MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY
|
|
- Cuthbert Bond
- 5 years ago
- Views:
Transcription
1 MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY 27, 2005 A. Call to Order Chair Michael Woods called to order the regular meeting of the University of Louisiana System in the Auditorium, Room 100, The Louisiana Purchase Board Room, of the Claiborne Building Conference Center, 1201 North Third Street, Baton Rouge, Louisiana, at 11:30 a.m. Chair Woods stated that a public comment card should be filled out if anyone wished to speak before the Board concerning items to be addressed by the Board. Mr. Woods acknowledged Ms. Mallory Wall, SGA President from McNeese State University, who will be the Student Board Member beginning in June. B. Roll Call The roll was called. PRESENT Mr. Michael H. Woods, Chair Mr. Jimmy D. Long, Sr., Vice Chair Mr. Donald T. Boysie Bollinger Mrs. Elsie P. Burkhalter Mr. Victor Bussie Mr. Andre G. Coudrain Mr. Jeffrey S. Jenkins Ms. Katie E. Ortego Mr. D. Wayne Parker Mr. Gordon A. Pugh Mr. Winfred F. Sibille Mr. Charles C. Teamer, Sr. ABSENT Mr. Robert T. Hale Mr. Walter R. Rhodes Dr. Eunice W. Smith Also present for the meeting were the following: System President Sally Clausen, System staff, administrators and faculty representatives from System campuses, Board Attorney Linda Law Clark, interested citizens, and representatives of the news media. C. Invocation Mr. Long gave the invocation.
2 Page 2 of 8 D. Approval of Minutes of the Board Meeting held February 25, 2005 Upon motion of Mr. Coudrain, seconded by Mr. Parker, the Board voted unanimously to approve the minutes of the regular Board Meeting of February 25, E. Report of the Academic and Student Affairs Committee Mr. Charles C. Teamer, Sr., Chair of the Academic and Student Affairs Committee, presented the Committee report. Upon motion of Mr. Teamer, the Board voted unanimously to accept the recommendations of the Academic and Student Affairs Committee to approve the adoption of the following resolutions. E.1. Grambling State University s request for approval to reorganize its Division of Academic Affairs. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Grambling State University s request to reorganize its Division of Academic Affairs. E.2. Northwestern State University s request for approval of a combined letter of intent and proposal for a Bachelor of Arts degree program in Cultural Studies beginning fall of NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve the combined letter of intent and proposal from Northwestern State University for a Bachelor of Arts degree program in Cultural Studies beginning fall of E.3. Northwestern State University s request for approval of (a) changes in the Bachelor of Science in Theater curriculum resulting in (b) five newly created options. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Northwestern State University s request for (a) changes in the Bachelor of Science in Theater curriculum resulting in (b) five newly created options. F. Report of the Joint Athletic and Audit Committee Mr. D. Wayne Parker, Chair of the Audit Committee, presented the Joint Athletic and Audit Committee report. Upon motion of Mr. Parker, the Board voted unanimously to accept the recommendations of the Joint Athletic and Audit Committee to approve the adoption of the following resolutions.
3 Page 3 of 8 F.1. Grambling State University s request for approval to revise the complimentary ticket policy. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Grambling State University s request to implement a revised athletic complimentary ticket policy. F.2. University of Louisiana System s report on significant athletic activities for the period April 15 through May 15, Mr. Richard Thompson, System Director of Internal Audit, presented the report to the Committee. No official Board action is required. F.3. University of Louisiana System s report on internal audit reports submitted for the period April 15 through May 15, Mr. Richard Thompson, System Director of Internal Audit, presented the report to the Committee. No official Board action is required. G. Report of the Facilities Planning Committee Mr. Winfred F. Sibille, Chair of the Facilities Planning Committee, presented the Committee report. Upon motion of Mr. Sibille, seconded by Mr. Coudrain, the Board voted unanimously to amend the Facilities Planning agenda to include two items of other business and one technical change. Upon motion of Mr. Sibille, the Board voted unanimously to accept the recommendations of the Facilities Planning Committee to approve the adoption of the following resolutions. G.1. McNeese State University s request for approval to enter into a new Cooperative Endeavor/Intergovernmental Agreement with the Calcasieu Parish Police Jury involving the Burton Memorial Coliseum. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve McNeese State University s request to enter into a new Cooperative Endeavor/Intergovernmental Agreement with the Calcasieu Parish Police Jury involving the Burton Memorial Coliseum. BE IT FURTHER RESOLVED, that Dr. Robert Hebert, President of McNeese State University, is hereby designated and authorized to execute any and all documents necessary to execute said agreement. AND FURTHER, that UL System staff and legal counsel ensure that all documents conform to statutory and administrative requirements.
