Executive Branch Audit Committee

Size: px
Start display at page:

Download "Executive Branch Audit Committee"

Transcription

1 Executive Branch Audit Committee Nevada Revised Statutes (NRS) 353A.038: Committee members: The Committee consists of seven members as follows: Ex officio members: o Governor; o Lieutenant Governor; o Secretary of State; o State Treasurer; o State Controller; o Attorney General; and A representative of the general public appointed by the Governor, who has at least five years of progressively responsible experience in auditing and who does not engage in business with any agency. Responsibilities of the Committee: Adopt policies and procedures for the operation of the Division of Internal Audits of the Department of Administration; Approve, with or without revision, each annual plan for auditing agencies presented by the Administrator of the Division and any revisions to such a plan, before the plan is implemented; and Approve, with or without revision, each annual report submitted by the Administrator pursuant to NRS 353A.065; reports are to contain lists of agencies that received training and assistance from the Division as well as lists of reports, activities, and accomplishments. Exhibit U - SUNSET Document consists of 216 pages. Due to size limitations, pages 1-10 provided. A copy of the complete document can be found on the Subcommittee's meeting page and is available through the Research Library (775/ or at library@lcb.state.nv.us). Meeting Date:

2 Background: Legislation relevant to the Division of Internal Audits and the Executive Branch Audit Committee: Assembly Bill 782 (Chapter 466, Statutes of Nevada 1993), sponsored by the Assembly Committee on Ways and Means (Ways and Means), enacted NRS 353A.030, establishing the Office of Internal Audits within the Department of Administration. The legislation included an expiration date of July 1, Assembly Bill 24 (Chapter 244, Statutes of Nevada 1995), sponsored by Ways and Means, enacted NRS 353A.035, establishing the Office of Financial Management, Training and Controls in the Department of Administration. The legislation included an expiration date of July 1, Assembly Bill 55 (Chapter 197, Statutes of Nevada 1997), sponsored by Ways and Means, repealed the expiration date provided in A.B. 24 (1995). Senate Bill 550 (Chapter 555, Statutes of Nevada 1999), sponsored by the Senate Committee on Finance, established the Division of Internal Audits and the Executive Branch Audit Committee (EBAC) within the Department of Administration. The legislation repealed NRS 353A.035, enacted in Legislative histories: Histories of legislation have been compiled and are available as follows: A.B. 782 (1993) LHs/1993/AB782,1993.pdf; A.B. 24 (1995) LHs/1995/AB024,1995.pdf; and S.B. 550 (1999) LHs/1999/SB550,1999.pdf. In 1993, the Legislature created the Office of Internal Audits within the Department of Administration. The Director of the Department of Administration was authorized to appoint the Chief of the Office, who reported to the Director. That particular Office was allowed to expire by limitation in 1995, when the Legislature created the Office of Financial Management, Training and Controls. The Director was authorized to appoint the Chief of the new Office, who continued to report to the Director. In 1997, the Legislature repealed the expiration date. 2

3 In 1999, the Legislature created the Division of Internal Audits and the EBAC. Testimony in the Senate Committee on Finance from representatives of Governor Kenny Guinn indicated that the purpose of the revisions was to provide greater management and control over Executive Branch agencies. According to testimony, the EBAC was established to ensure that the Chief of the Division would be able to go directly to the EBAC, which would provide independence in auditing various agencies. Members: The six constitutional officers are ex officio members of the EBAC. The member of the general public is Trudy Cross. Reports to the Legislature: The Director of the Department of Administration is required, pursuant to NRS 353A.025, to submit a report on the status of internal accounting and administrative controls in agencies to the Director of the Legislative Counsel Bureau for transmittal to the Senate Committee on Finance and the Assembly Committee on Ways and Means, as well as to the Legislative Auditor. Records: Research Library holdings none; State Library holdings none; and State Archive holdings minutes and meeting materials, Current contact: Steve Weinberger, CPA, Administrator, Internal Audits Website: W

