Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Disbursement Policy & Procedure

Size: px
Start display at page:

Download "Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Disbursement Policy & Procedure"

Transcription

1 Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Office: (845) Station: (845) Fax: (845) Introduction Disbursement Policy & Procedure In order to ensure that tax dollars are spent efficiently, it is essential that a thorough, deliberate, and complete review of claims submitted to the Fireview Fire District ( District) for payment be conducted by members of the Board of Fire Commissioners ( Board ) of the District to determine that payment by the District is appropriate before payments are authorized. The procedure to make that determination is called an audit. An effective audit of claims is often the last line of defense for preventing unauthorized, improper, or fraudulent claims from being paid. This Policy/Procedure was developed by the Fairview Fire District Board of Fire Commissioners via the Fiscal Committee consisting of four members (the Chief, the Treasurer and 2 seated commissioners) and based primarily on a document dated July 2013 published by the Office of the New York State Comptroller entitled "Improving the Effectiveness of Your Claims Auditing Process" and can be found on line at The Fiscal Committee has also sought advice directly from the Comptroller's office in developing this Policy and Procedure. The Fairview Fire District Board of Fire Commissioners is responsible for the audit of claims against the district. The audit of claims is a control procedure executed directly by the Board. This Disbursement Policy/Procedure has been tailored to provide guidance to present and future commissioners in conducting District Claims Auditing and is written to outline the details specific to Fairview Fire District's disbursements/claims. It is extremely important that all current commissioners and new commissioners once elected and sworn in review this document in addition to reviewing the New York State Comptroller's publication noted above. For further guidance and in conjunction with this document all current commissioners and new commissioners should also review the District's Procurement, Credit Card and Petty Cash policies as they relate to purchases & as to how these policies relate to the disbursements and the auditing of claims. 4/1/2014 Page 1 of 13

2 This document should be reviewed at least annually by the Fiscal Committee. Updates may be provided in the interim to the Board as necessary (i.e. as any new information becomes available to the Fiscal Committee or is issued by the Office of the State Comptroller. Claims A claim basically is a demand presented for the payment of money due for goods that have been delivered or services that have been provided. Vouchers The Fairview Fire Districts utilizes vouchers as an internal control to track claims. [See Appendix A Forms and Samples]. All payment claims must have a voucher attached to them. Each Voucher must have attached to it before auditing the following: Dated Original Itemized Invoice stamped as received and the date received whose total matches the amount being claimed on the voucher. [If more than one invoice is to be paid with one voucher representing the total all original invoices and their supporting documentation must be attached. [Invoices showing past due amounts without the original invoice being attached to the voucher will not be approved for payment.] Supporting Documentation that confirms that the goods were actually received or services rendered signed off on with a date by the employee or staff member receiving the goods or services. Auditing of Claims by the Board of Fire Commissioners Each Commissioner as a part of the governing board of the District is responsible as part of their official duties for auditing all claims. Per the office of the State Comptroller there will be two types of claims the Board will be auditing each month before the monthly Board of Fire Commissioners Regular Meeting which is routinely held the first Tuesday of each month. Before & at each monthly Board meeting the Board will be provided with two abstracts of claims to be approved by a Resolution of the Board in what the District terms an "Approve All Bills" Motion/Resolution. Each type of Claim will be provided separately in a folder with its corresponding abstract the day before the meeting in order to allow each commissioner to conduct a detailed review of the abstract along with the corresponding vouchers and supporting documentation prior to the meeting and the "Approve All Bills" motion. Each commissioner should set aside time before the monthly meeting to conduct their audit. 4/1/2014 Page 2 of 13

3 Types of Claims to be Audited Routinely all claims must be audited by the board prior to disbursement of district funds/payment. However, the Office of the State Comptroller allows certain disbursements to be made in advance of audit under the condition that they are audited subsequently and approved at the next regular meeting of the Board. In the Fairview Fire District claims allowed to be paid in advance of audit are the following as routinely approved by the Board of Fire Commissioners at its annual January Organizational meeting: lights utilities postage & freight bond payments re occurring salaries phone charges health insurance any other bills that will incur finance charges. Two Types of Claims to be audited immediately prior to each Monthly Board Meeting and approved at each monthly Board Meeting Claims Paid (District Funds Disbursed] in Advance of Audit. Claims Paid (District Funds to be Disbursed) upon Audit. The internal procedure/control for each of these types of claims is further described in Procedure Portion of this document which follows. 4/1/2014 Page 3 of 13

