LEGAL UPDATE AGENDA. Legislative Update. Ethics Opinions. Force Accounts. Case Law Update. Common Legal Issues. Health Insurance Reimbursement Update

Size: px
Start display at page:

Download "LEGAL UPDATE AGENDA. Legislative Update. Ethics Opinions. Force Accounts. Case Law Update. Common Legal Issues. Health Insurance Reimbursement Update"

Transcription

1 DAVE YOST Ohio Auditor of State 2018 Ohio Township Association Training { LEGAL UPDATE Presented by: Kristen Martin Deputy Chief Legal Counsel 1 AGENDA Legislative Update Ethics Opinions Case Law Update Force Accounts Common Legal Issues Recent AOS Bulletin Health Insurance Reimbursement Update 2 1

2 PUBLIC RECORDS MAINTAINED ON A WEBSITE If a public office has some or all of its public records on a website, fully accessible to and free to the public at all times, then the public office may limit the number or records requested in digital format by a single person to ten per month. Limitation on number of requests does not apply if: o Requested records are not available on the website, or o Requester certifies, in writing, that he does not intend to use the information requested for commercial purposes. ORC (B)(7)(c)(ii) 3 Public Records Act Public Records Act = ORC General Obligations o Adopt public records policy Quick Overview o Promptly prepare records and make available for inspection o Make copies within a reasonable time o Follow an approved records retention schedule 4 2

3 Public Records Act Quick Overview A record is: 1. Any document, device, or item, regardless of physical form or characteristic, including electronic records, 2. Created or received by or coming under the jurisdiction of any public office 3. Which serves to document the organization, functions, policies, decisions, procedures, operations, or other activities of the office. 5 Public Records Act Time to Respond After receiving a request for public records, a public office or person responsible for public records is required to make copies within a reasonable period of time. There is no specific deadline by which a public office must respond Reasonable period of time depends on the pertinent facts and circumstances of each request Includes time to retrieve, review, redact, and obtain legal advice (when necessary) 6 3

4 Public Records Act Case Law Update Time to Respond State ex rel. Cincinnati Enquirer v. Deters, 148 Ohio St.3d 595 (2016) Facts o On July 19 th, a police officer with the University of Cincinnati Police Department shot and killed Samuel DuBose during a traffic stop The events of leading up to and immediately following the shooting were recorded on the officer s body camera. Timeline o July 20 Media made a request to the county prosecutor s office to obtain a copy of the body cam video o July 21 the prosecutor s office received the video o July 27 mandamus action was filed o July 29 body camera video was provided 7 Public Records Act Case Law Update Did the prosecutor provide the records promptly? The prosecutor was entitled to review the video to determine if any redaction was necessary The prosecutor produced the video six business days after it was received by his office Court determined that the prosecutor responded in a reasonable period of time. 8 4

5 Public Records Act Case Law Update Time to Respond State ex rel. Patituce & Assocs., L.L.C. v. Cleveland, 2017 Ohio 300 o Law firm sent a public records request to Cleveland for: Policies, manuals, and regulations relating to police body cams and videos in the Cityʹs possession; policies regarding search warrants, a list of officers in the Gang Impact Unit, personnel files, training certifications, disciplinary reports, continuing education classes for nine specific police department employees and officers in the Gang Impact Unit. o Review and production of records took the City about 3 months 9 Public Records Act Case Law Update Prior to production of records, the law firm filed a mandamus action Law firm s argument o City did not respond within a reasonable time because: Records were not produced until three months later and after the mandamus action was filed The City did not respond to several of the Law Firmʹs requests for status updates City s argument o Responded within a reasonable time based on the voluminous nature of the request 10 5

6 Public Records Act Case Law Update Eighth District Court of Appeals determined: o The request included a large amount of information that needed reviewed and redacted o The City advised the requester that records would be compiled and produced after review Based on the size and nature of the request, the court held that the City provided records within a reasonable period of time. 11 COMMON LEGAL QUESTIONS 12 6

7 DAVE YOST Ohio Auditor of State Ohio Township Association Training February 2, 2018 { 2018 Ohio Compliance Supplement Presented by: Celena Yoxtheimer 13 Agenda OCS Basics Who? When? Where? 2018 Changes as applicable to Townships 14 7

