8425. On Tues., August 28, 2012, at 7 p.m. Vice Chairperson David Evans called the meeting to order.

Size: px
Start display at page:

Download "8425. On Tues., August 28, 2012, at 7 p.m. Vice Chairperson David Evans called the meeting to order."

Transcription

1 8425. I. CALL TO ORDER REGULAR SESSION On Tues., August 28, 2012, at 7 p.m. Vice Chairperson David Evans called the meeting to order. II. STATEMENT OF ADEQUATE NOTICE In compliance with the Open Public Meetings Act of the state of New Jersey, adequate notice of this regular meeting of the Atlantic Cape Community College Board of Trustees was provided by for posting at J Building main campus, the Charles D. Worthington Atlantic City Campus, the Cape May County Campus and copies were ed to the clerks of Atlantic and Cape May counties and the clerks of the Board of Chosen Freeholders of Atlantic and Cape May counties on August 16, III. FLAG SALUTE Vice Chairperson Evans asked everyone to rise and salute the flag. Everyone rose, saluted the flag and recited the Pledge of Allegiance. IV. ROLL CALL ( ) Board Members College Personnel Thomas J. Dowd Dr. Peter Mora David A. Evans Kathy Corbalis Maria K. Mento Eileen Curristine Donald J. Parker Sean Fischer Eric Reynolds Douglas Hedges Nicole Schoeinstein Dr. Richard Perniciaro Dr. Richard Stepura Carmen Royal Nicholas F. Talvacchia, Esquire Terry Sampson Budd Helen W. Walsh Cathie Skinner, CPA Dr. Art Wexler Maria Ivette Torres (via conference call) BettyAnn Inloes Hines Louis J. Greco, Esquire Others in Attendance Jane Lugo, Atlantic Co. Treasurer & CFO Diane D Amico, The Press of Atlantic City Sandi Greco, Atlantic Cape Employee Caesar Niglio, Atlantic Cape Employee V. CALL TO ORDER EXECUTIVE SESSION Vice Chairperson Evans said there would be an executive session at the end of the regular session. Vice Chairperson Evans introduced alumni representative, Ms. Nicole Schoenstein. He said the Board welcomes her participation and contributions. Ms. Schoenstein thanked the Board and said she appreciated this opportunity. VI. COMMENTS FROM THE PUBLIC ON AGENDA ITEMS None

2 8426. VII. BUDGET REPORT In the absence of Ms. Maria Torres, Treasurer, Ms. Helen Walsh gave the Budget Report. Ms. Walsh brought to the Board s attention that Res. #2, Financial Statement for June 30, 2012, draft as of August 14, 2012, is a preliminary report. It will be finalized once the audit is finished. We will not need all of the fund balance which is an indication of the hard work of the president and senior staff. The committee is very pleased with their efforts, said Ms. Walsh. Ms. Walsh stated that the new fiscal year just started and we are just one month into the new budget. The preliminary Fiscal Year year-to-date data summarized in the Board Summary report for the month ended July 31, 2012, Res. #7, indicates the college has earned 8.30% of budgeted revenues and expended 6.34% of budgeted expenses. The committee is watching to see what happens in terms of enrollments in the fall and the projections for credit hours, said Ms. Walsh. VIII. RESOLUTIONS A. Regular Resolutions Ms. Walsh moved and Mr. Reynolds seconded the acceptance of Res. #2, Financial Statement Executive Summary for June 30, 2012, draft as of August 14, ROLL CALL: AYES, NO NAYS Ms. Walsh moved and Mr. Parker seconded the acceptance of the Financial Statement Executive Summary for July 31, 2012, Res. #7. ROLL CALL: AYES, NO NAYS Mr. Reynolds introduced and read Res. #8A and spoke on behalf of the President Evaluation Committee: Messrs. Dowd; Evans, Chair; Parker; Reynolds and Ms. Long. Mr. Reynolds moved and Mr. Talvacchia seconded the following: WHEREAS, provisions of Dr. Peter L. Mora Sr. s employment contract with the Board of Trustees permit the college s governing body to conduct an annual compensation review and performance evaluation of the President for each academic year, and WHEREAS, a Board Presidential Evaluation Committee has conducted the annual review based upon a summary of the performance ratings completed by the Trustees and the President s Self-Evaluation for , and WHEREAS, the Board Presidential Evaluation Committee has indicated that Dr. Mora Sr. s overall performance has been deemed excellent, and WHEREAS, prevailing economic conditions in the State of New Jersey as well as in the region served by the college have led to uncertainty regarding future funding levels thereby creating a need to carefully address all college expenditures, and

