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

Size: px
Start display at page:

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

Transcription

1 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 Session scheduled at the beginning of the meeting. The regular board meeting will begin at 3:00 p.m.) LOCATION: The Bell Center North Entrance Community Room COPPER MOUNTAIN COLLEGE 6162 Rotary Way, Joshua Tree, CA MISSION STATEMENT Our mission is to provide access to educational opportunities for diverse desert communities through a comprehensive curriculum and a passion for the success of every individual student. I. CALL TO ORDER PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL: TRUSTEES GILLICK, KINSMAN, MEYER, RAMIREZ DEAN, AND ROGERS CONFIRMATION OF AGENDA PUBLIC COMMENTS: Relative to Closed Session Matters. V. CLOSED SESSION A) Pursuant to Government Code Section : 1) Liability claim Claimant: Cosby Agency claimed against: Copper Mountain CCD. B) Pursuant to Government Code Section 54957: 1) Evaluation of employee: Superintendent/President. VI. RECONVENE TO OPEN SESSION ANNOUNCE ACTION TAKEN AT CLOSED SESSION (IF ANY). VII. APPROVAL OF MINUTES: Regular Board Meeting June 24, 2010

2 VIII. IX. PUBLIC COMMENTS: PERSONS WHO WISH TO SPEAK TO THE BOARD MAY DO SO AT THIS TIME WITH A TIME LIMIT OF THREE (3) MINUTES. THOSE WHO WISH TO SPEAK TO SPECIFIC AGENDA ITEMS SHOULD COMPLETE THE REQUEST TO ADDRESS THE BOARD FORM AND PRESENT IT TO THE SECRETARY. COMMENTS ON AGENDA ITEMS WILL ALSO BE LIMITED TO THREE (3) MINUTES UNLESS FURTHER TIME IS GRANTED BY THE BOARD. COMMENTS ON AGENDA ITEMS WILL BE LIMITED TO A TOTAL OF TWENTY (20) MINUTES PER ITEM. REPORTS A) GOVERNING BOARD 1) Reports from the Governing Board. B) SUPERINTENDENT/PRESIDENT 1) Reports from the Superintendent/President. 2) Campus Showcase. C) COPPER MOUNTAIN COLLEGE FOUNDATION D) ACADEMIC SENATE E) CMC FACULTY ASSOCIATION CCA/CTA F) CLASSIFIED SENATE G) CSEA X. INFORMATION AND DISCUSSION 1) Information Item BP 3820 Gifts. B) ACADEMIC AFFAIRS 1) Information Item Academic Affairs Report: a) Student Success Center (SSC) Relocated to Bell Center. b) GED Testing Program Discontinued. c) First Cuts Made for Fall 2010 Classes. d) Drum Circle Study. e) Other. C) MILITARY, COMMUNITY & ECONOMIC DEVELOPMENT 1) Information Item Military, Community and Economic Development Report: a) Base Activities. b) Community. 2

3 c) Bell Center Update. d) Other. Copper Mountain Community College District D) STUDENT SERVICES 1) Information Item Student Services Report. a) Registration. b) Datatel. c) Financial Aid. d) Other. E) HUMAN RESOURCES 1) Information Item Human Resources Report. a) Recruitment Updates. b) Flex and Staff Development Days. c) Other. 2) Information Item Job Description First Reading Office Services Assistant. XI. CONSIDERATION OF CONSENT AGENDA: Consent Agenda items are routine items of business that are grouped together. The Consent Agenda is designed to be voted upon through one motion that covers all such items collectively. Consent items are identified by the asterisk (*) appearing next to each such item. Any Board Member may ask that a Consent Agenda item be pulled off the Consent Agenda for discussion and action as an individual item. Similarly, members of the public may address remarks or questions to one or more individual Consent Agenda items. * 1) Consent Item Payroll # * 2) Consent Item Payroll #1-11. * 3) Consent Item Budget Adjustments. * 4) Consent Item Journal Entries. B) HUMAN RESOURCES * 1) Consent Item Part-Time Faculty Appointments Fall * 2) Consent Item Classified Out-of-Classification Compensation. * 3) Consent Item Permanent Classified Assignments. * 4) Consent Item Temporary Classified Assignments. * 5) Consent Item Reimbursement for Professional Growth for Classified Employees. * 6) Consent Item Classified Recruitments. * 7) Consent Item Student Employees Fall

