CENTRAL SAN JOAQUIN VALLEY RISK MANAGEMENT AUTHORITY POOLED AUTO PHYSICAL DAMAGE PROGRAM MASTER PLAN DOCUMENT AMENDED JULY 1, 2001

Size: px
Start display at page:

Download "CENTRAL SAN JOAQUIN VALLEY RISK MANAGEMENT AUTHORITY POOLED AUTO PHYSICAL DAMAGE PROGRAM MASTER PLAN DOCUMENT AMENDED JULY 1, 2001"

Transcription

1 POOLED AUTO PHYSICAL DAMAGE PROGRAM AMENDED JULY 1, 2001

2 FOR THE POOLED AUTO PHYSICAL DAMAGE PROGRAM TABLE OF CONTENTS ARTICLE I - GENERAL... 1 A. AUTHORITY... 1 B. PURPOSE... 1 C. WHO MAY PARTICIPATE... 1 D. GOALS AND OBJECTIVES... 1 E. RESPONSIBILITY AND AUTHORITY... 2 F. PROGRAM YEARS... 3 G. LIMITS OF LIABILITY... 3 H. DEDUCTIBLES... 3 I. FINANCING THE PROGRAM... 3 J. AMENDMENTS TO THIS DOCUMENT... 4 ARTICLE II - PREMIUMS, RATES, AND ASSESSMENTS... 5 A. ADMINISTRATIVE EXPENSES AND DEPOSIT PREMIUM CALCULATIONS... 5 ARTICLE III - COVERAGE... 6 A. GENERAL DESCRIPTION... 6 ARTICLE IV - ADMINISTRATION... 7 A. RESPONSIBILITY AND AUTHORITY... 7 ARTICLE V - PARTICIPATION A. ELIGIBILITY AND APPLICATION B. PARTICIPANTS DUTIES C. PAYMENT OF PREMIUMS AND OTHER CHARGES D. INTEREST AND PENALTIES E. TERMINATION OF PARTICIPATION ARTICLE VI - DEFINITIONS... 13

3 FOR THE POOLED AUTO PHYSICAL DAMAGE PROGRAM (PAPDP) ARTICLE I GENERAL A. AUTHORITY 1. This Master Plan Document ( MPD ) is incorporated into the Bylaws of the Central San Joaquin Valley Risk Management Authority. As such, it shall be treated as one of the Authority s governing documents. The MPD shall have the same weight and effect as the Bylaws and Memorandum of Coverage, however, any conflict between the MPD and the Agreement, Bylaws, or Memorandum of Coverage, for auto physical damage shall be determined in favor of the Agreement, Bylaws, or Memorandum of Coverage for auto physical damage. 2. The MPD for the Pooled Auto Physical Damage Program ( PAPDP ) is intended to be the primary operational guide for the conduct of the Authority s PAPDP. 3. AUTHORITY AND STANDARDS B. PURPOSE The Authority s PAPDP has been organized under authority granted by, and shall be conducted in accordance with the laws of the State of California and the standards set forth by the California Association of Joint Powers Authorities ( CAJPA ) in its accreditation standards for pooled programs. The Authority, as a part of its overall objectives, provides an Auto Physical Damage program which has been designed to provide for the needs of its Member Cities for protection against physical injury to the Member Cities automobiles. C. WHO MAY PARTICIPATE All Member Cities of the Authority may participate in the PAPDP. D. GOALS AND OBJECTIVES 1. The Authority offers its Member Cities this PAPDP designed to provide coverage for the physical damage to all automobiles. PAPDP Master Plan Document Amended July 1, 2001 Page 1

4 2. The PAPDP shall provide a non-equity pool to pay on behalf of the Member Cities for the amount of a loss, not to exceed the limits of liability, in excess of the deductible amount as established by the Executive Committee. 3. The Authority may purchase auto physical damage insurance to insure the automobiles of the Member Cities, subject to the exclusions of the policies. 4. Through a contractual arrangement between the Member Cities of the Authority and as authorized in the statutes of the State of California for joint powers authorities, the participating Member Cities shall collectively pay on behalf of all pooled Member Cities, a covered loss to an automobile of any Member City. The PAPDP shall be initially funded by a contribution from each Member City in an amount established by the Board of Directors. Additionally, the PAPDP shall provide for the sharing of operating costs by charging all Member Cities their fair share of such costs. 5. The PAPDP is provided to the Member Cities under those terms and conditions as established in this MPD and the Memorandum of Coverage. The Executive Committee shall have the right to alter, from time to time, the terms and conditions of the pooled coverage in response to the needs and abilities of the PAPDP and the participating Member Cities. E. RESPONSIBILITY AND AUTHORITY 1. The Board of Directors shall have the responsibility of establishing policies and remaining informed as to the financial strength and viability of the PAPDP. The Board has the authority, within the parameters of the Agreement and Bylaws of the Authority and this MPD, to act as needed to maintain and develop the financial strength of the PAPDP. 2. The Executive Committee shall have the responsibility and authority to affect the general policies established by the Board of Directors. The Executive Committee shall have the authority to enter into insurance contracts for the insurance coverages within the budgeted costs of such insurance as prescribed by the Board of Directors. The Executive Committee shall report to the Board of Directors. 3. The Authority Administrator shall have the responsibility to manage the daily activities of the PAPDP and shall be given the authority to implement the policies established by the Authority. The Administrator shall report to the Executive Committee and to the Board of Directors, as necessary. PAPDP Master Plan Document Amended July 1, 2001 Page 2

5 F. PROGRAM YEARS 1. A program year is defined by the term of the coverage period, generally a period of twelve (12) months. The program years generally will begin at 12:01 a.m. on July 1, and end at 12:01 a.m. on the following July The income and expenses of this PAPDP shall be accounted for and the funds maintained separately from any other program of the Authority. An annual contribution may be charged to each participating Member City at the inception of the program year to fund the losses and expenses anticipated during that program year. 3. Any excess funds at the end of the program year shall be retained by the PAPDP to pay claims and expenses which may be incurred in the future. G. LIMITS OF LIABILITY The Board of Directors shall establish an initial limit of liability for the PAPDP which may be amended by the Executive Committee for subsequent program years. This limit of liability shall apply to each automobile for each claim as described in the Memorandum of Coverage for this PAPDP. H. DEDUCTIBLES 1. A deductible, applicable to each claim, may be established by the Executive Committee. 2. A deductible, applicable to purchased insurance and applying to each loss, shall be established for each coverage by the Executive Committee based on the ability of the PAPDP to assume such deductibles for the participating Member Cities and the savings in premiums with such assumption of risk of loss. I. FINANCING THE PROGRAM 1. Deposit premiums may be established and charged to the individual Member Cities such that, with the addition of funds raised from other sources and the balance in the PAPDP, there shall be sufficient funds to meet expected losses, other expected expenses, and desired contributions to the reserve fund. 2. A reserve fund shall be established and maintained to fund adverse loss history which may develop during the program year. 3. The deposit premiums may be used to fund the claims against the PAPDP, pay premiums for purchased coverage for participating member cities, and pay program administrative expenses for participating member cities. Any remaining deposit PAPDP Master Plan Document Amended July 1, 2001 Page 3

