Draft Action Plan WITHIN FIFTEEN (15) CALENDAR DAYS OF THE EFFECTIVE DATE OF THIS AGREEMENT

Size: px
Start display at page:

Download "Draft Action Plan WITHIN FIFTEEN (15) CALENDAR DAYS OF THE EFFECTIVE DATE OF THIS AGREEMENT"

Transcription

1 Draft Action Plan WITHIN FIFTEEN (15) CALENDAR DAYS OF THE EFFECTIVE DATE OF THIS AGREEMENT 1 Submit the names and contact information for all ADA/Section 504 Coordinators to OCR for approval within fifteen (15) calendar days of the Effective Date of this Agreement (Section E.5). WITHIN THIRTY (30) CALENDAR DAYS OF THE EFFECTIVE DATE OF THIS AGREEMENT 2 In conjunction with OCR, develop a position description to secure appropriate bids for the Independent Consultant position in accordance with DCF s procurement process and invite the public to submit applications for the position (Section E.1). Final approval of procurement process by ASA and General Counsel. Cost of procurement process and twenty (20) month contract for IC position. 3 Enter into an agreement with the Florida Coordinating Council for the Deaf and Hard of Hearing to convene an Advisory Committee to assist DCF and the Independent Consultant in implementing the terms of this Agreement (Section E.4). Office of General Counsel Approval. 4 Submit a list of potential Advisory Committee Members to OCR for approval (Section E.4). 1 of 12

2 5 Commence responsibilities of the Advisory Committee s duties with OCR s approval (Section E.4). Cost of travel, clerical support, publications, interpretive services, supplies, and equipment. 6 Prior to contracting with the Independent Consultant, DCF shall meet with the Advisory Committee as needed to develop draft versions of the deliverables in this Agreement (Section E.4). Cost of travel, clerical support, publications, interpretive services, supplies, and equipment. 7 Develop an Auxiliary Aid and Service Records Format. (Section G.8) 8 Implement and utilize the Auxiliary Aid and Service Records as each service is provided (Section G.8). 1) Executive Leadership to stress the importance of reviewing the Auxiliary Aids Plan discussed in CFOP 60-10, Chapter 3 with Regional Directors, Circuit Administrators, and Program Directors. 2) Stress the importance of completing and maintaining the Auxiliary Aids Service Records. 9 Post notices in DCF office and facilities informing the public about the availability of nocost auxiliary aids and services (Section I.1). 1) Executive Leadership arrange for either FSH or NEFSH to print 1,500 posters. 2)Ensure all DCF Service Facilities are in compliance with posting requirements. Printing and distribution of posters. WITHIN FORTY-FIVE (45) CALENDAR DAYS OF THE EFFECTIVE DATE OF THIS AGREEMENT 2 of 12

3 10 DCF shall require DCF contract agencies to display notices. (Section I.1) Executive Leadership ensure all DCF Service Providers are in compliance with posting requirements. Executive Leadership notify Providers of agreement requirements. WITHIN SIXTY (60) CALENDAR DAYS OF THE EFFECTIVE DATE OF THIS AGREEMENT 11 Submit the names and contact information for all Single-Point-of-Contacts within DCF Direct Service Facilities to OCR for monitoring purposes (Section E.6). Executive Leadership to facilitate this process with their Regions and Circuits. 12 Chief Information Officer Post community notices on any DCF website designate point of contact for informing the public about the availability of nocost auxiliary aids and services (Section I.2). documentation on DCF's posting all required Intranet and Internet. WITHIN NINETY (90) CALENDAR DAYS OF THE EFFECTIVE DATE OF THIS AGREEMENT 13 Submit a report describing DCF s current method for capturing all information required in the Customer Communication Template and Auxiliary Aid/Service Record, as well as its strategy for making these documents available electronically through the DCF computer systems within a reasonable timeframe to OCR for monitoring purposes (Section E.5). Chief Information Officer designate point of contact for posting all required documentation on DCF's Intranet and Internet. 14 Submit the names and contact information for all Single-Point-of-Contacts within DCF Contract Agencies (with 15 or more employees and their sub-recipients) to OCR for monitoring purposes (Section E.7). Executive Leadership to facilitate this process with their Region and Circuit Contact Managers. 3 of 12

4 15 Ensure that all DCF Personnel and DCF Contract Agencies are provided contact information and a description of the roles and responsibilities of ADA/Section 504 Coordinators and Single-Point-of-Contacts within DCF, DCF Direct Service Facilities, and DCF Contract Agencies (Section E.8). 16 DCF shall inform all DCF Personnel and DCF Contractors of responsibilities to contact their designated ADA/Section 504 Coordinator or Single-Point-of-Contacts for assistance with ensuring effective communication for deaf and hard-of-hearing customers or companions. Chief Information officer and the Office of Communications to create a banner on the DCF Intranet and Internet. 17 Ensure all new employees receive contact information and a description of the roles and responsibilities of the ADA/Section 504 Coordinators and Single-Point-of-Contacts serving their designated area within thirty (30) days of their hire dates (Section E.8). Chief Information officer and the Office of Communications to create a banner on the DCF Intranet and Internet. 18 Submit interim policies and procedures for ensuring effective communication for deaf or hard-of-hearing Customers or Companions to OCR for approval (Section L.1). 19 Implement interim policies within thirty (30) days of OCR's approval. (Section L.1) Office of Communications will place notification banner of new interim policies. 20 Develop monitoring plan for the implementation of revised policies. (Section L.1) 4 of 12

