1. CALL TO ORDER/ROLL CALL

Size: px
Start display at page:

Download "1. CALL TO ORDER/ROLL CALL"

Transcription

1 WORK SESSION MINUTES On Wednesday, June 25, 2014, the Mid-Plains Community College Board of Governors met for a work session at the Ogallala Extended Campus in Ogallala, Nebraska. 1. CALL TO ORDER/ROLL CALL Chair Elizabeth Benjamin called the meeting to order at 3:32 p.m. (MDT). Those present were Ryan Purdy, President of Mid-Plains Community College, Chair Elizabeth Benjamin, and Board members Ted Klug, Garry Lawyer, Ernie Mehl, Mike Owens, and Louie Stithem. Jane Hornung, Kent Miller, and Pat Wood indicated they would be absent. Glenda Hasenauer had indicated she would be late and arrived at 3: INTERVIEWS WITH BOARD MEMBER CANDIDATES David Lynch, District 2, resigned from the Board on May 17, With his resignation, the vacancy became effective at the May 21, 2014 Board meeting. Per Board Policy #1400, any vacancy will be filled by the Board of Governors for the balance of the unexpired term. The public was notified of the existence of the vacancy in the newspapers in all District 2 newspapers in Arthur, Keith, Perkins, Chase and Dundy Counties, as well as the North Platte Telegraph and the McCook Gazette. Persons interested in being appointed to the Board of Governors vacancy were required to submit a personal resume to the President s office by June 15. Three eligible candidates submitted resumes, which were forwarded to all members of the Board prior to the Board meeting. The three candidates are here this evening to be interviewed by the Board. Cynthia Allen from Ogallala, Jo Etta Brown from Brule, and Kim Elder from Paxton each shared their experience with education and boards, and answered questions of the Board. Chair Benjamin explained that our hope is that the candidate that is chosen will enjoy serving on the Board and will run for the position in The last action item of the Board meeting will be a vote for the new Board member, followed by swearing in the Board member. We have seven members seated at the table tonight and will need four members to vote to approve the candidate. 3. ADJOURNMENT Hearing no further discussion, Chair Benjamin adjourned the meeting at 4:46 p.m. (MDT). Respectfully Submitted, Glenda Hasenauer Secretary/Treasurer GH;kh

2 OFFICIAL MINUTES On Wednesday, June 25, 2014, the Mid-Plains Community College Board of Governors met for their regular meeting at the Ogallala Extended Campus in Ogallala, Nebraska. 1. CALL TO ORDER/ROLL CALL Chair Elizabeth Benjamin called the meeting to order at 5:31 p.m. (MDT). Those present were Ryan Purdy, President of Mid-Plains Community College, Chair Elizabeth Benjamin, and Board members Glenda Hasenauer, Ted Klug, Garry Lawyer, Ernie Mehl, Mike Owens, and Louie Stithem. Jane Hornung, Kent Miller, and Pat Wood indicated they would be absent. 2. OPEN FORUM Ms. Benjamin announced that a copy of the Nebraska Public Meetings Law is posted by the door. Any person wishing to address the Board may do so during the Open Forum by completing the Request to Address the MPCC Board of Governors form available from the Area Director of Public Information and Marketing. The Board has established rules of procedure for addressing the Board which will be followed, and in order to comply with the provisions of the Nebraska Public Meetings Law, the Board will not immediately respond to or take action on any matter raised during the Open Forum unless the matter is already on the agenda. Faculty, Staff, Board: No comments Public: Mary Pierce, representing the Nebraska Women s Press Association addressed the Board and thanked them for the use of the Ogallala Extended Campus facilities during their convention held in early May with reporters from across the state attending the meeting. 3. RECOGNITIONS 3.1 Graduates from Ogallala Extended Campus: Two former students, who were able to either complete a degree or extensively took classes at the Ogallala Extended Campus, spoke to the Board about their educational experiences at the Ogallala Extended Campus. Michael E. Holscher received his Associate in General Studies in 2013 after taking coursework for about 9 years. He indicated that his educational experience at the Ogallala Extended Campus was positive and he was pleased with the help he got from Gail Knott, Robin Rankin and the faculty and staff at the Ogallala campus. The other former student, Jessica Paloucek completed 31 hours of credit coursework while still in high school. Jessica recently completed her first year at the University of Nebraska at Kearney and told Board members that her learning experiences with the college was positive and indicated that her two younger siblings will be taking advantage of MPCC s dual credit, on-line and distance learning courses in the near future. Because all of her credits transferred into her UNK degree program, Jessica anticipates that she will graduate from UNK with her bachelor s degree in 3 years rather than in the traditional 4 year span. 3.2 NISOD Recipients: Mid-Plains Community College Nurse Educator and Health Occupations Division Chair Marina Makovicka and McCook Community College Graphic Design Instructor Becky Meyers were honored with the National Institute for Staff and Organizational Development (NISOD) excellence award at the 2014 International Conference on Teaching and Leadership Excellence held May in Austin, Texas. The Board congratulated Ms. Makovicka and Ms. Meyers for their NISOD recognition and thanked them for their continued service to MPCC. 4. CONSENT ITEMS Ms. Benjamin asked if there were any of the following items that Board Members wished to remove from the consent agenda: 4.1 Minutes from May 21, 2014 Board Work Session 4.2 Minutes from May 21, 2014 Regular Board Meeting 4.3 May Financial Report 4.4 Approval of Bills for May in the amount of $1,388,382.72

