NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS

Similar documents
New Legislator Orientation Program Legislative Building, Carson City, Nevada November 16 to 18, 2016 Wednesday, November 16

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

CHAPTER IV LEGISLATIVE COUNSEL BUREAU AND LEGISLATIVE BUILDING

LEGISLATIVE COUNSEL BUREAU

MINUTES OF THE AUGUST 3, 2009 MEETING OF THE INTERIM FINANCE COMMITTEE LEGISLATIVE COUNSEL BUREAU Carson City, Nevada

Members Absent: I. Opening Remarks and Approval of Minutes - December 11-12, 2000

Property Tax Assessment Appeals Boards

437 Russell Senate Office Building 124 Russell Senate Office Building. Washington, DC Washington, DC 20510

Informational Statement LCB File No. R Public Records. 1. A clear and concise explanation of the need for the adopted regulation.

include all lands which are located within congressionally authorized parks, monuments,

COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY

2016 PRIMARY. Election Date: 03/15/2016

MINUTES OF THE SENATE COMMITTEE ON FINANCE. Seventy-fifth Session April 29, 2009

2016 PRIMARY. Election Date: 03/15/2016

MINUTES OF THE SENATE COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-fifth Session March 27, 2009

LEGISLATIVE COUNSEL BUREAU

May 2007 Board of Directors Minutes

STANDING COMMITTEES. City, County, Local Affairs

Madison County Election Results

2016 PRIMARY. Election Date: 03/15/2016

September 17, 2013 VIA ELECTRONIC MAIL

President of the United States of America (Republican) U. S. House of Representatives (3rd Congressional District) (Republican)

Office of the Clerk of Circuit Court Baltimore County, Maryland

April 26, 2016 GENERAL PRIMARY CANDIDATE LISTING

United States Senate

Monroe County, West Virginia May 10th, 2016 Primary Election Unofficial Results Tally Sheet

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

SUMMARY MINUTES AND ACTION REPORT

Case 2:07-cv AJS Document 233 Filed 06/30/09 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA ) ) )

Ambassador Briefing. July 8, 2015

Office of the Clerk of Circuit Court Garrett County, Maryland

Congressional District 8

Legislative Service Agency & Research Directors Training Seminar July 9 11, 2017

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

EVENT SCHEDULE as of December 11, 2018

The meeting was called to order by Chairman R. Young at 3:45 P.M. in the Ways and Means Room.

Cumulative Report Official COUNTY OF NEVADA OFFICIAL BALLOT 2016 GENERAL ELECTION November 08, 2016

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

HOUSE CALENDAR. No. 5. Friday, January 18, 2019 HOUSE CONVENES AT 8:30 AM PRO FORMA PETITIONS INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS

HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway McDonough, GA

R. Young, Howard, Glaser, Ashworth, Close, F. Young, Jacobsen, Webb

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

Chairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014.

STATE OF NORTH CAROLINA

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting.

LEGISLATIVE COUNSEL'S PREFACE

Case 1:09-cv JCH-DJS Document Filed 09/24/10 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF NEW MEXICO

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

City of Cave Springs, Arkansas. Financial and Compliance Report

STATE OF NORTH CAROLINA

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 2/28/2013

Early Learning Coalition of Escambia County Board Meeting Minutes October 8, :00 AM Chair: Kermit Housh

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security,

MINUTES OF ANNUAL GENERAL MEETING THE SIR RICHARD WILLIAMS FOUNDATION HELD ON TUE 21 OCTOBER 2014 BRINDABELLA CONFERENCE CENTRE, CANBERRA, ACT

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

Trump Administration Key Trade Players

SENATE CALENDAR. No. 7. Wednesday, January 18, 2017 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

NOTICE OF ELECTION DEMOCRATIC PARTY REPUBLICAN PARTY LIBERTARIAN PARTY CONSTITUTION PARTY GREEN PARTY FOR PRESIDENT AND VICE PRESIDENT (VOTE FOR 1)

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON HEALTH AND HUMAN SERVICES. Seventy-Fourth Session May 9, 2007

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

STATE OF NORTH CAROLINA

Candidates for the November 4, 2014 General Election

Office of the Public Defender

COMMISSION MEETING MINUTES

United States Senator:

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

2016 GENERAL. Election Date: 11/08/2016

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

Office of the Register of Wills Frederick County, Maryland

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION

SENATE CALENDAR. No. 5. Friday, January 13, 2017 SENATE CONVENES at 8:00 AM PRO FORMA. Order of Business ROLL CALL

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

Minutes. Washington State Convention Center Public Facilities District. Regular Meeting of the Board of Directors November 24, 2015

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100.

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

From committee: Do pass. Placed on Second Reading File. Read second time.

