County of Santa Cruz

Size: px
Start display at page:

Download "County of Santa Cruz"

Transcription

1 County of Santa Cruz 0055 DEFERRED COMPENSATION ADVISORY COMMISSION 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA (831) FAX: (831) TDD: (831) September 27,2006 AGENDA: October 17,2006 Board of Supervisors County of Santa Cruz 701 Ocean Street Santa Cruz, California Contract with Regional Transportation Commission for Continued Participation in County Deferred Compensation Program Dear Members of the Board: As you know, the Board of the Santa Cruz County Regional Transportation Commission (RTC) is establishing itself as an autonomous governmental agency and employer separate from the County in October Currently, as County employees, RTC staff are eligible to participate in the County s Deferred Compensation program administered by ICMA-RC. The RTC is interested in enabling their employees to continue participating in the County s deferred compensation program after it becomes an autonomous agency. It is permissible under Internal Revenue Service regulations for the County to authorize the employees of other entities to participate in the County s Deferred Compensation program if the Auditor-Controller administers their payroll. The County Deferred Compensation Commission requires that non-county entities pay an annual fee of $50 per participant to partially reimburse the County for costs of administering the program. Currently, employees of the Consolidated Emergency Communication Center, the Law Library, and the Resource Conservation District are eligible under contract to participate in the program. Attached for your review (Attachment A) is a contract between the County and the Santa Cruz County Regional Transportation Commission that will allow RTC employees to participate in the County Deferred Compensation program. The Board of the Regional Transportation Commission has adopted the attached resolution (Attachment B) authorizing the RTC Executive Director to enter into an agreement with the County. In addition, the Deferred Compensation Advisory Commission recommends that your Board approve this contract. SERVING THE COMMUNITY - WORKING FOR THE FUTURE

2 Deferred Compensation Contracts Agenda: October 17,2006 Page 2 30C6 IT IS THEREFORE RECOMMENDED THAT YOUR BOARD approve the contract between the County and the Santa Cruz County Regional Transportation Commission to allow RTC participation in the County s Deferred Compensation program and authorize the County Administrative Officer to sign on behalf of the County. v Very truly yours?. Dinah Phillips Chair, Deferred Compensation ory Commission RECOMMENDED: County Administrative Officer cc: Tegan Speiser, Regional Transportation Commission Rosemary Roberts, ICMA-RC Deferred Compensation Advisory Commission

3 0067 RESOLUTION NO Adopted by the Santa Cruz County Regional Transportation Commission on the date of September 21, 2006 on the motion of Commissioner Wormhoudt duly seconded by Commissioner Re i 1 1 y RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO ENTER INTO AN AGREEMENT BETWEEN THE COUNTY OF SANTA CRUZ AND THE SANTA CRUZ COUNTY REGIONAL TRANSPORTATION COMMISSION REGARDING PARTICIPATION IN THE COUNTY S IRC SECTION 457 DEFERRED COMPENSATION PLAN WHEREAS, in October 2006, the Santa Cruz County Regional Transportation Commission (RTC) is establishing itself as an autonomous public agency and employer separate from the County of Santa Cruz; and WHEREAS, as a result of its long-standing administrative relationship with the County of Santa Cruz, RTC employees have had the option to participate in the County s Section 457 deferred compensation plan currently managed by ICMA-RC; and WHEREAS, the RTC is interested in continuing to offer this optional benefit of a deferred compensation plan to its employees after it becomes an autonomous agency; and WHEREAS, the County of Santa Cruz is willing to allow RTC employees to continue participating in its Section 457 deferred compensation plan for an annual administrative fee of $50 per participant; THEREFORE, BE IT RESOLVED THAT THE SANTA CRUZ COUNTY REGIONAL TRANSPORTATION COMMISSION : 1. Authorizes the Executive Director to enter into an agreement between the County of Santa Cruz and the Santa Cruz County Regional Transportation Commission regarding RTC participation in the County s Section 457 deferred compensation plan; 2. Authorizes the Executive Director to amend the agreement, consistent with the approved RTC budget, to ensure continued RTC participation in the County s deferred compensation plan. AYES: NOES: ABSTAIN: COMMISSIONERS COMMISSIONERS COMMISSIONERS Barrett, Beautz, Gonzalez, Keogh, Koch, Pirie, Rei I ly, Spence, Stone, Tavantzis, Worrnhoudt

