Florida ABLE, Inc. Direct-Support Organization Disclosure 2016 June 27, 2016
|
|
- Cory Bishop
- 5 years ago
- Views:
Transcription
1 Florida ABLE, Inc. Direct-Support Organization Disclosure 2016 June 27, 2016 SUMMARY Section , Florida Statutes, sets forth that by August 1 of each year, a citizen support organization or direct-support organization created or authorized pursuant to law or executive order and created, approved, or administered by an agency, must submit the following information to the appropriate agency: (a) (b) (c) (d) (e) (f) The name, mailing address, telephone number, and website address of the organization. The statutory authority or executive order pursuant to which the organization was created. A brief description of the mission of, and results obtained by, the organization. A brief description of the plans of the organization for the next 3 fiscal years. A copy of the organization s code of ethics. A copy of the organization s most recent federal Internal Revenue Service Return of Organization Exempt from Income Tax form (Form 990). The agency receiving this information must make such information available to the public through the agency s website and, by August 15 of each year, report same to the Governor, the President of the Senate, the Speaker of the House of Representatives, and the Office of Program Policy Analysis and Government Accountability. The report must include a recommendation by the agency, with supporting rationale, to continue, terminate, or modify the agency s association with each organization. A draft agency report is provided herein which includes the required ABLE United disclosures. Page 1 of 1
2 August 1, 2016 The Honorable Rick Scott Governor State of Florida The Capitol, PL S. Monroe St. Tallahassee, FL Dear Governor Scott: On behalf of Florida ABLE Inc. (d/b/a ABLE United), thank you for supporting the establishment of a qualified ABLE program for the citizens of Florida. As required by Section , Florida Statutes, ABLE United has provided the enclosed disclosure to the Florida Prepaid College Board. This disclosure has been posted to the Board s website at: ABLE United has developed the ABLE United Program to be a qualified ABLE program pursuant to Section 529A of the Internal Revenue Code. Beginning in fiscal year , ABLE United will provide Floridians with a disability the opportunity to save money, tax-free, while maintaining federal disability benefits. At this time, ABLE United anticipates that 4,000 new accounts will be opened in the first year, with an additional 2,000 accounts opened each year thereafter. On March 23, 2016, the Florida Prepaid College Board certified that ABLE United is complying with the terms of the Direct-Support Organization Contract and acting in a manner consistent with Section , Florida Statutes, in the best interest of the State of Florida. On June 27, 2016, the Board approved the ABLE United operating budget for fiscal year ABLE United and the Florida Prepaid College Board remain dedicated to establishing a quality program for the people of Florida. It is the recommendation of this Board to continue our association with ABLE United. If you have any questions, please contact Kevin Thompson at (850) Sincerely, Duane Ottenstroer Chairman Enclosure
3 TO: FROM: SUBJECT: DATE: June 14, 2016 M E M O R A N D U M Florida Prepaid College Board Kevin Thompson, Executive Director Direct-Support Organization Disclosures Pursuant to Section , Florida Statutes, please find annual disclosure information as required from a direct-support organization below. (1) By August 1 of each year, a citizen support organization or direct-support organization created, approved, or administered by an agency, shall submit the following to the appropriate agency: a. The name, mailing address, telephone number, and website address of the organization. Florida ABLE, Inc. (d/b/a ABLE United) 1801 Hermitage Boulevard, Suite 210 Tallahassee, FL b. The statutory authority or executive order pursuant to which the organization was created (3), Florida Statutes; c. A brief description of the mission of, and results obtained by, the organization. The mission of ABLE United is to encourage and assist the saving of private funds to help persons with disabilities cover costs that support their health, independence and quality of life. ABLE United has developed the ABLE United Program to be a qualified ABLE program pursuant to Section 529A of the Internal Revenue Code. As required by the Florida Statutes, ABLE United has: (1) received tax and securities opinions confirming program compliance with federal law, (2) created a participation agreement with program terms and conditions, and (3) established a comprehensive investment plan. The program will launch on July 1, d. A brief description of the plans of the organization for the next 3 fiscal years. Beginning in , ABLE United will provide Floridians with a disability the opportunity to save money, tax-free, while maintaining federal disability benefits. At this time, ABLE United anticipates that 4,000 new accounts will be opened in the first year, with an additional 2,000 per year thereafter. ABLE United will continually evaluate program enhancements to support program growth and improved customer experience. e. A copy of the organization s code of ethics. ABLE United has adopted the State Board of Administration s policy Ethics (enclosed). f. A copy of the organization s most recent federal Internal Revenue Service Return of Organization Exempt from Income Tax form (Form 990). ABLE United is seeking exemption from Form 990 through Form 1023 and will provide a copy once received from the IRS.
