BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, March 15, 2011

Size: px
Start display at page:

Download "BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, March 15, 2011"

Transcription

1 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Tuesday, Burlington County College Board of Trustees Meeting Room Academic Building, Pemberton Campus MINUTES CALL TO ORDER Chair Ronald Winthers welcomed those in attendance and called the meeting to order at 6:34PM. ROLL CALL Members Present: Absent: Also Present: Mr. Bruce M. Benedetti, Mr. John M. Hanuscin, Mr. Brian E. Kamp, Ms. Amanda E. Layton, Mr. Noble F. McNaughton, Mr. George N. Nyikita, Ms. Cindy M. Perr (arrived at 6:40PM), Ms. Marilyn Williamson, Mr. Ronald D. Winthers Ms. Peggy Nicolosi, Ms. Amy R. Webb Dr. Robert C. Messina, Jr., Ms. Jennifer Azzarano, Mr. Ronald Brand, Ms. Rebecca Corbin, Mr. Stephen DiPietro, Dr. Kris Dixon, Mr. Matthew Farr, Mr. Ketan Gandhi, Mr. Hector Gonzalez, Mr. Dennis Haggerty, Mr. Steve Handfinger, Mr. Donald Hudson, Ms. Mary Jenkins, Mr. Mark Meara, Dr. Beverly Richardson, Ms. Linda Schmidt, Mr. Max Slusher, Dr. David Spang, Ms. Bernadette Wright, Carmen Saginario, Jr., Esq., Capehart and Scatchard, and Ms. Toni O Farrell (Recorder) PUBLIC ANNOUNCEMENT Ms. O Farrell read the following statement: In compliance with the Open Public Meetings Act, the Board passed a resolution at a special meeting held on November 20, 2010, setting forth the date and time of regular meetings of the Board of Trustees, which resolution was, within seven days of passage, posted on the College bulletin board, sent to The Burlington County Times, The Courier Post, The Trenton Times, The Newsweekly, and the Burlington County Clerk.

2 Page 2 of 19 COMMENTS FROM THE PUBLIC There was no response to Mr. Winthers call for comments from the public. AGENDA Chairman Winthers directed the Board s attention to the Agenda. There being no comments and/or objections, and on motion duly made, seconded and unanimously carried, the agenda was approved as written. MINUTES On motion by Mr. George Nyikita, second by Mr. Noble McNaughton, and a vote of 8 in favor, 0 against, and 1 abstention (Mr. John Hanuscin), the minutes of the Public Session meeting held on February 22, 2011 was approved as written. PRESENTATIONS 1. BCC African American Events Fashion Show Dr. Kris Dixon provided the Trustees with a video presentation of the African American Cultural Events Fashion Show. Prior to the Fashion Show, actress and advocate Holly Robinson-Peete spoke at the E-Center to a large crowd from the public as well as BCC academic participation. She stayed to view the fashion show which showcased BCC Fashion Program Student s original designs. At the conclusion of the Show, Ms. Mary Jenkins was honored for her 20 years of service to BCC. 1. Campus News: PRESIDENT S REPORT Dr. Messina congratulated Chair Ronald Winthers on the birth of his newest granddaughter. Dr. Messina reported that the Vice President of Academic Programs Search Committee selected Dr. David Spang, BCC s Dean of Science Math Technology. Dr. Spang thanked the President and Trustees for the opportunity. He has been the Dean of SMT for six years under Dr. Messina s dynamic leadership and looks forward to being a part of the senior administration at BCC.

3 Page 3 of 19 Dr. Beverly Richardson, BCC s Interim VP of Academic Programs, was honored by Mercer County College with the dedication of the Dr. Beverly A. Richardson Learning Center on their James Kearny Campus, Trenton. Dr. Richardson, the former Provost and Vice President at Mercer, was instrumental in the development of youth programs and academic services at the James Kearny Campus. The College will be hosting AACC/Mott Foundation Virtual Incubator Conference April 14-15, 2011 Student Activities raised more than $1,000 worth of food and supplies for the Burlington County Animal Shelter. 8 students participated and 2 of the 8 signed up to volunteer at the shelter. Sports: Baseball: Currently 8-9; Softball: currently 2-0; Basketball: Men finished 12-14; Women finished Briggs Road ribbon cutting ceremony will be held March 16, 2011 at 3pm. Teen Arts Showcase is scheduled for March on the Pemberton campus. Foundation Scholarship Gala Across the River is set for Saturday, April 2, 2011 at 7:00PM, Hyatt Regency, Philadelphia. The Lamplight Players will present Aida April and 29-30, Pemberton Campus, Geraldine Clinton Little Theater. Annual Academic Awards Ceremony breakfast program will be on Saturday, April 16 th at 8:30am on the Mount Laurel Campus in the Enterprise Center. Chair Ronald Winthers reminded the Trustees to return the Financial Disclosure Statements for filing with the State. 3. Board Reports A. Personnel Committee: Cindy Perr reported that the Personnel Committee met on March 2, 2011 and started the review of the policies pertaining to personnel issues. The Committee worked through a number of the resolutions and requested several modifications by counsel and recommends Board approval on the Resolution to repeal policies 912, 914, 916; to adopt the policy on Harassment, Discrimination, Equal Opportunity, Whistleblower and also the policy on Indemnification; and to reaffirm Civility Policy 913. Ms. Perr indicated that the Committee will continue to review the remaining policies on personnel issues and bring them to the Board for approval. B. Finance Committee: Marilyn Williamson, Chair, reported that the Finance Committee held a meeting on March 8, Discussions included: 1. Budget discussion; 2. Out-of-County tuition rate. The idea was presented that the out-of-county rate should match the in-county rate of the student s home county; 3. Fund balance;

