AGENDA FOR THE ORGANIZATIONAL MEETING

Similar documents
AGENDA FOR THE ORGANIZATIONAL MEETING

AGENDA FOR THE ORGANIZATIONAL MEETING

GATEWAY TECHNICAL COLLEGE DISTRICT BOARD

Bryan D. Albrecht, Ed.D. President and Chief Executive Officer

NOTICE OF MEETING. Bryan D. Albrecht, Ed.D. President and Chief Executive Officer

Bryan D. Albrecht, Ed.D. President and Chief Executive Officer

Bryan D. Albrecht, Ed.D. President and Chief Executive Officer

Constitution. of the. United Student Government. of Gateway Technical College PREAMBLE

APPLICATION FOR CHARTER

Preamble. Article I. Name

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE

Student Bar Association Constitution University of Hawai'i-Mānoa, William S. Richardson School of Law

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

Town of Scarborough, Maine Charter

Oakland University Student Congress Constitution

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

3354: Board of trustee meetings: organization and conduct.

Bylaws Amended: May 10, 2018

Constitution of Ross County Agricultural Society

Constitution. of the. Student Government Association. of the. University of Wisconsin-Stevens Point

Seminole Tribe. Population: 2,000

THE BY-LAWS of The BLACK FACULTY CAUCUS of the University of South Carolina Ratified: April 28, 2014

Wright State University Student Government Association Constitution Revised 12/05/2017

GRAND VALLEY STATE UNIVERSITY STUDENT SENATE BYLAWS

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association.

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

Ely Shoshone Tribe. Population: 500. Date of Constitution: 1966, as amended 1990

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

AMENDED AND RESTATED BYLAWS CARROLS RESTAURANT GROUP, INC. (Adopted November 21, 2006) ARTICLE I. STOCKHOLDERS

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

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC.

CONSTITUTION OF THE CRIMINAL JUSTICE AND CRIMINOLOGY GRADUATE STUDENT ASSOCIATION OF WASHINGTON STATE UNIVERSITY. September, 2011

City of Sanford/Village of Springvale Charter

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK.

General Bylaws of the Virginia Commonwealth University Student Body Government

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

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax:

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

Sheboygan County Master Gardener Volunteer Association Bylaws

California Community College Early Childhood Educators Bylaws

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

UCDALI BYLAWS University of Colorado at Denver/Health Sciences Center-Downtown Denver Campus

Washington Association of Building Officials Bylaws

THE CONSTITUTION Of the Associated Students of Edmonds Community College

EXHIBIT A NOMINATING AND GOVERNANCE COMMITTEE CHARTER

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

2017 Organizational Meeting

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

California State University Stanislaus

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

DIVISION OF PHYSICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

Follow this and additional works at:

JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS

THE BY- LAWS of The Latino/a & Hispanic Faculty Caucus of the University of South Carolina Ratified: 4/17/16. Article I. Name

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

BY-LAWS OF THE MARYSVILLE EDUCATION ASSOCIATION

CONSTITUTION STUDENT ASSOCIATION AT THE STATE UNIVERSITY OF NEW YORK AT ALBANY, INC. Version Ratified by Referendum: March 31, 2017

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

2013 Wisconsin Lakes Convention

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009)

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

CONSTITUTION BERRY ALUMNI ASSOCIATION. ARTICLE ONE Name

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

Constitution of the Undergraduate Student Government of The Ohio State University

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION PARIS JUNIOR COLLEGE

Madison s Central Business Improvement District (BID)

Adams County Ohio Valley School District

The Student Government Association Constitution

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT:

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

EMU AAUP Constitution

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

BYLAWS TABLE OF CONTENTS

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

SECTION 6. APPEALS Article V. STUDENT ACTIVITIES BOARD SECTION 1. THE BOARD SECTION 2. THE CHAIRPERSON SECTION 3.

