BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS

Similar documents
ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS. Implementation Of Nurse Practice Act

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

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

Criminal Justice Information Center Commission ALABAMA CRIMINAL JUSTICE INFORMATION CENTER COMMISSION ADMINISTRATIVE CODE

Effective: [See Text Amendments] This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994."

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE

OPERATING PROCEDURES OF THE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES

ALABAMA STATE BOARD OF PODIATRY ADMINISTRATIVE CODE CHAPTER 730 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS

SAMPLE DOCUMENT. Date: 2005

BYLAWS OF THE STUDENT FEES ADVISORY COMMITTEE UNIVERSITY OF HOUSTON March 2014

Constitution and Bylaws of the Academic Senate Charles R. Drew University of Medicine and Science

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

1 SB By Senator Albritton. 4 RFD: Education and Youth Affairs. 5 First Read: 09-JAN-18 6 PFD: 12/05/2017. Page 0

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE

BY-LAWS THE SOUTHEAST ALABAMA REGIONAL PLANNING AND DEVELOPMENT COMMISSION

BYLAWS OF THE EAST TENNESSEE STATE UNIVERSITY RESEARCH FOUNDATION

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

Yale Law School. Constitution and By-Laws of the Yale Law School Association

WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS

BY-LAWS OF WEST VIRGINIA STATE UNIVERSITY RESEARCH & DEVELOPMENT CORPORATION ARTICLE I PURPOSE, OFFICE ARTICLE II SEAL

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

BY-LAWS AND CONSTITUTION for the ADVISORY COUNCIL of the ILLINOIS SCHOOL FOR THE DEAF

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

Bylaws of the Board of Trustees

1 SB By Senators Orr and Ward. 4 RFD: Judiciary. 5 First Read: 07-FEB-17. Page 0

ALABAMA STATE BOARD FOR REGISTRATION OF ARCHITECTS ADMINISTRATIVE CODE CHAPTER 100-X-1 BOARD ADMINISTRATION AND GENERAL PROVISIONS TABLE OF CONTENTS

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

Purpose Expectations Membership

West Virginia Chiropractic Society BY-LAWS

The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved by the Faculty Council, 1 Spring Semester 1991)

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

THE CITY COLLEGE CHARTER FOR GOVERNANCE. Minutes of Proceedings June 27, 1988

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

FACULTY STATUS COMMITTEE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

Agenda Item 3: Draft Bylaws VIRGINIA RESEARCH INVESTMENT COMMITTEE. VRIC Bylaws. Effective: Adopted:

Bylaws of the Baltimore County Retired School Personnel Association

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

ST ATE OF WEST VIRGINIA. At CHARLESTON EXECUTIVE ORDER NO By the Governor

INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS

SENATE JOINT RESOLUTION No. 18 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2:

The Cancer Foundation Act

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

SENATE JOINT RESOLUTION

Senate Bill No. 440 Committee on Finance

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

AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

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

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

THE CONSTITUTION OF TEL AVIV UNIVERSITY

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

ASSEMBLY, No STATE OF NEW JERSEY. 215th LEGISLATURE INTRODUCED NOVEMBER 18, 2013

BY LAWS OF THE CARIBBEAN TOURISM ORGANIZATION FOUNDATION, INC.

BYLAWS OF SOUTHERN ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS, INCORPORATED. Article I Name and Purposes

CHAPTER 27 GUAM COMMISSION FOR EDUCATOR CERTIFICATION

WESTFIELD STATE UNIVERSITY

AMERICAN COLLEGE OF VETERINARY PATHOLOGISTS AMENDED AND RESTATED BYLAWS

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

RULES OF PRACTICE AND PROCEDURE (Effective December 29, 2015 )

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

United Way of Broward County Commission on Substance Abuse. By Laws

LOCAL GOVERNMENT ADVISORY COMMITTEE to the CHESAPEAKE EXECUTIVE COUNCIL BYLAWS ARTICLE I

HOSA, INC. BYLAWS ARTICLE I. The name of this organization shall be HOSA, INCORPORATED. The acronym HOSA, INC. is

