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

Size: px
Start display at page:

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

Transcription

1 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 to order at 6:32 p.m., in Building #21, the Mule Barn, Fort Omaha Campus, 32 nd Street and Sorensen Parkway, Omaha, Douglas County, Nebraska. MEMBERS PRESENT Erin Feichtinger Steve Grabowski, Chair Ron Hug Phillip Klein Linda McDermitt, Treasurer Maureen Monahan Angela Monegain Michelle Nekuda, Assistant Secretary Michael Young, Vice Chair Joy Schulz, Ex Officio Faculty Marie Ouedraogo, Ex Officio Student MEMBERS ABSENT Roger Garcia Dave Pantos, Secretary Also Present: Randy Schmailzl, College President. 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 24, 2019; 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. 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

2 Page 2 of 16 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 Administration of Oath of Office Bob Cannella, Legal Counsel, administered the oath of office to the following Board members: Phil Klein, District 1 Erin Feichtinger, District 2 Maureen Monahan, District 3 Angela Monegain, District 4 Steve Grabowski, District 5 Ron Hug, At Large Following the oath of office, Grabowski declared a recess to allow these Board members time to take photos with their families (6:38 p.m.). Following the recess, the meeting resumed at 6:47 p.m. MOTION: Klein moved to excuse Garcia and Pantos; Nekuda seconded the motion. Agenda Item 3 Public Comments There were no public comments. Agenda Item 4 Action Agenda: Election of Officers Agenda Item 4a Election of Chair Grabowski asked for nominations for Chair of the Board for Nekuda nominated Steve Grabowski. Hearing no other nominations, nominations were closed.

3 Page 3 of 16 MOTION: Hug moved to seat Grabowski by acclamation; Nekuda seconded the motion. Grabowski thanked the Board for their confidence in him to continue as Chair of the Board. Agenda Item 4b Election of Vice-Chair Grabowski asked for nominations for Vice Chair of the Board for Grabowski nominated Michael Young. Hearing no other nominations, nominations were closed. MOTION: Hug moved to seat Young by acclamation; Nekuda seconded the motion. Young thanked the Board for electing him. Agenda Item 4c Election of Treasurer Grabowski asked for nominations for Treasurer of the Board for Grabowski nominated Linda McDermitt. Hearing no other nominations, nominations were closed.

4 Page 4 of 16 MOTION: Hug moved to seat McDermitt by acclamation; Nekuda seconded the motion. Agenda Item 4d Election of Secretary Grabowski asked for nominations for Secretary of the Board for Young nominated Dave Pantos. Nekuda confirmed Pantos was aware of the nomination. Hearing no other nominations, nominations were closed. MOTION: Hug moved to seat Pantos by acclamation; McDermitt seconded the motion. Agenda Item 4e Election of Assistant Secretary Grabowski asked for nominations for Assistant Secretary of the Board for McDermitt nominated Michelle Nekuda. Hearing no other nominations, nominations were closed. MOTION: Hug moved to seat Nekuda by acclamation; McDermitt seconded the motion.

5 Page 5 of 16 Agenda Item 4f 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 January 22, 2019, and ending at the first regular meeting of the Board following January 1, 2020, 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 Michael Young be, and he/she hereby is, elected to the position of Vice Chair of the Board for a term of office beginning January 22, 2019, and ending at the first regular meeting of the Board following January 1, 2020, or until his/her successor is elected and qualified; provided, however, that if Michael Young 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 Linda McDermitt be, and he/she hereby is, elected to the position of Treasurer of the Board for a term of office beginning January 22, 2019, and ending at the first regular meeting of the Board following January 1, 2020, 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. 4. That Dave Pantos be, and he/she hereby is, elected to the position of Secretary of the Board for a term of office beginning January 22, 2019, and ending at the first regular meeting of the Board following January 1, 2020, or until his/her successor is elected and qualified; provided, however, that if Dave Pantos 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. 5. 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 January 22, 2019, and ending at the first regular meeting of the Board following January 1, 2020, 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.

