The State Board shall establish statewide public school policy not given to other entities by law (NRS );

Size: px
Start display at page:

Download "The State Board shall establish statewide public school policy not given to other entities by law (NRS );"

Transcription

1

2 Except for the member who represents a school district board of trustees or who represents the Board of Regents, a person who is elected to serve as an officer of this State or a political subdivision may not serve on the State Board (Senate Bill 25 [Chapter 371, Statutes of Nevada 2015]) Operations of the Board: The Board shall elect one of its members as President. The Superintendent of Public Instruction shall serve as the Secretary of the Board (NRS ); and The Board shall hold at least 9 meetings but not more than 12 regular meetings annually. At least one meeting shall be called with representatives of school districts, school superintendents, charter schools, and all of the public education boards and commissions to discuss the State goals and benchmarks for improving academic achievement, the status in achieving those goals and benchmarks, and any corrective actions imposed (NRS ). Duties of the Board: The State Board shall establish statewide public school policy not given to other entities by law (NRS ); The State Board may adopt regulations for its own government and as necessary to execute powers and duties conferred on it by law (NRS ); Submit to the Governor candidates for the appointment of the Superintendent of Public Instruction (NRS ); Prepare a report of accountability (NRS ); Prepare a plan to improve pupil achievement (NRS ); and Select a high school equivalency assessment (NRS ). Additional duties and responsibilities in Title 34 ( Education ) of NRS include the following: Review statutes and regulations relating to charter schools (NRS ); Determine various issues relating to financial support of schools and school districts, pursuant to statute (Chapter 387); Exercise duties as assigned relating to the system of public instruction (Chapter 388); 2

3 Exercise duties as assigned relating to examinations, courses, standards, and graduation requirements (Chapter 389) and the selection of textbooks and library books (Chapter 390); Approve the regulations of the Commission on Professional Standards in Education (NRS ); Establish a statewide performance evaluation system (NRS ); Adopt policies to encourage parental and family involvement in the education of their children (NRS ); Receive reports from the P-20W Advisory Council (NRS ); and Approve for consideration the conversion of certain public schools to achievement charter schools. (Section 20, Assembly Bill 488 [Chapter 539, Statutes of Nevada 2015]). Background: Legislation: See the attached document Selection of Members: Territorial and State Boards of Education, 1861 Present Legislative history: The legislative history for A.B. 1 (1956 Special Session) has been compiled and is accessible here: No other legislative histories of relevant legislation have been compiled. Members: Members are listed on the State Board s website and its review form. Reports to the Legislature: See the attached list of reports required by NRS. Records: Research Library holdings: o Publications relating to the class-size reduction program (1997, 1999, 2001, 2003, 2005, 2007, 2008, and 2009) 3

4 o Technology plan (1997) o Strategic plan, business plan, and middle school task force report (1990) o Reports in appendices to Journals of the Senate and Assembly (various years, 1907 through 1931) o An Institutional History of the Nevada State Board of Education, Nevada Review (2012) o Studies of curriculum and academic standards (various years) State Library holdings: o Publications relating to curriculum and graduation requirements (various years) o Courses of study for rural elementary public schools (1916 and 1917) o Reports of progress of educational improvement (mid-1980s) o Regulations for the licensing and operation of private schools, proprietary schools, and colleges and universities (1974) o Technology plan (1997) o Reports to the State Board of Education regarding competency-based high school diplomas, sexism in schools, the structure and function of the State Board and the Department of Education, courses of study, and redistricting and reapportionment (various years) o Strategic plan (2002 through 2006) State Archives holdings: o Meetings agendas, materials, and minutes (from 1867) o Budgets (various years) o County Auditor reports (various years) o Deputy Superintendents Annual Reports (1922 through 1956) o Financial records (1926 through 1964) 4

5 o High school and elementary reports (1915 through 1957) o Teacher examinations (1908 through 1934) o Bill draft requests (1990 through 1999) o Council to Establish Academic Standards for Public Schools, Commission on Professional Standards, Commission on Educational Excellence, and reports of task forces (various years) Contact: Steve Canavero, Ph.D., Superintendent of Public Instruction, Nevada s Department of Education Website: W Att. 5

6 Selection of Members Territorial and State Boards of Education 1861 Present Territorial Board of Education Ex Officio Membership: Superintendent of Public Instruction, Territorial Auditor, and Territorial Treasurer (Chapter 72, Laws of Nevada 1861) State Board of Education Ex Officio Membership: Governor, Superintendent of Public Instruction, and Surveyor-General (Chapter 145, Statutes of Nevada ) Governor, Superintendent of Public Instruction, and President of the University of Nevada (Chapter 91, Statutes of Nevada 1895) Ex Officio and Elected Membership: Governor, Superintendent of Public Instruction, and five lay members elected from each of the State s education supervision districts (Senate Bill 73 [Chapter 211, Statutes of Nevada 1931]) Elected and Appointed Membership: Eight members, six of whom were elected from education supervision districts and two of whom were appointed by the elected members to represent labor and agriculture (Article 25 of Assembly Bill 1 [Chapter 32, Statutes of Nevada, 8th Special Session 1956]) NOTE: In 1956, the Legislature designated that the State Board for Vocational Education would consist of the State Board of Education. Elected and Appointed Membership: Nine members, six of whom were elected from the education supervision districts, with an additional member elected from the largest education supervision district, and two of whom were appointed by the other seven (A.B. 365, [Chapter 625, Statutes of Nevada 1969]) Nine members, seven of whom were elected, provided that the terms of the appointed members would expire on January 1, 1973, to be filled by members elected at the 1972 General Election (A.B. 737, [Chapter 651, Statutes of Nevada 1971])

