All Policies, Regulations and Rules in the Category: Personnel

Table containing all policies, regulations and rules in the category Personnel
Title Date Last
Updated
Type Archive
POL 01.05.08 Faculty and EHRA Non-Faculty Appeals to Board of Trustees 2016-02-29 Policy POL.01.05.08
Archives
POL 04.20.06 – Interpersonal Relationships among Faculty, Staff and Students 2013-09-24 Policy POL.04.20.06
Archives
POL 05.00.04 – Political Activities 2016-02-25 Policy POL.05.00.04
Archives
POL 05.15.01 – Employees Exempt from the State Human Resources Act (EHRA) Policy 2023-09-08 Policy POL.05.15.01
Archives
POL 05.15.02 – Emeritus/Emerita Status for Senior Academic Administrative Officers (Repealed) 2012-04-06 Policy POL.05.15.02
Archives
POL 05.15.03 – Non-Salary and Deferred Compensation 2023-09-08 Policy POL.05.15.03
Archives
POL 05.25.01 – Faculty Grievance and Non-Reappointment Review Policy 2019-11-22 Policy POL.05.25.01
Archives
POL 05.25.03 – Review and Appeal Processes for EHRA Non-Faculty Employees (EHRA Professionals and Tier-II Senior Academic & Administrative Officers) 2016-02-25 Policy POL.05.25.03
Archives
POL 05.30.01 – Medical and Parental Leave for 9-Month Faculty 2023-04-26 Policy POL.05.30.01
Archives
POL 05.30.02 – Sick Leave Policy for Faculty Employees who Change from 12 Month to 9 Month Employment Status 2023-04-26 Policy POL.05.30.02
Archives
POL 05.35.01 – Mediation Policy and Procedure 2016-01-26 Policy POL.05.35.01
Archives
POL 05.55.01 – Search and Selection Procedures for Senior Academic and Administrative Officers (Tier I) 2015-12-17 Policy POL.05.55.01
Archives
REG 01.25.01 – Conflicts of Interest and Conflicts of Commitment 2016-02-25 Regulation REG.01.25.01
Archives
REG 01.25.15 – Compensatory Time for FLSA Exempt Employees 2016-02-25 Regulation REG.01.25.15
Archives
REG 02.15.08 – Parental Leave for Graduate Students 2012-05-03 Regulation REG.02.15.08
Archives
REG 04.20.04 – Workers’ Compensation 2016-01-26 Regulation REG.04.20.04
Archives
REG 04.25.02 – Discrimination, Harassment and Retaliation Complaint Procedures 2020-12-08 Regulation REG.04.25.02
Archives
REG 05.00.01 – New Employee Orientation 2023-01-24 Regulation REG.05.00.01
Archives
REG 05.00.02 – Reasonable Accommodations in Employment 2016-01-26 Regulation REG.05.00.02
Archives
REG 05.00.03 – Employees Subject to the State Human Resources Act 2023-04-28 Regulation REG.05.00.03
Archives
REG 05.05.01 – Application for SHRA Employment 2016-02-25 Regulation REG.05.05.01
Archives
REG 05.05.02 – Temporary Employment 2023-05-16 Regulation REG.05.05.02
Archives
REG 05.10.01 – Appointment, Performance Review, and Promotion Policies for County Extension Personnel 2022-08-23 Regulation REG.05.10.01
Archives
REG 05.10.02 – Providing Expert Witness Testimony 2011-11-02 Regulation REG.05.10.02
Archives
REG 05.10.03 – Recruitment, Qualifications, Salary, Getting the New Employee on the Payroll, Verification of Employment Eligibility 2016-01-26 Regulation REG.05.10.03
Archives
REG 05.10.04 – Time and Reimbursement for Professional Improvement Meetings 2011-11-02 Regulation REG.05.10.04
Archives
REG 05.15.01 – Procedures for Establishing EHRA Positions 2023-07-25 Regulation REG.05.15.01
Archives
REG 05.20.03 – Annual Reviews of Faculty Members 2020-04-28 Regulation REG.05.20.03
Archives
REG 05.20.04 – Post Tenure Review of Faculty 2021-04-19 Regulation REG.05.20.04
Archives
REG 05.20.05 – Consultation and Written Assessments, Recommendations and Responses in RPT Review 2020-04-28 Regulation REG.05.20.05
Archives
REG 05.20.10 – Evaluation of Teaching 2023-06-16 Regulation REG.05.20.10
Archives
REG 05.20.17 – Professorships of Distinction 2019-03-19 Regulation REG.05.20.17
Archives
REG 05.20.20 – Reappointment, Promotion, and Tenure Dossier Format Requirements 2023-12-11 Regulation REG.05.20.20
Archives
REG 05.20.27 – Statements of Faculty Responsibilities 2019-11-14 Regulation REG.05.20.27
Archives
REG 05.20.31 – Tenure Clock 2018-01-23 Regulation REG.05.20.31
Archives
REG 05.20.34 – Professional Faculty Ranks and Appointments 2021-05-10 Regulation REG.05.20.34
