General Meeting Minutes

Size: px
Start display at page:

Download "General Meeting Minutes"

Transcription

1 General Meeting Minutes Wednesday, June 18 th, 2018, 12:30 PM Room 1342, Student Services, Main Campus Regular meetings of the Associated Students of Napa Valley College Board are held by arrangement of the ASNVC president, on the Napa Valley College Main Campus. All regular and special meetings are open to the public, whose interest and participation is encouraged and appreciated. The district adheres to the Americans with Disabilities Act. In compliance with Government Code Section (a), Napa Valley College will, on request, make this agenda available in an appropriate alternative format. Any member of the public in need of a disability-related modification or accommodation in order to participate in the meeting should contact ASNVC at These minutes were recorded by Huzaifa Kamran Khawaja due to the vacancy of the ASNVC secretary position. All minutes are then revised and updated by the ASNVC President, Rafael Manzo, but may still contain errors. 1. Call to : 12:39 P.M Roll Call for Attendance In Attendance: Rafael Manzo, Huzaifa Kamran Khawaja, Hamza Kamran Khawaja, Hildeberto Venegas, Pablo Leon, Brianna Fritz, Benjamin Quesada. Guests in Attendance: None.

2 2. Maintenance Items Routine items for the board s voting each week Adoption of the Agenda Changes: Table item 5.2 to four weeks from now. -Hamza Strike 2.2, 2.3, 2.4 -Manzo Motion: Move to adopt the agenda with the changes. Second: Leon Motion passed unanimously Approval of the Minutes for Regular Meeting June 5, Approval of the Minutes for Regular Meeting July 3, Approval of the Minutes for Regular Meeting July 11, Public Comment This section of the meeting is reserved for the opportunity for members of the public to speak to the ASNVC Board about items on the agenda, as well as to bring the ASNVC Board s attention to items not on the current agenda. No action may be taken; however, items may come back for action at the discretion of the ASNVC Board. There is a three (3) minute time limit per public comment, est. 11/28/2017 effective through 5/31/2018. No comments.

3 4. Action Items The following items are listed as requiring action by the ASNVC Board. Items placed here are items returning from information items. Alternatively, items that are new to the board that require immediate action may also be placed here. There is currently no time-limit set forth by this Board. 4.1 ASNVC Leadership Retreat Budget Approval Manzo The Board will need to approve a budget for the expenses of the upcoming Leadership Retreat; including a $ request from Benjamin Quesada, to compensate a Training Instructor. Leon: Information about costs of Training sessions was unclear given by Ben Quesada. Hamza Kamran: Suggested that money be allocated by overestimation for the retreat. Proposal: Trainers : Two sessions by Dave Mezzera, Parliamentary Procedures and ASNVC Constitution & Bylaws - requested compensation $ by Ben Quesada. Meyers Briggs assessment - estimated costs $500 Total $650 for costs related to workshop trainers. Meals: Per Person - suggested $15 lunch or $35 dinner Total $500 for lunches, for three days, for all people. Snacks: $200 for snacks Total $200 for snacks Activities: Bowling : (Sun- Thurs) Rent a Lane (includes shoes) $30.00 first hour + $20 each extra hour. Paintball Activity : $55 per person or $65 per person 10 people = $5 discount per person = $50 discount Six Flags : Group rate information unknown. Total: $850 for the activities (Bowling two hours. Paintball for 10 people) continued...

4 Transportation : $50.00 x2 Total $100 for transportation costs. Total Budget Proposal for the Retreat: Up to $2, Motion: (Huzaifa Kamran) Move to approve the following budget for the ASNVC Leadership Retreat. Second: Venegas Objection by Hamza Kamran Hamza Kamran: I m concerned with the total price. Motion Rescinded by Huzaifa Kamran. Motion: (Hamza) Move to approve a Budget of up to $2, for the ASNVC Leadership Retreat Second: Leon Aye: Huzaifa Kamran, Hamza Kamran, Leon, Venegas No: Abst: Motion passed unanimously. MEETING ADJOURNED EARLY FOR LOSS OF 1:11PM 4.2 Reimbursement for Expenses Manzo President of the ASNVC Board, Rafael Manzo, was put in an emergency situation to salvage and execute the 2018 Graduation Reception event. He requests a reimbursement for specific event purchases.

