Minutes of Meetings of the Board of Trustees of State University of New York June 10 and 11, 2013

Size: px
Start display at page:

Download "Minutes of Meetings of the Board of Trustees of State University of New York June 10 and 11, 2013"

Transcription

1 Minutes of Meetings of the Board of Trustees of State University of New York June 10 and 11, 2013 The Board of Trustees of the State University of New York met on June 10 and 11, 2013 at the State University of New York at Albany, Albany, New York pursuant to notice sent by the Office of the Secretary of the University on May 30, June 10, :03 p.m. Trustees Present: Mr. Belluck, Dr. Dullea, Dr. Ehrenberg, Dr. Good, Mrs. Lewin, Mr. Murad, Dr. O Brien, Mr. Price, Mr. Staller Trustees Present via video: Chairman McCall (NYC), Dr. Fatta (Buffalo), Mr. Hunt (NYC), Dr. Lichtman (Rochester), Mr. Spielvogel (NYC), Mr. Socarides (NYC), Mrs. Warren-Merrick (NYC) Trustees not Present: Ms. Sanford Others Present: Chancellor Zimpher, Mrs. Duncan-Poitier; Ms. Gambrill (video-nyc), Ms. Hengsterman, Mr. Howard, Mr. Hutzley, Dr. Lavallee, Ms. LoTurco 1. CONVENING OF PUBLIC MEETING Chairman McCall convened the Public Meeting at 5:03 p.m. which was held at the State University of New York at Albany, Albany, New York. It was noted there were sixteen members participating, including two non-voting members, and seven trustees participating via video from Buffalo, New York City and Rochester. Chairman McCall declared a quorum and called for an executive session to discuss individual personnel matters and the receipt of legal advice. 2. CONVENING OF EXECUTIVE SESSION At 5:05 p.m. Chairman McCall called for an Executive Session under provisions of Section 105 of Article 7 of the Public Officers Law, as follows:

2 (1) discussing matters relating to the appointment and employment of particular persons, (2) discussing the University s litigation strategy in the pending case of NYSNA v. SUNY, (3) discussing collective negotiations relating to United University Professions pursuant to Article 14 of the Civil Service Law. In addition, during this time the Board may seek and receive legal advice from the University s General Counsel, which attorney-client communications are exempt from the Open Meetings Law pursuant to Section 108 of Article 7 of the Public Officers Law. Upon motion of Mrs. Lewin, seconded by Dr. Ehrenberg, it was unanimously agreed to convene an Executive Session for the purposes specified by Chairman McCall. No action was taken in executive session by formal vote. Chairman McCall recessed the Executive Session at 6:56 p.m. June 11, :00 a.m. Trustees Present: Chairman McCall, Mr. Belluck, Dr. Dullea, Dr. Ehrenberg, Dr. Good, Mrs. Lewin, Mr. Murad, Dr. O Brien, Mr. Price, Mr. Staller Trustees Present via video: Dr. Fatta (Buffalo), Mr. Hunt (NYC), Dr. Lichtman (Rochester), Mr. Spielvogel (NYC), Mr. Socarides (NYC), Mrs. Warren-Merrick (NYC) Trustees not Present: Ms. Sanford Others Present: Chancellor Zimpher, Mrs. Duncan-Poitier; Ms. Gambrill (video-nyc), Ms. Hengsterman, Mr. Howard, Mr. Hutzley, Dr. Lavallee, Ms. LoTurco 1. CONVENING OF PUBLIC MEETING Chairman McCall convened the Public Meeting at 11:00 a.m., which was held at the State University of New York at Albany, Albany, New York. It was noted there were sixteen members participating, including two non-voting members in person, and six trustees 2 P a g e June 10 th and 11 th Board Meeting Minutes

3 participating via video from Buffalo, New York City and Rochester. Chairman McCall declared a quorum. 2. CHAIRMAN S REPORT Chairman McCall was pleased to report that the Board meeting was being joined by the SUNY Research Foundation. He then thanked President Jones and his entire team for hosting the meeting at the State University of New York at Albany, and noted that the University at Albany is a remarkable research center nationally renowned in many programs including criminal justice, information science and public administration. Additionally he welcomed the newly appointed Student Trustee, Mr. Price, to his first Board meeting and noted he is looking forward to working together with him. 3. APPROVAL OF MINUTES Approval of Minutes of the Board Meeting Held on May 7, 2013 Upon motion of Mr. Murad, seconded by Dr. Dullea, the proposed minutes were approved by affirmative votes from all present as the official minutes of the meetings held. 4. OTHER AGENDA ITEMS Chairman McCall asked Mr. Howard to go through the proposed Board Meeting and Public Hearing schedule for , and noted that the SUNY Board of Trustees will continue with their two-day meeting format, with committee meetings on day one followed by the full board meeting on day two. Mr. Howard then announced the board meeting dates for 2013 through 2014 as follows: 3 P a g e June 10 th and 11 th Board Meeting Minutes

4 PROPOSED STATE UNIVERSITY OF NEW YORK BOARD OF TRUSTEES MEETINGS Meeting Dates Tuesday, Wednesday, September 17 & 18, 2013 (NYC) Thursday, Friday, November 14 & 15, 2013 (NYC) Monday, Tuesday, January 13 & 14, 2014 (Albany) Tuesday, Wednesday, March 18 & 19, 2014 (Stony Brook) Tuesday, Wednesday, May 6 & 7, 2014 (Albany) Monday, Tuesday, June 16 & 17, 2014 (University at Buffalo) PUBLIC HEARINGS November 2013 March CHANCELLLOR S REPORT Chairman McCall stated that there will be personnel resolutions to vote on and asked Chancellor Zimpher to give the introductions. Chancellor Zimpher then thanked Chairman McCall as well as President Jones and his team for their hospitality. Chancellor Zimpher noted that President Jones was also hosting a ribbon-cutting of their new RNA Institute which will be the only resource of its kind in the world dedicated to RNA technology development, therapeutics and diagnostics. Chancellor Zimpher then made known that former Chancellor Dr. Bruce Johnstone was present in the audience since he was invited to join the SUNY Research Foundation Board meeting being held at 1:30 p.m. Chancellor Zimpher proceeded and gave her recommendation for the appointment of Mr. Cory L. Duckworth as President of Jamestown Community College. She stated that after last year s retirement announcement of President Greg DeCinque, whom she acknowledged for 4 P a g e June 10 th and 11 th Board Meeting Minutes

5 his successful 19 years of leadership and his stellar efforts at Jamestown, the presidential search began. Chancellor Zimpher then summarized Mr. Duckworth many accomplishments and his qualifications. Chairman McCall noted that the Board also met with Mr. Duckworth for a formal interview, and asked Mr. Howard to read the resolution. Appointment of Cory L. Duckworth, J.D. as President of Jamestown Community College Upon motion of Dr. Dullea, seconded by Mr. Rea, the following resolution was approved by affirmative votes from all present. Resolved that the appointment of Cory L. Duckworth, J.D. as President of Jamestown Community College, by the Jamestown Community College Board of Trustees, at a salary of $185,000, effective on or about September 3, 2013, be, and hereby is, approved ( ) Mr. Duckworth thanked the Chairman, the Chancellor, SUNY Board, and Jamestown Board of Trustees for their endorsement. He also recognized his wife, Mrs. Duckworth, who accompanied him, as well as Mr. Mark Ward who was representing Jamestown Community College, Board of Trustees. He also expressed his appreciation for the thorough search that was conducted and the experience he had in getting to know Jamestown Community College. He stated that as a President of Jamestown Community College he will be focused on what s most important, student success. Chairman McCall then asked that Chancellor Zimpher continue with her recommendations. Chancellor Zimpher then stated that after President Wolf Yeigh announced his selection as the next chancellor of the University of Washington Bothell; whom she thanked for his leadership and drive towards greater innovation for SUNY IT, she wanted to ensure that the momentum he has created at SUNY IT will be sustained, and therefore, she recommended Dr. Robert Geer as Acting President for SUNYIT. Chancellor Zimpher then highlighted Dr. Geer s 5 P a g e June 10 th and 11 th Board Meeting Minutes

6 qualifications and impressive background, and expressed confidence that Dr. Geer is the right leader for SUNYIT during this transition. Chairman McCall then thanked Chancellor Zimpher for the recommendation and noted that the Board met with Dr. Geer for a formal interview. He then asked Mr. Howard to read the resolution for this appointment. Appointment of Dr. Robert E. Geer as Acting President of the State University of New York Institute of Technology Upon motion of Dr. Ehrenberg, seconded by Mr. Price, the following resolution was approved by affirmative votes from all present. Resolved that the appointment of Dr. Robert E. Geer as Acting President of the State University of New York Institute of Technology, at a salary of $220,000, effective on or about August 1, 2013, be, and hereby is, approved. This appointment will continue until the Board of Trustees, by resolution, appoints a successor. ( ) Chairman McCall then congratulated Dr. Geer and invited him to say a few words. Dr. Geer thanked Chairman McCall, Chancellor Zimpher and the Board for the wonderful opportunity. He indicated he looks forward to working together with the students, their families, the faculty and staff in helping SUNY IT transition through its next phase. Chairman McCall then asked Chancellor Zimpher to proceed with her recommendations. Chancellor Zimpher stated after President Podelefsky s resignation, she is bringing forward a recommendation to appoint Dr. Howard Cohen as Interim President of Buffalo State College. Chancellor Zimpher then highlighted Dr. Cohen s qualification and his many accomplishments. Chairman McCall then indicated that the Board met with Dr. Cohen for a formal interview. He then asked Mr. Howard to read the resolution regarding this appointment. Appointment of Dr. Howard Cohen as Interim President of the State University of New York College at Buffalo Upon motion of Ms. Lewin, seconded by Dr. Fatta, the following resolution was approved by affirmative votes from all present. 6 P a g e June 10 th and 11 th Board Meeting Minutes

