4/7/09 I. PURPOSE OF AGREEMENT

Size: px
Start display at page:

Download "4/7/09 I. PURPOSE OF AGREEMENT"

Transcription

1 4/7/09 HEART OF TEXAS PARTNERSHIP AGREEMENT Between The Heart of Texas Workforce Development Board, Inc. and Chief Elected Officials For The Heart of Texas Workforce Development Area WHEREAS, the Heart of Texas Workforce Development Board, as duly certified by the Governor of the State of Texas on April 3, 1997, is recognized as the entity in the Heart of Texas Workforce Development Area, hereafter referred to as Area, with responsibility to provide policy planning, oversight, and evaluation for programs funded through the Texas Workforce Commission; and WHEREAS, Heart of Texas Workforce Development Board, Inc. (referred to herein as the Board ) was incorporated on May 13, 2008, as permitted by Section of the Texas Government Code, so that such corporation has succeeded the unincorporated Heart of Texas Workforce Development Board for all legal intents and purposes, and WHEREAS, pursuant to Section (g) of the Texas Government Code, it is necessary for the Chief Elected Officials (sometimes referred to as the CEOs ) and the Board to enter into a partnership agreement, setting forth the roles, responsibilities, relationships, and functions of each party hereto as well as the Fiscal Agent and Administrative Agent for the Board and to determine procedures for the development of the local workforce development plan; and WHEREAS, the CEOs who are required to be parties to this agreement, established a procedure to select a Lead CEO and the Lead CEO is authorized to enter into this agreement on their behalf. NOW, THEREFORE, IN CONSIDERATION OF THE ABOVE PREMISES, BE IT RESOLVED, THAT THE PARTIES HERETO AGREE TO SET FORTH ROLES, RESPONSIBILITIES, RELATIONSHIPS, AND FUNCTIONS AS FOLLOWS: I. PURPOSE OF AGREEMENT The Board will design and implement a locally delivered workforce development system which will strive to enable government, business, education, and labor to provide the Heart of Texas Workforce Development Area with a highly skilled workforce. The Board will move toward the goals of integration of resources and programs, sustained and meaningful involvement of the private sector, and a training and education system that serves the needs of both employers and employed of the Area. The purpose of this partnership agreement is to delineate the authority, roles and responsibilities of the Board and the Chief Elected Officials and to determine the procedures for developing the local workforce plan. { DOC / 15} -1-

2 II. AUTHORITY, ROLES, RESPONSIBILITIES It is the joint authority and responsibility of both the Board and CEOs to provide procedures for an effective plan for workforce training and services to the Heart of Texas Workforce Development Area. It is the shared responsibility and authority of the Board and CEOs to develop procedures and a workforce plan to stimulate the active, effective participation of all sectors of the Board in developing an effective and integrated workforce system. The Board will be responsible for the administration and oversight of the programs and the Board and CEOs together will be responsible for selecting the Fiscal Agent and Administrative Agent, and for the planning and evaluation of the system. A. CHIEF ELECTED OFFICIALS 1. BOARD APPOINTMENTS AND CERTAIN DUTIES The CEOs will be responsible for appointment of Directors to the Board. CEOs will select community leaders from their jurisdictions to serve as Board Directors who will create working relationships and carry out the local vision. Appointment of Board Directors will be consistent with applicable state and federal laws and regulations. The number of Directors will range from to be fixed by the CEOs, with each county receiving at least one representative. Board Directors will consist of representatives from the following sectors: Private Sector Organized Labor and CBO Educational Agencies Public Employment Services (TWC) Vocational Rehabilitation Agencies Public Assistance Agencies Economic Development Agencies Adult Basic/Continuing Education Agencies Local Literacy Councils At least one Director must have expertise in child care or early childhood education. At least one Director must be a veteran. Director Appointments will be made by the CEOs. Directors will serve fixed and staggered three (3) year terms of office. { DOC / 15} -2-

3 In order to continue to serve as a Director, Directors must be reappointed in the same manner as the original appointment when their term expires. Reappointment will be at the discretion of the CEOs. Any vacancy in the membership of the Directors will be filled in the same manner as the original appointment. Appointees to vacant positions will serve until the end of the vacated term. Any Director may be removed by a majority vote of the CEOs, with or without cause, as permitted by and in accordance with the laws of this state. The CEOs will be responsible for selecting the designated elected official to serve as ex-officio non-voting member of the Board of Directors. The CEOs will be responsible for meeting as needed (at least quarterly) to review any modifications to the local plan provided to them by the Board, evaluate workforce activities, and discuss any changes that need to be made. To keep informed on Board activities, CEOs will be provided information as outlined in the Board section of this agreement. Resources allocated to the Board will be distributed based upon unemployment rates, levels of poverty, minority and total population figures, workforce training needs, literacy levels, and educational needs on a proportionate basis as agreed upon by the Board and the CEOs. Resources will be allocated in amounts, as available, to be effective for the particular program(s) in question, based upon each particular program. 2. PROCEDURES FOR DEVELOPMENT OF LOCAL PLAN The Board, in consultation with the CEOs, will be responsible for developing a single plan for the delivery of workforce training and services that include a strategic and operational component as required by Texas Senate Bill 642 and HB 1863, and includes the training plan required by WIA federal law, and any TWC rules. In addition to the final plan, the CEOs will be given periodic status reports during the development of the plan. The Board, along with the CEOs, will be ultimately responsible for the final approval of the local plan. As part of the approval of the plan, the Board and CEOs will also approve each year s H.B.1 budget. { DOC / 15} -3-

4 B. WORKFORCE DEVELOPMENT BOARD DESIGNATION AS ADMINISTRATIVE AGENT 1. The Board is hereby designated as the Administrative Agent and will carry out the roles and responsibilities associated with this function for the Heart of Texas Workforce Development Area. 2. As Administrative Agent, the Board will be responsible for the management and administration of Workforce Development activities and implementation of Board plans. 3. The Administrative Agent is responsible for staffing, procuring, and maintaining office space for the Administrative functions of the Board. 4. The Administrative Staff shall be under the direction of, and report to, the Board and will provide regular administrative reports to the CEOs, in the format and containing information as reasonably requested, together with support for their workforce functions. The Board shall be primarily responsible for developing and making policy decisions, and the Executive Director of the Board shall be responsible to the Board for day to day operations, and implementation of Board policy decisions. In that regard the Board agrees to communicate initially with the Executive Director of the Workforce Development Board or his designee(s), and not interfere in the day to day operations of the Administrative Staff. 5. The Administrative Agent shall provide for the procurement and maintenance of insurance coverage for the Board, Directors, and CEOs, against claims for injuries to persons or damage to property which may arise from or in connection with the performance of the Board Directors, and/or CEOs duties. Such insurance or coverage shall be maintained in full force and effect, without lapse or gaps, for the duration of the Board s existence. 6. The Administrative Agent shall also provide for insurance or bonds providing coverage, to the extent reasonably available, for the Board, Directors, and the CEOs against the types of events that might give rise to disallowed costs. In addition to its duties as Administrative Agent, the Board will carry out and comply with all applicable laws and regulations, including the responsibilities as assigned in SB 642, amended by HB 1863, current federal WIA law as amended, and any subsequent legislation granting authority to a local private sector led Board for workforce development. { DOC / 15} -4-

