Student Senate for California Community Colleges Region V Minutes. June 6th, Call-In Center Location Information

Size: px
Start display at page:

Download "Student Senate for California Community Colleges Region V Minutes. June 6th, Call-In Center Location Information"

Transcription

1 Student Senate for California Community Colleges Region V Minutes June 6th, 2014 Columbia College Columbia College Dr. Sonora CA Building: Ponderosa Student Center Outdoor Student Lounge Call-In Center Location Information Delta College 5151 Pacific Ave Stockton, CA Reedley College 995 N Reed Ave Reedley, CA Porterville College 100 E. College Avenue Porterville, CA Bakersfield College 1801 Panorama Dr. Bakersfield, CA College of the Sequoias 915 S Mooney Blvd Visalia, CA Call-in Information Dial: Or Passcode: NOTICE IS HEREBY GIVEN that Region V of the Student Senate for California Community Colleges will hold a meeting on June 6th, 2014 at 6:00pm at Columbia Community College. The meeting time and location are noted above, as well as call-in locations/information for conference call options. Any questions regarding the agenda, or anything else related to Region V, can be directed to Chair Matthew Christman at regionvchair@gmail.com. I. Call to Order II. Roll Call (5min.) Quorum established 3/5 active colleges 4 colleges move to inactive for second missed meeting. Executive Officers Chair: M. Christman (P) Vice Chair: E. Haas (AB) Delegates Active: Modesto: (P) Inactive: Lemoore:

2 Justice: M. Jones (P) Treasurer: L. Lopez (AB) Communications: A. Gonzalez (P) Secretary: Davonta Martin (AB) Governance and Policy Senators: A. Campbell (P) Errin Bass (P) External Affairs Senator: A. Reed (P) Columbia: (P) Reedley: (Absent- 2 nd - Inactive) Delta: (Absent- 2 nd -Inactive) Fresno: (P) Porterville: (AB) Bakersfield: (Absent- 2 nd - Inactive) Sequoias: (Absent- 2 nd - Inactive) Willow International: (AB) Coalinga: Merced: Oakhurst/Madera: III. Public Comment (15min.) This time is reserved for members of the public to address the Region on items not appearing on the agenda. Each speaker is entitled to three minutes per item for a total of fifteen minutes. Kyle Brown Introduces himself, From MJC, inquired about the Outreach Committee Chair addressed the issue as something the next administration will have to reestablish. IV. Adoption of Agenda (5min.) Motion by Modesto: Move to adopt agenda. Seconded by Columbia. No Objections. = Motion Carries V. Melissa Lopez Birthday! a. Happy Happy Birthday to Melissa Lopez of Fresno City College We wish you the best and safe travel as you move forward in your life and education. VI. Chairs Concluding Statement a. Chair Christman will make concluding statements before we conduct the final Region V Meeting of the term. Chair Christman congratulated Region V for a strong and productive semester. Chair Christman also thanked Region V for a great year! And it was a honor serving Region V, he wished everyone luck in the elections and reminded everybody to keep positive with comments. VII. Approval of Minutes a. May 9th Motioned by Modesto: Move to approve minutes. Seconded by Fresno. No Objections. = Motion Carries. VIII. Action Items

3 a. Elections of SSCCC Region V Senator of External Affairs Moved by Fresno: Move to open nominations for the Senator of External Affairs. Seconded by Kyle Brown: Nomination of Asia Reed of Modesto for Senator of External Affairs Asia Reed Accepts Nomination. Moved by Modesto: Move to close nominations for Senator of External Affair. Seconded by Fresno. No Objections. = Motion Carries. By Acclamation and no objection by voting delegates = Asia Reed is Elected for Senator of External Affairs. b. Elections of SSCCC Region V Senator of Governance and Policy (2 available positions) Moved by Columbia: Move to open nominations for the Senator of Governance and Policy. Seconded by Fresno. No Objections. = Motion Carries. Meghan Jones: Nomination of Andrew Campbell of Modesto for Senator of Governance and Policy Andrew Campbell Accepts Nomination. Asia Reed: Nomination of Errin Bass of Columbia for Senator of Governance and Policy Errin Bass Accepts Nomination. Moved by Fresno: Move to close nominations for Senator of Governance and Policy. Seconded by By Acclamation and no objection by voting delegates = Andrew Campbell and Errin Bass are Elected for Senator of Governance and Policy. c. Elections of Region V Communications Officer Moved by Fresno: Move to open nominations for Region V Communications Officer. Seconded by Errin Bass: Nomination of Aiko Gonzalez of Columbia for Region V Communications Officer Aiko Gonzalez Accepts Nomination. Moved by Modesto: Move to close nominations for Region V Communications Officer. Seconded by Fresno. No Objections. = Motion Carries.

