EMBRY-RIDDLE AERONAUTICAL UNIVERSITY

Size: px
Start display at page:

Download "EMBRY-RIDDLE AERONAUTICAL UNIVERSITY"

Transcription

1 EMBRY-RIDDLE AERONAUTICAL UNIVERSITY AGREEMENT AMENDMENT 002 BETWEEN The SCHOOL BOARD OF PALM BEACH COUNTY And EMBRY-RIDDLE AERONAUTICAL UNIVERSITY REGARDING The THE PALM BEACH COUNTY AEROSPACE INSTITUTE EFFECTIVE DATE FOR AMENDMENT 002: 07/16/2009 END DATE OF ORIGINAL CONTRACT: JUNE 30,2010 Amendment 002 PBCSD AI Page 1 of5 5/6/2009

2 TABLE OF CONTENTS 1. 3 Interpretation 2. Objectives Term 4. Payment 4 AGREEMENT AMENDMENT 002 This is an Amendment of the original Agreement dated July 1, The Amendment 002 will be entered into on the 16th day of July 2009 (the Effective ) by and between the School Board of Palm Beach County, a school district within the State of Florida (hereinafter referred to as the DISTRICT), and Embry-Riddle Aeronautical University, a not-for-profit organization in the State of Florida (hereinafter referred to as ERAU). Each referred to as a Party and in common as the Parties. WHEREAS the Palm Beach County School District (DISTRICT) is a school district within the State of Florida; WHEREAS ERAU is an established university specializing in teaching the science, practice and business of the world of aviation and aerospace; WHEREAS The Parties have entered into a contract, hereinafter referred to as the primary contract, to activate a program within the DISTRICT where ERAU will teach ERAU courses with ERAU faculty at schools or locations of DISTRICT's choosing, a program known as the Boynton Aerospace Science Academy (BASA). Amendment 002 PBCSD AI Page 2 of5 5/6/2009

3 NOW THEREFORE the Parties agree as follows: 1. INTERPRETATION 1.1. The Parties agree that this contract is an addendum to the primary contract (Amendment 002) The Parties agree that the purpose of this addendum is to provide for the teaching of courses for Academic Year Parties agree that this addendum does not modify any provision, procedure, or responsibility contained in the primary contract, unless specifically described in the addendum. 2. OBJECTIVES 2.1 The objective of this contract is to allow ERAU to deliver the following course sections at BASA during the Academic Year 2010 (AY 10). FALL 2009 Course xxxx AMS 112 AS-120 AS-357 SP-110 Title Sections Aerospace I 2 Aviation Maintenance Science 2 Intro to Aeronautics 2 Aviation Physiology 1 Intro to Space Flight 2 SPRING 2010 Course xxxx AMS3/4 AS-120 AS-254 SP-IIO Title Sections Aerospace II 2 Aviation Maintenance Science 2 Intro to Aeronautics 2 Aviation Legislation 1 Intro to Space Flight 2 Total Sections Based on the administrative responsibilities of this expanding program, the teaching load of the AI Director will be 3 course sections in the fall semester and 3 course sections in the spring semester. The Director will remain a full-time employee through the DISTRICT AY 10 calendar for teachers. 2.3 It is anticipated that there will be a need for 12 adjunct professor-taught sections. Amendment 002 PBCSD AI Page 3 of5 5/6/2009

4 3. TERM 3.1. This addendum (Amendment 002) will be in effect for the Effective and shall continue through to the beginning of classes for the affected schools in August Original Agreement; which provides for the establishment of the BASA; remains in effect until the end date ofjune 30, 2010, unless Termination proceedings under Article 8.1 and 8.2 of the Original contract are exercised. 4. PAYMENT 4.1 In accordance with the primary contract, DISTRICT will reimburse ERAU this year on a fixed-fee basis, based on the number of courses delivered, the Director's salary, and ERAU's normal schedule of benefits (direct) and cost-of-business (indirect) costs. Budget for AY 10 is at Attachment The payment schedule for the term of this amendment will be as follows: August 1, 2009 January 1,2009 May 1,2009 $ 81,199 $ 71,049 $ 50,750 40% 35% 25% Total $ 202, % 4.3 Payment should be made out to Embry-Riddle Aeronautical University and sent to: Embry-Riddle Aeronautical University University Accounting - Dawn Baldock 600 S. Clyde Morris Blvd Daytona Beach, F REMAINDER OF PAGE LEFT INTENTIONALLY BLANK Amendment 002 PBCSD AI Page 4 of5 5/6/2009