5 The Board will: 1. Hire or appoint the Executive Director of the Board who will advise the Board regarding staffing needs and requirements for the Board. 2. Collect program data necessary for management and evaluation of program sub-contractors. 3. Provide policy guidance on matters pertaining to the provision of services under state and federal law. 4. Elect a Board chair from Directors representing the private sector. The Board chair and other officers will be elected by majority vote of the Directors and serve one year terms of office. A quorum for other voting purposes is defined as one-third of Directors excluding vacancies. 5. Establish a business services unit that markets workforce services to businesses in the area. 6. Solicit additional funds from other sources, both public and private, but not solicit funds from an entity with whom the Board contracts for the delivery of services. 7. Develop the local workforce plan in consultation with the CEOs. 8. Develop local procedure and/or implement any state procedures to prevent misuse of funds by subcontractors, subgrantees, and other recipients. 9. Perform audits of funds required under legislation, resolution of any questions arising from said audits, and report all results of the audit to the CEOs. 10. As provided in Article IV, approve an annual budget to be included in the plan for approval by the CEOs. 11. Assume the functions and responsibilities of local workforce development advisory boards, councils, and committees authorized by federal or state laws, including but not limited to private industry councils, quality workforce planning committees, job service employer committees, and local general vocational program advisory committees. 12. Monitor and evaluate the effectiveness of the workforce centers, state agencies and other contractors providing workforce training and services, and vocational and technical education programs operated by local education agencies and institutions of higher education to ensure that performance is consistent with state and local goals and objectives (this { DOC / 15} -5-

6 includes approving the termination of any contract or program if not meeting programmatic or regulatory standards). 13. The Chair or Board staff will send the CEOs written reports summarizing Board and workforce center activities, including planning, administration, monitoring, evaluation, and financial activities; Board meeting minutes; copies of all annual and audit reports; and any other information as requested by the CEOs. Such reports shall be made to the CEOs at quarterly meetings, and/or as more frequently requested by the CEOs. 14. Review, verify, modify, and use labor market information developed through the state s labor market information system to identify occupation-specific labor demand in the Area. 15. Maintain (on behalf of both the Board and the CEOs) program oversight over youth, local employment, and workforce programs administered by the Board. 16. Promote cooperation and coordination among public organizations, community organizations, and private businesses providing workforce development services. 17. Represent the Board in any meetings, conferences, negotiations, or other activities deemed appropriate for the proper administration of the programs. 18. Ensure that employment services are provided for persons seeking employment in the Area. The Board is responsible for contracting with an appropriate entity for the provision of the services. 19. Design creative programs that fit the unique characteristics and needs of the Area (draw on and unite the resources of the local community and determine and meet the needs of the local service populations, businesses, and industries) submitting a written proposal for approval of the programs to the Texas Workforce Commission or elsewhere. 20. Adopt programs to enhance the ability of recipients of financial assistance and services under Chapter 31, Human Resources Code, who are eligible to participate in the CHOICES training program to obtain and retain gainful employment. 21. Function in accordance with all other responsibilities in applicable state and federal laws and in accordance with the established Board by-laws, policies and plan. 22. Select (in agreement with the CEOs) a Fiscal Agent. Specific responsibilities of the Fiscal Agent shall be as provided in Article II C { DOC / 15} -6-

7 hereof and may be further defined in an agreement to be entered between the Board and the Fiscal Agent. The Board shall carry out its functions under this Section II B either directly or through contracts with third parties. The Board acknowledges the CEOs reliance upon the Board to carry out such activities. All obligations of the Board under this Agreement are those of the legal entity which is the Board, and are not the obligations of the individual directors except as provided below. A Director or former Director will not be held personally liable for any claim, damage, loss, or repayment obligation of federal or state funds that arise by reason of law unless the act or omission that causes the claim, damage, loss, or repayment obligation constitutes official misconduct on the part of such Director, willful disregard of the requirements of law on the part of such Director, or gross negligence on the part of such Director. This limitation on liability shall not apply to claims against a Director or former Director in his or her capacity as a vendor to the Board. C. FISCAL AGENT 1. Education Service Center Region 12 (sometimes referred to as Region 12 ) is hereby designated as the Grant Recipient and Fiscal Agent and will carry out the roles and responsibilities associated with this function for the Heart of Texas Workforce Development Board. 2. The Fiscal Agent shall function in accordance with all other responsibilities in applicable state and federal laws and in accordance with the established Board by-laws, policies and plans. III. RESPONSIBILITIES FOR DISALLOWED COSTS: Responsibilities for disallowed costs will be as follows: First Priority: recover funds from the primary contractor to the extent allowed by law; Second Priority: recover funds from the sub-contractor(s) or service provider(s) incurring the liability; Third Priority: recover funds from an insurance carrier or bond issuer; Fourth Priority: recover funds from the Fiscal Agent (if the liability arises from the act or omission of the Fiscal Agent), or from the Board as Administrative Agent (if the liability arises from the act or omission of the Board as Administrative Agent), with funds to the extent allowed by law; Fifth Priority: recover funds from the Board for the Board s breach of contract, misconduct, willful disregard of the law, or gross negligence, or (i) for expenditures which the Fiscal Agent informs the Board will be disallowed, but (ii) the Board instructs the Fiscal Agent to pay anyway; { DOC / 15} -7-

8 Sixth Priority: allocate liability to the Chief Elected Officials on a pro-rata basis according to the funds distributed to the local governments when they may, to the extent allowed by law, be the last resort for outstanding Board liabilities. IV. BUDGET APPROVAL AND AMENDMENTS Each fiscal year s proposed Operational budget shall first be approved by the Board. The Board shall submit each fiscal year s proposed budget sufficiently in advance of the beginning of such fiscal year to allow the CEOs a meaningful review period, to be not less than thirty days in advance of submitting the budget to the Texas Workforce Commission. The proposed budget shall contain all information available to the Board at the time it is delivered to the CEOs. All further changes in the budget after submission to the CEOs shall be deemed an amendment. The following require the approval of the CEOs: (a) (b) The proposed Operational budget for each fiscal year; All contracts of the Board requiring expenditures in more than one fiscal year. Other amendments shall not require CEO approval, but the Board shall report all such other amendments to the CEOs at the next CEO meeting after the amendments are made, and such amendments shall be deemed approved amendments to the budget. Notwithstanding the above, if additional funds are to be made available to the Board, and if there is not time to gain the approval of the CEOs as a group, the Board may agree to receive such funds, and to participate in the applicable program(s), as a binding obligation of the Board. In such event the Board shall immediately notify the CEOs, and further shall report the additional funding to the CEOs as a group at their next CEO meeting. The Board may not incur obligations which are not funded as a part of the approved budget or properly approved amendments, except as provided above. V. ACCOMMODATING CHANGE Any disputes between the parties to this agreement will be resolved by mutually satisfactory negotiation. In the event of unresolvable issues of disagreement between the Board and CEOs, and such disagreement proves contrary to the success of the program, both parties agree to mediation. Issues unresolved by mediation will be submitted to a three-member panel consisting of a Board representative, a CEO representative, and an impartial third party representative, acceptable to both the Board and the CEOs for final resolution. { DOC / 15} -8-

