MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

Size: px
Start display at page:

Download "MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013"

Transcription

1 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday January 23, Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois Call to Order: Community College District No. 527 was called to order by Board Chair Anthony Martinucci at 5:07 p.m. on Wednesday, January 23, 2013 in the Morton College Board Room (221-B). 1.2 Present: Frank J. Aguilar, Trustee Roll Call: Susan L. Banks, Secretary Brenda Bedolla, Advisory-Voting Student Member Joseph J. Belcaster, Trustee Jose A. Collazo, Trustee Melissa Cundari, Vice Chair Anthony Martinucci, Chair Frances F. Reitz, Trustee Absent: None Also Present: Dana Grove, President Holly Tomchey, Attorney 2.0 Items identified by an asterisk on the Agenda have been placed Consent and Information Agenda: on the Consent Agenda: Item 3.1 Minutes of the Special Meeting convened on November 19, 2012; November, 29, 2012; December 3, 2012; and December 10, 2012; Item 3.3 Minutes of the Regular Meeting held on December 12, 2012; Item 3.5 Minutes of the Special Meeting held on December 21, 2012; and Item 10.3 Affiliation Agreement with Renewal Rehab LLC for the Physical Therapist Assistant Program

2 Regular Board Meeting District 527 Page Approval of Minutes of Previous Meeting(s): Trustee Belcaster moved to approve the Consent Agenda as presented. Trustee Cundari seconded the motion. 3.1 Approved by consent see Agenda Item 2.0. Minutes of the Special Meeting Convened on November 19, 2012; November 29, 2012; December 3, 2012; and December 10, 2012: 3.2 Trustee Belcaster moved to approve the Minutes of the Closed Minutes of Closed Session Session convened on November 19, 2012; November 29, 2012; Convened on November 19, 2012; December 3, 2012; and December 10, 2012 as submitted. November 29, 2012; December 3, Trustee Collazo seconded the motion. 2012; and December 10, 2012: 3.3 Approved by Consent see Agenda Item 2.0. Minutes of the Regular Meeting Held on December 12, 2012: 3.4 Trustee Belcaster moved to approved the Minutes of the Closed Minutes of the Closed Session Session held December 12, 2012 as submitted. Trustee Collazo Held on December 12, 2012: seconded the motion. 3.5 Approved by consent see Agenda Item 2.0. Minutes of the Special Meeting Held on December 21, 2012:

3 Regular Board Meeting District 527 Page Mr. Timothy Visk addressed the Board in his role as a Director of Citizen Comments: the Morton College Foundation inviting them to attend the special fundraising theatre performance of Das Barbecü followed by a barbecue dinner. 5.0 There was none. Old Business: 6.0 There were none. Commendations/Recognitions: 7.0 Reports: 7.1 Mr. David Gonzalez introduced Mr. Stuart Miller, Partner, and Fiscal Year 2012 Audit Report: Mr. Matt Geerdes presented an overview of the FY 2012 Audit Report as prepared by Crowe Horwath LLP, rendering an "unqualified" opinion for financials and a "qualified" opinion for financial aid and stating the College needs to focus its attention on IT and Financial Aid. Mr. Miller was asked if the audit resulted in the same as last year regarding Financial Aid; he responded affirmatively, adding that there is still some of the same situation. Action to accept the Audit Report and the accompanying communications took place under Agenda Item Neither Trustee Cundari nor Trustee Aguilar had anything to ICCTA/ACCT: report. 7.3 Advisory Voting Student Member Bedolla gave the monthly Student Member: report of student programs and activities. 7.4 Chair Martinucci stated that this report is submitted for information Friends of Morton College purposes only. Foundation: 8.0 Finance and Business Matters: 8.1 Trustee Belcaster moved to approve and ratify the Accounts Approval of Accounts Payable, Payable and Payroll for the month of November 2012 in the Payrolls, Expenditure Transfers, amount of $3,967,525 and Budget Transfers in the amount of and Budget Transfers: $2,000 as submitted. Trustee Collazo seconded the motion. 8.2 It was noted that this report was not available but will be brought Monthly Financial Report: to the Regular February Meeting.

