CONSOLIDATED STUDENTS UNIVERSITY OF NEVADA, LAS VEGAS

Size: px
Start display at page:

Download "CONSOLIDATED STUDENTS UNIVERSITY OF NEVADA, LAS VEGAS"

Transcription

1 CONSOLIDATED STUDENTS UNIVERSITY OF NEVADA, LAS VEGAS SENATE PRESIDENT RICK OSHINSKI 4505 Maryland Parkway Las Vegas, Nevada Telephone (702) AGENDA Senate Meeting #13 Moyer Student Union Building Room p.m. I. Call to Order II. Roll Call III. Approval of Minutes #12 IX. Open Discussion X. Adjournment IV; Executive Board Announcements V. Executive Board Nominations A. Judicial Council 1. Rachel Harris 2. Robin Hunt B. Radio Board Chairman 1. Luke Puschnig C Appropriations Board 1. Marie Mullins VI. Committee Reports A. Appropriations Board B. Elections Board C. Entertainment and Programming Board D. Organizations Board E. Publications Board F o Radio Board G. Bylaws Committee H. Student Services Committee VII". Unfinished Business A. Vacant Academic Avisement College Senate Seat I. Mark Allan Longly 4. David Nichols 2. Shawn Lumos 3. Earl Mitchell VIII. (vote) New Business A. Proposal to make CSUN Secretary a Notary Public-Ginger Clayton B. Proposal to form Constitutional Revision Committee-Jef Wild C. Proposal to approve a Resolution of No-Confidence in the CSUN President-Claytc D. Proposal to Suspen the stiped of the CSUN President-Ginger Clayton E. Proposal to form an Ad Hoc Impeachment Committee-Ginger Clayton F. Approval of Honoary CSUN Member, Dana Hood

2 Moyer Student Union Building 4 p.m. Room 203 I. Call to Order Senate President Oshinski called the thirteenth meeting of the CSUN Senate to order at 4:00 p.m. II. Roll Call Members in Attendance Lynn Best Tony Castanon Dawn Soderquist-excused absent Cathy Powell Rudy Bruehl Phil Horn MaryBeth Nitzschke Ginger Clayton Pam Jacka-excused absent Pat Thomas Robin Starlin Jef Wild Nancy Felsing Kim Daffner-excused absent Marie Ravenholt Cathy Clay Jimmy Hill Lisa Griffith Karen Cohen Guest Present Jim Fitchet Dean Daniels III. Approval of Minutes #12 There being no further additions or corrections the minutes of Senate Meeting #12 stood approved as submitted. IV. Executive Board Announcments A. President's Announcements President Ravenholt read a speech to the Senate, and the gallery present at the meeting concerning his accomplishments so far in office. (see attached to original) B. Vice-President's Announcements Vice President Levins announced that the 17th meeting of the Appropriations Board would be held on Friday at 3:30 p.m. in her office. She announced that Alpha Delta Pi is having a punk/toga party on Saturday night. C. Senate President's Announcements Senate President Oshinski announced that PRSSA has withdrawn their proposal to help with the Elections Board. The office has been remodeled downstairs, and he thanked Bill Botos for his help in moving the furniture.

