County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012
|
|
- Verity Lyons
- 6 years ago
- Views:
Transcription
1 County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA March 21, 2002 TELEPHONE (213) FACSIMILE (213) The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California Dear Supervisors: RECOMMENDATION TO APPROVE AMENDMENT WITH ALL DIRECT MAIL SERVICES, INC. TO INCREASE THE CONTRACT SUM FOR MAILING SERVICES (3 VOTES) IT IS RECOMMENDED THAT YOUR BOARD: Approve and instruct the Chairman to sign the attached amendment to the current contract with All Direct Mail Services, Inc., Contract No , for the provision of mailing services, to increase the annual maximum contract sum from $138,000 to $200,000 due to an increase in workload, and to incorporate required contract language, effective upon Board approval. PURPOSEJUSTIFICATION OF RECOMMENDED ACTION The Treasurer and Tax Collector (TTC) bills and collects taxes on behalf of the County of Los Angeles, the County s 88 incorporated cities, over 100 school districts and all other taxing agencies located in the County. The TTC has utilized outside mailing firms since 1987 to mail the approximately 2.3 million annual property tax bills. The Contractor s services include collating and assembly of material, inserting and sealing of envelopes, and application of appropriate postage. As a service provider to other County departments, e.g., Child Support Services Department, the Probation Department, and Department of Public Works, TTC provides mailing services through an in-house mailroom. Recent workload increases in TTC s mailing needs, as well as those of client departments, exceed the capacity and scope of
2 the TTC mailroom. In order to meet volume requirements or conflicting deadlines of our client departments, the TTC requires some flexibility in utilizing the Contractor for large volumeshort deadline mailings, particularly for the new Child Support Services Department. Implementation of Strategic Plan Goals Utilization of this contract is consistent with the County s Strategic Plan Goal of Organizational Effectiveness. This contract improves internal operations through the utilization of the contractor s expertise to effectively provide these as-needed mailing services in a timely and cost-effective manner. FISCAL IMPACTFINANCING The net increase of $62,000 will be offset by billings to client departments with no additional net County cost. FACTS AND PROVISIONSLEGAL REQUIREMENTS The current contract with All Direct Mail Services, Inc., Contract No , was adopted by the Board on June 20, The attached amendment has been approved as to form by County Counsel. This amendment increases the maximum annual contract amount from $138,000 to $200,000 and incorporates required and supplemental contract language as follows: additions to the contract term and sum provisions whereby the Contractor is required to monitor the contract s term notifying the TTC when the contract is within six months of expiration and when services provided but not yet billed meet or exceed 75% of the total contract amount to enhance our monitoring and reporting obligations; modification to the provision for consideration of GAIN participants to include GROW program participants; supplemental language added to require the Contractor to provide a price quote for as-needed mailing jobs that will remain constant for equivalent services during the term of the contract; modification to the requirement that the Contractor will return all spoilage (e.g., damaged property tax bills, postage metered envelopes, non-metered envelopes, inserts, etc.) for enhanced accountability and postage credits for TTC; modification in the services provided to include Certified and Registered mail processing; and an additional provision that all surplus supplies provided by TTC be returned for enhanced accountability and cost containment.
