CCSNH BOARD OF TRUSTEES Meeting of October 1 st, 2015

Size: px
Start display at page:

Download "CCSNH BOARD OF TRUSTEES Meeting of October 1 st, 2015"

Transcription

1 CCSNH BOARD OF TRUSTEES Meeting of October 1 st, 2015 Attending: Chair Paul Holloway, Vice Chair Kathy Bogle Shields, Treasurer Bob Duhaime, Secretary Kim Trisciani, Chancellor Ross Gittell, Alison Stebbins, Allen Damren, Angela Roussel-Roberge, Claudette Mahar, Connie Roy-Czyzowski, David Paquette, John Stevens, Nathan Wells, Ned Densmore, Nick Evans, Steve Ellis, Steve Guyer, Tricia Lucas, Susan Siegel, Alicia Harvey-Smith, Lucille Jordan, Matthew Wood, Scott Kalicki, Susan Dunton, Susan Huard, Will Arvelo Regrets: Jack Calhoun, Jeremy Hitchcock, Rafael Rojas, Richard Heath, Michael Power, Steve Rothenberg Others Presenting to the Board: Kristyn Van Ostern, Jeanne Herrick, Richard Coladarci, Shannon Reid, Matt Moore I. Call to Order The meeting was called to order by Chair Holloway at 10:00 a.m. at White Mountains Community College in room 145. II. Approval of the Agenda The agenda was approved. No conflict of interest was expressed. III. Approval of Minutes: August 6, 2015 The Board, on motion of Trustee Mahar and seconded by Trustee Shields, voted unanimously to approve the minutes of the August 6, 2015 meeting as amended. IV. Selection of White Mountains CC President Dr. Gittell brought forward the nomination of Matthew Wood as President of White Mountains Community College. Dr. Gittell commended Mr. Wood for his strong performance as Interim President, and explained that he has met with and received support for this nomination from WMCC leadership, faculty, and staff, as well as Mr. Wood s colleagues throughout the System. The Board, on motion of Trustee Guyer and seconded by Trustee Ellis, voted unanimously to approve the nomination of Matthew Wood as President of White Mountains Community College.

2 Trustee Stephen Guyer acknowledged that there has been some criticism of the Board s efforts to decrease, or tuition, especially as there have been budget challenges at some of the colleges. He turned to the student trustees and asked how it impacts them. Trustee Nathan Wells of WMCC stated that the actual dollar amount may not have been critical to him personally, but the commitment by the Board to keep tuition affordable demonstrates to him a sincere concern for students. V Tuition Rates The Board, on motion of Trustee Wells and seconded by Trustee Paquette, voted unanimously to not increase tuition for Academic Year (FY15). Tuition rates per credit will remain at $200 in-state, $300 NERSP, and $455 out-of-state. VI CCSNH Symposium Dr. Gittell announced that the system-wide Symposium is scheduled for Tuesday, October 27, and will be held at NHTI. Over 600 employees are expected to attend, and he encouraged Trustees to attend, as well. The focus this year will be on how to improve best practices toward student retention, completion, and success. A keynote address will be delivered by Davis Jenkins from Columbia University, and there will be a speaker from Broward County College, as well. Chair Holloway and other Board members will be available to meet informally with faculty and staff during the lunch break. VII. Advisory Board Nominations The Board, on motion of Trustee Damren, and seconded by Trustee Shields, voted unanimously to approve the nominations of Doug Cullen and Margaret Lambert to the Manchester CC Advisory Board, and Kevin Davis to the Great Bay CC Advisory Board for terms ending on June 30, VIII. TAACCCT I Grant Dr. Arvelo announced that the TAACCCT I Grant ended September 30. He explained that this grant allowed CCSNH to build manufacturing capacity across the system in partnership industry across the state. Over the course of the grant, more than 8,000 individuals were trained, and six associate degrees, fifteen certificate programs, and 260 manufacturing courses were added system-wide. Dr. Arvelo stated that this grant has allowed us to evolve into other grants and will continue to be a strong asset for both the System and the State. Trustee Guyer thanked Dr. Arvelo for bringing this into the high schools, and Dr. Gittell commended him for his leadership

3 with the grant. Dr. Arvelo praised the work of the campus Program Coordinators and John Randolph. IX. Reports of Standing Committees Governance Committee Ms. Roy-Czyzowski provided an update on the September 21, 2015, meeting of the Governance Committee. The next meeting will be held on November 23, 2015, at 10:30 a.m. in Concord, NH. The Board, on motion of Trustee Shields and seconded by Trustee Mahar, voted unanimously to approve the changes to the Committee Bylaws in Board Policy, Section 100, Articles III and IV. The approved changes will be ratified at the December 3 rd, 2015 Board Meeting. Ms. Roy-Czyzowski thanked current and last years Governance Committee members for their work revising these Bylaws. Dr. Arvelo thanked Ms. Roy-Czyzowski for working with the Presidents, as he feels it s important for them to have a vote, and also for making it possible for members of college advisory committees to participate on committees. Chair Holloway reminded the Presidents that they are encouraged to participate in the Trustee meetings whenever they feel so inclined. Ms. Roy-Czyzowski announced that plans are underway for the Board retreat, which is scheduled for Thursday, February 4, The retreat will consist of a combination of development, information, and discussion. Those with ideas for topics may contact her. Ms. Roy-Czyzowski explained that the Committee is half-way through the creation of the Board Self-Evaluation process. She thanked Dr. Arvelo for his service as a President representative in this process. The group will be looking for recommendations and input regarding how to help the Board learn more about each of the colleges. More on this will be shared in December. Human Resources Committee Ms. Trisciani provided an update on the September 21, 2015, meeting of the Human Resources Committee. She noted that much of the discussion centered on the health plan increase, which came in even higher than the anticipated renewal. The next meeting will be held on November 23, 2015, at 1:00 p.m. in Concord, NH. Ms. Trisciani also announced that a tentative agreement was reached the evening before between the staff negotiating teams. Ms. Trisciani thanked all involved for their work in this process and Dr. Jordan echoed the appreciation, citing the continued commitment to mission by both the SEA and management bargaining teams.

