METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018

Size: px
Start display at page:

Download "METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018"

Transcription

1 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JANUARY 23, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building #21, the Mule Barn, Fort Omaha Campus, 32 nd Street and Sorensen Parkway, Omaha, Douglas County, Nebraska. MEMBERS PRESENT Brad Ashby, Secretary, re-elected per Agenda Item 7f Kara Eastman, Vice-Chair, re-elected per Agenda Item 7f Roger Garcia, Chair Steve Grabowski, Treasurer, elected Chair per Agenda Item 7f Ron Hug Phillip Klein Linda McDermitt, elected Treasurer per Agenda Item 7f James Monahan Michelle Nekuda, Assistant Secretary, re-elected per Agenda Item 7f Dave Pantos Michael Young Janet McCarthy, Ex Officio Faculty Dzhamshed Abdurazokov, Ex Officio Student Also Present: Randy Schmailzl, College President. MEMBERS ABSENT None Agenda Item 1d Announcement of Posted Location of Open Meetings Act Following the Pledge of Allegiance, the Chair reported that a copy of the Nebraska Open Meetings Act had been posted at the back of the room. A copy was made available for public inspection. Agenda Item 1e Approval of Notice of Public Meeting The Chair then reported on the Notice of Public Meeting and presented the following: 1. Proof of Publication, pursuant to Policy of the Board of Governors, in the form of an affidavit of an employee of the Omaha World-Herald, to the effect that notice of this meeting was published in that newspaper on January 12, 2018; and 2. Affidavit of College employee Rita Eyerly to the effect that a copy of the published Notice of Meeting was transmitted to each member of the Board of Governors in a manner specified by Policy of the Board of Governors.

2 Page 2 of 16 The notice of the meeting stated that an agenda for this meeting, kept continually current, was available for public inspection at the principal office of the Board of Governors, Building No. 30, 30th and Fort Streets, Omaha, Nebraska, during normal business hours. Without objection, the Chair of the Board ordered that the affidavits be attached to the minutes of the meeting and made a part of the official proceedings of the Board of Governors. Agenda Item 2 Public Comments There were no public comments. Agenda Item 3 Report Agenda Agenda Item 3a Ex Officio Board Members Reports Student Ex Officio Report Abdurazokov stated he did not have a report this month. Faculty Ex Officio Report McCarthy introduced Nanci Stephenson, Fashion Design Instructor, who shared the success of the Fashion Design program, which launched fall of Stephenson noted that Nick and Brook Hudson, owners and producers of Omaha Fashion Week, made the original request to the College for a fashion design program. The collaborative relationship has resulted in three first-year MCC students being invited to show their designs at Omaha Fashion Week, out of candidates. Other students have served as models during Fashion Week. One MCC student was the winner of the Emerging Designer Award. Stephenson noted there are seven specific Fashion courses and students also take courses in Arts, Business, and Marketing. The Hudsons have provided three apprenticeships with the program. She also stated that the Fashion Design program does not have construction or sewing courses. However, students can take sewing courses through MCC s non-credit classes at the Makerhood. A variety of local and national guest speakers are incorporated into the courses. Pantos inquired about fashion market opportunities in Omaha. Stephenson noted most designers hope to have their own collection and sell from their collection. With exposure from Omaha Fashion week, designers are being discovered and that will continue to grow. Some designs are being sold in Omaha, to the public. Garments shown at Omaha Fashion Week are available for sale on the last day of the show. Agenda Item 3b Chair of the Board s Report Garcia thanked the Board for the opportunity to serve as Chair of the Board. Agenda Item 3c Board Members Reports

