A. Call to Order (4:00 p.m.)... 2 AA. Roll Call B. Public Comments... 2

Size: px
Start display at page:

Download "A. Call to Order (4:00 p.m.)... 2 AA. Roll Call... 2. B. Public Comments... 2"

Transcription

1 GOVERNING BOARD AGENDA REGULAR MEETING OF THE GOVERNING BOARD DATE: TUESDAY, OCTOBER 12, :00 P.M. (CLOSED SESSION) - 5:00 P.M. (OPEN SESSION) PALOMAR COMMUNITY COLLEGE DISTRICT GOVERNING BOARD ROOM, STUDENT SERVICES CENTER 1140 WEST MISSION ROAD SAN MARCOS, CALIFORNIA NOTICE TO PUBLIC: In accordance with Board Policy 2350, members of the public who wish to address the Board on matters within its jurisdiction have a five-minute time limit per person. The Board may ask a group to select a spokesperson and may limit the number of speakers on a particular topic unless the proposed speakers are addressing different concerns. The Open Session of the Board meets the second Tuesday of every month starting at 5:00 p.m. in the Governing Board Room of the Student Services Building on the Palomar College Campus in San Marcos, California, unless changed in advance by Board action. In compliance with Government Code , non-exempt writings that are distributed to the Governing Board Members in advance of their meetings, may be viewed at the Governing Board Office, LL-204, or by clicking on the Governing Board web site at www:palomar.edu/gb. In addition, if you would like a copy of any record related to an item on the agenda, please contact Josie Silva, Executive Assistant, at (760) , extension 2104, or at jsilva@palomar.edu. The Board reserves the right to modify the order of business in the manner it deems appropriate. Please note all meetings are recorded electronically. A. Call to Order (4:00 p.m.)... 2 AA. Roll Call... 2 B. Public Comments... 2 C. Recess to Closed Session... 2 CC. Reconvene to Open Session (5:00 p.m.)... 2 D. Comments from Other Individuals or Groups... 2 E. Approval of Minutes... 2 F. Call for Removal of Items from or Changes to Agenda... 2 G. Reports/Presentations... 3 H. Report of the Governing Board President... 3 HH. Report of the Governing Board Trustees... 3 I. Report of the Superintendent/President... 3 J. Approval of Consent Calendar Items... 3 K. Action on Items Removed from Consent Calendar... 8 L. Reports from College Groups... 8 M. Unfinished Business... 9 N. New Business... 9 O. Board Requests for Reports P. Recess to Closed Session Q. Reconvene to Open Session R. Adjournment... 14

2 Governing Board Agenda Page 2 A. CALL MEETING TO ORDER: 4 p.m. AA. ROLL CALL Establishment of a Quorum B. PUBLIC COMMENTS In accordance with Board Policy 2350, members of the public who wish to address the Board on matters within its jurisdiction have a five-minute time limit per person. The Board may ask a group to select a spokesperson and may limit the number of speakers on a particular topic unless the proposed speakers are addressing different concerns. C. RECESS TO CLOSED SESSION FOR DISCUSSION OF THE FOLLOWING: 1. Public Employee Discipline/Dismissal/Release, pursuant to Government Code et seq. 2. Conference regarding negotiations with CCE/AFT, pursuant to Government Code Conference regarding negotiations with PFF/AFT, pursuant to Government Code Conference regarding discussion with Other Unrepresented Employees, pursuant to Government Code Public Employment, pursuant to Government Code Public Employee Performance Evaluation, pursuant to Government Code Position Title: Superintendent/President CC. RECONVENE TO OPEN SESSION: 5 p.m. Actions Taken In Closed Session Pledge of Allegiance D. COMMENTS FROM OTHER INDIVIDUALS AND GROUPS 1. INFORMATION: Comments from Other Individuals or Groups In accordance with Board Policy 2345, members of the public who wish to address the Board on matters within its jurisdiction have a five-minute time limit per person. The Board may ask a group to select a spokesperson and may limit the number of speakers on a particular topic unless the proposed speakers are addressing different concerns. E. RECOMMENDATION: ACTION - APPROVAL OF MINUTES 1. The Governing Board hereby approves the Minutes of the Regular Meeting of September 14, The Governing Board hereby approves the Minutes of the Special Meeting of September 28, F. CALL FOR REMOVAL OF ITEMS FROM OR CHANGES TO AGENDA

3 Governing Board Agenda Page 3 G. REPORTS/PRESENTATIONS 1. Debate Team Activities Professor Dewi Hockett 2. T-Building Remodel, HMC Architects Erick Shultz and Ken Salyer H. REPORT OF THE GOVERNING BOARD PRESIDENT HH. REPORTS OF GOVERNING BOARD TRUSTEES Section (a) of the Ralph M. Brown Act states that No action or discussion shall be undertaken on any item not appearing on the posted agenda, except that members of a legislative body or its staff may briefly respond to statements made or questions posed by persons exercising their public testimony rights under Section In addition, on their own initiative or in response to questions posed by the public, a member of a legislative body or its staff may ask a question for clarification, make a brief announcement, or make a brief report on his or her own activities. Furthermore, a member of a legislative body, or the body itself, subject to rules or procedures of the legislative body, may provide a reference to staff or other resources for factual information, request staff to report back to the body at a subsequent meeting concerning any matter, or take action to direct staff to place a matter of business on a future agenda. I. REPORT OF THE SUPERINTENDENT/PRESIDENT 1. Report of Vice President for Instruction a. Accreditation Update Berta Cuaron 2. Report of Vice President for Student Services 3. Report of Vice President for Finance and Administrative Services 4. Report of Vice President for Human Resource Services J. APPROVAL OF CONSENT CALENDAR ITEMS NOTICE TO PUBLIC: There will be no separate discussion of these items unless a Governing Board member or member of the public requests that particular item(s) be removed from the Consent Calendar. Items so removed will be considered separately. All matters remaining under Consent Calendar are considered to be routine and will be approved by one motion. REPLACEMENT OF WARRANTS 1. RECOMMENDATION: ACTION APPROVE DRAWING NEW WARRANTS The Governing Board hereby authorizes the Disbursing Officer to draw a new warrant as follows: Warrant # , dated September 10, 2009, in the amount of $20.00, to Erika L. Mariscal, P.O. Box 731, Escondido, CA, Void due to stale dating.

