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

Size: px
Start display at page:

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

Transcription

1 408 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College Center TRUSTEES PRESENT: Anne Figueroa Michael A. Freeman Sally Shaheen Joseph Matthew Norwood John L. Snell, Jr. Rafael C. Turner TRUSTEES ABSENT: Art Reyes PRESIDING OFFICER: Michael Freeman, Chairperson Regular Board Meeting: 7:30 p.m. to 8:51 p.m. Certified as Correct: Michael Freeman, Chairperson Sally Shaheen Joseph, Secretary

2 408a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE Regular Meeting, August 27, 2018 Volume 47 Minutes of Regular Meeting of August 27, 2018 COMMITTEE OF THE WHOLE Chair Freeman called the Committee of the Whole session to order at 6:45 p.m. He called on President Walker-Griffea, who introduced Amberly Brennan, Chief of Staff, who provided an overview on the Board s Institutional Priorities for Per Dr. Walker-Griffea s suggestion, the Board agreed that the priorities be established from Ms. Brennan also discussed proposed additions to the Board Policy Manual, Policy 4561 (Protection of Minors) and 5814 (Diversity, Equity, and Inclusion), including the background and rationale for the drafting of both policies. Following a brief question and answer period, Chair Freeman adjourned the session at 7:08 p.m. CALL TO ORDER: Chair Freeman called the meeting to order at 7:30 p.m. He then asked that a brief moment of silence be held in memoriam of Dr. Patricia Bergh, Academic Dean, Humanities Division, who died August 24. A moment of silence was held. There were no additions to the agenda. II. ADDITIONS TO THE AGENDA III. ADOPTION OF AGENDA SECRETARY JOSEPH MOVED THAT THE AGENDA BE ADOPTED. TRUSTEE NORWOOD SECONDED THE MOTION. Chair Freeman called for a vote to adopt the agenda. IV. CELEBRATING EMPLOYEE AND STUDENT SUCCESS Chair Freeman called on President Walker-Griffea, who first introduced Robert Matthews, Associate Vice President, Workforce and Economic Development, who recognized student Dennis Williams-Mitchell, who recently participated in the Opportunity Youth Forum and Opportunity Youth Forum Convening, both sponsored by the Aspen Institute. Al Perry, Athletics Director, introduced Volleyball Coach Katie Naves, Golf Coach Mike Wolgast, and Men's and Women's Cross Country Coach Winston Stoody, each of whom provided a preview of their respective upcoming seasons.

3 408b Dale Weighill, Associate Vice President, Institutional Advancement, recognized student Nia Skinner-Miller, who was named a Forge Fellow by the Roosevelt Institute. IV. SPECIAL PRESENTATIONS Dr. Walker-Griffea called on Mr. Weighill again, who highlighted his area's recent use of Facebook Live to produce on-the-spot videos as a recruiting tool for the College. Mr. Weighill introduced Dawn Hibbard, Communications Specialist, who showed some of the videos and cited that they have been viewed thousands of times, enhancing the College's social media presence. President Walker-Griffea then called on Larry Gawthrop, Chief Financial Officer, introduced Chad Stirrett, Executive Director, Physical Plant, and Mike Cieslinski, Supervisor, Administrative Systems & Research (and former Interim Executive Director). Mr. Gawthrop, Mr. Stirrett, and Mr. Cieslinski gave an update on several building projects including the Culinary Arts Institute, Lapeer Center (post-flood restoration), RTC Innovation Center, parking ramps, and Ballenger Field House. They also highlighted the new signage around campus. There were no communications. V. COMMUNICATIONS VI. COMMENTS FROM THE PUBLIC Mr. Dominic Barbato, representing the Service Employees International Union (SEIU), addressed the Board regarding ongoing bargaining negotiations between the College and the Public Safety Officers unit. VII. APPROVAL OF MINUTES VICE CHAIR TURNER MOVED THAT THE MINUTES FROM THE JUNE 25, 2018 REGULAR MEETING BE APPROVED. TRUSTEE NORWOOD SECONDED THE MOTION. Acceptance of Standing Board Committee Reports: VIII. INFORMATIONAL REPORTS 1. Personnel (Joseph, Norwood, Reyes): Secretary Joseph reported that the Personnel Committee met on August 22, Minutes from that meeting appear as Attachment A. 2. Finance/Audit (Snell, Figueroa, Turner): Treasurer Snell reported that the Finance/Audit Committee met on August 22, Minutes from that meeting appear as Attachment B. Other Reports: 1. Board Goals and Objectives Committee (Turner, Figueroa, Freeman): Vice Chair Turner reported that the Goals and Objectives Committee did not meet.

