CONSENT CALENDAR - AGENDA ITEM NO. 10 BOARD OF DIRECTORS MEETING November 18, Transfer Agreement - Care Ambulance Service, Inc. and FCA Corp.
|
|
- Muriel Colleen Gaines
- 8 years ago
- Views:
Transcription
1 CONSENT CALENDAR - AGENDA ITEM NO. 10 BOARD OF DIRECTORS MEETING November 18, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Lori Zeller, Assistant Chief Business Services Department Transfer Agreement - Care Ambulance Service, Inc. and FCA Corp. Summary: This agenda item is submitted for approval of the Consent to Transfer Agreement between Care Ambulance Service, Inc. (Care) and FCA Corp., a California Corporation (FCA) for provision of Fire/EMS emergency ambulance transportation and related services. Recommended Action: Approve and authorize the Chairman to execute the submitted Consent to Transfer Agreement between Care Ambulance Service, Inc. and FCA Corp., a California Corporation (FCA). Background: In 2009, the OCFA Board of Directors awarded Care Ambulance Service exclusive operating agreements to provide Fire/EMS emergency ambulance transportation and related services in the following Exclusive Operating Areas (EOA): EOA # City & Included County Areas: 5 Cypress 13 La Palma 14 Los Alamitos (including county unincorporated area of Rossmoor) 21 Seal Beach (including county unincorporated areas of Sunset Beach, Bolsa Chica) 22 Stanton (including county unincorporated area of Midway City) Note: The Care Fire/EMS emergency ambulance transportation service contract with Buena Park was awarded and administered by the city. On October 27, 2010, OCFA staff was notified that Care Ambulance Service was in the process of transferring 100% of their outstanding stock to FCA. OCFA Executive Management and staff met with Care and FCA representatives to discuss the stock transfer and Section 10.1 of the current Emergency ambulance agreements that state providers shall not "delegate, assign its rights or otherwise transfer its obligations in whole or in part, under this Agreement to any other person or entity without the prior written consent of OCFA.
2 Consent Calendar - Agenda Item No. 10 Board of Directors Meeting November 18, 2010 Page 2 In summary, upon approval and execution of the attached agreement, Care and FCA warrant and guarantee that, during the term of each of the agreements referenced above: Care (Transferor) will continue to perform all its duties, obligations and performance requirements as set forth in the Agreements at all times during the term of each of the Agreements. Care and FCA intends to maintain the existing key management personnel, and intends to enter into employment agreements with those individuals. There will be no adverse impact upon Care s financial ability to perform its duties and obligations as set forth in any one or more of the Agreements caused in whole or in part by the transfer. Care agrees to remedy any such adverse impact(s) within fifteen (15) days of receipt of written demand from OCFA. The proposed transfer agreement was prepared by OCFA Legal Counsel. Additionally, staff has contacted each impacted city to discuss any potential concerns they may have. In addition, we have informed the Orange County Emergency Medical Services Agency (OCEMSA) staff about the transfer. Impact to Cities/County: Upon execution of the transfer agreement, all existing emergency ambulance provisions will remain intact. Fiscal Impact: Not Applicable. Staff Contacts for Further Information: Jim Bailey, Battalion Chief Emergency Medical Services jimbailey@ocfa.org (714) Jim Ruane, Finance Manager/Auditor Business Services Department jimruane@ocfa.org (714) Attachments: Consent to Transfer Agreement, and exhibits, between Care Ambulance Service, Inc. (Care) and FCA Corp., a California Corporation (FCA) (Exhibits on file in the Office of the Clerk)