4 ABSENT: COMMISSIONERS Norton Ellen Pirie, Chair ATTEST: George Ddndero, Executive Director Distribution: RTC Fiscal Auditor-Controller Tegan Speiser Leslie Haynes Dinah Phillips \\Rtcsetvl\Sha red\resoluti\2006\res0906\deferred-comp-res.doc

5 AGREEMENT BETWEEN THE COUNTY OF SANTA CRUZ AND THE SANTA CRUZ COUNTY REGIONAL TRANSPORTATION COMMISSION RELATING TO PARTICIPATION IN THE COUNTY S DEFERRED COMPENSATION PLAN This Agreement is entered into this a day of Septembe I; 2006, between the County of Santa Cruz ( COUNTY ) and the Santa Cruz County Regional Transportation Commission with respect to the inclusion of Santa Cruz County Regional Transportation Commission ( COMMISSION ) employees as participants in the COUNTY S Deferred Compensation Plan ( the Plan ). The Plan is a defined contribution retirement program as described in Internal Revenue Code section 457. WHEREAS, the COUNTY is a political subdivision of the State of California which has established the Plan in accordance with IRC Section 457 for the purposes of providing retirement plan benefits to employees; and WHEREAS, the COMMISSION is a public entity formed pursuant to State law; and WHEREAS, the COMMISSION uses the payroll services of the COUNTY S Auditor- Controller; and WHEREAS, the COUNTY has an existing contract with ICMA-RC for the administration of its deferred compensation program and ICMA-RC is willing to include COMMISSION employees in such administration; and WHEREAS, the COMMISSION desires to provide a deferred compensation benefit to its employees, and warrants by signature below that those persons are eligible to participate in an IRC 457 plan; NOW, THEREFORE, the parties agree as follows: 1. ELIGIBILITY OF COMMISSION EMPLOYEES TO PARTICIPATE IN PLAN. Subject to the provisions herein, any COMMISSION employee filling a budgeted position in permanent status, or on an authorized leave of absence from a budgeted position, may elect to be a Participant in the Plan. A COMMISSION employee participating in the Plan shall be entitled to the rights, benefits and privileges granted to a Participant by the Plan. A. All COMMISSION employees seeking to become Participants in the Plan shall agree in writing to be bound by the terms, conditions and limitations imposed by the COUNTY in its administration of the Plan. -

