POLICY FILE JULY 2017

Size: px
Start display at page:

Download "POLICY FILE JULY 2017"

Transcription

1 POLICY FILE JULY 2017

2 RESOLUTIONS November 3, 1987 Supporting Gann Expenditure Limitations November 3, 1987 Components in the General Education Requirement November 3, 1987 Honorary Doctoral Degree Guidelines April 12, 1988 General Education Transfer Curriculum April 12, 1988 Allocation of Lottery Revenue Funds for Distinguished Visiting Scholars, Lecturers, and Artists May 17, 1988 Professional Interaction at North County Campus May 17, 1988 Research Space and Equipment, North County Campus September 6, 1988 Restoration of Library Funds October 4, 1988 Supporting Proposition 78, Higher Education Facilities Bond Act of 1988 October 4, 1988 Opposing Proposition 102, AIDS Reporting Requirements October 4, 1988 Permanent Faculty for North County October 4, 1988 Supporting the Recommendations of the Study of Child Care Services May 9, 1989 Opposing the Advertisement for Sale of Research Papers September 19, 1989 Opposing the Retroactive Parking Fee Levy November 28, 1989 Opposing Term Paper Purchasing November 28, 1989 Attracting Ethnically Diverse Applicants and Establishing a Recruitment Task Force November 28, 1989 AAOAC Representation and Responsibilities November 28, 1989 Recruitment and Retention of Ethnic Diversity, and Annual University Award to Recognize Academic Unit for Leadership in Promoting Equity April 17, 1990 CSU Administration and Governance May 15, 1990 CSU Systemwide Administration in Transition May 15, 1990 Clean Campus January 29, 1991 Honoring Lynn Peters May 14, 1991 Library Addition April 9, 1991 Temporary Faculty September 10, 1991 Against Discrimination in ROTC November 19, 1991 Campus Security May 12, 1992 Against Discriminatory Attacks May 12, 1992 Against Athletics Reductions June 29, 1992 Vote of No Confidence in the Leadership of President Day June 29, 1992 Requesting Rescission of the Restructuring Document July 20, 1992 Supporting the Student Vigil August 27, 1992 Requesting New Leadership at SDSU August 27, 1992 Requesting Rescinding the Layoffs August 27, 1992 For a Sensible SDSU Transition August 27, 1992 Supporting the Student Vigil October 15, 1992 Fair Share Alternative Motion December 15, 1992 Endorsing the Martin Luther King Day Parade February 9, 1993 Addition to the Campus Budget Committee March 9, 1993 SDSU Administration and Teaching March 9, 1993 New RTP Time Line May 11, 1993 IRA Funding October 5, 1993 Opposing Proposition 174, Parental Choice in Education Initiative October 5, 1993 Supporting Proposition 172, Local Public Safety Protection and Improvement Act of 1993 December 7, 1993 Rescinding the Report of the Committee on University Restructuring December 7, 1993 Commending the Offices of Environmental Health and Safety and Public Safety (Disaster Preparedness) December 7, 1993 Urging the Administration to Allocate a Portion of Capital Funds for Seismic Upgrades December 7, 1993 Locked Ballot Box March 22, 1994 Dissolution of the Industrial Technology Department April 19, 1994 Supporting the Equitable Treatment of Domestic Partners May 17, 1994 Dissolution of the Industrial Technology Department 2

3 September 14, 1994 Voter Registration November 1, 1994 Opposing Proposition 187 May 16, 1995 Honoring Nancy Carmichael May 16, 1995 Commending Dorothy Romano February 6, 1996 Endorsing Proposition 203 May 14, 1996 Tenure Issues at the University of Minnesota May 14, 1996 Commending Chair Ray Boddy October 15, 1996 California Rights Initiative (Proposition 209) October 15, 1996 Reaffirming the Senate Position Concerning Procedures for Improving the CSU Presidential Search Process April 1, 1997 Faculty Compensation May 6, 1997 Supporting Library Subscription Journals September 9, 1997 Chancellor s Search November 11, 1997 CETI Postponement December 16, 1997 Injunction Regarding CETI March 10, 1998 Faculty and Staff Salaries May 12, 1998 Interim Distance (or Distributed) Learning Policy May 14, 1998 Role of Department Chairs in the CSU September 15, 1998 Supporting Starting a Master Plan September 15, 1998 Supporting Faculty Needs during Collective Bargaining September 15, 1998 Master Plan Resolution September 15, 1998 Supporting CFA Bargaining October 13, 1998 Freeway Sign March 10, 1999 Rebuke of Chancellor Reed April 13, 1999 Supporting a Parking Fee Increase May 11, 1999 Honoring David DuFault May 11, 1999 Cornerstones and Campus Autonomy October 12, 1999 Review of Auxiliaries November 9, 1999 Supporting President Weber on Impaction December 7, 1999 Against Chancellor Reed s Reversal of SDSU Enrollment Management Policy February 8, 2000 Supporting the SJSU Out of Crisis Paper on CSU Governance March 7, 2000 Support of Associated Students Resolution on Program Commencement Ceremonies November 7, 2000 Representation of Aztec Culture on the SDSU Campus November 7, 2000 Educational Presentations about Aztec Culture November 7, 2000 Year-Round Operations and Extended Studies November 7, 2000 Urging Out-of-Contract Evaluation of Merit Pay Policies February 6, 2001 Request for Campus Coordination of Student Retention Honoring Senate Chair Patricia Huckle Supporting an Independent EdD No Confidence in Chancellor Reed October 8, 2002 Honoring Groundskeeping Staff November 5, 2002 General Education November 5, 2002 Free but Responsible Expression February 4, 2003 Opposition to a Decrease in CSU Funding Tied to an Increase in Student-Faculty Ratio Task Force on Shared Governance American Sign Language as Foreign Language Requirement Evaluation of Very Large Lecture Classroom Implementation April 27, 2004 Honoring Former Chair Raford D. Boddy October 5, 2004 Honoring Senator Gordon Shackelford December 7, 2005 Supporting Independent Doctorates March 8, 2005 Support of Environmental Impact Report and Campus Master Plan Revision May 3, 2005 Honoring Parliamentarian Richard Berry May 3, 2005 Honoring Senator Thomas Warschauer October 11, 2005 Opposing Proposition 76: State Spending and School Funding Limits December 13, 2005 Implementation of ACR 73 and closing the CPEC Faculty Salary Gap February 7, 2006 Request Aztec Shops Discontinue Tobacco Sales 3

