MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012

Size: px
Start display at page:

Download "MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012"

Transcription

1 MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012 Board Members Present: Mr. Porter G. Peeples, Chair Ms. Marcia L. Roth, Vice Chair Mr. Richard A. Bean Mr. Elijah Buell, Jr. Ms. Ginger M. Carroll Mr. Robert G. Cooper Ms. Amber Lee Douglas Mr. John P. Dove Ms. Betsy E. Flynn Dr. Michael Ginsberg Dr. Gail R. Henson Mr. M. Patrick Holland Mr. Barry K. Martin Ms. Doris C. Thomas CALL TO ORDER KCTCS Board of Regents Chair P.G. Peeples called to order the meeting of the Kentucky Community and Technical College System Board of Regents at 8:35 a.m. (ET) on December 7, The meeting was held in the Board Room at the KCTCS System Office in Versailles, Kentucky. The press was notified of the meeting on November 28, Hon. J. Campbell Cantrill, KCTCS General Counsel, served as parliamentarian. There being a quorum present, Board business began with the approval of minutes. APPROVAL OF MINUTES MOTION: Ms. Thomas moved and Dr. Henson seconded that the September 21, 2012, KCTCS Board of Regents meeting minutes be approved. VOTE: The minutes were approved by unanimous consent. ADDITIONS OR CHANGES TO THE AGENDA WELCOME CHAIR S REPORT Chair Peeples asked that agenda item K. Executive Session be moved to the end of the Executive Committee s report to accommodate some of the Regents schedules. There were no objections to changing the order of the agenda. Chair Peeples welcomed guests to the meeting. He thanked KCTCS President Michael B. McCall and his wife Carolyn for hosting the Board for dinner Thursday evening. He also thanked the staff for their hospitality. Chair Peeples reported that Faculty and Staff Elections were held in August In addition to the re-election of the two faculty representatives, Ms. Ginger M. Carroll and Mr. John P. Dove were elected to serve as the staff representatives to the Board for three-year terms that expire October Ms. Carroll is currently employed at Hazard Community and Technical College as an Administrative Assistant for Student Support Services. She has been assigned to the Academic Affairs and Curriculum Committee. Mr. Dove is currently employed at Big Sandy Community and Technical College as Director of Information Technology. He has been assigned to the Finance, 1

2 Technology, and Human Resources Committee. Chair Peeples announced the appointment of Dr. Michael Ginsberg to serve as the Vice Chair for the Academic Affairs and Curriculum Committee. The previous term of Vice Chair Ms. Barbara Hoskins ended in October 2012 and created a vacancy. Chair Peeples announced that the KCTCS Foundation, Inc. Board of Directors held its annual meeting on December 3, Highlights of this meeting include the board s acceptance of the fiscal year 2012 Audit Report, approval of the transfer of funds to KCTCS for the Automotive Manufacturing Technical Education Collaborative (AMTEC), and approval of the fiscal year 2013 budget. The board also authorized the President s Gala expenses over $10,000 and received the 2012 Foundation Gift Report. The date for the next President s Gala was announced as November 9, 2013, at the Lexington Convention Center. The Foundation Board s next meeting is scheduled for April 2, Chair Peeples reported that President McCall made him aware of a request from the Southeast Kentucky Community and Technical College Faculty Senate to inform the Board of Regents of their action to establish a Presidential Search Committee for Dr. Bruce Ayers replacement. Dr. Ayers is retiring effective June 30, Chair Peeples noted that according to Board policy, President McCall administers the search process for the college leadership and updates the Board on the search process as part of his President s Report. A special meeting of the Executive Committee was held at the KCTCS System Office on November 27, An individual personnel matter regarding President McCall s evaluation was the topic of the meeting. PRESIDENT S REPORT KCTCS President Michael B. McCall updated the Board on the two presidential searches being conducted at Bowling Green Technical College and Southeast Kentucky Community and Technical College. He also provided updates on the President s Leadership Seminar (PLS) scheduled for January 2013, the KCTCS Strategic Plan Performance Measures, and shared the second Transformation TV video with the Board. The written report and the video presented at the meeting are posted at CONSENT AGENDA RECOMMENDATION: That the following items listed under the KCTCS Board of Regents Consent Agenda be approved: Finance, Technology, and Human Resources Committee H-1. **Action: Ratification of Personnel Actions. Academic Affairs and Curriculum Committee I-1. **Action: Ratification of New Credit Certificate and Diploma Programs. 2