4

5

6

7

8

9 Executive Branch Audit Committee (Attachment to the Review Form) Page 1, Members' names with expiration date of term, and indicate the number of vacancies The Honorable Brian Sandoval, Governor, Chairman - Expiration January 2019 The Honorable Mark Hutchison, Lieutenant Governor - Expiration January 2019 The Honorable Barbara Cegavske, Secretary of State - Expiration January 2019 The Honorable Dan Schwartz, State Treasurer - Expiration January 2019 The Honorable Ron Knecht, State Controller - Expiration January 2019 The Honorable Adam Paul Laxalt, Attorney General - Expiration January 2019 Trudy L. Cross, CPA Public Member - Expiration July 1, 2017 No Vacancies Page 1, Staff members' names including titles and status as full-time or part-time: The Division of Internal Audits (division) of the Governor s Finance Office serves as the committee s staff. All division employees are full time. Division Staff: Steve Weinberger, Administrator Warren Lowman, Executive Branch Auditor IV Vita Ozoude, Executive Branch Auditor IV Lynnette Aaron, Executive Branch Auditor III Ashwini Prasad, Executive Branch Auditor III Lisa Sherych, Executive Branch Auditor III Dennis Stoddard, Executive Branch Auditor II Catherine Brekken, Executive Brach Auditor II Jaynalynn Seley, Executive Branch Auditor II Lori Hoover, Internal Controls Manager Connie Boynton, Administrative Assistant Page 2, Duties of the board or commission: The committee is responsible for ensuring executive branch agencies are performing in an efficient and responsive manner while complying with state and federal guidelines, and safeguarding state resources. The committee s responsibilities are met by requesting and/or authorizing internal audits to be performed by the division. Before performing audits, the division is required by NRS 353A.045 (10) to consult with the Legislative

10 auditor to avoid any duplication of efforts. The committee is responsible for ensuring the division is operating in a manner which helps them meet their responsibilities. Committee members meet normally twice per year or at least annually, at which times the division presents audits of executive branch agencies and subsequent follow-ups. Audited agency management is required to attend and respond to any committee questions. Audits and follow-ups are presented as information items. The division presents other informational items, including status reports of audit recommendations that agencies have not fully implemented, the estimated dollar benefits to the state resulting from audit recommendations that agencies have fully implemented, and division follow-ups on Legislative Audit recommendations. All items presented are included on the meeting agenda. The committee has statutory responsibility to act on the following items which may be presented at audit committee meetings: Any modifications to the uniform system of internal controls (NRS 353A.020), Modifications to policies and procedures for the operation of the division (NRS 353A.038), The division s annual audit plan and any revisions before the plan is implemented (NRS 353A.038), The division s annual report required per NRS 353A.065 (NRS 353A.038) Changes to regulations requiring the provision of training to any employee of an agency who is responsible for administering budgetary accounts (NRS 353A.055) The committee approves the division s charter as required by the Standards of the Institute of Internal Auditors. The division is required to adopt the standards per NRS 353A.045 (9). 2

Commission for Common-Interest Communities and Condominium Hotels

Commission for Common-Interest Communities and Condominium Hotels Commission for Common-Interest Communities and Condominium Hotels Nevada Revised Statutes (NRS) 116.600 through 116.795: Commission members: The Commission for Common-Interest Communities and Condominium

More information

The State Board shall establish statewide public school policy not given to other entities by law (NRS );

The State Board shall establish statewide public school policy not given to other entities by law (NRS ); Except for the member who represents a school district board of trustees or who represents the Board of Regents, a person who is elected to serve as an officer of this State or a political subdivision

More information

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017 MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS Seventy-Ninth Session The Committee on Government Affairs was called to order by Chairman Edgar Flores at 8:35 a.m. on Thursday,,

More information

Senate Bill No. 251 Senator Kieckhefer. Joint Sponsors: Assemblymen Smith, Brooks and Hansen