9 VI. GENERAL PROVISIONS This agreement may be amended by the request of any party hereto, consistent with law, through written agreement by all parties hereto. The terms of this agreement are effective from the date of signing until superseded, canceled or revised. This agreement will terminate if either party provides written notification to the other of its intention to terminate at least 90 days prior to the end of a program year and shall take effect only at the end of a program cycle. This agreement constitutes the sole and only agreement of the parties hereto and supersedes any prior understanding or written or oral agreement between the parties respecting and within subject matter. In addition, no other agreement, assertion, statement, understanding or other commitment occurring during the term of this agreement, or subsequent thereto, shall have any legal force or effect whatsoever unless properly executed in writing and, if appropriate, recorded as an addendum to, or amendment of, this agreement. { DOC / 15} -9-

10

PARTNERSHIP AGREEMENT Between the Texoma Workforce Development Board and Chief Elected Officials For The Texoma Workforce Development Area

PARTNERSHIP AGREEMENT Between the Texoma Workforce Development Board and Chief Elected Officials For The Texoma Workforce Development Area PARTNERSHIP AGREEMENT Between the Texoma Workforce Development Board and Chief Elected Officials For The Texoma Workforce Development Area This agreement is entered into, by and between the Texoma Workforce

More information

INTERLOCAL AGREEMENT For PACIFIC MOUNTAIN WORKFORCE REGION WORKFORCE INVESTMENT ACT IMPLEMENTATION

INTERLOCAL AGREEMENT For PACIFIC MOUNTAIN WORKFORCE REGION WORKFORCE INVESTMENT ACT IMPLEMENTATION INTERLOCAL AGREEMENT For PACIFIC MOUNTAIN WORKFORCE REGION WORKFORCE INVESTMENT ACT IMPLEMENTATION THIS INTERLOCAL AGREEMENT (hereinafter called "Agreement") is hereby made by and between GRAYS HARBOR

More information

Certification of Local Workforce Development Boards

Certification of Local Workforce Development Boards Workforce Innovation and Opportunity Act Office of Employment Assistance Policy Number: Effective Date: Certification of Local Workforce Development Boards PURPOSE: To describe the purpose of and criteria

More information

Policy Number: Effective Date: July 1, 2015 Title: State Certification of Local Workforce Development Boards

Policy Number: Effective Date: July 1, 2015 Title: State Certification of Local Workforce Development Boards COMMONWEALTH OF VIRGINIA VIRGINIA BOARD OF WORKFORCE DEVELOPMENT Policy Number: 15-01 Effective Date: July 1, 2015 Title: State Certification of Local Workforce Development Boards PURPOSE To describe the

More information

Northern Virginia Workforce Development Board Area XI Consortium Agreement

Northern Virginia Workforce Development Board Area XI Consortium Agreement Northern Virginia Workforce Development Board Area XI Consortium Agreement For The Period of CONSORTIUM AGREEMENT BETWEEN FAIRFAX COUNTY CITY OF FAIRFAX CITY OF FALLS CHURCH LOUDOUN COUNTY PRINCE WILLIAM

More information

THE GOVERNOR. Title 4 ADMINISTRATION

THE GOVERNOR. Title 4 ADMINISTRATION 7386 THE GOVERNOR Title 4 ADMINISTRATION PART I. GOVERNOR S OFFICE [ 4 PA. CODE CH. 6 ] [ EXECUTIVE ORDER NO. 2018-04 AMENDED ] Pennsylvania Workforce Development Board August 2, 2018 Whereas, the Commonwealth

More information

Workforce Innovation and Opportunity Act (WIOA) Local Governance

Workforce Innovation and Opportunity Act (WIOA) Local Governance 01-2016 Workforce Innovation and Opportunity Act (WIOA) Local Governance ISSUING AGENCY: SCOPE: State Workforce Development Board State Workforce Development Board, Arizona Department of Economic Security,

More information

The WIA specifies that the required One-Stop partners include programs funded by the United States Departments of:

The WIA specifies that the required One-Stop partners include programs funded by the United States Departments of: .. MADERA COUNTY CONTRACT No. 9SV ttr--l -2o I) MEMORANDUM OF UNDERSTANDING BETWEEN THE MADERA COUNTY WORKFORCE INVESTMENT BOARD AND THE MADERA COUNTY DEPARTMENT OF SOCIAL SERVICES Title I ofthe Workforce

More information

North Dakota Workforce Development Council CHARTER AND BYLAWS NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER

North Dakota Workforce Development Council CHARTER AND BYLAWS NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER North Dakota Workforce Development Council CHARTER AND BYLAWS NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER The North Dakota Workforce Development Council was authorized under executive order 95-01

More information

WORKFORCE INVESTMENT ACT OF 1998 ORIENTATION HANDBOOK FOR THE NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL AND THE

WORKFORCE INVESTMENT ACT OF 1998 ORIENTATION HANDBOOK FOR THE NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL AND THE WORKFORCE INVESTMENT ACT OF 1998 ORIENTATION HANDBOOK FOR THE NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL AND THE NORTH DAKOTA YOUTH DEVELOPMENT COUNCIL 1 WORKFORCE INVESTMENT ACT OF 1998 The Workforce

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE MADERA COUNTY WORKFORCE INVESTMENT BOARD AND THE MADERA COUNTY WORKFORCE INVESTMENT CORPORATION

MEMORANDUM OF UNDERSTANDING BETWEEN THE MADERA COUNTY WORKFORCE INVESTMENT BOARD AND THE MADERA COUNTY WORKFORCE INVESTMENT CORPORATION MEMORANDUM OF UNDERSTANDING BETWEEN THE MADERA COUNTY WORKFORCE INVESTMENT BOARD AND THE MADERA COUNTY WORKFORCE INVESTMENT CORPORATION Title I of the Workforce Investment Act of 1998 (WIA) requires each

More information

LICENSE MC B CHOICE TRANSPORT, LLC COLUMBUS, NE

LICENSE MC B CHOICE TRANSPORT, LLC COLUMBUS, NE U.S. Department of Transportation Federal Motor Carrier Safety Administration 400 7th Street SW Washington, DC 20590 SERVICE DATE February 08, 2007 LICENSE MC-587619-B CHOICE TRANSPORT, LLC COLUMBUS, NE

More information

Board Chair s Signature: Date Signed: 9/12/2014

Board Chair s Signature: Date Signed: 9/12/2014 Grievance Policy and Procedure Approval Date: 9/12/2014 Rev. Date(s): COA Standards: HR 5.02 Purpose of Policy: To give a clear and specific written course of action for resolving disputes within the Broward

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE MADERA COUNTY WORKFORCE INVESTMENT BOARD AND SER JOBS FOR PROGRESS, INC.