5 21 Final versions of the policies will be submitted within sixty calendar (60) days after receiving the results of the first self-assessment from the Independent Consultant. (Section L.1) 22 Implement final policies and procedures within forty-five (45) days of OCR's approval. (Section L-2) Office of Communications will place notification banner of new Interim Policies. 23 Final versions of the customer service grievance/complaint procedure will be submitted to the IC within sixty (60) calendar days of IC submitting the self-assessment to OCR for monitoring purposes. (Section L-2) 24 Submit an Interim Grievance and Complaint Resolution. (Section L.2) 25 Within 180 days of the completion of the selfassessment, the IC submits the final version of the client's grievance/complaint policy to OCR. (Section L-2) 26 DCF will implement policies within thirty (30) days of OCR's approval. (Section L-2) 27 Provide OCR with a letter verifying that the approved interim and final policies and procedures have been distributed statewide within forty-five (45) calendar days after OCR s approval (Section M.6). 28 Within ninety (90) calendar days, OCR shall meet with DCF ADA/Section 504 Coordinators for training (Section K.2). Travel expenses 5 of 12

6 WITHIN ONE-HUNDRED AND TWENTY (120) DAYS OF THE EFFECTIVE DATE OF THE AGREEMENT 29 Require DCF Contract Agencies to capture the information required in DCF's Auxiliary Aid/Service Record within the Customer's case record and submit monthly reports summarizing services rendered to DCF beginning the first month after one-hundred and twenty (120) calendar days after the Effective Date (section E.7) Executive Leadership ensure all DCF Service Providers are in compliance with this requirement. WITHIN ONE-HUNDRED AND EIGHTY (180) DAYS OF THE EFFECTIVE DATE OF THE AGREEMENT 30 DCF shall contract with an independent agency to evaluate the sign language and oral interpreting skills of relevant DCF Personnel to determine their qualifications in accordance with Section B.15. (Section H.2) Executive Management to ensure that funds are available to contract with an Independent Agency. 31 Within ninety (90) days of contracting with an independent evaluation agency, DCF shall utilize this agency to evaluate the skills of relevant DCF Personnel (Section H.2). 32 Concurrently, within ninety (90) calendar days, DCF shall modify contract language to ensure that contract agencies provide certified sign language interpreters. WITHIN THIRTY (30) CALENDAR DAYS AFTER RECEIVING OCR'S APPROVAL OF THE ADVISORY COMMITTEE 33 Commence responsibilities of the Advisory Committee s duties with OCR s approval (Section E.4). Office of the General Counsel 6 of 12

7 WITHIN THIRTY (30) CALENDAR DAYS AFTER CONTRACTING WITH THE INDEPENDENT CONSULTANT 34 Provide the Independent Consultant with a report concerning current and future methods for capturing information from the Customer Communication Template and Auxiliary Aid/Service Record within thirty (30) calendar days of DCF contracting with the Independent Consultant (Section E.5). Chief Information officer designate a point of contact to assist in the development of the Communication Template and the Auxiliary Aids/Service Record. 35 Within thirty (30) calendar days of finding DCF has not implemented the requirements of any term of this Agreement, the Independent Consultant shall provide notice of DCF's shortfall to OCR along with a corrective action plan that addresses the same for monitoring purposes (Section E.3). 36 Convene monthly meetings of the Advisory Committee for first six (6) months after contracting with the Independent Consultant, and quarterly thereafter (Section E.4). Travel expenses 37 Open the Advisory Committee meetings to the public once each quarter during the first twelve (12) months of DCF contracting with the Independent Consultant and biannually thereafter throughout the Term of the Agreement (Section E.4). Travel expenses WITHIN NINETY (90) CALENDAR DAYS AFTER ADVERTISING THE INDEPENDENT CONSULTANT POSITION 38 Contract with an Independent Consultant approved by OCR within ninety (90) calendar days after advertising the Independent Consultant position to the public, with exception (Section E.1). WITHIN NINETY (90) CALENDAR DAYS OF DCF CONTRACTING WITH THE INDEPENDENT CONSULTANT 7 of 12

8 39 Submit the Action Plan to IC within ninety (90) calendar days (Section F). 40 Submit a Customer Communication Template to OCR for monitoring purposes (Section G.7). 41 DCF shall make the English version available for use by DCF Personnel (Section G.7). 42 Haitian-Creole and Spanish versions will be available for use by DCF Personnel. (Section G.7) Translation and printing cost 43 Develop a Customer Feedback Form for hearing impaired clients and companions to be utilized by DCF and contract providers for monitoring purposes (Section G.11). Form will be provided in Spanish, Haitian-Creole, and English. Translation and printing cost 44 Begin distributing Customer Feedback Forms (Section G.11). Executive Leadership to facilitate this process with their Regions and Circuits. 8 of 12

9 45 Within ninety (90) calendar days, make the content of the Customer Feedback Form Chief Information officer available to deaf or hard-of-hearing Customers designate a person to assist in or Companions in ASL using videotape, DVD, a placing on DCF's intranet and downloadable Internet file or CD-ROM format internet. (Section I.3). Cost of ASL WITHIN ONE-HUNDRED AND TWENTY (120) CALENDAR DAYS OF CONTRACTING WITH THE INDEPENDENT CONSULTANT 46 Make template available in electronic form. (Section G.7) Chief Information officer designate a point of contact to assist in the development of the electronic form. 47 Create a Self-Assessment Plan and Tool (Section J.1) Executive Management team to participate in self-assessment. 48 Conduct self-assessment and advocacy survey within thirty (30) calendar days of approval. (Section J.4) 49 Implement the statewide Self-Assessment Plan. (Section J.4) 50 DCF shall conduct an additional Self- Assessment within one (1) year after the initial Self-Assessment (Section J.4). 51 Create an Advocate Survey Tool (Section J.3). 9 of 12

