CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "CITY OF ELK GROVE CITY COUNCIL STAFF REPORT"

Transcription

1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 3.1 AGENDA TITLE: Appointment of City Clerk and approval of Employment Contract for City Clerk MEETING DATE: October 13, 2010 PREPARED BY: DEPARTMENT HEAD: Laura Brunson, Human Resources Director Laura Gill, City Manager RECOMMENDED ACTION: Consider the appointment of Jason Rolf Lindgren as City Clerk and authorize the mayor to execute an employment contract in substantially the form presented with this staff report. BACKGROUND INFORMATION: The position of City Clerk is subject to appointment by the City Council. Subsequent to the retirement of former City Clerk Susan Blackston the City Council appointed Jason Lindgren as Interim City Clerk effective May 24, On September 22, 2010, City Council directed staff to make an offer of employment for the position of City Clerk to Jason Rolf Lindgren. If Mr. Lindgren accepted the offer, Council then directed the City Manager to proceed with developing an employment contract for consideration. Mr. Lindgren is well qualified for the position of City Clerk. His resume is attached, as well as the proposed contract for Mr. Lindgren to serve as City Clerk. 1

2 Elk Grove City Council October 13, 2010 Page 2 of 2 FISCAL IMPACT: The cost of the City Clerk position has been included in the Fiscal Year budget, and the position will be budgeted for future fiscal y ears as appropriate. ATTACHMENTS: 1. Resolution of Appointment of City Clerk 2. Resume of Jason Rolf Lindgren 3. [Proposed] Employment Agreement City Clerk 2

3 ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE APPOINTING JASON ROLF LINDGREN AS THE CITY CLERK AND AUTHORIZING THE MAYOR TO EXECUTE AN EMPLOYMENT CONTRACT WITH THE CITY CLERK WHEREAS, the Office of the City Clerk has been established within the City of Elk Grove; and WHEREAS, the City Council is authorized to appoint a City Clerk. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove hereby appoints Jason Rolf Lindgren to serve as City Clerk for the City of Elk Grove, with all the powers, duties and responsibilities of the office as may be provided by City ordinance, resolutions, and state law. BE IF FURTHER RESOLVED that the Mayor is authorized to execute an employment agreement with Jason Rolf Lindgren in substantially the form presented to the City Council with the accompanying staff report, and City staff is authorized to execute all documents and take all action reasonably necessary to implement the employment agreement once fully executed. BE IT FURTHER RESOLVED that Jason Rolf Lindgren s employment as City Clerk will be effective on October 14, PASSED AND ADOPTED by the City Council of the City of Elk Grove this 13 th day of October SOPHIA SCHERMAN, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: WILLIAM FLORES, DEPUTY CITY CLERK SUSAN COCHRAN, CITY ATTORNEY 3

4 Jason Rolf Lindgren Professional Experience City of Elk Grove, November 2005 to Present Interim City Clerk May 2010 to Present. Serves as the City Clerk to the City Council and organization; Secretary to the Finance Authority, Parking Authority, and Redevelopment Agency; responds to and implements processes responsive to the Brown Act, Public Records Act, the Political Reform Act, Election laws and various other statutes; processes legislative records of the City Council; administers elections; maintains the record and information management program; supervision, training, and evaluation of staff; planning and oversight of department budget. Employment history with the City of Elk Grove: Assistant City Clerk May 2008 to May 2010, Department Analyst December 2007 to May 2008, Records Specialist November 2005 to December 2007 Conservation and Liquidation Office (CLO) of California, June 2001 to October 2005 Records Analyst, September 2004 to October Record and Information Management of over 170 seized insurance companies comprising of more than a half million records, stored in locations across the nation; assistant to the Facilities Supervisor directing four staff members in provision of administrative support to a 100+ employee office and affiliated independent contractors; project lead on seizure, remote operations, and closure of companies. Employment history with the CLO: Records Technician December 2001 to September 2004, Temporary Hire June 2001 to December 2001 Education California State University, Sacramento, completed all program course work, currently pursuing thesis to complete Master s degree in Public Policy and Administration University of California, Berkeley, Bachelor of Arts in Cognitive Science, May 2006 Certifications and Affiliations Certified Municipal Clerk (CMC), International Institute of Municipal Clerks, December 2009 Certified Records Manager (CRM), Institute of Certified Records Managers, July 2008 Notary Public, Commission Number , Sacramento County, California, March 2008 Federal Emergency Management Agency (FEMA), Introduction to Incident Command System (ICS), 2008 Americorps Volunteer, East Bay Conservation Corps, September 1999 August 2000 Eagle Scout, Boy Scouts of America, Troop 3, Carmel, CA,