4 Regular Board Meeting District 527 Page Trustee Banks moved to accept and file for audit the Monthly Treasurer s Report: Treasurer s Report for November 2012 as submitted. Trustee Belcaster seconded the motion. 8.4 There were none. Authorization to Purchase and Awarding of Contracts: 9.0 Personnel Matters: 9.1 Chair Martinucci advised that the Administration is withdrawing Full-Time Employment Report: from the Agenda the filling of the Assistant Director of Student Development position and asked for a motion to approve as amended. Vice Chair Cundari asked if the position is being tabled or not being filled at this time. Dr. Grove stated that the position is not being filled at this time. Trustee Cundari moved to approve the full-time employments as amended. Trustee Belcaster seconded the motion. 9.2 Trustee Banks moved to approve the Adjunct Faculty Assignment/- Adjunct Faculty Assignment- Employment Report for Spring Semester 2013 in the amount of /Employment Report, $813, as submitted, pending additional class cancellations Spring Semester 2013: and/or additions. Trustee Cundari seconded the motion. It was noted that $102,534 of the total is being paid through Adult Education grant funds. 9.3 Trustee Belcaster moved to approved the Morton College Full- Full-Time Faculty Seniority List: Time Faculty Seniority List, as submitted. Trustee Collazo seconded the motion.

5 Regular Board Meeting District 527 Page The Board received the following Information Only Reports Information Only Reports: as submitted: A. Resignation Report: Guadalupe Zarco, Student Success Support Specialist Assistant, January 18, 2013 B. Part-Time Classified Staff Jessica Patterson, Campus Safety Office Dispatcher, Employment Report: December 10, 2012 Alberto Jimenez, Service Aide Bookstore, December 17, 2012 Marie Esposito, Campus Safety Office Dispatcher, January 3, 2013 Debra Kupec, Administrative Assistant Nursing Program, January 3, 2013 Yaritza de la Torre, Service Aide Student Success Center, January 7, 2013 Patrick Seymour, Technology Librarian, January 7, 2013 James Knowski, Campus Safety Office Dispatcher, January 8, Resolutions and Approvals: 10.1 Trustee Belcaster moved to accept the Comprehensive Annual Fiscal Year 2012 Audit: Financial Report for Fiscal Year 2012 and the accompanying communication prepared by Crowe Horwath LLP Auditors. Trustee Collazo seconded the motion Trustee Belcaster moved to approve changes in Curriculum as Curriculum Changes: submitted. Trustee Cundari seconded the motion. Vice President Siddiqi noted that this is the first time there will be an Associate in Fine Arts in Music degree at Morton College.

6 Regular Board Meeting District 527 Page Approved by consent see Agenda Item 2.0. Affiliation Agreement with Renewal Rehab LLC for the Physical Therapist Assistant Program: 10.4 Chair Martinucci announced that this Item will be taken up follow- Development of Administrative ing Closed Session. Employment Agreements: 10.5 Chair Martinucci announced that Agenda Item 10.5 Closed, Closed Session: Session, and Agenda Item 10.6, Other Possible Action Subse quent to Discussion in Closed Session, would be taken up Other Possible Action following 12.0, President s Report. Subsequent to Closed Session: 11.0 There was none. Correspondence: 12.0 President s Report: 12.1 Former Interim President Dr. Gene Gardner was not present, but Campus Update: had submitted his report on the following campus updates: Met with the Morton College Foundation Board regarding the possible merging of the two existing foundations into one Met with the Awards Committee for Classified Staff; the Morton College Foundation grants awards to the Outstanding Full-Time and Part-Time Staff based on the committee's recommendations Met with Sallie Nyhan regarding relationships with the Morton College Foundation and Friends of Morton Met with recipients of the Full-Time and Part-Time Classified Staff award winners; advised them of their selection Discussed various items with President-Elect Dana Grove while he was on campus January 15 and 16; obvious goal is to have a smooth transition Public expression of his appreciation to the Morton College Board of Trustees, the faculty, staff, and student body for their support, and many courtesies extended during the period that he was privileged to serve as Interim President of Morton College Dr. Grove noted that he had nothing to add except that he wanted to recognize Dr. Gardner in helping to get through this time with the Board and for being a wonderful mentor to him There were none. Informational Items/Articles:

7 Regular Board Meeting District 527 Page The Board received the Out-of-State Travel Report as submitted. Out-of-State Travel Report: 12.4 The Board received the monthly Community Facilities Usage Community Facilities Report as submitted. Usage Report: 10.5 Trustee Belcaster moved to approve a recess to Closed Session Closed Session: to consider the appointment, employment, compensation, discipline, performance, or dismissal of specific employees of Morton College; and to consider litigation matters pursuant to Chapter 5 of the Illinois Compiled Statutes Section 120/2 (c) (1) and (11) respectively. Trustee Collazo seconded the motion. Recess: Reconvening: The Board recessed to the Office of the President for Closed Session at 5:25 p.m. The Regular Meeting was reconvened at 5:59 p.m. by Chair Martinucci. Upon roll call, the following were found present: Trustees Aguilar, Banks, Belcaster, Collazo, Cundari, Martinucci, and Reitz and Advisory Voting Student Member Bedolla. Absent: None Trustee Cundari moved to approve extending written employment Development of Administrative contracts to all current Administrators for the term February 1, Employment Agreements: 2013 to June 30, 2014 as discussed in Closed Session. Trustee (o.p.) Belcaster seconded the motion The following Items were taken up as a result of discussion in Action Subsequent to Discussion Closed Session: in Closed Session: A. Development of Policies and Trustee Cundari moved to approve the development of policies Procedures for All Employees and procedures for all employees who are not bargaining unit Not Bargaining Unit Members members and who do not have employment contracts. Trustee and Do Not Have Employment Belcaster seconded the motion. Contracts:

8 Regular Board Meeting District 527 Page 8 B. Back Pay to George Fejt: Trustee Cundari moved to approve payment to George Fejt of back payment as ordered by the Arbitrator and as discussed in Closed Session. Trustee Belcaster seconded the motion Trustee Reitz welcomed Dr. Grove who responded that it's been a. Board Member Comments: great experience. Other Trustees welcomed him as well Trustee Belcaster moved to adjourn the Regular Meeting of the Adjournment: Board. Trustee Collazo seconded the motion. The meeting was adjourned at 6:02 p.m. /s/ Anthony R. Martinucci, Board Chair /s/ Susan L. Banks, Board Secretary

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday. MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Special Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015 1.0 Convening the Meeting: MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 26, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 26, 2015 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Regular Board Meeting District 527 Page 1 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 Call to Order

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Board Meeting Tuesday, May 23, 2017 A Regular Meeting of the Board of Trustees of Morton College was held Tuesday,

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Monday, March 26, 2018 A Regular Meeting of the Board of Trustees of Morton College was held

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Thursday, August 31, 2017 A Special Meeting of the Board of Trustees of Morton College was

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Monday, September 18, 2017 A Regular Meeting of the Board of Trustees of Morton College was

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 28, 2013

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 28, 2013 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Friday, June 30, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Friday, June 30, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Friday, June 30, 2017 A Special Meeting of the Board of Trustees of Morton College was held

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in The Great Hall of The Frank Porter Graham Student Union on September 26, 1997.

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

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

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

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

More information

The meeting was called to order at 5:01 p.m. by Chair Anderson.

The meeting was called to order at 5:01 p.m. by Chair Anderson. 1. Board Convenes the Regular Meeting 1.1 Call to Order and Roll Call The meeting was called to order at 5:01 p.m. by Chair Anderson. Trustees Present: Mr. Anderson, Dr. Finger, Dr. Griffin, Ms. Howland,

More information

Board of Trustees Ventura County Community College District

Board of Trustees Ventura County Community College District Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student

More information

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

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

More information

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier 1. Opening of Meeting Minutes of the Open Session Wednesday, June 6, 2018 Board of Education Special Meeting Elmwood Park Community Unit School District #401 Elmwood Park High School 8201 West Fullerton

More information

The meeting was called to order at 6:01 p.m. by Chair Anderson.

