Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL :00 2:00 PM Agenda

Size: px
Start display at page:

Download "Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL :00 2:00 PM Agenda"

Transcription

1 Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL :00 2:00 PM Agenda 12:00 pm 1. Welcome & Introductions 2. Agenda, Minutes 12:10 pm Items from previous meeting Committee Nominating Process 12:30 pm 1:15 pm Final Review of Amendments Preparation for October Board Meeting Plan for Gathering Feedback 2017 Meeting Dates* *Meeting dates may be subject to change

2 Date: 8/18/2017 Time: 10 AM to 11:30 AM Location: The Learning Center at All Chicago Attendees: Maura McCauley, Dave Thomas (All Chicago), Christophe Valcourt (All Chicago), Ken Nickele, David Dempsey, Fred Friedman, Chris O Hara, Brittany Ramenani, Sharon Cargile I. Welcome and Introductions The meeting was called to order at 10:02 AM. Maura asked to be caught up on the discussion from the last meeting when she was absent. II. Review of Minutes Ken motioned to approve the minutes from the previous meeting. David seconded the motion. III. Items from Previous Meeting a. Terms for Current CoC Board Members Attendees reviewed the spreadsheet with the list of current CoC Board Members and their terms. Discussion centered around the composition of the board in relation to LEC, SPC, and other members. Ken mentioned the composition used to be 1/3, 1/3, and 1/3, but has now changed to 10, 9, and 6. The decline in the size of the board has reduced the old balance. A key area of concern was that in 2017, 6 positions will expire while 10 will expire in 2018 and 9 will expire in Maura raised the question if this staggered term structure was adequate. Fred believed that this issue was something that could work itself out in the future and, therefore, was not necessary to tinker with now. Dave explained that some of the staggering occurs as a result of individuals who entered a term in the middle of a year if a board member resigns early. Ken had concerns about how a resigned term was completed and an individual s eligibility for another term. He said that LEC appears to have an even cycle where 2 members have terms ending each in 2017, 2018, and 2019, but SPC doesn t follow that distribution. He expressed concerns about one of the three groups having a disproportionate amount of terms ending in a single year. Dave explained that what matters is not necessarily the composition of a single group, but rather the general composition of the board. Ken suggested having some type of designation to identify specific slots and their end-year (A, B, C) for LEC, SPC, and Other. Maura sees this as just operationalizing their consensus on what they explained about the board term renewal process. A clarification was made that the 3-year term of a board member is tied to that particular seat, and not the actual individual who completes the term. Fred and Chris will explain this possible new designation process to LEC while Brittany will explain it to SPC. Dave suggested changing the current document and rearranging the term column to make it easier to categorize based on term-end years. b. Committee Nominating Process Maura asked for a synopsis on the last meeting s discussion on this issue. Ken asked what is the role of the membership committee. Chris and Ken discussed current and past issues with committees who must keep a certain number of seats filled, but in

3 some cases become stagnant due to vacancies. Dave explained that SPC and LEC can fill their own vacant seats, but the process is less straightforward for other stakeholders. For them, they must choose their own members and send their choice to the nominating committee, who send it to the membership committee for the final stamp of approval. It s a slow process: it often takes a month to get someone to come fill a vacant seat if someone resigns. Chris recommended having 1-2 alternates for all committees. Dave said that a past thing that has been done is sending out a committee interest form for individuals to sign up to join a committee and have the groups keep track of those interested in joining. A key area of discussion is that there is a lack of clarity and communication over how this process of membership committee approval takes place. Ken asked if there is a written document that lays out this process. Maura and Dave realized that this has been an item that hasn t yet been resolved. Dave knows that at past membership committee meetings, there has been conversation on how to keep the slate filled. Typically, committees identify their own new members, then go to the membership committee if they have difficulties with the process. Dave explained that this process is out there, but typically not written down. Ken stated that a key problem has been committees who fill up vacancies with new members, but come to realize that those new members lack voting power since they lack the explicit approval of the membership committee. Additional points of discussion included the case when SPC and LEC could challenge or disapprove of a proposed new member. Dave has been tasked with obtaining the written document that lays out the approval process by the membership committee. IV. Next Steps for Final Review of Amendments The committee has made it a goal to review and formally approve the draft language by the next meeting at the end of the month. They will distribute it for feedback from the CoC meeting. They hope to have this process completed 10 days in advance of the October board meeting, finishing up the feedback sessions on language. There was deliberation over how to solicit feedback on the amendments as well as what the community believes to be recommended action items for CAIC to take up next year, whether through a survey or written form. V. End of Meeting After deliberation, CAIC will now meet up again on August 29 at 12 PM at All Chicago. At this meeting, members will finalize the written membership issue, discuss the final draft of amendments, and will discuss how to obtain feedback from stakeholders in time for the October board meeting. Meeting Adjourned 11:30 PM

