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

Size: px
Start display at page:

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

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 MARCH 9, 2015 TITLE I, PART A DISTRICT AUDITOR RESOURCE: 3010 DISTRICT FUND FUND OBJECT: 8290 NUMBER NUMBER DIXIE $ 25, KENTFIELD LARKSPUR-CORTE MADERA , MILL VALLEY , NOVATO , REED , ROSS , ROSS VALLEY , SAN RAFAEL ELEM , SAN RAFAEL HIGH , SAUSALITO MARIN CITY , SAUSALITO - WCA , SHORELINE , TAMALPAIS , TOTAL $ 446, SOURCE: SA THIRD APPORTIONMENT FOR THE TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES, NO CHILD LEFT BEHIND ACT OF 2001, FISCAL YEAR MARY JANE BURKE Marin County Superintendent of Schools KATE LANE Senior Director of Business Services JE3/10/ titleIpartA

2 I, PART A I, PART A I... -,,.I J I. ;:;.:; i{,,_,--11. I ' 7,".> "':Jftrp

3 Terri Nadell From: Sent: To: Subject: SAP Communication Thursday, March 12, :58 PM Terri Nadell; Terri Nadell The GL Document has been posted. The GL Document has been posted. Disclaimer: 6

4 TOM TORLAKSON STATE SUPERINTENDENT OF PUBLIC INSTRUCTION CALIF ORN IA DEPARTME N T OF ED UC A TI ON February 20, 2015 Dear County Superintendents of Schools: NOTICE OF THE THIRD APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR This apportionment, in the amount of $312,007,467, is made from federal funds provided to the state under Title I, Part A, Improving Basic Programs Operated by Local Educational Agencies, of the Elementary and Secondary Education Act of 1965 (ESEA), as amended by the No Child Left Behind Act of 2001 (NCLB) (Public Law ). Title I, Part A funds are apportioned to local educational agencies (LEAs) to provide supplementary academic support and educational services to students who are failing or most at-risk of failing to meet the state standards in core academic subjects. The amount paid to each LEA in this apportionment was determined based on information reported by the LEA in the Cash Management Data Collection (CMDC) system. The federal cash management threshold was then applied to the information that LEAs reported in January As such, each LEA's payment is equal to 25 percent of its Title I, Part A entitlement minus the reported cash balance as of January 31, 2015, subject to a maximum payment equal to the unpaid entitlement amount. The California Department of Education (COE) implemented the CMDC for Title I, Part A in order to reduce the time elapsing between the receipt and disbursement of federal funds, pursuant to the cash management requirements under federal statute and regulations. More details on the CMDC are posted at This apportionment reflects the third payment of the entitlement to LEAs that applied for Title I, Part A funds on the Consolidated Application Reporting System, and that had an approved State Board of Education LEA Plan as of January Entitlement amounts have been adjusted for LEAs that failed to meet the federal maintenance of effort requirement applicable to funding and did not receive an approved federal waiver, pursuant to Section 9521 of the ESEA and Title 34 of the Code of Federal Regulations (CFR), Part 299, Subpart D, Section Amounts paid in this apportionment are listed on the schedule of apportionment posted on the COE Categorical Programs Web page at The LEAs have the option to consolidate and use Title I, Part A funds with other federal, state, and local funds for schoolwide programs pursuant to Section 1114 of the ESEA N STREET, SACRAMENTO, CA WWW. CDE. CA. GOV

