Subject: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration

Size: px
Start display at page:

Download "Subject: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration"

Transcription

1 ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director AGENDA_May 25, 2010 AGENCY ADMIN. & FINANCE 1000 San Leandro Boulevard, Suite 300 San Leandro, CA April 30, 2010 Tel: (510) Fax: (510) The HonorabIe Board ofsupervisors County Administration Building 1221 Oak Street Oakland, CA Dear Board Members: Subject: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration RECOMMENDATION: In order to enable the Alameda County Waste Management Authority (Authority) to reimburse the Alameda County Department of Environmental Health for the monitoring and reporting of solid waste facilities in Alameda County, it is recommended that your Board: 1. Accept the Memorandum of Understanding between Alanleda County and the Alameda County Waste Management Authority; and 2. Approve and authorize the Director ofenvironmental Health Services or designee to execute the Memorandum of Understanding (MOU) or any subsequent arnendment(s); and 3. Approve and authorize the Auditor-Controller's Office to make the necessary budget adjustments in Fund as reflected in the attached Financial Recommendation. SUMMARY: Tn order to reduce un-necessary disposal of recyclable compostable Green Waste to landfills, the Alameda County Waste Management Authority adopted Ordinance Implementation ofthe ordinance requires field checking truck loads entering Alameda County landfills and transfer stations to insure green wastes are not intermixed with solid waste. The Environmental Health Department, as the Local Enforcement Agency (LEA) for Solid Waste regulatory oversight, routinely inspects all landfills and transfer stations. Consolidating the needs of Ordinance with existing inspectional requirements will not result in a significant increase to workload but will limit the number of inspectors each facility works with from a possible two inspectors to one inspector.

2 Honorable Board of Supervisors Page Two of Two Apli130,2010 The MOD provides for cost reimbursement by the hourly rate established in the Departments fee schedule. It is anticipated that the MOU will result in approximately $30,000 in annual revenue. DISCUSSION/FINDINGS: In 1991 the passage of AB939 made waste diversion and recycling programs public mandates. Alameda County has set a goal of recycling 75% of waste. Removing green waste from the waste stream is part of the goal. Checking inbolmd vehicles at waste facilities for green waste and redirecting the loads will help achieve the goal. An educational effort to teach regular customers, such as landscapers, to separate recyclables from waste is part of the project and will help achieve the 75% diversion goals. To this end, the Department is in the position to assist by providing field oversight ofrandomly selected vehicles that enter the landfills and transfer stations for the purpose of disposing ofsolid waste. Department staff, by agreement, as defined within the MOU, shall evaluate disposal loads to verify that recyclable compostable green waste is not being treated as solid waste which is land filled. Doing so promotes diversion and brings the county that much closer to meeting the stated diversion goal. The Department worked with the Authority to develop an MOU that clarifies this collaboration and working relationship. FINANCING: It is now necessary to align the County's appropriation with the estimated funding. No net County cost will be incurred as a result of acceptance of this MOO. Very truly yours, AB:hn cc: Auditor-Controller County Counsel ~4~o ~~e, Director Health Care Services Agency

3 FINANCIAL RECOMME DATIO AGENDA DATE: 5/25/2010 Subject of Board Letter: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration BY: 2011 FUND: Th 1I e of 0 signalions, as rallow : ORC Th increase (de rease) in anticipated revenue, as fall w : 1,,!ormtlllOlml onc.'\('(t PROG PROJ/(~I~ Al\10Ul'lT $30,000 ORGTOTAL $30,000 IIl!ormati(}/wl ORG A('C'T PROG PI~OJ/CR AI\IOU~l ORGTOTAL $0 GRA D TOTA A 1'1 IPA ED REV '30,000 UE ========= The increase (decreas ) in appr prialions. as follow.: Ii,!OJ'I!WIIOIW! ORC ACel' PROG PRO.I/GR AMOUNT $30,000 OR TOTAL $30,000 lil/orlllatlojiiii ORC Acel' PROG PROJ/CR AMOUNT ORG1'OTAL $0 RAND OTAL APPROPRIA ION $ =========

4 MEMORANDUM OF UNDERSTANDING FOR MONITORING COMPLIANCE WITH ALAMEDA COUNTY WASTE MANAGEMENT AUTHORITY ORDINANCE This Memorandum of Understanding ("MOU") is entered Into by and between the County of Alameda ("County") and the Alameda County Waste Management Authority ("Authority") and shall become effective this 1st day of April, This MOU is entered into in consideration of the following matters: A. Ordinance ("Ordinance"), an ordinance prohibiting the disposal of certain materials at Alameda County landfills, was passed and adopted January 28, 2009, by the Authority, and became effective 30 days thereafter. B. Ordinance requires all "Solid Waste Enterprises", as defined, to submit a Compliance Plan to the Authority that describes the actions to be taken to comply with the Ordinance and help prevent disposal of Covered Material, as defined, at Alameda County landfills. C. Ordinance specifies required elements of Compliance Plans including signage, loadchecking program, and record keeping. D. Ordinance requires transfer stations and landfills to assess a specified surcharge on self-haulers delivering Significant Quantities of Covered Material for landfill disposal. E. The Alameda County Department of Environmental Health (DEH) is the legallydesignated and certified Local Enforcement Agency (LEA) for all incorporated and unincorporated areas of Alameda County, except the City of Berkeley. F. LEA duties include periodic inspections of transfer stations and landfills in Alameda County, except the City of Berkeley. NOW, THEREFORE, the parties do agree as follows: 1. Purpose of Memorandum of Understanding The purpose and intent of this MOU is to specify arrangements between DEH and the Authority for the monitoring and reporting by the LEA on the adherence of solid waste facilities in Alameda County to their approved Compliance Plans under Ordinance , and to do so in a manner which dearly delineates the responsibilities and duties of each party.

