METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016

Size: px
Start display at page:

Download "METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016"

Transcription

1 Page 1 of 12 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building #21, the Mule Barn, Fort Omaha Campus, 32 nd Street and Sorensen Parkway, Omaha, Douglas County, Nebraska. MEMBERS PRESENT Brad Ashby, Treasurer Tim Dempsey Kara Eastman, Secretary Roger Garcia, Chair Steve Grabowski Ron Hug, Vice Chair Phillip Klein Linda McDermitt Michelle Nekuda Al Cox, Ex Officio Faculty Juan Carlos Garcia, Student Ex Officio MEMBERS ABSENT Fred Conley James Monahan Also Present: Randy Schmailzl, College President. MOTION: Hug moved to excuse Monahan; Grabowski seconded the motion. Nekuda, yes Motion carried. Agenda Item 1d Announcement of Posted Location of Open Meetings Act Following the Pledge of Allegiance, the Chair reported that a copy of the Nebraska Open Meetings Act had been posted at the back of the room. A copy was made available for public inspection.

2 Page 2 of 12 Agenda Item 1e Approval of Notice of Public Meeting The Chair then reported on the Notice of Public Meeting and presented the following: 1. Proof of Publication, pursuant to Policy of the Board of Governors, in the form of an affidavit of an employee of the Omaha World-Herald, to the effect that notice of this meeting was published in that newspaper on August 12, 2016; and 2. Affidavit of College employee Pauline Laughlin to the effect that a copy of the published Notice of Meeting was transmitted to each member of the Board of Governors in a manner specified by Policy of the Board of Governors. The notice of the meeting stated that an agenda for this meeting, kept continually current, was available for public inspection at the principal office of the Board of Governors, Building No. 30, 30th and Fort Streets, Omaha, Nebraska, during normal business hours. Without objection, the Chair of the Board ordered that the affidavits be attached to the minutes of the meeting and made a part of the official proceedings of the Board of Governors. Agenda Item 2 Public Comments There were no requests to address the Board. Agenda Item 3 Budget Update Agenda Item 3a Budget Discussion Schmailzl asked Gordon Jensen, Coordinator of Budget Projects, to present an overview of the budget process, timeline, trend lines and current status. Jensen noted that the final property valuations came in slightly lower than projections, and those adjustments would be evident on the final September budget information. Several questions were asked on the topic of enrollment as it relates to the budget. Jim Grotrian, Executive Vice President, noted numbers indicate MCC will not have much, if any, increase in enrollment. He also indicated the College anticipates some enrollment growth as the new buildings on the Fort Omaha Campus (FOC) are opened in the fall of In response to a question about state aid, Jensen noted that state aid supports the general fund. Schmailzl stressed that the state budget projections for this year and next are somewhat alarming and the College will need to monitor those developments in preparation for the next biennium, as shortfalls could have an impact on state aid. Schmailzl further noted that with increased square footage in place and increased staff and equipment, the fact that the general fund budget has remained static demonstrates hard work on behalf of the staff. Agenda Item 4 Public Hearing and Budget Action Agenda Items

3 Page 3 of 12 Agenda Item 4a Public Hearing for Proposed MCCA Board of Governors Budget Statement MOTION: Grabowski moved to open the public hearing; McDermitt seconded the motion. Nekuda, yes Motion carried. Garcia declared the public hearing open. Schmailzl noted property valuations are a little lower than anticipated and the tax rate will be set at the September 13 public hearing. The final budget will be presented to the Board for approval at the September 13, 2016 Board meeting. The Chair noted that after the hearing, the Board will consider the approval of an additional 1% restricted funds authority and carryforward to future years and the approval of possible amendments to the proposed budget at this meeting as well as at the September board meeting. There was no public input. MOTION: Hug moved to close the public hearing; McDermitt seconded the motion. Nekuda, absent from room Motion carried. The public hearing was considered closed.

