Agenda Statewide Administration Assembly Thursday, May 19, :00 a.m. 12:00 p.m.

Size: px
Start display at page:

Download "Agenda Statewide Administration Assembly Thursday, May 19, :00 a.m. 12:00 p.m."

Transcription

1 1. Call to Order and Roll Call Agenda Statewide Administration Assembly Thursday, May 19, :00 a.m. 12:00 p.m. Via Google Hangout Audio only call-in: Fairbanks Butrovich 212A Members: Tom Langdon, President ( ) Monique Musick, Vice President ( ) Britton Anderson ( ) Dale Denny ( ) Linda Hall ( ) Arthur Hussey ( ) Alesia Kruckenberg ( ) Buffy Kuiper ( ) Danielle Nelson ( ) Lisa Sporleder ( ) Chrystal Warmoth ( ) Dana Platta, First Alternate ( ) Tina Holland, Second Alternate ( ) Staff: Morgan Dufseth, Executive Officer, System Governance 2. Safety Minute 3. Adopt Agenda 4. Approve Minutes 4.1. April 21 Minutes Attachment 1 5. President s Report 10:05 a.m. 10:15 a.m. 6. Staff Alliance Update Monique and Tom 10:15 a.m. 10:25 a.m. Page 1 of 2

2 7. Public and Guest Comments 10:25 a.m. 10:35 a.m. 8. Human Resources Issues 10:35 a.m. 10:55 a.m Staff Health Care Committee Website 8.2. Joint Health Care Committee Website 9. Committee Updates 10:55 a.m. 11:05 a.m Nominations Committee Tina 10. Budget Update Alesia 11:05 a.m. 11:15 a.m. 11. New Business 11:15 a.m. 11:40 a.m Bylaw revisions Article 1. Membership (up for consideration) Attachment Bylaw revisions Article 4. Committees (discussion only) Attachment Resolution In Appreciation of Tom Langdon Attachment Continuing Business 11:40 a.m. 11:45 a.m Retreat Date Decide using feedback from the poll 13. Anchorage Issues 11:45 a.m. 11:50 a.m. 14. Fairbanks Issues 11:50 a.m. 11:55 a.m. 15. Agenda items for next meeting 11:55 a.m. 1:00 p.m. 16. Closing Comments 17. Adjourn OTHER RESOURCES SAA Constitution and Bylaws SAA Annual Events Calendar System Governance Calendar Page 2 of 2

3 Attachment 1 1. Call to Order and Roll Call Minutes Statewide Administration Assembly Thursday, April 21, :00 a.m. 12:00 p.m. The meeting came to order at 10:00 a.m. Via Google Hangout Audio only call-in: Fairbanks Butrovich 212A Members: Tom Langdon, President ( ) Monique Musick, Vice President ( ) Britton Anderson ( ) Derek Ward as proxy for Dale Denny ( ) Linda Hall ( ) Arthur Hussey ( ) Alesia Kruckenberg ( ) Buffy Kuiper ( ) Danielle Nelson ( ) Lisa Sporleder ( ) Chrystal Warmoth ( ) Tina Holland, Second Alternate ( ) Staff: Morgan Dufseth, Executive Officer, System Governance Guests: Ardith Lynch, Interim Chief Human Resource Officer Members Absent: Dale Denny ( ) Dana Platta, First Alternate ( ) 2. Safety Minute Page 1 of 5

4 3. Adopt Agenda Before the meeting, Morgan noted that Ardith would join the group at 10:10 and, as such, would likely speak before the Staff Alliance update. Britton moved to adopt with the change in order, Lisa seconded. There were no objections. The agenda was adopted. 4. Approve Minutes 4.1. March 10 and April 4 Minutes Monique moved to approve March 10 minutes, and Linda seconded. There were none opposed. The minutes were approved as presented. Monique moved to approve the April 4 minutes, and Arthur seconded. There were none opposed. The minutes were approved as presented. 5. President s Report Tom reported that during his conversation with President Johnsen, he asked whether the new CHRO was public yet. The president responded that it is public that Keli Hite-McGee has accepted the position, however, the official announcement won t go out until closer to her start date in June. Tom also discussed the Transformation feedback and the president s announcement on April 14. As a follow up to the Transformation decisions the president will hold a Q&A session on Monday, April Public and Guest Comments 6.1. Leadership Development Ardith reviewed the leadership development program President Johnsen has created. There will be two groups selected to participate in Fairbanks. A link for applying will be made available shortly and in the April Statewide Voice. Application deadline will be May 30 th. Employees will need to get their supervisor s approval because it will require nine days to complete (three different 3-day modules). The leadership program is not tied to supervisory training but focuses more on how to be a good leader. See attached information sheet. 7. Staff Alliance Update Monique and Tom Compensation committee discussion about requesting step(s) be implemented as part of any pay increase. Revisions to furlough regulation will request notification when plans are released Revisions to extended temp sick leave will be discussed at May Alliance meeting Page 2 of 5