5 February 20, 2015 Page2 and Title 34 of the CFR, Part 200, Subpart A, sections through Additional information such as program purposes, eligibility of schools, core elements, components, and benefits of a schoolwide program, is posted on the COE Schoolwide Programs Web page at The United States Department of Education (ED) award number for this apportionment is S010A The Catalog of Federal Domestic Assistance subprogram number is (Title I Grants to Local Educational Agencies). The funding is appropriated in Schedule (4) of Item of the Budget Act of 2014 (Chapter 25, Statutes of 2014). The California sub-allocation (pass-through) number is Program Cost Account (PCA) This grant award is subject to the provisions of Title I and Title IX of the ESEA, as applicable, and the General Education Provisions Act. This grant is also subject to the Title I regulations in Part 200 of Title 34 of the CFR, the General Provisions in 34 CFR Part 299, and the Education Department General Administrative Regulations in 34 CFR parts 76 (except for , Participation of Students Enrolled in Private Schools), 77, 80-82, 85, 98, and 99. Regulations regarding Participation of Eligible Children in Private Schools are found in 34 CFR sections An LEA whose LEA plan is approved after the start of fiscal year may charge to this program only those costs incurred subsequent to substantial approval of the plan by the State Board of Education. Under the federal Tydings Amendment, Section 421(b) of the General Education Provisions Act, any funds that are not obligated at the end of the federal funding period, July 1, 2014, through September 30, 2015, shall remain available for obligation for an additional period of 12 months, through September 30, 2016, within the limits specified in the ESEA Section The ESEA Section 1127 allows LEAs to carry over no more than 15 percent of their Title I, Part A allocations, excluding funds received through any reallocations under the ESEA Section 1126(c), for one additional fiscal year, unless they receive a waiver from the COE or the total allocation is less than $50,000. At the end of the fiscal year, the COE reviews the amount of Title I, Part A carryover funds for each LEA and issues an invoice to LEAs that exceed the carryover limit and do not receive a waiver. Title 34 of the CFR, Section (i), requires that any interest earned by LEAs on federal dollars be returned to the ED promptly, but at least quarterly. LEAs may keep interest amounts up to $100 per year for administrative expenses. LEAs should forward interest payments for remittance to the ED to: California Department of Education Cashier's Office P.O. Box Sacramento, CA 95851

6 February 20, 2015 Page 3 To ensure proper posting of payments, please include the program's PCA number (PCA 14329) and identify the payment as "Federal Interest Returned." Warrants will be mailed to each county treasurer approximately three weeks from the date of this Notice. For standardized account code structure coding, use Resource Code 3010, NCLB: Title I, Part A, Basic Grants Low-Income and Neglected, and Revenue Object Code 8290, All Other Federal Revenue. The county superintendents were notified of this apportionment by which was sent to their CDEfisc addresses. The 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 on the COE Web page at If you have any questions regarding the Title I program, please contact the Title I Policy and Program Guidance Office by phone at For questions concerning this apportionment or the Title I, Part A entitlement amounts, please contact Leslie Sharp, Fiscal Consultant, Categorical Allocations and Management Assistance Unit, by phone at or by at lsharp@cde.ca.gov. Sincerely, Nick Schweizer, Deputy Superintendent Services for Administration, Finance, Technology, and Infrastructure Branch NS:ls

7 SCHEDULE OF THE THIRD APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR Direct Funded Charter County County District School School Index REVISED Current Name Code Code Code Number Code Local Educational Agency Entitlement Apportionment Marin ()()()()()()() Dixie Elementary $99, $25,408 Marin ()()()()()()() Kentfield Elementary $43, $230 Marin ()()()()()()() Larkspur-Corte Madera $58, $12,560 Marin ()()()()()()() Mill Valley Elementary $138, $84,894 Marin ()()()()()()() Novato Unified $641, $34,914 Marin ()()()()()()() Reed Union Elementary $150, $50,271 Marin ()()()()()()() Ross Elementary $27, $11,796 Marin ()()()()()()() San Rafael City Elementary $616, $78,782 Marin ()()()()()()() San Rafael City High $231, $14,995 Marin ()()()()()()() Sausalito Marin City $196, $34,459 Marin ()()()()()()() Tamalpais Union High $218, $43,772 Marin ()()()()()()() Shoreline Unified $38, $14,474 Marin ()()()()()()() Ross Valley Elementary $148, $22,437 Marin C351 Willow Creek Academy $54, $17,164 Marin Total $2,664,866 $446,156