10 52 Create a Training Plan (Section K.1). 53 This plan shall be implemented within thirty (30) days after approval. 54 Train ADA/Section 504 coordinators and Single- Point-of-Contacts within DCF Direct Service Facilities by implementing DCF s Training Plan within ninety (90) calendar days. 55 Within six (6) months train other DCF Personnel who typically interact with Customers. 56 Within nine (9) months, all initial training of DCF Personnel and DCF contract agencies shall be completed. Executive Management team direct all DCF personnel and Contract agencies to complete training as required. 57 Within sixty (60) calendars of hire, new DCF Personnel will be trained (Section K.2). 58 Submit a letter to OCR within nine (9) months verifying that all training for ADA/Section 504 Coordinators, DCF Direct Service Facility Single-Point-of-Contacts, and other DCF Personnel has been completed (Section M.6). 59 Submit a letter to OCR within one (1) year verifying that all training for DCF Contract Agencies has been completed (Section M.6). 10 of 12

11 60 Provide annual refresher training on DCF s Executive Management team policies and procedures for serving deaf or hardof-hearing persons (Section K.2). complete training as direct all DCF personnel to required. WITHIN ONE-HUNDRED AND EIGHTY (180) CALENDAR DAYS [OR SIX (6) MONTHS] OF DCF CONTRACTING WITH THE INDEPENDENT CONSULTANT Submit Compliance Reports to OCR for monitoring purposes. The first report is due within thirty (30) calendar days after the Agreement has been in effect for six (6) months and annually thereafter (Section M.3). Complete an evaluation of DCF s initial Self- Assessment and submit a written report of the evaluation detailing findings and recommendations to OCR for monitoring purposes (Section E.2). 63 Create Monitoring Plan (Section M.1). 64 Implement Monitoring Plan with OCR s approval (Section M.1). WITHIN ONE-HUNDRED AND EIGHTY (180) CALENDAR DAYS [OR SIX (6) MONTHS] OF THE INDEPENDENT CONSULTANT S SUBMISSION OF THE FIRST SELF-ASSESSMENT RESULTS TO OCR 65 Submit a final Compliance Report thirty (30) days prior to the expiration of the Term of this Agreement (covering the previous months not included within the fifth annual Compliance Report (Section M.3). 66 Continue to implement the terms of this Agreement for five (5) years following the Effective Date of this Agreement (Section C.3). Executive Management team participation throughout the term of this agreement. 11 of 12

12 67 Retain documents and records required by OCR to assess DCF s compliance during the Term of this Agreement and for five (5) years thereafter (Section C.7). WITHIN TWO-HUNDRED AND FORTY (240) CALENDAR DAYS [OR EIGHT (8) MONTHS] OF THE INDEPENDENT CONSULTANT S SUBMISSION OF THE FIRST SELF-ASSESSMENT RESULTS TO OCR 68 Within eight (8) months of DCF contracting with the Independent Consultant, DCF shall make the written materials referenced in Section I.3 available in American Sign Language (ASL) using videotape, DVD, a downloadable Internet file, or CD ROM format (Section I.3). WITHIN TWENTY MONTHS OF CONTRACTING WITH THE INDEPENDENT CONSULTANT 69 Within twenty (20) months of contracting with the Independent Consultant, the Independent Consultant will evaluate the second statewide Self-Assessment and submit a report to the DCF Secretary and OCR for monitoring purposes (Section E.2). 70 Independent Consultant's role may be modified and duties assigned to DCF Personnel or Advisory Committee. ADDITIONAL CONSIDERATIONS 71 Revise Auxiliary Aids and Services Plans 12 of 12

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

IC Chapter 1.3. Medicaid Waivers and Plan Amendments

IC Chapter 1.3. Medicaid Waivers and Plan Amendments IC 12-15-1.3 Chapter 1.3. Medicaid Waivers and Plan Amendments IC 12-15-1.3-1 Waivers to implement intent of P.L.46-1995; expiration of section Sec. 1. (a) The terms and conditions of any waivers that

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines Attorney Grievance Commission of Maryland Administrative and Procedural Guidelines ADOPTED - AUGUST 14, 2001 [Amendments Adopted - May 8, 2002; April 10, 2003; January 1, 2004; June 16, 2004; April 4,

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

In the United States District Court For the Northern District of Ohio

In the United States District Court For the Northern District of Ohio In the United States District Court For the Northern District of Ohio Carrie Harkless, et al. Plaintiffs, v. Jennifer Brunner, et al., Case No. 1:06-CV-2284 Judge Gaughan Magistrate Judge Vecchiarelli

More information

PROCUREMENT, CONTRACT AWARD AND PROVIDER PROTESTS

PROCUREMENT, CONTRACT AWARD AND PROVIDER PROTESTS PROCUREMENT, CONTRACT AWARD AND PROVIDER PROTESTS 1.0 PURPOSE: This Standard Operating Procedure is written to provide: a. the procedure for a proposer or bidder to file a protest regarding a procurement

More information

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND Act of Dec. 20, 2017, P.L. 1191, No. 60 Cl. 43 Session of 2017 No. 2017-60 HB 1915 AN ACT Amending

More information

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER REVIEW PROCEDURES TABLE OF CONTENTS

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER REVIEW PROCEDURES TABLE OF CONTENTS STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER 410-1-7 REVIEW PROCEDURES TABLE OF CONTENTS 410-1-7-.01 Time Periods 410-1-7-.02 Reviewability Determination Request 410-1-7-.03

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

Permit issuance, modifications, revisions, revocations, reopenings, and termination.