3 IMPACT ON CURRENT SERVICES This contract enables the TTC to meet critical mailing deadlines such as those imposed by the Revenue and Taxation Code with respect to Secured Property Tax bill mailings, notices required by statute, and meet obligations to other County departments. CONCLUSION Instruct the Executive OfficerClerk of the Board to return two (2) signed original Amendments and one (1) adopt stamped Board letter to TTC. Respectfully submitted, MARK J. SALADINO Treasurer and Tax Collector MJS:WMH:mh D:\wmh\Mailing Services\Amendment No 1\Bd Ltr.doc Attachment (1) c: Chief Administrative Officer County Counsel Executive Officer, Board of Supervisors
4 CONTRACT FOR THE PROVISION OF MAILING SERVICES CONTRACT NO AMENDMENT NO. 1 This Amendment Number One is entered into by and between the County of Los Angeles (hereinafter, COUNTY ), a political subdivision of the State of California, by and through its Treasurer and Tax Collector (herein after, TTC ), and All Direct Mail Services, Inc., (hereinafter, CONTRACTOR ) with regard to the following recitals: WHEREAS, on June 20, 2000 the COUNTY entered into a Contract with CONTRACTOR, for the provision of Mailing Services; and WHEREAS, Section 3, Changes and Amendments, Paragraph C of the aforementioned Contract allows for revisions to any term or condition included in this Contract by a negotiated Amendment to this Contract, which shall be executed by COUNTY s Board of Supervisors and CONTRACTOR; NOW, THEREFORE, it is agreed to between the parties that the Contract shall be amended on this day of, 2002, as follows: I. Section 5, TERM, of the Contract shall have the following sub-paragraph added: D. CONTRACTOR shall notify TTC when this Contract is within six (6) months from the expiration of the term as provided for hereinabove. Upon occurrence of this event, CONTRACTOR shall send written notification to TTC at the address herein provided in Section 34, Notices. II. Section 6, CONTRACT SUM, of the Contract shall be amended as follows: A. The maximum Contract Sum under the terms of this Contract shall be the total monetary amount payable by COUNTY to CONTRACTOR for the provision of the Services herein in accordance with Exhibit B, Fee Schedule, and shall not exceed $200,000 annually, except as set forth in Section 3.C. B. CONTRACTOR shall maintain a system of record keeping that will allow CONTRACTOR to determine when it has incurred seventy-five percent (75%) of the total contract authorization under this Contract. Upon occurrence of this event, CONTRACTOR shall send written notification to TTC at the address herein provided in Section 34, Notices.
5 III. Section 23, CONSIDERATION OF GAIN PROGRAM PARTICIPANTS FOR EMPLOYMENT of the Contract shall be amended as follows: CONSIDERATION OF GREATER AVENUES FOR INDEPENDENCE (GAIN) OR GENERAL RELIEF OPPORTUNITIES FOR WORK (GROW) PARTICIPANTS FOR EMPLOYMENT Should CONTRACTOR require additional or replacement personnel after the effective date of this agreement, CONTRACTOR shall give consideration for any such employment openings to participants in the COUNTY'S Department of Public Social Services' Greater Avenues for Independence (GAIN) Program or General Relief Opportunities for Work (GROW) Program who meet CONTRACTOR'S minimum qualifications for the open position. COUNTY will refer GAINGROW participants, by job category, to CONTRACTOR. IV. Exhibit A, STATEMENT OF WORK, Section 2, SPECIFICATIONS FOR AS-NEEDED MAILINGS, shall have the introductory paragraph amended as follows: As-needed Mailings, i.e., one-time or recurrent mailings other than what is specified in Section 1 above, will occur throughout the year. At the onset of an As-needed Mailing, typically three to five business days prior to the mailing, TTC will request Contractor to provide a price quote. Upon acceptance by TTC, this price quote will establish the rate for subsequent mailings of this type. Therefore, a separate price will be established for each uniquely identifiable mailing job (e.g., Notice of Auction, Custodial Parent, Absent Parent Multiple, Postmaster Letter, Employer Letter, Parent of Minor Letter, etc.) that will remain in effect for successive jobs of a similar type and nature over the term of this Contract. Subsequently, Exhibit B, Fee Schedule, shall be modified in accordance with Section 3.B, Changes and Amendments, of this Contract. Volumes may range from 10,000 to 900,000, with most mailings averaging 50, ,000 outgoing envelopes. Typical assembly involves folding and inserting of a bill, a notice or letter and a return envelope(s) into mailing envelopes. Contractor shall meter with appropriate postage the outside of the mail-out envelopes to achieve the lowest possible postage rate prior to pick up by TTC s contract pre-sort vendor. The mailing address must be visible in the window of all mail-out envelopes. TTC reserves the right to perform these mailings in-house. TTC reserves the right to perform the bar-coding process in-house at TTC. In the event TTC does perform its own bar coding, Contractor shall still meter the envelopes for the appropriate amount of postage. The time schedule for completion of as-needed mailings is usually three to five business days. The mailings discussed below are typical samples; additional mailings may require other steps and may be more complicated or less complicated. These mailing examples are provided to illustrate the volume and timeframes of potential mailing projects and are not intended as a promise of ongoing mailings.
