Category: Governance Number: Audience: Board members and employees Issued: June 10, 2013 Secretary to the Board Approved by: Board of Governors

Size: px
Start display at page:

Download "Category: Governance Number: Audience: Board members and employees Issued: June 10, 2013 Secretary to the Board Approved by: Board of Governors"

Transcription

1 Absence of the President Category: Governance Number: Audience: Board members and employees Issued: June 10, 2013 Owner: Secretary to the Board Approved by: Board of Governors Contact: Secretary to the Board Introduction This policy is relevant to all members of the First Nations University of Canada community. It ensures continued leadership and order at the University when the President is absent and unavailable to perform his or her presidential duties and obligations. The policy outlines how the authorities and duties of the President of the First Nations University of Canada are to be delegated when he or she is ill, on vacation, or unable to perform his or her duties for any reason. Definitions Absence of the President Short-term absence The President is away from the University (e.g., ill or on vacation) and unavailable to perform his or her duties for one month or less Long-term absence The President is away from the University (e.g., ill or on vacation) and unavailable to perform his or her duties for more than a month ABSENCE OF THE PRESIDENT PAGE 1 OF 5

2 Policy The Chair of the Board must be notified when the President is or will be absent from the University and unable to perform his or her presidential duties during the absence. Short-Term Absence of the President When the President is or will be absent from the University and unable to perform his or her presidential duties for five consecutive working days up to one month, the President s executive assistant will notify the Chair of the Board. Presidential duties and authorities will be delegated to the University s senior administrators as follows: 1) to the Vice President (Academic), or 2) to the Vice President (Administration and Finance) if the Vice President (Academic) is absent, or If the vice presidents are all absent at the same time as the President, the Board Chair will appoint an acting President. Senior administrators will receive no additional compensation when they assume the authorities and duties of the President for one month or less. Correspondence and other documentation intended for the President will be delivered to the President s office and then forwarded to the acting President. The acting President will: make decisions on matters that affect the health and safety of students and employees, be the University s spokesperson, and deal with all crises, but limit the binding commitments he or she makes on behalf of the University to those that cannot wait for the President s return, and he or she will consult the Chair of the Board before making any such commitment. ABSENCE OF THE PRESIDENT PAGE 2 OF 5

3 Long-Term Absence of the President If the President is or will be absent and unavailable for more than a month, the Board will appoint an acting President and determine: the term of the acting appointment, the authorities and any executive limitations, compensation and other administrative considerations, and any other important items or terms. The President s executive assistant will keep a record of messages on the matter of the President s absence. Consequences for Noncompliance Failure to comply with this policy could hinder the University s ability to make timely decisions and conduct business. It could also result in a person without the proper authority binding the University to commitments that do not align with it vision, mission, and strategic plan. If a person uses an authority they do not have, the University will take disciplinary action, which could include termination of employment. ABSENCE OF THE PRESIDENT PAGE 3 OF 5

4 Processes Short-Term Absence of the President 1) The President or the President s executive assistant will send the Chair of the Board an message informing him or her the President will be absent. The message will include: - the reason for the absence, - the start and end dates of the absence, - the name of the person who will be acting President during the absence and his or her contact information. 2) The President or the President s executive assistant will send employees and other stakeholders an message(s) informing them the President will be absent. The message(s) will include: - the start and end dates of the absence, - the name of the person who will be acting President during the absence and his or her contact information. 3) The President s executive assistant will file all messages on the matter of the President s absence in the President s personnel record. 4) The Secretary to the Board of Governors records the disclosure in the meeting minutes, which are maintained as official records of the University. He or she files any written disclosures in the official Board of Governors records. ABSENCE OF THE PRESIDENT PAGE 4 OF 5