8 Basics Ohio Auditor of State Who? Annually When? AOS Internet ( uditor.gov/referenc es/complianceman uals.html) Where? 15 Basics How is it organized? Implementation Guide Three Chapters Optional Procedures Manual 16 8

9 Implementation Guide Basics A guide on how to use the OCS and includes detail information on subjects such as: Home Rule Powers Reporting Audit Findings Referrals Budgetary Requirements (Appendix A) Contracts and Expenditures (Appendix B) Debt (Appendix C) Deposits and Investments (Appendix E) Public Officers Bond (Exhibit 2) Elected Officials Compensation (Exhibit 4) Legal Matrices (Exhibit 5) 17 Implementation Guide 2018 Changes FFR: Statutory legal counsel should be confirmed by your audit staff. Adding a link to the Attorney General s approved repayment agreement example on the AOS Internet. Appendix E 1: Federal Agencies. Added a table summarized by federal security. 18 9

10 Implementation Guide 2018 Changes Exhibit 2 Public Officers Bond: summarized this section in a set of tables. Exhibit 4 Updated Compensation Charts Exhibit 5 Legal Matrices: Summarizes which sections of each chapter apply to which legal entity. Exhibit 6 Entities Not Included: NEW section. 19 Chapter 1 Basics Compliance requirements directly and often materially affecting the determination of financial statement amounts. Organized as follows: Budgetary Requirements Debt Accounting and Reporting Other Laws and Regulations 20 10

11 Chapter Changes 1 5 Distributing Revenue derived from tax levies, proceeds from sale of bond issue, proceeds from sale of permanent improvement. o Removed estate taxes 21 Chapter Changes 1 8 Reserve Balance Accounts and Funds o Ohio Rev. Code (A)(1) Allows entities (except schools) to establish contingencies, not designated for any particular purpose (contingency reserve balance spending reserve) and not to exceed 3% of appropriations for current expenses Annual Financial Reporting o AOS Annual Financial Statement Filing Inquiry Form must be completed if filed statements require modification

12 Chapter Changes 1 25 Permanent Endowment Funds o Added the Uniform Prudent Management of Institutional Funds Act (UPMIFA) 23 Chapter 2 Basics Compliance requirements with indirect but potentially material financial statement effects. Statutorily Mandated tests Budgetary Requirements Contracts and Expenditures Accounting and Reporting Deposits and Investments Other Laws and Regulations 24 12

13 Chapter Changes 2 9 Security for Repaying Public Deposits o Documentation surrounding public deposits is not a public record Force Accounts o Clarified guidance Availability of Public Records o Additional exceptions from SB Chapter 3 Basics Laws and regulations which have stewardship considerations and are considered significant

14 Chapter Changes 3 15 Reimbursement of Insurance Premiums o Added the Federal 21 st Century Cures Act 3 18 Law Enforcement Trust Fund o Now required to maintain an itemized list of the specific expenditures using monies gained from the sale of property, unless the expenditure is made for an ongoing investigation. o Restrictions on the transfer to Federal authorities of seized property. REMOVED Operation of Traffic Law Photo Monitoring Device 27 Optional Procedures Manual Basics The Auditor of State selects a few audits randomly each year, to test select requirements listed in this OCS Optional Procedures Manual. o These represent additional tests of compliance which are not included in Chapters 1 through 3. Townships are still responsible for compliance with and instituting controls to assure compliance with these laws. Legal Matrix included specific to the OPM

15 Optional Procedures Manual 2018 Changes O 23 Issuing Municipal Securities o EMMA/SID Material event added for disclosure of asset backed securities under SEC Rule Ga Center for Audit Excellence 88 East Broad Street Columbus, Ohio Celena Yoxtheimer cyoxtheimer@ohioauditor.gov 30 15

16 Ohio Auditor of State Dave Yost 88 E. Broad St. Columbus, Ohio Phone: (800) Fax: (614)

IMPLEMENTATION GUIDE FOR LEGAL COMPLIANCE AUDITING IN OHIO

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

More information

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) CHAPTER5 Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) General Comments Chapter 5 will deal with Expedited Type 2 Annexations those

More information

MERCER AREA SCHOOL DISTRICT

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

More information

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES Executive Committee Athens County Democratic Party 11 Old Coach Road Athens, Ohio 45701 We have

More information

CORPORATE GOVERNANCE

CORPORATE GOVERNANCE Property Valuation Services Corporation CORPORATE GOVERNANCE MANUAL Approved: April 27, 2007 Version Revised as of: September 7, 2012 1 Introduction... 1 1.1 Background... 1 1.2 Corporate Governance Manual...

