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

Size: px
Start display at page:

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

Transcription

1 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, 2016 at Westchester Community College, Valhalla, New York, pursuant to a notice sent by the Office of the Secretary of the University on April 15, May 3, :30 p.m. Trustees Present: Chairman McCall, Mr. Corngold, Dr. Dullea, Dr. Ehrenberg (via video, Ithaca), Dr. Fatta, Dr. Knuepfer, Mrs. Lewin, Dr. Lichtman, Mr. Mastro, Mr. Spielvogel, Mr. Staller and Ms. Tamrowski. Trustees Absent: Mr. Belluck, Mr. Brown, Mr. Litow, Mr. Socarides and Mr. Waldman. Others Present: Chancellor Zimpher, Dr. Bringsjord, Dr. Cartwright, Ms. Duncan-Poitier Mr. Haelen, Ms. Hengsterman, Ms. Labate, Ms. LoTurco, Ms. McLoughlin, Mr. Pierre-Louis and Mr. Porter. 1. CONVENING OF PUBLIC MEETING Chairman McCall convened the Public Meeting at 3:30 p.m., which was held at Westchester Community College, Valhalla, New York. It was noted there were twelve members participating, including two non-voting members in person, and one Trustee via video from Buffalo. 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 3:32 p.m., Chairman McCall called for an Executive Session under provisions of Section 105 of Article 7 of the Public Officers Law, as follows: (1) discussing matters relating to the appointment and employment of particular persons, 1 P age Board of Trustees Minutes

2 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 Mr. Staller, seconded by Mr. Spielvogel, it was unanimously agreed to convene an Executive Session for the purposes specified by Chairman McCall. Chairman McCall recessed the Executive Session at 5:38 p.m. No action was taken in Executive Session by formal vote. May 4, :35 a.m. Trustees Present: Chairman McCall, Mr. Corngold, Dr. Dullea, Dr. Ehrenberg (via video, Ithaca), Dr. Fatta, Dr. Knuepfer, Mrs. Lewin, Dr. Lichtman, Mr. Mastro, Mr. Spielvogel, Mr. Staller and Ms. Tamrowski. Trustees Absent: Mr. Belluck, Mr. Brown, Mr. Litow, Mr. Socarides and Mr. Waldman. Others Present: Chancellor Zimpher, Dr. Bringsjord, Dr. Cartwright, Ms. Duncan-Poitier, Mr. Haelen, Ms. Hengsterman, Ms. Labate, Ms. LoTurco, Ms. McLoughlin, Mr. Pierre-Louis and Mr. Porter. 1. CONVENING OF PUBLIC MEETING Chairman McCall convened the Public Meeting at 8:35 a.m., which was held at Westchester Community College, Valhalla, New York. It was noted there were twelve members participating, including two non-voting members in person, and one Trustee via video from Buffalo. 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 8:37 a.m., Chairman McCall called for an Executive Session under provisions of Section 105 of Article 7 of the Public Officers Law, as follows: 2 P age Board of Trustees Minutes

3 particular persons, (2) discussing matters relating to the appointment and employment of 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 Mr. Staller, seconded by Dr. Lichtman, it was unanimously agreed to convene an Executive Session for the purposes specified by Chairman McCall. Chairman McCall recessed the Executive Session at 9:15 a.m. No action was taken in Executive Session by formal vote. May 4, :35 p.m. Trustees Present: Chairman McCall, Mr. Corngold, Dr. Dullea, Dr. Ehrenberg (via video, Ithaca), Dr. Knuepfer, Mr. Mastro, Mr. Spielvogel, Mr. Staller, Ms. Tamrowski and Mr. Waldman. Trustees Absent: Mr. Belluck, Mr. Brown, Dr. Fatta, Mrs. Lewin, Dr. Lichtman, Mr. Litow, Mr. Socarides. Others Present: Chancellor Zimpher, Dr. Bringsjord, Dr. Cartwright, Ms. Duncan-Poitier Mr. Haelen, Ms. Hengsterman, Ms. Labate, Ms. LoTurco, Ms. McLoughlin, Mr. Pierre- Louis and Mr. Porter. 1. CONVENING OF PUBLIC MEETING Chairman McCall convened the Public Meeting at 12:35 p.m., which was held at Westchester Community College, Valhalla, New York. It was noted there were ten members participating, including two non-voting members in person, and one Trustee via video from Ithaca. Chairman McCall declared a quorum and called for an Executive Session to discuss individual personnel matters and the receipt of legal advice. 3 P age Board of Trustees Minutes

4 2. CONVENING OF EXECUTIVE SESSION At 12:35 p.m., Chairman McCall called for an Executive Session under provisions of Section 105 of Article 7 of the Public Officers Law, as follows: (1) discussing matters relating to the appointment and employment of particular persons, 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 Mr. Staller, seconded by Dr. Fatta, it was unanimously agreed to convene an Executive Session for the purposes specified by Chairman McCall. Chairman McCall recessed the Executive Session at 1:10 p.m. No action was taken in Executive Session by formal vote. 3. RECONVENING OF PUBLIC SESSION On May 4, 2016 at 1:10 p.m. Chairman McCall reconvened the Public Meeting, which was held at Westchester Community College, Valhalla, New York. Trustees Present: Chairman McCall, Mr. Corngold, Dr. Dullea, Dr. Ehrenberg (via video, Ithaca), Dr. Knuepfer, Mr. Mastro, Mr. Spielvogel, Mr. Staller, Ms. Tamrowski and Mr. Waldman. Trustees Absent: Mr. Belluck, Mr. Brown, Dr. Fatta, Mrs. Lewin, Dr. Lichtman, Mr. Litow, Mr. Socarides. Others Present: Chancellor Zimpher, Dr. Bringsjord, Dr. Cartwright, Ms. Duncan-Poitier Mr. Haelen, Ms. Hengsterman, Ms. Labate, Ms. LoTurco, Ms. McLoughlin, Mr. Pierre- Louis and Mr. Porter. Chairman McCall began by thanking President Belinda Miles and her team for their hospitality in hosting the board meeting at the Westchester Community College campus. 4 P age Board of Trustees Minutes

5 Chairman McCall introduced the resolutions discussed at the various committee meetings, beginning with Chancellor Zimpher s presidential appointments. Chairman McCall then invited Chancellor Zimpher to give her report. 4. CHANCELLOR S REPORT Chancellor Zimpher congratulated President Barbara Risser of Finger Lakes Community College on a job well done, as she had announced her intention to retire. Chancellor Zimpher announced that Dr. Robert Nye had been chosen as Dr. Risser s successor and went on to describe his various accomplishments and credentials. Chancellor Zimpher was pleased to recommend Dr. Nye for the position. Chancellor Zimpher asked Senior Vice Chancellor Johanna Duncan-Poitier to say a few words about Dr. Nye. Ms. Duncan-Poitier spoke of Dr. Nye s previous posts and of his military service and thanked the members of the search committee. Chairman McCall then asked the Secretary to read the resolution. Appointment of Robert Nye as President of the Finger Lakes Community College Upon motion by Mr. Spielvogel, seconded by Mr. Dullea, the following resolution was approved by affirmative votes from all present: Resolved that the appointment of Dr. Robert K. Nye as President of Finger Lakes Community College, by the Finger Lakes Community College Board of Trustees, at a salary of $200,000, effective July 1, 2016, be, and hereby is, approved. ( ) Finger Lakes Chairwoman Donna Malkin reviewed outgoing President Risser s various accomplishments and thanked her for her leadership during her tenure. She also thanked members of the search committee and then introduced Dr. Nye. Dr. Nye was thankful for his appointment as the new President of Finger Lakes Community College and thanked the members of the search committee, the SUNY Board of 5 Page Board of Trustees Minutes