5 Jason Rolf Lindgren Project Accomplishments with the City of Elk Grove Record and Information Management Maintenance of city webpage updating within 24 hours of filing deadlines, sending automatic notification for: agendas, bids, commission recruitments, contact updates, elections, Fair Political Practices Commission (FPPC) filings, legislative documents, and public hearings Back propagation of posting web accessible information Creation of multiple avenues of access to information including posting variations of record hierarchies, providing a public kiosk, and expanding full-text search capability Enhancing Granicus webcast capabilities: creating document attachment archives, closed captioning, encoding prior VHS archive, and post-production time sequencing Recodification of the Elk Grove Municipal Code, March 2009 Record Retention and Destruction Program, Office of the City Clerk (April 2008, third cycle) and Finance Department (September 2009, second cycle) Physical move of the Office of the City Clerk, and the relocation of the record archive with no loss in business continuity, December 2009 Elections Presented and qualified five (5) measures for November 2010 General Municipal Election: Utility User Tax, Directly Elected Mayor, two (2) questions regarding term of Directly Elected Mayor, and Advisory Measure on Number of Council Districts Completed Nomination Period for November 2010 General Municipal Election: six candidates total for two open seats, three in each district Posting of all Fair Political Practices Commission (FPPC) filings online Conducted 14 special tax annexations, six special assessments, and 4 Proposition 218 Utility fee increases since 2007 Operations Budget preparation, establishing department goals, and computing cost allocation for FY $508,336, FY $424,000, and FY $600,500 Creation and Oversight of Intranet workflow systems for: agenda review and assembly, request for information tracking, contract processing, and contract expiration reports Centralized department resources: combined disparate databases into central record system, created department account and archive, developed department intranet resources, organized department drive, created department calendar, templates, and drafted comprehensive policy manual Enhanced digital record scan process to import source documents and created system index layout Improved agenda and staff report binder compilation utilizing desktop publishing features to expedite pagination, editing, and appending documents, and reduced hard copies of binders providing comprehensive, navigation enhanced e-formats Conducted Oath of Allegiance to all City staff in compliance with Government Code Education outreach to staff on use of intranet workflow systems, agenda staff report preparation, maximizing use of digital archive system, and responding to California Public Records Act requests Instruction, policy creation, and professional development of staff all Clerk staff are notaries public, Deputy City Clerk to earn CMC in October 2010, Administrative Assistant currently pursuing AA 5

6 CITY OF ELK GROVE EMPLOYMENT AGREEMENT CITY CLERK This Employment Agreement ( Agreement ) is made and entered into this day of, 2010, by and between the City of Elk Grove, California, a municipal corporation ( City ) and Jason Lindgren ( Employee ). SECTION 1. DUTIES City hereby employs Employee as City Clerk to perform the functions and duties specified in the laws of the State of California, Ordinances and Resolutions enacted by City, and to perform such other duties and functions as the City Council shall from time to time assign. SECTION 2. TERM OF AGREEMENT Employee s employment as City Clerk shall be at will. This means that Employee may be terminated from his employment with the City at any time, without cause, and without notice. SECTION 3. SALARY A. City agrees to pay Employee an initial annual starting salary for services rendered in the amount of $90, payable in installments at the same time as other employees of the City are paid. B. Employee may receive annual compensation cost of living increases at a rate not less than the Consumer Price Index All Urban Consumers for the San Francisco-Oakland-San Jose, California region as published by the U.S. Department of Labor, Bureau of Labor Statistics, based on the amount of the City Clerk s salary as may be adjusted from time to time. The City Clerk s salary shall not be adjusted downward as a result of a decrease in the above-referenced Consumer Price Index. C. Subject to the limitations and qualifications set forth in subsection 3.B. above, the City Council, in its sole discretion, may grant salary increases to Employee. 6 Page 1 of 6

7 SECTION 4. BENEFITS Employee shall be entitled to receive all employment benefits provided to other senior management employees employed by the City as described in the City s Personnel Rules and Regulations. SECTION 5. LEAVE A. Employee shall be entitled to eighty (80) hours of Administrative Leave per year. B. Employee shall be entitled to twelve (12) holiday days per year. C. Employee shall be entitled to twenty two (22) days of vacation and sick leave per year or increased on years of service as provided for in the City s Personnel Rules in Regulations, whichever is greater. D. Employee shall be entitled to all other annual leave benefits provided to other senior management employees employed by the City as described in the City s Personnel Rules and Regulations. SECTION 6. CAR ALLOWANCE Employee shall receive $ per month for a car allowance. SECTION 7. PERFORMANCE EVALUATION City Council and/or its designee(s) and Employee shall meet and establish performance standards for the position of City Clerk to be used in the review and evaluation of the performance of Employee. The City Council may, in its sole discretion, use any professional assistance in establishing standards, including but not limited to an agreed-upon facilitator. Employee shall be evaluated at least annually or more frequently at the discretion of the City. Nothing in this provision shall be construed to require City Council to grant Employee pay increases based on the performance standards, if any, mentioned above nor to limit in any manner the discretion of City Council to grant or not pay increases. Nor shall anything in this Agreement be construed to require City Council to evaluate Employee solely upon the performance standards, if any, mentioned above, nor to limit the discretion of City Council to evaluate Employee as it deems necessary in the sole discretion of the City Council. SECTION 8. PROFESSIONAL DEVELOPMENT A. City shall budget and pay the reasonable travel and subsistence, registration and incidental expenses incurred for official travel, meetings and events related to the legal affairs of the City and advancement for the good of the City herein deemed a public purpose. Page 2 of 6 7