5 Long-Term Absence of the President 1) The President will inform the Chair that he or she will be absent for more than a month. The President will let the Chair know: - the reason for the absence, - the start and end dates of the absence, and - the Board should meet as soon as possible to appoint an acting President. 2) The Chair of the Board will call an emergency meeting of the Board (in-person or teleconference) to appoint an acting President. 3) When the acting President is appointed, the Chair of the Board will prepare a contract that outlines: - the term of the acting appointment, - the authorities and any executive limitations, - compensation and other administrative considerations, and - any other important items or terms. 4) The Chair of the Board will send employees and other stakeholders an message(s) letting them know the President will be absent, the name of the person who will be acting President, and his or her contact information. 5) The President s executive assistant will file all messages on matter of the President s absence and the appointment of the acting President in the official meeting minutes of the Board and in the President s and acting President s personnel records (if appropriate). Related Information Board-President Relationship Delegation of Authority Signing Authorities Guidelines for Determining the Locus of Policy Decision Making at the Board and Executive Levels ABSENCE OF THE PRESIDENT PAGE 5 OF 5

The Lost Dogs Home Board Charter

The Lost Dogs Home Board Charter Contents 1. Introduction... 2 2. Purpose of Board Charter... 2 3. Role of the Board... 2 4. Responsibilities of the Board... 2 5. Board Composition... 4 6. Board Tenure... 5 7. Board Authority... 5 8.

More information

Federal Advisory Committee Act (FACA) Overview

Federal Advisory Committee Act (FACA) Overview Federal Advisory Committee Act (FACA) Overview Briefing for Members of Coast Guard Federal Advisory Committees Melanee Libby Group Federal Officer Federal Advisory Committee Act (FACA) What is the Federal

More information

Big Local Greatfield Partnership Terms of Reference

Big Local Greatfield Partnership Terms of Reference Big Local Greatfield Partnership Terms of Reference The purpose of these Terms of Reference is to establish and govern the operations of a partnership of people and organisations with an interest in improving

More information

GridWise Architecture Council Bylaws

GridWise Architecture Council Bylaws GridWise Architecture Council Bylaws This document describes the roles, responsibilities, policies and procedures that govern the operation of the GridWise Architecture Council (GWAC). It is consistent

More information

ACT GUIDELINES FOR COUNCIL. Approved 5 June 2008 (last updated 1 December 2014)

ACT GUIDELINES FOR COUNCIL. Approved 5 June 2008 (last updated 1 December 2014) ACT GUIDELINES FOR COUNCIL Approved 5 June 2008 (last updated 1 December 2014) Council is the governing body of The Association of Corporate Treasurers ( ACT ). It is ultimately responsible for the stewardship

More information

Bylaws of the Board of Regents. Memorial University of Newfoundland. March 2016

Bylaws of the Board of Regents. Memorial University of Newfoundland. March 2016 Bylaws of the Board of Regents Memorial University of Newfoundland March 2016 BYLAWS OF THE BOARD OF REGENTS OF MEMORIAL UNIVERSITY OF NEWFOUNDLAND Adopted at a meeting of the Board of Regents on May 25,

More information

ROYAL ASSENT DEFINITION AND PURPOSE SENATE PROCEDURAL NOTES NUMBER 6

ROYAL ASSENT DEFINITION AND PURPOSE SENATE PROCEDURAL NOTES NUMBER 6 ROYAL ASSENT DEFINITION AND PURPOSE Royal Assent is the approval by the Sovereign of a bill that has passed both houses of Parliament in identical form. It is the process by which a bill becomes an act

More information

Royal British Columbia Museum Corporate Board of Directors. General Bylaws

Royal British Columbia Museum Corporate Board of Directors. General Bylaws Royal British Columbia Museum Corporate Board of Directors Royal British Columbia Museum Board of Directors Page 2 Table of Contents 1. Title... 3 2. Head Office... 3 3. Definitions... 3 4. Chair and Vice-Chair...