5 5. Information & Discussion Items The following items are listed as informational for the ASNVC Board, and are open for Board discussion. There is currently no time-limit set forth by this Board. 5.1 Student Representation on NVC Hiring Committees Manzo Board discussion regarding the following report from President Manzo: A faction of the NVC Faculty Business Committee is developing a proposal that would change or remove ASNVC Student Representation on NVC Hiring Committees. 5.2 Position of Coordinator of Student Life - Kamran A discussion regarding the nature and responsibility of ASNVC and the Coordinator of Student Life Position, along with their connection, history, and future. 6. Officer Reports This section is reserved for brief announcements about the activities taken on by the ASNVC Board members in between meetings and also for any announcements related to events, etc. Reports are to be submitted directly to the Secretary of the ASNVC Board and as such may contain errors. There is currently no time-limit set forth by this Board. 7. Open Forum This section of time is put aside in order to allow for continued discussion about anything not on the agenda, such as miscellaneous event or ASNVC related announcements. There is currently no time-limit set forth by this Board. 8. Adjournment MEETING ADJOURNED EARLY FOR LOSS OF 1:11PM

ASSOCIATED STUDENTS. of NAPA VALLEY COLLEGE

ASSOCIATED STUDENTS. of NAPA VALLEY COLLEGE ASSOCIATED STUDENTS of NAPA VALLEY COLLEGE General Meeting Minutes Wednesday, February 14 th, 2017, 3:00 PM Room 1342, Student Services, Main Campus Regular meetings of the Associated Students of Napa

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015 Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015 4:00 p.m. Call to Order & Classified Appreciation Room 1538 Board Room 4:30 p.m. (approximate time) Closed

More information

CLUBS & ORGANIZATIONS

CLUBS & ORGANIZATIONS CLUBS & ORGANIZATIONS A Guide to Clubs & Organizations Inside: How to start a club ASC recognition Club requirements Fund-raising policies Forms Parliamentary procedure Starting a club The Associated Student

More information

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY Effective Date: October 11, 2017 PREAMBLE We the Graduate Students of Syracuse University, in order to establish greater representation

More information

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS SECTION 1. These rules shall apply to the Local Agency Formation Commission of the County of Los Angeles

More information

UNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22

UNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22 Approved Campus Senate Meeting April 19, 2013 UNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22 Amendments to the UIS Campus Senate Bylaws Regarding Illinois Open Meetings

More information

ASI BOARD OF DIRECTORS STANDING RULES

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

More information

BY-LAWS OF THE WESTPORT LIBRARY ASSOCIATION

BY-LAWS OF THE WESTPORT LIBRARY ASSOCIATION BY-LAWS OF THE WESTPORT LIBRARY ASSOCIATION Amended and Restated Effective June 1, 2007 Further Amended December 16, 2009; May 16, 2012; September 10, 2014, March 16, 2016-1- BY-LAWS OF THE WESTPORT LIBRARY

More information

III. MEETINGS AND TRAVEL

III. MEETINGS AND TRAVEL III. MEETINGS AND TRAVEL 3.1 MEETINGS III. Meetings and Travel To conduct business and share information, the Association shall hold regular meetings. 1. An Annual Meeting of the Delegate Assembly and

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED )

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED ) BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED 3.08.2016) ARTICLE I: NAME AND PURPOSE Section A: Name The name of this organization shall be known as the Fellowship of Student Anatomists

More information

Associated Students of Solano College Regular Meeting MINUTES

Associated Students of Solano College Regular Meeting MINUTES Associated Students of Solano College Regular Meeting MINUTES September 10, 2013 12:35pm-3:01pm Solano Community College 4000 Suisun Valley Road Student Union Building Room 1421 Fairfield, California I.