3 4.5 Use of cash reserves for general operations until the budget is adopted Hearing no requests to remove any of the consent items, Ms. Benjamin asked for a motion to approve the consent agenda. Ms. Hasenauer moved and Mr. Lawyer seconded to approve the consent agenda as listed. A roll call vote was taken. 5. ACTION ITEMS: Action Item 5.1, Food Service Vendor Mr. Mehl moved and Mr. Stithem seconded that the Board approve a five-year contract with Consolidated Management Company (CMC) to provide meal services at the college s three dining facilities for the next five years beginning July 1, Ms. Benjamin called for discussion. Mike Steel reported that the food service contract with Consolidated Management Company (CMC) was coming up for renewal. A Request for Proposals was sent to multiple food service providers and bids were received from CMC and Sodexo. He compared and contrasted the bids from the two providers. The recommended plan is a five-year option with CMC. Action Item 5.2, First Reading Policy #8200, Equal Opportunity Ms. Hasenauer moved and Mr. Lawyer seconded that the Board approve the first reading of Policy #8200, Equal Opportunity. Ms. Benjamin called for discussion. This policy was reviewed at last month s work session because of some federally mandated verbiage changes in the nondiscrimination statement. The second reading will be done at the July meeting.

4 Action Item 5.3, Information Technology Program Review Mr. Stithem moved and Mr. Mehl seconded to accept the Information Technology Program Review and forward to the Coordinating Commission for Postsecondary Education. Ms. Benjamin called for discussion. Dr. Jody Tomanek presented the report and Jean Condon, division chair was also present to answer questions. With the passing of Julie Goans and resignation of Dora Zeimens, we were left with no full-time Information Technology (IT) faculty. Emmanual Luke has been hired from Virginia and will be our new full-time faculty member in the fall. Currently, this program meets thresholds related to Faculty FTE and is just below the thresholds for graduates. We keep hearing businesses need IT personnel, but yet our enrollments are struggling. The PC Networking has been very successful and our graduates are getting jobs. Credit hours are strong but graduate numbers are a little low. With our new faculty member starting and information technology changing so rapidly, we can take this opportunity to make improvements in the program. Action Item 5.4, Renewable Fuels Program Review Mr. Mehl moved and Ms. Hasenauer seconded to accept the Renewable Fuels Program Review and forward to the Coordinating Commission for Postsecondary Education. Ms. Benjamin called for discussion. Dr. Jody Tomanek presented the statistics from the Renewable Fuels Program since its inception. The program was part of a grant that Mid-Plains signed onto focusing on Ethanol, but it did not take off as anticipated. The program has never had any students enrolled and we ve not had any graduates. The recommendation is to have the course listings remain, but remove the degree program from the catalog. Action Item 5.5, Board Vacancy Chair Benjamin noted that in the work session tonight, three very capable candidates were interviewed. Mr. Lawyer moved and Mr. Owens seconded to nominate Jo Etta Brown to fill the Board vacancy created by the resignation of David Lynch, District 2. Hearing no other nominations, nominations were ceased. Ms. Benjamin called for discussion. As reported earlier, David Lynch, one of two Board members that represent District 2, has submitted his resignation from the Board. The term expires in December of Mr. Lynch was thanked for his five and a half years of service to the Board.