Mental Health and Addictions Council Bylaws

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

Southern States Energy Board By-Laws

1 HB By Representative Collins. 4 RFD: Education Policy. 5 First Read: 09-JAN-18 6 PFD: 01/04/2018. Page 0

THE PENNSYLVANIA ORGANIZATION OF NURSE LEADERS RESTATED BYLAWS ARTICLE I NAME

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

CHARTER OF GOVERNANCE

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

Board of Regents. Bylaws Articles I IX. Article I Powers. Article II Officers of the Board

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

Transcription:

Medical Scholarship Chapter 550 X 1 BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS 550 X 1.01 550 X 1.02 550 X 1.03 550 X 1.04 550 X 1.05 550 X 1.06 550 X 1.07 550 X 1.08 550 X 1.09 550 X 1.10 550 X 1.11 550 X 1.12 Creation And Purpose Powers And Duties Of Board Of Medical Scholarship Awards Members Of The Board Term Of Office Officers Duties Of Officers Executive Committee Meetings Reimbursement Staff And Facilities Annual Administration Expenses Appeals 550 X 1.01 Creation And Purpose. The Board of Medical Scholarship Awards was created by the Alabama Legislature for the purpose of establishing scholarships and loans to provided for medical training for qualified applicants for admission to, or students in, the University of Alabama School of Medicine and/or the University of South Alabama College of Medicine, or any other accredited or provisionally accredited school of medicine in Alabama. The recipients of loan awards shall be required to enter into a valid agreement with the Board of Medical Scholarship Awards to practice medicine in areas and localities of Alabama for specific period of times as may be determined by the Board. History: New Rule: Filed May 16, 2006; effective 550 X 1.02 Powers And Duties Of Board Of Medical Scholarship Awards. The Board of Medical Scholarship Awards shall make a careful and thorough investigation of the ability, character, and qualifications of each applicant, and award scholarships and loans according to the judgment of the Board. The Board is Supp. 6/30/06 1 1

Chapter 550 X 1 Medical Scholarship empowered to do all things necessary to carry out the purposes and intentions of the Alabama Legislature as set forth in Code of Ala. 1975, 16 47 121 through 16 47 129. History: New Rule: Filed May 16, 2006; effective 550 X 1.03 Members Of The Board. The Board shall be composed of the following: (a) Three members of the Board of Censors of the Medical Association of the State of Alabama, who shall be elected by the Board of Censors, and who shall serve at the pleasure of the Board of Censors. (b) of Health. The Executive Officer of the Alabama State Board (c) The Dean of each school of medicine in Alabama, or the designee of each such Dean. (d) The Chairman of the Admissions Committee of each school of medicine in the State of Alabama. (e) Two members appointed by the Governor of Alabama, one of whom shall be a member of the State of Alabama Senate and the other shall be a member of the State of Alabama House of Representatives. and New Rule: Filed May 16, 2006; effective Ed Note: Rule was previously 550 X 1.01 and renumbered 550 X 1.03 as per certification filed May 16, 2006; effective 550 X 1.04 Term Of Office. The members appointed by the Governor shall each serve four years terms, concurrent with their legislative terms. Such members may be reappointed. All other members shall be ex officio. Supp. 6/30/06 1 2

Medical Scholarship Chapter 550 X 1 and New Rule: Filed May 16, 2006; effective Ed Note: Rule was previously 550 X 1.02 and renumbered 550 X 1.04 as per certification filed May 16, 2006; effective 550 X 1.05 Officers Of The Board. The Officers of the Board shall be as follows: (a) Chairman. The Chairman of the Board of Medical Scholarship Awards shall be a member of the Board of Censors of the Medical Association of the State of Alabama. The Chairman shall be elected by a majority vote at a regularly called Board meeting. The Chairman shall serve a one year term and may be re elected. (b) Vice Chairman. The Vice Chairman shall be appointed by the Chairman. The Vice Chairman shall serve a one (1) year term and may be re appointed. and New Rule: Filed May 16, 2006; effective Ed Note: Rule was previously 550 X 1.03 and renumbered 550 X 1.05 as per certification filed May 16, 2006; effective 550 X 1.06 Duties Of Officers. (a) Chairman. The Chairman shall preside at all meetings and shall be responsible for the agenda. He or she shall sign all official documents, unless such authority is delegated to the Vice Chairman, and he or she shall appoint the members of each permanent and/or ad hoc committee. The Chairman shall sign all checks and bank drafts drawn against the account of the Board. Supp. 6/30/06 1 3