3 I-2. **Action: KCTCS Colleges Candidates for Credentials. Chair Peeples noted that the items on the Consent Agenda were discussed separately during committee meetings of the KCTCS Board of Regents. He asked whether any regent would like to discuss or remove an item from the Consent Agenda. By unanimous consent, the Consent Agenda was approved. EXECUTIVE COMMITTEE Chair Peeples called upon Executive Committee and Board of Regents Vice Chair Roth to make the committee s report. ACTION: NAME CHANGE FOR BOWLING GREEN TECHNICAL COLLEGE RECOMMENDATION: That the KCTCS Board of Regents approve the request of Dr. Nathan Hodges, Bowling Green Technical College President/CEO, to rename the college Southcentral Kentucky Community and Technical College, effective January 1, Ms. Roth presented a summary of the presentation given to the committee at their meeting. She noted the proposed name is consistent with the Board of Regents Policy for Naming Colleges and with the Board s intent that colleges include the words community and technical in their proposed names when presenting renaming requests. MOTION: On behalf of the Executive Committee, Ms. Roth moved that the KCTCS Board of Regents approve the request of Nathan Hodges, Bowling Green Technical College President/CEO, to rename the college Southcentral Kentucky Community and Technical College, effective January 1, Chair Peeples called for discussion. In response to a question regarding the return to the students that the name change would provide and whether more gifts and pledges would be given to the college Foundation as a result, the Board discussed the expectation that enrollment would increase as a result of the name change and that there would be an increase of gifts that would more than offset the costs incurred with changing the name. It was further noted that the name change makes it apparent that the college is not just a technical college but a comprehensive college. Additionally, the name change more accurately reflects the area that the college serves. Chair Peeples called for the vote. 3

4 ACTION: REVISION OF MISSION STATEMENT FOR BOWING GREEN TECHNICAL COLLEGE RECOMMENDATION: That the KCTCS Board of Regents approve a revised mission statement for Bowling Green Technical College, pending approval of the college name change as presented in the agenda materials. Ms. Roth presented the mission statement revision and noted that it is the policy of the KCTCS Board of Regent that a college mission statement be reviewed annually and that the mission statement be submitted to the KCTCS Board of Regents for approval at least once every three years. KCTCS Board of Regents policy indicates that each of the SACS-accredited colleges under the jurisdiction of the KCTCS Board of Regents have a statement of purpose approved by the Board. The Principles of Accreditation: Foundations for Quality Enhancement of the Commission on Colleges of the Southern Association of Colleges and Schools (SACS) states that an institution must have a clearly defined and published mission statement specific to the institution and appropriate to an institution of higher education. and that it must be approved by the governing board (and) is periodically reviewed by the board. The name of the college is stated in the mission statement in two places. At the time the Board of Regents approves a new name for the institution, it is appropriate that the new name be included in the mission statement. The only proposed change to the mission statement is the new name. All faculty and staff had an opportunity to participate in the new name selection process during an August 2010 assembly. The Bowling Green Technical College Board of Directors endorsed the revised mission statement on September 29, The revised mission statement was endorsed by the Chairs of the Faculty and Staff Senates as well as the Student Government Association President on October 30, MOTION: On behalf of the Executive Committee, Ms. Roth moved that the KCTCS Board of Regents approve a revised mission statement for Bowling Green Technical College. Chair Peeples called for discussion. There being none, he called for the vote. ACTION: REVISION OF MISSION STATEMENT FOR HENDERSON COMMUNITY COLLEGE RECOMMENDATION: That the KCTCS Board of Regents approve a revised mission statement for Henderson Community College as presented in the agenda materials. Ms. Roth noted that it is the policy of the KCTCS Board of Regents that each of the SACS-accredited colleges under the jurisdiction of the KCTCS Board of Regents have a statement of purpose approved by the governing board and that the KCTCS Board of Regents periodically review and approve mission statements for each of the SACS-accredited colleges. 4

5 It is the policy of KCTCS that the college mission statement be reviewed annually and that the mission statement be submitted to the KCTCS Board of Regents for approval at least once every three years. All of the Henderson Community College faculty and staff were invited by to vote for their top three versions of the mission statement from the eight versions developed through small group participation on October 3, Eighty-nine faculty and staff, including college leadership, participated. The Henderson Community College faculty and staff were invited by to vote for the final mission statement on October 17, Fifty-nine participants voted. The revised mission statement was sent to the entire college for final review and comment on October 25, The Henderson Community College Board of Directors endorsed the revised mission statement on October 26, MOTION: On behalf of the Executive Committee, Ms. Roth moved that the KCTCS Board of Regents approve the revised mission statement for Henderson Community College as presented in the agenda materials. Chair Peeples called for discussion. There being none, he called for the vote. ACTION: REVISION OF MISSION STATEMENT FOR HOPKINSVILLE COMMUNITY COLLEGE RECOMMENDATION: That the KCTCS Board of Regents approve a revised mission statement for Hopkinsville Community College (HCC) as presented in the agenda materials. Ms. Roth noted that it is the policy of the KCTCS Board of Regents that each of the SACS-accredited colleges under the jurisdiction of the KCTCS Board of Regents have a statement of purpose approved by the governing board and that the KCTCS Board of Regents periodically review and approve mission statements for each of the SACS-accredited colleges. It is the policy of KCTCS that the college mission statement be reviewed annually and that the mission statement be submitted to the KCTCS Board of Regents for approval at least once every three years. The proposed mission statement was introduced to external stakeholders, including P-16 Council, Rotary Clubs (Christian, Trigg, and Todd), Chamber of Commerce, Chamber Military Affairs Committee, Christian County Leadership Council, Pennyrile Area Development District, Christian County Agri-Business Association, and Chamber Agri-Business Committee. The proposed mission statement was endorsed by the faculty and the staff on September 21, 2012; and the revised mission statement was endorsed by the Hopkinsville Community College Board of Directors on September 13,

