REQUEST FOR AUDIT PROPOSAL
|
|
- Buck Stevens
- 5 years ago
- Views:
Transcription
1 COLUMBIA/MONTOUR/SNYDER & UNION COUNTIES JOINDER BOARD REQUEST FOR AUDIT PROPOSAL The Columbia/Montour/Snyder/Union (CMSU) Joinder Board is soliciting proposals from qualified firms of certified public accountants to audit the CMSU s financial statements for a period of three (3) consecutive fiscal years beginning with the Fiscal Year ending June 30, 2017 and ending with Fiscal Year June 30, GENERAL INFORMATION The Columbia/Montour/Snyder/Union (CMSU) Joinder Board provides services on behalf of Columbia/Montour/Snyder/Union (CMSU) Behavioral Health and Developmental Services with a combined annual operating budget of approximately $13,000,000. CMSU runs on a July 1 st to June 30 th Fiscal Year and employs approximately 130 full time equivalent staff positions. GENERAL CONDITIONS A. Two (2) copies of the proposal shall be delivered to: CMSU Attention: Jenny Beaver PO Box 219 Danville, PA or jbeaver@cmsu.org All proposals must be delivered via hardcopy by the United States Postal Service or Electronically, by the end of the day, Friday, August 18, Oral, telephonic or facsimile proposals are invalid and will not receive consideration. Proposals received after the due date above will not receive consideration. B. It is understood that the proposal submitted shall hold good for sixty (60) days following the due date as stated in Section A. 1
2 C. The successful accounting firm will be notified of the CMSU s intent to award the contract within sixty (60) consecutive calendar days following the due date specified in Section A above. The contents of the proposal, and any clarification thereto submitted by the successful firm, shall become part of the contractual obligation and incorporated by reference into the ensuing contract. D. CMSU reserves the right to accept or reject any or all proposals or to accept any part of a proposal without accepting the whole thereof, or to accept such proposal as they deem to be in the best interest of CMSU. It is understood that all proposals will become part of the official file on this matter without obligation to the CMSU. E. Questions regarding this proposal may be directed to: Michael Whalen (570) Please note that you may also send your questions via to: mwhalen@cmsu.org. SCOPE OF AUDIT A. The audit will encompass a financial, internal control and compliance audit of the financial records, Federal and State programs and systems of the CMSU for the years ending June 30, 2017, June 30, 2018, and June 30, Such audit must be performed in accordance with generally accepted audit standards, governmental auditing standards including all amendments, issued by the Comptroller General of the United States, the Federal Single Audit Act as amended, 1966, and the provisions of OMB Circular A- 133, revised June 27, 2003, and the most current effective standards as of the date of each audit. Such audit must also meet the standards of the Pennsylvania Department of Public Welfare Audit Supplement, including providing the required Report on Agreed-upon Procedures. The accounting firm shall provide a management letter that enumerates recommendations and suggestions for improvements in internal procedures. These recommendations are to be reviewed in detail with the appropriate CMSU Administrators and assistance provided to the CMSU Joinder in the preparation of a corrective action plan and a timetable for implementation. B. In the conduct of the audit, the accounting firm shall perform sufficient work to issue a report and render an opinion. All work which can be performed on existing records must be completed in accordance with the pertinent audit guidelines. Findings shall be made, costs questioned or recommended for disallowance, corrective measures recommended, and a report issued. All reports shall contain the appropriate opinion or disclaimer of opinion in accordance with the current Statement of Auditing Standards (SAS) issued by the AICPA. 2
3 C. A copy of the CMSU Joinder audit report for the fiscal year ended June 30, 2016 is available for review and can be ed upon request. This document represents the minimum standard and level of quality and information which is to be provided by the accounting firm. The accounting firm shall also provide any additional audit services or reports, which are deemed necessary by CMSU that are due to changes in any statute, regulation, reporting requirement or auditing standard adopted by State or Federal regulatory agencies, GASB or the AICPA. D. The auditing firm shall retain work papers and reports for a minimum of six (6) years from the date of the audit reports, unless the auditor is notified, in writing, to extend the retention period. Audit work papers must be made available upon request by the appropriate Federal or State agency or their designee, the general accounting office, the Auditor General s Office or the CMSU. E. If it is determined that the auditing services performed were unacceptable and did not meet the standards as noted in paragraph A above, the accounting firm may, at the CMSU s written request, be required to