ATKINS ELEMENTARY PARENT-TEACHER ORGANIZATION CONSTITUTION AND BY-LAWS

Size: px
Start display at page:

Download "ATKINS ELEMENTARY PARENT-TEACHER ORGANIZATION CONSTITUTION AND BY-LAWS"

Transcription

1 ATKINS ELEMENTARY PARENT-TEACHER ORGANIZATION CONSTITUTION AND BY-LAWS ARTICLE I NAME The organization is to be known as the Atkins Elementary School Parent Teacher Organization (PTO). ARTICLE II MISSION STATEMENT The Atkins Elementary School Parent Teacher Organization (PTO) supports the efforts of the parents, teachers, students and community members and provides resources that enhance and enrich the learning environment. ARTICLE III POLICIES This organization shall provide service for school functions, engage in fundraising projects, encourage parent, teacher, and community involvement, and cooperate with school administration in providing educational opportunities. This organization will not dictate school policy, but may act in an advisory capacity between parents, staff and school board. ARTICLE IV MEMBERSHIP AND VOTING ELIGIBILITY Section 1. The Atkins Elementary School PTO shall be composed of parents and guardians of students attending Atkins Elementary School, as well as teachers, school administrators and community members who have an interest in the well-being of the school and its students. Section 2. Voting privileges will be extended to the Atkins Elementary School PTO Officers at Board meetings. Ratification of voting will take place during the general Atkins Elementary School PTO meetings. Section 3. Wherein three (3) or more Officers are present, constitution of a quorum is established. Section 4. No dues shall be collected.

2 ARTICLE V OFFICERS AND THE BOARD Section 1. The officers of the organization shall make up the board. Section 2. The board is the entity charged with the management and responsibility for the organization. The board shall establish the objectives of the organization and determine the policy for the development of the objectives. Section 3. The positions that constitute the PTO Board are: President Vice President Secretary/Treasurer Assistant Secretary/Treasurer Fundraising Coordinator Assistant Fundraising Coordinator Publicity Coordinator Assistant Publicity Coordinator Teacher Representative(s) Principle Section 4. The Vice President will serve as President Elect and will commit to serve for at least two (2) terms as an Officer on the PTO Board. Section 5. The positions of Assistant Secretary/Treasurer, Assistant Fundraising Coordinator, and Assistant Publicity Coordinator DO NOT have to be filled at all times for the Board to operate as a whole. The Board will be considered sufficient when the positions of President, Vice President, Secretary/Treasurer, Fundraising Coordinator, and Publicity Coordinator are filled. Section 6. The following school year s Officers will be called upon and requested to serve by the current Officers. Ratification to confirm the new Officers will be done at the last general PTO meeting of the school year. Section 7. One (1) school year will be deemed a term. Section 1. Duties of the Board ARTICLE VI DUTIES a. The Board will generally manage the affairs of the PTO. b. Prepare the yearly budget subject to the approval of the general membership to be presented no later than the second general meeting.

3 c. Shall approve expenditures within the budget and others as voted upon. Section 2. Duties of the President. a. Shall officiate at all general and Board PTO meetings. b. Shall arrange and authorize payouts from PTO s account. c. Shall coordinate the works of the other officers in order that the objectives and policies may be promoted. d. The President shall preserve order and all questions of order. e. The President shall serve as the PTO representative to the school. f. The President shall maintain a record of her activities as President to serve as a manual for the next President. Section 3. Duties of the Vice President a. Shall be responsible for the coordination of the Room Parent Program as outlined in Article VIII. b. Shall act as an aide to the President, represent him/her upon request, assume the duties of the President in the absence or inability of that officer to serve. c. Shall automatically become president if that position is vacated for any reason. Section 4. Duties of the Secretary/Treasurer a. Shall record and present the minutes of all meetings of the PTO. b. Shall, upon request, make copies of meeting minutes for review. c. Shall present a financial report at all PTO meetings. d. The Secretary/Treasurer shall hand over all records to the incoming on the last day of their term. Section 5. Duties of the Assistant Secretary/Treasurer a. Shall act as an aide to the Secretary/Treasurer, represent him/her upon request, assume the duties of the Secretary/Treasurer in the absence or inability of that officer to serve. Section 6. Duties of the Fundraiser Coordinator a. Shall be responsible for the coordination of all food and other items needed for fundraisers. b. Shall be responsible for the coordination of all volunteers for fundraisers.

4 Section 7. Duties of the Assistant Fundraiser Coordinator a. Shall act as an aide to the Fundraiser Coordinator, represent him/her upon request, assume the duties of the Fundraiser Coordinator in the absence or inability of that officer to serve. Section 8. Duties of the Publicity Coordinator a. Shall be responsible for the coordination of all publicity for fundraisers and all other PTO activities, assuring that reminders of all meetings and scheduled PTO activities are announced through the school. b. Shall coordinate publicity through the Vice President to utilize the Room Parent Program. Section 9. Duties of the Assistant Publicity Coordinator a. Shall act as an aide to the Publicity Coordinator, represent him/her upon request, assume the duties of the Publicity Coordinator in the absence or inability of that officer to serve. Section 10. Duties of Teacher Representative(s) a. Shall communicate teacher requests to the Board at Board meetings. b. Shall assist other Board members where needed, and as possible. Section 11. Duties of Principle a. Shall coordinate and arrange scheduling of fundraisers. b. Shall assist other Board members where needed, and as possible. c. Shall act as liaison between the PTO and school. ARTICLE VII COMMITTEES Section 1. Committees may be created by the Board as may be deemed necessary to promote the objectives and policies and carry out the work of the Organization. Section 2. These committees shall report directly to the officers responsible for that committee, and shall perform such duties as delegated and approved by the Board. ARTICLE VIII ROOM PARENT PROGRAM Section 1. Two (2) parents/guardians shall be chosen and asked by the teacher to be representatives for his/her classroom. A Room Parent can not be a current PTO Board Officer.