3 Page 2 V. Executive Board Nominations A. Judicial Council Rachael Harris Senator Starlin moved to approve Rachael Harris as a Justice to the CSUN Judicial Board 0 The motion was seconded. The motion passed with 16 in favor. Senator Starlin moved to nominate Robin Hunt to the CSUN Juducial Board to serve as a Justice. The motion was seconded. The motion passed with 15 in favor, and 1 opposed. B. Radio Board Chaiman, Luke Puschnig Senator Wild moved to approve Luke Puschnig as CSUN Radio Board Chairman. The motion was seconded. The motion failed with 7 in favor, 9 opposed, and 2 abstentions. C. Appropriations Board Committee Senator Wild moved to nominate Mary Mullins. The motion was seconded. The motion failed with 4 in favor, 9 opposed,and 4 abstentions. There was a motion to suspend with the rules and move into Unfinished Business, item A. Vacant Academic Advisement Senate seat (vote). There were no objections from the Senate. VII. VI. Unfinished Business A. Vacant Academic Advisement College Senate Seat-Vote Senator Starlin moved that each candidate speak for 3 minutes followed by questions and answers. That there be a primary and a general between the 3 candidates. Vice President Levins spoke for Shawn Lumos, Earl Mitchell, and David Nichols were present. Primary Election Shawn Lumos-9 ^ i T. ii r General Election Earl Mitchell-5 ~. i r i <-> Shawn Lumos-9 David Nichols-2.,,,, Earl Mitchell-6 Senate President Oshinski announced Shawn Lumos as the new representative to the Academic Advisement Center. CONGRATULATIONS SHAWN!!!! Committee Reports A. Appropriations Board Chairman Levins read the minutes of the Appropriations Board meeting held on The following expenditures were approved: Approve $800 to be moved from to The E&P budget of $57, with noon event "C" (Lecture)being omitted and Langston Hughes as a repalcement and $950 from lin itme to be moved to line Senator Starlin moved to approve. The motion was seconded. There being no additions or corrections the minutes stood approved. There was a motion to move into New Business, item F. seconded. There were no objections from the Senate. The motion was VIII. New Business E. Approval of Honorary CSUN Member, Dana Hood Senator Starlin moved to approve Dana Hood as an Honorary CSUN Member. The motion was seconded. The motion passed with 16 in favor, and 1 abstention. CONGRATULATIONS DANA!!!!

4 Page 3 B. Elections Board Senator Best announced that the board had an informal meeting. They discussed the slogan for the elections "If you don't vote, don't complain". C. Entertainment and Programming Board Vice Chairman Lassoff read the minutes of the meeting held on The board approved the following: a motion to charge $1 for students, and $2 for general admission for the CSUN lectures, Plimpton, Bell and Sliwa. The schedule of the Carni-Gras was approved, (see attached to original) There was a motion to approve. The motion was seconded. There being no further additions or corrections the minutes stood approved. Senator Horn moved that $650 being approved to Fred Collins for the Par Excellance dance, and $150 for Richi White. The motion was seconded. The motion passed with 14 in favor, and 3 abstentions. D. Publications Board Genie Garner from the Yell read the minutes of the meeting held on 2/11/82. The board announced that the magazine made $1200 in revenue. Two proposals were approved 1) to establish a newspaper during the academic year during the for a lab. 2) The proposal to estabish a summer Yell. The second proposal will requiresome funding from CSUN, was approved to be sent to the Appropriations Board. There was a motion to approve. The motion was seconded. There being no corrections the minutes were approved. VIII. New Business A. Proposal to Make CSUN Secretary and Notary Public-Ginger Senator Clayton moved to approve the necessary funds to make the icsun Secretary a Notary Public. The motion was seconded. The motion passed with 16 in favor, and 1 abstention. B. Proposal to form Constitutional Revision Committee-Jef Wild Senator Wild moved to establish a constitutional revision committee with the following members to report back at Senate Meeting #21: Article 9 Section J Karen Cohen Cathy Clay John Wennstrom Dr. Daniels Tony Castanon The motion was seconded. The motion passed with 17 in favor. C. Proposal to approve a Resolution of No-Confidence This item was withdrawn. D. Proposal to Suspend the stipend of the CSUN President There was a motion to suspend the CSUN President's stipend. The motion was seconded. The motion failed with 6 in favor, 9 opposed,and 1 abstention. E. Proposal to form an Ad Hoc Impeachment Committee-Ginger Clayton Senator Clayton moved to approve the following Senators and Faculty Administrator to the committee: Lynn Best Pat Thomas Dean Daniels. The motion was seconded. Much discussion took place.

