BOARD OF TRUSTEES FREDERICK COMMNUNITY COLLEGE. March 18, 2015 Regular Meeting

Size: px
Start display at page:

Download "BOARD OF TRUSTEES FREDERICK COMMNUNITY COLLEGE. March 18, 2015 Regular Meeting"

Transcription

1 BOARD OF TRUSTEES FREDERICK COMMNUNITY COLLEGE March 18, 2015 Regular Meeting The Board of Trustees of Frederick Community College met in regular session on Wednesday, March 18, 2015 in the Chris T. Matthews Board Room (A201). In attendance: Trustees Debra S. Borden, Chair; David F. Bufter, Vice Chair; Nick Diaz; Gary V. Fearnow; Doris J. White; Myrna R. Whitworth; and Roger A. Wilson. Also in attendance: President Elizabeth Burmaster, Secretary/Treasurer of the Board; Education Liaison Janice Spiegel; Kari Melvin, Recording Secretary; Joyce Ruane, Vice Chair, Support Personnel Association; Susan Johnson, Chair, Faculty Association; Mary Rolle, Chair, College Senate; Mick O Leary, representing the Administrative Staff Association; Dana McDonald, Vice President (VP) for Administration; Wayne Barbour, VP for Learning Support; David Croghan, VP for Continuing Education and Workforce Development; Tony Hawkins, Provost/VP for Academic Affairs; Jerry Boyd, Special Assistant to the President for Institutional Effectiveness; and other members of the College and staff. CALL TO ORDER The meeting was called to order by Board Chair Debra Borden at 7:00 p.m. The Chair recognized the Affinity Group representatives and others present. APPROVAL OF MINUTES The Chair called for approval of the minutes of the February 18, 2015 board conversation and regular meeting of the Board. On a motion made by Trustee Bufter and seconded by Trustee Whitworth, the Board unanimously approved the February 18, 2015 minutes, as presented. 2602

2 REPORTS OF SPECIAL COMMITTEES/PUBLIC PRESENTATIONS There were no items under this heading for this meeting. PRESIDENT S MONTHLY REPORT President Burmaster first made an announcement regarding the evacuation of campus buildings and closure of the College main campus that occurred earlier today. At approximately 9:30 a.m., it was discovered that there was a gas leak from a construction project on the College main campus. The gas was immediately shut off, the College-wide evacuation plan was activated, and Frederick County Department of Fire and Rescue as well as Washington Gas were contacted. Parents of children at the Children s Center and the FCPS Career and Technology Center were also contacted. Frederick City Police assisted with traffic direction when the College was closed. At approximately 10:15 a.m., the all clear was received from Frederick County Fire and Rescue. As a safety precaution, the decision was made to close the campus until 4:00 p.m. to allow crews ample time to repair the gas line. The repairs were completed at approximately 1:00 p.m. President Burmaster expressed thanks to the first responders, Frederick County Department of Fire and Rescue and Frederick City Police, and also to the students, faculty, and staff for their quick evacuation and cooperation. President Burmaster gave highlights from her written report, which the Board members received in their meeting packets. Also included in the President s written report were the following: Continuing Education and Workforce Development Enrollment Update, CIP Construction Project Updates and Change Order Log, Monroe Center Report, and College Highlights Report. President Burmaster introduced VP Croghan to provide an overview of the Continuing Education and Workforce Development Enrollment 2603

3 Update. VP Croghan also answered questions from the Board regarding the Monroe Center Report and will follow up with revised numbers for the Institute for Learning in Retirement program. President Burmaster reminded Trustees to complete their Financial Disclosure Statement with the Maryland State Ethics Commission as required under the Public Ethics Law and to provide a copy to the College. She also announced that she will be representing the College at Frederick County Executive Jan Gardner s budget hearing on March 23, 2015 at 7:00 p.m. at Winchester Hall, along with VP McDonald. ACTION ITEMS Confirmation of Board Poll: Approval of Notice of Non-Discrimination President Burmaster presented this item. In preparation for a compliance review by the Office of Civil Rights, the Notice of Non-Discrimination statement was in need of minor revision and more widespread posting. Staff developed a revised Notice with guidance from the Maryland State Department of Education. A Board poll was conducted on February 23, 2015 with the recommendation to approve the revised Notice of Non-Discrimination. All seven Board members responded with their approval. President Burmaster requested confirmation of the Board s approval. On a motion made by Trustee Diaz and seconded by Trustee Wilson, the Board unanimously confirmed Board approval. Approval of Board of Trustees Bylaws Trustee Borden presented this item. The Board of Trustees discussed a rough draft of its new Bylaws during the February 18, 2015 Board Conversation. The rough draft was distributed to the Senate, Administrative Staff Association, Faculty Association, Supportive Personnel Association, and the Supervisors and Department Chairs Communication Forum for review and input per the January 21, 2604