Archives
REG 05.20.36 – College of Veterinary Medicine (CVM) House Officers 2016-02-25 Regulation REG.05.20.36
Archives
REG 05.20.37 – Faculty Teaching Workload 2020-12-17 Regulation REG.05.20.37
Archives
REG 05.20.40 – Instructor Qualifications 2016-03-03 Regulation REG.05.20.40
Archives
REG 05.25.01 – SHRA Employee Performance Pay Dispute Resolution (Repealed) 2016-01-26 Regulation REG.05.25.01
Archives
REG 05.25.04 – Faculty Grievance and Non-Reappointment Review 2019-11-22 Regulation REG.05.25.04
Archives
REG 05.25.05 – Faculty Discharge Hearing Procedures 2019-11-22 Regulation REG.05.25.05
Archives
REG 05.25.06 EHRA Non-Faculty Employee Reviews and Appeals 2016-02-25 Regulation REG.05.25.06
Archives
REG 05.25.07 Dispute Resolution and Grievance Regulation for Postdoctoral Scholars and House Officers 2021-02-12 Regulation REG.05.25.07
Archives
REG 05.30.01 – Study Leave for Extension Agents Pursuing a Graduate Degree 2011-11-07 Regulation REG.05.30.01
Archives
REG 05.35.01 – Mediation Procedure for Faculty and Staff 2016-01-26 Regulation REG.05.35.01
Archives
REG 05.45.01 – Direct Deposit of Pay 2015-12-17 Regulation REG.05.45.01
Archives
REG 05.50.02 – Review of College Deans 2021-10-12 Regulation REG.05.50.02
Archives
REG 05.50.03 – Review of Academic Department Heads 2020-04-28 Regulation REG.05.50.03
Archives
REG 05.50.04 – SHRA Employee Performance Appraisal Program (Repealed) 2017-03-02 Regulation REG.05.50.04
Archives
REG 05.50.05 – Review of Vice Chancellor and Dean of Academic and Student Affairs, Dean of Graduate School, and Vice Provosts 2019-07-09 Regulation REG.05.50.05
Archives
REG 05.50.06 – Review of Vice Chancellors 2015-09-08 Regulation REG.05.50.06
Archives
REG 05.50.07 – Review of Associate Deans 2020-05-13 Regulation REG.05.50.07
Archives
REG 05.50.08 Annual Evaluation of EHRA Non-Faculty 2023-05-16 Regulation REG.05.50.08
Archives
REG 05.55.01 – Affirmative Action Policy Statement 2013-10-08 Regulation REG.05.55.01
Archives
REG 05.55.02 – Hiring Procedures for Faculty and EHRA Personnel 2016-02-25 Regulation REG.05.55.02
Archives
REG 05.55.04 – SHRA Recruitment and Selection 2016-02-25 Regulation REG.05.55.04
Archives
REG 05.55.05 – Selection (Repealed) 2015-12-17 Regulation REG.05.55.05
Archives
REG 05.55.07 – Special Employment Considerations (Repealed) 2015-12-17 Regulation REG.05.55.07
Archives
REG 05.55.08 – Background Checks 2023-07-25 Regulation REG.05.55.08
Archives
REG 05.55.09 – Employment Eligibility Verification 2023-01-24 Regulation REG.05.55.09
Archives
REG 05.55.10 Flexible Work Arrangements 2023-01-24 Regulation REG.05.55.10
Archives
REG 05.55.11 Remote Work Location 2023-03-13 Regulation REG.05.55.11
Archives
REG 05.57.01 – Phased Retirement Program for Tenured Faculty 2023-05-30 Regulation REG.05.57.01
Archives
REG 05.58.01 – Additional Compensation Paid through the University 2023-01-24 Regulation REG.05.58.01
Archives
REG 05.60.01 On-Call Pay 2023-05-30 Regulation REG.05.60.01
Archives
REG 05.70.01 – SHRA Successive Discipline 2018-03-13 Regulation REG.05.70.01
Archives
REG 10.05.06 – Facilities and Administrative Costs 2023-06-13 Regulation REG.10.05.06
Archives
RUL 05.01.01 – Chief Human Resources Officer 2022-09-23 Rule RUL.05.01.01
Archives
RUL 05.21.01 – College of Natural Resources Named Professorship Award Procedure 2019-03-27 Rule RUL.05.21.01
Archives
RUL 05.21.02 – Buckman Professorship Award Procedure (Repealed) 2011-09-07 Rule RUL.05.21.02
Archives
RUL 05.21.03 – Named Professorships Award Procedure for the College of Management 2012-08-16 Rule RUL.05.21.03
Archives
RUL 05.21.04 – William Neal Reynolds Professorship Award Procedure (Repealed) 2011-09-07 Rule RUL.05.21.04
Archives
RUL 05.21.05 – R. J. Reynolds Professorship Award Procedure 2012-01-04 Rule RUL.05.21.05
Archives
RUL 05.21.06 – Bayer Environmental Science Professorship Award Procedure (Repealed) 2012-01-04 Rule RUL.05.21.06
Archives
RUL 05.21.07 – Alcoa Professorship Award Procedure 2012-01-04 Rule RUL.05.21.07
Archives
