AMENDED. A. Call to Order by Chairperson of Retiring Board B. Roll Call by Secretary of the Retiring Board C. Minutes of March 27, 2012; April 3, 2012

Size: px
Start display at page:

Download "AMENDED. A. Call to Order by Chairperson of Retiring Board B. Roll Call by Secretary of the Retiring Board C. Minutes of March 27, 2012; April 3, 2012"

Transcription

1 Rock Valley College Board of Trustees Community College District No. 511 April 24, 2012 Trustees Study Session at 5:15 p.m. WTC 141/142 Reorganization Meeting at 6:00 p.m. WTC 117/119/121 A. Call to Order by Chairperson of Retiring Board B. Roll Call by Secretary of the Retiring Board C. Minutes of March 27, 2012; April 3, 2012 AMENDED D. Certification of Audit of Board Minutes and Policies by Secretary E. Comments from retiring Trustees, and adjournment of retiring board, sine die F. Convening of new board by ranking hold-over officer from retiring board who shall serve as temporary Chairperson G. Election of Chairperson of Board H. Election of Vice Chairperson I. Election of Secretary J. Appointment of Treasurer K. Appointment of Attorney L. Appointment of Architect M. Adoption of Bylaws and Policies of the Board N. Appointment of Bank Primary Depository(s) O. Appointment of Bank Secondary Depository P. Appointment of Investment Advisor Q. Appointment of Auditor(s) R. Appointment of College Physician S. Appointment of Board of Trustees Liaison to Foundation T. Appointment of the ICCTA Representative U. Appointment of the Facilities Committee V. Appointment of the Finance Committee W. Appointment of the Human Resource Committee X. Appointment of the Teaching and Learning Committee Y. Setting the Schedule of Regular Board Meetings for the Next Calendar Year Z. Adjourn Rock Valley College Board of Trustees Meeting Agenda April 24, 2012 AMENDED Page 1 of 3

2 Rock Valley College Board of Trustees Community College District No. 511 April 24, 2012 Regular Meeting following Reorganization Meeting at 6:00 pm WTC 117/119/121 Regular Meeting Agenda - AMENDED A. Call to Order B. Roll Call C. Recognition of Visitors 1. Dr. Michael Youngblood Faculty of the Year Winner 2. Phi Theta Kappa All-Illinois Academic Team Janet Saldana and Amy Kuhlen 3. Phi Theta Kappa Coca Cola Silver Scholar - Janet Saldana 4. Casey Schoonover, CISCO national competition winner 5. Introduction of student trustee for BR #6879 Resolution on the Retirement of Diana Barthelman 7. BR #6880 Resolution on the Retirement of Jay Friberg 8. BR #6881 Resolution on the Retirement of Scott Fisher 9. BR #6882 Resolution on the Retirement of Mark Culhane 10. BR #6883 Resolution on the Retirement of Norman Dean 11. BR #6884 Resolution on the Retirement of Thomas Hunter 12. BR #6885 Resolution on the Retirement of Bill Lawson 13. BR #6886 Resolution on the Retirement of Patricia Edwards 14. BR #6887 Resolution on the Retirement of Dan Wedemeyer 15. BR #6888 Resolution on the Retirement of Charles Nelson 16. BR #6889 Resolution on the Retirement of Robert Benham 17. BR #6890 Resolution on the Retirement of Vince Madama D. Communications and Petitions E. General Presentations 1. Learning and Opportunity Center (LOC) Annual Report Suzanne Dooley 2. Student Government Association Student Activity Fee Budget Allocation Report F. Reports 1. Vital Signs a. 3 rd Quarter Financial Report (available 4/24/12) b. Payroll, Healthcare Costs, Cash, JCSM (Jacobs Center for Science & Math) c. Enrollment Report d. College-wide Initiatives Report e. Quarterly Media Coverage Report f. Freedom of Information Act (FOIA) Report g. College and Community Events Calendar Rock Valley College Board of Trustees Meeting Agenda April 24, 2012 AMENDED Page 2 of 3

3 2. President s Report a. BR #6873 Claims Sheet #678 (Check Register) (Alpha Register) (Checks over $10,000) b. BR #6874 Purchase Report #656 c. BR #6875 Personnel Report #648 d. BR #6876 Travel Reimbursement Policy and Procedures e. BR #6877 Administrative Policy Manual Problem Resolution Procedure f. BR #6878 This number intentionally left blank 3. Attorney s Report a. AR #297 Resolution Reauthorizing Participation in The Fund 4. ICCTA Report 5. Student Trustee Report 6. Board Committee Reports a. Facilities Committee b. Finance Committee c. Human Resources Committee G. Unfinished Business H. New Business I. Trustee Comments J. President s Comments 1. Accolades 2. Announcements from President s Leadership Team K. Adjourn to Closed Session to discuss pending litigation, hiring and retention of specific employees, collective bargaining matters, and Closed Session contractual matters. Following Closed Session, the Board may take action regarding employee hiring and retention. L. Reconvene Open Session M. Possible Action Items as a Result of Closed Session 1. BR #6891 Dismissal of an Employee 2. BR #6892 Acceptance of Employee Agreement N. Date of Next Meeting: May 8, 2012, Committee Meeting, 5:15 p.m., WTC 141/142; May 22, 2012, Study Session at 5:15 p.m. in Woodward Technology Center (WTC), room 141/142; Regular Meeting, 6:00 p.m., WTC, Room 117/119/121 O. Adjourn Katherine M. Kelley, Chairperson Rock Valley College Board of Trustees Meeting Agenda April 24, 2012 AMENDED Page 3 of 3

4 Study Session The Meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Ogle, and Stephenson Counties, Illinois, convened in the Woodward Technology Center (WTC) room on the main campus on Tuesday, March 27, 2012 at 5:20 p.m. Chairperson Katherine Kelley called the meeting to order. Due to the absence of Secretary Stephanie Raach, Mr. Mike Olson was appointed Secretary Pro Tempore. Roll Call The following members of the Board were present: Mr. Mike Olson Mr. Randy Schaefer Ms. Mary Tuite Ms. Naomi Fisher, student trustee Ms. Katherine Kelley Mr. Ted Biondo Mr. Michael Dunn, Jr. The following Board member was absent: Dr. Stephanie Raach. Also in attendance: Dr. Jack Becherer, President; Ms. Ann Kerwitz, Assistant to the President. Mr. Tom Alisankus entered the meeting at 5:25 p.m. As part of the planning for the April 24 Board Reorganization meeting, trustees discussed which Board committees they may want to serve on for the year. Mr. Ted Biondo and Ms. Kathy Kelley indicated their interest in serving on the Finance Committee, while Mr. Mike Dunn, Jr. indicated that he would like to stay on the Human Resource Committee to continue the work begun there with Trustee Stephanie Raach. Mr. Dunn and Mr. Mike Olson both expressed their desire to remain on the newly formed Facilities Committee. Ms. Mary Tuite indicated an interest in the Teaching and Learning Committee, while Trustee Randy Schaefer indicated he would serve where needed. Discussion continued regarding trustees who would be willing to serve as Board Chairperson for the next year. No decision was finalized. The meeting was recessed at 6:00 p.m. Prior to the beginning of the regular meeting in WTC , Professor Beth Ingle distributed to each trustee a compilation of testimonials in support of non-faculty employees. Board of Trustees Minutes of March 27, 2012 Page 1 of 9

