MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

Size: px
Start display at page:

Download "MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014"

Transcription

1 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois Call to Order: Community College District No. 527 was called to order by Board Chair Anthony Martinucci at 5:02 p.m. on Wednesday, March 26, 2014 in the Morton College Board Room (221-B). Secretary Pro-Tem: Prior to Roll Call, Chair Martinucci appointed Trustee Frank Aguilar as Secretary Pro-Tem. 1.2 Present: Frank J. Aguilar, Trustee Roll Call: Joseph J. Belcaster, Trustee Jose A. Collazo, Trustee Melissa Cundari, Vice Chair Anthony Martinucci, Chair Sandra Ortiz, Advisory-Voting Student Member Frances F. Reitz, Trustee Absent: Susan L. Banks, Secretary Also Present: Dana Grove, President Holly Tomchey, Attorney 2.0 Items identified by an asterisk on the Agenda have been Consent and Information Agenda: placed on the Consent Agenda: Item 3.1 Minutes of Regular Meeting held on February 26, 2014 Trustee Belcaster moved to approve the Consent Agenda as presented. Trustee Martinucci seconded the motion.

2 Regular Board Meeting District 527 Page Approval of Minutes of Previous Meeting(s): 3.1 Approved by consent see Agenda Item 2.0. Minutes of the Regular Meeting Held February 26, 2014: 4.0 Mr. Timothy Visk, Classified Staff Federation President - Local Citizen Comments: 1600 AFT, related that Richie Pawlak of the IT Department is a finalist for the Everyday Heroes award through the union for his contributions to multiple charitable endeavors. 5.0 There was none. Old Business: 6.0 Commendations/Recognitions: 6.1 On behalf of the entire Board, Chair Martinucci presented Sandra Sandra Ortiz, Ortiz with a plaque in recognition of her outstanding and exemplary Student Member of the Board: service as Student Member of the Board of Trustees for the past year (April 2013 April 2014) stating that everyone is very grateful for all that she brought to the meetings. Trustee Cundari told Sandra that her contributions have been invaluable. Trustee Reitz thanked Sandra for a good year, adding that it was a pleasure to know her and work with her. Trustee Aguilar expressed what a great role model she has been for our students and is sure she will have a great future ahead. Ms. Ortiz thanked everyone the Board for the incredible experience and their kindness, the President, his staff, and all staff for their assistance, commitment, and leadership. She is grateful to and appreciates everyone. Sandra also announced her successor, Omar Ruiz, who was not present because he was in Atlanta on College business, but is certain he will do a great job. The candidates were great and Omar won the election by only one vote. 6.2 The 2013 Men s Basketball Team was recognized (in absentia) for Men s Basketball Team finishing the season for a second consecutive year as Champions and Head Coach: of the Illinois Skyway Collegiate Conference. Head Coach Conte Stamas was also recognized (in absentia) for his leadership and perseverance. 7.0 Reports: 7.1 Trustees Cundari and Aguilar stated that there was no report. ICCTA/ACCT:

3 Regular Board Meeting District 527 Page Advisory Voting Student Member Ortiz gave the monthly Student Member: report of student programs and activities. 7.3 Dr. Grove announced that this month s number is -3.1% the Strategic Data and College s enrollment decline for Spring In addressing the Evidence Review: issue of why there is a decline, he stated that it is a complicated matter and, although it generally has an inverse relationship with the economy, it is not always that simple. He noted other Illinois community college enrollment declines that ranged as high as - 27%, with the state average at -6.7%. He added that this is not to excuse our enrollment decline but to urge us to look into retention. 7.4 Ken Stock presented information from SURS regarding its report Pension Reform Update: providing benefit plans and tier descriptions which clearly states that no matter what category an employee is in, benefits are reduced. It was also noted that a representative from SURS will be on campus, Tuesday, April 1 at 2:00 p.m. in the Theatre to present the Pension Reform information for all employees and to respond to questions. Also noted was that there have been five (5) law suits filed thus far regarding the constitutionality of the new law. 7.5 Chair Martinucci stated that this report is submitted for information Friends of Morton College purposes only. Foundation: 8.0 Finance and Business Matters: 8.1 Trustee Belcaster moved to approve and ratify the Accounts Approval of Accounts Payable, Payable and Payrolls in the amount of $2,502,872 and Budget Payrolls, Expenditure Transfers, Transfers the amount of $1,000 for the month of January 2014and Budget Transfers: as submitted. Trustee Cundari seconded the motion. 8.2 Trustee Belcaster moved to accept and file for audit the Monthly Monthly Financial Report: Financial Report for fiscal year to date ending January 2014 as submitted. Trustee Collazo seconded the motion.

