Grants Management: Legal Updates and Practice Tips. Outline. Background

Size: px
Start display at page:

Download "Grants Management: Legal Updates and Practice Tips. Outline. Background"

Transcription

1 Grants Management: Legal Updates and Practice Tips North Carolina Office of State Budget & Management 1 Outline Background History of statutes and rules Issues and challenges Rules Overview Key changes from rules revision Agency Responsibilities Reporting Contracts Monitoring and oversight Noncompliance and sanctions OSBM Responsibilities Guidance and oversight Sanctions 2 Background 2004 Statutory requirements enacted to increase oversight of funds granted to non state entities Intent was to reduce incidences of fraud and misuse of funds Gave Budget Director authority to suspend entities Required OSBM to establish rules governing reporting, monitoring, suspension and recovery of funds Applicable statutes are in Article 6, Part 3 of the State Budget Act (G.S. 143C 6 21, 22, and 23) 3 1

2 Background 2005 OSBM adopted rules establishing reporting and other requirements called for in statute Rules focused heavily on annual reporting and auditing requirements Centralized reporting process/system (NCGrants) was put in place OSBM established and maintained Suspension of Funding List 4 Issues and Challenges Definitions in statute were unclear and not interpreted consistently across agencies Annual reports were often duplicative of other federal or program specific requirements OSBM and agency roles were unclear Majority of suspended entities were on suspension list due to missing reports and not misuse or fraud Reports were a check the box requirement and not useful for identifying risks or issues 5 Rules Overview 6 2

3 Rules Revision Applicable rules are in Title 9, Subchapter 03M of the NC Administrative Code (09 NCAC 03M) Significant rules revision completed in 2016 Primary goals of revision were to: Increase focus on reducing risk of fraud or misuse of state funds Clarify oversight roles and responsibilities of OSBM and agencies Improve tools to support agency monitoring and oversight of recipients Ensure reporting requirements are value added and not duplicative 7 Definitions Clarifies definitions and adopts new terminology to create greater consistency in interpretation and application of Rules Previous Rules Definition of grant and grantee unclear in statute and previous rules Resulted in inconsistent interpretation across agencies regarding which entities were subject to the rules Revised Rules Adopts terminology more commonly used in corresponding Federal regulations and guidance (e.g. recipient/subrecipient vs. grantee/subgrantee; state financial assistance vs. state grant funding) Adds definitions to clarify distinction between recipient of financial assistance and contractor with a purchase of service relationship Changes are consistent with OSBM s interpretation and application of requirements under prior rules 8 Reporting Previously recipients required to report annually in the NCGrants system, which was managed by OSBM Created confusion about roles and responsibilities of OSBM vs awarding agencies Reporting often duplicative of existing agency requirements Previous Rules Established three reporting thresholds and associated reporting requirements. Entities required to use forms provided by OSBM (through NCGrants) and to submit reports to the awarding agency and the State Auditor. Revised Rules Defines three reporting levels that are consistent with previously defined thresholds Reports are to be filed with the disbursing agency and not OSBM or the State Auditor, using the format and method specified by the agency Local governments, student financial aid, public assistance payments from Federal entitlement programs, and funds disbursed to contractors for purchase of service arrangements are exempted from requirements 9 3

4 Monitoring and Sanctions Majority of entities on Suspension of Funding List (SOFL) were due to unfiled reports in NCGrants Insufficient focus on agency monitoring throughout the award cycle Suspension process did not adequately prioritize high risk issues, such as suspected fraud or management deficiencies Previous Rules Required OSBM to work with agencies to determine noncompliance and maintain SOFL Noncompliance focused on reporting requirements Required State Budget Director to take administrative action when misuse of funds occurs Revised Rules Continues requirement for maintaining SOFL, but adds clarifying language that suspension includes noncompliance with any requirements of the rules or the terms of their contract Adds requirement for OSBM to develop guidelines for agency monitoring plans Clarifies that evidence of misuse of funds due to management deficiencies or criminal activity are to be reported to OSBM as soon as practical for suspension Clarifies that awarding agency is responsible for reporting criminal violations to the SBI and Attorney General 10 Agency Responsibilities 11 Primary Agency Responsibilities Reporting Register all State assistance programs and awards to non state entities to OSBM using NCGrants system Contracting Execute a contract with the recipient that complies with requirements in rules and statute Monitoring and Oversight Develop a monitoring plan for each State assistance program and perform monitoring and oversight functions Take appropriate administrative action upon determination of noncompliance with rules or terms of contract Internal Auditing Require agency internal auditors to conduct periodic audits of agency compliance with requirements of rules and statute 12 4

