CAEP STATE PARTNERSHIP AGREEMENT
|
|
|
- Maurice Allison
- 9 years ago
- Views:
Transcription
1 CAEP STATE PARTNERSHIP AGREEMENT Massachusetts Department of Elementary and Secondary Education and The Council for the Accreditation of Educator Preparation Partnership Agreement (November December 2018) To promote excellence in educator preparation by coordinating state approval and national accreditation reviews of Educator Preparation Programs (EPPs), the Council for the Accreditation of Educator Preparation (CAEP) and the Massachusetts Department of Elementary and Secondary Education (ESE), as the licensing authority, enter into this partnership agreement. The Massachusetts Department of Higher Education and The University of Massachusetts President s Office are also committed signatories on the agreement. The agreement describes the partnership and delineates the processes and policies for CAEP accreditation and state approval 1 in Massachusetts. Overview During the period of this short-term partnership agreement all Massachusetts EPPs will undergo state review. With considerations made for the results of state review, EPPs currently accredited under NCATE or TEAC will be afforded an extension 2 of that existing accreditation status. Below is a list of MA EPPs that are considered under the terms of this agreement: University of Massachusetts Lowell, NCATE accreditation extended through Fall 2018 Westfield State University, NCATE accreditation extended through Fall 2018 Boston College, TEAC accreditation extended through Fall 2018 Cambridge College, TEAC accreditation extended through Fall 2020 Fitchburg State University, NCATE accreditation extended through Spring 2021 State review of these EPPs will occur according to currently established state timelines. State approval will not result in CAEP accreditation. If an EPP forgoes the extension and wishes to seek CAEP accreditation they may do so under the terms outlined in Section V. In pursuing CAEP accreditation, the EPP waives the right to an extension and agrees to the provisions outlined here within. I. Standards for National Accreditation & State Approval of Educator Preparation Providers A. CAEP educator preparation provider standards must be met on the basis of sufficient and accurate evidence to merit national accreditation by CAEP. B. Massachusetts Program Approval standards must be met on the basis of sufficient and accurate evidence to merit approval in Massachusetts. Massachusetts Program Approval standards evaluate EPPs at both the EPP level and by program. 1 The partnership agreement governs state approval for purposes of educator licensure. Program Approval for the purpose of licensure is under the authority of the Department of Elementary and Secondary Education. The Department of Higher Education operates program review for purposes of degree approval. The Department of Higher Education coordinates the review and approval of all new academic programs at Massachusetts public colleges, universities and independent institutions chartered after 1943, and out-of-state institutions seeking to offer courses for college credit in Massachusetts. 2 The CAEP Accreditation Council approved the extensions in October
2 II. Process of National Accreditation for Educator Preparation Providers A. The process required for national accreditation by CAEP is outlined in CAEP Policies. EPPs seeking CAEP Accreditation must satisfy eligibility requirements, submit a self-study in a CAEP-approved format for formative feedback through off-site review, facilitate the posting of a call for public comment and distribution of third-party surveys to stakeholders, host a site visit, and complete an approved program review process for all programs of study leading to professional practice in a school setting. B. Terms of accreditation shall be for seven (7) years. Eligibility status terms shall be for five (5) years. EPP accreditation status is subject to CAEP policies, including annual payment of dues and submission of an annual report as required. C. As explained in the overview (Section 1), EPPs that are approved or approved with conditions by the state will be granted extensions of their current NCATE/TEAC accreditation status. There are no additional process requirements, with the exception of Annual Reporting (see Section VII), expected by CAEP in order for the NCATE/TEAC accreditation status to be extended as outlined in the overview above. Ill. Process of MA State Approval for Educator Preparation Providers A. The process required for state approval by ESE is outlined in state policies, including the Program Approval Guidelines. EPPs seeking continued approval as a sponsoring organization in the state must undergo a formal review which includes: submitting needs assessments, preparing offsite documentation in support of evaluation criteria, providing evidence of effectiveness in preparing candidates and hosting an onsite visit during which ESE will engage with various EPP stakeholders (which the EPP will coordinate/provide). B. Formal approval is for a period of up to seven (7) years. ESE may conduct an interim review on an as-needed basis during the seven-year cycle per state regulations. IV. Standards and Processes for Program Review