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

Size: px
Start display at page:

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

Transcription

1 92 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology Center TRUSTEES PRESENT: Lenore Croudy Andrew (Andy) Everman Pamela M. Faris Sally Shaheen Joseph Albert J. Koegel John L. Snell, Jr. TRUSTEES ABSENT: PRESIDING OFFICER: Lenore Croudy, Chairperson Regular Board Meeting: 7:30 p.m. to 8:56 p.m. Certified As Correct: Lenore Croudy, Chairperson Sally Shaheen Joseph, Secretary

2 92a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE Regular Meeting, February 28, 2011 Volume 42 Minutes of Regular Meeting of February 28, 2011 COMMITTEE OF THE WHOLE SESSION: Chair Croudy began the Committee of the Whole Session by calling on President Shaink. Dr. Shaink talked about the many things to celebrate at the College, one of which was a source of local and national pride the 20 th anniversary of Mott Middle College. He introduced Scott Jenkins, Vice President for Student & Administrative Services and Dr. Chery Wagonlander, Principal, Mott Middle College, who delivered a presentation highlighting exactly what a Middle/Early College is, its benefits and defining characteristics, and design principles. They provided historical background on MMC s creation, citing that it was one of the first five in the nation, and also provided data pertaining to student outcomes, changes in grade point averages, dual enrollment, and accumulated credits, among other facts. They also discussed student growth (academically and emotionally), and new developments at both a local and national level. Following a brief question and answer period, the session concluded at 7:20 p.m. I. CALL TO ORDER: Chair Croudy called the meeting to order at 7:30 p.m. She then requested a moment of silence on behalf of Public Safety Officer Donald Bailey, Faculty member Thomas Nuzum, and Trustee Celia Turner. There was no objection. A moment of silence was held in their honor. II. ADDITIONS TO THE AGENDA Vice-Chair Snell moved that Item 1.27, Nomination and Appointment of Board Secretary, be placed at the top of Individual Items. Trustee Faris seconded the motion. There was no objection. Trustee Everman moved that Item 1.22, Resolution to Approve Naming Requests, and Item 1.23, Confirmation of Chief Financial Officer, be moved from the Consent Agenda to Individual Items. Trustee Joseph seconded the motion. There was no objection. There were no further additions to the agenda. III. ADOPTION OF AGENDA Trustee Everman moved that the agenda be adopted with changes. Trustee Faris seconded the motion. IV. SPECIAL PRESENTATIONS Chair Croudy then called on President Shaink, who introduced Dr. Amy Fugate, Vice President for Academic Affairs, who facilitated a presentation of recent student awards from various competitions throughout the year. She first introduced Dean Mary Cusack, Fine Arts and Social Sciences Divisions, who presented several students from the Graphic Design program who received ADDY Awards, presented by the American Advertising Federation. Dean Cusack introduced Mara Fulmer, Graphic Design Coordinator,

3 Fine Arts Division, who announced that there were six winners and 11 awards received by MCC students, including a scholarship award. In addition, Jim Shurter, Fine Arts Faculty member (and an MCC alumnus) won an award in the Professional category. Ms. Fulmer showed some of the students work, and most of the students were in attendance to be recognized. Those students honored include Angelia Lambrix- Caballero, Jason Jerke, Sarah Elysia Fulmer, Leigha Rankin, Jessica Janda, and Kyle Rogowski. A brief photo opportunity with the Board and award winners took place. Dr. Fugate then called on Heather Sisto, Faculty, Humanities Division. Ms. Sisto discussed the statewide organization LAND (Liberal Arts Network for Development) as well as their annual conference and creative writing contest, announcing that MCC student John Hartranft was awarded first place in the fiction category for his short story The Toast. Mr. Hartranft was in attendance with Ms. Sisto and briefly explained the background and inspiration for this story. Ms. Sisto also mentioned that she presented at the conference with the assistance of two other MCC students. A brief photo opportunity with the Board and Mr. Hartranft took place. There were no communications. V. COMMUNICATIONS VI. COMMENTS FROM THE PUBLIC Mr. Theo Gantos, 34 Mason Street, Mount Morris, appeared before the Board, speaking as a student, on the feasibility of the College instituting a ride-share program to help students cut transportation costs. VII. APPROVAL OF MINUTES TRUSTEE JOSEPH MOVED THAT THE REGULAR BOARD MEETING MINUTES OF JANUARY 24, 2011 BE APPROVED. TRUSTEE FARIS SECONDED THE MOTION. Chair Croudy called for a vote to approve the minutes of January 24, Acceptance of Standing Board Committee Reports: Other Reports: VIII. INFORMATIONAL REPORTS 1. Personnel (Joseph, Faris): Trustee Joseph reported that the Personnel Committee met on February 23, Notes from that meeting appear as Attachment A. 2. Finance/Audit (Koegel, Everman, Snell): Treasurer Koegel reported that the Finance/Audit Committee met on February 23, Notes from that meeting appear as Attachment B. 1. ACCT National Legislative Summit (Croudy, Joseph, Shaink): Chair Croudy, Trustee Joseph, and President Shaink gave a brief report on the ACCT National Legislative Summit. Dr. Shaink distributed a report on top federal legislative priorities as determined by the ACCT. 92b

