IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

Similar documents
NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

Mr. Kevin J. Page, Chair. Ms. Allison Stephens

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

Mr. Kevin J. Page, Chairman Mr. Rick Trachok, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Cedric Crear, Chair

Video or Telephone Conference Connection from the Meeting Site to: Western Nevada College, Fallon 160 Campus Way, Virgil Getto Hall (VRGH) 313

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom

Ms. Allison Stephens, Chair Dr. Andrea Anderson Dr. Patrick R. Carter Dr. Mark W. Doubrava Mr. Trevor Hayes Mrs. Cathy McAdoo

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

NEVADA STUDENT ALLIANCE (NSA) Working together to promote and protect the educational interests of the students in the Nevada Higher Education System.

NEVADA STUDENT ALLIANCE (NSA) Working together to promote and protect the educational interests of the students in the Nevada Higher Education System.

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

Dr. Andrea Anderson, Vice Chair Dr. Mark W. Doubrava Mr. James Dean Leavitt Mr. Sam Lieberman Mr. Kevin J. Page

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

Minutes are not final until approved by the Board of Regents at the September 2011 meeting.

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

WORKSHOP NOTICE AND AGENDA

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS.

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

NOTE: Public comment allowed on each action item and regulation workshop items and at the end of the meeting

Notice of Public Meeting Nevada State Rehabilitation Council (NSRC) Video Conference, Tuesday, September 20, 2016, 9:00 a.m.

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

Minutes are not final until approved by the Board of Regents at the June 2007 meeting

Tuesday, September 10, 2013, 9 A.M.

LCB File No. T PROPOSED TEMPORARY REGULATION OF THE DIVISION OF INSURANCE OF THE DEPARTMENT OF BUSINESS AND INDUSTRY

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY 1 REGULATIONS AND WORKSHOP AGENDA

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations Of the Department of Motor Vehicles

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF INDUSTRIAL RELATIONS

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

LCB File No. R PROPOSED REGULATION OF THE COMMISSIONER OF INSURANCE

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

NEVADA DEPARTMENT OF TRANSPORTATION NOTICE AND AGENDA OF A PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED NEW REGULATIONS

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

Notice of Public Hearing for the Adoption of Proposed New Regulations of the Department of Motor Vehicles

MEETING MINUTES Thursday October 1, 2015 at 3:00 p.m.

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON MARCH 31, 2010

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

MEETING MINUTES. Governor s Workforce Investment Board (GWIB) Aerospace and Defense Sector Council Friday, March 20, :00 a.m.

MINUTES OF THE NEVADA INSTITUTE OF AUTONOMOUS SYSTEMS BOARD MEETING JUNE 18, 2014

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA JUNE 8, 2006 (approved July 13, 2006)

Nevada State Democratic Party 2016 Elections

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 296 LAS VEGAS, NV (702)

PROPOSED REGULATION OF THE BOARD OF WILDLIFE COMMISSIONERS. LCB File No. R025-11

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

OFFICE OF THE LABOR COMMISSIONER

Committee Meeting Information

MEETING MINUTES College Parkway Carson City, NV. Division of Welfare and Supportive Services

Committee Meeting Information

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17

STATE OF NEVADA DEPARTMENT OF ADMINISTRATION Public Works Division

LEGISLATIVE COUNSEL BUREAU

MEETING MINUTES Access Code Charlotte Centuori; Sean Higgins; Tiffany Young, Secretary; Swadeep

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 8, 2016

Guide to the Charles Lanman Papers

Public Utilities Commission of Nevada

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

AGENDA NEVADA DEPARTMENT OF TRANSPORTATION (NDOT) STATEWIDE TRANSPORTATION TECHNICAL ADVISORY COMMITTEES (STTAC) MEETING

NYE COUNTY BOARD OF COMMISSIONERS MEETING. 101 Radar Rd, Tonopah NV TUESDAY, August 1, :30 AM

Nevada Board of Wildlife Commissioners Meeting Agenda Amended* Jan. 17, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MARCH 8, 2018

The 2017 Session of the Nevada Legislature and the Failure of Higher Education Reform

Tuesday, August 27, :00 A.M. Physical Location: 1105 Terminal Way Reno, NV Third floor conference room

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax

Chairman Sig Jaunarajs called the meeting of the Advisory Committee on Control of Emissions from Motor Vehicles to order at 1:30 pm.

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019

Informational Statement LCB File No. R Public Records. 1. A clear and concise explanation of the need for the adopted regulation.

NEVADA INDIAN COMMISSION BOARD MEETING MINUTES

NOTICE OF HEARING INTENT TO ACT UPON A REGULATION

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* SEPTEMBER 13, 2018

M I N U T E S. Rod Woodbury, Chair, called the Southern Nevada District Board of Health meeting to order at 8:44 a.m.