More information

Medical Laboratory Science Club. Constitution

Medical Laboratory Science Club. Constitution Medical Laboratory Science Club Constitution University of North Dakota Article I: Name and purpose Section 1: The name of this organization established by this constitution shall be University of North

More information

The Phillips Community College of the University of Arkansas. Faculty Association Constitution

The Phillips Community College of the University of Arkansas. Faculty Association Constitution The Phillips Community College of the University of Arkansas Faculty Association Constitution Article I Purpose and Functions Section 1 Purpose This organization assists Phillips Community College of the

More information

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP)

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP) SCDP CAUCUS BYLAWS ARTICLE I NAME AND PURPOSE SECTION 1: NAME The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP) SECTION 2: PURPOSE A. The purpose

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

University of Alabama Constitution and By-laws Team One Love

University of Alabama Constitution and By-laws Team One Love University of Alabama Constitution and By-laws Team One Love ARTICLE I NAME The name of this organization shall be Team One Love. ARTICLE II PURPOSE The purpose of Team One Love is to motivate University

More information

BYLAWS. UNIVERSITY OF COLORADO BOULDER STAFF COUNCIL (Amended April 2018)

BYLAWS. UNIVERSITY OF COLORADO BOULDER STAFF COUNCIL (Amended April 2018) BYLAWS UNIVERSITY OF COLORADO BOULDER STAFF COUNCIL (Amended April 2018) Article I NAME AND LOCATION The name of the organization shall be "University of Colorado Boulder (CU Boulder) Staff Council," hereinafter

More information

Meeting Conduct, Order of Business and Quorum

Meeting Conduct, Order of Business and Quorum Page 1 of 5 Purpose Meeting Conduct, Order of Business and Quorum This policy establishes the parameters for conducting Board meetings, including the order of business, quorum, and public notification

More information

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS E Bradley Ave. October 10, :00 P.M.

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS E Bradley Ave. October 10, :00 P.M. AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS 1012 E Bradley Ave October 10, 2018 5:00 P.M. INSTRUCTIONS FOR PRESENTATIONS TO THE BOARD BY PARENTS AND CITIZENS The Literacy First

More information

Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East. Item Motion Yeas Nays Abstains. Senators-at-Large

Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East. Item Motion Yeas Nays Abstains. Senators-at-Large Total on Roster: 17 Votes needed for simple majority vote: 50% + 1 = 9 Votes needed for 2/3 majority: 11 Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East Date and Time: Thursday, August 11 th

More information

November 13, Les Fujitake, Eric Melbye, Andy Kubas, John Weisser, Rod Zivkovich, Dave Heistad and Rick Kaufman.

November 13, Les Fujitake, Eric Melbye, Andy Kubas, John Weisser, Rod Zivkovich, Dave Heistad and Rick Kaufman. MINUTES OF THE REGULAR MEETING OF THE SCHOOL BOARD INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota November 13, 2017 I. ROLL CALL Pursuant to due call and notice thereof, and there being a quorum

More information

Library Bylaws Granville Public Library Association

Library Bylaws Granville Public Library Association Library Bylaws Granville Public Library Association Bylaws of the Granville Public Library Association Board of Trustees Article I. Name and Location I Section A. The Library Board This organization shall

More information

ASUAF Bylaws The Association as a Whole 010. Definitions 020. Conflict of Interest 021. Senate 030. ASUAF Oath of Office

ASUAF Bylaws The Association as a Whole 010. Definitions 020. Conflict of Interest 021. Senate 030. ASUAF Oath of Office ASUAF Bylaws 000. The Association as a Whole 010. Definitions 020. Conflict of Interest 021. Senate 030. ASUAF Oath of Office 100. The Executive Branch 110. The President: Powers and Duties of the President

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

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

More information

Loyola Marymount University Department of Parking and Transportation Policies and Procedures

Loyola Marymount University Department of Parking and Transportation Policies and Procedures DIVISION: Administration SUBJECT: LMU Parking Appeals Board Bylaws POLICY/PROCEDURE NUMBER: SUPERSEDES: Version 2 EFFECTIVE DATE: 2015-08-13 PREVIOUSLY ISSUED DATE: 2014-03-22 Article 1. NAME 1.1 2.1 3.1