4 Trustee Faris inquired whether individual letters from Trustees to out-district legislators regarding specific issues could help; President Shaink said he would check with the Michigan Community College Association for their opinion. There was no unfinished business. Consent Agenda: IX. UNFINISHED BUSINESS X. NEW BUSINESS Chair Croudy called for a motion to approve the Consent Agenda. MOVED BY VICE-CHAIR SNELL, SECONDED BY TRUSTEE JOSEPH THAT THE BOARD APPROVE THE CONSENT AGENDA. Chair Croudy called for a vote on the Consent Agenda, Item 1.21, Treasurer s Report for January 2011 and Item 1.24, Approval of Sabbaticals. 92c Individual Items: Chair Croudy called for a motion to approve Item 1.22, Resolution to Approve Naming Requests. Trustee Everman moved that the resolution not be approved. Treasurer Koegel seconded the motion. The Assistant Secretary explained that motions are not typically made in the negative. Trustee Everman and Treasurer Koegel withdrew their motion and second, respectively. MOVED BY VICE-CHAIR SNELL, SECONDED BY SECRETARY JOSEPH THAT ITEM 1.22 BE APPROVED. Chair Croudy called for the vote on Item FOUR AYES, TWO NAYS (EVERMAN KOEGEL). MOTION PASSED. TRUSTEE EVERMAN REQUESTED AN AFFIRMATION OF THE VOTE VIA ROLL CALL. THE VOTE WAS AS FOLLOWS: SNELL AYE FARIS AYE KOEGEL NAY JOSEPH AYE EVERMAN NAY CROUDY AYE Trustee Everman requested information on the costs associated with the room and the hall. Chair Croudy called for a motion to approve Item 1.23 Confirmation of Chief Financial Officer. MOVED BY TREASURER KOEGEL, SECONDED BY VICE-CHAIR SNELL THAT ITEM 1.23 BE APPROVED. Chair Croudy called for the vote on Item 1.23.

5 92d Chair Croudy opened nominations from the floor for Board Secretary. Vice-Chair Snell nominated Trustee Joseph for Board Secretary. Trustee Faris seconded the nomination. There were no further nominations. Chair Croudy closed nominations and called for a vote to appoint Trustee Joseph Board Secretary. FIVE AYES, ONE NAY (EVERMAN). TRUSTEE JOSEPH WAS APPOINTED BOARD SECRETARY. At this time, Chair Croudy announced that she was appointing Secretary Joseph Personnel Committee Chair. Chair Croudy called for a motion to approve Item 1.25, Wagner Building Boiler Replacement Purchase Award. MOVED BY SECRETARY JOSEPH, SECONDED BY TRUSTEE FARIS THAT ITEM 1.25 BE APPROVED. Chair Croudy called for the vote on Item Chair Croudy called for a motion to approve Item 1.26, Dissolution of Home-Based Child Care Interlocal Agreement. MOVED BY SECRETARY JOSEPH, SECONDED BY VICE-CHAIR SNELL THAT ITEM 1.26 BE APPROVED. Chair Croudy called for the vote on Item FOUR AYES, ZERO NAYS. MOTION PASSED. TRUSTEE FARIS ABSTAINED FROM VOTING DUE TO A POSSIBLE CONFLICT OF INTEREST. XI. ADMINISTRATIVE ITEMS President s Report: President Shaink distributed the Executive Summary, and highlighted upcoming dates, including the Board committee and regular meetings for March, the Genesee County Association of School Board Members Spring Dinner, the Distinguished Alumni and Outstanding Retiree Awards, and the Tribute to Chair Croudy. Dr. Shaink called on Lennetta Coney, Executive Director, College and Community Development, to provide an update on activities sponsored or co-sponsored by the Foundation for Mott Community College. President Shaink congratulated the Men s Basketball team on winning the MCCAA Championship and announced that the College would be hosting the Regional Championship tournament. President Shaink thanked Vice President Jenkins and Dr. Wagonlander for their workshop presentation on the Mott Middle/Early College, praising the positive outcomes that have come from the program over the past 20 years. He praised all the award recipients and positive things happening to the students and departments, and thanked Dr. Fugate and Dean Cusack for their presentation.

