ONE-TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS

Size: px
Start display at page:

Download "ONE-TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS"

Transcription

1 MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Marin County Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California NOTICE OF APPORTIONMENT OF FUNDS A MAY 17, 2018 ONE-TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS DISTRICT AUDITOR RESOURCE: 0000 DISTRICT FUND FUND OBJECT: 8550 NUMBER NUMBER BOLINAS-STINSON 01 B010 $ 3, DIXIE 01 C010 93, KENTFIELD 01 D010 59, LAGUNA 01 E LAGUNITAS 01 F010 12, LARKSPUR CORTE MADERA 01 G010 73, LINCOLN 01 H MILL VALLEY 01 J , NICASIO 01 K010 2, NOVATO 01 W , NOVATO CHARTER 91 W910 12, REED 01 M010 72, ROSS 01 N010 18, ROSS VALLEY 01 P , SAN RAFAEL ELEM 01 Q , SAN RAFAEL HIGH 01 R , SAUSALITO MARIN CITY 01 S010 7, WILLOW CREEK ACADEMY 78 S780 18, SHORELINE 01 T010 23, TAMALPAIS 03 U , C.S.S.F. - PHOENIX ACADEMY 01 A C.S.S.F. 01 A010 10, TOTAL $ 1,587, SOURCE: 3607 THIRD APPORTIONMENT FOR THE ONE-TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS, FISCAL YEAR MARY JANE BURKE Marin County Superintendent of Schools KATE LANE Interim Assistant Superintendent of Business Services JE6/6/ onetimemandate.xls

2 06/06/ :44!County of Marin Ip 1 TNadell GENERAL JOURNAL ENTRY PROOF glcjeent CLERK: TNadell YEAR PER JNL SRC ACCOUNT ACCOUNT DESC T OB DEBIT CREDIT EFF DATE JNL DESC REF 1 REF 2 REF 3 LINE DESC GEN TREAS CASH-CLEARING (LOCKBOX) 1, 587, /17/2018 OS MANDATE 601TLN A ONE-TIME FUNDS FOR OUT- GEN B AGENCY FUND RECEIPTS 3, STANDING MANDATE CLAIMS GEN C AGENCY FUND RECEIPTS 93, GEN D AGENCY FUND RECEIPTS 59, GEN E AGENCY FUND RECEIPTS GEN F AGENCY FUND RECEIPTS 12, GEN G AGENCY FUND RECEIPTS 73, GEN H AGENCY FUND RECEIPTS GEN J AGENCY FUND RECEIPTS 148, GEN K AGENCY FUND RECEIPTS 2, GEN W AGENCY FUND RECEIPTS 359, GEN W AGENCY FUND RECEIPTS 12, GEN M AGENCY FUND RECEIPTS 72, GEN N AGENCY FUND RECEIPTS 18, GEN P AGENCY FUND RECEIPTS 1 04, GEN Q AGENCY FUND RECEIPTS 226, GEN R AGENCY FUND RECEIPTS 117, GEN S AGENCY FUND RECEIPTS 7, GEN S AGENCY FUND RECEIPTS 18, GEN T AGENCY FUND RECEIPTS 23, GEN AGENCY FUND RECEIPTS 220, GEN A AGENCY FUND RECEIPTS GEN A AGENCY FUND RECEIPTS 10, GEN AOl MCOESCHL CASH-EQTY IN PLD CSH 11,339.00

3 CALIFORNIA DEPARTMENT OF EDUCATION TOM T ORLAKSON STATE SUPERINTENDENT O F PUBLIC INSTRUCTION 1430 N STREET, SACRAMENTO, CA May 7, 2018 Dear County Superintendents of Schools: Third Apportionment for the One-Time Funds for Outstanding Mandate Claims Fiscal Year This apportionment, in the amount of $292,189,999, is made in support of One-Time Funds for Outstanding Mandate Claims from funds provided by Government Code (GC) Section as added by Section 67 of Assembly Bill 99 (Chapter 15, Statutes of 2017). This apportionment is made to all local educational agencies (LEAs) that reported average daily attendance (ADA) at the Second Principal (P-2) Apportionment and remain active in the fiscal year. Funds are allocated on an equal amount per unit of P-2 ADA. This apportionment reflects the third and final payment of each LEA's total entitlement. Pursuant to GC Section , allocations made pursuant to this section shall first satisfy any outstanding claims for reimbursement of state-mandated local program costs for any fiscal year. The State Controller shall apply amounts received by each LEA against any balances of unpaid claims for reimbursement of state-mandated local program costs and interest in chronological order beginning with the earliest claim. LEAs may expend funds for any purpose, as determined by the LEA's governing board. It is the intent of the Legislature that LEAs shall prioritize the use of these one-time funds for deferred maintenance, professional development for educators, induction for beginning teachers with a focus on relevant mentoring, instructional materials, technology infrastructure, and any other investments necessary to support implementation of California's academic standards. The schedule of apportionment shows each LEA's total entitlement, the amount previously apportioned and the third apportionment amount. Direct-funded and locally-funded charter schools are listed separately on the apportionment schedule. Apportionments for direct-funded charter schools will be issued to the charter school and apportionments for locally-funded charter schools will be included in the payment issued to the authorizing agency.