4 Regular Board Meeting District 527 Page Trustee Belcaster moved to accept and file for audit the Monthly Treasurer s Report: Treasurer s Report for January 2014 as submitted. Trustee Collazo seconded the motion. 8.4 Authorization to Purchase and Awarding of Contracts: Authorization to Purchase: Trustee Belcaster moved to approve the purchase of an upgrade Upgrade to Mitel Phone System to the current Mitel phone system and desktop phones from And Desktop Phones from Midco: Midco Systems, Inc., an authorized Mitel vendor, in the amount of $110, which includes a ten percent (10%) contingency, as submitted. Trustee Collazo seconded the motion There were none. Awarding of Contracts: 9.0 Personnel Matters: 9.1 Trustee Belcaster moved to approve the Full-Time Employment Full-Time Employment Report: Report as submitted. Trustee Collazo seconded the motion. Ellen Crowe, Dean of Careers and Technical Education, April 1, 2014 Ricky Dahms, Custodian Evenings, March 27, 2014 Anthony Ray, Associate Director of Human Resources, April 1, 2014

5 Regular Board Meeting District 527 Page The Board received the following Information Only Reports Information Only Reports: as submitted: A. Resignation Report: Patrick Seymour, Technology Librarian, March 21, 2014 B. Part-Time Classified Staff Constance Beitzel, Tutor English/Writing, February 20, 2014 Employment Report: 10.0 Resolutions and Approvals: 10.1 Trustee Belcaster moved to approve a one-year extension of the Appointment of Crowe Horwath accounting firm of Crowe Horwath LLP to perform the College for FY 2014 Audit (extension): audit for Fiscal Year 2014 in the amount of $93,200, as submitted. Trustee Collazo seconded the motion Trustee Belcaster moved to approve the renewal of Corporate Corporate Benefit Consultants, Benefit Consultants, Inc. as insurance broker for Morton College Health Insurance Broker, FY 2015: for FY 2015 in the amount of $45,000 as submitted. Trustee Collazo second the motion Trustee Belcaster moved to approve a Standard Processing Fee Processing Fee of $5 per request and a Same-Day Processing Fee of $10 per Official Transcript: request for an Official Student Transcript, effective Fall 2014, as submitted. Trustee Collazo seconded the motion Trustee Belcaster moved to approve and ratify the Agreement Terry Elliott Services with Mr. Terry L. Elliott, an independent contractor, for services in Nursing Lab, FY 2014: the Nursing Lab in an amount not to exceed $15,660 for the Spring 2014 Semester, as submitted. Trustee Collazo seconded the motion.

6 Regular Board Meeting District 527 Page Trustee Belcaster moved to approve the Agreement with Hanover Agreement with Hanover Research for grant writing services in the amount of $42,000 for Research for Grant Writing the period through June 30, 2015 as submitted. Services: Trustee Collazo seconded the motion. Dr. Grove advised that he is excited about getting into this as we will be applying for a Title V Grant as well as other grants Trustee Belcaster moved to approve the grant-funded Capital Classroom Addition Project - Improvements Work Plan and Contract for the Classroom Addition Submission of Capital Improve- Project, as submitted, for submission to the Capital Development ments Work Plan and Contract Board. Trustee Cundari seconded the motion. to Capital Development Board: 10.7 Trustee Belcaster moved to approve the revised Institutional Administrator Tuition Policy for Tuition Reimbursement for Administrators, effective Reimbursement: April 1, 2014, as submitted. Trustee Collazo seconded the motion. Dr. Grove noted that because he supports professional development and tuition costs have gone up significantly since this policy was approved in 2008, he is grateful to the Board for passing this increase Trustee Belcaster moved to approve the disposition of two (2) Disposition of Obsolete worn-out and obsolete Morton College vehicles, as submitted. and Worn-Out Equipment: Trustee Collazo seconded the motion.