4 Chicago Continuum of Care Committee Slating Process General Policies and Procedures According to the CoC Charter, The Nominating Committee will develop a standard process for establishing slates and selecting committee members from the Board and wider CoC membership for each standing committee. Committee slates will include slots for all stakeholder groups represented on the Board, using the same ratio of representation as the Board Slate. Annual Slating Process 1. In October, Committee Chairs submit their current committee member lists (including terms and stakeholder groups represented) for the next calendar year to ad hoc nominating subcommittee, LEC chairs, and SPC chairs. 2. All Chicago will send list of CoC members in good standing to nominating subcommittee, LEC, and SPC Chairs because all committee members must be CoC members. 3. Selection process for Service Provider representatives and Lived Experience representatives in late October/early November: a. All Chicago will provide completed committee interest forms to SPC and LEC chairs. b. The SPC and LEC will select representatives for committees that have open seats. c. By mid November, SPC and LEC will send completed committee lists to Membership Committee 4. Selection process for ESG representatives and Other Stakeholder representatives in late October/early November: a. Ad hoc nominating subcommittee works with committee chairs to compile a list of seats that need to be filled; uses committee interest forms to fill seats. b. Ad hoc nominating subcommittee sends to CoC notifying members of openings and requesting interested candidates to complete a committee interest form, as needed. c. By mid November, ad hoc nominating subcommittee sends committee lists to Membership Committee 5. In mid November, Membership Committee provides final approval for committee slates. Membership committee sends final slates to committee chairs, SPC and LEC chairs, and All Chicago (for administrative purposes). Mid year Slating Process 1. If an ESG or Other Stakeholder seat becomes vacant during the year, committee chairs should notify the ad hoc nominating subcommittee and either: a. Submit a nomination for the ad hoc nominating subcommittee s approval OR b. Request that the ad hoc nominating subcommittee select someone (based on committee interest/ nomination forms) 2. If an SPC or LEC seat becomes vacant during the year, the committee chairs should notify the chairs of the SPC or LEC so they can select a representative. The name of that

5 Chicago Continuum of Care Committee Slating Process representative should be sent to the Membership Committee and All Chicago for their records.

6 CAIC 2017 Priority Items (as of 8/25/2017) Election of Board Officers Section of the Charter: Article 4, Section 1 The Board will elect the officers from nominations received by the Ad hoc Nominating Committee at the first Board meeting of the calendar year. The officer ballot must include representatives from each Board stakeholder group noted in Article 3, Section 3. In order to be eligible for nomination, a candidate must have served at least one year on the Board. The person receiving the majority votes for each officer position will be selected. If there is a tie, there will be a re vote between only the persons receiving the same number of votes. If there is another tie, the outgoing Chair will break the tie. Summary: Interpret how the process is implemented to meet all requirements of the Charter. Beginning 2018, the COC Board Chair rotation shall be ESG, Other, LEC, SPC, and in the following year the vice chair succeeds to the chair. The nominating [Membership] Committee is to develop the officer s slate in advance of the first Board meeting and shall include representatives from each stakeholder group as noted in article 3 section 3 to make up the executive committee. The Board will elect the officers from nominations received by the Adhoc Nominating Committee at the first Board meeting of the calendar year. The officer ballot must include representatives from each Board stakeholder group noted in Article 3, Section 3. In order to be eligible for nomination, a candidate must have served at least one year on the Board. The person receiving the majority votes for each officer position will be selected. If there is a tie, there will be a re vote between only the persons receiving the same number of votes. If there is another tie, the outgoing Chair will break the tie. Board Chair Resignation Section of the Charter: Article 4, Section 3 Any officer may resign at any time by giving written notice to the Chair. Any such resignations will take effect at the time specified within the written notice or if the time is not specified therein upon its acceptance by the Chair. Summary: Consider a change to clarify to whom the Chair resigns. 1