5 2. Alameda County Department of Environmental Health Obligations and Duties Exhibit A by this reference is incorporated in and made a part of this agreement. 3. Alameda County Waste Management Authority Obligations and Duties Exhibit B by this reference is incorporated in and made a part of this agreement. 4. Termination The Parties may terminate this MOU at any time by mutual written agreement or by thirty-day written notice of intent to terminate by one of the Parties. 5. Notices Reports, payments, and other communications pursuant to this agreement are to be sent as follows: Alameda County Waste Management Authority Tom Padia StopWaste,Org 1537 Webster Street Oakland, CA Phone: (510) Fax: (510) tpadia@stopwaste.org Alameda County Department of Environmental Health Ronald Browder Chief, Environmental Protection Division 1131 Harbor Bay Parkway Alameda, California Fax: (510) ronald.browder@acgov.org 6. Insurance Requirements Each party shall, at all times during performance of this agreement, maintain in full force and effect the following insurance policies or their self-insured equivalent: (a) Comprehensive generaillabillty insurance, Including personal injury liability, blanket contractual liability, and broad-form property damage liability coverage. The combined single limit for bodily injury and property damage shall be not less than $1,000,000. (b) Automobile bodily injury and property damage liability insurance covering owned, non-owned, rented, and hired cars. The combined single limit for bodily injury and property damage shall be not less than $1,000,000.

6 (c) Statutory workers' compensation and employer's liability insurance as required by state law. 7. Project Records County shall keep and maintain a complete copy of all costs and expenditures relating to implementation of this agreement, together with a complete copy of all reports, contracts and other documents relating to the Project, and the same shall be available for inspection by the parties at any time during usual business hours. 8. Limitation of Liability County, Authority and their respective legislative bodies, employees, officers, agents and assigns shall not be responsible for any damage or liability occurring by reason of anything done or omitted to be done by the other Party in connection with carrying out this Agreement. It is understood and agreed that pursuant to California Government Code Section 895.4, each Party shall fully indemnify and hold the other harmless from any liability imposed for injury (as defined in Government Code Section 810.8) by reason of anything done or omitted to be done by the indemnifying Party in connection with any work, authority or jurisdiction delegated to the indemnifying member under this Agreement. This hold harmless and indemnification provision shall apply to any activities, error or omission of each Party and/or the Party's officers, employees, agents, consultants or contractor or any person or entity acting or omitting to act for or on behalf of said Party or such person or entities as are specifically authorized and empowered by the Party to act for the Party. 9. Dispute Resolution The parties shall make a good faith effort to settle any dispute or claim arising under this Agreement. Ifthe parties fail to resolve such disputes or claims, they shall submit them to non-binding mediation in the County of Alameda, California, or by mutual agreement in any other location. If mediation does not arrive at a satisfactory result, arbitration, if agreed to by all parties, or litigation may be pursued. In the event any of these dispute resolution processes are involved, each party shall bear its own costs and attorneys fees.

7 ALAMEDA COUNTY WASTE MANAGEMENT AUTHORITY ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY, DEPARTMENT OF ENVIRONMENTAL HEALTH GARY WOLFF Executive Director ARIU LEVI Director Date: _ Date: _ Authority Co 7/0 nsel if Date: 0 CI I d

8 EXHIBIT A Scope of Work for Alameda County Environmental Health Twice a month at routine facility inspections, use a checklist format (to be provided by StopWaste.Org) to review compliance by facility operator with each element of their Compliance Plan. Once a month, spend up to one hour at each facility observing incoming route truckloads and self-haul customers and monitoring compliance with Landfill Ban ordinance. By mutual agreement with Authority staff, less time and effort may be spent at some facilities and more at others, based upon levels ofcustomer traffic and specific facility activities. Once a month, or more often as agreed upon, transmit facility checklists and monitoring reports to StopWaste.Org. LEA will be responsible for documenting observed compliance by facility operators with Ordinance , but not for issuing written warnings or citations, hearing appeals, or tracking down the sources of plant debris in any observed multi-customer route truck loads. LEA documentation may consist of hard copy or electronic written reports and may include photos or video files as well. DEH will submit invoices to Authority, quarterly, within 30 days of the end of the quarter, based upon documented time spent by Senior Registered Environmental Health Specialists performing above duties, at the hourly billing rate for such staff (understood to be $189 per hour for FY 09/10). Said hourly rate may increase in future fiscal years. Documented time invoiced shall not include any time spent performing normal LEA duties, nor any travel time that would otherwise be incurred in the performance of routine LEA duties, but shall include additional time spent onsite at solid waste facilities performing tasks in this scope ofwork, and time spent in writing up and transmitting reports indicated in this scope of work. Invoiced hours shall not exceed an average 20 hours per month total through September, 2010 and shall not exceed an average of 14 hours per month total thereafter without prior written authorization by the Authority. Invoices shalj contain a list of staff inspectors, total hours billed for each and time spent at each facility performing above tasks for billing period.

9 EXHIBIT B Scope of Work for Alameda County Waste Management Authority Authority shall make available to LEA all current, approved Compliance Plans submitted by solid waste facilities in Alameda County, and shall make any updated or modified Plans available as they are approved by the Authority. Authority shall develop a "facility checklist" for use by LEA inspectors during routine site visits to review compliance by facility operator with each element of their Compliance Plan. Authority shall also develop guidelines for use by LEA inspectors at solid waste facilities in observing incoming route truckloads and self-haul customers and monitoring compliance with Landfill Ban ordinance. Authority shall provide training sessions and presentations to LEA staff as requested. Authority staff or designated Enforcement Officials shall be responsible for any and all formal warnings, citations or other enforcement activities related to Ordinance Authority shall remit payment to DEB within 30 days for complete, approved invoices submitted in accordance with terms in Exhibit A, or shall request clarifications and/or additional documentation within 30 days of initial submittal of invoice.

2. Authorize the Auditor-Controller to increase appropriation and revenue by $70,000 as outlined in the Financial Recommendation.

