As Amended by Senate Committee {As Amended by House Committee of the Whole} As Amended by House Committee HOUSE BILL No. 2662

Size: px
Start display at page:

Download "As Amended by Senate Committee {As Amended by House Committee of the Whole} As Amended by House Committee HOUSE BILL No. 2662"

Transcription

1 As Amended by Senate Committee {As Amended by House Committee of the Whole} Session of 0 As Amended by House Committee HOUSE BILL No. By Joint Committee on Special Claims Against the State AN ACT concerning certain claims against the state, making appropriations, authorizing certain transfers, imposing certain restrictions and limitations, and directing or authorizing certain disbursements, procedures and acts incidental to the foregoing. Be it enacted by the Legislature of the State of Kansas: Section. For the fiscal year ending June 0, 0, appropriations are hereby made, restrictions and limitations are hereby imposed, and transfers, disbursements, procedures and acts incidental to the foregoing are hereby directed or authorized as provided in this act. Sec.. (a) The department of corrections is hereby authorized and directed to pay the following amount from the operating expenditures account of the state general fund for a refund of supervision fees to the following claimant: Scott Davis S Drury Lane Wichita KS 0...$0.00 (b) The department of corrections is hereby authorized and directed to pay the following amounts from the Lansing correctional facility Randy Pioletti # P. O. Box Lansing, KS 0...$. James E. Tackett # P. O. Box Lansing, KS 0...$0.00 Jose Morales # P. O. Box Lansing, KS 0...$0. Michael D. Wilkins # 0 P. O. Box

2 HB Am. by SC Lansing, KS 0...$0. (c) The department of corrections is hereby authorized and directed to pay the following amounts from the Hutchinson correctional facility Bryant L. Colbert # P. O. Box Hutchinson, KS 0...$.0 Charles Denmark Wagner # P. O. Box Hutchinson, KS 0...$0.00 Davett Smith II # P. O. Box Hutchinson, KS 0...$. Tyron James # P. O. Box El Dorado, KS 0...$. Andrew Zeiner # P. O. Box Lansing, KS 0...$. (d) The department of corrections is hereby authorized and directed to pay the following amounts from the El Dorado correctional facility Vernon J. Amos # 00 P. O. Box El Dorado, KS 0...$. Raymond D. Boothe # P. O. Box El Dorado, KS 0...$.00 (e) The department of corrections is hereby authorized and directed to pay the following amount from the correctional industries fund of the state general fund for incorrect invoicing to the following claimant: Landers Segal Color Co. Inc. DBA Lansco Colors Blue Hill Plaza, P. O. Box Pearl River, NY 0...$,0. Sec.. The department for aging and disability services is hereby authorized and directed to pay the following amount from the Larned state hospital operating expenditures account of the state general fund for property lost to the following claimant: Donald W. Rhyne 0 Gabriel Avenue Parsons, KS...$.

3 HB Am. by SC Sec.. The adjutant general is hereby authorized and directed to pay the following amount from the operating expenditures account of the state general fund for a settlement agreement to the following claimant: Michaela Isch Park St. Winfield, KS...$, {Sec.. The Kansas highway patrol is hereby authorized and directed to pay the following amount from the Kansas highway patrol operation fund: Barbara L. Reese 0 NE Lime St. Topeka, KS... $,0.00} Sec.. {.}. There is hereby appropriated from the state general fund, as reimbursements for legal costs incurred for sexually violent predator proceedings, the following amounts to County Treasurer McPherson County N Maple McPherson, KS 0...$,00. County Treasurer Butler County 0 W Central El Dorado, KS 0...$,0. Sec.. {.}. The department of revenue is hereby authorized and directed to pay the following amounts from the motor-vehicle fuel tax refund fund, for claims not filed within the statutory filing period prescribed in K.S.A. -, and amendments thereto, to the following claimants: Bell, Kenneth N 00 Rd. Wellsville, KS 0...$.00 Canaan Well Service Inc. 0 N Park Wellington, KS...$. Dustrol Inc. P.O. Box 0 Towanda, KS...$.0 Garten Bros Inc. 0 Fair Rd. Abilene, KS 0...$0.0 Golf Club of Kansas P.O. Box Lees Summit, MO 0...$0.