8 A--\6\~1 I REMITTANCE ADV,CE ST!). AOilC(RE\/. 4415) DEPARTMENT MAME VENDO.R-ID oocroaoo9~ 1-tJe PAGE l STATJOOl;CAUFOANIA I OOF THEENcLOsED WARRANTIUI PAUIENT>OFTHE INl(OICESSHOWN BELOW,, -,, ORG: CQO.DEPf:U~'TMENT OF 'El)IJCA1 I0N 61'00 DEPARTMENT AOORESS VENDOR cµjm SCHED, NO, 14 ~ 0 N ST STE :? {)902 $ACRAJ'1ENTO CA fmar:rn COUNTY TREASURER PO, BOX 1059 SACRAMENTO GA A \2.5'tl33 PYMT INOUIRIES: ( 916) FEDE~ TAXID NO-ORSSAN RPlYPE TAX YR ToTAl.REPORTEOTO IRS I INVOICE OA11: INVOtCE'NUMl!ER RPI INVOICE AMOUNT 0'2120/ ,2/20'/15 l ,., :0 02/20/ ~653' ,0 02/20/ ' /20/15,l,l~l ;.00 02/.20/15 141' S TOTAL PAYMENT r '-- I REMITTANtE ADVICE STD. 404(:. (REV. 4-95) DEPARTMENT NAME DEPHRiMENT OF EDUCATION 1430 N ST STE 2213 SACRAMENTO CA g,5914 VENDOfl fmarin COUNTY TREHSURER PO BOX 1859 SACRAMENTO CA ~5$ Cl.AIM SCHED. NO, ll PYMT INOViRIES: (916) FEQERAL TAXIDNO.ORSSAN RPTYPE TAXY.R TOTALREPi:>RTeotO lrs,. r-- i REMITTANCE AOVICE i VENDOR-ID ooo oo TOTAL PAYMENT PAGE 3 STATEOFCAliFoRNIA OOF STD. 404C (REV. 4-95) THE ENCLOSED WARRANT IS,IN PAYMENT OF THE INVOICES SHOWN BELOW DEPARTMENT NAME ORG. CODE INVOICE DATE 'INVOICE NUMBER RPI INVOICE AMOUl'IT DEPARTMENT OF EDUCATION /20/ DEPARTMENT ADDRESS CLAIM SCHED. NO l/+30 N ST STE /20/ C SACRAMENTO CA VENDOR fmarin COUNTY TREASURER PO :SOX 1859 SACRAMENTO CA I 1\t\e \ ~ar+ A ' 50\D ~2'10 PYMT INQUIRIES: {916) FEDERAL TAX ID tro. OR SSAN RP TYPE TAX.YR TOTAUlEPORTED to IRS TOTAL PAYMENT oo

9 ~ THETAEAstJllEROf' THEsTA'lltWli.L PAY OUT OF THE llien11fication HO FUND NO. FUMO NAME FEDERAL TRU:ST FUND MO, I DAY I Vil. 03: 04!201s I I 9()-1342/ (tsoz9,z'. TR:E'A'SURER COUNTY OF MAfllN CALfFORNIA ST ATE CONTRbLLER..

10 Terri Nadell From: Sent: To: Cc: Subject: Attachments: Reeder, Sara Monday, March 09, :06 PM Nadell, Terri Choupani, Pejmahn Lockbox Clearing Transactions lockbox DOE.pdf Hello, Please find attached the remittance{s) for Please use the Bank Report Date as the posting date for your journal entry. When you create the journal document for Lockbox Clearing Transactions, please use the entry below: Department Entry: DR Lockbox Clearing Transactions CR Revenue or Liability Accounts as determined by department Make sure you 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: Treasurer Entry: DR Bank County of Marin Primary CR Lockbox Clearing Transactions 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, Sara A Reeder Senior Accounting Assistant County of Marin, Department of Finance 3501 Civic Center Drive, Room 225 San Rafael, CA SReeder@marincounty.org Disclaimer: disclaimers 1

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

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

ONE-TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS

ONE-TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Marin County Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California 94903 2017-2018 NOTICE OF APPORTIONMENT OF FUNDS A-18424 MAY 17,

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 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

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

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

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

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

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

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

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

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

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

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

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1 CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1 FOR OFFICE USE ONLY IF A CANDIDATE DOES NOT FILE THIS STATEMENT BY THE DEADLINE FOR FILING NOMINATION PAPERS, THE CANDIDATE S NAME WILL NOT BE PLACED

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

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

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

January 24, Re: NJ Public Schools as Safe Havens for Students. Dear Commissioner Harrington:

January 24, Re: NJ Public Schools as Safe Havens for Students. Dear Commissioner Harrington: January 24, 2017 Kimberley Harrington, Acting Commissioner New Jersey Department of Education 100 River View Plaza P.O. Box 500 Trenton, New Jersey 08625-0500 Re: NJ Public Schools as Safe Havens for Students

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

AUDIT RESOLUTION POLICY

AUDIT 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 information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SURRY COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT DOBSON, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2006, THROUGH JUNE 30, 2006 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT,

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

BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION

BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION ARTICLE 1 NAME The name of this organization shall be the Carolina Chapter of the Urban and Regional Information

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

Information about City of Los Angeles Campaign Finance Laws

Information about City of Los Angeles Campaign Finance Laws Tentative Election Dates Primary Election March 8, 2005 General Election May 17, 2005 Seats on the Ballot Mayor City Attorney City Controller City Council Districts: One Three Five Seven Nine Eleven Thirteen

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

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

LEGAL PROFESSION ACT

LEGAL PROFESSION ACT Rules of the Law Society of the Northwest Territories...6 INTERPRETATION...6 PART I...6 THE SOCIETY...6 HONORARY EXECUTIVE MEMBERS...7 ELECTION OF THE EXECUTIVE...7 EXECUTIVE MEETINGS AND DUTIES OF OFFICERS...

