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

Size: px
Start display at page:

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

Transcription

1 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 #21, the Mule Barn, Fort Omaha Campus, 32 nd Street and Sorensen Parkway, Omaha, Douglas County, Nebraska. MEMBERS PRESENT Brad Ashby, Treasurer Fred Conley, Chair Tim Dempsey Kara Eastman, Secretary Roger Garcia, Vice Chair Steve Grabowski, Assistant Secretary Ron Hug Phillip Klein Linda McDermitt James Monahan Michelle Nekuda Al Cox, Ex Officio Faculty Kristen Carroll - Clark, Ex Officio Student MEMBERS ABSENT None Also Present: Randy Schmailzl, College President. 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. 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 January 15, 2015; and 2. Affidavit of College employee Rita Eyerly 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.

2 Page 2 of 14 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 2a Requests to Address the Board Joan Trimpey, Dental Assisting Program Director/Instructor, addressed the Board as a representative of the Educators Health Alliance, which is a health insurance consortium used by the College. She reported on the insurance premium rates negotiated for the plan year, with an increase of 4.9 percent. The plan year opens September 1, Benefits remained the same, while the deductible rates increased. A brief discussion followed. Agenda Item 3 Action Agenda: Election of Officers Agenda Item 3a Election of Chair McDermitt requested nominations for Chair of the Board. Eastman nominated Grabowski. Monahan nominated Conley. Hearing no other nominations, nominations were closed. Nominees for chair made brief statements. Paper ballots were distributed and a secret ballot vote was taken. Conley received six (6) votes, Grabowski received five (5) votes. Conley was seated as Chair of the Board. McDermitt turned the gavel over to Conley. Agenda Item 3b Election of Vice Chair Conley requested nominations for position of Vice Chair of the Board. Grabowski nominated Garcia. Dempsey nominated Hug; Hug declined the nomination. Hearing no other nominations, Hug moved to seat Garcia by acclamation; McDermitt seconded. A roll call vote was taken. Conley, yes Dempsey, yes Eastman, yes Garcia, yes Grabowski, yes Hug, yes

3 Page 3 of 14 Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Ashby, yes Garcia was seated as Vice Chair of the Board. Agenda Item 3c Election of Secretary Conley requested nominations for Secretary of the Board. Garcia nominated Eastman. Hearing no other nominations, Monahan moved to seat Eastman by acclamation; Nekuda seconded. A roll call vote was taken. Dempsey, yes Eastman, yes Garcia, yes Grabowski, yes Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Ashby, yes Conley, yes Eastman was seated as Secretary of the Board. Agenda Item 3d Election of Assistant Secretary Conley requested nominations for the position of Assistant Secretary. Nekuda nominated Grabowski. Hearing no other nominations, McDermitt moved to seat Grabowski by acclamation; Nekuda seconded. A roll call vote was taken. Eastman, yes Garcia, yes Grabowski, yes Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Ashby, yes