4 HB Am. by SC Hasenkamp, Dan F Road Centralia, KS...$. Horgan, Timothy P. 00 Trowbridge Rd. Wheaton, KS...$.0 Katy Parsons Golf Club P.O. Box Parsons, KS...$.00 Moxley, Tom J. S 00 Rd. Council Grove, KS...$.00 Pennys Concrete Inc. 00 W nd St. Shawnee Mission, KS...$,0.0 Red Bee Ranch S Greenwich Rd. Wichita, KS 0...$0. Strobel, John R. N Hwy. Garnett, KS 0...$. USD Howard P.O. Box 0 Howard, KS...$,. USD Cherokee 0 S Smelter Cherokee, KS 0...$,. Vestring, Louis NE Stony Creek Rd. Cassoday, KS...$. White, John T. P.O. Box Allen, KS...$0. Sec.. {.}. (a) Except as otherwise provided by this act, the director of accounts and reports is hereby authorized and directed to draw warrants on the state treasurer in favor of the claimants specified in this act, upon vouchers duly executed by the state agencies directed to pay the amounts specified in such sections to the claimants or their legal representatives or duly authorized agents, as provided by law. (b) The director of accounts and reports shall secure prior to the payment of any amount to any claimant, other than amounts authorized to be paid pursuant to section, and amendments thereto, as motor-vehicle fuel tax refunds or as transactions between state agencies as provided by

5 HB Am. by SC this act, a written release and satisfaction of all claims and rights against the state of Kansas and any agencies, officers and employees of the state of Kansas regarding their respective claims. Sec.. {.}. This act shall take effect and be in force from and after its publication in the Kansas register.

CONFERENCE COMMITTEE REPORT

CONFERENCE COMMITTEE REPORT ccr_2016_sb249_h_4371 CONFERENCE COMMITTEE REPORT MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on House amendments to SB 249 submits the following report: The Senate accedes to all House

More information

House Substitute for SENATE BILL No. 249

House Substitute for SENATE BILL No. 249 House Substitute for SENATE BILL No. 249 AN ACT making and concerning appropriations for fiscal years ending June 30, 2016, June 30, 2017, and June 30, 2018, for state agencies; authorizing and directing

More information

HOUSE BILL No As Amended by House Committee

HOUSE BILL No As Amended by House Committee Session of 0 As Amended by House Committee HOUSE BILL No. By Joint Committee on Special Claims Against the State -0 0 0 0 AN ACT concerning certain claims against the state, making appropriations, authorizing

More information

Special Session of SENATE BILL No. 1. By Committee on Ways and Means 6-23

Special Session of SENATE BILL No. 1. By Committee on Ways and Means 6-23 Special Session of SENATE BILL No. By Committee on Ways and Means - 0 AN ACT making and concerning appropriations for the fiscal years ending June 0,, and June 0,, for certain agencies; authorizing certain

More information

NATIONAL OFFICES STATE OFFICES. President and Vice President

NATIONAL OFFICES STATE OFFICES. President and Vice President NATIONAL OFFICES President and Vice President (Vote for one Pair) Hillary Rodham Clinton / Timothy Michael Kaine, Democratic Donald J. Trump / Michael R. Pence, Republican Gary Johnson / Bill Weld, Libertarian

More information

Office of State Budget Attn.: Karen Amos 1122 Lady Street, 12 th Floor Columbia, SC 29201

Office of State Budget Attn.: Karen Amos 1122 Lady Street, 12 th Floor Columbia, SC 29201 Cr eat ed usi ng UNREG I STERED Top Dr aw 3/ 14/ 97 4: 22: 19 PM SOUTH CAROLINA OFFICE OF INDIGENT DEFENSE TYRE D. LEE, JR., Esq. Executive Director 1122 Lady Street, Suite 1110 Post Office Box 11433 Columbia,

More information

Summary of Procedures

Summary of Procedures Summary of Procedures Summary of Procedures There are seven basic steps through which a bill normally passes before it becomes law. Introduction and Reference of Bills. The introduction of a bill constitutes