7 Resolved that the appointment of Dr. Howard Cohen as Interim President of the State University of New York College at Buffalo, at a salary of $225,000, effective on or about August 1, 2013, be, and hereby is, approved. This appointment will continue until the Board of Trustees, by resolution, appoints a successor. ( ) Chairman McCall then invited Dr. Cohen to say a few words. Dr. Cohen thanked the Board, Chancellor Zimpher and the head of the Buffalo State College Council, Howard Zemsky. He indicated he looks forward to continue strengthening the mission and goals of Buffalo State College. Chairman McCall then asked Chancellor Zimpher to continue with her recommendations. Chancellor Zimpher proceeded by recommending Dr. James J. Malatras as Vice Chancellor for Policy and Chief of Staff. She then summarized Dr. Malatras background and qualifications. Chairman McCall stated that the Board had an opportunity to interview Dr. Malatras at the April Board meeting. He then called on Mr. Howard to read the resolution. Appointment of Dr. James J. Malatras as Vice Chancellor for Policy and Chief of Staff Upon motion of Dr. Dullea, seconded by Ms. Lewin, the following resolution was approved by affirmative votes from all present. Resolved that Dr. James J. Malatras be, and hereby is appointed Vice Chancellor for Policy and Chief of Staff at an annual salary of $170,000, effective on or about July 1, ( ) Chairman McCall then asked Chancellor Zimpher to continue presenting her recommendations to the Board. Chancellor Zimpher then recommended Dr. Elizabeth Bringsjord for the Interim Provost and Vice Chancellor position to take the University through the transition of Provost Lavallee s retirement. Chancellor Zimpher summarized Dr. Bringsjord s background and noted that she has the utmost respect for the service and dedication that Dr. Bringsjord has given to SUNY. 7 P a g e June 10 th and 11 th Board Meeting Minutes

8 Chairman McCall stated that the Board met with Dr. Bringsjord for a formal interview, and asked Mr. Howard to read the resolution. Appointment of Dr. Elizabeth L. Bringsjord as Interim Provost and Vice Chancellor of the State University of New York Upon motion of Dr. Ehrenberg, seconded by Mr. Murad, the following resolution was approved by affirmative votes from all present. Resolved that Dr. Elizabeth L. Bringsjord be, and hereby is, appointed Interim Provost and Vice Chancellor of the State University of New York, effective August 1, In addition to her current basic annual salary, Dr. Bringsjord will receive a temporary stipend of $8,500 per month for the duration of this appointment. ( ) Chairman McCall congratulated Dr. Bringsjord and invited her to say a few words. Dr. Bringsjord thanked Chairman McCall, the Board, Chancellor Zimpher and Dr. Lavallee for his leadership and mentorship during the last four years. She also thanked her husband for his support. She stated she looks forward to working with the Board and all her colleagues at System Administration during the transition. Additionally, she expressed gratitude for the opportunity and noted there is an ambitious agenda for next year. Chairman McCall then asked Chancellor Zimpher to proceed with her recommendations. Chancellor Zimpher began by recommending Dr. Lavallee for the appointment as University Professor. She noted that Dr. Lavallee will be retiring this summer after a long and distinguished career with the State University of New York, and was pleased to recommend him for the appointment as University Professor in recognition of his achievements as University- Wide Executive Vice Chancellor and Provost, and his prior service as Provost, Administrator and Educator at the State University of New York at New Paltz as well as his many other professional accomplishments. Chancellor Zimpher also described the responsibilities he will have as the University Professor which will be based at SUNY New Paltz. Chairman McCall then called on Mr. Howard to read the resolution appointing Dr. Lavallee as University Professor. 8 P a g e June 10 th and 11 th Board Meeting Minutes

9 Appointment of Dr. David Lavallee as University Professor Upon motion of Dr. Staller, seconded by Mr. Price, the following resolution was approved by affirmative votes from all present. Resolved that the appointment of Dr. David Lavallee as a University Professor, State University of New York, effective August 1, 2013, be, and hereby is, approved; and, be it further Resolved that as of August 1, 2013 Dr. Lavallee shall be entitled to use the title Provost emeritus and upon his retirement in good standing from the University faculty he shall also be entitled to use the title of University Professor emeritus. ( ) Chancellor Zimpher continued by thanking Dr. Lavallee for the dedication, leadership and success he has brought to the State University of New York. Chancellor Zimpher along with Chairman McCall presented tokens of appreciation to him on behalf of the State University. Chairman McCall then invited the Trustees for any comments. Many of the Trustees expressed their appreciation for Dr. Lavallee s service and contributions during his tenure with the university. Chairman McCall also invited Dr. Lavallee to say a few words. Dr. Lavallee thanked the Board for the honor and their support; he also thanked Chancellor Zimpher for her vision and leadership, and his colleagues on the Executive Committee for their professionalism and dedication as well as his staff and the Faculty Governance Groups for their devotion to their jobs; he also recognized his wife for her support. Dr. Lavallee expressed confidence and optimism in the work that Dr. Bringsjord will carry on. Chairman McCall then invited the Trustees to report on their committees and to present any resolutions to the Board. 5. COMMITTEE PRESENTATIONS AND RESOLUTIONS Finance and Administration Trustee Staller indicated that the committee met on June 10 th where they discussed a number of items including Community College Tuition Rates, State Operated Campus Broad 9 P a g e June 10 th and 11 th Board Meeting Minutes

10 Based Fees, Campus and University-Wide Program Allocations, Transitional Funds, University Reserve Borrowing Policy and Supplemental Hospital Subsidy Funding and the Budget. Trustee Staller also indicated that the Committee approved a number of resolutions. He first reported on the Acquisition of Real Property Jamestown Community College and asked Mr. Howard to read the resolution. Acquisition of Real Property Jamestown Community College Upon motion of Dr. Staller, seconded by Mr. Price, the following resolution was approved by affirmative votes from all present. Whereas Education Law 6306(4) provides that a community college may acquire real property by gift suitable for carrying out the program and purposes of the college; and Whereas regulations of the State University, set forth in 8 NYCRR 603.5(a), provide that real property may be acquired for community college facilities by gift only after the State University Board has approved the selection of the site; and Whereas the subject real property to be conveyed by gift to Jamestown Community College consists of 27 acres and a 26,000 sq. ft. building which is adjacent to the campus of Jamestown Community College, located at 311 Curtis Street, City of Jamestown, Chautauqua County, New York (the Site); now, therefore, be it Resolved that the Site be, and hereby is, approved. ( ) Trustee Staller then continued by introducing the next resolution pertaining to the sale of two parcels of land at Clinton Community College. He then asked Mr. Howard to read the resolution. Sale of Real Property Clinton Community College Upon motion of Dr. Staller, seconded by Dr. Ehrenberg, the following resolution was approved by affirmative votes from all present. Whereas Clinton Community College owns two parcels of real property known locally as the Cadyville Recreational Park located at New York Route 3 and Goddeau Road, in the Town of Plattsburgh, New York, Parcel #1 consisting of 75.5 acres and Parcel #2 consisting of 18 acres (the Parcels ), which have been used for recreational purposes; and 10 P a g e June 10 th and 11 th Board Meeting Minutes

11 Whereas Parcel #1 consisting of 75.5 acres has been appraised at a minimum market value of $160,000 and Parcel #2 consisting of 18 acres has been appraised at a minimum market value of $77,000; and Whereas the Clinton Community College Board of Trustees, by resolution dated March 19, 2013, has determined that the Parcels are no longer needed for college use and purposes; and Whereas the Clinton County Legislature, by resolution dated April 10, 2013, also determined that the Parcels are no longer needed for college purposes; now, therefore be it Resolved that the Parcels be, and hereby are, declared no longer useful or required for college purposes; and, be it further Resolved that the minimum market value of $160,000 with respect to Parcel #1, consisting of 75.5 acres, and the $77,000 minimum market value with respect to Parcel #2, consisting of 18 acres, be, and hereby are, approved. ( ) Trustee Staller proceeded with a summary of the next resolution regarding the approval of Fidelity Investment Services Company as an insurer for the SUNY Optional Retirement Program. Trustee Staller then asked Mr. Howard to read the resolution. Approval of Fidelity Investment Services Company as an Insurer for the SUNY Optional Retirement Program (ORP) Upon motion of Dr. Staller, seconded by Dr. Ehrenberg, the following resolution was approved by affirmative votes from all present. Whereas Article 8-B of the Education Law authorizes the State University of New York to establish an Optional Retirement Program (ORP) as a defined contribution plan to provide retirement and death benefits to participating employees through the purchase of contracts from qualified insurers; and Whereas pursuant to Education Law 391(2), the State University Board is authorized to designate the insurers for the ORP; and Whereas pursuant to Education Law 390(7), only a life insurance corporation or other corporation that is subject to supervision by the NYS Department of Financial Services (formerly, the State Insurance Department) may participate as insurer in the ORP; and Whereas a participating employee contracts directly with a designated ORP insurer, selects investments offered by the designated insurer under the contract, and has sole ownership of the contract: and 11 P a g e June 10 th and 11 th Board Meeting Minutes

12 Whereas in 1964, the State University Board of Trustees designated Teacher Insurance and Annuity Association and College Retirement Equities Fund (TIAA- CREF) as the sole ORP insurer; and Whereas in 1992, the State University Board of Trustees added ORP alternative insurers Aetna Life Insurance and Annuity Company (now ING), Metropolitan Life Insurance Company (MetLife), and the Variable Annuity Life Insurance Company (VALIC); and Whereas the State University Board of Trustees have approved TIAA-CREF, Fidelity Investment Services Company ( Fidelity ), ING, MetLife and Valic as insurers from which annuity contracts may be purchased or companies from which mutual funds may be purchased under a different retirement program authorized in Art. 8-C of the Education Law, the SUNY special annuity and custodial account program ( IRS 403(b) Program ); and Whereas adding Fidelity as an ORP insurer will result in improved efficiency, with both the ORP program and the IRS 403(b) Program having the same slate of providers; and Whereas Fidelity has partnered with the New York Life Insurance Company to provide a life-time payout of annuitized retirement income, and has submitted this collaboration to the NYS Department of Financial Services for approval; and Whereas as a result of the collaboration, the 32 investment funds currently available through Fidelity in the IRS 403(b) Program will be available with an annuity wrap in the ORP; now, therefore, be it Resolved that the appointment of Fidelity Investment Services Company as an insurer for the ORP is approved, contingent upon approval by the NYS Department of Financial Services of the collaboration between Fidelity Investment Services Company and New York Life Insurance Company; and, be it further Resolved that the Chancellor, or designee, be and hereby is authorized to take appropriate action to retain the services of Fidelity Investment Services Company as an insurer to provide investment funds in the ORP. ( ) Trustee Staller then introduced the next resolution authorizing the transfer and loan of additional operating funds for SUNY Hospitals. Mr. Howard then read the resolution. Additional Operating Funds for SUNY Hospitals Upon motion of Dr. Staller, seconded by Mr. Murad, the following resolution was approved by affirmative votes from all present. Whereas a provision in the enacted State Budget (Ch. 57, Part HH, 10- a, L. 2013) authorizes the transfer from SUNY accounts to the operating

