Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY

Size: px
Start display at page:

Download "Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY"

Transcription

1 Agenda Administrative Services Committee Tuesday, February 18, 2014, 5:30pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (12/09/13) C. Privilege of the Floor 1. Local Law Intro 1-14-A Local Law Authorizing the Use of Best Value for Awarding Purchase Contracts 2. Local Law Intro 2-14-A Local Law Amending Local Law 7-90 Providing for a Management Salary Plan for County Officers and Employees (Re: Compliance/Privacy Officer) 3. Resolution- Confirm Re-Appointment - Chautauqua County Ethics Board 4. Resolution- Approving Labor Contract with Deputy Sheriffs' Association of Chautauqua County (DSACC) 5. Resolution- Confirming Board of Directors and Distribution of Remaining Seed Money to Chautauqua County Land Bank Corporation 6. Discussion-Amendment to Chautauqua County Administrative Code 7. Other

2 LOCAL LAW INTRODUCTORY NO. _1-14 CHAUTAUQUA COUNTY A LOCAL LAW AUTHORIZING THE USE OF BEST VALUE FOR AWARDING PURCHASE CONTRACTS BE IT ENACTED, by the County Legislature of the County of Chautauqua, New York, as follows: 1. Legislative History. Section 103 of New York State General Municipal Law has been amended to allow municipalities the option of utilizing a best value standard in purchase contracts in lieu of the lowest responsible bidder standard when it is deemed in the best interest of the municipality, due to factors such as cost of maintenance, durability, higher quality, and longer product life. In order to utilize the best value standard for purchase contracts, municipalities must adopt a local law authorizing use of this alternative purchasing standard. 2. Authorization. The County of Chautauqua is hereby authorized to award purchase contracts on the basis of best value in the manner provided by Section 103 of New York State General Municipal Law. State. 3. Effective Date. This local law shall take effect upon filing with the Secretary of

3 LOCAL LAW INTRODUCTORY NO. _2_-14 CHAUTAUQUA COUNTY A LOCAL LAW AMENDING LOCAL LAW 7-90 PROVIDING FOR A MANAGEMENT SALARY PLAN FOR COUNTY OFFICERS AND EMPLOYEES (re: COMPLIANCE/PRIVACY OFFICER) BE IT ENACTED, by the County Legislature of the County of Chautauqua, New York, as follows: Section 1. Purpose. The purpose of this Local Law is to amend the Management Salary Plan set forth in Local Law 7-90, and as amended, to set the salary for the Compliance/Privacy Officer. Section 2. Salary Levels. The title of Compliance/Privacy Officer shall be placed in Range 4 ($43,131- $66,053) of the 2011 Management Salary Plan. Section 3. Effective Date. This Local Law shall become effective upon filing with the Secretary of State.

