MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018

Size: px
Start display at page:

Download "MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018"

Transcription

1 Audit, Risk, and Compliance Committee April 24, 2018 University of North Carolina School of the Arts Kilpatrick Townsend & Stockton, LLP 1001 West Fourth Street Winston-Salem, NC COMMITTEE MEMBERS: Stephen Berlin, Chair Pete Brunstetter Anna Folwell Rob King Michael Tiemann, ex officio COMMITTEE STAFF: Shannon Henry, Chief Audit, Risk, and Compliance Officer Charles Leffler, Interim Vice Chancellor for Finance and Administration David Harrison, General Counsel Amanda Balwah, Staff Faculty Representative Staff Representative Foundation Liaison AGENDA OPEN SESSION 1. Call to Order and Confirm Quorum.Chairman Berlin 2. Approval of Minutes from the Meeting....Chairman Berlin 3. Enterprise Risk Management: Shannon Henry & Jim DeCristo a. Discussion of Poole College of Management Risk Assessment 4. Matters of Governance and Compliance Claire Machamer, Chief Technology Officer a. Information Governance and Security General Update 5. Discussion of External Audits & Reviews (if any)...s. Henry & UNCSA Management a. None to report at this time. Note: Information related to any external audits or reviews released prior to the meeting will be provided at the meeting.

2 6. Discussion of Internal Audit s Reports, Open Projects, and Plans Internal Audit Staff a. Cash Count & Receipting Follow-up Review* b. CDI Review Internal Controls* c. Special Review Contract Compliance* d. Human Resources Control Environment* *Additional information related to this item or any internal audits or reviews released prior to the meeting will be provided at the meeting. CLOSED SESSION 7. Approval of Minutes from the Meeting..Chairman Berlin 8. Discussion of Special Reviews and Investigations (if any) Internal Audit Staff OPEN SESSION 9. Other Business Committee Members & Staff 10. Adjourn..Chairman Berlin

3 Audit Committee DRAFT OPEN MINUTES University of North Carolina School of the Arts Law Office of Kilpatrick Townsend & Stockton LLP Winston-Salem, North Carolina TRUSTEES PRESENT Steve Berlin (Chair)*, Pete Brunstetter*, Anna Folwell (phone)*, Rob King*, Michael Tiemann (ex officio; phone)* *denotes voting member COMMITTEE STAFF PRESENT Shannon Henry (Chief Audit, Risk, and Compliance Officer), Charlie Leffler (Interim Vice Chancellor for Finance and Administration), David Harrison (General Counsel), Amanda Balwah (Secretary of the University), Martha Golden (Faculty Counsel Representative), Leslie Kamtman (Staff Counsel Representative), Julie Williams (Foundation Liaison) OTHERS PRESENT Rod Isom (Audit Manager), Pilar Horne-Davis (Internal Auditor), Devin Doss (Internal Auditor), Lisa McClinton (Controller), Claire Machamer (Chief Technology Officer), Greg Gleghorn, (Director of Information Security) CONVENE MEETING AND CONFIRM QUORUM Committee Chair Steve Berlin convened the Open Session of the University of North Carolina School of the Arts Audit Committee at 4:02 p.m. A quorum was confirmed. APPROVAL OF MINUTES MOTION: Rob King moved to approve the minutes from the December 5, 2017 meeting. Pete Brunstetter seconded and the minutes were unanimously approved. ENTERPRISE RISK MANAGEMENT (ERM) AND COMPLIANCE Shannon Henry, Chief Audit, Risk, and Compliance Officer, and Charlie Leffler, Interim Vice Chancellor for Finance and Administration, led a discussion about the implementation approach and status of ERM at UNCSA. In March of 2016, the UNC System implemented ERM directives for each of its campuses in an effort to establish a risk intelligent culture. Since the mandate, a taskforce has been established to focus on the creation of ERM programs that look at risks in the context of strategy, highlighting both areas of achievement and improvement. Ms. Henry is one of five people serving on this taskforce. UNCSA has made strides toward the establishment of an ERM program: DRAFT Audit Committee Minutes Open Session