4 Governing Board Agenda Page 4 TRAVEL 2. RECOMMENDATION: ACTION APPROVE TRAVEL EXPENSES The Governing Board hereby approves/ratifies travel expenses for the following persons: a. Board Member MARK EVILSIZER Advanced Funds? Yes For: Transportation, mileage, meals, lodging, registration, etc. To attend: 2010 CCLC Annual Convention & Partner Conference Location: Pasadena, CA Date: November 18-21, 2010 Estimated Amount: $1, Budget No.: DESTRUCTION OF RECORDS PERSONNEL 3. RECOMMENDATION: ACTION CONFIRM CLASSIFICATION OF RECORDS TO CLASS 3 DISPOSABLE AND AUTHORIZE DESTRUCTION PURSUANT TO TITLE 5, 59020, CALIFORNIA ADMINISTRATIVE CODE a. The Governing Board of the Palomar Community College District hereby approves the records identified below, which have been certified by the Assistant Superintendent/Vice President, Human Resource Services, as designee of the Superintendent/President of the District, as accurate in detail and approves that the identified records are hereby confirmed to be Class 3 Disposable and may be destroyed in accordance with Title 5, Division 6, Chapter 10, et seq. of the California Code of Regulations. Employment recruitment materials 1/2006 9/ RECOMMENDATION: ACTION RATIFY PART-TIME FACULTY EMPLOYMENT The Governing Board hereby ratifies the recommendation of the Superintendent/ President regarding the employment of the following part-time faculty, at the hourly rates indicated for Fall 2010 and Spring 2011 (day and/or evening); said part-time faculty are not scheduled to teach more than a 67 percent load in a single semester: FALL 2010 ENGLISH AS A SECOND LANGUAGE Chung, Mayoung ESL $53.33 M.Ed., Teaching English as a Second Language B.A., Spanish NURSING EDUCATION Schultz, Maryellen Nursing $53.33 M.S.N., Nursing PERFORMING ARTS Kirkell, Loretta M. Music $53.33 M.A., Music

5 Governing Board Agenda Page 5 PUBLIC SAFETY Guerrero, Michael Administration of Justice $52.07 (Classified) B.A., Political Science 2+ Years Experience REGIONAL OCCUPATIONAL PROGRAMS Haag, Catherine Computer Science & Information $56.64 Systems M.A., Business Administration 2+ Years Experience SPRING 2011 BUSINESS ADMINISTRATION Schissler, Stephen Accounting $53.33 M.S., Business Education B.S., Business Accountancy COMPUTER SCIENCE & INFORMATION SERVICES Verdugo, Maria E. CSIS Information Technology $53.33 M.S., Educational & Instructional Technology WORLD LANGUAGES Vargas, Olivia Spanish $53.33 M.A., Spanish B.A., Spanish 5. RECOMMENDATION: ACTION RATIFY CORRECTION TO ACADEMIC CONTRACT The Governing Board ratifies the recommendation of the Superintendent/President regarding the correction to the following academic contract: a. Name: MICHAEL J. GILKEY Position: Assistant Professor, Business Department: Business Administration Degrees: M.A.C., Accounting B.S., Accounting Position #s: 5336 New: Yes Remarks: Increased salary step placement due to verification of teaching and related occupational experience. Sal Rng/Stp: D/8 Salary: $7,485.79/month % of Position: 100% # Mos: 10 Effective: August 20, 2010 Account #: A /100% 6. RECOMMENDATION: ACTION - RATIFY ASSIGNED TIME TO ACADEMIC CONTRACT The Governing Board hereby ratifies the recommendation of the Superintendent/ President regarding the assigned time for faculty for the Academic Year: Assigned Name Assignment Time Gowen, Brent Accreditation Self-Study Co-Chair 20%

6 Governing Board Agenda Page 6 7. RECOMMENDATION: ACTION - RATIFY CHANGES TO ASSIGNED TIME TO ACADEMIC CONTRACT The Governing Board hereby ratifies the recommendation of the Superintendent/ President regarding the changes to assigned time for Academic Year effective October 1, 2010: Name Albistegui-Dubois, Richard Assignment Learning Outcomes Steering Committee Member, Assistant Coordinator Assigned Time 20% 8. RECOMMENDATION: ACTION APPROVE CHILD DEVELOPMENT CENTER TEACHER EMPLOYMENT The Governing Board hereby ratifies the recommendation of the Superintendent/ President regarding the employment of the following Child Development Center Teacher, at the hourly rate indicated for Fall 2010: Barca, Dion A. 24+ Early Child Education/ $18.51 Child Development Units 16+ General Education Units Clear Multiple Subject Teaching Credential 9. RECOMMENDATION: ACTION RATIFY CERTIFICATED EMPLOYMENT The Governing Board hereby ratifies the recommendation of the Superintendent/President regarding the employment of the following certificated employee: a. Name: SYLVIE TARNOVSKY Position: Master Teacher Department: Child Development Center Position #: 6021 New?: No Remarks: Replacement for Rene Muscarella; promotion for Ms.Tarnovsky; funded 30% Child Development Fees. Sal Grade/Stp: D/3 Salary: $3,916.24/month % of Position: 100% # Mos: 12 Effective: October 13, 2010 Account #s: U /70% U /30% 10. RECOMMENDATION: ACTION RATIFY MEMORANDUM OF UNDERSTANDING WITH THE PALOMAR FACULTY FEDERATION/AFT (PFF), LOCAL 6161, PROVIDING PAID LEAVES OF ABSENCE TO THE PFF PART-TIME CO-PRESIDENT, AND TO ONE FULL-TIME E-BOARD MEMBER, WHICH THE PFF AGREES TO REPAY THE DISTRICT The Governing Board hereby ratifies the memorandum of understanding with the Palomar Faculty Federation (PFF)/AFT Local 6161 providing paid leaves of absence to the PFF Part-Time Co-President, and to one Full-Time E-Board Member, which the PFF agrees to repay the District. EXHIBIT J-10

7 Governing Board Agenda Page RECOMMENDATION: ACTION RATIFY CLASSIFIED EMPLOYMENT The Governing Board hereby ratifies the recommendation of the Superintendent/President regarding the employment of the following classified employee: a. Name: PATRICIA A. SERAFIN Position: Financial Assistance Advisor Department: Financial Aid, Veterans & Scholarship Services Position #: 5562 New?: No Remarks: Replacement for Irene Tate; promotion for Ms. Serafin. Sal Grade/Stp: 24/3 Salary: $4,146.08/month % of Position: 100% # Mos: 12 Effective: October 13, 2010 Account #: A /100% Normal Work Schedule: Monday Thursday, 9:00 am 6:00 pm; Friday, 7:30 am 4:30 pm. 12. RECOMMENDATION: ACTION RATIFY CHANGE TO CLASSIFIED POSITION The Governing Board hereby ratifies the recommendation of the Superintendent/ President regarding the change to the following classified position: a. Position: ENROLLMENT SERVICES SPECIALIST Name: Vacant Department: Enrollment Services, Mt. Carmel Position #: 5700 New?: No Remarks: Increase position from 80% to 100% Sal Grade/Stp: 20/1 Salary: $3,409.90/month % of Position: 100% # Mos.: 12 Effective: October 13, 2010 Account #s: A /50% J /50% 13. RECOMMENDATION: ACTION RATIFY NEW CLASSIFIED POSITION The Governing Board hereby ratifies the recommendation of the Superintendent/ President regarding the approval of the following new classified position: a. Position: EMPLOYMENT TECHNICIAN Name: Vacant Department: Human Resource Services Position #: 6464 New?: Yes Sal Grade/Stp: 22/1 Salary: $3,580.62/month % of Position: 100% # Mos: 12 Effective: October 13, 2010 Account #: A /100% b. Position: SKILLED MAINTENANCE TECHNICIAN Name: Vacant Department: Facilities/Building Services Position #: 6452 New?: Yes Sal Grade/Stp: 17/1 Salary: $3,168.70/month % of Position: 100% # Mos: 12 Effective: October 13, 2010 Account #: A /100%