7 Elected Membership: From , nine members, elected from population-based districts (A.B. 16 [Chapter 93, Statutes of Nevada 1973]) From , eleven members, elected from population-based districts (A.B. 776 [Chapter 411, Statutes of Nevada 1991]) From , ten members, elected from population-based districts (S.B. 14 [Chapter 23, Statutes of Nevada, 17th Special Session 2001]) Elected and Appointed Membership: 2011 Present Seven voting members, including four members elected by congressional district, and three appointed by the Governor; and Four nonvoting members, appointed by the Governor (S.B. 197 [Chapter 380, Statutes of Nevada 2011]). W

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25 Information Concerning Board or Commission Subject to Review by the Sunset Subcommittee of the Legislative Commission as required by Nevada Revised Statutes 232B.230 Board or commission name: Nevada State Board of Education Members' names with expiration date of term, and indicate the number of vacancies: Elected members: Mark Newburn 1/8/2013-1/4/2014; appointed to vacated elected positions: Pat Hickey 1/11/2016-1/4/2017; Victor Wakefield 6/5/2015-1/1/2017; Felicia Ortiz 2/23/2016; appointed positions Elaine Wynn 1/12/2013-1/1/2017; Freeman Holbrook 1/12/15-2/2/2017; Allison Stephens 1/1/2016-1/1/2017; Tonia Holmes-Sutton 1/12/2015-1/1/2017; Teri Jamin 1/11/2016-1/1/2017; Dave Jensen 8/13/15-1/1/2017; Anthony Martinez 7/1/2015 5/31/2016 Physical address: Department of Education, 700 E. Fifth St, Carson City, NV Mailing address: Department of Education, 700 E. Fifth St, Carson City, NV Web site address (if any): Web site developer (if not EITS, please indicate if EITS approved the web site): EITS Executive director's name and contact information: Dr. Steve Canavero Superintendent of Public Instruction T Staff members' names including titles and status as full-time or part-time (attach additional pages as necessary): Dr. Steve Canavero, Superintendent of Public Instruction - full time NDE employee Karen Johansen, Administrative Assistant to the Board - full time NDE employee Days and hours of operation: Monday - Friday 8a to 5p Created by what authority: NRS Authority to adopt regulations (NRS) and citation to regulations (NAC), if applicable: NRS LCB (11/15) Please continue to Page 2 Page 1 of 4

26 Information Concerning Board or Commission Subject to Review by the Sunset Subcommittee of the Legislative Commission List by LCB File No. and date of adoption the five regulations most recently adopted by the board or commission, with any applicable deadline for the adoption of any such regulation: R adopted by legislative commission on 10/24/2014 R adopted by legislative commission 10/27/2015 R adopted by legislative commission 10/27/12015 R adopted by legislative commission 10/27/2015 R adopted by legislative commission on 12/21/2015 List any required regulations that have not been adopted, with any applicable deadline for the adoption of any such regulation. Please identify each such regulation by LCB File No., if available, or by reference to the provision of NRS or Statutes of Nevada requiring adoption of the regulation: Public hearings pending on receiving legal language back from LCB : R075-15; R106-15; R108-15; R109-15; R R112-15; R126-15; R021-16; R027-16; R136-15; R031-16; R032-16; R Governing structure of the board or commission pursuant to statute: One (voting)member elected from each of the four congressional districts Three appointed members (voting) nominated by the Majority Leader of the Senate, the Speaker of the House and the Governor. Four non-voting members appointed representing by the Nevada Association of School Boards, the Nevada Association of Duties of the board or commission: Please see attached NRS Statement of the objectives and programs of the board or commission: The Nevada State Board of Education acts as an advocate and visionary for all children and sets the policy that allows every child equal access to educational services, provides the vision for a premier educational system and works in partnership with other stakeholders to ensure high levels of success for all in terms of job readiness, graduation, ability to be lifelong learners, problem solvers, citizens able to adapt to a changing world and contributing members of society. The State Board of Education is composed of eleven members. Four members are elected from the four congressional districts in Nevada, and seven members are appointed. LCB (11/15) Please continue to Page 3 Page 2 of 4