4 Page 4 of 14 Conley, yes Dempsey, yes Grabowski was seated as Assistant Secretary of the Board. Agenda Item 3e Election of Treasurer Conley requested nominations for the position of Treasurer. McDermitt nominated herself. Dempsey nominated Ashby. Paper ballots were distributed and a secret ballot vote was taken. Ashby received six (6) votes, McDermitt received five (5) votes. Ashby was seated as Treasurer of the Board. Agenda Item 3f Consideration of Resolution and Order Electing and Approving Officers of the Metropolitan Community College Area Board of Governors and Establishing Terms of Office, Board Doc BE IT RESOLVED, by the Board of Governors of the Metropolitan Community College Area, as follows: 1. That Fred Conley be, and he/she is, elected to the position of Chair of the Board of Governors of the Metropolitan Community College Area to serve in such position for a term of office beginning and ending at the first regular meeting of the Board of Governors following January 1, 2017 or until his/her successor is elected and qualified; provided, however, that in the event the said Fred Conley at any time during said term ceases to be a qualified member of said Board of Governors during said term, or in the event he/she shall at any time during said term resign the office of Chair of the said Board of Governors, then, and in either of such events, the Vice Chair hereinafter named, or his/her qualified successor, shall become Chair and serve in such position until the expiration of said term. 2. That Roger Garcia be, and he/she is, elected to the position of Vice Chair of the Board of Governors of the Metropolitan Community College Area to serve in such position for a term of office beginning and ending at the first regular meeting of the Board of Governors following January 1, 2017 or until his/her successor is elected and qualified; provided, however, that in the event the said Roger Garcia at any time during said term ceases to be a qualified member of said Board of Governors during said term, or in the event he/she shall at any time during said term resign the office of Vice Chair of the said Board of Governors, then, and in either of such events, the position of Vice Chair of said Board of Governors shall become vacant. 4. That Kara Eastman be, and he/she is, elected to the position of Secretary of the Board of Governors of the Metropolitan Community College Area to serve in such position for a term of office beginning and ending at the first regular meeting of the Board of Governors following January 1, 2017 or until his/her successor is elected and qualified; provided, however, that in the event the said Kara Eastman at any time during said term ceases to be a qualified member of said Board of Governors during said term, or in the event he/she shall at any time during said term resign the office of Secretary of the said Board of Governors, then, and in either of such events, the position of Secretary of said Board of Governors shall become vacant.

5 Page 5 of That Steve Grabowski be, and he/she is, elected to the position of Assistant Secretary of the Board of Governors of the Metropolitan Community College Area to serve in such position for a term of office beginning and ending at the first regular meeting of the Board of Governors following January 1, 2017 or until his/her successor is elected and qualified; provided, however, that in the event the said Steve Grabowski at any time during said term ceases to be a qualified member of said Board of Governors during said term, or in the event he/she shall at any time during said term resign the office of Assistant Secretary of the said Board of Governors, then, and in either of such events, the position of Assistant Secretary of said Board of Governors shall become vacant. 5. That Brad Ashby be, and he/she is, elected to the position of Treasurer of the Board of Governors of the Metropolitan Community College Area to serve in such position for a term of office beginning and ending at the first regular meeting of the Board of Governors following January 1, 2017 or until his/her successor is elected and qualified; provided, however, that in the event the said Brad Ashby at any time during said term ceases to be a qualified member of said Board of Governors during said term, or in the event he/she shall at any time during said term resign the office of Treasurer of the said Board of Governors, then, and in either of such events, the position of Treasurer of said Board of Governors shall become vacant. 6. That David Koebel be, and he is, appointed to the position of Assistant Treasurer of the Board of Governors of the Metropolitan Community College Area to serve in such position at the absolute and unqualified discretion of said Board of Governors. 7. That Rita Eyerly be, and she is, appointed to be the position of Recording Secretary of the Board of Governors of the Metropolitan Community College Area to serve in such position at the absolute and unqualified discretion of said Board of Governors, provided, however, that her sole and only duties as such Recording Secretary shall be to assist the Secretary, or the Assistant Secretary, as the case may be, in the taking of minutes of meetings of said Board of Governors; and provided further that the President of the Metropolitan Community College Area be, and he hereby is, authorized and directed to name a temporary replacement as the Recording Secretary in the event of the absence of the Recording Secretary herein above named. BE IT FURTHER RESOLVED, that a copy of this Resolution and Order be certified by the Secretary, or Assistant Secretary, of the Metropolitan Community College Area and placed on file at the Office of said Board of Governors of the Metropolitan Community College Area; and BE IT FURTHER RESOLVED, that copies of this Resolution and Order be certified by the Secretary or Assistant Secretary of the Metropolitan Community College Area, to the Secretary of State of Nebraska, and to the County Clerks and Treasurers of Dodge, Douglas, Sarpy, and Washington Counties, Nebraska, and to the Banks of Record. MOTION: Nekuda moved to approve the resolution electing the officers of the Board. McDermitt seconded the motion. Grabowski, yes Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Ashby, yes Conley, yes

