SPONSORS MEMO: NEW YORK STATE ASSEMBLY MEMORANDUM IN SUPPORT OF LEGISLATION submitted in accordance with Assembly Rule III, Sec 1(e)

Size: px
Start display at page:

Download "SPONSORS MEMO: NEW YORK STATE ASSEMBLY MEMORANDUM IN SUPPORT OF LEGISLATION submitted in accordance with Assembly Rule III, Sec 1(e)"

Transcription

1 Page 1 of 44 STATUS: A3736-A Silver (MS) Executive Law TITLE...Public employee ethics reform; repealer 01/26/07 referred to governmental operations 02/02/07 amend and recommit to governmental operations 02/02/07 print number 3736a 02/06/07 reported referred to codes 02/13/07 reported referred to ways and means 02/13/07 reported referred to rules 02/14/07 reported 02/14/07 rules report cal.3 02/14/07 ordered to third reading rules cal.3 02/14/07 motion to amend lost 02/14/07 ruling of chair on point of order 02/14/07 passed assembly 02/14/07 delivered to senate 02/14/07 REFERRED TO FINANCE 03/06/07 SUBSTITUTED FOR S /06/07 3RD READING CAL /07/07 PASSED SENATE 03/07/07 RETURNED TO ASSEMBLY 03/15/07 delivered to governor 03/26/07 signed chap.14 SUMMARY: SILVER, MCENENY, DESTITO, CAHILL, WRIGHT, FARRELL, CANESTRARI, N. RIVERA, ORTIZ, T. GORDON, REILLY, STIRPE; M-S: Alessi, Arroyo, Aubertine, Benedetto, Benjamin, Bing, Boyland, Bradley, Brennan, Brodsk Amd S94, Exec L; amd S107, Civ Serv L; rpld S1-c sub (j), rpld & add SS 1-l, 1-m & 1-o, amd SS1-c, 1-d, 1-e, 1-h, 1-i, 1-j, 1-k & 80, Leg L; add SS73-b & 3-c, amd SS73 & 74, rpld S74 sub 3 Pj, Pub Off L; amd S8, Chap 2 of 1999 Relates to ethics provisions for all public employees. EFF. DATE 04/25/2007 (SEE TABLE) Governor's Program SPONSORS MEMO: NEW YORK STATE ASSEMBLY MEMORANDUM IN SUPPORT OF LEGISLATION submitted in accordance with Assembly Rule III, Sec 1(e) BILL NUMBER: A3736A REVISED 2/5/07 SPONSOR: Silver (MS) TITLE OF BILL: An act to amend the executive law, in relation to establishing the commission on public integrity; to amend the public officers law, in relation to prohibiting advertisements by elected government officials and candidates with funds of the state, and places restrictions on the receipt of gifts and hiring by public officials,

2 Page 2 of 44 imposes violations; to amend the civil service law, in relation to prohibitions against certain political activities; to amend the legislative law, in relation to the creation of a legislative ethics commission, and in relation to making amendments to the lobbying act; and to amend chapter 2 of the laws of 1999, amending the legislative law relating to enacting the lobbying act, in relation to making certain provisions permanent; and to repeal certain provisions of the legislative law and paragraph j of subdivision 3 of section 74 of the public officers law relating thereto PURPOSE: This bill enacts the Public Employee Ethics Reform Act of 2007, which establishes comprehensive reforms to strengthen New York's ethics and lobbying laws. SUMMARY OF PROVISIONS: Section 1 of the bill provides that the short title of this law shall be the Public Employee Ethics Reform Act of Section 2 of the bill amends Executive Law 94, effective 180 days after enactment, to create a 13-member State Commission on Public Integrity having jurisdiction over the individuals presently subject to the jurisdiction of the State Ethics Commission and the Temporary State Commission on Lobbying. Section 2-a of the bill amends Executive Law 94, effective 30 days after enactment, to strengthen the State Ethics Commission (the responsibilities of which will be assumed by the Commission on Public Integrity 150 days thereafter) by: (a) increasing the penalties for violating enumerated subdivisions of Public Officers Law 73 from a maximum of $10,000 to a maximum of $40,000 plus the value of any gain resulting from the violation; (b) permitting penalties for violations of certain paragraphs of Public Officers Law 74(3), including a maximum penalty of $10,000 plus the value of any associated gain; and (c) requiring the Commission to refer to the Legislative Ethics Commission any potential ethics violations by members and employees of the Legislature. Sections 3 through 7 of the bill amend Executive Law 94(9)(1), 94(12), 94(15), 94(17) and Civil Service Law 107 to add cross-references relating to the Commission on Public Integrity's jurisdiction over lobbying activities and its new name. Section 8 of the bill amends Legislative Law 1-c(f) to amend the definition of the term "commission" to refer to the new Commission on Public Integrity. Section 9 of the bill repeals the definition of "gift" contained in Legislative Law 1-c(j), and replaces it with a new definition prohibiting gifts in excess of a nominal value. Section 10 of the bill amends Legislative Law 1-c(l) to require lobbyists and their clients to report lobbying of unpaid or per diem members of state boards, commissions and councils. Section 11 of the bill amends Legislative Law 1-d to remove references to the Temporary State Commission on Lobbying and to remove duplicative provisions relating to the powers of the Commission on Public Integrity.

3 Page 3 of 44 Section 12 of the bill amends Legislative Law 1-e to require organizations that are lobbyists to report the information about the organization's officers and employees. Sections 13 through 16 of the bill amend Legislative Law 1-h(a), 1-h(b)(3), 1-i(a) and 1-j(a) to require that lobbyists file registration statements if they "reasonably anticipate" spending the threshold amount required for registration, and to make certain other changes relating to lobbyist reporting. Sections 17 and 18 of the bill amend Legislative Law 1-k(a)(3) and 1-1 to prohibit lobbyists from entering into retainer agreements contingent on the outcome of government grantmaking and other public funding decisions and require registered lobbyists to also report their lobbying for grants, loans and other disbursements of public funds over $15,000. Section 19 of the bill repeals the current gift prohibition contained in Legislative Law 1-m and replaces it with a new provision prohibiting lobbyists and their families from offering or giving gifts of more than nominal value to a public official unless under circumstances where it is not reasonable to infer an intent to influence a public official. Section 20 of the bill repeals the current penalty provisions contained in Legislative Law 1-o and replaces them with new provisions that increase those penalties, including permitting the suspension of lobbyists who engage in repeated violations. Section 21 of the bill adds a new Section 73-b to the Public Officers Law to prohibit elected government officials and candidates for elected local, state or federal office from appearing in taxpayer-funded advertisements or promotions (including public or community service announcements) in any print or electronic media, and prohibits the use of taxpayer money to pay for such appearances. Section 22 of the bill adds two new paragraphs to Public Officers Law 73(1) to provide definitions of "financial interest" and "relative." Section 23 of the bill amends Public Officers Law 73(5) to eliminate the provision allowing gifts to public officials valued at up to $75 under circumstances in which it could reasonably be inferred that the gift was made to influence the official. The amendment bans such gifts having more than a nominal value. This section also prohibits public officials from accepting any gift from a lobbyist or client of a lobbyist that may not be made pursuant to the Lobbying Law. Section 24 of the bill adds a new subdivision 5-a to Public Officers Law 73 to ban honoraria for speeches paid to statewide elected officials, agency heads and legislators, except that legislators may accept honoraria for speeches unrelated to their public office. Section 25 of the bill amends Public Officers Law 73(8)(a)(iii) to prohibit former legislative employees from directly lobbying the Legislature for a period of two years after their departure, effective December 31, Section 26 of the bill amends Public Officers Law 73(8)(a) to prohibit former employees of the Executive Chamber from appearing or practicing before any state agency for a period of two years after their departure.