5 Key Definitions State financial assistance State funds disbursed as a grant, cooperative agreement, non cash contribution, food commodities, or direct appropriation to a recipient or subrecipient. State Funds any funds appropriated by the North Carolina General Assembly or collected by the State of North Carolina. State funds include federal financial assistance received by the State and transferred or disbursed to non State entities. Recipient a non State entity that receives State financial assistance directly from a State agency to carry out part of a State program, but does not include any non State entity subject to the audit and other reporting requirements of the Local Government Commission. Subrecipient a non State entity that receives State financial assistance from a recipient to carry out part of a State program; but does not include an individual that is a beneficiary of such program. Contractor an entity subject to the contractor requirements (Article 3, 3C, 3D, 3E, 3G, or 8 of Chapter 143 of the General Statutes). 13 Reporting Agencies must require reporting that meets minimum requirements in rule Agencies establish the reporting format and process Reports are submitted to and reviewed by the agency Minimum requirements are based on the level of funding received/expended during the entity s fiscal year: Level 1 (less than $25,000) Level 2 ($25,000 or greater, but less than $500,000) Level 3 ($500,000 or greater) 14 Reporting At least annually, all recipients shall provide certification that funds were used for the purposes for which awarded and an accounting of all funds Level II and III recipients must also report on activities and accomplishments Level III recipients must have a single or program specific audit prepared and completed in accordance with Generally Accepted Government Auditing Standards (Yellow Book) If the same information is already obtained through more frequent reporting, the agency does not need to require a separate annual report Reporting requirements should be specified in the recipient s contract 15 5

6 Contracts Contract terms required by statute or rule: Purpose and scope of the award Conflict of interest statement (statutory requirement) Statement of no overdue taxes (statutory requirement) Source of funds (such as federal or state) Records retention requirements Names of all parties to the terms of the contract Signatures binding all parties Duration of the contract Amount of the contract and schedule of payments (reimbursement basis preferred) 16 Contracts Contract terms required by statute or rule, cont d: Required reports and reporting deadlines Provisions for termination Specification that award is subject to appropriation of funds (statutory requirement) Requirement to revert unexpended funds upon termination of the contract Requirements of G.S. 143C 6 23, associated rules, and any other authorizing legislation (statutory requirement) Requirement to comply with rules and be subject to audit oversight by the State Auditor Clause addressing assignability and subcontracting 17 Monitoring and Oversight Agencies are required to: Develop a monitoring plan for each State assistance program, using a risk based approach Perform monitoring and oversight functions as specified in agency monitoring plans Monitor to ensure that funds used for authorized purposes in compliance with laws, regulations, and the provisions of contracts, and that performance goals are achieved Determine that reporting requirements have been met by the recipient in accordance with the recipient's contract Upon determination of noncompliance, take appropriate action as specified in rules 18 6

7 Noncompliance and Sanctions Management deficiencies or criminal activity leading to misuse of funds: Notify OSBM as soon as practical to place entity on SOFL; Report possible violations of criminal statutes involving misuse of State property to the State Bureau of Investigation, in accordance with G.S. 143B 920; Suspend payments until the matter has been fully investigated and corrected; and/or Terminate the contract and take action to retrieve unexpended funds/unauthorized expenditures Goal should be to minimize further risk to the State 19 Noncompliance and Sanctions Noncompliance issues that are not indicative of management deficiencies or criminal activity do not require immediate suspension Agencies should provide 60 days written notice to take corrective action If corrective has not occurred after 60 days, notify OSBM to place entity on SOFL and take appropriate action as follows: Suspend payments pending negotiation of a plan of corrective action Terminate the contract and take action to retrieve unexpended funds or unauthorized expenditures Offset future payments with any amounts improperly spent Agencies shall not disburse any State financial assistance to an entity that is on the Suspension of Funding List 20 Recovery of Funds Agencies are required to seek recovery of funds in the event a recipient or subrecipient: Is unable to fulfill the obligations of the contractual agreement Is unable to accomplish the purposes of the awards Is noncompliant with the reporting requirements Has inappropriately used funds Agencies should seek the assistance of the Attorney General if legal action is required Apparent criminal violations are to be reported to the OSBM, the Attorney General, and the State Bureau of Investigation 21 7

8 Recovery of Funds Statute also requires return of funds in the event: Funds are not encumbered by August 31 following the state fiscal year in which funds were appropriated Funds are unexpended at the time the entity dissolves, ceases operations, or discontinues implementation of the award Returned funds are to be credited to the fund from which they were appropriated Encumbered funds may be spent in accordance with the terms of the encumbrance All other funds are to remain unexpended until appropriated 22 OSBM Responsibilities 23 Guidance and Oversight Provide guidelines to agencies for developing monitoring plans and establishing reporting processes Monitor State agencies to ensure compliance with requirements Maintain NCGrants system to track programs and awards 24 8

9 Sanctions Maintain a Suspension of Funding list Validate agency requests to remove recipients from Suspension of Funding list Monitor State agencies to ensure compliance with requirements Upon discovery of misuse of funds, ensure awarding agency has taken appropriate action 25 Questions? 26 Questions Erin C. Matteson Assistant State Budget Officer NC Office of State Budget & Management erin.matteson@osbm.nc.gov 27 9

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS The Commonwealth of Pennsylvania, Department of Public Welfare (DPW), distributes federal and state funds to local governments, nonprofit, and for-profit organizations. Federal expenditures are subject

