DISASTER EMERGENCY DECLARATION

Size: px
Start display at page:

Download "DISASTER EMERGENCY DECLARATION"

Transcription

1 DISASTER EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA October 13, 2010 WHEREAS, Marshall County, Indiana continues to be immediately threatened by a natural disaster- specifically county wide drought conditions, and: WHEREAS, as of the 13 th day of October, 2010 at 1200 hours we find that Marshall County is at an elevated risk of widespread fire hazard because of the ongoing drought conditions and; WHEREAS, a County wide burn ban affecting certain activities is an appropriate public safety response to the fire hazards presented by the current drought conditions; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare, pursuant to the provisions of IC , that a state of emergency exists in the County and that we herby invoke and declare those portions of the Indiana Code which are applicable to the conditions and have caused issuance of this declaration, to be in full force and effect in the County for the exercise of all necessary emergency authority for protection of the lives and property of the people of Marshall County. We also declare that, effective immediately, the following activities are prohibited in Marshall County: 1. Open burning of any kind using conventional fuel such as wood, or other combustible material, with the exception of grills fueled by charcoal briquettes or propane (charcoal from permitted grill shall not be removed from the grills until the charcoal has been thoroughly extinguished); 2. The burning of debris, such as timber or vegetation, including leaf litter, and other such debris that results from building construction activities; 3. Campfires and other recreation fires, unless enclosed. In addition, we strongly encourage our resident to refrain from using firework devices. Reference is hereby made to all appropriate law statutes, ordinances and resolutions and particularly to section of the Indiana Code.

2 All public offices and employees of Marshall County are hereby directed to exercise the utmost diligence in the discharge of duties required of them for the duration of the emergency and in execution of emergency laws, regulations, and directives whether state or local. All residents are called upon and directed to comply with necessary emergency measures, to cooperate with public officials and disaster service forces in executing emergency operations plans, and to obey and comply with the lawful directions of properly identified officers. All operating forces will direct their communications and requests for assistance and operations to the Emergency Operations Center. This Disaster Emergency Declaration shall be in effect until conditions improve IN WITNESS, WHERE OF, we have hereunto set our hand this 13 th day of October, MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Tom Chamberlin, Member ATTEST: Penny Lukenbill, Auditor

3 November 5, 2010 TERMINATION OF EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA WHEREAS, Marshall County, Indiana was under a county wide burn ban due to drought conditions, and; WHEREAS, as of the 5 th day of November, 2010 at 900 hours we find that Marshall County is no longer at risk of severe widespread fire hazard caused by these conditions; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare that the burn ban declaration is hereby terminated IN WITNESS, WHERE OF, we have hereunto set our hand this 5 th day of November, MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Tom Chamberlin, Member ATTEST: Penny Lukenbill, Auditor

4 DISASTER EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA February 1, 2011 WHEREAS, Marshall County, Indiana is immediately threatened by a natural disaster specifically county wide blizzard conditions, and: WHEREAS, at of the 1 st day of February, 2011 at 1300 hours we find that Marshall County is at risk for widespread drifting and near zero visibility conditions because of the blizzard conditions and; WHEREAS, a County wide emergency declaration affecting travel and other activities is an appropriate public safety response to the current blizzard conditions that exist; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare, pursuant to the provisions of IC , that a state of emergency exists in the county and that we hereby invoke and declare those portions of the Indiana Code which are applicable to the conditions and have caused issuance of this declaration, to be in full force and effect in the County for the exercise of all necessary emergency authority for protection of lives and property of the people of Marshall County. We also declare that, effective immediately, and in accordance with Marshall County Ordinance Number , Marshall County is under a Level 2 Travel Advisory (Warning). A Level 2 Travel Advisory (Warning) means that; 1. Conditions are threatening to the safety of the public. Only essential travel is recommended (i.e. to and from work, emergency situations, etc). Emergency action plans have been, or should be, implemented by businesses, schools, government agencies and other organizations. Reference is herby made to all appropriate law statutes, ordinances and resolutions and particularly to section of the Indiana Code.

5 All public offices and employees of Marshall County are hereby directed to exercise the utmost diligence in the discharge of duties required of them for the duration of the emergency and in execution of emergency laws, regulations, and directives whether state or local. All residents are called upon and directed to comply with necessary emergency measures, to cooperate with public officials and disaster service forces in executing emergency operations plans, and to obey and comply with the lawful direction of properly identified officers. All operating forces will direct their communications and requests for assistance and operations to the Emergency Operations Center. This Disaster Emergency Declaration shall be in effect until 0500 hours on Friday, February 4, IN WITNESS, WHEREOF, we have hereunto set our hand this 1 st day of February, MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Greg Compton, Member ATTEST: Penny Lukenbill, Auditor

6 February 3, 2011 TERMINATION OF EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA WHEREAS, Marshall County, Indiana is under a Level 1 Declared Emergency due to blizzard conditions, and; WHEREAS, as of the 3 rd day of February, 2011 at 0600 hours we find that weather and road conditions have improved in Marshall County and it is no longer necessary to restrict travel to emergency personnel only; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare that the Level 1 Declared Emergency is hereby terminated IN WITNESS, WHERE OF, we have hereunto set our hand this 3 rd day of February MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Greg Compton, Member ATTEST: Penny Lukenbill, Auditor

7

8

9 DISASTER EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA June 13, 2012 WHEREAS, Marshall County, Indiana is immediately threatened by a natural disasterspecifically county wide drought conditions, and: WHEREAS, as of the 13 th day of June, 2012 at 1200 hours we find that Marshall County is at risk of widespread fire hazard because of the ongoing drought conditions and; WHEREAS, a County wide burn ban affecting certain activities is an appropriate public safety response to the fire hazards presented by the current drought conditions; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare, pursuant to the provisions of IC , that a state of emergency exists in the County and that we herby invoke and declare those portions of the Indiana Code which are applicable to the conditions and have caused issuance of this declaration, to be in full force and effect in the County for the exercise of all necessary emergency authority for protection of the lives and property of the people of Marshall County. We also declare that, effective immediately, the following activities are prohibited in Marshall County: 1. Open burning of any kind using conventional fuel such as wood, or other combustible material, with the exception of grills fueled by charcoal briquettes or propane (charcoal from permitted grill shall not be removed from the grills until the charcoal has been thoroughly extinguished); 2. The burning of debris, such as timber or vegetation, including such debris that results from building construction activities; 3. Campfires and other recreation fires, unless enclosed. In addition, we strongly encourage residents to refrain from using firework devices. Reference is hereby made to all appropriate law statutes, ordinances and resolutions and particularly to section of the Indiana Code.