4 April 11, 2006 Regarding Internationalization on Campus May 6, 2006 Honoring Former Chair Gene Lamke October 10, 2006 Supporting Proposition ID-Facilities Board November 7, 2006 Supporting Freedom of International Academic Exchange February 6, 2007 Importance of Achieving a New Contract Between CSU and CFA March 6, 2007 Supporting Library Research Needs April 10, 2007 Sustainability at SDSU September 4, 2007 Supporting 2007 SDSU Master Plan September 4, 2007 Honoring Janis F. Andersen April 8, 2008 Response to CSU Budge Reductions April 8, 2008 Against Homophobia and Transphobia at SDSU May 6, 2008 Honoring Henry Janssen May 6, 2008 Honoring Michael Perkins November 3, 2009 Supporting AB 656 December 1, 2009 Concerning Campus Layoff December 1, 2009 Demands for the Statewide CSU Chancellor and Board of Trustees May 4, 2010 Honoring Fred Hornbeck May 4, 2010 Honoring Bonnie Zimmerman October 5, 2010 Supporting SDSU s Institutional Membership in The Scholars at Risk Network February 1, 2011 Supporting San Diego State University s Plaza Linda Verde Project April 5, 2011 Honoring President Stephen L. Weber May 3, 2011 Resolution of Appreciation Honoring William Eadie September 6, 2011 Resolution on CSU President Searches February 7, 2012 Resolution Urging the University Senate to Support the Creation of an Online Wait List System February 7, 2012 Resolution in Support of Signing the American College and University Presidents Climate Commitment May 8, 2012 Resolution of Appreciation Honoring William Snavely October 2, 2012 Support of Proposition 30 on the November 2012 Ballot: Temporary Taxes to Fund Education. Guaranteed Local Public Safety Funding December 4, 2012 Removing the Clause Recommending the Discontinuation of State University Grants for Graduate Students Pending ASCSU Resolution AS /FGA Resolution of Appreciation Honoring Vice President of Student Affairs James R. Kitchen Resolution of Appreciation Honoring Vice President of Business and Financial Affairs Sally Roush Resolution on Signing the American College and University Presidents Climate Commitment October 1, 2013 Resolution on the Appointment of a Faculty Trustee to the California State University Board of Trustees March 4, 2014 Resolution Endorsing "Statement on the Principles of Scholarly Research and Public Records May 6, 2014 Resolution of Appreciation Honoring William Eadie May 6, 2014 Resolution of Appreciation Honoring Provost Nancy Marlin May 5, 2015 Resolution of Appreciation Honoring Edith Joyce Benkov October 6, 2015 Resolution to Support Calls for Open and Transparent Search Processes for Presidential Searches in April 5, 2016 Resolution (Sense of the Senate) regarding preferences for probationary faculty: 3-year initial and successor contracts; departmental period evaluations in years 1, 2, 4, and 5; and multilevel performance reviews in years 3 and 6 May 3, 2016 Resolution in Support of Open Educational Resources (OER) as a Means to Reduce Textbook Costs November 1, 2016 Resolution in Support of (State of California) Proposition 55 1 March 7, 2017 Resolution in Support of Undocumented Students 2 1 Approved November

5 May 2, 2017 Resolution (Sense of the Senate) regarding the budget allocation process 3 May 31, 2017 Resolution of Appreciation Honoring President Hirshman 4 2 Approved March Approved May Approved (via SEC) May 31,

Academic Senate of the California State University Bylaws

Academic Senate of the California State University Bylaws Academic Senate of the California State University Bylaws Bylaw 1 Definitions and Amendment Procedures a. Definitions The rules and regulations of the Academic Senate, beyond those already specified in