5 Regular Meeting The regular meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Ogle, and Stephenson Counties, Illinois, convened in the Woodward Technology Center (WTC) room on the main campus on Tuesday, March 27, 2012 at 6:10 p.m. Chairperson Katherine Kelley called the meeting to order. Due to the absence of Secretary Stephanie Raach, Mr. Mike Olson was appointed Secretary Pro Tempore. Roll Call The following members of the Board were present: Mr. Mike Olson Mr. Randy Schaefer Ms. Mary Tuite Ms. Naomi Fisher, student trustee Ms. Katherine Kelley Mr. Ted Biondo Mr. Michael Dunn, Jr. The following Board member was absent: Dr. Stephanie Raach. Also in attendance: Dr. Jack Becherer, President; Dr. Diane Nyhammer, Provost/Chief Academic Officer; Ms. Amy Diaz, Associate Vice President of Student Development; Ms. Ann Kerwitz, Assistant to the President; Mr. Mike Mastroianni, Associate Vice President of Outreach and Planning; Mr. Greg Wear, Associate Vice President of Academic Affairs; Mr. Sam Overton Jr., Vice President Administrative Services; Ms. Susan Busenbark, Dean of Academic Development and Instructional Support; Ms. Jessica Jones, Managing Director of Human Resources; Ms. Pamela Owens, Executive Director of the Foundation and College Advancement; College Attorney Peter Kostantacos. Minutes On a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, the minutes of the February 21, 2012 meeting were approved by unanimous roll call vote. On a motion by Mr. Ted Biondo, seconded by Mr. Mike Olson, the minutes of the February 28, 2012 meeting were approved by unanimous roll call vote. On a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, the minutes of the March 13, 2012 meeting were approved by unanimous roll call vote. Recognition of Visitors Dr. Jack Becherer introduced Ms. Misty Opat, coach of the RVC women s basketball team, and members of the team, and congratulated them on winning the national championship. Ms. Opat and Dr. Becherer both commented on how well the team exemplifies character development, academic achievement and community service. Board of Trustees Minutes of March 27, 2012 Page 2 of 9

6 Communications and Petitions Attorney Peter Kostantacos reminded visitors of the time limitations for addressing the Board of Trustees, noting that each speaker would be limited to three minutes. Mr. Mike Webb addressed the Board regarding the history of the Arts Instructional Center (AIC), noting that many of those in the audience have been involved since the beginning of the building concept. Professor Michael Beert addressed the Board regarding the ramifications of various options for building the AIC. He added that the Mulford campus is the preferred location and that the music, art and theater faculty want to work with the administration and the Board to reach a viable solution. Ms. Anne O Keefe, director of Rockford Arts Council, addressed the Board regarding her support for the AIC. She added that building two theaters would help meet the needs of the community. Mr. Dane Youngblood, president of Educational Support Personnel (ESP), addressed the Board regarding wage and benefit compensation for ESP, requesting that trustees do not make a decision until details of future plans are made available to employees prior to the trustees vote. He added that ESP personnel want to be involved in creating possible solutions. Mr. Youngblood also mentioned that he found it difficult to contact trustees directly, as there is no contact information provided on the college web site. Mr. Jack Simon, retired RVC music professor and band director, addressed the Board regarding building the AIC. He added that the college s performing groups have grown over the years even with inadequate rehearsal and performance space and that due to lack of on-campus facilities, many of the performances take place at off-campus locations. Dr. Randall Correia, a community member, addressed the Board regarding building the AIC, stressing the importance of arts programs as integral to a balanced life. He added that musical and theatrical skills are essential and can be applied to many other life experiences. General Presentations Ms. Amy Diaz reviewed the FY12 enrollment strategies and outcomes, noting that although the college achieved good success in some strategies and mild success in others, nearly 9,000 additional credit hours were gained through these strategies. In addition, she reviewed data analysis for the DREG process (de-registration of students who were dropped for non-payment) and identified and implemented strategies to decrease the DREG numbers. Ms. Diaz also highlighted some accomplishments of the current Strategic Enrollment Management (SEM) plan and presented a sampling of Marketing, Retention and Completion strategies in the updated SEM 2.0 plan. The updated plan likely will be available in October. Board of Trustees Minutes of March 27, 2012 Page 3 of 9

7 Ms. Diaz announced the FY13 enrollment goal of 177,000 credit hours, which is the same as FY12 actual enrollment. She noted that growth opportunities at the LOC and SCCE will be monitored, and part of the reason for the flat enrollment goal is the decreasing local high school population and stabilized employment. Trustees asked questions regarding how to meet national completion standards, the deferred payment plan that is available to students who are not receiving financial aid, and how the college can use internal/external scan data to help determine the community s needs regarding the AIC. Possible Action Items 1. Wages and Benefits for ESP and PSA Employees Mr. Sam Overton reviewed health care cost containment options, noting that the administration is looking for direction from the Board on wages and health care. He also reviewed details and the potential cost of implementing a Wellness Program. Trustee Biondo indicated he would like to discuss wages and benefits options for ESP and PSA employees at the next Finance Committee meeting. Following discussion, trustees agreed to review options at a later date. 2. Facilities Master Plan and Arts Instructional Center Mr. Sam Overton reviewed consensus items contained in the Facilities Master Plan including parking lot upgrades, traffic flow, facility renovations, program needs of CLI and CLII, and classroom size considerations. He also reviewed a possible CLI/CLII construction timeline and options for building the Arts Instructional Center (AIC) as a standalone building or as an addition to CLII with one performance venue. He added that state funding allows renovation to CLI or CLII along with AIC construction and offered guiding thoughts/principals for evaluation. Trustee Ted Biondo pointed out that a downtown location for the AIC is not included in the document and is not an option. He added that the college needs a clear understanding of the money dispensed by the ICCB and asked for more information on the timeline and use of monies for the AIC and CLI & CLII. Mr. Overton confirmed that the college can do both and that he recommends using local funds first which would allow time to determine other funding options. Trustees expressed their desire to take sufficient time to hear from all AIC and other stakeholders and give consideration to the AIC and CLI and CLII renovations that will meet the college s needs as well as the needs of the community. Vital Signs Reports Vital signs for payroll, healthcare costs, cash, JCSM (Jacobs Center for Science and Math), the Freedom of Information Act (FOIA), the enrollment report and the college and community events calendar were accepted as presented. Board of Trustees Minutes of March 27, 2012 Page 4 of 9