More information

IMMIGRATION AND PRISONS SERVICES BOARD ACT

IMMIGRATION AND PRISONS SERVICES BOARD ACT IMMIGRATION AND PRISONS SERVICES BOARD ACT ARRANGEMENT OF SECTIONS Establishment of Immigration and Prisons Services Board, etc. 1. Establishment of Immigration and Prisons Services Board. 2. Membership

More information

Board of Directors Charter

Board of Directors Charter Board of Directors Charter CPA Australia Ltd ACN 008 392 452 1. INTERPRETATION References to the constitution in this charter are references to the Constitution of CPA Australia Ltd (Company) as amended

More information

Term of office of elected members and extraordinary vacancies

Term of office of elected members and extraordinary vacancies Term of office of elected members and extraordinary vacancies Code of Good Practice for the management of local authority elections and polls 2016 OBJECTIVE OF PART All electoral officers are familiar

More information

Board of Directors Nominations Policy

Board of Directors Nominations Policy Board of Directors Nominations Policy The intent of this policy is to ensure that qualified individuals are selected to serve on the Board of Directors of Interior Designers of Canada ( IDC ). Such individuals

More information

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259 P0200 BOARD OF EDUCATION AGENDAS & MEETINGS BOARD POLICY: The Board shall meet in regular session at least once each month and shall schedule other official meetings and committee meetings as are necessary.

More information

OPENNESS AND TRANSPARENCY

OPENNESS AND TRANSPARENCY OPENNESS AND TRANSPARENCY Consultation Paper One of RECA s strategic objectives is to review its current policies and identify opportunities to advance openness and transparency. As a regulatory body licensing

More information

2018 AAU Codebook. Sports For All, Forever. [As of 11/17/17]

2018 AAU Codebook. Sports For All, Forever. [As of 11/17/17] 2018 AAU Codebook Sports For All, Forever [As of 11/17/17] THE CODE OF THE AMATEUR ATHLETIC UNION 2017 EDITION TABLE OF CONTENTS Preamble 1 Article I Governance of the Union 1 A. Adoption and Amendments

More information

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

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

More information

Last Reviewed/Revised: 12/16/2013 Revised Original Author: MATES Board

Last Reviewed/Revised: 12/16/2013 Revised Original Author: MATES Board Board Governance Policy Reference Number: BB-BGP-12162013 Last Reviewed/Revised: 12/16/2013 Revised Original Author: MATES Board Effective Date: 12/16/2013 Policy Status: Active PURPOSE: ology Elementary

More information

Nebraska State Suicide Prevention Coalition

Nebraska State Suicide Prevention Coalition Nebraska State Suicide Prevention Coalition BYLAWS Article I. Name The name of this body shall be the Nebraska State Suicide Prevention Coalition, henceforth referred to as NSSPC or the Coalition. As a

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

PHO Services Agreement Amendment Protocol

PHO Services Agreement Amendment Protocol PHO Services Agreement Amendment Protocol A PHO Services Agreement Referenced Document Version 4.1 6 August 2014 This document is available on the DHB Shared Services Website: www.dhbsharedservices.health.nz

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

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

Policy 5I: Faculty Dismissal for Cause Process [1]

Policy 5I: Faculty Dismissal for Cause Process [1] Published on University of Colorado (https://www.cu.edu) Home > Policy 5I: Faculty Dismissal for Cause Process Policy 5I: Faculty Dismissal for Cause Process [1] I. Authority and Application This policy

More information

WORKERS COMPENSATION APPEALS TRIBUNAL PRACTICE MANUAL

WORKERS COMPENSATION APPEALS TRIBUNAL PRACTICE MANUAL WORKERS COMPENSATION APPEALS TRIBUNAL PRACTICE MANUAL (revised July 2016) 2 TABLE OF CONTENTS 1.00 The Workers Compensation Appeals Tribunal 1.10 Introduction 1.11 Definitions 1.20 Role of the Tribunal

More information

England Netball East Midlands Regional Association- Constitution

England Netball East Midlands Regional Association- Constitution England Netball East Midlands Regional Association- Constitution EM Regional Association Constitution June 2015-1 - Contents 1 Name & Logo 2 Objectives 3 Vision & Mission Statement 4 Guiding Principles

More information

REGULATED HEALTH PROFESSIONS ACT

REGULATED HEALTH PROFESSIONS ACT c t REGULATED HEALTH PROFESSIONS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information

