MID-STATE TECHNICAL COLLEGE OFFICIAL PROCEEDINGS. Wisconsin Rapids October 19, 2015

Size: px
Start display at page:

Download "MID-STATE TECHNICAL COLLEGE OFFICIAL PROCEEDINGS. Wisconsin Rapids October 19, 2015"

Transcription

1 MID-STATE TECHNICAL COLLEGE Wisconsin Rapids I. ROLL CALL Board Chairperson Betty Bruski Mallek called the meeting to order at 5:22 p.m. Roll call was as follows: PRESENT: EXCUSED: OTHERS: Patrick Costello, Betty Bruski Mallek, Justin Hoerter, Joseph Kinsella, Peggy Ose, Charles Spargo and Dr. Sue Budjac Robert Beaver and Lynneia Miller Nelson Dahl, Karl Easttorp, Mike Grambow, Al Javoroski, Sandy Kiddoo, Dr. Mandy Lang, Richard O Sullivan, Lance Pliml, Matt Schneider and Angie Susa NOTE: Terry Reynolds resigned from the Board effective October 2, II. MEETING NOTICE CERTIFICATION AND CLOSED SESSION Ms. Bruski Mallek verified the meeting notice, which stated that this meeting of the Mid-State Technical College District Board was announced to the public in an attempt to keep the citizens of the district aware of the date, time and place of the meeting. Ms. Bruski Mallek announced the Board would not convene to closed session this month. III. OPEN FORUM Ms. Bruski Mallek opened the meeting for comments from the audience. No one wished to address the Board. IV. APPROVAL OF MINUTES Motion by Ms. Ose, seconded by Mr. Hoerter, upon a voice vote, unanimously approved the minutes from the regular meeting held September 21, 2015, as written. V. CONSENT AGENDA Motion by Mr. Spargo, seconded by Mr. Kinsella, upon a roll call vote, unanimously approved the following consent agenda items: 1. The district s bills for the month of September 2015 were presented in Exhibit B. These bills totaled $1,793, of which $1,353, represents operational expenditures and $439, represents capital expenditures. The district s payroll for the month of September totaled $1,233, plus $16, for travel and miscellaneous reimbursements and $538, in fringe benefits. The district s bills and payroll totaled $3,581,

2 Page 2 2. Entered into the following contracted service agreements: Agreement # Contracted With Amount Plainfield, Coloma, and Hancock Fire Depts. $ 1, Tri-County Schools $ 10, Intevation Foods $ ERCO Worldwide (USA) Inc. $ Approved the following procurement for goods and services: Amount Vendor Department No procurements required Board approval 4. Approved the following resolution, required by Wisconsin s Code of Ethics for Public Officials and Employees, designating positions at Mid-State as assistant, associate or district director of a technical college: RESOLVED that for purposes of Wisconsin s Code of Ethics for Public Officials and Employees, sec through 19.59, Stats., the Mid-State Technical College District Board has designated the following positions deputy, associate, or assistant district directors and indicated its understanding that the current occupants of those positions are their successors to those positions are state public officials to whom Wisconsin s Ethics Code applies: POSITION President Vice President of Academic Affairs Vice President of Finance Vice President of Human Resources Vice President of Student Affairs CURRENT OCCUPANT Dr. Sue Budjac 354 Abington Court Nekoosa, WI Sandy Kiddoo 200 West 25th Street Marshfield, WI Nelson Dahl 881 Plymouth Court Nekoosa, WI Richard O Sullivan 3705 Forest Drive Amherst Junction, WI Dr. Amanda Lang 418 West Ives Street Marshfield, WI 54449

