APPROVED. MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465

Size: px
Start display at page:

Download "APPROVED. MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465"

Transcription

1 APPROVED MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL The Governing Board of Moraine Valley Community College, District No. 524, Regular Meeting Following the Public Hearing on the Tax Levy, was held on Wednesday, December 16, 2015, in the Board Room D219, 9000 West College Parkway, Palos Hills, Illinois I. CALL TO ORDER The meeting was called to order by Chairman Joseph Murphy at 6:20 PM. II. ROLL CALL Present: Joseph Murphy, Chairman; John Coleman; Kimberly Hastings; Michael Murphy; Susan Murphy; Eileen O Sullivan; Karim Awwad, Student Trustee Absent: Sandra Wagner III. MINUTES The Board of Trustees, having reviewed the unapproved Minutes of the Regular Meeting of November 11, 2015, and there being no further corrections to the minutes, the minutes are approved as recorded. IV. AUDIENCE PARTICIPATION None. V. BOARD REPORTS AND/OR REQUESTS 5.1 ICCTA Meeting Report Mr. Coleman reported that he attended the November 13 ICCTA meeting in Schaumburg, Illinois. A seminar on Legal, Legislative & Ethics was presented, which explained the State Officials and Employees Ethics Act, the Freedom of Information Act, the Illinois Open Meetings Act, and the Business Enterprises for Minorities, Females, and Persons with Disabilities Act. Mr. Coleman indicated that the sessions were well presented and it was one of the best ICCTA seminars he has attended. The Trustee Roundtable discussed at

2 Minutes of the Regular Meeting of December 16, 2015 Page 2 length the fiscal crisis caused by the lack of a state budget. Trustees present were encouraged to contact their legislators and share stories of the many students whose lives are seriously affected by the lack of state funding. The new board chair for the City Colleges, Dr. Charles Middleton, delivered an inspiring presentation. William Kelley (Harper) and Dr. Clare Ollayos (Elgin) were congratulated for their successful election to the board of directors of the Association of Community College Trustees (ACCT). The trustees were updated on goals of the Illinois Community College Board and legislative bills of interest to community colleges. ICCTA voted and approved action to cancel its February 8 board meeting in Washington, DC, due to austerity measures and budgetary travel constraints for boards and trustees. ICCTA staff was directed to prepare a resolution urging Illinois lawmakers to pass a state budget. 5.2 Student Trustee Report Mr. Awwad reported that several student groups experienced the spirit of giving recently. The Women in Action, Action Social & Political Empowerment (ASPE), International Women, and Phi Theta Kappa clubs participated in food drives; the Combat to College club participated in a toy drive; the Asian Diversity club participated in gathering and donating coats and winter accessories; and the American Red Cross club participated in Cards for Heroes. Student Government Association held its blood drive November 17. More than 75 units of blood were collected. Student Life held its annual Thanksgiving dinner served by administrators and during which the hard work of students was recognized. The Finance and Entrepreneurship club sponsored a presentation on November 17 by Foundation Board member Dave Heide and Wells Fargo on retirement planning. On November 19, students had an opportunity to join an interactive dialogue with Palestinian students living under Israeli occupation to examine and discuss educational topics. A petition with 7887 signatures of community college students (258 from Moraine Valley) was presented to Governor Rauner regarding the state not funding MAP grants. The petition expressed how important higher education is to the students and how this issue is affecting them. He concluded his report with a brief video of seven alumni who returned to Moraine Valley to be inducted in the Alumni Hall of Fame on November 12. VI. REPORTS OF ADMINISTRATION 6.1 Presentation to Yolanda Flores

