Lee County Commissioner Expenditures

Size: px
Start display at page:

Download "Lee County Commissioner Expenditures"

Transcription

1 Internal Audit Report Lee County Commissioner Expenditures Audit Number: Date: April 22, 2014

2 April 22, 2014 The Honorable Linda Doggett Clerk, Lee County Re: Audit of Lee County Commissioner Expenditures Dear Ms. Linda Doggett: The Internal Audit Department has conducted an audit of Lee County Commissioner Expenditures. Dave Rollman, CIA, completed this review. The response to the auditor s conclusions, issues, and recommendations is attached to this report. The auditor wishes to thank the Lee County employees for their assistance and cooperation during the review. This report will be posted to the Clerk of Courts website under Internal Audit, Audit Reports. The hyperlink to the report has been sent to the Lee County Board of County Commissioners and appropriate parties. Sincerely, Tim Parks, Chief Internal Audit Officer/Inspector General Internal Audit/Inspector General Department TJP/PR

3 Audit of Lee County Commissioner Expenditures Table of Contents Contents Executive Summary... 1 Introduction... 2 Issues... 2 Profile... 5 Response... 6

4 Audit of Lee County Commissioner Expenditures Executive Summary Personnel costs make up approximately 87% of the commissioners expenditures. The Lee County Commissioners were paid correctly, according to a formula based on statute and the county s population. Local travel was highest in District 3 because the former commissioner received fixed monthly payments. Out-of-county travel was highest in District 4. The former commissioner traveled most frequently of the five commissioners, including international trade mission trips to Colombia and Chile. The proper backup documentation was on hand for the sample of expenditures reviewed. However, some of the expenditures had been posted to incorrect subsidiary accounts. 1

5 Audit of Lee County Commissioner Expenditures Introduction The Internal Audit/Inspector General Department conducted an audit of the Lee County Board of County Commissioner expenditures. The scope of the audit included a review of expenditures from Fiscal Year 2011 through Fiscal Year Audit work paper files contain details supporting the findings, conclusions and recommendations in this report. Issues Total Expenditures The following is a table of expenditures by district from Fiscal Year 2011 through Fiscal Year 2013: District FY 2013 FY 2012 FY 2011 Total District 1 $255,486 $234,815 $226,988 $717,289 District 2 $250,364 $218,419 $221,622 $690,406 District 3 $234,648 $231,996 $230,650 $697,294 District 4 $238,711 $215,193 $229,270 $683,174 District 5 $210,047 $200,438 $210,614 $621,099 Pooled Items $29,521 $45,187 $54,584 $129,292 Total $1,218,777 $1,146,048 $1,173,727 The pooled expenditures are primarily for insurance, office supplies, and telephones. Districts 1 and 4 have extra expenditures related to a second office in Cape Coral. A sample of expenditures was reviewed in detail, and the backup documentation was examined. A few accounting entries were found where the expense had been posted to an incorrect subsidiary account. County Administration personnel were notified so that the necessary corrections could be made. County Administration has modified their procedures. No other exceptions were noted. 2

6 Personnel Services Travel Personnel expenditures are the largest category of expenditures, accounting for approximately 87% of total expenditures. The commissioners salaries are set by statute and are based on the population of the county. The salaries for the last four fiscal years are as follows: FY 2014 $87,839 FY 2013 $84,428 FY 2012 $84,294 FY 2011 $84,220 Payroll records were reviewed. The above amounts were properly paid to the commissioners from Fiscal Year 2011 through Fiscal Year Travel is also a major expenditure. The commissioners frequently travel in the performance of their duties. Trips are often discussed at board meetings. However, there is no method to formally approve the commissioners travel. Commissioners, as the highest authority in the county, are authorized to approve their own travel. The commissioners also have travel expenditures that are funded by the Lee County Port Authority. A review of these expenditures was not within the scope of this audit. The following is the total local and out of county travel for Fiscal Years 2011 through Local FY 2013 FY 2012 FY 2011 Total District 1 $720 $748 $772 $2,240 District 2 $2,529 $608 $837 $3,974 District 3 $1,742 $6,045 $5,614 $13,401 District 4 $4,232 $1,615 $2,917 $8,764 District 5 $3,375 $1,613 $1,344 $6,332 Total $12,598 $10,629 $11,485 The local mileage was highest in District 3. The former District 3 commissioner received a fixed local travel monthly allowance of over $450 in lieu of submitting reimbursement requests at the mileage allowance rate. This is authorized by Florida Statute Such an allowance may be made on the basis of a signed statement of the traveler and at least annually thereafter. The statement must show the places and distances for an average month s travel on official business and the amount that would be allowed under 3

