The meeting was called to order at 5:01 p.m. by Chair Griffin. Trustee Anderson arrived at 5:05 p.m.

Size: px
Start display at page:

Download "The meeting was called to order at 5:01 p.m. by Chair Griffin. Trustee Anderson arrived at 5:05 p.m."

Transcription

1 Minutes of the Committee of the Whole Meeting of the Board of Trustees, Community College District No. 532, County of Lake and State of Illinois, held in Room A013, West Washington Street, Grayslake, Illinois on February 28, 2017 at 5:00 p.m. Call To Order and Roll Call The meeting was called to order at 5:01 p.m. by Chair Griffin. Trustees Present: Dr. Carrigan, Ms. Goshgarian, Dr. Griffin, Ms. Howland, Mrs. Oilschlager, Ms. Paul and Mr. Kondenar-Student Trustee. Trustee Anderson arrived at 5:05 p.m. Others Present: Dr. Weber, President; Mr. Gotsch, Vice President of Administrative Affairs; Ms. Guiney, Executive Director of Human Resources; Dr. Haney, Provost; Mr. Harden, Chief of Staff; Ms. Hlavin, Associate Vice President of Student Development; Dr. O Brien, Assistant Vice President of Educational Affairs; Ms. Senase, Executive Assistant to the President/Recording Secretary; Mr. Garrett and Ms. Locallo, Legal Counsel for Robbins Schwartz; Ms. Shroka, Board of Trustee Candidate; Officer Bekiaris; and other guests. Chair Griffin stated that the purpose of this meeting is to discuss the budget overview. Also, a closed meeting will be requested under the Illinois Compiled Statutes 5ILCS 120 Section 2c (1) and Section 2c (2). There will be no action after the closed meeting. Approval of the Agenda It was moved by Oilschlager and seconded by Kondenar that the Agenda be approved as presented and made a part of the official minutes. Student Advisory Vote: Aye Kondenar Ayes: Carrigan, Goshgarian, Griffin, Howland, Oilschlager, Paul Absent at time of vote: Anderson The vote being (6) Ayes and (0) Nays, the Chairman declared the motion carried. FY2018 Budget Update Chair Griffin also introduced Mr. Garrett and Ms. Locallo, Legal Counsel present. Mr. Gotsch provided a presentation on the tentative FY2018 budget update. The presentation covered FY2017 financial highlights, a FY2018 Financial Plan, and strategies for closing the budget gap for FY2018. Trustees discussed the previously approved tuition increase of $6.00 for FY2018 and whether they would like to recommend a different amount. Administration will also look into a survey for students for future years to receive feedback on tuition increases. The tuition amount for FY2018 needs to be determined at the regular meeting of February 28, Mr. Gotsch confirmed that $1.00 of tuition money equates to $250,000 in revenue. Chair Griffin stated that he would like the Trustees to consider a smaller tuition increase for FY2018 and using the fund balance to close the budget gap. Page 1

2 Minutes of the Committee of the Whole Meeting of the Board of Trustees, Community College District No. 532, County of Lake and State of Illinois, held in Room A013, West Washington Street, Grayslake, Illinois on February 28, 2017 at 5:00 p.m. Closed Session It was moved by Carrigan, seconded by Howland and unanimously voted to enter into a Closed Meeting at 5:40 p.m. under the Illinois Compiled Statutes 5ILCS 120 Section 2c (1) The appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body... ; and Section 2c (2) Collective negotiating matters between the public body and its employees or their representatives, or deliberations concerning salary schedules for one or more classes of employees. Adjournment The minutes for the Closed Meeting portion will be presented to the Trustees under separate cover. It was moved by Howland, seconded by Kondenar, and unanimously carried that the meeting be adjourned at 6:01 p.m. William M Griffin, Chairman Richard Anderson, Secretary Page 2

3 Minutes of the Committee of the Whole Closed Meeting of the Board of Trustees of Community College District No. 532, County of Lake and State of Illinois, held in Room A013, West Washington Street, Grayslake, Illinois on February 28, 2017 at 5:40 p.m. Call to Order, Roll Call, and Purpose Purpose of the Meeting Closed Meeting Topics Adjournment The Closed Meeting was called to order at 5:41 p.m. by Chair Griffin Trustees Present: Mr. Anderson, Dr. Carrigan, Ms. Goshgarian, Dr. Griffin, Ms. Howland, Mrs. Oilschlager, Ms. Paul and Mr. Kondenar-Student Trustee. Others Present: Dr. Weber, President; Mr. Gotsch, Vice President of Administrative Affairs; Ms. Guiney, Executive Director of Human Resources; Dr. Haney, Provost; Mr. Harden, Chief of Staff; Ms. Hlavin, Associate Vice President of Student Development; Dr. O Brien, Assistant Vice President of Educational Affairs; Ms. Senase, Executive Assistant to the President/Recording Secretary; and Mr. Garrett and Ms. Locallo, Legal Counsel for Robbins Schwartz. Chair Griffin requested a Closed Meeting under Open Meetings Act exception 5ILCS 120 Section 2c (1) The appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body... ; and Section 2c (2) Collective negotiating matters between the public body and its employees or their representatives, or deliberations concerning salary schedules for one or more classes of employees. FY2018 Total Compensation Ms. Guiney shared the Benefits Committee s insurance target sheet. The committee is asking for a 4 percent trend growth, not the previously recommendation of 8 percent. The Benefits Committee will come back to the Board with their final recommendation in April. Trustees continued a brief discussion on the amount of a tuition increase for FY2018. At 5:59 p.m. the Closed Meeting was adjourned, and it was unanimously determined to return to the Committee of the Whole Meeting for adjournment. (Signatures on file in the President s Office) William Griffin, Chair Richard Anderson, Secretary Page 1