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

NON-PARTISAN R E S O L U T I O N. THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York. Original Resolution Adopted December 11, 1930

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

Transcription:

July 7, 2015 NOTICE OF MEETING GATEWAY TECHNICAL COLLEGE DISTRICT BOARD Organizational Meeting and Board Retreat Monday, 8:00 a.m. Elkhorn Campus, South Building Room 112 400 County Road H, Elkhorn, WI 53121 The Gateway Technical College District Board will hold its annual organizational meeting on Monday, at 8:00 am at the Elkhorn Campus, South Building Room 112, 400 County Road H, Elkhorn, WI 53121. AGENDA FOR THE ORGANIZATIONAL MEETING I. Call to Order A. Open Meeting Compliance II. Roll Call III. Announcements IV. Oath of Office V. Citizen Comments VI. Election of Officers VII. Action Agenda A. Resolution No. F-2015-2016B.1 Resolution Authorizing the Issuance of $1,500,000 General Obligation Promissory Notes, Series 2015-2016B VIII. Appointment of Board Representatives IX. Establish Dates, Times and Locations for the 2015-2016 Board Meetings X. Next Meeting Date and Adjourn Immediately following the organizational meeting, the Gateway Technical College District Board will meet for their annual retreat. The agenda for the retreat will include the Board s goals and future strategic directions for the college. No action will be taken. Bryan D. Albrecht, Ed.D. President and Chief Executive Officer

GATEWAY TECHNICAL COLLEGE DISTRICT BOARD Organizational Meeting Monday, 8:00 a.m. Elkhorn Campus South Building, Room 112 400 County Road H, Elkhorn, WI 53121 I. CALL TO ORDER A. Open Meeting Compliance II. ROLL CALL Ram Bhatia William Duncan Ronald J Frederick Susan Greenfield Bethany Ormseth Scott Pierce Roger Zacharias Pamela Zenner-Richards Gary Olsen Our Positive Core Gateway Technical College District Board Our shared strengths as a Board that we draw upon to do our work: Belief in the value of Gateway Technical College Commitment to our community Common sense of mission Mutual respect Sense of humor Open-mindedness & willingness to question 2

III. Announcements 3

IV. Oath of Office 4

GATEWAY TECHNICAL COLLEGE DISTRICT BOARD ORGANIZATIONAL MEETING Roll Call Action Information Discussion X OATH OF OFFICE Summary of Item: The following board appointees are required to take the Oath of Office: Gary Olsen R. Scott Pierce Roger Zacharias I,, swear that I will support the Constitution of the United States and the Constitution of the State of Wisconsin, and will faithfully and impartially discharge the duties of the office of Technical College District Board Member for Gateway Technical College to the best of my ability. 5

V. CITIZEN COMMENTS A. The Gateway Technical College District Board has established a limit of thirty minutes for citizen comments. Individuals will be limited to three to five minutes for their comments depending on the number of individuals who wish to address the Board. Citizens wishing to address the Board are to sign up prior to the meeting on the forms provided at the entrance to the meeting room. 6

VI. Election of Officers 7

GATEWAY TECHNICAL COLLEGE DISTRICT BOARD ORGANIZATIONAL MEETING Roll Call Action Information Discussion X _ ELECTION OF OFFICERS Summary of Item: The District Board shall hold its annual organizational meeting on the second Monday in July at which it shall elect from among its members a Chairperson, Vice-Chairperson, Secretary and Treasurer. No person may serve as Chairperson for more than two (2) successive annual terms. (Source: Wisconsin Statutes, Section 38.08[3]) Procedure The Board Chair's designee shall conduct the election by soliciting nominations from the membership. In order for a name to be placed in nomination for the above-named offices, a motion and a second are required. The Board Chair's designee will call for the closing of the nominations and the distribution of ballots. The ballots will be tallied by the Board Chair's designee, and the results announced to the full Board. At the conclusion of the elections, the newly elected officers will assume their duties. Staff Designee: Bill Whyte 8

ELECTION OF OFFICERS Nominations are now in order for the office of: Chairperson _ Nominations are now in order for the office of: Vice Chairperson _ Nominations are now in order for the office of: Secretary Nominations are now in order for the office of: Treasurer 9

VII. Action Agenda: A. Resolution No. F-2015-2016B.1 Resolution Authorizing the Issuance of $1,500,000 General Obligation Promissory Notes, Series 2015-2016B 10