7 the approved rate per mile. The latest statements were reviewed, and the following was noted: Signed statements of the typical monthly travel were submitted, but not on an annual basis. The latest statement was submitted in December 2010, and it was utilized from December 2010 through November 2012, at which time the commissioner left office. Most of the itinerary/purpose entries on the statement listed the town or location of the travel; however, some did not. For example one entry states only March of Dimes. Incomplete entries make it difficult to review the mileage for reasonableness. The commissioners occasionally utilize a Port Authority plane and pilot. As long as the trips do not involve overnight travel, they are posted to the local travel account. The local travel in Fiscal Year 2013 for the former District 4 commissioner included a few of these one-day trips. Out-of-County FY 2013 FY 2012 FY 2011 Total District 1 $2,320 $4,281 $1,669 $8,270 District 2 $5,983 $2,522 $1,811 $10,315 District 3 $223 $3,504 $2,049 $5,776 District 4 $13,633 $6,549 $9,573 $29,755 District 5 $0 $304 $2,979 $3,283 Total $22,159 $17,159 $18,081 District 4 had the largest expenditures for out of county travel. The former District 4 commissioner had the most out-of-county trips including international trips to Colombia, Chile, and Puerto Rico. Some of these trips were trade missions. The proper backup documentation was submitted. However, the commissioner did not appear to be the liaison for any groups that would necessarily call for international trade mission trips. Recommendation: It is recommended that if any commissioners request the fixed monthly reimbursement of local mileage in lieu of the monthly submission of mileage, the statements be submitted annually and the destinations be listed so that the travel distances can be verified. This will comply with statutory requirements. 4

8 Purchase Cards Profile Each of the commissioners has a County procurement card. The following are the credit card purchases by district in Fiscal Year 2013: District 1 $ 2,216 District 2 $ 6,116 District 3 $ 2,939 District 4 $13,031 District 5 $ 1,660 The charges were reviewed. More than half of the total dollar amounts were travel related. The charges appeared to be business related. Background The County Commissioners by district are as follows: District 1 - John Manning District 2 - Cecil Pendergrass (since November 2012, prior Brian Bigelow) District 3 - Larry Kiker - (since November 2012, prior Ray Judah) District 4 - Brian Hamman (since October 2013, prior Tammy Hall) District 5 - Frank Mann The commissioners salaries are set by Florida Statute 145. The commissioners follow the same basic purchasing procedures as other county departments. Objective and Scope The objective of the audit was to review the BOCC expenditures for appropriateness and compliance with County procedures and applicable laws and regulations. The scope of the audit included a review of Board of County Commissioner's expenditures for the period of Fiscal Years 2011 through The expenditures in the first quarter of Fiscal Year 2014 were also reviewed. 5

9 From: Larry Kiker Sent: Wednesday, April 16, :55 PM To: David Rollman Cc: Hyman, Roy; John Manning; Cecil L. Pendergrass; Brian Hamman; Frank Mann; Desjarlais, Roger; Wesch, Richard; Linda Doggett Subject: Re: Audit of BOCC Expenditures Mr. Rollman, Thank you for the recent audit for the Lee County Board of County Commissioners. We have received a comprehensive evaluation as well as recommendations. We recognize the extraordinary expenses for some District offices and are not considered a continued exposure. We look forward to working with the Audit staff in the future as we identify opportunities to operate more efficiently and effectively. Should you have questions, please contact me at Larry Kiker District Three Office Lee County Board of County Commissioners Larry Kiker Commissioner Roy Hyman Assistant Telephone: (239) Fax: (239) Dist3@leegov.com<mailto:District2@leegov.com> US Mail: PO Box 398, Fort Myers, Florida Office: Old Lee County Courthouse 2120 Main Street, Fort Myers, Florida