3 8427. WHEREAS, notwithstanding the excellent performance rating, both the Board President Evaluation Committee and Dr. Mora Sr. have agreed that it is in the best economic interests of the college to make no change in the President s level of compensation under these economic conditions. THEREFORE BE IT RESOLVED by the Atlantic Cape Community College Board of Trustees that the amount of compensation and benefits for Dr. Peter L. Mora Sr. for the academic year shall remain unchanged from that provided for the academic year. ROLL CALL: ALL AYES, NO NAYS Dr. Mora needs to be commended for not receiving a raise for three years. This is admirable from a leadership point-of-view and he set a standard and a challenge for the college and for the rest of the state. His evaluations are the highest we can give coming from all of the members in unison, said Mr. Parker. Mr. Evans said Dr. Mora is evaluated in five areas leadership, team building, communication, finance and technology. In all areas, Dr. Mora s performance was rendered as excellent. Ms. Walsh thanked the committee for completing the evaluation in a timely fashion. ROLL CALL: ALL AYES, NO NAYS B. Consent Resolutions Vice Chairperson Evans asked if there were any resolutions to be removed from the consent resolutions for further discussion Res. #6, Res. #8, Res. #9, Res. #9A and Res. #10 before being considered for adoption. Res. #6 Mr. Reynolds moved and Ms. Mento seconded the consent resolutions. Vice Chairperson Evans asked Secretary Hines to read the consent resolutions as follows: July 24, 2012, Regular Session Minutes Secretary s Note: The July 24, 2012, executive session minutes are being held by the Board. Res. #8 It is respectfully recommended, by the President, that the Board approve the following: Appointment Otto Hernandez, Department Chair, Information Systems and Aviation Studies effective August 27, 2012 at an annual stipend of $6,749. Res. #9 It is respectfully recommended that the Board of Trustees approve the following:

4 Bid 1766 Bid Ex. 641 Bid Ex. 642 Bid Ex. 643 RFP158 Res. #9A Science Supplies, (FY13 Science Operational) Bio Corporation $2, Alexandria, MN Frey Scientific $3, Nashua, NH Science Kit & Boreal Labs $5, Tonawanda, NY Sargent Welch $5, Arlington Heights, IL RSR Electronics $ Rahway, NJ Adult Basics Skills Contract Pleasantville Public Schools $79, Pleasantville, NJ Literacy Volunteers Association Cape-Atlantic $69, Pleasantville, NJ Cape May County Technical School $177, Cape May Court House, NJ Nursing Assessment Program, (FY 13 Nursing Operational/*Perkins) Assessment Technologies Institute Overland Park, KS Professional Services, State Contract, PBX Technician, (FY13/14 Information Technology Services/Facilities Fee $15,000 Adjustment to current contract ITS Budget $75,000 New Contract October September 2013 ITS Budget $40,000 Test and Map Fibers Mays Landing Facilities Fee $12,000 Test and Map Fibers Atlantic City Facilities Fee Tricomm Services Hammonton, NJ Professional Services Specialized Testing and Inspection, (Hospitality Wing Construction Budget) Craig Testing Mays Landing, NJ $18, $326, $50, $142, Per Price List $65, (approximately) RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT FOR PROFESSIONAL SERVICES RT Environmental Services, Inc. King of Prussia, PA Bid Exempt 645 WHEREAS, under New Jersey Community College Contract Law a Contract for Professional Services may be negotiated or awarded without public advertising for Bids, and WHEREAS, as required by Play-To-Play law a Business Disclosure Entity Certification is on file, and WHEREAS, there is a need for Environmental Engineering Services to meet New Jersey Department of Environmental Protections Requirements during the construction of the of Caesars Entertainment Wing (see attached), and