4 408c 2. MCCA Trustee Institute and Summer Workshop (Freeman, Turner, Joseph, Snell): Chair Freeman, Vice Chair Turner, Secretary Joseph, and Treasurer Snell provided a brief report on the MCCA Trustee Institute and Summer Workshop, held July 24-27, 2018 in Traverse City. There was no unfinished business. Consent Agenda: IX. UNFINISHED BUSINESS X. NEW BUSINESS Chair Freeman called for a motion to approve the Consent Agenda. MOVED BY TRUSTEE FIGUEROA, SECONDED BY TREASURER SNELL THAT THE BOARD APPROVE THE CONSENT AGENDA. Chair Freeman called for a vote on the Consent Agenda, Item 1.92 (Treasurer s Report for July 2018). Individual Items: Chair Freeman called for a motion to approve Item 1.93 (Culinary Arts Building A/V Equipment & Installation Purchase Award). MOVED BY TREASURER SNELL, SECONDED BY VICE CHAIR TURNER THAT THE BOARD APPROVE ITEM There was no discussion. Chair Freeman called for a vote on Item Chair Freeman called for a motion to approve Item 1.94 (Temporary Staffing Services Contracts Purchase Award). MOVED BY TRUSTEE FIGUEROA, SECONDED BY TREASURER SNELL THAT THE BOARD APPROVE ITEM There was no discussion. Chair Freeman called for a vote on Item Chair Freeman called for a motion to approve Item 1.95 (Board Policy 4561 (Protection of Minors)). MOVED BY SECRETARY JOSEPH, SECONDED BY TRUSTEE FIGUEROA THAT THE BOARD APPROVE ITEM 1.95.

5 Chair Freeman explained that, due to additional requirements by the State of Michigan directly related to appropriations, the resolution requires immediate ratification rather than the traditional two readings. He referenced a portion of Board Policy 1800 (Policy Development) which states: Final action by the Board on any policy addition, amendment or revision shall take place at the next regular meeting of the Board unless an emergency is declared whereby final action may be taken immediately. There was no further discussion. Chair Freeman called for a vote on Item Chair Freeman called for a motion to accept the first reading of Item 1.96 (Board Policy 5814 (Diversity, Equity, and Inclusion)). 408d MOVED BY VICE CHAIR TURNER, SECONDED BY TRUSTEE FIGUEROA THAT THE BOARD ACCEPT THE FIRST READING OF ITEM There was no discussion. Chair Freeman called for a vote on Item THE RESOLUTION WILL BE BROUGHT FORTH FOR FULL APPROVAL THE NEXT REGULAR MEETING. XI. ADMINISTRATIVE ITEMS Chair Freeman called on Dr. Walker-Griffea, who provided a strategic planning update, highlighting various recurring central themes obtained from the series of strategic planning sessions that have taken place over the past few months. President Walker-Griffea called on Dr. Erica Holmes, Interim Director, Institutional Research, who added that more data reviews would occur before the completed Strategic Plan if formally presented to the Board for approval. Dr. Walker-Griffea called on Philip Espinosa, Associate Vice President, Human Resources to formally introduce Mr. Stirrett as a new employee, along with Kelly Johnson and Officer Walter McPherson. Dr. Walker-Griffea also announced important upcoming dates for August/September, including the All Employee Kickoff Breakfast on August 30 as well the Kickoff of Second and Third Shift Employees on August 29, the Fall Rally on September 14, and well as Board meeting dates for September. Finally, President Walker-Griffea wished Secretary Joseph and Trustee Reyes Happy Birthday on August 29 and September 4, respectively.