5 IN WITNESS WHEREOF, the Agreement has been duly executed by the duly authorized representatives of the Parties on the date above written. IN WITNESS WHEREOF, the Agreement has been duly executed by the duly authorized representatives of the Parties on the date above written. For the School Board of Palm Beach County S-ll-Cf/ Officer 5/1ft;/o9 By: ~~ ~ ~ _ William S. Graham Chairman By: ~ Arthur C. Johnson, Ph.D. Superintendent For Embry-Riddle Aeronautical University _ Reviewed and Approved asto Le a iciency },t./"., By: Eric B. Weekes Vice President, CFO _ ERAU Contact for Contractual Issues: Jane Grelecki, Senior Contracts Analyst Office of Sponsored Programs grele77d@erau.edu Attachments: Budget Justification for the Amendment 002 Amendment 002 PBCSD AI Page 5 of5 5/6/2009

6 Detailed Financials AY2010 Totals SALARIES AND WAGES Salary One - Director Salary $ 58, Level of Effort 100% Salary Subtotal $ 58, Benefits (37.25%) $ 21, Director Total $ 79, $ 79, Adjunct Salaries Salary $ 5, Sections 12 Salary Subtotal $ 63, Benefits (8.55%) $ 5, Adjunct Total $ 68, $ 68, Course Monitors Salary $ Sections 18 Salary Subtotal $ 1, Benefits (8.55%) $ Course Monitor Total $ 1, $ 1, Total Salaries and Wages $ 149, $ 149, GENERAL EXPENSES General Supplies Executive Support $ 16, Program Support Instructional supplies $ 3, Total General Supplies $ 20, $ 20, Total General Expenses $ 20, $ (20, ) SUBTOTAL $ 170, $ 170, INDIRECT COSTS (19.4%) $ 32, $ 32, TOTAL FIRM FIXED PRICE $ 202, $ 202, I

Student Representative Board Bylaws

Student Representative Board Bylaws Student Representative Board Bylaws Embry-Riddle Aeronautical University Daytona Beach Florida Student Government Association These SRB Bylaws were last amended and ratified effective 28 August 2012. 1

More information

INTERNATIONAL STUDENT ASSOCIATION CONSTITUTION AND BY-LAWS

INTERNATIONAL STUDENT ASSOCIATION CONSTITUTION AND BY-LAWS INTERNATIONAL STUDENT ASSOCIATION CONSTITUTION AND BY-LAWS ARTICLE I: NAME & PURPOSE Section A: Name The name of this organization shall be Embry-Riddle Aeronautical University International Student Association,

More information

CONSULTANT / ACTING SUPERINTENDENT'S CONTRACT

CONSULTANT / ACTING SUPERINTENDENT'S CONTRACT CONSULTANT / ACTING SUPERINTENDENT'S CONTRACT This Contract entered by and between the Monroe County Community School Corporation of Monroe County, Indiana, and Indiana School District, hereinafter called

More information

CONSTITUTION OF THE ERAU STUDENT SECTION OF BIG BROTHERS BIG SISTERS OF AMERICA

CONSTITUTION OF THE ERAU STUDENT SECTION OF BIG BROTHERS BIG SISTERS OF AMERICA CONSTITUTION OF THE ERAU STUDENT SECTION OF BIG BROTHERS BIG SISTERS OF AMERICA Article I. ORGANIZATION Section 1.01 Name (a) The name of this organization shall be Big Brothers Big Sisters of America

More information

W I T N E S S E T H :

W I T N E S S E T H : INTERLOCAL AGREEMENT BETWEEN THE GREATER BOCA RATON BEACH AND PARK DISTRICT AND THE SCHOOL BOARD OF PALM BEACH COUNTY FOR FUNDING OF THE BOCA RATON MIDDLE SCHOOL ATHLETIC FIELD LIGHTING FACILITIES THIS

More information

BLACK STUDENT ALLIANCE CONSTITUTION AND BY-LAWS

BLACK STUDENT ALLIANCE CONSTITUTION AND BY-LAWS BLACK STUDENT ALLIANCE CONSTITUTION AND BY-LAWS Date of Adoption: September 28, 2017 Date of Revision: September 28, 2017 Embry-Riddle Aeronautical University Prescott, Arizona Table of Contents Constitution

More information

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION Embry-Riddle Aeronautical University Daytona Beach, Florida Student Government Association This SGA Constitution has been last amended and ratified effective

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND JET AIRCRAFT MAINTENANCE, INC. BOARD DATE: Prepared by: Hillsborough County Aviation Authority

More information

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT To: From: By: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director Date: April 30, 2013 Subject: 2013 Amendment

More information

SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM

SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM THIS CONTRACT, Made July 28, 2017 by and between Mountain View School District No. 244, Grangeville, Idaho in Idaho County, State of Idaho