4 Page 4 of 12 Agenda Item 4b Consideration of Resolution Approving an Additional 1% Restricted Funds Authority and Carryforward to Future, Board Doc Garcia explained this item is for the Board of Governors to consider approving an additional 1% restricted funds authority and carryforward to future years. BE IT RESOLVED that, pursuant to Neb. Rev. Stat. Section (2), the Board of Governors of the Metropolitan Community College Area hereby authorizes and approves exceeding the limit set forth in Neb. Rev. Stat. Section (1)(a) for the fiscal year beginning July 1, 2016, and ending June 30, 2017, by an additional one percent. FURTHER RESOLVED that the amount corresponding to said additional one percent shall be carried forward as unused restricted funds authority to be used in future budget years as determined by the Board of Governors in accordance with applicable law. FURTHER RESOLVED that the budget statement of the College Area for the fiscal year beginning July 1, 2016, and ending June 30, 2017, as finally adopted, shall incorporate and reflect all matters authorized and approved by this Resolution. Prior to filing and certifying the adopted budget statement of the College Area, the Secretary or Assistant Secretary of the Board shall be authorized to make such adjustments to the adopted budget statement and take such other actions as are necessary or appropriate to carry out the actions approved herein. Schmailzl noted that this resolution represents no immediate extra dollars from the state. The Resolution must be passed with 9 affirmative votes from the Board. He referenced the Resolution and the carryforward amount that will be submitted to the State. MOTION: Hug moved to approve the resolution; Nekuda seconded the motion. Discussion ensued on clarification of the 1% carry-forward resolution, which allows the College to accumulate potential budget use authority over time, to accommodate potential budget increases, which would otherwise be capped by state law. This additional budget authority allows local boards to make emergency or necessary adjustments to property tax, thereby allowing increasing of revenues over the otherwise capped maximum use levels. Vote on Agenda Item 4b: Nekuda, yes Motion carried with nine (9) yes votes.

5 Page 5 of 12 Agenda Item 5 Report Agenda Agenda Item 5a Ex Officio Board Members Reports There was no student ex officio report. Cox introduced Chris Beaty, Welding Technology Instructor, who introduced Dr. Coleen Stice, a local plastic surgeon. Together, they presented about a project Dr. Stice heads up to replace dangerous 3 stone cook fires in Guatemala and African nations with safe, efficient, and affordable stoves. Beaty s students helped develop a prototype that Dr. Stice uses in her local fundraising and advocacy work. Beaty commented on the positive experience of students who assisted with the stove project. He noted enrollment for the welding program is full for the fall quarter and a second class has been added at Fremont High School, for the third year in a row, which accommodates 27 Career Academy students in Fremont. In response to a question about the growth of the welding program, Beaty stated that welding is a part of many professions, so many students are looking for welding certifications as they train to be electricians, auto mechanics, plumbers and roles in construction. Often, these students are from local companies. Welding students are assisting in building partitions, welding tables and down draft tables for the new buildings on the Fort Omaha Campus. He commented that the welding program is looking forward to more space as the new buildings are completed. Agenda Item 5b Board Members Reports McDermitt reported on the Board of Governors Scholarships reception where recipients of the scholarship and their families were recognized. Agenda Item 5c Chair of the Board s Report Garcia noted that he has chosen to serve as the Board of Governors ex officio representative to the MCC Foundation Board of Directors for the remainder of the year. Garcia stated he has assumed the role Fred Conley had on The Association of Community College Trustees (ACCT) Awards Committee. Garcia intends to convene the Executive Committee and the Ad Hoc Committee to Review Executive Committee Policy, Ombudsperson Policies and 10,000 Level Policies prior to the next meeting.

6 Page 6 of 12 Garcia noted that the Board will have a vacancy on September 29, 2016, due to Fred Conley s resignation, and asked Bob Cannella to provide the Board members with guidance on how the vacancy should be filled. Garcia also reminded the Board that the September meeting is moved up each year to accommodate the budget approval process, with this year s regular meeting scheduled for September 13, Agenda Item 5d President s Report Schmailzl referred to the information provided in the Board materials. New Telephone System Update The new telephone system was implemented in late July with the new Nebraska area code of 531. All phone numbers listed in the catalog along with other important phone numbers are automatically forwarded. Follow-up with Federal Agencies Schmailzl referred to the follow-up with federal agencies that has been conducted since August 6, and noted the board will be updated regularly on the matter. Update on Sarpy County Property at Highway 50/370 Grotrian gave a brief overview of developments related to the new Sarpy County property. He indicated that he is working with Academic Affairs to possibly activate about 20 acres on the southwest corner for horticulture or utility line programming, as first steps on a slow, deliberate path toward developing that property. Agenda Item 5e Regular Reports Regular reports were included in the meeting materials. Agenda Item 6 Consent Agenda Items Agenda item 8f was removed from the consent agenda. Items remaining on the consent agenda are 8a, 8b, 8c, 8d, 8e, 8g, 8h, 8i and 8j. Agenda Item 8 Action Agenda Agenda Item 8a Consideration of Minutes of July 26, 2016 Board of Governors Meeting, Board Doc. 7307

