Dr. Jane Wright, CCLC has prepared the following power point presentation for information.

Size: px
Start display at page:

Download "Dr. Jane Wright, CCLC has prepared the following power point presentation for information."

Transcription

1 TO: GOVERNING BOARD AGENDA ITEM BACKGROUND DATE FROM: PRESIDENT SUBJECT: Board Policy Switch to League Numbering System January 13, 2014 ENCLOSURE(S) REASON FOR BOARD CONSIDERATION INFORMATION ITEM NUMBER G.1 Page 1 of 17 Background: The Cabrillo Community College District is in the process of updating and aligning the District s Board Policies with the recommended polic8ies developed through the legal firm of Liebert Cassidy Whitmore in conjunction with the Community College League of California (CCLC). The District is a member of the board Policy and Administrative Procedure Subscription Service coordinated by the CCLC. Dr. Jane Wright, CCLC has prepared the following power point presentation for information. Fiscal Impact: None. Administrator Initiating Item: Laurel Jones Academic and Professional Matter Yes No Final Disposition If yes, Faculty Senate Agreement Yes No Senate President Signature

2 Board Policy and Administrative Procedure Revision Project Dr. Jane B. Wright Policy and Procedure Service Consultant Community College League of California Tatiana Bachuretz & Cheryl Romer Project Coordinators Cabrillo College

3 Board Policy and Administrative Procedure Revision Project Agenda Introduction Overview of the League Policy & Procedure Service Cabrillo Review Flowchart Cabrillo Policy & Procedure Web Pages Goals for Spring 2014 and Success of the Project

4 About the P & P Service Template language for 165 Board Policies and 216 Admin. Procedures = 381 Documents Policy Seven Chapters Chapter 1: The District Chapter 5: Student Services Chapter 2: Board of Trustees Chapter 6: Business and Fiscal Affairs Chapter 3: General Institution Chapter 7: Human Resources Chapter 4: Academic Affairs Procedures in all chapters except Chapter 1

5 General Assumptions Local control & flexibility Local decision-making processes Useful and accessible documents Differentiate between policy and procedure Minimum language that is required by law

6 Policy/Procedure Foundation State and Federal Statutes Ed Code, Gov. Code, Penal Code, U.S. Code, Fed Regulations, United States Code Title 5 Regulations Enacted by the California Community Colleges Board of Governors Chancellor s Office minimum conditions Accreditation standard compliance

7 Differentiating Policy & Procedure 1) General goals and acceptable practices Board Policies Administrative Procedures 2) Establishes the what 3) Delegates implementation responsibility to Supt./President (BP 2430, EC 70902, Accreditation Standard IV.B.1.j) 1) Prescriptive details - Establishes the how 2) Further defines acceptable practices

8 Board Policies The Board represents the public Policy is the voice of the Board Adopts policy Relies on policy to direct institution Policy is best expressed as broad statements; succinctly written Sets standards for the District Legally binds District

9 Administrative Procedures Regulations, rules, college procedures Implement Board policy Address District operations How general goals are achieved Further define acceptable practices

10 Classification Levels Legally required by law or regulation Required to have a policy or procedure Required to do the action/fulfill the condition Meet accreditation standards Legally advised Protects District from liability Strengthens District s position in litigation Suggested as Good Practice/Optional District-specific policies/procedures

11 Cabrillo s Former BP & AR Documents Contained redundancy/conflict between different policies with some procedural language embedded in policy Proved difficult to cross-reference to League Policy & Procedure templates Former numbering system was confusing; making it difficult to insert new policies/procedures Previous format did not contain all necessary information (e.g., references to correct legal citations) Created difficulties in tracking revisions and review dates Slowed down the policy/procedure review and adoption process

12 Board BP/AP Review Flowchart Propose & Draft Prepare Draft Policy (BP)/Procedure (AP) using recommended template (include related legal cites) Submit Policy/Procedure Proposal Form and Draft Policy/Procedure to Vice President of responsible area Note related documents (catalog, schedule of classes, handbooks) and similar existing policies/procedures Review & Approve Vice President reviews Proposal Form and draft BP/AP and seeks input from constituency groups as appropriate Vice President submits proposed BP/AP for Cabinet review Revise Proposal Form and draft BP/AP as necessary Submit Proposal Form and draft BP/AP to Policy & Procedure Review Committee Implement & Announce APs vetted by the Policy & Procedure Review Committee submitted to CPC/Admin Council to Supt./President's Office for final approval (APs only) & uploading to Policy/Procedure Website BPs vetted by the Policy & Procedure Review Committee submitted to CPC/Admin Council. The BPs approved by CPC/Admin Council are submitted to Supt./President's Office for Board Agenda - 1st reading, 2nd reading Upload policies that are officially adopted by the Board to the Policy/Procedure Website Maintain & Review Supt./President's Office or designee maintains Policy/Procedure Website Policies and procedures reviewed every five years to coincide with the accreditation cycle Supt./President's Office or designee monitors legal updates to policies/procedures and submits necessary revisions through the process

