COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING

Size: px
Start display at page:

Download "COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING"

Transcription

1 COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 17, :00 am 3:30 pm Location: Manzanita Conference Room Board Members Present: Rosetta Bannwarth, Bill Dunlavy, Doralyn Foletti, Mike Heuton, Mel Kirk, Randy Selesia Joe Silva, Stephanie Suess, Keturah Wilk, Gene Womble Staff Present: Kasey Fulkerson, Beccie Michael, Gary Whitfield Absent (Excused): Michael Chimente, Pat Dean, Dr. Dennis Gervin, Louise Goicoechea, Ed.D, Dr. Lynn Martin Absent (Unexcused): Richard Matranga, Ida Ponder CCF Board President, Mel Kirk opened the meeting up for public comment; where the public was given the opportunity to speak (with a five minute limit per person) regarding any item not on the agenda. There were no public comments. 1. Call to Order (11:08 am by Board President, Mel Kirk) Due to the lack of a quorum at the call to order, Board President Mel Kirk recommended the Board change the order of the agenda and begin the meeting by reviewing the Revised CCF Bylaws (agenda item #2). Once all Board members are present, the published agenda will be followed. 2. Old Business A. Review & Acceptance of Revised CCF Bylaws (Randy Selesia) Mr. Selesia requested that Director of Development, Beccie Michael provide an update on the Bylaw Committee. She began by informing the Board that the bylaw updates were more extensive than originally expected. Once the committee began reviewing them, they realized quickly that a non-profit attorney should be retained. There have been too many changes and revisions to non-profit law alone for Ms. Michael or the Board to successfully update the bylaws without this necessary assistance. Page 1 of 7

2 The bylaws presented to the Board are 90% complete; however, they are back under review by the attorney. Ms. Michael informed the Board that unfortunately, the bylaws are not ready to adopt as of this meeting. She felt that it is better not to rush adopting them and opted to give the Board additional review time. The Board concurred. The Board continued reviewing the recommended changes line by line. The original revised bylaws are kept on file in the CCF office for recordkeeping purposes. Rosetta Bannwarth informed the Board that she is not comfortable with part of the language in Section VII.4 (Quorum and Action of the Board). A lengthy discussion ensued regarding the section s language. It was determined that the Board would like the phrase but no fewer than two directors changed to but no fewer than four directors. Under Section VII.6 (Conduct of Meetings), the Board would like verbiage added relating to the Brown Act. Ms. Michael will consult with the attorney to determine what (if anything) could be added. A lengthy discussion ensued regarding Section VIII.3 (Terms); specifically about the one-year (off the Board) waiting period a Director must serve after three consecutive three-year terms have been held. Stephanie Suess indicated that she understood the reasoning behind the waiting period and stated that it is about Directors taking breaks, re-committing themselves, and re-evaluating. Randy Selesia voiced his concern that the Board could potentially lose good Directors, i.e., Pat Dean and Bill Dunlavy. He also added that all future elections of the Board should be closed ballot in an effort to eliminate any embarrassment or awkwardness. Ms. Michael informed the Board that Dr. Gervin requested (in his absence) that she read a letter he addressed to the Board regarding this topic. Ms. Michael did so and the original letter is held in the CCF office for recordkeeping purposes. : QUORUM MET Two immediate action items needed to be placed on the agenda. With a 2/3 s vote present, CCF Board President, Mel Kirk informed the board of the additional items (Review & Acceptance of CCF Operating Budget and Recommendation to Extend Board Officers Terms). A motion was made by Mike Heuton to approve the additional item for the agenda (Review & Acceptance of CCF Operating Budget/Section 3.C). Keturah Wilk seconded the motion and the vote was carried unanimously in favor of approval. Page 2 of 7

