GRASSROOTS SCIENCE PROGRAM

Size: px
Start display at page:

Download "GRASSROOTS SCIENCE PROGRAM"

Transcription

1 APRIL 2016 GRASSROOTS SCIENCE PROGRAM State Authorization: Session Law , House Bill 97, Section An act to make base budget appropriations for Current Operations of State Departments, Institutions, and Agencies, and for other purposes. North Carolina Department of Commerce Fiscal Services Division Agency Contact Person - Program and Financial Monique Johnson, Accountant Telephone (919) Address Confirmation Letters To Heather Horton, CFO NC Department of Commerce Fiscal Management Division 4302 Mail Service Center Raleigh, NC The auditor should not consider the Supplement to be safe harbor for identifying audit procedures to apply in a particular engagement, but the auditor should be prepared to justify departures from the suggested procedures. The auditor can consider the supplement a safe harbor for identification of compliance requirements to be tested if the auditor performs reasonable procedures to ensure that the requirements in the Supplement are current. The grantor agency may elect to review audit working papers to determine that audit tests are adequate. Auditors may request documentation of monitoring visits by the State Agencies. I. PROGRAM OBJECTIVES The primary objective of the Grassroots Science Museums Collaborative is to provide funds for the participating science museums to strengthen the programs of each member institution and provide coordinated science education outreach throughout North Carolina. II. PROGRAM PROCEDURES The Grassroots Science Museums Collaborative is a group of 30 museums throughout the State that jointly co-operate to further the goals of science museums and expand science education and outreach throughout the state. The conditions of funding are set forth in House Bill 97, Section The membership applications are housed in the Museum of Natural Sciences and completed applications are reviewed by the Membership committee of the Grassroots Science Museums Collaborative and recommendations are brought before the Board of Directors. The disbursement of appropriated funds occurs through a base allocation for each member institution and additional percentages based on (1) the operating budget of each museum and (2) the degree to which the museum exhibits science. Appropriations less than $100,000 are disbursed in a lump. Appropriations $100,000 or more are disbursed on a monthly basis, as requested by each participating Museum from the Department of Commerce. C-4 COM-4 1

2 III. COMPLIANCE REQUIREMENTS 1. Activities Allowed or Unallowed s The activities of the members of the Grassroots Science Museums Collaborative are mandated by its bylaws. The NC Grassroots Science Museums Collaborative is a statewide partnership of museums dedicated to inspiring and educating today s youth and adults in Science, Technology, Engineering, and Mathematics (STEM) for North Carolina s competitive future. The NC Grassroots Science Museums Collaborative is a model of statewide collaboration among museums - big, medium and small - by leveraging resources and opportunities to provide STEM learning experiences to citizens throughout the state of North Carolina. Audit Objective Determine whether State awards were expended only for allowable activities. Suggested Audit Procedures 1. Identify the types of activities which are either specifically allowed or prohibited by the laws, regulations, and the provisions of contract or grant agreements pertaining to the program. 2. When allowability is determined based upon summary level data, perform procedures to verify that: a. Activities were allowable. b. Individual transactions were properly classified and accumulated into the activity total. 3. When allowability is determined based upon individual transactions, select a sample of transactions and perform procedures to verify that the transaction was for an allowable activity. 2. Allowable Costs/Cost Principles 1. According to the North Carolina Administrative Code (NCAC) Subchapter 03M, expenditures of State funds by any grantee shall be in accordance with the Cost Principles outlined in the Office of Management and Budget (OMB) Uniform Guidance 2 CFR Part 200 Subpart E Cost Principles. If the grant funding includes federal sources, the grantee shall ensure adherence to the cost principles established by the Federal Office of Management and Budget. 1. The auditor should reference the Cost Principles outlined in the Office of Management and Budget (OMB) Uniform Guidance 2 CFR Part 200 Subpart E Cost Principles during the monitoring and oversight process. 3. Cash Management Pursuant to G.S. 143C-6-21 and the State s Cash Management Plan, an annual appropriation of one hundred thousand dollars ($100,000) or less to or for the use of a nonprofit corporation may be made in a single annual payment. An annual appropriation C-4 COM-4 2

