Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager

Size: px
Start display at page:

Download "Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager"

Transcription

1 TO: FROM: Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager Emily Cantu, Housing Services Director (Staff Contact: Emily Cantu, (707) ) Agenda Item No. 6H February 14, 2017 SUBJECT: APPROVAL OF A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF VACAVILLE AND COMMUNITY ACTION PARTNERSHIP OF SOLANO, JOINT POWERS AUTHORITY (CAP SOLANO, JPA) TO SERVE AS FISCAL AGENT AND PROVIDE PROGRAM ADMINISTRATION FROM JANUARY 1, 2017 THROUGH DECEMBER 31, 2017 DISCUSSION: The Solano Safety Net Consortium was established in 1999 through a joint powers agreement. The Consortium changed its name to the Community Action Partnership of Solano (CAP Solano, JPA) in The JPA s purpose is to create a collaborative group of local governments that work with local agencies to end poverty and homelessness county-wide. The JPA administers annual funding of approximately $700,000 (based on grants received throughout the year) from the State Department of Community Services and Development (DCSD) and Federal Department of Housing and Urban Development (HUD). Members include each of the seven cities and Solano County. The City s Housing Services (HS) Director is the appointed CAP Solano, JPA Board representative and elected Vice-Chair. As a component of its active participation as a member of the JPA, the City has accepted the role of Fiscal Agent and Program Administrator for the JPA since May The JPA has requested that the City accept these roles for the JPA for calendar year This request is based on the City s expertise in administering HUD programs and satisfaction with the City s performance since that time. The JPA continues working to ensure that all members actively participate. Fairfield acted as Board Chair for two years and Suisun City now holds that position, which requires presiding over meetings, overseeing consultants work, and acting as liaison with HUD and DCSD. Solano County is active on the Board and contributes $86,975 annually towards the work of the JPA. The City of Vallejo acts as Board Secretary and all cities also serve on subcommittees as needed. Based on the contributions of other JPA members and that a portion of JPA administered funding will be utilized within or to benefit the City of Vacaville, staff recommends that the City enter into a Memorandum of Understanding (MOU) to accept the role of Fiscal Agent and Program Administrator to the JPA for calendar year 2017 and accept $25,000 to do the work. This would provide a City contribution to the JPA of $30,000 (the value of this work is estimated to be approximately $55,000). If approved, the HS Director would execute the MOU and that Department would conduct the program administration with the support of the Finance Department as Fiscal Agent. FISCAL IMPACT: General Fund Impact. There is no impact to the General Fund. Costs associated with the work conducted under the Memorandum of Understanding will be absorbed through the existing Housing Services and Administrative Services Department budgets; $25,000 of those costs will be offset by the funds from the JPA. RECOMMENDATION: By simple motion, approve the Memorandum of Understanding between the City of Vacaville and CAP Solano, JPA. ATTACHMENTS: Attachment 1: Memorandum of Understanding

2 Attachment 1 MEMORANDUM OF UNDERSTANDING BETWEEN COMMUNITY ACTION PARTNERSHIP OF SOLANO, JPA AND CITY OF VACAVILLE This MEMORANDUM OF UNDERSTANDING (MOU) is made on February 15, 2017 by and between the City of Vacaville, a municipal corporation ( City ), and the Community Action Partnership of Solano (CAP Solano JPA, an entity formed under the Joint Exercise of Powers Agreement, dated July 1999), a joint powers authority of Solano County ( CAP Solano JPA ). Whereas, CAP Solano JPA receives funding from various federal, state, and local sources to provide programs and resources for those either homeless or in poverty throughout Solano County; and Whereas, CAP Solano JPA does not have its own separate staff and therefore desires program administration and accounting assistance. NOW THEREFORE, the parties hereby agree as follows: 1. PURPOSE The purpose of this MOU is to confirm the program administration services to be provided by the City to CAP Solano JPA. 2. SCOPE OF SERVICE The City shall provide the program administration services described below: A. Establish and maintain a separate financial account for CAP Solano JPA transactions. B. Establish and maintain the general ledger in accordance with the State Controller s guidelines. C. Request and process advance payments for Community Services Block Grant (CSBG) funding when available. D. Submit CSBG fiscal and programmatic reports, and reimbursement requests to the California Department of Community Services and Development. E. Provide program reports/updates to CAP Solano JPA and Tripartite Board on an as-needed basis. F. Process payments to vendors and subrecipients using the form prescribed by the City. All vendor and subrecipient claims or invoices will be reviewed for the following: 1. Accounting classification claims will be reviewed for proper classification in accordance with the Chart of Accounts prescribed by the City. 2. Approval signatures will be matched to the Signing Authorization form on file with the City. This form shall be updated annually or more frequently if there is a change in City staff. Page 1