4
5
6
7
8
9
10 Outside employment which tends to impair the mental or physical capacity to perform one s duties and responsibilities in an acceptable manner. An employee will not engage in outside employment with persons who have, or are seeking to obtain, contractual or other business or financial relations with the SBA or who represent persons seeking such relationships. SBA employees who desire to engage in any outside employment must provide their immediate supervisor and the Inspector General with a written description of the work to be performed, name of employer, days/hours of work and anticipated duration of employment, and obtain approval from the Inspector General prior to commencing such employment. SBA hiring authorities will ascertain whether a finalist candidate for a vacant position is engaged (and intends to remain engaged) in outside employment activities and communicate SBA policy provisions concerning outside employment. Finalist candidates who are already engaged in outside employment must provide the hiring authority with a written description of the work being performed, name of employer, days/hours of work and anticipated duration of employment. Hiring authorities are responsible for coordinating with the Inspector General to obtain approval of intended outside employment of a finalist candidate in advance of executing a Personnel Action Form (PAF). Human Resources is responsible for obtaining confirmation of outside employment status of finalist candidates for positions as part of processing new employee paperwork, including obtaining documentation of approval for outside employment from the Inspector General (if applicable). An employee initiating a discussion or making application regarding employment or potential employment with a service provider must report that activity to the Inspector General within three (3) business days of such discussions or filing the application. The Inspector General will in turn immediately notify the Executive Director & CIO. If an offer of employment would create a conflict between the employee's private interests and public duties, or would impede the full and faithful discharge of the employee's public duties, the offer must be reported in writing to the Inspector General within three (3) business days. The Inspector General will in turn immediately notify the Executive Director & CIO. In an abundance of caution, all preliminary discussions with service providers regarding future employment (or hints of employment) must be reported within three (3) business days to the Inspector General, who will then review the matter and promptly make appropriate recommendations to the Executive Director & CIO to protect the best interests of the SBA. This section does not preclude an employee from: Participation in the activities of national or state political parties when such activities are not prohibited by law. Participation in the affairs of a charitable, religious, professional, social, fraternal, non-profit educational or recreational, public service, or civic organization, or acceptance of an award for a meritorious public contribution or achievement given by one of the aforementioned organizations. Using information obtained as a result of SBA employment when that information has been made available to the general public or will be made available on request.
11
12
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 informationSEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS
SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS Approved: 04/04/17 I. Organization The Florida Gulf Coast University Board of Trustees ( the Board ) is established
More informationFLORIDA STATE LODGE FRATERNAL ORDER OF POLICE, INC.