North Fort Myers Mixed Use Overlay Expansion (CPA )

North Fort Myers Mixed Use Overlay Expansion (CPA ) LEE COUNTY ORDINANCE NO. 17-20 North Fort Myers Mixed Use Overlay Expansion (CPA2017-00004) AN ORDINANCE AMENDING THE LEE COUNTY COMPREHENSIVE PLAN, COMMONLY KNOWN AS THE "LEE PLAN," ADOPTED BY ORDINANCE

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 18-15 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF LEE COUNTY, FLORIDA, RELATING TO THE DISSOLUTION OF THE LAGUNA ESTATES COMMUNITY DEVELOPMENT DISTRICT, A UNIFORM COMMUNITY

More information

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF LEE COUNTY, FLORIDA:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF LEE COUNTY, FLORIDA: ORDINANCE NO. 18-16 AN ORDINANCE AMENDING THE LEE COUNTY LAND DEVELOPMENT CODE, CHAPTER 2; PERTAINING TO IMPLEMENTATION OF IMPACT FEE UPDATES; PROVIDING FOR MODIFICATIONS THAT MAY ARISE FROM CONSIDERATION

More information

Please contact Kim Holland at (850) or if you have any questions.

Please contact Kim Holland at (850) or if you have any questions. June 20, 2017 The Honorable Jeffrey R. Smith Clerk of Circuit Court Indian River County 2000 16 th Avenue Vero Beach, Florida 32960 Dear Mr. Smith: We completed our Article V Clerk of the Circuit Court

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 15-01 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF LEE COUNTY, FLORIDA; PROVIDING FOR PROTECTION OF MILITARY MONUMENTS IN LEE COUNTY, FLORIDA; PROVIDING FOR PROTECTIVE

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

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

Lee County Legislative Delegation State Representative Gary Aubuchon, Chair

Lee County Legislative Delegation State Representative Gary Aubuchon, Chair Lee County Legislative Delegation State Representative Gary Aubuchon, Chair MEMORANDUM TO: All Agencies of Local Government, Interested Parties and SW Florida Media FROM: Representative Gary Aubuchon,

More information

LEE COUNN ORDINANCE NO

LEE COUNN ORDINANCE NO LEE COUNN ORDINANCE NO. 1026 AN ORDINANCE AMENDING THE LEE COUNTY LAND DEVELOPMENT CODE (LDC) CHAPTER 12 (RESOURCE EXTRACTION), AMENDING ISSUANCE OF APPROVALS; DURATION OF APPROVALS ($12109); EXISTING

More information

REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03]

REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03] TITLE 2 CHAPTER 42 PART 2 PUBLIC FINANCE TRAVEL AND PER DIEM REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT 2.42.2.1 ISSUING AGENCY: Department of Finance and Administration. [2.42.2.1 NMAC - N, 07/01/03]

More information

WHEREAS, the Land Development Code Advisory Committee (LDCAC) was created by the Board of County Commissioners to explore amendments to the LDC; and,

WHEREAS, the Land Development Code Advisory Committee (LDCAC) was created by the Board of County Commissioners to explore amendments to the LDC; and, ORDINANCE NO. AN ORDINANCE AMENDING THE LEE COUNTY LAND DEVELOPMENT CODE, CHAPTER 34 TO DEFINE AGRITOURISM; INCLUDE AGRITOURISM AS AN AGRICULTURAL ACCESSORY USE; PROVIDE FOR LIMITED FOOD AND BEVERAGE SERVICE

More information

Law Offices of JULIANNE M. HOLT

Law Offices of JULIANNE M. HOLT TEL:(813) 277-5980 FAX:(813) 277-1584 Law Offices of JULIANNE M. HOLT Public Defender Thirteenth Judicial Circuit of Florida 700 East Twiggs Street, Fifth Floor P.O. Box 172910 Tampa, Florida 33672-0910

More information

Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS

Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Alabama... ne, although annual appropriation to certain positions may be so allocated.,, Alaska... Senators receive $10,000/y and Representatives

More information

Please contact Mark Merry at (850) or if you have any questions.