10 All public offices and employees of Marshall County are hereby directed to exercise the utmost diligence in the discharge of duties required of them for the duration of the emergency and in execution of emergency laws, regulations, and directives whether state or local. All residents are called upon and directed to comply with necessary emergency measures, to cooperate with public officials and disaster service forces in executing emergency operations plans, and to obey and comply with the lawful directions of properly identified officers. All operating forces will direct their communications and requests for assistance and operations to the Emergency Operations Center This Disaster Emergency Declaration shall be in effect until 1200 hours on June 20th, IN WITNESS, WHEREOF, we have hereunto set our hand this 13 th day of June, MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Greg Compton, Member ATTEST: Penny Lukenbill, Auditor

11 DISASTER EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA June 20, 2012 WHEREAS, Marshall County, Indiana continues to be threatened by a natural disasterspecifically county wide drought conditions, and: WHEREAS, as of the 20 th day of June, 2012 at 1200 hours we find that Marshall County is still at risk of widespread fire hazard because of the ongoing drought conditions and; WHEREAS, a County wide burn ban affecting certain activities is an appropriate public safety response to the fire hazards presented by the current drought conditions; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare, pursuant to the provisions of IC , that a state of emergency exists in the County and that we herby invoke and declare those portions of the Indiana Code which are applicable to the conditions and have caused issuance of this declaration, to be in full force and effect in the County for the exercise of all necessary emergency authority for protection of the lives and property of the people of Marshall County. We also declare that, effective immediately, the following activities are prohibited in Marshall County: 1. Open burning of any kind using conventional fuel such as wood, or other combustible material, with the exception of grills fueled by charcoal briquettes or propane (charcoal from permitted grill shall not be removed from the grills until the charcoal has been thoroughly extinguished); 2. The burning of debris, such as timber or vegetation, including such debris that results from building construction activities; 3. Campfires and other recreation fires, unless enclosed. In addition, we strongly encourage residents to refrain from using firework devices. Reference is hereby made to all appropriate law statutes, ordinances and resolutions and particularly to section of the Indiana Code.

12 All public offices and employees of Marshall County are hereby directed to exercise the utmost diligence in the discharge of duties required of them for the duration of the emergency and in execution of emergency laws, regulations, and directives whether state or local. All residents are called upon and directed to comply with necessary emergency measures, to cooperate with public officials and disaster service forces in executing emergency operations plans, and to obey and comply with the lawful directions of properly identified officers. All operating forces will direct their communications and requests for assistance and operations to the Emergency Operations Center This Disaster Emergency Declaration shall be in effect until 1200 hours on June 27th, IN WITNESS, WHEREOF, we have hereunto set our hand this 20 th day of June, MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Greg Compton, Member ATTEST: Penny Lukenbill, Auditor

13 DISASTER EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA June 27, 2012 WHEREAS, Marshall County, Indiana continues to be threatened by a natural disasterspecifically county wide drought conditions, and: WHEREAS, as of the 27 th day of June, 2012 at 1200 hours we find that Marshall County is currently at a very high risk of widespread fire hazard because of the ongoing drought conditions and; WHEREAS, a majority of the fire chiefs in Marshall County agree that open burning and the use of fireworks will increase the risk of injuries and damage to property caused by fires that can be initiated by these activities and; WHEREAS, a County wide burn ban affecting certain activities is an appropriate public safety response to the fire hazards presented by the current drought conditions; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare, pursuant to the provisions of IC , that a state of emergency continues to exist in the County and that we herby invoke and declare those portions of the Indiana Code which are applicable to the conditions and have caused issuance of this declaration, to be in full force and effect in the County for the exercise of all necessary emergency authority for protection of the lives and property of the people of Marshall County. We also declare that, effective immediately, the following activities are prohibited in Marshall County: 1. Open burning of any kind using conventional fuel such as wood, or other combustible material, with the exception of grills fueled by charcoal briquettes or propane (charcoal from permitted grill shall not be removed from the grills until the charcoal has been thoroughly extinguished); 2. The burning of debris, such as timber or vegetation, including such debris that results from building construction activities; 3. Campfires and other recreational fires; 4. Public fireworks displays and the use of consumer fireworks.

14 Reference is hereby made to all appropriate law statutes, ordinances and resolutions and particularly to section of the Indiana Code. All public offices and employees of Marshall County are hereby directed to exercise the utmost diligence in the discharge of duties required of them for the duration of the emergency and in execution of emergency laws, regulations, and directives whether state or local. All residents are called upon and directed to comply with necessary emergency measures, to cooperate with public officials and disaster service forces in executing emergency operations plans, and to obey and comply with the lawful directions of properly identified officers. All operating forces will direct their communications and requests for assistance and operations to the Emergency Operations Center. This Disaster Emergency Declaration shall be in effect until further notice. IN WITNESS,WHEREOF, we have hereunto set our hand this 27 th day of June, MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Greg Compton, Member ATTEST: Penny Lukenbill, Auditor

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31 January 7, 2014 TERMINATION OF EMERGENCY DECLARATION MARSHALL COUNTY, INDIANA WHEREAS, Marshall County, Indiana is under a Warning Travel Advisory Declared Emergency due to blizzard conditions, and; WHEREAS, as of the 7 th day of January at 1200 hours we find that weather and road conditions have improved in Marshall County and it is no longer necessary to restrict travel to emergency personnel only; NOW THEREFORE, we, the Marshall County Board of Commissioners, declare that the Warning Level Travel Advisory Declared Emergency is hereby terminated IN WITNESS, WHERE OF, we have hereunto set our hand this 7 th day of January MARSHALL COUNTY BOARD OF COMMISSIONERS: Kevin Overmyer, President Jack Roose, Vice President Deborah Griewank, Member ATTEST: Penny Lukenbill, Auditor

32

33

34

35

36

37

38

BYLAW NO.09/036 BEING A BYLAW OF THE REGIONAL MUNICIPALITY OF WOOD BUFFALO TO ESTABLISH A MUNICIPAL EMERGENCY MANAGEMENT AGENCY

BYLAW NO.09/036 BEING A BYLAW OF THE REGIONAL MUNICIPALITY OF WOOD BUFFALO TO ESTABLISH A MUNICIPAL EMERGENCY MANAGEMENT AGENCY BYLAW NO.09/036 BEING A BYLAW OF THE REGIONAL MUNICIPALITY OF WOOD BUFFALO TO ESTABLISH A MUNICIPAL EMERGENCY MANAGEMENT AGENCY WHEREAS pursuant to the Emergency Management Act, RSA 2000, c. E-6.8, as

More information

NAVAJO NATION EPA OPEN BURNING REGULATIONS

NAVAJO NATION EPA OPEN BURNING REGULATIONS NAVAJO NATION EPA OPEN BURNING REGULATIONS Navajo Nation EPA Regulations Title 4 Environment Chapter 11 Air Pollution Prevention and Control Subchapter 2 Air Quality Control Programs Part Open Burning

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR MULTNOMAH COUNTY, OREGON ORDINANCE NO. 1000