13 Completed BP/APs Posted on Web

14 Current BP/AR Web Page

15 New BP/AP Web Page

16 Spring 2014 Goals Convert numbering of all current Cabrillo Policies and Regulations to the Policy & Procedure Service Numbering (see Cross Reference Matrix on website). Ensure all Cabrillo Policies and Procedures are current -- review language against Legal Update 13 (issued 8/07) Update 23 (issued 11/13).

17 Next Steps Cabrillo s updated Policies & Procedures will be: Aligned with Policy & Procedure Service numbering making legal updates easier Posted on the Board s web page for community, students, employees to access with revision date Vetted through a comprehensive review process Included in a regular, ongoing review cycle tied to accreditation Cross-referenced with information contained in catalog, schedule, student handbook, web pages Coordinated in a tracking system to monitor progress

FEDERALLY-COMPLIANT POLICY LEADERSHIP FOR ALL TRUSTEES

FEDERALLY-COMPLIANT POLICY LEADERSHIP FOR ALL TRUSTEES FEDERALLY-COMPLIANT POLICY LEADERSHIP FOR ALL TRUSTEES A Comprehensive Collection of Board Policies & Administrative Procedures to Facilitate Compliance with Federal Statutes and Regulations TEAM OF PRESENTERS

More information

CHAPTER XVIII SHARED GOVERNANCE POLICIES ARTICLE I ACADEMIC SENATE AND BOARD OF TRUSTEES SHARED GOVERNANCE POLICY

CHAPTER XVIII SHARED GOVERNANCE POLICIES ARTICLE I ACADEMIC SENATE AND BOARD OF TRUSTEES SHARED GOVERNANCE POLICY CHAPTER XVIII SHARED GOVERNANCE POLICIES ARTICLE I ACADEMIC SENATE AND BOARD OF TRUSTEES SHARED GOVERNANCE POLICY 18100. COLLEGE ACADEMIC SENATE: The faculty of each college in the District may organize

More information

DISTRICT GOVERNANCE COUNCIL BYLAWS

DISTRICT GOVERNANCE COUNCIL BYLAWS DISTRICT GOVERNANCE COUNCIL BYLAWS I. PURPOSE A. To provide a forum for strengthening the participation of representative groups to meet, discuss and debate issues of Districtwide concern while acknowledging

More information

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees BP 2340 Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees BP 2340 AGENDAS An agenda shall be posted adjacent to the place of meeting at least 72 hours prior to the

More information

COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING

COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING Monday, September 24, 2012 8:30-10:30 a.m. Golden West College President s Conference Room TOPIC BACKGROUND DUE DATE ACTION ASSIGNEE 1. Massive

More information

Policy Development and Review Policy. University-wide. Staff Only Students Only Staff and Students. Vice-Chancellor and President

Policy Development and Review Policy. University-wide. Staff Only Students Only Staff and Students. Vice-Chancellor and President Name of Policy Description of Policy Policy Development and Review Policy This policy establishes a framework for defining, developing, maintaining and reviewing the University s policies and associated

More information

STRATEGIC PLANNING AND RESOURCE COMMITTEE BYLAWS

STRATEGIC PLANNING AND RESOURCE COMMITTEE BYLAWS I. PURPOSE STRATEGIC PLANNING AND RESOURCE COMMITTEE BYLAWS The Strategic Planning and Resource Committee (SPRC) is a Senate Committee established as an official advisory committee to the University President

More information

Gavilan College Academic Senate Tuesday, November 15 th, 2016 from 2:30 4:00 p.m. LOCATION: ART 103 (across from the Theater Entrance)

Gavilan College Academic Senate Tuesday, November 15 th, 2016 from 2:30 4:00 p.m. LOCATION: ART 103 (across from the Theater Entrance) l Gavilan College Academic Senate Tuesday, November 15 th, 2016 from 2:30 4:00 p.m. LOCATION: ART 103 (across from the Theater Entrance) MINUTES ATTENDANCE A. Rosette, A. Delunas, N. Andrade, M. Turetzky,

More information

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY Faculty Handbook Chapter IV page 1 NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY FACULTY HANDBOOK UNIVERSITY POLICY CHAPTER IV CONSTITUTION OF THE FACULTY SENATE 4.1 ARTICLE I - AUTHORITY