6 Trustees and Finger Lakes Board of Trustees. He went on to thank various other individuals, faculty and staff and stated that he looks forward to working with them in his new position. Chairman McCall asked Chancellor Zimpher to move on to the next appointment. Chancellor Zimpher recommended Acting Dean of the New York State College of Veterinary Medicine at Cornell, Dr. Lorin D. Warnick, to remain and serve in the permanent position as Dean. SUNY Provost Alex Cartwright reiterated that Dr. Warnick was the best choice for the college. Chairman McCall asked the Secretary to read the resolution. Appointment of Lorin Warnick as Dean of the of New York State College of Veterinary Medicine at Cornell University Upon motion by Mr. Dullea, seconded by Mr. Mastro with an abstention by Dr. Ehrenberg, the following resolution was approved by affirmative votes from all present: Whereas pursuant to Education Law 355(1)(e), the appointment of the head of each statutory or contract college (including the New York State College of Veterinary Medicine at Cornell University) by the governing body of each such institution requires the approval of the State University of New York Board of Trustees; now, therefore, be it Resolved that Dr. Lorin Dean Warnick be, and hereby is, appointed Dean of the New York State College of Veterinary Medicine at Cornell University at an annual state salary of $200,000, effective May 4, ( ) Chairman McCall introduced Vice Provost Judy Appleton from Cornell University, who made a few remarks about Dr. Warnick, with whom she served on the faculty of the Veterinary College. She spoke of his integrity, accomplishments and good reputation, and her delight that he would serve as the new Dean. Chairman McCall congratulated Dr. Warnick. Dr. Warnick thanked the SUNY Board of Trustees, Chancellor Zimpher, and Provost Cartwright. He stated that he looks forward to serving as the new Dean and is excited about the opportunity. Chairman McCall congratulated Dr. Warnick and then asked the Secretary to present the minutes from the Board s March 24, 2016 meeting. 6 P age Board of Trustees Minutes

7 5. APPROVAL OF MINUTES Approval of Minutes of the Board Meeting Held on March 24, 2016 Upon motion by Mr. Spielvogel, seconded by Mr. Waldman, the proposed minutes were approved by affirmative votes from all present as the official minutes of the meeting held. Chairman McCall then invited the committee members to give their reports. 6. COMMITTEE PRESENTATIONS AND RESOLUTIONS Academic Affairs Trustee Knuepfer, who is Acting Chair of the committee on Trustee Ehrenberg s behalf, stated that the committee had five resolutions to present. He then asked the Secretary to read the resolutions. Degree Authorization for the New York State College of Veterinary Medicine at Cornell University Upon motion by Dr. Knuepfer, seconded by Mr. Mastro, the following resolution was approved by affirmative votes from all present: Resolved that the Chancellor be, and hereby is, directed to seek the authorization of the New York State Board of Regents for the New York State College of Veterinary Medicine at Cornell University to confer the Master of Public Health degree. Trustee Knuepfer then asked the Secretary to read the second resolution. ( ) Master Plan Amendment for Niagara County Community College Upon motion by Dr. Knuepfer, seconded by Mr. Mastro, the following resolution was approved by affirmative votes from all present: 7 P age Board of Trustees Minutes

8 Resolved that the State University Master Plan be, and hereby is, amended to designate the Niagara Falls Culinary Institute at 28 Old Falls Street, Niagara Falls, New York as a branch campus of Niagara County Community College; and, be it further Resolved that the Chancellor be, and hereby is, authorized to transmit this amendment to the New York State Board of Regents and the New York State Governor for incorporation into the State University of New York Master Plan. ( ) Trustee Knuepfer then asked the Secretary to read the third, fourth and fifth resolutions, and requested that all three Resolutions be considered together. Appointment of Distinguished Professors Upon motion by Dr. Knuepfer, seconded by Mr. Mastro, the following resolution was approved by affirmative votes from all present: Whereas the State University of New York Board of Trustees has proudly established a historic tradition of acknowledging and honoring extraordinary faculty achievement through appointment to Distinguished Faculty Rank; and Whereas the appointment to Distinguished Faculty Rank at the stateoperated campuses is both a system-wide distinction and a promotion in rank; and Whereas the Board of Trustees has the authority to bestow system-wide distinctions; now, therefore, be it Resolved that each faculty member listed below be, and hereby is, appointed to the rank of Distinguished Professor at the State University of New York campus indicated, effective May 4, 2016: Professor Alan J. Lizotte, State University of New York at Albany; Professor Scott J. South, State University of New York at Albany; Professor Tim K. Lowenstein, State University of New York at Binghamton; Professor Anne B. Curtis, State University of New York at Buffalo; Professor Stephen L. Dyson, State University of 8 P age Board of Trustees Minutes

9 New York at Buffalo; Professor Marilyn E. Morris State University of New York at Buffalo; Professor Richard M. Rosenfeld, State University of New York Health Science Center at Brooklyn; Professor Lynette M.F. Bosch, State University of New York College at Geneseo; Professor William Chittick, State University of New York at Stony Brook; Professor Michael Aaron Frohman, State University of New York at Stony Brook; Professor Lorna W. Role, State University of New York at Stony Brook; and Professor Kathleen Wilson, State University of New York at Stony Brook. Trustee Knuepfer then asked the Secretary to read the fourth resolution for the appointment of Distinguished Teaching Professors. ( ) Appointment of Distinguished Teaching Professors Upon motion by Dr. Knuepfer, seconded by Mr. Mastro, the following resolution was approved by affirmative votes from all present: Whereas the State University of New York Board of Trustees has proudly established a historic tradition of acknowledging and honoring extraordinary faculty achievement through appointment to Distinguished Faculty Rank; and Whereas the appointment to Distinguished Faculty Rank at the State-operated campuses is both a system-wide distinction and a promotion in rank; and Whereas the Board of Trustees, Chancellor Zimpher and the State University s executive leadership wish to extend SUNY s highest tribute to the community colleges in recognition of the extraordinary contributions and achievements of faculty in this sector; and 9 P age Board of Trustees Minutes