13 accounts of the State University s three teaching hospitals an amount not to exceed $27,790,440, in equal portions, such amount representing a portion of the total estimated temporary savings resulting from the Deficit Reduction Program ( DRP ) portion of the UUP collective bargaining agreement; Whereas the legislation provides that the transfer is subject to the approval of the State University Board of Trustees, and shall be made in a form and manner prescribed by the State University Board; and Whereas the interests of the State University are best served by making such transferred funds available to the State University s three teaching hospitals in equal portions as lines of credit convertible to loans in accordance with the provisions of the State University s University Reserve Borrowing Policy, dated June 16, 2009; now, therefore, be it Resolved that the State University Board of Trustees approves the transfer from SUNY accounts to the operating accounts of the State University s three teaching hospitals an amount not to exceed $27,790,440, in equal portions, such amount representing a portion of the total estimated temporary savings resulting from the Deficit Reduction Program ( DRP ) portion of the UUP collective bargaining agreement; and, it is further Resolved that the Chancellor, or designee, shall make such transferred funds available to the State University s three teaching hospitals, as lines of credit convertible to loans in accordance with the provisions of the State University s University Reserve Borrowing Policy, dated June 16, 2009, ( ) Chairman McCall then asked Trustee Staller to present the resolution concerning the State-Operated and Statutory College Core Instructional Budget Allocations. Trustee Staller noted that this resolution was to be treated as a new resolution as it was discussed but not voted on by the Finance Committee. Trustee Staller then briefly described the resolution and added two friendly amendments discussed during the committee meeting. Chairman McCall opened the floor for the Trustees to discuss the resolution and stated that the resolution has some outstanding items to be determined; therefore he indicated that the budget was presented to the board as an outline. Some of the Trustees then made comments regarding the budget. Approval of State-operated and Statutory College Core Instructional Budget Allocations Upon motion of Dr. Staller, seconded by Ms. Lewin, the following resolution was approved by affirmative votes from all present. 13 P a g e J u n e 1 0 th a n d 1 1 th B o a r d M i n u t e s

14 Whereas in accordance with Education Law 355(4)(c), the Board of Trustees has authority to allocate annual appropriations among the State-operated and statutory colleges and programs of the University; and Whereas pursuant to Education Law 355(19) the University is required to provide the Chairs of the Senate Finance Committee and Assembly Ways and Means Committee the State taxpayer support allocations and overall budget allocations for each State-operated campus and University-wide program, as well as the formula and/or methodology used to make such allocations of State taxpayer support; and Whereas the Enacted State Operations Budget provides for total core instructional support for the State University of $2,544,438,660, consisting of $971,259,860 in direct State taxpayer support, $110,723,000 of other State University revenue distributed in proportion to State support, and $1,462,455,800 in State University income from tuition and other revenue; and Whereas the Board of Trustees has authorized an increase in tuition rates for all resident and non-resident undergraduate, graduate, and first professional degree students, effective with the Fall 2013 semester; now, therefore, be it Resolved that the revised core instructional budget allocations by campus and program set forth below be, and hereby are, approved for the State University of New York for the University fiscal year beginning July 1, 2013, in a total amount of $2,544,438,660: DOCTORAL DEGREE GRANTING INSTITUTIONS $1,292,808,800 Albany 169,644,300 Binghamton 161,239,300 Buffalo University 392,001,000 Stony Brook 345,708,200 Downstate Medical 92,005,200 Environmental Science & Forestry 38,102,800 Optometry 21,059,100 Upstate Medical 73,048,900 COMPREHENSIVE COLLEGES $705,570,000 Brockport 63,874,400 Buffalo State 83,939,800 Cortland 55,955,100 Empire State 67,745,600 Fredonia 43,735,500 Geneseo 45,795,200 New Paltz 64,061,900 Old Westbury 35,282,400 Oneonta 49,318,200 Oswego 61,495,400 Plattsburgh 51,333,800 Potsdam 37,870, P a g e J u n e 1 0 th a n d 1 1 th B o a r d M i n u t e s

15 Purchase 45,162,600 TECHNOLOGY COLLEGES $216,802,100 Alfred 28,814,100 Canton 20,920,800 Cobleskill 22,571,200 Delhi 23,083,800 Farmingdale 54,997,700 Maritime 21,986,500 Morrisville 25,350,900 SUNYIT 19,077,100 STATUTORY COLLEGES Ceramics 8,088,100 Cornell 121,231,700 SYSTEM ADMINISTRATION 14,040,660 Total U-Wide Programs $133,941,200 Student Grants and Loans $12,129,700 Empire State Diversity Honors Scholarships 621,900 Maritime Scholarships 239,600 Student Loans 3,114,100 SUSTA 1,570,700 Graduate Diversity Fellowships 6,039,300 Services for Students with Disabilities 544,100 Opportunity and Diversity Programs $74,971,500 Office of Diversity, Equity and Inclusion 591,400 Native American Program 215,200 Faculty Diversity Program 422,000 EOP 21,712,400 EOC 52,030,500 Strategic Initiatives and System-wide Resources $46,840,000 Research and Development Catalyst Projects Empire Innovation 9,210,800 Research Collaborative 286,600 SPIR 1,747,400 Energy Smart NY and Healthier NY 350,000 Rockefeller Institute of Government 1,104,200 College of Nanoscale Science & Engineering 1,928,600 Sea Grant Institute 411,800 Cord Blood Center 205, P a g e June 10 th and 11 th Board Minutes

16 High Needs Economic and Public Health Programs 3,164,300 High Needs Nursing Program 1,663,600 Small Business Development 1,973,200 SUNY & the World/Office of Global Affairs 1,800,000 SUNY Leadership Institute 360,400 Innovative Instruction & Academic Excellence 1,607,700 Seamless Educational Pipeline 506,300 Academic Equipment Replacement 4,373,200 Child Care Centers 1,567,800 Tuition Reimbursement: Community Colleges 116,700 Teacher Education and Support 2,050,000 System-wide IT Services 4,764,400 Educational Technology & Library Services 5,081,600 Student Assembly 57,100 Library Conservation and Preservation 350,000 Charter Schools 707,200 SUNY Multimedia Services 118,500 Cornell Veterinary College 500,000 Utica/Rome Staffing and Research Faculty 500,000 Stony Brook Marine Animal Disease Laboratory 333,000 TUITION REIMBURSEMENT 32,013,200 TRANSITIONAL FUNDING 3,742,900 ADDITIONAL HOSPITAL SUPPORT 14,000,000 REVENUE APPROPRIATION (to be distributed) 2,200,000 TOTAL UNIVERSITY $2,544,438,660 and, be it further Resolved that the Chancellor, or designee, be, and hereby is, authorized to modify the allocations provided for herein (excepting the statutory colleges) in accordance with Resolution adopted March 26, 1986, with special attention paid to the distribution of the University-wide Programs with the goal of developing a pool of up to $2,000,000 to support undergraduate STEM initiatives, and to develop and transmit to the Director of the Budget and to the Chairs of the Senate Finance Committee and Assembly Ways and Means Committee a Financial Plan consistent with the allocations provided for in this resolution, and, be it further June 10 th and 11 th 16 P a g e Board Minutes

17 Resolved, that the $14,000,000 in additional hospital support, and the $60,000,000 in direct support provided to the hospitals, as a transfer by New York State (separate and apart from the above-referenced Enacted State University Budget), be allocated to the individual hospitals upon further action by this Board of Trustees. ( ) Trustee Staller proceeded and indicated that the committee discussed a resolution concerning the University Reserve Borrowing Policy, which was tabled, leaving intact the existing 2009 Policy. Ad Hoc on Personnel and Salary Plan Review Trustee Ehrenberg reported that the committee met on June 4 th and took into consideration resolutions which will not be brought to the Board for approval at this time since the Implementation Legislation has not yet passed. Among the topics discussed were issues relating to the UUP Contract Settlement, the Management Confidential Employee Salary Scale, and the SUNY Salary Plan. Community Colleges Trustee Good summarized the committee discussion and indicated that the committee met on June 10 th and all members were present. They welcomed the new President of the Student Assembly, Trustee Price, who is now a member of the committee. The members of the committee also gave farewell to Trustee O Brien and expressed gratitude for his dedication and contribution to the committee. They also congratulated President Andrew Matonak of Hudson Valley Community College who has been appointed as the new President of New York Community Colleges Association of President (NYCCAP). Trustee Good also noted that the committee had worked very closely and well with President Cliff Wood, whose term is now completed. They also discussed the Community College Summit which took place on May 13 th, and among the attendees were Senator Schumer, Chairman McCall, Chancellor Zimpher, and June 10 th and 11 th 17 P a g e Board Minutes

