Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors.

Similar documents
The Board will adopt and amend an annual operating budget and submit it to the KCTCS Board of Regents for approval.

BYLAWS. Board of Directors of Maysville Community and Technical College Kentucky Community and Technical College System ARTICLE I

College Board of Directors Model Bylaws Policy No: Revision Number: 4 Revision Date: Original Effective Date:

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

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

Bylaws of the Board of Trustees

ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws

SBDM By-Laws. Madison Middle School. (Adopted 3/14/2012) ARTICLE I. PURPOSE ARTICLE II. MISSION

Northern Elementary School Site Based Decision Making Council By-Laws

Bylaws of the State Board of Community Colleges

EJHMS Bylaws SCHOOL-BASED DECISION MAKING BYLAWS

BYLAWS of. NSHMBA TEXAS, INC. [to be named National Society of Hispanic MBA s, Inc.] (as of April 25, 2009) v.7

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

Conner High School Council By-Laws

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

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

AMENDED AND RESTATED (February 25, 2012)

CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC.

The Gold Book: Bylaws of the Kentucky State University Board of Regents

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

NAWIC EDUCATION FOUNDATION BYLAWS

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

BYLAWS. The Council on Chiropractic Education, Inc. January 2012

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

BYLAWS OF THE FACULTY ASSEMBLY OF UNC

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

Bylaws Amended: May 10, 2018

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

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

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

WESTFIELD STATE UNIVERSITY

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

Risk and Insurance Management Society, Inc. (RIMS)

EXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of:

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name

Earth Spirit Pagans Bylaws 1992, revised 2006 ==============================

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

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

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BYLAWS. The Council on Chiropractic Education, Inc. July 2017

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are:

Labor and Working Class History Association

Bylaws of. Alpha Sigma Tau Sorority

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

Michigan Sport Taekwondo, Inc. Bylaws

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BROWARD COUNTY COMMUNITY ACTION AGENCY BY-LAWS

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

The Bylaws of the Alumni Association of Eastern Michigan University

BYLAWS of the International Society for Technology in Education

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

LIFE at UCF, Inc. BY-LAWS

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

As Adopted September 25,

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

Bylaws of the Board of Regents. Memorial University of Newfoundland. March 2016

Adopted January 9, 2019 Amended April 5, Article I Name and Purpose

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS PHILADELPHIA COLLEGE OF OSTEOPATHIC MEDICINE Alumni Association. Article I NAME AND OFFICE

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees

CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name. Article II Purpose

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE

Transcription:

Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose The purpose of the Board of Directors of Gateway Community and Technical College is to execute its duties as established by KRS 164.600 as amended by HB 1, First Extraordinary Session 1997 and the Polices of the Kentucky Community and Technical College System Board of Regents. The Board of Directors shall also provide leadership to develop and execute strategic direction for the College, represent and promote the benefits of the College, and facilitate the exchange of ideas and information. Through its mission, the Board of Directors shall develop stronger relationships between the community and the College, supporting and promoting the goals, activities, and educational opportunities of the College. The Bylaws of the Board of Directors shall be the lawful means by which the provisions of the law shall be implemented. The Bylaws shall not be construed to override the authority of the Statute, College policy, or any federal or local laws, and in case of any such conflict, that portion of the Bylaws shall be void. ARTICLE III Duties Consistent with its legal responsibilities as established by KRS 164.600 and amended by HB 1, First Extraordinary Session 1997, the Board of Directors shall: Section 2. Recommend one (1) candidate for the Gateway Community and Technical College President and CEO from three (3) candidates provided by the President of the Kentucky Community and Technical College System. The KCTCS President shall have the authority to make the final appointment and shall not be bound by the recommendation from the Board of Directors. The Gateway Community and Technical College Board of Directors conducts an annual review of its President and CEO to: determine how well the institution is fulfilling its mission, provide constructive 1

