(2)(a) The President of the Senate and the Speaker of the House of Representatives shall serve as cochairpersons of the board.
(b) The President of the Senate shall appoint members of the board from among members of the Senate. The Speaker of the House of Representatives shall appoint members from among members of the House of Representatives.
(3) The board may not transact business unless a quorum is present. A quorum consists of a majority of board members from the House of Representatives and a majority of board members from the Senate.
(4) Action by the board requires the affirmative vote of a majority of board members from the House of Representatives and a majority of board members from the Senate.
(5) The term of members of the board shall run from the adjournment of one odd-numbered year regular session to the convening of the next odd-numbered year regular session.
(6) If a vacancy occurs in the board, either the Speaker, if the legislator previously filling the position was a member of the House, or the President, if the legislator previously filling the position was a member of the Senate, shall fill the vacancy by an appointment for the unexpired term. [1953 c.386 §6; 2007 c.695 §2; 2011 c.545 §14; 2016 c.117 §31]
Structure 2021 Oregon Revised Statutes
Volume : 07 - Public Facilities and Finance
Chapter 291 - State Financial Administration
Section 291.002 - Definitions.
Section 291.011 - Blanket fidelity bonds for state officers and personnel.
Section 291.015 - Fiscal responsibilities of department; delegation of fiscal functions.
Section 291.040 - State financial report.
Section 291.044 - State agency quarterly report of employee pay-line exceptions.
Section 291.045 - Definitions for ORS 291.045 and 291.047.
Section 291.047 - Public contract approval by Attorney General; exemptions; rules.
Section 291.050 - Definitions for ORS 291.050 to 291.060.
Section 291.055 - State agency fee approval; exemptions; restoration of temporarily reduced fees.
Section 291.060 - Report of fees to Legislative Assembly.
Section 291.110 - Achieving performance outcomes; monitoring agency progress.
Section 291.120 - Distribution of agency savings; agency use.
Section 291.190 - Short title.
Section 291.195 - Policy for financial expenditure planning.
Section 291.200 - Budget policy.
Section 291.203 - Tax expenditure report by Governor.
Section 291.204 - Instructions to agencies for submitting budget information.
Section 291.214 - Governor to prepare recommendations regarding certain tax expenditures.
Section 291.216 - Governor’s budget; when due; content.
Section 291.220 - Furnishing information and assistance to legislature.
Section 291.227 - Maximum supervisory ratios of certain state agencies; reporting; rules.
Section 291.232 - Declaration of policy.
Section 291.252 - Modification of allotment previously made; notice to Legislative Fiscal Office.
Section 291.261 - Reducing allotment to prevent deficit; exception.
Section 291.272 - Definitions for ORS 291.272 to 291.278.
Section 291.274 - Determination of funds and appropriations to be assessed.
Section 291.276 - Department allocation of governmental service expenses among state agencies.
Section 291.278 - Transfer of allocated amounts.
Section 291.285 - Payment of accounting charges from Economic Development Fund.
Section 291.290 - Cash account of state agency for receipts from Economic Development Fund.
Section 291.322 - Definitions for ORS 291.322 to 291.334.
Section 291.326 - Powers of board concerning expenditures by state agencies.
Section 291.332 - Meetings of board; terms of members; filling vacancies on board.
Section 291.334 - Assistance of Legislative Fiscal Office to board; payment of board expenses.
Section 291.349 - Revenue estimate; disposition of revenue in excess of estimate.
Section 291.351 - Certification of costs.
Section 291.373 - Reporting of substantive program changes.
Section 291.377 - Report to legislative review agency of state position reclassifications.
Section 291.405 - Assessment of state agencies for mass transit purposes; rates.