4 o An ERM policy has been drafted o A steering committee has been established Ms. Henry presented proposed revisions to the Audit Committee Charter that expand the purview of that committee in regards to enterprise risk management and compliance. o Further, in response to the UNC System s new Information Security Policy, adopted last month (January of 2018), the Audit Committee now has oversight for information governance and security at UNCSA. Chief Technology Officer, Claire Machamer, and Director of Information Security, Greg Gleghorn, will regularly attend the committee meetings to provide updates. o The committee thoroughly reviewed and vetted the proposed changes. MOTION: Rob King moved to approve the proposed changes to the Audit Committee Charter, which expand the purview of the committee to include enterprise risk management and oversight for information governance and security. Pete Brunstetter seconded and the charter was unanimously approved. By way of the new charter, the committee has been renamed the Audit, Risk, and Compliance Committee. Ms. Henry then reviewed proposed revisions to the Internal Audit Departmental Charter, which expanded the purview of the department to include enterprise risk management. The committee thoroughly reviewed and vetted the proposed changes. MOTION: Pete Brunstetter moved to approve the proposed changes to the Internal Audit Departmental Charter, which expand the purview of the department to include enterprise risk management. Rob King seconded and the charter was unanimously approved. Ms. Henry presented the draft of the Enterprise Risk Management Policy. MOTION: Rob King moved to approve the Enterprise Risk Management Policy as presented. Pete Brunstetter seconded and the policy was unanimously approved. Ms. Henry reviewed a draft of the Enterprise Risk Management Steering Committee Charter. MOTION: Pete Brunstetter moved to approve the proposed Enterprise Risk Management Steering Committee Charter as presented. Michael Tiemann seconded and the charter was unanimously approved. *All four of these documents, approved by the Audit Committee, will need to go to the full Board of Trustees for approval. Ms. Henry and Mr. Leffler reported that UNCSA is collaborating with graduate students attending the Poole College of Management at NC State to conduct the university s first ERM risk assessment. The graduate students are under the supervision of faculty who lead NC State s ERM Initiative. The goal of the project is to help us identify the top risks related to UNCSA s strategic success. The risk assessment is underway and there should be more to report at the next Audit Committee meeting in April. Mr. Brunstetter commented that opportunity often comes with risk, but an effective ERM plan can help UNCSA accept risk, when appropriate and advantageous for the school. DRAFT Audit Committee Minutes Open Session

5 MATTERS OF GOVERNANCE AND COMPLIANCE Ms. Machamer gave an information security update and discussed steps Mr. Gleghorn has taken since the last meeting to establish an information security program for UNCSA. So far, he has: Conducted a security risk assessment of all departments on UNCSA s campus; Evaluated the UNCSA perimeter and provided recommendations along with quotes to upgrade the current firewall; Started a Security Awareness Training initiative; and Begun work toward making UNCSA s policies compliant with information security standards. DISCUSSIONS OF INTERNAL AUDIT S REPORTS, OPEN PROJECTS, AND PLANS 90-Day Follow-up to the Office of State Auditor (OSA) Investigative Report of 10/18/2017 Rod Isom, the Internal Audit Manager, reported that Internal Audit s review revealed that the university made the required satisfactory progress within 90 days of the issuance of the Office of the State Auditor s (OSA) initial report per North Carolina G.S OSA s initial report had one finding and two recommendations. The University of North Carolina System Office sent an official response on behalf of the System and OSA concurring with Internal Audit s assessment, which allows UNCSA to maintain its budget flexibility. Cash Count and Receipting Follow-Up Review Mr. Isom reported that an exit conference with management has taken place. Management has requested additional time to respond to the review. Internal Audit s findings will be released once a response from management is received. Discussion of Next Planned Project Internal Audit will examine Human Resources (HR) control environment. The Audit Committee reviewed the engagement letter, which includes the review s objectives. CLOSED SESSION MOTION: Rob King moved to go into closed session to prevent the disclosure of privileged information under N.C.G.S (a) (1), Internal Auditor s work papers, under Section of the North Carolina General Statutes. Pete Brunstetter seconded and the motion was unanimously approved. ADJOURNMENT After returning to Open Session, there was no further business to discuss. Chairman Berlin adjourned the meeting at 4:48 p.m. Respectfully submitted by: Amanda G. Balwah Assistant Secretary to the Board of Trustees DRAFT Audit Committee Minutes Open Session