5 8429. WHEREAS, RT Environmental Services, Inc. is currently the Licensed Site Remediation Professional for the site, and WHEREAS, RT Environmental Services has demonstrated expertise, with the current site remediation project, and WHEREAS, RT Environmental Services has provided a quote for services with a not to exceed dollar amount of $32,410 to perform environmental services as need to facilitate NJDEP certification. THEREFORE, BE IT RESOLVED that the Board of Trustees of Atlantic Cape Community College authorizes a contract with RT Environmental Services as described herein. Res. #10 RESOLVED: At a public meeting of the Board of Trustees to be held on September 25, 2012, that pursuant to Sections 7 and 8 of the "Open Public Meetings Act", the following subject(s) may be discussed in an executive session of the Board of Trustees closed to the public: personnel, litigation, anticipated contracts and matters of attorney-client privilege It is presently anticipated that the items mentioned in this resolution can be disclosed to the public within three months. ROLL CALL: AYES, NO NAYS, ABSTENTION (Dowd from Res. #6 only) IX. PRESIDENT S REPORT Dr. Mora introduced Vice President Art Wexler and Dean Carmen Royal who would be giving a PowerPoint presentation on Enrollment Management & Student Success Cross Functional Committee. This group lead by deans across the college is a core group. It looks at the strengths and activities to increase graduation rates. The core group sends information to the senior staff. This is a college wide group at the center of what is going on now, said Dr. Mora. Co-Chairs: Members: Enrollment Management & Student Success Cross Functional Committee Dean of Students Carmen Royal and Dean of Instruction Ron McArthur Assistant Professor, Social Science Mike Bolicki Executive Director of College Relations Kathy Corbalis Director of Counseling & Support Services Paula Davis Assistant Director, WACC & CMCC Student Services Tammy DeFranco Administrative Assistant, Dean of Students Office Gayle Edwards Specialist Academic Affairs Jennifer Giardina Student Ken Kin Student Stephanie Maruca Assistant Professor, Developmental English Maryann McCall Dean of Academy of Culinary Arts Kelly McClay Director of Student Services, WACC John Mohr Assistant Professor, English Jay Peterson Assistant Dean of Institutional Research & Assessment Paula Pitcher Student Courtney Rice Student Tom Scott Director of Admissions & College Recruitment Regina Skinner Vice President Wexler and Dean Royal explained the history of the group, its new focus relating to student success and outlined its membership, mission and charges.