6 V. Exhibit A, STATEMENT OF WORK, Section 3, SPECIFICATIONS FOR ALL MAILING ACTIVITIES, shall have the below listed sub-paragraphs amended as follows: C. Contractor shall set aside all spoilage (e.g., damaged property tax bills, postage metered envelopes, non-metered envelopes, inserts, etc.) and deliver the items to TTC on a daily basis. D. Contractor will credit TTC with an amount equal to the postage and the per item construction cost for any mailings returned by the Post Office to TTC as undeliverable due to Contractor error. Such credit shall appear on the next invoice from Contractor, or at TTC s option, be paid directly to TTC. VI. Exhibit A, STATEMENT OF WORK, Section 3, SPECIFICATIONS FOR ALL MAILING ACTIVITIES, shall have the following sub-paragraphs added: H. When requested by TTC, Contractor will prepare Certified and Registered Mail documents in conjunction with specifically identified mailing jobs. Contractor will ensure that the proper postage is metered on the outgoing envelopes and that the proper CertifiedRegistered Mail documents (i.e., stickers and return receipts) are affixed to the mailings. TTC will supply all needed Certified and Registered mail documents. I. All surplus and unused supplies provided by TTC to Contractor (e.g., envelopes, inserts, CertifiedRegistered mail documents, etc.) shall be returned to TTC within two (2) business days after a particular mailing job is complete, unless otherwise directed by TTC. In the event there is a surplus of standard supplies, excluding CertifiedRegistered mail documents, which will be utilized for a subsequent TTC mailing, Contractor may retain these items in their warehouse. VII. Except for the changes set forth herein, all other terms and conditions of the Contract shall remain the same.
7 IN WITNESS WHEREOF, CONTRACTOR has executed this Contract, or caused it to be duly executed and the County of Los Angeles, by order of its Board of Supervisors, has caused this Amendment to be executed on its behalf by the Chairman of said Board and attested by the Executive Officer-Clerk of the Board of Supervisors thereof, the day and year first below written. CONTRACTOR COUNTY OF LOS ANGELES Chairman, Board of Supervisors ATTEST: Violet Varona-Lukens Executive Officer-Clerk of the Board of Supervisors Deputy APPROVED AS TO FORM: LLOYD W. PELLMAN County Counsel Principal Deputy County Counsel D:\wmh\Mailing Services\Amendment No 1\Amend No 1.doc
AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST YEAR GRANT FUNDING FOR THE CALIFORNIA INNOCENCE PROTECTION PROGRAM ALL DISTRICTS (3 Votes)
March 19, 2002 County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST
More informationOn motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes:
Board of Supervisors Statement Of Proceedings July 29, 2014 18. Recommendation: Authorize the Registrar-Recorder/County Clerk to execute an amendment to the agreement with SOE Software Corporation to extend
More informationCOUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA
COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA 90651-1024 CONNY B. McCORMACK Registrar-Recorder/County Clerk August 30, 2005 The Honorable
More informationCOUNTY OF LOS ANGELES DEPARTMENT OF MENTAL HEALTH. March 6, 2003
COUNTY OF LOS ANGELES MARVIN J. SOUTHARD, D.S.W. Director DAVID MEYER Chief Deputy Director RODERICK SHANER, M.D. Medical Director 550 SOUTH VERMONT AVENUE, LOS ANGELES, CALIFORNIA 90020 Reply To: Fax:
More informationIT IS RECOMMENDED THAT YOUR BOARD:
February 07, 2012 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: APPROVE AMENDMENT
More informationJuly 23, Dear Supervisors:
July 23, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: ADOPT A RESOLUTION FINDING
More informationLEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter)
April 30, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: LEVYING OF AN ADDITIONAL
More informationCOUNTY OF LOS ANGELES
COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationAPPROVAL OF AMENDMENT TO FIREARMS EXAMINER SERVICES AGREEMENTS AND (ALL DISTRICTS) (3 VOTES)
April 4, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration Los Angeles, California 90012 Dear Supervisors: APPROVAL OF AMENDMENT TO FIREARMS EXAMINER
More informationAPPROVAL OF AGREEMENTS WITH EQUITY OVERSIGHT PANEL MEMBERS (ALL DISTRICTS - 3 VOTES)
The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration Los Angeles, California 90012 Dear Supervisors: APPROVAL OF AGREEMENTS WITH EQUITY OVERSIGHT PANEL MEMBERS
More informationPROVIDER AGREEMENT. (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the
Contract Number City of Philadelphia Department PROVIDER AGREEMENT (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the day of 20, by and between the City of Philadelphia (the City ),
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council
More informationREQUEST TO RE-AUTHORIZE THE COLLECTION OF THE ONE DOLLAR ($1
February 27, 2018 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: REQUEST TO RE-AUTHORIZE
More informationBY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.
BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall
More informationJAMAICA BEACH PROPERTY OWNERS BY-LAWS
JAMAICA BEACH PROPERTY OWNERS BY-LAWS BLS/JBIC JULY 2001 . Article 1 Offices 1.1 The Corporation may have offices at such places in the State of Texas as the Board of Directors may from time to time recommend.
More informationBYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD
BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit
More informationAGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES
AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State
More informationRESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:
COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT
More informationSAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation
CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding
More informationBY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.
BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,
More informationAGENDA REPORT. Meeting Date: April 4, 2017 Item Number: 0 15
9 Meeting Date: April 4, 2017 Item Number: 0 15 To: From: AGENDA REPORT Honorable Mayor & City Council Therese Kosterman, Public Information Manager Subject: AMENDMENT NO. 1 TO AN AGREEMENT BETWEEN THE
More informationCONTRACT SUMMARY SHEET
CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: June 30, 2017 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK S FILE) FORM MUST BE TYPEWRITTEN
More informationJOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY
JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY THIS JOINT EXERCISE OF POWERS AGREEMENT, dated as of May z, 2008,
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment
More informationTHIS FIRST AMENDMENT TO CONTRACT DA-4851, is made and entered into this day of
FIRST AMENDMENT TO CONTRACT DA-485 BETWEEN THE CITY OF LOS ANGELES AND VERITIY OPERATING COMPANY FORMERLY KNOWN AS UNISOURCE WORLDWIDE, INC. FOR MISCELLANEOUS CLEANING PRODUCTS FOR LOS ANGELES WORLD AIRPORTS
More informationBYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC
BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP
More informationTHIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS
CONTRACT AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HENSEL PHELPS CONSTRUCTION CO., A DELAWARE GENERAL PARTNERSHIP FOR THE CENTRAL TERMINAL AREA DEPARTURE AND ARRIVAL LEVELS SECURITY BOLLARDS PHASE
More information(lnfo\mation Attached)
T E BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Sheriff - Adult Detention BOARD AGENDA # I AB-17 Urgent Routine AGENDA DATE: June 8,2004 CEO Concurs with Recommendation
More informationGEORGIA INDIGENT DEFENSE SERVICES AGREEMENT
GEORGIA INDIGENT DEFENSE SERVICES AGREEMENT THIS AGREEMENT is entered into this day of, 2013, among the Georgia Public Defender Standards Council (herein referred to as GPDSC ), the Circuit Public Defender
More informationCITY OF GONZALES BANK DEPOSITORY SERVICE RFP
CITY OF GONZALES BANK DEPOSITORY SERVICE RFP NOTICE TO FINANCIAL INSTITUTIONS PROPOSAL FOR DEPOSITORY CONTRACT " ;. ':,; Notice is hereby given that the Governing Body of the City of Gonzales, Texas, subject
More informationBYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.
BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter
More informationBYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article
More informationCITY 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 informationBY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION
BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal
More informationCity 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 informationLocal Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin
Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT
More informationBYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY
BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County
More informationAGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS R E C I T A L S:
AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS This amended Agreement is made and entered into by and between the law firm of Colantuono & Levin, PC, formerly known as Colantuono, Levin & Rozell,
More informationFor Preview Only - Please Do Not Copy
Information & Instructions: Sworn account 1. The Petition is the document which commences litigation. 2. It may be filed in a justice, county, or district court. 3. This form may be used for a cause of
More informationCONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION
CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,
More informationCUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.
BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"
More informationCONTRACT FOR PROFESSIONAL SERVICES BETWEEN CHURCHILL COUNTY, NEVADA AND XXXXXXX. FOR INDIGENT LEGAL SERVICES
CONTRACT FOR PROFESSIONAL SERVICES BETWEEN CHURCHILL COUNTY, NEVADA AND XXXXXXX. FOR INDIGENT LEGAL SERVICES WHEREAS, Churchill County (hereinafter County ) is a political subdivision of the State of Nevada,
More informationCONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN
STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with
More informationINTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.
