Sacramento Public Library Authority

Size: px
Start display at page:

Download "Sacramento Public Library Authority"

Transcription

1 Sacramento Public Library Authority July 23, 2015 Agenda Item 15.0: Establish Cesar Chavez Day as a Sacramento Public Library Authority TO: FROM: RE: Sacramento Public Library Authority Board Rivkah K. Sass, Library Director Liane Lee, Human Resources Manager Establish Cesar Chavez Day as a Sacramento Public Library Authority RECOMMENDED ACTION(S): Adopt Resolution 15-22, approving March 31 annually as a Sacramento Public Library Authority holiday in recognition of Cesar Chavez's birthday. Grant the Library Director or her designee the authority to amend the following to reflect the addition of Cesar Chavez Day as a holiday: Memorandum of Understanding between the Sacramento Public Library Authority and International Union of Operating Engineers, Stationary Local 39, AFL-CIO, Covering all Employees in the Supervisory Unit, March 14, 2013 June 30, Memorandum of Understanding between the Sacramento Public Library Authority and International Union of Operating Engineers, Stationary Local 39, AFL-CIO, Covering all Employees in the Library Unit, April 1, 2015 June 30, Unrepresented Personnel Resolution effective July 1, REASON FOR RECOMMENDATION Sacramento Public Library Authority holidays are designated in the Memorandums of Understanding for the Local 39 Library Unit and Supervisory Unit, as well as in the Unrepresented Resolution. These documents also provide that if during the term of the agreements, the County of Sacramento grants Cesar Chavez Day as an additional paid holiday to its employees, the Authority will grant Cesar Chavez Day as a paid holiday to Authority employees. The Sacramento County Board of Supervisors approved this change for county employees June 9, As a result, Sacramento Public Library employees will receive a holiday annually on March 31 in recognition of Cesar Chavez's birthday. ATTACHMENT(S): Resolution 15-22, approving March 31 annually as a Sacramento Public Library Authority in recognition of Cesar Chavez s birthday.

2 Sacramento Public Library Authority RESOLUTION NO Adopted by the Governing Board of the Sacramento Public Library Authority on the date of: July 23, 2015 APPROVING THE ESTABLISHMENT OF CESAR CHAVEZ DAY AS A SACRAMENTO PUBLIC LIBRARY AUTHORITY HOLIDAY AS SET FORTH IN EXHIBITS A AND B NOW THEREFORE BE IT RESOLVED BY THE GOVERNING BOARD OF THE SACRAMENTO PUBLIC LIBRARY AUTHORITY AS FOLLOWS: 1. Establish March 31 annually as a Sacramento Public Library Authority holiday in recognition of Cesar Chavez s birthday. 2. Grant the Library Director or her designee the authority to amend the Memorandums of Understanding with International Union of Operating Engineers, Stationary Local 39, AFL-CIO, Covering all Employees in the Supervisory and Library Units, to reflect the addition of Cesar Chavez Day as a holiday as set forth in Exhibit A. 3. Amend the Unrepresented Personnel Resolution 2015 to reflect the addition of Cesar Chavez Day as a holiday as set forth in Exhibit B. Jeff Slowey, Chair Rick Jennings II, Vice Chair ATTEST: Rivkah K. Sass, Secretary By: Linda J. Beymer, Assistant Secretary ATTACHMENT: Exhibit A: Side Letters for the Memorandums of Understanding with International Union of Operating Engineers, Stationary Local 39, AFL-CIO Covering all Employees in the Supervisory and Library unit to reflect the addition of Cesar Chavez Day as a holiday. Exhibit B: Addendum to the Unrepresented Personnel Resolution 2015 to reflect the addition of Cesar Chavez Day as a holiday.