More information

SENATE CALENDAR. No. 34. Wednesday, March 6, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

SENATE CALENDAR. No. 34. Wednesday, March 6, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE SENATE CALENDAR No. 34, 2019 SENATE CONVENES at 2:30 PM Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS Reference of Bills and Concurrent

More information

A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES

A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES Annual report for Fiscal Year 2016 (July 2015 through June 2016) Kansas Department of Revenue

More information

PARTICIPATING ADDENDUM NASPO ValuePoint Body Armor Products Administered by the State of Colorado (hereinafter Lead State )

PARTICIPATING ADDENDUM NASPO ValuePoint Body Armor Products Administered by the State of Colorado (hereinafter Lead State ) PARTICIPATING ADDENDUM NASPO ValuePoint Body Armor Products Administered by the State of Colorado (hereinafter Lead State ) MASTER AGREEMENT Central Lake Armor Express, Inc. dba Armor Express Master Agreement

More information

Session of SENATE BILL No. 41. By Committee on Judiciary 1-19

Session of SENATE BILL No. 41. By Committee on Judiciary 1-19 Session of 0 SENATE BILL No. By Committee on Judiciary - 0 0 0 AN ACT concerning crimes, punishment and criminal procedure; creating the crimes of assault of a public transportation employee and battery

More information

Session of HOUSE BILL No By Committee on Taxation 2-18

Session of HOUSE BILL No By Committee on Taxation 2-18 Session of 0 HOUSE BILL No. By Committee on Taxation - 0 0 0 AN ACT concerning transportation; relating to toll projects; authorizing the secretary of transportation to designate or construct toll projects;

More information

<z>1 FILED AUG O BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) In the Matter of

<z>1 FILED AUG O BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) In the Matter of BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS FILED AUG O 3 2009 KS State Board of Hrulrng An,, In the Matter of Joane M. Martin, R.T. Kansas License No. 16-02988 Docket No. 09-HA00209 JOURNAL

More information

THORNTON CREEK SCHOOL PARENT GROUP BYLAWS. Article 1. Name. Article 2. Principal Offices. Article 3. Purpose & Powers

THORNTON CREEK SCHOOL PARENT GROUP BYLAWS. Article 1. Name. Article 2. Principal Offices. Article 3. Purpose & Powers THORNTON CREEK SCHOOL PARENT GROUP BYLAWS Article 1. Name The name of this nonprofit corporation is Thornton Creek Parent Group. The corporation will be referred to as the Parent Group in these Bylaws.

More information

ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES

ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES TO: The Recorder of Deeds, D.C. Washington, D.C. We, the undersigned natural persons of the age of twenty-one

More information

All members were present except Senator McGinn, who was excused.

All members were present except Senator McGinn, who was excused. Approved: May 9, 2012 (Date) MINUTES OF THE SENATE WAYS AND MEANS COMMITTEE The meeting was called to order by Chairperson Carolyn McGinn at 10:30 AM on Monday, February 20, 2012 in 548-S of the Capitol.

More information

DATE: T ^ ^ "! ^ JUN

DATE: T ^ ^ ! ^ JUN EFFECTIVE AS A FINAL ORDER p L D DATE: T ^ ^ "! ^ JUN 25201.3 BEFORE THE BOARD OF HEALING ARTS ^ StateBoard^'HealingArts OF THE STATE OF KANSAS In the Matter of Audrey Diane Slaven, P.T.A. Certificate

More information

BYLAWS of Summit to Sound Search and Rescue, Inc.