4 Page 4 of 44 Section 27 of the bill adds new subdivisions 14 through 17 to Public Officers Law 73 to prohibit nepotism and improper political considerations in government hiring and contracting. Section 28 of the bill amends Public Officers Law 74(1) to include within the definition of "state agency" not-for-profit corporations closely affiliated with specific State agencies, as defined in section 53-a(5)(d) of the State Finance Law. Section 29 of the bill amends Public Officers Law 74(4) to permit the Commission on Public Integrity to impose penalties for knowing and intentional violations of certain paragraphs of Public Officers Law 74(3), including a maximum penalty of $10,000 plus the value of any associated gain. Section 30 of the bill repeals Public Officers Law 74(3)(j) of the Public Officers Law, which contains an obsolete disclosure requirement. Section 31 of the bill adds a new Section 3-c to the Public Officers Law to prohibit agency heads from seeking the nomination for, election to, or campaigning regarding any compensated federal, state or local public office, unless such person first resigns from public employment or is granted a leave of absence without pay. Section 32 of the bill amends Civil Service Law 107 to provide the Commission on Public Integrity with jurisdiction over violations of that section, which prohibits the consideration of politics in civil service hiring. Section 33 of the bill amends Legislative Law 80 to replace the Legislative Ethics Committee (comprised of eight members of the Legislature) with a new Legislative Ethics Commission of nine members, including four legislators and five individuals who may not be current or former members of the legislature, legislative employees, candidates for the legislature, political party chairpersons, lobbyists (or persons who have been employees of the legislature, political party chairpersons, or lobbyists within the five years preceding their appointment). This section also requires the Legislative Ethics Commission to: (1) accept referrals from the Commission on Public Integrity regarding potential violations by public officials subject to its jurisdiction; (2) establish a website disclosing public information; (3) make an annual report of the number and treatment of complaints; and (4) make public the terms of any settlement of an ethics violation. Finally, this section makes certain other conforming changes relating to the jurisdiction and powers of the commission. Section 34 of the bill amends Public Officers Law 73(6)(b) to provide that financial disclosure forms filed with the State Ethics Commission that are presently subject to public inspection can also be photocopied. Sections 35 through 44 provide for the continuous and efficient oversight of public officials while the State Ethics Commission and the Temporary State Commission on Lobbying are combined into the State Commission on Public Integrity. Section 45 of the bill contains a separability clause. Section 46 of the bill contains the effective date. EXISTING LAW: The current ethics laws are contained in Public Officers Law 73, 74,

5 Page 5 of 44 the State Ethics Commission is established by Executive Law 94, the Temporary State Commission on Lobbying is established by Article 1-A of the Legislative law, and the Legislative Ethics Committee is established by Article 5 of the Legislative Law. Those laws do not contain numerous provisions added by this bill, as further described below. STATEMENT IN SUPPORT: This groundbreaking legislation - the "Public Employee Ethics Reform Act of 2007" - reforms both the ethical standards that public officials must observe as well as the oversight bodies charged with enforcing those standards. These sweeping reforms are intended to ensure that New York State officials adhere to the highest possible ethical standards, in an effort to restore public trust and confidence in government. Those laws do not contain numerous provisions added by this bill, as further described below. Most notably, this bill would amend the State's ethics laws in the following areas: * GIFTS - eliminates a provision that allows gifts up to $75 under circumstances that could imply an intent to influence official conduct, and instead prohibits all such gifts having more than a nominal value; * HONORARIA - bans honoraria paid to statewide elected officials, agency heads and legislators, except that legislators may accept honoraria for speeches on topics unrelated to their public office; * NEPOTISM - prohibits any state officer or employee from participating in: (1) any hiring, termination, disciplinary or promotional decision concerning a relative; or (2) any contracting decisions involving relatives and entities in which their relatives have a significant financial interest; * POLITICAL HIRING - bars non-legislative employees from asking about the political affiliation, contributions or voting records of any prospective employees or contractors, except as necessary to comply with existing laws or policies the purpose of which are to insure diverse political representation on multi-member bodies; * SOLICITING POLITICAL CONTRIBUTIONS - prohibits non-legislative state employees from using their authority or influence to "compel or induce" another employee to make political donations; * RUNNING FOR ELECTIVE OFFICE - precludes agency heads from becoming candidates for any compensated elective office unless they resign or take an unpaid leave of absence; * REVOLVING DOOR ABUSES - prohibits former legislative employees from directly lobbying the legislature for two years, effective December 31, 2008, and precludes Executive Chamber appointees from appearing before any state agency for two years; * TAXPAYER-FINANCED ADVERTISEMENTS - prohibits elected officials and candidates for elected office from appearing in taxpayer-funded advertisements or promotions, including public or community service announcements, in any print or electronic media, and prohibits the use of taxpayer money to pay for such appearances (this prohibition only applies to media advertisements, and therefore does not prohibit agency reports or brochures, government websites, etc., nor does it prohibit the lawful expenditure of publicly funded campaign money); *

6 Page 6 of 44 PENALTIES - increases the current $10,000 maximum civil penalty for violations of Public Officers Law 73 to $40,000 PLUS the restitution of any associated gain, and for the first time authorizes the imposition of civil penalties (up to $10,000 plus such restitution) for violations of certain provisions of Public Officers Law 74; This bill also strengthens the standards and penalties applied to lobbyists and their clients, in the following areas: * GIFTS - prohibits lobbyists and their clients from giving gifts of more than nominal value to public officials and their immediate families, including most travel, lodging and other expenses; prohibits public officials from accepting such gifts; and prohibits a public official from permitting a third party to receive, accept or solicit a gift from a lobbyist under circumstances where it is reasonable to infer the gift was intended to influence the official (as where an official agrees with a lobbyist's request to make a gift to charity in the official's name or where a lobbyist gifts a car to an official's spouse and the official agrees with or allows the gift); * DISCLOSURE - requires lobbyists and their clients to report lobbying of unpaid or per diem members of state boards, commissions and councils, and requires lobbyists who are otherwise required to register and report lobbying activities to disclose their lobbying for grants, loans or other disbursements of public funds over $15,000; * PENALTIES - increases the penalties for violating the Lobbying Law, and authorizes the suspension of lobbyists who repeatedly flout the law. Finally, this bill restructures the State's ethics oversight bodies. Specifically, the Act creates: * THE STATE COMMISSION ON PUBLIC INTEGRITY, which combines the jurisdiction and powers, as amplified by this bill, of the current State Ethics Commission and Temporary State Commission on Lobbying. The new State Commission on Public Integrity will have 13 members appointed by the Governor, 7 on his own nomination, and 6 on the nomination of others _ one each by the Attorney General, the Comptroller, and the four legislative leaders. * THE LEGISLATIVE ETHICS COMMISSION, which replaces the current Legislative Ethics Committee (composed of 8 members of the Legislature). * The new Legislative Ethics Commission will have 9 members, a majority of whom must be members "independent" from the legislature - i.e., they cannot be present or former legislators, legislative employees, candidates for the legislature, political party chairs or lobbyists (or anyone who was a legislative employee, political party chair or lobbyist within the five years preceding their appointment). * Each of the four legislative leaders will select two members, one legislator and one independent member, and the fifth independent member will be selected jointly by the Assembly Speaker and the Senate Majority Leader. * MANDATORY REFERRAL OBLIGATIONS, where each Commission shall issue and accept referrals to the other where the referral suggests an ethics violation by an office holder not subject to the jurisdiction of the referring Commission. * ADDITIONAL PUBLIC DISCLOSURES, requiring each Commission to make public all settlements of ethical violations, issue annual reports describing all complaints received, the status of open complaints, and