3 Consent Calendar - Agenda Item No. 10 Board of Directors Meeting November 18, 2010 Page 3 a. Exhibit A. Agreement Between Orange County Fire Authority And Care Ambulance Service, Inc. For Provision Of Fire/Ems Emergency Ambulance Transportation And Related Services Within Exclusive Operating Area No. 5 [Cypress] dated July 16, 2009 b. Exhibit B. Agreement Between Orange County Fire Authority And Care Ambulance Service, Inc. For Provision Of Fire/Ems Emergency Ambulance Transportation And Related Services Within Exclusive Operating Area No. 13 [La Palma] dated July 16, 2009 c. Exhibit C. Agreement Between Orange County Fire Authority And Care Ambulance Service, Inc. For Provision Of Fire/Ems Emergency Ambulance Transportation And Related Services Within Exclusive Operating Area No. 14 [Los Alamitos] dated July 16, 2009 d. Exhibit D. Agreement Between Orange County Fire Authority And Care Ambulance Service, Inc. For Provision Of Fire/Ems Emergency Ambulance Transportation And Related Services Within Exclusive Operating Area No. 21 [Seal Beach] dated July 16, 2009 e. Exhibit E. Agreement Between Orange County Fire Authority And Care Ambulance Service, Inc. For Provision Of Fire/Ems Emergency Ambulance Transportation And Related Services Within Exclusive Operating Area No. 22 [Stanton] dated July 16, 2009
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
96
97
98
99
100
101
102
103
104
105
106
107
108
109
110
111
112
113
114
115
116
117
118
119
120
121
122
123
124
125
126
127
128
129
130
131
132
133
134
135
136
137
138
139
140
141
142
143
144
145
146
147
148
149
150
151
152
153
154
155
156
157
158
159
160
161
162
163
164
165
166
167
168
169
170
171
172
173
174
175
176
177
178
179
180
181
182
183
184
185
186
187
188
189
190
191
192
193
194
195
196
197
198
199
200
201
202
203
204
205
206
207
208
209
210
211
212
213
214
215
216
217
218
219
220
221
222
223
224
225
226
227
228
DISCUSSION CALENDAR AGENDA ITEM NO. 11 BOARD OF DIRECTORS MEETING February 27, 2014
DISCUSSION CALENDAR AGENDA ITEM NO. 11 BOARD OF DIRECTORS MEETING February 27, 2014 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Lori Zeller, Assistant Chief Business Services Department
More informationHow to Qualify for a County Budget Or Finance Commission
DISCUSSION CALENDAR - AGENDA ITEM NO. 6 BUDGET AND FINANCE COMMITTEE MEETING January 9, 2013 TO: FROM: SUBJECT: Budget and Finance Committee, Orange County Fire Authority Patricia Jakubiak, Treasurer Updated
More informationCONSENT CALENDAR - AGENDA ITEM NO. 1 BOARD OF DIRECTORS MEETING December 4, 2014
CONSENT CALENDAR - AGENDA ITEM NO. 1 BOARD OF DIRECTORS MEETING December 4, 2014 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Jeff Bowman, Fire Chief Approval of Amendments to Personnel
More informationInternal Control Review of Capital Assets and Inventory Control
Budget and Finance Committee Meeting January 14, 2015 AGENDA STAFF REPORT Agenda Item No. 4B Discussion Calendar Internal Control Review of Capital Assets and Inventory Control Contact(s) for Further Information
More informationUNFUNDED RETIREE HEALTHCARE OBLIGATIONS- A PROBLEM FOR PUBLIC AGENCIES?
UNFUNDED RETIREE HEALTHCARE OBLIGATIONS- A PROBLEM FOR PUBLIC AGENCIES? GRAND JURY 2014-2015 TABLE OF CONTENTS EXECUTIVE SUMMARY... 3 BACKGROUND... 3 Overview... 3 GASB Statement No. 45 Reporting Requirements...
More informationThe Notes are not subject to redemption prior to maturity. See The Notes General herein.