4 2015 Resolution adopted by the Board of Trustees. A final draft was developed and distributed to the above-named groups as well as the Trustees. Input from the second round of review was also incorporated into the final version proposed for adoption. Trustee Borden recommended approval of the new Board of Trustees Bylaws. On a motion made by Trustee Diaz and seconded by Trustee White, the Board unanimously approved the Board of Trustees Bylaws, as presented. Repeal of Prior Board of Trustees Bylaws Trustee Borden presented this item. The following policies and one procedure have been replaced with the adoption of the new Board of Trustees Bylaws and are no longer needed: Policy 1.10 Board Composition, Terms of Office and Principles of Operation; Policy 1.11 Election of Officers - Board of Trustees; Policy 1.12a. Responsibilities of the Board; Policy 1.12b. Board Communication; Policy 1.13 Duties and Powers of Officers; Policy 1.14 Meetings of the Board of Trustees; Procedure 1.14 Meetings Procedures; Policy 1.15 Board-President Relationships; Policy 1.16 Amendment of Bylaws; Policy 1.17 Consent Items for Board Agendas; Policy 1.18 Code of Ethics, Trustees Job Descriptions; and, Policy 1.19 Board of Trustees Open Meetings Act. Trustee Borden made a recommendation to repeal these policies and one procedure. On a motion made by Trustee Diaz and seconded by Trustee Whitworth, the Board unanimously approved to repeal Policies 1.10, 1.11, 1.12a, 1.12b, 1.13, 1.14, 1.15, 1.16, 1.17, 1.18, 1.19, and Procedure Approval of FY 2016 Proposed Operating Budget Modifications VP McDonald presented this item. The Board of Trustees approved the FY 2016 Proposed Operating Budget at its January 21, 2015 meeting. Subsequent to that, the College received notice that 2605

5 State funding was further reduced by an additional 2.0% or $179,951, resulting in a total reduction of $316,000 from the level of funding in FY Additionally, the College cost for health insurance renewal rates is $175,513 higher than the increase in the Proposed FY 2016 Operating Budget which was passed in January. The proposal is to increase the request to Frederick County for funding by $355,464 to cover these additional shortfalls in state funding and healthcare costs. VP McDonald recommended approval of the FY 2016 Proposed Operating Budget Modifications, as presented. On a motion made by Trustee Bufter and seconded by Trustee Diaz, the Board unanimously approved the FY 2016 Proposed Operating Budget Modifications, as presented. Approval of Transfer of CIP Funds for Learning Commons Project VP McDonald presented this item. The request is to transfer $399, from the Mount Airy Capital Improvement fund balance to the costs of the Learning Commons project. There was discussion regarding applying these funds to the Mount Airy Center operational losses. However, it is not possible since these funds are designated as capital improvement funds. President Burmaster reported that she and the Presidents of Howard and Carroll Community Colleges have been meeting with a consultant on a plan to address operational costs at the Mount Airy College Center. VP McDonald recommended approval to transfer the remaining $399, from the Mount Airy project (CIP project # ) to the Learning Commons project. On a motion made by Trustee Whitworth and seconded by Trustee Wilson, the Board unanimously approved the transfer of CIP funds to the Learning Commons project, as presented. 2606

6 Approval of a Piggyback Contract with Daly Computers (MBE #90-727) for Purchase of Palo Alto High Availability Next-Generation Security Appliances in the amount of $148,110.32; Piggyback of Maryland Education Enterprise Consortium (MEEC) Contract #UB-12-B-19-D1 VP McDonald introduced Wayne Keller, Chief Technology Officer, to present this item. The request is to purchase from Daly Computers two (2) Palo Alto PA-5050 High Availability Next-Generation Security Appliances to include threat protection, URL filtering, and Wildfire for the total cost of $148, This proposal includes premium support for one (1) year. This purchase will address six of the nine top security issues that have been identified as high impact cyber threats to the College. The other three security issues have been or are being addressed. Trustee Borden requested a future Board Conversation on cyber liability. VP McDonald confirmed that the College does have insurance coverage in case of a data breach. VP McDonald recommended approval of piggybacking the Maryland Education Enterprise Consortium (MEEC) contract #UB-12-B-19-D1, for this project. On a motion made by Trustee Bufter and seconded by Trustee Wilson, the Board unanimously approved the piggyback contract with Daly Computers, as presented. Approval of a Piggyback Contract with Daly Computers (MBE #90-727) for Managed Print Services (MPS) at an estimated annual cost of $45,000.00; Piggyback of Maryland Education Enterprise Consortium (MEEC) Contract #UB-12-B-19-D1 Mr. Keller presented this item. The request is to utilize the services of Daly Computers to provide Managed Print Services (MPS) for all College-owned HP laser printers and multifunction devices. This includes all toner, maintenance kits, consumable parts (excluding paper), and service and repair. The College will be billed on a metered basis, cost-per-click 2607