6 Audit, Risk, and Compliance Committee Tuesday, April 24, :00 5:00 PM AGENDA ITEM Enterprise Risk Management Risk Assessment presented by Shannon Henry & Jim DeCristo Summary: UNCSA partnered with graduate students from the Poole College of Management at NC State to help us further our ERM process. The students began in January, leading UNCSA leadership through a series of tasks to help pinpoint the top enterprise-level risks for UNCSA. Thus, the views on risks will be management s not the students. They will end their work in late April with a presentation and report that summarizes the top risk themes they are hearing from management and the board. The graduate students are under the supervision of faculty who lead NC State s ERM Initiative. The goal of the project is help us identify the top risks related to our School s strategic success. Action: This agenda item is for informational purposes only.

7 AGENDA ITEM Audit, Risk, and Compliance Committee Tuesday, April 24, :00 5:00 PM Internal Audit Activity Update presented by Shannon Henry & Rod Isom Summary of Internal Audit Reviews: 1. Cash Count & Receipting Follow-up Review Internal Audit completed its cash count and receipting review and followup to evaluate the university s progress toward resolving observations included in prior audit reports released on April 8, 2015 and December 16, There were no new issues. Of the four outstanding issues, management resolved three and accepted the remaining risk with corrective action planned for the future. ** 2. CDI Review Internal Controls Internal Audit released an investigative report related to missing property at the Center for Design Innovation. Subsequent to that review, Internal Audit conducted an evaluation of the internal control environment related to risks identified during the investigation of missing items. Observations related to this review have been provided to management. ** 3. Special Review Contract Compliance Internal Audit determined the University of North Carolina School of the Arts (UNCSA) made satisfactory progress toward resolving a finding reported by the North Carolina Office of State Auditor in accordance with North Carolina G.S The finding was related to a conflict of interest. Subsequent to that review, additional transactions were reviewed to determine compliance with university policy and State laws. Observations related to this review have been provided to management. ** 4. Human Resources Control Environment Internal Audit commenced its review of Human Resources (HR) control environment. Selection of this review is based upon a comprehensive plan to assess the internal control environment across all divisions of the UNCSA. The objective of the review is to determine the effectiveness of the control environment within HR. Surveys will be sent campus-wide to assist with assessment and planning efforts. **Additional information related to this item or any internal audits or reviews released prior to the meeting will be provided at the meeting. Action: These items are for informational purposes only.

Governance Committee The University of North Carolina School of the Arts

Governance Committee The University of North Carolina School of the Arts D R A F T Governance Committee The University of North Carolina School of the Arts Thursday, September 21, 2017 10:00-11:00 a.m. Conference Room 301 Hanes Student Commons OPEN SESSION AGENDA Governance

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

CHARTER of the University of California, Merced CHANCELLOR S ADVISORY COMMITTEE ON THE STATUS OF WOMEN EFFECTIVE 05/01/2016

CHARTER of the University of California, Merced CHANCELLOR S ADVISORY COMMITTEE ON THE STATUS OF WOMEN EFFECTIVE 05/01/2016 CHARTER of the University of California, Merced CHANCELLOR S ADVISORY COMMITTEE ON THE STATUS OF WOMEN EFFECTIVE 05/01/2016 I. NAME The name of this organization shall be the University of California (UC),

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

WESTFIELD STATE UNIVERSITY

WESTFIELD STATE UNIVERSITY BYL AWS WESTFIELD STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS ARTICLE I. Board Authority and Responsibilities Section 1. Statutory Duties and Responsibilities. The governance of Westfield State University

More information

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees:

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees: Testimony Presented Before the Senate Committee on Higher Education and Senate Committee on Economic Development, Government Operations and Housing March 21, 2013 at 2:45 pm by Glenn Shizumura Director,

More information

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Affirmative

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Amended and Restated Charter AMENDED AND RESTATED CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF PFSWEB, INC. (AS OF MAY 3, 2016) PURPOSE The Audit Committee (the Committee