6 8430. Dean Royal shared some of the group s strategic priorities and accomplishments during the past year. Dr. Wexler outlined its connection to the college s new Achieving the Dream participation, noting that all efforts undertaken will be measured and evaluated in terms of outcomes. Dr. Mora said there would be additional strategies, probably four to six that will be emerging. They will affect overall things because increased graduation rates are ongoing, said Dr. Mora. The Board Activity Calendar (below) placed in the Board s pad folios. SCHEDULE OF EVENTS Date Time Event Location Notes 9/24 5:00 pm NJCCC Trustee Seminar Forsgate CC 9/24 6:00 pm NJCCC Council Meeting Forsgate CC 10/4 6:30 pm 100 th Birthday Party for the Knife & Fork (Capital & Scholarship Campaign Fundraiser) Knife & Fork Restaurant, Atlantic City, NJ 10/10- Annual ACCT Congress Boston, MA 10/12 10/ pm Scramble Fore Scholarships Cape May National Golf Club/Chalfonte Hotel 10/16 4:00 pm NJCCC Trustee Ambassador Call 10/24 4:00 pm Women of Wonder League (Capital & Scholarship Campaign Fundraiser) Super Secret Location 11/8 Annual NJCCC Trustee Retreat Middlesex Co. College 11/26 5:00 pm NJCCC Trustee Seminar Forsgate CC 11/26 6:00 pm NJCCC Trustee Seminar Forsgate CC X. COMMITTEE REPORTS: DISCUSSION/QUESTIONS Contact Dr. Gentile for details Contact Dr. Gentile for details Contact Dr. Gentile for details Ms. Walsh stated that the Long-Range Planning and Capital Projects Committee asked Dean Perniciaro to give a summary of the BluePrint 2020: Five Year Review (PowerPoint presentation). Dr. Perniciaro said, With eight years remaining, substantial progress has been made on the projects outlined in the master plan. In addition to upgrades to the gymnasium, including a new fitness center, the college is ready to begin construction this fall on a hospitality wing at WACC and a Science Technology Engineering and Math Building on the main campus {Handout of BluePrint 2020: Five Year Review Project & Sources and Chapter 12: Repair and Renewal, (M = millions)}. TIMELINE: August 2007: BluePrint 2020 Board Resolution March 2008: Kimball Initial Report June 2008: Atlantic County Resolution, $18M match August 2008: Initial Project and Plan revision, Athletic/Fitness Ctr. FY 08, 10, 12 & 13: Chapter 12 funding for STEM Building 2009: CRDA Approves Hospitality Center Project 2010: USEDA Final $2M Commitment Fall 2012: Rutgers Opens Spring 2014: Expected Construction, Academic Buildings A, H & K Buildings

7 8431. RESULTS: $17.6M in external funding secured $15.6M in Atlantic County funds contributed $33.1M of expected $40M program secured to date.... Seven years to completion NEXT STEPS: Major Projects Remaining: Student Center, Roadway realignment Funding: 2014 NJ bond Issue ($7M), Chapter 12, The Rutgers at Atlantic Cape building on the main campus, envisioned as a university center in the master plan, is complete and will open for fall classes, said Dr. Perniciaro. Once the STEM building is finished, the college will renovate academic space in buildings A, H and K in spring Dr. Mora commented on how this fits in our strategic plan that ends in Vice Chairperson Evans thanked Ms. Walsh for the Long-Range Planning and Capital Projects committee report. XI. OTHER BUSINESS None XII. COMMENTS FROM THE PUBLIC Ms. Sandi Greco, Atlantic Cape Education Association Umbrella President, spoke about the bargaining units efforts to support Atlantic Cape students success. She handed out lanyards with flash drives that were provided to new students to hold their ID cards and save their work. She said the bargaining units also would run an activity to raise money for the ACCEA Scholarship funds at the upcoming Buccaneer Day. Ms. Lugo informed the Board the county was unable to sell any bonds this month. There is an issue with the state and they had not yet approved the $1.5 million for SFY She noted that if not approved the county would hold them until She said that she explained to the State that the college was planning to award of construction contract at the September meeting. Ms. Lugo stated she had three more days on the job before retirement. Ms. Bonnie Lindaw is the new Atlantic County, CFO/Treasurer. She thanked Dr. Mora, the Board, Dean Skinner and Terry Sampson Budd who were very cooperative. Also thanking Dr. Perniciaro for his help with the Preliminary Official Statement for the bond sale. It was a pleasure working with everyone, said Ms. Lugo. The Board and attendees applauded.

8 8432. XIII. ADJOURNMENT On motion of Dr. Stepura and second by Mr. Parker, the regular session adjourned at 8:05 p.m. in the Board Room, J-202, 5100 Black Horse Pike, Mays Landing, NJ. Respectfully submitted, BettyAnn Inloes Hines Atlantic Cape Board Secretary Attachments: Academic & Student Affairs Committee Meeting Minutes, August 22, 2012 Atlantic Cape Foundation Board Report, August 2012 Budget, Finance & Audit Committee Minutes, August 21, 2012 Long-Range Planning & Capital Projects Committee Minutes, August 21, 2012 Personnel & Board Development Committee Minutes, August 22, 2012

