HICAP BUDGET SUMMARY

Size: px
Start display at page:

Download "HICAP BUDGET SUMMARY"

Transcription

1 ATTACHMENT 1 State of California Health Insurance Counseling and Advocacy (HICAP) Budget CDA 229 (rev 4/216) Page 1 of 7 HICAP BUDGET SUMMARY BUDGET PERIOD 7/1/216-6/3/217 COST CATEGORY AAA ADMINISTRATION [] ORIGINAL EVISION #1 SUBMISSION DATE: [x] 9 MONTH 3 MONTH FEDERAL (SHIP) FUNDS (7/1-3/31) FEDERAL (SHIP) FUNDS (4/1-6/3) Admin Admin PSA No /3/16 12 MONTH LOCAL FUNDS STATE FUNDS HICAP Reimb. Admin HICAP Fund Admin FUNDS Income / Other Funds 18,52 21,739 1,869 57,277 Operating Expenses Indirect Admin 18,52 21,739 1,869 57,277 Personnel HICAP ADMINISTRATION HICAP PROGRAM Direct Services HICAP Reimb. Income / Other Funds HICAP Fund FUNDS Subrecipient Contractor Services 229,429 55,56 281,918 14,956 77,89 HICAP PROGRAM 229,429 55,56 281,918 14,956 77,89 247,931 61,673 33, , ,86 HICAP BUDGET HICAP Legal Representation Services are provided: [W&l Code, Section 9541 (c) (3)] [x ] Yes Amount Budgeted: $ 765

2 State of California Health Insurance Counseling and Advocacy (HICAP) Budget Page 2 of 7 CDA 229 (rev 4/216) AAA ADMINISTRATION BUDGET - FEDERAL & LOCAL FUNDS BUDGET PERIOD: 7/1/216-6/3/217 PERSONNEL Position Classification: [ ] ORIGINAL [x j REVISION #1 SUBMISSION DATE Monthly Total Annual FTE 9 Month Wage Rate FTE % of Time Worked Salaries & Wages PSA No: Month Salaries & Wages Salaries & Wages Senior Management Analyst I 8, % 6, 2, 8, Management Analyst II 7, % 1, 3, 13, Accountant II 6,1 5.% 2,52 1,167 3,669 SALARIES & WAGES 18,52 24,669 18,52 24,669 STAFF BENEFITS PERSONNEL OPERATING EXPENSES Rent: "Equipment (List Item below) 3 Month 9 Month Sq ft: Sq ft Rate/mo.: Quantity Travel: Other Operating Expenses (List below): OPERATING EXPENSES o INDIRECT COSTS FEDERAL & LOCAL ADMINISTRATION * Equipment exceeding $5 must be reported on Property page 18,52 24,669

3 State of California Health Insurance Counseling and Advocacy (HICAP) Budget CDA 229 (rev 4/216) Page 4 of 7 AAA ADMINISTRATION BUDGET - STATE & LOCAL FUNDS (12 MONTH) BUDGET PERIOD: 7/1/215 6//21 T 1 ] ORIGINAI lx ) REVISION #1 SUBMISSION DATE 1KV216 PERSONNEL Monthly Total Annual FTE HICAP Reimb. HICAP Fund Position Classification: Wage Rate FTE % of Time Worked Salaries SWages Salaries & Wages Senior Management Analyst I 8,577 9.% 6,4 2,869 Management Analyst II Accountant II OPERATING EXPENSES Rent: "Equipment (List Item below) Travel: 7, % 9,3 6,1 SALARIES & WAGES 11.% 6,39 STAFF BENEFITS PERSONNEL 6, 2, Salaries & Wages PSA No: ,3 8,39 21,739 1, ,739 1,869 HICAP Reimb. HICAP Fund Sqft: I Sq ft Rate (mo.): Quantity Other Operating Expenses (List): OPERATING EXPENSES INDIRECT COSTS STATE & LOCAL ADMINISTRATION 21,739 1,869 32,68 * Equipment exceeding $5 must be reported on Property page

4 State of California Health Insurance Counseling and Advocacy (HICAP) Budget CDA 229 (rev 4/216) Page 6 of 7 HICAP SUBRECIPIENT CONTRACTOR SERVICES SCHEDULE -12 Month BUDGET PERIOD: 7/1/216-6/3/217 ORIGINAL [x ] REVISION #1 SUBMISSION DATE PSA No: 25 HICAP HICAP HICAP HICAP Income Contractors 9 Month Federal Funds 3 Month Federal Funds Reimbursement Fund and Other CONTRACTED SERVICES Name: Center for Health care Rights 229,429 55,56 281,918 14,956 77,89 Telephone: 52 S. la Fayette Park PL, LA,CA (213) Contact Person: Ms. Aileen Harper Name: Telephone: Contact Person: Name: Telephone: Contact Person: Name: Telephone: Contact Person: 9 MONTH FED. 3 MONTH FED. HICAP REIMB. HICAP FUND LOCAL FUNDS HICAP CONTRACTED SERVICES 229,429 55,56 281,918 14,956 77,89 Budget Contracted expenses from all funding sources