4 Page 4 of The Committee discussed the need to possibly develop a reasonable ceiling for business entity resolutions; 5. Robert Nehila was invited to participate in a discussion regarding the differences between County Contracts Law and those statutes for other government entities. The College will work with their auditing firm to prepare an assessment of their internal controls in order to reduce the risk of any improprieties; 6. Discussed modifying the monthly expenditure report; C. Facilities Committee: George Nyikita, Chair, reported that the Facilities Committee held a meeting on March 10, 2011 in Mount Holly. The Committee discussed the items proposed for vote at tonight s meeting: 1. Culinary project; 2. MOU with the County for use of CPHP classroom space for 911 back-up system; 3. On going 300 Level Parker Center project; 4. Capital project working with the county; 5. Capital projects that may be proposed; 6. Leased space analysis: Willingboro, Mt. Laurel and other areas. Mr. Nyikita indicated that the Facilities Committee is preparing to discuss initiatives in sustainability design and solar projects at their next meeting. 1. Facilities and Long Range Planning: REVIEW AND DISCUSSION Mr. Hudson indicated that he would be presenting Resolutions this evening: Tab #5: to Arose Incorporated for the installation of security and data equipment and cabling at the Culinary Arts Center; Tab #6: MOU with the County for the use of the college facilities as a back-up during emergency situations. All expenses will be paid by County. He provided an update on the following current projects: A. 21 Mill Street/Culinary Arts Center, Mount Holly, NJ Status as of : Experiencing a lot of problems with the Mount Holly streets infrastructure. There is 200 years of arbitrary unmarked utilities. This project is 3-4 months from completion. The brickwork on the front façade

5 Page 5 of 19 has commenced; roof is complete and the skylight has been installed; rough framing is near completion and drywall and painting is in progress; rough mechanical, electrical and plumbing work continues including the kitchen hood ductwork to the rooftop equipment. We are at approximately 75% of the project schedule. And spent under 50% of contract cost a significant amount of that is the kitchen and audio visual equipment yet to be purchased under the contract (about 12%) Change order activity on the project is under 4%. We are experiencing significant underground utility issues; additional underground work may increase the contract by up to $45, (still built into budget). The architect s omission on certain aspects of the project has been resolved and the architect is rebidding all of the work at their own expense which is the subject of a resolution at this meeting. We are still on schedule for a soft opening no later than July 12, B. Parker Center Science Labs, Pemberton Campus Status as of : work is complete; waiting on sink traps which are on back-order. C. Science Incubator Classroom Project, Mt. Laurel Campus Status as of : Administration and contract work is in progress. D. Parking Lot Expansion Mount Laurel Campus 2. Finance Report: Status as of : Project will provide an additional 250 spaces and three lots to the existing campus. Administration and contract work is in progress. Mr. Hudson also discussed that there were no bidders for the Culinary furniture. We will repackage and put back on street. This is a complex package. Hope to bring to next Board meeting. A. Monthly Financial Reports and Legal Bills Mr. Ronald Brand reviewed with the Board the financial report for the month of February, Mr. Brand indicated that he is working with the Finance Committee on how to better present his report each month.

6 Page 6 of Foundation Report: Ms. Rebecca Corbin provided the following report: Ms. Corbin handed out Foundation business cards for the Trustees. The cards are an easy means of information for students who would like information on how to apply for a Foundation Scholarships and were the idea of Pat Cerulli. The Foundation held its annual meeting on February 17 th. Twenty-two members attended. Presentations were made by faculty member Alex Fields who has started a developmental reading program to motivate students having reading difficulties. Students who successfully complete the program can earn scholarship credit. Dr. Richardson and Ms. Corbin have discussed this program and the results seem promising. Ms. Corbin also indicated that Heather Brooks, a Foundation scholarship recipient, passed her Nursing Boards. Ms. Brooks is extremely grateful for the help and assistance she received from the Foundation. Ms. Corbin reported that CNA Insurance CEO, Thomas Motamed (the sponsor of the CPCU Program), will be coming to Philadelphia for Insurance Day and would like to meet with the students selected to participate in the CPCU class. The students have been invited to attend Insurance Day and to participate in a discussion with Mr. Motamed. The April 2 nd Scholarship Gala is rapidly approaching, and the sponsorship, ad, and planning committees are working diligently to insure that the evening is a success. All proceeds from this event will benefit BCC Foundation scholarships. We appreciate those individuals and companies that have already committed their support. Tickets and sponsorship information is available on the college and foundation websites, and by contacting the Foundation office The BCC s Foundation s Marketing and Communications Committee met in early March to review all existing Foundation print, web and video promotional materials. A plan of action was developed that includes issuing an updated newsletter for donors and prospects, and creating a kit of materials that can be taken to local service organizations and businesses as part of a speakers bureau that will be launched in the fall of Ms. Corbin shared some of the Foundation s upcoming events listed on the calendar provided to the Trustees. Trustee Cindy Perr indicated that she must resign as the Board of Trustees Liaison to the Foundation Board. On motion duly made, seconded and unanimously carried, Trustee Noble McNaughton was nominated as the Board of Trustees Liaison to the Foundation Board.