4 XII. ACTION ITEMS 1) Action Item Payment of Warrants. 2) Action Item Disposal of Unusable Property & Authorization for Sale. 3) Action Item Notice of Completion of the Bell Center Day Construction, Inc. 4) Action Item Notice of Completion of the Remodel for Efficiency Relocatable Site Work. 5) Action Item Remodel for Efficiency Sub-contractor Substitution. 6) Action Item Graphtek Support Services Agreement. 7) Action Item Datatel Statement of Work Remote Systems Management Services. 8) Action Item Datatel Statement of Work Provisioning. 9) Action Item Change Order No. 5 Amendment to Day Construction Contract. 10) Action Item Purchase of Leased Modular Units. 11) Action Item WLC Architects, Inc. Proposal. 12) Action Item Chancellor of the California Community Colleges Contract. 13) Action Item Resolution #10-11 Authorization to Renew Line of Credit with Pacific Western Bank. 14) Action Item AVID Tutor Affiliation Agreement. B) MILITARY, COMMUNITY, AND ECONOMIC DEVELOPMENT 1) Action Item Waste Receptacle License Agreement. 2) Action Item State of California, Employment Development Department Memorandum of Understanding. C) HUMAN RESOURCES 1) Action Item Faculty Appointments. 2) Action Item Classified Appointments. 3) Action Item Liebert Cassidy Whitmore Agreement. 4) Action Item American Fidelity Assurance Company Section 125 Plan Amendment. XIII. SUGGESTIONS FOR FUTURE AGENDAS XIV. ADJOURNMENT The next regularly scheduled meeting of the Board of Trustees is September 30,

5 Persons with disabilities may request a disability related accommodation or modification in order to participate in a Copper Mountain Community College District Board of Trustees public meeting. To request accommodation or modification, please contact the President s Office at (760) x kc agenda botmtg Dates to Remember Faculty Flex College Open. August 13, 2010 Staff Development Day College Closed. August 16, 2010 Fall Session Begins. August 30, 2010 Last Day to Drop Classes with a Refund. September 6, 2010 Holiday College Closed. September 10, 2010 Last Day to Drop Classes without a W. September 29, 2010 University Day Phase II 10:00 a.m. to 1:00 p.m. September 30, 2010 Board of Trustees Meeting 3:00 p.m. The Bell Center. 5

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

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

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

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

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

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

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

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of

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

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

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

HIRING PROCEDURES FOR FULL-TIME FACULTY. I. HIRING PRIORITIES: Hiring priorities for full-time faculty begin with full-time faculty.

HIRING PROCEDURES FOR FULL-TIME FACULTY. I. HIRING PRIORITIES: Hiring priorities for full-time faculty begin with full-time faculty. HIRING PROCEDURES FOR FULL-TIME FACULTY I. HIRING PRIORITIES: Hiring priorities for full-time faculty begin with full-time faculty. Establishing and maintaining a richly diverse workforce is an on-going

More information

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS Article I Name This organization shall be called The Board of Trustees of the Clermont County Public Library existing by virtue of the provision of section 3375.22 of the ORC, and exercising the powers

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 REVISED

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 REVISED Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA I. Roll Call (3:30 p.m.) REVISED ORDER OF BUSINESS - REGULAR MEETING Wednesday,

More information

Student Leadership Council Constitution (2016-2017)

Student Leadership Council Constitution (2016-2017) Student Leadership Council Constitution (2016-2017) Article I: Name The name of this organization is the Hawkeye Community College Student Leadership Council. Article II: Purpose The purpose of the Student

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

Regular Board of Education Meeting of Monday, January 23, 2012 OSBA HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH PROPOSED AGENDA