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

SENATE BILL 848 CHAPTER

SENATE BILL 848 CHAPTER SENATE BILL F EMERGENCY BILL lr0 CF lr By: Senator King Introduced and read first time: February, Assigned to: Budget and Taxation Committee Report: Favorable with amendments Senate action: Adopted Read

More information

UTPB STEM Academy Legal Policy Framework

UTPB STEM Academy Legal Policy Framework UTPB STEM Academy Legal Policy Framework Module 100: Financial Operations Charter Board Policy for UTPB STEM ACADEMY Texas Charter Schools Association, 2014. All rights reserved. 100.020. ANNUAL OPERATING

More information

FY18 Migrant Education Program (MEP) January 2018 Policy Questions & Answers (Q&As) Office of Migrant Education (OME) CHILD ELIGIBILITY

FY18 Migrant Education Program (MEP) January 2018 Policy Questions & Answers (Q&As) Office of Migrant Education (OME) CHILD ELIGIBILITY CHILD ELIGIBILITY Q. Please explain the difference between #4a and #4b on the Certificate of Eligibility (COE). If a worker actively sought new qualifying work soon after a qualifying move AND has a recent

More information

Alameda Unified School Distrt Director of Student Services RECOMMENDED CHARTER TEXT

Alameda Unified School Distrt Director of Student Services RECOMMENDED CHARTER TEXT Alameda Unified School Distrt Director of Student Services RECOMMENDED CHARTER TEXT APPENDIX I - RECOMMENDED CHARTER TEXT REVISIONS: The approved charter is amended from the filed petition to incorporate

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

Trust Fund Grant Agreement. (Second Palestinian NGO Project) between

Trust Fund Grant Agreement. (Second Palestinian NGO Project) between Public Disclosure Authorized CONFORMED COPY TF029798 Public Disclosure Authorized Trust Fund Grant Agreement (Second Palestinian NGO Project) between INTERNATIONAL DEVELOPMENT ASSOCIATION (Acting as Administrator

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 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

Case: /08/2009 Page: 1 of 2 DktEntry:

Case: /08/2009 Page: 1 of 2 DktEntry: Case: 08-17094 09/08/2009 Page: 1 of 2 DktEntry: 7053986 Office of the Clerk UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT 95 Seventh Street Post Office Box 193939 San Francisco, California 94119-3939

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

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

NJ Chapter ASHRAE MOP Fourth Revision Approved at 11/7/2002 BOG Meeting

NJ Chapter ASHRAE MOP Fourth Revision Approved at 11/7/2002 BOG Meeting NEW JERSEY CHAPTER OF ASHRAE MANUAL OF PROCEDURES 1. Chapter Administrator & Contract Review Committee 2. Computer & Chapter Records 3. Chapter Property 4. Board of Governors Meeting Expenses 5. Memorial

More information

LOCAL UNIT BYLAWS REVISED AMENDED 2006

LOCAL UNIT BYLAWS REVISED AMENDED 2006 LOCAL UNIT BYLAWS REVISED 2001 - AMENDED 2006 Winnona Park Elementary School Name 510 Avery Street Street Address Decatur GA 30030 City State Zip Code DeKalb 11 1649 County PTA District Local Unit # Affirmation:

More information

This Association shall be known as the New York State Internal Control Association.