3 Page 3 of 16 There were no Board member reports. Agenda Item 3d President s Report Elkhorn Valley Campus Update Schmailzl noted that with the move of HVAC classes to the new buildings on the Fort Omaha Campus, there is a 37-year-old vacated space at EVC that needs to be updated for visual arts and computer classes. He referenced the resolution, Agenda Item 6e, that explains the process for MCC to serve as contractor and access the Indefinite Delivery, Indefinite Quantity (IDIQ) bids process already in place at the College. The goal is completion of the area by fall Monahan referenced the current discussion regarding transportation to EVC, noting that viable programming at EVC lends support to the need for good transportation. Grabowski asked if the updated classrooms would be designed to be used for multiple types of classes. Schmailzl noted that the updated classrooms will be basic classrooms. Douglas County Fair Schmailzl stated that representatives of the Douglas County Fair have asked the College to consider hosting the 2018 fair at EVC. Administration will do the vetting and the final decision does not come to the Board for a vote, but Schmailzl wanted the Board to be aware of the request. Board members raised questions including: o Would hosting the fair interfere with student activity? Students must be the primary consideration. o Safety and liability coverage; policing the event o Parking, clean-up; who is responsible? o What are the anticipated dollars that would go to MCC scholarships, per the proposal? o Would activities be held in MCC buildings? o Who would handle damage to the groups and facilities, particularly if it rains during the fair? o The Fair was previously held at the CenturyLink, but did not return; do we know the history of that decision? o Will there be a carnival? Grabowski inquired about a Fair Board and the taxing authority to generate funds to help with fair costs, asking, if there is a Board, who is on it. Schmailzl noted the request to MCC came from the Friends of Extension Foundation and that the administration will be asking more questions. He also stressed that participation in events such as these is very different than hosting such events. Garcia shared his experience of special insurance for similar events and noted the need for multimillion dollar coverage.

4 Page 4 of 16 Nebraska Department of Education Civil Rights Review and Fort Omaha Campus Accessibility Report Schmailzl referenced Board packet materials, including the Nebraska Department of Education letter, which is highly complimentary to MCC, staff and Board. There is a minor list of things that need to be fixed such as accommodations in restrooms. Nothing in the report appears to be highly concerning. Schmailzl added that making the Fort Omaha Campus accessible is no easy task, due to the 100-year-old historical buildings. He congratulated the staff and Board for their work and support in civil rights compliance. Young thanked Schmailzl and staff for the report. Financial Aid Report Schmailzl explained that in the years everything was done on paper at the College and a procedure was started to move toward more paperless processes, starting with scanning. The College is now moving to use of Softdocs, an electronic tool which will save time and provide more accuracy for students and efficiency for staff. This will be particularly beneficial in financial aid. In the audit report, the auditor gave MCC a clean bill of health on a practice with the National Student Clearinghouse that was causing audit problems for all schools that used the Clearinghouse. MCC has developed a system for tracking that has impressed our auditors so much, they are sharing our process as a model with other Colleges. Schmailzl noted that the MCC relationship with the auditors is strong, with strong communication that encourages questions and dialog. MCC is in the process of undergoing a standard financial aid technical review process, which reviews grading, schedules, and such details to match Federal guidelines that are always changing. Administration will keep the Board updated. The College is also currently working on a standard recertification process. Young noted his desire for data-driven decision making to continue and expand. Agenda Item 3e Regular Reports Randy Schmailzl There were no specific questions regarding the regular reports. Agenda Item 3f Quarterly Reports Randy Schmailzl Schmailzl referenced the quarterly reports in the Board materials. Higher Learning Commission the College is midway into the 10-year accreditation cycle and continues to work on improving outcomes and assessments. Student Demographics Report builds on the previous report. After the spring quarter, the report will be updated to compare to Currently the College has more parttime students, more students with jobs, fewer students taking developmental classes and more students in career education classes.

5 Page 5 of 16 Sustainability Report provides an overview, news and what is on the horizon. The next report will include sustainability practices, currently being reviewed and compiled by a team. Workplace Safety and Health Report shows data for safety at the College. Agenda Item 3g Ombudsperson Report Julie Langholdt, Dean of Student Advocacy and Accountability Schmailzl introduced Langholdt who reviewed the report in the Board materials, covering May 15 December 31, During this reporting period 111 inquiries were made and handled. Most of the inquiries involved directing people to the correct department to handle the question or concern. She noted the Ombudsperson office continually looks for ways to update web pages and referral processes to better direct people. The Office of the Ombudsperson responds to every contact within 24 hours and tries to resolve concerns within 48 hours. Pantos commended Langholdt on handling a student concern that was presented to him directly. Garcia asked about capacity and Langholdt noted that thus far, the two staff members in her office have been successful in handling concerns or re-directing to the right departments. Schmailzl thanked the Board for putting their faith in the Office of the Ombudsperson. If a concern of a legal nature comes up, the MCC Police are available to assist. Grabowski noted that Tim Dempsey, former Board member, was the one who led the revamping of the Ombudsperson policies and that he believes the Ombudsperson is achieving the vision Dempsey had. Agenda Item 3h 2018 Legislative Update Schmailzl noted that it is early in the Legislative Session and the last day to prioritize bills is February 20, Every bill submitted this session gets a hearing. Currently, the College is monitoring the bills listed in the handout. There is no specific bill involving property tax, as there was last year. There are several bills that involve community colleges. There is an Appropriations Committee Meeting on February 5 to talk about the budget in relation to community colleges. Governor s Ricketts proposed budget cuts are $2 million in year one and $3 million in year two. For FYE 18 the current year, a 2% cut would be $2,006,483 for all Nebraska community colleges, with MCC s portion being $617,790.