3 of more than one hundred thousand dollars ($100,000) to or for the use of a non-profit corporation shall be made in quarterly or monthly payments unless specified differently in the Appropriations Act. The Director of the Budget can make exceptions to this procedure. 1. Review deposits to insure that funds were received quarterly from Department of Commerce. 2. If an exception was made, obtain documentation approving the exception. 3. Review changes in bank balances for reasonableness and compare ending balances with cash budget balances; explanations should be obtained for significant or unusual variations. 4. Conflict of Interest According to 143C-6-23, every grantee shall file with the State agency disbursing funds to the grantee a copy of that grantee's policy addressing conflicts of interest that may arise involving the grantee's management employees and the members of its board of directors or other governing body before funds may be disbursed by the State agency. The policy shall address situations in which any of these individuals may directly or indirectly benefit, except as the grantee's employees or members of its board or other governing body, from the grantee's disbursing of State funds, and shall include actions to be taken by the grantee or the individual, or both, to avoid conflicts of interest and the appearance of impropriety. Audit Objective 1. Ensure adherence to a conflict-of-interest policy. Suggested Audit Procedure 1. Verify the existence of a written policy. 5. Eligibility s Basic eligibility rules for membership in the Grassroots Science Museums Collaborative are included in its bylaws. A copy of the bylaws can be obtained from the Department of Commerce. The funds for the Grassroots Science Program are appropriated in Session Law , House Bill 97, Section The Department of Commerce is required to disburse funds as appropriated in the Session Law. Audit Objectives 1. Determine whether required eligibility determinations were made, (including obtaining any required documentation/verifications), that individual program participants or groups of participants were determined to be eligible, and that only eligible individuals or groups of individuals participated in the program. 2. Determine whether amounts provided to or on behalf of eligible participants were calculated in accordance with program requirements. C-4 COM-4 3

4 Suggested Audit Procedure 1. Reference the Session Law to ensure funds were disbursed to eligible participants. 12. Reporting s As a condition for qualifying to receive Grassroots Science Program funds, each museum shall comply with the following: By November 1, 2015, each museum shall submit the following documentation to the Department of Commerce: 1. IRS (Internal Revenue Service) Form 990 to show its annual operating expenses, its annual report, and a reconciliation that explains any differences between expenses as shown on the IRS Form 990 and the annual report. 2. Each friends association of a museum shall submit its IRS Form 990 to show its reported expenses for the museum, its annual report, and a reconciliation that explains any differences between expenses as shown on the IRS Form 990 and the annual report, unless the association does not have both an IRS Form 990 and an annual report available, in which case, it shall submit either an IRS Form 990 or an annual report. 3. The chief financial officer of each county or municipal government that provides funds for the benefit of the museum shall submit a detailed signed statement of documented costs spent for the benefit of the museum that includes documentation of the name, address, title, and telephone number of the person making the assertion that the museum receives funds from the county or municipality for the benefit of the museum. 4. The chief financial officer of each county or municipal government or each friends association that provides indirect or allocable costs that are not directly charged to a museum under this section but that benefit the museum shall submit in the form of a detailed statement enumerating each cost by type and amount that is verified by the financial officer responsible for the completion of the documentation and that includes the name, address, title, and telephone number of the person making the assertion that the county, municipality, or association provides indirect or allocable costs to the museum. Each non-profit museum shall comply with 143C The Grassroots Science Museums Collaborative prepares an annual report for the N.C General Assembly outlining programs, exhibits, educational development, visitor attendance, outreach participants, etc. that are a direct result of this program s funding. 1. Verify each museum submitted the required documentation to the Department of Commerce per the Session Law and complied with 143C C-4 COM-4 4

