Alameda County Fire Department

Size: px
Start display at page:

Download "Alameda County Fire Department"

Transcription

1 Alameda County Fire Department 835 E. 14th Street San Leandro, (A Tel (510) Fax (510) SHELDON D. GILBERT Fire Chief AGENDA _ June 7, 2011 SERVING: City of Dublin City of Newark City of San Leandro City of Union City lawrence Berkeley National Laboratory Lawrence Livermore National Laboratory Unincorporated Areas of Alameda County Alameda County Regional Emergency Communications Center 'Accredited Center ofexcellence' May 24,2011 Honorable Board of Directors Administration Building Oakland, CA Dear Board Members: Subject: Modification to Subcontract with Lawrence Livennore National Security, LLC to Extend the Provision of Fire and Medical Response Services to Lawrence Livermore National Laboratory to June 30, 2012 RECOMMEND'ATION: Sitting as the Board of Directors for the Alameda County Fire Department: 1. Approve and authorize the President of the Board of Directors to sign Modification No. 8 to Subcontract No. B with lawrence livetidore National Security, LLC (LLNS) to extend the provision of fire and medical response services to Lawrence Livermore National Laboratory (LLNl.) from July], 2011 to June 30, 2012, and increase the Subcontract amount by $9,559,939 to a total of $41,670, Approve and authorize the President of the Board of Directors to sign Amendment No.3 to License No. DE-R052-M8NA27723 to extend the term of the license agreement from July 1,2011 to June 30, 2012 for Alameda County Regional Communication Center to use Lawrence Livermore Laboratory facility. SUMMARY!DISCUSSION: On September 25, 2007, the Board approved Subcontract No. B authorizing ACFD to provide fire and emergency medical response services to l.lnl fof the two-year period (base and option year) from October 1, 2007, WOUgful September 30,2009. DEDICATED TO SUPERIOR SERVICE

2 After the Board approved the initial Subcontract, the following modifications have been made to the Subcontract and approved by your Board: Modification # I To provide emergency dispatch services to the LLNL Modification #2 To incorporate the clause entitled "Injury and Illness Reporting" to the Subcontract To exercise the option of providing fire protection services to LLNL for Modification #3 the period October I, 2008 to September 30, 2009 To incorporate both price redetennination adjustment and start-up cost Modification #4 Ito the subcontract To extend the fire service contract to LLNL from October 1,2009 to Modification #5 ~une 30, 2010 To extend the fire service contract to LLNL from July 1, 20 I0 to June Modification #6 30,20 II Ira incorporate both prtce redetermination adjustment and updated Modification #7 kjovernment Furnished Property list to the Subcontract Your Board is no,w requested to app\i'ove Modmcation No.8 to the Subcontract and Amendment No. 3 'to the facility use agreement, which extend the period of perfonnance and facility license from July ~, w June 30, 2012, increase Subcontract amount by $9,559,939 for the extended period. The modification to the Subcontract and amendment to the License Agreement have been reviewed by the Office of County Counsel. FINANCIAL: There is no change in Net County Cost. No budget adjustments are required for the current fiscal year. Both expenditures and contract services revenues were included in ACFD's Fiscal Year proposed budget request. Sincerely, ~-~2S----- Demetrious N. Shaffer Deputy Fire Chief Alameda County Fire Department Attachment SDG\LH cc: Susan Muranishi, County Administrator G:\ADMIN\FINANCIALlFinance Team\BOS LetterslFY \BOS Ltr LLNL Contract Mod #8_ II.doc

3 MODIFICATION NO.8 to SUBCONTRACT NO. B between LA WRENCE LIVERMORE NATIONAL SECURlTY, LLC and ALAMEDA COUNTY FIRE DEPARTMENT, CALIFORNIA INTRODUCTION This Modification No. 8 to Subcontract No. B is entered into by and between Lawrence Livermore National Security, LLC (hereinafter called "LLNS") and Alameda County Fire Department, Califomia (hereinafter called "Subcontractor"). PURPOSE The purpose of this Modification is to extend the period of performance and increase the total fixed price. As a result of this Modification, the total amount of the Subcontract is hereby increased as follows: Description Increasen)ecrease Fixed Price Contract Award $7,936, Mod I Emergency Dispatch Services ($89,160.00) $7,847, Mod 2 Injury and lllness Reporting $0.00 $7,847, Mod 3 Exercise Option for Year 2 $8,304, $16,151, Mod 4 Price Redetermination ($92,147.00) Start Up Equipment/Services $169, $16,228, ModS Extend Subcontract to June 30, 20 J0 $6,812, $23,041, Mod6 Year 2 Price Redetermination ($7,140.00) Extend Subcontract to June 30, 20t I $9,370, $32,405, Mod 7 Extension 1 Price Redetelmination ($294,397.00) $32,] 10, ModS Extend Subcontract to June 30,2012 $9,559, $41,670, AGREEMENT The parties agree to modify the Subcontract in the following particular(s) only: MODIFICATION(S) TO SCHEDULE OF ARTICLES (OM -621 ; 04/0 1/08)