This Association shall be known as the New York State Internal Control Association. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X Name Purposes and Objectives Membership, Voting, Dues and Fees Chapters Governing Body Election

More information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

BP (a) Community Relations UNIFORM COMPLAINT PROCEDURES

BP (a) Community Relations UNIFORM COMPLAINT PROCEDURES Community Relations BP 1312.3(a) UNIFORM COMPLAINT PROCEDURES The Board of Trustees recognizes that the district is primarily responsible for complying with applicable state and federal laws and regulations

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

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

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

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Mission Statement Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Regular Meeting of the Board of Trustees District Office Multi-Purpose Room 325 Marion Avenue,

More information

Governor s Budget OMNIBUS EDUCATION TRAILER BILL

Governor s Budget OMNIBUS EDUCATION TRAILER BILL 2013-14 Governor s Budget OMNIBUS EDUCATION TRAILER BILL Shift K-12 Apprenticeship Program to CCCs (Repeals Article 8 of Chapter 1 of Part 6 of the EC, commencing with Section 8150) SEC. 1. Repeal Article

More information

1. This Agreement is entered into between the State Agency and the Contractor named below:

1. This Agreement is entered into between the State Agency and the Contractor named below: STATE OF CALIFORNIA STANDARD AGREEMENT STD 213 (Rev 06/03) AGREEMEN T NUMBER 17ISD011 REGISTRA TION NUMBER 1. This Agreement is entered into between the State Agency and the Contractor named below: STATE

More information

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

4. Cornerstone Elementary PTA shall pay the expenses of executive board members to the Texas PTA Summer Leadership Seminar and Annual Meeting

4. Cornerstone Elementary PTA shall pay the expenses of executive board members to the Texas PTA Summer Leadership Seminar and Annual Meeting STANDING RULES CORNERSTONE ELEMENTARY PTA OCTOBER 2018 MEMBERSHIP 1. Membership Recruitment will begin in August. 2. No additional members will be accepted or submitted to Texas PTA and/or the local membership

More information

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT Subpart Chap. A. STATE LIBRARY... 131 B. ADVISORY COUNCIL ON LIBRARY DEVELOPMENT... 141 Subpart A. STATE LIBRARY Chap. Sec. 131. GENERAL

More information

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name Bylaws of SMRA Emergency Repeater Network A California Nonprofit Public Benefit Corporation Article I - Name The name of this corporation is the SMRA Emergency Repeater Network. Article II - Principal

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

SCHOOL BOARD ACTION REPORT

SCHOOL BOARD ACTION REPORT SCHOOL BOARD ACTION REPORT DATE: October 24, 2018 FROM: Denise Juneau, Superintendent LEAD STAFF: JoLynn Berge, Chief Financial Officer, jdberge@seattleschools.org For Intro: November 14, 2018 For Action:

More information

Chapter 2500 Maintenance Fees

Chapter 2500 Maintenance Fees Chapter 2500 Maintenance Fees 2501 2504 2506 2510 2515 2520 2522 2530 2531 2532 2540 2542 2550 2560 2570 2575 2580 2590 2591 2595 Introduction Patents Subject to Maintenance Fees Times for Submitting Maintenance

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services JENNIER KENT DIRECTOR EDMUND G. BROWN JR. GOVERNOR DATE: MHSUDS INFORMATION NOTICE NO.: 18-010 TO: SUBJECT: COUNTY

More information

EAST PENNSBORO ATHLETIC BOOSTER CLUB BY-LAWS

EAST PENNSBORO ATHLETIC BOOSTER CLUB BY-LAWS EAST PENNSBORO ATHLETIC BOOSTER CLUB BY-LAWS Article I. NAME Section 1.01 Section 1.01 The name of the organization shall be the Esat Pennsboro Athletic Booster Club. Herein after referred to as EPABC

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

Georgia Technology Student Association Corporate Bylaws

Georgia Technology Student Association Corporate Bylaws Article I: Purpose Section 1.1 Section 1.2 Section 1.3 Section 1.4 The purpose of GEORGIA TECHNOLOGY STUDENT ASSOCIATION, INC., hereinafter referred to as Georgia TSA or GA TSA, shall be to assist the

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

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES ARTICLE I Name 2 ARTICLE II Objectives and Powers 2 ARTICLE III Membership 2 ARTICLE IV

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

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.d Meeting Date: March 6, 2017 Department: CITY ATTORNEY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Robert Epstein, City Attorney Lisa Goldfien, Asst. City Attorney City Manager

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

OUR ELECTRICITY AGREEMENT Constellation NewEnergy, Inc. P.O. Box 4911, Houston, TX 77210

OUR ELECTRICITY AGREEMENT Constellation NewEnergy, Inc. P.O. Box 4911, Houston, TX 77210 OUR ELECTRICITY AGREEMENT Constellation NewEnergy, Inc. P.O. Box 4911, Houston, TX 77210 DISCLOSURE STATEMENT Price: Fixed or Variable: Length of Agreement and End Date Process Customer may use to Rescind