Senate Bill No. 251 Senator Kieckhefer. Joint Sponsors: Assemblymen Smith, Brooks and Hansen - Senate Bill No. 251 Senator Kieckhefer Joint Sponsors: Assemblymen Smith, Brooks and Hansen CHAPTER... AN ACT relating to governmental administration; prohibiting the appointment of a person to a board,

More information

- 79th Session (2017) Assembly Bill No. 124 Assemblywomen Diaz; and Tolles

- 79th Session (2017) Assembly Bill No. 124 Assemblywomen Diaz; and Tolles Assembly Bill No. 124 Assemblywomen Diaz; and Tolles CHAPTER... AN ACT relating to education; requiring the Commission on Professional Standards in Education to establish the Nevada Model Code of Educator

More information

CCOC Annual Corporation Meeting*

CCOC 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 information

Fiscal Control and Internal Auditing Act

Fiscal Control and Internal Auditing Act NCA Self Study Criterion 2 Documents Eastern Illinois University Year 2014 Fiscal Control and Internal Auditing Act Illinois General Assembly This paper is posted at The Keep. http://thekeep.eiu.edu/eiunca

More information

NEVADA LEGISLATIVE COUNSEL BUREAU OFFICE OF RESEARCH BACKGROUND PAPER No. 1 SUNSET LEGISLATION

NEVADA LEGISLATIVE COUNSEL BUREAU OFFICE OF RESEARCH BACKGROUND PAPER No. 1 SUNSET LEGISLATION NEVADA LEGISLATIVE COUNSEL BUREAU OFFICE OF RESEARCH BACKGROUND PAPER 1977 No. 1 SUNSET LEGISLATION The so-called "sunset mechanism" whereby programs and agencies are periodically and comprehensively reviewed

More information

CHAPTER Senate Bill No. 1204

CHAPTER Senate Bill No. 1204 CHAPTER 2011-34 Senate Bill No. 1204 An act relating to joint legislative organizations; repealing ss. 11.511 and 11.513, F.S., relating to the Office of Program Policy Analysis and Government Accountability;

More information

State Board of Professional Engineers and Land Surveyors

State Board of Professional Engineers and Land Surveyors State Board of Professional Engineers and Land Surveyors Nevada Revised Statutes (NRS) Chapter 625 Board members (NRS 625.100) The Board consists of nine members appointed by the Governor, as follows:

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

IC Chapter 28. Commission on Hispanic/Latino Affairs

IC Chapter 28. Commission on Hispanic/Latino Affairs IC 4-23-28 Chapter 28. Commission on Hispanic/Latino Affairs IC 4-23-28-1 "Commission" Sec. 1. As used in this chapter, "commission" refers to the commission on Hispanic/Latino affairs established by section

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMISSION S COMMITTEE TO STUDY POWERS DELEGATED TO LOCAL GOVERNMENTS (Senate Bill 264, Chapter 462, Statutes of Nevada 2009) SUMMARY MINUTES AND ACTION REPORT The third

More information

EXEMPT (Reprinted with amendments adopted on June 2, 2017) THIRD REPRINT A.B Referred to Committee on Legislative Operations and Elections

EXEMPT (Reprinted with amendments adopted on June 2, 2017) THIRD REPRINT A.B Referred to Committee on Legislative Operations and Elections EXEMPT (Reprinted with amendments adopted on June, 0) THIRD REPRINT A.B. 0 ASSEMBLY BILL NO. 0 ASSEMBLYMEN DALY, FRIERSON, DIAZ, BENITEZ-THOMPSON, ARAUJO; BROOKS, CARRILLO, MCCURDY II AND MONROE-MORENO

More information

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019 STEVE SISOLAK Governor STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF MORTGAGE LENDING 3300 W. Sahara Avenue, Suite 285 Las Vegas, Nevada 89102 (702) 486-0782 Fax (702) 486-0785 www.mld.nv.gov