5 2. Determine whether the reports submitted to the General Assembly include all activity and are supported by statistical and performance data from each participating museum. 3. Review the supporting records and ascertain if all applicable data elements were included in report. C-4 COM-4 5

REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS. U. S. Department of Health and Human Services Administration for Children and Families

REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS. U. S. Department of Health and Human Services Administration for Children and Families APRIL 2011 93.576 REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS State Project/Program: NC REFUGEE HEALTH PROGRAM U. S. Department of Health and Human Services Administration for Children and Families

More information

N. C. DHHS Confirmation Reports:

N. C. DHHS Confirmation Reports: APRIL 2015 93.576 REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS State Project/Program: NC REFUGEE HEALTH PROGRAM U. S. DEPARTMENT OF HEALTH AND HUMAN SERVICES Federal Authorization: State Authorization:

More information

REFUGEE AND ENTRANT ASSISTANCE STATE ADMINISTERED PROGRAMS REFUGEE CASH AND MEDICAL ASSISTANCE. U. S. Department of Health and Human Services

REFUGEE AND ENTRANT ASSISTANCE STATE ADMINISTERED PROGRAMS REFUGEE CASH AND MEDICAL ASSISTANCE. U. S. Department of Health and Human Services APRIL 2011 93.566 REFUGEE AND ENTRANT ASSISTANCE STATE ADMINISTERED PROGRAMS State Project/Program: REFUGEE CASH AND MEDICAL ASSISTANCE U. S. Department of Health and Human Services Federal Authorization:

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA WAKE TECHNICAL COMMUNITY COLLEGE STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR WAKE

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

Audit Committee General Information:

Audit Committee General Information: Audit Committee General Information: Each organization is required to have an audit committee conduct an annual review of the organization s revenues and expenditures. The audit committee may include officers

More information

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations August 15, 2005 I. Policy A University of California Foreign Affiliate is a University-sanctioned

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA OFFICE OF THE STATE CONTROLLER STATEWIDE FINANCIAL STATEMENT AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2010 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR OFFICE

More information

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis ' ' ' OAG Contract No. This contract is entered into by the Office

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

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the Audit Act. ARTICLE 6 Audit Act Section 12-6-1 Short title. 12-6-2 Definitions. 12-6-3 Annual and special audits; financial examinations. 12-6-3 Annual and special audits; financial examinations. (Effective July 1,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA HERTFORD COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WINTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR HERTFORD COUNTY CLERK OF SUPERIOR

More information

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL BYLAWS Version 1.3 CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL June 30, 2018 1 Article I Name The name of the organization

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

Minnesota Department of Health Tribal Governments Grant Agreement

Minnesota Department of Health Tribal Governments Grant Agreement Instructions for completing this form are in blue and bracketed. Fill in every blank and delete all instructions, including these instructions, before sending this document to Financial Management for

More information

Recitals. Grant Agreement

Recitals. Grant Agreement If you circulate this grant agreement internally, only offices that require access to the tax identification number AND all individuals/offices signing this grant agreement should have access to this document.

More information

Amendment #0003 added a special provision incorporating those provisions required by 45 CFR s (e) including HIPAA language.

Amendment #0003 added a special provision incorporating those provisions required by 45 CFR s (e) including HIPAA language. September 12, 2014 Contract # JH343 Amendment # 00 1 0 THIS AMENDMENT, entered into between the State of Florida, Department of Children and Families, hereinafter referred to as the "Department" and Broward

More information

FY14 MEP Questions & Answers, v.1 Office of Migrant Education CHILD ELIGIBILITY

FY14 MEP Questions & Answers, v.1 Office of Migrant Education CHILD ELIGIBILITY CHILD ELIGIBILITY Q. Please provide clarification on the following two fishing work scenarios in terms of MEP eligibility: 1. During the first week of May, a father and his three sons (ages 12, 14, and