3 Item 15.0, Exhibit A SIDE LETTER TO THE AGREEMENT BETWEEN STATIONARY ENGINEERS, LOCAL 39, SUPERVISORY UNIT AND THE SACRAMENTO PUBLIC LIBRARY AUTHORITY This side letter is to the Agreement between the Stationary Engineers, Local 39 and the Sacramento Public Library Authority representing employees in the Library Supervisory Unit. The parties agree to amend Sections 12.3(a) and 12.3(e) of the Agreement as follows: 12.3 s Floating The Floating has no cash value and must be taken during the fiscal year with e. Cesar Chavez Day Stationary Engineers, Local 39 Sacramento Public Library Authority Steve Crouch Rivkah K. Sass Director of Public Employees Library Director Scherita V. Adams Business Representative

4 SIDE LETTER TO THE AGREEMENT BETWEEN STATIONARY ENGINEERS, LOCAL 39, LIBRARY UNIT AND THE SACRAMENTO PUBLIC LIBRARY AUTHORITY This side letter is to the Agreement between the Stationary Engineers, Local 39 and the Sacramento Public Library Authority representing employees in the Library Unit. The parties agree to amend Sections 12.2(a) and 12.2(e) of the Agreement as follows: 12.2 s Floating The Floating has no cash value and must be taken during the fiscal year with e. Cesar Chavez Day Stationary Engineers, Local 39 Sacramento Public Library Authority Steve Crouch Rivkah K. Sass Director of Public Employees Library Director Laura Trapp Business Representative

5 Item 15.0, Exhibit B AMENDMENT TO UNREPRESENTED PERSONNEL RESOLUTION EFFECTIVE JULY 1, 2015 Amend Article 3 Leaves, sections 3.2(a) and 3.2(d) as follows: 3.2 s Floating The Floating has no cash value and must be taken during the fiscal year with d. Cesar Chavez Day

Sacramento Public Library Authority

Sacramento Public Library Authority April 24, 2014 Agenda Item 13.0: Second Amendment to Contract with EnvisionWare, Inc. TO: FROM: RE: Sacramento Public Library Authority Board Gerry Calderón, Information Technology Manager Second Amendment

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority December 16, 2014 Agenda Item 17.0: Conflict of Interest Code Biennial Update TO: FROM: RE: Sacramento Public Library Authority Board Linda J. Beymer, Clerk of the Board

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority May 22, 2014 TO: FROM: Agenda Item 13.0: Memorandum of Understanding Approval: Legal Services, City of Sacramento, City Attorney Sacramento Public Library Authority

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority December 7, 2016 Agenda Item 23.0: Contract Approval: Business Directory Database: ReferenceUSA TO: FROM: RE: Sacramento Public Library Authority Board Nina Biddle,

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority ACTION SUMMARY SACRAMENTO PUBLIC LIBRARY AUTHORITY BOARD Thursday, September 28, 2017 3:00 p.m. to 5:00 p.m. Sacramento County Board of Supervisors Chambers 700 H Street,

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority August 23, 2012 Agenda Item 10.0: Disposition of Surplus Property Annual Report FY 2011-12 TO: FROM: Sacramento Public Library Authority Board Members Don Tucker, Director

More information

AFSCME 444/2019 Joint Table Contract TA Summary

AFSCME 444/2019 Joint Table Contract TA Summary AFSCME 444/2019 Joint Table Contract TA Summary (J3) 2.3.9 Agency Shop (8/10/17) Adds signing a union member card (J4) 4.2.1 House Keeping (8/10/17) Clean-up language (J18) 26.5.1 Accident Reports (8/10/17)

More information

Board of Trustees Agenda Calendar 2019 (Does not include retreats or special board meetings)

Board of Trustees Agenda Calendar 2019 (Does not include retreats or special board meetings) Board of Trustees Agenda Calendar 2019 (Does not include retreats or special board meetings) JANUARY Faculty Reductions in Force per CRFO contract Article 13 Authorize Mid-Year TRAN Funding-Cash Flow Analysis

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01447 October 16, 2018 Consent Item 03 Title: Confirmation of 2018 Mayoral Appointments to Council