6 XII. MISCELLANEOUS BUSINESS 408e Comments from Board Members: Secretary Joseph welcomed the new employees and thanked all the evening s presenters. Treasurer Snell echoed Secretary Joseph s comments, added that he was excited to be a Trustee. Vice Chair Turner said it was great to meet new faculty and staff, and that he is proud of the work they are doing. Trustee Norwood apologized for recent health-related absences, adding that he knows the College has been in good hands. Trustee Figueroa also welcomed the new employees, and thanked current staff for helping welcome the new employees into the Mott Family. Chair Freeman commented on Dr. Bergh s death, praising her for her hard work and dedication, and adding how much everyone at the College will miss her. XIII. EXECUTIVE SESSION Chair Freeman explained a need to enter into Executive Session for the purposes of consulting with legal counsel regarding trial or settlement strategy, as well as any other material exempt from discussion or disclosure by state of federal statute. MOVED BY TRUSTEE FIGUEROA, SECONDED BY SECRETARY JOSEPH THAT THE BOARD ENTER INTO EXECUTIVE SESSION FOR THE PURPOSES OF CONSULTING WITH LEGAL COUNSEL REGARDING TRIAL OR SETTLEMENT STRATEGY, AS WELL AS ANY OTHER MATERIAL EXEMPT FROM DISCUSSION OF DISCLOSURE BY STATE OR FEDERAL STATUTE. FIGUEROA AYE JOSEPH AYE SNELL AYE TURNER AYE NORWOOD AYE FREEMAN AYE SIX VOTES IN THE AFFIRMATIVE, ZERO VOTES IN THE NEGATIVE. MOTION PASSED. THE BOARD WILL ENTER INTO EXECUTIVE SESSION for the purposes of consulting with legal counsel regarding trial or settlement strategy, as well as any other material exempt from discussion or disclosure by state of federal statute. The Board entered into Executive Session at 8:35 p.m. The Board exited Executive Session at 8:50 p.m. XIV. ADJOURNMENT Chair Freeman declared the meeting adjourned at 8:51 p.m.

7 408f Minutes submitted by Michael Simon, Assistant Secretary, Mott Community College Board of Trustees. A copy of the official meeting minutes and a compact disc recording of the meeting in its entirety are available for public viewing/listening in the Mott Library, main campus.

8 408g ATTACHMENT A PERSONNEL COMMITTEE Wednesday, August 22, 2018, 4:00 p.m., CM1019 Present: Joseph Absent: Norwood, Reyes Trustee Joseph called the meeting to order at 4:00 p.m. Pre-Audit Communication: Larry Gawthrop, Chief Financial Officer, introduced Dana Coomes and Kevin Corbeil of Plante Moran, who made the firm s annual pre-audit communication to the Board. Ms. Coomes and Mr. Corbeil explained that, as per auditing standards, Plante Moran must communicate to the Board their responsibilities as auditors, and provide an overview of the timing and scope of the audit. They further explained their focus on specific material accounts of the College, a review of College federal awards, and the testing of internal controls. Consent Agenda Treasurer s Report for July 2018: Larry Gawthrop, Chief Financial Officer, reported that total revenues for the period ended July 31 were approximately $11.6 million, representing 15.3% of the annual budget, which was 0.4% less compared to last year at this time. Expenditures for the one month were approximately $4.3 million, representing 5.7% of the annual budget. Tuition and fee revenues were $11 million, and property taxes were approximately $397 thousand. Individual Items Culinary Arts Building A/V Equipment & Installation Purchase Award: A copy of the resolution was provided for review. Cheryl Shelton, Chief Technology Officer, provided background and rationale for the resolution, which will be presented to the Board for approval at Monday s meeting. Temporary Staffing Services Contracts Purchase Award: A copy of the resolution was provided for review. Philip Espinosa, Associate Vice President, Human Resources, provided background and rationale for the resolution, which will be presented to the Board for approval at Monday s meeting. Board Policy 4561 (Protection of Minors) First Reading: A copy of the resolution was provided for review. Amberly Brennan, Chief of Staff, and Michael Simon, Board Relations Coordinator, provided background and rationale for the resolution, which will be presented to the Board for a first reading at Monday s meeting. Board Policy 5814 (Diversity, Equity, and Inclusion) First Reading: A copy of the resolution was provided for review. Mr. Simon provided background and rationale for the resolution, which will be presented to the Board for a first reading at Monday s meeting. Other Staffing Transaction Report: Philip Espinosa, Associate Vice President, Human Resources, presented the Staffing Transactions Report for August President s Remarks: Dr. Walker-Griffea provided updates and information on several items including the Flint Promise, Fall enrollment, and the recent Board meeting room change from RTC1301 to Applewood Café. She called on Mr. Gawthrop to provide updates on recent water testing results and the Northern Tier Center, and called on Mr. Espinosa to provide updates on collective bargaining. President Walker-Griffea announced upcoming dates and reported the need for the Board to enter into Executive Session during Monday s meeting. Trustee Joseph adjourned the meeting at 4:55 p.m.