3 Minutes of the Regular Meeting of December 16, 2015 Page 3 On behalf of the Board of Trustees and the administration, Ms. O Sullivan presented Yolanda Flores, Secretary II, with a retirement gift and thanked her for her 15 years of service at the college. 6.2 Presentation to Toula Karnavas On behalf of the Board of Trustees and the administration, Mrs. Murphy presented Toula Karnavas, Associate Professor of Developmental Communications, with a retirement gift and thanked her for her 30 years of service to the college and its students. 6.3 Presentation to Theresa Michalow On behalf of the Board of Trustees and the administration, Ms. Hastings presented Theresa Michalow, Associate Professor of Business, with a retirement gift and thanked her for her service since 1989 to the college and its students. 6.4 Presentation to Irene Zaker On behalf of the Board of Trustees and the administration, Mr. Michael Murphy presented Irene Zaker, Art Studio Technician, with a retirement gift and thanked her for her many years of service at the college. 6.5 President s Report Certificates of Achievement in Financial Reporting - Bob Sterkowitz, Chief Financial Officer, congratulated Theresa O Carroll, Controller, and Stephanie Ladewig, Internal Auditor, and the many other staff members who contribute to the college s annual financial report and audit. On behalf of the Board of Trustees and the administration, Chairman Murphy and Vice Chairman John Coleman presented the certificate of excellence to Theresa O Carroll and Stephanie Ladewig. Grants Report - Dr. Sharon Katterman, Director of Resource Development and Institutional Effectiveness, provided a report on grants received by the college, which totaled $5,625,393 for FY15. She reviewed the various funding sources, highlighting new grants, and provided a comparison of funding changes over the last several years. She indicated that the report shared with the Board members also includes a brief summary of the college s current active grants.

4 Minutes of the Regular Meeting of December 16, 2015 Page 4 Dr. Jenkins reported that the renovation of the library was the cover feature on the November issue of the magazine, CHOICE. She received a framed cover of the magazine recently and it will be displayed in her office. She reported that Senate Bill 2039 was recently passed by the House and the Senate. This bill will release the funding for Adult Basic Education, GED, and Literacy programs, as well as Perkins funding, which helps support college staff and the Culinary program as a requirement of its accreditation standards. She expressed a hope that the state will pass a budget in January. She reported that spring enrollment looks good and the college recently completed its second staff engagement survey. She will share more information on the survey when results are available. She also reported that the college may receive a donated fire truck from the Orland Park Fire Protection District. She will be able to share more information in January. She noted that the Board received an amended item for personnel. VII. COMMUNICATIONS 7.1 Letter from Association of School Business Officials re Certificate of Excellence for FY2014 Comprehensive Annual Financial Report (CAFR) 7.2 Thank You Letter from Judge for Skyway Writers Conference (Carey Millsap-Spears, Lisa Kelsay, Ted Powers) 7.3 Letter from Student re Faculty Member (Karen Harrigan) 7.4 Letter from Illinois Board of Higher Education re Student Selection for Art Exhibit (Pericich, Mikayla) VIII. FINANCIAL STATEMENT 8.1 Treasurer's Report Treasurer's Report showing an ending balance of $ 152,601, will be filed for audit. (DOCUMENT A - SUPPLEMENT TO MINUTES) 8.2 Budget Report (DOCUMENT B - SUPPLEMENT TO MINUTES) CONSENT AGENDA (IX XII): It was moved by Mr. Coleman and seconded by Mr. Awwad to approve the following consent agenda items:

5 Minutes of the Regular Meeting of December 16, 2015 Page 5 IX. WARRANTS Mr. Sterkowitz read the warrant summaries as presented to the Board. 9.1 Account Expenditure Summaries 9.2 Education Fund $6,621, Operation & Maintenance Fund 765, Operation & Maintenance Fund (Restricted) 1,361, Bond & Interest Fund 5,709, Auxiliary Enterprise Fund 462, Grants & Contracts Fund 246, A College Activity Clubs 21, Restricted Purpose Fund 45, Federal Fund 993, B Tort & Audit 29, C Working Cash Fund -0- (DOCUMENT C - SUPPLEMENT TO MINUTES) X. REPORT OF PERSONNEL Chairman Murphy publicly identified the nature of the agenda items contained in the Report of Personnel Full-Time Gregg Beglau - Coordinator, Student Success and Veterans, Student Success - effective 1/11/16 Alfred Gary - Warehouse Supervisor, Purchasing - effective 1/6/16 Randall Guinn - Police Officer, Police Department - effective 12/17/15 Nathan Lewis - Student Development Specialist, Enrollment Services effective 1/6/16 Matthew McDougall Groundskeeper, Campus Operations - effective 1/6/16 (DOCUMENT D - SUPPLEMENT TO MINUTES) Part-Time/Supplemental/Other (DOCUMENT E - SUPPLEMENT TO MINUTES) Salary Revisions None.