4 Mr. Coladarci described the next steps that the union will take towards presenting the tentative contract to their membership, and how the HR committee of the Board will similarly be briefed by management. Mr. Coladarci further noted that both the faculty and staff bargaining teams had been meeting regularly for months, with a concerted focus on the 25.6% medical plan renewal. He applauded their collaboration and their creative approach to explore a medical plan transition that would still allow bargaining to continue in good faith, unconstrained by a deadline. The discussion about a transition from our current medical plan remains ongoing while employees are being presented additional information and new prospective medical plan options. Dr. Gittell similarly also thanked all those involved in bargaining. Finance Committee Mr. Duhaime provided an update of the September 28, 2015, meeting of the Finance Committee. The next meeting of the Committee is to be determined. The Finance Committee has voted in favor of approving a five-year contract between NHTI and Christian Delivery and Chair Service, Inc., with a total amount not to exceed $151, The Finance Committee has also voted in favor of approving a three-year lease renewal between WMCC and Chapman Industrial, LLC, for space for WMCC Mobile Equipment lab activities. The total amount for the three years is $147, The Board, on motion of Trustee Damren and seconded by Trustee Stebbins, voted unanimously to approve the contracts between NHTI and Christian Delivery and Chair Service, and also between WMCC and Chapman Industrial, LLC. Mr. Duhaime explained that the Finance Committee met with a representative from Fidelity regarding activity over the last year in non-operating revenue. It has been determined that an Investment Policy must be created by this Committee for Board approval. Once created, the Board will reconsider its investments, which are currently conservative. Facilities Committee Mr. Paquette stated that the Finance & Capital Budget and Facilities Committees will meet briefly at 1:00 p.m., following the Board Meeting. The next meeting of the Committee is to be determined. Audit Committee Ms. Shields provided an update of the September 28, 2015, meeting of the Audit Committee. The next meeting of the Committee is scheduled for December 14, A calendar with both internal and external auditing schedules is being developed.

5 The Audit Committee has received a letter from our Internal Auditor pointing out the lack of relationship between the CCSNH and CCNH Foundation Boards, in that there is no formal system for tracking contributions and donation acknowledgments. What does currently exist applies specifically to UNIQUE funds. President Jordan explained that the Foundation Governance Committee is in the process of developing an MOU for this. Chair Holloway asked Ms. Shields, Ms. Roy-Czyzowski, and President Jordan to work together on this on behalf of the Board. Ms. Shields offered to oversee this and report back to the Board. Chancellor Gittell stressed that the Foundation has been fully audited with successful results. An audit is currently underway on adjunct manifests. An information technology security assessment has been scheduled with Berry Dunn. It is expected that they will be reporting back with a risk assessment and recommendations by December. Safety and Risk Management Committee Mr. Stevens provided an update of the September 2, 2015, meeting of the Safety and Risk Management Committee and stated that the Committee would be meeting at 1:30 p.m. at the conclusion of today s Board Meeting. The next meeting of the Committee is to be determined. This Committee will be meeting with all campuses to discuss safety and security practices and concerns. They are encouraging campuses to be proactive in an effort to keep students, staff and faculty safe. A safety symposium is being planned for Spring 2016 for all individuals involved in safety and security throughout the System. Mr. Stevens applauded Sarah Tilton and Jeanne Herrick for their work on both the recently revised student judicial policy and the hazardous waste disposal policy. He noted that Ms. Herrick has also developed a student judicial training process. Marketing Committee In the absence of Mr. Calhoun, Ms. Reid provided an update of the September 14, 2015, meeting of the Marketing Committee. The next meeting will be held on November 10, 2105 at 9:30 a.m. in Concord, NH. The committee discussed the two ongoing state-wide marketing efforts: the dual admission campaign, and the College in the 603 campaign. The USNH has implemented a call center to aide students who have questions regarding the dual enrollment application process and direct them to the appropriate community college. The committee followed up on an earlier topic regarding a strategic enrollment process assessment, which would look at best practices in our admissions and intake processes.

6 Feedback from the presidents was that it would be beneficial to do so but not until a later time period. The committee reviewed a draft proposal for industry co-op marketing partnerships, which would include funding support from industry for specific advertising campaigns aimed at increasing enrollment and the workforce pipeline in targeted industries. An RFQ will go out next spring/summer for a new state-wide marketing vendor. Presidents and college marketing teams will be asked to provide input which will shape the RFQ, and the committee will develop an internal survey to solicit information. Academic & Student Affairs and Workforce Development Committee Mr. Densmore provided an update of the September 16, 2015, Committee Meeting. The next meeting will be held on December 8, 2015, at 9:00 a.m. The Board, on motion of Trustee Densmore and seconded by Trustee Guyer, voted to approve the elimination of the A.A.S. in Building Construction Technology at Manchester CC, tentatively effective Spring 2016, with the understanding that arrangements will be made for those students already committed to the program to have the opportunity to complete their coursework at the college. Aye: Paul Holloway, Kathy Bogle Shields, Bob Duhaime, Alison Stebbins, Allen Damren, Angela Roussel-Roberge, Claudette Mahar, Connie Roy-Czyzowski, David Paquette, John Stevens, Nathan Wells, Ned Densmore, Nick Evans, Steve Ellis, Steve Guyer, Tricia Lucas, Susan Siegel Nay: Kim Trisciani The Board, on motion of Trustee Densmore seconded by Trustee Guyer, voted unanimously to approve the A.A. in Psychology at GBCC, effective Fall X. Legislative Update Ms. Reid reported that we have begun internal planning for the FY18/19 capital budget. A proposed capital budget request will be brought to the Facilities and Capital Budget Committee by January, and then presented for Board approval in February, so that it can be submitted to the State by a late March/early April deadline. LSRs are being filed for the 2016 legislative session. Ms. Reid will reach out to trustees for advice and input.