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File #: 2017-00006 January 10, 2017 Consent Item 01 Title: Confirmation of 2017 Mayoral Appointments to Council

More information

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. CO SYNOPSIS

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. CO SYNOPSIS P.E.R.C. NO. 2019-10 WEST ORANGE BOARD OF EDUCATION, Respondent, Docket No. CO-2014-223 INTERNATIONAL UNION OF OPERATING ENGINEERS, LOCAL 68-68A-68B, AFL-CIO, Charging Party. The Public Employment Relations

More information

RESOLUTION No Adopted by The Sacramento City Council on date of

RESOLUTION No Adopted by The Sacramento City Council on date of P RESOLUTION No. 962 Adopted by The Sacramento City Council on date of September 30, 1971 RESOLUTION CALLING FOR SEALED OFFERS OR BIDS RELATING TO THE FOOD CONCESSION FRANCHISE AT THE SACRAMENTO MEMORIAL

More information

AGENDA PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 13 Meeting Date: 1/29/2013 Report Type: Public Hearing Title: Vacation of the Public Alley Bounded by 20th,

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

City of La Palma Agenda Item No. 3

City of La Palma Agenda Item No. 3 City of La Palma Agenda Item No. 3 MEETING DATE: October 21 2014 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Eric R. Nuñez, Police Chief AGENDA TITLE: Resolution Making Findings Related to Approval

More information

A CONTRACTUAL AGREEMENT FOR PARTICIPATION AND OPERATION OF A STUDENT TRANSPORTATION COOPERATIVE

A CONTRACTUAL AGREEMENT FOR PARTICIPATION AND OPERATION OF A STUDENT TRANSPORTATION COOPERATIVE A CONTRACTUAL AGREEMENT FOR PARTICIPATION AND OPERATION OF A STUDENT TRANSPORTATION COOPERATIVE This agreement, by and between Granite Falls School District and Lake Stevens School District, both of Snohomish

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

Memorandum of Understanding Between Branch No. 916, NALC And United States Postal Service Springfield, Oregon

Memorandum of Understanding Between Branch No. 916, NALC And United States Postal Service Springfield, Oregon 2007-2011 Memorandum of Understanding Between Branch No. 916, NALC And United States Postal Service Springfield, Oregon The agreements reached herein, through negotiations between Management and Branch

More information

LEGISLATIVE PROGRAM POLICIES GOVERNING LEGISLATIVE ACTIVITIES

LEGISLATIVE PROGRAM POLICIES GOVERNING LEGISLATIVE ACTIVITIES LEGISLATIVE PROGRAM POLICIES GOVERNING LEGISLATIVE ACTIVITIES Monterey County recognizes the need to advocate its interests in Sacramento and Washington D.C. The Board of Supervisors annually sets forth

More information

Princeton Public Library Regular Meeting of the Board of Trustees November 14, 2018 Staff Kitchen

Princeton Public Library Regular Meeting of the Board of Trustees November 14, 2018 Staff Kitchen Princeton Public Library Regular Meeting of the Board of Trustees November 14, 2018 Staff Kitchen 1. President convened the meeting at 7:03 p.m. Roll call attendance: Present Also in attendance: Library

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

INTERNATIONAL ASSOCIATION FIREFIGHTERS, LOCAL Effective July 1, 2008 through June 30, 2011 EXHIBIT A TO RESOLUTION NO.

INTERNATIONAL ASSOCIATION FIREFIGHTERS, LOCAL Effective July 1, 2008 through June 30, 2011 EXHIBIT A TO RESOLUTION NO. INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, LOCAL 2763 Effective July 1, 2008 through June 30, 2011 EXHIBIT A TO RESOLUTION NO. CITY OF NOGALES CONTRACT NO. 1 TABLE OF CONTENTS ARTICLE I. SCOPE... ARTICLE

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, June 28, 2017 at 5:30 p.m. at the Preble County

More information

The term of the Collective Bargaining Agreement shall be from February 12, 1996 to March 31, 2001.

