NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus

Size: px
Start display at page:

Download "NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus"

Transcription

1 Board Members Present: Excused: Others Present: NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus Tim Burpoe, Barbara Dwyer, Jerry Griffin, Mary Irene Lee, Anne McDonald, Mark Moeller, Mary Kay Tulloch Gerald Blair Dr. Steve Tyrell, Jan Brhel, Joe Keegan, Bob Farmer, Chris Tacea, Chuck VanAnden (College Senate), Diana Fortune (NCCC Foundation) Diana Friedlander (NCCC Association), Frank DiFiore (Malone Telegram) Chair, Barbara Dwyer, called the meeting to order at 10:03 a.m. Executive Session Mary Irene Lee made the motion to enter Executive Session at 10:04 a.m. in relation to collective bargaining negotiations conducted pursuant to Article 14 of the Civil Service Law; and the medical, financial, credit or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation. Anne McDonald seconded the motion. The motion was passed Barbara Dwyer invited Dr. Steve Tyrell to participate in the Executive Session at 11:05 a.m. Mary Kay Tulloch made a motion to close Executive Session and enter into Open Session at 12:00 p.m. Anne McDonald seconded the motion. The motion was passed Approval of Minutes Mark Moeller made a motion to approve the May 13, 2016 minutes as submitted. Mary Kay Tulloch seconded the motion. The May 13, 2016 minutes were approved College Senate Chuck VanAnden, Chair of College Senate, participated with Shir Filler and Cammy Sheridan to work on the PRR for Middle States with Dr. Tyrell and other Vice Presidents. While it was rushed, there were fruitful conversations and the process for future such collaborative work was discussed. A followup question was raised as a result of assisting with the Middle States PRR (Periodic Review Report) and an earlier discussion that was held between the Board of Trustees and College Senate Executive Committee. It was stated in the PRR that the 360-degree evaluations of the President had been given to the Board of Trustees for their review. Barbara Dwyer will follow up with Jan Brhel and Scott Harwood to make sure the electronic 360-degree evaluation raw data is sent to her to forward on to all Board members. It was recommended that a different instrument be used in future 360-degree evaluations. Chuck VanAnden reiterated that he hopes to continue in the direction that Bruce Rowe led in holding conversations between the College Senate Executive Committee and the Board of Trustees to assist in moving the College forward. He will be attending the Strategic Planning session this summer and is hopeful that a Board of Trustee member will also be able to attend. He would like to see a more refined Strategic Plan on a few important topics that will be addressed and will be taken care of during the set time line. College Senate committees will be able to work with what comes out of the Strategic Plan and how those collaborative goals can be met. He is hopeful that a Processes and Procedure committee will be established to make sure we are following what we set up. He relayed that Middle States is in the process of doing revisions. Hearings are being held on making the current ten year review with 5 year PRR become an eight year review with a 4 year PRR.