4 May 7, 2018 Page 2 Warrants will be mailed to each county treasurer approximately one week from the date of this Notice. For standardized account code structure coding, use Resource Code 0000, Unrestricted, and Revenue Object Code 8550, Mandated Cost Reimbursements. County superintendents of schools were notified of this apportionment by which was sent to their CDEfisc addresses. The California Department of Education (COE) requested that the be forwarded to all school districts and charter schools in the county, and included the links to this letter and the apportionment schedule which are posted on the COE Web page at time.asp. If you have any questions regarding this apportionment, please contact Julie Klein Briggs, Fiscal Consultant, Categorical Allocations and Management Assistance Unit, by phone at or by at JBriggs@cde.ca.gov. Sincerely, Caryn Moore, Director School Fiscal Services Division CM:jkb

5 Schedule of the Third Apportionment for the One-Time funds for Outstanding Mandate Claims Fiscal Year Current County Vendor Prior Apportionment Name Code Local Educational Agency Entitlement Apportionment FUND (One Third) Marin 1021 Marin Co. Office of Education $32,873 $21,916 A010 $10,957 Marin 1021 Phoenix Academy $1,148 $766 A010 $382 Marin 6530 Solinas-Stinson Union $11,447 $7,632 B010 $3,815 Marin 6531 Dixie Elementary $281,171 $187,448 C010 $93,723 Marin 6533 Kentfield Elementary $178,198 $118,798 D010 $59,400 Marin 6534 Laguna Joint Elementary $2,444 $1,630 E010 $814 Marin 6535 Lagunitas Elementary $36,422 $24,282 F010 $12,140 Marin 6536 Larkspur-Corte Madera $220,041 $146,694 G010 $73,347 Marin 6537 Lincoln Elementary $2,918 $1,946 H010 $972 Marin 6539 Mill Valley Elementary $445,049 $296,700 J010 $148,349 Marin 6540 Nicasio $6,344 $4,230 K010 $2,114 Marin 6541 Novato Unified $1,078,986 $719,324 W010 $359,662 Marin C089 Novato Charter $38,508 $25,672 W910 $12,836 Marin 6542 Reed Union Elementary $216,072 $144,048 M010 $72,024 Marin 6543 Ross Elementary $54,255 $36,170 N010 $18,085 Marin 6545 San Rafael City Elementary $680,039 $453,360 Q010 $226,679 Marin 6546 San Rafael City High $353,770 $235,846 R010 $117,924 Marin 6547 Sausalito Marin City $21,762 $14,508 S010 $7,254 Marin C351 Willow Creek Academy $55,189 $36,792 S780 $18,397 Marin 6548 Tamalpais Union High $660,601 $440,400 U030 $220,201 Marin 7336 Shoreline Unified $71,026 $47,350 T010 $23,676 Marin 7500 Ross Valley Elementary $314,733 $209,822 P010 $104,911 $1,587,662 Page 1 of 1

6 ,. --. ll!e~6urerofthestatewillpayoutofthe IDENTIFICATION NO. FIJNDNO. FUND NAME 0342 SCHOOL FUND, STATE MO. OAYI YR : H.:2018 9()-1342/ TO: TREASURER COUNTY OF.MARIN?k,07 CALIFO.RNIA ST ATE CONTROLLER re.m.ittance ADVICE fd.. 4Q4C (R.EV. 4-9~~ EPAF.IDEPARTM~NT OF EDUCJ\.TION ::PAATMENT ADDRESS. VENDOR.:..In PAGE 1 STATEOF.CALIF.ORNiA DOF T HE ENCLOSEDWARRANTIS IN PAYMENTOFTHE INVOICES SHOWN BELOW INVOICE DATE RPI ORG. CODE (;>100 CLAIM SCHED: NO N ST STE sac~~nto.. CA '590 ENOOR %RIN COUNTY TREASURER 7 PO.BOX 1859 SACAAM~NT() CA 956t2...,1859 l?ymt INQUIRIES: ( 916 )44-5-3~.97!NVOICE NUMBER. INV.O~.A~T 0$/0.2/ ;00-05/02/ !:>,'00 05/0i/ ! ,.00 05/02/ ~00 594'.GO, 00.05/02/18 17'.t ,00 05/0211s ~-oo 12140,.00,D.ERAL T~ ID.NO. ORSSAN. RP. TYPE TAX-YR TQT.\LREPORTEOTO J- fls "" : --t-t-. O-TA-.LP-1',.Y_M_~ Ot\e-'11me Funds o\'5 tl'qnda\'e.. OCDo 'b'?!3d A-I 'Dltl-4-