RUL 05.21.08 – Celanese Acetate L.L.C. Professorship Award Procedure 2012-01-04 Rule RUL.05.21.08
Archives
RUL 05.21.09 – Camille and Henry Dreyfus Professorship Award Procedure 2012-01-04 Rule RUL.05.21.09
Archives
RUL 05.21.10 – Henry A. Foscue Professorship Award Procedure (Repealed) 2012-01-04 Rule RUL.05.21.10
Archives
RUL 05.21.11 – INVISTA Professorship Award Procedure 2012-01-04 Rule RUL.05.21.11
Archives
RUL 05.21.12 – James T. Ryan Professorship Award Procedure 2019-10-08 Rule RUL.05.21.12
Archives
RUL 05.21.13 – Walter Clark Professorship Award Procedure 2012-01-04 Rule RUL.05.21.13
Archives
RUL 05.21.14 – W. Dallas Herring Professorship Award Procedure 2012-01-04 Rule RUL.05.21.14
Archives
RUL 05.21.15 – College of Textiles Named Professorship Award Procedures 2012-01-04 Rule RUL.05.21.15
Archives
RUL 05.21.16 – Philip Morris Professorship Award Procedure 2012-01-04 Rule RUL.05.21.16
Archives
RUL 05.21.17 – College of Sciences Drexel Professorship Award Procedures 2014-07-31 Rule RUL.05.21.17
Archives
RUL 05.21.18 – Alton and Mildred Lancaster Professorship Award Procedure 2021-06-21 Rule RUL.05.21.18
Archives
RUL 05.21.19 Samuel P. Langley Term Professorship Award Procedure 2012-01-04 Rule RUL.05.21.19
Archives
RUL 05.21.20 Burroughs Wellcome Fund Professorship in Veterinary Pharmacology Award Procedure 2019-09-05 Rule RUL.05.21.20
Archives
RUL 05.21.21 – College of Humanities and Social Sciences Named Distinguished Professorships Award Procedure 2019-10-08 Rule RUL.05.21.21
Archives
RUL 05.21.22 – William K. and Ann T. Collins Professorship Award Procedure (Repealed) 2016-10-28 Rule RUL.05.21.22
Archives
RUL 05.56.01 – General and Commercial Driver’s License Holders (CDL) 2023-05-17 Rule RUL.05.56.01
Archives
RUL 05.67.02 – Department of Agricultural and Extension Education Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2012-01-10 Rule RUL.05.67.02
Archives
RUL 05.67.03 – Department of Animal Science Reappointment, Promotion and Tenure Standards and Procedures 2012-01-12 Rule RUL.05.67.03
Archives
RUL 05.67.04 – Department of Agricultural and Resource Economics Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.04
Archives
RUL 05.67.05 – Department of Biological and Agricultural Engineering Reappointment, Promotion and Tenure Standards and Procedures 2017-08-24 Rule RUL.05.67.05
Archives
RUL 05.67.06 – Department of Plant and Microbial Biology Reappointment, Promotion and Tenure Standards and Procedures 2022-08-22 Rule RUL.05.67.06
Archives
RUL 05.67.07 – Department of Crop and Soil Science Reappointment, Promotion and Tenure Standards and Procedures 2021-05-20 Rule RUL.05.67.07
Archives
RUL 05.67.08 – Department of Entomology Reappointment, Promotion and Tenure Standards and Procedures (Rerpealed) 2012-01-19 Rule RUL.05.67.08
Archives
RUL 05.67.09 – Department of Agricultural and Human Sciences Reappointment, Promotion and Tenure Standards and Procedures 2017-08-01 Rule RUL.05.67.09
Archives
RUL 05.67.10 – Department of Food, Bioprocessing and Nutrition Sciences Reappointment, Promotion and Tenure Standards and Procedures 2017-08-01 Rule RUL.05.67.10
Archives
RUL 05.67.100 – School of Architecture Standards and Procedures for Reappointment, Promotion and Tenure 2020-03-23 Rule RUL.05.67.100
Archives
RUL 05.67.101 – Department of Art and Design Reappointment, Promotion and Tenure Standards and Procedures 2020-03-27 Rule RUL.05.67.101
Archives
RUL 05.67.102 – Department of Graphic Design and Industrial Design Reappointment, Promotion and Tenure Standards and Procedures 2020-03-23 Rule RUL.05.67.102
Archives
RUL 05.67.106 – College of Design Reappointment, Promotion, and Tenure Criteria and Procedures 2020-03-23 Rule RUL.05.67.106
Archives
RUL 05.67.11 – Department of Genetics Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.67.11
Archives
RUL 05.67.12 – Division of Academic and Student Affairs Subsequent Appointment and Promotion Standards and Procedures 2023-03-13 Rule RUL.05.67.12
Archives
RUL 05.67.13 – Department of Plant Pathology Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2016-01-26 Rule RUL.05.67.13