7 per device as defined in the proposal, and the cost is estimated at approximately $45,000 annually. VP McDonald recommended approval of piggybacking the Maryland Education Enterprise Consortium (MEEC) contract #UB-12-B-19-D1, for this project. On a motion made by Trustee Bufter and seconded by Trustee White, the Board unanimously approved the piggyback contract with Daly Computers, as presented. Approval of a Piggyback Contract with Sierra-Cedar for Time and Labor/Absence Management Implementation in the amount not to exceed $217,840.00; Piggyback of University Systems of Maryland (USM) Contract #90939-USM (CCI) VP McDonald introduced Mr. Keller to present this item. The request is to utilize the services of Sierra- Cedar to complete an implementation of PeopleSoft Time and Labor Absence Management at a total cost not to exceed $217, At completion, the system will be used for absence management for all employees (which is currently a manual process) and all hourly staff will utilize the system for timekeeping. VP McDonald recommended approval of piggybacking the University Systems of Maryland (USM) contract #90939-USM (CCI), for this project. On a motion made by Trustee Diaz and seconded by Trustee White, the Board unanimously approved the piggyback contract with Sierra-Cedar, as presented. INFORMATION/DISCUSSION ITEMS Procedure 4.12i Graduation Requirements VP Hawkins presented this item. Revisions were made to this procedure in order to comply with the College and Career Readiness and Completion Act of The law mandates that the standard number of credits required for an associate s degree from a public community college in the state of Maryland be 60 credit hours beginning Fall 2015, with few exceptions. Based on a joint 2608

8 recommendation of the Senate committee of General Education and Curriculum, the sixcredit Interdisciplinary and Emerging Issues requirement for all Associate degrees awarded will be optional. The category will be retained; and the courses in this category may be used to fulfill a general education open elective requirement. This change has also been shared with the College Senate and the President s Cabinet and the revised procedure has an effective date of June 1, This item was presented for information only no action was taken or requested. TRUSTEE COMMENTS Trustee Borden stated that the annual ACCT Leadership Congress will be held in San Diego this year. Cuts to the travel budget for FY 2016 are anticipated. She continued that having a presence at this event is important and beneficial to the College. Trustee Borden made a recommendation to send only two representatives this year due to fiscal constraints. She added that her attendance is needed because she is currently running for the ACCT Board of Directors. President Burmaster stated that she is very proud Trustee Borden has received a nomination and it would be a great honor for the College for her to be on the ACCT Board of Directors. President Burmaster then requested to be excused from attending due to the number of items needing her attention this year and also so two Trustees could attend. To make a unified statement recognizing the importance of fiscal responsibility related to conference attendance, it was agreed to vote on Trustee Borden s recommendation. On a motion made by Trustee Bufter and seconded by Trustee Diaz, the Board unanimously approved to send only two Trustees to the ACCT Leadership Congress in October

9 Trustee Borden then reminded Trustees to use their College accounts when communicating about College business, noting the importance of having complete public records. Trustee Diaz asked when the 200 Monroe Restaurant will open this year, adding that he highly recommends it. President Burmaster answered that staff will send the operating schedule to the Trustees. Trustee Bufter commented on the agenda item regarding cyber security risks from this evening. He suggested that a future board conversation include all risk management. Trustee Borden added that the conversation could be split between risk management and a discussion specifically on technology. She continued that she would like an update on where we are as a College in terms of level of technology in all classrooms to ensure we achieve a certain minimum level of standards. Trustee Whitworth congratulated Trustee Borden on being reappointed to the Board of Trustees by Governor Hogan. Trustee Diaz announced that Timothy Wesolek, a previous member and Chair of the Board of Trustees, has also been appointed effective July 1, President Burmaster noted that Trustee White is serving her last term as a Trustee, adding that her combined terms of service total 18 years, the longest of any Trustee in the history of the College. ADJOURNMENT Trustee Diaz moved to adjourn the meeting. The motion was seconded by Trustee Wilson and unanimously approved by the Board. The meeting adjourned at 8:14 p.m. 2610

10 NEXT MEETING The next regular meeting of the Board will be held on Wednesday, April 15, 2015 at 7:00 p.m. in the Chris T. Matthews Board Room (A201). Elizabeth Burmaster Secretary/Treasurer Prepared by Kari Melvin Office of the President Frederick Community College 2611