5 In the event a vacancy occurs on the Board, Nebraska Statutes and , together with Board Policy set forth the process to fill the vacancy. Specifically Board Policy 1400 provides: Any vacancy will be filled by the Board of Governors for the balance of the unexpired term. The Board of Governors shall notify the public of the existence of the Board of Governors vacancy. Persons interested in being appointed to the Board of Governors vacancy must submit a personal resume to the President's office by the 15th day of the month following the date of the declared vacancy. Copies of the resumes shall be forwarded to all members of the Board of Governors prior to the next regular monthly meeting. At its discretion, the Board of Governors may conduct interviews with potential appointees. By open ballot, the person receiving a majority vote of the seated membership of the Board of Governors shall be appointed to the Board of Governors vacancy. The person appointed to the vacancy shall meet the required legal qualifications for serving on the Board of Governors. Proper certification of the appointment shall be filed with the Nebraska Secretary of State s Office. Therefore, candidate qualifications require: 1. Applicants must reside in District 2 which includes Arthur, Keith, Perkins, Chase, and Dundy Counties. 2. Applicants must be a registered voter and a resident of District 2 for six months preceding the date of application. 3. According to Section , applicants may not be members of any other elected Board relating to education and may not be employed by the Mid-Plains Community College Area. Further, no person holding a high elective office may hold another high elective office. The Mid-Plains Community College Board of Governors are identified as a high elective office. The appointment will cover about 2.5 years and it is hoped that the appointee will consider running for their elected office when the appointment term expires for continuity. A legal notice and an advertisement ran in the newspapers in the four counties, plus the McCook Gazette and North Platte Telegraph. Chair Benjamin noted that four members of the board must vote in favor of a candidate for the appointment to take place. The motion carried to appoint Ms. Jo Etta Brown as the District 2 Board member. Ms. Brown is from Brule and has 39 years of classroom and administrative experiences, most recently as a principal within the Ogallala Public School System. Ms. Brown was congratulated and asked to come forward for the Oath of Office. 6. ADMINISTRATION OF OATH OF OFFICE College Attorney David Pederson led Jo Brown through the Oath of Office. Ms. Brown will be seated at the Board table at the July 23rd Board meeting in McCook. New Board member orientation will be conducted prior to the July meeting. 7. REPORTS 7.1 Counseling Services (Written Report): The Board had requested the administration to examine the current and future needs for professional counseling services. The Board received the report and held a short preliminary discussion. We have ear marked in the general fund $300,000 for new positions. The starting salary for this position would be about $65,000 a year including benefits. There is no

6 action on the agenda for this position tonight. The hire of a counselor would be an improvement to the safety of our campuses, as well as a retention tool to retain those students having problems. Ms. Benjamin believes there needs to be a counselor in McCook and in North Platte. Two counselors would give us great coverage, but Andy Long believes we could cover our counseling needs with one. We have lots of needs and could cause problems with those that have had money cut from their online teaching. Administration will check with Western and Central Community Colleges to see what they are doing related to counseling and report back in July with the findings. Currently, troubled students are referred to Brian Obert or Janelle Higgins who are not qualified to provide professional counseling services. 7.2 Campus Security (Written Report): Mike Steele summarized a report to show what we are doing currently with security and what we plan to do in the future. Tom Nesbit will be starting a complete security audit in all seven campus locations. Nesbit s company will provide trainings for staff and will put together a manual on how to handle all types of emergency situations. The emergency management flip charts in classrooms and offices will be updated. Closed circuit cameras will be installed. A bid was sent out to get an ideas of costs. 7.3 PACE Report: Tad Pfeifer led the Board through a recently completed Personal Assessment of the College Environment (PACE) Survey. The Pace Survey is administered every three years to MPCC s full and permanent part-time employees regarding the overall personal satisfaction in the operations of the college. Mr. Pfeifer reported the college employee climate statistically improved over the last survey and that MPCC employees are very satisfied with the administration, organization, the ongoing operations and future direction of the college. 7.4 Title III Outcomes: Bonnie Kruse gave the Board an update on the college s upcoming grant application for a Title III Grant. The overall goals will be focused on developmental education, the overall retention of students to increase graduation numbers, and a subsequent increase in enrollments. She told the group that the application process is anticipated to open in February of 2015 and we will have approximately 30 days to submit our grant application. 7.5 Final Follow-up Reports for Dental Assisting, Graphic Design, and HVAC: The Board requested follow-up reports in Dental Assisting, Graphic Design, and HVAC for three years beginning in Dr. Tomanek led the discussion and indicated that Dental Assisting continues to struggle in student credit hours, but continues to make progress in graduation rates. The Graphic Design Program continues to increase overall in both graduation rates and in student credit hours/per instructor. The Heating Ventilation and Air Conditioning (HVAC) Program is also another program that continues to grow in both graduation and enrollments. Dr. Tomanek said that she will continue to work with enrollment personnel, recruiters, and marketing for ways to continue to grow the three programs. 7.6 President s Report: Ryan Purdy talked about events and activities that have been going on in our area and the state. Chuck Salestrom shared the new catalog. The NCCA Annual Meeting will be held November 3-4 at Lincoln Embassy Suites. The new organizational structure became effective June 20 at 5:00 PM on Marcus Garstecki s last day. 8. FUTURE REPORTS 8.1 Quarterly Financial Report (July, October, January and April) 8.2 Fire Science Update July 8.3 College Annual Report October 8.4 CFE Annual Report October 8.5 HVAC Follow-Up Report October 8.6 Auditor s Report November 8.7 Enrollment Report (February and November) 8.8 Three-year Technology and Equipment Plan for Programs March 8.9 Capital & Capital Improvement/ADA/Hazmat Disposal Plans March 8.10 Development Report April 8.11 Program Reviews June 9. UPCOMING MEETINGS