7 Page 7 of 44 the date and nature of any dispositions, and create a website to publicize each Commission's mission, rules, jurisdiction, instructions on filing a complaint, opinions and results of contested matters. BUDGET IMPLICATIONS: This legislation will not have any significant impact on the budget, although there may be a small increase in revenues due to increased fine levels. EFFECTIVE DATE: This bill becomes effective 30 days after enactment, except that: (a) the provisions replacing the State Ethics Commission and the Temporary State Commission on Lobbying with the new Commission on Public Integrity take effect 180 days after enactment; (b) the requirement that organizations that are lobbyists report information about their officers and employees takes effect April 1, 2007; (c) the requirement that lobbyists and their clients report lobbying of unpaid or per diem members of state boards, commissions and councils takes effect December 31, 2007; (d) the lobbyist reporting requirements regarding grants, loans and other disbursements of funds over $15,000 take effect January 1, 2008; and (e) the "revolving door" provisions relating to legislative employees take effect on December 31, 2008 and those relating to the Governor's chamber employees take effect immediately. CHAPTER TEXT: LAWS OF NEW YORK, 2007 CHAPTER 14 AN ACT to amend the executive law, in relation to establishing the commission on public integrity; to amend the public officers law, in relation to prohibiting advertisements by elected government officials and candidates with funds of the state, and places restrictions on the receipt of gifts and hiring by public officials, imposes violations; to amend the civil service law, in relation to prohibitions against certain political activities; to amend the legislative law, in relation to the creation of a legislative ethics commission, and in relation to making amendments to the lobbying act; and to amend chapter 2 of the laws of 1999, amending the legislative law relating to enacting the lobbying act, in relation to making certain provisions permanent; and to repeal certain provisions of the legislative law and paragraph j of subdivision 3 of section 74 of the public officers law relating thereto Became a law March 26, 2007, with the approval of the Governor. Passed by a majority vote, three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows: Section 1. This act shall be known as the public employee ethics reform act of The section heading and subdivisions 1, 2, 3, 4, 5, 6, 7 and 8 of section 94 of the executive law, as added by chapter 813 of the laws of 1987, subdivision 1 as amended by chapter 165 of the laws of 2005, are amended to read as follows:

8 Page 8 of 44 [State ethics commission] Commission on public integrity; functions, powers and duties; review of financial disclosure statements; advisory opinions; investigation and enforcement. 1. There is established within the department of state a [state ethics] commission on public integrity which shall consist of [five] thirteen members and shall have and exercise the powers and duties set forth in this section only with respect to statewide elected officials and state officers and employees, as defined in sections seventy-three and seventy-three-a of the public officers law, candidates for statewide elected office, and the political party chairman as that term is defined in section seventy-three-a of the public officers law, lobbyists and the clients of lobbyists as such terms are defined in article one-a of the legislative law, and individuals who have formerly held such positions, were lobbyists or clients of lobbyists, as such terms are defined in article one-a of the legislative law, or who have formerly been such candidates. This section shall not revoke or rescind any regulations or advisory opinions issued by the state ethics commission and the temporary lobbying commission in effect upon the effective date of a chapter of the laws of two thousand seven which amended this section to the extent that such regulations or opinions are not inconsistent with any law of the state of New York, but such regulations and opinions shall apply only to matters over which such commissions had jurisdiction at the time such regulations and opin- EXPLANATION--Matter in italics is new; matter in brackets [ ] is old law to be omitted.

9 Page 9 of 44 CHAP ions were promulgated or issued. The commission shall undertake a comprehensive review of all such regulations and opinions, which will address the consistency of such regulations and opinions among each other and with the new statutory language. The commission shall, before April first, two thousand eight, report to the governor and legislature regarding such review and shall propose any regulatory changes and issue any advisory opinions necessitated by such review. 2. The members of the commission shall be appointed by the governor provided, however, that one member shall be appointed on the nomination of the comptroller [and], one member shall be appointed on the nomination of the attorney general, one member shall be appointed on the nomination of the temporary president of the senate, one member shall be appointed on the nomination of the speaker of the assembly, one member shall be appointed on the nomination of the minority leader of the senate, and one member shall be appointed on the nomination of the minority leader of the assembly. Of the [three] seven members appointed by the governor without prior nomination, no more than [two] four members shall belong to the same political party and [at least two] no members shall [not] be public officers or employees or hold any public office, elected or appointed. No member shall [hold office in any political party or be employed as a lobbyist] be a member of the legislature, a candidate for member of the legislature, an employee of the legislature, a political party chairman as defined in paragraph (k) of subdivision one of section seventy-three of the public officers law, or a lobbyist as defined in subdivision (a) of section one-c of the legislative law. 3. Members of the commission shall serve for terms of five years; provided, however, that of the members first appointed without prior nomination, one shall serve for one year, one shall serve for two years, one shall serve for three years, and one shall serve for [five] four years, as designated by the governor; the [member] members first appointed on the [nomination] nominations of the comptroller and the temporary president of the senate shall serve for four years and the [member] members first appointed on the [nomination] nominations of the attorney general and the speaker of the assembly shall serve for two years. 4. The governor shall designate the chairman of the commission from among the members thereof, who shall serve as chairman at the pleasure of the governor. The chairman or any [three] seven members of the commission may call a meeting. 5. Any vacancy occurring on the commission shall be filled within sixty days of its occurrence, by the governor, in the same manner as the member whose vacancy is being filled was appointed. A person appointed to fill a vacancy occurring other than by expiration of a term of office shall be appointed for the unexpired term of the member he succeeds. 6. [Three] Seven members of the commission shall constitute a quorum, and the commission shall have power to act by majority vote of the total number of members of the commission without vacancy. 7. Members of the commission may be removed by the governor for substantial neglect of duty, gross misconduct in office, inability to discharge the powers or duties of office or violation of this section, after written notice and opportunity for a reply. 8. The members of the commission shall not receive compensation but shall be reimbursed for reasonable expenses incurred in the performance of their official duties.

10 Page 10 of 44 3 CHAP a. Subdivisions 9, 10, 11, 12, 13, 14, 15, 16, 17 and 18 of section 94 of the executive law, as added by chapter 813 of the laws of 1987, subdivision 11 as amended and paragraph (c) of subdivision 12 as added by chapter 165 of the laws of 2005, paragraph (a) of subdivision 12 and subdivisions 13 and 16 as amended by chapter 242 of the laws of 1989, are amended and three new subdivisions 13-a, 16-a and 18 are added to read as follows: 9. The commission shall: (a) Appoint an executive director who shall act in accordance with the policies of the commission. The commission may delegate authority to the executive director to act in the name of the commission between meetings of the commission provided such delegation is in writing and the specific powers to be delegated are enumerated; (b) Appoint such other staff as are necessary to carry out its duties under this section; (c) Adopt, amend, and rescind rules and regulations to govern procedures of the commission, which shall include, but not be limited to, the procedure whereby a person who is required to file an annual financial disclosure statement with the commission may request an additional period of time within which to file such statement, due to justifiable cause or undue hardship; such rules or regulations shall provide for a date beyond which in all cases of justifiable cause or undue hardship no further extension of time will be granted; (d) [Promulgate guidelines] Adopt, amend, and rescind rules and regulations to assist appointing authorities in determining which persons hold policy-making positions for purposes of section seventy-three-a of the public officers law; (e) Make available forms for annual statements of financial disclosure required to be filed pursuant to section seventy-three-a of the public officers law; (f) Review financial disclosure statements in accordance with the provisions of this section, provided however, that the commission may delegate all or part of this review function to the executive director who shall be responsible for completing staff review of such statements in a manner consistent with the terms of the commission's delegation; (g) Receive complaints and referrals alleging [a violation] violations of section seventy-three, seventy-three-a or seventy-four of the public officers law, article one-a of the legislative law or section one hundred seven of the civil service law; (h) Permit any person subject to the jurisdiction of the commission who is required to file a financial disclosure statement to request the commission to delete from the copy thereof made available for public inspection and copying one or more items of information which may be deleted by the commission[, after denial of a request for deletion by the public advisory council as provided in subdivision eighteen of this section,] upon a finding by [a majority of the total number of members of] the commission [without vacancy] that the information which would otherwise be required to be made available for public inspection and copying will have no material bearing on the discharge of the reporting person's official duties. If such request for deletion is denied, the commission, in its notification of denial, shall inform the person of his or her right to appeal the commission's determination pursuant to its rules governing adjudicatory proceedings and appeals adopted pursuant to subdivision thirteen of this section[. The commission shall promulgate rules and regulations governing the issuance of written decisions in connection with appeals from the advisory council];