More information

Agenda Item Details Meeting Category Subject

Agenda Item Details Meeting Category Subject CC-02 BP 2715 Board Code of Ethics/Standards of Practice and AP 2715-A Board Code of Ethics, Board Meeting Minutes Item 16.05, 06.19.12 Agenda Item Details Meeting Category Subject Access Type Recommended

More information

APPENDIX E Operating Rules Faculty Policies and Procedures Committee (FPPC) Last Amended January Contents

APPENDIX E Operating Rules Faculty Policies and Procedures Committee (FPPC) Last Amended January Contents APPENDIX E Operating Rules Faculty Policies and Procedures Committee (FPPC) Last Amended January 2016 Contents A. Charge (Faculty Handbook 2.4)... 1 B. Members: Appointment and Duties... 1 C. Chair: Appointment

More information

Table of Contents. Relevant Rules... 4 Contact Us Transitional reporting period examples... 3

Table of Contents. Relevant Rules... 4 Contact Us Transitional reporting period examples... 3 Guide to Transitional Year-End Reporting July 2017 Table of Contents Introduction... 1 Definitions... 1 Trust Safety Rule Amendments... 2 Transitional Reporting Period... 2 Transitional Reporting Period

More information

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

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

More information

UPDATE ON INTEGRATED PLANNING AND THE PPP

UPDATE ON INTEGRATED PLANNING AND THE PPP 10/4/2013 1 UPDATE ON INTEGRATED PLANNING AND THE PPP Oct 9, 2013 Contents; 1. Summary of PPP Report 2. Setting the Overall MYP2 Target 3. Allocating Budget Reduction Targets 4. Process for Re-Investment

More information

Strategic Planning and Resource Council (SPARC)

Strategic Planning and Resource Council (SPARC) UNIVERSITY OF CENTRAL ARKANSAS Strategic Planning and Resource Council (SPARC) 1. Strategic Planning and Resource Council... 1 a. Strategic Planning Committee... 2 b. Strategic Budgeting Advisory Committee...

More information

Background and Procedure Professional Section Bylaws Template

Background and Procedure Professional Section Bylaws Template 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 Background and Procedure Professional Section Bylaws Template SWE Society bylaws are

More information

UNC Asheville ACADEMIC POLICIES COMMITTEE

UNC Asheville ACADEMIC POLICIES COMMITTEE UNC Asheville ACADEMIC POLICIES COMMITTEE Memorandum September 7, 2016 To: UNC Asheville Faculty From: Christopher Bell, APC Chair (2016-2017) Copy: Faculty Senators and Concerned Administrators Subject:

More information

Kern Community College District Board Policy Chapter 2 Board of Trustees

Kern Community College District Board Policy Chapter 2 Board of Trustees BP 2010 BP 2010 BOARD MEMBERSHIP References: Legally required Education Code Sections 72023, 72103, and 72104; WASC/ACCJC Accreditation Standard IV.C.6 The Board of Trustees shall consist of seven members

More information

Procedure: 1.1p. Development, Approval and Review of TCSG Policies and Procedures

Procedure: 1.1p. Development, Approval and Review of TCSG Policies and Procedures Procedure: 1.1p. Development, Approval and Review of TCSG Policies and Procedures Revised: May 11, 2017; September 27, 2012; January 12, 2010 Last Reviewed: May 11, 2017 Adopted: May 2007 This Procedure

More information

Board of Trustees Agenda Calendar 2019 (Does not include retreats or special board meetings)

Board of Trustees Agenda Calendar 2019 (Does not include retreats or special board meetings) Board of Trustees Agenda Calendar 2019 (Does not include retreats or special board meetings) JANUARY Faculty Reductions in Force per CRFO contract Article 13 Authorize Mid-Year TRAN Funding-Cash Flow Analysis

More information

Policy Development, Amendment and Rescindment Policy

Policy Development, Amendment and Rescindment Policy Policy Development, Amendment and Rescindment Policy Sponsor: New Mexico Tech Original Policy Adopted by the Board of Regents January 2004 Amendment of Policy Approved by President and Board of Regents

More information

University Guidelines on Seeking and Accepting Non-Competitive Funding

University Guidelines on Seeking and Accepting Non-Competitive Funding UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE PRESIDENT Robert C. Dynes President 1111 Franklin Street Oakland,

More information

EXECUTIVE BRANCH BYLAWS of the STUDENT GOVERNMENT ASSOCIATION of the UNIVERSITY OF MEMPHIS

EXECUTIVE BRANCH BYLAWS of the STUDENT GOVERNMENT ASSOCIATION of the UNIVERSITY OF MEMPHIS of the STUDENT GOVERNMENT ASSOCIATION of the UNIVERSITY OF MEMPHIS ARTICLE I MEMBERSHIP Membership in the Executive Branch of the Student Government Association, with such powers being defined as inherent