2 Board of Trustees Meeting Minutes Page 2 Board Chair Report Barbara Dwyer relayed that Cynthia Demarest, Executive Director of NYCCT (New York Community College Trustees) has submitted her resignation and a search will begin to fill her position. The NYCCT dates for this fall are October th at the Otesaga Resort in Cooperstown. She plans to attend and encourages other Board members to attend. Possible appointments for the two vacant NCCC Board openings have been suggested to Bill Ferebee, Chair of Essex County Board of Supervisors. Mr. Ferebee also has names suggested to follow up with. A conversation was held with U.S. Representative Elise Stefanik explaining that she could contact the County Office or Governor s Office to recommend a Board member for NCCC Trustees. Interim Vice President for Academic Affairs Joe Keegan highlighted the following points from his written report: Rad. Tech. will be moved out of Hodson Hall and up to McCormick Hall to room C-03. Seven programs were changed to meet SUNY Seamless Transfer requirements. AA Liberal Arts & Sciences Humanities and Social Science approved by SUNY is now at NYSED. Rad. Tech. and LPN registrations took place in late May. RN decisions were made in late May. All students have been notified and any/all appeals responded to. This year s candidate pool was academically very strong Rad. Tech. graduates had a 91% pass rate for the registry. Multiple grants have been approved and the College is awaiting word on a few more. Jerry Griffin recommended Resolution 2015/16-26 that the North Country Community College Board of Trustees hereby approves the promotion of Lynne Kemp from Associate Professor to Professor of Business effective September 1, 2016, at Rank A2, Step 13, and an annual salary of $63,775 for This position is currently funded in the operating budget. Mary Kay Tulloch seconded the motion. The resolution was approved Mary Irene Lee recommended Resolution 2015/16-27 that the North Country Community College Board of Trustees hereby approves the promotion of Sarah Shoemaker from Instructor to Assistant Professor of Health Sciences effective September 1, 2016, at Rank A4, Step 9, and an annual salary of $47,200 for This position is currently funded in the operating budget. Anne McDonald seconded the motion. The resolution was approved Mark Moeller recommended Resolution 2015/16-28 that the North Country Community College Board of Trustees hereby approves the appointment of Kathleen Dowd to the full-time, nine-month, 164-day, exempt position as Instructor for Psychology for the Fall 2016 semester, at an annual salary of $42, at Rank A5, Step 8A on schedule C of the NCCCAP CBA. This amount will be pro-rated at $19, to take into consideration the length of the appointment. This position is currently funded in the operating budget. Mary Kay Tulloch seconded the motion. The resolution was approved Mary Irene Lee recommended Resolution 2015/16-29 that the North Country Community College Board of Trustees hereby approves the second consecutive temporary appointment of Kent Egglefield to the full-time, twelve-month, 221-day, exempt position as Women s Soccer and Lacrosse Coach and Athletic Program Assistant for a one-year term effective September 1, 2016 at an annual salary of $45,211 at Rank A6, Step 5. This position is currently funded in the operating budget. In accordance with the current NCCCAP agreement Article VII-Appointment and Promotions, this appointment will expire at the conclusion of the twelve-month term and will not be renewed. Anne McDonald seconded the motion. The resolution was approved

3 Board of Trustees Meeting Minutes Page 3 Anne McDonald recommended Resolution 2015/16-30 that the North Country Community College Board of Trustees hereby approves the third consecutive temporary appointment of Dori Gilman to the full-time, nine-month, 164-day, exempt position as Nursing Instructor for a one-year term effective September 1, 2016 at an annual salary of $48,175 at Rank A5, Step 11A. This position is currently term and will not be renewed. Tim Burpoe seconded the motion. The resolution was approved Mary Kay Tulloch recommended Resolution 2015/16-31 that the North Country Community College Board of Trustees hereby approves the initial term appointment of Donna Whitelaw to the full-time, nine-month, 164-day, exempt position as Biology Instructor for a one-year term effective September 1, 2016 at an annual salary of $41,350 at Rank A5, Step 8. This position is currently funded in the operating budget. Mark Moeller seconded the motion. The resolution was approved Anne McDonald recommended Resolution 2015/16-32 that the North Country Community College Board of Trustees hereby approves the appointment of Scott Stringer to the full-time, nine-month, 164-day, exempt position as Technical Specialist of Radiologic Technology for the Fall 2016 semester, at an annual salary of $35, at Rank A6, Step 6 on schedule C of the NCCCAP CBA. This amount will be pro-rated at $16, to take into consideration the length of the appointment. This position is currently funded in the operating budget. Mary Irene Lee seconded the motion. The resolution was approved Mark Moeller recommended Resolution 2015/16-33 that the North Country Community College Board of Trustees hereby approves the appointment of Jennifer Barrett to the full-time, nine-month, 164-day, exempt position as Director of the Massage Therapy Program for a one-year term effective September 1, 2016 at an annual salary of $50, at Rank A5, Step 13A.. This position is currently term and will not be renewed. Tim Burpoe seconded the motion. The resolution was approved Jerry Griffin recommended Resolution 2015/16-34 that the North Country Community College Board of Trustees hereby approves the appointment of Bruce Kelly with the duties assigned to the Campus Coordinator for the Malone campus effective September 1, 2016 and on an interim basis that will expire August 30, Consistent with Schedule C of the CBA between the College and North Country Community College Association of Professionals (NCCCAP), the College will compensate Bruce Kelly an additional $10,725 annually (over the course of his 164-day assignment) for the purpose of serving in the interim role. Bruce Kelly will continue as a 164-day employee during this one-year assignment. This position is currently funded in the operating budget. Mary Irene Lee seconded the motion. The resolution was approved Anne McDonald recommended Resolution 2015/16-35 that the North Country Community College Board of Trustees hereby approves the third consecutive temporary appointment of Jamie Williams to the full-time, nine-month, 164-day, exempt position as Nursing Instructor for a one-year term effective September 1, 2016 at an annual salary of $42,325 at Rank A5, Step 8A. This position is currently term and will not be renewed. Jerry Griffin seconded the motion. The resolution was approved