4 Page 4 of 8 G.2. University of Louisiana at Monroe s request for approval to amend the University s FY Capital Outlay Budget Request to replace the current project, Health Science Campus New Building, Renovation of Existing Facilities with a new project for the Purchase and Renovation of the Bienville Building for Health Sciences. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve University of Louisiana at Monroe s request to amend the University s FY Capital Outlay Budget Request to replace the current project, Health Science Campus New Building, Renovation of Existing Facilities with a new project for the Purchase and Renovation of the Bienville Building for Health Sciences. G.3. Other Business University of Louisiana at Lafayette s request for approval to amend the University s FY Capital Outlay Budget Request to add a new project, International Behavioral and Cognitive Testing Center. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve University of Louisiana at Lafayette s request to amend the University s FY Capital Outlay Budget Request to add a new project, International Behavioral and Cognitive Testing Center. G.4. Other Business Southeastern Louisiana University s request for approval to sell approximately 160 acres of property located on Vineyard Road. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Southeastern Louisiana University s request for approval to sell approximately 160 acres of property located on Vineyard Road and that Dr. Randy Moffett, President of Southeastern Louisiana University, keep System President Sally Clausen and the Board of Supervisors informed of the terms and conditions that are proposed for auction through the process. BE IT FURTHER RESOLVED, that Dr. Sally Clausen, President of the University of Louisiana System, and/or Dr. Randy Moffett, President of Southeastern Louisiana University, are/is hereby designated and authorized to execute any and all documents necessary to execute said land sale. AND FURTHER, that UL System staff and legal counsel ensure that all documents conform to statutory and administrative requirements. H. Report of Finance Committee Mr. Andre G. Coudrain, Chair of the Finance Committee, presented the Committee report. Upon motion of Mr. Coudrain, the Board voted unanimously to accept the recommendations of the Finance Committee to approve the adoption of the following resolutions.
5 Page 5 of 8 H.1. Southeastern Louisiana University s request for approval of a student referendum regarding the building of a parking structure on campus. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Southeastern Louisiana University s request for a student referendum regarding the building of a parking structure on campus. H.2. University of Louisiana System s discussion of Fiscal Year Third Quarter Interim Financial Reports and ongoing assurances. Mr. Dave Nicklas, Senior Vice President and Vice President for Finance presented a summary of the System s Fiscal Year Third Quarter Interim Financial Reports and ongoing assurances to the Finance Committee. No official Board action is required. I. Report of Legislation Committee Mr. Victor Bussie, Chair of the Legislation Committee, stated that no official business was taken during the Committee meeting. J. Report of Personnel Committee Mrs. Elsie P. Burkhalter, Chair of the Personnel Committee, presented the Committee report. Upon motion of Mrs. Burkhalter, the Board voted unanimously to accept the recommendation of the Personnel Committee to approve the adoption of the following resolution. J.1. Southeastern Louisiana University s request for approval to appoint Dr. Randy Settoon as Dean of the College of Business effective July 1, NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve the request of Southeastern Louisiana University to appoint Dr. Randy Settoon as Dean of the College of Business an annual salary of $122,000 effective August 1, K. Report of System President s Business K.1. Personnel Actions and Summer School Appointments Dr. Sally Clausen, System President, reported that staff reviewed the System personnel actions and summer school appointments and recommends them for Board approval as amended. Dr. Clausen asked for approval to appoint Dr. Nick Bruno as System Vice President for Operations and Facilities effective July 1, Mr. Dave Nicklas, System Senior Vice President and Vice President for Finance, will begin work as the Vice President for Business Affairs at the University of Louisiana at Monroe effective July 1, 2005.