A. The educator preparation provider must use the program review option listed in IV.C below that is approved by the State in this partnership agreement. EPPs will submit program reports following the time line determined by the state for formal review. The state authority has sole responsibility for program approval. B. As evidence of quality, CAEP accepts the decisions of national accrediting organizations for specialized professional program areas that are recognized by the U.S. Department of Education or the Council for Higher Education Accreditation. Proper documentation of current accreditation must be presented by the EPP. The state accepts the decisions of those national organizations specified in state regulations (e.g. National Association of School Psychologists (NASP)). Proper documentation of current accreditation must be presented by the EPP. See 603 CMR C. For purposes of state program approval, the state authority recognizes the following program review option for the duration of this Partnership Agreement (November 2015-December 2018): 1. State Review by Massachusetts Department of Elementary & Secondary Education: The state authority conducts program reviews for purposes of state approval and informs CAEP accreditation. The state authority provides forms and instructions on how to meet all State Standards for licensure/certificate program approval. Additional evidence in support 2
3 of program approval is collected during the onsite visit and is triangulated with offsite evidence and output measures in order to make a determination about program approval. The state authority makes the final decision on approval of all programs. 2. CAEP Program Review with National Recognition: For purposes of pursuing National Recognition, the CAEP Program Review with National Recognition applies Specialized Professional Associations (SPAs) standards in the SPA review process and can result in National Recognition. See: websites of CAEP and of particular SPAs for more information. i. MA EPPs may continue to pursue National Recognition via the CAEP Program Review with National Recognition option but the SPA review process will not replace the State Review process for state (program) approval. ii. EPPs granted accreditation extensions under the terms of this agreement will also be granted concurrent extensions for any Nationally Recognized programs. V. Accreditation Review Team Composition A. During the period of this agreement, in the cases where an EPP is undergoing state review with a NCATE/TEAC extension, the state team will conduct all visits according to state policies. If an EPP opts to pursue CAEP accreditation during this time they do so under their own volition. In such a case, the following provisions will apply: 1. Concurrent Visit: State and CAEP teams operate independently, but conduct their visits at the same time. The state team reviews and makes decisions about state standards; the CAEP team provides an analysis of the quality, sufficiency, and appropriateness of the evidence the EPP provided in relation to the standards. CAEP team members do not make decisions on whether or not standards are met. The Accreditation Council makes the final accreditation decision. CAEP team members must have successfully completed CAEP visiting team members' training. State team members must have successfully completed state reviewer training. B. The following conditions apply to Concurrent Visits: 1. MA will work with CAEP to coordinate to the extent possible and as outlined in 2-6 below. Coordination does not guarantee a unified outcome or consistency in judgments made by concurrent teams. Coordination efforts should not in any way influence or significantly alter the processes of the review for either entity- the agreements outlined below are meant solely to lead to a more effective and efficient review for the EPP by both CAEP and ESE. 2. Prior to the onsite visit, the ESE representative and CAEP team lead will engage in one conversation during the previsit for the purposes of: i. Sharing key questions/areas for follow up identified during the offsite portion of the reviews. This may be done through sharing the offsite report. ii. Coordinating requests to E.PPs for the onsite, including but not limited to: interviews, observations, files, etc. iii. Collaborating on a proposed scheduled such that efforts are not duplicated. 3. CAEP/MA will adhere to the current timeline for previously scheduled Joint Visits (see attached). 4. When scheduling a concurrent visit, CAEP will work with ESE and the EPP to schedule a date in alignment with the Massachusetts schedule of formal review visits. Should CAEP need to 3