4 Board of Trustees Meeting Minutes Page 4 Jerry Griffin recommended Resolution 2015/16-36 that the North Country Community College Board of Trustees hereby approves the third consecutive temporary appointment of Tana Hare to the fulltime, nine-month, 164-day, exempt position as Nursing Instructor for a one-year term effective September 1, 2016 at an annual salary of $40,375 at Rank A5, Step 7A. This position is currently term and will not be renewed. Mark Moeller seconded the motion. The resolution was approved Anne McDonald recommended Resolution 2015/16-37 that the North Country Community College Board of Trustees hereby approves the changes to the Academic Honors Policy effective immediately. Mary Irene Lee seconded the motion. The resolution was approved Dean of Admissions Report Chris Tacea, Dean of Admissions, reviewed his printed report and highlighted: While applications are down compared to last year at this time, it appears that when you look at the number of increased admissions and the decrease in incomplete admissions (this is a good thing), it may be that we have the right students applying and accepting admissions. This will become clearer after June registrations. New student registrations are June 27 th, 29 th and 30 th. Meredith Chapman has been elected President of SUNYCAP and Rachel Gebhardt will serve on the SUNYCAP executive team. Vice President for Administration/CFO: Bob Farmer reviewed the May 31, 2016 financial statements. Tim Burpoe made a motion to approve the May 31, 2016 Financial Statements. Mark Moeller seconded the motion. The motion was approved Mary Kay Tulloch recommended Resolution 2015/16-38 that the North Country Community College Board of Trustees hereby approves the changes to the attached Revised Operating Budget and Fee Schedule for the academic year beginning September 1, 2016 and ending August 31, Jerry Griffin seconded the motion. The resolution was approved President s Report: Dr. Tyrell highlighted the following from his printed report: He attended the NYCCAP meeting and relayed that most NY community colleges averaged a 2-10% enrollment drop for the year and are expecting further drops in enrollment for the upcoming year. He attended the CCBOA meeting and relayed the possibility of SUNY looking at a different funding model for the community colleges. CSEA negotiation teams have met on their collective bargaining agreement which expires on August 31, Burnham Associates met with the College Health Insurance Committee and presented a NYSHIP look-alike plan from a health care provider for consideration. This new proposal coupled with the proposed high deductible HAS plan would provide 2 future health care plans to all employees. The proposed package of four health insurance plans must be collectively bargained between the College administration and both CSEA and NCCCAP unions. NCCC Association Diana Friedlander, Executive Director of the NCCC Association reported: Diana Friedlander thanked Jerry Blair for his service on the Board of Trustees and Maureen Sayles for her work in the Association before her Grant Writer position and wished them both well as they retire.

5 Board of Trustees Meeting Minutes Page 5 As of June 23 rd there are still 30 dorm rooms available. The Association has never started a fall semester not 100% filled. The Association fiscal year ends June 30 th and the audit will be done in August. The Association Board voted to offer a 401K retirement plan with a 4% match for all Association employees beginning January The first Association Board meeting for will be September 23rd. Contract discussions will renew in the fall. NCCC Foundation The Scholarship Committee is reviewing applications for the academic year. Recipients will be notified in early July. 65 applications have been received for 17 available scholarships (approximately $20,000 in funding). 86 Student Awards for Excellence were given at the May 13 ceremony. Award underwriting of $9,890 was secured from 33 NCCC faculty and staff, 22 area businesses and 5 individuals. 62 solicitations were made over a three month period. An application has been submitted to the Cloudsplitter Foundation for the remaining funding of $3,617 for the pool lift project. 50 th Anniversary planning continues through ongoing discussions with possible partners/sponsors such as the Adirondack Daily Enterprise, NCPR, Chambers of Commerce in Saranac Lake, Malone and Ticonderoga and Paul Smiths College. A 50 th Anniversary web page is also being created. Enrollment Office is collaborating with us to create banners and posters and other publicity items. New Business The July 14 th meeting will begin at 9:00 a.m. The August 11 th meeting may be moved to August 25 th so the Board and Faculty could participate in a mutual lunch. Jan Brhel will all Board members to check their availability. Adjourn Mary Kay Tulloch made a motion to adjourn the meeting. Jerry Griffin seconded the motion. The motion was approved The Board meeting was adjourned at 1:45 p.m. Respectfully submitted, APPROVED 7/14/16 Jan Brhel Recording Secretary