5 Page 4 The list of impeachment charges were submitted to the commitee(see attached to original). Senator Powell moved to amend the motion, that the committee report back to the Senate at Senate Meeting #15. The motion was seconded. A Roll Call vote was taken, the motion passed. Lynn Best-yes Tony Castanon-yes Dawn Soderquist -absent Cathy Powell-yes Rudy Bruehl-yes Phil Horn-yes MaryBeth Nitzschke-yes Ginger Clayton-yes Pam Jacka-absent Pat Thomas-yes Robin Starlin-yes Jef Wild-yes Nancy Felsing-yes Kim Daffner-absent Marie Ravenholt-yes Clathy Clay-no Jimmy Hill-yes Lisa Griffith-yes Karen Cohen-yes The motion passed. The motion to approve Pat Thomas, and Lynn Best passed, Dean Daniels could not serve on the committee to do an involvement in the charges. Lynn Best-yes Tony Castanon-yes Cathy Powell-yes' Rudy Bruehl-yes Phil Horn-yes MaryBeth Nitzschke-yes Ginger Clayton-yes Pat Thomas-abstention, Robin Stalin-yes Jef Wild-yes Nancy Felsing-yes Kim Daffner-absent Marie Ravenholt-no Cathy Clay-yes Jimmy Hill-yes Lisa Griffith Yes Karen Cohen-yes The motion passed. Senator Starlin moved to approve Dr. Carhart as the administrator to the committee. The motion was seconded. The motion passed, Lynn Best-yes Phil Horn-yes Nancy Felsing-yes Tony Castanon-yes MaryBeth Nitzschke-yes Marei Ravenholt-no Cathy Powell-yes Ginger Clayton-yes Jimmy Hill-yes Rudy Bruehl-yes Pat Thomas-abstention Lisa Griffith-yes Jef Wild-yes Karen Cohen-yes Robin Starlin-yes

6 Sentae Meeting #13 2/16/82 Page 5 IX. Open Discussion A representative from the Lenton Desert spoke to the Senate about Nucleur testing. Senator Thomas informed the Senate that he did not approve the Radio Board Chairman because he felt there was a better candidate how applied for position. Some of the Senators commented on the letter read to the Senate from President Ravenholt. X. Adjournment Senate President Oshinski adjourned the meeting at 6:00 p.m. Respectfullv Submitted by, Respectfully Prepared by, Rick Oshinski CSUN Senate President itobin Starlin CSUN Secretary

7 Attachment #1 2/16/82 Impeachment Charges submitted at Senate Meeting #13 CONSTITUTIONAL A. June 21 -Concert Policy with signature without CSUN approval of Senate. B. October 4-signature without approval of Senate on Contract C. Working 40 hours without CSUN Senate approval. DIRECTIVE A. Office Hours Violation B. Editor Nomination PROCEDURAL A. Alteration of Contract B. Violation of Contract by obtaining tickets without purchase C. Bar Shortages as acting CSUN Beverage Manager D. Jubiliation Party E. Lawyer Contract without Amendments POLICY A. MAF Statements

CONSOLIDATED STUDENTS AGENDA SENATE MEETING THURSDAY SEPTEMBER 18, 1986 MSU 201 4:00 PM

CONSOLIDATED STUDENTS AGENDA SENATE MEETING THURSDAY SEPTEMBER 18, 1986 MSU 201 4:00 PM CONSOLIDATED STUDENTS AGENDA SENATE MEETING 16-36 THURSDAY SEPTEMBER 18, 1986 MSU 201 4:00 PM I. CALL TO ORDER II. ROLL CALL III. APPROVAL OF MINUTES Senate Minutes 16-35 IV. ANNOUNCEMENTS V. EXECUTIVE

More information

University of Nevada, Las Vegas Student Government Office of the Senate President. Patrick T. C. Smith

University of Nevada, Las Vegas Student Government Office of the Senate President. Patrick T. C. Smith University of Nevada, Las Vegas Student Government Office of the Senate President Patrick T. C. Smith STUDENT SENATE MEETING 26-11 Monday, February 26, 1996 Moyer Student Union Room 201 6:00 p.m. Terry

More information

CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN )

CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN ) CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN ) Quick Reference BILL OF RIGHTS... 1 ARTICLE I: NAME... 2 ARTICLE II: MEMBERSHIP AND FEES... 2 ARTICLE III: AUTHORITY

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

Constitution of the Madonna University Student Senate

Constitution of the Madonna University Student Senate Constitution of the Madonna University Student Senate (1) This applies only to students with senior status whose remaining credit requirements do not meet full time status. 1 Contents Preamble.3 Article

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

CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University

CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University ARTICLE I Name The name of this organization shall be the Graduate Student Council, hereafter referred to as the Council.