6 Dr. Shaink then made comments about the loss of Donald Bailey and Tom Nuzum, and then discussed the loss of Celia Turner, offering condolences on behalf of his family and all employees. XII. MISCELLANEOUS BUSINESS COMMENTS FROM BOARD MEMBERS (Item 4.07): Secretary Joseph commented on how much she will miss Celia Turner, and later added that she would not be in attendance for the March 23 Personnel Committee meeting, and thanked the Board for their faith in her. Treasurer Koegel inquired whether or not a new Trustee could be chosen from the list of prospective candidates following a Trustee vacancy last year. Trustee Everman commented that former Trustee Turner was a nice person and offered his condolences. He then talked about attending Mr. Nuzum and Mr. Bailey s funerals, highlighting Vice President Jenkins and the Department of Public Safety for their work in helping honor Mr. Bailey. Trustee Everman congratulated Women s Basketball team member Beth Kozar for receiving the state Distinguished All- Academic Award. He then praised a program put on by the Music Department and announced a forum on the Earned Income Tax Credit. Finally, he expressed his desire for the Board to meet prior to Trustee candidate interviews in order to discuss what to look for in a new Trustee. Treasurer Faris congratulated the student award winners, and said she considered herself a better person for having known Mrs. Turner. Vice-Chair Snell discussed the good news and sad news of the day, commending the presentation on the Middle College and the student awards, and made comments in honor of Mrs. Turner. Chair Croudy thanked everyone for a wonderful job, especially the students. She expressed how much she would miss Mrs. Turner, and commented on how she had received calls from people throughout the state and nation offering their sympathies. She then read a letter of condolence from Southwestern Michigan Community College Trustee Fred Matthews. She then offered an update on the Turner family and gave early details on funeral arrangements. 92e XIII. EXECUTIVE SESSION There was no Executive Session. XIV. ADJOURNMENT Chair Croudy declared the meeting adjourned at 8:56 p.m. Minutes submitted by Michael Simon, Assistant Secretary, Mott Community College Board of Trustees. A copy of the official meeting minutes and a compact disc recording of the meeting in its entirety are available for public viewing/listening in the Mott Library, main campus.