5 8. Human Resources Issues 8.1. CHRO Recruitment Update Tom mentioned the new CHRO Keli Hite-McGee during his remarks at the start of the meeting Staff Health Care Committee out-of-network allowable changes will increase from 125% to 200% of Medicare effect July 1. Tom attended a Faculty governance meeting and the UAF chancellor noted there are discussions taking place to persuade the Cancer Center to go back in-network Joint Health Care Committee Nothing to report 9. Committee Updates 9.1. Employee Awards Committee Lisa Volunteers needed for set-up and break-down Awards and programs have been received, working on the schedule of events Door prizes will be set up at the back Will have a dress rehearsal from 1-1:30 on Monday 9.2. Nominations Committee Tina On track for the revised timeline. Website will be up with candidates by April 29. Voting will start on May 9, close on May 23. Results posted the week of May Budget Update Alesia The university is still waiting to hear more from the Conference Committee who last week selected the House budget of $300M a $50.8M cut from last year s UA budget. There is still a chance the budget might increase some but then again there is also still a shared cut that the university may have to take part in. Alesia also mentioned HB 379 a bill to restrict State employee pay increases (noted as merit increases in the bill). How this bill may affect UA employees is still be investigated by GC & HR. However, if the university chooses to continue with compensation increase and this bill passes, it may create negative perceptions of UA in the community at large. 11. New Business Bylaw revision Discussion/No Action Attachment 3 Alesia led a discussion on the pros and cons to: extending the term from two years to three; institute a break in service; reduce membership from 9 to 11; more robust member orientation; planning calendar; guidelines for SAA events/activities. Some ideas discussion: - Mandatory service? - As part of Page Up orientation? Page 3 of 5

6 - Succession planning Alesia agreed to draft proposed changes to share with the group in advance of their next meeting. SAA Bylaws state revisions must be distributed two weeks in advance of the meeting at which they will considered Annual Events Planning Retreat Date Morgan will send a poll to SAA members and nominees next week for June 15, 16, 22, and Continuing Business Fringe Benefits (Perks) Central Site Members discussed having an SW perks and agreed to use the CMU site as a template/starting point. How best to advertise it include a link in SW Voice? Link on HR Benefits page? Send suggestions to Morgan and Tom Formal Request Regarding Step Increases SAA will send the final motion with narrative and justification to Staff Alliance. 13. Anchorage Issues Cathy Earp There was some confusion at the Anchorage office about when employees are eligible for longevity awards they would appreciate clarification. Buffy noted that Dana Platta had developed a Q&A on that she said she would see if she can distribute it. 14. Fairbanks Issues Monique noted that President Johnsen sent a memo to the UA community and the System Governance Council that mid-year FY17 tuition increases are being considered, as well as an FY18 tuition increase. VP White also recently distributed a letter to the president of NWCCU regarding UA pursuing single accreditation. Tom gave his congratulations to Buffy Kuiper for winning the SW Staff Make Students Count award. Tina noted there were a couple construction projects coming up at the Butrovich Building this summer the first is the roof replacement (watch out it will smell) and then a valve replacement project (mostly done in the evenings). Lisa noted she remembered Bear Edson giving an update at the annual retreat and that would be nice to continue. Tina noted she will be rolling out new Butrovich Building Emergency Action plan without having to meet with their supervisors to complete the training. Page 4 of 5

7 15. Agenda items for next meeting Alesia will work on the bylaws revision. 16. Closing Comments None given. 17. Adjourn Britton moved to adjourn. The meeting adjourned at 11:45 a.m. OTHER RESOURCES SAA Constitution and Bylaws SAA Annual Events Calendar System Governance Calendar Page 5 of 5