More information

AUDIT AND RISK OVERSIGHT COMMITTEE CHARTER

AUDIT AND RISK OVERSIGHT COMMITTEE CHARTER AUDIT AND RISK OVERSIGHT COMMITTEE CHARTER This (this Charter ) sets out the purpose, membership and qualifications, structure and operations, duties and responsibilities of the Audit Committee (the Committee

More information

FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER. 1. Purpose. The purpose of the Audit Committee (the Committee ) is to:

FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER. 1. Purpose. The purpose of the Audit Committee (the Committee ) is to: FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER This Audit Committee Charter (the Charter ) has been adopted by the Board of Directors (the Board ) of Franklin Resources, Inc. (the Company ) in connection

More information

St. Charles City-County Library District Board of Trustees By-Laws

St. Charles City-County Library District Board of Trustees By-Laws St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles

More information

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE Charter: This charter ( Charter ) governs the operations of the (the Committee ) established by the Board of Directors

More information

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

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

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in the Faculty Lounge of the Morehead Building on January 27, 2000 at 2:00 p.m. Chairman

More information

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY Faculty Handbook Chapter IV page 1 NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY FACULTY HANDBOOK UNIVERSITY POLICY CHAPTER IV CONSTITUTION OF THE FACULTY SENATE 4.1 ARTICLE I - AUTHORITY

More information

The Board of Governors of the California Community Colleges

The Board of Governors of the California Community Colleges The Board of Governors of the California Community Colleges PRESENTED TO THE BOARD OF GOVERNORS DATE: November 17-18, 2014 SUBJECT: Fiscal Independence Request Item Number: 2.5 Attachment: No CATEGORY:

More information

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN The of The University of Memphis met at 10:00 a.m. CDT, on Friday, June 6, 2017, on the campus of the

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

PROPOSAL RECOMMENDATION FORM (PAR FORM revised )

PROPOSAL RECOMMENDATION FORM (PAR FORM revised ) PROPOSAL RECOMMENDATION FORM (PAR FORM revised 07-29-10) PLEASE COMPLETE ALL SECTIONS OF THE FORM. IMCOMPLETE SUBMISSIONS WILL NOT BE REVIEWED. Date April 1, 2013 To X College Assembly Committee Deans

More information

Charter of the Audit Committee of H. Lundbeck A/S

Charter of the Audit Committee of H. Lundbeck A/S Charter of the Audit Committee of H. Lundbeck A/S 26 November 2018 Table of contents 1. Introduction and purpose... 3 2. Membership... 3 3. Meetings and attendance... 3 4. Responsibilities... 4 a. External

More information

BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE

BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE As the only institution in the state of Alabama primarily offering upper division educational services, Athens State University continues to enjoy the important

More information

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS 1 STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS ARTICLE I Offices The principal office of the body corporate shall be on the main campus of the University in Galloway Township, Atlantic County, New Jersey.

More information

FAIRFAX FINANCIAL HOLDINGS LIMITED

FAIRFAX FINANCIAL HOLDINGS LIMITED FAIRFAX FINANCIAL HOLDINGS LIMITED GOVERNANCE AND NOMINATING COMMITTEE CHARTER Approved by the Board of Directors on February 17, 2005 FAIRFAX FINANCIAL HOLDINGS LIMITED GOVERNANCE AND NOMINATING COMMITTEE

More information

WILLIAMS COLLEGE COLLEGE LAWS ADOPTED BY THE PRESIDENT AND TRUSTEES OF WILLIAMS COLLEGE ON APRIL 12, 1997

WILLIAMS COLLEGE COLLEGE LAWS ADOPTED BY THE PRESIDENT AND TRUSTEES OF WILLIAMS COLLEGE ON APRIL 12, 1997 WILLIAMS COLLEGE COLLEGE LAWS ADOPTED BY THE PRESIDENT AND TRUSTEES OF WILLIAMS COLLEGE ON APRIL 12, 1997 Amended October 17, 1998; June 5, 1999; October 5, 2001; October 17, 2003; January 16, 2004; April

More information

GOLDEN ENTERTAINMENT, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. CHARTER (as of February 9, 2016)

GOLDEN ENTERTAINMENT, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. CHARTER (as of February 9, 2016) GOLDEN ENTERTAINMENT, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (as of February 9, 2016) I. Purpose. The primary purpose of the Audit Committee (the Committee ) is to assist the Board of Directors