8 B. Professional Activities. During Employee s appointment as City Clerk, Employee may attend and/or participate in professional activities, including but not limited to, meetings, conferences, and other events conducted or sponsored by the League of California Cities, the City Clerks Association of California, and International Institute of Municipal Clerk, ARMA and AIIM, provided that his ability to perform his duties as City Clerk herein is not compromised. Employee shall be paid his regular salary and benefits while traveling to, attending, or participating in professional activities, and shall be entitled to expense advances in accordance with City policy applicable to other employees. Employee shall be entitled to reimbursement for the actual costs of the following expense categories that Employee incurs as a result of the Professional Activities authorized in this section: airfare, rental car, conference fees and lodging, consistent with City policy and subject to annual budget appropriations. Employee shall inform the City Council in writing in advance of absences of more than one day related to such Professional Activities. C. As described in Section 8.B., above, City shall budget and pay the reasonable travel and subsistence, registration and incidental expenses, professional dues, subscriptions, and memberships necessary for Employee s continued certification as a member of the International Institute of Municipal Clerks and full participation in national, regional, state and local associations and advancement of the City Clerk and/or for the benefit of the City. SECTION 9. REIMBURSEMENT FOR EXPENSES Employee shall be entitled to reimbursement of reasonable business-related expenses. SECTION 10. BONDING City shall bear the full cost of any fidelity or other bonds required of Employee under any law or ordinance. SECTION 11. GENERAL PROVISIONS A. The text herein shall constitute the entire agreement between the parties, and supersedes any and all other writings, documents, correspondence, agreements or understandings, either oral or in writing, between the parties hereto with respect to the employment of Employee by City. Each party to this Agreement acknowledges that no representation, inducements, promises, or agreements, orally or otherwise, have been made by any party, or anyone acting on behalf of any party, which is not embodied herein, and that no other agreement, statement, or promise not contained in this Agreement shall be valid or binding on either party. B. This Agreement shall be binding upon and inure to the benefit of the heirs at law and executors of Employee. 8 Page 3 of 6

9 C. If any provision, or any portion thereof, contained in this Agreement is held unconstitutional, invalid, or unenforceable, the remainder of this Agreement, or portion thereof, shall be deemed severable, shall not be affected and shall remain in full force and effect. D. Any modification of this Agreement shall be effective only if it is in writing and signed by both Employee and City. E. This Agreement shall be governed by the laws of the State of California. The venue for any and all litigation arising from this Agreement shall be in the superior, municipal or federal courts located in Sacramento County, California. F. This Contract may be modified or amended, or any of its provisions waived, only by a subsequent written agreement executed by each of the parties. The parties agree that this requirement for written modifications cannot be waived and any attempted waiver shall be void. G. Employee and City agree and acknowledge that the provisions of this Agreement have been arrived at through negotiation and that each party has had a full and fair opportunity to revise the provisions of this Agreement and to have such provisions reviewed by legal counsel, and that both parties agree that they either have had the provisions of this Agreement reviewed by legal counsel or have voluntarily chosen not to do so. Employee expressly agrees and acknowledges that the City Attorney was representing solely the City of Elk Grove regarding the terms of this Agreement and was not representing Employee. The parties agree any ambiguities in construing or interpreting this Agreement shall not be resolved against the drafting party. The titles of the various sections are merely informational and shall not be construed as a substantive portion of this Agreement. SECTION 12. NOTICES Notices pursuant to this Agreement shall be in writing given by deposit in the custody of the United States Postal Service, postage prepaid, addressed as follows: CITY Mayor City of Elk Grove 8401 Laguna Palms Way Elk Grove, CA Page 4 of 6 9

10 EMPLOYEE Jason Lindgren, City Clerk City of Elk Grove 8401 Laguna Palms Way Elk Grove, CA Alternatively, notices required pursuant to this Agreement may be personally served in the same manner as is applicable to the civil judicial process. Notices shall be deemed given as of the date of personal service or as of the date of deposit of such written notice in the course of transmission in the United States Postal Service. SECTION 13. MISCELLANEOUS A. City, in consultation with Employee, shall fix any other terms and conditions of employment as City may determine from time to time, relating to the performance of Employee, provided such terms and conditions are not inconsistent with or in conflict with the provisions of this Agreement, the Municipal Code, or any other law. No such terms and conditions shall be binding upon the parties to this Agreement unless and until they are reduced to writing and signed by both parties. Neither party may rely upon such terms and conditions without such an executed writing. B. Unless otherwise specifically provided herein, all provisions of the Municipal Code and regulations and rules of City relating to vacation and sick leave, retirement system contributions, holidays and other fringe benefits and working conditions as they now exist or hereafter may be amended, also shall apply to Employee as they would to other City senior management employees of City. APPROVED AS TO FORM: By: Name: Attorney for Jason Lindgren IT IS SO AGREED: EMPLOYEE JASON LINDGREN 10 Page 5 of 6

11 IT IS SO AGREED: APPROVED AS FOR FORM: By: SUSAN BURNS COCHRAN City Attorney, City of Elk Grove CITY OF ELK GROVE, a Municipal Corporation By: SOPHIA SCHERMAN Mayor, City of Elk Grove ATTEST: By: LAURA BRUNSON Human Resources Manager, City of Elk Grove Page 6 of 6 11

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.5 AGENDA TITLE: Resolution of the City Council Authorizing the Mayor to Execute an Employment Agreement with the City Attorney MEETING DATE:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the Mayor to execute Amendment Number 6 to the Employment Agreement with Jason Lindgren for the

More information

INSURANCE NOT REQUIRED WORK MAY PROCEED

INSURANCE NOT REQUIRED WORK MAY PROCEED INSURANCE NOT REQUIRED WORK MAY PROCEED CITY OF SANTA ANA CLERK OR COUNCIL -1 Derr.' OCT 3 1 2017 (' CITY MANAGER EMPLOYMENT AGREEMENT 0% kms 0) 06 A-2017-292 This City Manager Employment Agreement ("