8 Trustee Biondo requested a financial report on the Learning and Opportunity Center (LOC). President s Reports BR #6867 Claim Sheet #677 It is recommended that the Board of Trustees approve the claims sheet from Datatel dated February 29, 2012, totaling $1,450, Listing of Checks over $10,000: $ 141, Angel Learning $ 12, Avionics Place, Inc $ 15, City Rockford $ 10, Constellation New Energy $ 15, FRIDH $ 28, Illinois Director $ 16, Robbins, Schwartz, Nicholas $ 30, Bank America $ 62, Constellation New Energy $ 38, Mechanical Inc. $ 111, State Universities Retirement System $ 16, Variable Annuity Life Insurance $ 18, ATI Assessment Technologies $ 49, Heath Care Service $ 11, Management Resources Group LTD $ 125, Sjostrom Sons $ 21, Constellation New Energy-Gas Division $ 87, Heath Care Service $ 38, KIMCO $ 12, Sun Life Financial $ 111, State Universities Retirement System $ 16, Variable Annuity Life Insurance $ 1,450, TOTAL BR #6867 was approved by majority roll call vote on a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo. Trustees Biondo, Kelley, Olson, Schaefer, Tuite and Student Trustee Fisher voted yes. Trustee Dunn was not in the room when the vote was taken. In response to a question by Trustee Tuite, Mr. Overton explained that Physicians Immediate Care is the first point of contact for workers compensation injuries as well as physical exams for those applying for a CDL license. Board of Trustees Minutes of March 27, 2012 Page 5 of 9

9 BR #6868 Purchase Report #655 It is recommended that the Board of Trustees approve the marked items for purchase. $ 28, A FANUC Robotics, Rochester Hills, MI $ 11, B Schneider Electric, Homewood, IL $ 24, C Thames Management Resources, Rockford, IL $ 25, D International Trade Center c/o RAEDC, Rockford, IL $ 23, E K3P, Cherry Valley, IL $ 11, F Pepsi Cola Co, Loves Park, IL $ 12, G Lowe s Home Improvement, Rockford, IL $ 15, H Addendum to Purchase Order B6239, Brian McMahon, Chicago, IL $ 152, TOTAL On a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, and unanimous roll call vote, Board Report #6868 Purchase Report #655 was approved. In response to trustees questions, Mr. Mike Mastroianni explained item C (Thames Management Resources, Ltd.), item D (International Trade Center c/o RAEDC) and item E (K3P). BR #6869 Personnel Report #646 It is recommended that the Board of Trustees acknowledge the items of personnel as presented. The report was acknowledged and entered into the record. BR #6870 Personnel Report #647 Sabbatical It is recommended that the Board of Trustees approve the following personnel action: Faculty member Michael Youngblood, professor of economics. Assignment: Sabbatical leave of one semester (Fall 2012) at 100 percent of the faculty member s regular salary. Dr. Nyhammer explained the sabbatical leave process as outlined in the faculty contract, noting that Dr. Youngblood has identified a gap in the textbook market and will be writing a textbook for freshman/sophomore economics students. On a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, Board Report #6870 was approved by unanimous roll call vote. BR #6871 Running Start Program Intergovernmental Agreement Pecatonica District #321 It is recommended that the Board of Trustees approve the Running Start Program Intergovernmental Cooperation Agreement with the Board of Education of Pecatonica Community Unit School District #321 for classes beginning August On a motion by Mr. Ted Biondo, seconded by Mr. Mike Dunn, Jr., Board Report #6871 was approved by unanimous roll call vote. Board of Trustees Minutes of March 27, 2012 Page 6 of 9

10 BR #6872 Engineering & Science Running Start Program Intergovernmental Agreement Pecatonica School District #321 It is recommended that the Board of Trustees approve the Engineering and Science Running Start Program Intergovernmental Cooperation Agreement with Pecatonica Community Unit School District #321 for classes beginning August On a motion by Mr. Mike Dunn, Jr., seconded by Mr. Randy Schaefer, Board Report #6872 was approved by unanimous roll call vote. Attorney s Report AR #295 Resolution Authorizing Application to the Illinois Community College Board for Approval of Projects Using Capital Renewal Funding (HV electrical infrastructure upgrades) On a motion by Mr. Mike Olson., seconded by Ms. Mary Tuite, Attorney Report #295 was approved by unanimous roll call vote. AR #296 Resolution Authorizing Application to the Illinois Community College Board for Approval of Projects Using Capital Renewal Funding (Backup power units WTC/SSB) On a motion by Mr. Randy Schaefer., seconded by Mr. Ted Biondo, Attorney Report #296 was approved by unanimous roll call vote. ICCTA Report Mr. Ted Biondo gave an update of the ICCTA conference held in Schaumburg March He indicated that the sessions on pension reform and the effects of moving funding to the community colleges were well attended. Student Trustee Report Ms. Naomi Fisher reviewed Women s History Month activities, student clubs and organizations and Student Life events. She added that Dr. Becherer was the keynote speaker at the recent Phi Theta Kappa induction ceremony. There were no committee reports. Board Committee Reports At 8:30 p.m., Mr. Randy Schaefer left the meeting. Following discussion, trustees agreed they should be reachable by all constituents and their telephone numbers and addresses should be on the college s web site. Dr. Becherer indicated the college will establish college accounts for trustees and have the appropriate contact information posted. Board of Trustees Minutes of March 27, 2012 Page 7 of 9

11 Unfinished Business There was no unfinished business. New Business There was no new business. There were no comments from trustees. Trustee Comments President s Comments There were no comments from Dr. Becherer. Accolades: Announcements from President s Leadership Team Trustee Dunn asked Ms. Pam Owens to comment on the recent Valley Forge article regarding the Student Government Association s (SGA) donation to the Jacobs Center. Ms. Owens confirmed that there were many errors in the article and she has met with SGA to correct the errors. Mr. Amy Diaz presented the enrollment report, noting that it reflects only one day of summer registration. Adjourn to Closed Session On a motion by Mr. Ted Biondo, seconded by Mr. Mike Olson, and unanimous roll call vote, the meeting was adjourned to closed session at 8:45 p.m. for the purpose of discussing the following matters pursuant to the appropriate section of the Illinois Open Meetings Act. 1. The purchase or lease of real property for the use of the public body, including meetings held for the purpose of discussing whether a particular parcel should be acquired. Section 2 (c) (5) 2. The appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body or legal counsel for the public body, including hearing testimony on a complaint lodged against an employee of the public body or against legal counsel for the public body to determine its validity. Section 2 (c) (1). Reconvene Open Session The open session reconvened at 10:05 p.m. No action was taken during closed session. Board of Trustees Minutes of March 27, 2012 Page 8 of 9