Permit issuance, modifications, revisions, revocations, reopenings, and termination. ACTION: Final DATE: 07/09/2018 10:47 AM 3745-77-08 Permit issuance, modifications, revisions, revocations, reopenings, and termination. [Comment: For dates and availability of non-regulatory government

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance. 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 ARTICLE XII. INSPECTOR GENERAL Sec.2-421. Title and Applicability. (1) This article shall

More information

ADVERTISING REVIEW COMMITTEE INTERNAL OPERATING RULES AND PROCEDURES (EFFECTIVE AS OF JULY 3, 1995, REVISED , REVISED )

ADVERTISING REVIEW COMMITTEE INTERNAL OPERATING RULES AND PROCEDURES (EFFECTIVE AS OF JULY 3, 1995, REVISED , REVISED ) ADVERTISING REVIEW COMMITTEE INTERNAL OPERATING RULES AND PROCEDURES (EFFECTIVE AS OF JULY 3, 1995, REVISED 6-11-99, REVISED 5-6-2005) 1. Purpose These operating rules are: (1) for the administrative use

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

Alaska Constitution Article XI: Initiative, Referendum, and Recall Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7.

Alaska Constitution Article XI: Initiative, Referendum, and Recall Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Alaska Constitution Article XI: Initiative, Referendum, and Recall Section 1. The people may propose and enact laws by the initiative, and approve or reject acts of the legislature by the referendum. Section

More information

1. Purpose. 2. Authority

1. Purpose. 2. Authority Procedures for Processing EEO Grievances Pursuant to Article 47 of the May 11, 2011 Collective Bargaining Agreement between U.S. Customs and Border Protection and the National Treasury Employee Union 1.

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

ARTICLE 10 APPOINTMENT

ARTICLE 10 APPOINTMENT ARTICLE 10 APPOINTMENT Appointments 10.1 All positions that are to be filled except for temporary or Limited Hourly positions of one hundred eighty (180) days or less in the Skilled Crafts Unit shall be

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

IC Chapter Voter List Maintenance Programs

IC Chapter Voter List Maintenance Programs IC 3-7-38.2 Chapter 38.2. Voter List Maintenance Programs IC 3-7-38.2-1 Removal of ineligible voters from lists due to change of residence Sec. 1. As required under 52 U.S.C. 20507(a)(4), the NVRA official

More information

ARTICLE 8 UNION RIGHTS

ARTICLE 8 UNION RIGHTS ARTICLE 8 UNION RIGHTS 8.1 Upon request of the APC, the CSU shall provide at no cost facilities not otherwise required for campus business for union meetings that may be attended by employees during non-worktime.

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

STATE OF FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES SUNCOAST REGION

STATE OF FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES SUNCOAST REGION STATE OF FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES SUNCOAST REGION INVITATION TO NEGOTIATE (ITN) ITN # 23ESS16111 Interpreter Services for the Deaf and Hard of Hearing Mail or Deliver Responses to: Lois

More information

TITLE VI PLAN Adopted April 4, 2014

TITLE VI PLAN Adopted April 4, 2014 TITLE VI PLAN Adopted April 4, 2014 1 2 This page left blank intentionally II. Organization, Staffing and Structure A. Organizational Chart Reporting Relationships B. Staffing and Structure Executive

More information

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA Bylaws of the California Federation of Interpreters Local 39000 of The NewsGuild-CWA The California Federation of Interpreters (CFI) shall be governed by the NewsGuild-CWA constitutions and shall adopt

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016, April 2018] BY-LAWS... 4 Article I Organization...

More information

IC Chapter 8. Centers for Independent Living

IC Chapter 8. Centers for Independent Living IC 12-12-8 Chapter 8. Centers for Independent Living IC 12-12-8-1 "Center for independent living" defined Sec. 1. As used in this chapter, "center for independent living" means a consumer controlled, community

More information

ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS

ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS ARTICLE I POLICY 001 NAME, PURPOSE AND MEMBERSHIP Name. The name of this corporation shall be

More information

Accounting Act B.E (2000) Bhumibol Adulyadej, Rex. Given this 4th day of May, B.E (2000) Being the 55th year of the present Reign

Accounting Act B.E (2000) Bhumibol Adulyadej, Rex. Given this 4th day of May, B.E (2000) Being the 55th year of the present Reign Accounting Act B.E. 2543 (2000) Bhumibol Adulyadej, Rex. Given this 4th day of May, B.E. 2543 (2000) Being the 55th year of the present Reign Translation His Majesty King Bhumibol Adulyadej has been graciously

More information

For purposes of this chapter, the following words and phrases have the following meanings:

For purposes of this chapter, the following words and phrases have the following meanings: Page 1 of 14 Chapter 418-16 - SAFE DRUG DISPOSAL Sections: 418-16.202 - Definitions. For purposes of this chapter, the following words and phrases have the following meanings: (e) "Approved stewardship

More information

The German version of the Articles of Association shall be binding. The English translation is for information purposes only.