6 Page 6 of 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. Grabowski called for a motion to adopt the Resolution and Order Electing and Approving Officers of the Board as just elected, including the appointment of Assistant Treasurer of the Board, Dave Koebel, and Recording Secretary of the Board, Rita Eyerly. MOTION: Hug moved to adopt the Resolution and Order Electing and Approving Officers of the Board; Young seconded the motion. Agenda Item 5 Report Agenda Agenda Item 5a Ex Officio Board Members Reports There were no reports by the student or faculty ex officio members of the Board. Schulz welcomed the new Board members. Agenda Item 5b Chair of the Board s Report Grabowski noted his participation in the Martin Luther King, Jr. event. He stated the speaker was both amazing and inspiring.

7 Page 7 of 16 Agenda Item 5c Board Members Reports McDermitt referenced a recent Midlands Business Journal with a story which mentioned Nate Barry, Dean of Technical and Career Education. The article was about Barry s role in building, planning, and development and what the College is doing in regards to growth in the greater Omaha community. Feichtinger reported on her attendance at the Black History Month Kick-Off evening, hosted by Dr. Gooch-Grayson, Associate Vice President of Equity and Inclusion and the Department of Equity and Inclusion. She noted it was an uplifting evening. She also attended the Family Meal hosted by the Institute of Culinary Arts, in celebration of the good things they do. Agenda Item 5d President s Report Building 59/34, Fort Omaha Campus, Update Stan Horrell, Director of Campus Planning and Sustainability Schmailzl asked Horrell to explain the history and rationale for presenting updated plans on Building 59 which has been re-numbered to fit with the updated signage on the Fort Omaha Campus. It has also been known as the Booker Building. Horrell shared statistics: o The building was obtained from the Army in March o The Program Statement was approved by the MCC Board of Governors in June o The Coordinating Commission for Postsecondary Education (CCPE) subsequently approved the program statement in August o Construction documents went out for bid in February 2016 with bid opening in March o The estimated budget in 2016 was approximately $5,266,120. Horrell noted the bidding environment in Omaha was challenging in 2016 and only two construction firms submitted bids. The bids were 25% and 26% over the estimate. State laws provides that tax funded building projects coming in 5% over approved budget estimates must be re-evaluated and re-approved prior to construction. With the new buildings on the Fort Omaha Campus in progress, the project was set aside at that time. The renovation has been re-evaluated and needs have changed somewhat, now that the three buildings are operational at the Fort Omaha Campus.

8 Page 8 of 16 The renovation provides for the MCC Police Department to occupy the main floor and allows for expansion for monitoring to assist with the additional cameras used for monitoring. Data and IT needs have increased and the basement will be used for fiber optic cross-tie. Finally, there will be additional room for better asset storage. Horrell stated that the CCPE has said if the budget remains the same, and bids come in under the original budget, as when it was when approved in 2015, a new program statement is not necessary. The new schedule calls for a resolution to come to the Board in February 2019, which will include building plans and specifications. Bid release is scheduled for the end of February with bid opening in April 2019; construction to begin in May 2019, with a completion goal of July 2020 and occupancy in September The estimated budget for the revised renovation is $4 million. Hug asked about the dollars for the project. Schmailzl noted the dollars have been set aside and the extra $1 million will stay in the capital building fund. Sarpy Property Update Schmailzl referenced the documents in the Board materials and explained that a realtor ed Steve Grabowski, Board Chair, and proposed an exchange of MCC s current Sarpy property at Highways 50 and 370 for a location in the Southport development in Sarpy County. Schmailzl noted his response was to let the realtor know the Board s direction was to move forward with the existing site. He stated he has since learned that the proposed Southport site would not be appropriate for the College, since a site restriction prohibits tax-exempt uses of the Southport site. Young noted he thinks Sarpy has done a good job of building out the corridor, but agreed that is makes sense for the College to remain on our existing site. He asked when the College might develop the site. Schmailzl noted the College has been slowly mobilizing the site by securing sewer, power, etc. Currently, Horrell is working with the Nebraska Department of Roads to coordinate west and north entrances on the property. Schmailzl will keep the Board apprised of progress at the Sarpy County property. Agenda Item 5e Regular Reports Randy Schmailzl Grabowski noted the list of regular reports are provided monthly to keep Board members informed. There were no questions regarding the regular reports. Agenda Item 5f Quarterly Reports Randy Schmailzl