7 Regular Board Meeting District 527 Page Trustee Belcaster moved to receive the revised Board Policies Receipt of Revised Board with noted non-substantive edits, updates and changes, as Policies with Non-Substantive submitted. Trustee Collazo seconded the motion. Edits, Updates, and Changes: Dr. Grove stated that the Board approved a revision to Board Policy last month (February) allowing him to report to the Board these non-substantive changes that reflect mainly compliance updates and references and title changes Chair Martinucci moved that this Item be postponed indefinitely. Resolution Abating a Tax for Trustee Collazo seconded the motion. Taxable General Obligation College Building Bonds (Alternate (See the Directive noted immediately following the roll call vote.) Revenue Source), Series 2009 (Build America Bonds Direct Payment to Issuer): Directive to File with Minutes: Secretary Pro Tem Aguilar stated that he respectfully requested and directed that the filed abatement certificate received by the Cook County Clerk s Office, Tax Extension Division, on February 27, 2014, be attached in its full form to and recorded in the Official Minutes of the Regular Board Meeting. The document was given to the Board Clerk for this purpose. (See Exhibit hereto attached.) 11.0 None. Correspondence: 12.0 President s Report: 12.1 Dr. Grove reported on the following campus updates: Campus Update: The Higher Learning Commission On Notice removal: Dr. Grove thanked everyone for their hard work that rendered

8 Regular Board Meeting District 527 Page 8 this positive outcome and noted that the floral arrangement on the Board table came from Dr. Gene Gardner as an expression of his personal congratulations Jr. Achievement and Saratoga Foods : It was noted that this event brought approximately 215 Morton High School students on campus for a workshop that involved Saratoga Foods and Taco Bell; it is always a good thing to bring potential students onto campus President s Open Forums Dr. Grove is gathering information from staff on who we are and what do we want to become which is proving to be very insightful; findings will be reported at a later date 12.2 Dr. Grove reported on the following: Informational Items/Articles: Trustee Talk with ACCT interesting topics and perspectives for Trustees ACCT Leadership Congress (Chicago) October 22-25, 2014 there is a call for presentations and our Board may wish to present on policy review and change 12.3 The Board received the Out-of-State Travel Report as submitted. Out-of-State Travel Report: 12.4 The Board received the monthly Community Facilities Usage Community Facilities Report as submitted. Usage Report: 13.0 There were none. Board Member Comments: 14.0 Trustee Cundari moved to adjourn the Regular Meeting of the Adjournment: Board. Trustee Collazo seconded the motion. The meeting was adjourned at 5:47 p.m. /s/ Anthony R. Martinucci, Board Chair /s/ Susan L. Banks, Board Secretary

9 EXHIBIT ITEM #10.10

10 Regular Board Meeting District 527 Page 10

11 Regular Board Meeting District 527 Page 11

12 Regular Board Meeting District 527 Page 12

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

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

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

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

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Monday, March 26, 2018 A Regular Meeting of the Board of Trustees of Morton College was held

More information

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

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

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015 1.0 Convening the Meeting: MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

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

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

More information

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Regular Board Meeting District 527 Page 1 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 Call to Order

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Board Meeting Tuesday, May 23, 2017 A Regular Meeting of the Board of Trustees of Morton College was held Tuesday,

More information

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

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

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 28, 2013

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 28, 2013 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Friday, June 30, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Friday, June 30, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Friday, June 30, 2017 A Special Meeting of the Board of Trustees of Morton College was held

More information

Approved MINUTES

Approved MINUTES MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006 MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

RESOLUTION 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 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 information

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus) OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard Fremont, CA 94539 Meeting Location: Child Development Center (Fremont Main Campus) Minutes of Board Meeting Page 1 of 5 Pages UNADOPTED Members

More information

l\1eeting OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 5, 2018

l\1eeting OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 5, 2018 APPROVED HY THE COMMITTEE MAY 0:7 2018 ~~ SECRETARY OF THE BOARD l\1eeting OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 5, 2018 This

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA 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 information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 The Board Meeting was called to order at 5 pm by President Hollis. Those present for roll call were Commissioners D. Tucker,

More information

MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING

MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING I. CALL TO ORDER The meeting was called to order by Chair Rosemary Baker-Monaghan at approximately 6:30 p.m.