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA BURKE COUNTY CLERK OF SUPERIOR COURT FINANCIAL RELATED AUDIT APRIL 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR BURKE COUNTY CLERK OF SUPERIOR COURT MORGANTON,

More information

BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION

BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit

More information

BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION

BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit

More information

NC General Statutes - Chapter 147 Article 5A 1

NC General Statutes - Chapter 147 Article 5A 1 Article 5A. Auditor. 147-64.1. Salary of State Auditor. (a) The salary of the State Auditor shall be set by the General Assembly in the Current Operations Appropriations Act. (b) In addition to the salary

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 PIEDMONT COMMUNITY COLLEGE ROXBORO, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2017 STATE

More information

General Statutes of North Carolina Copyright 2016 by Matthew Bender & Company, Inc. a member of the LexisNexis Group. All rights reserved

General Statutes of North Carolina Copyright 2016 by Matthew Bender & Company, Inc. a member of the LexisNexis Group. All rights reserved General Statutes of North Carolina Copyright 2016 by Matthew Bender & Company, Inc. a member of the LexisNexis Group. All rights reserved *** Current through 2016 Regular Session *** CHAPTER 115C. ELEMENTARY

More information

IMPLEMENTATION GUIDE FOR LEGAL COMPLIANCE AUDITING IN OHIO

IMPLEMENTATION GUIDE FOR LEGAL COMPLIANCE AUDITING IN OHIO Table of Contents IMPLEMENTATION GUIDE FOR LEGAL COMPLIANCE AUDITING IN OHIO Table of Contents IMPLEMENTATION GUIDE FOR LEGAL COMPLIANCE AUDITING IN OHIO... 1 Introduction... 2 Compliance Risk and Controls...

More information

Grants Management: Legal Updates and Practice Tips. Outline. Background

Grants Management: Legal Updates and Practice Tips. Outline. Background Grants Management: Legal Updates and Practice Tips North Carolina Office of State Budget & Management 1 Outline Background History of statutes and rules Issues and challenges Rules Overview Key changes

More information

INTERNAL AUDIT. April 21, Audit Committee Members Mayor McMillan and City Council City of Clarksville Clarksville, Tennessee 37040

INTERNAL AUDIT. April 21, Audit Committee Members Mayor McMillan and City Council City of Clarksville Clarksville, Tennessee 37040 INTERNAL AUDIT THE CITY OF April 21, 2017 Audit Committee Members Mayor McMillan and City Council City of Clarksville Clarksville, Tennessee 37040 Executive Summary of Miscellaneous Agency Funding Audit

More information

SUBCHAPTER 03L - CHECK-CASHING BUSINESSES SECTION.0100 ADMINISTRATIVE

SUBCHAPTER 03L - CHECK-CASHING BUSINESSES SECTION.0100 ADMINISTRATIVE SUBCHAPTER 03L - CHECK-CASHING BUSINESSES SECTION.0100 ADMINISTRATIVE 04 NCAC 03L.0101 DEFINITIONS (a) In addition to the definitions in G.S. 53, Article 22, the following definitions apply: (1) "Any one

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 TRANSYLVANIA COUNTY CLERK OF SUPERIOR COURT BREVARD, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office

More information

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS ARTICLE 1 NAME, ADDRESS, DATE OF ADOPTION ARTICLE 2 ARTICLE 3 PURPOSES Section 2.1 Section 2.2 Section 2.3 BASIC POLICIES Purposes defined

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA STRATEGIC AUDIT REVIEW PROCUREMENT CARDS NORTH CAROLINA AGRICULTURAL & TECHNICAL STATE UNIVERSITY GREENSBORO, NORTH CAROLINA SEPTEMBER 2008 OFFICE OF THE STATE AUDITOR LESLIE W.