3 Secondly, a motion was made by Mike Heuton to approve the additional item for the agenda (Recommendation to Extend Board Officers Terms/Section 3.D). Joe Silva seconded the motion and the vote was carried unanimously in favor of approval. 1. Call to Order A. Approval of January 26, 2012 Meeting Minutes Mr. Kirk presented the January 26, 2012 Board meeting minutes for review. Rosetta Bannwarth moved to accept the minutes as presented with no revisions. Doralyn Foletti seconded the motion and the vote was carried unanimously in favor of approval. Lunch Break 2. Old Business (contd.) A. Review & Acceptance of Revised CCF Bylaws (Continued) The Board continued to review the Revised CCF Bylaws. B. Carkeet Park Update (Beccie Michael, Director of Development) Change in Order of Agenda C. Review & Acceptance of Corrected st Quarter Financial Report (Gary Whitfield, VP of Administrative Services) Mr. Whitfield reviewed the corrected st Quarter Financial Report with the Board. Mike Heuton moved to accept the Corrected st Quarter Financial Report as presented. Randy Selesia seconded the motion and the vote was carried unanimously in favor of approval. The Board thanked Mr. Whitfield for the new format of the documents. Original documents are held in the CCF office for recordkeeping purposes. 3. New Business (Beccie Michael, Director of Development) A Future Vision Scholarships Change in Order of Agenda B. Request to transfer funds from the Foundation s Associated Student Body (ASB) Fund to the Associated Students of Columbia College General Fund Ms. Michael explained that the ASB fund held in the foundation was created with remaining funds originally raised for the construction of Oak Pavilion in the 1990 s. No money has been spent from this fund since it was created. The Associated Students of Columbia College (ASCC) would like the funds transferred to the ASCC General Fund account in an effort to begin spending down the money. Mike Heuton inquired whether there were other options for the money. A discussion was held and ultimately the Board agreed that the money should be transferred to the ASCC, as it was intended. Page 3 of 7

4 Stephanie Suess moved to approve the request to transfer funds from the Foundation s Associated Student Body Fund to the Associated Students of Columbia College General Fund. Randy Selesia seconded the motion and the vote carried unanimously in favor of approval, with the exception of Doralyn Foletti, who abstained from voting. The original letter from the ASCC requesting the transfer is on file in the CCF office for recordkeeping purposes. C. Review & Acceptance of CCF Operating Budget Ms. Michael reviewed the proposed CCF Operating Budget. Doralyn Foletti moved to accept the budget as presented. Joe Silva seconded the motion and the vote was carried unanimously in favor of approval. The original operating budget is kept on file in the CCF office for recordkeeping purposes. D. Recommendation to Extend Board Officers Terms Since the Bylaws continue to be under review, Ms. Michael requested that the board consider approving an extension of the current Board Officers terms. Traditionally, the Board elects its new officers during the May Board meeting. After careful consideration, Randy Selesia moved to extend the Board Officers terms until the Revised Bylaws are adopted. Mike Heuton seconded the motion and the vote was carried unanimously in favor of approval. 4. Financial Reports (Gary Whitfield, VP of Administrative Services) A. Review & Acceptance of nd Quarter Financial Report Mr. Whitfield reviewed the nd Quarter Financial Report with the Board. Stephanie Suess moved to accept the report as presented. Doralyn Foletti seconded the motion and the vote was carried unanimously in favor of approval. The original report is kept on file in the Foundation office. Review & Acceptance of rd Quarter Financial Report Mr. Whitfield reviewed the rd Quarter Financial Report with the Board where he highlighted the custodial account that has been added to page three. This account is new and serves only as a pass through account for funds that will be held for a brief period of time, i.e., the soup bowl fundraiser, etc. The original report is kept on file in the Foundation office for recordkeeping purposes. Stephanie Suess moved to accept the 3 rd Quarter Financial Report. Joe Silva seconded the motion and the vote was carried unanimously in favor of approval. Page 4 of 7

5 5. Subcommittee Reports E. Mini-Grants Subcommittee (Mike Heuton) 1. Spring 2012 Cycle Awards & Process Mike Heuton had to excuse himself from the meeting due to other obligations; therefore, this item was deferred. 2. Old Business (Beccie Michael, Director of Development) B. Carkeet Park Update (Beccie Michael, Director of Development) Ms. Michael informed the board that the purchasing department researched the benches further and found a comparable product at a dramatically reduced price ($455/bench). The CCF can now purchase 55 benches with the remainder of the funds. 3. New Business (Beccie Michael, Director of Development) A Future Vision Scholarships (FVS) Ms. Michael reminded Board members that as a result of a recent vote, FVS awards will now be $1,000 each. Currently, there is no plan in place to fund the substantial increase to the program. Ms. Michael encouraged the Board to consider whether or not they would like FVS to be their next fundraising focus. Ms. Michael thanked those Board members who have volunteered to present FVS awards at upcoming high school scholarship ceremonies. 5. Subcommittee Reports A. Finance Subcommittee 1. Annual Review of Spending Policy The Finance Subcommittee recently conducted their annual review of the Spending Policy and do not recommend any changes. The committee will review the policy again in Board President, Mel Kirk inquired whether the Finance Subcommittee would review the list of accounts under the foundation to explore which accounts could be absorbed/closed. The subcommittee will review the accounts and make recommendations at a later date. B. Nominating Subcommittee There being no new business to discuss, this item was deferred. C. Executive Subcommittee There being no new business to discuss, this item was deferred. Page 5 of 7