More information

Charter of the Audit Committee Danske Bank A/S CVR no

Charter of the Audit Committee Danske Bank A/S CVR no Charter of the Audit Committee Danske Bank A/S CVR no. 61 12 62 28 1 Scope and objective 1.1 This Charter lays down the obligations and authority of the Audit Committee of Danske Bank. 1.2 The Audit Committee

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. VALEANT PHARMACEUTICALS INTERNATIONAL, INC. 1. PURPOSE CHARTER OF THE AUDIT AND RISK COMMITTEE The (the Committee ) of Valeant Pharmaceuticals International, Inc. ( Valeant ) is appointed by the board

More information

AUDIT COMMITTEE JUNE 22, 2017 MEETING MINUTES

AUDIT COMMITTEE JUNE 22, 2017 MEETING MINUTES BOARD OF TRUSTEES AUDIT COMMITTEE JUNE 22, 2017 GRANITE STATE COLLEGE CONCORD, NEW HAMPSHIRE MEETING MINUTES Committee members present: Chairman Todd Black, Cathy Conway, Wallace R. Stevens, and Lorraine

More information

BY-LAWS OF THE ALUMNI ASSOCIATION CALIFORNIA STATE UNIVERSITY, SACRAMENTO

BY-LAWS OF THE ALUMNI ASSOCIATION CALIFORNIA STATE UNIVERSITY, SACRAMENTO BY-LAWS OF THE ALUMNI ASSOCIATION OF CALIFORNIA STATE UNIVERSITY, SACRAMENTO Approved May 16, 2016 Previously amended and approved: November 2007 June 2009 December 2012 October 2013 October 2014 Table

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. By-Laws of the Davis Technical College. Board of Directors By-Laws

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. By-Laws of the Davis Technical College. Board of Directors By-Laws UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS By-Laws of the Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006 Updated: July 1, 2009

More information

Executive Committee Agenda

Executive Committee Agenda Executive Committee Agenda Meeting of the Executive Committee Snell Hall, Room 207, Klamath Falls Via Skype/Telephone 8:00am 8:30am 1. Call to Order/Roll/Declaration of a Quorum (8:00am) Chair Graham Page

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

PHI BETA KAPPA Iota of New York BY-LAWS

PHI BETA KAPPA Iota of New York BY-LAWS PHI BETA KAPPA Iota of New York BY-LAWS Article I: Officers Section 1. The Officers of this Chapter shall be a President, a President-elect, a Vice- President, a Recording Secretary, a Corresponding Secretary,

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006

More information

FRONTIER CREDIT SERVICES Audit Committee Charter

FRONTIER CREDIT SERVICES Audit Committee Charter FRONTIER CREDIT SERVICES Audit Committee Charter Organization The Audit Committee ( Committee ) is a standing committee of the Board of Directors (jointly, the Board ) of Frontier Farm Credit, ACA/FLCA/PCA

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

F.I.T. STUDENT HOUSING CORPORATION BYLAWS ADOPTED BY THE BOARD OF DIRECTORS MAY 2, 2012

F.I.T. STUDENT HOUSING CORPORATION BYLAWS ADOPTED BY THE BOARD OF DIRECTORS MAY 2, 2012 F.I.T. STUDENT HOUSING CORPORATION BYLAWS ADOPTED BY THE BOARD OF DIRECTORS MAY 2, 2012 ARTICLE I. ORGANIZATION A. Name. The name of the corporation shall be F.I.T. Student Housing Corporation (Corporation).

More information

University of Hawai i System Revisions to the Charter of the Committee on Independent Audit to conform to HRS 304A-321

University of Hawai i System Revisions to the Charter of the Committee on Independent Audit to conform to HRS 304A-321 Revisions to the of the on Independent to conform to HRS 304A-321 HRS 304A-321 Independent Independent audit committee; established; powers; duties. (a) There is established within the board of regents

More information

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors Page 1 of 9 BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER 2018 ARTICLE I The Board of Directors SECTION 1. Quorum (a) Five directors shall constitute a quorum for the transaction of business.