7 July 23 Board Meeting, 6:30 P.M., McCook Community College, McMillen #213 August 27 Board Meeting, 6:30 P.M., North Platte North Campus, Room #200 September 10 Board Meeting, 6:30 P.M., North Platte North Campus, Room #200 October 22 Board Meeting, 6:30 P.M., McCook Community College, McMillen #213 November 3-4 NCCA Annual Meeting, Embassy Suites, Lincoln November 19 Board Meeting, 6:30 P.M., North Platte North Campus, Room #200 December 17 Board Meeting, 6:30 P.M., North Platte North Campus, Room # ADJOURNMENT Hearing no further business, Ms. Benjamin declared the meeting adjourned at 9:08 P.M. Respectfully Submitted, Glenda Hasenauer Secretary/Treasurer GH;kh

Administration recommends that the Board set the following plans for the academic year, per semester:

Administration recommends that the Board set the following plans for the academic year, per semester: WORK SESSION On Wednesday, February 25, 2015, the Mid-Plains Community College Board of Governors met for a work session at the W.W. Wood Building on the North Campus of North Platte Community College.

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

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

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

FILLING BOARD VACANCIES APPOINTMENTS IN LIEU OF ELECTION (NO CANDIDATES OR INSUFFICIENT CANDIDATES)

FILLING BOARD VACANCIES APPOINTMENTS IN LIEU OF ELECTION (NO CANDIDATES OR INSUFFICIENT CANDIDATES) January 2016 FILLING BOARD VACANCIES APPOINTMENTS IN LIEU OF ELECTION (NO CANDIDATES OR INSUFFICIENT CANDIDATES) The following information outlines the basic process for dealing with a lack of candidates

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting December 14, 2017

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting December 14, 2017 Board of Directors Meeting December 14, 2017 The Twin Platte Natural Resources District (TPNRD) Board of Directors meeting was held at the Figure Four Traditions, Haythorn Ranch, 193 Haythorn Drive, located

More information

LEBANESE AMERICAN UNIVERSITY BYLAWS

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

More information

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

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

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

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

The Constitution of the Mid-Atlantic Athletic Trainers' Association

The Constitution of the Mid-Atlantic Athletic Trainers' Association The Constitution of the Mid-Atlantic Athletic Trainers' Association Article 1. The name of this organization shall be the Mid-Atlantic Athletic Trainers' Association (MAATA), District III of the National

More information

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Call of Order President Brenda Dooley called the meeting to order at 6:00

More information

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws

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

More information

RUTGERS POLICY. Section: Section Title: University Senate. Policy Name: Senate Membership and Organization. Formerly: Book 2.2.

RUTGERS POLICY. Section: Section Title: University Senate. Policy Name: Senate Membership and Organization. Formerly: Book 2.2. Section: 50.2.1 RUTGERS POLICY Section Title: University Senate Policy Name: Senate Membership and Organization Formerly: Book 2.2.1 Approval Authority: Board of Governors Responsible Executive: Executive

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS The elected term of the Department Secretary shall be approximately one year, beginning at the Annual

More information

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL CONSTITUTION

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL CONSTITUTION THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL CONSTITUTION DIVISION I. ARTICLE 3. GENERAL PROVISIONS NAME The name of this organization shall be The University of Southern Mississippi Staff Council,

More information

WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, Embassy Suites Hotel Denver International Airport Denver, Colorado.

WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, Embassy Suites Hotel Denver International Airport Denver, Colorado. WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, 2011 Embassy Suites Hotel Denver International Airport Denver, Colorado Salon I WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, 2011

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

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

More information

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc.