NEW ISSUE BOOK-ENTRY ONLY Rating: S&P: SP-1+ See Rating herein. In the opinion of Hawkins Delafield & Wood LLP, Bond Counsel to the Authority, under existing statutes and court decisions and assuming continuing
More informationInsurance Requirements
Insurance Requirements OCTAP Insurance Regulation Requirements OCTAP Regulations Section 5.2.3. Submission of evidence of insurance, in full force and effect, in such form as required by OCTAP, issued
More informationCity of La Palma Agenda Item No. 7
City of La Palma Agenda Item No. 7 MEETING DATE: April 15, 2014 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Ellen Volmert, City Manager AGENDA TITLE: Letter of Support for Orange County Ambulance
More informationCONSENT CALENDAR AGENDA ITEM NO. 7 BOARD OF DIRECTORS MEETING November 20, 2014
CONSENT CALENDAR AGENDA ITEM NO. 7 BOARD OF DIRECTORS MEETING November 20, 2014 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Brian Stephens, Assistant Chief Support Services Department
More informationVILLAGE OF DOWNERS GROVE Report for the Village Council Meeting
RES 2015-6398 Page 1 of 5 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 9/8/2015 SUBJECT: Fire Department Medical Billing Contract Extension SUBMITTED BY: James Jackson Fire Chief SYNOPSIS
More informationStationary Storage Battery Systems
ORANGE COUNTY FIRE AUTHORITY Planning & Development Services Section 1 Fire Authority Road, Building A Irvine, CA 92602 714-573-6100 www.ocfa.org Stationary Storage Battery Systems Guideline G-10 Date:
More informationCity of Los Alamitos
City of Los Alamitos Agenda Report March 17, 2014, Consent Calendar Item No: 8F To: Mayor Gerri L. Graham- Mejia & Members of the City Council From: Subject: Bret M. Plumlee, City Manager Support AB1453
More informationIDENTITY THEFT: WHAT ARE LOCAL LAW ENFORCEMENT AND PROSECUTORS DOING
IDENTITY THEFT: WHAT ARE LOCAL LAW ENFORCEMENT AND PROSECUTORS DOING TO COMBAT THE PROBLEM? SUMMARY Identity theft is the fastest growing crime category in the United States. Recent reports issued by both
More informationRE: Core Commercial Bank (In Organization) Newport Beach, Orange County, CaliforrJa. Application for Federal Deposit Insurance ORDER
FEDERAL DEPOSIT INSURANCE CORPORATION RE: Core Commercial Bank (In Organization) Newport Beach, Orange County, CaliforrJa Application for Federal Deposit Insurance ORDER The undersigned, acting on behalf
More informationOPERATIONS POLICY AND PROCEDURE
INTRODUCTION The San Ramon Valley Fire Protection District provides both First Responder Advanced Life Support (ALS) on the fire apparatus and ALS Ambulance transport. As an ALS provider, the District
More informationCITY COUNCIL AGENDA REPORT. DEPARTMENT: Police MEETING DATE: November 5, 2013
CITY COUNCIL AGENDA REPORT DEPARTMENT: Police MEETING DATE: November 5, 2013 PREPARED BY: Jim Hunt, Chief of Police AGENDA LOCATION: CC-3 TITLE: Restated Participation Agreement with the Glendora Police
More informationCity 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 informationVILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 24, 2009 AGENDA
VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 24, 2009 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: Medical Billing Contract Resolution Ordinance Motion Discussion Only Jim Jackson
More informationFirearm-Related Injury and Death in Orange County (2009-2011)
1. Firearm-Related Injury and Death in Orange County (2009-2011) Orange County Health Care Agency Health Policy & Communication Research Curtis Condon, Ryan Ramos & David Thiessen Mark Refowitz Director
More informationWould These Keywords Help Your Business? divorce lawyer 90254 90254 divorce lawyer divorce lawyer hermosa beach divorce lawyer hermosa beach ca
divorce lawyer 90254 90254 divorce lawyer divorce lawyer hermosa beach divorce lawyer hermosa beach ca divorce lawyer hermosa beach california divorce lawyer in hermosa beach divorce lawyer in hermosa
More informationCorporations: FAQ's. Is my Corporate Name Available?
Is my Corporate Name Available? Corporations: FAQ's Money Matters Tax Service will perform a non-binding name check for name availability within the state of incorporation. We perform the name check at
More informationAMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE
AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE This AMENDMENT NUMBER FOUR FIVE to CONTRACT number
More informationAGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, June 18, 2015 6:00 P.M.