2. Authorize the Auditor-Controller to increase appropriation and revenue by $70,000 as outlined in the Financial Recommendation. ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA Jan 26, 2010 ALEX BRISCOE, Acting Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 AGENCY ADMIN.

More information

Independent Certified Public Accountant Audit of Financial Records and Preparation of Report to State Controller

Independent Certified Public Accountant Audit of Financial Records and Preparation of Report to State Controller Request for Proposals for: Independent Certified Public Accountant Audit of Financial Records and Preparation of Report to State Controller Release Date: January 25, 2018 Proposals Due: March 2, 2018 StopWaste

More information

Request for Proposals for Waste Reduction Business Assistance Services

Request for Proposals for Waste Reduction Business Assistance Services Request for Proposals for Waste Reduction Business Assistance Services Release Date: January 27, 2017 Proposals Due: March 3, 2017 Contact: Rachel Balsley, Senior Program Manager (510) 891-6524 RBalsley@StopWaste.org

More information

Approval Standard Services Agreement Amendment between Joseph Barger M.D., and Public Health Department, Emergency Medical Services

Approval Standard Services Agreement Amendment between Joseph Barger M.D., and Public Health Department, Emergency Medical Services ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA November 1 2012 ALEX BRISCOE, Director AGENCY ADMIN. & FINANCE 1000 San Leandro Blvd, Suite 300 San Leandro, CA 94577 Tel: (510) 618-3452 Fax: (510) 351-1367

More information

AGREEMENT BETWEEN HUMBOLDT WASTE MANAGEMENT AUTHORITY AND HUMBOLDT SANITATION COMPANY INC. TO PROVIDE GREEN WASTE TRANSPORTATION SERVICES

AGREEMENT BETWEEN HUMBOLDT WASTE MANAGEMENT AUTHORITY AND HUMBOLDT SANITATION COMPANY INC. TO PROVIDE GREEN WASTE TRANSPORTATION SERVICES AGREEMENT BETWEEN HUMBOLDT WASTE MANAGEMENT AUTHORITY AND HUMBOLDT SANITATION COMPANY INC. TO PROVIDE GREEN WASTE TRANSPORTATION SERVICES This Agreement is made by and between the Humboldt Waste Management

More information

Request for Quotes (RFQ) Release Date: November 29, 2018 Quotes Due: December 21, 2018

Request for Quotes (RFQ) Release Date: November 29, 2018 Quotes Due: December 21, 2018 I. About the Agency Request for Quotes (RFQ) Release Date: November 29, 2018 Quotes Due: December 21, 2018 GREEN ORGANICS CONTAINERS & EQUIPMENT Free Food Scrap Bin Program for Businesses StopWaste is

More information

Dear. the copy. the funding unspent. Board policy stating. sum of. the next. few months. response iss. or Tom. Sincerely, Gary.

Dear. the copy. the funding unspent. Board policy stating. sum of. the next. few months. response iss. or Tom. Sincerely, Gary. September 11, 2014 Subject: Quarterly Disbursement of Measure D Revenues April - June, 2014 Dear The Alameda County Waste Reduction andd Recycling Initiative (Measure D), levies a surcharge on solid waste

More information

M E M O R A N D U M. SUBJECT: Update and Direction on the Final Proposed Mandatory Recycling and Single Use Bag Ordinances in Alameda County

M E M O R A N D U M. SUBJECT: Update and Direction on the Final Proposed Mandatory Recycling and Single Use Bag Ordinances in Alameda County M E M O R A N D U M DATE: January 17, 2012 TO: FROM: Patrick D. O Keeffe, City Manager Department of Public Works SUBJECT: Update and Direction on the Final Proposed Mandatory Recycling and Single Use

More information

Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016

Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016 August 31, 2016 Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016 Dear Mr./Ms. XXX: The Alameda County Waste Reduction and Recycling

More information

ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director

ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director AGENCY ADMIN. & FINANCE 1000 San Leandro Boulevard, Suite 300 San Leandro, CA 94577 Tel: (510) 618-3452 Fax: (510) 351-1367 May 10, 2011

More information

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows:

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows: ORDINANCE NO. 1_8_1_5_1_9 _ An Ordinance amending Chapter VI, Article 6, Sections 66.32 though 66.32.5, and repealing Sections 66.32.6 through 66.32.8, of the Los Angeles Municipal Code to require that

More information

Service Providers for Agency Marketing and Outreach Campaigns

Service Providers for Agency Marketing and Outreach Campaigns Request for Qualifications for: Service Providers for Agency Marketing and Outreach Campaigns Release Date: June 18, 2018 Qualifications Due: July 18, 2018 StopWaste 1537 Webster Street, Oakland, CA 94612

More information

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:

More information

AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION RECITALS

AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION RECITALS AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION This agreement ("Agreement") is made by and between Rocklin Unified School District, a public school

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

CITY OF COVINGTON REQUEST FOR PROPOSAL HURRICANE ISAAC VEGETATIVE DEBRIS REDUCTION & TRANSPORTATION

CITY OF COVINGTON REQUEST FOR PROPOSAL HURRICANE ISAAC VEGETATIVE DEBRIS REDUCTION & TRANSPORTATION CITY OF COVINGTON REQUEST FOR PROPOSAL HURRICANE ISAAC VEGETATIVE DEBRIS REDUCTION & TRANSPORTATION OVERVIEW The City of Covington is soliciting proposals for the reduction of Hurricane Isaac vegetative

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E, 14th Street, San Leandro, CA 94577 Tel (510) 618-3490 ' Fax 11510J 618-3445 www.acgov.org/fire SHELDON 0, GILBERT Fire Chief AGENDA _ May 1,2012 SERVING: City of Dublin

More information

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director The Honorable B"oard of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 946 12 Dear Board Members:

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: July 18, 2012 TO: FROM: Successor Agency Oversight Board Jeff Kay, Administrative Analyst SUBJECT: Update on Assembly Bill 1484 SUMMARY