The term of the Collective Bargaining Agreement shall be from February 12, 1996 to March 31, 2001. MEMORANDUM OF AGREEMENT 1999 Section 1. Term The term of the Collective Bargaining Agreement shall be from February 12, 1996 to March 31, 2001. Section 2. Continuation of terms The terms of the 1992-96

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 601-96 A RESOLUTION OF THE CITY OF SEDRO-WOOLLEY TO ESTABLISH POLICY TO ENSURE COMPLIANCE WITH AND SETTING THE POLICY FOR IMPLEMENTING THE LAWS OF THE STATE OF WASHINGTON WITH REGARD TO

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

LOCAL MEMORANDUM OF UNDERSTANDING BETWEEN U.S. POSTAL SERVICE, WILLINGBORO, NJ, AND SOUTH JERSEY AREA LOCAL, APWU

LOCAL MEMORANDUM OF UNDERSTANDING BETWEEN U.S. POSTAL SERVICE, WILLINGBORO, NJ, AND SOUTH JERSEY AREA LOCAL, APWU LOCAL MEMORANDUM OF UNDERSTANDING BETWEEN U.S. POSTAL SERVICE, WILLINGBORO, NJ, 08046 AND SOUTH JERSEY AREA LOCAL, APWU This Memorandum of Agreement constitutes agreement between South Jersey Area Local

More information

Library Service Contract

Library Service Contract Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North

More information

Mon, 10/08/ :20:17 PM SERB

Mon, 10/08/ :20:17 PM SERB STATE OF OHIO STATE EMPLOYMENT RELATIONS BOARD In the Matter of Conciliation Between: CITY OF BROADVIEW HEIGHTS (Full-time Fire Fighters -and- Jonathan I. Klein, Conciliator INTERNATIONAL ASSOCIATION OF

More information

CITY OF BOISE. Resolution to approve BPD Memorandum of Understanding regarding extended officer authority for DUI investigations

CITY OF BOISE. Resolution to approve BPD Memorandum of Understanding regarding extended officer authority for DUI investigations CITY OF BOISE TO: FROM: Mayor and Council Jill Baker Musser RESOLUTION NUMBER: R-252-09 DATE: September 2, 2009 SUBJECT: Resolution to approve BPD Memorandum of Understanding regarding extended officer

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: June 6, 2017 Timed: 3:00 P.M. To: From: Subject: Supervisorial District: Board of Supervisors Department of Voter Registration and Elections Report Back

More information

BY:\1 &,::.. Groslack. Assistant County Attorney TIME REQUIRED: I. BACKGROUND:

BY:\1 &,::.. Groslack. Assistant County Attorney TIME REQUIRED: I. BACKGROUND: Lee County Board of County Commissioners Agenda Item Summary Blue Sheet No. 20030384 1. REOUESTED MOTION: ACTION REQUESTED: Conduct a Public Hearing and consider the adoption of an Ordinance repealing

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

VICTOR NEW YORK RMPO FISHERS AMERICAN POSTAL WORKERS UNION (APWU) CLERK/MAINTENANCE CRAFT MEMORANDUM OF UNDERSTANDING

VICTOR NEW YORK RMPO FISHERS AMERICAN POSTAL WORKERS UNION (APWU) CLERK/MAINTENANCE CRAFT MEMORANDUM OF UNDERSTANDING UNITED SThTES P05TilL SERVICE VICTOR NEW YORK 14564 RMPO FISHERS AMERICAN POSTAL WORKERS UNION (APWU) CLERK/MAINTENANCE CRAFT MEMORANDUM OF UNDERSTANDING May 21, 2015 - September 20, 2018 TABLE OF CONTENTS