6 Page 6 of 14 Dempsey, yes Eastman, yes Garcia, yes Motion carried. Agenda Item 4 Report Agenda Agenda Item 4a Ex Officio Board Members Reports Carroll-Clark s report was included in the Board materials. She noted her delight in being able to see President Obama and provided a brief update on the January Student Advisory Council (SAC) meeting. She also stated she enjoyed the Martin Luther King, Jr. lunch at the Swanson Conference Center. Cox introduced Kathryn Halverson-Rigatuso, Andreea Shnayder and Deanna Peterson, Early Childhood Education Instructors, who reviewed their program. Peterson explained a few of the career opportunities that students in the Early Childhood program prepare for, such as Early Childhood assistant teacher, a master coach, a director, curriculum specialist, social work, clinical settings and public settings, just to name a few. Specific success stories of MCC Early Childhood students and graduates were shared. Halverson-Rigatuso reported on the partnership with the Learning Community of North Omaha at 24 th and Franklin Streets where early childhood faculty have three (3) dedicated classrooms. She showed pictures of the modular furniture and play areas where children develop kinesthetic skills and social experiences. She noted partnership programs with Omaha Public Schools and other organizations, which support the research of education from birth to age eight (8) showing the value and need of early childhood education. She also referenced the articulation / transfer agreement with Creighton University s College of Education, where MCC students can complete their degree in Early Childhood/Elementary Education combination in two (2) years and one (1) summer. These classes are taught at Creighton and the Learning Community North. Shnayder explained the high level of technology in one of the classrooms. Smart phones and ipads are used to provide students with hands-on learning. MCC students in this classroom wear cameras on a lanyard, which allow the MCC instructors to provide immediate coaching and feedback. Agenda Item 4b Board Members Reports Nekuda thanked administration for the tickets to see President Obama. McDermitt noted the recent news that the College finished in the top 10 in the nation for

7 Page 7 of 14 students who have earned National Coalition of Certification Centers (NC3) certifications. She specifically thanked Cox for his efforts with MCC students. Hug asked for an update on the Elkhorn Valley Campus. Schmailzl stated it is on the shelf and nothing further has been discussed or done. Agenda Item 4c Chair of the Board s Report Conley stated he also saw President Obama when he was in Omaha in January. Agenda Item 4d President s Report Annual Leave Update Schmailzl provided an update on the process to cap annual leave hours at 280 cumulative hours for employees. He noted that administration is working on the specifics on how to manage the accruals and allow the 70+ staff who currently are above 280 hours to use their accrued leave. He expects to bring a final recommendation on the procedure, to the Board in February REACH Update Schmailzl noted the REACH agreement is expected to be a partnership with the Greater Omaha Chamber of Commerce, the City of Omaha, Seventy-Five North, the University of Nebraska Medical Center and MCC. The REACH endeavor will provide an increase in the number of small and emerging businesses to participate in capital projects. He referenced the draft of the REACH Agreement in the Board materials and noted that the College s role in the agreement is in education, which aligns with our mission. Jim Grotrian, Executive Vice President, noted that in December 2015, MCC offered a non-credit program in contractor and business accounting. There is a pre-business education series comprised of four (4) classes and a business sustainability series comprised of five (5) sessions. Enrollment was 33 students for the December programs, with Armando Salgado teaching. Many of these students are Spanish speaking and Salgado is able to teach in Spanish. Grotrian introduced Ben Salazar and Winsley Durand to elaborate on REACH. Salazar, Coordinator of the South Omaha Job Training Project, reviewed his work with the Nebraska Crime Commission. He reported that many of the small business owners in South Omaha lack business acumen and the non-credit program offered in December was very valuable for these small business owners. Salazar reviewed his work with MCC s Re-Entry program, working with Diane Good-Collins, Career Skills Re-Entry Program Manager and Sue Raftery, Dean of Literacy and Workplace Skills.