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: Local government; budgets; uniform budget and accounting procedures; revise. Local government: budgets; Education: financing; State agencies (existing): education A bill to amend PA, entitled "Uniform

More information

GENERAL COMPLAINT INVESTIGATION PROCEDURES

GENERAL COMPLAINT INVESTIGATION PROCEDURES GENERAL COMPLAINT INVESTIGATION PROCEDURES Complaints Management Texas Education Agency 1701 N. Congress Avenue Austin, Texas 78701-1494 complaints.management@tea.state.tx.us Tel: 512.463.9342 Fax 512.463.9008

More information

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

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

More information

Approved-4 August 2015

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

More information

OHIO SUNSHINE LAWS CERTIFICATION TRAINING

OHIO SUNSHINE LAWS CERTIFICATION TRAINING 3 5 2 4 6 OHIO SUNSHINE LAWS CERTIFICATION TRAINING WHY DO WE CARE? USING OHIO S PUBLIC RECORDS ACT TO PROMOTE OPEN AND ACCOUNTABLE GOVERNMENT A seminar for public officials, citizens, and the media presented

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

CHAPTER 5.14 PUBLIC RECORDS

CHAPTER 5.14 PUBLIC RECORDS CHAPTER 5.14 PUBLIC RECORDS SECTIONS: 5.14.010 Purpose 5.14.020 Public Records--Court Documents--Not Applicable 5.14.030 Definitions 5.14.040 County Formation and Organization 5.14.050 County Procedures--Laws--Benton

More information

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES 2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES 1210 San Antonio Street Austin, Texas 78701 Honorable Joyce Hudman Brazoria County Clerk & Association President Gene Terry Executive Director

More information

Authorities Budget Office Policy Guidance

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

More information

Joint committee on agency rule review (JCARR) Procedure manual. Larry Wolpert Executive Director 77 S. High Street Columbus, Oh

Joint committee on agency rule review (JCARR) Procedure manual. Larry Wolpert Executive Director 77 S. High Street Columbus, Oh Joint committee on agency rule review (JCARR) Procedure manual Larry Wolpert Executive Director 77 S. High Street Columbus, Oh 43215 614-466-4086 March 3, 2014 Edition Table of Contents Page 1. The Joint

More information

GRANT AGREEMENT ( Agreement ) Effective as at the last date of signing.

GRANT AGREEMENT ( Agreement ) Effective as at the last date of signing. GRANT AGREEMENT ( Agreement ) Effective as at the last date of signing. Between: HER MAJESTY THE QUEEN IN RIGHT OF ALBERTA As represented by the Minister of Status of Women (the Minister ) And: [LEGAL

More information

TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT

TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT FOR THE PERIOD JULY 1, 2001 THROUGH DECEMBER 31, 2008 TABLE OF CONTENTS TITLE PAGE Independent Accountants Report 3 Supplement to the Special Audit

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the "Board") of Conduent Incorporated (the Company ) shall be to assist in Board oversight

More information

BOROUGH OF HOPATCONG REQUEST FOR PROPOSALS PROFESSIONAL SERVICES

BOROUGH OF HOPATCONG REQUEST FOR PROPOSALS PROFESSIONAL SERVICES REQUEST FOR PROPOSALS PROFESSIONAL SERVICES MUNICIPAL PROSECUTOR, TAX MAP REVISION and G.I.S SERVICES, RISK MANAGER, LAND SURVEYOR, LAND USE ATTORNEY, MUNICIPAL PLANNER, MUNICIPAL ENGINEERS, MUNICIPAL

More information

SEMIANNUAL REPORT TO THE CONGRESS

SEMIANNUAL REPORT TO THE CONGRESS Smithsonian Institution Office of the Inspector General SEMIANNUAL REPORT TO THE CONGRESS April 1, 2017 September 30, 2017 Cover: Photograph by Susana A. Raab, Anacostia Community Museum. The Smithsonian