4 Chautauqua County Exempt (pending NYSCSC) Management Proposed Salary Range 4 ($43,131-$66,053) COMPLIANCE/PRIVACY OFFICER DISTINGUISHING FEATURES OF THE CLASS: This position is an administrative deputy to the County Executive and is responsible for developing and implementing a County Government-wide compliance plan, including the policies, procedures, and practices designed to promote compliance with all Federal, State and local information privacy requirements. The incumbent reports directly to, and operates within performance guidelines provided by the County Executive. General supervision for assigned work activities is provided by the Director of Health and Human Services. Work is performed in close cooperation with various County Government departments as well as the State Medicaid Inspector General's office. Wide leeway is allowed for the exercise of independent judgment and discretion in carrying out the responsibilities of the position. General supervision is exercised over contractors and workers assigned to compliance program-related activities. Does related work as required. TYPICAL WORK ACTIVITIES: Develops, initiates, maintains, and revises policies and procedures for the general operation of the compliance program and its related activities to prevent illegal, unethical, or improper conduct; Manages day-to-day operation of the compliance program and assigned staff; Monitors activities to ensure that all County departments are in compliance with state, federal and local regulatory requirements including HIPAA, OMH, DOH, OTDA, OCFS, Medicaid, Medicare and others as may become applicable; Ensures that projects are managed in cooperation with Health and Human Services administration, Office of the County Attorney, County Security Officer and selected designees; Monitors and reports results of the compliance and ethics efforts of the County and provides guidance for the County Executive and senior management team on matters relating to compliance; Monitors and researches current laws and regulations that affect the county's compliance program policies and procedures; Develops and periodically reviews and updates the County standards of conduct to ensure continuing currency and relevance in providing guidance to management and employees; Acts as an independent review and evaluation body to ensure that compliance/privacy issues and concerns within County departments are being appropriately evaluated, investigated, and resolved; Identifies potential risk areas of compliance vulnerability and develops/implements corrective action plans for resolution of identified issues; Monitors and ensures that violations or potential violations are reported in accordance with policy and procedures; Establishes and manages the operation of the compliance hotline; Institutes and maintains effective compliance communication and training programs for the County; Audits and monitors compliance program factors to ensure activities are in line with program objectives, policies and procedures; Responds promptly to detected potential violations, develops corrective action, and reports findings to the duly authorized enforcement agencies as appropriate or required; Cooperates with external parties in compliance reviews or investigations and coordinates site visits for state and federal regulators; Assists the compliance program security officer with development, implementation, monitoring and training of security policies and procedures; Assists in the development, implementation and monitoring of business associate agreements to ensure that all privacy requirements are adequately addressed and that business associate's have access to appropriate policies and procedures. FULL PERFORMANCE KNOWLEDGE, SKILLS, ABILITIES AND PERSONAL CHARACTERISTICS: Thorough knowledge of Federal, State and local regulations governing privacy of information for programs such as Medicaid and other County Government activities; good knowledge of County Government operations that are impacted by compliance program oversight; good knowledge of the principles and practices of public administration; ability to understand and apply the terms of complex statutory schemes; ability to work with complex information systems; ability to plan, implement and direct large programs; ability to prepare accurate and concise reports; ability to analyze and organize data and information; ability to communicate effectively both orally and in writing; ability to establish and maintain effective professional relationships; ability to work effectively in stressful situations; ability to supervise, motivate and coordinate the efforts of subordinates and colleagues; strong leadership skills; tact; initiative; good judgment; physical condition commensurate with the demands of the position. SUGGESTED MINIMUM QUALIFICATIONS: Graduation from a regionally accredited or New York State registered college or university with a Bachelor's degree and five (5) years of leadership experience in a healthcare organization that operated with Medicaid funding. Experience to include familiarity with operational, quality assurance and regulatory compliance regulations. ADDITIONAL REQUIREMENT: Ability to meet the regular transportation requirements in carrying out field work assignments at time of appointment and during service in this classification. Drafted 1/23/2014

5 CHAUTAUQUA COUNTY RESOLUTION NO. TITLE: Confirm Re-Appointment - Chautauqua County Ethics Board BY: Administrative Services Committee: AT THE REQUEST OF: County Executive Vincent W. Horrigan: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following re-appointment for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointment to the Chautauqua County Ethics Board. Rose Sebouhian 6 Ventura Circle Fredonia, N.Y Term Expires: 1/31/17 APPROVED VETOES (VETO MESSAGE ATTACHED) County Executive Date G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS-2014\AS -14\02 February\RES - Re- Appt Ethics.doc

6 TITLE: BY: CHAUTAUQUA COUNTY RESOLUTION NO. Approving Labor Contract with Deputy Sheriffs' Association of Chautauqua County (DSACC) Administrative Services and Audit & Control Committees: SMA 2/9/14 KLC 2/10/14 SM 2/10/14 VWH 2/10/14 AT THE REQUEST OF: County Executive Vincent W. Horrigan: WHEREAS, the County's negotiating team and the Deputy Sheriffs' Association of Chautauqua County (DSACC) have negotiated a tentative agreement for terms and conditions of employment from January 1, 2012, through December 31, 2016; and WHEREAS, pursuant to Section 2.05(g) of the Chautauqua County Charter, the County Legislature must approve all labor contracts; it is therefore RESOLVED, That the County Legislature hereby approves the tentative agreement between the County and DSACC to include modifications to health insurance benefits and no increase in wages for 2012, a two percent (2%) wage increase in 2013, a two percent (2%) wage increase in 2014, a two percent (2%) wage increase in 2015, and a two percent (2%) wage increase in 2016, and be it further RESOLVED, That the County Executive is authorized and empowered to execute all necessary documents and agreements to effectuate a new labor agreement with DSACC. APPROVED VETOES (VETO MESSAGE ATTACHED) County Executive Date G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS-2014\AS -14\02 February\RES DSACC doc