5 STATE OF CALIFORNIA STANDARD AGREEMENT AMENDMENT STD. 213 A (Rev 6/3) ATTACHMENT 2 ~Xj CHECK HERE IF ADDITIONAL PAGES ARE ATTACHED 1 Page AGREEMENT NUMBER HI REGISTRATION NUMBER AMENDMENT NUMBER 1 1. This Agreement is entered into between the State Agency and Contractor named below: STATE AGENCY S NAME California CONTRACTOR'S NAME City of Los Angeles 2. The term of this Agreement is July 1, 216 through June 3, The maximum amount of this $ 765,86 Agreement after this amendment is: Seven hundred sixty-five thousand eighty-six and /1 dollars 4. The parties mutually agree to this amendment as follows. All actions noted below are by this reference made a part of the Agreement and incorporated herein: This Contract Amendment increases the funds provided to the Contractor by $25,27. The attached Budget Displays page 9, dated 1/27/216 hereby replaces the Original Exhibit B - Budget Display page 9, dated 7/1/216. The Budget, Amendment 1 is hereby incorporated by reference and replaces the original Budget. All other terms and conditions shall remain the same. IN WITNESS WHEREOF, this Agreement has been executed by the parties hereto. CONTRACTOR CONTRACTOR'S NAME {If other than an individual, state whether a corporation, partnership, etc.) City of Los Angeles BY (Authorized Signature) DATE SIGNED (Do not type) & PRINTED NAME AND TITLE OF PERSON SIGNING CALIFORNIA Department of General Services Use Only ADDRESS 221 N. Figueroa Street, Suite 5 Los Angeles CA STATE OF CALIFORNIA AGENCY NAME California BY (Authorized Signature) & PRINTED NAME AND TITLE OF PERSON SIGNING Glenn Wallace, Manager, Contract and Business Services Section ADDRESS 13 National Drive, Suite 2, Sacramento, CA DATE SIGNED fdo not type) IXI Exempt per: Older Californians Act

6 State of California California CDA 33 Agreement #: Date: Amendment #: Date HI /1/16 1 1/27/16 Exhibit B - Budget Detail, Payment Provisions, and Closeout HEALTH INSURANCE COUNSELING AND ADVOCACY PROGRAM Budget Display July 1, June 3, 217 City of Los Angeles PROJECT STATE FISCAL YEAR PROGRAM ONE-TIME BASELINE ONLY AMENDMENT 1 ONE-TIME- ONLY HICAP Funds (July 1, 216-June 3, 217) Reimbursements (Ins Fund) State HICAP Fund HIRL HIHL 33, ,825 HIFL1 37,642 21,184 HIFL2 HIFL3 185,19 61,673 4,86 STATE FISCAL YEAR (12 MONTHS) 72,174 37,642 25,27 33,657 (a) 151,825 (a) 58,826 (b) 189,15 (b) 61,673 (c) 765,86 The maximum allowable expenditure for Administration from State Funding is: Reimbursements (Ins Fund) 21,739 State HICAP Fund 1,869 The maximum allowable expenditure for Administration from Project HIFL2 funding is: 18,52 The maximum allowable expenditure for Administration from Project HIFL3 funding is: CFDA# Project Title Project Award # Effective Date State Health Insurance Assistance HIFL 9SA /1/ State Health Insurance Assistance HIFL2 9SA /1/ State Health Insurance Assistance HIFL3 To Be Announced 4/1/217 (=> Funds must be expended by 6/3/17 and final expenditures reported in closeout by 8/15/17 w Funds must be obligated by 3/31/17 and final expenditures reported in closeout by 5/15/17 (cl Funds must be reported in closeout by 8/15/17 and may be carried over into the following year contract Page 9 of 9

HICAP BUDGET - SUMMARY (All Years)

HICAP BUDGET - SUMMARY (All Years) BUDGET CDA 229 (REV 4/217) Attachment 1 ' California PIIHSTMENTO EXHIBIT B Page 1 of 19 BUDGET - SUMMARY (All Years) BUDGET PERIOD: 7/1/217-6/3/2 [ ] ORIGINAL [X] REVISION #1 SUBMISSION DATE: 1/3/18 PSA

More information

C fy OF LOS ANGELES 12-03

C fy OF LOS ANGELES 12-03 LAURA TREJO GENERAL MANAGER C fy OF LOS ANGELES 12-3 DEPARTMENT OF AGING CALIFORNIA AN AREA AGENCY ON AGING 358 WILSHIRE BLVO., STE. 3 LOS ANGELES, CA 91 (2 I 3) 252-4 ANTONIO R. VILLARAIGOSA MAYOR C.F.

More information

FIRST AMENDMENT CONTRACT No FCSP

FIRST AMENDMENT CONTRACT No FCSP FIRST AMENDMENT CONTRACT No. 17-27-0025-FCSP BETWEEN THE COUNTY OF ORANGE AND ST. JUDE HOSPITAL, INC. dba ST. JUDE MEDICAL CENTER For FAMILY CAREGIVER SUPPORTIVE PROGRAM SERVICES CFDA# 93.052 TITLE III-E:

More information

ITY OF LOS ANGELE 12~09

ITY OF LOS ANGELE 12~09 LAURA TREJO GENERAL MANAGER ITY OF LOS ANGELE 12~9 DEPARTMENT OF AGING CALIFORNIA AN AREA AGENCY ON AGING 358 WILSHIRE BLVO. STE. 3 Los ANGELES. CA 91 1213) 252 4 ANTOf\11 R. VILLARAIGOSA MAYOR C.F. No.:

More information

WORK AUTHORIZATION NUMBER 4 TO MASTER SERVICES AGREEMENT FOR PROFESSIONAL ADMINISTRATIVE CONSULTING SERVICES

WORK AUTHORIZATION NUMBER 4 TO MASTER SERVICES AGREEMENT FOR PROFESSIONAL ADMINISTRATIVE CONSULTING SERVICES CITY OF JOPLIN CITY CONSULTANT Name: Deloitte & Touche LLP 602 S. MAIN STREET JOPLIN, MO 64801 Attention: Troy Bolander Director, Planning Development & Neighborhood Services Department: Planning Development