6 Page 6 of 16 MCC generates 36% of the state full-time equivalent enrollment numbers and MCC receives about 26% of the state aid distribution. For FYE 19 the estimated MCC cut would be $927,745. MCC has scaled back on spending and has taken in more revenue due to higher enrollment. When the budget is put together for the next year, the estimated cuts will be taken into consideration. A brief discussion ensued. Grabowski asked about the percentages of income and sales tax revenues generated by the four-county area MCC serves. Schmailzl commented that the administration could provide an update on that subject, but about 48-49% of the state s income and sales tax revenues are generated by Douglas and Sarpy Counties. McDermitt asked when the state formula would be addressed. Schmailzl stated, while we hoped it would be this year, the earliest will be next year. Agenda Item 4 Consent Agenda Items Items remaining on the consent agenda are 6a, 6b, 6c, 6e, 6f Agenda Item 6 Action Agenda Agenda Item 6a Consideration of Approval of Minutes of December 12, 2017 Board of Governors Meeting, Board Doc Agenda Item 6b Consideration of Resolution Approving Personnel Appointments and Separations, Board Doc WHEREAS, Per board policy (60205) the Board of Governors shall have final approval of all full-time contracts for administrative, support and faculty personnel. NOW THEREFORE BE IT RESOLVED that the following appointments and employment contracts be approved and/or ratified by the Board of Governors: Name Position Contract Period Contract Salary Alina Borkowski Academic Advisor 02/16/18-06/30/18 $16, Nadra Davis Associate Registrar 02/01/18-06/30/18 $24, Charles Davis III Director of Technology Enabled 02/01/18-06/30/18 $32, Learning James Hawthrone III Director of Veterans Upward 01/24/18-06/30/18 $22, Bound (VUB) Shelina Williams Education Specialist for Veterans 01/24/18-06/30/18 $19, Upward Bound (VUB) Aubrey Baxter Enrollment Navigator 02/01/18-06/30/18 $20, Jennifer Schaper Enrollment Navigator 02/05/18-06/30/18 $20, Jared Bernard Information Technology Instructor 06/04/18-08/16/18 $17, John Timperley Truck Driving CDL-A Instructor 03/02/18-08/16/18 $34,773.42

7 Page 7 of 16 BE IT FURTHER RESOLVED that the following separations be acknowledged and accepted by the Board of Governors: Name Position Effective Date Christine Distefano Assistant Director of Foundation and Grants Accounting 12/22/17 Nadra Davis Associate Director of Financial Aid Training and 01/31/18 Compliance Lyle Hendrickson Coordinator of Apprenticeship Programs (IDM Instructor) 05/25/18 Joellen Zuk Culinary Arts Instructor 05/24/18 Pamela Perry Director of Workforce and IT Innovation 03/30/18 Constance Young Manager of IT Support Services 01/03/18 Agenda Item 6c Consideration of Resolution Approving the College Auditor for Fiscal Year , Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area hereby appoints CliftonLarsonAllen, LLP, as the auditors for the College s (1) Financial Statements and Single Audit Reports, (2) Statements of Reimbursable Full-Time Equivalent Student Enrollment and Reimbursable Educational Units, and (3) Metropolitan Community College Foundation, for the fiscal year with the cost to be $45,900, plus any additional amount due to additional major program audits and other charges per bid documents. Agenda Item 6e Consideration of Resolution Authorizing Renovation of Vacated HVAC Spaces at Elkhorn Valley Campus for Classrooms, Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area hereby authorizes the use of Indefinite Delivery, Indefinite Quantity (IDIQ) bids for renovation of vacated Heating, Ventilation, and Air Conditioning (HVAC) space at the Elkhorn Valley Campus for classes in an estimated amount of $512,000 with such modifications, changes, and amendments, as the President, in consultation with the College legal counsel, may deem appropriate and in the best interests of the College. Agenda Item 6f Consideration of Resolution Adding Identified Out-of-State Meetings to the List of Meetings Pre-Sanctioned Under Board Policy 10207, Board Doc WHEREAS, Board Policy authorizes members of the Board of Governors to attend an outof-state meeting at College expense only on certain conditions, including that the meeting must be listed on the list of pre-sanctioned meetings adopted and revised from time to time by a resolution or resolutions of the Board on file with the Board s Recording Secretary or be specifically approved in advance by the Board. NOW, THEREFORE, BE IT RESOLVED, the Recording Secretary of the Board shall add the following meeting(s), conference(s) and convention(s) to the list of pre-sanctioned meetings adopted and revised from time to time by a resolution or resolutions of the Board on file with the Board s Recording Secretary: (1) National Alliance for Partnerships in Equity: Annual National Summits for Educational Equity; Conferences, Institutes and Meetings. (2) American Society of Public Administration: Annual Conferences; Meetings, Institutes and Summits.