8 Attachment 2 PROPOSED REVISION with TRACK CHANGES Article 1. Membership Section 1. Voting Membership The SAA voting membership shall consist of nine (9)eleven (11) representatives elected by the eligible voters. Eligible voters shall consist of all employees whose personnel record resides with the statewide Office of Human Resources. These include regular and temporary employees, full-time and part-time and all employee classifications. This does not include student employees who are governed by a separate group. Representatives shall be elected from geographic regions where statewide employees are located. Only elected SAA representatives shall be voting members of the SAA. An elected representative may provide, by written proxy, voting privileges to another eligible voter for a specified meeting. Alternates may vote in an elected representative's absence. Section 2. Elections The number of representatives shall be apportioned to each region on the basis of the proportion of total statewide administration employees contained within each region, except that each region with at least five percent of all statewide employees shall be eligible for at least one representative. The term of office for representatives shall be twothree- years. A member may serve a maximum of two consecutive full terms, after which the member shall be ineligible to serve for two (2) years. A member who has served for more than eighteen (18) months of a three (3) year term is considered to have served a full term. The SAA calendar year will coincide with the UA fiscal calendar year. Terms of office shall be staggered so that five are elected in odd-numbered years and six are elected in even numbered years. Elections to fill vacant seats shall be concluded at least one month prior to the annual on-site meeting in June to allow for attendance and orientation of newly elected SAA members. Any eligible voter who is a regular Classified or APT employee may be a candidate for a seat on the SAA. Regular employee is defined in the university regulation Section 3. Alternates In the event an SAA seat is vacated, the alternate from that region with the most votes in the most recent election shall fill the seat. In the event no alternate is available, a special election may be held for that geographic region, or the SAA president may appoint someone to complete the current year. If the vacancy was in the first year of the positions

9 term, the position will be added to the number of vacancies at the next election, and filled for a full three-year termonly one year. Alternates shall consist of the two non-elected candidates with the most votes in the most recent election. In the event an alternate fills a voting seat on SAA, the nominee with the next highest number of votes in the most recent election will fill the alternate seat. Should this pool of alternates be exhausted, a representative is free to select any eligible voter, per Article 1 Section 2 of these bylaws. Section 4. Attendance, Absences, and Recall Roll will be taken at each SAA meeting. In the event an SAA member must miss a meeting for medical or business reasons, the absence will be excused if he/she notifies the SAA president or the System Governance Office prior to the meeting. The SAA member may designate a proxy as outlined in Article 1 Section 1. If an elected representative has two unexcused absences within a fiscal year, and does not send an alternate, the representative's seat may be declared vacant by a majority of the SAA. In the event that position is declared vacant, that position will be filled per Article 1 Section 3 of these bylaws. Any representative may be subject to a recall if 25 percent of the SAA voting membership signs a petition to have that representative recalled, and forwards it to the SAA president. A referendum vote of the representative s geographic region will be conducted. A recall decision will be determined by the majority of the votes cast. RATIONALE The proposed changes are expected to create wider participation among Statewide staff, lessen the burden on individual departments and members, make member transition easier and less disruptive, and allow for more meaningful on-boarding and orientation over the course of a threeyear term.

10 Attachment 4 SAA Bylaw Revision Discussion Article 4. Committees Consider the following structure changes: Document the process and create rubric; Set clear expectations of committee members and SAA members; Seek clarity on the Employee Awards Committee: should it include the longevity awards and/or SMSC? Make the Outstanding employee and department awards more of a peer selection Pros: The process is transparent and documented, creates a guide and reduces ambiguity; Collaboration voting to include 5 non-saa members; Objective by utilizing a rubric; Separation of the committee and the selection process, beneficial for potential conflicts of interest; The vote encompasses a broader group Cons: Increases workload of SAA members; Review of other committee sections; May need additional Section(s) under Article 4, and possible reorganization of sections; Timing issue with elections and outgoing members Other things to consider: Timelines-could seek nominations as early as January since the nominations are for the outstanding service/work from the previous year; Create an electronic voting method so all members can vote (SAA and 5 non-saa); Guidelines for reoccurring SAA sponsored events/activities