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

Constitution of The University of Louisiana at Monroe Faculty Senate

Constitution of The University of Louisiana at Monroe Faculty Senate Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University

More information

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2016 Protect Retirement and Health Benefits Advocate - Educate REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart Magee 1968-1969 L. G. Taggart 1970-1972 Phil Fickert 1973-1974

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

Carnegie Mellon University Graduate Student Assembly Bylaws Carnegie Mellon University Graduate Student Assembly Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures

More information

Harry Potter Club Constitution

Harry Potter Club Constitution Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better

More information

Eastern Finance Association Eastern Connecticut State University. Official Constitution

Eastern Finance Association Eastern Connecticut State University. Official Constitution Eastern Finance Association Eastern Connecticut State University Official Constitution Mission Statement: To inform and educate students about the different aspects of finance, the financial realm, and

More information

4-H Secretary s Book

4-H Secretary s Book 4HVOL302 4-H Secretary s Book County 4-H Club Secretary 4-H Year Revised 6/2008 Oklahoma Cooperative Extension Service Oklahoma State University 4-H Secretary s Book Table of Content 4-H Club Officers

More information

MEETING MINUTES: The meeting was called to order at 12:05pm by Chairman Len Panaggio.

MEETING MINUTES: The meeting was called to order at 12:05pm by Chairman Len Panaggio. Newport & Bristol County Convention & Visitors Bureau DBA Discover Newport Board of Directors Meeting 12pm Tuesday, June 16, 2015 Held at: Gateway Information Center 23 America s Cup Ave Newport, RI MEETING

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES May 25, 2010 Website - http://www.cityofnorthlasvegas.com CALL TO ORDER 5:01 P.M., Council Chambers, 2200 Civic Center Drive, North Las

More information

Public Relations Student Society of America (P.R.S.S.A) Club Constitution

Public Relations Student Society of America (P.R.S.S.A) Club Constitution Public Relations Student Society of America (P.R.S.S.A) Club Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the different aspects of Public Relations.

More information

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS

SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS IN GENERAL SESSION Rule No. 1 The Constitution and Statutes of the State of Texas, the General Rules of the Republican Party of Texas,

More information

Knit Wits Club Constitution

Knit Wits Club Constitution Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive

More information

Returned Peace Corps Volunteers of Wisconsin, Inc. Constitution

Returned Peace Corps Volunteers of Wisconsin, Inc. Constitution Edited 4-11-90 Returned Peace Corps Volunteers of Wisconsin, Inc. Constitution I. Name and Objectives. A. This corporation shall be known as Returned Peace Corps Volunteers of Wisconsin, Inc. B. Returned

More information

BYLAWS OF THE REPRESENTATIVE BRANCH ARTICLE I LEGISLATION

BYLAWS OF THE REPRESENTATIVE BRANCH ARTICLE I LEGISLATION 1 BYLAWS OF THE REPRESENTATIVE BRANCH ARTICLE I LEGISLATION Section 1. Bills A. Bills shall have, as their object, the enactment, amendment, or repeal of a statute, and are the sole means by which a law

More information

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA June 10 2008 Part 1 Definitions 1. The following definitions are in use throughout, except as context requires otherwise:

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

ORANGE COUNTY AMATEUR RADIO CLUB INC. BYLAWS. The objectives of the club, to be known as the Orange County Amateur Radio Club, are:

ORANGE COUNTY AMATEUR RADIO CLUB INC. BYLAWS. The objectives of the club, to be known as the Orange County Amateur Radio Club, are: Revision F: January 2012 Revision E: November 2008 Revision D: November 2003 Revision C: November 2000 Revision B: 2/1999 corrected May 2002 Rewritten: October 1993: adopted: April 15.1994 ARTICLE 1 OBJECTIVES

More information

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY Effective Date: October 11, 2017 PREAMBLE We the Graduate Students of Syracuse University, in order to establish greater representation

More information

Hendrix College Student Senate Constitution

Hendrix College Student Senate Constitution Hendrix College Student Senate Constitution Preamble We, the students of Hendrix College, in order to participate in the governance of the college community, to give direction and voice to student concerns,

More information

MINUTES OF THE STUDENT SENATE SOUTHERN ILLINOIS UNIVERSITY EDWARDSVILLE Morris University Center- Goshen Lounge Monday, January 22, p.m.