More information

EXECUTIVE COMMITTEE MINUTES Approved 9/6/12 April 26, 2012 University Hall, Room 277

EXECUTIVE COMMITTEE MINUTES Approved 9/6/12 April 26, 2012 University Hall, Room 277 Faculty Senate Office (818) 677-3263 EXECUTIVE COMMITTEE MINUTES Approved 9/6/12 April 26, 2012 University Hall, Room 277 Members Present: Chong, Jeppson, Knotts, Michaud, Oh, Rawitch, Schmidt-Levy, Stepanek

More information

POLICY FILE JULY 2017

POLICY FILE JULY 2017 POLICY FILE JULY 2017 Table of Contents BYLAWS 1.0 Definitions 2.0 Committees 3.0 Committee Membership and Duties 4.0 Elections 5.0 Substitutes 6.0 Vacancies 7.0 Meetings 8.0 Order of Business (Agenda)

More information

UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m.

UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m. UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m. President Powers called the meeting to order at 12:45 p.m. Present were Powers, Boniecki, Johnson, Parrack, Bradley, Bell, Wiedmaier, Hebert,

More information

Academic Senate Executive Committee

Academic Senate Executive Committee AGENDA Academic Senate Executive Committee November 27, 2017, noon-1:30, ADM 167 Lunch provided 1. Approval of meeting minutes of November 13 2. Consent calendar 3. Library plans Dean Elliott 4. President

More information

ARTICLE XIII: Committees Section 1: The standing committees of the FA shall include those specified herein and any additional committees established

ARTICLE XIII: Committees Section 1: The standing committees of the FA shall include those specified herein and any additional committees established ARTICLE XIII: Committees Section 1: The standing committees of the FA shall include those specified herein and any additional committees established by the Faculty Senate. Subsection 1: Quorum. A quorum

More information

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty). 1 Bylaws of the Faculty (most recent revisions approved by the Faculty in its Fall 2006 election and by the President of the University on December 8, 2006) Article I Name and Purpose Article II Organization

More information

CONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY

CONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY ARTICLE I: Name CONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY Last amended October 2003. Part I: Organization of the Faculty Name Membership Powers Organization Part II: Organization of the Faculty

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

CONSTITUTION. Labovitz School of Business and Economics. University of Minnesota Duluth. Approval: Approved by the LSBE Senate

CONSTITUTION. Labovitz School of Business and Economics. University of Minnesota Duluth. Approval: Approved by the LSBE Senate CONSTITUTION Labovitz School of Business and Economics University of Minnesota Duluth Approval: Approved by the LSBE Senate December 21, 2005 1 2 3 4 5 6 7 8 9 10 11 12 CONSTITUTION Labovitz School of

More information

2002/2003 Academic Senate. MINUTES November 25, 2002

2002/2003 Academic Senate. MINUTES November 25, 2002 SAN JOSE STATE UNIVERSITY Academic Senate Engineering 285/287 2 p.m. 5 p.m. 2002/2003 Academic Senate MINUTES November 25, 2002 I. The meeting was called to order at 2:10 p.m. and attendance was taken.

More information

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty.

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty. UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty July 28, 2010 *These Constitution and Bylaws are provisional, pending review and approval

More information

The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved by the Faculty Council, 1 Spring Semester 1991)

The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved by the Faculty Council, 1 Spring Semester 1991) 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 The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 7 ARTICLE I RESERVATION SECTION I. GENERAL RESERVATIONS. Subd. 1. The Board of Regents reserves to itself all authority necessary to carry out its legal and fiduciary responsibilities under the

More information

AGENDA UCA Faculty Senate c Tuesday, April 8, 2008 Wingo 315, 12:45 p.m.

AGENDA UCA Faculty Senate c Tuesday, April 8, 2008 Wingo 315, 12:45 p.m. AGENDA UCA Faculty Senate c Tuesday, April 8, 2008 Wingo 315, 12:45 p.m. I. Approval of minutes from March 11, 2008 (attachment 1) II. President s report A. Provost search update B. At-large election results

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

All committees meet in the Dumke Auditorium unless otherwise noted.

All committees meet in the Dumke Auditorium unless otherwise noted. TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor Glenn S. Dumke Auditorium 401 Golden Shore Long Beach, CA 90802 Agenda November 15-16, 2016 Time* Committee

More information

Section 3. The Faculty Senate will meet with the general faculty at least once each semester.