4 By Acclamation and no objection by voting delegates = Aiko Gonzalez is elected for Region V Communications Officer. d. Elections of Region V Justice Moved by Fresno: Move to open nominations for the Region V Justice. Seconded by Kyle Borzoni: Nomination of Meghan Jones of Columbia for Region V Justice. Meghan Jones Accepts Nomination. Moved by Modesto: Move to close nominations for Region V Justice. Seconded by Columbia. No Objections. = Motion Carries. By Acclamation and no objection by voting delegates = Meghan Jones is Elected for Region V Justice. e. Elections of Region V Treasurer Moved by Fresno: Move to open nominations for the Region V Treasurer. Seconded by Columbia. No Objections. = Motion Carries. Andrew Campbell: Nomination of Kyle Brown of Modesto for Region V Treasurer. Andrew Campbell Accepts Nomination. Moved by Fresno: Move to close nominations for Region V Treasurer. Seconded by Columbia. No Objections. = Motion Carries. By Acclamation and no objection by voting delegates = Kyle Brown is Elected for Region V Treasurer. f. Elections of Region V Secretary Moved by Fresno: Move to open nominations for the Region V Secretary. Seconded by Kyle Brown: Nomination of Misha Mullican of Modesto for Region V Secretary. Misha Mullican Accepts Nomination. Moved by Fresno: Move to close nominations for Region V Secretary. Seconded by By Acclamation and no objection by voting delegates = Misha Mullican is Elected for Region V Secretary.

5 g. Elections of Region V Vice Chair Moved by Fresno: Move to open nominations for the Region V Vice Chair. Seconded by Kyle Borzoni: Nomination of Martin Gomez of Modesto for Region V Vice Chair. Martin Gomez Accepts Nomination. Moved by Fresno: Move to close nominations for Region V Vice Chair. Seconded by By Acclamation and no objection by voting delegates = Martin Gomez is Elected for Region V Vice Chair. h. Elections of Region V Chair Moved by Fresno: Move to open nominations for the Region V Chair. Seconded by Kyle Brown: Nomination of Matthew Christman of Columbia for Region V Chair. Matthew Christman Humbly Accepts Nomination. Moved by Modesto: Move to close nominations for Region V Chair. Seconded by Fresno. No Objections. = Motion Carries. By Acclamation and no objection by voting delegates = Matthew Christman is Elected for Region V Chair. IX. Discussion Items (Possible Action) X. Discussion Items (No Action) a. Legislative Update (30min.) i. The Region will be briefed on updates regarding the California Legislature and legislation concerning education. SSCCC External Affairs Committee hasn t met since the last update. Asia Reed has put forth all concerns by Region V and is awaiting answers and responses. b. Region V Reflection i. The region will have one last moment to reflect upon the term, Positive experiences, Negative experiences, and final comments. Region V Chair presents all Region V delegates and Executives with Certificates of Appreciation for their dedicated work to Region V. c. Next Region V Meeting Region V Chair Elect (10min)

6 i. The Region will discuss the next region v meeting date and location, discussion will be led by the Region V Chair Elect. Modesto has volunteered to host the Next Region V Meeting July 6:00pm XI. Communications from floor (30min.) a. Executives All Executives thanked the Region for their re-elections and they look forward to working with Region V for another Year. b. Committees i. Governmental Relations ii. Budget Advisory iii. Public Relations iv. Rules v. Delegates All Region V Colleges are on Summer Break, ASO s are conducting Leadership Retreats, and everybody looks forward to being active in the Region come Fall Semester. XII. Announcements XIII. Adjournment Modesto Motions: Move to Adjourn at 7:00pm. Seconded by Fresno. No Objections. = Motion Carries

Student Senate for California Community Colleges Region V Minutes. November 21th, :00pm

Student Senate for California Community Colleges Region V Minutes. November 21th, :00pm Student Senate for California Community Colleges Region V Minutes November 21th, 2014 5:00pm Bakersfield College 1801 Panorama Dr. Bakersfield, CA 93305 Campus Center Room 5 executive board Call-In Center

