Butte County Board of Supervisors Agenda Transmittal

Size: px
Start display at page:

Download "Butte County Board of Supervisors Agenda Transmittal"

Transcription

1 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 Health Meeting Requested: 5/5/15 Contact: Dorian Kittrell Phone: Regular Agenda Consent Agenda Department Summary: (Information provided in this section will be included on the agenda. Attach explanatory memorandum and other background information as necessary). On October 27, 2009, the Board of supervisors approved Butte County Department of Behavioral Health s (BCDBH) membership in the California Counties Mental Health Services Authority (CalMHSA) Joint Powers Authority (JPA). The purpose of CalMHSA is to administer the statewide Mental Health Services Act Prevention Early Intervention (PEI) projects. CalMHSA acts on behalf of the JPA member counties to develop mental and/or behavioral health services and education programs, obtain funding, contract for services, collect data, make reports, and act as a repository of information and expertise for such programs. The PEI Phase II Sustainability Funding plan includes an expansion of the services and support to the JPA member counties. The expansion includes additional focus on the following topics: diverse communities (which includes analysis of the public sector), schools, health care and workplace, prevention and reduction of early childhood trauma and postpartum depression, and increasing public awareness of the link between substance use disorders and related mental illness. BCDBH would like to participate in these PEI projects and would benefit from the additional resources provided through CalMHSA. Approval is requested to enter into an MOU with CalMHSA to provide administration of the Phase II PEI projects. The term of the MOU will begin upon date of execution and will terminate June 30, The maximum amount payable under this MOU will be determined based on the department's budget and funding limitations, and will not exceed the following: FY $15,000; FY $25,000; FY amount is to be determined once the State allocation is known. Fiscal Impact: Funding for this agreement is provided by MHSA revenue. There is no impact to County General Fund. Personnel Impact: Does not apply. Action Requested: 1. Approve MOU and authorize the Chair to sign subject to review by County Counsel and Auditor-Controller. 2. Adopt Resolution and authorize the Chair to sign. Administrative Office Review: Sang Kim, Deputy Chief Administrative Officer

2 Memorandum of Understanding Between CalMHSA and Butte County For Statewide Prevention and Early Intervention (PEI) Phase II Sustainability Funding WHEREAS, California Mental Health Services Authority (CalMHSA) is a Joint Powers Authority formed to be a single agency acting for its member counties to develop mental and/or behavioral health services and education programs, obtain funding, contract for services, collect data, make reports, and act as a repository of information and expertise for such programs; and WHEREAS, various provisions of the California Welfare and Institutions Code allows California counties to jointly conduct or administer mental and/or behavioral health programs, and WHEREAS, Division 5 of the Welfare and Institutions Code authorizes counties to jointly implement various mental health services governed by that division (including but not limited to 5600 et seq., 5800 et seq., 5840 et seq., and 5850 et seq.); and WHEREAS, Chapter 6.3 of Division 3 of Title 3 of the Government Code authorizes joint county contracts with the state for administration of programs, services, or activities including the Drug Medi-Cal Treatment Program (GC ); and WHEREAS, CalMHSA welcomes participation by non-member Counties in Programs administered by CalMHSA; and WHEREAS, Butte County ( County ) through it's Behavioral Health Department, desires to participate in the Statewide Prevention and Early Intervention (PEI) Phase II Sustainability Funding; NOW THEREFORE, the parties agree as follows: I. Program Description The following funding enhancement (Statewide Prevention and Early Intervention (PEI) Phase II Sustainability funding plan), was adopted on December 11, 2014, by the CalMHSA Board, of which Butte County is a voting member. This enhancement is in addition to the most recent CalMHSA Joint Powers Agreement Amendment, executed by Butte County on May 17, The Statewide Prevention and Early Intervention (PEI) Phase II Sustainability Funding plan builds upon the initial statewide PEI Investment by bringing the three current initiatives (Suicide Prevention, Stigma and Discrimination Reduction and Student Mental Health) together under one common umbrella Each Mind Matters. Each Mind Matters provides a branded comprehensive campaign and recognized messaging across the state to support a movement in California to promote mental health and wellness and reduce the likelihood of mental illness, substance use and suicide among all Californians. Butte County Phase II Sustainability Funding MOU Page 1 of 4