3 G. Process deposits using the form prescribed by the City. H. Process inter-fund transactions and adjustments (journal entries) using the form prescribed by the City. I. Enter budgetary data and provide budgetary control through the financial system. Expenditures shall be controlled at the object level. If the budget requires adjustment, an approved appropriation transfer form shall be submitted to the City. J. Generate IRS form 1099 Miscellaneous Income. 3. TIME OF PERFORMANCE The effective date of this Memorandum shall be January 1, 2017 and ending December 31, CHANGES AND AMENDMENTS Either the City or CAP Solano JPA may request changes in the scope of services. Any mutually agreed upon changes shall be effective when incorporated in written amendments to this MOU signed by both parties. 5. BILLING The fee for the services described in Item 2 is $25,000. The fee will be paid in a monthly amount of $2,083 on the first day of each month beginning January 1, 2017 through November 1, 2017 and a final payment amount of $2,087 on December 1, 2017 and funds will be transferred from CAP Solano JPA s account via a journal entry. CAP Solano JPA will be provided with evidence of the journal entry as part of the semi-annual financial reports described in Section 2J. 6. TERMINATION OF THE MEMORANDUM A. This MOU may be terminated by either party, at any time, with good cause, upon 30 days written notice one to the other. B. If either party defaults in its performance, the non-defaulting party shall promptly notify the other in writing pursuant to the dispute resolution procedures set forth in Section 7, below. If the defaulting party fails to cure a default within 30 days after notification or if the default requires more than 30 days to cure and the defaulting party fails to commence to cure the default within 30 days after notification, then that failure shall immediately terminate this MOU upon written confirmation of termination by non-defaulting party. Page 2

4 7. DISPUTE RESOLUTION If the parties fail to mutually agree on any matters under this MOU or if either party believes the other has failed to satisfactorily perform or is otherwise in breach of this MOU the parties shall submit the matter to resolution in accordance with the following procedures: A. If there is a disagreement, dispute or alleged breach arising out of or in connection with this MOU, the disputing party shall first provide a written statement to the other describing the general nature of the claim. B. The statement must indicate that it is the first statement of a formal dispute resolution process. C. The statement need not be complete and does not limit the claim(s) of either party in any further action or procedure. D. Within ten (10) business days of the receipt of the statement, the respective parties shall meet and confer in good faith to either: (1) Resolve the matter and set forth such resolution in writing; or, (2) Define the dispute in writing including a description of each party's position, proposed resolution(s) and projects or tasks that would be affected. E. If the respective parties fail to resolve the matter, within ten (10) business days of such failure to agree, at least one (1) representative from each party shall meet and confer in good faith to attempt to further resolve the matter. F. If the representatives from each party fail to resolve the matter after meeting and conferring in good faith as described in section E above, this MOU shall immediately terminate upon written notice from either party. G. If the matter is resolved at any time during the dispute resolution, the resolution of the matter shall be memorialized in writing and incorporated into this MOU. 8. CONFORMANCE If any provision of this agreement violates any statute or law of the State of California, it is considered modified to conform to that statute or law. 9. INDEMNIFICATION A. CAP Solano JPA agrees to indemnify and hold harmless the City and its officials, employees, agents and elective and appointive boards, councils, and commissions from and against any liability, claims, damages, penalties and costs (including but not limited to attorney's fees and other litigation costs and fees) arising out of negligent or intentional acts or omissions of CAP Solano JPA, its employees or agents. Page 3

5 B. The City agrees to indemnify and hold harmless CAP Solano JPA, its employees, agents and elective and appointive boards from and against any liability, claims, damages, penalties and costs (including but not limited to attorney's fees and other litigation costs and fees) arising out of negligent or intentional acts or omissions of CITY, its employees or agents. 10. ENTIRE AGREEMENT This MOU constitutes the entire agreement between CAP Solano JPA and the City. There are no terms, conditions or obligations made or entered into by the parties other than those contained in it. 11. EXECUTION The undersigned hereby warrants that s/he has the requisite Authority to enter into this MOU on behalf of the parties and thereby bind the parties to the terms and conditions of the same. Community Action Partnership of Solano, JPA a Joint Powers Authority City of Vacaville, a municipal corporation By Kathy Lawton, Chair By Emily Cantu, Housing Services Director Page 4

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

2015 ANNUAL REPORT COMMUNITY ACTION PARTNERSHIP OF SOLANO JOINT POWERS AUTHORITY. Table of Contents

2015 ANNUAL REPORT COMMUNITY ACTION PARTNERSHIP OF SOLANO JOINT POWERS AUTHORITY. Table of Contents COMMUNITY ACTION PARTNERSHIP OF SOLANO JOINT POWERS AUTHORITY CAP Solano JPA Special Projects: City Manager s Office, City of Fairfield Attn: Dawn La Bar 1000 Webster Street Fairfield, CA 94533 707.428.7749

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

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

Independent Contractor Agreement with Health Care Worker. Agreement made on the day of, 20, between (Contractor) of

Independent Contractor Agreement with Health Care Worker. Agreement made on the day of, 20, between (Contractor) of Independent Contractor Agreement with Health Care Worker Agreement made on the day of, 20, between (Contractor) of (street address, city, county, state, zip code), referred to herein as Contractor, and

More information

SERVICE AGREEMENT. wishes to engage SETON HALL to carry out services related to.