More information

City of Rolling Hills INCORPORATED JANUARY 24, 1957

City of Rolling Hills INCORPORATED JANUARY 24, 1957 City of Rolling Hills INCORPORATED JANUARY 24, 1957 NO. 2 PORTUGUESE BEND ROAD ROLLING HILLS, CA 90274 (310) 377-1521 FAX (310) 377-7288 Permit requirements and application for collection and disposal

More information

Request for Proposal. For Financial and Accounting Services

Request for Proposal. For Financial and Accounting Services Request for Proposal For Financial and Accounting Services Issued: Tuesday, February 20, 2018 Submission Deadline: Wednesday, March 21, 2018, 4:00 PM South Bayside Waste Management Authority (SBWMA) Attention:

More information

1. Agency shall perform the work described in Terms of Agreement, Parargraph 1 of this Agreement.

1. Agency shall perform the work described in Terms of Agreement, Parargraph 1 of this Agreement. b. State shall reimburse Agency one hundred (100) percent of eligible, actual costs incurred in carrying out the Project, up to the maximum amount of state funds committed for the Project. 3. Agency is

More information

CITY OF TRACY MASTER REQUEST FOR PROPOSALS BUILDING AND FIRE INSPECTION AND PLAN REVIEW SERVICES: MAY 1, 2014 TO APRIL 30, 2017 Page 2 of 5

CITY OF TRACY MASTER REQUEST FOR PROPOSALS BUILDING AND FIRE INSPECTION AND PLAN REVIEW SERVICES: MAY 1, 2014 TO APRIL 30, 2017 Page 2 of 5 CITY OF TRACY MASTER REQUEST FOR PROPOSALS BUILDING AND FIRE INSPECTION AND PLAN REVIEW SERVICES: MAY 1, 2014 TO APRIL 30, 2017 Page 2 of 5 1. DELIVERY OF PROPOSALS. It is the Proposer's responsibility

More information

CITY OF STOCKTON INEDIBLE KITCHEN GREASE MANIFEST SIGNATURE AGREEMENT

CITY OF STOCKTON INEDIBLE KITCHEN GREASE MANIFEST SIGNATURE AGREEMENT CITY OF STOCKTON INEDIBLE KITCHEN GREASE MANIFEST SIGNATURE AGREEMENT THIS AGREEMENT is made and entered into on this day of, 20, by and between the CITY OF STOCKTON, hereinafter referred to as "CITY,

More information

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY

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

More information

REQUEST FOR PROPOSALS FOR ACCOUNTING AND FINANCIAL MANAGEMENT SERVICES FOR THE WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY

REQUEST FOR PROPOSALS FOR ACCOUNTING AND FINANCIAL MANAGEMENT SERVICES FOR THE WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY REQUEST FOR PROPOSALS FOR ACCOUNTING AND FINANCIAL MANAGEMENT SERVICES FOR THE WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY ISSUED: September 13, 2016 RESPONSES DUE: October 4, 2016, 5:00 P.M.

More information

CONTRACT SPECIFICATIONS/AGREEMENT FOR TRANSPORTATION AND DISPOSAL OF TIRES FOR TOWN OF PHIPPSBURG, MAINE SOLID WASTE TRANSFER STATION

CONTRACT SPECIFICATIONS/AGREEMENT FOR TRANSPORTATION AND DISPOSAL OF TIRES FOR TOWN OF PHIPPSBURG, MAINE SOLID WASTE TRANSFER STATION CONTRACT SPECIFICATIONS/AGREEMENT FOR TRANSPORTATION AND DISPOSAL OF TIRES FOR TOWN OF PHIPPSBURG, MAINE SOLID WASTE TRANSFER STATION 1.1 General: The intent of these specifications is to provide the Town

More information

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT Sanitary Sewer Rehabilitation Design Services [name of consultant] This agreement, made and entered into this day

More information

ATTACHMENT B SALE # CGS4 GENERAL PURPOSE. PowerGyp70 CGS SALES AGREEMENT By and Between SOUTH CAROLINA PUBLIC SERVICE AUTHORITY And

ATTACHMENT B SALE # CGS4 GENERAL PURPOSE. PowerGyp70 CGS SALES AGREEMENT By and Between SOUTH CAROLINA PUBLIC SERVICE AUTHORITY And ATTACHMENT B SALE # CGS4 GENERAL PURPOSE PowerGyp70 CGS SALES AGREEMENT By and Between SOUTH CAROLINA PUBLIC SERVICE AUTHORITY And THIS POWERGYP70-CGS SALES AGREEMENT (the Agreement ) is entered into as

More information

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR THIS AGREEMENT is made and entered into this day of, 20 by and between the Palomar Community College District, hereinafter called

More information

"':j = Q.. (JQ. Funding Component

':j = Q.. (JQ. Funding Component "':j = Q.. Er (JQ 4.9 FUNDING COMPONENT The success of the programs outlined in this SRRE is dependent on adequate funding. Regardless of whether programs are publicly or privately owned and operated,

More information

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

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

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department Sheldon D. Gilbert, Fire Chief ADMINISTRATION 835 E. 14 th Street, Suite 200 San Leandro, CA 94577 (510) 618-3490 (510) 618-3445 Fax April 22, 2008 Proudly serving the Unincorporated

More information

City of Beverly Hills Beverly Hills, CA

City of Beverly Hills Beverly Hills, CA City of Beverly Hills Beverly Hills, CA REQUEST FOR PROPOSAL For Professional Services for Conducting a Department Needs Assessment and Developing a Grant Funding Strategy to Support City Priority Projects

More information

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

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

More information

WEST VALLEY SANITATION DISTRICT

WEST VALLEY SANITATION DISTRICT WEST VALLEY SANITATION DISTRICT Request for Proposal (RFP) for Independent External Audit Services RFP #: FIN 2015 1 Schedule of Key Events: RFP Release Date: April 14, 2015 Written Questions Due: 4:00