More information

By-Laws of the Colorado Commission on Criminal and Juvenile Justice

By-Laws of the Colorado Commission on Criminal and Juvenile Justice Colorado Commission on Criminal and Juvenile Justice Last updated April 12, 2013 Maintained by the Division of Criminal Justice of the Colorado Department of Public Safety For the effective operation of

More information

PHO Services Agreement Amendment Protocol

PHO Services Agreement Amendment Protocol PHO Services Agreement Amendment Protocol A PHO Services Agreement Referenced Document Version 4.2 12 May 2016 This document is available at the following website www.centraltas.co.nz Date of this revision:

More information

ASB Constitution

ASB Constitution Associated Students of Everett Community College (ASEvCC) ASB Constitution 2018-19 Signature Page Riza Hassan Associated Student Body Vice President of Administration Tina Te Associated Student Body President

More information

VAUGHAN PUBLIC LIBRARY BOARD BY-LAW 1:05 INDEX 1. DEFINITIONS... 3

VAUGHAN PUBLIC LIBRARY BOARD BY-LAW 1:05 INDEX 1. DEFINITIONS... 3 INDEX 1. DEFINITIONS... 3 2. VAUGHAN PUBLIC LIBRARY BOARD 2.1 Establishment of Vaughan Public Library Board... 3 2.2 Purpose of the Board... 3 2.3 Board Membership... 3 2.4 Term of Office... 3 2.5 Vacancies...

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

CONSTITUTION OF THE RETURNED & SERVICES LEAGUE OF AUSTRALIA (QUEENSLAND BRANCH) APPENDIX C THE BOARD. Index

CONSTITUTION OF THE RETURNED & SERVICES LEAGUE OF AUSTRALIA (QUEENSLAND BRANCH) APPENDIX C THE BOARD. Index Index CONSTITUTION OF THE RETURNED & SERVICES LEAGUE OF AUSTRALIA (QUEENSLAND BRANCH) APPENDIX C THE BOARD PART 1 APPOINTMENT OF DIRECTORS... 32 C1. First Executive... 32 C2. First Directors... 32 C3.

More information

Pennsylvania Asthma Partnership: Guidelines

Pennsylvania Asthma Partnership: Guidelines 1: Name The name of this group is the Pennsylvania Asthma Partnership, herein referred to as the PAP. A. Vision: B. Mission: 2: Vision and Mission To improve the health status and quality of life of Pennsylvania

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors.

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors. Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose The purpose of the Board of Directors of Gateway

More information

Act means the Kiambu County Alcoholic Drinks Control Act, 2018; license means a license issued under these regulations;

Act means the Kiambu County Alcoholic Drinks Control Act, 2018; license means a license issued under these regulations; THE KIAMBU COUNTY ALCOHOLIC DRINKS CONTROL ACT (No.2 2018) IN EXERCISE the powers conferred by section (65) the Kiambu county alcoholic drinks control Act, 2018 the County Executive Committee Member responsible

More information

The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College

The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College A complementary document to the SGA Constitution Preamble These By-laws, Rules and Regulations

More information

Governor Pupil Expulsion or Removal Review Policy

Governor Pupil Expulsion or Removal Review Policy HAMPTON SCHOOL TRUST Governor Pupil Expulsion or Removal Review Policy 1.0 Introduction 1.1 Scope - This policy contains guidelines, which are not contractually binding upon the School, explaining the

More information

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC.

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. By-law No. 1 TABLE OF CONTENTS SECTION 1 INTERPRETATION... 1 SECTION 2 REGISTERED

More information

HANDBOOK. Advisory Council to the Energy and Water Ombudsman Queensland. March 2011

HANDBOOK. Advisory Council to the Energy and Water Ombudsman Queensland. March 2011 HANDBOOK Advisory Council to the Energy and Water Ombudsman Queensland March 2011 Version date March 2011 Table of contents 1. COUNCIL FUNCTIONS AND RESPONSIBILITIES... 1 2. RELATIONSHIP WITH THE ENERGY

More information

Legislation: Effective: November 30, 1993 Revision: August 1, 2003 (reformatted); June 4, 2007; March 16, 2012; September 1, 2016 (reformatted)