10 Whereas the Board of Trustees has the authority to bestow system-wide distinctions; now, therefore, be it Resolved that each faculty member listed below be, and hereby is, promoted to the rank of Distinguished Teaching Professor at the State-operated campus indicated, effective May 4, 2016: Professor Reid R. Heffner, Jr., State University of New York at Buffalo; Professor Joseph C. Mollendorf, State University of New York at Buffalo; Professor Samy I. McFarlane, State University of New York Health Science Center at Brooklyn; Professor Neil Feit, State University of New York College at Fredonia; Professor Christopher Coleman Leary, State University of New York College at Geneseo; Professor Nancy L. Elwess, State University of New York College at Plattsburgh; Professor Patricia M. Kane, State University of New York Health Science Center at Syracuse; and, be it further Resolved that each faculty member listed below is hereby appointed as Distinguished Teaching Professor as an honorific distinction at the campus indicated, effective May 4, 2016: Professor Judith Ellis, Fashion Institute of Technology; and Professor Norayne W. Rosero, Mohawk Valley Community College. Trustee Knuepfer then asked the Secretary to read the fifth resolution for the appointment of Distinguished Service Professors. ( ) Appointment of Distinguished Service Professors 10 P age

11 Upon motion by Dr. Knuepfer, seconded by Mr. Mastro, the following resolution was approved by affirmative votes from all present: Whereas the State University of New York Board of Trustees has proudly established a historic tradition of acknowledging and honoring extraordinary faculty achievement through appointment to Distinguished Faculty Rank; and Whereas the appointment to Distinguished Faculty Rank at the State-operated campuses is both a system-wide distinction and a promotion in rank; and Whereas the SUNY Board of Trustees, Chancellor Zimpher and the State University s executive leadership wish to extend SUNY s highest tribute to the community colleges in recognition of the extraordinary contributions and achievements of faculty in this sector; and Whereas the SUNY Board of Trustees has the authority to bestow system-wide distinctions; now, therefore, be it Resolved that each faculty member listed below be, and hereby is, promoted to the rank of Distinguished Service Professor at the State-operated campus indicated, effective May 4, 2016: Professor George D. Catalano, State University of New York at Binghamton; Professor Mark J. Lema, State University of New York at Buffalo; Professor Stephen M. Goldfinger, State University of New York Health Science Center at Brooklyn; Professor Lise Héroux, State University of New York College at Plattsburgh; Professor Peter Richards Brink, State University of New York at Stony Brook; Professor Laura J. Fochtmann, State University of New York at Stony Brook; Professor David F. Lehmann, State University of New York Health Science Center at Syracuse; and, be it further Resolved that the faculty member listed below is hereby appointed as Distinguished Service Professor as an honorific distinction at the campus indicated, effective May 4, 2016: Professor Joel F. LaLone, Jefferson Community College. ( ) 11 P age

12 Chairman McCall thanked Trustee Knuepfer for the report, and asked Trustee Waldman, who chairs the Audit Committee, to make his report. Audit Trustee Waldman began his report by stating that the Audit Committee recommended to the Board that the campus related foundations guidelines, as revised and outlined by General Counsel Joe Porter, be adopted by the Board as amended for one phrase that was provided by a member of the Committee which was reflected in the current draft. He then asked the Secretary to read the resolution. Campus Related Foundations Upon motion by Mr. Waldman, seconded by Mr. Staller, the following resolution was approved by affirmative votes from all present: Whereas the State-operated campuses of the State University of New York have contracts with campus-related foundations ( foundations ) which were created to assist the State University in advancing and achieving its objectives, goals and mission; and Whereas the State University is committed to ensuring that the activities of these foundations are properly conducted, with sound financial management practices, and appropriate levels of accountability, transparency and oversight by the State University; and Whereas the activities and operation of the foundations are subject to the guidelines set forth in State University Policy No. 9600, Foundations Guidelines, Campus-Related ( Foundation Guidelines ); and compliance, accountability, and transparency for compensation and related issues; and Whereas on November 15, 2013, the Board of Trustees, directed System Administration to examine certain matters relating to campus-related entities, subsidiaries and affiliates; and Whereas, a task force on affiliates was formed to address the matters set forth by the Board of Trustees and outlined in the November 15, 2013 resolutions; and Whereas the task force concluded that more specificity was needed in the Foundation Guidelines with respect to financial responsibility, accountability, transparency and oversight; and Whereas the task force recommended that the Foundation Guidelines be amended to provide, among other things, that each foundation establish/maintain a system of internal controls designed to provide reasonable assurance of the 12 P age

13 achievement of objectives, reliability of financial reporting, safeguarding of assets, effectiveness and efficiency of operations and compliance with laws and regulations, and adhere to written guidelines when forming their own affiliates; now, therefore, be it Resolved that Policy No. 9600, Foundations Guidelines, Campus-Related is amended and restated in the form attached to this resolution. ( ) Chairman McCall thanked Mr. Waldman for the report. Chairman McCall then invited Trustee Staller, who chairs the Finance and Administration Committee, to make his report. Finance and Administration Trustee Staller indicated that the Finance and Administration Committee had approved two resolutions and asked the Secretary to read the first resolution. Amendments to 8 NYCRR Part 602.8(c) (State Operating Assistance for Community Colleges) Upon motion by Mr. Staller, seconded by Dr. Dullea, the following resolution was approved by affirmative votes from all present: Whereas in order to provide State operating assistance to the State University of New York ( SUNY ) and City University of New York ( CUNY ) community colleges for the 2016/17 fiscal year, it is necessary to adopt, on an emergency basis, amendments to Part 602.8(c) of Title 8 of the Official Compilation of Codes, Rules and Regulations of the State of New York ( NYCRR ) pertaining to State operating assistance for community colleges, and to publish a Notice of Proposed Rule Making pursuant to the State Administrative Procedure Act; and Whereas the Chapter 53 of the Laws of 2016 provides that the formula for State financial assistance for operating expenses of the community colleges of SUNY and CUNY is to be developed jointly with the CUNY Board of Trustees, subject to the approval of the Director of New York State Division of the Budget; now, therefore, be it Resolved that the Chancellor, or designee, be, and hereby is authorized and directed to prepare, in accordance with provisions of the State Administrative Procedure Act, a Notice of Emergency Adoption and a Proposed Rule Making to amend 8 NYCRR section 602.8(c), to read as follows, subject to the approval of the Director of New York State Division of the Budget (brackets denote old material to be deleted; underlining denotes new material to be added): (c) Basic State financial assistance. (1) Full opportunity colleges. The basic State financial assistance for community colleges, implementing approved full opportunity programs, shall be the lowest of the following: 13 P age