BYLAWS of Summit to Sound Search and Rescue, Inc. BYLAWS of Summit to Sound Search and Rescue, Inc. 1. NAME AND PURPOSE 1.1. Name. The name of the Corporation shall be Summit to Sound Search and Rescue, hereinafter referred to as The Corporation or StS

More information

Foreclosure Sales Report: Kansas

Foreclosure Sales Report: Kansas Barton Brown Butler Cherokee Cloud Cowley Dickinson Doniphan Douglas 208 Bonita Drive Ellingwood 67526 2/21/2018 10:00 AM N/A Great Bend 17CV79 204701 210 North 8th Hiawatha 66434 2/13/2018 10:00 AM N/A

More information

SENATE CALENDAR. No. 27. Wednesday, February 20, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

SENATE CALENDAR. No. 27. Wednesday, February 20, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE SENATE CALENDAR No. 27, 2019 SENATE CONVENES at 2:30 PM Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS Reference of Bills and Concurrent

More information

Session of HOUSE BILL No. 2672

Session of HOUSE BILL No. 2672 Session of HOUSE BILL No. By Representatives Lusk, Good, Ballard, Bishop, Clayton, Crum, Curtis, Dierks, Finney, Henderson, Kuether, Neighbor, Ohaebosim, Ousley, Parker, Probst, Victors and Whipple - 0

More information

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 080817 F (Published in The Topeka Metro News on August 14, 2017.) ORDINANCE

More information

FIU'.0 ~ .JUL I fp 2DiEJ BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of. Charles L Craig, PA. Docket No.

FIU'.0 ~ .JUL I fp 2DiEJ BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of. Charles L Craig, PA. Docket No. BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS FIU'.0 ~.JUL I fp 2DiEJ In the Matter of Charles L Craig, PA Kansas license No. 15-00976 Docket No. 09-HA00195 FINAL ORDER 1(~'~ NOW, on this l2_'._day

More information

Foreclosure Sales Report: Kansas

Foreclosure Sales Report: Kansas Barton Brown Butler Cherokee Cloud Crawford Douglas 208 Bonita Drive Ellingwood 67526 2/21/2018 10:00 AM N/A Great Bend 17CV79 204701 210 North 8th Hiawatha 66434 2/13/2018 10:00 AM N/A Hiawatha 14CV42

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

May 14, Taxation--Collection of Delinquent Personal Property Taxes--Dormant Tax Judgments

May 14, Taxation--Collection of Delinquent Personal Property Taxes--Dormant Tax Judgments May 14, 1981 ATTORNEY GENERAL OPINION NO. 81411 Mr. William H. Pringle Barton County Attorney P.O. Box 881 Great Bend, Kansas 67530 Re: Taxation--Collection of Delinquent Personal Property Taxes--Dormant

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43; ccr_2014_sb263_h_4558 CONFERENCE COMMITTEE REPORT MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on House amendments to SB 263 submits the following report: The Senate accedes to all House

More information

HOUSE BILL No As Amended by House Committee

HOUSE BILL No As Amended by House Committee Session of As Amended by House Committee HOUSE BILL No. By Committee on Federal and State Affairs - 0 AN ACT concerning the personal and family protection act; amending K.S.A. 0 Supp. -c0 and section of

More information

Report of the Joint Committee on Corrections and Juvenile Justice Oversight to the 2016 Kansas Legislature

Report of the Joint Committee on Corrections and Juvenile Justice Oversight to the 2016 Kansas Legislature JOINT COMMITTEE Report of the Joint Committee on Corrections and Juvenile Justice Oversight to the 2016 Kansas Legislature CHAIRPERSON: Representative John Rubin VICE-CHAIRPERSON: Senator Carolyn McGinn

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of March, 2011 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under

More information

KBA Harold A. Stones Public Affairs Conference & Legislative Reception

KBA Harold A. Stones Public Affairs Conference & Legislative Reception February 3, 2016 Topeka Country Club 2700 S.W. Buchanan Topeka KBA Harold A. Stones Public Affairs Conference & Legislative Reception Kansas Bankers: The vulnerability of thank you Thank you as in: I couldn

More information

Constitution and Bylaws of the Kansas Press Association Inc.

Constitution and Bylaws of the Kansas Press Association Inc. Constitution and Bylaws of the Kansas Press Association Inc. Constitution Name... page 2 Location... page 2 Purpose and Powers... page 2 Membership and Friend Status... page 2 Dues... page 4 Meetings...

More information

Constitution and Bylaws of the Kansas Press Association Inc.