feedback to the President and CEO on current performance indicators as well as foster communication between the Board and President and CEO. The steps of the process are outlined in the Gateway Community and Technical College Board of Directors Policies and Procedures document. Section 3. The Board will approve budget requests for the College for recommendation to the Kentucky Community and Technical College System. The Board will further adopt and amend an annual operating budget and submit it to the KCTCS Board of Regents for approval using these procedures: 1. The Budget Committee will review the College s budget for an upcoming academic year beginning the first week of May, pending final approval of the public funds calculation process by KCTCS Office of Budget and Financial Planning. 2. All budgets are finalized and submitted to KCTCS in accordance with their timeline. 3. In compliance with KCTCS Board of Regents 2014-15 Annual Budget Adoption Resolution, the KCTCS President shall take appropriate action to reduce or increase budget authorizations. Any amendments will be approved through the KCTCS Office of Budget and Financial Planning and reported to the College s Board of Directors at their regularly scheduled Budget and Finance meeting. Section 4. The Board will approve a five-year strategic plan developed in coordination with local employers, civic leaders, campus constituents, secondary, and postsecondary institutions in the region. The strategic plan will be consistent with the strategic agenda of the General Assembly. In order to measure the progress of the five-year strategic plan, the Board will seek feedback from College stakeholders, approve, and monitor the implementation of annual strategic priorities. The College President and CEO will provide an update on progress of the strategic plan and annual priorities at each Board meeting. ARTICLE V Members The membership, as established in KRS 164.600 and as amended by HB 1, First Extraordinary Session 1997, of this Board of Directors shall consist of ten (10) members as follows: seven (7) members appointed by the Governor; one (1) member of the teaching faculty; one (1) member of the staff, and one (1) member of the student body. Appointed Members. The seven (7) appointed members shall serve a term set by law pursuant to Section 23 of the Constitution of Kentucky. No citizen member of the Board of Directors shall be 2

a relative of any employee of the Gateway Community and Technical College. As used in this section, relative means father, mother, brother, sister, husband, wife, son, daughter, aunt, uncle, son-in-law, and daughter-in-law. Section 2. Faculty Member. One member of the Board shall be a faculty member at Gateway Community and Technical College. A definition of terms and the steps of the election process are outlined in the Gateway Community and Technical College Board of Directors Policies and Procedures document. Section 3. Staff Member. One member of the Board shall be a staff member at Gateway Community and Technical College. A definition of terms and the steps of the election process are outlined in the Gateway Community and Technical College Board of Directors Policies and Procedures document. Section 4. Student Member. One member of the Board shall be a student at Gateway Community and Technical College. The student member shall be a full-time student at Gateway Community and Technical College who maintains permanent residency in the Commonwealth of Kentucky, has successfully completed at least thirty credit hours, and is in good standing at the College. A definition of terms and the steps of the election process are outlined in the Gateway Community and Technical College Board of Directors Policies and Procedures document. Section 5. Compensation. The members of the Board of Directors shall receive no compensation for their services, but shall be paid for their actual and necessary expenses. Section 6. Terms of Office. The terms of office for all elected Board members will commence and end in conjunction with the College s academic year. ARTICLE VI Officers Officers of the Board of Directors. The officers of the Board of Directors shall consist of: Chair, Vice Chair, Secretary, and Parliamentarian. Section 2. Duties of Officers. a. Chair. The Chair shall preside at all Board and Executive Committee meetings, shall serve as an ex officio member of all committees except the Board Governance Committee, and shall have other such duties as may be prescribed by the Board. 3