6 Page 6 of 8 Upon motion of Mr. Coudrain, seconded by Mr. Teamer, the Board voted unanimously to approve the System personnel actions, summer school appointments, the appointment of Dr. Nick Bruno as System Vice President for Facilities and Operations effective July 1, 2005, and Mr. Dave Nicklas will begin work as the Vice President for Business Affairs at the University of Louisiana at Monroe effective July 1, Dr. Clausen requested Board approval to appoint Mr. Edwin Litolff, currently Executive Director of Institutional Research and Planning at Baton Rouge Community College, as System Associate Vice President for Enrollment Management and Institutional Research effective June 13, Upon motion of Mr. Coudrain, seconded by Mr. Sibille, the Board voted unanimously to approve the request of University of Louisiana System President Sally Clausen to appoint Mr. Edwin Litolff as Associate Vice President for Enrollment Management and Institutional Research effective June 13, K.2. System President s Report Dr. Clausen shared a letter from Louisiana businessman Michael E. Wolff, Plant Manager, Trus Joist, Natchitoches, Louisiana, who wrote to commend the quality of graduates produced by the Computer Information Systems program at Northwestern; in particular, Mr. James K. Smith, a 2005 Northwestern State University graduate. Dr. Clausen congratulated the University or Louisiana at Monroe for being the only institution in the entire state to have every education program submitted for review to a statewide external evaluation team fully approved. She stated the national reviewers were very impressed with the quality of the Educational Leadership program proposal and interview. Dr. Clausen acknowledged President James Cofer, Dr. Luke Thomas, Dean of Education, and ULM. Dr. Clausen thanked Student Board Member Katie Ortego for her year of service to the Board and read a letter of commendation to Katie for her dedication and leadership. Mr. Woods suggested that the Board create an annual scholarship for the outgoing Student Board Member to help him/her with further studies and/or work. The Board was receptive. Upon motion of Mr. Coudrain, seconded by Mrs. Burkhalter, the Board voted unanimously to approve the adoption of the following resolution. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby create an annual scholarship in the amount of $500 to be given to the Student Board Member at the end of his or her term of service.
7 Page 7 of 8 The result of this motion is that the Board Members will personally contribute at least $40 annually to the ULS Foundation to fund a $500 scholarship for the Student Member of the Board to be given at the end of one full year s service to the Board. Mr. Woods offered to personally fund the $500 scholarship to Katie Ortego for her outstanding service this past year. According to the motion, the full Board will contribute to the scholarship in future years. Ms. Ortego introduced Ms. Mallory Wall, the newly elected SGA President from McNeese State University, who will begin her year of service in June as the new Student Board Member. Dr. Clausen also welcomed Ms. Wall to the Board. Dr. Clausen discussed the 2002 administrative salary policy for University Presidents. She stated that because of implementation of new and more stringent admissions criteria (Board of Regents Master Plan for Postsecondary Education), our System is expanding presidential evaluation factors to include factors associated with the success of implementation of the higher standards. Dr. Clausen thanked the Board for giving her and the Board Chairman the confidence to ensure presidential compensation is adjusted according to performance indicators. Highlighted Board Member Victor Bussie and thanked him for his service and dedication to higher education. L. Report of Board Chair s Business L.1. Board Chairman s Report Mr. Woods congratulated Board Member Gordon Pugh on his election as Treasurer of the Public Affairs and Research Council at the 55 th annual conference and luncheon on April 22. Mr. Woods congratulated Northwestern State University on winning a triple crown by capturing the Southland Conference Championship in three major sports football, baseball, and men s basketball. Mr. Woods solicited comments from Supervisors who attended the May Board of Regents meetings on behalf of the Board. Mr. Sibille reported that he attended the Facilities and Property Committee meeting. Mr. Long stated that he attended the Academic and Student Affairs Committee meeting. Both Members gave brief reports from those meetings regarding actions taken by the Board of Regents affecting System universities. Mr. Woods reminded the Board that the next Board Meeting will be on June in Baton Rouge.