18 all the members of the committee. Furthermore, there was a discussion regarding the important issue on remediation and the actions SUNY will take to implement the recommendations from the GAP Legislation and the Remediation Task Force. Then Trustee Good presented the resolution regarding a remediation plan, and noted there were friendly amendments for this resolution discussed at the last committee meeting. SUNY Path to Success Plan Upon motion of Ms. Lewin, seconded by Mr. Murad, the following resolution was approved by affirmative votes from all present. Whereas SUNY established a Task Force on Remediation to evaluate current SUNY remediation practices, best practices within SUNY, the State, and the nation, to make recommendations designed to reduce the need for the remediation of incoming students and to improve the outcomes for those students in developmental education programs; and Whereas The SUNY Task Force on Remediation completed their work and produced the SUNY Pathways to Success: the Report of the Task Force on Remediation that included such recommendations; and Whereas Consistent with the work of the SUNY Task Force on Remediation, Chapter 57 of the Laws of 2012 charged SUNY with the responsibility to report its findings to the NYS Legislature; and Whereas said report was submitted to the NYS Legislature as required in statute; and Whereas In support the recommendations of the Task Force, Chapter 57 of the Laws of 2013 allocates to SUNY $1.7 million for the development of a systemwide plan to implement the Graduation, Achievement, and Placement (GAP) program by July 1, 2014; now, therefore, be it Resolved That the Offices of Community Colleges and Academic Affairs will work with the community colleges, in consultation with the Faculty Council of Community Colleges, to develop a SUNY community college remedial education plan, the Path to Success, to be submitted to the legislature no later than July 1, 2014, for inclusion in the 2016 SUNY Master Plan. The statutory intent of this plan shall be to: Improve outcomes for community college students by reducing the time spent in developmental education and to earn a degree; Reduce expenditures on remedial courses; June 10 th and 11 th 18 P a g e Board Minutes

19 Improve graduation rates and employment/transfer prospects for students; and, be it further Resolved that the GAP funding will support the recommendations identified in the report of the SUNY Task Force on Remediation, SUNY Pathways to Success, and consider other features including, but not limited to: Placement of students by the adoption of a consistent definition of college readiness based on multiple indicators; Accelerated developmental education program offerings; Incorporating remedial instruction into the beginning of college-level programs; Use Supplemental Instruction (SI) to support students in college-level courses; Ensure that course scheduling, academic support programs, academic advising and career placement services are coordinated in such a way to support students from entry to graduation; and, be it further Resolved that the Office of Community Colleges and Academic Affairs will work with community colleges to develop a reporting structure to evaluate the implementation of the plan shall provide an annual report detailing the implementation of the program on the basis of the following indicators of success for students who are determined to be in need of remediation: Annual number and percentage of entering first-time students enrolled in developmental education Math and ELA courses who complete collegelevel course(s) in the same subject; Annual number and percentage of first-time students who complete initial college-level Math and English courses within two consecutive years; Number and percentage of first-time students enrolling from fall to spring and fall to subsequent fall at an institution of higher education. ( ) Chairman McCall then proceeded and recognized President Robert Jones who had joined the audience. He then invited Chancellor Zimpher to reiterate her introduction of President Robert Jones. Chancellor Zimpher expressed confidence and enthusiasm in the contributions that President Jones is making as he has now been acclimated to the position, and the great success he will continue to achieve as President of SUNY Albany. She also noted that President Jones was not present earlier because he was at a ribbon cutting ceremony for the RNA Lab at the University at Albany. Chancellor Zimpher then invited President Jones to say a few words. June 10 th and 11 th 19 P a g e Board Minutes

20 On behalf of the University at Albany President Jones welcomed Chairman McCall, Chancellor Zimpher, members of the Board of Trustees as well as those present for the Board meeting. President Jones noted he was honored to be the nineteenth President of a University with such tremendous potential. He is pleased by the dedication and commitment of the faculty, staff and students to move the University at Albany to the next level. His goal is to improve student engagement by enhancing their experience. He also described his trip to Turkey where he reconnected with partners who would help provide an opportunity to advance the education at UAlbany as well as increase the students participation in studying abroad in Turkey. Chairman McCall then proceeded and called on Trustee Warren-Merrick to report on her committee. Academic Affairs Trustee Warren-Merrick reported that the Academic Affairs Committee met on June 10 th at 9:00 a.m. with all members participating. She indicated Trustee Ehrenberg chaired the committee since she was joining via videoconference from New York City. She indicated that the Committee also welcomed the new University Faculty Senate President, Peter Knuepfer. Thereafter, on behalf of the committee, Trustee Warren-Merrick presented a resolution to the Board for consideration to award an honorary degree previously approved by the Board in absentia due to unforeseen personal circumstances. Trustee Warren-Merrick also noted that although the candidate cannot attend Empire s Metropolitan Center Graduation, there will be a representative to accept the award. As she indicated, Chancellor Zimpher and Provost Lavallee have conferred and agreed that this situation meets the criteria for the absentia Award as outlined in the guidelines for awarding honorary degrees, thus they are seeking the Board s approval. Trustee Warren-Merrick then asked Mr. Howard to read the resolution. June 10 th and 11 th 20 P a g e Board Minutes

21 Awarding of an Honorary Degree in Absentia by Empire State College Upon motion of Ms. Warren-Merrick, seconded by Dr. Ehrenberg, the following resolution was approved by affirmative votes from all present. Resolved that Empire State College be granted authority to award an honorary degree to Mr. Kenny Barron in absentia, in accordance with the Guidelines for the Awarding of Honorary Degrees, as last amended July, The initial and formal approvals to award this degree were given by the Board of Trustees Executive Committee on December 17, 2012 and the Board of Trustees on March 19, 2013 respectively. ( ) Trustee Warren-Merrick then proceeded with her report noting that the committee had the opportunity to hear from the Provost s office on the Non-Credit Remediation Policy as well as an update on Completion and Success Efforts. Trustee Warren-Merrick then indicated that Chairman McCall raised his concerns regarding a recent study on Community College graduation rates published by the Center for an Urban Future. Furthermore, she indicated that Provost Lavallee and Senior Vice-Chancellor Duncan-Poitier expressed the need to improve the graduation rates overall but noted that that report did not include the following: 1- the success of students who transferred to other institutions and graduated from that second institution, or 2- students who have completed certificate courses. Chancellor Zimpher also described the Smart Track Program, and Patricia Thompson described the efforts to develop a Financial Aid Consortium that will support Open SUNY and other key initiatives. Furthermore, there was a discussion on University-Wide Grant Programs. The last discussion item related to the continued support of the LGBT Students and the efforts being made by Provost Lavallee s office. In conclusion, Trustee Ehrenberg congratulated Provost Lavallee and extended the committee s appreciation for all his hard work and accomplishments over the past four years. Academic Medical Centers and Hospitals Trustee Murad noted that the committee met on June 10 th at 3:30 p.m. The committee discussed several items which involved governance, and the University of Buffalo. They also June 10 th and 11 th 21 P a g e Board Minutes

22 received a presentation from Dr. David Smith about Upstate Medical University Governance Model where the committee expressed its support for the hospital moving forward with this plan. Furthermore, Dr. Michael Cain provided the committee with an overview of the operations of the Health Science Center at Buffalo. Dr. Cain discussed his plan for the new Medical School Building and reviewed the components of the Buffalo Niagara Medical School Campus which includes a new medical school, clinical and transition research center, as well as an institute for healthcare informatics. It was noted that this center is unique in that there is no public or SUNY hospitals. Trustee Murad noted that the discussion was very informative and instructive. There was also a brief discussion given by Dr. McCabe on the cost of fringe benefits at Upstate. Associate Vice Chancellor for Health Affairs Lora Lefebvre gave an update on the Downstate Medical Center Sustainability Plan. She indicated that the plan was submitted on May 31 st to the Department of Health and Department of Budget. It was noted that the conversation regarding this plan is an ongoing discussion with various stakeholders. Audit Committee Trustee Hunt summarized the committee discussion and indicated that the committee met on June 10 th where they were brief by the University Controller on SUNY s internal Control Program. It was indicated that the aspects of the program include providing policies and procedures to all employees, offering employee training on Internal Controls, conducting risk assessments and communicating the importance of Internal Controls. There was also a presentation on the Internal Audit Plan for Trustee Murad indicated that the plan was unanimously approved by the committee. Communications and External Affairs Trustee Dullea delivered the report on behalf of the committee and indicated that the committee met the morning of June 11 th. They received an update from Assistant Vice- June 10 th and 11 th 22 P a g e Board Minutes

23 Chancellor for Government Relations, Stacey Hengsterman, on the outreach efforts in publication and governmental relations which included the Tax Free New York Governor s Initiative, SUNY 2020, SUNY Downstate, and Open SUNY. The committee also received a brief report on federal relations issues and vibrant community. Trustee Dullea also indicated that the Director of University Relations David Belsky summarized the outcome on Social Media Analytics. The Vice Chancellor for Global Affairs, Mitch Leventhal, also gave a brief summary on the activities being held in New York City at the SUNY Global Center. Education, College Readiness and Success Trustee O Brien reported that the Education, College Readiness and Success Committee met the morning of June 11 th with all members present. The committee received a year-end review of the Seamless Education Pipeline Projects including Cradle to Career Networks, SUNY Teacher and Education Network, SUNY Works, Smart Scholar Early College High Schools, STEM Initiatives and Workforce Development. Trustee O Brien indicated that in each of these areas they now have measurable results that allow them to judge the value of the activity and investment that is being made. Trustee O Brien also indicated that it was his last meeting with the Board of Trustees and took the opportunity to thank Chairman McCall, Chancellor Zimpher and Provost Lavallee for their leadership and support. Chairman McCall and Trustee Ehrenberg thanked Trustee O Brien for the influence he has had during his tenure as the Chair of the Committee, President of the Faculty Senate and his overall contribution as a Board member. 6. OBSERVER S REPORT Mr. Pierre Alric, President of ACT, expressed gratitude for Trustee O Brien and Provost Lavallee s support and involvement with ACT. He also recognized Trustee Price who served with the University at Albany on the University Council. Mr. Alric noted that the nomination June 10 th and 11 th 23 P a g e Board Minutes