More information

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number Bylaws Revised July 27, 2007 Bylaws of the Board of Trustees for Troy University PREAMBLE The Board of Trustees of Troy University operates under the authority granted by Section 16-56 of the Alabama Code

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

ECONOMICS AND FINANCE SOCIETY CONSTITUTION

ECONOMICS AND FINANCE SOCIETY CONSTITUTION ECONOMICS AND FINANCE SOCIETY BUSINESS AND ECONOMICS ASSOCIATION HONG KONG UNIVERSITY STUDENTS UNION CONSTITUTION SECTION I GENERAL Article 1. Name A. The full name of the Society shall be Economics and

More information

MINUTES BOARD OF REGENTS COMMITTEE ON INDEPENDENT AUDIT MEETING

MINUTES BOARD OF REGENTS COMMITTEE ON INDEPENDENT AUDIT MEETING Committee on Independent Audit Meeting Minutes of August 2, 2018 - Page 1 of 5 MINUTES BOARD OF REGENTS COMMITTEE ON INDEPENDENT AUDIT MEETING AUGUST 2, 2018 I. CALL TO ORDER Committee Vice Chair Wayne

More information

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster

More information

BY-LAWS OF THE CANADIAN SOCIETY FOR CIVIL ENGINEERING, CALGARY SECTION

BY-LAWS OF THE CANADIAN SOCIETY FOR CIVIL ENGINEERING, CALGARY SECTION BY-LAWS OF THE CANADIAN SOCIETY FOR CIVIL ENGINEERING, CALGARY SECTION CSCE Calgary Section Page i TABLE OF CONTENTS Page 1. NAME.. 1 2. OBJECTIVES... 1 3. ADMINISTRATION... 2 4. DUTIES OF OFFICERS.. 3

More information

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER Approved by the Board of Directors on February 17, 2005, except the Addition of Paragraph 21 of Section 4 was Approved by the Board of Directors

More information

THE PENNSYLVANIA STATE UNIVERSITY BOARD OF TRUSTEES COMMITTEE ON FINANCE, BUSINESS AND CAPITAL PLANNING MINUTES OF MEETING VOLUME FBCP 7

THE PENNSYLVANIA STATE UNIVERSITY BOARD OF TRUSTEES COMMITTEE ON FINANCE, BUSINESS AND CAPITAL PLANNING MINUTES OF MEETING VOLUME FBCP 7 THE PENNSYLVANIA STATE UNIVERSITY BOARD OF TRUSTEES COMMITTEE ON FINANCE, BUSINESS AND CAPITAL PLANNING MINUTES OF MEETING VOLUME FBCP 7 November 19, 2015 A meeting of the Committee on Finance, Business

More information

Charter Audit and Finance Committee Time Warner Inc.

Charter Audit and Finance Committee Time Warner Inc. Charter Audit and Finance Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries) has adopted this

More information

INDIAN INSTITUTE OF SCIENCE ALUMNI ASSOCIATION Indian Institute of Science Campus Bangalore ( Founded 20 September 1975 )

INDIAN INSTITUTE OF SCIENCE ALUMNI ASSOCIATION Indian Institute of Science Campus Bangalore ( Founded 20 September 1975 ) INDIAN INSTITUTE OF SCIENCE ALUMNI ASSOCIATION Indian Institute of Science Campus Bangalore 560012. ( Founded 20 September 1975 ) Bye Laws And Rules and Regulations Accepted Amendment of the Extraordinary

More information

INSTRUMENT OF GOVERNANCE COLLEGE OF ARTS AND SCIENCES THE UNIVERSITY OF NORTH CAROLINA AT GREENSBORO

INSTRUMENT OF GOVERNANCE COLLEGE OF ARTS AND SCIENCES THE UNIVERSITY OF NORTH CAROLINA AT GREENSBORO Approved by the College Assembly, October 27, 2003 Revised October 22, 2007; April 14, 2009; October 27, 2015; April 12, 2016; April 6, 2017 INSTRUMENT OF GOVERNANCE COLLEGE OF ARTS AND SCIENCES THE UNIVERSITY