More information

Student Senate for California Community Colleges - Region V Agenda. January 29th, :00-8:00pm

Student Senate for California Community Colleges - Region V Agenda. January 29th, :00-8:00pm Student Senate for California Community Colleges - Region V Agenda January 29th, 2016 5:00-8:00pm Porterville College Building: Student Center 100 E College Ave. Room: Conference Room Porterville, CA 93257

More information

STUDENT SENATE MINUTES July 10, 2014

STUDENT SENATE MINUTES July 10, 2014 Student Senate Thursday, July 10 th 2014 3:00pm-5:00pm Mary Stuart Rogers Student Learning Center, TV Room Modesto Junior College, West Campus 2201 Blue Gum Ave. Modesto CA, 95358 Minutes Notice is hereby

More information

Minutes January 30, 2015

Minutes January 30, 2015 Student Senate Friday, January 30, 2015 1:15 pm 3:15 pm Mary Stuart Rogers Student Learning Center TV Room Modesto Junior College, West Campus 2201 Blue Gum Ave. Modesto, Ca. 95358 Minutes Notice is hereby

More information

MINUTES DECEMBER 5, 2014 Student Senate

MINUTES DECEMBER 5, 2014 Student Senate Student Senate Friday, December 5, 2014 3:00pm-5:00pm Mary Stuart Rogers Student Learning Center, TV Room Modesto Junior College, West Campus 2201 Blue Gum Ave. Modesto CA, 95358 Minutes Notice is hereby

More information

STUDENT SENATE MEETING MINUTES THRUSDAY, AUGUST 21, 2014

STUDENT SENATE MEETING MINUTES THRUSDAY, AUGUST 21, 2014 Student Senate Thursday, August 21, 2014 3:00pm-5:00pm Mary Stuart Rogers Student Learning Center, TV Room Modesto Junior College, West Campus 2201 Blue Gum Ave. Modesto CA, 95358 Minutes Notice is hereby

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ SENATE MEETING AGENDA ~ TUESDAY SEPTEMBER 19, 2017

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ SENATE MEETING AGENDA ~ TUESDAY SEPTEMBER 19, 2017 AGENDA I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Swearing in of new Senators a. Elizabeth Montano Salazar College of Liberal Arts b. Paxton Morse College of Agriculture Sciences c. Andrew

More information

Siena College Philosophy Club Constitution

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

More information

STUDENT SENATE MEETING MINUTES

STUDENT SENATE MEETING MINUTES Associated Students of Aptos Campus, 6500 Soquel Dr., Aptos, CA 95003 Watsonville Center: 318 Union St., Watsonville, CA 95076 Scotts Valley Center: 104 Whispering Pines Dr., Scotts Valley, CA 95066 Voice:

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

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, June 14, 2017

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, June 14, 2017 BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, June 14, 2017 Mayor Dillon called the regular meeting of the Mayor and Council to order and asked Officer Arsi to lead the flag salute. Mayor Dillon

More information

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects * LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN BYLAW I Name The name of this organization shall be the La Crosse-Winona Section, hereinafter referred to as the Section,

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes CARE Council Meeting Monday, May 19, 2014 Minutes Members Present Members Absent CARE Council Staff Marsharee Chronicle *Lavan Harper Pat Cruzata Rosalyn Collins *Melissa McGee Quinton Dames Vicki Tucci

More information

The Constitution of the MWSU Graduate Student Association PREAMBLE

The Constitution of the MWSU Graduate Student Association PREAMBLE The Constitution of the MWSU Graduate Student Association PREAMBLE The Graduate Student Association representing the graduate student body of Missouri Western State University is hereby created in order

More information

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

BAKERSFIELD COLLEGE STUDENT GOVERNMENT ASSOCIATION 1801 Panorama Drive, Campus Center, Room 4 Bakersfield, California 93305

BAKERSFIELD COLLEGE STUDENT GOVERNMENT ASSOCIATION 1801 Panorama Drive, Campus Center, Room 4 Bakersfield, California 93305 BAKERSFIELD COLLEGE STUDENT GOVERNMENT ASSOCIATION 1801 Panorama Drive, Campus Center, Room 4 Bakersfield, California 93305 SENATE BODY 5 pm Executive Board Room, Campus Center 1. CALL MEETING TO ORDER