6 Minutes of the Regular Meeting of December 16, 2015 Page Leave of Absence Sarah Bales - Professor, Biology, Science, Business & Computer Technology - L.O.A. (FMLA) 11/11/15-2/3/16 Darren Howard - Manager, Grants Accounting and Compliance, Finance L.O.A. (FMLA) Intermittent 11/9/15-4/30/16 Deborah Sievers - Director of Disability Services, Center for Disability Services - L.O.A. (FMLA) Intermittent 11/2/15-11/1/16 Bridget Spencer Custodian, Campus Operations - L.O.A. (FMLA) 1/18/16-3/4/16 (DOCUMENT F - SUPPLEMENT TO MINUTES) (a) Sabbatical Leave - Faculty It is recommended that the following faculty members be granted a sabbatical leave as follows: Sheryl Bundy, Associate Professor, Communication Fall 2016 Semester with full pay Joanne Delany, Assistant Professor, Nursing Fall 2016 semester with full pay (DOCUMENT G - SUPPLEMENT TO MINUTES) Resignations/Terminations Grant Matthews - Assistant Dean, Learning Enrichment and College Readiness - resignation effective 1/15/16 Rhett Wheeler - Laboratory Technician, Science, Business & Computer Technology resignation effective 1/15/16 (DOCUMENT H - SUPPLEMENT TO MINUTES) (a) Retirement Support Staff Yolanda Flores - Secretary II retirement effective 12/31/15 (DOCUMENT I - SUPPLEMENT TO MINUTES) (b) Retirement Administrative & Professional Staff Andrew M. Duren - Executive Vice President, Administrative Services - retirement effective 5/20/16 (DOCUMENT J - SUPPLEMENT TO MINUTES)

7 Minutes of the Regular Meeting of December 16, 2015 Page Reclassifications (Promotions, Transfers, Corrections, etc.) (as amended) Cynthia Anderson - from Assistant Dean, Academic Development/Outreach, Center for Teaching & Learning to Dean, Academic Development/Academic Outreach - effective 1/4/16 Terra Jacobson from Manager of Library Services to Learning Resource Center Dean, Learning Resource Center - effective 1/4/16 (DOCUMENT K - SUPPLEMENT TO MINUTES) XI. UNFINISHED BUSINESS None. XII. NEW BUSINESS Chairman Murphy publicly identified the nature of the agenda items contained in New Business Review of Closed Session Written Minutes and Audio Tapes It is recommended that the written minutes of the closed session held on October 13, 2015 not be released. Additionally, it is recommended that the audio tapes of December 18, 2013; February 19, 2014; March 19, 2014; and April 16, 2014 closed session meetings be destroyed. (DOCUMENT L - SUPPLEMENT TO MINUTES) 12.2 Adoption of Resolution Setting Forth Tax Levies for 2015 and Approval of Tax Certificate of Tax Levy for 2015 It is recommended that the Board of Trustees adopt the Resolution Setting Forth Tax Levies for 2015 and approve the Certificate of Tax Levy for (DOCUMENT M - SUPPLEMENT TO MINUTES) 12.3 Property Tax Limitation Resolution It is recommended that the Board adopt the Property Tax Limitation Resolution as presented. (DOCUMENT N - SUPPLEMENT TO MINUTES) 12.4 Resolution to Amend and Restate the Moraine Valley Community College Section 125 Flexible Spending Account Program

8 Minutes of the Regular Meeting of December 16, 2015 Page 8 It is recommended that the Board of Trustees approve the resolution to amend and restate the Moraine Valley Community College Section 125 Flexible Spending Account Program. (DOCUMENT O - SUPPLEMENT TO MINUTES) 12.5 Affiliation Agreement with Addiction Recovery Services (Addictions Studies) It is recommended that the Board of Trustees approve the affiliation agreement with Addiction Recovery Services for Addictions Studies. (DOCUMENT P - SUPPLEMENT TO MINUTES) 12.6 Education Affiliation Agreement with Franciscan Saint James Health (Respiratory Therapy) It is recommended that the Board of Trustees approve the education affiliation agreement with Franciscan Saint James Health for Respiratory Therapy. (DOCUMENT Q - SUPPLEMENT TO MINUTES) 12.7 Intergovernmental Agreement with North Palos School District No. 117 for Evacuation and Temporary Emergency Shelter It is recommended that the Board of Trustees approve the intergovernmental agreement with North Palos School District No. 117 for Evacuation and Temporary Emergency Shelter. (DOCUMENT R - SUPPLEMENT TO MINUTES) 12.8 Parking Lot L Rehabilitation Bid Whereas K-Five Construction, of Lemont, Illinois, is the lowest responsible and responsive bidder, it is recommended that the Board of Trustees award this bid and authorize the issuance of a purchase order in the amount of $372, to K-Five Construction for the Parking Lot L Rehabilitation Bid. (DOCUMENT S - SUPPLEMENT TO MINUTES) 12.9 Building T Roof Replacement Bid Whereas Sullivan Roofing, of Schaumburg, Illinois, is the lowest responsible and responsive bidder, it is recommended that the Board of Trustees award this bid and authorize the issuance of a purchase order in the amount of $1,093, to Sullivan Roofing for the Building T Roof Replacement Bid. (DOCUMENT T - SUPPLEMENT TO MINUTES)