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

More information

HCAOG CONSULTANT SERVICES CONTRACT FOR PREPARATION OF THE

HCAOG CONSULTANT SERVICES CONTRACT FOR PREPARATION OF THE HCAOG CONSULTANT SERVICES CONTRACT FOR PREPARATION OF THE This is a contract, entered into on, in Eureka, California, between the HUMBOLDT COUNTY ASSOCIATION OF GOVERNMENTS, hereinafter called HCAOG, and,

More information

OFFICE OF THE COUNTY COUNSEL

OFFICE OF THE COUNTY COUNSEL OFFICE OF THE COUNTY COUNSEL 1221 Oak Street, Suite 450, Oakland, California 94612-4296 RICHARD E. WINNIE COUNTY COUNSEL Telephone (510) 272-6700 Facsimile (510) 272-5020 AGEI\IDA November 4,2008 October

More information

REQUEST FOR QUOTATION

REQUEST FOR QUOTATION REQUEST FOR QUOTATION PLEASE COMPLETE THE FOLLOWING CONTACT INFORMATION Company Name: Address: Contact Name: Contact Title: E-mail: RETURN QUOTATIONS TO: WASHINGTON COUNTY PURCHASING DEPARTMENT Washington

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

LANCASTER COUNTY SOLID WASTE MANAGEMENT AUTHORITY REQUEST FOR PROPOSAL. for. Construction & Demolition Waste Characterization Study

LANCASTER COUNTY SOLID WASTE MANAGEMENT AUTHORITY REQUEST FOR PROPOSAL. for. Construction & Demolition Waste Characterization Study LANCASTER COUNTY SOLID WASTE MANAGEMENT AUTHORITY REQUEST FOR PROPOSAL for Construction & Demolition Waste Characterization Study JUNE 2018 TABLE OF CONTENTS Section Page 1. Request for Proposal 3 2. Definitions

More information

AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES

AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES THIS AGREEMENT is made by and between the School District, a political subdivision of the State of California ("DISTRICT"), and, a California corporation,

More information

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA 5669 GIBRALTAR DRIVE PLEASANTON. CA 94588 (925) 468-9024 MATTHEW A. BREGA FAX (925) 4.68-9008 DIRECTOR AGENDA ITEM NO. ~_January 10,2012 December

More information

OPERATIONS AND MAINTENANCE AGREEMENT

OPERATIONS AND MAINTENANCE AGREEMENT OPERATIONS AND MAINTENANCE AGREEMENT THIS OPERATIONS AND MAINTENANCE AGREEMENT, ( Agreement ) dated for reference purposes only,, is made by and among LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY,

More information

REQUEST FOR PROPOSAL (RFP) FOR: RFP # LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018

REQUEST FOR PROPOSAL (RFP) FOR: RFP # LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018 REQUEST FOR PROPOSAL (RFP) FOR: RFP # 18-040-57 LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018 RESPONSE DEADLINE: DECEMBER 4, 2018 4:00 P.M. CENTRAL STANDARD TIME (CST) TO: PAUL KLOSE

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: July 19, 2016 Item Number: E 11 To: From:

BEVERLY HILLS AGENDA REPORT. Meeting Date: July 19, 2016 Item Number: E 11 To: From: BEVERLY HILLS Meeting Date: July 19, 2016 Item Number: E 11 To: From: AGENDA REPORT Honorable Mayor & City Council Raj Patel, Assistant Director of Community Development / City Building Official Subject:

More information

MEMORANDUM OF UNDERSTANDING FOR ACQUISITION, DEVELOPMENT AND USE OF A PUBLIC SAFETY TRAINING CENTER ARTICLE I EXECUTIVE SUMMARY

MEMORANDUM OF UNDERSTANDING FOR ACQUISITION, DEVELOPMENT AND USE OF A PUBLIC SAFETY TRAINING CENTER ARTICLE I EXECUTIVE SUMMARY MEMORANDUM OF UNDERSTANDING FOR ACQUISITION, DEVELOPMENT AND USE OF A PUBLIC SAFETY TRAINING CENTER This Memorandum of Understanding Agreement ( Agreement ) is made as of, 2009, between the Victor Valley

More information

Built Environment Technical Services for Energy & Materials

Built Environment Technical Services for Energy & Materials Request for Qualifications for: Built Environment Technical Services for Energy & Materials Release Date: July 31, 2018 Qualifications Due: August 31, 2018 StopWaste 1537 Webster Street, Oakland, CA 94612

More information

Sacramento Regional Solid Waste Authority (SWA)

Sacramento Regional Solid Waste Authority (SWA) SACRAMENTO REGIONAL SOLID WASTE AUTHORITY Sacramento Regional Solid Waste Authority (SWA) APPLICATION for CERTIFICATION or ANNUAL RECERTIFICATION as a C&D SORTING FACILITY SECTION A: Applicant Information

More information

City of Del Mar Memorandum

City of Del Mar Memorandum City of Del Mar Memorandum TO: Honorable Mayor and City Council Members FROM: Mark Delin, Assistant City Mana e41/'` Via Scott W. Huth, City Manage DATE: October 22, 2012 SUBJECT: Approval of Agreement

More information

CITY OF PORT ORCHARD PROFESSIONAL SERVICES AGREEMENT

CITY OF PORT ORCHARD PROFESSIONAL SERVICES AGREEMENT CITY OF PORT ORCHARD PROFESSIONAL SERVICES AGREEMENT THIS Agreement is made effective as of the day of 201_, by and between the City of Port Orchard, a municipal corporation, organized under the laws of

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

SARPY COUNTY AND SARPY CITIES WASTEWATER AGENCY

SARPY COUNTY AND SARPY CITIES WASTEWATER AGENCY SARPY COUNTY AND SARPY CITIES WASTEWATER AGENCY RESOLUTION APPROVING AGREEMENT WITH HDR FOR ENGINEERING SERVICES RELATED TO THE SOUTHERN SARPY COUNTY WASTEWATER TREATMENT STUDY PHASE 2B WHEREAS, Sarpy

More information

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN Agenda Item No. July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE SECOND

More information

2. Provide for classroom instruction at ICSO s Day Reporting Center. 4. Provide certificates of completion for the Program to participating students.