12 Possible Action Items as a Result of Closed Session No action was taken as a result of closed session. Next Meeting The next regular meeting will be held April 24, 2012, beginning with a study session at 5:15 p.m. in WTC 141/142 on the main campus. The reorganization meeting will begin at 6:00 p.m. in WTC 117/119/121, followed by the regular meeting, also in WTC 117/119/121. Adjournment There being no further business to come before the Board, at 10:05 p.m., a motion to adjourn was made by Mr. Ted Biondo, seconded by Mr. Mike Olson. The motion was approved by unanimous voice vote. Submitted by Ann Kerwitz Mr. Michael D. Olson, Secretary Pro Tempore Ms. Katherine M. Kelley, Chair Board of Trustees Minutes of March 27, 2012 Page 9 of 9

13 SPECIAL MEETING The special meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Ogle, and Stephenson Counties, Illinois, convened in room 1018 of Building E on the main campus on Tuesday, April 3, 2012 at 5:25 p.m. Chairperson Katherine Kelley called the meeting to order. Due to the absence of Secretary Stephanie Raach, Mr. Mike Olson was appointed secretary pro tempore for the remainder of the meeting. Roll Call The following members of the Board were present: Mr. Mike Olson Mr. Ted Biondo Mr. Michael Dunn, Jr. Ms. Katherine Kelley Ms. Mary Tuite Ms. Naomi Fisher, student trustee The following Board members were absent: Dr. Stephanie Raach; Mr. Randy Schaefer. Also in attendance: Dr. Jack Becherer, President; Dr. Diane Nyhammer, Provost/Chief Academic Officer; Mr. Sam Overton Jr., Vice President Administrative Services; Ms. Ann Kerwitz, Assistant to the President. Adjourn to Closed Session On a motion by Ms. Mary Tuite, seconded by Mr. Ted Biondo, and unanimous roll call vote, the meeting was adjourned to closed session at 5:25 p.m. for the purpose of discussing the appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body or legal counsel for the public body, including hearing testimony on a complaint lodged against an employee of the public body or against legal counsel for the public body to determine its validity pursuant to Section 2 (c) (1) of the Illinois Open Meetings Act. Reconvene Open Session The meeting reconvened at 8:05 p. m. No action was taken during closed session. Possible Action Items as a Result of Closed Session No action was taken as a result of closed session. Committee Reports No committee reports were given. Board of Trustees Minutes of April 3, 2012 Page 1 of 2

14 No one asked to address the Board. Communications and Petitions Next Meeting The next regular meeting will be held April 24, 2012, beginning with a study session at 5:15 p.m. in Woodward Technology Center (WTC) 141/142 on the main campus. The reorganization meeting will begin at 6:00 p.m.in the WTC, room , followed by the regular meeting, also in WTC Adjournment There being no further business to come before the Board, at 8:05 p.m. a motion to adjourn was made by Mr. Mike Olson, seconded by Mr. Ted Biondo. The motion was approved by unanimous voice vote. Submitted by Ann Kerwitz Michael D. Olson, Secretary Pro Tempore Ms. Katherine M. Kelley, Chair Board of Trustees Minutes of April 3, 2012 Page 2 of 2

15 MEMO TO: FROM: SUBJECT: Rock Valley College Board of Trustees Jack J. Becherer, Ed.D., President Board Minutes and Board Policies DATE: April 24, 2012 This is to certify that the minutes and policies of the Rock Valley College Board of Trustees are true and are kept in conformity with the Board Bylaws. Jack J. Becherer, Ed.D. Board Approval Dr. Stephanie Raach, Secretary, Board of Trustees Rock Valley College,

16 MEMO TO: FROM: SUBJECT: Rock Valley College Board of Trustees Jack J. Becherer, Ed.D., President College Treasurer DATE: April 24, 2012 It is recommended that Sam E. Overton, Jr., Vice President of Administrative Services, be reappointed College Treasurer. Jack J. Becherer, Ed.D. Board Approval: Secretary, Rock Valley College Board of Trustees

17 MEMO TO: FROM: SUBJECT: Rock Valley College Board of Trustees Jack J. Becherer, Ed.D., President College Attorney DATE: April 24, 2012 It is recommended that Mr. Peter Kostantacos, of the Kostantacos Law Firm, P.C., be reappointed as the College Attorney. Jack J. Becherer, Ed.D. Board Approval: Secretary, Rock Valley College Board of Trustees

18

19 BYLAWS GOVERNING THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT 511 (ROCK VALLEY COLLEGE) ARTICLE I. AUTHORITY OF BOARD OF TRUSTEES The Board of Trustees derives its authority from the Illinois Public Community College Act and subsequent amendments to said Act, and any additional applicable federal, state, or local statutes and ordinances. ARTICLE II. AUTHORITY OF MEMBERS The Board acts a whole. Board members have authority only when acting as a Governing Board legally in session. The Board will not be bound in any way by any action or statement, oral or written, on the part of any individual Board member, except when such statement or action is in pursuance of specific instruction by the Governing Board. ARTICLE III. NUMBER, TENURE, AND QUALIFICATIONS OF MEMBERS The Board shall consist of seven (7) voting members who shall serve for a term of six (6) years. The eligibility of Board Members shall be determined by Article III, of the Illinois Public Community College Act, as amended. Each community college Board shall have one non-voting member who is a student enrolled in the community college under the jurisdiction of the Board of Trustees, elected and subject to 110 ILCS 805/ and all other applicable statutes and ordinances as may be amended, modified or construed. The student trustee shall serve a one-year term beginning on the May business meeting of each year or at such other time as may be provided by the Illinois Public Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #1