7 92f ATTACHMENT A PERSONNEL COMMITTEE Wednesday, February 23, 2011, 4:00 p.m., CM 1019 Present: Joseph, Faris Absent: Turner The meeting was called to order at 4:00 p.m. by Trustee Joseph. Consent Agenda Resolution to Approve Naming Requests: A copy of the resolution was included for review. Dr. Amy Fugate, Vice President of Academic Affairs provided background and rationale for the resolution, while President Shaink gave an overview of the naming process established as per Board policy. Larry Koehler, Executive Director, Physical Plant, showed renderings of how the room and hallway would be decorated. The resolution will be presented Monday as part of the Consent Agenda. Treasurer s Report for January 2011: Mike Frawley, Interim Chief Financial Officer, detailed the Treasurer s Report for January 2011, reporting that total revenues for the period ended January 31 were approximately $51.7 million, representing 68.7% of the annual budget, which is 0.3% lower than last year at this time. Expenditures year-to-date were at $38.3 million, representing 50.9% of the annual budget. Tuition and fee revenues were $30.4 million, and property taxes were $14.1 million. Confirmation of Chief Financial Officer: A copy of the resolution was provided for review. Mark Kennedy, Chief Human Resources Officer, provided history and background on the resolution. President Shaink commended Mr. Frawley for all the work he has done during the interim period. The resolution will be presented Monday as part of the Consent Agenda. Approval of Sabbaticals: A copy of the resolution was provided for review. Mr. Kennedy explained that the Board already approved sabbaticals as part of the collective bargaining agreement, and that the resolution was to authenticate what was already approved in the agreement, as required by the Michigan Public School Employees Retirement System (MPSERS). The resolution will be presented Monday as part of the Consent Agenda. Individual Items Wagner Building Boiler Replacement Purchase Award: A copy of the resolution was provided for review. Scott Jenkins, Vice President for Student & Administrative Services, provided history on the Wagner Building and explained the need to replace the boiler. The resolution will be presented for approval at Monday s meeting. Dissolution of Home-Based Child Care Interlocal Agreement: A copy of the resolution was included for review. President Shaink, along with Jim Delaney, Board Attorney, gave history and background on the creation of the Michigan Home-Based Child Care Council, as well as the decision by the Michigan Department of Human Services to cease the Council s funding, and their subsequent request of the College to jointly dissolve the agreement. The resolution will be presented for approval at Monday s meeting. Other Staffing Transaction Report: Mark Kennedy, Chief Human Resources Officer, presented the Staffing Transaction Report for January Trustee Joseph adjourned the meeting at 5:13 p.m.

8 92g ATTACHMENT B FINANCE/AUDIT COMMITTEE Wednesday, February 23, 2011, 12:00 p.m., CM 1019 Present: Koegel, Everman, Snell The meeting was called to order at 12:00 p.m. by Trustee Koegel. Consent Agenda Resolution to Approve Naming Requests: A copy of the resolution was included for review. Dr. Amy Fugate, Vice President of Academic Affairs provided background and rationale for the resolution, while President Shaink gave an overview of the naming process established as per Board policy. Larry Koehler, Executive Director, Physical Plant, showed renderings of how the room and hallway would be decorated. The resolution will be presented Monday as part of the Consent Agenda. Treasurer s Report for January 2011: Mike Frawley, Interim Chief Financial Officer, detailed the Treasurer s Report for January 2011, reporting that total revenues for the period ended January 31 were approximately $51.7 million, representing 68.7% of the annual budget, which is 0.3% lower than last year at this time. Expenditures year-to-date were at $38.3 million, representing 50.9% of the annual budget. Tuition and fee revenues were $30.4 million, and property taxes were $14.1 million. Confirmation of Chief Financial Officer: A copy of the resolution was provided for review. Mark Kennedy, Chief Human Resources Officer, provided history and background on the resolution. President Shaink commended Mr. Frawley for all the work he has done during the interim period. The resolution will be presented Monday as part of the Consent Agenda. Approval of Sabbaticals: A copy of the resolution was provided for review. Mr. Kennedy explained that the Board already approved sabbaticals as part of the collective bargaining agreement, and that the resolution was to authenticate what was already approved in the agreement, as required by the Michigan Public School Employees Retirement System (MPSERS). The resolution will be presented Monday as part of the Consent Agenda. Individual Items Wagner Building Boiler Replacement Purchase Award: A copy of the resolution was provided for review. Scott Jenkins, Vice President for Student & Administrative Services, provided history on the Wagner Building and explained the need to replace the boiler. The resolution will be presented for approval at Monday s meeting. Dissolution of Home-Based Child Care Interlocal Agreement: A copy of the resolution was included for review. President Shaink, along with Jim Delaney, Board Attorney, gave history and background on the creation of the Michigan Home-Based Child Care Council, as well as the decision by the Michigan Department of Human Services to cease the Council s funding, and their subsequent request of the College to jointly dissolve the agreement. The resolution will be presented for approval at Monday s meeting. Other Staffing Transaction Report: Mark Kennedy, Chief Human Resources Officer, presented the Staffing Transaction Report for January Trustee Koegel adjourned the meeting at 1:01 p.m.