STACY VAUGHAN HUBERT NEAL ROBERT A. PALMER GARY W. mcks, JR. CHARLIE NEWTON JOE MCLAIN SYBLE VAUGHAN TRENT

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

BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

Hancock County Board of Commissioners Minutes. December 21, 2009

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010

MEETING SUMMARY MOBILITY PLAN TASK FORCE COMMITTEE (MPTFC) MEETING. Thursday, May 12, :30 AM

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT

VOTES PERCENT VOTES PERCENT

AGENDA OF REGULAR MEETING OF THE CIVIL SERVICE COMMISSION OCTOBER 31, Deirdré L. Webster Cobb, Chairperson Dolores Gorczyca Daniel W.

Management of Fuel and Nonfuel Minerals in Federal Land. April NTIS order #PB

Office of the Clerk of Circuit Court Carroll County, Maryland

SUMMARY REPORT Columbia County, Oregon Final- Certified Primary Election May 17, 2016 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M.

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

Harrison County, Texas 71st District Court Judge Brad Morin October 09, 2018 at 8:30 AM

FAIRBANKS NORTH STAR BOROUGH/CITY OF FAIRBANKS CHENA RIVERFRONT COMMISSION MEETING ESTER CONFERENCE ROOM 907 TERMINAL STREET, FAIRBANKS, ALASKA

Smithsonian Institution

2018 GENERAL. Election Date: 11/06/2018

Transcription:

NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS 1945 2017 REGULAR LEGISLATIVE SESSIONS 1945 Session 1947 Session 1949 Session Director N/A 2 N/A N/A Legislative Counsel Frank Helmick Frank Helmick J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer N/A N/A N/A Legislative Auditor N/A N/A N/A Research Director N/A N/A N/A 1951 Session 1953 Session 1955 Session Director N/A N/A N/A Legislative Counsel J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer N/A N/A N/A Legislative Auditor A. N. Jacobson A. N. Jacobson A. N. Jacobson Research Director N/A N/A N/A Reviser of Statutes 3 N/A Russell W. McDonald Russell W. McDonald

1957 Session 1959 Session 1960 Session 4 Director N/A N/A N/A Legislative Counsel J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer N/A N/A N/A Legislative Auditor A. N. Jacobson A. N. Jacobson A. N. Jacobson Research Director N/A N/A Harrison W. Call, Sr. Reviser of Statutes Russell W. McDonald Russell W. McDonald Russell W. McDonald 1961 Session 1963 Session 1965 Session Director 5 N/A N/A Russell W. McDonald Deputy Director/Chief of the Administrative Division N/A N/A J. E. (Jeff) Springmeyer Legislative Counsel J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer Russell W. McDonald N/A N/A Frank W. Daykin Legislative Auditor A. N. Jacobson A. N. Jacobson Norman H. Terrell Research Director Harrison W. Call, Sr. Arthur J. Palmer J. E. (Jeff) Springmeyer Senate Fiscal Analyst N/A N/A Norman H. Terrell Reviser of Statutes Russell W. McDonald Russell W. McDonald N/A 1967 Session 1969 Session 1971 Session Director Russell W. McDonald Russell W. McDonald Russell W. McDonald Deputy Director/Chief of the Administrative Division J. E. (Jeff) Springmeyer Frank W. Daykin N/A Legislative Counsel Russell W. McDonald Russell W. McDonald Russell W. McDonald Frank W. Daykin Frank W. Daykin Perry P. Burnett Legislative Auditor Norman H. Terrell Robert E. Bruce Earl T. Oliver Chief Deputy Legislative Auditor N/A N/A John R. Crossley Research Director J. E. (Jeff) Springmeyer Arthur J. Palmer Arthur J. Palmer Chief Deputy Research Director N/A N/A James T. Havel Senate Fiscal Analyst Norman H. Terrell Robert E. Bruce John R. Crossley Assembly Fiscal Analyst N/A N/A Earl T. Oliver 2

1973 Session 1975 Session 1977 Session Director Arthur J. Palmer Arthur J. Palmer Arthur J. Palmer Legislative Counsel Clinton E. Wooster Perry P. Burnett Frank W. Daykin Perry P. Burnett Richard A. Sheffield Richard A. Sheffield Legislative Auditor Earl T. Oliver Earl T. Oliver Earl T. Oliver Chief Deputy Legislative Auditor John R. Crossley John R. Crossley John R. Crossley Research Director Arthur J. Palmer Arthur J. Palmer Andrew P. Grose Chief Deputy Research Director James T. Havel Andrew P. Grose Donald A. Rhodes Senate Fiscal Analyst Earl T. Oliver Ronald W. Sparks Ronald W. Sparks Assembly Fiscal Analyst John F. Dolan John F. Dolan John F. Dolan 1979 Session 1981 Session 1983 Session Director Arthur J. Palmer Arthur J. Palmer Arthur J. Palmer Legislative Counsel Frank W. Daykin Frank W. Daykin Frank W. Daykin Richard A. Sheffield Vacant 6 Vacant Legislative Auditor John R. Crossley John R. Crossley John R. Crossley Research Director Andrew P. Grose Andrew P. Grose Donald A. Rhodes Chief Deputy Research Director Donald A. Rhodes Donald A. Rhodes None Senate Fiscal Analyst Ronald W. Sparks Ronald W. Sparks Daniel G. Miles Assembly Fiscal Analyst William A. Bible William A. Bible Judy Matteucci 1985 Session 1987 Session 1989 Session Director Donald A. Rhodes Donald A. Rhodes Donald A. Rhodes Deputy Director/Chief of the Administrative Division N/A R. Scott Seymour Steven J. Watson Legislative Counsel Frank W. Daykin Linda S. Jessen Lorne J. Malkiewich Vacant Vacant Brenda J. Erdoes Legislative Auditor John R. Crossley John R. Crossley John R. Crossley Chief Deputy Legislative Auditor Gary Crews Gary Crews Gary Crews Senate Fiscal Analyst Daniel G. Miles Daniel G. Miles Daniel G. Miles 3