4 1. Board Convenes the Regular Meeting 1.1 Call to Order and Roll Call The meeting was called to order at 6:01 p.m. by Chair Griffin. Trustees Present: Mr. Anderson, Dr. Carrigan, Ms. Goshgarian, Dr. Griffin, Ms. Howland, Mrs. Oilschlager, Ms. Paul and Mr. Kondenar-Student Trustee. Others Present: Dr. Weber, President; Mr. Gotsch, Vice President of Administrative Affairs; Ms. Guiney, Executive Director of Human Resources; Dr. Haney, Provost; Mr. Harden, Chief of Staff; Ms. Hlavin, Associate Vice President of Student Development; Dr. O Brien, Assistant Vice President of Educational Affairs; Dr. Hogan, Executive Director of Institutional Effect/Planning/Research; Ms. Senase, Executive Assistant to the President/Recording Secretary; Mr. Garrett and Ms. Locallo, Legal Counsel at Robbins Schwartz, Ltd.; Ms. Shroka, Board of Trustee Candidate; Officers Bekiaris and Soucy; and other guests. Chair Griffin made the following announcements regarding the agenda: Agenda Item 8.2 Non-Biddable Item Student Aid Appeals (p. 61) there is a correction to the Explanation of Purchase. The second line should read.responsive and responsible provider. instead of.responsible and responsible provider. Agenda Item 11.1 Retirement Agreement (p. 80) will be held for Closed Meeting discussion. A Closed Meeting under the Illinois Compiled Statutes 5ILCS 120 Section 2c (1) and Section 2c (11) will be requested. There will be action after the Closed Meeting. 1.2 Approval of the Agenda It was moved by Carrigan and seconded by Kondenar to approve the agenda as presented and made a part of the official minutes. 2. Approval of Minutes 2.1 Regular Meeting of January 24, 2017 It was moved by Kondenar and seconded by Carrigan that the Regular Meeting minutes of January 24, 2017 be approved as presented and made a part of the official minutes. Page 1

5 Ayes: Carrigan, Goshgarian, Griffin, Oilschlager, Anderson Abstain: Howland and Paul The vote being (5) Ayes, (0) Nays and (2) Abstentions, the Chair declared the motion carried. 2.2 Closed Meeting of January 24, 2017 It was moved by Kondenar and seconded by Carrigan that the Closed Meeting minutes of January 24, 2017 be approved as presented and made a part of the official minutes. 3. Receipt of Notices, Communications, Hearings, and Petitions Ayes: Carrigan, Goshgarian, Griffin, Oilschlager, Anderson Abstain: Howland and Paul The vote being (5) Ayes, (0) Nays and (2) Abstentions, the Chair declared the motion carried. Chair Griffin announced that this was the point in the meeting reserved for those in the audience who wished to address the Board. Several people in the audience addressed Trustees regarding the interpretation of The Higher Learning Commission s (HLC) guidelines that apply to all faculty members whose primary responsibility is teaching, including part-time, adjunct, dual credit, temporary and/or non-tenure-track faculty. The following individuals provided a statement in support of John Mojziszek (Mose), Part-Time Faculty in Comm Arts/Humanities/Fine Arts Division, remaining in his current teaching position at CLC: Mr. John Mose, Mr. Michael Flack-Music Department Chairperson, Mr. Richard Olson-Lake County Resident, Mr. Bob Miller-Concert Band Member, Ms. Veronica Jensen-Student, Mr. David Rainish-Concert Band Member, Mr. Joey Gallo- Student, and Ms. Barb Gangware-Concert Band Member. Mr. John Graham, Keith Ryan Scholarship Fund Committee Member, addressed Trustees regarding the Lake County High School Sports Hall of Fame Induction Ceremony. Mr. Graham was not pleased with the quality of the ceremony that was held in CLC s Fieldhouse on February 6, Mr. Graham asked the Board to consider going back to a more formal ceremony like the earlier years of this induction ceremony. 4. Chair s Report 4.1 Retirement Resolutions Chair Griffin announced one faculty member who is retiring, but was unable to attend the meeting. Maria Manterola, Full-Time French and Spanish Instructor Page 2

6 Chair Griffin requested that the Board unanimously adopted as part of the official minutes to accept this resolution to honor Ms. Manterola. All were in favor. 4.2 Student Trustee Report Mr. Kondenar yielded his time in support of the student's that came in to read written statements about the impending master s degree requirement for those teaching transferable courses. In light of the Board's recent decision to accept experiential learning for students as a prerequisite, I believe we should extend (if plausible) that same courtesy to our faculty. Chair s Report Chair Griffin concluded his report with the following announcements: Trustees Carrigan and Paul attended the Annual Salute to Gospel event in February at the Genesee Theatre. Trustees Anderson, Griffin, Howland and Oilschlager, along with Student Trustee Kondenar and President Weber attended the National Legislative Summit in Washington, DC. Trustee Paul shared that the talent at the Salute to Gospel event was outstanding, however, the attendance at this event was disappointing. Trustees Griffin, Oilschlager, Howland and Anderson provided a brief summary on the outcomes of the National Legislative Summit and thanked Student Trustee Kondenar for his great representation as the spokesperson for CLC students during the Summit. Trustees also discussed the upcoming visit from the Higher Learning Commission and the meeting schedule with the Board of Trustees. 5. President s Report President Weber highlighted the following topics: Received the first signs of any positive news on the State budget and Community College funding. Diversity Council is very active and there is a sub-committee looking at undocumented and DACA students. Baccalaureate of Science and Nursing (BSN) legislation update: Senator Manar is gathering a list of schools that have an accredited program and would be ready to roll the first year. Legat Architects have completed the new Board Room configuration and the design will be sent to Trustees to provide feedback. Attended a meeting in December with the University Center of Lake County (UCLC) and believe everyone is ready to have the Boards of CLC and UCLC take a look at documents. CLC is requesting a clear statement that names CLC as the owner of the building if the UCLC were to cease to exist. Page 3