Section 3. The Faculty Senate will meet with the general faculty at least once each semester. BY-LAWS OF THE FACULTY SENATE Revised Summer 2005; Updated May 2007, December 2007, February 2008, May 2012, May 2013, Oct. 2013, Nov. 2014, Nov. 2015, Feb. 2016, May 2016, Sept. 2016 ARTICLE I. ATTENDANCE

More information

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 EFFECTIVE ON AUGUST 1, 2017 TABLE OF CONTENTS Definitions... 1 Article I Name and Purpose... 1 Article II Members... 2 Section 1: Membership... 2 Section

More information

Effective: 4/16/1949 Revised: 1/9/1998. Contents

Effective: 4/16/1949 Revised: 1/9/1998. Contents Effective: 4/16/1949 Revised: 1/9/1998 Preamble Articles ACD 112 01: Academic Constitution and Bylaws I. The Academic Assembly II. The Academic Senate III. Amendments to the Constitution and Bylaws Bylaws

More information

Constitution of the University Assembly of the University of Arkansas at Little Rock

Constitution of the University Assembly of the University of Arkansas at Little Rock Constitution of the University Assembly of the University of Arkansas at Little Rock Article I Composition and Function of the UALR Assembly Composition of the UALR Assembly The UALR Assembly shall be

More information

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified.

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified. Last Revised 12-11-2015 DEFINITIONS Faculty refers (in keeping with USG BOR policy 3.2.1.1) to all full-time tenured, tenure-track, lecturers, full-time temporary, and part-time teaching faculty, instructors,

More information

CALIFORNIA STATE UNIVERSITY, EAST BAY OFFICE OF THE ACADEMIC SENATE. APPROVED Minutes of the Executive Committee Meeting, September 26, 2017

CALIFORNIA STATE UNIVERSITY, EAST BAY OFFICE OF THE ACADEMIC SENATE. APPROVED Minutes of the Executive Committee Meeting, September 26, 2017 CALIFORNIA STATE UNIVERSITY, EAST BAY OFFICE OF THE ACADEMIC SENATE APPROVED Minutes of the Executive Committee Meeting, September 26, 2017 Members Present: Paul Carpenter, Denise Fleming, Karina Garbesi,

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

Whereas, the Fort Wayne Senate is primarily a recommending body to the Chancellor and to the Vice Chancellors; and

Whereas, the Fort Wayne Senate is primarily a recommending body to the Chancellor and to the Vice Chancellors; and Senate Document SD 01-8 (Motion failed, 1/14/2002) TO: FROM: Fort Wayne Senate Executive Committee Charles Champion Margit Codispoti Brian Fife Jane Grant Peter Hamburger, Chair Dennis Marshall Linda Wright-Bower

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 11 SECTION I. SCOPE. This policy governs the Board s operations, committee structure, and agenda guidelines. SECTION II. GUIDING PRINCIPLES. The Board of Regents (Board), created under the Minnesota

More information

University Senate May 1, 2014

University Senate May 1, 2014 University Senate May 1, 2014 University Senate Agenda: May 1, 2014 Announcements Minutes from April 3, 2014 meeting Question Period Consent Calendar: Budget, Restructuring, & Reallocation Committee Annual

More information

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION ALTOONA COLLEGE FACULTY SENATE CONSTITUTION Article I: NAME OF ORGANIZATION The organization is called the Altoona College Faculty Senate. Article II: AUTHORITY The authority vested in the Altoona College

More information

CONSTITUTION of the University Senate of New Jersey City University

CONSTITUTION of the University Senate of New Jersey City University CONSTITUTION of the University Senate of New Jersey City University PREAMBLE: To provide members of the academic community of New Jersey City University with a participatory role in decision-making and

More information

(Revised April 2018)

(Revised April 2018) p. 1 (Revised April 2018) I. Membership of the Faculty For the purpose of exercising its responsibilities as defined by these bylaws and Board of Regents policy, the Faculty of Clayton State University

More information

The Constitution of the University Faculty. Bylaws of the University Faculty PREAMBLE... 15

The Constitution of the University Faculty. Bylaws of the University Faculty PREAMBLE... 15 THE CONSTITUTION AND BY LAWS OF THE UNIVERSITY FACULTY, CALIFORNIA STATE UNIVERSITY, EAST BAY TABLE OF CONTENTS The Constitution of the University Faculty PREAMBLE... 5 ARTICLE I GOVERNING PRINCIPLES...

More information

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY Updated December 2016 Table of Contents I. DEFINITIONS... 4 A. College Faculty... 4 B. Voting Members... 4 C. Terms of Office... 5 D.

More information

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

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

UNIVERSITY OF HAWAI I-LEEWARD COMMUNITY COLLEGE FACULTY SENATE CHARTER AND BYLAWS I. CHARTER

UNIVERSITY OF HAWAI I-LEEWARD COMMUNITY COLLEGE FACULTY SENATE CHARTER AND BYLAWS I. CHARTER UNIVERSITY OF HAWAI I-LEEWARD COMMUNITY COLLEGE FACULTY SENATE CHARTER AND BYLAWS Preamble The University of Hawai i-leeward Community College Faculty Senate has been established by authority of the University

More information

ARTICLE 10 GRIEVANCE PROCEDURES

ARTICLE 10 GRIEVANCE PROCEDURES ARTICLE 10 GRIEVANCE PROCEDURES 10.1 The purpose of this Article is to provide a prompt and effective procedure for the resolution of disputes. The procedures hereinafter set forth shall, except for matters

More information

AY 2016/2017 FS meeting minutes: 19 Oct 16

AY 2016/2017 FS meeting minutes: 19 Oct 16 University of South Florida Scholar Commons Faculty Senate Archives Faculty Senate 10-19-2016 AY 2016/2017 FS meeting minutes: 19 Oct 16 Faculty Senate Follow this and additional works at: http://scholarcommons.usf.edu/fs_pubs

More information

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate HANDBOOK FOR FACULTY SENATORS University of South Carolina Palmetto College Campuses Faculty Senate Revised 2016-2017 2 Table of Contents INTRODUCTION AND GETTING STARTED... 3 HISTORY OF THE SENATE...