11 Page 11 of 44 CHAP (i) Permit any person subject to the jurisdiction of the commission who is required to file a financial disclosure statement to request an exemption from any requirement to report one or more items of information which pertain to such person's spouse or unemancipated children which item or items may be exempted by the commission[, after denial of a request for exemption by the public advisory council as provided in subdivision eighteen of this section,] upon a finding by [a majority of the total number of members of] the commission [without vacancy] that the reporting individual's spouse, on his or her own behalf or on behalf of an unemancipated child, objects to providing the information necessary to make such disclosure and that the information which would otherwise be required to be reported will have no material bearing on the discharge of the reporting person's official duties. If such request for exemption is denied, the commission, in its notification of denial, shall inform the person of his or her right to appeal the commission's determination pursuant to its rules governing adjudicatory proceedings and appeals adopted pursuant to subdivision thirteen of this section[. The commission shall promulgate rules and regulations governing the issuance of written decisions in connection with appeals from the advisory council]; (j) Advise and assist any state agency in establishing rules and regulations relating to possible conflicts between private interests and official duties of present or former statewide elected officials and state officers and employees; (k) Permit any person who has not been determined by his or her appointing authority to hold a policy-making position but who is otherwise required to file a financial disclosure statement to request an exemption from such requirement in accordance with rules and regulations governing such exemptions. Such rules and regulations shall provide for exemptions to be granted either on the application of an individual or on behalf of persons who share the same job title or employment classification which the commission deems to be comparable for purposes of this section. Such rules and regulations may permit the granting of an exemption where, in the discretion of the commission, the public interest does not require disclosure and the applicant's duties do not involve the negotiation, authorization or approval of: (i) contracts, leases, franchises, revocable consents, concessions, variances, special permits, or licenses as defined in section seventythree of the public officers law; (ii) the purchase, sale, rental or lease of real property, goods or services, or a contract therefor; (iii) the obtaining of grants of money or loans; or (iv) the adoption or repeal of any rule or regulation having the force and effect of law; [and] (l) Prepare an annual report to the governor and the legislature summarizing the activities of the commission and recommending changes in the laws governing the conduct of statewide elected officials, state officers and employees and political party [chairmen.] chairs; and (m) [Upon certification of a question by the public advisory council to the commission, as provided in paragraph (k) of subdivision eighteen of this section, the commission may determine] Determine a question common to a class or defined category of persons or items of information required to be disclosed, where determination of the question will prevent undue repetition of requests for exemption or deletion or prevent undue complication in complying with the requirements of such section.

12 Page 12 of 44 5 CHAP The commission, or the executive director and staff of the commission if responsibility therefor has been delegated, shall inspect all financial disclosure statements filed with the commission to ascertain whether any person subject to the reporting requirements of section seventy-three-a of the public officers law has failed to file such a statement, has filed a deficient statement or has filed a statement which reveals a possible violation of section seventy-three, seventythree-a or seventy-four of the public officers law. 11. If a person required to file a financial disclosure statement with the commission has failed to file a disclosure statement or has filed a deficient statement, the commission shall notify the reporting person in writing, state the failure to file or detail the deficiency, provide the person with a fifteen day period to cure the deficiency, and advise the person of the penalties for failure to comply with the reporting requirements. Such notice shall be confidential. If the person fails to make such filing or fails to cure the deficiency within the specified time period, the commission shall send a notice of delinquency: (a) to the reporting person; [and] (b) in the case of a statewide elected official, to the temporary president of the senate and the speaker of the assembly; and (c) in the case of a state officer or employee, to the appointing authority for such person. Such notice of delinquency may be sent at any time during the reporting person's service as a statewide elected official, state officer or employee, political party chair or while a candidate for statewide office, or within one year after termination of such service or candidacy. The jurisdiction of the commission, when acting pursuant to subdivision thirteen of this section with respect to financial disclosure, shall continue notwithstanding that the reporting person separates from state service, or ceases to hold office as a statewide elected official or political party chair, or ceases to be a candidate, provided the commission notifies such person of the alleged failure to file or deficient filing pursuant to this subdivision. 12. (a) If the commission receives a sworn complaint alleging a violation of section seventy-three, seventy-three-a or seventy-four of the public officers law, section one hundred seven of the civil service law or article one-a of the legislative law by a [state officer or employee] person or entity subject to [the provisions of section seventy-three or seventy-three-a of the public officers law] the jurisdiction of the commission, or if a reporting individual has filed a statement which reveals a possible violation [of section seventy-three, seventythree-a or seventy-four of the public officers law] of these provisions, or if the commission determines on its own initiative to investigate a possible violation, the commission shall notify the individual in writing, describe the possible or alleged violation of such [section seventy-three, seventy-three-a or seventy-four] laws and provide the person with a fifteen day period in which to submit a written response setting forth information relating to the activities cited as a possible or alleged violation of law. If the commission thereafter makes a determination that further inquiry is justified, it shall give the individual an opportunity to be heard. The commission shall also inform the individual of its rules regarding the conduct of adjudicatory proceedings and appeals and the due process procedural mechanisms available to such individual. If the commission determines at any stage of the proceeding, that there is no violation or that any potential conflict of interest violation has been rectified, it shall so advise the individual and the

13 Page 13 of 44 CHAP complainant, if any. All of the foregoing proceedings shall be confidential. (b) If the commission determines that there is reasonable cause to believe that a violation has occurred, it shall send a notice of reasonable cause: (i) to the reporting person; (ii) to the complainant if any; (iii) in the case of a statewide elected official, to the temporary president of the senate and the speaker of the assembly; and (iv) in the case of a state officer or employee, to the appointing authority for such person. (c) The jurisdiction of the commission when acting pursuant to this section shall continue notwithstanding that a statewide elected official or a state officer or employee separates from state service, or a political party chair ceases to hold such office, or a candidate ceases to be a candidate, provided that the commission notifies such individual of the alleged violation of law pursuant to paragraph (a) of this subdivision within one year from his or her separation from state service or his or her termination of party service or candidacy. Nothing in this section shall serve to limit the jurisdiction of the commission in enforcement of subdivision eight of section seventy-three of the public officers law. 13. An individual subject to the jurisdiction of the commission who knowingly and intentionally violates the provisions of subdivisions two through five [or subdivision], seven, eight [or], twelve or fourteen through seventeen of section seventy-three of the public officers law, section one hundred seven of the civil service law, or a reporting individual who knowingly and wilfully fails to file an annual statement of financial disclosure or who knowingly and wilfully with intent to deceive makes a false statement or fraudulent omission or gives information which such individual knows to be false on such statement of financial disclosure filed pursuant to section seventy-three-a of the public officers law shall be subject to a civil penalty in an amount not to exceed [ten] forty thousand dollars and the value of any gift, compensation or benefit received as a result of such violation. An individual who knowingly and intentionally violates the provisions of paragraph b, c, d or i of subdivision three of section seventy-four of the public officers law shall be subject to a civil penalty in an amount not to exceed ten thousand dollars and the value of any gift, compensation or benefit received as a result of such violation. An individual who knowingly and intentionally violates the provisions of paragraph a, e or g of subdivision three of section seventy-four of the public officers law shall be subject to a civil penalty in an amount not to exceed the value of any gift, compensation or benefit received as a result of such violation. An individual subject to the jurisdiction of the commission who knowingly and willfully violates article one-a of the legislative law shall be subject to civil penalty as provided for in that article. Assessment of a civil penalty hereunder shall be made by the commission with respect to persons subject to its jurisdiction. In assessing the amount of the civil penalties to be imposed, the commission shall consider the seriousness of the violation, the amount of gain to the individual and whether the individual previously had any civil or criminal penalties imposed pursuant to this section, and any other factors the commission deems appropriate. For a violation of this subdivision, other than for conduct which constitutes a violation of [subdivision] section one hundred seven of the civil service law, subdivisions twelve or fourteen through seventeen of section seventy-three or section seventy-four of the public officers law or article one-a of the legislative