8 Governing Board Agenda Page RECOMMENDATION: ACTION APPROVE PERSONNEL ACTIONS/HISTORY The Governing Board hereby approves the Personnel Actions/History report, which includes hires for student employees for the month of September, 2010, and temporary employees for the month of October, EXHIBIT J INFORMATION - RETIREMENT On Behalf of the Governing Board of the Palomar Community College District, the following retirement has been accepted by Robert P. Deegan, Superintendent/President, as authorized by the Governing Board, under Group II (receive the employer-paid health benefits as provided to active employees and eligible dependents until the retiree has reached the age of 65, dental for life) of the Retirement Health and Dental Plan approved by the Governing Board December 8, 1987: a. Susan Mayfield, College Health Nurse, Health Services, effective November 30, She has served Palomar College for 14 years from July 1, 1996, to November 29, RECOMMENDATION: ACTION ACTION - RATIFY LEAVES OF ABSENCE a. The Governing Board hereby ratifies the recommendation of the Superintendent/President granting an Intermittent Family Medical Leave of Absence with no effect on benefits, effective September 20, 2010, for a maximum of 480 hours, to Harry J. Baker, Assistant Librarian, Library. b. The Governing Board hereby ratifies the recommendation of the Superintendent/President granting a Family Medical Leave of Absence with no effect on benefits, effective September 10, 2010 through October 12, 2010,, to Richard F. Sanchez, Information Services Network Specialist, Network and Technical Services. c. The Governing Board hereby ratifies the recommendation of the Superintendent/President granting an Intermittent Family Medical Leave of Absence with no effect on benefits, effective September 16, 2010, for a maximum of 480 hours, to Yalileth T. Sanchez, Custodian I, Custodial Services. d. The Governing Board hereby ratifies the recommendation of the Superintendent/President granting a Family Medical Leave of Absence with no effect on benefits, effective September 21, 2010, through November 1, 2010, to Suzanne Szames, Lead Programmer Analyst, Programming. Resumption of REGULAR AGENDA K. ACTION ON ITEMS REMOVED FROM CONSENT CALENDAR L. REPORTS FROM COLLEGE GROUPS 1. INFORMATION: Report of the Faculty Senate 2. INFORMATION: Report of the Palomar Faculty Federation 3. INFORMATION: Report of the Administrative Association

9 Governing Board Agenda Page 9 4. INFORMATION: Report of the Confidential and Supervisory Team 5. INFORMATION: Report of the CCE/AFT 6. INFORMATION: Report of the Associated Student Government M. UNFINISHED BUSINESS N. NEW BUSINESS 1. RECOMMENDATION: ACTION REVIEW AND APPROVE PURCHASES The Governing Board hereby reviews and approves all purchase transactions and contracts entered into on behalf of the Palomar Community College District, pursuant to resolutions numbered and adopted June 24, 1997, be and are hereby reviewed and approved for the following. All purchases listed herein are made against the fiscal year budgets: EXHIBIT N-1 Purchase Orders Time Period: 09/01/10 09/30/10 $ 4,957, Procurement Card Time Period: 07/23/10 08/22/10 $ 127, $ 5,084, RECOMMENDATION: ACTION ADOPT RESOLUTION TO AMEND THE SAN DIEGO COUNTY FRINGE BENEFITS CONSORTIUM AGREEMENT RESOLUTION 11- ADOPT RESOLUTION TO AMEND THE SAN DIEGO COUNTY SCHOOLS FRINGE BENEFITS CONSORTIUM AGREEMENT On motion of Member, seconded by Member, on recommendation of the Superintendent, the following resolution is hereby adopted: WHEREAS, San Diego County Schools Fringe Benefits Consortium has since July 1, 1994, provided the services and other items necessary and appropriate and establishment, operation and maintenance of benefits programs, or any other risk or plan that may be authorized by a majority vote of the members authorized by law; and WHEREAS, it is the desire of the parties to the San Diego County Schools Fringe Benefits Consortium Agreement to assume all obligations, assets, claims, responsibilities and authority of the San Diego County Schools Risk Management Authority Joint Powers Agreement dated May 11, 1987, with the provision of the fringe benefits, including medical, dental, vision, life, Internal Revenue Code section 125 plans, retiree health and retiree dental; and, WHEREAS, in order to efficiently handle and perform all obligations under the Agreement Article VIII section G currently states as follows: G. The Board of Directors shall elect an Executive Committee of seven (7) Members from the membership of the Board of Directors. 1. Three (3) of the members shall be representatives of members selected at- large by the Board of Directors; and

10 Governing Board Agenda Page Four (4) of the members shall be representatives of members of the Medical Program. WHEREAS, the following amendment shall be applicable to Article VIII section: G. The Board of Directors shall elect an Executive Committee of seven (7) Members from the membership of the Board of Directors. 1. The Members may be representative Members selected atlarge by the Board of Directors; and 2. The Members selected from the Health Program may not exceed four (4). NOW, THEREFORE, BE IT RESOLVED, That the Palomar Community College District Governing Board hereby adopts the Resolution to Amend the San Diego County Fringe Benefits Consortium Agreement. PASSED AND ADOPTED by the Governing Board of the Palomar Community College District, County of San Diego, State of California, this 12 th day of October, 2010, by the following vote: AYES: NOES: ABSENT: STATE OF CALIFORNIA ) ) ss COUNTY OF SAN DIEGO ) I, Robert P. Deegan, Secretary to the Board of the Palomar Community College District, County of San Diego, State of California, do hereby certify that the foregoing is a true copy of a resolution adopted by said Board at a meeting thereof, at the time and by the vote therein stated, which original resolution is on file in the office of said Board. Robert P. Deegan Secretary to the Board 3. RECOMMENDATION: ACTION ACCEPT AS FINAL AND COMPLETE, BID #CM HS HEALTH SCIENCES BUILDING MISCELLANEOUS PROJECTS; AUTHORIZE RELEASE OF RETENTION TO PRAVA CONSTRUCTION SERVICES, INC., IN THIRTY-FIVE DAYS AND RECORD NOTICE OF COMPLETION The Governing Board hereby accepts Bid CM HS: Health Sciences Building Miscellaneous Projects as complete and final; and authorizes the Superintendent/ President to execute and file the Notice of Completion including execution of the verification as Secretary to the Governing Board. The original contract amount is $79,000.00, approved change orders in the amount of $7, and all money due and owing to the Contractor, with the exception of the ten percent (10%) retention, shall be paid; and following the expiration of thirty-five (35) calendar days from the date of this resolution, the retention shall be paid to PRAVA Construction Services, Inc., 2032 Corte del Nogal, Ste. 100, Carlsbad, CA,