4 ARTICLE 4 - PERIOD OF PERFORMANCE Article 4 is deleted in its entirety as written and substituted with the following: ''The period ofperformance of this Subcontract shall be October 1, 2007 through June 30, 2012." ARTICLE 5 - PRICE AND PAYMENT Article 5 is deleted in its entirety as written and substituted with the following: "A. Fixed Price The Subcontractor shall perform this Subcontract for the total fixed price of $7,924,445.00, which includes a credit in the amount of $89, for the use of government facilities (January 20, September 30, 2008), a base period price redetermination credit of $92,147.00, and $169, for startup equipment and services. B. Fixed Price Option (Exercised in Modification No.3) The Subcontractor shall perform the work described as optional in Article 2 under this Subcontract for the total fixed price of $8,297,217.00, which includes a credit in the amount of $127, for the use ofgovernment facilities (October 1, September 30, 2009). C. Extension 1 The Subcontractor shall continue performance through the period October 1, June 30, 2010 for the total fixed price of $6,518,290, which includes a credit in the amount of $95, for the use of government facilities (October 1, June 30, 2010). D. Extension 2 The Subcontractor shall continue performance through the period July 1, June 30, 2011 for the total fixed price of $9,370,912.00, which includes a credit in the amount of $127, for the use of government facilities (July 1, June 30, 2011). E. Extension 3 The Subcontractor shall continue performance through the period July 1, June 30,2012 for the total fixed price of $9,559,939.00, which includes a credit in the amount of $127, for the use of government facilities (July 1,2011- JUDe 30,2012). The maximum total IlXed price for the Subcontract, based on the initial, option, and extension periods is $41,670, The fixed price stated above does not include and LLNS shall Dot be charged for any State Sales & Use Tax. Mod. NO.8 Subcontract No

5 F. Emergency Dispatch Services Emergency Dispatch services are included in the fixed prices stated above and are based on the following parameters: Base Year Option Year Extension 1 Extension 2 Extension 3 Cost Per Call: $39.68 $43.04 $50.17 $49.47 $35.77 Number of Calls: Total Price: $27, $30, $11, $17, $12, G. Invoices The Subcontractor shall submit its invoices at the end of each quarter to the following address: H. Payment Schedule Lawrence Livennore National Laboratory Attention: Accounts Payable, L-432 P.O. Box 500] Livermore, CA Base Period (9/25/ ) 1 51 Quarter $1,984, nd Quarter $1,954, rd Quarter $1,954, th Quarter $1,862, $169, (Startup Cost) Option Period ( /09) 1 51 Quarter $2,076, nd Quarter $2,076, rd Quarter $2,076, th Quarter $2,068, (includes Year 2 Price Redetermination) Extension 1(l 0/1/09-6/30/10) 1 51 Quarter $2,270, nd Quarter $2,270, rd Quarter $1,976, (includes Extension I Price Redetennination) Extension 2 (7/1/1 0-6/30/11) 1 51 Quarter $2)42, nd Quarter $2,342, rd Quarter $2,342, th Quarter $2,342, Mod. NO.8 Subcontract No. B

6 Extension 3 (7/1/11-6/30/12) 1 51 Quarter $2,389, nd Quarter $2,389, rd Quarter $2,389, lh Quarter $2,389, I. Payment Tenns The tenns of payment will be 30 days after receipt of a proper invoice. Payment amounts shall be less any applicable adjustments, credits, offsets, or tax withholds. Payment on an invoice shall not constitute final acceptance ofthe related perfonnance." All other tenns, conditions, and provisions of the Subcontract shall remain in full force and effect. The parties have executed this Modification No.8, effective as ofthe date ofllns' signature. ALAMEDA COUNTY FIRE DEPARTMENT, CA BY: Nate Miley BY: David Lee TITLE: President of the Board of Directors of TITLE: Alameda County Fire District (also known as Alameda County Fire Department) Contract Administrator LLNL Supply Chain Management Department DATE: DATE: ~c... If_..L.?_;+_I-=-~---=.o~1!~ Phone No.: FAX No.: (925) (925) lee 154@llnl.gov _ Mod. No.8 Subcontract No. B