3 The Statewide Prevention and Early Intervention (PEI) Phase II Sustainability Funding plan, is much broader in scope than the current three initiatives. Phase II plan covers several new sectors through the delineation of four Wellness Areas Diverse Communities, Schools, Health Care and Workplace with the Public Safety sector included under Diverse Communities. The plan also expands the scope of statewide PEI efforts to include primary prevention activities with attention to reducing the impact of early childhood (i.e. children ages 0-5) trauma and targeting mothers with post-partum depression. Finally, the plan integrates prevention activities for increasing public awareness of substance use and mental health issues, and fostering emotional health and resilience against not just mental illness but substance use disorders as well. II. III. Duration and Term A. The term of the MOU is from date of execution to June 30, 2017, including delivery of any resulting report or recommendations. B. Any Party may terminate this MOU immediately with cause or after thirty days written notice without cause, unless otherwise specified. Notice shall be deemed served on the date of mailing. Cause shall be defined as any breach of this MOU, any misrepresentation, or fraud on the part of any Party. Withdrawal, Cancellation and Termination A. The withdrawal of a County from the Program shall not automatically terminate its responsibility for its share of the expenses and liabilities arising during the period of their participation; however, County may immediately terminate this agreement and any further involvement in the Sustainability Plan if Federal, State and/or County funding is limited and restricts further funding of the Plan. The contributions of current and past participants are chargeable for their respective share of unavoidable expenses and liabilities arising during the period of their participation B. Upon cancellation, termination or other conclusion of a Program, any funds remaining undisbursed after CalMHSA satisfies all obligations arising from the operation of the Program shall be distributed and apportioned among the participants in the Program in proportion to their contributions. IV. Fiscal Provisions A. Funding required from Butte County shall not exceed the amount of $40,000 (FORTY THOUSAND DOLLARS). The allocation per fiscal year is as follows: FY 14/15 not to exceed $15,000; FY 15/16 not to exceed $25,000; FY 16/17 to be determined. Once the allocation for FY 16/17 is determined, an amendment to this agreement shall be prepared. B. Funds contributed by all participants shall be allocated to planning, development, administration and evaluation in the same proportions. V. General Provisions A. This MOU contains the entire agreement of the parties and supersedes all negotiations, verbal or otherwise and any other agreement between the parties hereto. Butte County Phase II Sustainability Funding MOU Page 2 of 4

4 B. County will provide CalMHSA with a copy of a resolution of its governing body authorizing execution of this MOU. C. In the event of a dispute between the parties, County and CalMHSA will first attempt informal resolution by having CalMHSA s Executive Director (or designee) meet and confer with the representative appointed by County. During the meet and confer process, if the parties cannot resolve the dispute they will attempt to agree on a further informal dispute resolution process. If they cannot agree upon an informal dispute resolution process, then the parties can pursue the remedies otherwise available at law. VI. VII. Indemnification CalMHSA agrees to indemnify and hold harmless County and County s commissioners, directors, officers, employees, agents and volunteers for any and all claims, actions, losses, damages and/or liability caused by negligent or intentional acts committed by or on behalf of CalMHSA in the course of the fiscal and administrative management of the Phase II Sustainability Funding. County agrees to indemnify and hold harmless CalMHSA, other participants, and their commissioners, directors, officers, employees, agents and volunteers for any and all claims, actions, losses, damages and/or liability caused by negligent or intentional acts committed by or on behalf of County in the course of the Program. Conclusion A. This MOU is the full and complete agreement between the parties. B. The signatures of the parties affixed to this MOU affirm that they are duly authorized to commit and bind their respective entities to the terms and conditions set forth in this document. CalMHSA Name: Wayne Clark Title: Executive Director Address: 3043 Gold Canal Drive, Suite 200 Rancho Cordova, CA Butte County Authorized Signor Title: Behavioral/Mental Health Director Address: 109 Parmac Road, Suite 2A Chico, CA Butte County Phase II Sustainability Funding MOU Page 3 of 4