The meeting was called to order at 6:01 p.m. by Chair Anderson. 1. Board Convenes the Regular Meeting 1.1 Call to Order and Roll Call The meeting was called to order at 6:01 p.m. by Chair Anderson. Trustees Present: Mr. Anderson, Dr. Finger, Dr. Griffin, Ms. Howland,

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS Table of Contents 1. Statement of

More information

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

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

More information

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016.

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016. The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016. CALL TO ORDER: ROLL CALL: President Enrique Cervantes called the meeting to order at 5:34 p.m. Enrique Cervantes,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

REGULAR BOARD MEETING BOARD OF EDUCATION DISTRICT 87, COOK COUNTY ILLINOIS, HELD ON DECEMBER 12, 2016

REGULAR BOARD MEETING BOARD OF EDUCATION DISTRICT 87, COOK COUNTY ILLINOIS, HELD ON DECEMBER 12, 2016 REGULAR BOARD MEETING BOARD OF EDUCATION DISTRICT 87, COOK COUNTY ILLINOIS, HELD ON DECEMBER 12, 2016 CALL TO ORDER The regular meeting of the Board of Education was called to order by President O Connell

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH 20, 2017 APPENDIX II-A-1 The Regular Meeting of the Board

More information

Regular Meeting May 22, 2017

Regular Meeting May 22, 2017 Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of

More information

South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda

South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda 1. Call to Order & Roll Call South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda 2. (*) Approval of the Proposal Board Agenda 3. Open

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES Oakton Community College Conference Center, Room 1606 1600 East Golf Road, Des Plaines, IL 60016 Wednesday,

More information

Journey School A California Public Charter School

Journey School A California Public Charter School Journey School A California Public Charter School February 27, 2014 REGULAR MEETING AGENDA 6:00 p.m. At Journey School 27102 Foxborough Aliso Viejo, CA 92656 In the Journey School Office And by teleconference

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, 2014 6:00 pm 1.0 OPEN SESSION The meeting was called to order at 6 pm by Cathy Stone-Carlson. 1.1 Establish Quorum Present: Gary

More information

KILDEER COUNTRYSIDE COMMUNITY CONSOLIDATED SCHOOL DISTRICT 96. BOARD OF EDUCATION REGULAR MEETING Minutes for February 21, 2017

KILDEER COUNTRYSIDE COMMUNITY CONSOLIDATED SCHOOL DISTRICT 96. BOARD OF EDUCATION REGULAR MEETING Minutes for February 21, 2017 KILDEER COUNTRYSIDE COMMUNITY CONSOLIDATED SCHOOL DISTRICT 96 BOARD OF EDUCATION REGULAR MEETING Minutes for Call To Order Mrs. Klass called the meeting to order at 7:00 p.m. in the boardroom of Ivy Hall

More information

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken. Board Members Present Trustee Marshall Hatch, Sr., Chairman Trustee Horace Smith, Vice Chairman Trustee Kambium Buckner, Secretary Trustee Nicholas A. Gowen Trustee Tiffany R. Harper Chicago State University

More information

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT 1. Call to Order: President Ware called the Closed Session of the Feather River Community College District Board of Trustees to order

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in the Faculty Lounge of the Morehead Building on January 27, 2000 at 2:00 p.m. Chairman

More information

Trustees not present were: Jeanette Peña; Adrienne Sires

Trustees not present were: Jeanette Peña; Adrienne Sires Office of the President 70 Sip Avenue Jersey City, New Jersey Summary of Proceedings at the Reorganization Meeting and Regular Meeting of the Board of Trustees 5:00 p.m. Mary T. Norton Room, 70 Sip Avenue

