CONSENT CALENDAR - AGENDA ITEM NO. 10 BOARD OF DIRECTORS MEETING November 18, Transfer Agreement - Care Ambulance Service, Inc. and FCA Corp.

Size: px
Start display at page:

Download "CONSENT CALENDAR - AGENDA ITEM NO. 10 BOARD OF DIRECTORS MEETING November 18, 2010. Transfer Agreement - Care Ambulance Service, Inc. and FCA Corp."

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 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 information

How to Qualify for a County Budget Or Finance Commission

How 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 information

CONSENT 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 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 information

Internal Control Review of Capital Assets and Inventory Control

Internal 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 information

UNFUNDED RETIREE HEALTHCARE OBLIGATIONS- A PROBLEM FOR PUBLIC AGENCIES?

UNFUNDED 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 information

The Notes are not subject to redemption prior to maturity. See The Notes General herein.

The 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 information

Insurance Requirements

Insurance 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 information

City of La Palma Agenda Item No. 7

City 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 information

CONSENT 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 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 information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE 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 information

Stationary Storage Battery Systems

Stationary 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 information

City of Los Alamitos

City 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 information

IDENTITY THEFT: WHAT ARE LOCAL LAW ENFORCEMENT AND PROSECUTORS DOING

IDENTITY 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 information

RE: Core Commercial Bank (In Organization) Newport Beach, Orange County, CaliforrJa. Application for Federal Deposit Insurance ORDER

RE: 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 information

OPERATIONS POLICY AND PROCEDURE

OPERATIONS 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 information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Police MEETING DATE: November 5, 2013

CITY 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 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

VILLAGE 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 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 information

Firearm-Related Injury and Death in Orange County (2009-2011)

Firearm-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 information

Would These Keywords Help Your Business? divorce lawyer 90254 90254 divorce lawyer divorce lawyer hermosa beach divorce lawyer hermosa beach ca

Would 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 information

Corporations: FAQ's. Is my Corporate Name Available?

Corporations: 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 information

AMENDMENT 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 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 information

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, June 18, 2015 6:00 P.M.

AGENDA. 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 information

Background City Code Requirements Business License Tax Rates and Revenue

Background 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 information

The following terms used in Subchapter 6 of these rules shall have (unless the

The 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 information

Fees, Grants, Revenue Contracts - Department Responsibility for Cost Recovery B-29 1 of 6

Fees, 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 information

AMPLIFY SNACK BRANDS, INC. AUDIT COMMITTEE CHARTER. Adopted June 25, 2015

AMPLIFY 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 information

Orange County Office Market Report

Orange 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 information

BEFORE THE INSURANCE COMMISSIONER OF THE STATE OF OKLAHOMA ) ) ) ) ) ) ) ) ) CONSENT AGREEMENT

BEFORE 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 information

Resolution No. 2007 -M-60

Resolution 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 information

Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7)

Article 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 information

State 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 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 information

Combustible Soil Gas Hazard Mitigation

Combustible 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 information

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

EPIQ 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. 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 information

Table 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... 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 information

Orange. County. Reclamation Plant No. 1 Treatment Plant No. 2. La Habra Brea. Fullerton Placentia Anaheim Villa Park Alamitos.

Orange. 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 information

REQUEST 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 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 information

Agreement for the Heating, Ventilating, and Air Conditioning Unit Replacement at the Garden Grove Bus Base Operations Building.

Agreement 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 information

CITY OF LOS ALTOS CITY COUNCIL MEETING July 28, 2015

CITY 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 information

Chapter 13 Human Services Page 1 of 10

Chapter 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 information

Appendix D: Register of Federal & State Government Unit Addresses [FRBP 5003(e)]

Appendix 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 information

Submit a Valid Claim Form Deadline: February 12, 2016 Ask to be excluded Deadline: November 24, 2015. Object Deadline: November 24, 2015

Submit 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 information

GARMIN LTD. Compensation Committee Charter. (Amended and Restated as of July 25, 2014)

GARMIN 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 information

2002-2003 GRAND JURY REPORT Advanced Life Support Ambulance Contract Riverside County