Regular Board of Education Meeting of Monday, January 23, 2012 OSBA HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, January 23, 2012 Bulldog Center Board Room 719 Dixie Highway Rossford, OH 43460 6:00 p.m. OSBA HAS DESIGNATED JANUARY AS

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

STATE OF MINNESOTA. North Hennepin Community College MINNESOTA STATE COLLEGES AND UNIVERSITIES INCOME CONTRACT

STATE OF MINNESOTA. North Hennepin Community College MINNESOTA STATE COLLEGES AND UNIVERSITIES INCOME CONTRACT 04-25-16 I-1 F.Y. Cost Center Obj. Code Amount Vendor # P.O. # STATE OF MINNESOTA North Hennepin Community College MINNESOTA STATE COLLEGES AND UNIVERSITIES INCOME CONTRACT This contract is by and between

More information

Children s Council of the International Technology and Engineering Educators Association

Children s Council of the International Technology and Engineering Educators Association Children s Council of the International Technology and Engineering Educators Association (Children s Council of ITEEA) Original bylaws approved March, 1998 Bylaws updated 2007 Bylaws revised (April 25,

More information

Schneps, Leila; Colmez, Coralie. Math on Trial : How Numbers Get Used and Abused in the Courtroom. New York, NY, USA: Basic Books, 2013. p i.

Schneps, Leila; Colmez, Coralie. Math on Trial : How Numbers Get Used and Abused in the Courtroom. New York, NY, USA: Basic Books, 2013. p i. New York, NY, USA: Basic Books, 2013. p i. http://site.ebrary.com/lib/mcgill/doc?id=10665296&ppg=2 New York, NY, USA: Basic Books, 2013. p ii. http://site.ebrary.com/lib/mcgill/doc?id=10665296&ppg=3 New

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

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

BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University

BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 ARTICLE I. PURPOSES Section 1.

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

Rules of the 2016 Nevada State Democratic Convention

Rules of the 2016 Nevada State Democratic Convention Rules of the 2016 Nevada State Democratic Convention A. Convention Organization I. State Convention Delegates/Alternates/Attendees a. All delegates and alternates to the state convention must be registered

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

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

TEXAS NOT FOR PROFIT ARTICLES OF INCORPORATION

TEXAS NOT FOR PROFIT ARTICLES OF INCORPORATION TEXAS NOT FOR PROFIT ARTICLES OF INCORPORATION ARTICLE I NAME The name of the corporation is the SAN SABA ISD EDUCATION FOUNDATION, INC. The corporation is a non-profit corporation. ARTICLE II NON-PROFIT

More information

BY-LAWS OF THE AFT GUILD, LOCAL 1931 SAN DIEGO COMMUNITY COLLEGE DISTRICT Amended 03/01/04

BY-LAWS OF THE AFT GUILD, LOCAL 1931 SAN DIEGO COMMUNITY COLLEGE DISTRICT Amended 03/01/04 BY-LAWS OF THE AFT GUILD, LOCAL 1931 SAN DIEGO COMMUNITY COLLEGE DISTRICT Amended 03/01/04 ARTICLE I - DUTIES OF OFFICERS 1.1 The PRESIDENT shall preside at all meetings of the Guild s General Membership

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

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

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

CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION

CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Bylaws August 2006 Article I. Chapter Name This organization shall be known as the Chesapeake Chapter, or informally as CHESPRA, hereafter

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

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

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

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 The annual organizational/regular meeting of the Fairview Area Schools Board of Education was held Monday evening, July

More information

LAKE TAHOE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES

LAKE TAHOE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES LAKE TAHOE COMMUNITY COLLEGE DISTRICT July 24, 2012 Board Meeting BOARD OF TRUSTEES Molly Blann - President Karen Borges - Board Clerk Kerry David Roberta L. Mason Dr. Fritz Wenck Alicia Agnew - Student

More information

Bylaws of the Minnesota Association for College Admission Counseling

Bylaws of the Minnesota Association for College Admission Counseling Bylaws of the Minnesota Association for College Admission Counseling Approved by MACAC members at the Annual Membership Meeting, May17, 2010; Amended May 16, 2011. Table of Contents ARTICLE SUBJECT PAGE