Student Government Association. Elections Packet

Student Government Association. Elections Packet Student Government Association Elections Packet Contents: Eligibility / Qualification of Officers 3 Terms of Office 3 Election Process 4-5 Election Rules 6 Officer Positions, Descriptions and Expectations

More information

BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA

BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA A special meeting of the Board of Regents of the University of Oklahoma was held on Friday, March 27, 1942, in the Office of the President of the University

More information

Student Government Association Spring 2018 Special Election Packet

Student Government Association Spring 2018 Special Election Packet 1 GENERAL SGA INFORMATION TABLE OF CONTENTS WELCOME LETTER 3 ELIGIBILITY/QUALIFICATION OF OFFICERS 4 TERMS OF OFFICE 4 ELECTION PROCESS 5 ELECTION RULES 6 OFFICER POSITIONS, DESCRIPTIONS, AND EXPECTATIONS

More information

CHARTER OF GOVERNANCE

CHARTER OF GOVERNANCE Eugenio María de Hostos Community College The City University of New York CHARTER OF GOVERNANCE Amendments were adopted by the CUNY Board of Trustees on June 30, 2014, effective July 1, 2014. Past amendments

More information

UNIVERSITY OF NORTH DAKOTA. University Senate. Committee Manual COMMITTEES OF THE UNIVERSITY SENATE

UNIVERSITY OF NORTH DAKOTA. University Senate. Committee Manual COMMITTEES OF THE UNIVERSITY SENATE UNIVERSITY OF NORTH DAKOTA University Senate Committee Manual COMMITTEES OF THE UNIVERSITY SENATE (Membership, Tenure, Selection, Functions and Responsibilities, Reporting Requirements and Reference of

More information

Agenda of Regular Meeting

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

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, 2011 8:30 A.M. STUDENT UNION BALLROOM Chairman Lutgert convened the meeting of the University Board of Trustees with

More information

Constitution of the University Assembly of the University of Arkansas at Little Rock

Constitution of the University Assembly of the University of Arkansas at Little Rock Constitution of the University Assembly of the University of Arkansas at Little Rock Article I Composition and Function of the UALR Assembly Composition of the UALR Assembly The UALR Assembly shall be

More information

Mennonite Nurses Alumni Organization Illinois State University Normal, Illinois

Mennonite Nurses Alumni Organization Illinois State University Normal, Illinois Mennonite Nurses Alumni Organization Illinois State University Normal, Illinois Article I. Name: The name of this Organization shall be the Mennonite Nurses Alumni Organization at Illinois State University,

More information

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Board of Trustees Meeting Minutes 3/24/2016 1 HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Regular Meeting March 24, 2016 Madam Chair Crandall called the meeting to order at 6:43 p.m. in the Hummel

More information

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY Updated December 2016 Table of Contents I. DEFINITIONS... 4 A. College Faculty... 4 B. Voting Members... 4 C. Terms of Office... 5 D.

More information

Oklahoma State University CONSTITUTION Phi Alpha Theta History Honor Society Nu Chapter

Oklahoma State University CONSTITUTION Phi Alpha Theta History Honor Society Nu Chapter Oklahoma State University CONSTITUTION Phi Alpha Theta History Honor Society Nu Chapter ARTICLE I Name of Organization: The name of this organization shall be Phi Alpha Theta History Honor Society Nu Chapter.

More information

STUDENT GOVERNMENT ASSOCIATION

STUDENT GOVERNMENT ASSOCIATION STUDENT GOVERNMENT ASSOCIATION (SGA) CONSTITUTION 8/99 NORTH COUNTRY COMMUNITY COLLEGE ASSOCIATION TABLE OF CONTENTS Article I Purpose/Preamble Article II Structure of Student Government Association Article

More information

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017 HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017 I. CALL TO ORDER The regular meeting of the Henry Ford College Board of Trustees was called to order on Tuesday,

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting)

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting) OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting) The Board of Trustees of the Community College District of Jefferson

More information

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2:

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2: PREAMBLE We, the students of The University of Alabama, in order to preserve and defend the rights and privileges of student self-governance, to guarantee a student voice and involvement in University