7 ..!EMITTANCE ADVICE ro, 404c (RE\i~ 4-ssJ. EP>J.lTMENT NAME... DEPARTMENT OF aed:ucatj:on apaatment ADDRESS. \ii.noor~ ill BAG~ 2 S'TA-TEOF.CAtiFORNLA QQ_Q.ObQ:O, i:.1 -_QQ,... JHEENCLOS~W;,,RRANTISill'PAYMliNT oftheltivoices.:shownbel~ c:/ ORG, CODE \NVQIC_l;"[?ATI; INVOICENUMBER Rl'I CLAIM SCHED. NO N ST STE Sl:\CRAMENTO Cl\ ~ ~ DOR.... rmarin COUN'.I1Y TREASURER ro oox SACRAMENTO CA PYMT. INQUIIUES: (916 ) ;DERAL TAX ID t-!(). OR SSAN RPTVPE. TAXYR TaTALREPORTEDTOIRS ft'ivoice~ 05/02/ /02/ :...oo 972,"C)0 05/02/ ;8349, 00. Op/02/ ~t ,,00 05/02/ ,00 05/02/ ,00 TOTAL PAYMENT!EMITTANCE ADVICE h> (i=iev. 4,95} EPADEEARTMENT OF EDOC.A~ION EPART~T ~DDRE~S VENDOR-ID PAGE 3 :STATEOFCAUFORNIA DOf THE ENCLOSED WARRANT IS Ill PA ~MENT DFTHE INVOICES SHOWN BELOW ORG. CODE 6100 CLAJ/,4 SCHED. NO :t-f $:I.' STE 2213 i SACRAMENTO CA ::'.ND9R.. fmarin COUNTY TREASURER p() ' oox 1859 SAG~~N.To' CA 958:12-1$ft9 - ~~,-... _.. PYMT INQUIRIES:: ("916 ) RP.TYPE TAXYR TOTALREPO!w: cr-to irs'., '--~-... :- :; 7 INVOICE.NUMBER INVOICE AMOUNT 05/02 / ~37_7.$$ :oo 05/02/ /02/ ,0.0 05/02/ QO 7254.'00 05/01/ S77654~-0o /02/ , INVOICE DATE TOTAi.PAYMENT!EMITTANCE ADVICE VENDOR-ID PAGE 4 STATEOFgl.lFORNlA r.o. 4ilc.(AEV. :95) ooooooo 9 2 i ~ oo _,,_ 'TJIE.ENCLOSEDWA.RRANTISIN l'a.ymcntofthi.invoicesshownba.a:f EPARTMEl'lT ~E ORG. CODE INl/9(Cl: DAT); INVOICE NUMllEA Al:'1 Pe.PAR+ME:N,T ()F EDUCATJON. 61,00 :...jnvoiceamount.. 05i02/ ,.;00 :PARTMEN:l'.'ADORESS: CLAJMSCl;fl;D, NO, 1O491i.bb :JJ;io. jf.$t: STE /07/:J C08'9-00 $Ad~~N.tt'O.CA , 00. andor /O211e 11253i1c351~00. ~IN:. doun;ty TREASURER : 00.. P0 :: 00.x--:{ts:59 SAdRAMEN'.Td,cA RPI T.OT,;L REPORTED TO.IRS,00 TOTAL _P/.1.YMENT..... J o.o 4'-, vu

8 Terri Nadell From: Sent: To: Subject: Attachments: Reeder, Sara > Friday, May 18, :33 AM Terri Nadell Lockbox Clearing Transactions Lockbox - Dept of Education.pdf Hello, Attached is the remittance for fo S Please use this date to prepare the journal entry below for Lockbox Clearing Transactions. Department Entry: Journal Type "C" DR: Org 9999 Object Lockbox Clearing Transactions CR: Org/Object for revenue (as determined by department) Please include this and the attached remittance advice so that the Level 2 Approvers in the DOF can validate the clearing entry. The off-setting entry will be made by the Treasurer. Please note: the recording of Lockbox Clearing Transactions will not have a 1:1 relationship with the bank report for any amounts received as part of a Lockbox batch deposit. Thank you, ~v Sara A Reeder Senior Accounting Assistant County of Marin, Depa1tment of Finance 3501 Civic Center Drive, Room 225 San Rafael, CA SReeder@rnarincounty.org Disclaimer: disclaimers 1

NOTICE OF APPORTIONMENT OF FUNDS A MARCH 9, 2015 TITLE I, PART A DISTRICT AUDITOR RESOURCE: 3010 DISTRICT FUND FUND NUMBER NUMBER

NOTICE OF APPORTIONMENT OF FUNDS A MARCH 9, 2015 TITLE I, PART A DISTRICT AUDITOR RESOURCE: 3010 DISTRICT FUND FUND NUMBER NUMBER MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Marin County Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California 94903 2014-2015 NOTICE OF APPORTIONMENT OF FUNDS A-15187 MARCH 9,