8 Page 8 of 14 Durand, Executive Director, REACH, with the Greater Omaha Chamber of Commerce, is working on an education base to build capacity for small and emerging contractors. There has been group education and one-on-one training, including topics such as business acumen and financial literacy. Credit remediation classes and work with local business bankers has been crucial in the training. He has teamed up with Nebraska Enterprise Fund to help provide a new financing vehicle for the businesses who do not have access to traditional credit. In the past six (6) months, over $400,000 of credit has been extended. By tapping into more resources, including national resources, Durand stated he hopes the figure will be one million dollars by the end of January Durand stated that this work has included some of the contractors working on the Fort Omaha Campus (FOC) new buildings. Durand noted that the construction industry can be a good vocation for ex-offenders and work will continue with Salazar and MCC to ensure success for these exoffenders during and after probation. Nekuda suggested mentorships for the ex-offenders could be something to explore. Garcia thanked the parties involved and noted he has observed success in their endeavors and looks forward to watching further progress. Conley asked about the length of the grant with the Nebraska Crime Commission and Salazar stated it was an annual grant and he would re-apply this year. Discussion ensued regarding the draft agreement and the dollar commitment by MCC and the other partners. Durand noted the REACH document is a draft and stated that Omaha Public Schools has recently indicated potential interest later in the year. Eastman asked for clarification on the training regarding commercial versus residential projects. Durand stated that one of the goals is to expand to commercial work, based on training and access to capital. Schmailzl stated the goal is to bring the final agreement to the Board in February HLC Visit Report Schmailzl referenced the report in the Board materials regarding the three (3) MCC non-campus additional location sites reviewed by the Higher Learning Commission (HLC) in December 2015 per the notification HLC provided to MCC in June Fremont Center, Sarpy Center and the Applied Technology Center (ATC) all received the highest score in all nine categories reviewed. Schmailzl thanked the Board and Todd Hansen, Executive Director of the Fremont Center, Robin Hixson, Dean of

9 Page 9 of 14 Sarpy County Center and Deb Eppenbaugh, Executive Director of the ATC, for their leadership. Agenda Item 4e Regular Reports Regular reports were included in the meeting materials. Nekuda asked for more detail on the Workplace Safety and Health Report in reference to the increased claims and employee safety training. Grotrian stated the claims are mostly slip and falls at the FOC. Dave Koebel, College Business Officer, stated the goal is to increase safety training. Schmailzl noted that training is being done at the ATC with students and staff due to the nature of the courses at the ATC. Jerome Patten, Assistant Director of Campus Planning and Sustainability, will be invited to report at the February 2016 Board meeting. Agenda Item 4f Legislative Update Schmailzl referenced the list of bills provided in the Board materials. This is a current list of bills that could relate directly to the College. Summaries of the list of bills will be forwarded to the Board. Legislative Resolution (LR) 390CA is a constitutional amendment and if passed, the College will no longer be able to levy property tax. If the amendment is passed, this will be on the November 2016 ballot. Governor Ricketts has put forward LB 958 and LB 959. LB 959 is primarily about K-12 education and would have big impact on K-12 systems. LB 958 will affect how community colleges do business and addresses the valuation of agricultural land and levy limitations. These proposals would impact all political subdivisions. LB 992 would impact the College s ability to bond for the new buildings. If the bill is passed, it will go into effect July 1, 2016 at the earliest. The College plans to have the bonding process for the FOC buildings completed by then. LB 852 was presented by Senator Cook for increased aid to community colleges. This bill is on the hearing schedule for February 2, 2016 and Schmailzl stated he will be testifying. Administration will continue to track bills. Agenda Item 5 Consent Agenda Items Agenda Item 6 Items Removed from the Consent Agenda (If Any)