11 Attachment 4 Staff Alliance Resolution In Appreciation of Tom Langdon Whereas, Tom Langdon has provided exemplary service to staff at the University of Alaska Fairbanks (UAF) and the University of Alaska (UA) as a manager in the Office of Information Technology Customer Support Services; and Whereas, Tom served as a representative on the UA Staff Alliance for Fiscal Year 2016; and Whereas, Tom proved to be a valuable asset to the Assembly as a thoughtful, dedicated, and conscientious president; and Whereas, Tom worked tirelessly as a representative on the Statewide Transformation Team for information technology; Whereas, Tom advocated for staff at Statewide by organizing forums to gather feedback on Transformation Team recommendations; and Whereas, Tom was diligent in his review of policies and regulations with the potential to affect UA staff ; and Now therefore be it resolved, that the Statewide Administration Assembly gives its utmost appreciation to Tom Langdon for his service to staff at the University of Alaska; and Therefore be it further resolved, that over the course of Fiscal Year 2016, Tom Langdon distinguished himself as a manager and as a leader; and Therefore be it further resolved, that the Statewide Administration Assembly wishes Tom the absolute best in wherever his goals and ambitions take him. Therefore be it further resolved, that a copy of this resolution will be sent to Tom Langdon and will be entered in to the official minutes of the Statewide Administration Assembly. Adopted by the Staff Alliance the 19th DAY OF MAY Monique Musick, Vice President Voting members results as attested by Morgan Dufseth, Executive Officer: Yes: No: Abstained: Absent:

Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016

Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016 Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016 Section 1. Preamble The UAF Staff Council is a representative organization for all APT and Classified employees

More information

Constitution & Bylaws

Constitution & Bylaws Statewide Administration Assembly Constitution & Bylaws Amendments approved by SAA at their April 2017 meeting and ratified by VPAAR Daniel M. White in May 2017 Article 1. Name The name of this organization

More information

Agenda Faculty Alliance Friday, February 10, 2017 Google Hangouts 2:30 p.m. 4:30 p.m.

Agenda Faculty Alliance Friday, February 10, 2017 Google Hangouts 2:30 p.m. 4:30 p.m. Agenda Faculty Alliance Friday, February 10, 2017 Google Hangouts 2:30 p.m. 4:30 p.m. 1. Call to Order Voting Members: Megan Buzby, President-Elect, UAS Faculty Senate Sharon Chamard, 1st Vice President,

More information

Minutes. 3. Adopt Agenda. MOTION: passed

Minutes. 3. Adopt Agenda. MOTION: passed Minutes Wednesday, November 14, 2012 10:00 a.m.-noon Fairbanks location: 212A Butrovich Anchorage location: 205 Bragaw Office Building (BOB) Meeting conducted via audio conference. 1. Call to order and

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

Retreat Agenda Staff Alliance. Friday, August 11, :30 a.m. 4 p.m. Butrovich Bldg., Rm. 109 Fairbanks, Alaska

Retreat Agenda Staff Alliance. Friday, August 11, :30 a.m. 4 p.m. Butrovich Bldg., Rm. 109 Fairbanks, Alaska Retreat Agenda Staff Alliance Friday, August 11, 2017 8:30 a.m. 4 p.m. Butrovich Bldg., Rm. 109 Fairbanks, Alaska 1. Call to Order and Roll Call Voting Members: Kara Axx, President, UAF Staff Council Ryan

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

USUAS-JC. Constitution. The United Students of the University of Alaska Southeast Juneau Campus. Revised April 21, 2017

USUAS-JC. Constitution. The United Students of the University of Alaska Southeast Juneau Campus. Revised April 21, 2017 USUAS-JC Constitution Of The United Students of the University of Alaska Southeast Juneau Campus Revised April 21, 2017 1 2 Table of Contents PREAMBLE... 4 ARTICLE I... 4 Section One - NAME... 4 Section

More information

BYLAWS University of Arkansas Staff Senate

BYLAWS University of Arkansas Staff Senate Ratified 11/8/2018 BYLAWS University of Arkansas Staff Senate These bylaws shall govern the Staff Senate. These bylaws shall be amended by a vote of two-thirds of the members of the Staff Senate serving

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

COLUMBIA COLLEGE CLASSIFIED SENATE CONSTITUTION

COLUMBIA COLLEGE CLASSIFIED SENATE CONSTITUTION Table of Contents Classified Senate Mission Statement Article I - Title Article II - Purpose Article III - Membership Section 1. Eligible Members Section 2. New Classified Employee Mentoring Article IV

More information

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February

More information

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III. THE GSA COUNCIL.