Please contact Mark Merry at (850) or if you have any questions. September 15, 2015 The Honorable Kirk Reams Clerk of Circuit Court and CFO Jefferson County 1 Courthouse Circle Monticello Florida, 32344 Dear Mr. Reams: We completed our Article V Clerk of the Circuit

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 12-18 AN ORDINANCE AMENDING CHAPTER 30 OF THE LEE COUNTY LAND DEVELOPMENT CODE TO AUTHORIZE THE PLACEMENT OF BILLBOARDS ON METRO PARKWAY BETWEEN BEN C. PRATT/SIX MILE CYPRESS PARKWAY

More information

Women s Council of REALTORS Cape Coral-Fort Myers

Women s Council of REALTORS Cape Coral-Fort Myers Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 08-26 AN ORDINANCE AMENDING LEE COUNTY ORDINANCE NO. 00-10 RELATING TO A BIDDING PREFERENCE FOR LOCAL CONTRACTORS AND VENDORS TO EXTEND THE PREFERENCE TO CERTAIN CONTRACTORS AND

More information

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Four Fiscal Years Ended June 30, 1999 MAY 4, 2000 00-17 COVER.DOC COVER.DOC Financial Audit Division The Office of the Legislative

More information

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE 1015 Cultural Park Blvd. Cape Coral, FL AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE January 16, 2019 3:00 PM Conf PW Green/Room A200 1. Meeting called to order A. Chair Wolfson 2. ROLL CALL

More information

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED OCTOBER 7, 2015 LOUISIANA

More information

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division

More information

ORDINANCE NO. WHEREAS, the Board of County Commissioners of Lee County, Florida, has adopted a comprehensive Land Development Code (LDC); and

ORDINANCE NO. WHEREAS, the Board of County Commissioners of Lee County, Florida, has adopted a comprehensive Land Development Code (LDC); and ORDINANCE NO. AN ORDINANCE AMENDING THE LEE COUNTY LAND DEVELOPMENT CODE, CHAPTERS 30, 33 and 34, TO PROVIDE CONSISTENCY WITH FLORIDA STATUTES SECTIONS 553.79 AND 381.0065; PROVIDING FOR MODIFICATIONS

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

City of Diamond City, Arkansas. Financial and Compliance Report

City of Diamond City, Arkansas. Financial and Compliance Report City of Diamond City, Arkansas Financial and Compliance Report December 31, 2012 and 2011 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2012 AND 2011 Financial

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT AUDIT OF ADMINISTRATIVE OFFICE OF THE COURTS SIXTH JUDICIAL CIRCUIT Karleen F. De Blaker Clerk of the Circuit Court Ex officio County Auditor Robert W.

More information

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE 1.0 Introduction This document explains the NYSRC procedures associated with the handling of receipts, disbursements,

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

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010.

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010. AGENDA ITEM # 2 May 24,2011 2. REPORTS TO BE RECEIVED FOR FILING a., Clerk of the Circuit Court, Report No. 2011-03 dated April 6, 2011-2010 Annual Summary Report of Random Audits of the County's Annual

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

Washington State Auditor s Office. Accountability Audit Report. Skamania County. Report Date March 18, Report No

Washington State Auditor s Office. Accountability Audit Report. Skamania County. Report Date March 18, Report No Accountability Audit Report Skamania County Report Date March 18, 2010 Report No. 1003311 Issue Date March 29, 2010 Washington State Auditor Brian Sonntag March 29, 2010 Board of Commissioners Skamania

More information

Office of the Public Auditor. Monthly Subsistence Allowance Provided to Members of the Senate Covering the Six Months Ending June 30, 2002

Office of the Public Auditor. Monthly Subsistence Allowance Provided to Members of the Senate Covering the Six Months Ending June 30, 2002 Office of the Public Auditor CNMI EXECUTIVE SUMMARY Monthly Subsistence Allowance Provided to Members of the Senate Covering the Six Months Ending June 30, 2002 Report No. AR-03-05, dated August 6, 2003

More information

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT tfft RECEIVED LEGISLATIVE AUDITOR 05APR-I AM! :27 JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE ANNUAL FINANCIAL REPORT For The Year Ended December 31, 2004 Under provisions

More information

2015 Constitutional Committee Proposed Changes

2015 Constitutional Committee Proposed Changes 2015 al Committee Proposed Changes Proposed Change #1 ARTICLE 3 Membership 3. Any Member of this Local promoted to a supervisory position may retain their membership without voice or voting privileges.