6 premiums shall be a contribution to the establishment or maintenance of the reserve fund. 4. If the Executive Committee determines that the PAPDP lacks sufficient funds to complete a program year, the Executive Committee, upon a two-thirds (2/3rds) vote of the Executive Committee present and voting at a regular or special meeting, may assess the participating Member Cities based on the number of vehicles, an amount sufficient to fund incurred costs and the completion of the program year, or may temporarily suspend the coverage under the PAPDP until such time as the Board may vote to terminate or continue the PAPDP pursuant to Article VIII.C. of the Agreement. J. AMENDMENTS TO THIS DOCUMENT The provisions of this document may be amended from time to time by a two-thirds (2/3rds) vote of the Executive Committee, provided prior written notice has been given to the members of the Board of Directors. Any provision of this document which is so amended may be modified or repealed by a majority vote of the Member Cities which participate in this PAPDP. This action must be taken within thirty (30) days after notice of the amendment to the Master Plan Document. The appeal process may be by mail with a majority of the Member Cities signing the repeal notice. The repeal process may also be conducted at any subsequent regular or special meeting of the Board of Directors. PAPDP Master Plan Document Amended July 1, 2001 Page 4

7 FOR THE POOLED AUTO PHYSICAL DAMAGE PROGRAM ARTICLE II PREMIUMS, RATES, AND ASSESSMENTS A. ADMINISTRATIVE EXPENSES AND DEPOSIT PREMIUM CALCULATIONS 1. DEPOSIT PREMIUMS a. For the initial four years of participation in the PAPDP, the annual deposit premium for each participating Member City shall be calculated by multiplying the appropriate premium rate times the values of the covered automobiles for each participating Member City plus an administrative charge of $25 per vehicle and the expected costs of insurance. b. The premium rates shall be.0125 for four years. c. The values of the automobiles to be used in the calculation of the deposit premium shall be the values collected prior to the preparation of the annual budget each program year. d. Upon participating in the PAPDP and paying deposit premiums for a period of four years, a Member City s deposit premium shall be the administrative charge of $25 per vehicle plus the expected costs of insurance. e. Any assessments will be made in accordance with Article I, Section I.4. of this MPD. PAPDP Master Plan Document Amended July 1, 2001 Page 5

8 FOR THE POOLED AUTO PHYSICAL DAMAGE PROGRAM A. GENERAL DESCRIPTION ARTICLE III COVERAGE 1. The coverage provided under this PAPDP shall be defined in a Memorandum of Coverage, which shall be adopted by the Executive Committee. The Executive Committee may alter or amend the limit of liability and deductible applicable to the program year under the Memorandum of Coverage prior to such program year. 2. The Executive Committee may determine to provide coverage in excess of the limit of liability established in the Memorandum of Coverage by obtaining excess coverage attaching coverage at the PAPDP s limit of liability. This coverage may be obtained from an insurance company, by participating in another pool established under the Government Code as a joint powers agency, or offered through another PAPDP pooling procedure. If the coverage is purchased from an insurance company, such insurance company shall have an A.M. Best Rating Classification of A- or better and an A.M. Best financial rating of VII or better. PAPDP Master Plan Document Amended July 1, 2001 Page 6

9 FOR THE POOLED AUTO PHYSICAL DAMAGE PROGRAM A. RESPONSIBILITY AND AUTHORITY ARTICLE IV ADMINISTRATION 1. RELATION TO AUTHORITY STRUCTURE a. The Agreement, Bylaws and Memorandum of Coverage have precedence over this document, and anything in this document contrary to the Agreement, Bylaws or Memorandum of Coverage is void and without effect. b. The Authority s Administrator shall administer the PAPDP and report to the Executive Committee and the Board of Directors, as necessary. 2. BOARD OF DIRECTORS a. The Board of Directors retains unto itself the authority to: (1) Approve the annual budget for the PAPDP; (2) Terminate any Member City from the PAPDP pursuant to Article V(E)(3); and (3) Terminate the PAPDP. 3. EXECUTIVE COMMITTEE a. The Authority s Executive Committee shall have the responsibility and authority to carry out and perform all functions of the PAPDP not otherwise reserved to the Board of Directors. 4. ADMINISTRATOR a. The Administrator shall use his or her best efforts to administer the PAPDP such as to achieve the objectives and goals of the PAPDP and the Authority. PAPDP Master Plan Document Amended July 1, 2001 Page 7

10 b. The daily operation of the PAPDP shall be administered by the Authority s Administrator who shall report to the Authority s Board of Directors and Executive Committee. c. The Administrator shall be assisted by the Authority s Board Secretary and Assistant Treasurer who shall provide the technical oversight of the PAPDP, maintenance of this document, and the accounting systems which support this PAPDP. d. The PAPDP shall be administered in a manner which will provide claim and cost accountability for the PAPDP and each participating Member City, separate and apart from all other programs of the Authority. e. The Administrator shall: (1) Assist the participating Member Cities in training their personnel in the correct procedures for timely and accurately reporting of claims; (2) Accept loss notices and supporting documents; (3) Evaluate and pay claims in accordance with the Memorandum of Coverage; (4) Determine the possibility of recovery through subrogation and coordinate such action with the Member City where appropriate; (5) Act as liaison between the insurance broker and the Member Cities; (6) Prepare and submit a budget for each program year to the Executive Committee for review and to the Board of Directors for approval prior to the program year; (7) Prepare and submit an annual report to the Board of Directors and the Executive Committee; (8) Recommend rates and deposit premiums for each new program year in the manner described in Article II; (9) Invoice participating Member Cities for deposit premiums and other amounts due; (10) Report to the Executive Committee any delinquent billings not paid and outstanding in excess of 60 days; (11) Prepare demands for payment on claims against the PAPDP; PAPDP Master Plan Document Amended July 1, 2001 Page 8

11 (12) Present timely annual financial statements to the Board of Directors and the Executive Committee; (13) Provide other services as may reasonably be requested by the Board of Directors, the Executive Committee, or a Member City; (14) Have the authority to engage outside legal counsel for the purpose of providing an opinion regarding the scope of coverage provided under this program, as necessary; and (15) Secure the services of an actuarial consultant, as necessary. 5. CLAIM SETTLEMENT AUTHORITY a. The Administrator shall review all claims properly submitted and make a determination as to applicability of coverage and amount of the loss. Upon such determination, the Administrator shall advise the Member City experiencing the loss and process a payment to the Member City where appropriate. b. Any decision of the applicability of coverage or amount of the loss by the Administrator may be appealed to the Executive Committee within thirty (30) days after notice of the decision to the Member City. The decision of the Executive Committee shall be final. PAPDP Master Plan Document Amended July 1, 2001 Page 9