re-audit at its own expense and submit a revised audit report. If the accounting firm fails to comply with any of the terms specified in this article, CMSU may, by written notice to the accounting firm, terminate this contract. F. Representatives of the accounting firm, at the appropriate level of experience, shall be available to provide advisory assistance to CMSU s administration throughout the year including, but not limited to, assistance with audits of State and Federal agencies. It is understood that CMSU will continue to maintain its financial records and that the accounting firm need only provide supervision and advice as may be necessary to enable CMSU to comply with all requirements of regulatory agencies and other applicable statutes. The cost of this advisory assistance is to be included in the annual audit fee and is to be provided at no additional cost to CMSU. OTHER SERVICES The accounting firm shall also perform Agreed-upon procedures as required by the Pennsylvania DPW Audit Supplement, prepare CMSU s form 990, Data Collection Form and required BCO filings. The cost of preparing these forms shall be included in the proposed fee. AUDIT PROPOSAL INSTRUCTIONS The audit proposal submitted by each accounting firm shall be organized in sections according to the criteria specified below and shall include, but not be limited to, the following: 3
4 A. Qualifications and Experience of Audit Personnel Resumes must be submitted describing the qualifications of proposed staff, including all Partners and Managers/Supervisors who are anticipated to be utilized in the performance of this audit. Each resume shall include, as a minimum, a description of the experience of assigned individuals in auditing governmental agencies over the past three (3) years. Describe the relevant educational background of each individual assigned to the audit, including college educational background, level of professional certification, a listing of relevant governmental continuing professional education credits (CPE) for the past three years, and information regarding any other seminars or courses attended within the last three years. B. Qualifications and Experience of Accounting Firm 1. The accounting firm shall provide a list of the firm s top governmental clients for which audit services of this nature have been provided in the last three years. The name, address and telephone number of the client s representative shall be included so that he/she can be contacted. The accounting firm shall have audited at least three governmental agencies within the past three (3) years with a major Federal program under the Single Audit Act of 1984, as amended and OMB Circular A-133, subject to GASB 34, and with total annual general fund expenditures in excess of $2,000, The firm must be a member of the American Institute of Certified Public Accountants and the Pennsylvania Institute of Certified Public Accountants and must adhere to the AICPA and PICPA professional standards of audit practices and conduct. 3. A copy of the firm s most recent peer review letters shall accompany the proposal. C. Understanding and Approach A narrative must be included to demonstrate the accounting firm s technical understanding of the Scope of Audit, the work to be performed, and the approach to the audit. A timetable which outlines the schedule of the various activities of the audit and projected number of hours needed to complete the audit should also be included with the proposal. EVALUATION PROCEDURES CMSU will evaluate the information provided by the accounting firm in response to the criteria established herein. The award of the contract shall be made to the responsible proposing firm whose proposal is determined to be the best evaluated offer, taking into consideration the relative importance of price and other evaluation factors set forth in the request for proposals. Award of contract will be made in the best interest of CMSU and shall, therefore, be considered final. 4
5 INSURANCE The firm shall carry comprehensive general liability insurance to protect the firm and CMSU against claims which may occur during or result from services provided under the contract. FEES The fees quoted by the firm shall include all audit and other services provided for in this proposal. The fee for the initial year and each subsequent year shall be quoted separately as follows: Auditing Services for fiscal year ending June 30, 2017 $ Auditing Services for fiscal year ending June 30, 2018 $ Auditing Services for fiscal year ending June 30, 2019 $ Proposers electing to respond to this proposal are responsible for all costs incurred in the preparation and submission of proposals; demonstrations; interviews; preparation of responses to questions and requests for additional information; for contract discussions; or for anything in any way related to this proposal. CMSU is not liable for any costs incurred by a proposer in response to this proposal and the proposer (including all related parties) disclaims and voluntarily and knowing waives any and all rights to reimbursement for any such costs. 5
APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS
The Commonwealth of Pennsylvania, Department of Public Welfare (DPW), distributes federal and state funds to local governments, nonprofit, and for-profit organizations. Federal expenditures are subject
More informationSUBRECIPIENT / VENDOR AUDITS
AUDIT CLAUSE A SUBRECIPIENT Local Governments and Nonprofit Organizations The Commonwealth of Pennsylvania, Department of Public Welfare (DPW), distributes federal and state funds to local governments,
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 informationREQUEST FOR PROPOSAL FOR AUDIT SERVICES
REQUEST FOR PROPOSAL FOR AUDIT SERVICES Hempfield School District Administration Building Attn: Sheryl Pursel, Business Manager 200 Church Street Landisville, PA 17538 PROPOSALS DUE Thursday, March 31,
More informationREQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012
REQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012 NOTICE OF PROPOSAL The Inkster Public Library is issuing this request for proposal (RFP) for the financial audit of the Library s financial statements. The
More informationRFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11
Arkansas Health Insurance Marketplace (AHIM) REQUEST FOR PROPOSALS FOR Arkansas Health Insurance Exchange Financial Audit Vendor RFP Issued: Tuesday, November 10, 2015 Amended December 7, 2015 Pages 2,
More informationREQUEST FOR PROPOSAL For Annual Independent Audit Services. Due Date & Time WEDNESDAY March 7, 2018 at 1:00PM
SOLICITATION NUMBER: 2018-AUDIT REQUEST FOR PROPOSAL For Annual Independent Audit Services MORROW COUNTY SCHOOL DISTRICT #1 DISTRICT OFFICE 240 COLUMBIA LANE IRRIGON, OREGON 97844 Due Date & Time WEDNESDAY
More informationRequest for Proposal Number 5848-RFP-14/15. Auditing Services
Request for Proposal Number 5848-RFP-14/15 Auditing Services Castro Valley Unified School District 4400 Alma Ave. Castro Valley, CA 94546 Issue Date: January 5, 2015 Bid Submittal Date/Time: January 26,
More informationSCOTT COUNTY COMMUNITY DEVELOPMENT AGENCY ( Scott County CDA ) SHAKOPEE, MINNESOTA REQUEST FOR PROPOSALS FOR BOND COUNSEL. Issued: June 2, 2017
SCOTT COUNTY COMMUNITY DEVELOPMENT AGENCY ( Scott County CDA ) SHAKOPEE, MINNESOTA REQUEST FOR PROPOSALS FOR BOND COUNSEL Issued: June 2, 2017 Proposals Due: Thursday, June 22, 2017 SCOTT COUNTY CDA, Shakopee,
More informationINTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS
INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis ' ' ' OAG Contract No. This contract is entered into by the Office
More informationBY-LAWS. Article I Name, Office
BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the
More informationVALEANT PHARMACEUTICALS INTERNATIONAL, INC.
VALEANT PHARMACEUTICALS INTERNATIONAL, INC. 1. PURPOSE CHARTER OF THE AUDIT AND RISK COMMITTEE The (the Committee ) of Valeant Pharmaceuticals International, Inc. ( Valeant ) is appointed by the board
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 informationAUDIT RESOLUTION POLICY
Committed to a Quality Workforce AUDIT RESOLUTION POLICY EDD Revision Date: 5/25/06 WIB Review Date: 4/27/06; 3/22/07 EXECUTIVE SUMMARY Purpose: This document establishes the Madera County Workforce Investment
More informationINTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS
INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY CODE OF REGULATIONS Revised May 2015 by the Board of the International Society for Laboratory Hematology ARTICLE 1 NAME, PURPOSES AND POWERS Section 1.1
More informationGeneral Conditions for Non-Construction Contracts Section I (With or without Maintenance Work)
General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work) U.S. Department of Housing and Urban Development Office of Public and Indian Housing Office of Labor Relations
More informationChairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees:
Testimony Presented Before the Senate Committee on Higher Education and Senate Committee on Economic Development, Government Operations and Housing March 21, 2013 at 2:45 pm by Glenn Shizumura Director,
More informationGeneral Conditions for Non-Construction Contracts Section I (With or without Maintenance Work)
General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work) U.S. Department of Housing and Urban Development Office of Public and Indian Housing Office of Labor Relations
More informationBYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL
BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and
More informationBYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS
BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC
More informationMasconomet Regional School District Audit Services Request for Quote
TABLE OF CONTENTS Request for Quote... 1 Instructions... 2 Terms & Conditions... 4 Scope of Work... 8 Non Collusion and Tax forms... 12 Cost Data Sheet... 13-0 - Title: Audit Services Release Date: February
More informationBYLAWS of the International Practice Management Association as of March 21, 2018
BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3
More informationBYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research
BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.