27 Information Concerning Board or Commission Subject to Review by the Sunset Subcommittee of the Legislative Commission Itemized list of services offered by the board or commission: NRS Establishment of administrative policies. The State Board shall establish policies to govern the administration of all functions of the State relating to supervision, management and control of public schools not conferred by law on some other agency. (Added to NRS by 1979, NRS Regulations. The State Board may adopt regulations for its own government and as necessary for the execution of the powers and duties conferred upon it by law. [8:32:1956] (NRS A 1977, 222; 1979, 1566; 1987, 993, 1489; 1995, 1382) Dates of the immediately preceding six meetings: 1/28/16; 7/23/15; 9/3/16; 10/8/15; 11/12/15; 12/17/15 Statutory tax exemptions, abatements, or money set aside for the board or commission: None Description of the manner in which the board or commission is funded, including all funding sources: 100% General Funds. Please identify any forms required by the board or commission to be used by members of the public which are not available for downloading from the web site of the board or commission: N/A LCB (11/15) Please continue to Page 4 Page 3 of 4

28 Information Concerning Board or Commission Subject to Review by the Sunset Subcommittee of the Legislative Commission Does the board or commission have any recommendations for consolidation with another board or commission? If so, which one(s) could be revised to include the charge to the board or commission that is the subject of this review? No Does the board or commission believe that its objectives and The board is effective in the oversight of programs and in the allocation of resources. The programs have been effective in board is also effective in policy and program implementation as well as licensure accomplishing the purposes for enforcement. which the board or commission was created? Please explain the response with any information the board or commission believes is relevant: There is opportunity in growth in envisioning outcomes for student improvement. Any recommendations for statutory changes which are necessary for the board or commission to carry out its objectives and programs: None If additional space is necessary, please attach additional pages and refer to the attachments on the form. Please include with this form: 1. The operating budget of the board or commission. 2. A statement setting forth the income and expenses of the board or commission for at least 3 years immediately preceding the date on which the board or commission submits this form, including the balances of any fund or account maintained by or on behalf of the board or commission. 3. The most recent legislative audit or other audit of the board or commission, and any efficiency studies or constituent or staff surveys conducted in the past 3 years. 4. Any reports required to be filed with the Legislative or Executive Branch over the past 3 years. Please indicate if any reports were filed late or have not been filed. 5. Copies of the minutes of the immediately preceding six meetings of the board or commission. 6. A copy of the organizational chart showing the governing structure of the board or commission and its staff. 7. A copy of the most recent strategic plan of the board or commission. Please submit this form electronically to: cstonefield@lcb.state.nv.us. Submit additional documents electronically in a.pdf format. If the file is too large for ing, please submit hard copies to: Carol Stonefield Research Division Legislative Counsel Bureau 401 South Carson Street Carson City, NV LCB (11/15) Page 4 of 4

29 Nevada State Board of Education (attachment to the Review Form) Page 1, Members' names with expiration date of term, and indicate the number of: Elected members: Mark Newburn 1/8/2013-1/4/2014; Appointed to vacated elected positions: Pat Hickey 1/11/2016-1/4/2017; Victor Wakefield 6/5/2015-1/1/2017; Felicia Ortiz 2/23/2016; Appointed positions Elaine Wynn 1/12/2013-1/1/2017; Freeman Holbrook 1/12/15-2/2/2017; Allison Stephens 1/1/2016-1/1/2017; Tonia Holmes-Sutton 1/12/2015-1/1/2017; Teri Jamin 1/11/2016-1/1/2017; Dave Jensen 8/13/15-1/1/2017; Anthony Martinez 7/1/2015 5/31/2016 Page 2, Governing structure of the board or commission pursuant to statute: One (voting)member elected from each of the four congressional districts. Three appointed members (voting) nominated by the Majority Leader of the Senate, the Speaker of the House and the Governor. Four non-voting members appointed representing by the Nevada Association of School Boards, the Nevada Association of School Superintendents, the Board of Regents, and a pupil enrolled in a public school nominated by the Nevada Association of Student Council. Page 2, Statement of the objectives and programs of the board or commission: The Nevada State Board of Education acts as an advocate and visionary for all children and sets the policy that allows every child equal access to educational services, provides the vision for a premier educational system and works in partnership with other stakeholders to ensure high levels of success for all in terms of job readiness, graduation, ability to be lifelong learners, problem solvers, citizens able to adapt to a changing world and contributing members of society. The State Board of Education is composed of eleven members. Four members are elected from the four congressional districts in Nevada, and seven members are appointed. Vision All Nevadans ready for success in the 21st Century.

30 Mission To improve student achievement and educator effectiveness by ensuring opportunities, facilitating learning, and promoting excellence. State Board Goals Goal 1 - All students are proficient in reading by the end of 3rd grade. Goal 2 - All students enter high school with the skills necessary to succeed. Goal 3 - All students graduate college and career ready. Goal 4 - Effective educators serving students at all levels. Goal 5 - Efficient and effective use of public funds to achieve the highest return on educational investment. Page 3, Itemized list of services offered by the board or commission: NRS Establishment of administrative policies. The State Board shall establish policies to govern the administration of all functions of the State relating to supervision, management and control of public schools not conferred by law on some other agency. (Added to NRS by 1979, NRS Regulations. The State Board may adopt regulations for its own government and as necessary for the execution of the powers and duties conferred upon it by law. [8:32:1956] (NRS A 1977, 222; 1979, 1566; 1987, 993, 1489; 1995, 1382) 2