7 Attended the Lake County Municipal League Legislators Breakfast with Nick Kallieris. There was good representation of Senators and Representatives. Regarding DACA students, Trustee Anderson raised a question about regulations around Immigration and Customs Enforcement (ICE) agents coming on campus. Administration and the faculty sub-committee to look into these regulations and will update Trustees. Chair Griffin thanked Mr. Kallieris for all his work at the National Legislative Summit. Mr. Gotsch announced that CLC received the Government Finance Officers Association (GFOA) award for reporting. CLC continues to meet this high standard of reporting. 5.1 Student Success & Accountability Report For the Student Success Update, Dr. Haney highlighted Dual Credit. Trustees received a document showing the overall Dual Credit enrollment trends; outcomes; dual credit models; and future impacts on Dual Credit. For the Accountability Report, Dr. Hogan provided a presentation on the Graduation and Transfer Rate for CLC which surpassed the goal of 50 percent, coming in at 50.2 percent. The next goal is to become one of the best among our peers by reaching 55 percent. 5.2 Veterans Memorial Presentation Timeless Creations Mr. Harden shared that four vendors submitted proposals for the design of CLC s Veterans Memorial. Timeless Creations was the vendor that was chosen. Ms. Kathleen Van Ella and Mr. Gary Tillery from Timeless Creations provided a presentation showing design options for the memorial and the pros and cons of each design. Trustees can provide any feedback on the memorial designs to Mr. Harden. 6. Approval of Board Policies and Objectives This concludes the President s report. 6.1 Policy 108 Reimbursement Revised Second Reading (p. 1-2) It was moved by Howland and seconded by Kondenar for approval of revised Policy 108 as presented. Page 4

8 6.2 Policy 121 Meetings Revised Second Reading (p. 3-5) It was moved by Howland and seconded by Kondenar for approval of revised Policy 121 as presented. 6.3 Policy 122 Quorum Revised Second Reading (p. 6) It was moved by Howland and seconded by Kondenar for approval of revised Policy 122 as presented. 6.4 Policy 123 Preparation for Meetings Revised Second Reading (p. 7) It was moved by Howland and seconded by Kondenar for approval of revised Policy 123 as presented. Trustees discussed the wording in the first sentence, and shall be mailed or delivered to the home There was consensus to change this sentence to read and shall be communicated to each Board member The above motion was amended by Trustee Howland and Student Trustee Kondenar as follows: It was moved by Howland and seconded by Kondenar for approval of revised Policy 123 as amended. 6.5 Policy 124 Order of Business Revised Second Reading (p. 8) It was moved by Howland and seconded by Kondenar for approval of revised Policy 124 as presented. Page 5

9 President Weber recommended changing the word shall to will in the first sentence starting with, the order of business generally shall be as follows There was consensus to change the sentence to read, the order of business generally will be as follows The above motion was amended by Trustee Howland and Student Trustee Kondenar as follows: It was moved by Howland and seconded by Kondenar for approval of revised Policy 124 as amended. 6.6 Policy 125 Minutes of Meeting of the Order of Business Revised Second Reading (p. 9) It was moved by Howland and seconded by Kondenar for approval of revised Policy 125 as presented. 6.7 Policy 126 Parliamentary Procedures Revised Second Reading (p. 10) It was moved by Kondenar and seconded by Carrigan for approval of revised Policy 126 as presented. 6.8 Policy 127 Adoption, Revision, or Repeal Revised Second Reading (p. 11) It was moved by Kondenar and seconded by Carrigan for approval of revised Policy 127 as presented. President Weber shared a recommendation from Student Trustee Kondenar to add wording to the second sentence, except in cases where special consideration and Page 6

10 immediacy is needed. amend this sentence. Trustees discussed this recommendation and opted not to 6.9 Policy 128 Suspension Revised Second Reading (p. 12) It was moved by Kondenar and seconded by Carrigan for approval of revised Policy 128 as presented Policy 129 Remote Attendance at Board of Trustees Meetings Revised Second Reading (p ) It was moved by Kondenar and seconded by Carrigan for approval of revised Policy 129 as presented Policy 130 Ethics Revised Second Reading (p. 16) It was moved by Kondenar and seconded by Carrigan for approval of revised Policy 130 as presented. Page 7

11 6.12 Policy 960 Travel Reimbursement Revised Second Reading (p ) It was moved by Kondenar and seconded by Carrigan for approval of revised Policy 960 as presented. 7. Approval of Financials 7.1 Resolution Approving Bills, Authorizing Budget Transfers and Accepting Monthly Financial Report (p ) It was moved by Anderson and seconded by Howland for approval of this Resolution as presented. Trustee Oilschlager shared her concerns about the amount of money spent on consultants. Ayes: Goshgarian, Griffin, Howland, Oilschlager, Paul, Anderson Abstain: Carrigan The vote being (6) Ayes, (0) Nays, and (1) Abstention, the Chair declared the motion carried. 7.2 FY2018 Tuition and Fees (p ) It was moved by Kondenar and seconded by Goshgarian for approval of tuition and fees as presented. Trustees clarified that the tuition increase recommendation in this motion is for $6.00 per credit hour. Trustees expressed concern about this large of an increase. Chair Griffin stated that his preferred option would be a lower tuition increase and the use of reserves for any remaining budget gap. Following this discussion, the above motion was withdrawn by Student Trustee Kondenar and Trustee Goshgarian. It was moved by Oilschlager and seconded by Kondenar for approval of a $3.00 per credit hour tuition increase. Ayes: Carrigan, Goshgarian, Griffin, Howland, Oilschlager, Paul Nays: Anderson Page 8