More information

City of Palo Alto (ID # 6600) City Council Staff Report

City of Palo Alto (ID # 6600) City Council Staff Report City of Palo Alto (ID # 6600) City Council Staff Report Report Type: Consent Calendar Meeting Date: 3/21/2016 Summary Title: Underground Utility Locating Services Title: Approval of Amendment One to Contract

More information

On or before July 15, 2016, please submit the complete Closeout 2016 report package. This package must include the following:

On or before July 15, 2016, please submit the complete Closeout 2016 report package. This package must include the following: BACKGROUND: Section 601B.2 of the City s contract provides that the final closeout reports must be submitted to the Economic and Workforce Development Division (EWDD) within fifteen (15) calendar days

More information

AREA 1 AGENCY ON AGING. FINANCIAL STATEMENTS For the Years Ended June 30, 2014 and 2013

AREA 1 AGENCY ON AGING. FINANCIAL STATEMENTS For the Years Ended June 30, 2014 and 2013 AREA 1 AGENCY ON AGING FINANCIAL STATEMENTS For the Years Ended June 30, 2014 and 2013 AREA I AGENCY ON AGING TABLE OF CONTENTS June 30, 2014 INDEPENDENT AUDITORS REPORT... 1 FINANCIAL STATEMENTS Statements

More information

NGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. May 19, 2010

NGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. May 19, 2010 LAURA TREJO GENERAL MANAGER CITY OF LOS NGELES CALIFORNIA 10-03 DEPARTMENT OF AGING AN AREA AGENCY ON AGING 3580 WILSHIRE BLVD., STE. 300 LOS ANGELES, CA 90010 (213) 252-4000 ANTONIO R. VILLARAIGOSA MAYOR

More information

COST REIMBURSABLE CONTRACT

COST REIMBURSABLE CONTRACT LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY CONTRACT NO. TBD (SOLICITATION TITLE) BETWEEN LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY AND (NAME OF CONTRACTOR TO BE FILLED IN AT

More information

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

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

More information

EXHIBIT H CHANGE ORDER

EXHIBIT H CHANGE ORDER EXHIBIT H CHANGE ORDER CHANGE ORDER Page 1 of 6 PROJECT: AESS CHANGE CONTROL # Capitalized terms used in this Change Order without definition have the meanings given to such terms in that certain Agreement

More information

REQUIRED AT PROPOSAL STAGE:

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

More information

EARLY SEPARATION INCENTIVE PLAN (ESIP) (Classified Employees)

EARLY SEPARATION INCENTIVE PLAN (ESIP) (Classified Employees) Waynesville R-VI School District Purpose EARLY SEPARATION INCENTIVE PLAN (ESIP) (Classified Employees) The purpose of this Early Separation Incentive Plan (ESIP) is (1) to provide a financial incentive

More information

Conflict of Interest Code of the LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION (LACE RA)

Conflict of Interest Code of the LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION (LACE RA) Conflict of Interest Code of the LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION (LACE RA) Incorporation of FPPC Regulation 18730 (2 California Code of Regulations, Section 18730) by Reference The

More information

Financial Statements and Compliance Audit Report Year Ended December 31, 2014 Together with Independent Auditor s Report

Financial Statements and Compliance Audit Report Year Ended December 31, 2014 Together with Independent Auditor s Report Certified Public Accountants IRIDESCENT Financial Statements and Compliance Audit Report Year Ended December 31, 2014 Together with Independent Auditor s Report TABLE OF CONTENTS PAGE(S) FINANCIAL STATEMENTS

More information

B. Redline Version to Attachment A

B. Redline Version to Attachment A CDC Public Health Emergency Preparedness (PHEP), State General Fund (GF) Pandemic Influenza, HHS Hospital Preparedness Program (HPP) Funding ALLOCATION AGREEMENT Agreement Governed By: CDC-RFA-TP12-120102CONT13,

More information

Greenland LA Metropolis Hotel Development LLC., a Delaware corporation (Developer).

Greenland LA Metropolis Hotel Development LLC., a Delaware corporation (Developer). SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 53083 ON A HOTEL DEVELOPMENT INCENTIVE AGREEMENT BY AND BETWEEN THE CITY OF LOS ANGELES AND GREENLAND LA METROPOLIS HOTEL DEVELOPMENT LLC.

More information

*Audio Video Design-Build Group Cypress, CA

*Audio Video Design-Build Group Cypress, CA EXHIBIT A Page 1 of 1 BID NO. 311 AUDIO VISUAL EQUIPMENT AND INSTALLATION IRVINE VALLEY COLLEGE MARCH 30, 2015 CONTRACTORS AMOUNT *Audio Video Design-Build Group Cypress, CA Digital Networks Group, Inc.