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc. Florida White Rabbit Breeders Association Constitution Article I Name This organization shall be known as the Florida White Rabbit Breeders Association. Hereafter, in this document, it may be referred

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

CONSTITUTION, BY-LAWS AND RULES WINDSOR SPORTSMEN S ASSOCIATION INC. WINDSOR, NEW YORK CERTIFICATE OF INCORPORATION DATE DECEMBER 13, 1947

CONSTITUTION, BY-LAWS AND RULES WINDSOR SPORTSMEN S ASSOCIATION INC. WINDSOR, NEW YORK CERTIFICATE OF INCORPORATION DATE DECEMBER 13, 1947 CONSTITUTION, BY-LAWS AND RULES WINDSOR SPORTSMEN S ASSOCIATION INC. WINDSOR, NEW YORK CERTIFICATE OF INCORPORATION DATE DECEMBER 13, 1947 By members present appointed by Paul A Rurka, President to revise

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

UNIVERSITY OF RHODE ISLAND FACULTY SENATE

UNIVERSITY OF RHODE ISLAND FACULTY SENATE FACULTY SENATE OFFICE UNIVERSITY OF RHODE ISLAND FACULTY SENATE Restructured Standing Committees of the Faculty Senate effective for the 2018-2019 academic year (Workload adjustment still under consideration)

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

Mission: Our mission is to engage, inspire, and empower students and staff in order to maximize learning.

Mission: Our mission is to engage, inspire, and empower students and staff in order to maximize learning. CHARLES CITY COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION Regular Meeting Monday, April 11, 2016 6:30 P.M. Middle School Cafeteria 500 North Grand Ave Charles City, Iowa Mission: Our mission is to engage,

More information

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified.

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified. Last Revised 12-11-2015 DEFINITIONS Faculty refers (in keeping with USG BOR policy 3.2.1.1) to all full-time tenured, tenure-track, lecturers, full-time temporary, and part-time teaching faculty, instructors,

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

PRAIRIE VIEW A&M UNIVERSITY Office of Student Engagement Prairie View, Texas

PRAIRIE VIEW A&M UNIVERSITY Office of Student Engagement Prairie View, Texas PRAIRIE VIEW A&M UNIVERSITY Office of Student Engagement Prairie View, Texas CONSTITUTION OF ALPHA KAPPA DELTA: INTERNATIONAL SOCIOLOGY HONOR SOCIETY TEXAS ALPHA LAMBDA CHAPTER PRAIRIE VIEW A&M UNIVERSITY

More information

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

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

More information

1. Call to Order President Pro Tempore Howard Koons called the organizational meeting to order.

1. Call to Order President Pro Tempore Howard Koons called the organizational meeting to order. The Mid-Ohio Educational Service Center Board of Governors met for the Organizational Meeting on Tuesday, January 14, 2014 at 6:00 p.m. at the Mid-Ohio ESC Richland County Office. 1. Call to Order President

More information

STAFF COUNCIL BYLAWS

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

More information

CATALYSIS AND REACTION ENGINEERING DIVISION BYLAWS

CATALYSIS AND REACTION ENGINEERING DIVISION BYLAWS Article I Name and Objectives CATALYSIS AND REACTION ENGINEERING DIVISION BYLAWS Section 1. The name of this organization shall be the Catalysis and Reaction Engineering Division of the American Institute

More information

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION ALTOONA COLLEGE FACULTY SENATE CONSTITUTION Article I: NAME OF ORGANIZATION The organization is called the Altoona College Faculty Senate. Article II: AUTHORITY The authority vested in the Altoona College

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting December 13, 2018

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting December 13, 2018 Board of Directors Meeting December 13, 2018 The Twin Platte Natural Resources District (TPNRD) Board of Directors meeting was held at the Figure Four Traditions, Haythorn Ranch, 193 Haythorn Drive, located

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

More information

Constitution Texas Art Education Association

Constitution Texas Art Education Association ARTICLE I. Name: This non-profit organization shall be known at the (TAEA). ARTICLE II. Purpose: The objective of TAEA shall be to expand and advance the standard of art education and the teaching practices

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

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

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

American Academy of Environmental Engineers and Scientists Vanderbilt University Student Chapter. Constitution

American Academy of Environmental Engineers and Scientists Vanderbilt University Student Chapter. Constitution American Academy of Environmental Engineers and Scientists Vanderbilt University Student Chapter Constitution Article I Name Section 1 The name of this organization shall be The American Academy of Environmental

More information

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

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

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING Thursday, March 13, 2003

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING Thursday, March 13, 2003 BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES of REGULAR MEETING Thursday, March 13, 2003 9254 The Northeast Board of Governors met for its regular session Board Meeting on Thursday, March

More information

Regarding the proposed SourceGas Compressor Station

Regarding the proposed SourceGas Compressor Station BOARD OF TRUSTEES BOARD MEETING May 14, 2012 8:00 a.m. 4:45 p.m. MINUTES I. Introductory Items A. The meeting was called to Order at 8:05 am B. Roll Call Pat Chlouber Mary Ellen Denomy Kathy Goudy Ken

More information

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

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

More information

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County.