More information

External Audit Report. The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division

External Audit Report. The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division External Audit Report The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division Objective and Scope To determine whether costs reimbursed for selected TxDOT research

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

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@state.mn.us (E-mail)

More information

Office of Inspector General Florida Independent Living Council (FILC)

Office of Inspector General Florida Independent Living Council (FILC) Office of Inspector General Florida Independent Living Council (FILC) Report #A-1617-030 December 2017 Executive Summary In accordance with the Department of Education s fiscal year (FY) 2016-2017 audit

More information

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS ARTICLE I Name The name of the association shall be the HUMANE SOCIETY OF LEVY COUNTY, INC., ( Society ), a Florida not-for-profit 501(c)(3). ARTICLE II Mission

More information

CHAPTER 02 ELECTION PROTESTS SECTION.0100 ELECTION PROTESTS

CHAPTER 02 ELECTION PROTESTS SECTION.0100 ELECTION PROTESTS CHAPTER 02 ELECTION PROTESTS SECTION.0100 ELECTION PROTESTS 08 NCAC 02.0101 COMPLAINTS CONCERNING CONDUCT OF ELECTIONS 08 NCAC 02.0102 PRELIMINARY CONSIDERATION OF COMPLAINT BY COUNTY BOARD 08 NCAC 02.0103

More information

Short Title: Hurricane Florence/Supplemental Act. (Public) November 27, 2018

Short Title: Hurricane Florence/Supplemental Act. (Public) November 27, 2018 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S SENATE BILL Appropriations/Base Budget Committee Substitute Adopted // Third Edition Engrossed // Short Title: Hurricane Florence/Supplemental Act. (Public)

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

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS SAMPLE THIS MASTER GRANT CONTRACT, and amendments and supplements thereto, is between the State of Minnesota, acting through

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

Title 25: INTERNAL SECURITY AND PUBLIC SAFETY

Title 25: INTERNAL SECURITY AND PUBLIC SAFETY Maine Revised Statutes Title 25: INTERNAL SECURITY AND PUBLIC SAFETY Chapter 352: EMERGENCY SERVICES COMMUNICATION 2927. E-9-1-1 FUNDING 1. Statewide E-9-1-1 surcharge. [ 1993, c. 566, 9 (NEW); T. 25,

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 BURKE COUNTY CLERK OF SUPERIOR COURT MORGANTON, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2017 STATE OF NORTH CAROLINA Office of

More information

Standing Rules for an Idaho Local PTA Unit

Standing Rules for an Idaho Local PTA Unit Standing Rules for an Idaho Local PTA Unit STANDING RULES (Use name Idaho PTA has on record for your Local PTA Unit and specify if PTA or PTSA.) DATE APPROVED DATE AMENDED (Read and approve these Standing

More information

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11 Arkansas Health Insurance Marketplace (AHIM) REQUEST FOR PROPOSALS FOR Arkansas Health Insurance Exchange Financial Audit Vendor RFP Issued: Tuesday, November 10, 2015 Amended December 7, 2015 Pages 2,

More information

MERCER AREA SCHOOL DISTRICT

MERCER AREA SCHOOL DISTRICT No. 626 MERCER AREA SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCES FEDERAL FISCAL COMPLIANCE 626. FEDERAL FISCAL COMPLIANCE 1. Authority Part 200 The Board shall ensure federal funds received

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

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

Contract Assurances Attachment 4. Contract Assurances

Contract Assurances Attachment 4. Contract Assurances Contract Assurances 1) The Contracting Agency assures that it and its subrecipients will establish in accordance with WIA Section 184, fiscal control and fund accounting procedures that may be necessary

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012.

1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012. 1 HB89 2 137264-3 3 By Representative Millican 4 RFD: Boards, Agencies and Commissions 5 First Read: 07-FEB-12 6 PFD: 02/02/2012 Page 0 1 ENGROSSED 2 3 4 A BILL 5 TO BE ENTITLED 6 AN ACT 7 8 Relating to

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012.

