Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES
|
|
- Rosa Lee
- 5 years ago
- Views:
Transcription
1 Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, MINUTES The Lincoln University Board of Trustees met on at Lincoln University s International Cultural Center Board Room. Chair Kimberly Lloyd called the meeting to order at 9:00 a.m. Eastern. Trustee Kevin E. Vaughan called roll. Trustees present: Mr. Robert Allen, Mr. Robert L. Archie, Ms. Theresa Braswell, Mr. Maceo Davis, Ms. Terri Dean, Dr. Wil Del Pilar, Hon. Andrew Dinniman, Mr. Matthew Dupee, Dr. Richard Green, Reverend Dr. Kevin R. Johnson, Dr. Donna M. Laws, Hon. Harry Lewis, Ms. Kimberly A. Lloyd, Mr. Donald C. Notice, Reverend Dr. Frances Paul, Ms. Sheila L. Sawyer, Dr. Guy Sims, Mr. Terrell Smith, Mr. Dwight S. Taylor, Mr. Kevin E. Vaughan; Emeritus Trustee: Dr. Walter D. Chambers, Faculty Representative: Mr. Charles Pettaway, Jr. A quorum was satisfied. Trustees excused: Hon. Nathaniel Nichols, Dr. Kenneth Sadler, Dr. Theodore Robb; Hon. Cherelle Parker, Mr. Richard White Trustees absent: Dr. Tammy Evans-Colquitt, Ms. Sharman Lawrence-Wilson, Hon. Curtis Thomas, Dr. William E. Bennett, Mr. William W. Robinson MINUTES Chair Lloyd offered the Saturday, September 19, 2015 meeting minutes for Board approval. A motion to approve the minutes was properly moved and seconded. CHAIR S REPORT Chair Lloyd introduced new board members Dr. Deborah C. Thomas 76 and Mr. Dimitrius Hutcherson. Ms. Rachel Branson 99 and Mr. Stacatto Powell, II 07, were recognized by the Board of Trustees as representatives of the 40 Under 40 alumni group of young professionals who are thriving in their respective fields. Chair Kimberly Lloyd s report was accepted as information. Lincoln University Board of Trustees Regular Meeting Page 1
2 INTERIM PRESIDENT S REPORT The Interim President s report was accepted as information. TREASURER S REPORT Mr. Charles Gradowski, Vice President for Fiscal Affairs and Treasurer, presented the October 31, 2015 Treasurer s Report. A motion to receive the Treasurer s Report was properly moved and seconded. STANDING COMMITTEE-ACTION AUDIT COMMITTEE FINANCIAL STATEMENTS FOR THE PERIOD ENDING JUNE 30, 2015 AND 2014 RES522_ RESOLVED, That Lincoln University Board of Trustees accepts the Audits of Financial Statements and Federal Award programs (with independent Auditor s Reports) for the fiscal year ended June 30, 2015 and 2014, and the limited scope audit for the Lincoln University Defined Contribution Retirement Plan as of and for the year ended December 31, 2014, presented and reviewed by Baker Tilly Virchow Krause, LLP and the University s Administration at a meeting of the Audit Committee on November 16, A motion to approve the resolution, FINANCIAL STATEMENTS FOR THE PERIOD ENDING JUNE 30, 2015 AND 2014, was properly moved and seconded. BUSINESS AFFAIRS COMMITTEE ENDOWMENT FUND SPENDING AUTHORIZATION JUNE 30, 2017 RES523_ WHEREAS, The Board of Trustees of Lincoln University has elected to be governed by the provisions of Section 5548(c) of the Pennsylvania Non-Profit Corporation Law of 1998, with respect to the endowment funds held by the University; and Lincoln University Board of Trustees Regular Meeting Page 2
3 WHEREAS, The provisions of Section 5548(c)(3) provide that if an election is made to be governed by that subsection, the term income for the purposes of the endowment funds, shall mean a percentage of the value of endowment fund assets as the Board shall select annually, after determining that the percentages elected is consistent with the longterm preservation of the real value of the assets; provided, however, that the percentage selected shall in no event be less than 2% or more than 7% per year; now therefore, it is hereby RESOLVED, That pursuant to Section 5548(c)(3)of the Pennsylvania Non-Profit