FLORIDA STATE LODGE FRATERNAL ORDER OF POLICE, INC. LEGAL DEFENSE BENEFIT Terms and Conditions Manual Adopted June 23, 1995 (Revised September 2002, February 2011 and October 2016) A. ESTABLISHMENT OF
More informationBYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY
BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County
More informationAGENDA STATE BOARD OF ADMINISTRATION FINANCE CORPORATION (FORMERLY KNOWN AS THE FLORIDA HURRICANE CATASTROPHE FUND FINANCE CORPORATION)
AGENDA STATE BOARD OF ADMINISTRATION FINANCE CORPORATION (FORMERLY KNOWN AS THE FLORIDA HURRICANE CATASTROPHE FUND FINANCE CORPORATION) Governor Scott, Chair Chief Financial Officer Atwater Attorney General
More informationINVITATION TO BID FOR AIR FILTERS ITB NO: DMS-15/ THE STATE OF FLORIDA DEPARTMENT OF MANAGEMENT SERVICES
4050 Esplanade Way Tallahassee, Florida 32399-0950 Tel: 850.488.2786 Fax: 850.922.6149 Rick Scott, Governor Chad Poppell, Secretary INVITATION TO BID FOR AIR FILTERS ITB NO: DMS-15/16-038 THE STATE OF
More informationTHE FLORIDA BAR 651 EAST JEFFERSON STREET TALLAHASSEE, FL /
JOHN F. HARKNESS, JR. EXECUTIVE DIRECTOR THE FLORIDA BAR 651 EAST JEFFERSON STREET TALLAHASSEE, FL 32399-2300 850/561-5600 WWW.FLABAR.ORG Date Name and address of provider Dear : Please find enclosed information
More informationJoint Select Committee on Collective Bargaining
Joint Select Committee on Collective Bargaining Senator Hays, Co-Chair Representative Van Zant, Co-Chair Meeting Packet Materials Submitted by: Department of the Lottery Monday, February 16, 2015 10:30
More informationFlorida Department of Environmental Protection
Florida Department of Environmental Protection Southwest District Office 13051 North Telecom Parkway Temple Terrace, FL 33637-0926 Rick Scott Governor Carlos Lopez-Cantera Lt. Governor Jonathan P. Steverson
More informationTAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS
TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS ADOPTED JANUARY 26, 2018 INDEX Article Page I NAME 1 II PURPOSE 1 III MEMBERSHIP OF BOARD 2 IV VOTING 3 V OFFICERS OF THE BOARD 3 VI DUTIES OF OFFICERS
More informationNorth Fort Myers Mixed Use Overlay Expansion (CPA )
LEE COUNTY ORDINANCE NO. 17-20 North Fort Myers Mixed Use Overlay Expansion (CPA2017-00004) AN ORDINANCE AMENDING THE LEE COUNTY COMPREHENSIVE PLAN, COMMONLY KNOWN AS THE "LEE PLAN," ADOPTED BY ORDINANCE
More informationREGION 12 ARABIAN HORSE ASSOCIATION, INC.
REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12
More informationTHE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS
THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,
More informationThe Honorable Bill Galvano, President, Florida Senate The Honorable Jose Oliva, Speaker, Florida House of Representatives Tallahassee, FL 32399
April 16, 2019 The Honorable Bill Galvano, President, Florida Senate The Honorable Jose Oliva, Speaker, Florida House of Representatives Tallahassee, FL 32399 VIA ELECTRONIC MAIL Dear President Galvano
More informationFirst Meeting of the ad hoc Committee of the Great Floridians Program. Statuary Hall Selection Meeting Tallahassee, FL June 22, 2016
First Meeting of the ad hoc Committee of the Great Floridians Program Statuary Hall Selection Meeting Tallahassee, FL June 22, 2016 I. - Facilitator s Comments Dr. Timothy Parsons Director, Division of
More informationThe Delegation Digest Legislative Session
The Delegation Digest 2017-2018 Legislative Session Palm Beach County Legislative Delegation Session Week 8 Feb. 26 - Mar. 2, 2018 Week Recap Bills and Policy Local Bills Member Highlights Week Recap February
More informationGubernatorial Appointments Form for General Information** Governor s Appointments Office (850) or
Gubernatorial Appointments Form for General Information** Governor s Appointments Office (850) 717-9243 or Appointments@eog.myflorida.com Date Completed The information from this form will be used by the
More informationFlorida Department of Transportation 605 Suwannee Street Tallahassee, FL
RICK SCOTT GOVERNOR Florida Department of Transportation 605 Suwannee Street Tallahassee, FL 32399-0450 MIKE DEW SECRETARY POLICY Effective: September 19, 2017 Review: September 1, 2017 Office: General
More informationINDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019
INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida
More informationFLORIDA BOARD OF GOVERNORS. Regulation Development Procedure for State University Boards of Trustees
A. Background FLORIDA BOARD OF GOVERNORS Regulation Development Procedure for State University Boards of Trustees In November 2002, Florida voters passed an amendment to article IX of the Florida Constitution
More informationNew Clerk Academy. Tallahassee, Florida
New Clerk Academy Tallahassee, Florida The Legislative Process: Protocol and Advocacy The Honorable Karen E. Rushing, Sarasota County Clerk of Court, and FCCC Legislative Committee Chair Fred W. Baggett,
More informationBoard of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).