ORANGE COUNTY FIRE AUTHORITY AGENDA Pursuant to the Brown Act, this meeting also constitutes a meeting of the Board of Directors. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, June 18, 2015 6:00 P.M. Regional
More informationBackground City Code Requirements Business License Tax Rates and Revenue
"Received After Agenda Printed" Agenda Item No. SS5 February 25, 2014 02/21/2014 Overview Background City Code Requirements Business License Tax Rates and Revenue What factors do we consider to determine
More informationThe following terms used in Subchapter 6 of these rules shall have (unless the
THE CALIFORNIA CORPORATIONS COMMISSIONER HEREBY ADOPTS THE FOLLOWING CHANGES IN THE REGULATIONS UNDER THE CALIFORNIA FINANCE LENDERS LAW CALIFORNIA RESIDENTIAL MORTAGE LENDING ACT AS SET FORTH IN CHAPTER
More informationFees, Grants, Revenue Contracts - Department Responsibility for Cost Recovery B-29 1 of 6
B-29 1 of 6 Purpose To establish department responsibilities to: 1. Recover full cost, to the extent legally possible for services provided to agencies or individuals outside the County of San Diego organization
More informationAMPLIFY SNACK BRANDS, INC. AUDIT COMMITTEE CHARTER. Adopted June 25, 2015
AMPLIFY SNACK BRANDS, INC. AUDIT COMMITTEE CHARTER Adopted June 25, 2015 I. General Statement of Purpose The purposes of the Audit Committee of the Board of Directors (the Audit Committee ) of Amplify
More informationOrange County Office Market Report
FIRST QUARTER 2015 Orange County Office Market Report Partnership. Performance. Avison Young - Irvine 2030 Main Street, Suite 150 Irvine, CA 92614 949.757.1190 www.avisonyoung.com FIRST QUARTER 2015 Orange
More informationBEFORE THE INSURANCE COMMISSIONER OF THE STATE OF OKLAHOMA ) ) ) ) ) ) ) ) ) CONSENT AGREEMENT
BEFORE THE INSURANCE COMMISSIONER OF THE F'LED~ STATE OF OKLAHOMA JUN 25 2009 STATE OF OKLAHOMA, ex rei. KIM HOLLAND, Insurance Commissioner, v. Petitioner, ROY LEE THOMASON, JR., a resident Producer,
More informationResolution No. 2007 -M-60
APPROVED BY ORANGE COUNTY BaA~Q OF COUNTY COMMISSION'R~ NOV 1 3 2007 r~zl1 afthe ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS regarding DESIGNATING CERTAIN LAND WITHIN UNINCORPORATED ORANGE COUNTY LOCATED
More informationArticle 3 - Administrative Services (Language taken from Caro Charter Chapter 7)
Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7) Section 3.01 Administrative Officers Generally The administrative officers of the city shall be the City Manager, City Clerk,
More informationState of California Health and Human Services Agency Department of Health Services HIV REPORTING REGULATIONS AND HIV-RELATED RESEARCH
State of California Health and Human Services Agency DIANA M. BONTÁ, R.N., Dr.P.H. Director GRAY DAVIS Governor TO: INTERESTED PARTIES SUBJECT: HIV REPORTING REGULATIONS AND HIV-RELATED RESEARCH This letter
More informationCombustible Soil Gas Hazard Mitigation
ORANGE COUNTYFIRE AUTHORITY Planning & Development Services Section 1 Fire Authority Road, Building A Irvine, CA 92602 714-573-6100 www.ocfa.org Combustible Soil Gas Hazard Mitigation Guideline C-03 January
More informationSUPPLEMENTAL 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 informationEPIQ SYSTEMS, INC. BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES. A. Limitation of Service on Other Public Corporation Boards
EPIQ SYSTEMS, INC. BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of Epiq Systems, Inc. (the Corporation ) has adopted, and amended and restated, these Corporate
More informationTable of Contents. Standards of Cover... 1. Attachment A: Level of Service Map... 18. Attachment B: Standards of Cover Matrix...
Table of Contents Standards of Cover... 1 Attachment A: Level of Service Map... 18 Attachment B: Standards of Cover Matrix... 19 Reference Materials Section... 21 Section 1. Purpose... 21 Section 2. Community
More informationOrange. County. Reclamation Plant No. 1 Treatment Plant No. 2. La Habra Brea. Fullerton Placentia Anaheim Villa Park Alamitos.
Energy Management OCSD Service Area 572 miles of sewers 471 square miles 200 million gallons per day 2.5 million population 20 cities, 4 special districts 15 pumping stations 2 treatment plants Pacific
More informationREQUEST FOR PROPOSALS. Business Continuity Planning Consultant Services APPENDIX C RFP STATEMENT OF WORK EXHIBITS 1-3
REQUEST FOR PROPOSALS Business Continuity Planning Consultant Services APPENDIX C RFP STATEMENT OF WORK EXHIBITS 1-3 EXHIBITS EXHIBIT 1 EXHIBIT 2 EXHIBIT 3 Glossary of Terms and Acronyms Contract Discrepancy
More informationAgreement for the Heating, Ventilating, and Air Conditioning Unit Replacement at the Garden Grove Bus Base Operations Building.