12 FOR THE POOLED AUTO PHYSICAL DAMAGE PROGRAM ARTICLE V PARTICIPATION A. ELIGIBILITY AND APPLICATION 1. To participate in the PAPDP, the applicant city must be a member of the Authority. All Member Cities are eligible for participation in the PAPDP. 2. An applicant city may apply for participation at any time during a program year. 3. The applicant city must apply for participation in the PAPDP by providing all information requested by the Administrator. 4. Upon receipt of the requested information, the Authority Administrator shall prepare a quote for coverage for the applicant Member City. 5. Once the applicant Member City accepts the quote for coverage, a letter from the applicant Member City shall be sent to the Authority Administrator indicating the date on which the Member City is requesting coverage. B. PARTICIPANTS DUTIES 1. Each participating Member City shall be responsible for providing the data required by the Authority to determine the values of covered vehicles. This data shall be factual and provided in a timely manner. 2. A participating Member City shall be obligated to remain in the PAPDP until the end of a program year. 3. A participating Member City requesting to withdraw from the PAPDP shall give written notice to the Authority at least ninety (90) days prior to the end of a program year. C. PAYMENT OF PREMIUMS AND OTHER CHARGES PAPDP Master Plan Document Amended July 1, 2001 Page 10

13 1. Each year, the Authority shall include in the annual billing, as described in the Authority s Bylaws, the deposit premium for this PAPDP. The due dates and delinquency dates are the same as those for the annual billing. 2. Any other charges, including assessments, are due and payable in accordance with Article XI(H) of the Bylaws. D. INTEREST AND PENALTIES 1. Any billing or invoice which is delinquent shall be subject to the penalties and interest charges as defined in the Authority s Bylaws. 2. Failure to pay billings, penalties, or the accrued interest shall be considered grounds for removal of the Member City from the PAPDP and may result in the expulsion of the Member City from the Authority in accordance with the Joint Powers Agreement. The defaulting Member City or former Member City shall be liable for the billings, penalties, accrued interest, and all costs incurred by the Authority in the enforcement of all provisions set forth in this document. E. TERMINATION OF PARTICIPATION 1. A participating Member City shall be obligated to remain in the PAPDP until the end of a program year. 2. A participating Member City shall participate in the next program year unless: a. at least ninety (90) days prior to the end of the program year a request to terminate participation is received from the participating Member City, or b. at least thirty (30) days prior to the end of the program year a termination notice has been sent to the participating Member City. 3. The PAPDP may initiate termination of future participation for the following reasons: a. Termination as a member of the Authority; b. Nonpayment of past premiums, assessments, or other charges; c. Development of an extraordinarily poor loss history; PAPDP Master Plan Document Amended July 1, 2001 Page 11

14 d. Substantial change in exposures which are not acceptable in this PAPDP; and/or e. Financial impairment which is likely to jeopardize this PAPDP s ability to collect amounts due in the future. PAPDP Master Plan Document Amended July 1, 2001 Page 12

15 FOR THE POOLED AUTO PHYSICAL DAMAGE PROGRAM ARTICLE VI DEFINITIONS The words in bold print are defined in the Authority s governing documents. PAPDP Master Plan Document Amended July 1, 2001 Page 13

POOLED LIABILITY ASSURANCE NETWORK JOINT POWERS AUTHORITY (PLAN) MASTER PROGRAM DOCUMENT (MPD) FOR THE POOLED LIABILITY PROGRAM (PLP)

POOLED LIABILITY ASSURANCE NETWORK JOINT POWERS AUTHORITY (PLAN) MASTER PROGRAM DOCUMENT (MPD) FOR THE POOLED LIABILITY PROGRAM (PLP) POOLED LIABILITY ASSURANCE NETWORK JOINT POWERS AUTHORITY (PLAN) MASTER PROGRAM DOCUMENT (MPD) FOR THE POOLED LIABILITY PROGRAM (PLP) ARTICLE I: DEFINITIONS The following definitions apply to this MPD:

More information

Nonprofit Insurance Trust. Workers Compensation Pool Bylaws

Nonprofit Insurance Trust. Workers Compensation Pool Bylaws Nonprofit Insurance Trust Workers Compensation Pool Bylaws Preamble: The Minnesota employers which previously met all membership qualifications and were admitted to this Pool, and the Minnesota employers

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY Adopted: October 5, 1979 Amended: May 12, 1980 Amended: January 23, 1987 Amended: October 7, 1988 Amended: March 1993 Amended: November 18, 1996 Amended: October 4, 2005 JOINT POWERS AGREEMENT CREATING

More information

THE JOINT POWERS AGREEMENT

THE JOINT POWERS AGREEMENT THE JOINT POWERS AGREEMENT CREATING THE YOLO COUNTY PUBLIC AGENCY RISK MANAGEMENT INSURANCE AUTHORITY THIS AMENDED JOINT POWERS AGREEMENT (Agreement) is dated and will be effective as of July 1, 1990;

More information

CSAC EXCESS INSURANCE AUTHORITY UNDERWRITING AND CLAIMS ADMINISTRATION STANDARDS

CSAC EXCESS INSURANCE AUTHORITY UNDERWRITING AND CLAIMS ADMINISTRATION STANDARDS Adopted: December 6, 1985 Amended: January 23, 1987 Amended: October 6, 1995 Amended: October 1, 1999 Amended: October 3, 2003 Amended: October 1, 2004 Amended: March 6, 2009 CSAC EXCESS INSURANCE AUTHORITY

More information

MEMORANDUM OF UNDERSTANDING EXCESS LIABILITY PROGRAM

MEMORANDUM OF UNDERSTANDING EXCESS LIABILITY PROGRAM Adopted: March 5, 1993 Amended: October 2, 1998 Amended: October 6, 2006 Amended: March 6, 2009 MEMORANDUM OF UNDERSTANDING EXCESS LIABILITY PROGRAM This Memorandum of Understanding is entered into by

More information

ACCREDITATION STANDARDS

ACCREDITATION STANDARDS California Association of Joint Powers Authorities (CAJPA) ACCREDITATION STANDARDS As of July 1, 2015 These standards replace all previous versions. California Association of Joint Powers Authorities (CAJPA)

More information

MEMORANDUM OF UNDERSTANDING GENERAL LIABILITY PROGRAM II

MEMORANDUM OF UNDERSTANDING GENERAL LIABILITY PROGRAM II MEMORANDUM OF UNDERSTANDING GENERAL LIABILITY PROGRAM II Adopted: December 11, 1990 Effective: February 15, 1991 Amended: March 11, 2004 Amended: October 5, 2006 Amended: December 8, 2011 This Memorandum

More information

MEMORANDUM OF UNDERSTANDING PRIMARY WORKERS COMPENSATION PROGRAM

MEMORANDUM OF UNDERSTANDING PRIMARY WORKERS COMPENSATION PROGRAM Adopted: May 8, 1997 Amended: December 14, 1998 Amended: June 6, 2002 Amended: June 5, 2003 Amended: December 28, 2006 MEMORANDUM OF UNDERSTANDING PRIMARY WORKERS COMPENSATION PROGRAM This Memorandum of

More information

c a l i f o r n i a Miscellaneous Regulations for the Recording and Reporting of Data 1995 Title 10, California Code of Regulations, Section 2354

c a l i f o r n i a Miscellaneous Regulations for the Recording and Reporting of Data 1995 Title 10, California Code of Regulations, Section 2354 Workers Compensation Insurance Rating Bureau of California c a l i f o r n i a Miscellaneous Regulations for the Recording and Reporting of Data 1995 Title 10, California Code of Regulations, Section 2354