4 change or revise a scheduled visit, ESE and the EPP would be notified with at least 6 months' notice. ESE will accommodate the revised timeline to the extent possible. 5. CAEP/MA will share all available evidence, data, and reports during the review process. ESE will access CAEP information via the AIMS platform. CAEP will access MA information via public profiles. The CAEP team lead will share the action report with the state team lead prior to the exit interview. CAEP will arrange a call between the CAEP team lead, the state team lead, and the state consultant to discuss the onsite report once it is generated. Only factual errors may be corrected. C. The following conditions apply to the CAEP Team that is part of a Concurrent Visit: 1. All members of Review Teams must have successfully completed CAEP Site Visitor training. 2. A P-12 practitioner shall be a member of each site visit team. 3. The state teachers' association(s) may appoint an observer for the onsite review at the associations' expense. 4. The EPP will assume all expenses-including travel, lodging and meals-for CAEP and stateauthority-appointed team members as well as the periodic evaluation fee. Onsite team activities will be conducted according to CAEP Policy. 5. The CAEP site visit report will be shared with the state partnership member. 6. To assure educator preparation providers and the public that CAEP reviews are impartial and objective, to avoid conflicts of interest, and to promote equity and high ethical standards in the accreditation system, all site visitors will adhere to CAEP's Code of Conduct. D. The following conditions apply to the state team that is part of the site visit: 1. All members of state Review Teams must have successfully completed ESE reviewer training. 2. The EPP will assume all expenses-including travel, lodging and meals-for state review team members. Onsite state team activities will be conducted according to ESE policy and guidelines. 3. The ESE report will be shared with CAEP. 4. To assure educator preparation providers and the public that state formal reviews are impartial and objective, to avoid conflicts of interest, and to promote equity and high ethical standards in the state program approval system, all site visitors will adhere to ESE's Code of Conduct VI. Massachusetts-specific Terms and Conditions A. Massachusetts is committed to employing an approval/accreditation process that effectively identifies program impact and spurs continuous improvement. During the 2017 accreditation year, a Massachusetts team will audit three (3) out-of-state accreditations. Agreements related to this "audit period" include: 1. Ability to have six (6) individuals, identified by the state, trained in the CAEP accreditation process. This includes attending site visitor trainings. 2. CAEP will identify and coordinate on MA's behalf the details of these "audit" visits to the out-of-state EPPs. MA will inform the selection of which EPPs to attend based on criteria established by ESE such that it will allow for meaningful consideration of a process that would occur in MA EPPs if adopted; such considerations may include the different MA EPP 4
5 pathways choices (SI, IB, Tl), team composition, state context, demographics, and other specified criteria 3. CAEP will coordinate necessary permissions and logistics with out-of-state EPPs for: i. Observing three (3) offsite visits via webinar ii. Observing three (3) onsite visits a. Funded with the support of the Council of the Chief State School Officers (CCSSO), there will be two (2) individuals from MA on each onsite visit iii. Access for assigned state designees to review documents in AIMS for each audited EPP, including reports and Commission Determinations 4. During the accreditation audits, participating MA state observers will have no authority or influence in the decisions relative to the accreditation of the 3 out of state EPPs. Purpose is simply to inform our own understanding of the process and its ability to uphold the rigor of the CAEP standards. All participating MA state observers will adhere to CAEP's code of conduct. B. CAEP leadership (or an appointed designee) will participate in one state-run meeting in 2017 in advance of the audits. Purpose is for orientation/preparation for audit visits described in VI.A above. CAEP is invited, but not required, to attend a meeting held in 2018 to discuss results and conclusions reached as a result of the audit. 1. Meetings will be held in Massachusetts 2. Travel costs for CAEP representatives will be covered by CAEP. CAEP may also participate via webinar or conference call. In-person attendance is preferred when possible. 3. State participants will consist of: i. ESE staff ii. DHE staff or appointee iii. Advisory members iv. Representatives from MA CAEP EPPs C. Massachusetts-specific Engagement with EPPs: ESE will select and convene a state advisory group in support of the ongoing development of the CAEP/MA partnership agreement. The advisory group will include at least one representative from both the UMass System as well as the State Colleges. The Advisory responsibilities will include (but are not limited to): 1. Annual meetings with ESE staff during which the partnership agreement will be reviewed and amended according to evolving state needs. 2. Development of a crosswalk to support organizations (EPPs) in navigating CAEP standards and the MA state review criteria 3. Engage in the audit activities outlined above in VI.A 4. Explore the possibility of creating a State Specific Addendum. 5. Provide early feedback on revisions to existing partnership agreement ( ) and the development of a new partnership agreement in VII. Other Terms and Conditions A. CAEP will collaborate with the state authority to plan, design and implement a range of training opportunities for reviewers. As part of this agreement, state representatives may participate in all 5
