF BUSINESS A, During the first Board of Trustees meeting, the Order of Business sha!! be as follows; + Call to Order Ro!i Ca Flag Salute Minutes Reports from Representatives of Empioyee Organizations at the Resource Table Announcements from the College Presidents Public Agenda_Requests (Category A) A Ora! Presentations B, Proposed Actions Requests to Address the Board of Trustees - Multiple Agenda Matters + Reports and Recommendations from the Board 0 Reports of Standing and Special Committees 0 Proposed Actions Reports from the Chanceiior and College Presidents Consent Calendar 0 Majority Vote 0 Super Majority Vote Recommendations from the Chancellor» Notice Reports and Informatives Announcements and Indications of Future Proposed Actions by Members of the Board of Trustees Requests to Address the Board of Trustees regarding Closed Session Matters Recess to Ciosed Session Reconvene in Public Session Report of Actions Taken in Closed Session Adjournment Chancellor and Eng Santiago Secretary of the Board of Trustees Field Svonkin Moreno Peariman Griggs By Date Student Trustee Advisor/ Vote Page of 2 Pages Corn, No BT1 Oiv Board of Trustees Date 8/21/13 Veres

2 CornNoBT1 Division Board of Trustees Date: August 21,2013 B During the second Board of^ Trustees meeting each month, generally held on the fourth Wednesday of the month, the Order of Business shall be as follows" Cal:l to Order Roll Call Flag Salute Reports from Representatives of Employee Organizations at the Resource Tab!e Announcements from the College Presidents Public Agenda Requests A, Oral Presentations B Proposed Actions ^ Recess to Capital Construction Committee Committee of the Whole '*-, Roporto Regarding the Capital Construction Program Reconvene Regular Meeting Notice Reports and tnformatives Announcements and indications of Future Proposed Actions + Requests to Address the Board of Trustees ~ Closed Session Agenda Matters Recess to Closed Session Reconvene in Public Session Report of Actions Taken in Closed Session Adjournment C Adjustments to Order of Business _ The Chanceifor, h consultation with the President of the Board of Trustees, shall have discretion to adjust the Order of Business as may be app'ropriate: D Study Sessions 1 The Chanceiior, in consuftatjon with the President of the Board of Trustees, shaii have mn toschetea Stu^session " ^atepriorto the Board Meeting orderto allow Boa':dmembersj0 ask questio"s of,staff and obtain further information horn staff regarding the posted agenda items for the regular Board meeting, 2 The Study Session shall be posted as an open meeting that members of the pubiic shall be allowed to attend in accordance with the Brown Act, 31 Th^stli(}Y8essionshaJf not be consider'ed a re9u!ar Board meeting and attendance shall be optional for purposes of compensation 4 Members of the public may address the Study Session regarding matters on the agenda Page 2 of 2 Pages Corn No BT1 Div Board of Trustees Date 8/21/13

3 4 s A g Noticed; August 7, 2013 Corn No BT2 Division Board of Trustees Date: August 21, 2013 Subject: AMEND BOARD RULE CHAPTER II ARTICLE VI" COMMITTEES OF THE BOARD OF TRUSTEES Amend Board Rule Chapter!1 Articie VI as follows: 2604 COMMITTEE OF THE WHOLE The Committee of the Whole shall consist of all members of the Board of Trustees 2604,10 Chair of the Committee of the Whole The Vice President of the Board sha!! be the chairperson of the Committee of the Whoie 2604'11 ^eetlnqs; J,he^committee p^the Whole shall meet at such times as cailed by the President of the Board or as determined by the Board of Trustees, Charge The charge for the Committee of the Whole shall be to review Districtwide standards and performance for efficiency and aualijy; 2605, COMMITTEES OF THE BOARD A MembershiD or Committees The President of the Board may appoint Board Members to S(!IS?andJnQ-c?mrnitt^s' and to ad hoc committees as'may be necessary," as determined by him or her and appoint a chairperson and two committee members To each ^?^lei lh!^^s!de?t-olt-h,?bl(?ardmay-a!so% Jnlan alternate member to each standing andadhoc(:ommitteewho sha" on'yexercise the ri9hts and Privite9es of the regular member m the absence of a regular member B, Expanded Ad Hoc Committees, The formation of an ad hoc committee that wl![ indude members who are not Board Members requires a majority vote of the Board of Trustees Genera! Rules for Committees The primary function of each standina committee is articulated in Board Ru!e 2605,11 Matters may be referredand takenupin ^ rpmitt^sj)yass!9nment from the President of the Board or in accordance with Robert's Rules of Order al ^ T»e?J!n3 ^[? st?^i-f! -cc?mmine^may_?ccur if an a9,enda is not posted 72 hours in advance_ of _the committee's meeting date, in accordance with Government Code Section b, Eachc^irPe^on,of^standfn9committeeisr^Pons^ to the Chancellor's Office an agenda for any meeting of a standing committee The agendas shall be presented to" the Chancejtor's Office seven caiendar days before Uiejcheduted committee meeting in order to allow for printing, posting "and distribution of the agenda Chancellor and Eng Santiago Secretary of the Board of Trustees Field Svonkin Moreno Pearlman Griggs By Date Student Trustee Advisory Vote Page of 6 Pages Corn No BT2 Div Board of Trustees Date 8/21/13 Veres

