↓ Skip to Main Content
Home
About Us
History
CCSC Board of Directors
BY-LAWS OF THE CONSORTIUM FOR COMPUTING SCIENCES IN COLLEGES, INC.
Private Document Archive
CCSC Board Picture Directory
CCSC Email Forwarders
Election Result Reports
Orientation for New CCSC Board Members
President’s Messages
Public Document Archive
CCSC Board Meeting & CCSC General Business Meeting Minutes
CCSC Membership Information
CCSC Membership Renewal
CCSC National Partners Program
Codio
GitHub
Google Cloud
National Partner Levels and Benefits
National Partners Program Description
NSF
Turing’s Craft
CCSC Regions
CCSC Conference Calendar
Regional Student Contests
CCSC Conference Locations over the Years
Future CCSC Conference Dates & Locations
Region Administration Documents
CCSC Susan Dean Distinguished Service Award
2010 CCSC Distinguished Service Award
2012 CCSC Distinguished Service Award
2013 CCSC Distinguished Service Award
2014 CCSC Distinguished Service Award
2015 CCSC Distinguished Service Award
2016 CCSC Distinguished Service Award
2017 CCSC Distinguished Service Award
2018 CCSC Distinguished Service Award
2019 CCSC Distinguished Service Award
2020 CCSC Susan Dean Distinguished Service Award
2021 CCSC Susan Dean Distinguished Service Award
2022 CCSC Susan Dean Distinguished Service Award
Consortium News
Journal of Computing Sciences in Colleges
Final Submission Guidelines
Past Digital Issues
Home
›
CCSC Board of Directors
›
Public Document Archive
Public Document Archive
CCSC Minutes
Link to the minutes of Board Meetings and Annual Business Meetings.
CCSC Tax Forms
Year
Federal
State (Indiana)
2009–2010
PDF
PDF
2010–2011
PDF
PDF
2011–2012
PDF
PDF
2012–2013
PDF
PDF
2013–2014
PDF
PDF
2014–2015
PDF
PDF
2015–2016
PDF
PDF
2016–2017
PDF
PDF