12 The vote being (6) Ayes and (1) Nay, the Chair declared the motion carried. 7.3 FY2018 Variable Tuition (p. 44) It was moved by Oilschlager and seconded by Howland for approval of FY2018 Variable Tuition as presented Credit Course Fees & FY2018 Theatre Facility Fee (p ) It was moved by Goshgarian and seconded by Kondenar for approval of Credit Course Fees and Theatre Facility fee as presented. 8. Approval of Purchasing Ayes: Goshgarian, Griffin, Howland, Oilschlager, Paul, Anderson Abstain: Carrigan The vote being (6) Ayes, (0) Nays and (1) Abstention, the Chair declared the motion carried. 8.1 Biddable Items Abatement Services (p ) Plastic Bags (p. 49) Paper Products (p. 50) Southlake Chemistry Lab (p ) Printing of Credit Class Schedules (p ) It was moved by Kondenar and seconded by Howland for approval of Biddable Items as presented. 8.2 Non-Biddable Items Scholarship Management Platform (p ) Engineering Services (p. 57) Fundraising Marketing Agency (p ) Page 9

13 Student Aid Appeal (p. 61) as amended Security Camera (p ) Structured Low Voltage Consulting (p. 64) Ratify Annual Maintenance and Consulting Services (p. 65) 2017 Ford Utility Police Interceptor AWD (p. 66) It was moved by Kondenar and seconded by Carrigan for approval of Non-Biddable Items as presented, amending the Student Aid Appeal item on page 61 under Explanation of Purchase. The second line should read.responsive and responsible provider. instead of.responsible and responsible provider. Trustee Oilschlager reference the amount of consulting fees included in the Non- Biddable Items. Trustees Griffin and Anderson requested an explanation on the Engineering Services on page 57 and Fundraising Marketing Agency on pages The explanations were provided by Mr. Mike Welch, Director of Facilities Administration and Ms. Karen Schmidt, Executive Director of the College Foundation. Ayes: Carrigan, Goshgarian, Howland, Paul Nays: Griffin, Oilschlager, Anderson The vote being (4) Ayes and (3) Nays, the Chair declared the motion carried. 8.3 Disposal (p ) It was moved by Howland and seconded by Kondenar for approval of Disposal items as presented. 9. Approval of Contracts and Grants 9.1 Resolution to Adopt the Mill Creek Watershed and Flood Mitigation Plan (p ) It was moved by Howland and seconded by Kondenar to approve this Resolution as presented. Page 10

14 9.2 Authorization to Approve Rate Increase for Legal Services Performed (p. 74) It was moved by Anderson and seconded by Kondenar to approve this approve this rate increase as presented. 10. Approval of Programs Academic Calendar (p. 75) It was moved by Kondenar and seconded by Anderson to approve the Academic Calendar as presented Update of Joint Agreement with Gateway Technical College (p. 76) It was moved by Kondenar and seconded by Anderson to approve the updated joint agreement as presented Update of Joint Agreement with Triton College (p. 77) It was moved by Anderson and seconded by Kondenar to approve the updated joint agreement as presented. Ayes: Carrigan, Goshgarian, Howland, Oilschlager, Paul, Anderson Abstain: Griffin The vote being (6) Ayes, (0) Nays and (1) Abstention, the Chair declared the motion carried. Page 11

15 10.4 Addition of the Yoga Teacher Certificate (p. 78) It was moved by Kondenar and seconded by Anderson to approve this certificate as presented. 11. Approval of Human Resources Recommendations 11.1 Retirements (p ) It was moved by Kondenar and seconded by Goshgarian for approval of retirements on page 79 as presented. The retirement agreement on page 80 will be held for Closed Meeting discussion 11.2 Position Additions, Reclassifications, Reorganizations, Deletions, and Vacant Positions (p ) It was moved by Howland and seconded by Kondenar for approval of these positions as presented Full-Time Employment Probationary New (p. 83) Employment Status of Faculty for (p. 84) Tenure Employment Status of Faculty for (p. 85) Sabbatical Leaves of Absence (p ) Grant Funded Positions (p ) It was moved by Kondenar and seconded by Carrigan for approval of Full-Time Employment items as presented. Page 12

16 Trustees discussed the Grant Funded Positions on page and administration s confidence on whether CLC would receive the grant funds to cover these positions. Dr. Haney confirmed that the funds come from Federal funding not state funding, and he has received confirmation that the delay is due to a paperwork process. Trustee Oilschlager stated for the record that she is not okay with these grant funded positions Promotions and Transfers (p )) It was moved by Kondenar and seconded by Howland for approval of Promotions and Transfers as presented Employment Contracts FY2017 Full-Time Administrative and Specialist Personnel (p ) It was moved by Kondenar and seconded by Goshgarian for approval of Employment Contracts as presented Staff Benefits 2017 Summer Work Week Proposal (p ) FY2018 Holiday Calendar New (p ) Voluntary Long-Term Care Benefit Insurance (p. 101) It was moved by Anderson and seconded by Kondenar for approval of Staff Benefits as presented. Page 13