More information

SIXTH APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR

SIXTH APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR Dear County Superintendents of Schools: SIXTH APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR 2014 15 This

More information

Marin County School Boards Association

Marin County School Boards Association Marin County School Boards Association Monday, November 27, 2017 Board Room Agenda 6:00 p.m. I. Introductions Brad Honsberger II. Approval of May 25, 2017 Annual Meeting Minutes Marilyn Nemzer III. Election

More information

Web Transparency Checklist Criteria

Web Transparency Checklist Criteria requiring all local agencies that maintain websites (except for school districts 9 ) to make more of their information publicly available and searchable online. Around the United States, several well-respected

More information

SIXTH APPORTIONMENT FOR TITLE I, PART D, SUBPART 2, NEGLECTED, DELINQUENT, AND AT-RISK YOUTH NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR

SIXTH APPORTIONMENT FOR TITLE I, PART D, SUBPART 2, NEGLECTED, DELINQUENT, AND AT-RISK YOUTH NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR Dear County Superintendents of Schools: SIXTH APPORTIONMENT FOR TITLE I, PART D, SUBPART 2, NEGLECTED, DELINQUENT, AND AT-RISK YOUTH NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR 2014 15 This apportionment,

More information

District Business & Advisory Services Nimrat Johal: Director- DBAS: Cathy McKim, Manager-DBAS:

District Business & Advisory Services Nimrat Johal: Director- DBAS: Cathy McKim, Manager-DBAS: District Business & Advisory Services Nimrat Johal: Director DBAS: 4084536599 Cathy McKim, ManagerDBAS: 4084536588 For Santa Clara County Districts Date: December 14, 2012 Apportionment Notice: 13319 To:

More information

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA 94913 Marin County Committee on School District Organization Memorandum To: School District Superintendents School

More information

September September 2015 Board Agenda AGENDA

September September 2015 Board Agenda AGENDA Page 1 of 4 September 2015 September 2015 Board Agenda AGENDA The Regular Meeting of the Marin County Board of Education will be held on Tuesday, September 8, 2015 at the Marin County Office of Education,

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY RECITALS

A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY RECITALS A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY This Agreement is entered into this 1st day of October 2005, by and between the following local agencies: City ofbelvedere, Town of

More information

The Need for Labor Negotiation Transparency

The Need for Labor Negotiation Transparency 2014/2015 MARIN COUNTY CIVIL GRAND JURY The Need for Labor Negotiation Transparency Report Date: June 1, 2015 Public Release Date: June 4, 2015 The Need for Labor Negotiation Transparency SUMMARY During

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

Novato Unified School District Seventh Street Novato, CA 94945

Novato Unified School District Seventh Street Novato, CA 94945 Lynda Roberts REGISTRAR OF VOTERS Melvin Briones ASSISTANT REGISTRAR OF VOTERS PO Box E San Rafael, CA 9493 Marin County Civic Center 350 Civic Center Drive Suite 2 San Rafael, CA 94903 45 473 6456 T 4

More information

MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA December 9, :00 p.m.

MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA December 9, :00 p.m. MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA 94913 MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Regular Meeting and Annual Organization Meeting December

More information

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax) DATE: January 10, 2018 TIME: 7:00 PM LOCATION: District Headquarters 595 Helman Lane Cotati, Ca 94931 Marin/Sonoma Mosquito & Vector Control District 595 Helman Lane Cotati, California 94931 1-800-231-3236

More information

August 16, 2007 FS 07-06

August 16, 2007 FS 07-06 STATE OF CALIFORNIA DIANE WOODRUFF, CHANCELLOR (INTERIM) CALIFORNIA COMMUNITY COLLEGES SYSTEM OFFICE 1102 Q STREET SACRAMENTO, CA 95814-6511 (916) 445-8752 HTTP://WWW.CCCCO.EDU August 16, 2007 FS 07-06

More information

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit ARTICLE I NAME AND GENERAL INFORMATION MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES 2018-19 1. The name of this unit shall be Mill Creek Elementary School PTA, Unit 7.3.37. 2. This unit is a non-profit

More information

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE This guide is intended to be used as a supplement to the Fair Political Practices Commission s Manual 2 SAN FRANCISCO ETHICS COMMISSION 25 Van

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT. RESOLUTION NO Fiscal Agents

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT. RESOLUTION NO Fiscal Agents RESOLUTION NO. 01-1718 Fiscal Agents CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES be authorized as fiscal agents for the West Contra Costa Unified School District effective July 1, 2017. Superintendent

More information

SMRCA Calendar of Important Dates and Events

SMRCA Calendar of Important Dates and Events SMRCA Calendar of Important Dates and Events JANUARY BOD liability insurance must be paid asap by treasurer, so there is no lapse. Change name on the account (ie, contact info) for our domain name. Our