6 web training, on-site conferences and training for no registration fee, but must assume other expenses. CAEP will assume all expenses for one state authority representative to attend the annual CAEP Clinic, with additional welcome at their own expense. Additional training events may be arranged, including events in the state, on a cost-recovery basis with arrangements negotiated according to CAEP's policies regarding fees and expenses for training. B. The state authority will receive copies of all pertinent accreditation and specialized program area approval documents and reports through access to the Accreditation Information Management System (AIMS); agency personnel will be supplied with login information, passwords, and technical support. C. EPPs must continue to meet CAEP's annual reporting requirements. D. CAEP will notify the state authority in writing of new EPPs interested in seeking national accreditation, any change in program or accreditation status, any action taken in response to annual reporting, or other state-related matters. E. The state authority will notify CAEP within thirty days of action taken when a CAEP accredited educator preparation provider has had a "Change in State Status" as a result of a decision on specialized professional program status by the state authority for educator preparation or for other reasons pertaining to state policy or regulation. F. Responses to the final reports by the EPP and will follow procedures and timelines established in CAEP and state policy. G. State EPPs that are seeking CAEP accreditation or hold CAEP accreditation status will pay annual CAEP dues. There are no state fees associated with review and approval beyond those incurred in coordination of the onsite visit. H. The state authority will be responsible for annual CAEP membership dues. Final accreditation decisions are posted on CAEP's website. I. CAEP sends the Commissioner of the Massachusetts Department of Elementary and Secondary Education a letter with the official accreditation decision. The Commissioner of Elementary and Secondary Education will forward the official accreditation decision letter to the Commissioner of the Department of Higher Education or the President of the University of Massachusetts, as appropriate. Additionally, CAEP provides written notice of all accreditation decisions to the U.S. Department of Education, the appropriate state licensing or authorizing agency, all accrediting agencies recognized by the U.S. Department of Education and the Council for Higher Education Accreditation and the public (via the CAEP website). J. The partnership agreement shall be for an initial period of approximately three years (October 2015-December 2018) and may be modified by the two parties during that time, if deemed to be necessary. K. The state will work with associations that represent P-12 educators (NEA, AFT, NBPTS), education preparation providers, and education administrators to establish credit toward continuing education units or professional development requirements at the local district level in return for 6
7 the state's P-12 educators professional contributions to the work of CAEP as visiting team members or program reviewers. L. The terms of this agreement have been reached by mutual consent and have been read and understood by the persons whose signatures appear below. The parties agree to comply with the terms and conditions of the plan as set forth herein. Christopher Koch, President Council for the Accreditation of Educator Preparation. Mitchell D. Chester, Commissioner Massachusetts Department of Elementary and Secondary Education Designated State Authority Carlos E. Santiago, Commissioner Massachusetts Department of Higher Education Committed Signatory Martin T. Me ehan, President University of Massachusetts President's Office Committed Signatory 7
July 2013. Guidelines for Program Approval
Guidelines for Program Approval July 2013 Massachusetts Department of Elementary and Secondary Education 75 Pleasant Street, Malden, MA 02148-4906 Phone 781-338-3000 TTY: N.E.T. Relay 800-439-2370 www.doe.mass.edu
ARTICLE R7-2-604. PROFESSIONAL EDUCATOR PREPARATION PROGRAMS. In R7-2-604 through R7-2-604.02 R7-2-604.04, unless the context otherwise requires:
ARTICLE R7-2-604. PROFESSIONAL EDUCATOR PREPARATION PROGRAMS R7-2-604. Definitions In R7-2-604 through R7-2-604.02 R7-2-604.04, unless the context otherwise requires: 1. Accreditation means a professional
CANDIDACY FOR ACCREDITATION
CANDIDACY FOR ACCREDITATION The Meaning of Candidacy The Candidate for Accreditation program offers certain postsecondary institutions the opportunity to establish a formal, publicly recognized relationship
Procedures for Assessment and Accreditation of Medical Schools by the Australian Medical Council 2011
Australian Medical Council Limited Procedures for Assessment and Accreditation of Medical Schools by the Australian Medical Council 2011 Medical School Accreditation Committee These procedures were approved
STT ENVIRO CORP. (the Company ) CHARTER OF THE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE. As amended by the Board of Directors on May 10, 2012
