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

Size: px
Start display at page:

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

Transcription

1 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 7203 East US Highway 36, Avon, Indiana (317) Document Control # _3 2 Pae

2 Employment Agreement This Agreement supplements the Regular Teacher Contract employing DR. MARGARET E. HOERNEMANN as the Superintendent of the Avon Community Schools by the BOARD OF SCHOOL TRUSTEES of the AVON COMMUNITY SCHOOL CORPORATION. It is entered into by mutual consent of the parties in the marmer permitted by Ind. Code (3). In doing so, it replaces all prior contracts between these parties. 1. PAR I ILS TO THIS AGREEMENT AND DEFINITION OF TERMS. The parties to this Agreement are the "SUPERINTENDENT" meaning DR. MARGARET E. HOERNEMANN; and the "BOARD" meaning the BOARD OF SCHOOL TRUSTEES of the AVON COMMUNITY SCHOOL CORPORATION. As used in this Agreement, "SCHOOL YEAR" means a continuous period of twelve (12) months beginning on July 1 and ending on June 30 of the following calendar year; and "CALENDAR YEAR" means a continuous period of twelve (12) months beginning on January 1 and ending on December 31 of the same calendar year. 2. EMPLOYMENT OF SUPERINTENDENT AND LENGTH OF THIS AGREEMENT. A. EMPLOYMENT OF THE SUPERINTENDENT & LENGTH OF THIS AGREEMENT. The Board agrees to employ the Superintendent and the Superintendent agrees to be employed by the Board in a position titled "Superintendent." The Superintendent agrees that she is properly licensed by the Office of Educator Licensing and Development of the Indianan Department of Education for this position and that she will be required to maintain this license for the balance of her employment as Superintendent. The Superintendent shall serve as the chief executive officer of the Avon Community Schools subject to the terms of this Agreement for an initial term beginning on March 21, Rage

3 and concluding on June 30, 2015, unless extended or canceled pursuant to its terms or Indiana statute. The parties agree that the statute providing for the extension of this Agreement in the final year, specifically Ind. Code , shall not apply to this Agreement. In place of this statute, the parties agree that the length of this Agreement shall be extended by one school year (July 1 to the following June SO) on the first day of each school year, i.e. July 1, unless a party gives the other written notice on or before the preceding March 1 that the party objects to the extension of the length of this Agreement pursuant to this Sub-Paragraph. The delivery of written notice of objection to the extension of the length of this Agreement pursuant to this Sub-Paragraph shall not prevent the parties from agreeing to an extension of this Agreement in a written amendment to this Agreement after March 1. Upon extension of this Agreement pursuant to this Sub-Paragraph, all provisions other than the length of this Agreement shall remain the same unless the parties specifically agree in writing to additional modifications to this Agreement. B. SUPERINTENDENT'S WORKING DAYS & VACATION LEAVE IN EACH SCHOOL YEAR. The parties agree that the Superintendent shall provide services pursuant to this Agreement on two hundred and sixty (260) working days during each calendar year. These working days shall include thirty (30) days of paid vacation leave in each calendar year. The Superintendent's vacation leave earned as Associate Superintendent to March 21, 2012 and a prorated portion of her vacation leave as Superintendent for the period from March 21, 2012 to January 1, 2013 shall be added together to constitute her vacation leave for calendar year On January 1, 2013 and each January 1 thereafter, the Superintendent shall be credited with thirty (30) vacation leave days. Wage

4 The Superintendent's two hundred and thirty (230) working days (260 days minus 30 days of paid vacation leave in each calendar year) shall also include all holidays and paid leave days recognized by the Board. The Superintendent's calendar of work days shall be organized so as to insure the Superintendent's presence at key events such as budget preparation and adoption and student testing, as well as the full and competent performance of the duties established in Paragraph Three (3) of this Agreement. The Superintendent's vacation leave shall vest as described in this Sub-Paragraph and shall not accumulate or carry-over for use in future calendar years. However, the Superintendent shall have the option to sell five (5) days of accrued but unused vacation leave each calendar year at a per diem rate which is the basic salary paid pursuant to Sub-Paragraph +(A.) of this Agreement divided by 260 or Five Hundred and Seventy-Six Dollars and Ninety Two Cents ($576.92). With the exception of the option to sell back five (5) days of accrued but unused vacation leave each calendar year, accrued but unused vacation leave days that are unused by the Superintendent on December 31 of each calendar year shall be lost. C. Superintendent's Evaluation. The parties agree that the Superintendent is a "certificated employee" as defined at Ind. Code and must therefore receive an annual evaluation pursuant to Ind. Code This evaluation shall be performed by the Board and shall result in a finding that the Superintendent's performance of the duties of her position has been "highly effective," "effective," Improvement necessary," "ineffective." 5!Page

5 3. DUTIES OF THE POSITION OF SUPERINTENDENT. A. The parties agree that the Superintendent shall have the duties stated in the job description for the position titled "Superintendent" which is incorporated here by reference: (hi.) The duties assumed by the Superintendent in this Agreement may be modified by the agreement of the parties. The duties established for the Superintendent by this Agreement are personal to the Superintendent and shall not be delegated by her except as specifically authorized by the Board. The position of Superintendent is a unique position in the Avon Community Schools and the Superintendent shall therefore not be transferred or reassigned by the Board to another position within the Avon Community Schools without her consent. C. The Superintendent agrees that the duties and responsibilities of the position of Superintendent require her best professional judgment and expertise, and therefore constitute full-time employment. The Superintendent therefore agrees that she will not accept outside employment, perform work as an independent contractor, or engage in any other business pursuit involving her personal services without the agreement of the Board. The Board recognizes that the Superintendent was teaching a college course at the time of her employment as Superintendent on March 21, 2012, and consents to the Superintendent's completion of that duty. 4. SUPERINTENDENT'S BASIC SALARY AND BENEFITS. In exchange for performing the duties of the position of Superintendent established by this Agreement and meeting the qualification standards for the position titled "Superintendent" established in Sub-Paragraph 3(A.) of this Agreement, the Board agrees that the Superintendent shall receive the following: A. SUPERINTENDENT'S BASIC SALARY. 6IPage