ORANGE COUNTY TRANSPORTATION AUTHORITY Agreement for the Heating, Ventilating, and Air Conditioning Unit Replacement at the Garden Grove Bus Base Operations Staff Report December 11, 2014 To: From: Subject:
More informationCITY OF LOS ALTOS CITY COUNCIL MEETING July 28, 2015
CITY OF LOS ALTOS CITY COUNCIL MEETING July 28, 2015 CONSENT CALENDAR Agenda Item # 7 SUBJECT: Receive Memorandum of Response to Findings and Recommendations in the Final Report by the 2014-2015 Santa
More informationChapter 13 Human Services Page 1 of 10
Chapter 13 Human Services Page 1 of 10 CHAPTER 13 HUMAN SERVICES 13.01 ESTABLISHMENT AND INTENT. There is established a Human Services Program for Taylor County. (1) The intent of this chapter is to define
More informationAppendix D: Register of Federal & State Government Unit Addresses [FRBP 5003(e)]
: Register of Federal & State Government Unit Addresses [FRBP 5003(e)] Court Manual D-1 January 2015 This Page Intentionally Left Blank Court Manual D-2 January 2015 1.0 Federal Rules of Bankruptcy Procedure
More informationSubmit a Valid Claim Form Deadline: February 12, 2016 Ask to be excluded Deadline: November 24, 2015. Object Deadline: November 24, 2015
NOTICE OF CLASS ACTION SETTLEMENT California Superior Court, County of Los Angeles IF FIRE INSURANCE EXCHANGE APPLIED DEPRECIATION WHEN CALCULATING A PAYMENT MADE TO YOU ON A PROPERTY LOSS INSURANCE CLAIM,
More informationGARMIN LTD. Compensation Committee Charter. (Amended and Restated as of July 25, 2014)
I. COMMITTEE PURPOSES GARMIN LTD. Compensation Committee Charter (Amended and Restated as of July 25, 2014) The Compensation Committee is appointed by the Board of Directors (the "Board") of Garmin Ltd.
More information2002-2003 GRAND JURY REPORT Advanced Life Support Ambulance Contract Riverside County
2002-2003 GRAND JURY REPORT Advanced Life Support Ambulance Contract Riverside County Background On September 14, 1995, the Board of Supervisors of Riverside County, State of California, enacted County
More informationTime Warner Cable Inc. Audit Committee Charter. Effective February 14, 2013
Time Warner Cable Inc. Audit Committee Charter Effective February 14, 2013 The Board of Directors of Time Warner Cable Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)
More informationWHEREAS, the Troup County Board of Commissioners and the Probate. Judge of Troup County desire local legislation for the imposition of certain
RESOLUTION TO REQUEST LOCAL LEGISLATION (RESOLUTION # ) A RESOLUTION TO REQUEST LOCAL LEGISLATION TO PROVIDE FOR THE IMPOSITION OF TECHNOLOGY FEES BY THE PROBATE COURT OF TROUP COUNTY WHEREAS, the Troup
More informationCALIFORNIA 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*PLEASE CLICK ON THE COUNTY SEAL TO RETURN TO THIS PAGE* CLICK HERE FOR THE CHIEF EXECUTIVE OFFICER'S REPORT DATED MARCH 21, 2014
*PLEASE CLICK ON THE COUNTY SEAL TO RETURN TO THIS PAGE* CLICK HERE FOR THE CHIEF EXECUTIVE OFFICER'S REPORT DATED MARCH 21, 2014 CLICK HERE FOR THE CHIEF EXECUTIVE OFFICER'S REPORT DATE APRIL 23, 2014
More informationCITY OF GLENDALE, CALIFORNIA. REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D
CITY OF GLENDALE, CALIFORNIA Joint 0 City Council [gj REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D July 23, 2013 AGENDA ITEM Report: Report Regarding Recommendation to enter
More informationAGENDA STAFF REPORT. Budgeted: Yes Current Year Cost: $695,000 Annual Cost: N/A