STT ENVIRO CORP. (the Company ) CHARTER OF THE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE PURPOSE AND SCOPE As amended by the Board of Directors on May 10, 2012 The primary function of the Committee
505-3-.01 REQUIREMENTS AND STANDARDS FOR APPROVING EDUCATOR PREPARATION PROVIDERS AND EDUCATOR PREPARATION PROGRAMS
Effective October 15, 2014 505-3-.01 REQUIREMENTS AND STANDARDS FOR APPROVING EDUCATOR PREPARATION PROVIDERS AND EDUCATOR PREPARATION PROGRAMS (1) Purpose. This rule states requirements and standards for
Final. National Health Care Billing Audit Guidelines. as amended by. The American Association of Medical Audit Specialists (AAMAS)
Final National Health Care Billing Audit Guidelines as amended by The American Association of Medical Audit Specialists (AAMAS) May 1, 2009 Preface Billing audits serve as a check and balance to help ensure
CORPORATE GOVERNANCE GUIDELINES OF PERFORMANCE FOOD GROUP COMPANY
CORPORATE GOVERNANCE GUIDELINES OF PERFORMANCE FOOD GROUP COMPANY The Board of Directors is committed to achieving business success and enhancing longterm shareholder value while maintaining the highest
ADOBE CORPORATE GOVERNANCE GUIDELINES
Contents 2 Introduction 2 The Mission of the Board of Directors 2 Guidelines for Corporate Governance ADOBE CORPORATE GOVERNANCE GUIDELINES 2 Selection of the Board 3 Board Leadership 3 Board Composition,
NORTH CAROLINA DEPARTMENT OF STATE TREASURER INVESTMENT MANAGEMENT DIVISION. External Investment Manager and Vehicle Selection Policy and Procedures
I. Background NORTH CAROLINA DEPARTMENT OF STATE TREASURER INVESTMENT MANAGEMENT DIVISION External Investment Manager and Vehicle Selection Policy and Procedures The North Carolina Retirement Systems include
Council for Higher Education Accreditation. Recognition of Accrediting Organizations. Policy and Procedures
Council for Higher Education Accreditation Recognition of Accrediting Organizations Policy and Procedures Approved by the CHEA Board of Directors September 28, 1998 Revised by the CHEA Board of Directors
ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES
ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES Access Midstream Partners, L.P. ( Partnership ) is a master limited partnership, governed by a limited
REQUESTS FOR PROPOSAL RFP TGF-16-017. Title: Professional Services for the Implementation of the Board Governance Performance Assessment Framework
REQUESTS FOR PROPOSAL RFP TGF-16-017 Title: Professional Services for the Implementation of the Board Governance Performance Assessment Framework Issue Date: March, 9th 2016 RFP Submission Date: March,
Guide for Performance Review of Educator Preparation in Rhode Island (PREP-RI)
i Guide for Performance Review of Educator Preparation in Rhode Island (PREP-RI) This Guide has been prepared to introduce Educator Preparation Providers to the Process by which their programs will be
DIPLOMAT PHARMACY, INC. Corporate Governance Guidelines
DIPLOMAT PHARMACY, INC. Corporate Governance Guidelines Effective October 9, 2014 A. Purpose The Board of Directors (the "Board") of the Company has adopted the following Corporate Governance guidelines
TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER b: PERSONNEL
ISBE 23 ILLINOIS ADMINISTRATIVE CODE 25 TITLE 23: EDUCATION AND CULTURAL RESOURCES : EDUCATION CHAPTER I: STATE BOARD OF EDUCATION : PERSONNEL Section 25.10 Accredited Institution PART 25 EDUCATOR LICENSURE
Corporate Governance Guidelines
Corporate Governance Guidelines A. Introduction The Board of Directors (the Board ) of (the Company ) has adopted these corporate governance guidelines to provide a framework within which the Board may
TABLE OF CONTENTS Licensure and Accreditation of Institutions and Programs of Higher Learning ARTICLE ONE Policies and Procedures
Board of Governors for Higher Education Sec. 10a-34 page 1 (12-96) TABLE OF CONTENTS Licensure and Accreditation of Institutions and Programs of Higher Learning ARTICLE ONE Policies and Procedures Introduction....
GARMIN LTD. CORPORATE GOVERNANCE GUIDELINES
GARMIN LTD. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the "Board") of Garmin Ltd. (the "Company") has adopted these Corporate Governance Guidelines ("Guidelines"), in order to assist the
Procedures: Music Therapy Supplement
NATIONAL ASSOCIATION OF SCHOOLS OF MUSIC Procedures: Music Therapy Supplement Intended for use only by institutions seeking accreditation or reaccreditation which offer baccalaureate and/or graduate degree
Charles A. Szuberla, Jr.
THE STATE EDUCATION DEPARTMENT / THE UNIVERSITY OF THE STATE OF NEW YORK / ALBANY, NY 12234 TO: FROM: Higher Education Committee P-12 Education Committee John L. D Agati Charles A. Szuberla, Jr. SUBJECT:
National Home Inspector Certification Council. Policy & Procedures Manual
National Home Inspector Certification Council Policy & Procedures Manual INTRODUCTION The National Home Inspector Certification Council (NHICC) accreditation is an objective and reliable verification.
IMMUNOGEN, INC. CORPORATE GOVERNANCE GUIDELINES OF THE BOARD OF DIRECTORS
IMMUNOGEN, INC. CORPORATE GOVERNANCE GUIDELINES OF THE BOARD OF DIRECTORS Introduction As part of the corporate governance policies, processes and procedures of ImmunoGen, Inc. ( ImmunoGen or the Company
Charles A. Szuberla, Jr.