14 (i) (ii) (iii) two-fifths (40%) of the net operating budget of the college, or campus of a multiple campus college, as approved by the State University trustees; two-fifths (40%) of the net operating costs of the college, or campus of a multiple campus college; or for the current college fiscal year the total of the following: (a) the budgeted or actual number (whichever is less) of full-time equivalent students enrolled in programs eligible for State financial assistance multiplied by [$2,597] $2,697; and (b) up to one-half (50%) of rental costs for physical space. (2) Non-full opportunity colleges. The basic State financial assistance for community colleges not implementing approved full opportunity programs shall be the lowest of the following: (i) (ii) (iii) one-third (33%) of the net operating budget of the college, or campus of a multiple campus college, as approved by the State University trustees; one-third (33%) of the net operating costs of the college, or campus of a multiple campus college; or for the college fiscal year current, the total of the following: (a) the budgeted or actual number (whichever is less) of full-time equivalent students enrolled in programs eligible for State financial assistance multiplied by [$2,081] $2,248; and (b) up to one-half (50%) of rental cost for physical space. (3) Notwithstanding the provisions of paragraphs (1) and (2) of this subdivision, a community college or a new campus of a multiple campus community college in the process of formation shall be eligible for basic State financial assistance in the amount of onethird of the net operating budget or one-third of the net operating costs, whichever is the lesser, for those colleges not implementing an approved full opportunity program plan, or two-fifths of the net operating budget or two-fifths of the net operating costs, whichever is the lesser, for those colleges implementing an approved full opportunity program, during the organization year and the first two fiscal years in which students are enrolled. Trustee Staller then asked the Secretary to read the second resolution: ( ) 14 P age

15 Delegation with Respect to the Transfer and Conveyance of Real Property to a Municipality Upon motion by Mr. Staller, seconded by Mr. Mastro, the following resolution was approved by affirmative votes from all present: Whereas N.Y. Public Lands Law 34 authorizes the Commissioner of General Services to transfer and convey to a city, incorporated village, town, or county, in consideration of one dollar to be paid to the State of New York, and on such terms and conditions as the Commissioner may impose, a part or all of any parcel or parcels of state lands upon certification that such parcel or parcels are useful for local mental health facilities, facilities for the developmentally disabled, park, recreation, playground, reforestation, street or highway purposes, and that they will be properly improved and maintained for one or more of such purposes; and Whereas from time to time the Board of Trustees has adopted resolutions which authorize the State University of New York to apply to the Commissioner of General Services for the transfer and conveyance of State-owned real property to a city, incorporated village, town, or county of certain State-owned real property under the jurisdiction of the State University, and authorize the Chancellor, or designee, to take all steps necessary to execute and approve documents, notices, maps and other instruments necessary or appropriate to effect such transfers and conveyances; and Whereas by Resolution entitled Delegation with Respect to the Abandonment of Real Property, the Board delegated to the Chancellor, or designee, the authority to determine that State-owned real property under the jurisdiction of the State University, not in excess of the lesser of 20 acres or 10 percent of the total State-owned acreage of the related State University institution, is no longer necessary or useful to the purposes of the State University and to declare the same abandoned, and to take all steps and necessary actions to allow the Office of General Services to convey such real property; and Whereas the Board wishes to delegate to the Chancellor, or designee, authority to apply to the Commissioner of General Services to transfer and convey to a city, incorporated village, town, or county a part or all of any parcel or parcels of state land under the jurisdiction of the State University, but only with respect to such real property that is not in excess of the lesser of 20 acres or 10 percent of the total State-owned acreage of the related State University institution; now, therefore, be it Resolved that the Board of Trustees delegates to the Chancellor, or designee, authority to apply to the Commissioner of General Services to transfer and convey a part or all of any parcel or parcels of state land under the jurisdiction of the State University not in excess of the lesser of 20 acres or 10 percent of the total State-owned acreage of the related State University institution to a city, incorporated village, town, or county in consideration of one dollar paid to the State of New York, and on such terms and conditions as the Commissioner of General Services may impose, upon certification that such parcel or parcels shall be useful for local mental health facilities, facilities for the developmentally disabled, park, recreation, playground, reforestation, street or highway purposes, 15 Page

16 and that they will be properly improved and maintained for one or more of such purposes; and be it further Resolved that the Chancellor, or designee, shall provide the Board of Trustees with advance notice of the intention to transfer such real property in accordance with the terms set forth above, in sufficient time for the Board of Trustees to adequately consider and respond to such plan; and be it further Resolved that the Board of Trustees, on its own initiative, may take up any matter delegated by this resolution. ( ) Chairman McCall thanked Trustee Staller for the report and asked Trustee Corngold, who is Acting Chair of the Academic Medical Centers/Hospitals Committee in Trustee Lichtman s absence, to give his report. Academic Medical Centers/Hospitals Trustee Corngold stated that the committee had voted on the following resolution and asked the Secretary to read it. Integration and Affiliation Agreement with The Eastern Long Island Hospital Association Upon motion by Mr. Corngold, seconded by Mr. Staller, the following resolution was approved by affirmative votes from all present: Whereas by Resolution No adopted on May 7, 2014, the Board of Trustees declared its support for the development of viable, long term regional health networks and collaborations by its hospitals and directed the Chancellor and her staff to assess and approve these arrangements to achieve service delivery transformation in a manner that protects and supports the State University of New York; and Whereas as part of its long term strategic planning, Stony Brook University Hospital ( SBUH ) entered into a Letter of Intent with The Eastern Long Hospital Association ( ELIHA ) in July 2015 whereby the parties agreed to work diligently together to negotiate and consummate transactions to maintain and enhance health care and hospital services on the North Fork of Long Island and on Shelter Island, while simultaneously advancing SBUH s health care, education, and research missions; and Whereas SBUH has conducted due diligence with respect to the proposed affiliation and has apprised the Board of Trustees and its Academic Medical Centers and Hospitals Committee of the results of its due diligence and on certain risks and benefits of the proposed transaction with ELIHA; and Whereas SBUH and ELIHA, having negotiated over a period of time, are now in substantial agreement on the terms of the proposed affiliation and the documents 16 Page

17 necessary for the affiliation, including but not limited to the Integration and Affiliation Agreement, the Lease Agreement, the License Agreement, the Medical Records Agreement, and the Professional Employer Agreement (collectively referred to as the Transaction Documents ); and Whereas having reviewed the Transaction Documents, the Chancellor and Board of Trustees are prepared to approve and move forward with the proposed affiliation, subject to certain conditions necessary to protect the interests of the State University and the State of New York; and Whereas the Transaction Documents include a long term lease requiring the approval of the Board of Trustees; now, therefore, be it Resolved that the State University approves and shall proceed with the proposed affiliation between SBUH and ELIHA as set forth in the Transaction Documents, subject to the following conditions: 1. SBUH and Stony Brook University shall enter into a memorandum of understanding ( MOU ) with the State University providing that SBUH shall establish reserves (which may include cash - including cash from anticipated revenues from the ELIHA operations and other assets) or other mechanisms sufficient to satisfy both current costs and liabilities relating to past operations of ELIHA, to the extent such costs and liabilities are to be assumed or otherwise funded by SBUH, as well as currently ascertainable future liabilities resulting from the proposed affiliation (which may include, but not be limited to, all costs and liabilities related to SBUH s medical malpractice, to the extent not covered by the Court of Claims) (all such past and future costs and liabilities shall be collectively referred to herein as the Liabilities ). The MOU shall further provide that such reserves and other mechanisms will be subject to audit by the external auditors of the State University, and that such reserves and other mechanisms must be identified to the State University and the Director of the Division of Budget prior to execution of the Transaction Documents and reported to these parties at least annually thereafter for such period of time as the Chancellor or her designee shall direct; and 2. SBUH will develop a comprehensive work plan for integration and implementation of the affiliation with ELIHA that will include specific tasks, milestones, and regular reports to the Chancellor and the Board of Trustees; and, be it further Resolved that subject to the Chancellor s sole determination that the foregoing conditions have been satisfied, the Board of Trustees hereby approves the leasing of real and personal property from ELIHA pursuant to the Lease Agreement and the other transactions contemplated by the Transaction Documents, subject to the approval of all oversight entities required by law; and, be it further Resolved that the Lease Agreement, in substantially the form presented to the Board of Trustees, is hereby approved, subject to such modifications prior to 17 P age