4 Disbursement Procedure Board by resolution may authorize payment of bills in advance of audit at the January Organizational meeting. These bills include: lights & utilities postage & freight, bond payments, re occurring salaries, phone charges, health insurance and any other bills that will incur finance charges. These advanced prepayments must be presented at the next regular Board meeting for audit and approval by the Board. Procedure: 1. The secretary shall provide an itemized list of all bills paid in advance of audit for the Board audit. This list shall contain the name of the service provider, date paid, check number, account number and the amount of the bill. 2. Each Board member shall review each bill with the supporting documentation that should include an itemized statement, any signed receipts of goods or services purchased, before signing the attached voucher. 3. The Board shall formally approve the bill with a separate Bill pay motion and the itemized list of all bills shall be included in the minutes of the Board meeting for the month following the month in which the bills were paid in advance of audit. Authorized Disbursements for Monthly Bills This procedure by Board audit and resolution will authorize the Treasurer to pay all approved bills. This procedure shall not be applicable to claims for the payment of payment of bills that were paid in advance of audit at the January Organizational meeting. These bills include: lights & utilities postage & freight, bond payments, re occurring salaries, phone charges, health insurance and any other bills that will incur finance charges. Procedure: 1. All receipts or bills must be signed and dated for the goods or service purchased. 2. The secretary shall attach a voucher to each bill with the supporting documentation that should include an itemized statement, any receipts of goods or services purchased along with signed receipts. 3. Each Board member shall audit the itemized bills and supporting documentation, before signing the attached voucher. 4. The secretary shall provide an itemized list of all received bills to the Board in advance of the Board meeting for the month in which the bills are to be paid. This list shall contain the name of the service providers, date entered, account number and the amount of the bill to be paid in the current month. 5. The Board shall formally approve all bills with a separate Bill Pay motion and the itemized list of all bills shall be included in the minutes of the Board meeting. 4/1/2014 Page 4 of 13

5 Criteria for Auditing Claims This section is taken directly from the document dated July 2013 published by the Office of the New York State Comptroller entitled "Improving the Effectiveness of Your Claims Auditing Process" and can be found on line at It is offered here for ease of reference as it pertains to District Claims as outlined in this "Disbursement Policy and Procedure Document", Each Commissioner shall take note and follow this criteria to the best of their ability in order to ensure the protection of Taxpayer funds. It is the intent of the Fairview Fire District and its Board of Fire Commissioners to follow this criteria to the best of its/their ability as it applies to the District's disbursements. All Commissioners should also review the following sections in the aforesaid NYS Comptrollers document as to "Problem Claims" and "Red Flags" (Appendix B ) Conclusion As a local government entity, the Fairview Fire District and its Board of Fire Commissioners seeks to ensure to the best of their ability strong oversight over Disbursements. Thereby ensuring taxpayer confidence and by doing so in compliance with the New York State Comptroller's guidelines. Once this document is adopted by the Board of Fire Commissioners, it is the intention of those creating this document to also provide a guide for all current and future commissioners. It is anticipated that all current commissioners will receive (and sign for) a copy of this document to be retained by them and used as guide as they conduct the auditing process each month and that future commissioner will be provided with a copy of this document which they will sign for and utilize in conducting audits once they assume office. 4/1/2014 Page 5 of 13

6 Appendix A Forms and Samples 4/1/2014 Page 6 of 13

7 4/1/2014 Page 7 of 13

8 4/1/2014 Page 8 of 13

9 4/1/2014 Page 9 of 13

10 Appendix B Comptrollers Criteria for Auditing Claims 4/1/2014 Page 10 of 13

11 4/1/2014 Page 11 of 13

12 4/1/2014 Page 12 of 13

13 4/1/2014 Page 13 of 13

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Elmont Public Library

Elmont Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Elmont Public Library Board Oversight and Professional Services Report of Examination Period Covered: July