More information

THE SCHOOL DISTRICT SHARON SWAN JOSEPH M. MOORE OF PALM BEACH COUNTY, FLORIDA DIRECTOR CHIEF OPERATNG OFFICER

THE SCHOOL DISTRICT SHARON SWAN JOSEPH M. MOORE OF PALM BEACH COUNTY, FLORIDA DIRECTOR CHIEF OPERATNG OFFICER Palm Beach County Schools - Rated A by the Florida Department of Education 2005-2010 www.palmbeachschools.org Purchasing Department Achievement of Excellence in Procurement Award The School District of

More information

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts) PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

APPORTIONMENT ADVANCES and REDIRECTIONS

APPORTIONMENT ADVANCES and REDIRECTIONS APPORTIONMENT ADVANCES and REDIRECTIONS This chapter sets forth information on the policies and procedures for: (a) Emergency Apportionment Advances and Recaptures -- and -- (b) Apportionment Redirections

More information

Internal Control Over Financial Reporting

Internal Control Over Financial Reporting Report of Independent Auditors on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

Florida Court Clerks & Comptrollers

Florida Court Clerks & Comptrollers Florida Court Clerks & Comptrollers New Clerk Orientation Role of the Clerk/Comptroller as County Finance Officer December 1, 2014 2:10-3:00 pm Hon. Jeff Smith, CPA, Indian River County Clerk Role of the

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

THOMAS E. ELFERS, ESQ. Law Office of Thomas Elfers S.W. 148 Lane, Miami, Florida Office (305)

THOMAS E. ELFERS, ESQ. Law Office of Thomas Elfers S.W. 148 Lane, Miami, Florida Office (305) THOMAS E. ELFERS, ESQ. Law Office of Thomas Elfers 14036 S.W. 148 Lane, Miami, Florida 33186 Office (305)-607-7073 thomaselfers@comcast.net CONTINGENCY RETAINER AGREEMENT FOR LEGAL SERVICES This document

More information

WILLOWS UNIFIED SCHOOL DISTRICT Office of the Superintendent

WILLOWS UNIFIED SCHOOL DISTRICT Office of the Superintendent WILLOWS UNIFIED SCHOOL DISTRICT Office of the Superintendent Request For Placement on Board Agenda: AGENDA TOPIC: GANN RESOLUTION Date: 08/13/09 PRESENTER: Betty Skala, Director of Business Services Background

More information

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m. Individuals who require special accommodation should contact the Superintendent or designee at least two days before the meeting date. NUVIEW UNION SCHOOL DISTRICT Board of Trustees Regular Meeting January

More information

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER c: FINANCE

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER c: FINANCE ISBE 23 ILLINOIS ADMINISTRATIVE CODE 155 TITLE 23: EDUCATION AND CULTURAL RESOURCES : EDUCATION CHAPTER I: STATE BOARD OF EDUCATION : FINANCE PART 155 ELECTRONIC TRANSFER OF FUNDS Section 155.10 Purpose

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

County Superintendent Fiscal Oversight of School Districts

County Superintendent Fiscal Oversight of School Districts County Superintendent Fiscal Oversight of School Districts AB 1200 & AB 2756 Overview MARIN COUNTY OFFICE OF EDUCATION July 29, 2015 What are the County Superintendent s Responsibilities under AB 1200

More information

Marin Chapter California Civil Grand Jurors Association

Marin Chapter California Civil Grand Jurors Association 1 Marin Chapter California Civil Grand Jurors Association January 6, 2015 City of Sausalito Attention: Mr. R. M. Withy Mayor 420 Litho Street Sausalito CA 94965 Dear Mr. Withy, Re: The Scoop on Marin County

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K. ilinc Communications, Inc. (Exact name of Registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K. ilinc Communications, Inc. (Exact name of Registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

Uniform Complaint Procedures (UCP)

Uniform Complaint Procedures (UCP) Uniform Complaint Procedures (UCP) 2017-2018 This document contains rules and instructions about the filing, investigation and resolution of a Uniform Complaint Procedures (UCP) complaint regarding an

More information

New Format for the School Statement of Affairs

New Format for the School Statement of Affairs New Format for the School Statement of Affairs Every year each school district in the State of Illinois is required to publish an annual statement of affairs. The Statement of Affairs must be published

More information

STATE OF CALIFORNIA CALIFORNIA SENIOR LEGISLATURE 1020 N Street, Room 513, Sacramento, CA Phone (916) Fax (916)

STATE OF CALIFORNIA CALIFORNIA SENIOR LEGISLATURE 1020 N Street, Room 513, Sacramento, CA Phone (916) Fax (916) STATE OF CALIFORNIA CALIFORNIA SENIOR LEGISLATURE 1020 N Street, Room 513, Sacramento, CA 95814 Phone (916) 552-8056 Fax (916) 552-8013 www.4csl.org NOTICE OF JOINT RULES COMMITTEE MEETING Monday, February

More information

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S.