More information

COOPERATIVE AGREEMENT FY 2004/05 VENTURA INTERCITY SERVICE TRANSIT AUTHORITY (VISTA) CONEJO CONNECTION

COOPERATIVE AGREEMENT FY 2004/05 VENTURA INTERCITY SERVICE TRANSIT AUTHORITY (VISTA) CONEJO CONNECTION COOPERATIVE AGREEMENT FY 2004/05 VENTURA INTERCITY SERVICE TRANSIT AUTHORITY (VISTA) CONEJO CONNECTION This Agreement is made and entered into by the City of Calabasas (Calabasas) and the Ventura County

More information

PALO ALTO UNIFIED SCHOOL DISTRICT EMPLOYMENT AGREEMENT ASSOCIATE SUPERINTENDENT

PALO ALTO UNIFIED SCHOOL DISTRICT EMPLOYMENT AGREEMENT ASSOCIATE SUPERINTENDENT PALO ALTO UNIFIED SCHOOL DISTRICT EMPLOYMENT AGREEMENT ASSOCIATE SUPERINTENDENT This Agreement is made between the Board of Education of the Palo Alto Unified School District ( Board ) and Charles Young

More information

REPORT OF THE CHIEF LEGISLATIVE ANALYST

REPORT OF THE CHIEF LEGISLATIVE ANALYST REPORT OF THE CHIEF LEGISLATIVE ANALYST DATE: August 7, 2013 TO: Honorable Members of the City Co cil FROM: Gerry F. Mille~ Assignment No.: 13-07-0616 ChiefLer~a}5 t council File No.: 11-0106 AMENDMENT

More information

SUMMARY OF PROPOSED PROJECT

SUMMARY OF PROPOSED PROJECT SOUTH CAROLINA JOBS-ECONOMIC DEVELOPMENT AUTHORITY APPLICATION FOR INDUSTRIAL REVENUE BOND FINANCING Under the Provisions of The South Carolina Jobs-Economic Development Authority Act Name and Address

More information

Virgin Valley refinance Page 1 of 9 4/24/15

Virgin Valley refinance Page 1 of 9 4/24/15 STATE OF NEVADA DRINKING WATER STATE REVOLVING FUND LOAN CONTRACT VIRGIN VALLEY WATER DISTRICT CONTRACT NO. DW0 This loan contract (contract) is made this th day of May, 0 between the State of Nevada acting

More information

BAY AREA COMMUNITY COLLEGE CONSORTIUM STRONG WORKFORCE PROGRAM REGIONAL FUND AGREEMENT BETWEEN CABRILLO COMMUNITY COLLEGE DISTRICT

BAY AREA COMMUNITY COLLEGE CONSORTIUM STRONG WORKFORCE PROGRAM REGIONAL FUND AGREEMENT BETWEEN CABRILLO COMMUNITY COLLEGE DISTRICT BAY AREA COMMUNITY COLLEGE CONSORTIUM STRONG WORKFORCE PROGRAM REGIONAL FUND AGREEMENT BETWEEN CABRILLO COMMUNITY COLLEGE DISTRICT and Chabot-Las Positas CCD on behalf of Chabot College This Agreement

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL June 7, 2011 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. William Rogers, Acting Director, Parks Recreation & Waterfront

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. William Rogers, Acting Director, Parks Recreation & Waterfront Office of the City Manager To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager CONSENT CALENDER October 28, 2008 William Rogers, Acting Director,

More information

Waynesville R-VI School District

Waynesville R-VI School District Waynesville R-VI School District Purpose EARLY SEPARATION INCENTIVE PLAN (ESIP) (Certified Employees) The purpose of this Early Separation Incentive Plan (ESIP) is (1) to provide a financial incentive

More information

Twenty Seven Million, One Hundred Thirty-Seven Thousand, Twnety-Nine Dollars and no/100

Twenty Seven Million, One Hundred Thirty-Seven Thousand, Twnety-Nine Dollars and no/100 STATE OF CALIFORNIA STANDARD AGREEMENT STD 213 (Rev 06/03) AGREEMENT NUMBER 7CA02380 REGISTRATION NUMBER 1. This Agreement is entered into between the State Agency and the Contractor named below: STATE

More information

STATE OF CALIFORNIA. CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA (916)

STATE OF CALIFORNIA. CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA (916) STATE OF CALIFORNIA CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA 95811 (916) 445-8752 http://www.cccco.edu August 9, 2007 By Email Only TO: FROM: SUBJECT: Noncredit Matriculation

More information

FIRST AMENDMENT TO PORT EVERGLADES PASSENGER CRUISE TERMINAL AND BERTH USER AGREEMENT BETWEEN BROWARD COUNTY AND ROYAL CARIBBEAN CRUISES LTD.

FIRST AMENDMENT TO PORT EVERGLADES PASSENGER CRUISE TERMINAL AND BERTH USER AGREEMENT BETWEEN BROWARD COUNTY AND ROYAL CARIBBEAN CRUISES LTD. Page 1 of 8 FIRST AMENDMENT TO PORT EVERGLADES PASSENGER CRUISE TERMINAL AND BERTH USER AGREEMENT BETWEEN BROWARD COUNTY AND ROYAL CARIBBEAN CRUISES LTD. This First Amendment to the Port Everglades Passenger

More information

WHEREAS, Liberty subsequently assigned its rights under the Stock Purchase Agreements to Liberty Energy NH, and National Grid and Liberty Energy NH mo

WHEREAS, Liberty subsequently assigned its rights under the Stock Purchase Agreements to Liberty Energy NH, and National Grid and Liberty Energy NH mo STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION National Grid USA, National Grid NE 2 Holdings LLC, Granite State Electric Company d/b/a National Grid, EnergyNorth Natural Gas, Inc. d/b/a

More information

W Colden Ave, Los Angeles Fully Occupied Duplex, Great Cap Rate & Cash-Flow + Significant Additional Upside Potential

W Colden Ave, Los Angeles Fully Occupied Duplex, Great Cap Rate & Cash-Flow + Significant Additional Upside Potential 520-522 W Colden Ave, Los Angeles 90044 Property Details NEWER FULLY OCCUPIED DUPLEX CASH-FLOWS LIKE AN INVESTOR'S DREAM! TWO 4-BED/2- BATH UNITS ON LARGE RD-2 LOT IN TIER 1 TOD ZONE = BUILD 4 ADDITIONAL