Constitution and Bylaws of the Kansas Press Association Inc. Constitution and Bylaws of the Kansas Press Association Inc. Constitution Name... page 2 Location... page 2 Purpose and Powers... page 2 Membership and Friend Status... page 2 Dues... page 4 Meetings...

More information

Session of HOUSE BILL No By Committee on Federal and State Affairs 3-25

Session of HOUSE BILL No By Committee on Federal and State Affairs 3-25 Session of 0 HOUSE BILL No. By Committee on Federal and State Affairs - 0 0 0 AN ACT concerning administrative rules and regulations; relating to review by the director of the budget; amending K.S.A. 0

More information

HOUSE BILL No AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county.

HOUSE BILL No AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county. Session of 0 HOUSE BILL No. 0 By Representative Helgerson - 0 0 0 AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county. Be it enacted by

More information

BEFORE THE BOkRD OF HEALING ARTS OF THE STATE OF KANSAS KS. Summarv Order. of May 2008, this matter comes before Lawrence T.

BEFORE THE BOkRD OF HEALING ARTS OF THE STATE OF KANSAS KS. Summarv Order. of May 2008, this matter comes before Lawrence T. BEFORE THE BOkRD OF HEALING ARTS OF THE STATE OF KANSAS KS FILED [@ MAY 2 7' 2008 Board of Heeling fir,, In the Matter of ) Karnra Lynn Dopps, DC ) Docket No. O3-HfiG02 Cq Kansas license No. 0 1-04844

More information

A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES

A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES Annual report for Fiscal Year 2006 Kansas Department of Revenue Office of Policy and Research

More information

14, Licensee failed to renew his license to practice as aphysician assistant in the State of

14, Licensee failed to renew his license to practice as aphysician assistant in the State of In the Matter of JERALD R. JONES, JR., P.A. Kansas License No. 15-00303 EFFECTIVE AS A FINAL ORDER DATE: *^Mll± : FILED BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. pr g *... Mr * * Docket

More information

HOUSE BILL No {As Amended by House Committee of the Whole} As Amended by House Committee

HOUSE BILL No {As Amended by House Committee of the Whole} As Amended by House Committee {As Amended by House Committee of the Whole} Session of 0 As Amended by House Committee HOUSE BILL No. By Committee on Federal and State Affairs - 0 0 AN ACT concerning the personal and family protection

More information

2014 Kansas Statutes

2014 Kansas Statutes 74-9101. Kansas sentencing commission; establishment; duties. (a) There is hereby established the Kansas sentencing commission. (b) The commission shall: (1) Develop a sentencing guideline model or grid

More information

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-12

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-12 Session of HOUSE BILL No. By Committee on Commerce, Labor and Economic Development - 0 AN ACT concerning the division of workforce development of the department of commerce; abolishing the division and

More information

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2753

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2753 SESSION OF 2018 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2753 As Amended by House Committee on Taxation Brief* HB 2753, as amended, would require the Kansas Department of Commerce, Kansas Department of Revenue,

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION. In re: Case No TOM7 NEW WEI, INC., et al.

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION. In re: Case No TOM7 NEW WEI, INC., et al. Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION In re: Case No. 15-02741-TOM7 NEW WEI, INC., et al. Chapter 7 Debtor(s) CHAPTER 7 TRUSTEE

More information

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT ROANOKE ELECTRIC CARE TRUST, INC., trading as OPERATION ROUND- UP CARE TRUST, is a not-for-profit corporation

More information

STATUTORY PROVISIONS PROHIBITING COURTS FROM CLOSING SCHOOLS

STATUTORY PROVISIONS PROHIBITING COURTS FROM CLOSING SCHOOLS Legislative Attorneys transforming ideas into legislation. 300 SW TENTH AVENUE SUITE 24-E TOPEKA, KS 66612 (785) 296-2321 STATUTORY PROVISIONS PROHIBITING COURTS FROM CLOSING SCHOOLS This memorandum provides

More information

Report of the Joint Committee on State Building Construction to the 2016 Kansas Legislature

Report of the Joint Committee on State Building Construction to the 2016 Kansas Legislature JOINT COMMITTEE Report of the Joint Committee on State Building Construction to the 2016 Kansas Legislature CHAIRPERSON: Representative Steve Brunk VICE-CHAIRPERSON: Senator Kay Wolf OTHER MEMBERS: Senators