More information

Blaine Hill Volunteer Firemen s Relief Association Allegheny County, Pennsylvania For the Period January 1, 2016 to December 31, 2017

Blaine Hill Volunteer Firemen s Relief Association Allegheny County, Pennsylvania For the Period January 1, 2016 to December 31, 2017 COMPLIANCE AUDIT Blaine Hill Volunteer Firemen s Relief Association Allegheny County, Pennsylvania For the Period January 1, 2016 to December 31, 2017 October 2018 Ms. Dana Evans, President Blaine Hill

More information

Page 2 Rule Number:

Page 2 Rule Number: ACTION: Original DATE: 03/26/2013 9:12 AM Department of Aging Agency Name Rule Summary and Fiscal Analysis (Part A) Division Tom Simmons Contact 50 West Broad Street 9th floor Columbus OH 614-728-2548

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Mission Statement The primary purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Alcoa Corporation (the Company ) is: (A) to assist the Board

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 585 2015-2016 Representative Antani A B I L L To enact section 149.436 of the Revised Code to provide that a record created by a body camera that is worn

More information

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project CHAPTER6 Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project General Comments Chapter 6 will deal with Expedited Type 3 Annexations

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

[Cite as State ex rel. Beacon Journal Publishing Co. v. Maurer, 91 Ohio St.3d 54, 2001-Ohio-282.]

[Cite as State ex rel. Beacon Journal Publishing Co. v. Maurer, 91 Ohio St.3d 54, 2001-Ohio-282.] [Cite as State ex rel. Beacon Journal Publishing Co. v. Maurer, 91 Ohio St.3d 54, 2001-Ohio-282.] THE STATE EX REL. BEACON JOURNAL PUBLISHING COMPANY ET AL., APPELLANTS AND CROSS-APPELLEES, v. MAURER,

More information

WHEN VILLAGES DISSOLVE

WHEN VILLAGES DISSOLVE WHEN VILLAGES DISSOLVE Ohio Township Association 2016 Winter Conference Peter N. Griggs Brosius, Johnson & Griggs, LLC 1600 Dublin Road, Suite 100 Columbus, Ohio 43215 Telephone: (614) 464-3563 Email:

More information

2017 All-Ohio Legal Forum. Succession Planning: What You Need to Know to Appoint a Successor Attorney for Your Practice

2017 All-Ohio Legal Forum. Succession Planning: What You Need to Know to Appoint a Successor Attorney for Your Practice 2017 All-Ohio Legal Forum Succession Planning: What You Need to Know to Appoint a Successor Attorney for Your Practice 1.0 Professional Conduct Hour August 23 August 25, 2017 Cleveland Speaker Biographies

More information

Office of the Chief Electoral Officer

Office of the Chief Electoral Officer Office of the Chief Electoral Officer 9 Executive summary...84 Introduction...85 Background...85 Overview of Electoral Office s finances...85 Audit conclusions and findings...86 Completeness of returns

More information

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals Standing Practice Order Pursuant to 20.1 of Act 2002-142 Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals TABLE OF CONTENTS PART I--PRELIMINARY PROVISIONS Subpart

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Draft Rules on Privacy and Access to Court Records

Draft Rules on Privacy and Access to Court Records Draft Rules on Privacy and Access to Court Records As Approved by the Judicial Council of Virginia, March, 2008 Part Nine Rules for Public Access to Court Records Rule 9:1. Purpose; Construction. Rule

More information

POLICY PUBLIC ACCESS TO RECORDS OF THE ALBANY COUNTY LAND BANK

POLICY PUBLIC ACCESS TO RECORDS OF THE ALBANY COUNTY LAND BANK POLICY PUBLIC ACCESS TO RECORDS OF THE ALBANY COUNTY LAND BANK Section 1. Purpose and scope The Albany County Land Bank wishes to conduct its business in a professional and transparent manner, and pursuant

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

Compliance & Enforcement Manual

Compliance & Enforcement Manual Compliance & Enforcement Manual April 2017 Version 2.3 BC Oil & Gas Commission 1 About the Commission About Us The BC Oil and Gas Commission is a singlewindow regulatory agency with responsibilities for

More information

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

More information

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

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

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS NO. RESOLUTION 172-17 APPROVAL OF MEETING AGENDA 173-17 APPROVAL OF MINUTES 174-17 APPROVAL

More information

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards Annual Performance Report 2008-09 Commissioner for Legislative Standards 2 Annual Performance Report 2008-09 Message from the Chief Electoral Officer/ Commissioner for Legislative Standards I am pleased

More information

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL SECTION 3-101 FISCAL YEAR The fiscal year of the City shall begin on the first day of July, and end on the last day of the following June, including both days.