6 D. Development Subcommittee (Stephanie Suess, Chair) th Anniversary Update Stephanie Suess informed the group that the development subcommittee met and after careful consideration, decided that with the current state of the economy, it would be inappropriate to spend money on organizing a gala event. The Subcommittee decided that they would prefer to continue efforts of raising money, possibly for the Future Vision Scholarship fund. Rosetta Bannwarth offered to host a smaller event to recognize Osher Scholarship donors at her restaurant in the fall; the Development Subcommittee agreed to begin meeting to plan this. 6. College/District Updates A. Development Office Report (Beccie Michael) GRANTS: Ms. Michael wrote and submitted a $2.5 million Title III Collaborative grant to build the college s institutional research capacity. Ms. Michael wrote and submitted a $105,000 Mental Wellness grant through the California Community Colleges Chancellor s Office. If funded, this grant would provide more in-depth mental health services on campus, specifically for at-risk populations like veterans. Ms. Michael and Ida Ponder wrote and submitted an Entrepreneurship minigrant for professional development and supporting the student entrepreneurs club. Ms. Michael will also submit an economic workforce development grants over the summer (possibly for a Geographic Information Systems project). OTHER DEVELOPMENT UPDATES: The scholarship ceremony was held in April. Ms. Michael thanked Mr. Kirk and Dr. Martin for attending. The Development office has hosted several campus tours throughout the spring, including the Sonora 49er Rotary, a Rotary Exchange group from the Philippines and the first ever Leadership Tuolumne Seniors. Ms. Michael has been attending Leadership Tuolumne County over the past year and has enjoyed it. She has made several connections with community members throughout the process. Ms. Michael was recently interviewed by Currents magazine. The 36 th Annual Columbia Wine Tasting was held in April. Ms. Michael thanked everyone who volunteered. The tentative net amount raised is $10-12,000. Page 6 of 7

7 B. College Report & Bond Update (Gary Whitfield for Dr. Dennis Gervin) Mr. Whitfield shared a written report prepared by Dr. Gervin. Most importantly, the report discussed a proposal that the Governor released which would cut another several million dollars to the Yosemite Community College District ($600,000 at Columbia College alone). A consultant is working on updating the Facilities Master Plan and an architect has met with many departments. Measure E will be looking at remodeling the Manzanita building. THE BOARD CONTINUED TO REVIEW THE REVISED CCF BYLAWS 7. Adjournment The Board briefly discussed holding additional meetings per year due to how full the agendas are and the difficulty to get through them on time. No decision was made. There being no further business, CCF Board President, Mel Kirk adjourned the meeting at 2:54 p.m. Minutes respectfully submitted by Kasey Fulkerson, Recording Secretary Page 7 of 7

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 12, 2014 12:00 1:30 pm Location: Peppery Gar & Brill, Sonora, California Board Members Present: Rosetta Bannwarth, Margie Bulkin, Pat Dean, Lee

More information

(Name of School) School Site Council By-laws Adopted : (Date)

(Name of School) School Site Council By-laws Adopted : (Date) 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 (Name of School) School Site Council By-laws Adopted : (Date) Article

More information

Drexel Family Association

Drexel Family Association Drexel Family Association Bylaws 1 Drexel Family Association Established: November 2005 as the Drexel University Parents Advisory Council (DUPAC) Amended: March 2017 Mission Statement The Drexel Family

More information

Graduate Student Council Constitution

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

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

BYLAWS OF THE STUDENT ASSOCIATION OF NUTRITION AND DIETETICS NEW MEXICO STATE UNIVERSITY (REVISED, Fall 2015)