20 Community College Act and all other applicable statutes and ordinances as may be amended, modified or construed. ARTICLE IV. ELECTIONS OF BOARD MEMBERS Section 1. Regular Elections. The election of some of the seven (7) voting Members of the Board shall be held every two years at the time and in the manner provided by the Consolidated Election Laws of the State of Illinois. Section 2. Student Election. The selection of the non-voting Student Trustee shall be held annually as provided by the Illinois Public Community College Act and all other applicable statutes and ordinances as may be amended, modified or construed. Section 3. Special Elections. Special elections may be called by the Board as provided by law. ARTICLE V. MEETINGS OF THE BOARD Section 1. Proclaiming Election Winners. At the first meeting following the election of Board Members held on the date required under the Consolidated Election Laws of the State of Illinois and not later than twenty-one (21) days thereafter, the Board shall meet for the purpose of proclaiming the winners of the election. Section 2. Reorganization Meeting. The Reorganization Meeting shall be held annually. The reorganization in election years shall be held on or before the twenty-eighth (28 th ) day after the election. At all Organizational Meetings, the Chairperson of the Board, or, in his or her absence, the President of the Community College or the acting Chief Executive Officer of the College, shall convene the new Board, and conduct the election for Chairperson, Vice Chairperson, and Secretary. The reorganization meetings for non-election years shall be held at the regular meeting of the Board for the month of April, beginning with the year Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #2

21 The order of business shall be: A. Call to Order by Chairperson of Retiring Board; B. Roll Call by Secretary; C. Certification of Audit and Board Minutes and Policies by Secretary; D. Adjournment of Retiring Board, sine die; E. Convening of new Board by ranking hold-over officer from retiring Board who shall serve as temporary Chairperson; F. Seating of new members (Election Year); G. Election of Chairperson of Board; H. Election of Vice Chairperson; I. Election of Secretary; J. Appointment of Treasurer; K. Appointment of Attorney; L. Appointment of Architect; M. Adoption of Bylaws and Policies of the Board; N. Appointment of Bank Depository(s); O. Appointment of Auditor(s); P. Appointment of College Physician; Q. Appointment of Representatives to Standing Committees; R. Setting the Schedule of Regular Meetings for the Next Calendar Year. Section 3. Regular Meetings. Regular business meetings of the Board shall be held on the fourth Tuesday of every month and shall be open to the public. Additional strategic meetings may be held on the second Tuesday of the month and shall be open to the public. Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #3

22 Notice of the regular meeting shall be posted at the entrance of the principal administration office and at the location where the actual meeting is to be held on the Friday prior to each regular meeting. The place of said meeting shall be the regular meeting place of the Board or any properly designated place within Community College District 511. The news media upon request will be given notice of the time and place of all Board meetings. Section 4. Agenda for Regular Meetings. The order of business set forth on the agenda may vary, as needed from meeting to meeting, but shall generally contain one or more of the following items of regular business and/or matters relevant to the exercise of the powers of duties of the Board of Trustees: A. Call to Order; B. Roll Call; C. Minutes; D. Communications & Petitions; E. Recognition of Registered Visitors (Article XIII, Section 2); F. Reports 1. Vital Signs 2. President 3. Attorney 4. ICCTA 5. Student Trustee 6. Other G. Unfinished Business; Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #4

23 H. New Business; I. Board Discussion; J. President s Comments; K. Closed Session; L. Adjourn. Section 5. Special Meetings. A special meeting of the Board may be called by the Chairperson or by any three (3) members of the Board by giving notice thereof in writing stating the time, place, and purpose of the meeting. Such notice shall be served by mail forty-eight (48) hours before the meeting or by personal service twenty-four (24) hours before the meeting. If mailed, such notice shall be deemed delivered when deposited in the United States Mail, properly addressed and with proper postage. Section 6. Adjourned Meetings. A regular meeting may be adjourned to a future date as the Board may determine. Section 7. Waiver of Notice of Meetings. Notice of any meeting may be waived by a Board member. The attendance of a Board member at any meeting shall constitute a waiver of such notice for that meeting, except when the member attends the meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Section 8. Closed Sessions and Closed Meetings. Closed sessions and closed meetings may be held in accordance with the Illinois Open Meetings Act (Ch 5 ILCS, Par. 120 et. Seq.) as amended, modified or construed, and pursuant to adopted college policies. Section 9. Budget Hearing. A public hearing on the budget will be held each year prior to its adoption. Notice of the hearing will be published in the local newspapers in accordance Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #5

24 with Section of the Illinois Public Community College Act as amended, modified or construed. Section 10. Special Hearings. Special hearings will be set by official Board action, and the date and place for the hearings will be published in the local newspapers. Section 11. Open to the Public. All meetings and hearings of the Board will be open to the public, except Closed Sessions and Closed Meetings as indicated in Section 8 above. Section 12. Workshops/Board Retreats. The Board shall attend in-depth workshops or retreats organized for the purpose of assisting trustees to gain greater understanding of the College and issues affecting higher education. Workshops and/or retreats may be scheduled as deemed necessary or advisable. The news media will be given notice of the time and place of such meetings. Notice shall be posted at the entrance of the principal administration office and, when practicable, at the location where the actual meeting is to be held, not less than forty-eight (48) hours prior to the time of the meeting. ARTICLE VI. QUORUM AND VOTING A majority of the voting members of the Board of Trustees shall constitute a quorum for transaction of business at any meeting of said Board. If less than a majority of the duly qualified and acting voting Board members is present at said meeting, a majority of the members present may adjourn the meeting without further notice. Unless otherwise provided herein and/or in the Public Community College Act, a majority of the votes of the members voting on a measure shall determine the outcome thereof, provided there is a quorum present. Voting ordinarily will be by voice except in matters requiring the expenditure of funds or the execution of contracts, when a roll call vote of the members shall be Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #6

25 required. A roll call vote may also be used when requested by any member of the Board of Trustees. ARTICLE VII. VACANCIES Whenever a vacancy occurs on the Board of Trustees, the vacancy shall be filled according to the then applicable provisions of the Illinois Public Community College Act and the Illinois Election Code, both as amended, modified or construed. A vacancy on this Board shall be considered to have occurred when any of the events set forth in Article III, Section of the Illinois Public Community College Act occur. ARTICLE VIII. COMPENSATION The members of the Board shall serve without compensation, but they shall be reimbursed for their actual and necessary expenses while engaged in the performance of their duties. ARTICLE IX. OFFICERS Section 1. Number, Election, Eligibility, and Term. The officers of the Board of Trustees shall be the Chairperson, Vice Chairperson, Secretary, and Treasurer and any assistant to the above officers deemed necessary by the Board. The officers shall be elected or appointed by the Board of Trustees at the Reorganization Meeting. Vacancies in said offices may be filled at any meeting of the Board. The term of all officers shall be one (1) year or until their successors are elected, unless, by board action, the term is extended to two years, in accordance with the statute. Section 2. Chairperson. The Chairperson shall preside at all Board meetings and, whenever possible, represent the Board of Trustees at all official College or community functions. Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #7