More information

SUBRECIPIENT / VENDOR AUDITS

SUBRECIPIENT / VENDOR AUDITS AUDIT CLAUSE A SUBRECIPIENT Local Governments and Nonprofit Organizations The Commonwealth of Pennsylvania, Department of Public Welfare (DPW), distributes federal and state funds to local governments,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 537* Short Title: 2017 Governor's Budget. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 537* Short Title: 2017 Governor's Budget. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H 1 HOUSE BILL * Short Title: Governor's Budget. (Public) Sponsors: Referred to: Representatives Dollar, Johnson, McGrady, and Lambeth (Primary Sponsors). For

More information

MERCER AREA SCHOOL DISTRICT

MERCER AREA SCHOOL DISTRICT No. 626 MERCER AREA SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCES FEDERAL FISCAL COMPLIANCE 626. FEDERAL FISCAL COMPLIANCE 1. Authority Part 200 The Board shall ensure federal funds received

More information

Corrective Action Plans Drafting 101. Intro. Agenda

Corrective Action Plans Drafting 101. Intro. Agenda Corrective Action Plans Drafting 101 Bonnie Little Graham, Esq. bgraham@bruman.com Jenny Segal, Esq. jsegal@bruman.com Fall Forum 2013 Intro [N]ewly purchased items of equipment were not consistently entered

More information

ADMINISTRATIVE BULLETIN

ADMINISTRATIVE BULLETIN ADMINISTRATIVE BULLETIN COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF PUBLIC WELFARE ISSUE DATE January 20, 2005 EFFECTIVE DATE Immediately NUMBER 2005-04 SUBJECT Introduction to DPW Audit Policy SCOPE County

More information

NC General Statutes - Chapter 147 Article 5A 1

NC General Statutes - Chapter 147 Article 5A 1 Article 5A. Auditor. 147-64.1. Salary of State Auditor. (a) The salary of the State Auditor shall be set by the General Assembly in the Current Operations Appropriations Act. (b) In addition to the salary

More information

Minnesota Department of Health Tribal Governments Grant Agreement

Minnesota Department of Health Tribal Governments Grant Agreement Instructions for completing this form are in blue and bracketed. Fill in every blank and delete all instructions, including these instructions, before sending this document to Financial Management for

More information

N. C. DHHS Confirmation Reports:

N. C. DHHS Confirmation Reports: APRIL 2015 93.576 REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS State Project/Program: NC REFUGEE HEALTH PROGRAM U. S. DEPARTMENT OF HEALTH AND HUMAN SERVICES Federal Authorization: State Authorization:

More information

SIGAR ENABLING LEGISLATION

SIGAR ENABLING LEGISLATION SIGAR ENABLING LEGISLATION (AS AMENDED) This is a conformed text of Section 1229 of the National Defense Authorization Act for Fiscal Year 2008, Pub. L. No. 110 181 (Jan. 28, 2008), 122 STATUTES AT LARGE

More information

Recitals. Grant Agreement

Recitals. Grant Agreement If you circulate this grant agreement internally, only offices that require access to the tax identification number AND all individuals/offices signing this grant agreement should have access to this document.

More information

REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS. U. S. Department of Health and Human Services Administration for Children and Families

REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS. U. S. Department of Health and Human Services Administration for Children and Families APRIL 2011 93.576 REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS State Project/Program: NC REFUGEE HEALTH PROGRAM U. S. Department of Health and Human Services Administration for Children and Families

More information

SINGLE AUDIT ACT AMENDMENTS OF 1996

SINGLE AUDIT ACT AMENDMENTS OF 1996 SINGLE AUDIT ACT AMENDMENTS OF 1996 Definitions Major Program Index Audit Requirements $300,000 threshold Annual audits Yellow Book GAAP Internal Controls Pass-Through Entities Reports Correction Action

More information

EDGAR CERTIFICATIONS ADDENDUM FOR AGREEMENT FUNDED BY U.S. FEDERAL GRANT

EDGAR CERTIFICATIONS ADDENDUM FOR AGREEMENT FUNDED BY U.S. FEDERAL GRANT EDGAR CERTIFICATIONS ADDENDUM FOR AGREEMENT FUNDED BY U.S. FEDERAL GRANT TO WHOM IT MAY CONCERN: HISD is in the process of ensuring that all policies and procedures involving the expenditure of federal

More information

A Bill Regular Session, 2013 SENATE BILL 914

A Bill Regular Session, 2013 SENATE BILL 914 Stricken language would be deleted from and underlined language would be added to present law. Act of the Regular Session 0 State of Arkansas th General Assembly As Engrossed: S// H// A Bill Regular Session,

More information

TITLE VI PLAN Adopted April 4, 2014

TITLE VI PLAN Adopted April 4, 2014 TITLE VI PLAN Adopted April 4, 2014 1 2 This page left blank intentionally II. Organization, Staffing and Structure A. Organizational Chart Reporting Relationships B. Staffing and Structure Executive

More information

Request for Vendor Contract Update

Request for Vendor Contract Update Request for Vendor Contract Update Pursuant to the terms of your awarded vendor contract, all vendors must notify and receive approval from Region 4/TCPN when there is an update in the contract. No request