More information

AGENDA REPORT. Meeting Date: February 20, 2018 Item Number: D 14 To: From:

AGENDA REPORT. Meeting Date: February 20, 2018 Item Number: D 14 To: From: AGENDA REPORT Meeting Date: February 20, 2018 Item Number: D 14 To: From: Honorable Mayor & City Council Logan Phillippo, Senior Management Analyst Subject: AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS

More information

CONSULTANT SERVICES AGREEMENT

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

More information

State of California CONTRACT USER INSTRUCTIONS ****MANDATORY**** Supplement #7. 25 Year Service and Retirement Awards

State of California CONTRACT USER INSTRUCTIONS ****MANDATORY**** Supplement #7. 25 Year Service and Retirement Awards Department of General Services Procurement Division 707 Third Street, 2 nd Floor West Sacramento, CA 95605-2811 State of California CONTRACT USER INSTRUCTIONS ****MANDATORY**** CONTRACT NUMBER: 1-13-84-14

More information

SAMPLE AGREEMENT. 1. This Agreement is entered into between the State Agency and the Contractor named below:

SAMPLE AGREEMENT. 1. This Agreement is entered into between the State Agency and the Contractor named below: STATE OF CALIFORNIA STANDARD AGREEMENT STD 213 (Rev 06/03) SAMPLE AGREEMENT AGREEMENT NUMBER 2CA01161 REGISTRATION NUMBER 1. This Agreement is entered into between the State Agency and the Contractor named

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-02 A RESOLUTION OF THE WEST CITIES POLICE COMMUNICATIONS CENTER JOINT POWERS AUTHORITY ADOPTING PAY AND BENEFIT PLANS AND ESTABLISHING SALARY RANGES FOR THE NON- REPRESENTED EMPLOYEES

More information

SUPPLEMENTAL AGREEMENT #1 FOR PROFESSIONAL ENGINEERING CONSULTING SERVICES. CITY OF JOPLIN and GBA

SUPPLEMENTAL AGREEMENT #1 FOR PROFESSIONAL ENGINEERING CONSULTING SERVICES. CITY OF JOPLIN and GBA SUPPLEMENTAL AGREEMENT #1 FOR PROFESSIONAL ENGINEERING CONSULTING SERVICES CITY OF JOPLIN and GBA CITY ENGINEER CITY OF JOPLIN Name: George Butler Associates, Inc. 602 S. MAIN STREET JOPLIN, MO 64801 Address:

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10QSB

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10QSB UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10QSB [X] QUARTERLY REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March

More information

30% DISCOUNT FIRST-TIMEUSERSONLY

30% DISCOUNT FIRST-TIMEUSERSONLY Smal Business ToolsTM 30% DISCOUNT FIRST-TIMEUSERSONLY FREESHIPPING ATSHOW ONLY Tax . Small Business Health Care Tax Credit Worksheet Business name Acme Incorporated Southern 77-1231456 Tax Year Step 1

More information

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES,

More information

Blue Shield Medicare Supplement plan rate schedule

Blue Shield Medicare Supplement plan rate schedule Blue Shield Medicare Supplement plan rate schedule Blue Shield of California rates effective: April 1, 2018 blueshieldca.com Blue Shield of California Medicare Supplement plans Please take a few minutes

More information

Blue Shield Medicare Supplement plan rate schedule

Blue Shield Medicare Supplement plan rate schedule Blue Shield Medicare Supplement plan rate schedule Blue Shield of California rates effective: January 1, 2018 blueshieldca.com Blue Shield of California Medicare Supplement plans Please take a few minutes

More information

PROJECT IMPLEMENTATION AGREEMENT September 1, 2009

PROJECT IMPLEMENTATION AGREEMENT September 1, 2009 PROJECT IMPLEMENTATION AGREEMENT September 1, 2009 This Project Implementation Agreement (this "Agreement") is entered into as of, 20, by and between the Climate Action Reserve, a California nonprofit

More information

Brave New Software Project, Inc. Financial Statement and Reports for Audit in Accordance with Government Auditing Standards and the Uniform Guidance

Brave New Software Project, Inc. Financial Statement and Reports for Audit in Accordance with Government Auditing Standards and the Uniform Guidance Financial Statement and Reports for Audit in Accordance with Government Auditing Standards and the Uniform Guidance For the Year Ended December 31, 2016 1 Index Independent Auditor s Report Financial Statements:

More information

MEMORANDUM OF UNDERSTANDING Standards Based Capital Outlay Project

MEMORANDUM OF UNDERSTANDING Standards Based Capital Outlay Project MEMORANDUM OF UNDERSTANDING 2008-2009 Standards Based Capital Outlay Project PROJECT NUMBER: P08-003 Phase II This Memorandum of Understanding (MOU) is made and entered into by the Public School Facilities

More information

THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter)

THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE CHECK IF AN APPLICATION TO

More information

SECTION 457 CUSTODIAL ACCOUNT AGREEMENT WITH WELLS FARGO BANK, N.A.