4 CornNoBT2 Division Board of Trustees Date: August21,2013 c Standing committees may recess or adjourn to dosed session in accordance with law and these Board Rules d> ^!^IS?L^J^^i?^aY?ddressn1atters?n the a?endaof any meeting of a string commktee for a maximum of five minutes prior to or during fhe'committee's consideration of the item, e- Th-eBoardlsrutescontained in chapter" Artictes lv and V shall apply to meetings of standing committees, Standing Committees a- ln additlon to the committee of ^e Whole Tthe four standing committees made up solely of Trustees of the Board shall be Institutional Effectiveness and StudeFJ? and Capital Construction Facifit[es Master Planning and Oversight b The[nstJtutlon^Effe^venessandstudentsuccess_Commite^?^ni!orir?-g,andco?,rdinatli1,9 rofe-rc9ardjng accreditation, planning, student "success and curriculum matters The committee's-responsibilities include the coordin'ataof a cre(titafen,artivities overei9ht of Di^te^'de Planning processes arxl-ah-sues affect student success, academic policies and programmatic ranges -Its' speafc charge is to: t t- * * 1 f Review and approve a coordinated timeline for institutional effectiveness and accreditation planning processes throughout the District; Review and provide feedback on indicators of institutlona! effectiveness so that common elements, themes, and terms can be identified, reviewed^and agreed upon; Monitor college compliance with the Standards of Accreditation of the Association of Community Colleges and Junior Colleges; iv'!^nlt?r-existin9 Plannin9 and evaiuatlon practices relative to student completion initiatives; v Facilitate the review, update and revision of the long-range strategic plan and goals every five years; vi Discuss potential new or revised cumcuiar programs and services within the District^ encourage the development of new programs and services as may be appropriate; and vii Consider and discuss other related matters as may be deemed appropriate bv the Committee Chair in consultation with the Chancellor ancfpresident'of'the Board, Page 2 of 6 Pages CornNo BT2 Div Board of Trustees Date 8/21/13