More information

X. FEDERAL TRANSIT ADMINISTRATION REQUIREMENTS

X. FEDERAL TRANSIT ADMINISTRATION REQUIREMENTS X. FEDERAL TRANSIT ADMINISTRATION REQUIREMENTS The Contractor acknowledges that this Contract is funded in part by the United States Department of Transportation ( USDOT ), Federal Transit Administration

More information

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. PPC's Guide to Single Audits. Twenty third Edition (August 2015)

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. PPC's Guide to Single Audits. Twenty third Edition (August 2015) Route To: Partners Managers Staff File LIST OF SUBSTANTIVE CHANGES AND ADDITIONS PPC's Guide to Single Audits Twenty third Edition (August 2015) Highlights of this Edition The following are some of the

More information

Ripped from the Headlines

Ripped from the Headlines How to Prepare for a Federal Audit Under the Uniform Grants Guidance Leigh Manasevit lmanasevit@bruman.com National Title I Conference February 2015 Ripped from the Headlines Texas School District Security

More information

GRASSROOTS SCIENCE PROGRAM

GRASSROOTS SCIENCE PROGRAM APRIL 2016 GRASSROOTS SCIENCE PROGRAM State Authorization: Session Law 2015-241, House Bill 97, Section 15.18 An act to make base budget appropriations for Current Operations of State Departments, Institutions,

More information

EDGAR CERTIFICATIONS ADDENDUM FOR PROCUREMENT CONTRACTS

EDGAR CERTIFICATIONS ADDENDUM FOR PROCUREMENT CONTRACTS EDGAR CERTIFICATIONS ADDENDUM FOR PROCUREMENT CONTRACTS The following certifications and provisions are required and apply when Texarkana Independent School District ( TISD ) expends federal funds for

More information

MANOR ISD VENDOR CERTIFICATION FORM

MANOR ISD VENDOR CERTIFICATION FORM MANOR ISD VENDOR CERTIFICATION FORM CERTIFICATION OF COMPLIANCE WITH TEXAS FAMILY CODE PROVISION As per Section 14.52 of the Texas Family Code, added by S.B. 84, Acts, 73rd Legislature, R.S. (1993), all

More information

AUDIT RESOLUTION POLICY

AUDIT RESOLUTION POLICY AUDIT RESOLUTION POLICY EDD Revision Date: 5/25/06 WDB Review Date: 4/27/06; 3/22/07; 12/17/15 EXECUTIVE SUMMARY Purpose: This document establishes the Workforce Development Board of Madera County s policy

More information

MARYLAND FALSE CLAIMS ACT. SECTION 1. BE IT ENACTED BY THE GENERAL ASSEMBLY OF MARYLAND, That the Laws of Maryland read as follows:

MARYLAND FALSE CLAIMS ACT. SECTION 1. BE IT ENACTED BY THE GENERAL ASSEMBLY OF MARYLAND, That the Laws of Maryland read as follows: MARYLAND FALSE CLAIMS ACT SECTION 1. BE IT ENACTED BY THE GENERAL ASSEMBLY OF MARYLAND, That the Laws of Maryland read as follows: 8 101. (a) In this title the following words have the meanings indicated.

More information

DES MOINES AIRPORT AUTHORITY TITLE VI PLAN. Phone: (515) Phone: (515)

DES MOINES AIRPORT AUTHORITY TITLE VI PLAN. Phone: (515) Phone: (515) DES MOINES AIRPORT AUTHORITY TITLE VI PLAN Name and title of chief administrative officer Name: Kevin Foley Title: Executive Director Address: 5800 Fleur Drive, Suite 207 County: Polk Des Moines, Iowa

More information

United States Government Accountability Office GAO. Report to Congressional Committees. September 2006 DISASTER RELIEF

United States Government Accountability Office GAO. Report to Congressional Committees. September 2006 DISASTER RELIEF GAO United States Government Accountability Office Report to Congressional Committees September 2006 DISASTER RELIEF Governmentwide Framework Needed to Collect and Consolidate Information to Report on

More information

CONNECTICT FALSE CLAIMS ACT. Title 4, CHAPTER 55e of the General Statutes of Connecticut

CONNECTICT FALSE CLAIMS ACT. Title 4, CHAPTER 55e of the General Statutes of Connecticut As recodified and amended by P.A. 14 217, effective June 13, 2014. CONNECTICT FALSE CLAIMS ACT Title 4, CHAPTER 55e of the General Statutes of Connecticut FALSE CLAIMS AND OTHER PROHIBITED ACTS UNDER STATE

More information

FINANCIAL RECOVERY AGREEMENT

FINANCIAL RECOVERY AGREEMENT FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE

More information

27:24 NORTH CAROLINA REGISTER JUNE 17,

27:24 NORTH CAROLINA REGISTER JUNE 17, PROPOSED RULES facsimile transmission. If you have any further questions concerning the submission of objections to the Commission, please call a Commission staff attorney at 1-1-000. Fiscal impact (check