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

BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY

BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY Organized: TBA ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall be the University

More information

University of Toronto Dalla Lana School of Public Health. Constitution of School Council

University of Toronto Dalla Lana School of Public Health. Constitution of School Council University of Toronto Dalla Lana School of Public Health Constitution of School Council Amended June 16, 2014 The Council of the Dalla Lana School of Public Health, University of Toronto CONSTITUTION DERIVATION

More information

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 ARTICLE I: NAME AND MISSION The name of this organization shall be

More information

AGENDA. Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM. REGULAR MEETING 8:00 p.m.

AGENDA. Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM. REGULAR MEETING 8:00 p.m. AGENDA Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM REGULAR MEETING 8:00 p.m. A. Call to Order and Roll Call B. Additions and/or Changes to the

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

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

CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015

CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015 CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015 ARTICLE I - Name The name of this organization shall be MONTREAL

More information

GUIDELINES FOR ACADEMIC PROGRAM REVIEW For self-studies due to the Office of the Provost on October 1, 2015 CENTERS

GUIDELINES FOR ACADEMIC PROGRAM REVIEW For self-studies due to the Office of the Provost on October 1, 2015 CENTERS GUIDELINES FOR ACADEMIC PROGRAM REVIEW For self-studies due to the Office of the Provost on October 1, 2015 CENTERS OVERVIEW OF PROGRAM REVIEW At Illinois State University, primary responsibility for maintaining

More information

PROFESSIONAL DEVELOPMENT COMMITTEE BYLAWS

PROFESSIONAL DEVELOPMENT COMMITTEE BYLAWS SHASTA COLLEGE PROFESSIONAL DEVELOPMENT COMMITTEE BYLAWS I. Name and Purpose A. The official name of this body shall be The Professional Development Committee. B. The above-named committee shall exist

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

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

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

BP 3600 RULES FOR AUXILIARY ORGANIZATIONS

BP 3600 RULES FOR AUXILIARY ORGANIZATIONS BP 3600 RULES FOR AUXILIARY ORGANIZATIONS References: Education Code Sections 72670 et seq.; 76060, 76063, 76064, 72241, 72303 Title 5 Sections 59250 et seq. The Napa Valley Community College District

More information

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

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

RD Instruction 2000-RRR PART 2000 - GENERAL

RD Instruction 2000-RRR PART 2000 - GENERAL PART 2000 - GENERAL Subpart RRR - Memorandum of Understanding between the Federal Deposit Insurance Corporation and the United States Department of Agriculture/Rural Development 2000.3451 General. The

More information

Coast Community College District Classified Employees Professional Development Program Guidelines

Coast Community College District Classified Employees Professional Development Program Guidelines Coast Community College District BOARD POLICY Chapter 5b Classified Employees Personnel Policies BP 7854 Coast Community College District Classified Employees Professional Development Program Guidelines

More information

VII. SUMMARY NEXT MEETING... Sydney K. Kamlager. *Members of the public are allotted three minutes time to address the agenda issues.

VII. SUMMARY NEXT MEETING... Sydney K. Kamlager. *Members of the public are allotted three minutes time to address the agenda issues. LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES BUDGET & FINANCE COMMITTEE Los Angeles Pierce College Student Community Center/Great Hall Building 1900 6201 Winnetka Avenue Woodland Hills, CA

More information

RULES OF PROCEDURE OF THE UNITED NATIONS ENVIRONMENT ASSEMBLY OF THE UNITED NATIONS ENVIRONMENT PROGRAMME

RULES OF PROCEDURE OF THE UNITED NATIONS ENVIRONMENT ASSEMBLY OF THE UNITED NATIONS ENVIRONMENT PROGRAMME RULES OF PROCEDURE OF THE UNITED NATIONS ENVIRONMENT ASSEMBLY OF THE UNITED NATIONS ENVIRONMENT PROGRAMME I. SESSIONS Regular sessions Rule 1 The United Nations Environment Assembly shall normally hold

More information

Bankruptcy Remote Structuring

Bankruptcy Remote Structuring Bankruptcy Remote Structuring by David W. Forti April 1-3, 2001 Copyright 2001 Dechert. All rights reserved. Materials have been abridged from laws, court decisions and administrative rulings and should

More information

Moved by Mr. Chapman, seconded by Mr. Carroll to enter into executive session to interview candidates for the Treasurer s position at 5:00 p.m..