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

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

More information

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 16, 2018

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 16, 2018 Journal of Proceedings - Board of Trustees Meeting January 16, 2018 Recruit/Enroll/Retain/Goal Attainment * Institutional Vibe Communication * Parson-to-Person Services CONSEITT AGENDA - #A Meeting Minutes

More information

The Board of Trustees of The Community College of Baltimore County. Minutes. November 18, 2015 REGULAR SESSION INTRODUCTION

The Board of Trustees of The Community College of Baltimore County. Minutes. November 18, 2015 REGULAR SESSION INTRODUCTION The Board of Trustees of The Community College of Baltimore County Minutes November 18, 2015 REGULAR SESSION The Board of Trustees of the Community College of Baltimore County (CCBC) met in regular session

More information

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS Revised February 1980 March 1992 September 1994 December 2001 September 2010 April 2012 ARTICLE 1 Functions and Responsibilities

More information

Executive Committee Agenda

Executive Committee Agenda Executive Committee Agenda Meeting of the Executive Committee Snell Hall, Room 207, Klamath Falls Via Skype/Telephone 8:00am 8:30am 1. Call to Order/Roll/Declaration of a Quorum (8:00am) Chair Graham Page

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, October 27, 2014 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

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

University of Central Missouri Board of Governors Plenary Session June 16, 2016

University of Central Missouri Board of Governors Plenary Session June 16, 2016 University of Central Missouri Board of Governors Plenary Session June 16, 2016 The University of Central Missouri (UCM) Board of Governors convened in Plenary Session on Friday, June 17, 2016, at 8:30

More information

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013 BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013 ROLL CALL AND RECOGNITION OF GUESTS-- RECOGNITION OF RETIREE G. Dennis-- The Board of Education of North Greene Unit District No. 3, Greene and Scott

More information

GSAUCSD Constitution

GSAUCSD Constitution ARTICLE I: NAME AND MEMBERSHIP Section I: Name The name of this organization shall be the Graduate Student Association of the University of California, San Diego, herein called the GSAUCSD. Section II:

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

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

Sudbury Public Schools (SPS) School Committee Meeting Minutes November 6, 2017, 7:00 PM Fairbanks Community Center

Sudbury Public Schools (SPS) School Committee Meeting Minutes November 6, 2017, 7:00 PM Fairbanks Community Center Sudbury Public Schools (SPS) School Committee Meeting Minutes November 6, 2017, 7:00 PM Fairbanks Community Center Members Present: Christine Hogan, Chair Richard Tinsley, Vice Chair Margaret Helon Lisa

More information

2. Verification of Appropriate Notice of Public Meeting Action Review and Approval of Meeting Agenda Action 1

2. Verification of Appropriate Notice of Public Meeting Action Review and Approval of Meeting Agenda Action 1 AGENDA West Virginia State University Board of Governors Policy Review Special Committee Erickson Alumni Center, Grand Hall June 14, 2018 8:30 a.m. 9:00 a.m. 1. Call to Order and Roll Call Chair Paul Konstanty,

More information

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, October 22, 2018 5:30 p.m.

More information

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

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

More information

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018 HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018 I. CALL TO ORDER The regular meeting of the Henry Ford College Board of Trustees was called to order on Monday, August

More information

Article I Name The name of this body shall be the University of Baltimore Staff Senate.

Article I Name The name of this body shall be the University of Baltimore Staff Senate. UB Staff Senate Bylaws Revised January 10, 2017 Article I Name The name of this body shall be the University of Baltimore Staff Senate. Article II Purpose 1. To implement the Policy on Shared Governance,

More information

PLAN OF ORGANIZATION MARYLAND FIRE AND RESCUE INSTITUTE. University of Maryland. College Park, Maryland

PLAN OF ORGANIZATION MARYLAND FIRE AND RESCUE INSTITUTE. University of Maryland. College Park, Maryland PLAN OF ORGANIZATION MARYLAND FIRE AND RESCUE INSTITUTE University of Maryland College Park, Maryland January 1, 2016 1 PLAN OF ORGANIZATION MARYLAND FIRE AND RESCUE INSTITUTE University of Maryland College

More information

THE BYLAWS OF THE FACULTY SENATE

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

More information

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

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

More information

Haywood Community College Board of Trustees Board Meeting August 1, 2016

Haywood Community College Board of Trustees Board Meeting August 1, 2016 Haywood Community College Board of Trustees Board Meeting August 1, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, August 1, 2016 at 3:00 p.m. in the Board Room of the 100

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363 J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING Minutes No. 363 The J. Sargeant Reynolds Community College Board convened at 4:06 p.m. on Thursday,, on the Downtown Campus, 700 E. Jackson Street,

More information

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MEMBERS PRESENT Theresa Robinson Jonathan Alderman Cathy Garafalo Myrtle

More information

AY 2006/2007 FS meetings minutes: 06 Sep 20

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

More information

ARTICLE I CREATION AND AUTHORITY

ARTICLE I CREATION AND AUTHORITY BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation

More information

The minutes from the October 8, 2012 meeting were offered by the secretary and approved by the chair with no objections from the senators.