GATEWAY TECHNICAL COLLEGE DISTRICT BOARD Roll Call Action Information Discussion X RESOLUTION NO. F-2015-2016B.1 RESOLUTION AUTHORIZING THE ISSUANCE OF $1,500,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2015-2016B Summary of Item: Attachments: The Administration is recommending approval to issue General Obligation Promissory Notes, Series 2015-2016B; in the principal amount of $1,100,000 for the public purpose of financing building remodeling and improvement projects and $400,000 for the public purpose of financing the construction of building additions or enlargements at the Elkhorn campus. This borrowing is included in the 2015-16 budget. Upon approval, appropriate legal notices will be published in the official district newspapers. Resolution No. F-2015-2016B.1 Ends Statements and/or Executive Limitations: Section 3 - Executive Limitations Policy 3.5 - Financial Condition Staff Liaison: Bane Thomey ROLL CALL Ram Bhatia William Duncan Ronald J. Frederick Susan Greenfield Gary Olsen Bethany Ormseth Scott Pierce Roger Zacharias Pamela Zenner-Richards Top800.docx 06/30/15 11

Resolution No. F-2015-2016B.1 RESOLUTION AUTHORIZING THE ISSUANCE OF $1,500,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2015-2016B, OF GATEWAY TECHNICAL COLLEGE DISTRICT, WISCONSIN WHEREAS, Gateway Technical College District, Wisconsin (the District ) is presently in need of $1,100,000 for the public purpose of financing building remodeling and improvement projects and $400,000 for the public purpose of financing the construction of building additions or enlargements at the Elkhorn campus; and WHEREAS, the District Board deems it necessary and in the best interest of the District to borrow the monies needed for such purposes through the issuance of general obligation promissory notes pursuant to the provisions of Section 67.12(12), Wis. Stats.; NOW, THEREFORE, BE IT: RESOLVED, that the District shall issue general obligation promissory notes in the amount of $1,100,000 for the public purpose of financing building remodeling and improvement projects; and be it further RESOLVED, that the District shall issue general obligation promissory notes in the amount of $400,000 for the public purpose of financing the construction of building additions or enlargements at the Elkhorn campus; and be it further RESOLVED, THAT: Section 1. Note Authorization. The District shall issue the general obligation promissory notes authorized above in the aggregate principal amount of $1,500,000 and designated General Obligation Promissory Notes, Series 2015-2016B (the Notes ), the proceeds of which shall be used for the purposes specified above in the amounts authorized for those purposes. Section 2. Notice to Electors. The District Secretary shall, within ten (10) days hereafter, cause public notice of the adoption of these resolutions to be given to the electors of the District by publishing notices thereof in the Elkhorn Independent, Kenosha News and Journal Times, the official District newspapers published and having general circulation in the District, which newspapers are found and determined to be likely to give notice to the electors, such notices to be in substantially the forms set forth on Exhibits A and B hereto. 12

Section 3. Official Statement. The District Secretary shall cause an Official Statement to be prepared by Robert W. Baird & Co. Incorporated. The appropriate District officials shall determine when the Official Statement is final for purposes of Securities and Exchange Commission Rule 15c2-12 and shall certify said Statement, such certification to constitute full authorization of such Official Statement under this resolution. Adopted this 13th day of July, 2015. Chairperson Attest: Secretary 2 13

EXHIBIT A NOTICE TO THE ELECTORS OF: Gateway Technical College District, Wisconsin NOTICE IS HEREBY GIVEN that the District Board of the above-named District, at a meeting duly called and held on, adopted pursuant to the provisions of Section 67.12(12) of the Wisconsin Statutes, a resolution providing that the sum of $1,100,000 be borrowed through the issuance of general obligation promissory notes of the District for the public purpose of financing building remodeling and improvement projects. A copy of said resolution is on file in the District Office, 3520 30th Avenue, Kenosha, Wisconsin, and is available for public inspection weekdays, except holidays, between the hours of 8:00 A.M. and 4:00 P.M. The District Board need not submit said resolution to the electors for approval unless within 30 days after the publication of this Notice there is filed with the Secretary of the District Board a petition meeting the standards set forth in Sec. 67.12(12)(e)5, Wis. Stats., requesting a referendum thereon at a special election. Dated. BY ORDER OF THE DISTRICT BOARD District Secretary 14