6 0070 Deferred Compensation Agreement Between Santa Cruz County and Santa Cruz County Regional Transportation Commission Page 2 B. Pursuant to the existing contract between COUNTY and ICMA-RC, ICMA-RC shall be the sole and exclusive provider of deferred compensation administrative services to COMMISSION. Should COUNTY contract with a different provider of administrative services, or should the terms of its contract with such provider change, COMMISSION agrees to be bound by the terms of such contract in regard to sole and exclusive provider status. 2. STATUS OF PLAN DOCUMENT. The Santa Cruz County Deferred Compensation Plan document, as adopted and periodically revised by the Santa Cruz County Board of Supervisors, shall provide the exclusive basis for the administration of the Plan for all COUNTY and COMMISSION employees, and is incorporated into this agreement by this reference. 3. REPRESENTATION. Both parties acknowledge that COUNTY does not and cannot represent or guarantee that any particular federal or state income, payroll or other tax consequences will occur by reason of an employee's participation in the COUNTY'S Plan. 4. INDEMNIFICATION. SANTA CRUZ COUNTY REGIONAL TRANSPORTATION COMMISSION shall exonerate, indemnify, defend, and hold harmless COUNTY (which for the purposes of this paragraph shall include without limitation the officers, agents, employees and volunteers of COUNTY) from and against any and all claims, demands, losses, damages, defense costs, or liability of any kind or nature which COUNTY may sustain relating to a COMMISSION employee's participation in the Plan, including, but not limited to, a loss of principal and or interest by the participating employee or a beneficiary of a participating employee. 5. TERM. The term of this contract shall be continuous from its effective date, above, until terminated in accordance with Paragraph TERMINATION. Either party hereto may terminate this contract at any time by giving 30 days written notice to the other party. 7. ADMINISTRATIVE EXPENSES. The COMMISSION shall pay COUNTY an annual administrative fee of $50.00 per COMMISSION employee participating in the Plan as of Pay Period 26. The fee shall compensate COUNTY for the fiscal and administrative services it provides, and shall be billed annually by the COUNTY. 8. MODIFICATIONS. No alterations or variations of this agreement shall be valid unless made in writing and signed by both parties hereto. -

7 007 1 Deferred Compensation Agreement Between Santa Cruz County and Santa Cruz County Regional Transportation Commission Page 3 IN WITNESS WHEREOF, the parties hereto have set their hands the day and year first above written. COUNTY OF SANTA CRUZ SANTA CRUZ COUNTY REGIONAL TRANSPORTjATION COMMISSION BY SUSAN A. MAURIELLO County Administrative Officer BY Msistant County Counsel

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

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

SUBJECT: STAFF RECOMMENDATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS:

SUBJECT: STAFF RECOMMENDATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS: DEPT: THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY BOARD AGENDA # *B-3 AGENDA DATE May 24,201 1 CEO Concurs with Recommendation YE 415 Vote Required YES NO SUBJECT: Approval

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

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR 1 2 3 4 5 6 7 COOPERATIVE AGREEMENT NO. C-6-1309 BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR PROJECT V COMMUNITY- BASED TRANSIT/CIRCULATORS 8 THIS AGREEMENT, is effective this

More information

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

... 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

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A

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

AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO

AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO Attachment A - Agreement Page of AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO 0 THIS AGREEMENT, entered into this First day of October, which date is enumerated for purposes of reference

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

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and RESOLUTION NO. 17-114 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO APPROVING THE FIFTH AMENDMENT TO THE EMPLOYMENT CONTRACT BETWEEN THE CITY OF CUPERTINO AND DAVID BRANDT, CITY MANAGER, AND

More information

9:00 A.M. June 19, 2007

9:00 A.M. June 19, 2007 04'7 1 PROCEEDINGS OF THE BOARD OF DIRECTORS COUNTY OF SANTA CRUZ FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 5 MEETING Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA A-

More information

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE Attachment B - Redline Version of Previous Agreement Page of AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE 0 0 THIS AGREEMENT is entered into this Ffifteenth day of April 00, which

More information

0395 County of Santa Cruz. November 9, AGENDA: December 7,1999 BOARD OF SUPERVISORS. 701 Ocean Street Santa Cruz, CA 95060

0395 County of Santa Cruz. November 9, AGENDA: December 7,1999 BOARD OF SUPERVISORS. 701 Ocean Street Santa Cruz, CA 95060 0395 County of Santa Cruz PARKS, OPEN SPACE & CULTURAL SERVICES BARRY C. SAMUEL, DIRECTOR 979 17 th AVENUE, SANTA CRUZ, CA 95062 (831) 454-7900 FAX: (831) 454-7940 TDD: (831) 454-7978 November 9, 1999

More information

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends

More information

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

More information

DEPARTMENT OF LABOR FIDUCIARY RULE AGREEMENT

DEPARTMENT OF LABOR FIDUCIARY RULE AGREEMENT Fixed Annuity Administrative Address: P.O. Box 5420, Cincinnati, Ohio 45201-5420 Phone 800-438-3398 x 13763 Insurance Agency: Financial Institution: Insurance Company: Annuity Investors Life Insurance