26 The Chairperson has the power to appoint committees and to appoint Board members to various tasks. Section 3. Vice Chairperson. In the absence of the Chairperson, or in the event of his inability or refusal to act, the Vice Chairperson shall perform the duties of and shall have the same powers of the said Chairperson. The Vice Chairperson shall perform such other duties as may be assigned to him by the Chairperson and the Board of Trustees. Section 4. Treasurer. The Board of Trustees shall appoint a Treasurer who shall not be a member of the Board. The Board shall determine the compensation, if any, of the Treasurer. The appointment, qualifications, compensation, and duties of the Treasurer are covered by the Illinois Public Community College Act and subsequent amendments. Section 5. Secretary. The Board of Trustees shall elect a Secretary to serve at the discretion of the Board. The Secretary shall certify a true copy of each official Board policy and the Board minutes. The Secretary shall certify at the Reorganization Meeting of the Board and on request at any other time that a complete and accurate set of all Board minutes and policies are kept in compliance with State Statutes. The Secretary (or his/her designee) shall be the keeper of all books, records, and the Seal of the Board of Trustees and shall perform all duties assigned to him or her by the Chairperson and the Board of Trustees which includes attendance at all Board and committee meetings. If the Secretary is absent from a meeting, the Board of Trustees shall appoint a Board member as Secretary Pro Tempore. Board minutes so certified shall be prepared by the Recording Secretary who shall be selected by the President and who shall be required to attend the meetings of the Board. Minutes shall be kept in an official record book specifically for that purpose and shall be kept on file in Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #8

27 the Administration Center of the main campus as the official record of Board activity and shall be open to public inspection. Copies of the exact proceeding as indicated by the Minutes shall be sent to each Board member within seven (7) days after each meeting. Section 6. Standing Committees. The Board may appoint Standing Committees to provide the Trustees with additional oversight or heightened levels of awareness of key College matters. Each Standing Committee will be comprised of two Trustees elected appointed by the Chair of the Board of Trustees for a term of one year, with no term limits. College administrations may be assigned to a Standing Committee as deemed appropriate by the Board of Trustees. Section 7. Removal. Any officer or agent elected or appointed by the Board of Trustees may be removed by the Board whenever, in its judgment, the best interests of the College would be served thereby, but such removal shall be without prejudice to other rights and duties of the office or agent. ARTICLE X. COMMITTEES Special committees may be created by the Chairperson of the Board or by Board action. The President of the College, with the approval of the Chairperson of the Board, may call meetings of the Board Committees and shall attend all committee meetings, except when his or her employment or salary is under consideration. A special committee shall report recommendations to the Board for appropriate action and shall be dissolved when its report is complete and accepted by the Board. Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #9

28 ARTICLE XI. CONTRACTS AND FINANCES Section 1. Contracts. The Board of Trustees may authorize any officer or officers, agent or agents, by Resolution to enter into any contract and execute and deliver any instrument on behalf of this Board. The President is expressly authorized to execute any contracts and grant documents approved by the Board Section 2. Finances. No funds shall be borrowed without specific authorization by Resolution of the Board for contracting any indebtedness. Section 3. Checks and Depository. All checks, drafts, or orders for payment of wages, salaries, and/or other bills issued by this college district shall be signed by the properly designated officers in accordance with the Resolution filed with the depository. The depository of the funds of the Board of Trustees shall be designated by Resolution at the Reorganization Meeting. ARTICLE XII. CONFLICT OF INTEREST Bids on material, service, property, and/or equipment shall not be accepted from any Board member nor from any firm or company in which a Board member has a financial holding or interest except as provided by the applicable provisions of the Illinois Public Community College Act and all other applicable statutes as amended, modified or construed. ARTICLE XIII. RULES OF PROCEDURE Section 1. Rules of Procedure. In matters of procedure not governed by these Bylaws, or modified by the Board, Robert s Rules of Order, as revised, shall govern. Section 2. Recognition of Visitors. Visitors wishing to be heard at a Board meeting may be afforded time, subject to reasonable constraints, to comment or to ask questions of the Board and shall comply with the following guidelines: Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #10

29 A. Individuals or groups who desire to speak to the Board shall submit a request on a designated card and turn in to the designated staff up to 10 minutes prior to the scheduled beginning of the meeting. B. Any request to speak to the Board shall include the name of individual(s), the organization represented (if any), the topic to the addressed, and whether they will speak for or against the issue. C. The public comment section of the agenda will be limited to a 30 minute maximum, to be extended if necessary at the discretion of the Chairperson. D. Presentations by any one individual shall be limited to 3 minutes. E. If more than one individual is to speak on a topic, each must speak consecutively. Each individual s presentation will be limited to 3 minutes. The Chairperson shall have the option of halting presentations which repeat points already presented, or to limit the number of speakers addressing the same perspective (for or against) on a topic. F. The Board, at its option, may not comment on presentation to the Board. G. Informal opportunities to address the Board may be granted at the Chairperson s discretion. H. Ten copies of any document or other medium to be submitted to the Board are to be supplied for distribution to the President s Office at least 3 days before a Board meeting. I. Visitor presentations and discussions related thereto may be closed or taken under advisement as the Board deems appropriate. J. Nothing contained herein shall be construed to limit the power of the Board to impose other reasonable constraints upon the ability of visitors to comment to or ask questions of the Board. Section 3. Grievance Procedure. Except as otherwise provided by the provisions of an applicable statute or collective bargaining agreement, hearings or grievances filed by employees of Rock Valley College shall be governed by the following: 1. The Board of Trustees shall hear grievances submitted by employees against the president or his/her direct reports, hereinafter referred to as Grievant, in a Closed Session or Closed Meeting according to the adopted provisions and procedures of Board Report #6250, Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #11

30 April 26, 2005). An annual report of grievances filed will be presented to the Board of Trustees in December, with copies distributed to the Presidents of Professional Staff Association and Educational Support Personnel. The leadership of PSA and ESP will be provided an opportunity to comment, including voicing concerns regarding the way grievances are heard at the College. 2. The Board of Trustees in an open meeting shall take action on the grievance. 3. The grievant shall be notified in writing of the Board of Trustees action on the grievance not later than three (3) days after the next regular Board Meeting following the hearing on the grievance unless the Board by majority vote of the Board members present at a legally convened meeting extends the time for the official disposition of the grievance. ARTICLE XIV. BOARD POLICIES AND BYLAWS. Section 1. Classification. The exercise of Board powers may be formally classified as (a) Bylaws and (b) Policies. Section 2. Bylaws of the Board. The exercise of Board powers concerning the organization, procedures, and functions of the Board may be classified as Bylaws of the Board. Section 3. Policies of the Board. The exercise of Board powers concerning the Board structure and direction regarding the internal operating organization of the College may be classified as Policies of the Board. Policy shall hereinafter be defined as a basic assumption or principle established by the Board as a guideline for discretionary action by the administration, faculty, and staff in conducting the affairs of the College to achieve the stated goals or objectives. Section 4. Intent of the Policies. Rules and procedures in support of Policies are established by the administration, faculty, and staff members with the approval of the President in order to apply Board Policy to specific situations. Such rules and procedures shall be reduced to Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #12