Legislation: Effective: November 30, 1993 Revision: August 1, 2003 (reformatted); June 4, 2007; March 16, 2012; September 1, 2016 (reformatted) Section: Subject: Academic/Student (AC) Programs and Curriculum AC.2.4.1 PROGRAM ADVISORY COMMITTEES Legislation: Effective: November 30, 1993 Revision: August 1, 2003 (reformatted); June 4, 2007; March

More information

Guidelines. Mission Statement. Purpose. Functions

Guidelines. Mission Statement. Purpose. Functions Guidelines Mission Statement The mission of the University of Arkansas Division of Agriculture Cooperative Extension Service is to provide research-based information through non-formal education to help

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

PIC MOBERT FIRST NATION

PIC MOBERT FIRST NATION PIC MOBERT FIRST NATION Policy #2010-03: Policies and Guidelines for Chief and Council Part 1: BAND PROVISIONS 1.1 PURPOSE AND TITLE 1.1.1 This policy is hereby enacted by the Pic Mobert First Nation Council,

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

THE CANADIAN CYCLING ASSOCIATION BY-LAWS September 27, 2016

THE CANADIAN CYCLING ASSOCIATION BY-LAWS September 27, 2016 Page 1 THE CANADIAN CYCLING ASSOCIATION BY-LAWS September 27, 2016 GENERAL PROVISIONS ARTICLE 1 NAME The name of the Corporation shall be the Canadian Cycling Association and the Corporation may do business

More information

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction

More information

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Alpha Phi Omega National Bylaws can be found here: National Bylaws Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Bylaws adopted: 12/10/2016 Last modified: 03/18/2017 CHAPTER BYLAWS

More information

Standards Committee Charter

Standards Committee Charter Standards Committee Charter Approved by the Standards Committee December 9, 2014 Table of Contents Standards Committee Charter...2 Section 1. Purpose...2 Section 2. Reporting...2 Section 3. Overview and

More information

Leads Group Guidelines

Leads Group Guidelines Leads Group Guidelines Mission: The Leads group is designed to help members businesses grow and prosper through a mutual commitment to continually promote each other s businesses by recommending one another

More information

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie.

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie. CITY OF GRANDE PRAIRIE OFFICE CONSOLIDATION BYLAW C-962 THE PROCEDURE BYLAW (As Amended by Bylaw C-962A, C-962B, C-962C, C-962D, C-962E, C-962F, C-962G, C-962H, C-962I, C-962J, C-962K C-962L, C-962M, C-962N,

More information

file://c:\users\sect\desktop\corp. Gov.html

file://c:\users\sect\desktop\corp. Gov.html Page 1 of 9 General information about company Scrip code 537840 Name of the entity Raunaq EPC International Limited Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting

More information

AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS

AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS 1. MEDIATION AND ARBITRATION OF FEE DISPUTES 1.01 Purpose. Clients of attorneys subject to these Rules and the public in general have a right to be

More information

TERMS OF REFERENCE FOR A SUPERVISORY COMMITTEE OF THE BOARD OF THE LONDON GOLD MARKET FIXING LIMITED

TERMS OF REFERENCE FOR A SUPERVISORY COMMITTEE OF THE BOARD OF THE LONDON GOLD MARKET FIXING LIMITED TERMS OF REFERENCE FOR A SUPERVISORY COMMITTEE OF THE BOARD OF THE LONDON GOLD MARKET FIXING LIMITED This document sets out the Terms of Reference of the Supervisory Committee (the Committee) of the board

More information

LIBERTARIAN PARTY OF NEW MEXICO CONSTITUTION AND BYLAWS

LIBERTARIAN PARTY OF NEW MEXICO CONSTITUTION AND BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 LIBERTARIAN PARTY OF NEW MEXICO CONSTITUTION AND BYLAWS Adopted in Convention, March 3, 2018,

More information

ALAMO AREA ATHLETIC TRAINERS ASSOCIATION

ALAMO AREA ATHLETIC TRAINERS ASSOCIATION CONSTITUTION OF THE ALAMO AREA ATHLETIC TRAINERS ASSOCIATION ARTICLE I NAME The name of the organization shall be the Alamo Area Athletic Trainers Association. ARTICLE II - PURPOSE 1. Purpose and Mission