7 AMENDMENT NO.3 to LICENSE NO. DE-R052-MSNA27723 between U.S. DEPARTMENT OF ENERGYfNATIONAL N1JCLEAR SECURITY ADMINISTRATION and ALAMEDA COUNTY FlRE DEPARTMENT, CALIFORNIA INTRODUCTION This Amendment No.3 to License No. DE-R052-M8NA27723 is entered into by and between the U.S. Department of Energy, acting through the National Nuclear Security Administration (NNSA) (hereinafter called "Grantor") and Alameda County Fire Department, California (hereinafter called "Grantee"). PURPOSE The purpose of this Amendment No.3 is to extend the term of the License until June 30, AGREEMENT NOW, THEREFORE, the parties mutually agree to amend the License Agreement in the following particulars: Article I is revised to read as follows: AMENDMENT TO LICENSE AGREEMENT ARTICLE 1 ''This License Amendment No.3 shall be effective beginning July 1,2011 (Effective Date") and ending on June 30, 2012, but is revocable at any time without notice at the option and discretion of the Grantor and its duly authorized representative." Amendment No.3 4/19/2011 License No. DE-R052-M8NA27723

8 LICENSE TERMS AND CONDITIONS All other terms and conditions of this License shall remain in effect. GRANTEE GRANTOR BY: --:-::---:--:-: Nate Miley BY: TITLE: President of the Board of Directors of TITLE: Real Property Contracting Officer Alameda County Fire District (also known as Alameda County Fire Department) DATE: DATE: wzw/.,l-~=:::::l...!...l. _ Amendment No.3 4/19/20 II License No. OE-R052-M8NA

Alameda County Fire Department

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

More information

Alameda County Fire Department

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

More information

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

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

More information

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

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

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E. 14th Street San Leandro, CA 94577 Tel [5101 618 3490 Fax (510) 618 3445 www.acgov.orglfire SHELDON D. GILBERT Fire Chief SERVING: AGENDA July 12,2011 City of Dublin

More information

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

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

More information

ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director

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

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E. 14th Street San Leandro, CA 94577 Tel (510) 618 3490. Fax (510) 618-3445 www.acgov.orglfire AGENDA: July 24, 2012 SERVING: City of Dublin City of Newark City of Sa

More information

COUNTY ADMINISTRATOR. July 20, 2010

COUNTY ADMINISTRATOR. July 20, 2010 AGENDA July 27,2010 COUNTY ADMINISTRATOR SUSAN 5 MURANISHI DONNA LINTON COUNTY ADMINISTRATOR ASSISTANT COUNTY AOt>.1INISTRATOR July 20, 2010 Honorable Board of Supervisors Administration Building Oakland,

More information

CLERK, BOARD OF SlJPERVISORS

CLERK, BOARD OF SlJPERVISORS I"... Agenda June 28,201) CLERK, BOARD OF SlJPERVISORS June 16,2011 Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claim for Excess Proceeds

More information

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS AGENDA,MARCH 27, 2012 COUNTY ADMINISTRATOR SUSAN S, MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR March 14,2012 Industrial Development Authority of Alameda County Administration

More information

ASK TO BE EXCLUDED BASIC INFORMATION. 1. Why did I get this notice?

ASK TO BE EXCLUDED BASIC INFORMATION. 1. Why did I get this notice? NOTICE OF PENDENCY OF CLASS ACTION A court authorized this notice. This is not a solicitation from a lawyer. Wendell Moen, et al., on behalf of themselves and others similarly situated v. The Regents of

More information

Part I Contract Clauses, Sections B through H TABLE OF CONTENTS

Part I Contract Clauses, Sections B through H TABLE OF CONTENTS Part I Contract Clauses, Sections B through H Contract No. DE-AC52-07NA27344 TABLE OF CONTENTS Part I - Section B - SUPPLIES OR SERVICES AND PRICES/COSTS... 4 B-1... SERVICES BEING ACQUIRED (Mod 196)...

More information

~!

~! Stember Feinstein Doyle Payne & Cordes, LLC John Stember (Pro Hac Vice Granted) 2 William T. Payne (SB No. 90988) Allegheny Building, 17th Floor 3 429 Forbes Avenue Pittsburgh, PA 15219 4 Tel: (412) 281-8400

More information

Alameda County. Mortgage Credit Certificate Program (MCC) First-time Home Buyer Training

Alameda County. Mortgage Credit Certificate Program (MCC) First-time Home Buyer Training Alameda County Mortgage Credit Certificate Program (MCC) First-time Home Buyer Training Training Outline: What is an MCC? Home-buyer Requirements Property Requirements Mortgage Requirements Process and

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY LEAD POISONING PREVENTION PROGRAM Agenda Item May 3, 2011 Chris Bazar Agency Dltector April 19,2011 Mar1< G. Allen Director 2000 Embarcadero Suite 300 Oakland