More information

ROCKLIN UNIFIED SCHOOL DISTRICT

ROCKLIN UNIFIED SCHOOL DISTRICT ROCKLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING Wednesday, December 7, 2011 O R G A N I Z A T I O N A L M E E T I N G M I N U T E S 1.0 CALL TO ORDER President Greg Daley called the regular

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

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session on Wednesday, January 25, 2012, at The Carolina Inn, Hill Ballroom South & Central,

More information

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room Approved 8/14/2018 CHAMPAIGN COUNTY BOARD COMMITTEE OF THE WHOLE MINUTES Lyle Shields Meeting Room MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Jack Anderson, Brad Clemmons, John Clifford, Lorraine

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

CONSTITUTION OF THE COUNCIL OF NEW JERSEY STATE COLLEGE LOCALS, AFT/AFL-CIO

CONSTITUTION OF THE COUNCIL OF NEW JERSEY STATE COLLEGE LOCALS, AFT/AFL-CIO CONSTITUTION OF THE COUNCIL OF NEW JERSEY STATE COLLEGE LOCALS, AFT/AFL-CIO PREAMBLE... 1 ARTICLE ONE NAME OF ORGANIZATION... 1 ARTICLE TWO COUNCIL PURPOSE AND OBJECTIVES... 1 ARTICLE THREE COUNCIL MEMBERSHIP...

More information

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows:

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows: AUGUST 19, 2015 MEETING The Southern State Community College Board of Trustees met Wednesday, August 19, 2015 at the Brown County Campus, located at 351 Brooks-Malott Rd. in Mt. Orab, Ohio. At 6:05 p.m.,

More information

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES I. CALL TO ORDER PLEDGE OF ALLEGIANCE The meeting was called to order at 9:30 by Board Chair Miller,

More information

DISTRICT 504 VOLUME LIV, No. 15 March 27, 2018, Page 50

DISTRICT 504 VOLUME LIV, No. 15 March 27, 2018, Page 50 March 27, 2018, Page 50 CALL TO ORDER/ROLL CALL Chairman Mark Stephens called the regular meeting of the Board of Trustees to order in the Boardroom at 6:48 p.m. Following the Pledge of Allegiance, roll

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 92 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46 332a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

7.3. MINUTES REGULAR MEETING APRIL 25, MINUTES OF THE REGULAR MEETING OF THE HEARTLAND COMMUNITY COLLEGE BOARD OF TRUSTEES April 25, 2017

7.3. MINUTES REGULAR MEETING APRIL 25, MINUTES OF THE REGULAR MEETING OF THE HEARTLAND COMMUNITY COLLEGE BOARD OF TRUSTEES April 25, 2017 7.3. MINUTES REGULAR MEETING APRIL 25, 2017 MINUTES OF THE REGULAR MEETING OF THE HEARTLAND COMMUNITY COLLEGE BOARD OF TRUSTEES April 25, 2017 Members present: Mary Campbell, Gregg Chadwick, Jeff Flessner,

More information

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX Page Article I, Membership Section 1, Members 1 Section 2, Honorary Members 1 Section 3, Associated Members 1 Article II, Bylaws Section 1, Copies of the Bylaws

More information

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library.

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library. MIN 2018-7673 Page 1 of 5 REGULAR MONTHLY MEETING DECEMBER 13, 2017, 7:30 PM LIBRARY MEETING ROOM MINUTES 1. Call to Order. Secretary Humphreys called the meeting to order at 7:30 p.m. as President pro

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee HOCKING COLLEGE BOARD OF TRUSTEES MEETING Tuesday, December 10, 2013 5:00 PM Oakley 305 Hocking College Main Campus Regular Meeting Call to Order Chairman Taulbee Roll Call Mrs. McDonald Administer Oath

More information

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus) OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard Fremont, CA 94539 Meeting Location: Child Development Center (Fremont Main Campus) Minutes of Board Meeting Page 1 of 5 Pages UNADOPTED Members

More information

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION ARTICLE I NAME The name of this Association shall be the Washoe School Principals Association. The purpose of this Association shall be: ARTICLE II PURPOSE