More informationSan Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Release date: March 14, 2019
San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES Release date: March 14, 2019 Responses due: April 5, 2019 by 4:00 p.m. SAN MATEO COUNTY LIBRARIES REQUEST FOR PROPOSALS
More informationBYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017
BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1
More informationAUDIT COMMITTEE CHARTER
AUDIT COMMITTEE CHARTER Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the "Board") of Conduent Incorporated (the Company ) shall be to assist in Board oversight
More informationBOARD OF GOVERNORS BYLAWS Revised November 28, 2007
BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 1.1 Meetings of the Board of Governors and its Committees 1.1.1 Meetings of the Board of Governors (hereinafter referred to in these Bylaws as the Board)
More informationSection 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."
MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,
More informationBY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL
BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse
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 informationTANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013)
TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted 2-24-04 with amendments through October 28, 2013) 1. PURPOSE. The purpose of the Audit Committee (the Committee
More informationBYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13
BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South
More informationRequest for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year March 21, 2016
Request for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year 2016 March 21, 2016 Table of Contents Page I. General Information 1 A. Issuing Office B. Purpose of Document
More informationARTICLE I MEMBER COMMUNIONS
MINNESOTA COUNCIL OF CHURCHES BY-LAWS Adopted 12/12/2002 Revised 9/15/03, 7/1/04, 1/27/06, 7/13/06, 1/31/08, 12/9/10, 12/13/12, 5/23/13, 9/1/15, and 12/10/15 ARTICLE I MEMBER COMMUNIONS Section 1. Membership.
More informationTHE BOROUGH OF EAST RUTHERFORD REQUEST FOR QUALIFICATIONS
THE BOROUGH OF EAST RUTHERFORD REQUEST FOR QUALIFICATIONS The Borough of East Rutherford is soliciting Qualification Statements from interested persons and/or firms for the provision of the professional
More informationBYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*
OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* *The Bylaws contain all amendments adopted as of September 28, 1998. Revision January 2006 Revision
More informationBY-LAWS OF OCEAN PINES ASSOCIATION, INC.
BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02
More informationINTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS. County of Travis OAG Contract Number:
INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis OAG Contract Number: This contract is entered into by the Office
More informationREQUEST FOR QUALIFICATIONS FOR THE PROVISION OF LEGAL AND OTHER PROFESSIONAL SERVICES
NOTE: The Borough of Highland Park will consider proposals only from firms or organizations that have demonstrated the capability and willingness to provide high quality services in the manner described
More informationREQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018
NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST
More informationAUDIT RESOLUTION POLICY
AUDIT RESOLUTION POLICY EDD Revision Date: 5/25/06 WDB Review Date: 4/27/06; 3/22/07; 12/17/15 EXECUTIVE SUMMARY Purpose: This document establishes the Workforce Development Board of Madera County s policy
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 informationREQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: December 29, 2018
NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST
More informationTAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS
TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS ADOPTED JANUARY 26, 2018 INDEX Article Page I NAME 1 II PURPOSE 1 III MEMBERSHIP OF BOARD 2 IV VOTING 3 V OFFICERS OF THE BOARD 3 VI DUTIES OF OFFICERS
More informationEXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN:
EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN: AND: WHEREAS: TEEKAY OFFSHORE OPERATING PARTNERS L.P., a limited partnership
More informationCalifornia Society of Certified Public Accountants Bylaws
ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit
More informationBYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)
BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia Non-Profit Corporation) As adopted by the Board of Directors on March 22, 2011 BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia
More informationRESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices
RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,
More informationBE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP
RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.
More informationBYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation
BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation ARTICLE I - NAME Section 1. This corporation shall be known by the name of DAUPHIN COUNTY BAR ASSOCIATION. ARTICLE II - PURPOSES
More informationCHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington
CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington P. O. Box Auburn, Washington 01-0 1--- T A B L E O F C O N T E N T S Page PREAMBLE 1 ARTICLE I MEMBERSHIP ARTICLE II DUES
More information(ii) assess the effectiveness of the Company s safety, health, security, environmental and community relations policies and practices.