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

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL

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

Title I, Part C. Education of Migratory Children

Title I, Part C. Education of Migratory Children Title I, Part C Education of Migratory Children Title I, Part C Education of Migratory Children Intent and Purpose: Title I, Part C provides supplemental resources to local education agencies to provide

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

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 3470 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS THURGOOD MARSHALL ELEMENTARY PTA BYLAWS INDEX ARTICLE PAGE ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III BASIC POLICIES... 1 ARTICLE IV RELATIONSHIP WITH NATIONAL AND DELAWARE PTA.. 2 ARTICLE

More information

UNIFIED LOCAL UNIT BYLAWS

UNIFIED LOCAL UNIT BYLAWS Revised April 2016 UNIFIED LOCAL UNIT BYLAWS Table of Contents Article: Title Page I: Name... 3 II: Articles of Organization... 3 III: Purposes... 3 IV: Basic Policies... 3 V: Membership and Dues... 4

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction THIS MEMORANDUM OF AGREEMENT, made and executed in triplicate this day of, 200_, by and between the COUNTY of, Virginia,

More information

Sales Order (Processing Services)

Sales Order (Processing Services) SO# DIRECT CUST# INDIRECT CUST# Sales Order (Processing Services) Note: RelayHealth will assign CUST# s and SO# will be completed upon receipt. Sold To ( End User ): Bill To: Note: cannot be a P.O. Box

More information

Campaign 2018: Rules of the Road

Campaign 2018: Rules of the Road Campaign 2018: Rules of the Road O VERVI EW O F K EY C AMPAIGN F I NANCE A ND R E PORT I NG P ROVISI ONS F O R T H E N OVEMBER 6, 2 0 18 E L EC T ION S AN F RANCISCO E T HICS C O MMI SSION J U NE 1 2,

More information

FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New)

FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New) FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New) 1. Name of Organization Date of Application 2. Address City State Zip _ 3. Web address 4. Nwnber of

More information

889 (05/04) Auditor s Guide. Province of British Columbia

889 (05/04) Auditor s Guide. Province of British Columbia 889 (05/04) Auditor s Guide Province of British Columbia Table of Contents Preface 3 Introduction 4 Auditor Appointment 6 Audit Requirement 8 Relevant Dates 9 Terms of Engagement 12 Accounting and Reporting

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

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

Guide for Financial Agents Appointed Under the Election Act

Guide for Financial Agents Appointed Under the Election Act Guide for Financial Agents Appointed Under the Election Act 455 (18/02) Table of contents Introduction... 1 Privacy... 1 Financial agents... 2 What is a financial agent?... 2 Requirement for a financial

More information

Vietnam Veterans of America Membership Procedures Guide

Vietnam Veterans of America Membership Procedures Guide Vietnam Veterans of America Membership Procedures Guide A Reference Guide to VVA and AVVA Membership Administration For Use by VVA Chapters and State Councils Membership Eligibility Who can be a member

More information

Bridgewater Curling Club Dedicated to Providing a Great Place to Curl, Compete and Socialize. Bylaws (As Amended May 2015)

Bridgewater Curling Club Dedicated to Providing a Great Place to Curl, Compete and Socialize. Bylaws (As Amended May 2015) Bridgewater Curling Club Dedicated to Providing a Great Place to Curl, Compete and Socialize Bylaws (As Amended May 2015) 1. Interpretation In these bylaws: "Society" means Bridgewater Curling Club i)

More information

BYLAWS AMENDMENTS Cover Sheet. Submitted by: Mandy Stanage Shoptaw President Corie Hollingsworth Vice President

BYLAWS AMENDMENTS Cover Sheet. Submitted by: Mandy Stanage Shoptaw President Corie Hollingsworth Vice President BYLAWS AMENDMENTS Cover Sheet Jefferson Elementary PTA 2600 N. McKinley, Little Rock, Arkansas 72207 Region: Central County: Pulaski Council: Little Rock Submitted by: Mandy Stanage Shoptaw President 2012-2013

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

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Secretary of State of Ohio Republican Executive Committee Adams County 323 N. Market St. West Union, Oh 45693 We have performed the procedures

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT Policy Bulletin

LOS ANGELES UNIFIED SCHOOL DISTRICT Policy Bulletin LOS ANGELES UNIFIED SCHOOL DISTRICT Policy Bulletin TITLE: NUMBER: Procedures for Accepting Service of Summons, Complaints and Subpoenas BUL-3489.0 ROUTING All Employees All Locations ISSUER: Kevin Reed,

More information