SERVICE AGREEMENT. wishes to engage SETON HALL to carry out services related to. SERVICE AGREEMENT This SERVICE AGREEMENT is entered into as of, 200_ by and between, a organized under the laws of having a business office at (hereinafter ) and SETON HALL UNIVERSITY, a non-profit educational

More information

INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT

INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT The Employer, on its own behalf and on behalf of the Plan Administrator, and the Recordkeeper hereby make the following agreement: 1. Definitions: In this

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

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Los Angeles Department of City Planning Name: UAIZ Contract Administrator Address: 200 North Spring Street, Room 525 Los Angeles, California 90012 SPACE

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of October 21, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of October 21, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 21, 2017 DATE: October 12, 2017 SUBJECT: Memorandum of Understanding (MOU) between Arlington County and the City of Alexandria for

More information

Schwab Institutional Trust Funds Participation Agreement

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

More information

PREAMBLE RATIONALE. WHEREAS, the College currently administers and pays for all aspects of the Yavapai College Community Events Program; and

PREAMBLE RATIONALE. WHEREAS, the College currently administers and pays for all aspects of the Yavapai College Community Events Program; and Memorandum of Understanding Between Yavapai College Foundation And Yavapai County Community College District For the Operation of Yavapai College Community Events Programs PREAMBLE This renewal of this

More information

WHOLESALE BROKER/CONTRACTOR AGREEMENT

WHOLESALE BROKER/CONTRACTOR AGREEMENT WHOLESALE BROKER/CONTRACTOR AGREEMENT THIS WHOLESALE BROKER/CONTRACTOR AGREEMENT is entered into as of by and between Bondcorp Realty Services, Inc. ("Lender"), and, A CORPORATION ( Broker/Contractor ),

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

P.O. Number SERVICES CONTRACT [NOT BUILDING CONSTRUCTION]

P.O. Number SERVICES CONTRACT [NOT BUILDING CONSTRUCTION] P.O. Number [INSTRUCTIONS FOR COMPLETING THIS FORM ARE IN ITALICS AND BRACKETS. PLEASE COMPLETE EVERY FIELD AND DELETE ALL INSTRUCTIONS INCLUDING THE BRACKETS.] STATE OF MINNESOTA MINNESOTA STATE COLLEGES

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

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

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

More information

AGREEMENT FOR SERVICES FOR CDBG PROGRAM

AGREEMENT FOR SERVICES FOR CDBG PROGRAM AGREEMENT FOR SERVICES FOR CDBG PROGRAM Agreement No. [Enter #] This Agreement for Services for CDBG Program ( this Agreement ) is entered into in the County of Ventura, State of California, on this [Day]

More information

MEMORANDUM OF AGREEMENT SUMMARY

MEMORANDUM OF AGREEMENT SUMMARY MEMORANDUM OF AGREEMENT Project Name/Description: Owner(s): Owner s (Owners ) Address/Phone/Email: Owner Type (circle one): Nonprofit Municipality County Other Property Address/Vicinity: SHF Project Number:

More information

RESOLUTION THE COMMON COUNCIL OF THE CITY OF GARIBALDI RESOLVES AS FOLLOWS:

RESOLUTION THE COMMON COUNCIL OF THE CITY OF GARIBALDI RESOLVES AS FOLLOWS: RESOLUTION 2011-28 A RESOLUTION ENTERING INTO AN AGREEMENT WITH THE OREGON DEPARTMENT OF TRANSPORTATION EXTENDING AGREEMENT 27111 UNTIL DECEMBER 31,2012, AND AUTHORIZING THE MAYOR TO SIGN THE AGREEMENT

More information

SUBCONTRACTOR BUSINESS ASSOCIATE ADDENDUM

SUBCONTRACTOR BUSINESS ASSOCIATE ADDENDUM SUBCONTRACTOR BUSINESS ASSOCIATE ADDENDUM This Subcontractor Business Associate Addendum (the Addendum ) is entered into this day of, 20, by and between the University of Maine System, acting through the

More information

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

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

More information

MEMORANDUM OF AGREEMENT:

MEMORANDUM OF AGREEMENT: MEMORANDUM OF AGREEMENT: This Memorandum of Agreement is entered into by the Vermont Coalition to End Homelessness (VCEH), the Vermont Agency of Human Services (AHS), and the Vermont State Housing Authority

More information

WATER QUALITY MAINTENANCE-SPARKS MARINA CANAL CITY OF SPARKS, NEVADA

WATER QUALITY MAINTENANCE-SPARKS MARINA CANAL CITY OF SPARKS, NEVADA General Services Contract (Rev 3/30/09) Page 1 WATER QUALITY MAINTENANCE-SPARKS MARINA CANAL CITY OF SPARKS, NEVADA THIS CONTRACT made and entered into on this 9th day of April, 2012, by and between the

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

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members City of RE CITY COUNCIL AGENDA REPORT TO: FROM: Honorable Mayor and City Council Members Kathy Johnson, City Clerk Agenda Item No.: 8- E Motion to Approve Farmers Market Management Agreement Meeting Date:

More information

ON-CALL CIVIL ENGINEERING CONSULTING SERVICES AGREEMENT BETWEEN THE CITY OF PITTSBURG AND [NAME OF CONSULTANT]

ON-CALL CIVIL ENGINEERING CONSULTING SERVICES AGREEMENT BETWEEN THE CITY OF PITTSBURG AND [NAME OF CONSULTANT] ON-CALL CIVIL ENGINEERING CONSULTING SERVICES AGREEMENT BETWEEN THE CITY OF PITTSBURG AND [NAME OF CONSULTANT] THIS Agreement ( Agreement ) for consulting services is made by and between the City of Pittsburg