6 MOTION: On behalf of the Executive Committee, Ms. Roth moved that the KCTCS Board of Regents approve the revised mission statement for Hopkinsville Community College (HCC) as presented in the agenda materials. Chair Peeples called for discussion. There being none, he called for the vote. ACTION: NAMING OF THE CLASSROOM AND TRAINING CENTER AT THE BOONE CAMPUS OF GATEWAY COMMUNITY AND TECHNICAL COLLEGE RECOMMENDATION: That the KCTCS Board of Regents approve the naming of The Bank of Kentucky Classroom and Training Center at Gateway Community and Technical College (GCTC) as requested by President G. Edward Hughes and endorsed by the GCTC Board of Directors and Foundation Board. The request complies with KCTCS Board of Regents Policy 7.10 Naming of Buildings and Facilities for Private Donors. The Bank of Kentucky has actively supported the college since 2003, significantly giving financial and time resources. Mr. Robert Zapp, the President of The Bank of Kentucky, serves as a co-chair of the college s capital campaign. Mr. Zapp has opened doors to area donors, personally pledged $100,000 to the college, and arranged for the bank to contribute the college s first $1 million gift. The college has discussed this naming proposal with the GCTC Board of Directors and the GCTC Foundation Board. All parties are agreeable to the proposed naming recommendation. MOTION: On behalf of the Executive Committee, Ms. Roth moved that the KCTCS Board of Regents approve the naming of The Bank of Kentucky Classroom and Training Center at Gateway Community and Technical College (GCTC) as requested by President G. Edward Hughes and endorsed by the GCTC Board of Directors and Foundation Board. Chair Peeples called for discussion. There being none, he called for the vote. UPDATE: 2012 KCTCS LEGISLATIVE AGENDA EXECUTIVE SESSION Ms. Roth provided a brief summary of the committee s discussion. She noted there were no bills that have been pre-filed at this point for the 2013 Regular Session of the Kentucky General Assembly that would affect KCTCS and/or higher education institutions. The 2013 session will officially begin January 8, MOTION: Mr. Holland moved and Ms. Flynn seconded that the KCTCS Board of Regents go into Executive Session pursuant to KRS (1) (f) Individual Personnel Matters to discuss the president s annual evaluation. 6

7 The Board went into Executive Session at 9:31 a.m. (ET). Chair Peeples asked the audience to leave the room. OPEN SESSION The meeting reconvened in open session at 10:52 a.m. (ET). Chair Peeples announced that the Board discussed individual personnel matters regarding the president s annual evaluation and that one action was to be brought before the committee as a result of the closed session. Chair Peeples called on Ms. Roth, Vice Chair of the Executive Committee, for a motion. MOTION: On behalf of the Executive Committee, Ms. Roth moved that the KCTCS Board of Regents, as a result of its annual assessment of President Michael B. McCall based on his performance and in accordance with the provisions of his contract, approve the following: Extending President McCall s employment contract an additional year, through December 31, Adding an additional year to President McCall s Deferred Compensation Plan through December 31, Awarding President McCall 100 percent of his annual performance bonus for which he is eligible. Increasing President McCall s base salary by 2.5 percent effective January 1, Providing an additional insurance benefit to include a Health Flexible Spending Account (FSA). Providing the option of having an automobile allowance. VOTE: The motion was approved unanimously by those voting: Mr. Peeples, Ms. Roth, Mr. Bean, Mr. Cooper, Ms. Douglas, Ms. Flynn, Dr. Henson, Mr. Holland, Mr. Martin, and Ms. Thomas. Mr. Buell, Ms. Carroll, Mr. Dove, and Dr. Ginsberg did not vote. President McCall thanked the Board for their continuing support and expressed his appreciation for the action taken. He noted that it is a privilege and honor to serve the KCTCS Board of Regents. FINANCE, TECHNOLOGY, AND HUMAN RESOURCES COMMITTEE Finance, Technology, and Human Resources Committee Chair Doris Thomas presented the committee s report to the KCTCS Board of Regents. 7