BYLAWS OF THE STUDENT ASSOCIATION OF NUTRITION AND DIETETICS NEW MEXICO STATE UNIVERSITY (REVISED, Fall 2015) BYLAWS OF THE STUDENT ASSOCIATION OF NUTRITION AND DIETETICS NEW MEXICO STATE UNIVERSITY (REVISED, Fall 2015) Article I- Name The name of the organization shall be Student Association of Nutrition and

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

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

Florida Polytechnic University Board of Trustees. Board of Trustees Meeting DRAFT MEETING MINUTES

Florida Polytechnic University Board of Trustees. Board of Trustees Meeting DRAFT MEETING MINUTES Florida Polytechnic University Board of Trustees Board of Trustees Meeting DRAFT MEETING MINUTES Wednesday, December 5, 2018 1:15 PM-2:00 PM Florida Polytechnic University, 4700 Research Way, Lakeland,

More information

South High School Site Council Bylaws Adopted: December, 2015

South High School Site Council Bylaws Adopted: December, 2015 South High School Site Council Bylaws Adopted: December, 2015 Article I NAME The name of the organization shall be the South High Site Council. Article II PURPOSE Sec. 1 Purpose The Site Council works

More information

BYLAWS OF ANNISTON ROTARY CLUB

BYLAWS OF ANNISTON ROTARY CLUB BYLAWS OF ANNISTON ROTARY CLUB ARTICLE I. ELECTION OF DIRECTORS AND OFFICERS Section 1.01 At a regular meeting, held no less than four weeks prior to the annual meeting, the presiding officer shall ask

More information

THE ROTARY CLUB OF HOUMA OF THE ROTARY CLUB OF HOUMA Revised November 2017

THE ROTARY CLUB OF HOUMA OF THE ROTARY CLUB OF HOUMA Revised November 2017 THE ROTARY CLUB OF HOUMA OF THE ROTARY CLUB OF HOUMA Revised November 2017 ARTICLE I Definitions 1. Board: The Board of Directors of the Rotary Club of Houma. 2. Director: A member of the Rotary Club of

More information

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016 ACADEMIC SENATE MEETING APPROVED MINUTES Members Present: Curtis Martin (President), Chad Redwing (Vice President), Shelley Circle (Secretary), Steve Amador (Parliamentarian), Deborah Laffranchini (Legislative

More information

Decision-Making: Shared Governance Committee Procedures

Decision-Making: Shared Governance Committee Procedures Decision-Making: Shared Governance Committee Procedures 1. Agendas Agendas for committee and council meetings must be circulated 72 hours in advance to members and posted on the appropriate website. Action

More information

Cabrillo College ASSOCIATED STUDENTS CONSTITUTION

Cabrillo College ASSOCIATED STUDENTS CONSTITUTION Cabrillo College ASSOCIATED STUDENTS CONSTITUTION Preamble We, the students of Cabrillo College, in order to provide an effective democratic Student Government do hereby make the following commitments:

More information

Associated Students of Cañada College

Associated Students of Cañada College Associated Students of Cañada College MINUTES Date: Thursday, August 7 th, 2014 Time: 3:15pm-5:00pm Location: Building 5 Room 350 The Clubhouse Facilitator/ # Item Presenter I. Call To Order, Appoint Time

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws Article I. Name The name of this organization shall be the University of Richmond

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

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

More information

ASGC Senate Members Roles and Responsibilities Adopted Spring 2016

ASGC Senate Members Roles and Responsibilities Adopted Spring 2016 ASGC Senate Members Roles and Responsibilities Adopted Spring 2016 1 Rev. 1, 1/16, ded Table of Contents Section I: President s Cabinet... 2 President... 2 President pro tempore... 2 Region IV Representative...

More information

CAMPUS ACTIVITIES BOARD CONSTITUTION MIAMI DADE COLLEGE KENDALL CAMPUS

CAMPUS ACTIVITIES BOARD CONSTITUTION MIAMI DADE COLLEGE KENDALL CAMPUS 1 CAMPUS ACTIVITIES BOARD CONSTITUTION MIAMI DADE COLLEGE KENDALL CAMPUS Preamble, Purpose, and History In 2010, the Campus Activities Board (CAB) of Miami Dade College, Kendall Campus was given the charge