11 Governing Board Agenda Page RECOMMENDATION: ACTION AUTHORIZATION TO EXECUTE CONTRACT FOR BID # PRIMARY ELECTRICAL (12KV) INFRASTRUCTURE UPGRADE PROJECT SAN MARCOS CAMPUS The Governing Board hereby authorizes Bonnie Ann Dowd, Vice President, Finance & Administrative Services, or Ken Jay, Director, Business & Contract Services, to execute a contract to the lowest responsive electrical contractor for Bid #101-11: Primary Electrical (12kV) Infrastructure Upgrade Project San Marcos campus. The contract award will be brought back to the Governing Board for ratification at a future Governing Board meeting. EXHIBIT N-4 5. RECOMMENDATION: ACTION ACCEPT AND APPROVE DSA CHANGE ORDER #15 MULTI-DISCIPLINARY INSTRUCTIONAL BUILDING (MIB) PROJECT The Governing Board hereby approves DSA Change Order #15 in the amount of $171, for the construction of the Multi-Disciplinary Instructional Building (MIB). The change order is comprised of Contract Order Requests (COR) received from awarded prime contractors for the project as detailed on the accompanying memorandum in support hereof. EXHIBIT N-5 6. RECOMMENDATION: ACTION APPROVE AMENDMENT TO CONTRACT WITH CONSTRUCTION ELECTRIC, INC., FOR BID #CM ELECTRICAL, LOW VOLTAGE & DRY UTILITIES HS BUILDING The Governing Board hereby authorizes the District to issue an amendment to the original contract for Bid #CM-36-09: Electrical, Low Voltage & Dry Utilities HS Building to Construction Electric, Inc., in the amount of $29, due to omissions/error by the electrical engineer on the project and omitted from the original specifications and plans, as detailed in Exhibit N-6 and incorporated herein by this reference. The original contract with Construction Electric, Inc., was approved on March 24, 2009, by the Governing Board in the amount of $1,046, EXHIBIT N-6 7. RECOMMENDATION: ACTION APPROVE AGREEMENT WITH SAN FRANCISCO COMMUNITY COLLEGE DISTRICT FOR CALIFORNIA EARLY CHILDHOOD MENTOR PROGRAM The Governing Board hereby approves an agreement between the Palomar Community College District and San Francisco Community College District for operation of the California Early Childhood Mentor Program. The San Francisco Community College District received a grant from the California Department of Education for the purpose of operating a Mentor Program with other California Community Colleges to develop and maintain a Mentor Program on their respective campus. The term of the agreement will be September 1, 2010, through June 30, EXHIBIT N-7 8. RECOMMENDATION: ACTION APPROVE CHILD DEVELOPMENT SERVICES CONTRACT AGREEMENT (CCAP-0090) INFANT TODDLER RESOURCE; AND AUTHORIZE DESIGNATED PERSONNEL TO SIGN CONTRACT The Governing Board hereby approves Child Development Services Contract Agreement (CCAP-0900), Infant Toddler Resource, between California Department of Education and Palomar Community College District, dated July 1, Furthermore, the Governing Board hereby authorizes Dr. Bonnie Ann Dowd, Vice President, Finance & Administrative Services, or Ken Jay, Director of Business & Contract Services, to sign contract documents of the California Department of Education Child Development Services. EXHIBIT N-8

12 Governing Board Agenda Page RECOMMENDATION: ACTION APPROVE AGREEMENT WITH YOSEMITE COMMUNITY COLLEGE DISTRICT, CHILD DEVELOPMENT TRAINING CONSORTIUM The Governing Board hereby approves agreement # between the Palomar Community College District (hereinafter District ) and the Yosemite Community College District, Child Development Training Consortium (hereinafter YCCD-CDTC ) effective September 1, 2010, through June 30, District shall provide college credit to enrolled students required to obtain or renew a child development permit and YCCD- CDTC shall pay to District an amount not to exceed $18, for performance of the services in a satisfactory manner. EXHIBIT N RECOMMENDATION: ACTION APPROVE MASTER LICENSE AGREEMENT WITH EVALUATIONKIT, LLC The Governing Board hereby approves a master license agreement with EvaluationKIT, LLC. The computer program and related services provided by EvaluationKIT will serve the purpose of evaluating instructors who teach courses online, in an effort to improve student participation rates on online evaluations. The initial pricing for the license is $ The master license agreement will be in effect for a one-year period. The term of the agreement shall be renewed automatically for successive one-year period after the expiration of the initial period, unless cancelled by either party with written notice. Cost for renewal terms will be governed by EvaluationKIT s then current pricing. EXHIBIT N RECOMMENDATION: ACTION APPROVE EXTENDED FIELD TRIP TO FULLERTON, CA, TO ATTEND AND COMPETE IN THE JOURNALISM ASSOCIATION OF COMMUNITY COLLEGES (JACC) STATEWIDE WRITING, PHOTOGRAPHY AND DESIGN COMPETITION, OCTOBER 15-16, 2010 The Governing Board hereby approves an extended field trip for instructors and students enrolled in Jour 105, 205, 210 and 215 to attend and participate in a statewide writing, photography and design competition against other community colleges at CSU Fullerton, October 15 16, Transportation and lodging fees will be paid through departmental or co-curricular funds. EXHIBIT N RECOMMENDATION: ACTION APPROVE EXTENDED FIELD TRIP TO LAS VEGAS, NV, FOR PHOTO 212 LANDSCAPE PHOTOGRAPHY CLASS ON OCTOBER 20-24, 2010 The Governing Board hereby approves an extended field trip to Las Vegas, NV, and surrounding areas on October 20 through October 24, 2010, for PHOTO 212 Landscape Photography class. Class will photograph well-known landscape locations. Students will be responsible for providing their own transportation and lodging. EXHIBIT N-12