MEMORANDUM OF UNDERSTANDING BETWEEN THE MADERA COUNTY WORKFORCE INVESTMENT BOARD AND SER JOBS FOR PROGRESS, INC. MEMORANDUM OF UNDERSTANDING BETWEEN THE MADERA COUNTY WORKFORCE INVESTMENT BOARD AND SER JOBS FOR PROGRESS, INC. Title I of the Workforce Investment Act of 1998 (WIA) requires each local workforce investment

More information

AGENDA March 26, :30 P.M. City Council Chambers

AGENDA March 26, :30 P.M. City Council Chambers 03-26-12 Committee of the Whole Meeting http://www.darien.il.us/government/minutes/2012/council/120326/age... 1 of 1 1/19/2015 9:26 PM AGENDA March 26, 2012 6:30 P.M. City Council Chambers 1. CALL TO ORDER

More information

Roles of a Local Workforce Investment Board: Key Areas for Action

Roles of a Local Workforce Investment Board: Key Areas for Action Roles of a Local Workforce Investment Board: Key Areas for Action The Workforce Investment Act (WIA) envisions a strong role for local WIBs and the private sector, with local, business led boards acting

More information

House and Senate Reach Compromise on Workforce Reauthorization Bill that Preserves Local Authority and Funding

House and Senate Reach Compromise on Workforce Reauthorization Bill that Preserves Local Authority and Funding Workforce Innovation and Opportunity Act Action Alert and Analysis for Counties House and Senate Reach Compromise on Workforce Reauthorization Bill that Preserves Local Authority and Funding Urge your

More information

EXECUTIVE DIRECTOR WORKFORCE INVESTMENT BOARD

EXECUTIVE DIRECTOR WORKFORCE INVESTMENT BOARD County of Monterey EXECUTIVE DIRECTOR WORKFORCE INVESTMENT BOARD DEFINITION Under administrative direction of the County and direction of the Workforce Investment Board, plans, organizes and directs the

More information

BYLAWS GREEN RIVER WORKFORCE DEVELOPMENT BOARD

BYLAWS GREEN RIVER WORKFORCE DEVELOPMENT BOARD BYLAWS GREEN RIVER WORKFORCE DEVELOPMENT BOARD ARTICLE I Name Pursuant to the Workforce Innovation and Opportunity Act (WIOA) of 2014, 29 USC Ch. 32 et. seq., and the Rules and Regulations promulgated

More information

POLICY ISSUANCE

POLICY ISSUANCE POLICY ISSUANCE 2017-01 FINAL Local Workforce Development Board Certification Policy TO: FROM: Local Workforce Development Boards; Local Workforce Development Area Directors; Local Workforce Development

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER I. ROLE AND OBJECTIVES AUDIT COMMITTEE CHARTER The Audit Committee is a committee of the Board of Directors (the Board ) of Red Eagle Mining Corporation (the Company ) to which the Board has delegated

More information

Document Delivery and Notary Services Independent Contractor Agreement

Document Delivery and Notary Services Independent Contractor Agreement Document Delivery and Notary Services Independent Contractor Agreement Notaries 24-7 and the undersigned, (hereafter called Notary) hereby enter into this independent contractor agreement whereby notaries

More information

CONSTRUCTION MANAGEMENT SERVICES

CONSTRUCTION MANAGEMENT SERVICES DrAFTDRAFTdd EXHIBIT 1 CONSTRUCTION MANAGEMENT SERVICES REQUEST FOR QUALIFICATIONS () SELECTION PROCESS School District of Lee County, Florida TABLE OF CONTENTS 1. INTRODUCTION 1 Lobbying 2 2. REQUEST

More information

2018 AASHE Bulletin Advertising Agreement

2018 AASHE Bulletin Advertising Agreement 2018 AASHE Bulletin Advertising Agreement This AASHE Bulletin Advertising Agreement (the Agreement ) is made by and between the Association for the Advancement of Sustainability in Higher Education ( AASHE

More information

BOARD OF DIRECTORS MANDATE

BOARD OF DIRECTORS MANDATE BOARD OF DIRECTORS MANDATE 1. Purpose The Board of Directors (the Board ) is responsible for the stewardship of Painted Pony Energy Ltd. (the Corporation ). It has the duty to oversee the strategic direction

More information

CONSTRUCTION MANAGEMENT SERVICES

CONSTRUCTION MANAGEMENT SERVICES DrAFTDRAFTdd EXHIBIT 1 CONSTRUCTION MANAGEMENT SERVICES REQUEST FOR QUALIFICATIONS (RFQ) SELECTION PROCESS School District of Lee County, Florida TABLE OF CONTENTS 1. INTRODUCTION 1 Lobbying 2 2. 3 A.

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER - 1 - AUDIT COMMITTEE CHARTER I. ROLE AND OBJECTIVES The Audit Committee is a committee of the Board of Directors (the "Board") of Pembina Pipeline Corporation (the "Corporation") to which the Board has

More information

Chapter 5:96 with amendments through October 20, Third Round Procedural Rules

Chapter 5:96 with amendments through October 20, Third Round Procedural Rules Chapter 5:96 with amendments through October 20, 2008 Third Round Procedural Rules CHAPTER 96 PROCEDURAL RULES OF THE NEW JERSEY COUNCIL ON AFFORDABLE HOUSING FOR THE PERIOD BEGINNING June 2, 2008 with

More information

Nevada Department of Employment, Training and Rehabilitation (DETR) Workforce Innovation and Opportunity Act (WIOA) State Compliance Policy (SCP)

Nevada Department of Employment, Training and Rehabilitation (DETR) Workforce Innovation and Opportunity Act (WIOA) State Compliance Policy (SCP) Nevada Department of Employment, Training and Rehabilitation (DETR) Workforce Innovation and Opportunity Act (WIOA) State Compliance Policy (SCP) Policy Number: 1.0 Originating Office: DETR; Workforce

More information

VIRGINIA BOARD OF WORKFORCE DEVELOPMENT

VIRGINIA BOARD OF WORKFORCE DEVELOPMENT Policy Area: Local and Regional Governance Title of Policy: Establishment and Membership of Local Workforce Development Boards Number: 200-02 (2016) Effective Date: July 1, 2016 Review by Date: July 1,

More information

REQUEST FOR PROPOSAL

REQUEST FOR PROPOSAL WESTERN ARKANSAS WORKFORCE DEVELOPMENT BOARD REQUEST FOR PROPOSAL For Workforce Innovation and Opportunity Act ONE-STOP OPERATOR Program Year July 1, 2018 June 30, 2019 Release Date: June 11, 2018 Introduction