14 Page 14 of 44 7 CHAP. 14 law, the commission may, in lieu of a civil penalty, refer a violation to the appropriate prosecutor and upon such conviction, [but only after such referral,] such violation shall be punishable as a class A misdemeanor. A civil penalty for false filing may not be imposed hereunder in the event a category of "value" or "amount" reported hereunder is incorrect unless such reported information is falsely understated. Notwithstanding any other provision of law to the contrary, no other penalty, civil or criminal may be imposed for a failure to file, or for a false filing, of such statement, or a violation of section seventy-three of the public officers law, except that the appointing authority may impose disciplinary action as otherwise provided by law. The commission may refer violations of this subdivision to the appointing authority for disciplinary action as otherwise provided by law. The [state ethics] commission shall be deemed to be an agency within the meaning of article three of the state administrative procedure act and shall adopt rules governing the conduct of adjudicatory proceedings and appeals taken pursuant to a proceeding commenced under article seventy-eight of the civil practice law and rules relating to the assessment of the civil penalties herein authorized and commission denials of requests for certain deletions or exemptions to be made from a financial disclosure statement as authorized in paragraph (h) or paragraph (i) of subdivision nine of this section. Such rules, which shall not be subject to the approval requirements of the state administrative procedure act, shall provide for due process procedural mechanisms substantially similar to those set forth in [such] article three of the state administrative procedure act but such mechanisms need not be identical in terms or scope. Assessment of a civil penalty or commission denial of such a request shall be final unless modified, suspended or vacated within thirty days of imposition, with respect to the assessment of such penalty, or unless such denial of request is reversed within such time period, and upon becoming final shall be subject to review at the instance of the affected reporting individuals in a proceeding commenced against the [state ethics] commission, pursuant to article seventy-eight of the civil practice law and rules. 13-a. If the commission has a reasonable basis to believe that any person subject to the jurisdiction of the legislative ethics commission may have violated any provisions of section seventy-three or seventyfour of the public officers law, it shall refer such violation to the legislative ethics commission unless the commission determines that such a referral would compromise the prosecution or confidentiality of its investigations and, if so, shall make such a referral as soon as practicable. The referral by the commission to the legislative ethics commission shall include any information relating thereto coming into the custody or under the control of the commission at any time prior or subsequent to the time of the referral. 14. A copy of any notice of delinquency or notice of reasonable cause sent pursuant to subdivisions eleven and twelve of this section shall be included in the reporting person's file and be available for public inspection and copying. 15. Upon written request from any person who is subject to the requirements of sections seventy-three, seventy-three-a [and] or seventy-four of the public officers law, the commission shall render advisory opinions on the requirements of said provisions. An opinion rendered by the commission, until and unless amended or revoked, shall be binding on the commission in any subsequent proceeding concerning the person who requested the opinion and who acted in good faith, unless material facts

15 Page 15 of 44 CHAP were omitted or misstated by the person in the request for an opinion. Such opinion may also be relied upon by such person, and may be introduced and shall be a defense, in any criminal or civil action. Such requests shall be confidential but the commission may publish such opinions provided that the name of the requesting person and other identifying details shall not be included in the publication. 16. In addition to any other powers and duties specified by law, the commission shall have the power and duty to: (a) Promulgate rules concerning restrictions on outside activities and limitations on the receipt of gifts and honoraria by persons subject to its jurisdiction, provided, however, a violation of such rules in and of itself shall not be punishable pursuant to subdivision thirteen of this section unless the conduct constituting the violation would otherwise constitute a violation of this section; and (b) Conduct training programs in cooperation with the governor's office of employee relations to provide education to individuals subject to its jurisdiction; and (c) Administer and enforce all the provisions of this section; and (d) Conduct any investigation necessary to carry out the provisions of this section. Pursuant to this power and duty, the commission may administer oaths or affirmations, subpoena witnesses, compel their attendance and require the production of any books or records which it may deem relevant or material[.]; 16-a. Within one hundred twenty days of the effective date of this subdivision, the commission shall create and thereafter maintain a publicly accessible website which shall set forth the procedure for filing a complaint with the commission, and which shall contain the documents identified in subdivision seventeen of this section, other than financial disclosure statements, and any other records or information which the commission determines to be appropriate. 17. (a) Notwithstanding the provisions of article six of the public officers law, the only records of the commission which shall be available for public inspection and copying are: (1) the information set forth in an annual statement of financial disclosure filed pursuant to section seventy-three-a of the public officers law except the categories of value or amount, which shall remain confidential, and any other item of information deleted pursuant to paragraph (h) of subdivision nine of this section; (2) notices of delinquency sent under subdivision eleven of this section; (3) notices of reasonable cause sent under paragraph (b) of subdivision twelve of this section; [and] (4) notices of civil assessments imposed under this section which shall include a description of the nature of the alleged wrongdoing, the procedural history of the complaint, the findings and determinations made by the commission, and any sanction imposed; and (5) the terms of any settlement or compromise of a complaint or referral which includes a fine, penalty or other remedy. (b) Notwithstanding the provisions of article seven of the public officers law, no meeting or proceeding, including any such proceeding contemplated under paragraph (h) or (i) of subdivision nine of this section, of the commission shall be open to the public, except if expressly provided otherwise by the commission. [18. (a) There is established within the state ethics commission a public advisory council which shall consist of five members and shall have and exercise the powers and duties set forth in this subdivision.

16 Page 16 of 44 9 CHAP. 14 (b) The members of the public advisory council shall be appointed by the governor provided, however, that one member shall be appointed on the nomination of the comptroller and one member shall be appointed on the nomination of the attorney general. Of the three members appointed by the governor without prior nomination, no more than two members shall belong to the same political party and at least two members shall not be public officers or employees or hold any public office, elected or appointed. No member shall hold office in any political party or be employed as a lobbyist. (c) Members of the public advisory council shall serve for terms of four years concurrent with the terms of office of the governor with respect to members appointed without prior nomination or concurrent with the term of office of the comptroller or attorney general, as the case may be, who nominated their appointment by the governor. The initial members appointed by the governor shall serve until December thirtyfirst, nineteen hundred ninety or until his successor is qualified if later than such date. (d) The governor shall designate the chairman of the public advisory council from among the members thereof, who shall serve as chairman at the pleasure of the governor. The chairman or any three members of the public advisory council may call a meeting. (e) Any vacancy occurring on the public advisory council shall be filled within sixty days of its occurrence, by the governor, in the same manner as the member whose vacancy is being filled was appointed. A person appointed to fill a vacancy occurring other than by expiration of a term of office shall be appointed for the unexpired term of the member he succeeds. (f) Three members of the public advisory council shall constitute a quorum, and the public advisory council shall have power to act by majority vote of the total number of members of the public advisory council without vacancy. Members of the council may be removed by the governor for substantial neglect of duty, gross misconduct in office, inability to discharge the powers or duties of office or violation of this section after written notice and opportunity for reply. (g) The members of the public advisory council shall not receive compensation but shall be reimbursed for reasonable expenses incurred in the performance of their official duties. (h) The public advisory council shall: (1) Permit any person required to file a financial disclosure statement to request the public advisory council to delete from the copy thereof made available for public inspection one or more items of information which may be deleted upon a finding by a majority of the total number of members of the public advisory council without vacancy that the information which would otherwise be available for public inspection will have no material bearing on the discharge of the reporting person's official duties. If such request for deletion is denied, the public advisory council, in its notification of denial, shall inform the person of his or her right to appeal the public advisory council's determination to the commission pursuant to the commission's rules governing adjudicatory proceedings and appeals adopted pursuant to subdivision thirteen of this section; and (2) Permit any person required to file a financial disclosure statement to request an exemption from any requirement to report one or more items of information which pertain to such person's spouse or unemancipated children which item or items may be exempted upon a finding by a majority of the total number of members of the public advisory council without vacancy that the reporting individual's spouse, on his or her

CHAPTER 19 ETHICS ARTICLE I

CHAPTER 19 ETHICS ARTICLE I CHAPTER 19 ETHICS ARTICLE I Code of Ethics 19-1. Purpose and intent 19-2. Definitions 19-3. Standards of Conduct 19-4. Suits against County 19-5. Annual statement of financial disclosure 19-6. Advertisements