More information

Santa Barbara School Districts Board of Education Meeting Minutes

Santa Barbara School Districts Board of Education Meeting Minutes Santa Barbara School Districts Board of Education Meeting Minutes Regular Meeting Tuesday, February 26, 2008 720 Santa Barbara Street Santa Barbara, CA 93101 (805) 963-4338 www.sbsdk12.org Laura Malakoff,

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Donofrio, Feeman, Kostandaras, Kurt,

More information

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr. The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, October 22, 2018, at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Clerk of the Board TRINITY COUNTY 1.03 Board Item Request Form 2015-11-17 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

AMENDMENT NO.3 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT

AMENDMENT NO.3 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT 'i \; AMENDMENT NO.3 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT THIS AMENDMENT NO.3 to the 2007-2012 Clerical and Support Services Unit Memorandum of Understanding

More information

CONSTITUTION BY LAWS

CONSTITUTION BY LAWS CONSTITUTION AND BY LAWS OF THE PENNSYLVANIA POSTAL WORKERS UNION AMERICAN POSTAL WORKERS UNION AFL-CIO REVISED May 6, 2012 PREAMBLE WE BELIEVE POSTAL EMPLOYEES, AS ALL WORKERS, MUST RELY UPON THEIR OWN

More information

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006 RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2006-10A Regular Meeting November 16, 2006 1. CALL TO ORDER Chairman Fox called the regular meeting of the Riverside Transit Agency Board

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 B O O K H H L e v y C o u n t y B O C C R e g u l a r M t g 1 1 / 0 6 / 2 0 1 2 P a g e 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 The Regular Meeting of the Board of

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

More information

BLS Contract Collection

BLS Contract Collection BLS Contract Collection Title: Detroit School District Board of Education and Detroit Federation of Para- Professionals, Michigan Federation of Teachers (MFT), American Federation of Teachers (AFT), AFL-CIO,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Record of Proceedings

Record of Proceedings Record of Proceedings Minutes of the May 18, 2017 Regular Meeting OTSEGO LOCAL SCHOOL DISTRICT BOARD OF EDUCATION Meeting Number 2017-08 Call to Order called to order the Regular Meeting of the Board of

More information

North Fort Myers Mixed Use Overlay Expansion (CPA )

North Fort Myers Mixed Use Overlay Expansion (CPA ) LEE COUNTY ORDINANCE NO. 17-20 North Fort Myers Mixed Use Overlay Expansion (CPA2017-00004) AN ORDINANCE AMENDING THE LEE COUNTY COMPREHENSIVE PLAN, COMMONLY KNOWN AS THE "LEE PLAN," ADOPTED BY ORDINANCE

More information

City of Merced Community Facilities District No (Services) Senate Bill 165 Reporting Requirements for Fiscal Year

City of Merced Community Facilities District No (Services) Senate Bill 165 Reporting Requirements for Fiscal Year City of Merced Community Facilities District No. 2003-2 (Services) Senate Bill 165 Reporting Requirements for Fiscal Year 2015-16 January 19, 2017 555)University)Ave,)Suite)280) )Sacramento,)CA)95825 Phone:)l916p)561-0890)

More information

Issue Two Voters in Ohio

Issue Two Voters in Ohio HART RESEARCH A S S O C I A T E S Issue Two Voters in Ohio Key findings from survey among 1015 voters, including early voters and Election Day voters Conducted for the AFL-CIO Strong Vote On Issue 2 How

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

C<;'i /6 6 7 ~ OPINION AND AWARD. In the Matter of Arbitration ) Between ) UNITED STATES POSTAL SERVICE )

C<;'i /6 6 7 ~ OPINION AND AWARD. In the Matter of Arbitration ) Between ) UNITED STATES POSTAL SERVICE ) REGULAR ARBITRATION PANEL In the Matter of Arbitration ) Between ) UNITED STATES POSTAL SERVICE ) and ) C

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 18 February 7, 2012 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, February 7, 2012 REGULAR MEETING 9:01 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