AGENDA STAFF REPORT Agenda Item ASR Control 13-001267 MEETING DATE: 10/22/13 LEGAL ENTITY TAKING ACTION: Board of Supervisors BOARD OF SUPERVISORS DISTRICT(S): 2 SUBMITTING AGENCY/DEPARTMENT: John Wayne
More informationCity of Scotts Valley INTEROFFICE MEMORANDUM
DATE: January 15, 2014 City of Scotts Valley INTEROFFICE MEMORANDUM Agenda Item Date: 1-15-2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Corrie Kates, Community Development Director/Deputy City
More informationACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed
More informationFOR CALIFORNIA GRAND JURORS ASSOCIATION
ARTICLES OF INCORPORATION 501(c) (3) FOR CALIFORNIA GRAND JURORS ASSOCIATION The name of this corporation is California Grand Jurors Association I II A. This corporation is a nonprofit public benefit corporation
More informationINVESTMENT ADVISORY AGREEMENT- NON-DISCRETIONARY
INVESTMENT ADVISORY AGREEMENT- NON-DISCRETIONARY This Agreement is by and Between and the Board of County Commissioners of Garfield County, Colorado (the Client ). The parties agree as follows: 1. Appointment
More informationIT IS RECOMMENDED THAT THE BOARD:
May 05, 2015 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 14 May 5, 2015 Dear Supervisors: AUTHORIZATION
More informationA Sample of California Special Education Regulations Related to Students with Emotional Disturbances
A Sample of California Special Education Regulations Related to Students with Emotional Disturbances 5 CCR 3030 - Eligibility Criteria Because of a serious emotional disturbance, a pupil exhibits one or
More informationPENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * *
PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * ARTICLE I. OFFICES The registered office of PENSKE AUTOMOTIVE GROUP,
More information63rd Legislature AN ACT GENERALLY REVISING 9-1-1 LAWS; REVISING DEFINITIONS; REQUIRING THAT FEES
63rd Legislature HB0575 AN ACT GENERALLY REVISING 9-1-1 LAWS; REVISING DEFINITIONS; REQUIRING THAT FEES COLLECTED FOR WIRELESS ENHANCED 9-1-1 SERVICES BE REALLOCATED TO WIRELESS 9-1-1 JURISDICTIONS AND
More informationoft he ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS regarding
APPROVED BY ORANGE COUNTY BOARD OF COUNTY COMMISSJONEHS ttl 0 1 mj. CIYI5 /Lo v- oft he ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS regarding DESIGNATING CERTAIN LAND WITHIN UNINCORPORATED ORANGE COUNTY
More informationCOUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 Imperial Highway P.O. Box 1024, Norwalk, California 90651-1024 www.lavote.
COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 Imperial Highway P.O. Box 1024, Norwalk, California 90651-1024 www.lavote.net DEAN C. LOGAN Registrar-Recorder/County Clerk March 31, 2009 The
More information(I~t;~~Attached) SUBJECT: STAFF RECOMMENDATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS: No. 2012-441
THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Environmental Resources ~ BOARD AGENDA #_*_B_-..;;;l.;;.O _ Urgent 0 Rout'~ [!] AGENDA DATE August 28,2012 CEO Concurs with
More informationIntroduced by Councilmember AN ORDINANCE
Introduced by Councilmember BILL NO., 2015 ORDINANCE NO., 2015 AN ORDINANCE AMENDING CHAPTER 701, TITLE VII SLCRO 1974 AS AMENDED, DEPARTMENT OF POLICE," BY ADDING AND ENACTING A NEW SECTION, 701.250,
More information(2) If applicable, comply with all requirements of law relative to the provision of independent study.