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County. PREAMBLE We, the people of Washington County, Oregon, in recognition of the dual role of the County, as a political subdivision of the State of Oregon (State)and as a unit of local government, and in order

More information

American Concrete Institute University of Virginia Chapter Constitution

American Concrete Institute University of Virginia Chapter Constitution 0 Preamble The American Concrete Institute Student Chapter at the University of Virginia does hereby dedicate itself to the professional development of students at the University of Virginia. By acting

More information

NON-PARTISAN R E S O L U T I O N. THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York. Original Resolution Adopted December 11, 1930

NON-PARTISAN R E S O L U T I O N. THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York. Original Resolution Adopted December 11, 1930 NON-PARTISAN R E S O L U T I O N THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York Original Resolution Adopted December 11, 1930 Amended, December 8, 1932 Amended, December 14, 1939 Amended, September

More information

GOVERNMENT NOTICE. HIGHER EDUCATION ACT, 1997 (ACT No. 101 OF 1997) RHODES UNIVERSITY STATUTE

GOVERNMENT NOTICE. HIGHER EDUCATION ACT, 1997 (ACT No. 101 OF 1997) RHODES UNIVERSITY STATUTE GOVERNMENT NOTICE DEPARTMENT OF EDUCATION No. 234 15 March 2005 HIGHER EDUCATION ACT, 1997 (ACT No. 101 OF 1997) RHODES UNIVERSITY STATUTE The Council of Rhodes University, in accordance with section 32

More information

Southern Arizona Golden Retrieve Rescue. Rules of Procedure

Southern Arizona Golden Retrieve Rescue. Rules of Procedure Southern Arizona Golden Retrieve Rescue Rules of Procedure ARTICLE 1. PURPOSE, AUTHORITY Section 1. Authority Southern Arizona Golden Retriever Rescue (SAGRR) exists as a nonprofit organization under authority

More information

Student Government Association Wolfson Campus. Elections Packet

Student Government Association Wolfson Campus. Elections Packet Student Government Association Wolfson Campus Elections Packet 2016-2017 Application Deadline Monday, February 29 th, 2016, 4:00 p.m. Student Life Department January 2016 Dear Student: On behalf of the

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

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

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

An office becomes vacant on the happening of any of the following events before the expiration of the term:

An office becomes vacant on the happening of any of the following events before the expiration of the term: Board Bylaw BB 9223 (a) BYLAWS OF THE BOARD Filling Vacancies Events Causing Vacancy Before Expiration of Term An office becomes vacant on the happening of any of the following events before the expiration

More information

The University of Vermont Staff Council

The University of Vermont Staff Council The University of Vermont Staff Council Serving as a voice and advocate for all staff at UVM, since 1971. STAFF COUNCIL REPRESENTATIVE ELECTION POLICY STATEMENT Policy Statement This policy addresses the

More information

By Laws. United Students of the University of Alaska Southeast Ketchikan campus

By Laws. United Students of the University of Alaska Southeast Ketchikan campus By Laws United Students of the University of Alaska Southeast Ketchikan campus Approved August 31, 2015 Table of Contents ARTICLE I - OATH OF OFFICE... 2 ARTICLE II - VERIFYING OF QUALIFICATIONS... 2 ARTICLE

More information

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019. ORGANIZATIONAL MEETING AGENDA 1. Roll Call Mike Young 2. Nomination of President to serve as President during 2019. nominates 3. Closing of Nominations BE IT RESOLVED, that the nominations be closed for

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

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING. Tuesday, September 6, 2016

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING. Tuesday, September 6, 2016 BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING Tuesday, September 6, 2016 Prior to convening the meeting, Chairperson Petsche led the

More information

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, 2018 7:30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 1. Quorum Call a. Michael called the meeting to order at

More information

BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT

BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT July 2, 2018 11:02 AM BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT The following were present at the organization meeting: Mr. Alan

More information

California Nursing Students Association Bylaws

California Nursing Students Association Bylaws California Nursing Students Association Bylaws Revised and Adopted by the House of Delegates 01/12/2019 ARTICLE I. NAME AND AUSPICES 1 ARTICLE II. OBJECTIVES AND PURPOSES 1 ARTICLE III. OFFICES 2 ARTICLE