5 CornNoBT2 Division Board of Trustees Date: August 21, 2013 c The -RflaRGe-aftd-Au^rt Budget and Finance Committee wiif review and make w^comrondations,tolhe,board EnortotheBoa"J'sad^" budget and financial reports as required by law, review general financial'considerations and potential consequences to the District, and review the work of the internal Audit Unit ts specific charge is to; f ^vi^arndr?commend ad Ption ot the Tentative Budget to the fuh Board by July 1st of each year ii Review and recommend adoption of the Final Budget to the fu!i Board bv September 15th of each year t Review and recommend the acceptance of the annuai financial audits for both the, general financial, operation of the District and the bond program's financial audit to the full Board; iv Review Quarterly Financiai Reports; v Review interna! Audit Reports semi-annua! and/or quarterly; vi Receive information on bond financing issues; vii Review_jevenue-generating plans and/or the development of public/private partnerships; and viil con^deranddiscuss other reiated matters as may be deemed appropriate by the Committee Chair in consultation with the Chancellor and Pre's'ident'oMhe Board d' TheLe^isiatiyeandPub!ic Affairs Committee will consider potential: legislative initjatives andmonitor, Potentiarand-pending legislation that may'affect the District interests Its specific charge is to: t- rmalser,ecof1rlr?1ei1??ati ns ar?d consider proposals regarding legislative initiatives for the benefit of the District; i:i Makerecommendations and review proposed state and federal statutory and regulatory legislation; Hi Review the effectiveness of authorized iobbying efforts on behalf of the District; and s iv Review and make recommendations regarding public relations efforts for the District; and WTY: on,si,cier?nd dis^s,s othe^ r?lat^ matt?rs asi^ay be deemed appropriate by the Chair in consultation with the Chancellor and President of the Board' Page 3 of 6 Pages Corn, No BT2 Div Board of Trustees Date 8/21/13 Noticed; 8/7/13

6 Corn No BT2 Division Board of Trustees Date: August 21, 2013 e TtlF capi,tal construction Facilities Master Planninc] and Oversight Committee wj"pmide,po^y-gutenceand Program oversight for the mamtenance'and review of physical infrastructure tied to educational master plans'asjrehasthe LACCD, Sustainable Building Program including, but not limited to, review and approval crfcohege master ^plans: District energy jnd sustainabitity'goals,; bond roamjnanagement including, compliance with'pfeposftie^s the California Constitute a^d Distet cost^pnnciple^, and ^projert design concepts-t^^s Construction Committee will be a Committoc of thc~wholc'on<w-beb ^^^S^^WSEK, n the Board The committee's specific charge is to; * 4 I * ^La^theP,ubi!cf(?rum forpresent^ions on the coiiege master pians and environmental impact reports jn preparation for forma! approval of master plans, certification of environmental impact reports, and related; necessary actions; Facilitate discussion on compliance with Board-estabtished sustainability and energy goals to^further advance sustainability and energy goals for the i^rastructure and curricuium as new concepts and technologies are brought forward;???g!iverep9rts on accompi!shments and general poiicy compliance, hear policy issues receive briefings on technical bonds matters such as insurance,'labor compiiance, Proposition 39 tax faw and project list compliance and any other matter reiated to the District's sustainable building program'; iv'?eceiy^fomna!c?nc?ptuai d?s!gn Prcsentatos on each new building and remodeling project with budgets i-n excess of $5 million prior to approval of the design concept; and vl on^id??nddisc^ss othe^ r?eat^ matt?rs as may be deemed appropriate by the Chair in consuitatjon with the Chancellor and President of the Board Ad hoc commlttees r,r;ay^eryeforon!y such specific purposes as they are convened by the President of the Board_of Trustees, Ad hoc committees shall meet during the'period of time designated by the President of the Board of Trustees for the accomplilhmenfofa specific task, after which they will be dissolved Ad hoc committees'of-the Board 'of Irusteeswhich^ less than a quorum and c m^ed solely of Board members-may be closed to the public 2606-?JI!^-AJ?Y!SO?-N(-(X)MM!TTEES-,The Boar(iof Trustees may establish citeen advisory committees as they determine necessary to assist in Board-related matters, Page 4 of 6 Pages Corn, No BT2 Div Board of Trustees Date 8/21/13