CALIFORNIA CODE OF REGULATIONS 11967.6 SUBMISSION OF STATEWIDE BENEFIT CHARTER SCHOOL PETITIONS TO THE STATE BOARD OF EDUCATION (a) A petition to establish a statewide benefit charter school pursuant to
More informationLos Angeles County Operational Area EMERGENCY PROCLAMATIONS AND DISASTER DECLARATIONS
EMERGENCY PROCLAMATIONS AND DISASTER DECLARATIONS Provided by the Disaster Management Area Coordinators and Los Angeles County Office of Emergency Management May 2012 Table of Contents Topic Page Overview
More informationO: 2016-001. Ordinance 2011-03-003 in its entirety and replacing it with the foregoing Ordinance outlined
O: 2016-001 ORDINANCE OF THE TOWNSHIP OF LUMBERTON, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, REPEALING ORDINACNE O-2011-03-003 IN ITS ENTIRETY AND REPLACING WITH THE FOREGOING ORDINANCE ESTABLISHING
More informationDEFAULTED PROPERTY TAX REDUCTION PROGRAM IMPLEMENTATION INSTRUCTIONS/GUIDELINES
DEFAULTED PROPERTY TAX REDUCTION PROGRAM IMPLEMENTATION INSTRUCTIONS/GUIDELINES TABLE OF CONTENTS I. OVERVIEW OF DEFAULTED PROPERTY TAX REDUCTION PROGRAM II. III. IV. DEFINITIONS APPLICABILITY OF DEFAULTED
More informationFebruary 17, 2000 INTERNAL REVENUE SERVICE NATIONAL OFFICE FIELD SERVICE ADVICE
DEPARTMENT OF THE TREASURY INTERNAL REVENUE SERVICE WASHINGTON, D.C. 20224 Number: 200022009 Release Date: 6/2/2000 CC:DOM:FS:FI&P TL-N-6210-99 UILC: 381.04-00 481.00-00 593.00-00 February 17, 2000 INTERNAL
More informationAttachment 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 informationEPIQ SYSTEMS, INC. BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES
EPIQ SYSTEMS, INC. BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of Epiq Systems, Inc. (the Corporation ) has adopted, and amended and restated, these Corporate
More informationAGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS
AGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS This Agreement is entered into by and between the City of Rapid City s Department of Fire and Emergency Services
More informationROYAL MAIL DIRECT MAIL CHRISTMAS SCHEME 2015 TERMS AND CONDITIONS
ROYAL MAIL DIRECT MAIL CHRISTMAS SCHEME 2015 TERMS AND CONDITIONS 1. Definitions 1.1 In these Terms and Conditions, the following words and expressions shall have the following meanings: Acceptance Actual
More informationSenior/Multiple Services
Senior/Multiple Services Service Providers Page 2-1-1 Orange County 331 A.D. Keen Center for Senior Resources 331 AARP/Amer Assn/Retired Persons 331 AARP/Pharmacy Service 331 Abrazar, Inc. 331 Acacia Adult
More informationONLINE CREDIT REPORTING S SUITE SOLUTIONS MEMBERSHIP GUIDELINES
ONLINE CREDIT REPORTING S SUITE SOLUTIONS MEMBERSHIP GUIDELINES The following procedures are needed to establish your account in order to download three bureau credit reports into your bankruptcy software.
More informationCOUNTY OF SAN DIEGO, CALIFORNIA BOARD OF SUPERVISORS POLICY
I-136 1 of 10 Purpose In compliance with Section 53312.7 of the Government Code, the County of San Diego (County) has developed the following Goals and Policies where special taxes may be levied within
More informationStock Subscription Agreement
Document 1404A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site is engaged
More informationCORPORATE GOVERNANCE GUIDELINES
CORPORATE GOVERNANCE GUIDELINES (As amended and restated by the Board of Directors through October 2014) COMPOSITION OF THE BOARD OF DIRECTORS The Certificate of Incorporation of The Walt Disney Company
More informationTABLE OF CONTENTS. ARTICLE III... 8 TRANSFER DURING LIFE... 8 3.1 Sale of Shares During Shareholder's Life... 8
BUY SELL AGREEMENT TABLE OF CONTENTS ARTICLE I... 1 TRANSFER RESTRICTION... 1 1.1 Restriction on Transfer... 1 1.2 Agreement Available for Inspection... 2 1.3 Legend on Share Certificates... 2 1.4 Gift
More informationCounty Code are hereby amended as set forth in Sections 2 through 8 of this ordinance, with new ARTICLE II LAW ENFORCEMENT IMPACT FEE
APPROVED 8Y ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS NOV 03 2(199 ~ ORDINANCE NO. 2009 33 EFFECTIVE DATE NOV 1 3 2009 AN ORDINANCE AMENDING THE ORANGE COUNTY CODE BY PROVIDING FOR A PILOT PROGRAM FOR
More informationIT IS RECOMMENDED THAT THE BOARD:
September 18, 2012 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: REQUEST APPROVAL
More informationCODE CLARK COUNTY, NEVADA. (Codified through Ordinance 3757 adopted March 18, 2009) Chapter 7.85 MOBILE MEDICAL SERVICES
CODE CLARK COUNTY, NEVADA (Codified through Ordinance 3757 adopted March 18, 2009) Chapter 7.85 MOBILE MEDICAL SERVICES Sections: 7.85.010 Scope. 7.85.020 Definitions. 7.85.030 Ambulance service license.