SECTION 457 CUSTODIAL ACCOUNT AGREEMENT WITH WELLS FARGO BANK, N.A. SECTION 457 CUSTODIAL ACCOUNT AGREEMENT WITH WELLS FARGO BANK, N.A. THIS SECTION 457 CUSTODIAL ACCOUNT AGREEMENT is made by and between the City of Los Angeles (herein Employer ), and Wells Fargo Bank,

More information

Suite 300 Tenant Improvement

Suite 300 Tenant Improvement BID FORM FOR: Suite 300 Tenant Improvement UNIVERSITY OF CALIFORNIA Office of the President Sacramento, CA 95814 February 19, 2014 BID TO: Pamela Madison, Space Planning Manager University of California,

More information

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT. Single Audit Report. For the Year Ended June 30, 2016

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT. Single Audit Report. For the Year Ended June 30, 2016 SONOMA-MARIN AREA RAIL TRANSIT DISTRICT Single Audit Report For the Year Ended June 30, 2016 SONOMA-MARIN AREA RAIL TRANSIT DISTRICT For the Year Ended June 30, 2016 Table of Contents Page Independent

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD AGENDA ITEM

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD AGENDA ITEM AGENDA ITEM MEETING DATE January 17, 2018 GOVERNING BOARD AGENDA ITEM TO: SUBJECT: Members of the Governing Board CONTRACT AWARD TO LISTER CONSTRUCTION, INC. FOR CONSTRUCTION SERVICES FOR THE PARKING LOT

More information

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

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

More information

UNITED STATES COURT OF APPEALS FOR THE NINTH CIRC UIT 125 SOUTH GRAND AVENUE

UNITED STATES COURT OF APPEALS FOR THE NINTH CIRC UIT 125 SOUTH GRAND AVENUE ... UNITED STATES COURT OF APPEALS FOR THE NINTH CIRC UIT SELF INITIATED AMENDMENT 125 SOUTH GRAND AVENUE P.O. BOX 91510 PASADENA, CALIFORNIA 91109-1510 CHAMBERS OF TEL: (626) 229-7373 A. WALLACE TASHIMA

More information

AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES

AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES This agreement is made and entered into this 5 th day of May 2009 ( Effective Date ), by and between the City of Redlands, a municipal corporation

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL CIVIL WEST ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL CIVIL WEST ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL CIVIL WEST MICHELLE COX, individually and on behalf of all others similarly situated; MARYANNE TIERRA, individually and on behalf

More information

INTERMODAL CONTAINER TRANSFER FACILITY JOINT POWERS AUTHORITY. Agreed-Upon Procedures with Respect to Determination of Net Facility Revenues

INTERMODAL CONTAINER TRANSFER FACILITY JOINT POWERS AUTHORITY. Agreed-Upon Procedures with Respect to Determination of Net Facility Revenues INTERMODAL CONTAINER TRANSFER FACILITY JOINT POWERS AUTHORITY Agreed-Upon Procedures with Respect to Determination of Net Facility Revenues Year ended November 1, 2009 (With Independent Accountant s Report

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 62200-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 61862-E Sheet 1 TIME-OF-USE BASE INTERRUPTIBLE PROGRAM AGGREGATOR AGREEMENT

More information

Financial Statements and Compliance Audit Report Year Ended December 31, 2013 Together with Independent Auditors Report

Financial Statements and Compliance Audit Report Year Ended December 31, 2013 Together with Independent Auditors Report Certified Public Accountants IRIDESCENT Financial Statements and Compliance Audit Report Year Ended December 31, 2013 Together with Independent Auditors Report FINANCIAL STATEMENTS AND COMPLIANCE AUDIT

More information

Santa Monica State Beach APPLICATION FOR YOUTH GROUP BEACH/WATER ACTIVITY PERMIT

Santa Monica State Beach APPLICATION FOR YOUTH GROUP BEACH/WATER ACTIVITY PERMIT Date Received Staff Initials Santa Monica State Beach APPLICATION FOR YOUTH GROUP BEACH/WATER ACTIVITY PERMIT A Youth Group Beach/Water Activity Permit is required for groups including more than 20 children

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01249 September 20, 2018 Consent Item 01 Title: Agreement: CBRE Group, Inc. CBRE Hotels Advisory

More information

BILL OF TRANSFER AND NOTICE OF ASSIGNMENT SAMPLE

BILL OF TRANSFER AND NOTICE OF ASSIGNMENT SAMPLE BILL OF TRANSFER AND NOTICE OF ASSIGNMENT The undersigned, as Grantor of The John Doe Living Trust, hereby transfers and assigns to John Doe, as Trustee of The John Doe Living Trust, all of my rights,

More information

ASTORIA GARDENS TENANT ASSOCIATION F.H.A. PROJECT NO PM-REF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION AUGUST 31, 2017 L &

ASTORIA GARDENS TENANT ASSOCIATION F.H.A. PROJECT NO PM-REF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION AUGUST 31, 2017 L & FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION AUGUST 31, 2017 L & C Leaf & Cole, LLP Certified Public Accountants L & C Leaf & Cole, LLP Certified Public Accountants A Partnership of Professional

More information

EXHIBIT A-2 AUTHORIZATION TO ORDER UNDER STATE CONTRACT

EXHIBIT A-2 AUTHORIZATION TO ORDER UNDER STATE CONTRACT EXHIBIT A-2 AUTHORIZATION TO ORDER UNDER STATE CONTRACT SBC Global Services, Inc., dba AT&T Global Services on behalf of Pacific Bell Telephone Company, dba AT&T California ( AT&T or "Contractor") and

More information

B. Redline Version to Attachment A

B. Redline Version to Attachment A Public Health Emergency Preparedness (PHEP), General Fund Pandemic Influenza (GF Pan Flu) and Hospital Preparedness Program (HPP) Funding AGREEMENT PHEP and HPP Funding Opportunity Number CDC-RFA-TP12-1201