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

MINUTES STUDENT GOVERNMENT BOARD OFFICIAL MEETING January 13 th, 2015

MINUTES STUDENT GOVERNMENT BOARD OFFICIAL MEETING January 13 th, 2015 MINUTES STUDENT GOVERNMENT BOARD OFFICIAL MEETING January 13 th, 2015 I. ROLL CALL President Meyer called the meeting of January 13th, 2015 to order at 8:45pm. Executive Vice President Harun, Board members

More information

ASSOCIATED STUDENTS OF THE COLLEGE OF MARIN-Minutes

ASSOCIATED STUDENTS OF THE COLLEGE OF MARIN-Minutes 0 ASSOCIATED STUDENTS OF THE COLLEGE OF MARIN-Minutes Student Services Building, Room 241 College of Marin-Kentfield Campus 835 College Ave, Kentfield, CA 94904 Regular Meeting Agenda January 22, 2018

More information

THE CONSTITUTION OF THE CBHS BROTHERS LEADERSHIP COUNCIL

THE CONSTITUTION OF THE CBHS BROTHERS LEADERSHIP COUNCIL Article I. Preamble THE CONSTITUTION OF THE CBHS BROTHERS LEADERSHIP COUNCIL We the students of Christian Brothers High School, in order to form a more perfect student government, create optimal conditions

More information

Greek Council Constitution & Bylaws

Greek Council Constitution & Bylaws Greek Council Constitution & Bylaws 1. Preamble a. We, the member organizations of the Greek Council of the University of New Orleans, in order to develop a greater understanding among the Greek-letter

More information

Junior Market Livestock Program Order of Operations Adopted November 2008

Junior Market Livestock Program Order of Operations Adopted November 2008 Article I. Name Then name of this organization is the. Here after it shall be known as the JML Program. Article II. Purpose The purpose of the JML Program is to advise and direct the JML Program on the

More information

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14.

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. ARTICLE I NAME The official name of this organization shall be

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

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

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

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

Carnegie Mellon University Graduate Student Assembly Bylaws Carnegie Mellon University Graduate Student Assembly Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures

More information

Associated Students of Cañada College

Associated Students of Cañada College Associated Students of Cañada College MINUTES Date: Thursday, August 7 th, 2014 Time: 3:15pm-5:00pm Location: Building 5 Room 350 The Clubhouse Facilitator/ # Item Presenter I. Call To Order, Appoint Time

More information

Position Present Absent Arrival Time/Time Departed. Vice President Rada - - Cheyenne Rada sworn in. Student Trustee Hinkle x Arrived 1:48 pm.

Position Present Absent Arrival Time/Time Departed. Vice President Rada - - Cheyenne Rada sworn in. Student Trustee Hinkle x Arrived 1:48 pm. Associated Students of Solano College Meeting Minutes August 22, 2017 12:30-3:30 pm Solano Community College ASSC Conference Room, 1421 4000 Suisun Valley Rd Fairfield, California I. CALL TO ORDER The

More information

Cerritos College ASCC Court

Cerritos College ASCC Court Agenda January 13th, 2014 Minutes January 13th, 2015 1. Call to order: Chief Justice Alejandra Lopez calls the meeting to order at 11:03 am. 2. Flag Salute: Associate Justice Victor Macias leads in the

More information

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

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

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06 Article I Name Section 1 Name The name of this organization shall be the Southeast Credit Union Real Estate Network (CUREN). All references

More information

II. ROLL CALL (1:00 min)

II. ROLL CALL (1:00 min) Associated Students of Berkeley City College Regular Council Meeting Minutes September 8, 2015 Berkeley City College Room 057 2050 Center Street, Berkeley CA, 94704 I. CALL TO ORDER 12:20 P.M Meeting called

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

More information

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International ARTICLE I - NAME OF THE CHAPTER The name of this chapter as assigned by the State Executive

More information

Associated Students of Golden West College Executive Student Council General Meeting General Meeting Minutes

Associated Students of Golden West College Executive Student Council General Meeting General Meeting Minutes Associated Students of Golden West College Executive Student Council General Meeting General Meeting Minutes NOTICE IS HEREBY GIVEN that the ASGWC Executive Student Council will hold a General Meeting

