m The California State University

Size: px
Start display at page:

Download "m The California State University"

Transcription

1 m The California State University D SERVICE PROVIDER D TRUSTEES SYSTEMWIDE MASTER ENABLING SERVICE AGREEMENT t This AGREEMENT is ma de and entered into this 1st day of July, 2016 pursuant to t he Public Contract Code 10700, et seq., by and between the Trustees of the California State University on behalf of Campus, hereafter referred to as Trustees, and Amendment No.: Agreement No.: Project No.: California State University Systemwide Service Provider, hereafter referred to as Service Provider. CSU Vendor ID No.: License or DIR No.: Project Name.: Shums Coda Associates 8306 Plan Check and/or Fire & Life Safety Reviews WITNESSETH: That the Service Provider in consideration of the statements and conditions h erein contained, agrees to furnish labor, materials, and equipment and to perform work necessary to complete, in a skillful manner: The Ser vice Provider is to provide Plan Check and/or Fire & Life Safety R eview services for the Public Works P rojects submitted by th e California State U niversity. This agreement is a Master Enabling Agreemen t under which each campus and administrative office of the CSU may engage the services of th e Service Provider as provided herein. Agr eement No , dated June 15, 2014 is hereby amended as follows: 1. This amendment exercises the final op tion to extend the t erm for an additional one (1) year. The t erm of this Agreement sh all be from July 1, 2014 through June 30, 2017 with no extension options remaining. Except as amended herein, all other terms and conditions of the original Agreement remain unch anged. The Service Provider sh all not perform services in excess of th e Agreement withou t prior written authorization to proceed from th e Trustees. Service Provider sh a ll report to the Contract Administrator, Mr. Thomas Kennedy, Chief of Architecture and En gineering for Capital Planning, Design and Construction in the Office of the Chancellor, 401 Golden Sh ore, Lon g Beach, CA (562) The total a mount to be expended under this Agreement shall be determined by the overall usage by each participating campus and the California St ate University, Office of the Chan cellor. Payment sh all be made in accordance with Rider A-1 a nd Rider A-2. Trustees of the California State University Service Provider Campus 1gnature) Firm Name Shu ms Coda Associates Elvyra F. San Juan, Assistant Vice Chancellor Address of Campus Prnject Administrator 401 Golden Shore, Long Beach, CA sea Acct Data: Fund Sub Fund Agency Yr. Ref/ Item Cat egory 5776 Stoneridge Mall Road, #150, Pleasanton CA Program Element Component Chapter Fiscal Yr. Legal Ref. Fund Name PS Account PS Fu nd PS Dept. ID PS Program PS Class PS Project/Grant Funds assigned on Service Order & Authorization to Proceed Amount Encumbered I hereby certify upon my personal knowledge that budgeted funds are available for the period and purpose $0 of the expenditures stated above. Amount of Increase $0 Amount of Decrease $0 Total Amount Encumbered $0 Accounting Office signs "Service Order & Authorization to Proceed" Date ic en Agreement and find the same to be in accordance with sity Contract Law. Steue Raskovich, General Counsel By Attorney b Date This Agreement may be executed in counte1pa rts all of which taken together shall constitute one and the ame Ag eement. The exchange of copies of this Agreement by electronic mail in "portable document format" (".PDF") form or by other similar electronic means shall constitute effective execntion 011d delivery of this Agreement a11d shall haue the same effect as copies executed and delivered with original sig11at11.res.

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

SERVICE AGREEMENT

SERVICE AGREEMENT SERVICE PROVIDER TRUSTEES SERVICE AGREEMENT 02-09-18 For use on any CSU project. This AGREEMENT is made and entered into this [Day] day of [Month], [Year] pursuant to the Public Contract Code 10700, et

More information

SAMPLE. California State University Lorem Ipsum Ipsum Lorem Service Provider, Inc.

SAMPLE. California State University Lorem Ipsum Ipsum Lorem Service Provider, Inc. SERVICE PROVIDER TRUSTEES TASK ORDER SERVICE AGREEMENT Rev. 7/12/16 For use on any CSU project. This AGREEMENT is made and entered into this [Day] day of [Month], [Year] pursuant to the Public Contract

More information

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions Trustees of the California State University Resolutions November 13-14, 2018 California State University Office of the Chancellor 401 Golden Shore, Long Beach, CA 90802 COMMITTEE ON UNIVERSITY AND FACULTY

More information

Rider A - Agreement General Provisions

Rider A - Agreement General Provisions Rider A - Agreement General Provisions 1. Service Provider Relationship. Service Provider, in the performance of this Agreement, is an independent contractor and is not an employee, agent, or officer of

More information

IEn The California State University

IEn The California State University IEn The California State University MASTER ENABLING AGREEMENT MECHANICAL PEER REVIEW ro1;1-1;1-1jj [J SERVIC E l'llo\'idell [J TllU~vrEES lor!gin ATOR) llus AGREE:t\IENT is made and entered into this t