THE STATE EDUCATION DEPARTMENT / THE UNIVERSITY OF THE STATE OF NEW YORK / ALBANY, NY 12234 TO: FROM: Higher Education Committee P-12 Education Committee John L. D Agati Charles A. Szuberla, Jr. SUBJECT:
Application for a Massachusetts Public Charter School: Proposed Commonwealth or Horace Mann Charter School By a New Operator 2015-2016
Application for a Massachusetts Public Charter School: Proposed Commonwealth or Horace Mann Charter School By a New Operator 2015-2016 Massachusetts Department of Elementary and Secondary Education 75
Regulations for Licensure and Accreditation of Institutions and Programs of Higher Learning
Note: These regulations are in effect while being revised to comply with Public Act 13-118. All references to the Board of Governors for Higher Education, Department of Higher Education and Commissioner
GARMIN LTD. Compensation Committee Charter. (Amended and Restated as of July 25, 2014)
I. COMMITTEE PURPOSES GARMIN LTD. Compensation Committee Charter (Amended and Restated as of July 25, 2014) The Compensation Committee is appointed by the Board of Directors (the "Board") of Garmin Ltd.
Guide to the New York State Afterschool Program Accreditation System Advancing Quality. Promoting Professionalism.
Guide to the New York State Afterschool Program Accreditation System Advancing Quality. Promoting Professionalism. 1 P a g e Table of Contents Acknowledgements and Introduction Pages 3&4 Frequently Asked
CHARTER DOCUMENT FAIR LABOR ASSOCIATION
As Amended, February 20, 2013 CHARTER DOCUMENT FAIR LABOR ASSOCIATION TABLE OF CONTENTS Pages I. DEFINITIONS...4 II. GOVERNANCE OF THE ASSOCIATION...7 A. Structure...7 B. Board of Directors of the Association...8
The Illinois Teacher Preparation Program (1)
TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: SUBCHAPTER b: PERSONNEL PART 25 CERTIFICATION SUBPART A: DEFINITIONS Section 25.10 Definition of Terms Used in This Part SUBPART
CHARTER FOR THE HEALTH BENEFIT EXCHANGE AUTHORITY PREAMBLE ARTICLE I NAME. The District of Columbia Health Benefit Exchange Authority ( Authority).
CHARTER FOR THE HEALTH BENEFIT EXCHANGE AUTHORITY PREAMBLE The Health Benefit Exchange Authority of the District of Columbia is an independent authority of the District of Columbia government responsible
CORPORATE GOVERNANCE GUIDELINES OF AUTOLIV, INC. Amended as of May 5, 2014
CORPORATE GOVERNANCE GUIDELINES OF AUTOLIV, INC. Amended as of May 5, 2014 The following Corporate Governance Guidelines have been adopted by the Board of Directors (the Board ) of Autoliv Inc. (the Company
Description: Publication Date: 9/21/2015. Closing Date/Time: Open Until Contracted
Description: The New River Valley Regional Jail Authority (NRVRJA) values and appreciates the contributions and efforts of its employees. Toward this end, the NRVRJA is committed to providing a supportive,
How To Manage A Company
GOVERNANCE AND NOMINATING COMMITTEE CHARTER The Board of Directors (the "Board") of Digimarc Corporation (the "Company") has delegated to the Governance and Nominating Committee (the "Committee") responsibility
Sec. 20-90 page 1 (11-04)
Department of Public Health Sec. 20-90 page 1 (11-04) TABLE OF CONTENTS The Board of Examiners for Nursing and Requirements for Registration of Professional Nurses and Certification of Licensed Practical
ONCOR ELECTRIC DELIVERY COMPANY LLC. Page NOMINATION, ELECTION AND SERVICE OF DIRECTORS. 2 DIRECTORS RESPONSIBILITIES.. 2
ONCOR ELECTRIC DELIVERY COMPANY LLC CORPORATE GOVERNANCE GUIDELINES TABLE OF CONTENTS Page NOMINATION, ELECTION AND SERVICE OF DIRECTORS. 2 DIRECTORS RESPONSIBILITIES.. 2 MEETINGS OF THE BOARD AND THE
Department of Psychology Policies and Procedures Revised by Faculty Vote February 8, 2012
Department of Psychology Policies and Procedures Revised by Faculty Vote February 8, 2012 PsychByLaws_gm_04292012.doc This document describes the policies and procedures by which the Department of Psychology
AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES. As amended by the Board of Directors as of December 9, 2013
I. Purpose of Guidelines AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES As amended by the Board of Directors as of December 9, 2013 These corporate governance guidelines are intended to set a proper
Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014.
Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014. I. The name of the organization is The Rocky Mountain Association
PDC Energy, Inc. Corporate Governance Guidelines
PDC Energy, Inc. Corporate Governance Guidelines As Amended June 4, 2015 The Board of Directors (the "Board") of PDC Energy, Inc. ( PDC or the Company ) has adopted these guidelines to promote the effective
WAC 180-17-050 Release of a school district from designation as a. required action district. (1) The state board of education shall release
Exhibit C WAC 180-17-050 Release of a school district from designation as a required action district. (1) The state board of education shall release a school district from designation as a required action
T-300.1. Appeals Policy. 1 June 2015 Version 1.0. T-300.1 151157_008.docx
T-300.1 Appeals Policy 1 June 2015 Version 1.0 T-300.1 151157_008.docx Table of Contents Document Control... 3 Glossary of Terms... 4 List of Abbreviations... 5 Appeals Policy... 6 1. Purpose... 6 2. Scope...
JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES
JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES Jason Industries, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate
Part 3 On-Site Evaluation Of Applicants And Accredited Schools
Part 3 On-Site Evaluation Of Applicants And Accredited Schools Section 3.0 Purpose of On-Site Evaluations The Commission shall conduct on-site evaluations of applicant and accredited schools as necessary
The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY. ARTICLE I Objectives
The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY ARTICLE I Objectives Section 1. General Objectives 1.1. To represent the views of graduate students to the university community
PART 425 VOLUNTARY REGISTRATION AND RECOGNITION OF NONPUBLIC SCHOOLS
ISBE 23 ILLINOIS ADMINISTRATIVE CODE TITLE 23: EDUCATION AND CULTURAL RESOURCES : EDUCATION CHAPTER I: STATE BOARD OF EDUCATION : NONPUBLIC ELEMENTARY AND SECONDARY SCHOOLS PART 425 VOLUNTARY REGISTRATION
BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION
BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION VT Technology Services and Operations Corporation ("the Corporation"), a nonstock corporation duly formed under the provisions of the Virginia
R277-726 Statewide Online Education Program (Amendment)
MEMORANDUM TO: FROM: Members, Utah State Board of Education Natalie Grange, CPA CFE School Finance Director DATE: May 12-13, 2016 ACTION: R277-726 Statewide Online Education Program (Amendment) Background:
CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS 04.07.14
CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS 04.07.14 PURPOSE The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Transgenomic, Inc.,
This section incorporates requirements found in Section 21-13 of the School Code. Preparation and Licensure Board
5/21B-5 Licensure Powers of the State Board of Education This section incorporates the provisions of Sections 21-0.01 (certification powers and duties of ISBE) and 21-1c (exclusive certification authority)
Corporate Governance Guidelines. Kenon Holdings Ltd. Adopted as of September 17, 2014
Corporate Governance Guidelines of Kenon Holdings Ltd. Adopted as of September 17, 2014 Corporate Governance Guidelines of Kenon Holdings Ltd. The following Corporate Governance Guidelines have been adopted
Council for Interior Design Accreditation
Mission The Council for Interior Design Accreditation provides the foundation for future excellence in the interior design profession by setting standards for education and accrediting academic programs
ARKANSAS DEPARTMENT OF EDUCATION POLICIES GOVERNING EDUCATOR PREPARATION PROGRAM APPROVAL May 8, 2016
ARKANSAS DEPARTMENT OF EDUCATION POLICIES GOVERNING EDUCATOR PREPARATION PROGRAM APPROVAL May 8, 2016 1.0 REGULATORY AUTHORITY AND PURPOSE 1.01 These rules shall be known as Arkansas Department of Education
Nursing Education Programs and Licensure Requirements General
Nursing Education Programs and Licensure Requirements General Nursing Education Programs and Licensure Requirements General General 20-90-45. Definition of terms As used in sections 20-90-45 to sections
The Container Store Group, Inc. Corporate Governance Guidelines
The Container Store Group, Inc. Corporate Governance Guidelines (As of October 2013) The Board of Directors (the Board ) of The Container Store Group, Inc. (the Company ) has adopted these corporate governance
Guidelines for Corporate Governance
The following Guidelines for Corporate Governance have been adopted by the Board of Directors ( Board ) of MAXIMUS, Inc. (the Company ) to serve as a guide for the exercise of the Board s responsibilities.
252 CMR: BOARD OF REGISTRATION IN PUBLIC ACCOUNTANCY
252 CMR 2.00: REQUIREMENTS FOR CERTIFICATION Section 2.01: Eligibility of Candidates to Take Examination 2.02: Times and Places of Examinations 2.03: Administration and Grading of Examinations 2.04: Subject
DEVON ENERGY CORPORATION CORPORATE GOVERNANCE GUIDELINES
DEVON ENERGY CORPORATION CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of Devon Energy Corporation (the Company ) has adopted the following Corporate Governance Guidelines specifically
Transnational Association of Christian Colleges and Schools
Transnational Association of Christian Colleges and Schools Steps Toward Accreditation Transnational Association of Christian Colleges and Schools (TRACS) is recognized by the United States Department
Memorandum of Understanding
Memorandum of Understanding The Department of Assistive and Rehabilitative Services and the Texas Education Agency I TEXAS EDUCATION AGENCY I. PURPOSES The purposes of this Memorandum of Understanding
INTEGRATED SILICON SOLUTION, INC. CORPORATE GOVERNANCE PRINCIPLES. Effective January 9, 2015
INTEGRATED SILICON SOLUTION, INC. CORPORATE GOVERNANCE PRINCIPLES Effective January 9, 2015 These principles have been adopted by the Board of Directors (the "Board") of Integrated Silicon Solution, Inc.