7 Corn No BT2 Division Board of Trustees Date: August 21, STUDENT AFFAIRS COMMITTEE Composition of Committee and Voting Rights 1 The Student Affairs Committee shall consist of: a, The Student Board Member of the Board of Trustees b A regular Board Member appointed J)y the President of the Board, who shat serve as a non-voting member of the Student Affairs Committee, c A second regular Board Member assigned as an alternate, in case the other regular Board member is unable to attend a meeting ohhe Student'Affaire Committee,?-ere9"lar Board Membersand the altemate sha" not have voting "9hts on the Commfttee d The Presidents of the Associated Student Organizations, 1) One designee shal! be appointed by the ASO President to serve on this committee in the absence of the President during his/her term of office 2) Each ASO President or their designee shal! have voting rights e) J'jie Associate Vjce Chance!ior of Instructiona! and Student Support Services, a Vice President of Student Services, and an ASO Advisor ^ These Yndividualsshaii serve as advisors and shall not have voting rights on the committee 2 The Student j3oard Member of the Board of Trustees shall be the committee chairperson Jhe chairperson shall vote only to break ties/duringthe'absencesof u1e-studenlboard^ember a^hairpers n ^all beselected'^m^ng'the Associated Student Organization Presidents or their student designeeson-anad hoc basis 2607,11 Meetings The Student Affairs Committee shall meet at teast once each caiendar month a^,timei,date^nd Place declded "P " by committee Meetings may be held at the administrative offices or one of the colleges Agenda Thecha!rperson shall notify committee members of the meeting time, date and Place_at_teast_oneweek in advance A tentative agenda and other" aimmunicaiions: recommendations, and reports may be included Reports The committee chairperson shaii prepare a monthly written report to be distributed to ASO officers, all college newspapers, the Chancellor, Board of Trustees; and other interested individuals Functions This committee shall have the right to consider all matters which impact upon st"denulfe;,;il^maymudebutwi"n?tejw toareas suchastheteaching'and learning environment, cocurricular and extracurricular activities; syudentservicei:ietei: Page 5 of 6 Pages Corn No, BT2 Div Board of Trustees Date 8/21/13

8 CornNoBT2 Division Board of Trustees Date: August 21, MHoc_Cpmmittees a Appointment 1) ActHO^CO,nnmittees c?,n be appointed by the Student Board Member each year, subject to the approval by majority vote of the Student Affairs Committee 2) The Student Board Member shall charge the ad hoc committee with a specific task to be accomplished and shall establish a time line for completion of'said task b, Eligibility Any student in good standing jn the Associated Student Organization can be approved as a member to an ~a6 hoc^committee, However 0^ members of the Executive Board of the Associated Student Organization can'chair an^ ad'hoc committee c Nominations 1) Any,ASSOC:iated student O'-ganization member in good standing may submit nominations for membership in any ad hoc committee to the Student Board Member 2) The Student Board Member, after considering a!! the nominations, shall appoint thechaitersonj"dth^members,ofeach~adhoccommitteesubje(:t'tothe approval by majority vote of the Student Affairs Committee 3^ lnitrie^vaer?tth^ a stu,dent appointment is not approved by majority vote by the Student Affairs Committee, nominations shail be reopened, 4) The Student Board Member shali make the fina! determination as the tota number of members in each ad hoc committee, Page 6 of 6 Pages CornNo BT2 Div Board of Trustees Date 8/21/13

s A chairperson of the Committee of the Whoie. the absence of a regular member. articulated in Board Ru!e 2605,11.

s A chairperson of the Committee of the Whoie. the absence of a regular member. articulated in Board Ru!e 2605,11. 4. s A. g Los Angeles Community College District Noticed; August 7, 2013 Corn. No. BT2 Division Board of Trustees Date: August 21, 2013 Subject: AMEND BOARD RULE CHAPTER II ARTICLE VI" COMMITTEES OF THE

More information

Los Angeles Community College District 770 Wilshirc Bh/d., Los Angetes, CA (213)

Los Angeles Community College District 770 Wilshirc Bh/d., Los Angetes, CA (213) ie :*: * ' I* a n *» B Board Trustees Los Angeles Community College District 770 Wilshirc Bh/d, Los Angetes, CA 90017 (213) 891-2000 AGENDA Ro!ICatl(11:30am) ORDER OF BUSINESS - REGULAR MEETING Wednesday,

More information

Board of Trustees. Los Angeles Community College District 770Wilshire Blvd, Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770Wilshire Blvd, Los Angeles, CA (213) * "^ Hii» ^ 's4 - '*! Board of Trustees Los Angeles Community College District 770Wilshire Blvd, Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS - REGULAR MEETING Wednesday, September 21,

More information

Los Angeles Community College District. 770 WHshire Bh/d., Los Angeles, CA90017 (213)

