Targeted Case Management Services Sliding Scale Payment Schedules

Size: px
Start display at page:

Download "Targeted Case Management Services Sliding Scale Payment Schedules"

Transcription

1 Office of the City Manager CONSENT CALENDAR April 18, 2006 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Fred Medrano, Director, Health and Human Services Subject: Targeted Case Management Services Sliding Scale Payment Schedules RECOMMENDATION Adopt a Resolution establishing sliding scale payment rate schedules for targeted case management services provided in Seniors Programs. FISCAL IMPACTS OF RECOMMENDATION In order for the Department of Health and Human Services to bill the federal government for services provided under the Medi-Cal billing program, Targeted Case Management (TCM), the Federal Health Care Financing Administration has determined that a sliding scale of rates for payment for targeted case management services for non Medi-Cal clients must be in place. TCM provides Federal reimbursement for a portion of costs associated with case management services to Seniors Programs clients enrolled in the Medi-Cal program. The total amount of revenue to be generated as a result of this program is unknown. However, to date, Seniors Programs has received over $400,000 in Medi-Cal reimbursements. In order to comply with state and federal regulations and retain the ability to bill for TCM services, the City must adopt a sliding fee schedule in Seniors Programs for non Medi-Cal clients. CURRENT SITUATION AND ITS EFFECTS The TCM program involves documenting existing reimbursable services to existing clients. No new services will be provided as a result of this program. Allowable TCM services include assessment, development of case plans, linkage and consultation with service providers, assistance in accessing services, crisis assistance planning, and periodic review of case plans and related services. Required Sliding Scale Payment Rate Schedule - The State Plan Amendment requires the use of a sliding scale payment rate schedule to ensure that the Federal government is not billed for services provided free to non Medi-Cal Clients. We are recommending that an existing sliding schedule in use by the Public Health Division be used as the payment schedule for this program. The proposed schedule calls for a sliding fee to be paid if income exceeds $143,078 for a family of four or more, or if income exceeds $75,248 for an individual. Sliding scale payment rates will be factored by costs 2180 Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@ci.berkeley.ca.us Website:

2 TCM Sliding Scale Payment Schedules CONSENT CALENDAR April 18, 2005 established through the TCM reimbursement rate. The proposed sliding scale payment rate schedules are Exhibits A, B and C. We are also requesting authorization to waive required fees for individuals unable to pay in those cases where the health and well-being of the client or public are deemed to be at risk. These schedules apply only to the Seniors Programs case management and TCM programs, and not to any other services provided by the Department of Health and Human Services. BACKGROUND On November 21, 1995 by Resolution No. 58,272-N.S., the City Council approved the establishment of sliding scale payment rate schedules for public health activities provided as targeted case management services in the Public Health Division. This action brought the Public Health Division into compliance with federal regulations. Approval of the recommended action will bring Seniors Programs into compliance with State and Federal regulations. CONTACT PERSON William Rogers, Seniors Program Administrator, Attachments: 1. Resolution Exhibit A: TCM Schedule for Individual or Family of Two Exhibit B: TCM Schedule for Family of Three Exhibit C: TCM Schedule for Family of Four or More Exhibit D: TCM Fee Waiver Form 2

3 RESOLUTION NO. - N.S. ESTABLISHING SLIDING SCALE PAYMENT RATE SCHEDULES FOR TARGETED CASE MANAGEMENT SERVICES PROVIDED IN THE SENIORS PROGRAMS WHEREAS, the Federal Health Care Financing Administration has determined that a sliding scale of rates for payment for targeted case management services for non Medi-Cal clients must be in place; and WHEREAS, implementation of the Medi-Cal billing program, Targeted Case Management, provides Federal reimbursement for a portion of costs associated with case management services to Seniors Programs clients enrolled in the Medi-Cal program. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Berkeley that the sliding scale payment rate schedules of maximum charges used to determine service payments for Seniors Programs activities provided as targeted case management services is hereby established, attached hereto as Exhibits A, B, and C, and made a part hereof. BE IT FURTHER RESOLVED that this Resolution shall be in full force and effect on and after April 19, BE IT FURTHER RESOLVED that the City Manager is hereby authorized to waive fees generated through the sliding scale payment rate schedules for individuals unable to pay in those cases where the health and well being of the client or public are deemed to be at risk.

4 EXHIBIT A Seniors Programs Targeted Case Management Sliding Scale Payment Rate Schedule Individual or Family of Two For families of one or two persons, including the client and all members of the same household: ADJUSTED GROSS INCOME (amount reported by liable party on most recent federal income tax return) Fee Factor (% of the cost of services provided) $ 1 - $ 75,248 0% $ 75,249 - $ 79,487 5% $ 79,488 - $ 84,786 10% $ 84,787 - $ 90,086 15% $ 90,087 - $ 95,385 20% $ 95,386 - $100,684 25% $100,685 - $105,983 30% $105,984 - $111,282 35% $111,283 - $116,582 40% $116,583 - $121,881 45% $121,882 - $127,180 50% $127,181 - $132,479 55% $132,480 - $137,778 60% $137,779 - $143,078 65% $143,079 - $148,377 70% $148,378 - $153,676 75% $153,677 - $158,975 80% $158,976 - $164,275 85% $164,276 - $169,574 90% $169,575 - $174,873 95% $174,874 and over 100%

