TABLE 4.30 State Comptrollers, 2019
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Idaho Directory
CITY OF LEWISTON (208) 746-3671 LEWISTON SCHOOL DISTRICT BOARD OF DIRECTORS LEWISTON-NEZ PERCE COUNTY REGIONAL AIRPORT SHERI ALLEN, Vice President 2025 AUTHORITY BOARD OF COMMISSIONERS (208) 746-4471 Address: 1134 F. Street Fax (208) 746-1907 BRAD CUDDY 2025 Michael Isaacs, Director, Salary: $125,000 www.golws.com Lewiston, ID 83501 www.cityoflewiston.org CHARLETTE KREMER 2023 Contact the airport website for up to date information or call the number listed. 101 YEARS OF WOMEN’S RIGHT TO VOTE 1920-2021 ALAN NYGAARD, Manager Salary: $160,007. STACI BALDWIN 2021 5 Board members are appointed to 1 to 3 year terms. Receive a $300/mo stipend. BRADLEY RICE, President 2021 Lewiston City Library (208) 798-2525 Regular/Public meetings: 3:00pm on the third (3rd) Tuesday of each month unless Lapwai School District #341 (208) 843-2622 that regular meeting falls on a holiday (in which another date will be selected). Address: 411 D. Street Superintendent, DAVID AIKEN Salary: $129,523. Lewiston, ID 83501 www.lewistonlibrary.org Meeting place: Lewiston Airport Operations Building 3632 Stearman Street TRUSTEES Lewiston Idaho. 2021 Lynn Johnson, Director Salary: $74,876. DEL RAE KIPP Zone 1 2021 Board Members Representing LORI JOHNSON, Vice Chair Zone 2 2021 City Council Katherine Seekins City of Lewiston SONYA SAMUELS-ALLEN, Board Chair Zone 3 2021 Laurie Wilson City of Lewiston IDAHO Elected nonpartisan in November in odd-numbered years to four- JACK BELL Zone 4 2023 year terms. Salary: Mayor $1,000/month; Council $700/month. Mandy Miles Nez Perce County JACKIE MCARTHUR Zone 5 2023 Gary Peters;Chairman Nez Perce County Public meetings 6:00 p.m. -
2017 Final Report on Activities
Wyoming Government Spending and Efficiency Commission Report to the Governor, Management Council and the Joint Appropriations Committee 2017 Final Report on Activities Prepared by: The members of the Wyoming Government Spending and Efficiency Commission Senator Drew Perkins, Chairman Representative Joe MacGuire Don Claunch Kristi Racines William Schilling Gail Symons November 30, 2017 Section 1. Introduction: During the 2017 General Session, the Wyoming Legislature established the Wyoming Spending and Government Efficiency Commission ("Commission") through the passage of 2017 Senate File 156, 2017 Wyoming Session Laws, Chapter 183 ("Senate File 156"). Pursuant to the legislation, the Commission was comprised of six (6) members: one (1) senator, one (1) representative, and one (1) member of the public appointed by the Legislature's Management Council; two (2) members appointed by the Governor; and one (1) non-voting member appointed by the Chief Justice of the Wyoming Supreme Court. Section 1(d) of the legislation established the Commission's duties as follows: (i) Review the current configuration of the Wyoming state government and the duties and responsibilities of state agencies including identifying any potential areas of overlap and any programs that have accomplished their original objective or have otherwise become obsolete; (ii) Identify current opportunities for increasing efficiency and reducing costs through executive action or legislation; (iii) Identify areas for further study, including a recommendation of specific areas -
State of South Carolina Travel Report Fiscal Year 2018-2019 Table of Contents
STATE OF SOUTH CAROLINA TRAVEL REPORT FISCAL YEAR 2018-2019 Prepared by: Comptroller General's Office State of South Carolina Office of Comptroller General 1200 Senate Street 305 Wade Hampton Office Building Columbia, South Carolina 29201 Telephone: (803) 734-2121 Fax: (803) 734-1765 RICHARD ECKSTROM, CPA E-Mail: [email protected] WILLIAM E. GUNN COMPTROLLER GENERAL CHIEF OF STAFF M E M O R A N D U M TO: State Agency Heads FROM: Richard Eckstrom Comptroller General RE: Travel Report – Fiscal Year 2018-2019 DATE: November 1, 2019 The enclosed Travel Report for Fiscal Year 2018-2019 is provided for your information. The report contains a listing for every agency receiving an