More information

PRINCIPAL S CONTRACT OF EMPLOYMENT

PRINCIPAL S CONTRACT OF EMPLOYMENT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 2nd day of April, 2014, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1, GRUNDY AND

More information

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009)

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009) Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009) Preamble The Adjunct Faculty Association of Oakton Community College, hereafter referred to as AFA

More information

Carroll Consolidated School Corporation. Addendum to Teacher s Contract Superintendent Contract

Carroll Consolidated School Corporation. Addendum to Teacher s Contract Superintendent Contract Addendum to Teacher s Contract Superintendent Contract This Superintendent Contract (Contract) is entered into on the date written below between (CCSC), by the School Board of Trustees (Board) and KeithThackery

More information

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT (2015-2019) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and between the BOARD OF EDUCATION OF MORRIS COMMUNITY HIGH SCHOOL DISTRICT

More information

CITY OF SANIBEL RESOLUTION APPROVING BUDGET AMENDMENT/TRANSFER NO AND PROVIDING AN EFFECTIVE DATE

CITY OF SANIBEL RESOLUTION APPROVING BUDGET AMENDMENT/TRANSFER NO AND PROVIDING AN EFFECTIVE DATE CITY OF SANIBEL RESOLUTION 15-036 APPROVING BUDGET AMENDMENT/TRANSFER NO. 2015-028 AND PROVIDING AN EFFECTIVE DATE NOW, THEREFORE, BE IT RESOLVED by City Council of the City of Sanibel, Florida: SECTION

More information

CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT

CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT

More information

CONTRACT EXTENSION AGREEMENT

CONTRACT EXTENSION AGREEMENT CONTRACT EXTENSION AGREEMENT Between American Postal Workers Union, AFL-CIO and U.S. Postal Service covering the Operating Services, Headquarters and the Facility Services, Merrifield, VA Nov. 21, 2005

More information

SCHOOL BOARD OF BREVARD COUNTY, FLORIDA BOARD AGENDA ITEM March 15, 2016

SCHOOL BOARD OF BREVARD COUNTY, FLORIDA BOARD AGENDA ITEM March 15, 2016 SCHOOL BOARD OF BREVARD COUNTY, FLORIDA BOARD AGENDA ITEM March 15, 2016 PURCHASING SOLICITATION RFP #14-025-CO-A1 Amendment #1 External Independent Auditing Services (ITB) Invitation To Bid (ITN) Invitation

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. December 17, 2013 [ ] Public Hearing

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. December 17, 2013 [ ] Public Hearing Ag.,da Item#, 3 D-1 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department December 17, 2013 [X] Consent [ ] Public Hearing [ ] Regular Submitted By: COUNTY ATTORNEY

More information

INTERINSTITUTIONAL AGREEMENT

INTERINSTITUTIONAL AGREEMENT INTERINSTITUTIONAL AGREEMENT This agreement ("Agreement") is effective this day of, 20 between CARNEGIE MELLON UNIVERSITY ("Carnegie Mellon"), a Pennsylvania non-profit corporation having a principal place

More information

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

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

More information

PRINCIPAL S CONTRACT OF EMPLOYMENT

PRINCIPAL S CONTRACT OF EMPLOYMENT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1, GRUNDY AND

More information

Lee County Board Of County Commissioners Agenda Item Summarv

Lee County Board Of County Commissioners Agenda Item Summarv Lee County Board Of County Commissioners Agenda Item Summarv Blue Sheet No. 20070708 1' 1. ACTION REQUESTEDIPURPOSE: Approve and authorize Chairman to execute attached Interlocal Agreement between the

More information

CONSTITUTION OF BLACK SHEEP RUGBY FOOTBALL CLUB

CONSTITUTION OF BLACK SHEEP RUGBY FOOTBALL CLUB CONSTITUTION OF BLACK SHEEP RUGBY FOOTBALL CLUB Prepared September 21, 2005 ARTICLE I NAME Section 1 The Club is and shall be called the Black Sheep Rugby Football Club. ARTICLE II PURPOSE Section 1 The

More information

ORDINANCE NO

ORDINANCE NO 0 0 0 0 ORDINANCE NO. 00- AN ORDINANCE OF THE COUNTY COUNCIL OF VOLUSIA COUNTY, FLORIDA, AMENDING THE VOLUSIA COUNTY COMPREHENSIVE PLAN ORDINANCE NO. 0-0, AS PREVIOUSLY AMENDED; AMENDING CHAPTER, FUTURE

More information

Between BROW ARD COUNTY. and HOWARD C. FORMAN, SUCCEEDED BY BRENDA D. FORMAN, CLERK OF COURTS SEVENTEENTH JUDICIAL CIRCUIT. for