More information

North Carolina Should Eliminate the Use of Personal Services Contracts in Favor of Using Existing Mechanisms

North Carolina Should Eliminate the Use of Personal Services Contracts in Favor of Using Existing Mechanisms North Carolina Should Eliminate the Use of Personal Services Contracts in Favor of Using Existing Mechanisms A presentation to the Joint Legislative Program Evaluation Oversight Committee February 9, 2015

More information

Right to Review Process

Right to Review Process NC STATE BUREAU OF INVESTIGATION Right to Review Process Instructions for Reviewing Your North Carolina Criminal History Record for Adoption Purposes Domestic or I SBI Criminal Information and Identification

More information

SPECIAL CONDITIONS PROGRAM REGULATIONS

SPECIAL CONDITIONS PROGRAM REGULATIONS SPECIAL CONDITIONS PROGRAM REGULATIONS Contractor shall be in conformance with the applicable portions of the School Food Authority's (SFA) agreement under the program. Contractor will conduct program

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA PASQUOTANK COUNTY CLERK OF SUPERIOR COURT ELIZABETH CITY, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2015 STATE OF NORTH CAROLINA

More information

THE FUNDAMENTALS OF FEDERAL GRANTS MANAGEMENT AND AUDIT RESOLUTION

THE FUNDAMENTALS OF FEDERAL GRANTS MANAGEMENT AND AUDIT RESOLUTION THE FUNDAMENTALS OF FEDERAL GRANTS MANAGEMENT AND AUDIT RESOLUTION Michael L. Brustein, Esq. mbrustein@bruman.com Brustein & Manasevit, PLLC Spring Forum 2016 1 If a non-federal entity violates the terms

More information

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS SAMPLE THIS MASTER GRANT CONTRACT, and amendments and supplements thereto, is between the State of Minnesota, acting through

More information

PONDEROSA COMMUNITY DITCH ASSOCIATION

PONDEROSA COMMUNITY DITCH ASSOCIATION MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO PONDEROSA COMMUNITY DITCH ASSOCIATION Independent Accountants Report on Applying Agreed-Upon

More information

CHAPTER 36. MEDICAID FRAUD PREVENTION SUBCHAPTER A. GENERAL PROVISIONS

CHAPTER 36. MEDICAID FRAUD PREVENTION SUBCHAPTER A. GENERAL PROVISIONS TEXAS HUMAN RESOURCES CODE CHAPTER 36. MEDICAID FRAUD PREVENTION SUBCHAPTER A. GENERAL PROVISIONS 36.001. Definitions In this chapter: (1) "Claim" means a written or electronically submitted request or

More information

District of Columbia False Claims Act

District of Columbia False Claims Act District of Columbia False Claims Act 2-308.03. Claims by District government against contractor (a) (1) All claims by the District government against a contractor arising under or relating to a contract

More information

Presentation to the. Mexico City. Phillip Herr. April 18, 2012

Presentation to the. Mexico City. Phillip Herr. April 18, 2012 Perspectives of a SAI Unauthorized to Impose Sanctions: The Experience of the U.S. Government Accountability Office Presentation to the International Forum on Supreme Auditing Mexico City Phillip Herr

More information

Texas Medicaid Fraud Prevention Act

Texas Medicaid Fraud Prevention Act Tex. Hum. Res. Code 36.006 Page 1 36.001. [Expires September 1, 2015] Definitions Texas Medicaid Fraud Prevention Act (Tex. Hum. Res. Code 36.001 to 117) i In this chapter: (1) "Claim" means a written

More information

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis ' ' ' OAG Contract No. This contract is entered into by the Office

More information

Trust Fund Grant Agreement. (Second Palestinian NGO Project) between

Trust Fund Grant Agreement. (Second Palestinian NGO Project) between Public Disclosure Authorized CONFORMED COPY TF029798 Public Disclosure Authorized Trust Fund Grant Agreement (Second Palestinian NGO Project) between INTERNATIONAL DEVELOPMENT ASSOCIATION (Acting as Administrator

More information

San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Release date: March 14, 2019

San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Release date: March 14, 2019 San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES Release date: March 14, 2019 Responses due: April 5, 2019 by 4:00 p.m. SAN MATEO COUNTY LIBRARIES REQUEST FOR PROPOSALS

More information

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007 OFFICE OF THE EXECUTIVE SECRETARY OF THE SUPREME COURT OF VIRGINIA CLERK OF THE SUPREME COURT CLERK OF THE COURT OF APPEALS AND THE JUDICIAL INQUIRY AND REVIEW COMMISSION REPORT ON AUDIT FOR THE YEAR ENDED

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT WADESBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2018 STATE OF NORTH CAROLINA Office of

More information

Legal Services Program

Legal Services Program Legal Services Program May 29, 1998 Revised September 5, 2014 Standards & Guidelines Table of Contents I. Mission Statement... 5 II. Governing Structure... 7 A. Statutory Authority... 7 B. Governing Committee...