More information

Auxiliary Organizations Manual

Auxiliary Organizations Manual CCIA Fall 2016 Conference Auxiliary Organizations Manual Heather McGee Vicenti CPAs October 6, 2016 Training Objective Who is responsible for the manual Why was the manual updated Challenges in updating

More information

Academic Senate SBVC Minutes of September 17, 2014

Academic Senate SBVC Minutes of September 17, 2014 Minutes of September 17, 2014 Call to Order Approval of Minutes from September 3, 2014 Motion by J Hoyt for approval of the Minutes of September 3, 2014. 2nd by A Alsip Voice vote unanimous, one abstention

More information

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

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

More information

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016 ACADEMIC SENATE MEETING APPROVED MINUTES Members Present: Curtis Martin (President), Chad Redwing (Vice President), Shelley Circle (Secretary), Steve Amador (Parliamentarian), Deborah Laffranchini (Legislative

More information

Orange Coast College Academic Senate Regular Meeting Agenda Tuesday, April 11, :00-1:00 PM Faculty House

Orange Coast College Academic Senate Regular Meeting Agenda Tuesday, April 11, :00-1:00 PM Faculty House ACADEMIC SENATE PRESIDENT RECORDER/S PLEASE READ/BRING Orange Coast College Academic Senate Regular Meeting Agenda Tuesday, April 11, 2017 12:00-1:00 PM Faculty House Lee W. Gordon, Professor, International

More information

Welcome to the Senate!

Welcome to the Senate! About once a month, on scores of college and university campuses around the United States, dozens or hundreds of people mill into the auditorium, resigned to the fact that it s going to be a while. There

More information

STATEMENT OF ORGANIZATION AND OPERATION

STATEMENT OF ORGANIZATION AND OPERATION GOVERNANCE AND POLICIES Governance Structure ODIN (the Online Dakota Information Network) is a North Dakota University System Entity The North Dakota University System includes 11 institutions (two world-class

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

INTEGRATED CURRICULUM COMMITTEE CONSTITUTION

INTEGRATED CURRICULUM COMMITTEE CONSTITUTION INTEGRATED CURRICULUM COMMITTEE CONSTITUTION 1. Institutional Location The Integrated Curriculum Committee (ICC) is a standing committee of the University Senate of Humboldt State University. 2. Spirit

More information

STATE CENTER COMMUNITY COLLEGE DISTRICT Summary of Chancellor s Cabinet Meeting Monday,December 2, 2013

STATE CENTER COMMUNITY COLLEGE DISTRICT Summary of Chancellor s Cabinet Meeting Monday,December 2, 2013 STATE CENTER COMMUNITY COLLEGE DISTRICT Summary of Chancellor s Cabinet Meeting Monday,December 2, 2013 Present CampusWorks Integrated Planning Model and Manual Draft December 10, 2013 Board of Trustee

More information

FAQs re Proposed Bylaws

FAQs re Proposed Bylaws FAQs re Proposed Bylaws GENERAL QUESTIONS ABOUT TEMPLE GOVERNANCE: Q: Why do we have bylaws and what purpose do they serve? A: Bylaws are the document that legally oversees the operation of the synagogue.

More information

Academic Senate Pasadena Area Community College District. Monday, May 1, 2017 (Revised )

Academic Senate Pasadena Area Community College District. Monday, May 1, 2017 (Revised ) Academic Senate Pasadena Area Community College District Monday, May 1, 2017 (Revised 051517) Pasadena City College Circadian 1570 E. Colorado Boulevard, Pasadena, CA 91106 Members Present President Vice

More information

10 Strategy and Governance Records Retention Schedule University of Portsmouth 2018

10 Strategy and Governance Records Retention Schedule University of Portsmouth 2018 10 Strategy and Governance Records Retention Schedule University of Portsmouth 2018 Contents 10.1. Board of Governors... 2 10.1.1. Legal Framework and Terms of Reference... 2 10.1.2. Governors: Personal

More information

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, July 16, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 This meeting will include a teleconference location:

More information

Constitution of the Marist College Student Government Association

Constitution of the Marist College Student Government Association Passed unanimously by the members of the Senate and published by the Marist College Student Government Association on April 08, 1993 Amended April 02, 2017; April 13, 2016; April 26, 2015; December 04,

More information

EAG 20 GOVERNANCE RECORDS CLASSIFICATION PLAN AND RETENTION SCHEDULE

EAG 20 GOVERNANCE RECORDS CLASSIFICATION PLAN AND RETENTION SCHEDULE EAG 20 GOVERNANCE RECORDS CLASSIFICATION PLAN AND RETENTION SCHEDULE URIMC Approved: September 23, 2013 URIMC Revised: May 12, 2016; May 7, 2018 RIM Edits (consistency, typographical, updates, etc.): October