9 Minutes of the Regular Meeting of December 16, 2015 Page Online College Catalog Request for Proposal (RFP) It is recommended that the Board of Trustees approve Smart Catalog s proposal for an Online Catalog and issue a purchase order to Smart Catalog in the amount of $55, for a one-time implementation fee and yearly maintenance cost of $9, (DOCUMENT U - SUPPLEMENT TO MINUTES) Student Success Center Furniture Bid and Purchase Whereas Henricksen & Company, of Itasca, Illinois, is the lowest responsible and responsive bidder, it is recommended that the Board of Trustees award this bid and authorize the issuance of a purchase order in the amount of $275, to Henricksen & Company for the purchase of furnishings at the Student Success Center. Whereas KI, of Green Bay, Wisconsin, has been approved by the Illinois Public Higher Education Cooperative (IPHEC), it is recommended that the Board of Trustees approve this purchase and authorize the issuance of a purchase order in the amount of $256, to KI, for the purchase of furnishings at the Student Success Center. Whereas Business Office Systems, of Carol Stream, Illinois, has been approved by the Illinois Public Higher Education Cooperative (IPHEC), it is recommended that the Board of Trustees approve this purchase and authorize the issuance of a purchase order in the amount of $13, to BOS, for the purchase of furnishings at the Student Success Center. (DOCUMENT V - SUPPLEMENT TO MINUTES) ROLL CALL VOTE TAKEN on Consent Agenda Items 9.1, 9.2, 9.3, 9.4, 9.5, 9.6, 9.7, 9.7A, 9.8, 9.9, 9.9B, and 9.9C; , , , , (a), , (a), (b), and (as amended); and 12.1, 12.2, 12.3, 12.4, 12.5, 12.6, 12.7, 12.8, 12.9, 12.10, and 12.11: Yes: No: Absent: Student Advisory: Coleman, Hastings, M. Murphy, S. Murphy, J. Murphy O Sullivan Wagner Yes Motion carried.

10 Minutes of the Regular Meeting of December 16, 2015 Page 10 It was moved by Ms. Hastings and seconded by Mr. Coleman to approve Agenda Item Mrs. Murphy read the title of Agenda Item into the record Resolution Abating the Tax Heretofore Levied for the year 2015 to Pay Debt Services on the Taxable General Obligation Bonds (Alternate Revenue Source), Series 2012D, and General Obligation Bonds (Alternate Revenue Source), Series 2013, of the District It is recommended that the Board of Trustees approve the resolution abating the tax heretofore levied for the year 2015 to pay debt services on the taxable General Obligation Bonds (Alternate Revenue Source), Series 2012D, and General Obligation Bonds (Alternate Revenue Source), Series 2013, of the District. (DOCUMENT W - SUPPLEMENT TO MINUTES) ROLL CALL VOTE TAKEN on Agenda Item 12.12: Yes: Absent: Student Advisory: Coleman, Hastings, M. Murphy, S. Murphy, O Sullivan, J. Murphy Wagner Yes Motion carried. XIII. MISCELLANEOUS Mr. Murphy reported that the Board Retreat had been postponed. The Board will be polled after the holidays for a date to reschedule. The major topic for the retreat was the college s Master Facilities Plan, which is scheduled to be voted on at the March Board meeting. Mr. Murphy also indicated that the auditors are hired by the Board of Trustees and recommended that the Board go out with a Request for Proposal for auditing services. There was consensus among the Board members present to go out with an RFP for auditing services. Mr. Sterkowitz updated the Board on the findings regarding the refinancing of bonds, which will proceed based on savings to taxpayers as outlined by

11 Minutes of the Regular Meeting of December 16, 2015 Page 11 Tammie Beckwith Shallmo of PMA Financial Network, Inc., at the November meeting. The figures are very close to what she predicted. XIV. AUDIENCE PARTICIPATION None. XV. ADJOURNMENT The meeting adjourned at 7:27 PM.