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

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

More information

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

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

More information

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39 170 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Event Center, Mott Library TRUSTEES

More information

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

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

More information

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BOARD 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 information

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

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

More information

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

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

More information

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41 112 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 3:30 p.m. Regional Technology Center

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37 250 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. North Ballroom, Prahl College

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47 408 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College

More information

CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47

CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47 CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47 1 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 6:45 p.m. Room 1301 Regional Technology

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information

The name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School.

The name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School. Bylaws for Tri-M All Tri- M chapters function under the governing policies of the Tri-M Program Guidelines (see pg. 2). Only MENC staff is allowed to amend the Tri-M Program Guidelines. Preamble We, the

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

MISSISSIPPI ASSOCIATION FOR HEALTH, PHYSICAL EDUCATION,

MISSISSIPPI ASSOCIATION FOR HEALTH, PHYSICAL EDUCATION, MISSISSIPPI ASSOCIATION FOR HEALTH, PHYSICAL EDUCATION, RECREATION AND DANCE BY-LAWS April 1975 (Amended vember 2013) MISSISSIPPI ASSOCIATION FOR HEALTH, PHYSICAL EDUCATION, RECREATION, AND DANCE BY-LAWS

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

Constitution Tri-M Music Honor Society Chapter 764

Constitution Tri-M Music Honor Society Chapter 764 Constitution Tri-M Music Honor Society Chapter 764 Preamble We, the members of the Marple Newtown High School music department, in an effort to inspire music participation, create enthusiasm for scholarship,

More information

East Catholic High School Tri-M Bylaws

East Catholic High School Tri-M Bylaws East Catholic High School Tri-M Bylaws Local Chapters All Tri-M chapters function under the governing policies of the Tri-M Program Guidelines (see pg 2). Only NAfME staff is allowed to amend the Tri-M

More information

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES

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

More information

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

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

More information

South Lake High School Tri-M Constitution

South Lake High School Tri-M Constitution Preamble South Lake High School Tri-M Constitution We, the members of the South Lake High School music department, in an effort to inspire music participation, create enthusiasm for scholarship, stimulate

More information

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

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

More information

Constitution for the Student Bar Association University of Baltimore School of Law Preamble

Constitution for the Student Bar Association University of Baltimore School of Law Preamble Constitution for the Student Bar Association University of Baltimore School of Law Preamble We, the Students of The University of Baltimore School of Law, do establish this Constitution for our Student

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

Constitutional Bylaws

Constitutional Bylaws Constitutional Bylaws ARTICLE I Name The organization name shall be the Central Lakes College-Brainerd, and Central Lakes College-Staples Student Senates herein referred to as the Student Senate. ARTICLE

More information

CONSTITUTION OF THE HONORS COLLEGE BOARD OF DIRECTORS

CONSTITUTION OF THE HONORS COLLEGE BOARD OF DIRECTORS CONSTITUTION OF THE HONORS COLLEGE BOARD OF DIRECTORS Preamble The Students of the Western Carolina University Honors College, in order to better promote the interest and welfare of this educational community,

More information

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle MAYOR Bert L. Cottle COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E Tim Burney, Seat B Vacant Seat D Jam es Harvey, Seat F WASILLA CITY COUNCIL MEETING AGENDA WASILLA

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

DRAFT OF CONSTITUTION FOR STUDENT ORGANIZATION

DRAFT OF CONSTITUTION FOR STUDENT ORGANIZATION DRAFT OF CONSTITUTION FOR STUDENT ORGANIZATION The Rutgers University Camden (insert org name) Constitution PREAMBLE The preamble states why the group is being formed, its purpose and goals, etc. An example

More information

UVM Staff Council Constitution and Bylaws

UVM Staff Council Constitution and Bylaws UVM Staff Council Constitution and Bylaws Last Revised October 24, 2017 Article I. Name The name of this body shall be the Staff Council of the University of Vermont. Article II. Purpose Under the authority

More information

North Central State College Board of Trustees Meeting March 24, 2010

North Central State College Board of Trustees Meeting March 24, 2010 North Central State College Board of Trustees Meeting March 24, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Community Education Room of the Gorman-Rupp

More information

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018 2 Collin College Student Government Association Constitution Adopted April 23, 2018 3 We, the students of Collin College, in order to provide an official and representative student organization to voice