1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012. 1 2 137264-4 3 By Representative Millican 4 RFD: Boards, Agencies and Commissions 5 First Read: 07-FEB-12 6 PFD: 02/02/2012 Page 0 1 2 ENROLLED, An Act, 3 Relating to E-911 services, to amend Sections

More information

AUDIT RESOLUTION POLICY

AUDIT RESOLUTION POLICY AUDIT RESOLUTION POLICY EDD Revision Date: 5/25/06 WDB Review Date: 4/27/06; 3/22/07; 12/17/15 EXECUTIVE SUMMARY Purpose: This document establishes the Workforce Development Board of Madera County s policy

More information

1. Contract Documents: This Contract consists of the Grant Contract and its attachments, all of which are identified by name as follows:

1. Contract Documents: This Contract consists of the Grant Contract and its attachments, all of which are identified by name as follows: GRANT CONTRACT NO. 5830 STATE OF NORTH CAROLINA COUNTY OF WAKE GRANTEE S FEDERAL IDENTIFICATION NUMBER: **-***0226 This Contract is hereby made and entered into this 7 th day of April, 2014 by and between

More information

Univar Inc. (Exact name of registrant as specified in its charter)

Univar Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

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

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

More information

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Article I Name The name of this committee shall be the Burke County Juvenile Crime Prevention Council. Article II Purpose This committee

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

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 PERSON COUNTY CLERK OF SUPERIOR COURT ROXBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2017 STATE OF NORTH CAROLINA Office of the

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

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION Bylaws Pursuant to the Oklahoma General Corporation Act, 18 O.S. 1001, et seq. (the Act, which term shall include

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 537* Short Title: 2017 Governor's Budget. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 537* Short Title: 2017 Governor's Budget. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H 1 HOUSE BILL * Short Title: Governor's Budget. (Public) Sponsors: Referred to: Representatives Dollar, Johnson, McGrady, and Lambeth (Primary Sponsors). For

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

October (hereinafter the MoU ) between

October (hereinafter the MoU ) between Memorandum of Understanding for the establishment and operation of the Sponsoring Consortium for Open Access Publishing in Particle Physics (hereinafter SCOAP 3 ) 1 (hereinafter the MoU ) between THE EUROPEAN

More information

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017 State of New Mexico December 31, 2017 Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon Procedures... 2 Statement of Capital Outlay Award..5 Schedule of Findings

More information

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME The name of the organization shall be the Point Higgins Elementary PTO, hereinafter referred to as PHE PTO. ARTICLE II PURPOSE The PHE PTO is organized

More information

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Office of the Secretary of State January 1, 2005, through December 31, 2006 July 13, 2007 07-16 Financial Audit

More information

LIONS SIGHT and TISSUE FOUNDATION OF DISTRICT 2-X1, INC. BY-LAWS

LIONS SIGHT and TISSUE FOUNDATION OF DISTRICT 2-X1, INC. BY-LAWS ARTICLE I - GENERAL PROVISIONS SECTION A - NAME, OFFICES, REGISTER AGENT: 1. The name of the organization shall be the Lions Sight and Tissue Foundation of District 2-X1, Inc. hereinafter referred to as

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

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 DURHAM COUNTY CLERK OF SUPERIOR COURT DURHAM, NORTH CAROLINA FINANCIAL RELATED AUDIT MAY 2018 STATE OF NORTH CAROLINA Office of the

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

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

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. PPC's Guide to Single Audits. Twenty third Edition (August 2015)

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. PPC's Guide to Single Audits. Twenty third Edition (August 2015) Route To: Partners Managers Staff File LIST OF SUBSTANTIVE CHANGES AND ADDITIONS PPC's Guide to Single Audits Twenty third Edition (August 2015) Highlights of this Edition The following are some of the

More information

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC.

