County of Sonoma Agenda Item Summary Report

Size: px
Start display at page:

Download "County of Sonoma Agenda Item Summary Report"

Transcription

1 Revision No County of Sonoma Agenda Item Summary Report Agenda Item Number: 15 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA To: Board of Supervisors of Sonoma County Board Agenda Date: December 12, 2017 Vote Requirement: 4/5 Department or Agency Name(s): Department of Health Services Staff Name and Phone Number: Barbie Robinson, Mike Kennedy, Title: Sober Sonoma Program Revenue Agreement Recommended Actions: Supervisorial District(s): Authorize the Director of Health Services to execute an agreement with Partnership HealthPlan of California to accept revenue of $177,081 to support the County s Sober Sonoma Program for the period of December 1, 2017 through April 30, Adopt a resolution adjusting the fiscal year final budget by increasing revenues and expenditures in the Department of Health Services by $159,373 to reflect receipt of Sober Sonoma Program grant revenue and associated expenditures. (4/5 vote required) Executive Summary: The Sober Sonoma Program was developed by the Health Care for the Homeless Collaborative, a voluntary body convened monthly since 2008 by the Sonoma County Task Force for the Homeless. The Health Care for the Homeless Collaborative s mission is to ensure that integrated health services are available to local homeless people. Participants include local hospitals, clinics, public and private behavioral and physical health agencies, the Human Services Department, homeless services agencies, law enforcement, and the courts. Many individuals across disciplines have contributed substantially in Sober Sonoma s design and implementation. Discussion: Sober Sonoma s roots were planted in 2012 when the interdisciplinary Transitions in Care group convened by St. Joseph Health identified a problem with chronically intoxicated people cycling repeatedly through local hospitals, law enforcement, ambulances, emergency rooms, detoxification, courts, and jails but never receiving substance abuse treatment. The group requested that the Health Care for the Homeless Collaborative consider creating a solution given that it had successfully designed and funded programs such as Catholic Charities Respite Care, Santa Rosa Memorial s intensive case management, and many smaller projects.

2 Revision No In 2015 Partnership Health Plan of California issued a Request for proposals focused on Social Determinants of Health Innovation. The Health Care for the Homeless Collaborative applied under the nonprofit umbrella of the Sonoma County Task Force for the Homeless, and secured funding through a grant starting March 1, 2016 to provide: - Outreach to encourage homeless addicts to engage in treatment with the long-term goal of housing and stability. - Detoxification at Orenda Center. - Six months of residential treatment as needed, during which the Outreach/Client Support Worker visits clients weekly and supports them to secure jobs, housing, and a medical home (clinic). Then up to six months of Outpatient treatment as needed. In April 2017 Sober Sonoma was informed that the Task Force for the Homeless would close by the end of the year. The Governance Group established a Transition Team including representatives from Partnership HealthPlan of California, St. Joseph s Health, the County s Task Force for the Homeless, the Community Development Commission, the Sonoma County Human Services Department, and the Department of Health Services Behavioral Health Division. The Team considered many alternatives and interviewed various local community based providers. The Team then met with Behavioral Health to discuss how to coordinate services and strategize how best to leverage the various services and new initiatives of Behavioral Health, including Whole Person Care and the Drug Medi-Cal Organized Delivery System Expansion. It became apparent to the Transition Team that the most effective plan would be to have the Sonoma County Behavioral Health Division administer the Sober Sonoma program until such time that services could be incorporated into the overall portfolio of services offered through the Behavioral Health Division. During this transitional period, Partnership HealthPlan of California will provide funding to cover the costs associated with Sober Sonoma through February The Transition Team put forward this recommendation and met with Behavioral Health staff to discuss transitioning the Sober Sonoma program over to the Behavioral Health Division. The proposed agreement with Partnership HealthPlan of California represents the final step in fulfilling the recommendation of the Transition Team. Prior Board Actions: None Strategic Plan Alignment Goal 1: Safe, Healthy, and Caring Community The Sober Sonoma Program serves to ensure that integrated health services are available to local homeless people.

3 Revision No Expenditures Funding Sources Fiscal Summary FY Adopted FY Projected Budgeted Expenses 17,708 Additional Appropriation Requested 159,373 FY Projected Total Expenditures 159,373 17,708 0 General Fund/WA GF State/Federal Fees/Other 159,373 17,708 Use of Fund Balance Narrative Explanation of Fiscal Impacts: Contingencies Total Sources 159,373 17,708 0 Funding of $159,373 will be added to the fiscal year budget via resolution. Funding of $17,708 will be included in the fiscal year budget. Position Title (Payroll Classification) Staffing Impacts Monthly Salary Range (A I Step) Additions (Number) Deletions (Number) Narrative Explanation of Staffing Impacts (If Required): N/A Attachments: Agreement with Partnership HealthPlan of California, budgetary adjustment resolution Related Items On File with the Clerk of the Board: None

4 Social Determinants of Health Implementation Grant Services Agreement This Services Agreement (the Agreement ) is made and entered into as of December 1, 2017 ( Effective Date ) by and between PARTNERSHIP HEALTHPLAN OF CALIFORNIA ( PHC ) and County of Sonoma ( Organization/Care Site ). The Agreement remains in effect up to April 30, There is no assurance or guarantee of funding beyond the term of this Agreement. FOR THIS REASON, a new agreement would be required to extend funding. BACKGROUND Partnership HealthPlan of California is a non-profit community based health care organization that contracts with the State to administer Medi-Cal benefits through local care providers to ensure Medi-Cal recipients have access to high-quality comprehensive cost-effective health care. PHC provides quality health care to over 551,000 members. Beginning in Solano County in 1994, PHC now provides services to 14 Northern California counties - Del Norte, Humboldt, Lake, Lassen, Marin, Mendocino, Modoc, Napa, Shasta, Siskiyou, Solano, Sonoma, Trinity and Yolo. PHC wants to empower communities to develop a community collaborative to focus initiatives on Social Determinants of Health that impact their region. Research shows the social, political, and economic environments a person lives in has a large impact on health outcomes. Social determinants of health are circumstances in which people are born, grow up, live, work and age, and the systems put in place to deal with illness. Examples of social determinants of health include, but are not limited to, income and social status, education level, and urbanization. The primary goal and overall purpose of the Social Determinants of Health Implementation program ( SDH program ) is to develop and change systematic methodologies that will have a continuing impact on the health services provided to PHC members and their communities, as well as reduce overall health care costs. RECITALS WHEREAS, selected Organization/Care Site is able to provide the scope of work as set forth herein, including any attachments hereto. NOW, THEREFORE, in consideration of the mutual promises and covenants hereinafter stated, it is agreed by and between the parties hereto as follows: I. ORGANIZATION/CARE SITE DELIVERABLES Organization/Care Site will: 1. Conduct a Social Determinants of Health implementation program ( SDH program ) for a group of patients and/or community members, including PHC members, who are adversely impacted by one or more social determinant of health County of Sonoma SDH Implementation Grant Services Agreement Page 1

