AGREEMENT BETWEEN. INDEPENDENT SCHOOL DISTRICT 15 St. Francis, Minnesota. and SUPERINTENDENT

Size: px
Start display at page:

Download "AGREEMENT BETWEEN. INDEPENDENT SCHOOL DISTRICT 15 St. Francis, Minnesota. and SUPERINTENDENT 2013-2016"

Transcription

1 AGREEMENT BETWEEN INDEPENDENT SCHOOL DISTRICT 15 St. Francis, Minnesota and SUPERINTENDENT Approved by the School Board on, 06/24/2013. Effective through 6/30/2016

2 TABLE OF CONTENTS I. Applicable Statute...3 II. Licensure...3 III. Duration, Extension, Expiration, Termination and Mutual Consent IV. Duties V. Duty Year and Leaves VI. Insurance VII. Other Benefits VIII. Salary...8 IX. Other Provisions X. Retirement/Severance Signature Page

3 INDEPENDENT SCHOOL DISTRICT NO. 15 St. Francis, MN SUPERINTENDENT S CONTRACT The School District of Independent School District No. 15, St. Francis, Minnesota, enters into this agreement with Edward C. Saxton, a legally qualified and licensed Superintendent, who agrees to perform the duties of Superintendent of Schools of the School District. The School District and the Superintendent agree as follows: ARTICLE I Applicable Statute Section 1. This agreement is entered into between the School Board and the Superintendent in conformance with Minn. Stat. 123B.143, Subd. 1 as amended. ARTICLE II Licensure Section 1. The Superintendent shall maintain a valid and appropriate license to act as Superintendent in the state of Minnesota as provided by applicable state laws, rules and regulations. ARTICLE III Duration, Extension, Expiration, Termination, and Mutual Consent Section 1. Duration: This contract is for a term of three years commencing July 1, 2013 and ending June 30, It shall remain in full force and effect unless modified by mutual consent of the School Board and the Superintendent or unless terminated or extended as provided herein. Section 2. Subsequent Contract: Pursuant to Minn. Stat. 123B.143, Subd. 1, the School Board and Superintendent may not enter into a subsequent contract more than 365 calendar days prior to the expiration of this contract. Further, any subsequent contract would be contingent upon the Superintendent completing the terms of this contract. Without modifying or waiving its discretionary authority under Minn. Stat. 123B.143, Subd. 1, the School Board hereby declares its present intent to notify the Superintendent no later than six (6) months prior to the expiration of this contract as to whether it intends to offer or not offer the Superintendent a subsequent contract. If the decision is to not offer a subsequent contract, the Superintendent may then request a meeting(s) with the School Board to discuss its intentions, and reasons therefore, and the way in which any concerns of the school Board might be addressed by the parties, The School Board may thereafter act to offer a subsequent contract contingent upon the Superintendent 3

4 completing the terms of this contract. The parties understand and agree that whether or not the School Board gives the six (6) months notice to the Superintendent as provided herein, this contract shall expire at the end of the term specified above. Section 3. Expiration: This contract shall expire at the end of the term specified in Section 1 unless extended by mutual consent or as provided herein. At the conclusion of its term neither party shall have any further claim against the other, and the School District s employment of the Superintendent shall cease, unless a subsequent contract is entered into in accordance with Minn. Stat. 123B.143, Subd. 1. Section 4. Termination During the Term: The Superintendent s employment may be terminated during the term of this contract only for cause as defined in Minn. Stat. 122A.40, Subds. 9 or 13. Except for purposes of describing grounds for discharge, the provisions of Minn. Stat. 122A.40 shall not be applicable. If the School Board proposes to terminate the Superintendent during the contract term for cause as defined in Minn. Stat. 122A.40, Subd. 9 or 13, it shall notify the Superintendent in writing of the proposed grounds for termination. The Superintendent shall be entitled to a hearing before an arbitrator provided the Superintendent makes such a request in writing within fifteen (15) calendar days after receipt of the written notice of the proposed termination. In such event, the parties shall jointly petition the Bureau of Mediation Services (BMS) for a list of five (5) arbitrators. The arbitrator shall conduct a hearing under normal arbitration procedure rules and issue a written decision. The decision of the arbitrator shall be final and binding upon the parties, subject to normal judicial review of arbitration decision as provided by law. The Superintendent may be suspended with pay pending final determination by the arbitrator. If the Superintendent fails to request a hearing as provided herein within the fifteen (15) calendar day period, it shall be deemed acquiescence by the Superintendent to the School Board s proposed action and the proposed action shall become final on such date as determined by the School Board, and the Superintendent shall have no further claim or recourse. Section 5. Mutual Consent: This contract may be terminated at any time by the parties by mutual consent. ARTICLE IV Duties Section 1. The Superintendent shall have charge of the administration of the schools under the direction of the School Board. The Superintendent shall be the chief executive officer of the School Board; shall direct and assign teachers and other employees of the schools under the Superintendent s supervision; shall organize, reorganize and arrange the administrative and supervisory staff, including instruction and business affairs; as best serves the School District subject to the approval of the School Board; shall from time to time suggest policies, regulations, rules and procedures deemed necessary for the School District and in general, perform all duties incident to the office of the Superintendent and such other duties as may be prescribed by the School Board from time to time. The Superintendent shall abide by the policies, regulations, rules and procedures established 4

5 by the School Board and the State of Minnesota. The Superintendent shall have the right to attend all School Board meetings and all School Board and citizen committee meetings, serve as an ex-officio member of all School Board committees and provide administrative recommendations on each item of business considered by each of these groups. ARTICLE V Duty Year and Leaves Section 1. Basic Work Year: The Superintendent s duty year shall be for the entire twelve-month contract year as provided herein and the Superintendent shall perform services on those legal holidays on which the School District is authorized to conduct school if the School Board so determines. The Superintendent shall be on duty during any emergency, natural or unnatural, unless otherwise excused in accordance with School Board administrative policy. Section 2. Vacation: The Superintendent shall earn an annual paid vacation each contract year of 25 days. Subd. 1. The Superintendent will be able to accumulate a maximum of ten (10) days of unused vacation days per year. Vacation must be used by December 31 of the fiscal year following the year in which it is earned or be lost. Subd. 2. On an annual basis, the Superintendent will report to the School Board the number of unused vacation days that were accumulated during the year. Subd. 3. Unused days in this section are subject to the provisions of Article IX Section 6. Section 3. Holidays: The Superintendent shall be entitled to eleven (11) paid holidays each contract year as designated by the School Board and five (5) non-accumulating holidays. Section 4. Sick Leave: The Superintendent shall, while employed full-time by the School District, earn additional paid sick leave at the rate of 2.0 days for each working month. Absence in excess of the number of accumulated sick leave days shall result in salary deductions in proportion to the number of said absent days. Sick leave pay shall be allowed only upon submission of the electronic report to the Human Resources Department. Section 5. Personal/Emergency Leave: The Superintendent maybe granted paid personal/emergency leave during the contract year at the written direction of the School Board. Section 6. Bereavement Leave: The Superintendent shall be granted paid bereavement leave, the days to be deducted from sick leave. 5