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

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016 Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA PLEASE POST 1. CALL TO ORDER (5:00 p.m.) ROLL CALL 2. APPROVAL OF AGENDA 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS 4. RECESS

More information

Diablo Valley College Academic Senate Bylaws

Diablo Valley College Academic Senate Bylaws Diablo Valley College Academic Senate Bylaws BYLAWS for the ACADEMIC SENATE and SENATE COUNCIL (Adopted 5/21/91, Revised 9/1/92, Revised 04/23/02, Revised 5/5/15) Article I: Academic Senate General meetings

More information

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

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

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date.

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date. MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, FEBRUARY 5, 2018, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, IL

More information

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 Community College of Allegheny County American Federation of Teachers Local 2067 314 Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 1 AFT LOCAL 2067 CONSTITUTION ARTICLE I. ARTICLE II. ARTICLE III. NAME

More information

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, MARCH 16, 2016

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, MARCH 16, 2016 CALL TO ORDER President Salganik called the meeting to order at 7:15 p.m. in the library at 355 Schoenbeck Road, Wheeling, Illinois. ATTENDANCE On the roll call, the following trustees were present: Present:

More information

Cold Spring School District Board of Trustees

Cold Spring School District Board of Trustees 1 of 92 Cold Spring School District Board of Trustees AGENDA Regular Meeting Monday, September 14, 2015 Cold Spring School Auditorium 2243 Sycamore Canyon Road, Santa Barbara, CA 93108 Public Comments

More information

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley December 13, 2016 The Board of Education of Community Unit School District Number Two met at 7:00 P.M., on Tuesday, December 13, 2016, in the Board of Education and Administrative Offices, 1701 Charleston

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. October 16, 2018

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. October 16, 2018 MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE CONVENING OF THE MEETING Call to Order The regular meeting was called to order at 5:38 p.m. Tuesday,, in the Board

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (2) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 20 November 2018 1. Call to

More information

FINAL * as approved at December 2017 Board meeting * FINAL

FINAL * as approved at December 2017 Board meeting * FINAL National Peace Corps Association BOARD OF DIRECTORS MEETING Ben Cherrington Sie Center #150, University of Denver, Denver, CO August 7, 2017 Meeting Minutes Directors Present: Randolph Adams, J. Henry

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

UNION SCHOOL DISTRICT

UNION SCHOOL DISTRICT UNION SCHOOL DISTRICT Board of Trustees Minutes Regular Meeting Date: March 12, 2018 Time: 6:00 P.M. Place: District Administration Building 5175 Union Avenue San Jose, California 95124 Board Present:

More information

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

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

More information

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

City Colleges of Chicago: District Student Government Association Constitution

City Colleges of Chicago: District Student Government Association Constitution Article I. Name and Purpose The name of the authorized and exclusive representative of the student body of this college shall be the City Colleges of Chicago Student Government Association. Section 1.1

More information

Members Present: Diane Allen, Tori Foreman, Shawn Iles, Margaret Lurie, Vaishali Patel, Michael Tannen, Benjamin Schapiro, and Sandra Smith

Members Present: Diane Allen, Tori Foreman, Shawn Iles, Margaret Lurie, Vaishali Patel, Michael Tannen, Benjamin Schapiro, and Sandra Smith MEETING MINUTES EVANSTON PUBLIC LIBRARY BOARD OF TRUSTEES Wednesday, September 17, 2014 6:30 PM Evanston Public Library, 1703 Orrington Avenue, Board Room Members Present: Diane Allen, Tori Foreman, Shawn

More information

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

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

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE 21 2018 CALL TO ORDER: President Pro-Tem Baumer called the meeting to order at 7:01 p.m. ROLL CALL: Trustee

More information

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

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

More information

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

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

More information

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES CALL TO ORDER BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES The meeting was called to order at 6:00 p.m. by Board Chair Barbara Chamberlain.