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FORSYTH COUNTY CLERK OF SUPERIOR COURT WINSTON-SALEM, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR STATE OF

More information

DEPARTMENT OF DEFENSE Defense Contract Management Agency INSTRUCTION. Funds Control

DEPARTMENT OF DEFENSE Defense Contract Management Agency INSTRUCTION. Funds Control DEPARTMENT OF DEFENSE Defense Contract Management Agency INSTRUCTION Funds Control Financial and Business Operations Directorate DCMA-INST 791 OPR: DCMA-FBB 1. PURPOSE. This Instruction: a. Reissues and

More information

Addendum # 1 BL Rhodes Jordan Park Multi-Purpose Field Conversion

Addendum # 1 BL Rhodes Jordan Park Multi-Purpose Field Conversion August 17, 2018 Addendum # 1 BL078-18 Rhodes Jordan Park Multi-Purpose Field Conversion Note: The question deadline has changed. Questions regarding bids should be directed to Dana Garland, CPPB, Purchasing

More information

North Central Texas Council of Governments Transportation Department

North Central Texas Council of Governments Transportation Department North Central Texas Council of Governments Transportation Department Introduction The North Central Texas Council of Governments (NCTCOG) serves as the federally designated Metropolitan Planning Organization

More information

O.C.G.A. TITLE 23 Chapter 3 Article 6. GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved.

O.C.G.A. TITLE 23 Chapter 3 Article 6. GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. O.C.G.A. TITLE 23 Chapter 3 Article 6 GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. *** Current Through the 2015 Regular Session *** TITLE 23. EQUITY CHAPTER 3. EQUITABLE REMEDIES

More information

General Terms and Conditions for Japanese Grant

General Terms and Conditions for Japanese Grant General Terms and Conditions for Japanese Grant January, 2016 Japan International Cooperation Agency (JICA) General Terms and Conditions for Japanese Grant Table of Contents Article I Introduction... 1

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA HERTFORD COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WINTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR HERTFORD COUNTY CLERK OF SUPERIOR

More information

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Independent Accountants Report

More information

Workforce Investment Act State Compliance Policies. SECTION: 5.6 Sanctions and Resolution Process January 2008

Workforce Investment Act State Compliance Policies. SECTION: 5.6 Sanctions and Resolution Process January 2008 Workforce Investment Act State Compliance Policies SECTION: 5.6 Sanctions and Resolution Process January 2008 I. Responsibility And Authority: WIA Regulation 20 CFR 667.705 indicates that the Secretary

More information

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Senate Health Care Committee Substitute Adopted //1 Senate Appropriations/Base

More information

Governing Documents Office of the Senior Vice President for Student Affairs Student Services Fee Advisory Board Revised: December 01, 2017

Governing Documents Office of the Senior Vice President for Student Affairs Student Services Fee Advisory Board Revised: December 01, 2017 Governing Documents Office of the Senior Vice President for Student Affairs Student Services Fee Advisory Board Revised: December 01, 2017 0 Table of Contents Doc I: Governing Policies Pg. 2 I. Fee Pg.

More information

TEXAS MEDICAL BOARD Austin, Texas ANNUAL INTERNAL AUDIT REPORT. Fiscal Year 2017

TEXAS MEDICAL BOARD Austin, Texas ANNUAL INTERNAL AUDIT REPORT. Fiscal Year 2017 Austin, Texas ANNUAL INTERNAL AUDIT REPORT Austin, Texas TABLE OF CONTENTS Page Internal Auditor s... 1 Introduction... 2 Internal Audit Objectives.... 3 I. Compliance with Texas Government Code 2102:

More information

Public Law The Indian Self-Determination and Education Assistance Act of 1975, As Amended

Public Law The Indian Self-Determination and Education Assistance Act of 1975, As Amended The Indian Self-Determination and Education Assistance Act of 1975, As Amended 1 Contracting Authority to Contract The US Government as a sovereign has the right to contract as an essential element of

More information

Mono-Beneficiary Model Grant Agreement

Mono-Beneficiary Model Grant Agreement H2020 Programme Mono-Beneficiary Model Grant Agreement SME Instrument Phase 1 (H2020 MGA SME Ph1 Mono) Version 5.0 18 October 2017 Disclaimer This document is aimed at assisting applicants for Horizon

More information

October 31, Dear Senator Currie and Delegate Conway:

October 31, Dear Senator Currie and Delegate Conway: State of Maryland Department of Human Resources Maryland s Human Services Agency Robert L. Ehrlich, Jr. Governor October 31, 2006 The Honorable Ulysses Currie Chair, Senate Budget and Taxation Committee

More information

Georgia State False Medicaid Claims Act

Georgia State False Medicaid Claims Act Georgia State False Medicaid Claims Act (Ga. Code Ann. 49-4-168 to 168.6) i 49-4-168. Definitions As used in this article, the term: (1) "Claim" includes any request or demand, whether under a contract

More information

Recommendation of the Council for Development Co-operation Actors on Managing the Risk of Corruption

Recommendation of the Council for Development Co-operation Actors on Managing the Risk of Corruption Recommendation of the Council for Development Co-operation Actors on Managing the Risk of Corruption 2016 Please cite this publication as: OECD (2016), 2016 OECD Recommendation of the Council for Development