7 Page 7 of 19 ACTION- RESOLUTIONS AND GRANT APPROVALS TAB 1: To Amend Resolution designating regular meeting dates of the Board of Trustees On motion by Ms. Cindy Perr, second by Ms. Marilyn Williamson, and unanimous vote, the Board approved a Resolution to Amend Resolution designating regular dates of the Board of Trustees so as to provide that the regular meeting scheduled to be held on April 19, 2011 at 6:30PM, be held on Tuesday, April 26, 2011 at 6:30PM TAB 2: To renew a contract with Blackboard Connect, Inc. to continue to provide the College with an emergency communications system, as mandated by the Governor s Task Force, in the amount of $22, annually, for a three year term On motion by Mr. George Nyikita, second by Mr. John Hanuscin, and unanimous vote, the Board approved a Resolution to renew a contract with Blackboard Connect, Inc. to continue to provide the College with an emergency communications system, as mandated by the Governor s Task Force, in the amount of $22, annually, for a three year term TAB 3: To approved continued purchases with American Integrated Security Group for Public Safety related equipment, supplies and services during Fiscal Year 2011 On motion by Mr. George Nyikita, second by Mr. Brian Kamp, and unanimous vote, the Board approved a Resolution to approve continued purchases with American Integrated Security Group for Public Safety related equipment, supplies and services during Fiscal Year 2011 TAB 4: To approve continued purchases with Florida Micro, LLC, for various audio visual related equipment and supplies during Fiscal Year 2011 On motion by Mr. George Nyikita, second by Ms. Marilyn Williamson, and a vote of 8 in favor, 1 against (Mr. Bruce Benedetti) and no abstentions, the Board approved a Resolution to approve continued purchases with Florida Micro, LLC, for various audio visual related equipment and supplies during Fiscal Year 2011 TAB 5: To award a construction contract to Arose Incorporated for the installation of security and data equipment and cabling at the new Culinary Arts Center in Mount Holly, New Jersey in the amount of $95,531.00

8 Page 8 of 19 On motion by Mr. Brian Kamp, second by Mr. Noble McNaughton, and unanimous vote, the Board approved a Resolution to award a construction contract to Arose Incorporated for the installation of security and data equipment and cabling at the new Culinary Arts Center in Mount Holly, New Jersey in the amount of $95, TAB 6: Authorizing Burlington County College to enter into a Memorandum of Understanding with the County of Burlington, Department of Public Safety for the use of College facilities as a backup during emergency situations On motion by Mr. John Hanuscin, second by Mr. Brian Kamp, and unanimous vote, the Board approved a Resolution authorizing Burlington County College to enter into a Memorandum of Understanding with the County of Burlington, Department of Public Safety for the use of College facilities as a backup during emergency situations The Trustees also voted to Adopt and Repeal Certain Board Policies. On motion by Ms. Cindy Perr, second by Mr. George Nyikita, and unanimous vote the Board took formal action to repeal existing policies numbered 912 (Affirmative Action and Equal Opportunity), 914 (Racial/Ethnic Harassment), and 916 (Sexual Harassment) and in their place adopt Policy entitled Harassment, Discrimination, Equal Opportunity, Non- Retaliation, Whistleblower and Complaint and Reporting; the Board also Reaffirmed current Policy 913 (Civility on Campus) and adopted new policy entitled Indemnification Policy.

9 Page 9 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION AMEND RESOLUTION DESIGNATING REGULAR MEETING DATES OF THE BOARD OF TRUSTEES WHEREAS, the Board of Trustees of Burlington County College holds regular meetings to conduct the official business of the College; and WHEREAS, in compliance with the Open Public Meetings Act, the Board of Trustees of Burlington County College passed a resolution at a special meeting on November 20, 2010, fixing the dates for the regular meetings of the Board; and WHEREAS, it is desirable to change the time of the regular meeting scheduled for Tuesday, April 19, 2011, at 6:30PM, to Tuesday, April 26, 2011, at 6:30PM; and NOW THEREFORE, be it resolved that the Resolution designating regular meeting dates duly adopted at the Annual Reorganization meeting on November 20, 2010, be amended so as to provide that the regular meeting scheduled to be held at 6:30PM on April 19, 2011, be held at 6:30PM on April 26, 2011; at the Willingboro Center, and BE IT FURTHER RESOLVED that the Secretary cause copies of this Resolution to be forwarded to the Burlington County Times, the Burlington County Newsweekly, the Courier- Post, The Trenton Times, and the Burlington County Clerk, and that it be posted as required. Ronald Winthers Chairperson Robert C. Messina, Jr. Secretary

10 Page 10 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO RENEW A CONTRACT WITH BLACKBOARD CONNECT, INC. TO CONTINUE TO PROVIDE THE COLLEGE WITH AN EMERGENCY COMMUNICATIONS SYSTEM, AS MANDATED BY THE GOVERNOR S TASK FORCE, IN THE AMOUNT OF $22, ANNUALLY, FOR A THREE YEAR TERM WHEREAS, the College has a need to continue communication efforts in regard to emergencies on campus; and WHEREAS, in the event of an emergency on Campus the College must be in accordance with the recommendations of the New Jersey Governor s Task Force; and WHEREAS, ConnectED has been a proven tool for the College in the area of notification messages to alert the College community to crime alerts, class cancelations, payment due as well as upcoming events; and WHEREAS, this contract is for a three year period with the annual cost from January 1, 2011 through December 31, 2013; and WHEREAS, N.J.S.A. 18A: allows two or more colleges to enter into a joint purchasing agreement; and WHEREAS, NJEDge.Net, in consultation with the CIO s of its college and university members, conducted a comprehensive Request for Proposal soliciting over 40 vendors for an Emergency Notification System; and WHEREAS, in accordance with P.L. 1982, c.189 (C.18A:64A-25.10) and (C.18A:64A-25.5 (19)) it appears in the best interest of the College to award a contract to Blackboard Connect Inc., 650 Massachusetts Ave. NW, Washington, DC 20001; and WHEREAS, funds are available for this purpose as indicated by the Certification of the Vice President for Financial and Administrative Services;