The minutes from the October 8, 2012 meeting were offered by the secretary and approved by the chair with no objections from the senators. University of Baltimore Staff Senate (UBSS) Monthly Meeting Minutes November 12, 2012 12:30 pm to 1:30 pm, room BC 227 DRAFT I. Review and Approve October 8 Meeting Minutes Teresa Callison, secretary The

More information

Bylaws of the Vincennes University Congress for Professional Staff

Bylaws of the Vincennes University Congress for Professional Staff Statement of Purpose The purpose of the Vincennes University Congress for Professional Staff is to serve as the voice of the Professional Staff as it relates to the mission and philosophy of Vincennes

More information

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

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

More information

MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014

MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014 MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014 Chairwoman Cook asked Mrs. Sutherlin to conduct roll call. A motion was made by Regent Dickson, seconded by

More information

California State University, Sacramento University Staff Assembly (USA) By-Laws. Article I Membership. Article II Representation

California State University, Sacramento University Staff Assembly (USA) By-Laws. Article I Membership. Article II Representation California State University, Sacramento University Staff Assembly (USA) By-Laws Article I Membership Section I. Membership A. Membership in the University Staff Assembly (USA) shall be comprised of all

More information

College Council Chabot College - Board Room Wednesday, March 23, :00 p.m. 5:00 p.m. MINUTES

College Council Chabot College - Board Room Wednesday, March 23, :00 p.m. 5:00 p.m. MINUTES College Council Chabot College - Board Room Wednesday, March 23, 2016 3:00 p.m. 5:00 p.m. MINUTES Council Members Present: Susan Sperling, President Stacy Thompson, Vice President of Academic Services

More information

Attachment 3 - a. Abdulhamid Ali and Ann Wilson. Mr. Dull extended a welcome to our new board member Dr. Lisa Olson.

Attachment 3 - a. Abdulhamid Ali and Ann Wilson. Mr. Dull extended a welcome to our new board member Dr. Lisa Olson. Attachment 3 - a MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session

More information

Next Meeting: Annual Appreciation Luncheon

Next Meeting: Annual Appreciation Luncheon Staff Senate Meeting Agenda South Meeting Room, Newcomb Hall June 16, 2016 11:00 AM 1 PM 11:00 Welcome & Announcements Amy Muldoon, Co-Chair Maggie Stein, Co-Chair 11:05 Pat Hogan Rick Shannon EVP & COO

More information

THE BYLAWS OF THE FACULTY SENATE

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

More information

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina 1 BOARD OF TRUSTEES OF LANDER UNIVERSITY F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina Tuesday, September 20, 2016 3:00 p.m. Presiding: Mr. Jack Lawrence, Chair Members of

More information

ACADEMIC SENATE. APPROVED MINUTES October 28, 2010

ACADEMIC SENATE. APPROVED MINUTES October 28, 2010 ACADEMIC SENATE APPROVED MINUTES October 28, 2010 DIVISION SENATORS: BUSINESS DIVISION, Jesse Saldana; CAREER TECHNICAL EDUCATION DIVISION, Dan Snook; COUNSELING DIVISION, Deborah Michelle; FINE ARTS DIVISION,

More information

University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018

University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018 University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018 Thank you for your interest in joining the Undergraduate Student Government at the Storrs Campus of the

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES. The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M.

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES. The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M. CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF APRIL 21, 2016 The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M. in the Executive Board Room located in

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016 CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016 1. Call to Order A. Reading of the Sunshine Law Michael L. Testa, Esquire, Solicitor B. Pledge of Allegiance Ms. Pamela Sjogren, Board

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year: The Cuba Joint Fire District held its annual organizational meeting on Wednesday, January 9, 2019 at 6:30 P.M. in the AAACC at 4 Green Street, Cuba, New York. Motion by Doug Rettig 2 nd by Wayne Butts

More information

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

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

More information

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES Meeting Minutes January 20, 2012 Call to Order Chairperson Mooney called the meeting to order at 1:15 p.m. noting the meeting was in compliance with RC 121.22(F).