5 2. Coordinate with internal and external stakeholders as needed and appropriate 3. Coordinate with PHC s Quality Improvement Department, as needed 4. Designate a primary staff member to be the point of contact for the purposes of this grant a. Ensure participation requirements are fulfilled by designated staff, defined as attend telephone meetings with PHC to report on activities at minimum every three (3) months, including group-sharing activities with other care sites if applicable 5. Adhere to the following data reporting requirements and timelines as detailed below (note, reporting and progress report templates will be provided by PHC) a. Submission of revisions to project outcome measure(s) within 8 weeks of execution of the Agreement, subject to agreement by PHC b. Submission of baseline data if any revisions are made to outcome measures within eight (8) weeks of execution of the Agreement. c. Submit quarterly data by specified due date (dates defined in Appendix A) d. Complete year 1 progress report by specified due date (dates defined in Appendix A) e. Complete year 2 end-of-project report, which includes progress report and submission of all quarterly data (dates defined in Appendix A) 6. Notify PHC when utilizing volunteers and subcontractors II. FUNDING Grant payments will be issued in the amount of $177, in a 24-month period to be paid in three (3) installments: $88, upon signing of Agreement and submission of agreed-upon outcome measures (50% of total funding amount) $70, upon submission of baseline and quarterly data and completion of year 1 progress report (40% of total funding amount) $17, upon submission of quarterly data and completion of year 1 and year 2, quarter 2 progress reports (10% of total funding amount) County of Sonoma SDH Implementation Grant Services Agreement Page 2

6 III. DATA SUBMISSION 1. Initial Data Submission (See Appendix A for due dates) a. Any change to the initially agreed upon outcome measures for the Sober Sonoma program must be submitted to PHC for review and approval no later than onemonth after execution of the Agreement. 2. Quarterly Data Submission (See Appendix A for due dates) a. Quarterly submission should include relevant data specific to outcome measures and the impact on PHC health system. 1) Data will be collected monthly and submitted to PHC quarterly. 3. Annual Data Submission (note, template will be provided by PHC; see Appendix A for due dates) a. Year 1 Progress Report should include: 1) 1-2 page narrative of program lessons learned and challenges faced within the last twelve (12) months 2) Relevant data specific to outcome measures and impact on PHC health system a) Data will be collected by Organization/Care Site monthly and submitted to PHC quarterly 3) Summary of allocation of funding in the last twelve (12) months 4) Data regarding patient experience collected either via survey OR a patient focus group, which included some of the patients in the SDH program, and submit a summary of findings b. Year 2 Progress Report should include: 1) 1-2 page narrative of program lessons learned and challenges faced within the last twelve (12) and/or twenty-four (24) months 2) Relevant data related to outcome measures and impact on PHC health system a) Data will be collected by Organization/Care Site monthly and submitted to PHC quarterly 3) Summary of allocation of funding for the twenty-four (24)-month period County of Sonoma SDH Implementation Grant Services Agreement Page 3

7 4) Data regarding patient experience collected either via survey OR a patient focus group, which included some of the patients in the SDH program, and submit a summary of findings 4. Additional Data Deliverables (Note- templates and/or tracking workbooks will be provided by PHC). Data to be submitted every three (3) months, starting three (3) months after the beginning of the Agreement. a. SDH Data Tracking (data to be tracked as defined in specific initiative work plan and agreed upon by PHC). Key measures to track: 1) Data of patient enrolling in program (monthly data- unduplicated and duplicated count) a) PHC members- number of patients served, member name, birthdate, and CIN # b) Non-PHC members- collect total number of patients served 2) Brief description of service provided 3) Data as defined in scope of work of initiative application b. Enrollment summary 1) Total number of patients active in the program, stratified by PHC enrollment status a) PHC members- number of patients served, member name, birthdate, and CIN # b) Non-PHC members- collect total number of patients served 2) Number of new enrollees in past month, stratified by PHC enrollment status a) PHC members- number of patients served, member name, birthdate, and CIN # b) Non-PHC members- collect total number of patients newly enrolled 3) Number of disenrolled patients in the past month, stratified by PHC enrollment status a) PHC members- number of patients served, member name, birthdate, and CIN # b) Non-PHC members- collect total number of patients disenrolled County of Sonoma SDH Implementation Grant Services Agreement Page 4

8 IV. TERMINATION/REMEDIATION The effective date of this Agreement is December 1, 2017 and will remain in force up to April 30, PHC reserves the right to terminate this Agreement without cause by providing 30 days written notice to the other Party. Either party may terminate this Agreement for breach upon thirty (30) days prior written notice to the other specifying the reason for such breach, and in such instances where the breaching party fails to cure the breach within the thirty (30) day period. A breach may include Organization/Care Site s failure to comply with and implement the SDH Implementation program processes and implementation milestones requested by PHC, as well as a failure by Organization/Care Site to comply with the requirements under the Agreement. However, in the event that Organization/Care Site breaches this Agreement due to a failure to comply and implement the SDH Implementation program processes and criteria, PHC reserves the right to request a Corrective Action Plan ( CAP ), which should be provided by the Organization/Care Site to PHC within twenty (20) days of the Organization/Care Site s receipt of a notice of breach from PHC. Within five (5) days of receipt of such CAP, PHC may, in its sole discretion, notify the Organization/Care Site that such CAP is acceptable or unacceptable. If the CAP is unacceptable, PHC may work with the Organization/Care Site to finalize an acceptable CAP. Once accepted, a CAP will be implemented, as agreed upon and PHC s notice of breach will be tolled until the completed implementation or failure to implement the Corrective Action Plan. If no acceptable CAP can be agreed upon, the original thirty (30) day notice of termination will apply. A CAP shall be unique to each notice of breach and shall not waive PHC s right to declare a subsequent breach. In the event of PHC s termination of this Agreement due to the Organization/Care Site s breach, Organization/Care Site will forfeit future payments for SDH implementation program, as outlined in Section II (Funding). Payments made prior to the breach will be retained by the Organization/Care Site in recognition of the good-faith work actually performed by the Care Site in achieving the milestones outlined in Section II (Funding). V. OTHER PROVISIONS 1. Disputes. In the event that any dispute, claim, or controversy of any kind or nature relating to this Agreement arises between the parties, the parties agree to meet and make a good faith effort to resolve the dispute. Nothing herein is intended to prevent either party from seeking any other remedy available at law including seeking redress in a court of competent jurisdiction. This provision shall survive the termination of this Agreement. 2. Entire Agreement. This Agreement, with its exhibits, constitutes the entire agreement between the parties governing the subject matter of this Agreement. This Agreement replaces any prior written or oral communications or agreements between the parties relating to the subject matter of this Agreement. 3. Amendment. Except as may otherwise be specified in this Agreement and an applicable Exhibit, the Agreement (including its Exhibits) may be amended only by both parties County of Sonoma SDH Implementation Grant Services Agreement Page 5