8 Page 8 of 16 BE IT FURTHER RESOLVED that the meetings described above shall be additions to the list, and meetings previously approved by the Board shall also remain on the list. MOTION: Grabowski moved to approve the Consent Agenda without Agenda Item 6d; Hug seconded the motion. Eastman, yes Garcia, yes Grabowski, yes Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Pantos, yes Young, yes Ashby, yes Motion carried. Agenda Item 5 Items Removed from Consent Agenda (If Any) Agenda Item 6d Consideration of Resolution Approving Farm Lease of Sarpy County Property, Board Doc WHEREAS, the College purchased undeveloped farm land in Sarpy County (Sarpy Property) in early 2016 for potential future development into a new College campus; and, WHEREAS, the College has no plans to develop or utilize the Sarpy Property in the immediate future; and, WHEREAS, the best interest of the College is served by leasing the property for use as farm land for; and, WHEREAS, in December 2017, College administration issued a Request for Proposals (RFP) inviting individuals interested in farming the Sarpy Property for to submit bids, and awarded the Farm Lease to Keller Seeding the highest responsible bidder; and, WHEREAS, pursuant to state law (Neb.Rev.Stat (14)), and Board of Governors Policy 80505, the conveyance or lease of real property owned by the College shall be effective only when authorized by an affirmative vote of at least two-thirds of all members of the Board. NOW THEREFORE BE IT RESOLVED, that this Board hereby authorizes leasing the Sarpy Property to Keller Seeding for one year, and authorizes the President to enter such Lease, Board Document No. 7460a, under such terms as the President, in consultation with College legal counsel, may deem appropriate and in the best interests of the College, and authorizes the President to take action to execute such documents as may be necessary or appropriate. MOTION: Hug moved to approve Agenda Item 6d; Eastman seconded the motion.

9 Page 9 of 16 MOTION: Pantos moved to amend the Resolution by removing the word, for on line 34 of the resolution; Hug seconded the motion. Grabowski, yes Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Pantos, yes Young, yes Ashby, yes Eastman, yes Garcia, yes Motion carried. The amended resolution would read: WHEREAS, the College purchased undeveloped farm land in Sarpy County (Sarpy Property) in early 2016 for potential future development into a new College campus; and, WHEREAS, the College has no plans to develop or utilize the Sarpy Property in the immediate future; and, WHEREAS, the best interest of the College is served by leasing the property for use as farm land for; and, WHEREAS, in December 2017, College administration issued a Request for Proposals (RFP) inviting individuals interested in farming the Sarpy Property for to submit bids, and awarded the Farm Lease to Keller Seeding the highest responsible bidder; and, WHEREAS, pursuant to state law (Neb.Rev.Stat (14)), and Board of Governors Policy 80505, the conveyance or lease of real property owned by the College shall be effective only when authorized by an affirmative vote of at least two-thirds of all members of the Board. NOW THEREFORE BE IT RESOLVED, that this Board hereby authorizes leasing the Sarpy Property to Keller Seeding for one year, and authorizes the President to enter such Lease, Board Document No. 7460a, under such terms as the President, in consultation with College legal counsel, may deem appropriate and in the best interests of the College, and authorizes the President to take action to execute such documents as may be necessary or appropriate. Vote on Agenda Item 6d as amended: Garcia, yes Grabowski, yes Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes

10 Page 10 of 16 Pantos, yes Young, yes Ashby, yes Eastman, yes Motion carried. Agenda Item 7 Action Agenda: Election of Officers Election of Chair Garcia asked for nominations for Chair of the Board. Hug nominated Eastman. Eastman respectfully declined given current life obligations. Eastman nominated Grabowski. Hearing no other nominations, nominations were closed. MOTION: Hug moved that Grabowski be seated as Chair of the Board by acclamation; Nekuda seconded the motion. Hug, yes Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Pantos, yes Young, yes Ashby, yes Eastman, yes Garcia, yes Grabowski, Abstain Motion carried. Garcia passed the gavel to Grabowski, as newly elected Board Chair, to complete the meeting. Hug requested a round of applause for Garcia for his dedication and service to the Board. Election of Vice-Chair Grabowski asked for nominations for Vice-Chair of the Board. McDermitt nominated Eastman.