Moved by Mr. Chapman, seconded by Mr. Carroll to enter into executive session to interview candidates for the Treasurer s position at 5:00 p.m.. A regular meeting of the Perkins Board of Education was called to order by President Matthew Kosior on June 10, 2015, at 5:00 p.m. in the Board Room, Administrative Service Center, 3714 Campbell Street,

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

Colorado Chapter (COSPRA) National School Public Relations Association By-Laws

Colorado Chapter (COSPRA) National School Public Relations Association By-Laws ARTICLE I. NAME Colorado Chapter (COSPRA) National School Public Relations Association By-Laws The name of this organization shall be the Colorado Chapter of the National School Public Relations Association.

More information

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Section1: The name of the organization shall be the Nursing Student Council of the

More information

Administrative Policies Revised 12.16.2015 National Council of University Research Administrators

Administrative Policies Revised 12.16.2015 National Council of University Research Administrators I. MEMBERSHIP A. Regular Members 1. Since membership in the Council is restricted to individuals, there may be any number of regular members from any institution. 2. Regular members shall have all the

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 December

More information

INVOLUNTARY MEDICAL WITHDRAWAL

INVOLUNTARY MEDICAL WITHDRAWAL INVOLUNTARY MEDICAL WITHDRAWAL This policy was accurate as of the date printed below I. PURPOSE One of the University's purposes is to ensure equality of educational opportunity while fostering an environment

More information

CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA

CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA Adopted July 20, 1974 Amended July 17, 1976 Amended June 24, 1978 Amended June 26, 1982 Amended June 16, 1984 Amended June 25, 1988 Amended June 23, 1990 Amended

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

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

Kristin Olson, Director of Classified Personnel

Kristin Olson, Director of Classified Personnel PERSONNEL COMMISSION LYNWOOD UNIFIED SCHOOL DISTRICT MINUTES for the SPECIAL MEETING on June 12, 2013, 2013 at 5:30 p.m. held in Conference Room B, 2 nd Floor at 11321 Bullis Road, Lynwood, California

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

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 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

Bylaws of the College of Business University of Michigan-Dearborn

Bylaws of the College of Business University of Michigan-Dearborn Bylaws of the College of Business University of Michigan-Dearborn Approved: January 30, 2014 Contents PREAMBLE ARTICLES I. Name... 4 II. Membership 4 III. Departments 4 IV. Officers and Administrative

More information

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm I. CALL TO ORDER - President Bower called the meeting to order at 7:32 p.m. and read the Open Public Meeting Statement. II. STATEMENT The NEW JERSEY OPEN PUBLIC MEETING LAW was enacted to ensure the right

More information

UPMC. Subject: Tuition Assistance Program for Staff Members Date: 1/1/10

UPMC. Subject: Tuition Assistance Program for Staff Members Date: 1/1/10 UPMC Subject: Tuition Assistance Program for Staff Members Date: 1/1/10 I II III PROGRAM UPMC provides an educational assistance benefit to eligible UPMC staff members for professional and career development.

More information

The Legal Essentials of Starting a Nonprofit Organization

The Legal Essentials of Starting a Nonprofit Organization The Legal Essentials of Starting a Nonprofit Organization July 2010 Stephen Falla Riff, Esq. Legal Aid Society Community Development Project Copyright 2010 The Legal Aid Society What this Presentation

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

Directors may, from time to time, direct.

Directors may, from time to time, direct. BYLAWS OF THE TEXAS ACADEMY OF FAMILY LAW SPECIALISTS Article I Officers Section 1. Officers. The Officers shall be the President, President-Elect, Vice- President, Secretary and Treasurer. Section 2.