More information

LACERA LEGISLATIVE POLICY

LACERA LEGISLATIVE POLICY LACERA LEGISLATIVE POLICY Restated Board of Retirement: October 13, 2016 and Approved: Board of Investments: October 12, 2016 Table of Contents Statement of Mission and Purpose... 3 Legislative Policy

More information

The University of Texas at El Paso Office of Auditing and Consulting Services

The University of Texas at El Paso Office of Auditing and Consulting Services The University of Texas at El Paso Office of Auditing and Consulting Services 500 West University Ave. El Paso, Texas 79968 915-747-5191 DATE: March 14, 2018 ) _ TO: Richard Adauto, Executive Vice President

More information

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association. SUFFOLK COUNTY COMMUNITY COLLEGE AMMERMAN CAMPUS STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Suffolk County Community College, Ammerman Campus, in order to establish an effective

More information

State of New Hampshire

State of New Hampshire State of New Hampshire GENERAL COURT CONCORD MEMORANDUM DATE: November 1, 2018 TO: Honorable Christopher Sununu, Governor Honorable Gene G. Chandler, Speaker of the House Honorable Chuck W. Morse, President

More information

PROCEDURES FOR VOTES OF CONFIDENCE/NO CONFIDENCE

PROCEDURES FOR VOTES OF CONFIDENCE/NO CONFIDENCE PROCEDURES FOR VOTES OF CONFIDENCE/NO CONFIDENCE On rare occasions, in the course of university business, the faculty may wish to express or record its opinion regarding their administration. These votes

More information

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

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

More information

SENATE RESOLUTION 3-12

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

More information

The student standards of conduct and discipline due process shall be made widely available to students through the college catalog and other means.

The student standards of conduct and discipline due process shall be made widely available to students through the college catalog and other means. Peraltia Community College District BP 5500 BoARD Por-rcv ggoa gryee*t STANDARDS of $TUDENT Gor.roucr The Chancellor shall establish regulations and procedures for the imposition of discipline on students

More information

ACADEMIC SENATE Approved Minutes August 21, 2017 Honeychurch Board Room 3:00 pm 5:00 pm

ACADEMIC SENATE Approved Minutes August 21, 2017 Honeychurch Board Room 3:00 pm 5:00 pm ACADEMIC SENATE Approved Minutes August 21, 2017 Honeychurch Board Room 3:00 pm 5:00 pm 1. Call to order Vice President Jaimez called the meeting to order at 3 pm. 2. Roll Call Academic Senate: LaNae Jaimez

More information

Northwest Indian College

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

More information

The Superior Court GRAND JURY RELEASES REPORT ON STOCKTON UNIFIED SCHOOL DISTRICT HIRING PRACTICES

The Superior Court GRAND JURY RELEASES REPORT ON STOCKTON UNIFIED SCHOOL DISTRICT HIRING PRACTICES The Superior Court TELEPHONE COUNTY OF SAN JOAQUIN (209)468-2827 222 E. WEBER AVENUE, ROOM 303 WEBSITE STOCKTON, CALIFORNIA 95202 www.stocktoncourt.org FOR IMMEDIATE RELEASE Thursday, May 22, 2014 2013-2014

More information

The Board of Governors of the California Community Colleges

The Board of Governors of the California Community Colleges The Board of Governors of the California Community Colleges PRESENTED TO THE BOARD OF GOVERNORS DATE: November 12-13, 2013 SUBJECT: Revision of title 5 Regulations to Authorize Appointment of a Special

More information

ACADEMIC SENATE. WORK PLAN Updated 16 October 2015

ACADEMIC SENATE. WORK PLAN Updated 16 October 2015 ACADEMIC SENATE WORK PLAN Updated 16 October 2015 Drafting Note The details of this Work Plan will be strongly influenced by the implementation and action plans for Securing Success, which are currently

More information

Side Letters Can Go Sideways Prevent Confusion. By Reanette Fillmer Human Resources Director County of Tehama

Side Letters Can Go Sideways Prevent Confusion. By Reanette Fillmer Human Resources Director County of Tehama Side Letters Can Go Sideways Prevent Confusion By Reanette Fillmer Human Resources Director County of Tehama Introduction This paper discusses the use of side letters in labor settlements. Side letters

More information

CLASSIFIED SENATE REFERENCE GUIDE

CLASSIFIED SENATE REFERENCE GUIDE California Community Colleges Classified Senate (4CS) California Community Colleges CLASSIFIED SENATE REFERENCE GUIDE June 2002 Table of Contents Page No. Introduction to the 4CS Classified Senate Reference