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

South Florida Community College Student Government Association Constitution SGA serves as the "Official Voice" of the student body Revised: 04/21/2010

South Florida Community College Student Government Association Constitution SGA serves as the Official Voice of the student body Revised: 04/21/2010 South Florida Community College Student Government Association Constitution SGA serves as the "Official Voice" of the student body Revised: 04/21/2010 Preamble We, the students of South Florida Community

More information

SAC By-Laws. SAC By-Laws - Final Page 1 of 17

SAC By-Laws. SAC By-Laws - Final Page 1 of 17 SAC By-Laws Contents SAC By-Laws revision draft V13... 1 Definition of Terms... 4 Article 1. SAC Body... 4 Section 1. Representative Eligibility... 4 Section 2. Representative Structure... 4 Section 3.

More information

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 EFFECTIVE ON AUGUST 1, 2017 TABLE OF CONTENTS Definitions... 1 Article I Name and Purpose... 1 Article II Members... 2 Section 1: Membership... 2 Section

More information

BOARD MEETING NOTICE/AGENDA Thursday, October 18, 2018

BOARD MEETING NOTICE/AGENDA Thursday, October 18, 2018 MINUTES OF THE BOARD RETREAT AND REGULAR MEETING OF THE BOARD OF DIRECTORS OF SOUTHWEST WISCONSIN TECHNICAL COLLEGE OCTOBER 18, 2018 The Board of Southwest Wisconsin Technical College met in open session

More information

FACULTY SENATE MINUTES April 30, 2001

FACULTY SENATE MINUTES April 30, 2001 FACULTY SENATE MINUTES April 30, 2001 The Faculty Senate of Eastern Kentucky University met on Monday, April 30, 2001 in the South Room of the Keen Johnson Building. Senator Taylor called the eighth meeting

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

Limited Public Comment Regarding Agenda Items

Limited Public Comment Regarding Agenda Items LANSING COMMUNITY COLLEGE BOARD OF TRUSTEES September 15, 2014 Regular Meeting Adopted Meeting Minutes Call to Order The meeting was called to order at 6:06 p.m. Roll Call Present: Canja, Hidalgo, Hollister,

More information

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. November 23, 2009

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. November 23, 2009 SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES November 23, 2009 ATTENDANCE Board of Education/Staff (Quorum Present) David Bridgham (Board Chair) Harry Abel (via phone) Lonny

More information

BY-LAWS SECTION IN FORMATION: DISABILITY IN SOCIETY Article l Purpose. Article 2 Officers

BY-LAWS SECTION IN FORMATION: DISABILITY IN SOCIETY Article l Purpose. Article 2 Officers BY-LAWS SECTION IN FORMATION: DISABILITY IN SOCIETY 2009 Article l Purpose The goal of the Section on Disability In Society is to foster the development of the sociology of disability through the organized

More information

BYLAWS OF THE ACCREDITING BUREAU OF HEALTH EDUCATION SCHOOLS, INC.

BYLAWS OF THE ACCREDITING BUREAU OF HEALTH EDUCATION SCHOOLS, INC. ARTICLE I. GENERAL PROVISIONS BYLAWS OF THE ACCREDITING BUREAU OF HEALTH EDUCATION SCHOOLS, INC. Section 1.1. Name. The name of the corporation is the Accrediting Bureau of Health Education Schools, Inc.

More information

I. Call to Order Katie Platten. II. Approval of Agenda Katie Platten 2. III. Consent Agenda Katie Platten 2 A. Minutes of Meeting B.

I. Call to Order Katie Platten. II. Approval of Agenda Katie Platten 2. III. Consent Agenda Katie Platten 2 A. Minutes of Meeting B. SALINA AREA TECHNICAL COLLEGE BOARD OF TRUSTEES REGULAR MEETING AGENDA February 27, 2012, 5:00 p.m. Salina Area Technical College 2562 Centennial Road Building A, Rm 131 Speaker Page(s) I. Call to Order

More information

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS August 13, 2014 4:00 p.m. Shaw Hall Board Room AGENDA 1. Call to Order 2. Chairperson Comments 3. Swearing in of New Board Members 4. Consent Agenda* a. Minutes

More information

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS February, 1990 Amended January 22, 1992 Approved by Board of Trustees April 19, 1990 Amended September 22, 1993 Amended January 18, 1995 Amended September

More information

Bylaws of the Faculty Senate

Bylaws of the Faculty Senate Bylaws of the Faculty Senate 1. Constitution: As revised by Senate February 24, 1995, April 21, 1995, March 20, 1998, February 19, 1999, June 15, 2001, November 14, 2003, March 12, 2004, November 2, 2008,

More information

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COMMISSION ON HUMAN RIGHTS MINUTES SEPTEMBER 22, 2009 Permit & Resource Management Department (PRMD) Hearing Room 2550 Ventura Avenue, Santa Rosa CA 95403 COMMISSIONERS

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS SPECIAL BOARD MEETING MINUTES JANUARY 29, 2019 A meeting of the Board of Governors of the Metropolitan Community College Area was called

More information

The meeting was held in Grand Island, Central Community College Administration Board Room, 3134 W. Highway 34, Grand Island, Nebraska.