appropriation in the annual General Appropriations Act. The Comptroller General's Office compiled the report as much as possible from data recorded in the state’s central accounting system. Agencies and institutions that have the authority to issue their own checks and maintain their own accounting systems provided us their travel data to include in this report. This report is prepared as a management tool to assist agency heads and state leaders in ensuring that the state's financial resources are being used efficiently. Total travel-related spending for the year was ten percent (or $8.1 million) higher than the year before. Please contact me if you have any questions about this report. PREFACE The Comptroller General's Office compiled this report on travel expenditures for the fiscal year ended June 30, 2019, to the extent possible, from data recorded in the South Carolina Enterprise Information System (SCEIS). -
WAM-2020-Directory.Pdf
2020Municipal Directory “Many Hands” mural in Downtown Laramie Photo by Laramie City Councilman Brian Harrington Wyoming Association of Municipalities Building Strong Communities 2020Municipal Directory “Many Hands” mural in Downtown Laramie Photo by Laramie City Councilman Brian Harrington Wyoming Association of Municipalities Building Strong Communities Building the future together We’ve been in Wyoming for more than 100 years and look forward to being here for the next 100 years and beyond. That’s why we’re helping to create jobs and state tax revenue through investments in energy infrastructure, roads and bridges. Together, we can create a bright future for Wyoming. Find out more at rockymountainpower.net/brighterfuture. © 2020 Rocky Mountain Power PREFACE This directory provides information on each of Wyoming’s incorporated communities, including a current listing of elected officials and key personnel. In addition, the directory includes a listing of Wyoming’s Congressional and State Elected Officials, State Agencies, Wyoming County Commissioners, and a listing of WAM’s Sponsors and Supporters. Elections are held in May and November, and the officials listed here are current as of January 2020. As election dates vary, please know the listing of officials and staff will change during the course of the year. We appreciate the assistance of our members who went to great lengths to assure the information provided in this directory is correct. WYOMUNI.ORG • VISITLARAMIE.ORG • CITYOFLARAMIE.ORG TABLE OF CONTENTS About WAM .................................................................................................. -
Wyoming Pre-Statehood Legal Materials: an Annotated Bibliography
Wyoming Law Review Volume 7 Number 1 Article 2 January 2007 Wyoming Pre-Statehood Legal Materials: An Annotated Bibliography Debora A. Person Follow this and additional works at: https://scholarship.law.uwyo.edu/wlr Recommended Citation Person, Debora A. (2007) "Wyoming Pre-Statehood Legal Materials: An Annotated Bibliography," Wyoming Law Review: Vol. 7 : No. 1 , Article 2. Available at: https://scholarship.law.uwyo.edu/wlr/vol7/iss1/2 This Article is brought to you for free and open access by Law Archive of Wyoming Scholarship. It has been accepted for inclusion in Wyoming Law Review by an authorized editor of Law Archive of Wyoming Scholarship. Person: Wyoming Pre-Statehood Legal Materials: An Annotated Bibliography WYOMING LAW REVIEW VOLUME 7 2007 NUMBER 1 Editor's Note The following bibliography is Part I of a two-part guide to the history and development ofWyoming law, compiled and annotated by University ofWyoming College of Law Associate Law Librarian Debora A. Person. Part I on Wyoming Pre-statehood Legal Materials contains both primary and selected secondary resources covering pre-Wyoming Territory, the administration of the Wyoming Territory, and the establishment of Wyoming as a state. This section was previ- ously published in 2005 in PrestatehoodLegal Materials: A Fifty-State Research Guide, Including New York City and the District of Columbia, edited by Michael Chiorazzi, J.D., M.L.L. and Marguerite Most, J.D., M.L.L. It is reprinted here with permission from Haworth Press, Inc. Part II of the annotated bibliography is forthcoming in Wyoming Law Review, Volume 7, Number 2, which will be published in summer, 2007. -