7 CAIC proposes that the Chair hand resignation to the vice chair and Nominating Committee is to nominate vacancies for vice chair in such a situation. Committee Slate Approval Section of the Charter: Article 7, Section 2 The Nominating Committee will develop a standard process for establishing slates and selecting committee members from the Board and wider CoC membership for each standing committee. Committee slates will include slots for all stakeholder groups represented on the Board, using the same ratio of representation as the Board Slate. To that end, all committee slates will include slots for persons with lived experience of homelessness. The Nominating Committee will solicit nominations of members from all constituencies, using broadly disseminated s. The Board will determine ad hoc committee or working group membership. Summary: Consider a change to clarify who votes on/approves committee slates CAIC proposes Committees are to fill a vacancy internally maintaining specifications in the charter, if they cannot generate a name internally, then they should seek assistance from the Nominating Committee. The Nominating Committee should act as oversight. Near the end of each calendar year, as well as when vacancies occur during the year, each committee will be responsible for filling its seat(s). To fill seats, committees should identify potential SPC members, LEC members, ESG representatives, and other key stakeholders respective of the seats to be filled. In the cases of the SPC and LEC, committees should submit potential member names to the respective commissions for approval. For ESG representatives, committees should request a representative from the ESG recipient. For other key stakeholders, committees should identify appropriate individuals based on the committee s work, as well as, the values of the Charter, and submit his/her name to the Nominating Subcommittee for approval. In cases when a committee is unable to identify individuals for key stakeholder seats, the Committee Chairs should request names of potential individuals from the Nominating Subcommittee. Board of Director Terms Article 3, Section 4 All Directors will serve staggered terms of three years so that approximately one third of directors will transition off the Board or go through the nomination process each year. A Director may serve for up to three consecutive years with one additional successive term and 2

8 then must wait one year before accepting nomination to the Board again. In the first year of this Charter, newly appointed directors will draw lots to determine the length of their terms one, two, or three years. Summary: Now that the Charter is no longer new should the length of terms remain applicable? The following sentence should be deleted from the Charter as it no longer is applicable: In the first year of this Charter, newly appointed directors will draw lots to determine the length of their terms one, two, or three years. For clarification, the following should be added to the Charter: A three year term of a board member is designated to that particular seat and is not designated for the individual who holds the seat. Therefore, in cases when a vacancy occurs on the Board of Directors, a new Board member shall be selected or elected based on the vacated constituency seat and the new Board member will then complete the term held by the vacating member. Semi Annual Meeting Quorum. Article 2, Section 3 The Chicago CoC will hold semi annual public meetings for all members. Summary: Develop language to establish a quorum for these semi annual meetings The Chicago CoC will hold semi annual public meetings for all members. Quorum for all continuum wide meetings shall constitute 50%+1 of persons who have registered for the meeting and are members of the CoC in good standing as outlined in article

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals and Responsibilities 3 ARTICLE 2: Continuum of Care Membership 5 ARTICLE

More information

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE Organization The name of the Continuum of Care shall be the GA-506 Marietta/Cobb Continuum of Care, hereinafter referred to as the CoC.

More information

South Dakota s Housing for the Homeless Consortium COC Governance Charter Agreement Effective October 11 th 2018

South Dakota s Housing for the Homeless Consortium COC Governance Charter Agreement Effective October 11 th 2018 South Dakota s Housing for the Homeless Consortium COC Governance Charter Agreement Effective October 11 th 2018 Organization The SDHHC is an unincorporated statewide organization consisting of service

More information

GOVERNANCE CHARTER OF THE HOMELESS CLEARINGHOUSE

GOVERNANCE CHARTER OF THE HOMELESS CLEARINGHOUSE GOVERNANCE CHARTER OF THE HOMELESS CLEARINGHOUSE Organization Name: The name of the committee is the Homeless Clearinghouse (hereinafter referred to as the Clearinghouse ). Purpose The Clearinghouse serves