5 EXHIBIT B Seniors Programs Targeted Case Management Sliding Scale Payment Rate Schedule Family of Three For families of three persons, including the client and all members of the same household: ADJUSTED GROSS INCOME (amount reported by liable party on most recent federal income tax return) Fee Factor (% of the cost of services provided) $ 1 - $111,282 0% $111,283 - $116,582 5% $116,583 - $121,881 10% $121,882 - $127,180 15% $127,181 - $132,479 20% $132,480 - $137,778 25% $137,779 - $143,078 30% $143,079 - $148,377 35% $148,378 - $153,676 40% $153,677 - $158,975 45% $158,976 - $164,275 50% $164,276 - $169,574 55% $169,575 - $174,873 60% $174,874 - $180,172 65% $180,173 - $185,471 70% $185,472 - $190,771 75% $190,772 - $196,070 80% $196,071 - $201,369 85% $201,370 - $206,668 90% $206,669 - $211,967 95% $211,968 and over 100%

6 EXHIBIT C Seniors Programs Targeted Case Management Sliding Scale Payment Rate Schedule Family of Four or More For families of four or more persons, including the client and all members of the same household: ADJUSTED GROSS INCOME (amount reported by liable party on most recent federal income tax return) Fee Factor (% of the cost of services provided) $ 1 - $143,078 0% $143,079 - $148,377 5% $148,378 - $153,676 10% $153,677 - $158,975 15% $158,976 - $164,275 20% $164,276 - $169,574 25% $169,575 - $174,873 30% $174,874 - $180,172 35% $180,173 - $185,471 40% $185,472 - $190,771 45% $190,772 - $196,070 50% $196,071 - $201,369 55% $201,370 - $206,668 60% $206,669 - $211,967 65% $211,968 - $217,267 70% $217,268 - $222,566 75% $222,567 - $227,865 80% $227,866 - $233,164 85% $233,165 - $238,464 90% $238,465 - $243,763 95% $243,764 and over 100% 6

7 EXHIBIT D Annual Gross Income Senior Programs Targeted Case Management Fee Waiver TCM Fee Schedule REIMBURSEMENT RATE: $ Family of 1 or 2 Family of 3 Family of 4 or More Fee % Client Annual Fee % Client Annual Fee % Fee Gross Fee Gross Client Fee Income Income 75,249 5% ,283 5% ,079 5% ,488 10% ,583 10% ,378 10% ,787 15% ,882 15% ,677 15% ,087 20% ,181 20% ,677 20% ,882 50% ,976 50% ,772 50% ,378 75% ,472 75% ,268 75% , % , % , % The percentage stated is the amount of TCM reimbursable encounter rate that would be collected if not waived. TCM Fee was waived for the following reason: Client has Medi-Cal Client has applied for Medi-Cal and eligibility determination is pending Client is unemployed or on leave of absence from work Client has been employed for less than six months Client s employment is seasonal of temporary in nature Client has no medical insurance Client assessment was done at the request of another agency of health provider Client would refuse case management visit if required to pay and in the case manager s judgment would fail to seek necessary health and social services without case management assistance Client has private insurance that does not pay for Comprehensive Case Management Case Manager Signature Approved Date Not Approved Case Manager Supervisor Signature Date Client Name: Chart No.: 7

SUPPLEMENTAL AGENDA MATERIAL. Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program)

SUPPLEMENTAL AGENDA MATERIAL. Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program) Office of the City Manager SUPPLEMENTAL AGENDA MATERIAL Meeting Date: December 7, 2010 Item Number: 11 Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program)

More information

Honorable Mayor and Members of the City Council. Submitted by: David W. Hodgkins, Director of Human Resources

Honorable Mayor and Members of the City Council. Submitted by: David W. Hodgkins, Director of Human Resources Office of the City Manager CONSENT CALENDAR January 18, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: David W. Hodgkins, Director of Human Resources

More information

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

Attachment B Agreement No. D09-

Attachment B Agreement No. D09- PROPOSITION 42 CITY AID PROGRAM FUNDING AGREEMENT This CITY AID PROGRAM FUNDING AGREEMENT, Agreement No. D09- ( Agreement ) is made and entered into this day of, 2009, by and between County of Orange,

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager CONSENT CALENDAR July 19, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Andrew Clough, Acting Director, Public Works

More information

Honorable Mayor and Members of the City Council. Contract: Official Payments Corporation (OPC) for Online Payment System

Honorable Mayor and Members of the City Council. Contract: Official Payments Corporation (OPC) for Online Payment System Office of the City Manager To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Robert Hicks, Director, Finance Subject: Contract: Official Payments Corporation

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Acting Director, Department of Health Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Acting Director, Department of Health Services Office of the City Manager CONSENT CALENDAR December 6, 2011 To: From: Honorable Mayor and Members of the City Council Christine Daniel, Interim City Manager Submitted by: Jane Micallef, Acting Director,

More information

Classification Series: Behavioral Health Clinician I/II/Senior

Classification Series: Behavioral Health Clinician I/II/Senior Office of the City Manager CONSENT CALENDAR April 29, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David Abel, Acting Director of Human Resources

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager CONSENT CALENDAR December 13, 2011 To: From: Honorable Mayor and Members of the City Council Christine Daniel, Interim City Manager Submitted by: Andrew Clough, Director, Public