7 Members of the administration have been meeting with various legislators and provided tours of campuses for some. These have resulted in very positive feedback. The Public Higher Education Study Committee met recently and Chancellor Gittell, Ms. Van Ostern and Ms. Reid presented on our overall financials, priority initiatives and growth strategies, and the student development program that has been launched at GBCC with the opening of the student success center. XI. CCSNH Foundation Update During the Academic Year, over 900 scholarships were awarded to students for a total of $790,000 out of funds held in the Foundation. For the prior year, over 700 scholarships were awarded for a total of $690,000. At this time there is a total of $1.7M in the Foundation expendable accounts which can be spent for scholarships or other programs by the Colleges and Foundation during this academic year. $409,000 of that will be awarded in UNIQUE Endowed scholarships. The UNIQUE Annual Scholarships are separate and distinct from these amounts as they do not come through the Foundation. The FY15 Foundation Audit Report was presented to the Foundation Board by Nathan Wechsler on September 16 th. No control deficiencies or any other findings were noted. The NH Charitable Foundation has committed to $30,000 over three years toward the $48,000 match required to participate in the NASA Grant. We will receive about $90,000 from NASA over the three year period. We are still looking for an additional $18,000 in non-federal match dollars to satisfy our grant requirements for STEM Scholarships. The next meeting of the CCNH Foundation is scheduled for November 9, XII. Chancellor Update Dr. Gittell informed those present that he is visiting all campuses this fall to provide an update on the state of the System. He has met with five of the colleges and System Office to date. These visits consist of a meeting with Leadership Teams and open meetings with faculty and staff. He has been focusing on the following: the 65 by 25 initiative; enrollment; improving student outcomes; improving retention and completion; the upcoming Symposium; and recent budget challenges. He stated that as unemployment has gone down across the state, so has enrollment. This is affecting some of our colleges budgets and presenting challenges that need to be addressed. The third annual join meeting of the CCSNH and USNH boards has been scheduled. The Dual Admissions initiative has exceeded expectations.

8 Dr. Gittell was pleased to report that the New Hampshire Coalition for Business and Education have adopted our goal of 65 by 25. Dr. Gittell thanked President Huard for her efforts towards the 3+1 Nursing Program. The second meeting of the Chancellor s Faculty Academic Advisory Board was held on September 11, where they had a good discussion regarding retention, budget, and the healthcare plan. Dr. Gittell will soon be announcing two visits by presidential candidates at two of our campuses. Students will be able to attend and ask questions. A college attainment event with the CEO of the Lumina Foundation will be held on October 26, Students will be present, and Trustees are invited to attend. Dr. Gittell explained that the Presidents and the Chancellor s Office are working together to address the financial challenges that we are currently faced with. XIII. Chair of the Board Update Mr. Holloway attended the celebration of the TAACCCT I Grant that was held in Rochester recently. Governor Hassan and Senator Shaheen were present. Mr. Holloway met with the USNH Chancellor and Board Chair in August. Mr. Holloway reported that Toyota is moving to Laconia, and commended a job well done in this area. Mr. Holloway commended the Presidents on a job well done in regard to their time spent reinforcing the needs of the System to legislators. It was agreed to stop the meeting for lunch at 12:33 PM. The meeting reconvened at 1:25 PM. XIV. Non-Public Session The Board, on motion of Trustee Trisciani seconded by Trustee Duhaime, voted by roll call to conduct a non-public session for the purpose of discussing a confidential issue, and noted that such a non-public session is authorized by RSA 91-A:3, II (a) and the Board s executive and deliberative privileges. This motion passed by the unanimous vote of all members present.

9 Chair Holloway invited all Trustees and Chancellor Gittell, College Presidents, Mr. Coladarci, Ms. Herrick, Ms. Reid, Mr. Moore, and Ms. Taillon to remain in the room. The meeting moved to a non-public session at 1:26 p.m. The meeting reconvened at 1:49 p.m. Upon reconvening in public session, it was noted by Chair Holloway that no votes were taken in the non-public session. The meeting was adjourned at 1:50 p.m. NEXT MEETING: December 3 rd, 2015 at Nashua Community College. Respectfully submitted, Gretchen Taillon WMCC Assistant to the President

10 CCSNH BOARD OF TRUSTEES October 1 st, 2015 NON-PUBLIC SESSION Members Present: Chair Paul Holloway, Vice Chair Kathy Bogle Shields, Treasurer Bob Duhaime, Secretary Kim Trisciani, Chancellor Ross Gittell, Alison Stebbins, Allen Damren, Angela Roussel-Roberge, Claudette Mahar, Connie Roy-Czyzowski, David Paquette, John Stevens, Ned Densmore, Steve Ellis, Steve Guyer, Susan Siegel, Tricia Lucas, Alicia Harvey-Smith, Lucille Jordan, Matthew Wood, Scott Kalicki, Susan Dunton, Susan Huard Others in Attendance: Kristyn Van Ostern, Jeanne Herrick, Richard Coladarci, Shannon Reid, Matthew Moore, Gretchen Taillon The non-public session was called to order at 1:26 p.m. Discussion followed on a confidential matter. No votes were taken. The non-public session adjourned at 1:49 p.m. Respectfully submitted, Gretchen Taillon WMCC Assistant to the President

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES December 4, 2014

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES December 4, 2014 1309 COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES December 4, 2014 Members Present: Paul Holloway, Allen Damren, Tricia Lucas, David Paquette, Katharine Bogle Shields, Connie Roy-Czyzowski,

More information

Advance Copy: subject to the approval of the committee. PERSONNEL COMMITTEE March 30, 2015

Advance Copy: subject to the approval of the committee. PERSONNEL COMMITTEE March 30, 2015 Advance Copy: subject to the approval of the committee PERSONNEL COMMITTEE March 30, 2015 Members present: Kim Trisciani, Robert Duhaime, Ralph Rojas, Angela Roussel-Roberge, Steve Guyer, and Susan Dunton

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES June 28, 2011

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES June 28, 2011 1030 COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES June 28, 2011 Members Present: Paul Holloway, Robert Mallat, Harvey Hill, Katharine Shields, Craig Lawler, Richard Heath, Esteban Lopez,

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES April 12, 2012

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES April 12, 2012 1098 COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES April 12, 2012 Members Present: Paul Holloway, Katharine Shields, Craig Lawler, Richard Heath, Esteban Lopez, Ned Densmore, Ron Rioux, Nick

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees. Finance and Audit Committee May 6, 2010

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees. Finance and Audit Committee May 6, 2010 COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees Finance and Audit Committee May 6, 2010 Members present: Chair Ned Densmore, Harvey Hill, Richard Heath, Paul Holloway, Kathy Shields, Kim Trisciani,

More information

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. May 29, 2015

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. May 29, 2015 DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION May 29, 2015 I. Call to Order Chairman Bruce Berry convened a meeting of the Higher Education Policy Commission at 9:00 a.m. in the Erma Ora