Between BROW ARD COUNTY. and HOWARD C. FORMAN, SUCCEEDED BY BRENDA D. FORMAN, CLERK OF COURTS SEVENTEENTH JUDICIAL CIRCUIT. for ~TAMENDMENTTOINTERLOCALAGREEMENT Between BROW ARD COUNTY and HOWARD C. FORMAN, SUCCEEDED BY BRENDA D. FORMAN, CLERK OF COURTS SEVENTEENTH JUDICIAL CIRCUIT for COLLECTION OF CODE ENFORCEMENT CITATIONS THIS

More information

FLORIDA INLAND NAVIGATION DISTRICT INTRACOASTAL WATERWAY MAINTENANCE DREDGING SOUTH OF PORT OF PALM BEACH PALM BEACH COUNTY, FLORIDA

FLORIDA INLAND NAVIGATION DISTRICT INTRACOASTAL WATERWAY MAINTENANCE DREDGING SOUTH OF PORT OF PALM BEACH PALM BEACH COUNTY, FLORIDA FLORIDA INLAND NAVIGATION DISTRICT INTRACOASTAL WATERWAY MAINTENANCE DREDGING SOUTH OF PORT OF PALM BEACH PALM BEACH COUNTY, FLORIDA ADDENDUM NO. 3 OCTOBER 1, 2018 SUMMARY OF SPECIFICATION MODIFICATIONS

More information

Wednesday, June 6, :00 a.m. approximate start time Florida International University Modesto A. Maidique Campus Graham Center Ballrooms

Wednesday, June 6, :00 a.m. approximate start time Florida International University Modesto A. Maidique Campus Graham Center Ballrooms FLORIDA INTERNATIONAL UNIVERSITY BOARD OF TRUSTEES GOVERNANCE COMMITTEE Committee Membership: Claudia Puig, Board Chair; Cesar L. Alvarez; Jose J. Armas; Leonard Boord; Gerald C. Grant, Jr.; Justo L. Pozo

More information

] er s. BARBARA BUCCINI v. PALM BEACH COUNTY SCHOOL BOARD

] er s. BARBARA BUCCINI v. PALM BEACH COUNTY SCHOOL BOARD SETTLEMENT AGREEMENT BARBARA BUCCINI v. PALM BEACH COUNTY SCHOOL BOARD This Settlement Agreement ("Agreement") is made, effective this] 9 1h day of April 2011, between BARBARA BUCCINI and The School Board

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

Vice-Chancellor Council. University of Tasmania Act 1992 University By-laws University Governance

Vice-Chancellor Council. University of Tasmania Act 1992 University By-laws University Governance Responsible Officer Approved by Delegations Policy Vice-Chancellor Council Approved and commenced December 2017 Review by June 2018 Relevant Legislation, Ordinance, Rule and/or Governance Level Principle

More information

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION Embry-Riddle Aeronautical University Daytona Beach Florida Student Government Association This SGA Constitution has been last amended and ratified effective

More information

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION Page 1 of 18 FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION This is the Fourth Amendment ( Fourth Amendment ) to Addendum

More information

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) AGREEMENT -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) July 1, 2016 June 30, 2020 TABLE OF CONTENTS Article

More information

TEXAS A&M UNIVERSITY-TEXARKANA EXTERNAL REVIEWER AGREEMENT

TEXAS A&M UNIVERSITY-TEXARKANA EXTERNAL REVIEWER AGREEMENT CONTRACT#: CHARGE TO UNIVERSITY ACCT#: TOTAL CONTRACT AMOUNT: $ TEXAS A&M UNIVERSITY-TEXARKANA EXTERNAL REVIEWER AGREEMENT This External Reviewer Agreement ( Agreement ) is entered into between TEXAS A&M

More information

WHEREAS, the parties are desirous of further amending said agreement,

WHEREAS, the parties are desirous of further amending said agreement, THIRD AMENDMENT made this 14 th day of June 2017, to the February 1, 2007 agreement by and between the BOARD OF EDUCATION OF THE NORTH SHORE CENTRAL SCHOOL DISTRICT (hereinafter referred to as the BOARD)

More information

AGREEMENT BETWEEN THE MAINE STATE EMPLOYEES ASSOCIATION LOCAL 1989, SEIU, AFL-CIO, CLC AND THE MAINE COMMUNITY COLLEGES SYSTEM ADJUNCT FACULTY