6 Section 7. Disability: If the Superintendent is unable to perform regular duties because of personal illness or disability and has exhausted all accumulated sick leave, the School District shall provide additional paid sick leave at a salary equal to fifty percent (50%) of the Superintendent s regular salary until the expiration of the waiting period for longterm disability insurance. Section 8. Medical Leave: Subd. 1. The Superintendent and the School District agree to incorporate by reference and be bound by the provisions of Minn. Stat. 122A.40, Subd. 12 relating to suspension and leave of absence for health reasons. Subd. 2. If the Superintendent is unable to perform regular duties because of personal illness or disability and has exhausted all sick leave credit available or has become eligible for long-term disability compensation and has not been suspended or placed on leave of absence pursuant to Minn. Stat. 122A.40, Subd. 12, the Superintendent shall, upon request, be granted a medical leave of absence up to one year in duration without pay. The School Board may, in its discretion, extend such a leave upon written request. A request for medical leave of absence or extension thereof pursuant to this section shall be accompanied by a written statement from a physician outlining the condition of health and estimated time at which the Superintendent is expected to be able to resume normal responsibilities. The Superintendent when on medical leave of absence is eligible to continue to participate in group insurance programs as permitted under the insurance policy provisions, and the Superintendent shall pay the entire premium for such programs as the Superintendent wishes to retain commencing with the beginning of the leave. If medical leave of at least one (1) full year is granted pursuant to this section, the Superintendent voluntarily waives any right to a leave of absence to which the Superintendent might otherwise be entitled pursuant to Minn. Stat. 122A.40, Subd. 12. ARTICLE VI Insurance Section 1. Health: The School District shall pay the premium for health insurance, under the School District s group plans, for the Superintendent and the Superintendent s dependents. OR, the Superintendent may elect to engage in the provisions of Article VIII Section 2. Section 2. Dental: The School District shall pay full dental insurance, under the School District s group plans, for the Superintendent and the Superintendent s dependents. 6

7 Section 3. Life Insurance: The School District shall provide a group term life insurance plan providing insurance equal to three times the annual salary of the Superintendent, payable to the Superintendent s named beneficiary, at the expense of the School District. Section 4. Long-Term Disability Insurance: The School District shall provide, at the School District expense, long-term disability coverage for the Superintendent at the maximum level of benefits available under the District s group plan. Section 5. Health Care Savings Plan: Health Care Savings Plan (HCSP): $3,500 shall be paid in year one into the Superintendent s Health Care Savings Plan (HCSP) on the first pay period of each fiscal year. Subsequent years, the HCSP will be the District s standardized amount. Section 6. Liability Insurance: The School District shall provide, at School District expense, liability insurance naming the Superintendent as an insured, along with the School District, in an amount not less than is required by law for the School District. Section 7. Claims Against the School District: The eligibility of the Superintendent, or the Superintendent s dependents or beneficiary for insurance benefits shall be governed by the terms of the insurance policies purchased by the School District pursuant to this section. It is understood that the School District s only obligation is to purchase the insurance policies described herein, and no claim shall be made against the School District as a result of denial by an insurer of insurance benefits if the School District has purchased the policies and paid the premiums prescribed herein. ARTICLE VII Other Benefits Section 1: The School District shall pay the 403b employer match pursuant to Minn. Stat , Sub. 1(5) to the Minnesota Deferred Compensation Program of the Superintendent s choice. Section 2. Conferences and Meetings: The School District shall pay all legally valid expenses and fees for the Superintendent s attendance at professional conferences and meetings with other educational agencies when attendance thereof is required, directed, or permitted by the School Board. The Superintendent shall attempt to advise the School Board of all meetings and conferences that the Superintendent will be attending and shall periodically report to the School Board relative to all meetings and conferences attended. The Superintendent shall file itemized expense statements to be processed and approved as provided by law and District procedures. The Superintendent is encouraged but not required to attend two (2) national conference per year. Section 3. Automobile: The School District shall reimburse the Superintendent for business use of the Superintendent s private automobile, pursuant to Minn. Stat , Subd. 3 for travel according to District travel reimbursement policy. 7

8 Section 4. License Fees: The School District shall pay the administrative licensing fees for the Superintendent. ARTICLE VIII Salary Section 1. Base Pay: The Superintendent shall be paid an annual salary of $144,929 for the , , and school years. The School Board hereby retains the right to adjust the annual salary of the Superintendent during the term of this contract, provided that such salary adjustments shall not reduce the annual salary below the figure stated in this paragraph, unless such decrease is part of a uniform plan affecting salaries of all employees of the District. Section 2. Strategic Reallocation of Resources (SRR): The Superintendent may waive the benefits in Article VI, Section 1, and receive 9.5% of base pay, divided over 24 payperiods. This section is subject to proration depending on the time of election. ARTICLE IX Other Provisions Section 1. Outside Activities: While the Superintendent shall devote full-time and due diligence to the affairs and the activities of the School District, the Superintendent may serve as a consultant to other School Districts or educational agencies, lecture, engage in writing and speaking activities, and engage in other activities if such activities do not impeded the Superintendent s ability to perform the duties of the superintendent. If the time involved participating in such activities requires time away from district duties it shall be reported in writing by the Superintendent and deducted from annual vacation time. Section 2. Indemnification and Provision of Counsel: In the event that an action is brought or a claim is made against the Superintendent arising out of or in connection with the Superintendent s employment, and the Superintendent is acting within the scope of employment or official duties, the School District shall defend and indemnify him to the extent permitted by law. Indemnification, as provided in this section, shall not apply in the case of malfeasance in office or willful or wanton neglect of duty, and the obligation of the School District herein shall be subject to the limitations as provided in Minnesota Statutes Chapter 466. Section 3. Dues: The Superintendent is encouraged to belong to appropriate professional, educational and civic organization where such membership will serve the best interests of the School District. Accordingly, the School District will pay such membership dues for organizations as are required, directed, or permitted by the School Board as agreed upon by the Superintendent and School Board or designees, up to a maximum of $2,000 per year. The Superintendent shall present appropriate statements for approval as provided by law. 8