More information

Minnesota House of Representatives

Minnesota House of Representatives This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Research Department

More information

Senate Bill No. 440 Committee on Finance

Senate Bill No. 440 Committee on Finance Senate Bill No. 440 Committee on Finance CHAPTER... AN ACT relating to health insurance; creating the Silver State Health Insurance Exchange; setting forth the purposes of the Exchange; providing for the

More information

TESTIMONY OF JAYNE HARKINS, P.E. EXECUTIVE DIRECTOR OF THE COLORADO RIVER COMMISSION OF NEVADA BEFORE THE ASSEMBLY COMMITTEE ON COMMERCE AND LABOR

TESTIMONY OF JAYNE HARKINS, P.E. EXECUTIVE DIRECTOR OF THE COLORADO RIVER COMMISSION OF NEVADA BEFORE THE ASSEMBLY COMMITTEE ON COMMERCE AND LABOR 1 TESTIMONY OF JAYNE HARKINS, P.E. EXECUTIVE DIRECTOR OF THE COLORADO RIVER COMMISSION OF NEVADA BEFORE THE ASSEMBLY COMMITTEE ON COMMERCE AND LABOR IN SUPPORT OF SENATE BILL 8 5 6 7 8 9 10 11 1 1 1 15

More information

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

(Reprinted with amendments adopted on May 24, 2017) SECOND REPRINT A.B Referred to Committee on Legislative Operations and Elections

(Reprinted with amendments adopted on May 24, 2017) SECOND REPRINT A.B Referred to Committee on Legislative Operations and Elections (Reprinted with amendments adopted on May, 0) SECOND REPRINT A.B. 0 ASSEMBLY BILL NO. 0 ASSEMBLYMEN DALY, FRIERSON, DIAZ, BENITEZ-THOMPSON, ARAUJO; BROOKS, CARRILLO, MCCURDY II AND MONROE-MORENO MARCH

More information

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED APRIL 4, 2016

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED APRIL 4, 2016 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED APRIL, 0 Sponsored by: Assemblywoman GAIL PHOEBUS District (Morris, Sussex and Warren) Assemblyman BRIAN E. RUMPF District (Atlantic, Burlington

More information

EMERGENCY REGULATION OF THE PERSONNEL COMMISSION. LCB File No. E005-15

EMERGENCY REGULATION OF THE PERSONNEL COMMISSION. LCB File No. E005-15 Chapter 284 of NAC EMERGENCY REGULATION OF THE PERSONNEL COMMISSION LCB File No. E005-15 (Effective for 120 days after July 1, 2015) NAC 284.448 Time not counted toward completion of probationary period.

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

BYLAWS THE SEANC SCHOLARSHIP FOUNDATION, INC. BOARD OF DIRECTORS

BYLAWS THE SEANC SCHOLARSHIP FOUNDATION, INC. BOARD OF DIRECTORS BYLAWS OF THE SEANC SCHOLARSHIP FOUNDATION, INC. BOARD OF DIRECTORS (Revised October 2018) BYLAWS SEANC Scholarship Foundation, Inc. ARTICLE I. Name The name of the Governing Board of the State Employees

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

GOVERNANCE COMMITTEE CHARTER

GOVERNANCE COMMITTEE CHARTER Purpose and Responsibilities GOVERNANCE COMMITTEE CHARTER The purpose and responsibilities of the Governance Committee (the Committee ) of FelCor Lodging Trust Incorporated (the Company ) are to: 1. Identify

More information

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 OHIO DEMOCRATIC PARTY Constitution and By-Laws 2016 David Pepper, Chair Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 (614) 221-6563 Phone (614) 221-0721 Fax The Ohio Democratic Party Principles

More information

NC General Statutes - Chapter 147 Article 5A 1

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

More information

NEVADA LEGISLATIVE MANUAL

NEVADA LEGISLATIVE MANUAL NEVADA LEGISLATIVE MANUAL State of Nevada SEVENTY-EIGHTH SESSION of the NEVADA LEGISLATURE CARSON CITY Nevada Legislative Counsel Bureau February 2015 ii TABLE OF CONTENTS INTRODUCTION... vii CHAPTER I