More information

CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY

CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY THIS AGREEMENT is entered into on April 23, 2018 by and between the CITY OF PASADE,NA, a charter city and a municipal corporation of the State of

More information

SUBSCRIBER AGREEMENT FOR REMOTE ACCESS TO PRINCE WILLIAM COUNTY CIRCUIT COURT PUBLIC ACCESS DOCUMENTS

SUBSCRIBER AGREEMENT FOR REMOTE ACCESS TO PRINCE WILLIAM COUNTY CIRCUIT COURT PUBLIC ACCESS DOCUMENTS SUBSCRIBER AGREEMENT FOR REMOTE ACCESS TO PRINCE WILLIAM COUNTY CIRCUIT COURT PUBLIC ACCESS DOCUMENTS known as Land Records Management System (hereinafter LRMS ) This Agreement is made and entered into

More information

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY This Agreement ("Agreement") is entered into as of, 2012, by and between the City of Piedmont, a municipal corporation

More information

City of City Manager Agreement

City of City Manager Agreement SAMPLE BASE CITY MANAGER AGREEMENT City of City Manager Agreement THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF THIS CITY MANAGER AGREEMENT ( Agreement ) is made and entered into effective

More information

SAN FRANCISCO COMMUNITY COLLEGE DISTRICT ADMINISTRATIVE EMPLOYMENT AGREEMENT ACADEMIC ADMINISTRATOR

SAN FRANCISCO COMMUNITY COLLEGE DISTRICT ADMINISTRATIVE EMPLOYMENT AGREEMENT ACADEMIC ADMINISTRATOR SAN FRANCISCO COMMUNITY COLLEGE DISTRICT ADMINISTRATIVE EMPLOYMENT AGREEMENT ACADEMIC ADMINISTRATOR 1. Title and Preamble. This Agreement ("Agreement") is entered into and made effective on by and between

More information

RESOLUTION NO. **-2017

RESOLUTION NO. **-2017 RESOLUTION NO. **-2017 A RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH APPOINTED CITY MANAGER TYE R. SMITH ON BEHALF OF THE CITY OF FOREST PARK, OHIO WHEREAS, Section 2.01 of the Forest

More information

EMPLOYMENT AGREEMENT FOR DR. SONYA CHRISTIAN, PRESIDENT OF BAKERSFIELD COLLEGE KERN COMMUNITY COLLEGE DISTRICT

EMPLOYMENT AGREEMENT FOR DR. SONYA CHRISTIAN, PRESIDENT OF BAKERSFIELD COLLEGE KERN COMMUNITY COLLEGE DISTRICT EMPLOYMENT AGREEMENT FOR DR. SONYA CHRISTIAN, PRESIDENT OF BAKERSFIELD COLLEGE KERN COMMUNITY COLLEGE DISTRICT This Agreement is made effective the 1st day of July, 2018, by and between the Governing Board

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: Employment Contract for Chief Probation Officer Department: County Administration Meeting Date

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: 3.15 Subject: Employment Contract - Chief Administrative Officer Department: County Administration Meeting

More information

HENRICO CIRCUIT COURT CLERK S OFFICE YVONNE G. SMITH, CLERK APPLICATION FOR REMOTE ACCESS TO HENRICO CIRCUIT COURT CASE IMAGING SYSTEM (OCRA)

HENRICO CIRCUIT COURT CLERK S OFFICE YVONNE G. SMITH, CLERK APPLICATION FOR REMOTE ACCESS TO HENRICO CIRCUIT COURT CASE IMAGING SYSTEM (OCRA) HENRICO CIRCUIT COURT CLERK S OFFICE YVONNE G. SMITH, CLERK APPLICATION FOR REMOTE ACCESS TO HENRICO CIRCUIT COURT CASE IMAGING SYSTEM (OCRA) This application must be completed by each individual user

More information

GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT

GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT This Second Amended and Restated Employment Agreement ( Agreement ), dated as of the 6 th day of March, 2018, is between Rosamond Community

More information

FILED. / / cjq RESOLUTION NO. R-76-16

FILED. / / cjq RESOLUTION NO. R-76-16 01-05 50-20-2201 Lewiston, City of 12/06/2016 RESOLUTION NO. R-76-16 A RESOLUTION AUTHORIZING THE EXECUTION OF AN INTERLOCAL AGREEMENT FOR MUTUAL AID BETWEEN THE CITY OF PULLMAN AND THE CITY OF LEWISTON,

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: 4.05 Subject: Employment Contract for Director, Public Works Department: County Administration Meeting Date

More information

BULK USER AGREEMENT RECITALS

BULK USER AGREEMENT RECITALS BULK USER AGREEMENT This BULK USER AGREEMENT ( Agreement ) is entered into this day of 20 by and between the ( Company ), and the Recorder of County, Indiana (the County Recorder or County ). Both shall

More information

Interlocal Agreement for Fire Protection Services

Interlocal Agreement for Fire Protection Services CITY OF RED LODGE RED LODGE RURAL FIRE DISTRICT #7 WHEREAS, the City of Red Lodge (hereinafter the City ) and the Red Lodge Rural Fire District #7 (hereinafter the District ) have a common and compelling

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Independent Contractor Agreement (this Agreement ), effective as of, 2017 (the Effective Date ), is by and between, a New York corporation having a principal place