MINUTES OF THE STUDENT SENATE SOUTHERN ILLINOIS UNIVERSITY EDWARDSVILLE Morris University Center- Goshen Lounge Monday, January 22, p.m. I. CALL TO ORDER MINUTES OF THE STUDENT SENATE SOUTHERN ILLINOIS UNIVERSITY EDWARDSVILLE Morris University Center- Goshen Lounge Monday, 6 p.m. The Student Senate of Southern Illinois University Edwardsville

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 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 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Regional Assembly August 24, 2013

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Regional Assembly August 24, 2013 AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC. 2013 Regional Assembly August 24, 2013 CALL TO ORDER: President James Lane called the 2013 Regional Assembly to order on Saturday August 24th

More information

DUTIES OF THE SECRETARY

DUTIES OF THE SECRETARY Educating California s Legal Support Professionals OFFICERS AND CHAIRMEN WORKSHOPS MAY 2018 ANNUAL CONFERENCE DUTIES OF THE SECRETARY Lynne Prescott, CCLS LSI Executive Secretary LSI - Educating California

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes CARE Council Meeting Monday, May 19, 2014 Minutes Members Present Members Absent CARE Council Staff Marsharee Chronicle *Lavan Harper Pat Cruzata Rosalyn Collins *Melissa McGee Quinton Dames Vicki Tucci

More information

DEPARTMENT OF MANAGEMENT, ENTREPRENEURSHIP, AND TECHNOLOGY DEPARTMENTAL BYLAWS Adopted November 30, 2012

DEPARTMENT OF MANAGEMENT, ENTREPRENEURSHIP, AND TECHNOLOGY DEPARTMENTAL BYLAWS Adopted November 30, 2012 DEPARTMENT OF MANAGEMENT, ENTREPRENEURSHIP, AND TECHNOLOGY DEPARTMENTAL BYLAWS Adopted November 30, 2012 ARTICLE I: DEFINITIONS In this document 1. Department means the Department of Management, Entrepreneurship,

More information

BY-LAWS OF THE COTTONWOOD ROADRUNNERS SQUARE & ROUND DANCE CLUB, INC.

BY-LAWS OF THE COTTONWOOD ROADRUNNERS SQUARE & ROUND DANCE CLUB, INC. BY-LAWS OF THE COTTONWOOD ROADRUNNERS SQUARE & ROUND DANCE CLUB, INC. ARTICLE I Name This organization shall be known as the Cottonwood Roadrunners Square & Round Dance Club, Inc. The Club colors are red

More information

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION Amended on March 25th, 2018 (54 th Administration) TABLE OF CONTENTS Title I: Composition and Structure of the Senate 4 Article 1:

More information

ASUM SENATE AGENDA September 4, p.m. UC Multi-Purpose Lounge

ASUM SENATE AGENDA September 4, p.m. UC Multi-Purpose Lounge Suite 105 University Center Associated Students Missoula, MT 59812 University o f Montana (406) 243-2451 ASUM SENATE AGENDA September 4, 1996-7 p.m. UC Multi-Purpose Lounge 1. Call Meeting to Order 2.

More information

Academic Policies Committee Minutes

Academic Policies Committee Minutes 11-3-10 I. Meeting called to order at 3:30 II. II. Members present: Phil Sample, Jerry Bowen, Diana Clayton, MaryRose Hart, Vadym Kyrylov, Katarzyna Roberts III. The committee reviewed and approved a new

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 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 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

University of Illinois Springfield Student Government Association Resolution FA15-011

University of Illinois Springfield Student Government Association Resolution FA15-011 University of Illinois Springfield Resolution FA15-011 Affirming the SGA Bylaws Resolution Sponsor: Parliamentarian Anthony Schuering WHEREAS, the University of Illinois at Springfield s is governed, in

More information

BYLAWS AND STANDING RULES ZETA STATE MISSISSIPPI THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL

BYLAWS AND STANDING RULES ZETA STATE MISSISSIPPI THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL BYLAWS AND STANDING RULES ZETA STATE MISSISSIPPI THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL Zeta State Bylaws Adopted 1984 Zeta State Standing Rules Adopted 1985 Amended 2013 BYLAWS OF ZETA STATE MISSISSIPPI

More information

A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE. The first step to learning how to master meetings

A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE. The first step to learning how to master meetings A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE The first step to learning how to master meetings NAP MEMBERSHIP STUDY GUIDE NAP MEMBERSHIP: THE FIRST STEP TO LEARNING

More information

CONSTITUTION Revised: February 2016 Approved: March 2016

CONSTITUTION Revised: February 2016 Approved: March 2016 Interfraternity Council Delta State University CONSTITUTION Revised: February 2016 Approved: March 2016 ARTICLE I. NAME A. The name of this organization shall be the Interfraternity Council, hereinafter