2002-2003 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 information

Time Warner Cable Inc. Audit Committee Charter. Effective February 14, 2013

Time 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 information

WHEREAS, the Troup County Board of Commissioners and the Probate. Judge of Troup County desire local legislation for the imposition of certain

WHEREAS, 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 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

*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 *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 information

CITY OF GLENDALE, CALIFORNIA. REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D

CITY 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 information

AGENDA STAFF REPORT. Budgeted: Yes Current Year Cost: $695,000 Annual Cost: N/A

AGENDA 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 information

City of Scotts Valley INTEROFFICE MEMORANDUM

City 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 information

ACTION 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 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 information

FOR CALIFORNIA GRAND JURORS ASSOCIATION

FOR 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 information

INVESTMENT ADVISORY AGREEMENT- NON-DISCRETIONARY

INVESTMENT 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 information

IT IS RECOMMENDED THAT THE BOARD:

IT 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 information

A 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 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 information

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

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

More information

63rd Legislature AN ACT GENERALLY REVISING 9-1-1 LAWS; REVISING DEFINITIONS; REQUIRING THAT FEES

63rd 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 information

oft he ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS regarding

oft 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 information

COUNTY 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. 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

(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 information

Introduced by Councilmember AN ORDINANCE

Introduced 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.

(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 information

Los Angeles County Operational Area EMERGENCY PROCLAMATIONS AND DISASTER DECLARATIONS

Los 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 information

O: 2016-001. Ordinance 2011-03-003 in its entirety and replacing it with the foregoing Ordinance outlined

O: 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 information

DEFAULTED PROPERTY TAX REDUCTION PROGRAM IMPLEMENTATION INSTRUCTIONS/GUIDELINES

DEFAULTED 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 information

February 17, 2000 INTERNAL REVENUE SERVICE NATIONAL OFFICE FIELD SERVICE ADVICE

February 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 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

EPIQ SYSTEMS, INC. BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES

EPIQ 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 information

AGREEMENT 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 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 information

ROYAL MAIL DIRECT MAIL CHRISTMAS SCHEME 2015 TERMS AND CONDITIONS

ROYAL 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 information

Senior/Multiple Services

Senior/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 information

ONLINE CREDIT REPORTING S SUITE SOLUTIONS MEMBERSHIP GUIDELINES

ONLINE 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 information

COUNTY OF SAN DIEGO, CALIFORNIA BOARD OF SUPERVISORS POLICY

COUNTY 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 information

Stock Subscription Agreement

Stock 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 information

CORPORATE GOVERNANCE GUIDELINES

CORPORATE 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 information

TABLE OF CONTENTS. ARTICLE III... 8 TRANSFER DURING LIFE... 8 3.1 Sale of Shares During Shareholder's Life... 8

TABLE 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 information

County Code are hereby amended as set forth in Sections 2 through 8 of this ordinance, with new ARTICLE II LAW ENFORCEMENT IMPACT FEE

County 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 information

IT IS RECOMMENDED THAT THE BOARD:

IT 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 information

CODE 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 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 information

STATE 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 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 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

APPROVAL TO AMEND SEVEN EXISTING LEGAL ENTITY AGREEMENTS FOR FISCAL YEAR 2015-16 (All SUPERVISORIAL DISTRICTS) (3 VOTES)

APPROVAL 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 information

MECKLENBURG 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 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 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

TITLE 48--FEDERAL ACQUISITION REGULATIONS SYSTEM CHAPTER 1--FEDERAL ACQUISITION REGULATION

TITLE 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 information

SUITE SOLUTIONS MEMBERSHIP GUIDELINES Clients using EZ-Filing Inc. Software

SUITE 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 information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING FEBRUARY 4, 2014 AGENDA

VILLAGE 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 information

May 5, 2014. Chief Executive Officer

May 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 information

CITY OF OAKLAND AGENDA REPORT ^.^ F[rr> pfl 3: 26

CITY 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 information

BYLAWS 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 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 information

CORPORATE GOVERNANCE GUIDELINES AND PRINCIPLES OF PBF ENERGY INC.

CORPORATE 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 information

AMENDED 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) 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 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

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

SHERIFF-CORONER DEPARTMENT COUNN OF ORANGE CALIFORNIA.

SHERIFF-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 information

FLORIDA 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. 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