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

CONSTITUTION Revised: February 2016 Approved: March 2016

CONSTITUTION Revised: February 2016 Approved: March 2016 Interfraternity Council Delta State University CONSTITUTION Revised: February 2016 Approved: March 2016 ARTICLE I. NAME A. The name of this organization shall be the Interfraternity Council, hereinafter

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

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

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

SD Democratic Party Constitution (Adopted December 12, 2015)

SD Democratic Party Constitution (Adopted December 12, 2015) SD Democratic Party Constitution (Adopted December 12, 2015) Preamble We, the members of the South Dakota Democratic Party (hereafter referred to as the party ), in order to further the principles of our

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS Article I. Name. The name of the organization shall be the Greater Cleveland Chapter of NOW. Article II. Purpose. NOW's purpose

More information

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK YEAR to UMass Extension is an equal opportunity provider and employer, United States Department of Agriculture cooperating. Contact your local Extension office

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

EMU AAUP Constitution

EMU AAUP Constitution EMU AAUP Constitution ARTICLE I. NAME The name of this organization shall be the Eastern Michigan University - Chapter of the American Association of University Professors (EMU-AAUP). ARTICLE II. PURPOSE

More information

Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE)

Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE) CALL-IN: (855) 201-9213 ATTENDEE CODE: 3800295# AGENDA LEGEND : A Action may be taken I - Information JPA: ACCEL BOARD OF DIRECTORS MEETING 1 - Included 2 - Handout DATES/ TIMES: Thursday, October 11,

More information

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name * BYLAWS OF THE HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Hong Kong International Chemical Sciences Chapter

More information

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Constitution

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Constitution KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Constitution I. Preamble a. Name a. The name of the organization is The Student Government Association (hereinafter referred to as SGA) of Kennesaw

More information

The Campus Lantern Constitution Eastern Connecticut State University

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

More information

The following by-laws are in accordance with the International Honor Society of American Community and Junior Colleges.

The following by-laws are in accordance with the International Honor Society of American Community and Junior Colleges. PTK Bylaws The following by-laws are in accordance with the International Honor Society of American Community and Junior Colleges. ARTICLE I. Name of Society Chapter The Name of the Society Chapter shall

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

B. Chairman Ric Hernandez called for any conflict of interest. None was stated by those in attendance.

B. Chairman Ric Hernandez called for any conflict of interest. None was stated by those in attendance. J. Paul Taylor Academy Charter School Governance Council Special Meeting Minutes Wednesday, July 19, 2017 6:00 PM (MDT) 402 W. Court Building 2 Las Cruces New Mexico 88005 JPTA Media Room I. Opening items

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

I. Call to Order a. Time Keeper: Alexandra Wildman b. Lina Tsvirkunova is secretary for today. II. Roll Call (Quorum: 8) President Santos/2 minutes

I. Call to Order a. Time Keeper: Alexandra Wildman b. Lina Tsvirkunova is secretary for today. II. Roll Call (Quorum: 8) President Santos/2 minutes MINUTES Date: Wednesday, January 28, 2015 Time: 3:30pm-5:00pm Location: CIETL Item Presenter/Time I. Call to Order a. Time Keeper: Alexandra Wildman b. Lina Tsvirkunova is secretary for today. II. Roll

More information

Agenda for Monday 02/09/2015; Cook Campus Center Room 202

Agenda for Monday 02/09/2015; Cook Campus Center Room 202 Agenda for Monday 02/09/2015; Cook Campus Center Room 202 I. Call to order: 8:01 PM II. Pledge of allegiance III. Determination of a Quorum and Roll Call IV. Approval of Agenda Motion to add an item d.

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

Florida A&M University 46th Student Senate Fall Academic Term 3rd Session Minutes 09/07/2016

Florida A&M University 46th Student Senate Fall Academic Term 3rd Session Minutes 09/07/2016 Florida A&M University 46th Student Senate Fall Academic Term 3rd Session Minutes 09/07/2016 A. Call to Order a. Senate President Johnson calls meeting to order at 6:12pm B. Moment of Dedication a. Acting

More information

POSITION NAME ATTENDANCE

POSITION NAME ATTENDANCE Santiago Canyon College Associated Student Government 8045 E Chapman Ave, Orange CA 92869, A-205 February 15 th, 2017, 3:30 p.m. 5:30 p.m. (E-203) Emergency Council Minutes NOTICE IS HEREBY GIVEN that

More information

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) SUMMARY MINUTES AND ACTION REPORT The first meeting of the Nevada Silver Haired Legislative