3 Page 3 Director of Facilities & Procurement Foundation & Alumni Director Matt Schneider 7743 US Highway 66 Rosholt, WI Jill Steckbauer N1179 County Road CH Coloma, WI VI. CHAIRPERSON S REPORT 1. Ms. Bruski Mallek welcomed Board members to the meeting and announced Mr. Beaver and Ms. Miller asked to be excused. 2. Ms. Bruski Mallek announced the Fall Boards Association Meeting and Legal Issues Seminar will be held October in Waukesha. The Legal Issues Seminar will be held Thursday, October 29 and the morning of Friday, October 30 and the Boards Association Fall Meeting will immediately follow the Legal Issues Seminar on Friday. A schedule of events was available to Board members. Mr. Beaver, Ms. Bruski Mallek, Mr. Costello, Mr. Spargo, Dr. Budjac and Ms. Susa plan to attend. An informal tour is being coordinated so interested Board members have an opportunity to see the co-location of student services at Waukesha County Technical College. 3. Ms. Bruski Mallek opened discussion regarding the 2015 Mid-State Holiday Reception. In the past, the cost was $10.00 per person attending. The Board agreed to move forward with a reception on Friday, December 4, 2015 at the Stevens Point Campus. Ms. Susa will make arrangements for the event. 4. Ms. Bruski Mallek announced Mid-State graduation ceremonies will be held Wedensday, December 16 at 7:00 p.m. in Wisconsin Rapids, Stevens Point and Marshfield. Board volunteers were sought for the Board member address at each ceremony. The Board Address will be provided as follows: Ms. Bruski Mallek Wisconsin Rapids; Mr. Hoerter Stevens Point and Mr. Kinsella Marshfield. 5. Ms. Bruski Mallek announced the 2015 ACCT Leadership Congress was held October in San Diego. Mr. Beaver, Mr. Costello, Ms. Bruski Mallek and Dr. Budjac represented the college. Those attending highlighted learning sessions they attended and shared higher education trends and key issues. Dr. Budjac reported Randy Dhein was honored as part of the ACCT Memorial Presentation during Leadership Congress. 6. Ms. Bruski Mallek announced the Fall Board Advance was held October 1, Comments and feedback were shared. Ms. Susa will move forward with identifying a date for the 2016 Spring Board Advance. 7. Ms. Bruski Mallek reported the application period to appoint a School District Administrator member closed. The Board Appointment Committee will hold its mandatory appointment meeting October 21 at 5:00 p.m. to appoint a member to replace Terry Reynolds. Following the Board Appointment meeting and WTCS Board approval November 10 and 11, Board Orientation will follow. 8. Ms. Bruski Mallek announced the Board will hold its November Board meeting at the Marshfield Campus and the January 2016 Board meeting at the Stevens Point Campus.

4 Page 4 9. The next MSTC Board meeting will be held on Monday, November 16 at the Marshfield Campus. Committee meetings will be held at 4:15 p.m. unless otherwise announced, the Committee-of-the- Whole will be held at 5:00 p.m. and the regular meeting will begin at 5:20 p.m. VII. FOUNDATION BOARD LIAISON REPORT 1. Ms. Bruski Mallek reported the spring scholarship application will be available the week of October 19 for students to apply for scholarships. Application deadline is December 4, Four new scholarships have been added for the 2016 spring semester. 2. Ms. Bruski Mallek announced the Foundation Office is currently evaluating and implementing a scholarship, donor and alumni process as well as finalizing a grant application for the Emergency Grant Fund for which results should be available in December. In addition, the Foundation is working on a new scholarship program Sponsor a Scholar. 3. Ms. Bruski Mallek reported that Mid-State Financial Aid Manager Chris Carlson joined the Foundation Board and will serve on the Scholarship and Grants Committee. VIII. PRESIDENT S REPORT 1. Dr. Budjac welcomed Wood County Board Chair Lance Pliml to the meeting and recognized his leadership in the Board Appointment process. Dr. Budjac also welcomed Mid-State Technical & Industrial Division Dean Al Javoroski. 2. Dr. Budjac highlighted content of the October Presidents Association meeting including Council of Chief State School Officers (CCSSO) Career Readiness Initiatives, Course Options, and legislative activity concerning the UW/WTCS Assembly Merger Workgroup and Concealed Carry in locations of higher education in the state of Wisconsin. 3. Dr. Budjac invited interested Board members to join Vice President of Student Services Dr. Mandy Lang and Director of Facilities & Procurement Matt Schneider as they visit other technical college campuses to see their co-location of student services models. IX. FINANCE & AUDIT COMMITTEE 1. Finance & Audit Committee Chairperson Patrick Costello reported that the committee reviewed its Consent Agenda items and had no questions or concerns. 2. Mr. Costello reviewed the Treasurer s Report. There were no questions or concerns. 3. Mr. Costello reported end-of-year closing entries and audit work revealed situations that require amendments to Mid-State s (FY15) budget prior to finalizing the annual audit. Included are usual and customary amendments, which were previously brought to the attention of the Board. Motion by Mr. Costello, seconded by Mr. Spargo, upon a roll call vote, unanimously approved the following Budget Amendment Resolution: WHEREAS, the budget was adopted by the Mid-State Technical College (MSTC) Board on June 16, 2014, was amended on May 18, 2015, and State statute requires the district board to approve any modifications to the original adopted budget; and