18 execution as the Authorized Representatives (as defined herein) deem prudent; and, be it further Resolved that the Chancellor, Chief Financial Officer, and the Provost of the State University are each hereby designated as Authorized Representatives and are authorized and directed to cause the execution and delivery of the Lease Agreement (which shall be executed by at least two of the Authorized Representatives) and the execution and delivery of the other Transaction Documents (which shall be executed by at least one of the Authorized Representatives) in substantially the form presented to the Board of Trustees, subject to such modifications prior to execution as the Authorized Representative executing such Transaction Document deems prudent; and, be it further Resolved that the Authorized Representatives are each authorized to take all steps necessary or appropriate to complete the transaction with ELIHA, and to execute all other documents, instruments, notices, or other writings necessary or appropriate to complete the transaction. ( ) 3. RECONVENING OF EXECUTIVE SESSION At 2:15 p.m., Chairman McCall called for an Executive Session under provisions of Section 105 of Article 7 of the Public Officers Law, as follows: (3) discussing matters relating to the appointment and employment of particular persons, 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 Mr. Spielvogel, seconded by Mr. Staller, it was unanimously agreed to convene an Executive Session for the purposes specified by Chairman McCall. Chairman McCall recessed the Executive Session at 2:45 p.m. No action was taken in Executive Session by formal vote. Upon the Board s return from Executive Session, Chairman McCall asked Trustee Spielvogel, who chairs the Communications and External Affairs Committee, to make his report. 18 P age

19 Communications and External Affairs Trustee Spielvogel began his report by stating that he had recently visited the SUNY New Paltz campus and had met with students and faculty. Trustee Spielvogel noted that they are making progress with their diversity goals, which are now at 36%. Chief of Staff Stacey Hengsterman gave a report during the committee meeting discussing state relations, state budget cycle, and potential legislation under consideration for the remainder of the session. She mentioned the extensive work done with Stand With SUNY Campaign and the new initiatives built around Partner With SUNY. She also commented on SUNY s continuing efforts to raise the SUNY flag around the world, and such leadership meetings have been held with the Federal Reserve, Accenture, the Metropolitan Museum of Art, Lincoln Center and many others. Stacey also reported on the meeting in Washington, D.C. as part of the SUNY Day D.C. program. She noted that Senators Chuck Schumer and Kristin Gillibrand participated in these activities and a group of alumni attended an alumni reception.. Trustee Spielvogel concluded his report. Chairman McCall then thanked Trustee Spielvogel for the report and asked Trustee Mastro, who serves as President of the Student Assembly, to give his report. The Chairman noted that Trustee Mastro had just served his last official Board meeting as the President of the SUNY Student Assembly. 7. STUDENT ASSEMBLY REPORT Trustee Mastro began by introducing Marc Cohen, President-Elect of the Student Assembly. Trustee Mastro stated that the Student Assembly Executive Committee had passed a number of resolutions at their Spring Conference. Those resolutions include: Ban the Box, Community College and Community College Councils. They also participated in SUNY D.C. Day, and the Executive Committee also visited and toured the White House, where they met with President Obama s Assistant Director of Public Engagement. 19 P age

20 President-Elect Marc Cohen then talked briefly about their visit to the White House, where they touched on the subjects of PELL grants, student debt, loan interest rates, and sexual violence prevention. In addition, Trustee Mastro discussed the initiatives taken by the Student Assembly since he was appointed last year. They now have a new logo, a more accessible website, and a new online publication called Cobalt, which outlines accomplishments and activities of SUNY s remarkable students, in an effort to rebrand and reenergize the Student Assembly. Trustee Mastro continued by outlining the various aspects of their advocacy, both on the state and federal levels. He thanked the Board of Trustees and SUNY System Administration for the wonderful opportunity he had as President of the Student Assembly. Then he officially introduced Marc Cohen as the incoming President of the SUNY Student Assembly. Chairman McCall thanked Trustee Mastro. Trustee Dullea asked for a moment to make an observation about the Community Colleges Committee. He noted that President Belinda Miles and President Cliff Wood, from Westchester Community College and Rockland Community College, respectively, brought to the committee meeting both students and staff involved in the provision of services to veterans and military service members. Trustee Dullea noted that it was an inspiring presentation to listen to the students who are thrilled with the experience that they are having in these two institutions. Chairman McCall then invited Observer Vita DeMarchi to give her report. 7. OBSERVER REPORT Ms. Vita DeMarchi, President of Association of College Trustees ( ACT ), began her report by thanking Chairman McCall and Chancellor Zimpher and the Board for inviting the ACT to the Board meeting. Ms. DeMarchi notes that she takes information gleaned at Board meetings and then passes those along in order to increase communication and participation. 20 P age

21 Ms. DeMarchi reported that they are working on the upcoming annual conference. She is focusing on outreach to the colleges who have less participation, in order to increase it. Their agenda will be to continue the Power of SUNY initiative. They will also be discussing the new Presidential Search Guidelines and Contractual Relationships with Foundations. She also announced that she is part of Senator Brand s Off the Sidelines initiative. She announced that the annual meeting would be the first weekend in October. 8. ADJOURNMENT There being no further business, upon motion of Mr. Waldman, seconded by Dr. Dullea, the meeting was adjourned at 3:30 p.m. 21 P age

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

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

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

More information

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

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS FIRST AMENDED Operating Agreement North Carolina State University and XYZ Foundation, Inc. This Operating Agreement (Agreement) is made between North Carolina State University (NC State) and XYZ Foundation,

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

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

INDEX SPECIAL BOARD MEETING. May 28, Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune

INDEX SPECIAL BOARD MEETING. May 28, Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune 1. Call to Order and Roll Call 2. Invocation and Pledge of Allegiance INDEX SPECIAL BOARD MEETING 3. Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune 4.