APPROVED. MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465

APPROVED. MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465 APPROVED MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465 The Governing Board of Moraine Valley Community College, District No. 524, Regular Meeting, was held on Monday,

More information

APPROVED. MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465

APPROVED. MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465 APPROVED MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465 The Governing Board of Moraine Valley Community College, District No. 524, Regular Meeting, was held on Monday,

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

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

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45 272 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

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

AGENDA December 20, 2017 V. CONSIDERATION OF APPROVAL OF ITEMS ON THE CONSENT AGENDA

AGENDA December 20, 2017 V. CONSIDERATION OF APPROVAL OF ITEMS ON THE CONSENT AGENDA BOARD OF TRUSTEES Community College District No. 522 Programs and Services for Older Persons Mildred Feurer Hall 201 North Church Street Belleville, Illinois AGENDA December 20, 2017 I. CALL TO ORDER AT

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

California State University, Northridge, Inc.CONSTITUTION. Associated Students, California State University, Northridge, Inc.CONSTITUTION Associated Students, MISSION STATEMENT The Associated Students is the primary advocate for students at California State University, Northridge

More information

III. Approval of Minutes Upon motion duly made by Trustee Aulfinger and seconded by Trustee Germani it was

III. Approval of Minutes Upon motion duly made by Trustee Aulfinger and seconded by Trustee Germani it was RYE NECK UNION FREE SCHOOL DISTRICT 300 HORNIDGE ROAD, MAMARONECK, NY 10543 MINUTES OF BOARD OF EDUCATION MEETING AND PRESENTATION OF THE BUDGET, FIRST BUDGET HEARING March 20, 2013 Present: Trustee Deborah

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT #505 (Parkland College)

MINUTES OF REGULAR MEETING OF THE BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT #505 (Parkland College) MINUTES OF REGULAR MEETING OF THE BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT #505 (Parkland College) Counties of Champaign, Coles, Dewitt, Douglas, Edgar, Ford, Iroquois, Livingston, McLean, Moultrie,

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, :00 p.m. AGENDA

BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, :00 p.m. AGENDA BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, 2018 6:00 p.m. AGENDA I. CALL TO ORDER BY VICE CHAIRMAN II. III. IV. PLEDGE OF ALLEGIANCE ROLL CALL

More information

Governance & Policy Committee

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

More information

Chapter Greek Name: Beta Kappa Institution(s) of Higher Education and Practice Settings(s): University of Virginia. Chapter # 56 Region 13

Chapter Greek Name: Beta Kappa Institution(s) of Higher Education and Practice Settings(s): University of Virginia. Chapter # 56 Region 13 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2015-2017 Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters and Alumni Chapters November 2015 - December 2017

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018 PRESENT Wendy Goldstein M. David Johnson (Board) John Miller Allan Ruter Carol Schmitt Kathy Vega ABSENT (Board) PRESENT (Staff) GUEST

More information

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

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

More information

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

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally

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

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING CONFERENCE ROOMS 1 & 2 October 24, 2017 4:00 P.M. AGENDA 1. Call to Order. 2. Attendance. 3. Approval of Agenda. 4. Approve Minutes of September

More information

Chapter Greek Name: Eta Upsilon Institution(s) of Higher Education: University of North Dakota Chapter # 186 Region # 2

Chapter Greek Name: Eta Upsilon Institution(s) of Higher Education: University of North Dakota Chapter # 186 Region # 2 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2009-2011Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters, and Alumni Chapters November 2009 - December 2011

More information

Chapter Greek Name: Chapter # 341 Region 1

Chapter Greek Name: Chapter # 341 Region 1 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2013-2015 Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters and Alumni Chapters November 2013 - December 2015

More information

MT. SAN ANTONIO COLLEGE ASSOCIATED STUDENTS CONSTITUTION

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

More information

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA BY-LAWS of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA Approved by the ASI Senate on March 13, 2018 BY-LAWS OF THE ASSOCIATED STUDENTS, INC. CALIFORNIA STATE POLYTECHNIC