5 Doug Teeter, Chair Butte County Board of Supervisors Paul Hahn, Chief Administrative Officer Butte County Board of Supervisors REVIEWED FOR FISCAL CONTROL, SUBJECT TO BUDGETARY APPROPRIATION Contracts Division, GSD Authorized Signor REVIEWED AS TO FORM: Bruce S. Alpert, Butte County Counsel Butte County Phase II Sustainability Funding MOU Page 4 of 4

6 Resolution No. RESOLUTION APPROVING MEMORANDUM OF UNDERSTANING BETWEEN CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY AND BUTTE COUNTY WHEREAS, Butte County, through its Department of Behavioral Health (BCDBH) is a member of the Joint Powers Authority through California Mental Health Services Authority (CalMHSA); and WHEREAS, BCDBH desires to participate in the Statewide Prevention and Early Intervention (PEI) Phase II Sustainability Funding; and WHEREAS, CalMHSA requires a resolution approving the CalMHSA Memorandum of Understanding (MOU); NOW, THEREFORE, BE IT RESOLVED that the Butte County Board of Supervisors approves the CalMHSA PEI Phase II Sustainability Funding MOU. PASSED AND ADOPTED by the Board of Supervisors of the County of Butte this 5 th day of May 2015, by the following vote: AYES: NOES: ABSENT: NOT VOTING: Doug Teeter, Chair Board of Supervisors ATTEST: Paul Hahn, Chief Administrative Officer And Clerk of the Board of Supervisors By Deputy

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

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 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

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

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0055 DEFERRED COMPENSATION ADVISORY COMMISSION 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (831) 454-2100 FAX: (831) 454-3420 TDD: (831) 454-2123 September 27,2006 AGENDA:

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-114 RESOLUTION OF THE COUNTY OF BUTIE REGARDING SALARY AND BENEFITS OF BUTIE COUNTY APPOINTED DEPARTMENT HEADS WHEREAS, Butte

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services JENNIFER KENT DIRECTOR EDMUND G. BROWN JR. GOVERNOR DATE: MHSUDS INFORMATION NOTICE NO.: 17-041 TO: SUBJECT: COUNTY

More information

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

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager TO: FROM: Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager Emily Cantu, Housing Services Director (Staff Contact: Emily Cantu, (707) 449-5688) Agenda Item No. 6H February

More information

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

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

More information

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: 4.04 Subject: Teamsters Health Insurance Department: Human Resources Meeting Date Requested: 8/8/2017 Contact:

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

Mental Health Services Act (MHSA) FY Three Year Program and Expenditure Plan OUTLINE OF DRAFT PLAN

Mental Health Services Act (MHSA) FY Three Year Program and Expenditure Plan OUTLINE OF DRAFT PLAN Mental Health Services Act (MHSA) FY 2017-20 Three Year Program and Expenditure Plan OUTLINE OF DRAFT PLAN Version #2 3/1/2017 1 FY 2017-20 Plan Summary The Three Year Plan proposes to set aside $51.6

More information

Page 1 of 12 CMM

Page 1 of 12 CMM MEMORANDUM OF UNDERSTANDING BETWEEN THE COUNTY OF ORANGE SOCIAL SERVICES AGENCY AND ORANGE COUNTY DEPARTMENT OF EDUCATION FOR THE PROVISION OF EDUCATIONAL LIAISON SERVICES This Memorandum of Understanding

More information

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY (CalMHSA) Request for Proposals for Statewide Suicide Prevention Programs Release Date: January 28, 2011 Revised: February 10, 2011 STATEWIDE PREVENTION AND

More information

Annual Revenue and Expenditure Report Adopted Budget

Annual Revenue and Expenditure Report Adopted Budget Adopted Budget - June 30, 2014 - Page 1 Annual Revenue and Expenditure Report Adopted Budget June 30, 2014 Adopted Budget June 30, 2014 Budget Narrative Adopted Budget - June 30, 2014 - Page 2 California

More information

Annual Mental Health Services Act Revenue and Expenditure Report for Fiscal Year Community Services and Supports (CSS) Summary

Annual Mental Health Services Act Revenue and Expenditure Report for Fiscal Year Community Services and Supports (CSS) Summary Annual Mental Health Services Act Revenue and Expenditure Report for Fiscal Year 01-1 Community Services and Supports (CSS) Summary Date: //01 Total (Gross) Mental Health Community Services and Supports