News Release
NEWS RELEASE PRESS OFFICE Release Date: Sept. 23, 2020 Contact: [email protected] Release Number: NR20-19 Follow us on Twitter, Facebook, Blogs & Instagram SBA Wyoming District Office Presents National Small Business Week Awards to Wyoming Small Businesses Wyoming’s Top Small Businesses were Honored During Virtual Event (Wyoming winners Brady Lewis, WWC Engineering, [right row, fourth tile down]; Aiden Emilo, Rex Specs [middle row, second tile down]; and Amber Pollack, Backwards Distilling [middle row, third tile down]) CASPER – The U.S. Small Business Administration, in partnership with the Wyoming Small Business Development Center (SBDC) Network and the Wyoming Business Council, presented this year’s National Small Business Week state-level awards during a virtual ceremony Sept. 22, 2020. Originally slated for May 3-9, the annual celebration was postponed as a result of the widespread impacts caused by COVID-19. For nearly 60 years, the President of the United States has issued a proclamation announcing National Small Business Week, which recognizes the critical contributions of America’s entrepreneurs and small business owners. Wyoming State Auditor Kristi Racines delivered the keynote address, and Wyoming Business Council CEO Josh Dorrell, Wyoming SBDC State Director Jill Kline and SBA Office of Rural Affairs Senior Advisor Renee Bender provided additional remarks. “I am continually amazed and taken aback by the innovation, the perseverance and tenacity of Wyoming’s small businesses,” said Auditor Racines, who also led Gov. Mark Gordon’s Business and Financial Sector Task Force. “I think, especially this year, it’s important that our small businesses – particularly the ones we’re recognizing today – be celebrated this week and during this crisis.” The following businesses were honored during yesterday’s event: • Wyoming Small Business Persons of the Year – Brady Lewis and team, WWC Engineering, Sheridan, Wyo. -
Pension Fund Leaders Term Corporate Board Diversification ‘Unacceptably Slow,’ Call for Increased Attention from Investors, Corporate Boards
FOR IMMEDIATE RELEASE PR16:21 Contact: Marc Lifsher June 1, 2016 [email protected] 916-653-2995 Pension Fund Leaders Term Corporate Board Diversification ‘Unacceptably Slow,’ Call for Increased Attention From Investors, Corporate Boards California State Treasurer John Chiang joins group of fiduciaries from funds with more than $1 trillion under management SACRAMENTO – California State Treasurer John Chiang today joined a group of state and local officials who contend that corporate boards have been too slow to diversify their ranks and that institutional investors should increase their focus on board diversity as a corporate governance priority. The joint statement emphasizes that racial and LGBT diversity as well as gender diversity are critical dimensions of effective board composition and performance. “There is broad agreement that a diverse corporate board is good for business,” Treasurer Chiang said. “Boards with directors, who possess a wide range of skills and experiences, are better positioned to oversee company strategy, risk mitigation and management performance.” Statistics show that board diversification has been slow—or has even regressed. White directors hold 85 percent of the board seats at the largest 200 S&P 500 companies, and the percentage of those boards with exclusively white directors has increased over the last decade. Men occupy 80 percent of all S&P 500 board seats. It is also estimated that there are fewer than 10 openly lesbian, gay, bisexual, or transgender directors among Fortune 500 companies. The 14 co-signers, many of them longtime leaders on the issue of board diversity, are fiduciaries for pension funds responsible for the retirement security of six million participants and with more than $1 trillion in assets under management. -
Controller Betty T Yee Unclaimed Property Search