More information

OPERATING AGREEMENT BETWEEN TRUSTEES AND AUXILIARY

OPERATING AGREEMENT BETWEEN TRUSTEES AND AUXILIARY OPERATING AGREEMENT BETWEEN TRUSTEES AND AUXILIARY This agreement is made and entered into by and between the State of California through its Trustees of the California State University by their duly qualified

More information

' m The Ca1ifornia State University

' m The Ca1ifornia State University . f ' ( ' m The Ca1ifornia State University 0 SER\1 CE PROVIDER 0 T RUSTEES (ORIG I ':\TOR) MASTER ENABLING AGREEMENT MECHANICAL PEER REVIEW ro1/14/141) This AGREEMENT is made and entered into this 15th

More information

mj The California State University

mj The California State University ( mj The California State University MASTER ENABLING AGREEMENT MECHANICAL PEER REVIEW ro1/14/141) This AGREEMENT is made and entered into this 15th day of June, 2016 pursuant to the Public Contract Code

More information

Disaster Hits! Are You Ready??

Disaster Hits! Are You Ready?? Disaster Hits! Are You Ready?? Fitting the Pieces Together Conference April 23. 2018 Rick Blackburn Assistant Director, Emergency Preparedness CSU Chancellors Office Robert Frey Director, National Claims

More information

SUBJECT: Deferred Maintenance and Capital Outlay Planning

SUBJECT: Deferred Maintenance and Capital Outlay Planning Capital Planning, Design and Construction Elvyra F. San Juan 401 Golden Shore, 2 nd Floor Assistant Vice Chancellor Long Beach, CA 90802-4210 www.calstate.edu (562) 951-4090 esanjuan@calstate.edu DATE:

More information

Campus Budget Submissions Due: August 19, 2008

Campus Budget Submissions Due: August 19, 2008 System Budget Office 401 Golden Shore, 5 th Floor Long Beach, CA 90802-4210 562-951-4560 Fax 562-951-4971 www.calstate.edu/budget FINAL-Budget Act of 2008 was chaptered on 9/23/08, AB 1781, Chapter 268

More information

The California State University Office of the Chancellor 401 Golden Shore Long Beach, California (562)

The California State University Office of the Chancellor 401 Golden Shore Long Beach, California (562) The California State University Office of the Chancellor 401 Golden Shore Long Beach, California 90802-4210 (562) 951-4411 Date: March 3, 2005 Code: TECHNICAL LETTER To: Associate Vice Presidents/Deans,

More information

Date: February 9, 2011 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Officers Benefits Representatives Reference: HR/Benefits

Date: February 9, 2011 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Officers Benefits Representatives Reference: HR/Benefits Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 E-mail: hradmin@calstate.edu Date: February 9, 2011 Code: TECHNICAL LETTER To: Human Resources Officers Benefits

More information

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions Trustees of the California State University Resolutions March 18-20, 2019 California State University Office of the Chancellor 401 Golden Shore, Long Beach, CA 90802 COMMITTEE ON CAMPUS PLANNING, BUILDINGS

More information

Planning, Building and Grounds (CPB&G) Board of Trustees. csu ORIENTATION FOR MEMBERS OF THE COMMITTEE ON. The California State University

Planning, Building and Grounds (CPB&G) Board of Trustees. csu ORIENTATION FOR MEMBERS OF THE COMMITTEE ON. The California State University csu The California State University Board of Trustees Board of Trustees Authority for Construction and Development ORIENTATION FOR MEMBERS OF THE COMMITTEE ON Campus Education Code Section 66606 www.leginfo.ca.gov/.html/edc_table_of_contents.html

More information

Date: October 3, 2008 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Directors Benefit Officers

Date: October 3, 2008 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Directors Benefit Officers Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 Date: October 3, 2008 Code: TECHNICAL LETTER To: Human Resources Directors Benefit Officers From: Subject: Bruce

More information

through its Trustees of the California State University by their duly qualified and acting

through its Trustees of the California State University by their duly qualified and acting OPERATING AGREEMENT AND LEASE BETWEEN TRUSTEES AND SAN FRANCISCO STATE UNIVERSITY STUDENT CENTER This agreement is made and entered into by and between the State of California through its Trustees of the

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSULB 49ER FOUNDATION

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSULB 49ER FOUNDATION OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSULB 49ER FOUNDATION This agreement is made and entered into by and between the Trustees of the California State University by their duly qualified

More information

Agreement No: N/A. Full Legal Name of Service Provider D D. pmpose efthe expendit11res stated above. Amount of Increase Daw

Agreement No: N/A. Full Legal Name of Service Provider D D. pmpose efthe expendit11res stated above. Amount of Increase Daw m 0 SERVICE PROVIDER D TRUSTEES (ORIGINATOR) The California State University SERVICE AGREEMENT 10;201sJ This.AGREEMENT is made and entered into this 1 day of July, 2016 pursuant to the Public Contract

More information

MATTER FOR ACTION: Board of Governors of the(~- ") Colorado State University System Meeting Date: August 3, 2012 Action Item.