More information

Alameda CTC Mass Transit Program Implementation Guidelines

Alameda CTC Mass Transit Program Implementation Guidelines Section 1. Purpose Alameda County Transportation Commission Implementation Guidelines for the Mass Transit Program Funded through Measure B, Measure BB, and Vehicle Registration Fees A. To delineate eligible

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.25 Subject: Amendment Two to Agreement with Counseling Solutions to Provide Parent Education and Counseling

More information

ATTACHMENT J.3 APPENDIX C SPECIAL FINANCIAL INSTITUTION ACCOUNT AGREEMENT FOR USE WITH THE PAYMENTS CLEARED FINANCING ARRANGEMENT

ATTACHMENT J.3 APPENDIX C SPECIAL FINANCIAL INSTITUTION ACCOUNT AGREEMENT FOR USE WITH THE PAYMENTS CLEARED FINANCING ARRANGEMENT ATTACHMENT J.3 APPENDIX C SPECIAL FINANCIAL INSTITUTION ACCOUNT AGREEMENT FOR USE WITH THE PAYMENTS CLEARED FINANCING ARRANGEMENT Applicable to the Operation of Ernest Orlando Lawrence Berkeley National

More information

COUNTY. September 22,2009

COUNTY. September 22,2009 AGENDA October 13, 2009 COUNTY ADMINISTRATOR SUSAN 5. MURANISHI COUNTY ADMINISTRATOR September 22,2009 DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR Industrial Development Authority of Alameda County Administration

More information

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

Subject: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director AGENDA_May 25, 2010 AGENCY ADMIN. & FINANCE 1000 San Leandro Boulevard, Suite 300 San Leandro, CA 94577 April 30, 2010 Tel: (510) 618 3452

More information

SUBJECT: AGREEMENT WITH ALAMEDA-CONTRA COSTA TRANSIT DISTRICT FOR LAW ENFORCEMENT SERVICES

SUBJECT: AGREEMENT WITH ALAMEDA-CONTRA COSTA TRANSIT DISTRICT FOR LAW ENFORCEMENT SERVICES Alameda County Sheriff's Office Lakeside Plaza, 1401 Lakeside Drive, 12'h Floor, Oakland, CA 94612-4305 Gregory J. Ahern, Sheriff Coroner - Public Administrator - Marshal Direcwr of Emergency Services

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda February 10, 2015 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: January 28, 2015 SUBJECT: Claims for Excess Proceeds

More information

Bulletin No November 1, Broadway, Suite 900 Oakland, CA Fax

Bulletin No November 1, Broadway, Suite 900 Oakland, CA Fax WCIRB Bulletin Bulletin No. 2016-24 November 1, 2016 1221 Broadway, Suite 900 Oakland, CA 94612 415.777.0777 Fax 415.778.7007 www.wcirb.com wcirb@wcirb.com Impact of Assembly Bill No. 2883 on In-Force

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

SERVICES AGENCY FOR FISCAL YEAR TO ADMINISTER LOCAL EMERGENCY MEDICAL SERVICES

SERVICES AGENCY FOR FISCAL YEAR TO ADMINISTER LOCAL EMERGENCY MEDICAL SERVICES THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: HEALTH SERVICES AGENCY BOARD AGENDA # - AGENDA DATE, ~ 9. 7002 ~ l ~ CEO Concurs with Recommendation 415 Vote Required Y

More information

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

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

More information

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA

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

More information

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

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

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

More information

AGENDA # November 17, October 28, 2015

AGENDA # November 17, October 28, 2015 AGENDA # November 17, 2015 October 28, 2015 Honorable Board of Supervisors County of Alameda 1221 Oak Street, Suite 536 Oakland, California 94612-4305 Dear Board Members: SUBJECT: APPROVE CONTRACT INCREASES

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

TO MEMBERS OF THE NATIONAL LABORATORIES SUBCOMMITTEE: ACTION ITEM

TO MEMBERS OF THE NATIONAL LABORATORIES SUBCOMMITTEE: ACTION ITEM N1 Office of the President TO MEMBERS OF THE NATIONAL LABORATORIES : For Meeting of ACTION ITEM ALLOCATION OF LOS ALAMOS NATIONAL SECURITY, LLC AND LAWRENCE LIVERMORE NATIONAL SECURITY, LLC FEE INCOME

More information

701 Ocean Street, Suite 340, Santa Cruz, CA (831) FAX: (831) April 2, 2007 Agenda: April 24, 2007

701 Ocean Street, Suite 340, Santa Cruz, CA (831) FAX: (831) April 2, 2007 Agenda: April 24, 2007 County of Santa Cruz Sheriff-Coroner 701 Ocean Street, Suite 340, Santa Cruz, CA 95060 (831) 454-2440 FAX: (831) 454-2353 Steve Robbins Sheriff-Coroner April 2, 2007 Agenda: April 24, 2007 Board of Supervisors

More information

DISADVANTAGED BUSINESS ENTERPRISE

DISADVANTAGED BUSINESS ENTERPRISE DISADVANTAGED BUSINESS ENTERPRISE I. Policy It is the policy of the City of Gardena that Disadvantaged Business Enterprises (DBEs) shall have the maximum opportunity to participate in contracts and subcontracts.