9 Page 9 of 16 Schmailzl referenced the reports in the Board materials, which are the outcome of requests from Board members. He noted that a new Sustainability Coordinator has been hired. There were no questions from the Board. Agenda Item 5g Ombudsperson Report Julie Langholdt, Dean of Student Advocacy and Accountability Langholdt reviewed the report in the Board materials and provided a brief history of the Ombudsperson Office. The office was established to address student and community concerns, with a goal of supporting student retention. The volume of calls has remained fairly constant since the office was established. Resolution of issues often involves several different departments. About 40% of the contacts are simply looking for the right people to contact elsewhere at the college. The office works to identify trends and things the College can improve on. Currently, a software program is being implemented to better track complaints and resolutions. Young expressed his appreciation of the staff and noted he was pleased about the datadriven decision. Feichtinger asked how people learn about the office and how to contact them. Langholdt noted the concerns/complaints link on the website and said most contacts are via . The staff strives to respond within 24 hours during the Monday Friday work week. Feichtinger asked what trends have been identified to date. Langholdt stated financial aid is often a challenge for students due to federal regulations. She further noted the College has the opportunity for clearer communication regarding financial aid decisions, which can be confusing at times. Langholdt stated that students are encouraged to follow processes, beginning at the lowest level. In response to a question from Nekuda, Langholdt noted that nearly all the concerns she responds to are from students, not the larger community. Schmailzl added that College staff do receive some community concerns, which are addressed by the most appropriate department. He thanked Langholdt and her staff for what they do. Schmailzl added that our reputation hinges on our response to helping students. In response to a question from Young regarding actual numbers, Langholdt noted that the staff are updating and refining their ways of reporting concerns. She is hopeful the new software will assist in reporting. Agenda Item 5h 2019 Legislative Update Schmailzl noted there are over 740 bills and constitutional amendments. Schmailzl highlighted a few bills:

10 Page 10 of 16 LB 6 LB 27 LB 103 LB 104 LB256 LB 386 This bill would change the residency provisions relating to persons on active duty and their dependents for college tuition. MCC will support this bill. This bill would change the provision related to the use of property tax revenue by the community colleges. This bill is supported by the other Nebraska community colleges and MCC would be neutral. This bill would change provisions relating to property tax requests by political subdivisions. One of the complications is the required timing of special hearings and hearing notices, and receiving valuations. MCC will oppose this bill as it is currently written. This bill concerns the Nebraska Opportunity Grant Fund, from which MCC receives about $900,000 annually, funded by lottery dollars. The timing is running out and this bill would extend the Fund for several years. MCC will support this bill. Schmailzl stated he was in Lincoln to testify on LB 256, which would authorize participation in insurance coverage by members of a community college board of governors. He noted Senator Arch did a good job of explaining the purpose of the bill and he was able to testify to reinforce the concept. Schmailzl further reminded the Board that if the bill passes, the MCC Board of Governors would have to approve the concept and the MCC insurance providers would have to agree. All insurance premiums would be paid in full, by Board members. This bill would change provisions relating to cash reserves under the Nebraska Budget Act. The bill refers to general fund reserves and would impact all political subdivisions. MCC will oppose this bill. LR 8CA This proposed constitutional amendment will limit the total amount of property tax revenue that may be raised by political subdivisions. MCC will oppose. Schmailzl referenced the link to all bills on the Nebraska Legislature website and noted college administration will continue to monitor the bills and keep Board members updated. Agenda Item 5i Audit Reports Representatives from CliftonLarsonAllen, LLP Schmailzl introduced Darrin Kader, Director of Accounting Services, and Brenda Schumacher, Director of Student Financial Services, as two key MCC staff who work with the auditors. Kader introduced Brenda Scherer, representative of CliftonLarsonAllen LLP, to review the audit. Scherer thanked the Board and administration for the opportunity to work with MCC. She indicated the auditors issued an unmodified report, which is the highest level of assurance you can put on financial statements. She congratulated the College