11 Page 11 of 19 NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 15 th day of March 2011, that a contract be awarded to Blackboard Connect Inc. in the amount of $22, annually. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

12 Page 12 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO APPROVE CONTINUED PURCHASES WITH AMERICAN INTEGRATED SECURITY GROUP FOR PUBLIC SAFETY RELATED EQUIPMENT, SUPPLIES AND SERVICES DURING FISCAL YEAR 2011 WHEREAS, the College has a need to purchase various public safety related equipment, supplies and services for the surveillance systems; and WHEREAS, American Integrated Security Group has provided quality and affordable public safety related equipment, supplies and services at a consistently lower price than other vendors; and WHEREAS, the College follows standard purchasing procedures and obtains several quotations for these types of purchases and American Integrated Security Group has been able to provide the necessary equipment at the lowest price; and WHEREAS, this will be a Business Entity Disclosure Resolution pursuant to the provisions of N.J.S.A. 19:44A-20.4 and the Purchasing Agent has determined and certified in writing that the value of contracts, in aggregation, awarded to American Integrated Security Group will exceed $17, during this fiscal year; and WHEREAS, American Integrated Security Group has completed and submitted a Business Entity Disclosure Certification which certifies that American Integrated Security Group has not made any reportable contributions to a political or candidate committee in the County of Burlington in the previous one year, and that approval of this resolution will prohibit American Integrated Security Group from making any reportable contributions during the remainder of this fiscal year; and WHEREAS, in accordance with P.L. 2004, Chapter 19 (as amended by P.L. 2005, c51) N.J.S.A. 19:44A-20.4 et seq., Chapter 271 P.L (Adopted January 5, 2006) N.J.S.A. 19:44A and P.L c.189 N.J.S.A., 18A:64A-25.3, it appears in the best interest of the College to approve continued purchases with American Integrated Security Group, nd Street, College Point, NY 11356; and NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 15 th day of March 2011, approve continued purchasing with American Integrated Security Group for the period of July 1, 2010 through June 30, 2011; and

13 Page 13 of 19 BE IT FURTHER RESOLVED, that the Business Entity Disclosure Certification, Chapter 271 Political Contribution Disclosure Form, Political Contribution Disclosure and the Determination of Value be placed on file with this resolution. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

14 Page 14 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO APPROVE CONTINUED PURCHASES WITH FLORIDA MICRO, LLC FOR VARIOUS AUDIO VISUAL RELATED EQUIPMENT AND SUPPLIES DURING FISCAL YEAR 2011 WHEREAS, the College has a need to purchase for various audio visual related equipment and supplies during fiscal year 2011; and WHEREAS, Florida Micro, LLC has provided quality and affordable audio visual related equipment and supplies at a consistently lower price than other vendors; and WHEREAS, the College follows standard purchasing procedures and obtains several quotations for these types of purchases and Florida Micro, LLC has been able to provide the necessary equipment at the lowest price; and WHEREAS, this will be a Business Entity Disclosure Resolution pursuant to the provisions of N.J.S.A. 19:44A-20.4 and the Purchasing Agent has determined and certified in writing that the value of contracts, in aggregation, awarded to Florida Micro, LLC will exceed $17, during this fiscal year; and WHEREAS, Florida Micro, LLC has completed and submitted a Business Entity Disclosure Certification which certifies that Florida Micro, LLC has not made any reportable contributions to a political or candidate committee in the County of Burlington in the previous one year, and that approval of this resolution will prohibit Florida Micro, LLC from making any reportable contributions during the remainder of this fiscal year; and WHEREAS, in accordance with P.L. 2004, Chapter 19 (as amended by P.L. 2005, c51) N.J.S.A. 19:44A-20.4 et seq., Chapter 271 P.L (Adopted January 5, 2006) N.J.S.A. 19:44A and P.L c.189 N.J.S.A., 18A:64A-25.3, it appears in the best interest of the College to approve continued purchases with Florida Micro, LLC, Common Oaks Dr., Suite 108, Raleigh, NC 27614; and NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 15 th day of March 2011, approve continued purchasing with Florida Micro, LLC for the period of July 1, 2010 through June 30, 2011; and

15 Page 15 of 19 BE IT FURTHER RESOLVED, that the Business Entity Disclosure Certification, Chapter 271 Political Contribution Disclosure Form, Political Contribution Disclosure and the Determination of Value be placed on file with this resolution. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