More information

April 18, Counties and County Officers Sheriff Budget; Charge and Custody of Jail

April 18, Counties and County Officers Sheriff Budget; Charge and Custody of Jail April 18, 2012 ATTORNEY GENERAL OPINION NO. 2012-10 Gary E. Thompson Linn County Counselor P.O. Box 184 Mound City, KS 66056 Re: Counties and County Officers Sheriff Budget; Charge and Custody of Jail

More information

March 1, 2016 ATTORNEY GENERAL OPINION NO

March 1, 2016 ATTORNEY GENERAL OPINION NO March 1, 2016 ATTORNEY GENERAL OPINION NO. 2016-3 State Senator, 9 th District State Capitol, Room 445-S 300 S.W. 10 th Avenue Topeka, KS 66612 Re: State Departments; Public Officers and Employees Public

More information

Session of HOUSE BILL No By Committee on Corrections and Juvenile Justice 1-18

Session of HOUSE BILL No By Committee on Corrections and Juvenile Justice 1-18 Session of 0 HOUSE BILL No. 00 By Committee on Corrections and Juvenile Justice - 0 AN ACT concerning crimes, punishment and criminal procedure; relating to sentencing; possession of a controlled substance;

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

SENATE CALENDAR. No. 24. Friday, February 15, 2019 SENATE CONVENES at 9:00 AM - PRO FORMA. Order of Business ROLL CALL

SENATE CALENDAR. No. 24. Friday, February 15, 2019 SENATE CONVENES at 9:00 AM - PRO FORMA. Order of Business ROLL CALL SENATE CALENDAR No. 24 Friday, February 15, 2019 SENATE CONVENES at 9:00 AM - PRO FORMA Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE PETITIONS INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS

More information

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS KS State E.%rd of k?cr,l~lr; SUMMARY ORDER

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS KS State E.%rd of k?cr,l~lr; SUMMARY ORDER FILED CfQ APR 14 201U BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS KS State E.%rd of k?cr,l~lr; PdtS In the Matter of TRACY D. SIEFKEN, P.T.A. Kansas License No. 14-01578 1 ) Docket No. 10-HA

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

BY-LAWS OF THE KANSAS SOYBEAN ASSOCIATION ARTICLE I. Membership

BY-LAWS OF THE KANSAS SOYBEAN ASSOCIATION ARTICLE I. Membership March 23, 2018 BY-LAWS OF THE KANSAS SOYBEAN ASSOCIATION ARTICLE I Membership Section 1. Anyone who is an actual producer of soybeans, or is interested in the production use, improvement, or the marketing

More information

NIC INC Filed by FRASER JEFFERY S

NIC INC Filed by FRASER JEFFERY S NIC INC Filed by FRASER JEFFERY S FORM SC 13D (Statement of Beneficial Ownership) Filed 02/13/09 Address 25501 W. VALLEY PARKWAY SUITE 300 OLATHE, KS 66061 Telephone (913) 498-3468 CIK 0001065332 Symbol

More information

FILED. OCT 1 a 200~ KS State B011trd of H~uirng.,rt:, the $250 civil fine. BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS.

FILED. OCT 1 a 200~ KS State B011trd of H~uirng.,rt:, the $250 civil fine. BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS FILED OCT 1 a 200~ KS State B011trd of H~uirng.,rt:, In the Matter of DEIRDRE MARIE NEWCOMER, O.T. Kansas License No. 17-01231 Docket No. 10-HA00027

More information

June 5, State Institutions--State Educational Institutions; Management, Operations--Public Access to Corporate Books and Records

June 5, State Institutions--State Educational Institutions; Management, Operations--Public Access to Corporate Books and Records June 5, 1980 ATTORNEY GENERAL OPINION NO. 80-118 Mr. Michael J. Davis General Counsel University of Kansas Lawrence, Kansas 66044 Re: State Institutions--State Educational Institutions; Management, Operations--Public

