As Amended by Senate Committee {As Amended by House Committee of the Whole} As Amended by House Committee HOUSE BILL No. 2662

Similar documents
CONFERENCE COMMITTEE REPORT

House Substitute for SENATE BILL No. 249

HOUSE BILL No As Amended by House Committee

Special Session of SENATE BILL No. 1. By Committee on Ways and Means 6-23

NATIONAL OFFICES STATE OFFICES. President and Vice President

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

Summary of Procedures

SENATE CALENDAR. No. 34. Wednesday, March 6, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES

PARTICIPATING ADDENDUM NASPO ValuePoint Body Armor Products Administered by the State of Colorado (hereinafter Lead State )

Session of SENATE BILL No. 41. By Committee on Judiciary 1-19

Session of HOUSE BILL No By Committee on Taxation 2-18

<z>1 FILED AUG O BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) In the Matter of

THORNTON CREEK SCHOOL PARENT GROUP BYLAWS. Article 1. Name. Article 2. Principal Offices. Article 3. Purpose & Powers

ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES

All members were present except Senator McGinn, who was excused.

DATE: T ^ ^ "! ^ JUN

BYLAWS of Summit to Sound Search and Rescue, Inc.

Foreclosure Sales Report: Kansas

SENATE CALENDAR. No. 27. Wednesday, February 20, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

Session of HOUSE BILL No. 2672

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG

FIU'.0 ~ .JUL I fp 2DiEJ BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of. Charles L Craig, PA. Docket No.

Foreclosure Sales Report: Kansas

Partnership for Emergency Planning

Assembly Bill No. 517 Committee on Ways and Means

May 14, Taxation--Collection of Delinquent Personal Property Taxes--Dormant Tax Judgments

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;

HOUSE BILL No As Amended by House Committee

Report of the Joint Committee on Corrections and Juvenile Justice Oversight to the 2016 Kansas Legislature

DEVELOPMENT AGREEMENT

KBA Harold A. Stones Public Affairs Conference & Legislative Reception

Constitution and Bylaws of the Kansas Press Association Inc.

Constitution and Bylaws of the Kansas Press Association Inc.

Session of HOUSE BILL No By Committee on Federal and State Affairs 3-25

HOUSE BILL No AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county.

BEFORE THE BOkRD OF HEALING ARTS OF THE STATE OF KANSAS KS. Summarv Order. of May 2008, this matter comes before Lawrence T.

A STUDY OF RETAIL TRADE IN CITIES ACROSS KANSAS AN ANNUAL REPORT OF TRADE PULL FACTORS AND TRADE AREA CAPTURES

14, Licensee failed to renew his license to practice as aphysician assistant in the State of

HOUSE BILL No {As Amended by House Committee of the Whole} As Amended by House Committee

2014 Kansas Statutes

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-12

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2753

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION. In re: Case No TOM7 NEW WEI, INC., et al.

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT

STATUTORY PROVISIONS PROHIBITING COURTS FROM CLOSING SCHOOLS

Report of the Joint Committee on State Building Construction to the 2016 Kansas Legislature

April 18, Counties and County Officers Sheriff Budget; Charge and Custody of Jail

March 1, 2016 ATTORNEY GENERAL OPINION NO

Session of HOUSE BILL No By Committee on Corrections and Juvenile Justice 1-18

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

SENATE CALENDAR. No. 24. Friday, February 15, 2019 SENATE CONVENES at 9:00 AM - PRO FORMA. Order of Business ROLL CALL

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS KS State E.%rd of k?cr,l~lr; SUMMARY ORDER

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

BY-LAWS OF THE KANSAS SOYBEAN ASSOCIATION ARTICLE I. Membership

NIC INC Filed by FRASER JEFFERY S

FILED. OCT 1 a 200~ KS State B011trd of H~uirng.,rt:, the $250 civil fine. BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS.

June 5, State Institutions--State Educational Institutions; Management, Operations--Public Access to Corporate Books and Records

DEVELOPMENT AGREEMENT

FUNDING AGREEMENT RECITALS

KANSAS DEPARTMENT OF TRANSPORTATION HIGHWAY SAFETY PROJECT AGREEMENT Wichita Police Traffic Section Equipment

KANSAS SECTION ASABE ANNUAL BUSINESS MEETING MINUTES. October 10, 2008 Topeka, KS

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

BEFORE THE SPECIAL EDUCATION REVIEW OFFICER

Session of HOUSE BILL No By Committee on Water and Environment 2-8

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 25, 2017

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007

FILED FRANK WHITE JR, )

FILED w. JUL l ~r:. 'I BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) FINAL ORDER. NOW, on this IT IS SO ORDERED

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, October 11, 2016

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

CONSTITUTION OF THE FORT LEAVENWORTH SPOUSES CLUB Revised: January 22, 2019

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

Candidates for the 2018 Primary (unofficial)

ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. ARTICLE I

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

RECEIVED APR 2 6 Z007. City of Woodinville. Public Works. April 24, High Priority Project

SENATE BILL No (4) one county commissioner of Franklin county, or the commissioner s

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

ALLEN COUNTY, STATE OF KANSAS GENERAL ELECTION NOTICE

KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS

BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION. ARTICLE I Name. Article II Offices

Regulations of the Ohio River Road Runners Club Revised: November 2012

2007 SESSION (74th) A SB Senate Amendment to Senate Bill No. 45 (BDR )

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

USD 306 SOUTHEAST OF SALINE 5056 E. K-4 Highway Gypsum, KS BOARD OF EDUCATION MEETING

Update. Dear Friends, February 13, 2019

Transcription:

As Amended by Senate Committee {As Amended by House Committee of the Whole} Session of 0 As Amended by House Committee HOUSE BILL No. By Joint Committee on Special Claims Against the State -0 0 0 0 AN ACT concerning certain claims against the state, making appropriations, authorizing certain transfers, imposing certain restrictions and limitations, and directing or authorizing certain disbursements, procedures and acts incidental to the foregoing. Be it enacted by the Legislature of the State of Kansas: Section. For the fiscal year ending June 0, 0, appropriations are hereby made, restrictions and limitations are hereby imposed, and transfers, disbursements, procedures and acts incidental to the foregoing are hereby directed or authorized as provided in this act. Sec.. (a) The department of corrections is hereby authorized and directed to pay the following amount from the operating expenditures account of the state general fund for a refund of supervision fees to the following claimant: Scott Davis S Drury Lane Wichita KS 0...$0.00 (b) The department of corrections is hereby authorized and directed to pay the following amounts from the Lansing correctional facility Randy Pioletti # P. O. Box Lansing, KS 0...$. James E. Tackett # P. O. Box Lansing, KS 0...$0.00 Jose Morales # P. O. Box Lansing, KS 0...$0. Michael D. Wilkins # 0 P. O. Box

HB Am. by SC 0 0 0 0 Lansing, KS 0...$0. (c) The department of corrections is hereby authorized and directed to pay the following amounts from the Hutchinson correctional facility Bryant L. Colbert # P. O. Box Hutchinson, KS 0...$.0 Charles Denmark Wagner # P. O. Box Hutchinson, KS 0...$0.00 Davett Smith II # P. O. Box Hutchinson, KS 0...$. Tyron James # P. O. Box El Dorado, KS 0...$. Andrew Zeiner # P. O. Box Lansing, KS 0...$. (d) The department of corrections is hereby authorized and directed to pay the following amounts from the El Dorado correctional facility Vernon J. Amos # 00 P. O. Box El Dorado, KS 0...$. Raymond D. Boothe # P. O. Box El Dorado, KS 0...$.00 (e) The department of corrections is hereby authorized and directed to pay the following amount from the correctional industries fund of the state general fund for incorrect invoicing to the following claimant: Landers Segal Color Co. Inc. DBA Lansco Colors Blue Hill Plaza, P. O. Box Pearl River, NY 0...$,0. Sec.. The department for aging and disability services is hereby authorized and directed to pay the following amount from the Larned state hospital operating expenditures account of the state general fund for property lost to the following claimant: Donald W. Rhyne 0 Gabriel Avenue Parsons, KS...$.

HB Am. by SC 0 0 0 0 Sec.. The adjutant general is hereby authorized and directed to pay the following amount from the operating expenditures account of the state general fund for a settlement agreement to the following claimant: Michaela Isch Park St. Winfield, KS...$,000.00 {Sec.. The Kansas highway patrol is hereby authorized and directed to pay the following amount from the Kansas highway patrol operation fund: Barbara L. Reese 0 NE Lime St. Topeka, KS... $,0.00} Sec.. {.}. There is hereby appropriated from the state general fund, as reimbursements for legal costs incurred for sexually violent predator proceedings, the following amounts to County Treasurer McPherson County N Maple McPherson, KS 0...$,00. County Treasurer Butler County 0 W Central El Dorado, KS 0...$,0. Sec.. {.}. The department of revenue is hereby authorized and directed to pay the following amounts from the motor-vehicle fuel tax refund fund, for claims not filed within the statutory filing period prescribed in K.S.A. -, and amendments thereto, to the following claimants: Bell, Kenneth N 00 Rd. Wellsville, KS 0...$.00 Canaan Well Service Inc. 0 N Park Wellington, KS...$. Dustrol Inc. P.O. Box 0 Towanda, KS...$.0 Garten Bros Inc. 0 Fair Rd. Abilene, KS 0...$0.0 Golf Club of Kansas P.O. Box Lees Summit, MO 0...$0.

HB Am. by SC 0 0 0 0 Hasenkamp, Dan F Road Centralia, KS...$. Horgan, Timothy P. 00 Trowbridge Rd. Wheaton, KS...$.0 Katy Parsons Golf Club P.O. Box Parsons, KS...$.00 Moxley, Tom J. S 00 Rd. Council Grove, KS...$.00 Pennys Concrete Inc. 00 W nd St. Shawnee Mission, KS...$,0.0 Red Bee Ranch S Greenwich Rd. Wichita, KS 0...$0. Strobel, John R. N Hwy. Garnett, KS 0...$. USD Howard P.O. Box 0 Howard, KS...$,. USD Cherokee 0 S Smelter Cherokee, KS 0...$,. Vestring, Louis NE Stony Creek Rd. Cassoday, KS...$. White, John T. P.O. Box Allen, KS...$0. Sec.. {.}. (a) Except as otherwise provided by this act, the director of accounts and reports is hereby authorized and directed to draw warrants on the state treasurer in favor of the claimants specified in this act, upon vouchers duly executed by the state agencies directed to pay the amounts specified in such sections to the claimants or their legal representatives or duly authorized agents, as provided by law. (b) The director of accounts and reports shall secure prior to the payment of any amount to any claimant, other than amounts authorized to be paid pursuant to section, and amendments thereto, as motor-vehicle fuel tax refunds or as transactions between state agencies as provided by

HB Am. by SC this act, a written release and satisfaction of all claims and rights against the state of Kansas and any agencies, officers and employees of the state of Kansas regarding their respective claims. Sec.. {.}. This act shall take effect and be in force from and after its publication in the Kansas register.