6 The Superintendent shall be paid an annual basic salary of One Hundred and Fifty Thousand Dollars ($150,000) as Basic Salary. Salary increases shall be considered by the Board following its evaluation of the Superintendent as a certificated employee pursuant to Sub- Paragraph 2(C.) of this Agreement. 71Page B. INSURANCE COVERAGE. (1.) GROUP HEALTH DENTAL & VISION INSURANCE COVERAGE WHILE ACTIVELY EMPLOYED. In each School Year the ACS shall pay the Superintendent additional basic salary in an amount which is the annual premium for the level of coverage for group health, dental, & vision insurance selected by the Superintendent. This added basic salary shall be reduced by an amount which is thirteen percent (13%) of the single participant premium for that coverage. The added basic salary shall be paid as wages unless the Superintendent executes a salary reduction agreement to direct the premium for the group coverage selected by her to be paid through a Section 125 Plan. In addition, except as otherwise expressly provided in this Agreement, the Superintendent shall be entitled to the benefits applicable to twelve-month certificated administrative employees of the ACS. If a benefit established by this Agreement is different from a benefit provided to twelve-month certificated administrative employees of the ACS, the benefit provided by this Agreement shall replace the benefit provided from any other source. (2.) CONTINUED COVERAGE OF SUPERINTENDENT & SPOUSE AFTER THE SUPERINTENDENT'S RETIREMENT. In compliance with Ind. Code (e) through (g), if the Superintendent has been employed by the Board for at least five (5) calendar years at the time of her retirement, and she is at least age fifty-five (55) at the time of her retirement, as "retirement" is defined in this Sub-Paragraph, from the date of the Superintendent's

7 retirement through the date she becomes eligible for Medicare coverage as prescribed by 42 U.S.C et. seq., the Superintendent and her spouse shall be entitled to continue to be covered by the group health, vision, and dental insurance provided to current administrative employees of the Board. The Superintendent shall be responsible for payment of the full premium for this post-retirement coverage. "Retirement" as used in this Sub-Paragraph shall mean resignation from the employ of the Board pursuant to this Agreement under conditions that qualify her for unreduced retirement benefits from the Indiana State Teachers Retirement Fund. (3.) TERM LIFE & LONG TERM DISABILITY INSURANCE COVERAGE. As additional compensation for the Superintendent's services pursuant to this Agreement, the Board shall pay an annual premium of Two Hundred and Seventy Dollars ($270.00) for a term life insurance policy with a death benefit of One Hundred and Fifty Thousand Dollars ($150,000.), and annual premium of Two Hundred and Thirty Dollars ($230.00) for long-term disability insurance provided pursuant to the Board's policy establishing benefits for its administrative personnel The Board's contribution to the total premium for term life insurance and disability insurance provided pursuant to this Sub-Paragraph shall be subject to the same proportionate adjustment applied to group health, dental, and vision insurance coverage costs pursuant to Sub-Paragraph 4(B)(4) immediately below this Sub-Paragraph. (4.) CHANGES IN INSURANCE COVERAGE. The Board agrees that it shall maintain the proportion of the premiums paid by the Board for the insurance coverage listed in Sub-Paragraph B (1) (Group Health Insurance), Sub-Paragraph B (3) (Term Life & Long Term Disability) to the total premium for this coverage in future years; and the Board shall not decrease the amount or scope of coverage provided to the Superintendent and her eligible dependents 8 Page

8 pursuant to this Sub-Paragraph without the written approval of the Superintendent. The Superintendent agrees that the selection of insurance carrier(s) providing the insurance coverage required by this Agreement shall be made by the Board. C. BOARD ASSUMPTION OF SUPERINTENDENT'S ISTRF EMPLOYEE CONTRIBUTION AND REPORTING OF ANNUAL COMPENSATION TO THE ISTRF. In addition to the other compensation provided to the Superintendent by Paragraph 4 of this Agreement, the Board shall make the "employee contribution" to the Indiana State Teachers' Retirement Fund ("ISTRF") that would otherwise be required to be paid by the Superintendent. All payments to the Superintendent corning within the definition of "annual compensation" as defined in Ind.Code (d) shall be included in the Superintendent's compensation reported to the Indiana State Teachers' Retirement Fund for purposes of the calculation of the Superintendent's "average of annual compensation" as defined at Ind.Code (b). D. Tax Sheltered Annuity as Deferred Compensation. On behalf of the Superintendent, the Board shall make an annual contribution of Nineteen Thousand Five Hundred Dollars ($19, ) to a Section 403(b) tax-sheltered annuity. However, if the Superintendent declines or fails to timely complete a salary reduction agreement directing that her basic salary shall be reduced so that this annual Section 403(b) plan contribution can be made, the amount for which no salary reduction agreement has been provided shall be paid to the Superintendent in cash, less applicable withholdings, at the end of any applicable calendar year. E. PERFORMANCE PAY. In each school year, the Board shall have the option to pay the Superintendent additional annual basic salary in an amount up to Ten Thousand Dollars ($10,000.00) based 9 IPag.e

9 upon the Superintendent's job performance. Authorization for payment of additional basic salary pursuant to this Sub-Paragraph shall require an affirmative vote of a majority of the Board. From any additional basic salary paid pursuant to this Sub-Paragraph, the Superintendent may elect to make salary reduction contributions to a cafeteria plan, taxsheltered annuity arrangement, and/or a deferred compensation arrangement. One or more legally sufficient salary reduction agreement documents shall be made available to the Superintendent by the Board to direct salary reductions pursuant to this Sub-Paragraph to implement the Superintendent's wishes. F. AUTO ALLOWANCE. The Superintendent shall not be provided with a vehicle to perform her duties as Superintendent and she shall not claim mileage from the Board for business use of an automobile. As compensation for her use of a personal vehicle in the performance of her duties defined in this Agreement, the Board shall pay the Superintendent an additional annual basic salary amount of Seven Thousand Eight Hundred Dollars ($ ). This amount shall be paid to the Superintendent in approximately equal installments less applicable withholdings with each pay check. The Superintendent shall be responsible for maintaining any records of contemporaneous use of her vehicle necessary for the Board to exclude this amount from the Superintendent's W- 2 taxable income. If sufficient documentation is not provided, the amount paid to the Superintendent pursuant to this Sub-Paragraph shall be reported as a portion of her "W-2 taxable income" for the tax year. G. BUSINESS AND PROFESSIONAL EXPENSES. The Board shall pay or reimburse the Superintendent for appropriate business and professional expenses. Appropriate expenses shall include the cost of institutional membership and participation in state and national professional associations of educational administrators, 101Page