10 Page 10 of 14 All items remained on the consent agenda: 7a, 7b, 7c, 7d and 7e. Agenda Item 7 Action Agenda Agenda Item 7a Consideration of Minutes of December 15, 2015 Board of Governors Meeting, Board Doc Agenda Item 7b 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 Nathan Barry Dean of Construction 06/01/16-06/30/16 $ 9, Education 07/01/16-06/30/17 $112, Neil Volker Director of Advising 02/01/16-06/30/16 $ 27, Gwyn Dean Network Engineer 03/21/16-06/30/16 $ 17, Michella Blankman Advisor/Financial Literacy 02/01/16-06/30/16 $ 17, Specialist Claudia Cano Education Specialist for 02/01/16-06/30/16 $ 17, Math Upward Bound Science BE IT FURTHER RESOLVED that the following separation be acknowledged and accepted by the Board of Governors: Name Position Effective Date Michael Mick Gahan Chief Information Officer March 10, 2016 Agenda Item 7c Consideration of Resolution Approving Insurance Settlement with Respect to June 2014 Storm Damage to Fort Omaha Campus, Board Doc NOW THEREFORE BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area hereby accepts and approves the settlement for storm damage sustained by buildings and vehicles at the Fort Omaha Campus on June 3, 2014, in the net amount of $1,892, Agenda Item 7d Consideration of Resolution Approving Farm Lease on Sarpy County Property, Board Doc WHEREAS, the land that was recently purchased by the College in Sarpy County is subject to an existing, though unwritten, lease to an existing Tenant who has been farming the property for some time; and, WHEREAS, College administration has negotiated the terms of a Farm Lease with the current Tenant and reduced said Lease to writing; and,

11 Page 11 of 14 WHEREAS, pursuant to Board Policy, the lease of College property must be approved by the affirmative vote of two-thirds (2/3) of the full Board, which is eight votes; and, WHEREAS, it is the recommendation of administration that this Board of Governors approve the Farm Lease negotiated by administration. NOW THEREFORE BE IT RESOLVED that this Board approves the lease of the College s recently acquired property in Sarpy County pursuant to the terms of the Lease, Board Document No. _7230a, and authorizes the President to execute said Agreement, 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. Agenda Item 7e Consideration of Resolution Approving Settlement with the City of Omaha for August 2015 Damage to Laurel Avenue Gate, Board Doc WHEREAS, the gate at the Laurel Avenue entrance/exit to the College s Fort Omaha Campus was severely damaged at 4:07 a.m. on August 11, 2015, when, during and resulting from an active Omaha Police Department (OPD) vehicular pursuit that traversed the campus, a criminal suspect who was the subject of the pursuit exited the campus through the closed Laurel Avenue gate at a high rate of speed; and, WHEREAS, pursuant to the Nebraska Political Subdivisions Tort Claims Act (Neb.Rev.Stat to ), since the damage to the gate occurred during and resulted from an active OPD pursuit the City of Omaha is strictly liable to the College for the damage (Neb.Rev.Stat ); and, WHEREAS, administration filed a tort claim with the City seeking reimbursement for the cost of repairs to the gate, which was repaired at the cost of $10,786.00, and; WHEREAS, the City remitted a check to the College, in the amount of $10,786.00, in full settlement of the tort claim, on January 13, NOW THEREFORE BE IT RESOLVED by this Board that it approves settlement in full of the tort claim filed by the College against the City of Omaha regarding damage to the Laurel Avenue gate on the Fort Omaha Campus that occurred on August 11, 2015, in the amount of $10, MOTION: Grabowski moved to approve the Consent Agenda; Hug seconded the motion. Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Ashby, yes Conley, yes Dempsey, yes Eastman, yes Garcia, yes Grabowski, yes

12 Page 12 of 14 Motion carried. Agenda Item 8 Adjournment MOTION: Hug moved to adjourn the meeting; Nekuda seconded the motion. Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Ashby, yes Conley, yes Dempsey, yes Eastman, yes Garcia, yes Grabowski, yes Hug, yes Motion carried. The meeting was adjourned at 8:19 p.m. Kara Eastman, Secretary, Board of Governors Date

13 Page 13 of 14

14 p Page 14 of 14

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 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 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 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 AUGUST 23, 2016