11 Page 11 of 16 on this accomplishment and shared a few items where MCC can continue efforts to attain best practices. She stated that accounting policies used last year, were consistent with those used this year. Agenda Item 6 Consent Agenda Items Items remaining on the consent agenda are 8a, 8b, 8c, and 8d. Agenda Item 7 Items Removed from Consent Agenda (If Any) No items were removed from the Consent Agenda. Agenda Item 8a Consideration of Approval of Minutes of December 11, 2018 Board of Governors Meeting, Board Doc Agenda Item 8b 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 Andrea Padilla-Rosas Associate Director of Financial Aid 01/30/19-06/30/19 $25, Operations and Self-help Programs Christopher Craven Associate Director of Administrative 02/04/19-06/30/19 $31, Computing Systems and Processes Brenda Jennings Criminal Justice Instructor 03/04/19-05/23/19 $19, Gisele Tlusty Nursing Instructor 03/04/19-05/23/19 $18, BE IT FURTHER RESOLVED that the following separations be acknowledged and accepted by the Board of Governors: Name Position Effective Date Bobby Polk Criminal Justice Instructor 01/08/19 Tanis Herbert Program Manager 02/11/19 April Lawton Adult Education Program Facilitator 01/25/19 Kelly Hilbrands Education Specialist Upward Bound Math Science 01/25/19 Agenda Item 8c Consideration of Resolution Accepting the Independent Auditors Reports on the Financial Statements and Single Audit Reports; and the Statements of Reimbursable Full-Tie Equivalent Student Enrollment and Reimbursable Educational Units for the Year Ended June 30, 2018, Board Doc BE IT RESOLVED, that the Board of Governors of Metropolitan Community College hereby accepts the Independent Auditors Reports on the Financial Statements and Single Audit Reports; and the

12 Page 12 of 16 Statements of Reimbursable Full-Time Equivalent Student Enrollment and Reimbursable Educational Units for the year ended June 30, 2018, Board Doc. No. 7511a, as presented by CliftonLarsonAllen, LLP. Agenda Item 8d Consideration of Resolution Accepting the Bid for South Omaha Campus Mahoney Building AH-1 Chiller Replacement, Board Doc BE IT RESOLVED, that the Board of Governors of the Metropolitan Community College Area hereby accepts the bid for South Omaha Campus Mahoney Building AH-1 Chiller Replacement and authorizes the President to negotiate, sign and implement such agreement with Mechanical Systems, Inc., in an amount not to exceed $185,000 plus associated fees, as the President in consultation with College legal counsel may deem appropriate and in the best interests of the College. MOTION: Young moved to approve the Consent Agenda; McDermitt seconded the motion. Agenda Item 9 Executive Session Agenda Item 9a Consideration of Closed Session to Discuss Strategies Regarding Collective Bargaining and Potential Litigation Grabowski entertained a motion to go into closed session to discuss strategies regarding collective bargaining and potential litigation, the closed session being necessary in the public interest to protect against premature disclosure of the College s strategies. MOTION: Hug moved to adjourn to closed session; Young seconded the motion.

13 Page 13 of 16 The motion to go into closed session passed. As required by law, Grabowski restated that the purpose of the closed session is to discuss strategies regarding collective bargaining and potential litigation. The closed session discussion will be so limited. The time was noted as 7:57 p.m. Non-essential staff and guests were excused. Grabowski called for a motion to come out of closed session. MOTION: Nekuda moved to come out of closed session; Hug seconded the motion. Open session resumed at 8:47 p.m. Grabowski mentioned a pending Board Workshop with details to come via . Agenda Item 10 Adjournment MOTION: Monegain moved to adjourn the meeting; Feichtinger seconded the motion. The meeting was adjourned at 8:50 p.m. Dave Pantos, Secretary, Board of Governors Date

14 Page 14 of 16

15 Page 15 of 16

16 Page 16 of 16

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

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

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 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 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 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

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 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 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

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

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

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

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

Effective: 4/16/1949 Revised: 1/9/1998. Contents

Effective: 4/16/1949 Revised: 1/9/1998. Contents Effective: 4/16/1949 Revised: 1/9/1998 Preamble Articles ACD 112 01: Academic Constitution and Bylaws I. The Academic Assembly II. The Academic Senate III. Amendments to the Constitution and Bylaws Bylaws