More information

ROTARY CLUB OF HOUMA

ROTARY CLUB OF HOUMA ROTARY CLUB OF HOUMA Policies and Procedures Manual Approved by the Board of Directors 10/19/2017 -Page 1 of 23 These policies and procedures have been adopted by the Board of Directors of The Rotary Club

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

STAT Club at Iowa State University Bylaws and Constitution

STAT Club at Iowa State University Bylaws and Constitution STAT Club at Iowa State University Bylaws and Constitution Article I Name The name of this organization shall be STAT Club at Iowa State University. Article II Purpose The purpose of the STAT Club is to

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

Minutes of Regular Meeting February 6, 2008

Minutes of Regular Meeting February 6, 2008 Minutes of Regular Meeting February 6, 2008 I. Call to Order A. Roll Call Chair Brooks called the meeting to order at 5:10 PM. The meeting was held at the Women s Club in Solvang and was wheel chair accessible.

More information

FITNESS CLUB CONSTITUTION FA13. Article I. Name, Nature, and Purpose

FITNESS CLUB CONSTITUTION FA13. Article I. Name, Nature, and Purpose FITNESS CLUB CONSTITUTION FA13 Article I Name, Nature, and Purpose Section I This organization shall be known as the Penn State Wilkes-Barre Fitness Club (PSWB-FC). The purpose shall be to create a healthy

More information

BYLAWS OF THE ROTARY CLUB OF HYANNIS, MASSACHUSETTS

BYLAWS OF THE ROTARY CLUB OF HYANNIS, MASSACHUSETTS BYLAWS OF THE ROTARY CLUB OF HYANNIS, MASSACHUSETTS Contents Article 1 Definitions... 4 Article 2 Board... 4 Article 3 Election of Directors and Officers... 4 Section 1 - Election... 4 Section 2 - Board...

More information

SUBJECT: BYLAWS OF THE UTAH SHAKESPEARE FESTIVAL BOARD OF GOVERNORS

SUBJECT: BYLAWS OF THE UTAH SHAKESPEARE FESTIVAL BOARD OF GOVERNORS Page 1 of 9 I. PURPOSE: To establish guidelines for the Utah Shakespeare Festival Board of Governors. II. POLICY: A. ARTICLE I - NAME The name of this organization shall be the Utah Shakespeare Festival

More information

Professional Staff Advisory Council

Professional Staff Advisory Council Professional Staff Advisory Council By-Laws Section 1. Governance The Constitution of the Professional Staff Advisory Council at South Dakota State University defines its purpose and functions along with

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

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

Bylaws of the Board of Regents. Memorial University of Newfoundland. March 2016

Bylaws of the Board of Regents. Memorial University of Newfoundland. March 2016 Bylaws of the Board of Regents Memorial University of Newfoundland March 2016 BYLAWS OF THE BOARD OF REGENTS OF MEMORIAL UNIVERSITY OF NEWFOUNDLAND Adopted at a meeting of the Board of Regents on May 25,

More information

Fullerton College Foundation

Fullerton College Foundation Fullerton College Foundation PO Box 431 Fullerton, CA 92836 (714) 992-7790 Fullerton College Foundation, Inc. Adopted March 3, 2015 By-Laws Article I: General Mission The mission of the Fullerton College

More information

STATE OF NEW HAMPSHIRE SCHOOL ADMINISTRATIVE UNIT #51 PITTSFIELD SCHOOL BOARD MINUTES

STATE OF NEW HAMPSHIRE SCHOOL ADMINISTRATIVE UNIT #51 PITTSFIELD SCHOOL BOARD MINUTES STATE OF NEW HAMPSHIRE SCHOOL ADMINISTRATIVE UNIT #51 PITTSFIELD SCHOOL BOARD I. CALL TO ORDER MINUTES Pittsfield School Board Meeting March 21, 2019 Pittsfield Middle High School Members Present: Others

More information

ELECTION BYLAWS. 1. The Executive Board shall consist of the following 7 members (each, a Director )

ELECTION BYLAWS. 1. The Executive Board shall consist of the following 7 members (each, a Director ) Adopted on August 30, 2016 and revised on April 20, 2018 Harvard Arab Alumni Association (HAAA) ELECTION BYLAWS I. Board Composition 1. The Executive Board shall consist of the following 7 members (each,

More information

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014 LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION Revised January 15, 2014 ARTICLE I: NAME The name of the organization shall be the Longfellow Parent Teacher Organization, hereafter referred to as the