9 408h ATTACHMENT B FINANCE/AUDIT COMMITTEE Wednesday, August 22, 2018, 12:00 p.m., CM1019 Present: Snell, Figueroa, Turner Trustee Snell called the meeting to order at 12:02 p.m. Pre-Audit Communication: Larry Gawthrop, Chief Financial Officer, introduced Dana Coomes and Kevin Corbeil of Plante Moran, who made the firm s annual pre-audit communication to the Board. Ms. Coomes and Mr. Corbeil explained that, as per auditing standards, Plante Moran must communicate to the Board their responsibilities as auditors, and provide an overview of the timing and scope of the audit. They further explained their focus on specific material accounts of the College, a review of College federal awards, and the testing of internal controls. Consent Agenda Treasurer s Report for July 2018: Larry Gawthrop, Chief Financial Officer, reported that total revenues for the period ended July 31 were approximately $11.6 million, representing 15.3% of the annual budget, which was 0.4% less compared to last year at this time. Expenditures for the one month were approximately $4.3 million, representing 5.7% of the annual budget. Tuition and fee revenues were $11 million, and property taxes were approximately $397 thousand. Individual Items Culinary Arts Building A/V Equipment & Installation Purchase Award: A copy of the resolution was provided for review. Cheryl Shelton, Chief Technology Officer, provided background and rationale for the resolution, which will be presented to the Board for approval at Monday s meeting. Temporary Staffing Services Contracts Purchase Award: A copy of the resolution was provided for review. Philip Espinosa, Associate Vice President, Human Resources, provided background and rationale for the resolution, which will be presented to the Board for approval at Monday s meeting. Board Policy 4561 (Protection of Minors) First Reading: A copy of the resolution was provided for review. Amberly Brennan, Chief of Staff, and Michael Simon, Board Relations Coordinator, provided background and rationale for the resolution, which will be presented to the Board for a first reading at Monday s meeting. Board Policy 5814 (Diversity, Equity, and Inclusion) First Reading: A copy of the resolution was provided for review. Mr. Simon provided background and rationale for the resolution, which will be presented to the Board for a first reading at Monday s meeting. Other Staffing Transaction Report: Philip Espinosa, Associate Vice President, Human Resources, presented the Staffing Transactions Report for August President s Remarks: Dr. Walker-Griffea provided updates and information on several items including the Flint Promise, Fall enrollment, and the recent Board meeting room change from RTC1301 to Applewood Café. She called on Mr. Gawthrop to provide updates on recent water testing results and the Northern Tier Center, and called on Mr. Espinosa to provide updates on collective bargaining. President Walker-Griffea announced upcoming dates and reported the need for the Board to enter into Executive Session during Monday s meeting. Trustee Snell adjourned the meeting at 1:06 p.m.

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

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

More information

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45 272 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46 358a BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, SEPTEMBER 26, 2016 VOLUME 46 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

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

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

More information

CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47

CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47 CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL ORGANIZATIONAL MEETING, JANUARY 23, 2017 VOLUME 47 1 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 6:45 p.m. Room 1301 Regional Technology

More information

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39 170 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Event Center, Mott Library TRUSTEES

More information

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

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

More information

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 70 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Cafe TRUSTEES

More information

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37 250 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 19, 2006 VOLUME 37 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. North Ballroom, Prahl College

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41 112 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF SPECIAL MEETING, FEBRUARY 17, 2010 VOLUME 41 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 3:30 p.m. Regional Technology Center

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

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

At the call to order, there were several members in the audience and one member of the press.

At the call to order, there were several members in the audience and one member of the press. Board of Trustees Minutes of Meeting Walker Cisler Student and Conference Center Sault Ste. Marie, Michigan The Board of Trustees of met in regular session beginning at 8:30 a.m. on Friday,, in the East

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

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

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle MAYOR Bert L. Cottle COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E Tim Burney, Seat B Vacant Seat D Jam es Harvey, Seat F WASILLA CITY COUNCIL MEETING AGENDA WASILLA

More information

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences. REGULAR BOARD MEETING Hall, 102 South Second Street July 11, 2016-7:30 pm Village of West Dundee I. CALL TO ORDER: President Nelson called the Regular Board Meeting to order at 7:30 pm. II. ROLL CALL:

More information

Florida A&M University 46th Student Senate Fall Academic Term 3rd Session Minutes 09/07/2016

Florida A&M University 46th Student Senate Fall Academic Term 3rd Session Minutes 09/07/2016 Florida A&M University 46th Student Senate Fall Academic Term 3rd Session Minutes 09/07/2016 A. Call to Order a. Senate President Johnson calls meeting to order at 6:12pm B. Moment of Dedication a. Acting

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

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

More information

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME Article II PURPOSE Article III MEMBERSHIP A. This organization shall be known as the Denver Cyclones Athletic Booster Club (CAB).