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR MULTNOMAH COUNTY, OREGON ORDINANCE NO. 1000 BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR MULTNOMAH COUNTY, OREGON ORDINANCE NO. 1000 Amending MCC Chapter 7 to Add a Subchapter Relating to Emergency Management The Multnomah County Board of Commissioners

More information

CITY OF EDMONTON BYLAW EMERGENCY MANAGEMENT BYLAW (CONSOLIDATED ON NOVEMBER 14, 2012)

CITY OF EDMONTON BYLAW EMERGENCY MANAGEMENT BYLAW (CONSOLIDATED ON NOVEMBER 14, 2012) CITY OF EDMONTON BYLAW 14737 EMERGENCY MANAGEMENT BYLAW (CONSOLIDATED ON NOVEMBER 14, 2012) Bylaw 14737 Page 2 of 9 THE CITY OF EDMONTON BYLAW 14737 EMERGENCY MANAGEMENT BYLAW Whereas, pursuant to the

More information

16.0 OPEN BURNING Open Burning Prohibited

16.0 OPEN BURNING Open Burning Prohibited 16.0 OPEN BURNING 16.1 Open Burning Prohibited After the effective date of these regulations, no person shall cause, suffer, allow, or permit open burning of any kind except as specifically permitted in

More information

STATEWIDE MUTUAL AID AGREEMENT AN ACT. relating to resource sharing among certain political subdivisions,

STATEWIDE MUTUAL AID AGREEMENT AN ACT. relating to resource sharing among certain political subdivisions, STATEWIDE MUTUAL AID AGREEMENT H.B. No. 1471 AN ACT relating to resource sharing among certain political subdivisions, including regional planning commissions, during a disaster. BE IT ENACTED BY THE LEGISLATURE

More information

Rural Disaster Resilience Project Resources Information Guide: Alberta

Rural Disaster Resilience Project Resources Information Guide: Alberta Rural Disaster Resilience Project Resources Information Guide: Alberta General Information Alberta Emergency Management Agency (AEMA) The Alberta Emergency Management Agency (AEMA) website has all kinds

More information

City of Pahokee. 207 Begonia Dr, Pahokee, FL Phone: (561) Fax: (561) Application for Employment

City of Pahokee. 207 Begonia Dr, Pahokee, FL Phone: (561) Fax: (561) Application for Employment City of Pahokee 207 Begonia Dr, Pahokee, FL 33476 Phone: (561) 924-5534 Fax: (561) 924-7301 Application for Employment Please thoroughly complete application and attach a copy of documents required to

More information

This ordinance applies to the entire unincorporated areas of Waupaca County.

This ordinance applies to the entire unincorporated areas of Waupaca County. REPEAL AND RECREATE CHAPTER 10, SECTION 10.50 OF THE WAUPACA COUNTY CODE OF ORDINANCES RELATING TO MANURE STORAGE AND LAND SPREADING OF MANURE MANURE MANAGEMENT 10.50 GENERAL PROVISIONS A. Title: This

More information

TOWN OF WAYLAND MASSACHUSETTS CONSERVATION COMMISSION

TOWN OF WAYLAND MASSACHUSETTS CONSERVATION COMMISSION TOWN OF WAYLAND MASSACHUSETTS 01778 CONSERVATION COMMISSION TOWN BUILDING 41 C0CHITUATE ROAD TELEPHONE: (508) 358-3669 FAX: (508) 358-3606 Wayland s Wetlands and Water Resources Bylaw CHAPTER 194 (D-768)

More information

TOWN OF OCEAN RIDGE CONSTRUCTION SITE MANAGEMENT HANDBOOK

TOWN OF OCEAN RIDGE CONSTRUCTION SITE MANAGEMENT HANDBOOK TOWN OF OCEAN RIDGE CONSTRUCTION SITE MANAGEMENT HANDBOOK I, swear (affirm) that I have read the Town of Ocean Ridge s Construction Site Management Handbook in its entirety and do hereby agree to comply

More information

For the period between 1 January 2014 and 31 December 2014

For the period between 1 January 2014 and 31 December 2014 Report on bmp media investors AG's Observing of Best Practices Corporate Governance Rules Set Out in a Document "Code of Best Practices for WSE Listed Companies For the period between 1 January 2014 and

More information

EMERGENCY MANAGEMENT ACT

EMERGENCY MANAGEMENT ACT Province of Alberta Revised Statutes of Alberta 2000 Current as of December 11, 2013 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue

More information

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER (Emergency Management-Tropical Storm Emily)

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER (Emergency Management-Tropical Storm Emily) STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 17-204 (Emergency Management-Tropical Storm Emily) WHEREAS, as of 8:00 a.m. on July 31, 2017, the National Hurricane Center has reported a

More information

WILDLAND URBAN INTERFACE (WUI) PRODUCTS

WILDLAND URBAN INTERFACE (WUI) PRODUCTS CALIFORNIA DEPARTMENT of FORESTRY and FIRE PROTECTION OFFICE OF THE STATE FIRE MARSHAL WILDLAND URBAN INTERFACE (WUI) PRODUCTS Published by CAL-FIRE WILDLAND FIRE PREVENTION ENGINEERING Revised 12/17/07

More information

CITY OF HOMESTEAD Utility Rights-of-Way Use Permit Application

CITY OF HOMESTEAD Utility Rights-of-Way Use Permit Application CITY OF HOMESTEAD Utility Rights-of-Way Use Permit Application Good for 90 days from the Date Issued This permit is only required if the work location is owned or controlled by the City of Homestead and

More information

SOUTH DAKOTA BOARD OF REGENTS. Policy Manual

SOUTH DAKOTA BOARD OF REGENTS. Policy Manual SUBJECT: Conflict of Interest NUMBER: 4:35 SOUTH DAKOTA BOARD OF REGENTS Policy Manual 1. Persons employed full-time by the South Dakota Board of Regents in professional capacities, whether as faculty

More information

SOUTHWEST AIRLINES CO. AUDIT COMMITTEE CHARTER

SOUTHWEST AIRLINES CO. AUDIT COMMITTEE CHARTER SOUTHWEST AIRLINES CO. AUDIT COMMITTEE CHARTER The Audit Committee of the Board of Directors of Southwest Airlines Co. shall consist of at least three directors, each of whom shall meet the independence

More information

PLANNING AND DEVELOPMENT SERVICES DEPARTMENT HOLLYWOOD, FLORIDA LIVE MUSIC EXTENDED HOURS LICENSE APPLICATION

PLANNING AND DEVELOPMENT SERVICES DEPARTMENT HOLLYWOOD, FLORIDA LIVE MUSIC EXTENDED HOURS LICENSE APPLICATION File Number: PLANNING AND DEVELOPMENT SERVICES DEPARTMENT HOLLYWOOD, FLORIDA LIVE MUSIC EXTENDED HOURS LICENSE APPLICATION Pursuant to City of Hollywood Code of Ordinances Section 113.26, a Live Entertainment