AGREEMENT BETWEEN THE MAINE STATE EMPLOYEES ASSOCIATION LOCAL 1989, SEIU, AFL-CIO, CLC AND THE MAINE COMMUNITY COLLEGES SYSTEM ADJUNCT FACULTY AGREEMENT BETWEEN THE MAINE STATE EMPLOYEES ASSOCIATION LOCAL 1989, SEIU, AFL-CIO, CLC AND THE MAINE COMMUNITY COLLEGES SYSTEM ADJUNCT FACULTY BARGAINING UNIT TO JUNE 30, 2015 Contract is effective on

More information

KATHERINE S. LAYTON Imaginary Road Tallahassee, Florida

KATHERINE S. LAYTON Imaginary Road Tallahassee, Florida KATHERINE S. LAYTON 3865 Imaginary Road 32309 laytonks@hotmail.com FORMAL EDUCATION 1992-2000 Florida State University, Department of Educational Foundations and Policy Studies Doctor of Philosophy (Fall,

More information

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1,

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 3-C- 5 Meeting Date: December 4, 2012 Ix] I I Department: Submitted By: Engineering & Public Works Submitted For: Roadway

More information

Bylaws of the Stan Ross Department of Accountancy Zicklin School of Business Baruch College of the City University of New York

Bylaws of the Stan Ross Department of Accountancy Zicklin School of Business Baruch College of the City University of New York Bylaws of the Stan Ross Department of Accountancy Zicklin School of Business Baruch College of the City University of New York Article I. The Department and Faculty Section 1. Membership and Organization

More information

The Invocation was offered by Mr. Hill; the Pledge of Allegiance was led by Mr. Kelley.

The Invocation was offered by Mr. Hill; the Pledge of Allegiance was led by Mr. Kelley. The Invocation was offered by Mr. Hill; the Pledge of Allegiance was led by Mr. Kelley. The School Board of Okaloosa County met in Regular Session on October 9, 2006, in the School District Administration

More information

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS FIRST AMENDMENT TO AGREEMENT Between BROWARD COUNTY and CITY OF CORAL SPRINGS PROVIDING FOR DISBURSEMENT OF HOME PROGRAM FUNDS FOR HOUSING REHABILITATION FY 2014 FUNDING IN THE AMOUNT OF $156,897 FIRST

More information

Enrollment Information

Enrollment Information Enrollment Information Thank you for your interest in the Georgia Municipal Association s HR Express Service. Enrolling is easy. Simply complete the below form, sign the following agreement, and return

More information

CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS

CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS This Contract of Employment is entered into effective the day of, 2017 by and between the Knox County Board of Education, (hereinafter the Board or

More information

Athens Area Schools 4320 K Drive S, East Leroy, MI (269)

Athens Area Schools 4320 K Drive S, East Leroy, MI (269) Athens Area Schools 4320 K Drive S, East Leroy, MI 49051 (269) 729-5427 ADMINISTRATIVE CONTRACT OF EMPLOYMENT It is hereby agreed by and between the Board of Education of Athens Area Schools (hereinafter

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND CASTLE AVIATION SERVICES CP BOARD DATE: Prepared by: Hillsborough County Aviation Authority

More information

Office of Inspector General The School District of Palm Beach County

Office of Inspector General The School District of Palm Beach County Office of Inspector General The School District of Palm Beach County Case No. 15 321 South Florida Virtual Charter School Board, Inc. INVESTIGATIVE REPORT (Corrected) AUTHORITY AND PURPOSE Authority School

More information

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT To: From: By: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director Date: May 8, 2012 Subject: 2012 Amendment

More information

AGENDA ST. PETERSBURG COLLEGE PRESIDENTIAL SEARCH AND SCREEN COMMITTEE INAUGURAL MEETING. February 7, 2017

AGENDA ST. PETERSBURG COLLEGE PRESIDENTIAL SEARCH AND SCREEN COMMITTEE INAUGURAL MEETING. February 7, 2017 Amended Minutes 3/31/17 AGENDA ST. PETERSBURG COLLEGE PRESIDENTIAL SEARCH AND SCREEN COMMITTEE INAUGURAL MEETING February 7, 2017 EPICENTER Collaborative Labs, Beach Lab 13805 58 TH STREET N. CLEARWATER,

More information

A [Q) REPORT OF GENERAL MANAGER ~ JUN DATE June 5, DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9

A [Q) REPORT OF GENERAL MANAGER ~ JUN DATE June 5, DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9 A Jt>jf)Ilt@Wjg [Q) REPORT OF GENERAL MANAGER ~ JUN 0 5 2013 13-147 DATE June 5, 2013 -.DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9 BOARD OF RECREATION AND PARK COMMISSIONERS C.D._----'A~l~l SUBJECT:

More information

Constitution of The University of Louisiana at Monroe Faculty Senate

Constitution of The University of Louisiana at Monroe Faculty Senate Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University

More information

CITY OF BULLHEAD CITY -~~~ ~1 COUNCIL COMMUNICATION MEETING DATE: September 6, 2016 '>'RJ-...,$.

