AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202

Size: px
Start display at page:

Download "AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202"

Transcription

1 AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California For Clerk's Use Only: AGENDA NUMBER SUBMIT ONE COPY OF THIS FORM WITH EACH BOARD AGENDA ITEM. At the time of submitting your agenda item documents, please provide ONE ORIGINAL & 15 COPIES OF THE BOARD LETTER AND ANY ACCOMPANYING DOCUMENTS ( Resolutions, Board Orders, Contracts, etc.) for distribution after Board Approval. If more than one original is required, you must provide the appropriate number of originals to be executed by the Board of Supervisors. DATE: 10/1/09 DEPARTMENT: District Attorney CONTACT & PHONE #: Tony Rocha AGENDA ITEM TITLE: RESOLUTION TO CONTRACT FOR A GRANT WITH THE CALIFORNIA DEPARTMENT OF INSURANCE FOR THE AUTOMOBILE INSURANCE FRAUD PROSECUTION PROGRAM ANDTO ADJUST APPROPRIATIONS AND REVENUES IN THE AUTOMOBILE INSURANCE FRAUD BUDGET UNIT PROPOSED AGENDA PLACEMENT DATE: 10/13/09 PROPOSED CALENDAR: L & J-Consent DISTRIBUTION : (MAILING ADDRESSES MUST BE PROVIDED IF NOT A COUNTY DEPARTMENT) TO: DOCUMENT # OF COPIES COB Resolution/Approp/Est Rev form I each District Attorney Resolution/Approp/Est Rev form I each (orig. resolution) Auditor-Controller Appropriation/Est. Revenue form I County Administrator Resolution/Approp/Est Rev form 1 each f.3 List any special instructions to the Clerk of the Board: Please provide an original iply o f4he: igned resolution to Tony Rocha ( ) for submission to the Department of I#suce., FINAL AGENDA PLACEMENT DATE: FINAL CA E r I m Lr) i C) C cj AGENDA ITEMS MUST BE REVIEWED AND SIGNED OFF BY HL +' DE&RTMENT HEAD, COUNTY ADMINISTRATOR AND COUNTY COUNSEL. Department I-lead Signatur County Administrator Signat County Counsel Signat I/15/02 DISTRIBUTED BY: DATE:

2 OFFICE OF THE DISTRICT ATTORNEY SAN JOAQUIN COUNTY MAIN OFFICE 222 East Weber Avenue, Suite 202, Stockton, California P.O. Box 990, Stockton, California Telephone: (209) Fax: (209) JAMES P. WILLETT DISTRICT ATTORNEY EDWARD J. BUSUTTIL ASSISTANT DISTRICT ATTORNEY October 1, 2009 Board of Supervisors Courthouse Stockton, CA Dear Board Members: RESOLUTION TO CONTRACT FOR A GRANT WITH THE CALIFORNIA DEPARTMENT OF INSURANCE FOR THE AUTOMOBILE INSURANCE FRAUD PROSECUTION PROGRAM AND TO ADJUST APPROPRIATIONS AND REVENUES IN THE AUTOMOBILE INSURANCE FRAUD BUDGET UNIT (4/5ths Vote Required) RECOMMENDATION It is recommended that the Board of Supervisors: 1) Authorize the Chairman of the Board to sign the attached resolution to authorize the District Attorney to enter into a Grant Award Agreement and sign all grant award documents, modifications, and extensions with the California Department of Insurance for the Automobile Insurance Fraud Prosecution Program. 2) Approve the attached appropriation/revenue estimate form to match appropriations and revenues with the funds available for the Automobile Insurance Fraud Prosecution budget unit. REASON FOR RECOMMENDATION: The District Attorney's Office recently received notification of the grant award for continued funding for the Automobile Insurance Fraud Prosecution Program for The District Attorney's Office has operated an Automobile Insurance Fraud Prosecution Program for the past 19 years. The department's Automobile Insurance Fraud Unit has established a successful operation which has resulted in numerous prosecutions and convictions.

3 Board of Supervisors RE: Grant Award - Automobile Insurance Fraud Prosecution October 13, 2009 Page 2 Since 1990, the District Attorney's Office has received a grant award based on an assessment made by the Department of Insurance. The funds received for this project are deposited into the District Attorney's State Auto Insurance Fraud Prosecution Trust Fund (Fund #12123) and are used to reimburse expenses incurred during the investigation and prosecution of grant qualifying automobile insurance fraud cases. In this funding will support 70% of a Deputy District Attorney position, 70% of a District Attorney Investigator position, 50% of a District Attorney Investigative Assistant position, 50% of a Legal Technician position, and all other grant related operating expenses. NET COUNTY COST: There is no Net County Cost for this program. Appropriations for this grant of $357,288 were included in the approved District Attorney budget. The attached appropriation/revenue estimate form will increase appropriations and revenues by $403 to match the final grant award from the California Department of Insurance of $357,691. The grant award represents an increase of $14,812 from the grant award. Appropriations will be increased slightly for salaries and travel expenditures associated with the grant to meet the funding available for the Automobile Insurance Fraud grant. There is no in-kind or local match required. ACTIONS TO BE TAKEN FOLLOWING APPROVAL: Following approval by the Board of Supervisors, an original copy of the resolution will be forwarded to the District Attorney's Office for processing of the grant award to the Department of Insurance and forward the approved request for adjustments, additional appropriations/estimated revenue form to the Auditor-Controller for processing. Sincerely, (IU James P. Willett District Attorney cc: County Administrator Auditor-Controller Clerk of the Board for Agenda of October 13, 2009