More information

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement GOVERNMENT OF BERMUDA NON-MINISTRY PATI Information Statement Name of Public Authority: Office of the Auditor General Introduction: The purpose of the Public Access to Information Act 2010 is to: give

More information

POLICY AND PROGRAM REPORT

POLICY AND PROGRAM REPORT Research Division, Nevada Legislative Counsel Bureau POLICY AND PROGRAM REPORT Justice System: Focus on Sex Offenders April 2016 TABLE OF CONTENTS Federal Sex Offender Laws... 1 Jacob Wetterling Act of

More information

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs EXEMPT (Reprinted with amendments adopted on April, ) FIRST REPRINT A.B. ASSEMBLY BILL NO. ASSEMBLYMEN NEAL, HORNE; AND DALY FEBRUARY, JOINT SPONSOR: SENATOR ATKINSON Referred to Committee on Government

More information

MINUTES OF THE SENATE COMMITTEE ON ENERGY, INFRASTRUCTURE AND TRANSPORTATION. Seventy-fifth Session February 3, 2009

MINUTES OF THE SENATE COMMITTEE ON ENERGY, INFRASTRUCTURE AND TRANSPORTATION. Seventy-fifth Session February 3, 2009 MINUTES OF THE SENATE COMMITTEE ON ENERGY, INFRASTRUCTURE AND TRANSPORTATION Seventy-fifth Session The Senate Committee on Energy, Infrastructure and Transportation was called to order by Chair Michael

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW N. C. DEPARTMENT OF ADMINISTRATION THE NORTH CAROLINA HUMAN RELATIONS COMMISSION S CONTRACT WITH THE FAITH AND POLITICS INSTITUTE RALEIGH, NORTH CAROLINA APRIL 1996

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 12 DEPARTMENT OF TREASURY ESTABLISHMENT AND ORGANIZATION ACT OF CITE AS: 1 HCC 12

HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 12 DEPARTMENT OF TREASURY ESTABLISHMENT AND ORGANIZATION ACT OF CITE AS: 1 HCC 12 1. Authority. HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 12 DEPARTMENT OF TREASURY ESTABLISHMENT AND ORGANIZATION ACT OF 20001 ENACTED BY LEGISLATURE: MARCH 7, 2001 CITE AS: 1 HCC 12

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

CHAPTER House Bill No. 1123

CHAPTER House Bill No. 1123 CHAPTER 2006-146 House Bill No. 1123 An act relating to government accountability; creating s. 11.901, F.S., the Florida Government Accountability Act; creating s. 11.902, F.S.; providing definitions;

More information

Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement

Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement New Jersey State Legislature Office of Legislative Services Office of the Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement July 1, 1999 to March 1, 2001

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: BEN FRANKLIN TECHNOLOGY DEVELOPMENT AUTHORITY ACT, THE Act of Jun. 22, 2001, P.L. 569, No. 38 Cl. 12 AN ACT Creating the Ben Franklin Technology Development Authority; defining its powers and duties; establishing

More information

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0 1 SB60 2 186225-9 3 By Senator Allen 4 RFD: Governmental Affairs 5 First Read: 07-FEB-17 6 PFD: 02/06/2017 Page 0 1 SB60 2 3 4 ENROLLED, An Act, 5 To create the Alabama Memorial Preservation Act of 6 2017;

More information

Interstate Compact for Adult Offender Supervision Report to the Legislature

Interstate Compact for Adult Offender Supervision Report to the Legislature This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Interstate Compact

More information

Department Environmental Protection Hazardous Discharge Funds

Department Environmental Protection Hazardous Discharge Funds New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department Environmental Protection Hazardous Discharge Funds July 1, 2000 to April 30, 2002 Richard L. Fair State