2. Provide for classroom instruction at ICSO s Day Reporting Center. 4. Provide certificates of completion for the Program to participating students. MEMORANDUM OF UNDERSTANDING BETWEEN THE IMPERIAL COUNTY SHERIFF S OFFICE, THE IMPERIAL COUNTY PROBATION DEPARTMENT & DAY REPORTING CENTER, AND IMPERIAL VALLEY COLLEGE THIS MEMORANDUM OF UNDERSTANDING (

More information

Nonresidential Solid Waste Franchise Fees - #793 Executive Summary

Nonresidential Solid Waste Franchise Fees - #793 Executive Summary City of Jacksonville, Fl Nonresidential Solid Waste Franchise Fees - #793 Executive Summary Why CAO Did This Review Pursuant to Section 5.10 of the Charter of the City of Jacksonville and Chapter 102 of

More information

Sacramento Regional Solid Waste Authority (SWA)

Sacramento Regional Solid Waste Authority (SWA) SACRAMENTO REGIONAL SOLID WASTE AUTHORITY Sacramento Regional Solid Waste Authority (SWA) APPLICATION for CERTIFICATION or ANNUAL RECERTIFICATION as a PUTRESCIBLE ORGANICS FACILITY SECTION A: Applicant

More information

REQUEST FOR QUOTATION

REQUEST FOR QUOTATION REQUEST FOR QUOTATION PLEASE COMPLETE THE FOLLOWING CONTACT INFORMATION: Company Name: Address: Contact Name: Contact Title: Phone Number: E-mail: RETURN QUOTATIONS TO: WASHINGTON COUNTY PURCHASING DEPARTMENT

More information

Request for Qualifications (RFQ #676-18)

Request for Qualifications (RFQ #676-18) Request for Qualifications (RFQ #676-18) for Medical Cannabis Consulting & Support Services Posted on website (http://www.publicpurchase.com/gems/cityoflancaster,ca/buyer/public/home): February 16, 2018

More information

MONTEREY REGIONAL WATER POLLUTION CONTROL AGENCY NOTICE REQUEST FOR PROPOSALS FOR: WASTEWATER BIOSOLIDS HAULING SERVICES

MONTEREY REGIONAL WATER POLLUTION CONTROL AGENCY NOTICE REQUEST FOR PROPOSALS FOR: WASTEWATER BIOSOLIDS HAULING SERVICES MONTEREY REGIONAL WATER POLLUTION CONTROL AGENCY NOTICE REQUEST FOR PROPOSALS FOR: WASTEWATER BIOSOLIDS HAULING SERVICES Notice is hereby given that sealed proposals will be received at the Finance Department,

More information

Services Agreement for Public Safety Helicopter Support 1

Services Agreement for Public Safety Helicopter Support 1 SERVICES AGREEMENT FOR PUBLIC SAFETY HELICOPTER SUPPORT BETWEEN THE CITY OF HUNTINGTON BEACH AND THE CITY OF NEWPORT BEACH This ("Agreement") is made by and between the City of Huntington Beach, a California

More information

3940 E. Miraloma Ave Anaheim, California Phone (714) Fax (714)

3940 E. Miraloma Ave Anaheim, California Phone (714) Fax (714) 3940 E. Miraloma Ave Anaheim, California 92806 Phone (714) 577-8060 Fax (714) 577-8064 www.facilitybuilders.com SUBCONTRACT AGREEMENT JOB: (JOB#) Phase No. (PHASE CODE) This Subcontract (referred to herein

More information

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE

More information

REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR GREEN INFRASTRUCTURE PLAN

REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR GREEN INFRASTRUCTURE PLAN REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR GREEN INFRASTRUCTURE PLAN CITY OF SAN MATEO, CALIFORNIA PUBLIC WORKS DEPARTMENT 330W. 20 TH AVENUE SAN MATEO, CA 94403 The City of San Mateo hereby requests

More information

CONTRACTOR AGREEMENT MASON TRANSIT AUTHORITY AND

CONTRACTOR AGREEMENT MASON TRANSIT AUTHORITY AND CONTRACTOR AGREEMENT MASON TRANSIT AUTHORITY AND This Agreement is made and entered into this day of, 2013, by and between Mason Transit Authority (hereafter called Transit Agency), a municipal corporation

More information

SACRAMENTO REGIONAL SOLID WASTE AUTHORITY COMMERCIAL SOLID WASTE COLLECTION FRANCHISE AGREEMENT

SACRAMENTO REGIONAL SOLID WASTE AUTHORITY COMMERCIAL SOLID WASTE COLLECTION FRANCHISE AGREEMENT SACRAMENTO REGIONAL SOLID WASTE AUTHORITY COMMERCIAL SOLID WASTE COLLECTION FRANCHISE AGREEMENT This AGREEMENT is made and entered into on, by and between the SACRAMENTO REGIONAL SOLID WASTE AUTHORITY,

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

REQUEST FOR PROPOSALS # WAKE COUNTY, NORTH CAROLINA SOLID WASTE MANAGEMENT DIVISION

REQUEST FOR PROPOSALS # WAKE COUNTY, NORTH CAROLINA SOLID WASTE MANAGEMENT DIVISION Proposal Title: RFP SCRAP TIRE RECYCLING REQUEST FOR PROPOSALS #18-095 WAKE COUNTY, NORTH CAROLINA SOLID WASTE MANAGEMENT DIVISION Wake County is Requesting Proposals for the collection, transportation

More information

Department of Legislative Services

Department of Legislative Services Department of Legislative Services Maryland General Assembly 2007 Session HB 839 FISCAL AND POLICY NOTE House Bill 839 Environmental Matters (Delegate Hammen, et al.) Environment - Recycling - Bottle Deposits,

More information

TOWN OF EATONVILLE CRA SOLICITATION FOR CONTINUING SERVICES CS # Enhanced Code Enforcement Officer

TOWN OF EATONVILLE CRA SOLICITATION FOR CONTINUING SERVICES CS # Enhanced Code Enforcement Officer TOWN OF EATONVILLE CRA SOLICITATION FOR CONTINUING SERVICES CS # 17-002 Enhanced Code Enforcement Officer INTRODUCTION Town of Eatonville, a municipality of the State of Florida, seeks the submittal of

More information

WHEREAS, On September 18, 2014, the Recreation and Park Commission approved this Agreement and accepted the Grant from POPS.