Pantagraph Collection

Pantagraph Collection McLean County Museum of History Pantagraph Collection Processed by Judy Brown Fall 2014/Spring 2015 VOLUME OF COLLECTION: Collection Information 2 Boxes COLLECTION DATES: 1838-2007 RESTRICTIONS: REPRODUCTION

More information

HPC Meeting Wednesday, July 13, 2011

HPC Meeting Wednesday, July 13, 2011 Wednesday, July 13, 2011 DEADWOOD HISTORIC PRESERVATION COMMISSION Wednesday, July 13, 2011 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota 1. Call meeting to Order Chair Ronda Feterl

More information

NORTHEAST FLORIDA PUBLIC EMPLOYEES' LOCAL 630, LABORERS INTERNATIONAL UNION OF NORTH AMERICA, AFL-CIO, AND CITY OF PALM COAST

NORTHEAST FLORIDA PUBLIC EMPLOYEES' LOCAL 630, LABORERS INTERNATIONAL UNION OF NORTH AMERICA, AFL-CIO, AND CITY OF PALM COAST NORTHEAST FLORIDA PUBLIC EMPLOYEES' LOCAL 630, LABORERS INTERNATIONAL UNION OF NORTH AMERICA, AFL-CIO, AND CITY OF PALM COAST COLLECTIVE BARGAINING AGREEMENT FY 2015-16 to 2017-18 status as of 5/5/16 1

More information

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II

More information

ARROYO VERDUGO COMMUNITIES

ARROYO VERDUGO COMMUNITIES ARROYO VERDUGO COMMUNITIES A JOINT POWERS AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT EFFECTIVE MAY 1, 2017 EXHIBIT A-1 TABLE OF CONTENTS Page No. Section 1. Recitals...1 Section 2. Creation of Separate

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director

More information

BLS Contract Collection Metadata Header

BLS Contract Collection Metadata Header BLS Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use only.

More information

THE ALBERT SAYER COLLECTION. 12 Manuscript Boxes. Processed: August 14, 1970 Accession No. 395 By: KD

THE ALBERT SAYER COLLECTION. 12 Manuscript Boxes. Processed: August 14, 1970 Accession No. 395 By: KD 12 Manuscript Boxes Processed: August 14, 1970 Accession No. 395 By: KD The papers of Albert Sayer were deposited with the Labor History Archives in June 10, 1970 by Florence Sayer. Albert H. Sayer, a

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

IT IS RECOMMENDED THAT YOUR BOARD:

IT IS RECOMMENDED THAT YOUR BOARD: February 07, 2012 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: APPROVE AMENDMENT

More information

NAMPA SCHOOL DISTRICT NO. 131 SCHOOL RESOURCE OFFICER AGREEMENT RECITALS:

NAMPA SCHOOL DISTRICT NO. 131 SCHOOL RESOURCE OFFICER AGREEMENT RECITALS: NAMPA SCHOOL DISTRICT NO. 131 SCHOOL RESOURCE OFFICER AGREEMENT THIS AGREEMENT is made effective the 1 st day of July, 2015, by and between the City of Nampa, Idaho, hereinafter referred to as "the City,"

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2008-06-17 Chairman Supervisor Anton R. Jaegel - District 3 Vice Chairman Supervisor Wendy Reiss

More information

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes. MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting

More information

Tuesday, October 13, :00 p.m. NOTICE TO THE PUBLIC

Tuesday, October 13, :00 p.m. NOTICE TO THE PUBLIC CITY COUNCIL Kevin Johnson, Mayor Angelique Ashby, Mayor Pro Tem, District 1 Allen Warren, Vice Mayor, District 2 Jeff Harris, District 3 Steve Hansen, District 4 Jay Schenirer, District 5 Eric Guerra,

More information

The following papers numbered 1 to 6 were marked fully submitted on February 21, 2018:

The following papers numbered 1 to 6 were marked fully submitted on February 21, 2018: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------X In the Matter of the Application of ROSALIE CARDINALE, Petitioner, -against-