5 Section 2. The Room Parent shall assist with the reminding of other parents/guardians of PTO activities. They shall also assist in the recruitment of volunteers for fundraisers by asking other parents/guardians who have children in the same classroom. Section 3. The Vice President shall coordinate with Room Parents and teachers to ensure that the program is working as intended by the Board. ARTICLE IX FISCAL POLICY Section 1. A budget shall be presented for approval at the first general meeting of the school year. This budget will be prepared by the Officers based on recommendations from the previous year s officers. Section 2. Fundraising activities shall be chosen by the Board that will ensure that enough money will be raised to cover the established budget. a. Fundraisers shall be decided by the Board with a majority vote. b. Fundraisers that require funding over $ must receive a majority vote by the Board before expenditures for the fundraiser can be made. ARTICLE X MEETINGS Section 1. Four (4) General meetings of this organization shall be held each school year, with the day and time to be presented by the Principle to the President prior to the beginning of the school year. Section 2. Board meetings will be held prior to the general meeting, with the time to be decided by the President. Section 3. Additional Board meetings may be called by the President. ARTICLE XI If this organization is dissolved, all remaining funds and assets shall be transferred to the Atkins Elementary School. ARTICLE XII PRIOR ATKINS ELEMENTARY SCHOOL PTO CONSTITUTIONS AND BY-LAWS At the writing date of this Constitution, no other Constitutions or By-Laws are known to exist for the PTO. In the event that one is found, this Constitution would supersede all previous ones and make them null and void.

6 ARTICLE XIII AMENDMENTS Section 1. These By-Laws and/or Constitution may be amended at any regular meeting by two-thirds vote of its members present and voting, provided amendment has been presented at a previous general meeting. Section 2. Approved amendments are to be enacted immediately and may be retroactive where applicable. Signed and agreed to by the PTO Board Officers for the term on this date of September 25, DeAnn Starkey President Melissa Jones Fundraiser Coordinator Jennifer Tilson Vice President Karen Gillespie Publicity Coordinator Tanya Hall Secretary/Treasurer Paul Scott Teacher Representative Hazel Wagoner Assistant Secretary/Treasurer Reva Rhea Principle

Student Nurses Association Bylaws

Student Nurses Association Bylaws Student Nurses Association Bylaws ARTICLE I Section 1 The name of this organization shall be the Goodwin College Student Nurses Association. ARTICLE II Purpose and Function Section 1. Purpose A. To assume

More information

Chicago Affinity Group

Chicago Affinity Group Volunteer Handbook Chicago Affinity Group Supplement Revised March 2012 Chicago Affinity Groups comprise alumni, students, parents, and friends who wish to actively engage with each other around a central

More information

INDIAN AMERICAN NURSES ASSOCIATION OF NORTH TEXAS BYLAWS

INDIAN AMERICAN NURSES ASSOCIATION OF NORTH TEXAS BYLAWS INDIAN AMERICAN NURSES ASSOCIATION OF NORTH TEXAS BYLAWS PREAMBLE Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS

HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS ADOPTED NOVEMBER 2017 ARTICLE I- THE ADVISORY BOARD A. The Harrison County Sheriff s Office Training Advisory Board, referred to as "Board"

More information

DEPARTMENT OF MEDICINE

DEPARTMENT OF MEDICINE Rules & Regulations Page 1 DEPARTMENT OF MEDICINE RULES AND REGULATIONS ARTICLE I - Name The name of this clinical department shall be the "Department of Medicine" of the Medical Staff of Washington Adventist

More information

SIGNAL CORPS REGIMENTAL ASSOCIATION CONSTITUTION PREAMBLE

SIGNAL CORPS REGIMENTAL ASSOCIATION CONSTITUTION PREAMBLE SIGNAL CORPS REGIMENTAL ASSOCIATION CONSTITUTION PREAMBLE THE NAME OF THIS ORGANIZATION SHALL BE THE SIGNAL CORPS REGIMENTAL ASSOCIATION, HEREINAFTER REFERRED TO AS THE ASSOCIATION. THE ASSOCIATION OPERATES

More information

Constitution and Bylaws. and. Internal Affairs of the American Medical Student Association. and. Preamble, Purposes and Principles

Constitution and Bylaws. and. Internal Affairs of the American Medical Student Association. and. Preamble, Purposes and Principles Constitution and Bylaws and Internal Affairs of the American Medical Student Association and Preamble, Purposes and Principles 2003-2004 American Medical Student Association 1902 Association Drive Reston,

More information

DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS 8/9/16

DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS 8/9/16 DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS 8/9/16 DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS Article I Name The name of the organization shall be Duquesne University

More information

Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS PREAMBLE ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP

Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS PREAMBLE ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS (As Amended, February 1, 2005) PREAMBLE Believing that a volunteer organization can and will be of service to Gritman Medical Center, the Auxiliary

More information

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE I. PURPOSE The Department of Emergency Medicine is organized for the purpose of securing the highest quality of medical care to the patients of Shady Grove Adventist Hospital s Emergency Department. II.

More information

DOCTORS HOSPITAL, INC. Medical Staff Bylaws

DOCTORS HOSPITAL, INC. Medical Staff Bylaws 3.1.11 FINAL VERSION; AS AMENDED 7.22.13; 10.20.16; 12.15.16 DOCTORS HOSPITAL, INC. Medical Staff Bylaws DMLEGALP-#47924-v4 Table of Contents Article I. MEDICAL STAFF MEMBERSHIP... 4 Section 1. Purpose...