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No ADMINISTRATIVE CODE OF 1929 - OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No. 2010-50 HB 1186 AN ACT Amending the act of April 9, 1929 (P.L.177, No.175), entitled "An

More information

Constitution of the Maine Chess Association as Adopted September 2000

Constitution of the Maine Chess Association as Adopted September 2000 Constitution of the Maine Chess Association as Adopted September 2000 ARTICLE: I. NAME II. PURPOSE III. MEMBERSHIP OF INDIVIDUALS IV. MEMBERSHIP OF CLUBS V. MEETINGS VI. POLICY BOARD VII. DUTIES OF OFFICERS

More information

HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 8 DEPARTMENT OF JUSTICE ESTABLISHMENT AND ORGANIZATION ACT OF 2001

HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 8 DEPARTMENT OF JUSTICE ESTABLISHMENT AND ORGANIZATION ACT OF 2001 HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 8 DEPARTMENT OF JUSTICE ESTABLISHMENT AND ORGANIZATION ACT OF 2001 ENACTED BY LEGISLATURE: MARCH 7, 2001 LAST AMENDED AND RESTATED: FEBRUARY

More information

Senate Bill No. 493 Committee on Revenue

Senate Bill No. 493 Committee on Revenue - Senate Bill No. 493 Committee on Revenue CHAPTER... AN ACT relating to mining; creating the Mining Oversight and Accountability Commission and establishing its membership, powers and duties; revising

More information

A Bill Regular Session, 2017 SENATE BILL 633

A Bill Regular Session, 2017 SENATE BILL 633 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Regular Session,

More information

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0 1 SB60 2 183647-3 3 By Senator Allen 4 RFD: Governmental Affairs 5 First Read: 07-FEB-17 6 PFD: 02/06/2017 Page 0 1 SB60 2 3 4 ENGROSSED 5 6 7 A BILL 8 TO BE ENTITLED 9 AN ACT 10 11 To create the Alabama

More information

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304)

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304) VFD Audit November 2015 West Virginia Legislature Joint Committee on Government and Finance Legislative Post Audit Division Aaron Allred, Legislative Auditor Denny Rhodes, Director Building 1, Room W-329

More information

CHAPTER 17 COMMISSION ON SELF-DETERMINATION

CHAPTER 17 COMMISSION ON SELF-DETERMINATION CHAPTER 17 COMMISSION ON SELF-DETERMINATION SOURCE: This entire Chapter was added by P.L. 15-128:1 (May 31, 1980), as Chapter XII of Title 2 ( 1960-1976) of the Government Code. Section titles for each

More information

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 1 Bylaws Up-dated May 29, 2013 2 THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 3 ETA STATE ORGANIZATION Voices of Influence Empowering North Carolina Women Educators 4 5 Eta State Bylaws 6 Revised April

More information

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

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

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

HOUSE JOINT RESOLUTION NO. HJ0006. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION. for

HOUSE JOINT RESOLUTION NO. HJ0006. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION. for 0 STATE OF WYOMING LSO-0 HOUSE JOINT RESOLUTION NO. HJ000 Term limits. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION for A JOINT RESOLUTION proposing to amend the Wyoming Constitution;

More information

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library ARTICLE I: Board of Trustees The Board of Trustees is established pursuant to the provisions of K.S.A. 12-1260 et seq. and

More information

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building Business and Labor Interim Committee Wednesday, August 23, 2017 8:30 a.m. Room 210 Senate Building 2. Firework Amendments The committee will discuss opening a bill file to address the use of fireworks.