11 Page 11 of 16 Hearing no other nominations, nominations were closed. MOTION: Hug moved that Eastman be seated as Vice-Chair of the Board, by acclamation; Young seconded the motion. Klein, yes McDermitt, yes Monahan, yes Nekuda, yes Pantos, yes Young, yes Ashby, yes Eastman, yes Garcia, yes Grabowski, yes Hug, yes Motion carried. Election of Secretary Grabowski asked for nominations for Secretary of the Board. Nekuda nominated Ashby. Garcia nominated Pantos. Hearing no other nominations, nominations were closed and a secret ballot vote was taken. Ashby received 6 votes and Pantos received 5 votes. Ashby was seated as Secretary of the Board. Election of Assistant Secretary Grabowski asked for nominations for Assistant Secretary of the Board. Grabowski nominated Nekuda. Hearing no other nominations, nominations were closed. MOTION: Hug moved that Nekuda be seated as Assistant Secretary by acclamation; McDermitt seconded the motion. McDermitt, yes Monahan, yes Nekuda, Abstain Pantos, yes Young, yes Ashby, yes

12 Page 12 of 16 Eastman, yes Garcia, yes Grabowski, yes Hug, yes Klein, yes Motion carried. Election of Treasurer Grabowski asked for nominations for Treasurer of the Board. Ashby nominated McDermitt and Eastman nominated Young. Hearing no other nominations, nominations were closed and a secret ballot vote was taken. McDermitt received 7 votes and Young received 4 votes. McDermitt was seated as Treasurer of the Board. Consideration of Resolution and Order Electing and Approving Officers of the Metropolitan Community College Area Board of Governors and Establishing Terms of Office, Board Doc BE IT RESOLVED, by the Board of Governors of the Metropolitan Community College Area (the Board ), as follows: 1. That Steve Grabowski be, and he/she hereby is, elected to the position of Chair of the Board for a term of office beginning, and ending at the first regular meeting of the Board following January 1, 2019, or until his/her successor is elected and qualified; provided, however, that if Steve Grabowski ceases to be a qualified member of the Board during such term of office, or if he/she resigns as Chair of the Board during such term, then in either of those events the Vice Chair hereinafter named, or his/her qualified successor, shall become Chair of the Board and serve as Chair until the expiration of the term of office described above. 2. That Kara Eastman be, and he/she hereby is, elected to the position of Vice Chair of the Board for a term of office beginning, and ending at the first regular meeting of the Board following January 1, 2019, or until his/her successor is elected and qualified; provided, however, that if Kara Eastman ceases to be a qualified member of the Board during such term of office, or if he/she resigns as Vice Chair of the Board during such term, then in either of those events the position of Vice Chair of the Board shall become vacant. 3. That Brad Ashby be, and he/she hereby is, elected to the position of Secretary of the Board for a term of office beginning, and ending at the first regular meeting of the Board following January 1, 2019, or until his/her successor is elected and qualified; provided, however, that if Brad Ashby ceases to be a qualified member of the Board during such term of office, or if he/she resigns as Secretary of the Board during such term, then in either of those events the position of Secretary of the Board shall become vacant.