31

32

33

34

35

36

State Board of Professional Engineers and Land Surveyors

State Board of Professional Engineers and Land Surveyors State Board of Professional Engineers and Land Surveyors Nevada Revised Statutes (NRS) Chapter 625 Board members (NRS 625.100) The Board consists of nine members appointed by the Governor, as follows:

More information

- 79th Session (2017) Assembly Bill No. 124 Assemblywomen Diaz; and Tolles

- 79th Session (2017) Assembly Bill No. 124 Assemblywomen Diaz; and Tolles Assembly Bill No. 124 Assemblywomen Diaz; and Tolles CHAPTER... AN ACT relating to education; requiring the Commission on Professional Standards in Education to establish the Nevada Model Code of Educator

More information

NEVADA LEGISLATURE LEGISLATIVE COMMITTEE ON EDUCATION (Nevada Revised Statutes )

NEVADA LEGISLATURE LEGISLATIVE COMMITTEE ON EDUCATION (Nevada Revised Statutes ) NEVADA LEGISLATURE LEGISLATIVE COMMITTEE ON EDUCATION (Nevada Revised Statutes 218.5352) SUMMARY MINUTES AND ACTION REPORT The second meeting of the Legislative Committee on Education was held on January

More information

Executive Branch Audit Committee

Executive Branch Audit Committee Executive Branch Audit Committee Nevada Revised Statutes (NRS) 353A.038: Committee members: The Committee consists of seven members as follows: Ex officio members: o Governor; o Lieutenant Governor; o

More information

4. Approval of Private Schools

4. Approval of Private Schools of a public elementary or secondary school which has been determined to be failing, including the power to receive, control, and expend state funds appropriated and allocated pursuant to Section 13(B)

More information

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019 STEVE SISOLAK Governor STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF MORTGAGE LENDING 3300 W. Sahara Avenue, Suite 285 Las Vegas, Nevada 89102 (702) 486-0782 Fax (702) 486-0785 www.mld.nv.gov

More information

Effective: [See Text Amendments] This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994."

Effective: [See Text Amendments] This act shall be known and may be cited as the Higher Education Restructuring Act of 1994. 18A:3B-1. Short title This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994." 18A:3B-2. Legislative findings and declaration The Legislature finds and declares that:

More information

NEVADA LEGISLATIVE MANUAL

NEVADA LEGISLATIVE MANUAL NEVADA LEGISLATIVE MANUAL State of Nevada SEVENTY-EIGHTH SESSION of the NEVADA LEGISLATURE CARSON CITY Nevada Legislative Counsel Bureau February 2015 ii TABLE OF CONTENTS INTRODUCTION... vii CHAPTER I

More information

Senate Bill No. 251 Senator Kieckhefer. Joint Sponsors: Assemblymen Smith, Brooks and Hansen

Senate Bill No. 251 Senator Kieckhefer. Joint Sponsors: Assemblymen Smith, Brooks and Hansen - Senate Bill No. 251 Senator Kieckhefer Joint Sponsors: Assemblymen Smith, Brooks and Hansen CHAPTER... AN ACT relating to governmental administration; prohibiting the appointment of a person to a board,

More information

Osher Lifelong Learning Institute at the University of Nebraska-Lincoln Policies and Procedures

Osher Lifelong Learning Institute at the University of Nebraska-Lincoln Policies and Procedures Osher Lifelong Learning Institute at the University of Nebraska-Lincoln Policies and Procedures ARTICLE 1. NAME The name of the program is the Osher Lifelong Learning Institute at the University of Nebraska-Lincoln

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

KANSAS SPECIAL EDUCATION ADVISORY COUNCIL. By-Laws

KANSAS SPECIAL EDUCATION ADVISORY COUNCIL. By-Laws KANSAS SPECIAL EDUCATION ADVISORY COUNCIL By-Laws Revised February 2015 Table of Contents INTRODUCTION... 1 DEFINITIONS... 2 KSBE MISSION AND GOALS... 3 DIVISION OF LEARNING SERVICES... 4 COUNCIL MEMBERSHIP...

More information

Private Investigator s Licensing Board

Private Investigator s Licensing Board Private Investigator s Licensing Board Nevada Revised Statutes (NRS) Chapter 648 Board members (NRS 648.020) The Board consists of five members appointed by the Governor, as follows: One private investigator;

More information

Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge

Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge CHAPTER... AN ACT relating to education; authorizing boards of trustees of contiguous

More information

A Bill Regular Session, 2017 SENATE BILL 506

A Bill Regular Session, 2017 SENATE BILL 506 Stricken language would be deleted from and underlined language would be added to present law. Act of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Regular Session,

More information

MiraCosta College Foundation Bylaws

MiraCosta College Foundation Bylaws P a g e 1 MiraCosta College Foundation Bylaws ARTICLE I: Name The name of this organization is the MIRACOSTA COLLEGE FOUNDATION (hereinafter, the Foundation ). It was established in 1967 as an independent