More information

FOR REFERENCE ONLY -- DO NOT FILE WITH YOUR PETITION

FOR REFERENCE ONLY -- DO NOT FILE WITH YOUR PETITION STATE OF FLORIDA LEE COUNTY PROPERTY APPRAISER KENNETH M. WILKINSON, C.F.A. Mailing : P.O. Box 1546 Fort Myers, Florida 33902-1546 Physical : 2480 Thompson Street Fort Myers, Florida 33901-3074 Telephone:

More information

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE 1015 Cultural Park Blvd. Cape Coral, FL AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE April 17, 2019 3:00 PM Conference Room 2006 1. Meeting called to order A. Chair Hiatt 2. ROLL CALL A. Austin,

More information

Internal Controls and Compliance Audit. July 2012 through March 2015

Internal Controls and Compliance Audit. July 2012 through March 2015 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239)

The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239) The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida 33966-1012 (239) 334-1102 www.leeschools.net SPECIAL SCHOOL BOARD MEETING May 08, 2018 2:00 p.m. -REVISED- Cathleen O'Daniel Morgan

More information

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

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

More information

Financial Policies 1. CREDIT CARDS

Financial Policies 1. CREDIT CARDS 1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference

More information

Office of the Governor. Internal Controls and Compliance Audit. January 1, 2009, through December 31, 2010

Office of the Governor. Internal Controls and Compliance Audit. January 1, 2009, through December 31, 2010 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Office of the Governor Internal Controls and Compliance Audit January 1, 2009, through December 31, 2010 May 26,

More information

TEXAS TASK FORCE ON INDIGENT DEFENSE

TEXAS TASK FORCE ON INDIGENT DEFENSE TEXAS TASK FORCE ON INDIGENT DEFENSE 205 West 14 th Street, Suite 700 Tom C. Clark Building (512)936-6994 P.O. Box 12066, Austin, Texas 78711-2066 www.courts.state.tx.us/tfid CHAIR: THE HONORABLE SHARON

More information

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED AUGUST 19, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 05-10 AN ORDINANCE RELATING TO WATER CONSERVATION IN LEE COUNTY; REPEALING LEE COUNTY ORDINANCE NOS. 90-03 AND 91-24; PROVIDING FOR SHORT TITLE, PURPOSE AND TERRITORIAL SCOPE;

More information

Fiscal Year 2017 Budget Report

Fiscal Year 2017 Budget Report Clerk of the Circuit Court and County Comptroller Fiscal Year 2017 Budget Report Presented to the Sarasota County Commission and Citizens of Sarasota County, Florida June 22, 2016 by KAREN E. RUSHING Clerk

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

additional amount is paid purchase greater amount. coverage with option to State provides $30,000 State pays 15K policy; by legislator. S.P. O.P.

additional amount is paid purchase greater amount. coverage with option to State provides $30,000 State pays 15K policy; by legislator. S.P. O.P. Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS Alabama..., although annual appropriation to certain positions may be so allocated.,, Alaska... Senators receive $20,000/year or $10,00/year

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

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

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

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas WARRANT & FINANCE COMMITTEE WORKSHOP MARCH 15, 2010 APPROVED A. ROLL CALL 6:00 PM Town Hall Members present were: Members absent were: Debi Rix Chairman Karl Hodgdon Vice Chairman John Moore Roger Roy

More information

Iowa State University Extension & Outreach Iowa City, Iowa

Iowa State University Extension & Outreach Iowa City, Iowa Iowa State University Extension & Outreach Iowa City, Iowa MINUTES OF THE ORGANIZATIONAL MEETING OF JOHNSON COUNTY AGRICULTURAL EXTENSION COUNCIL The first meeting of 2016 of the Johnson County Agricultural

More information

Office of Paula S. O Neil Clerk & Comptroller Pasco County, Florida. Audit of 2009 Clerk of Circuit Court & County Comptroller Transition