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S. Table of Contents Agenda 2 Minutes August 15, 2012 5 Warrant Nos. 1362-1368 $33,300.14 Succesor - AP Detail - 09-19-12 6 Consideration of Due Diligence Report Required per Health and Safety Code Section

More information

Indiana Conference of the United Methodist Church Conference Financial Policies

Indiana Conference of the United Methodist Church Conference Financial Policies CONFERENCE FINANCIAL POLICIES SUBMITTED BY: Rev. Dr. M. Kent Millard, President Indiana Conference of the United Methodist Church Conference Financial Policies General Provisions A. ALL CHURCHES (including

More information

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES August 23, 2018

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES August 23, 2018 Page 1, California Collaborative for Educational Excellence, Minutes, August 23, 2018 Please note that the complete proceedings of the August 23, California Collaborative for Educational Excellence meeting,

More information

Board of Directors Meeting Thursday, January 19, :00 P.M.

Board of Directors Meeting Thursday, January 19, :00 P.M. Kathrin Sears, Chair County of Marin Tom Butt, Vice Chair City of Richmond Bob McCaskill City of Belvedere Alan Schwartzman City of Benicia Sloan C. Bailey Town of Corte Madera Greg Lyman City of El Cerrito

More information

Legislative Council, State of Michigan Courtesy of History: 1978, Act 368, Eff. Sept. 30, Popular name: Act 368

Legislative Council, State of Michigan Courtesy of   History: 1978, Act 368, Eff. Sept. 30, Popular name: Act 368 PUBLIC HEALTH CODE (EXCERPT) Act 368 of 1978 PART 24 LOCAL HEALTH DEPARTMENTS 333.2401 Meanings of words and phrases; general definitions and principles of construction. Sec. 2401. (1) For purposes of

More information

IC Chapter 9. County Auditor

IC Chapter 9. County Auditor IC 36-2-9 Chapter 9. County Auditor IC 36-2-9-1 Application of chapter Sec. 1. This chapter applies to all counties except a county having a consolidated city. Amended by P.L.227-2005, SEC.13. IC 36-2-9-2

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS MISSOURI ASSOCIATION OF FIRE CHIEFS SERVING MISSOURI CHIEF FIRE OFFICERS SINCE 1959 February 2017 MISSOURI ASSSOCIATION OF FIRE CHIEFS CONSTITUTION AND BYLAWS ARTICLE I GENERAL

More information

Standing Rules Fall City Elementary School PTSA School Year

Standing Rules Fall City Elementary School PTSA School Year Standing Rules Fall City Elementary School PTSA 2.18.15 2017 2018 School Year Section A: Name and Identifications 1.WA PTSA Charter The name of this PTA local unit is the Fall City Elementary School PTSA

More information

Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR ]

Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR ] Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR 1505-6] Table of Contents Rule 1. Definitions... 2 Rule 2. Candidates and Candidate Committees... 4 Rule 3. Political

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@state.mn.us (E-mail)

More information

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

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

More information

CAMPAIGN FILING MANUAL

CAMPAIGN FILING MANUAL CAMPAIGN FILING MANUAL A Guide to Conducting Campaigns and Disclosing Campaign Finances in Compliance with the Berkeley Election Reform Act FAIR CAMPAIGN PRACTICES COMMISSION 2180 Milvia Street, Fourth

More information

Jefferson County Policies & Procedures

Jefferson County Policies & Procedures Jefferson County Policies & Procedures Policy Name: Purchase Order and Invoice Policy Approved: Rev 01 17 2019 Gordon / Dougherty / Policy Number: 305 Author: Shadle/ Grove Previous Version approved Associated:

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 21pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: December 18, 2012 Minute Taker:

More information

~/

~/ -1 STATE OF FLORIDA

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

ORLANDO, FLORIDA September 14, 2004

ORLANDO, FLORIDA September 14, 2004 ORLANDO, FLORIDA September 14, 2004 NON CONSENT ITEM 5 The School Board of Orange County, Florida, met in public hearing and regular meeting on Tuesday, September 14, 2004 at 5:39 pm. Present were: Berton

More information

Case KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 17-12913-KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DEX LIQUIDATING CO. (f/k/a Dextera Surgical Inc.), Debtor. 1 Chapter 11 Case

More information

District Superintendents/Chief Business Officials/JPAs. Jamie Perry, Senior Director District Financial Services RESOLUTION OF AUDIT FINDINGS

District Superintendents/Chief Business Officials/JPAs. Jamie Perry, Senior Director District Financial Services RESOLUTION OF AUDIT FINDINGS TO: FROM: SUBJECT: District Superintendents/Chief Business Officials/JPAs Jamie Perry, Senior Director District Financial Services RESOLUTION OF 2014-15 AUDIT FINDINGS DATE: January 4, 2016 Pursuant to

More information

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact: CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of 1982 AN ACT to establish the state child abuse and neglect prevention board; to provide the powers and duties of the state child abuse and neglect prevention