More information

NAME: Chartered: 25 July, 2005 EARLYACT EarlyAct Club of Samford State School. Chartered: 25 July, 2005

NAME: Chartered: 25 July, 2005 EARLYACT EarlyAct Club of Samford State School. Chartered: 25 July, 2005 NAME: Chartered: 25 July, 2005 EarlyAct Club of Samford State School Chartered: 25 July, 2005 EARLYACT 2013 EarlyAct Club of Samford State School Mission Statement The mission of EarlyAct is to promote

More information

ARTICLE I Name Eligibility of Membership ARTICLE II Nature and Object

ARTICLE I Name Eligibility of Membership ARTICLE II Nature and Object THE EARL GLADFLETTER POST 268 THE AMERICAN LEGION, DEPARTMENT OF MICHIGAN PROPOSED BY-LAWS 28 August 2017 ARTICLE I Name The name of this organization is: The Earl Gladfelter Post #268, The American Legion,

More information

IRS Form 1023: Application for Recognition for Exemption under Section 501(c)(3) of Internal Revenue Code

IRS Form 1023: Application for Recognition for Exemption under Section 501(c)(3) of Internal Revenue Code Quorum Outreach and Research Foundation Page 1 IRS Form 1023: Application for Recognition for Exemption under Section 501(c)(3) of Internal Revenue Code Attachment A: Narrative Response The following document

More information

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ STUDENT FUNDING GUIDELINES ~

SOUTHERN ILLINOIS UNIVERSITY UNDERGRADUATE STUDENT GOVERNMENT ~ STUDENT FUNDING GUIDELINES ~ 4/17/2018 SOUTHERN ILLINOIS UNIVERSITY 4/17/2018 TABLE OF CONTENTS Article I. The Student Funding Board... 3 Section 1.01 Purpose... 3 Section 1.02 Composition... 3 Section 1.04 Student Funding Board Meetings...

More information

CONSTITUTION OF THE American Red Cross University of New Hampshire Club

CONSTITUTION OF THE American Red Cross University of New Hampshire Club Article I. CONSTITUTION OF THE American Red Cross University of New Hampshire Club 2016-2017 Name 1. The name of the club shall be American Red Cross University of New Hampshire Club, hereinafter "Club."

More information

CONSTITUTION INTERFAITH COMMITTEE ON CHAPLAINCY IN THE CORRECTIONAL SERVICE OF CANADA. Revision adopted in Vancouver, British Columbia May 25 th, 2007

CONSTITUTION INTERFAITH COMMITTEE ON CHAPLAINCY IN THE CORRECTIONAL SERVICE OF CANADA. Revision adopted in Vancouver, British Columbia May 25 th, 2007 CONSTITUTION INTERFAITH COMMITTEE ON CHAPLAINCY IN THE CORRECTIONAL SERVICE OF CANADA Revision adopted in Vancouver, British Columbia May 25 th, 2007 I. NAME The name of this organization is the Interfaith

More information

PROVIDENCE Holy Cross Medical Center

PROVIDENCE Holy Cross Medical Center PROVIDENCE Holy Cross Medical Center Department ofobstetrics & Gynecology Rules and Regulations I. NAME AND PURPOSE: The Name of this Department shall be the Department of Obstetrics and Gynecology of

More information

Fort Lee Chapter SERGEANT AUDIE MURPHY CLUB

Fort Lee Chapter SERGEANT AUDIE MURPHY CLUB Fort Lee Chapter SERGEANT AUDIE MURPHY CLUB The Fort Lee Chapter was formed on 1 May 2012 These By-Laws were reviewed on 2 Dec 2015. Upon approval, they will supersede all previously completed By-Laws.

More information

Student Technology Fee Proposal Guidelines Reviewed October 2017

Student Technology Fee Proposal Guidelines Reviewed October 2017 Student Technology Fee Proposal Guidelines Reviewed I. Definition of Technology Within the context of the Student Technology Fee (STF) and project proposals, the terms technology and technological resources

More information

RAMSTEIN ENLISTED SPOUSES ASSOCIATION CONSTITUTION

RAMSTEIN ENLISTED SPOUSES ASSOCIATION CONSTITUTION RAMSTEIN ENLISTED SPOUSES ASSOCIATION CONSTITUTION ARTICLE I: NAME AND PURPOSE The name of this organization shall be Ramstein Enlisted Spouses Association, hereafter referred to as RESA, established in

More information

SHADY GROVE ADVENTIST HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS

SHADY GROVE ADVENTIST HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS RULES AND REGULATIONS I. PURPOSE The Department of Obstetrics and Gynecology is organized for the purpose of securing the highest standards of medical care for patients hospitalized in the Shady Grove

More information

CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT

CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT ADOPTED JUNE 4, 2007 WHEREAS IN ALL ORGANIZED BODIES, UNION SHOULD EXIST, IN ORDER TO INSURE PROSPERITY, AND WHEREAS THIS IS TO BE OBTAINED ONLY

More information

I. PURPOSE SHERIFF S OFFICE COMMAND CORRECTIONS DIVISION. Page 1 of 7

I. PURPOSE SHERIFF S OFFICE COMMAND CORRECTIONS DIVISION. Page 1 of 7 Policy Title: Organizational Structure and Chain of Command Accreditation Reference: Effective Date: October 15, 2014 Review Date: Supercedes: Policy Number: 2.03 Pages: 1.4.3, 1.5.2 Attachments: October

More information

KANSAS STATE BOARD OF NURSING ARTICLES. regulation controls. These articles are not intended to create any rights, contractual or otherwise, for

KANSAS STATE BOARD OF NURSING ARTICLES. regulation controls. These articles are not intended to create any rights, contractual or otherwise, for KANSAS STATE BOARD OF NURSING ARTICLES Insofar as these articles conflict with or limit any federal or state statute or regulation, the statute or regulation controls. These articles are not intended to