I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice:

I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice: 1 I. STATEMENT OF ADEQUATE NOTICE - McAlister read the statement of adequate notice: In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this reorganization meeting

More information

7729. On Tuesday, March 27, 2007, at 7:00 p.m. Chairperson Robert Boyer called to order the regular

7729. On Tuesday, March 27, 2007, at 7:00 p.m. Chairperson Robert Boyer called to order the regular I. CALL TO ORDER REGULAR MEETING session. 7729. On Tuesday, March 27, 2007, at 7:00 p.m. Chairperson Robert Boyer called to order the regular Chairperson Boyer welcomed the Honorable William Gormley, the

More information

- Vice-Chairperson Mento asked everyone to rise and salute the flag.

- Vice-Chairperson Mento asked everyone to rise and salute the flag. 9305 I. STATEMENT OF ADEQUATE NOTICE - McAlister read the statement of adequate notice: In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this regular meeting

More information

ABSECON BOARD OF EDUCATION BOARD OF EDUCATION MEETING REGULAR MEETING December 19, 2017

ABSECON BOARD OF EDUCATION BOARD OF EDUCATION MEETING REGULAR MEETING December 19, 2017 ABSECON BOARD OF EDUCATION BOARD OF EDUCATION MEETING REGULAR MEETING December 19, 2017 CALL TO ORDER The meeting was called to order at 7:00 P.M. in the Media Center of the Marsh School, with the president,

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

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

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

More information

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF SEPTEMBER 21, 2017

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF SEPTEMBER 21, 2017 CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF SEPTEMBER 21, 2017 The regular meeting of the Board of Trustees was called to order by Vice Chair Christine Ward Garrison at 5:30 P.M. in the Executive

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Meeting Minutes - January 25, 2018 I. The held a Board Meeting on January 25, 2018 at 6:00 p.m. Board Secretary Gene

More information

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken. Board Members Present Trustee Marshall Hatch, Sr., Chairman Trustee Horace Smith, Vice Chairman Trustee Kambium Buckner, Secretary Trustee Nicholas A. Gowen Trustee Tiffany R. Harper Chicago State University

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016 CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016 1. Call to Order A. Reading of the Sunshine Law Michael L. Testa, Esquire, Solicitor B. Pledge of Allegiance Ms. Pamela Sjogren, Board

More information

MINUTES OF THE BOARD MEETING. April 14, 2016

MINUTES OF THE BOARD MEETING. April 14, 2016 MINUTES OF THE BOARD MEETING THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the Open Public Meetings Act (N.J.S.A.

More information

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee HOCKING COLLEGE BOARD OF TRUSTEES MEETING Tuesday, December 10, 2013 5:00 PM Oakley 305 Hocking College Main Campus Regular Meeting Call to Order Chairman Taulbee Roll Call Mrs. McDonald Administer Oath

More information

By-Laws for the, Ocean County, New Jersey (club name) Section 1 Name The name of this organization shall be (club name)

By-Laws for the, Ocean County, New Jersey (club name) Section 1 Name The name of this organization shall be (club name) By-Laws for the, Ocean County, New Jersey (club name) ARTICLE I Name/Identity Section 1 Name The name of this organization shall be (club name) Section 2 Motto The club motto shall be To Make the Best

More information

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD 2929 Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 I. CALL TO ORDER The regular meeting of the Planning Commission

More information

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office Bylaws of Union Band Parents Club, Inc. Revised April 2017 Article I Name Principal Office Section 1.1. The name of this Corporation is the Union Band Parents Club, Inc. Section 1.2. Its principal office

More information

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, February 2, 2009 Slatington Elementary School Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, February 2, 2009 Slatington Elementary School Board Room 7:30 P.M. NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, February 2, 2009 Slatington Elementary School Board Room 7:30 P.M. I. A. By notice of the President, Board Members are advised that

More information

Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus

Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus Joint Boards Meeting 1. Call to Order/Welcomes Board President Davis called the meeting

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Thursday, August 31, 2017 A Special Meeting of the Board of Trustees of Morton College was

More information

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m.