After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)
More informationARTICLE I NAME AND LOCATION
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL
More informationHeather Gardens Metropolitan District
Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing
More informationBYLAWS OF AMERICAN HORSE COUNCIL
BYLAWS OF AMERICAN HORSE COUNCIL ARTICLE I - OFFICES The principal office of the American Horse Council (hereafter Council ) shall be located at 1616 H Street, Northwest, 7 th floor, Washington, D.C.,
More informationAGREEMENT BETWEEN HARRIS COUNTY AND THE WOODLANDS TOWNSHIP, RELATING TO JOINT ELECTIONS TO BE HELD NOVEMBER 4, 2014
AGREEMENT BETWEEN HARRIS COUNTY AND THE WOODLANDS TOWNSHIP, RELATING TO JOINT ELECTIONS TO BE HELD NOVEMBER 4, 2014 THE STATE OF TEXAS COUNTY OF HARRIS THIS AGREEMENT is made and entered into by and between
More informationBULK 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 informationStratus Properties Inc. (formerly FM Properties Inc.)
As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location
More informationCOOPERATIVE DEVELOPMENT AGREEMENT RECITALS
FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the
More informationGOODS & 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 informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 27, 2016 TO: FROM: City Council Department of Community Services SUBJECT: APPROVAL OF AMENDMENT NO. 1 EXTENDING THE MEMORANDUM OF AGREEMENT
More informationARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.
CENTRE AREA TRANSPORTATION AUTHORITY BYLAWS Revised January 2018 January 2016 January 2014 November 2010 March 1999 May 1992 ARTICLE I Section 2. Section 3. Section 4. NAME OF AUTHORITY The name of the
More informationBY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida
BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants
More informationRecommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.
VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item
More informationPHILADELPHIA AREA COMPUTER SOCIETY
PHILADELPHIA AREA COMPUTER SOCIETY Founded in 1976 and Incorporated May 10, 1982 PREAMBLE TO THE BYLAWS These Bylaws are intended to help and guide the officers and members to promote effective management
More informationIT IS RECOMMENDED THAT THE BOARD:
June 12, 2018 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: APPROVE CONTRACT MODIFICATIONS
More informationCOOPERATIVE PRICING SYSTEM AGREEMENT
COOPERATIVE PRICING SYSTEM AGREEMENT New Jersey School Boards Association Cooperative Pricing System (#E-8801-ACESCPS) This Agreement, made and entered into this day of, 20, by and between the New Jersey
More informationAMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT
Attachment A - Amendment Eleven Contract Z1000000068 Page 1 of 60 AMENDMENT NUMBER ELEVEN TO CONTRACT Z1000000068 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT This AMENDMENT
More informationBYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation
BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be
More informationBY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.
BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as
More informationBYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC
BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.
More informationBYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions
BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the
More informationWITNESSETH: WHEREAS, on November 17, 2004, the Illinois General Assembly passed Public Act (hereinafter the Act ); and
INTERGOVERNMENTAL AGREEMENT BY AND BETWEEN THE [ENTER NAME OF UNIT OF LOCAL GOVERNMENT HERE] AND THE METROPOLITAN WATER RECLAMATION DISTRICT OF GREATER CHICAGO FOR THE USAGE OF A GLOBAL POSITIONING SYSTEM
More informationAMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name
AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of
More informationTHE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose
THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the
More informationDEVELOPMENT AGREEMENT (CAR )
Recording requested by: The Cartee Project, LLC 3112 Los Feliz Blvd. Los Angeles, California 90039 DEVELOPMENT AGREEMENT (CAR18-00000) This Development Agreement (this Agreement ) is entered into by and
More informationCOUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)
STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE
More informationThe By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.
The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific
More informationBY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC.
BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC. ENACTED SEPTEMBER 1976 REVISED NOVEMBER 1995 REVISED APRIL 1997 REVISED MARCH 2000 REVISED JUNE 2004 BY-LAWS OF
More informationWHEREAS, pursuant to Neb. Rev. Stat (Reissue 2007), the powers of the County as a body are exercised by the County Board; and,
2010-010 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CONTRACT WITH LUTHERAN FAMILY SERVICE FOR PROFESSIONAL SERVICES FOR DRUG AND ALCOHOL EDUCATION CLASSES WHEREAS, pursuant
More information1. The Texas Business Corporation Law requires annual meetings to be held by corporations.