More information

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT This COBRA/Continuation of Coverage Administrative Service Agreement ( Agreement ) is made and entered into this day of, 20, between Avera

More information

REPORT TO MAYOR/AGENCY CHAIR AND COUNCIL/AGENCYMEMBERS

REPORT TO MAYOR/AGENCY CHAIR AND COUNCIL/AGENCYMEMBERS AGENDA ITEM NO. 6.a REPORT TO MAYOR/AGENCY CHAIR AND COUNCIL/AGENCYMEMBERS TO THE HONORABLE MAYOR/AGENCY CHAIR AND COUNCIL/AGENCYMEMBERS: DATE: July 26, 2011 SUBJECT: APPROVE AN AGREEMENT WITH YORK RISK

More information

Drug Task Force Intergovernmental Agreement

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

More information

MEMORANDUM OF AGREEMENT FOR MANAGEMENT AND OTHER SUPPORT SERVICES RELATED TO THE ETHIOPIA CLIMATE RESILIENT GREEN ECONOMY FACILITY

MEMORANDUM OF AGREEMENT FOR MANAGEMENT AND OTHER SUPPORT SERVICES RELATED TO THE ETHIOPIA CLIMATE RESILIENT GREEN ECONOMY FACILITY MEMORANDUM OF AGREEMENT FOR MANAGEMENT AND OTHER SUPPORT SERVICES RELATED TO THE ETHIOPIA CLIMATE RESILIENT GREEN ECONOMY FACILITY MEMORANDUM OF AGREEMENT between the Government of the Federal Democratic

More information

1734 Isleta Blvd. SW 1776 Montaño Rd. NW Albuquerque, NM Los Ranchos de Albuquerque, NM 87107

1734 Isleta Blvd. SW 1776 Montaño Rd. NW Albuquerque, NM Los Ranchos de Albuquerque, NM 87107 The New America School- NM The Vigil Group LLC 1734 Isleta Blvd. SW 1776 Montaño Rd. NW Albuquerque, NM 87105 Los Ranchos de Albuquerque, NM 87107 This Financial Services Agreement (Agreement) is made

More information

South King County Fire Training Consortium Interlocal Agreement)

South King County Fire Training Consortium Interlocal Agreement) CAG- 15-203 South King County Fire Training Consortium Interlocal Agreement) Associate Agency Agreement This agreement is made and entered into by the Kent Fire Department Regional Fire Authority, Kent

More information

Commercial-Scale Solar Hot Water: Feasibility Study Application Participant s Agreement

Commercial-Scale Solar Hot Water: Feasibility Study Application Participant s Agreement Commercial-Scale Solar Hot Water: Feasibility Study Application Participant s Agreement The following Participant s Agreement (the Agreement ) is issued by the Massachusetts Clean Energy Technology Center

More information

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

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

More information

Broker Agreement. 135 Crossways Park Drive, P.O. Box Woodbury, NY Fax:

Broker Agreement. 135 Crossways Park Drive, P.O. Box Woodbury, NY Fax: Broker Agreement This Agreement is made on the day of, 2 by and between Sterling & Sterling, Inc., DBA SterlingRisk, hereinafter referred to as SterlingRisk. and on behalf of its direct and indirect subsidiaries

More information

HIPAA BUSINESS ASSOCIATE AGREEMENT

HIPAA BUSINESS ASSOCIATE AGREEMENT HIPAA BUSINESS ASSOCIATE AGREEMENT This Agreement ( Agreement ) is entered into by and between Applications Software Technology Corporation (AST) ( Business Associate ) and Pinellas County, for and on

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

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-J TO: Honorable Mayor and Members of the City Council ATTENTION: Jeffrey L. Stewart, City Manager FROM: Jim DellaLonga, Director of Economic Development SUBJECT: Consideration and possible action to

More information

STATE OF MINNESOTA MINNESOTA STATE COLLEGES AND UNIVERSITIES Minnesota State University, Mankato/System Office

STATE OF MINNESOTA MINNESOTA STATE COLLEGES AND UNIVERSITIES Minnesota State University, Mankato/System Office STATE OF MINNESOTA MINNESOTA STATE COLLEGES AND UNIVERSITIES Minnesota State University, Mankato/System Office SERVICES CONTRACT/P. O. # Title: THIS CONTRACT, and amendments and supplements thereto, is

More information

RF FORM 804. Contractor s List of Clients and Scope of Work (Attachment A) J-1 Visa and I-94 (if IC is non-resident alien) Completed W-9 Form

RF FORM 804. Contractor s List of Clients and Scope of Work (Attachment A) J-1 Visa and I-94 (if IC is non-resident alien) Completed W-9 Form RESEARCH FOUNDATION of The City University of New York 230 West 41st Street New York, NY 10036-7207 RF FORM 804 This Form is to be used when the total amount to be paid to an Independent Contractor in

More information

PRODUCER AGREEMENT. Hereinafter ("Producer"), in consideration of the mutual covenants and agreements herein contained, agree as follows:

PRODUCER AGREEMENT. Hereinafter (Producer), in consideration of the mutual covenants and agreements herein contained, agree as follows: PRODUCER AGREEMENT Hereinafter First Choice Insurance Intermediaries, Inc "FCII", a Florida company, having an office at 814 A1A North, Suite 206, Ponte Vedra Beach, FL 32082 and " Producer" having an

More information

GE Healthcare Hosted Contract Summary

GE Healthcare Hosted Contract Summary GE Healthcare Hosted Contract Summary ARTICLE SECTION SUMMARY COMMENT ARTICLE I: TRANSACTIONS 1.1 Definitions Schedule 1.1 contains a list of definitions for terms capitalized in this Agreement. 1.2 Scope

More information

Application for Claims-Made Coverage Watershed District Public Official Liability Insurance. 1. Name of Watershed District: 2.

Application for Claims-Made Coverage Watershed District Public Official Liability Insurance. 1. Name of Watershed District: 2. MINNESOTA JOINT UNDERWRITING ASSOCIATION 12400 PORTLAND AVE S, STE 190 BURNSVILLE, MN 55337 1 (800) 552-0013 or (952) 641-0260 Fax: (952) 641-0274 Application for Claims-Made Coverage Watershed District

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

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

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

More information

THE CLEARING HOUSE IMAGE EXCHANGE NETWORK RULES OF MEMBERSHIP

THE CLEARING HOUSE IMAGE EXCHANGE NETWORK RULES OF MEMBERSHIP THE CLEARING HOUSE IMAGE EXCHANGE NETWORK RULES OF MEMBERSHIP As amended through January 1, 2016 THE CLEARING HOUSE IMAGE EXCHANGE NETWORK RULES OF MEMBERSHIP The Clearing House Image Exchange Network

More information

HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN REQUEST FOR PROPOSALS FEE ACCOUNTING SERVICES

HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN REQUEST FOR PROPOSALS FEE ACCOUNTING SERVICES HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN REQUEST FOR PROPOSALS FEE ACCOUNTING SERVICES Under a Fair and Open Process in Accordance with N.J.S.A. 19:44A-20.4 et seq. PROPOSALS MUST BE SUBMITTED BY 11:00

More information

STANDARD MEMORANDUM OF UNDERSTANDING (MOU) FOR MULTI-DONOR TRUST FUNDS USING PASS-THROUGH FUND MANAGEMENT

STANDARD MEMORANDUM OF UNDERSTANDING (MOU) FOR MULTI-DONOR TRUST FUNDS USING PASS-THROUGH FUND MANAGEMENT STANDARD MEMORANDUM OF UNDERSTANDING (MOU) FOR MULTI-DONOR TRUST FUNDS USING PASS-THROUGH FUND MANAGEMENT 1 Memorandum of Understanding between Participating UN Organizations 1 and the United Nations Development

More information

Butte County Board of Supervisors Agenda Transmittal

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

More information

City of Elmhurst Film Production Permit Application

City of Elmhurst Film Production Permit Application Please Note there is a Minimum Processing Period of: 30 Days for Class A Permits and 3 Days for Class B Permits Processing Fee: $ 200 Please Note Additional Fees May Apply Class A Permit: Class B Permit:

More information

N. SAMPLE FINANCIAL AUDIT REQUEST FOR PROPOSAL (RFP)

N. SAMPLE FINANCIAL AUDIT REQUEST FOR PROPOSAL (RFP) N. SAMPLE FINANCIAL AUDIT REQUEST FOR PROPOSAL (RFP) EXHIBIT A - MEMORANDUM OF NOTIFICATION TO POTENTIAL BIDDERS [NAME OF GOVERNMENT LETTERHEAD] DATE: TO: FROM: SUBJECT: [DATE] Invited Parties [NAME OF

More information

CITY OF ESCONDIDO REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES FOR FISCAL YEARS THROUGH REQUEST FOR PROPOSAL #16-03

CITY OF ESCONDIDO REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES FOR FISCAL YEARS THROUGH REQUEST FOR PROPOSAL #16-03 CITY OF ESCONDIDO REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES FOR FISCAL YEARS 2015-2016 THROUGH 2019-2020 REQUEST FOR PROPOSAL #16-03 201 North Broadway Escondido, CA 92025-2798 TABLE OF

More information

BOROUGH OF ELMWOOD PARK REQUEST FOR QUALIFICATIONS AND PROPOSAL FOR MUNICIPAL BOND COUNSEL

BOROUGH OF ELMWOOD PARK REQUEST FOR QUALIFICATIONS AND PROPOSAL FOR MUNICIPAL BOND COUNSEL BOROUGH OF ELMWOOD PARK REQUEST FOR QUALIFICATIONS AND PROPOSAL FOR MUNICIPAL BOND COUNSEL Date Issued: November 14, 2016 Return Date & Time: Return To: December 6, 2016, 11:00 AM Keith Kazmark, RMC/CMC/MMC

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

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT This Agreement, made between Group Health Inc., having its principal office at 55 Water Street, New York, NY 10041 ("GHI"), and, having its principal office

More information

To: Dr. Robert O Donnell VI-B. Jeanne Knouse. Date: August 18, Dental Service Agreement