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA NORTHAMPTON COUNTY CLERK OF SUPERIOR COURT FINANCIAL RELATED AUDIT JUNE 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR NORTHAMPTON COUNTY CLERK OF SUPERIOR COURT

More information

Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association

Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association L Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association Independent Accountants Report on Applying Agreed Upon Procedures For the Year Ended December 31, 2013 Alamogordo Albuquerque Carlsbad

More information

Standard Contract for Personal Services

Standard Contract for Personal Services Personal Service Contract Number PS THIS CONTRACT is made and entered into this by and between day of, 20, UNIVERSITY OF KENTUCKY, (Agency) Account No. Encumbrance Amt. This Contract is effective on (the

More information

APPLICATION WITH CONDITIONS

APPLICATION WITH CONDITIONS STATE OF NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY DIVISION OF ALCOHOLIC BEVERAGE CONTROL FEDERAL FISCAL YEAR 2019 GRANT # AL-19-45-05-01 APPLICATION WITH CONDITIONS Municipality: Police Department:

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

North Carolina Should Eliminate the Use of Personal Services Contracts in Favor of Using Existing Mechanisms

North Carolina Should Eliminate the Use of Personal Services Contracts in Favor of Using Existing Mechanisms North Carolina Should Eliminate the Use of Personal s in Favor of Using Existing Mechanisms Final Report to the Joint Legislative Program Evaluation Oversight Committee Report Number 2015-03 February 9,

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA CurrituckCurrituck STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA CURRITUCK COUNTY CLERK OF SUPERIOR COURT CURRITUCK, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH

More information

SAN YSIDRO SCHOOL DISTRICT INDEBTEDNESS

SAN YSIDRO SCHOOL DISTRICT INDEBTEDNESS SAN YSIDRO SCHOOL DISTRICT INDEBTEDNESS SUMMARY The San Ysidro School District (SYSD), located in the city of San Diego next to the border with Mexico, has six elementary schools, one middle school and

More information

1. Contract Documents: This Contract consists of the Grant Contract and its attachments, all of which are identified by name as follows:

1. Contract Documents: This Contract consists of the Grant Contract and its attachments, all of which are identified by name as follows: GRANT CONTRACT NO. 5830 STATE OF NORTH CAROLINA COUNTY OF WAKE GRANTEE S FEDERAL IDENTIFICATION NUMBER: **-***0226 This Contract is hereby made and entered into this 7 th day of April, 2014 by and between

More information

CALIFORNIA FALSE CLAIMS ACT

CALIFORNIA FALSE CLAIMS ACT CALIFORNIA FALSE CLAIMS ACT The people of the State of California do enact as follows: SECTION 1. Section 12650 of the Government Code is amended to read: 12650. (a) This article shall be known and may

More information

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS. County of Travis OAG Contract Number:

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS. County of Travis OAG Contract Number: INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis OAG Contract Number: This contract is entered into by the Office

More information

General Education Provisions Act (GEPA): Overview and Issues

General Education Provisions Act (GEPA): Overview and Issues General Education Provisions Act (GEPA): Overview and Issues (name redacted) Specialist in Education Policy (name redacted) Legislative Attorney March 18, 2010 Congressional Research Service CRS Report

More information

PUBLIC TRANSPORTATION JOINT PARTICIPATION AGREEMENT.,, by and between the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION,

PUBLIC TRANSPORTATION JOINT PARTICIPATION AGREEMENT.,, by and between the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, Page 1 of 22 Page 1 of 17 Financial Project Number(s): (item-segment-phase-sequence) Fund: PORT FLAIR Category: 088794 430123-1-94-02 Function: 215 Object Code: 751000 Federal Number: N/A Org. Code: 55042010429

More information

2 C.F.R and 2 C.F.R. Part 200, Appendix II, Required Contract Clauses

2 C.F.R and 2 C.F.R. Part 200, Appendix II, Required Contract Clauses 2 C.F.R. 200.326 and 2 C.F.R. Part 200, Appendix II, Required Contract Clauses Requirements under the Uniform Rules. A non-federal entity s contracts must contain the applicable contract clauses described

More information

Department of Labor. Part IV. Friday, September 12, Research Misconduct; Statement of Policy; Notice

Department of Labor. Part IV. Friday, September 12, Research Misconduct; Statement of Policy; Notice Friday, September 12, 2003 Part IV Department of Labor Research Misconduct; Statement of Policy; Notice VerDate jul2003 17:28 Sep 11, 2003 Jkt 200001 PO 00000 Frm 00001 Fmt 4717 Sfmt 4717 E:\FR\FM\12SEN3.SGM

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

REFUGEE AND ENTRANT ASSISTANCE STATE ADMINISTERED PROGRAMS REFUGEE CASH AND MEDICAL ASSISTANCE. U. S. Department of Health and Human Services