5 Page 5 WHEREAS, changes to the adopted budget were incorporated into the monthly financial reports and district board s monthly agenda, and were published with the minutes; and WHEREAS, the General Fund budget was adjusted to accommodate: the addition of or modification of federal or state grants; the redistribution of salaries and wages; the reallocation of expenses within departments and functions; and WHEREAS, the Capital Projects budget was adjusted to reallocate capital budgets within departments and functions to facilitate a number of priority purchases; and to reflect the modification of federal or state grants; and WHEREAS, the Debt Service Fund budget was adjusted to accomodate the payoff of debt; and NOW, THEREFORE, BE IT RESOLVED by the Mid-State Technical College Board to approve the following budgetary revisions: FUND FUNCTION RESOUR APPROPRIATION CHANGE MODIFIED APPROPRIATION General Instruction ($205,655) $18,581,017 General Instructional Resources $1,337 $824,187 General Student Services $29,915 $3,511,909 General General Institutional ($4,108) $6,081,097 Capital Projects Instruction ($8,380) $1,071,314 Capital Projects General Institutional ($23,750) $1,032,889 Capital Projects Physical Plant $25,000 $4,303,086 Debt Service Physical Plant $785,156 $5,180,959 and BE IT FURTHER RESOLVED that these budget modifications comply with the district board s policy; BE IT FURTHER RESOLVED that these changes are now authorized by a two-thirds (2/3) vote of the entire District Board membership in accordance with Section 65.90(5) of Wisconsin Statutes; and BE IT FURTHER RESOLVED that administration be directed to place this resolution as Class 1 legal notice in the designated district newspaper as required by Section 65.90(5)(a) of the Wisconsin Statutes. 4. Mr. Costello reported prior to October 31, the Mid-State Board is required to certify their tax levy for the current fiscal year and to notify 97 municipalities of their proportionate share of Mid-State s total levy. Each municipality s share is proportioned by the equalized values that are certified by the Department of Revenue. The Board reviewed details regarding Mid-State s $10,360,732 levy, change in property valuation and resulting mill rates, along with valuation changes by property classification, distribution by county and a District Board resolution certifying the property tax levy. Motion by Mr. Costello, seconded by Ms. Bruski Mallek, upon a roll call vote, unanimously approved the following Tax Levy Certification Resolution: BE IT RESOLVED that the Mid-State Technical College Board authorized a $10,360,732 property tax levy for fiscal year , representing an overall mill rate of

6 Page 6 $ on $12,417,199,855 of equalized valuation within the boundaries of the Mid-State Technical College District. BE IT FURTHER RESOLVED that this levy be made up of $6,216,211 in operational levy representing an operational mill rate of $ and $4,144,521 in debt service representing a debt service mill rate of $ BE IT FURTHER RESOLVED that administration apportion this levy based on the certified equalized property values for its 97 municipalities and notify them of their apportionment in accordance with state statutes. 4. The following items were presented for informational purposes only: a FINANCIAL AUDIT UPDATE Mr. Costello reported Mid-State s financial audit is progressing well. Audited financial statements are scheduled to be presented by Schenck during the November Board meeting. b. FINANCE IMPLICATIONS FOR TOPICS IN OTHER COMMITTEES Mr. Costello reported the committee reviewed program financials for the proposed Fire Protection Technician Program as well as the funding calendar for the co-location of Student Services project. X. ACADEMIC & HUMAN RESOURCES COMMITTEE 1. Academic & Human Resources Committee Chairperson Justin Hoerter reported the committee reviewed its Consent Agenda items and had no questions or concerns. 2. Motion by Mr. Hoerter, seconded by Ms. Bruski Mallek, upon a voice vote, unanimously approved the following Advisory Committee appointments: PARAMEDIC TECHNICIAN & EMS PROGRAMS Kim Doll, Bruce Gordon, Kathleen Orminski, and Katie Stuczynski. 3. Mr. Hoerter reported the Board was introduced to the proposed Fire Protection Technician Associate Degree program at the September meeting. The program is supported by a needs assessment with input from local fire departments on job growth and retirement. Currently, students are leaving the Mid-State District to enroll in this program in another district. Mid-State will work with UW-Oshkosh to obtain an articulation agreement. Motion by Mr. Hoerter, seconded by Ms. Ose, upon a roll call vote, unanimously approved the Fire Protection Technician Program at Mid-State Technical College. 4. The following items were presented for informational purposes only: a. CREDIT FOR PRIOR LEARNING COLLEGE INITATIVES Mr. Hoerter reported college staff attended a Credit for Prior Learning (CPL) summit to learn best practices in assessing and awarding CPL. An internal group has convened to establish goals related to CPL specific to addressing the process on how CPL is awarded and how we report CPL to the state. The state has added CPL as the 10 th criteria in the Outcomes Based Funding formula and is a common theme in all three of the TAACCCT grants which Mid-State part is of.