More information

NOTICE OF PROPOSED REGULATION AMENDMENT

NOTICE OF PROPOSED REGULATION AMENDMENT NOTICE OF PROPOSED REGULATION AMENDMENT Date: April 17, 2009 REGULATION TITLE: University Closings Due to Emergency Conditions REGULATION NO.: UCF-3.035 SUMMARY OF REGULATION AMENDMENT: This regulation

More information

MOUNTAIN AREA WORKFORCE DEVELOPMENT BOARD HEALTHCARE CAREER PATHWAYS OUTREACH REQUEST FOR PROPOSALS

MOUNTAIN AREA WORKFORCE DEVELOPMENT BOARD HEALTHCARE CAREER PATHWAYS OUTREACH REQUEST FOR PROPOSALS MOUNTAIN AREA WORKFORCE DEVELOPMENT BOARD HEALTHCARE CAREER PATHWAYS OUTREACH REQUEST FOR PROPOSALS RFP Release Date: 2/12/18 Proposal Deadline: 3/16/18 4:00 PM THE MOUNTAIN AREA WORKFORCE DEVELOPMENT

More information

STAFF REPORT M' COPSEY, CHIEF OF POI-'CE/ASSISTANT CITY MANAGEt: CHANNELLE HUBBARD, HUMAN RESOURCES COORDINATOR!

STAFF REPORT M' COPSEY, CHIEF OF POI-'CE/ASSISTANT CITY MANAGEt: CHANNELLE HUBBARD, HUMAN RESOURCES COORDINATOR! STAFF REPORT TO: HONORABLE MAYOR AND CITY COUNCIL / FROM: SUBJECT:.. 11M' COPSEY, CHIEF OF POI-'CE/ASSISTANT CITY MANAGEt: CHANNELLE HUBBARD, HUMAN RESOURCES COORDINATOR! DEPUTY CITY CLERK AUTHORIZATION

More information

OFFICE OF EMERGENCY MANAGEMENT

OFFICE OF EMERGENCY MANAGEMENT Section 1. Establishment Ordinance #2012-1124 OFFICE OF EMERGENCY MANAGEMENT The Office of Emergency Management is hereby established in the Borough of Manville in accordance with the provisions of N.J.S.A.

More information

CHAPTER 105 SOLID WASTE CONTROL

CHAPTER 105 SOLID WASTE CONTROL CHAPTER 105 SOLID WASTE CONTROL 105.01 Purpose 105.07 Littering Prohibited 105.02 Definitions 105.08 Open Dumping Prohibited 105.03 Sanitary Disposal Required 105.09 Toxic and Hazardous Waste 105.04 Health

More information

1. Number. Except as otherwise permitted by the applicable NASDAQ rules, the Audit Committee shall consist of at least three members of the Board.

1. Number. Except as otherwise permitted by the applicable NASDAQ rules, the Audit Committee shall consist of at least three members of the Board. SELECTA BIOSCIENCES, INC. AUDIT COMMITTEE CHARTER A. PURPOSE The purpose of the Audit Committee of the Board of Directors (the Board ) of Selecta Biosciences, Inc. (the Company ) is to assist the Board

More information

TCEQ Outdoor Burning Rules

TCEQ Outdoor Burning Rules TCEQ Outdoor Burning Rules 30 TAC Chapter 111 30 TAC Chapter 106 Subchapter B Subchapter V 111.201-111.221 Permit-by-Rule 106.496 TCEQ Houston Regional Office: Peter Bolds Faye Liu Sr. Environmental Investigator

More information

2. Does not require, involve or include any additions to, or repair or modification of, the existing foundation.

2. Does not require, involve or include any additions to, or repair or modification of, the existing foundation. SECTION 3109 STRUCTURES SEAWARD OF A COASTAL CONSTRUCTION CONTROL LINE 3109.1 General. The provisions of this section shall apply to the design and construction of habitable structures, and substantial

More information

PROBATION DEPARTMENT INCOMPATIBLE ACTIVITIES POLICY

PROBATION DEPARTMENT INCOMPATIBLE ACTIVITIES POLICY PROBATION DEPARTMENT INCOMPATIBLE ACTIVITIES POLICY This policy is enacted pursuant to Government Code section 1126, a copy of which is attached hereto and incorporated by reference. It is not the intention

More information

UNIVERSITY POLICY. Adverse Weather and Emergency Curtailment of Operations. Adopted: 11/1969 Reviewed: 12/03/2017.

UNIVERSITY POLICY. Adverse Weather and Emergency Curtailment of Operations. Adopted: 11/1969 Reviewed: 12/03/2017. Policy Name: UNIVERSITY POLICY Adverse Weather and Emergency Curtailment of Operations Section #: 60.1.29 Section Title: Universitywide HR Policies & Procedures Approval Authority: Responsible Executive:

More information

CONSOLIDATION OF EMERGENCY MEASURES ACT S.Nu. 2007,c.10 In force November 8, 2007, except s.5-9 s.5-9 NIF. (Current to: August 24, 2010)

CONSOLIDATION OF EMERGENCY MEASURES ACT S.Nu. 2007,c.10 In force November 8, 2007, except s.5-9 s.5-9 NIF. (Current to: August 24, 2010) CONSOLIDATION OF EMERGENCY MEASURES ACT In force November 8, 2007, except s.5-9 s.5-9 NIF (Current to: August 24, 2010) The following provisions have been deleted for the purposes of this codification:

More information

TENTS AND OTHER MEMBRANE STRUCTURES

TENTS AND OTHER MEMBRANE STRUCTURES CHAPTER 31 TENTS AND OTHER MEMBRANE STRUCTURES SECTION 3101 GENERAL 3101.1 Scope. Tents and membrane structures shall comply with this chapter. The provisions of Section 3103 are applicable only to temporary

More information

CSI Document Services (Formally MSI) Summary DR Document

CSI Document Services (Formally MSI) Summary DR Document General Emergency Policies It is the responsibility of all CSI employees to be familiar with emergency plans and procedures, and to assume control of their own respective area in the event of an emergency.