More information

Classification and Salary: Customer Service Specialist II

Classification and Salary: Customer Service Specialist II Office of the City Manager CONSENT CALENDAR May 12, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David Abel, Acting Director of Human Resources

More information

Support AB 312 To Establish An Office of Citizen Complaints for the Bay Area Rapid Transit District (BART) Police Department

Support AB 312 To Establish An Office of Citizen Complaints for the Bay Area Rapid Transit District (BART) Police Department City Council Darryl Moore Councilmember District 2 CONSENT CALENDAR March 24, 2009 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Darryl Moore Councilmember Max Anderson

More information

ACTION CALENDAR May 17, 2011

ACTION CALENDAR May 17, 2011 Office of the City Manager ACTION CALENDAR May 17, 2011 To: Honorable Mayor and Members of the City Council From: Phil Kamlarz, City Manager Submitted by: William Rogers, Director, Parks Recreation & Waterfront

More information

Minimum Parking Time At Pay-And-Display Parking Stations to Accommodate the Use Of Credit Cards

Minimum Parking Time At Pay-And-Display Parking Stations to Accommodate the Use Of Credit Cards Office of the City Manager ACTION CALENDAR May 6, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

Office of the City Manager CONSENT CALENDAR JUNE 17, 2008

Office of the City Manager CONSENT CALENDAR JUNE 17, 2008 Office of the City Manager JUNE 17, 2008 To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager David W. Hodgkins, Director of Human Resources Contract:

More information

Contract: Hartford Life and Accident Insurance Company for SRIP II Long- Term Disability Insurance and Basic Life and AD&D Insurance

Contract: Hartford Life and Accident Insurance Company for SRIP II Long- Term Disability Insurance and Basic Life and AD&D Insurance Office of the City Manager December 16, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David Abel, Acting Director of Human Resources Subject:

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: March 3, 2014 FROM: Warren (Bud) McLaren, Fire Chief SUBJECT: CONSIDERATION OF A RESOLUTION TO APPROVE AN AMENDMENT OF THE EMERGENCY MEDICAL SERVICES FIRST

More information

Honorable Mayor and Members of the City Council. Implementation of 15 MPH Speed Signs Around Elementary Schools

Honorable Mayor and Members of the City Council. Implementation of 15 MPH Speed Signs Around Elementary Schools Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works

More information

Written Consent of Directors (Asset Purchase Agreement for sale of company s assets)

Written Consent of Directors (Asset Purchase Agreement for sale of company s assets) (Asset Purchase Agreement for sale of company s assets) Document 1115A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers

More information

Submitted by: Claudette Ford, Director, Department of Public Works

Submitted by: Claudette Ford, Director, Department of Public Works Office of the City Manager CONSENT CALENDAR October 27, 2009 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Department of Public

More information

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum Originating Department: Housing & CD (HCD) Subject: Meeting Type: Regular Special Agenda Date: 03/19/2012 Advertised: Required?: Yes No Date: 02/17/2012

More information

Duke GEO Summer Program Participation Agreement

Duke GEO Summer Program Participation Agreement Duke GEO Summer Program Participation Agreement Summer Program Name: Term/Year: Student Full Name: Parent/Guardian Full Name: Student enrollment in Program is not granted until Student and a Parent/Guardian

More information

Staffing and Compensation Plan

Staffing and Compensation Plan I. EFFECTIVE DATE The provisions of this plan shall be effective commencing July 1, 2005 except as it has been or may be amended from time to time by resolution of the City Council and subject to budget

More information

REQUEST FOR TAX REBATE FOR REGISTERED CHARITABLE ORGANIZATIONS

REQUEST FOR TAX REBATE FOR REGISTERED CHARITABLE ORGANIZATIONS County of Brant 519-449-2451 Fax: 519-449-2454 1-888-250-2297 www.brant.ca Taxation Division 26 Park Ave P.O. Box 160 Burford ON, N0E 1A0 REQUEST FOR TAX REBATE FOR REGISTERED CHARITABLE ORGANIZATIONS

More information

Submitted by: Michael J. Caplan, Economic Development Manager

Submitted by: Michael J. Caplan, Economic Development Manager Office of the City Manager CONSENT CALENDAR April 1, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Michael J. Caplan, Economic Development

More information

Services Agreement Instruction Sheet

Services Agreement Instruction Sheet Delta-T Group POB 884 Bryn Mawr, PA 19010 Phone: 800-251-8501 FAX: 610-527-9547 www.delta-tgroup.com Services Agreement Instruction Sheet We thank you for your interest in Delta-T Group. Below please find

More information

VISA BUSINESS CHECK CARD APPLICATION

VISA BUSINESS CHECK CARD APPLICATION Card Services VISA BUSINESS CHECK CARD APPLICATION BUSINESS INFORMATION (please type or print) Business Legal Business Address City, State Zip Federal Tax ID Primary Checking Account Business Phone Number

More information

CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014

CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014 CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014 East Bay Innovation Academy CDS CODE: TBD CHARTER NUMBER 1620 3400 Malcolm Ave, Oakland CA 94605