More information

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 $ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 Grover Beach Improvement Agency 154 South Eighth Street Grover Beach, CA

More information

Executive Director; Section , Florida Statutes

Executive Director; Section , Florida Statutes SECTION: 1.8 SUBJECT: AUTHORITY: Office of Inspector General Executive Director; Section 20.055, Florida Statutes Policy: The Office of Inspector General (OIG) shall conduct independent and objective audits,

More information

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

CHAPTER 2 COUNTY STRUCTURAL OPTIONS 2.01 INTRODUCTION CHAPTER 2 COUNTY STRUCTURAL OPTIONS Latest Revision August, 2010 Article X, Section 1 of the Ohio Constitution provides that the General Assembly shall provide by general law for the

More information

Constitution of the Portage County Democratic Party

Constitution of the Portage County Democratic Party Constitution of the Portage County Democratic Party The members of the Central Committee of the Portage County Democratic Party hereby adopt this constitution and make provisions for bylaws for the organization

More information

AUDIT COMMITTEE MANDATE

AUDIT COMMITTEE MANDATE AUDIT COMMITTEE MANDATE Last updated December 13, 2016 I. PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Encana Corporation (the Corporation ) to assist

More information

PUBLIC RECORDS POLICY OF COVENTRY TOWNSHIP, SUMMIT COUNTY

PUBLIC RECORDS POLICY OF COVENTRY TOWNSHIP, SUMMIT COUNTY PUBLIC RECORDS POLICY OF COVENTRY TOWNSHIP, SUMMIT COUNTY Resolution No. 071108-07 Introduction: It is the policy of Coventry Township in Summit County that openness leads to a better informed citizenry,

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

Due Diligence: The Sentencing Guidelines and the Lawyer s Role in Corporate Compliance and Ethics Programs. by Steven Carr

Due Diligence: The Sentencing Guidelines and the Lawyer s Role in Corporate Compliance and Ethics Programs. by Steven Carr Due Diligence: The Sentencing Guidelines and the Lawyer s Role in Corporate Compliance and Ethics Programs by Steven Carr North Carolina Bar Foundation Continuing Legal Education December 9, 2005 Due Diligence:

More information

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

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

More information

CITY OF VANCOUVER DUTY TO ASSIST

CITY OF VANCOUVER DUTY TO ASSIST AUDIT & COMPLIANCE REPORT F16-01 CITY OF VANCOUVER DUTY TO ASSIST Elizabeth Denham Information and Privacy Commissioner for British Columbia June 23, 2016 CanLII Cite: 2016 BCIPC 32 Quicklaw Cite: [2016]

More information

As Introduced. 131st General Assembly Regular Session S. B. No

As Introduced. 131st General Assembly Regular Session S. B. No 131st General Assembly Regular Session S. B. No. 278 2015-2016 Senator Patton A B I L L To amend sections 4511.092 and 4511.093 of the Revised Code to prohibit a municipal corporation or township that

More information

Policies and Procedures No. 56

Policies and Procedures No. 56 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 56 SUBJECT: Enacted: 9/13/07 FRAUD IN THE WORKPLACE PURPOSE: To establish policies and

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

[Cite as State ex rel. Patton v. Rhodes, 129 Ohio St.3d 182, 2011-Ohio-3093.]