Archives
RUL 05.67.14 – Prestage Department of Poultry Science Reappointment, Promotion and Tenure Standards and Procedures 2021-11-08 Rule RUL.05.67.14
Archives
RUL 05.67.16 – Department of Soil Science Reappointment, Promotion and Tenure Standards and Procedures 2012-01-06 Rule RUL.05.67.16
Archives
RUL 05.67.18 – Department of Biology Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2016-01-26 Rule RUL.05.67.18
Archives
RUL 05.67.19 – Department of Microbiology Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.67.19
Archives
RUL 05.67.20 – Department of Environmental and Molecular Toxicology [Formerly Toxicology] Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.67.20
Archives
RUL 05.67.200 – Department of Educational Leadership, Policy, and Human Development Reappointment, Promotion and Tenure Standards and Procedures 2020-08-26 Rule RUL.05.67.200
Archives
RUL 05.67.203 – Department of Science, Technology, Engineering and Mathematics (STEM ED) Reappointment, Promotion and Tenure Standards and Procedures 2023-07-31 Rule RUL.05.67.203
Archives
RUL 05.67.204 – College of Education Reappointment, Promotion and Tenure Standards and Procedures 2016-09-16 Rule RUL.05.67.204
Archives
RUL 05.67.206 – Department of Teacher Education and Learning Sciences (TELS) Reappointment, Promotion and Tenure Standards and Procedures 2023-07-25 Rule RUL.05.67.206
Archives
RUL 05.67.207 Department of Educational Leadership, Policy, and Human Development Professional Faculty Appointment and Promotion Standards and Procedures 2023-08-23 Rule RUL.05.67.207
Archives
RUL 05.67.21 – Department of Horticultural Science Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.21
Archives
RUL 05.67.22 – College of Agriculture and Life Sciences Reappointment, Promotion and Tenure Standards and Procedures 2017-10-06 Rule RUL.05.67.22
Archives
RUL 05.67.23 – Department of Applied Ecology Reappointment, Promotion and Tenure Standards and Procedures 2021-09-13 Rule RUL.05.67.23
Archives
RUL 05.67.24 – Department of Entomology and Plant Pathology Reappointment, Promotion and Tenure Standards and Procedures 2021-05-20 Rule RUL.05.67.24
Archives
RUL 05.67.300 – Department of Chemical and Biomolecular Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-12 Rule RUL.05.67.300
Archives
RUL 05.67.301 – Department of Civil, Construction and Environmental Engineering Reappointment, Promotion and Tenure Standards and Procedures 2022-08-22 Rule RUL.05.67.301
Archives
RUL 05.67.302 – Department of Computer Science Reappointment, Promotion and Tenure Standards and Procedures 2012-01-12 Rule RUL.05.67.302
Archives
RUL 05.67.303 – Department of Electrical and Computer Engineering Reappointment, Promotion and Tenure Standards and Procedures 2023-08-24 Rule RUL.05.67.303
Archives
RUL 05.67.304 – Department of Industrial and Systems Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.304
Archives
RUL 05.67.305 – Department of Materials Science and Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-13 Rule RUL.05.67.305
Archives
RUL 05.67.306 – Department of Mechanical and Aerospace Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-17 Rule RUL.05.67.306
Archives
RUL 05.67.307 – Department of Nuclear Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.307
Archives
RUL 05.67.308 – College of Engineering Reappointment, Promotion and Tenure Standards and Procedures 2015-03-06 Rule RUL.05.67.308
Archives
RUL 05.67.309 – Department of Joint Biomedical Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-17 Rule RUL.05.67.309
Archives
RUL 05.67.400 – Department of Communication Reappointment, Promotion and Tenure Standards and Procedures 2018-09-19 Rule RUL.05.67.400
Archives
RUL 05.67.401 – Department of English Reappointment, Promotion and Tenure Standards and Procedures 2019-02-04 Rule RUL.05.67.401
Archives
RUL 05.67.402 – Department of Foreign Languages and Literatures Reappointment, Promotion and Tenure Standards and Procedures 2012-04-11 Rule RUL.05.67.402
Archives