The German version of the Articles of Association shall be binding. The English translation is for information purposes only. The German version of the Articles of Association shall be binding. The English translation is for information purposes only. Articles of Association of voestalpine AG pursuant to the resolution of the

More information

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN

More information

UNEMPLOYMENT COMPENSATION LAW - OMNIBUS AMENDMENTS Act of Nov. 3, 2016, P.L., No. 144 Cl. 43 Session of 2016 No AN ACT

UNEMPLOYMENT COMPENSATION LAW - OMNIBUS AMENDMENTS Act of Nov. 3, 2016, P.L., No. 144 Cl. 43 Session of 2016 No AN ACT UNEMPLOYMENT COMPENSATION LAW - OMNIBUS AMENDMENTS Act of Nov. 3, 2016, P.L., No. 144 Cl. 43 Session of 2016 No. 2016-144 HB 319 AN ACT Amending the act of December 5, 1936 (2nd Sp.Sess., 1937 P.L.2897,

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

Section 1: Name. The name of the Society shall be Society for Human Resource Management (SHRM), hereinafter the Society.

Section 1: Name. The name of the Society shall be Society for Human Resource Management (SHRM), hereinafter the Society. SOCIETY FOR HUMAN RESOURCE MANAGEMENT BYLAWS Article I: Identification Section 1: Name. The name of the Society shall be Society for Human Resource Management (SHRM), hereinafter the Society. Section 2:

More information

BYLAWS OF THE TRAUMA SERVICE AREA-B REGIONAL ADVISORY COUNCIL (BRAC) Article II. Name, Address and Area of Service

BYLAWS OF THE TRAUMA SERVICE AREA-B REGIONAL ADVISORY COUNCIL (BRAC) Article II. Name, Address and Area of Service Article I Name, Address and Area of Service Section one: Name. The name of this Corporation is TSA-B Regional Advisory Council, Inc., hereafter referred to as BRAC, serving the area of Trauma Service Area-B.

More information

FLORIDA ADMINISTRATIVE CODE (FAC) CHAPTERS 61B-15 through -25, and 61B-45, -50, -76, -78, and -83

FLORIDA ADMINISTRATIVE CODE (FAC) CHAPTERS 61B-15 through -25, and 61B-45, -50, -76, -78, and -83 State of Florida Department of Business and Professional Regulation Division of Florida Condominiums, Timeshares, and Mobile Homes FLORIDA ADMINISTRATIVE CODE (FAC) CHAPTERS 61B-15 through -25, and 61B-45,

More information

CHAPTER 5 AUDIT & CASE PROCESS. Pre-bid and Job Start Meetings

CHAPTER 5 AUDIT & CASE PROCESS. Pre-bid and Job Start Meetings CHAPTER 5 AUDIT & CASE PROCESS Pre-bid and Job Start Meetings The Owner Authorized Representatives (OARs) schedule Pre-Bid and Job Start meetings to inform contractors/subcontractors of the project, contractual,

More information

RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1

RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1 RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1 Note: Whenever any of the following terms appear in these Rules, reference shall be as indicated below: Constitution to the Constitution of the World Health

More information

THE WORKPLACE, INC. Grievance and Complaint Procedures

THE WORKPLACE, INC. Grievance and Complaint Procedures THE WORKPLACE, INC. Complaints Alleging Non-criminal Violation of the Requirements of Title I of the Workforce Investment Act (WIA) In the Operation of Local WIA Programs and Activities Grievance and Complaint

More information

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS Section 1. Section 206 of the Los Angeles City Charter is amended

More information

MICROSTRATEGY CLICKWRAP SOFTWARE LICENSE IMPORTANT - READ CAREFULLY

MICROSTRATEGY CLICKWRAP SOFTWARE LICENSE IMPORTANT - READ CAREFULLY MICROSTRATEGY CLICKWRAP SOFTWARE LICENSE 2007.01.31 IMPORTANT - READ CAREFULLY BY ELECTRONICALLY ACCEPTING THE TERMS OF THIS LICENSE AGREEMENT YOU ("LICENSEE") AGREE TO ENTER INTO A SOFTWARE LICENSING

More information

ISA Governance Structure Task Force Final Report

ISA Governance Structure Task Force Final Report ISA Governance Structure Task Force Final Report 28 December 2012 Table of Contents 1. Executive Summary...3 2. Introduction...5 3. Council of Society Delegates...8 Composition...8 Function...9 4. Executive

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code Section 48.01 et seq. Last Revised March 12, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,

More information

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM Adopted by the KPA August 2010; Amended October 2014 PART ONE: INTRODUCTION.................................................

More information

PART 206 Comptroller Approval of Contracts Made by State Authorities.

PART 206 Comptroller Approval of Contracts Made by State Authorities. Part 206 is added to Title 2 of NYCRR as follows: PART 206 Comptroller Approval of Contracts Made by State Authorities. (Statutory Authority: N.Y. Const. Art. X, 5; State Finance Law 8 (14); and Public

More information

New York City False Claims Act

New York City False Claims Act New York City False Claims Act (N.Y.C. Admin. Code 7-801 to 810) i 7-801 Short title. This chapter shall be known as the "New York city false claims act." 7-802 Definitions. For purposes of this chapter,

More information

Bylaws of Petroleum Industry Data Exchange, Inc.