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

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. 15-061 Department General Services TRINITY COUNTY 6.03 Board Item Request Form 2015-05-19 Contact Tony Miller/Jo Scott Phone 530 623-1319 Requested Agenda Location County Matters Requested

More information

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and RESOLUTION NO. 2016-11 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA AMENDING THE CITY MANAGER EMPLOYMENT AGREEMENT TO INCREASE SALARY AND BENEFITS, AUTHORIZE SIGNATURE BY THE MAYOR, APPROVE AMENDMENTS

More information

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

More information

3.012 Interlocal Agreements

3.012 Interlocal Agreements 89 TH ANNUAL WEST TEXAS COUNTY JUDGES AND COMMISSIONERS ASSOCIATION CONFERENCE Thursday, April 26, 2018 8:00 8:50 a.m. 3.012 Interlocal Agreements Mr. Eric Magee Partner Allison, Bass & Magee, LLP Interlocal

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. ITEM NO. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: November 10, 2015

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More information

County of Santa Cruz

County of Santa Cruz 0435 County of Santa Cruz DEPARTMENT OF PUBLIC WORKS C'IRECTOR OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SPNTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 AGENDA: MAY 7,2002

More information

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014 Agenda Item No. 8 SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California 95814 (916) 874-6458 April 2, 2014 TO: FROM: RE: Sacramento Local Agency Formation Commission

More information

WHEREAS, the City Council has conducted an annual evaluation of the City Attorney, Randolph Hom; and

WHEREAS, the City Council has conducted an annual evaluation of the City Attorney, Randolph Hom; and RESOLUTION NO. 17-105 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO APPROVING THE SECOND AMENDMENT TO THE EMPLOYMENT CONTRACT BETWEEN THE CITY OF CUPERTINO AND RANDOLPH HOM, CITY ATTORNEY,

More information

WHEREAS, on September 16, 2014, the Governor of the State of California signed the Sustainable Groundwater Management Act (SGMA) into law; and

WHEREAS, on September 16, 2014, the Governor of the State of California signed the Sustainable Groundwater Management Act (SGMA) into law; and COST SHARING AGREEMENT FOR DEVELOPING A GROUNDWATER SUSTAINABILITY PLAN FOR THE COSUMNES GROUNDWATER SUBBASIN THIS AGREEMENT is made and entered into this day of, 2018, by and between the COUNTY OF SACRAMENTO

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

Exhibit C. CONTRACT FOR PROFESSIONAL SERVICES Contract No. XXXX PSC-11. (Riverside County Children and Families Commission and Agency Name)

Exhibit C. CONTRACT FOR PROFESSIONAL SERVICES Contract No. XXXX PSC-11. (Riverside County Children and Families Commission and Agency Name) CONTRACT FOR PROFESSIONAL SERVICES Contract No. XXXX PSC-11 (Riverside County Children and Families Commission and Agency Name) This Contract for Professional Services is made and entered into by and between

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.12 AGENDA TITLE: Adopt resolution to establish an IRS Approved Section 115 Irrevocable Trust to prefund Other Post Employment Benefit (OPEB)

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING PARTIES: PURPOSE: TERM: PAYMENT: This Memorandum of Understanding (M.O.U.) is entered into between the Yolo County Office of Education (YCOE) and the County of Yolo, a political

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

CITY OF EMERYVILLE MEMORANDUM

CITY OF EMERYVILLE MEMORANDUM CITY OF EMERYVILLE MEMORANDUM DATE: July 19, 2011 TO: FROM: Patrick O Keeffe, City Manager Fire Department SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EMERYVILLE AUTHORIZING THE CITY MANAGER