1991 Session 1993 Session 1995 Session Director John R. Crossley John R. Crossley Lorne J. Malkiewich Deputy Director/Chief of the Administrative Division Steven J. Watson Steven J. Watson Steven J. Watson Legislative Counsel Lorne J. Malkiewich Lorne J. Malkiewich Brenda J. Erdoes Brenda J. Erdoes Brenda J. Erdoes Vacant Legislative Auditor Gary Crews Gary Crews Gary Crews Senate Fiscal Analyst Daniel G. Miles Daniel G. Miles Daniel G. Miles 1997 Session 1999 Session 2001 Session Director Lorne J. Malkiewich Lorne J. Malkiewich Lorne J. Malkiewich Deputy Director/Chief of the Administrative Division Steven J. Watson Steven J. Watson Steven J. Watson Legislative Auditor Gary Crews Gary Crews Gary Crews Senate Fiscal Analyst Daniel G. Miles Daniel G. Miles Gary L. Ghiggeri 2003 Session 2005 Session 2007 Session Director Lorne J. Malkiewich Lorne J. Malkiewich Lorne J. Malkiewich Deputy Director/Chief of the Administrative Division Steven J. Watson Vacant Vacant Legislative Auditor Paul V. Townsend Paul V. Townsend Paul V. Townsend Research Director Robert E. Erickson Donald O. Williams Donald O. Williams Chief Deputy Research Director Fred W. Welden H. Pepper Sturm H. Pepper Sturm Senate Fiscal Analyst Gary L. Ghiggeri Gary L. Ghiggeri Gary L. Ghiggeri 4

2009 Session 2011 Session 2013 Session Director Lorne J. Malkiewich Lorne J. Malkiewich Rick Combs Deputy Director/Chief of the Administrative Division Vacant Tammy Grace Roger Wilkerson Legislative Auditor Paul V. Townsend Paul V. Townsend Paul V. Townsend Chief Deputy Legislative Auditor Stephen M. Wood Vacant Vacant Research Director Donald O. Williams Donald O. Williams Donald O. Williams Chief Deputy Research Director H. Pepper Sturm H. Pepper Sturm H. Pepper Sturm Senate Fiscal Analyst Gary L. Ghiggeri Mark Krmpotic Mark Krmpotic Assembly Fiscal Analyst Mark W. Stevens Rick Combs Cindy Jones 2015 Session 2017 Session Director Rick Combs Rick Combs Deputy Director/Chief of the Administrative Division Roger Wilkerson Roger Wilkerson Legislative Counsel Brenda J. Erdoes Brenda J. Erdoes Legislative Auditor Paul V. Townsend Rocky Cooper Chief Deputy Legislative Auditor Vacant Vacant Research Director H. Pepper Sturm (Interim) Susan E. Scholley Chief Deputy Research Director Vacant Michael J. Stewart Senate Fiscal Analyst Mark Krmpotic Mark Krmpotic Assembly Fiscal Analyst Cindy Jones Cindy Jones 1 The Legislative Counsel Bureau (LCB) was created by Chapter 91, Statutes of Nevada 1945. 2 The positions designated N/A had not been created at that time. 3 Reviser of Statutes, Commission for Revision and Compilation (1951 1953) was created by the 1951 Session (Chapter 304, Statutes of Nevada 1951); restructured into the Statute Revision Commission (1953 1963); amended by Chapter 280, Statutes of Nevada 1953, and Chapter 248, Statutes of Nevada 1955 (see the Preface to the Nevada Revised Statutes); and combined with the LCB in 1963 (Chapter 403, Statutes of Nevada 1963). 4 Nevada s only annual session; authorized by vote of the people in 1958 and repealed by a vote of the people in 1960. 5 The position of Director of the LCB was created by Chapter 403, Statutes of Nevada 1963, which required this position also to serve as Chief of either the Fiscal and Auditing Division, Legal Division, or Research Division. 6 The positions designated Vacant were not filled at that time. Prepared by the Research Division, LCB, February 2001. Revised: February 2017. 5