Office of Paula S. O Neil Clerk & Comptroller Pasco County, Florida. Audit of 2009 Clerk of Circuit Court & County Comptroller Transition Office of Paula S. O Neil Clerk & Comptroller Pasco County, Florida Audit of 2009 Clerk of Circuit Court & County Comptroller Transition May 21, 2009 Office of Paula S. O Neil Clerk & Comptroller Pasco

More information

B LOCAL OPTION EXCISES

B LOCAL OPTION EXCISES Massachusetts Department of Revenue Division of Local Services Navjeet K. Bal, Commissioner Robert G. Nunes, Deputy Commissioner & Director of Municipal Affairs Bulletin 2009-15B LOCAL OPTION EXCISES TO:

More information

CAR TRAVEL & EXPENSE POLICY

CAR TRAVEL & EXPENSE POLICY CAR TRAVEL & EXPENSE POLICY CAR Travel & Expense Policy, Updated December 11, 2017 Page 1 Colorado Association of REALTORS TRAVEL & EXPENSE POLICY 1.0 GENERAL POLICY It is the policy of this association

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

Internal Controls and Compliance Audit. July 2013 through March 2015

Internal Controls and Compliance Audit. July 2013 through March 2015 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm 1. Oaths of Office Superintendent of Schools Newly Elected Board Members 2. Appointment of Vacant Seats 3. Election of Board of Education Officers President Vice President NORWICH CITY SCHOOL DISTRICT

More information

CITY OF SANIBEL RESOLUTION APPROVING BUDGET AMENDMENT/TRANSFER NO AND PROVIDING AN EFFECTIVE DATE

CITY OF SANIBEL RESOLUTION APPROVING BUDGET AMENDMENT/TRANSFER NO AND PROVIDING AN EFFECTIVE DATE CITY OF SANIBEL RESOLUTION 15-036 APPROVING BUDGET AMENDMENT/TRANSFER NO. 2015-028 AND PROVIDING AN EFFECTIVE DATE NOW, THEREFORE, BE IT RESOLVED by City Council of the City of Sanibel, Florida: SECTION

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017 Office of the Secretary of State Internal Audit Annual Report for FY 2017 November 2, 2017 November 2, 2017 The Honorable Greg Abbott, Governor Members of the Legislative Budget Board Members of the Sunset

More information

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point Return Address: City Clerk of Walla Walla City PO Box 478 Walla Walla WA 99362 Document Title(s) or transactions ( contained therein): Amended Agreement for the establishment and operation of an E-911

More information

City of La Palma Agenda Item No. 11

City of La Palma Agenda Item No. 11 City of La Palma Agenda Item No. 11 MEETING DATE: April 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Laurie A. Murray, City Manager AGENDA TITLE: Second Amendment to Agreement with Rutan and

More information

COVER PAGE. Bid Proposal # Ready Mix Concrete

COVER PAGE. Bid Proposal # Ready Mix Concrete COVER PAGE Bid Proposal # 2175 Ready Mix Concrete Sealed bids and electronic submitted bids for the above will be received until 10:00 AM CST, Tuesday, April 3, 2018 and publicly opened in the City of

More information

BILL NO st Session, 63rd General Assembly Nova Scotia 66 Elizabeth II, 2017

BILL NO st Session, 63rd General Assembly Nova Scotia 66 Elizabeth II, 2017 BILL NO. 10 Government Bill 1st Session, 63rd General Assembly Nova Scotia 66 Elizabeth II, 2017 An Act to Amend Chapter 18 of the Acts of 1998, the Municipal Government Act, and Chapter 39 of the Acts

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

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT JANUARY 2010 The Honorable Edward G. Rendell Governor Commonwealth of Pennsylvania Harrisburg, Pennsylvania 17120 Mr.