b. Vice Chair. In the Chair s absence, the Vice Chair shall perform all the duties of the Chair and shall have such other duties as prescribed by the Board. c. Secretary. The Secretary shall maintain minutes of all meetings of the Board, shall attest to all documents required to be signed for the Board, shall issue proper notice of all meetings of the Board, and shall perform such other duties as may be prescribed by the Board. A Gateway Community and Technical College employee will be assigned to work with and provide clerical support for the Secretary. d. Parliamentarian. The Board Chair shall appoint a Parliamentarian who advises the chair and other officers, committees, and members on matters of parliamentary procedure. Section 3. Section 4. Election of Officers. At the first meeting of the academic year, the Board Governance Committee will present a slate of officers to the Board. The Board Governance Committee will ensure that the nomination list is submitted with the agenda for the September meeting. Before the election at the October meeting, which is the Annual Meeting, additional nominations will be accepted from the floor. Terms. Officers shall be elected from the membership at the first meeting of the academic year by vote and shall serve a two-year term. Officer positions are held for two consecutive years. An officer cannot serve more than two-consecutive terms in the same position. The term of office shall begin at the close of the meeting at which they are elected. No member shall hold more than one office at a time. ARTICLE VII Meetings Section 2. Section 3. Regular Meetings. A schedule of regular meetings for the academic year will be provided at the last meeting of the prior academic year. The Board of Directors will meet a minimum of six times per academic year. Annual Meeting. The October meeting shall be known as the Annual Meeting of the Board of Directors and shall be for purpose of receiving reports of officers and committees and for any other business that may arise. Special Meetings. Upon the written request of a majority of the members of the Board, a request by the President and CEO, 4

or a request by the Chair of the Board, a special meeting can be called by the Chair of the Board of Directors. The special meeting shall be held within twenty (20) days of receipt by the Chair of such a written request. A notice specifying the time, place, and agenda of any special meeting of the Board shall be sent by the Board Secretary to each member of the Board at least five (5) days in advance of the meeting date. A notice of less than three (3) days may be given by telephone or electronic communication when, in the judgment of the Board Chair, an emergency exists. Notice shall also be posted at least twenty-four (24) hours before the meeting in a conspicuous place in the building where the special meeting will take place, and in a conspicuous place in the building that houses the offices of the President and CEO of the College. The Board may transact any or all business at the special meeting that it may transact at a regular meeting, provided that action shall be limited to the items listed on the agenda for the notice of the meeting. Section 4. Meeting Notifications. All regular, annual and special meetings of the Board shall be held in accordance with the open meeting laws of the Commonwealth of Kentucky as set forth in KRS 62.810. Notice of all such meetings shall also be provided to the news media which have requested such notice pursuant to KRS 61.823. Notice of all such meetings shall also be provided to all known media outlets in the College s service area in the same time frame as any news media which have explicitly requested such notice pursuant to KRS 61.823. Section 5. Agenda 1. Distribution. A copy of the agenda for each regular meeting of the Board, including notice of all expiring terms or vacancies in membership of the Board or its committees, and, insofar as is practical, copies of all reports and other materials to be presented to the regular meeting as a part of the agenda, shall be provided by the Secretary to each member of the Board at least seven days in advance of the regular meeting. If practicable, a copy of the agenda for each special meeting of the Board with reports and other materials to be presented shall be provided to each member of the Board at least five days in advance of the special meeting. Notice to members shall be by mail, personal delivery, electronic means, or facsimile transmission as provided for in KRS 61.823. In no instance shall such materials be provided less than 24 hours in advance of any meeting. 2. Preparation. The agenda for a regular or special meeting of the Board shall be prepared by the Chair of the Board of Directors 5