Los Angeles Community College District. 770 WHshire Bh/d., Los Angeles, CA90017 (213) '1 tt:». s a» 0 Los Angeles Community College District 770 WHshire Bh/d., Los Angeles, CA90017 (213) 891-2000 AGENDA ORDER OF BUSINESS - REGULAR MEETING Wednesday/ October 21, 2015 Public Session 7:00

More information

Trustees. Los Angeles Community College District 770 Witehire Bhd., Los Angeles, CA (213)

Trustees. Los Angeles Community College District 770 Witehire Bhd., Los Angeles, CA (213) * ft : IK ^ *»» 'A» - I» n Trustees 770 Witehire Bhd, Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS " REGULAR MEETING Wednesday, June 29, 2011 Closed Session 12:30 pm Public Session 2:30

More information

East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754

East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754 ORDER OF BUSINESS REGULAR MEETING Wednesday, January 9, 2019 First Public Session 3:00 p.m. 5:45 p.m. Second Closed Session 6:00 p.m. 8:00 p.m. Second Public Session (Immediately Following Closed Session)

More information

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. ORDER OF BUSINESS REGULAR MEETING Wednesday, First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. Educational Services Center Board Room, First Floor I. Roll Call (11:00

More information

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m. ORDER OF BUSINESS REGULAR MEETING Closed Session 12:30 p.m. Public Meeting 3:30 p.m. Monarch Hall Valley Glen, CA 91401 Campus Showcase Time: 11:30 a.m. 12:30 p.m. Meeting Location: Cafeteria Conference

More information

Sydney K. Kamlager/ Ernest H. Moreno/ and Scott J. Syonkiri'. Absent: Nancy

Sydney K. Kamlager/ Ernest H. Moreno/ and Scott J. Syonkiri'. Absent: Nancy t. LOS ANGELES COMMUNITY COLLEG strict BOARD OF TRUSTEES MINUTES ~ SPECIAL MEETING Wednesday, July 20, 2016 Closed Session 5:00 p.m. Public Session 6:00 p.m. Second Closed Session (Immediately Following

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, February 10, 2010 12:30 p.m. Educational Services Center Board Room 770 Wilshire Boulevard Los Angeles, California

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, May 13, 2009 11:30 a.m. East Los Angeles College Auditorium Foyer 1301 Avenida Cesar Chavez Monterey Park, California

More information

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES CORNING COMMUNITY COLLEGE CORNING, NEW YORK BY-LAWS of THE BOARD OF TRUSTEES As adopted on April 7, 1961, and amended July 18, 1978, November 28, 1984 and August 15, 1990 and December 18, 1996, and March

More information

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017 Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., (213) 891 2000 AGENDA I. Roll Call (11:30 a.m.) REGULAR MEETING Wednesday, First Public Session 11:30 a.m. Closed Session 12:30

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213)

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA 90017 (213) 891-2000 AGENDA District Citizens Oversight Committee Meeting (DCOC) February 22, 2013 12:00

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Florida Atlantic University Schools School Advisory Body By-Laws. Article I Name and Mission

Florida Atlantic University Schools School Advisory Body By-Laws. Article I Name and Mission Florida Atlantic University Schools School Advisory Body By-Laws Article I Name and Mission The name of this organization is the Florida Atlantic University Schools ( FAUS ) School Advisory Body ( SAB

More information

BYLAWS OF THE FLORIDA INTERNATIONAL UNIVERSITY BOARD OF TRUSTEES

BYLAWS OF THE FLORIDA INTERNATIONAL UNIVERSITY BOARD OF TRUSTEES BYLAWS OF THE FLORIDA INTERNATIONAL UNIVERSITY BOARD OF TRUSTEES ARTICLE I ORGANIZATION The Florida International University (the Board ) is established as a public body corporate, with all powers of a

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES " REGULAR MEETING Wednesday, May 23,2012. 8:30 a.m. Educational Services Center. Board Room 770 Wilshire Boulevard. Los Angeles, California

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES " REGULAR MEETING Wednesday, June 27,2012. 11:30 a.m. Educational Services Center. Board Room 770 Wilshire Boulevard. Los Angeles, California