More information

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union Present: Ryan, Hancock, Miriam Hines, Patty Spears, Christine Epps, Sharmeen Nokes, Joshua Gira, James Jeuck, David Kelly, Kim Paylor, Rosalie Tisa, Joanie Aitken, Maurice Alcorn, Liz Moore, Matthew High,

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

PRESIDENT SPECIFIC RESPONSIBILITIES:

PRESIDENT SPECIFIC RESPONSIBILITIES: PRESIDENT DUTIES: The President shall take charge of the Association; preside at all meetings of the Association, the Board, and the Executive Committee; call regular and special meetings of the Board

More information

Kern County 4-H Council Bylaws Template

Kern County 4-H Council Bylaws Template The sections indicated with an must be included as written in this template. The sections indicated with an indicate the subject must be included but modifications to the template language are allowed.

More information

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, 2009 8:30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B Trustee David Lucas for Chair Scott Lutgert convened the meeting of the FGCU Board of Trustees

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

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

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

More information

R565, Audit Committees 1

R565, Audit Committees 1 R565, Audit Committees 1 R565-1. Purpose: To provide for the functions and responsibilities of Audit Committees within the Utah System of Higher Education (System). R565-2. References 2.1. Utah Code 53B-6-102

More information

Rodeo Club Constitution Revised April 2006

Rodeo Club Constitution Revised April 2006 Rodeo Club Constitution Revised April 2006 Article I. Name and Purpose Section 1: This organization shall be knows as the Rodeo Club. Section 2: Purpose 1) Promote the sport of Rodeo 2) Create a greater

More information

These bylaws establish for the Board of Directors the basic framework within which it will meet its obligations under the Societies Act of BC.

These bylaws establish for the Board of Directors the basic framework within which it will meet its obligations under the Societies Act of BC. These bylaws establish for the Board of Directors the basic framework within which it will meet its obligations under the Societies Act of BC. Simon Fraser Student Society TABLE OF CONTENTS By-Law 1 Interpretation...

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

More information

St. John Fisher College

St. John Fisher College St. John Fisher College Bylaws of the BOARD OF TRUSTEES Dated: December 5, 2016 Bylaws of the Board of Trustees of St. John Fisher College Table of Contents ARTICLE I Name and Purpose of the Corporation...

More information

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session on Wednesday, January 25, 2012, at The Carolina Inn, Hill Ballroom South & Central,

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING. May 8, 2017 Johnson City, Tennessee

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING. May 8, 2017 Johnson City, Tennessee EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING May 8, 2017 Johnson City, Tennessee A special telephonic called meeting of the East Tennessee State University Board

More information

Clemson University Clemson, South Carolina MINUTES. of the meeting of

Clemson University Clemson, South Carolina MINUTES. of the meeting of Clemson University Clemson, South Carolina MINUTES of the meeting of THE CLEMSON UNIVERSITY BOARD OF TRUSTEES Madren Center Clemson, South Carolina Friday, October 9, 1998 After notification as required

More information

Audit Committee Charter Tyson Foods, Inc.

Audit Committee Charter Tyson Foods, Inc. Approved by the Audit Committee on 8/2/17 Approved by the Board of Directors on 8/10/17 Audit Committee Charter Tyson Foods, Inc. I. PURPOSE The primary function of the Audit Committee (the "Committee")

More information

Whereas, the alumni community has grown to become one of the largest and most loyal alumni organizations in the world;

Whereas, the alumni community has grown to become one of the largest and most loyal alumni organizations in the world; CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI ASSOCIATION, INC. PREAMBLE Whereas, The Ohio State University Alumni Association was established in 1879 by six graduates who sought to engage and enrich the

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

BYLAWS OF THE FACULTY ASSEMBLY OF UNC

BYLAWS OF THE FACULTY ASSEMBLY OF UNC BYLAWS OF THE FACULTY ASSEMBLY OF UNC I. Definition of Charter The articles under which the Faculty Assembly came into existence are the Charter of the Faculty Assembly (http://www.northcarolina.edu/facultyassembly/charter.htm).

