Historical University Council Meetings

2023

Date Location Agenda Minutes Supporting Documents
April 28, 2023, 11:00am

 2 Union Avenue, Saratoga Springs, NY 12866

4 Park Avenue, New York, NY 10016

2875 Union Road Suite 34, Cheektowaga, NY 14227

College Council Agenda 04.28.2023 (PDF 152kB) College Council Minutes for December 27, 2022 (PDF 168kB) Senate Chair Report (file 13kB)

August 25, 2023, 1:00pm

2 Union Avenue, Saratoga Springs, NY 12866

4 Park Avenue, New York, NY 10016

2875 Union Road Suite 34, Cheektowaga, NY 14227

University Council Agenda 08/25/23 (PDF 181kB)

University Council Minutes 04/28/23 (PDF 168kB)

SGA Report 8/25/23 (PDF 69kB)

Senate Report 8/25/23 (PDF 50kB)

October 13, 2023, 9:30am

2 Union Avenue, Saratoga Springs, NY 12866

4 Park Avenue, New York, NY 10016

2875 Union Road Suite 34, Cheektowaga, NY 14227

University Council Agenda 23.10.13 (PDF 155kB)

University Council Minutes August 25 2023 (PDF 136kB)

SGA Report October 2023 (PDF 100kB) Senate Report October 2023 (PDF 46kB)

December 8, 2023, 1:00pm

2 Union Avenue, Saratoga Springs, NY 12866

4 Park Avenue, New York, NY 10016

2875 Union Road Suite 34, Cheektowaga, NY 14227

University Council Agenda 23.12.08 (PDF 155kB)

University Council Minutes 23.10.13 (PDF 157kB)

SGA Report 23.12.08 (PDF 95kB)

Senate Report 12.8.23 (PDF 8kB)



2021-22

DateLocationAgendaMinutesSupporting Documents
Tuesday,
December 27, 2022

4 Park Ave. New York, NY 10016

295 Main St., Room 468, Buffalo, NY 14203

College Council Agenda 12-27-2022 (PDF 178kB)  College Council Minutes for September 30, 2022 (PDF 155kB)   
Friday,
September 30, 2022

2 Union Ave, Saratoga Springs, New York

 

Friday, May 6, 2022

Held remotely via video conference College Council Agenda 5-6-2022 (PDF 411kB)

College Council Meeting Minutes for January 2022 (PDF 100kB)

 

Friday, January 14, 2022

Held remotely via video conference College Council Agenda 1-14-2022 (PDF 410kB) 

College Council Meeting Minutes for September 2021 (PDF 100kB)

College Council Meeting Minutes for September 2021 Executive Session (PDF 86kB) 

 

Tuesday, September 14, 2021

Held remotely via video conference   College Council Agenda 9-14-2021 (PDF 228kB) 

College Council Meeting Minutes for May 2021 (PDF 110kB)

College Council Meeting Minutes for July 2021 (PDF 79kB) 

 

2020-21

All sessions are scheduled for 3-5 p.m., unless otherwise noted.

Date Location Agenda Minutes Supporting Documents

Tuesday, May 4, 2021

3-4 p.m.

Held remotely via video conference   College Council Agenda 5-4-2021 (PDF 253kB)  College Council Meeting Minutes 5-4-2021 (PDF 118kB)  

Tuesday, March 9, 2021

3-4 p.m.

Held remotely via video conference  College Council Agenda 3-9-2021 (PDF 235kB)  College Council Meeting Minutes 3-9-2021 (PDF 105kB)  

Tuesday, December 1, 2020

3-4 p.m.

Held remotely via video conference College Council Agenda 12-1-20 (PDF 242kB)  College Council Meeting Minutes for 12-1-20 (PDF 106kB)   

Tuesday, October 13, 2020

Held remotely via video conference College Council Agenda 10-13-20 (PDF 431kB)  College Council Meeting Minutes 10-13-20 (PDF 103kB)  

Thursday, August 27, 2020

3-4 p.m.