More information

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS PR 3J Office of the President December 11, 2001 PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS Recommendation: that the following proposed amendment to the Governing Regulations of the University of Kentucky

More information

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting. Regular Meeting of the Board of Trustees Tuesday, January 27, 2015 5:00 p.m. Minutes Trustees Present: Joseph Askew, via teleconference Christopher Bell Natasha Bennett Elaine Crider, Chair James Dyke

More information

1st/2nd/3rd Round course deletions, additions and faculty changes due to

1st/2nd/3rd Round course deletions, additions and faculty changes due to WSU 2015-2016 ACADEMIC DEADLINE CALENDAR (alpha order) Note: All Dates Are Subject to Change. Any dates falling on Saturday or Sunday are extended to the following working/duty day. SUBJECT DESCRIPTION

More information

Engineering Graduate Student Council Constitution

Engineering Graduate Student Council Constitution Engineering Graduate Student Council Constitution Article I Name and Purpose The name of this organization shall be the Engineering Graduate Student Council ( EGSC or the Council ) and shall consist of

More information

MINUTES SPECIAL MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES June 6, 2017

MINUTES SPECIAL MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES June 6, 2017 MINUTES SPECIAL MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES June 6, 2017 The Special Meeting of the Board of Education of the Sullivan County Board of Cooperative

More information

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center.

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center. Scott Hicks, Chair The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center Agenda I. Approval of Minutes of the May 6 General

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

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate HANDBOOK FOR FACULTY SENATORS University of South Carolina Palmetto College Campuses Faculty Senate Revised 2016-2017 2 Table of Contents INTRODUCTION AND GETTING STARTED... 3 HISTORY OF THE SENATE...

More information

Alumni Association By-Laws

Alumni Association By-Laws Alumni Association By-Laws Revised: June 2017 TABLE OF CONTENTS Article I: Association Mission, Membership, and Meetings Section 1: Mission of the Alumni Association Section 2: Definition of a Franklin

More information

CLINTON-ESSEX-FRANKLIN LIBRARY SYSTEM Minutes for Board of Trustees Regular Meeting Held February 26, 2018

CLINTON-ESSEX-FRANKLIN LIBRARY SYSTEM Minutes for Board of Trustees Regular Meeting Held February 26, 2018 CLINTON-ESSEX-FRANKLIN LIBRARY SYSTEM Minutes for Board of Trustees Regular Meeting Held February 26, 2018 Call to Order The Board of Trustees meeting was called to order at 4:30 p.m. on Monday, February

More information

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO.

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO. ADOPTED GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 4 The regular meeting of the Glendale Community College District

More information

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

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

More information

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE

More information

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 24, 2012 Minutes The meeting of the Board of Governors, held in the Hart Board Room, Room 106, Saville Hall, 24 Saville Avenue, Quincy, Massachusetts, was

More information

SENATE EXECUTIVE COMMITTEE MINUTES

SENATE EXECUTIVE COMMITTEE MINUTES September 1, 2015 110 Olscamp Hall Conference Room SENATE EXECUTIVE COMMITTEE MINUTES PRESENT: Peter Blass, Amelia Carr, Robyn Miller, Tim Brackenbury, Kerry Fan, Mariana Mitova, Rachelle Hippler, Allen

More information

BOARD OF GOVERNORS BYLAWS

BOARD OF GOVERNORS BYLAWS BOARD OF GOVERNORS BYLAWS Initially adopted August 9, 2001 Amended December 2003 Amended May 2005 Amended January 2006 Amended June 2013 Amended November 2016 Amended April 2018 TABLE OF CONTENTS ARTICLE

More information

svsu. BOARD OF CONTROL MINUTES SEPTEMBER 8, 1997 (SPECIAL MEETING)

svsu. BOARD OF CONTROL MINUTES SEPTEMBER 8, 1997 (SPECIAL MEETING) svsu. (SPECIAL MEETING) MINUTES SEPTEMBER 8, 1997 SAGINAW VALLEY STATE UNIVERSITY BM-897 RES-1282 BM-898 MOTION TO MOVE TO EXECUTIVE SESSION TO DISCUSS COLLECTIVE BARGAINING APPROVED... 1 RESOLUTION TO

More information

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised January 1962 March 1963 May 1971 October 1976 May 1977

More information

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY ARTICLE I. Name, Purpose, and Jurisdiction Section 1. The name of this society shall be the Faculty Senate of Fairmont State University.