9 agreeing to the amendment in writing, executed by a duly authorized person of each party. 4. Waiver/Estoppel. Nothing in this Agreement is considered to be waived by any party, unless the party claiming the waiver receives the waiver in writing. No breach of the Agreement is considered to be waived unless the non-breaching party waives it in writing. A waiver of one provision does not constitute a waiver of any other. A failure of either party to enforce at any time any of the provisions of this Agreement, or to exercise any option which is herein provided in this Agreement, will in no way be construed to be a waiver of such provision of this Agreement. 5. Force Majeure. Each party will take commercially reasonable steps to prevent and recover from disruptive events that are beyond its control and represents that it has backup systems in place in case of emergencies or natural disasters. If either party shall be, wholly or in part, unable to perform any or part of its duties or functions under this Agreement because an act of war, riot, terrorist action, weather-related disaster, earthquake, governmental action, unavailability or breakdown of equipment, or other industrial disturbance which is beyond the reasonable control of the party obligated to perform and which by the exercise of reasonable diligence such party is unable to prevent (each a Force Majeure Event ), then, and only upon giving the other party notice by telephone, facsimile or in writing within a reasonable time and in reasonably full detail of the Force Majeure Event, such party s duties or functions shall be suspended during such inability; provided, however, that in the event that a Force Majeure Event delays such party s performance for more than thirty (30) days following the date on which notice was given to the other party of the Force Majeure Event, the other party may terminate this Agreement. Neither party shall be liable to the other for any damages caused or occasioned by a Force Majeure Event. Government actions resulting from matters that are subject to the control of the party shall not be deemed Force Majeure Events. 6. Counterparts. This Agreement may be executed by electronic signatures or in one or more counterparts, each of which shall be deemed an original, but all of which, together, shall constitute one agreement. 7. Severability. If any provision of this Agreement is held to be invalid or unenforceable by a court of competent jurisdiction, then the remaining portions of the Agreement shall be construed as if not containing such provision, and all other rights and obligations of the parties shall be construed and enforced accordingly. 8. Survival of Terms. Any provisions of this Agreement, or any attachments, and exhibits, which by their nature, extend beyond the expiration, or termination of this Agreement, and those provisions that are expressly stated to survive termination, shall survive the termination of this Agreement, and shall remain in effect until all such obligations are satisfied. County of Sonoma SDH Implementation Grant Services Agreement Page 6

10 IN WITNESS WHEREOF, the parties hereto agree to this Agreement by signing below. Partnership HealthPlan of California By: Name: Liz Gibboney Title: Chief Executive Officer Address: 4665 Business Center Drive County of Sonoma By: Name: Barbie Robinson Title: Director, Department of Health Services Address: 3313 Chanate Road Fairfield, CA Santa Rosa CA Date: Date: Appendix A: Deliverable Due Dates (for All Organizations/Care Sites) Deliverable Due Date(s) Revision to Outcome Measure Submission Quarterly Progress Reports* (Data required defined above) *Report must be submitted no later than 1 month after the end of the previous quarter February 1, 2018 Data for October- December, 2017; Due- January 31, 2018 Data for January- March, 2018; Due-April 30, 2018 Data for April-June, 2018; Due- July 31, 2018 Data for July-September, 2018; Due- October 31, 2018 Data for October-December, 2018; Due-January 31, 2019 Data for January-March, 2019; Due- April 30, 2019 Operational Management Coaching Calls 12 month Narrative Quarterly calls, specific schedule determined by PHC Operational Management Team Data for March 2017-March 2018; Due- April 30, 2018 End of Project Narrative Patient Experience Data Data for March March 2019, with comprehensive program summary; Due- April 30, 2019 County of Sonoma SDH Implementation Grant Services Agreement Page 7

11 Contract No AOO Supplemental Signature Page Partnership HealthPlan of California Social Determinants of Health Implementation Grant Services Agreement Term: 10/1/2017-4/30/2019 Dated /I /J~1/J1-7~7._. or/ts/11 (.

12 County of Sonoma State of California Date: December 12, 2017 Item Number: Resolution Number: 4/5 Vote Required Resolution Of The Board Of Supervisors Of The County Of Sonoma, State Of California, Authorizing Budgetary Adjustments To The Fiscal Year Adopted Budget, Appropriating $159,373 From Partnership HealthPlan of California To The Health Services Special Revenue Fund To Allocate Funding For Grant Related Expenditures Within The Department Of Health Services. Whereas, the Board of Supervisors has adopted the final budget for fiscal year in accordance with Section of the Government Code of the State of California; and Whereas, the Government Code allows for adjustments to the adopted budget during the fiscal year. Now, Therefore, Be It Resolved that the Board of Supervisors, County of Sonoma, State of California, does hereby authorize and direct the County Auditor-Controller to adjust the fiscal year adopted budget for the increases/decreases listed in Exhibit A. Supervisors: Gorin: Rabbitt: Gore: Hopkins: Zane: Ayes: Noes: Absent: Abstain: So Ordered.