4 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN JOAQUIN STATE OF CALIFORNIA R RESOLUTION TO CONTRACT FOR A GRANT WITH THE CALIFORNIA DEPARTMENT OF INSURANCE FOR THE AUTOMOBILE INSURANCE FRAUD PROSECUTION PROGRAM WHEREAS, the County of San Joaquin desires to undertake a certain project designated the Automobile Insurance Fraud Prosecution and Investigation Program to be funded by the California Department of Insurance (hereafter referred to as DOI) pursuant to authority granted to the Insurance Commissioner under the provisions of Section of the California Insurance Code. NOW, THEREFORE, BE IT RESOLVED, that the District Attorney of the County of San Joaquin is authorized, on its behalf, to submit a proposal for an Automobile Insurance Fraud Prosecution and Investigation Program to DOI and is authorized to execute on behalf of the Board of Supervisors the Grant Award Agreement including any extensions or amendments thereof. BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project ( including any amendments thereof ) under the Program and the funding terms and conditions of DOI and that the cash match will be appropriated as required.* BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant funds which in the absence of program funds would be made available for any portion of the local Automobile Insurance Fraud Program. PASSED AND ADOPTED 10/13/09, by the following vote of the Board of Supervisors of the County of San Joaquin, to wit: AYES: Villapudua, Bestolarides, Vogel, Ruhstaller, Ornellas NOES: None ABSENT: None Leroy Ornellas Leroy Ornellas, Chairman Board of Supervisors County of San Joaquin State of California Attest: LOIS M. SAHYOUN, Clerk of the Board of Supervisors of the County of San Joaquin State of California By: Caroline Junco Deputy Clerk *This DOI Auto Insurance Fraud Prosecution and Investigation Program does not require a county match. If DOI subsequently imposes a county match requirement, the District Attorney will seek Board of Supervisors approval before obligating the county or committing general fund money.

5 COUNTY OF SAN JOAQUIN REQUEST FOR ADJUSTMENT, ADDITIONAL APPROPRIATIONS if EST. REV. OR TRANSFER OF FUNDS FISCAL YEAR : 2009/10 (YYYY/YY) BD. ORDER NO. B_09 _1062 CONTROL NO. APPROPRIATIONS: Fund No. Dept No. Account No. Prog. No. Proj./Grant No INCREASE DECREASE I ANCHOR ROW - DO NOT ENTER DATA ON THIS ROW // COPY LINE9.BOVE THIS ROW TOTAL ESTIMATED REVENUE : Fund No. Dept No. Account No. Prog. No. rot. rant No INCREASE DECREASE ANCHOR ROW - DO NOT ENTER DATA ON THIS ROW // COPY LINE9.BOVE THIS ROW TOTAL FUNDS (CASH ): Fund No. Dept No. Account No. Transfers Out Transfers In ANCHOR ROW - DO NOT ENTER DATA ON THIS ROW // COPY LINE%BOVE THIS ROW TOTAL REQUEST TOTAL REASON FOR REQUEST: To adjust appropriations and revenues in the DA - Auto Insurance Fraud budget unit to account for an increase of $403 in the grant award for REQUESTED BY 10/1/09 James P. Willett DATE CEI'AR-NIENT HEAD APPROVED: DATE COUNTY ADMINISTRATOR BOARD OF SUP 61T% ue I HEREBY CERTIFY that the above order was passed and adopted on ^^..77 by the following vote of the Board of Supe rvisors. to wit: MOTION ogel/villapudua/5 AYES: Villapudua, Bestolarides, Vogel, Ruhstaller, Ornellas NOES: None ne Caroline Junco BY None DEOUTY CLERK ABSENT: APP REQ

6 INSURANCE COMMISSIONER OF THE STATE OF CALIFORNIA GRANT AWARD AGREEMENT Fiscal Year Automobile Insurance Fraud Program The Insurance Commissioner of the State of California hereby makes award of funds to the San Joaquin County, Office of the District Attorney in the amount and for the purpose and duration set forth in this grant award. This grant award consists of this title page and the application for the grant, which is attached and made a part hereof. By acceptance of the grant award, the grant award recipient agrees to administer the grant project in accordance with all applicable statutes, regulations and Request-for-Applications (RFA). Duration of Grant : The grant award is for the program period, July 1, 2009 through June 30, Purpose of Grant: This grant award is made pursuant to the provisions of California Insurance Code Section and shall be used solely for the purposes of enhanced investigation and prosecution of automobile insurance fraud and economic car theft cases. Amount of Grant : The grant award agreed to herein is in the amount of $357,691. This amount has been determined by the Insurance Commissioner. However, the actual total award amount for the county is contingent on the collection and the authorization for expenditure pursuant to the Government Code Section et seq. The grant award shall be distributed pursuant to Section of the Insurance Code and to the California Code of Regulations Subchapter 9, Article 4, Section Official Authorized to Sign for Applicant/Grant Recipient STEVE POIZNER Insurance Commissioner Na e: James Willett Titl : District Attorney Address: 222 E. Weber Avenue, Room 202 Stockton, CA Name: Rick Plein Title: Deputy Commissioner Date: l p ji l ci Date: I hereby certify upon my own personal knowledge that budgeted funds are available for the period and purposes of this expenditure. Julia Cross, Fiscal Officer, CDI Date