17 12. Closed Meeting It was moved by Kondenar, seconded by Carrigan and unanimously voted to enter into a Closed Meeting at 8:22 p.m. under the Illinois Compiled Statutes 5ILCS 120 Section 2c (1) The appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body... ; and Section 2c (11) Litigation, when an action against, affecting or on behalf of the particular public body has been filed.or when the public body finds that an action is probable or imminent. The minutes for the Closed Meeting portion will be presented to the Trustees under separate cover. Return to Open Session A brief recess was taken before the Closed Meeting began Retirements (p. 80) It was moved by Anderson and seconded by Kondenar for approval the retirement agreement on page 80 as presented. 13. Other Matters for Information, Discussion, or Action President Weber referenced the public comment from the Keith Ryan Scholarship Fund Committee member stating that CLC was spending considerable resources for these dinner events and previously raised approximately $3,000 in scholarship money. This was the reason the Lake County High School Sports Hall of Fame Induction Ceremony was moved to CLC s Fieldhouse and the planning of the program changed to the Athletic Director. 14. Adjournment It was moved by Carrigan, seconded by Kondenar, and unanimously carried that the meeting be adjourned at 9:25 p.m. William M. Griffin, Chair Richard A. Anderson, Secretary Page 14

18

19 Minutes of the Closed Meeting of the Board of Trustees of Community College District No. 532, County of Lake and State of Illinois, held at the College of Lake County, Room A013, West Washington Street, Grayslake, Illinois on February 28, 2017 at 8:22 p.m. Call to Order, Roll Call, and Purpose The Closed Meeting was called to order at 8:31 p.m. by Chair Griffin. Trustees Present: Mr. Anderson, Ms. Goshgarian, Dr. Griffin, Ms. Howland, Mrs. Oilschlager, Ms. Paul and Mr. Kondenar-Student Trustee. Derrick Harden entered the meeting at 8:33 p.m. Trustee Carrigan entered the meeting at 8:36 p.m. Others Present: Dr. Weber, President; Mr. Ken Gotsch, Vice President of Administrative Affairs; Ms. Guiney, Executive Director of Human Resources; Dr. Haney, Provost; Mr. Harden, Chief of Staff; Ms. Hlavin, Associate Vice President of Student Development; Dr. O Brien, Assistant Vice President of Educational Affairs; Ms. Senase, Executive Assistant to the President/Recording Secretary; and Mr. Garrett and Ms. Locallo, Legal Counsel at Robbins Schwartz, Ltd. Discussion Topics Purpose of meeting under the Illinois Compiled Statutes 5ILCS 120 Section 2c (1) The appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body... ; and Section 2c (11) Litigation, when an action against, affecting or on behalf of the particular public body has been filed.or when the public body finds that an action is probable or imminent. Mr. Gotsch, Ms. Guiney, Dr. Haney, Mr. Harden, Ms. Hlavin and Dr. O Brien left the meeting at 9:11 p.m. Succession Planning President Weber shared with Trustees that he has been named a finalist for presidency at Bellevue College in Washington. This information will become public information on March 1, If President Weber is not chosen for this presidency, his plan is to complete his current contract which ends on June 30, Adjournment President Weber thanked Trustees for all their support and confirmed that CLC has a strong administrative team. At 9:20 p.m. the Closed Meeting was adjourned, and it was unanimously determined to return to the Regular Meeting to vote on the agenda item discussed in the Closed Meeting. William M. Griffin, Chair (Signatures on file in the President s Office) Richard A. Anderson, Secretary Page 1

The meeting was called to order at 5:01 p.m. by Chair Anderson.

The meeting was called to order at 5:01 p.m. by Chair Anderson. 1. Board Convenes the Regular Meeting 1.1 Call to Order and Roll Call The meeting was called to order at 5:01 p.m. by Chair Anderson. Trustees Present: Mr. Anderson, Dr. Finger, Dr. Griffin, Ms. Howland,

More information

The meeting was called to order at 6:01 p.m. by Chair Anderson.

The meeting was called to order at 6:01 p.m. by Chair Anderson. 1. Board Convenes the Regular Meeting 1.1 Call to Order and Roll Call The meeting was called to order at 6:01 p.m. by Chair Anderson. Trustees Present: Mr. Anderson, Dr. Finger, Dr. Griffin, Ms. Howland,

More information

1. Board Convenes 1.1 Call to Order and Roll Call the Regular Meeting The meeting was called to order at 6:03 p.m. by Chairman Howland.

1. Board Convenes 1.1 Call to Order and Roll Call the Regular Meeting The meeting was called to order at 6:03 p.m. by Chairman Howland. Amended Minutes of the Regular Meeting of the Board of Trustees of Community College District No. 532~ Genesee Street, Room 1NG-008, Waukegan, Illinois on October 28, 2014 at 6:00p.m. 1. Board Convenes

More information

The meeting was called to order at 6:01 P.M. by Chairman Griffin.

The meeting was called to order at 6:01 P.M. by Chairman Griffin. Amended Minutes of the Regular Meeting of the Board of Trustees of Community College District No. 532, County of Lake and State of Illinois, held at the Administration Office of the College, 19351 West

More information

THE CONSTITUTION OF TEL AVIV UNIVERSITY

THE CONSTITUTION OF TEL AVIV UNIVERSITY THE CONSTITUTION OF TEL AVIV UNIVERSITY Page General 2 Board of Governors 3 The Senate 13 The Steering Committee 24 The Executive Council 25 Managing Board 34 The President 34 The Rector 38 Deans 41 Heads

More information

CONSTITUTION FOR THE FACULTY SENATE OF PENN STATE WILKES-BARRE

CONSTITUTION FOR THE FACULTY SENATE OF PENN STATE WILKES-BARRE CONSTITUTION FOR THE FACULTY SENATE OF PENN STATE WILKES-BARRE ARTICLE I: NAME The name of this body is the Faculty Senate of the Wilkes-Barre Campus of the Pennsylvania State University (hereinafter referred

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 26, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 26, 2015 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 The Regular Board of Education Meeting of the Community Consolidated School District 46, Lake County, Illinois was held