Corporation Law of 1998, as amended, and for the fiscal year ending June 30, 2017, the Board of Trustees hereby determines that endowment fund income shall be 3.5% of the value of the endowment fund assets, to be determined in accordance with the provisions of Section 5548(c)(5), using the value of endowment fund assets on December 31, 2014 and averaged over a period of three (3) preceding years; provided however that if any assets have been held for less than three (3) years, the average shall be determined over the period during which the assets have been held; and be it further RESOLVED, That the Board of Trustees hereby determines that the Board s decision to treat 3.5% of the value of the endowment fund asset held by the University as income is consistent with the long-term preservation of the real value of such assets; and further RESOLVED, That this Resolution shall be maintained as part of the permanent records of the University. A motion to approve the resolution, ENDOWMENT FUND SPENDING AUTHORIZATION JUNE 30, 2017, was properly moved and seconded. TRUSTEES, DEGREES, AND NOMINATIONS COMMITTEE NOMINEE TO THE BOARD OF THE BARNES FOUNDATION RES524_ WHEREAS, The Lincoln University Board of Trustees has the responsibility for nominating candidates to five of the fifteen Trustee positions on the Board of the Barnes Foundation, and WHEREAS, The Lincoln University Committee on Trustees, Degrees and Nominations has put forth the name of Ms. Pamela Bundy 84 to fulfill the unexpired term of Dr. Ernest C. Levister, Jr. 58 on the Board of the Barnes Foundation, and Lincoln University Board of Trustees Regular Meeting Page 3
4 WHEREAS, as stipulated in Article II, Section 2(H) of the Lincoln University By-Laws, said nominees are not currently voting members of any Board of Trustees or Directors for which The Lincoln University Board of Trustees has nominating and/or appointment authority; now, therefore be it RESOLVED, That The Lincoln University Board of Trustees approves the nomination of Ms. Pamela Bundy 84 to serve the last two years of the term of Dr. Ernest C. Levister, Jr. 58 on the Board of the Barnes Foundation. A motion to approve the resolution, NOMINEE TO THE BOARD OF THE BARNES FOUNDATION, was properly moved and seconded. RE-APPOINTMENT OF UNIVERSITY TRUSTEE RES525_ WHEREAS, In November 2011, Mr. Richard A. White, Jr. was appointed to a four-year term as a University Trustee on The Lincoln University Board of Trustees; and WHEREAS, The term of service expires November 2015; and WHEREAS, Mr. White is eligible to serve a second term as University Trustee on The Lincoln University Board of Trustees; and WHEREAS, The Lincoln University Board of Trustees Committee on Trustees, Degrees and Nominations has nominated Mr. White to serve a second term as University Trustee; now therefore be it RESOLVED, That the Lincoln University Board of Trustees approves the nomination of Mr. Richard A. White, Jr. to serve a second four-year term as a University Trustee, expiring November A motion to approve the resolution, RE-APPOINTMENT OF UNIVERSITY TRUSTEE, was properly moved and seconded. CONSENT AGENDA COMMITTEE REPORTS Chair Lloyd called for brief updates from those committees which met but had no action items. Reports were given for the Educational Policy and Academic Affairs, Information Technology and Library, Investment, and Student Affairs Board Committees. Lincoln University Board of Trustees Regular Meeting Page 4
5 EXECUTIVE SESSION The Board moved into Executive Session following which the Public Session was reconvened. ADJOURNMENT There being no further business, the Chair adjourned the meeting at 11:52 am. Lincoln University Board of Trustees Regular Meeting Page 5
LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003
LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.