9 Section 4. Evaluation: The School Board and Superintendent shall mutually agree upon a process and timeline for conducting the annual evaluation of the Superintendent in writing. The evaluation process shall reflect the Superintendent s position description, School Board and Superintendent Goals, and management practices as agreed upon by the Superintendent and School Board, or designees. Said evaluation shall be concluded prior to June 30 of the year for which it is conducted and the results communicated with the Superintendent. In accordance with Open Meeting Laws, the Superintendent may request that discussion of the annual evaluation with the School Board be an open session meeting. Section 5. Sick Leave Pay: Upon resignation, retirement or a decision by the School Board to not offer the Superintendent a subsequent contract, the Superintendent will receive compensation for unused sick leave. Payment for each unused sick day earned before July 1, 2003 shall be paid at 50% of the daily rate of the High School Principal s annual salary at the time of the resignation or retirement. Payment for unused sick days earned after July1, 2003 shall be based on the Superintendent s annual salary at the time of resignation or retirement divided by 236 for each day of paid sick leave. Sick leave shall be used in the order earned. Section 6. Surrender of Unused Days: On a monthly basis, the Superintendent may surrender unused sick leave, vacation, and floating holidays. In return for those days the Superintendent will receive his daily rate of pay times the number of days surrendered. Only days earned subsequent to July 1, 2003 shall be considered for this surrender provision. Unused sick leave shall be paid by the District in one lump sum within 45 days following separation or retirement from the District. In the event of the death of the Superintendent, the unused days pay will be paid to the Superintendent s designated beneficiary, or if there is none, to his estate. ARTICLE X Retirement/Severance Section 1. Benefit In Case of Death of Employee: If the Superintendent dies before all or a portion of the payments as provided have been disbursed, that balance due shall be paid to a named beneficiary, or, lacking same, to the deceased's estate. Section 2. Career Service Recognition Payment: If the Superintendent completes the term of this contract, and should the Superintendent leave employment in the School District for any reason other than termination for just cause, the Superintendent shall receive severance compensation calculated in following manner: : Years of Administrative service in Independent School District No. 15 x 4%) x annual salary = severance 9

10 : Years of Administrative service in Independent School District No. 15 x3%) x annual salary: severance : Years of Administrative service in Independent School District No. 15 x2%) x annual salary: severance Severance shall be paid by the Dishict in one lump sum within 45 days following separation or retirement from the District. In the event of the death of the Superintendent, the severance pay will be paid to the Superintendent's designated beneficiary, or if there is none, to his estate. INDEPENIDENT SCHOOL DISTRICT NO.I"s Date *) f- -n: > i'7 (s): t-as '13 Date 10

SUPERINTENDENT S EMPLOYMENT CONTRACT

SUPERINTENDENT S EMPLOYMENT CONTRACT SUPERINTENDENT S EMPLOYMENT CONTRACT THIS CONTRACT is made this 16th day of January, 2007, between THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA ( Board ) and GARY W. NORRIS ( Superintendent or Dr. Norris

More information

ADMINISTRATOR S EMPLOYMENT CONTRACT Principal (2013-2014)

ADMINISTRATOR S EMPLOYMENT CONTRACT Principal (2013-2014) ADMINISTRATOR S EMPLOYMENT CONTRACT Principal (2013-2014) AGREEMENT made this 14 th day of May, 2013, between the BOARD OF EDUCATION OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT NO. 146, COOK COUNTY, ILLINOIS,

More information

FAYETTE COUNTY PUBLIC SCHOOLS Lexington, Kentucky CONTRACT EMPLOYING SUPERINTENDENT

FAYETTE COUNTY PUBLIC SCHOOLS Lexington, Kentucky CONTRACT EMPLOYING SUPERINTENDENT FAYETTE COUNTY PUBLIC SCHOOLS Lexington, Kentucky CONTRACT EMPLOYING SUPERINTENDENT This CONTRACT, made and entered into this day of, 2015, by and between the BOARD OF EDUCATION OF FAYETTE COUNTY(hereinafter

More information

AGREEMENT BETWEEN SOUTH WASHINGTON COUNTY ISD NO 833 BUS MECHANICS. and INTERNATIONAL UNION OF OPERATIING ENGINEERS, LOCAL NO 70, AFL-CIO 2014-2016

AGREEMENT BETWEEN SOUTH WASHINGTON COUNTY ISD NO 833 BUS MECHANICS. and INTERNATIONAL UNION OF OPERATIING ENGINEERS, LOCAL NO 70, AFL-CIO 2014-2016 AGREEMENT BETWEEN SOUTH WASHINGTON COUNTY ISD NO 833 BUS MECHANICS and INTERNATIONAL UNION OF OPERATIING ENGINEERS, LOCAL NO 70, AFL-CIO 2014-2016 BUS MECHANICS' CONTRACT TABLE OF CONTENTS ARTICLE I PURPOSE...

More information

NAPOLEON COMMUNITY SCHOOLS SUPERINTENDENT'S EMPLOYMENT AGREEMENT. 2010, by and between the NAPOLEON COMMUNITY SCHOOLS (herein called the

NAPOLEON COMMUNITY SCHOOLS SUPERINTENDENT'S EMPLOYMENT AGREEMENT. 2010, by and between the NAPOLEON COMMUNITY SCHOOLS (herein called the NAPOLEON COMMUNITY SCHOOLS SUPERINTENDENT'S EMPLOYMENT AGREEMENT TIDS AGREEMENT made and entered into this / '-/- +h day of June..., 2010, by and between the NAPOLEON COMMUNITY SCHOOLS (herein called the

More information

CONTRACT OF EMPLOYMENT Between DORSEY E. HOPSON, II and the SHELBY COUNTY BOARD OF EDUCATION

CONTRACT OF EMPLOYMENT Between DORSEY E. HOPSON, II and the SHELBY COUNTY BOARD OF EDUCATION CONTRACT OF EMPLOYMENT Between DORSEY E. HOPSON, II and the SHELBY COUNTY BOARD OF EDUCATION This Employment Contract is entered into this 1 st day of July, 2014, by and between the Shelby County Board

More information

COUNTY ATTORNEY EMPLOYMENT AGREEMENT FIRST RESTATEMENT

COUNTY ATTORNEY EMPLOYMENT AGREEMENT FIRST RESTATEMENT COUNTY ATTORNEY EMPLOYMENT AGREEMENT FIRST RESTATEMENT THIS AGREEMENT is entered into by and between MANATEE COUNTY (hereinafter "County"), a political subdivision of the State of Florida, and MITCHELL

More information

EMPLOYMENT CONTRACT Assistant Superintendent of Curriculum, Instruction and Technology

EMPLOYMENT CONTRACT Assistant Superintendent of Curriculum, Instruction and Technology EMPLOYMENT CONTRACT Assistant Superintendent of Curriculum, Instruction and Technology AGREEMENT made this 1st day of July, 2013, between the BOARD OF EDUCATION OF PRAIRIE-HILLS ELEMENTARY SCHOOL DISTRICT

More information

Bradley B. Bacorn TO SERVE AS PRINCIPAL

Bradley B. Bacorn TO SERVE AS PRINCIPAL CONTRACT OF EMPLOYMENT BETWEEN THE HOLYOK~EPUBLIC SCHOOLS AND Bradley B. Bacorn TO SERVE AS PRINCIPAL THIS AGREEMENT, made as ofjuly 1,2014, by and between the HOLYOIZE PUBLIC SCHOOLS, and Bradley Bacorn