More information

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE The Finance and Personnel Committee met on Wednesday, May 30, 2018 at the MTSU Miller Education Center. Chairman Joey Jacobs called the meeting to order at

More information

Teacher Education Governance Bylaws. Adopted: October 30, 1989 by the Teacher Education Faculty

Teacher Education Governance Bylaws. Adopted: October 30, 1989 by the Teacher Education Faculty Teacher Education Governance Bylaws Adopted: October 30, 1989 by the Teacher Education Faculty Amended: October, 1990 May, 1995 February, 1998 January, 2005 by the Council on Teacher Education May, 2011

More information

Also present were Henry Thiele, Superintendent; Ed Schwartz, South High Principal; and Juli Gniadek, Secretary

Also present were Henry Thiele, Superintendent; Ed Schwartz, South High Principal; and Juli Gniadek, Secretary June 19, 2017 The Board of Education, Community High School District 99, met in regular session at 6:10 p.m. on Monday, June 19, 2017 at the Administrative Service Center. Upon the Secretary's roll call,

More information

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012 SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING I. Call to Order The Seminole State College Board of Regents regular meeting was called to order at 1:30 p.m. in the Enoch Kelly Haney Center Board

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

EXECUTIVE COMMITTEE MINUTES Approved 9/6/12 April 26, 2012 University Hall, Room 277

EXECUTIVE COMMITTEE MINUTES Approved 9/6/12 April 26, 2012 University Hall, Room 277 Faculty Senate Office (818) 677-3263 EXECUTIVE COMMITTEE MINUTES Approved 9/6/12 April 26, 2012 University Hall, Room 277 Members Present: Chong, Jeppson, Knotts, Michaud, Oh, Rawitch, Schmidt-Levy, Stepanek

More information

Revised UFS Constitution and Bylaws Approved , , ,

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

More information

UNIVERSITY OF NORTH DAKOTA. University Senate. Committee Manual COMMITTEES OF THE UNIVERSITY SENATE

UNIVERSITY OF NORTH DAKOTA. University Senate. Committee Manual COMMITTEES OF THE UNIVERSITY SENATE UNIVERSITY OF NORTH DAKOTA University Senate Committee Manual COMMITTEES OF THE UNIVERSITY SENATE (Membership, Tenure, Selection, Functions and Responsibilities, Reporting Requirements and Reference of

More information

BOARD POLICY PREAMBLE

BOARD POLICY PREAMBLE BOARD POLICY 810.1 ARTICLES OF LOCAL CAMPUS GOVERNMENT FOR THE UNIVERSITY OF ARKANSAS, FAYETTEVILLE (Effective July 1, 1996) A. Authority PREAMBLE IN ADOPTING THIS POLICY FOR ARTICLES OF LOCAL CAMPUS GOVERNMENT

More information

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 3 Article IV. Officers... 3 Article V. Academic Senate Meetings...

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

University of Illinois Springfield Student Government Association Resolution FA15-011

University of Illinois Springfield Student Government Association Resolution FA15-011 University of Illinois Springfield Resolution FA15-011 Affirming the SGA Bylaws Resolution Sponsor: Parliamentarian Anthony Schuering WHEREAS, the University of Illinois at Springfield s is governed, in

More information

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E I. GENERAL STATEMENT The Triton College Academic Senate is a collegial body established by the Faculty Association, the administration, and the

More information

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD June 11, 2012 REGULAR MEETING The regular monthly meeting of the Cabrillo College Governing Board was held at the Scotts Valley Center, 104 Whispering

More information

SADDLEBACK COLLEGE ACADEMIC SENATE MINUTES

SADDLEBACK COLLEGE ACADEMIC SENATE MINUTES 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 SADDLEBACK COLLEGE ACADEMIC SENATE MINUTES May 13, 2015 2:00 p.m. to 4:00

More information

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502 COUNTIES OF DuPAGE, COOK AND WILL, STATE OF ILLINOIS Approved 05/21/09 MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING

More information

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College The Constitution and Bylaws of the Board of Directors of Wittenberg College (as amended May 9, 2009, October 23, 2009, January 29, 2010, and May 7, 2011) THE CONSTITUTION ARTICLE I Name, Purpose, Property,

More information

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 25, Board of Education/Staff (Quorum Present)

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 25, Board of Education/Staff (Quorum Present) SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES June 25, 2012 ATTENDANCE Board of Education/Staff (Quorum Present) Board of Education (quorum present) David Bridgham (Chair) *

More information

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty.

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty. UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty July 28, 2010 *These Constitution and Bylaws are provisional, pending review and approval

More information

CHARTER OF GOVERNANCE

CHARTER OF GOVERNANCE Eugenio María de Hostos Community College The City University of New York CHARTER OF GOVERNANCE Amendments were adopted by the CUNY Board of Trustees on June 30, 2014, effective July 1, 2014. Past amendments

More information

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES 1 Adopted May 2015 TABLE OF CONTENTS CONSTITUTION ARTICLE I Title and Purpose 1 ARTICLE II Subordination 1 ARTICLE

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018 2 Collin College Student Government Association Constitution Adopted April 23, 2018 3 We, the students of Collin College, in order to provide an official and representative student organization to voice

More information

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

TEXAS A&M UNIVERSITY FACULTY SENATE CONSTITUTION Revised October 3, 2011 (Approved by the TAMU Faculty 09/30/11)

TEXAS A&M UNIVERSITY FACULTY SENATE CONSTITUTION Revised October 3, 2011 (Approved by the TAMU Faculty 09/30/11) TEXAS A&M UNIVERSITY FACULTY SENATE CONSTITUTION Revised October 3, 2011 (Approved by the TAMU Faculty 09/30/11) A university's foundation is its faculty. Therein lay the knowledge, the commitment to learning,

More information

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

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

More information

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

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

More information

By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte

By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte Revised September 22, 2014 Passed October 21, 2014 Amended Fall 2017 Article I. Article II.