Corporate annual meetings- waiver of notice of meetings, notice of meetings, proxy for shareholders and minutes of the annual meeting of the directors and shareholders, Ratification by shareholders of
More informationDate: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME
Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME The name of this non-profit corporation is International Gay & Lesbian Travel Association Foundation,
More informationBYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION
BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient
More informationBY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017
BY-LAWS OF WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 I certify that the attached is a full, true and correct copy of the By-Laws of Western Climate
More informationRESOLUTION NO. ECCD
RESOLUTION NO. ECCD 2013-14 -1 RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT REQUESTING THE ISSUANCE OF 2013-2014 TAX AND REVENUE ANTICIPATION NOTES FOR THE DISTRICT BY
More informationBY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME
BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In. 46164 (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME This organization shall be known as the East Lake Lot Owners Association,
More informationEXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977
More informationSALES REPRESENTATION AGREEMENT *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among. , a. Specimen
SALES REPRESENTATION AGREEMENT Warning: Professional advice may be required before using this *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among, a corporation d/b/a with principal
More informationATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.
ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,
More informationFUNDING AGREEMENT RECITALS
FUNDING AGREEMENT THIS FUNDING AGREEMENT (the Agreement ) is entered into this day of, 2015, between Hunt Midwest Real Estate Development, Inc. (the Applicant ) and the City of Overland Park, Kansas (the
More informationBY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the
BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To
More informationCALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes
January 29, 2011 Page 1 of 9 BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES ARTICLE Purposes I The California State University, Stanislaus Auxiliary and Business
More informationRisk and Insurance Management Society, Inc. (RIMS)
Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership
More informationBY LAWS Of The Vendor Advisory Committee
SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS
More informationBY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016
BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the
More informationACT AMENDING AND MODIFYING THE ACT ON THE ELECTION OF DEPUTIES. Article 1
ACT AMENDING AND MODIFYING THE ACT ON THE ELECTION OF DEPUTIES Article 1 In Paragraph 3 of Article 13 of the Act on the Election of Deputies (Official Gazette of the Republic of Serbia, No. 35/2000), the
More informationPRECIOUS METALS STORAGE AGREEMENT
PRECIOUS METALS STORAGE AGREEMENT This PRECIOUS METALS STORAGE AGREEMENT (this Agreement ) is dated as of, 201_, by and between TRANSCONTINENTAL DEPOSITORY SERVICES, LLC, a Delaware limited liability company
More informationMuskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS
I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board
More informationAgenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk
Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
More informationReturned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012)
Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012) ARTICLE I NAME, DURATION, OFFICE AND PURPOSE Section 1: Name Section 2: Duration Section
More informationCity Council Report 915 I Street, 1 st Floor
Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project
More informationOregon ANFP POLICY & PROCEDURE MANUAL
Oregon ANFP POLICY & PROCEDURE MANUAL TABLE OF CONTENTS POLICY PAGE 1. MASTER COPY OF THE POLICY AND PROCEDURE MANUAL Officers and members right to reference manual 1 Responsibility of Manual possession
More informationDIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT
DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant
More informationBYLAWS (Restated April 2015)
BYLAWS (Restated April 2015) Article I 1. PURPOSE: This Corporation is created primarily for mutual help, not conducted for profit, for the purpose of assisting its members and contracting parties authorized
More informationApproval of a Contract with the County of Los Angeles for the Transportation of Inmates
TY OF STANISLAUS A SUMMARY BOARD AGENDA # *B-17 June 2, 2009 AGENDADATE 415 Vote Required YES NO SUBJECT: Approval of a Contract with the County of Los Angeles for the Transportation of Inmates STAFF RECOMMENDATIONS:
More informationBYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.
BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION
More informationSTORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT
RECORDING REQUESTED BY: City of Modesto PLEASE RETURN TO / MAIL TO: City of Modesto City Clerk P.O. Box 642 Modesto, CA 95353 SPACE ABOVE THIS LINE FOR RECORDER S USE STORMWATER TREATMENT DEVICE AND LOW
More informationAGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT
AGREEMENT by and between the CITY OF LOS ANGELES and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT This Agreement is made by and between the City of Los Angeles, California,
More information