WHEREAS, On September 18, 2014, the Recreation and Park Commission approved this Agreement and accepted the Grant from POPS. GRANT AGREEMENT AND PERMIT TO ENTER Between People of Parkside Sunset and San Francisco Recreation and Park Department (dated August 13, 2014 for reference purposes) WHEREAS, The Recreation and Park Department

More information

REQUEST FOR PROPOSAL for PROFESSIONAL SERVICES for TREE TRIMMING AND WEED ABATEMENT MAINTENANCE SERVICES

REQUEST FOR PROPOSAL for PROFESSIONAL SERVICES for TREE TRIMMING AND WEED ABATEMENT MAINTENANCE SERVICES CITY OF BEVERLY HILLS REQUEST FOR PROPOSAL for PROFESSIONAL SERVICES for TREE TRIMMING AND WEED ABATEMENT MAINTENANCE SERVICES Please respond no later than February 14, 2013 (PST) at 2:00 pm to the City

More information

. The average household has at least one CRT containing monitor at 45 pounds per

. The average household has at least one CRT containing monitor at 45 pounds per REQUEST FOR PROPOSALS TO PROVIDE SERVICES TO RECEIVE, PROCESS, LOAD, TRANSPORT, AND MARKET COMPUTER UNITS PURPOSE Wake County is requesting responses from vendors who are qualified to provide services

More information

AGREEMENT Between TEXAS BOARD OF NURSING And BEVERLY SKLOSS, MSN, RN

AGREEMENT Between TEXAS BOARD OF NURSING And BEVERLY SKLOSS, MSN, RN STATE OF TEXAS COUNTY OF TRAVIS AGREEMENT Between TEXAS BOARD OF NURSING And BEVERLY SKLOSS, MSN, RN The Texas Board of Nursing, hereinafter referred to as the Board, and Beverly Skloss, MSN, RN, hereinafter

More information

PERSONAL SERVICES CONTRACT

PERSONAL SERVICES CONTRACT PERSONAL SERVICES CONTRACT THIS CONTRACT is entered into on, 20 between the CITY OF BERKELEY ( City ), a Charter City organized and existing under the laws of the State of California, and ( Contractor

More information

Instructions / Face Sheet for INDEPENDENT CONSULTANT AGREEMENT FOR PROFESSIONAL SERVICES (CONSTRUCTION-RELATED)

Instructions / Face Sheet for INDEPENDENT CONSULTANT AGREEMENT FOR PROFESSIONAL SERVICES (CONSTRUCTION-RELATED) Contract Number: Funding Source: Budget Number: Site/Department: Program Responsibility: Instructions / Face Sheet for INDEPENDENT CONSULTANT AGREEMENT FOR PROFESSIONAL SERVICES (CONSTRUCTION-RELATED)

More information

TOWN OF PEMBROKE PARK REQUEST FOR QUALIFICATIONS. To Provide Solid Waste Franchise Financial Auditor Services for the Town of Pembroke Park

TOWN OF PEMBROKE PARK REQUEST FOR QUALIFICATIONS. To Provide Solid Waste Franchise Financial Auditor Services for the Town of Pembroke Park TOWN OF PEMBROKE PARK REQUEST FOR QUALIFICATIONS To Provide Solid Waste Franchise Financial Auditor Services for the Town of Pembroke Park Issued By: Town Manager 3150 Southwest 52 nd Avenue Pembroke Park,

More information

CLAIMS ADMINISTRATION SERVICES AGREEMENT

CLAIMS ADMINISTRATION SERVICES AGREEMENT CLAIMS ADMINISTRATION SERVICES AGREEMENT This Claims Administration Services Agreement (the "Agreement") is made and entered into by and between XYZ School District ("Client") and Keenan & Associates ("Keenan").

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY REDEVELOPMENT AGENCY AGENDA ITEM NO. _ June 17, 2008 James E. Sorensen Agency Director 224 West Winton Avenue Room 110 Hayward California 94544-1215 phone 510.6705333

More information

AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL

AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL This Agreement for Design and Construction of a Park Activation at Buchanan Mall

More information

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016 THE LOFTS ON MAIN LIMITED PARTNERSHIP and THE CITY OF PEEKSKILL $1,044,481.00 LOAN AGREEMENT DATED AS OF June, 2016 This instrument affects real and personal property situated in the State of New York,

More information

MEMORANDUM OF AGREEMENT BETWEEN THE SACRAMENTO COUNTY DEPARTMENT OF HUMAN ASSISTANCE AND THE ORANGE COUNTY SOCIAL SERVICES AGENCY

MEMORANDUM OF AGREEMENT BETWEEN THE SACRAMENTO COUNTY DEPARTMENT OF HUMAN ASSISTANCE AND THE ORANGE COUNTY SOCIAL SERVICES AGENCY MEMORANDUM OF AGREEMENT BETWEEN THE SACRAMENTO COUNTY DEPARTMENT OF HUMAN ASSISTANCE AND THE ORANGE COUNTY SOCIAL SERVICES AGENCY THIS MEMORANDUM OF AGREEMENT hereinafter referred to as "MOA is made and