Chapter 550 X 1 Medical Scholarship (b) Vice Chairman. The Vice Chairman shall preside at meetings, when appointed to do so by the Chairman, or in his or her absence. The Vice Chairman shall assist the Chairman in organizing meetings and assembling information concerning applications for scholarships and loans. The Vice Chairman may sign official documents as a representative of the Board, when such duty is delegated to him or her by the Chairman, and shall assume any other duties assigned to him or her by the Chairman. and New Rule: Filed May 16, 2006; effective Ed Note: Rule was previously 550 X 1.04 and renumbered 550 X 1.06 as per certification filed May 16, 2006; effective 550 X 1.07 Executive Committee. The Executive Committee shall be composed of the Chairman and two Board members appointed by the Chairman. The Executive Committee is empowered to make all decisions required to be made by the Board between Board meetings. and New Rule: Filed May 16, 2006; effective Ed Note: Rule was previously 550 X 1.05 and renumbered 550 X 1.07 as per certification filed May 16, 2006; effective 550 X 1.08 Meetings. (a) Annual Meeting. An annual meeting of the Board shall be held each year at a time to be selected by the Chairman. At such meeting, the Board shall: (1) Award merit scholarships and loans. (2) Elect officers for the coming year. Supp. 6/30/06 1 4

Medical Scholarship Chapter 550 X 1 (3) Conduct any other business to come before the Board. (b) Other Meetings. The Chairman may call special meetings of the Board, provided that two weeks written notice of the time and place is provided to all Board members. A meeting shall be called if a petition requesting such meeting is signed by a majority of the Board members and presented to the Chairman. (c) Board. Quorum. A quorum shall be a majority of the (d) Recusal of Board Members. Whenever circumstances arise which, in the judgment of an individual Board member, would make that member s vote on a matter pending before the Board improper, unethical, unfair, or biased, that Board member shall request that his recusal from the vote on the issue in question be entered upon the minutes of the Board and his participation in discussion and voting thereon excluded. Filed October 13, 1994; effective November 17, 1994. Repealed and New Rule: Filed May 16, 2006; effective Ed Note: Rule was previously 550 X 1.06 and renumbered 550 X 1.08 as per certification filed May 16, 2006; effective 550 X 1.09 Reimbursement. Members of the Board shall be entitled to reimbursement for participating in meetings and other Board business, in accordance with state regulations regarding in state travel, meetings and official business. and New Rule: Filed May 16, 2006; effective Ed Note: Rule was previously 550 X 1.08 and renumbered 550 X 1.09 as per certification filed May 16, 2006; effective Supp. 6/30/06 1 5

Chapter 550 X 1 Medical Scholarship 550 X 1.10 Staff And Facilities. (a) The Board shall employ an Executive Director and such other staff as may be necessary, with such compensation as may be decided upon by the Board. (b) The Board shall provide and pay for such office space, equipment, supplies, travel, and other expenses as may be necessary. Author: Wayne P. Turner History: New Rule: Filed May 16, 2006; effective 550 X 1.11 Annual Administration Expenses. The Board shall establish the fiscal requirements for its annual administration expenses, which shall be paid from funds from any source which are available to the Board. Author: Wayne P. Turner History: New Rule: Filed May 16, 2006; effective 550 X 1.12 Appeals. Appeals from decisions of the Alabama Board of Medical Scholarship Awards shall be conducted in accordance with the provisions of the Alabama Administrative Procedure Act. Author: Wayne P. Turner History: New Rule: Filed May 16, 2006; effective Supp. 6/30/06 1 6