More information

Employment Contract. For the Human Resources Manager

Employment Contract. For the Human Resources Manager Employment Contract For the Human Resources Manager This Employment Contract is made and entered into on August 28, 2014, by and between the Brick Township Board of Education, with offices located at 101

More information

SUPERINTENDENT S CONTRACT

SUPERINTENDENT S CONTRACT SUPERINTENDENT S CONTRACT By this Superintendent s Contract ( the Contract ), Tucson Unified School District No. I of Pima County, Arizona ( the District ), by its Governing Board ( the Governing Board

More information

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 ARTICLE I Offices SECTION 1.01. Offices. The corporation may have offices at such places both within and without the State of Michigan as

More information

EMPLOYMENT CONTRACT BETWEEN

EMPLOYMENT CONTRACT BETWEEN This sample is for illustrative purposes only and should not be used as a template. STMA recommends that you utilize professional legal counsel whenever entering into an employment contract or agreement.

More information

CITY ADMINISTRATOR EMPLOYMENT AGREEMENT

CITY ADMINISTRATOR EMPLOYMENT AGREEMENT CITY ADMINISTRATOR EMPLOYMENT AGREEMENT DATE: November 12, 2008 PARTIES: City of North Bend, Coos County, Oregon, an Oregon Municipal Corporation (City) [EMPLOYEE NAME] (Administrator) RECITAL: The purpose

More information

Employment Agreement. between the. Board of School Trustees. of the. Avon Community Schools. Dr. Margaret E. Hoernemann. for the period from AVON

Employment Agreement. between the. Board of School Trustees. of the. Avon Community Schools. Dr. Margaret E. Hoernemann. for the period from AVON Employment Agreement between the Board of School Trustees of the Avon Community Schools Dr. Margaret E. Hoernemann for the period from March 21, 2012 to June 30, 2015 AVON COMMUNITY SCHOOL CORPORATION

More information

Employment Contract. for the Network Support Technician

Employment Contract. for the Network Support Technician Employment Contract for the Network Support Technician This Employment Contract is made and entered into agreement on June 25, 2015, by and between the Brick Township Board of Education, with offices located

More information

DIRECTOR OF CURRICULUM, INSTRUCTION, ASSESSMENT AND INSTRUCTIONAL TECHNOLOGY CONTRACT OF EMPLOYMENT

DIRECTOR OF CURRICULUM, INSTRUCTION, ASSESSMENT AND INSTRUCTIONAL TECHNOLOGY CONTRACT OF EMPLOYMENT DIRECTOR OF CURRICULUM, INSTRUCTION, ASSESSMENT AND INSTRUCTIONAL TECHNOLOGY CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 5th day of March, 2014, by and between the BOARD OF EDUCATION

More information

LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET

LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET GROUP INSURANCE FOR MONROE CO COMMUNITY COLLEGE SCHOOL NUMBER 704 TEACHERS The benefits for which you are insured are set forth in the pages of this booklet.

More information

BYLAWS OF THE WORKERS' COMPENSATION SECTION. Article I NAME AND PURPOSE

BYLAWS OF THE WORKERS' COMPENSATION SECTION. Article I NAME AND PURPOSE BYLAWS OF THE WORKERS' COMPENSATION SECTION Article I NAME AND PURPOSE Bar." Section 1. Name. The name shall be "Workers' Compensation Section, The Florida Section 2. Purposes. The purposes of this section

More information

Provincial Collective Bargaining Agreement

Provincial Collective Bargaining Agreement Provincial Collective Bargaining Agreement Effective September 1, 2010 to August 31, 2013 Between the Boards of Education and the Government of Saskatchewan and the Teachers of Saskatchewan Index Preamble...

More information

WASHINGTON WEST SUPERVISORY UNION CENTRAL OFFICE EMPLOYEE BENEFIT GUIDELINES

WASHINGTON WEST SUPERVISORY UNION CENTRAL OFFICE EMPLOYEE BENEFIT GUIDELINES WASHINGTON WEST SUPERVISORY UNION CENTRAL OFFICE EMPLOYEE BENEFIT GUIDELINES Washington West Supervisory Union Central Office has four types of employees: - Full-Time Year-Round Employees (235 days): Employees

More information

AGREEMENT. Between. Cambridge, Minnesota. and. Representing PARAPROFESSIONALS

AGREEMENT. Between. Cambridge, Minnesota. and. Representing PARAPROFESSIONALS I AGREEMENT Between INDEPENDENT SCHOOL DISTRICT NO. 911 Cambridge, Minnesota and SERVICE EMPLOYEES INTERNATIONAL UNION LOCAL #284 Representing PARAPROFESSIONALS of INDEPENDENT SCHOOL DISTRICT #911 Cambridge,

More information

AGREEMENT INDEPENDENT SCHOOL DISTRICT NO. 181 BRAINERD, MINNESOTA

AGREEMENT INDEPENDENT SCHOOL DISTRICT NO. 181 BRAINERD, MINNESOTA AGREEMENT BETWEEN INDEPENDENT SCHOOL DISTRICT NO. 181 BRAINERD, MINNESOTA AND AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL UNION #3215 EDUCATIONAL INTERPRETERS JULY 1, 2008

More information

MINNESOTA STATE RETIREMENT SYSTEM HEALTH CARE SAVINGS PLAN PLAN DOCUMENT. Adopted By: Minnesota State Retirement System Plan Sponsor

MINNESOTA STATE RETIREMENT SYSTEM HEALTH CARE SAVINGS PLAN PLAN DOCUMENT. Adopted By: Minnesota State Retirement System Plan Sponsor MINNESOTA STATE RETIREMENT SYSTEM HEALTH CARE SAVINGS PLAN PLAN DOCUMENT Adopted By: Minnesota State Retirement System Plan Sponsor Health Care Savings Plan (HCSP) Name of Plan Effective Date 1 Table of

More information

EVANSTON/SKOKIE SCHOOL DISTRICT 65. SCHOOL PSYCHOLOGIST AGREEMENT 2012-13 through 2015-16

EVANSTON/SKOKIE SCHOOL DISTRICT 65. SCHOOL PSYCHOLOGIST AGREEMENT 2012-13 through 2015-16 EVANSTON/SKOKIE SCHOOL DISTRICT 65 SCHOOL PSYCHOLOGIST AGREEMENT 2012-13 through 2015-16 I. WORK YEAR 2012-13 There are 261 days on the 10 ½-month calendar including 189 workdays, 13 holidays, and 17 vacation

More information

Community Trust & Investment Instructions:

Community Trust & Investment Instructions: Community Trust & Investment Instructions: If you have questions completing this form, please contact BDG Benefits Design Group, Inc. Health Savings Account (HSA) Enrollment Form and Agreements Mail/Deliver