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

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 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 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 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 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

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

FACULTY STATUS COMMITTEE

FACULTY STATUS COMMITTEE FACULTY STATUS COMMITTEE Functions: 1. Reviews, mediates, and/or adjudicates disputes within the faculty and between the faculty and the administration. 2. Makes recommendations to the Faculty Affairs

More information

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee faculty grievances, and legislative relations. While final administrative judgment on the campus is reserved to the Chancellor, the recommendations of the senate are regarded with the utmost care and seriousness

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Georgia Southwestern State University, in order to promote a college-wide atmosphere for

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

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

Nova Southeastern University Center for Psychological Studies Student Government Association (CPS-SGA) Constitution

Nova Southeastern University Center for Psychological Studies Student Government Association (CPS-SGA) Constitution NSU CPS-SGA Bylaws December 2008-1 - Nova Southeastern University Center for Psychological Studies Student Government Association (CPS-SGA) Constitution Nova Southeastern University has many different

More information

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

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

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

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

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

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System The Bylaws of the Board of Regents of the Kentucky Community and Technical College System Section One: The Board of Regents of the Kentucky Community and Technical College System 1.1 Bylaws. In the absence

More information

CONSTITUTION OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

CONSTITUTION OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS BOWLING GREEN STATE UNIVERSITY CHAPTER ARTICLE I: NAME The name of this organization shall be the Bowling Green State University Faculty

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

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

CONSTITUTION OF THE SCHOOL OF NURSING NURSING GRADUATE STUDENT ASSOCIATION UNIVERSITY OF ALABAMA AT BIRMINGHAM BIRMINGHAM, AL

CONSTITUTION OF THE SCHOOL OF NURSING NURSING GRADUATE STUDENT ASSOCIATION UNIVERSITY OF ALABAMA AT BIRMINGHAM BIRMINGHAM, AL CONSTITUTION OF THE SCHOOL OF NURSING NURSING GRADUATE STUDENT ASSOCIATION UNIVERSITY OF ALABAMA AT BIRMINGHAM BIRMINGHAM, AL ARTICLE I: General Information The name of this organization shall be the School

More information

The Constitution of the Student Government Association. of Dalton State College

The Constitution of the Student Government Association. of Dalton State College The Constitution of the Student Government Association of Dalton State College (Revised April 2015) Preamble In the interest of creating an environment conducive to students pursuit of academic excellence,

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

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

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

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

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

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

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

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

CONSTITUTION AND BYLAWS OF THE ALABAMA TECHNOLOGY STUDENT ASSOCIATION

CONSTITUTION AND BYLAWS OF THE ALABAMA TECHNOLOGY STUDENT ASSOCIATION CONSTITUTION AND BYLAWS OF THE ALABAMA TECHNOLOGY STUDENT ASSOCIATION AMENDED ~ MARCH 17, 2011 OUTLINE OF ARTICLES PAGE NO. **********CONSITUTION********** Article I: Name 2 Article II: Purpose 2 Article

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

Article I Name and Purposes

Article I Name and Purposes BYLAWS OF THE FLORIDA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION A State Division of the Florida Counseling Association and A State Branch of the Association for Counselor Education and Supervision

More information

Mount Morris Central School

Mount Morris Central School District Library Ann Hunt, David DiPasquale, Stephanie Gehrig, Pamela Martin, Peter Privitera, Jennifer Young, Thomas Young No Trustees were absent Greg Bump, Superintendent Mike Cox, Business Official

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

The International Association Of Lions Clubs

The International Association Of Lions Clubs The International Association Of Lions Clubs District 31-F Constitution and By-Laws As Amended November, 2008 The International Association of Lions Clubs District 31-F Constitution and By-Laws Constitution