7 Page 7 b. REGIONAL ECONOMIC GROWTH INITIATIVE (REGI) Mr. Hoerter reported Mid-State has been an active partner in the Regional Economic Growth Initiative (REGI) focused on economic development in southern Wood County. Mr. Hoerter shared the key findings of a recent competitive assessment study completed by REGI. c. COLLEGE SAFETY Mr. Hoerter reported that the college has taken additional steps to improve compliance and consistency in occupational safety since July Steps include regular inspection of equipment, site safety audits, safety training to maintenance department employees, active shooter scenario training, implementation of emergency phones and ongoing use of the RAVE system to provide mass text or voice communications to Mid-State students and employees in the event of an emergency. XI. FACILITIES & EXTERNAL RELATIONS COMMITTEE 1. Facilities & External Relations Committee Chairperson Joseph Kinsella reported that the committee had no Consent Agenda items this month. 2. Mr. Kinsella reported the committee discussed co-location of Student Services as outlined in the Integrated Enrollment Model (IEM). To best determine service and space functionality, the process of seeking a design services firm is underway. Sommerville Inc. is recommended for professional design services for the planning and design of the co-location of Student Services at the Wisconsin Rapids Campus. Additional discussion was had regarding co-location of services at the Marshfield and Stevens Point campuses and any related remodeling work that will be needed. Motion by Mr. Kinsella, seconded by Mr. Costello, upon a roll call vote, unanimously approved professional design services for the co-location of Student Services by Sommerville Inc. 3. The following items were presented for informational purposes only: a. NEW ONLINE ADMISSION APPLICATION Mr. Kinsella reported New Student Specialist Lana Mallek provided a demonstration of the new online Admission Application Web Service (AAWS) application. The system integrates with PeopleSoft and has removed duplication from the application process. The tool will also be used for recruitment and retention purposes. b. HEAVY METAL TOUR Mr. Kinsella reported the Heavy Metal Tour was held October 7 at the Wisconsin Rapids and Marshfield campuses. Nearly 1,000 8 th graders toured some of the 27 participating businesses. This was a very successful collaboration. c. COLLEGE IN-SERVICE Mr. Kinsella reported the college held its annual College- Wide In-Service on September 28. The in-service theme was The Launch and focused on Mid-State s Key Results and launch of the Strategic Plan. Activities included a PlayFair presentation (power of humor in business) and an overview of the Key Results and Strategic Plan. XII. COMMITTEE-OF-THE-WHOLE

8 Page 8 1. GERMAN STUDENT EXCHANGE GROUP Ms. Bruski Mallek reported six students and one instructor from Max Eyth Schule in Dreieich, Germany spoke with the Board regarding their experiences during the education exchange trip. Exchange students and instructors are guests and stay in the homes of Mid- State employees and students. This is the 12 th year of the exchange and recognition was given to Mid-State Student Life & Career Services Coordinator Stephany Hartman for the dedicated work put into a successful educational exchange. XIII. DISCUSSION AND ACTION ITEM 1. CELEBRATING MANUFACTURING MONTH Mid-State Technical & Industrial Division Dean Al Javoroski provided an overview of division activities in the areas of welding, machine tool and industrial mechanical that have had a direct impact on local manufacturers. Mr. Javoroski shared recent student activities, instructor focus on collaboration and building relationships and program modifications to remain in line with employer needs. Mr. Javoroski also shared future opportunities for the division in working with high schools to attract additional students for manufacturing programs. XIV. ADJOURNMENT The next meeting of the Mid-State Technical College Board will be on Monday, November 16, 2015 at the Marshfield Campus. Committees will meet at 4:15 p.m., unless otherwise announced. The Committee-of-the-Whole will be held at 5:00 p.m. and the regular meeting will begin at 5:20 p.m. There being no further business, the Board meeting adjourned at 6:36 p.m. with a motion by Mr. Costello, upon a voice vote. Peggy Ose, Secretary Mid-State Technical College Board Angela R. Susa Recording Secretary

MID-STATE TECHNICAL COLLEGE OFFICIAL PROCEEDINGS. Wisconsin Rapids February 18, 2013