Board of Trustees By-laws Article 1 The University 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ). 1.2 Corporate Seal The corporate seal of
More informationState Qualifying Handbook
State Qualifying Handbook November 2013 Florida Department of State Division of Elections R. A. Gray Building, Room 316 500 South Bronough Street Tallahassee, FL 32399-0250 (850) 245-6240 Table of Contents
More informationFLORIDA DEPARTMENT OF EDUCATION
FLORIDA DEPARTMENT OF EDUCATION STATE BOARD OF EDUCATION GARY CHARTRAND, Chair Pam Stewart Commissioner of Education ROBERTO MARTINEZ, Vice Chair Members SALLY BRADSHAW AKSHA Y DESAI, M.D. BARBARA S. FEINGOLD
More informationBYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE
BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE National Association for Catering and Events is subject to, and governed by, the New York Notfor-Profit Corporation Law (the N-PCL ).
More informationSupervisor s Handbook on Candidate Qualifying
Supervisor s Handbook on Candidate Qualifying June 2012 Florida Department of State Division of Elections R. A. Gray Building, Room 316 500 South Bronough Street Tallahassee, Florida 32399-0250 850.245.6240
More informationIN THE SUPREME COURT OF FLORIDA
IN THE SUPREME COURT OF FLORIDA KEVIN TRACY. v. Petitioner, Case No. SC07-2057 STATE OF FLORIDA, Respondent. / JURISDICTIONAL BRIEF OF RESPONDENT BILL MCCOLLUM ATTORNEY GENERAL TRISHA MEGGS PATE TALLAHASSEE
More informationDepartment of Labor Division of Industrial Affairs Office of Anti-Discrimination Statutory Authority: 19 Delaware Code, Sections 712(a)(2) and 728
Department of Labor Division of Industrial Affairs Office of Anti-Discrimination Statutory Authority: 19 Delaware Code, Sections 712(a)(2) and 728 1.0 General Provisions 1.1 Purpose and scope. 1.1.1 The
More informationCHAPTER Senate Bill No. 2058
CHAPTER 2012-51 Senate Bill No. 2058 An act relating to the Office of Legislative Services; amending ss. 11.045, 11.0455, and 112.3148, F.S.; providing for duties related to the registration and reporting
More informationTHE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION
THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION 18-107 A RESOLUTION OF THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM TO BE HELD ON AUGUST 28, 2018 FOR THE PURPOSE OF SUBMITTING
More informationAttached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation.
FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation. SUBMIT ONLY ONE FORM Section 617.1401, Florida
More informationConcurrency Management City of St. Petersburg City Code Chapter 16, Land Development Regulations
16.03 - Sections: 16.03.010 Purpose and Declaration of Public Policy 16.03.020 Definitions 16.03.030 Levels of Service Adopted By Reference 16.03.040 General Requirements 16.03.050 Exemptions; Vested Projects
More informationASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION
ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION CONSTITUTION OF THE NATIONAL CAPITAL CHAPTER OF ASHRAE Approved by the Society: ARTICLE I - NAME The name of the organization is the National Capital Chapter
More informationBYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000
BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised
More informationTITLE VI / NONDISCRIMINATION POLICY AND PLAN ADA/504 STATEMENT
TITLE VI / NONDISCRIMINATION POLICY AND PLAN ADA/504 STATEMENT Town of Medley 7777 N.W. 72nd Avenue Medley, Florida 33166 Office: (305) 887-9541 Fax: (305) 396-5843 Website: www.townofmedley.com Page 1
More informationDEADLY PHYSICAL FORCE PLAN (Adopted March 24, 2008) Clatsop County Use of Deadly Physical Force Planning Authority
DEADLY PHYSICAL FORCE PLAN (Adopted March 24, 2008) Clatsop County Use of Deadly Physical Force Planning Authority 1 Table of Contents Members of the Planning Authority Preamble Section 1: Administration
More informationFLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS
FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form to convert an Other Business Entity into a Florida Profit Corporation pursuant to section 607.1115, Florida Statutes. These forms
More informationIN THE SUPREME COURT OF FLORIDA
IN THE SUPREME COURT OF FLORIDA STERLING R. LANIER, JR. v. Petitioner, Case No. SC08-19 STATE OF FLORIDA, Respondent. / AMENDED JURISDICTIONAL BRIEF OF RESPONDENT BILL MCCOLLUM ATTORNEY GENERAL TRISHA
More informationCITY OF DEERFIELD BEACH Request for City Commission Agenda
Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: November 6, 2012 Contact Person: Ada Graham-Johnson Description: A Resolution of the City Commission approving an
More informationFlorida Department of Environmental Protection Northwest District 160 Governmental Center Pensacola, Florida
Florida Department of Environmental Protection Northwest District 160 Governmental Center Pensacola, Florida 32502-5794 Charlie Crist Governor Jeff Kottkamp Lt. Governor Michael W. Sole Secretary Sent
More informationGOVERNOR'S OFFICE Boards and Appointments Application
As a general matter, applications for all positions within state Government are public records, which may be viewed by anyone upon request. However, there are some exemptions from the public records law
More informationFLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS
FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS Adopted: December 10, 2014 TABLE OF CONTENTS ARTICLE I STATEMENT OF PURPOSE Section 1.1 Purpose 4 ARTICLE 11 THE BOARD Section
More informationETHICS CODE FOR SCHOOL BOARD MEMBERS. public trust and confidence in government in general and The School Board of Broward County,
1007 1007 ETHICS CODE FOR SCHOOL BOARD MEMBERS Part 1. General Provisions. 1.0 Statement of Policy. The purpose of this policy is to create a culture that fosters public trust and confidence in government
More informationCCOC Annual Corporation Meeting*
MEMO DATE: April 30, 2018 TO: Clerks/Corporation Members FROM: Members Honorable Ken Burke, Chair, CCOC Executive Council SUBJECT: Special Annual Corporation Meeting, May 9, 2018 Greetings, Just a reminder
More informationSENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator DECLAN J. O'SCANLON, JR. District (Monmouth) SYNOPSIS Makes certain changes to police and fire interest arbitration
More informationBYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS
BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from
More informationWITNESSETH: WHEREAS, the State of Florida's approach to implementing the US-WIOA contains the following elements:
INTERLOCAL AGREEMENT BETWEEN ALACHUA COUNTY AND BRADFORD COUNTY REGARDING THE ALACHUA/BRADFORD LOCAL WORKFORCE DEVELOPMENT BOARD D.B.A. CAREERSOURCE NORTH CENTRAL FLORIDA THIS AGREEMENT is made and entered
More informationNO , Chapter 5 TALLAHASSEE, March 13, Human Resources UNLAWFUL HARASSMENT AND UNLAWFUL SEXUAL HARASSMENT
CFOP 60-10, Chapter 5 STATE OF FLORIDA DEPARTMENT OF CF OPERATING PROCEDURE CHILDREN AND FAMILIES NO. 60-10, Chapter 5 TALLAHASSEE, March 13, 2018 5-1. Purpose. Human Resources UNLAWFUL HARASSMENT AND