More information

IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

IN THE COUNCIL OF THE DISTRICT OF COLUMBIA 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 Councilmember David Grosso Councilmember Elissa Silverman Councilmember Jack Evans Councilmember

More information

Clinical Assistant Program

Clinical Assistant Program Committee Policy s must assure uniform standards of qualification and a minimum level of competency for all clinical assistants. Program goals and objectives include: ensuring a standardized accountability

More information

Student Government Association. Student Activities Fee Guidelines. University Policy. Policies, Rules and Regulations. University Funding

Student Government Association. Student Activities Fee Guidelines. University Policy. Policies, Rules and Regulations. University Funding 1-13 Policies, Rules and Regulations History: First Issued: May 3, 2005 Revised: May 3, 2007 May 3, 2012 March 18, 2013 April 8, 2014 Drafting Authority Title Classification PRR Subject Contact Info Student

More information

PEDIATRIC RULES AND REGULATIONS

PEDIATRIC RULES AND REGULATIONS PEDIATRIC RULES AND REGULATIONS 2016 1 PEDIATRIC RULES AND REGULATIONS TABLE OF CONTENTS I. Pediatric Department Page A. Scope of Service 3 B. Membership requirements 3 C. Organization 3-5 1. Chief of

More information

BY-LAWS VICTOR H. MELIZA POST NO VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION

BY-LAWS VICTOR H. MELIZA POST NO VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION BY-LAWS VICTOR H. MELIZA POST NO. 9401 VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION Sec. 1. By virtue of charter granted, and a vote of membership on August 3, 2006, this Post

More information

Greater Cleveland Organization of Nurse Executives

Greater Cleveland Organization of Nurse Executives Greater Cleveland Organization of Nurse Executives Chapter Bylaws 1 I. NAME The Greater Cleveland Organization of Nurse Executives (GCONE) is an organization of nursing leaders and is an affiliate chapter

More information

NORTH CAROLINA STATE ASSOCIATION EDUCATIONAL SCHOLARSHIP FUND INC. CONSTITUTION AND BY- LAWS

NORTH CAROLINA STATE ASSOCIATION EDUCATIONAL SCHOLARSHIP FUND INC. CONSTITUTION AND BY- LAWS NORTH CAROLINA STATE ASSOCIATION EDUCATIONAL SCHOLARSHIP FUND INC. CONSTITUTION AND BY- LAWS Approved by NC State Board of Directors April 27, 2018 Page 1 THE NORTH CAROLINA STATE ASSOCIATION EDUCATIONAL

More information

TERMS OF REFERENCE FOR CONSULTANTS

TERMS OF REFERENCE FOR CONSULTANTS TERMS OF REFERENCE FOR CONSULTANTS A. Consulting Firm The Asian Development Bank (ADB) will engage a consulting firm in accordance with its Guidelines on the Use of Consultants (2013, as amended from time

More information

BYLAWS of the American Nurses Association as Amended June 10, 2017

BYLAWS of the American Nurses Association as Amended June 10, 2017 BYLAWS of the American Nurses Association as Amended June 10, 2017 CERTIFICATE OF INCORPORATION AMERICAN NURSES ASSOCIATION... 2 ARTICLE I Name, Purposes, and Functions... 3 ARTICLE II Membership and Affiliations...

More information

Food Service Management Company (FSMC) Monitoring Form Contracting Entities (CEs) use this form to monitor the FSMC s operation of the program.

Food Service Management Company (FSMC) Monitoring Form Contracting Entities (CEs) use this form to monitor the FSMC s operation of the program. Food Service Management Company (FSMC) Monitoring Form Contracting Entities (CEs) use this form to monitor the FSMC s operation of the program. Contracting Entity (CE) Name: Date of Review: CE ID Number:

More information

CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS

CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS I. STATEMENT OF POLICY II. SCOPE A. The purpose of Avera Credentialing Verification Service (CVS) is to provide credentialing and recredentialing primary

More information

PROFESSIONAL STAFF BY-LAWS GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO. September 28, 2016

PROFESSIONAL STAFF BY-LAWS GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO. September 28, 2016 PROFESSIONAL STAFF BY-LAWS OF GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO September 28, 2016 PROFESSIONAL STAFF BY-LAWS OF GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO TABLE OF CONTENTS

More information

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK BOARD OF TRUSTEE BYLAWS OF THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK 1 MISSION STATEMENT Utilizing collaborative relationships with its physicians and staff, The Orthopedic Hospital of Lutheran

More information

Metropolitan Transportation Planning Organization for the Gainesville Urbanized Area

Metropolitan Transportation Planning Organization for the Gainesville Urbanized Area November 27, 2017 TO: FROM: SUBJECT: Metropolitan Transportation Planning Organization for the Gainesville Urbanized Area Charles S. Chestnut, IV, Chair Meeting Announcement The Metropolitan Transportation

More information

Regulation SUPPORT SERVICES February 14, 2018 SUPPORT SERVICES. School Closing Due to Hazardous Conditions

Regulation SUPPORT SERVICES February 14, 2018 SUPPORT SERVICES. School Closing Due to Hazardous Conditions School Closing Due to Hazardous Conditions I. When in the judgment of the Superintendent conditions exist, which are hazardous to the health and safety of students and employees, the Superintendent shall

More information

SFC GUIDELINES. ARTICLE I Purpose

SFC GUIDELINES. ARTICLE I Purpose 1 Section I. Section II. SFC GUIDELINES ARTICLE I Purpose The Student Funding Committee, hereafter referred to in this document as SFC, was established, as a part of the Memorandum of Agreement, to receive