More information

De Anza College Classified Senate Bylaws May 2018

De Anza College Classified Senate Bylaws May 2018 De Anza College Classified Senate Bylaws May 2018 BYLAW I MEMBERSHIP Section 1. Senate Membership Membership in the Classified Senate shall consist of all elected senators and officers representing the

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

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

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

CONSTITUTION OF THE FACULTY SENATE 3/26/01 (amended 03/07/17)

CONSTITUTION OF THE FACULTY SENATE 3/26/01 (amended 03/07/17) CONSTITUTION OF THE FACULTY SENATE 3/26/01 (amended 03/07/17) PREAMBLE The faculty of the University of Wisconsin-Superior, acting under its authority in Chapter 36 of the Wisconsin Statutes, hereby adopts

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni

More information

University of Nevada, Las Vegas Faculty Senate Constitution Revised January 2009

University of Nevada, Las Vegas Faculty Senate Constitution Revised January 2009 University of Nevada, Las Vegas Faculty Senate Constitution Revised January 2009 Section 1. Authority The authority, purpose, and objectives of the Faculty Senate are established within the traditional

More information

FLORIDA STATE UNIVERSITY STUDENT ALUMNI ASSOCIATION BYLAWS

FLORIDA STATE UNIVERSITY STUDENT ALUMNI ASSOCIATION BYLAWS FLORIDA STATE UNIVERSITY STUDENT ALUMNI ASSOCIATION BYLAWS Updated 2.5.18 Article I: Mission The Florida State University Student Alumni Association, hereafter referred to as SAA, is a direct student organization

More information

Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016

Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016 Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016 Article I. Name Section 1.01 The name of the organization shall be "The

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

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

More information

LAUSD Labor Management Task Force Election Process

LAUSD Labor Management Task Force Election Process LAUSD Labor Management Task Force Election Process 1. Eligibility Must be a SEIU Local 99 member in good standing i. Members in good standing (a defined by SEIU Constitution and Bylaws Article 4, Section

More information

Staff AlliaJJJce; DRAFT MINUTES. Tuesday, Januaiy 17,2012, 10:00am-12:00noon

Staff AlliaJJJce; DRAFT MINUTES. Tuesday, Januaiy 17,2012, 10:00am-12:00noon Staff AlliaJJJce; DRAFT MINUTES Tuesday, Januaiy 17,2012, 10:00am-12:00noon 1. Call to Order and Roll Call 2011-2012 Members: Juella Sparks, Chair, Staff Alliance and Vice President, UAF Staff Council

More information

The Stochastic Programming Society

The Stochastic Programming Society The Stochastic Programming Society CONSTITUTION and BYLAWS ARTICLE 1 Names This organization shall be named The Stochastic Programming Society (SPS). ARTICLE 2 Purpose and Existence SPS exists as a Technical

More information

A. Providing a link between the administration and the students. C. Operating as the students voice in their school government.

A. Providing a link between the administration and the students. C. Operating as the students voice in their school government. CONSTITUTION AND BYBLAWS Lakeshore Technical College Student Government Association Approved April 25, 2016 PROPOSED UPDATES FEBRUARY 26 & MARCH 26, 2018 Article I: Organization Name Section 1: This organization

More information

INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB

INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB ARTICLE I: NAME AND ORGANIZATION Section 1. The name of this organization shall be the Rose Pak Democratic Club. Section 2 : The Rose Pak Democratic Club

More information

CHAPTER II THE BOARD OF TRUSTEES ARTICLE I MEMBERSHIP

CHAPTER II THE BOARD OF TRUSTEES ARTICLE I MEMBERSHIP CHAPTER II THE BOARD OF TRUSTEES ARTICLE I MEMBERSHIP 2100. LEGISLATIVE AUTHORIZATION. The 1967 Legislature authorized a Board of Trustees for the Los Angeles Community College District separate from the