10 and expenses related to the Superintendent's attendance at conferences and activities consistent with the Superintendent's professional development. The Superintendent agrees that she shall report to the Board on each activity, and share the information provided with the Board and its certificated and non-certificated staff if she feels the information is worthy of a report. The Superintendent shall submit a report to the Board summarizing these expenses during the month of July for the school year that ended on the preceding June.30. TECHNOLOGY ALLOWANCE. The Board shall provide the Superintendent with a computer, and the communications and technological resources necessary to perform her duties as Superintendent and pay the Superintendent annual Technology Allowance of Twelve Hundred Dollars ($ ). I. Automobile Allowance. The Board shall pay the Superintendent an annual Automobile Allowance as additional basic salary for her use of her private automobile in traveling in the performance of her duties as Superintendent. The annual Automobile Allowance shall be Seven Thousand Eight Hundred Dollars ($7,800.00). J. Board Contribution to a Section 401(a) Plan. The Board shall contribute Eight Percent (8%) of the Superintendent's Basic Salary paid pursuant to Sub-Paragraph 4(A) of this Agreement, plus the Group Health, Dental, & Vision additional basic salary paid pursuant to Sub-Paragraph 4(B) of this Agreement, and the additional basic salary paid as an Auto Allowance pursuant to Sub-Paragraph 4(F) of this Agreement to a Section 401(a) Plan. The parties agree that unless one of the three subparagraphs addressed in this Sub-paragraph is amended, the Board's contribution to a Section 401(a) plan for the Superintendent shall be Fourteen Thousand One Hundred and Eighty- Five Dollars and Sixty Cents ($14,185.60). 5. SUPERINTENDENT'S PRINCIPAL RESIDENCE. 11 IPage

11 Notwithstanding the right of the Superintendent established by Ind. Code to not be required to relocate her principal residence and reside in the service area of the ACS, the Superintendent and Board share a belief that it is important that the Superintendent be a taxpaying resident of the Avon Community Schools. In exchange for the Superintendent incurring the expenses of relocation of her principal residence and her agreement to maintain her principal residence within the Avon Community Schools while serving as Superintendent, within thirty (30) days following the Superintendent moving her principal residence into the ACS, the Board will pay the Superintendent Seven Thousand Five Hundred Dollars ($7,500.00). 6. CANCELLATION OF THIS AGREEMENT BEFORE ITS EXPIRATION. circumstances: 12 Page The parties agree that this Agreement may be canceled in any of the following A. The parties agree in writing to cancel it; B. The Superintendent gives written notice to the Board President no less than ninety (90) days before the proposed effective date of her resignation; C. After a conference with the Superintendent, the Board finds by the preponderance of the credible evidence that the Superintendent has committed one or more acts that the Board concludes constitute: (1) Immorality. (2) Insubordination, which means a willful refusal to obey the state school laws or reasonable rules adopted for the governance of the school building or the school corporation. (3) Justifiable decrease in the number of teaching positions. (4) Incompetence, including receiving: (A)an ineffective designation on two (2) consecutive performance evaluations under Ind. Code ; or (B)an ineffective designation or improvement necessary rating in three (5) years of any five (5) year period. (5) Neglect of duty (6) A conviction for an offense listed in Ind. Code (c). (7) Other good or just cause.

12 D. The Superintendent's license for the position for the Office of Educator License & Development in the Indiana Department of Education is suspended or revoked. 7. DEFENSE AND INDEMNIFICATION OF THE SUPERINTENDENT FOR AC'TS IN PERFORMANCE OF HER DUTIES AS SUPERINTENDENT. The Board agrees to provide the Superintendent with legal counsel paid for by the Board and to defend, indemnify, and hold the Superintendent harmless to the fullest extent permitted by law for all claims, demands and judgments arising out of her good faith performance of her duties as Superintendent. The Superintendent agrees that the Board may comply with this Paragraph through the purchase of one or more policies of liability insurance or by providing for payment of the costs of defense and indemnification from funds that may lawfully be expended for that purpose. The parties agree that this provision shall not include the costs of defense in a criminal matter. If, while acting in good faith, the Superintendent considers that a conflict exists between her legal position and the legal position of ACS or other defendants in the defense of a claim arising out of her good faith performance of her duties as an employee of the ACS, the Superintendent shall have the right to petition the Board to provide separate legal counsel. If the Board grants the Superintendent's request, it shall indemnify her for the costs of her legal defense, to the fullest extent permitted by Ind. Code (17), and Ind. Code 34-13, and successor statutes. 8. INCORPORATION OF THE ENTIRE UNDERSTANDING OF THE PARTIES, MODIFICATION, & AUTHORS OF THIS AGREEMENT. The parties agree that each has had sufficient time to consider and understand the terms of this Agreement and this Agreement therefore contains all the agreed terms of employment of the Superintendent by the Board. 13!Page