More information

NC General Statutes - Chapter 58 Article 87 1

NC General Statutes - Chapter 58 Article 87 1 Article 87. Volunteer Safety Workers Assistance. 58-87-1. Volunteer Fire Department Fund. (a) Fund. The Volunteer Fire Department Fund is created as an interest-bearing, nonreverting fund in the Department

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

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

Memorandum of Understanding between Pueblo Community College and the Pueblo Community College Foundation

Memorandum of Understanding between Pueblo Community College and the Pueblo Community College Foundation Page 1 of 7 Operating Protocol-Procedure #: 106 Category: Governance and Organization Office of Primary Responsibility: President s Office Issue Date: 10/8/12 Approval Date: 10/8/12 Effective Date: 10/8/12

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

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

IC Chapter 2. State Grants to Counties for Community Corrections and Charges to Participating Counties for Confined Offenders

IC Chapter 2. State Grants to Counties for Community Corrections and Charges to Participating Counties for Confined Offenders IC 11-12-2 Chapter 2. State Grants to Counties for Community Corrections and Charges to Participating Counties for Confined Offenders IC 11-12-2-1 Version a Purpose and availability of grants; funding;

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

Bulletin Requirements for Warrant Articles, Motions, Orders and Votes

Bulletin Requirements for Warrant Articles, Motions, Orders and Votes Bulletin 11-03 Local Votes related to feasibility studies by Regional School Districts and their member communities that have been invited to collaborate with the Massachusetts School Building Authority

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

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS September 2, 2008 (Approved September 25-26, 2008) TABLE OF CONTENTS

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 7 SECTION I. PURPOSE. Subd. 1. Purpose of Foundations. Private support for public higher education is an accepted and firmly established practice throughout the nation. Foundations are established

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

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

The Green Initiative Fund

The Green Initiative Fund The Green Initiative Fund MISSION STATEMENT The Green Initiative Fund (TGIF) shall aim to empower students with active roles in reducing the University of California Irvine environmental footprint through

More information

Suffolk COUNTY COMMUNITY COLLEGE PROCUREMENT POLICY

Suffolk COUNTY COMMUNITY COLLEGE PROCUREMENT POLICY Suffolk COUNTY COMMUNITY COLLEGE PROCUREMENT POLICY A. INTENT Community colleges must procure commodities and services in accordance with Article 5-A of the New York State General Municipal Law. This law

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

Life Sciences Tax Incentive Program

Life Sciences Tax Incentive Program Life Sciences Tax Incentive Program Solicitation No. 2017 TAX-01 Program Manager: Cheryl Sadeli, Vice President of Finance Questions: Taxprogram@masslifesciences.com Solicitation Issued: December 4, 2017

More information

Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5 Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-5 December 18, 2012 Austin, Texas MEETING NO. 1,096 TUESDAY, DECEMBER 18, 2012.--The members of the Board

More information

WILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m.

WILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m. WILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m. AGENDA I. Call to Order A. Introduction of New Member

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

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

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

Chapter 9 OFFICE OF EMERGENCY MANAGEMENT

Chapter 9 OFFICE OF EMERGENCY MANAGEMENT Chapter 9 OFFICE OF EMERGENCY MANAGEMENT Sections: 9.1. Article I. In General. 9.1SEC. Office of Emergency Management (OEM)--Establishment; composition. 9.2. Same--Purpose. 9.3. Same--Location of office.

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

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER ROLL CALL LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY ROBBINS, EICHELBERGER, ERICKSON, WOZNIAK AND BLAKE, NOVEMBER 15, 2013 AN ACT

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY ROBBINS, EICHELBERGER, ERICKSON, WOZNIAK AND BLAKE, NOVEMBER 15, 2013 AN ACT PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. Session of 01 INTRODUCED BY ROBBINS, EICHELBERGER, ERICKSON, WOZNIAK AND BLAKE, NOVEMBER 1, 01 REFERRED TO JUDICIARY, NOVEMBER 1, 01 AN

More information

The Green Initiative Fund

The Green Initiative Fund The Green Initiative Fund MISSION STATEMENT The Green Initiative Fund (TGIF) shall aim to empower students with active roles in reducing the environmental footprint of the University of California, Irvine

More information

THE CHILDREN'S COLLABORATIVE (SERVING NORMAN COUNTY FAMILIES) GOVERNANCE AGREEMENT

THE CHILDREN'S COLLABORATIVE (SERVING NORMAN COUNTY FAMILIES) GOVERNANCE AGREEMENT THE CHILDREN'S COLLABORATIVE (SERVING NORMAN COUNTY FAMILIES) GOVERNANCE AGREEMENT The agreement made and entered into this 1 st day of February, 1999 (amended November 2000, January 2005, March 2007 and

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

Statement of Guidance: Outsourcing Regulated Entities

Statement of Guidance: Outsourcing Regulated Entities Statement of Guidance: Outsourcing Regulated Entities 1. STATEMENT OF OBJECTIVES 1.1 This Statement of Guidance ( Guidance ) is intended to provide guidance to regulated entities on the establishment of

More information

POLICY 6800 PROCUREMENT

POLICY 6800 PROCUREMENT POLICY 6800 PROCUREMENT Policy Category: Finance and Business Services Area of Administrative Responsibility: Finance Board of Trustees Approval Date: March 21, 2017 Effective Date: March 22, 2017 Last

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

APPROVAL OF THE MINUTES

APPROVAL OF THE MINUTES BE IT REMEMBERED, That the Mississippi Board of Trustees of State Institutions of Higher Learning of the State of Mississippi met in a regular session at the Board Office in Jackson, Mississippi, at 8:30

More information

STRUCTURE AND ORGANISATION OF LANGHAM HOSPITALITY INVESTMENTS AND THE COMPANY

STRUCTURE AND ORGANISATION OF LANGHAM HOSPITALITY INVESTMENTS AND THE COMPANY STRUCTURE OF THE TRUST GROUP The chart below illustrates a simplified version of the structure of the Trust Group immediately following the completion of the Reorganisation and [ ] (1) : Great Eagle 100%

More information

Appendix B-1. Feasibility Study Task Order Template

Appendix B-1. Feasibility Study Task Order Template Appendix B-1 Feasibility Study Task Order Template Task Order between and the Massachusetts Clean Energy Technology Center This Task Order dated (the Effective

More information

, lease the current Hospital and fixtures ( Hospital Lease );

, lease the current Hospital and fixtures ( Hospital Lease ); Draft 8-23-11 MEMORANDUM OF UNDERSTANDING BETWEEN THE HOSPITAL AUTHORITY OF FLOYD COUNTY, FLOYD HEALTHCARE MANAGEMENT, INC. d/b/a FLOYD MEDICAL CENTER, AND CEDARTOWN-POLK COUNTY HOSPITAL AUTHORITY, 2011

More information

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68 BY-LAWS Current Revision Amended on February 26 2015 per Resolution R50-62 through R50-68 TABLE OF CONTENTS MISSION STATEMENT, GOALS, VISIONS Pg 3 ARTICLE I. THE GREEN INITIATIVE FUND (TGIF) Pg 4 ARTICLE

More information

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau Exhibit 1 Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau February 16, 2017 Report No. 17-2 Office of the County Auditor Kathie-Ann Ulett, CPA Interim County Auditor Table