More information

DRAFT. New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of November 24, 2014

DRAFT. New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of November 24, 2014 DRAFT New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of November 24, 2014 The November 24, 2014 meeting of the New Hampshire College Savings Plan Advisory Commission

More information

DRAFT. New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of May 18, 2015

DRAFT. New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of May 18, 2015 DRAFT New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of May 18, 2015 The May 18, 2015 meeting of the New Hampshire College Savings Plan Advisory Commission (Advisory

More information

Seminole County Public Schools Business Advisory Board. Bylaws

Seminole County Public Schools Business Advisory Board. Bylaws Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise

More information

The Rice University Sport Business Alliance Constitution

The Rice University Sport Business Alliance Constitution The Rice University Sport Business Alliance Constitution February 16, 2010 Article I. Name The name of this organization shall be the Rice University Sport Business Alliance or RUSBA. Article II. Mission

More information

January 20, 2009. PROFESSOR PETER YELLOWLEES, Chair Graduate Group in Health Informatics. RE: Graduate Group in Health Informatics Bylaws

January 20, 2009. PROFESSOR PETER YELLOWLEES, Chair Graduate Group in Health Informatics. RE: Graduate Group in Health Informatics Bylaws UCDAVIS: ACADEMIC SENATE GRADUATE COUNCIL January 20, 2009 PROFESSOR PETER YELLOWLEES, Chair Graduate Group in Health Informatics RE: Graduate Group in Health Informatics Bylaws Dear Professor Yellowlees:

More information

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 Chapter 1 Section 1A.2 Chapter Name: System Organization and Administration Policy Name: Board of Trustees 1 2

More information

University of Connecticut School of Social Work Graduate Student Organization This charter was voted on and put into effect on April 24, 2014

University of Connecticut School of Social Work Graduate Student Organization This charter was voted on and put into effect on April 24, 2014 University of Connecticut School of Social Work Graduate Student Organization This charter was voted on and put into effect on April 24, 2014 Article I: School of Social Work Graduate Student Organization

More information

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name * BYLAWS OF THE ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Orange County Section, hereinafter referred to as the Section, of the American

More information

ARTICLE I: NAME ARTICLE II: MISSION AND OBJECTIVES

ARTICLE I: NAME ARTICLE II: MISSION AND OBJECTIVES AUSTIN COMMUNITY COLLEGE ASSOCIATE DEGREE NURSING STUDENT ASSOCIATION BYLAWS ARTICLE I: NAME The name of this organization shall be Austin Community College Associate Degree Nursing Student Association,

More information

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION Article I: Name The name of this organization shall be called the Psychology Club of Eastern Connecticut State College. Article II:

More information

3 rd Annual RELANC Organizational, Planning, and Strategy Meeting Grandover Hotel and Resort, Greensboro, NC February 22-23, 2013

3 rd Annual RELANC Organizational, Planning, and Strategy Meeting Grandover Hotel and Resort, Greensboro, NC February 22-23, 2013 3 rd Annual RELANC Organizational, Planning, and Strategy Meeting Grandover Hotel and Resort, Greensboro, NC February 22-23, 2013 Friday, February 22, 2013 (5:30 pm) Reception and Greeting at The Lobby

More information

Ohio Association of Advanced Practice Nurses BYLAWS Approved January 2015

Ohio Association of Advanced Practice Nurses BYLAWS Approved January 2015 Ohio Association of Advanced Practice Nurses BYLAWS Approved January 2015 ARTICLE I: Description Section One: Name Section Two: Purpose Section Three: Mission Section Four: Principal Office ARTICLE II:

More information

MINUTES REGULAR MEETING BOARD OF TRUSTEES COLLEGE OF THE ALBEMARLE Elizabeth City Campus December 9, 2014

MINUTES REGULAR MEETING BOARD OF TRUSTEES COLLEGE OF THE ALBEMARLE Elizabeth City Campus December 9, 2014 EXHIBIT 1 Board of Trustees Meeting February 10, 2015 MINUTES REGULAR MEETING BOARD OF TRUSTEES COLLEGE OF THE ALBEMARLE Elizabeth City Campus December 9, 2014 The College of The Albemarle Board of Trustees

More information

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME This organization shall be known as the Alabama Organization of Nurse Executives of the Alabama Hospital

More information

STATE BOARD FOR COMMUNITY COLLEGES AND OCCUPATIONAL EDUCATION REGULAR SESSION MINUTES. May 12, 2010

STATE BOARD FOR COMMUNITY COLLEGES AND OCCUPATIONAL EDUCATION REGULAR SESSION MINUTES. May 12, 2010 STATE BOARD FOR COMMUNITY COLLEGES AND OCCUPATIONAL EDUCATION REGULAR SESSION MINUTES May 12, 2010 Colorado Community College System - Lowry 9101 E Lowry Blvd, Denver, CO 80203 Board Room 2 nd Floor I.

More information

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. August 7, 2015

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. August 7, 2015 DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION August 7, 2015 I. Call to Order Chairman Bruce Berry convened a meeting of the Higher Education Policy Commission at 9:00 a.m. in Salon DE

More information

CERRITOS COLLEGE GENERAL OBLIGATION BOND MINUTES OF THE MEETING OF THE CITIZENS BOND OVERSIGHT COMMITTEE. April 25, 2006

CERRITOS COLLEGE GENERAL OBLIGATION BOND MINUTES OF THE MEETING OF THE CITIZENS BOND OVERSIGHT COMMITTEE. April 25, 2006 CERRITOS COLLEGE GENERAL OBLIGATION BOND MINUTES OF THE MEETING OF THE CITIZENS BOND OVERSIGHT COMMITTEE April 25, 2006 I. Call to Order Ms. Jones called the meeting to order at 6:05 pm. Those present

More information

How To Organize An Esp Fraternity

How To Organize An Esp Fraternity BYLAWS ZETA CHAPTER OF EPSILON SIGMA PHI THE NATIONAL HONORARY EXTENSION FRATERNITY, INC. Article I Name The name of this organization shall be the ZETA CHAPTER OF EPSILON SIGMA PHI, THE NATIONAL HONORARY