More information

VIOLENCE IN THE WORKPLACE PREVENTION -- POLICY. Board of Education State of Rhode Island and Providence Plantations

VIOLENCE IN THE WORKPLACE PREVENTION -- POLICY. Board of Education State of Rhode Island and Providence Plantations VIOLENCE IN THE WORKPLACE PREVENTION -- POLICY Board of Education State of Rhode Island and Providence Plantations Adopted: 8/20/07 (BG) Legal Citation: ------------------------------------------------------------------------------------------------------------

More information

Guide to North America Healthcare Compliance 2016/2017

Guide to North America Healthcare Compliance 2016/2017 Guide to North America Healthcare Compliance 2016/2017 Dr. Reddy s Laboratories, Inc. NOTICE: this information is provided pursuant to the requirements of California Health & Safety Code 119400, 119402,

More information

City of Colorado Springs Code of Ethics

City of Colorado Springs Code of Ethics City of Colorado Springs Code of Ethics CITY OF COLORADO SPRINGS, COLORADO CODE OF ETHICS As found in Chapter 1, Article 3 of the City Code 1.3.101: LEGISLATIVE PURPOSE: A. There is hereby adopted by the

More information

Asbestos Consulting Radon Measurements Lead Assessments Indoor Air Quality Testing Mold Investigations. Project Number: Page 1 of 22

Asbestos Consulting Radon Measurements Lead Assessments Indoor Air Quality Testing Mold Investigations. Project Number: Page 1 of 22 Page 1 of 22 Asbestos Survey Project Summary Pursuant to your request; Environmental, Inc., has performed an Asbestos Building Survey on 8/13/2014 and limited to the above referenced location. The Interior/Exterior/Roof

More information

Facts on Open Burning Under Missouri Regulations

Facts on Open Burning Under Missouri Regulations Facts on Open Burning Under Missouri Regulations Air Pollution Control Program fact sheet 5/2003 Open burning is the burning of any materials in which air contaminants resulting from combustion are emitted

More information

CHAPTER 6 ADDITIONAL STANDARDS APPLYING TO SHORELAND AREAS AND PUBLIC WATERS

CHAPTER 6 ADDITIONAL STANDARDS APPLYING TO SHORELAND AREAS AND PUBLIC WATERS CHAPTER 6 ADDITIONAL STANDARDS APPLYING TO SHORELAND AREAS AND PUBLIC WATERS Section 1 Intent. 49 Section 2 Floodplain Requirements 49 Section 3 Water-Oriented Accessory Structures 50 Section 4 Stairways,

More information

MUNICIPALITIES AND NATURAL GAS EXTRACTION WHAT THE FRACK?

MUNICIPALITIES AND NATURAL GAS EXTRACTION WHAT THE FRACK? MUNICIPALITIES AND NATURAL GAS EXTRACTION WHAT THE FRACK? S TEINVURZEL L AW GROUP P. C. In the State of New York the war over natural gas extraction is being fought from the ground up. Why Are Municipalities

More information

Council Member Laliberte introduced the following resolution and moved its adoption:

Council Member Laliberte introduced the following resolution and moved its adoption: EXTRACT OF MINUTES OF MEETING OF THE CITY COUNCIL OF THE CITY OF ROSEVILLE Pursuant to due call and notice thereof, a regular meeting of the City Council of the City of Roseville, County of Ramsey, Minnesota,

More information

9.1 Introduction Legislative requirements for JOHS Committees Composition of JOHS Committee and Safety Sub-committees...

9.1 Introduction Legislative requirements for JOHS Committees Composition of JOHS Committee and Safety Sub-committees... Table of Contents 9.1 Introduction... 2 9.2 Legislative requirements for JOHS Committees... 2 9.3 Composition of JOHS Committee and Safety Sub-committees... 2 9.4 Functions of JOHS Committee... 3 9.5 Roles

More information

TITLE 51 - MANAGEMENT OF MARINE RESOURCES 51 MIRC Ch.3 CHAPTER 3. MANAGEMENT AND DEVELOPMENT OF LOCAL FISHERIES ARRANGEMENT OF SECTIONS

TITLE 51 - MANAGEMENT OF MARINE RESOURCES 51 MIRC Ch.3 CHAPTER 3. MANAGEMENT AND DEVELOPMENT OF LOCAL FISHERIES ARRANGEMENT OF SECTIONS TITLE 51 - MANAGEMENT OF MARINE RESOURCES 51 MIRC Ch.3 CHAPTER 3. MANAGEMENT AND DEVELOPMENT OF LOCAL FISHERIES ARRANGEMENT OF SECTIONS Section 301. Short Title. 302. Management and development of local

More information

CITY AND BOROUGH OF WRANGELL WATER SHORTAGE MANAGEMENT PLAN

CITY AND BOROUGH OF WRANGELL WATER SHORTAGE MANAGEMENT PLAN CITY AND BOROUGH OF WRANGELL WATER SHORTAGE MANAGEMENT PLAN SECTIONS: Findings Purpose and Intent Waste of Water Prohibited Authorization Action for Hydrological Shortage Action for Emergency Shortage

More information

Respect in the Workplace and Workplace Violence Policy

Respect in the Workplace and Workplace Violence Policy Respect in the Workplace and Workplace Violence Policy Policy Number: PLCY-9 Prepared by: John Hodgkinson Issue: 2.0 Owner/Approver: Bruce Campbell Effective Date: September 8, 2016 Steward: Kim Marshall

More information

State of Florida Department of Community Affairs Areas of Critical State Concern Implementation Status Report Apalachicola Bay Area

State of Florida Department of Community Affairs Areas of Critical State Concern Implementation Status Report Apalachicola Bay Area State of Florida Department of Community Affairs Areas of Critical State Concern Implementation Status Report Apalachicola Bay Area Thaddeus L. Cohen, AIA Secretary November 2006 CONTENTS Part 1 - Summary

More information

DEVELOPMENT SERVICES PO Box 1110 Tampa, FL Date: May 12, Interested Parties. John L. Barrios, CBO, Building Official

DEVELOPMENT SERVICES PO Box 1110 Tampa, FL Date: May 12, Interested Parties. John L. Barrios, CBO, Building Official DEVELOPMENT SERVICES PO Box 1110 Tampa, FL 33601-1110 DEVELOPMENT SERVICES DEPARTMENT Date: May 12, 2017 To: From: SUBJECT: Interested Parties John L. Barrios, CBO, Building Official THRESHOLD BUILDINGS

More information

Audit and Risk Committee Charter

Audit and Risk Committee Charter Audit and Risk Committee Charter This Charter sets out the role, responsibilities, structure and processes of the Audit and Risk Committee (Committee), established by the Board of Directors of Wesfarmers

More information

Allergan plc COMPREHENSIVE COMPLIANCE PROGRAM

Allergan plc COMPREHENSIVE COMPLIANCE PROGRAM Allergan plc COMPREHENSIVE COMPLIANCE PROGRAM 1. Compliance with Law All colleagues, officers and directors of the Company shall respect and comply with all applicable federal, state, local and foreign

More information

ZONING ADMINISTRATOR AGENDA

ZONING ADMINISTRATOR AGENDA COMMUNITY DEVELOPMENT SERVICES PLANNING SERVICES ZONING ADMINISTRATOR AGENDA May 14, 2014 City Council Chambers 3:00 PM 1. 911 Arguello Street (Crown Castle on behalf of Sprint) Use Permit and Architectural

More information

CENTRALIZED PURCHASING

CENTRALIZED PURCHASING CENTRALIZED PURCHASING A. Purpose The purpose of this policy is to provide uniform and systematic guidelines for University of Texas Rio Grande Valley (UTRGV) procurements, including UTRGV s centralized