More information

SECTION 7 TARGETED CASE MANAGEMENT RECORD-KEEPING AND AUDIT DOCUMENTATION

SECTION 7 TARGETED CASE MANAGEMENT RECORD-KEEPING AND AUDIT DOCUMENTATION SECTION 7 TARGETED CASE MANAGEMENT RECORD-KEEPING AND AUDIT DOCUMENTATION Table of Contents Subject Targeted Case Management Case Record Documentation Targeted Case Management Records Retention Page T.7-1-1

More information

TORRINGTON BOARD OF EDUCATION REQUEST FOR QUALIFICATIONS

TORRINGTON BOARD OF EDUCATION REQUEST FOR QUALIFICATIONS TORRINGTON BOARD OF EDUCATION REQUEST FOR QUALIFICATIONS The Torrington Board of Education hereby invites the submission of Statements of Qualifications for the Board to determine eligibility for: GRANT

More information

MEMORANDUM OF AGREEMENT SUMMARY

MEMORANDUM OF AGREEMENT SUMMARY MEMORANDUM OF AGREEMENT Project Name/Description: Owner(s): Owner s (Owners ) Address/Phone/Email: Owner Type: Private Property Address/Vicinity: SHF Project Number: # Grant Amount: Total Estimated Project

More information

Honorable Mayor and Members of the City Council. Submitted by: David W. Hodgkins, Director, Human Resources

Honorable Mayor and Members of the City Council. Submitted by: David W. Hodgkins, Director, Human Resources Office of the City Manager November 9, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: David W. Hodgkins, Director, Human Resources Subject: Audit

More information

PERFORMANCE BOND INSTRUCTIONS (FEB 2015)

PERFORMANCE BOND INSTRUCTIONS (FEB 2015) PERFORMANCE BOND INSTRUCTIONS (FEB 2015) 1. Introduction a. Procurement Services Division has posted two distinct performance bond forms. One is an indemnity bond. The other is a completion bond. The nature

More information

Online Banking Disclosure

Online Banking Disclosure Online Banking Disclosure Electronic Funds Transfer Agreement This Electronic Funds Transfer Agreement is the contract which covers your and our rights and responsibilities concerning the electronic funds

More information

Affiliate Marketing Agreement

Affiliate Marketing Agreement Affiliate Marketing Agreement This Affiliate Marketing Agreement ("Agreement") is made on this day of, 20, by and between Career Step, LLC, a Utah company with mailing address at 1220 North Main Street,

More information

CONSULTING AGREEMENT

CONSULTING AGREEMENT CONSULTING AGREEMENT Agreement No. 2000398 Agreement dated 3/28/2000 by and between UserEdge Technical Personnel. ("USEREDGE") and CONSULTANT S CO., Tax ID No.99-9999999, including individually and collectively,

More information

Both Outpatient Counseling and Residential Substance Abuse Treatment programs shall comply with the following requirements:

Both Outpatient Counseling and Residential Substance Abuse Treatment programs shall comply with the following requirements: SUBSTANCE ABUSE COUNSELING - OUTPATIENT COUNSELING AND RESIDENTIAL TREATMENT (General HIV/AIDS Population & MAI for Residential Treatment) (YEAR 25 Service Priorities #8 for outpatient; and #10 for Part

More information

Payment Partner (Online Bill Pay) Terms and Conditions

Payment Partner (Online Bill Pay) Terms and Conditions Payment Partner (Online Bill Pay) Terms and Conditions A. Personal Users of Payment Partner B. Small Business Users of Payment Partner Atlantic Stewardship Bank s Payment Partner Terms and Conditions are

More information

LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT

LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT THIS LIMITED LIABILITY COMPANY SALE AND ASSIGNMENT AGREEMENT (this Agreement ) is made as of February 5, 2009, by Stearns SPV I, LLC, a

More information

PROVO CITY UTILITIES NET METERING LICENSE AGREEMENT

PROVO CITY UTILITIES NET METERING LICENSE AGREEMENT PROVO CITY UTILITIES NET METERING LICENSE AGREEMENT Customer-Owned Electric Generating Systems of 25kW or Less This NET METERING LICENSE AGREEMENT ( Agreement ) is between ( Customer ) and Provo City -

More information

Ordinance Amending BMC Section 16.04.010 to Establish that a Property Owner Can Be Liable for Failing to Maintain the Adjacent Sidewalk

Ordinance Amending BMC Section 16.04.010 to Establish that a Property Owner Can Be Liable for Failing to Maintain the Adjacent Sidewalk Office of the City Manager ACTION CALENDAR June 7, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Zach Cowan, City Attorney Subject: Ordinance Amending

More information

CONTRACT NAME: AGREEMENT BETWEEN NATIONAL UNIVERSITY AND DAVIS JOINT UNIFIED SCHOOL DISTRICT

CONTRACT NAME: AGREEMENT BETWEEN NATIONAL UNIVERSITY AND DAVIS JOINT UNIFIED SCHOOL DISTRICT CONTRACT NAME: AGREEMENT BETWEEN NATIONAL UNIVERSITY AND DAVIS JOINT UNIFIED SCHOOL DISTRICT BRIEF DESCRIPTION OF CONTRACT: This agreement is a partnership between National University and Davis Joint Unified

More information

Independent Contractor Agreement

Independent Contractor Agreement Independent Contractor Agreement This Independent Contractor Agreement ("Agreement") is made and entered by and between Vehicle Inspection Pro s, LLC. ( VIP or Company"), a Missouri Limited Liability Company