RUL 05.67.403 – Department of History Reappointment, Promotion and Tenure Standards and Procedures 2021-11-08 Rule RUL.05.67.403
Archives
RUL 05.67.405 – School of Social Work Reappointment, Promotion and Tenure Standards and Procedures 2021-01-20 Rule RUL.05.67.405
Archives
RUL 05.67.406 – Department of Philosophy and Religious Studies Reappointment, Promotion and Tenure Standards and Procedures 2023-02-02 Rule RUL.05.67.406
Archives
RUL 05.67.407 – School of Public and International Affairs Reappointment, Promotion and Tenure Standards and Procedures 2012-01-18 Rule RUL.05.67.407
Archives
RUL 05.67.409 – Psychology – Departmental Standards for Reappointment, Promotion and Tenure 2012-04-06 Rule RUL.05.67.409
Archives
RUL 05.67.410 – Sociology and Anthropology – Departmental Reappointment,Promotion and Tenure Standards and Procedures 2020-10-08 Rule RUL.05.67.410
Archives
RUL 05.67.411 – College of Humanities and Social Sciences Reappointment, Promotion and Tenure Standards and Procedures 2022-08-15 Rule RUL.05.67.411
Archives
RUL 05.67.412 – Department of Performing Arts and Technology Subsequent Contract and Promotion Standards and Procedures 2023-08-25 Rule RUL.05.67.412
Archives
RUL 05.67.413 – College of Humanities and Social Sciences Appointment and Promotion of Professional Faculty Standards and Procedures 2021-05-18 Rule RUL.05.67.413
Archives
RUL 05.67.414 – Department of Sociology and Anthropology Appointment and Promotion Standards and Procedures for Professorially Ranked Professional Faculty 2020-11-21 Rule RUL.05.67.414
Archives
RUL 05.67.415 – School of Public and International Affairs Appointment and Promotion of Professional Faculty Standards and Procedures 2020-11-22 Rule RUL.05.67.415
Archives
RUL 05.67.500 – Department of Accounting Reappointment, Promotion and Tenure 2012-01-18 Rule RUL.05.67.500
Archives
RUL 05.67.501 – Department of Business Management Reappointment, Promotion and Tenure Standards and Procedures 2012-01-18 Rule RUL.05.67.501
Archives
RUL 05.67.502 – Department of Economics Reappointment, Promotion and Tenure Standards and Procedures 2012-01-18 Rule RUL.05.67.502
Archives
RUL 05.67.503 – Poole College of Management Reappointment, Promotion and Tenure Standards and Procedures 2020-03-20 Rule RUL.05.67.503
Archives
RUL 05.67.504 – Department of Management Innovation and Entrepreneurship 2012-01-18 Rule RUL.05.67.504
Archives
RUL 05.67.505 – Poole College of Management Professional Faculty Appointment and Promotion Standards and Procedures 2022-04-28 Rule RUL.05.67.505
Archives
RUL 05.67.600 – Department of Forestry and Environmental Resources Reappointment, Promotion and Tenure Standards and Procedures 2020-03-27 Rule RUL.05.67.600
Archives
RUL 05.67.601 – Parks, Recreation, and Tourism Management – Departmental Criteria for Reappointment, Promotion and Tenure 2020-03-27 Rule RUL.05.67.601
Archives
RUL 05.67.602 – Department of Forest Biomaterials Reappointment, Promotion and Tenure Standards and Procedures 2020-03-27 Rule RUL.05.67.602
Archives
RUL 05.67.603 – Reappointment, Promotion and Tenure (RPT) 2023-07-31 Rule RUL.05.67.603
Archives
RUL 05.67.700 – Department of Chemistry Reappointment, Promotion and Tenure Standards and Procedures 2013-10-25 Rule RUL.05.67.700
Archives
RUL 05.67.701 – Department of Marine, Earth, and Atmospheric Sciences Reappointment, Promotion and Tenure Standards and Procedures 2013-10-23 Rule RUL.05.67.701
Archives
RUL 05.67.702 – Department of Mathematics Reappointment, Promotion and Tenure Standards and Procedures 2013-10-23 Rule RUL.05.67.702
Archives
RUL 05.67.703 – Department of Molecular and Structural Biochemistry Reappointment, Promotion and Tenure Standards and Procedures 2013-10-25 Rule RUL.05.67.703
Archives
RUL 05.67.704 – Department of Physics Reappointment, Promotion and Tenure Standards and Procedures 2013-10-24 Rule RUL.05.67.704
Archives
RUL 05.67.705 – Department of Statistics Reappointment, Promotion and Tenure Standards and Procedures 2014-07-23 Rule RUL.05.67.705
Archives
RUL 05.67.706 – College of Sciences Standards and Procedures for Reappointment, Promotion and Tenure 2018-08-23 Rule RUL.05.67.706