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

TABLE OF CONTENTS. Metropolitan Toronto Area Dart League. By-Law No. 1

TABLE OF CONTENTS. Metropolitan Toronto Area Dart League. By-Law No. 1 TABLE OF CONTENTS Metropolitan Toronto Area Dart League By-Law No. 1 MTADL By-Law No. 1 Page 1 of 12 TABLE OF CONTENTS HEAD OFFICE 3 SEAL 3 BOARD OF DIRECTORS 3 VACANCIES, BOARD OF DIRECTORS 4 QUORUM AND

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

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

THE CONSTITUTION OF THE CARIBBEAN STUDENT ASSOCIATION

THE CONSTITUTION OF THE CARIBBEAN STUDENT ASSOCIATION THE CONSTITUTION OF THE CARIBBEAN STUDENT ASSOCIATION MISSION The Caribbean Student Association serves as an information and support center for students of all origins, with a special focus on Caribbean

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

THE BYLAWS OF THE FACULTY SENATE

THE BYLAWS OF THE FACULTY SENATE THE BYLAWS OF THE FACULTY SENATE Section A. Meetings 1. The Faculty Senate shall meet in regular session each month during the academic year and may meet in special session during the summer. The regular

More information

Bylaws of the National Education Association of the United States

Bylaws of the National Education Association of the United States Bylaws of the National Education Association of the United States 1. Objectives 1-1. Specific Objectives. The specific objectives directed toward the achievement of the stated goals of the Association

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

FACULTY CONSTITUTION AND BYLAWS INDIANA UNIVERSITY SCHOOL OF DENTISTRY

FACULTY CONSTITUTION AND BYLAWS INDIANA UNIVERSITY SCHOOL OF DENTISTRY FACULTY CONSTITUTION AND BYLAWS OF INDIANA UNIVERSITY SCHOOL OF DENTISTRY 2009-2010 TABLE OF CONTENTS CONSTITUTION I. NAME... 1 II. POWERS AND RESPONSIBILITIES... 1 A. SOURCE OF POWERS... 1 B. FACULTY

More information

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES Board of Trustees SECTION 1. Number, Classes, Terms. The Board of Trustees shall consist of 28 members, divided into four classes of seven

More information

Bylaws of the Board of Trustees

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

More information

VERSION UPDATED AS OF 06/02/2015. Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota

VERSION UPDATED AS OF 06/02/2015. Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota VERSION UPDATED AS OF 06/02/2015 Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota BY - LAWS I. NAME II. III. IV. PURPOSES GOVERNANCE

More information

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP SACNAS Bylaws Revisions Updated: 5/1/17 Page 1 of 7 By-Laws of the Society for Advancement of Chicanos and Native Americans in Science, Inc. (A Maryland Nonprofit Corporation) ARTICLE I: GENERAL Section

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

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS Adopted September 14, 2000 (Revised, September 6, 2001; February 14, 2017) AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS Fort Hays State University Chapter CONSTITUTION Preamble We are committed to the

More information

CONSTITUION OF THE BETA CHAPTER OF OMEGA CHI EPSILON

CONSTITUION OF THE BETA CHAPTER OF OMEGA CHI EPSILON CONSTITUION OF THE BETA CHAPTER OF OMEGA CHI EPSILON Table of Contents Article 1 Name and Objective.. 2 Article 2 Officers. 2 Article 3 Election of Officers... 4 Article 4 Membership... 5 Article 5 Election

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 TABLE OF CONTENTS ARTICLE 1; NAME, AFFILIATION, JURISDICTION, OBJECTIVES

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

Effective: 4/16/1949 Revised: 1/9/1998. Contents

Effective: 4/16/1949 Revised: 1/9/1998. Contents Effective: 4/16/1949 Revised: 1/9/1998 Preamble Articles ACD 112 01: Academic Constitution and Bylaws I. The Academic Assembly II. The Academic Senate III. Amendments to the Constitution and Bylaws Bylaws

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

Village Green By-Laws

Village Green By-Laws Village Green By-Laws BY-LAWS and REGULATIONS VILLAGE GREEN HOMEOWNERS ASSOCIATION, INC. November 1992 TABLE OF CONTENTS Article I. Article II. Article III. Article IV. Article V. Article VI. Article VII.