REFUGEE AND ENTRANT ASSISTANCE STATE ADMINISTERED PROGRAMS REFUGEE CASH AND MEDICAL ASSISTANCE. U. S. Department of Health and Human Services APRIL 2011 93.566 REFUGEE AND ENTRANT ASSISTANCE STATE ADMINISTERED PROGRAMS State Project/Program: REFUGEE CASH AND MEDICAL ASSISTANCE U. S. Department of Health and Human Services Federal Authorization:

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

BATS Title VI Policies and Procedures

BATS Title VI Policies and Procedures BATS Title VI Policies and Procedures October 1, 2018 METROPOLITAN PLANNING ORGANIZATION (MPO) / BRUNSWICK AREA TRANSPORTATION STUDY (BATS) Glynn County Community Development Department 1725 Reynolds Street,

More information

Resolution ICC-ASP/4/Res.3

Resolution ICC-ASP/4/Res.3 Resolution ICC-ASP/4/Res.3 Adopted at the 4th plenary meeting on 3 December 2005, by consensus ICC-ASP/4/Res.3 Regulations of the Trust Fund for Victims The Assembly of States Parties, Recalling its resolution

More information

Winston-Salem Urban Area Metropolitan Planning Organization Transportation Advisory Committee Action Request

Winston-Salem Urban Area Metropolitan Planning Organization Transportation Advisory Committee Action Request Winston-Salem Urban Area Metropolitan Planning Organization Transportation Advisory Committee Action Request Meeting Date: February 16, 2012 Agenda Item Number: 3 Action Requested: Approval of the Winston-Salem

More information

State of New Mexico Acequia de la Otra Vanda Tier 3 Agreed Upon Procedures Report Fiscal Year Ended December 31, 2011

State of New Mexico Acequia de la Otra Vanda Tier 3 Agreed Upon Procedures Report Fiscal Year Ended December 31, 2011 State of New Mexico Tier 3 Agreed Upon s Report Fiscal Year Ended December 31, 2011 Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon s... 2 Schedule of Capital

More information

FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE

FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE THIS AGREEMENT is made this 1st day of July 2006, by and between the First 5 Tuolumne County Commission (hereinafter called Commission ) and the

More information

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017 State of New Mexico December 31, 2017 Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon Procedures... 2 Statement of Capital Outlay Award..5 Schedule of Findings

More information

BACKGROUND: THE STATE AND THE GRANTEE AGREE AS FOLLOWS:

BACKGROUND: THE STATE AND THE GRANTEE AGREE AS FOLLOWS: DOT-982 (01/2015) SECTION 5339 (CFDA NO. 20.526) OF THE MOVING AHEAD FOR PROGRESS IN THE 21 ST CENTURY (49 USC Section 5339/MAP-21 Section 20029) STATE OF SOUTH DAKOTA DEPARTMENT OF TRANSPORTATION AGREEMENT

More information

Policies and Procedures No. 56

Policies and Procedures No. 56 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 56 SUBJECT: Enacted: 9/13/07 FRAUD IN THE WORKPLACE PURPOSE: To establish policies and

More information

H2020 Model Grant Agreement for SME Instrument Phase 1 Multi (H2020 MGA SME Ph1 Multi)

H2020 Model Grant Agreement for SME Instrument Phase 1 Multi (H2020 MGA SME Ph1 Multi) H2020 Model Grant Agreement for SME Instrument Phase 1 Multi (H2020 MGA SME Ph1 Multi) Version 2.1 1 October 2015 Disclaimer This document is aimed at assisting applicants for Horizon 2020 funding. It

More information

ACEQUIA MESA DEL MEDIO

ACEQUIA MESA DEL MEDIO MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work)

General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work) General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work) U.S. Department of Housing and Urban Development Office of Public and Indian Housing Office of Labor Relations

More information

Directive. Staff Manual - Staff Rules Office of Ethics and Business (EBC) Bank Access to Information Policy Designation Public

Directive. Staff Manual - Staff Rules Office of Ethics and Business (EBC) Bank Access to Information Policy Designation Public Directive Staff Manual - Staff Rules - 03.00 Office of Ethics and Business (EBC) Bank Access to Information Policy Designation Public Catalogue Number Issued Effective May 14, 2012 Retired September 15,

More information

THE PRIVACY ACT OF 1974 (As Amended) Public Law , as codified at 5 U.S.C. 552a

THE PRIVACY ACT OF 1974 (As Amended) Public Law , as codified at 5 U.S.C. 552a THE PRIVACY ACT OF 1974 (As Amended) Public Law 93-579, as codified at 5 U.S.C. 552a Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, that

More information

Whereas the Recipient intends to participate in the Comprehensive Study in relation to the Project;

Whereas the Recipient intends to participate in the Comprehensive Study in relation to the Project; Contribution Agreement Parallel Runway Project PARTICIPANT FUNDING PROGRAM CONTRIBUTION AGREEMENT Between The Calgary Airport Authority (hereinafter referred to as the Authority ) And (NAME OF RECIPIENT)

More information

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER ACTING THROUGH THE MINISTRY OF FOREIGN AFFAIRS, COOPERATION AND AFRICAN

More information