24 letters for scholarships regarding the Member Campus Student for ACT have been sent out. The award is made at their Annual Conference which will be held on October 18 th through the 20 th in Saratoga Springs. He then took the opportunity to extent the invitation to the members of the Board of Trustees. 7. ADJOURNMENT Chairman McCall noted that the SUNY Board will be joined by the SUNY Research Foundation for a joint meeting at 1:30 p.m. There being no further business, upon motion of Mrs. Lewin, seconded by Mr. Price, the meeting was recessed at 12:33 p.m. 1:30 p.m. SUNY Board Members Joint SUNY Board of Trustees and Research Foundation Board of Directors Meeting June 11, 2013 Trustees Present: Chairman McCall, Dr. Dullea, Dr. Ehrenberg, Dr. Good, Mrs. Lewin, Mr. Murad, Dr. O Brien, Mr. Price, Mr. Staller Trustees Present via video: Dr. Fatta (Buffalo), Mr. Hunt (NYC), Dr. Lichtman (Rochester), Mrs. Warren-Merrick (NYC) Trustees not Present: Mr. Belluck, Ms. Sanford Others Present: Chancellor Zimpher, Mrs. Duncan-Poitier; Ms. Gambrill (video-nyc), Ms. Hengsterman, Mr. Howard, Mr. Hutzley, Dr. Lavallee, Ms. LoTurco Research Foundation Board of Directors Trustees Present: Chairman Fitzgibbons, Dr. Mitchell, Mr. Black, Ms. Caldwell, Mr. Fischer, Dr. Gintzler, Dr. Hsiao, Dr. Johnstone, Dr. Kress, Dr. Siegel, Dr. Smith, Dr. Stanley, Dr. Stenger Trustees Present via teleconference: Mr. Anderson (NYC) Others Present: Chancellor Zimpher, Mr. Howard June 10 th and 11 th 24 P a g e Board Minutes

25 1. CONVENING OF PUBLIC MEETING Chairman McCall convened the Public Meeting at 1:00 p.m., which was held at the State University of New York at Albany, Albany, New York. On the SUNY Board of Trustees side, there were thirteen members participating, including two non-voting members in person, and four trustees participating via video from Buffalo, New York City and Rochester. On the SUNY Research Foundation Board of Directors side, there were fourteen members participating, and one of those members was joining via teleconference from New York City. Chairman McCall and Chairman Fitzgibbons declared a quorum. 2. SUNY CHAIRMAN S REPORT Chairman McCall began his report by welcoming and thanking the Chairman and President of the Research Foundation for their leadership and outstanding work. He then summarized the several events and meetings he had attended in the past month as follows: Commencements Chairman and Trustees have been all over the state and participated in many graduation ceremonies Chairman has been to Maritime, Dutchess, and FIT. Downstate meetings with Brooklyn Delegation and Unions as well as June 4th Joint Hearing with Senators Ken Lavallee and Kemp Hannon. Governor s Tax-Free NY event at CNSE with campus presidents both public and private and all the REDC chairs. Workforce Development event Summit on Community Colleges and the Future of NY s workforce. Chairman McCall proceeded by noting that it was Trustee O Brien s last Board meeting as the President of the Faculty Senate. He then introduced Professor Peter Knuepfer to the Board as the new President of the Faculty Senate and therefore member of the Board of Trustees. Chairman McCall then asked Mr. Howard to conduct the swearing in; Mr. Howard June 10 th and 11 th 25 P a g e Board Minutes

26 then administered the oath. Chairman McCall then invited Chancellor Zimpher to give her report. 3. CHANCELLOR S REPORT Chancellor Zimpher began her report by recognizing that it was Trustee O Brien s last meeting with the SUNY Board of Trustees. Additionally she also noted his many accomplishments as the President of the SUNY Faculty Senate and member of the SUNY Board of Trustees. She gave her sincere farewell as he embarks on the next stage of his work at SUNY. Furthermore she noted she is thrilled that they will continue to work together on some of the key SUNY System Administration projects. Chancellor Zimpher then offered Trustee O Brien a gift as token of appreciation for the service he has given to the State University of New York. She then invited Chairman McCall to say a few words. Chairman McCall thanked Trustee O Brien on behalf of the entire SUNY Board of Trustees for the contribution he has made to the Board. Chairman McCall expressed that Dr. O Brien has been not only a voice for the Faculty Senate but also a voice of reason, of direction and leadership in terms of helping the Board members carry out their responsibilities as Trustees. Chairman McCall along with Chancellor Zimpher then presented the SUNY Chair to Dr. O Brien as a token of appreciation for his service and leadership. Chairman McCall then invited the SUNY Board of Trustees members to say a few words. After the Trustees comments, Dr. O Brien gave remarks and expressed his gratitude to the Board. Chairman McCall then invited the Research Foundation Chairman Fitzgibbons and President Killeen to give their reports. 4. RESEARCH FOUNDATION CHAIRMAN S REPORT Chairman Fitzgibbons thanked the SUNY Board of Trustees for their warm welcome. He then began by noting that the SUNY Research Foundation has had many changes in the past June 10 th and 11 th 26 P a g e Board Minutes

Minutes of the Academic Medical Centers and Hospitals Committee of the Board of Trustees of the State University of New York May 1, 2013

Minutes of the Academic Medical Centers and Hospitals Committee of the Board of Trustees of the State University of New York May 1, 2013 Minutes of the Academic Medical Centers and Hospitals Committee of the Board of Trustees of the State University of New York May 1, 2013 Pursuant to a notice of meeting duly given on April 18, 2013, the

More information

Minutes of Meetings of the Board of Trustees of the State University of New York May 3 and 4, 2016 (Subject to Correction)

Minutes of Meetings of the Board of Trustees of the State University of New York May 3 and 4, 2016 (Subject to Correction) Minutes of Meetings of the Board of Trustees of the State University of New York May 3 and 4, 2016 (Subject to Correction) The Board of Trustees of the State University of New York met on May 3 and 4,

More information

State University of New York

State University of New York State University of New York State University of New York's 64 geographically dispersed campuses bring educational opportunity to virtually all New Yorkers and comprise the nation s largest comprehensive

More information

State University of New York (NY)

State University of New York (NY) State University of New York (NY) 1 Dormitory Authority of the State of New York, State University of New York Dormitory Facilities Revenue Bonds, Series 2017A, $344,665,000, Dated: April 27, 2017 2 Dormitory

More information

State University of New York (NY)

State University of New York (NY) State University of New York (NY) 1Dormitory Authority of the State of New York, State University of New York Dormitory Facilities Revenue Bonds, Series A, $268,825,000, Dated: May 12, 2Dormitory Authority

More information

STATE UNIVERSITY OF NEW YORK PROCUREMENT OF ELECTRICITY. Report 2007-S-22 OFFICE OF THE NEW YORK STATE COMPTROLLER

STATE UNIVERSITY OF NEW YORK PROCUREMENT OF ELECTRICITY. Report 2007-S-22 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objectives... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

https://suny.beready2retire.com

https://suny.beready2retire.com Voya Contacts Name Telephone Email Voya Key Account Manager Julie Lyon 888-950-6700 JulieA.Lyon@Voya.com Voya Regional Offices Capital District, Hudson Valley, Central NY, North Country Dawn Kot 800-438-1272

More information

FISCAL YEAR 2016 OPERATING PLAN. June 4, 2015

FISCAL YEAR 2016 OPERATING PLAN. June 4, 2015 FISCAL YEAR 2016 OPERATING PLAN June 4, 2015 RF 2016 Operating Plan Table of Contents Fiscal Year 2016 Operating Plan... 3 Background... 3 RF Plan Supporting the SUNY Research and Innovation Strategy...

More information

CHAPTER Council Substitute for Council Substitute for House Bill No. 83

CHAPTER Council Substitute for Council Substitute for House Bill No. 83 CHAPTER 2007-189 Council Substitute for Council Substitute for House Bill No. 83 An act relating to venture capital investments; creating s. 288.9621, F.S.; providing a short title; creating s. 288.9622,

More information

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA Philosophy The Hospital of the University of Pennsylvania provides for the health care of its patients, serves as a clinical facility for

More information

Sponsored Program Expenditures

Sponsored Program Expenditures Sponsored Program Expenditures 1/21/214 1 Sponsored Program Expenditures Introduction The State University of New York is the largest comprehensive university system in the United States. SUNY consists

More information

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA Bylaws of the College of Registered Nurses of British Columbia 1.0 In these bylaws: BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA [includes amendments up to December 17, 2011; amendments

More information

Bylaws of the College of Registered Nurses of British Columbia. [bylaws in effect on October 14, 2009; proposed amendments, December 2009]

Bylaws of the College of Registered Nurses of British Columbia. [bylaws in effect on October 14, 2009; proposed amendments, December 2009] 1.0 In these bylaws: BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA [bylaws in effect on October 14, 2009; proposed amendments, December 2009] DEFINITIONS Act means the Health Professions

More information

2017/18 MASTER CAPITAL PLAN

2017/18 MASTER CAPITAL PLAN STATE UNIVERSITY OF NEW YORK 2017/18 MASTER CAPITAL PLAN Table of Contents I. INTRODUCTION Master Capital Plan Statute II. SCOPE OF REPORT III. MASTER CAPITAL PLAN OBJECTIVES Facility Master Plans IV.