More information

GOVERNMENT EMERGENCY MANAGEMENT REGULATION

GOVERNMENT EMERGENCY MANAGEMENT REGULATION Province of Alberta EMERGENCY MANAGEMENT ACT GOVERNMENT EMERGENCY MANAGEMENT REGULATION Alberta Regulation 248/2007 With amendments up to and including Alberta Regulation 216/2017 Office Consolidation

More information

ARTICLE 38: AIR QUALITY ASSESSMENT AND VENTILATION REQUIREMENT FOR URBAN INFILL RESIDENTIAL DEVELOPMENTS

ARTICLE 38: AIR QUALITY ASSESSMENT AND VENTILATION REQUIREMENT FOR URBAN INFILL RESIDENTIAL DEVELOPMENTS San Francisco Health Code ARTICLE 38: AIR QUALITY ASSESSMENT AND VENTILATION REQUIREMENT FOR URBAN INFILL RESIDENTIAL DEVELOPMENTS Sec. 3801. Sec. 3802. Sec. 3803. Sec. 3804. Sec. 3805. Sec. 3806. Sec.

More information

SWCAA 425 OUTDOOR BURNING

SWCAA 425 OUTDOOR BURNING OUTDOOR BURNING Effective Date: June 18, 2017 Filed with Code Reviser (CR-101) - WSR 16-23-074, November 15, 2016 Preliminary Notice Published - WSR 16-23, December 7, 2016 Filed with Code Reviser (CR-102)

More information

ORDINANCE NO. C.S. AN ORDINANCE REGULATING GROUNDWATER RESOURCES WITHIN THE COUNTY OF STANISLAUS

ORDINANCE NO. C.S. AN ORDINANCE REGULATING GROUNDWATER RESOURCES WITHIN THE COUNTY OF STANISLAUS ORDINANCE NO. C.S. AN ORDINANCE REGULATING GROUNDWATER RESOURCES WITHIN THE COUNTY OF STANISLAUS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS, STATE OF CALIFORNIA ORDAINS AS FOLLOWS: Section 1.

More information

Guidance Note: Corporate Governance - Audit Committee. March Ce document est aussi disponible en français.

Guidance Note: Corporate Governance - Audit Committee. March Ce document est aussi disponible en français. Guidance Note: Corporate Governance - Audit Committee March 2015 Ce document est aussi disponible en français. Applicability The Guidance Note: Corporate Governance Audit Committee (the Guidance Note )

More information

SHAW COMMUNICATIONS INC. BOARD OF DIRECTORS MANDATE

SHAW COMMUNICATIONS INC. BOARD OF DIRECTORS MANDATE SHAW COMMUNICATIONS INC. BOARD OF DIRECTORS MANDATE This Mandate of the Board of Directors (the Board ) of Shaw Communications Inc. (the Corporation ) was adopted October 23, 2014. I. Mandate The Board

More information

MANAGEMENT OF SONOMA COUNTY WILDFIRE DEBRIS

MANAGEMENT OF SONOMA COUNTY WILDFIRE DEBRIS Planning & Economic Development 100 Santa Rosa Ave, Rm. 3 Santa Rosa, CA 95404 Phone: (707) 543-4691 Email: planning@srcity.org MANAGEMENT OF SONOMA COUNTY WILDFIRE DEBRIS To ensure safety to workers,

More information

MARKETING INCENTIVE PROGRAM

MARKETING INCENTIVE PROGRAM Transmittal 1 MARKETING INCENTIVE PROGRAM WHEREAS, for the purpose of this Marketing lncentive Program, the lands and waters, and interests under the possession, management and control of the Board of

More information

STATUTE of the Committee on Technical Regulating and Metrology of the Ministry of Industry and Trade of the Republic of Kazakhstan

STATUTE of the Committee on Technical Regulating and Metrology of the Ministry of Industry and Trade of the Republic of Kazakhstan 1 Approved by the Resolution of the Government of the Republic of Kazakhstan No. 1237 of November 26 th, 2004 STATUTE of the Committee on Technical Regulating and Metrology of the Ministry of Industry

More information

DECREE OF THE PRESIDENT OF THE AZERBAIJAN REPUBLIC CONCERNING THE ENFORCEMENT OF THE "ENVIRONMENTAL PROTECTION" LAW OF THE AZERBAIJAN REPUBLIC

DECREE OF THE PRESIDENT OF THE AZERBAIJAN REPUBLIC CONCERNING THE ENFORCEMENT OF THE ENVIRONMENTAL PROTECTION LAW OF THE AZERBAIJAN REPUBLIC DECREE OF THE PRESIDENT OF THE AZERBAIJAN REPUBLIC CONCERNING THE ENFORCEMENT OF THE "ENVIRONMENTAL PROTECTION" LAW OF THE AZERBAIJAN REPUBLIC In order to enforce the "Environmental Protection" Law of

More information

Emergency Management Plan

Emergency Management Plan Emergency Management Plan ACKNOWLEDGMENTS The City of St Albert acknowledges the following agencies as aiding the development of this Emergency Management Plan through the provision of documents, templates,

More information

THE CITY UNIVERSITY OF NEW YORK BARUCH COLLEGE WORKPLACE VIOLENCE PREVENTION PROGRAM

THE CITY UNIVERSITY OF NEW YORK BARUCH COLLEGE WORKPLACE VIOLENCE PREVENTION PROGRAM THE CITY UNIVERSITY OF NEW YORK BARUCH COLLEGE WORKPLACE VIOLENCE PREVENTION PROGRAM In accordance with the University s commitment to the prevention of workplace violence, Baruch College adopts the following

More information

BOARD CHARTER JUNE Energy Action Limited ABN

BOARD CHARTER JUNE Energy Action Limited ABN BOARD CHARTER JUNE 2016 Energy Action Limited ABN 90 137 363 636 Contents Contents... 2 1 Overview... 3 2 Key Board Functions & Procedures... 5 3 Role of the Chairman... 9 4 Role of the Deputy Chairman...