13 Governing Board Agenda Page RECOMMENDATION: ACTION APPROVE EXTENDED FIELD TRIP TO WASHINGTON, DC, TO ATTEND ADVANCED TECHNOLOGICAL EDUCATION (ATE) CONFERENCE FOR STUDENTS ENROLLED IN GEOG 140, OCTOBER 27 OCTOBER 29, 2010 The Governing Board hereby approves an extended field trip to Washington DC, for students enrolled in GEOG 140 on October 27 through October 29, Students will attend ATE Principal Investigators Conference to promote the Palomar College Geographic Information Systems (GIS) program to the National Science Foundation (NSF). Students will also be showcasing their class GIS projects to fellow ATE grantees, and disseminate information about the College s GIS program to other institutions. All flight, hotel and conference fees are covered by the NSF grant or American Association of Community Colleges (AACC). EXHIBIT N RECOMMENDATION: ACTION APPROVE EXTENDED FIELD TRIP TO LAKE TAHOE, CA, FOR PE 183 ADAPTIVE SKIING CLASS ON JANUARY 8-13, 2011 The Governing Board hereby approves an extended field trip to Lake Tahoe, CA, on January 8 through January 13, 2011, for students enrolled in PE 183 Adaptive Skiing. Each student is required to pay $ to offset the expenses. EXHIBIT N INFORMATION: ESCROW AGREEMENT FOR SECURITY DEPOSITS IN LIEU OF RETENTION FOR JAYNES CORPORATION OF CALIFORNIA, BID CM IT: INDUSTRIAL TECHNOLOGY CENTER Jaynes Corporation of California, General Contractor, for Bid # CM IT: Industrial Technology Center, has requested the District to enter into an escrow agreement for security deposits in lieu of retention through California Bank & Trust, 5500 Grossmont Center Drive, Suite 408, La Mesa, CA, Under Section of the Public Contract Code of the State of California, the Contractor has the option to deposit securities with the Escrow Agent as a substitute for retention earnings required to be withheld by the District pursuant to the contract. The Code allows the Escrow Holder to invest the retention in an interest bearing account, and pay the interest to the Contractor. The District can also withdraw monies from the account if the Contractor defaults in its obligations under the construction contract, in the same manner as if the District were still controlling the retention. The Escrow Holder cannot disburse any of the principal sums of retention to the Contractor, at any time, without prior approval of the District. 16. RECOMMENDATION: ACTION EXCUSE ABSENCE OF TRUSTEES a. In accordance with Section 72425(c) of the CA Education Code, the Governing Board finds that the absence of Trustee Rose Marie Dishman from the Regular meeting held September 14, 2010, is excused due to personal necessity. b. In accordance with Section 72425(c) of the CA Education Code, the Governing Board finds that the absence of Trustee Darrell McMullen from the Special meeting held on September 28, 2010, is excused due to personal necessity. O. BOARD REQUESTS FOR REPORTS The Governing Board hereby approves the following agenda items for consideration at the next meeting:

14 Governing Board Agenda Page 14 P. RECESS TO CLOSED SESSION 1. Public Employee Discipline/Dismissal/Release, pursuant to Government Code et seq. 2. Conference regarding negotiations with CCE/AFT, pursuant to Government Code Conference regarding negotiations with PFF/AFT, pursuant to Government Code Conference regarding discussion with Other Unrepresented Employees, pursuant to Government Code Public Employment, pursuant to Government Code Public Employee Performance Evaluation, pursuant to Government Code Position Title: Superintendent/President Q. RECONVENE TO OPEN SESSION R. ADJOURNMENT Public Notice Nondiscrimination: Palomar College does not discriminate on the basis of ethnicity, religion, age, gender, sexual orientation, color, or disability in any of its programs or activities. Palomar College is committed to providing reasonable accommodations for persons with disabilities. Upon request, this publication will be made available in alternate formats. Please contact Josie Silva, Executive Assistant to the Superintendent/Governing Board, 1140 West Mission Road, San Marcos, CA 92069, (760) extension 2104, 7:30 a.m. to 5:00 p.m., Monday Friday.

Tax Treatment of Student Facilities in the Palomar County, California

Tax Treatment of Student Facilities in the Palomar County, California APPROVED JULY 12, 2005 GOVERNING BOARD MINUTES SPECIAL MEETING, GOVERNING BOARD DATE: TUESDAY, JUNE 28, 2005 TIME: 5:00 P.M. ROOM: SSC-1 PALOMAR COMMUNITY COLLEGE DISTRICT 1140 WEST MISSION ROAD SAN MARCOS,

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA Article I. Name of Organization. The name of this organization shall be the Faculty and Staff Federation of Community

More information

Board President, Nancy Chadwick, called the regular meeting of the Palomar Community College District Governing Board to order at 4:00 p.m.

Board President, Nancy Chadwick, called the regular meeting of the Palomar Community College District Governing Board to order at 4:00 p.m. APPROVED 12/08/2009 GOVERNING BOARD MINUTES REGULAR MEETING OF THE GOVERNING BOARD DATE: TUESDAY, NOVEMBER 10, 2009 4:00 P.M. (CLOSED SESSION) - 5:00 P.M. (OPEN SESSION) PALOMAR COMMUNITY COLLEGE DISTRICT

More information

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015 Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015 4:00 p.m. Napa Broadcasting Workshop Room 1230A Building 1200 4:30 p.m. Call to Order & Closed Session,

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

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m.

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m. CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES CHERYL A. EPPLE BOARD ROOM Wednesday, February 18, 2015 at 6:30 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL

More information

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 4 Kreider Hall, San Rafael Building September 22, 2003 at 5:00 pm ITEM

More information

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES Agenda Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES DATE: TIME: 2:00 p.m. (In the interest of time, the meeting will start at 2:00 p.m. with a Closed

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

Highlands Community Charter and Technical Schools Board Meeting Minutes

Highlands Community Charter and Technical Schools Board Meeting Minutes Highlands Community Charter and Technical Schools Board Meeting 1333 Grand Avenue, Sacramento, CA 95838 February 4, 2015 Open Session: 4:00 PM Board Policy Regarding Board : The minutes of open session

More information

Persons wishing to address the Governing Board under Hearing of Citizens need to complete a Speaker Request Form (available at the reception table).

Persons wishing to address the Governing Board under Hearing of Citizens need to complete a Speaker Request Form (available at the reception table). PALO VERDE COMMUNITY COLLEGE DISTRICT REGULAR MEETING BOARD OF TRUSTEES Tuesday, August 11, 2015 5:00 p.m. One College Drive, Blythe, CA CL 101 (ITV held at Palo Verde College Needles Center 725 W. Broadway,

More information

CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS

CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS Section 1. Committee Established. The Ohlone Community College District (the District ) was successful at the election conducted on March

More information

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES Agenda Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES DATE: TIME: 3:00 p.m. (In the interest of time, the meeting will start at 2:00 p.m. with a Closed

More information

GOVERNING BOARD AGENDA REGULAR MEETING OF THE GOVERNING BOARD TUESDAY, JUNE

GOVERNING BOARD AGENDA REGULAR MEETING OF THE GOVERNING BOARD TUESDAY, JUNE GOVERNING BOARD AGENDA REGULAR MEETING OF THE GOVERNING BOARD TUESDAY, JUNE 11, 2013 4:00 P.M. (CLOSED SESSION) - 5:00 P.M. (OPEN SESSION) PALOMAR COMMUNITY COLLEGE DISTRICT GOVERNING BOARD ROOM, STUDENT

More information

HUMAN RESOURCES Chapter 7. Recruitment & Hiring Procedure AP 7120

HUMAN RESOURCES Chapter 7. Recruitment & Hiring Procedure AP 7120 References: Education Code Section 87100 et seq.; 87400 and 88003; Title 5 Section 53000 et seq.; I. GENERAL INFORMATION Policy and Procedure #7120 address the district s recruitment and hiring of all

More information

CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS

CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Mt. Pleasant Elementary School District (the District ) was successful at the election conducted on November 6, 2012 (the

More information

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions NOTICE OF SPECIAL MEETING ALPENA COMMUNITY COLLEGE BOARD OF TRUSTEES 665 JOHNSON STREET, ALPENA, MICHIGAN DATE OF NOTICE: January 15, 2013 The Alpena Community College Board of Trustees will convene a

More information

Loyola Marymount University STUDENT ORGANIZATION CONSTITUTION OUTLINE

Loyola Marymount University STUDENT ORGANIZATION CONSTITUTION OUTLINE Loyola Marymount University STUDENT ORGANIZATION CONSTITUTION OUTLINE The Graduate Students of Loyola Marymount University further the University s mission to advocate and engage students, foster a rich

More information

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE Section 1.01. NAME: The name of this association shall be the Black Women

More information

OPENING OF MEETING The Regular Meeting of the Board of Trustees was called to order by the President of the Board, Ed Gonzales, at 4:35 p.m.