To: Dr. Robert O Donnell VI-B. Jeanne Knouse. Date: August 18, Dental Service Agreement To: Dr. Robert O Donnell VI-B From: Jeanne Knouse Date: August 18, 2016 Re: Dental Service Agreement The attached Dental Services Agreement will be presented at the August 22, 2016 State College Area School

More information

BOROUGH OF HIGHTSTOWN REQUEST FOR PROPOSAL GRANT WRITING & CONSULTING SERVICES

BOROUGH OF HIGHTSTOWN REQUEST FOR PROPOSAL GRANT WRITING & CONSULTING SERVICES BOROUGH OF HIGHTSTOWN REQUEST FOR PROPOSAL GRANT WRITING & CONSULTING SERVICES Date Issued: November 13, 2017 Return Date & Time: Return To: December 14, 2017 no later than 11am Debra Sopronyi, Borough

More information

AGENDA REPORT APPROVAL OF A PURCHASE ORDER TO COOPERATIVE PERSONNEL SERVICES IN AN AMOUNT NOT TO EXCEED $50, FOR FISCAL YEAR

AGENDA REPORT APPROVAL OF A PURCHASE ORDER TO COOPERATIVE PERSONNEL SERVICES IN AN AMOUNT NOT TO EXCEED $50, FOR FISCAL YEAR AGENDA REPORT Meeting Date: Item Number: To: From: Subject: Attachments: December 17, 2013 E 6 Honorable Mayor & City Council Noel Marquis, Assistant Director of Administrative Services - Finance APPROVALS

More information

KNOX COUNTY GOVERNMENT AND DURACAP ASPHALT PAVING CO., INC.

KNOX COUNTY GOVERNMENT AND DURACAP ASPHALT PAVING CO., INC. KNOX COUNTY GOVERNMENT AND DURACAP ASPHALT PAVING CO., INC. This Contract made and entered into this day of, 2013 by and between Knox County Government through its governing body and authorized representative,

More information

NOW, THEREFORE, the UNDP and the Recipient Organizations (hereinafter referred to collectively as the Participants ) hereby agree as follows:

NOW, THEREFORE, the UNDP and the Recipient Organizations (hereinafter referred to collectively as the Participants ) hereby agree as follows: Memorandum of Understanding between the Recipient Organizations and the United Nations Development Programme regarding the Operational Aspects of UN Zika Response Multi-Partner Trust Fund WHEREAS, the

More information

GRANT AGREEMENT BETWEEN ACCESSLEX INSTITUTE AND «ORGANIZATION_NAME»

GRANT AGREEMENT BETWEEN ACCESSLEX INSTITUTE AND «ORGANIZATION_NAME» GRANT AGREEMENT BETWEEN ACCESSLEX INSTITUTE AND «ORGANIZATION_NAME» This grant agreement, including all exhibits, amendments and schedules hereto ( Agreement ) between AccessLex Institute ( AccessLex ),

More information

Purchase Order B IL L T O CITY OF FREMONT ACCOUNTS PAYABLE PO BOX 5006 FREMONT, CA 94537-5006 510-494-4620 FAX: 510-494-4621 Fiscal Year THIS NUMBER MUST APPEAR ON ALL INVOICES, PACKAGES AND SHIPPING PAPERS.

More information

ARTICLE I (Scope of Collaboration)

ARTICLE I (Scope of Collaboration) MEMORANDUM OF UNDERSTANDING BETWEEN THE REGENTS OF THE UNIVERSITY OF CALIFORNIA, ON BEHALF OF ITS DAVIS CAMPUS One Shields Avenue Davis, CA 95616 UNITED STATES OF AMERICA AND [RESEARCH INSTITUTION] [CITY/COUNTRY]

More information

HIPAA BUSINESS ASSOCIATE AGREEMENT

HIPAA BUSINESS ASSOCIATE AGREEMENT HIPAA BUSINESS ASSOCIATE AGREEMENT This Agreement, dated as of, 2018 ("Agreement"), by and between, on its own behalf and on behalf of all entities controlling, under common control with or controlled

More information

* Corporation General Partnership Limited Partnership LLC Sole Proprietorship Non Profit Other Accounts Payable: Name

* Corporation General Partnership Limited Partnership LLC Sole Proprietorship Non Profit Other Accounts Payable: Name INVACARE CORPORATION New Customer Change of Ownership Customer Credit Application *Legal Name of Business Trade Name (DBA) *Billing Address: Shipping Address (if different): *Federal Tax ID # * # of Years

More information

Amiad Water Systems Ltd. Indemnification and Exemption Agreement

Amiad Water Systems Ltd. Indemnification and Exemption Agreement Amiad Water Systems Ltd. Indemnification and Exemption Agreement This Indemnification and Exemption Agreement entered into on the 11 day of March, 2018 by and between Amiad Water Systems Ltd., an Israeli

More information

INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2)

INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2) INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2) THIS INDEPENDENT CONTRACTOR AGREEMENT is made and entered into on, by and between WARDLAW INSURANCE SERVICES, INC., a Texas Limited Liability Company, hereinafter

More information

SUMMARY OF MEMORANDUM OF UNDERSTANDING

SUMMARY OF MEMORANDUM OF UNDERSTANDING SUMMARY OF MEMORANDUM OF UNDERSTANDING GRANTEE: SUBGRANTEE: Northern Virginia Family Service 10455 White Granite Drive, Suite 100 Oakton, VA 22124 Telephone: (571) 748-2500 Thurman Brisben Center 471 Central

More information

INDEPENDENT AGENTS SERVICES, INC. AGENCY CONTRACT

INDEPENDENT AGENTS SERVICES, INC. AGENCY CONTRACT INDEPENDENT AGENTS SERVICES, INC. AGENCY CONTRACT The agreement, made this day of, 20, between Independent Agents Services, Inc. (hereinafter designated as IAS and of in the County of and the state of.