More information

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room MINUTES FOR THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE VILLAGE OF CAROL STREAM Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL 60188 DATE: November 20, 2013 TIME: 7:30

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 54 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

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

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

College of Allied Health Student Association Bylaws

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

More information

Constitution of Beta Alpha Psi

Constitution of Beta Alpha Psi Constitution of Beta Alpha Psi Last Updated: August 2015 ARTICLE I - PURPOSE The purposes of Beta Alpha Psi shall be to: recognize outstanding academic achievements in the field of accounting, finance,

More information

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

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

More information

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

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, 2016 Minutes The meeting of the Quincy College Board of Governors, held in the Hart Board Room, Room 706, 7th Floor, Presidents Place, 1250 Hancock

More information

Siena College Philosophy Club Constitution

Siena College Philosophy Club Constitution Siena College Philosophy Club Constitution Article 1: Name The name of this organization will be the Siena College Philosophy Club Article II: Purpose The purpose of this organization shall be to: 1. Provide

More information

Chapter Laws. Theta Kappa Chapter of the Pi Kappa Alpha Fraternity

Chapter Laws. Theta Kappa Chapter of the Pi Kappa Alpha Fraternity Chapter By-Laws Theta Kappa Chapter of the Pi Kappa Alpha Fraternity Note: There are four categories of laws controlling the actions of members and chapters. I. International Constitution 1. Basis of the

More information

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502 COUNTIES OF DuPAGE, COOK AND WILL, STATE OF ILLINOIS Approved 05/21/09 MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING

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

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

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

More information

Medical Laboratory Science Club. Constitution

Medical Laboratory Science Club. Constitution Medical Laboratory Science Club Constitution University of North Dakota Article I: Name and purpose Section 1: The name of this organization established by this constitution shall be University of North

More information

EXECUTIVE COMMITTEE MEETING May 20, 2015, 4 p.m.

EXECUTIVE COMMITTEE MEETING May 20, 2015, 4 p.m. EXECUTIVE COMMITTEE MEETING May 20, 2015, 4 p.m. Meeting Minutes Attendees: 1. Call to Order by James Matthews @ 4:04 pm 2. Roll Call James Matthews, President present Karen Bounds, Vice President present

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING 10:45-11:45am EST Friday November 16, 2018 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

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

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda Wednesday, June 27, 2018 Work Session / Business Meeting Agenda The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of the West New York Middle School,

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

NEW HOPE-SOLEBURY SCHOOL DISTRICT Board Minutes January 26, 2017 Per Policy all Board of School Directors meetings are audio recorded.

NEW HOPE-SOLEBURY SCHOOL DISTRICT Board Minutes January 26, 2017 Per Policy all Board of School Directors meetings are audio recorded. NEW HOPE-SOLEBURY SCHOOL DISTRICT Board Minutes January 26, 2017 Per Policy 006.2 all Board of School Directors meetings are audio recorded. I. Call to Order and Announcement of Executive Session A meeting

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 30 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College

More information

Constitution of Stage III

Constitution of Stage III Constitution of Stage III Revised January 7, 2016 PREAMBLE We, the members of Stage III at Siena College, in the interest of providing entertainment and education for the Siena community and the general

More information

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

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

More information

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS The elected term of the Department Secretary shall be approximately one year, beginning at the Annual

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

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

BAKERSFIELD COLLEGE GAME ROOM SENATE MEETING MARCH 25 TH, :15 A.M.

BAKERSFIELD COLLEGE GAME ROOM SENATE MEETING MARCH 25 TH, :15 A.M. BAKERSFIELD COLLEGE GAME ROOM SENATE MEETING MARCH 25 TH, 2011 8:15 A.M. I. Call to order at 8:16 a.m. II. III. IV. Flag Salute Recognition of Guest Bonnie Wilson- Vets Club Jonathan Walker Vets Club Richard

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes University of Memphis Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Meeting was held at 11:00 a.m. CDT, on, on the campus of the University of Memphis in Memphis, Tennessee.