More information

Boston Latin Academy School Parent Council Bylaws

Boston Latin Academy School Parent Council Bylaws Boston Latin Academy School Parent Council Bylaws Article I: Name of Organization and Establishment of Bylaws The name of this self-governed organization shall be the Boston Latin Academy (BLA) School

More information

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter Grand Rapids Area Coalition to End Homelessness 1 Governance Charter The Grand Rapids Area Coalition to End Homelessness is a community collaborative that is actively working on systems change in the area

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

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

Operating Bylaws NCAA Division I Program Membership Divisions (Cross Country) of the U.S. Track & Field and Cross Country Coaches Association

Operating Bylaws NCAA Division I Program Membership Divisions (Cross Country) of the U.S. Track & Field and Cross Country Coaches Association Operating Bylaws NCAA Division I Program Membership Divisions (Cross Country) of the U.S. Track & Field and Cross Country Coaches Association ARTICLE I PREAMBLE, PURPOSE, AND PRINCIPLES OF THE ASSOCIATION

More information

Governance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH)

Governance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH) 1. Organization: 2. Purpose: Governance Charter of the A. The name of the committee is the Blue Ridge Interagency Council on Homelessness (hereinafter referred to as the BRICH ) A. The BRICH serves as

More information

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

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE TULSA CITY & COUNTY CONTINUUM OF CARE GOVERNANCE CHARTER REVISED: 11/27/2018 ADOPTED: 12/10/2018 PREAMBLE It is the mission of the Tulsa City & County Continuum of Care, known as A Way Home for Tulsa (AWH4T),

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

BYLAWS Texas A&M University University Staff Council

BYLAWS Texas A&M University University Staff Council BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified

More information

BY-LAWS FOR MU STAFF ADVISORY COUNCIL

BY-LAWS FOR MU STAFF ADVISORY COUNCIL BY-LAWS FOR MU STAFF ADVISORY COUNCIL The Staff Advisory Council at the University of Missouri-Columbia was formed by the Chancellor in October 1978. The mission of the Council includes advising the chancellor

More information

CONSTITUTION AND BYLAWS OF THE GEORGIAN COURT UNIVERSITY ALUMNI ASSOCIATION Lakewood, New Jersey Revised June 1, 2013

CONSTITUTION AND BYLAWS OF THE GEORGIAN COURT UNIVERSITY ALUMNI ASSOCIATION Lakewood, New Jersey Revised June 1, 2013 CONSTITUTION AND BYLAWS OF THE GEORGIAN COURT UNIVERSITY ALUMNI ASSOCIATION Lakewood, New Jersey Revised June 1, 2013 Name The name of this organization is the Georgian Court University (GCU) Alumni Association,

More information

Standard Operating Procedures Speech Language Pathology Advisory Council (SLPAC)

Standard Operating Procedures Speech Language Pathology Advisory Council (SLPAC) Standard Operating Procedures Speech Language Pathology Advisory Council (SLPAC) Policy section Approved by BOD DATE I. Policy Below are the required policies associated with the Speech Language Pathology

More information

Board of Governance Charter. County of Riverside Continuum of Care

Board of Governance Charter. County of Riverside Continuum of Care Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC

More information

The International Coach Federation Metro DC Chapter

The International Coach Federation Metro DC Chapter The International Coach Federation Metro DC Chapter BY-LAWS July 9, 2017 ARTICLE I: ORGANIZATION NAME, PURPOSE, AND AUTHORITY Section 1. Organization Name The name of this organization shall be the International

More information

Sacramento City and County Continuum of Care GOVERNANCE CHARTER

Sacramento City and County Continuum of Care GOVERNANCE CHARTER 2016 Sacramento City and County Continuum of Care GOVERNANCE CHARTER Table of Contents Overview... 3 Part I. Establishment of the CoC Advisory Board... 3 A. Purpose... 3 Part II. Responsibilities of the

More information

The Governance Charter of The Homeless Continuum of Care of Stark County

The Governance Charter of The Homeless Continuum of Care of Stark County The Governance Charter of The Homeless Continuum of Care of Stark County Article I. Name, Purpose and Responsibilities A. Name. The name of this unincorporated association is The Homeless Continuum of

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

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Committee Revision approved: September 14, 2015 Background In 2011, Community

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

Carequality Steering Committee Operating Policy and Procedure

Carequality Steering Committee Operating Policy and Procedure Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...