More information

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

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

More information

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

Annual Revenue and Expenditure Report Adopted Budget June 30, 2017

Annual Revenue and Expenditure Report Adopted Budget June 30, 2017 Annual Revenue and Expenditure Report Adopted Budget June 30, 2017 Budget Narrative & Notes Adopted Budget June 30, 2017 Budget Narrative & Notes Budget Background Notes Executive Director CalMHSA Board

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

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

California Mental Health Services Authority FINANCE COMMITTEE TELECONFERENCE AGENDA

California Mental Health Services Authority FINANCE COMMITTEE TELECONFERENCE AGENDA California Mental Health Services Authority FINANCE COMMITTEE TELECONFERENCE AGENDA May 7, 2018 3:00 p.m. 4:00 p.m. Dial-in Number: 916-233-1968 Access Code: 3043 Colusa County Department of Behavioral

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

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

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

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

MHSA Three-Year Program and Expenditure Plan Instructions

MHSA Three-Year Program and Expenditure Plan Instructions Title FY 2014-2015 through FY 2016-2017 MHSA Three-Year Program and Expenditure Plan Instructions Background Welfare and Institutions Code Section (WIC) 5847 states that county mental health programs shall

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

Section 3-5. Version 7/1/2018 Annual Mental Health Services Act Revenue and Expenditure Report Fiscal Year ARER Instructions

Section 3-5. Version 7/1/2018 Annual Mental Health Services Act Revenue and Expenditure Report Fiscal Year ARER Instructions ARER Instructions For detailed instructions, see Enclosure 2: Instruction Manual for of the MHSA Annual Revenue and Expenditure Report. These worksheets are used to report the total expenditures for each

More information

Department Budget. Other Financing Uses Total Expenditures $ 51,105,855 $ 56,145,156 $ 55,090,906 $ 54,989,316

Department Budget. Other Financing Uses Total Expenditures $ 51,105,855 $ 56,145,156 $ 55,090,906 $ 54,989,316 Dorian Kittrell, Director Behavioral Health Department Summary Mission Statement The mission of the Butte County Department of Behavioral Health (BCDBH) is to partner with individuals, families, and the

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

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-010 RESOLUTION OF THE COUNTY OF SUITE REGARDING SALARY AND BENEFITS OF APPOINTED CLASSIFICATION OF EXECUTIVE ASSISTANT, COUNTY

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

JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY

JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY TABLE OF CONTENTS 1. Creation of the Joint Powers Entity 2. Powers and Manner of Exercising Them 3. Accounting and Accountability 4. Term

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

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

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

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

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

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

Chapter 26. The Contract

Chapter 26. The Contract Chapter 26. The Contract Summary This chapter identifies, in general terms, the required elements of a contract entered into for the procurement of goods or services. The specific elements of a contract

More information

Mental Health Services Act

Mental Health Services Act Stanislaus County Behavioral Health and Recovery Services Mental Health Services Act Plan Update FY17-18 Plan To Spend Reverted/Reallocated Innovation Funds April 2018 MHSA Plan to Spend Reverted/Reallocated

More information

FAMILY AND COMMUNITY SERVICES. Please place the following item on the Commissioners Court agenda for March 1, 2010:

FAMILY AND COMMUNITY SERVICES. Please place the following item on the Commissioners Court agenda for March 1, 2010: FAMILY AND COMMUNITY SERVICES Date: February 22, 2010 To: Delia Briones, County Clerk From: Rosemary Neill Re: Commissioners Court Agenda Please place the following item on the Commissioners Court agenda

More information

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE 1. Parties. This Memorandum of Understanding (MOU) is made and entered into by and between Empire Builders

More information

RECITALS: A. XXXX is a public school district serving students in the City and County of XXXX, California

RECITALS: A. XXXX is a public school district serving students in the City and County of XXXX, California MEMORANDUM OF UNDERSTANDING BETWEEN THE CALIFORNIA HOMEBUILDING FOUNDATION AND XXXX This Memorandum of Understanding ( Agreement ) is entered into as of JANUARY 7, 2015 ( Effective Date ), by and between