More information

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME The name of this organization shall be the Parent-Teacher Organization of BLOOMFIELD

More information

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, 2008 ARTICLE I Name SECTION 1: This organization shall be known as the Wahoo Music Boosters Association. (The Association ). SECTION 2. The

More information

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS Mission: The Lehigh Carbon Community College (LCCC) Alumni Association mission is to promote the interest and welfare of Lehigh Carbon Community

More information

Collin College. Student Government Association. Constitution & Bylaws. Adopted

Collin College. Student Government Association. Constitution & Bylaws. Adopted Collin College Student Government Association Constitution & Bylaws Adopted 2/19/2019 1 Preamble We, the students of Collin College, in order to provide an official and representative student organization

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

Constitution of the Graduate Student Government of the University of Maine

Constitution of the Graduate Student Government of the University of Maine Constitution of the Graduate Student Government of the University of Maine 1 Table of Contents ARTICLE I NAME... 3 ARTICLE II PURPOSE (Mission Statement)... 3 ARTICLE III RESPONSIBILITY... 3 ARTICLE IV

More information

The Constitution. Mathematics Student Organization. Drexel University

The Constitution. Mathematics Student Organization. Drexel University The Constitution of the Mathematics Student Organization of Drexel University October 11th, 2018 Article I Identification The organization shall be known as the Mathematics Student Organization of Drexel

More information

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A. RIO GRANDE VALLEY SHUFFLEBOARD ASSOCIATION CONSTITUTION AND BYLAWS ORGANIZED NOVEMBER 1982 REVISED NOVEMBER 2013 REVISED NOVEMBER 2014 REVISED NOVEMBER 2016 SECTION I CONSTITUTION Article I Name This association

More information

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME The name of this organization is Midway Booster Club, Inc. Definitions: ARTICLE II: DEFINITIONS Midway Booster Club, Inc. hereinafter at times referred

More information

National Honor Society ByLaws Young Women s Leadership Bill Arnold Chapter Grand Prairie, Tx

National Honor Society ByLaws Young Women s Leadership Bill Arnold Chapter Grand Prairie, Tx National Honor Society ByLaws Young Women s Leadership Academy @ Bill Arnold Chapter Grand Prairie, Tx Article I NAME AND PURPOSE Section 1. The name of this chapter is Young Women s Leadership Academy

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

GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION

GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION Article I. NAME The Organization shall be named the Alumni Association of Gettysburg College, and hereinafter shall be called the Alumni Association.

More information

GEORGE JENKINS HIGH SCHOOL STUDENT COUNCIL CONSTITUTION Written October 31, 1993 Revised March 17, 2009

GEORGE JENKINS HIGH SCHOOL STUDENT COUNCIL CONSTITUTION Written October 31, 1993 Revised March 17, 2009 GEORGE JENKINS HIGH SCHOOL STUDENT COUNCIL CONSTITUTION Written October 31, 1993 Revised March 17, 2009 PREAMBLE AND PURPOSE We, the students of George Jenkins High School, in order to maintain and strengthen

More information

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS Article I - Name The name of this organization shall be the "Federation of Texas A&M University Mothers' Clubs" (the Federation ). Article

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

Alter High School Music Association By-Laws

Alter High School Music Association By-Laws Alter High School Music Association By-Laws ARTICLE I NAME The name of this organization shall be ALTER MUSIC ASSOCIATION herein after referred to as AMA. ARTICLE II PURPOSE The purpose of this association

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 Margarita M. Kearns John S. Jordan Harlon L. Robinson Toni H. Sharp Mark

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

By-Laws of the National Honor Society Central High School Chapter

By-Laws of the National Honor Society Central High School Chapter By-Laws of the National Honor Society Central High School Chapter Article I Name and Purpose Section 1: The name of this organization shall be the National Honor Society (NHS) Central High School Chapter.

More information

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO).

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO). Woodrow Cummins Elementary PTO BYLAWS Article I- Name The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO). Article II- Purpose Section 1- Our mission

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

Georgia Association of the Deaf BY-LAWS As reviewed and approved by active members at GAD 2015 Conference June 21, 2015 Jekyll Island, Georgia.