More information

Senate Bill No. 440 Committee on Finance

Senate Bill No. 440 Committee on Finance Senate Bill No. 440 Committee on Finance CHAPTER... AN ACT relating to health insurance; creating the Silver State Health Insurance Exchange; setting forth the purposes of the Exchange; providing for the

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

KANSAS STATE BOARD OF EDUCATION

KANSAS STATE BOARD OF EDUCATION KANSAS STATE BOARD OF EDUCATION POLICIES TABLE OF CONTENTS Select Constitutional and Statutory Provisions PREFACE Mission Establishing Goals Board Contributions i-ii iii iii iv Governance Process 1000

More information

THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE

THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE PREAMBLE We, faculty, students, administrators, staff, and alumni, members of the Manhattan College Community, seeking the common goal of strengthening

More information

HOUSE BILL By Hawk BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By Hawk BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2115 By Hawk AN ACT to amend Tennessee Code Annotated, Title 4, Chapter 29 and Title 49, Chapter 9, relative to University of Tennessee governance. BE IT ENACTED BY THE GENERAL

More information

TAX ISSUES STILL ON FRONT BURNER

TAX ISSUES STILL ON FRONT BURNER TAXTOPICS A publication of the Nevada Taxpayers Association, serving the citizens of Nevada since 1922. ISSUE 4-11 ELECTRONIC VERSION OCTOBER- SEPTEMBER2011 TAX ISSUES STILL ON FRONT BURNER th The legislature

More information

Table of Contents. Title 28 EDUCATION Part I. BESE/8(g) Operations. Subpart 1. Board of Elementary and Secondary Education

Table of Contents. Title 28 EDUCATION Part I. BESE/8(g) Operations. Subpart 1. Board of Elementary and Secondary Education Table of Contents Title 28 EDUCATION Part I. BESE/8(g) Operations Subpart 1. Board of Elementary and Secondary Education Chapter 1. General Provisions... 1 101. Purpose... 1 103. Definitions... 1 105.

More information

North Carolina FFA Association

North Carolina FFA Association North Carolina FFA Association The West Central Region Constitution (Adopted September 12, 2006) Article I - Name and Purpose The name of this organization shall be The West Central Region of the North

More information

Constitution of the Truman State University Student Government

Constitution of the Truman State University Student Government Constitution of the Truman State University Student Government (Last revised Fall 2015 ) TABLE OF CONTENTS ARTICLE I: LEGISLATURE Section 1: Legislative Power Section 2: Membership Section 3: Definitions

More information

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs EXEMPT (Reprinted with amendments adopted on April, ) FIRST REPRINT A.B. ASSEMBLY BILL NO. ASSEMBLYMEN NEAL, HORNE; AND DALY FEBRUARY, JOINT SPONSOR: SENATOR ATKINSON Referred to Committee on Government

More information

THE CONSTITUTION OF THE STUDENT GOVERNMENT OF THE UNIVERSITY OF TEXAS AT DALLAS

THE CONSTITUTION OF THE STUDENT GOVERNMENT OF THE UNIVERSITY OF TEXAS AT DALLAS THE CONSTITUTION OF THE STUDENT GOVERNMENT OF THE UNIVERSITY OF TEXAS AT DALLAS PAGE Statement of Purpose 3 ARTICLE I. STUDENT SENATE SUBARTICLE A. 1. Composition 3 2. Selection of Members 4 3. Term of

More information

VIRGINIA DEMOCRATIC PARTY PLAN 1

VIRGINIA DEMOCRATIC PARTY PLAN 1 DEMOCRATIC PARTY OF VIRGINIA VIRGINIA DEMOCRATIC PARTY PLAN February 18, 2008 The Honorable C. Richard Cranwell, State Chair 1108 E. Main Street, Second Floor Richmond, Virginia 23219 Telephone: (804)

More information

Pending Legislative Issues Aug. 17, 2018

Pending Legislative Issues Aug. 17, 2018 Pending Legislative Issues Aug. 17, 2018 Note: this list includes issues MASB has taken a position on or are actively involved in and have seen movement in the Legislature since Jan. 2017. SBs 27 & 174

More information

BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE

BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE As the only institution in the state of Alabama primarily offering upper division educational services, Athens State University continues to enjoy the important

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

Minnesota House of Representatives

Minnesota House of Representatives This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Research Department

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMISSION S COMMITTEE TO STUDY POWERS DELEGATED TO LOCAL GOVERNMENTS (Senate Bill 264, Chapter 462, Statutes of Nevada 2009) SUMMARY MINUTES AND ACTION REPORT The second

More information

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN March 7, 2015 Revised September 8, 2018 The Honorable Susan Swecker, Chairwoman 919 East Main Street Suite 2050 Richmond, Virginia 23219 Telephone: (804) 644-1966

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

SUPPLEMENTAL NOTE ON HOUSE SUBSTITUTE FOR SENATE BILL NO. 16

SUPPLEMENTAL NOTE ON HOUSE SUBSTITUTE FOR SENATE BILL NO. 16 SESSION OF 2019 SUPPLEMENTAL NOTE ON HOUSE SUBSTITUTE FOR SENATE BILL NO. 16 As Amended by House Committee of the Whole Brief* House Sub. for SB 16, as amended, would make amendments to the Kansas School