More information

Graduate Group in Ecology Bylaws

Graduate Group in Ecology Bylaws Graduate Group in Ecology Bylaws Administrative Home: Department of Environmental Science and Policy Revisions: May 30, 1973; April 28, 1977; April 26, 1978; January 18, 1979, May 31, 1979, June 2, 1983,

More information

Charter of the University Senate. Western Kentucky University

Charter of the University Senate. Western Kentucky University Charter of the University Senate Western Kentucky University As Revised February 2017 Table of Contents SECTION PAGE Preamble 1 I. The Function of the University Senate 1 II. The Membership of the University

More information

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee faculty grievances, and legislative relations. While final administrative judgment on the campus is reserved to the Chancellor, the recommendations of the senate are regarded with the utmost care and seriousness

More information

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX Page Article I, Membership Section 1, Members 1 Section 2, Honorary Members 1 Section 3, Associated Members 1 Article II, Bylaws Section 1, Copies of the Bylaws

More information

UNIVERSITY OF RHODE ISLAND FACULTY SENATE

UNIVERSITY OF RHODE ISLAND FACULTY SENATE FACULTY SENATE OFFICE UNIVERSITY OF RHODE ISLAND FACULTY SENATE Restructured Standing Committees of the Faculty Senate effective for the 2018-2019 academic year (Workload adjustment still under consideration)

More information

2006/2007 Academic Senate. MINUTES January 29, 2007

2006/2007 Academic Senate. MINUTES January 29, 2007 Engineering 285/287 Academic Senate SAN JOSE STATE UNIVERSITY 2 p.m. 5 p.m. 2006/2007 Academic Senate MINUTES January 29, 2007 I. The meeting was called to order at 2:10 p.m. and attendance was taken.

More information

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number Bylaws Revised July 27, 2007 Bylaws of the Board of Trustees for Troy University PREAMBLE The Board of Trustees of Troy University operates under the authority granted by Section 16-56 of the Alabama Code

More information

University of California, Santa Barbara M.A., Political Science 2003 Focus Fields: American Politics, Comparative Politics

University of California, Santa Barbara M.A., Political Science 2003 Focus Fields: American Politics, Comparative Politics Kristy E.H. Michaud Assistant Professor Department of Political Science California State University, Northridge Northridge, CA 91330-8254 (818) 677-4773 kristy.michaud@csun.edu TEACHING AND RESEARCH INTERESTS

More information

ARTICLE III DUTIES OF THE BOARD OF TRUSTEES

ARTICLE III DUTIES OF THE BOARD OF TRUSTEES ARTICLE III DUTIES OF THE BOARD OF TRUSTEES 2300. POWERS AND DUTIES GENERALLY. The Board of Trustees may execute any powers delegated by law to it or the District of which it is the governing board, and

More information

Student Constitution. The University of North Carolina at Chapel Hill. (as amended January 23, 2016)

Student Constitution. The University of North Carolina at Chapel Hill. (as amended January 23, 2016) Student Constitution The University of North Carolina at Chapel Hill (as amended January 23, 2016) THE SUPREME CONSTITUTION FOR THE STUDENT BODY OF THE UNIVERSITY OF NORTH CAROLINA AT CHAPEL HILL PREAMBLE

More information

Appendix A: Constitution

Appendix A: Constitution : Constitution rticle I. PURPOSE... 1 1 rticle II. STTE BORD OF HIGHER EDUCTION... 1 rticle III. THE PRESIDENT OF THE UNIVERSITY... 1 rticle IV. FCULTY... 1 rticle V. CDEMIC FREEDOM, TENURE, ND DUE PROCESS...

More information

CONSTITUTION Zeta of Iowa, Phi Beta Kappa

CONSTITUTION Zeta of Iowa, Phi Beta Kappa CONSTITUTION Zeta of Iowa, Phi Beta Kappa I. This Society is a constituent member of the United Chapters of Phi Beta Kappa, an unincorporated organization (hereinafter, "Phi Beta Kappa Society"), or its

More information

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS PR 3J Office of the President December 11, 2001 PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS Recommendation: that the following proposed amendment to the Governing Regulations of the University of Kentucky

More information

Regina Engineering Students Society, Inc. Constitution

Regina Engineering Students Society, Inc. Constitution Regina Engineering Students Society, Inc. Constitution RESS Constitution - Revised December 7 2015 1. DEFINITIONS OF THE SOCIETY 1.1. Name 1.1.1. The name of the organization shall be "The Regina Engineering