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m. TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00 P.M.

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association

Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association Bylaw I General SECTION 1.01. These Bylaws shall govern the proceedings of the Virginia Epsilon Chapter of Tau Beta Pi, Engineering

More information

North Branford Board of Education Meeting June 15, 2017

North Branford Board of Education Meeting June 15, 2017 North Branford Board of Education Meeting June 15, 2017 I. A brief reception was held to acknowledge the retirement of Ms. Patty Darragh. Principal Kris Lindsay spoke on behalf of Ms. Darragh s accomplishments.

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

AGENDA November 15, 2016 REGULAR SESSION

AGENDA November 15, 2016 REGULAR SESSION 1 November 15, 2016 DOVER BOARD OF EDUCATION GRACE STREET DOVER, NEW JERSEY 07801 AGENDA November 15, 2016 REGULAR SESSION I. CALL TO ORDER AND ANNOUNCEMENT This meeting, which is hereby called to order,

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

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

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

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting February 14, 2017 CALL TO ORDER A regular meeting of the Atlantic County

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Regular Board of Education Minutes March 7, 2017 I. The Cumberland County Board of Vocational Education held a Board

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 92 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

North Branford Board of Education

North Branford Board of Education North Branford Board of Education Board of Education Meeting Thursday, April 12, 2018 Stanley T. Williams Community Center 1332 Middletown Avenue Northford, CT I. Vice-Chair Papa-Holzer called the meeting

More information

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL BYLAWS Version 1.3 CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL June 30, 2018 1 Article I Name The name of the organization

More information

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m. BOARD OF EDUCATION KEENEYVILLE ELEMENTARY SCHOOL DISTRICT #20 REGULAR RESCHEDULED MEETING AGENDA Thursday, March 21, 2013 7:00P.M. Spring Wood School Library 5540 Arlington Drive East, Hanover Park, IL

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 54 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

Vernon Youth Football & Cheerleading By-Laws 2015

Vernon Youth Football & Cheerleading By-Laws 2015 Vernon Youth Football & Cheerleading By-Laws 2015 : Article I - Title This organization herein and hereafter shall be known as the Vernon Youth Football and Cheerleading, Inc. Known as The Vernon Vikings.

More information

The meeting was called to order at 7:02 p.m. Welcome Visitors and Acknowledgments. Board members read parts of the vision and mission statements.

The meeting was called to order at 7:02 p.m. Welcome Visitors and Acknowledgments. Board members read parts of the vision and mission statements. Ashland School District No. 5, Jackson County, Oregon The Board of Directors met in regular session June 2, 2008, at 7:00 p.m. in the Ashland Council Chambers. Present were: Mat Marr ) Chair Ruth Alexander

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:30 p.m. I. Meeting Call to Order and

More information

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM March 19, 2018 Regular Meeting Minutes TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET, TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE

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

MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 DRAFT

MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 DRAFT MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 Mrs. Sullivan called the meeting to order at 7 pm in the auditorium of Rocky Point High School. Present: Absent: PLEDGE OF ALLEGIANCE

More information

Richmond Community Schools Division * Richmond, Michigan * (586) *

Richmond Community Schools Division * Richmond, Michigan * (586) * Richmond Community Schools 35276 Division * Richmond, Michigan 48062 * (586) 727-3565 * www.richmond.k12.mi.us Margaret Teltow, President Kristine Furtaw, Vice President, Traci Bartell, Secretary Kyle

More information

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

More information

WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC. BY-LAWS ARTICLE I NAME

WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC. BY-LAWS ARTICLE I NAME WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC. BY-LAWS ARTICLE I NAME The name of this organization will be WOODBRIDGE SENIOR HIGH SCHOOL BAND BOOSTERS, INC., hereinafter known as the Band Boosters.