More information

WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED)

WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED) WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED) Effective Date July 1, 1971 30-22-1. Legislative findings and declaration of

More information

CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers. May 2007

CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers. May 2007 CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers May 2007 1. Statement of Purpose. This shall apply to the service of the Trustees of the State University

More information

10 A BILL to amend and reenact , , , , , , , , ,

10 A BILL to amend and reenact , , , , , , , , , 1 H. B./ S. B. 2 3 (By Delegates/ Senators) 4 [] 5 [February, 2009] 6 7 8 9 10 A BILL to amend and reenact 30-19-1, 30-19-2, 30-19-3, 11 30-19-4, 30-19-5, 30-19-6, 30-19-7, 30-19-8, 30-19-9, 12 30-19-10

More information

H 6178 S T A T E O F R H O D E I S L A N D

H 6178 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - THE RHODE ISLAND LOBBYING REFORM ACT

More information

Lobbyist Laws and Rules. Fiscal Year

Lobbyist Laws and Rules. Fiscal Year Lobbyist Laws and Rules Fiscal Year 2017-2018 Revised December 28, 2017 Table of Contents Regulation of Lobbyists... 3 Title 1, Article 45 (Fair Campaign Practices Act) Sections of Interest... 18 House

More information

JOINT RULES of the Florida Legislature

JOINT RULES of the Florida Legislature JOINT RULES of the Florida Legislature Pursuant to SCR 2-Org., Adopted November 2012 JOINT RULE ONE LOBBYIST REGISTRATION AND COMPENSATION REPORTING 1.1 Those Required to Register; Exemptions; Committee

More information

IC Chapter 1.1. Indiana Occupational Safety and Health Act (IOSHA)

IC Chapter 1.1. Indiana Occupational Safety and Health Act (IOSHA) IC 22-8-1.1 Chapter 1.1. Indiana Occupational Safety and Health Act (IOSHA) IC 22-8-1.1-1 Definitions Sec. 1. As used in this chapter, unless otherwise provided: "Board" means the board of safety review

More information

Bill No. 2614, Draft 1

Bill No. 2614, Draft 1 ORDINANCE NO. BILL NO. 2614, Draft 1 A BILL FOR AN ORDINANCE TO AMEND CHAPTER 3, KAUA I COUNTY CODE 1987, AS AMENDED, BY ADDING A NEW ARTICLE 6, RELATING TO THE REGISTRATION OF LOBBYISTS BE IT ORDAINED

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury

Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury Article 1 Description of the Association Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury Granbury Peninsula Homeowners Association, Inc., a Texas non-profit corporation (the Association")

More information

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule West Virginia Manufactured Housing Construction Safety Standards Act Chapter 21, Article 9 Code of West Virginia and Legislative Rule CHAPTER 21. LABOR. ARTICLE 9. MANUFACTURED HOUSING CONSTRUCTION AND

More information

Tools Regulatory Review Materials California Accountancy Act

Tools Regulatory Review Materials California Accountancy Act Article 1.5 Continuing Education Tools Regulatory Review Materials California Accountancy Act 5026. Continuing education requirement The Legislature has determined it is in the public interest to require

More information

EFFECTIVE: JANUARY 31, 2014

EFFECTIVE: JANUARY 31, 2014 GEORGIA GOVERNMENT TRANSPARENCY AND CAMPAIGN FINANCE ACT EFFECTIVE: JANUARY 31, 2014 INCORPORATING HB130 AND SB297 GEORGIA GOVERNMENT TRANSPARENCY AND CAMPAIGN FINANCE COMMISSION (formerly known as State

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

The words used in this policy shall have their normal accepted meanings except as set forth below. The Board of Education of Carroll County s Ethics

The words used in this policy shall have their normal accepted meanings except as set forth below. The Board of Education of Carroll County s Ethics ETHICS BC I. PURPOSE To define the membership, roles, and responsibilities of the Board of Education of Carroll County s Ethics Panel, to establish minimum standards to avoid conflicts of interest, and

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

NC General Statutes - Chapter 93D 1

NC General Statutes - Chapter 93D 1 Chapter 93D. North Carolina State Hearing Aid Dealers and Fitters Board. 93D-1. Definitions. For the purposes of this Chapter: (1) "Board" shall mean the North Carolina State Hearing Aid Dealers and Fitters

More information

CHAPTER 2. LOUISIANA CEMETERY BOARD

CHAPTER 2. LOUISIANA CEMETERY BOARD CHAPTER 2. LOUISIANA CEMETERY BOARD 61. Cemetery board created; appointments; terms A. The Louisiana Cemetery Board is hereby created and shall be placed within the office of the governor. The board shall

More information

Ga Comp. R. & Regs Legal Authority. Ga Comp. R. & Regs Title and Purposes.

Ga Comp. R. & Regs Legal Authority. Ga Comp. R. & Regs Title and Purposes. Ga Comp. R. & Regs. 290-1-6-.01 290-1-6-.01. Legal Authority. These rules are adopted and published pursuant to the Official Code of Georgia Annotated (O.C.G.A.) Sections 31-2-6; 31-7-1, 31-13-1, 31-22-1,

More information

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING Section 444-a. Short title. 444-b. Definitions. 444-c. State home inspection

More information

S.B. No Page - 1 -

S.B. No Page - 1 - S.B. No. 966 AN ACT relating to creation of the Judicial Branch Certification Commission and the consolidation of judicial profession regulation; imposing penalties; authorizing fees. BE IT ENACTED BY

More information

CHAPTER 44 HOUSE BILL 2434 AN ACT

CHAPTER 44 HOUSE BILL 2434 AN ACT House Engrossed State of Arizona House of Representatives Fifty-third Legislature Second Regular Session 0 CHAPTER HOUSE BILL AN ACT AMENDING SECTION -.0, ARIZONA REVISED STATUTES; AMENDING TITLE, ARIZONA

More information

LAWS OF NEW YORK, 2013 CHAPTER 549

LAWS OF NEW YORK, 2013 CHAPTER 549 LAWS OF NEW YORK, 2013 CHAPTER 549 AN ACT to amend the executive law, the banking law, the benevolent orders law, the education law, the general business law, the insurance law, the mental hygiene law,

More information

As Passed by the Senate. 132nd General Assembly Sub. S. B. No. 221 Regular Session

As Passed by the Senate. 132nd General Assembly Sub. S. B. No. 221 Regular Session 132nd General Assembly Sub. S. B. No. 221 Regular Session 2017-2018 Senator Uecker Cosponsors: Senators Huffman, Beagle, Sykes, Coley, LaRose, Balderson, Dolan, Hackett, Hoagland, Jordan, Kunze, Manning,

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION RULE CHANGE 2018(04) COLORADO RULES OF PROCEDURE REGARDING ATTORNEY DISCIPLINE AND DISABILITY PROCEEDINGS, COLORADO ATTORNEYS FUND FOR CLIENT PROTECTION, AND MANDATORY CONTINUING LEGAL EDUCATION AND JUDICIAL

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

CHAPTER LOBBYING

CHAPTER LOBBYING CHAPTER 20-1200. LOBBYING 20-1201. Definitions. (1) "Administrative action." Any of the following: (a) An agency's: (i) proposal, consideration, promulgation or rescission of a regulation; (ii) development

More information

EXHIBIT "D" SUNNY POINTE BYLAWS OF SUNNY POINTE PROPERTY OWNERS ASSOCIATION, INC. TABLE OF CONTENTS

EXHIBIT D SUNNY POINTE BYLAWS OF SUNNY POINTE PROPERTY OWNERS ASSOCIATION, INC. TABLE OF CONTENTS EXHIBIT "D" SUNNY POINTE BYLAWS OF SUNNY POINTE PROPERTY OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE SECTION 1. NAME, PRINCIPAL OFFICE and DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions

More information

By-Laws. copyright 2017 general electric company

By-Laws. copyright 2017 general electric company By-Laws By-Laws of General Electric Company* Article I Office The office of this Company shall be in the City of Schenectady, County of Schenectady, State of New York. Article II Directors A. The stock,

More information

ENROLLED SENATE BILL No. 963

ENROLLED SENATE BILL No. 963 Act No. 407 Public Acts of 2016 Approved by the Governor January 3, 2017 Filed with the Secretary of State January 4, 2017 EFFECTIVE DATE: April 4, 2017 STATE OF MICHIGAN 98TH LEGISLATURE REGULAR SESSION

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

ETHICS AND CONFLICT OF INTEREST

ETHICS AND CONFLICT OF INTEREST Page 1 of 21 POLICY BOARD OF EDUCATION OF ANNE ARUNDEL COUNTY Related Entries: DEC, BAE Responsible Office: BOARD OF EDUCATION AND OFFICE OF THE SUPERINTENDENT A. PURPOSE ETHICS AND CONFLICT OF INTEREST

More information

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018 AMENDED AND RESTATED BYLAWS OF DXC TECHNOLOGY COMPANY effective March 15, 2018 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29 QUO FA T A F U E R N T BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT 2011 2011 : 29 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Citation Interpretation TABLE OF CONTENTS PART 1 PRELIMINARY PART 2 ESTABLISHMENT

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

This article shall be known and may be cited as the "Mississippi Credit Availability Act."

This article shall be known and may be cited as the Mississippi Credit Availability Act. 75-67-601. [Repealed effective 7/1/2018] Short title. 75-67-601. [Repealed effective 7/1/2018] Short title This article shall be known and may be cited as the "Mississippi Credit Availability Act." Cite

More information

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016) AMENDED AND RESTATED BYLAWS OF APPLE INC. (as of December 13, 2016) APPLE INC. AMENDED AND RESTATED BYLAWS ARTICLE I CORPORATE OFFICES 1.1 Principal Office The Board of Directors shall fix the location

More information

Hall of the House of Representatives 87th General Assembly - Regular Session, 2009 Amendment Form

Hall of the House of Representatives 87th General Assembly - Regular Session, 2009 Amendment Form Hall of the House of Representatives 87th General Assembly - Regular Session, 2009 Amendment Form * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * Subtitle of

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 68

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 68 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2017-6 SENATE BILL 68 AN ACT TO REPEAL G.S. 126-5(D)(2C), AS ENACTED BY S.L. 2016-126; TO REPEAL PART I OF S.L. 2016-125; AND TO CONSOLIDATE

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

More information

YAKAMA INDIAN NATION. Ordinance No. T YAKAMA INDIAN NATION GAMING ORDINANCE OF 1994

YAKAMA INDIAN NATION. Ordinance No. T YAKAMA INDIAN NATION GAMING ORDINANCE OF 1994 YAKAMA INDIAN NATION Ordinance No. T-104-94 YAKAMA INDIAN NATION GAMING ORDINANCE OF 1994 The Confederated Tribes and Bands of the Yakama Indian Nation ( Nation ), a federally recognized sovereign Government

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

(129th General Assembly) (Amended Substitute House Bill Number 383) AN ACT

(129th General Assembly) (Amended Substitute House Bill Number 383) AN ACT (129th General Assembly) (Amended Substitute House Bill Number 383) AN ACT To amend section 1345.01 and to enact sections 4722.01 to 4722.04 and 4722.06 to 4722.08 of the Revised Code to make changes relative

More information

MEMORANDUM. RE: NYC Lobbying Law Amendments Local Laws 15, 16 and 17

MEMORANDUM. RE: NYC Lobbying Law Amendments Local Laws 15, 16 and 17 MEMORANDUM TO: FROM: Clients and Friends Lawyers Alliance for New York RE: NYC Lobbying Law Amendments Local Laws 15, 16 and 17 DATE: June 22, 2006 On June 13, 2006 Mayor Bloomberg signed into law three

More information

WATER AND WASTEWATER SYSTEMS OPERATORS' CERTIFICATION ACT Act of Nov. 18, 1968, P.L. 1052, No. 322 Cl. 35 AN ACT Providing for the certification of

WATER AND WASTEWATER SYSTEMS OPERATORS' CERTIFICATION ACT Act of Nov. 18, 1968, P.L. 1052, No. 322 Cl. 35 AN ACT Providing for the certification of WATER AND WASTEWATER SYSTEMS OPERATORS' CERTIFICATION ACT Act of Nov. 18, 1968, P.L. 1052, No. 322 Cl. 35 AN ACT Providing for the certification of water and wastewater systems operators; creating the

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

City of Miami. Legislation Ordinance File Number: 3152 Final Action Date: 12/14/2017

City of Miami. Legislation Ordinance File Number: 3152 Final Action Date: 12/14/2017 City of Miami Legislation Ordinance 13718 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 3152 Final Action Date: 12/14/2017 AN ORDINANCE OF THE MIAMI COMMISSION AMENDING

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION A GUIDE TO ETHICS LAWS FOR STATE OFFICERS AND EMPLOYEES Revised January 3, 2006 Texas Ethics Commission, P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 1-800-325-8506 FAX (512)

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

JOHNSON & JOHNSON BY-LAWS. EFFECTIVE July 1, 1980

JOHNSON & JOHNSON BY-LAWS. EFFECTIVE July 1, 1980 JOHNSON & JOHNSON BY-LAWS EFFECTIVE July 1, 1980 AMENDED February 16, 1987 April 26, 1989 April 26, 1990 October 20, 1997 April 23, 1999 June 11, 2001 January 14, 2008 February 9, 2009 April 17, 2012 January

More information

1999 Oregon Laws, Chapter Oregon Laws, Chapter 547 Athletic Trainers

1999 Oregon Laws, Chapter Oregon Laws, Chapter 547 Athletic Trainers 1999 Oregon Laws, Chapter 736 2003 Oregon Laws, Chapter 547 Athletic Trainers (Temporary provisions relating to athletic trainers are compiled as notes following ORS 688.665) (As amended 1/1/06 by HB 2103

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 CHAPTER 2006-300 Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 An act relating to campaign finance; amending s. 106.011, F.S.; redefining the terms political committee,

More information

LOBBYIST REGISTRATION AND DISCLOSURE ACT

LOBBYIST REGISTRATION AND DISCLOSURE ACT LOBBYIST REGISTRATION AND DISCLOSURE ACT 3-6-101. Short title. 3-6-102. Definitions 3-6-103. Duties of registry of election finance, attorney general and reporter. 3-6-104. Registration - Fee Exceptions.

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

Public Accountants Act

Public Accountants Act Public Accountants Act CHAPTER 369 OF THE REVISED STATUTES, 1989 as amended by 1994, c. 30; 2015, c. 49, ss. 1-10, 11 (except insofar as it enacts ss. 14B(2), 14C, 14D(1)(f)), 12-14 2016 Her Majesty the

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

NC General Statutes - Chapter 163A Article 8 1

NC General Statutes - Chapter 163A Article 8 1 Article 8. Lobbying. Part 1. General Provisions. 163A-250. Definitions. (a) As used in this Part, the following terms mean: (1) Reserved. (3) Designated individual. A legislator, legislative employee,

More information

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation) BYLAWS OF CALIFORNIA SOCCER ASSOCIATION-NORTH (A California Nonprofit Mutual Benefit Corporation) August 2014 TABLE OF CONTENTS Article I PRINCIPAL OFFICE...1 Article II AFFILIATION...1 Article III MEMBERSHIP...