More information

CHAPTER 801. LOCAL WORKFORCE DEVELOPMENT BOARDS

CHAPTER 801. LOCAL WORKFORCE DEVELOPMENT BOARDS CHAPTER 801. LOCAL WORKFORCE DEVELOPMENT BOARDS ADOPTED RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER. THIS DOCUMENT WILL HAVE NO SUBSTANTIVE CHANGES BUT IS SUBJECT TO FORMATTING CHANGES AS

More information

INTEGRA DATA CENTER POLICIES AND PROCEDURES

INTEGRA DATA CENTER POLICIES AND PROCEDURES INTEGRA DATA CENTER POLICIES AND PROCEDURES Integra Telecom, Inc. has adopted the following Policies and Procedures related to our Data Products and Services and use of our Data Centers. The Policies and

More information

TOWNSHIP TAX INCENTIVE AGREEMENT

TOWNSHIP TAX INCENTIVE AGREEMENT TOWNSHIP TAX INCENTIVE AGREEMENT This TAX INCENTIVE AGREEMENT (the Agreement ), made and entered into as of the day of, 2014, by and between the CITY OF CENTERVILLE, OHIO, a municipal corporation duly

More information

MARYLAND STADIUM AUTHORITY

MARYLAND STADIUM AUTHORITY MARYLAND STADIUM AUTHORITY REQUEST FOR QUALIFICATIONS (RFQ) DESIGN CONSULTANT FOR EXPANSION JOINT REPLACEMENT Small Business Reserve Procurement M&T BANK STADIUM MSA Project No. 19-021 ISSUE DATE: October

More information

Audit and Risk Management Committee Charter

Audit and Risk Management Committee Charter Audit and Risk Management Committee Charter Qube Holdings Limited ACN 149 723 053 Audit and Risk Management Committee Charter (revised June 2018 ) Page 1 of 8 1. Introduction 1.1 Objectives The objectives

More information

NC General Statutes - Chapter 160A Article 25 1

NC General Statutes - Chapter 160A Article 25 1 Article 25. Public Transportation Authorities. 160A-575. Title. This Article shall be known and may be cited as the "North Carolina Public Transportation Authorities Act." (1977, c. 465; 1979, 2nd Sess.,

More information

THE STATE OF TEXAS CHAPTER 380 PROGRAM AGREEMENT FOR ECONOMIC DEVELOPMENT COUNTY OF TARRANT INCENTIVES THIS AGREEMENT is entered into by and between G

THE STATE OF TEXAS CHAPTER 380 PROGRAM AGREEMENT FOR ECONOMIC DEVELOPMENT COUNTY OF TARRANT INCENTIVES THIS AGREEMENT is entered into by and between G THE STATE OF TEXAS CHAPTER 380 PROGRAM AGREEMENT FOR ECONOMIC DEVELOPMENT COUNTY OF TARRANT INCENTIVES THIS AGREEMENT is entered into by and between GREYSTAR GP II, LLC, a Delaware limited liability company

More information

Quad Cities Chamber of Commerce. Request for Proposals for HUMAN RESOURCES MANAGED SERVICES

Quad Cities Chamber of Commerce. Request for Proposals for HUMAN RESOURCES MANAGED SERVICES Quad Cities Chamber of Commerce Request for Proposals for HUMAN RESOURCES MANAGED SERVICES Project Manager: Leslie Anderson, Vice President Finance landerson@quadcitieschamber.com 1601 River Dr., Suite

More information

New carrier setup checklist

New carrier setup checklist New carrier setup checklist Signed Contract Carrier Broker Contract with completed Addendum including flat rate agreed upon. Copy of Interstate Authority Certificate of Liability Insurance (CLI) with KCG

More information

BY-LAWS CENTRAL REGION WORKFORCE INVESTMENT BOARD INC. CENTRAL WORKFORCE BOARD MISSION STATEMENT

BY-LAWS CENTRAL REGION WORKFORCE INVESTMENT BOARD INC. CENTRAL WORKFORCE BOARD MISSION STATEMENT BY-LAWS CENTRAL REGION WORKFORCE INVESTMENT BOARD INC. CENTRAL WORKFORCE BOARD MISSION STATEMENT The mission of the Central Workforce Board (CWB) is to accomplish the following in the nineteen counties

More information

Vector Pipeline L.P. Original Sheet No. 30 FERC Gas Tariff First Revised Volume No. 1 v0.0.0 RATE SCHEDULE FT-1 FIRM TRANSPORTATION SERVICE

Vector Pipeline L.P. Original Sheet No. 30 FERC Gas Tariff First Revised Volume No. 1 v0.0.0 RATE SCHEDULE FT-1 FIRM TRANSPORTATION SERVICE Vector Pipeline L.P. Original Sheet No. 30 1. AVAILABILITY RATE SCHEDULE FT-1 FIRM TRANSPORTATION SERVICE This FT-1 Rate Schedule is available to any party (hereinafter called "Shipper"), for firm transportation

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER A. Purpose The purpose of the Audit Committee is to assist the Board of Directors (the Board ) oversight of: the quality and integrity of the Company s financial statements, financial

More information

Administrative Policy

Administrative Policy Administrative Policy POLICY NUMBER 91 Title: Program: Local Workforce Development Board Composition, Certification and Decertification Workforce Innovation and Opportunity Act Adopted: June 8, 2016 Effective:

More information

Girl Scouts of Central Texas Delegation of Authority Policy Reviewed and approved by GSCTX Finance Committee: March 21, 2017

Girl Scouts of Central Texas Delegation of Authority Policy Reviewed and approved by GSCTX Finance Committee: March 21, 2017 Girl Scouts of Central Texas Delegation of Authority Policy Reviewed and approved by GSCTX Finance Committee: March 21, 2017 PURPOSE This Delegation of Authority Policy outlines limits of authority for

More information

Monitoring and Oversight Standards and Guidelines

Monitoring and Oversight Standards and Guidelines Table of Contents 1. STANDARD... 3 2. BACKGROUND... 3 3. PURPOSE... 4 4. OVERSIGHT... 4 5. MONITORING PLAN... 5 5.1. Areas of Review... 6 6. OPERATIONS MONITORING... 7 Risk Assessment... 7 Scheduling...

More information

PUBLIC CONTRACT CODE SECTION

PUBLIC CONTRACT CODE SECTION PUBLIC CONTRACT CODE SECTION 22160 22169 22160. (a) The Legislature finds and declares that the design build method of project delivery, using a best value procurement methodology, has been authorized

More information

REALOGY HOLDINGS CORP. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. As Amended on January 25, 2017

REALOGY HOLDINGS CORP. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. As Amended on January 25, 2017 REALOGY HOLDINGS CORP. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS As Amended on January 25, 2017 I. Purpose of the Compensation Committee The Compensation Committee, which is a Committee

More information

REQUEST FOR PROPOSALS EXECUTIVE SEARCH SERVICES. Issuance Date November 27, 2017

REQUEST FOR PROPOSALS EXECUTIVE SEARCH SERVICES. Issuance Date November 27, 2017 REQUEST FOR PROPOSALS EXECUTIVE SEARCH SERVICES Issuance Date November 27, 2017 Submittal Deadline January 8, 2018 Page Is Blank For Photocopying MARIN LAFCO 2 TABLE OF CONTENTS Section Page Number I.