8 Page 8 of 8 M. Other Business Mr. Woods informed the Board Members that he had recently attended three graduation ceremonies at System universities and encouraged other Board Members to attend if they have the opportunity. Mr. Woods acknowledged and congratulated Mr. Ralph Perlman, System Special Projects Analyst, on his 88 th birthday. Dr. Clausen stated that a white paper entitled Louisiana s Healthcare Safety Net and the Role of the State Public Hospital System has been given to Board Members. There was no other business to come before the Board. N. Adjournment Upon motion of Mr. Sibille, seconded by Mr. Coudrain, there being no further business, the Board adjourned at 12:18 p.m.
MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT
MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 A. Call to Order Mr. Wayne Parker called to order the regular meeting of the Board of Supervisors for the University
More informationMINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AUGUST 20, 2013
MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AUGUST 20, 2013 A. Call to Order Mr. Wayne Parker called to order the regular meeting of the Board of Supervisors for the University
More informationSEQUENCE OF INTEGRATED COMMITTEE MEETINGS
AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to
More informationAGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM
AGENDA BOARD OF SUPERVISORS FOR THE *10:55 a.m., Friday, ** Room 100, Louisiana Purchase Room Claiborne Conference Center 1201 North Third Street Baton Rouge, Louisiana MEMBERS: Mr. Winfred Sibille, Chair
More informationINDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring
More informationBoard of Supervisors for the University of Louisiana System Minutes August 20, 2013 Page 7 F.IO. Upon motion of Mr. Coudrain, seconded by Mr. Sibille, the Board unanimously voted to approve the adoption
More informationINDEX REGULAR BOARD MEETING. May 1-2, Introduction of Faculty and Staff Representatives and other Guests 2
INDEX REGULAR BOARD MEETING Page 1. Call to Order 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives and other Guests 2 4. Approval of the Minutes of the Regular
More informationMINUTES REGULAR BOARD MEETING. September 7, 2018
MINUTES REGULAR BOARD MEETING 1. Call to Order, Oath of Office for New Board Members, and Roll Call Mr. James Williams, Chair-Elect, called to order the Regular Meeting of the Board of Supervisors of Louisiana
More informationINDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of the Minutes of the Board Meeting held on September 6, 2013 1 4. Personnel Actions Requiring
More informationINDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Approval of the Minutes of the Board
More informationINDEX REGULAR BOARD MEETING. May 4, Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of the Minutes of the Board Meeting held on March 16, 2018 1 4. Personnel Actions Requiring
More informationO P E N M E E T I N G N O T I C E
O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas April 22 and 23, 2013 Meeting 281 Austin Building 307 The Board
More informationO P E N M E E T I N G N O T I C E
O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas April 22 24, 2018 Meeting 316 Austin Building 307 The Board
More informationO P E N M E E T I N G N O T I C E
O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas January 28-30, 2018 Meeting 314 Austin Building 307 The Board
More informationINDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 1 4. Oath of Office for New Board Members
More informationINDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on May 6, 2016 1 4. Oath of Office for New Board Members
More informationRegular Meeting May 22, 2017
Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of
More informationSEQUENCE OF INTEGRATED COMMITTEE MEETINGS
AGENDA LSU BOARD OF SUPERVISORS MEETING JUNE 5, 2008 Board Room, LSU System Building Baton Rouge, Louisiana 1:00 P.M. THURSDAY, JUNE 5, 2008 PUBLIC COMMENTS Public Comments may be made only (1) when they
More informationOFFICIAL JOURNAL OF THE SENATE OF THE
OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA EIGHTH DAY'S PROCEEDINGS Twenty-Ninth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State
More informationMinutes. Absent Mr. Raymond M. Fondel, Jr. Mr. Darren G. Mire
Southern University Board of Supervisors Saturday, August 23, 2014 2 nd Floor, JS Clark Administration Building Southern University and A&M College Baton Rouge, Louisiana Minutes The meeting of the Board
More informationINDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Oath of Office 2 5. Approval of the
More informationLOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA
LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES MANAGEMENT LETTER ISSUED MARCH 2, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT
More informationINDEX REGULAR BOARD MEETING. September 8, Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Election of the Chairman-Elect for 2017-2018 1 4. Oath of Office for the new Board Leadership 2
More informationMinutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012
SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING I. Call to Order The Seminole State College Board of Regents regular meeting was called to order at 1:30 p.m. in the Enoch Kelly Haney Center Board
More informationMINUTES 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 informationSUPREME COURT OF LOUISIANA STATE OF LOUISIANA
SUPREME COURT OF LOUISIANA STATE OF LOUISIANA PROCEDURAL REPORT ISSUED JUNE 23, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT
More informationQUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, 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 informationBYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP
BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP Membership applications will be received at the State Office and reviewed for eligibility by the Executive Director. The Executive Director
More informationFREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia
FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on September 10, 2012 in the Lecture Hall of James Monroe High
More informationMORTON 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 informationINDEX REGULAR BOARD MEETING
INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives and other Guests 2 4. Approval of the Minutes
More informationINDEX REGULAR BOARD MEETING. October 21, Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 1 4. Approval of the Minutes of the Board Meeting
More informationOF SUPERVISORS MEETING
Southern University and A&M College System BOARD OF SUPERVISORS MEETING Board of Supervisors Meeting Room 2 nd Floor, J.S. Clark Administration Building Baton Rouge, Louisiana 9 a.m. Friday, Minutes The
More informationINDEX REGULAR BOARD MEETING. September 18, Call to Order and Roll Call Invocation and Pledge of Allegiance 1
INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Election of the Chairman-elect for 2015-2016 2 4. Oath of Office for the new Board Leadership 2
More informationDEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA
DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 26, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397
More informationCONSTITUTION AND STATUTES OF THE UNIVERSITY OF FLORIDA STUDENT BODY
CONSTITUTION AND STATUTES OF THE UNIVERSITY OF FLORIDA STUDENT BODY Student Body Statutes 2012 Submitted by: David M. Kerner, Chairman 2009-2010 Constitution Revision Commission On Behalf of the Full Commission
More information* Items added or revised AGENDAS
UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS
More informationLaGuardia 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 informationMINUTES 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 informationFINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014
1.7.1 FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE 9 a.m. William C. Cramer, Jr. Seminar Room May 8, 2014 Members Present: Members Absent: Ralph C. Roberson (presiding),
More information* Items added or revised AGENDAS
UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS
More informationLOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO
LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO DATE: March 18, 2016 NOTICE TO: L H C Membership FROM: Tonya Mabry, L H C President RE: LHC Annual Legislative Conference 2910 Common St. Lake Charles,
More informationDEPARTMENT OF REVENUE STATE OF LOUISIANA
DEPARTMENT OF REVENUE STATE OF LOUISIANA MANAGEMENT LETTER ISSUED DECEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT
More informationMINUTES 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 informationMINUTES 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 informationBOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA
BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA A special meeting of the Board of Regents of the University of Oklahoma was held on Friday, March 27, 1942, in the Office of the President of the University
More informationNORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 6, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET
More informationDELTA STATE UNIVERSITY PRESIDENT S CABINET Minutes
DELTA STATE UNIVERSITY PRESIDENT S CABINET Minutes Meeting date: March 20, 2017 Members in attendance: President William LaForge, Dr. Vernell Bennett, Mr. Keith Fulcher, Dr. Leslie Griffin, Dr. Chris Jurgenson,
More informationIndex to Board Minutes 1986 January 21, 1986 (Volume No. 76)
Index to Board Minutes 1986 January 21, 1986 (Volume No. 76) 86-37 Approval of Minutes of October 22, 1985 Meeting... 2 86-38 Election of President... 2 86-39 Faculty and Staff Appointments... 2 86-40
More informationBoard of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013
Board of Trustees North Carolina State University Raleigh, North Carolina The North Carolina State University Board of Trustees met in regular session in the Hood Board Room of the Dorothy and Roy Park
More informationSHAWNEE 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 informationErin Bradshaw, clerk of the Board, called roll.