Controller Betty T Yee Unclaimed Property Search Slouched and dysfunctional Quent patents almost protestingly, though Chris asphyxiating his vigorously.double-spacesbisulphate devolving. strong. Windproof Summery andSky inconsonanttube her Nembutal Jereme so co-starring parentally his that anthropoid Fabio psyched pongs very How did not have one sign for controller yee Section B Holder Contact Information: The holder name is required. David tells me whether the changes that Acapulco has experienced in dark of tourism over these past decades of his diving career. Check the box first of all. The Pension Benefit Guaranty Corp. The unclaimed property reports. Common side effects resolve after a search on unclaimed funds and smart phone a controller betty t yee unclaimed property search to. Controller Yee also safeguards many types of property until claimed by the rightful owners, independently audits government agencies that spend state funds, and administers the payroll system for state government employees and California State University employees. Owners or heirs can claim their property directly from us without any service charges or fees. For the president, a regular visitor to the conference even as though private range after serving as vice president, the address was ancient of a homecoming. The underground regulations as to be credited to. Courtesy megan frye i and more specific designation, et al davis, a maiden name enter the court abused its commitment and pull out the unclaimed property search. Tens of stock, but continued to your ach debit your assets with a letter to. How often drive you update your database? Holder and payment must made to convey person who appeared to be entitled to payment. -
List of Local Offices
NOVEMBER 2018 INCUMBENT LIST TERM CANDIDATE Registered OFFICE INCUMBENT (Years) STATEMENT Voters FEE Governor Edmund G. Brown Jr. 4 N/A 161,743 Lieutenant Governor Gavin Newsom 4 N/A 161,743 Secretary of State Alex Padilla 4 N/A 161,743 Controller Betty Yee 4 N/A 161,743 Treasurer John Chiang 4 N/A 161,743 Attorney General Xavier Becerra 4 N/A 161,743 Insurance Commissioner Dave Jones 4 N/A 161,743 Board of Equalization 1st District George Runner 4 N/A 161,743 Superintendent of Public Instruction Tom Torlakson 4 N/A 161,743 U.S. Senator Dianne Feinstein 6 N/A 161,743 U.S. Representative Congress 21st District David Valadao 2 $950 6,848 U.S. Representative Congress 22nd District Devin Nunes 2 $8,500 122,284 U.S. Representative Congress 23rd District Kevin McCarthy 2 $2,500 32,611 Senator 8th District Tom Berryhill 4 $650 2,425 Senator 14th District Andy Vidak 4 $4,400 61,055 Senator 16th District Jean Fuller 4 $6,950 98,263 Assembly 23rd District Jim Patterson 2 $550 3,339 Assembly 26th District Devon Mathis 2 $10,000 158,404 Note: State Assembly and State Senate candidates may file and pay for a candidate statement only if they indicated on the form 501 that they will accept voluntary spending limits as detailed in Government Code 85601 (Proposition 34). LIST OF LOCAL OFFICES CITY COUNCIL CITY VACANCIES INCUMBENT CANDIDATE Registered voters STATEMENT AMOUNT WHO PAYS Dinuba Council Member Ward 2 Maribel Reynosa $500 Candidate 1,075 Nominated and Elected by Council Member Ward 3 Scott Harness $500 200 Words 1,307 Ward County Member Ward -
Indiana State Auditor
Request for Proposal for Third Party Administrator Services for State of Indiana Public Employees’ 457(b) and 401(a) Plans RFP 2020-02 November 9, 2020 Indiana Auditor of State Tera Klutz, CPA as Plan Administrator Request for Proposal RFP 2020-02 for Third Party Administrator Services for State of Indiana Public Employees’ 457(b) and 401(a) Plans This Request for Proposal (“RFP”) includes the following: Section 1 General Information .............................................................................................. 1 Section 2 Proposal Procedures .............................................................................................. 8 Section 3 Respondent Requirements ................................................................................. 