More information

MECHANICAL AND AERONAUTICAL ENGINEERING GRADUATE PROGRAM BYLAWS

MECHANICAL AND AERONAUTICAL ENGINEERING GRADUATE PROGRAM BYLAWS MECHANICAL AND AERONAUTICAL ENGINEERING GRADUATE PROGRAM BYLAWS Administrative Home: Department of Mechanical & Aerospace Engineering Approved by Graduate Council: October 8, 2007 Amended and Approved

More information

MSU Faculty Senate September 2013 Minutes

MSU Faculty Senate September 2013 Minutes MSU Faculty Senate September 2013 Minutes The 2012-2013 MSU Faculty Senate met at 3:00 PM on September 12, 2013, in Dillard 189. Senators present included Jackie Dunn, Terry McDonald, Jon Price, Jane Leach,

More information

Texas State Board of Examiners Of Psychologists MINUTES. July 27, 2006

Texas State Board of Examiners Of Psychologists MINUTES. July 27, 2006 Texas State Board of Examiners Of Psychologists MINUTES July 27, 2006 The Texas State Board of Examiners of Psychologists met in Austin, Texas on July 27, 2006. The following Board members were in attendance:

More information

CITRUS COMMUNITY COLLEGE DISTRICT REGULAR MEETING (NO. 30) OF THE CITIZENS OVERSIGHT COMMITTEE CITRUS COLLEGE

CITRUS COMMUNITY COLLEGE DISTRICT REGULAR MEETING (NO. 30) OF THE CITIZENS OVERSIGHT COMMITTEE CITRUS COLLEGE APPROVED CITRUS COMMUNITY COLLEGE DISTRICT REGULAR MEETING (NO. 30) OF THE CITIZENS OVERSIGHT COMMITTEE CITRUS COLLEGE Educational Development Building Conference Room ED135 1000 West Foothill Boulevard

More information

Minutes Board of Trustees Meeting University of Central Florida January 29, 2015

Minutes Board of Trustees Meeting University of Central Florida January 29, 2015 Minutes Board of Trustees Meeting University of Central Florida January 29, 2015 Chair Olga Calvet called the meeting of the Board of Trustees to order at 1:00 p.m. in the Fairwinds Alumni Center on the

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE. These policies may be amended at any time and do not constitute an employment contract.

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE. These policies may be amended at any time and do not constitute an employment contract. COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Section: BOT 300 Human Resources Date Approved: December 20, 2007 Effective Date: January 1, 2008 Amended Date: April 11, 2014 These policies may be amended at

More information

Upon Motion duly made, the Board of Trustees voted, via roll call, to approve the Minutes of the Regular Meeting of October 8, 2015 as presented.

Upon Motion duly made, the Board of Trustees voted, via roll call, to approve the Minutes of the Regular Meeting of October 8, 2015 as presented. M E M O R A N D U M Date: December 3, 2015 To: From: Re: The College Community Selina M. Boria, Secretary, Board of Trustees Summary of Actions of the Board of Trustees Regular Meeting of December 2, 2015

More information

CLARK COUNTY EDUCATION ASSOCIATION ASSOCIATION REPRESENTATIVE COUNCIL MEETING CULINARY ARTS INSTITUTE April 23, 2013 4:30 p.m.

CLARK COUNTY EDUCATION ASSOCIATION ASSOCIATION REPRESENTATIVE COUNCIL MEETING CULINARY ARTS INSTITUTE April 23, 2013 4:30 p.m. CLARK COUNTY EDUCATION ASSOCIATION ASSOCIATION REPRESENTATIVE COUNCIL MEETING CULINARY ARTS INSTITUTE April 23, 2013 4:30 p.m. The CCEA Association Representative Council held a regular meeting of the

More information

Illinois Society of Medical Assistants. Bylaws. Page 1

Illinois Society of Medical Assistants. Bylaws. Page 1 Illinois Society of Medical Assistants Bylaws Page 1 Table of Contents MISSION STATEMENT.3 CMA (AAMA) CORE VALUES:. 3 ARTICLE I - NAME: 4 ARTICLE II OBJECTIVES/PURPOSE: 4 ARTICLE III - ORGANIZATIONAL POLICY:..

More information

SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE

SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE Date: June 25, 2013 Time: 3:00 PM Location: Wayne County Community College District (WCCCD) Detroit Campus, Conference

More information

East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015

East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015 East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015 The East Point Academy (EPA) Board of Directors convened at the EPA Elementary School at 6:07 PM on Tuesday, June 25,

More information

South Carolina Governor s School for Science & Mathematics Board of Trustees Meeting 401 Railroad Avenue Hartsville, SC 29550 January 15, 2015 Noon

South Carolina Governor s School for Science & Mathematics Board of Trustees Meeting 401 Railroad Avenue Hartsville, SC 29550 January 15, 2015 Noon Governing Board members present: Dr. Leroy Davis, Chairman Mr. John Barnes Mr. Hal Campbell, joined during Item 2 Dr. Helen Doerpinghaus Dr. Joe Griffin Dr. Chris Przirembel Mr. Jack Sanders Mr. Randy

More information

Associated Students of Solano College (ASSC) Meeting Minutes

Associated Students of Solano College (ASSC) Meeting Minutes Associated Students of Solano College (ASSC) Meeting Minutes Tuesday, October 7, 2014 I. Call to order President Casey Bess called the regular weekly meeting of the Associated Students of Solano College

More information

Approved: 26FEB13. Computing Research Association Bylaws. Section I: Purpose of CRA

Approved: 26FEB13. Computing Research Association Bylaws. Section I: Purpose of CRA Approved: 26FEB13 Computing Research Association Bylaws Section I: Purpose of CRA The purpose of the Computing Research Association, hereafter the Association, is to strengthen research and advanced education

More information

Department of Environmental Science, Policy, and Geography Bylaws. Article I. The Department of Environmental Science, Policy and Geography

Department of Environmental Science, Policy, and Geography Bylaws. Article I. The Department of Environmental Science, Policy and Geography Department of Environmental Science, Policy, and Geography Bylaws Passed: 1 December 2006 Revised: February, 2007; February, 2008; April, 2008; August, 2008; October 8th, 2009; The Department of Environmental

More information

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m. CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board

More information

Blue Ridge Community College Board of Trustees Meeting January 9, 2012 5:00 p.m. Henderson County Campus