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMISSION S COMMITTEE TO STUDY POWERS DELEGATED TO LOCAL GOVERNMENTS (Senate Bill 264, Chapter 462, Statutes of Nevada 2009) SUMMARY MINUTES AND ACTION REPORT The third

More information

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval of November 30, 2017, Meeting

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

1 HB By Representative Collins. 4 RFD: Education Policy. 5 First Read: 09-JAN-18 6 PFD: 01/04/2018. Page 0

1 HB By Representative Collins. 4 RFD: Education Policy. 5 First Read: 09-JAN-18 6 PFD: 01/04/2018. Page 0 1 HB70 2 188863-1 3 By Representative Collins 4 RFD: Education Policy 5 First Read: 09-JAN-18 6 PFD: 01/04/2018 Page 0 1 188863-1:n:11/16/2017:KMS/tj LSA2017-3527 2 3 4 5 6 7 8 SYNOPSIS: Under existing

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

Nevada Early Childhood Advisory Council Bylaws

Nevada Early Childhood Advisory Council Bylaws Article I Name Nevada s state advisory council on early childhood education and care shall be the Nevada Early Childhood Advisory Council, hereafter referred to as the Council. Article II Creation & Purpose

More information

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution

More information

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT (Last revised Spring 2018) TABLE OF CONTENTS ARTICLE I: STRUCTURE Section 1: Definitions of Student Government, Student Senate, the Executive

More information

2012 WKU LEGISLATIVE TRACKING

2012 WKU LEGISLATIVE TRACKING SB22 Higdon AN ACT proposing to amend Sections 36 and 42 of the Constitution of Jan 3-introduced in Senate; to State & Local Kentucky relating to even-year sessions of the General Assembly. Propose Government

More information

Commission for Common-Interest Communities and Condominium Hotels

Commission for Common-Interest Communities and Condominium Hotels Commission for Common-Interest Communities and Condominium Hotels Nevada Revised Statutes (NRS) 116.600 through 116.795: Commission members: The Commission for Common-Interest Communities and Condominium

More information

Constitution of the Undergraduate Student Government of The Ohio State University

Constitution of the Undergraduate Student Government of The Ohio State University Constitution of the Undergraduate Student Government of The Ohio State University Preamble Effective with the commencement of the 51st General Assembly W hereas students have both the right and the obligation

More information

ARDENNE HIGH SCHOOL PARENT TEACHERS ASSOCIATION CONSTITUTION Ardenne High School, 10 Ardenne Road, Kingston 10.

ARDENNE HIGH SCHOOL PARENT TEACHERS ASSOCIATION CONSTITUTION Ardenne High School, 10 Ardenne Road, Kingston 10. Article 1: Name: The name of the Association shall be Ardenne High School Parent Teachers Association, hereinafter referred to as the PTA. Article 2: Purpose: 2.1 To form a bond between home and school,

More information

NEVADA AIRPORTS ASSOCIATION, INC. A Non-Profit Organization

NEVADA AIRPORTS ASSOCIATION, INC. A Non-Profit Organization NEVADA AIRPORTS ASSOCIATION, INC. A Non-Profit Organization Table of Contents 1.0 NAME... 3 2.0 MISSION... 3 3.0 OFFICES... 3 5.0 VOTING PRIVILEGES... 4 6.0 DUES AND PAYMENT OF DUES... 4 8.0 OFFICERS...

More information

Mission Statement. Board of Trustees. Sharla Hales, President. Thomas Moore, Vice President Karen Chessell, Clerk Ross Chichester, Member

Mission Statement. Board of Trustees. Sharla Hales, President. Thomas Moore, Vice President Karen Chessell, Clerk Ross Chichester, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, January 10, 2012 3:30 p.m. Lake Tahoe Public Library 233 Warrior Way Zephyr Cove, Nevada Mission Statement The

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System The Bylaws of the Board of Regents of the Kentucky Community and Technical College System Section One: The Board of Regents of the Kentucky Community and Technical College System 1.1 Bylaws. In the absence

More information

BYLAWS Board of Trustees June 12, 2008 Page 1

BYLAWS Board of Trustees June 12, 2008 Page 1 Page 1 BYLAWS OF THE BOARD OF TRUSTEES (As Amended ) I. PURPOSE, POWERS AND MEMBERSHIP 1. The shall have and exercise the powers prescribed by the laws of the State of New Jersey, which include (a) acting

More information

A Bill Regular Session, 2017 SENATE BILL 633

A Bill Regular Session, 2017 SENATE BILL 633 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Regular Session,

More information

CHAPTER Senate Bill No. 1204

CHAPTER Senate Bill No. 1204 CHAPTER 2011-34 Senate Bill No. 1204 An act relating to joint legislative organizations; repealing ss. 11.511 and 11.513, F.S., relating to the Office of Program Policy Analysis and Government Accountability;

More information

BOARD POLICY CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS AT LITTLE ROCK PREAMBLE

BOARD POLICY CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS AT LITTLE ROCK PREAMBLE BOARD POLICY CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS AT LITTLE ROCK PREAMBLE IN ADOPTING THIS POLICY FOR THE CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS

More information

Charter and Statutes 1

Charter and Statutes 1 Charter and Statutes 1 1. There shall be and there is hereby constituted and founded in Our County of Buckingham a University with the name and style of "The University of Buckingham" (hereinafter called

More information

Revised UFS Constitution and Bylaws Approved , , ,

Revised UFS Constitution and Bylaws Approved , , , Revised UFS Constitution and Bylaws Approved 12-07-07, 04-15-10, 3-23-12, 11-02-2012 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article II. Purpose...