8 ACTION: ANNUAL AUDIT REPORT RECOMMENDATION: That the KCTCS Board of Regents receive the financial audit results for the fiscal year. Ms. Thomas introduced the following Dean Dorton Allen Ford, PLLC representatives to the Board: Richard Dorton, CEO; Crissy Fiscus, Director of Assurance Services; Lance Mann, Associate Director on Assurance Services; and Hunter Stout, Manager of Assurance Services. The independent opinion issued by Dean Dorton Allen Ford, PLLC is an unqualified opinion. This opinion means that the KCTCS financial statements present fairly, in all material respects, the KCTCS financial position on June 30, The KCTCS financial statements and the audit firm s opinion letter are included in the document titled Annual Financial Report. The audit firm has reported that there are no weaknesses in the KCTCS internal controls considered to be material weaknesses. The audit firm s management comment letter, KCTCS responses, and other related correspondence from the audit firm are included in the document titled Audit Correspondence. The audit firm has audited the KCTCS major federal programs in compliance with the requirements of the U.S. Office of Management and Budget Circular A-133. The report is in the document titled Report on Audit of Institution of Higher Education in Accordance with OMB Circular A-133, June 30, The auditors reported that they met with the KCTCS Board Chair and the Finance, Technology, and Human Resources Committee Chair at the beginning and end of the audit. MOTION: On behalf of the Finance, Technology, and Human Resources Committee, Ms. Thomas moved that the KCTCS Board of Regents receive the financial audit results for the year. Chair Peeples called for discussion. There being none, he called for the vote. The Board of Regents thanked Vice President Walker and the Finance staff for all their hard work and attention to detail. ACTION: OTHER POSTEMPLOYMENT BENEFIT (OPEB) TRUST RECOMMENDATION: That the KCTCS Board of Regents approve the resolution presented to establish an Other Postemployment Benefit Trust for eligible employees in KCTCS 403(b) retirement plans. 8

9 Regent Bean excused himself from the presentation and vote of this agenda item because of a possible conflict of interest. Ms. Thomas provided a brief summary of the committee s discussion. She noted that KCTCS received two responses to the Request for Proposal (RFP) issued. Both respondents were invited to make presentations on their proposals. The members of the Board of Regents Finance, Technology, and Human Resources Committee were invited to hear these presentations and ask questions of the presenters. Based on the written proposals and presentations, KCTCS staff recommended the establishment of the OPEB Trust with the financial institution selected in accordance with Kentucky law to serve as the trustee of the trust resulting from a request for proposals issued for this service. MOTION: On behalf of the Finance, Technology, and Human Resources Committee, Ms. Thomas moved that the KCTCS Board of Regents approve the resolution presented to establish an Other Postemployment Benefit Trust for eligible employees in KCTCS 403(b) retirement plans. Chair Peeples called for discussion. There being none, he called for the vote. Chair Peeples noted the importance of establishing a protected funding source for retirement benefits and its value to the KCTCS employees. Regent Bean returned to the meeting after the discussion was over. UPDATE: KCTCS QUARTERLY FINANCIAL REPORT Ms. Thomas reported that information for the first quarter of fiscal year , which ended September 30, 2012, was derived from the KCTCS Administrative Financial System. The Statement of Revenues and Expenditures reflects the actual program and operational expenditures compared to the fiscal year budget approved by the KCTCS Board of Regents on June 15, Total revenues of $334 million reflect 36 percent of the budgeted revenue and appropriated funds. Current fund expenditures and budget reserve through the fiscal year total $266 million, 29 percent of the expenditures budgeted for the year. As of the end of the first quarter, KCTCS has received 46 percent of budgeted tuition revenue; and 43 percent of the total budgeted financial aid has been received and expended. A total of 100 percent of the nonrecurring budget reserve from prior year funds is in place. The Statement of Net Assets presented reflects the overall financial position of the System and includes assets, liabilities, and net assets as of September 30,

10 UPDATE: FACILITIES MANAGEMENT AND SUSTAINABILITY STATUS REPORT Ms. Thomas noted that the current report includes updates on KCTCS capital construction projects, property management, sustainability initiatives, energy management, and facilities utilization. Information on property management activities includes property acquisitions and leases, insurance settlements, asset audits, and surplus property disposition. The report also contains information on the KCTCS sustainability initiative, including academic programs and other activities being conducted by the colleges and the System Office. Information on facilities utilization in fall 2012 is also included. UPDATE: RESOURCE DEVELOPMENT Ms. Thomas provided a summary of the Resource Development Report and noted that the report covers private giving and sponsored projects, grants, and contracts. Private gift income by donor purpose and source for the system and the donor source by college for each KCTCS college is presented in this report. The largest private gifts received during the reporting period are also featured. Sponsored Projects, Grants, and Contract funds are stated by source and purpose for the System Office in total; and total awards to each KCTCS college are included in the report. The top five grants and contracts received during the reporting period are highlighted. This report covers the time period July 1, 2012, through October 31, ACADEMIC AFFAIRS AND CURRICULUM COMMITTEE ACTION: NEW PROGRAM PROPOSALS Chair Peeples called on Academic Affairs and Curriculum Committee Chair Gail Henson to make the committee s report. Dr. Henson presented the nine program proposals to the Board in one motion. MOTION: On behalf of the Academic Affairs and Curriculum Committee, Dr. Henson moved that the KCTCS Board of Regents approve the following new program proposals presented in the Board agenda materials on pages : Associate in Applied Science (AAS) in Instructional Design and Learning Technology with tracks in Instructional Design, elearning Developer, Graphic Design for Instruction, as well as a Custom track; and certificates in Foundations of Instructional Design, Advanced Instructional Design, Instructional Facilitation, elearning Developer, and Graphic Design of Instruction for Gateway Community and Technical College (GCTC) to be implemented in fall Associate in Applied Science (AAS) in Paramedic Technology for Gateway Community and Technical College (GCTC) to be 10