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

REPORT 2016/094 INTERNAL AUDIT DIVISION. Audit of the operations in Western Sahara for the Office of the United Nations High Commissioner for Refugees

REPORT 2016/094 INTERNAL AUDIT DIVISION. Audit of the operations in Western Sahara for the Office of the United Nations High Commissioner for Refugees INTERNAL AUDIT DIVISION REPORT 2016/094 Audit of the operations in Western Sahara for the Office of the United Nations High Commissioner for Refugees Overall results relating to the effective management

More information

Chapter Treasurer: Duties and Keeping Records. Treasurer Duties and Keeping Records National Association of Women in Construction

Chapter Treasurer: Duties and Keeping Records. Treasurer Duties and Keeping Records National Association of Women in Construction Chapter Treasurer: Duties and Keeping Records 1 Board Fiduciary Responsibility: Act in trust as the responsible parties for the obligations of the Chapter. Always acting in the best interest of the membership

More information

2017 ORGANIZATIONAL MEETING

2017 ORGANIZATIONAL MEETING 2017 ORGANIZATIONAL MEETING RESOLUTION #1-2017 INVESTMENT POLICY I.SCOPE This investment policy applies to all moneys and other financial resources available for investment on its own behalf or on behalf

More information

ROUTINE ACCESS POLICY. For the Nova Scotia Workers Compensation Appeals Tribunal. October 2003 (Revised April 2005)

ROUTINE ACCESS POLICY. For the Nova Scotia Workers Compensation Appeals Tribunal. October 2003 (Revised April 2005) ROUTINE ACCESS POLICY For the Nova Scotia Workers Compensation Appeals Tribunal October 2003 (Revised April 2005) 1. POLICY STATEMENT This "Routine Access" policy for the Nova Scotia Workers Compensation

More information

Huntington Manor Fire District

Huntington Manor Fire District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Huntington Manor Fire District Cash Disbursements Report of Examination Period Covered: January 1, 2013 December

More information

Oversight and Collection of Snowmobile Registration Fees. Department of Motor Vehicles

Oversight and Collection of Snowmobile Registration Fees. Department of Motor Vehicles New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Oversight and Collection of Snowmobile Registration Fees Department of Motor Vehicles Report

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

Presentation to the. Mexico City. Phillip Herr. April 18, 2012

Presentation to the. Mexico City. Phillip Herr. April 18, 2012 Perspectives of a SAI Unauthorized to Impose Sanctions: The Experience of the U.S. Government Accountability Office Presentation to the International Forum on Supreme Auditing Mexico City Phillip Herr

More information

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts) PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,

More information

Audit of the Legislative Assembly s

Audit of the Legislative Assembly s Report 5: July 2012 Audit of the Legislative Assembly s Financial Records www.bcauditor.com Library and Archives Canada Cataloguing in Publication Audit of the Legislative Assembly s financial records

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

ASC Model Contract. NOW, THEREFORE, in consideration of the mutual covenants and conditions herein contained, the parties agree as follows:

ASC Model Contract. NOW, THEREFORE, in consideration of the mutual covenants and conditions herein contained, the parties agree as follows: ASC Model Contract AGREEMENT made this day of 20, by and between STATE UNIVERSITY OF NEW YORK, a corporation organized and existing under the laws of the State of New York, with its principal office located

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

Approved-4 August 2015

Approved-4 August 2015 Approved-4 August 2015 Governance of the Public Utility District NO.1 of Jefferson ( JPUD ) Commission PUD #1 of Jefferson County 310 Four Corners Road, Port Townsend, WA 98368 360.385.5800 Contents GOVERNANCE

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors

More information

NEW YORK CITY HOUSING DEVELOPMENT CORPORATION BOARD GOVERNANCE. Report 2007-N-17 OFFICE OF THE NEW YORK STATE COMPTROLLER

NEW YORK CITY HOUSING DEVELOPMENT CORPORATION BOARD GOVERNANCE. Report 2007-N-17 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