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018

Nevada Board of Wildlife Commissioners Nov. 14 and 15, 2014 Meeting Agenda

NEVADA HIGH-SPEED RAIL AUTHORITY 5:00 P.M. SEPTEMBER 29, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MAY 24, 2018

COUNCIL RULES OF PROCEDURE

UNITED RESOURCE HOLDINGS GROUP, INC. 200 S Virginia Street, Suite 800, Reno, NV Telephone: (844)

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING APRIL 9, :30 A.M.

Strategic Planning Committee

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

Nevada Board of Wildlife Commissioners Meeting Final Agenda

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Hearing for the Amendment and Adoption of Regulations of the Nevada Department of Transportation

Clark County Stadium Authority Board

Transcription:

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION Student Union, Ballrooms B & C University of Nevada, Las Vegas 4505 S. Maryland Parkway, Las Vegas Friday, December 4, 2015, 9:00 a.m. Video or Telephone Conference Connection from the Meeting Site to: System Administration, Reno 2601 Enterprise Road, Conference Room and Great Basin College, Elko 1500 College Parkway, Berg Hall Conference Room A video conference and/or telephone conference connection will be made from the meeting site to the Reno System Administration Building, Conference Room, at 2601 Enterprise Road, Reno, Nevada; and Great Basin College, 1500 College Parkway, Berg Hall Conference Room, Elko, Nevada. Members of the Board and/or the public may attend the meeting and provide testimony or public comment at these sites via the video or telephone conference connection. ROLL CALL: Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman Dr. Andrea Anderson Mr. Cedric Crear Mr. Robert Davidson Dr. Mark W. Doubrava Dr. Jason Geddes Mr. Trevor Hayes Mr. James Dean Leavitt Mr. Sam Lieberman Mr. Kevin C. Melcher Mr. Kevin J. Page Ms. Allison Stephens IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING NOTE: Below is an agenda of all items scheduled to be considered. Notification is hereby provided that items on the agenda may be taken out of the order presented, two or more agenda items may be combined for consideration, and an agenda item may be removed from the agenda or discussion relating to an item on the agenda may be delayed at any time. In accordance with the Board of Regents Bylaws, Title I, Article V, Section 20, items voted on may be the subject of a motion to reconsider at this meeting. A motion to reconsider an item may be made at any time before adjournment of this meeting. Similarly, if an item is tabled at any time during the meeting, it may, by proper motion and vote, be taken from the table and thereafter be the subject of consideration and action at any time before adjournment of this meeting. In accordance with the Board of Regents' Bylaws, Title 1, Art. V, Section 13, a quorum may be gained by telephonic hookup.

NSC Foundation Agenda Page 2 Some agenda items are noted as having accompanying reference material. Reference material may be accessed on the electronic version of the agenda by clicking the reference link associated with a particular item. The agenda and associated reference material may also be accessed on the Internet by visiting the Board of Regents website at: http://system.nevada.edu/nshe/index.cfm/administration/board-of-regents/meeting-agendas/ Many public libraries have publicly accessible computer terminals. Copies of the reference material and any additional support materials that are submitted to the Board of Regents Office and then distributed to the members of the Board of Regents after the mailing of this agenda but before the meeting, will be made available as follows: 1. Copies of any such materials are available at the Board of Regents Office at 2601 Enterprise Road, Reno, Nevada and the Board of Regents Office at 4300 South Maryland Parkway, Las Vegas, Nevada. A copy may be requested by calling Angela R. Palmer at (775) 784-3465; 2. Copies of any such materials will also be available at the meeting site. Reasonable efforts will be made to assist and accommodate physically disabled persons attending the meeting. Please call the Board office at (775) 784-4958 in advance so that arrangements may be made. 1. PUBLIC COMMENT INFORMATION ONLY Public comment will be taken during this agenda item. No action may be taken on a matter raised under this item until the matter is included on an agenda as an item on which action may be taken. Comments will be limited to three minutes per person. Persons making comment will be asked to begin by stating their name for the record and to spell their last name. The Chairman may elect to allow additional public comment on a specific agenda item when that agenda item is being considered. In accordance with Attorney General Opinion No. 00-047, as restated in the Attorney General s Open Meeting Law Manual, the Chairman may prohibit comment if the content of that comment is a topic that is not relevant to, or within the authority of, the Board of Regents, or if the content is willfully disruptive of the meeting by being irrelevant, repetitious, slanderous, offensive, inflammatory, irrational or amounting to personal attacks or interfering with the rights of other speakers. 2. ANNUAL REPORT FOR POSSIBLE ACTION The NSC Foundation requests approval of its Annual Report, as presented by David M. Grant, Chair of the NSC Foundation. 3. OFFICERS INFORMATION ONLY The members of the Board of Trustees of the NSC Foundation have selected the following individuals to serve as the officers of the Foundation from January 1, 2016, through December 31, 2016: David M. Grant, Chairman Kristi Overgaard, Vice Chair Sherry Colquitt, Secretary Dan H. Stewart, Treasurer