11 implemented in fall Associate in Applied Science (AAS) in Diesel Technology with a track in Agriculture Diesel Technician; diploma in Agriculture Equipment Technician; and certificates in Agriculture Equipment Mechanic Helper, Diesel Engine Mechanic, Electrical/Electronics Systems Mechanic, Fluid Power Mechanic, Heavy Duty Drive Train Mechanic, Mobile Air Conditioning Mechanic, and Preventative Maintenance Mechanic for Hopkinsville Community College (HCC) to be implemented in spring Associate in Applied Science (AAS) in Energy Management (EM) with a diploma in Energy Management and certificates in Fundamentals of Energy Production, Commercial Energy Analysis, and Sustainable Energy for Madisonville Community College (MCC) to be implemented in fall Associate in Applied Science (AAS) in Funeral Service for Madisonville Community College (MCC) to be implemented in fall Associate in Applied Science (AAS) in Healthcare Technology Management and a certificate in Foundations in Healthcare Technology Networking Systems for Madisonville Community College (MCC) to be implemented in fall Associate in Applied Science (AAS) in Human Services and a certificate in Direct Support Work for Madisonville Community College (MCC) to be implemented in fall Associate in Applied Science (AAS) in Paralegal Technology for Madisonville Community College (MCC) to be implemented in spring Associate in Applied Science (AAS) in Integrated Engineering Technology with a diploma in Integrated Engineering Technology (IET) for Bluegrass Community and Technical College (BCTC) to be implemented in summer Chair Peeples called for discussion. There being none, he called for the vote. Dr. Henson commended the presentations delivered by the college leadership and faculty at the committee meeting. UPDATE: ACCREDITATION VISIT Dr. Henson reported the following: Gateway Community and Technical College hosted a Commission on Colleges of the Southern Association of Colleges and Schools (SACS) reaffirmation visit on October 23-25, The visit was highly successful. 11

12 UPDATE: STUDENT SERVICES UPDATE: KENTUCKY WINS Dr. Henson provided the following updates: October 25, 2012, marked the go-live of the Go KCTCS! Student Service Center Phase I for seven additional colleges, for a total of 10 colleges that have launched these Service Centers. The remaining six colleges will go live in March As of November 9, 2012, the Go KCTCS! Student Service Center has responded to 36,129 calls and 3,153 chats and s. Of these communications, 14 percent (4,586) were escalated to the various colleges to respond. These metrics are within the service level agreement goals. Students who engage with the Go KCTCS! Student Service Center have an option to take a survey about their experience. Of the 653 survey responses received, 86 percent of the students expressed satisfaction. The overall results show that KCTCS has a satisfied student base with a positive impression of the colleges. Dr. Henson provided a summary of the committee s discussion. It was noted that KY WINS has funded 25 career pathway projects and 1,308 business and industry training projects as of October 31, Of the 1,308 business and industry training projects, 1,177 have been completed; 131 are active. These projects have provided training and assessment services for 208,939 participants. To date, the average wage for trainees is $ From July 1, 2012, through October 31, 2012, KCTCS colleges awarded 5,772 hours of academic credit to 6,780 individuals; non-credit training was provided for 141 individuals for 1,222 clock hours. SPECIAL ELECTION TO FILL BOARD OFFICER VACANCY RECOMMENDATION: That the KCTCS Board of Regents approve the slate presented by the Nominating Committee to fill the Board Officer vacancy for the Secretary to the Board of Regents. They newly elected Secretary will serve from December 7, 2012, to June 30, Chair Peeples announced that the Nominating Committee was comprised of the members of the Executive Committee and that they met on November 27, 2012, to consider and discuss the slate for the Board Officer vacancy of the Secretary to the Board of Regents. MOTION: On behalf of the Nominating Committee, Ms. Roth moved that the KCTCS Board of Regents approve the slate of Ms. Betsy Flynn to serve as Secretary to the Board of Regents. Ms. Flynn will serve as Secretary to the Board of Regents from December 7, 2012, to June 30, Chair Peeples asked for any other nominations. There being none, he called for discussion. There being none, he called for the vote. 12

13 NEXT MEETING ADJOURNMENT Chair Peeples announced that the next regular meeting of the KCTCS Board of Regents was scheduled for March 15, 2013, at the KCTCS System Office, Versailles, Kentucky. Mr. Buell moved that the meeting adjourn. Ms. Flynn seconded the motion. VOTE: The motion was approved unanimously, and the meeting adjourned at 11:29 a.m. (ET). 03/15/13 SIGNED COPY ON FILE Date Approved by the KCTCS Board of Regents Porter G. Peeples, Chair KCTCS Board of Regents SIGNED COPY ON FILE Beth R. Hilliard, Assistant Secretary KCTCS Board of Regents SIGNED COPY ON FILE Michael B. McCall, Ed.D. KCTCS President 13