MATTER FOR ACTION: Board of Governors of the(~- ) Colorado State University System Meeting Date: August 3, 2012 Action Item. Board of Governors of the(~- ") Colorado State University System Meeting Date: August 3, 2012 Action Item Approved 2013-0003-080312A Stretch Goal or Strategic Initiative: Colorado State University System

More information

Date: January 21, 2009 Code: TECHNICAL LETTER HR/Salary Overview

Date: January 21, 2009 Code: TECHNICAL LETTER HR/Salary Overview Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 email: hradmin@calstate.edu Date: January 21, 2009 Code: To: Associate Vice Presidents/Deans of Faculty Human

More information

PIEDMONT UNIFIED SCHOOL DISTRICT 2006 GENERAL OBLIGATION BONDS AGREED-UPON PROCEDURES REPORT JUNE 30, 2010

PIEDMONT UNIFIED SCHOOL DISTRICT 2006 GENERAL OBLIGATION BONDS AGREED-UPON PROCEDURES REPORT JUNE 30, 2010 PIEDMONT UNIFIED SCHOOL DISTRICT 2006 GENERAL OBLIGATION BONDS AGREED-UPON PROCEDURES REPORT JUNE 30, 2010 Citizens Fiscal Oversight Committee Piedmont Unified School District Piedmont, California INDEPENDENT

More information

Date: November 8, 2010 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Directors Benefits Officers

Date: November 8, 2010 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Directors Benefits Officers Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 E-mail: hradmin@calstate.edu Date: November 8, 2010 Code: TECHNICAL LETTER To: Human Resources Directors Benefits

More information

The California State University Office of the Chancellor 401 Golden Shore Long Beach, CA (562)

The California State University Office of the Chancellor 401 Golden Shore Long Beach, CA (562) The California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4275 (562) 951-4411 Code: HR 2004-21 Date: July 23, 2004 Reference: HR 2002-10 and HR 2001-25 and Sup. #1

More information

OPERATING AGREEMENT BETWEEN TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY AND CALIFORNIA STATE UNIVERSITY BAKERSFIELD FOUNDATION

OPERATING AGREEMENT BETWEEN TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY AND CALIFORNIA STATE UNIVERSITY BAKERSFIELD FOUNDATION OPERATING AGREEMENT BETWEEN TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY AND CALIFORNIA STATE UNIVERSITY BAKERSFIELD FOUNDATION This agreement is made and entered into by and between the State of California

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4275 (562) 951-4411 Date: January 11, 2006 Code: HR 2006-02 Reference: HR/Benefits 2004-30 To: CSU Presidents

More information

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, CHICO WILDCAT ACTIVITY CENTER. Audit Report April 15, 2011

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, CHICO WILDCAT ACTIVITY CENTER. Audit Report April 15, 2011 CONSTRUCTION CALIFORNIA STATE UNIVERSITY, CHICO WILDCAT ACTIVITY CENTER Audit Report 11-10 April 15, 2011 Members, Committee on Audit Henry Mendoza, Chair Melinda Guzman, Vice Chair Margaret Fortune Steven

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California 90802-4210 (562) 951-4411 Date: June 28, 2005 Code: TECHNICAL LETTER To: Human Resources Directors Benefits

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CAPITAL PUBLIC RADIO, INC.

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CAPITAL PUBLIC RADIO, INC. Agreement #MA 160665 OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CAPITAL PUBLIC RADIO, INC. This agreement is made and entered into by and between the Trustees of the California State University

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4210 (562) 951-4411 Date: May 13, 2004 Code: HR 2004-13 To: From: CSU Presidents Jackie R. McClain Vice Chancellor

More information

City College of San Francisco

City College of San Francisco 50 PHELAN AVENUE SAN FRANCISCO, CA 94112 415) 239 3000 Resolution includes authorization to transfer funds out of the Board Designated Reserve, which requires a 2/3 s vote of the Board of Trustees. DATE:

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4210 (562) 951-4411 Date: August 4, 2004 Code: TECHNICAL LETTER To: Human Resource Directors Payroll Managers

More information

ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT. MEASURE J GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2016

ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT. MEASURE J GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2016 ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT MEASURE J GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2016 ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT San Jose, California MEASURE J GENERAL OBLIGATION

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CALIFORNIA POLYTECHNIC STATE UNIVERSITY FOUNDATION

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CALIFORNIA POLYTECHNIC STATE UNIVERSITY FOUNDATION OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CALIFORNIA POLYTECHNIC STATE UNIVERSITY FOUNDATION This agreement is made and entered into by and between the Trustees of the California State

More information

Date: February 2, 2011 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Officers Benefit Officers. Overview

Date: February 2, 2011 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Officers Benefit Officers. Overview Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 e-mail: hradmin@calstate.edu Date: February 2, 2011 Code: TECHNICAL LETTER To: Human Resources Officers Benefit