7 Page 7 of 12 Agenda Item 8b Consideration of Minutes of August 2, 2016 Board of Governors Special Meeting, Board Doc Agenda Item 8c Consideration of Minutes of August 6, 2016 Board of Governors Emergency Meeting, Board Doc Agenda Item 8d Consideration of Resolution Approving Personnel Appointments and Separation, Board Doc WHEREAS, Per board policy (60205) the Board of Governors shall have final approval of all fulltime contracts for administrative, support and faculty personnel. NOW THEREFORE BE IT RESOLVED that the following appointments and employment contracts be approved and/or ratified by the Board of Governors: Name Position Contract Period Contract Salary Laurie Mazur Electrical Technology Instructor 08/29/16-08/17/17 $ 71, Kristine Vacha Dental Assisting Instructor 08/24/16-08/17/17 $ 55, Patrick Leddy Plumbing Instructor 08/29/16-08/17/17 $ 73, Rebecca Bauer Business Process Analyst 09/19/16-06/30/17 $ 48, BE IT FURTHER RESOLVED that the following separation be acknowledged and accepted by the Board of Governors: Name Position Effective Date Cynthia Cronick Dental Assisting Instructor August 15, 2016 Agenda Item 8e Consideration of Resolution Amending the Proposed MCCA Board of Governors Budget for , Board Doc BE IT RESOLVED, that in consideration of information and further discussion since the proposed budget was first prepared by the administration and approved by the Board of Governors of Metropolitan Community College Area, that the Board of Governors amends the proposed MCCA Board of Governors Budget for as follows: Amended Difference Proposed Proposed Increase/ Budget Budget (Decrease) Agenda Item 8g Consideration of Resolution Excusing Absences of Fred Conley from Meetings of the Board of Governors, Board Doc BE IT RESOLVED that the Board of Governors of the Metropolitan Community College Area hereby excuses the absences of Board Member Fred Conley from the emergency meeting of the Board of Governors held on August 6, 2016 and from the regular monthly meetings of the Board of Governors held on and to be held on September 13, Agenda Item 8h Consideration of Resolution Re-approving and Ratifying All Actions Taken at the Emergency Meeting of the Board of Governors Held on August 6, 2016, Board Doc. 7314

8 Page 8 of 12 WHEREAS, the Board of Governors of the Metropolitan Community College Area held an emergency meeting on August 6, 2016, at 8:00 a.m., and WHEREAS, the Board of Governors wishes to re-approve and ratify all actions of the Board of Governors that were approved at that meeting. NOW, THEREFORE, the Board of Governors hereby re-approves and ratifies all actions of the Board of Governors that were approved at the emergency meeting of the Board of Governors held on August 6, 2016, at 8:00 a.m., and in particular, the Board of Governors re-accepts the resignation of Fred Conley from the Board of Governors in accordance with and subject to the terms and conditions of Mr. Conley s letter of August 5, 2016 (Board Document No. 7304). Agenda Item 8i Consideration of Resolution Approving Licensed Design Professionals, Board Doc WHEREAS, in June 2016, the Board passed the resolution approving the selection committee and request for qualifications for licensed professional services for College projects having fees of less than $250,000; and, WHEREAS, the selection committee met for discussion and review of the 40 proposals received using an inclusive process of carefully comparing disciplines, attributes, proposals and experiences of the firms, and, WHEREAS, each committee member independently filled out an evaluation sheet on each firm, ranking the firm; and these rankings were compiled for selection of the firms. NOW THEREFORE BE IT RESOLVED, by this Board, that it approves the following licensed design professionals, listed in their related discipline in alphabetical order to be chosen by College administration as projects arise with consultant fees under $250,000. General Purpose Projects AO Alley Poyner Macchietto Architecture BCDM Architects BVH Architects Carlson West Povondra Architects DLR Group HBA HDR KAI Design & Build Kenneth Hahn Architects Leo A Daly RDG TACK Architects Mechanical and Electrical Projects AES Alvine Engineering/IP Design Group KPE ME Group Morrissey Engineering Inc. Civil Engineering Projects E & A Consulting Group, Inc. Ehrhart Griffin & Associates JEO Architecture, Inc. Lamp Rynearson Olsson Associates Schemmer Terracon Thiele Geotech Inc. BE IT FURTHER RESOLVED BY THIS BOARD, that it authorizes the President to take all actions and negotiate all fees that are or may be necessary to properly execute each contract as the President, in consultation with College legal counsel, may deem appropriate and in the best interest of the College.