More information

PARTNERSHIP AGREEMENT

PARTNERSHIP AGREEMENT PARTNERSHIP AGREEMENT I. INTRODUCTORY The parties to this agreement,, hereinafter referred to as the first party, and, hereinafter referred to as the second party, and both hereinafter referred to as the

More information

BYLAWS OF THE BLACK LAKE ASSOCIATION

BYLAWS OF THE BLACK LAKE ASSOCIATION BYLAWS OF THE BLACK LAKE ASSOCIATION Mission Statement: The mission of the Black Lake Association is to monitor Black Lake for environmental and ecological changes and to promote activities which will

More information

Master Agreement. Between. Independent School District No. 721. and. New Prague Education Minnesota, E.M. N.E.A. 2013-2015 School Years

Master Agreement. Between. Independent School District No. 721. and. New Prague Education Minnesota, E.M. N.E.A. 2013-2015 School Years Master Agreement Between Independent School District No. 721 and New Prague Education Minnesota, E.M. N.E.A. 2013-2015 School Years 1 INDEX Article I - Purpose... 6 Section 1. Parties... 6 Article II -

More information

SCHOOL DISTRICT OF WHITEFISH BAY 1200 EAST FAIRMOUNT AVENUE WHITEFISH BAY, WISCONSIN 53217 SUPPORT STAFF EMPLOYMENT PROVISIONS

SCHOOL DISTRICT OF WHITEFISH BAY 1200 EAST FAIRMOUNT AVENUE WHITEFISH BAY, WISCONSIN 53217 SUPPORT STAFF EMPLOYMENT PROVISIONS SCHOOL DISTRICT OF WHITEFISH BAY 1200 EAST FAIRMOUNT AVENUE WHITEFISH BAY, WISCONSIN 53217 SUPPORT STAFF EMPLOYMENT PROVISIONS Effective July 1, 2014 2015 TABLE OF CONTENTS INTRODUCTION P. 2 EQUAL OPPORTUNTIY

More information

LADENBURG THALMANN FINANCIAL SERVICES INC. QUALIFIED EMPLOYEE STOCK PURCHASE PLAN ARTICLE I BACKGROUND

LADENBURG THALMANN FINANCIAL SERVICES INC. QUALIFIED EMPLOYEE STOCK PURCHASE PLAN ARTICLE I BACKGROUND Adopted by Board: May 21, 2002 Adopted by Shareholders: November 6, 2002 Amendments Approved by Compensation Committee: December 29, 2005 Amendment Approved by Board: September 15, 2006 Amendment Approved

More information

Voluntary Term Life Insurance Program

Voluntary Term Life Insurance Program Voluntary Term Life Insurance Program Offered by The Prudential Insurance Company of America To the Employees of Sandia National Laboratories The Voluntary Term Life Insurance Program is designed to help

More information

Provincial Collective Bargaining Agreement

Provincial Collective Bargaining Agreement Provincial Collective Bargaining Agreement Effective September 1, 2013 to August 31, 2017 Between the Boards of Education and the Government of Saskatchewan and the Teachers of Saskatchewan Index Preamble...

More information

INTERNATIONAL FALLS PUBLIC SCHOOLS INDEPENDENT SCHOOL DISTRICT #361

INTERNATIONAL FALLS PUBLIC SCHOOLS INDEPENDENT SCHOOL DISTRICT #361 INTERNATIONAL FALLS PUBLIC SCHOOLS INDEPENDENT SCHOOL DISTRICT #361 BOARD POLICY 426 SERIES: 400 Employees/Personnel SUBJECT: At Will Employees ADOPTED: 7/29/06 REVISED: 11/19/07 02/19/08 5/19/08 11-16-09

More information

Public Employees Benefits Agency. Public Employees Disability Income Plan

Public Employees Benefits Agency. Public Employees Disability Income Plan Public Employees Benefits Agency Public Employees Disability Income Plan Table of Contents INTRODUCTION...4 Overview Administration Employee Booklet ELIGIBILITY...5 Employer Responsibility Enrolment BENEFITS...7

More information

ADMINISTRATIVE EMPLOYEES

ADMINISTRATIVE EMPLOYEES NORTHVIEW PUBLIC SCHOOLS SALARY & BENEFITS MANUAL ADMINISTRATIVE EMPLOYEES August 1, 2010 July 31, 2012 Administrative Personnel August 1, 2010 July 31, 2012 TABLE OF CONTENTS CLASSIFICATION... 1 COMPENSATION...

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT This Agreement is entered into this 6th day of November, 2006 by and between the City of Daly City, a municipal corporation and general law city, hereinafter called "City" and Rose

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT (hereinafter referred to as Agreement ), is by and between the City of Hallandale Beach, Florida, a Florida municipal corporation (hereinafter referred to

More information

Ottawa Area Intermediate School district Holland, MI. Administrators, Supervisors, Technicians, Instructional Support and Teachers. Form GTL-2-CERT.

Ottawa Area Intermediate School district Holland, MI. Administrators, Supervisors, Technicians, Instructional Support and Teachers. Form GTL-2-CERT. Ottawa Area Intermediate School district Holland, MI Administrators, Supervisors, Technicians, Instructional Support and Teachers MADISON NATIONAL LIFE INSURANCE COMPANY, INC. Mailing Address: P.O. Box

More information

EMPLOYEES RETIREMENT PLAN OF ABC COMPANY. ARTICLE I Object, Name and Effective Date

EMPLOYEES RETIREMENT PLAN OF ABC COMPANY. ARTICLE I Object, Name and Effective Date EMPLOYEES RETIREMENT PLAN OF ABC COMPANY DRAFT COPY ARTICLE I Object, Name and Effective Date Object The Plan is a statement of the policy of ABC COMPANY on the retirement of its employees, the provisions

More information

b. Any change in the standard work week for full-time employees shall require approval of the appropriate employer representative and the President.

b. Any change in the standard work week for full-time employees shall require approval of the appropriate employer representative and the President. Page: 45 C. Civil Service Employees 1. Coverage This Subsection C. applies to all civil service employees of the Board unless otherwise provided by these Regulations, by law, or by the terms of a collective

More information

MINNESOTA STATE RETIREMENT SYSTEM HEALTH CARE SAVINGS PLAN PLAN DOCUMENT. Adopted By: Minnesota State Retirement System Plan Sponsor

MINNESOTA STATE RETIREMENT SYSTEM HEALTH CARE SAVINGS PLAN PLAN DOCUMENT. Adopted By: Minnesota State Retirement System Plan Sponsor MINNESOTA STATE RETIREMENT SYSTEM HEALTH CARE SAVINGS PLAN PLAN DOCUMENT Adopted By: Minnesota State Retirement System Plan Sponsor Health Care Savings Plan (HCSP) Name of Plan Effective Date 1 Table of

More information

CHAPTER XII LEAVES AND HOLIDAYS

CHAPTER XII LEAVES AND HOLIDAYS 12.01 Vacation A. General Policies CHAPTER XII LEAVES AND HOLIDAYS 1. A regular classified employee, permanent and probationary shall earn vacation at the prescribed rate as part of his/her compensation.