More information

February 25, Highlights from Week Three

February 25, Highlights from Week Three February 25, 2017 As the Legislature gained momentum, week three proved to be eventful, especially for education policy followers. In Ways and Means, a passionate and sometimes riotous meeting occurred

More information

THE UNIVERSITY OF MEMPHIS BYLAWS

THE UNIVERSITY OF MEMPHIS BYLAWS THE UNIVERSITY OF MEMPHIS BYLAWS ARTICLE I ORGANIZATION I. Authority a. The University of Memphis ( University ) is a public university established by the laws of the State of Tennessee. The University

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

BYLAWS OF THE BOARD OF TRUSTEES (As Amended December 17, 2009) I. PURPOSE, POWERS AND MEMBERSHIP

BYLAWS OF THE BOARD OF TRUSTEES (As Amended December 17, 2009) I. PURPOSE, POWERS AND MEMBERSHIP OF THE BOARD OF TRUSTEES (As Amended ) I. PURPOSE, POWERS AND MEMBERSHIP 1. The shall have and exercise the powers prescribed by the laws of the State of New Jersey, which include (a) acting in an overall

More information

Legislative Counsel Bureau. Senior Citizens, Veterans and Adults With Special Needs BULLETIN NO

Legislative Counsel Bureau. Senior Citizens, Veterans and Adults With Special Needs BULLETIN NO Legislative Counsel Bureau Senior Citizens, Veterans and Adults With Special Needs BULLETIN NO. 15-11 January 2015 LEGISLATIVE COMMITTEE ON SENIOR CITIZENS, VETERANS AND ADULTS WITH SPECIAL NEEDS BULLETIN

More information

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS Note: THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS (Originally Approved November 27, 1993) (amended on May 27, 2015 to replace those amended on May 15, 2014) (amended on May 15, 2014 to replace those

More information

As Introduced. 131st General Assembly Regular Session H. B. No Representative Gerberry A B I L L

As Introduced. 131st General Assembly Regular Session H. B. No Representative Gerberry A B I L L 131st General Assembly Regular Session H. B. No. 15 2015-2016 Representative Gerberry A B I L L To amend sections 3301.01, 3301.03, 3301.04, 3301.05, 3301.06, and 3513.259, to enact new section 3301.02

More information

Section B BOARD OF DIRECTORS

Section B BOARD OF DIRECTORS B - 1 Section B BOARD OF DIRECTORS The responsibilities of the and the officers are stated in the ElderStudy Constitution and Bylaws. Officers are elected by the. However, a non-board member may be asked

More information

A Bill Regular Session, 2017 HOUSE BILL 1929

A Bill Regular Session, 2017 HOUSE BILL 1929 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Regular Session,

More information

BY-LAWS THE FACULTY ASSEMBLY OF THE COLLEGE ASSOCIATION OF CORNING COMMUNITY COLLEGE

BY-LAWS THE FACULTY ASSEMBLY OF THE COLLEGE ASSOCIATION OF CORNING COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSEMBLY OF THE COLLEGE ASSOCIATION OF CORNING COMMUNITY COLLEGE 1 Meetings of the Faculty Assembly 2. Officers 1.1 The time for regular monthly meetings of the Assembly shall be

More information

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009 CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY South Georgia Regional Library Constitution Page 1 May 19,2009 (AnACHMENT X-A) ARTICLE I. NAME The name of the system shall be the South Georgia Regional Li.brary

More information

Constitution of the Common Council

Constitution of the Common Council Constitution of the Common Council p. 1 of 37 Constitution of the Common Council Contents Preamble... 3 Article 1. Organization Chart... 4 Article 2. Personnel... 5 2.1. The Personnel's Voice... 5 2.2.