More information

Board Policy 2711 Prohibited Interests in Contracts and Incompatible Activities Page 1 of 5

Board Policy 2711 Prohibited Interests in Contracts and Incompatible Activities Page 1 of 5 Page 1 of 5 A. Adoption San Joaquin Delta Community College Board of Trustees hereby adopts this policy to address the restrictions imposed by Education Code 72523 and Government Codes 1090 and 1125 governing

More information

HR Page 2 of 2

HR Page 2 of 2 Page 2 of 2 Restriction 3: For two years following retirement or separation from CSU employment, no former employee may enter into a contract in which he or she engaged in any of the negotiations, transactions,

More information

Subject: Audit Report 18-37, Accounts Receivable, San Francisco State University

Subject: Audit Report 18-37, Accounts Receivable, San Francisco State University Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu December 19,

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND ASSOCIATED STUDENTS OF SDSU

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND ASSOCIATED STUDENTS OF SDSU OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND ASSOCIATED STUDENTS OF SDSU This agreement is made and entered into by and between the Trustees of the California State University by their duly

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu August

More information

Subject: Audit Report 17-55, Cashiering, California State University, San Bernardino

Subject: Audit Report 17-55, Cashiering, California State University, San Bernardino Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu May

More information

Mary Ek, Assistant Vice Chancellor/Controller, Financial Services. 2017/2018 Centrally Paid Costs Direct Costs and Debt Service

Mary Ek, Assistant Vice Chancellor/Controller, Financial Services. 2017/2018 Centrally Paid Costs Direct Costs and Debt Service Financial Services 401 Golden Shore, 5th Floor Long Beach, CA 90802-4210 www.calstate.edu Mary Ek Assistant Vice Chancellor/Controller 562-951-4540 Coded Memo: FS 2017-02 Date: To: From: Subject: May 30,

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND SAN DIEGO STATE UNIVERSITY RESEARCH FOUNDATION

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND SAN DIEGO STATE UNIVERSITY RESEARCH FOUNDATION OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND SAN DIEGO STATE UNIVERSITY RESEARCH FOUNDATION This agreement is made and entered into by and between the Trustees of the California State University

More information

Date: May 17, 2007 Code: TECHNICAL LETTER HR/Salary To: Associate Vice Presidents/Deans of Faculty Human Resources Directors Payroll Managers

Date: May 17, 2007 Code: TECHNICAL LETTER HR/Salary To: Associate Vice Presidents/Deans of Faculty Human Resources Directors Payroll Managers Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 email: hradmin@calstate.edu Date: May 17, 2007 Code: TECHNICAL LETTER To: Associate Vice Presidents/Deans of

More information

OPERATING AGREEMENT AND LEASE BETWEEN TRUSTEES AND. UNIVERSITY UNION Amendment i

OPERATING AGREEMENT AND LEASE BETWEEN TRUSTEES AND. UNIVERSITY UNION Amendment i Lease LL090236 OPERATING AGREEMENT AND LEASE BETWEEN TRUSTEES AND UNIVERSITY UNION Amendment i This First Amendment to the Operating Agreement and Lease between Trustees and Auxiliary is entered into by

More information

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SACRAMENTO STUDENT HOUSING, PHASE I. Audit Report June 30, 2011

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SACRAMENTO STUDENT HOUSING, PHASE I. Audit Report June 30, 2011 CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SACRAMENTO STUDENT HOUSING, PHASE I Audit Report 11-11 June 30, 2011 Members, Committee on Audit Henry Mendoza, Chair Melinda Guzman, Vice Chair Margaret Fortune

More information

Last Revised: 1/28/11. Finance Data Warehouse Dashboard and Report Guide OPERATIONS

Last Revised: 1/28/11. Finance Data Warehouse Dashboard and Report Guide OPERATIONS Last Revised: 1/28/11 Finance Data Warehouse Dashboard and Report Guide OPERATIONS REVISION CONTROL Document Title: Author: File Reference: Finance Data Warehouse Dashboard and Report Guide Enterprise

More information

Operating Agreement and

Operating Agreement and ASSOCIATED STUDENTS CSULB Operating Agreement and Lease Between the Trustees of the California State University and Associated Students CSULB siz zoio 2 Function 1 4 Records 2 6 FiscalAudits 2 13 Indemnification

More information

CONFLICT INTEREST CODE

CONFLICT INTEREST CODE CONFLICT OF INTEREST CODE University of California October 2014 FILING OFFICERS The Conflict of Interest Code (COI) Filing Officer for all matters dealing with this Code, except for the Academic Decisions

More information

AGENDA COMMITTEE ON UNIVERSITY AND FACULTY PERSONNEL

AGENDA COMMITTEE ON UNIVERSITY AND FACULTY PERSONNEL AGENDA COMMITTEE ON UNIVERSITY AND FACULTY PERSONNEL Meeting: 8:30 a.m., Wednesday, January 23, 2019 Glenn S. Dumke Auditorium Hugo N. Morales, Chair Silas H. Abrego, Vice Chair Rebecca D. Eisen Douglas