More information

Long Term Disability Insurance

Long Term Disability Insurance Long Term Disability Insurance Group Insurance for School Employees FERRIS STATE UNIVERSITY INSTRUCTOR,FACULTY,LIBRARIAN Underwritten by Connecticut General Life Insurance Company 1475 Kendale Boulevard

More information

Policyholder: BOB JONES UNIVERSITY Group Number: GA0845 Class: All Full Time Eligible Employees. Voluntary Group Term Life Insurance

Policyholder: BOB JONES UNIVERSITY Group Number: GA0845 Class: All Full Time Eligible Employees. Voluntary Group Term Life Insurance Policyholder: BOB JONES UNIVERSITY Group Number: GA0845 Class: All Full Time Eligible Employees Voluntary Group Term Life Insurance This is your Certificate of Insurance. It describes the coverage selected

More information

CITY OF GROSSE POINTS FARMS SUMMARY OF ORDINANCE NO. 386 ENTITLED AN ORDINANCE TO AMEND AND RESTATE THE PROVISIONS OF THE CITY OF GROSSE POINTE FARMS

CITY OF GROSSE POINTS FARMS SUMMARY OF ORDINANCE NO. 386 ENTITLED AN ORDINANCE TO AMEND AND RESTATE THE PROVISIONS OF THE CITY OF GROSSE POINTE FARMS CITY OF GROSSE POINTS FARMS SUMMARY OF ORDINANCE NO. 386 ENTITLED AN ORDINANCE TO AMEND AND RESTATE THE PROVISIONS OF THE CITY OF GROSSE POINTE FARMS PUBLIC SAFETY OFFICER RETIREMENT SYSTEM TO INCORPORATE

More information

LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET

LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET GROUP INSURANCE FOR SOUTH LYON COMMUNITY SCHOOL NUMBER 143 TEACHERS The benefits for which you are insured are set forth in the pages of this booklet.

More information

December 18, 2012. Ella Ferris, RN, MBA St. Michael s Hospital 30 Bond Street Toronto, Ontario. Dear Ella,

December 18, 2012. Ella Ferris, RN, MBA St. Michael s Hospital 30 Bond Street Toronto, Ontario. Dear Ella, December 18, 2012, RN, MBA St. Michael s Hospital 30 Bond Street Toronto, Ontario Dear Ella, I am pleased to offer you the position of Executive Vice President, Programs, Chief Nursing Executive and Chief

More information

Benchmarking Superintendent Salary and Benefits

Benchmarking Superintendent Salary and Benefits 1101 Connecticut Ave. NW, Suite 300, Washington, DC 20036 P 202.756.2971 F 866.808.6585 www.hanoverresearch.com Benchmarking Superintendent Salary and Benefits In the following report, Hanover outlines

More information

LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET

LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET LONG TERM DISABILITY INSURANCE CERTIFICATE BOOKLET GROUP INSURANCE FOR WAYNE WESTLAND COMMUNITY SCHOOLS SCHOOL NUMBER 944 TEACHERS The benefits for which you are insured are set forth in the pages of this

More information

Voluntary Term Life Insurance

Voluntary Term Life Insurance Voluntary Term Life Insurance Employee Benefit Booklet CITY OF TUCSON GAZ80191-0001 Class 1-01 Products and services marketed under the Dearborn National brand and the star logo are underwritten and/or

More information

BYLAWS TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES. Section 1.02 The corporation may change its registered office or change its

BYLAWS TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES. Section 1.02 The corporation may change its registered office or change its BYLAWS OF TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES Section 1.01 The initial registered office and registered agent of the corporation is as set forth in the Articles of Incorporation. Section

More information

POLICY 3006 EMPLOYEE COMPENSATION AND BENEFITS

POLICY 3006 EMPLOYEE COMPENSATION AND BENEFITS I. Health Insurance Program POLICY 3006 EMPLOYEE COMPENSATION AND BENEFITS The State will pay the premium for the insurance plan at the individual rate of Health Choice High for full-time salaried employees

More information

GROUP LIFE INSURANCE PROGRAM. Bentley University

GROUP LIFE INSURANCE PROGRAM. Bentley University GROUP LIFE INSURANCE PROGRAM Bentley University RELIANCE STANDARD LIFE INSURANCE COMPANY Home Office: Chicago, Illinois Administrative Office: Philadelphia, Pennsylvania CERTIFICATE OF INSURANCE We certify

More information

2015-2017 MASTER CONTRACT AGREEMENT BETWEEN ST. MICHAEL - ALBERTVILLE INDEPENDENT SCHOOL DISTRICT 885 AND

2015-2017 MASTER CONTRACT AGREEMENT BETWEEN ST. MICHAEL - ALBERTVILLE INDEPENDENT SCHOOL DISTRICT 885 AND 2015-2017 MASTER CONTRACT AGREEMENT BETWEEN ST. MICHAEL - ALBERTVILLE INDEPENDENT SCHOOL DISTRICT 885 AND EDUCATION MINNESOTA ST. MICHAEL - ALBERTVILLE Table of Contents 1. PURPOSE... 1 2. RECOGNITION

More information

Employees. Table of Contents

Employees. Table of Contents Table of Contents 1. Introduction 2 2. Recruitment 2 3. Pay and Leave Administration 5 3.1 Pay Administration 5 3.2 Leave Administration 7 4. Benefits 10 5. Employee Assistance Program 12 6. Conflict Resolution

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT (hereinafter referred to as Agreement ), is by and between the City of Hallandale Beach, Florida, a Florida municipal corporation (hereinafter referred to

More information

Short Term Disability Income Protection Plan

Short Term Disability Income Protection Plan Short Term Disability Income Protection Plan Effective Date: January, 1, 2015 Contact Information Plan Administrator: Address and Telephone #: Prime Therapeutics, LLC 1305 Corporate Center Drive Eagan,

More information

NY PIP Rule Revisions

NY PIP Rule Revisions NY PIP Rule Revisions Effective February 1, 2009 Arbitration Forums, Inc. (AF) has worked in collaboration with the New York State Insurance Department and the Loss Transfer Committee to incorporate revisions

More information

MOON AREA SCHOOL DISTRICT

MOON AREA SCHOOL DISTRICT No. 328 MOON AREA SCHOOL DISTRICT SECTION: TITLE: ADMINISTRATIVE EMPLOYEES WAGE AND SALARY (COMPENSATION PLAN) ADOPTED: October 10, 2000 REVISED: 328. WAGE AND SALARY (COMPENSATION PLAN) 1. Purpose The

More information

Code means the Internal Revenue Code of 1986, as amended.