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

California Nursing Students Association Bylaws

California Nursing Students Association Bylaws California Nursing Students Association Bylaws Revised and Adopted by the House of Delegates 01/12/2019 ARTICLE I. NAME AND AUSPICES 1 ARTICLE II. OBJECTIVES AND PURPOSES 1 ARTICLE III. OFFICES 2 ARTICLE

More information

Constitution & Bylaws

Constitution & Bylaws 1 ASSOCIATED STUDENTS OF MODESTO JUNIOR COLLEGE Constitution & Bylaws 435 College Avenue Modesto, CA 95350 (209) 575-6700 1 2 TABLE OF CONTENTS Constitution Preamble Article I: Student Body Section 1:

More information

CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.)

CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.) CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.) AT AS ADOPTED FEBRUARY 22, 1996 AND AMENDED OCTOBER 29, 1998, APRIL 8, 1999, MARCH 20, 2000, NOVEMBER 30, 2006, APRIL 23, 2009, APRIL 29, 2010,

More information

NOTICE IS HEREBY GIVEN

NOTICE IS HEREBY GIVEN Associated Students of Orange Coast College (ASOCC) Student Government of Orange Coast College (SGOCC) Student Senate & Executive Board MEETING AGENDA Friday, April 6, 2018; 9:00 a.m. ASOCC Conference

More information

Thursday, June 28, :00 PM to 5:00 PM Executive Conference Room, Welch Hall D-444 BOARD OF DIRECTORS MEETING MINUTES

Thursday, June 28, :00 PM to 5:00 PM Executive Conference Room, Welch Hall D-444 BOARD OF DIRECTORS MEETING MINUTES Thursday, June 28, 2018 3:00 PM to 5:00 PM Executive Conference Room, Welch Hall D-444 BOARD OF DIRECTORS MEETING MINUTES Members Present: Members Absent: Guests: Dr. Cornelia Brentano, Alan Caldwell,

More information

Haywood Community College Board of Trustees Board Meeting April 11, 2016

Haywood Community College Board of Trustees Board Meeting April 11, 2016 Haywood Community College Board of Trustees Board Meeting April 11, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, April 11, 2016 at 3:15 p.m. in the Board Room of the 100

More information

FEBRUARY 2014 Monthly Meeting Notes Wednesday, February 12, 2014

FEBRUARY 2014 Monthly Meeting Notes Wednesday, February 12, 2014 FEBRUARY 2014 Monthly Meeting Notes Wednesday, February 12, 2014 Meeting called to order at 9:03 AM This is our first official meeting in the Faculty and Staff Lounge I would like to try running meetings

More information

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member SEPTEMBER 2,

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

Aerospace Department Chairs Association 2008 Annual Meeting Reno Hilton, Reno, NV January 8 th, 2008

Aerospace Department Chairs Association 2008 Annual Meeting Reno Hilton, Reno, NV January 8 th, 2008 Aerospace Department Chairs Association 2008 Annual Meeting Reno Hilton, Reno, NV January 8 th, 2008 Meeting called to order at 7:14 p.m. by Association Chair, Dr. Helen Reed Handouts Agenda; Minutes;

More information

Graduate Student Council Constitution

Graduate Student Council Constitution Graduate Student Council Constitution Article I. Name The name of this organization shall be the Graduate Student Council (GSC). Article II. Purpose The Graduate Student Council of the Geisinger Commonwealth

More information

HARRISBURG AREA COMMUNITY COLLEGE

HARRISBURG AREA COMMUNITY COLLEGE HARRISBURG AREA COMMUNITY COLLEGE Trustees Ronald C. Brown Terry L. Burrows Daniel P. Delaney Charles E. Graves Christopher Gulotta Robert J. Phillips - by phone Harlon L. Robinson Timothy L. Sandoe Jeffrey

More information

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017 SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS Approved: September 2017 BY-LAWS 3 Article I Name 3 Article II Purposes 3 Article III Membership 4 Article IV Dues and Payment 4 Article V Elected

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 5th Meeting October 4, 2017

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 5th Meeting October 4, 2017 MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 5th Meeting October 4, 2017 MEMBERS PRESENT Colonel William Pallozzi, Secretary, Department of State Police (Chair) Commissioner Kevin

More information

UNIVERSITY OF MINNESOTA BOARD OF REGENTS MINUTES BOARD OF REGENTS' AND COMMITTEE MEETINGS. October 8-9, Morrill Hall

UNIVERSITY OF MINNESOTA BOARD OF REGENTS MINUTES BOARD OF REGENTS' AND COMMITTEE MEETINGS. October 8-9, Morrill Hall UNIVERSITY OF MINNESOTA BOARD OF REGENTS MINUTES BOARD OF REGENTS' MEETING AND REGENTS COMMITTEE MEETINGS October 8-9, 1987 Office of the Board of Regents 220 Morrill Hall Year 1987-88 UNIVERSITY OF MINNESOTA