More information

Constitution for the Student Bar Association University of Baltimore School of Law Preamble

Constitution for the Student Bar Association University of Baltimore School of Law Preamble Constitution for the Student Bar Association University of Baltimore School of Law Preamble We, the Students of The University of Baltimore School of Law, do establish this Constitution for our Student

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS

FLORIDA SOCIETY OF MEDICAL ASSISTANTS 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 FLORIDA SOCIETY OF MEDICAL ASSISTANTS Florida Society of Medical Assistants Executive

More information

BYLAWS OF THE STUDENT ACTIVITIES BOARD

BYLAWS OF THE STUDENT ACTIVITIES BOARD BYLAWS OF THE STUDENT ACTIVITIES BOARD Adopted February. 11, 2013 1 P age BYLAWS OF THE STUDENT ACTIVITIES BOARD (Programming Branch) TABLE OF CONTENTS I. Officers of the Student Activities Board 1. Student

More information

Thirteenth Session of the Student Senate. January 26 th, 2016

Thirteenth Session of the Student Senate. January 26 th, 2016 Thirteenth Session Student Senate January 26 th, 2016 I. Call to Order II. Roll Call III. Minutes IV. Executive Council Reports 1. President 2. Secretary 3. Treasurer 4. Chief of Staff 5. Deputy Chief

More information

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Georgia Southwestern State University, in order to promote a college-wide atmosphere for

More information

a. VP Hebert moves to remove removal of senator Barcelona b. Senator Francois moves to renew amendment 1 under unfinished business

a. VP Hebert moves to remove removal of senator Barcelona b. Senator Francois moves to renew amendment 1 under unfinished business I. Call to order @ a. Pledge of Allegiance b. roll call 1. 9 present II. Adoption of Agenda a. VP Hebert moves to remove removal of senator Barcelona 1. Vote passes 9-0-0 b. Senator Francois moves to renew

More information

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017)

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) ARTICLE I - Name The name of this organization shall be the Vegas Rollers Chapter of the WIT Club in the state of Nevada. ARTICLE II

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

Indiana JCI Senate Inc.

Indiana JCI Senate Inc. Indiana JCI Senate Inc. By-Laws Article I. Membership All JCI Senators registered with the World Secretariat of the Jaycees International who received their Senatorship and were a resident of the State

More information

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose Section 1. This Section shall be known as the Family Law Section of the New York

More information

Associated Student Government (ASG) Constitution

Associated Student Government (ASG) Constitution 1 Associated Student Government (ASG) Constitution Preamble We, the students of Barstow Community College (BCC), in order to establish an effective student government to represent students interests, practice

More information

Regent University, School of Law, Student Bar Association By-Laws

Regent University, School of Law, Student Bar Association By-Laws Regent University, School of Law, Student Bar Association By-Laws The Senate shall have the authority to make rules for the Student Bar Association and to make laws which shall be necessary and proper

More information

Graduate Student Council Constitution

Graduate Student Council Constitution Graduate Student Council Constitution Article I. Name The name of this organization shall be the Graduate Student Council (GSC). Article II. Purpose The Graduate Student Council of the Geisinger Commonwealth

More information

DIRECTORY AND BYLAWS 2018 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2018 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2018 Protect Retirement and Health Benefits Advocate - Educate REOKC www.reokc.org P. O. Box 2592 Bakersfield, CA 93303 REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart

More information

Harvard Law School Council

Harvard Law School Council Harvard Law School Council Bylaws of the Harvard Law School Council Effective February 16, 2005 ARTICLE I: Council Membership 1. The Harvard Law School Council ( Council ) shall consist of (A) The President,

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

Eastern Skate Division Constitution Eastern Connecticut State University

Eastern Skate Division Constitution Eastern Connecticut State University Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and

More information

FACULTY SENATE CONSTITUTION AND BY-LAWS NORTHEAST STATE TECHNICAL COMMUNITY COLLEGE. Adopted by the Faculty: September 18, 1980