16 Page 16 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO AWARD A CONSTRUCTION CONTRACT TO AROSE INCORPORATED FOR THE INSTALLATION OF SECURITY AND DATA EQUIPMENT AND CABLING AT THE NEW CULINARY ARTS CENTER IN MT. HOLLY, NJ IN THE AMOUNT OF $95, WHEREAS, a bid was advertised on Wednesday, February 16, 2011 and opened on, Friday, March 4, 2011 at 2:00 PM; and WHEREAS, four (4) bidders responded to the bid; and WHEREAS, Arose Incorporated submitted the lowest responsible bid, in the amount of $95,531.00, which is within the Architect s cost estimate for this work; and WHEREAS, in accordance with P.L c.189 (C.18A:64A-25.4) it appears in the best interest of the College to award a contract Arose Incorporated, 1229 Broadway, PO Box 27, Westville, NJ 08093; and WHEREAS, Spiezle Architectural Group, Inc., has reviewed the bids and recommends award; and WHEREAS, this award of contract shall be in accordance with plans and specifications dated February 16, 2011, and addendum number 1 as prepared by Spiezle Architectural Group, Inc. with an office at 120 Sanhican Drive, Trenton, NJ 08618, utilized in bidding; and WHEREAS, funds are available for this purpose as indicated by the Certification of the Vice President of Financial and Administrative Services; NOW, THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 15 th day of March 2011, that the contract be awarded to Arose Incorporated in the total amount of $95, Ronald Winthers Chair Robert C. Messina, Jr. Secretary

17 Page 17 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION AUTHORIZING BURLINGTON COUNTY COLLEGE TO ENTER INTO A MEMORANDUM OF UNDERSTANDING WITH THE COUNTY OF BURLINGTON, DEPARTMENT OF PUBLIC SAFETY FOR THE USE OF COLLEGE FACILITIES AS A BACKUP DURING EMERGENCY SITUATIONS WHEREAS, the College has prepared a Memorandum of Understanding and reviewed it with our legal council and the County; and WHEREAS, the College will provide access to specific resources, in order for the County to implement a back up Emergency Call Center, should their existing Communications Center not be available or not have the capacity necessary to effectively operate in the event of a declared emergency by Burlington County; and WHEREAS, BCPS will have access to BCC s Science Incubator Building, room 117, located at 100 Technology Way, on the Mt. Laurel Campus. BCC will arrange for a block of twenty telephone numbers (DID), twelve 3COM business telephones, network access (data and voice), as well as access to twelve BCC existing personal computers; and WHEREAS, BCC will be reimbursed by BCPS for the above mentioned services and equipment; and WHEREAS, a copy of this Memorandum of Understanding will be forwarded to the County of Burlington upon its execution; and NOW THEREFORE, be it resolved by the Trustees of the College now assembled in Public session this 15 th day of March 2011, to authorize the College to actively support and enter into a Memorandum of Understanding with the BCPS for the use of college facilities as a backup during emergency situations. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

18 Page 18 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING MARCH 15, 2011 RESOLUTION ADOPTION AND REPEAL OF CERTAIN BOARD POLICIES WHEREAS, the Board requested that College administrative staff, along with counsel, review existing Board Policies and provide advice and recommendations regarding said policies; and WHEREAS, at its request, the Board has been provided with certain draft policies relating to, among other things, human resources/personnel issues; and WHEREAS, the Personnel Committee of the Board has undertaken a review of certain drafts of proposed policies and has recommended that certain existing policies be repealed and has further recommended that certain new policies be adopted by the Board; and WHEREAS, the Board concurs with the recommendations of the Personnel Committee and has determined to take formal action to repeal existing policies numbered 912-Affirmative Acton and Equal Opportunity, 914-Racial/Ethnic Harassment, and 916-Sexual Harassment and, in their place, adopt the attached policy entitled Harassment, Discrimination, Equal Opportunity, Non- Retaliation, Whistleblower, and Complaint and Reporting; and WHEREAS, the Board concurs with the recommendation of the Personnel Committee that current policy numbered Policy 913 Civility on Campus should be reaffirmed and that a new policy entitled Indemnification Policy should be adopted. NOW, THEREFORE, BE IT RESOLVED, by the Trustees of the College, now assembled in public session this 15 th day of March, 2011, that: 1. Existing policies numbered below are hereby repealed: 912 Affirmative Action and Equal Opportunity 914 Racial/Ethnic Harassment 916 Sexual Harassment 2. The attached policy entitled Harassment, Discrimination, Equal Opportunity, Non- Retaliation, Whistleblower, and Complaint and Reporting is hereby adopted; 3. The currently numbered Policy 913 (Civility) is hereby reaffirmed; and 4. The attached policy entitled Indemnification Policy is hereby adopted. Ronald Winthers Chairperson Robert C. Messina, Jr. Secretary

19 Page 19 of 19 ADJOURNMENT OF PUBLIC SESSION There being no further business and on motion by Ms. Cindy Perr, second by Mr. George Nyikita and unanimously carried, the meeting was adjourned at 7:20PM to go into closed session for the purpose of receiving information and conducting discussions regarding contracts and personnel matters. RETURN TO PUBLIC SESSION At approximately 7:45PM, the Board voted unanimously to return to the public session. There being no further business and on motion duly made, seconded and unanimously carried, the meeting was adjourned shortly thereafter. Respectfully submitted, Robert C. Messina, Jr. Secretary RCM/to

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 18, 2011

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 18, 2011 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Tuesday, Burlington County College Board of Trustees Meeting Room Academic Building, Pemberton Campus MINUTES CALL TO ORDER Chair Ronald Winthers