More information

KNOWLEDGE MANAGEMENT COMMITTEE

KNOWLEDGE MANAGEMENT COMMITTEE KNOWLEDGE MANAGEMENT COMMITTEE I. Classification and Structure The Knowledge Management Committee is classified as a Program Committee of the Institute and is structured as follows: A. Focus: Support and

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Ratified: July 11, 2015 TABLE OF CONTENTS ARTICLE I: ORGANIZATION AND AUTHORITY 1 : Name 1 : Purpose 1 : Composition 1 Section 4: Parliamentary Authority

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL I. NAME The name of this representative body shall be the University of the Virgin Islands Staff Council (UVISC). II. MISSION The mission of the UVISC

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

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

More information

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Natural Resources Policy Committee. Its purpose shall be to coordinate the

More information

Student Activities & Leadership Programs Advisory Board Bylaws

Student Activities & Leadership Programs Advisory Board Bylaws Student Activities & Leadership Programs Advisory Board Bylaws FEBRUARY 1, 2016 Ratified December 2013 Updated February 2016 STUDENT ACTIVITIES & LEADERSHIP PROGRAMS ADVISORY BOARD BYLAWS FEBRUARY 1, 2016

More information

THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES

THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES Approved by a vote of the general membership at a meeting held Tuesday, September 8, 2015, in Alumni Room of the School of Education, Health,

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB). Page 1 Illini Union Board Bylaws ARTICLE I. NAME The name of this body shall be the Illini Union Board (herein also referred to as IUB). ARTICLE II. PURPOSE The purpose of this body shall be: A. To conduct

More information

STAFF SENATE ELECTION GUIDELINES. Table of Contents

STAFF SENATE ELECTION GUIDELINES. Table of Contents STAFF SENATE ELECTION GUIDELINES Table of Contents Overview... 2 I. Election of Senators... 3 II. Uncontested Senator Elections... 5 II. Midterm Elections for Senators... 6 III. Mid-Year Elections for

More information

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

Bylaws of the Faculty Senate

Bylaws of the Faculty Senate Bylaws of the Faculty Senate 1. Constitution: As revised by Senate February 24, 1995, April 21, 1995, March 20, 1998, February 19, 1999, June 15, 2001, November 14, 2003, March 12, 2004, November 2, 2008,

More information

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 Updated September 19 th, 2016 ARTICLE I: NAME ARTICLE II: PURPOSE The name of this organization

More information

Kansas State University Student Governing Association By-Laws

Kansas State University Student Governing Association By-Laws Kansas State University Student Governing Association 2012-2013 By-Laws Article I Elections and Elections Commissioner... 1 Article II System of Records... 2 Article III Executive... 2 Article IV Legislative...

More information

FINAL DRAFT. BYLAWS OF CARP Okanagan Valley Chapter 30, BC

FINAL DRAFT. BYLAWS OF CARP Okanagan Valley Chapter 30, BC FINAL DRAFT BYLAWS OF CARP Okanagan Valley Chapter 30, BC ARTICLE 1: NAME, ORGANIZATION, LOCATION 1.1 The name of the organization shall be CARP Okanagan Valley Chapter 30, located at Post Office Box 24057,

More information

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION 1 ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION Article I- Name of Organization The organization shall be known as the Student Government Association of St. Petersburg College and hereafter, referred

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

Constitution & Bylaws

Constitution & Bylaws Humanities and Social Sciences Inter-Club Council Associated Students, Inc. California State University, Fullerton Constitution & Bylaws Revised August 14, 2015 Approved by the General Council of the Humanities

More information

Alumni Association By-Laws

Alumni Association By-Laws Alumni Association By-Laws Revised: June 2017 TABLE OF CONTENTS Article I: Association Mission, Membership, and Meetings Section 1: Mission of the Alumni Association Section 2: Definition of a Franklin

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

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

COLUMBIA COLLEGE CLASSIFIED SENATE CONSTITUTION Adopted March, 1992 Revised and Adopted April 2013

COLUMBIA COLLEGE CLASSIFIED SENATE CONSTITUTION Adopted March, 1992 Revised and Adopted April 2013 COLUMBIA COLLEGE CLASSIFIED SENATE CONSTITUTION Adopted March, 1992 Revised and Adopted April 2013 Table of Contents 1. Classified Senate Mission Statement 2. Article I Title 3. Article II Purpose 4. Article

More information

Big Lake Community Council Bylaws Revised - and approved May XX, 2016

Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Article 1: Name & Authority The name of this organization shall be the Big Lake Community Council, hereinafter referred to as the Council

More information

Bylaws: RHA Executive Board Elections shall be conducted in accordance with the Elections Bylaws.