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

SUPERINTENDENT'S EMPLOYMENT CONTRACT KNOW ALL MEN BY THESE PRESENTS:

SUPERINTENDENT'S EMPLOYMENT CONTRACT KNOW ALL MEN BY THESE PRESENTS: SUPERINTENDENT'S EMPLOYMENT CONTRACT STATE OF TEXAS COUNTY OF KAUFMAN KNOW ALL MEN BY THESE PRESENTS: THIS SUPERINTENDENT'S EMPLOYMENT CONTRACT ("Contract") is made and entered into, effective January

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

RECITALS. WHEREAS, CVTD currently operates five bus routes within the City with a total of eighty-five stops along such routes;

RECITALS. WHEREAS, CVTD currently operates five bus routes within the City with a total of eighty-five stops along such routes; INTERLOCAL AGREEMENT BY AND BETWEEN THE CITY OF SAN ANGELO TEXAS AND THE CONCHO VALLEY TRANSIT DISTRICT PROVIDING FOR THE PROVISION AND INSTALLATION OF SIGNAGE ALONG FIXED BUS ROUTES WITHIN THE CITY THIS

More information

EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR I. TERM OF AGREEMENT

EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR I. TERM OF AGREEMENT EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR THIS AGREEMENT is dated as of July W ' 2011, and is between the School D~s~ct of the City of Inkster (hereafter

More information

C I T Y O F H E R M O S A B E A C H M E M O R A N D U M

C I T Y O F H E R M O S A B E A C H M E M O R A N D U M C I T Y O F H E R M O S A B E A C H M E M O R A N D U M DATE: September 8, 2014 (Revised September 9, 2014) TO: FROM: Honorable Mayor and Members of the City Council Tom Bakaly, City Manager SUBJECT: SUPPLEMENTAL

More information

AMENDED AND RESTATED VERDUGO FIRE COMMUNICATIONS SERVICE AGREEMENT BETWEEN THE CITIES OF BURBANK, GLENDALE, AND PASADENA AND THE CITY OF SIERRA MADRE

AMENDED AND RESTATED VERDUGO FIRE COMMUNICATIONS SERVICE AGREEMENT BETWEEN THE CITIES OF BURBANK, GLENDALE, AND PASADENA AND THE CITY OF SIERRA MADRE AMENDED AND RESTATED VERDUGO FIRE COMMUNICATIONS SERVICE AGREEMENT BETWEEN THE CITIES OF BURBANK, GLENDALE, AND PASADENA AND THE CITY OF SIERRA MADRE This Agreement is made by and between the CITY OF BURBANK,

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT (November 2 nd, 1998) Page 1 of 12 SERVICING AGREEMENT LAND TITLE ACT FORM C (Section 219.81) Province of British Columbia GENERAL INSTRUMENT

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

APPLICATION & SUBSCRIBER AGREEMENT FOR INTERNET ACCESS TO DINWIDDIE CIRCUIT COURT DOCUMENTS APPLICATION

APPLICATION & SUBSCRIBER AGREEMENT FOR INTERNET ACCESS TO DINWIDDIE CIRCUIT COURT DOCUMENTS APPLICATION APPLICATION & SUBSCRIBER AGREEMENT FOR INTERNET ACCESS TO DINWIDDIE CIRCUIT COURT DOCUMENTS The approval of this application is at the Clerk of the Circuit Court's discretion. By signing this application

More information

ALL TRAFFIC SOLUTIONS MASTER SERVICES AGREEMENT

ALL TRAFFIC SOLUTIONS MASTER SERVICES AGREEMENT ALL TRAFFIC SOLUTIONS MASTER SERVICES AGREEMENT THIS AGREEMENT IS BETWEEN ALL TRAFFIC SOLUTIONS ( ATS ) AND YOU, AN ADULT INDIVIDUAL, ON BEHALF AND BINDING YOUR COMPANY AND AFFILIATED OFFICERS, DIRECTORS,

More information

SECTION AGREEMENT

SECTION AGREEMENT SECTION 00500 - TABLE OF CONTENTS Section Pages Work... 00500-1 Engineer... 00500-1 Contract Times... 00500-1 Contract Price... 00500-2 Payment Procedures... 00500-2 Interest... 00500-3 Contractor's Representations...

More information

MEMORANDUM OF UNDERSTANDING AMONG THE COUNTY OF SACRAMENTO, CITY OF ELK GROVE AND THE WILTON RANCHERIA

MEMORANDUM OF UNDERSTANDING AMONG THE COUNTY OF SACRAMENTO, CITY OF ELK GROVE AND THE WILTON RANCHERIA MEMORANDUM OF UNDERSTANDING AMONG THE COUNTY OF SACRAMENTO, CITY OF ELK GROVE AND THE WILTON RANCHERIA This Memorandum of Understanding ( Agreement ) is entered into this day of 2011, among the County

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority May 22, 2014 TO: FROM: Agenda Item 13.0: Memorandum of Understanding Approval: Legal Services, City of Sacramento, City Attorney Sacramento Public Library Authority

More information

STAFF REPORT CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D. KOCZANOWICZ

STAFF REPORT CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D. KOCZANOWICZ STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D.

More information

EMPLOYMENT AGREEMENT RECITALS. establish certain conditions of employment, and set forth working conditions for poyle.