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

Jersey Cape Military Spouses Club A New Jersey Non-Profit Corporation. Article I: Name. Article II: Mission Statement. Article III: Basic Policies

Jersey Cape Military Spouses Club A New Jersey Non-Profit Corporation. Article I: Name. Article II: Mission Statement. Article III: Basic Policies Jersey Cape Military Spouses Club A New Jersey Non-Profit Corporation By-Laws Adopted 01 June 2008 Revised 07 October 2008 Revised 23 September 2009 Revised 09 February 2014 Article I: Name The name of

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

CONSTITUTION. with a view to speaking with a single voice on matters of importance, declare their intent to constitute themselves into an association.

CONSTITUTION. with a view to speaking with a single voice on matters of importance, declare their intent to constitute themselves into an association. CONSTITUTION The Graduate Students of the Department of Law of the School of Graduate Studies of the University of Toronto, with a view to speaking with a single voice on matters of importance, declare

More information

ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES

ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES Access Midstream Partners, L.P. ( Partnership ) is a master limited partnership, governed by a limited

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room January 21, 2010 5:50 p.m. - Administer Oath of Office to New Board Member

More information

Higher Education: The Legal Framework

Higher Education: The Legal Framework Higher Education: The Legal Framework I. The University of the State of New York New York State Constitution, Article XI, 2: Continues The University of the State of New York ( USNY ) as a corporation

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

Graduate School of Education Bylaws

Graduate School of Education Bylaws Graduate School of Education Bylaws Adopted: October 1982 Revised: May 1989 Revised: October 2001 Revised: April 2003 Revised: November 2004 Revised: May 2006 Reviewed: April 2007 Revised: November 2008

More information

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, MAY 12, 2015

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, MAY 12, 2015 I. CALL TO ORDER CITY OF OAKBROOK TERRACE The Mayor called the May 12, 2015, Regular and Committee of the Whole Meeting of the City Council to order at 7:00 P.M. II. ROLL CALL Roll call indicated the following

More information

Valdosta State University Harley Langdale, Jr. College of Business Administration Business Advisory Board By-Laws Approved October 27, 2006

Valdosta State University Harley Langdale, Jr. College of Business Administration Business Advisory Board By-Laws Approved October 27, 2006 ARTICLE I: MISSION STATEMENT Valdosta State University Harley Langdale, Jr. College of Business Administration Business Advisory Board By-Laws Approved October 27, 2006 The name of this advisory board

More information

TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, 2009 10:00 a.m. Tri-County Education Center AGENDA

TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, 2009 10:00 a.m. Tri-County Education Center AGENDA AGENDA Regular Meeting Action Discussion Informational A. PRELIMINARIES 1. Call to Order X 2. Roll Call X 3. Approval of Agenda X 4. Approval of Consent Agenda X a. Approval of the Executive Board Minutes-06-09-09

More information

GUIDELINES FOR CHAPTER 11 CASES

GUIDELINES FOR CHAPTER 11 CASES GUIDELINES FOR CHAPTER 11 CASES NORTHERN & EASTERN DISTRICTS OF TEXAS REGION VI WILLIAM T. NEARY UNITED STATES TRUSTEE www.justice.gov/ust/r06 1100 Commerce Street, Suite 976 Dallas, TX 75242 (214) 767-8967

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

UWG Athletic Foundation By-Laws Last Revision 11.11.14

UWG Athletic Foundation By-Laws Last Revision 11.11.14 UWG Athletic Foundation By-Laws Last Revision 11.11.14 Document History Status Date By Notes Adopted 4.17.2013 Board Establishes new UWG Athletic Foundation 1 st Revision 11.11.14 Board Due to UWG Audit

More information

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012.

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012. AMENDED AND RESTATED BY-LAWS OF PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012 Article I NAME The name of this not for profit Corporation, as stated in its Articles

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

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

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING Between the California Community Colleges Chancellor s Office and Clark Atlanta University This agreement is effective as of fall 2016 between Clark Atlanta University, Inc.,

More information