7 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN JOAQUIN STATE OF CALIFORNIA R RESOLUTION TO CONTRACT FOR A GRANT WITH THE CALIFORNIA DEPARTMENT OF INSURANCE FOR THE AUTOMOBILE INSURANCE FRAUD PROSECUTION PROGRAM WHEREAS, the County of San Joaquin desires to undertake a certain project designated the Automobile Insurance Fraud Prosecution and Investigation Program to be funded by the California Department of Insurance (hereafter referred to as DOI) pursuant to authority granted to the Insurance Commissioner under the provisions of Section of the California Insurance Code. NOW, THEREFORE, BE IT RESOLVED, that the District Attorney of the County of San Joaquin is authorized, on its behalf, to submit a proposal for an Automobile Insurance Fraud Prosecution and Investigation Program to DOI and is authorized to execute on behalf of the Board of Supervisors the Grant Award Agreement including any extensions or amendments thereof. BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any amendments thereof) under the Program and the funding terms and conditions of DOI and that the cash match will be appropriated as required.* BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant funds which in the absence of program funds would be made available for any portion of the local Automobile Insurance Fraud Program. PASSED AND ADOPTED 10/13/09, by the following vote of the Board of Supervisors of the County of San Joaquin, to wit: AYES: Villapudua, Bestolarides, Vogel, Ruhstaller, Ornellas NOES: None ABSENT: None oy me Chairman B rd isors Co y of San Joaquin State of California Attest: LOIS M. SAHYOUN, Clerk of the Board of Supervisors of the County of San Joaquin State of -Iifornia By: ;' 1. Y' u Deputy Clerk *This DOI Auto Insurance Fraud Prosecution and Investigation Program does not require a county match. If DOI subsequently imposes a county match requirement, the District Attorney will seek Board of Supervisors approval before obligating the county or committing general fund money.

8 COUNTY OF SAN JOAQUIN REQUEST FOR ADJUSTMENT, ADDITIONAL APPROPRIATIONS / EST. REV. OR TRANSFER OF FUNDS FISCAL YEAR : 2009/10 (YYYY/YY) BD. ORDER NO. CONTROL NO. B APPROPRIATIONS : Fund No. Dept No. Account No. Prog. No. Proj./Grant No INCREASE DECREASE ANCHOR ROW - DO NOT ENTER DATA ON THIS ROW;, COPY LINES ABOVE THIS ROW TOTAL ESTIMATED REVENUE : Fund No. Dept No. Account No. Prog. No. Fro/./Grant No. INCREASE DECREASE ANCHOR ROW - DO NOT ENTER DATA ON THIS ROW 'COPY LINES ABOVE! HIS ROW TOTAL FUNDS (CASH ): Fund No. Dept No. Account No. Transfers Out Transfers In ANCHOR ROW -DO NOT ENTER DATA ON THIS ROW ;COPY LINES ABOVE THIS ROW TOTAL - REQUEST TOTAL - REASON FOR REQUEST: To adjust appropriations and revenues in the DA - Auto Insurance Fraud budget unit to account for an increase of $403 in the grant award for REQUESTED BY: 10/1/09 James P. Willett DATE DEPARTMENT HEAD APPROVED: 10/13/09 Rosa Lee, Assistant County Administrator DATE COUNTY ADMINISTRATOR BOARD OF SUPERVISORS I HEREBY CERTIFY that the above order was passed and adopted on 10/13/2009 by the following vote of the Board of Supervisors, to wit: MOTION: Vogel/Villapudua/5 AYES: Villapudua, Bestolarides, Vogel, Ruhstaller, Ornellas NOES: None ABSENT: None APP REQ BY. Caroline Junco DEPUTY CLERK