School Counseling Program. Practicum Handbook
University of Massachusetts Boston College of Education and Human Development Department of Counseling and School Psychology School Counseling Program Practicum Handbook PRACTICUM IN SCHOOL COUNSELING
Accreditation of qualifications for registration as an oral health practitioner
Accreditation of qualifications for registration as an oral health practitioner Purpose Approved by the Dental Council: August 2005 Updated: May 2008 Governance Structure Update: 8 August 2011 Updated:
COTT CORPORATION CORPORATE GOVERNANCE GUIDELINES INTRODUCTION
COTT CORPORATION CORPORATE GOVERNANCE GUIDELINES INTRODUCTION The Board of Directors of Cott Corporation (the Corporation ) is committed to fulfilling its statutory mandate to supervise the management
Portland Public Schools Capital Construction Bond. Citizen Accountability Committee. Charter. Background:
Portland Public Schools Capital Construction Bond Citizen Accountability Committee Charter Background: Portland Public Schools (PPS) has referred a Capital Construction Bond Measure for voter approval
Wisconsin Institutions of Higher Education. Wisconsin Educator Preparation Program Approval Handbook for. Wisconsin Department of Public Instruction
Wisconsin Educator Preparation Program Approval Handbook for Wisconsin Institutions of Higher Education Wisconsin Department of Public Instruction Tony Evers, PhD, State Superintendent Wisconsin Educator
MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS
MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org [email protected] Revised by MSOTA Board 11/14/92 Finalized
1.001 University Board of Trustees Powers and Duties
1.001 University Board of Trustees Powers and Duties (1) Pursuant to Article IX, section 7(c), Florida Constitution, the Board of Governors shall establish the powers and duties of the board of trustees
MCAS Performance Appeal Application
MCAS Performance Appeal Application 2015-2016 Introduction This application must be completed and submitted with all MCAS performance appeals, including cohort, portfolio, and transcript appeals. Please
DESCRIPTION OF GOVERNANCE STRUCTURE
Organizational Structure DESCRIPTION OF GOVERNANCE STRUCTURE Currently, the principal has direct responsibility for the organizational structure, management and programming of the local school. There are
AURYN RESOURCES INC. BOARD GUIDELINES
AURYN RESOURCES INC. BOARD GUIDELINES 1. INTRODUCTION 1.1 The board of directors (the Board ) of Auryn Resources Inc. (the Company ) believes a principal objective of the Company is to generate acceptable
CORPORATE GOVERNANCE GUIDELINES OF TRIBUNE PUBLISHING COMPANY. (Adopted as of August 4, 2014; Amended as of January 20, 2016)
CORPORATE GOVERNANCE GUIDELINES OF TRIBUNE PUBLISHING COMPANY (Adopted as of August 4, 2014; Amended as of January 20, 2016) The Board of Directors (the Board ) of Tribune Publishing Company (the Company
Article III Objectives Section 1. To encourage a high standard of professionalism as a means to more effectively serve the public
VAMLIS ByLaws The name of this organization shall be the Virginia Association for Mapping and Land Information Systems. It is hereinafter referred to in these bylaws as the Association. Article II Purpose
Comparison table showing 2015 accreditation standards for specialist medical programs and professional development programs against the 2010 standards
Comparison table showing 2015 accreditation standards for specialist medical programs and professional development programs against the 2010 standards Medical Programs and Professional Development Programs
Guide to school authorization: Diploma Programme
Diploma Programme Guide to school authorization: Diploma Programme Diploma Programme Guide to school authorization: Diploma Programme Published October 2010 Updated February 2015 International Baccalaureate
Capella University School of Education Accreditations, Approval and Recognition Document
Capella University School of Accreditations, Approval and Recognition Document The purpose of this document is to inform all stakeholders regarding the accreditations and approvals of Capella University
Rejoinder(s) or Letter of Agreement submitted to ISBE
ILLINOIS STATE BOARD OF EDUCATION Fifth-Year Review Process: Unit Accreditation and Program Approval 2 years 1 year 6-10 months 2 months Review: 30 days 30 days June 30 days (annually) prior to prior to