More information

Residential and Small Scale Air Source Heat Pump Program System Owner s Agreement

Residential and Small Scale Air Source Heat Pump Program System Owner s Agreement Residential and Small Scale Air Source Heat Pump Program System Owner s Agreement Updated: August 10, 2016 The following Participant s Agreement (the Agreement ) is issued by the Massachusetts Clean Energy

More information

THE RMR GROUP TERMS AND CONDITIONS

THE RMR GROUP TERMS AND CONDITIONS THE RMR GROUP TERMS AND CONDITIONS Last Revised: March 31, 2013 Updated October 15, 2015 to reflect the company name change PLEASE READ AND FAMILIARIZE YOURSELF WITH THESE TERMS AND CONDITIONS OF USE CAREFULLY

More information

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the Page 1 of 16 RESOLUTION NO.- RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ( COUNTY ), APPROVING THE ISSUANCE OF BROWARD COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS

More information

STANDARD MEMORANDUM OF UNDERSTANDING (MOU) FOR UN CIVIL SOCIETY TRUST FUND

STANDARD MEMORANDUM OF UNDERSTANDING (MOU) FOR UN CIVIL SOCIETY TRUST FUND STANDARD MEMORANDUM OF UNDERSTANDING (MOU) FOR UN CIVIL SOCIETY TRUST FUND 1 Memorandum of Understanding between Participating UN Organizations 1 and the United Nations Development Programme regarding

More information

Real Estate Management Agreement

Real Estate Management Agreement Real Estate Management Agreement (hereinafter referred to as "Owner") and Interchange Property Management (IPM) (hereinafter referred to as "Manager"), agree as follows: 1. The Owner hereby employs and

More information

RECITALS. NOW, THEREFORE, in consideration of the mutual promises set forth herein, it is agreed by and between the parties as follows: TERMS

RECITALS. NOW, THEREFORE, in consideration of the mutual promises set forth herein, it is agreed by and between the parties as follows: TERMS PROFESSIONAL SERVICES CONTRACT (Architects, Engineers, Land Surveyors, Landscape Architects) BETWEEN THE CITY OF GIG HARBOR AND [insert Consultant Name] THIS AGREEMENT is made by and between the City of

More information

CITY OF SAMMAMISH PERSONAL/PROFESSIONAL SERVICES AGREEMENT (SF) WHEREAS, the City has a need to have certain services performed; and

CITY OF SAMMAMISH PERSONAL/PROFESSIONAL SERVICES AGREEMENT (SF) WHEREAS, the City has a need to have certain services performed; and Agenda Bill City Council Special Meeting July 09, 2018 SUBJECT: DATE SUBMITTED: July 05, 2018 DEPARTMENT: Contract: Interim City Manager Services/Prothman City Clerk NEEDED FROM COUNCIL: Action Direction

More information

CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES

CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES CITY OF SUISUN CITY CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES THIS CONTRACT SERVICES AGREEMENT (herein Agreement ) is made and entered into this day

More information

Owner and Contractor, in consideration of the mutual covenants hereinafter set forth, agree as follows: Article 1. WORK

Owner and Contractor, in consideration of the mutual covenants hereinafter set forth, agree as follows: Article 1. WORK Ordinance No. 2016-12 CONSTRUCTION AGREEMENT FOR SIDEWALK INSTALLATION THIS CONSTRUCTION AGREEMENT FOR SIDEWALK INSTALLATION ( Agreement ) is dated as of the day of August, 2016 by and between Village

More information

1fi7-IO INTERLOCAL AGREEMENT KC-.-:::::::-41 BETWEEN KITSAP COUNTY AND KITSAP TRANSIT REIMBURSABLE WORK PERFORMED BY KITSAP COUNTY PUBLIC WORKS

1fi7-IO INTERLOCAL AGREEMENT KC-.-:::::::-41 BETWEEN KITSAP COUNTY AND KITSAP TRANSIT REIMBURSABLE WORK PERFORMED BY KITSAP COUNTY PUBLIC WORKS 1fi7-IO INTERLOCAL AGREEMENT KC-.-:::::::-41 BETWEEN KITSAP COUNTY AND KITSAP TRANSIT REIMBURSABLE WORK PERFORMED BY KITSAP COUNTY PUBLIC WORKS This lnterlocal Agreement is made and entered into pursuant

More information

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

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

More information

IRS 20 FACTOR CHECKLIST

IRS 20 FACTOR CHECKLIST IRS 20 FACTOR CHECKLIST Below are the 20 factors used by the IRS to determine whether the control over a worker is sufficient to constitute an employeremployee relationship. If the relationship is an Independent