More information

5:30 P.M. BOARD ROOM

5:30 P.M. BOARD ROOM STUTTGART SCHOOL DISTRICT #22 BOARD OF DIRECTORS REGULAR MEETING 5:30 P.M. BOARD ROOM The regular meeting of the Stuttgart School District s Board of Directors was called to order at 5:30 p.m. by President,

More information

UNION SCHOOL DISTRICT

UNION SCHOOL DISTRICT UNION SCHOOL DISTRICT Board of Trustees Minutes Regular Meeting Date: March 12, 2018 Time: 6:00 P.M. Place: District Administration Building 5175 Union Avenue San Jose, California 95124 Board Present:

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD 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 information

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8 1 of 8 Meeting Meeting Notice A Regular Monthly Meeting of the Board of Education was held at the Administration Office on the above date. The meeting was called to order at 7:30 PM by Mr. Gaffney. Mr.

More information

Article I. Student Governing Council Bylaws

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

More information

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date.

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date. MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, FEBRUARY 5, 2018, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, IL

More information

Regular Meeting May 22, 2017

Regular Meeting May 22, 2017 Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO MAPLE GROVE, MN Adopted June 9, 2015

BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO MAPLE GROVE, MN Adopted June 9, 2015 BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO. 13359 MAPLE GROVE, MN Adopted June 9, 2015 Page 1 of 8 BY-LAWS ARTICLE I Section 1. This Council shall be known as ST JOSEPH THE WORKER COUNCIL

More information

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT 2323 North Broadway, #107 Santa Ana, CA 92706 Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S 1.0 PROCEDURAL MATTERS 1.1 Call to Order

More information

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley December 13, 2016 The Board of Education of Community Unit School District Number Two met at 7:00 P.M., on Tuesday, December 13, 2016, in the Board of Education and Administrative Offices, 1701 Charleston

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

7. CONSENT AGENDA: Motion for the Board of Directors to approve the attached consent agenda. Motion by: Seconded by: Vote: Yes No Absent Abstentions

7. CONSENT AGENDA: Motion for the Board of Directors to approve the attached consent agenda. Motion by: Seconded by: Vote: Yes No Absent Abstentions PALMERTON AREA SCHOOL DISTRICT MEETING OF THE BOARD OF SCHOOL DIRECTORS Tuesday, February 20, 2018 Conference Room 680 4 th St., Palmerton, PA 18071 EXECUTIVE SESSION TONIGHT AT 6:00 P.M. CONCERNING PERSONNEL/LEGAL

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

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

Merced Community College District Board of Trustees Minutes for meeting held August 7, 2001

Merced Community College District Board of Trustees Minutes for meeting held August 7, 2001 Merced Community College District Board of Trustees Minutes for meeting held August 7, 2001 1. Public Session Call to Order The meeting was called to order at 5 p.m. in the Board Room at the Tri-College

More information

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK As amended February 1978, December 1979, May 1983, May 1996, and October 2015 CONSTITUTION SECTION 1. GENERAL ORGANIZATION Article 1. This Society

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library.

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library. MIN 2018-7673 Page 1 of 5 REGULAR MONTHLY MEETING DECEMBER 13, 2017, 7:30 PM LIBRARY MEETING ROOM MINUTES 1. Call to Order. Secretary Humphreys called the meeting to order at 7:30 p.m. as President pro

More information

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES HCCC Board of Trustees Meeting Minutes 3/18/10 1 HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Regular Meeting March 18, 2010 Chairman Snyder called the meeting to order at 6:08 p.m. in the Hummel

More information

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. A corporation governed by the Not-for-Profit Corporation Law of the State of New York ARTICLE I. NAME

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505-757-4700 Fax: 505-757-8721 School Board David Ortiz, President Patrick Sandoval, Vice-President Michael Flores Sr.,

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT #505 (Parkland College)

MINUTES OF REGULAR MEETING OF THE BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT #505 (Parkland College) MINUTES OF REGULAR MEETING OF THE BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT #505 (Parkland College) Counties of Champaign, Coles, Dewitt, Douglas, Edgar, Ford, Iroquois, Livingston, McLean, Moultrie,

More information

The hearing was called to order by President Robert Nadeau at 6:30 p.m. Romback, and Scott Lyman.