More information

VIRGINIA BOARD OF WORKFORCE DEVELOPMENT

VIRGINIA BOARD OF WORKFORCE DEVELOPMENT Policy Area: Local and Regional Governance Title of Policy: Duties of Local Workforce Development Boards Number: 200-03 (2016) Effective Date: July 1, 2016 Review by Date: July 1, 2018 Approved Date: June

More information

100.1 Intent. Purpose To state the intent of this policy manual.

100.1 Intent. Purpose To state the intent of this policy manual. 100.1 Intent Purpose To state the intent of this policy manual. Policy This policy manual is intended to provide working guidelines and descriptions of Rensselaer s benefits and policies. These guidelines

More information

100.1 Intent. Purpose To state the intent of this policy manual.

100.1 Intent. Purpose To state the intent of this policy manual. 100.1 Intent Purpose To state the intent of this policy manual. Policy This policy manual is intended to provide working guidelines and descriptions of Rensselaer s benefits and policies. These guidelines

More information

TITLE 54 LEGISLATIVE RULE SOLID WASTE MANAGEMENT BOARD

TITLE 54 LEGISLATIVE RULE SOLID WASTE MANAGEMENT BOARD TITLE 54 LEGISLATIVE RULE SOLID WASTE MANAGEMENT BOARD SERIES 6 PERFORMANCE MEASURES AND REVIEW STANDARDS FOR SOLID WASTE AUTHORITIES OPERATING COMMERCIAL SOLID WASTE FACILITIES 54-6-1. General. 1.1. Scope.

More information

BioAmber Inc. Audit Committee Charter

BioAmber Inc. Audit Committee Charter BioAmber Inc. I. General Statement of Purpose Audit Committee Charter The purposes of the Audit Committee of the Board of Directors (the Audit Committee ) of BioAmber Inc. (the Company ) are to: assist

More information

Amity School District 4J

Amity School District 4J Amity School District 4J Code: DJCA-AR Adopted: 10/11/00 Revised/Readopted: 06/22/05 Personal Services Contracts I. Personal Services Contracts Defined A. Personal services contracts include, but are not

More information

Gecko Logistics Group Terms & Conditions

Gecko Logistics Group Terms & Conditions Gecko Logistics Group Terms & Conditions 1. Definitions In these conditions - "Carrier" shall mean Gecko Logistics Group; "Carriage" shall mean and include the whole of the services undertaken by the Carrier

More information

PJM Finance Committee Financial Review, Reporting and Communications Protocol

PJM Finance Committee Financial Review, Reporting and Communications Protocol PJM Finance Committee Financial Review, Reporting and Communications Protocol The purpose of the PJM Finance Committee is: (a) to review PJM LLC and its subsidiaries financial statements, budgeted and

More information

Union County Workforce Investment Board Bylaws

Union County Workforce Investment Board Bylaws Bylaws ARTICLE I - NAME The name of the organization shall be the Workforce Investment Board of Union County. The principal offices of the Workforce Investment Board shall be located in the Union County

More information

CHARTER OF THE AUDIT COMMITTEE NATIONWIDE MUTUAL INSURANCE COMPANY NATIONWIDE MUTUAL FIRE INSURANCE COMPANY NATIONWIDE CORPORATION

CHARTER OF THE AUDIT COMMITTEE NATIONWIDE MUTUAL INSURANCE COMPANY NATIONWIDE MUTUAL FIRE INSURANCE COMPANY NATIONWIDE CORPORATION CHARTER OF THE AUDIT COMMITTEE NATIONWIDE MUTUAL INSURANCE COMPANY NATIONWIDE MUTUAL FIRE INSURANCE COMPANY NATIONWIDE CORPORATION ESTABLISHMENT The Audit Committees are committees of the Board of Directors

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 66/2015

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 66/2015 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 66/2015 Being a By-law to establish the Parks, Recreation and Culture Advisory Committee for the Corporation of the Municipality of Port Hope

More information

Alberta Energy Regulator Mandate and Roles Document

Alberta Energy Regulator Mandate and Roles Document Alberta Energy Regulator Mandate and Roles Document Contents 1.0 Preamble... 3 1.1 Context... 3 2.0 Mandate... 3 2.1 Background and Legislation... 3 2.2 Mandate... 5 2.3 Adjudicative Functions... 5 3.0

More information

irobot Corporation Audit Committee Charter I. General Statement of Purpose

irobot Corporation Audit Committee Charter I. General Statement of Purpose I. General Statement of Purpose irobot Corporation Audit Committee Charter The purposes of the Audit Committee of the Board of Directors (the Audit Committee ) of irobot Corporation (the Company ) are

More information

Tab No. F-2 TERMS OF REFERENCE FOR THE AUDIT COMMITTEE

Tab No. F-2 TERMS OF REFERENCE FOR THE AUDIT COMMITTEE Tab No. F-2 TERMS OF REFERENCE FOR THE AUDIT COMMITTEE August 9, 2012 1.0 INTRODUCTION... 1 2.0 PURPOSE... 1 3.0 COMMITTEE MEMBERSHIP... 2 4.0 COMMITTEE MEETINGS... 2 4.1 Frequency... 2 4.2 Calling...

More information

Terms of Reference for Mind Committees

Terms of Reference for Mind Committees Terms of Reference for Mind Committees General notes relating to all committees 1. Committee Structure 1.1. The trustees at a Council of Management meeting in accordance with its Memorandum and Articles

More information

MARYLAND STADIUM AUTHORITY

MARYLAND STADIUM AUTHORITY MARYLAND STADIUM AUTHORITY REQUEST FOR QUALIFICATIONS (RFQ) GENERAL CONTRACTOR RENOVATIONS TO OPERATIONS OFFICE M&T BANK STADIUM MSA Project No. 19-013 ISSUE DATE: October 9, 2018 MARYLAND STADIUM AUTHORITY

More information

Purchasing and Procurement Policy

Purchasing and Procurement Policy Purchasing and Procurement Policy Purpose The purpose of this document is to implement the requirements of state law with regard to procurement and bidding on public contracts for public works, goods,

More information

WORKFORCE SOLUTIONS TEXOMA POLICIES & PROCEDURES CHAPTER 6 - MONITORING

WORKFORCE SOLUTIONS TEXOMA POLICIES & PROCEDURES CHAPTER 6 - MONITORING WORKFORCE SOLUTIONS TEXOMA POLICIES & PROCEDURES CHAPTER 6 - MONITORING 6.1 GUIDELINES 6.2 PURPOSE TABLE OF CONTENTS 6.3 INDEPENDENT OVERSIGHT 6.3.1 Oversight of Program Performance Procedures 6.3.2 Oversight

More information

Board shall be defined as the State Workforce Development Board, any Local Elected Official Board, or any Local Workforce Development Board.