Blue Ridge Community College Board of Trustees Meeting January 9, 2012 5:00 p.m. Henderson County Campus Blue Ridge Community College Meeting January 9, 2012 5:00 p.m. Henderson County Campus The of Blue Ridge Community College met at 5:00 p.m. on Monday, January 9, 2012, at the Henderson County Campus. The

More information

FORENSIC SCIENCE GRADUATE GROUP BYLAWS

FORENSIC SCIENCE GRADUATE GROUP BYLAWS FORENSIC SCIENCE GRADUATE GROUP BYLAWS Administrative Home: UC Davis Extension Revision: November 11, 2007 Revision: September 26, 2011 Graduate Council Approval Date: June 11, 2012 Article I Objective

More information

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 PRESENT ABSENT

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 PRESENT ABSENT MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 A. Call to Order Mr. Winfred Sibille called to order the regular meeting of the Board of Supervisors for the University

More information

Indiana University Kokomo. Student Nurses Association

Indiana University Kokomo. Student Nurses Association Indiana University Kokomo Student Nurses Association IUKSNA By-Laws Kokomo, IN November 2010 1 TABLE OF CONTENTS Reason for Being... 3 Rights and Responsibilities... 3 Purpose of IUKSNA... 4 Functions

More information

A. Criteria for Membership in the Graduate Group

A. Criteria for Membership in the Graduate Group Graduate Group in Geography Bylaws Administrative Home: Department of Environmental Design Revision Date: August 23, 2007 Graduate Council Approval Date: November 14, 2007 Article I: Objective The Graduate

More information

BOARD OF DIRECTORS MEETING June 17, 2015 Griffin Campus 7:30 a.m. MINUTES. Don King Roger McDaniel Sherri Moody Jim Ogletree

BOARD OF DIRECTORS MEETING June 17, 2015 Griffin Campus 7:30 a.m. MINUTES. Don King Roger McDaniel Sherri Moody Jim Ogletree BOARD OF DIRECTORS MEETING June 17, 2015 Griffin Campus 7:30 a.m. Present: Jehan El-Jourbagy John Fish (conference call) Mattye Gordon Missy Kendrick Absent: Jeff Stribling Staff Members: Dr. Randall Peters

More information

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be the Galveston County Criminal Defense Lawyers Association (the Association). ARTICLE

More information

College of Nursing Undergraduate Student Government Association Bachelor of Science Nursing Program Bylaws Georgia Regents University

College of Nursing Undergraduate Student Government Association Bachelor of Science Nursing Program Bylaws Georgia Regents University Class of 2014 BSN SGA 12/2013 1 College of Nursing Undergraduate Student Government Association Bachelor of Science Nursing Program Bylaws Georgia Regents University DEVELOPED: December 2013 Approved:

More information

Bylaws. University of Arkansas Fort Smith Student Nurses Association

Bylaws. University of Arkansas Fort Smith Student Nurses Association Bylaws of the University of Arkansas Fort Smith Student Nurses Association Modified from National Student Nurses Association Bylaws A constituent of the Arkansas Nursing Students Association, Inc. And

More information

SECTION 9 THE CLUB MEETING

SECTION 9 THE CLUB MEETING SECTION 9 THE CLUB MEETING 4-H Meeting Guide 4-H Club Meeting Agenda Form Business Meeting Guide Q&A about Meetings Fauquier County 4-H Leaders Manual 156 CONDUCT EFFECTIVE MEETINGS 4-H MEETING GUIDE Each

More information

University of Central Florida Student Government Association

University of Central Florida Student Government Association University of Central Florida I. Call to Order- 12:06 PM II. Roll Call & Verification of Quorum- Black & Gold Conference Room (SU 215A) December 3rd, 2012 12:00 PM MEETING MINUTES PRESENT Chair Young Vice

More information

ANNUAL COUNCIL MEETING

ANNUAL COUNCIL MEETING ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this

More information

Pennsylvania Coalition of Nurse Practitioners Bylaws

Pennsylvania Coalition of Nurse Practitioners Bylaws Article I Name Section 1: The name of this group shall be the Pennsylvania Coalition of Nurse Practitioners, herein referred to as PCNP. Article II Purpose Section 1: The purposes of PCNP shall be: 1.

More information

Northern Delaware Intergroup Bylaws January 2010

Northern Delaware Intergroup Bylaws January 2010 Northern Delaware Intergroup Bylaws January 2010 Article I Name The name of this incorporation shall be Northern Delaware Intergroup and shall be referred to hereinafter as Intergroup. Article II Purpose

More information

Faculty of Engineering By-laws

Faculty of Engineering By-laws Faculty of Engineering By-laws I THE FACULTY OF ENGINEERING (i) Membership (a) Vice- (Research and International Affairs) (Chair) Associate Deans of the Faculty Assistant Dean (Studies) Associate Vice-

More information

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. October 22, 2015

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. October 22, 2015 MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION October 22, 2015 A meeting of the West Virginia Council for Community and Technical College Education was held on October 22,

More information

Minutes of the Outreach Committee. The University of Tennessee Board of Trustees. March 16, 2006 Memphis, Tennessee

Minutes of the Outreach Committee. The University of Tennessee Board of Trustees. March 16, 2006 Memphis, Tennessee Minutes of the Outreach Committee The University of Tennessee Board of Trustees March 16, 2006 Memphis, Tennessee The meeting of the Outreach Committee of the Board of Trustees was held at 10:30 a.m. EST,

More information

Constitution of the Louisville American Student Dental Association Preamble. Declaration of Purpose

Constitution of the Louisville American Student Dental Association Preamble. Declaration of Purpose Constitution of the Louisville American Student Dental Association Preamble For purposes deemed wise and good, hereinafter set forth, the Louisville American Student Dental Association hereby established,

More information

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).

More information

Board of Regents Meeting of the Full Board September 17-18, 2015 Juneau, Alaska SUMMARY OF ACTIONS

Board of Regents Meeting of the Full Board September 17-18, 2015 Juneau, Alaska SUMMARY OF ACTIONS Board of Regents SUMMARY OF ACTIONS Full Board Actions 1. Approval of Revisions to Regents' Policy 04.01.050 - Types of Employment "The Board of Regents approves a revision to Regents' Policy 04.01.050

More information

BYLAWS. Students for Criminal Justice Reform (SCJR)

BYLAWS. Students for Criminal Justice Reform (SCJR) BYLAWS Students for Criminal Justice Reform (SCJR) Created: November 6, 2015 ARTICLE I. Organization Name The name of the organization shall be Students for Criminal Justice Reform ( SCJR ). ARTICLE II.