More information

http://www.orrick.com/practices/emerging-companies/startup-forms/pages/disclaimer.aspx

http://www.orrick.com/practices/emerging-companies/startup-forms/pages/disclaimer.aspx Orrick's Technology Companies Group Start-Up Forms Library The attached document is part of the Start-Up Forms Library provided by Orrick's Technology Companies Group. By using/viewing the attached document,

More information

SARASOTA COUNTY GOVERNMENT HUMAN SERVICES PROGRAM CONTRACT

SARASOTA COUNTY GOVERNMENT HUMAN SERVICES PROGRAM CONTRACT This contract, made and entered into this day of, 20, by and between Sarasota County, a political subdivision of the State of Florida, hereinafter referred to as the "COUNTY," and School Board of Sarasota

More information

California Federation of Teachers Millionaire Tax Initiative

California Federation of Teachers Millionaire Tax Initiative Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR March 20, 2012 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín California Federation of Teachers

More information

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT

More information

SETTLEMENT AGREEMENT. b. The terms of any settlement will become public information only if, and when, the settlement is approved by the Commission.

SETTLEMENT AGREEMENT. b. The terms of any settlement will become public information only if, and when, the settlement is approved by the Commission. IN THE MATTER OF THE SECURITIES ACT, S.N.B. 2004, c. S-5.5, AS AMENDED AND IN THE MATTER OF BERRIE WHITE CAPITAL CORPORATION and MATTHEW WHITE (Respondents) SETTLEMENT AGREEMENT 1. STAFF TO RECOMMEND SETTLEMENT

More information

INDEPENDENT CONTRACTOR AGREEMENT University of San Francisco

INDEPENDENT CONTRACTOR AGREEMENT University of San Francisco INDEPENDENT CONTRACTOR AGREEMENT University of San Francisco This Independent Contractor Agreement ( Contract ) is between the University of San Francisco, a California non profit corporation ("University"),

More information

SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC

SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC WHEREAS, Ocwen Financial Corporation is a publicly traded Florida corporation headquartered in Atlanta,

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

MEMORANDUM OF UNDERSTANDING AND AGREEMENT. Court File No.

MEMORANDUM OF UNDERSTANDING AND AGREEMENT. Court File No. STATE OF MINNESOTA DISTRICT COURT COUNTY OF SHERBURNE TENTH JUDICIAL DISTRICT, and Petitioner, MEMORANDUM OF UNDERSTANDING AND AGREEMENT RE: FINANCIAL ISSUES, Court File No. Respondent. Financial Early

More information

BAKER COLLEGE Waiver Form - Office Copy. Paralegal. Associate of Business Degree

BAKER COLLEGE Waiver Form - Office Copy. Paralegal. Associate of Business Degree Waiver Form - Office Copy Acknowledgment Form - Open Enrollment Programs Essential Functions and Technical Requirements The essential functions required by the curriculum are in the following areas: motor,

More information

Department: Finance Effective Date: 04-01-1999 Dates Reviewed: 6-18-2015 Dates Revised: 6/18/2015

Department: Finance Effective Date: 04-01-1999 Dates Reviewed: 6-18-2015 Dates Revised: 6/18/2015 Financial Assistance Policy Manual Policy Title: Charity Care Department: Finance Effective Date: 04-01-1999 Dates Reviewed: 6-18-2015 Dates Revised: 6/18/2015 CHARITY CARE POLICY: Buchanan County Health

More information

How To Write A Letter To A Local Health Fund

How To Write A Letter To A Local Health Fund ACCIDENT CLAIMS I SUBROGATIONPROCESS - CLAIMS INVOL VING THIRD PARTY LIABILITY As a Claims Administrator, Dickinson Group is required to uphold the provisions of each Plan's Rules and Regulations (governed

More information

INTERNET BANKING ONLINE BILL PAYMENT AGREEMENT

INTERNET BANKING ONLINE BILL PAYMENT AGREEMENT INTERNET BANKING ONLINE BILL PAYMENT AGREEMENT To gain access to the First Citizens State Bank Online Bill Payment Service, you must complete this First Citizens State Bank Online Bill Payment Service

More information

The Judges of the Fulton Superior Court hereby create a "Business Case Division" (hereinafter referred to as the "Division").

The Judges of the Fulton Superior Court hereby create a Business Case Division (hereinafter referred to as the Division). SUPREME COURT OF GEORGIA Atlanta October 11, 2012 The Honorable Supreme Court met pursuant to adjournment. The following order was passed: It is ordered that Paragraph 5 of Atlanta Judicial Circuit Rule

More information

EAST TEXAS MEDICAL CENTER REGIONAL HEALTHCARE SYSTEM CHARITY CARE & UNINSURED PATIENT POLICY

EAST TEXAS MEDICAL CENTER REGIONAL HEALTHCARE SYSTEM CHARITY CARE & UNINSURED PATIENT POLICY EAST TEXAS MEDICAL CENTER REGIONAL HEALTHCARE SYSTEM CHARITY CARE & UNINSURED PATIENT POLICY I. POLICY By virtue of their exemption from federal and state taxes and as a part of their mission to serve

More information

THE UNIVERSITY OF UTAH INDEPENDENT CONTRACTOR SERVICES AGREEMENT INSTRUCTIONS

THE UNIVERSITY OF UTAH INDEPENDENT CONTRACTOR SERVICES AGREEMENT INSTRUCTIONS THE UNIVERSITY OF UTAH INDEPENDENT CONTRACTOR SERVICES AGREEMENT INSTRUCTIONS Contracting for Independent Contractor services with the University of Utah may require completion of the following: Employee/Independent

More information

One Hanson Place Condominium. Perpetual Storage Space License Agreement Requirements

One Hanson Place Condominium. Perpetual Storage Space License Agreement Requirements One Hanson Place Condominium Perpetual Storage Space License Agreement Requirements When transferring the ownership of a storage locker, the seller and purchaser must come to an agreement on a sale price.