13 Resolution # Date: December 12, 2017 Page 2

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

INTERGOVERNMENTAL TRANSFER ASSESSMENT FEE. SERVICES ( State DHCS ) and the Mendocino County Health and Human Services Agency with respect RECITALS

INTERGOVERNMENTAL TRANSFER ASSESSMENT FEE. SERVICES ( State DHCS ) and the Mendocino County Health and Human Services Agency with respect RECITALS CONTRACT #13-90550 INTERGOVERNMENTAL TRANSFER ASSESSMENT FEE This Agreement is entered into between the CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICES ( State DHCS ) and the Mendocino County Health and

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 31j (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

CHRONIC CARE MANAGEMENT SERVICES AGREEMENT

CHRONIC CARE MANAGEMENT SERVICES AGREEMENT CHRONIC CARE MANAGEMENT SERVICES AGREEMENT THIS CHRONIC CARE MANAGEMENT SERVICES AGREEMENT ("Agreement ) is entered into effective the day of, 2016 ( Effective Date ), by and between ("Network") and ("Group").

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Board of Supervisors

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 31h (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

FUNDING AGREEMENT BETWEEN CALIFORNIA HIGHWAY PATROL AND SACRAMENTO TRANSPORTATION AUTHORITY

FUNDING AGREEMENT BETWEEN CALIFORNIA HIGHWAY PATROL AND SACRAMENTO TRANSPORTATION AUTHORITY Agreement No. 1 FUNDING AGREEMENT BETWEEN CALIFORNIA HIGHWAY PATROL AND SACRAMENTO TRANSPORTATION AUTHORITY THIS AGREEMENT, is made and entered into this 9th day of April, 2009, by and between the California

More information

B. Termination of Agreement. The Agreement may be terminated under any of the following circumstances:

B. Termination of Agreement. The Agreement may be terminated under any of the following circumstances: Data Sharing Agreement Agreement to Provide Administrative Services for Participating in the Early Retiree Reinsurance Program for Providence Health Plan Fully Insured and Self funded Groups 1. Purpose

More information

Path2Health CMSP s Low Income Health Program

Path2Health CMSP s Low Income Health Program Path2Health CMSP s Low Income Health Program California Hospital Association & Hospital Council of Northern and Central California Webinar July 21, 2011 Agenda Path2Health Goals & Principles Program Design

More information

SUBGRANTEE/PROJECT AGREEMENT

SUBGRANTEE/PROJECT AGREEMENT SUBGRANTEE/PROJECT AGREEMENT 114 SOUTH DEL ROSA DRIVE SAN BERNARDINO, CALIFORNIA, 92408 This agreement is made and entered into by and between the San Bernardino Community College District, hereinafter

More information

SAMPLE CONTRACT BETWEEN THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AND CONTRACTOR NAME FOR SERVICES

SAMPLE CONTRACT BETWEEN THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AND CONTRACTOR NAME FOR SERVICES SAMPLE CONTRACT BETWEEN THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AND CONTRACTOR NAME FOR SERVICES On this day of, 2017, the Board of Commissioners of the Port of New Orleans hereinafter sometimes

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

More information

ITASCA-MANTRAP CO-OP ELECTRICAL ASS N. COMMUNITY SOLAR PROGRAM PARTICIPATION AGREEMENT

ITASCA-MANTRAP CO-OP ELECTRICAL ASS N. COMMUNITY SOLAR PROGRAM PARTICIPATION AGREEMENT ITASCA-MANTRAP CO-OP ELECTRICAL ASS N. COMMUNITY SOLAR PROGRAM PARTICIPATION AGREEMENT This Community Solar Program Participation Agreement (this Agreement ) is entered into as of the Effective Date (as

More information

COUNTY OF SACRAMENTO MUNICIPAL SERVICES AGREEMENT FOR TITLE

COUNTY OF SACRAMENTO MUNICIPAL SERVICES AGREEMENT FOR TITLE COUNTY OF SACRAMENTO MUNICIPAL SERVICES AGREEMENT FOR TITLE THIS AGREEMENT is made and entered into on, by and between the insert appropriate name of contracting agency and name of contracting party and

More information

CNYCC Project 2aiii Agreement DSRIP Care Management

CNYCC Project 2aiii Agreement DSRIP Care Management CNYCC Project 2aiii Agreement DSRIP Care Management This project agreement ( Agreement ) is made and entered into this day of, 2017 ( Effective Date ) by and between Central New York Care Collaborative,

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

CONSULTANT SERVICES AGREEMENT

CONSULTANT SERVICES AGREEMENT CONSULTANT SERVICES AGREEMENT THIS AGREEMENT ( Agreement ) is made and entered into this 20 th day of December, 2012, by and between the City of Rio Vista, a municipal corporation of the State of California

More information

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR 1 2 3 4 5 6 7 COOPERATIVE AGREEMENT NO. C-6-1309 BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR PROJECT V COMMUNITY- BASED TRANSIT/CIRCULATORS 8 THIS AGREEMENT, is effective this

More information

Region 3 Mutual Aid Agreement Omnibus Agreement

Region 3 Mutual Aid Agreement Omnibus Agreement Region 3 Mutual Aid Agreement Omnibus Agreement This OMNIBUS AGREEMENT is made and entered into by the undersigned counties, cities, tribes, political subdivisions, and state institutions of higher education

More information

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES This agreement ("Agreement"), dated as of, 2018 ( Effective Date ) is by and between the Sonoma County Waste Management Agency, (hereinafter

More information

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS:

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: RESOLUTION NO. 652 RESOLUTION OF THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT APPROVING THE AWARD OF PRECONSTRUCTION SERVICES CONTRACT AND LEASE-LEASEBACK CONSTRUCTION CONTRACT FOR

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 68A (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

AGREEMENT TO PROVIDE ATHLETIC TRAINING SERVICES

AGREEMENT TO PROVIDE ATHLETIC TRAINING SERVICES AGREEMENT TO PROVIDE ATHLETIC TRAINING SERVICES THIS AGREEMENT TO PROVIDE ATHLETIC TRAINING SERVICES ( Agreement ) is made this day of, 20 (the Effective Date ) by and between, a Michigan corporation (herein

More information

SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES

SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES THIS AGREEMENT made and entered by and between the City of Placerville, a political subdivision of the State of California (hereinafter referred to as

More information

ADMINISTRATIVE SERVICES AGREEMENT. between. COUNTY OF MONTEREY ( County ) and. CENTRAL CALIFORNIA ALLIANCE FOR HEALTH ( Alliance )

ADMINISTRATIVE SERVICES AGREEMENT. between. COUNTY OF MONTEREY ( County ) and. CENTRAL CALIFORNIA ALLIANCE FOR HEALTH ( Alliance ) ADMINISTRATIVE SERVICES AGREEMENT between COUNTY OF MONTEREY ( County ) and CENTRAL CALIFORNIA ALLIANCE FOR HEALTH ( Alliance ) TABLE OF CONTENTS SECTION I. RECITALS... 1 SECTION II. DEFINITIONS... 2 SECTION