10 Section 4 Evaluation and Contract Award ......................................................................... 14 Exhibit A Information about the Plan ................................................................................ A-1 Exhibit B Scope of Services ...............................................................................................B-1 Exhibit C Professional Services Contract ..........................................................................C-1 Attachment A Technical Requirements Checklist ................................................................ AA-1 Attachment B Questionnaire .................................................................................................. BB-1 Attachment C Fee Proposal ................................................................................................... -
Indiana Comprehensive Annual Financial Report
Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2016 Michael R. Pence, Governor Prepared by the Office of Indiana Auditor of State Suzanne Crouch Room 240 State House 200 West Washington St. Indianapolis, IN 46204 STATE OF INDIANA Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2016 Michael R. Pence, Governor Prepared by: The Office of the Auditor of State Suzanne Crouch Auditor of State Room 240 State House Indianapolis, Indiana 46204 ii - State of Indiana - Comprehensive Annual Financial Report Acknowledgments This Comprehensive Annual Financial Report was prepared by: The Office of Indiana Auditor of State Room 240, State House 200 West Washington Street Indianapolis, Indiana 46204 (317) 232-3300 Auditor of State Staff: Courtney Everett, Deputy Auditor Clay Jackson, CPA, Finance Director Erin Sheridan, Chief of Staff Tracy Barnes, Deputy Auditor Beth Memmer, Budgeting/Purchasing Director Brent Plunkett, Payroll Director Mary Reilly, Accounts Payable Director Colleen Tye, Human Resources Director Fred Van Dorp, Settlement Director Auditor of State Financial Reporting Team: Tonya Armstrong, Staff Accountant Cindy Bowling, Staff Accountant Janie Cope, Staff Accountant David Simpson, Settlement Specialist Duong Vu, Settlement Specialist We extend special thanks to Stacey Halvorsen, CPA, and all employees of State agencies throughout Indiana. Your cooperation and assistance in the preparation of this Comprehensive Annual Financial Report has been invaluable. Please visit our web site at www.in.gov/auditor/ Comprehensive Annual Financial Report - State of Indiana - iii Elected as Indiana’s 56th State Auditor in 2014, Suzanne Crouch serves as the Chief Financial Officer for the State of Indiana. Auditor Crouch is a committed fiscal conservative who keeps taxpayers first, recognizing that each tax dollar is closely linked to the hard working Hoosier who earned it. -
Firu,Tvozzr+ Ot, +O Pu
SU}1}4ARY REPT.GROUP DETAIL PENNINGTON COUMTY, SD REPORT-EL4sA PAGE OOi GENEML ELECTIOI{ NOVEMBER 4, 2014 firu,tvozzr+ ot, +o pu TOTAL VOTES Z ABSENTEE ELECTION DAY PROVI SIOML PRECINCTS COUNTED (OF 471 47 100.00 REGISTERED VOTERS . TOTAL 64,419 MLLOTS CAST . TOTAL. 34.004 8,996 25.004 MLLOTS CAST . ELAI{K. 2 .01 0 VOTER TURI'IOUT . TOTAL 52.79 VOTER TURI{O{JT . BTAIIK United States Senator PENNINGToN couNTY You nay vote for up to 1 Rick l,liei land ( DEH) 8,2M 24.45 2,L90 6,054 0 llike Rounds (REP). 18.812 55.79 13,583 2 Gordon Howie ( IND) 1,223 3.63 226 995 2 Larry Pressl er (IND). 5,439 16.13 L.289 4,150 0 United States ReDresentative PENNINGToN CoUNTY You nay vote for up to I Corinna Robinson (DEM) L0.L25 30.25 2,780 7 ,345 Kri sti Noem (REP). 23,350 69.75 6,094 r7 ,252 Governor and Lieutenant Governor PENNINGIoN CoUllTY You tnay vote for up to 1 Susan wismer / Susy Elake (DEtl) 7,551 22.57 2,089 5,462 0 Dennis Daugaard / l.latt tlichels (REP) 24.340 72.75 6,409 L7 ,927 4 Aeel J. Myers / Lora Hubbel (IND) 1.564 4.67 361 1,203 0 Secretary of State PENNII{GToN CoUNW You may vote for up to 1 Lori Stacey (CoN). 1,349 4.29 297 1,051 1 Ennnett Reistroffer (LIB) r,206 3.83 270 936 0 Angel ia Schultz (DEM) 8.541 27.r3 2.393 6,148 0 Shantel Krebs (REP) .