A. The Secretary of the Commonwealth shall periodically, during the interim between sessions of the General Assembly, present to the chairmen of the Senate and House Committees on Privileges and Elections a list of the names of all persons appointed by the Governor that require confirmation by the General Assembly. A list shall be presented by June 1, August 1, October 1, and December 1, and shall include the names of all persons so appointed since adjournment or since the last required report, the position to which appointed, and the person whom the appointee will succeed.
B. The Secretary of the Commonwealth shall report to the General Assembly by December 1 of each year, the number of persons appointed to any state board, commission, agency or authority, categorized by race, gender and national origin. Information on the race, gender and national origin of appointees shall be obtained through voluntary self-identification following appointment. Such information shall be used solely for the purpose of compiling the statistical information required under this section and any personally identifiable information collected under this section shall be confidential and shall be exempt from disclosure under the Freedom of Information Act (§ 2.2-3700 et seq.).
1994, c. 846, § 2.1-42.3; 1995, c. 579; 2001, c. 844.
Structure Code of Virginia
Title 2.2 - Administration of Government
Chapter 4 - Secretary of the Commonwealth
§ 2.2-400. Appointment and term of office; filling vacancies; oath
§ 2.2-401. Ex officio Secretary to Governor; in charge of division of records
§ 2.2-401.01. Liaison to Virginia Indian tribes; Virginia Indigenous People's Trust Fund
§ 2.2-401.1. Certified mail; subsequent mail or notices may be sent by regular mail
§ 2.2-402. Keeper of seals of Commonwealth; duties generally
§ 2.2-403. Compilation of compacts and related records and reports
§ 2.2-404. Certifying records for use in other states
§ 2.2-409. Secretary of the Commonwealth
§ 2.2-410. Appointment of assistants; deputy to act in absence of Secretary; notice to Governor
§ 2.2-412. Application for such registration, alteration or cancellation
§ 2.2-413. Registration for benefit of associated branches, etc.
§ 2.2-414. Record of registration; certification of registration; fees
§ 2.2-415. Names or insignia not to be imitative
§ 2.2-416. Registration of mottoes or slogans of state departments; exemptions
§ 2.2-418. Statement of intent and purposes
§ 2.2-421. Reporting requirements for certain state agencies
§ 2.2-422. Registration requirements
§ 2.2-423. Contents of registration statement
§ 2.2-426. Lobbyist reporting; penalty
§ 2.2-427. Filings; inspection
§ 2.2-429. Retention of records by a lobbyist or lobbyist's principal
§ 2.2-431. Penalties; filing of substituted statement
§ 2.2-432. Contingent compensation prohibited
§ 2.2-433. Prohibited acts; violation a misdemeanor