9 Page 9 of 12 Agenda Item 8j Consideration of Resolution Approving the Purchase of a Single Bucket Truck, Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area hereby approves the purchase of a single bucket truck from Altec Industries Inc., in the estimated amount of $104,442 utilizing National Joint Powers Alliance (NJPA) consortium contract pricing with such modifications, changes, and amendments, as the President, in consultation with College legal counsel, may deem appropriate and in the best interests of the College. MOTION: Grabowski moved to approve the consent agenda without Agenda Item 8f; McDermitt seconded the motion. Nekuda, yes Motion carried. Agenda Item 7 Items removed from Consent Agenda (If Any) Agenda Item 8f Consideration of Resolution Amending Board Policy and Repealing Board Policies through (Replacing College Whistleblower Policy), First Reading, Board Doc MOTION: Hug moved to approve Agenda Item 8f; Nekuda seconded the motion. Nekuda expressed her concern regarding wording in the policy regarding use of a third party with ethical issues. Discussion ensued regarding the role of the Executive Committee and the Board, should an ethical concern arise regarding the College President, in a hypothetical situation. Nekuda is concerned that employees would not be comfortable going to the President or Board Chair, and that a third party should be available. Schmailzl noted that the Board Policy was re-written in response to the types of concerns that have been taken to the ombudsperson in recent years. Nekuda also noted that as the Board Policy is changed and approved, training and education for student and staff will be imperative for the Policy to be effective. Dempsey referenced the procedures and suggested an extensive report to the Board be written into the Policy and Procedure Memorandum.

10 Page 10 of 12 Schmailzl stated that the Board will be kept apprised of the Procedure Memorandum that will be written as a result of the new Board Policy. For the second reading, Nekuda and Cannella will draft amendment language to address her concerns about ensuring a clear channel for stakeholders to take if they have concerns with the president or senior administration and the reporting. Vote on Agenda Item 8f: Nekuda, yes Motion carried. Agenda Item 8 Adjournment MOTION: Hug moved to adjourn the meeting; Eastman seconded the motion. Nekuda, yes Motion carried. The meeting was adjourned at 8:16 p.m. Kara Eastman, Secretary, Board of Governors Date

11 Page 11 of 12

12 Page 12 of 12

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE. MEETING MINUTES December 12, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE. MEETING MINUTES December 12, 2016 Page 1 of 5 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE MEETING MINUTES A meeting of the Executive Committee of the Board of Governors of the Metropolitan Community College

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS Page 1 of 6 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS Minutes of Meeting of Ad Hoc Committee to Evaluate and Assess a Student Housing Needs Assessment A meeting of the Ad Hoc Committee to

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018 Page 1 of 11 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES March 22, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES March 22, 2016 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019 A meeting of the Board of Governors of the Metropolitan Community College Area was called

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES January 26, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES January 26, 2016 Page 1 of 14 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017 Page 1 of 15 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES April 26, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES April 26, 2016 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

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

THE UNIVERSITY OF MICHIGAN-FLINT COLLEGE OF ARTS AND SCIENCES FACULTY CODE

THE UNIVERSITY OF MICHIGAN-FLINT COLLEGE OF ARTS AND SCIENCES FACULTY CODE THE UNIVERSITY OF MICHIGAN-FLINT COLLEGE OF ARTS AND SCIENCES FACULTY CODE Adopted: 1975 Compiled by the Secretary: February 1, 2001 Ed. Rev. approved: September 11, 1991; September 14, 2011 Preamble amended