More information

Schwab Institutional Trust Funds Participation Agreement

Schwab Institutional Trust Funds Participation Agreement Schwab Institutional Trust Funds Participation Agreement CHARLES SCHWAB BANK 211 Main Street, 14 th Floor San Francisco, CA 94105 2010 Charles Schwab Bank. All rights reserved. (0911-5944) Schwab Institutional

More information

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS EDUCATIONAL RESOURCE CENTER ADDITION. Audit Report December 16, 2010

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS EDUCATIONAL RESOURCE CENTER ADDITION. Audit Report December 16, 2010 CONSTRUCTION CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS EDUCATIONAL RESOURCE CENTER ADDITION Audit Report 10-17 December 16, 2010 Members, Committee on Audit Henry Mendoza, Chair Raymond W. Holdsworth,

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item # : 5 D-1 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: February 4, 214 r i] Consent l)

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO EXHIBIT E 1 1 KAMALA D. HARRIS Attorney General of the State of California JOYCE E. HEE (State Bar No. ) Supervising Deputy Attorney General ANNE MICHELLE BURR (State Bar No. 0) Deputy Attorney General

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California 90802-4210 (562) 951-4411 Date: December 20, 2004 Code: TECHNICAL LETTER To: From: Human Resources Directors

More information

Date: February 12, 2015 Code: TECHNICAL LETTER HR/Salary Associate Vice Presidents/Deans of Faculty Human Resources Officers Payroll Managers

Date: February 12, 2015 Code: TECHNICAL LETTER HR/Salary Associate Vice Presidents/Deans of Faculty Human Resources Officers Payroll Managers Date: February 12, 2015 Code: TECHNICAL LETTER To: Associate Vice Presidents/Deans of Faculty Human Resources Officers Payroll Managers From: Evelyn Nazario Margaret Merryfield Associate Vice Chancellor

More information

Date: April 23, 2018 Code: HR

Date: April 23, 2018 Code: HR Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4210 562-951-4411 Email: hradmin@calstate.edu Date: April 23, 2018 Code: HR 2018-07 Supersedes: HR 2017-15 To: From: CSU Presidents Melissa

More information

MT. SAN ANTONIO COMMUNITY COLLEGE DISTRICT PROPOSITION 39, GENERAL OBLIGATION BONDS (MEASURE R, NOVEMBER 2001) PERFORMANCE AUDIT.

MT. SAN ANTONIO COMMUNITY COLLEGE DISTRICT PROPOSITION 39, GENERAL OBLIGATION BONDS (MEASURE R, NOVEMBER 2001) PERFORMANCE AUDIT. (MEASURE R, NOVEMBER 2001) (MEASURE R, NOVEMBER 2001) CONTENTS Page Independent Auditor s Report... 1 Objectives... 2 Scope of the Audit... 2 Background Information... 3 Procedures Performed... 3 Results

More information

Riverside Community College District Policy No Business and Fiscal Affairs BP 6340 BIDS AND CONTRACTS

Riverside Community College District Policy No Business and Fiscal Affairs BP 6340 BIDS AND CONTRACTS Riverside Community College District Policy No. 6340 Business and Fiscal Affairs BP 6340 BIDS AND CONTRACTS References: Education Code Sections 81641 et seq.; Public Contract Code Sections 20650 et seq.,

More information

226

226 http://www.csus.edu/aba/facilities/facilities-planning.html 226 Five-Year Capital Improvement Program 2016/17 through 2020/21 227 Five-Year Capital Improvement Program 2016/17 through 2020/21 228 Sacramento

More information

CA Resident Packet. NOTE: Governmental entities. Federal, state, and local (including school districts) are not required to submit this form.

CA Resident Packet. NOTE: Governmental entities. Federal, state, and local (including school districts) are not required to submit this form. CA Resident Packet STATE OF CALIFORNIA VENDOR DATA RECORD STD 204 (Rev 8-10) (Required in lieu of IRS W-9 when doing business with the State of California) Vendor Number: NOTE: Governmental entities. Federal,

More information

Cal Poly San Luis Obispo Sources & Uses Budget - Summary Fiscal Year 2013/14

Cal Poly San Luis Obispo Sources & Uses Budget - Summary Fiscal Year 2013/14 Sources & Uses Budget - Summary Changes to FY 2012/13 Base - FY 13/14 FY 2013/14 Sources State Tax Revenues 83,073,668 12,923,400 95,997,068 Campus Based Fees 143,994,000 10,334,000 154,328,000 Interest

More information

CAPITAL PLANNING, DESIGN AND CONSTRUCTION SECTION I -CAPITAL OUTLAY AND PUBLIC WORKS CONTRACTS SECTIONS TABLE OF CONTENTS