OPENING OF MEETING The Regular Meeting of the Board of Trustees was called to order by the President of the Board, Ed Gonzales, at 4:35 p.m. PALO VERDE COMMUNITY COLLEGE DISTRICT REGULAR MEETING BOARD OF TRUSTEES Claypool Building 725 West Broadway in Needles Classroom #10 (and Teleconference held via CL 101 at one College Drive in Blythe)

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

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: - 337 - Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: (a) Posting written notice on the official school bulletin board

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

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT

More information

`SEC. 428K. LOAN FORGIVENESS FOR SERVICE IN AREAS OF NATIONAL NEED.

`SEC. 428K. LOAN FORGIVENESS FOR SERVICE IN AREAS OF NATIONAL NEED. SEC. 429. LOAN FORGIVENESS FOR TEACHERS EMPLOYED BY EDUCATIONAL SERVICE AGENCIES. Section 428J (20 U.S.C. 1078-10) is amended-- (1) in subsection (b)(1)(a)-- (A) by inserting `or location' after `a school';

More information

Merced Community College District Board of Trustees meeting held August 7, 2007

Merced Community College District Board of Trustees meeting held August 7, 2007 Merced Community College District Board of Trustees meeting held August 7, 2007 1. Public Session Call to Order The Board President (Robert Haden) called the meeting to order at 5:00 p.m. The meeting was

More information

WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION. The name of this organization shall be the Wor- Wic Nursing Student Organization.

WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION. The name of this organization shall be the Wor- Wic Nursing Student Organization. WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION BYLAWS Article I: Article II: NAME The name of this organization shall be the Wor- Wic Nursing Student Organization. PURPOSE The purpose of this

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

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013 I. CALL TO ORDER MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013 The Regular Meeting of the Board of Trustees of the Sussex County Charter

More information

Southwestern Community College District Procedure No. 7120

Southwestern Community College District Procedure No. 7120 References: Education Code Section 87100 et seq.; 87400 and 88003; Title 5 Section 53000 et seq.; Accreditation Standard III.A I. GENERAL INFORMATION Policy and Procedure No. 7120 address the District

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

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE BYLAWS PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE ARTICLE I - THE COMMITTEE Section 1: Name of Committee The name of the Committee shall be the Paso Robles Supplemental Sales

More information

CONSTITUTION OF THE COUNCIL OF GRADUATE STUDENTS. California State University, Chico Chico, California 95929

CONSTITUTION OF THE COUNCIL OF GRADUATE STUDENTS. California State University, Chico Chico, California 95929 CONSTITUTION OF THE COUNCIL OF GRADUATE STUDENTS California State University, Chico Chico, California 95929 Article I. Name Section 1. The name of this organization shall be the Council Of Graduate Students.

More information

3359-10-02 The university of Akron bylaws of the faculty senate. Name. The name of this body is the faculty senate of the university of Akron.

3359-10-02 The university of Akron bylaws of the faculty senate. Name. The name of this body is the faculty senate of the university of Akron. 3359-10-02 The university of Akron bylaws of the faculty senate. (A) (B) Name. The name of this body is the faculty senate of the university of Akron. Duties. As delegated by the board of trustees of the

More information

The Glendale County Board of Trustees - Dec. 2012

The Glendale County Board of Trustees - Dec. 2012 ADOPTED GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 8 The regular meeting of the Glendale Community College District

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

The Michigan Technological University MBAA

The Michigan Technological University MBAA CONSTITUTION OF THE MBA ASSOCIATION OF MICHIGAN TECH OCTOBER 2009 Article I Article II Article III Name A. The official name of the organization will be the MBA Association (MBAA) of Michigan Technological

More information

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS Name This organization shall be known as the Lake County Local Mental Health Task Force. Definitions The terms defined in

More information

National Fire Sprinkler Association By Laws (last revised February 2009)

National Fire Sprinkler Association By Laws (last revised February 2009) National Fire Sprinkler Association By Laws (last revised February 2009) Article I Mission and Purposes The mission statement of the Corporation shall be To protect lives and property from fire through

More information

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES 1. Opening Business 1.1 Call to Order: President Mary Claypool called the Regular Meeting of the Monterey County Board

More information

BY-LAWS FILM FLORIDA, INC.

BY-LAWS FILM FLORIDA, INC. 1 BY-LAWS FILM FLORIDA, INC. Last Revised September, 2014 ARTICLE I. Statement of Purpose Film Florida, Inc. is a not-for-profit Corporation that provides a leadership role in Florida s film, digital media

More information

Governing Board of Trustees AGENDA Thursday, June 27, 2013, 4:30 PM

Governing Board of Trustees AGENDA Thursday, June 27, 2013, 4:30 PM Governing Board of Trustees AGENDA Thursday, June 27, 2013, 4:30 PM 201 Sixth Street, Coronado, CA 92118 619.522.8900 www.coronadousd.net Ledyard Hakes Brenda Kracht Dawn Ovrom Maria Simon Bruce Shepherd

More information

University of Louisville. School of Nursing Bylaws

University of Louisville. School of Nursing Bylaws University of Louisville School of Nursing Bylaws Approved by Faculty Organization 3.21.2014 Reviewed by LS 8/9/15; MH, SR, 8/13/15 Approved by U of L Board of Trustees 9/3/15 School of Nursing Bylaws:

More information

National Board for Professional Teaching Standards Certification Incentive Program

National Board for Professional Teaching Standards Certification Incentive Program Certificated Personnel BP 4112.2(a) CERTIFICATION The Superintendent or designee shall ensure that persons employed in positions requiring certification qualifications have the appropriate credential or

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center)

STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center) STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center) COLLEGE OF HEALTH RELATED PROFESSIONS FACULTY AND PROFESSIONAL STAFF ASSEMBLY BYLAWS PREAMBLE In keeping with the

More information

Bylaws of United Faculty of Palm Beach State College

Bylaws of United Faculty of Palm Beach State College Bylaws of United Faculty of Palm Beach State College Article I Name This organization shall be known as United Faculty of Palm Beach State College, hereinafter referred to as UF-PBSC. The objectives of

More information

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION CONSTITUTION (Last updated April 17, 2016)

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION CONSTITUTION (Last updated April 17, 2016) UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION CONSTITUTION (Last updated April 17, 2016) Preamble. We, the students at the University of Denver Sturm College of Law, realizing the role