More information

Adams County Ohio Valley School District

Adams County Ohio Valley School District Adams County Ohio Valley School District BOARD OF EDUCATION REGULAR MEETING JANUARY 23, 2017 AGENDA BOARD OF EDUCATION Judy Campbell, President Charlie Bess, Vice-President John Lewis, Member Sally McDaniel,

More information

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District

More information

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 12, 2014 12:00 1:30 pm Location: Peppery Gar & Brill, Sonora, California Board Members Present: Rosetta Bannwarth, Margie Bulkin, Pat Dean, Lee

More information

Constitution of the Madonna University Student Senate

Constitution of the Madonna University Student Senate Constitution of the Madonna University Student Senate (1) This applies only to students with senior status whose remaining credit requirements do not meet full time status. 1 Contents Preamble.3 Article

More information

Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers

Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers 01-09-2017 A. Call to Order A. Senate President Johnson calls meeting to order at 6:07pm B. Moment

More information

Alpha Delta Pi Chapter Bylaws

Alpha Delta Pi Chapter Bylaws Alpha Delta Pi Chapter Bylaws Bylaws of the Zeta Pi Chapter of Alpha Delta Pi Article I. Name The name of this chapter, hereinafter referred to as the chapter, shall be Zeta Pi as designated by the Grand

More information

SHL Bylaws (As adopted August 1983; as amended October 2014)

SHL Bylaws (As adopted August 1983; as amended October 2014) SHL Bylaws (As adopted August 1983; as amended October 2014) Bylaws for the Silver Haired Legislature of Missouri, Incorporated ARTICLE I: Name The name of the organization shall be the Silver Haired Legislature

More information

1 ASG Regular Meeting Minutes Friday, December 1 st, 2017

1 ASG Regular Meeting Minutes Friday, December 1 st, 2017 1 Chair: President Chris Hopp -Present Vice-Chair: Vice-President Amber Bancroft - Present Senators: Kai Kramer (02/03/2018)- Absent Emily Williamson (04/28/2018)- Present Dung Pham (05/17/2018)- Present

More information

THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES

THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES Approved by a vote of the general membership at a meeting held Tuesday, September 8, 2015, in Alumni Room of the School of Education, Health,

More information

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING ASCSN Student Government Senate Meeting Agenda College of Southern Nevada Cheyenne Campus Building N 103 3200 E. Cheyenne Avenue North Las Vegas, 89030 Friday, 12:00 p.m. Executive Board Officers: Brenda

More information

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

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

More information

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 13th day of March, 2008 400 South Eagle Street City Council Chambers Naperville,

More information

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION ARTICLE I: NAME The name of this organization shall be the Yavapai County Master Gardener Association, hereafter referred to as the MG Association.

More information

MJC ACADEMIC SENATE BYLAWS

MJC ACADEMIC SENATE BYLAWS 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 MJC ACADEMIC SENATE BYLAWS LAST AMENDED SEPT., 01 ARTICLE I. NAME AND DEFINITIONS SECTION 1. Name The official name of this organization shall be the Academic Senate of Modesto

More information

Constitution of the Interfraternity Council of Ball State University

Constitution of the Interfraternity Council of Ball State University Constitution of the Interfraternity Council of Ball State University REVISED: January 30, 2017 Interfraternal Code of Ethics (Revised: Nov. 2016) We, the fraternity men of Ball State University who believe

More information

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes. associated students of oregon state u niversity Standing Rules of the ASOSU Senate Rule I: President of the Senate 1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU

More information

CHAPTER CONSTITUTION SIGMA ALPHA PI, THE NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS Copyright 2012 All rights reserved. No part of this document can be photocopied, scanned, reproduced or distributed in

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information

The Associated Students Senate Meeting

The Associated Students Senate Meeting The Associated Students Senate Meeting Sunday, October 7th, 2018 A. Opening Business 5:00 PM i. Call to Order ii. Roll Call a. All Present iii. Review of Agenda a. Motion to add Jane Camarillo Presentation

More information

THE CONSTITUTION OF THE CARIBBEAN STUDENT ASSOCIATION

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

More information

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. Table of Contents ARTICLE I. -- NAME ARTICLE II. -- PURPOSE ARTICLE III. -- MEMBERS ARTICLE IV. -- OFFICERS AND DIRECTORS