7 TITLE: BY: CHAUTAUQUA COUNTY RESOLUTION NO. Confirming Board of Directors and Distribution of Remaining Seed Money to Chautauqua County Land Bank Corporation Administrative Services and Audit & Control Committees: SMA 2/11/14 MRG 2/11/14 KLC 2/11/14 SM 2/11/14 VWH 2/11/14 AT THE REQUEST OF: County Executive Vincent W. Horrigan: WHEREAS, pursuant to Resolution , the County Legislature designated $150,000 as seed money for a land bank in Chautauqua County, and as a result the County was selected in 2012 by Empire State Development as one of the first five land banks in New York State; and WHEREAS, pursuant to Resolution 65-12, the County Legislature approved the initial board of directors of the Chautauqua County Land Bank Corporation (the Land Bank ) for two year terms to expire March 31, 2014; and WHEREAS, pursuant to Resolutions , , and 49-13, the County Legislature has thus far authorized the use of $36,000 of the $150,000 in designated Land Bank seed money for the preparation of a Land Bank financial plan, related start-up tasks, and initial operations; and WHEREAS, the State of New York Office of the Attorney General (the OAG ) has announced an award to the Land Bank of a grant in the amount of $1.506 million to carry out community revitalization activities in Chautauqua County, consisting of the demolition of 80 residential structures, transfer of up to 80 side lots to neighboring property owners, purchase of at least 4 properties via bank foreclosures, expanded marketing efforts, and initial staffing for the Land Bank; and WHEREAS, as the Land Bank becomes fully operational, it is appropriate and deemed necessary for its long-term sustainability, that the remainder of the allocated seed money be distributed to the Land Bank as was communicated in the OAG grant application; therefore be it RESOLVED, That pursuant to Section 1610 of the New York State Land Bank Act, the Chautauqua County Legislature authorizes the payment of the remaining $114,000 in Land Bank seed money to the Chautauqua County Land Bank Corporation; and be it further RESOLVED, That the following individuals shall serve as members of the Land Bank s Board of Directors, with terms of two (2) years commencing April 1, 2014 and ending March 31, 2016: James E. Caflisch (Reappointment) 928 Marvin Road P.O. Box 100 Clymer, NY (Director, Chautauqua County Real Property Tax Office) John W. Hemmer (Reappointment) P.O. Box 245 Gerry, NY (Chautauqua County Legislator, District 19) APPROVED VETOES (VETO MESSAGE ATTACHED) County Executive Date form.doc

8 Frederick Larson 641 Lakeview Avenue Jamestown, NY (Chautauqua County Legislator, District 12) Vincent DeJoy (Reappointment) 321 Baker Street Jamestown, NY (Director City of Jamestown Department of Development) Steve R. Neratko (Reappointment) 733 Washington Street Dunkirk, NY (Director City of Dunkirk Department of Development) Michael L. Bradshaw (Reappointment) 145 Pardee Avenue Jamestown, NY (Former Executive Director Citizen's Opportunity for Development & Equality (CODE)) Peter A. Lombardi (Reappointment) 190 Newton Avenue Jamestown, NY (Deputy Director Jamestown Renaissance Corporation) Bryan Lydic (Reappointment) 5144 West Shorewood Drive Dunkirk, NY (Lake Shore Savings Bank) William Morrill (Reappointment) 3252 Marks Road Sherman, NY (Former Director of County Real Property Tax Office) William W. Carlson (Reappointment) Chestnut Road Dunkirk, NY (Broker - Howard Hanna Holt Real Estate) Jeffrey E. Gossett (Reappointment) 8 Sunset Drive Fredonia, NY (Member - Chautauqua County Planning Board) APPROVED VETOES (VETO MESSAGE ATTACHED) County Executive Date form.doc

9

Public Safety Committee. Gerace Office Building, Mayville, NY

Public Safety Committee. Gerace Office Building, Mayville, NY Public Safety Committee Tuesday, May 17, 2016, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (04/20/16) C. Privilege of the Floor 1. Local Law Intro 4-16-A

More information

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY Agenda Public Facilities Committee October 15, 2018. 4:00 p.m., Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (09/17/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

Agenda. Human Services Committee. March 21, 2018, 5:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Human Services Committee. March 21, 2018, 5:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Human Services Committee March 21, 2018, 5:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (2/21/18) C. Privilege of the Floor 1. Proposed Local Law

More information

Agenda. Public Safety Committee. January 16, 2019, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Safety Committee. January 16, 2019, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Public Safety Committee January 16, 2019, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (12/12/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