More information

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 ARTICLE I. INTRODUCTION A. Name of organization The name of this organization is The Snohomish County Democratic Central Committee. B. Statement of

More information

PALMA: Professional Association of for Medical School Access Constitution and By Laws

PALMA: Professional Association of for Medical School Access Constitution and By Laws PALMA: Professional Association of Latin@s for Medical School Access Constitution and By Laws 2016 2017 ARTICLE I: NAME & PURPOSE Section A: Name The name of this club shall be PALMA which stand for Professional

More information

Lake Norman High School Student Council Constitution and Bylaws

Lake Norman High School Student Council Constitution and Bylaws Lake Norman High School Student Council Constitution and Bylaws Article 1. Name of the Organization for Which This Constitution Governs This Constitution is in place to outline and guide the Student Council

More information

J. Alain Smith Corporate Secretary (absent) Warren Sackman Corporate Treasurer Dennis Anderson Director (absent)

J. Alain Smith Corporate Secretary (absent) Warren Sackman Corporate Treasurer Dennis Anderson Director (absent) MINUTES SCI FOUNDATION BOARD OF DIRECTORS Pagosa Springs, CO March 27-28, 2015 I. Establishment of a Quorum President Joe Hosmer established that a quorum was present. The following individuals were in

More information

UNICEF at UGA Constitution

UNICEF at UGA Constitution UNICEF at UGA Constitution Article I: Club Name The club name, UNICEF at UGA, conveys a group of UGA students coming together to spread awareness about UNICEF on the University of Georgia campus. UNICEF

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

Constitution of the. 66th General Assembly

Constitution of the. 66th General Assembly Constitution of the 66th General Assembly 1 Table of Contents PREAMBLE 3 ARTICLE I 3 Name 3 ARTICLE II 3 Suffrage and Membership 3 ARTICLE III 3 Organization 3 ARTICLE IV 4 Executive Branch 4 President

More information

Tucson Educational Policy Committee Processes and Procedures

Tucson Educational Policy Committee Processes and Procedures Tucson Educational Policy Committee Processes and Procedures Article I. Mission University of Arizona College of Medicine Educational Policy Committee Policies & Procedures Approved by the EPC October

More information

Alpha Omega Epsilon Sorority

Alpha Omega Epsilon Sorority ARTICLE 1: INTRODUCTION Section 1: Time Table The sorority runs on a semester schedule beginning in the fall with the beginning of the school term and ends at Christmas Break. The spring term begins when

More information

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

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

More information

CIRCLE K INTERNATIONAL Club Bylaws

CIRCLE K INTERNATIONAL Club Bylaws CIRCLE K INTERNATIONAL Club Bylaws ARTICLE I - Name The name of this organization shall be, The Circle K International Club at California Polytechnic State University, San Luis Obispo. ARTICLE II - Sponsorship

More information

COLUMBIA COLLEGE. ACADEMIC SENATE MEETING November 30, 2012

COLUMBIA COLLEGE. ACADEMIC SENATE MEETING November 30, 2012 COLUMBIA COLLEGE ACADEMIC SENATE MEETING November 30, 2012 Council Committee Members: Present: John Leamy, Ted Hamilton, Raelene Juarez, Randy Barton, Lindsey Laney Senate Members: Present: Wendy Griffiths-Bender,

More information

Alpha Delta Pi Chapter Bylaws

Alpha Delta Pi Chapter Bylaws Alpha Delta Pi Chapter Bylaws Bylaws of the Zeta Pi Chapter of Alpha Delta Pi Article I. Name The name of this chapter, hereinafter referred to as the chapter, shall be Zeta Pi as designated by the Grand

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. 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 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

More information

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE. June 22, Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE. June 22, Knoxville, Tennessee THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 10:30 a.m. EDT on Friday,,

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club.

Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club. NWC Athletic Booster Club By Laws FINAL 5/7/18 Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club. Article

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

Engineering Graduate Student Council Constitution

Engineering Graduate Student Council Constitution Engineering Graduate Student Council Constitution Article I Name and Purpose The name of this organization shall be the Engineering Graduate Student Council ( EGSC or the Council ) and shall consist of

More information

Pacifica Spindrift Players Bylaws

Pacifica Spindrift Players Bylaws Pacifica Spindrift Players Bylaws APPROVED April 14, 2015 AMENDED July 16, 2016 AMENDED August 2, 2016 I. Article I: Name and Organization The name of this organization shall be Pacifica Spindrift Players,

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

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

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

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information

The Constitution of Artificial Intelligence Computer Science Club. BC Student Organization Constitution

The Constitution of Artificial Intelligence Computer Science Club. BC Student Organization Constitution The Constitution of Artificial Intelligence Computer Science Club BC Student Organization Constitution PREAMBLE: We, the members of Artificial Intelligence Computer Science Club do hereby establish this

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

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION (Revised October 2010) STATEMENT OF PHILOSOPHY We believe that Central Washington University should be a cooperative enterprise, a community

More information

Constitution of the Performing Arts Council of the University of Pennsylvania Edited: February 17, 2013

Constitution of the Performing Arts Council of the University of Pennsylvania Edited: February 17, 2013 Constitution of the Performing Arts Council of the University of Pennsylvania Edited: February 17, 2013 Preamble We, the members of the Performing Arts Council of the University of Pennsylvania (PAC),

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

ARTICLE III MEMBERSHIP

ARTICLE III MEMBERSHIP THE TRAFFIC CLUB OF CLEVELAND, INC. BYLAWS As amended thru Feb, 2017 ARTICLE I NAME This organization shall be known as The Traffic Club of Cleveland, Inc. ARTICLE II OBJECT Its object shall be the attainment

More information

Mexican American Student Association By Laws

Mexican American Student Association By Laws Mexican American Student Association By Laws 2015 2016 Preamble We, members of the Associated Student Body of California State Polytechnic University, Pomona, have gathered for the purpose of forming an

More information

ΑΞΣ (Alpha Xi Sigma) Constitution

ΑΞΣ (Alpha Xi Sigma) Constitution ΑΞΣ (Alpha Xi Sigma) Constitution (Revised 1937, 1955, 1966, 1978, 1982, 1991, 1994, 1997, 1999, 2003, 2006, 2010, 2011, 2013, 2014, F2015) Article I. Name and Purpose The name of this organization shall

More information

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 ARTICLE I - MEMBERSHIP Section 1 - The County Committee shall be comprised of three committee members from each election district.

More information

The name of this association shall be "European Student Association", hereinafter also referred to as "EUSA".

The name of this association shall be European Student Association, hereinafter also referred to as EUSA. CONSTITUTION OF EUROPEAN STUDENT ASSOCIATION Article I: Name The name of this association shall be "European Student Association", hereinafter also referred to as "EUSA". Article II: Purpose Section 1:

More information

Greater Cincinnati Chapter of the Association for Talent Development Chapter Bylaws

Greater Cincinnati Chapter of the Association for Talent Development Chapter Bylaws Greater Cincinnati Chapter of the Association for Talent Development Chapter Bylaws ARTICLE I Name & Purpose Section A: Chapter Name The name of this organization is the American Society for Training and

More information

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME The name of this organization shall be Bell County Master Gardener s Association, INC. The organization was incorporated

More information

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE Approved on November 5, 2008 First Amendment Approved on November 18, 2010 Second Amendment Approved on June 24, 2014 Article

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

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District. CONSTITUTION AND BYLAWS OF THE ORCHARD DRIVE ELEMENTARY PARENT-TEACHER ORGANIZATION Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO)

More information

Society of Hispanic Professional Engineers

Society of Hispanic Professional Engineers Society of Hispanic Professional Engineers OFFICIAL NJIT SHPE STUDENT CHAPTER CONSTITUTION CONSTITUTION/BYLAWS OF: NJIT SHPE STUDENT CHAPTER IN NEW JERSEY INSTITUTE OF TECHNOLOGY ARTICLE I. NAME The name

More information

GSO Senate Regular Business Meeting Agenda. November 9, Lyman Hall 5:30pm

GSO Senate Regular Business Meeting Agenda. November 9, Lyman Hall 5:30pm GSO Senate Regular Business Meeting Agenda November 9, 2016 132 Lyman Hall 5:30pm I. Call to Order a. Can Aslan called the meeting to order at 5.35 pm. II. III. Roll Call a. 31 voting Senators were present

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 PLACE: TIME: MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Room 204, County Administration Building 4:00 p.m. 6:24

More information

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution Name 1. The name of this local shall be the Edmonton Catholic Teachers, Local No 54 of The Alberta Teachers Association.