MID-STATE TECHNICAL COLLEGE OFFICIAL PROCEEDINGS. Wisconsin Rapids February 18, 2013 MID-STATE TECHNICAL COLLEGE Wisconsin Rapids I. ROLL CALL Board Chairperson Robert Beaver called the meeting to order at 5:19 p.m. Roll call was as follows: PRESENT: OTHERS: Robert Beaver, Betty Bruski

More information

BOARD OF DIRECTORS MEETING

BOARD OF DIRECTORS MEETING BOARD OF DIRECTORS MEETING October 20, 2014 Wisconsin Rapids Campus Room L133-134 INDEX 1. Agenda for Regular Meeting... Page 3 Held October 20, 2014 2. Minutes of Board Meeting... Page 7 Held September

More information

BOARD OF DIRECTORS MEETING

BOARD OF DIRECTORS MEETING BOARD OF DIRECTORS MEETING February 20, 2017 Wisconsin Rapids Campus Room L133 134 INDEX 1. Agenda for Regular Meeting... Page 3 Held February 20, 2017 2. Minutes of Board Meetings... Page 7 Held January

More information

MID-STATE TECHNICAL COLLEGE OFFICIAL PROCEEDINGS. Wisconsin Rapids Campus August 20, 2018

MID-STATE TECHNICAL COLLEGE OFFICIAL PROCEEDINGS. Wisconsin Rapids Campus August 20, 2018 MID-STATE TECHNICAL COLLEGE Wisconsin Rapids Campus I. ROLL CALL Board Chairperson Justin Hoerter called the meeting to order at 5:20 p.m. Roll call was as follows: PRESENT: OTHERS: Robert Beaver, Betty

More information

Mid-State Technical College District PLAN OF REPRESENTATION March 2014

Mid-State Technical College District PLAN OF REPRESENTATION March 2014 Mid-State Technical College District PLAN OF REPRESENTATION March 2014 This Plan of Representation is intended to comply with Wisconsin State Statutes (38.10(2)(c)) and the Wisconsin Administrative Code

More information

MORAINE PARK TECHNICAL COLLEGE DISTRICT BOARD MINUTES. October 18, 2017

MORAINE PARK TECHNICAL COLLEGE DISTRICT BOARD MINUTES. October 18, 2017 MORAINE PARK TECHNICAL COLLEGE DISTRICT BOARD MINUTES ATTENDANCE A meeting of the Moraine Park Technical College District Board was held at 5:00 p.m.,, in Room T-101 of Moraine Park Technical College,

More information

By Laws Adopted: April 13, 2003 Amended: November 14, 2013

By Laws Adopted: April 13, 2003 Amended: November 14, 2013 By Laws Adopted: April 13, 2003 Amended: November 14, 2013 By Laws Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 2 Section 1: Membership... 2 Section 2: Regular

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

BOARD MEETING NOTICE/AGENDA Thursday, April 26, 2018

BOARD MEETING NOTICE/AGENDA Thursday, April 26, 2018 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SOUTHWEST WISCONSIN TECHNICAL COLLEGE APRIL 26, 2018 The Board of Southwest Wisconsin Technical College met in open session of a regular Board

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

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union I. Roll Call Present: Pam Bowman, Chris Brown, Jim Buffalo, Kathy Clauson, Julie DeWeese, Carla Farniok, Rich Hamilton, Cindy Roon, Bill Rupert, Kim Sedgwick, Peter Skrypkun, Wendi Mattson, Linda Wade

More information

CORNELL HOTEL SOCIETY BYLAWS

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

More information

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

Soroptimist International of Tahoe Sierra Club Bylaws

Soroptimist International of Tahoe Sierra Club Bylaws Article I Name of Club The name of this club shall be Soroptimist International of Tahoe Sierra. Article II Policy and Parliamentary Authority These bylaws do not limit the activities of the club. At any

More information

Thurston County Fire District Three

Thurston County Fire District Three Thurston County Fire District Three Agenda for the Board of Fire Commissioners Regular Meeting January 5, 2017 5:30 pm I. CALL TO ORDER / FLAG SALUTE II. APPROVAL OF THE AGENDA A. Additions / Deletions

More information

Article I. Student Governing Council Bylaws

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

More information

College of Allied Health Student Association Bylaws

College of Allied Health Student Association Bylaws 1 College of Allied Health Student Association Bylaws ARTICLE I - NAME The name of this organization shall be the College of Allied Health Student Association of the University of Oklahoma, hereinafter