More information

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL JOINT POWERS AGREEMENT MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL Revised June 2015 Established in 1987 A service provided by the Montana

More information

CITY COUNTY INSURANCE SERVICES PROPERTY/CASUALTY TRUST RULE PC 1: LOSS FUND PROTECTION AND SURPLUS DISTRIBUTION

CITY COUNTY INSURANCE SERVICES PROPERTY/CASUALTY TRUST RULE PC 1: LOSS FUND PROTECTION AND SURPLUS DISTRIBUTION CITY COUNTY INSURANCE SERVICES PROPERTY/CASUALTY TRUST RULE PC 1: LOSS FUND PROTECTION AND SURPLUS DISTRIBUTION The City County Insurance Services (CIS) Board of Trustees adopts the following rule regarding

More information

FINANCIAL CORPORATION CAPITAL TAX ACT

FINANCIAL CORPORATION CAPITAL TAX ACT c t FINANCIAL CORPORATION CAPITAL TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for

More information

SENATE BILL NOS. 905 & 910

SENATE BILL NOS. 905 & 910 SECOND REGULAR SESSION HOUSE COMMITTEE SUBSTITUTE FOR SENATE COMMITTEE SUBSTITUTE FOR SENATE BILL NOS. 905 & 910 93RD GENERAL ASSEMBLY Reported from the Committee on Insurance Policy May 5, 2006 with recommendation

More information

IC Chapter Healthy Indiana Plan 2.0

IC Chapter Healthy Indiana Plan 2.0 IC 12-15-44.5 Chapter 44.5. Healthy Indiana Plan 2.0 IC 12-15-44.5-1 "Phase out period" Sec. 1. As used in this chapter, "phase out period" refers to the following periods: (1) The time during which a:

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 2862 Passed the Assembly August 23, 2018 Chief Clerk of the Assembly Passed the Senate August 13, 2018 Secretary of the Senate This bill was received by the Governor this day of, 2018,

More information

PORTFOLIO MANAGEMENT AGREEMENT

PORTFOLIO MANAGEMENT AGREEMENT PORTFOLIO MANAGEMENT AGREEMENT THIS PORTFOLIO MANAGEMENT AGREEMENT (this Agreement ) is effective as of November, 2018 (the Effective Date ), by and among CIC MEZZANINE INVESTORS, L.L.C., an Illinois limited

More information

IC Chapter 2. Farm Mutual Insurance Companies

IC Chapter 2. Farm Mutual Insurance Companies IC 27-5.1-2 Chapter 2. Farm Mutual Insurance Companies IC 27-5.1-2-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 8 of this chapter by P.L.137-2006 and P.L.162-2006

More information

Directors and Officers Liability Excess and Drop Down Non- Indemnified Loss Policy

Directors and Officers Liability Excess and Drop Down Non- Indemnified Loss Policy Directors and Officers Liability Excess and Drop Down Non- Indemnified Loss Policy In consideration of the payment of the premium and in reliance upon the information provided and statements made in the

More information

Consolidated Financial Statements and Report of Independent Certified Public Accountants BETHPAGE FEDERAL CREDIT UNION AND SUBSIDIARIES

Consolidated Financial Statements and Report of Independent Certified Public Accountants BETHPAGE FEDERAL CREDIT UNION AND SUBSIDIARIES Consolidated Financial Statements and Report of Independent Certified Public Accountants BETHPAGE FEDERAL CREDIT UNION AND SUBSIDIARIES TABLE OF CONTENTS Page Report of Independent Certified Public Accountants

More information

Self-Insurance Package for a Corporation

Self-Insurance Package for a Corporation Self-Insurance Package for a Corporation Bureau of Motor Vehicles Financial Responsibility Section P.O. Box 68674 Harrisburg, PA 17106-8674 Phone: (717) 783-3694 www.dmv.pa.gov PUB 618 (12-15) Preface

More information

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012)

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012) CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY (as amended, 2012) THIS AGREEMENT, is entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Articles 1 through 4, (Section

More information

TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS

TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS TRI-COUNTY SCHOOLS INSURANCE GROUP Amended Joint Powers Agreement

More information

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS BYLAWS OF THE RHODE ISLAND CONVENTION CENTER AUTHORITY Article I NAME AND SEAL OF CORPORATION: DEFINTIONS 1. Name. The name of the Corporation is the Rhode Island Convention Center Authority, or such other

More information

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA)

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA) Print Form Administration McGriff, Seibels & Williams P.O. Box 1539 Portland OR 97207 Phone: (800) 318-8870 Fax: (503) 943-6622 INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND

More information

RESOLUTION NO RESOLUTION OF THE BOARD OF DIRECTORS OF THE VECTOR CONTROL JOINT POWERS AGENCY REVISING THE LITIGATION MANAGEMENT POLICY

RESOLUTION NO RESOLUTION OF THE BOARD OF DIRECTORS OF THE VECTOR CONTROL JOINT POWERS AGENCY REVISING THE LITIGATION MANAGEMENT POLICY RESOLUTION NO. 2010-01 RESOLUTION OF THE BOARD OF DIRECTORS OF THE VECTOR CONTROL JOINT POWERS AGENCY REVISING THE LITIGATION MANAGEMENT POLICY WHEREAS, the VECTOR CONTROL JOINT POWERS AGENCY ( VCJPA )

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Company Agreement, Operating agreement of a limited liability company. 1. The affairs of a limited liability company are governed by its Company Agreement or operating agreement. The term regulations has

More information

URBANDOOR GUEST TERMS OF SERVICE Version Last Updated: June 15, 2018

URBANDOOR GUEST TERMS OF SERVICE Version Last Updated: June 15, 2018 URBANDOOR GUEST TERMS OF SERVICE Version 1.0.3 Last Updated: June 15, 2018 PLEASE READ THIS AGREEMENT (THE AGREEMENT ) CAREFULLY BEFORE USING THE SERVICES OFFERED BY URBANDOOR, INC. ( URBANDOOR ). BY CLICKING

More information

Defined Benefit Plan Adoption Agreement

Defined Benefit Plan Adoption Agreement 1134 Municipal Way Lansing, MI 48917 800.767.MERS (6377) Fax 517.703.9711 www.mersofmich.com The Employer, a participating municipality or participating court within the state of Michigan, hereby agrees

More information

Substitute House Bill No Public Act No

Substitute House Bill No Public Act No Page 1 Substitute House Bill No. 5219 Public Act No. 10-13 AN ACT EXTENDING STATE CONTINUATION OF HEALTH INSURANCE COVERAGE. Be it enacted by the Senate and House of Representatives in General Assembly

More information

TERMS AND CONDITIONS OF SALE

TERMS AND CONDITIONS OF SALE TERMS AND CONDITIONS OF SALE These terms and conditions govern the sale of products ( Products ) by Feelux Lighting, Inc. ( Seller ) and the purchase of Products by the customer ("Customer"). These Terms

More information

IIPRC-A-03-I CORE STANDARDS FOR INDIVIDUAL DEFERRED VARIABLE ANNUITY CONTRACTS

IIPRC-A-03-I CORE STANDARDS FOR INDIVIDUAL DEFERRED VARIABLE ANNUITY CONTRACTS IIPRC-A-03-I CORE STANDARDS FOR INDIVIDUAL DEFERRED VARIABLE ANNUITY CONTRACTS 1. Date Adopted: March 14, 2009 2. Purpose and Scope: The purpose of this rule is to establish reasonable uniform standards

More information

DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES

DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES REVISED January 15, 2015 DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES A. AUTHORITY In accordance with

More information

INDOOR BLEACHER SAFETY RAILS MANDATORY WALK-THRU ON MONDAY, MAY 16, 2016 AT 10:00 A.M. AT CENTRAL OFFICE ANNEX, 24 SCHOOL RD.