More information

Virginia Tech Board of Visitors Meeting

Virginia Tech Board of Visitors Meeting Virginia Tech Board of Visitors Meeting Executive Committee Monday, June 26, 2017 11:00 a.m. 3:00 p.m. Virginia Tech Richmond Office* 11 South 12 th Street Richmond, Virginia Closed Session Agenda 1. Briefing

More information

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

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

More information

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

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

More information

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING January 24, 2008

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING January 24, 2008 SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING I. Call to Order The Seminole State College Board of Regent s regular monthly meeting was called to order at 1:30 p.m. in the Enoch Kelly Haney Center

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows:

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows: AUGUST 19, 2015 MEETING The Southern State Community College Board of Trustees met Wednesday, August 19, 2015 at the Brown County Campus, located at 351 Brooks-Malott Rd. in Mt. Orab, Ohio. At 6:05 p.m.,

More information

Welcome to the Senate!

Welcome to the Senate! About once a month, on scores of college and university campuses around the United States, dozens or hundreds of people mill into the auditorium, resigned to the fact that it s going to be a while. There

More information

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES CALL TO ORDER BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES The meeting was called to order at 6:00 p.m. by Board Chair Barbara Chamberlain.

More information

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 11:00 a.m. EDT on Friday,,

More information

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

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

More information

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman College of Eastern Idaho Board of Trustees January 16, 2019 College of Eastern Idaho Campus, John E Christofferson, Building 3 Room 352 Idaho Falls, Idaho A Work Session of the Board of Trustees of the

More information

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name Bylaws of the Grace Episcopal School Athletic Booster Club Article 1 Name The name of this organization shall be the Grace Episcopal School Athletic Booster Club (GESABC). These Bylaws govern the affairs

More information

BYLAWS OF THE BOARD OF VISITORS

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

More information

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

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas October 22 and 23, 2017 Meeting 313 Austin Building 307 The

More information

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017 Recruit/Enroll/Retain/Goal Attainment * Institutional Vibe * Communication ' Person-to-Person Services CONSENT AGENDA-#A Meeting Minutes Kansas City Kansas Community College Minutes of the Board of Trustees

More information

Revised UFS Constitution and Bylaws Approved , , , , ,

Revised UFS Constitution and Bylaws Approved , , , , , Revised UFS Constitution and Bylaws Approved 12-7-07, 04-15-10, 3-23-12, 11-2-12, 8-21-15, 5-1-17 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article

More information

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2:

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2: PREAMBLE We, the students of The University of Alabama, in order to preserve and defend the rights and privileges of student self-governance, to guarantee a student voice and involvement in University

More information

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate HANDBOOK FOR FACULTY SENATORS University of South Carolina Palmetto College Campuses Faculty Senate Revised 2016-2017 2 Table of Contents INTRODUCTION AND GETTING STARTED... 3 HISTORY OF THE SENATE...

More information

Official Minutes of the Oak Park Board of Education District Madison Street, Oak Park, Illinois April 13, 2010

Official Minutes of the Oak Park Board of Education District Madison Street, Oak Park, Illinois April 13, 2010 Official Minutes of the Oak Park Board of Education District 97 970 Madison Street, Oak Park, Illinois April 13, 2010 President Traczyk called the meeting to order at 6 p.m. Present: Absent: Also Present:

More information

BYLAWS of the UNDERGRADUATE STUDENT GOVERNMENT ASSOCIATION GEORGIA INSTITUTE OF TECHNOLOGY. Revised Tuesday, August 30th, 2016

BYLAWS of the UNDERGRADUATE STUDENT GOVERNMENT ASSOCIATION GEORGIA INSTITUTE OF TECHNOLOGY. Revised Tuesday, August 30th, 2016 BYLAWS of the UNDERGRADUATE STUDENT GOVERNMENT ASSOCIATION GEORGIA INSTITUTE OF TECHNOLOGY Revised Tuesday, August 30th, 2016 ARTICLE I. UNDERGRADUATE HOUSE OF REPRESENTATIVES Section 1. Definition The

More information

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting. Regular Meeting of the Board of Trustees Tuesday, January 27, 2015 5:00 p.m. Minutes Trustees Present: Joseph Askew, via teleconference Christopher Bell Natasha Bennett Elaine Crider, Chair James Dyke

More information

CAMPUS SENATE MEETING AY 2012/2013 Friday, April 5, :00 A.M. Noon PAC H

CAMPUS SENATE MEETING AY 2012/2013 Friday, April 5, :00 A.M. Noon PAC H 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 To Be Approved UIS Campus Senate Meeting April 19, 2013 CAMPUS

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

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

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

More information

Faculty Senate Meeting Minutes of March 25, 2010

Faculty Senate Meeting Minutes of March 25, 2010 Faculty Senate Meeting Minutes of March 25, 2010 Dr. Ida Cook, Faculty Senate Chair, called the meeting to order at 4:10 p.m. The roll was circulated for signatures. The minutes of February 25, 2010 were

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

Elon University Student Government Association Senate By-Laws

Elon University Student Government Association Senate By-Laws Elon University Student Government Association Senate By-Laws 2009-2010 I. Senate Rules A. Duties and Responsibilities of a Senator as Stated in the Constitution B. Senate Meetings C. Absentee policy D.