More information

WORK AUTHORIZATION NUMBER BMC-OC TO AGREEMENT FOR PROFESSIONAL ENGINEERING CONSULTING SERVICES

WORK AUTHORIZATION NUMBER BMC-OC TO AGREEMENT FOR PROFESSIONAL ENGINEERING CONSULTING SERVICES CITY ENGINEER Name: CITY OF JOPLIN 602 S. MAIN STREET Address: 9400 Ward Parkway, Kansas City, MO 64114 Attention: Mr. Jeff Barnard, P.E. JOPLIN, MO 64801 Attention: Department: Phone: Mr. Chris Parker,

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST-PROPOSITION 10 COMMISSION (a Component Unit of the County of Los Angeles, California)

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST-PROPOSITION 10 COMMISSION (a Component Unit of the County of Los Angeles, California) CHILDREN AND FAMILIES FIRST-PROPOSITION 10 COMMISSION SINGLE AUDIT REPORT For the Year Ended June 30, 2011 CHILDREN AND FAMILIES FIRST-PROPOSITION 10 COMMISSION Single Audit Report For the Year Ended June

More information

Professional Liability Insurance

Professional Liability Insurance Professional Liability Insurance Underwritten by Liberty Insurance Underwriters Inc., a member company of Liberty Mutual Insurance Benefits Guide for CPhA Members Why should employed pharmacists purchase

More information

Commercial Cannabis Business Operators Permit Application

Commercial Cannabis Business Operators Permit Application CITY OF SAN LUIS OBISPO Community Development Department 919 Palm Street, San Luis Obispo, CA 93401 805.781.7170 Commercial Cannabis Business Operators Permit Application A. Business Information Business

More information

TRANSMITTAL IM'tE 09/30/16

TRANSMITTAL IM'tE 09/30/16 TO The City Council The City Attorney FHOM The Mayor TRANSMITTAL IM'tE 09/30/16 0150 10801-0000 COUMC'l FILE NO COUNCIL CI TFSICT rva Authority tor the Director of Finance to amend Contract No. C 125648

More information

REQUEST FOR PROPOSALS FOR General Counsel Legal Services

REQUEST FOR PROPOSALS FOR General Counsel Legal Services REQUEST FOR PROPOSALS FOR General Counsel Legal Services RFP Issued: October 6, 2017 RFP Submission Deadline: November 1, 2017 Issued by: Colusa Groundwater Authority 100 Sunrise Blvd., Suite A Colusa,

More information

Glendale Unified School District AR , , Administrative Regulation Page 1 of 10

Glendale Unified School District AR , , Administrative Regulation Page 1 of 10 Glendale Unified School District AR 4155.1, 4255.1, 4355.1 Administrative Regulation Page 1 of 10 Business and Non-Instructional Operations Tax Sheltered Annuity Plan a. Board Policy The District s TSA

More information

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 ITEM 6E Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 Contact: Benjamin Druyon, Management Analyst (bdruyon@cvag.org) Recommendation: Approve a Sixth Amendment to the Agreement

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01398 October 16, 2018 Discussion Item 10 Title: (Pass for Publication) Ordinance Authorizing Amendment

More information

STANDBY LETTER OF CREDIT AGREEMENT

STANDBY LETTER OF CREDIT AGREEMENT STANDBY LETTER OF CREDIT AGREEMENT THIS STANDBY LETTER OF CREDIT AGREEMENT (this Agreement ), dated and effective as of, 2015 is for the provision of a letter of credit, and is by and between the TRANSBAY

More information

Information About Experian Credit Report and VantageScore credit score's Arbitration Program

Information About Experian Credit Report and VantageScore credit score's Arbitration Program Information About Experian Credit Report and VantageScore credit score's Arbitration Program 1. How to Commence an Arbitration Under Experian's Current Arbitration Provision Experian is committed to customer

More information

CREDIT APPLICATION. Company Name. Application Contact . Ship to Address. If not, Bill to Address: (if different from ship to) Phone Fax

CREDIT APPLICATION. Company Name. Application Contact  . Ship to Address. If not, Bill to Address: (if different from ship to) Phone Fax Date: CREDIT APPLICATION The undersigned company is applying for credit with AllStar Cable Products and agrees to abide by the standard terms and conditions of AllStar Cable Products as printed on the

More information

WASHINGTON AND LEE UNIVERSITY

WASHINGTON AND LEE UNIVERSITY WASHINGTON AND LEE UNIVERSITY Disclosure Form: Family and Business Relationships Between and Among Members of the Board of Trustees, Officers, Covered Employees and Washington and Lee University (for Compliance

More information

Final Project Proposal 20 -

Final Project Proposal 20 - APPENDIX E: FINAL PROJECT PROPOSAL Final Project Proposal 20 - Community College Construction Act of 1980 Capital Outlay Budget Change Proposal Proposal Name Community College District College or Center

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS Advice Letter Cover Sheet Utility Name: GOLDEN STATE WATER COMPANY Date Mailed to Service List: 5/29/2018 District: COMPANY-WIDE CPUC

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

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 145 County: Los Angeles Successor Agency: Santa Monica SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Tina Rodriguez

More information

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

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

More information

Attorneys for The California Department of Insurance BEFORE THE INSURANCE COMMISSIONER OF THE STATE OF CALIFORNIA

Attorneys for The California Department of Insurance BEFORE THE INSURANCE COMMISSIONER OF THE STATE OF CALIFORNIA CALIFORNIA DEPARTMENT OF INSURANCE CONSUMER SERVICES & MARKET CONDUCT DIVISION Consumer Law Unit Wen Chao (SBN ) 00 S. Spring Street, th Floor Los Angeles, CA 00 Telephone: -- Facsimile: --1 Email: wen.chao@insurance.ca.gov