More information

CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN GOVERNING COMMITTEE

CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN GOVERNING COMMITTEE 262-796-4540 Fax 262-796-4400 www.wcrb.org P.O. Box 3080 Milwaukee, WI 53201-3080 Located at 20700 Swenson Drive, Suite 100, Waukesha, WI 53186 CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN

More information

Madison s Central Business Improvement District (BID)

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

More information

Kappa Psi Delta Lambda Chapter By-Law XVII Local Chapter Ordinances

Kappa Psi Delta Lambda Chapter By-Law XVII Local Chapter Ordinances Kappa Psi Delta Lambda Chapter By-Law XVII Local Chapter Ordinances Ordinance 1: Title This Chapter shall be known as Delta Lambda Chapter, hereinafter referred to as the Chapter, according to the Charter

More information

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter Phi Theta Kappa International Honor Society of the Two-Year College Chapter Bylaws Of Beta Epsilon Mu Chapter Table of Contents Chapter I. Name of Chapter Chapter II. Purpose Chapter III. Membership Chapter

More information

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson

More information

BYLAWS OF THE Student Engineers Council

BYLAWS OF THE Student Engineers Council BYLAWS OF THE Student Engineers Council ARTICLE I. NAME Section 1. The name of this 501(c)(3) not-for-profit educational organization shall be the Student Engineers' Council, hereafter referred to as the

More information

Constitution of the Kent School of Social Work Student Association University of Louisville

Constitution of the Kent School of Social Work Student Association University of Louisville Article I Name Constitution of the Kent School of Social Work Student Association University of Louisville The student government of the Kent School of Social Work shall be known as the Kent School Student

More information

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

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

More information

CPCC Student Government Association. Constitution

CPCC Student Government Association. Constitution CPCC Student Government Association Constitution Revised: January 2015 Contents PREAMBLE.. 2 ARTICLE I: NAME.2 ARTICLE II: PURPOSE AND POLICIES..2 ARTICLE III: SGA FUNDING...3 ARTICLE IV: ORGANIZATION...3

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

1. Call to order Lauren Baker (Milwaukee), Bob Beaver (Mid-State), Co- Chairpersons

1. Call to order Lauren Baker (Milwaukee), Bob Beaver (Mid-State), Co- Chairpersons LEGISLATIVE COMMITTEE Thursday, January 15, 2015 3:30 4:30 pm Concourse Hotel Madison, Wisconsin 1. Call to order Lauren Baker (Milwaukee), Bob Beaver (Mid-State), Co- Chairpersons 2. Introduction of committee

More information

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017 Recruit/Enroll/Retain/Goal Attainment * Institutional Vibe * Communication ' Person-to-Person Services CONSENT AGENDA-#A Meeting Minutes Kansas City Kansas Community College Minutes of the Board of Trustees

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

More information

WISCONSIN INDIANHEAD TECHNICAL COLLEGE BOARD MEETING NOTICE/AGENDA

WISCONSIN INDIANHEAD TECHNICAL COLLEGE BOARD MEETING NOTICE/AGENDA WISCONSIN INDIANHEAD TECHNICAL COLLEGE BOARD MEETING NOTICE/AGENDA The regular meeting of the Wisconsin Indianhead Technical College Board will be held on Monday, April 15, 2019, at 8:30 a.m., at the WITC-Superior

More information

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

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

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

The Catholic University of America SBA Constitution & By-Laws

The Catholic University of America SBA Constitution & By-Laws The Catholic University of America SBA Constitution & By-Laws Preamble The students of The Catholic University of America s Columbus School of Law, for the purposes set forth in this document, hereby resolve

More information

The Constitution of the International Student Council at Vanderbilt University

The Constitution of the International Student Council at Vanderbilt University The Constitution of the International Student Council at Vanderbilt University Preamble: We, the International Student Council, being the members of student organizations at Vanderbilt University, shall

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

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 1 Bylaws Up-dated May 29, 2013 2 THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 3 ETA STATE ORGANIZATION Voices of Influence Empowering North Carolina Women Educators 4 5 Eta State Bylaws 6 Revised April

More information

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB). Page 1 Illini Union Board Bylaws ARTICLE I. NAME The name of this body shall be the Illini Union Board (herein also referred to as IUB). ARTICLE II. PURPOSE The purpose of this body shall be: A. To conduct

More information

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS ARTICLE I The name of this organization shall be The National Society of Collegiate Scholars (NSCS) at Lone Star College-North Harris ARTICLE II

More information

OPERATING PLAN FOR CALENDAR YEAR 2006 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN

OPERATING PLAN FOR CALENDAR YEAR 2006 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN OPERATING PLAN FOR CALENDAR YEAR 2006 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page 3 II. District Boundaries.Page 3 III. Operating Plan Page

More information

BYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016)

BYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016) BYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016) ARTICLE I NAME The name of this organization shall be the "Nebraska FCCLA Association." The words "Family, Career and Community Leaders of America"

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

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

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB

BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB ARTICLE I NAME The name of this organization shall be the DuPage Amateur Radio Club (DARC), hereinafter referred to as the "Club." ARTICLE II Section 4 Section

More information

AGENDA FOR THE ORGANIZATIONAL MEETING

AGENDA FOR THE ORGANIZATIONAL MEETING July 7, 2015 NOTICE OF MEETING GATEWAY TECHNICAL COLLEGE DISTRICT BOARD Organizational Meeting and Board Retreat Monday, 8:00 a.m. Elkhorn Campus, South Building Room 112 400 County Road H, Elkhorn, WI

More information

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

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

More information

Constitution for the Student Bar Association University of Baltimore School of Law Preamble

Constitution for the Student Bar Association University of Baltimore School of Law Preamble Constitution for the Student Bar Association University of Baltimore School of Law Preamble We, the Students of The University of Baltimore School of Law, do establish this Constitution for our Student

More information

ARTICLE III. LEGISLATIVE BRANCH

ARTICLE III. LEGISLATIVE BRANCH ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body

More information

PHI UPSILON OMICRON BYLAWS

PHI UPSILON OMICRON BYLAWS PHI UPSILON OMICRON BYLAWS ARTICLE I: NAME Section 1. Name of National Organization. The name of this national honor society in family and consumer sciences and related areas shall be Phi Upsilon Omicron,

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

More information

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-ALASKA, INC. BYLAWS Table of Contents ARTICLE I

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information

SGA Bylaws Judicial Branch

SGA Bylaws Judicial Branch SGA Bylaws Judicial Branch Section 1 Definitions 1. Justice 1.1. Any of the five members of the Judicial Branch including the Chief Justice. 2. Court 2.1. The Judicial Branch may be referred to as the

More information

MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017

MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017 MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS Regular Board Meeting December 21, 2017 HELD: 5:30 p.m. - Dinner/Workshop NIACC Campus Activity Center Room 128A 500 College Drive Mason City,

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

SaddleBrooke Fine Arts Guild

SaddleBrooke Fine Arts Guild SaddleBrooke Fine Arts Guild Bylaws ARTICLE I NAME 1) Henceforth this organization shall be known as the SaddleBrooke Fine Arts Guild, a non-profit organization. 2) Official alternate names for said organization

More information

BOARD MEETING NOTICE/AGENDA Thursday, October 18, 2018

BOARD MEETING NOTICE/AGENDA Thursday, October 18, 2018 MINUTES OF THE BOARD RETREAT AND REGULAR MEETING OF THE BOARD OF DIRECTORS OF SOUTHWEST WISCONSIN TECHNICAL COLLEGE OCTOBER 18, 2018 The Board of Southwest Wisconsin Technical College met in open session

More information

STUDENT SENATE BILL Title: Chapter and Bylaws of the Board of College Councils. Author(s): BOCC President Aaron Froug

STUDENT SENATE BILL Title: Chapter and Bylaws of the Board of College Councils. Author(s): BOCC President Aaron Froug STUDENT SENATE BILL 2015-1019 Formatted: No underline Title: Chapter and Bylaws of the Board of College Councils Author(s): BOCC President Aaron Froug Formatted: No underline CHARTER AND BYLAWS OF THE

More information

University of Northern Iowa. Panhellenic Council. Bylaws. Presented: October 20, 2014

University of Northern Iowa. Panhellenic Council. Bylaws. Presented: October 20, 2014 1 University of Northern Iowa Panhellenic Council Bylaws Article I. Name Presented: October 20, 2014 The name of this organization shall be the University of Northern Iowa Panhellenic Council. Article

More information

Constitution. of the. Student Government Association. of the. University of Wisconsin-Stevens Point

Constitution. of the. Student Government Association. of the. University of Wisconsin-Stevens Point Constitution of the Student Government Association of the University of Wisconsin-Stevens Point Votes Required for Action Type of Action Pass a resolution Authorize an official letter Vote Required Majority

More information

LaGuardia Community College Governance Plan (2009)

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

More information

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

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

More information

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

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

More information

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

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

More information

BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION. Article I. Name

BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION. Article I. Name Revised March 2016 BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION Article I. Name The name of this organization shall be The Ohio State University Panhellenic Association. Article II. Object