More information

President 2017 Treasurer Officer Contact Club Association

President 2017 Treasurer Officer Contact Club Association PRESIDENT 2017 TREASURER OFFICER CONTACT CLUB ASSOCIATION PDF - Are you looking for president 2017 treasurer officer contact club association Books? Now, you will be happy that at this time president 2017

More information

PERSONNEL-MANAGEMENT RELATIONS EMPLOYEE COMPLAINTS/GRIEVANCES

PERSONNEL-MANAGEMENT RELATIONS EMPLOYEE COMPLAINTS/GRIEVANCES The forms on the following pages are provided to assist the District in processing employee complaints/grievances. Exhibit A: Exhibit B: Exhibit C: Exhibit D: Exhibit E: Exhibit F: Employee Complaint Form

More information

LOCAL MEMORANDUM OF UNDERSTANDING NPMHU - LOCAL 310

LOCAL MEMORANDUM OF UNDERSTANDING NPMHU - LOCAL 310 LOCAL MEMORANDUM OF UNDERSTANDING LABORERS' INTERNATIONAL UNION OF NORTH AMERICA, AFL-CIO MAIL HANDLERS DIVISION MAIL HANDLER LOCAL 310 1994 NATIONAL AGREEMENT This Memorandum of Understanding is entered

More information

Shirley M. Simonis 1516 Church Street Stevens Point, WI Phone: Fax: wi. us

Shirley M. Simonis 1516 Church Street Stevens Point, WI Phone: Fax: wi. us Portage County Clerk Shirley M. Simonis 1516 Church Street Stevens Point, WI 54481 Phone: 715-346-1351 Fax: 715-346-1486 simoniss@co.partage. wi. us NOTICE: The resolutions/ordinances within this agenda

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

Vice Chairman Supervisor Karl Fisher - District 3

Vice Chairman Supervisor Karl Fisher - District 3 TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-09-01 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher -

More information

Fifth Circuit Court of Appeal

Fifth Circuit Court of Appeal SUMMARY Please remember that the information contained in this guide is a summary of the methods by which an individual unrepresented by counsel may apply to the Fifth Circuit Court of Appeal for relief

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF SAN PATRICIO, BEE, AND LIVE OAK MATHIS INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE MATHIS INDEPENDENT SCHOOL

More information

TAPE ARC - 29, TC 16:00:00 KQED: KQA - 1, KQN march and rally in Sacramento, speeches [B&W]:

TAPE ARC - 29, TC 16:00:00 KQED: KQA - 1, KQN march and rally in Sacramento, speeches [B&W]: TAPE ARC - 29, TC 16:00:00 KQED: KQA - 1, KQN3558 1966 march and rally in Sacramento, speeches [B&W]: 16:03:01 CHAVEZ:...incorporated, and the National Farm Workers Association. This agreement is entered

More information

PACIFIC COAST LONGSHORE AND CLERKS AGREEMENT CONTRACT DOCUMENT FOR CLERKS AND RELATED CLASSIFICATIONS

PACIFIC COAST LONGSHORE AND CLERKS AGREEMENT CONTRACT DOCUMENT FOR CLERKS AND RELATED CLASSIFICATIONS PACIFIC COAST LONGSHORE AND CLERKS AGREEMENT CONTRACT DOCUMENT FOR CLERKS AND RELATED CLASSIFICATIONS July 1, 1996 July 1, 1999 Between INTERNATIONAL LONGSHORE AND WAREHOUSE UNION Acting on Behalf of Locals

More information

District had stellar results with no reported deficiencies

District had stellar results with no reported deficiencies MINUTES WORK SESSION MEETING UNOFFICIAL COPY OF THE BOARD OF EDUCATION DATE: TUESDAY, NOVEMBER 13, 2018 PLACE: ADMINISTRATION OFFICE TIME: 7:30 P.M. 1881 DEER PARK AVENUE 2018-2019- 07 DEER PARK, NY 11729