13 Page 13 of That Michelle Nekuda be, and he/she hereby is, elected to the position of Assistant Secretary of the Board for a term of office beginning, and ending at the first regular meeting of the Board following January 1, 2019, or until his/her successor is elected and qualified; provided, however, that if Michelle Nekuda ceases to be a qualified member of the Board during such term of office, or if he/she resigns as Assistant Secretary of the Board during such term, then in either of those events the position of Assistant Secretary of the Board shall become vacant. 5. That Linda McDermitt be, and he/she hereby is, elected to the position of Treasurer of the Board for a term of office beginning, and ending at the first regular meeting of the Board following January 1, 2019, or until his/her successor is elected and qualified; provided, however, that if Linda McDermitt ceases to be a qualified member of the Board during such term of office, or if he/she resigns as Treasurer of the Board during such term, then in either of those events the position of Treasurer of the Board shall become vacant. 6. That David Koebel be, and he hereby is, appointed to the position of Assistant Treasurer of the Board, to serve in such position at the absolute and unqualified discretion of the Board. 7. That Rita Eyerly be, and she hereby is, appointed to the position of Recording Secretary of the Board, to serve in such position at the absolute and unqualified discretion of the Board, provided, however, that her sole and only duties as Recording Secretary shall be to assist the Secretary or the Assistant Secretary, as the case may be, in the taking of minutes of meetings of the Board, and to perform such other duties as may be assigned to her by the President of the College; and provided further, that the President of the College is hereby authorized and directed to name a temporary replacement to serve as the Recording Secretary if the Recording Secretary named above is absent. BE IT FURTHER RESOLVED, that a copy of this Resolution and Order be certified by the Secretary or Assistant Secretary of the Board and placed on file at the Office of the Board; and BE IT FURTHER RESOLVED, that copies of this Resolution and Order be certified by the Secretary or Assistant Secretary of the Board to the Secretary of State of Nebraska and to the County Clerks and Treasurers of Dodge, Douglas, Sarpy, and Washington Counties in Nebraska, and to the Banks of Record. MOTION: Hug moved to adopt the Agenda Item 7 resolution with the names of the newly elected officers inserted; Nekuda seconded the motion. Monahan, yes Nekuda, yes Pantos, yes Young, yes Ashby, yes Eastman, yes Garcia, yes Grabowski, yes

14 Page 14 of 16 Hug, yes Klein, yes McDermitt, yes Motion carried. Agenda Item 8 Adjournment MOTION: Hug moved to adjourn the meeting; Young seconded the motion. Nekuda, yes Pantos, yes Young, yes Ashby, yes Eastman, yes Garcia, yes Grabowski, yes Hug, yes Klein, yes McDermitt, yes Monahan, yes Motion carried. The meeting was adjourned at 7:43 p.m. Brad Ashby, Secretary, Board of Governors Date

15 Page 15 of 16

16 Page 16 of 16

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

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

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE. MEETING MINUTES December 12, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE. MEETING MINUTES December 12, 2016 Page 1 of 5 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS EXECUTIVE COMMITTEE MEETING MINUTES A meeting of the Executive Committee of the Board of Governors of the Metropolitan Community College

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS Page 1 of 6 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS Minutes of Meeting of Ad Hoc Committee to Evaluate and Assess a Student Housing Needs Assessment A meeting of the Ad Hoc Committee to

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018 Page 1 of 11 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JULY 24, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES January 26, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES January 26, 2016 Page 1 of 14 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017 Page 1 of 15 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES FEBRUARY 21, 2017 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES SEPTEMBER 18, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016 Page 1 of 12 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES AUGUST 23, 2016 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES April 26, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES April 26, 2016 Page 1 of 16 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES March 22, 2016

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES March 22, 2016 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30 p.m., in Building

More information

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018

METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018 Page 1 of 17 METROPOLITAN COMMUNITY COLLEGE AREA BOARD OF GOVERNORS MEETING MINUTES JUNE 26, 2018 A meeting of the Board of Governors of the Metropolitan Community College Area was called to order at 6:30

More information

DRAFT OF CONSTITUTION FOR STUDENT ORGANIZATION

DRAFT OF CONSTITUTION FOR STUDENT ORGANIZATION DRAFT OF CONSTITUTION FOR STUDENT ORGANIZATION The Rutgers University Camden (insert org name) Constitution PREAMBLE The preamble states why the group is being formed, its purpose and goals, etc. An example

More information

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee faculty grievances, and legislative relations. While final administrative judgment on the campus is reserved to the Chancellor, the recommendations of the senate are regarded with the utmost care and seriousness

More information

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

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

More information

FARMINGDALE STATE COLLEGE

FARMINGDALE STATE COLLEGE FARMINGDALE STATE COLLEGE STUDENT GOVERNMENT ASSOCIATION BYLAWS Section 1.00: Executive Board 01. The President, Vice President, Treasurer, and Secretary before placement on the ballot, the candidates

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

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

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

More information

FACULTY STATUS COMMITTEE

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

More information

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised January 1962 March 1963 May 1971 October 1976 May 1977

More information

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

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

More information

Bylaws of the National Education Association of the United States

Bylaws of the National Education Association of the United States Bylaws of the National Education Association of the United States 1. Objectives 1-1. Specific Objectives. The specific objectives directed toward the achievement of the stated goals of the Association