More informationSTATE OF CONNECTICUT DEPARTMENT OF PUBLIC SAFETY DIVISION OF FIRE, EMERGENCY AND BUILDING SERVICES OFFICE OF STATE FIRE MARSHAL
STATE OF CONNECTICUT DEPARTMENT OF PUBLIC SAFETY DIVISION OF FIRE, EMERGENCY AND BUILDING SERVICES OFFICE OF STATE FIRE MARSHAL Policy Directive # 1 Date: July 1, 2001 Replaces: Directive # 1 dated 4/83,
More informationThe 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 informationAPPROVAL TO AMEND SEVEN EXISTING LEGAL ENTITY AGREEMENTS FOR FISCAL YEAR 2015-16 (All SUPERVISORIAL DISTRICTS) (3 VOTES)
December 01, 2015 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 27 December 1, 2015 Dear Supervisors:
More informationMECKLENBURG COUNTY FALSE ALARM ORDINANCE. SECTION 1. DEFINITIONS Page 2-3. SECTION 2. ALARM USER PERMITS REQUIRED Page 3
MECKLENBURG COUNTY FALSE ALARM ORDINANCE SECTION 1. DEFINITIONS Page 2-3 SECTION 2. ALARM USER PERMITS REQUIRED Page 3 SECTION 3. ISSUANCE OF PERMIT DECALS Page 4 SECTION 4. MULTIPLE ALARM SYSTEMS Page
More informationAMENDED 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 informationTITLE 48--FEDERAL ACQUISITION REGULATIONS SYSTEM CHAPTER 1--FEDERAL ACQUISITION REGULATION
TEGL 0400 Attachment 5 [Code of Federal Regulations] [Title 48, Volume 1, Chapter 1 (Parts 1 to 51)] [Revised as of October 1, 1999] From the U.S. Government Printing Office via GPO Access [CITE: 48CFR42]
More informationSUITE SOLUTIONS MEMBERSHIP GUIDELINES Clients using EZ-Filing Inc. Software
SUITE SOLUTIONS MEMBERSHIP GUIDELINES Clients using EZ-Filing Inc. Software The following procedures are needed to establish your account in order to download three bureau credit reports into your bankruptcy
More informationVILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING FEBRUARY 4, 2014 AGENDA
ITEM ORD 00-05473 VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING FEBRUARY 4, 2014 AGENDA SUBJECT: TYPE: SUBMITTED BY: Wireless Alarms Resolution Ordinance Motion Discussion Only James
More informationMay 5, 2014. Chief Executive Officer
California State Teachers Retirement System Executive Office PO Box 15275 Sacramento, CA 95851-0275 www.calstrs.com TO: FROM: All County Superintendents of Schools District Superintendents of Schools Charter
More informationCITY OF OAKLAND AGENDA REPORT ^.^ F[rr> pfl 3: 26
TO: Office of the City Administrator ATTN: Deborah A. Edgerly FROM: Finance and Management Agency DATE: January 26, 2006 CITY OF OAKLAND AGENDA REPORT ^.^ F[rr> pfl 3: 26 RE: A RESOLUTION AMENDING RESOLUTION
More informationBYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II
BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference
More informationCORPORATE GOVERNANCE GUIDELINES AND PRINCIPLES OF PBF ENERGY INC.
CORPORATE GOVERNANCE GUIDELINES AND PRINCIPLES OF PBF ENERGY INC. The Board of Directors (the Board ) of PBF Energy Inc. (the Company ) has adopted the following Corporate Governance Guidelines and Principles
More informationAMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)
AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) ARTICLE I OFFICES Section 1. Registered Office. The registered office of Wal-Mart Stores, Inc. (the Corporation )
More informationSARASOTA 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 informationFORM 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 informationSHERIFF-CORONER DEPARTMENT COUNN OF ORANGE CALIFORNIA.
SHERIFF-CORONER DEPARTMENT COUNN OF ORANGE CALIFORNIA. SANDRA HUTCHENS SHERIFF-CORONER OFFICE OF SHERIFF-CORONER August 3 1,201 1 Honorable Thomas J. Borris Presiding Judge of the Superior Court 700 Civic
More informationFLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. Filing Fees: $105 ($35 Conversion Fee and $70 for Florida Profit Articles of Incorporation)
FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form to convert an Other Business Entity into a Florida Profit Corporation pursuant to section 607.1115, Florida Statutes. These forms
More information