CITY OF BULLHEAD CITY -~~~ ~1 COUNCIL COMMUNICATION MEETING DATE: September 6, 2016 '>'RJ-...,$. ~P"'~A~ CITY OF BULLHEAD CITY -~~~ ~1 COUNCIL COMMUNICATION MEETING DATE: September 6, 2016 '>'RJ-...,$. SUBJECT: DEPT OF ORIGIN: Employment Agreement General Administration DATE SUBMITTED: August 8, 2016

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications 1 BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS PART I CONSTITUTION Article I Article II Article III Article IV Article V Article VI Legal Basis for an Academic Senate Purpose

More information

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR This Employment Contract is by and between the TOWNSHIP BOARD OF EDUCATION ("BOARD") and MELISSA

More information

PERSONNEL SERVICES Regulation 4440

PERSONNEL SERVICES Regulation 4440 PERSONNEL SERVICES Regulation 4440 Professional Activities, Training and Professional Growth Community Teachers Association (DCTA) Guiding Principles Build on present practice. Effective teacher administrator

More information

College of Allied Health Student Association Bylaws

College of Allied Health Student Association Bylaws 1 College of Allied Health Student Association Bylaws ARTICLE I - NAME The name of this organization shall be the College of Allied Health Student Association of the University of Oklahoma, hereinafter

More information

BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE

BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE ARTICLE I Name The name of this organization is the Academic Senate of Lansing Community College (LCC), hereinafter referred to as the Senate.

More information

LAMPHERE SCHOOLS SUPERINTENDENT'S CONTRACT OF EMPLOYMENT

LAMPHERE SCHOOLS SUPERINTENDENT'S CONTRACT OF EMPLOYMENT LAMPHERE SCHOOLS SUPERINTENDENT'S CONTRACT OF EMPLOYMENT THIS CONTRACT, made and entered into in the City of Madison Heights, Michigan, this 13th day of March, 2012, by and between The Lamphere Schools,

More information

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and ILLINOIS STATE UNIVERSITY BOARD OF TRUSTEES Resolution No. 2017.08/27 President s Contract Resolution Whereas, the Board of Trustees and Dr. Larry H. Dietz entered into a Contract for Services on March

More information

UNIVERSITY OF FLORIDA NOTICE OF CHANGES IN PROPOSED RULES

UNIVERSITY OF FLORIDA NOTICE OF CHANGES IN PROPOSED RULES UNIVERSITY OF FLORIDA NOTICE OF CHANGES IN PROPOSED RULES NOTICE IS HEREBY GIVEN that the University of Florida, in response to comments received prior to the rule hearing, at the rule hearing, and from

More information

RESOLUTION NO BOARD OF TRUSTEES OF OREGON INSTITUTE OF TECHNOLOGY

RESOLUTION NO BOARD OF TRUSTEES OF OREGON INSTITUTE OF TECHNOLOGY RESOLUTION NO. 16-2 BOARD OF TRUSTEES OF OREGON INSTITUTE OF TECHNOLOGY A RESOLUTION APPOINTING DR. JAY D. KENTON AS INTERIM PRESIDENT AND AUTHORIZING THE BOARD CHAIR TO SIGN THE EMPLOYMENT CONTRACT WHEREAS,

More information

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC DRAFT: July 20, 2012 FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC This Limited Liability Company Agreement (this Agreement ) of LLC is entered into this day of, 2012 by the University of Alaska (the

More information

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT To: From: By: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director Date: April 30, 2013 Subject: 2013 Amendment

More information

JOINT OWNERSHIP AGREEMENT BETWEEN UNIVERSITY OF TEXAS SYSTEM AND

JOINT OWNERSHIP AGREEMENT BETWEEN UNIVERSITY OF TEXAS SYSTEM AND JOINT OWNERSHIP AGREEMENT BETWEEN UNIVERSITY OF TEXAS SYSTEM AND THIS Agreement (AGREEMENT) is between the Board of Regents (BOARD) of The University of Texas System (SYSTEM), an agency of the State of

More information

CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION

CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION MISSION In order to promote excellence in higher education, encourage more effective teaching and provide for professional growth and leadership, we,

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

EMPLOYMENT CONTRACT. A. The Employer is a Corporation/Society whose members are involved in high performance athletic competition in the sport of.