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter

More information

BYLAWS Texas A&M University University Staff Council

BYLAWS Texas A&M University University Staff Council BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

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

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

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

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

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

CONSTITUTION THE COLLEGE OF FOOD, AGRICULTURAL AND NATURAL RESOURCE SCIENCES STUDENT BOARD. Ratified

CONSTITUTION THE COLLEGE OF FOOD, AGRICULTURAL AND NATURAL RESOURCE SCIENCES STUDENT BOARD. Ratified CONSTITUTION THE COLLEGE OF FOOD, AGRICULTURAL AND NATURAL RESOURCE SCIENCES STUDENT BOARD Ratified May 2, 2008 CONSTITUTION THE COLLEGE OF FOOD, AGRICULTURAL AND NATURAL RESOURCE SCIENCES STUDENT BOARD

More information

Palm Beach State College Lake Worth Campus. Student Government Association Constitution

Palm Beach State College Lake Worth Campus. Student Government Association Constitution Palm Beach State College Lake Worth Campus Student Government Association Constitution Preamble We the students of the Palm Beach State College Lake Worth Campus, in order to establish governing bodies

More information

CONCORDIA STUDENTS ASSOCIATION

CONCORDIA STUDENTS ASSOCIATION BY-LAWS CONCORDIA STUDENTS ASSOCIATION CONCORDIA UNIVERSITY OF EDMONTON February 2017 1 CSA By-laws Date Approved: Date Reviewed: 02/12/17 Date Rescinded: 2 Definitions CSA: The Concordia Students Association

More information

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida

More information

REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY,

REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY, REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY, September 1st, 2010 5:30 P.M. River Valley High School- Library MINUTES NOTE: The Governing Board received

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

Collin College. Student Government Association. Constitution & Bylaws. Adopted

Collin College. Student Government Association. Constitution & Bylaws. Adopted Collin College Student Government Association Constitution & Bylaws Adopted 2/19/2019 1 Preamble We, the students of Collin College, in order to provide an official and representative student organization

More information

BYLAWS. (Code of Regulations) ROCKY RIDGE CONDOMINIUM ASSOCIATION

BYLAWS. (Code of Regulations) ROCKY RIDGE CONDOMINIUM ASSOCIATION BYLAWS (Code of Regulations) of ROCKY RIDGE CONDOMINIUM ASSOCIATION BYLAWS INDEX PAGE NAME AND LOCATION - (ARTICLE I)... a DEFINITIONS - (ARTICLE II)... a UNIT OWNERS (MEMBERS) - (ARTICLE Ill)...a Composition

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1

PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 Table of Contents ARTICLE 1: CORPORATE

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS To solicit and accept donations of supplies, property, and services for humanitarian relief. To accept donations of money, or

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION.

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION. CONSTITUTION 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION. 2. The purposes of the Society are: (e) (f) To foster increased long-term growth, competitiveness of, and employment in,

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 Constitution TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 CONSTITUTION OF THE SPORTS CLUB COUNCIL... 5 Sports Club Council Handbook Revised

More information

CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015

CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015 CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015 CONSTITUTION ARTICLE 1: NAME SECTION 1: This organization shall be known

More information

Canadian Association of Foot Care Nurses

Canadian Association of Foot Care Nurses Canadian Association of Foot Care Nurses In these Bylaws, unless the context otherwise requires: INTERPRETATION 1. (a) The name of the Association (hereinafter called the Association ) is called the Canadian

More information

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES Board of Trustees SECTION 1. Number, Classes, Terms. The Board of Trustees shall consist of 28 members, divided into four classes of seven

More information

CPCC Student Government Association. Constitution

CPCC Student Government Association. Constitution CPCC Student Government Association Constitution Revised: January 2015 Contents PREAMBLE.. 2 ARTICLE I: NAME.2 ARTICLE II: PURPOSE AND POLICIES..2 ARTICLE III: SGA FUNDING...3 ARTICLE IV: ORGANIZATION...3

More information

Article IV Executive Board & Officers

Article IV Executive Board & Officers Film Club Constitution Article I Mission Statement: To inform and educate students about the different aspects of film and film making. As a student of the Eastern community, the Film Club is to provide

More information

CONSTITUTION Student Chapter of the American College of Veterinary Internal Medicine