Plano Senior High School Cross Country - Track Booster Club

Plano Senior High School Cross Country - Track Booster Club Plano Senior High School Cross Country - Track Booster Club Bylaws Article I - Name and Purpose Section 1.01. Name. The name of this Organization shall be Plano Senior High School Cross Country-Track Booster

More information

Maine Federation of Chapters Policy and Procedures Manual

Maine Federation of Chapters Policy and Procedures Manual Maine Federation of Chapters Policy and Procedures Manual 10/23/11 Prepared by: Richard Neal Adopted at the Federation Convention on 3 May, 2012 Maine Federation of Chapters Policy and Procedures Manual

More information

Office of the Clerk of Courts

Office of the Clerk of Courts Office of the Clerk of Courts Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller AUDIT OF THE OFFICE OF THE CLERK OF COURTS ANNUAL FINANCIAL STATEMENT AUDIT Francis E. McElwaine,

More information

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board

More information

OFFICE OF THE DISTRICT OF COLUMBIA AUDITOR

OFFICE OF THE DISTRICT OF COLUMBIA AUDITOR OFFICE OF THE DISTRICT OF COLUMBIA AUDITOR 717 14m STREET N.W., SU11'E 900 WASHINGTON, D.C. 20005 TEL.202-727-3600. FAX:202-724-8814 Deborah K. Nichols District ofo~?):'b~~w~r Audit of Advisory Neighborhood

More information

Olathe Chamber of Commerce. Financial Policies & Procedures Handbook

Olathe Chamber of Commerce. Financial Policies & Procedures Handbook Olathe Chamber of Commerce Financial Policies & Procedures Handbook Approved July 24, 2007 A 2.3 BASIC POLICY STATEMENT The Olathe Chamber of Commerce is committed to responsible financial management.

More information

East Moriches Union Free School District

East Moriches Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY East Moriches Union Free School District Claims Processing Report of Examination Period Covered: July 1, 2014

More information

Rhinebeck Central School District

Rhinebeck Central School District Rhinebeck Central School District Towns of Rhinebeck, Clinton, Milan, Red Hook, Hyde Park and Stanford Dutchess County, New York BOARD OF EDUCATION P.O. Box 351 Rhinebeck, N.Y. 12572 Tel: 845-871-5520,

More information

INTERNAL AUDIT DIVISION REPORT 2017/157

INTERNAL AUDIT DIVISION REPORT 2017/157 INTERNAL AUDIT DIVISION REPORT 2017/157 Review of recurrent issues in monitoring and follow-up on accounts receivable in field operations internal audit reports for the Office of the United Nations High

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS

Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS Section 1 - Board: The board of directors of the club. Section 2 - Club: The Rotary Club of

More information

Definition of Officers Definition of Committees Executive Committee Financial Checklist

Definition of Officers Definition of Committees Executive Committee Financial Checklist Definition of Officers Definition of Committees Executive Committee Financial Checklist The Internal Auditors and individuals associated with the Pasadena Independent School District are not an authority

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee

More information

DATE ISSUED: 11/16/ of 6 UPDATE 109 CFA(LEGAL)-P

DATE ISSUED: 11/16/ of 6 UPDATE 109 CFA(LEGAL)-P Accounting System Report of Revenues and Expenditures Financial Statement Publication Report of Debt Information A board must adopt and install a standard school fiscal accounting system that conforms

More information

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Page 2 of 11 Article I Name The name of this organization shall be the Old Union Elementary School PTO, Inc. It

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT ALBEMARLE, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office of

More information

PGCEA POLICY HANDBOOK

PGCEA POLICY HANDBOOK PGCEA POLICY HANDBOOK Revised by AW 04/2014 Table of Contents Table of Contents... 1 I. BOARD OF DIRECTORS... 3 II. GOVERNANCE... 4 A. President... 4 1. Conferences... 4 2. President s Expenses... 4 3.