More information

THE AMERICAN LEGION DEPARTMENT OF KANSAS CONSTITUTION AND BYLAWS

THE AMERICAN LEGION DEPARTMENT OF KANSAS CONSTITUTION AND BYLAWS THE AMERICAN LEGION DEPARTMENT OF KANSAS CONSTITUTION AND BYLAWS CONSTITUTION PREAMBLE For God and Country we associate ourselves together for the following purposes: To uphold and defend the Constitution

More information

THE BYLAWS OF THE UNITED STATES VOLUNTEERS, Inc.,

THE BYLAWS OF THE UNITED STATES VOLUNTEERS, Inc., THE BYLAWS OF THE UNITED STATES VOLUNTEERS, Inc., as Amended and Ratified by a 2/3 Vote of the USV s Member Units and Elected Officials at the Annual USV Business Meeting of January 21, 2012. ARTICLE I

More information

DEPARTMENT OF EMERGENCY MEDICINE RULES AND REGULATIONS Effective June 30, 2014 TABLE OF CONTENTS. Page ARTICLE I Statement of Purpose 2

DEPARTMENT OF EMERGENCY MEDICINE RULES AND REGULATIONS Effective June 30, 2014 TABLE OF CONTENTS. Page ARTICLE I Statement of Purpose 2 DEPARTMENT OF EMERGENCY MEDICINE RULES AND REGULATIONS Effective June 30, 2014 TABLE OF CONTENTS Page ARTICLE I Statement of Purpose 2 ARTICLE II Authority 2 ARTICLE III Responsibilities of the Emergency

More information

A. The term "Charter" means the Charter of the City and County of San Francisco.

A. The term Charter means the Charter of the City and County of San Francisco. 1 BYLAWS OF THE GOVERNING BODY FOR SAN FRANCISCO GENERAL HOSPITAL AND TRAUMA CENTER PREAMBLE WHEREAS, San Francisco General Hospital and Trauma Center is a public hospital and a division of the Department

More information

Policy(ies) Superseded: ACAD 301 (portion) Revised: January 2016, March 2016, March 2017

Policy(ies) Superseded: ACAD 301 (portion) Revised: January 2016, March 2016, March 2017 Policy Title: Indirect Cost Recovery and Allocation Policy Number: ACAD-RSCH 134 Created: September 2011 Policy(ies) Superseded: ACAD 301 (portion) Revised: January 2016, March 2016, March 2017 Responsible

More information

*HB0041* H.B MENTAL HEALTH CRISIS LINE AMENDMENTS. LEGISLATIVE GENERAL COUNSEL Approved for Filing: M.E. Curtis :53 AM

*HB0041* H.B MENTAL HEALTH CRISIS LINE AMENDMENTS. LEGISLATIVE GENERAL COUNSEL Approved for Filing: M.E. Curtis :53 AM LEGISLATIVE GENERAL COUNSEL Approved for Filing: M.E. Curtis 12-13-17 11:53 AM H.B. 41 1 MENTAL HEALTH CRISIS LINE AMENDMENTS 2 2018 GENERAL SESSION 3 STATE OF UTAH 4 Chief Sponsor: Steve Eliason 5 Senate

More information

DAUNTLESS FIRE COMPANY EBENSBURG, PENNSYLVANIA FIRE COMPANY BYLAWS TABLE OF CONTENTS

DAUNTLESS FIRE COMPANY EBENSBURG, PENNSYLVANIA FIRE COMPANY BYLAWS TABLE OF CONTENTS DAUNTLESS FIRE COMPANY EBENSBURG, PENNSYLVANIA FIRE COMPANY BYLAWS TABLE OF CONTENTS ARTICLE I 5 A. NAME 5 ARTICLE II 6 A. MISSION STATEMENT 6 ARTICLE III 7 A. FIRE COMPANY OFFICERS 7 B. TERMS OF OFFICE

More information

KENTUCKIANA DETACHMENT # 729 DEPARTMENT OF KENTUCKY CONSTITUTION AND BYLAWS

KENTUCKIANA DETACHMENT # 729 DEPARTMENT OF KENTUCKY CONSTITUTION AND BYLAWS KENTUCKIANA DETACHMENT # 729 DEPARTMENT OF KENTUCKY CONSTITUTION AND BYLAWS REVISED 21 JANUARY 2013 MARINE CORPS LEAGUE KENTUCKIANA DETACHMENT #729 Kentuckiana Detachment # 729 Constitution and Bylaws

More information

BY-LAWS Of the Westlake Band Booster Association Amended

BY-LAWS Of the Westlake Band Booster Association Amended BY-LAWS Of the Westlake Band Booster Association Amended 08-09-2017 ARTICLE I - NAME AND PURPOSE NAME The name of this organization shall be the Westlake Band Boosters Association. PURPOSE The purpose

More information

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68 BY-LAWS Current Revision Amended on February 26 2015 per Resolution R50-62 through R50-68 TABLE OF CONTENTS MISSION STATEMENT, GOALS, VISIONS Pg 3 ARTICLE I. THE GREEN INITIATIVE FUND (TGIF) Pg 4 ARTICLE

More information

Section II 2010 NCSBN Annual Meeting

Section II 2010 NCSBN Annual Meeting Section II 2010 NCSBN Annual Meeting SECTION II: COMMITTEE REPORTS Reports with Recommendations Report of the Bylaws Committee 81 Attachment A: Current Bylaws 83 Attachment B: Proposed Bylaws Revisions,

More information

Duke University School of Nursing Student Council Bylaws Version 4.0

Duke University School of Nursing Student Council Bylaws Version 4.0 Duke University School of Nursing Student Council CONSTITUTION The Duke University School of Nursing Student Council (DUSON Student Council) is the student government organization for the Duke University

More information

HALESITE FIRE DEPARTMENT

HALESITE FIRE DEPARTMENT HALESITE FIRE DEPARTMENT Junior Firefighter Program BY - LAWS November 25, 2014 Page 1 of 9 Halesite Fire Department Junior Firefighter Program By-Laws ARTICLE I: TITLE AND MISSION STATEMENT SECTION I:

More information

GEORGIA JAYCEE REBEL CORPS Revised May 5, 2017

GEORGIA JAYCEE REBEL CORPS Revised May 5, 2017 GEORGIA JAYCEE REBEL CORPS Revised May 5, 2017 ARTICLE I NAME AND INSIGNIA Section 1: The name of this organization shall be the Georgia Jaycee Rebel Corps. Section 2: Each individual selected to membership

More information

TROOP 323 BOY SCOUTS OF AMERICA Policies

TROOP 323 BOY SCOUTS OF AMERICA Policies TROOP 323 BOY SCOUTS OF AMERICA Policies Troop 323 began in December 2013, chartered by Journey Church of Huntersville, NC. The troop seeks to be an active and exciting group of young men who love adventure,

More information

CCSD BOARD OF TRUSTEES

CCSD BOARD OF TRUSTEES REVISED CCSD BOARD OF TRUSTEES BOARD MEETING AGENDA February 24, 2014 Business Meeting 75 Calhoun St., Charleston, SC 29401 EXECUTIVE SESSION 4:30 p.m. 1.1: Student Transfer Request (2013-14) The Board

More information

Bylaws. Georgia Association of Junior Reserve Officer Training Corps (GAJROTC)

Bylaws. Georgia Association of Junior Reserve Officer Training Corps (GAJROTC) Bylaws Georgia Association of Junior Reserve Officer Training Corps (GAJROTC) Affiliate of the Georgia Association of Career and Technical Education (GACTE) Adopted January 31, 2008 Revised July 2012 1

More information

San Diego Mesa College Computer Science Club Constitution

San Diego Mesa College Computer Science Club Constitution San Diego Mesa College Computer Science Club Constitution Article I. Identification & Purpose Section 1. Name. The name of this organization shall be the San Diego Mesa Computer Science Club, abbreviated

More information

Clinton Community School District Clinton, Iowa (563)

Clinton Community School District Clinton, Iowa (563) Clinton Community School District Clinton, Iowa (563) 243-9600 Notice is hereby given that a regular meeting of the Clinton Community School Board will be held at 5:30 P.M. on Monday, September 10, 2018

More information

Constitution Campus Activities Board Texas A&M University-Corpus Christi

Constitution Campus Activities Board Texas A&M University-Corpus Christi 1 Constitution Campus Activities Board Texas A&M University-Corpus Christi Article I. Name and Affiliation The name of this organization shall be the Campus Activities Board (hereinafter referred to as

More information

MEMBERSHIP AGREEMENT FOR THE ANALYTIC TECHNOLOGY INDUSTRY ROUNDTABLE

MEMBERSHIP AGREEMENT FOR THE ANALYTIC TECHNOLOGY INDUSTRY ROUNDTABLE MEMBERSHIP AGREEMENT FOR THE ANALYTIC TECHNOLOGY INDUSTRY ROUNDTABLE This (hereinafter referred to as the Agreement ) is entered by and among Members (as defined below). Each respective Member is bound

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL PRINTER'S NO. 1506 THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. 1128 Session of 2007 INTRODUCED BY GREENLEAF, ORIE, RAFFERTY, ERICKSON, M. WHITE, FONTANA, COSTA, O'PAKE AND BROWNE, OCTOBER 25,

More information

Master Edition (Revised )

Master Edition (Revised ) Volunteer Policies and Procedures for HISD Booster Clubs Master Edition (Revised 4-27-15) 1 I. Foreword a. The Harlandale Independent School District (HISD) Athletic/Band/Spirit Program has a long history

More information

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS 7 1 BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS Approved by the Executive Committee of the Medical Staff, November 5, 2001. Approved by the Medical Staff, December 5, 2001. Approved

More information

St. Jude Church CYO Athletic Club Bylaws

St. Jude Church CYO Athletic Club Bylaws St. Jude Church CYO Athletic Club Bylaws July 1st, 2015 INTRODUCTION This document has been created to provide a framework for the organization and operation of the CYO program at St. Jude Church. It is

More information

Health Share/Tuality Health Alliance Policy X-11. Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6)

Health Share/Tuality Health Alliance Policy X-11. Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6) Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6) Objective: I. To ensure that Health Share/Tuality Health Alliance (THA) uses objective evidence and considers patients wellbeing

More information

PERFORMANCE EVALUATIONS

PERFORMANCE EVALUATIONS AOM CHAPTER P-260 PERFORMANCE EVALUATIONS Table of Contents I. INTRODUCTORY DISCUSSION...1 II. THE EVALUATION SYSTEM...2 III. EVALUATION OF RECRUIT TRAINEES [33.4.3,G]...2 IV. EVALUATION OF FULL-TIME NON-SUPERVISORY

More information

``PART A--SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES. ``This part may be cited as the `Safe and Drug-Free Schools and Communities Act'.

``PART A--SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES. ``This part may be cited as the `Safe and Drug-Free Schools and Communities Act'. The following is the current text of the Safe and Drug-Free Schools and Communities Act, with amendments proposed in H.R. 284 (formerly H.R. 4776) set forth in bold type: SEC. 401. 21ST CENTURY SCHOOLS.