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting April 27, 2017 Item BOARD OF DIRECTORS MEETING April 27, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone (530)

More information

FSG Chapter Guidelines FSG Mission Statement:

FSG Chapter Guidelines FSG Mission Statement: ! 1 FSG Chapter Guidelines FSG Mission Statement: The Florida Society of Goldsmiths is a not-for-profit organization created by metalsmiths to aid and support other metalsmiths through meetings, publicity,

More information

Inter-Club Council of Napa Valley College. Constitution. Approved by Students Month/date/year

Inter-Club Council of Napa Valley College. Constitution. Approved by Students Month/date/year Inter-Club Council of Napa Valley College Constitution Approved by Students Month/date/year 04/12/2016 1 TABLE OF CONTENTS TABLE OF CONTENTS 2-3 MISSION STATEMENT 3 ARTICLE I: DEFINITIONS 4 ARTCLE II:

More information

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number Bylaws Revised July 27, 2007 Bylaws of the Board of Trustees for Troy University PREAMBLE The Board of Trustees of Troy University operates under the authority granted by Section 16-56 of the Alabama Code

More information

Armstrong State University Health Sciences Student Association Constitution

Armstrong State University Health Sciences Student Association Constitution Armstrong State University Health Sciences Student Association Constitution Preamble The Armstrong State University Health Sciences Student Association promotes interest in the Health Sciences, fosters

More information

Carnegie Mellon University Student Senate Bylaws

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

More information

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, 2014 6:30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D IN THE IT LEARNING LAB 1415 MELODY LANE BISBEE, ARIZONA

More information

PROPER PARLIAMENTARY POINTS

PROPER PARLIAMENTARY POINTS PROPER PARLIAMENTARY POINTS Two American Legion Auxiliary documents, Let s Be Proper and Parliamentary Points have been combined here to provide basic information and confidence in the use of parliamentary

More information

Carnegie Mellon University Student Senate Bylaws

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

More information

Division Director Resource Manual

Division Director Resource Manual Division Director Resource Manual Table of Contents FORWARD... 3 DIVISION STRUCTURE... 4 JOB DESCRIPTION... 5 Division Director Duties... 5 N4A COMMITTEES & MISSION STATEMENTS... 6 Professional Development

More information

Bylaws of the Stan Ross Department of Accountancy Zicklin School of Business Baruch College of the City University of New York

Bylaws of the Stan Ross Department of Accountancy Zicklin School of Business Baruch College of the City University of New York Bylaws of the Stan Ross Department of Accountancy Zicklin School of Business Baruch College of the City University of New York Article I. The Department and Faculty Section 1. Membership and Organization

More information

Palm Beach Branch of the Florida Section, American Society of Civil Engineers. BYLAWS April 24, 2017

Palm Beach Branch of the Florida Section, American Society of Civil Engineers. BYLAWS April 24, 2017 Palm Beach Branch of the Florida Section, American Society of Civil Engineers BYLAWS April 24, 2017 Article 1: General 1.1 The name of this organization shall be the Palm Beach Branch of the Florida Section,

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

ACADEMIC SENATE MEETING AGENDA July 16, :30 p.m. L-202

ACADEMIC SENATE MEETING AGENDA July 16, :30 p.m. L-202 ACADEMIC SENATE MEETING AGENDA July 16, 2015 2:30 p.m. L-202 To conform to the open meeting act, the public may attend open sessions 1. CALL TO ORDER AND ROLL CALL 2. OPENING COMMENTS FROM THE SENATE PRESIDENT

More information

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

6940 Calloway Drive Bakersfield, CA (661) Fax: (661) BOARD OF TRUSTEES Jim Bowles Sue Dodgin John Genter Cy Silver Jeff Stone Kelly Miller Superintendent 6940 Calloway Drive Bakersfield, CA 93312 (661) 387-7000 Fax: (661) 399-9750 Board of Trustees Regular

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

Student Government Association Ammerman Campus

Student Government Association Ammerman Campus Student Government Association Ammerman Campus Mission Statement: The Student Government Association serves as the official voice of the Michael J. Grant, Eastern, and Ammerman Campuses, including all

More information

Northwest Indian College

Northwest Indian College Northwest Indian College Board of Trustees BYLAWS Article I: NAME AND AUTHORITY Section 1.1 Name of the Organization The name of the organization shall be the Northwest Indian College (NWIC) Board of Trustees.