9 AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California For Clerk's Use Only: AGENDA NUMBER SUBMIT ONE COPY OF THIS FORM WITH EACH BOARD AGENDA ITEM. At the time of submitting your agenda item documents, please provide ONE ORIGINAL & 15 COPIES OF THE BOARD LETTER AND ANY ACCOMPANYING DOCUMENTS (Resolutions, Board Orders, Contracts, etc.) for distribution after Board Approval. If more than one original is required, you must provide the appropriate number of originals to be executed by the Board of Supervisors. DATE: 10/1/09 DEPARTMENT: District Attorney CONTACT & PHONE #: Tony Rocha AGENDA ITEM TITLE : RESOLUTION TO CONTRACT FOR A GRANT WITH THE CALIFORNIA DEPARTMENT OF INSURANCE FOR THE AUTOMOBILE INSURANCE FRAUD PROSECUTION PROGRAM ANDTO ADJUST APPROPRIATIONS AND REVENUES IN THE AUTOMOBILE INSURANCE FRAUD BUDGET UNIT PROPOSED AGENDA PLACEMENT DATE: 10/13/09 PROPOSED CALENDAR: L & J-Consent DISTRIBUTION : (MAILING ADDRESSES MUST BE PROVIDED IF NOT A COUNTY DEPARTMENT) TO: DOCUMENT # OF COPIES COB Resolution/Approp/Est Rev form 1 each District Attorney Resolution/Approp/Est Rev form = teach (orig. resolution) Auditor-Controller Appropriation/Est. Revenue form County Administrator Resolution/Approp/Est Rev form J 'each cti cx^ List any special instructions to the Clerk of the Board: Please provide an origi al pyy o f4heigned resolution to Tony Rocha ( ) for submission to the Department of I+su > ice.z4 n FINAL AGENDA PLACEMENT DATE: FINAL CA E R= rrl U-n o c Q M AGENDA ITEMS MUST BE REVIEWED AND SIGNED OFF BY THE' DERTMENT HEAD, COUNTY ADMINISTRATOR AND COUNTY COUNSEL. Department Head Signatur County Administrator Signat r County Counsel Signatyy, Y.i. e A /1-1 Date ) OO Date Date 2,.xf 1/15/02 DISTRIBUTED BY: - ` DATE: T

FOR FISCAL YEAR ENDED JUNE

FOR FISCAL YEAR ENDED JUNE COUNTY OF SAN DIEGO OFFICE OF DISTRICT ATTORNEY ORGANIZED AUTOMOBILE FRAUD ACTIVITY (URBAN AUTO) INSURANCE FRAUD GRANT STATEMENT OF REVENUES, EXPENDITURES AND CHANGES IN GRANT BALANCE AUDIT REPORT FOR

More information

California Code of Regulations Title 10: Investment Chapter 5: Insurance Commissioner Sub-Chapter 9: Insurance Fraud

California Code of Regulations Title 10: Investment Chapter 5: Insurance Commissioner Sub-Chapter 9: Insurance Fraud California Code of Regulations Title 10: Investment Chapter 5: Insurance Commissioner Sub-Chapter 9: Insurance Fraud Article 5 Organized Automobile Insurance Fraud Interdiction Program 2698.70. Definitions

More information

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES AGENDA June 10,2008 COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR June 2, 2008 Honorable Board of Supervisors Administration Building Oakland,

More information

Camrosa Water District Financing Authority

Camrosa Water District Financing Authority January 30, 2012 Camrosa Water District Financing Authority Board Memorandum To: From: Subject: Board of Directors of the Camrosa Water District Financing Authority Tamara Sexton, Business Services Manager

More information

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 325 North Salisbury Street Raleigh, North Carolina

More information

Internal Audit. Sonoma County

Internal Audit. Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Grant Audit: County of Sonoma District Attorney s Office Automobile Insurance Fraud Program For the Fiscal Year Ended June 30, 2014

More information

IT IS RECOMMENDED THAT THE BOARD:

IT IS RECOMMENDED THAT THE BOARD: December 17, 2013 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: AUTHORIZE THE DISTRICT

More information

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER To: Honorable Board of Supervisors Date: January 5, 2016 From: Subject: Ken Grehm, Director of the Department of Public Works and Facilities

More information

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 55 West Younger Avenue Suite 450 San Jose, CA 95110 408.808.4330 Fax 408.279.8417 October 27, 2006 To: Distribution

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

Internal Audit. Sonoma County

Internal Audit. Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Grant Audit: County of Sonoma District Attorney s Office California Department of Insurance Automobile Insurance Fraud Program June

More information

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS 1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator

More information

corporation with its principal place of business in the City of

corporation with its principal place of business in the City of TEXAS DEPARTMENT OF INSURANCE Division of Workers Compensation Self-Insurance Regulation MS-60 7551 Metro Center Dr., Ste 100 Austin, Texas 78744-1645 (512) 804-4775 FAX (512) 804-4776 www.tdi.texas.gov

More information

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

More information

corporation with its principal place of business in the City of

corporation with its principal place of business in the City of TEXAS DEPARTMENT OF INSURANCE Division of Workers Compensation Self-Insurance Regulation MS-60 7551 Metro Center Dr., Ste 100 Austin, Texas 78744-1645 (512) 804-4775 FAX (512) 804-4776 www.tdi.texas.gov

More information

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER To: BOARD OF SUPERVISORS Date: JULY 13, 2010 From: ",::i"'j;},..james DURFEE I WILL DICKINSON tr..~v; Subject: DELINQUENT GARBAGE COLLECTION