The hearing was called to order by President Robert Nadeau at 6:30 p.m. Romback, and Scott Lyman. The 2018-2019 General Fund and Sinking Fund Budget Hearing for the Ishpeming Public School District was held in the library of the Ishpeming High School on June 18, 2018. The hearing was called to order

More information

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION Adopted 03/06/85 Rev. 1 08/05/85 Rev. 2 11/23/87 Rev. 3 11/14/90 BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION The Massachusetts Water Resources Authority

More information

WOMEN AND THE LAW SECTION BY LAWS

WOMEN AND THE LAW SECTION BY LAWS SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting)

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting) OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting) The Board of Trustees of the Community College District of Jefferson County,

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

RECORD OF MEETINGS. Of the Extension Homemakers Club. Of the County Extension Homemakers Association

RECORD OF MEETINGS. Of the Extension Homemakers Club. Of the County Extension Homemakers Association RECORD OF MEETINGS Of the Extension Homemakers Club Of the County Extension Homemakers Association RECORD OF MEETINGS EXTENSION HOMEMAKERS CLUBS OF THE KENTUCKY EXTENSION HOMEMAKERS ASSOCIATION, INC. The

More information

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JULY 14, 2014

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JULY 14, 2014 APPROVED BY THE COMMITTEE SEP 0 3 2014 ~ ~/~ SECRETARY OF THE BOARD MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JULY 14, 2014

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

Board of Education Meeting

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

More information

Nauset Education Association

Nauset Education Association Nauset Education Association By-Laws As amended May 2009 Article I - Title The name of the organization shall be the Nauset Education Association hereinafter referred to as the Association. Article II

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

`LOWER CAPE MAY REGIONAL SCHOOL DISTRICT Cape May, New Jersey Board of Education Meeting October 27, 2016

`LOWER CAPE MAY REGIONAL SCHOOL DISTRICT Cape May, New Jersey Board of Education Meeting October 27, 2016 1. Call to order. `LOWER CAPE MAY REGIONAL SCHOOL DISTRICT Cape May, New Jersey Board of Education Meeting October 27, 2016 2. Roll call - *indicates roll call vote required. 3. Pledge of allegiance. 4.

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505-757-4700 Fax: 505-757-8721 School Board Harold J. Garcia, President Victor Ortiz Jr., Vice-President Michael Flores

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

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

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

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK NOTICE OF MEETING Notice is hereby given that the Village of Spring Valley will meet in the Village Hall, Senator Gene Levy Municipal Plaza, 200 North Main Street, Spring Valley, New York on Wednesday,

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

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

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

More information

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried. The South Point Local Board of Education met in special session on June 29, 2009 with the following members present: Mr. Keffer, Mr. Sherman, and Mr. West. Mrs. Cogan and Mr. Roberts were absent 154-09

More information

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2 INTRODUCTION...1 SECTION I. MEMBERSHIP...2 SECTION II. POWERS AND DUTIES...2 SECTION III. CONFLICT OF INTEREST POLICY...2 SECTION IV. MEETINGS...2 SECTION V. AGENDAS...2 SECTION VI. RULES OF ORDER...3

More information

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting & Public Hearings Tuesday June 5, 2018 11:00 a.m. At: Hampton Inn 9241 Market Place Fort Myers,

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

BY LAWS OF THE MOUNT MORRIS PARK COMMUNITY IMPROVEMENT ASSOCIATION, INC.