More information

CONSTITUTION OF UC BERKELEY ACLU. Article I: Name

CONSTITUTION OF UC BERKELEY ACLU. Article I: Name CONSTITUTION OF UC BERKELEY ACLU Article I: Name Section 1: The name of our organization will be the UC Berkeley American Civil Liberties Union. The name may also be written in shorthand as UCB ACLU. Section

More information

Table of Contents. SGA Constitution 2 of 25

Table of Contents. SGA Constitution 2 of 25 SGA Constitution Table of Contents Preamble... 4 1 General organization... 5 1.1 Name... 5 1.2 Structure... 5 2 Officers... 6 2.1 Officers and duties... 6 2.2 Elections... 6 2.3 Term of office... 6 2.4

More information

Oki, ni kso koo wa wa: Welcome to all our relatives and friends.

Oki, ni kso koo wa wa: Welcome to all our relatives and friends. Friday, June 16, 2017 8:30 a.m., Waterton BOARD OF GOVERNORS OPEN SESSION Approved Minutes Present: K. Schlachter (Chair), R. Adkin, H. Babb, B. Cummins, M. Gray, J. Harker, R. Kobbert, H. Labuhn, H. MacDonald,

More information

CONSTITUTION OF THE LATINO STUDENT UNION. Created: February 2012 Revised: April 2013 PREAMBLE

CONSTITUTION OF THE LATINO STUDENT UNION. Created: February 2012 Revised: April 2013 PREAMBLE CONSTITUTION OF THE LATINO STUDENT UNION Created: February 2012 Revised: April 2013 PREAMBLE We, the members of the Latino Student Union, subscribing to the policies and regulations of Ball State University,

More information

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS Mission Statement: Kitsap Regional Library serves the community as a center for lifelong learning and a steward of access to stories, information and knowledge.

More information

BYLAWS SECTION 1 SECTION 2 SECTION 3 SECTION 4. Members and Terms Responsibilities Failure to Meet Resignation Responsibilities

BYLAWS SECTION 1 SECTION 2 SECTION 3 SECTION 4. Members and Terms Responsibilities Failure to Meet Resignation Responsibilities ARTICLE I GENERAL MEMBERSHIP SECTION 1 SECTION 2 SECTION 3 SECTION 4 Members and Terms Responsibilities Failure to Meet Resignation Responsibilities SECTION 1. Members and Terms A. The Membership Committee

More information

BYLAWS OF THE UT ARLINGTON ADVISING ASSOCIATION

BYLAWS OF THE UT ARLINGTON ADVISING ASSOCIATION BYLAWS OF THE UT ARLINGTON ADVISING ASSOCIATION Article I. Name and Acronym The name of this Association shall be the UT Arlington Advising Association. The official acronym of this Association shall be

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

A S S O C I A T E D S T U D E N T G O V E R N M E N T SENATE MEETING AGENDA

A S S O C I A T E D S T U D E N T G O V E R N M E N T SENATE MEETING AGENDA College of the Canyons A S S O C I A T E D S T U D E N T G O V E R N M E N T SENATE MEETING AGENDA Wednesday, October 10, 2018 1:30PM STCN-129 Teleconference Location: College of the Canyons Canyon Country

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

TORRINGTON BOARD OF EDUCATION REGULAR MEETING Wednesday May 21, 2014 Torrington High School Major Besse Dr.