Georgia Association of the Deaf BY-LAWS As reviewed and approved by active members at GAD 2015 Conference June 21, 2015 Jekyll Island, Georgia. ARTICLE I NAME Georgia Association of the Deaf BY-LAWS As reviewed and approved by active members at GAD 2015 Conference June 21, 2015 Jekyll Island, Georgia. This organization shall be known as the Georgia

More information

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 ARTICLE I Name and Purpose BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 I.1 This organization shall be called

More information

Constitution of the University of Nebraska Student Chapter of the Earthquake Engineering Research Institute (EERI) Created August 19, 2009

Constitution of the University of Nebraska Student Chapter of the Earthquake Engineering Research Institute (EERI) Created August 19, 2009 Constitution of the University of Nebraska Student Chapter of the Earthquake Engineering Research Institute (EERI) Created August 19, 2009 Article I. Name The name of this organization shall be the Earthquake

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS ARTICLE I: NAME The name of this organization shall be the Northwest Florida State College Chapter of the Florida

More information

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE

More information

Alumni Association Bylaws

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

More information

Regent University, School of Law, Student Bar Association By-Laws

Regent University, School of Law, Student Bar Association By-Laws Regent University, School of Law, Student Bar Association By-Laws The Senate shall have the authority to make rules for the Student Bar Association and to make laws which shall be necessary and proper

More information

Marietta College Interfraternity Council Constitution. Preamble. Article I

Marietta College Interfraternity Council Constitution. Preamble. Article I Marietta College Interfraternity Council Constitution Preamble We, the Fraternities of Marietta College, in order to create the means for a representative form of self government, aid in the growth and

More information

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Article I Name and Location This organization shall be known as the Stephen F. Austin High School Athletic Booster Club here in after referred

More information

CCSF Academic Senate Executive Council Agenda FINAL MINUTES Wednesday, February 27, 2019, 2:30-5:00p.m. Downtown Campus, DTN 322

CCSF Academic Senate Executive Council Agenda FINAL MINUTES Wednesday, February 27, 2019, 2:30-5:00p.m. Downtown Campus, DTN 322 The Academic Senate C I T Y C O L L E G E O F S A N F R A N C I S C O 50 Phelan Avenue, Box E-202, San Francisco, CA 94112 l (415) 239-3611 l Fax (415) 452-5115 www.ccsf.edu/academic-senate l email: asenate@ccsf.edu

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

CONSTITUTION TENNESSEE 4-H ALL STARS

CONSTITUTION TENNESSEE 4-H ALL STARS 1 CONSTITUTION TENNESSEE 4-H ALL STARS Article I. Name This organization will be known as the Tennessee 4-H All Stars and will be associated with the 4-H program of UT Extension. Article II. Purpose The

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

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

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

FORT WAYNE PHOTOGRAPHERS CLUB CONSTITUTION AND BY-LAWS

FORT WAYNE PHOTOGRAPHERS CLUB CONSTITUTION AND BY-LAWS FORT WAYNE PHOTOGRAPHERS CLUB CONSTITUTION AND BY-LAWS (Revised June 5, 1987, June 6, 1996, June 7, 2012 CONSTITUTION ARTICLE I Name The name of this organization shall be Fort Wayne Photographers club.

More information

Article IV Executive Board & Officers

Article IV Executive Board & Officers Film Club Constitution Article I Mission Statement: To inform and educate students about the different aspects of film and film making. As a student of the Eastern community, the Film Club is to provide

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

BYLAWS OF THE STUDENT BAR ASSOCIATION OF THE DICKINSON SCHOOL OF LAW OF THE PENNSYLVANIA STATE UNIVERSITY -PENN STATE LAW

BYLAWS OF THE STUDENT BAR ASSOCIATION OF THE DICKINSON SCHOOL OF LAW OF THE PENNSYLVANIA STATE UNIVERSITY -PENN STATE LAW BYLAWS OF THE STUDENT BAR ASSOCIATION OF THE DICKINSON SCHOOL OF LAW OF THE PENNSYLVANIA STATE UNIVERSITY -PENN STATE LAW Preamble The following bylaws are hereby enacted pursuant to the authority conferred