Archives
RUL 05.67.707 – Department of Biological Sciences RPT Standards and Procedures 2014-06-02 Rule RUL 05.67.707
Archives
RUL 05.67.800 – Department of Textile and Apparel Technology and Management Reappointment, Promotion and Tenure Standards and Procedures 2016-06-23 Rule RUL.05.67.800
Archives
RUL 05.67.801 – Department of Textile Engineering, Chemistry and Science Reappointment, Promotion and Tenure Standards and Procedures 2016-11-09 Rule RUL.05.67.801
Archives
RUL 05.67.802 – Wilson College of Textiles Reappointment, Promotion and Tenure Standards and Procedures 2024-01-04 Rule RUL.05.67.802
Archives
RUL 05.67.803 – Department of Philosophy and Religious Studies Standards and Procedures for Non-Tenure Track Faculty Appointments and Promotions 2019-08-26 Rule
Archives
RUL 05.67.804 – Department of Communication Appointment and Promotion of Professorial Teaching Faculty 2019-08-26 Rule
Archives
RUL 05.67.805 – Department of English Appointment and Promotion of Professorial Teaching Faculty 2019-08-27 Rule
Archives
RUL 05.67.806 – Department of Foreign Language and Literatures Appointment and Promotion of Non-Tenure Track Professorial Faculty Standards and Procedures 2019-08-27 Rule
Archives
RUL 05.67.807 – Department of History Appointment and Promotion of Non-Tenure Track Professorial Faculty Standards and Procedures 2019-08-27 Rule
Archives
RUL 05.67.808 – Department of Psychology Professional Faculty with Professorial Rank Appointment and Promotion Standards and Procedures 2023-02-28 Rule RUL05.67.808
Archives
RUL 05.67.850 – Department of Molecular Biomedical Sciences Reappointment, Promotion and Tenure Standards and Procedures 2012-01-19 Rule RUL.05.67.850
Archives
RUL 05.67.851 – Department of Clinical Sciences Reappointment, Promotion and Tenure Standards and Procedures 2020-08-26 Rule RUL.05.67.851
Archives
RUL 05.67.852 – Department of Population Health and Pathobiology Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.852
Archives
RUL 05.67.853 – College of Veterinary Medicine Reappointment, Promotion and Tenure Standards and Procedures 2017-07-24 Rule RUL.05.67.853
Archives
RUL 05.67.900 – Department of Health and Exercise Studies Appointment and Promotion Standards and Procedures 2023-04-24 Rule RUL.05.67.900
Archives
RUL 05.67.901 – Department of Landscape Architecture Standards and Procedures for Reappointment, Promotion and Tenure 2020-03-27 Rule RUL.05.67.901
Archives
RUL 05.67.902 – College of Education Professional Faculty Appointment and Promotion Standards and Procedures 2022-03-07 Rule RUL.05.67.902
Archives
RUL 05.68.03 – Department of Agricultural and Resource Economics Post Tenure Review Standards and Procedures 2016-11-09 Rule RUL.05.68.03
Archives
RUL 05.68.04 – Department of Animal Science Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.04
Archives
RUL 05.68.05 – Department of Biological and Agricultural Engineering Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.05
Archives
RUL 05.68.06 – Department of Biology Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.06
Archives
RUL 05.68.08 – Department of Entomology Post Tenure Review Standards and Procedures (Repealed) 2012-03-28 Rule RUL.05.68.08
Archives
RUL 05.68.09 – Department of Environmental and Molecular Toxicology Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.09
Archives
RUL 05.68.10 – Department of Food, Bioprocessing and Nutrition Sciences Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.10
Archives
RUL 05.68.11 – Department of Genetics Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.11
Archives
RUL 05.68.12 – Department of Horticultural Science Post Tenure Review Standards and Procedures 2016-09-14 Rule RUL.05.68.12
Archives
RUL 05.68.13 – Department of Microbiology Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.13
Archives
RUL 05.68.14 – Department of Molecular and Structural Biochemistry Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.14
Archives
RUL 05.68.15 – Department of Plant Biology Post Tenure Review Standards and Procedures (Repealed) 2012-01-27 Rule RUL.05.68.15
