Section 21-9-5 – Terms of Office.
Section 21-9-5 Terms of office. Of the members first appointed to the Board of Rehabilitation Services: one shall be appointed for a term of seven years; one for a term of six years; one for a term of five years; one for a term of four years; one for a term of three years; one […]
Section 21-9-6 – Oath, Bond.
Section 21-9-6 Oath, bond. Before entering upon the duties of office, each member of the board shall take and subscribe to an oath to uphold the Constitution and laws of the United States and this state and to perform the duties of office honestly, faithfully, and impartially. Each member shall give a bond of five […]
Section 21-9-7 – Reimbursement of Expenses.
Section 21-9-7 Reimbursement of expenses. Each member of the board shall receive travel and per diem compensation for expenses incurred in the conduct of official duties while attending meetings and transacting the business of the board, in accordance with applicable state travel and per diem paid to state employees. The compensation of members shall be […]
Section 21-9-8 – Chair.
Section 21-9-8 Chair. The board shall elect a chair from its membership at the first meeting of initial board members on January 15, 1995, and every two years thereafter. A majority of the membership of the board shall constitute a quorum for the transaction of any business. The board shall meet at least quarterly and, […]