[Cite as State ex rel. Patton v. Rhodes, 129 Ohio St.3d 182, 2011-Ohio-3093.] [Cite as State ex rel. Patton v. Rhodes, 129 Ohio St.3d 182, 2011-Ohio-3093.] THE STATE EX REL. PATTON, APPELLANT, v. RHODES, AUD., APPELLEE. [Cite as State ex rel. Patton v. Rhodes, 129 Ohio St.3d 182,

More information

State Highway Administration

State Highway Administration Special Review State Highway Administration Procurement Process for Consulting Contracts May Have Been Circumvented Contract of $750,000 Was Awarded in Potential Violation of State Ethics Laws October

More information

Freedom of Information Act (FOIA) Procedures and Guidelines

Freedom of Information Act (FOIA) Procedures and Guidelines Freedom of Information Act (FOIA) Procedures and Guidelines 1 Purpose Shelby Charter Township is committed to open government and access to public records. This policy describes the Township s procedures

More information

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES AMENDED AND RESTATED BYLAWS OF A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES Section 1. General Purpose. This corporation is a nonprofit public benefit corporation and

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

Financial Administration Act, Act,

Financial Administration Act, Act, Financial Administration Act, Act, 2003 2003 ARRANGEMENT OF SECTIONS Section PART I CONTROL AND MANAGEMENT OF PUBLIC FUNDS 1. Powers and responsibilities of the Minister 2. Duties of the Minister 3. Appointment

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

RECORDS RETENTION SCHEDULE (RC-2) - Part 1

RECORDS RETENTION SCHEDULE (RC-2) - Part 1 OHIO H I» T 0 K Y W Ohio Historical Society State Archives of Ohio Local Government Records Program 1982 Velma Avenue Columbus, Ohio 43205 DEC I 1 2018 Page 1 of For State Archives - LGRP Use Only Date

More information

ACCESS TO PORT PUBLIC RECORDS

ACCESS TO PORT PUBLIC RECORDS ACCESS TO PORT PUBLIC RECORDS EX-19 POLICY AND PROCEDURE as of 01/01/09 Supersedes EX-6 Procedure Original: 4/1/66 (Care/Custody/Control of Documents/Records; 8/1/79 (Records Retention; 1/1/83 (Public

More information

Model Collaborative Agreement Checklist and Guidance

Model Collaborative Agreement Checklist and Guidance Model Collaborative Agreement Checklist and Guidance Please use the following checklist to guide the creation or revision of your collaborative agreement. Required components of the collaborative agreement

More information

JUDICIAL IMPACT STATEMENT: Court Reporting Revisions

JUDICIAL IMPACT STATEMENT: Court Reporting Revisions October 4, 2013 Mark Schweikert, Executive Director, Ohio Judicial Conference JUDICIAL IMPACT STATEMENT: Court Reporting Revisions TITLE INFORMATION Makes clarifications to the changes made to the court

More information

Board of Trustees Bylaws Adopted January 1, 2010

Board of Trustees Bylaws Adopted January 1, 2010 Board of Trustees Bylaws Adopted January 1, 2010 (Amended April 21, 2016) (Amended October 20, 2016) BYLAWS OF THE BOARD OF TRUSTEES OF THE HOUSTON COMMUNITY COLLEGE Adopted January 1, 2010 Amended June

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

INFORMATION FOR COMPLAINANTS

INFORMATION FOR COMPLAINANTS City of Chicago 740 N. Sedgwick, 4th Floor, Chicago, IL 60654 COMMISSION ON HUMAN RELATIONS Phone 312-744-4111, Fax 312-744-1081, TTY 312-744-1088 www.cityofchicago.org/humanrelations cchrfilings@cityofchicago.org

More information

20 Court Services Annual Report 2015

20 Court Services Annual Report 2015 Clause 20 in Report No. 11 of Committee of the Whole was adopted, without amendment, by the Council of The Regional Municipality of York at its meeting held on June 23, 2016. 20 Court Services Annual Report

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

Purposes of the Law. Information of Public Importance. Public Authority Body. Legal Presumptions of Justified Interest

Purposes of the Law. Information of Public Importance. Public Authority Body. Legal Presumptions of Justified Interest LAW ON FREE ACCESS TO INFORMATION OF PUBLIC IMPORTANCE I Basic Provisions Purposes of the Law Article 1 This Law regulates the rights to access information of public importance held by public authority

More information

AMERICAN HOMES 4 RENT. Code of Ethics for Principal Executive Officer and Senior Financial Officers