More information

RESOLUTION AUTHORIZING ACTIONS TO MAKE CITIZENS OF THE WORLD LOS ANGELES CAMPUSES SAFE ZONES FOR ALL STUDENTS

RESOLUTION AUTHORIZING ACTIONS TO MAKE CITIZENS OF THE WORLD LOS ANGELES CAMPUSES SAFE ZONES FOR ALL STUDENTS RESOLUTION OF THE BOARD OF DIRECTORS CITIZENS OF THE WORLD CHARTER SCHOOLS LOS ANGELES A California Public Benefit Corporation Board Resolution #2016-08 RESOLUTION AUTHORIZING ACTIONS TO MAKE CITIZENS

More information

General Municipal Election November 6, 2018

General Municipal Election November 6, 2018 General Municipal Election November 6, 2018 Betty Hughes, MMC City Clerk City of Highland 27215 Base Line Highland, CA 92346 www.cityofhighland.org bhughes@cityofhighland.org 909.864.6861, ext. 226 909.862.3180

More information

Indian Run PTO Bylaws

Indian Run PTO Bylaws Article I - Name Indian Run PTO Bylaws Revised September 2017 The name of this organization shall be the Indian Run Elementary School Parent Teacher Organization, Inc. (Indian Run PTO). Article II - Purpose

More information

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT TO ADDRESS MCE EXPANSION TO THE CITY OF EL CERRITO January 7, 2015 For copies of

More information

CHICO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

CHICO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION CHICO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Special Session Tuesday, May 25, 2010 5:00 p.m. Closed Session; 6:00 p.m. Open Session Chico Unified School District Office/Large Conference Room 1163 East

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

By-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO

By-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO By-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO Approved May 25, 2006 Amended April 10,2007 I.NAME 1.The name of the organization shall be the Cold Spring

More information

October 2, Direct the AuditorlController to make the necessary budget adjustments per the financial transaction sheet. (Continued on Page 2)

October 2, Direct the AuditorlController to make the necessary budget adjustments per the financial transaction sheet. (Continued on Page 2) THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Public Works BOARD AGENDA # *C-5 / October 2, 2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415

More information

DoD Financial Management Regulation Volume 3, Chapter 13 CHAPTER 13 RECEIPT AND DISTRIBUTION OF BUDGETARY RESOURCES DEPARTMENTAL-LEVEL

DoD Financial Management Regulation Volume 3, Chapter 13 CHAPTER 13 RECEIPT AND DISTRIBUTION OF BUDGETARY RESOURCES DEPARTMENTAL-LEVEL 1301 GENERAL CHAPTER 13 RECEIPT AND DISTRIBUTION OF BUDGETARY RESOURCES DEPARTMENTAL-LEVEL 130101. Purpose. The purpose of this chapter is to prescribe the standards for recording receipt and subsequent

More information

LOCATION: WHISTLESTOP COMMITTEE: GENERAL DATE: JANUARY 3, 2019

LOCATION: WHISTLESTOP COMMITTEE: GENERAL DATE: JANUARY 3, 2019 COMMITTEE: GENERAL DATE: JANUARY 3, 2019 LOCATION: WHISTLESTOP PRESENT: Asimos, Bedinger, Bloch, Bortel, Boutilier, Brilliant, Dowling, Gunn, Hagerty, Lamorte, Livoti, Locks, López, Marchese, Saffran,

More information

STAFF REPORT REGARDING INVESTIGATION GROUNDS FOR REVOCATION AND PROPOSED FINDINGS AND REVOCATION OF A. PHILLIP RANDOLPH LEADERSHIP ACADEMY CHARTER

STAFF REPORT REGARDING INVESTIGATION GROUNDS FOR REVOCATION AND PROPOSED FINDINGS AND REVOCATION OF A. PHILLIP RANDOLPH LEADERSHIP ACADEMY CHARTER STAFF REPORT REGARDING INVESTIGATION GROUNDS FOR REVOCATION AND PROPOSED FINDINGS AND REVOCATION OF A. PHILLIP RANDOLPH LEADERSHIP ACADEMY CHARTER SCHOOL (Education Code section 47607(c)) STAFF REPORT

More information

INTRADEPARTMENTAL CORRESPONDENCE. The Honorable Board of Police Commissioners

INTRADEPARTMENTAL CORRESPONDENCE. The Honorable Board of Police Commissioners INTRADEPARTMENTAL CORRESPONDENCE October 20, 2011 1.1 TO: The Honorable Board of Police Commissioners FROM: Chief of Police SUBJECT: MOTORCYCLE TRAINING CONTRACT AGREEMENT NO. RECOMMENDED ACTION 1. That

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

Chapter Treasurer: Duties and Keeping Records. Treasurer Duties and Keeping Records National Association of Women in Construction

Chapter Treasurer: Duties and Keeping Records. Treasurer Duties and Keeping Records National Association of Women in Construction Chapter Treasurer: Duties and Keeping Records 1 Board Fiduciary Responsibility: Act in trust as the responsible parties for the obligations of the Chapter. Always acting in the best interest of the membership