NSC Foundation Agenda Page 3 4. CONSENT ITEMS FOR POSSIBLE ACTION Consent items will be considered together and acted on in one motion unless an item is removed to be considered separately by the Chairman. 4a. FINANCIAL STATEMENTS AND FOR POSSIBLE ACTION MANAGEMENT LETTER The NSC Foundation requests approval of the NSC Foundation Financial Statements and Management Letter for the year ended June 30, 2015, along with the top 10 payee schedule. (Ref. NSC-4a(1) and Ref. NSC-4a(2)) 4b. APPOINTMENTS FOR POSSIBLE ACTION NSC Foundation Trustees The NSC Foundation requests approval of the appointment of the following individuals to the NSC Board of Trustees beginning January 1, 2016: Alfredo T. Alonso Michael F. Bolognini Teressa M. Conley Thomas O. Cordy Elaine Hodgson Scott Raymer Charles R. Rinehart NSC Foundation Planned Giving Committee The NSC Foundation requests approval of the appointment of the following individuals to the NSC Board of Trustees Planned Giving Committee for a one-year term beginning January 1, 2016: Kristy L. Black Omar Nagy Lizette Sundvick Jason C. Walker

NSC Foundation Agenda Page 4 4c. REAPPOINTMENTS FOR POSSIBLE ACTION The NSC Foundation requests approval of the reappointment of the following individuals to the NSC Board of Trustees for 3 year terms beginning January 1, 2016: Mike Benjamin John R. Gibson Andy Hafen Note: The following individuals are also serving as trustees. Second Year Jeffrey L. Burr Dane Carter James B. Gibson Alison Kasner Dan K. Shaw Dan H. Stewart Third Year Hannah M. Brown Glenn Christenson Sherry Colquitt Daniel T. Gerety David Grant William E. Martin Kristi Overgaard Tony F. Sanchez, III William C. Wortman 5. NEW BUSINESS INFORMATION ONLY Items for consideration at future meetings may be suggested. Any discussion of an item under "New Business" is limited to description and clarification of the subject matter of the item, which may include the reasons for the request.

NSC Foundation Agenda Page 5 6. PUBLIC COMMENT INFORMATION ONLY Public comment will be taken during this agenda item. No action may be taken on a matter raised under this item until the matter is included on an agenda as an item on which action may be taken. Comments will be limited to three minutes per person. Persons making comment will be asked to begin by stating their name for the record and to spell their last name. The Chairman may elect to allow additional public comment on a specific agenda item when that agenda item is being considered. In accordance with Attorney General Opinion No. 00-047, as restated in the Attorney General s Open Meeting Law Manual, the Chairman may prohibit comment if the content of that comment is a topic that is not relevant to, or within the authority of, the Board of Regents, or if the content is willfully disruptive of the meeting by being irrelevant, repetitious, slanderous, offensive, inflammatory, irrational or amounting to personal attacks or interfering with the rights of other speakers. POSTED ON THE NEVADA SYSTEM OF HIGHER EDUCATION WEBSITE (http://system.nevada.edu/) AND ON THE NEVADA PUBLIC NOTICE WEBSITE PURSUANT TO NRS 232.2175 (http://notice.nv.gov/), AT THE SYSTEM ADMINISTRATION BUILDINGS AND E-MAILED FOR POSTING AT THE EIGHT NSHE INSTITUTIONS: CSN, Building D, 1 st Floor, 6375 W. Charleston Boulevard, Las Vegas, NV 89146 DRI, Maxey Building, 2215 Raggio Parkway, Reno, NV 89512 DRI, Southern Nevada Science Center, 755 E. Flamingo Road, Las Vegas, NV 89119 GBC, Berg Hall, 1500 College Parkway, Elko, NV 89801 NSC, Great Hall, 1125 Nevada State Drive, Henderson, NV 89015 TMCC, Red Mountain Building (RDMT 200), 7000 Dandini Boulevard, Reno, NV 89512 UNLV, Flora Dungan Humanities Building (FDH), 1 st & 7 th Floors, 4505 Maryland Pkwy, Las Vegas, NV 89154 UNR, Clark Administration, University of Nevada, Reno, Reno, NV 89557 WNC, Bristlecone Building Lobby, 2201 W. College Parkway, Carson City, NV 89703 System Administration, 4300 South Maryland Parkway, Las Vegas, NV 89119 System Administration, 2601 Enterprise Road, Reno, NV 89512