More information

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE FINAL 1.7 M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE June 25, 2015 10 a.m. William C. Cramer, Jr. Seminar Room Members Present: Members Absent: Ralph C. Roberson

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

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

More information

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, 2009 8:30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B Trustee David Lucas for Chair Scott Lutgert convened the meeting of the FGCU Board of Trustees

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

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

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

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

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

More information

BOARD OF TRUSTEES Regular Meeting Thursday Friday, October 4-5, Minutes

BOARD OF TRUSTEES Regular Meeting Thursday Friday, October 4-5, Minutes BOARD OF TRUSTEES Regular Meeting Thursday Friday, October 4-5, 2018 Minutes Thursday, October 4, 2018 Trustees Present Uriel Iñiguez Demie Wamsley James Murphy Jay Manning Michael Finley Robert Whaley

More information

New Jersey City University Board of Trustees Meeting October 7, 2013

New Jersey City University Board of Trustees Meeting October 7, 2013 New Jersey City University Board of Trustees Meeting October 7, 2013 ATTENDING: ABSENT: Mr. Rafael Perez, Chair Ms. Marilyn Bennett Dr. Henry Coleman Mr. Vij Pawar, via teleconference Mr. Alvert Hernandez

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as "The Excellent Schools Act".

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as The Excellent Schools Act. GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L. 1997-221 SENATE BILL 272 AN ACT TO ENACT THE EXCELLENT SCHOOLS ACT. The General Assembly of North Carolina enacts: Section 1. This act shall be known

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

CONSTITUTION Zeta of Iowa, Phi Beta Kappa

CONSTITUTION Zeta of Iowa, Phi Beta Kappa CONSTITUTION Zeta of Iowa, Phi Beta Kappa I. This Society is a constituent member of the United Chapters of Phi Beta Kappa, an unincorporated organization (hereinafter, "Phi Beta Kappa Society"), or its

More information

BYLAWS University of Arkansas Staff Senate

BYLAWS University of Arkansas Staff Senate Ratified 11/8/2018 BYLAWS University of Arkansas Staff Senate These bylaws shall govern the Staff Senate. These bylaws shall be amended by a vote of two-thirds of the members of the Staff Senate serving

More information

THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE

THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE PREAMBLE We, faculty, students, administrators, staff, and alumni, members of the Manhattan College Community, seeking the common goal of strengthening

More information

AY 2006/2007 FS meetings minutes: 06 Sep 20

AY 2006/2007 FS meetings minutes: 06 Sep 20 University of South Florida Scholar Commons Faculty Senate Publications Faculty Senate 1-1-2007 AY 2006/2007 FS meetings minutes: 06 Sep 20 Faculty Senate Follow this and additional works at: http://scholarcommons.usf.edu/fs_pubs

More information

Kansas State University Student Governing Association By-Laws

Kansas State University Student Governing Association By-Laws Kansas State University Student Governing Association 2012-2013 By-Laws Article I Elections and Elections Commissioner... 1 Article II System of Records... 2 Article III Executive... 2 Article IV Legislative...

More information

Council of Graduate Students (COGS) Constitution. Preamble. Statement of Purpose

Council of Graduate Students (COGS) Constitution. Preamble. Statement of Purpose Council of Graduate Students (COGS) Constitution Preamble We the graduate students of Regent University, having been authorized by the Regent University Administration to form the Council of Graduate Students

More information

Central Washington University

Central Washington University Central Washington University Faculty Senate FACULTY CODE 4/13/17 TABLE OF CONTENTS PREAMBLE... 1 ABBREVIATIONS... 1 DISCLAIMER... 1 PREFACE... 1 1. History... 1 2. Shared Governance... 1 3. Authority...