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

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 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

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017 Maryland State Laws Applicable to Harford Community College Updated 11/12/2017 This document presents selected portions of Maryland state law (the Annotated Code of Maryland) that are most directly applicable

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

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

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

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College The Brooklyn College, CLAS Assembly adopts these proceedings on 11/06/12 pursuant to Article 1, 4, of the Constitution

More information

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj ADMINISTRATIVE MANAGEMENT COUNCIL GENERAL MEETING Tuesday, December 6, 2016 9:00 AM - 10:30 AM Global Center for Academic & Spiritual Life 5th oor, Colloquium Room 238 Thompson Street I. Preliminary Matters

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

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

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

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS FOUNDED 1960 INCORPORATED 1969 AMMENDED 1966, 1972, 1978, 1983, 1984, 1992 REVISED AUGUST, 1996 AMMENDED DECEMBER, 1996 REVISED APRIL, 2012 ARTICLE I NAME,

More information

PROPER PARLIAMENTARY POINTS

PROPER PARLIAMENTARY POINTS PROPER PARLIAMENTARY POINTS Two American Legion Auxiliary documents, Let s Be Proper and Parliamentary Points have been combined here to provide basic information and confidence in the use of parliamentary

More information

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014 CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey An inaugural meeting of the Camden of Rutgers, The State University of New Jersey was held on Friday, February 21 at 10 a.m. in the

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

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS ARTICLE I The name of this organization shall be The National Society of Collegiate Scholars (NSCS) at Lone Star College-North Harris ARTICLE II

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

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

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION Section 1. The name of this association shall be the Athens Education Association, herein

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 NAME The name of this association shall be Western Arkansas Eastern Oklahoma Beekeepers Association. MISSION STATEMENT The purpose of this

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

CONSTITUTION OF THE ASSOCIATED STUDENTS NEW MEXICO HIGHLANDS UNIVERSITY

CONSTITUTION OF THE ASSOCIATED STUDENTS NEW MEXICO HIGHLANDS UNIVERSITY 1 CONSTITUTION OF THE ASSOCIATED STUDENTS OF NEW MEXICO HIGHLANDS UNIVERSITY ADOPTED BY THE ASSOCIATED STUDENTS OF NEW MEXICO HIGHLANDS UNIVERSITY STUDENT SENATE March 23, 2014 ASNMHU Representative RATIFIED

More information

THE WOMEN OF QUAIL CREEK

THE WOMEN OF QUAIL CREEK THE WOMEN OF QUAIL CREEK 2016 BY-LAWS MISSION STATEMENT To provide a forum for Quail Creek women to participate in cultural, educational and recreational programs in a friendly atmosphere with an emphasis

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

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

By- Laws of the Rotary Club of St. Simons Island

By- Laws of the Rotary Club of St. Simons Island By- Laws of the Rotary Club of St. Simons Island Article 1 Definitions 1. Board: The Club s Board of Directors 2. Director: A member of the Club s Board of Directors 3. Member: A member of the Club, other

More information

Constitution. Swiss Business Council

Constitution. Swiss Business Council Constitution Swiss Business Council 1 / 13 Executive Summary The aim of the Swiss Business Council is to support Swiss companies and Swiss professionals in Qatar with a platform and a network of mutual

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

BE IT ENACTED as the general by-laws of THE ENERGY CHAMBER OF TRINIDAD AND TOBAGO (hereinafter called "the Chamber") as follows:

BE IT ENACTED as the general by-laws of THE ENERGY CHAMBER OF TRINIDAD AND TOBAGO (hereinafter called the Chamber) as follows: TRINIDAD AND TOBAGO. BE IT ENACTED as the general by-laws of THE ENERGY CHAMBER OF TRINIDAD AND TOBAGO (hereinafter called "the Chamber") as follows: 1. INTERPRETATION In these by-laws, unless the context