EMPLOYMENT AGREEMENT RECITALS. establish certain conditions of employment, and set forth working conditions for poyle. EMPLOYMENT AGREEMENT This Agreement is made and entered into on D.-e. c. / S 2013, effective on February 10, 2014, by and between the City of Aliso Viejo, a municipal corporation, hereinafter referred

More information

Resolution No. WHEREAS, participation in the parking garage will result in providing public parking in the downtown area; and

Resolution No. WHEREAS, participation in the parking garage will result in providing public parking in the downtown area; and Resolution No. A resolution authorizing the execution of an Agreement between the City of Arlington and the Board of Directors of Tax Increment Reinvestment Zone Number One, Arlington, Texas, that will

More information

CITY MANAGER RESTATED AND AMENDED EMPLOYMENT AGREEMENT

CITY MANAGER RESTATED AND AMENDED EMPLOYMENT AGREEMENT CITY MANAGER RESTATED AND AMENDED EMPLOYMENT AGREEMENT This Restated and Amended Employment Agreement(" Agreement") is made and entered into onjavuo c.` \, 2018, effective on July 1, 2017, by and between

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES)

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) THIS AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT ( Agreement ), dated, 2006, is made by and between ( Permittee ) and the CITY OF SACRAMENTO, a municipal

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Virginia Scholastic Chess Association (VSCA) hereafter referred to as

More information

Independent Contractor Agreement Accountant

Independent Contractor Agreement Accountant Form: Independent Contractor Agreement Accountant Description: This is a sample form of Independent Contractor Agreement between a company and an independent accountant. The work responsibilities are set

More information

City of Hollywood Staff Summary Request

City of Hollywood Staff Summary Request #6 City of Hollywood Staff Summary Request R-2011-201 Title: A Resolution Of The City Commission Of The City Of Hollywood, Florida, Calling For A Special Referendum Election To Be Held On August 30, 2011

More information

STATE OF TEXAS COUNTY OF WILLIAMSON

STATE OF TEXAS COUNTY OF WILLIAMSON STATE OF TEXAS COUNTY OF WILLIAMSON LEANDER INDEPENDENT SCHOOL DISTRICT SUPERINTENDENT EMPLOYMENT CONTRACT This Contract ("Contract") is by and between the Board of Trustees ("Board") of the Leander Independent

More information

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT]

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STATE OF TEXAS COUNTY OF [ ] This Strategic Partnership Agreement

More information

Dear Public Auiliority Members:CONTINUED FRO MJQ~s7:~II~

Dear Public Auiliority Members:CONTINUED FRO MJQ~s7:~II~ Alameda County Social Services Agency Lori A. Cox Agency Director Agenda July 10, 2012 Thomas L. Berkley Square 2000 San Pablo Avenue, Fourth Floor Oakland, California 94612 510-271-9100 I Fax: 510-271-9108

More information

ORACLE REFERRAL AGREEMENT

ORACLE REFERRAL AGREEMENT ATTENTION! ONCE YOU CLICK THE I AGREE BUTTON DISPLAYED HEREWITH, THE FOLLOWING TERMS AND CONDITIONS WILL BE LEGALLY BINDING EITHER UPON YOU PERSONALLY, IF YOU ARE ENTERING INTO THIS AGREEMENT ON YOUR OWN

More information

AGENDA BILL Subject: Intergovernmental Agreement (IGA) with the City of Wilsonville for Library Director Services

AGENDA BILL Subject: Intergovernmental Agreement (IGA) with the City of Wilsonville for Library Director Services AGENDA BILL 2013-01-07-01 Subject: Intergovernmental Agreement (IGA) with the City of Wilsonville for Library Director Services For Council: January 7, 2013 Land Use Case Number: N/A Public Hearing Required:

More information

Memorandum of Understanding For the AmeriCorps Borderlands Program

Memorandum of Understanding For the AmeriCorps Borderlands Program J. Todd Finnell, Ed.D. County Superintendent of Schools 1398 Sperber Road, El Centro, CA 92243 Phone: (760) 312-6464 Fax: (760) 312-6161 www.icoe.org Memorandum of Understanding For the AmeriCorps Borderlands

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

AMBASSADOR PROGRAM AGREEMENT

AMBASSADOR PROGRAM AGREEMENT AMBASSADOR PROGRAM AGREEMENT This Ambassador Program Agreement (this Agreement ) is by and between Cambly Inc., a Delaware corporation (the Company ), and [Name], and individual with its principal place

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Clerk of the Circuit Court Powhatan County, Virginia

Clerk of the Circuit Court Powhatan County, Virginia Clerk of the Circuit Court Powhatan County, Virginia SUBSCRIBER AGREEMENT FOR REMOTE ACCESS TO POWHATAN COUNTY LAND RECORDS MANAGEMENT SYSTEM SUBSCRIPTION TO REMOTE ACCESS www.courts.state.va.us/rmsweb

More information

ORDINANCE NO RECORDS MANAGEMENT ORDINANCE

ORDINANCE NO RECORDS MANAGEMENT ORDINANCE ORDINANCE NO. 1602.08 RECORDS MANAGEMENT ORDINANCE AN ORDINANCE ENACTING REGULATIONS FOR THE MANAGEMENT OF OFFICIAL CITY RECORDS; ESTABLISHING A RECORDS MANAGEMENT PROGRAM AND A RECORDS CONTROL SCHEDULE;