More information

Budget and Audit Committee Report 915 I Street, 1 st Floor

Budget and Audit Committee Report 915 I Street, 1 st Floor Meeting Date: 3/1/2016 Report Type: Consent Report ID: 2016-00295 01 Budget and Audit Committee Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Approval of Budget and Audit Committee Meeting

More information

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town

More information

Ch. 11 RESOLUTIONS Subpart B. PAY RANGES AND OCCUPATIONAL GROUPS

Ch. 11 RESOLUTIONS Subpart B. PAY RANGES AND OCCUPATIONAL GROUPS Ch. 11 RESOLUTIONS 4 11.1 Subpart B. PAY RANGES AND OCCUPATIONAL GROUPS Chap. Sec. 11. RESOLUTIONS... 11.1 12. [Reserved]... 12.1 13. [Reserved]... 13.1 14. [Reserved]... 14.1 16. [Reserved]... 16.1 19.

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

CITY OF POCATELLO, IDAHO CITY COUNCIL WORK SESSION AUGUST 9, 2018

CITY OF POCATELLO, IDAHO CITY COUNCIL WORK SESSION AUGUST 9, 2018 CITY OF POCATELLO, IDAHO CITY COUNCIL WORK SESSION AGENDA ITEM NO. 1: Mayor Brian Blad called the City Council Work Session to order ROLL CALL at 9:03 a.m. Council members present were Heidi Adamson, Roger

More information

AGREEMENT. by and between THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS. and

AGREEMENT. by and between THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS. and AGREEMENT by and between THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS and INTERNATIONAL UNION OF OPERATING ENGINEERS, AFL-CIO LOCAL UNION NO. 399 Effective August 19, 2012 through August 27, 2017

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

Budget and Audit Committee Report 915 I Street, 1 st Floor

Budget and Audit Committee Report 915 I Street, 1 st Floor Meeting Date: 12/1/2015 Report Type: Consent Report ID: 2015-01095 01 Budget and Audit Committee Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Approval of Budget and Audit Committee Meeting

More information

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016 JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016 At 9:00 A.M., Chair Dimmitt called the regular meeting of the Board of Supervisors to order. Board members present were: Lee Dimmitt,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016 5: 30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting February 23, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:15 P.M. Closed

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 A Special Meeting of the Board of Directors of the Beaver Creek Resort Company of

More information

CITY OF CITRUS HEIGHTS CITY COUNCIL

CITY OF CITRUS HEIGHTS CITY COUNCIL Jeannie Bruins, Mayor Jeff Slowey, Vice Mayor Bret Daniels, Council Member Porsche Middleton, Council Member Steve Miller, Council Member CITY OF CITRUS HEIGHTS CITY COUNCIL Special/Regular Meeting of

More information

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

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

More information

MEMORANDUM OF AGREEMENT BETWEEN ESSEX COUNTY COLLEGE BOARD OF TRUSTEES AND ADMINISTRATIVE ASSOCIATION

MEMORANDUM OF AGREEMENT BETWEEN ESSEX COUNTY COLLEGE BOARD OF TRUSTEES AND ADMINISTRATIVE ASSOCIATION MEMORANDUM OF AGREEMENT BETWEEN ESSEX COUNTY COLLEGE BOARD OF TRUSTEES AND ADMINISTRATIVE ASSOCIATION This Memorandum of Agreement amends the Agreement between the Essex County College Board of Trustees

More information

GROVE UNIFIED SCHOOL DISTRICT REGULAR BOARD MEETING AGENDA March 3, 2015

GROVE UNIFIED SCHOOL DISTRICT REGULAR BOARD MEETING AGENDA March 3, 2015 GROVE UNIFIED SCHOOL DISTRICT 6:00 P.M. Public Comments Prior to Closed Session ROOM 502 6:05 P.M. Closed Session Conference with Labor Negotiators, ROOM 502 Administrative Appointments, Potential Litigation,

More information