More information

AMERICAN UNIVERSITY OF ARMENIA FACULTY SENATE BYLAWS

AMERICAN UNIVERSITY OF ARMENIA FACULTY SENATE BYLAWS AMERICAN UNIVERSITY OF ARMENIA FACULTY SENATE BYLAWS (Restated and Amended through March 2018) Table of Content 1. Preamble... 5 2. Eligibility... 5 2.1. Eligibility Period.... 5 2.2. Eligibility Criteria...

More information

SOP TITLE: PROCEDURES FOR EXPERT COMMITTEE OPERATIONS SOP NO.: REVISION NO: 1.1

SOP TITLE: PROCEDURES FOR EXPERT COMMITTEE OPERATIONS SOP NO.: REVISION NO: 1.1 SOP TITLE: PROCEDURES FOR EXPERT COMMITTEE OPERATIONS SOP NO.: 2-101 REVISION NO: 1.1 Committee: NA Approved Date: NA Program: CSD Executive Committee Approved Date: 10/17/2007 Policy Committee Reviewed

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

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

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

TOPIC: Announcement of Open Volunteer Positions for the Regional Coordination Council

TOPIC: Announcement of Open Volunteer Positions for the Regional Coordination Council TOPIC: Announcement of Open Volunteer Positions for the Regional Coordination Council DATE: February 16, 2015 Valley Regional Transit (VRT) announces the following open volunteer positions on the Regional

More information

2017 CoC Board Member Nomination Information

2017 CoC Board Member Nomination Information 2017 CoC Board Member Nomination Information The CoC is required to establish a Board that acts on behalf of the CoC. The Board must be representative of the relevant organizations within the CoC s geographic

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Task Force Revised: November 14, 2016 Background In 2011, Community Service Council

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

AMENDED AND RESTATED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

AMENDED AND RESTATED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER AMENDED AND RESTATED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER I. Statement of Purpose The Nominating and Corporate Governance Committee (the Committee ) is a standing committee established

More information

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of

More information

University of Scranton STAFF SENATE BY-LAWS

University of Scranton STAFF SENATE BY-LAWS University of Scranton STAFF SENATE BY-LAWS Approved and Amended November 18, 2015 Approved and Amended June 27, 2012 2 UNIVERSITY STAFF SENATE BY-LAWS These By-laws are established in accordance with

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

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information

BYLAWS DIVISION OF PSYCHOANALYSIS THE SOCIETY FOR PSYCHOANALYSIS AND PSYCHOANALYTIC PSYCHOLOGY, DIVISION 39 OF THE AMERICAN PSYCHOLOGICAL ASSOCIATION

BYLAWS DIVISION OF PSYCHOANALYSIS THE SOCIETY FOR PSYCHOANALYSIS AND PSYCHOANALYTIC PSYCHOLOGY, DIVISION 39 OF THE AMERICAN PSYCHOLOGICAL ASSOCIATION BYLAWS DIVISION OF PSYCHOANALYSIS THE SOCIETY FOR PSYCHOANALYSIS AND PSYCHOANALYTIC PSYCHOLOGY, DIVISION 39 OF THE AMERICAN PSYCHOLOGICAL ASSOCIATION Revisions approved by the Board of Directors in January

More information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

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

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)

More information

CERTIFICATION PROGRAM CHARTER DOCUMENT

CERTIFICATION PROGRAM CHARTER DOCUMENT CERTIFICATION PROGRAM CHARTER DOCUMENT This charter document outlines the roles and responsibilities associated with the administration of the SER Certification Program. This charter document may be updated

More information

Bedford Town Council Rules of Procedure

Bedford Town Council Rules of Procedure Bedford Town Council Rules of Procedure The purpose of this document is to provide guidelines and protocols in written form that the Town Council members should use as they discharge their duties as Town

More information

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

More information

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL PREAMBLE These by-laws have been drafted and adopted by the Parish Council and shall remain in effect and binding until superseded or amended by the Council.