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

Nevada Early Childhood Advisory Council Bylaws

Nevada Early Childhood Advisory Council Bylaws Article I Name Nevada s state advisory council on early childhood education and care shall be the Nevada Early Childhood Advisory Council, hereafter referred to as the Council. Article II Creation & Purpose

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMISSION S COMMITTEE TO STUDY POWERS DELEGATED TO LOCAL GOVERNMENTS (Senate Bill 264, Chapter 462, Statutes of Nevada 2009) SUMMARY MINUTES AND ACTION REPORT The second

More information

The Saskatchewan Heritage Foundation Act

The Saskatchewan Heritage Foundation Act 1 SASKATCHEWAN HERITAGE FOUNDATION c. S-22.1 The Saskatchewan Heritage Foundation Act Repealed by Chapter 21 of the Statutes of Saskatchewan 2010 (effective May 20, 2010) Formerly Chapter S-22.1 of the

More information

IC Chapter 2. General Elections

IC Chapter 2. General Elections IC 3-10-2 Chapter 2. General Elections IC 3-10-2-1 Date of general election; offices to be filled Sec. 1. A general election shall be held on the first Tuesday after the first Monday in November in each

More information

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2.1 The sectors reporting to the Board of Governors shall be the Standards and Certification Sector, Technical Events and Content Sector,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA STATE UNIVERSITY LOCK SHOP RALEIGH, NORTH CAROLINA JUNE 1996 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL REVIEW NORTH CAROLINA

More information

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE BYLAWS of Main Street Gardnerville ARTICLE I. NAME The Name of this Nonprofit Cooperative Corporation without Stock formed under the Nevada Revised Statutes provisions 81.410-81.540 shall be Main Street

More information

Department Procedures Manual

Department Procedures Manual Department Procedures Manual Adopted: 17 April 2015 ASSOCIATED STUDENTS OF THE UNIVERSITY OF NEVADA DEPARTMENT OF CLUBS AND ORGANIZATIONS PROCEDURES MANUAL CHAPTER I PROCEDURES MANUAL Title A Purpose Section

More information

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.

More information

AN ACT. relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:

AN ACT. relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS: H.B. No. 1297 AN ACT relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS: SECTION 1. Chapter 664, Government Code, is amended by designating

More information

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions 1.1 Name. The name of the Corporation is the Risk and Insurance Management Society, Inc. (

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17 BRIAN SANDOVAL Governor BENJAMIN S. LURIE, DC President MAGGIE COLUCCI, DC Vice President JASON O. JAEGER, DC Secretary STATE OF NEVADA XAVIER MARTINEZ, DC Consumer Member MORGAN ROVETTI, DC Consumer Member

More information

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. BYLAWS of THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME AND PURPOSES Article 1.1 Name. The name of this nonprofit corporation is THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

More information

CHAPTER 85 GUAM PAROLE BOARD

CHAPTER 85 GUAM PAROLE BOARD CHAPTER 85 GUAM PAROLE BOARD 85.10. Guam Parole Board Created. 85.14. Chairman Appointed: Meetings at Least Monthly. 85.18. Term Established. 85.22. No Compensation; Expenses Allowed. 85.26. Board: General

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF UNION COUNTY CLERK OF SUPERIOR COURT MONROE, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2002 THROUGH MAY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

Sample Student Organization Constitution

Sample Student Organization Constitution Sample Student Organization Constitution Name of Organization Constitution Student Symphony Association Constitution ARTICLE I. NAME AND PURPOSE Name: State full name of the organization. The name of this

More information

THE NEW JERSEY STATE LEGISLATURE

THE NEW JERSEY STATE LEGISLATURE THE NEW JERSEY STATE LEGISLATURE THE BRANCHES OF GOVERNMENT The government of the State of New Jersey, like that of the United States, is divided into three coequal branches: the legislative, the executive,

More information

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION. Effective July 24, 2017

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION. Effective July 24, 2017 CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION Effective Organization, Membership Requirements and Committee Processes The Nominating

More information

BYLAWS Board of Trustees June 12, 2008 Page 1

BYLAWS Board of Trustees June 12, 2008 Page 1 Page 1 BYLAWS OF THE BOARD OF TRUSTEES (As Amended ) I. PURPOSE, POWERS AND MEMBERSHIP 1. The shall have and exercise the powers prescribed by the laws of the State of New Jersey, which include (a) acting

