Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY
|
|
- Cameron Lester
- 6 years ago
- Views:
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 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 informationAgenda. 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 informationAgenda. 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 informationAgenda. 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 informationAgenda. 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 informationCHAUTAUQUA 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 informationCHAUTAUQUA 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 informationPolicy/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 informationCHAUTAUQUA 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 informationCOMPLIANCE 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 informationRULE 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 informationE*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 informationJanuary 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 informationCITIZENS 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 informationHome 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 informationBY-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 informationAUDIT 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 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 informationACCREDITATION 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 informationALIBABA 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 informationChautauqua 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 informationBYLAWS 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 informationCHAUTAUQUA 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 information6Gx13-8A 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 informationCHAUTAUQUA 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 informationWIDEOPENWEST, 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 informationCHAPTER 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 informationLondon 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 informationBOARD 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 information2 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 informationDEPUTY 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 informationORDINANCE (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 informationThe 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 informationSECTION 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 informationAGREEMENT 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 informationAudit 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 informationAUDIT 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 informationCFA 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 informationRISK 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 informationCOMMISSION 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 informationAFFIRMATIVE 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 informationBOARD 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 informationA""j;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 informationAmbulance 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 informationBERMUDA 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 informationEphrata 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 informationHP 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 informationFINANCE 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 informationBY-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 informationTITLE 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 informationSOFTCAT 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 informationBOARDS & 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 informationEnvironmental 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 informationPINNACLE 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 informationTHE 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 informationREQUEST 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 informationFIRST 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 informationBYLAWS. 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 informationAudit 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 informationPLANET 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 informationCHARTER 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 informationCHAUTAUQUA 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 informationPHYSICAL 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 informationINDEPENDENCE 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 informationNC 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 informationSTERA 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 informationThe 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 informationBUSINESS 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 informationROYAL 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 informationCoreLogic, 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 informationEL 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 informationAuthorities 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 informationPROCEDURAL 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 informationBUCKEYE 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 informationCARA 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 informationTRUPANION, 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 informationOpinions 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 informationMARYLAND 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 informationWATER 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 informationOVERVIEW 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 informationSTATUTE 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]
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 informationA 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 informationArchitects 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 informationRICARDO 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 informationIlsley 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 informationBETWEEN 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 informationCompliance & 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 informationCHAPTER 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 informationFAIRFAX 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 informationKansas 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 informationCLAY 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 informationMETROPOLITAN 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 informationBYLAWS 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 informationIN 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 informationADVANCED 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 informationPOSITION 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 informationInstitute-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 informationMEMORANDUM 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 informationCHAUTAUQUA 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