Agenda. Public Safety Committee. December 12, 2018, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Safety Committee. December 12, 2018, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Public Safety Committee December 12, 2018, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (11/14/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

CHAUTAUQUA COUNTY CHARTER

CHAUTAUQUA COUNTY CHARTER Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section

More information

CHAUTAUQUA COUNTY LEGISLATURE 1/22/14

CHAUTAUQUA COUNTY LEGISLATURE 1/22/14 1/22/14 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR CHAGNON PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 1/2/14 PRIVILEGE OF THE FLOOR COMMENDATIONS: MAPLE GROVE GIRLS CROSS COUNTRY BY LEGISLATORS

More information

Policy/Procedure Statement

Policy/Procedure Statement Policy/Procedure Statement POLICY NO.: C-001 ISSUE DATE: October 1, 2013 REVISED ON: January 1, 2017. ORIGINATOR: Compliance Officer SUBJECT: COMPLIANCE PLAN I. POLICY: The Detroit Wayne Mental Health

More information

CHAUTAUQUA COUNTY TABLED RESOLUTION NO Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown

CHAUTAUQUA COUNTY TABLED RESOLUTION NO Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown CHAUTAUQUA COUNTY TABLED RESOLUTION NO. 261-16 SMA 10/31/16 JEC 10/31/16 SM 11/01/16 VWH 11/1/16 TITLE: BY: Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown Administrative

More information

COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER

COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER Approved: June 21, 2018 PURPOSE COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER The Compliance Committee (the Committee ) has been appointed by the Board of Directors (the Board ) of Sallie Mae Bank (the

More information

RULE PROPOSALS INTERESTED PERSONS

RULE PROPOSALS INTERESTED PERSONS PROPOSALS RULE PROPOSALS INTERESTED PERSONS Interested persons may submit comments, information or arguments concerning any of the rule proposals in this issue until the date indicated in the proposal.

More information

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors

More information

January 27, 2015 City Council Resolutions

January 27, 2015 City Council Resolutions January 27, 2015 City Council Resolutions Resolution 6A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLEN COVE TO AMEND ARTICLE II OF ITS CHARTER ENTITLED SECTION C2-19 DEPARTMENT OF CODE ENFORCEMENT;

More information

CITIZENS ENERGY GROUP COMMITTEE CHARTERS

CITIZENS ENERGY GROUP COMMITTEE CHARTERS CITIZENS ENERGY GROUP COMMITTEE CHARTERS Energy Resources Executive Committee Charter The Energy Resources Executive Committee shall assist the Board of Directors in matters of oversight and policy guidance

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013

AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013 AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013 Purpose The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Anadarko Petroleum

More information

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance. 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 ARTICLE XII. INSPECTOR GENERAL Sec.2-421. Title and Applicability. (1) This article shall

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

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors)

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors) I. PURPOSE ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted on September 2, 2014 by the Board of Directors) The Audit Committee (the Committee ) of Alibaba Group

More information

Chautauqua County Legislature Minutes 8/22/18

Chautauqua County Legislature Minutes 8/22/18 Regular Meeting Chautauqua County Legislature Wednesday, August 22, 2018, 6:30 p.m. Mayville, N.Y. 14757 Chairman Wendel called the meeting to order at 6:30 p.m. Clerk Tampio called the roll and announced

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

CHAUTAUQUA COUNTY LEGISLATURE 2/25/15

CHAUTAUQUA COUNTY LEGISLATURE 2/25/15 2/25/15 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR BORRELLO PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 1/28/15 PRIVILEGE OF THE FLOOR VETO MESSAGES FROM COUNTY EXECUTIVE HORRIGAN NO VETOES

More information

6Gx13-8A School Board Powers and Duties OFFICE OF INSPECTOR GENERAL

6Gx13-8A School Board Powers and Duties OFFICE OF INSPECTOR GENERAL School Board Powers and Duties OFFICE OF INSPECTOR GENERAL 1. Purpose.-- To effectuate the School Board of Miami-Dade County s requirement that all District operations be carried out with honesty, integrity,

More information

CHAUTAUQUA COUNTY LEGISLATURE 9/26/18

CHAUTAUQUA COUNTY LEGISLATURE 9/26/18 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR WILFONG PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 8/22/18 & PRIVILEGE OF THE FLOOR 9/12/18 (Members of the public may speak on any subject

More information

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WideOpenWest, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate Governance