14 Attachment Kentucky Community and Technical College System Board of Regents Resolution Approving and Adopting the Trust for the KCTCS Postemployment Health Insurance Benefit Plan WHEREAS, the Kentucky Community and Technical College System ( KCTCS ) has established and maintains for the benefit of eligible 403(b) employees the KCTCS Postemployment Health Insurance Benefit Plan ; and WHEREAS, KCTCS has determined, in accordance with the governing provisions of the Government Accounting Standards Board Statement Number 45 Annual Valuation, that it is beneficial for KCTCS that the assets of the KCTCS Postemployment Health Insurance Benefit Plan be placed into a Trust under the name of the KCTCS Postemployment Health Insurance Benefit Plan; and WHEREAS, KCTCS desires to approve and adopt the statement of the Trust in the form of the new Trust Agreement by, and between, KCTCS and the financial institution selected in accordance with Kentucky law to serve as the Trustee of the Trust resulting from a request for proposals issued for these services, effective as soon as contract negotiation can be accomplished and a contract can be signed between parties. NOW, THEREFORE, BE IT RESOLVED that the KCTCS Board of Regents, on behalf thereof, hereby approves and adopts the statement of the Trust in the form of the new Trust Agreement in an acceptable form and hereby authorizes, empowers, and directs the KCTCS President to approve the final form of and execute the Trust Agreement to the KCTCS Postemployment Health Insurance Benefit Plan on behalf of KCTCS; and FURTHER BE RESOLVED that the KCTCS Board of Regents, on behalf thereof, hereby authorizes, empowers, and directs each of the appropriate officers of KCTCS to do all acts and to execute all further documents in writing, which each such officer determines to be necessary or desirable in order to effectuate the adoption of Trust Agreement to the KCTCS Postemployment Health Insurance Benefit Plan. SO RESOLVED this seventh day of December Porter G. Peeples, Sr., Chair KCTCS Board of Regents Beth R. Hilliard, Assistant Secretary KCTCS Board of Regents Michael B. McCall, Ed.D. KCTCS President 14

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Committee Members Present: MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Ms. Marcia L. Roth, Committee Chair Dr. Gail R. Henson, Committee Vice Chair Dr. Angela Fultz Mr. Barry

More information

Approval Minutes Approval of March 9, 2017 Meeting Minutes...31

Approval Minutes Approval of March 9, 2017 Meeting Minutes...31 H. Executive Committee *10:30 a.m. (ET), June 8, 2017 Citizens National Bank Community Room, Harold Rogers Student Commons Somerset Community College Somerset, Kentucky Call to Order Page Roll Call Approval

More information

MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018

MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018 Committee Members Present: MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018 Ms. Marcia L. Roth, Committee Chair Dr. Gail R. Henson, Committee Vice Chair Ms. Lisa Desmarais Dr.

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 2, 2004

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 2, 2004 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 2, 2004 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

MINUTES Kentucky Community and Technical College System Board of Regents Meeting September 14, 2018

MINUTES Kentucky Community and Technical College System Board of Regents Meeting September 14, 2018 MINUTES Kentucky Community and Technical College System Board of Regents Meeting September 14, 2018 Board Members Present: Mr. Marc J. Blunk Ms. Lisa V. Desmarais Dr. Wendy Fletcher Dr. Angela Fultz Dr.

More information

H. Finance, Technology, and Human Resources Committee *1:00 p.m. (ET), November 30, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky

H. Finance, Technology, and Human Resources Committee *1:00 p.m. (ET), November 30, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky H. Finance, Technology, and Human Resources Committee *1:00 p.m. (ET), November 30, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval

More information

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval of November 30, 2017, Meeting

More information

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky Page Call to Order Roll Call Approval Minutes Approval

More information

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky Page Call to Order Roll Call Approval Minutes Approval of June 11, 2009, Meeting Minutes... 33

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System The Bylaws of the Board of Regents of the Kentucky Community and Technical College System Section One: The Board of Regents of the Kentucky Community and Technical College System 1.1 Bylaws. In the absence

More information

Board of Directors Annual Meeting Minutes

Board of Directors Annual Meeting Minutes Board of Directors Annual Meeting Minutes Monday, November 20, 2006, 6:00 P.M. Gateway Community & Technical College Boone Campus BOARD MEMBERS PRESENT: Philip Accardi (Staff Rep) Laural Bishop Scott Draud

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

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

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

Board of Directors Minutes Thursday, May 28, p.m. GCTC Edgewood Campus Edgewood, KY

Board of Directors Minutes Thursday, May 28, p.m. GCTC Edgewood Campus Edgewood, KY Board of Directors Minutes Thursday, May 28, 2015 6 p.m. GCTC Edgewood Campus Edgewood, KY BOARD MEMBERS PRESENT: Mr. Joseph H. Creaghead Mr. Jeffrey Groob Dr. Julie Ann Smith-Morrow Ms. Iversy Velez Mr.

More information

Toledo Rotary Club Foundation Code of Regulations

Toledo Rotary Club Foundation Code of Regulations Toledo Rotary Club Foundation Code of Regulations Membership Approved January 27, 2014 3959042.1 TABLE OF CONTENTS ARTICLE I - PURPOSES OF THE FOUNDATION... 1 ARTICLE II - MEMBERSHIP... 1 SECTION 1. MEMBERS...