More information

VALENCIA COLLEGE DISTRICT BOARD OF TRUSTEES REGULAR MEETING. Minutes June 24, 2015 Valencia College East Campus, Room 5-112

VALENCIA COLLEGE DISTRICT BOARD OF TRUSTEES REGULAR MEETING. Minutes June 24, 2015 Valencia College East Campus, Room 5-112 Members Present Ms. Maria Grulich, Chair Mr. Lewis M. Oliver, III, Vice Chair Ms. Daisy Lopez-Cid Mr. Raymer F. Maguire, III Mr. Guillermo Hansen Dr. Bruce Carlson Mr. John Crossman VALENCIA COLLEGE DISTRICT

More information

Minutes Board of Trustees Meeting University of Central Florida July 25, 2013

Minutes Board of Trustees Meeting University of Central Florida July 25, 2013 Minutes Board of Trustees Meeting University of Central Florida July 25, 2013 Acting Chair Olga Calvet called the meeting of the UCF Board of Trustees to order at 1:08 p.m. in the Live Oak Center on the

More information

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org mississippiota@gmail.com Revised by MSOTA Board 11/14/92 Finalized

More information

Reception 4:00 pm 5:00 pm. Remarks 5:00 pm 5:30 pm. Welcome. Wildolfo Arvelo President Great Bay Community College

Reception 4:00 pm 5:00 pm. Remarks 5:00 pm 5:30 pm. Welcome. Wildolfo Arvelo President Great Bay Community College Dedication Ceremony Friday, October 9, 2009 Reception 4:00 pm 5:00 pm Remarks 5:00 pm 5:30 pm Welcome Wildolfo Arvelo President Great Bay Community College Invocation Sr. Helen Burke Professor, Department

More information

The Student Nurses Association Charter

The Student Nurses Association Charter The Student Nurses Association Charter Article I: NAME, PURPOSE AND AFFILIATION The official name of our organization is the Student Nurses Association at Bay State College. The purposes of the Student

More information

Chapter Greek Name Delta Lambda Institution(s) of Higher Education Saint Louis University. Chapter # 105 Region # 2

Chapter Greek Name Delta Lambda Institution(s) of Higher Education Saint Louis University. Chapter # 105 Region # 2 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2011-2013Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters, and Alumni Chapters November 2011 - December 2013

More information

Ally Financial Inc. Board of Directors Governance Guidelines

Ally Financial Inc. Board of Directors Governance Guidelines Ally Financial Inc. Board of Directors Governance Guidelines Approved: March 4, 2014 I. Role and Responsibilities of the Board 3 II. Board Size and Composition 4 III. Directorships.. 5 IV. Meetings and

More information

I.2. The Student Senate shall be constituted as follows:

I.2. The Student Senate shall be constituted as follows: I. Membership Guidelines Rules and Regulations of the Drake University Student Senate I.1. Each member of the Student Senate shall be enrolled as a full-time student at Drake University and shall be in

More information

1.001 University Board of Trustees Powers and Duties

1.001 University Board of Trustees Powers and Duties 1.001 University Board of Trustees Powers and Duties (1) Pursuant to Article IX, section 7(c), Florida Constitution, the Board of Governors shall establish the powers and duties of the board of trustees

More information

Haywood Community College Board of Trustees Board Meeting November 2, 2015

Haywood Community College Board of Trustees Board Meeting November 2, 2015 1 Page Haywood Community College Board of Trustees Board Meeting November 2, 2015 The Haywood Community College Board of Trustees held a meeting on Monday, November 2, 2015 at 1:45 p.m. in the Board Room

More information

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES 1 Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011 February 12, 2015 6:30 p.m. BOARD MEETING MINUTES I. CALL TO ORDER The meeting was called to order by Kathy McMahon-Klosterman,

More information

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives

More information

Business Babes By-Laws

Business Babes By-Laws Business Babes By-Laws ARTICLE I. Name of the Organization This group shall be known as the Business Babes Society (BBS), Chapter 1. ARTICLE II. Purpose Business Babes is a support and networking group

More information

BOARD OF GOVERNORS Approved Minutes

BOARD OF GOVERNORS Approved Minutes hi BOARD OF GOVERNORS Approved Minutes Friday, December 5, 2008 8:30 a.m. RGO PRESENT Members: Mr. Jack Perraton, Chair Mr. Charlie Fischer, Vice-Chair Ms. Dalmy Baez Mr. Joe Doolan Ms. Leslie Potter Dr.

More information

BY-LAWS OF PARENT SUPPORT ORGANIZATION of ORANGE COUNTY HIGH SCHOOL OF THE ARTS (PSO) AS CREATED ON JULY 29, 2009. Article I - Name and Address

BY-LAWS OF PARENT SUPPORT ORGANIZATION of ORANGE COUNTY HIGH SCHOOL OF THE ARTS (PSO) AS CREATED ON JULY 29, 2009. Article I - Name and Address Article I - Name and Address The Parent Support Organization, also known as PSO, serves the Orange County High School of the Arts (OCHSA) and is located at 1010 North Main Street, Santa Ana, CA 92701.