More information

CALGARY POLICE COMMISSION POLICY AND PROCEDURE MANUAL

CALGARY POLICE COMMISSION POLICY AND PROCEDURE MANUAL To provide independent civilian oversight and governance of the Calgary Police Service to ensure a safe community POLICY AND PROCEDURE MANUAL Updated October 2008 Suite #650, 615 Macleod Trail S.E. Calgary,

More information

BOOSTER CLUB START-UP, OPERATIONS, AND RECOMMENDED FINANCIAL PRACTICES GUIDE

BOOSTER CLUB START-UP, OPERATIONS, AND RECOMMENDED FINANCIAL PRACTICES GUIDE BOOSTER CLUB START-UP, OPERATIONS, AND RECOMMENDED FINANCIAL PRACTICES GUIDE THIS GUIDE PROVIDES GENERAL INFORMATION FOR ORGANIZING AND OPERATING SCHOOL SUPPORT ORGANIZATIONS. WHILE PBUSA HAS CONSULTED

More information

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE 1 1 1 1 1 1 0 1 0 1 0 1 NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE Section 1. The name of the organization shall be Northeast Missouri Area Agency on Aging (hereafter NEMO

More information

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS. County of Travis OAG Contract Number:

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS. County of Travis OAG Contract Number: INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis OAG Contract Number: This contract is entered into by the Office

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

Chili Public Library

Chili Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Chili Public Library Board Oversight Report of Examination Period Covered: January 1, 2014 May 15, 2015 2015M-130

More information

REPORT 2013/140 INTERNAL AUDIT DIVISION. Audit of cash management in the United Nations High Commissioner for Refugees

REPORT 2013/140 INTERNAL AUDIT DIVISION. Audit of cash management in the United Nations High Commissioner for Refugees INTERNAL AUDIT DIVISION REPORT 2013/140 Audit of cash management in the United Nations High Commissioner for Refugees Overall results relating to the effectiveness of cash management in UNHCR were initially

More information

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m. CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, 2019 6:00 p.m. District Mission Statement: Exceeding Expectations Board

More information

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Article I Name and Location 1.01 The name of the organization shall be the Greater Leander FFA Project Show. 1.02 All club meetings

More information

Constitution & Bylaws

Constitution & Bylaws MINNESOTA FAMILY SUPPORT & RECOVERY COUNCIL Constitution & Bylaws Amended 9/24/2012 CONSTITUTION PREAMBLE Other Minnesota individuals or organizations supportive of the declared objects and purposes of

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED BY-LAWS AMENDED BYLAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC PREAMBLE The Coast Guard Auxiliary Association, Inc., (the "Association"), formerly

More information

2017 Application Coalition For Juvenile Justice Executive Board Elections

2017 Application Coalition For Juvenile Justice Executive Board Elections 2017 Application Coalition For Juvenile Justice Executive Board Elections Please note the deadline for submission of your application is March 17 at 11:59pm ET. You must complete the application online

More information

August 16, 2007 FS 07-06

August 16, 2007 FS 07-06 STATE OF CALIFORNIA DIANE WOODRUFF, CHANCELLOR (INTERIM) CALIFORNIA COMMUNITY COLLEGES SYSTEM OFFICE 1102 Q STREET SACRAMENTO, CA 95814-6511 (916) 445-8752 HTTP://WWW.CCCCO.EDU August 16, 2007 FS 07-06

More information

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I BYLAWS OF TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this organization is Transportation District Commission of Hampton Roads ("Commission").

More information

Rhode Island Lions Sight Foundation, Inc.

Rhode Island Lions Sight Foundation, Inc. Revised: May 20, 2018 Page 1 of 7 ARTICLE I GENERAL PROVISIONS Rhode Island Lions Sight Foundation, Inc. BY-LAWS The name of this organization shall be RHODE ISLAND LIONS SIGHT FOUNDATION, INC. (Herein

More information

LIZARD BUTTE KENNEL CLUB Standing Rules. Revised and approved by membership October 1995

LIZARD BUTTE KENNEL CLUB Standing Rules. Revised and approved by membership October 1995 LIZARD BUTTE KENNEL CLUB Standing Rules Revised and approved by membership October 1995 1. ADDITIONAL DUTIES OF THE PRESIDENT In addition to those duties prescribed in the By-Laws, the President shall:

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Genesee Disbursements Report of Examination Period Covered: January 1, 2015 December 2, 2016 2016M-433