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 166 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices

Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices M I N U T E S Call to Order Mr. Johnson, president of the board, called

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 11 SECTION I. SCOPE. This policy governs the Board s operations, committee structure, and agenda guidelines. SECTION II. GUIDING PRINCIPLES. The Board of Regents (Board), created under the Minnesota

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

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION Bylaws Pursuant to the Oklahoma General Corporation Act, 18 O.S. 1001, et seq. (the Act, which term shall include

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

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

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

BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC.

BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC. ARTICLE I-NAME The name of the association shall be the Western Kentucky University Alumni Association, Inc. ARTICLE II-PURPOSE The purposes

More information

Paradise Valley Community College Faculty Association Constitution Amended April 2008

Paradise Valley Community College Faculty Association Constitution Amended April 2008 Paradise Valley Community College Faculty Association Constitution Amended April 2008 Name Preamble The name of this organization will be the Paradise Valley Community College (PVCC) Faculty Association

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 15 January 2013 1. Call to Order

More information

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS February, 1990 Amended January 22, 1992 Approved by Board of Trustees April 19, 1990 Amended September 22, 1993 Amended January 18, 1995 Amended September

More information

Note: 6:00 p.m. Start Time For Closed Session

Note: 6:00 p.m. Start Time For Closed Session Note: 6:00 p.m. Start Time For Closed Session Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES March 17, 2005 6:00 p.m. Closed Session 7:00 p.m., Return to Public Session

More information

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association. SUFFOLK COUNTY COMMUNITY COLLEGE AMMERMAN CAMPUS STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Suffolk County Community College, Ammerman Campus, in order to establish an effective

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION. Article 1 - Name

CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION. Article 1 - Name CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION Article 1 - Name The name of this corporation is: Arkansas Optometric Association, Inc. Article

More information

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017 CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called

More information

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 2011-2013 Bylaws These bylaws will govern the international organization for the 2011-2013 biennium. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 TABLE OF CONTENTS Article I. Name,

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

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

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

More information

MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE

MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE The Regular Meeting of the Board of Trustees of McHenry County College was held on Thursday, November 16, 2006, in the Board Room, Room A217, on

More information

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL

More information

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc ARTICLE I NAME This organization shall be known as the Connecticut Society for Respiratory Care, Inc., hereinafter referred to as the Society,

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

Alumni Association Bylaws

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

More information

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES 1 Adopted May 2015 TABLE OF CONTENTS CONSTITUTION ARTICLE I Title and Purpose 1 ARTICLE II Subordination 1 ARTICLE

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46 358a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

General By-Laws for Branches of Ontario Provincial Command BRANCH 632 ORLEANS

General By-Laws for Branches of Ontario Provincial Command BRANCH 632 ORLEANS General By-Laws for Branches of Ontario Provincial Command BRANCH 632 ORLEANS INTRODUCTION Because so many Legions in Ontario did not have By-Laws, at the Provincial Convention in June 2009 the Convention

More information

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

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

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

BOARD MEETING NOTICE/AGENDA Thursday, April 26, 2018

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

More information

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. February 22, 2018 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. February 22, 2018 Knoxville, Tennessee THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 11:00 a.m. EST on Thursday,,

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 REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 7 ARTICLE I RESERVATION SECTION I. GENERAL RESERVATIONS. Subd. 1. The Board of Regents reserves to itself all authority necessary to carry out its legal and fiduciary responsibilities under the

More information

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

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

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

Bylaws. Effective October 1, 2014

Bylaws. Effective October 1, 2014 Bylaws Effective October 1, 2014 Graduate Student Senate Student Union, Room 213 Storrs, Connecticut 06269-3008 E-Mail: gssuconn@gmail.com Web: gss.uconn.edu BYLAW I: Scope 2 BYLAW I: Scope 1) The Bylaws

More information

Constitution for Association for Computing Machinery (ACM) Student Iowa State University

Constitution for Association for Computing Machinery (ACM) Student Iowa State University Constitution for Association for Computing Machinery (ACM) Student Chapter @ Iowa State University (ACM@ISU) ARTICLE I Name This organization shall be called: Association for Computing Machinery (ACM)

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

Board of Directors Annual Meeting Minutes

Board of Directors Annual Meeting Minutes Board of Directors Annual Meeting Minutes Monday, November 20, 2006, 6:00 P.M. Gateway Community & Technical College Boone Campus BOARD MEMBERS PRESENT: Philip Accardi (Staff Rep) Laural Bishop Scott Draud

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 154 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information