More information

UNIVERSITY - INDUSTRY SPONSORED RESEARCH AGREEMENT

UNIVERSITY - INDUSTRY SPONSORED RESEARCH AGREEMENT UNIVERSITY - INDUSTRY SPONSORED RESEARCH AGREEMENT THIS SPONSORED RESEARCH AGREEMENT (the Agreement ), effective this day of, 20 ( Effective Date ) is made by and between Northeastern University, a non-profit

More information

CITY OF DANA POINT AGENDA REPORT KELLY REENDERS, ECONOMIC DEVELOPMENT MANAGER

CITY OF DANA POINT AGENDA REPORT KELLY REENDERS, ECONOMIC DEVELOPMENT MANAGER 12/5/17 Page 1 Item #20 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: DECEMBER 5, 2017 TO: FROM: CITY COUNCIL KELLY REENDERS, ECONOMIC DEVELOPMENT MANAGER SUBJECT: HOMELESS OUTREACH

More information

PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF EL SEGUNDO AND

PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF EL SEGUNDO AND PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF EL SEGUNDO AND This AGREEMENT, is made and entered into this day of, 2019, by and between the CITY OF EL SEGUNDO, a municipal corporation ( CITY ) and,

More information

FUNDING AGREEMENT FOR MOBILITY HUB PROJECT BETWEEN LAKE TAHOE COMMUNITY COLLEGE DISTRICT AND TAHOE TRANSPORTATION DISTRICT

FUNDING AGREEMENT FOR MOBILITY HUB PROJECT BETWEEN LAKE TAHOE COMMUNITY COLLEGE DISTRICT AND TAHOE TRANSPORTATION DISTRICT FUNDING AGREEMENT FOR MOBILITY HUB PROJECT BETWEEN LAKE TAHOE COMMUNITY COLLEGE DISTRICT AND TAHOE TRANSPORTATION DISTRICT This Funding Agreement for the Mobility Hub Project ( Agreement ) is entered into

More information

CONSULTING SERVICES AGREEMENT [Lump Sum]

CONSULTING SERVICES AGREEMENT [Lump Sum] MWH CONTRACT No. CONSULTING SERVICES AGREEMENT [Lump Sum] This agreement ( Agreement ), with an effective date of September 20, 2013, is by and between the CITY OF NORTH ROYALTON ( CLIENT ) and MWH Americas,

More information

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager .d Staff Report Date: December, 1 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Andrea Ouse, Director of Community and Economic Development Abhishek Parikh,

More information

FACILITY USE AGREEMENT FOR UNIVERSITY OF CINCINNATI S NOVEL DEVICES LABORATORY

FACILITY USE AGREEMENT FOR UNIVERSITY OF CINCINNATI S NOVEL DEVICES LABORATORY Novel Devices Laboratory University of Cincinnati 933 Rhodes Hall Cincinnati, OH 45221-0030 (513) 556-4990 FACILITY USE AGREEMENT FOR UNIVERSITY OF CINCINNATI S NOVEL DEVICES LABORATORY This facility use

More information

PRACTICE TRANSFORMATION NETWORK PROGRAM PARTICIPATION AGREEMENT

PRACTICE TRANSFORMATION NETWORK PROGRAM PARTICIPATION AGREEMENT PRACTICE TRANSFORMATION NETWORK PROGRAM PARTICIPATION AGREEMENT THIS PROGRAM PARTICIPATION AGREEMENT ( Agreement ) is made and entered into as of the dates provided herein below, and effective as of the

More information

Webinar: CMSP Low Income Health Program (LIHP) County Medical Services Program Governing Board Presented on April 14 & 20, 2011

Webinar: CMSP Low Income Health Program (LIHP) County Medical Services Program Governing Board Presented on April 14 & 20, 2011 Webinar: CMSP Low Income Health Program (LIHP) County Medical Services Program Governing Board Presented on April 14 & 20, 2011 Agenda LIHP Background LIHP Goals & Principles Program Design Building upon

More information

M E M O R A N D U M O F U N D E R S T A N D I N G

M E M O R A N D U M O F U N D E R S T A N D I N G M E M O R A N D U M O F U N D E R S T A N D I N G THIS MEMORANDUM OF UNDERSTANDING (hereinafter referred to as AGREEMENT), is made and entered into as of the date of the last Party signature set forth

More information

Medi-Cal Enrollment Report Fiscal Year Comparison

Medi-Cal Enrollment Report Fiscal Year Comparison Medi-Cal Enrollment Report Fiscal Year Comparison November 30, 2018 8-Jan-19 Total Medi-Cal Enrollment Fiscal Year Comparison November 2018 12/31/2017 1/31/2018 2/28/2018 3/31/2018 4/30/2018 5/31/2018

More information

THIS LOCKBOX AND ACCOUNT CONTROL AGREEMENT (this Agreement ) is made as of, 200_, by and among ( Depositor ), ( Bank ) and ( Lender ).

THIS LOCKBOX AND ACCOUNT CONTROL AGREEMENT (this Agreement ) is made as of, 200_, by and among ( Depositor ), ( Bank ) and ( Lender ). FORM 18A.2 LOCKBOX AND ACCOUNT CONTROL AGREEMENT THIS LOCKBOX AND ACCOUNT CONTROL AGREEMENT (this Agreement ) is made as of, 200_, by and among _ ( Depositor ), ( Bank ) and ( Lender ). R E C I T A L S

More information

FIRST AMENDMENT TO THE FIRST AMENDED AND RESTATED RISK ACCEPTING ENTITY PARTICIPATION AGREEMENT

FIRST AMENDMENT TO THE FIRST AMENDED AND RESTATED RISK ACCEPTING ENTITY PARTICIPATION AGREEMENT FIRST AMENDMENT TO THE FIRST AMENDED AND RESTATED RISK ACCEPTING ENTITY PARTICIPATION AGREEMENT This First Amendment (this Amendment ) to the First Amended and Restated Risk Accepting Entity Participation

More information

STREAMGUYS, Inc. Authorized Streaming Agent Agreement Please complete and fax back entire agreement to us at