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association BY-LAWS Revised 2-8-18 Article I - Name and Location The name of this Corporation shall be The Forest Lake Athletic Association

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Regular Board Meeting Minutes May 5, 2010

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Regular Board Meeting Minutes May 5, 2010 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES The Boise Public Library Board of Trustees met for its regular board meeting at 11:30 a.m. on Wednesday,, in the Marion Bingham Room at the Main Library. BOARD OF

More information

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

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

More information

Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M.

Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M. Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M. Present: Barb Andree, Stacey Bivens, Nancy Brown, Ellen Cabrera, Leah Davis, Angelica Gutierrez-Vargas, Cindy Kozumplik, Colleen Leonard,

More information

Constitution and By Laws of Peeples Elementary School PTO ARTICLE I NAME ARTICLE II NON PROFIT ARTICLE III OBJECTIVES

Constitution and By Laws of Peeples Elementary School PTO ARTICLE I NAME ARTICLE II NON PROFIT ARTICLE III OBJECTIVES Constitution and By Laws of Peeples Elementary School PTO Enacted July 1998 Revised April 2007 Revised May 5, 2011 Revised May 1, 2014 Revised April 16, 2015 ARTICLE I NAME The name of this Organization

More information

The Prospect Knights Athletic Booster Club. By-Laws. (Last Update May 2016) Article I. Official Name of the Organization

The Prospect Knights Athletic Booster Club. By-Laws. (Last Update May 2016) Article I. Official Name of the Organization The Prospect Knights Athletic Booster Club By-Laws (Last Update May 2016) Article I Official Name of the Organization The name of the organization shall be The Prospect Knights Athletic Booster Club (hereafter

More information

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Article I Name and Location This organization shall be known as the Stephen F. Austin High School Athletic Booster Club here in after referred

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting April 7, 2010

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting April 7, 2010 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its regular board meeting at 11:30 a.m. on Wednesday,, in the Marion Bingham Room at the Main Library.

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Article I Name and Location This organization shall be known as the Stephen F. Austin High School Athletic Booster Club here in after referred

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its regular meeting at 11:30 a.m. on Wednesday, June 9, 2004, in the Marion Bingham Conference

More information

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

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

More information

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

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

More information

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

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

More information

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC.

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. CONSOLIDATED CONSTITUTION AND BY-LAWS of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. TABLE OF CONTENTS SUBJECT PAGE ARTICLE I - NAME................................................... 1

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING. Wednesday, February 14, 2018

SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING. Wednesday, February 14, 2018 SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING Wednesday, February 14, 2018 Present: Dr. Dale Magee, Chairperson; Mr. Jon Wensky, Vice Chairperson;

More information

By-Laws of the Delran Football Club, Inc.

By-Laws of the Delran Football Club, Inc. By-Laws of the Delran Football Club, Inc. Article I The club shall be known as the Delran Soccer Club, Inc also referred to as DFC. Any use of the clubs name (Delran Football Club, Inc. also referred to

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

Siena College Philosophy Club Constitution

Siena College Philosophy Club Constitution Siena College Philosophy Club Constitution Article 1: Name The name of this organization will be the Siena College Philosophy Club Article II: Purpose The purpose of this organization shall be to: 1. Provide

More information

Macungie Bears Swim Team Bylaws Revised January 31, 2014

Macungie Bears Swim Team Bylaws Revised January 31, 2014 Macungie Bears Swim Team Bylaws Revised January 31, 2014 I. NAME OF THE ORGANIZATION The name of the organization will be the Macungie Bears Swim Team and shall hereinafter be referred to as MBST. The

More information

Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers

Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers 01-09-2017 A. Call to Order A. Senate President Johnson calls meeting to order at 6:07pm B. Moment

More information

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014 1.7.1 FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE 9 a.m. William C. Cramer, Jr. Seminar Room May 8, 2014 Members Present: Members Absent: Ralph C. Roberson (presiding),