More information

AUXILIARY ORGANIZATIONS

AUXILIARY ORGANIZATIONS CSU The California State University Office of Audit and Advisory Services AUXILIARY ORGANIZATIONS Sonoma State University Audit Report 15-06 December 18, 2015 EXECUTIVE SUMMARY OBJECTIVE The objectives

More information

GLOBALTRANS INVESTMENT LTD POLICY ON ASSESSMENT OF INDEPENDENCE AND OBJECTIVITY OF EXTERNAL AUDITOR

GLOBALTRANS INVESTMENT LTD POLICY ON ASSESSMENT OF INDEPENDENCE AND OBJECTIVITY OF EXTERNAL AUDITOR Adopted by the Directors of GLOBALTRANS INVESTMENT LTD Resolution of 24 January 2008 GLOBALTRANS INVESTMENT LTD POLICY ON ASSESSMENT OF INDEPENDENCE AND OBJECTIVITY OF EXTERNAL AUDITOR TABLE OF CONTENTS

More information

MEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES SUBJECT: CONSIDERATION OF SECOND AMENDMENT TO AMENDED AND RESTATED SOLID WASTE COLLECTION FRANCHISE AGREEMENT WITH

More information

City of New London. Media Relations Policy

City of New London. Media Relations Policy City of New London Media Relations Policy October 2003 Focus: The City of New London s Public Communications Plan identified numerous strategies for communicating information to the public, centered on

More information

HF GROUP LIMITED BOARD CHARTER

HF GROUP LIMITED BOARD CHARTER The primary objective of the Group's Board Charter is to set out the responsibilities of the Board of Directors ("the Board") of HF Group and its subsidiaries. The Board of the Parent Company, HF Group,

More information

Article 10 - ADMINISTRATIVE SECTION

Article 10 - ADMINISTRATIVE SECTION Article 10 - ADMINISTRATIVE SECTION 10.1 TITLE These Administrative Regulations along with the requirements included in the 2005 Edition of the National Electrical Code (NFiPA-70-2005) as approved by the

More information

COUNTY OF NEVADA COMMUNITY DEVELOPMENT AGENCY NEVADA COUNTY CDA GUIDELINES FOR ASH AND BURN DEBRIS CLEAN UP AND REMOVAL AFTER A FIRE

COUNTY OF NEVADA COMMUNITY DEVELOPMENT AGENCY NEVADA COUNTY CDA GUIDELINES FOR ASH AND BURN DEBRIS CLEAN UP AND REMOVAL AFTER A FIRE COUNTY OF NEVADA COMMUNITY DEVELOPMENT AGENCY Environmental Health Department 950 MAIDU AVENUE, SUITE 170 NEVADA CITY, CA 95959-8617 (530) 265-1222 FAX (530) 265-9853 http://mynevadacounty.com Amy Irani,

More information

Ordinance No July 1, 2016

Ordinance No July 1, 2016 (Insert Facing Page 3 IRC) 2.02.540 Amendment to IRC Section R105.2 Work Exempt From Permit, Building and Electrical Sections. The following additional exception shall be added to R105.2 Building: Building:

More information

City Council Staff Report

City Council Staff Report City Council Staff Report Subject: Consideration of RESOLUTION 28-2017 ADOPTING NET-ZERO ENERGY PERFORMANCE REQUIREMENTS Author: Celia Peterson Department: Sustainability Date: October 12, 2017 Type of

More information

MINDEN BANCORP, INC. AUDIT COMMITTEE CHARTER

MINDEN BANCORP, INC. AUDIT COMMITTEE CHARTER MINDEN BANCORP, INC. AUDIT COMMITTEE CHARTER Purpose The Audit Committee (the Committee ) of Minden Bancorp, Inc. (the Company ) is appointed by the Board of Directors to assist the Board in fulfilling

More information

Model Emergency Management

Model Emergency Management 4TH EDITION Model Emergency Management ORDINANCES AND AGREEMENTS Copyright 2016, ACCG. ACCG serves as the consensus building, training, and legislative organization for all 159 county governments in Georgia.

More information

DRAFT AIR EMISSION PERMIT NO Major Amendment IS ISSUED TO. Miller Milling Co LLC

DRAFT AIR EMISSION PERMIT NO Major Amendment IS ISSUED TO. Miller Milling Co LLC DRAFT AIR EMISSION PERMIT NO. 07900006 004 Major Amendment IS ISSUED TO Miller Milling Co LLC Miller Milling Co LLC 100 2nd Avenue Southwest New Prague, Le Sueur County, MN 56071 The emission units, control

More information

CITY OF SANTA ANA APPLICATION FOR SERVICE BOARDS / COMMISSIONS / COMMITTEES. Soc. Sec. No.* Driver s License No. Date of Birth * Required

CITY OF SANTA ANA APPLICATION FOR SERVICE BOARDS / COMMISSIONS / COMMITTEES. Soc. Sec. No.* Driver s License No. Date of Birth * Required CITY OF SANTA ANA APPLICATION FOR SERVICE BOARDS / COMMISSIONS / COMMITTEES Name ( Mr., Mrs., Ms.) FIRST MIDDLE LAST OFFICE USE ONLY Home Address Ward: Qualified Elector: PD Background: Date to Council:

More information

There are Four areas in the systems transformation process (1) assessment, (2) planning, (3) implementation, and (4) evaluation.

There are Four areas in the systems transformation process (1) assessment, (2) planning, (3) implementation, and (4) evaluation. Request for Proposal: Subject Matter Experts (SME) in the area of Transformation Release Date: Wednesday, February 8, 2017 Deadline: Friday, March 3, 2017 Overview Who Are We? The Ohio Center for Autism

More information

CHAPTER 13 R-5 MANUFACTURED MOBILE HOME PARK RESIDENTIAL DISTRICT

CHAPTER 13 R-5 MANUFACTURED MOBILE HOME PARK RESIDENTIAL DISTRICT 15.1300 CHAPTER 13 R-5 MANUFACTURED MOBILE HOME PARK RESIDENTIAL DISTRICT 15.1301 SECTION 13.01 STATEMENT OF PURPOSE To provide for manufactured home park development, of long-term duration of stay, in

More information

SECTION CLOSEOUT PROCEDURES

SECTION CLOSEOUT PROCEDURES SECTION 017700 - PART 1 - GENERAL 1.1 SUMMARY A. Section includes requirements for contract closeout, including, but not limited to, the following: 1. Substantial Completion procedures. 2. Final Completion

More information

50 q. property and clarifying and updating the policy consistent with current practices

50 q. property and clarifying and updating the policy consistent with current practices RESOLUTION NO 50 q A RESOLUTION amending the Thurston County Pest and Vegetation Management Policy to include prohibiting the use of neonicotinoid insecticides on County owned or managed property and clarifying

More information

CHARTER OF THE REGULATORY OVERSIGHT COMMITTEE FOR THE GLOBAL LEGAL ENTITY IDENTIFIER (LEI) SYSTEM

CHARTER OF THE REGULATORY OVERSIGHT COMMITTEE FOR THE GLOBAL LEGAL ENTITY IDENTIFIER (LEI) SYSTEM CHARTER OF THE REGULATORY OVERSIGHT COMMITTEE FOR THE GLOBAL LEGAL ENTITY IDENTIFIER (LEI) SYSTEM 5 NOVEMBER 2012 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

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF NORTH LAS VEGAS, NEVADA DOES ORDAIN:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF NORTH LAS VEGAS, NEVADA DOES ORDAIN: ORDINANCE NO. 2709 AN ORDINANCE AMENDING THE MUNICIPAL CODE OF THE CITY OF NORTH LAS VEGAS; AMENDING TITLE 8 TO ADD CERTAIN PROVISIONS OF CHAPTER 8.16 ESTABLISHING FEES FOR PERMITS AND THE ASSOCIATED INSPECTIONS