More information

Notice: The HSU General Faculty have voted no confidence in President Rollin Richmond and asked that he resign within two months

Notice: The HSU General Faculty have voted no confidence in President Rollin Richmond and asked that he resign within two months General Faculty Association 15 May 2009 To: From: CC: Re: Chancellor Charles Reed Board of Trustees of the California State University John W. Powell, General Faculty President Saeed Mortazavi, Chair of

More information

I. Preamble The Commission was formed in fall 2011 by the president for a two-year appointment and charged with the following:

I. Preamble The Commission was formed in fall 2011 by the president for a two-year appointment and charged with the following: West Chester University of Pennsylvania President s Commission on the Status of Women Revised: January 31, 2017 Ratified: April 13, 2017 These bylaws should be revised every three years or as needed. (Spring

More information

BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY

BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY Approved by secret ballot on September 18, 2009 by a majority of faculty members of the Department of

More information

Rochester Institute of Technology Student Government BYLAWS

Rochester Institute of Technology Student Government BYLAWS Rochester Institute of Technology Student Government BYLAWS Amended Friday, September 15th, 2017 Table of Contents Article I: Legislative Branch 4 Section 1: Membership 4 Section 2: Duties of Senators

More information

FOOD SERVICE ADVISORY COMMITTEE (FSAC) BY-LAWS

FOOD SERVICE ADVISORY COMMITTEE (FSAC) BY-LAWS FOOD SERVICE ADVISORY COMMITTEE (FSAC) BY-LAWS Committee Purpose: This committee serves in an advisory capacity to the Executive Vice President for Administration and Finance and the Associate Vice President

More information

Making a Complaint Against the CP Police Service

Making a Complaint Against the CP Police Service Making a Complaint Against the CP Police Service Complaints and Concerns The CP Police Service s Professional Standards Department (PSD) tracks all citizen complaints and concerns. PSD monitors the public

More information

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY ARTICLE I: The Board of Trustees 1.1 Governance. Tennessee State University (the University or TSU ) is a public university established by

More information

CONSTITUTION OF THE ACADEMIC SENATE Of SAN JOSE CITY COLLEGE Amended by unanimous vote of the Academic Senate Spring 2014

CONSTITUTION OF THE ACADEMIC SENATE Of SAN JOSE CITY COLLEGE Amended by unanimous vote of the Academic Senate Spring 2014 CONSTITUTION OF THE ACADEMIC SENATE Of SAN JOSE CITY COLLEGE Amended by unanimous vote of the Academic Senate Spring 2014 ARTICLE I. NAME AND DEFINITIONS Section 1. This organization shall be known as

More information

SGA STATUTES TITLE II PAGE 1 OF 10

SGA STATUTES TITLE II PAGE 1 OF 10 CHAPTER 200. EXECUTIVE CABINET 200.1 The Executive Cabinet at the University of North Carolina Wilmington, in order to address any and all Executive concerns, adopts Title II. of the General Statutes.

More information

IBM Cognos Open Mic Cognos Analytics 11 Part nd June, IBM Corporation

IBM Cognos Open Mic Cognos Analytics 11 Part nd June, IBM Corporation IBM Cognos Open Mic Cognos Analytics 11 Part 2 22 nd June, 2016 IBM Cognos Open MIC Team Deepak Giri Presenter Subhash Kothari Technical Panel Member Chakravarthi Mannava Technical Panel Member 2 Agenda

More information

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RONALD REAGAN BOARD OF TRUSTEES ROOM-RM 145 HEALTH SCIENCES/DISTRICT OFFICES BLDG., SADDLEBACK COLLEGE

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RONALD REAGAN BOARD OF TRUSTEES ROOM-RM 145 HEALTH SCIENCES/DISTRICT OFFICES BLDG., SADDLEBACK COLLEGE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RONALD REAGAN BOARD OF TRUSTEES ROOM-RM 145 HEALTH SCIENCES/DISTRICT OFFICES BLDG., SADDLEBACK COLLEGE MINUTES OF THE BOARD OF TRUSTEES MEETING June 23, 2014

More information

1. Policy Statement. 2. Purpose of Policy.

1. Policy Statement. 2. Purpose of Policy. Policy Name Policy on Policies and Policy Making Authority Policy Number 11200.001 Effective Date April 14, 2016 Administrative Division Office of the President Unit Division of General Counsel Revised

More information

N. D. Miss. Bankruptcy Clerk s Office

N. D. Miss. Bankruptcy Clerk s Office Summary of Changes to Federal Bankruptcy Rules - Effective December 1, 2017 Rule 1001 Rule 1006(b) Rule 1015(b) Rule 2002 Rule 3002(a) Rule 3002(c) Rule 3007 Rule 3012 Rule 3015(c) Rule 3015(d) Rule 3015(f)