More information

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services State of New York Office of the State Comptroller Division of Management Audit and State Financial Services STATE UNIVERSITY OF NEW YORK THE ROLE AND OPERATION OF AUXILIARY SERVICES CORPORATIONS REPORT

More information

SUNY Student Assembly Executive Committee Reports Spring 2014

SUNY Student Assembly Executive Committee Reports Spring 2014 SUNY Student Assembly Executive Committee Reports Spring 2014 Prepared By: Ashley Tyree March 13th, 2014 Table of Contents Executive Board... 3-14 President... 3-6 Vice President... 7-8 Treasurer... 9-11

More information

Delivery System Reform Incentive Payment (DSRIP) Program PERFORMING PROVIDER SYSTEMS (PPS) AT A GLANCE

Delivery System Reform Incentive Payment (DSRIP) Program PERFORMING PROVIDER SYSTEMS (PPS) AT A GLANCE Delivery System Reform Incentive Payment (DSRIP) Program PERFORMING PROVIDER SYSTEMS (PPS) AT A GLANCE 1 Delivery System Reform Incentive Payment (DSRIP) Program Performing Provider Systems (PPS) at a

More information

STATE OF NEW JERSEY. SENATE, No SENATE BUDGET AND APPROPRIATIONS COMMITTEE STATEMENT TO. with committee amendments DATED: NOVEMBER 9, 2015

STATE OF NEW JERSEY. SENATE, No SENATE BUDGET AND APPROPRIATIONS COMMITTEE STATEMENT TO. with committee amendments DATED: NOVEMBER 9, 2015 SENATE BUDGET AND APPROPRIATIONS COMMITTEE STATEMENT TO SENATE, No. 2769 with committee amendments STATE OF NEW JERSEY DATED: NOVEMBER 9, 2015 The Senate Budget and Appropriations Committee reports favorably

More information

M E M O R A N D U M. Appointment of Ray M. Di Pasquale as President of Clinton Community College

M E M O R A N D U M. Appointment of Ray M. Di Pasquale as President of Clinton Community College M E M O R A N D U M November 3, 2016 TO: FROM: SUBJECT: Members of the Board of Trustees Nancy L. Zimpher, Chancellor Appointment of Ray M. Di Pasquale as President of Clinton Community College Action

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda October 24, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

KANSAS STATE BOARD OF NURSING ARTICLES. regulation controls. These articles are not intended to create any rights, contractual or otherwise, for

KANSAS STATE BOARD OF NURSING ARTICLES. regulation controls. These articles are not intended to create any rights, contractual or otherwise, for KANSAS STATE BOARD OF NURSING ARTICLES Insofar as these articles conflict with or limit any federal or state statute or regulation, the statute or regulation controls. These articles are not intended to

More information

Legal Services Program

Legal Services Program Legal Services Program Standards and Guidelines May 29, 1998 Revised November 12, 2010 Oregon State Bar Legal Services Program Standards & Guidelines Table of Contents I. Mission Statement... 4 II. Governing

More information

Which SUNY Are You? The State University of New York. I am changing the world. I am focused. I am an explorer. I am supported. I am work-ready.

Which SUNY Are You? The State University of New York. I am changing the world. I am focused. I am an explorer. I am supported. I am work-ready. I am changing the world. I am focused. I am an explorer. Which SUNY Are You? I am supported. I am a smart investor. I am work-ready. The State University of New York www.suny.edu/attend 1.800.342.3811

More information

University of Illinois Board of Trustees Meeting Schedule and Agenda List

University of Illinois Board of Trustees Meeting Schedule and Agenda List Revised Schedule, March 4, 2013 Revised Agenda List, March 7, 2013 University of Illinois Board of Trustees Meeting Schedule and Agenda List Thursday, March 7, 2013 Urbana-Champaign Campus, Illini Union

More information

REQUEST FOR APPLICATIONS RFA R-18.1-RFT

REQUEST FOR APPLICATIONS RFA R-18.1-RFT REQUEST FOR APPLICATIONS RFA R-18.1-RFT Recruitment of First-Time Tenure-Track Faculty Members Please also refer to the Instructions for Applicants document, which will be posted on June 21, 2017 Application

More information

RESEARCH FOUNDATION 2017 OPERATING PLAN. June 8, 2016

RESEARCH FOUNDATION 2017 OPERATING PLAN. June 8, 2016 RESEARCH FOUNDATION 2017 OPERATING PLAN June 8, 2016 Research Foundation 2017 Operating Plan Table of Contents Background... 3 Funding the FY 2017 Operating Plan... 5 Campus Activity... 6 Agency Activity...

More information

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016.

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016. Attachment to AS-3248-16/FGA Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016 Recommended by the ASCSU Fiscal & Governmental

More information

HUMBOLDT STATE UNIVERSITY SPONSORED PROGRAMS FOUNDATION

HUMBOLDT STATE UNIVERSITY SPONSORED PROGRAMS FOUNDATION HUMBOLDT STATE UNIVERSITY SPONSORED PROGRAMS FOUNDATION BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND SINGLE AUDIT REPORTS Including Schedules Prepared for Inclusion in the Financial Statements

More information

JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, FEBRUARY 3, 2016

JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, FEBRUARY 3, 2016 JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, FEBRUARY 3, 2016 Present: James Scordo, Chair ) TRUSTEES Cailey Burrows ) Michael Crowley ) Terry Fralick, Vice Chair ) Steven

More information

State of New York Office of the State Comptroller Division of Management Audit

State of New York Office of the State Comptroller Division of Management Audit State of New York Office of the State Comptroller Division of Management Audit STATE UNIVERSITY OF NEW YORK AGENCY ACCOUNTS REPORT 94-S-66 H. Carl McCall Comptroller State of New York Office of the State

More information

BYLAWS OF THE GREEN INITIATIVE FUND MISSION STATEMENT

BYLAWS OF THE GREEN INITIATIVE FUND MISSION STATEMENT BYLAWS OF THE GREEN INITIATIVE FUND MISSION STATEMENT The Green Initiative Fund (TGIF) provides funding for projects that reduce the UC Berkeley s negative impact on the environment and make UC Berkeley

More information

CONVERSATIONS IN THE DISCIPLINES

CONVERSATIONS IN THE DISCIPLINES S T A T E U N I V E R S I T Y O F N E W Y O R K CONVERSATIONS IN THE DISCIPLINES Academic Year 2011-2012 A Program of Financial Support for Intercampus Scholarly Conferences Funded by State University

More information

At the same time, the CSU stated in its lottery report "Program Descriptions and Guidelines":

At the same time, the CSU stated in its lottery report Program Descriptions and Guidelines: CALIFORNIA STATE UNIVERSITY, STANISLAUS 801 West Monte Vista Avenue Turlock, California 95382 Policy: Campus distribution of Lottery Funds Preamble Until 2000, the CSU distributed lottery funds to campuses

More information

Nursing Schools of New York State

Nursing Schools of New York State Nursing Schools of New York State Capital Area Region Excelsior College Maria College The Sage Colleges SUNY College at Plattsburgh SUNY College of Technology at Canton SUNY Empire State College Adirondack

More information

INGHAM COUNTY BAR FOUNDATION GRANT GUIDELINES

INGHAM COUNTY BAR FOUNDATION GRANT GUIDELINES GRANT GUIDELINES The Ingham County Bar Foundation ("Foundation") is a 501(c)(3) nonprofit organization established in Michigan in 2002 as a vehicle for lawyers and other interested citizens to make charitable

More information

REQUEST FOR PROPOSALS ACCOUNTING AND AUDITING SERVICES

REQUEST FOR PROPOSALS ACCOUNTING AND AUDITING SERVICES LOWER MANHATTAN DEVELOPMENT CORPORATION REQUEST FOR PROPOSALS ACCOUNTING AND AUDITING SERVICES The Lower Manhattan Development Corporation, a subsidiary of the New York State Urban Development Corporation

More information

All-Campus Meeting January 15, 2014

All-Campus Meeting January 15, 2014 All-Campus Meeting January 15, 2014 New Faculty and Staff Brandon Aldous, Assistant Complex Coordinator Joseph Batchelder, Director of Facilities Management Joseph Eppich, Plant Utilities Assistant Kenneth

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled Senate Bill 58 Printed pursuant to Senate Interim Rule 213.28 by order of the President of the Senate in conformance with presession filing

More information

(132nd General Assembly) (Amended Senate Bill Number 37) AN ACT

(132nd General Assembly) (Amended Senate Bill Number 37) AN ACT (132nd General Assembly) (Amended Senate Bill Number 37) AN ACT To enact section 109.804 of the Revised Code and to amend Section 243.20 of Am. Sub. H.B. 49 of the 132nd General Assembly to require the

More information

Facility Oversight and Timeliness of Response to Complaints and Inmate Grievances State Commission of Correction

Facility Oversight and Timeliness of Response to Complaints and Inmate Grievances State Commission of Correction New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Facility Oversight and Timeliness of Response to Complaints and Inmate Grievances State Commission

More information

Alumni Trustee Selection Policy

Alumni Trustee Selection Policy Alumni Trustee Selection Policy The CSU Board of Trustees The California State University is governed by the CSU Board of Trustees which is charged by state law with broad policy oversight of the university

More information

RESOLUTION NUMBER 2877

RESOLUTION NUMBER 2877 RESOLUTION NUMBER 2877 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, STATE OF CALIFORNIA SETTING FORTH POLICIES INTENDED TO OBTAIN CONSISTENCY AND UNIFORMITY IN THE ADMINISTRATION OF THE FEDERALLY

More information

SUNY Student Assembly Executive Committee Reports August 2014

SUNY Student Assembly Executive Committee Reports August 2014 SUNY Student Assembly Executive Committee Reports August 2014 Prepared By: Devin Brady September 4th, 2014 Name: Lori Mould Position: President Email: lori.mould@sunysa.org Office Hours: Skype Name: SUNY

More information

Conversion Group 1. Page 2 of 15

Conversion Group 1. Page 2 of 15 Conversion Group 1 Agency Codes Department/Agency Name 01000 Executive Chamber 01009 Executive Chamber-Governor 01010 Division of Budget 01020 Division of Parole 01030 Division of Alcoholic Beverage Control

More information

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA BYLAWS ARTICLE ONE DEPARTMENT CONVENTION SECTION 100 - AUTHORITY - The Supreme legislative and policy making power of the Department of Pennsylvania, shall be vested in a Department Convention composed

More information

FDP Expanded Clearinghouse Participants (as of February 8, 2018)

FDP Expanded Clearinghouse Participants (as of February 8, 2018) Arizona State University Augusta University Research Institute, Inc. Ball State University Beckman Research Institute of the City of Hope Boston College Boston University (Charles River Campus) Boston

More information

County of Fairfax, Virginia

County of Fairfax, Virginia The presentation summarizes the state and regional components of HB 2313, implementation progress of HB 2313, and briefly presents the history of the Northern Virginia Transportation Authority. We ll also

More information

VALLEY REGIONAL FIRE AUTHORITY

VALLEY REGIONAL FIRE AUTHORITY City of Algona City of Auburn City of Pacific VALLEY REGIONAL FIRE AUTHORITY REGIONAL FIRE PROTECTION SERVICE AUTHORITY PLAN August 29, 2006 1 REGIONAL FIRE PROTECTION SERVICE AUTHORITY NEEDS STATEMENT:

More information

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Creates Joint Apprenticeship Incentive Grant Program.