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

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

EXTENSION OF MOU. Date: , Chairperson Madera County Workforce Investment Board

EXTENSION OF MOU. Date: , Chairperson Madera County Workforce Investment Board EXTENSION OF MOU The intent of this letter is to continue all provisions of the MOU between Madera County Workforce Investment Board and California Department of Rehabilitation. The revised effective date

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 15 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

Mental Health Parity: Don t Take No For An Answer

Mental Health Parity: Don t Take No For An Answer Mental Health Parity: Don t Take No For An Answer Presented by: Laura Reich Disability Rights California What this training will cover I. DRC II. Stigma and Discrimination III. Overview of mental health

More information

Clerical Unit (Bargaining Unit #7)

Clerical Unit (Bargaining Unit #7) AMENDMENT NO.3 to October 1, 2005 through September 30, 2010 MEMORANDUM OF UNDERSTANDING (MOU 42) Between THE CITY OF LOS ANGELES, LOS ANGELES DEPARTMENT OF WATER AND POWER and INTERNATIONAL BROTHERHOOD

More information

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

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

More information

Department Budget. BEHAVIORAL HEALTH Actuals Adopted Requested Recommended

Department Budget. BEHAVIORAL HEALTH Actuals Adopted Requested Recommended Anne Robin, Director Behavioral Health Department Summary Mission Statement The mission of Butte County Department of Behavioral Health (BCDBH) is to establish a wide spectrum of health promotion and treatment

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

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

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

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

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

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

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

#REVISED MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC

#REVISED MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC. FOR DONATIONS TO FULTON COUNTY S YOUTH BASKETBALL PROGRAM THIS MEMORANDUM OF UNDERSTANDING ( MOU ) is made

More information

DRAFT SEPTEMBER 21, 2015 DRAFT REVISIONS by ASSOCIATION - OCTOBER 7, 2015

DRAFT SEPTEMBER 21, 2015 DRAFT REVISIONS by ASSOCIATION - OCTOBER 7, 2015 AT SEPTEMBER 21, 2015 AT REVISIONS by ASSOCIATION - OCTOBER 7, 2015 MEMORANDUM O UNDERSTANDING between the Master Gardener Association of San Diego County and The Regents of the University of California

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

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2017-7240 Page 1 of 28 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 1/24/2017 SUBJECT: Renewal of VEBA Agreement with Total Administrative Services Corporation d/b/a Genesis Employee

More information

Department Budget. BEHAVIORAL HEALTH Actuals Adopted Requested Recommended

Department Budget. BEHAVIORAL HEALTH Actuals Adopted Requested Recommended Anne Robin, Director Behavioral Health Department Summary Mission Statement The mission of the Butte County Department of Behavioral Health (BCDBH) is to partner with individuals, families, and the community

More information

CITY POLICY POLICY NUMBER: SUPERSEDES: NEW. PREPARED BY: Personnel Department DATE: TITLE: SECONDMENT POLICY.

CITY POLICY POLICY NUMBER: SUPERSEDES: NEW. PREPARED BY: Personnel Department DATE: TITLE: SECONDMENT POLICY. CITY POLICY POLICY NUMBER: REFERENCE: City Manager 1990 03 26 ADOPTED BY: City Manager SUPERSEDES: NEW PREPARED BY: Personnel Department DATE: 1990 02 26 TITLE: SECONDMENT POLICY Policy Statement: ARRANGEMENTS

More information

SCHOOL RESOURCE OFFICER/BOARD OF EDUCATION AGREEMENT

SCHOOL RESOURCE OFFICER/BOARD OF EDUCATION AGREEMENT SCHOOL RESOURCE OFFICER/BOARD OF EDUCATION AGREEMENT 211 2= MEMORANDUM OF UNDERSTANDING/AGREEMENT BETWEEN THE CITY OF FAIRMONT AND THE BOARD OF EDUCATION OF THE COUNTY OF MARION This agreement made this

More information

CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES

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

More information

City of Palo Alto (ID # 7553) City Council Staff Report

City of Palo Alto (ID # 7553) City Council Staff Report City of Palo Alto (ID # 7553) City Council Staff Report Report Type: Consent Calendar Meeting Date: 1/23/2017 Summary Title: Pension Trust Supplemental Funds Title: Authorization to Establish a Supplemental