More informationTHE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS
Article I NAME AND OFFICE: THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Section 1 Name: The name of the corporation shall
More informationBYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012
1 BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 ARTICLE I MISSION STATEMENT The Georgia Southern University Foundation exists to assist Georgia Southern University in fulfilling
More informationBOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES
I. Establish Quorum/Call to Order BOARD OF VISITORS Finance and Administration Committee Friday, New Student Center Board Room MINUTES Mr. Thomas N. Chewning called the meeting to order at 11:14 a.m. Roll
More informationArticles of Incorporation
Articles of Incorporation ARTICLE I: Name The name of this corporation shall be Crown Point High School Alumni Association. ARTICLE II: Purpose This is a non-profit corporation organized solely for general
More informationAMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND
AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The
More informationBY-LAWS OF THE TRUSTEES OF SMITH COLLEGE
BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal
More informationMINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union
MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University
More informationCONSTITUTION VMRCVM ALUMNI SOCIETY. Virginia-Maryland Regional College of Veterinary Medicine. Virginia Polytechnic Institute and State University
CONSTITUTION VMRCVM ALUMNI SOCIETY Virginia-Maryland Regional College of Veterinary Medicine Virginia Polytechnic Institute and State University University of Maryland Article I NAME The name of this organization
More informationCONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME
CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).
More informationConstitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network
Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network Article I: Name The name of the Corporation shall be the University of Maryland, College
More informationColorado Public Employees Retirement Association Board Meeting Minutes
Colorado Public Employees Retirement Association Board Meeting Minutes Raymond Doc Heath Memorial Boardroom 1301 Pennsylvania Street Denver, Colorado 8:30 a.m. Trustees Present: Timothy M. O Brien, Chairman,
More informationUniversity of Pennsylvania Amateur Radio Club. Constitution
University of Pennsylvania Amateur Radio Club Constitution Preamble We, the undersigned, wishing to secure for ourselves the pleasures and benefits of the association of persons commonly interested in
More informationPOLICY TYPE: GOVERNANCE PROCESS GP-8 - Board Mandated Committee Structure SAL (Supervised Alternative Learning) and Audit Committees
POLICY TYPE: GOVERNANCE PROCESS GP-8 - Board Mandated Committee Structure SAL (Supervised Alternative Learning) and Audit Committees Supervised Alternative Learning (SAL) Committee For committee mandate,
More informationMotion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated.
BOARD OF TRUSTEES December 5, 2014, 6:30 pm The Peter Lougheed Room, 340 Richardson Hall I CLOSED SESSION 6:30pm Open Session 6:55pm 1. Adoption of Agenda a) December 5/6, 2014 CONSENT That the Board adopt
More informationJEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018
JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK 12748 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders
More informationBYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS
BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from
More informationBYLAWS Board of Trustees The University of West Alabama
Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University
More informationMINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018
MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, May 18, 2018, with the following
More informationBOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill
BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in the Faculty Lounge of the Morehead Building on January 27, 2000 at 2:00 p.m. Chairman
More informationCALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,
AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended
More informationPROPOSED 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 informationCENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT
MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with
More informationTHE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL
PRIOR PASSAGE - NONE PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. 1 Session of 01 INTRODUCED BY CUTLER, DEAN, DRISCOLL, KINSEY, MULLERY, GODSHALL, VITALI, MADDEN, LAWRENCE, DAVIS,
More informationLOMBARD FIREFIGHTERS PENSION FUND
LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS
More informationCONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME
CONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME Section 1 - The name of this Association shall be the Alumni Association of Juniata College at Huntingdon, Pennsylvania. ARTICLE II PURPOSE Section 1
More informationBYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.
BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE
More informationBY-LAWS: CORNELL ILR ALUMNI ASSOCIATION, INC. (Effective June 19, 2000) Revised and Approved June 6, Article I NAME AND PURPOSE
1 BY-LAWS: CORNELL ILR ALUMNI ASSOCIATION, INC. (Effective June 19, 2000) Revised and Approved June 6, 2009 Article I NAME AND PURPOSE NAME This association shall be known as the Cornell University ILR
More informationBYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE
BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City
More information12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART. Minutes of the Board of Trustees Meeting September 16, :30 AM
12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART Minutes of the Board of Trustees Meeting September 16, 2015 8:30 AM Offices of Cleary, Gottlieb, Steen and Hamilton LLP One Liberty Plaza,
More informationBYLAWS of the Wisconsin Sheep Breeders Cooperative
BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership
More informationLAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.
BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one
More informationBYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME
BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE
More informationFERGUSON TOWNSHIP BOARD OF SUPERVISORS
FERGUSON TOWNSHIP BOARD OF SUPERVISORS Organizational Meeting Agenda 7:00pm I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE TO THE U.S. FLAG ELECTION OF OFFICERS ANNUAL APPOINTMENTS V. APPOINTMENTS
More informationBoard of Trustees Signet Executive Board Room December 8, 2016
Board of Trustees Signet Executive Board Room December 8, 2016 Trustees Present: J. David Heller, CPA, Chair E. Douglas Beach, Ph.D. Carisa E. Bohnak Paul R. Bishop, J.D Sharlene Ramos Chesnes James M.
More informationCORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES
CORNING COMMUNITY COLLEGE CORNING, NEW YORK BY-LAWS of THE BOARD OF TRUSTEES As adopted on April 7, 1961, and amended July 18, 1978, November 28, 1984 and August 15, 1990 and December 18, 1996, and March
More informationBylaws of the State Board of Community Colleges
1 North Carolina State Board of Community Colleges Ms. Hilda Pinnix-Ragland, Chair Bylaws of the State Board of Community Colleges Dr. Scott Ralls Secretary to the Board Bryan W. Jenkins Executive Director
More informationAdopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.
Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall
More informationTORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency
215-1.1. Definitions. 215-2.1. City board established. 215-2.2. Board of directors. 215-2.3. Role of the board and chair. 215-2.4. Remuneration. 215-2.5. Role of Council. TORONTO MUNICIPAL CODE Chapter
More informationSheboygan County Master Gardener Volunteer Association Bylaws
Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business
More informationTHE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL
PRIOR PRINTER'S NOS., 1 PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. 1 Session of 01 INTRODUCED BY CUTLER, DEAN, DRISCOLL, KINSEY, MULLERY, GODSHALL, VITALI, MADDEN, LAWRENCE, DAVIS,
More informationSUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS
SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated
More informationNORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center September 22, 2005 MEMBERS PRESENT
NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center Lake City, Florida 7:30 p.m. MEMBERS PRESENT Chuck Chestnut, City of Gainesville Louie Davis, City
More informationConstitution of The University of Louisiana at Monroe Faculty Senate
Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University
More informationSt. Charles City-County Library District Board of Trustees By-Laws
St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles
More informationBUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801
BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS to be held on March 23, 2018 The date of this proxy statement
More informationBYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016
BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 INDEX Section Page ARTICLE I NAME AND PURPOSE 1.1. Name... 1 1.2.
More informationUNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES
UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted
More informationBYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13
BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South
More informationCENTER ON AGING FOUNDATION, INC. ( CORPORATION ) AMENDMENT TO ARTICLES OF INCORPORATION AND BYLAWS; APPROVAL OF BOARD APPOINTMENTS
UHCR 1 Office of the President March 7, 2006 Members, Board of Trustees: CENTER ON AGING FOUNDATION, INC. ( CORPORATION ) AMENDMENT TO ARTICLES OF INCORPORATION AND BYLAWS; APPROVAL OF BOARD APPOINTMENTS
More informationWashington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS. TABLE OF CONTENTS... i
Washington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS TABLE OF CONTENTS... i B1 - NAME... 1 B2 - OBJECTIVES... 1 B3 - OBLIGATIONS TO THE SOCIETY... 1
More informationGraduate & Professional Student Senate
IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1
More information1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.