More information

TABLE TENNIS AUSTRALIA

TABLE TENNIS AUSTRALIA TABLE TENNIS AUSTRALIA TTA Finance, Risk & Audit Committee Charter This Policy is enacted pursuant to Rule 19 of the TTA Constitution. Effective: as at 27 September 2018 TABLE OF CONTENTS Chapter 1 PURPOSE

More information

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE The Board of Education of the City of School District of the City

More information

THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015

THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015 THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015 The 29 October 2015 amendment was approved at the General Membership meeting and established in Article II Section 4 the position

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, October 21, 2009 12:30 p.m. Pierce College The Great Hall 6201 Winnetka Avenue Woodland Hills, California 91371

More information

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS February, 1990 Amended January 22, 1992 Approved by Board of Trustees April 19, 1990 Amended September 22, 1993 Amended January 18, 1995 Amended September

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, September 17, 2008 1:00 p.m. Educational Services Center Board Room 770 Wilshire Boulevard Los Angeles, California

More information

LOS ANGELES COMIVIUNFTY COLLEGE DISTRICT

LOS ANGELES COMIVIUNFTY COLLEGE DISTRICT LOS ANGELES COMIVIUNFTY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES - REGULAR MEETING Wednesday,July 24,2013. 3:30 p.m.» Board Room 770 Wilshire Boulevard. Los Angeles, California 90017 The regular meeting

More information

BYLAWS [ ] Chapter Texas Master Naturalist Program

BYLAWS [ ] Chapter Texas Master Naturalist Program BYLAWS [ ] Chapter Texas Master Naturalist Program ARTICLE I Chapter Relation to State Program/Organization A. Parent Organization. The parent organization is the Texas Master Naturalist Program or State

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD ARTICLE I -ORGANIZATION The Jacksonville City Council shall act as the Jacksonville International Airport Community Redevelopment Agency ("JIA/CRA")

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; we, the duly elected directors of Sun City Home

More information

Board of Trustees Regular Meeting Report Wednesday, 11/4/2015 East Los Angeles College Recital Hall 1301 Avenida Cesar Chavez, Monterey Park CA 91754

Board of Trustees Regular Meeting Report Wednesday, 11/4/2015 East Los Angeles College Recital Hall 1301 Avenida Cesar Chavez, Monterey Park CA 91754 Board of Trustees Regular Meeting Report Wednesday, 11/4/2015 East Los Angeles College Recital Hall 1301 Avenida Cesar Chavez, Monterey Park CA 91754 Board President Svonkin called the meeting to order

More information

The regula^commktee of the who!e meetin9 of the,,b^.ar?^ft^stee,s,oj^he Los Angeles Community College

The regula^commktee of the who!e meetin9 of the,,b^.ar?^ft^stee,s,oj^he Los Angeles Community College LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES - REGULAR MEETING Wednesday, March 20,2013 11:00 am Educational Services Center Board Room 770 WEIshire Boulevard Los Angeles, California

More information

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 1.1 Meetings of the Board of Governors and its Committees 1.1.1 Meetings of the Board of Governors (hereinafter referred to in these Bylaws as the Board)

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

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2 INTRODUCTION...1 SECTION I. MEMBERSHIP...2 SECTION II. POWERS AND DUTIES...2 SECTION III. CONFLICT OF INTEREST POLICY...2 SECTION IV. MEETINGS...2 SECTION V. AGENDAS...2 SECTION VI. RULES OF ORDER...3

More information

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE ARTICLE I Name of Organization The name of this organization shall be: the New Castle County Historic Review Board, hereinafter

More information

ARTICLE I Name. This organization shall be known as the Fiscal Crisis and Management Assistance Team (FCMAT) Governing Board.