CAPITAL PLANNING, DESIGN AND CONSTRUCTION SECTION I -CAPITAL OUTLAY AND PUBLIC WORKS CONTRACTS SECTIONS TABLE OF CONTENTS TABLE OF CONTENTS SECTION PAGE Capital Outlay and Public Works Contracts 9000 1 Capital Outlay 9001 1 Decentralized Capital Outlay Process 9002 2 Public Works Construction Contracts 9003 4 Public Works-Related

More information

CALIFORNIA STATE UNIVERSITY, FRESNO ASSOCIATION, INC. Reserve Policy

CALIFORNIA STATE UNIVERSITY, FRESNO ASSOCIATION, INC. Reserve Policy CALIFORNIA STATE UNIVERSITY, FRESNO ASSOCIATION, INC. Reserve Policy Each California State University auxiliary organization is required to conform to policies of the Board of Trustees and the campus (ref:

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSU FULLERTON AUXILIARY SERVICES CORPORATION

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSU FULLERTON AUXILIARY SERVICES CORPORATION OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSU FULLERTON AUXILIARY SERVICES CORPORATION This Agreement is made and entered into by and between the Trustees of the California State University

More information

Certificate of. Insurance Information. Packet

Certificate of. Insurance Information. Packet Insurance INSURANCE Certificate of CERTIFICATE Insurance Information INFORMATION Packet PACKET INSURANCE CERTIFICATE INFORMATION PACKET Insurance Requirements The California State University has established

More information

Form Rev 02/10 COMMUNITY BASED ORGANIZATION Master Contract Exhibit A and B Coversheet

Form Rev 02/10 COMMUNITY BASED ORGANIZATION Master Contract Exhibit A and B Coversheet Form 110-8 Rev 02/10 COMMUNITY BASED ORGANIZATION Master Contract Exhibit A and B Coversheet Dept Name: SSA Children & Family Services Vendor ID #: 27284 Board PO #: Bus Unit: SOCSA Master Contract #:

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY BAKERSFIELD CHANNEL ISLANDS CHICO DOMINGUEZ HILLS FRESNO FULLERTON HAYWARD HUMBOLDT LONG BEACH LOS ANGELES MARITIME ACADEMY MONTEREY BAY NORTHRIDGE POMONA SACRAMENTO SAN

More information

2014 Corporate Compliance Summary

2014 Corporate Compliance Summary Auxiliary Organizations Association 2014 Corporate Compliance Summary I. Corporate and Auxiliary Organization Law Changes There are presently 86 auxiliary organizations appearing on good standing list

More information

The California State University BUSINESS AND FINANCE

The California State University BUSINESS AND FINANCE I The California State University BUSINESS AND FINANCE 401 Golden Shore, 5th Floor Long Beach, CA 90802-42 10 CSU Legislative Reports Website https://www.calstateedu/legislativereports/ Steve Relyea Executive

More information

12 Months Master Pay Scale Salary Table

12 Months Master Pay Scale Salary Table B-1 Master Pay Scale Salary Table 2017-2018 An employee who does not earn a credited year of service and/or who remains on the same pay step for any other reason (such as being at the maximum pay step)

More information

Page 1 of 6 Home Search Students Faculty & Staff Teaching & Learning Administration Alumni, Parents & Donors Business, Community & Gov't Public Affairs CPDC» Construction Management Contract Documents

More information

SAN FRANCISCO STATE UNIVERSITY. Financial Statements. June 30, (With Independent Auditors Report Thereon)

SAN FRANCISCO STATE UNIVERSITY. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 2 Management s Discussion and Analysis (Unaudited) 3 14 Financial Statements: Statement

More information

INDEPENDENCE LOCAL SCHOOLS Board Meeting

INDEPENDENCE LOCAL SCHOOLS Board Meeting Exhibit #2 INDEPENDENCE LOCAL SCHOOLS Board Meeting 9-20-2016 August 2016 Financial Reports 1 Independence Local Schools Fiscal Year 2017 Revenue Collection by Fund Exhibit #2 FY 17 % of Projected % of

More information

Budgets in the CSU. CSU 101 Budget February 2012 Pismo Beach. Debbie Brothwell Deputy Vice President, Finance CSU East Bay

Budgets in the CSU. CSU 101 Budget February 2012 Pismo Beach. Debbie Brothwell Deputy Vice President, Finance CSU East Bay Budgets in the CSU CSU 101 Budget February 2012 Pismo Beach Debbie Brothwell Deputy Vice President, Finance CSU East Bay Overview How is the CSU Funded? Overview of the CSU Budget Process State of California

More information

1a. Name 1b. Reservation Number 1c. Incentive No. 1d. Incentive Amount. 2a. VIN 2b. Model Yr 2c. Make 2d. Model 2e. GVWR