in conjunction with the Secretary. All requests for inclusion of a given item on the agenda of a particular meeting shall be filed with supporting documents, if any, with the Chair of the Board. 3. Additions Any committee or member of the Board may request consideration by the Board at any regular meeting, of any items not on the agenda. Information to be presented to the Board from interested parties who are not members of the Board must be provided to the Secretary at least ten (10) days in advance of the scheduled meeting. The Chair of the Board may waive this requirement at his/her discretion. Section 6. Minutes. The Secretary shall ensure that accurate minutes of all meetings of the Board are kept; shall certify the College has filed, indexed, and preserved all minutes, papers, and documents pertaining to the business and proceedings of the Board. The Secretary shall be the custodian of all records of the Board and instruments of the Board. The Secretary shall be responsible for overseeing the transcription of the minutes of each meeting within a reasonable time and for providing a copy for each member of the Board. 1. Approval. The minutes shall not be considered official unless and until they are approved by the Board. 2. Public Record. Pursuant to KRS 61.835, the minutes shall be open to public inspection no later than immediately following the next regularly scheduled meeting of the Board. 3. Audio Recording Board of Director Meetings shall be taped. Records of meetings will be kept at the College for five years. Section 7. Executive Sessions. All meetings of the Board shall be open to the public unless, consistent with the requirements of KRS 61.815, a meeting is closed to the public by a majority vote of a quorum of the Board in open public session. Any formal action of the Board must be taken in open session. Section 8. Power to Vote. All members of the Board may vote on all matters coming before the Board for consideration, except that, the faculty member and the staff member shall not vote on faculty and staff compensation matters. No member may vote by proxy. No vote concerning any matter under consideration by the Board, or by a committee of the Board, may be cast in absentia, by mail, or electronic mail. At the discretion of the Chair of the Board, a member may participate as a full voting member in Board or committee meetings via videoconferencing provided that the 6

member is participating in real time and not in advance or after the actual meeting. Section 9. Quorum. A simple majority of the voting members of the Board shall constitute a quorum for the transaction of business at Board meetings. Section 10. Attendance. Board members are expected to attend all meetings. Members who are unable to attend at least seventy five (75) percent of the regularly scheduled Board meetings during the academic year will be notified by the Chair of the Board and should consider resignation from the Board. The guiding principles for attendance are outlined in the Gateway Community and Technical College Board of Directors Policies and Procedures document. No person may attend any meeting of the Board as a substitute for a Board member, and no person, except a regular member of the Board, shall be entitled to vote in determining the action of the Board at any time. ARTICLE VIII The Executive Committee The officers of the Board of Directors, either elected or appointed, shall constitute the Executive Committee. Section 2. The Executive Committee shall have general supervision of the affairs of the Board between its business meetings, fix the hour and place of meetings, make recommendations to the Board, act in times of emergency, and shall perform such duties as are specified by these Bylaws. The Executive Committee shall be subject to the orders of the Board, and none of its acts shall conflict with action taken by the Board. Section 3. Meetings of the Executive Committee shall be called by the Chair or by written request of any three (3) members. Section 4. A majority of the members of the Executive Committee shall constitute a quorum. ARTICLE IX Committees The Board shall establish such Standing and Special Committees as it deems appropriate to discharge its responsibilities. Each Committee shall have a written statement of purpose, role, and scope as approved by the Board, and such rules of procedure or policy guidelines that it or the Board, as appropriate, shall 7

approve. Such statements shall be reviewed annually by each committee. Board members will serve on no more than two standing committees. Section 2. Section 3. Section 4. Section 5. Section 6. Community Needs, Programs and Outcomes Committee. The Committee s mission is to enhance communication between Gateway and the community served to strengthen the alignment between the community needs and Gateway offerings. Finance and Facilities Committee. The Committee s mission is to review and advise regarding finances and facilities of the College. Board Governance Committee. The Committee s mission is to annually review and recommend changes to the Bylaws, the Gateway Community and Technical College Board of Directors Policies and Procedures document and operating Rules of the Board of Directors. This Committee will also oversee the nominating of Board officers. Performance Evaluation of the President Committee. The Committee s mission is to annually conduct a performance evaluation of the President and CEO of Gateway Community and Technical College according to KCTCS policy and the Gateway Community and Technical College Board of Directors Policies and Procedure document. The Chair of the Board of Directors shall be an ex-officio member of all committees except the Board Governance Committee. All committee members are appointed by the Chair of the Board of Directors and shall serve one-year terms. ARTICLE X The President and CEO of the College Section 2. The President and CEO shall have full authority and discretion regarding the use and management of the budget approved by the Board of Regents for the Kentucky Community and Technical College System as set forth in Section 101 of KRS 164.350 as amended in HB 1, First Extraordinary Session 1997. The College President and CEO shall be the Chief Executive Officer of the College with responsibility for all educational and managerial affairs. The President is responsible for leading the College, hiring all employees, implementing all Kentucky Community and Technical College System Board of Regents policies, keeping the Board informed on appropriate matters, and serving as the key spokesperson for the college. The President and CEO has the authority to execute all documents on behalf of 8