ARTICLE I Name. This organization shall be known as the Fiscal Crisis and Management Assistance Team (FCMAT) Governing Board. FISCAL CRISIS and MANAGEMENT ASSISTANCE TEAM (FCMAT) GOVERNING BOARD BYLAWS Adopted March 18, 1999 Revised and Adopted March 13, 2003, March 11, 2004, March 20, 2006, October 20, 2013, June 28, 2015, April

More information

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 I. Purpose The Board of Directors (the Board ) of The Options Clearing Corporation ( OCC ) has established a Risk Committee (the Committee ) to

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

Constitution & Bylaws

Constitution & Bylaws 1 ASSOCIATED STUDENTS OF MODESTO JUNIOR COLLEGE Constitution & Bylaws 435 College Avenue Modesto, CA 95350 (209) 575-6700 1 2 TABLE OF CONTENTS Constitution Preamble Article I: Student Body Section 1:

More 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

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER Mission Statement The mission of the Columbia Association International & Multicultural Advisory Committee ( IMAC or the Committee

More information

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation June 17, 2015 Table of Contents: Article I: NAME... 1 Article II: OFFICES... 1 Article III: OBJECTIVE... 2 Article IV: MEMBERS...

More information

STARK STATE COLLEGE POLICIES AND PROCEDURES MANUAL

STARK STATE COLLEGE POLICIES AND PROCEDURES MANUAL TABLE OF CONTENTS: BOARD OF TRUSTEES Effective: 08/13/1975 Policy No.: 3357:15-11-00 Revised: 02/22/2009 Revised: 02/24/2012 Revised: 08/16/2016 11-01... Composition Gubernatorial Appointees Local Appointees

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 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

Central Services Classified Senate Bylaws

Central Services Classified Senate Bylaws Article I - Name of Organization Central Services Classified Senate (Revised 3/14/06) The Central Services Classified Senate shall represent and include all classified staff who choose to participate regardless

More information

Bylaws. Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc.

Bylaws. Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc. 7/26/2017 Bylaws Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc. Website: apco-nena-mn.org EMAIL: MNAPCONENA@GMAIL.COM

More information

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1.

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1. Board of Trustees Bylaws of Providence College Article I Governance Section 1. Providence College is a Catholic, Dominican, liberal arts institution of higher education and a community committed to academic

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

DISTRICT GOVERNANCE COUNCIL BYLAWS

DISTRICT GOVERNANCE COUNCIL BYLAWS DISTRICT GOVERNANCE COUNCIL BYLAWS I. PURPOSE A. To provide a forum for strengthening the participation of representative groups to meet, discuss and debate issues of Districtwide concern while acknowledging

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

Carequality Steering Committee Operating Policy and Procedure

Carequality Steering Committee Operating Policy and Procedure Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...

More information

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate.

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. 10.0502 Faculty Senate Bylaws Procedure ARTICLE I: Name The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. ARTICLE II:

More information

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 ARTICLE I NAME AND ORGANIZATION SECTION 1.1 NAME 1.1.1 The organization name shall be known as the Kansas Chapter Association of Public Safety

More information

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION Bylaws and Regulations Revised and adopted September 12, 2012 ARTICLE I - DEFINITIONS The following words

More information

YORK COLLEGE. The City University of New York Charter, York College Senate. Approved by Board of Trustees June 29, 2015

YORK COLLEGE. The City University of New York Charter, York College Senate. Approved by Board of Trustees June 29, 2015 YORK COLLEGE of The City University of New York Charter, York College Senate Approved by Board of Trustees June 29, 2015 ARTICLE I. SENATE Section 2. Purpose This charter establishes the York College Senate

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

Charter of the Nomination Committee of the Board of Directors of Novo Nordisk A/S

Charter of the Nomination Committee of the Board of Directors of Novo Nordisk A/S Charter of the Nomination Committee of the Board of Directors of Novo Nordisk A/S CVR no. 24 25 67 90 CHARTER OF THE NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS OF NOVO NORDISK A/S 6 DECEMBER 2017 1

More information

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009 LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS Adopted October 8, 2009 ARTICLE I: Name of Council The name of this council shall be the Leon County Schools District Advisory Council and shall be

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title VII. Boca Raton Student Government Chapter 700. Boca Raton Student Government Statutes 702.000 Boca Raton Campus Student Government

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose University of Massachusetts Dartmouth Alumni Association Bylaws ARTICLE I Name and Legal Status This organization shall be known as the University of Massachusetts Dartmouth (UMass Dartmouth) Alumni Association,

More information

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

NEW HARTFORD PUBLIC LIBRARY BY-LAWS NEW HARTFORD PUBLIC LIBRARY BY-LAWS ARTICLE 1: NAME 1.1 This organization shall be known as the New Hartford Public Library, authorized and existing under the provisions of an Absolute Charter, No. 20209,

More information

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 3 Article IV. Officers... 3 Article V. Academic Senate Meetings...