More information

CHAPTER 121. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

CHAPTER 121. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: CHAPTER 121 AN ACT concerning the codification of certain recommendations of the Governor s Advisory Committee on Police Standards and supplementing Title 52 of the Revised Statutes. BE IT ENACTED by the

More information

London Stock Exchange Group plc ("the Company") Audit Committee Terms of Reference

London Stock Exchange Group plc (the Company) Audit Committee Terms of Reference London Stock Exchange Group plc ("the Company") Audit Committee Terms of Reference Approved by the Board of the Company on 5 December 2018. Effective 1 January 2019. 1. Purpose 1.1 The Audit Committee

More information

BOARD OF ELECTIONS IN THE CITY OF NEW YORK

BOARD OF ELECTIONS IN THE CITY OF NEW YORK BOARD OF ELECTIONS IN THE CITY OF NEW YORK RECORDS ACCESS POLICY Adopted: May 14, 2002 Amended: December 8, 2015 PREAMBLE In accordance with the provisions of Article 6 of the New York State Public Officers

More information

2 of 29 DOCUMENTS. NEW JERSEY REGISTER Copyright 2015 by the New Jersey Office of Administrative Law. 47 N.J.R. 601(a)

2 of 29 DOCUMENTS. NEW JERSEY REGISTER Copyright 2015 by the New Jersey Office of Administrative Law. 47 N.J.R. 601(a) Page 1 2 of 29 DOCUMENTS NEW JERSEY REGISTER Copyright 2015 by the New Jersey Office of Administrative Law VOLUME 47, ISSUE 6 ISSUE DATE: MARCH 16, 2015 RULE PROPOSALS LABOR AND WORKFORCE DEVELOPMENT DIVISION

More information

DEPUTY DISTRICT ATTORNEY I-IV (DEEP CLASS)

DEPUTY DISTRICT ATTORNEY I-IV (DEEP CLASS) NOVEMBER 2016 FLSA: EXEMPT Bargaining Unit: JCN: DEPUTY DISTRICT ATTORNEY I-IV (DEEP CLASS) DEFINITION Under general supervision (Deputy District Attorney I and II), direction (Deputy District Attorney

More information

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS CITY HALL: October 19, 2006 CALENDAR NO.: 26,276 NO. 22444 MAYOR COUNCIL SERIES BY: COUNCILMEMBERS MIDURA, FIELKOW, HEAD, THOMAS, CARTER, HEDGE-MORRELL AND WILLARD-LEWIS

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Department of Internal Auditing Page 1 of 7 SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Audit & Compliance Committee Charter of the Board of Regents of The University of Houston System

More information

AGREEMENT ON THE ESTABLISHMENT OF THE KOREAN PENINSULA ENERGY DEVELOPMENT ORGANIZATION

AGREEMENT ON THE ESTABLISHMENT OF THE KOREAN PENINSULA ENERGY DEVELOPMENT ORGANIZATION The Korean Peninsula Energy Development Organization 600 3 rd Avenue, 12 th Floor New York, NY 10004 AGREEMENT ON THE ESTABLISHMENT OF THE KOREAN PENINSULA ENERGY DEVELOPMENT ORGANIZATION INTRODUCTORY

More information

Audit Committee Terms of Reference

Audit Committee Terms of Reference Audit Committee Terms of Reference 1. Membership 1.1. Members of the Committee shall be appointed by the Board, on the recommendation of the Nomination Committee in consultation with the Chairman of the

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE INTERTEK GROUP PLC AUDIT COMMITTEE TERMS OF REFERENCE 1 Membership 1.1 comprise at least three members. Members of the Committee shall be appointed by the Board, on the recommendation of the Nomination

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER Approved: September 7, 2017 RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER PURPOSE The Risk Committee (the Committee ) has been appointed by the Board of Directors (the Company Board ) of SLM

More information

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT This Accreditation Agreement is entered into between the, with principal offices at hereafter referred to as the Applicant,

More information

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Affirmative

More information

BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS

BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS Medical Scholarship Chapter 550 X 1 BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS 550 X 1.01 550 X 1.02 550 X 1.03 550 X 1.04

More information

A""j;lfj1NG STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND

Aj;lfj1NG STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND On April 7, 2014, the City Council received a report regarding

More information

Ambulance Billing Services Agreement Between MultiMed Billing Service, Inc., d/b/a MultiMed And City of Saratoga Springs