FACULTY SENATE CONSTITUTION AND BY-LAWS NORTHEAST STATE TECHNICAL COMMUNITY COLLEGE. Adopted by the Faculty: September 18, 1980 FACULTY SENATE CONSTITUTION AND BY-LAWS NORTHEAST STATE TECHNICAL COMMUNITY COLLEGE Adopted by the Faculty: September 18, 1980 Revised Fall Quarter, 1986 Revised Spring Semester, 1990 Revised Fall Semester,

More information

RULES AND PROCEDURES OF THE PLANNING COMMISSION

RULES AND PROCEDURES OF THE PLANNING COMMISSION Revised 12-8-2015 Amended by Ord 2015-68 on 12-10-2015 Amended by Resolution 2016-2 06-07-2016 Amended 10-25-2017 RULES AND PROCEDURES OF THE PLANNING COMMISSION Internal rules governing the are set forth

More information

CSUN CODE OF CONDUCT

CSUN CODE OF CONDUCT Consolidated Students of the University of Nevada (CSUN) CSUN CODE OF CONDUCT Last updated: September 10th 2018 SECTION 01: PURPOSE A. The purpose of the University of Nevada Las Vegas Consolidated Students

More information

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center.

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center. Scott Hicks, Chair The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center Agenda I. Approval of Minutes of the May 6 General

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting The Regular Meeting of the Riverton Community Unit School District #14 Board of Education was

More information

PREAMBLE MISSION ARTICLE I. Name

PREAMBLE MISSION ARTICLE I. Name Bylaws of the McDonald Observatory and Department of Astronomy Board of Visitors As amended by vote of the Board of Visitors at the February 25, 2017, Board of Visitors Meeting PREAMBLE The University

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

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom JOINT MEETING BOARD OF REGENTS* and its ad hoc UNLV PRESIDENT SEARCH COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION Thomas & Mack Board Room Thomas & Mack Center University of Nevada Las Vegas Campus 4505

More information

MINUTES SENA TE MEETING Monday, November MSU 201, 6:00 PM

MINUTES SENA TE MEETING Monday, November MSU 201, 6:00 PM University of Nevada, Las Vegas Student Government Office of the Senate President DAVID FISK Stephanie Davy Senate President Pro-Tempore Education Tara Schroeder Health Sciences Catharine Bastunas Liberal

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING. May 8, 2017 Johnson City, Tennessee

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING. May 8, 2017 Johnson City, Tennessee EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING May 8, 2017 Johnson City, Tennessee A special telephonic called meeting of the East Tennessee State University Board

More information

ARTICLE I Name. ARTICLE II Object. ARTICLE III Membership

ARTICLE I Name. ARTICLE II Object. ARTICLE III Membership 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF THE CLEMSON UNIVERSITY FACULTY SENATE Timestamp: December, 01 Bylaws Committee: John Whitcomb (chair), William Everroad, Mary Beth Kurz, Amy Lawton- Rauh, Matthew

More information

Category. Student Government Association Constitution 7:00:00:03. Approval

Category. Student Government Association Constitution 7:00:00:03. Approval POLICY Category Student Government Association Constitution 7:00:00:03 Approval President s Council Approved: May 24, 2016 Effective Date/Approved: May 24, 2016 Revised: October 31, 2012; May 24, 2016

More information

Rules of Procedure of the WHO Regional Committee for South-East Asia

Rules of Procedure of the WHO Regional Committee for South-East Asia Rules of Procedure of the WHO Regional Committee for South-East Asia (As revised by the Regional Committee at its Seventieth session in September 2017) September 2017 I. Membership and attendance Rule

More information

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj ADMINISTRATIVE MANAGEMENT COUNCIL GENERAL MEETING Tuesday, December 6, 2016 9:00 AM - 10:30 AM Global Center for Academic & Spiritual Life 5th oor, Colloquium Room 238 Thompson Street I. Preliminary Matters

More information

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 Article I. Name. CONSTITUTION This organization shall be known as the Illinois

More information

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

California State University, Northridge, Inc.CONSTITUTION. Associated Students, California State University, Northridge, Inc.CONSTITUTION Associated Students, MISSION STATEMENT The Associated Students is the primary advocate for students at California State University, Northridge