Code means the Internal Revenue Code of 1986, as amended. The American Funds Roth IRA Trust Agreement Pending IRS approval. Section 1 Definitions As used in this trust agreement ( Agreement ) and the related Application, the following terms shall have the meaning

More information

LLC Operating Agreement With Corporate Structure (Delaware)

LLC Operating Agreement With Corporate Structure (Delaware) LLC Operating Agreement With Corporate Structure (Delaware) Document 1080B www.leaplaw.com Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc.

More information

BYLAWS ASSOCIATION OF TEXAS COLLEGE AND UNIVERSITY FACILITIES PROFESSIONALS ARTICLE I - OFFICES

BYLAWS ASSOCIATION OF TEXAS COLLEGE AND UNIVERSITY FACILITIES PROFESSIONALS ARTICLE I - OFFICES BYLAWS ASSOCIATION OF TEXAS COLLEGE AND UNIVERSITY FACILITIES PROFESSIONALS ARTICLE I - OFFICES 1. REGISTERED OFFICE AND REGESTERED AGENT The initial registered office and registered agent of the Corporation

More information

Independent School District No. 659 Northfield, Minnesota and the Northfield Education Association ARTICLE I PURPOSE

Independent School District No. 659 Northfield, Minnesota and the Northfield Education Association ARTICLE I PURPOSE Independent School District No. 659 Northfield, Minnesota and the Northfield Education Association ARTICLE I PURPOSE Section 1. THIS AGREEMENT, entered into between the School Board of Independent School

More information

DATE ISSUED: 6/14/2010 1 of 12 LDU 2010.07 DEC(LOCAL)-X

DATE ISSUED: 6/14/2010 1 of 12 LDU 2010.07 DEC(LOCAL)-X COMPREHENSIVE COMPENSATED The District s comprehensive leave program includes both paid leave and unpaid leave privileges. Eligibility for the various types of leave depends on the employee s position,

More information

POLICE CHIEF CONTRACT

POLICE CHIEF CONTRACT POLICE CHIEF CONTRACT AGREEMENT made this 2nd day of September, 2014, by and between the TOWN OF AYER (hereinafter the "TOWN") and William A. Murray, of Lunenburg, MA, (hereinafter the "CHIEF" or "CHIEF

More information

OPERATING AGREEMENT OF A PROFESSIONAL LIMITED LIABILITY COMPANY W I T N E S S E T H: COMPANY NAME AND RATIFICATION OF CERTIFICATE OF FORMATION

OPERATING AGREEMENT OF A PROFESSIONAL LIMITED LIABILITY COMPANY W I T N E S S E T H: COMPANY NAME AND RATIFICATION OF CERTIFICATE OF FORMATION OPERATING AGREEMENT OF A PROFESSIONAL LIMITED LIABILITY COMPANY This Limited Liability Company Agreement is made and entered into effective from and after the day of, 20, by and between, CPA, and, CPA,

More information

PROCEDURE NO. 6110P. 1. Health and Welfare Provisions. i) Basic Medical Coverage

PROCEDURE NO. 6110P. 1. Health and Welfare Provisions. i) Basic Medical Coverage REGULATIONS FOR ADMINISTRATIVE STAFF BENEFITS - Page 1 1. Health and Welfare Provisions i) Basic Medical Coverage Administrative staff are eligible for coverage under the British Columbia Medical Services

More information

EXHIBIT A AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ANTHEM INSURANCE COMPANIES, INC. ARTICLE I NAME

EXHIBIT A AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ANTHEM INSURANCE COMPANIES, INC. ARTICLE I NAME EXHIBIT A AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ANTHEM INSURANCE COMPANIES, INC. Anthem Insurance Companies, Inc. (hereinafter referred to as the "Corporation"), duly existing under the Indiana

More information

THE EMPIRE LIFE INSURANCE COMPANY LIFE INCOME FUND ENDORSEMENT QUÉBEC SUPPLEMENTAL PENSION PLANS ACT AND REGULATIONS

THE EMPIRE LIFE INSURANCE COMPANY LIFE INCOME FUND ENDORSEMENT QUÉBEC SUPPLEMENTAL PENSION PLANS ACT AND REGULATIONS Policy Number: THE EMPIRE LIFE INSURANCE COMPANY LIFE INCOME FUND ENDORSEMENT QUÉBEC SUPPLEMENTAL PENSION PLANS ACT AND REGULATIONS Owner/Annuitant: The Policy Number indicated above is amended as described

More information

GROUP INSURANCE BOARD 45. Chapter Grp 25 STATE INCOME CONTINUATION INSURANCE

GROUP INSURANCE BOARD 45. Chapter Grp 25 STATE INCOME CONTINUATION INSURANCE GROUP INSURANCE BOARD 45 Chapter Grp 25 STATE INCOME CONTINUATION INSURANCE Grp 26.01 Coverage Grp 26.12 Qualifying period Grp 26.02 Eligibility Grp 25.13 Maximum use of sick leave Grp 25.03 Coverage after

More information

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].

More information

LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES RULE I

LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES RULE I LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES MEETING OF THE BOARD: RULE I SECTION 2: SECTION 3: SECTION 4: SECTION 5: SECTION 6: The board shall hold one regular meeting within

More information

North Carolina Public School Teachers and Professional Educators Investment Plan 403(b) Volume Submitter Plan

North Carolina Public School Teachers and Professional Educators Investment Plan 403(b) Volume Submitter Plan SPECIMEN DOCUMENT 5/09/14 North Carolina Public School Teachers and Professional Educators Investment Plan 403 Volume Submitter Plan Base Plan Document [Note: This document will be submitted to the IRS

More information

Allstate ChoiceRate Annuity

Allstate ChoiceRate Annuity Allstate ChoiceRate Annuity Allstate Life Insurance Company P.O. Box 80469 Lincoln, NE 68501-0469 Telephone Number: 1-800-203-0068 Fax Number: 1-866-628-1006 Prospectus dated May 1, 2008 Allstate Life

More information

Contract of Service on the Supervisory Board

Contract of Service on the Supervisory Board Contract of Service on the Supervisory Board between ČEZ, a. s. and.. Contract of Service on the Supervisory Board ČEZ, a. s., a company having its registered office in Prague 4, Duhová 1444/2, postal

More information

CHAPTER 81. LAWS OF WISCONSIN-CH. 81 121. No. 52, S.] [Published May 9, 1941.