More information

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Saturday, November 20, The Enterprise Center at Burlington County College MINUTES

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Saturday, November 20, The Enterprise Center at Burlington County College MINUTES BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Saturday, The Enterprise Center at Burlington County College MINUTES CALL TO ORDER Chair Ronald Winthers welcomed those in attendance and called

More information

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 20, 2015

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 20, 2015 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Tuesday, Burlington County College Culinary Arts Center, Culinary Hall 21 Mill Street Mount Holly, New Jersey MINUTES CALL TO ORDER Board of Trustees

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, May 17, 2016

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, May 17, 2016 ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING Tuesday, Rowan College at Burlington County Enterprise Center, Mount Holly Room 3331 State Route 38 Mount Laurel, NJ 08054 MINUTES

More information

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, June 20, 2017

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, June 20, 2017 ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING Tuesday, Rowan College at Burlington County Laurel Hall, Room 320 900 College Circle Mount Laurel, NJ 08054 MINUTES CALL TO ORDER

More information

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS. Tuesday, December 2, 2014

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS. Tuesday, December 2, 2014 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS Tuesday, Burlington County College Culinary Arts Center, Room 234 21 Mill Street Mount Holly, NJ 08060 MINUTES CALL

More information

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS 9:00 a.m. Cooper Medical School of Rowan University Room 522 401 South Broadway Camden, NJ 08103 AGENDA 1. WELCOME, DR. PAUL KATZ, DEAN OF THE COOPER MEDICAL SCHOOL OF ROWAN UNIVERSITY 2. CALL TO ORDER

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ 08050 PUBLIC AGENDA BUSINESS MEETING PLACE: Administration Building DATE: January 20, 2011 TIME: 7:00 p.m. CALL TO ORDER The Stafford Township's Board of

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014 CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey An inaugural meeting of the Camden of Rutgers, The State University of New Jersey was held on Friday, February 21 at 10 a.m. in the

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, January 17, 2017

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, January 17, 2017 ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING Tuesday, Rowan College at Burlington County Laurel Hall, Room 320 900 College Circle Mount Laurel, NJ 08054 MINUTES CALL TO ORDER

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

Standard Operating Procedures Manual

Standard Operating Procedures Manual N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization

More information

Executive Session Minutes of January 24, 2011 were approved by the Board without correction.

Executive Session Minutes of January 24, 2011 were approved by the Board without correction. The following minutes do not include all materials and data that are important to these minutes. Minutes can be viewed in the Official Minute Book located at the Ryan Administration Building, 1331 Lower

More information

Middle Tennessee State University Executive and Governance Committee

Middle Tennessee State University Executive and Governance Committee Middle Tennessee State University 1:00 p.m. Tuesday Miller Education Center MEC Training Room 2 nd Floor 503 East Bell Street Murfreesboro, Tennessee Middle Tennessee State University Tuesday, 1:00 p.m.

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Deputy Mayor O Donnell Absent: None

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

BOARD OF SCHOOL ESTIMATE MEETING

BOARD OF SCHOOL ESTIMATE MEETING ESSEX COUNTY COLLEGE BOARD OF SCHOOL ESTIMATE MEETING Friday, February 9, 2018 10:00 a.m. J. Harry Smith Lecture Hall AGENDA Call to Order..... The Honorable Joseph N. DiVincenzo County Executive, Essex

More information

NJ Chapter ASHRAE MOP Fourth Revision Approved at 11/7/2002 BOG Meeting

NJ Chapter ASHRAE MOP Fourth Revision Approved at 11/7/2002 BOG Meeting NEW JERSEY CHAPTER OF ASHRAE MANUAL OF PROCEDURES 1. Chapter Administrator & Contract Review Committee 2. Computer & Chapter Records 3. Chapter Property 4. Board of Governors Meeting Expenses 5. Memorial

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES I. Call to Order The Reorganization Meeting of the Board of Trustees of Raritan Valley Community College

More information

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association BY-LAWS Revised 2-8-18 Article I - Name and Location The name of this Corporation shall be The Forest Lake Athletic Association

More information

New Jersey City University Board of Trustees Meeting October 7, 2013

New Jersey City University Board of Trustees Meeting October 7, 2013 New Jersey City University Board of Trustees Meeting October 7, 2013 ATTENDING: ABSENT: Mr. Rafael Perez, Chair Ms. Marilyn Bennett Dr. Henry Coleman Mr. Vij Pawar, via teleconference Mr. Alvert Hernandez

More information

The By-laws of the Associated Student Body of Gavilan College

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

More information

Berlin Borough School District Regular Meeting of the Board of Education. Minutes Public Budget Hearing

Berlin Borough School District Regular Meeting of the Board of Education. Minutes Public Budget Hearing Minutes Public Budget Hearing Date: April 26, 2018 Time: 6:30 p.m. Location: Media Center Berlin Community School 215 South Franklin Avenue Berlin, NJ 08009 I. PUBLIC SESSION A. Meeting Called to Order:

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 DOC:04/2015 PCM DIR: MINUTES NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 The monthly Public Meeting of the Commission was called to order by Chairman

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M. MINUTES OF THE BOARD MEETING Thursday, October 8, 2015-4:00 P.M. THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the

More information

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

More information

BOARD OF EDUCATION MONTVALE, NEW JERSEY WORKSESSION MEETING MINUTES DECEMBER 10, 2018

BOARD OF EDUCATION MONTVALE, NEW JERSEY WORKSESSION MEETING MINUTES DECEMBER 10, 2018 BOARD OF EDUCATION MONTVALE, NEW JERSEY WORKSESSION MEETING MINUTES DECEMBER 10, 2018 The Board of Education of the Borough of Montvale, County of Bergen, State of New Jersey, entered Regular Public Meeting

More information

PAY-TO-PLAY REFORM PRESENTATION KIT

PAY-TO-PLAY REFORM PRESENTATION KIT PAY-TO-PLAY REFORM PRESENTATION KIT BEST PRICE INSURANCE CONTRACTING www.thecitizenscampaign.org 450 Main Street, Metuchen, NJ Tel: (732) 548-9798 Thank you for Answering the Call to Service! The Call

More information

Erin Bradshaw, clerk of the Board, called roll.