1a. Name 1b. Reservation Number 1c. Incentive No. 1d. Incentive Amount. 2a. VIN 2b. Model Yr 2c. Make 2d. Model 2e. GVWR ARF-3 NATURAL GAS VEHICLE INCENTIVE PAYMENT CLAIM FORM 1. Applicant and Reservation (Please Type) 1a. Name 1b. Reservation Number 1c. Incentive No. 1d. Incentive Amount 2. Payment Claim Information (Please

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CALIFORNIA STATE UNIVERSITY FOUNDATION

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CALIFORNIA STATE UNIVERSITY FOUNDATION OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CALIFORNIA STATE UNIVERSITY FOUNDATION This agreement is made and entered into by and between the Trustees of the California State University

More information

AGENDA COMMITTEE ON FINANCE

AGENDA COMMITTEE ON FINANCE AGENDA COMMITTEE ON FINANCE Meeting: 1:00 p.m., Tuesday, January 22, 2019 Glenn S. Dumke Auditorium John Nilon, Chair Peter J. Taylor, Vice Chair Jane W. Carney Douglas Faigin Emily Hinton Jack McGrory

More information

CALIFORNIA STATE UNIVERSITY, HAYWARD. Combined Financial Statements. June 30, (With Independent Auditors Report Thereon)

CALIFORNIA STATE UNIVERSITY, HAYWARD. Combined Financial Statements. June 30, (With Independent Auditors Report Thereon) Combined Financial Statements (With Independent Auditors Report Thereon) Three Embarcadero Center San Francisco, CA 94111 Independent Auditors Report Dr. Norma S. Rees President California State University,

More information

City of Palo Alto (ID # 6910) City Council Staff Report

City of Palo Alto (ID # 6910) City Council Staff Report City of Palo Alto (ID # 6910) City Council Staff Report Report Type: Consent Calendar Meeting Date: 6/6/2016 Summary Title: On-Call Contracts FY 2017 - FY 2019 Title: Approval of Four Contracts for On-Call

More information

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS CLASSROOM AND FACULTY OFFICE RENOVATION/ADDITION NORTH HALL

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS CLASSROOM AND FACULTY OFFICE RENOVATION/ADDITION NORTH HALL CONSTRUCTION CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS CLASSROOM AND FACULTY OFFICE RENOVATION/ADDITION NORTH HALL Audit Report 13-13 March 27, 2014 Lupe C. Garcia, Chair Steven M. Glazer, Vice Chair

More information

State of California CONTRACT NOTIFICATION ****NON-MANDATORY>****

State of California CONTRACT NOTIFICATION ****NON-MANDATORY>**** Department of General Services Procurement Division 707 Third Street, 2 nd Floor West Sacramento, CA 95605-2811 State of California CONTRACT NOTIFICATION ****NON-MANDATORY>**** CONTRACT NUMBER: 1-08-65-65-01

More information

Last Revised: 1/19/11. Finance Data Warehouse Dashboard and Report Guide MANAGE MY BUDGET

Last Revised: 1/19/11. Finance Data Warehouse Dashboard and Report Guide MANAGE MY BUDGET Last Revised: 1/19/11 Finance Data Warehouse Dashboard and Report Guide MANAGE MY BUDGET REVISION CONTROL Document Title: Author: File Reference: Finance Data Warehouse Dashboard and Report Guide Enterprise

More information

CITY OF SACRAMENTO PROFESSIONAL SERVICES AGREEMENT LESS THAN $25,000

CITY OF SACRAMENTO PROFESSIONAL SERVICES AGREEMENT LESS THAN $25,000 PROJECT NAME: AGREEMENT TERM: AUTHORIZED RENEWALS: DEPARTMENT: DIVISION: CITY OF SACRAMENTO PROFESSIONAL SERVICES AGREEMENT LESS THAN $25,000 THIS AGREEMENT is made at Sacramento, California, as of ( Effective

More information

ITHACA COLLEGE EQUIPMENT LEASE MASTER AGREEMENT. 1. TERM: This Agreement is effective from (insert dates for a three year period).

ITHACA COLLEGE EQUIPMENT LEASE MASTER AGREEMENT. 1. TERM: This Agreement is effective from (insert dates for a three year period). ITHACA COLLEGE EQUIPMENT LEASE MASTER AGREEMENT This Master Agreement is hereby entered into between Ithaca College, a state of New York educational institution in Ithaca, New York, hereafter referred

More information

CHAPTER 15 CAPITAL PROJECTS FUNDING FOR UNIVERSITY FACILITIES

CHAPTER 15 CAPITAL PROJECTS FUNDING FOR UNIVERSITY FACILITIES CHAPTER 15 CSU FUND: Operating CSU Funds 441 TF Extended Education Operations 444 TF Extended Education Campus Partners 452 TF Facility Revenue Fund-Health Facilities Fees 472 TF Parking Revenue Fund-Parking

More information

CALIFORNIA STATE UNIVERSITY, FRESNO. Financial Statements. June 30, (With Independent Auditors Report Thereon)

CALIFORNIA STATE UNIVERSITY, FRESNO. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Financial Statements: Statement of Net Assets