More information

HARRISBURG AREA COMMUNITY COLLEGE

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

More information

New York City Managerial Employees Association June 26, 2018

New York City Managerial Employees Association June 26, 2018 1 New York City Managerial Employees Association 42 Broadway Suite 1945 New York, New York 10004 (212) 964-0035 Telephone (212) 964-6458 Fax www.nycmea.org Website info@nycmea.org Email BYLAWS Adopted

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

National Business Honor Society William Tennent High School Chapter ARTICLE I NAME

National Business Honor Society William Tennent High School Chapter ARTICLE I NAME ARTICLE I NAME The name of this organization shall be NBEA National Business Honor Society. ARTICLE II PURPOSE The object and purposes of the organization, organized as a chapter of the NBEA National Business

More information

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

C-1. Chairperson Holmes indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law.

C-1. Chairperson Holmes indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law. C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session on Tuesday,,

More information

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

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

More information

Constitutional Bylaws

Constitutional Bylaws Constitutional Bylaws ARTICLE I Name The organization name shall be the Central Lakes College-Brainerd, and Central Lakes College-Staples Student Senates herein referred to as the Student Senate. ARTICLE

More information

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

Anderson University Student Nurses Association, Inc. Bylaws

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

More information

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, 2008 ARTICLE I Name SECTION 1: This organization shall be known as the Wahoo Music Boosters Association. (The Association ). SECTION 2. The

More information

MT. SAN ANTONIO COLLEGE ASSOCIATED STUDENTS CONSTITUTION

MT. SAN ANTONIO COLLEGE ASSOCIATED STUDENTS CONSTITUTION MT. SAN ANTONIO COLLEGE ASSOCIATED STUDENTS CONSTITUTION PREAMBLE This Constitution, established by a representative body of students of Mt. San Antonio College, serves to promote and protect the diverse

More information

College of Nursing Student Organization Masters of Science in Nursing (MSN) Clinical Nurse Leader (CNL) Program Bylaws Georgia Regents University

College of Nursing Student Organization Masters of Science in Nursing (MSN) Clinical Nurse Leader (CNL) Program Bylaws Georgia Regents University Clinical Nurse Leader Student Organization 1 College of Nursing Student Organization Masters of Science in Nursing (MSN) Clinical Nurse Leader (CNL) Program Bylaws Georgia Regents University DEVELOPED:

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

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

More information

CAMPUS ACTIVITIES BOARD CONSTITUTION HAWAI I PACIFIC UNIVERSITY

CAMPUS ACTIVITIES BOARD CONSTITUTION HAWAI I PACIFIC UNIVERSITY CAMPUS ACTIVITIES BOARD CONSTITUTION HAWAI I PACIFIC UNIVERSITY PREAMBLE AND HISTORY In 2010, the Student Government Association (SGA) at Hawai i Pacific University (HPU) established a new branch known

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME The name of this organization shall be Omega Phi Chi Sorority, Inc, hereinafter referred to as OPC. ARTICLE II PURPOSE The purpose of the Omegas

More information

B O A R D O F E D U C A T I O N SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, Wisconsin. REGULAR MEETING AGENDA Tuesday, April 24, :30 p.m.

B O A R D O F E D U C A T I O N SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, Wisconsin. REGULAR MEETING AGENDA Tuesday, April 24, :30 p.m. Office of the Superintendent SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, WI 53081 B O A R D O F E D U C A T I O N SHEBOYGAN AREA SCHOOL DISTRICT Sheboygan, Wisconsin REGULAR MEETING AGENDA Tuesday, April

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 CHAPTER CONSTITUTION AND BY-LAWS Adopted: December 3, 1986

More information

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS (as amended on October 18, 2017) ARTICLE I - ORGANIZATION 1.1 The name of this organization shall be: AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION.

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

Constitution. of the. United Student Government. of Gateway Technical College PREAMBLE

Constitution. of the. United Student Government. of Gateway Technical College PREAMBLE Constitution of the United Student Government of Gateway Technical College PREAMBLE We, the students of Gateway Technical College, unite for the common good to assure the basic rights of students for the

More information

The Constitution of ALPFA New Jersey at Rutgers University Newark

The Constitution of ALPFA New Jersey at Rutgers University Newark The Constitution of ALPFA New Jersey at Rutgers University Newark Amended January 2017 Table of Contents ARTICLE 1: GENERAL INFORMATION 1 Section I: Name 1 Section II: Mission Statement 1 Section III:

More information