INDOOR BLEACHER SAFETY RAILS MANDATORY WALK-THRU ON MONDAY, MAY 16, 2016 AT 10:00 A.M. AT CENTRAL OFFICE ANNEX, 24 SCHOOL RD. SPECIFICATIONS AND BID FORMS FOR INDOOR BLEACHER SAFETY RAILS MANDATORY WALK-THRU ON MONDAY, MAY 16, 2016 AT 10:00 A.M. AT CENTRAL OFFICE ANNEX, 24 SCHOOL RD., WESTON, CT 06883 BID: #16-007- BOE Due on

More information

EXHIBIT 1 TO SPECIFICATIONS FOR IBT CONSOLIDATED PENSION FUND (Applicable to Third Party Logistic Providers)

EXHIBIT 1 TO SPECIFICATIONS FOR IBT CONSOLIDATED PENSION FUND (Applicable to Third Party Logistic Providers) EXHIBIT 1 TO SPECIFICATIONS FOR IBT CONSOLIDATED PENSION FUND (Applicable to Third Party Logistic Providers) MEMORANDUM OF UNDERSTANDING BETWEEN THE INTERNATIONAL BROTHERHOOD OF TEAMSTERS LOCAL NO. AND

More information

SURA/JEFFERSON SCIENCE ASSOCIATES, LLC

SURA/JEFFERSON SCIENCE ASSOCIATES, LLC SURA/JEFFERSON SCIENCE ASSOCIATES, LLC COMPREHENSIVE HEALTH AND WELFARE BENEFIT PLAN Summary Plan Description Amended and Restated Effective April 1, 2011 YOUR SUMMARY PLAN DESCRIPTION This document is

More information

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY The undersigned is the President and Chief Executive Officer of each of Pacific Mutual Holding Company, a corporation

More information

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION CHAPTER SELF-INSURED WORKERS COMPENSATION POOLS

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION CHAPTER SELF-INSURED WORKERS COMPENSATION POOLS RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION CHAPTER 0780-01-54 SELF-INSURED WORKERS COMPENSATION POOLS TABLE OF CONTENTS 0780-01-54-.01 Purpose and Scope 0780-01-54-.15 Refunds

More information

C. Privately Owned Vehicle: Any vehicle owned, rented, or leased by a City employee which is used in the performance of City business.

C. Privately Owned Vehicle: Any vehicle owned, rented, or leased by a City employee which is used in the performance of City business. City Commission Policy 124 - Fleet Management Policy (Formerly, Vehicle Use Policy) DEPARTMENT: Management Administration DATE ADOPTED: December 16, 1992 DATE OF LAST REVISION: June 25, 2003 124.01 AUTHORITY:

More information

IC Chapter 11. Employee Medical Care Savings Account Plans

IC Chapter 11. Employee Medical Care Savings Account Plans IC 6-8-11 Chapter 11. Employee Medical Care Savings Account Plans IC 6-8-11-0.1 Application of chapter Sec. 0.1. (a) The addition of this chapter by P.L.92-1995 applies to taxable years beginning after

More information

Amendment No. 2 MEMORANDUM OF AGREEMENT BETWEEN THE GATEWAY CITIES COUNCIL OF GOVERNMENTS AND THE CITY OF SIGNAL HILL

Amendment No. 2 MEMORANDUM OF AGREEMENT BETWEEN THE GATEWAY CITIES COUNCIL OF GOVERNMENTS AND THE CITY OF SIGNAL HILL Amendment No. 2 MEMORANDUM OF AGREEMENT BETWEEN THE GATEWAY CITIES COUNCIL OF GOVERNMENTS AND THE CITY OF SIGNAL HILL REGARDING THE ADMINISTRATION AND COST SHARING OF THE COORDINATED MONITORING PLAN FOR

More information

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows:

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows: AGREEMENT FOR FIRE CHIEF, DUTY CHIEF, AND ADMINISTRATIVE SERVICES Between PLACER HILLS FIRE PROTECTION DISTRICT and NEWCASTLE FIRE PROTECTION DISTRICT DRAFT 2 THIS AGREEMENT FOR FIRE CHIEF, DUTY CHIEF,

More information

Northrop Grumman Federal Credit Union and Subsidiary Audit of Consolidated Financial Statements For the Years Ended December 31, 2004 and 2003

Northrop Grumman Federal Credit Union and Subsidiary Audit of Consolidated Financial Statements For the Years Ended December 31, 2004 and 2003 Northrop Grumman Federal Credit Union and Subsidiary Audit of Consolidated Financial Statements For the Years Ended December 31, 2004 and 2003 McGladrey & Pullen, LLP is a member firm of RSM International

More information

NC General Statutes - Chapter 97 Article 4 1

NC General Statutes - Chapter 97 Article 4 1 Article 4. North Carolina Self-Insurance Security Association. 97-130. Definitions. As used in this Article: (1) "Association" means the North Carolina Self-Insurance Security Association established by

More information

CITY OF MONTEREY REQUEST FOR PROPOSALS FINANCIAL ADVISORY SERVICES. City of Monterey Finance Department 735 Pacific Street, Suite A Monterey, CA 93940

CITY OF MONTEREY REQUEST FOR PROPOSALS FINANCIAL ADVISORY SERVICES. City of Monterey Finance Department 735 Pacific Street, Suite A Monterey, CA 93940 CITY OF MONTEREY REQUEST FOR PROPOSALS FINANCIAL ADVISORY SERVICES City of Monterey Finance Department 735 Pacific Street, Suite A Monterey, CA 93940 City Contact: Julie Porter, Finance Director Ph. (831)

More information

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES This is an agreement ( Agreement ) by and between the Ventura County Transportation Commission, hereinafter

More information

FINAL DRAFT

FINAL DRAFT Los Angeles, California AUDIT REPORT For the Fiscal Year Ended June 30, 2014 Table of Contents June 30, 2014 Independent Auditors Report... 1 FINANCIAL SECTION Statement of Financial Position... 3 Statement

More information

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL Section 1.1. Name. The name of this corporation is Iowa Historic Preservation Alliance d/b/a Preservation Iowa, a