More information

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION Amended on March 25th, 2018 (54 th Administration) TABLE OF CONTENTS Title I: Composition and Structure of the Senate 4 Article 1:

More information

PARALEGAL ASSOCIATION

PARALEGAL ASSOCIATION LONE STAR COLLEGE NORTH HARRIS PARALEGAL ASSOCIATION CONSTITUTION AND BYLAWS UPDATED 2016-2017 Constitution and Bylaws were amended and updated on June 13, 2016 as required by the original constitution.

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville Revised 2/3/16 Article I. Article II. Article III. Name The name of this organization shall be the. Purpose

More information

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation Bylaws International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation ARTICLE I PERMANENT BYLAWS SECTION 1. REPLACEMENT OF PROVISIONAL IPMA-TEXAS CHAPTER

More information

University of Scranton STAFF SENATE BY-LAWS

University of Scranton STAFF SENATE BY-LAWS University of Scranton STAFF SENATE BY-LAWS Approved and Amended November 18, 2015 Approved and Amended June 27, 2012 2 UNIVERSITY STAFF SENATE BY-LAWS These By-laws are established in accordance with

More information

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University.

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University. Columbus State University Faculty Organization Bylaws These Bylaws are expressly subject to the Policies of the Board of Regents and in the event of any conflict or variance between these documents, the

More information

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES,

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES, BLOOMSBURG UNIVERSITY Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES, ARTICLE I- NAME BLOOMSBURG UNIVERSITY CHAPTER (APSCUF/BU) The name of the Bloomsburg

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Article I: Name This organization shall be called Friends of the Medford Public Library, Inc. ( Friends or FMPL ). Article

More information

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 ARTICLE I NAME AND INCORPORATION Section 1. The name of the organization shall be the Shoreline Education Association (SEA), hereafter referred

More information

BYLAWS OF THE CROSSROADS EMMAUS COMMUNITY ARTICLE I. NAME ARTICLE II. PURPOSE

BYLAWS OF THE CROSSROADS EMMAUS COMMUNITY ARTICLE I. NAME ARTICLE II. PURPOSE BYLAWS OF THE CROSSROADS EMMAUS COMMUNITY ARTICLE I. NAME The name of this Community shall be Crossroads Emmaus Community, hereinafter referred to as the Community. Article II, Section 1 ARTICLE II. PURPOSE

More information

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES REFERENCE: NSVMGA Bylaws as Amended September 18, 2016 PURPOSE: To provide guidelines for administration of NSVMGA ADMINISTRATION: The

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

FSCPM Bylaws (2013) Article III -Membership

FSCPM Bylaws (2013) Article III -Membership FSCPM Bylaws (2013) Note: The bylaws were initially adopted to establish the Florida Society of Certified Public Managers as Florida s CPM representative organization in 1997. The current version reflects

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

BRAMBLETON COMMUNITY ASSOCIATION COMMUNITY TECHNOLOGY AD-HOC COMMITTEE COMMITTEE CHARTER

BRAMBLETON COMMUNITY ASSOCIATION COMMUNITY TECHNOLOGY AD-HOC COMMITTEE COMMITTEE CHARTER BRAMBLETON COMMUNITY ASSOCIATION COMMUNITY TECHNOLOGY AD-HOC COMMITTEE COMMITTEE CHARTER WHEREAS, Article 4, Section 4.1 of the Bylaws states that The Board of Directors shall have all of the powers and

More information

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

More information

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST I I ARTICLE I NAME The name of the organization shall be the University of Massachusetts Extension

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

National Tuberculosis Controllers Association Bylaws

National Tuberculosis Controllers Association Bylaws 1 2 National Tuberculosis Controllers Association Bylaws 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 ARTICLE I. ARTICLE II. ARTICLE

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information