More information

INDEPENDENT HEALTHCARE PROVIDER SERVICES AGREEMENT

INDEPENDENT HEALTHCARE PROVIDER SERVICES AGREEMENT INDEPENDENT HEALTHCARE PROVIDER SERVICES AGREEMENT This Independent Healthcare Provider Services Agreement (the Agreement ) by and between ("Provider") a licensed physician or licensed nurse/healthcare

More information

GENERATING FACILITY INTERCONNECTION AGREEMENT (3 RD PARTY INADVERTENT-EXPORTING) FORM 14-743

GENERATING FACILITY INTERCONNECTION AGREEMENT (3 RD PARTY INADVERTENT-EXPORTING) FORM 14-743 Southern California Edison Revised Cal. PUC Sheet No. 50718-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 31122-E Sheet 1 GENERATING FACILITY INTERCONNECTION AGREEMENT (3 RD PARTY

More information

ACCOUNT OPENING FORM. CUSTOMER INFORMATION (Please fill in where applicable) Customer Name Registration N BRN: Registration Date

ACCOUNT OPENING FORM. CUSTOMER INFORMATION (Please fill in where applicable) Customer Name Registration N BRN: Registration Date ACCOUNT OPENING FORM Domestic Company Global Business / International Company / Investment Fund Parastatal Body Club / Association Societe / Partnership FOR OFFICE USE ONLY CIF NO. ACCOUNT NUMBER/S CUSTOMER

More information

LIBERTY BANK ONLINE BILL PAYMENT ( BILL PAYMENT SERVICE ).

LIBERTY BANK ONLINE BILL PAYMENT ( BILL PAYMENT SERVICE ). LIBERTY BANK ONLINE BILL PAYMENT ( BILL PAYMENT SERVICE ). 1. USING THE BILL PAYMENT SERVICE As used in this Agreement, the term Payee means the person or entity to whom you wish a bill payment to be directed;

More information

GENERAL AGENT AGREEMENT

GENERAL AGENT AGREEMENT Complete Wellness Solutions, Inc. 6338 Constitution Drive Fort Wayne, Indiana 46804 GENERAL AGENT AGREEMENT This Agreement is made by and between Complete Wellness Solutions, Inc. (the Company ) and (the

More information

Electronic Data Interchange (EDI) Trading Partner Agreement

Electronic Data Interchange (EDI) Trading Partner Agreement Electronic Data Interchange (EDI) Trading Partner Agreement THIS ELECTRONIC DATA INTERCHANGE TRADING PARTNER AGREEMENT (the Agreement ) is made as of (date) by and between Ameren Services Company, for

More information

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 233 RICHMOND STREET PROVIDENCE, RI 02903

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 233 RICHMOND STREET PROVIDENCE, RI 02903 State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 233 RICHMOND STREET PROVIDENCE, RI 02903 INSURANCE REGULATION 102 PROMPT CLAIMS PROCESSING Table

More information

JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA

JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA ADMINISTRATIVE ORDER NO. 2004-14-02 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA AMENDED ADMINISTRATIVE ORDER RE: FAMILY MEDIATION PROVIDING FOR MANDATORY

More information

CLIENT APPLICATION & INVESTMENT ADVISORY AGREEMENT

CLIENT APPLICATION & INVESTMENT ADVISORY AGREEMENT CLIENT APPLICATION & INVESTMENT ADVISORY AGREEMENT MarketCycle Wealth Management, LLC Phone / fax: 1-800-MWM-8635 MarketCycle Wealth Management, LLC Primary Account Owner/Trustee (please fill in all that

More information

Master Software Purchase Agreement

Master Software Purchase Agreement Master Software Purchase Agreement This Master Software Purchase Agreement ( Agreement ) is entered into as of Wednesday, March 12, 2014 (the Effective Date ) by and between with principal offices at (

More information

956 CMR: COMMONWEALTH HEALTH INSURANCE CONNECTOR AUTHORITY

956 CMR: COMMONWEALTH HEALTH INSURANCE CONNECTOR AUTHORITY 11.01: General Provisions 11.02: Definitions 11.03: Determination of Fair and Reasonable Premium Contribution 11.04: Determination of Fair Share Contribution 11.05: Other Provisions 11.01: General Provisions

More information

FORM 11-K. [ ] TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Transition Period From to

FORM 11-K. [ ] TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Transition Period From to FORM 11-K [X] ANNUAL REPORT OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended May 31, 2007 OR [ ] TRANSITION

More information

Technical Help Desk Terms of Service

Technical Help Desk Terms of Service Technical Help Desk Terms of Service This esecuritel Technical Help Desk Terms of Service (the Agreement ) is provided in connection with the eligible tablet enrolled in either the Advanced Protection