More information

Massachusetts Retail Merchants

Massachusetts Retail Merchants Massachusetts Retail Merchants Workers Compensation Group, Inc. Membership Application & Indemnity Agreement organized and sponsored by: P.O. Box 859222-9222 / Braintree, MA 02185 / 781-843-0005 / 800-790-8877

More information

Annual Investment Policy of the Pooled Investment Fund

Annual Investment Policy of the Pooled Investment Fund SACRAMENTO COUNTY Annual Investment Policy of the Pooled Investment Fund CALENDAR YEAR 2017 Approved by the Sacramento County Board of Supervisors December 6, 2016 Resolution No. 2016-0938 Table of Contents

More information

POOLED WORKERS COMPENSATION PROGRAM MEMORANDUM OF COVERAGE FOR THE 2018/19 PROGRAM YEAR

POOLED WORKERS COMPENSATION PROGRAM MEMORANDUM OF COVERAGE FOR THE 2018/19 PROGRAM YEAR POOLED WORKERS COMPENSATION PROGRAM MEMORANDUM OF COVERAGE FOR THE 2018/19 PROGRAM YEAR CENTRAL SAN JOAQUIN VALLEY RISK MANAGEMENT AUTHORITY WORKERS COMPENSATION COVERAGE DECLARATIONS MEMORANDUM NUMBER

More information

2017 LAW UPDATE HESSEMARTONE, P.C.

2017 LAW UPDATE HESSEMARTONE, P.C. 2017 LAW UPDATE PRESENTED BY ANDREW J. MARTONE HESSEMARTONE, P.C. OFFICES: ST. LOUIS, MO SPRINGFIELD, IL PHOENIX, A Z SS#2 SB 19 Missouri s New Right to Work Law PRESENTED BY ANDREW J. MARTONE HESSEMARTONE,

More information

Jewish Federation Council of Greater Los Angeles Financial Statements For the Year Ended December 31, 2016 (With Summarized Financial Information For

Jewish Federation Council of Greater Los Angeles Financial Statements For the Year Ended December 31, 2016 (With Summarized Financial Information For Jewish Federation Council of Greater Los Angeles Financial Statements For the Year Ended (With Summarized Financial Information For the Year Ended December 31, 2015) Index (With Summarized Financial Information

More information

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract This services contract to remodel the Colusa Veterans Hall bathrooms and kitchen ( Contract ) is between the County of Colusa ( County ), a political subdivision of the State of California and ( Contractor

More information

Internal Audit. Sonoma County. Financial Statement Audit: Rincon Valley Fire Protection District Annual Report

Internal Audit. Sonoma County. Financial Statement Audit: Rincon Valley Fire Protection District Annual Report Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Rincon Valley Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3380 Report Date:

More information

THE COAST HOMEOWNERS ASSOCIATION COLLECTION PROCEDURES & POLICIES For Collection of Delinquent Assessments

THE COAST HOMEOWNERS ASSOCIATION COLLECTION PROCEDURES & POLICIES For Collection of Delinquent Assessments THE COAST HOMEOWNERS ASSOCIATION COLLECTION PROCEDURES & POLICIES For Collection of Delinquent Assessments PROCEDURES: Regular Assessments are due on the first (1st) day of each month (the due date ) and

More information

DALLAS AREA RAPID TRANSIT EMPLOYEES DEFINED BENEFIT RETIREMENT PLAN AND TRUST

DALLAS AREA RAPID TRANSIT EMPLOYEES DEFINED BENEFIT RETIREMENT PLAN AND TRUST DALLAS AREA RAPID TRANSIT EMPLOYEES DEFINED BENEFIT RETIREMENT PLAN AND TRUST As Restated Effective October 1, 2015 (except as otherwise provided herein) DART EMPLOYEES DEFINED BENEFIT RETIREMENT PLAN

More information

Jewish Federation Council of Greater Los Angeles Financial Statements For the Year Ended December 31, 2017 (With Summarized Financial Information For

Jewish Federation Council of Greater Los Angeles Financial Statements For the Year Ended December 31, 2017 (With Summarized Financial Information For Jewish Federation Council of Greater Los Angeles Financial Statements For the Year Ended (With Summarized Financial Information For the Year Ended December 31, 2016) Index (With Summarized Financial Information

More information

RESTATED ARTICLES OF INCORPORATION UNITED WAY OF WAPELLO COUNTY

RESTATED ARTICLES OF INCORPORATION UNITED WAY OF WAPELLO COUNTY RESTATED ARTICLES OF INCORPORATION OF UNITED WAY OF WAPELLO COUNTY TO THE SECRETARY OF THE STATE OF IOWA: Pursuant to the provisions of Section 504.1006 of the Revised Iowa Non-Profit Corporation Act,

More information

Overdraft Line of Credit Pricing Schedule

Overdraft Line of Credit Pricing Schedule Overdraft Line of Credit Pricing Schedule Interest Rates and Interest Charges Annual Percentage Rate (APR) for Overdraft Line of Credit 18.00% Paying Interest You will be charged interest from the transaction

More information

KIVA MICROFUNDS AND SUBSIDIARIES CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEARS ENDED DECEMBER 31, 2016 AND 2015

KIVA MICROFUNDS AND SUBSIDIARIES CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEARS ENDED DECEMBER 31, 2016 AND 2015 CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEARS ENDED DECEMBER 31, 2016 AND 2015 INDEPENDENT AUDITOR'S REPORT To the Board of Directors of Kiva Microfunds and Subsidiaries San Francisco,

More information

SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE. Dated as of 1, 2017

SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE. Dated as of 1, 2017 SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE Dated as of 1, 2017 41995858;1 Page 87 TABLE OF CONTENTS This Table of Contents

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2391

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2391 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 2391 Introduced and printed pursuant to House Rule 12.00. Presession filed (at the request of House Interim Committee on Health

More information

San Luis Obispo County Community Foundation. Consolidated Financial Statements. December 31, 2010 and 2009

San Luis Obispo County Community Foundation. Consolidated Financial Statements. December 31, 2010 and 2009 Consolidated Financial Statements December 31, 2010 and 2009 C O N T E N T S Page(s) Independent Auditors Report on the Consolidated Financial Statements 1 Consolidated Financial Statements Consolidated

More information

ORDINANCE 1670 City of Southfield

ORDINANCE 1670 City of Southfield ORDINANCE 1670 City of Southfield AN ORDINANCE TO AMEND CHAPTER 14 TITLE 1 OF THE CODE OF THE CITY OF SOUTHFIELD TITLED THE RETIREE HEALTH CARE BENEFIT PLAN AND TRUST. The City of Southfield Ordains: Section

More information

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER SELF-INSURED WORKERS COMPENSATION SINGLE EMPLOYERS

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER SELF-INSURED WORKERS COMPENSATION SINGLE EMPLOYERS RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER 0780-1-83 SELF-INSURED WORKERS COMPENSATION SINGLE EMPLOYERS TABLE OF CONTENTS 0780-1-83-.01 Scope and Purpose 0780-1-83-.10

More information

Referred to Committee on Government Affairs. SUMMARY Revises provisions relating to public retirement systems. (BDR )