TORRINGTON BOARD OF EDUCATION REGULAR MEETING Wednesday May 21, 2014 Torrington High School Major Besse Dr. TORRINGTON BOARD OF EDUCATION REGULAR MEETING Wednesday May 21, 2014 Torrington High School Major Besse Dr. CALL TO ORDER: The meeting was called to order at 6:09 pm. Pledge of Allegiance Roll Call: Present:

More information

Constitution of the Rowing Club A student organization of The Georgia Institute of Technology

Constitution of the Rowing Club A student organization of The Georgia Institute of Technology Constitution of the Rowing Club A student organization of The Georgia Institute of Technology Article I. Name The official name of this organization shall be the Rowing Club, a student organization of

More information

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M. AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B3 5850 W. GLENDALE AVE. GLENDALE, ARIZONA 85301 APRIL 11, 2018 6:30 P.M. 1. CALL TO ORDER 2. ROLL CALL 3. CITIZEN COMMENTS If citizens wish to speak on

More information

PR E-M E DI C A L ASSO C I A T I O N

PR E-M E DI C A L ASSO C I A T I O N 1 PR E-M E DI C A L ASSO C I A T I O N Est. 1974 Rev. October 2012 PR E A M B L E We, the members of the Pre- having common interests in medical education and medical careers, do hereby establish this

More information

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons Global Leader in Munitions Response Rick Hanoski Kyra Donnell Chad Webb Alison Paski President Vice President Secretary Treasurer NAOC Policy 2016-001 Duties, Responsibilities and Procedures for NAOC Board

More information

RECOMMENDATION 5. CASH FLOW PROJECTIONS (P.7) RECEIVE AND FILE

RECOMMENDATION 5. CASH FLOW PROJECTIONS (P.7) RECEIVE AND FILE BOARD BUDGET AND FINANCE COMMITTEE MEETING WEDNESDAY, JULY 2, 2014, 2:00 P.M. RIVERSIDE TRANSIT AGENCY BOARD ROOM 1825 THIRD STREET RIVERSIDE, CA 92507 ITEM RECOMMENDATION 1. CALL TO ORDER 2. SELF-INTRODUCTIONS

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

Minutes of Regular Meeting April 4, 2007

Minutes of Regular Meeting April 4, 2007 Minutes of Regular Meeting April 4, 2007 I. Call to Order A. Roll Call Chair Martin called the regular meeting of the Commission for Women to order at 5:13 PM. The meeting was held at the Women s Club

More information

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA June 10 2008 Part 1 Definitions 1. The following definitions are in use throughout, except as context requires otherwise:

More information

Section 1-Membership of the Club shall consist of three categories: General, Honorary, and Faculty membership.

Section 1-Membership of the Club shall consist of three categories: General, Honorary, and Faculty membership. Constitution of the Accounting Club Article I-Name The Accounting Club is a student driven, voluntary membership organization at the University of Hawaii at Hilo. Hereafter the Accounting Club will be

More information

University of California, San Diego UNIVERSITY CENTERS ADVISORY BOARD CHARTER

University of California, San Diego UNIVERSITY CENTERS ADVISORY BOARD CHARTER University of California, San Diego UNIVERSITY CENTERS ADVISORY BOARD CHARTER ARTICLE I: PURPOSE The purpose of the University Centers Advisory Board, hereinafter referred to as UCAB, is to assure that

More information

Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018

Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018 Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018 1.0 Call to Order 1.1 Past President Ben Champ called the meeting of the American Planning Association Iowa Chapter to order at 10:00 am

More information

Holding Effective Public Library Board of Trustee Meetings

Holding Effective Public Library Board of Trustee Meetings Holding Effective Public Library Board of Trustee Meetings Library Trustees Association of New York State 2010 Institute May 2010 Trustee Roles Create and develop the mission of the library Select a qualified

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS Article I: Name UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 The name of this organization is the UCI Student Center Board of Advisors,

More information

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M. MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, 2014 7:30 A.M. OFFICIAL RECORD PRESENT: Commissioners Chapman, Davis, Hellwig, Hill, Kelley, Kralik, & Chairman EXCUSED:

More information

Associated Students of Solano College MEETING MINUTES

Associated Students of Solano College MEETING MINUTES Associated Students of Solano College MEETING MINUTES August 21, 2012, 12:30 pm 2:55 pm Solano Community College Student Union Building Room 1421 Fairfield, California I. CALL TO ORDER Chair Baig called

More information

Agenda Sacramento Suburban Water District Regular Board Meeting

Agenda Sacramento Suburban Water District Regular Board Meeting Agenda Sacramento Suburban Water District Regular Board Meeting 3701 Marconi Avenue, Suite 100 Monday, Sacramento, California 95821 6:30 p.m. Where appropriate or deemed necessary, the Board may take action

More information

Bylaws for the Campus Scouts of Virginia Polytechnic Institute and State University. Article 1: Name

Bylaws for the Campus Scouts of Virginia Polytechnic Institute and State University. Article 1: Name Bylaws for the Campus Scouts of Virginia Polytechnic Institute and State University Article 1: Name The name of this organization shall be, The Campus Scouts of Virginia Polytechnic Institute and State

More information

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation").

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as Foundation). BYLAWS OF THE LEWIS CENTER FOUNDATION ARTICLE I NAME 1.0 Name The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation"). ARTICLE II OFFICE 2.0 Principal

More information

BYLAWS OF THE BOARD OF VISITORS

BYLAWS OF THE BOARD OF VISITORS BYLAWS OF THE BOARD OF VISITORS Virginia Polytechnic Institute and State University Adopted by the Board, May 18, 1981 Amended by Resolution passed November 3, 2003 Amended by Resolution passed August

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, March 2,

More information

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS CONSTITUTION AND BY-LAWS OF THE FLORIDA ASSOCIATION OF PERIODONTISTS Adopted February 2, 1970 Revised February 12, 2011 TABLE OF CONTENTS CONSTITUTION I Name II III IV V VI VII VII IX Purpose Membership

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

AMENDED AND RESTATED BYLAWS OF THE COLORADO COLLEGE (revised and approved February 20, 2016)

AMENDED AND RESTATED BYLAWS OF THE COLORADO COLLEGE (revised and approved February 20, 2016) AMENDED AND RESTATED BYLAWS OF THE COLORADO COLLEGE (revised and approved February 20, 2016) ARTICLE I Section 1.1 BOARD OF TRUSTEES Number, Classification, Election and Term of Office. A. The Colorado

More information

The Constitution of the MWSU Graduate Student Association PREAMBLE

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

More information

THE CONSTITUTION OF THE BERKELEY COLLEGE REPUBLICANS

THE CONSTITUTION OF THE BERKELEY COLLEGE REPUBLICANS THE CONSTITUTION OF THE BERKELEY COLLEGE REPUBLICANS Article I Name, Objectives and Affiliation Section 1: The name of this organization shall be the Berkeley College Republicans, herein referred to as

More information

William & Mary Staff Assembly General Meeting Minutes Wednesday, April 18, 2018

William & Mary Staff Assembly General Meeting Minutes Wednesday, April 18, 2018 William & Mary Staff Assembly General Meeting Minutes Wednesday, The monthly meeting was held on Wednesday, in Jones Hall, room 302. The meeting was called to order by Jennifer Fox, Staff Assembly President,

More information

Agenda Board of Wahkiakum County Commissioners Regular Meeting July 24, :30 a.m.

Agenda Board of Wahkiakum County Commissioners Regular Meeting July 24, :30 a.m. Agenda Amended on 7/19/2018, 4:08:15 PM Next Resolution No. 082 18 Next Ordinance No. 166 18 Agenda Board of Wahkiakum County Commissioners Regular Meeting July 24, 2018 9:30 a.m. 9:30 a.m. Call to Order

More information

THE BYLAWS OF THE FACULTY SENATE

THE BYLAWS OF THE FACULTY SENATE THE BYLAWS OF THE FACULTY SENATE Section A. Meetings 1. The Faculty Senate shall meet in regular session each month during the academic year and may meet in special session during the summer. The regular