More informationNoble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION
Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION Section 1. Corporate Name The name of this corporation is Noble Paws, Inc. The corporation may also use
More informationBrian Saggiomo Secretary Aruba Surf Club Cooperative Association. February 24, 2017
February 24, 2017 RE: Notice of Annual Meeting Coöperatieve Vereniging Aruba Surf Club d.b.a. Aruba Surf Club Cooperative Association Dear Marriott s Aruba Surf Club Owner: The 2017 Annual Meeting of Aruba
More informationRULE 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 informationRE: Your change of course on CRC Rules Dear Chairman Beruff:
May 31, 2017 DELIVERED VIA EMAIL RE: Your change of course on CRC Rules Dear Chairman Beruff: Late last Friday afternoon, just before the holiday weekend, you announced that you are disbanding the eight
More informationJOINT 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 informationARABIAN HORSE ASSOCIATION BYLAWS
ARABIAN HORSE ASSOCIATION BYLAWS Section 1. Name. ARTICLE I. NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Colorado, the name of this organization shall be
More informationApril 26, Honorable Paul D. Ryan Speaker of the House of Representatives Washington, DC Dear Mr. Speaker:
April 26, 2018 Honorable Paul D. Ryan Speaker of the House of Representatives Washington, DC 20515 Dear Mr. Speaker: I have the honor to submit to the Congress the amendments to the Federal Rules of Criminal
More informationFLORIDA COMMISSION ON ETHICS. GUIDE to the SUNSHINE AMENDMENT and CODE of ETHICS for Public Officers and Employees
FLORIDA COMMISSION ON ETHICS GUIDE to the SUNSHINE AMENDMENT and CODE of ETHICS for Public Officers and Employees 2018 State of Florida COMMISSION ON ETHICS Michelle Anchors, Chair Ft. Walton Beach Michael
More informationAUDITOR GENERAL DAVID W. MARTIN, CPA
AUDITOR GENERAL DAVID W. MARTIN, CPA UNIVERSITY OF NORTH FLORIDA Operational Audit SUMMARY Our operational audit for the fiscal year ended June 30, 2007, disclosed the following: Finding No. 1: University
More informationGOVERNOR'S OFFICE Boards and Appointments Application
GOVERNOR'S OFFICE Boards and Appointments Date Submitted: 6/21/2014 12:36:12 PM As a general matter, applications for all positions within state Government are public records, which may be viewed by anyone
More informationBY-LAWS METROPOLITAN TRANSPORTATION AUTHORITY
BY-LAWS METROPOLITAN TRANSPORTATION AUTHORITY ARTICLE 1. OFFICES The principal office of the Metropolitan Transportation Authority (the Authority ) shall be located in the City of New York, County of New
More informationFLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. A corporation can amend or add as many articles as necessary in one amendment.
FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Not for Profit Corporation pursuant to section
More informationREQUEST FOR PROPOSALS NO FOR GENERAL CORPORATE LEGAL SERVICES
REQUEST FOR PROPOSALS NO. 16-0014 FOR GENERAL CORPORATE LEGAL SERVICES August 12, 2016 Refer ALL Inquiries to: Gregory Bickford, Procurement Officer Purchasing Department Citizens Property Insurance Corporation
More informationStreamlined Arbitration Rules and Procedures
RESOLUTIONS, LLC s GUIDE TO DISPUTE RESOLUTION Streamlined Arbitration Rules and Procedures 1. Scope of Rules The RESOLUTIONS, LLC Streamlined Arbitration Rules and Procedures ("Rules") govern binding
More informationPILATES METHOD ALLIANCE, INC. (PMA)
PILATES METHOD ALLIANCE, INC. (PMA) BYLAWS ARTICLE I NAME AND PRINCIPAL OFFICE Name/Nonprofit Incorporation. The name of the corporation shall be the Pilates Method Alliance, Inc., hereinafter referred
More informationPage 1 of 27 7700 East First Place, Denver, Colorado 80230 phone: 303/364-7700 fax: 303/364-7800 www.ncsl.org Succession to Positions of Governor and Lieutenant Governor (Feb. 2009) Alabama Article 5,
More informationMEMORANDUM AGENDA ITEM #IV.G
MEMORANDUM AGENDA ITEM #IV.G DATE: JANUARY 28, 2019 TO: FROM: COUNCIL MEMBERS STAFF SUBJECT: EXECUTIVE DIRECTOR S CONTRACT The Council favorably reviewed the Executive Director and her performance at the
More informationThe Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)
The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com
More informationFINAL ORDER GRANTING A CONDITIONAL TEMPORARY VARIANCE FROM RULE 58AER17-1, FLORIDA ADMINISTRATIVE CODE
STATE OF FLORIDA DEPARTMENT OF ELDER AFFAIRS In Re: Petition for Variance from Emergency Rule 58AER17-1, Florida Administrative Code, filed Community Senior Life, Inc., d/b/a Homestead Village Retirement
More informationCANADA GOOSE HOLDINGS INC.
CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 GP04-02-17 Page 1 of 7 CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 1. PURPOSE The Compensation Committee (the
More informationInvitation to Bid (ITB) For Lawn Care Services ITB No: DMS 14/ The State of Florida Department of Management Services
4050 Esplanade Way Tallahassee, Florida 32399-0950 Tel: 850.488.2786 Fax: 850. 922.6149 Rick Scott, Governor Chad Poppell, Secretary Invitation to Bid (ITB) For Lawn Care Services ITB No: DMS 14/15-040
More informationState of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services JENNIER KENT DIRECTOR EDMUND G. BROWN JR. GOVERNOR DATE: MHSUDS INFORMATION NOTICE NO.: 18-010 TO: SUBJECT: COUNTY
More informationIN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF FLORIDA
Case 4:16-cv-00626-MW-CAS Document 4 Filed 10/09/16 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF FLORIDA FLORIDA DEMOCRATIC PARTY, Plaintiff, v. CASE NO. 4:16-cv-626 RICHARD
More informationCommunity Services Department 600 W. 4 th St. Davenport, Iowa 52801
Community Services Department 600 W. 4 th St. Davenport, Iowa 52801 (563) 326-8723 Fax (563) 326-8730 June 27, 2011 TO: Dee F. Bruemmer FROM: Lori A. Elam RE: FY12 Contract with Genesis Psychology Associates
More informationThe School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239)
The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida 33966-1012 (239) 334-1102 www.leeschools.net Steven K. Teuber Chairman, District 4 SPECIAL SCHOOL BOARD MEETING June 14, 2016 2:00
More informationGOVERNOR'S OFFICE Boards and Appointments Application Date Submitted: 10/20/2015 2:40:11 PM As a general matter, applications for all positions within state Government are public records, which may be
More informationTHE EIGHTH JUDICIAL CIRCUIT OF FLORIDA ADMINISTRATIVE ORDER NO PRELIMINARY PROCEEDINGS UNDER THE FLORIDA CONTRABAND FORFEITURE ACT
THE EIGHTH JUDICIAL CIRCUIT OF FLORIDA ADMINISTRATIVE ORDER NO. 3.05 PRELIMINARY PROCEEDINGS UNDER THE FLORIDA CONTRABAND FORFEITURE ACT WHEREAS, The Florida Contraband Forfeiture Act, 932.701-932.7062,
More informationFOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015
FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at
More informationCase 1:11-cv JKB Document 5 Filed 07/06/11 Page 1 of 36
Case 1:11-cv-01832-JKB Document 5 Filed 07/06/11 Page 1 of 36 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, v. Plaintiff, VERIZON DELAWARE LLC,
More informationBOARD OF ELECTIONS IN THE CITY OF NEW YORK
BOARD OF ELECTIONS IN THE CITY OF NEW YORK RECORDS ACCESS POLICY Adopted: May 14, 2002 Amended: December 8, 2015 PREAMBLE In accordance with the provisions of Article 6 of the New York State Public Officers
More informationYou are receiving this Notice of Annual Meeting as a member of MVC Trust Owners Association, Inc.
March 5, 2018 RE: Notice of Annual Meeting Dear MVC Trust Owner: You are receiving this Notice of Annual Meeting as a member of The 2018 Annual Meeting of, will be held at 10:00 a.m., Eastern time, on
More informationAUDIT AND FINANCE COMMITTEE
Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS
More informationCONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;
ccr_2014_sb263_h_4558 CONFERENCE COMMITTEE REPORT MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on House amendments to SB 263 submits the following report: The Senate accedes to all House
More informationAMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation
AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY
More information2605. 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 informationPROPOSED CONSTITUTIONAL LANGUAGE REGARDING STANDING COMMITTEES
Key to proposed changes strikethrough = proposed deletion bold italics underlined = proposed addition PROPOSED CONSTITUTIONAL LANGUAGE REGARDING STANDING COMMITTEES Submitted by the FEA Executive Cabinet.