Referred to Committee on Government Affairs. SUMMARY Revises provisions relating to public retirement systems. (BDR ) S.B. 0 SENATE BILL NO. 0 SENATOR ROBERSON MARCH, 0 Referred to Committee on Government Affairs SUMMARY Revises provisions relating to public retirement systems. (BDR -0) FISCAL NOTE: Effect on Local Government:

More information

ADJUSTABLE-RATE NOTE (Home Equity Conversion)

ADJUSTABLE-RATE NOTE (Home Equity Conversion) State of CALIFORNIA ADJUSTABLE-RATE NOTE (Home Equity Conversion) May 30, 2015 FHA Case No. 642-0111111-962 Loan No. 61 Devils Dictionary Drive S, San Diego, California 92101 (Property Address) 1. DEFINITIONS

More information

REQUEST FOR PROPOSAL (RFP) # LED LIGHTING SYSTEM INSTALLED ON TOWER POSTING DATE: DECEMBER 19, 2018

REQUEST FOR PROPOSAL (RFP) # LED LIGHTING SYSTEM INSTALLED ON TOWER POSTING DATE: DECEMBER 19, 2018 REQUEST FOR PROPOSAL (RFP) #18-049-53 LED LIGHTING SYSTEM INSTALLED ON TOWER POSTING DATE: DECEMBER 19, 2018 RESPONSE DEADLINE: JANUARY 16, 2019 3:00 P.M. CENTRAL STANDARD TIME (CST) TO: KIRSTEN BURMEISTER,

More information

TITLE XXXVII INSURANCE

TITLE XXXVII INSURANCE TITLE XXXVII INSURANCE CHAPTER 404-G INDIVIDUAL HEALTH INSURANCE MARKET Section 404-G:1 404-G:1 Purpose of Provisions. The purpose of this chapter is to: I. Protect the citizens of this state who participate

More information

TASB RISK MANAGEMENT FUND INTERLOCAL PARTICIPATION AGREEMENT

TASB RISK MANAGEMENT FUND INTERLOCAL PARTICIPATION AGREEMENT TASB RISK MANAGEMENT FUND INTERLOCAL PARTICIPATION AGREEMENT Pursuant to the Texas Interlocal Cooperation Act, Chapter 791 of the Texas Government Code, this Interlocal Participation Agreement (Agreement)

More information

ON JUNE 8, 2010, THE TEXAS WORKFORCE COMMISSION PROPOSED THE BELOW RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER.

ON JUNE 8, 2010, THE TEXAS WORKFORCE COMMISSION PROPOSED THE BELOW RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER. CHAPTER 821. TEXAS PAYDAY RULES PROPOSED RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER. THIS DOCUMENT WILL HAVE NO SUBSTANTIVE CHANGES BUT IS SUBJECT TO FORMATTING CHANGES AS REQUIRED BY THE

More information

TRUPARTNER CREDIT UNION, INC. FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2015 WITH INDEPENDENT AUDITORS REPORT

TRUPARTNER CREDIT UNION, INC. FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2015 WITH INDEPENDENT AUDITORS REPORT FINANCIAL STATEMENTS YEAR ENDED WITH INDEPENDENT AUDITORS REPORT TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1 FINANCIAL STATEMENTS Statement of Financial Condition 3 Statement of Operations 4 Statement

More information

NATIONAL INSURANCE UNDERWRITERS, LLC. AUTO PRODUCER S AGREEMENT

NATIONAL INSURANCE UNDERWRITERS, LLC. AUTO PRODUCER S AGREEMENT NATIONAL INSURANCE UNDERWRITERS, LLC. AUTO PRODUCER S AGREEMENT This Agreement between National Insurance Underwriters, LLC., with principle offices located at 800 Yamato Road, Suite 100, Boca Raton, FL

More information

The statutory basis for this rule entitled Mortgage Loan Originator Temporary License, is section , C.R.S.

The statutory basis for this rule entitled Mortgage Loan Originator Temporary License, is section , C.R.S. DEPARTMENT OF REGULATORY AGENCIES Division of Real Estate MORTGAGE LOAN ORIGINATORS 4 CCR 725-3 [Editor s Notes follow the text of the rules at the end of this CCR Document.] 1-1-1. [REPEALED EFF. 02/14/2011]

More information

CHAPTER 13 - AGENT SERVICES DIVISION NON-INSURANCE ENTITIES SECTION.0100 GENERAL PROVISIONS

CHAPTER 13 - AGENT SERVICES DIVISION NON-INSURANCE ENTITIES SECTION.0100 GENERAL PROVISIONS CHAPTER 13 - AGENT SERVICES DIVISION NON-INSURANCE ENTITIES SECTION.0100 GENERAL PROVISIONS 11 NCAC 13.0101 DEFINITIONS 11 NCAC 13.0102 PURPOSE OF DIVISION 11 NCAC 13.0103 DEPUTY COMMISSIONER 11 NCAC 13.0104

More information

MONTECITO FIRE PROTECTION DISTRICT ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S REPORT THEREON FOR THE FISCAL YEAR ENDED JUNE 30, 2015

MONTECITO FIRE PROTECTION DISTRICT ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S REPORT THEREON FOR THE FISCAL YEAR ENDED JUNE 30, 2015 MONTECITO FIRE PROTECTION DISTRICT ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S REPORT THEREON FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Annual Financial Report For the Fiscal Year Ended Table of Contents

More information

MEMORANDUM OF UNDERSTANDING AND AGREEMENT

MEMORANDUM OF UNDERSTANDING AND AGREEMENT MEMORANDUM OF UNDERSTANDING AND AGREEMENT This agreement is entered into by and between the ( CLAIMANT AGENCY ) and Municipal Intercept Services ( MIS ) WHEREAS, Article 3 of Chapter 18 of Title 40, Code

More information

FIRST DATA CORPORATION AMENDED AND RESTATED 2015 EMPLOYEE STOCK PURCHASE PLAN ARTICLE I - PURPOSE ARTICLE II - DEFINITIONS

FIRST DATA CORPORATION AMENDED AND RESTATED 2015 EMPLOYEE STOCK PURCHASE PLAN ARTICLE I - PURPOSE ARTICLE II - DEFINITIONS 1.01 Purpose. FIRST DATA CORPORATION AMENDED AND RESTATED 2015 EMPLOYEE STOCK PURCHASE PLAN ARTICLE I - PURPOSE The purpose of the Plan is to provide employees of the Company and its Designated Affiliates

More information

ALAMEDA COUNTY SCHOOLS INSURANCE GROUP

ALAMEDA COUNTY SCHOOLS INSURANCE GROUP ALAMEDA COUNTY SCHOOLS INSURANCE GROUP AUDIT REPORT JUNE 30, 2018 AND 2017 TABLE OF CONTENTS JUNE 30, 2018 AND 2017 FINANCIAL SECTION Independent Auditors Report...1 Management s Discussion and Analysis...4

More information

Orange County Vector Control District Statement of Investment Policy for Liquid Assets Fiscal Year

Orange County Vector Control District Statement of Investment Policy for Liquid Assets Fiscal Year Orange County Vector Control District Statement of Investment Policy for Liquid Assets Fiscal Year 2011-12 Policy No. 38 May 19, 2011 1. Purpose: The purpose of this policy is to comply with the requirements