More information

EXTERIOR LIGHTING AND CONTROLS RETROFIT PHASE II PROJECT ENERGY SERVICES SADDLEBACK COLLEGE. April 25, Electricity Savings: 201,221 kwh/yr

EXTERIOR LIGHTING AND CONTROLS RETROFIT PHASE II PROJECT ENERGY SERVICES SADDLEBACK COLLEGE. April 25, Electricity Savings: 201,221 kwh/yr EXHIBIT A Page 1 of 1 EXTERIOR LIGHTING AND CONTROLS RETROFIT PHASE II PROJECT ENERGY SERVICES SADDLEBACK COLLEGE April 25, 2016 Based upon inspection form, site visit and rough savings calculation, San

More information

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

ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA (510) FAX (510) Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO Alameda Local Agency Formation Commission Municipal

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

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO SOFTWARE SUPPORT AGREEMENT TRITECH SOFTWARE SYSTEMS

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO SOFTWARE SUPPORT AGREEMENT TRITECH SOFTWARE SYSTEMS HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO SOFTWARE SUPPORT AGREEMENT TRITECH SOFTWARE SYSTEMS Board Date: August 3, 2017 HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO Software

More information

U N I V E R S I T Y O F C A L I F O R N I A

U N I V E R S I T Y O F C A L I F O R N I A U N I V E R S I T Y O F C A L I F O R N I A BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ HUMAN RESOURCES AND BENEFITS P.O. BOX 24570 OAKLAND, CALIFORNIA

More information

University of California Retirement Plan

University of California Retirement Plan Attachment 1 University of California Retirement Plan ACTUARIAL VALUATION REPORT AS OF JULY 1, 2016 Copyright 2016 by The Segal Group, Inc. All rights reserved. 100 Montgomery Street, SUITE 500 San Francisco,

More information

ALTERNATIVE INVESTMENTS NEW DISCLOSURE LEGISLATION CALIFORNIA GOVERNMENT CODE SECTION (AB 2833) CA

ALTERNATIVE INVESTMENTS NEW DISCLOSURE LEGISLATION CALIFORNIA GOVERNMENT CODE SECTION (AB 2833) CA ALTERNATIVE INVESTMENTS NEW DISCLOSURE LEGISLATION CALIFORNIA GOVERNMENT CODE SECTION 7514.7 (AB 2833) CA California Association of Public Retirement Systems ATTORNEYS ROUNDTABLE Friday, February 3, 2017

More information

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

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

More information

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

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC This Indemnification and Insurance Agreement (the Agreement ) is entered into by and between

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

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

April 6, 1999 AGENDA: April 13, Agricultural Extension Agreement

April 6, 1999 AGENDA: April 13, Agricultural Extension Agreement County of Santa Cruz COUNTY ADMINISTRATIVE OFFICE 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (631) 454-2100 FAX: (831) 464-3420 TDD: (831) 464-2123 SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE

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

NOTIFICATION NO. 11/2013[F.NO.142/31/2012-SO(TPL)]/SO 410(E), DATED

NOTIFICATION NO. 11/2013[F.NO.142/31/2012-SO(TPL)]/SO 410(E), DATED NOTIFICATION NO. 11/2013[F.NO.142/31/2012-SO(TPL)]/SO 410(E), DATED 19-2-2013 In exercise of the powers conferred by section 295 of the Income-tax Act, 1961 (43 of 1961), the Central Board of Direct Taxes

More information

March 3, Approval of funding increases to Terra Firma and Bi-Bett contracts for increased FY Substance Abuse Testing Services

March 3, Approval of funding increases to Terra Firma and Bi-Bett contracts for increased FY Substance Abuse Testing Services Alameda County AGENDA March 30, 2010 Thomas L. Berkley Square Social Services 2000 San Pablo Avenue, Oakland, CA 94612 510-271-9100 f Fax: 510-271-9108 Agency Yolanda Baldovinos ybaldovi2@co.alameda.ca.us

More information

Standard Research Educational Institution or Nonprofit Organization. Basic Agreement. [For Unclassified Work]

Standard Research Educational Institution or Nonprofit Organization. Basic Agreement. [For Unclassified Work] Standard Research Educational Institution or Nonprofit Organization [For Unclassified Work] Subcontractor: The Regents of the University of California Address: 1111 Franklin St. 11 th Floor Oakland, CA.