More information

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

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

More information

WHEREAS, it is the desire of both parties to establish certain terms and conditions of employment as an independent contractor; and

WHEREAS, it is the desire of both parties to establish certain terms and conditions of employment as an independent contractor; and STATE OF NORTH CAROLINA CONTRACT COUNTY OF CLEVELAND This AGREEMENT is made and entered into as of the 7 th day of July, 2015, by and between CLEVELAND COUNTY, NORTH CAROLINA, a political subdivision of

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

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

RESOLUTION No. 23/17

RESOLUTION No. 23/17 RESOLUTION No. 23/17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LARKSPUR DEFINING THE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City

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

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO THIS SPONSORSHIP AGREEMENT (the Agreement ) is entered into this day of, 2013 ( Effective Date ), by and between [enter name and capacity

More information

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

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

More information

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT

More information

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018 AGENDA SHEET BOARD MEETING DATE: September 17, 2018 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: September 10, 2018 PREPARED AND PRESENTED BY: Theresa Wagenman SUMMARY: SUBJECT: 2018 Fifth Supplemental

More information

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

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

More information

REMEDIATION TRUST FUND AGREEMENT

REMEDIATION TRUST FUND AGREEMENT REMEDIATION TRUST FUND AGREEMENT TO: Attn: Remediation Funding Source Coordinator New Jersey Department of Environmental Protection Site Remediation and Waste Management Program Remediation Funding Source

More information

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES This agreement ("Agreement"), dated as of, 2018 ( Effective Date ) is by and between the Sonoma County Waste Management Agency, (hereinafter

More information

JOINDER AGREEMENT I for The Arc of Texas Master Pooled Trust

JOINDER AGREEMENT I for The Arc of Texas Master Pooled Trust JOINDER AGREEMENT I for The Arc of Texas Master Pooled Trust This is a legal document. You are encouraged to seek independent, professional advice before signing. A. The undersigned hereby enrolls in and

More information

CLASSIFIED ;

CLASSIFIED ; CLASSIFIED 4146.1; 4246.1 TAX SHELTERED ACCOUNTS This plan is hereby adopted by the San Dieguito Union High School District (hereinafter called the district ). As permitted by law, the Board shall allow

More information

Item No. 29 Town of Atherton

Item No. 29 Town of Atherton Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,

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

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF

More information

HCAOG CONSULTANT SERVICES CONTRACT FOR PREPARATION OF THE

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

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS Return recorded document to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS, SUCCESSORS AND

More information

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of,

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of, ACTUARIAL SERVICES AGREEMENT THIS AGREEMENT is made and entered into on this day of, 2016, by and between the EMPLOYEES RETIREMENT FUND OF THE CITY OF FORT WORTH d/b/a Fort Worth Employees Retirement Fund

More information

BOCC MEETING TRANSMITTAL

BOCC MEETING TRANSMITTAL BOCC MEETING TRANSMITTAL Submitted By: Division/Elected Office: Strategic Plan Priority # Stoney Field Date Submitted: 3/29/2018 I Fairgrounds/Event Center BOCC Meeting Date: 4/18/2018 #1 - Managed Growth

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

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

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018 CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS April 29, 2018 Pursuant to Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware ( DGCL ), the

More information

AGREEMENT BETWEEN ORANGE COUNTY HEALTH AUTHORITY DBA CALOPTIMA AND ORANGE COUNTY HEALTH CARE AGENCY FOR INTERGOVERNMENTAL TRANSFER RECITALS

AGREEMENT BETWEEN ORANGE COUNTY HEALTH AUTHORITY DBA CALOPTIMA AND ORANGE COUNTY HEALTH CARE AGENCY FOR INTERGOVERNMENTAL TRANSFER RECITALS AGREEMENT BETWEEN ORANGE COUNTY HEALTH AUTHORITY DBA CALOPTIMA AND ORANGE COUNTY HEALTH CARE AGENCY FOR INTERGOVERNMENTAL TRANSFER This Agreement is made this 1 st day of May, 2017, by and between the