More information

REQUEST, SOLICITATION AND INVITATION FOR PROPOSAL FOR THE POSITION OF MEDFORD TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION

REQUEST, SOLICITATION AND INVITATION FOR PROPOSAL FOR THE POSITION OF MEDFORD TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION REQUEST, SOLICITATION AND INVITATION FOR PROPOSAL FOR THE POSITION OF MEDFORD TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION HEALTH INSURANCE BROKERAGE SERVICES The proposer is requested to provide a proposal

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R ESOLUTION N O. 2015- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

AGREEMENT AMENDMENT WITH MEDQUIST TRANSCRIPTIONS, LTD

AGREEMENT AMENDMENT WITH MEDQUIST TRANSCRIPTIONS, LTD 8101 September 12, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, CA 90012 Dear Supervisors: AGREEMENT AMENDMENT

More information

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE APPROVING THE AGREEMENT TO RESOLVE SPECIAL TAX/ASSESSMENT LIENS AND UNPAID

More information

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.

More information

IT IS RECOMMENDED THAT THE BOARD:

IT IS RECOMMENDED THAT THE BOARD: ADOPTED December 15, 2015 BOARD OF SUPERVISORS COUNTY OF LOS ANGELES The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles,

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Jennifer Hoffman, Assistant to the City and

More information

[Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000]

[Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000] FLE NO. 150304 RESOLUTON NO. 129-15 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 [Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000] Resolution declaring the intent of the

More information

Internal Audit. Sonoma County

Internal Audit. Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Grant Audit: County of Sonoma District Attorney s Office Workers Compensation Insurance Fraud Program For the Fiscal Year Ended June

More information

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT WHEREAS, the voters approved Proposition 30 on November 6, 2012; WHEREAS, Proposition 30 added Article XIII, Section 36 to the California Constitution

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

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT WHEREAS, the Town of Phillipsburg (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund

More information

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager Agenda No. 6B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: June 17, 2015 SUBJECT: CEQA Status: Honorable Mayor and Members

More information

Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000

Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000 FILE NO. RESOLUTION NO. 1 [SFMTA Revenue Bonds] 1 Resolution authorizing the sale, issuance and execution of not to exceed $,000,000 aggregate principal amount of revenue bonds by the San Francisco Municipal

More information

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

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

More information

NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA:

NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA: ORDINANCE NO. 13 07 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, RELATING TO TAXATION; PROVIDING FOR THE LEVY OF A DISCRETIONARY INDIGENT HEALTH CARE SALES SURTAX OF ONE-HALF PERCENT (0.5%) PURSUANT TO FLORIDA

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

ACCEPT A GRANT AWARD FROM THE OFFICE OF TRAFFIC SAFETY FOR THE SELECTIVE TRAFFIC ENFORCEMENT PROGRAM (ALL DISTRICT) (3 VOTES)

ACCEPT A GRANT AWARD FROM THE OFFICE OF TRAFFIC SAFETY FOR THE SELECTIVE TRAFFIC ENFORCEMENT PROGRAM (ALL DISTRICT) (3 VOTES) October 16, 2012 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration Los Angeles, California 90012 Dear Supervisors: SUBJECT ACCEPT A GRANT AWARD FROM THE OFFICE

More information

MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER. Adopt a Resolution to open a new outside checking account for Child Support Services.

MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER. Adopt a Resolution to open a new outside checking account for Child Support Services. MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER To: From: Date: Subject: Honorable Board of Supervisors Andrew C. Sisk, Auditor-Controller ~ March 8, 2016 Adopt a Resolution to open a new

More information

BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN JOAQUIN STATE OF CALIFORNIA * * * * * * * * ORDINANCE NO. 4231

BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN JOAQUIN STATE OF CALIFORNIA * * * * * * * * ORDINANCE NO. 4231 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN JOAQUIN STATE OF CALIFORNIA * * * * * * * * ORDINANCE NO. 4231 AN ORDINANCE REPLACING, IN TOTAL, TITLE 4, DIVISION 7 AMBULANCES OF THE ORDINANCE CODE

More information

TRINITY COUNTY. Board Item Request Form 2015-03-17. Phone 623-1365 ext 3425

TRINITY COUNTY. Board Item Request Form 2015-03-17. Phone 623-1365 ext 3425 County Contract No. Department Transportation TRINITY COUNTY 2.01 Board Item Request Form 2015-03-17 Contact Richard Tippett Phone 623-1365 ext 3425 Requested Agenda Location 10:00 AM Public Hearings Requested

More information

1 DEPARTMENT MAKING REQUEST 2 MEETING DATE 4 AGENDA 5 IS THIS ITEM BUDGETED ( IF APPLICABLE ) -

1 DEPARTMENT MAKING REQUEST 2 MEETING DATE 4 AGENDA 5 IS THIS ITEM BUDGETED ( IF APPLICABLE ) - Charlotte County Board Of County Commissioners Agenda Item Summary Item Number: F- 1 1 DEPARTMENT MAKING REQUEST 2 MEETING DATE Budget and Administrative Services 9/23/2014 9:00:00 AM 3 REQUESTED MOTION/ACTION