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA INVESTIGATIVE REPORT NORTH CAROLINA STATE BOARD OF ELECTIONS RALEIGH, NORTH CAROLINA FEBRUARY 2011 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR INVESTIGATIVE REPORT

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

BYLAWS OF THE BOARD OF VISITORS

BYLAWS OF THE BOARD OF VISITORS BYLAWS OF THE BOARD OF VISITORS Virginia Polytechnic Institute and State University Adopted by the Board, May 18, 1981 Amended by Resolution passed November 3, 2003 Amended by Resolution passed August

More information

County Board of Elections Packet on Voting Reforms

County Board of Elections Packet on Voting Reforms County Board of Elections Packet on Voting Reforms TO: FROM: Local League Presidents/Voter Service Chairs Sally Robinson, VP Issues and Advocacy, sally.s.robinson@gmail.com Carol Mellor, Grassroots Director,

More information

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards Annual Performance Report 2008-09 Commissioner for Legislative Standards 2 Annual Performance Report 2008-09 Message from the Chief Electoral Officer/ Commissioner for Legislative Standards I am pleased

More information

CHARTER OF GOVERNANCE

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

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

Michelle read a thank you sent by Gabrielle Geiger for receiving the 2014 Summer Staff Senate Scholarship. It is filed with the minutes.

Michelle read a thank you sent by Gabrielle Geiger for receiving the 2014 Summer Staff Senate Scholarship. It is filed with the minutes. UNIVERSITY STAFF SENATE August 7, 2014 Approved Minutes The regular meeting of the Staff Senate was called to order on Thursday, August 7, 2014 at 9:03 a.m. in the International Room, Morris University

More information

THE UNIVERSITY OF MEMPHIS BYLAWS

THE UNIVERSITY OF MEMPHIS BYLAWS THE UNIVERSITY OF MEMPHIS BYLAWS ARTICLE I ORGANIZATION I. Authority a. The University of Memphis ( University ) is a public university established by the laws of the State of Tennessee. The University

More information

CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN )

CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN ) CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN ) Quick Reference BILL OF RIGHTS... 1 ARTICLE I: NAME... 2 ARTICLE II: MEMBERSHIP AND FEES... 2 ARTICLE III: AUTHORITY

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

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL CONSTITUTION

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL CONSTITUTION THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL CONSTITUTION DIVISION I. ARTICLE 3. GENERAL PROVISIONS NAME The name of this organization shall be The University of Southern Mississippi Staff Council,

More information

MINUTES BOARD OF REGENTS COMMITTEE ON INDEPENDENT AUDIT MEETING

MINUTES BOARD OF REGENTS COMMITTEE ON INDEPENDENT AUDIT MEETING Committee on Independent Audit Meeting Minutes of August 2, 2018 - Page 1 of 5 MINUTES BOARD OF REGENTS COMMITTEE ON INDEPENDENT AUDIT MEETING AUGUST 2, 2018 I. CALL TO ORDER Committee Vice Chair Wayne

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA BOARD MEETING Date: February 13, 2019

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA BOARD MEETING Date: February 13, 2019 OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 BOARD MEETING Date: February 13, 2019 Meeting Location: Room #7101, Student Services Center & Teleconference: 215 Mortimer Avenue,

More information

WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS

WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS ARTICLE I NAME The name of this School Site Council shall be the Will Rogers Learning Community School Site Governance Council (SSGC).

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 By-laws of the Associated Student Body of Gavilan College

The By-laws of the Associated Student Body of Gavilan College The By-laws of the Associated Student Body of Gavilan College ARTICLE 1: Membership 1. Membership in the Associated Student Body (ASB) is granted to all registered students of Gavilan Community College.

More information

I. CALL TO ORDER - Chair Stefan called the meeting to order at 9:30 am and asked Trustee Sanchez-Fulton to lead the pledge of allegiance.