More information

Delta Dental of Michigan, Ohio, and Indiana. Compliance Plan

Delta Dental of Michigan, Ohio, and Indiana. Compliance Plan Delta Dental of Michigan, Ohio, and Indiana Compliance Plan Procedure #: 420-29 Issue Date: 5/15/2013 Last Revised Date: 5/23/2016 Last Review Date: 5/23/2016 Next Review Date: 5/23/2017 Title: Compliance

More information

Potable Water Supply, Wastewater & Reuse Element

Potable Water Supply, Wastewater & Reuse Element Potable Water Supply, Wastewater & Reuse Element GOAL ONE: HIGH QUALITY AND AFFORDABLE POTABLE WATER WILL BE AVAILABLE TO MEET THE EXISTING AND PROJECTED DEMANDS OF PINELLAS COUNTY UTILITY CUSTOMERS. 1.1.

More information

Audit Committee Charter Amended September 3, Tyco International plc

Audit Committee Charter Amended September 3, Tyco International plc Audit Committee Charter Amended September 3, 2015 Tyco International plc Page 1 Purpose The Audit Committee is appointed by the board to assist the board in monitoring: a. The integrity of the financial

More information

SITE PLAN CRITERIA FOR MUNICIPAL SOLID WASTE & RECYCLABLES STORAGE & ENCLOSURE REQUIREMENTS

SITE PLAN CRITERIA FOR MUNICIPAL SOLID WASTE & RECYCLABLES STORAGE & ENCLOSURE REQUIREMENTS SITE PLAN CRITERIA FOR MUNICIPAL SOLID WASTE & RECYCLABLES STORAGE & ENCLOSURE REQUIREMENTS April 2009 General Solid Waste and Recycling Service Responsibilities: The City of Denton is the exclusive provider

More information

SUPERINTENDENT S CONTRACT. between SOUTH CENTRAL COMMUNITY SCHOOL CORPORATION, of La Porte

SUPERINTENDENT S CONTRACT. between SOUTH CENTRAL COMMUNITY SCHOOL CORPORATION, of La Porte SUPERINTENDENT S CONTRACT THIS AGREEMENT made and entered as of the date written below, by and between SOUTH CENTRAL COMMUNITY SCHOOL CORPORATION, of La Porte County, Indiana, by its Board of School Trustees,

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Purpose of the Audit Committee CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) of TechnipFMC plc (the Company

More information

CONTRACT AGREEMENT. This CONTRACT AGREEMENT is entered into by and between the CITY OF WINDER (the

CONTRACT AGREEMENT. This CONTRACT AGREEMENT is entered into by and between the CITY OF WINDER (the CONTRACT AGREEMENT This CONTRACT AGREEMENT is entered into by and between the CITY OF WINDER (the "City") and Contractor as of the date the last party to this Contract Agreement signed below. W I T N E

More information

New Castle County Ethics Commission GOVERNMENT ETHICS NEW CASTLE COUNTY

New Castle County Ethics Commission GOVERNMENT ETHICS NEW CASTLE COUNTY New Castle County Ethics Commission GOVERNMENT ETHICS IN NEW CASTLE COUNTY A GUIDE FOR NEW CASTLE COUNTY OFFICIALS AND EMPLOYEES New Castle County Ethics Commission TABLE OF CONTENTS INTRODUCTION...1 Who

More information

Policies of the University of North Texas Chapter 5. Human Resources Compensatory Leave and Overtime

Policies of the University of North Texas Chapter 5. Human Resources Compensatory Leave and Overtime Policies of the University of North Texas Chapter 5 05.062 Compensatory Leave and Overtime Human Resources Policy Statement. To insure that staff members are compensated for overtime worked in accordance

More information

Habitat Management Workshop Report

Habitat Management Workshop Report Habitat Management Workshop Report 1 Environmental permitting commenced in Pinellas County in 1971 with the adoption of Ordinance 71-2 ( Tree Permitting). This was revised the following year with the adoption

More information

Guidelines for the Carriage of Charcoal and Carbon in Containers

Guidelines for the Carriage of Charcoal and Carbon in Containers Guidelines for the Carriage of Charcoal and Carbon in Containers A Joint Publication of CINS (the Cargo Incident Notification System) and the International Group of P&I Clubs October 2017 1 INTRODUCTION

More information

OCEAN PARK CORPORATION CODE ON CORPORATE GOVERNANCE PRACTICES

OCEAN PARK CORPORATION CODE ON CORPORATE GOVERNANCE PRACTICES OCEAN PARK CORPORATION CODE ON CORPORATE GOVERNANCE PRACTICES (Revision 4) OCEAN PARK CORPORATION Ocean Park Corporation (the Corporation ) is a statutory body incorporated under the Ocean Park Corporation

More information

INTERGOVERNMENTAL AGREEMENT STAFFORD URBAN RESERVE AREAS

INTERGOVERNMENTAL AGREEMENT STAFFORD URBAN RESERVE AREAS INTERGOVERNMENTAL AGREEMENT STAFFORD URBAN RESERVE AREAS THIS INTERGOVERNMENTAL AGREEMENT ("Agreement") is made this day of May 2017, by Clackamas County ( County ), Metro, the City of Lake Oswego, the

More information

TERMS OF AGREEMENT AND TERMINATION. This agreement is made between and MILO TRANSPORTATION INC (MTI) on day of, 20.

TERMS OF AGREEMENT AND TERMINATION. This agreement is made between and MILO TRANSPORTATION INC (MTI) on day of, 20. MILO TRANSPORTATION INC. 525 S. Colfax Suite B. Griffith, IN 46319 PHONE# (888)881-6690 FAX# (219) 207-5635 TERMS OF AGREEMENT AND TERMINATION This agreement is made between and MILO TRANSPORTATION INC

More information

BEVERAGE CONTAINER RECYCLING REGULATION

BEVERAGE CONTAINER RECYCLING REGULATION Province of Alberta ENVIRONMENTAL PROTECTION AND ENHANCEMENT ACT BEVERAGE CONTAINER RECYCLING REGULATION Alberta Regulation 101/1997 With amendments up to and including Alberta Regulation 104/2016 Office

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-009 AN ORDINANCE OF SARASOTA COUNTY, FLORIDA, RELATING TO CROSS-CONNECTION CONTROL ASSEMBLIES FOR THE PROTECTION OF PUBLIC POTABLE WATER SUPPLIES; AMENDING ORDINANCE NO. 2007-093, CODIFIED

More information

Environmental Sustainability

Environmental Sustainability Environmental Sustainability We are committed to proactive involvement in activities directed to the preservation and conservation of our natural resources. We are committed to operating our facilities

More information