13 The parties further agree that conduct of the parties that is inconsistent with one or more provisions of this Agreement shall not operate to constitute a waiver or modification of this Agreement and this Agreement will not be modified except by a written document making specific reference to this Agreement and the specific provision to be modified. Modifications to this Agreement shall be approved by both parties in the same manner that this Agreement was first approved. For purposes of application or interpretation of this Agreement, the parties agree that each party participated equally in the preparation of this Agreement, and therefore, neither party shall be considered to be the author of this Agreement or any provision of this Agreement. 9. REGULAR TEACHER CON1RACTS & ADDITIONAL DOCUMENTS. If required for purposes of compliance with a state or federal statute or regulation, or a request of the Internal Revenue Service, the Indiana Department of Revenue, the State Board of Accounts, or the Indiana Department of Education, they will execute any documents required to implement this Agreement. This may include one or more one-year or multi-year Regular Teacher Agreement forms promulgated by the Superintendent of Public Instruction. The parties further agree that to the extent that this Agreement is inconsistent with the Superintendent's Regular Teacher Contract(s), the terms of this Agreement shall take precedence. 10. THIS AGREEMENT IS A PUBLIC RECORD. The parties agree that this Agreement is a public record under the Indiana Access to Public Records Act, Ind. Code , and Ind. Code , and shall be available for public inspection and copying pursuant to these statutes. 11. EFFECTIVE DATE OF THIS AGREEMENT. For the reason that the Superintendent has been performing the duties of the position of Superintendent since her appointment to the position on March 21, 2012, the parties agree that this Agreement shall be effective retroactive to March 21, IPage

14 AGREED THIS 5 th DAY OF JUNE, SUPERINTENDENT BOARD OF SCHOOL TRUSTEES Dr. M garet E. Hoernemann Kimber1yt. Woodward, President attest Anne L. ngelhardt Secretary Document # _v IPage -

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

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

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

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

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

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

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

MONTANA TECH EMPLOYEE BENEFITS

MONTANA TECH EMPLOYEE BENEFITS MONTANA TECH EMPLOYEE BENEFITS The following is a summary explanation of the payroll deductions and fringe benefits provided to eligible employees of Montana Tech. A. REQUIRED DEDUCTIONS 1. F.I.C.A. (SOCIAL

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

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

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

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION BAXALTA INCORPORATED. Pursuant to Sections 228, 242 and 245 of the. Delaware General Corporation Law

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION BAXALTA INCORPORATED. Pursuant to Sections 228, 242 and 245 of the. Delaware General Corporation Law AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF BAXALTA INCORPORATED Pursuant to Sections 228, 242 and 245 of the Delaware General Corporation Law Baxalta Incorporated (hereinafter in this Amended

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

STATE OF OKLAHOMA. 2nd Session of the 49th Legislature (2004) AS INTRODUCED

STATE OF OKLAHOMA. 2nd Session of the 49th Legislature (2004) AS INTRODUCED STATE OF OKLAHOMA 2nd Session of the 49th Legislature (2004) HOUSE BILL HB2563: Greenwood AS INTRODUCED An Act relating to revenue and taxation; creating the Health Savings Account Act; defining terms;

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

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR A Member-Managed Limited Liability Company ARTICLE I Company Formation 1.1 FORMATION. The Members hereby form a Limited Liability Company ("Company") subject

More information

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION CHAPTER 0780-1-76 SELF-INSURING ASSOCIATIONS AND NON-PROFIT TABLE OF CONTENTS 0780-1-76-.01 Purpose and Scope 0780-1-76-.11 Examinations

More information

SENATE BILL 1486 AN ACT

SENATE BILL 1486 AN ACT Senate Engrossed State of Arizona Senate Forty-fifth Legislature First Regular Session 0 SENATE BILL AN ACT AMENDING SECTION -, ARIZONA REVISED STATUTES, AS AMENDED BY LAWS 00, CHAPTER, SECTION ; AMENDING

More information

NEBRASKA PROPERTY AND LIABILITY INSURANCE GUARANTY ASSOCIATION ACT

NEBRASKA PROPERTY AND LIABILITY INSURANCE GUARANTY ASSOCIATION ACT NEBRASKA PROPERTY AND LIABILITY INSURANCE GUARANTY ASSOCIATION ACT Section. 44-2401. Purpose of sections. 44-2402. Kinds of insurance covered. 44-2403. Terms, defined. 44-2404. Nebraska Property and Liability

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

How To Pay Out Of Pocket

How To Pay Out Of Pocket CHAPTER 15. UNIFORM RETIREMENT SYSTEM FOR JUSTICES AND JUDGES Subchapter Section 1. General Provisions... 590:15-1-1 3. Excess Contributions... 590:15-3-1 5. Excess Benefit Plan and Trust... 590:15-5-1

More information

FIRST AMENDMENT TO EMPLOYMENT AGREEMENT. This First Amendment to Employment Agreement ( the " Amendment ") is made between RECITALS

FIRST AMENDMENT TO EMPLOYMENT AGREEMENT. This First Amendment to Employment Agreement ( the  Amendment ) is made between RECITALS FIRST AMENDMENT TO EMPLOYMENT AGREEMENT This First Amendment to Employment Agreement ( the " Amendment ") is made between the City of Arcadia ( " City ") and Dominic Lazzaretto ( " Manager "), parties

More information

VIRGINIA PORT AUTHORITY DEFINED BENEFIT PENSION PLAN AND TRUST. (As Restated Effective January 1, 2015)

VIRGINIA PORT AUTHORITY DEFINED BENEFIT PENSION PLAN AND TRUST. (As Restated Effective January 1, 2015) VIRGINIA PORT AUTHORITY DEFINED BENEFIT PENSION PLAN AND TRUST (As Restated Effective January 1, 2015) ARTICLE I Definition of Terms 1.1 Accrued Benefit... 1 1.2 Active Participant... 1 1.3 Actuarial Equivalent

More information

61.702 Group hospital and medical insurance and managed care plan coverage -- Employee and employer contributions -- Minimum service requirements.