More information

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL LETTER AUDIT REPORT

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL LETTER AUDIT REPORT ISSUED: May 7, 2007 LR-01-81-07 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL LETTER AUDIT REPORT AUDIT OF THE OPERATIONS OF THE ST. CROIX HORSE RACING COMMISSION ILLEGAL

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

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA 90651-1024 CONNY B. McCORMACK Registrar-Recorder/County Clerk August 30, 2005 The Honorable

More information

INTERNAL CONTROLS 2. State Court Clerks & Clerks and Masters

INTERNAL CONTROLS 2. State Court Clerks & Clerks and Masters INTERNAL CONTROLS 2 SAMPLE RISK ASSESSMENT On Solid Ground 1 One of the most important things in an internal control toolbox is the ability of management to perform a risk assessment of their current internal

More information

Performance Measure and Corrective Action Plan Annual Report County Fiscal Year End (October 2009 through September 2010)

Performance Measure and Corrective Action Plan Annual Report County Fiscal Year End (October 2009 through September 2010) Performance Measure and Corrective Action Plan Annual Report County Fiscal Year End 2009-2010 (October 2009 through September 2010) Section 28.35(2)(d) Florida Statutes December 2010 EXECUTIVE SUMMARY

More information

Docket January 15, Board of Trustees

Docket January 15, Board of Trustees Docket January 15, 2016 Board of Trustees Executive & Audit Committee Thursday, January 15, 2015 The Board of Trustees of Oregon State University 526 Kerr Administration Building Corvallis, OR 97331 PHONE:

More information

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village Homeowners Association Board of Directors, Meeting Minutes October 19, 2017 7:00 p.m. Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM Meeting Minutes

More information

must include the following documents in your package to G3:

must include the following documents in your package to G3: WASHINGTON, DC RWANDA VisaRequirementsALL TRAVELERS must include the following documents in your package to G3: Your original valid signed passport. It must have at least two blank pages marked Visas (at

More information

Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006

Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006 Bienville Parish Recreation District No, 1 Arcadia, Louisiana Agreed Upon Procedures For the Eight Months Ended August 31,2006 Under provisions of state lew, thii wwrt t a public document. A copy of the

More information

COMMISSIONERS COURT COMMUNICATION

COMMISSIONERS COURT COMMUNICATION COMMISSIONERS COURT COMMUNICATION REFERENCE NUMBER CO117687 PAGE 1 OF 9 DATE: 5/20/2014 SUBJECT: RECEIVE AND FILE THE AUDITOR'S REPORT OF THE REVIEW OF THE DISTRICT ATTORNEY'S FISCAL YEAR 2013 CHAPTER

More information

BACKGROUND AND IMPLICATIONS OF ACTION. A) Board Action and Other History. B) Policy Issues

BACKGROUND AND IMPLICATIONS OF ACTION. A) Board Action and Other History. B) Policy Issues ITEM 34. Visitor and Convention Bureau - Consent AGENDA ITEM REPORT DATE: December 5, 2017 DEPARTMENT: Visitor and Convention Bureau REQUESTER: Tamara Pigott TITLE: Award Contract for Tourism Representation

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Financial Audit Division Office of the Legislative Auditor State of Minnesota Financial-Related Audit For the Two Calendar Years Ended December 31, 1998 July 1999 This document can be made available in alternative formats, such as large print, Braille, or audio tape, by calling

More information

Council Auditor s Office

Council Auditor s Office Council Auditor s Office DAVID Compliance Audit Clerk of Courts March 7, 2017 Report #791 Released on: April 3, 2017 117 West Duval Street Jacksonville, Florida 32202-3701 Telephone (904) 630-1625 Fax

More information

AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND YOUTH

AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND YOUTH TULSA COUNTY PURCHASING DE ARTMENT ~.tv Ic~ DATE: JUNE 15,2016 FROM: LINDA R. DORRELL c:çj~ ~ PURCHASING DIRECTOR TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS AGREEMENT- OKLAHOMA COMMISSION ON CHILDREN AND

More information

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

Audit of ANC 5B for Fiscal Years 2009 through st Quarter

Audit of ANC 5B for Fiscal Years 2009 through st Quarter 005:15:FS:JS:fs:LH:LP Audit of ANC 5B for Fiscal Years 2009 through 2013 1 st Quarter November 6, 2014 Audit Team: Fredericka Shaw, Auditor-in-Charge Joshua Stearns, Audit Supervisor A Report by the Lawrence

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING BE IT REMEMBERED on the 5 th day of July, 2016 at 9:00 A.M., and being the time designated by law for the regular meeting of