Board shall be defined as the State Workforce Development Board, any Local Elected Official Board, or any Local Workforce Development Board. State Workforce-Chapter 159-2-1 159-2-2-Definitions Board shall be defined as the State Workforce Development Board, any Local Elected Official Board, or any Local Workforce Development Board. Board Member

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER PURPOSE AUDIT COMMITTEE CHARTER (Adopted as of March 28, 2014 and effective as of the closing of the Company s initial public offering, amended as of February 12, 2018) The purpose of the Audit Committee

More information

TITLE 21 - AUDIT. Chapter 01. Audit Committee Chair... 2

TITLE 21 - AUDIT. Chapter 01. Audit Committee Chair... 2 TITLE 21 - AUDIT Chapter 01. Audit Committee Chair... 2 Sec. 21.01.001 Purpose... 2 Sec. 21.01.002 Authority... 2 Sec. 21.01.003 Membership... 2 Sec. 21.01.004 Meetings... 3 Sec. 21.01.005 Responsibilities

More information

If you need any assistance or help regarding Section 3, feel free to contact us. We look forward to assisting you with Section 3 implementation.

If you need any assistance or help regarding Section 3, feel free to contact us. We look forward to assisting you with Section 3 implementation. CMHA Prospective Business Vendor: Enclosed, you will find a variety of forms regarding Section 3 (Housing & Urban Development Opportunities Act of 1968, as amended). Please complete and attach the Section

More information

CRESCENT CAPITAL BDC, INC. AUDIT COMMITTEE CHARTER

CRESCENT CAPITAL BDC, INC. AUDIT COMMITTEE CHARTER CRESCENT CAPITAL BDC, INC. AUDIT COMMITTEE CHARTER I. Purpose The audit committee (the Audit Committee ) of Crescent Capital BDC, Inc., a Delaware corporation (the Company ), is appointed by the board

More information

1. These Rules pertain to the implementation of the City's Mentoring Program for MBEs and WBEs set forth in Section of the Municipal Code.

1. These Rules pertain to the implementation of the City's Mentoring Program for MBEs and WBEs set forth in Section of the Municipal Code. 1. These Rules pertain to the implementation of the City's for MBEs and WBEs set forth in Section 2-92-535 of the Municipal Code. 2. Section 2-92-535 provides for both participation credit and a bid preference

More information

FARMER BROS. CO. CORPORATE GOVERNANCE GUIDELINES (Adopted February 1, 2017)

FARMER BROS. CO. CORPORATE GOVERNANCE GUIDELINES (Adopted February 1, 2017) FARMER BROS. CO. CORPORATE GOVERNANCE GUIDELINES (Adopted February 1, 2017) The Board of Directors (the Board ) of Farmer Bros. Co. (the Company ) has adopted these Corporate Governance Guidelines (these

More information

AMY S KITCHEN COUPON REDEMPTION POLICY AGREEMENT. Effective January 3, 2018

AMY S KITCHEN COUPON REDEMPTION POLICY AGREEMENT. Effective January 3, 2018 AMY S KITCHEN COUPON REDEMPTION POLICY AGREEMENT Effective January 3, 2018 This Coupon Redemption Policy shall constitute an agreement ( Agreement ) between Amy s Kitchen, Inc. ( Amy s ), retailers of

More information

CAREER DEVELOPMENT AGREEMENT

CAREER DEVELOPMENT AGREEMENT CAREER DEVELOPMENT AGREEMENT Between THE CITY OF GRANDE PRAIRIE And THE GRANDE PRAIRIE FIREFIGHTERS ASSOCIATION LOCAL 2770 OF THE INTERNATIONAL ASSOCIATION OF FIREFIGHTERS JANUARY 1, 2007 to DECEMBER 31,

More information

Channel Partner Agreement (USA)

Channel Partner Agreement (USA) Channel Partner Agreement (USA) This Agreement is entered by and between EVOHOP, INC. with its principal office at 1700 Hamner Ave. Suite 204, Norco CA 92860 (hereinafter referred to as EVOHOP ), and EVOHOP

More information

BILL NO. 23. (as passed, with amendments) 3rd Session, 61st General Assembly Nova Scotia 60 Elizabeth II, Government Bill

BILL NO. 23. (as passed, with amendments) 3rd Session, 61st General Assembly Nova Scotia 60 Elizabeth II, Government Bill BILL NO. 23 (as passed, with amendments) 3rd Session, 61st General Assembly Nova Scotia 60 Elizabeth II, 2011 Government Bill Public Procurement Act CHAPTER 12 OF THE ACTS OF 2011 The Honourable Percy

More information

GTT COMMUNICATIONS, INC. AUDIT COMMITTEE CHARTER

GTT COMMUNICATIONS, INC. AUDIT COMMITTEE CHARTER GTT COMMUNICATIONS, INC. AUDIT COMMITTEE CHARTER This Audit Committee Charter (this Charter ) was adopted by the Board of Directors (the Board ) of GTT Communications, Inc., a Delaware corporation (the

More information

Audit Committee Charter

Audit Committee Charter FLUOR CORPORATION Effective: 11/02/16 Supersedes: 10/31/13 I. PURPOSE AND ACTIVITIES A. Statement of Purpose The Audit Committee (the "Committee") shall Audit Committee Charter 1. Represent and assist

More information

CHAPTER 56 APPLE JUICE CONCENTRATE DELIVERY WAREHOUSES

CHAPTER 56 APPLE JUICE CONCENTRATE DELIVERY WAREHOUSES CHAPTER 56 APPLE JUICE CONCENTRATE DELIVERY WAREHOUSES 5600.00. Scope Of Chapter 5601.00. Delivery Warehouses: Conditions For Becoming Regular 5602.00. Cancellation, Expiration, Revocation Or Withdrawal

More information

Audit Committee Charter

Audit Committee Charter Audit Committee Charter Purpose The purpose of the Audit Committee (the "Committee") shall be as follows: 1. To oversee the accounting and financial reporting processes of the Company and audits of the

More information

EMPLOYMENT AGREEMENT. EMPLOYMENT AGREEMENT by and between (the Employer" or the "Company" or " ") and (the "Employee").