Ambulance Billing Services Agreement Between MultiMed Billing Service, Inc., d/b/a MultiMed And City of Saratoga Springs Ambulance Billing Services Agreement Between MultiMed Billing Service, Inc., d/b/a MultiMed And City of Saratoga Springs THIS AGREEMENT is effective the day of February 2012 and is by and between MultiMed

More information

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29 QUO FA T A F U E R N T BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT 2011 2011 : 29 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Citation Interpretation TABLE OF CONTENTS PART 1 PRELIMINARY PART 2 ESTABLISHMENT

More information

Ephrata Municipal Code, Chapter 19.12, Hearing Examiner DRAFT January 28, 2013 Page 1

Ephrata Municipal Code, Chapter 19.12, Hearing Examiner DRAFT January 28, 2013 Page 1 Chapter 19.12 HEARING EXAMINER Sections: 19.12.010 - Purpose 19.12.020 - Creation of Land Use Hearing Examiner 19.12.030 - Appointment and Term 19.12.040 - Qualifications 19.12.050 - Compensation 19.12.060

More information

HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER

HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER I. Purpose and Authority The purpose of the Nominating, Governance and Social Responsibility Committee (the

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

SOFTCAT PLC. (the "Company") TERMS OF REFERENCE OF THE AUDIT COMMITTEE. Vin Murria Peter Ventress

SOFTCAT PLC. (the Company) TERMS OF REFERENCE OF THE AUDIT COMMITTEE. Vin Murria Peter Ventress SOFTCAT PLC (the "Company") TERMS OF REFERENCE OF THE AUDIT COMMITTEE Chairman: Members: Attendees: Frequency of Meetings: Lee Ginsberg Vin Murria Peter Ventress Brian Wallace At least three meetings per

More information

BOARDS & COMMITTEES Policy & Procedure 952

BOARDS & COMMITTEES Policy & Procedure 952 BOARDS & COMMITTEES Policy & Procedure 952 Table of Contents.1 Purpose... 1.2 Authority... 1.3 Who Appoints... 1.4 Appointment Procedures... 1 4.1 Methods of Appointment... 1 4.2 Filling Mid-Term Vacancies...

More information

Environmental Council of the States

Environmental Council of the States Page 1 of 14 Environmental Council of the States I. Name, Mission, and Purpose Organizational Structure and Bylaws As Amended on April 11, 2016 A. Name. The name of this organization shall be The Environmental

More information

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Revised as of February 14, 2018) I. PURPOSE The Audit Committee (the Committee ) shall: A. Provide assistance to the Board of Directors

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: DRAFT BILL No. A bill to provide for the establishment of metropolitan governments; to provide for the powers and duties of officers of a metropolitan government; to abolish certain departments, boards,

More information

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU AUDIT DIVISION REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA For the years ending JUNE 30, 2014, 2015, 2016 and 2017 RELEASE DATE: January 10, 2014 DUE DATE:

More information

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE AUDIT AND FINANCE COMMITTEE 1. Establishment and Purpose. The Audit and Finance Committee is established by the Board for the purpose of overseeing the integrity of the Company s financial statements and

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

More information

Audit Committee Terms of Reference

Audit Committee Terms of Reference Audit Committee Terms of Reference References within this Section to the Committee mean the Audit Committee. 1 Membership 1.1 Members of the Committee shall be appointed by the Board, on the recommendation

More information

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER 1. Purpose. The purposes of the Audit Committee (the Committee ) are to (a) appoint, oversee and replace, if necessary, the independent auditor; (b) assist

More information

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 Article 1 SHORT TITLE, EFFECT AND DEFINITIONS Section 1.00 Title This Code and all amendments hereto shall be known and may be cited as the Chautauqua

More information

PHYSICAL THERAPY LICENSURE COMPACT

PHYSICAL THERAPY LICENSURE COMPACT 1 PHYSICAL THERAPY LICENSURE COMPACT 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 SECTION 1. PURPOSE The purpose of this Compact is to facilitate interstate practice of physical therapy with the goal of

More information

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board

More information

NC General Statutes - Chapter 147 Article 5A 1

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

More information

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012 STERA GOVERNANCE COMMITTEE MINUTES March 5, 2012 The Governance Committee of the Chautauqua, Cattaraugus, Allegany and Steuben Southern Tier Extension Railroad Authority met at 9:00 AM on March 5, 2012

More information

The Committee should carry out the duties below for the Bank and subsidiary undertakings, as appropriate.