More information

FIELD INTERNSHIP AGREEMENT

FIELD INTERNSHIP AGREEMENT FIELD INTERNSHIP AGREEMENT THIS AGREEMENT is made and entered into this 18th day of July, 2018, by and between Chabot-Las Positas Community College District, Las Positas College, a public community college

More information

FY CAO RECOMMENDED OPERATIONAL PLAN. May 2018

FY CAO RECOMMENDED OPERATIONAL PLAN. May 2018 FY 2018-19 CAO RECOMMENDED OPERATIONAL PLAN May 2018 1 AGENDA ECONOMY GOVERNOR S PROPOSED BUDGET FY 2018-19 CAO RECOMMENDED BUDGET NEXT STEPS 2 ECONOMY 3 ECONOMY UNEMPLOYMENT RATE 5.2% 5.2% 4.2% 3.9% 4.7%

More information

Metro REVISED EXECUTIVE MANAGEMENT COMMITTEE OCTOBER 18, 2012 SUBJECT: DESTINATION DISCOUNT PROGRAM RECOMMENDATION

Metro REVISED EXECUTIVE MANAGEMENT COMMITTEE OCTOBER 18, 2012 SUBJECT: DESTINATION DISCOUNT PROGRAM RECOMMENDATION Metro Los Angefes County Me#ropalitan Tr~nspartaE(on Authori#y Une Gateway Plaza Los Angeles, CA goo ~7-ag5~ zt3.g22.2o0< metro.net REVISED EXECUTIVE MANAGEMENT COMMITTEE OCTOBER 18, 2012 SUBJECT: DESTINATION

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

CITY OF SANTA ROSA CITY COUNCIL

CITY OF SANTA ROSA CITY COUNCIL CITY OF SANTA ROSA CITY COUNCIL Agenda Item # 11.5 For Council Meeting of: April 30, 2013 TO: SUBJECT: STAFF PRESENTER: MAYOR AND CITY COUNCIL MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ROSA

More information

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012)

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012) CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY (as amended, 2012) THIS AGREEMENT, is entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Articles 1 through 4, (Section

More information

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY

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

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 9 Meeting Date: 6/7/2012 Report Type: Consent Title: Agreement: Fire Protection Service of Pacific-Fruitridge

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

MEMORANDUM OF UNDERSTANDING BETWEEN NEWPORT-MESA UNIFIED SCHOOL DISTRICT AND HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT

MEMORANDUM OF UNDERSTANDING BETWEEN NEWPORT-MESA UNIFIED SCHOOL DISTRICT AND HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MEMORANDUM OF UNDERSTANDING BETWEEN NEWPORT-MESA UNIFIED SCHOOL DISTRICT AND HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT PARTIES: The parties to this MOU are the Newport-Mesa Unified School District (

More information

R Meeting March 28, 2018 AGENDA ITEM 5 AGENDA ITEM. Change in Purchasing Card Service Provider ACTING GENERAL MANAGER S RECOMMENDATION

R Meeting March 28, 2018 AGENDA ITEM 5 AGENDA ITEM. Change in Purchasing Card Service Provider ACTING GENERAL MANAGER S RECOMMENDATION R-18-30 Meeting 18-13 March 28, 2018 AGENDA ITEM AGENDA ITEM 5 Change in Purchasing Card Service Provider ACTING GENERAL MANAGER S RECOMMENDATION Adopt a Resolution authorizing the Acting General Manager

More information

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

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

More information

Staff Report. City Council Sitting as the Local Reuse Authority

Staff Report. City Council Sitting as the Local Reuse Authority .q Staff Report Date: July, To: From: Prepared by: Subject: City Council Sitting as the Local Reuse Authority Valerie J. Barone, City Manager Guy S. Bjerke, Director - Community Reuse Planning Guy.bjerke@cityofconcord.org

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

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

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01032 July 24, 2018 Consent Item 03 Title: Memorandum of Understanding (MOU) between the County