More information

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,

More information

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND WHEREAS, a number of school boards in the State of New Jersey have joined together to form the SCHOOLS HEALTH INSURANCE FUND hereafter referred

More information

KERN COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR

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

More information

Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees. 4767 New Broad Street Orlando, FL 32814

Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees. 4767 New Broad Street Orlando, FL 32814 Welcome to FLCLASS We believe you have made a sound financial decision in choosing Florida Cooperative Liquid Assets Securities System (FLCLASS). We look forward to being your trusted provider and are

More information

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MONROE SCHOOL BOARD LEASING CORP. AUTHORIZING THE LEASE-PURCHASE

More information

Debit MasterCard BusinessCard Application

Debit MasterCard BusinessCard Application Debit MasterCard BusinessCard Application Company Name: COMPANY INFORMATION: (Please Print) Date: Street Address: City: State: Zip: Mailing Address: City: State: Zip: Contact Person: Phone Number: Tax

More information

SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 WORKERS COMPENSATION INSURANCE FRAUD PROGRAM Audit Report For the Fiscal Year Ended June 30, 2007 T A B

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

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long CALLING GENERAL DISTRICT ELECTION, AND REQUESTING THE BOARD OF SUPERVISORS TO CONSOLIDATE WITH ANY OTHER ELECTION CALLED ON SAID DATE - COUNTY OF NEVADA WHEREAS, an election will be held within the Nevada

More information

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page. ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1 Resolution for Skid Row Southeast 1 on next page. RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE, SALE

More information

RECOMMENDATION: SUMMARYIDISCUSSIONIFINDINGS: ALAMEDA COUNTY HEALTH CARE SERVICES. AGENCY ALEX BRISCOE, Director

RECOMMENDATION: SUMMARYIDISCUSSIONIFINDINGS: ALAMEDA COUNTY HEALTH CARE SERVICES. AGENCY ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, CA 94612 AGENDA,December 21,2010 AGENCY ADMIN.

More information

Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10

Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10 Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF IOWA CENTRAL DIVISION,etal., Plaintiffs, v. WELLSFARGO&CO.,and WELLSFARGOBANK,N.A.,

More information

BOARDAGENDA# *~B_-~2 _ AGENDA DATE Urgent D Routine ~ ~

BOARDAGENDA# *~B_-~2 _ AGENDA DATE Urgent D Routine ~ ~ THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Auditor-Controller 11(.../ BOARDAGENDA# *~B_-~2 _ AGENDA DATE Urgent D Routine ~ ~ June 11, 2013 CEO Concurs with Recommendation

More information

INVESTMENT MANAGEMENT SERVICES AGREEMENT

INVESTMENT MANAGEMENT SERVICES AGREEMENT INVESTMENT MANAGEMENT SERVICES AGREEMENT THIS AGREEMENT is made this day of, 20 by and between I.Q. Trends Private Client Asset Management (the Advisor ), a California corporation, whose principal place

More information

MARICOPA COUNTY Public Works

MARICOPA COUNTY Public Works MARICOPA COUNTY Public Works FROM: SUBJECT: Elizabeth Valenzuela, MCDOT Development Service Maricopa County Department of Transportation (MCDOT) Permit Performance Bond Requirements Dear Permit Applicant:

More information

September 21, 2010 (Special Meeting)

September 21, 2010 (Special Meeting) AGENDA ITEM B*Z TM CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: MEETING DATE: PREPARED BY: Adopt Resolution Awarding Contract for Carnegie Forum Re-Roof Project to Hester Roofing of Sacramento $26,240

More information

Sonoma County District Attorney Automobile Insurance Fraud Program. Audit Report For The Fiscal Year Ended June 30, 2011

Sonoma County District Attorney Automobile Insurance Fraud Program. Audit Report For The Fiscal Year Ended June 30, 2011 Audit Report For The Fiscal Year Ended June 30, 2011 DONNA DUNK Interim AuditorController TreasurerTax Collector Audit Report For the Fiscal Year Ended June 30, 2011 T a b l e o f C o n t e n t s AuditorController's

More information

Request for Proposals - Architect of Record

Request for Proposals - Architect of Record Request for Proposals - Architect of Record Board of Education of the Burlington County Special Services School District and Institute of Technology of the County of Burlington 2015-2016 School Year REQUEST,

More information

SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008

SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 WORKERS COMPENSATION INSURANCE FRAUD PROGRAM Audit Report For the Fiscal Year Ended June 30, 2008 T A B

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT This First Amendment to Revocable Rights-of-Way License Agreement (this "Amendment") is made as of January 5,2009

More information

CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10

CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10 CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10 RESOLUTION OF THE BOARD OF EDUCATION OF THE CABRILLO UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER,

More information

Guidelines for completing the Orscheln VISA Credit Card Business Application

Guidelines for completing the Orscheln VISA Credit Card Business Application Guidelines for completing the Orscheln VISA Credit Card Business Application The guidelines listed below are designed to help you assist the business in submitting a complete business application. Following