More information

How To Run An Nhshl Graduate Group

How To Run An Nhshl Graduate Group Graduate Group in Nursing Science & Health-Care Leadership Bylaws Administrative Home: Betty Irene Moore School of Nursing Approved by Graduate Council: May 6, 2009 ARTICLE I. OBJECTIVE The Nursing Science

More information

OHVA Board of Trustees Meeting October 21, 2014

OHVA Board of Trustees Meeting October 21, 2014 OHVA Board of Trustees Meeting October 21, 2014 1. President Matt Norton called the meeting to order at 2:04 PM 2. Roll Call/Guests: Board Members Present Absent Time of Arrival After Call to Order 1 Kelly

More information

MID-STATE STUDENT NURSES ASSOCIATION

MID-STATE STUDENT NURSES ASSOCIATION MID-STATE STUDENT NURSES ASSOCIATION Constitution and Bylaws Reasons for Being Preamble: We, students of nursing, believe there is a common need to organize, to represent ourselves to the consumer and

More information

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014 READING AREA COMMUNITY COLLEGE CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter Effective Date: March 27, 2014 Approved by the Student Government Association: March 27, 2014 READING

More information

Associated Students of Diablo Valley College 1 Associated Students of Diablo Valley College Board Meeting Minutes

Associated Students of Diablo Valley College 1 Associated Students of Diablo Valley College Board Meeting Minutes 1 Associated Students of Diablo Valley College Board Meeting Minutes Day/Date 10/1/13 Time 2:00 p.m. Venue Student Union Conference Room 321 Golf Club Road Pleasant Hill, CA 94523 NOTICE IS HEREBY GIVEN

More information

CONSTITUTION Authority: Executive Council

CONSTITUTION Authority: Executive Council Odette MBA Society Odette School of Business CONSTITUTION Authority: Executive Council Ratified by: Executive Council Effective: 11/01/2012 Article I Name I. The name of this society shall be the Odette

More information

Academic Affairs Council Minutes March 6, 2012, 9:00 12:00 (CT) Conference Call

Academic Affairs Council Minutes March 6, 2012, 9:00 12:00 (CT) Conference Call Academic Affairs Council Minutes March 6, 2012, 9:00 12:00 (CT) Conference Call Attendance: UND - Paul LeBel, DSU Ken Haught, Eric Brevik (CCF), WSU Wanda Meyer, BSC Drake Carter, NDSCS Harvey Link, NDSU

More information

CHARTER TIO Board of Directors

CHARTER TIO Board of Directors CHARTER TIO Board of Directors Date: 3 June 2014 TIO Board of Directors Charter Introduction This Charter has been adopted by the Board of Directors of Telecommunications Industry Ombudsman Limited (TIO

More information

Adlai E. Stevenson High School National Honor Society Chapter Bylaws (Revised 2-13) Article I: Name and Purpose

Adlai E. Stevenson High School National Honor Society Chapter Bylaws (Revised 2-13) Article I: Name and Purpose Adlai E. Stevenson High School National Honor Society Chapter Bylaws (Revised 2-13) Article I: Name and Purpose The name of this chapter shall be the Adlai E. Stevenson High School Chapter of the National

More information

The Association, founded in 1913, shall be named The Potato Association of America, hereafter referred to as The Association.

The Association, founded in 1913, shall be named The Potato Association of America, hereafter referred to as The Association. "Constitution" Incorporated: January 14, 1975, in the State of Maine as a non-profit organization. Ratified: July 28, 1971 Amended: December 1950; September 1952; September 1954; December 1957; July 1961;

More information

BYLAWS OF THE SOUTHEASTERN COUNCIL ON MILITARY EDUCATION ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III PURPOSE

BYLAWS OF THE SOUTHEASTERN COUNCIL ON MILITARY EDUCATION ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III PURPOSE BYLAWS OF THE SOUTHEASTERN COUNCIL ON MILITARY EDUCATION (Effective 1 November 2014) ARTICLE I NAME The name of this organization shall be the Southeastern Council on Military Education, hereinafter referred

More information

3. The Bridge Program Nashua Students from Nashua High School take courses at the college for concurrent credit.

3. The Bridge Program Nashua Students from Nashua High School take courses at the college for concurrent credit. New Hampshire New Hampshire Postsecondary Education Commission Kathryn Dodge Executive Director Three Barrell Court, Suite 300 Concord, NH 03301 Email: kdodge@pec.state.nh.us 1) Does the state have an

More information

CORPORATE GOVERNANCE GUIDELINES

CORPORATE GOVERNANCE GUIDELINES I. Introduction CORPORATE GOVERNANCE GUIDELINES The Board of Trustees of Urban Edge Properties (the Trust ), acting on the recommendation of its Corporate Governance and Nominating Committee, has developed

More information

MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS NAME, GENERAL POWERS, PURPOSES

MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS NAME, GENERAL POWERS, PURPOSES MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS ARTICLE I. NAME, GENERAL POWERS, PURPOSES The name of this organization shall be the Minnesota State University, Mankato School of Nursing.

More information

Fayetteville Technical Community College ADVISORY COMMITTEE HANDBOOK

Fayetteville Technical Community College ADVISORY COMMITTEE HANDBOOK Fayetteville Technical Community College ADVISORY COMMITTEE HANDBOOK Current Version Originally Published Fall 2009 Last Revised: Aug 13, 2009 Proponent: Associate Vice President for Curriculum Programs

More information

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME This association shall be known as the Eastern Ohio Health Information Management Association. ARTICLE II MISSION To provide

More information

TAOS HEALTH SYSTEMS, INC. BOARD OF DIRECTORS MEETING MINUTES May 27, 2015

TAOS HEALTH SYSTEMS, INC. BOARD OF DIRECTORS MEETING MINUTES May 27, 2015 TAOS HEALTH SYSTEMS, INC. BOARD OF DIRECTORS MEETING MINUTES May 27, 2015 Members Present: Members Absent: Administration: Guests: Citizens: Ron Burnham; Jeannie Masters; Pamela Romero; Andy Torres; Chris

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008 MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION January 25, 2008 A meeting of the West Virginia Council for Community and Technical College Education was held on January 25,

More information

CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m.

CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m. CONNECTICUT LOTTERY CORPORATION Board of Directors Minutes of Meeting September 10, 2009 At 1:30 p.m. held at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board Members

More information

Commission on Off-Highway Vehicles May 31, 2013 8:00 a.m. Meeting Summary

Commission on Off-Highway Vehicles May 31, 2013 8:00 a.m. Meeting Summary Commission on Off-Highway Vehicles May 31, 2013 8:00 a.m. Meeting Summary Meeting Site: Truckee Meadows Community College Red Mountain Building Room 256 7000 Dandini Blvd. Reno, Nevada 89512-3999 I. Call

More information

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011 KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011 General Use... 4 Meeting Times... 4 General Session Agenda... 4 Attendance... 6 Stipends...

More information

MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1

MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1 MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1 MEDIA ALLIANCE BYLAWS Proposal to board 5-4-2012 Article I. Offices Section 1. Principal Office The principal office of Media Alliance is located in

More information

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE Section 1. NAME The name of this association shall be The Lesbian and Gay Lawyers Association

More information