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: 4.08 Subject: Financial Report for the Third Quarter of Fiscal Year 2013-14 Department: Administration Meeting

More information

MEMORANDUM OF UNDERSTANDING The State of Colorado Department of Human Services

MEMORANDUM OF UNDERSTANDING The State of Colorado Department of Human Services MEMORANDUM OF UNDERSTANDING The State of Colorado Department of Human Services and The Board of County Commissioners or other elected governing body of County, Colorado This Memorandum of Understanding

More information

Ravalli County Detention Center. Sincerely, April 30, C/O Lieutenant Scott Leete. Dear Lieutenant Leete, Hamilton, MT

Ravalli County Detention Center. Sincerely, April 30, C/O Lieutenant Scott Leete. Dear Lieutenant Leete, Hamilton, MT April 30, 2015 Ravalli County Detention Center C/O Lieutenant Scott Leete 205 Bedford Street Hamilton, MT 59840 Dear Lieutenant Leete, Enclosed are two originals of the Agreement for Medical Services at

More information

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

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

More information

Contract No BO0. A. Definitions. As used in this Contract the terms are defined as follows:

Contract No BO0. A. Definitions. As used in this Contract the terms are defined as follows: A. Definitions Contract No. 13139BO0 As used in this Contract the terms are defined as follows: 1. County and/or Owner shall mean the Board of County Supervisors of Prince William County, Virginia, or

More information

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H : USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION THIS AGREEMENT is made by and between the City of Dade City, a municipal corporation organized and existing under the

More information

ARTICLE I (Scope of Collaboration)

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

More information

SELECT PARTNER FHA REQUEST / DECLINE with EXHIBIT E. Company Name

SELECT PARTNER FHA REQUEST / DECLINE with EXHIBIT E. Company Name SELECT PARTNER FHA REQUEST / DECLINE with EXHIBIT E Company Name Is company requesting FHA Principal / Agent Relationship at this time? Yes No If No, this is the only required page. Please sign and return.

More information

JOINT POWERS AGREEMENT OF FIRE DISTRICTS ASSOCIATION OF CALIFORNIA EMPLOYMENT BENEFITS AUTHORITY

JOINT POWERS AGREEMENT OF FIRE DISTRICTS ASSOCIATION OF CALIFORNIA EMPLOYMENT BENEFITS AUTHORITY JOINT POWERS AGREEMENT OF FIRE DISTRICTS ASSOCIATION OF CALIFORNIA EMPLOYMENT BENEFITS AUTHORITY This Joint Powers Agreement (the Agreement ) is made and entered into in the County of Sacramento, State

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 9 FOR THE MEETING OF: May 10, 2012 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve a resolution authorizing execution of the Special District Risk Management

More information

COUNTY OF SACRAMENTO. Treasury Oversight Committee Independent Accountant's Report. For the Year Ended December 31, 2012

COUNTY OF SACRAMENTO. Treasury Oversight Committee Independent Accountant's Report. For the Year Ended December 31, 2012 Treasury Oversight Committee Independent Accountant's Report For the Year Ended December 31, 2012 Vavrinek, Trine, Day & Co., LLP Certified Public Accountants VALUE THE DIFFERENCE INDEPENDENT ACCOUNTANT'S

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: 4.06 Subject: Table A Lease Agreements Department: Water and Resource Conservation Meeting Date Requested:

More information

PROBATION DEPARTMENT 450 "H" Street, Room 202 Crescent City, California 95531

PROBATION DEPARTMENT 450 H Street, Room 202 Crescent City, California 95531 COUNTY OF DEL NORTE PROBATION DEPARTMENT 450 "H" Street, Room 202 Crescent City, California 95531 CONNIE L. MERRILL Interim Chief Probation Officer PHONE (707) 464-7215 ROBERT W. WEIR FAX (707) 465-0302

More information

TOWNSHIP OF LAWRENCE AGREEMENT

TOWNSHIP OF LAWRENCE AGREEMENT TOWNSHIP OF LAWRENCE AGREEMENT THIS AGREEMENT, made this 17 th day of June, 2008, between THE TOWNSHIP OF LAWRENCE, in the County of Mercer, a municipal corporation of the State of New Jersey, 2207 Lawrenceville

More information