More information

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST I I ARTICLE I NAME The name of the organization shall be the University of Massachusetts Extension

More information

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018 STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING October 19, 2018 Members Present: Members Absent: Staff Present: Public Present: Tami Brancamp,

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 31 PDF p. 1 of 10 CHAPTER 31 (SB 179) AN ACT relating to reorganization. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. KRS 12.020 is amended to read as follows:

More information

MINA' BENTE OCHO NA LIHESLATURAN GUAHAN 2005 (FIRST) REGULAR SESSION

MINA' BENTE OCHO NA LIHESLATURAN GUAHAN 2005 (FIRST) REGULAR SESSION MINA' BENTE OCHO NA LIHESLATURAN GUAHAN 00 (FIRST) REGULAR SESSION Bill No. '-\. ~ (EC) Introduced by: Edward J.B. Calvo 'L AN ACT TO AMEND THE COMPOSITION, RESPONSIBILITIES AND DUTIES OF THE ACCREDITATION

More information

1 SB By Senator Albritton. 4 RFD: Education and Youth Affairs. 5 First Read: 09-JAN-18 6 PFD: 12/05/2017. Page 0

1 SB By Senator Albritton. 4 RFD: Education and Youth Affairs. 5 First Read: 09-JAN-18 6 PFD: 12/05/2017. Page 0 1 SB25 2 188502-1 3 By Senator Albritton 4 RFD: Education and Youth Affairs 5 First Read: 09-JAN-18 6 PFD: 12/05/2017 Page 0 1 188502-1:n:10/18/2017:KMS/th LSA2017-3254 2 3 4 5 6 7 8 SYNOPSIS: Under existing

More information

Revised UFS Constitution and Bylaws Approved , , , , ,

Revised UFS Constitution and Bylaws Approved , , , , , Revised UFS Constitution and Bylaws Approved 12-7-07, 04-15-10, 3-23-12, 11-2-12, 8-21-15, 5-1-17 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article

More information

Waller FFA Chapter Constitution

Waller FFA Chapter Constitution Waller FFA Chapter Constitution ARTICLE I - Name, Mission and Strategies Section A. The name of this organization shall be the Waller FFA Chapter of the National FFA Organization and the Texas FFA Association.

More information

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS Revised February 1980 March 1992 September 1994 December 2001 September 2010 April 2012 ARTICLE 1 Functions and Responsibilities

More information

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.

More information

IEEE Power & Energy Society Bylaws

IEEE Power & Energy Society Bylaws The Institute of Electrical and Electronics Engineers, Inc. Power & Energy Society Bylaws Summary of Revisions as approved by the PES Governing Board on 10 August 2018. Red Text additions to Bylaws, Strikethrough

More information

FACULTY STATUS COMMITTEE

FACULTY STATUS COMMITTEE FACULTY STATUS COMMITTEE Functions: 1. Reviews, mediates, and/or adjudicates disputes within the faculty and between the faculty and the administration. 2. Makes recommendations to the Faculty Affairs

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION August 1, 2018 Revised by Referendum May 2018 Article 1 Name 1-1-1 The name of this organization shall be the Ohio High School Athletic Association (OHSAA). Article 2 Purpose 2-1-1 The purpose of this

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

Northwest Indian College

Northwest Indian College Northwest Indian College Board of Trustees BYLAWS Article I: NAME AND AUTHORITY Section 1.1 Name of the Organization The name of the organization shall be the Northwest Indian College (NWIC) Board of Trustees.

More information

a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b.

a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. 2003 Introduction to Parliamentary Procedure Page 1 Indicate whether the sentence or statement is true or false. Mark "A" if the statement is True or "B" if it is False. 1. A series of meetings leading

More information

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. CSN Institutional Advisory Council Bylaws (Draft) Article I. Name and Purpose Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. Section

More information

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017 MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS Seventy-Ninth Session The Committee on Government Affairs was called to order by Chairman Edgar Flores at 8:35 a.m. on Thursday,,

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 1133 19th Street, NW, Suite 200, Washington, DC 20036 PHONE: 202.737.5900 FAX: 202.737.5526 www.aaup.org AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 ARTICLE I PURPOSE The name of this

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

OPERATING PROCEDURES. Therapy Center of Excellence

OPERATING PROCEDURES. Therapy Center of Excellence OPERATING PROCEDURES for the Revised January 2018 0 Table of Contents I. MISSION 2 II. OBJECTIVES 2 III. MEMBERSHIP 2 IV. DUES 2 V. BOARD OF DIRECTORS 2 A. Composition B. Responsibilities C. Officers 1.

More information

CR Shared Decision Making Plan of the. Rondout Valley Central School District

CR Shared Decision Making Plan of the. Rondout Valley Central School District CR 100.11 Shared Decision Making Plan of the Rondout Valley Central School District 2008-2010 Adopted by BOE Resolution: 03/28/06 Revised August, 2007 Revised Fall 2007(10/24/07) For BOE Adoption June

More information

Governor s Budget OMNIBUS EDUCATION TRAILER BILL

Governor s Budget OMNIBUS EDUCATION TRAILER BILL 2013-14 Governor s Budget OMNIBUS EDUCATION TRAILER BILL Shift K-12 Apprenticeship Program to CCCs (Repeals Article 8 of Chapter 1 of Part 6 of the EC, commencing with Section 8150) SEC. 1. Repeal Article

More information

Association for Middle Level Education. Constitution

Association for Middle Level Education. Constitution Association for Middle Level Education Constitution Updated: May 2015 CONSTITUTION OF ASSOCIATION FOR MIDDLE LEVEL EDUCATION (a Non-Profit Corporation) ARTICLE I NAME The name of the Association is ASSOCIATION

More information