EMPLOYMENT AGREEMENT. EMPLOYMENT AGREEMENT by and between (the Employer or the Company or  ) and (the Employee). by and between (the Employer" or the "Company" or " ") and (the "Employee"). 1. Employment Subject to the terms and conditions set forth in this Agreement, Employer hereby employs Employee, and Employee

More information

CDK GLOBAL, INC. AUDIT COMMITTEE CHARTER Effective January 20, 2016

CDK GLOBAL, INC. AUDIT COMMITTEE CHARTER Effective January 20, 2016 CDK GLOBAL, INC. AUDIT COMMITTEE CHARTER Effective January 20, 2016 I. Purpose The Audit Committee (the Committee ) of the Board of Directors (the Board ) of CDK Global, Inc., a Delaware corporation (the

More information

MANDATE OF THE AUDIT AND FINANCE COMMITTEE

MANDATE OF THE AUDIT AND FINANCE COMMITTEE MANDATE OF THE AUDIT AND FINANCE COMMITTEE The following description of the mandate of the Audit and Finance Committee of the Corporation complies with applicable Canadian laws and regulations, such as

More information

REQUEST FOR QUOTES (RFQ) # Horseback Riding Lessons Issue Date: May 1, 2018

REQUEST FOR QUOTES (RFQ) # Horseback Riding Lessons Issue Date: May 1, 2018 Procurement Division Public Services Building 2051 Kaen Road Oregon City, OR 97045 (503) 742-5444 (Office) REQUEST FOR QUOTES (RFQ) #2018-38 Horseback Riding Lessons Issue Date: May 1, 2018 Project Name:

More information

REQUEST FOR PROPOSAL ALCOHOL/SUBSTANCE ABUSE TESTING, OCCUPATIONAL MEDICINE FOR PRE-HIRE SCREENING, FIT FOR DUTY, AND WORKERS COMPENSATION

REQUEST FOR PROPOSAL ALCOHOL/SUBSTANCE ABUSE TESTING, OCCUPATIONAL MEDICINE FOR PRE-HIRE SCREENING, FIT FOR DUTY, AND WORKERS COMPENSATION REQUEST FOR PROPOSAL ALCOHOL/SUBSTANCE ABUSE TESTING, OCCUPATIONAL MEDICINE FOR PRE-HIRE SCREENING, FIT FOR DUTY, AND WORKERS COMPENSATION Date Issued: October 30, 2017 RFP Number: 18Q-024 Submission Deadline:

More information

Board of Directors Meeting Agenda Report

Board of Directors Meeting Agenda Report Supplemental No. 1 AGENDA ITEM #10.B Distributed 6/21/18 Meeting Date: June 14, 2018 Board of Directors Meeting Agenda Report Subject: Initiated by: Previous Consideration: Fiscal Impact: Attachments Summary:

More information

SECTION ONE: Workforce Investment Act Overview

SECTION ONE: Workforce Investment Act Overview SECTION ONE: Workforce Investment Act Overview 1 Workforce Investment Act of 1998 Legislation The Workforce Investment Act (WIA) was passed into law in 1998 for the purpose of federal reform of the workforce

More information

Planning and Zoning*A*Syst # 1 Community Planning & Zoning Audit Basic Setup

Planning and Zoning*A*Syst # 1 Community Planning & Zoning Audit Basic Setup Michigan State University Extension Land Use Series Planning and Zoning*A*Syst # 1 Community Planning & Zoning Audit Basic Setup A community planning and zoning assessment system. E-3051: Original version:

More information

MENTOR/PROTÉGÉ PROGRAM

MENTOR/PROTÉGÉ PROGRAM MENTOR/PROTÉGÉ PROGRAM UNDER 2-92-445, 2-92-535 and 2-92-740 LAST UPDATED: March 6, 2018 Chief Procurement Officer Jamie L. Rhee 1. These Rules pertain to the implementation of the City's for MBEs and

More information

SPRINT CORPORATION AUDIT COMMITTEE CHARTER

SPRINT CORPORATION AUDIT COMMITTEE CHARTER I. COMMITTEE PURPOSE SPRINT CORPORATION AUDIT COMMITTEE CHARTER The primary purposes of the Audit Committee are to assist the Sprint Corporation ("Sprint") Board of Directors (the "Board") in fulfilling

More information

MR GLOBAL LOGISTICS TERMS & CONDITIONS OF SERVICE

MR GLOBAL LOGISTICS TERMS & CONDITIONS OF SERVICE MR GLOBAL LOGISTICS TERMS & CONDITIONS OF SERVICE These terms and conditions of service constitute a legally binding contract between the "Company" and the "Customer". In the event MR Global Logistics

More information

PENTAIR PLC GOVERNANCE COMMITTEE CHARTER

PENTAIR PLC GOVERNANCE COMMITTEE CHARTER PENTAIR PLC GOVERNANCE COMMITTEE CHARTER The Governance Committee is responsible for developing and implementing policies and procedures that are intended to ensure that the Board of Directors will be

More information

COMMONWEALTH OF VIRGINIA VIRGINIA COMMUNITY COLLEGE SYSTEM WORKFORCE INNOVATION AND OPPORTUNITY ACT

COMMONWEALTH OF VIRGINIA VIRGINIA COMMUNITY COLLEGE SYSTEM WORKFORCE INNOVATION AND OPPORTUNITY ACT COMMONWEALTH OF VIRGINIA VIRGINIA COMMUNITY COLLEGE SYSTEM WORKFORCE INNOVATION AND OPPORTUNITY ACT The Virginia Community College System VIRGINIA WORKFORCE LETTER (VWL) #16-01 TO: FROM: SUBJECT: Local

More information

BOARD INTERNAL ORGANIZATION. Audit Committee

BOARD INTERNAL ORGANIZATION. Audit Committee Audit Committee Board adoption: The Board amended, which serves as the District s Audit Committee charter. Purpose: The purpose of the Audit Committee is to provide structured, systematic oversight of

More information

GARMIN LTD. Audit Committee Charter. (Amended and Restated as of July 25, 2014)

GARMIN LTD. Audit Committee Charter. (Amended and Restated as of July 25, 2014) GARMIN LTD. Audit Committee Charter (Amended and Restated as of July 25, 2014) I. PURPOSE The primary purpose of the Audit Committee is to oversee the accounting and financial reporting processes of Garmin

More information

USM Bylaws, Policies and Procedures of the Board of Regents

USM Bylaws, Policies and Procedures of the Board of Regents VIII 15.00 Policy on High Impact Economic Development Activities (Approved by the Board of Regents September 18, 2015) I. Purpose A. Title 12-104.1 of the Education Article of the Laws of Maryland establish

More information

THE NORTHERN SHENANDOAH VALLEY ALLIANCE FOR CHILDREN, YOUTH, AND FAMILIES BYLAWS

THE NORTHERN SHENANDOAH VALLEY ALLIANCE FOR CHILDREN, YOUTH, AND FAMILIES BYLAWS THE NORTHERN SHENANDOAH VALLEY ALLIANCE FOR CHILDREN, YOUTH, AND FAMILIES BYLAWS ARTICLE I: NAME, MISSION, PURPOSE Section 1: Name of the Entity The name of this organization is the Northern Shenandoah

More information

PENTAIR PLC GOVERNANCE COMMITTEE CHARTER

PENTAIR PLC GOVERNANCE COMMITTEE CHARTER PENTAIR PLC GOVERNANCE COMMITTEE CHARTER The Governance Committee is responsible for developing and implementing policies and procedures that are intended to ensure that the Board of Directors will be

More information