Bylaws: RHA Executive Board Elections shall be conducted in accordance with the Elections Bylaws. Bylaws: Bylaw 1: Elections and Appointments Section 2: RHA Executive Board Elections shall be conducted in accordance with the Elections Bylaws. The RHA Advisor will oversee the election process. Election

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS TEXAS ASSOCIATION OF SPORTS OFFICIALS-BASEBALL HOUSTON CHAPTER CONSTITUTION and BY-LAWS CONSTITUTION Article I. Name Section 1. This organization shall be known as the Texas Association of Sports Officials-

More information

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1 Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title IV. Legislative Chapter 400. Legislative Branch 400.100 Legislative Authority -- The Legislative Branch of Student Government

More information

Agenda Staff Alliance. Wednesday, April 5, a.m. 12 p.m. Google Hangout Audio call-in:

Agenda Staff Alliance. Wednesday, April 5, a.m. 12 p.m. Google Hangout Audio call-in: Agenda Staff Alliance Wednesday, April 5, 2017 10 a.m. 12 p.m. Google Hangout Audio call-in: 1-855-280-1855 (Please mute unless speaking.) 1. Call to Order and Roll Call Voting Members: Nate Bauer, President,

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 FOR NORTHWEST COUNCIL FOR COMPUTER EDUCATION

BYLAWS FOR NORTHWEST COUNCIL FOR COMPUTER EDUCATION BYLAWS FOR NORTHWEST COUNCIL FOR COMPUTER EDUCATION AS AMENDED MARCH 24, 2016 NCCE, 1031 N. Academic Way, Suite 242 Coeur d Alene, ID 83814 T 208-664-4016 www.ncce.org Table of Contents I. PURPOSE AND

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

Missouri Southern State University Staff Senate Bylaws

Missouri Southern State University Staff Senate Bylaws Missouri Southern State University Staff Senate Bylaws Article I. Name This organization shall be called the Missouri Southern State University Staff Senate. Article II. Mission The mission of the Missouri

More information

FACULTY STATUS COMMITTEE

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

More information

College of Nursing Student Organization Masters of Science in Nursing (MSN) Clinical Nurse Leader (CNL) Program Bylaws Georgia Regents University

College of Nursing Student Organization Masters of Science in Nursing (MSN) Clinical Nurse Leader (CNL) Program Bylaws Georgia Regents University Clinical Nurse Leader Student Organization 1 College of Nursing Student Organization Masters of Science in Nursing (MSN) Clinical Nurse Leader (CNL) Program Bylaws Georgia Regents University DEVELOPED:

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

ARTICLE SIX. Society Officers. Section One. The Society's officers shall be a president, a president-elect and a secretarytreasurer.

ARTICLE SIX. Society Officers. Section One. The Society's officers shall be a president, a president-elect and a secretarytreasurer. ARTICLE SIX Society Officers Section One. The Society's officers shall be a president, a president-elect and a secretarytreasurer. Section Two. The officers shall be elected in accordance with procedures

More information

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS Provisions of the Bylaws shall not be in conflict with the Associated Students of Cosumnes River College Constitution, College and District

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE ARTICLE I: NAME BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE The name of this organization shall be the Lancaster County Democratic Committee. ARTICLE II: MANDATE AND AUTHORITY This Committee exists under

More information

CSN Faculty Senate Bylaws Revised: Spring 2018

CSN Faculty Senate Bylaws Revised: Spring 2018 Proposed Changes: 1. Article IV: Replaced the clause stating full-time academic faculty must not have more than 50% administrative release, with those on A, B+, or B contracts. This explicitly allows all

More information

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

FINAL DRAFT. BYLAWS OF CARP CHAPTER 48 South Fraser, BC. 1.1 The name of the organization shall be CARP Chapter 48 - South Fraser, BC.