32948 The Governing Board of Central New Mexico Community College (CNM) convened for a regular meeting on April 10, 2018, at 5 p.m. at the Westside Campus in the WSI Building, Room 304, 10549 Universe
More informationMr. Hutson called the Board of Supervisors to order and Mr. Fedors took roll
-1- AT A JOINT MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS AND SCHOOL BOARD, HELD ON TUESDAY, SEPTEMBER 18, 2018, AT 7:00 P.M., IN THE THOMAS CALHOUN WALKER EDUCATION CENTER AUDITORIUM, 6099
More informationNORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA
NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA MANAGEMENT LETTER ISSUED APRIL 14, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE
More informationBYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM
BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM Revised: January 23, 2006 LOUISIANA STATE UNIVERSITY SYSTEM The Louisiana State University System evolved with the establishment
More informationLUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting
LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County
More informationLOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * M I N U T E S *
Page 1 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the Louisiana State Bar Association at
More informationCONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS
CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The name of the Association shall be: As Amended Through March 15, 2018 ARTICLE I Name LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS
More informationHOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS
HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS Article I Name The name of the organization shall be the Holy Spirit Athletic Association, hereafter referred to as Booster Club. Member in Good Standing refers
More informationMINUTES OF THE MEETING OF THE BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA Atlanta, Georgia September 11, 2018
MEETING OF THE BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA Atlanta, Georgia September 11, 2018 CALL TO ORDER The Board of Regents of the University System of Georgia met on Tuesday, September
More informationOF SUPERVISORS MEETING
Southern University and A&M College System BOARD OF SUPERVISORS MEETING 2 nd Floor, J.S. Clark Administration Building Board of Supervisors Meeting Room Baton Rouge, Louisiana 9 a.m. Friday, July 5, 2018
More informationOPEN REGULAR SESSION
Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center November 19, 2013 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:
More informationINDEX REGULAR BOARD MEETING. June 29, Call to Order, Oath of Office for New Board Members, and Roll Call 1
INDEX REGULAR BOARD MEETING 1. Call to Order, Oath of Office for New Board Members, and Roll Call 1 2. Invocation and Pledge of Allegiance 2 3. Approval of the Minutes of the Board Meeting held on May
More informationSPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.
SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS Thursday, June 7, 2018 1:00 p.m. Carl M. Hill Student Center Ballroom Kentucky State University Frankfort, Kentucky 40601 I. Call to Order MINUTES
More informationEDUCATION CODE SECTION
EDUCATION CODE SECTION 70900-70902 70900. There is hereby created the California Community Colleges, a postsecondary education system consisting of community college districts heretofore and hereafter
More informationTHE CITADEL BOARD OF VISITORS OFFSITE MEETING MINUTES 3 AND 4 AUGUST 2017
THE CITADEL BOARD OF VISITORS OFFSITE MEETING MINUTES 3 AND 4 AUGUST 2017 The Citadel Board of Visitors (BOV) held meetings at the Wampee Conference and Retreat Center in Pinopolis, SC on to: receive updates
More informationPublic Session Minutes
Board of Regents Meeting Tuesday, August 1, 2017 12:00 noon Earl S. Richardson Library, Room 400 Public Session Minutes The meeting of the Morgan State University Board of Regents was called to order by
More informationINTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA
INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA PROCEDURAL REPORT ISSUED SEPTEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA
More informationBerks Senate Constitution
Berks Senate Constitution PENN STATE BERKS SENATE CONSTITUTION Ratified by the Berks Senate May 2006 Amended 2007, 2008, 2009, 2011; ratified by the University Faculty senate August 16, 2011 Amended September
More informationREPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS
REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS CONSTITUTION, ELECTION CODE & BYLAWS Constitution Enacted: May 28, 1995 Constitution Amended: May 26,
More informationMINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM
MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, 2011 8:30 A.M. STUDENT UNION BALLROOM Chairman Lutgert convened the meeting of the University Board of Trustees with
More informationBOARD 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 informationG. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky
G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval of November 30, 2017, Meeting
More informationSCHEDULE MEETINGS OF THE BOARD OF REGENTS AND COMMITTEES THE TEXAS A&M UNIVERSITY SYSTEM September 23-24, 2010
SCHEDULE MEETINGS OF THE BOARD OF REGENTS AND COMMITTEES THE TEXAS A&M UNIVERSITY SYSTEM September 23-24, 2010 Texas Engineering Extension Service, Brayton Fire Training Field, H. D. Smith Operations Complex
More informationQUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 24, 2012 Minutes The meeting of the Board of Governors, held in the Hart Board Room, Room 106, Saville Hall, 24 Saville Avenue, Quincy, Massachusetts, was
More informationClemson University Clemson, South Carolina MINUTES. of the meeting of
Clemson University Clemson, South Carolina MINUTES of the meeting of THE CLEMSON UNIVERSITY BOARD OF TRUSTEES Madren Center Clemson, South Carolina Friday, October 9, 1998 After notification as required
More informationUniversity of Central Missouri Board of Governors Work Session August 27, 2010
University of Central Missouri Board of Governors Work Session August 27, 2010 The University of Central Missouri Board of Governors held a work session on Friday, August 27, 2010, in Union 117 at 8:30
More informationBOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39
70 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Cafe TRUSTEES
More informationBYLAWS Board of Trustees The University of West Alabama
Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University
More informationApproved MINUTES
MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center
More informationUniversity 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 informationSCHEDULE. Thursday, December 6, 2007
SCHEDULE MEETINGS OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM Texas A&M University, College Station, Texas Thursday, December 6, 2007 9:00 a.m. Meeting of the Committee on Audit, BOR Meeting
More informationPublic Session Minutes
Board of Regents Meeting Tuesday, November 7, 2017 12:30pm Earl S. Richardson Library, Room 400 Public Session Minutes The meeting of the Morgan State University Board of Regents was called to order by
More informationNORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA
NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 8, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE
More informationOTHERS 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 informationNORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA
More informationQUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MARCH 28, 2013 Minutes The meeting of the Board of Governors, held in the Hart Board Room, Room 706N, 7 th Floor, Presidents Place, 1250 Hancock Street, Quincy,
More informationUCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m.
UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m. President Powers called the meeting to order at 12:45 p.m. Present were Powers, Boniecki, Johnson, Parrack, Bradley, Bell, Wiedmaier, Hebert,
More informationMANUAL OF OPERATIONS FOR THE AMERICAN PHYTOPATHOLOGICAL SOCIETY SOUTHERN DIVISION (REVISED MARCH 1999, JANUARY 2001, FEBRUARY 6, 2011)
MANUAL OF OPERATIONS FOR THE AMERICAN PHYTOPATHOLOGICAL SOCIETY SOUTHERN DIVISION 1985 (REVISED MARCH 1999, JANUARY 2001, FEBRUARY 6, 2011) PREFACE This manual is intended to provide information to officers,
More informationBoard of Trustees North Carolina State University Raleigh, NC April 22, 2011
Board of Trustees North Carolina State University Raleigh, NC The North Carolina State University Board of Trustees met in regular session in the Hood Board Room of the Dorothy and Roy Park Alumni Center
More informationChair Serrano Sewell started the Executive Committee meeting at 11:41 AM.
SAN FRANCISCO STATE UNIVERSITY FOUNDATION EXECUTIVE COMMITTEE MEETING San francisco City Club, 12th FL (Deco 3 Meeting Room) 155 Sansome Street, San Francisco, CA Friday, June 2, Chair Serrano Sewell started
More informationPhysical Education Facility All meetings (except executive session) Jim & Pat McCloy Arena, Room 110(A) Executive Session Room 107
1/23/2014 SCHEDULE OF EVENTS AND AGENDA FOR REGULAR BOARD OF REGENTS MEETING THE TEXAS A&M UNIVERSITY SYSTEM Thursday, January 30, 2014 Texas A&M University at Galveston 200 Seawolf Parkway, Galveston,
More informationMINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING
MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING
More informationUniversity Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton
Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.
More informationBoard of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois
Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois October 2011 REGULAR BOARD MINUTES Date: RE: 10.19.11
More informationAUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE
AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE A meeting of the Audit Committee of the Board of Trustees of the University of Vermont and State Agricultural College
More informationBYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc.
BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. ARTICLE I: NAME OF THE ASSOCIATION The name of this organization shall be the Louisiana Retired Teachers Association, Inc. ARTICLE II: PURPOSES
More informationBOARD 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 informationMINUTES 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 information7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:
MINUTES OF THE MEETING OF THE COUNCIL OF TRUSTEES CLARION UNIVERSITY OF PENNSYLVANIA JULY 17, 2008 ROOM 204 CARLSON LIBRARY, CLARION CAMPUS CLARION, PA 16214 I. RECORDING OF ATTENDANCE 7:00 P.M. The meeting
More information