More information

LAKEPORT FIRE PROTECTION DISTRICT, CALIFORNIA

LAKEPORT FIRE PROTECTION DISTRICT, CALIFORNIA LAKEPORT FIRE PROTECTION DISTRICT, CALIFORNIA FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED JUNE 30, 2017 THIS PAGE INTENTIONALLY LEFT BLANK Annual Financial Report

More information

CENTRAL NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND. Financial Statements. For the year ended December 31, 2017

CENTRAL NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND. Financial Statements. For the year ended December 31, 2017 CENTRAL NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND Financial Statements For the year ended December 31, 2017 (With Independent Auditor's Report thereon) CENTRAL NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND

More information

JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY

JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY TABLE OF CONTENTS 1. Creation of the Joint Powers Entity 2. Powers and Manner of Exercising Them 3. Accounting and Accountability 4. Term

More information

Ciello by SLVREC. Internet Service Terms and Conditions

Ciello by SLVREC. Internet Service Terms and Conditions 1) DEFINITIONS The following terms shall have the meanings given below: a) Advanced Payments An amount paid in advance, at the Member's option, intended to pay monthly charges for telecommunications service.

More information

POOLED PROPERTY PROGRAM MEMORANDUM OF COVERAGE 2017/18 PROGRAM YEAR

POOLED PROPERTY PROGRAM MEMORANDUM OF COVERAGE 2017/18 PROGRAM YEAR POOLED PROPERTY PROGRAM 2017/18 PROGRAM YEAR CENTRAL SAN JOAQUIN VALLEY RISK MANAGEMENT AUTHORITY POOLED PROPERTY COVERAGE DECLARATIONS MEMORANDUM NO. CSJVRMA 2017-P NAMED MEMBER CITY: PROPERTY COVERED:

More information

No Approved July 7, 2002 AN ACT

No Approved July 7, 2002 AN ACT (S. B. 1574) (Conference) No. 104 Approved July 7, 2002 AN ACT To add a new Chapter 30 to Act No. 77 of June 19, 1957, as amended, known as the Insurance Code of Puerto Rico, to fix terms for insurers

More information

Standard Form of CAWCD Wheeling Contract

Standard Form of CAWCD Wheeling Contract EXHIBIT B DRAFT 11/9/16 Standard Form of CAWCD Wheeling Contract WHEELING CONTRACT BETWEEN THE CENTRAL ARIZONA WATER CONSERVATION DISTRICT AND [ENTITY] This CAWCD Wheeling Contract ("Contract") is made

More information

COMBINED FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS KANSAS WESLEYAN UNIVERSITY AND FOUNDATION

COMBINED FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS KANSAS WESLEYAN UNIVERSITY AND FOUNDATION COMBINED FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS KANSAS WESLEYAN UNIVERSITY AND FOUNDATION Contents Page REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS 1 COMBINED

More information

AR 3600 Auxiliary Organizations

AR 3600 Auxiliary Organizations AR 3600 Auxiliary Organizations References: Education Code Sections 72670 et seq.; Government Code Sections 12580 et seq.; Title 5 Sections 59250 et seq. Definitions Board of Directors: The term board

More information

HCB FINANCIAL CORP. DIVIDEND REINVESTMENT AND STOCK PURCHASE PLAN ARTICLE I - PURPOSE

HCB FINANCIAL CORP. DIVIDEND REINVESTMENT AND STOCK PURCHASE PLAN ARTICLE I - PURPOSE HCB FINANCIAL CORP. DIVIDEND REINVESTMENT AND STOCK PURCHASE PLAN ARTICLE I - PURPOSE Effective October 21, 2015, HCB Financial Corp. has adopted the HCB Financial Corp. Dividend Reinvestment and Stock

More information

REQUIRED AT PROPOSAL STAGE:

REQUIRED AT PROPOSAL STAGE: DATE: February 13, 2019 SUBJECT: ADDENDUM #1-2401 E. PACIFIC COAST HIGHWAY WILMINGTON, CA 90744 The Port of Los Angeles 2401 E. Pacific Coast Highway Wilmington, CA 90744 Request for Lease Proposals Exhibit

More information

City of Madison POST-RETIREMENT SICK LEAVE CONVERSION MEDICAL REIMBURSEMENT PLAN 1

City of Madison POST-RETIREMENT SICK LEAVE CONVERSION MEDICAL REIMBURSEMENT PLAN 1 City of Madison POST-RETIREMENT SICK LEAVE CONVERSION MEDICAL REIMBURSEMENT PLAN 1 ARTICLE I CREATION AND PURPOSE Effective the date and year indicated below, The City of Madison Wisconsin (the City ),

More information

FLORIDA AUTOMOBILE JOINT UNDERWRITING ASSOCIATION ACCOUNTING AND STATISTICAL REQUIREMENTS MANUAL

FLORIDA AUTOMOBILE JOINT UNDERWRITING ASSOCIATION ACCOUNTING AND STATISTICAL REQUIREMENTS MANUAL Chapter 1 FAJUA ADMINISTRATION AND RESPONSIBILITIES... 1-1 A. Servicing Carrier... 1-1 B. Florida Automobile Joint Underwriting Association... 1-1 C. Participating Members General Description of Responsibilities...

More information

B \ v2.doc APPENDIX C

B \ v2.doc APPENDIX C B0785-0001\1706002v2.doc APPENDIX C TAXICAB FRANCHISE AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND FRANCHISEE'S NAME NAME OF FRANCHISEE: RESPONSIBLE PRINCIPAL OF FRANCHISEE: Insert name of Franchisee

More information

LAKEPORT FIRE PROTECTION DISTRICT, CALIFORNIA

LAKEPORT FIRE PROTECTION DISTRICT, CALIFORNIA LAKEPORT FIRE PROTECTION DISTRICT, CALIFORNIA FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED JUNE 30, 2018 THIS PAGE INTENTIONALLY LEFT BLANK Annual Financial Report

More information

HOUSE BILL No As Amended by House Committee

HOUSE BILL No As Amended by House Committee Session of 0 As Amended by House Committee HOUSE BILL No. 0 By Committee on Taxation - 0 0 0 AN ACT concerning taxation; relating to the use of a debt collection agency to collect delinquent taxes; time

More information

REIMBURSEMENT AGREEMENT

REIMBURSEMENT AGREEMENT REIMBURSEMENT AGREEMENT EMPLOYEE: SSN# PATIENT: GROUP: Plumbers & Pipefitters Medical Fund (L5) AM0040 I, hereby agree to provide information and whatever other assistance is requested to help the Plan

More information

PART 5 COLLATERAL POOL FOR PUBLIC DEPOSITS

PART 5 COLLATERAL POOL FOR PUBLIC DEPOSITS PART 5 COLLATERAL POOL FOR PUBLIC DEPOSITS State of Tennessee Treasury Department 9-4-501. SHORT TITLE. This part shall be known and may be cited as the "Collateral Pool for Public Deposits Act of 1990."

More information