More information

Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association

Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association Bylaw I General SECTION 1.01. These Bylaws shall govern the proceedings of the Virginia Epsilon Chapter of Tau Beta Pi, Engineering

More information

INDEPENDENCE BOOSTER CLUB BYLAWS

INDEPENDENCE BOOSTER CLUB BYLAWS INDEPENDENCE BOOSTER CLUB BYLAWS ARTICLE I DEFINITION October 2014 Club shall mean and refer to the Independence High School Booster Club and shall be used interchangeably with the word organization. Board

More information

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS 2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS ARTICLE I. NAME The name of this organization shall be the Laramie County Master Gardeners, hereinafter referred to as LCMG. ARTICLE II. OBJECTIVE The

More information

CONSTITUTION OF THE AGRICULTURAL AND LIFE SCIENCES COLLEGE COUNCIL INSTITUTE OF FOOD AND AGRICULTURAL SCIENCES ARTICLE I. NAME

CONSTITUTION OF THE AGRICULTURAL AND LIFE SCIENCES COLLEGE COUNCIL INSTITUTE OF FOOD AND AGRICULTURAL SCIENCES ARTICLE I. NAME CONSTITUTION OF THE AGRICULTURAL AND LIFE SCIENCES COLLEGE COUNCIL INSTITUTE OF FOOD AND AGRICULTURAL SCIENCES ARTICLE I. NAME The name of this organization shall be the Agricultural and Life Sciences

More information

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic) Section A. THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL, INC. ALPHA UPSILON STATE BYLAWS ARTICLE I NAME The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

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

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Article I Name and Location This organization shall be known as the Stephen F. Austin High School Athletic Booster Club here in after referred

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

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

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

More information

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall

More information

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, 2016 Article I Name The name of this organization shall be the Winthrop University Alumni Association. The location

More information

I. CALL TO ORDER - Chair Wilson called the meeting to order at 9:31 AM, and asked Trustee Fred Jandt to lead the pledge of allegiance.

I. CALL TO ORDER - Chair Wilson called the meeting to order at 9:31 AM, and asked Trustee Fred Jandt to lead the pledge of allegiance. DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING - MINUTES 43500 MONTEREY AVENUE, PALM DESERT, CA CRAVENS MULTIPURPOSE ROOM FRIDAY, JANUARY 19 th, 2018-9:30 AM I. CALL TO ORDER - Chair Wilson called

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

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 ARTICLE 1. NAME The name of this organization is: Florida International University

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

Eastern Skate Division Constitution Eastern Connecticut State University

Eastern Skate Division Constitution Eastern Connecticut State University Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and

More information

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE PA 16354-1948 MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00

More information

QUANTICO MIDDLE/HIGH SCHOOL PARENT EDUCATORS ASSOCIATION VIRGINIA DDESS MARINE CORPS BASE QUANTICO, VA CONSTITUTION ARTICLE I ARTICLE II

QUANTICO MIDDLE/HIGH SCHOOL PARENT EDUCATORS ASSOCIATION VIRGINIA DDESS MARINE CORPS BASE QUANTICO, VA CONSTITUTION ARTICLE I ARTICLE II QUANTICO MIDDLE/HIGH SCHOOL PARENT EDUCATORS ASSOCIATION VIRGINIA DDESS MARINE CORPS BASE QUANTICO, VA 22134 CONSTITUTION ARTICLE I The name of this organization, hereinafter referred to as QMHS PEA, is

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 1 Bylaws Up-dated May 29, 2013 2 THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 3 ETA STATE ORGANIZATION Voices of Influence Empowering North Carolina Women Educators 4 5 Eta State Bylaws 6 Revised April

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

Constitution of the Environmental Horticulture Graduate Student Association of the University of Florida February, 2008

Constitution of the Environmental Horticulture Graduate Student Association of the University of Florida February, 2008 Constitution of the Environmental Horticulture Graduate Student Association of the University of Florida February, 2008 PREAMBLE: It shall be the purpose of this association to further the education and

More information

Senior Class Committee Constitution

Senior Class Committee Constitution Senior Class Committee Constitution Revised 9/2011 ARTICLE I-NAME The name of this club shall be senior class committee of Eastern Connecticut State University. ARTICLE II- PURPOSE It shall be the purpose

More information