More information

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

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

1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2

1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2 FILE NO. 150092 RESOLUTION NO. 50-15 1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2 3 Resolution retroactively authorizing the Department

More information

Request for Proposals Health Insurance Broker

Request for Proposals Health Insurance Broker Request for Proposals Health Insurance Broker Board of Education of the Burlington County Special Services School District and Institute of Technology 2015-2016 School Year REQUEST, SOLICITATION AND INVITATION

More information

AGREEMENT FOR PROVISION OF FOSTER CARE SERVICES

AGREEMENT FOR PROVISION OF FOSTER CARE SERVICES AGREEMENT FOR PROVISION OF FOSTER CARE SERVICES THIS AGREEMENT is made between the County of Washoe hereinafter referred to as County and, hereinafter referred to as Provider. 1. RECITALS WITNESSETH WHEREAS

More information

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS URGENCY ORDINANCE NO 121305 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DOWNEY AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF DOWNEY AND THE BOARD OF ADMINISTRATION

More information

REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS. of OJSC Oil Company Rosneft

REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS. of OJSC Oil Company Rosneft APPROVED BY General Meeting of Shareholders of OJSC Oil Company Rosneft On June 7, 2006 Minutes without No. REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS 1 TABLE OF CONTENTS 1. GENERAL PROVISIONS...5

More information

San Gabriel River Discovery Center Authority. Date: July 31, 2015. Governing Board Members. Mark Stanley, Interim Executive Officer

San Gabriel River Discovery Center Authority. Date: July 31, 2015. Governing Board Members. Mark Stanley, Interim Executive Officer San Gabriel River Discovery Center Authority Date: July 31, 2015 To: From: Governing Board Members Mark Stanley, Interim Executive Officer Subject: Item 8.d. Consideration of a resolution authorizing an

More information

COMMONWEALTH OF PENNSYLVANIA INSURANCE DEPARTMENT REGISTRATION REQUIREMENTS FOR PURCHASING GROUPS

COMMONWEALTH OF PENNSYLVANIA INSURANCE DEPARTMENT REGISTRATION REQUIREMENTS FOR PURCHASING GROUPS COMMONWEALTH OF PENNSYLVANIA INSURANCE DEPARTMENT REGISTRATION REQUIREMENTS FOR PURCHASING GROUPS REGISTRATION REQUIREMENTS FOR PURCHASING GROUPS The Commonwealth of Pennsylvania appreciates your interest

More information

LLC Operating Agreement With Corporate Structure (Delaware)

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

More information

Holladay Budget Amendments for 2014-2015

Holladay Budget Amendments for 2014-2015 Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000

More information

SERVICE AGREEMENT CONTRACT NO. ARTICLE 1 SCOPE OF SERVICES

SERVICE AGREEMENT CONTRACT NO. ARTICLE 1 SCOPE OF SERVICES SERVICE AGREEMENT CONTRACT NO. THIS AGREEMENT dated 20 between the STOCKTON UNIVERSITY (the "UNIVERSITY") and (Name of Company), with a business address at ("the Service Provider ). 1.1 The Services ARTICLE

More information

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I INTRODUCTORY... 1 Section 1.1 Name... 1 Section 1.2 Purpose... 1 Section 1.3 Offices... 1 Section 1.4

More information

COUNTY OF SARPY, NEBRASKA SPECIFICATIONS. VOIP Phones For the. Various County Departments

COUNTY OF SARPY, NEBRASKA SPECIFICATIONS. VOIP Phones For the. Various County Departments COUNTY OF SARPY, NEBRASKA SPECIFICATIONS VOIP Phones For the Various County Departments PROPOSALS DUE: Thursday, 2:00 p.m., June 13, 2013 1 P age P:\VOIP Phones\RFP_VOIP.docx General Information Notice

More information

CONSTRUCTION AGREEMENT FOR

CONSTRUCTION AGREEMENT FOR CONSTRUCTION AGREEMENT FOR THIS AGREEMENT, made as of the day of, 20, by and between, a corporation, hereinafter called the Contractor, and Wake County, a body corporate and politic and a political subdivision

More information

VISA BUSINESS CREDIT CARD APPLICATION

VISA BUSINESS CREDIT CARD APPLICATION UMB i1510018 (R 09/10) VISA BUSINESS CREDIT CARD APPLICATION It s easy to Apply. Incomplete information may cause delays. Please complete in full. bankcardcredit.commercial@umb.com Fax to 816.843.2485

More information

AGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE)

AGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE) AGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE) THIS AGREEMENT, made as of the 11 th day of June, 2012, by and between the COUNTY

More information

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR THIS AGREEMENT is made and entered into this day of by and between the Palomar Community College District, hereinafter called "District",

More information

POLYCOM INC Filed by SOROS FUND MANAGEMENT LLC

POLYCOM INC Filed by SOROS FUND MANAGEMENT LLC POLYCOM INC Filed by SOROS FUND MANAGEMENT LLC FORM SC 13G/A (Amended Statement of Ownership) Filed 02/13/15 Address 6001 AMERICA CENTER DR. SAN JOSE, CA 95002 Telephone 408-586-6000 CIK 0001010552 Symbol