More information

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 Constitution ARTICLE I: NAME The name of the organization shall be the Lindbergh

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 ARTICLE I ORGANIZATION This organization shall be a not-for-profit, unincorporated association. The name of this organization shall be:

More information

************************************************************************

************************************************************************ RECORD OF DOWNTOWN DEVELOPMENT AUTHORITY/GRAYLING MAIN STREET PROCEEDINGS REGULAR MEETING HELD ON THE 24th DAY OF OCTOBER, 2018 1020 CITY BOULEVARD, GRAYLING, MICHIGAN ************************************************************************

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION ARTICLE I: NAME The name of this organization shall be the SEIU Local 503, OPEU, University of Oregon Local 085. ARTICLE II: PURPOSE The

More information

Established June 27, l960. Constitution and By-laws

Established June 27, l960. Constitution and By-laws 1[1] THE FORKS TOWNSHIP ATHLETIC ASSOCIATION Established June 27, l960 Constitution and By-laws ARTICLE I NAME SECTION 1. The legal name of this organization shall be The Forks Township Athletic Association,

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

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

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

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISD was held Wednesday, April 19, 2017, beginning at 5:30 PM in the Alpine ISD Administration

More information

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

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

More information

North Central State College Board of Trustees Meeting March 24, 2010

North Central State College Board of Trustees Meeting March 24, 2010 North Central State College Board of Trustees Meeting March 24, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Community Education Room of the Gorman-Rupp

More information

Christopher Newport University Office of Recreational Services Volleyball Club Constitution

Christopher Newport University Office of Recreational Services Volleyball Club Constitution Christopher Newport University Office of Recreational Services Volleyball Club Constitution Article I Name The name of this Organization shall be the Men s Volleyball Club at Christopher Newport University.

More information

THE CONSTITUTION OF THE CBHS BROTHERS LEADERSHIP COUNCIL

THE CONSTITUTION OF THE CBHS BROTHERS LEADERSHIP COUNCIL Article I. Preamble THE CONSTITUTION OF THE CBHS BROTHERS LEADERSHIP COUNCIL We the students of Christian Brothers High School, in order to form a more perfect student government, create optimal conditions

More information

HARRISON HIGH SCHOOL VOLLEYBALL BOOSTER CLUB, INC. CONSTITUTION ARTICLE I TITLE

HARRISON HIGH SCHOOL VOLLEYBALL BOOSTER CLUB, INC. CONSTITUTION ARTICLE I TITLE HARRISON HIGH SCHOOL VOLLEYBALL BOOSTER CLUB, INC. CONSTITUTION ARTICLE I TITLE The name of this non-profit corporation shall be HARRISON HIGH SCHOOL VOLLEYBALL BOOSTER CLUB, INC. (hereinafter referred

More information

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE FINAL 1.7 M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE June 25, 2015 10 a.m. William C. Cramer, Jr. Seminar Room Members Present: Members Absent: Ralph C. Roberson

More information

INDEPENDENCE BOOSTER CLUB BYLAWS

INDEPENDENCE BOOSTER CLUB BYLAWS INDEPENDENCE BOOSTER CLUB BYLAWS ARTICLE I DEFINITION October 2014 Club shall mean and refer to the Independence High School Booster Club and shall be used interchangeably with the word organization. Board

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS MEETING AGENDA JANUARY 15, :00 P.M.

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS MEETING AGENDA JANUARY 15, :00 P.M. OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS MEETING AGENDA JANUARY 15, 2014 7:00 P.M. 1. 7:00 P.M. ROLL CALL 2. PLEDGE OF ALLEGIANCE TO FLAG 3. ANNOUNCE EXECUTIVE SESSION 4. SCHOOL PROGRAM a.

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

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. October 16, 2018

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. October 16, 2018 MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE CONVENING OF THE MEETING Call to Order The regular meeting was called to order at 5:38 p.m. Tuesday,, in the Board

More information

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE A meeting of the Audit Committee of the Board of Trustees of the University of Vermont and State Agricultural College

More information

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

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

More information

a) Consensus reports: the Minutes from the Board, dated March 19, and the Minister's, DRE's and Treasurer's reports from April were approved.

a) Consensus reports: the Minutes from the Board, dated March 19, and the Minister's, DRE's and Treasurer's reports from April were approved. Unitarian Universalist Congregation of Wilmington Board of Trustees (BOT) Meeting Minutes, April 2018 Date: April 16, 2018, 6:00 PM Location: Unitarian Universalist Congregation of Wilmington, 4313 Lake