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: Local government; budgets; uniform budget and accounting procedures; revise. Local government: budgets; Education: financing; State agencies (existing): education A bill to amend PA, entitled "Uniform

More information

MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * *

MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * * REGULAR MEETING Millburn Township Board of Education Monday, November 6, 2017 7:45 PM EDUCATION CENTER MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * * A. CALL TO ORDER B. SILENT

More information

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 NOVEMBER 17, 2015 This memorandum summarizes the changes to the redevelopment dissolution law with the adoption of SB 107. Please contact us to get the

More information

The Supreme Court of Oklahoma

The Supreme Court of Oklahoma 1GDI Michael D. Evans The Supreme Court of Oklahoma Administrative Office of the Courts 2100 North Lincoln Blvd. Suite 3 Sue D Tate Director Oklahoma City Oklahoma 73105 ADR System Director rnichae1.evans@oscn.net

More information

JUDICIARY - STATE OF NEW JERSEY RECORDS RETENTION SCHEDULE DIRECTIVE #3-01. Issued March 16, 2001 REVISED: October 24, 2014 (by Directive # 06-14)

JUDICIARY - STATE OF NEW JERSEY RECORDS RETENTION SCHEDULE DIRECTIVE #3-01. Issued March 16, 2001 REVISED: October 24, 2014 (by Directive # 06-14) DIRECTIVE #3-01 DATE: Issued March 16, 2001 REVISED: October 24, 2014 (by Directive # 06-14) This retention schedule has been adopted in accordance with Rule 1:32-2 of the Rules Governing the Courts of

More information

Audit Committee General Information:

Audit Committee General Information: Audit Committee General Information: Each organization is required to have an audit committee conduct an annual review of the organization s revenues and expenditures. The audit committee may include officers

More information

Candidate Guide. Statewide Direct Primary Election June 3, Marin County Elections Office. Marin Civic Cen

Candidate Guide. Statewide Direct Primary Election June 3, Marin County Elections Office. Marin Civic Cen Candidate Guide Statewide Direct Primary Election June 3, 2014 Marin County Elections Office Marin Civic Cen enter 3501 Civic Center Drive, Room 121 San Rafael, CA 94903 (415) ( 473-6456 www.marinvotes.org

More information

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO. 16-17-07 RESOLUTION OF THE GOVERNING BOARD OF THE MILLBRAE ELEMENTARY SCHOO DISTRICT REGARDING ANNUAL ACCOUNTING OF DEVELOPMENT FEES FOR 2015-2016 FISCAL

More information

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA REGULAR MEETING DATE: Tuesday, January 17, 2017 BOARD OF EDUCATION TIME: 5:00 p.m. LOCATION: Trinity Valley Elementary School Cafeteria 730 N. Highway

More information

LAUSD Candidate Guide 2017 Regular Elections

LAUSD Candidate Guide 2017 Regular Elections Los Angeles City Ethics Commission LAUSD Candidate Guide 2017 Regular Elections CONTENTS INTRODUCTION... 1 CONTACT AGENCIES... 2 2017 ELECTION SCHEDULE... 3 CHAPTER 1: BECOMING A CANDIDATE A. Organizing

More information

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

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

More information

The Board of Governors of the California Community Colleges

The Board of Governors of the California Community Colleges The Board of Governors of the California Community Colleges PRESENTED TO THE BOARD OF GOVERNORS DATE: November 17-18, 2014 SUBJECT: Fiscal Independence Request Item Number: 2.5 Attachment: No CATEGORY:

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney City Attorney s Office 400 S. Orange Avenue Orlando, FL 32802 Roy.Payne@CityofOrlando.Net FUNDING AGREEMENT BETWEEN CITY OF ORLANDO

More information

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT TO ADDRESS MCE EXPANSION TO THE CITY OF SAN PABLO September 16, 2014 For copies

More information

CHAPTER 04 - CORPORATIONS DIVISION SECTION GENERAL PROVISIONS

CHAPTER 04 - CORPORATIONS DIVISION SECTION GENERAL PROVISIONS CHAPTER 04 - CORPORATIONS DIVISION SECTION.0100 - GENERAL PROVISIONS 18 NCAC 04.0101 LOCATION AND HOURS The corporations division of the Department of the Secretary of State is located in the Old Revenue

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

Marin Local Agency Formation Commission

Marin Local Agency Formation Commission Marin Local Agency Formation Commission Regional Service Planning Subdivision of the State of California AGENDA REPORT August 10, 2017 Item No. 18 (Business/Action) August 3, 2017 TO: FROM: SUBJECT: Marin

More information

Santa Barbara Unified School District Board Policy

Santa Barbara Unified School District Board Policy Santa Barbara Unified School District Board Policy Business and Noninstructional Operations BP 3460 FINANCIAL REPORTS AND ACCOUNTABILITY The Governing Board is committed to ensuring public accountability

More information