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, May 18, 2018, with the following

More information

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2.1 The sectors reporting to the Board of Governors shall be the Standards and Certification Sector, Technical Events and Content Sector,

More information

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. ARTICLE 1. NAME AND OFFICE NAME The name of this Foundation

More information

Bylaws of the St. Clair County Republican Party (Amended and Restated)

Bylaws of the St. Clair County Republican Party (Amended and Restated) Bylaws of the St. Clair County Republican Party (Amended and Restated) Article I Name The Republican Party of St. Clair County, Michigan, shall be identified as the St. Clair County Republican Party and

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE

More information

~tate of Z!rennessee

~tate of Z!rennessee ~tate of Z!rennessee PUBLIC CHAPTER NO. 753 HOUSE BILL NO. 1696 By Representatives Harry Brooks, Kane, Mark White, Zachary, Daniel Substituted for: Senate Bill No. 1762 By Senators Briggs, Massey AN ACT

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 NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

Docket January 15, Board of Trustees

Docket January 15, Board of Trustees Docket January 15, 2016 Board of Trustees Executive & Audit Committee Thursday, January 15, 2015 The Board of Trustees of Oregon State University 526 Kerr Administration Building Corvallis, OR 97331 PHONE:

More information

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management Dell Technologies Inc. Corporate Governance Principles The Board of Directors (the "Board") of Dell Technologies Inc. ("the Company") is committed to the achievement of business success and the enhancement

More information

Open Meeting Submission

Open Meeting Submission 1 of 2 12/5/2014 4:43 PM Log Off Open Meeting Submission TRD: 2014008788 Date Posted: 12/05/2014 Status: Accepted Agency Id: 0264 Submission: 12/05/2014 Agency Texas Tech University System Board: Texas

More information

CIRCLE K INTERNATIONAL Standard Form for Club Bylaws

CIRCLE K INTERNATIONAL Standard Form for Club Bylaws CIRCLE K INTERNATIONAL Standard Form for Club Bylaws ARTICLE I - Name The name of this organization shall be, The Circle K International Club at University of North Carolina at Pembroke. ARTICLE II - Sponsorship

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

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER PURPOSE: The purpose of the Directors Enterprise Risk Management Committee ( Committee ) is to provide oversight of the enterprise-wide

More information

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER 1. Statement of Purpose The Audit Committee (the Committee ) of Cara Operations Limited ( Cara ) has been established by the Board of Directors of Cara (the

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, February 9, 2018, with the following

More information

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC.

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. TABLE OF CONTENTS Page Article I: Offices... 3 1. Principal Office... 3 2. Registered Office... 3 3. Other Offices... 3 Article II: Purposes... 3 Article

More information

BY-LAWS OF THE NEW BRUNSWICK COMMUNITY COLLEGE FOUNDATION, INCORPORATED. February 2019

BY-LAWS OF THE NEW BRUNSWICK COMMUNITY COLLEGE FOUNDATION, INCORPORATED. February 2019 BY-LAWS OF THE NEW BRUNSWICK COMMUNITY COLLEGE FOUNDATION, February 2019 TABLE OF CONTENTS PART TITLE PAGE 1. 2. Interpretation Purposes of the Foundation 2 3 3. Board Members 3 4. Proceedings of Board

More information

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION ARTICLE I The name of this organization shall be the Graduate Student Association of Hunter College (hereinafter referred to as the GSA).

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes Board of Governors of the Pennsylvania s State System of Higher Education Meeting Minutes 250th Meeting Monday, January 8, 2018 Boardroom, First Floor Administration Building 2986 North Second Street Harrisburg,

More information

Faculty Senate Meeting Agenda Wednesday, December 5, 2012 Virginia Dare Room, Alumni House

Faculty Senate Meeting Agenda Wednesday, December 5, 2012 Virginia Dare Room, Alumni House Faculty Senate Meeting Agenda Wednesday, December 5, 2012 Virginia Dare Room, Alumni House 3:00 5:00 PM TIME ITEM ACTION ENCL 3:00 Welcome: John Lepri, Chair of the Faculty Senate Approval of Minutes:

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

UNITED TECHNOLOGIES CORP /DE/

UNITED TECHNOLOGIES CORP /DE/ UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000

More information

CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION

CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION The Board of Directors (the Board ) of Apergy Corporation (the Company ) has adopted and approved this Charter, setting forth the purpose, responsibilities,

More information