31 writing and shall subsequently be made a part of the College catalog, manuals and/or such handbooks as may be appropriate. ARTICLE XV. AMENDMENTS AND ADOPTION OF BYLAWS The Bylaws may be amended by a majority vote of the entire Board at any meeting provided that Board members receive official notice of the proposed amendment at the regular Board meeting prior to the meeting at which said amendment is adopted. These Bylaws may be amended, altered, or repealed and new rules adopted at any meeting of the Board of Trustees by a unanimous vote of all voting Board members. ARTICLE XVI. THE BOARD AND THE PRESIDENT Section 1. President. The President of the College shall be the chief administrative officer of the internal operating organization of the College and shall be appointed by the Board. In addition, to the extent allowed by the Illinois Public Community College Act, the President may represent Rock Valley College on official and ceremonial occasions. Section 2. Acting President. The President shall be authorized to designate a member of the College staff as Acting President during temporary disability or absence from the College. In the case of lengthy continued disability or absence of the President, in case of vacancy of the presidency, or under other special circumstances, the Board shall name an Acting President and shall negotiate a commensurate salary for said responsibility. Section 3. Board Meeting. The President or his or her representative shall be in attendance at all meetings of the Board and shall inform and advise the Board with respect to the operation of the College. Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #13

32 Section 4. Communication with the Board. The President shall serve as the channel of communication between the Board and all subordinate administrative officers and personnel of the internal organization. Section 5. Emergency Action. In the event of emergency situations not covered by specific policies, the College President shall have the authority to take any necessary or appropriate action as he or she deems to be required by such emergency. Action taken and the reason therefore shall be communicated to the Board as soon as practicable. READOPTED BY: Chairperson Vice Chairperson Secretary Student Trustee Bylaws Rock Valley College Board of Trustees Readopted April 24, Page #14

33

34

35

36

37 MEMO TO: FROM: SUBJECT: Rock Valley College Board of Trustees Jack J. Becherer, Ed.D., President College Physician DATE: April 24, 2012 It is recommended that Dr. Bernard O Malley be reappointed College Physician. Jack J. Becherer, Ed.D. Board Approval: Secretary, Rock Valley College Board of Trustees

38 Rock Valley College Board of Trustees Community College District No N. Mulford Road Rockford, IL Regular Meeting Schedule May 2012 April 2013 Regular Board meetings are normally held the fourth Tuesday of each month at 6:00 p.m. in room of the Woodward Technology Center on the main campus at 3301 N. Mulford Road, Rockford, IL. Meetings are open to the public. May 22, 2012 June 26, 2012 July 24, 2012 August 28, 2012 September 25, 2012 October 23, 2012 November 27, 2012 December 11, 2012 January 22, 2013 February 26, 2013 March 26, 2013 April 23, 2013 Strategic meetings, retreats and Board Committee meetings will be scheduled as necessary Board Meeting Calendar docx

Study Session. Roll Call

Study Session. Roll Call Study Session The Meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Ogle, and Stephenson Counties, Illinois, convened in the Woodward Technology

More information

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014 Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Meeting May 8,2014 STRATEGIC MEETING (Retreat) Call to Order The strategic meeting

More information

Study Session. Roll Call. The following members of the Board were absent: Ms. Candace Clark and Mr. Rick J. Johnson

Study Session. Roll Call. The following members of the Board were absent: Ms. Candace Clark and Mr. Rick J. Johnson Study Session The Meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Ogle, and Stephenson Counties, Illinois, convened in the Woodward Technology

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

Roll Call. Study Session. Mr. Mike Olson Mr. Ken Nelson Ms. Chris Beck

Roll Call. Study Session. Mr. Mike Olson Mr. Ken Nelson Ms. Chris Beck Study Session The Meeting of the Board of Trustees of Community College District No. 5l l, Winnebago, Boone, DeKalb, McHenry, Ogle, and Stephenson Counties, Illinois, convened in the Woodward Technology

More information

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting April 8, 2014

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting April 8, 2014 Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Meeting April 8, 2014 The Closed Session meeting of the Board of Trustees of Community

More information

Study Session. Roll Call

Study Session. Roll Call Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Special Meeting February 5, 2014 (Agenda is from the January 28, 2014 meeting that

More information

Study Session. Roll Call. The following Board member arrived at 5:22 p.m.: Ms. Chris Beck Student Trustee Nghi Le arrived at 5:27 p.m.

Study Session. Roll Call. The following Board member arrived at 5:22 p.m.: Ms. Chris Beck Student Trustee Nghi Le arrived at 5:27 p.m. Study Session The Meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Ogle, and Stephenson Counties, Illinois, convened in the Stenstrom Center for

More information

Regular Meeting Agenda

Regular Meeting Agenda Rock Valley College Board of Trustees Community College District No. 511 November 17, 2009 Trustees Study Session at 5:15 p.m. WTC 141 Regular Meeting at 6:00 p.m. WTC 117/119/121 Regular Meeting Agenda

More information

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 27, 2014

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 27, 2014 Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Meeting May 27, 2014 Study Session The Study Session of the regular meeting of

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

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

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

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

VINTAGE HIGH MUSIC BOOSTERS

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

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE BY-LAWS Page PREAMBLE...2 OFFICES...2 MEMBERS AND SUPPORTERS...2 MEMBER LISTING...4 MEETINGS OF MEMBERS...5 BOARD OF DIRECTORS...5 OFFICERS...7 CERTIFICATES

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT ARTICLE I: NAME The name of this organization shall be MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC.,

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting February 24, 2015

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting February 24, 2015 Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Meeting February 24, 2015 Study Session The Study Session of the regular meeting

More information

Bylaws of the American Board of Neuroscience Nursing

Bylaws of the American Board of Neuroscience Nursing Bylaws of the American Board of Neuroscience Nursing Article I Name and Offices Name The name of the corporation shall be the American Board of Neuroscience Nursing (hereinafter the ABNN or the Corporation

More information

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS February, 1990 Amended January 22, 1992 Approved by Board of Trustees April 19, 1990 Amended September 22, 1993 Amended January 18, 1995 Amended September

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096

BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096 BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096 TABLE OF CONTENTS Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX XXI XXII XXIII XXIV XXV