More information

EDUCATION CODE SECTION

EDUCATION CODE SECTION EDUCATION CODE SECTION 70900-70902 70900. There is hereby created the California Community Colleges, a postsecondary education system consisting of community college districts heretofore and hereafter

More information

Summary of Changes to the By-laws and Faculty/Administration Manual since editions. September 10, Changes to Faculty By-Laws

Summary of Changes to the By-laws and Faculty/Administration Manual since editions. September 10, Changes to Faculty By-Laws Summary of Changes to the By-laws and Faculty/Administration Manual since 2015-16 editions September 10, 2016 Changes to Faculty By-Laws Article IV, Section 2, Faculty Senate - Composition and Election:

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

YORK COLLEGE. The City University of New York Charter, York College Senate. Approved by Board of Trustees June 29, 2015

YORK COLLEGE. The City University of New York Charter, York College Senate. Approved by Board of Trustees June 29, 2015 YORK COLLEGE of The City University of New York Charter, York College Senate Approved by Board of Trustees June 29, 2015 ARTICLE I. SENATE Section 2. Purpose This charter establishes the York College Senate

More information

CHARTER OF GOVERNANCE

CHARTER OF GOVERNANCE Eugenio María de Hostos Community College The City University of New York CHARTER OF GOVERNANCE Amendments were adopted by the CUNY Board of Trustees on June 30, 2014, effective July 1, 2014. Past amendments

More information

FACULTY SENATE MINUTES April 30, 2001

FACULTY SENATE MINUTES April 30, 2001 FACULTY SENATE MINUTES April 30, 2001 The Faculty Senate of Eastern Kentucky University met on Monday, April 30, 2001 in the South Room of the Keen Johnson Building. Senator Taylor called the eighth meeting

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 Corrected Monday, May 7, 2012 TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 AGENDA May 7-9, 2012 7:00 a.m. Board

More information

Arts & Letters -- Boddy, Cunniff, Donahue, Edson, Genovese, Kornfeld, Little, Rodriguez, Rose, Rosenstein, Schulze, Whitney, Winslow

Arts & Letters -- Boddy, Cunniff, Donahue, Edson, Genovese, Kornfeld, Little, Rodriguez, Rose, Rosenstein, Schulze, Whitney, Winslow MINUTES SAN DIEGO STATE UNIVERSITY SENATE April 19, 1994 HH 221 2:00 p.m. Members present: Arts & Letters -- Boddy, Cunniff, Donahue, Edson, Genovese, Kornfeld, Little, Rodriguez, Rose, Rosenstein, Schulze,

More information

2000/2001 Academic Senate. MINUTES October 23, 2000

2000/2001 Academic Senate. MINUTES October 23, 2000 SAN JOSE STATE UNIVERSITY Page 1 of 6 SAN JOSE STATE UNIVERSITY Student Union Almaden Room Academic Senate 2 p.m. - 5 p.m. 2000/2001 Academic Senate MINUTES October 23, 2000 Go to: Action Items I. The

More information

Elected and Appointed Officer Bylaws

Elected and Appointed Officer Bylaws ARTICLE I: STATEMENT OF PURPOSE The purpose of these Bylaws is to define responsibilities of the elected officers of the Graduate Student Association of the University of California, San Diego (GSAUCSD)

More information

TEXAS A&M UNIVERSITY FACULTY SENATE CONSTITUTION Revised October 3, 2011 (Approved by the TAMU Faculty 09/30/11)

TEXAS A&M UNIVERSITY FACULTY SENATE CONSTITUTION Revised October 3, 2011 (Approved by the TAMU Faculty 09/30/11) TEXAS A&M UNIVERSITY FACULTY SENATE CONSTITUTION Revised October 3, 2011 (Approved by the TAMU Faculty 09/30/11) A university's foundation is its faculty. Therein lay the knowledge, the commitment to learning,

More information

CALIFORNIA STATE UNIVERSITY, EAST BAY. Approved Minutes of the Academic Senate Meeting, Tuesday, October 9, 2012

CALIFORNIA STATE UNIVERSITY, EAST BAY. Approved Minutes of the Academic Senate Meeting, Tuesday, October 9, 2012 OFFICE OF THE ACADEMIC SENATE CALIFORNIA STATE UNIVERSITY, EAST BAY Approved Minutes of the Academic Senate Meeting, Tuesday, October 9, 2012 Senators Present: Jeanette Bicais, Elizabeth Bergman, Chris

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

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE

More information

Arts & Letters -- Boddy, Chaffin, Cunniff, Donahue, Edson, Genovese, Kornfeld, Little, Rodriguez, Rose, Rosenstein, Schulze, Whitney,

Arts & Letters -- Boddy, Chaffin, Cunniff, Donahue, Edson, Genovese, Kornfeld, Little, Rodriguez, Rose, Rosenstein, Schulze, Whitney, Minutes SAN DIEGO STATE UNIVERSITY SENATE February 15, 1994 HH 221 2:00 p.m. Members present: Arts & Letters -- Boddy, Chaffin, Cunniff, Donahue, Edson, Genovese, Kornfeld, Little, Rodriguez, Rose, Rosenstein,