Bylaws of Petroleum Industry Data Exchange, Inc. Bylaws of Petroleum Industry Data Exchange, Inc. 1. Name and Location. Petroleum Industry Data Exchange, Inc. ( PIDX ) is an electronic business standards body principally located in Houston, Texas and/or

More information

SETTLEMENT AGREEMENT BETWEEN THE UNITED STATES OF AMERICA AND SYLVAN LEARNING CENTERS, L.L.C. UNDER THE AMERICANS WITH DISABILITIES ACT DJ

SETTLEMENT AGREEMENT BETWEEN THE UNITED STATES OF AMERICA AND SYLVAN LEARNING CENTERS, L.L.C. UNDER THE AMERICANS WITH DISABILITIES ACT DJ BACKGROUND SETTLEMENT AGREEMENT BETWEEN THE UNITED STATES OF AMERICA AND SYLVAN LEARNING CENTERS, L.L.C. UNDER THE AMERICANS WITH DISABILITIES ACT DJ 202-35-195 1. This Settlement Agreement ( Agreement

More information

REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION

REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION The Tri-State Lotto Commission is seeking a qualified vendor to provide auditing services in connection with the drawing of winning numbers for the Tri-State

More information

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018) THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

Int. No Section 1. Legislative findings and intent. The city of New York engages in

Int. No Section 1. Legislative findings and intent. The city of New York engages in Int. No. 630 By Council Members Yassky, The Speaker (Council Member Miller), Perkins, Moskowitz, Clarke, Koppell, Liu, Nelson, Recchia Jr., Stewart, Weprin, Gennaro and Brewer A Local Law to amend the

More information

Senate Bill 229 Ordered by the Senate May 22 Including Senate Amendments dated May 22

Senate Bill 229 Ordered by the Senate May 22 Including Senate Amendments dated May 22 th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session A-Engrossed Senate Bill Ordered by the Senate May Including Senate Amendments dated May Printed pursuant to Senate Interim Rule. by order of the President

More information

Personal Service Contracts

Personal Service Contracts Effective Date: January 1, 2015 Supersedes: Business dated July 1, 2011 Applies To: Colleges and Systems Office Procedure Responsibility: KCTCS Purchasing Page 1 of 6 Personal Service Contracts Sections:

More information

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Department of Business and Professional Regulation CHAPTERS 6B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Division of Florida Condominiums, Timeshares, and Mobile Homes 60 Blair Stone Rd Tallahassee, Florida

More information

Procurement Guidelines for. the Japanese Grants. (Type I)

Procurement Guidelines for. the Japanese Grants. (Type I) Procurement Guidelines for the Japanese Grants (Type I) Jan 2016 JAPAN INTERNATIONAL COOPERATION AGENCY (JICA) Procurement Guidelines for the Japanese Grants (Type I) Table of Contents Preface... 5 Chapter

More information

the other Party has otherwise failed to carry out its obligations under this Agreement; or

the other Party has otherwise failed to carry out its obligations under this Agreement; or CHAPTER TWENTY DISPUTE SETTLEMENT ARTICLE 20.1: COOPERATION The Parties shall at all times endeavor to agree on the interpretation and application of this Agreement, and shall make every attempt through

More information

Heritage Isle at Viera Community Development District

Heritage Isle at Viera Community Development District Heritage Isle at Viera Community Development District Rules of Procedure Adopted October 22, 2013 1 MEMORANDUM TO: Heritage Isle at Viera Community Development District Board of Supervisors FROM: Jere

More information

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,

More information

Official Announcement of TCU/IAM s 35th Regular Convention

Official Announcement of TCU/IAM s 35th Regular Convention Official Announcement of TCU/IAM s 35th Regular Convention Greetings: November 2017 The Thirty-Fifth Regular Convention of the Transportation Communications Union/IAM will be held at the Mirage Hotel &

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

2018 BYLAW AMENDMENT PROPOSAL #3

2018 BYLAW AMENDMENT PROPOSAL #3 01 BYLAW AMENDMENT PROPOSAL # 1 ARTICLE III MEMBERSHIP C. Life Member Any person who has been an active member of PSE for a minimum of ten () years and has made an outstanding contribution to the general

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT I. Introduction Plaintiffs New England Area Conference of the National Association for the Advancement of Colored People ( NAACP-NEAC ) and New England United for Justice ( NEU4J )

More information

City Government Responsibility, Lobbying and Ethics Reform Act

City Government Responsibility, Lobbying and Ethics Reform Act City Government Responsibility, Lobbying and Ethics Reform Act Proposal 1: Prohibit campaign contributions from registered City lobbyists and lobbying firms to City officials and candidates they are registered

More information

Workforce Investment Act State Compliance Policies. Non-Criminal Grievance/Complaint and Hearing Procedure Section 4.4 March, 2000

Workforce Investment Act State Compliance Policies. Non-Criminal Grievance/Complaint and Hearing Procedure Section 4.4 March, 2000 Workforce Investment Act State Compliance Policies Non-Criminal Grievance/Complaint and Hearing Procedure Section 4.4 March, 2000 I. INTRODUCTION: A. The Governor is responsible for implementing procedures

More information

BYLAWS Approved September 11, 2017

BYLAWS Approved September 11, 2017 ARTICLE I NAME, PURPOSE AND OFFICE BYLAWS Approved September 11, 2017 Section 1. The name of the organization shall be the Maryland Association of REALTORS, Inc., hereinafter referred to as the State Association.