More information

CAL STATE UNIVERSITY IN A TIME OF FISCAL CRISIS: A CAUTIONARY TALE OF MANAGERIAL FLEXIBILITY

CAL STATE UNIVERSITY IN A TIME OF FISCAL CRISIS: A CAUTIONARY TALE OF MANAGERIAL FLEXIBILITY CAL STATE UNIVERSITY IN A TIME OF FISCAL CRISIS: A CAUTIONARY TALE OF MANAGERIAL FLEXIBILITY CALIFORNIA FACULTY ASSOCIATION FEBRUARY 8, 2011 Governor Brown s proposal for California s 2011-12 budget contains

More information

STOCKTON CENTER SITE AUTHORITY

STOCKTON CENTER SITE AUTHORITY STOCKTON CENTER SITE AUTHORITY Board of Directors Director Susan Talamantes Eggman, Vice Chair Director Ann Johnston Director Diana Lowery Alternate: Elbert Holman Director Joseph Sheley Director Peter

More information

Elevator Replacement Project (XPL189)

Elevator Replacement Project (XPL189) Facilities Management Elevator Replacement Project (XPL189) REQUEST FOR PROPOSALS Design Services PLANNING DESIGN CONSTRUCTION SUSTAINABILITY OPERATIONS MANAGEMENT 1 Harpst Street Arcata, California 95521-8299

More information

Definitions. For this Regents Rule, the terms listed below have the following meaning:

Definitions. For this Regents Rule, the terms listed below have the following meaning: The University of North Texas System Rules Chapter 11 Facilities and Regents Real Estate 11.200 Construction Projects 11.201 Definitions. For this Regents Rule, the terms listed below have the following

More information

CALIFORNIA STATE UNIVERSITY, CHICO. Financial Statements. June 30, (With Independent Auditors Report Thereon)

CALIFORNIA STATE UNIVERSITY, CHICO. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis (unaudited) 3 Financial Statements: Statement of

More information

BOARD OF TRUSTEES THE CALIFORNIA STATE UNIVERSITY

BOARD OF TRUSTEES THE CALIFORNIA STATE UNIVERSITY LOTTERY FUNDS CALIFORNIA STATE UNIVERSITY, EAST BAY Audit Report 14-23 April 22, 2014 Lupe C. Garcia, Chair Steven M. Glazer, Vice Chair Adam Day Rebecca D. Eisen Hugo Morales Members, Committee on Audit

More information

Overview. Affected Employee: All employee groups/units subject to the 2009/2010 Furlough Program Group(s)/Unit(s) Summary

Overview. Affected Employee: All employee groups/units subject to the 2009/2010 Furlough Program Group(s)/Unit(s) Summary ` Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 email: hradmin@calstate.edu Date: August 20, 2009 Code: TECHNICAL LETTER To: Associate Vice Presidents/Deans

More information

REQUEST FOR PROPOSAL Project with Construction Manager Services At Risk with Guaranteed Maximum Price

REQUEST FOR PROPOSAL Project with Construction Manager Services At Risk with Guaranteed Maximum Price REQUEST FOR PROPOSAL Project with Construction Manager Services At Risk with Guaranteed Maximum Price Dining Center Replacement Building Project MA-1014 Revised October, 2010 REQUEST FOR PROPOSALS FOR

More information

LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER

LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER The California State University is a remarkable institution that is comprised of 23 campuses offering an outstanding education to 438,157

More information

Local ballot measure: B. Redding School District Bond Measure

Local ballot measure: B. Redding School District Bond Measure B Redding School District Bond Measure Ballot question To improve the quality of education; repair/replace leaky roofs; modernize and construct classrooms, restrooms and school facilities; and make health,

More information

Problem Contract Clauses and Why You Should Care. Steven Raskovich University Counsel April 21, 2009 FOA 2009 Annual Conference

Problem Contract Clauses and Why You Should Care. Steven Raskovich University Counsel April 21, 2009 FOA 2009 Annual Conference Problem Contract Clauses and Why You Should Care Steven Raskovich University Counsel April 21, 2009 FOA 2009 Annual Conference CSU Authority to Contract Purchase and Sale of Goods and Services Authority

More information

Deputy Attorney General (I D -K OF THE COURT

Deputy Attorney General (I D -K OF THE COURT San Francisco, California 94 102-7004 GONZALES 4 455 Golden Gate, Suite 11000 Supervising Deputy Attorney General Deputy Attorney General (I D -K OF THE COURT 3 KRISTIAN D. WHITTEN (State Bar No. 58626)

More information

Date: January 16, 2007 Code: TECHNICAL LETTER HR/Salary To: Human Resources Directors Payroll Managers

Date: January 16, 2007 Code: TECHNICAL LETTER HR/Salary To: Human Resources Directors Payroll Managers Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802 4210 562 951 4411 email: hradmin@calstate.edu Date: January 16, 2007 Code: To: Human Resources Directors Payroll Managers From:

More information