Archives
RUL 05.68.16 – Department of Plant Pathology Post Tenure Review Standards and Procedures (Repealed) 2012-01-27 Rule RUL.05.68.16
Archives
RUL 05.68.17 – Prestage Department of Poultry Science Post Tenure Review Standards and Procedures 2021-10-12 Rule RUL.05.68.17
Archives
RUL 05.68.20 – Department of Applied Ecology Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.20
Archives
RUL 05.68.21 – Department of Art and Design Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.21
Archives
RUL 05.68.22 – Department of Graphic Design and Industrial Design Post Tenure Review Standards and Procedures 2020-03-23 Rule RUL.05.68.22
Archives
RUL 05.68.23 – Department of Landscape Architecture Post Tenure Review Standards and Procedures 2020-03-23 Rule RUL.05.68.23
Archives
RUL 05.68.24 – School of Architecture Post Tenure Review Standards and Procedures 2020-03-23 Rule RUL.05.68.24
Archives
RUL 05.68.26 – Educational Leadership, Policy and Human Development Post Tenure Review Standards and Procedures 2017-06-15 Rule RUL.05.68.26
Archives
RUL 05.68.28 – Department of Science, Technology, Engineering and Mathematics (STEM) Education Post Tenure Review Standards and Procedures 2023-07-07 Rule RUL.05.68.28
Archives
RUL 05.68.29 – Department of Chemical and Biomolecular Engineering Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.29
Archives
RUL 05.68.30 – Department of Civil, Construction, and Environmental Engineering Post Tenure Review Standards and Procedures 2020-10-28 Rule RUL.05.68.30
Archives
RUL 05.68.31 – Department of Computer Science Post Tenure Review Standards and Procedures 2020-02-19 Rule RUL.05.68.31
Archives
RUL 05.68.32 – Department of Electrical and Computer Engineering Post Tenure Review Standards and Procedures 2016-10-28 Rule RUL.05.68.32
Archives
RUL 05.68.33 – Edward P. Fitts Department of Industrial and Systems Engineering Post Tenure Review Standards and Procedures 2016-12-14 Rule RUL.05.68.33
Archives
RUL 05.68.34 – Department of Biomedical Engineering Post Tenure Review Standards and Procedures 2023-08-04 Rule RUL.05.68.34
Archives
RUL 05.68.35 – Department of Materials Science and Engineering Post Tenure Review Standards and Procedures 2016-10-14 Rule RUL.05.68.35
Archives
RUL 05.68.36 – Department of Mechanical and Aerospace Engineering Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.36
Archives
RUL 05.68.37 – Department of Nuclear Engineering Post Tenure Review Standards and Procedures 2016-08-01 Rule RUL.05.68.37
Archives
RUL 05.68.38 – Department of Communication Post Tenure Review Standards and Procedures 2017-08-25 Rule RUL.05.68.38
Archives
RUL 05.68.39 – Department of English Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.39
Archives
RUL 05.68.40 – Department of Foreign Languages and Literatures Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.40
Archives
RUL 05.68.41 – Department of History Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.41
Archives
RUL 05.68.42 – Department of Philosophy and Religious Studies Post Tenure Review Standards and Procedures 2023-09-22 Rule RUL.05.68.42
Archives
RUL 05.68.43 – Department of Psychology Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.43
Archives
RUL 05.68.44 – School of Public and International Affairs Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.44
Archives
RUL 05.68.45 – School of Social Work Post Tenure Review Standards and Procedures 2021-01-20 Rule RUL.05.68.45
Archives
RUL 05.68.46 – Department of Sociology and Anthropology Post Tenure Review Standards and Procedures 2016-10-27 Rule RUL.05.68.46
Archives
RUL 05.68.47 – Department of Accounting Post Tenure Review Standards and Procedures 2018-04-27 Rule RUL.05.68.47
Archives
RUL 05.68.48 – Department of Business Management Post Tenure Review Standards and Procedures 2018-04-27 Rule RUL.05.68.48
Archives
RUL 05.68.49 – Department of Economics Post Tenure Review Standards and Procedures 2018-05-17 Rule RUL.05.68.49
Archives