STREAMGUYS, Inc. Authorized Streaming Agent Agreement Please complete and fax back entire agreement to us at StreamGuys.com P.O. Box 828 Arcata California 95521 (707) 667-9479 Fax (707) 516-0009 info@streamguys.com STREAMGUYS, Inc. Authorized Streaming Agent Agreement Please complete and fax back entire agreement

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

SUPPLEMENTAL REBATE AGREEMENT Company Name

SUPPLEMENTAL REBATE AGREEMENT Company Name Department Log # SUPPLEMENTAL REBATE AGREEMENT Company Name This Supplemental Rebate Agreement ( Agreement ) is dated as of this 1 st day of January, by and between the State of Utah Department of Health,

More information

Section 5. Trends in Public Health Insurance Programs

Section 5. Trends in Public Health Insurance Programs Section 5 Trends in Public Health Insurance Programs Medicaid Enrollment Medicaid is the nation s major public health insurance program for low-income Americans. The program is administered by each state

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report AgendaItemNumber 33 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of,

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of, ACTUARIAL SERVICES AGREEMENT THIS AGREEMENT is made and entered into on this day of, 2016, by and between the EMPLOYEES RETIREMENT FUND OF THE CITY OF FORT WORTH d/b/a Fort Worth Employees Retirement Fund

More information

AGREEMENT BETWEEN ORANGE COUNTY HEALTH AUTHORITY DBA CALOPTIMA AND ORANGE COUNTY HEALTH CARE AGENCY FOR INTERGOVERNMENTAL TRANSFER RECITALS

AGREEMENT BETWEEN ORANGE COUNTY HEALTH AUTHORITY DBA CALOPTIMA AND ORANGE COUNTY HEALTH CARE AGENCY FOR INTERGOVERNMENTAL TRANSFER RECITALS AGREEMENT BETWEEN ORANGE COUNTY HEALTH AUTHORITY DBA CALOPTIMA AND ORANGE COUNTY HEALTH CARE AGENCY FOR INTERGOVERNMENTAL TRANSFER This Agreement is made this 1 st day of May, 2017, by and between the

More information

QUALCARE PATIENT CENTERED MEDICAL HOME SUPPLEMENT TO HMO/POS NETWORK ADDENDUM WITNESSETH:

QUALCARE PATIENT CENTERED MEDICAL HOME SUPPLEMENT TO HMO/POS NETWORK ADDENDUM WITNESSETH: QUALCARE PATIENT CENTERED MEDICAL HOME SUPPLEMENT TO HMO/POS NETWORK ADDENDUM This PATIENT CENTERED MEDICAL HOME SUPPLEMENT TO HMO/POS NETWORK ADDENDUM (the Supplement ) is made and entered into this day

More information

RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC.

RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC. RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC. WHEREAS, Itasca County is currently estimated to receive $256,336.00 for the current year 2014 and $569,636.00 for the year

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 40 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

SALEM CITY. NET METERING LICENSE AGREEMENT For Customer-Owned Electric Generating Systems of 100kW or Less

SALEM CITY. NET METERING LICENSE AGREEMENT For Customer-Owned Electric Generating Systems of 100kW or Less SALEM CITY NET METERING LICENSE AGREEMENT For Customer-Owned Electric Generating Systems of 100kW or Less This NET METERING LICENSE AGREEMENT ( Agreement ) is between ( Customer ) and Salem City ( Salem

More information

MODEL DISTRIBUTION COOPERATIVE AGREEMENT FOR INTERCONNECTION AND PARALLEL OPERATION OF DISTRIBUTED GENERATION LONG FORM CONTRACT

MODEL DISTRIBUTION COOPERATIVE AGREEMENT FOR INTERCONNECTION AND PARALLEL OPERATION OF DISTRIBUTED GENERATION LONG FORM CONTRACT APPENDIX A (insert date) MODEL DISTRIBUTION COOPERATIVE AGREEMENT FOR INTERCONNECTION AND PARALLEL OPERATION OF DISTRIBUTED GENERATION LONG FORM CONTRACT This Interconnection Agreement ( Agreement ) is

More information

INTER-COUNTY MUTUAL AID AGREEMENT Omnibus Agreement 2010 Revision

INTER-COUNTY MUTUAL AID AGREEMENT Omnibus Agreement 2010 Revision INTER-COUNTY MUTUAL AID AGREEMENT Omnibus Agreement 2010 Revision This OMNIBUS AGREEMENT is made and entered into by the undersigned counties (hereinafter referred to as Party Counties ) to enable them

More information

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT [TOP 3 INCHES ABOVE THIS LINE RESERVED FOR RECORDING DATA] PURCHASE OPTION and SHARED APPRECIATION AGREEMENT THIS PURCHASE OPTION AND SHARED APPRECIATION AGREEMENT (this Agreement ) is made and entered

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 46 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

FedMed Participating Facility Network Agreement

FedMed Participating Facility Network Agreement FedMed Participating Facility Network Agreement This Agreement is entered into as of the 1 st of, 20, between FedMed, Inc., hereinafter referred to as ( FedMed ) and, which includes the facilities listed

More information

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS: RESOLUTION NO. H- A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK, CALIFORNIA, APPROVING AN INTERAGENCY AGREEMENT FOR A HOMELESSNESS INCENTIVE PROGRAM FUNDED THROUGH MEASURE H WITH THE HOUSING

More information

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER This Employment Agreement ( Agreement ) is entered into by and between the Yorba Linda Water District ( District ), a county water district created

More information

HOW TO COMPLETE A BUSINESS ASSOCIATE AGREEMENT (BAA)

HOW TO COMPLETE A BUSINESS ASSOCIATE AGREEMENT (BAA) HOW TO COMPLETE A BUSINESS ASSOCIATE AGREEMENT (BAA) Once office has determined they would like to complete a Business Associate Agreement (BAA) with The Lash Group, Inc. dba Premier Source, please complete

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 2 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

DFI FUNDING BROKER AGREEMENT Fax to

DFI FUNDING BROKER AGREEMENT Fax to DFI FUNDING BROKER AGREEMENT Fax to 916-848-3550 This Wholesale Broker Agreement (the Agreement ) is entered i n t o a s o f (the Effective Date ) between DFI Funding, Inc., a California corporation (

More information

BUSINESS ASSOCIATE AGREEMENT W I T N E S S E T H:

BUSINESS ASSOCIATE AGREEMENT W I T N E S S E T H: BUSINESS ASSOCIATE AGREEMENT THIS BUSINESS ASSOCIATE AGREEMENT ( this Agreement ) is made and entered into as of this day of 2015, by and between TIDEWELL HOSPICE, INC., a Florida not-for-profit corporation,