More information

Academic Faculty Bylaws

Academic Faculty Bylaws Academic Faculty Bylaws Approved August 24, 1998 Editorial updates February 16, 1999, February 4, 2003, and February 15, 2005 by Senate action Amended August 23, 1999, August 20, 2007, April 4, 2011 by

More information

AY 2006/2007 FS meetings minutes: 06 Sep 20

AY 2006/2007 FS meetings minutes: 06 Sep 20 University of South Florida Scholar Commons Faculty Senate Publications Faculty Senate 1-1-2007 AY 2006/2007 FS meetings minutes: 06 Sep 20 Faculty Senate Follow this and additional works at: http://scholarcommons.usf.edu/fs_pubs

More information

UNIVERSITY OF CALIFORNIA DAVIS ACADEMIC SENATE VOLUME XXXIV, No. 2

UNIVERSITY OF CALIFORNIA DAVIS ACADEMIC SENATE VOLUME XXXIV, No. 2 UNIVERSITY OF CALIFORNIA DAVIS ACADEMIC SENATE VOLUME XXXIV, No. 2 MEETING CALL REGULAR MEETING OF THE REPRESENTATIVE ASSEMBLY OF THE DAVIS DIVISION OF THE ACADEMIC SENATE Friday, February 3, 2006 2:10

More information

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E I. GENERAL STATEMENT The Triton College Academic Senate is a collegial body established by the Faculty Association, the administration, and the

More information

Article I Name The name of this organization shall be The Graduate Senate of Liberty University.

Article I Name The name of this organization shall be The Graduate Senate of Liberty University. CONSTITUTION OF THE GRADUATE SENATE LIBERTY UNIVERSITY Article I Name The name of this organization shall be The Graduate Senate of Liberty University. Article II Purpose As a deliberative body comprising

More information

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University.

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University. Columbus State University Faculty Organization Bylaws These Bylaws are expressly subject to the Policies of the Board of Regents and in the event of any conflict or variance between these documents, the

More information

Working Papers of the Department of Computer Science (Revised: November 2005)

Working Papers of the Department of Computer Science (Revised: November 2005) Working Papers of the Department of Computer Science (Revised: November 2005) Section 1. General Article 1. Relationship to Other Documents All provisions of these papers are to be understood to apply

More information

The Constitution. of the. Board of Directors. Wittenberg College

The Constitution. of the. Board of Directors. Wittenberg College The Constitution of the Board of Directors of Wittenberg College ARTICLE I Name, Purpose, and Property SECTION 1. NAME The name of the Corporation, in accordance with its Charter, is The Board of Directors

More information

FINAL BUDGET SUMMARY

FINAL BUDGET SUMMARY STATE OF CALIFORNIA 2009 10 FINAL BUDGET SUMMARY Published by DEPARTMENT OF FINANCE This is an informational publication provided to reflect actions of the Governor and Legislature on the Budget Bill/Act

More information

THE CITY COLLEGE CHARTER FOR GOVERNANCE. Minutes of Proceedings June 27, 1988

THE CITY COLLEGE CHARTER FOR GOVERNANCE. Minutes of Proceedings June 27, 1988 THE CITY COLLEGE CHARTER FOR GOVERNANCE Minutes of Proceedings June 27, 1988 Minutes of Proceedings June 27, 1988 NOTES GOVERNANCE PLAN THE CITY COLLEGE CHARTER FOR GOVERNANCE 1. All titles within this

More information

Academic Senate of the California State University Ad Hoc Task Force on the Senate Budget Final Report to the Executive Committee December 2005

Academic Senate of the California State University Ad Hoc Task Force on the Senate Budget Final Report to the Executive Committee December 2005 Academic Senate of the California State University Ad Hoc Task Force on the Senate Budget Final Report to the Executive Committee December 2005 Members of the task force were Senators Anagnoson (chair),

More information

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE Fall, 1978 LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE SECTION I - Responsibilities of the College Senate The College Senate shall have responsibility,

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003 MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003 Chairman Lutgert convened the meeting of the University Board of Trustees in the Sprint Room on the

More information

Annual Report of the UIC Senate to the Board of Trustees. June 17, Senate Leadership Team

Annual Report of the UIC Senate to the Board of Trustees. June 17, Senate Leadership Team 1 July 19, 2018 Annual Report of the UIC Senate to the Board of Trustees June 17, 2018 Senate Leadership Team Catherine Vincent (College of Nursing), Secretary of the Senate & Chair of the Executive Committee

More information

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College The Constitution and Bylaws of the Board of Directors of Wittenberg College (as amended May 9, 2009, October 23, 2009, January 29, 2010, and May 7, 2011) THE CONSTITUTION ARTICLE I Name, Purpose, Property,

More information

SANDS MONTESSORI PARENT ORGANIZATION BYLAWS

SANDS MONTESSORI PARENT ORGANIZATION BYLAWS SANDS MONTESSORI PARENT ORGANIZATION BYLAWS As adopted on February 9, 2004 and modified on these dates: April 200, April 20, October 205, August 206 CONTENTS COVER 2 CONTENENTS 3 REVISIONS AND AMENDMENTS