Board Members Present Trustee Marshall Hatch, Sr., Chairman Trustee Horace Smith, Vice Chairman Trustee Kambium Buckner, Secretary Trustee Nicholas A. Gowen Trustee Tiffany R. Harper Chicago State University
More informationMINUTES Meeting of the Board of Visitors The College of William and Mary in Virginia. April 20-21, 2006
Meeting of the The College of William and Mary in Virginia April 20-21, 2006 The of The College of William and Mary in Virginia met in the Board Room in Blow Memorial Hall on the campus in Williamsburg
More informationGEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES
GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 6, 2012 MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council was held at
More informationBy-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections
By-Laws The Graduate Student Associate Senate (GSAS) of Appalachian State 1. Article I: Procedures of the Senate Section 1: Elections 1. The Elections Committee shall call for elections of senators during
More informationILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL
Inclusive of Amendments through 23 January 2016 ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL SECTION 1. The name of this non-profit organization shall be ILSI Research Foundation (hereinafter the
More informationAssociation of Lutheran Development Executives Great Rivers Chapter
Association of Lutheran Development Executives Great Rivers Chapter Registration and Networking Annual Meeting Luncheon May 10, 2012 Welcome and Opening Prayer Matt Cesare Lunch Panel Discussion - CRFE
More informationCONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name
CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, 2016 Article I Name The name of this organization shall be the Winthrop University Alumni Association. The location
More informationFLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:
FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS Revised: July 27, 1995 July 29, 1999 July 29, 2005 August 1, 2008 July 30, 2010 April 12, 2014 **July 27, 2018**
More informationBY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.
BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. ARTICLE ONE 1.1 The name of the corporation is Marriotts Ridge High School Boosters Club, Inc. hereinafter called the Boosters Club. ARTICLE TWO
More informationPresident Stricker called the meeting to order at 9:30 p.m.
05-1-01 MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 7 TH DAY OF MAY, 2001 President Stricker
More informationDecember 11, 2014 Board Approved January 8, 2015
Board of Cooperative Educational Services Sole Supervisory District St. Lawrence-Lewis Counties PO Box 231, 40 West Main Street Canton, New York 13617 December 11, 2014 Board Approved January 8, 2015 The
More informationUNIVERSITY BYLAWS ARTICLE I OFFICES, PURPOSES, DISSOLUTION
UNIVERSITY BYLAWS ARTICLE I OFFICES, PURPOSES, DISSOLUTION 1.1 Offices The principal office of the Corporation (hereinafter referred to as the "University") shall be located in Bethlehem, Northampton County,
More informationPINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME
PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME The name of this organization is PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION (the Corporation ). ARTICLE 2 PURPOSES The corporation
More informationVIRGINIA STATE UNIVERSITY BOARD OF VISITORS EXECUTIVE COMMITTEE MEETING MINUTES 11:00 a.m.; Friday, March 16, 2018 Board Room, Virginia Hall, Room 310
VIRGINIA STATE UNIVERSITY BOARD OF VISITORS EXECUTIVE COMMITTEE MEETING MINUTES 11:00 a.m.; Friday, March 16, 2018 Board Room, Virginia Hall, Room 310 CALL TO ORDER Mr. Huron Winstead, Vice Rector, called
More informationCONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS
CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS I NAME AND OBJECTIVES 1.The name of this organization shall be the University of Toledo Chapter of
More informationCORNELL HOTEL SOCIETY BYLAWS
CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration
More informationTHE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016
THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE
More informationBYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO
BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University
More informationRESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01
RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend
More informationBLACKS IN GOVERNMENT REGION XI MEETING MINUTES SATURDAY JULY 9, 2016 Marion V. Allen, Regional Council President
BLACKS IN GOVERNMENT REGION XI MEETING MINUTES SATURDAY JULY 9, 2016 Marion V. Allen, Regional Council President Meeting called to order by President Marion Allen at 10:02 am. Moment of Silence Roll Call/Establishment
More informationCONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION
CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. Preamble CONSTITUTION The Continuing Education Association of New York, Inc., dedicates itself to the promotion and support
More informationC a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k
2.1.1 C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k Minutes of the regular meeting of the Board of Trustees held Wednesday, in the Business Industry Center, James T.
More informationT H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. BYLAWS
T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. ARTICLE I. PURPOSE BYLAWS The name of the Association is the Pack Llama Trail Association, Inc., hereafter referred to as the Association or
More informationBylaws of the Board of Trustees of the Topeka and Shawnee County Public Library
Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library ARTICLE I: Board of Trustees The Board of Trustees is established pursuant to the provisions of K.S.A. 12-1260 et seq. and
More informationThe Jamaica College Old Boys Association of Florida Inc.