More information

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement The mission of the Litigation Committee shall be to provide an organized forum for inhouse counsel with responsibility

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

KENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18

KENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18 The Kentucky Balance of State Continuum of Care (KY BoS CoC) Advisory Board approved revisions to these Bylaws on November 15, 2018. Revisions are shown in read. Approval is required by the full KY BoS

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

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

ROCHESTER INSTITUTE OF TECHNOLOGY ALUMNI ASSOCIATION BYLAWS. As Amended January 26, 2013 Effective July 1, 2013

ROCHESTER INSTITUTE OF TECHNOLOGY ALUMNI ASSOCIATION BYLAWS. As Amended January 26, 2013 Effective July 1, 2013 ROCHESTER INSTITUTE OF TECHNOLOGY ALUMNI ASSOCIATION BYLAWS As Amended January 26, 2013 Effective July 1, 2013 Article I. Purpose Section 1 - The Alumni Association. This organization shall be known as

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

Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention

Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention 1 Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention Michael Seebeck, Chair and Recording Secretary Kevin Gulbranson Caryn

More information

BOARD POLICY CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS AT LITTLE ROCK PREAMBLE

BOARD POLICY CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS AT LITTLE ROCK PREAMBLE BOARD POLICY CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS AT LITTLE ROCK PREAMBLE IN ADOPTING THIS POLICY FOR THE CONSTITUTION OF THE UNIVERSITY ASSEMBLY OF THE UNIVERSITY OF ARKANSAS

More information

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents 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 PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS Table of Contents 1. Statement of

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

Operating Procedures. for. OpenSG Technical Committee

Operating Procedures. for. OpenSG Technical Committee Operating Procedures for OpenSG Technical Committee Version 1.12 Approved 04/17/2012 Copyright 2010-2012 UCAIug. All Rights Reserved. Page 1 of 11 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21

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

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

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

Staff Assembly Charter

Staff Assembly Charter Staff Assembly Charter University of Michigan-Flint Established 1993-1994 Preamble The Staff Assembly and the Staff Council will stimulate and maintain a spirit of unity and open communication between

More information

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT ARTICLE 1 - NAME The name of the organization shall be the American Society for Healthcare Risk Management (hereinafter

More information

CONSTITUTION Southern Baptist Conservatives of Virginia Adopted November 2003 Revised November 2011

CONSTITUTION Southern Baptist Conservatives of Virginia Adopted November 2003 Revised November 2011 CONSTITUTION Southern Baptist Conservatives of Virginia Adopted November 2003 Revised November 2011 ARTICLE I NAME The name of this organization shall be Southern Baptist Conservatives of Virginia, hereinafter

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 UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS DIVISION I. ARTICLE 1. Section 3. Section 4. ARTICLE 2. COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP REAPPORTIONMENT The Election Committee

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

4. NIGP COMMITTEES AND TASK FORCES

4. NIGP COMMITTEES AND TASK FORCES 4. NIGP COMMITTEES AND TASK FORCES Scope These policies cover all aspects of the committee structure to include the general classifications and the named committees within each classification, the criteria

More information

Public Service Sector. Bylaws

Public Service Sector. Bylaws Public Service Sector Bylaws As revised @ BGM May 2015 Approved by the Membership/Constitution and Legislation Committee on Saskatchewan Government and General Employees Union Table of Contents 1. Name...1

More information

Big Bend Continuum of Care Governance Charter

Big Bend Continuum of Care Governance Charter Big Bend Continuum of Care Governance Charter Table of Contents Introduction...1 I. Purpose of the CoC...3 II. Responsibilities of the CoC Board...3 A. Operate a CoC...3 B. Develop a CoC Plan...4 C. Designate

More information

NEST Coordinating Center (NESTcc) Charter. Article I: Name, Preamble, Mission, and Vision

NEST Coordinating Center (NESTcc) Charter. Article I: Name, Preamble, Mission, and Vision NEST Coordinating Center (NESTcc) Charter Article I: Name, Preamble, Mission, and Vision Section 1: Name The National Evaluation System for health Technology Coordinating Center (hereinafter called NESTcc

