Assembly Speaker
_____________
Communications
State of Wisconsin
Legislative Reference Bureau

Madison
Date:   December 26, 2017
To:   Patrick E. Fuller, Assembly Chief Clerk
  Jeffrey Renk, Senate Chief Clerk
From:   Bruce J. Hoesly, Code Editor
Subject: Rules published in the December, 2017 Wisconsin Administrative Register, No. 744.
The following rules have been published:
Clearinghouse Rule 16-041 effective 1-1-2018
Clearinghouse Rule 17-004 effective 1-1-2018
Clearinghouse Rule 17-015 effective 1-1-2018
Clearinghouse Rule 17-027 effective 1-1-2018
Clearinghouse Rule 17-028 effective 1-1-2018
Clearinghouse Rule 17-031 effective 1-1-2018
Clearinghouse Rule 17-042 effective 1-1-2018
Clearinghouse Rule 17-043 effective 1-1-2018 Clearinghouse Rule 17-053 effective 1-1-2018
_____________
December 29, 2017
The Honorable Scott Walker
Governor of the State of Wisconsin
115 East, State Capitol
Madison, WI 53702
The Honorable Robin Vos
Assembly Speaker
217 West, State Capitol
Madison, WI 53708
The Honorable Patrick E. Fuller
Assembly Chief Clerk
17 West Main Street, Suite 401
Madison, WI 53703
Dear Governor Walker, Speaker Vos, and Chief Clerk Fuller:
I hereby tender my resignation as the elected State Representative of the 42nd Assembly District effective today, December 29, 2017. It has been an honor to serve the 42nd constituency alongside the dedicated members and staff of the Wisconsin State Legislature.
Sincerely,
KEITH RIPP
State Representative
42nd Assembly District
_____________
Agency Reports
Pursuant to Wis. Stats. § 13.172 (2) and (3), following is a list of agency reports received from executive branch and legislative service agencies for the month of December, 2017.
Department of Administration
Badger Fund of Funds I Annual Report
Pursuant to Wis. Stats. 16.295 (7)(b)
  Received on November 30, 2017
Referred to State Affairs
Nekoosa School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
Northland Pines School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
Birchwood School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
Barron Area School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
Wisconsin Rapids School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
Viroqua Area School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
McFarland School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
Milwaukee Public School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
  Received on December 1, 2017
Referred to Education
LaCrosse School District
2016-17 Charter School Authorizer Annual Report
Pursuant to Wis. Stats. 118.40 (3m)(f)
Loading...
Loading...