More information

Authorities Budget Office Policy Guidance

Authorities Budget Office Policy Guidance Authorities Budget Office Policy Guidance No. 10-03 Date Issued: April 12, 2010 Supersedes: 07-04 Subject: Posting and Maintaining Reports on Public Authority Web Sites Statutory Citation: Chapter 506

More information

Request for Proposals (RFP) General Legal Counsel

Request for Proposals (RFP) General Legal Counsel Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson REVEREND GREGORY

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA CurrituckCurrituck STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA CURRITUCK COUNTY CLERK OF SUPERIOR COURT CURRITUCK, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH

More information

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT WADESBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2018 STATE OF NORTH CAROLINA Office of

More information

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121 CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY P.O. Box 901, Fort Knox, KY 40121 Article I Organization Name and Purpose Section 1: This organization shall be called the

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-226. Town of Bethany. Town Clerk Fees MARCH 2018

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-226. Town of Bethany. Town Clerk Fees MARCH 2018 DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-226 Town of Bethany Town Clerk Fees MARCH 2018 Contents Report Highlights............................ 1 Town Clerk Fees.............................

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

Internal Control Over Financial Reporting

Internal Control Over Financial Reporting Report of Independent Auditors on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

OFFICE OF THE TOWN ATTORNEY TOWN OF OYSTER BAY NASSAU COUNTY, NEW YORK REQUEST FOR PROPOSALS FOR SPECIAL COUNSEL SERVICES

OFFICE OF THE TOWN ATTORNEY TOWN OF OYSTER BAY NASSAU COUNTY, NEW YORK REQUEST FOR PROPOSALS FOR SPECIAL COUNSEL SERVICES OFFICE OF THE TOWN ATTORNEY TOWN OF OYSTER BAY NASSAU COUNTY, NEW YORK REQUEST FOR PROPOSALS FOR SPECIAL COUNSEL SERVICES NOTES: 1. ISSUANCE DATE: July 11, 2018 2. THIS RESPONSE IS DUE BY: July 25, 2018

More information

Madison Central School District

Madison Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Madison Central School District Procurement of Professional Services Report of Examination Period Covered:

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA PASQUOTANK COUNTY CLERK OF SUPERIOR COURT ELIZABETH CITY, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2015 STATE OF NORTH CAROLINA

More information

OFFICE OF THE LEGISLATIVE AUDITOR

OFFICE OF THE LEGISLATIVE AUDITOR O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Department of Public Safety Fiscal Years 2002 through 2004 MAY 26, 2005 05-32 Financial Audit Division The Office

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing New Jersey Election Law Enforcement Commission Gubernatorial Public Financing July 2016 Requirements After raising $430,000 and spending or committing to spend a minimum of $430,000, candidates are qualified

More information

Bylaws of Lightning Robotics Team 3042

Bylaws of Lightning Robotics Team 3042 Bylaws of Lightning Robotics Team 3042 ARTICLE 1 NAME AND PURPOSE Section 1 Name: The name of the organization shall be Lightning Robotics Team 3042. Section 2 Purpose: This corporation is organized exclusively

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m. CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, 2019 6:00 p.m. District Mission Statement: Exceeding Expectations The

More information

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

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE Chapter 290 080 092 STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER 290 080 092 CATASTROPHIC TRUST FUND FOR SPECIAL EDUCATION TABLE OF CONTENTS 290 080 092.01 Title,

More information

Dutch Hill PTA Standing Rules Final Approved

Dutch Hill PTA Standing Rules Final Approved Standing rules are the specific conditions or rules a PTA chooses to impose upon itself within the scope of the Uniform Bylaws. Standing rules cannot be in conflict with the WSPTA Uniform Bylaws. While

More information

SAYDEL COMMUNITY SCHOOL DISTRICT

SAYDEL COMMUNITY SCHOOL DISTRICT SAYDEL COMMUNITY SCHOOL DISTRICT Code No. 708.R Page 1 of 8 DUTIES OF DIRECTORS AND THE BUSINESS OFFICE: RECORDS RETENTION Officers and directors of corporations have two essential duties to which their