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA Public Works Agency AGENDA # November 1,2011 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 October 18, 2011 Honorable Board of Supervisors County of Alameda

More information

What Is An MCC? Value of MCC will be considered by the lender during loan qualifying, allowing the home buyer to qualify for a larger loan.

What Is An MCC? Value of MCC will be considered by the lender during loan qualifying, allowing the home buyer to qualify for a larger loan. What Is An MCC? A Mortgage Credit Certificate (MCC) provides a Firsttime homebuyer with an opportunity to reduce the amount of federal income tax otherwise due: 2 What Is An MCC? Tax credit is a dollar-for-dollar

More information

DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING COUNTY OF MERCED REQUEST FOR PROPOSAL NUMBER 6552 FOR

DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING COUNTY OF MERCED REQUEST FOR PROPOSAL NUMBER 6552 FOR Issue Date: February 10, 2011 DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING COUNTY OF MERCED REQUEST FOR PROPOSAL NUMBER 6552 FOR Mark A. Cowart Chief Information Officer 2222 M Street Merced, CA 95340

More information

PROJECT #7016 UNDERGROUND STORAGE TANK REPLACEMENT FREMONT HALL OF JUSTICE PASEO PADRE PARKWAY FREMONT, CALIFORNIA

PROJECT #7016 UNDERGROUND STORAGE TANK REPLACEMENT FREMONT HALL OF JUSTICE PASEO PADRE PARKWAY FREMONT, CALIFORNIA PROJECT #7016 UNDERGROUND STORAGE TANK REPLACEMENT FREMONT HALL OF JUSTICE 39439 PASEO PADRE PARKWAY FREMONT, CALIFORNIA ADDENDUM NO. 1 DATE: JUNE 8, 2007 Issued by the General Services Agency, Technical

More information

COURSE MANUAL and MATERIALS. Fire Service Challenges and Cooperative Solutions

COURSE MANUAL and MATERIALS. Fire Service Challenges and Cooperative Solutions Fire Service Challenges and Cooperative Solutions A Workshop for LAFCo Commissioners, Staff, Local and Regional Agencies, and Consultants 5 November 2010 Modesto COURSE MANUAL and MATERIALS Sharing Information

More information

DEPARTMENT OF HEALTH CARE FINANCE

DEPARTMENT OF HEALTH CARE FINANCE DEPARTMENT OF HEALTH CARE FINANCE Dear Provider: Enclosed is the District of Columbia Medicaid provider enrollment application solely used for providers, who request to be considered for the Adult Substance

More information

MINUTES Full Board. Teresa Kapellas Alternate Alameda County Office of Ed Lydia Lotti Alternate Dublin USD Annette Heldman Alternate New Haven USD

MINUTES Full Board. Teresa Kapellas Alternate Alameda County Office of Ed Lydia Lotti Alternate Dublin USD Annette Heldman Alternate New Haven USD Alameda County Schools Insurance Group (ACSIG) 5776 Stoneridge Mall Rd., Suite 130 Pleasanton, CA 94588 MINUTES Full Board Date: Thursday, May 22, 2014 Time: 12:00PM Location: Alameda County Office of

More information

Oki Lr-~ Agenda Item No. DATE: March 7, Trustees, Board of Retirement TO: Becky Van Wyk, Assistant Retirement Administrator

Oki Lr-~ Agenda Item No. DATE: March 7, Trustees, Board of Retirement TO: Becky Van Wyk, Assistant Retirement Administrator Agenda Item No. FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION BOARD OF RETIREMENT Eulallo Gomez, Chair John P. Souza, Vice Chair Laura P. Basua Michael Cardenas Nick Cornacchia Franz Criego Vicki Crow

More information

PREQUALIFICATION OF PROSPECTIVE BIDDERS

PREQUALIFICATION OF PROSPECTIVE BIDDERS SUBCONTRACTOR S STATEMENTS OF EXPERIENCE Company Name: Contact Person: Email: Address: City/State/Zip: Website Address: Telephone: Contractor License.: Fax: Type(s): Business Type: Corporation Partnership

More information

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

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

More information

University of California Table of Contents June 30, 2008

University of California Table of Contents June 30, 2008 University of California Report on Audit of Financial Statements and on Federal Awards Programs in Accordance with OMB Circular A-133 For the Year Ended June 30, 2008 Location EIN Office of the President

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda November 22, 2011 CLERK, BOARD OF SUPERVISORS October 21, 2011 Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claims for Excess Proceeds - 2008

More information

Alameda Local Agency Formation Commission

Alameda Local Agency Formation Commission LAFCO Alameda Local Agency Formation Commission NOTICE OF REGULAR MEETING AND AGENDA ALAMEDA LOCAL AGENCY FORMATION COMMISSION THURSDAY, MARCH 14, 2019 CITY OF DUBLIN COUNCIL CHAMBERS 100 CIVIC PLAZA,