SAFETY AND SUSTAINABILITY COMMITTEE CHARTER (updated November, 2014) A. PURPOSE The purposes of the Safety and Sustainability Committee (the "Committee") are to: (i) monitor and monitor the health, safety,
More informationBrown & Brown, Inc. AUDIT COMMITTEE CHARTER
Brown & Brown, Inc. AUDIT COMMITTEE CHARTER I. Organization and Purpose of the Audit Committee The Audit Committee (the "Committee") is a committee of the Board of Directors ("Board") of Brown & Brown,
More informationADMINISTRATIVE BULLETIN
ADMINISTRATIVE BULLETIN COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF PUBLIC WELFARE ISSUE DATE January 20, 2005 EFFECTIVE DATE Immediately NUMBER 2005-04 SUBJECT Introduction to DPW Audit Policy SCOPE County
More informationFUNDING AGREEMENT FOR SECTION 5317 NEW FREEDOM PROGRAM GRANT FUNDS
FTA GRANT CA-XX-XXXX MOU.NF FUNDING AGREEMENT FOR SECTION 5317 NEW FREEDOM PROGRAM GRANT FUNDS This Funding Agreement for Section 5317 New Freedom Program Funds (the Agreement ) is dated as of Month XX,
More informationJOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES. December 2006
JOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES December 2006 TABLE OF CONTENTS CHAPTER 1: ETHICS ENFORCEMENT... 1 JOINT ETHICS ENFORCEMENT PROGRAM (JEEP)... 2 THIS MANUAL... 3 DEFINITIONS...
More informationThis document has been provided by the International Center for Not-for-Profit Law (ICNL).
This document has been provided by the International Center for Not-for-Profit Law (ICNL). ICNL is the leading source for information on the legal environment for civil society and public participation.
More informationState of Illinois Internal Audit Advisory Board BYLAWS
State of Illinois Internal Audit Advisory Board BYLAWS Approved: June 13, 2017 Article I Administrative Bylaws Section I Name and Purpose 1.1.1 NAME In accordance with the Fiscal Control and Internal Auditing
More informationAMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017
AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...
More informationREQUEST FOR QUALIFICATIONS
REQUEST FOR QUALIFICATIONS SPECIAL COUNSEL TO CITY COUNCIL The Council of the City of New Orleans is soliciting proposals from attorneys licensed to practice law in the State of Louisiana to provide legal
More informationBYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE
SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas
More informationCODE OF REGULATIONS As Amended September 2016
CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National
More informationIndependent Audit & Tax Services 15-NWA-004
Independent Audit & Tax Services 15-NWA-004 Posting Date: 2/06/2015 Proposal submission deadline: 3/6/2015 8:00 PM EST Purpose of the RFP Neighborhood Reinvestment Corporation d/b/a NeighborWorks America
More informationBY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name
BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The
More informationBYLAWS OF HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION
BYLAWS OF "". ~-, ~Y\~.('1:1' -. \.....':.J} ~ HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION ARTICLE 1. - DEFINITIONS Except as expressly amended herein, the Definitions in the Declaration of Covenants,
More informationCHAPTER LOBBYING
CHAPTER 20-1200. LOBBYING 20-1201. Definitions. (1) "Administrative action." Any of the following: (a) An agency's: (i) proposal, consideration, promulgation or rescission of a regulation; (ii) development
More informationBY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.
BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box
More informationCIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN GOVERNING COMMITTEE
262-796-4540 Fax 262-796-4400 www.wcrb.org P.O. Box 3080 Milwaukee, WI 53201-3080 Located at 20700 Swenson Drive, Suite 100, Waukesha, WI 53186 CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN
More informationGLOBAL LEGAL INFORMATION NETWORK FOUNDATION
GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1
More informationCurrent through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS
Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time
More informationBy Laws Maine Society of Certified Public Accountants
By Laws Maine Society of Certified Public Accountants ARTICLE 1 NAME The name of this Society shall be THE MAINE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. It may be referred to as the Society and MSCPA,
More informationBYLAWS SOUTH BURLINGTON PUBLIC LIBRARY
BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established
More informationMusic Teachers Association of California Bylaws
ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal
More informationMHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB
MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic
More informationRotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3
CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE
More informationBYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation
BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation
More informationBYLAWS OF AUTISM YORK
BYLAWS OF AUTISM YORK ARTICLE I: OFFICES AND FISCAL YEAR 1. REGISTERED OFFICE: The name of the organization is Autism York. Autism York is a local nonprofit organization. The registered office of Autism
More informationAMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1
AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS ASSOCIATION, INC. The principal place of the corporation shall
More informationAVON GROVE SCHOOL DISTRICT
No. 250 AVON GROVE SCHOOL DISTRICT SECTION: PUPILS TITLE: CHARTER SCHOOLS ADOPTED: March 17, 1998 REVISED: March 22, 2018 1. Purpose. 24 P.S. 17-1701-A et seq. 2. Authority. 24 P.S. 17-1701-A et seq. 3.