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 1997-6 AN ORDINANCE ADOPTING AND RATIFYING AN AGREEMENT BY AND BETWEEN THE TOWNSHIP OF PORTAGE AND THE TOWNSHIP OF SUMMERHILL IN ACCORDANCE WITH ACT OF JULY 12, 1972 (P.L. 762, No. 180),

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

This Agreement is effective on the date of the last signature herein executing this Agreement ("Effective Date"). RECITALS

This Agreement is effective on the date of the last signature herein executing this Agreement (Effective Date). RECITALS EULER V2.0 SITE LICENSE AGREEMENT THIS AGREEMENT ("Agreement") is made by and between having a principal place of business at, ("LICENSEE") and The Regents of the University of California, a California

More information

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017,

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017, AGREEMENT THIS AGREEMENT, made and entered into this day of October, 2017, by and between the City of Joplin, Missouri, a municipal corporation, hereinafter called the "City", and John Podleski, hereinafter

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) June 27, 2016 TO: FROM: City Council Department of Community Services SUBJECT: APPROVAL OF AMENDMENT NO. 1 EXTENDING THE MEMORANDUM OF AGREEMENT

More information

GPS & REMOTE DRUG / ALCOHOL OFFENDER MONITORING SERVICE PROVIDER AGREEMENT

GPS & REMOTE DRUG / ALCOHOL OFFENDER MONITORING SERVICE PROVIDER AGREEMENT GPS & REMOTE DRUG / ALCOHOL OFFENDER MONITORING SERVICE PROVIDER AGREEMENT THIS AGREEMENT is made and entered into this 8th day of June 2016, by and between ABK Tracking, an Indiana corporation, with offices

More information

Section 1. Duties. Section 2. Termination by the City and Severance Pay

Section 1. Duties. Section 2. Termination by the City and Severance Pay EMPLOYMENT AGREEMENT This is an agreement entered into this fifth day of July, 2016 between the City of Destin, Florida (the City) and Carisse M. LeJeune (City Manager) to provide for the employment of

More information

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal G ti PL T r AGENDA REPORT Fox v DATE August 13 2012 TO FROM SUBJECT City Commission Gregory S Horwedel City Manager Interlocal Agreement with Polk County for Solid Waste Disposal RECOMMENDATION Authorize

More information

SUPERINTENDENT'S CONTRACT

SUPERINTENDENT'S CONTRACT STATE OF TEXAS COUNTY OF LAMB SUPERINTENDENT'S CONTRACT THIS AGREEMENT is made and entered into by and between the Board of Trustees (the "Board") of the Olton Independent School District (the "District")

More information

CONTRACT OF EMPLOYMENT OF SPARKS CITY MANAGER

CONTRACT OF EMPLOYMENT OF SPARKS CITY MANAGER CONTRACT OF EMPLOYMENT OF SPARKS CITY MANAGER THIS AGREEMENT is made and entered into this 23rd 1223thrd day of AugustSeptember, 2004 2013 (as amended August 23, 2004 from initial contract of January 10,

More information

SUPERINTENDENT'S CONTRACT

SUPERINTENDENT'S CONTRACT STATE OF TEXAS COUNTY OF LYNN SUPERINTENDENT'S CONTRACT THIS AGREEMENT is made and entered into by and between the Board of Trustees (the "Board") of the O Donnell Independent School District (the "District")

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

Employment Agreement. Now, therefore, the Board and Stegmaier hereby agree as follows: Section 1: Hiring of County Administrator

Employment Agreement. Now, therefore, the Board and Stegmaier hereby agree as follows: Section 1: Hiring of County Administrator . ' - ' Employment Agreement THIS AGREEMENT, made and entered into this 30th day of July, 2008, by and between the BOARD OF SUPERVISORS OF THE COUNTY OF CHESTERFIELD, the governing body of a political

More information

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY 13 1..fa ~ n. ThisbAgreement is entered into in duplicate originals this ' day of f 'JUVf,JrJ.lj 20 fl between the LOTI

More information

SUPERINTENDENT'S EMPLOYMENT CONTRACT. Beaumont Independent School District (the "District") and Dr. John Frossard ("Superintendent".

SUPERINTENDENT'S EMPLOYMENT CONTRACT. Beaumont Independent School District (the District) and Dr. John Frossard (Superintendent. SUPERINTENDENT'S EMPLOYMENT CONTRACT STATE OF TEXAS COUNTY OF JEFFERSON KNOWN BY ALL MEN BY THESE PRESENTS THIS SUPERINTENDENT'S EMPLOYMENT CONTRACT ("Contract") is made and entered into this, the 16 TH

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

DAKOTA COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT

DAKOTA COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT DAKOTA COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT THIS AGREEMENT is between the COUNTY OF DAKOTA, a political subdivision of the State of Minnesota ( COUNTY ), and (insert

More information

SOUTHERN METHODIST UNIVERSITY POLICE DEPARTMENT AND UNIVERSITY PARK POLICE DEPARTMENT LAW ENFORCEMENT MUTUAL AID AGREEMENT

SOUTHERN METHODIST UNIVERSITY POLICE DEPARTMENT AND UNIVERSITY PARK POLICE DEPARTMENT LAW ENFORCEMENT MUTUAL AID AGREEMENT SOUTHERN METHODIST UNIVERSITY POLICE DEPARTMENT AND UNIVERSITY PARK POLICE DEPARTMENT LAW ENFORCEMENT MUTUAL AID AGREEMENT WHEREAS, Southern Methodist University, ( SMU ) a non-profit Texas educational