More information

Constitution of the Graduate Student Government of the University of Maine

Constitution of the Graduate Student Government of the University of Maine Constitution of the Graduate Student Government of the University of Maine 1 Table of Contents ARTICLE I NAME... 3 ARTICLE II PURPOSE (Mission Statement)... 3 ARTICLE III RESPONSIBILITY... 3 ARTICLE IV

More information

National Honor Society Mandeville High School Chapter Bylaws

National Honor Society Mandeville High School Chapter Bylaws ARTICLE I: National Honor Society Mandeville High School Chapter Bylaws NAME: The name of the chapter is National Honor Society of Mandeville High School. ARTICLE II: PURPOSE: The purpose of this organization

More information

POLICY FILE JULY 2017

POLICY FILE JULY 2017 POLICY FILE JULY 2017 Table of Contents BYLAWS 1.0 Definitions 2.0 Committees 3.0 Committee Membership and Duties 4.0 Elections 5.0 Substitutes 6.0 Vacancies 7.0 Meetings 8.0 Order of Business (Agenda)

More information

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications 1 BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS PART I CONSTITUTION Article I Article II Article III Article IV Article V Article VI Legal Basis for an Academic Senate Purpose

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

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

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone. West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees 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

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Constitution Eastern Illinois University Faculty Senate Final Approved Revisions Spring 2016

Constitution Eastern Illinois University Faculty Senate Final Approved Revisions Spring 2016 Constitution Eastern Illinois University Faculty Senate Final Approved Revisions Spring 2016 Preamble The Faculty Senate is the elected representative voice of the Faculty of Eastern Illinois University.

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

Board of Trustees Ventura County Community College District

Board of Trustees Ventura County Community College District Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student

More information

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19 CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Last Amended: 2/5/19 1 Preamble...3 ARTICLE 1: ESTABLISHMENT...3 Section I: Name...3 Section II: Authority...3 Section III: Membership...3

More information

Middle Tennessee State University Executive and Governance Committee

Middle Tennessee State University Executive and Governance Committee Middle Tennessee State University 1:00 p.m. Tuesday Miller Education Center MEC Training Room 2 nd Floor 503 East Bell Street Murfreesboro, Tennessee Middle Tennessee State University Tuesday, 1:00 p.m.

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Monday, September 18, 2017 A Regular Meeting of the Board of Trustees of Morton College was

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

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

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

More information

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, 2016 Minutes The meeting of the Quincy College Board of Governors, held in the Hart Board Room, Room 706, 7th Floor, Presidents Place, 1250 Hancock

More information

Chair Mark Bostick called the Board of Trustees meeting to order at 11:21 a.m.

Chair Mark Bostick called the Board of Trustees meeting to order at 11:21 a.m. FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES MEETING MINUTES Florida Polytechnic University Circle B Bar Reserve Lakeland, FL 33803 June 2, 2016 @ 11:00 AM I. Call to Order and Roll Call Chair Mark

More information

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Alpha Phi Omega National Bylaws can be found here: National Bylaws Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Bylaws adopted: 12/10/2016 Last modified: 03/18/2017 CHAPTER BYLAWS

More information

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING Thursday, May 12, 2005

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING Thursday, May 12, 2005 BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES of REGULAR MEETING Thursday, May 12, 2005 9687 The Northeast Board of Governors met for its regular session Board Meeting on Thursday, May 12,

More information

Bylaw One - Officer Duties

Bylaw One - Officer Duties Bylaw One - Officer Duties A. The President of the Student Government Association shall 1. Call and preside over all meetings of the General Assembly. 2. Consult students within the General Assembly on

More information

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.]

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Part 1: Introduction and Administration This Board Policies Manual (BPM) contains all of the current

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday January 23, 2013 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of

More information

Faculty Association of Northern Lakes College. Constitution. Compiled December 20, 2008

Faculty Association of Northern Lakes College. Constitution. Compiled December 20, 2008 Faculty Association of Northern Lakes College Constitution Compiled December 20, 2008 Amended August 19, 2016 Table of Contents 1. Terminology... 1 2. Objectives... 2 3. Membership... 2 4. Executive Committee...

More information

ACADEMIC SENATE MEETING MINUTES

ACADEMIC SENATE MEETING MINUTES ACADEMIC SENATE MEETING MINUTES Thursday, February 24, 2011 Present: Absent: Guests: Reem Asfour, Mary Asher Fitzpatrick, Chuck Charter, Dan Curtis, Greg Differding, Kim Dudzik, Donna Hajj, Jesus Miranda,

More information

THE BYLAWS OF THE FACULTY SENATE

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

More information

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY ARTICLE I. Name, Purpose, and Jurisdiction Section 1. The name of this society shall be the Faculty Senate of Fairmont State University.

More information

INTERNATIONAL ADVISORY COMMITTEE OF THE MEMORY OF THE WORLD PROGRAMME. Rules of Procedure

INTERNATIONAL ADVISORY COMMITTEE OF THE MEMORY OF THE WORLD PROGRAMME. Rules of Procedure INTERNATIONAL ADVISORY COMMITTEE OF THE MEMORY OF THE WORLD PROGRAMME Rules of Procedure Rule 1 - Membership Art. 3.1 of the Statutes Art. 3.2 of the Statutes Art. 3.3 of the Statutes 1.1 The Committee

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS Adopted September 14, 2000 (Revised, September 6, 2001; February 14, 2017) AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS Fort Hays State University Chapter CONSTITUTION Preamble We are committed to the

More information

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

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

More information

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS The name of this organization shall be the Theta in Pennsylvania Chapter of Nu Rho

More information

Constitutional Bylaws

Constitutional Bylaws Constitutional Bylaws ARTICLE I Name The organization name shall be the Central Lakes College-Brainerd, and Central Lakes College-Staples Student Senates herein referred to as the Student Senate. ARTICLE

More information