More information

IOWA STATE UNIVERSITY FACULTY SENATE EXECUTIVE BOARD MEETING MINUTES OCTOBER 4, :00-5:00 P.M. 107 LAB OF MECHANICS

IOWA STATE UNIVERSITY FACULTY SENATE EXECUTIVE BOARD MEETING MINUTES OCTOBER 4, :00-5:00 P.M. 107 LAB OF MECHANICS IOWA STATE UNIVERSITY FACULTY SENATE EXECUTIVE BOARD MEETING MINUTES OCTOBER 4, 2011 3:00-5:00 P.M. 107 LAB OF MECHANICS Members Present: Baldwin, C.; Bratsch-Prince, D.; Dark, V.; Freeman, S. (Chair);

More information

FACULTY CONSTITUTION OF THE ACADEMIC FACULTY AND FACULTY SENATE

FACULTY CONSTITUTION OF THE ACADEMIC FACULTY AND FACULTY SENATE PREAMBLE FACULTY CONSTITUTION OF THE ACADEMIC FACULTY AND FACULTY SENATE A faculty senate is an organization consisting of representatives from the academic university community. It is comprised of representatives

More information

Faculty Senate Meeting Minutes of March 25, 2010

Faculty Senate Meeting Minutes of March 25, 2010 Faculty Senate Meeting Minutes of March 25, 2010 Dr. Ida Cook, Faculty Senate Chair, called the meeting to order at 4:10 p.m. The roll was circulated for signatures. The minutes of February 25, 2010 were

More information

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted

More information

UNT Faculty Senate Procedures Manual May 2017

UNT Faculty Senate Procedures Manual May 2017 UNT Faculty Senate Procedures Manual May 2017 Part A: Meetings and Voting Groups Meetings: Procedures and Member, Chair, Senate Expectations Voting Group I through Group VIII Departmental Listings Section

More information

THE STATE BUDGET AND THE CSU

THE STATE BUDGET AND THE CSU From the California Faculty Association cfa@calfac.org or http://www.calfac.org June 3, 2008 Weekly news digest from CFA THE STATE BUDGET AND THE CSU Get ready for a long hot summer on the budget Attend

More information

ACADEMIC SENATE MINUTES MARCH 23, 2017

ACADEMIC SENATE MINUTES MARCH 23, 2017 ACADEMIC SENATE MINUTES MARCH 23, 2017 11:30 AM - 12:50 PM PLN-120 Present: Armstrong, Barr, Bates, Bonney, Bruschke, Buck, Chavis, Dabirian, DeMars, Dries, Evanow, Fidalgo, Filowitz, Fischer, Fitch, Fujita-Rony,

More information

Stella and Charles Guttman Community College The City University of New York. Governance Plan

Stella and Charles Guttman Community College The City University of New York. Governance Plan Stella and Charles Guttman Community College The City University of New York Governance Plan Approved by the Guttman College Council May 30, 2017 and September 12, 2017 A. PREAMBLE The Stella and Charles

More information

MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION

MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION ARTICLE ONE: NAME AND PURPOSE 1.01 NAME: The Name of this organization shall be Minnesota State University,

More information

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS The elected term of the Department Secretary shall be approximately one year, beginning at the Annual

More information

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES Board of Trustees SECTION 1. Number, Classes, Terms. The Board of Trustees shall consist of 28 members, divided into four classes of seven

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

UNIVERSITY OF NORTH DAKOTA. University Senate. Committee Manual COMMITTEES OF THE UNIVERSITY SENATE

UNIVERSITY OF NORTH DAKOTA. University Senate. Committee Manual COMMITTEES OF THE UNIVERSITY SENATE UNIVERSITY OF NORTH DAKOTA University Senate Committee Manual COMMITTEES OF THE UNIVERSITY SENATE (Membership, Tenure, Selection, Functions and Responsibilities, Reporting Requirements and Reference of

More information

CONSTITUTION OF THE FACULTY SENATE

CONSTITUTION OF THE FACULTY SENATE CONSTITUTION OF THE FACULTY SENATE Preamble: The Faculty Role in University Shared Governance The principle of shared governance in universities is long established by tradition and was formalized in the

More information

SENATE RESOLUTION 3-12

SENATE RESOLUTION 3-12 SENATE RESOLUTION 3-12 Motion: to approve the revised Academic Senate Bylaws Passed at the May 18, 2004 meeting of the Academic Senate. = s-- ~==Q~ Date SR 03-12 BY-LA WS OF THE ACADEMIC SENATE OF CALIFORNIA

More information

Constitution of the Student Senate of the SUNY College of Technology at Alfred CONSTITUTION

Constitution of the Student Senate of the SUNY College of Technology at Alfred CONSTITUTION CONSTITUTION State University of New York College of Technology at Alfred Alfred, New York 14802 Amended: March 7, 1995, by action of Campus-Wide Senate October 24, 1995, by action of Campus-Wide Senate

More information

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information