61.702 Group hospital and medical insurance and managed care plan coverage -- Employee and employer contributions -- Minimum service requirements. 61.702 Group hospital and medical insurance and managed care plan coverage -- Employee and employer contributions -- Minimum service requirements. (1) (a) 1. The board of trustees of Kentucky Retirement

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

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR ARTICLE I. Company Formation

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR ARTICLE I. Company Formation LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR This Company Agreement of this MULTIPLE MEMBER MANAGED LIMITED LIABILITY COMPANY organized pursuant to applicable state law, is entered into and shall

More information

Limited Agency/Company Agreement

Limited Agency/Company Agreement Effective, this Agreement is entered into by and between Safepoint MGA, LLC and Safepoint Insurance Company Inc., hereinafter referred to as Company, and hereinafter referred to as Agent. It being the

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR A -Managed Limited Liability Company ARTICLE I Company Formation 1.1 FORMATION. The Members hereby form a Limited Liability Company ("Company") subject

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

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT This Employment Agreement ( Agreement ), made as of October 6, 2015, is entered into by and between the City of Beverly Hills, a California municipal corporation, ( Employer or City

More information

MINNESOTA STATE COLLEGES AND UNIVERSITIES

MINNESOTA STATE COLLEGES AND UNIVERSITIES MINNESOTA STATE COLLEGES AND UNIVERSITIES CHANCELLOR'S EMPLOYMENT AGREEMENT The Board of Trustees (Board) of Minnesota State Colleges and Universities ("MnSCU"), and Dr. Steven J. Rosenstone (Chancellor)

More information

Employment Contract for the District. Testing Coordinator/Data Analyst

Employment Contract for the District. Testing Coordinator/Data Analyst Employment Contract for the District Testing Coordinator/Data Analyst This Employment Contract is made and entered into on August 28, 2014, by and between the Brick Township Board of Education, with offices

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

MISSISSIPPI LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION PLAN OF OPERATION

MISSISSIPPI LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION PLAN OF OPERATION MISSISSIPPI LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION PLAN OF OPERATION (As revised and adopted by the Board of Directors of the Association on May 18, 2006; Effective upon the written approval of

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

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

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF UNIVERSAL BIOSENSORS, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF UNIVERSAL BIOSENSORS, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF UNIVERSAL BIOSENSORS, INC. Universal Biosensors, Inc. (the "Corporation"), a corporation organized and existing under the General Corporation Law of

More information

plan, hereinafter referred to as the Plan, means the statutory, COMMISSIONER OF INSURANCE 82-33

plan, hereinafter referred to as the Plan, means the statutory, COMMISSIONER OF INSURANCE 82-33 COMMISSIONER OF INSURANCE 82-33 Ins 3.35 Wisconsin health care liability insurance plan. (1) FINDINGS. (a) Legislation has been enacted authorizing the commissioner of insurance to promulgate a plan to

More information

5305-RA (07/09) Roth Individual Retirement Custodial Account [under Section 408(A) of the Internal Revenue Code]

5305-RA (07/09) Roth Individual Retirement Custodial Account [under Section 408(A) of the Internal Revenue Code] 5305-RA (07/09) Roth Individual Retirement Custodial Account [under Section 408(A) of the Internal Revenue Code] The Depositor whose name appears on the form establishing this IRA (the Form ) is establishing

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

SOUTHERN OHIO EDUCATIONAL SERVICE CENTER. 403(b) RETIREMENT PLAN

SOUTHERN OHIO EDUCATIONAL SERVICE CENTER. 403(b) RETIREMENT PLAN SOUTHERN OHIO EDUCATIONAL SERVICE CENTER 403(b) RETIREMENT PLAN TABLE OF CONTENTS Parties to Agreement................................................... 3 Recitals.............................................................

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

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Title 13-B: MAINE NONPROFIT CORPORATION ACT Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 7: DIRECTORS AND OFFICERS Table of Contents Section 701. BOARD OF DIRECTORS... 3 Section 702. NUMBER AND ELECTION OF DIRECTORS... 3 Section 703. VACANCIES...

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

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

CERTIFICATE OF INCORPORATION OF ERF WIRELESS, INC. The name of the corporation is ERF WIRELESS, INC.

CERTIFICATE OF INCORPORATION OF ERF WIRELESS, INC. The name of the corporation is ERF WIRELESS, INC. CERTIFICATE OF INCORPORATION OF ERF WIRELESS, INC. FIRST: The name of the corporation is ERF WIRELESS, INC. SECOND: The address of the Corporation's registered office in the State of Nevada is 6100 Neil

More information

RESTATED CERTIFICATE OF INCORPORATION CTC MEDIA, INC. (Pursuant to Section 242 and 245 of the General Corporation Law of the State of Delaware)

RESTATED CERTIFICATE OF INCORPORATION CTC MEDIA, INC. (Pursuant to Section 242 and 245 of the General Corporation Law of the State of Delaware) RESTATED CERTIFICATE OF INCORPORATION OF CTC MEDIA, INC (Pursuant to Section 242 and 245 of the General Corporation Law of the State of Delaware) CTC Media, Inc., a corporation organized and existing under

More information

RESTATED CERTIFICATE OF INCORPORATION OF CHEVRON CORPORATION

RESTATED CERTIFICATE OF INCORPORATION OF CHEVRON CORPORATION RESTATED CERTIFICATE OF INCORPORATION OF CHEVRON CORPORATION Chevron Corporation, a corporation organized and existing under the laws of the State of Delaware (the Corporation ), hereby certifies as follows:

More information

Retirement System. IRS Compliance Policy I\5165269.7

Retirement System. IRS Compliance Policy I\5165269.7 Retirement System IRS Compliance Policy August 2015 Table of Contents I. SECTION 1. PUBLIC EMPLOYEES RETIREMENT SYSTEM TIERS 1, 2, AND 3 DEFINED BENEFIT PLAN...2 A. Rollover Distributions Compliance with

More information

NEW YORK INSURANCE LAW ARTICLE 70 CAPTIVE INSURANCE COMPANIES

NEW YORK INSURANCE LAW ARTICLE 70 CAPTIVE INSURANCE COMPANIES NEW YORK INSURANCE LAW ARTICLE 70 CAPTIVE INSURANCE COMPANIES Section 7001. Purpose and applicability. 7002. Definitions. 7003. License; power; filing; fees. 7004. Required capital and surplus as regards

More information

Additionally, ATTORNEY shall provide a forecast of relevant matters anticipated to occur in the following month.