More information

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No 132nd General Assembly Regular Session Am. H. B. No. 3 2017-2018 Representatives Duffey, Hagan Cosponsors: Representatives Vitale, Reineke, Hambley, Henne, Roegner, Retherford, Bishoff, Brenner, Romanchuk

More information

Diablo Valley College Academic Senate Bylaws

Diablo Valley College Academic Senate Bylaws Diablo Valley College Academic Senate Bylaws BYLAWS for the ACADEMIC SENATE and SENATE COUNCIL (Adopted 5/21/91, Revised 9/1/92, Revised 04/23/02, Revised 5/5/15) Article I: Academic Senate General meetings

More information

Constitution of Faculty Assembly CONSTITUTION OF THE OHIO STATE UNIVERSITY MANSFIELD CAMPUS FACULTY ASSEMBLY

Constitution of Faculty Assembly CONSTITUTION OF THE OHIO STATE UNIVERSITY MANSFIELD CAMPUS FACULTY ASSEMBLY Constitution of Faculty Assembly CONSTITUTION OF THE OHIO STATE UNIVERSITY MANSFIELD CAMPUS FACULTY ASSEMBLY PREAMBLE: The Faculty of The Ohio State University campus in Mansfield, acknowledging its responsibilities

More information

Resolutions Handbook. Academic Senate for California Community Colleges. Resolutions Committee

Resolutions Handbook. Academic Senate for California Community Colleges. Resolutions Committee Resolutions Handbook Academic Senate for California Community Colleges Resolutions Committee Adopted by the body Fall 2014 Revised by the Executive Committee Spring 2017 1 Foreword The purpose of this

More information

Constitution of the Student Government Association

Constitution of the Student Government Association Constitution of the Student Government Association 219 Rock Street Bluefield, WV 24701 (304)-327-4000 Preamble We the students of, in order to develop a spirit of cooperation in the activities of the college,

More information

IDAHO STATE UNIVERSITY POLICIES & PROCEDURES (ISUPP) Policy Development and Administration ISUPP 1010

IDAHO STATE UNIVERSITY POLICIES & PROCEDURES (ISUPP) Policy Development and Administration ISUPP 1010 IDAHO STATE UIVERSIT POLICIES & PROCEDURES (ISUPP) Policy Development and Administration ISUPP 1010 POLIC IFORMATIO Policy Section: I - Governance/Legal Policy Title: Policy Development and Administration

More information

BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN

More information

TITLE V - THE BUDGET BUDGET AND FINANCE REFORM ACT ARTICLE I. GENERAL PROVISIONS

TITLE V - THE BUDGET BUDGET AND FINANCE REFORM ACT ARTICLE I. GENERAL PROVISIONS TITLE V - THE BUDGET CHAPTER 100 - BUDGET AND FINANCE REFORM ACT ARTICLE I. GENERAL PROVISIONS 1 AUTHORIZATION. This Title and all of its regulations are authorized pursuant to Article III(10)(a) of the

More information

CITY OF SAN DIEGO. Proposition D. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition D. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition D (This proposition will appear on the ballot in the following form.) PROPOSITION D CHARTER AMENDMENT REGARDING POWER TO FIX SALARIES. Shall City Charter section 70 be amended

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, 2015 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

Merced Community College District Board of Trustees Minutes for meeting held May 4, 2004

Merced Community College District Board of Trustees Minutes for meeting held May 4, 2004 Merced Community College District Board of Trustees Minutes for meeting held May 4, 2004 1. Public Session Call to Order The meeting was called to order at 5 p.m. in the Board Room at the Tri-College Center,

More information

ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS

ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS ARTICLE I POLICY 001 NAME, PURPOSE AND MEMBERSHIP Name. The name of this corporation shall be

More information

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications 1 BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS PART I CONSTITUTION Article I Article II Article III Article IV Article V Article VI Legal Basis for an Academic Senate Purpose

More information

THE UNIVERSITY OF TEXAS M.D. ANDERSON CANCER CENTER TECHNOLOGY DEVELOPMENT PROGRAM MANUAL

THE UNIVERSITY OF TEXAS M.D. ANDERSON CANCER CENTER TECHNOLOGY DEVELOPMENT PROGRAM MANUAL THE UNIVERSITY OF TEXAS M.D. ANDERSON CANCER CENTER TECHNOLOGY DEVELOPMENT PROGRAM MANUAL The University of Texas M.D. Anderson Cancer Center 1995 TABLE OF CONTENTS I. Introduction II. III. IV. Key Issues

More information

Proposal to the Senate Educational Policy Committee

Proposal to the Senate Educational Policy Committee EP.18.24 Final Proposal to the Senate Educational Policy Committee PROPOSAL TITLE: Revision of BALAS in Political Science (Establish Concentrations and Revise Requirements), College of Liberal Arts and