FINAL DRAFT. BYLAWS OF CARP CHAPTER 48 South Fraser, BC. 1.1 The name of the organization shall be CARP Chapter 48 - South Fraser, BC. FINAL DRAFT BYLAWS OF CARP CHAPTER 48 South Fraser, BC ARTICLE 1: NAME, ORGANIZATION, LOCATION 1.1 The name of the organization shall be CARP Chapter 48 - South Fraser, BC. 1.2 The Chapter shall have a

More information

2018 BYLAW AMENDMENT PROPOSAL #3

2018 BYLAW AMENDMENT PROPOSAL #3 01 BYLAW AMENDMENT PROPOSAL # 1 ARTICLE III MEMBERSHIP C. Life Member Any person who has been an active member of PSE for a minimum of ten () years and has made an outstanding contribution to the general

More information

University of Calgary Ballroom Dance Club. Bylaws

University of Calgary Ballroom Dance Club. Bylaws NAME University of Calgary Ballroom Dance Club Bylaws 1) The name of the organization shall be The University of Calgary Ballroom Dance Club, herein referred to as the Club. CLUB SEAL 2) The Club shall

More information

GSAUCSD Constitution

GSAUCSD Constitution ARTICLE I: NAME AND MEMBERSHIP Section I: Name The name of this organization shall be the Graduate Student Association of the University of California, San Diego, herein called the GSAUCSD. Section II:

More information

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS Adopted April 1956 Amended February and March 1957, September 1961, May and November 1963, December 1965, October

More information

TTA Bylaws, Approved October 14, 2017

TTA Bylaws, Approved October 14, 2017 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 52 53 1. NAME Name. The name of this organization shall be

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

CALIFORNIA COMMUNITY COLLEGES CLASSIFIED SENATE BYLAWS

CALIFORNIA COMMUNITY COLLEGES CLASSIFIED SENATE BYLAWS CALIFORNIA COMMUNITY COLLEGES CLASSIFIED SENATE BYLAWS Adopted: June 19, 2001 4CS Board of Directors Meeting Granlibakken, Tahoe City, California We, the Classified Staff of the California Community Colleges,

More information

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised January 1962 March 1963 May 1971 October 1976 May 1977

More information

BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC.

BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC. BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC. APTI Bylaws 2 BYLAWS OF ALASKA PUBLIC TELECOMMUNICATIONS, INC. (revised June 25, 2009) ARTICLE I...4 IDENTIFICATION...5 Section 1. Corporate and Business

More information

By-Laws of AIESEC Manitoba

By-Laws of AIESEC Manitoba By-Laws of AIESEC Manitoba By-Law One Name and Object of the Organization Article 1.1 Name The name of the organization shall be AIESEC Manitoba, where AIESEC stands for the International Association for

More information

EMU AAUP Constitution

EMU AAUP Constitution EMU AAUP Constitution ARTICLE I. NAME The name of this organization shall be the Eastern Michigan University - Chapter of the American Association of University Professors (EMU-AAUP). ARTICLE II. PURPOSE

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

Let s Network Bylaws Mission Statement II. Vision Statement III. Structure

Let s Network Bylaws Mission Statement II. Vision Statement III. Structure Let s Network Bylaws I. Mission Statement It is the mission of Let s Network to help our members increase sales and profits through networking, promoting each other s businesses, and expanding our collaborative

More information

CHAPTER STANDING RULES AND REGULATIONS OF THE SENATE ARTICLE I. AUTHORIZATION OF STANDING RULES

CHAPTER STANDING RULES AND REGULATIONS OF THE SENATE ARTICLE I. AUTHORIZATION OF STANDING RULES CHAPTER 200 - STANDING RULES AND REGULATIONS OF THE SENATE ARTICLE I. AUTHORIZATION OF STANDING RULES 1 SCOPE AND PURPOSE. The Senate shall establish a Standing Rules and Regulations of the Senate or Standing

More information

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I BY-LAWS ARTICLE I Meetings: The President shall have the authority and responsibility to prevent the unauthorized use of the Chapter name in connection with any meeting or activity which, in the President

More information

Associated Students of Laramie County Community College Constitution

Associated Students of Laramie County Community College Constitution Associated Students of Laramie County Community College Constitution The Student Government Association of Laramie County Community College (LCCC) brings forth the student perspective by being responsive

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE a representative body of employees to promote communication between staff and administration Table of Contents Mission of the Staff Senate.p. 3 Article

More information