More information

C98 Right to Organise and Collective Bargaining Convention, 1949

C98 Right to Organise and Collective Bargaining Convention, 1949 Page 1 of 5 C98 Right to Organise and Collective Bargaining Convention, 1949 Convention concerning the Application of the Principles of the Right to Organise and to Bargain Collectively (Note: Date of

More information

ARTICLE 28 GRIEVANCE PROCEDURE AND ARBITRATION

ARTICLE 28 GRIEVANCE PROCEDURE AND ARBITRATION ARTICLE 28 GRIEVANCE PROCEDURE AND ARBITRATION 28.1 Policy. The purpose of the Article is to provide for the consideration and resolution of grievances. (a) The procedures in this Article shall be the

More information

IC Chapter Election of School Board Members in East Chicago

IC Chapter Election of School Board Members in East Chicago IC 20-23-17.2 Chapter 17.2. Election of School Board Members in East Chicago IC 20-23-17.2-1 Applicability of chapter Sec. 1. This chapter applies to a school corporation located in a city that has a population

More information

Bylaws of the Libertarian Party of North Carolina

Bylaws of the Libertarian Party of North Carolina Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,

More information

REQUEST FOR PROPOSALS Galax Water Treatment Plant and Galax Wastewater Treatment Facility Control System Integration Service Term Contract

REQUEST FOR PROPOSALS Galax Water Treatment Plant and Galax Wastewater Treatment Facility Control System Integration Service Term Contract REQUEST FOR PROPOSALS Galax Water Treatment Plant and Galax Wastewater Treatment Facility Control System Integration Service Term Contract October 16, 2017 1.0 GENERAL INFORMATION The City of Galax is

More information

ADMINISTRATIVE AGREEMENT BETWEEN INCHCAPE SHIPPING SERVICES HOLDINGS LTD. AND THE DEPARTMENT OF THE NAVY

ADMINISTRATIVE AGREEMENT BETWEEN INCHCAPE SHIPPING SERVICES HOLDINGS LTD. AND THE DEPARTMENT OF THE NAVY A. PREAMBLE: ADMINISTRATIVE AGREEMENT BETWEEN INCHCAPE SHIPPING SERVICES HOLDINGS LTD. AND THE DEPARTMENT OF THE NAVY 1. This Administrative Agreement (hereinafter "Agreement") is entered into between

More information

ARTICLE 25 ARBITRATION

ARTICLE 25 ARBITRATION ARTICLE 25 ARBITRATION A. APPEAL TO ARBITRATION An appeal to arbitration may be made only by the UC-AFT and only after the timely exhaustion of the Grievance Procedure, Article 24, of this Agreement. 1.

More information

BYLAWS OF CIVITAN INTERNATIONAL (An Alabama Nonprofit Corporation)

BYLAWS OF CIVITAN INTERNATIONAL (An Alabama Nonprofit Corporation) BYLAWS OF CIVITAN INTERNATIONAL (An Alabama Nonprofit Corporation) These Bylaws of Civitan International, formerly known as The Civitan International Foundation (herein referred to as Civitan International

More information

MUNICIPAL OFFICERS ELECTION CALENDAR

MUNICIPAL OFFICERS ELECTION CALENDAR 2019-2020 MUNICIPAL OFFICERS ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience the Regular Local Election under the Local Election Act (LEA). In

More information

PENNSYLVANIA MUNICIPAL ELECTRIC ASSOCIATION BY-LAWS ARTICLE I. POWERS AND PURPOSES

PENNSYLVANIA MUNICIPAL ELECTRIC ASSOCIATION BY-LAWS ARTICLE I. POWERS AND PURPOSES Section 1.1. Authority. PENNSYLVANIA MUNICIPAL ELECTRIC ASSOCIATION BY-LAWS ARTICLE I. POWERS AND PURPOSES These By-laws are adopted by the Pennsylvania Municipal Electric Association (the Association)

More information

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty). 1 Bylaws of the Faculty (most recent revisions approved by the Faculty in its Fall 2006 election and by the President of the University on December 8, 2006) Article I Name and Purpose Article II Organization

More information

THE CITY OF BRISBANE (TOWN PLAN) ACT of Eliz. 2 No. 18

THE CITY OF BRISBANE (TOWN PLAN) ACT of Eliz. 2 No. 18 124 THE CITY OF BRISBANE (TOWN PLAN) ACT of 1959 8 Eliz. 2 No. 18 Amended by City of Brisbane Acts and Another Act Amendment Act of 1959, 8 Eliz. 2 No. 70 An Act relating to a Town Plan for the City of

More information

ARTICLE 5 UNION RIGHTS

ARTICLE 5 UNION RIGHTS ARTICLE 5 UNION RIGHTS Use of Facilities 5.1 Upon request of the Union, the CSU shall provide at no cost adequate facilities not otherwise required for campus business for union meetings that may be attended

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

DISCLAIMER THIS TEXT CONTAINS NO LEGAL AUTHORITY. BANK OF THAILAND SHALL ASSUME NO RESPONSIBILITY FOR ANY LIABILITIES ARISING FROM THE USE AND/OR

DISCLAIMER THIS TEXT CONTAINS NO LEGAL AUTHORITY. BANK OF THAILAND SHALL ASSUME NO RESPONSIBILITY FOR ANY LIABILITIES ARISING FROM THE USE AND/OR DISCLAIMER THIS TEXT CONTAINS NO LEGAL AUTHORITY. BANK OF THAILAND SHALL ASSUME NO RESPONSIBILITY FOR ANY LIABILITIES ARISING FROM THE USE AND/OR REFERENCE OF THIS TEXT. THE ORIGINAL THAI TEXT AS FORMALLY