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Creates Joint Apprenticeship Incentive Grant Program. ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Assemblyman GARY S. SCHAER District (Bergen and Passaic) Assemblyman WAYNE P. DEANGELO District (Mercer and Middlesex)

More information

Meeting of the Board of Trustees University of Illinois

Meeting of the Board of Trustees University of Illinois Meeting of the Board of Trustees University of Illinois Wednesday, July 22, 2009 CONFERENCE ROOM, HULL HOUSE DINING HALL 800 SOUTH HALSTED, CHICAGO, ILLINOIS WEDNESDAY, JULY 22, 2009 12:00 p.m. Luncheon

More information

HOUSE BILL No page 2

HOUSE BILL No page 2 HOUSE BILL No. 2118 AN ACT concerning health care providers; relating to the health care provider insurance availability act; liability exceptions; provider exemptions; inactive provider coverage limits;

More information

Lower Manhattan Development Corporation Avi Schick, Chairman David Emil, President. March 2, 2009

Lower Manhattan Development Corporation Avi Schick, Chairman David Emil, President. March 2, 2009 LOWER MANHATTAN DEVELOPMENT CORPORATION REQUEST FOR PROPOSALS ADVERTISING SERVICES The Lower Manhattan Development Corporation, a subsidiary of the New York State Urban Development Corporation d/b/a Empire

More information

PPEA Guidelines and Supporting Documents

PPEA Guidelines and Supporting Documents PPEA Guidelines and Supporting Documents APPENDIX 1: DEFINITIONS "Affected jurisdiction" means any county, city or town in which all or a portion of a qualifying project is located. "Appropriating body"

More information

Present Leonard Boord, Chair Justo L. Pozo, Vice Chair Cesar L. Alvarez Dean C. Colson Natasha Lowell Marc D. Sarnoff Kathleen L.

Present Leonard Boord, Chair Justo L. Pozo, Vice Chair Cesar L. Alvarez Dean C. Colson Natasha Lowell Marc D. Sarnoff Kathleen L. FLORIDA INTERNATIONAL UNIVERSITY BOARD OF TRUSTEES FINANCE AND FACILITIES COMMITTEE MINUTES JUNE 1, 2017 1. Call to Order and Chair s Remarks The Florida International University meeting was called to

More information

NEBRASKA ENVIRONMENTAL TRUST BOARD RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA ENVIRONMENTAL TRUST

NEBRASKA ENVIRONMENTAL TRUST BOARD RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA ENVIRONMENTAL TRUST NEBRASKA ENVIRONMENTAL TRUST BOARD TITLE 137 RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA ENVIRONMENTAL TRUST February 2005 1 TITLE 137 RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA

More information

REQUEST FOR PROPOSALS CHINATOWN TOURISM & MARKETING CAMPAIGN

REQUEST FOR PROPOSALS CHINATOWN TOURISM & MARKETING CAMPAIGN REQUEST FOR PROPOSALS CHINATOWN TOURISM & MARKETING CAMPAIGN The Lower Manhattan Development Corporation, a subsidiary of the New York State Urban Development Corporation d/b/a Empire State Development

More information

Higher Education Coordinating Committee September 11, 2015 Conference Call 10:00 a.m. 12:00 p.m.

Higher Education Coordinating Committee September 11, 2015 Conference Call 10:00 a.m. 12:00 p.m. Higher Education Coordinating Committee September 11, 2015 Conference Call 10:00 a.m. 12:00 p.m. Members present Tom Kuntz Marshall Criser Curtis Austin Ken Burke Ed Moore Susan Pareigis Madeline Pumariega

More information

Fuller Road Management Corporation & The Research Foundation of the State University of New York

Fuller Road Management Corporation & The Research Foundation of the State University of New York O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability Fuller Road Management Corporation & The Research Foundation of the State University of New

More information

Trustee Bryant called the Board of Trustees Regular Meeting to order at 5:06 p.m. Harriette Bryant Jim Page Steve Warner Shannon Childs Cheryl Miller

Trustee Bryant called the Board of Trustees Regular Meeting to order at 5:06 p.m. Harriette Bryant Jim Page Steve Warner Shannon Childs Cheryl Miller January 16, 2018 Community College District 3 Kitsap & Mason Counties Board of Trustees Regular Meeting Minutes January 16, 2018 5:00 pm Regular Board of Trustees Meeting, Olympic College Bremerton, Humanities

More information

EXHIBIT A SPECIAL PROVISIONS

EXHIBIT A SPECIAL PROVISIONS EXHIBIT A SPECIAL PROVISIONS The following provisions supplement or modify the provisions of Items 1 through 9 of the Integrated Standard Contract, as provided herein: A-1. ENGAGEMENT, TERM AND CONTRACT

More information

SECTION 8: COORDINATORS 8.1 STRUCTURE: Coordinator positions are established and appointments are made by the NFPA Board. Each Coordinator may

SECTION 8: COORDINATORS 8.1 STRUCTURE: Coordinator positions are established and appointments are made by the NFPA Board. Each Coordinator may SECTION 8: COORDINATORS 8.1 STRUCTURE: Coordinator positions are established and appointments are made by the NFPA Board. Each Coordinator may establish his/her own committee to carry out the charges to

More information

Hudson Valley Community College

Hudson Valley Community College 3874 Hudson Valley Community College 80 Vandenburgh Avenue, Troy, New York 12180 MINUTES The regular meeting of the Board of Trustees of Hudson Valley Community College was held on Tuesday, April 25, 2017

More information

SENATE BILL No. 323 AMENDED IN SENATE MARCH 26, Introduced by Senator Hernandez (Principal coauthor: Assembly Member Eggman) February 23, 2015

SENATE BILL No. 323 AMENDED IN SENATE MARCH 26, Introduced by Senator Hernandez (Principal coauthor: Assembly Member Eggman) February 23, 2015 AMENDED IN SENATE MARCH 26, 2015 SENATE BILL No. 323 Introduced by Senator Hernandez (Principal coauthor: Assembly Member Eggman) February 23, 2015 An act to amend Section 2835.7 of the Business and Professions

More information

Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06

Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06 Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06 Page 1 of 10 Article 1. Definitions 1.1. Auxiliary means an Auxiliary Organization as defined in Executive Order No. 698. 1.2.

More information

Investment. Statistical Summary and Economic Analysis October 1, September 30, 2017

Investment. Statistical Summary and Economic Analysis October 1, September 30, 2017 Return on Investment Statistical Summary and Economic Analysis The New York Small Business Development Center is a geographi cally dispersed integrated network of higher education-based service centers

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

Higher Education includes the University of California (UC), the California State

Higher Education includes the University of California (UC), the California State Higher Education Higher Education includes the University of California (UC), the California State University (CSU), the California Community Colleges (CCC), the Student Aid Commission and several other

More information

Amendments to MCLE Regulations Effective February 23, Amendments to MCLE Rules and Regulations Effective January 1, 2018

Amendments to MCLE Regulations Effective February 23, Amendments to MCLE Rules and Regulations Effective January 1, 2018 Amendments to MCLE Regulations Effective February 23, 2018 Regulation 5.200(g) Service as a Bar Examiner. Three (3) credits may be claimed for writing a bar exam or local component question and three (3)

More information

1. Welcome and Call to Order Michael J. Grindstaff, Chair. 2. Roll Call Rick Schell, Associate Corporate Secretary

1. Welcome and Call to Order Michael J. Grindstaff, Chair. 2. Roll Call Rick Schell, Associate Corporate Secretary COMMITTEE MEETINGS REVISED University of Central Florida Board of Trustees Meeting September 27, 2012 Live Oak Center Agenda 9:00 a.m. 4:00 p.m. Lunch 12:00 p.m. 800-442-5794, passcode, 463796 9:00 a.m.

More information

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017 Columbia-Greene Community College Board of Trustees MINUTES February 27, 2017 CALL TO ORDER: ROLL CALL: The meeting of the Board of Trustees of Columbia-Greene Community College Board of Trustees was held

More information

FINANCE COMMITTEE Arkansas Higher Education Coordinating Board Conference Call Friday, June 29, :00 a.m.

FINANCE COMMITTEE Arkansas Higher Education Coordinating Board Conference Call Friday, June 29, :00 a.m. FINANCE COMMITTEE Arkansas Higher Education Coordinating Board Conference Call Friday, June 29, 2018 9:00 a.m. Al Brodell, Chair Keven Anderson Chris Gilliam Finance Committee Greg Revels Sam Sicard Dr.