BY LAWS OF THE MOUNT MORRIS PARK COMMUNITY IMPROVEMENT ASSOCIATION, INC. BY LAWS OF THE MOUNT MORRIS PARK COMMUNITY IMPROVEMENT ASSOCIATION, INC. MMPCIA PO Box 3270, New York, NY 10027 info@mmpcia.org mmpcia.org 212.369.4241 TABLE OF CONTENTS ARTICLE 1 Offices and Organizational

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBER WILL TAKE PLACE IN THE

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD ARTICLE I: ORGANIZATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD 100. Definitions. (1) Advisory

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. ARTICLE I - PLACE OF BUSINESS 1.1 PRINCIPAL OFFICE The principal office for the transaction of the business of the Corporation shall be located

More information

The 55 East Monroe Building 55 East Monroe Street, Suite 2720 Chicago, Illinois AFFOLTER, BIGGANE, DUGGAN, HODOROWICZ, LUX, MUNIZZI, PRADO

The 55 East Monroe Building 55 East Monroe Street, Suite 2720 Chicago, Illinois AFFOLTER, BIGGANE, DUGGAN, HODOROWICZ, LUX, MUNIZZI, PRADO RECORD OF PROCEEDINGS of the RETIREMENT BOARD (the "BOARD") of the PARK EMPLOYEES' ANNUITY and BENEFIT FUND (the "FUND") REGULAR BOARD MEETING THURSDAY, DECEMBER 20, 2018 The 55 East Monroe Building 55

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

MINUTES OF REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MARCH 26, 1990

MINUTES OF REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MARCH 26, 1990 156 MINUTES OF REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MARCH 26, 1990 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

BEDFORD PUBLIC SCHOOLS Temperance, Michigan

BEDFORD PUBLIC SCHOOLS Temperance, Michigan BEDFORD PUBLIC SCHOOLS Temperance, Michigan Minutes of the August 4, 2011, Board of Education Regular Meeting The Bedford Public Schools Board of Education met for the Regular Board Meeting at Monroe Rd.

More information

General McLane School District Board of Education Meeting January 16, 2019

General McLane School District Board of Education Meeting January 16, 2019 General McLane School District Board of Education Meeting January 16, 2019 1/16/18 Page 5801 The Regular Monthly Meeting of the General McLane School District Board of Education convened in session in

More information

GRANT STUDENT GOVERNMENT ASSOCIATION CONSTITUTION

GRANT STUDENT GOVERNMENT ASSOCIATION CONSTITUTION GRANT STUDENT GOVERNMENT ASSOCIATION CONSTITUTION and By-Laws Preamble: The Student Government Association represents the student body, upholds student rights, and provides students with the opportunity

More information

CONSTITUTION THE OHIO SKATING ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

CONSTITUTION THE OHIO SKATING ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV CONSTITUTION OF THE OHIO SKATING ASSOCIATION AS OF NOVEMBER 21, 2010 ARTICLE I NAME THIS ORGANIZATION SHALL BE KNOWN AS: THE OHIO SKATING ASSOCIATION (OSA). ARTICLE II POWERS THE OSA HAS THE CONTROL OVER

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH 20, 2017 APPENDIX II-A-1 The Regular Meeting of the Board

More information

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

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

More information

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 Article I. Name. CONSTITUTION This organization shall be known as the Illinois

More information

Minutes February 13, MINUTES Community Unit School District #205 Board of Education February 13, 2012

Minutes February 13, MINUTES Community Unit School District #205 Board of Education February 13, 2012 Minutes - 1 - February 13, 2012 MINUTES Community Unit School District #205 Board of Education February 13, 2012 Page 3018 Call To Order/Roll Call The Community Unit School District #205 Board of Education

More information

CONSTITUTION FOR AFSCME LOCAL 3336

CONSTITUTION FOR AFSCME LOCAL 3336 CONSTITUTION FOR AFSCME LOCAL 3336 ARTICLE I NAME The name of this organization shall be Oregon State Department of Environmental Quality Employees Local Number 3336 of the American Federation of State,

More information

City Colleges of Chicago: District Student Government Association Constitution

City Colleges of Chicago: District Student Government Association Constitution Article I. Name and Purpose The name of the authorized and exclusive representative of the student body of this college shall be the City Colleges of Chicago Student Government Association. Section 1.1

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 30pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: March 19, 2013 Minute Taker:

More information

BYLAWS University of Arkansas Staff Senate

BYLAWS University of Arkansas Staff Senate Ratified 11/8/2018 BYLAWS University of Arkansas Staff Senate These bylaws shall govern the Staff Senate. These bylaws shall be amended by a vote of two-thirds of the members of the Staff Senate serving

More information