The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE
More informationChino Unified School District CAPITAL FACILITIES CORPORATION
Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational
More informationBOARD OF TRUSTEES FOR THE MARYLAND STATE RETIREMENT AND PENSION SYSTEM MINUTES OF MEETING
The Board of Trustees for the Maryland State Retirement and Pension System convened at the Board Room of the SunTrust Building, 120 East Baltimore Street, 16 th Floor Board Room, Baltimore, Maryland beginning
More informationCITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.
CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, 2014 6:00 P.M. CALL MEETING TO ORDER. I. INVOCATION. II. III. ROLL CALL. INFORMATION. A. THE HONORABLE DELBERT HOSEMANN, SECRETARY OF STATE, TO
More informationLAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS
LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS INTRODUCTION GOALS ii iii BYLAWS 1-4 DUTIES AND RESPONSIBILITIES OF COMMITTEES Executive Committee 4 Finance/Investment Committee 5-6
More informationUSF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017
USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the
More informationARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS
B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.
More informationRevised: January 24, BYLAWS of LA SIERRA UNIVERSITY ALUMNI ASSOCIATION
Revised: January 24, 2011 BYLAWS of LA SIERRA UNIVERSITY ALUMNI ASSOCIATION BYLAWS Of LA SIERRA UNIVERSITY ALUMNI ASSOCIATION TABLE OF CONTENTS ARTICLE I. NAME... 4 ARCTILE II. PURPOSES... 4 ARTICLE III.
More informationLA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects
* LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN BYLAW I Name The name of this organization shall be the La Crosse-Winona Section, hereinafter referred to as the Section,
More informationUniversity of Central Missouri Board of Governors Plenary Session October 27, 2017
University of Central Missouri Board of Governors Plenary Session October 27, 2017 The University of Central Missouri (UCM) Board of Governors convened in Plenary Session on Friday, October 27, 2017, at
More informationAMENDED 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 informationBYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION
BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION ARTICLE I: Members Section 1.01 The membership of this Association shall consist of its Active Members and Ex-Officio Members as defined by the Association
More informationBylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.
Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal
More informationTRUSTEES OF TOUGALOO COLLEGE
TRUSTEES OF TOUGALOO COLLEGE BYLAWS Adopted February 1992 Amended May 19, 2000 Amended February 2002 Amended May 2002 Amended February 2003 Amended February 2007 Amended October 2012 Purpose. The general
More informationMINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY
MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose
More informationFirst Unitarian Universalist Society of San Francisco Bylaws TABLE OF CONTENTS
TABLE OF CONTENTS Page(s) ARTICLE I ESTABLISHMENT... 1 ARTICLE II THE MEMBERSHIP... 1 A. Powers... 1 B. Requirements... 1 C. Rights of Members and Friends... 2 D. Investment Period for Rights as a Member...
More informationConstitution of The American Association of Veterinary Parasitologists
Constitution of The American Association of Veterinary Parasitologists ARTICLE I Name The organization shall be known as the American Association of Veterinary Parasitologists. ARTICLE II Objectives The
More informationPENNSYLVANIA HIGH SCHOOL SWIMMING COACHES ASSOCIATION. CONSTITUTION and BY-LAWS
PENNSYLVANIA HIGH SCHOOL SWIMMING COACHES ASSOCIATION ARTICLE I NAME CONSTITUTION and BY-LAWS Section 1 The name of this organization shall be "The Pennsylvania High School Swimming Coaches Association,"
More informationCONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION
CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association
More informationCONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan
CONSITITUTION AND BYLAWS The Administrative and Supervisory Personnel Association University of Saskatchewan ARTICLE I NAME 1.1 The name of the organization is The Administrative and Supervisory Personnel
More informationTHE ADULT HIGHER EDUCATION ALLIANCE BYLAWS
THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree
More informationBYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose
BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education
More informationCONSTITUTION FOR THE. Oxley College Parents & Friends Association
1 TITLE The title of the association shall be; OXLEY COLLEGE PARENTS & FRIENDS ASSOCIATION hereafter referred to as the Association. 2 OBJECTS a) To render to the Board of Governors all possible assistance
More informationGEORGIA TECH FOUNDATION, INC. BYLAWS
GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,
More information