Additionally, ATTORNEY shall provide a forecast of relevant matters anticipated to occur in the following month. ATTORNEY EMPLOYMENT AGREEMENT BETWEEN WELLINGTON AND LAURIE STILWELL COHEN THIS AGREEMENT between LAURIE STILWELL COHEN (" ATTORNEY") and the VILLAGE OF WELLINGTON, a Florida municipal corporation (" EMPLOYER")

More information

PLAN OF CONVERSION OF RUSHNET INC., a Nevada corporation, INTO RUSHNET, INC., a Colorado corporation

PLAN OF CONVERSION OF RUSHNET INC., a Nevada corporation, INTO RUSHNET, INC., a Colorado corporation PLAN OF CONVERSION OF RUSHNET INC., a Nevada corporation, INTO RUSHNET, INC., a Colorado corporation This PLAN OF CONVERSION (the "Plan"), dated as of December 31, 2014, is hereby adopted by Rushnet Inc.,

More information

Internal Revenue Service Department of the Treasury CC:TEGE:QP2 - PLR-167048-01. Entity E =

Internal Revenue Service Department of the Treasury CC:TEGE:QP2 - PLR-167048-01. Entity E = Internal Revenue Service Department of the Treasury Number: 200301032 Release Date: 01/03/2003 Index No. 106.00-00 457.01-00 403.04-00 457.10-00 Legend Entity E = CC:TEGE:QP2 - September 30, 2002 Dear

More information

SAVINGS INCENTIVE MATCH PLAN FOR EMPLOYEES BASIC PLAN DOCUMENT

SAVINGS INCENTIVE MATCH PLAN FOR EMPLOYEES BASIC PLAN DOCUMENT Customer copy please retain for your records. SAVINGS INCENTIVE MATCH PLAN FOR EMPLOYEES BASIC PLAN DOCUMENT DEFINITIONS ADOPTING EMPLOYER Means any corporation, sole proprietor or other entity named in

More information

PART I D.C. PERSONNEL REGULATIONS CHAPTER 22 LIFE INSURANCE BENEFITS CONTENTS

PART I D.C. PERSONNEL REGULATIONS CHAPTER 22 LIFE INSURANCE BENEFITS CONTENTS CHAPTER 22 LIFE INSURANCE BENEFITS 22-I-i PART I CHAPTER 22 LIFE INSURANCE BENEFITS CONTENTS Section Page 2200 CONTINUATION OF LIFE INSURANCE BENEFITS UNDER FEDERAL EMPLOYEES GROUP LIFE INSURANCE (FEGLI)....

More information

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920 Table of Contents State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920 INSURANCE REGULATION 21 MEDICAL MALPRACTICE

More information

ORANGE COUNTY BOARD OF COMMISSIONERS. DEPARTMENT: County Attorney PUBLIC HEARING: (Y/N) No

ORANGE COUNTY BOARD OF COMMISSIONERS. DEPARTMENT: County Attorney PUBLIC HEARING: (Y/N) No ORANGE COUNTY BOARD OF COMMISSIONERS 1 ACTION AGENDA ITEM ABSTRACT Meeting Date: May 22, 2014 Action Agenda Item No. SUBJECT: Approving the County Manager s Employment Contract. DEPARTMENT: County Attorney

More information

Retirement Management Account Individual Retirement Account (IRA) CUSTODIAL ACCOUNT AGREEMENT & DISCLOSURE STATEMENT

Retirement Management Account Individual Retirement Account (IRA) CUSTODIAL ACCOUNT AGREEMENT & DISCLOSURE STATEMENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY Retirement Management Account Individual Retirement Account (IRA) CUSTODIAL ACCOUNT AGREEMENT & DISCLOSURE STATEMENT Retirement Management Account IRA Custodial

More information

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. 1 1 1 1 1 1 1 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)()

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SUNCOKE ENERGY, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SUNCOKE ENERGY, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SUNCOKE ENERGY, INC. SunCoke Energy, Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Sections 242 and

More information

This rule was filed as 13 NMAC 9.3. LIFE INSURANCE AND ANNUITIES VARIABLE ANNUITY CONTRACTS

This rule was filed as 13 NMAC 9.3. LIFE INSURANCE AND ANNUITIES VARIABLE ANNUITY CONTRACTS This rule was filed as 13 NMAC 9.3. TITLE 13 CHAPTER 9 PART 3 INSURANCE LIFE INSURANCE AND ANNUITIES VARIABLE ANNUITY CONTRACTS 13.9.3.1 ISSUING AGENCY: New Mexico State Corporation Commission [Public

More information

Sec. A-4. 24-A MRSA 2736-C, sub- 2, H, as enacted by PL 2007, c. 629, Pt. A, 6, is repealed. Sec. A-5. 24-A MRSA 2736-C, sub- 2, I is enacted to read:

Sec. A-4. 24-A MRSA 2736-C, sub- 2, H, as enacted by PL 2007, c. 629, Pt. A, 6, is repealed. Sec. A-5. 24-A MRSA 2736-C, sub- 2, I is enacted to read: PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Be it enacted by the People of the

More information

AMENDMENT NUMBER TWO TO THE PENMAC STAFFING SERVICES, INC. EMPLOYEE STOCK OWNERSHIP PLAN

AMENDMENT NUMBER TWO TO THE PENMAC STAFFING SERVICES, INC. EMPLOYEE STOCK OWNERSHIP PLAN AMENDMENT NUMBER TWO TO THE PENMAC STAFFING SERVICES, INC. EMPLOYEE STOCK OWNERSHIP PLAN THIS AMENDMENT SHALL BE TO THE PENMAC STAFFING SERVICES, INC. EMPLOYEE STOCK OWNERSHIP PLAN, as amended and restated

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

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

CHAPTER 179. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.34:15-104 is amended to read as follows:

CHAPTER 179. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.34:15-104 is amended to read as follows: CHAPTER 179 AN ACT concerning the workers' compensation security funds and amending and repealing various sections of chapter 15 of Title 34 of the Revised Statutes. BE IT ENACTED by the Senate and General