More information

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

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

More information

CPCC Student Government Association. Constitution

CPCC Student Government Association. Constitution CPCC Student Government Association Constitution Revised: January 2015 Contents PREAMBLE.. 2 ARTICLE I: NAME.2 ARTICLE II: PURPOSE AND POLICIES..2 ARTICLE III: SGA FUNDING...3 ARTICLE IV: ORGANIZATION...3

More information

CITIZEN S GUIDE TO LOBBYING DECISION MAKERS

CITIZEN S GUIDE TO LOBBYING DECISION MAKERS CITIZEN S GUIDE TO LOBBYING DECISION MAKERS ABOUT LOBBYIING DECISION MAKERS Lobbying is often thought of as a dirty word, but lobbying is simply working to get your voice heard by elected officials. In

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

Application to Create a New Alumni and Friends Chapter or Club

Application to Create a New Alumni and Friends Chapter or Club Application to Create a New Alumni and Friends Chapter or Club 2625 East Matoian Way Fresno, CA 93740-8000 559.278.2586 main 559.278.6790 fax Fresnostatealumni.com TABLE OF CONTENTS Application Process

More information

Minutes of October 21, 2009

Minutes of October 21, 2009 Minutes of October 21, 2009 3: 05 Call to Order Approval of Minutes for 10/7/09 Motion for approval of the Minutes of 10/7/09. by P Buckley 2nd by V Anemelu Voice vote - Ayes unanimous Presidentʼs Report

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, August 13, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

Merced Community College District Board of Trustees Minutes for meeting held August 6, 2002

Merced Community College District Board of Trustees Minutes for meeting held August 6, 2002 Merced Community College District Board of Trustees Minutes for meeting held August 6, 2002 1. Public Session Call to Order The meeting was called to order at 5:00 p.m. in the Board Room at the Tri- College

More information

FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS

FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS Adopted: December 10, 2014 TABLE OF CONTENTS ARTICLE I STATEMENT OF PURPOSE Section 1.1 Purpose 4 ARTICLE 11 THE BOARD Section

More information

FOOD SERVICE ADVISORY COMMITTEE (FSAC) BY-LAWS

FOOD SERVICE ADVISORY COMMITTEE (FSAC) BY-LAWS FOOD SERVICE ADVISORY COMMITTEE (FSAC) BY-LAWS Committee Purpose: This committee serves in an advisory capacity to the Senior Vice President for Administration and Finance and the Associate Vice President

More information

Paradise Valley Community College Faculty Association Constitution Amended April 2008

Paradise Valley Community College Faculty Association Constitution Amended April 2008 Paradise Valley Community College Faculty Association Constitution Amended April 2008 Name Preamble The name of this organization will be the Paradise Valley Community College (PVCC) Faculty Association

More information

Student Government Association Constitution

Student Government Association Constitution PREAMBLE Student Government Association The Missouri Western State University Student Government Association (SGA) is committed to enhancing campus life and promoting a positive image of the University.

More information

Constitution. of the. Student Government Association. of the. University of Wisconsin-Stevens Point

Constitution. of the. Student Government Association. of the. University of Wisconsin-Stevens Point Constitution of the Student Government Association of the University of Wisconsin-Stevens Point Votes Required for Action Type of Action Pass a resolution Authorize an official letter Vote Required Majority

More information

Florida Atlantic University Student Government Constitution

Florida Atlantic University Student Government Constitution Florida Atlantic University Student Government Constitution Preamble We the students of Florida Atlantic University, in order to form a Student Government that will provide effective representation in

More information

REGION IV FALL CRC MOTIONS. Last Revised: 04/05/2017

REGION IV FALL CRC MOTIONS. Last Revised: 04/05/2017 REGION IV FALL CRC MOTIONS Last Revised: 04/05/2017 Southern Piedmont Chapter Motion 4c (10/14/2016): That ASHRAE create an annual stipend of $100,000, paid monthly to the President of Society. Answer:

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 21 Passed the Assembly September 13, 2017 Chief Clerk of the Assembly Passed the Senate September 12, 2017 Secretary of the Senate This bill was received by the Governor this day of,

More information

PROPOSAL RECOMMENDATION FORM (PAR FORM revised )

PROPOSAL RECOMMENDATION FORM (PAR FORM revised ) PROPOSAL RECOMMENDATION FORM (PAR FORM revised 07-29-10) PLEASE COMPLETE ALL SECTIONS OF THE FORM. IMCOMPLETE SUBMISSIONS WILL NOT BE REVIEWED. Date April 1, 2013 To X College Assembly Committee Deans

More information