More information

MINUTES OF THE BOARD MEETING Thursday, May

MINUTES OF THE BOARD MEETING Thursday, May MINUTES OF THE BOARD MEETING Thursday, May 11 2017 THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the Open Public

More information

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE PA 16354-1948 MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

OTHERS PRESENT: Andrew Brannen, Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

OTHERS PRESENT: Andrew Brannen, Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone KEAN UNIVERSITY BOARD OF TRUSTEES MINUTES PUBLIC MEETING SATURDAY, DECEMBER 8, 2018 11 AM KEAN OCEAN GATEWAY BUILDING, 1 st FLOOR AUDITORIUM PRESENT: Ada Morell, Chair; Michael D Agostino, Vice-Chair;

More information

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47 408 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College

More information

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m. SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS Thursday, June 7, 2018 1:00 p.m. Carl M. Hill Student Center Ballroom Kentucky State University Frankfort, Kentucky 40601 I. Call to Order MINUTES

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES. The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M.

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES. The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M. CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF APRIL 21, 2016 The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M. in the Executive Board Room located in

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 30 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College

More information

BOARD OF SCHOOL ESTIMATE MEETING

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46 332a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, FEBRUARY 7, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

ROLL CALL. Ms. Petrie Barcelona Mrs. Shaughnessy. E. OAPSE 129 Negotiations/Contract (Request Approval on One Reading) (ROLL CALL VOTE)

ROLL CALL. Ms. Petrie Barcelona Mrs. Shaughnessy. E. OAPSE 129 Negotiations/Contract (Request Approval on One Reading) (ROLL CALL VOTE) Lakewood, Ohio June 2, 2014 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Grant Elementary School Gymnasium,

More information

Standing Rules Proposed Changes

Standing Rules Proposed Changes Standing Rules Proposed Changes Summary: Remove requirement that electronic vote be unanimous Remove carryover funds requirement Remove Watch Dogs as a PTA club Add One World One Night as an event Remove

More information

Board Minutes June 9, 2016 Page 1 of 6

Board Minutes June 9, 2016 Page 1 of 6 Board Minutes June 9, 2016 Page 1 of 6 Independent School District No. 4015 Community of Peace Academy Board of Directors Meeting Minutes: June 9, 2016 Attachment A Members Present: Ms. Humm, Ms. Sizer,

More information

Haywood Community College Board of Trustees Board Meeting April 11, 2016

Haywood Community College Board of Trustees Board Meeting April 11, 2016 Haywood Community College Board of Trustees Board Meeting April 11, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, April 11, 2016 at 3:15 p.m. in the Board Room of the 100

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, :00 p.m. AGENDA

BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, :00 p.m. AGENDA BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, 2018 6:00 p.m. AGENDA I. CALL TO ORDER BY VICE CHAIRMAN II. III. IV. PLEDGE OF ALLEGIANCE ROLL CALL

More information

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL November 12, 2013 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Colina called the meeting to order at 7:36 p.m. and identified

More information

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES Meeting Minutes January 20, 2012 Call to Order Chairperson Mooney called the meeting to order at 1:15 p.m. noting the meeting was in compliance with RC 121.22(F).

More information

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017 HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017 I. CALL TO ORDER The regular meeting of the Henry Ford College Board of Trustees was called to order on Tuesday,

More information

Constitution and By-Laws

Constitution and By-Laws Progressive National Baptist Convention, Inc. Constitution and By-Laws Adopted September 1962 Amended August 2009 Dr. Timothy Stewart, President Dr. Tyrone S. Pitts, Interim General Secretary The Constitution

More information

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, 2009 8:30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B Trustee David Lucas for Chair Scott Lutgert convened the meeting of the FGCU Board of Trustees

More information

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone KEAN UNIVERSITY BOARD OF TRUSTEES MINUTES PUBLIC MEETING MONDAY, SEPTEMBER 10, 2018 4 p.m. DAVE GIBBONS CONFERENCE CENTER, KEAN HALL PRESENT: Ada Morell, Chair; Michael D Agostino, Vice-Chair; Dr. Thomas