More information

DECATUR BULLDOG ATHLETIC BOOSTER CLUB

DECATUR BULLDOG ATHLETIC BOOSTER CLUB General Statement DECATUR BULLDOG ATHLETIC BOOSTER CLUB Bylaws The Decatur Bulldog Athletic Booster Club is a nonprofit organization of interested parents and supporters who voluntarily assist to advance

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

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

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017 Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett 60103 I. Call to Order/Roll Call: Supervisor McGuire called the meeting to order at 7:01 p.m. Clerk Dolan Baumer called

More information

AMENDED CONSTITUTION AND BY-LAWS OF ST. PIUS X ATHLETIC ASSOCIATION Approved by Executive Committee: 9/11/12

AMENDED CONSTITUTION AND BY-LAWS OF ST. PIUS X ATHLETIC ASSOCIATION Approved by Executive Committee: 9/11/12 AMENDED CONSTITUTION AND BYLAWS OF ST. PIUS X ATHLETIC ASSOCIATION Approved by Executive Committee: 9/11/12 ARTICLE I NAME: The name of this organization shall be the St. Pius X Athletic Association (hereinafter

More information

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311 BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN 48161 (734) 242-7300, Ext. 4311 BUSINESS MEETING AGENDA ITEM A. Call to Order Call to Order by Chair of the Board Board of Trustees Room,

More information

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME MINNETONKA BASEBALL ASSOCIATION BYLAWS Adopted December 12, 2013 ARTICLE I -NAME The name of this organization shall be Minnetonka Baseball Association ( MBA ). This organization is organized exclusively

More information

Attending Administrative Senators: Attending Academic Senators: Attending Executive Board: Later Attending: Not Attending:

Attending Administrative Senators: Attending Academic Senators: Attending Executive Board: Later Attending: Not Attending: I. Call to Order a. 12:35 February 9 th, 2016 II. Official Roll Call a. Attending Administrative Senators: Curriculum Vocational, Gabriel Castro; Business Services, Krysta Daily; Student Services, Geena

More information

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws.

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws. CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE We, the associated students of Bates Technical College, assume the responsibility of self-government in order to initiate and promote opportunities

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

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 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

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9 Call to Order: Trustees of School District No. 9 met in regular session on June 10, 2013 at East Valley Middle School

More information

Minutes School Board Regular Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, February 21, :00 p.m.

Minutes School Board Regular Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, February 21, :00 p.m. Minutes School Board Regular Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA 22311 Thursday, February 21, 2013 7:00 p.m. ***Prior to the meeting, the board conducted a CIP

More information

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc.

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc. CONSTITUTION OF THE MICHIGAN ASSOCIATION OF SCHOOL PSYCHOLOGISTS (As Amended 1998) ARTICLE I. DEFINITIONS CONSTITUTION: POLICY MANUAL: BY-LAWS: ASSOCIATION: ORGANIZATION: REGION: TRUSTEE: The primary document

More information

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. Wednesday, AGENDA I. Organizational Meeting A. Call to Order B. Roll

More information

CONSTITUTION OF THE SAMFORD UNIVERSITY STUDENT BODY

CONSTITUTION OF THE SAMFORD UNIVERSITY STUDENT BODY CONSTITUTION OF THE SAMFORD UNIVERSITY STUDENT BODY PREAMBLE We, the undergraduate students of Samford University, determined to enrich the Samford experience, provide for the creation of a governing body

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 7 ARTICLE I RESERVATION SECTION I. GENERAL RESERVATIONS. Subd. 1. The Board of Regents reserves to itself all authority necessary to carry out its legal and fiduciary responsibilities under the

More information

CHEERS BOOSTER CLUB CONSTITUTION AND BYLAWS

CHEERS BOOSTER CLUB CONSTITUTION AND BYLAWS CHEERS BOOSTER CLUB CONSTITUTION AND BYLAWS ADOPTED: September 9, 1996 Amended February 8, 2000 Amended October 4, 2004 Amended October 3, 2005 Amended April 2, 2007 Amended October 1, 2012 Amended February

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

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES,

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES, BLOOMSBURG UNIVERSITY Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES, ARTICLE I- NAME BLOOMSBURG UNIVERSITY CHAPTER (APSCUF/BU) The name of the Bloomsburg

More information