More information

Medical Staff Organization Policy

Medical Staff Organization Policy Medical Staff Organization Policy MOUNT CARMEL HEALTH SYSTEM A Medical Staff Document \\Mcehemcshare\mchs med staff svcs$\misc\governing Documents\MCHS\Organizational Policy\MCHS Medical Staff Organization

More information

Ministerial Ordinance on Good Laboratory Practice for Nonclinical Safety Studies of Drugs

Ministerial Ordinance on Good Laboratory Practice for Nonclinical Safety Studies of Drugs Provisional Translation (as of August 2012) Ministerial Ordinance on Good Laboratory Practice for Nonclinical Safety Studies of Drugs Ordinance of the Ministry of Health and Welfare No.21 of March 26,

More information

MEDICAL STAFF BYLAWS. for ST. JOSEPH MERCY ANN ARBOR ST. JOSEPH MERCY LIVINGSTON

MEDICAL STAFF BYLAWS. for ST. JOSEPH MERCY ANN ARBOR ST. JOSEPH MERCY LIVINGSTON MEDICAL STAFF BYLAWS for ST. JOSEPH MERCY ANN ARBOR ST. JOSEPH MERCY LIVINGSTON Approved March 22 nd, 2016 TABLE OF CONTENTS...i PREAMBLE... 1 DEFINITIONS... 2 ARTICLE I NAME... 6 ARTICLE II PURPOSES...

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 7 SECTION I. PURPOSE. Subd. 1. Purpose of Foundations. Private support for public higher education is an accepted and firmly established practice throughout the nation. Foundations are established

More information

Article I: Name and Purpose 2. Article II: The Branches 2

Article I: Name and Purpose 2. Article II: The Branches 2 Table of Contents Article I: Name and Purpose 2 Article II: The Branches 2 Article III: Officers 2 Definitions and descriptions of HERO officers 2 Choice and Removal of Officers 3 Rights and Obligations

More information

ASSOCIATION OF MILITARY MUSICIANS BY-LAWS, revised September 2015

ASSOCIATION OF MILITARY MUSICIANS BY-LAWS, revised September 2015 ASSOCIATION OF MILITARY MUSICIANS BY-LAWS, revised September 2015 PREAMBLE: We the members of the Association of Military Musicians (AMM), being mindful of the glorious traditions associated with military

More information

CAPITAL CITY YOUNG MARINES COMMUNITY SERVICE GUIDELINES

CAPITAL CITY YOUNG MARINES COMMUNITY SERVICE GUIDELINES CAPITAL CITY YOUNG MARINES COMMUNITY SERVICE GUIDELINES This document is intended to serve as guidance regarding Community Service. It will cover the importance of community service within the Young Marines

More information

This policy applies to all employees of Meditech, service users, their families, guardians and advocates.

This policy applies to all employees of Meditech, service users, their families, guardians and advocates. INCIDENT REPORTING PURPOSE The purpose of this policy is to ensure that all incidents are identified and reported in a timely and accurate manner. This will assist Meditech to enhance the quality of programs

More information

BY-LAWS OF THE CROMWELL FIRE DEPARTMENT. Approved :

BY-LAWS OF THE CROMWELL FIRE DEPARTMENT. Approved : BY-LAWS OF THE CROMWELL FIRE DEPARTMENT Approved : TABLE OF CONTENTS Article I Name of Organization 4 Article II Objectives of the Department 4 Section 1 Objectives of the Department 4 Section 2 Department

More information

CONSTITUTION AND BY-LAWS FOR THE MYTON CITY FIRE DEPARTMENT BYLAWS

CONSTITUTION AND BY-LAWS FOR THE MYTON CITY FIRE DEPARTMENT BYLAWS CONSTITUTION AND BY-LAWS FOR THE MYTON CITY FIRE DEPARTMENT WHEREAS in all regulated societies certain laws and rules are adopted as necessary for the order thereof, the members of the Myton City Fire

More information

PROVIDENCE HOLY FAMILY HOSPITAL AND PROVIDENCE SACRED HEART MEDICAL CENTER

PROVIDENCE HOLY FAMILY HOSPITAL AND PROVIDENCE SACRED HEART MEDICAL CENTER BYLAWS OF THE MEDICAL STAFF OF PROVIDENCE HOLY FAMILY HOSPITAL AND PROVIDENCE SACRED HEART MEDICAL CENTER TABLE OF CONTENTS PREAMBLE...1 ARTICLE I DEFINITIONS...2 ARTICLE II PURPOSE...3 ARTICLE III MEDICAL

More information

Terms of Reference Approved 30 April 2015/ Revised 29 September 2016

Terms of Reference Approved 30 April 2015/ Revised 29 September 2016 COORDINATION DESK Terms of Reference Approved 30 April 2015/ Revised 29 September 2016 1. Introduction This document 1 describes the roles and working procedures for the Actors involved in the 10YFP Sustainable

More information

Troop 110 By-Laws SECTION I.5.0

Troop 110 By-Laws SECTION I.5.0 ARTICLE I. NAME & PURPOSE SECTION I.1.0 Name The organization shall be known as Boy Scouts of America Troop 110 of Union City/Fremont/Newark, California (hereafter referred to as Troop). SECTION I.2.0

More information

Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization

Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization 2017-2018 Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization QUICK LINKS: Preamble Name Purpose Members Responsibilities & Right Terms & Vacancies Elected Officers

More information

CONSTITUTION OF THE SCOUT ASSOCIATION OF TRINIDAD AND TOBAGO

CONSTITUTION OF THE SCOUT ASSOCIATION OF TRINIDAD AND TOBAGO CONSTITUTION OF THE SCOUT ASSOCIATION OF TRINIDAD AND TOBAGO 1 st JULY, 2013 CONSTITUTION OF THE SCOUT ASSOCIATION OF TRINIDAD AND TOBAGO TABLE OF CONTENTS ARTICLE 1 Page Title, Headquarters and Jurisdiction

More information

CLARKS SUMMIT UNIVERSITY AND BAPTIST BIBLE SEMINARY ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS

CLARKS SUMMIT UNIVERSITY AND BAPTIST BIBLE SEMINARY ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS CLARKS SUMMIT UNIVERSITY AND BAPTIST BIBLE SEMINARY ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS ARTICLE I NAME The name of this Association shall be CLARKS SUMMIT UNIVERSITY & BAPTIST BIBLE SEMINARY Alumni