The Committee should carry out the duties below for the Bank and subsidiary undertakings, as appropriate. Metro Bank PLC Audit Committee Terms of Reference 1. Constitution The Metro Bank PLC (the Bank ) Board of Directors (the Board ) has established a Committee of the Board, known as the Audit Committee (the

More information

BUSINESS ASSOCIATE AGREEMENT

BUSINESS ASSOCIATE AGREEMENT BUSINESS ASSOCIATE AGREEMENT WHEREAS, the American Osteopathic Board of Orthopedic Surgery (AOBOS) provides certain board certification services to osteopathic physicians who complete appropriate postdoctoral

More information

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA Charters of committees of Board of Directors of Royal Bank of Canada Excerpted from ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA (hereinafter

More information

CoreLogic, Inc. AUDIT COMMITTEE CHARTER

CoreLogic, Inc. AUDIT COMMITTEE CHARTER CoreLogic, Inc. AUDIT COMMITTEE CHARTER (As amended, effective December 6, 2016) The Board of Directors ( Board ) of CoreLogic, Inc. ( Company ) has adopted this charter for its Audit Committee (the Committee

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

Authorities Budget Office Policy Guidance

Authorities Budget Office Policy Guidance Authorities Budget Office Policy Guidance No. 10-03 Date Issued: April 12, 2010 Supersedes: 07-04 Subject: Posting and Maintaining Reports on Public Authority Web Sites Statutory Citation: Chapter 506

More information

PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES. Spotify Technology S.A. (the company )

PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES. Spotify Technology S.A. (the company ) PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES Spotify Technology S.A. (the company ) Adopted at a board meeting on February 28, 2018 for the period until the 2019 inaugural

More information

BUCKEYE GP LLC. CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE. identifying and evaluating qualified director candidates;

BUCKEYE GP LLC. CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE. identifying and evaluating qualified director candidates; BUCKEYE GP LLC CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE Buckeye GP LLC (the General Partner ) is the general partner of Buckeye Partners, L.P. (the Partnership ). The Board of Directors

More information

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER 1. Statement of Purpose The Audit Committee (the Committee ) of Cara Operations Limited ( Cara ) has been established by the Board of Directors of Cara (the

More information

TRUPANION, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. As adopted June 13, 2014

TRUPANION, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. As adopted June 13, 2014 TRUPANION, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS As adopted June 13, 2014 I. PURPOSE The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of

More information

Opinions and Written Advice

Opinions and Written Advice Opinions and Written Advice Los Angeles Administrative Code Section 24.1.1 Last Revised February 23, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,

More information

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS Adopted by the Board of Trustees TABLE OF CONTENTS Charters Page No. History of Charter Adoptions and Revisions... 3 Charter for the Board...

More information

WATER AND WASTEWATER SYSTEMS OPERATORS' CERTIFICATION ACT Act of Nov. 18, 1968, P.L. 1052, No. 322 Cl. 35 AN ACT Providing for the certification of

WATER AND WASTEWATER SYSTEMS OPERATORS' CERTIFICATION ACT Act of Nov. 18, 1968, P.L. 1052, No. 322 Cl. 35 AN ACT Providing for the certification of WATER AND WASTEWATER SYSTEMS OPERATORS' CERTIFICATION ACT Act of Nov. 18, 1968, P.L. 1052, No. 322 Cl. 35 AN ACT Providing for the certification of water and wastewater systems operators; creating the

More information

OVERVIEW OF THE ELECTION LAW IN WISCONSIN

OVERVIEW OF THE ELECTION LAW IN WISCONSIN WISCONSIN LEGISLATIVE COUNCIL Special Committee Staff Brief 04-7 OVERVIEW OF THE ELECTION LAW IN WISCONSIN One East Main Street, Suite 401 P.O. Box 2536 Madison, WI 53701-2536 (608) 266-1304 Fax: (608)

More information

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code Office Term State Filing Fee NEWTON City of the 1st Class (2) 4-Year, (1) 2-Year Party Affiliation not a factor at City Elections 2019 STATUTE City Code 8-105 File with County Clerk 25-2110(a) File by

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

A Guide to the Legislative Process - Acts and Regulations

A Guide to the Legislative Process - Acts and Regulations A Guide to the Legislative Process - Acts and Regulations November 2008 Table of Contents Introduction Choosing the Right Tools to Accomplish Policy Objectives What instruments are available to accomplish

More information

Architects Regulation 2012

Architects Regulation 2012 New South Wales under the Architects Act 2003 Her Excellency the Governor, with the advice of the Executive Council, has made the following Regulation under the Architects Act 2003. GREG PEARCE, MLC Minister

More information

RICARDO PLC TERMS OF REFERENCE FOR THE AUDIT COMMITTEE. functions and powers set out in these terms of reference.