EXHIBIT B NOTICE TO THE ELECTORS OF: Gateway Technical College District, Wisconsin NOTICE IS HEREBY GIVEN that the District Board of the above-named District, at a meeting duly called and held on, adopted pursuant to the provisions of Section 67.12(12) of the Wisconsin Statutes, a resolution providing that the sum of $400,000 be borrowed through the issuance of general obligation promissory notes of the District for the public purpose of financing the construction of building additions or enlargements at the Elkhorn campus. A copy of said resolution is on file in the District Office, 3520 30th Avenue, Kenosha, Wisconsin, and is available for public inspection weekdays, except holidays, between the hours of 8:00 A.M. and 4:00 P.M. Dated. BY ORDER OF THE DISTRICT BOARD District Secretary 15

VIII. Appointment of Board Representatives 16

GATEWAY TECHNICAL COLLEGE DISTRICT BOARD ORGANIZATIONAL MEETING Roll Call Action Information Discussion X APPOINTMENT OF BOARD REPRESENTATIVES Summary of Item: The Gateway Technical College Board Chairperson appoints a Board of Director member and committee members to the Wisconsin Technical College District Boards Association, the Gateway Technical College Foundation Board, and the Association of Community College Trustees. 17

APPOINTMENT OF BOARD REPRESENTATIVES Wisconsin Technical College District Boards Association Position/Committee 2014-2015 Representative Board of Directors two year term Legislative Committee Program Committee G. Olsen G. Olsen R. Zacharias W. Duncan Marketing, Public Relations & Awards P. Zenner-Richards Human Resources Committee B. Ormseth Bylaws, Policies & Procedures R. Bhatia R. Frederick Interdistrict/Interagency S. Pierce S. Greenfield 2015-2016 Representative Association of Community College Trustees W. Duncan Gateway Foundation Board R. Bhatia 18

IX. Establish Dates, Times and Locations for the 2015-2016 Board Meetings 19

ESTABLISH DATES, TIMES AND LOCATIONS FOR BOARD MEETINGS 2015-2016 DATE AND TIME JULY 13, 2015 GATEWAY DISTRICT BOARD Organizational Meeting (Elkhorn Campus) DISTRICT BOARD ASSOCIATION Summer Meeting, July 16-18, 2015, Janesville, WI ACCT AUGUST 20, 2015 SEPTEMBER 17, 2015 (imet Center) (Bioscience Center) Governance Leadership Institute, August 2-5, 2015, Washington, D.C. OCTOBER 22, 2015 NOVEMBER 19, 2015 (Burlington Center) (Horizon Center) Fall Meeting, October 28-31, 2015, Waukesha, WI Leadership Congress October 14-17, 2015, San Diego, CA DECEMBER 15, 2015 3:00 PM (HERO Center) JANUARY 21, 2016 (Racine Campus) Winter Meeting / January 14-16, 2016, LaCrosse, WI FEBRUARY 18, 2016 MARCH 17, 2016 (Elkhorn Campus) (Kenosha Campus) National Legislative Summit / February 8-11, 2016, Wash. D.C. APRIL 14, 2016 MAY 2, 2016 7:00 PM (Racine Campus) Public Budget Hearing (Elkhorn Campus) Spring Meeting / April 21-23, 2016, Madison, WI Governance Leadership Institute, April 28-30, Miami, FL MAY 19, 2016 (imet Center) JUNE 16, 2016 (Kenosha Campus) JULY 11, 2016 Organizational Meeting (Racine Campus) 20

X. Next Meeting Date and Adjourn A. Regular Board Meeting Thursday, August 20, 2015, 8:00 am imet Center B. Adjourn: Immediately following the organizational meeting, the Gateway Technical College District Board will meet for their annual retreat. The agenda for the retreat will include the Board s goals and future strategic directions for the college. No action will be taken. 21