More information

Internal Use TBIMS National Database Notification

Internal Use TBIMS National Database Notification 602b Internal Use TBIMS National Database Notification Review Committee: Research Effective Date: 6/27/2009 Attachments: None Revised Date: 11/17/2016 Forms: 602bf - Internal Use TBIMS Notification Form;

More information

Handbook For Parent Organizations

Handbook For Parent Organizations Handbook For Parent Organizations Los Lunas Schools Business Office P.O. Drawer 1300 Los Lunas, New Mexico 87031 505-865-9636 Approved by Los Lunas Board of Education on February 13, 2001 Revised by Los

More information

2017 Index CONSTITUTION - SUPREME GUARDIAN COUNCIL. Art. Sec. Document Page

2017 Index CONSTITUTION - SUPREME GUARDIAN COUNCIL. Art. Sec. Document Page CONSTITUTION - SUPREME GUARDIAN COUNCIL Art. Sec. Document Page VIII APPOINTMENTS...C-SGC 3 III AUTHORITY... 1 2 Jurisdiction...2 XIV BOARD OF TRUSTEES.4 1 General 4 2 Members...5 XIII DUTIES AND POWERS

More information

CHAPTER 153. MIDWIVES. ARRANGEMENT OF SECTIONS.

CHAPTER 153. MIDWIVES. ARRANGEMENT OF SECTIONS. 1606 Cap. 153] Midwives CHAPTER 153. MIDWIVES. ARRANGEMENT OF SECTIONS. SECTION. 1. Short title and commencement. 2. Interpretation. 3. Establishment of Board. 4. Appointment of Registrar, etc. 5. Persons

More information

Chartering Guidelines for New Clubs/Organizations

Chartering Guidelines for New Clubs/Organizations Chartering Guidelines for New Clubs/Organizations 1 Table of Contents Chartering Guidelines 3 Procedures for Chartering 4 Charter Application...5 Sample Constitution..6 Sample By-Laws..8 Three Month Provisional

More information

PROGRAM STATEMENT. County of Bergen

PROGRAM STATEMENT. County of Bergen Bergen County Open Space, Recreation, Floodplain Protection, Farmland & Historic Preservation Trust Fund PROGRAM STATEMENT County of Bergen Adopted July 9, 2014 via Freeholder Resolution No. 772-14 I.

More information

Broome County Community Emergency Response Team. Constitution & Bylaws. Pending Approval

Broome County Community Emergency Response Team. Constitution & Bylaws. Pending Approval Broome County Community Emergency Response Team Constitution & Bylaws Pending Approval TABLE OF CONTENTS Page ARTICLE I Name 3 ARTICLE II Mission Statement 3 ARTICLE III Membership 3 ARTICLE IV Meetings

More information

V Valor: Courage and bravery; Strength of mind and spirit that enables one to encounter danger with firmness

V Valor: Courage and bravery; Strength of mind and spirit that enables one to encounter danger with firmness Purpose The purpose of this policy is to establish departmental and divisional mission statements and values of the Valencia County Emergency Services (VCES). This Directive will also describe, in general

More information

POLICY: FUNDRAISING Document number

POLICY: FUNDRAISING Document number POLICY: FUNDRAISING Document number Custodian Responsible Division Status Approved by DVC: Internationalisation, Advancement and Student Affairs Development and Fundraising Approved MEC Date of approval

More information

San Antonio Uniformed Services Health Education Consortium San Antonio, Texas

San Antonio Uniformed Services Health Education Consortium San Antonio, Texas San Antonio Uniformed Services Health Education Consortium San Antonio, Texas Trainee Supervision Policy I. Applicability The SAUSHEC Command Council [Commanders of Brooke Army Medical Center (BAMC) and

More information

SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS REVIEW DATE: 8/2014 SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS I MEMBERSHIP The Department of Pediatrics will consist of members of the Medical Staff of Sutter Medical

More information

ADMINISTRATIVE PROCEDURE

ADMINISTRATIVE PROCEDURE I. PURPOSE: To establish procedures for planning and construction of new facilities, including additions and renovations to existing facilities. II. III. BOARD POLICY: Planning and construction of new

More information

2018 Marble Easter Offering Grant Application. NAME OF ORGANIZATION: (501)(c)(3) entity Yes No AMOUNT OF REQUESTED GRANT: $10,000 ; $5,000 ; $2,500

2018 Marble Easter Offering Grant Application. NAME OF ORGANIZATION: (501)(c)(3) entity Yes No AMOUNT OF REQUESTED GRANT: $10,000 ; $5,000 ; $2,500 1 2018 Marble Easter Offering Grant Application Please complete and provide information and documentation for Section I Section XV and submit online to Easteroffering@marblechurch.org with the heading

More information

Revised January 6, The Park Master Planning Process

Revised January 6, The Park Master Planning Process Revised January 6, 2004 Resolution (2003) 735 A RESOLUTION TO REVISE THE PROCESS FOR APPROVAL OF MASTER PLANS FOR PARK AND RELATED PROJECTS PURPOSE: To develop a total program for a park which will best

More information

403.1 THE CASE RECORD FOLDER AND ARRANGEMENT OF FILES. A. All case record material must be placed in Agency approved folders.

403.1 THE CASE RECORD FOLDER AND ARRANGEMENT OF FILES. A. All case record material must be placed in Agency approved folders. LRS Part 403 CHAPTER 4, TECHNICAL ASSISTANCE & GUIDANCE MANUAL Name Effective Date Case Record Filing October 12, 2007 Authorization *Federal Register, Volume 66, Department of Education, 34 CFR 361, Part

More information