More information

Deputy Attorney General (I D -K OF THE COURT

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

More information

... BOARD ACTION AS FOLLOWS: NO

... BOARD ACTION AS FOLLOWS: NO THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Agricultural Commissioner /[{kyc-/- -- -- BOARD AGENDA # *B-l Urgent Routine mwno AGENDA DATE May 18,2010 CEO Concurs with

More information

DRAFT FORM OF CONTRACT

DRAFT FORM OF CONTRACT DRAFT FORM OF CONTRACT Dear Sir/Madam, Date Ref.: Maintenance of Panjwai Road from Mirwais Mina to Panjwai District Centre, (Lot 1), Maintenance of Arghandab Road from Brishna Kot to Sardeh Bagh, (Lot

More information

Advantage Demolition and Grading, Inc. P.O. Box 2207, Winnetka, CA 91206, Phone / Fax License # Bonded & Insured

Advantage Demolition and Grading, Inc. P.O. Box 2207, Winnetka, CA 91206, Phone / Fax License # Bonded & Insured Advantage Demolition and Grading, Inc. P.O. Box 2207, Winnetka, CA 91206, 818 477-2074 Phone / 818 882-0509 Fax License #754795 Bonded & Insured EXHIBIT February 5,2015 Los Angeles, 90012 Re: Pershing

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda Ju1y 30, 2013 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: July 24, 2013 SUBJECT: Claims for Excess Proceeds

More information

Fiscal and Economic Impact Analysis of Proposed IKEA in Dublin, California

Fiscal and Economic Impact Analysis of Proposed IKEA in Dublin, California Final Report Fiscal and Economic Impact Analysis of Proposed IKEA in Dublin, California Prepared for: IKEA Property, Inc. Prepared by: Economic & Planning Systems, Inc. August 22, 2017 EPS #161062 1. INTRODUCTION

More information

UCM DA 176. September 7, 2018 VICE CHANCELLOR AND CHIEF FINANCIAL OFFICER

UCM DA 176. September 7, 2018 VICE CHANCELLOR AND CHIEF FINANCIAL OFFICER UCM DA 176 September 7, 2018 VICE CHANCELLOR AND CHIEF FINANCIAL OFFICER RE: Delegation of - Appointment of and Execution of Agreements for Executive Architects, Executive Landscape Architects, and Executive

More information

LAWRENCE LIVERMORE NATIONAL SECURITY, LLC. a Delaware Limited Liability Company LIMITED LIABILITY COMPANY AGREEMENT

LAWRENCE LIVERMORE NATIONAL SECURITY, LLC. a Delaware Limited Liability Company LIMITED LIABILITY COMPANY AGREEMENT LAWRENCE LIVERMORE NATIONAL SECURITY, LLC a Delaware Limited Liability Company LIMITED LIABILITY COMPANY AGREEMENT TABLE OF CONTENTS RECITALS ARTICLE I Definitions 1.1 Definitions ARTICLE II Formation,

More information

Board Agenda Item. Air Pollution Control District Board. Aeron Arlin Genet, Air Pollution Control Officer

Board Agenda Item. Air Pollution Control District Board. Aeron Arlin Genet, Air Pollution Control Officer Agenda Date: August 16, 2018 Agenda Placement: Admin. Estimated Time: N/A Continued Item: No Board Agenda Item TO: FROM: Air Pollution Control District Board Aeron Arlin Genet, Air Pollution Control Officer

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager INFORMATION CALENDAR To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Debra Pryor, Fire Chief Subject: 48/96 Schedule Information

More information

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 12/14/11 ITEM #S4 1 SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 TO: VIA: FROM: SUBJECT: Board Members Gus Vina, District Secretary Lawrence A. Watt, General Manager Jennifer

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

Implementation Planning

Implementation Planning Implementation Planning Service Description Document August 2009 Table of Contents 1. Introduction...2 2. Eligibility and Prerequisite...2 3. Service Features and Deliverables...2 4. Customer Responsibilities...3

More information

NEW HAVEN UNIFIED SCHOOL DISTRICT CONTRACT FOR LABOR AND MATERIALS

NEW HAVEN UNIFIED SCHOOL DISTRICT CONTRACT FOR LABOR AND MATERIALS THIS CONTRACT made and entered into this day of 2018, by and between hereinafter called the CONTRACTOR and the New Haven Unified School District, hereinafter called the DISTRICT. WITNESSETH: The parties

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: 3.27 Amendment One to agreement with Northern California Youth and Family Programs for the Provision of Independent