EMPLOYMENT CONTRACT. A. The Employer is a Corporation/Society whose members are involved in high performance athletic competition in the sport of. EMPLOYMENT CONTRACT THIS AGREEMENT MADE THE DAY OF, 20. BETWEEN: is a Corporation/Society duly incorporated pursuant to the laws of the Province of British Columbia and has an office for business at. (hereinafter

More information

REGULAR TEACHER CONTRACT. This regular teacher contract ("Contract") is by and between the governing body of the Lake Central School Corporation

REGULAR TEACHER CONTRACT. This regular teacher contract (Contract) is by and between the governing body of the Lake Central School Corporation REGULAR TEACHER CONTRACT Prescribed pursuant to Ind. Code 20-28-6-3 as the regular and uniform contract for the emplovment of teachers pursuant to Ind. Code 20-28-6-4(bJ This regular teacher contract ("Contract")

More information

ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT

ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1, GRUNDY

More information

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 3434 COLWELL AVENUE SUITE 200 TAMPA, FLORIDA 33614 WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JUNE 24, 2014

More information

Board of Trustees Meeting - Agenda

Board of Trustees Meeting - Agenda Board of Trustees Meeting - Agenda Office of the President University of Central Florida Board of Trustees Meeting Agenda March 13, 2018 Millican Hall, 3 rd floor, President s Boardroom 8:15 a.m. 800-442-5794,

More information

DEA Procedures for Contact Ratification

DEA Procedures for Contact Ratification DEA Procedures for Contact Ratification 1. Written Copies of the TA will be available for all members at the Membership meeting. 2. Oral presentation of TA (DEA Negotiations Team/Sean Thompson) 3. Immediately

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

DRAFT FY 2011 Public Schools Intent Language for ADMINISTRATORS

DRAFT FY 2011 Public Schools Intent Language for ADMINISTRATORS DRAFT Appropriation Intent Language for FY 2011 Public Schools motion for budget setting by the Joint Finance Appropriations Committee. February 26, 2010. DRAFT FY 2011 Public Schools Intent Language for

More information

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT TAMPA INTERNATIONAL AIRPORT AIR CANADA.

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT TAMPA INTERNATIONAL AIRPORT AIR CANADA. AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT Board Date: PREPARED BY: REAL ESTATE DEPARTMENT ATTN: MARSHA DANIELSON P. O. BOX 22287 TAMPA, FLORIDA 33622 AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT THIS AMENDMENT

More information

CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP

CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP This Contract for Interim City Attorney Services ( Agreement ) sets forth the terms under which the

More information

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor.

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor. < ERIC TRANSMITTAL To: THE COUNCIL Date: MAY14 20M, From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) GARCETTI Mayor Los Angeles HOUSING+COMMUN ITY Investment Department

More information

Compliance and Enforcement: Aviation Safety in the Public Interest Part I: Statutory Authority and Enforcement Procedures

Compliance and Enforcement: Aviation Safety in the Public Interest Part I: Statutory Authority and Enforcement Procedures Journal of Aviation/Aerospace Education & Research Volume 2 Number 1 JAAER Fall 1991 Article 6 Fall 1991 Compliance and Enforcement: Aviation Safety in the Public Interest Part I: Statutory Authority and

More information

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks PRESIDENT: JOSEPH J. KAVANAGH, MMC City of Margate (954) 935-5327 jkavanagh@margatefl.com VICE-PRESIDENT: JENNIFER L. JOHNSON, CMC City of Parkland (954) 757-4132 jjohnson@cityofparkland.org Section 1.

More information

STATE OF MINNESOTA AGENCY AGREEMENT BETWEEN DEPARTMENT OF TRANSPORTATION AND CITY OF XXX OR COUNTY

STATE OF MINNESOTA AGENCY AGREEMENT BETWEEN DEPARTMENT OF TRANSPORTATION AND CITY OF XXX OR COUNTY Mn/DOT Agreement No. xxxxx STATE OF MINNESOTA AGENCY AGREEMENT BETWEEN DEPARTMENT OF TRANSPORTATION AND CITY OF XXX OR COUNTY FOR FEDERAL PARTICIPATION IN ADVANCE CONSTRUCTION FOR S.P. xx-xxx-xx; M.P.