More information

SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation

SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation BYLAWS OF THE SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation ARTICLE I PURPOSES In furtherance of the purposes of the Southgate Civic Club stated in its Articles of Incorporation, it shall: A. Sponsor

More information

EMPLOYMENT CONTRACT BETWEEN THE BOARD OF EDUCATION OF THE SACRAMENTO CITY UNIFIED SCHOOL DISTRICT AND THE SUPERINTENDENT

EMPLOYMENT CONTRACT BETWEEN THE BOARD OF EDUCATION OF THE SACRAMENTO CITY UNIFIED SCHOOL DISTRICT AND THE SUPERINTENDENT EMPLOYMENT CONTRACT BETWEEN THE BOARD OF EDUCATION OF THE SACRAMENTO CITY UNIFIED SCHOOL DISTRICT AND THE SUPERINTENDENT I. PREAMBLE This Employment Contract ( Contract ) is ratified as of the 17th day

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DOMTAR CORPORATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DOMTAR CORPORATION June 10, 2009 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DOMTAR CORPORATION The corporation was incorporated under the name Weyerhaeuser TIA, Inc. by the filing of its original Certificate of

More information

HEALTH SAVINGS CUSTODIAL ACCOUNT AGREEMENT

HEALTH SAVINGS CUSTODIAL ACCOUNT AGREEMENT HEALTH SAVINGS CUSTODIAL ACCOUNT AGREEMENT Form 5305-C under section 223(a) of the Internal Revenue Code. FORM (December 2011) The account owner named on the application is establishing this health savings

More information

TABLE OF CONTENTS. Introduction... 1. Membership... 1. Defined Benefit Portion of the Hybrid... 2. Retirement Benefits for Public Safety Officer...

TABLE OF CONTENTS. Introduction... 1. Membership... 1. Defined Benefit Portion of the Hybrid... 2. Retirement Benefits for Public Safety Officer... TABLE OF CONTENTS Introduction... 1 Membership... 1 Defined Benefit Portion of the Hybrid... 2 Retirement Benefits... 4 Retirement Benefits for Public Safety Officer... 5 Cost-of-Living Adjustments after

More information

IU 457(b) Retirement Plan

IU 457(b) Retirement Plan IU 457(b) Retirement Plan July 2013 January 2015 Contents IU 457(b) Retirement Plan Highlights... iv Section A: General Information...1 Section B: Participation and Service...2 Section C: Contributions...3

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

... HSA ... Health Savings Account. Custodial Booklet. (includes self-direction)

... HSA ... Health Savings Account. Custodial Booklet. (includes self-direction) HSA Health Savings Account Custodial Booklet (includes selfdirection) HEALTH SAVINGS CUSTODIAL ACCOUNT (Under section 223(a) of the Internal Revenue Code) Form 5305C (December 2011) Department of the Treasury

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION of BAXTER INTERNATIONAL INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION of BAXTER INTERNATIONAL INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION of BAXTER INTERNATIONAL INC. Pursuant to Sections 242 and 245 of the General Corporation Law of Delaware Baxter International Inc., a corporation organized

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF FLUOR CORPORATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF FLUOR CORPORATION AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF Fluor Corporation (the Corporation ), a corporation organized and existing under the General Corporation Law of the State of Delaware (the General Corporation

More information

IDA INSURANCE TRUST PARTICIPATION AGREEMENT

IDA INSURANCE TRUST PARTICIPATION AGREEMENT EXECUTED VERSION IDA INSURANCE TRUST PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT (the Agreement ), made and entered into as of, by and between (the Participating Employer ) and the IDA Insurance

More information

PROFESSIONAL-TECHNICAL EMPLOYEE BENEFITS SUMMARY Updated June 2015

PROFESSIONAL-TECHNICAL EMPLOYEE BENEFITS SUMMARY Updated June 2015 PROFESSIONAL-TECHNICAL EMPLOYEE BENEFITS SUMMARY Updated Pro-Tech employees receive a comprehensive benefits package consistent with the terms of their Collective Bargaining Agreement. The following summarizes

More information

LICENSED EMPLOYEE RESIGNATION

LICENSED EMPLOYEE RESIGNATION Code No. 407.1 LICENSED EMPLOYEE RESIGNATION A licensed employee who wishes to resign must notify the superintendent in writing within the time period set by the board for return of the contract. This

More information

THE THIRD AMENDMENT AND RESTATEMENT OF THE NON-CERTIFICATED EMPLOYEES RETIREMENT PLAN THE JUNIOR DISTRICT OF ST. LOUIS, ST. LOUIS COUNTY, MISSOURI

THE THIRD AMENDMENT AND RESTATEMENT OF THE NON-CERTIFICATED EMPLOYEES RETIREMENT PLAN THE JUNIOR DISTRICT OF ST. LOUIS, ST. LOUIS COUNTY, MISSOURI THE THIRD AMENDMENT AND RESTATEMENT OF THE NON-CERTIFICATED EMPLOYEES RETIREMENT PLAN OF THE JUNIOR DISTRICT OF ST. LOUIS, ST. LOUIS COUNTY, MISSOURI Effective July 1, 2007 S:\CLIENTS\07891\00005\S2440378.DOC

More information

STATE BOARD FOR COMMUNITY COLLEGES AND OCCUPATIONAL EDUCATION. Employee Benefits

STATE BOARD FOR COMMUNITY COLLEGES AND OCCUPATIONAL EDUCATION. Employee Benefits Page 1 of 8 STATE BOARD FOR COMMUNITY COLLEGES AND OCCUPATIONAL EDUCATION BP 3-60 APPROVED: February 14, 1991 EFFECTIVE: February 14, 1991 REVISED: July 14, 1994 REVISED: March 12, 1998 REVISED: June 8,

More information

SECTION 1. AMENDATORY 74 O.S. 1991, Section 1316.2, as. last amended by Section 15, Chapter 377, O.S.L. 2000 (74 O.S. Supp.