Erin Bradshaw, clerk of the Board, called roll. 32948 The Governing Board of Central New Mexico Community College (CNM) convened for a regular meeting on April 10, 2018, at 5 p.m. at the Westside Campus in the WSI Building, Room 304, 10549 Universe

More information

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, MARCH 16, 2016

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, MARCH 16, 2016 CALL TO ORDER President Salganik called the meeting to order at 7:15 p.m. in the library at 355 Schoenbeck Road, Wheeling, Illinois. ATTENDANCE On the roll call, the following trustees were present: Present:

More information

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting September 18, 2018

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting September 18, 2018 HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Regular Meeting A Regular Meeting of the Board of Trustees of Hagerstown Community College was held on Tuesday,, in the Administration and Student

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

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

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

More information

RIVER EDGE BOARD OF EDUCATION RIVER EDGE, NEW JERSEY Minutes of the Regular Public Meeting March 27, 2013

RIVER EDGE BOARD OF EDUCATION RIVER EDGE, NEW JERSEY Minutes of the Regular Public Meeting March 27, 2013 RIVER EDGE BOARD OF EDUCATION RIVER EDGE, NEW JERSEY 07661 Building Bright Futures Together Minutes of the Regular Public Meeting March 27, 2013 7:30 PM Public Meeting The Board of Education, Borough of

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

Ordinance No , which is as follow was then read by title only as copies had been provided for those present: 114. Executive Meeting of the Mayor and Council of the Borough of Haworth held on June 4, 2014 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John Dean DeRienzo, Mayor Vincent

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form Public Law 2005, Chapter 51 and Executive Order 117 (2008) INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form Background Information

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

Mountain Island Charter School Soar Foundation Board of Director Meeting Minutes

Mountain Island Charter School Soar Foundation Board of Director Meeting Minutes Mountain Island Charter School Soar Foundation Board of Director Meeting Minutes 9.7.16 Attendees: Brett Rhinehardt, Kelly Pledger, Ana Peterson, Betty Danzi, Mike Strauss, Pam Garn, Donna Carpenter, Doug

More information

RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY

RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY Page 1 Call to Order Members Present Others Present Call Meeting to Order Introductions Administrative Reports Dr. George McNulty Greg Nichols Glenda Overstreet Barry Kaaz The regular meeting of the Board

More information

Missouri Art Education Association. Policies

Missouri Art Education Association. Policies Missouri Art Education Association Policies Updated 2/16/2013 by Policy Committee: Connie Shoemaker, Shannon Engelbrecht, Tina Hyde, Angie Myers Contents SLOGAN... 3 MINUTES... 3 FINANCIAL POLICIES...

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Municipal Clerk Cindy A. Dye certified that the meeting

More information

MINUTES BOARD OF TRUSTEES SMITHTOWN SPECIAL LIBRARY DISTRICT December 17, 2013

MINUTES BOARD OF TRUSTEES SMITHTOWN SPECIAL LIBRARY DISTRICT December 17, 2013 MINUTES BOARD OF TRUSTEES SMITHTOWN SPECIAL LIBRARY DISTRICT December 17, 2013 A regular meeting of the Board of Trustees of the Smithtown Special Library District was held at the Kings Park Branch, in

More information

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing New Jersey Election Law Enforcement Commission Gubernatorial Public Financing July 2016 Requirements After raising $430,000 and spending or committing to spend a minimum of $430,000, candidates are qualified

More information

Graduate Student Council Constitution

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

More information

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B) Posted: May 26, 2017 BOARD OF DIRECTORS MEETING FRIDAY, JUNE 2, 2017 8:30 A.M. OMNITRANS METRO FACILITY 1700 WEST 5 TH STREET SAN BERNARDINO, CA 92411 The Board of Directors meeting facility is accessible

More information

BY-LAWS Of the Winchester Hockey Parents Association, Inc.

BY-LAWS Of the Winchester Hockey Parents Association, Inc. ARTICLE ONE - ORGANIZATION Section One. The name of this organization shall be Winchester Hockey Parents Association, Inc. (hereinafter referred to as the Organization ) Section Two. The address of the

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, February 26, 2018, at 5:00

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732) I Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTIIY CARTY-DANIEL, Chairperson PEDRO A. PEREZ,

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled

More information

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

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

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM Commissioners: Chairperson Jose, Jr. Vice Chairman Angel L. Shaneka M. Commissioner Mary Commissioner Jasper PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY,

More information

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016 BY-LAWS OF PINE SHORES ART ASSOCIATION July 13, 2016 SECTION 1. PURPOSE Pine Shores Art Association is organized (1) to provide educational opportunities for the artistic, cultural and social development

More information

Berlin Borough School District Regular Meeting of the Board of Education. Minutes

Berlin Borough School District Regular Meeting of the Board of Education. Minutes Minutes Date: January 10, 2018 Time: Reorganization 6:30 p.m. NJ SBA Workshop Regular Meeting to Follow Location: Media Center Berlin Community School 215 South Franklin Avenue Berlin, NJ 08009 Reorganization

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

Attachment 3 - a. Chairperson Dull indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law.