More information

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines Attorney Grievance Commission of Maryland Administrative and Procedural Guidelines ADOPTED - AUGUST 14, 2001 [Amendments Adopted - May 8, 2002; April 10, 2003; January 1, 2004; June 16, 2004; April 4,

More information

CCDC RESOLUTION RESOLUTION #01 OF 2007

CCDC RESOLUTION RESOLUTION #01 OF 2007 CCDC RESOLUTION A regular meeting of the Cayuga County Development Corporation (CCDC) was convened on Tuesday, September 18, 2007 at 4:00 P.M. at the Cayuga County Office Building, 160 Genesee Street in

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018) THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...

More information

MUNICIPAL MANAGEMENT ASSOCIATION OF NEW HAMPSHIRE BY-LAWS

MUNICIPAL MANAGEMENT ASSOCIATION OF NEW HAMPSHIRE BY-LAWS I. NAME MUNICIPAL MANAGEMENT ASSOCIATION OF NEW HAMPSHIRE BY-LAWS The Association shall be called the Municipal Management Association of New Hampshire (the Association ). II. STATEMENT OF PURPOSE The

More information

Pennsylvania House of Representatives Policies on the Right to Know Law

Pennsylvania House of Representatives Policies on the Right to Know Law Policies on the Right to Know Law I. Introduction On January 1, 2009, the Right to Know Law ( RTKL ), Act 2008 3, took effect and transformed the scope of government records available for public consumption

More information

Section 909 Taxes Consolidation Act Statement of Affairs in Audit and Investigation

Section 909 Taxes Consolidation Act Statement of Affairs in Audit and Investigation Section 909 Taxes Consolidation Act 1997 Statement of Affairs in Audit and Investigation Part 38-04-06 This document should be read in conjunction with section 909 Taxes Consolidation Act 1997 Document

More information

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1 CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND

More information

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE The Commandant of the United States Coast Guard has approved the organization of a corporation to support the activities of the

More information

New York State Volunteer Ambulance and Rescue Association, Inc. PO Box 254 East Schodack, NY (877) NYS-VARA Fax: (518)

New York State Volunteer Ambulance and Rescue Association, Inc. PO Box 254 East Schodack, NY (877) NYS-VARA Fax: (518) New York State Volunteer Ambulance and Rescue Association, Inc. PO Box 254 East Schodack, NY 12063 (877) NYS-VARA Fax: (518) 477-4430 www.nysvara.org July 2014 Dear Colleagues, Let me start out by thanking

More information

Clerk of the Courts Audit. January 26, 2010 Report #685

Clerk of the Courts Audit. January 26, 2010 Report #685 Clerk of the Courts Audit January 26, 2010 Report #685 Released on: August 12, 2010 EXECUTIVE SUMMARY AUDIT REPORT #685 INTRODUCTION...- 1 - STATEMENT OF OBJECTIVES...- 3 - STATEMENT OF SCOPE AND METHODOLOGY...-

More information

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011 BYLAWS OF THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS Date of Adoption: March 18, 1987 Amended: March 9, 2001 Amended: February 27, 2008 Amended :July 8, 2011 THE FOUNDATION OF THE SOUTH

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

O L A STATE OF MINNESOTA

O L A STATE OF MINNESOTA OFFICE OF THE LEGISLATIVE AUDITOR O L A STATE OF MINNESOTA Financial Audit Division Report Department of Human Rights Fiscal Years 2002 through 2004 MARCH 24, 2005 05-22 Financial Audit Division The Office

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA JACKSON COUNTY CLERK OF SUPERIOR COURT SYLVA, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office of the

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA IREDELL COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA IREDELL COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA IREDELL COUNTY CLERK OF SUPERIOR COURT STATESVILLE, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office

More information

OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE SECURITY OVER PERSONAL INFORMATION. Report 2007-S-78 OFFICE OF THE NEW YORK STATE COMPTROLLER

OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE SECURITY OVER PERSONAL INFORMATION. Report 2007-S-78 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objectives... 2 Audit Results Summary... 2 Background... 2 Audit Findings and Recommendations...

More information

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information