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

ACCREDITATION AGREEMENT

ACCREDITATION AGREEMENT ACCREDITATION AGREEMENT This Agreement is entered into between agency, a duly constituted Maine Law Enforcement Agency (hereafter referred to as the Applicant ) and the Maine Chiefs of Police Association

More information

FAMILY APPLICATION. Name Age Special Needs (if so, be specific)

FAMILY APPLICATION. Name Age Special Needs (if so, be specific) A Nanny Solution, LLC. www.anannysolution.com CA Office: ANannySolution@me.com (408) 981-0504 NY Office: Dawn@ANannySolution.com (646) 543-2489 Fax: (408) 904-5721 FAMILY APPLICATION (please print clearly)

More information

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

Error Report(s) shall mean the document to be created by ispring Software each time an Error occurs in the Software.

Error Report(s) shall mean the document to be created by ispring Software each time an Error occurs in the Software. ispring Software Maintenance and Support Services Agreement v.2.1 THIS AGREEMENT GOVERNS THE PROVISION OF MAINTENANCE AND SUPPORT SERVICES (WHICH WILL BE REFERRED TO IN THIS AGREEMENT AS THE "SERVICE"

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority December 7, 2016 Agenda Item 23.0: Contract Approval: Business Directory Database: ReferenceUSA TO: FROM: RE: Sacramento Public Library Authority Board Nina Biddle,

More information

CONSTRUCTION GUARANTEE AGREEMENT

CONSTRUCTION GUARANTEE AGREEMENT CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal

More information

SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY

SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY Southern Glazer s Arbitration Policy July - 2016 SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY A. STATEMENT

More information

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State of California (hereafter COUNTY)

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative Office

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick (Myrick) and the North Carolina Administrative Office SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (the "Settlement Agreement") is made and entered into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: November 6, 2012 Contact Person: Ada Graham-Johnson Description: A Resolution of the City Commission approving an

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

WASHINGTON COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT

WASHINGTON COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT WASHINGTON COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT THIS AGREEMENT is between the COUNTY OF WASHINGTON, a political subdivision of the State of Minnesota ( COUNTY ), and

More information

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE between the City of and [Insert Vendor's Co. Name] THIS AGREEMENT is made by and between the City of, a Washington municipal corporation (hereinafter

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

ORDINANCE NO. SECTION 1. Section of Chapter of Title 12 of the San Jose Municipal Code is hereby amended to read as follows:

ORDINANCE NO. SECTION 1. Section of Chapter of Title 12 of the San Jose Municipal Code is hereby amended to read as follows: ORDINANCE NO. DRAFT AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING CHAPTER 12.06 OF TITLE 12 OF THE SAN JOSE MUNICIPAL CODE TO ADD SECTION 12.06.175 AND AMEND SECTIONS 12.06.050. 12.06.210 12.06.290, 12.06.610,

More information

AGREEMENT RECITALS WHEREAS, WHEREAS, WHEREAS, NOW, THEREFORE, Section 1. Entire Agreement. Section 2. Term.

AGREEMENT RECITALS WHEREAS, WHEREAS, WHEREAS, NOW, THEREFORE, Section 1. Entire Agreement. Section 2. Term. AGREEMENT This Agreement is entered into as of the 1 st day of July, 2018 (the Effective Date ), by and between the Board of Trustees of Community College District No. 508, County of Cook, State of Illinois

More information

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]]

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]] [[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS [[Date of Board Consent]] In accordance with the Corporation Law of the State of [[Company State of Organization]] and the

More information

WATERFORD SCHOOL DISTRICT SUPERINTENDENT S CONTRACT OF EMPLOYMENT. THIS CONTRACT, is made and entered into in Waterford Township, Oakland County,

WATERFORD SCHOOL DISTRICT SUPERINTENDENT S CONTRACT OF EMPLOYMENT. THIS CONTRACT, is made and entered into in Waterford Township, Oakland County, WATERFORD SCHOOL DISTRICT SUPERINTENDENT S CONTRACT OF EMPLOYMENT THIS CONTRACT, is made and entered into in Waterford Township, Oakland County, Michigan, this 7 th day of June, 2012 by and between the

More information

JOINT MARKETING AND SALES REFERRAL AGREEMENT

JOINT MARKETING AND SALES REFERRAL AGREEMENT This Referral Agreement (the Agreement) is made effective as of 2012 (the Effective Date) by and between Aerospike, Inc., a Delaware corporation, with an address at 2525 E. Charleston Road, Suite 201,

More information

LEASE ADMINISTRATION SERVICES AGREEMENT

LEASE ADMINISTRATION SERVICES AGREEMENT LEASE ADMINISTRATION SERVICES AGREEMENT This lease administration services agreement ( Agreement ) dated and entered into as of this day, May, 2013, by and between, having offices at hereinafter referred

More information

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) These Amended and Restated Bylaws, as the same may be amended from

More information

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

REVOCABLE ENCROACHMENT LICENSE AGREEMENT REVOCABLE ENCROACHMENT LICENSE AGREEMENT THIS REVOCABLE ENCROACHMENT LICENSE AGREEMENT (the "Agreement") is made this day of, 201, by and between the CITY OF GREENWOOD VILLAGE, COLORADO (the "City"), a

More information