More information

Attachment A to Corporate Cash Management Services Agreement COMMERCIAL BILL PAYMENT SERVICES TERMS AND CONDITIONS

Attachment A to Corporate Cash Management Services Agreement COMMERCIAL BILL PAYMENT SERVICES TERMS AND CONDITIONS Attachment A to Corporate Cash Management Services Agreement COMMERCIAL BILL PAYMENT SERVICES TERMS AND CONDITIONS This Attachment A to the Corporate Cash Management Services Agreement between NewDominion

More information

AGREEMENT FOR JBT ONLINE BILL PAY SERVICE

AGREEMENT FOR JBT ONLINE BILL PAY SERVICE AGREEMENT FOR JBT ONLINE BILL PAY SERVICE INTRODUCTION This is your bill paying agreement with JONESTOWN BANK & TRUST CO. (JBT). JBT Online Bill Pay Service ( Service ) allows you to direct JBT to make

More information

STATE EMPLOYEES HEALTH INSURANCE PLAN

STATE EMPLOYEES HEALTH INSURANCE PLAN STATE EMPLOYEES HEALTH INSURANCE PLAN REPORT IN ACCORDANCE WITH ACT 2004 647 AND 2004 648 September 30, 2014 Table of Contents September 30, 2014 Independent Accountant s Review Report 1 Report in Accordance

More information

SERVICE AGREEMENT FOR FULL REIMBURSEMENT MANAGEMENT

SERVICE AGREEMENT FOR FULL REIMBURSEMENT MANAGEMENT SERVICE AGREEMENT FOR FULL REIMBURSEMENT MANAGEMENT This Service Agreement is entered into by and between the New Hampshire Alcohol and Other Drug Service Providers Association, a New Hampshire non-profit

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

PERFORMANCE BOND. That we, (operator name as established by Office of Conservation and address) (hereinafter called the Principal ), and

PERFORMANCE BOND. That we, (operator name as established by Office of Conservation and address) (hereinafter called the Principal ), and (Multiple Wells) Bond No. PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: That we, (operator name as established by Office of Conservation and address) (hereinafter called the Principal ), and (bonding

More information

[FORM OF AGREEMENT FOR U.S.- PLEASE INSERT INFORMATION WHERE INDICATED] ELECTRONIC DATA INTERCHANGE (EDI) TRADING PARTNER AGREEMENT

[FORM OF AGREEMENT FOR U.S.- PLEASE INSERT INFORMATION WHERE INDICATED] ELECTRONIC DATA INTERCHANGE (EDI) TRADING PARTNER AGREEMENT [FORM OF AGREEMENT FOR U.S.- PLEASE INSERT INFORMATION WHERE INDICATED] ELECTRONIC DATA INTERCHANGE (EDI) TRADING PARTNER AGREEMENT THIS ELECTRONIC DATA INTERCHANGE TRADING PARTNER AGREEMENT (the EDI Agreement

More information

SCHEDULE E. Onboarding Documentation

SCHEDULE E. Onboarding Documentation . SCHEDULE E Onboarding Documentation The forms noted in Schedule E-1 through E-5 are required prior to Temporary Workers beginning assignment at Purchaser Facilities. Schedule E-1 Prescreening Validation

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT NOTICE OF PROPOSED CLASS ACTION SETTLEMENT Hoover v. Hi Tech Pharmacal Co., Inc. Case No. EDCV 13 00097 JGB (OPx) If you purchased a product manufactured by Hi Tech Pharmacal Co., Inc., called Nasal Ease

More information

ISO LESO NETWORK PROVIDER AGREEMENT. Between: and. ISO LESO OPTICS LIMITED Registration number: 1999/13972/06 ("Iso Leso Optics")

ISO LESO NETWORK PROVIDER AGREEMENT. Between: and. ISO LESO OPTICS LIMITED Registration number: 1999/13972/06 (Iso Leso Optics) ISO LESO NETWORK PROVIDER AGREEMENT Between: EACH OPTOMETRIC PRACTICE AND OPTOMETRIST WHO ELECTS TO PARTICIPATE IN THE PROVIDER AGREEMENTS ALREADY ENTERED INTO OR TO BE ENTERED INTO BETWEEN ISO LESO OPTICS

More information

TERMS AND CONDITIONS OF THE BUSINESS BILL PAYMENT SERVICE

TERMS AND CONDITIONS OF THE BUSINESS BILL PAYMENT SERVICE TERMS AND CONDITIONS OF THE BUSINESS BILL PAYMENT SERVICE SERVICE DEFINITIONS "Service" means the bill payment service offered by Online BizPay through Bank Mutual. "Agreement" means these terms and conditions

More information

TOWN OF MORDEN POLICY & PROCEDURES MANUAL. Finance and Administration. Tax Sale 7

TOWN OF MORDEN POLICY & PROCEDURES MANUAL. Finance and Administration. Tax Sale 7 TOWN OF MORDEN POLICY & PROCEDURES MANUAL Section Subject Authority Finance and Administration Classification Pages Policy Tax Sale 7 Effective Date Council April 8 th, 2003 Approved (date and resolution

More information

Honorable Mayor and Members of the City Council. Contract: IPS Group, Inc. for Credit-Card Enabled Parking Meters and Data Management System