RICARDO PLC TERMS OF REFERENCE FOR THE AUDIT COMMITTEE. functions and powers set out in these terms of reference. RICARDO PLC TERMS OF REFERENCE FOR THE AUDIT COMMITTEE 1. CONSTITUTION 1.1 The Committee has the delegated authority of the board in respect of the functions and powers set out in these terms of reference.

More information

Ilsley Public Library Board of Trustees. Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY ARTICLE II: BOARD OF TRUSTEES

Ilsley Public Library Board of Trustees. Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY ARTICLE II: BOARD OF TRUSTEES Ilsley Public Library Board of Trustees Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY Ilsley Public Library is a service of the Town of Middlebury operating under the laws of Vermont. (Vermont Statutes Annotated

More information

BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE CHIROPODY REVIEW COMMITTEE AND COLLEGE OF CHIROPODISTS OF ONTARIO

BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE CHIROPODY REVIEW COMMITTEE AND COLLEGE OF CHIROPODISTS OF ONTARIO BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE AND COLLEGE OF CHIROPODISTS OF ONTARIO Ministry of Health and Long-Term Care Negotiations & Accountability Management Division Health Services

More information

Compliance & Risk Management Committee Charter. (Amended and Restated as of March 8, 2017)

Compliance & Risk Management Committee Charter. (Amended and Restated as of March 8, 2017) Compliance & Risk Management Committee Charter (Amended and Restated as of March 8, 2017) A. Purpose The purpose of the Compliance & Risk Management Committee (the Committee ) of the Board of Directors

More information

CHAPTER 2 GOVERNMENT

CHAPTER 2 GOVERNMENT CHAPTER 2 LEGISLATURE GOVERNMENT 200. - 208. RESERVED 209. Legislature, Salary. Pursuant to Article II, Section 16(15), County Legislators will receive an annual salary equal to 24% of the salary paid

More information

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER Approved by the Board of Directors on February 17, 2005, except the Addition of Paragraph 21 of Section 4 was Approved by the Board of Directors

More information

Kansas Association of Health Care Executives. Bylaws

Kansas Association of Health Care Executives. Bylaws Kansas Association of Health Care Executives TABLE OF CONTENTS ARTICLE I - NAME... 1 ARTICLE II MISSION AND AFFILIATIONS... 3 Section 1: Mission.... 3 Section 2: Affiliations.... 3 Section 3: Organizational

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

METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS

METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS MTA Corporate Compliance March 2018 THE METROPOLITAN TRANSPORTATION AUTHORITY AUDIT COMMITTEE This Charter for the Audit Committee was adopted

More information

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP)

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP) Proposed Amendments June 2017 Approved Monday, June 26, 2017 BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP) ARTICLE I - NAME SECTION 1. Name. The name of this Council is: Accreditation

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA BOARD OF PROPERTY, ASSESSMENT, APPEALS, REVIEW and REGISTRY OF ALLEGHENY COUNTY and KENNETH R. BEHREND, RICHARD P. ODATO, ROSE HOWARD-LIPTAK, LOUIS J. SPARVERO,

More information

ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER

ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER I. PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board of Directors ) of Advanced Disposal Services,

More information

POSITION DESCRIPTION TRIAL ATTORNEY, GS

POSITION DESCRIPTION TRIAL ATTORNEY, GS POSITION DESCRIPTION TRIAL ATTORNEY, GS-0905-13 SETID HUD01 JOB CODE FC0062 DATE 01/27/2012 OPM CERT # PAY PLAN GS SERIES 0905 GRADE 13 PAY BASIS Per Annum FUNC CLASS NA WORK TITLE TRIAL ATTORNEY SPVY

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE

MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE DENTISTRY REVIEW COMMITTEE AND THE ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO Ministry of Health and Long-Term Care

More information

CHAUTAUQUA COUNTY LEGISLATURE 07/27/16

CHAUTAUQUA COUNTY LEGISLATURE 07/27/16 0 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR CHAGNON PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 6/22/16 PRIVILEGE OF THE FLOOR VETO MESSAGES FROM COUNTY EXECUTIVE HORRIGAN NO VETOES FROM

More information