More information

THE PSYCHOLOGY CLUB OF THE UNIVERSITY OF OKLAHOMA

THE PSYCHOLOGY CLUB OF THE UNIVERSITY OF OKLAHOMA THE PSYCHOLOGY CLUB OF THE UNIVERSITY OF OKLAHOMA CONSTITUTION ARTICLE I. NAME This organization shall be known as the Psychology Club of The University of Oklahoma. ARTICLE II. PURPOSE The purpose of

More information

Texas Wesleyan University Psychology Club. Constitution and Bylaws

Texas Wesleyan University Psychology Club. Constitution and Bylaws Texas Wesleyan University Psychology Club Constitution and Bylaws Article I Name The formal name of this organization shall be the Texas Wesleyan University Psychology Club. The informal name shall be

More information

SCHOOL OF MASS COMMUNICATIONS STATEMENT ON GOVERNANCE

SCHOOL OF MASS COMMUNICATIONS STATEMENT ON GOVERNANCE SCHOOL OF MASS COMMUNICATIONS STATEMENT ON GOVERNANCE Preamble This document is guided principally by a common belief in shared governance at all levels, intent on creating trust and collegiality and aimed

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

Teach a variety of subjects related to law enforcement and the criminal justice system.

Teach a variety of subjects related to law enforcement and the criminal justice system. North Orange County Community College District ADMINISTRATION OF JUSTICE INSTRUCTOR JOB #FCF784 Tenure-track position, 100% contract STARTING DATE: August 22, 2014 DUTIES AND RESPONSIBILITIES Duties and

More information

6.1 Faculty Association 2. 6.2 Academic Senate 2. 6.3 Classified Employees' Association 2. 6.4 Student Senate 2. 6.

6.1 Faculty Association 2. 6.2 Academic Senate 2. 6.3 Classified Employees' Association 2. 6.4 Student Senate 2. 6. BOARD AGENDA FOR THE SHASTA-TEHAMA-TRINITY JOINT COMMUNITY COLLEGE DISTRICT JUNE 12, 2013 2 6. REPORTS Page # 6.1 Faculty Association 2 6.2 Academic Senate 2 6.3 Classified Employees' Association 2 6.4

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Agreement is hereby entered into between the ESCONDIDO UNION HIGH SCHOOL DISTRICT, hereinafter referred to as District, and hereinafter referred to as Contractor.

More information

PALOMAR COLLEGE GOVERNANCE AND ADMINISTRATIVE STRUCTURE

PALOMAR COLLEGE GOVERNANCE AND ADMINISTRATIVE STRUCTURE PALOMAR COLLEGE GOVERNANCE AND ADMINISTRATIVE STRUCTURE Updated October 29, 2015 Palomar Community College District 1140 West Mission Road San Marcos, California 92069-1487 (760) 744-1150 TABLE OF CONTENTS

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

SB 1120. Introduced by Senators Huppenthal: Allen S, Gray L AN ACT

SB 1120. Introduced by Senators Huppenthal: Allen S, Gray L AN ACT REFERENCE TITLE: teacher student loan program; expansion State of Arizona Senate Forty-ninth Legislature Second Regular Session 00 SB 0 Introduced by Senators Huppenthal: Allen S, Gray L AN ACT AMENDING

More information

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO 1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO PREAMBLE The specific and primary purposes for which this Association of municipal attorneys of San Francisco is formed are: to further

More information

A Guide to CalPERS. Employment After Retirement

A Guide to CalPERS. Employment After Retirement A Guide to CalPERS Employment After Retirement This page intentionally left blank to facilitate double-sided printing. TABLE OF CONTENTS What Retirees Should Know Before Working After Retirement...2 All

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION  ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION " ALASKA RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

A. Call to Order (6 p.m.)...2. B. Roll Call...2 BB. Closed Session...2 BBB. Open Session (7 p.m.)...2. C. Approval of Minutes...2

A. Call to Order (6 p.m.)...2. B. Roll Call...2 BB. Closed Session...2 BBB. Open Session (7 p.m.)...2. C. Approval of Minutes...2 GOVERNING BOARD AGENDA REGULAR MEETING, GOVERNING BOARD PALOMAR COMMUNITY COLLEGE DISTRICT GOVERNING BOARD ROOM, STUDENT SERVICES CENTER COLLEGE CAMPUS SAN MARCOS, CALIFORNIA TUESDAY, AUGUST 10, 2004 6:00

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

BY-LAWS OF APSU STUDENT VETERANS ORGANIZATION Austin Peay State University Clarksville, Tennessee 37044. ARTICLE I Membership

BY-LAWS OF APSU STUDENT VETERANS ORGANIZATION Austin Peay State University Clarksville, Tennessee 37044. ARTICLE I Membership By-Laws and Constitution Documents-1 BY-LAWS OF APSU STUDENT VETERANS ORGANIZATION Austin Peay State University Clarksville, Tennessee 37044 ARTICLE I Membership Section 1 To become a member of, an applicant

More information

BUSINESS, CONSUMER SERVICES, AND HOUSING AGENCY GOVERNOR EDMUND G. BROWN JR.

BUSINESS, CONSUMER SERVICES, AND HOUSING AGENCY GOVERNOR EDMUND G. BROWN JR. BUSINESS, CONSUMER SERVICES, AND HOUSING AGENCY GOVERNOR EDMUND G. BROWN JR. BOARD OF REGISTERED NURSING PO Box 944210, Sacramento, CA 94244-2100 P (916) 322-3350 F (916) 574-8637 www.rn.ca.gov Louise

More information

Faculty of Social Sciences By-laws

Faculty of Social Sciences By-laws Faculty of Social Sciences By-laws I GENERAL In this document Faculty means the Faculty of Social Sciences; any reference to Departments shall also apply to the Schools and the Programs within the Faculty,

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

Eta Sigma Delta Wor-Wic Community College Chapter

Eta Sigma Delta Wor-Wic Community College Chapter Eta Sigma Delta, the International Council on Hotel, Restaurant, and Institutional Education (ICHRIE) BYLAWS: Eta Sigma Delta Wor-Wic Community College Chapter Article I: NAME The name of the society shall

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

2016 SCHOLARSHIP PROGRAM

2016 SCHOLARSHIP PROGRAM 2016 SCHOLARSHIP PROGRAM ELIGIBILITY, RULES AND APPLICATION Submission Deadline: Applications & Enclosures must be mailed to the Scholarship Committee Chair and must be postmarked on or before Friday,

More information

Selection and Hiring Manual

Selection and Hiring Manual Selection and Hiring Manual Lassen Community College Accepted by Academic Senate May 22, 2012 Accepted by Consultation Council May 30, 2012 Accepted by the Governing Board July 10, 2012 1 Lassen Community

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

RENEWAL AMENDMENT NEW NEW AMENDMENT NEW

RENEWAL AMENDMENT NEW NEW AMENDMENT NEW CERRITOS COMMUNITY COLLEGE DISTRICT A GENDA FOR THE R EGULAR M EETING O F T HE B OARD O F T RUSTEES CHERYL A. EPPLE BOARD ROOM NOVEMBER 12, 2008 6:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE

More information

Constitution of the Graduate Student Association University of California, Riverside

Constitution of the Graduate Student Association University of California, Riverside Constitution of the Graduate Student Association University of California, Riverside Preamble We, the graduate students of the Riverside campus of the University of California, in order to serve the needs,

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

Share responsibilities in the Forensics Program, including teaching and related activities, as assigned.!