CHAPTER 81. LAWS OF WISCONSIN-CH. 81 121. No. 52, S.] [Published May 9, 1941. LAWS OF WISCONSIN-CH. 81 121 No. 52, S.] [Published May 9, 1941. CHAPTER 81. AN ACT to create 268.22 to 268.34 of the statutes, providing for the disposition of property of absentees unheard of for a certain

More information

PROVINCIAL COURT JUDGES AND MASTERS IN CHAMBERS COMPENSATION REGULATION

PROVINCIAL COURT JUDGES AND MASTERS IN CHAMBERS COMPENSATION REGULATION Province of Alberta PROVINCIAL COURT ACT COURT OF QUEEN S BENCH ACT PROVINCIAL COURT JUDGES AND MASTERS IN CHAMBERS COMPENSATION REGULATION Alberta Regulation 176/1998 With amendments up to and including

More information

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I Article I Section 1. Definitions: As used in these By-Laws, unless the context otherwise requires, the term: Requires, the term: 1.1 Association refers to the National Office of the National Black MBA

More information

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation BY-LAWS OF DELAWARE CAPTIVE INSURANCE ASSOCIATION ARTICLE I Non-stock corporation Delaware Captive Insurance Association, a Delaware corporation (the Corporation ), is a non-stock corporation. ARTICLE

More information

Agreement. Between. The United Teachers of. South Washington County. Local 1125, NEA, AFT, EM, AFL-CIO. and. South Washington County Schools

Agreement. Between. The United Teachers of. South Washington County. Local 1125, NEA, AFT, EM, AFL-CIO. and. South Washington County Schools Agreement Between The United Teachers of South Washington County Local 1125, NEA, AFT, EM, AFL-CIO and South Washington County Schools Independent School District No. 833 2013-2015 Table of Contents Article

More information

THE UNIVERSITY OF IOWA. Life Insurance Long Term Disability Insurance and Retirement Annuity Protection Insurance

THE UNIVERSITY OF IOWA. Life Insurance Long Term Disability Insurance and Retirement Annuity Protection Insurance THE UNIVERSITY OF IOWA Life Insurance Long Term Disability Insurance and Retirement Annuity Protection Insurance 1 2 TABLE OF CONTENTS Page(s) GENERAL INFORMATION... 4-5 Participation in Insurance Programs...

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION. Education Code 44043

LOS ANGELES UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION. Education Code 44043 LAW AND RULES January 12, 1987 INDUSTRIAL ACCIDENT OR INDUSTRIAL ILLNESS LEAVE Education Code 44043 Any school employee of a school district who is absent because of injury or illness which arose our of

More information

ACCIDENT AND SICKNESS INSURANCE

ACCIDENT AND SICKNESS INSURANCE COMBINED INSURANCE COMPANY OF AMERICA ACCIDENT AND SICKNESS INSURANCE THE IMPORTANCE OF STATUTORY CONDITIONS Continuing Education on the web (10/2006) BACKGROUND All Accident & Sickness policies sold by

More information

YORK UNIVERSITY PENSION PLAN

YORK UNIVERSITY PENSION PLAN YORK UNIVERSITY PENSION PLAN (Amended and Restated as at January 1, 1992) Unofficial Consolidation to December 31, 2013 This is an unofficial consolidation of the York University Pension Plan including

More information

GROUP TERM LIFE INSURANCE

GROUP TERM LIFE INSURANCE GROUP TERM LIFE INSURANCE Waunakee School District Waunakee, WI Teachers of Wisconsin, Inc. MADISON NATIONAL LIFE INSURANCE COMPANY, INC. Mailing Address: P.O. Box 5008, Madison, Wisconsin 53705 (HEREIN

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS ARTICLE I Name The name of the corporation shall be Mortgage Bankers Association of Jacksonville, Inc. ARTICLE II Principal Office The principal

More information

Long-Term Disability Insurance Reference Guide

Long-Term Disability Insurance Reference Guide Long-Term Disability Insurance Reference Guide ET-5109 (Created 02/2012) ii Table of Contents General Information... 1 Disability Benefits and Dates of Employment... 1 Definitions... 1 Eligibility Requirements

More information

BY-LAWS OF ARTICLE 1 OFFICES ARTICLE U MEM B ER S

BY-LAWS OF ARTICLE 1 OFFICES ARTICLE U MEM B ER S BY-LAWS OF Contento Redevelopment LOC. (A Not-For-Profit Corporation) Ltd. ARTICLE 1 OFFICES The office of the Corporation shall be located in the city and state designated in the Certificate of Incorporation.

More information

D ISABILITY I NCOME I NSURANCE

D ISABILITY I NCOME I NSURANCE D ISABILITY I NCOME I NSURANCE SAMPLE DOCUMENTS QUALIFIED SICK PAY PLAN For Producers Only Sample Corporate Resolution (Excerpt from the ABC Company s Corporate Minutes Containing a Board Resolution Adopting

More information

YOUR GROUP TERM LIFE BENEFITS

YOUR GROUP TERM LIFE BENEFITS Release 11.0.2 YOUR GROUP TERM LIFE BENEFITS FOR EMPLOYEES OF: The School Board of Broward County, Florida CLASS(ES): All Eligible Active Paraprofessionals All Other Eligible Active Employees EFFECTIVE

More information

The State Treasurer of New Jersey

The State Treasurer of New Jersey The State Treasurer of New Jersey Police & Firemen s Retirement System of New Jersey Member Term Life Coverage Foreword We are pleased to present you with this Booklet. It describes the Program of benefits

More information

(e) To assist in the advancement and improvement of pharmaceutical education.

(e) To assist in the advancement and improvement of pharmaceutical education. 1 Canadian Council for Accreditation of Pharmacy Programs BYLAWS 1.0 Name The name of this corporation shall be: THE CANADIAN COUNCIL FOR ACCREDITATION OF PHARMACY PROGRAMS/LE CONSEIL CANADIEN DE L'AGRÉMENT

More information

DEERFIELD COMMUNITY CODE: 671.3 SCHOOL DISTRICT DATE OF ADOPTION: 06-16-97

DEERFIELD COMMUNITY CODE: 671.3 SCHOOL DISTRICT DATE OF ADOPTION: 06-16-97 DEERFIELD COMMUNITY CODE: 671.3 SCHOOL DISTRICT DATE OF ADOPTION: 06-16-97 TAX SHELTERED ANNUITY PROGRAM Attached is the district s policy and supporting materials regarding Tax Sheltered Annuities. ADMINISTRATIVE

More information

ANNUAL COUNCIL MEETING

ANNUAL COUNCIL MEETING ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this

More information

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * *

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * ARTICLE I. OFFICES The registered office of PENSKE AUTOMOTIVE GROUP,

More information

El Paso County. Self-Funded Short Term Disability Plan

El Paso County. Self-Funded Short Term Disability Plan El Paso County Self-Funded Short Term Disability Plan Effective January 1, 2003 Restated January 1, 2011 Index INTRODUCTION... 2 ELIGIBILITY... 2 Eligible Classes... 2 Eligibility Date... 2 POLICY EFFECTIVE

More information