I. CALL TO ORDER - Chair Stefan called the meeting to order at 9:30 am and asked Trustee Sanchez-Fulton to lead the pledge of allegiance. COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING 43500 MONTEREY AVE PALM DESERT, CA 92260 THURSDAY, JULY 16, 2015 9:30 am I. CALL TO ORDER - Chair Stefan called the meeting to order at 9:30 am and asked

More information

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE The Finance and Personnel Committee met on Wednesday, May 30, 2018 at the MTSU Miller Education Center. Chairman Joey Jacobs called the meeting to order at

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

A S S O C I A T E D S T U D E N T G O V E R N M E N T SENATE MEETING AGENDA

A S S O C I A T E D S T U D E N T G O V E R N M E N T SENATE MEETING AGENDA College of the Canyons A S S O C I A T E D S T U D E N T G O V E R N M E N T SENATE MEETING AGENDA Friday, June 29th, 2018 11:00am STCN-129 Teleconference Location: College of the Canyons Canyon Country

More information

Engineering Mechanics Institute Bylaws

Engineering Mechanics Institute Bylaws ENGINEERING MECHANICS INSTITUTE BYLAWS 1 Engineering Mechanics Institute Bylaws Article 1. Name 1.0 Name. The name of this Institute shall be the Engineering Mechanics Institute (hereinafter referred to

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

Rogue Community College District Board of Education August 20, 2013 Meeting Minutes

Rogue Community College District Board of Education August 20, 2013 Meeting Minutes 1. Call to Order Dean Wendle, Chair, called the Rogue Community College (RCC) Board of Education (Board) meeting to order at approximately 4:00 p.m., Tuesday, August 20, 2013 at the RCC/Southern Oregon

More information

CECIL COLLEGE. BOARD OF TRUSTEES MEETING Thursday, February 23, Regular Session: 3:00 pm EMB 213 A G E N D A

CECIL COLLEGE. BOARD OF TRUSTEES MEETING Thursday, February 23, Regular Session: 3:00 pm EMB 213 A G E N D A CECIL COLLEGE BOARD OF TRUSTEES MEETING Thursday, Regular Session: 3:00 pm EMB 213 A G E N D A 1) Roll Call * 2) Approval of Agenda * 3) a. Approval of January 26, 2017 Meeting Minutes b. Approval of February

More information

MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida

MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida Chair Gary Chartrand called the meeting to order at 2:15 p.m. and welcomed

More information

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone KEAN UNIVERSITY BOARD OF TRUSTEES MINUTES PUBLIC MEETING MONDAY, SEPTEMBER 10, 2018 4 p.m. DAVE GIBBONS CONFERENCE CENTER, KEAN HALL PRESENT: Ada Morell, Chair; Michael D Agostino, Vice-Chair; Dr. Thomas

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

THE HARPER ADJUNCT ADVOCATE

THE HARPER ADJUNCT ADVOCATE THE HARPER ADJUNCT ADVOCATE HARPER COLLEGE ADJUNCT FACULTY ASSOCIATION NEWSLETTER January 2012, No.1, Vol. 7 2012, Harper College Adjunct Faculty Association, IEA/NEA (847) 359-0300 553 N. North Court,

More information

JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, MARCH 6, 2013

JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, MARCH 6, 2013 JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, MARCH 6, 2013 Present: Michael Crowley, Board Chair ) David Clark ) Terry Fralick ) Steven Haas ) TRUSTEES Jody LaLone ) Doris

More information

Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus

Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus Joint Boards Meeting 1. Call to Order/Welcomes Board President Davis called the meeting

More information

Note taker Penny Howard Mr. Billy Atkins Ms. Katherine Cannata Mr. Larry Carroll Mr. Don Jenkins Gen. Gary Luck

Note taker Penny Howard Mr. Billy Atkins Ms. Katherine Cannata Mr. Larry Carroll Mr. Don Jenkins Gen. Gary Luck May Board Meeting 5.19.2017 9:00 am Meeting Type May Board Meeting Note taker Penny Howard Mr. Billy Atkins Ms. Katherine Cannata Mr. Larry Carroll Mr. Don Jenkins Gen. Gary Luck Attendees Dr. Valencia

More information

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k Minutes of the regular meeting of the Board of Trustees held Wednesday,, in the Business Industry Center, James T. Walsh

More information

LOMPOC UTILITY COMMISSION MINUTES Monday, January 14, 2013

LOMPOC UTILITY COMMISSION MINUTES Monday, January 14, 2013 LOMPOC UTILITY COMMISSION MINUTES Monday, January 14, 2013 A regular meeting of the Lompoc Utility Commission was held at City Hall in the East Conference Room and was called to order at 6:03 p.m., Monday,

More information

Van Alstyne ISD Board Operating Procedures. Revised October, 2015

Van Alstyne ISD Board Operating Procedures. Revised October, 2015 Van Alstyne ISD Board Operating Procedures Revised October, 2015 1 TABLE OF CONTENTS VISION OF VAN ALSTYNE ISD... 3 BOARD OFFICERS... 5 BOARD S STANDARD OF BEHAVIOR... 6 BOARD MEMBER ETHICS (BBF LOCAL)...

More information