CONSTITUTION Student Chapter of the American College of Veterinary Internal Medicine CONSTITUTION Student Chapter of the American College of Veterinary Internal Medicine Article I NAME Section 1. The name of this organization shall be the (name of the college or university) Student Chapter

More information

District 22-D Constitution and By-Laws

District 22-D Constitution and By-Laws Lions Clubs International Multiple District 22 District 22-D Constitution and By-Laws Serving the State of Delaware 15 May 2014 Copy Printed May 26, 2014 Table of Contents District 22-D Constitution and

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

BY-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 information

The Constitution of the Buddhist Association

The Constitution of the Buddhist Association The Constitution of the Buddhist Association ARTICLE I. THE NAME OF THE ORGANIZATION The name of the organization shall be called the Buddhist Association. The Buddhist Association is not affiliated with

More information

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 ARTICLE I NAME AND ORGANIZATION SECTION 1.1 NAME 1.1.1 The organization name shall be known as the Kansas Chapter Association of Public Safety

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

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling (hereinafter

More information

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

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

More information

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

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

More information

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 CHAPTER BY-LAWS Persatuan Audit Dan Kawalan Sistem

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

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

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

More information

Constitution of PLOS Musical Productions

Constitution of PLOS Musical Productions Constitution of PLOS Musical Productions September 2007 NAME 1. The name of the organisation shall be 'PLOS Musical Productions Incorporated', hereinafter called 'the Society'. In the following the word

More information

Connecticut Republican. State Central Committee. Rules and Bylaws

Connecticut Republican. State Central Committee. Rules and Bylaws Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

Eastern Finance Association Eastern Connecticut State University. Official Constitution

Eastern Finance Association Eastern Connecticut State University. Official Constitution Eastern Finance Association Eastern Connecticut State University Official Constitution Mission Statement: To inform and educate students about the different aspects of finance, the financial realm, and

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS 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 information

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE a representative body of employees to promote communication between staff and administration Table of Contents Mission of the Staff Senate.p. 3 Article

More information

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

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

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS ARTICLE 1 ARTICLE 2 ARTICLE 3 Section E. Section F. Section G. ARTICLE 4 ARTICLE 5 ARTICLE 6 Section E. ARTICLE 7 Section E. Section F. NAME OF ORGANIZATION

More information

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE Fall, 1978 LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE SECTION I - Responsibilities of the College Senate The College Senate shall have responsibility,

More information

People Helping People Constitution Eastern Connecticut State University

People Helping People Constitution Eastern Connecticut State University People Helping People Constitution Eastern Connecticut State University Mission Statement: to involve the students of Eastern Connecticut State University by directly engaging social issues which affect

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

Eastern Skate Division Constitution Eastern Connecticut State University

Eastern Skate Division Constitution Eastern Connecticut State University Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual

RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual Name Year Club Congratulations on being elected as your 4-H club s Vice-President! Your club has bestowed a great honor and responsibility upon you.

More information

Sec. 1 Sec. 2 Sec. 3 Sec. 4 Sec. 1 Sec. 2 Sec. 3 Sec. 4 Sec. 5 Sec. 1 Sec. 2

Sec. 1 Sec. 2 Sec. 3 Sec. 4 Sec. 1 Sec. 2 Sec. 3 Sec. 4 Sec. 5 Sec. 1 Sec. 2 CONSTITUTION for THE UNIVERSITY OF ILLINOIS STUDENT BRANCH OF IEEE (Approved: August 23 rd 2015) Article I - Name and Purpose Sec. 1 This organization shall be known as the University of Illinois Student

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

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

More information

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

BYLAW S WITH PROPOSED CHANGES NOTED (substantive change

BYLAW S WITH PROPOSED CHANGES NOTED (substantive change BYLAW S WITH PROPOSED CHANGES NOTED (substantive change editorial change) Article 1: Mission The mission of the American Association of Collegiate Registrars and Admissions Officers (hereafter referred

More information

CONSTITUTION FOR SANKALPA

CONSTITUTION FOR SANKALPA CONSTITUTION FOR SANKALPA Article 1 Name: Sankalpa Mission: Sankalpa is a non-profit organization and its main aim is to make a difference in the lives of underprivileged individuals in India. Objectives:

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

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

MiraCosta College Foundation Bylaws

MiraCosta College Foundation Bylaws P a g e 1 MiraCosta College Foundation Bylaws ARTICLE I: Name The name of this organization is the MIRACOSTA COLLEGE FOUNDATION (hereinafter, the Foundation ). It was established in 1967 as an independent

More information