More information

701 OCEAN STREET, ROOM 340, SANTA CRUZ, CALIFORNIA 95060 SHERIFF-CORONER PHONE (831) 454-2997 FAX (831) 454-2353 TDD (831) 454-2123

701 OCEAN STREET, ROOM 340, SANTA CRUZ, CALIFORNIA 95060 SHERIFF-CORONER PHONE (831) 454-2997 FAX (831) 454-2353 TDD (831) 454-2123 SHERFF-CORONER COUNTY OF SANTA CRUZ MARKTRACY. 701 OCEAN STREET, ROOM 340, SANTA CRUZ, CALFORNA 95060 SHERFF-CORONER PHONE (831) 454-2997 FAX (831) 454-2353 TDD (831) 454-2123 September 7, 1999 BOARD OF

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.10 DIVISION: System Safety BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting that the Municipal Transportation Agency Board of Directors

More information

ATTORNEYS AND COUNSELORS AT LAW P. O. BOX 391 (ZIP 32302) TALLAHASSEE, FLORIDA 32301. (8501222-7560 n HAND DELIVERED

ATTORNEYS AND COUNSELORS AT LAW P. O. BOX 391 (ZIP 32302) TALLAHASSEE, FLORIDA 32301. (8501222-7560 n HAND DELIVERED AUSLEY & McMuLLEN ATTORNEYS AND COUNSELORS AT LAW 227 SOUTH CALHOUN STREET P. O. BOX 391 (ZIP 3232) TALLAHASSEE, FLORIDA 3231 (85 1 224-9115 FAX n= (851222-756 n r -:~ November 12,29 rrl - :: ' ) ;,;;

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

EMPLOYMENT AGREEMENT

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

More information

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act DATE: September 29, 2015 TO: FROM: BY: SUBJECT: Programs and Administration Committee Gary Wolff, Executive Director Pat Cabrera, Administrative Services Director Uniform Public Construction Cost Accounting

More information

Case3:12-cv-05980-CRB Document265 Filed07/20/15 Page2 of 12

Case3:12-cv-05980-CRB Document265 Filed07/20/15 Page2 of 12 Case:-cv-00-CRB Document Filed0// Page of UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION 0 IN RE HP SECURITIES LITIGATION, This Document Relates To: All Actions MASTER

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

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

1. Provide advice and opinions regarding workers compensation issues, as needed;

1. Provide advice and opinions regarding workers compensation issues, as needed; Town of West New York Requests Proposals ( RFP ) From Law Firms Interested in Serving as Workers Compensation Counsel for the Town of West New York For the Period January 1, 2016 through December 31, 2016

More information

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

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

More information

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA: RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic

More information

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop.

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop. Belmont Redevelopment Agency Agenda # Meeting of April 8, 2008 Staff Report RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF BELMONT DECLARING INTENT TO ISSUE TAX INCREMENT BONDS AND APPOINTING A

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

TOWNSHIP OF BERKELEY HEIGHTS

TOWNSHIP OF BERKELEY HEIGHTS TOWNSHIP OF BERKELEY HEIGHTS REQUEST FOR PROPOSALFOR TAX ATTORNEY SERVICES Township of Berkeley Heights Contract Term January 1, 2015 through December 31, 2015 SUBMISSION DEADLINE 10:00 A.M. DEBEMBER 5,

More information

I II IIIIIIIIIIII IIII VIII 11111 1111111111

I II IIIIIIIIIIII IIII VIII 11111 1111111111 Calcasieu Parish Recording Page H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA 70602 337) 437-3550 Received From : CAL PAR SCHOOL BOARD 105) P 0 BOX 800 LAKE CHARLES, LA 70601 First VENDOR

More information

AGENDA REPORT. Honorable Mayor and Members of City Council John Kuehl, Building Official. Ordinance for small rooftop solar systems

AGENDA REPORT. Honorable Mayor and Members of City Council John Kuehl, Building Official. Ordinance for small rooftop solar systems Agenda No. 11B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: July 15, 2015 SUBJECT: CEQA: Honorable Mayor and Members of City

More information

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions:

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions: REPORT DATE ISSUED: December 29, 2014 REPORT NO: HCR15-012 ATTENTION: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 SUBJECT: COUNCIL DISTRICT: Citywide REQUESTED

More information

ALLOCATION PLAN for Private Activity Bonds in Tennessee

ALLOCATION PLAN for Private Activity Bonds in Tennessee ALLOCATION PLAN for Private Activity Bonds in Tennessee INTRODUCTION Tennessee Code Annotated 9-20-102 authorizes the Commissioner of the Department of Economic and Community Development (hereinafter referred

More information

JOHN CHIANG California State Controller

JOHN CHIANG California State Controller JOHN CHIANG California State Controller August 15, 2013 Michael Gregoryk, Vice President of Administrative Services Mt. San Antonio Community College District 1100 N. Grand Avenue Walnut, CA 91789 Dear

More information