SECTION 1. AMENDATORY 74 O.S. 1991, Section 1316.2, as. last amended by Section 15, Chapter 377, O.S.L. 2000 (74 O.S. Supp. ENGROSSED HOUSE BILL NO. 1707 By: Roberts of the House and Dunlap of the Senate An Act relating to state health insurance; amending 74 O.S. 1991, Sections 1316.2, as last amended by Section 15, Chapter

More information

CONTRACT OF EMPLOYMENT

CONTRACT OF EMPLOYMENT ~ANSEAREASCHOOLS CONTRACT OF EMPLOYMENT Superintendent 1. THIS AGREEMENT, entered into this!st day of July, 2009 between the L'Anse Area Schools Board of Education, subsequently called "Board" and Ray

More information

SECTION 13 EMPLOYEE BENEFITS

SECTION 13 EMPLOYEE BENEFITS SECTION 13 EMPLOYEE BENEFITS A. INSURANCE: 1. The county pays a portion of the premium for medical, dental, and life insurance provided to employees and their dependents. The portion paid by the county

More information

Traditional IRA Custodial Agreement (Under section 408(a) of the Internal Revenue Code)

Traditional IRA Custodial Agreement (Under section 408(a) of the Internal Revenue Code) Traditional IRA Custodial Agreement (Under section 408(a) of the Internal Revenue Code) Form 5303-A (Rev. March 2002) Department of the Treasury, Internal Revenue Service. Do not file with the Internal

More information

KERN COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR

KERN COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR KERN COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR This Agreement is entered into by and between the Kern Community College District, on behalf of (Check One): District Office Bakersfield

More information

ARTICLE IV. SENIOR CITIZENS TAX ABATEMENT Sec. 220-13. Pilot Program for Senior Citizens Tax Abatement for Fiscal Year 2015/2016.

ARTICLE IV. SENIOR CITIZENS TAX ABATEMENT Sec. 220-13. Pilot Program for Senior Citizens Tax Abatement for Fiscal Year 2015/2016. ARTICLE IV. SENIOR CITIZENS TAX ABATEMENT Sec. 220-13. Pilot Program for Senior Citizens Tax Abatement for Fiscal Year 2015/2016. For the fiscal year July 1, 2015 through June 30, 2016 and only said fiscal

More information

RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010)

RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) A. After being proposed by the Board of Directors of Atmos Energy Corporation (the Corporation ) and

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

EMPLOYEE INSURANCE. WORKERS COMPENSATION All employees of the Pittsylvania County School Board are covered under the Workers Compensation Act.

EMPLOYEE INSURANCE. WORKERS COMPENSATION All employees of the Pittsylvania County School Board are covered under the Workers Compensation Act. File: GBJ-PC EMPLOYEE INSURANCE WORKERS COMPENSATION All employees of the Pittsylvania County School Board are covered under the Workers Compensation Act. STATE LIFE INSURANCE The State Life Insurance

More information

401(k) Summary Plan Description

401(k) Summary Plan Description 401(k) Summary Plan Description WELLSPAN 401(K) RETIREMENT SAVINGS PLAN SUMMARY PLAN DESCRIPTION I I PRIOR TO II III I TABLE OF TO YOUR PLAN What kind of Plan is this? 5 What information does this Summary

More information

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall

More information

An Act. SUBJECT: Oklahoma Professional Employer Organization Recognition and Registration Act

An Act. SUBJECT: Oklahoma Professional Employer Organization Recognition and Registration Act An Act ENROLLED HOUSE BILL NO. 2446 By: Quinn of the House and Brinkley of the Senate An Act relating to labor; amending 40 O.S. 2011, Section 600.4, which relates to renewal of registration by professional

More information

Re: Taxpayer = Attorney-in-Fact = Company = Sub = State A = State B = Business C = Date D = Date E = Date F = Type G insurance = State A Statute = a =

Re: Taxpayer = Attorney-in-Fact = Company = Sub = State A = State B = Business C = Date D = Date E = Date F = Type G insurance = State A Statute = a = Internal Revenue Service Number: 200019036 Release Date: 5/12/2000 Index Numbers: 368.08-00 Department of the Treasury Person to Contact: Telephone Number: Refer Reply To: CC:DOM:CORP:2 - PLR-111190-99

More information

PROFESSIONAL CORPORATION ARTICLES OF INCORPORATION

PROFESSIONAL CORPORATION ARTICLES OF INCORPORATION PROFESSIONAL CORPORATION ARTICLES OF INCORPORATION TABLE OF CONTENTS ARTICLE 1 - OFFICERS Page 1.01 Registered Office and Agent 1 1.02 Other Offices 1 ARTICLE 2 - SHAREHOLDERS 2.01 Place of Meetings 1

More information

Benefits through the stages of your life. Understanding Effective Salary

Benefits through the stages of your life. Understanding Effective Salary Benefits through the stages of your life. Understanding Effective Salary Table of Contents The Community of Faith and the Benefits Plan...1 Effective Salary and the Benefits Plan... 3 Plan Definition...

More information

NC General Statutes - Chapter 58 Article 49 1

NC General Statutes - Chapter 58 Article 49 1 Article 49. Determination of Jurisdiction Over Providers of Health Care Benefits; Regulation of Multiple Employer Welfare Arrangements. 58-49-1. Purposes. The purposes of this section and G.S. 58-49-5

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

CHAPTER 26.1-36.3 SMALL EMPLOYER EMPLOYEE HEALTH INSURANCE

CHAPTER 26.1-36.3 SMALL EMPLOYER EMPLOYEE HEALTH INSURANCE CHAPTER 26.1-36.3 SMALL EMPLOYER EMPLOYEE HEALTH INSURANCE 26.1-36.3-01. Definitions. As used in this chapter and section 26.1-36-37.2, unless the context otherwise requires: 1. "Actuarial certification"

More information

BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES

BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES SECTION 1. PRINCIPAL EXECUTIVE OFFICE. The principal office of the Corporation is hereby fixed in the State of Nevada or at such other

More information

Biola University Defined Contribution Retirement Plan

Biola University Defined Contribution Retirement Plan Biola University Defined Contribution Retirement Plan Table of Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X Definitions...3 Establishment

More information