More information

Graduate Group in Ecology Bylaws

Graduate Group in Ecology Bylaws Graduate Group in Ecology Bylaws Administrative Home: Department of Environmental Science and Policy Revisions: May 30, 1973; April 28, 1977; April 26, 1978; January 18, 1979, May 31, 1979, June 2, 1983,

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

BOARD OF TRUSTEES Kaskaskia College Community College District #501 Centralia, IL April 16, 2009

BOARD OF TRUSTEES Kaskaskia College Community College District #501 Centralia, IL April 16, 2009 BOARD OF TRUSTEES Kaskaskia College Community College District #501 Centralia, IL 62801 April 16, 2009 ROLL CALL/ATTENDANCE Mr. Bill Hawley, Chairman, convened the regular meeting of the Board of Trustees

More information

Policy Statement. A university is a community of scholars engaged in the free discussion, research and

Policy Statement. A university is a community of scholars engaged in the free discussion, research and Policies of the University of North Texas 06.048 Charter of the Faculty Senate of the University of North Texas Chapter 6 Faculty Affairs Policy Statement. A university is a community of scholars engaged

More information

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

Constitution of the Education Council at the Curry School of Education. University of Virginia

Constitution of the Education Council at the Curry School of Education. University of Virginia Constitution of the Education Council at the Curry School of Education University of Virginia (Ratified August 2008; Amended February 2011) Article I: Name The name of this organization shall be the Education

More information

BY-LAWS. School of Natural and Social Sciences. Buffalo State College PREAMBLE

BY-LAWS. School of Natural and Social Sciences. Buffalo State College PREAMBLE BY-LAWS School of Natural and Social Sciences Buffalo State College PREAMBLE A. The School of Natural and Social Sciences establishes these By-Laws for its self-governance, relative to the academic and

More information

SCHEDULE 43 UNIVERSITÉ DE L ONTARIO FRANÇAIS ACT, 2017

SCHEDULE 43 UNIVERSITÉ DE L ONTARIO FRANÇAIS ACT, 2017 136 Preamble 1. Definitions 2. University established 3. Special mission 4. Objects 5. Official language 6. Powers 7. Certificates and diplomas 8. Affiliation SCHEDULE 43 UNIVERSITÉ DE L ONTARIO FRANÇAIS

More information

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted

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

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

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

More information

CENTRAL MICHIGAN UNIVERSITY CHAPTER 5

CENTRAL MICHIGAN UNIVERSITY CHAPTER 5 PAGE 5-27(R) NOTE: This proposed Constitution represents a composite of revisions as proposed by the University Senate Constitution Revision Committee as of June 4, 1969, and action of the University Senate

More information

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members

More information

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

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

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting)

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting) OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting) The Board of Trustees of the Community College District of Jefferson County,

More information

ELECTION REQUIREMENTS AND CONTINUED ELIGIBLITY VACANCIES AND SUCCESSIONS CONSTITUTIONAL AMENDMENTS

ELECTION REQUIREMENTS AND CONTINUED ELIGIBLITY VACANCIES AND SUCCESSIONS CONSTITUTIONAL AMENDMENTS CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION OF THE UNIVERSITY OF TEXAS AT EL PASO ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII NAME AND PURPOSE ELECTION REQUIREMENTS

More information

The name of the organization shall be known as the Student Government Association (SGA) at Charleston Southern University.

The name of the organization shall be known as the Student Government Association (SGA) at Charleston Southern University. Preamble We, the students of Charleston Southern University, in order to form a more effective self-government, to ensure a continuous exchange of ideas and opinions between the students and administration,

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty). 1 Bylaws of the Faculty (most recent revisions approved by the Faculty in its Fall 2006 election and by the President of the University on December 8, 2006) Article I Name and Purpose Article II Organization

More information

Item 1: Approval of the minutes of October 19 and 26, 2005

Item 1: Approval of the minutes of October 19 and 26, 2005 FACULTY SENATE EXECUTIVE COMMITTEE Minutes of November 9, 2005 (unapproved) The Faculty Senate Executive Committee (FSEC) met at 2:00 p.m. on Wednesday, November 9, 2005, in 567 Capen Hall to consider

More information

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E I. GENERAL STATEMENT The Triton College Academic Senate is a collegial body established by the Faculty Association, the administration, and the

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified.

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified. Last Revised 12-11-2015 DEFINITIONS Faculty refers (in keeping with USG BOR policy 3.2.1.1) to all full-time tenured, tenure-track, lecturers, full-time temporary, and part-time teaching faculty, instructors,

More information

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents 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 PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS Table of Contents 1. Statement of

More information

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY Effective Date: October 11, 2017 PREAMBLE We the Graduate Students of Syracuse University, in order to establish greater representation

More information

UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m.

UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m. UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m. President Powers called the meeting to order at 12:45 p.m. Present were Powers, Boniecki, Johnson, Parrack, Bradley, Bell, Wiedmaier, Hebert,

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Thomas Preston Media Center Presiding Jennifer Mehlenbacher, President Date November 19,

More information

CONSTITUTION of the University Senate of New Jersey City University

CONSTITUTION of the University Senate of New Jersey City University CONSTITUTION of the University Senate of New Jersey City University PREAMBLE: To provide members of the academic community of New Jersey City University with a participatory role in decision-making and

More information

Minutes Putnam Valley Central School District Board of Education Business Meeting May 23, 2013

Minutes Putnam Valley Central School District Board of Education Business Meeting May 23, 2013 A. Convene Meeting Ms. Fitzgerald convened the meeting at 7:02pm with the Pledge of Allegiance. Members Present: Valerie Fitzgerald, President Guy Cohen, Vice President Joseph Ferraro, Trustee Jeanine

More information

UFF- FSU- GAU Constitution and Bylaws

UFF- FSU- GAU Constitution and Bylaws Table of Contents UFF- FSU- GAU Constitution and Bylaws CONSTITUTION... 1 PREAMBLE... 1 ARTICLE I. NAME... 1 ARTICLE II. OBJECTIVES... 1 ARTICLE III. MEMBERSHIP... 2 ARTICLE IV. OFFICERS, SENATORS, AND

More information

University of Wisconsin Eau Claire University Faculty and University Academic Staff Spring Meeting April 16, 2013

University of Wisconsin Eau Claire University Faculty and University Academic Staff Spring Meeting April 16, 2013 University of Wisconsin Eau Claire University Faculty and University Academic Staff Spring Meeting April 16, 2013 The annual spring meeting of the University Faculty and University Academic Staff was called

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

Student Government Codes

Student Government Codes Student Government Codes Student Government University of South Carolina Columbia Certified Copy Current as of November 12th, 2018 Table of Contents CHAPTER 1 EXECUTIVE OFFICERS 4 ARTICLE I. OFFICE OF

More information

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014 1.7.1 FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE 9 a.m. William C. Cramer, Jr. Seminar Room May 8, 2014 Members Present: Members Absent: Ralph C. Roberson (presiding),

More information

CONSTITUTION OF THE CHAPTER OF THE NATIONAL HONOR SOCIETY WAKEFIELD HIGH SCHOOL RALEIGH, NORTH CAROLINA. Article I Name and Purpose

CONSTITUTION OF THE CHAPTER OF THE NATIONAL HONOR SOCIETY WAKEFIELD HIGH SCHOOL RALEIGH, NORTH CAROLINA. Article I Name and Purpose CONSTITUTION OF THE CHAPTER OF THE NATIONAL HONOR SOCIETY WAKEFIELD HIGH SCHOOL RALEIGH, NORTH CAROLINA Article I Name and Purpose The name of this chapter shall be the Wakefield High School Chapter of

More information

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS BYLAWS OF THE UNIVERSITY OF THE (Amended By The Board Of Trustees On October 25, 1997, August 5, 1999, March 4, 2000, February 12, 2004, June 19, 2004, March,12, 2005 and June 24, 2006) BYLAWS OF THE THE

More information

PROPOSAL RECOMMENDATION FORM (PAR FORM revised )

PROPOSAL RECOMMENDATION FORM (PAR FORM revised ) PROPOSAL RECOMMENDATION FORM (PAR FORM revised 07-29-10) PLEASE COMPLETE ALL SECTIONS OF THE FORM. IMCOMPLETE SUBMISSIONS WILL NOT BE REVIEWED. Date April 1, 2013 To X College Assembly Committee Deans

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

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information

South Florida Community College Student Government Association Constitution SGA serves as the "Official Voice" of the student body Revised: 04/21/2010

South Florida Community College Student Government Association Constitution SGA serves as the Official Voice of the student body Revised: 04/21/2010 South Florida Community College Student Government Association Constitution SGA serves as the "Official Voice" of the student body Revised: 04/21/2010 Preamble We, the students of South Florida Community

More information

Wilkes University Pharmacy Student Senate Constitution

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

More information

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

Berks Senate Constitution

Berks Senate Constitution Berks Senate Constitution PENN STATE BERKS SENATE CONSTITUTION Ratified by the Berks Senate May 2006 Amended 2007, 2008, 2009, 2011; ratified by the University Faculty senate August 16, 2011 Amended September

More information