AMERICAN HOMES 4 RENT. Code of Ethics for Principal Executive Officer and Senior Financial Officers AMERICAN HOMES 4 RENT Code of Ethics for Principal Executive Officer and Senior Financial Officers A. Introduction This Code of Ethics (this Code ) of American Homes 4 Rent (the Company ) applies to the

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

MIFFLIN COUNTY RIGHT TO KNOW POLICY

MIFFLIN COUNTY RIGHT TO KNOW POLICY MIFFLIN COUNTY RIGHT TO KNOW POLICY Open Records Officer of MIFFLIN COUNTY: Chief Clerk Cathy Romig 20 North Wayne Street Lewistown, PA 17044 717-248-6733 Fax 717-248-3695 E-mail: cromig@co.mifflin.pa.us

More information

Asset Forfeiture Reporting. Kent Richardson Assistant Attorney General Criminal Prosecutions Division

Asset Forfeiture Reporting. Kent Richardson Assistant Attorney General Criminal Prosecutions Division Asset Forfeiture Reporting Kent Richardson Assistant Attorney General Criminal Prosecutions Division Course Objectives To advise reporting agencies on statutory reporting requirements To familiarize reporting

More information

Court Records. Published on MTAS ( April 06, 2019

Court Records. Published on MTAS (  April 06, 2019 Published on MTAS (http://www.mtas.tennessee.edu) April 06, 2019 Dear Reader: The following document was created from the MTAS website (mtas.tennessee.edu). This website is maintained daily by MTAS staff

More information

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS Ch. 11 GENERAL PROVISIONS 51 11.1 Sec. 11.1. Definitions. 11.2. Construction. 11.3. Statute of limitations. CHAPTER 11. GENERAL PROVISIONS Source The provisions of this Chapter 11 adopted April 23, 1993,

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS Victoria Fish and Game Protective Association Established in 1919, Society #S0003417 This document was passed at a special general meeting held on 21st of January, 2013, filed with

More information

Office of the Register of Wills Carroll County, Maryland

Office of the Register of Wills Carroll County, Maryland Audit Report Office of the Register of Wills Carroll County, Maryland May 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

ANNEX 1 REGULATIONS DRAFT ICAEW LEGAL SERVICES REGULATIONS

ANNEX 1 REGULATIONS DRAFT ICAEW LEGAL SERVICES REGULATIONS ANNEX 1 REGULATIONS DRAFT ICAEW LEGAL SERVICES REGULATIONS ICAEW 2014 Contents 1 General... 3 Definitions and interpretation...4 2 Eligibility, application, continuing obligations and cessation... 10 Applications...

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (the Company )

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (the Company ) VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (the Company ) The Company has as its articles the following articles. Incorporation number: C0977395 Full name and signature of one director /s/ Howard Bradley

More information

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019 CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019 - EIDE BAILLY, LLP Action: Adopt or Not Adopt Resolution Executive Summary The Council will consider a Resolution authorizing a contract with

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

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS Adopted by the Board of Trustees TABLE OF CONTENTS Charters Page No. History of Charter Adoptions and Revisions... 3 Charter for the Board...

More information

District of Columbia False Claims Act

District of Columbia False Claims Act District of Columbia False Claims Act 2-308.03. Claims by District government against contractor (a) (1) All claims by the District government against a contractor arising under or relating to a contract

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

VALLEY CLEAN ENERGY ALLIANCE

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

More information

Sections 4(k), 5. Section 2, 3(A) Scope. Money Transmitters

Sections 4(k), 5. Section 2, 3(A) Scope. Money Transmitters Comparison between the Non-Bank Funds Transfer Group Model Act Regulating Money Transmitters and the President s Commission on Model State Drug Laws Model Money Transmitter Licensing and Regulation Act

More information

Saskatchewan Dietitians Association Administrative Bylaws

Saskatchewan Dietitians Association Administrative Bylaws Saskatchewan Dietitians Association Administrative Bylaws Title 1. These Bylaws may be cited as The Saskatchewan Dietitians Association Administrative Bylaws, 2017. Definitions 2. In these Bylaws, Act

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

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015

ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015 ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015 ARTICLE 1 NAME, PURPOSE AND EMBLEM 1.1 NAME The name of the Club shall be the Sports Car Club of America,

More information