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity

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

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS 9:00 a.m. Cooper Medical School of Rowan University Room 522 401 South Broadway Camden, NJ 08103 AGENDA 1. WELCOME, DR. PAUL KATZ, DEAN OF THE COOPER MEDICAL SCHOOL OF ROWAN UNIVERSITY 2. CALL TO ORDER

More information

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA On September 1, 2016 at 5:30 p.m., a Budget Hearing, Levy Hearing, and regular meeting of the Chairman and Board of Trustees

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

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

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

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

FACULTY CONSTITUTION OF THE ACADEMIC FACULTY AND FACULTY SENATE

FACULTY CONSTITUTION OF THE ACADEMIC FACULTY AND FACULTY SENATE PREAMBLE FACULTY CONSTITUTION OF THE ACADEMIC FACULTY AND FACULTY SENATE A faculty senate is an organization consisting of representatives from the academic university community. It is comprised of representatives

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

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

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

More information

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2

More information

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY ARTICLE I: The Board of Trustees 1.1 Governance. Tennessee State University (the University or TSU ) is a public university established by

More information

CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION

CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION ARTICLE I NAME AND PURPOSES Section 1. Name. This Section shall be known as the California Optometric Association (COA) Optometric

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

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA (Adopted December 29, 1991, at the 113th Meeting of Council in Chicago, Illinois; Amended on December 29, 1995 at the 117th Meeting of Council in

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

GREATER NANAIMO CHAMBER OF CONFERENCE By-laws and Constitution May 21, 2015

GREATER NANAIMO CHAMBER OF CONFERENCE By-laws and Constitution May 21, 2015 ARTICLE 1.0 NAME GREATER NANAIMO CHAMBER OF CONFERENCE By-laws and Constitution May 21, 2015 1.1 The name of this organization shall be the Greater Nanaimo Chamber of Commerce. ARTICLE 2.0 PURPOSES The

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

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

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

More information

By-Laws of the Undergraduate Senate

By-Laws of the Undergraduate Senate By-Laws of the Undergraduate Senate 2002, Board of Trustees of the Leland Stanford Junior University. All Rights Reserved. Printed in 2002 by the Associated Students of Stanford University Stanford, California

More information

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

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

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

THE STUDENT GOVERNMENT ASSOCIATION OF ROCKINGHAM COMMUNITY COLLEGE CONSTITUTION

THE STUDENT GOVERNMENT ASSOCIATION OF ROCKINGHAM COMMUNITY COLLEGE CONSTITUTION THE STUDENT GOVERNMENT ASSOCIATION OF ROCKINGHAM COMMUNITY COLLEGE CONSTITUTION PREAMBLE The Student Government Association is an organization that provides a forum for students to express themselves on

More information

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas The regular meeting of the Laredo Community College Board of Trustees convened on Thursday, June 30, 2016, beginning at 6:16 p.m. in the Samuel A. Meyer

More information

CONSTITUTION & RULES

CONSTITUTION & RULES CONSTITUTION & RULES November 2016 TABLE OF CONTENTS ARTICLES PREAMBLE...5 ARTICLE 1...6 ARTICLE 2: MEMBERSHIP...7 ARTICLE 3: BOARD OF DIRECTORS...9 ARTICLE 4: EXECUTIVE BOARD...13 ARTICLE 5: SPECIAL

More information

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB PATH ACADEMY, INC. BYLAWS DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006 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

Northwest Indian College

Northwest Indian College Northwest Indian College Board of Trustees BYLAWS Article I: NAME AND AUTHORITY Section 1.1 Name of the Organization The name of the organization shall be the Northwest Indian College (NWIC) Board of Trustees.