Attachment 3 - a. Chairperson Dull indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law. Attachment 3 - a MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, :00PM MINUTES

THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, :00PM MINUTES THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, 2016 7:00PM MINUTES CALL TO ORDER Council President Bancroft called the meeting to order at 7PM. OPEN PUBLIC MEETINGS ACT STATEMENT Mr. Bancroft read

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal

More information

How To Use This Manual... 3

How To Use This Manual... 3 Compliance Manual for Political Committees TABLE OF CONTENTS How To Use This Manual... 3 Help with Using This Manual... 3 Definition of a Political Committee... 4 Topic I: Appointing a Campaign Treasurer...

More information

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. June 20, 2012

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. June 20, 2012 ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida June 20, 2012 MEMBERS PRESENT: Ms. Diane P. Leone, St. Johns County, Chairman Mr. Robert Bradley, Clay County, Vice-Chairman Mr.

More information

N.J.A.C. 5:23A N.J.A.C. 5:23A-1.1. New Jersey Register, Vol. 49 No. 11, June 5, 2017

N.J.A.C. 5:23A N.J.A.C. 5:23A-1.1. New Jersey Register, Vol. 49 No. 11, June 5, 2017 Page 1 of 15 N.J.A.C. 5:23A-1.1 CONSTRUCTION BOARDS OF APPEALS > SUBCHAPTER 1. GENERAL PROVISIONS 5:23A-1.1 Title; authority; scope; intent (a) This chapter, which is promulgated under authority of N.J.S.A.

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017)

Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017) Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017) Article One The name of this organization is hereby called the Monument Academy Parent-Teacher Organization, hereafter known

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 1 Board Members Present: Gary Barlow, Abe Bassett, Frieda Bennett, Marlene Bireley, Mary

More information

OCEAN CITY BOARD OF EDUCATION WORKSHOP/REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 16, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

OCEAN CITY BOARD OF EDUCATION WORKSHOP/REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 16, :00 P.M. HIGH SCHOOL COMMUNITY ROOM OCEAN CITY BOARD OF EDUCATION WORKSHOP/REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 16, 2009 7:00 P.M. HIGH SCHOOL COMMUNITY ROOM This meeting is in compliance with the Open Public Meeting Law, and has been

More information

REQUEST FOR PROPOSALS PUBLIC RELATIONS/COMMUNICATIONS SERVICES MAY 2018 FACILITIES BOND

REQUEST FOR PROPOSALS PUBLIC RELATIONS/COMMUNICATIONS SERVICES MAY 2018 FACILITIES BOND REQUEST FOR PROPOSALS PUBLIC RELATIONS/COMMUNICATIONS SERVICES MAY 2018 FACILITIES BOND Submission Deadline: November 29, 2017 2:00 p.m., PST Proposals must be received in the District Office by 2:00 p.m.,

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017 5577 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this I. Monday, February 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance with

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

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

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k 2.1.1 C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k Minutes of the regular meeting of the Board of Trustees held Wednesday, in the Business Industry Center, James T.

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF DECEMBER 15, 2016

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF DECEMBER 15, 2016 CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF DECEMBER 15, 2016 The Regular Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 5:02 P.M. in the Executive Board Room

More information

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO.

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO. CIVIL SERVICE 44 NJR 9(1) September 4, 2012 Filed August 3, 2012 CIVIL SERVICE COMMISSION Classification, Services, and Compensation Compensation State Payroll Certifications Selection and Appointment

More information

Formal action will take place at this meeting.

Formal action will take place at this meeting. Completed May 18, 2017 Convened at 5:30 P.M. Call to Order Jayne S. Howard, Business Administrator/Board Secretary, called the meeting to order at 5:30 p.m. Pledge of Allegiance Jayne S. Howard led the

More information

SALUTE TO THE FLAG APPROVAL OF MINUTES

SALUTE TO THE FLAG APPROVAL OF MINUTES Page 1 Minutes of the Regular Meeting of the Township Committee of the Township of Hillsborough, in the County of Somerset, State of New Jersey, held in the Municipal Complex at 7:30 p.m. on the above

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

Limited Public Comment Regarding Agenda Items

Limited Public Comment Regarding Agenda Items LANSING COMMUNITY COLLEGE BOARD OF TRUSTEES September 15, 2014 Regular Meeting Adopted Meeting Minutes Call to Order The meeting was called to order at 6:06 p.m. Roll Call Present: Canja, Hidalgo, Hollister,

More information

Mission Valley ROP Thursday, March 19, p.m. Governing Council Meeting MVROP Board Room (510) Ext

Mission Valley ROP Thursday, March 19, p.m. Governing Council Meeting MVROP Board Room (510) Ext Mission Valley ROP Thursday, March 19, 2015 4 p.m. Governing Council Meeting MVROP Board Room (510) 657-1865 Ext. 15141 Agenda Regular Meeting of the Governing Council Mission Valley Regional Occupational

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information