More information

BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC.

BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC. ARTICLE I-NAME The name of the association shall be the Western Kentucky University Alumni Association, Inc. ARTICLE II-PURPOSE The purposes

More information

B. Composition of the Board of Regent Emeritus Status.

B. Composition of the Board of Regent Emeritus Status. BYLAWS ARTICLE I BOARD OF REGENTS NORTHERN KENTUCKY UNIVERSITY Adopted on August 27, 1976 Revised: July 27, 1988 Revised: May 6, 1992 Revised: August 13, 1992 Revised: May 1, 1996 Revised: September 25,

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

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

LEBANESE AMERICAN UNIVERSITY BYLAWS

LEBANESE AMERICAN UNIVERSITY BYLAWS LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,

More information

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

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

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

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

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

More information

St. John Fisher College

St. John Fisher College St. John Fisher College Bylaws of the BOARD OF TRUSTEES Dated: December 5, 2016 Bylaws of the Board of Trustees of St. John Fisher College Table of Contents ARTICLE I Name and Purpose of the Corporation...

More information

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws Amended October 19, 2015 EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws 1. Definition (KRS164.310 and KRS 164.350) The Board of Regents was created by the Kentucky General Assembly (KRS 164.310)

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

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas April 22 24, 2018 Meeting 316 Austin Building 307 The Board

More information

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 1 BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 ARTICLE I MISSION STATEMENT The Georgia Southern University Foundation exists to assist Georgia Southern University in fulfilling

More information

BYLAWS OF ISACA KENYA CHAPTER

BYLAWS OF ISACA KENYA CHAPTER BYLAWS OF ISACA KENYA CHAPTER Effective: 5th April 2007 ARTICLE I NAME The name of this non-union, non-profit organization shall be the ISACA Kenya Chapter (hereinafter referred to as Chapter ), a Chapter

More information

The Board will adopt and amend an annual operating budget and submit it to the KCTCS Board of Regents for approval.

The Board will adopt and amend an annual operating budget and submit it to the KCTCS Board of Regents for approval. Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose These Bylaws shall govern the conduct of the Board

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1.

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1. Board of Trustees Bylaws of Providence College Article I Governance Section 1. Providence College is a Catholic, Dominican, liberal arts institution of higher education and a community committed to academic

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting June 21, 2016

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting June 21, 2016 HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Regular Meeting A Regular Meeting of the Board of Trustees of Hagerstown Community College was held on Tuesday,, in the Administration and Student

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I ORGANIZATION Section 4. Section 5. NAME. The name of this organization shall be the Washington Association of School Business

More information

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name 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 52 53 54 55 56 57 58 1 Bylaws of ISACA Puget Sound Chapter

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

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 ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock. Ratified October 9th 2018

Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock. Ratified October 9th 2018 Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock PREAMBLE Ratified October 9th 2018 Article I. Organization Section 1: Organizational Mission Section

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

AMENDED AND RESTATED BYLAWS OF THE LOUISVILLE PRESBYTERIAN THEOLOGICAL SEMINARY ARTICLE I

AMENDED AND RESTATED BYLAWS OF THE LOUISVILLE PRESBYTERIAN THEOLOGICAL SEMINARY ARTICLE I AMENDED AND RESTATED BYLAWS OF THE LOUISVILLE PRESBYTERIAN THEOLOGICAL SEMINARY ARTICLE I SECTION 1. The name of this corporation shall be "LOUISVILLE PRESBYTERIAN THEOLOGICAL SEMINARY (also referred to

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas The regular meeting of the Laredo Community College Board of Trustees convened on Thursday, June 30, 2016, beginning at 6:16 p.m. in the Samuel A. Meyer

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization BYLAWS For Palatine High School (PHS) Pirate Booster Club An Illinois Not-For-Profit Organization 9/23/13 For General Membership Approval Adopted as the Official By-Laws 01/06/86 Revised by the Board 05/02/88

More information

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the LAURELGLEN SCHOOL PARENT CLUB, Chapter of the Panama-Buena Vista Union School District Parent Council, Inc.

More information

The First Church of Christ in Wethersfield

The First Church of Christ in Wethersfield The First Church of Christ in Wethersfield Bylaws 250 Main Street Wethersfield, CT 06109 www.firstchurch.org Table of Contents 1 NAME...1 2 ORGANIZATION...1 3 PURPOSE...1 4 FAITH...2 5 COVENANT...2 6 MEMBERSHIP...2

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes University of Memphis Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Meeting was held at 11:00 a.m. CDT, on, on the campus of the University of Memphis in Memphis, Tennessee.

More information

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised January 1962 March 1963 May 1971 October 1976 May 1977

More information

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE Thursday, MINUTES Prior to the regular meeting, Gary Nellesen, Director, Facilities Planning & Management, and committee members Jaejin Eum, Mindy Miracle,

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Table of Contents Page ARTICLE 1 NAME...1 ARTICLE 2 PURPOSE...1

More information

CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.)

CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.) CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.) AT AS ADOPTED FEBRUARY 22, 1996 AND AMENDED OCTOBER 29, 1998, APRIL 8, 1999, MARCH 20, 2000, NOVEMBER 30, 2006, APRIL 23, 2009, APRIL 29, 2010,

More information

Constitution and Bylaws of the National Red Setter Field Trial Club

Constitution and Bylaws of the National Red Setter Field Trial Club Constitution and Bylaws of the National Red Setter Field Trial Club Article I: Name 1. Name: This organization, incorporated under the laws of the State of Illinois, shall be known as The National Red

More information

The Gold Book: Bylaws of the Kentucky State University Board of Regents

The Gold Book: Bylaws of the Kentucky State University Board of Regents The Gold Book: of the Kentucky State University Board of Regents Article I: Declaration Section 1.1: Section 1.2: Section 1.3: The governance of Kentucky State University is vested in the Board of Regents

More information

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

Student Government Association

Student Government Association HOUSTON COMMUNITY COLLEGE SOUTHEAST Constitution Ratified 5/1/2013 The ratified the following Constitution on the date of September 12, 2012. (Newly Revised May 1, 2013) 1 Table of Contents Article I:

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas January 28-30, 2018 Meeting 314 Austin Building 307 The Board

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,

More information

Revised UFS Constitution and Bylaws Approved , , ,

Revised UFS Constitution and Bylaws Approved , , , Revised UFS Constitution and Bylaws Approved 12-07-07, 04-15-10, 3-23-12, 11-02-2012 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article II. Purpose...

More information

MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees.

MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees. I. Call to Order: KENTUCKY STATE UNIVERSITY Regular Meeting of the Board of Regents 1:00 p.m., June 29, 2017 Academic Services Building Frankfort, Kentucky Regent Karen Bearden, Presiding MINUTES ********************

More information

Graduate Group in Ecology Bylaws

Graduate Group in Ecology Bylaws Graduate Group in Ecology Bylaws Administrative Home: Department of Environmental Science and Policy Revisions: May 30, 1973; April 28, 1977; April 26, 1978; January 18, 1979, May 31, 1979, June 2, 1983,

More information

AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS. March 4, 2015 Austin, Texas

AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS. March 4, 2015 Austin, Texas Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS March 4, 2015 Austin, Texas CONVENE THE

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

Verification of Quorum/Introduction of Guests Minutes Review/Approval Public Comment** Celebrating Success: NIC s United Way Campaign

Verification of Quorum/Introduction of Guests Minutes Review/Approval Public Comment** Celebrating Success: NIC s United Way Campaign NIC Board of Trustees Meeting Agenda Lake Coeur d Alene Room 5:00 p.m. December 18, 2013 Mission statement: North Idaho College meets the diverse educational needs of students, employers, and the northern

More information

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

Wilkes University Pharmacy Student Senate Constitution

Wilkes University Pharmacy Student Senate Constitution Wilkes University Pharmacy Student Senate Constitution We, the students of the Nesbitt College of Pharmacy, in an effort to provide a superb studentlearning environment rooted in professional growth, civic

More information

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:

More information

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I. AMENDED AND RESTATED BYLAWS OF THE HOPE FOUNDATION Incorporated under the Texas Non-Profit Corporation Act ARTICLE I Name and Location Section 1. Name. The name of this Corporation is The Hope Foundation.

More information

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA SECTION NUMBER Title 1 CORPORATION NAME 2 MISSION STATEMENT 3 CLASSIFICATION OF MEMBERS 4 BOARD OF DIRECTORS 5 ELECTIONS

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

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors.

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors. Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose The purpose of the Board of Directors of Gateway

More information

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. BYLAWS of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. As amended and effective October 5, 2017 American Wildlife Conservation Foundation, Inc. Mission Statement To enhance fish and wildlife resources

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION OF UNION UNIVERSITY

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION OF UNION UNIVERSITY CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION OF UNION UNIVERSITY Ratified by the Senate and approved by the student body: May 2001 Last amended: April 2015 PREAMBLE With the consent of the administration,

More information

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB PATH ACADEMY, INC. BYLAWS DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section

More information

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

More information

University of Central Missouri Board of Governors Plenary Session October 27, 2017

University of Central Missouri Board of Governors Plenary Session October 27, 2017 University of Central Missouri Board of Governors Plenary Session October 27, 2017 The University of Central Missouri (UCM) Board of Governors convened in Plenary Session on Friday, October 27, 2017, at

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

CONSTITUTION OF UNIVERSITY AND TERTIARY SPORT NEW ZEALAND INCORPORATED.

CONSTITUTION OF UNIVERSITY AND TERTIARY SPORT NEW ZEALAND INCORPORATED. 1.0 Name CONSTITUTION OF UNIVERSITY AND TERTIARY SPORT NEW ZEALAND INCORPORATED. 1.1 The organisation shall be called University and Tertiary Sport New Zealand Incorporated ( UTSNZ ). 1.2 UTSNZ is constituted

More information

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

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

More information

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