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

CHAPTER 4 ENFORCEMENT OF RULES

CHAPTER 4 ENFORCEMENT OF RULES 400. GENERAL PROVISIONS CHAPTER 4 ENFORCEMENT OF RULES 401. THE CHIEF REGULATORY OFFICER 402. BUSINESS CONDUCT COMMITTEE 402.A. Jurisdiction and General Provisions 402.B. Sanctions 402.C. Emergency Actions

More information

BY-LAWS & RULES CALIFORNIA DEMOCRATIC PARTY OF THE. November 2017

BY-LAWS & RULES CALIFORNIA DEMOCRATIC PARTY OF THE. November 2017 BY-LAWS & RULES OF THE CALIFORNIA DEMOCRATIC PARTY November 2017 www.cadem.org CALIFORNIA DEMOCRATIC PARTY STATE CENTRAL COMMITTEE BY-LAWS (amended 11/2017, printed 11/2017) T a b l e o f C o n t e n t

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

Social Workers Act CHAPTER 12 OF THE ACTS OF as amended by. 2001, c. 19; 2005, c. 60; 2012, c. 48, s. 40; 2015, c. 52

Social Workers Act CHAPTER 12 OF THE ACTS OF as amended by. 2001, c. 19; 2005, c. 60; 2012, c. 48, s. 40; 2015, c. 52 Social Workers Act CHAPTER 12 OF THE ACTS OF 1993 as amended by 2001, c. 19; 2005, c. 60; 2012, c. 48, s. 40; 2015, c. 52 2016 Her Majesty the Queen in right of the Province of Nova Scotia Published by

More information

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT SEMPRA ENERGY BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT The business and affairs of Sempra Energy (the Corporation ) shall be managed, and all corporate powers shall

More information

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS Daycare.com LLC CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS 101193 (Cont.) Article 4. ENFORCEMENT PROVISIONS 101192 DENIAL OF A RENEWAL LICENSE 101192 Repealed by Manual Letter No. CCL-98-11,

More information

PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S A, et seq.

PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S A, et seq. PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S. 1301-A, et seq. CHAPTER 13-A LOBBYING DISCLOSURE Section 1301-A. 1302-A. 1303-A. 1304-A. 1305-A. 1306-A. 1307-A. 1308-A. 1309-A. 1310-A. 1311-A. Scope

More information

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE Whereas: The interstate compact for the supervision of Parolees and Probationers was established in 1937, it is the earliest corrections

More information

Colorado Constitution Article XXVIII (Amendment 27) Campaign and Political Finance

Colorado Constitution Article XXVIII (Amendment 27) Campaign and Political Finance Colorado Constitution Article XXVIII (Amendment 27) Campaign and Political Finance Rev. 05/2015 Rev. 05/2015 Colorado Constitution Article XXVIII (Amendment 27) Section 1. Purpose and findings The people

More information

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3}

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3} BYLAWS OF HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS {00757230.DOCX; 3} TABLE OF CONTENTS Page Article I PRINCIPAL OFFICE... 1 Article II MEMBERSHIP... 1 Article III DESIGNATOR... 1 Section 1. Naming

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

592 Quantity Surveyors 1968, No. 53

592 Quantity Surveyors 1968, No. 53 592 Quantity Surveyors 1968, No. 53 Title 1. Short Title and commencement 2. Interpretation PART I REGISTRATION BOARD AND INVESTIGATION COMMITTEE 3. Constitution of Board 4. Functions of Board 5. Meetings

More information

Corporate Bylaws of the Great Western Franchisee Association

Corporate Bylaws of the Great Western Franchisee Association Corporate Bylaws of the Great Western Franchisee Association As amended as of January 5, 2004 As amended as of November 1, 2009 As amended as of May 14, 2010 As amended as of December 16, 2010 (Keep GWFA

More information

Code of Georgia Annotated _Title 20. Education _Chapter 1A. Early Care and Learning (Refs & _Annos) _Article 1. General Provisions

Code of Georgia Annotated _Title 20. Education _Chapter 1A. Early Care and Learning (Refs & _Annos) _Article 1. General Provisions Ga. Code Ann., 20-1A-1 20-1A-1. Creation of department; successor to Office of School Readiness; separate budget unit The Department of Early Care and Learning is created as a department of the executive

More information

CHAPTER 82. CONTINUING LEGAL EDUCATION A. PROFESSIONAL RESPONSIBILITY B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1

CHAPTER 82. CONTINUING LEGAL EDUCATION A. PROFESSIONAL RESPONSIBILITY B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1 CONTINUING LEGAL EDUCATION 204 Rule 101 CHAPTER 82. CONTINUING LEGAL EDUCATION Subchap. Rule or Sec. A. PROFESSIONAL RESPONSIBILITY... 101 B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1 Subchapter

More information

Effective: [See Text Amendments] This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994."

Effective: [See Text Amendments] This act shall be known and may be cited as the Higher Education Restructuring Act of 1994. 18A:3B-1. Short title This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994." 18A:3B-2. Legislative findings and declaration The Legislature finds and declares that:

More information

SOCIETY ACT CFA VANCOUVER BYLAWS. Amended and Restated. May 30, 2013 ARTICLE 1 - INTERPRETATION

SOCIETY ACT CFA VANCOUVER BYLAWS. Amended and Restated. May 30, 2013 ARTICLE 1 - INTERPRETATION SOCIETY ACT CFA VANCOUVER BYLAWS Amended and Restated May 30, 2013 ARTICLE 1 - INTERPRETATION 1.1 In these Bylaws, unless the context otherwise requires, the following words and phrases will have the meanings

More information

ORDINANCE ESTABLISHING REGULATION OF LOBBYISTS IN OAKLAND MUNICIPAL CODE CHAPTER Chapter THE CITY OF OAKLAND LOBBYIST REGISTRATION ACT

ORDINANCE ESTABLISHING REGULATION OF LOBBYISTS IN OAKLAND MUNICIPAL CODE CHAPTER Chapter THE CITY OF OAKLAND LOBBYIST REGISTRATION ACT APPROVED AS TO FORM AND LEGALITY CITY ATTORNEY ORDINANCE NO. C.M.S. ORDINANCE ESTABLISHING REGULATION OF LOBBYISTS IN OAKLAND MUNICIPAL CODE CHAPTER 3.20 Oakland Municipal Code is amended to add Chapter

More information

This article shall be known as and referred to as "The Small Loan Privilege Tax Law" of this state.

This article shall be known as and referred to as The Small Loan Privilege Tax Law of this state. 75-67-201. Title of article. 75-67-201. Title of article This article shall be known as and referred to as "The Small Loan Privilege Tax Law" of this state. Cite as Miss. Code 75-67-201 Source: Codes,

More information

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC. SECTION 1. OFFICES AMENDED AND RESTATED BYLAWS OF AMAZON.COM, INC. The principal office of the corporation shall be located at its principal place of business or such other place as the Board of Directors

More information

(b) Immediate Family Member a spouse, child, sibling, or parent or the spouse of a child, sibling, or parent.

(b) Immediate Family Member a spouse, child, sibling, or parent or the spouse of a child, sibling, or parent. Code: BBB 160-5-1-.36 LOCAL SCHOOL BOARD GOVERNANCE (1) DEFINITIONS. (a) Georgia Department of Education (GaDOE) the state agency charged with the fiscal and administrative management of certain aspects

More information

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE 20-1.1 PURPOSE The purpose of this chapter is to set forth a definition that must be met in order to use the title paralegal,

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

*SB * (b) On and before May 31, 2002, the powers of the authority shall be

*SB * (b) On and before May 31, 2002, the powers of the authority shall be WORKING DRAFT General Assembly Amendment January Session, 2011 LCO No. 8028 Offered by: *SB0117008 028* To: Subst. Senate Bill No. 1170 File No. 463 Cal. No. "AN ACT CONCERNING THE MEMBERSHIP OF THE CONNECTICUT

More information

BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES

BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES Revised June 7, 2013 Page 1 SECTION 1 - GENERAL MATTERS BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL NOVEMBER 19, 2014 NEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS 14 WALL STREET NEW YORK, NEW YORK 10005 PROFESSIONAL ETHICS COMMITTEE PROCEDURES

More information

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions relating to ethics in government.

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions relating to ethics in government. A.B. 0 ASSEMBLY BILL NO. 0 COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS (ON BEHALF OF THE COMMISSION ON ETHICS) PREFILED DECEMBER, Referred to Committee on Legislative Operations and Elections SUMMARY

More information