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. ITEM NO. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: November 10, 2015

More information

WHITBY HYDRO CONNECTION AGREEMENT FOR A GENERATOR WITH MOMENTARY CLOSED TRANSITION OPERATION

WHITBY HYDRO CONNECTION AGREEMENT FOR A GENERATOR WITH MOMENTARY CLOSED TRANSITION OPERATION WHITBY HYDRO CONNECTION AGREEMENT FOR A GENERATOR WITH MOMENTARY CLOSED TRANSITION OPERATION This Connection Agreement ( Agreement ) is made and entered into this day of, 20, by Whitby Hydro ( the Distributor

More information

MINUTES CMSP GOVERNING BOARD Thursday, May 28, Governing Board Conference Room 1451 River Park Drive, Suite 213 Sacramento, CA 95815

MINUTES CMSP GOVERNING BOARD Thursday, May 28, Governing Board Conference Room 1451 River Park Drive, Suite 213 Sacramento, CA 95815 MINUTES CMSP GOVERNING BOARD Thursday, Governing Board Conference Room 1451 River Park Drive, Suite 213 Sacramento, CA 95815 MEMBERS PRESENT Jill Cook, Health Director, Yolo County Ann Connolly, Director,

More information

MuniServices, LLC Consultant Services Agreement

MuniServices, LLC Consultant Services Agreement MuniServices, LLC Consultant Services Agreement This Consultant Services Agreement (the Agreement ) is made as of the day of, 2015 ( Effective Date ) by and between MuniServices, LLC, a Delaware limited

More information

DRUG AND ALCOHOL TESTING SERVICES AGREEMENT

DRUG AND ALCOHOL TESTING SERVICES AGREEMENT DRUG AND ALCOHOL TESTING SERVICES AGREEMENT THIS AGREEMENT, is made between C.J. Cooper & Associates, Inc., an Iowa TSB corporation located at 1325 Stamy Rd, Hiawatha, IA 52233, hereinafter referred to

More information

BUSINESS ASSOCIATE AGREEMENT

BUSINESS ASSOCIATE AGREEMENT BUSINESS ASSOCIATE AGREEMENT THIS BUSINESS ASSOCIATE AGREEMENT (the Agreement ) is entered into this day of, 20, by and between the University of Maine System acting through the University of ( University

More information

EXCLUSIVE LICENSE AGREEMENT for EXCESS OFFSET CREDITS GENERATED by the LAKE ELSINORE AERATION & MIXING SYSTEM (LEAMS)

EXCLUSIVE LICENSE AGREEMENT for EXCESS OFFSET CREDITS GENERATED by the LAKE ELSINORE AERATION & MIXING SYSTEM (LEAMS) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 EXCLUSIVE LICENSE AGREEMENT for EXCESS OFFSET CREDITS GENERATED by the LAKE ELSINORE

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.01 Subject: Memorandum of Understanding - CalMHSA Sustainability Funding Commitment Department: Behavioral

More information

NORTHERN CALIFORNIA LABORERS MASONRY CONTRACTORS ASSOCIATION OF CENTRAL CALIFORNIA AGREEMENT JULY 1, 2010 WAGE INCREASE

NORTHERN CALIFORNIA LABORERS MASONRY CONTRACTORS ASSOCIATION OF CENTRAL CALIFORNIA AGREEMENT JULY 1, 2010 WAGE INCREASE NORTHERN CALIFORNIA LABORERS MASONRY CONTRACTORS ASSOCIATION OF CENTRAL CALIFORNIA 2008 2011 AGREEMENT JULY 1, 2010 WAGE INCREASE LOCALS 73, 185, 297, and 1130 Counties of Amador, Alpine, Butte, Calaveras,

More information

Drug Task Force Intergovernmental Agreement

Drug Task Force Intergovernmental Agreement Drug Task Force Intergovernmental Agreement Pursuant to the Georgia Constitution Art. IX, Sec. III, Para. I and O.C.G.A. 36-69-1 et seq., the following offices, agencies and governing bodies (hereinafter

More information

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

More information

Special Single Shift $29.04 $ /1/2008 7/1/2009 7/1/2010 Wages plus Vac./Holiday/Dues Supp. $28.31 $29.31

Special Single Shift $29.04 $ /1/2008 7/1/2009 7/1/2010 Wages plus Vac./Holiday/Dues Supp. $28.31 $29.31 NORTHERN CALIFORNIA LABORERS NORTHERN CALIFORNIA MASON CONTRACTORS MULTI-EMPLOYER BARGAINING ASSOCIATION 2008 2011 AGREEMENT JULY 1, 2009 WAGE INCREASE LOCALS 73, 185, 297, and 1130 Counties of Amador,

More information

AFFILIATION AGREEMENT

AFFILIATION AGREEMENT AFFILIATION AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into on this day of, 2017, by and between Greenville University, located at 315 E. College Ave., Greenville, IL 62246 and located

More information

Medicare Supplement Outline of Coverage

Medicare Supplement Outline of Coverage Medicare Supplement Outline of Coverage Plans A, F & N Anthem Blue Cross California 2017 This booklet includes premium rates, Medicare deductibles, copays and maximum out-of-pocket costs. Call toll-free

More information

Drexel University Independent Contractor Service Provider Agreement. Name: [ ] Limited Liability Company [ ] Professional Corporation

Drexel University Independent Contractor Service Provider Agreement. Name: [ ] Limited Liability Company [ ] Professional Corporation This is a form agreement for discussion purposes only. It does not constitute a binding offer or contract of Drexel University until all of the terms have been approved and this agreement is executed by

More information

TECHNOLOGY-ENABLED CARE COORDINATION AGREEMENT

TECHNOLOGY-ENABLED CARE COORDINATION AGREEMENT TECHNOLOGY-ENABLED CARE COORDINATION AGREEMENT THIS TECHNOLOGY-ENABLED CARE COORDINATION AGREEMENT ( Agreement ) is entered into by and between COMMUNITY CARE OF NORTH CAROLINA, INC., ( CCNC ), a North

More information

Standard MSKCC Agreement

Standard MSKCC Agreement CLINICAL TRIAL AGREEMENT THIS AGREEMENT (the Agreement ) is effective on the date last subscribed below (the "Effective Date"), and is by and between SLOAN-KETTERING INSTITUTE FOR CANCER RESEARCH and its

