Resolutions 2008

All documents, unless otherwise noted, are available as Portable Document Format (PDF) files, which may be viewed with a free copy of Adobe Acrobat Reader.

Resolution Number Date Title
2008-017 11-20-08 Regarding New Ethics Officer Designations
2008-016 11-01-08 Temporary Operating Budget for Fiscal Year 2009
2008-015 11-01-08 Budget Request for Fiscal Year 2010
2008-014 08-18-08 Adoption of the Fiscal Year 2008 Reprogramming
2008-013 08-02-08

Adopting a Protocol for the Acceptance and Use of Private Contributions to LSC

Protocol for the acceptance and use of private contributions to LSC (for inclusion in the LSC Accounting and Administrative Manuals) August 2, 2008

2008-012 08-18-08 Approving Reprogramming of Certain FY 2008 Funds
2008-011 08-02-08 Recognizing and Thanking Lowenstein Sandler LLP, Douglas S. Eakeley, Robert D. Chesler Kathleen A. McBreen For Their Outstanding and Valuable Pro Bono Representation
2008-010 08-02-08 Temporary Operating Authority For Fiscal Year 2009
2008-009 04-26-08 Adoption of the Revised Consolidated Operating Budget Fiscal Year 2008
2008-008a 04-26-08 Roles and Responsibilities of LSC Offices Responsible for Grantee Oversight
2008-008 04-26-08 Regarding Roles and Responsibilities of LSC Offices Responsible for Grantee Oversight
2008-007 03-24-08 Adopting Code of Ethics and Conduct and Designating Ethics Officers
2008-006 05-27-08 On the Selection of a 403(b) Plan Administrator Rescinding and Superseding Resolution 2008-005
2008-005 04-26-08 On the Selection of a 403(b) Plan Administrator
2008-004 02-20-08 Authorizing Application to the District of Columbia for Registration to Undertake Charitable Solicitations
2008-003 01-26-08 Directing Payment of Deferred Portion of FY 2007 Locality Pay
2008-002a 01-26-08 Legal Services Corporation Proposed Consolidated Operating Budget (Attachment A & B)
2008-002 01-26-08 Adoption of the Consolidated Operating Budget Fiscal Year 2008
2008-001 01-26-08

"Unassigned"