the College consistent with KCTCS policies and the best interests of the College. ARTICLE XI Insurance of Directors and Officers Pursuant to KRS 164.2871, the governing board of the Kentucky Community and Technical College System is authorized to purchase liability insurance to protect directors and officers of the Board. The College President and CEO shall provide each member of the Board a copy of applicable insurance policies covering each member of the Board in connection with the defense of any action, suit, or proceeding to which a member of the Board may be made a party by reason of being or having been a member of the Board. ARTICLE XII Conflict of Interest A member of the Board shall be considered to have a conflict of interest if: (1) such member has an existing or potential financial or other interest that impairs or reasonably appears to impair such member s independent, unbiased judgment in the discharge of the President and CEO s responsibilities to the College; or (2) such Board member is aware that a family member or any organization in which such Board member or family member is an officer, director, employee, member, partner, trustee, or controlling stockholder, has existing or potential financial or other interests. For purposes of this provision, a family member is defined as a spouse, parent[s], sibling[s], children, and any other relative if the latter resides in the same household as the director. All Board members shall disclose to the Board any possible conflict of interest at the earliest practical time. Furthermore, the Board member shall remove himself or herself from discussions of, and abstain from voting on, such matters under consideration by the Board of Directors or its committees. The minutes of such meetings shall reflect that a disclosure was made and that the Board member who has a conflict or possible conflict abstained from voting. Any board member who is uncertain whether a conflict of interest may exist in any matter may request that the Board or committee resolve the question in the Board member s absence by majority vote. Each Board member shall complete and sign a disclosure statement. The steps of the disclosure process are outlined in the Gateway Community and Technical College Board of Directors Policies and Procedures document. ARTICLE XII Statutory and Parliamentary Authority The Board was established by KRS 164.600, et. seq. as amended by HB 1, First Extraordinary session 1997. The duties and responsibilities of the Board are described in KRS 164.600 as amended by HB 1, First Extraordinary Session 1997 and policies of the Kentucky Community and Technical College System Board of Regents. 9

In absence of statutory direction, these Bylaws shall govern the conduct of the Board of Directors of Gateway Community and Technical College, which is a board as defined in KRS 164.600 except as provided in KRS 165.160. The rules contained in the current edition of Robert s Rules of Order Newly Revised shall govern the Board in all cases to which they are applicable and in which they are not inconsistent with these Bylaws and any special rules of order the Board may adopt. ARTICLE XIII Amendment of Bylaws Section 2. Amendments. Any provision of these bylaws (except those required or governed by the Kentucky Revised Statutes) may be amended or new provisions added by affirmative vote of two-thirds (2/3) of a quorum of the Board, provided that no amendment or addition may be adopted unless its substance has first been introduced at a preceding regular or special meeting of the Board. Suspensions. Any portion of these Bylaws might be suspended under exceptional situations or due to extraordinary barriers. (except those required or governed by the Kentucky Revised Statutes) may be suspended at any regular or special meeting of the Board for that meeting by affirmative vote of two-thirds (2/3) of the quorum of the Board. Section 3. Academic Year. The academic year will be July 1 through June 30. Gateway Community and Technical College Board of Directors Bylaws approved on 28 th day of January 2002, revised 8 th the day of March 2004, revised the 19 th day of November 2009, and revised the 28 th day of May 2015. Chair of the Board Date Secretary of the Board Date 10