More information

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board MISSION Ensuring that the community has a voice in the direction, and access

More information

MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS. Revised April 26, 2010

MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS. Revised April 26, 2010 MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS Revised April 26, 2010 TABLE OF CONTENTS ARTICLE 1.NAME AND PRINCIPAL OFFICE ARTICLE 2.MISSION AND STRATEGIC PLAN ARTICLE 3.DEFINITIONS ARTICLE 4.POWERS,

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

Operating Procedures of the ANSI ISO Council (AIC)

Operating Procedures of the ANSI ISO Council (AIC) Operating Procedures of the ANSI ISO Council (AIC) Copyright by the American National Standards Institute (ANSI), 25 West 43 rd Street, 4 th Floor, New York, New York 10036. This material may be copied

More information

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

By-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections

By-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections By-Laws The Graduate Student Associate Senate (GSAS) of Appalachian State 1. Article I: Procedures of the Senate Section 1: Elections 1. The Elections Committee shall call for elections of senators during

More information

Constitution of the Administrative/Professional Council

Constitution of the Administrative/Professional Council Constitution of the Administrative/Professional Council ARTICLE I: Name The name of the organization shall be the Administrative/Professional Council of Illinois State University. ARTICLE II: Purpose The

More information

Evergreen Indiana Bylaws

Evergreen Indiana Bylaws Page 1 of 6 I. NAME AND MISSION Evergreen Indiana Bylaws a) The name of this organization shall be Evergreen Indiana. b) The purpose of Evergreen Indiana is to provide a multi-library shared integrated

More information

Tucson Educational Policy Committee Processes and Procedures

Tucson Educational Policy Committee Processes and Procedures Tucson Educational Policy Committee Processes and Procedures Article I. Mission University of Arizona College of Medicine Educational Policy Committee Policies & Procedures Approved by the EPC October

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS

WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS February 2018 Table of Contents Article I Name... 4 Article II Purpose... 4 Article III Belief Statement... 4 Article IV Functions... 4

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) CONSTITUTION AND BYLAWS FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association

More information

THE COLLEGE BOARD NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN

THE COLLEGE BOARD NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN OVERVIEW OF PROPOSED CHANGES TO THE NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN The New England Regional Council completed a scheduled review of the assembly s governance plan, and has recommended updates

More information

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order I. STRUCTURE A. Name The name of this sub-group shall be the American Academy of Orthopaedic Manual

More information

NATIONAL ASSOCIATION OF ACADEMIC AND STUDENT-ATHLETE DEVELOPMENT PROFESSIONALS (N4A) CONSTITUTION

NATIONAL ASSOCIATION OF ACADEMIC AND STUDENT-ATHLETE DEVELOPMENT PROFESSIONALS (N4A) CONSTITUTION NATIONAL ASSOCIATION OF ACADEMIC AND STUDENT-ATHLETE DEVELOPMENT PROFESSIONALS (N4A) PREAMBLE CONSTITUTION Intercollegiate athletics places unusual demands on student-athletes. Athletic and academic interests

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

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as

More information

Procedures for Expert Committee Operations

Procedures for Expert Committee Operations SOP TITLE: SOP NO.: 2-101 REVISION NO: 1.0 Numerical Designator: 1 = Administrative and General Procedures 2 = Consensus Standards Development Program (CSDP) 3 = National Environmental Laboratory Accreditation

More information

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018) Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to

More information

ASC Subcommittees and Other Subordinate Groups

ASC Subcommittees and Other Subordinate Groups ASC Administrative Policy and Procedure ASC Subcommittees and Other Subordinate Groups (ASC05) Contents Subcommittees and Other Subordinate Groups... 4 1 Introduction... 4 2 Authority... 4 3 Background...

More information

CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE

CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE Article I Name The name of this non-profit organization shall be the Chicago Area Chapter of the American Association

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

Data Management Governance

Data Management Governance Data Management Governance Version 2.0 Update: 10.23.14 Table of Contents 1.0 Introduction 2.0 Governance 2.1 Data Management Structure for DPI 2.1.1 Data Managers 2.1.2 Data Management Group 2.1.2.1 Purpose

More information