More informationNOUVEAU MONDE MINING ENTERPRISES INC. (the Corporation ) WHISTLEBLOWING POLICY
NOUVEAU MONDE MINING ENTERPRISES INC. (the Corporation ) WHISTLEBLOWING POLICY 1. CONTEXT In pursuit of its mission and objectives, the Corporation strives to achieve the highest business and personal
More informationIC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.
IC 33-33-45 Chapter 45. Lake County IC 33-33-45-1 Application Sec. 1. IC 33-29-1 does not apply to this chapter. IC 33-33-45-2 Judicial circuit Sec. 2. (a) Lake County constitutes the thirty-first judicial
More informationCHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS
189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035
More information2018 Proposed Amendments to the UCT Constitution
2018 Amendments to the UCT Constitution changes are highlighted in red. Submitted by Past International President Thomas Smith, a member in good standing of Columbus, Ohio Council 1, and Past International
More informationRESEARCH AGREEMENT. NOW, THEREFORE, in consideration of the premises and mutual covenants herein contained, the parties hereto agree to the following:
RESEARCH AGREEMENT THIS AGREEMENT effective this day of by and between, with offices located at, (hereinafter referred to as "Sponsor") and the University of Florida Board of Trustees, a public corporation
More informationSTATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT. THIS AGREEMENT made by and between The Chief Financial Officer of Florida,
STATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT THIS AGREEMENT made by and between The Chief Financial Officer of Florida, hereinafter referred to as Chief Financial Officer and hereinafter to as Qualified
More informationAssociation of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I
Name and Purpose Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Section 1. Name. The name of the corporation shall be the Association
More informationDRAFT 5/7/2014 Florida Hurricane Catastrophe Fund Advisory Council Member Handbook
Florida Hurricane Catastrophe Fund Advisory Council Member Handbook AC Handbook Approved May 16, 2001 Rev. 7/10/01, 8/6/02, 10/9/03, 10/16/07, 1/13/09, 10/20/09, 1/18/12, 3/20/14, 5/15/14. Florida Hurricane
More informationBY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.
BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP
More informationPartnership for Emergency Planning
PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011
More informationBYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE
BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the
More informationNEW YORK STATE LEGISLATURE
NEW YORK STATE LEGISLATURE..- Enc. ajority Leader Pre id t Pro Tem a Speaker J hn Flanagan Carl E. Heastie Sincerely, pursuant to Article VII, Section 1 of the New York State Constitution. Attached hereto
More informationIEEE-USA CONGRESSIONAL FELLOWSHIP PROGRAM POLICIES & PROCEDURES
1. STATEMENT OF PURPOSE IEEE-USA CONGRESSIONAL FELLOWSHIP PROGRAM POLICIES & PROCEDURES IEEE-USA's Congressional Fellows program is created to provide a resource of industrial experience and technical
More informationFRIENDS OF FLORIDA HISTORY AND ARCHAEOLOGY, INC. 500 South Bronough Street Tallahassee, FL
FRIENDS OF FLORIDA HISTORY AND ARCHAEOLOGY, INC. 500 South Bronough Street Tallahassee, FL 32399 850.245.6300 FY 2015-2016 REPORT I. Statutory Authority or Executive Order Creating Organization Section
More informationHome Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012
Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published
More informationRESOLUTION A RESOLUTION OF THE TOWNSHIP OF SCHUYLKILL SETTING FORTH A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS PURSUANT TO THE RIGHT TO KNOW LAW
4OO3 RESOLUTION A RESOLUTION OF THE TOWNSHIP OF SCHUYLKILL SETTING FORTH A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS PURSUANT TO THE RIGHT TO KNOW LAW WHEREAS, Act 100-2002 was enacted on June 29, 2002
More information