More information

COUNTY OF MARIN PROFESSIONAL SERVICES CONTRACT Edition 1

COUNTY OF MARIN PROFESSIONAL SERVICES CONTRACT Edition 1 CAO Contract Log # COUNTY OF MARIN PROFESSIONAL SERVICES CONTRACT 2015 - Edition 1 THIS CONTRACT is made and entered into this day of, 20, by and between the COUNTY OF MARIN, hereinafter referred to as

More information

PROFESSIONAL SERVICES AGREEMENT For Project Description, Project #

PROFESSIONAL SERVICES AGREEMENT For Project Description, Project # PROFESSIONAL SERVICES AGREEMENT For Project Description, Project #00-00-0000 Page 1 Contract # THIS AGREEMENT, made and entered into this day of, 2014, by and between SPOKANE AIRPORT, by and through its

More information

Recreation and Park Commission, Capital Committee

Recreation and Park Commission, Capital Committee DATE: March 25, 2011 TO: THRU: FROM: Recreation and Park Commission, Capital Committee Philip A. Ginsburg, General Manager Dawn Kamalanathan, Capital Program Manager Meghan Tiernan, Project Manager McCoppin

More information

SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO.

SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO. SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO. 35393-G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO. LINE EXTENSION CONTRACT (Form 3905-D, 5/02) (See Attached Form) (TO BE INSERTED

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY APPROVAL OF THE 2010/11 ALAMEDA COUNTY REDEVELOPMENT AGENCY BUDGET

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY APPROVAL OF THE 2010/11 ALAMEDA COUNTY REDEVELOPMENT AGENCY BUDGET ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY REDEVELOPMENT AGENCY Chris Bazar Agency Dj,eao( June 8,2010 AGENDA ITEM NO. -----lune22.2010 Eileen Dalton Rf'developmenr Djrecto, 224!Vest Winton Avenue Room

More information

CITY OF LIVERMORE BID #4050 FOR: FIRE AND BURGLAR ALARM MONITORING NOTICE TO BIDDERS

CITY OF LIVERMORE BID #4050 FOR: FIRE AND BURGLAR ALARM MONITORING NOTICE TO BIDDERS NOTICE TO BIDDERS Notice is hereby given that the City of Livermore invites sealed bids for FIRE AND BURGLAR ALARM MONITORING SERVICES IN CITY OWNED BUILDINGS. Each bid shall be in accordance with the

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.27 Subject: Notice of Completion, D H Slater and Son, Inc., for Tenant Infill at 3217 Cohasset Road, Chico

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

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

More information

DOCUMENTATION REQUIRED TO CONFIRM ACCREDITED INVESTOR STATUS

DOCUMENTATION REQUIRED TO CONFIRM ACCREDITED INVESTOR STATUS DOCUMENTATION REQUIRED TO CONFIRM ACCREDITED INVESTOR STATUS Investors interested in investing in Elks Temple Properties LLC (the "Company") must be accredited investors. This document describes categories

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) Case3:15-cv-01026-WHA Document1-1 Filed03/04/15 Page1 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JANET M. HEROLD Regional Solicitor SUSAN SELETSKY Counsel for Fair

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

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC This Indemnification and Insurance Agreement (the Agreement ) is entered into by and between the City of XX

More information

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

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

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz I GENERAL SERVICES DEPARTMENT 701 OCEAN STREET, SUITE 330, SANTA CRUZ, CA 95060-4073 (831) 454-2210 FAX: (831) 454-2710 TDD: (831) 454-2123 BOB WATSON, DIRECTOR May 3,2002 Agenda:

More information

Franchise Tax Board Intercept Collection Pilot Program. Finance/Administration Committee March 28, 2017

Franchise Tax Board Intercept Collection Pilot Program. Finance/Administration Committee March 28, 2017 Franchise Tax Board Intercept Collection Pilot Program Finance/Administration Committee March 28, 2017 Write-off Statistics (2011-2016) Uncollectible revenue averages approx. $2,200,000 annually Annual

More information

COUNTY OF SANTA CRUZ Q

COUNTY OF SANTA CRUZ Q COUNTY OF SANTA CRUZ Q HEALTH SERVICES AGENCY ADMINISTRATION HEALTH SERVICES AGENCY P.O. BOX 962, 1080 EMELINE AVENUE SANTA CRUZ, CA 95061 (408) 454-4066 FAX: (408) 454-4770 TDD: (408) 454-4123 October

More information

LICENSE W I T N E S S E T H

LICENSE W I T N E S S E T H 1 LICENSE THIS LICENSE is granted this day of 2005 by COUNTY OF MARIN, a political subdivision of the State of California, hereinafter called "County" to GEORGE D. GROSSI, hereinafter called "Licensee."

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

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