The meeting was held in Grand Island, Central Community College Administration Board Room, 3134 W. Highway 34, Grand Island, Nebraska. Public notice of the time and place of the Central Community College Board of Governors' meeting was given to members of the Board of Governors of Central Community College, to the administrators of the

More information

1. Call to Order: Vice President, Christine Montoya called the meeting to order at 5:30 pm.

1. Call to Order: Vice President, Christine Montoya called the meeting to order at 5:30 pm. Minutes of Regular School Board Meeting August 21, 2013 5:30 PM Board Room 1. Call to Order: Vice President, Christine Montoya called the meeting to order at 5:30 pm. 2. Pledge of Allegiance: Vice President

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS MARCH 2013

EL CAMINO COMMUNITY COLLEGE DISTRICT CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS MARCH 2013 EL CAMINO COMMUNITY COLLEGE DISTRICT CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS MARCH 2013 Section 1. Committee Established. The El Camino Community College District (the District )

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION

BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION ARTICLE I: BOARD OF DIRECTORS Section (1) Duties The Board of Directors (the "Board") shall be responsible for the affairs of the Association. The Board shall

More information

Board of Education Meeting

Board of Education Meeting Board of Education Meeting Galion Middle School Computer Lab Tuesday, January 9, 2018, 2018 5:45pm Present: ; Mr. Brian Owens, Board of Education ; Mrs. Charlene Parkinson, Treasurer; Mr. James Grubbs,

More information

7 > University of Technology, Sydney, By-law 2005

7 > University of Technology, Sydney, By-law 2005 7 > University of Technology, Sydney, By-law 2005 under the University of Technology, Sydney, Act 1989 Part 1 Preliminary 119 1 Name of By-law 119 2 Application 119 3 Definitions 119 Part 2 The Council

More information

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS DIVISION I. ARTICLE 1. Section 3. Section 4. ARTICLE 2. COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP REAPPORTIONMENT The Election Committee

More information

ECONOMICS AND FINANCE SOCIETY CONSTITUTION

ECONOMICS AND FINANCE SOCIETY CONSTITUTION ECONOMICS AND FINANCE SOCIETY BUSINESS AND ECONOMICS ASSOCIATION HONG KONG UNIVERSITY STUDENTS UNION CONSTITUTION SECTION I GENERAL Article 1. Name A. The full name of the Society shall be Economics and

More information

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

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

More information

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III. THE GSA COUNCIL.

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013

Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013 Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013 I PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:30 p.m. MDT with a quorum of the Directors. The

More information

CONSTITUTION OF INDIANA UNIVERSITY - BLOOMINGTON GRADUATE AND PROFESSIONAL STUDENT GOVERNMENT

CONSTITUTION OF INDIANA UNIVERSITY - BLOOMINGTON GRADUATE AND PROFESSIONAL STUDENT GOVERNMENT CONSTITUTION OF INDIANA UNIVERSITY - BLOOMINGTON GRADUATE AND PROFESSIONAL STUDENT GOVERNMENT PREAMBLE We, the graduate and professional students of Indiana University - Bloomington, in order to represent

More information

Buffalo County Minutes. Date of Meeting: Wednesday, November 21, 2018

Buffalo County Minutes. Date of Meeting: Wednesday, November 21, 2018 Buffalo County Minutes Committee/Board: Finance Committee Date of Meeting: Wednesday, November 21, 2018 Electronic and Hard Copy Filing Date: Mr. Hillert called the meeting to order at 1:00 p.m. Board

More information

Article I. Student Governing Council Bylaws

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

More information

FACULTY STATUS COMMITTEE

FACULTY STATUS COMMITTEE FACULTY STATUS COMMITTEE Functions: 1. Reviews, mediates, and/or adjudicates disputes within the faculty and between the faculty and the administration. 2. Makes recommendations to the Faculty Affairs

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL The Northwestern University Staff Advisory Council (NUSAC

More information