More information

Secretary s Certificate (General)

Secretary s Certificate (General) (General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2006-066 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE 2006 AMENDMENTS TO THE THREE (3) INTERLOCAL AGREEMENTS WITH BROWARD COUNTY PROVIDING FOR

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: [ ] RJgular [ ] PJbiic Hearing. Department:

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: [ ] RJgular [ ] PJbiic Hearing. Department: Attachments: First Amendment Recommended By: Approved By: County Administrator Date ' i nterlocal Agenda te~ 113#-.. PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY Meeting Date: July

More information

COMPOSITE EXHIBIT F CERTIFICATE OF AUTHORITY. [This page is intentionally left blank]

COMPOSITE EXHIBIT F CERTIFICATE OF AUTHORITY. [This page is intentionally left blank] COMPOSITE EXHIBIT F CERTIFICATE OF AUTHORITY [This page is intentionally left blank] CERTIFICATION OF CORPORATE OFFICER S AUTHORITY (IF CORPORATION) I HEREBY CERTIFY that a meeting of the Board of Directors

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

March Alumni Newsletter

March Alumni Newsletter 2012 March 1 Gregory Smith Embry-Riddle Chapter of Delta Chi Letter from the "E" Dear Alumni Brothers, My name is Gregory Smith and I am the chapter s new alumni secretary for the rest of the year. The

More information

AMENDMENT NO.: 1 Contract Renewal Contract No.: Contract Name: Agriculture and Lawn Equipment

AMENDMENT NO.: 1 Contract Renewal Contract No.: Contract Name: Agriculture and Lawn Equipment Contract Name: This Amendment ( Amendment ), effective as of July 1, 2017 to the Agriculture and Lawn Equipment Contract No. 21100000-15-1 ( Contract ), between the State of Florida, Department of Management

More information

CONTRACT OF EMPLOYMENT FOR SUPERINTENDENT OF SCHOOLS

CONTRACT OF EMPLOYMENT FOR SUPERINTENDENT OF SCHOOLS CONTRACT OF EMPLOYMENT FOR SUPERINTENDENT OF SCHOOLS This Contract of Employment (hereinafter "the Agreement") is made this 6th day of December 2016 between the School Committee for the Town of Mansfield,

More information

UNIVERSITY OF MINNESOTA INDUSTRIAL PARTNERSHIP FOR RESEARCH IN INTERFACIAL AND MATERIALS ENGINEERING MEMBER PARTICIPATION AGREEMENT PURPOSE

UNIVERSITY OF MINNESOTA INDUSTRIAL PARTNERSHIP FOR RESEARCH IN INTERFACIAL AND MATERIALS ENGINEERING MEMBER PARTICIPATION AGREEMENT PURPOSE UNIVERSITY OF MINNESOTA INDUSTRIAL PARTNERSHIP FOR RESEARCH IN INTERFACIAL AND MATERIALS ENGINEERING MEMBER PARTICIPATION AGREEMENT This Member Participation Agreement (this Agreement ) is effective as

More information

Agenda Item #: 3E-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY ------------------------------------------------------------------- -------------------------------------------------------------------

More information

Employee Separation and Release Agreement

Employee Separation and Release Agreement Employee Separation and Release Agreement Document 1422A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

1. The School hereby employs the Teacher pursuant to Idaho Code (4) for the duration of the school year,

1. The School hereby employs the Teacher pursuant to Idaho Code (4) for the duration of the school year, SDE Approved 5/1/2014 STATE OF IDAHO CHARTER SCHOOL TEACHERS CONTRACT THIS CONTRACT, made this 14th day of _August_ year of _2017_, by and between _Idaho Technical Career Academy (ITCA) Charter School

More information

TREATY SERIES 2001 Nº 19

TREATY SERIES 2001 Nº 19 TREATY SERIES 2001 Nº 19 Agreement between the Government of Ireland and the Government of the United States of America On Technical Co-operation in Civil Aviation Matters Done at Dublin on 11 June 1999

More information

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - July 12, 2004

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - July 12, 2004 SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - July 12, 2004 The Invocation was offered by Mr. Hill; the Pledge of Allegiance was led by Mr. Taylor. The School Board of Okaloosa County met in Regular

More information

Paradise Valley Community College Faculty Association Constitution Amended April 2008

Paradise Valley Community College Faculty Association Constitution Amended April 2008 Paradise Valley Community College Faculty Association Constitution Amended April 2008 Name Preamble The name of this organization will be the Paradise Valley Community College (PVCC) Faculty Association

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2016-104 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING CHAIRMAN TO SIGN ADDENDUM TO GEOGRAPHIC INFORMATION SYSTEM INTERLOCAL COOPERATION AGREEMENT WHEREAS, pursuant

More information

SUPERINTENDENT S EMPLOYMENT CONTRACT ADDENDUM TO BASIC REGULAR TEACHER CONTRACT

SUPERINTENDENT S EMPLOYMENT CONTRACT ADDENDUM TO BASIC REGULAR TEACHER CONTRACT SUPERINTENDENT S EMPLOYMENT CONTRACT ADDENDUM TO BASIC REGULAR TEACHER CONTRACT This contract (hereinafter this Contract ) alters the basic teacher contract for the employment of John A. Scioldo II as

More information