More information

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

More information

OLYMPIA WALDORF EDUCATIO ASSOCIATIO BYLAWS. Approved September 21, 2010

OLYMPIA WALDORF EDUCATIO ASSOCIATIO BYLAWS. Approved September 21, 2010 OLYMPIA WALDORF EDUCATIO ASSOCIATIO BYLAWS Approved September 21, 2010 OLYMPIA WALDORF EDUCATIO ASSOCIATIO BYLAWS ARTICLE I The Corporation and the Corporate Offices 1.1 ame. The name of the corporation

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES BY-LAWS OF WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES SECTION 1. REGISTERED OFFICE. The principal office of Waubonsie Valley High School

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

BYLAWS OF AMERICAN HORSE COUNCIL

BYLAWS OF AMERICAN HORSE COUNCIL BYLAWS OF AMERICAN HORSE COUNCIL ARTICLE I - OFFICES The principal office of the American Horse Council (hereafter Council ) shall be located at 1616 H Street, Northwest, 7 th floor, Washington, D.C.,

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated under the laws of the State of Washington Effective September 1, 2012 AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated

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 WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose 1. Name. The name of this organization shall be the West Rehoboth Community Land Trust, Inc., hereinafter referred to

More information

BYLAWS U.S. ALL STAR FEDERATION, INC.

BYLAWS U.S. ALL STAR FEDERATION, INC. BYLAWS OF U.S. ALL STAR FEDERATION, INC. Article I Name and Location The name of this organization is the U.S. All Star Federation, Inc. ( the Corporation ). The principal office of the Corporation shall

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

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC.

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. TABLE OF CONTENTS Page Article I: Offices... 3 1. Principal Office... 3 2. Registered Office... 3 3. Other Offices... 3 Article II: Purposes... 3 Article

More information

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION ARTICLE I OFFICES Section 1.1 PRINCIPAL OFFICE. The principal office of the corporation in the State of Colorado shall

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

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 TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS BYLAWS OF THE UNIVERSITY OF THE (Amended By The Board Of Trustees On October 25, 1997, August 5, 1999, March 4, 2000, February 12, 2004, June 19, 2004, March,12, 2005 and June 24, 2006) BYLAWS OF THE THE

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

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

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES BYLAWS OF OMeGA Medical Grants Association ARTICLE I The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES Section 1. Not For Profit. The company is organized and shall

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS Typographical and format edits only February 2013 Page 1 of 17 CONSTITUTION ACADEMY OF LASER DENTISTRY March 2011 ARTICLE I NAME The name of this Association shall be the AMERICAN

More information

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION PREPARED BY: Cavenagh, Garcia & Associates, Ltd. 608 S. Washington Street Naperville, IL 60540-6657 RECORDED AT WILL COUNTY RECORDER OF DEEDS DATE: January 25, 2006 DOCUMENT NUMBER: R2006016774 MAIL RECORDED

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

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

CONSTITUTION GUIDELINES

CONSTITUTION GUIDELINES CONSTITUTION GUIDELINES Campus Life Greek Life 358J LSU Student Union Baton Rouge, LA 70803 472 LSU Student Union Baton Rouge, LA 70803 (225) 578-5160 (225) 578-9311 -- Fax (225) 578-2171 (225) 578-2450

More information

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME The name of this non-profit corporation is International Gay & Lesbian Travel Association Foundation,

More information

AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL

AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL Section 1. The name of this organization is The Eastern Freestyle

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

NORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE

NORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE NORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE Section 1: Name The name of the organization shall be the NORTHBROOK JR. SPARTANS HOCKEY CLUB ( Jr. Spartans Club or Club ). Section

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

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES,

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES, BLOOMSBURG UNIVERSITY Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES, ARTICLE I- NAME BLOOMSBURG UNIVERSITY CHAPTER (APSCUF/BU) The name of the Bloomsburg

More information

BYLAWS CASEY COUNTRY CLUB INC.

BYLAWS CASEY COUNTRY CLUB INC. BYLAWS CASEY COUNTRY CLUB INC. Page 1 of 23 ARTICLE I - Purpose ARTICLE II - Offices Casey Country Club Bylaws The bylaws of Casey Country Club contains 15 Articles as follows: ARTICLE III - Classes of

More information

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES 1 BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES Section 1. Registered Office. The Rush City Youth Sports Club shall at all times maintain in the State of Minnesota a registered agent, whose business

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC. AMENDED AND RESTATED BYLAWS OF SHELTER THE HOMELESS, INC. a Utah Nonprofit Corporation April 25, 2017 TABLE OF CONTENTS Page ARTICLE I OFFICES... 4 ARTICLE II PURPOSE 4 ARTICLE III BOARD OF DIRECTORS Section

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME Section 1.1 Name. The name of this corporation shall be STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION, hereinafter

More information

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA VIETNAM VETERANS OF AMERICA BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA ARTICLE I NAME This body shall be known as Vietnam Veterans of America, Inc Chapter # 535,

More information

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members Revised: 05/27/2014 Revised 9/26/2016 BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION The following Bylaws are hereby adopted by the National Auctioneers Foundation Board of Trustees for and on behalf of

More information

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS OF THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the NorthShore Homeowners' Association, hereinafter referred to as Association. The principal office

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes January 29, 2011 Page 1 of 9 BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES ARTICLE Purposes I The California State University, Stanislaus Auxiliary and Business

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

SECOND AMENDED AND RESTATED BYLAWS THE HEART OF AMERICA REGION VOLLEYBALL ASSOCIATION. (As adopted August 12, 2012) ARTICLE I. Name, Offices, Records

SECOND AMENDED AND RESTATED BYLAWS THE HEART OF AMERICA REGION VOLLEYBALL ASSOCIATION. (As adopted August 12, 2012) ARTICLE I. Name, Offices, Records SECOND AMENDED AND RESTATED BYLAWS OF THE HEART OF AMERICA REGION VOLLEYBALL ASSOCIATION (As adopted August 12, 2012) ARTICLE I Name, Offices, Records 1. Name. The name of this organization shall be The

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

BYLAWS OPERATING MANUAL

BYLAWS OPERATING MANUAL BYLAWS OPERATING MANUAL Approved by NACE International Board of Directors Date: October 27, 2014 Amended: JUNE 24, 2015 (BYLAW III and VII) Amended: March 5, 2016 (BYLAW VI) Amended: June 22, 2017 (BYLAW

More information

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of "Healthy Vision Association" ("association") shall be:

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of Healthy Vision Association (association) shall be: BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES The purpose or purposes of "Healthy Vision Association" ("association") shall be: To help members see well and be healthy by offering or providing

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) ARTICLE I Section 1. NAME. The name of this corporation shall be The Western Society of Periodontology.

More information