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

Minutes. I. Organizational Items: a. Call to order by: Executive Committee at 3:15

Minutes. I. Organizational Items: a. Call to order by: Executive Committee at 3:15 Minutes Time: 3:15-5:45pm Location: U-SU Board Room 303 Attendees: Board of Directors committee, General Public Type of Meeting: Special I. Organizational Items: a. Call to order by: Executive Committee

More information

2016 Bylaws of the Lancaster County Democratic Party

2016 Bylaws of the Lancaster County Democratic Party 0 Bylaws Adopted Convention 0 0 0 0 0 0 Bylaws of the Lancaster County Democratic Party PREAMBLE The Lancaster County Democratic Party, hereafter referred to as the County Party, recognizes the basic worth

More information

CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University

CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University ARTICLE I Name The name of this organization shall be the Graduate Student Council, hereafter referred to as the Council.

More information

BYLAWS OF THE STUDENT ACTIVITIES BOARD

BYLAWS OF THE STUDENT ACTIVITIES BOARD BYLAWS OF THE STUDENT ACTIVITIES BOARD Adopted February. 11, 2013 1 P age BYLAWS OF THE STUDENT ACTIVITIES BOARD (Programming Branch) TABLE OF CONTENTS I. Officers of the Student Activities Board 1. Student

More information

Constitution of the Gamecock Flight Club at USC

Constitution of the Gamecock Flight Club at USC Constitution of the Gamecock Flight Club at USC PREAMBLE We, the members of the Gamecock Flight Club at USC, to fully realize our purpose, do hereby adopt and establish this constitution as the guiding

More information

Southern Methodist University Staff Association. Constitution

Southern Methodist University Staff Association. Constitution Southern Methodist University Staff Association Constitution Article I Name The name of this organization, representing the staff of Southern Methodist University, shall be the Southern Methodist University

More information

YLD BYLAWS SECTION I

YLD BYLAWS SECTION I YLD BYLAWS SECTION I BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE IOWA STATE BAR ASSOCIATION ARTICLE I GENERAL ORGANIZATION Section 1.01. The Young Lawyers Division of The Iowa State Bar Association is

More information

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO Adopted November 15, 2011 ARTICLE I Definitions 1. Board: The Board of Directors of the Club 2. Club: The Rotary Club of Golden, Colorado 3. Director: A member

More information

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS INTRODUCTION GOALS ii iii BYLAWS 1-4 DUTIES AND RESPONSIBILITIES OF COMMITTEES Executive Committee 4 Finance/Investment Committee 5-6

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

Siena College American Red Cross of Siena Constitution

Siena College American Red Cross of Siena Constitution Siena College American Red Cross of Siena Constitution ARTICLE I. NAME The name of this organization shall be American Red Cross of Siena, which is a registered trademark of the American Red Cross. ARTICLE

More information

The Constitution of the Asian American Association at the University of Tennessee

The Constitution of the Asian American Association at the University of Tennessee The Constitution of the Asian American Association at the University of Tennessee Article I Name of Organization The name of the organization is the Asian American Association. Article II Purpose The Asian

More information

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363 J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING Minutes No. 363 The J. Sargeant Reynolds Community College Board convened at 4:06 p.m. on Thursday,, on the Downtown Campus, 700 E. Jackson Street,

More information

The Veterinary Technology Club. The Ohio State University. Founded February Official Constitution of the Veterinary Technology Club at

The Veterinary Technology Club. The Ohio State University. Founded February Official Constitution of the Veterinary Technology Club at The Veterinary Technology Club at The Ohio State University Founded February 2008 Official Constitution of the Veterinary Technology Club at The Ohio State University ARTICLE I NAME The name of this organization

More information

Bylaws of the Graduate Student Association. University of California, Riverside

Bylaws of the Graduate Student Association. University of California, Riverside Bylaws of the Graduate Student Association of the University of California, Riverside Section I: The Graduate Student Council: Eligibility A. In order to be considered a graduate student in good standing

More information

Skills USA Automotive Club

Skills USA Automotive Club Luna Community College Skills USA Automotive Club Constitution September 18, 2013 Article I Name Section 1 The of this organization shall be Luna Community College Skills USA Automotive Technologies Club.

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