More information

A Bill Regular Session, 2017 HOUSE BILL 1241

A Bill Regular Session, 2017 HOUSE BILL 1241 Stricken language will be deleted and underlined language will be added. Act of the Regular Session 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By: Joint Budget Committee

More information

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions Section 1.01 Name. The Corporation shall mean: Campbell Middle School Foundation, Inc., its successors and/or assigns. Section 1.02

More information

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

More information

Constitution of the Graduate Student Senate at University of Massachusetts Dartmouth

Constitution of the Graduate Student Senate at University of Massachusetts Dartmouth ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. ARTICLE VII. ARTICLE VIII. ARTICLE IX. ARTICLE X. ARTICLE XI. ARTICLE XII. PURPOSE GSS RESPONSIBILITIES AND AUTHORITY GSS MEMBERSHIP

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

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Purpose Expectations Membership

Purpose Expectations Membership Advisory Board Bylaws Purpose The purpose of the Women and Gender Resource Center (WGRC) Advisory Board is to foster gender equity and success at the University of Houston through research, education,

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications 1 BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS PART I CONSTITUTION Article I Article II Article III Article IV Article V Article VI Legal Basis for an Academic Senate Purpose

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 TABLE OF CONTENTS Page ARTICLE 1 - BOARD OF TRUSTEES 1 Section 1.1 General 1 Section 1.2 Number, Tenure, Appointment, and Election 1 Section

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS THE J. PAUL GETTY TRUST BYLAWS of THE J. PAUL GETTY TRUST (Amended and Restated as of April 14, 2003, May 11, 2005, May 8, 2006, September 28, 2008, September 13, 2009, June 3, 2012, March 22, 2014, January 11, 2015, May 26,

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

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

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

SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS

SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS Approved: 04/04/17 I. Organization The Florida Gulf Coast University Board of Trustees ( the Board ) is established

More information

De Anza College Classified Senate Bylaws May 2018

De Anza College Classified Senate Bylaws May 2018 De Anza College Classified Senate Bylaws May 2018 BYLAW I MEMBERSHIP Section 1. Senate Membership Membership in the Classified Senate shall consist of all elected senators and officers representing the

More information

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. ARTICLE I. IDENTIFICATION SECTION 1. The name of the Association shall be the Baton Rouge Paralegal Association, Inc. (the "Association").

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE Fall, 1978 LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE SECTION I - Responsibilities of the College Senate The College Senate shall have responsibility,

More information

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS ARTICLE I Indenture of Trust The name and purposes of the trust, the powers of the trust and of its officers and trustees, and all matters concerning

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION 1 CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION Preamble IN RECOGNITION OF OUR RELATIONSHIPS WITH AND CONTINUED INTEREST IN THE UNIVERSITY OF SOUTH ALABAMA, WE THEREFORE ESTABLISH

More information

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS Article I. Name Section 1.0 Legal Name. The legal name of the Board is the Board of Regents. Article II. Organization of the Board Section 2.0 Section 2.1 Section

More information

UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE CONSTITUTION

UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE CONSTITUTION Doc. T95-095, as amended Passed by the Board of Trustees December 6, 1995 Revised 8/6/2003 Revised 3/19/08 Revised 9/19/18 (SGA Temporary Amendment) UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE

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

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 91918 ARTICLE 1: PRINCIPAL OFFICE AND NAME Section 1.1 Name: Name: The name of this Association is the name established by law, to wit: Solano County

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

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012 ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF September 27, 2012 TABLE OF CONTENTS ARTICLE I NAME, PURPOSES, TAX-EXEMPT STATUS, SEAL, OFFICES, FISCAL YEAR... 1 1.1 Name.... 1 1.2

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

UNIVERSITY STAFF GOVERNANCE BYLAWS

UNIVERSITY STAFF GOVERNANCE BYLAWS UNIVERSITY STAFF GOVERNANCE BYLAWS Accepted by the University Staff of the University of Wisconsin-Green Bay 5/15/14 Approved by Chancellor Thomas Harden 6/12/14 Approved by UW System Administration 7/24/14

More information

BYLAWS Amended and Approved as of January 25, 2018

BYLAWS Amended and Approved as of January 25, 2018 BYLAWS Amended and Approved as of January 25, 2018 1 NATIONAL RECREATION AND PARK ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP Section 1 Association Membership The National Recreation and Park Association,

More information

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

Bylaws of Zonta International

Bylaws of Zonta International Bylaws of Zonta International Article I Name The name of this organization shall be Zonta International. The Objects of Zonta International shall be: Article II Objects (a) To improve the legal, political,

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

More information