More information

Life Sciences Tax Incentive Program

Life Sciences Tax Incentive Program Life Sciences Tax Incentive Program Solicitation No. 2014-TAX-01 Program Manager: Brad Rosenblum, Chief Financial and Administrative Officer Questions: Taxprogram@masslifesciences.com Solicitation Issued:

More information

Trust Fund Grant Agreement

Trust Fund Grant Agreement Public Disclosure Authorized CONFORMED COPY GRANT NUMBER TF094521 GZ Public Disclosure Authorized Trust Fund Grant Agreement (Additional Financing for the Palestinian NGO-III Project) Public Disclosure

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

STATE FUNDS AND FISCAL COMPLIANCE POLICIES

STATE FUNDS AND FISCAL COMPLIANCE POLICIES STATE FUNDS AND FISCAL COMPLIANCE POLICIES 100.040. USE OF STATE FUNDS The governing body of the A.W. Brown-Fellowship Leadership Academy adopts the following policy which shall be effective on the date

More information

Managed Care Organization Hospital Access Program Hospital Participation Agreement

Managed Care Organization Hospital Access Program Hospital Participation Agreement Managed Care Organization Hospital Access Program Hospital Participation Agreement The undersigned hospital ( Hospital ) and the undersigned Medicaid Managed Care Organization ( MCO ) hereby agree to participate

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

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

OVERVIEW OF UNSOLICITED PROPOSALS

OVERVIEW OF UNSOLICITED PROPOSALS OVERVIEW OF UNSOLICITED PROPOSALS APPLICABILITY This policy and procedure applies to unsolicited proposals received by the KCATA. The KCATA welcomes proposals from any interested vendor meeting the following

More information

Global Environment Facility Grant Agreement

Global Environment Facility Grant Agreement Public Disclosure Authorized CONFORMED COPY GEF TF GRANT NUMBER TF097126 Public Disclosure Authorized Global Environment Facility Grant Agreement (Financing Energy Efficiency at MSMEs Project) Public Disclosure

More information

Community Dispute Resolution Programs Grant Agreement

Community Dispute Resolution Programs Grant Agreement Community Dispute Resolution Programs 2013-2015 Grant Agreement I. PARTIES 1. State Board of Higher Education acting by and through the University of Oregon on behalf of the University of Oregon School

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

THE FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS, INC. REQUEST FOR PROPOSAL. PROFESSIONAL AUDITING and TAX SERVICES

THE FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS, INC. REQUEST FOR PROPOSAL. PROFESSIONAL AUDITING and TAX SERVICES THE FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS, INC. REQUEST FOR PROPOSAL PROFESSIONAL AUDITING and TAX SERVICES The Florida Institute of Certified Public Accountants, Inc. (FICPA or the Institute)

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

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

Trust Fund Grant Agreement

Trust Fund Grant Agreement Public Disclosure Authorized CONFORMED COPY GRANT NUMBER TF057872-GZ Public Disclosure Authorized Trust Fund Grant Agreement (Palestinian NGO-III Project) Public Disclosure Authorized between INTERNATIONAL

More information

MASTER RELATIONSHIP AGREEMENT FOR THE OWNERSHIP, OPERATION, AND MANAGEMENT OF THE ST. CROIX VALLEY BUSINESS INCUBATOR

MASTER RELATIONSHIP AGREEMENT FOR THE OWNERSHIP, OPERATION, AND MANAGEMENT OF THE ST. CROIX VALLEY BUSINESS INCUBATOR MASTER RELATIONSHIP AGREEMENT FOR THE OWNERSHIP, OPERATION, AND MANAGEMENT OF THE ST. CROIX VALLEY BUSINESS INCUBATOR This Master Relationship Agreement is made by and among the CITY OF RIVER FALLS, WI,

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

BY-LAWS OF THE CROMWELL FIRE DEPARTMENT. Approved :

BY-LAWS OF THE CROMWELL FIRE DEPARTMENT. Approved : BY-LAWS OF THE CROMWELL FIRE DEPARTMENT Approved : TABLE OF CONTENTS Article I Name of Organization 4 Article II Objectives of the Department 4 Section 1 Objectives of the Department 4 Section 2 Department

More information

Roles and Principles of Governance Agreement

Roles and Principles of Governance Agreement Roles and Principles of Governance Agreement Table of Contents 1.0 Preamble 2.0 Definitions 3.0 Principles and Values 4.0 Organizational Framework 5.0 Governance Structure 6.0 Resource Allocation 7.0 Dispute

More information

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017 GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING CALL TO ORDER / PRAYER / PLEDGE Tuesday October 10, 2017 AGENDA AMENDMENTS Note: Unanimous Board Action is required to amend agenda for official

More information

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona CSU The California State University Office of Audit and Advisory Services COLLEGE REVIEWS California State Polytechnic University, Pomona College of Agriculture Audit Report 15-30 May 20, 2015 EXECUTIVE

More information

MINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room March 10, 2015

MINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room March 10, 2015 AGENDA ITEM: IV MINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room I. Call to Order The regular meeting of the District Board of Trustees was called to order on, at 6:12 p.m.

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

Kristina M. Johnson, PhD

Kristina M. Johnson, PhD THE INAUGURATION OF Kristina M. Johnson, PhD 13th Chancellor of The State University of New York THE INAUGURATION OF Kristina M. Johnson, PhD 13th Chancellor of The State University of New York FRIDAY,

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

LPA PARTICIPATION REQUIREMENTS

LPA PARTICIPATION REQUIREMENTS LPA Participation Requirements LPA PARTICIPATION REQUIREMENTS The Federal Highway Administration (FHWA) permits the Ohio Department of Transportation (ODOT) to delegate project activities on Federal-aid

More information

THE REHABILITATION ACT OF 1973, AS AMENDED (by WIOA in 2014) Title VII - Independent Living Services and Centers for Independent Living

THE REHABILITATION ACT OF 1973, AS AMENDED (by WIOA in 2014) Title VII - Independent Living Services and Centers for Independent Living THE REHABILITATION ACT OF 1973, AS AMENDED (by WIOA in 2014) Title VII - Independent Living Services and Centers for Independent Living Chapter 1 - INDIVIDUALS WITH SIGNIFICANT DISABILITIES Subchapter

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 1. Call to Order 2. Roll Call PLANNING COMMISSION MEETING - COUNCIL CHAMBER Tuesday, January 12, 2016 6:30 p.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

RULES OF THE DEPARTMENT OF MANAGEMENT SERVICES PERSONNEL MANAGEMENT SYSTEM CHAPTER 60L-39 FLORIDA STATE EMPLOYEES CHARITABLE CAMPAIGN

RULES OF THE DEPARTMENT OF MANAGEMENT SERVICES PERSONNEL MANAGEMENT SYSTEM CHAPTER 60L-39 FLORIDA STATE EMPLOYEES CHARITABLE CAMPAIGN RULES OF THE DEPARTMENT OF MANAGEMENT SERVICES PERSONNEL MANAGEMENT SYSTEM CHAPTER 60L-39 FLORIDA STATE EMPLOYEES CHARITABLE CAMPAIGN 60L-39.001 Scope and Purpose (Repealed) 60L-39.0015 Definitions 60L-39.002