More information

CRTPA EXECUTIVE COMMITTEE

CRTPA EXECUTIVE COMMITTEE CRTPA EXECUTIVE COMMITTEE MEETING OF TUESDAY, FEBRUARY 4, 2019 AT 1:30 PM TALLAHASSEE CITY HALL CONFERENCE ROOM 4F 300 S. ADAMS STREET TALLAHASSEE, FL 32301 MISSION STATEMENT The mission of the CRTPA is

More information

Department of the Treasury Office of the Public Defender

Department of the Treasury Office of the Public Defender New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Office of the Public Defender July 1, 2001 to January 31, 2003 Richard L. Fair State Auditor

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 14-18 AN ORDINANCE REPEALING AND REPLACING LEE COUNTY ORDINANCE NO. 93-15, AS PREVIOUSLY AMENDED BY ORDINANCE NOS. 94-17, 96-13 AND 11-10, A/KIA THE LEE COUNTY NOISE CONTROL ORDINANCE;

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

MARSHALL COUNTY COMMISSION NOVEMBER 26, 2013 NOTICE OF SPECIAL SESSION

MARSHALL COUNTY COMMISSION NOVEMBER 26, 2013 NOTICE OF SPECIAL SESSION NOTICE OF SPECIAL SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Donald K. Mason, President; Brian L. Schambach and Robert Miller, Jr.,

More information

A BY-LAW TO PROVIDE FOR THE REIMBURSEMENT OF EXPENSES OF THE MEMBERS OF COUNCIL FOR THE REGIONAL MUNICIPALITY OF NIAGARA

A BY-LAW TO PROVIDE FOR THE REIMBURSEMENT OF EXPENSES OF THE MEMBERS OF COUNCIL FOR THE REGIONAL MUNICIPALITY OF NIAGARA THE REGIONAL MUNICIPALITY OF NIAGARA BY-LAW NO. 2017-99 A BY-LAW TO PROVIDE FOR THE REIMBURSEMENT OF EXPENSES OF THE MEMBERS OF COUNCIL FOR THE REGIONAL MUNICIPALITY OF NIAGARA WHEREAS subsection 283(2)

More information

Michigan Election Reform Alliance P.O. Box Ypsilanti, MI

Michigan Election Reform Alliance P.O. Box Ypsilanti, MI Michigan Election Reform Alliance P.O. Box 981246 Ypsilanti, MI 48198-1246 HTTP://WWW.LAPN.NET/MERA/ October 6, 2006 Affiliate Dear County Election Commission member, The Michigan Election Reform Alliance

More information

Lobbyist Registration and Disclosure. Audit, Finance & Legislative Committee City Auditor s Office November 29, 2007

Lobbyist Registration and Disclosure. Audit, Finance & Legislative Committee City Auditor s Office November 29, 2007 Lobbyist Registration and Disclosure Audit, Finance & Legislative Committee City Auditor s Office November 29, 2007 Referral Background June 2007 1. City Auditor Research 2. AF&LC discussed issues related

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

EXHIBIT A SCOPE OF SERVICES. for BASIC SERVICES GENERAL SCOPE STATEMENT

EXHIBIT A SCOPE OF SERVICES. for BASIC SERVICES GENERAL SCOPE STATEMENT EXHIBIT A SCOPE OF SERVICES for Section 1. GENERAL SCOPE STATEMENT BASIC SERVICES The CONSULTANT shall provide and perform the following services, which shall constitute the GENERAL SCOPE of the BASIC

More information

CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS. 3. Appoint members to committees as described in the club s by-laws.

CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS. 3. Appoint members to committees as described in the club s by-laws. CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS PRESIDENT 1. Preside over monthly board meetings. 2. Prepare the agenda for the monthly board meetings and provide to board members. 3. Appoint

More information

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS Section 1 NAME This Local Union shall be known as Amalgamated Transit Union Local Union 241, A.F.L.-C.I.O. Section 2 PREAMBLE The Amalgamated Transit Union

More information

13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC

13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC SOUTHAMPTON COUNTY BOARD OF SUPERVISORS REGULAR SESSION i May 23, 2016 13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC As you recall, legislation approved by the General Assembly in 2013 established

More information

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library 6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library PRESENTATION OF CHAMPIONS OF CHARACTER AND INSPIRING EXCELLENCE AWARDS

More information