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

ALABAMA STATE BOARD OF REGISTRATION FOR PROFESSIONAL ENGINEERS AND LAND SURVEYORS ADMINISTRATIVE CODE CHAPTER 330-X-1 APPLICATIONS TABLE OF CONTENTS

ALABAMA STATE BOARD OF REGISTRATION FOR PROFESSIONAL ENGINEERS AND LAND SURVEYORS ADMINISTRATIVE CODE CHAPTER 330-X-1 APPLICATIONS TABLE OF CONTENTS Engineers Chapter 330-X-1 ALABAMA STATE BOARD OF REGISTRATION FOR PROFESSIONAL ENGINEERS AND LAND SURVEYORS ADMINISTRATIVE CODE CHAPTER 330-X-1 APPLICATIONS TABLE OF CONTENTS 330-X-1-.01 330-X-1-.02 330-X-1-.03

More information

C H A P T E R INTERNATIONAL SOCIETY OF ARBORICULTURE. CONSTITUTION and BYLAWS of the WESTERN CHAPTER INTERNATIONAL SOCIETY of ARBORICULTURE

C H A P T E R INTERNATIONAL SOCIETY OF ARBORICULTURE. CONSTITUTION and BYLAWS of the WESTERN CHAPTER INTERNATIONAL SOCIETY of ARBORICULTURE W E STE RN C H A P T E R EST. 1934 INTERNATIONAL SOCIETY OF ARBORICULTURE CONSTITUTION and BYLAWS of the WESTERN CHAPTER INTERNATIONAL SOCIETY of ARBORICULTURE Revised 2017 Page - 1 CONSTITUTION and BYLAWS

More information

Inner North West Primary Care Partnership Governance Group Terms of Reference October 2016

Inner North West Primary Care Partnership Governance Group Terms of Reference October 2016 1. Purpose Inner North West Primary Care Partnership Governance Group Terms of Reference October 2016 The purpose of the Inner North West Primary Care Partnership/INW PCP Governance Group is as follows:

More information

By-Laws Sail Canada/Voile Canada

By-Laws Sail Canada/Voile Canada By-Laws Sail Canada/Voile Canada TABLE OF CONTENTS Section 1 GENERAL Section 2 MEMBERS Section 3 MEETINGS OF MEMBERS Section 4 BOARD OF DIRECTORS Section 5 OFFICERS Section 6 COMMITTEES Section 7 CONFLICT

More information

Canadian Professional Golfers Association of British Columbia Constitution and Bylaws CONSTITUTION

Canadian Professional Golfers Association of British Columbia Constitution and Bylaws CONSTITUTION Canadian Professional Golfers Association of British Columbia Constitution and Bylaws CONSTITUTION 1. The name of the Society is Canadian Professional Golfers Association of British Columbia. 2. The purposes

More information

General information about company

General information about company General information about company Scrip code 535694 Name of the entity EDYNAMICS SOLUTIONS LIMITED Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter

More information

LOCAL IMMIGRATION PARTNERSHIPS (LIPs)

LOCAL IMMIGRATION PARTNERSHIPS (LIPs) LOCAL IMMIGRATION PARTNERSHIPS (LIPs) WHAT ARE LIPS Local Immigration Partnerships are the mechanism through which Citizenship and Immigration Canada supports the development of local collaborations and

More information

West Virginia State Society of American Medical Technologists Bylaws

West Virginia State Society of American Medical Technologists Bylaws PREAMBLE This organization shall be known as the West Virginia State Society of the American Medical Technologists (AMT). It shall be an unincorporated constituent state society of AMT, which is organized

More information

BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE

BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE ARTICLE I Name The name of this organization is the Academic Senate of Lansing Community College (LCC), hereinafter referred to as the Senate.