More informationCalifornia University of Pennsylvania Right-to-Know Policy
California University of Pennsylvania Right-to-Know Policy Requests for public records from California University of Pennsylvania under the Rightto-Know Law, as amended, 65 P.S. 67.101 et seq, are subject
More informationTRUSTEES OF TOUGALOO COLLEGE
TRUSTEES OF TOUGALOO COLLEGE BYLAWS Adopted February 1992 Amended May 19, 2000 Amended February 2002 Amended May 2002 Amended February 2003 Amended February 2007 Amended October 2012 Purpose. The general
More informationBYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.
BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association
More informationAudit Committee Terms of Reference
S.A. (The "Company") Audit Committee Terms of Reference Contents CHAPTER I. NATURE, PURPOSE AND APPROVAL OF THE CHARTER... 3 ARTICLE 1. NATURE AND PURPOSE... 3 ARTICLE 2. APPROVAL, MODIFICATION AND LEGAL
More informationCFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017
CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017 ARTICLE 1 NAME The name of the corporation is CFA Institute. ARTICLE 2 PURPOSES The purposes of CFA Institute
More informationUnemployment Compensation PooI Cooperative Interlocal Agreement
Unemployment Compensation PooI Cooperative Interlocal Agreement WHEREAS, RCW 39.34 and RCW 28A.320.080 together authorize the local school districts within the State of Washington to join together to form
More informationBYLAWS AMERICAN CIVIL LIBERTIES FOUNDATION OF PENNSYLVANIA, INC. ARTICLE I THE ORGANIZATION
BYLAWS AMERICAN CIVIL LIBERTIES FOUNDATION OF PENNSYLVANIA, INC. ARTICLE I THE ORGANIZATION Section 1.1.0 Name. The name of this organization is the American Civil Liberties Foundation of Pennsylvania,
More informationPROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL
PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL NOVEMBER 19, 2014 NEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS 14 WALL STREET NEW YORK, NEW YORK 10005 PROFESSIONAL ETHICS COMMITTEE PROCEDURES
More informationROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT
ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT ROANOKE ELECTRIC CARE TRUST, INC., trading as OPERATION ROUND- UP CARE TRUST, is a not-for-profit corporation
More informationAUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. "The Indiana Non-Profit Corporation Act" means the Indiana Non-Profit Corporation Act
BY-LAWS OF AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. ARTICLE I Definitions As used in these By-Laws: "The Association" means Automobile Dealers Association of Indiana, Inc. "The Indiana Non-Profit
More informationCORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017)
Corporate Governance Mission CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017) The Board of Directors (the Board ) of Primerica, Inc. (the Company ) is committed
More informationPART III GENERAL INFORMATION, INSTRUCTIONS AND CONDITIONS FOR BIDDERS
PART III GENERAL INFORMATION, INSTRUCTIONS AND CONDITIONS FOR BIDDERS SECTION TITLE F G H General Information About the IFB General Instructions for Bidders General Conditions for Bidders 18 SECTION F
More informationFIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE
FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE THIS AGREEMENT is made this 1st day of July 2006, by and between the First 5 Tuolumne County Commission (hereinafter called Commission ) and the
More informationBY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION
BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT
More informationRULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY
RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY CHAPTER 0020-01 BOARD OF ACCOUNTANCY, LICENSING AND REGISTRATION TABLE OF CONTENTS 0020-01-.01
More informationGoverning Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017
Governing Documents Tariff Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017 Southwest Power Pool - Governing Documents Tariff - Bylaws, First Revised Volume No. 4 SOUTHWEST
More informationAmended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)
Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section
More informationPROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014
PROCUREMENT POLICIES AND PROCEDURES BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 APPROVED BY CRRA BOARD OF DIRECTORS EFFECTIVE SEPTEMBER 24, 2009 CONTENTS 1. PREAMBLE...1 1.1 General Policy... 1
More informationBYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.
BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. ARTICLE I. ACKNOWLEDGEMENT OF AUTHORITY, NAME & FISCAL YEAR Section 1.01. Acknowledgement of authority. Articles of Incorporation and these
More informationBylaws of ISACA Vancouver Chapter. Effective: March 27, 2015
Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information
More informationMINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS
MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS SAMPLE THIS MASTER GRANT CONTRACT, and amendments and supplements thereto, is between the State of Minnesota, acting through
More information