More information

THE BYLAWS OF THE BARNES, BREVARD, BUFFORD, CAUTHEN, MCGRIFF, PEAY, TRUESDALE, VAUGHN FAMILY REUNION

THE BYLAWS OF THE BARNES, BREVARD, BUFFORD, CAUTHEN, MCGRIFF, PEAY, TRUESDALE, VAUGHN FAMILY REUNION PREAMBLE These by-laws of the Barnes, Brevard, Bufford, Cauthen, McGriff, Peay, Truesdale, Vaughn, Family Reunion shall constitute the government of this Family Reunion. The implementation of which shall

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014)

College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014) UCA Faculty Senate, March 13, 2012, 12:45 PM Members Present: (/a: absent; /aa: absent advised) College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014) College

More information

Oakland University Student Congress Constitution

Oakland University Student Congress Constitution Oakland University Student Congress Constitution We, the students of Oakland University, in order to provide a central student government responsive to the needs of the students, bring forth to the Board

More information

Constitution of the. Associated Students. College. Southern Nevada

Constitution of the. Associated Students. College. Southern Nevada Constitution of the Associated Students of the College of Southern Nevada R 05/29/14 Table of Contents * ASCSN- Constitution * I. Name---------------------------------------------------------------------page

More information

Berks Senate Constitution

Berks Senate Constitution Berks Senate Constitution PENN STATE BERKS SENATE CONSTITUTION Ratified by the Berks Senate May 2006 Amended 2007, 2008, 2009, 2011; ratified by the University Faculty senate August 16, 2011 Amended September

More information

I. Officers of the Senate 1 1. Senate President 2. Senate President Pro Tempore 3. Senate Parliamentarian 4. Sergeant-at-Arms 5.

I. Officers of the Senate 1 1. Senate President 2. Senate President Pro Tempore 3. Senate Parliamentarian 4. Sergeant-at-Arms 5. UNIVERSITY OF FLORIDA RULES AND PROCEDURES OF THE STUDENT SENATE Issued by the Office of the Student Senate Special Committee on Rules and Procedures October 2008 Amended through September, 2016 RULES

More information

Constitution and Bylaws of The American Rottweiler Club. Constitution. Bylaws

Constitution and Bylaws of The American Rottweiler Club. Constitution. Bylaws Constitution and Bylaws of The American Rottweiler Club Constitution ARTICLE I. Names and Objects SECTION 1. The name of the club shall be American Rottweiler Club. SECTION 2. The objects of the club shall

More information

Student Government Association Westminster Choir College of Rider University Senate

Student Government Association Westminster Choir College of Rider University Senate Student Government Association Westminster Choir College of Rider University Senate 27 October 2008 I. Call to Order a. The meeting was called to order at 6:30 p.m. II. Roll Call a. Anthony Baron b. Mike

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ SENATE MEETING AGENDA ~ TUESDAY SEPTEMBER 19, 2017

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ SENATE MEETING AGENDA ~ TUESDAY SEPTEMBER 19, 2017 AGENDA I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Swearing in of new Senators a. Elizabeth Montano Salazar College of Liberal Arts b. Paxton Morse College of Agriculture Sciences c. Andrew

More information

JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS

JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS 1 2 3 JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS 1 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 I. Definitions A. Justice i. Any

More information

Engineering Graduate Student Council Constitution

Engineering Graduate Student Council Constitution Engineering Graduate Student Council Constitution Article I Name and Purpose The name of this organization shall be the Engineering Graduate Student Council ( EGSC or the Council ) and shall consist of

More information

BYLAWS of the COMMUNITY COUNCIL OF ALAMANCE COUNTY ARTICLE I - NAME AND OBJECTIVES

BYLAWS of the COMMUNITY COUNCIL OF ALAMANCE COUNTY ARTICLE I - NAME AND OBJECTIVES BYLAWS of the COMMUNITY COUNCIL OF ALAMANCE COUNTY ARTICLE I - NAME AND OBJECTIVES The name of this organization shall be the Community Council of Alamance County, hereinafter referred to as the Council.

More information

PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT

PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT Page 1 of 8 PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT Regional 2012 TOTAL POINTS Failure to adhere to any of the following rules will result in disqualification: 1. Contestant must hand in this

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

MEN S RESIDENCE CONSTITUTION

MEN S RESIDENCE CONSTITUTION MEN S RESIDENCE CONSTITUTION PREAMBLE Since 1926, St. Joseph s College has been a home to male students attending the University of Alberta. Formerly known as Joe s Boys, the residents and former residents

More information