More information

Rebate Agreement New Construction Energy Efficiency Program (NCEEP) Appendix C

Rebate Agreement New Construction Energy Efficiency Program (NCEEP) Appendix C Appendix C 2018 New Construction Energy Efficiency Program (NCEEP) This Agreement is entered into between the Imperial Irrigation District (IID), and Customer, sometimes individually referred to as a Party

More information

SAFE Visa Business Credit Card

SAFE Visa Business Credit Card SAFE Visa Business Credit Card PRICING INFORMATION Variable rates are based on the Prime Rate as of March 28, 2018. Annual Percentage Rate (APR) for Purchases Rates based on the Prime Rate Annual Percentage

More information

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

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

More information

PERSONAL CUSTODIAL ACCOUNT AGREEMENT

PERSONAL CUSTODIAL ACCOUNT AGREEMENT PERSONAL CUSTODIAL ACCOUNT AGREEMENT Terms and conditions of this Self-Directed Account are listed below. The Customer and New Direction IRA Inc., agent for the Custodian, Mainstar Trust Company, make

More information

INTERLOCAL AGREEMENT BETWEEN CITY OF LYNNWOOD AND EDMONDS SCHOOL DISTRICT NO. 15 USE OF CITY AQUATIC FACILITIES

INTERLOCAL AGREEMENT BETWEEN CITY OF LYNNWOOD AND EDMONDS SCHOOL DISTRICT NO. 15 USE OF CITY AQUATIC FACILITIES 0 0 0 0 INTERLOCAL AGREEMENT BETWEEN CITY OF LYNNWOOD AND EDMONDS SCHOOL DISTRICT NO. USE OF CITY AQUATIC FACILITIES This Interlocal Agreement is made by and between the Edmonds School District # (the

More information

STS RESEARCH CENTER PARTICIPANT USER FILE RESEARCH PROGRAM DATA USE AGREEMENT

STS RESEARCH CENTER PARTICIPANT USER FILE RESEARCH PROGRAM DATA USE AGREEMENT MODEL FOR PUF RESEARCH STS RESEARCH CENTER PARTICIPANT USER FILE RESEARCH PROGRAM DATA USE AGREEMENT THIS DATA USE AGREEMENT (the Agreement ) is entered into and made effective the day of, 20 (the Effective

More information

FIXTURING/INSTALLATION AGREEMENT

FIXTURING/INSTALLATION AGREEMENT Dept Index Contract No. Requisition No. FIXTURING/INSTALLATION AGREEMENT This FIXTURING/INSTALLATION AGREEMENT by and between THE UNIVERSITY OF NORTH FLORIDA BOARD OF TRUSTEES, a public body corporate

More information

%n Siegel, City Manager

%n Siegel, City Manager 5/17/2016 F13 City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %n Siegel, City Manager Steve May, Public Works and Utilities Director ~f/1/ia.--

More information

SAFE Visa Business Credit Card

SAFE Visa Business Credit Card SAFE Visa Business Credit Card PRICING INFORMATION Variable rates are based on the Prime Rate as of October 1, 2018. Annual Percentage Rate (APR) for Purchases Rates based on the Prime Rate Annual Percentage

More information

SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES

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

More information

Mutual Aid Agreement

Mutual Aid Agreement Mutual Aid Agreement MEMORANDUM OF UNDERSTANDING BETWEEN Del Norte Local Transportation Commission, Del Norte Unified School District, Redwood Coast Transit, Coastline Enterprises (hereafter TRANSPORTATION

More information

AGREEMENT FOR SERVICES

AGREEMENT FOR SERVICES AGREEMENT FOR SERVICES This AGREEMENT FOR SERVICES (the Agreement ) made as of the date stated below, between the Village of South Lebanon, Ohio, 10 N. High Street, South Lebanon, OH 45065 (the Village

More information

REQUEST FOR PROPOSAL

REQUEST FOR PROPOSAL REQUEST FOR PROPOSAL NOTICE IS HEREBY GIVEN that the Board of County Commissioners of Skagit County, Washington will receive sealed requests for proposal and publicly open them on or about 2:30 p.m. on

More information

Professional and Technical Services Contract State of Minnesota

Professional and Technical Services Contract State of Minnesota Professional and Technical Services Contract State of Minnesota SWIFT Contract No.: Attachment IV Note: If you take exception to any of the terms, conditions or language in the contract, you must indicate

More information

REQUEST FOR PROPOSAL LOOMIS PARK MASTER PLAN GENERAL INFORMATION LOOMIS PARK MASTER PLAN

REQUEST FOR PROPOSAL LOOMIS PARK MASTER PLAN GENERAL INFORMATION LOOMIS PARK MASTER PLAN REQUEST FOR PROPOSAL LOOMIS PARK MASTER PLAN Issue Date: August 1, 2016 Proposal Receipt Date: Issuing Office: August 29, 2016, 3:00 PM Parks and Recreation The City of Jackson, Michigan is requesting

More information

$ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT.

$ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT. EXHIBIT "B" PSW Draft #1 $ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT November, 2012 Lake County, Florida Tavares, Florida

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

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