Share responsibilities in the Forensics Program, including teaching and related activities, as assigned.! Communication Studies/Speech Instructor North Orange County Community College District JOB #FCF782 STARTING DATE August 21, 2015 DUTIES AND RESPONSIBILITIES Tenure-track position, 100% contract Duties

More information

Maintain standards of professional conduct and ethics appropriate to the professional position.!

Maintain standards of professional conduct and ethics appropriate to the professional position.! Communication Studies Instructor/Director of Forensics North Orange County Community College District JOB #FCF782 STARTING DATE August 21, 2015 DUTIES AND RESPONSIBILITIES Tenure-track position, 100% contract

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors

More information

Principals report Irene E. Feldkirchner Elementary School

Principals report Irene E. Feldkirchner Elementary School Page 1 GREEN BROOK BOARD OF EDUCATION COMBINED COMMITTEE/AGENDA/BUSINESS MEETING JULY 26, 2004 7:00 P.M. I. MEETING CALLED TO ORDER II. STATEMENT OF OPEN PUBLIC MEETINGS ACT The New Jersey Open Public

More information

FOR CALIFORNIA GRAND JURORS ASSOCIATION

FOR CALIFORNIA GRAND JURORS ASSOCIATION ARTICLES OF INCORPORATION 501(c) (3) FOR CALIFORNIA GRAND JURORS ASSOCIATION The name of this corporation is California Grand Jurors Association I II A. This corporation is a nonprofit public benefit corporation

More information

CERTIFICATION. Personnel. BP 4112.2 (a)

CERTIFICATION. Personnel. BP 4112.2 (a) BP 4112.2 (a) Personnel CERTIFICATION The Board of Trustees recognizes that the district's ability to provide a high-quality educational program is dependent upon the employment of certificated staff who

More information

How To Become A Member Of The Business Honor Society Of Alpha Beta Gamma

How To Become A Member Of The Business Honor Society Of Alpha Beta Gamma COASTLINE COMMUNITY COLLEGE BUSINESS HONOR SOCIETY ALPHA BETA GAMMA (ABGCCC) BYLAWS We, the student members of Coastline Community College, hereby establish these Bylaws for the Business Honor Society

More information

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Section 2 ARTICLE I NAME The name of the corporation is the Society for Human Resource Management of Greater Tucson, Inc. (SHRM-GT),

More information

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, September 26, 2013

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, September 26, 2013 CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, I. CALL TO ORDER II. III. PLEDGE OF ALLEGIANCE IV. PRESIDENT S REPORT Associate Districts Report Brecksville-Broadview

More information

Project Proposal 1: Compensation and Job Classification System

Project Proposal 1: Compensation and Job Classification System Introduction Three Part Proposal Drake University requests proposals for the following services: (1) design of a job classification and compensation system; (2) support and guidance in the development

More information

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,

More information

ACADEMIC SALARY SCHEDULE July 1, 2011 - June 30, 2013 (Effective July 1, 2011) STEP CLASS I CLASS II CLASS III CLASS IV CLASS V DOC

ACADEMIC SALARY SCHEDULE July 1, 2011 - June 30, 2013 (Effective July 1, 2011) STEP CLASS I CLASS II CLASS III CLASS IV CLASS V DOC ACADEMIC SALARY SCHEDULE July 1, 2011 - June 30, 2013 (Effective July 1, 2011) STEP CLASS I CLASS II CLASS III CLASS IV CLASS V DOC 1 67,770 70,274 72,783 75,292 77,801 80,311 2 71,451 73,961 76,468 78,974

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JUNE 25, 2002 8:45 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JUNE 25, 2002 8:45 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JUNE 25, 2002 8:45 AM 8:45 a.m. - hsa - Meeting of the San Joaquin County In-Home Supportive Service Public Authority. 1.

More information

CHAPTER 15.1-02 SUPERINTENDENT OF PUBLIC INSTRUCTION

CHAPTER 15.1-02 SUPERINTENDENT OF PUBLIC INSTRUCTION CHAPTER 15.1-02 SUPERINTENDENT OF PUBLIC INSTRUCTION 15.1-02-01. Superintendent of public instruction - Qualifications. The qualified electors of this state shall elect a superintendent of public instruction

More information

Victor Valley Community College District Board of Trustees Special Meeting

Victor Valley Community College District Board of Trustees Special Meeting Victor Valley Community College District Board of Trustees Special Meeting Board Room, Victor Valley College 18422 Bear Valley Road, Victorville, California April 25, 2006 4 p.m. CALL TO ORDER: The Board

More information

100 Graduate Faculty Handbook

100 Graduate Faculty Handbook 100 Graduate Faculty Handbook 101 Introduction Graduate education is an integral component of Armstrong Atlantic State University (herein Armstrong). Armstrong s graduate programs provide graduate education

More information

MedStar Georgetown University Hospital HOUSE STAFF AGREEMENT

MedStar Georgetown University Hospital HOUSE STAFF AGREEMENT MedStar Georgetown University Hospital HOUSE STAFF AGREEMENT THIS AGREEMENT, made and executed on ****** by and between MedStar Georgetown Medical Center, Inc., d/b/a Georgetown University Hospital, a

More information

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION VT Technology Services and Operations Corporation ("the Corporation"), a nonstock corporation duly formed under the provisions of the Virginia

More information

BYLAWS THE PHARMACY ALUMNI ASSOCIATION, UNIVERSITY OF CALIFORNIA SAN FRANCISCO ARTICLE I OFFICES

BYLAWS THE PHARMACY ALUMNI ASSOCIATION, UNIVERSITY OF CALIFORNIA SAN FRANCISCO ARTICLE I OFFICES BYLAWS Of THE PHARMACY ALUMNI ASSOCIATION, UNIVERSITY OF CALIFORNIA SAN FRANCISCO ARTICLE I OFFICES Section 1. Principal Office. The Pharmacy Alumni Association s (herein called the Association ) principal

More information

Plans for Human Resources >> 2014-2015 Human Resources District Program Review

Plans for Human Resources >> 2014-2015 Human Resources District Program Review Page 1 of 34 Plans for Human Resources >> 2014-2015 Human Resources District Program Review Name : 2014-2015 Human Resources District Program Review Principal Preparer : Amalia Perez Progress Report Preparer

More information

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016 AGENDA FOR SPECIAL MEETING OF THE BOARD OF TRUSTEES November 24, 2014 ENCINITAS UNION SCHOOL DISTRICT 101 South Rancho Santa Fe Road Encinitas, California 92024 OPEN SESSION 1:00 p.m. AGENDA (A copy of

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