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

FUNDING AGREEMENT RECITALS

FUNDING AGREEMENT RECITALS Rev. 09/26/14 FUNDING AGREEMENT This Funding and Developer of Record Agreement ( Agreement ) is entered into this 7th day of October, 2014, between the CITY OF WICHITA, KANSAS ( City ), and UNION STATION,

More information

KANSAS DEPARTMENT OF TRANSPORTATION HIGHWAY SAFETY PROJECT AGREEMENT Wichita Police Traffic Section Equipment

KANSAS DEPARTMENT OF TRANSPORTATION HIGHWAY SAFETY PROJECT AGREEMENT Wichita Police Traffic Section Equipment PARTIES: Secretary of Transportation Department of Transportation for the State of Kansas Eisenhower State Office Building 700 SW Harrison Street Topeka, KS 66603-3754 Hereinafter, referred to as the "Secretary."

More information

KANSAS SECTION ASABE ANNUAL BUSINESS MEETING MINUTES. October 10, 2008 Topeka, KS

KANSAS SECTION ASABE ANNUAL BUSINESS MEETING MINUTES. October 10, 2008 Topeka, KS KANSAS SECTION ASABE ANNUAL BUSINESS MEETING MINUTES October 10, 2008 Topeka, KS Members Present (16) M. Alam, H. Blume, E. Brokesh, G. Clark, C. Cowley, M. Eilert, D. Freise, S. Hutchinson, N. Klocke,

More information

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

More information

BEFORE THE SPECIAL EDUCATION REVIEW OFFICER

BEFORE THE SPECIAL EDUCATION REVIEW OFFICER BEFORE THE SPECIAL EDUCATION REVIEW OFFICER IN THE MATTER OF } THE DUE PROCESS APPEAL FOR } NOT NAMED } AND } Case No. Appeal 18DP233-001 UNIFIED SCHOOL DISTRICT NO. } 233, JOHNSON COUNTY, STATE OF } KANSAS

More information

Session of HOUSE BILL No By Committee on Water and Environment 2-8

Session of HOUSE BILL No By Committee on Water and Environment 2-8 Session of 0 HOUSE BILL No. By Committee on Water and Environment - 0 0 AN ACT concerning agriculture; relating to administrative procedure; division of water resources; fertilizer; amending K.S.A. 0 Supp.

More information

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I The name of the corporation is SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 ARTICLE I: NAME The Club shall be known as Teaneck Stingrays Soccer Club. Hereafter in this document, Teaneck

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 25, 2017

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 25, 2017 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 25, 2017 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 CALL TO ORDER LATE START DUE TO R.E.A.P. Commission Chairman Randy Waldorf called the Butler County Board of Commissioners to order at 10:00

More information

FILED FRANK WHITE JR, )

FILED FRANK WHITE JR, ) IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY SCOTT BURNETT, et al., ) ) Plaintiff, ) ) CASE NO: 1816-CV01045 vs. ) DIVISION 11 ) FILED FRANK WHITE JR, ) DIVISION 11 ) Defendant. ) 31-Aug-2018

More information

FILED w. JUL l ~r:. 'I BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) FINAL ORDER. NOW, on this IT IS SO ORDERED

FILED w. JUL l ~r:. 'I BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) FINAL ORDER. NOW, on this IT IS SO ORDERED BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS FILED w JUL l 5 2009 KS State Board of Heaiing Arts In the Matter of Bridget C Grover, PA Kansas license No. 15-00926 Docket No. 09-HA00193 NOW,

More information

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location

More information

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP CONSTITUTION AND BYLAWS OF Disabled American Veterans Chapter #7 Bemidji, MN ARTICLE I - NAME The name of this Chapter shall be North Central Chapter # 7 Department of Minnesota, DISABLED AMERICAN VETERANS

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, October 11, 2016

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, October 11, 2016 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, October 11, 2016 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

CONSTITUTION OF THE FORT LEAVENWORTH SPOUSES CLUB Revised: January 22, 2019

CONSTITUTION OF THE FORT LEAVENWORTH SPOUSES CLUB Revised: January 22, 2019 THE Revised January 2019 Article I Article II Article III Section 3 Section 4 Section 5 Article IV Section 3 Section 4 Section 5 Section 6 Section 7 Section 8 Section 9 Article V Section 3 Section 4 Section