More information

COUNTY OF SANTA CRUZ

COUNTY OF SANTA CRUZ COUNTY OF SANTA CRUZ PARS Accumulated Leave Conversion Plan (ALP) Defined Benefit Effective July 1, 2004 Plan Summary Public Agency Retirement Services (PARS) TABLE OF CONTENTS INTRODUCTION...3 ELIGIBILITY

More information

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager .d Staff Report Date: December, 1 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Andrea Ouse, Director of Community and Economic Development Abhishek Parikh,

More information

WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT

WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT This Equipment Purchase Agreement ( Agreement ) is entered into this day of, 20, by and between the Western Riverside Council of Governments,

More information

STANDBY TRUST AGREEMENT

STANDBY TRUST AGREEMENT STANDBY TRUST AGREEMENT STANDBY TRUST AGREEMENT, the Agreement, entered into as of [date] by and between [name of the owner or operator], a [name of State] [insert corporation, partnership, association,

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

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS Return recorded copy to: Broward County Highway Construction & Engineering Division 1 North University Drive, Suite 300B Plantation, FL 33324-2038 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS,

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19 Agenda Item 3.1 M E M O R A N D U M TO: FROM: Local Agency Formation Commission Stephen Lucas, Executive Officer Jill Broderson, Management Analyst SUBJECT: Agenda Item 3.1 Review and Consideration of

More information

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit. Call to order 2:00 p.m. AGENDA CITY OF SELMA SUCCESSOR AGENCY OVERSIGHT BOARD January 26, 2017 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call - Board members Benavides, Derr,

More information

CONSTRUCTION CONTRACT

CONSTRUCTION CONTRACT CONSTRUCTION OR: Name Mailing Address City, State, Zip Code Telephone Number Fax Number E-mail address BID ACCEPTANCE DATE: COMPLETION DATE: DATE: TOTAL BID : TABLE OF CONTENTS ARTICLE 1 PARTIES... Page

More information

RELEASE AND SETTLEMENT AGREEMENT

RELEASE AND SETTLEMENT AGREEMENT RELEASE AND SETTLEMENT AGREEMENT This Release and Settlement Agreement ( Agreement ) is entered into this 2 nd day of April, 2014 by and among American Contractors Indemnity Company ( ACIC ); C3 Construction,

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

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

GROUP ADOPTION AGREEMENT FOR THE ASSOCIATION COUNTY COMMISSIONERS OF GEORGIA INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY PROGRAM

GROUP ADOPTION AGREEMENT FOR THE ASSOCIATION COUNTY COMMISSIONERS OF GEORGIA INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY PROGRAM GROUP ADOPTION AGREEMENT FOR THE ASSOCIATION COUNTY COMMISSIONERS OF GEORGIA INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY PROGRAM GROUP ADOPTION AGREEMENT FOR INMATE MEDICAL ADMINISTRATIVE SERVICES ONLY

More information

PRODUCTION RELEASE. D. The Company agrees to procure City personnel as required for public health,

PRODUCTION RELEASE. D. The Company agrees to procure City personnel as required for public health, PRODUCTION RELEASE This Release and Indemnification is granted to the Mayor and City Council of Baltimore, a municipal corporation of the State of Maryland (the "City"), acting by and through the Baltimore

More information

Assumption Reinsurance Depopulation Program. Offer and Assumption Agreement

Assumption Reinsurance Depopulation Program. Offer and Assumption Agreement Assumption Reinsurance Depopulation Program Offer and Assumption Agreement Offer and Assumption Agreement This Offer and Assumption Agreement (hereinafter Agreement) is effective as of the First day of

More information

Planning Commission Staff Report August 18, 2016

Planning Commission Staff Report August 18, 2016 PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016

More information

Fiscal Sponsorship Agreement

Fiscal Sponsorship Agreement Fiscal Sponsorship Agreement Program Account Name: Account #: Date: Program Manager Name: Address: Email: Phone Number: Please initial each page certifying that you agree with and understand the terms

More information

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY ASSOCIATION MANAGEMENT AGREEMENT This agreement is made and entered into by and between PMI White Horse Property Management Inc. (hereinafter, PMI

More information

Special Meeting of the Board of Directors

Special Meeting of the Board of Directors Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,

More information

RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC.

RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC. RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC. WHEREAS, Itasca County is currently estimated to receive $256,336.00 for the current year 2014 and $569,636.00 for the year

More information

LIMITED PRODUCER AGREEMENT

LIMITED PRODUCER AGREEMENT LIMITED PRODUCER AGREEMENT THIS PRODUCER AGREEMENT (the Agreement ) is made as of by and between, SAFEBUILT INSURANCE SERVICES, INC., Structural Insurance Services, SIS Insurance Services, SIS Wholesale

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

PROPERTY DEVELOPMENT AGREEMENT. This Agreement is entered into this day of, 200, by and. between (IHFA), an Idaho corporation,

PROPERTY DEVELOPMENT AGREEMENT. This Agreement is entered into this day of, 200, by and. between (IHFA), an Idaho corporation, PROPERTY DEVELOPMENT AGREEMENT This Agreement is entered into this day of, 200, by and between (IHFA), an Idaho corporation, hereinafter referred to as IHFA, and (hereinafter referred to as local housing

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

CONTRACT FOR SERVICES RECITALS

CONTRACT FOR SERVICES RECITALS CONTRACT FOR SERVICES THIS AGREEMENT is entered into between the (hereinafter Authority ) and [INSERT NAME] (hereinafter Contractor ) and sets forth the terms of this Agreement. Authority and Contractor

More information

INTERLOCAL AGREEMENT regarding FORT HAMER EXTENSION MANATEE COUNTY, FLORIDA SCHOOL BOARD OF MANATEE COUNTY, FLORIDA

INTERLOCAL AGREEMENT regarding FORT HAMER EXTENSION MANATEE COUNTY, FLORIDA SCHOOL BOARD OF MANATEE COUNTY, FLORIDA INTERLOCAL AGREEMENT regarding FORT HAMER EXTENSION MANATEE COUNTY, FLORIDA SCHOOL BOARD OF MANATEE COUNTY, FLORIDA This Interlocal Agreement ( Interlocal Agreement or Agreement ) is made and entered into

More information

It is therefore RECOMMENDED, that your Board adopt the attched resolution supporting AB 546.

It is therefore RECOMMENDED, that your Board adopt the attched resolution supporting AB 546. 0035 County of Santa Cruz Fred Keeley Treasurer TREASURER 701 OCEAN STREET, ROOM 150 P.O. Box 1817Santa Cruz, California 95061 Treasurer: (831) 45-2450 Tax Collector: (831) 45-2510 Central Collections:

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.c Meeting Date: December 5, 2016 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: CITY MANAGER S OFFICE Prepared by: Rebecca Woodbury, Senior Management Analyst City Manager Approval:

More information

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract This services contract to remodel the Colusa Veterans Hall bathrooms and kitchen ( Contract ) is between the County of Colusa ( County ), a political subdivision of the State of California and ( Contractor

More information

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development RESOLUTION A RESOLUTION PROVIDING FOR THE ISSUANCE OF INDUSTRIAL DEVELOPMENT REVENUE BONDS OF THE HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, IN AN ORIGINAL AGGREGATE PRINCIPAL AMOUNT NOT TO

More information

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee.

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee. Trust Agreement 717 17th Street, Suite 1700 Denver, CO 80202-3331 Please direct mail to: Toll Free: 877-270-6892 PO Box 17748 Fax: 303-293-2711 Denver, CO 80217-0748 www.tdameritradetrust.com THIS TRUST

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