More information

PREAMBLE, CONSTITUTION, AND BYLAWS OF THE FRESNO STATE LESBIAN, GAY, BISEXUAL, TRANSGENDER + ALLIES NETWORK (LGBT + ALLIES NETWORK)

PREAMBLE, CONSTITUTION, AND BYLAWS OF THE FRESNO STATE LESBIAN, GAY, BISEXUAL, TRANSGENDER + ALLIES NETWORK (LGBT + ALLIES NETWORK) PREAMBLE, CONSTITUTION, AND BYLAWS OF THE FRESNO STATE LESBIAN, GAY, BISEXUAL, TRANSGENDER + ALLIES NETWORK (LGBT + ALLIES NETWORK) Adopted November 19, 2014 PREAMBLE In an effort to provide for solidarity

More information

Graduate Students of Psychology Constitution and Bylaws

Graduate Students of Psychology Constitution and Bylaws Graduate Students of Psychology Constitution and Bylaws Graduate Students of Psychology Constitution Article I: Name & University Relation The name of this organization shall be Graduate Students of Psychology

More information

Sample Student Organization Constitution

Sample Student Organization Constitution Sample Student Organization Constitution Name of Organization Constitution Student Symphony Association Constitution ARTICLE I. NAME AND PURPOSE Name: State full name of the organization. The name of this

More information

GPSA Finance Committee Standing Rules Updated 11/19/18

GPSA Finance Committee Standing Rules Updated 11/19/18 GPSA Finance Committee Standing Rules Updated 11/19/18 Section I: Membership 1. All committee members shall be selected in accordance with the GPSA Constitution and Bylaws. 2. A Vice-Chair will be appointed

More information

TEMECULA VALLEY CHARTER SCHOOL

TEMECULA VALLEY CHARTER SCHOOL Board Meeting Minutes 35755 Abelia Street Winchester, CA 92596 Phone: (951) 294-6775 September 16, 2015, @ 6:00 p.m. Board Members Mark Horn, President Giulio Simms, Vice President Daryn Schloss, Secretary/Treasurer

More information

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official

More information

Conducting a GREAT Business Meeting The Cheat Sheet!

Conducting a GREAT Business Meeting The Cheat Sheet! Conducting a GREAT Business Meeting The Cheat Sheet! Fundamental Principles Parliamentary law is based on: the will of the majority; the right of the minority to be heard; protection of the rights of absentees;

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

Wabash Valley Human. Resource Association

Wabash Valley Human. Resource Association Chapter Bylaws Wabash Valley Human Resource Association ARTICLE 1 NAME AND AFFILIATION Section 1.1: Name. The name of the Chapter is The Wabash Valley Human Resource Association (herein referred to as

More information

At 7:00pm, President Moscoso called the meeting to order and welcomed everyone in the room. He led us in the Pledge of Allegiance to our Flag.

At 7:00pm, President Moscoso called the meeting to order and welcomed everyone in the room. He led us in the Pledge of Allegiance to our Flag. 1 BOARD MEMBERS OF NHNENC: Ernie Moscoso--President Sarah Ramsawack--Secretary Ben Moore Treasurer, V.P. Zeke Barragan Salvador Guerrero Rubin Borges Judy Harris Marlene Cardozo Jack Lindblad Florence

More information

Revised Version Unanimously approved by the faculty: October, 2017 Approved by the College of Liberal Arts and Sciences April 16, 2018

Revised Version Unanimously approved by the faculty: October, 2017 Approved by the College of Liberal Arts and Sciences April 16, 2018 Revised Version Unanimously approved by the faculty: October, 2017 Approved by the College of Liberal Arts and Sciences April 16, 2018 DEPARTMENT OF MATHEMATICS, THE UNIVERSITY OF IOWA MANUAL OF OPERATIONS

More information

September September 2015 Board Agenda AGENDA

September September 2015 Board Agenda AGENDA Page 1 of 4 September 2015 September 2015 Board Agenda AGENDA The Regular Meeting of the Marin County Board of Education will be held on Tuesday, September 8, 2015 at the Marin County Office of Education,

More information