More information

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009)

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009) Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009) Preamble The Adjunct Faculty Association of Oakton Community College, hereafter referred to as AFA

More information

CHENANGO VALLEY CENTRAL SCHOOL DISTRICT. Regular Board of Education Meeting December 19, 2007

CHENANGO VALLEY CENTRAL SCHOOL DISTRICT. Regular Board of Education Meeting December 19, 2007 CHENANGO VALLEY CENTRAL SCHOOL DISTRICT Regular Board of Education Meeting December 19, 2007 The regular monthly meeting of the Board of Education of the Chenango Valley Central School District, Broome

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8 1 of 8 Meeting Meeting Notice A Regular Monthly Meeting of the Board of Education was held at the Administration Office on the above date. The meeting was called to order at 7:30 PM by Mr. Gaffney. Mr.

More information

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES DECEMBER 8, 2016

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES DECEMBER 8, 2016 CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES DECEMBER 8, 2016 ATTENDANCE: Library Staff: Alex Knopp, Chairman; Tom Cullen, Ralph Bloom, Patsy Brescia, Taber Hamilton, Mary Mann, Stanley Siegel, Susan

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

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.)

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) ROLL CALL UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT: BOARD MEMBERS: Ramee A. Gentry Cindy Anderson

More information

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

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

More information

Wilkes University Pharmacy Student Senate Constitution

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

More information

ROLL CALL. Ms. Petrie Barcelona Mrs. Shaughnessy. E. OAPSE 129 Negotiations/Contract (Request Approval on One Reading) (ROLL CALL VOTE)

ROLL CALL. Ms. Petrie Barcelona Mrs. Shaughnessy. E. OAPSE 129 Negotiations/Contract (Request Approval on One Reading) (ROLL CALL VOTE) Lakewood, Ohio June 2, 2014 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Grant Elementary School Gymnasium,

More information

Ethiopian Students Association of Oklahoma State University (ESA-OSU) CONSTITUTION ARTICLE I

Ethiopian Students Association of Oklahoma State University (ESA-OSU) CONSTITUTION ARTICLE I Ethiopian Students Association of Oklahoma State University (ESA-OSU) CONSTITUTION ARTICLE I Name of Association: The name of this association shall be called The Ethiopian Students Association (ESA-OSU)

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

CONSTITUTION OF THE ACADEMIC SENATE Of SAN JOSE CITY COLLEGE Amended by unanimous vote of the Academic Senate Spring 2014

CONSTITUTION OF THE ACADEMIC SENATE Of SAN JOSE CITY COLLEGE Amended by unanimous vote of the Academic Senate Spring 2014 CONSTITUTION OF THE ACADEMIC SENATE Of SAN JOSE CITY COLLEGE Amended by unanimous vote of the Academic Senate Spring 2014 ARTICLE I. NAME AND DEFINITIONS Section 1. This organization shall be known as

More information

Constitution of the Mentor Tech Student Organization (MTSO)

Constitution of the Mentor Tech Student Organization (MTSO) Constitution of the Mentor Tech Student Organization (MTSO) Article I. Name The name of this organization shall be the Mentor Tech Student Organization. Article II. Purpose Section I. Primary To support

More information

Article I. Name and Basic Structure

Article I. Name and Basic Structure Lewis University Student Governing Board Constitution Initial Ratified by the Student Governing Board Assembly August 25, 1998 Revised and Amended September 21, 2000 Revised and Amended September 12, 2001

More information

University of Illinois Board of Trustees Meeting Schedule and Agenda List

University of Illinois Board of Trustees Meeting Schedule and Agenda List University of Illinois Board of Trustees Meeting Schedule and Agenda List Thursday, November 8, 2012 Public Affairs Center, Rooms C & D One University Plaza, Springfield, Illinois The Board of Trustees

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

Constitution & Bylaws

Constitution & Bylaws Constitution & Bylaws Faculty Association Suffolk Community College 533 College Road, Rm. H224J Selden, New York 11784 631.451.4151 May 2015 CONSTITUTION OF THE FACULTY ASSOCIATION SUFFOLK COMMUNITY COLLEGE

More information