More information

COMPLEX BUSINESS SERVICE GUIDE FOR INTEREXCHANGE INTERSTATE, AND INTERNATIONAL SERVICES

COMPLEX BUSINESS SERVICE GUIDE FOR INTEREXCHANGE INTERSTATE, AND INTERNATIONAL SERVICES BellSouth Long Distance, Inc. Original Page 1 11.1 General The provisions stated herein apply to any service offered by the Company under this Pricing Guide, including services that the Company may, at

More information

ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA (510) FAX (510)

ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA (510) FAX (510) Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 Members Ayn Wieskamp, Chair Nate Miley John Marchand Sblend Sblendorio

More information

REVISED. April 20, 2016 REVISED. The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612

REVISED. April 20, 2016 REVISED. The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY REBECCA GEBHART, Acting Director April 20, 2016 The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Agenda May

More information

2016 Financial Systems Audit

2016 Financial Systems Audit FINAL REPORT 2016 Financial Systems Audit SUBMITTED TO: South Bayside Waste Management Authority (SBWMA) June 20, 2017 Report Submitted Digitally AGENDA ITEM: 2B ATTACHMENT A - p1 This page intentionally

More information

Residential Debris Removal Right-of-Entry Permit Checklist for Property Owners

Residential Debris Removal Right-of-Entry Permit Checklist for Property Owners Residential Debris Removal Right-of-Entry Permit Checklist for Property Owners Ventura County Environmental Health is working with CalOES and other federal and state partners in a program to facilitate

More information

Local Government Gas Tax Funding Agreement

Local Government Gas Tax Funding Agreement Local Government Gas Tax Funding Agreement This Local Government Gas Tax Funding Agreement made as of, 2009 BETWEEN: HER MAJESTY THE QUEEN, in right of the Province of Newfoundland and Labrador, as represented

More information

Vendor Contract TERMS AND CONDITIONS OF PURCHASE. 2. Payment Terms. Payment to Seller is subject to compliance with the following requirements:

Vendor Contract TERMS AND CONDITIONS OF PURCHASE. 2. Payment Terms. Payment to Seller is subject to compliance with the following requirements: Vendor Contract TERMS AND CONDITIONS OF PURCHASE 1. Acceptance. This Contract is conditional upon, and can be accepted only upon, the terms and conditions specified in this Contract. If Seller has previously

More information

BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA

BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA Report No. 497-F Meeting Date: June 12, 2012 BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA Topic: APPROVAL OF THE RENEWAL OF THE CONTRACT WITH KNOWLAND CONSTRUCTION SERVICES

More information

PERSONAL SERVICES CONTRACT County of Nevada, California

PERSONAL SERVICES CONTRACT County of Nevada, California PERSONAL SERVICES CONTRACT County of Nevada, California This Personal Services Contract is made between the COUNTY OF NEVADA (herein "County"), and Kimley-Horn and Associates, Inc. (herein Contractor ),

More information

California State University. Memorandum of Understanding and Agreement For the Employment of University Students Who Have an Intern Credential

California State University. Memorandum of Understanding and Agreement For the Employment of University Students Who Have an Intern Credential California State University Memorandum of Understanding and Agreement For the Employment of University Students Who Have an Intern Credential This agreement is between the School District ( District )

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

SPECIFICATIONS FOR FURNISHING LIQUID SODIUM BISULFITE (25% CONCENTRATION) DURING FY

SPECIFICATIONS FOR FURNISHING LIQUID SODIUM BISULFITE (25% CONCENTRATION) DURING FY DISTRICT BOARD Megan Clark Russ Greenfield Larry Loder Craig K. Murray Judy Schriebman DISTRICT ADMINISTRATION Mark R. Williams, General Manager Michael Cortez, District Engineer Janice Mandler, Collection

More information

INTERGOVERNMENTAL AGREEMENT BETWEEN THE CITY OF GOODYEAR AND THE CITY OF LITCHFIELD PARK FOR FIRE PROTECTION AND EMERGENCY MEDICAL SERVICES

INTERGOVERNMENTAL AGREEMENT BETWEEN THE CITY OF GOODYEAR AND THE CITY OF LITCHFIELD PARK FOR FIRE PROTECTION AND EMERGENCY MEDICAL SERVICES INTERGOVERNMENTAL AGREEMENT BETWEEN THE CITY OF GOODYEAR AND THE CITY OF LITCHFIELD PARK FOR FIRE PROTECTION AND EMERGENCY MEDICAL SERVICES THIS INTERGOVERNMENTAL AGREEMENT FOR FIRE PROTECTION AND EMERGENCY

More information

Telemetry Upgrade Project: Phase-3

Telemetry Upgrade Project: Phase-3 Telemetry Upgrade Project: Phase-3 Cedar River Water & Sewer District is soliciting Statements of Qualifications from interested consulting engineering firms capable of providing Telemetry/SCADA Engineering

More information

Contract for Services between the San Francisco Bay Restoration Authority and NBS

Contract for Services between the San Francisco Bay Restoration Authority and NBS April 10, 2014 Kenneth Moy Association of Bay Area Governments P.O. Box 2050 Oakland, CA 94604-2050 RE: Contract for Services between the San Francisco Bay Restoration Authority and NBS Dear Mr. Moy, Enclosed

More information

CITY OF EL PASO DE ROBLES The Pass of the Oaks

CITY OF EL PASO DE ROBLES The Pass of the Oaks CITY OF EL PASO DE ROBLES The Pass of the Oaks TO: FROM: SUBJECT: INTERESTED INDIVIDUALS OR FIRMS ANGELICA FORTIN, CITY LIBRARIAN INVITATION TO SUBMIT STATEMENTS OF QUALIFICATIONS AND PROPOSALS TO THE

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: 3.25 Subject: Amendment Two to Agreement with Counseling Solutions to Provide Parent Education and Counseling

More information