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED AUGUST 16, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

MINA' BENTE OCHO NA LIHESLATURAN GUAHAN 2005 (FIRST) REGULAR SESSION

MINA' BENTE OCHO NA LIHESLATURAN GUAHAN 2005 (FIRST) REGULAR SESSION MINA' BENTE OCHO NA LIHESLATURAN GUAHAN 00 (FIRST) REGULAR SESSION Bill No. '-\. ~ (EC) Introduced by: Edward J.B. Calvo 'L AN ACT TO AMEND THE COMPOSITION, RESPONSIBILITIES AND DUTIES OF THE ACCREDITATION

More information

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January

More information

Bylaws of Zonta International

Bylaws of Zonta International Bylaws of Zonta International Article I Name The name of this organization shall be Zonta International. The Objects of Zonta International shall be: Article II Objects (a) To improve the legal, political,

More information

PROFESSIONAL SERVICES COUNCIL BYLAWS

PROFESSIONAL SERVICES COUNCIL BYLAWS PROFESSIONAL SERVICES COUNCIL BYLAWS A R T I C L E I NAME AND PURPOSES 1. Name. The name of the Association is the Professional Services Council, a nonprofit (501(c)(6)) corporation incorporated in the

More information

SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT

SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT (This document is based on the provisions contained in the legislation as of the latest date listed below.) BILL: CS/CS/SB 1160 SPONSOR: SUBJECT: Appropriations

More information

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 1 BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 ARTICLE I MISSION STATEMENT The Georgia Southern University Foundation exists to assist Georgia Southern University in fulfilling

More information

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws Amended October 19, 2015 EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws 1. Definition (KRS164.310 and KRS 164.350) The Board of Regents was created by the Kentucky General Assembly (KRS 164.310)

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

DATE: March 7, Emergency Response Advisory Committee Mac Venzon, Deputy Chief of Police Telephone: (775)

DATE: March 7, Emergency Response Advisory Committee Mac Venzon, Deputy Chief of Police Telephone: (775) Page 1 of 2 DATE: March 7, 2018 TO: FROM: 911 Emergency Response Advisory Committee Mac Venzon, Deputy Chief of Police Telephone: (775) 334-3849 Email: venzonb@reno.gov THROUGH: Jason Soto, Chief of Police

More information

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster

More information

NIGERIAN EXPORT PROMOTION COUNCIL ACT

NIGERIAN EXPORT PROMOTION COUNCIL ACT NIGERIAN EXPORT PROMOTION COUNCIL ACT ARRANGEMENT OF SECTIONS Establishment, etc., of the Nigerian Export Promotion Council 1. Establishment of the Nigerian Export Promotion Council. 2. Composition of

More information

Board Vacancies Parks and Recreation Board

Board Vacancies Parks and Recreation Board Board Vacancies Parks and Recreation Board July 26, 2016 Vacancies: 4 Total membership: 7 Applicant Name Peter Boylan, Incumbent Lynn D. Gelin, New Applicant Gordon J. Gilbert, Incumbent Joseph Good, Incumbent

More information

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011 WEST SUBURBAN READING COUNCIL BYLAWS Revised (Approved 4-18-2012, next revision due 2017) ARTICLE 1 NAME AND AREA SERVED SECTION 1 Name The council shall be called West Suburban Reading Council, and referred

More information

By-Laws of the Library Faculty of the Indiana University Libraries at Bloomington

By-Laws of the Library Faculty of the Indiana University Libraries at Bloomington By-Laws of the Library Faculty of the Indiana University Libraries at Bloomington Revised: August 1990; April 1995; January 1997; October 1998; May 1999 (by BLF ballot); June 2002; June 2005; February

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA BURKE COUNTY CLERK OF SUPERIOR COURT MORGANTON, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2017 STATE OF NORTH CAROLINA Office of

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information