More information

AGREEMENT BETWEEN OWNERS OF PATENT RIGHTS

AGREEMENT BETWEEN OWNERS OF PATENT RIGHTS AGREEMENT BETWEEN OWNERS OF PATENT RIGHTS THIS AGREEMENT is made by and between the United States of America as represented by the Secretary of the Navy through the Naval Research Laboratory ( NRL or the

More information

State of Illinois Internal Audit Advisory Board BYLAWS

State of Illinois Internal Audit Advisory Board BYLAWS State of Illinois Internal Audit Advisory Board BYLAWS Approved: June 13, 2017 Article I Administrative Bylaws Section I Name and Purpose 1.1.1 NAME In accordance with the Fiscal Control and Internal Auditing

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

LOCAL ELECTION CALENDAR

LOCAL ELECTION CALENDAR 2019-2020 LOCAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience the Regular Local Election under the Local Election Act (LEA). In all cases the

More information

CONSTITUTION and BYLAWS of THE STAMFORD ART ASSOCIATION, INC. Revised 1994

CONSTITUTION and BYLAWS of THE STAMFORD ART ASSOCIATION, INC. Revised 1994 CONSTITUTION and BYLAWS of THE STAMFORD ART ASSOCIATION, INC. Revised 1994 Page 1. CONSTITUTION ARTICLE I NAME and ADDRESS Section 1 - The name of this organization shall be The Stamford Art Association,

More information

C H A P T E R INTERNATIONAL SOCIETY OF ARBORICULTURE. CONSTITUTION and BYLAWS of the WESTERN CHAPTER INTERNATIONAL SOCIETY of ARBORICULTURE

C H A P T E R INTERNATIONAL SOCIETY OF ARBORICULTURE. CONSTITUTION and BYLAWS of the WESTERN CHAPTER INTERNATIONAL SOCIETY of ARBORICULTURE W E STE RN C H A P T E R EST. 1934 INTERNATIONAL SOCIETY OF ARBORICULTURE CONSTITUTION and BYLAWS of the WESTERN CHAPTER INTERNATIONAL SOCIETY of ARBORICULTURE Revised 2017 Page - 1 CONSTITUTION and BYLAWS

More information

IC Chapter 21. Postsecondary Proprietary Educational Institution Accreditation

IC Chapter 21. Postsecondary Proprietary Educational Institution Accreditation IC 22-4.1-21 Chapter 21. Postsecondary Proprietary Educational Institution Accreditation IC 22-4.1-21-1 Definitions Sec. 1. IC 21-18.5-1-3, IC 21-18.5-1-4, and IC 21-18.5-1-5 apply to this chapter. IC

More information

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4 FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS Definitions Page 3 Article I: Organization Page 4 Article II: Purpose Page 4 Section 1 Purpose Section 2 Mission Article

More information

Following is the full text and ballot language of the two (2) proposed Charter amendments: FIRST PROPOSED CHARTER AMENDMENT

Following is the full text and ballot language of the two (2) proposed Charter amendments: FIRST PROPOSED CHARTER AMENDMENT NOTICE OF PROPOSED CHARTER AMENDMENTS FOR THE CITY OF THORNTON, COLORADO, SPECIAL MUNICIPAL ELECTION TO BE HELD IN CONJUNCTION WITH THE ADAMS COUNTY COORDINATED MAIL BALLOT ELECTION ON TUESDAY, NOVEMBER

More information

BYLAWS CALIFORNIA TRIBAL COLLEGE ARTICLE I NAME. The name of this corporation shall be California Tribal College (the Corporation ).

BYLAWS CALIFORNIA TRIBAL COLLEGE ARTICLE I NAME. The name of this corporation shall be California Tribal College (the Corporation ). BYLAWS OF CALIFORNIA TRIBAL COLLEGE ARTICLE I NAME The name of this corporation shall be California Tribal College (the Corporation ). ARTICLE II OFFICE Section 1. Principal Office. The principal office

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

ATTACHMENT VIRGINIA DEPARTMENT OF TRANSPORTATION SPECIAL PROVISION FOR LOCAL HIRING PROGRAM FOR DESIGN-BUILD PROJECTS

ATTACHMENT VIRGINIA DEPARTMENT OF TRANSPORTATION SPECIAL PROVISION FOR LOCAL HIRING PROGRAM FOR DESIGN-BUILD PROJECTS ATTACHMENT 3.2.12 VIRGINIA DEPARTMENT OF TRANSPORTATION SPECIAL PROVISION FOR LOCAL HIRING PROGRAM FOR DESIGN-BUILD PROJECTS Local Hiring Program Requirements September 2, 2015 (a) General (iii) (iv) (v)

More information

DIABETIC SUPPLIES REBATE AGREEMENT

DIABETIC SUPPLIES REBATE AGREEMENT DIABETIC SUPPLIES REBATE AGREEMENT This Diabetic Supplies Rebate Agreement (the Agreement ) is made and entered into as of October 1, 2012 ( Effective Date ) by and between Magellan Medicaid Administration,

More information

C111 Discrimination (Employment and Occupation) Convention, 1958

C111 Discrimination (Employment and Occupation) Convention, 1958 C111 Discrimination (Employment and Occupation) Convention, 1958 Convention concerning Discrimination in Respect of Employment and Occupation (Note: Date of coming into force: 15:06:1960.) Convention:C111

More information