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

By-Law No. 20. Article 1 - General:

By-Law No. 20. Article 1 - General: By-Law No. 20 Article 1 - General: 1.1 This By-Law relates to the general conduct of the affairs of the Royal Canadian Golf Association/Association Royale de Golf du Canada, doing business as Golf Canada,

More information

BYLAWS of USPS DISTRICT 28

BYLAWS of USPS DISTRICT 28 UNITED STATES POWER SQUADRONS Sail and Power Boating America's Boating Club BYLAWS of USPS DISTRICT 28 A Unit of United States Power Squadrons 16 November 2015 BYLAWS DISTRICT 28 A Unit of United States

More information

Bylaws for the PAC 12 Academic Leadership Coalition

Bylaws for the PAC 12 Academic Leadership Coalition Bylaws for the PAC 12 Academic Leadership Coalition Approved March 28, 2015(revisions approved by membership on 2-28-2016) Article I. Name PAC 12 Academic Leadership Coalition (P12ALC) Article II. Mission

More information

Board Charter Approved 26 April 2016

Board Charter Approved 26 April 2016 Board Charter Approved 26 April 2016 OVERVIEW... 4 GOVERNANCE STRUCTURE... 4 ROLE AND FUNCTIONS OF THE BOARD... 4 BOARD COMPOSITION... 5 BOARD APPOINTMENTS... 5 TERM OF OFFICE... 5 BOARD OFFICE-HOLDERS...

More information

General information about company

General information about company General information about company Scrip code 526847 Name of the entity ASHIRWAD STEELS & INDUSTRIES LTD. Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter

More information

IC Chapter 8. Centers for Independent Living

IC Chapter 8. Centers for Independent Living IC 12-12-8 Chapter 8. Centers for Independent Living IC 12-12-8-1 "Center for independent living" defined Sec. 1. As used in this chapter, "center for independent living" means a consumer controlled, community

More information

General information about company

General information about company Page 1 of 9 General information about company Scrip code 532468 Name of the entity KAMA HOLDINGS LTD. Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter

More information

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION Passed at the SCEOT Annual General Meeting May 10, 2016 DEFINITIONS Federation means the provincial Elementary Teachers Federation of Ontario.

More information

PRACTICE DIRECTIVES FOR CONTESTED APPLICATIONS IN THE PROVINCIAL COURT OF MANITOBA

PRACTICE DIRECTIVES FOR CONTESTED APPLICATIONS IN THE PROVINCIAL COURT OF MANITOBA PRACTICE DIRECTIVES FOR CONTESTED APPLICATIONS IN THE PROVINCIAL COURT OF MANITOBA November 4, 2013 TABLE OF CONTENTS PREAMBLE TO PRACTICE DIRECTIVES FOR CONTESTED APPLICATIONS IN THE PROVINCIAL COURT

More information

PRESIDENT-ELECT, PRESIDENT AND PAST-PRESIDENT JOB DESCRIPTION

PRESIDENT-ELECT, PRESIDENT AND PAST-PRESIDENT JOB DESCRIPTION PRESIDENT-ELECT, PRESIDENT AND PAST-PRESIDENT JOB DESCRIPTION VISION: The Federation for the Humanities and Social Sciences helps to build an inclusive, democratic and prosperous society by advancing understanding

More information

TITLE IV: THE EXECUTIVE BRANCH

TITLE IV: THE EXECUTIVE BRANCH TITLE IV: THE EXECUTIVE BRANCH Chapter 400 Presidential Appointments 400.1 All appointments to the Cabinet, Student Senate, Judicial Branch, Election Commission, and Regional Campus Coordinator positions

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

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Association of Pool & Spa Professionals ANSI Accredited Procedures for Development of American National Standards

Association of Pool & Spa Professionals ANSI Accredited Procedures for Development of American National Standards Association of Pool & Spa Professionals ANSI Accredited Procedures for Development of American National Standards (Approved by ANSI November 23, 2015 Replaces Previous Procedures Dated May 21, 2010) The

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

PROVIDENCE CITY Planning Commission Bylaws

PROVIDENCE CITY Planning Commission Bylaws ARTICLE I - GENERAL PROVISIONS PROVIDENCE CITY Planning Commission Bylaws 1.1 Applicable State Statutes and Local Ordinances and Rules. The Providence City Planning Commission, hereinafter referred to

More information

1.1 The organization shall be called the Youth Justice Committee and shall hereinafter be referred to as the "committee".