More information

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS ARTICLE I. Name This organization shall be known as the Western Connecticut State University Alumni Association, Inc. (hereinafter the

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973) EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ 07962-1944 (973) 540-8844 MINUTES BOARD OF DIRECTORS MEETING April 2, 2014 CALL TO ORDER President, Perry Kwok called to order

More information

Regular Meeting Altura Preparatory School Governing Council

Regular Meeting Altura Preparatory School Governing Council Regular Meeting Altura Preparatory School Governing Council Date: November 1, 2017 Time: 5:00-6:21pm Location: Greater ABQ Chamber of Commerce, 115 Gold Ave, Albuquerque, NM, 87102 (UNMHSC Conference Room)

More information

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES Lady Liberty Academy (Cafeteria) January 20, 2015 746 Sandford Avenue 5:30 P.M. I. CALL TO ORDER The meeting was called

More information

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ).

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). SUMMIT BAND BOOSTERS, INC. BY-LAWS March 2008 Revision ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). ARTICLE II - REGISTERED OFFICE AND AGENT 2.1 The

More information

The Jamaica College Old Boys Association of Florida Inc.

The Jamaica College Old Boys Association of Florida Inc. The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE

More information

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018 HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018 I. CALL TO ORDER The regular meeting of the Henry Ford College Board of Trustees was called to order on Monday, August

More information

RIVERDALE BOARD OF EDUCATION RIVERDALE, NEW JERSEY. April 5, :30 p.m. AGENDA FOR WORKSHOP/ACTION MEETING

RIVERDALE BOARD OF EDUCATION RIVERDALE, NEW JERSEY. April 5, :30 p.m. AGENDA FOR WORKSHOP/ACTION MEETING I. Call meeting to order RIVERDALE BOARD OF EDUCATION RIVERDALE, NEW JERSEY April 5, 2017 7:30 p.m. AGENDA FOR WORKSHOP/ACTION MEETING FORMAL ACTION MAY BE TAKEN AT THIS MEETING II. III. Flag Salute Presiding

More information

ORADELL BOARD OF EDUCATION ORADELL, NEW JERSEY PUBLIC WORK/BUSINESS SESSION MEETING. Oradell Public School Auditorium. February 27, 2019 MINUTES

ORADELL BOARD OF EDUCATION ORADELL, NEW JERSEY PUBLIC WORK/BUSINESS SESSION MEETING. Oradell Public School Auditorium. February 27, 2019 MINUTES ORADELL BOARD OF EDUCATION ORADELL, NEW JERSEY 07649 PUBLIC WORK/BUSINESS SESSION MEETING Oradell Public School Auditorium February 27, 2019 MINUTES I. The meeting was called to order by President Watson

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING 10:45-11:45am EST Friday November 16, 2018 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 154 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 PRESENT: William E. Connelly, Jr., Chairperson Randi Duffie, Vice-Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47 178 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl Technology

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement: MINUTES ALPINE BOARD OF EDUCATION REGULAR MEETING December 6, 2018 7:00 P.M. Alpine Public School Library, 500 Hillside Avenue, Alpine, New Jersey 07620 Mr. Srinivas Dhulipala, Vice President called the

More information

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

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

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall

More information

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Page 2 of 11 Article I Name The name of this organization shall be the Old Union Elementary School PTO, Inc. It

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, April 2014, May 2016, April 2017 ARTICLE

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING November 19, 2015

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING November 19, 2015 FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Frankfort Square Park District Administration

More information

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm. Josephine Community Library District Board Regular Meeting Minutes Thursday, October 12, 2017 at 5:15 pm Ben Bones Room, Grants Pass Branch Library Members present: Laurel Samson, Jennifer Roberts, John

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF FEBRUARY 16, 2017

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF FEBRUARY 16, 2017 CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF FEBRUARY 16, 2017 The Regular Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M. in the Executive Board Room

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 I. Meeting Called to Order Commissioner Farrell called the regular scheduled meeting of the Board of Commissioners

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 166 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information