More information

ASSEMBLY BILL No. 214

ASSEMBLY BILL No. 214 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE JULY, 00 AMENDED IN SENATE JUNE, 00 AMENDED IN SENATE JUNE, 00 AMENDED IN SENATE AUGUST 0, 00 california

More information

Section II 2010 NCSBN Annual Meeting

Section II 2010 NCSBN Annual Meeting Section II 2010 NCSBN Annual Meeting SECTION II: COMMITTEE REPORTS Reports with Recommendations Report of the Bylaws Committee 81 Attachment A: Current Bylaws 83 Attachment B: Proposed Bylaws Revisions,

More information

ACTION BY UNANIMOUS WRITTEN CONSENT WITHOUT MEETING BY THE BOARD OF DIRECTORS OF OASIS OPEN

ACTION BY UNANIMOUS WRITTEN CONSENT WITHOUT MEETING BY THE BOARD OF DIRECTORS OF OASIS OPEN ACTION BY UNANIMOUS WRITTEN CONSENT WITHOUT MEETING BY THE BOARD OF DIRECTORS OF OASIS OPEN The undersigned hereby certifies that the following resolution was approved unanimously by written consent of

More information

Province of Newfoundland and Labrador. Report on the Program Expenditures and Revenues of the Consolidated Revenue Fund

Province of Newfoundland and Labrador. Report on the Program Expenditures and Revenues of the Consolidated Revenue Fund Province of Newfoundland and Labrador Report on the Program Expenditures and Revenues of the Consolidated Revenue Fund FOR THE YEAR ENDED 31 MARCH 2016 Province of Newfoundland and Labrador Report on the

More information

I. The Colorado State University agrees:

I. The Colorado State University agrees: MEMORANDUM OF UNDERSTANDING BETWEEN COLORADO STATE UNIVERSITY AND THE UNITED STATES DEPARTMENT OF AGRICULTURE OF COOPERATIVE EXTENSION WORK IN AGRICULTURE, HOME ECONOMICS, 4-H YOUTH AND COMMUNITY RESOURCE

More information

User Guidelines

User Guidelines 2017-2018 User Guidelines SOFAC Policies and Procedures http://organizations.missouristate.edu/sofac/ E-mail: SOFAC@missouristate.edu SOFAC Timeline for Student Organizations 2017-2018 Academic year **

More information

NOW THEREFORE, the parties enter into the following Agreement:

NOW THEREFORE, the parties enter into the following Agreement: Interlocal Agreement Between the Board of County Commissioners of St. Johns County, Florida, City of St. Augustine, City of St. Augustine Beach, Town of Hastings and the School Board of St. Johns County,

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 202

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 202 CHAPTER 2016-30 Committee Substitute for Committee Substitute for Senate Bill No. 202 An act relating to the Florida Association of Centers for Independent Living; amending s. 413.402, F.S.; requiring

More information

(Area Agency Name) B. Requirements of Section 287, Florida Statutes: These requirements are herein incorporated by reference.

(Area Agency Name) B. Requirements of Section 287, Florida Statutes: These requirements are herein incorporated by reference. STANDARD CONTRACT AREA AGENCY ON AGING (Area Agency Name) THIS CONTRACT is entered into between the State of Florida, Department of Elder Affairs, hereinafter referred to as the "Department", and the,

More information

IEEE-USA ENGINEERING & DIPLOMACY FELLOWSHIP PROGRAM POLICIES & PROCEDURES (State Department Fellowship)

IEEE-USA ENGINEERING & DIPLOMACY FELLOWSHIP PROGRAM POLICIES & PROCEDURES (State Department Fellowship) IEEE-USA ENGINEERING & DIPLOMACY FELLOWSHIP PROGRAM POLICIES & PROCEDURES (State Department Fellowship) 1. STATEMENT OF PURPOSE IEEE-USA's Engineering & Diplomacy Fellows program is created to provide

More information

Municipal and School District Referendums 2016 General Election Dane County

Municipal and School District Referendums 2016 General Election Dane County Municipal and School District Referendums 2016 General Election Dane County Town of Blue Mounds MUNICIPAL REFERENDUMS Question 1: Shall the person(s) holding the office of Town Clerk and Town Treasurer

More information

Outside Studies Program (OSP) Funding Rules 2018

Outside Studies Program (OSP) Funding Rules 2018 Outside Studies Program (OSP) Funding Rules 2018 Submission: Only electronic copies will be accepted. You must complete the application form and submit it as an attachment (saved in interactive PDF format,

More information

SENATE, No. 123 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

SENATE, No. 123 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator JOSEPH PENNACCHIO District (Essex, Morris and Passaic) Senator RONALD L. RICE District (Essex)

More information

Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization

Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization 2017-2018 Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization QUICK LINKS: Preamble Name Purpose Members Responsibilities & Right Terms & Vacancies Elected Officers

More information

Notice of Credit and Funds Availability and Request for Proposals For Projects Financed by Tax-exempt Bonds. New York State Homes & Community Renewal

Notice of Credit and Funds Availability and Request for Proposals For Projects Financed by Tax-exempt Bonds. New York State Homes & Community Renewal ANDREW M. CUOMO Governor DARRYL C. TOWNS Commissioner/CEO Notice of Credit and Funds Availability and Request for Proposals For Projects Financed by Tax-exempt Bonds New York State Homes & Community Renewal

More information

Winning Home, Inc. Grant Application General Guidelines GRANT PROPOSAL REQUIREMENTS AND GUIDELINES

Winning Home, Inc. Grant Application General Guidelines GRANT PROPOSAL REQUIREMENTS AND GUIDELINES Winning Home, Inc. Grant Application General Guidelines All applying organizations must fit with the mission of Winning Home, Inc. s charter to offer services and support to children who are economically,

More information

Colonias Infrastructure Board Resolution

Colonias Infrastructure Board Resolution Colonias Infrastructure Board Resolution A RESOLUTION RELATING TO THE ADOPTION OF RULES OF THE COLONIAS INFRASTRUCTURE BOARD ( CIB ) FOR THE REVIEW AND ELIGIBILITY OF PROPOSED QUALIFIED PROJECTS (THE RULES

More information

WHEREAS, RISD is a political subdivision of the State of Texas and an independent public school system located in Dallas County, Texas; and

WHEREAS, RISD is a political subdivision of the State of Texas and an independent public school system located in Dallas County, Texas; and MEMORANDUM OF UNDERSTANDING Between the Richardson Independent School District and the Board of Directors of the RISD Excellence in Education Foundation This Memorandum of Understanding is between the

More information

[Second Reprint] SENATE, No. 123 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

[Second Reprint] SENATE, No. 123 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION [Second Reprint] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator JOSEPH PENNACCHIO District (Essex, Morris and Passaic) Senator RONALD L.

More information

Standard Operating Procedures for P209: Investigator Conflict of Interest Policy

Standard Operating Procedures for P209: Investigator Conflict of Interest Policy Standard Operating Procedures for P209: Investigator Conflict of Interest Policy Table of Contents Applicability... 4 Institutional Roles... 5 Conflict of Interest (COI) Committee... 5 Designated Institutional

More information

REQUEST FOR APPLICATIONS RFA R-18.1-RRS

REQUEST FOR APPLICATIONS RFA R-18.1-RRS REQUEST FOR APPLICATIONS RFA R-18.1-RRS Recruitment of Rising Stars Please also refer to the Instructions for Applicants document, which will be posted on June 21, 2017 Application Receipt Dates: June

More information

STATE OF ALABAMA DEPARTMENT OF VETERANS AFFAIRS ADMINISTRATIVE CODE CHAPTER 920-X-1 ORGANIZATION AND GENERAL INFORMATION TABLE OF CONTENTS

STATE OF ALABAMA DEPARTMENT OF VETERANS AFFAIRS ADMINISTRATIVE CODE CHAPTER 920-X-1 ORGANIZATION AND GENERAL INFORMATION TABLE OF CONTENTS Veterans Affairs Chapter 920-X-1 STATE OF ALABAMA DEPARTMENT OF VETERANS AFFAIRS ADMINISTRATIVE CODE CHAPTER 920-X-1 ORGANIZATION AND GENERAL INFORMATION TABLE OF CONTENTS 920-X-1-.01 920-X-1-.02 920-X-1-.03

More information

Board of Regents State of Iowa. For CONSULTING SERVICES FOR A SEARCH TO IDENTIFY CANDIDATES FOR THE NEW PRESIDENT FOR THE UNIVERSITY OF NORTHERN IOWA

Board of Regents State of Iowa. For CONSULTING SERVICES FOR A SEARCH TO IDENTIFY CANDIDATES FOR THE NEW PRESIDENT FOR THE UNIVERSITY OF NORTHERN IOWA Board of Regents State of Iowa Request for Qualification For CONSULTING SERVICES FOR A SEARCH TO IDENTIFY CANDIDATES FOR THE NEW PRESIDENT FOR THE UNIVERSITY OF NORTHERN IOWA July 1, 2016 Board of Regents

More information

IRS Form 1023: Application for Recognition for Exemption under Section 501(c)(3) of Internal Revenue Code

IRS Form 1023: Application for Recognition for Exemption under Section 501(c)(3) of Internal Revenue Code Quorum Outreach and Research Foundation Page 1 IRS Form 1023: Application for Recognition for Exemption under Section 501(c)(3) of Internal Revenue Code Attachment A: Narrative Response The following document

More information

Payments for Death-Related One-Day Inpatient Admissions. M e dicaid Progra m Department of Health

Payments for Death-Related One-Day Inpatient Admissions. M e dicaid Progra m Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Payments for Death-Related One-Day Inpatient Admissions M e dicaid Progra m Department of Health

More information

DORMITORY AUTHORITY OF THE STATE OF NEW YORK (DASNY) on behalf of the. HIGHER EDUCATION CAPITAL MATCHING (HECap) GRANT PROGRAM BOARD

DORMITORY AUTHORITY OF THE STATE OF NEW YORK (DASNY) on behalf of the. HIGHER EDUCATION CAPITAL MATCHING (HECap) GRANT PROGRAM BOARD DORMITORY AUTHORITY OF THE STATE OF NEW YORK (DASNY) on behalf of the HIGHER EDUCATION CAPITAL MATCHING (HECap) GRANT PROGRAM BOARD REQUEST FOR GRANT APPLICATIONS November 21, 2017 KEY DATES Eligible Project

More information

Department of Defense INSTRUCTION

Department of Defense INSTRUCTION Department of Defense INSTRUCTION NUMBER 1400.25, Volume 922 April 3, 2013 Incorporating Change 1, Effective January 18, 2017 USD(P&R) SUBJECT: DoD Civilian Personnel Management System: Employment of Highly

More information

IILCHE Middle States Commission on Higher Education

IILCHE Middle States Commission on Higher Education IILCHE Middle States Commission on Higher Education i!emsa 3624 Market Street, Philadelphia, PA 19104-2680. Tel: 267-284-5000. Fax: 215-662-5501 www.msche.org March 5, 2010 Dr. Alan Davis President SUNY

More information

Family and Medical Leave Policy for Faculty

Family and Medical Leave Policy for Faculty Policy Statement Family and Medical Leave Policy for Faculty Brandeis University has adopted the following leave policy for faculty members in compliance with the Family and Medical Leave Act of 1993 (FMLA).

More information