More information

INTERCONNECTION AND OPERATING AGREEMENT

INTERCONNECTION AND OPERATING AGREEMENT INTERCONNECTION AND OPERATING AGREEMENT This Interconnection and Operating Agreement ( Agreement ) for the facility located at, in the City of, Michigan, is entered into this day of, 200 by and between

More information

RETURN OF SERVICE CONTRACT

RETURN OF SERVICE CONTRACT RETURN OF SERVICE CONTRACT BETWEEN: Her Majesty the Queen in right of the Province of British Columbia as represented by the Minister of Health (the Province ) AND: @@@ (the Participant ) (the Parties

More information

SignatureMD Concierge Services Terms and Conditions (May 19, 2010)

SignatureMD Concierge Services Terms and Conditions (May 19, 2010) SignatureMD Concierge Services Terms and Conditions (May 19, 2010) These SignatureMD Concierge Services Patient Membership Terms and Conditions ( Terms & Conditions ) set forth the terms and conditions

More information

WOTC OPPORTUNITY TAX CREDIT

WOTC OPPORTUNITY TAX CREDIT WOTC OPPORTUNITY TAX CREDIT Take advantage of a federal incentive program providing tax credits to businesses that hire employees. Sign up with Tax Credit Co. s WOTC screening platform, and you can: Earn

More information

City of Palo Alto (ID # 7553) City Council Staff Report

City of Palo Alto (ID # 7553) City Council Staff Report City of Palo Alto (ID # 7553) City Council Staff Report Report Type: Consent Calendar Meeting Date: 1/23/2017 Summary Title: Pension Trust Supplemental Funds Title: Authorization to Establish a Supplemental

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

SAMPLE FORMS - CONTRACTS Compression Services Agreement (Form 8100) (See Attached Form)

SAMPLE FORMS - CONTRACTS Compression Services Agreement (Form 8100) (See Attached Form) SOUTHERN CALIFORNIA GAS COMPANY Revised CAL. P.U.C. SHEET NO. 51176-G LOS ANGELES, CALIFORNIA CANCELING Original CAL. P.U.C. SHEET NO. 49858-G SAMPLE FORMS - CONTRACTS Compression Services Agreement (Form

More information

Since 2008, California has experienced

Since 2008, California has experienced July 2013 Health Policy Brief The Effects of the Great Recession on Health Insurance: Changes in the Uninsured Population from 2007 to 2009 Shana Alex Lavarreda, Sophie Snyder, and E. Richard Brown SUMMARY:

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

INDEPENDENT CONSULTANT AGREEMENT FOR PROFESSIONAL SERVICES FF&E CONSULTING SERVICES

INDEPENDENT CONSULTANT AGREEMENT FOR PROFESSIONAL SERVICES FF&E CONSULTING SERVICES INDEPENDENT CONSULTANT AGREEMENT FOR PROFESSIONAL SERVICES FF&E CONSULTING SERVICES This Independent Consultant Agreement for Professional Services ( Agreement ) is made and entered into as of the 17th

More information

Cal Poly Community Partner Agreement

Cal Poly Community Partner Agreement Cal Poly Community Partner Agreement This agreement entered into this day of 200, between the Trustees of the California State University on behalf of California Polytechnic State University, San Luis

More information

Between the Northern Virginia Transportation Commission and NVTC Project Number:

Between the Northern Virginia Transportation Commission and NVTC Project Number: Attachment #5C I66 Commuter Choice Program Standard Project Agreement for Transform 66: Inside the Beltway Project Toll Revenue Funding of Projects and Administration Between the Northern Virginia Transportation

More information

MASTER PURCHASE AGREEMENT (For Sale of Non-Potable Fresh or Salt Water)

MASTER PURCHASE AGREEMENT (For Sale of Non-Potable Fresh or Salt Water) MASTER PURCHASE AGREEMENT (For Sale of Non-Potable Fresh or Salt Water) THIS MASTER PURCHASE AGREEMENT (this Agreement ) is made and entered into this day of, 201 (the Effective Date ), by and between

More information

Memorandum of Understanding Clean Energy Partnership

Memorandum of Understanding Clean Energy Partnership Memorandum of Understanding Clean Energy Partnership This Memorandum of Understanding (the Memorandum ), effective as of, 2014, sets forth certain understandings and agreements among the City of Minneapolis

More information

EXHIBIT K FORM OF ELECTRONIC TOLL COLLECTION AGREEMENT

EXHIBIT K FORM OF ELECTRONIC TOLL COLLECTION AGREEMENT EXHIBIT K FORM OF ELECTRONIC TOLL COLLECTION AGREEMENT This ELECTRONIC TOLL COLLECTION AGREEMENT (this Agreement ) is made and entered into this [ ] day of [ ] 20[ ], by and between the VIRGINIA DEPARTMENT

More information

Internal Audit Department NeighborWorks America. Audit Review of External Business Relationships Neighborhood Risk Management Corporation (NRMC)

Internal Audit Department NeighborWorks America. Audit Review of External Business Relationships Neighborhood Risk Management Corporation (NRMC) Internal Audit Department NeighborWorks America Audit Review of External Business Relationships Neighborhood Risk Management Corporation (NRMC) Project Number: NWA.EBR.2013 Audit Review of the External

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Authorize CCTA s Executive Director to Sign TFCA Funding Agreement 16-CC Approval would authorize the Authority s Executive

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 9 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

AGREEMENT REGARDING SALES TERMS, CONDITIONS AND PROCEDURES

AGREEMENT REGARDING SALES TERMS, CONDITIONS AND PROCEDURES AGREEMENT REGARDING SALES TERMS, CONDITIONS AND PROCEDURES THIS AGREEMENT, entered into as of, 2014, by and between Crown Building Products, LLC, 2155 FM 1187, Mansfield, TX 76063 ( Crown or Manufacturer

More information

ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services

ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services COUNTY County Medical Services Program (CMSP) Governing Board PROJECT TITLE Medi-Cal Outreach

More information

LOSS PORTFOLIO TRANSFER AGREEMENT. by and between. The Florida Department of Financial Services, as Receiver of [Company in Receivership] and

LOSS PORTFOLIO TRANSFER AGREEMENT. by and between. The Florida Department of Financial Services, as Receiver of [Company in Receivership] and LOSS PORTFOLIO TRANSFER AGREEMENT by and between The Florida Department of Financial Services, as Receiver of [Company in Receivership] and Purchaser [Name of Purchasing Company] TABLE OF CONTENTS Article

More information