More information

CONSTITUTION OF THE MISSISSIPPI ASSOCIATION OF PROFESSIONAL SURVEYORS

CONSTITUTION OF THE MISSISSIPPI ASSOCIATION OF PROFESSIONAL SURVEYORS CONSTITUTION OF THE MISSISSIPPI ASSOCIATION OF PROFESSIONAL SURVEYORS ADOPTED JANUARY 15, 1971 REVISED JANUARY, 1976 REVISED APRIL, 1985 REVISED APRIL, 1988 REVISED SEPTEMBER, 1989 REVISED FEBRUARY, 2004

More information

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association Article I: Name and Address Article II: Goals and Purposes Article III: Membership and Membership Rights Article IV: Meetings

More information

I. Introduction to Advisors

I. Introduction to Advisors TABLE OF CONTENTS I. Introduction... 2 II. Role of the Advisor... 3 III. Responsibilities of the Advisor... 3 IV. Club and Organization Procedures... 3 V. Role of Commissioner of Clubs... 5 VI. How to

More information

Article I. Name: The name of the club shall be Organization of Latin American Students, abbreviated O.L.A.S.

Article I. Name: The name of the club shall be Organization of Latin American Students, abbreviated O.L.A.S. O.L.A.S Constitution Article I. Name: The name of the club shall be Organization of Latin American Students, abbreviated O.L.A.S. Article II. The mission of the club shall be: 1. A tool for the expression

More information

MJC ACADEMIC SENATE BYLAWS

MJC ACADEMIC SENATE BYLAWS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 Last Amended December 1, 01 MJC ACADEMIC SENATE BYLAWS 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 Last Amended December 1, 01 TABLE OF CONTENTS ARTICLE I. NAME AND DEFINITIONS SECTION

More information

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community -1- PREAMBLE This Constitution of the Associated Students of Green River Community College has been adopted for the purpose of fostering and developing student responsibility, interest, and participation

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

WEST CHESTER UNIVERSITY ALUMNI ASSOCIATION CHAPTER DEVELOPMENT OFFICIAL GUIDE FOR ALUMNI CHAPTERS & CLUBS

WEST CHESTER UNIVERSITY ALUMNI ASSOCIATION CHAPTER DEVELOPMENT OFFICIAL GUIDE FOR ALUMNI CHAPTERS & CLUBS OFFICIAL GUIDE FOR ALUMNI CHAPTERS & CLUBS 1 1. CLUB OR CHAPTER? CLUB: A club is an informal group that engages alumni by hosting social and networking events. Such a group is not officially recognized

More information

USG General Assembly Meeting The Official Agenda of the Undergraduate Student Government General Assembly On This Day, 12/8/14 Room 308 7:30pm

USG General Assembly Meeting The Official Agenda of the Undergraduate Student Government General Assembly On This Day, 12/8/14 Room 308 7:30pm USG General Assembly Meeting The Official Agenda of the Undergraduate Student Government General Assembly On This Day, 12/8/14 Room 308 BTSU @ 7:30pm I. Call to Order a. Meeting is called to order at 7:32

More information

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

DELAWARE COUNTY HISTORICAL SOCIETY, INC. DELAWARE COUNTY HISTORICAL SOCIETY, INC. BYLAWS ARTICLE I NAME The name of the organization shall be the Delaware County Historical Society, Inc. This organization shall for the purposes of brevity hereinafter

More information

ASNJC CONSTITUTION. Preamble

ASNJC CONSTITUTION. Preamble ASNJC CONSTITUTION The Associated Student Government at NJC is a student self-government system established to promote student activities, student involvement in campus activities, provide student leadership

More information

CALIFORNIA. Eric Garcetti MAYOR. OLYMPIC PARK NEIGHBORHOOD COUNCIL BOARD OF DIRECTORS REGULAR MEETING November 06, :00 PM

CALIFORNIA. Eric Garcetti MAYOR. OLYMPIC PARK NEIGHBORHOOD COUNCIL BOARD OF DIRECTORS REGULAR MEETING November 06, :00 PM CITY OF LOS ANGELES OLYMPIC PARK NEIGHBORHOOD COUNCIL OFFICERS PRESIDENT Laura-Diane Rudison VICE-PRESIDENT Bonnie Strong SECRETARY Mitch Edelson CALIFORNIA Eric Garcetti MAYOR OLYMPIC PARK NEIGHBORHOOD

More information