More information

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida BYLAWS This representation of the Fairfield Ponte Vedra Bylaws was developed by computer scanning a copy, OCR (Optical Character Recognition) and subsequent editing. It is provided for general reference

More information

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION The Eastern Shore of Virginia Public Service Authority (the Authority ) was amended by ordinances adopted by Northampton

More information

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE AMENDED AND RESTATED BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE Approved by the Executive Board AMENDED AND RESTATED BYLAWS FOR THE REGULATION, EXCEPT AS PROVIDED BY STATUE OR ITS ARTICLES OF INCORPORATION,

More information

Candidates for the 2018 Primary (unofficial)

Candidates for the 2018 Primary (unofficial) Candidates for the 2018 Primary (unofficial) * To view the candidates' information in Excel you can "right click" on the table below then "select all." Then copy the information and paste it into an Ex

More information

ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. ARTICLE I

ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. ARTICLE I ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. The undersigned natural persons acting as Incorporators for the purpose of incorporating and establishing a corporation not for profit

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

RECEIVED APR 2 6 Z007. City of Woodinville. Public Works. April 24, High Priority Project

RECEIVED APR 2 6 Z007. City of Woodinville. Public Works. April 24, High Priority Project RECEIVED Washington State Department of Transportation Douglas B. MacDonald Secretary of Transportation Mr. Mick Monken Public Works Director City of Woodinville 17301 133`dAvenue NE Woodinville, WA 98072-8563

More information

SENATE BILL No (4) one county commissioner of Franklin county, or the commissioner s

SENATE BILL No (4) one county commissioner of Franklin county, or the commissioner s SENATE BILL No. 331 AN ACT concerning the department of wildlife, parks and tourism; relating to state parks; the exemption of state park property from property and ad valorem taxes; establishing the Flint

More information

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE I NAME AND LOCATION The name of the corporation is Heron Bay Homeowners Association, Inc. hereinafter referred to as the Association. The principal

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

More information

ALLEN COUNTY, STATE OF KANSAS GENERAL ELECTION NOTICE

ALLEN COUNTY, STATE OF KANSAS GENERAL ELECTION NOTICE ALLEN COUNTY, STATE OF KANSAS GENERAL ELECTION NOTICE NOTICE IS HEREBY GIVEN that the names of the following persons as having been nominated for the respective offices will appear on the ballot of the

More information

KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS

KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS President Doug Schwinn called the meeting to order at 12:46 p.m. Secretary

More information

BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION. ARTICLE I Name. Article II Offices

BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION. ARTICLE I Name. Article II Offices BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION ARTICLE I Name The name of this association shall be Woodlands Association. Article II Offices The principal office of the association

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

2007 SESSION (74th) A SB Senate Amendment to Senate Bill No. 45 (BDR )

2007 SESSION (74th) A SB Senate Amendment to Senate Bill No. 45 (BDR ) 00 SESSION (th) A SB Amendment No. Senate Amendment to Senate Bill No. (BDR -) Proposed by: Senate Committee on Judiciary Amends: Summary: Yes Title: Yes Preamble: No Joint Sponsorship: No Digest: Yes

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

USD 306 SOUTHEAST OF SALINE 5056 E. K-4 Highway Gypsum, KS BOARD OF EDUCATION MEETING

USD 306 SOUTHEAST OF SALINE 5056 E. K-4 Highway Gypsum, KS BOARD OF EDUCATION MEETING USD 306 Board Minutes Page 1 USD 306 SOUTHEAST OF SALINE 5056 E. K-4 Highway Gypsum, KS 67448 BOARD OF EDUCATION MEETING July 18 th, 2016 The meeting of the USD 306 Board of Education was held on Monday,

More information

Update. Dear Friends, February 13, 2019

Update. Dear Friends, February 13, 2019 Update Dear Friends, February 13, 2019 Since my election to the KPERS Board of Trustees I have a new disclaimer that I must include in these updates from now on: "The views expressed in this update represent

More information