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

UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE CONSTITUTION

UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE CONSTITUTION Doc. T95-095, as amended Passed by the Board of Trustees December 6, 1995 Revised 8/6/2003 Revised 3/19/08 Revised 9/19/18 (SGA Temporary Amendment) UNIVERSITY OF MASSACHUSETTS DARTMOUTH STUDENT SENATE

More information

Faculty Association of Northern Lakes College. Constitution. Compiled December 20, 2008

Faculty Association of Northern Lakes College. Constitution. Compiled December 20, 2008 Faculty Association of Northern Lakes College Constitution Compiled December 20, 2008 Amended August 19, 2016 Table of Contents 1. Terminology... 1 2. Objectives... 2 3. Membership... 2 4. Executive Committee...

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

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

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

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

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES REGULAR MEETING. Thursday, March 9, 2017

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES REGULAR MEETING. Thursday, March 9, 2017 BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES REGULAR MEETING Thursday, March 9, 2017 Chairperson Terry F. Nelson led the assembly in pledging their allegiance to the flag of the United States

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

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

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 OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911

BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911 BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911 ARTICLE I GENERAL MEMBERSHIP MEETINGS A. There shall be a general membership meeting at least once each academic

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

CONSTITUTION of the Thompson Rivers University Faculty Association

CONSTITUTION of the Thompson Rivers University Faculty Association CONSTITUTION of the Thompson Rivers University Faculty Association 1. The name of the Association is the Thompson Rivers University Faculty Association. 2. The objects of the Association are: (a) To promote,

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

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

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

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

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

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Proposed revisions approved by the Board, September 22, 2011 Approved by membership November 29, 2011 BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Preamble This Rotary

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State

More information

Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA.

Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA. Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA. Article 2. Location of Office The headquarters and principal

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY ARTICLE 1. NAME The name of this organization shall be the Hamilton County Republican Party, hereinafter referred to as the HCRP or the Party. ARTICLE 2.

More information

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS 1. Definition of this Model Investment Club: This is a model club; therefore, open to observation by those who would wish to learn

More information

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 Contents PART I: SENATE STRUCTURE AND COMPOSITION... 3 RULE ONE: Election and Vacancies of the Office of Student Senate President

More information

Appendix A LETTER OF INTENT SAMPLE. To the AVS Board of Directors:

Appendix A LETTER OF INTENT SAMPLE. To the AVS Board of Directors: Appendix A LETTER OF INTENT SAMPLE To the AVS Board of Directors: The University of wishes to express its intent to form an AVS student chapter. Our student chapter will be committed to introducing undergraduate

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

CONSTITUTION OF THE LINCOLN COMMUNITY SCHOOL ASSOCIATION (Revised on June 2011, May 2013, May 2015, May 2016 after adoption by LCS Parent Association)

CONSTITUTION OF THE LINCOLN COMMUNITY SCHOOL ASSOCIATION (Revised on June 2011, May 2013, May 2015, May 2016 after adoption by LCS Parent Association) CONSTITUTION OF THE LINCOLN COMMUNITY SCHOOL ASSOCIATION (Revised on June 2011, May 2013, May 2015, May 2016 after adoption by LCS Parent Association) This document consolidates and supersedes all previous

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

Slow Food DC Chapter Bylaws

Slow Food DC Chapter Bylaws Slow Food DC Chapter Bylaws Please note: Slow Food chapters are defined by the IRS as unincorporated associations of Slow Food USA, a 501(c)3 non profit organization. Slow Food USA Mission Slow Food USA

More information

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MARCH 28, 2013 Minutes The meeting of the Board of Governors, held in the Hart Board Room, Room 706N, 7 th Floor, Presidents Place, 1250 Hancock Street, Quincy,

More information

PANTHER CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS. (Revised March 11, 2013)

PANTHER CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS. (Revised March 11, 2013) PANTHER CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS (Revised March 11, 2013) Article I: Name The name of this association is the Panther Creek High School Athletic Booster Club, hereinafter known as

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Thursday, May 12, 2016

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Thursday, May 12, 2016 BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES of REGULAR MEETING Thursday, May 12, 2016 Prior to convening the meeting, Chairperson Petsche led the assembly in pledging their allegiance to

More information