Honorable Mayor and Members of the City Council. Contract: IPS Group, Inc. for Credit-Card Enabled Parking Meters and Data Management System Office of the City Manager CONSENT CALENDAR September 27, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Andrew Clough, Acting Director, Public

More information

MEDICAL CASE MANAGEMENT SERVICES

MEDICAL CASE MANAGEMENT SERVICES MEDICAL CASE MANAGEMENT SERVICES A. DEFINITION: Medical Case Management Services (including treatment adherence) are a range of client centered services designed to ensure timely and coordinated access

More information

Submitted by: Donna Corbeil, Director of Library Services, Acting as Secretary, Board of Library Trustees

Submitted by: Donna Corbeil, Director of Library Services, Acting as Secretary, Board of Library Trustees Board of Library Trustees CONSENT CALENDAR September 22, 2009 To: From: Honorable Mayor and Members of the City Council Board of Library Trustees Submitted by: Donna Corbeil, Director of Library Services,

More information

2 of 8 10/18/2012 1:12 PM

2 of 8 10/18/2012 1:12 PM 2 of 8 10/18/2012 1:12 PM Exhibit 10.11 EXECUTION COPY SALARIED EMPLOYEE LIABILITIES ASSUMPTION AGREEMENT This SALARIED EMPLOYEE LIABILITIES ASSUMPTION AGREEMENT ( Agreement ) is made on the 22nd day of

More information

Arkansas Department of Education Rules Governing The Arkansas Financial Accounting and Reporting System, and Annual Training Requirements August 2005

Arkansas Department of Education Rules Governing The Arkansas Financial Accounting and Reporting System, and Annual Training Requirements August 2005 1.0 Regulatory Authority Arkansas Department of Education Rules Governing The Arkansas Financial Accounting and Reporting System, and Annual Training Requirements August 2005 1.01 These rules are promulgated

More information

myra Online Terms and Conditions

myra Online Terms and Conditions myra Online Terms and Conditions Welcome to myra Online ( Online Services ). In these Terms and Conditions ( Terms ): (a) you or your means the person(s) subscribing to or using Online Services; (b) we

More information

Draft 12/23/04 XXXX FUNDING AGREEMENT BETWEEN XXXX. and CITY/TOWN TO SUPPORT AFFORDABLE HOUSING AT X HOUSE

Draft 12/23/04 XXXX FUNDING AGREEMENT BETWEEN XXXX. and CITY/TOWN TO SUPPORT AFFORDABLE HOUSING AT X HOUSE Draft 12/23/04 XXXX FUNDING AGREEMENT BETWEEN XXXX. and CITY/TOWN TO SUPPORT AFFORDABLE HOUSING AT X HOUSE This AGREEMENT made as of, 2005 by and between XXXX, Incorporated, a not-forprofit corporation

More information

APPENDIX B. Adult Check here if the intern is an adult. Minor Check here if the intern is a minor.

APPENDIX B. Adult Check here if the intern is an adult. Minor Check here if the intern is a minor. APPENDIX B Adult Check here if the intern is an adult. Minor Check here if the intern is a minor. IMPORTANT: ALL ADULT INTERNS AGREE: [Insert Name] ( Intern ), by my own request, desire to participate

More information

STOCK FOOTAGE LICENSE AGREEMENT. License Agreement Number:

STOCK FOOTAGE LICENSE AGREEMENT. License Agreement Number: STOCK FOOTAGE LICENSE AGREEMENT License Agreement Number: FOOTAGE LICENSE AGREEMENT dated as of, 2013 ( this Agreement ) between Global ImageWorks, LLC., ( GIW ) located at 65 Beacon Street, Haworth, N.J.,

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

ALIEF INDEPENDENT SCHOOL DISTRICT

ALIEF INDEPENDENT SCHOOL DISTRICT ALIEF INDEPENDENT SCHOOL DISTRICT MEMORANDUM OF UNDERSTANDING ALIEF INDEPENDENT SCHOOL DISTRICT AND HOUSTON COMMUNITY COLLEGE COLLEGE PREP MATHEMATICS AND ENGLISH LANGUAGE ARTS COURSES This Memorandum

More information

Submitted by: Christopher Mead, Director, Department of Information Technology

Submitted by: Christopher Mead, Director, Department of Information Technology Office of the City Manager INFORMATION CALENDAR March 21, 2006 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christopher Mead, Director, Department

More information

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM This COLLATERAL SECURITY AGREEMENT ( Agreement ), to accept and collateralize public funds deposits, is

More information

Insurance Producer Agreement

Insurance Producer Agreement Insurance Producer Agreement THIS AGREEMENT ( Agreement ) is made and entered into on this day of. (the Effective Date ), by and between KPS Health Plans (hereinafter referred to as KPS ), a duly licensed

More information

STANDARD AGENT QUESTIONNAIRE

STANDARD AGENT QUESTIONNAIRE STANDARD AGENT QUESTIONNAIRE Producer Information Name of firm: Principal address: Mailing address (if different from above): Telephone: Facsimile: Email: Corporation ( ) Partnership ( ) Individual ( )

More information

Application Instructions

Application Instructions Application Instructions 1. Print and fill out entire (PHSA) Application. 2. Write a $20.00 check payable to New York Community Bank for your PHSA set up fee. 3. Mail application and check to: NYCB Plaza

More information