1.1 The organization shall be called the Youth Justice Committee and shall hereinafter be referred to as the committee. Youth Justice Committee Sample Constitution April 08, 2003 Article 1 - Name 1.1 The organization shall be called the Youth Justice Committee and shall hereinafter be referred to as the "committee". 1.2

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.2-BOARD ORGANIZATION ATTENDING MEETINGS REMOTELY DISTRICT AUDITS 26

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.2-BOARD ORGANIZATION ATTENDING MEETINGS REMOTELY DISTRICT AUDITS 26 TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2-BOARD ORGANIZATION 2 1.3 DUTIES OF THE PRESIDENT 5 1.4 DUTIES OF THE VICE-PRESIDENT 6 1.5 DUTIES

More information

Funeral and Transfer Services Advisory Committee Terms of Reference

Funeral and Transfer Services Advisory Committee Terms of Reference Funeral and Transfer Services Advisory Committee Terms of Reference Overview: These terms of reference set out the purpose, mandate and scope of work for the Funeral and Transfer Services Advisory Committee

More information

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7)

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) Date of Approval: 4 May 2015 1 Electric Machinery Committee Working Groups Policies

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

ARCTIC COUNCIL INDIGENOUS PEOPLES SECRETARIAT

ARCTIC COUNCIL INDIGENOUS PEOPLES SECRETARIAT Revised at Anchorage SAO meeting 2015 ARCTIC COUNCIL INDIGENOUS PEOPLES SECRETARIAT PROCEDURAL GUIDELINES In accordance with Article 8 of the Declaration on the Establishment of the Arctic Council, Rule

More information

Medical Council. Corporate Governance Framework. November 2014

Medical Council. Corporate Governance Framework. November 2014 Medical Council Corporate Governance Framework November 2014 Approved by Council 05/11/14 Contents: Chapter 1 Chapter 2 Chapter 3 Chapter 4 Chapter 5 Chapter 6 Chapter 7 Chapter 8 Chapter 9 Chapter 10

More information

Banking and Finance Committee Terms of Reference and Work Process

Banking and Finance Committee Terms of Reference and Work Process Banking and Finance Committee Terms of Reference and Work Process Contents 1. Preamble 2. Terms of Reference 3. Nominations, Composition and Duration 4. Meetings and Members 5. Reporting to ISCA Council

More information

OPERATING BYLAW. A Bylaw relating generally to the conduct of the affairs of the Board of Governors of

OPERATING BYLAW. A Bylaw relating generally to the conduct of the affairs of the Board of Governors of OPERATING BYLAW A Bylaw relating generally to the conduct of the affairs of the Board of Governors of The Sheridan College Institute of Technology and Advanced Learning Approved by: The Board of Governors

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

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN

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

More information

BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, INC. TEXAS CHAPTER XXI BY-LAWS

BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, INC. TEXAS CHAPTER XXI BY-LAWS BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, INC. TEXAS CHAPTER XXI BY-LAWS ARTICLE I PURPOSE SECTION 1.01: The Blue Knights International Law Enforcement Motorcycle Club, Inc., Texas Chapter

More information

CONSTITUTION OF THE MUSIK FEDERESEN BLONG VANUATU

CONSTITUTION OF THE MUSIK FEDERESEN BLONG VANUATU CONSTITUTION OF THE MUSIK FEDERESEN BLONG VANUATU ARTICLE 1 NAME, ADDRESS AND COMMON SEAL 1. There is hereby established in Vanuatu a body of representatives of the music industry in Vanuatu known as the

More information

PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS

PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS Document Control PMI-VI Bylaw Review Draft Version Date Comment PMI-VI 2011Bylaw Review Draft 01 07.22.2011 Original sent to committee for

More information

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws)

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) To the extent that the organization is subject to the State of open meetings law, the organization will follow all provisions

More information