More information

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS The Bylaws of the Arrowhead Ranch Phase II Homeowners Association ( Association ), an Arizona

More information

Constitution of the Gamecock Flight Club at USC

Constitution of the Gamecock Flight Club at USC Constitution of the Gamecock Flight Club at USC PREAMBLE We, the members of the Gamecock Flight Club at USC, to fully realize our purpose, do hereby adopt and establish this constitution as the guiding

More information

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS (Code of Regulations) OF Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS INDEX PAGE NAME AND LOCATION (ARTICLE I)... 1 DEFINITIONS (ARTICLE II)... 1 UNIT OWNERS (MEMBERS) (ARTICLE

More information

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Administrative Grant of Power to the Student Government Association The Authorities of North Carolina Agricultural

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

More information

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME

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

More information

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

KEY NJ COMMUNITY COLLEGE STATUTUES

KEY NJ COMMUNITY COLLEGE STATUTUES KEY NJ COMMUNITY COLLEGE STATUTUES Table of Contents General Responsibilities of a Public Higher Education Board of Trustees... 1 Powers Transferred to Boards of Trustees... 1 County College Statute (18A:

More information

Collin College. Student Government Association. Constitution & Bylaws. Adopted

Collin College. Student Government Association. Constitution & Bylaws. Adopted Collin College Student Government Association Constitution & Bylaws Adopted 2/19/2019 1 Preamble We, the students of Collin College, in order to provide an official and representative student organization

More information

BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY

BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY Approved by secret ballot on September 18, 2009 by a majority of faculty members of the Department of

More information

BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN

BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN Washington State University Adopted 1971 Amended March 1994 Amended March 1999 Approved 2003 Approved October 28, 2005 Amended

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Policy Statement Hereby is created the Staff Advisory Council of Rogers State University, whose charge is to represent the administrative, professional, classified,

More information

Washington State University. Faculty Senate Constitution

Washington State University. Faculty Senate Constitution Washington State University Faculty Senate Constitution Establishing Shared Governance... 3 ARTICLE I... 3 POWERS AND JURISDICTION... 3 Section 1: Purpose... 3 Section 2: Powers and Duties... 3 A. Legislative

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

Constitution of the Truman State University Student Government

Constitution of the Truman State University Student Government Constitution of the Truman State University Student Government (Last revised Fall 2015 ) TABLE OF CONTENTS ARTICLE I: LEGISLATURE Section 1: Legislative Power Section 2: Membership Section 3: Definitions

More information

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents Table of Contents Article 1 Name, Principal Office, Purposes and Restrictions Sec. 1.01 Name Sec. 1.02 Principal Office Sec. 1.03 Purposes Sec. 1.04 Restrictions Sec.1.05 Authority Article 2 Definitions

More information

The Phillips Community College of the University of Arkansas. Faculty Association Constitution

The Phillips Community College of the University of Arkansas. Faculty Association Constitution The Phillips Community College of the University of Arkansas Faculty Association Constitution Article I Purpose and Functions Section 1 Purpose This organization assists Phillips Community College of the

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Mission Whereas Rogers State University is an institution with a clear mission and solid core values, and at the heart of its educational mission is its students.

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

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

CONSTITUTION FOR THE. Oxley College Parents & Friends Association

CONSTITUTION FOR THE. Oxley College Parents & Friends Association 1 TITLE The title of the association shall be; OXLEY COLLEGE PARENTS & FRIENDS ASSOCIATION hereafter referred to as the Association. 2 OBJECTS a) To render to the Board of Governors all possible assistance

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

Saint Patrick s Parish Athletic Committee Bylaws 2014

Saint Patrick s Parish Athletic Committee Bylaws 2014 PREAMBLE The St. Patrick's Parish Athletic Committee; under the authority granted in the St. Patrick's Parish Pastoral Council Guidelines, under the section titled Committees ; has established the following

More information

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information