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC. CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC. OPERATING PROCEDURES PART II SUBORDINATE CHAPTERS Approved January 22, 2018 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

More information

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS District St. Tammany LUR # _02671799 Tax I.D. (E.I.N.) _61-1652908 LOCAL UNIT BYLAWS School Name Joseph B. Lancaster Elementary School Address 133 Pine Creek Drive Madisonville, LA 70447 Article I: Name

More information

Washington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org

Washington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org WSPTA Uniform Bylaws All local PTAs and councils affiliated with the Washington State PTA are required, as a condition of their affiliation, to abide by and conform to these WSPTA Uniform Bylaws. If you

More information

HUB AND DBE PROGRAMS PEPS Conference. Carlos Balderas Dave Tovar PEPS Conference

HUB AND DBE PROGRAMS PEPS Conference. Carlos Balderas Dave Tovar PEPS Conference HUB AND DBE PROGRAMS Carlos Balderas Dave Tovar November 3, 2017 Historically Underutilized Business (HUB) Program Carlos Balderas 2 HUB Program HUB Rules Texas Government Code Chapter 2161 Texas Administrative

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

National Council of Negro Women, Inc. bylaws

National Council of Negro Women, Inc. bylaws National Council of Negro Women, Inc. bylaws National Council of Negro Women, Inc. National Headquarters Dorothy I. Height Building 633 Pennsylvania Avenue, NW Washington, D.C. 20004 ARTICLE I Name The

More information

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

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

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

143B Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the

143B Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the 143B-431.01. Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the Department of Commerce may contract with a North Carolina

More information

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS 1 Contents ARTICLE I: NAME AND MEETINGS... 3 Section 1: Name... 3 Section 2: Meetings... 3 ARTICLE II: OBJECTIVES... 3 Section 1: Objectives...

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017 BYLAWS OF Bourne PTA Bourne, Massachusetts INDEX IDENTIFICATION AND SCOPE... 3 REGION: 6... DISTRICT: 20 EIN: 043006231... 3 SCHOOLS SERVED: BOURNE HIGH SCHOOL, 75 WATERHOUSE ROAD, BOURNE, MA 02532...

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA LEGAL AID OF NORTH CAROLINA, INC. FARMWORKER LEGAL AID PROGRAM FINANCIAL RELATED AUDIT SEPTEMBER 2011 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR LEGAL AID OF NORTH

More information

Ripped from the Headlines

Ripped from the Headlines How to Prepare for a Federal Audit Under the Uniform Grants Guidance Leigh Manasevit lmanasevit@bruman.com National Title I Conference February 2015 Ripped from the Headlines Texas School District Security

More information

LOCAL UNIT BYLAWS REVISED AMENDED 2006

LOCAL UNIT BYLAWS REVISED AMENDED 2006 LOCAL UNIT BYLAWS REVISED 2001 - AMENDED 2006 Winnona Park Elementary School Name 510 Avery Street Street Address Decatur GA 30030 City State Zip Code DeKalb 11 1649 County PTA District Local Unit # Affirmation:

More information

Buckingham Elementary PTO Bylaws

Buckingham Elementary PTO Bylaws Buckingham Elementary PTO Bylaws ARTICLE 1. Name The name of this organization shall be: Buckingham Elementary Parent Teacher Organization The principal office of the Buckingham Elementary Parent Teacher

More information

ACEQUIA DEL ALTO DEL NORTE

ACEQUIA DEL ALTO DEL NORTE MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended

More information

b. On the basis of race, color or national origin, in Executive Order as implemented by Department of Labor regulations at 41 CFR Chapter 60.

b. On the basis of race, color or national origin, in Executive Order as implemented by Department of Labor regulations at 41 CFR Chapter 60. ARTICLE VIII- APPLICABLE LAWS AND REGULATIONS Section 801. Applicable Law. This MCA is incidental to the implementation of a Federal program. Accordingly, this MCA shall be governed by and construed according

More information