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD AGENDA ITEM

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD AGENDA ITEM AGENDA ITEM MEETING DATE January 17, 2018 GOVERNING BOARD AGENDA ITEM TO: SUBJECT: Members of the Governing Board CONTRACT AWARD TO HM CONSTRUCTION, INC. FOR CONSTRUCTION SERVICES FOR THE PAVEMENT REHABILITATION

More information

FIRST AMENDMENT TO AGREEMENT

FIRST AMENDMENT TO AGREEMENT FIRST AMENDMENT TO AGREEMENT This First Amendment to Agreement ("First Amendment") is made by the County of Alameda ("County") and Terra Firma Diversion & Educational Services, ("Contractor") with respect

More information

CITY OF SIGNAL HILL SUBJECT: CONTRACT SERVICES AGREEMENT EXTENSION FOR CITYWIDE STREET SWEEPING SERVICES

CITY OF SIGNAL HILL SUBJECT: CONTRACT SERVICES AGREEMENT EXTENSION FOR CITYWIDE STREET SWEEPING SERVICES December 22, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT:

More information

Appendix G Defining Low-Income Populations

Appendix G Defining Low-Income Populations Appendix G Defining Low-Income Populations 1.0 Introduction Executive Order 12898, Federal Actions to Address Environmental Justice in Minority Populations and Low-Income Populations, requires federal

More information

Case bjh11 Doc 1231 Filed 11/22/16 Entered 11/22/16 16:50:24 Page 1 of 16

Case bjh11 Doc 1231 Filed 11/22/16 Entered 11/22/16 16:50:24 Page 1 of 16 Case 16-31854-bjh11 Doc 1231 Filed 11/22/16 Entered 11/22/16 16:50:24 Page 1 of 16 GREENHILL & CO., LLC Andrew Kramer 300 Park Avenue New York, New York 10022 Telephone: (212) 389-1500 Facsimile: (212)

More information

BEFORE THE INSURANCE COMMISSIONER OF THE STATE OF CALIFORNIA. Respondents. YOU ARE HEREBY NOTIFIED that the Insurance Commissioner of the State of

BEFORE THE INSURANCE COMMISSIONER OF THE STATE OF CALIFORNIA. Respondents. YOU ARE HEREBY NOTIFIED that the Insurance Commissioner of the State of CALIFORNIA DEPARTMENT OF INSURANCE Consumer Law Unit Wen Chao SBN: 00 S. Spring Street, th Floor Los Angeles, CA 00 Telephone: --0 Email: wen.chao@insurance.ca.gov Attorney for The California Department

More information

P.O. Box Las Vegas, NV /14/2011

P.O. Box Las Vegas, NV /14/2011 02/14/2011 P.O. Box 15645 Las Vegas, NV 89114-5645 GEORGE FOGELSON LA DEPT OF WATER&POWER ACTIVE&RETIREE NONRISK 111 N HOPE STREET, ROOM 564 LOS ANGELES CA 90012 Dear GEORGE FOGELSON: Enclosed is a renewal

More information

CITY OF SAN FERNANDO. Single Audit Report on Federal Award Programs June 30, 2018

CITY OF SAN FERNANDO. Single Audit Report on Federal Award Programs June 30, 2018 Single Audit Report on Federal Award Programs June 30, 2018 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting

More information

County of Sonoma Agenda Item Summary Report

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

More information

Harbor Department Agreement City of Los Angeles

Harbor Department Agreement City of Los Angeles Harbor Department Agreement City of Los Angeles FIRST AMENDMENT TO FOREIGN-TRADE ZONE OPERATING AGREEMENT NO. 11-2985 BETWEEN THE CITY OF LOS ANGELES AND KOMAR DISTRIBUTION SERVICES JL ^^ THIS FIRST AMENDMENT

More information

REPORT. Amendments to Two San Diego Rapid Re-Housing Program Contracts

REPORT. Amendments to Two San Diego Rapid Re-Housing Program Contracts REPORT DATE ISSUED: April 11, 2014 REPORT NO: HCR14-040 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of May 9, 2014 Amendments to Two San Diego Rapid Re-Housing

More information

EXHIBIT 3 Page 1 of 12

EXHIBIT 3 Page 1 of 12 Page 1 of 12 FLORIDA DEPARTMENT OF TRANSPORTATION - DISTRICT FOUR MAINTENANCE MEMORANDUM OF AGREEMENT THIS AGREEMENT, is entered into this day of, 2017, by and between the STATE OF FLORIDA DEPARTMENT OF

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD AGENDA ITEM

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD AGENDA ITEM AGENDA ITEM MEETING DATE July 20, 2016 GOVERNING BOARD AGENDA ITEM TO: SUBJECT: Members of the Governing Board CONTRACT AWARD FOR CONSTRUCTION SERVICES TO PRO BUILDERS FOR THE HORTICULTURE SITE IMPROVEMENTS

More information

AGREEMENT ESTABLISHING A DONOR-ADVISED FUND OF COMMUNITY FOUNDATION OF GREATER MEMPHIS

AGREEMENT ESTABLISHING A DONOR-ADVISED FUND OF COMMUNITY FOUNDATION OF GREATER MEMPHIS AGREEMENT ESTABLISHING A DONOR-ADVISED FUND OF COMMUNITY FOUNDATION OF GREATER MEMPHIS THIS AGREEMENT, made and entered into the day of, 20, by and between Community Foundation of Greater Memphis (hereinafter

More information

SETTLEMENT AND RELEASE AGREEMENT

SETTLEMENT AND RELEASE AGREEMENT SETTLEMENT AND RELEASE AGREEMENT THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made as of the day of, 2012, by and between the CENTENNIAL SCHOOL DISTRICT, with offices located at 433 Centennial

More information