More information

P.L. 2018, CHAPTER 6, approved April 17, 2018 Assembly Committee Substitute for Assembly, No. 2014

P.L. 2018, CHAPTER 6, approved April 17, 2018 Assembly Committee Substitute for Assembly, No. 2014 Note to & C.:-. - C.:-. - Note P.L. 0, CHAPTER, approved April, 0 Assembly Committee Substitute for Assembly, No. 0 0 0 0 AN ACT concerning voter registration and amending and supplementing P.L., c. and

More information

DEPARTMENT OF ENVIRONMENTAL PROTECTION Policy Office. Upon publication of notice as final in the Pennsylvania Bulletin

DEPARTMENT OF ENVIRONMENTAL PROTECTION Policy Office. Upon publication of notice as final in the Pennsylvania Bulletin DEPARTMENT OF ENVIRONMENTAL PROTECTION Policy Office DOCUMENT NUMBER: 012-0820-001 TITLE: EFFECTIVE DATE: AUTHORITY: POLICY: PURPOSE: APPLICABILITY: DISCLAIMER: Development and Review of Regulations Upon

More information

BRITISH VIRGIN ISLANDS FINANCIAL SERVICES COMMISSION

BRITISH VIRGIN ISLANDS FINANCIAL SERVICES COMMISSION BRITISH VIRGIN ISLANDS FINANCIAL SERVICES COMMISSION INCUBATOR AND APPROVED FUNDS GUIDELINES [Issued pursuant to section 41A of the Financial Services Commission Act, 2001 and in relation to the Securities

More information

2017 Letter of Intent and Request for Proposal Instructions

2017 Letter of Intent and Request for Proposal Instructions 2017 Letter of Intent and Request for Proposal Instructions Table of Contents Agency Eligibility Requirements 4 Community Investment Schedule 5 Letter of Intent Guidance 6 Funding Areas 7 Workforce Request

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

@Count Adminlstrato~s 51

@Count Adminlstrato~s 51 Consent Agenda D BOARD OF COUNTY COMMISSIONERS Regular Agenda DATE: November 20, 2012 AGENDA ITEM NO. /+ Public Hearing D @Count Adminlstrato~s 51 Subject: Adoption of a Resolution establishing a $500,000

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

NC General Statutes - Chapter 90A Article 2 1

NC General Statutes - Chapter 90A Article 2 1 Article 2. Certification of Water Treatment Facility Operators. 90A-20. Purpose. It is the purpose of this Article to protect the public health and to conserve and protect the water resources 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

Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST.

Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST. Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 2007 @ 9:00 A.M. EST. CALL TO ORDER The meeting was called to order at 9:10 a.m. by Mr. Millard

More information

Department of Health

Department of Health 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 Department of Health Enhanced Medicaid Payment Rates To Selected Nursing Service Agencies

More information

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State University, Sacramento

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State University, Sacramento CSU The California State University Office of Audit and Advisory Services COLLEGE REVIEWS California State University, Sacramento College of Arts and Letters Audit Report 15-31 May 22, 2015 EXECUTIVE SUMMARY

More information

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1)

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1) SANTA BARBARA COUNTY INDIAN GAMING COMMUNITY BENEFIT COMMITTEE Members: Tribal Members: Santa Ynez Band of Chumash Indians Vincent Armenta Chair Reginald Pagaling Enrolled Tribal Member (Benefit Committee

More information

WHEREAS, the Transit Operator provides mass transportation services within the Madison Urbanized Area; and

WHEREAS, the Transit Operator provides mass transportation services within the Madison Urbanized Area; and COOPERATIVE AGREEMENT FOR CONTINUING TRANSPORTATION PLANNING FOR THE MADISON, WISCONSIN METROPOLITAN AREA between STATE OF WISCONSIN, DEPARTMENT OF TRANSPORTATION and the MADISON AREA TRANSPORTATION PLANNING

More information

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK BOARD OF TRUSTEE BYLAWS OF THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK 1 MISSION STATEMENT Utilizing collaborative relationships with its physicians and staff, The Orthopedic Hospital of Lutheran

More information

Although the AFID may be used to make loans, the preference is to use the AFID to make grants.

Although the AFID may be used to make loans, the preference is to use the AFID to make grants. GOVERNOR S Agriculture and Forestry Industries DEVELOPMENT FUND GUIDELINES Purpose: The Governor s Agriculture and Forestry Industries Development Fund (AFID) provides either grants or loans to political

More information

SMART SCHOOLS BOND ACT LEGISLATION (excerpt from Chapter 57, Laws of 2014)

SMART SCHOOLS BOND ACT LEGISLATION (excerpt from Chapter 57, Laws of 2014) 51 PART B 52 Section 1. The smart schools bond act of 2014 is enacted to read as 53 follows: S. 6356--D 32 A. 8556--D 1 SMART SCHOOLS BOND ACT OF 2014 2 Section 1. Short title. 3 2. Creation of a state

More information

FORM A-2 FINANCIAL PROPOSAL SUBMITTAL LETTER

FORM A-2 FINANCIAL PROPOSAL SUBMITTAL LETTER FORM A-2 FINANCIAL PROPOSAL SUBMITTAL LETTER Proposer: Proposal Date:, 2016 Office of Transportation Public-Private Partnerships 600 East Main Street, Suite 2120 Richmond, VA 23219 Attn: Dr. Morteza Farajian

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

Local Commissioners Memorandum

Local Commissioners Memorandum Eliot Spitzer Governor NEW YORK STATE OFFICE OF CHILDREN & FAMILY SERVICES 52 WASHINGTON STREET RENSSELAER, NY 12144 Gladys Carrión, Esq. Commissioner Local Commissioners Memorandum Transmittal: 07-OCFS-LCM-09

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

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

APPLICATION FOR CITY OF BELLINGHAM COMMUNITY HOUSING DEVELOPMENT ORGANIZATION (CHDO) CERTIFICATION

APPLICATION FOR CITY OF BELLINGHAM COMMUNITY HOUSING DEVELOPMENT ORGANIZATION (CHDO) CERTIFICATION APPLICATION FOR CITY OF BELLINGHAM COMMUNITY HOUSING DEVELOPMENT ORGANIZATION (CHDO) CERTIFICATION City of Bellingham Planning & Community Development Department 210 Lottie Street Bellingham, WA 98225

More information

RURAL SERVICES APPLICATION PACKET FISCAL YEAR 2016

RURAL SERVICES APPLICATION PACKET FISCAL YEAR 2016 RURAL SERVICES APPLICATION PACKET FISCAL YEAR 2016 GIF HOUSE FIRE PROTECTION FUNDING GIF-2 GRANT PROGRAM DEADLINE: DECEMBER 18, 2015 ARKANSAS ECONOMIC DEVELOPMENT COMMISSION, DIVISION OF RURAL SERVICES

More information