Held remotely via video conference College Council Agenda 8-27-20 (PDF 233kB) College Council Meeting Minutes 8-27-20 (PDF 117kB)  

 

2019-20

All sessions are scheduled for 3-5 p.m., unless otherwise noted.

Date Location Agenda Minutes Supporting Documents
Wednesday, Dec. 11, 2019 Rockefeller Institute for Government  College Council Agenda 12-11-2019 (PDF 234kB)  College Council Meeting Minutes 12-11-2019 (PDF 113kB)   
Tuesday, Sept. 17, 2019

SUNY Empire State College, 111 West Avenue

College Council Agenda 9-17-2019 (PDF 233kB)  College Council Meeting Minutes 9-17-2019 (PDF 113kB)   

2018-19

All sessions are scheduled for 3-5 p.m., unless otherwise noted.

Date Location Agenda Minutes Supporting Documents
Thursday, May 16, 2019 SUNY Empire State College, 2 Union Avenue  College Council Agenda 5-16-2019 (PDF 459kB) College Council Meeting Minutes 5-16-2019 (PDF 120kB)   
Wednesday, March 13, 2019 SUNY Empire State College, 111 West Avenue  College Council Agenda 3-13-2019 (PDF 257kB)  College Council Meeting Minutes 3-13-2019 (PDF 109kB)   
Wednesday, Dec. 5, 2018 SUNY Empire State College, 2 Union Avenue  College Council Agenda 12-5-2018 (PDF 234kB)  College Council Meeting Minutes 12-5-2018 (PDF 113kB)   
Wednesday, Sept. 19, 2018 SUNY Empire State College, 2 Union Avenue College Council Agenda 9-19-2018 (PDF 443kB)  College Council Meeting Minutes 9-19-2018 (PDF 103kB)   

2017-18

Date Location Agenda Minutes Supporting Documents
May 2, 2018 2 Union Ave, Saratoga Springs NY College Council Agenda 5-2-2018 (PDF 445kB)  College Council Meeting Minutes 5-2-2018 (PDF 102kB)   
Feb. 14, 2018 2 Union Ave, Saratoga Springs NY College Council Agenda 2-14-2018 (PDF 439kB)  College Council Meeting Minutes 2-14-2018 (PDF 112kB)   
Dec. 11, 2017 21 British American Blvd, Latham NY College Council Agenda 12-11-2017 (PDF 438kB)  College Council Meeting Minutes 12-11-2017 (PDF 117kB)   
Sept. 20, 2017 2 Union Ave, Saratoga Springs NY College Council Agenda 9-20-2017 (PDF 449kB)  College Council Meeting Minutes 9-20-2017 (PDF 114kB)   

2016-17

Date Location Agenda Minutes Supporting Documents
May 15, 2017 2 Union Ave, Saratoga Springs NY College Council Agenda Spring 2017 (PDF 447kB)  College Council Minutes for Spring 2017 (PDF 104kB)   
Sept. 15 2016 21 British American Blvd. Latham NY College Council Agenda for Fall 2016 (PDF 226kB)  College Council Minutes for Fall 2016 (PDF 112kB)   
Dec. 5, 2016 2 Union Ave, Saratoga Springs NY Agenda Winter 2016 (PDF 446kB) Minutes Winter 2016 (PDF 118kB)  

2015-16

Date Location Agenda Minutes Supporting Documents
May 4, 2016 21 British American Blvd. Latham NY College Council Agenda (PDF 463kB)  College Council Minutes (PDF 108kB)   
March 9, 2016 2 Union Ave, Saratoga Springs NY 3-9-2016 Agenda (PDF 234kB)  1-13-16-minutes (PDF 110kB)   
Sept. 16, 2015 2 Union Ave, Saratoga Springs NY College Council Agenda Fall 2015 (PDF 434kB)  College Council Minutes May 7, 2015 (PDF 109kB)   
Jan. 13, 2015 21 British American Blvd. Latham NY   College Council Minutes Sept. 16, 2015 (PDF 116kB)