RUL 05.68.50 – Department of Management, Innovation, and Entrepreneurship Post Tenure Review Standards and Procedures 2024-01-04 Rule RUL.05.68.50
Archives
RUL 05.68.51 – Department of Forestry and Environmental Resources Post Tenure Review Standards and Procedures 2020-10-28 Rule RUL.05.68.51
Archives
RUL 05.68.52 – Department of Parks Recreation and Tourism Management Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.52
Archives
RUL 05.68.53 – Department of Forest Biomaterials Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.53
Archives
RUL 05.68.54 – Department of Chemistry Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.54
Archives
RUL 05.68.55 – Department of Marine Earth and Atmospheric Sciences Post Tenure Review Standards and Procedures 2017-02-24 Rule RUL.05.68.55
Archives
RUL 05.68.56 – Department of Mathematics Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.56
Archives
RUL 05.68.57 – Department of Physics Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.57
Archives
RUL 05.68.58 – Department of Statistics Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.58
Archives
RUL 05.68.59 – Department of Textile and Apparel Technology and Management Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.59
Archives
RUL 05.68.60 – Department of Textile Engineering, Chemistry and Science Post Tenure Review Standards and Procedures 2020-02-18 Rule RUL.05.68.60
Archives
RUL 05.68.61 – Department of Clinical Sciences Post Tenure Review and Non-Tenure Track Faculty Standards and Procedures 2019-07-12 Rule RUL.05.68.61
Archives
RUL 05.68.62 – Department of Molecular Biomedical Sciences Post Tenure Review Standards and Procedures 2017-02-24 Rule RUL.05.68.62
Archives
RUL 05.68.63 – Department of Population Health and Pathobiology Post Tenure Review Standards and Procedures and Review of Non-Tenure Track Faculty Standards and Procedures 2016-09-15 Rule RUL.05.68.63
Archives
RUL 05.68.64 – Department of Health and Exercise Studies Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.64
Archives
RUL 05.68.65 – Department of Interdisciplinary Studies Post Tenure Review Standards and Procedures 2012-03-28 Rule RUL.05.68.65
Archives
RUL 05.68.66 – Department of Biological Sciences Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.66
Archives
RUL 05.68.67 – College of Agriculture and Life Sciences Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.67
Archives
RUL 05.68.68 – College of Natural Resources Post Tenure Review Standards and Procedures 2016-10-27 Rule RUL.05.68.68
Archives
RUL 05.68.69 – College of Textiles Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.69
Archives
RUL 05.68.70 – College of Sciences Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.70
Archives
RUL 05.68.71 – College of Humanities and Social Sciences Post Tenure Review of Faculty 2020-06-16 Rule RUL.05.68.71
Archives
RUL 05.68.72 – College of Education Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.72
Archives
RUL 05.68.73 – Department of Plant and Microbial Biology Post Tenure Review Standards and Procedures 2016-10-27 Rule RUL.05.68.73
Archives
RUL 05.68.74 – Department of Entomology and Plant Pathology Post Tenure Review Standards and Procedures 2016-10-28 Rule RUL.05.68.74
Archives
RUL 05.68.75 – Department of Teacher Education and Learning Sciences Post Tenure Review Standards and Procedures 2019-11-14 Rule RUL.05.68.75
Archives
RUL 05.68.76 – Department of Crop and Soil Sciences Post Tenure Review Standards and Procedures 2017-02-24 Rule RUL.05.68.76
Archives
RUL 05.68.77 – College of Veterinary Medicine Post Tenure Review of Faculty 2018-01-17 Rule RUL.05.68.77
Archives
RUL 05.68.78 – Department of Agricultural and Human Sciences Post Tenure Review Standards and Procedures 2017-02-27 Rule RUL.05.68.78
Archives
RUL 05.68.79 – Poole College of Management Post Tenure Review of Faculty Standards and Procedures 2020-03-20 Rule RUL.05.68.79
Archives
RUL 05.68.80 – College of Engineering Post Tenure Review of Faculty 2017-05-15 Rule RUL.05.68.80
Archives
RUL 05.68.81 College of Design Post Tenure Review of Faculty 2020-03-23 Rule RUL.05.68.81
Archives