FILING WITH SECRETARY OF STATE Sample Clauses

FILING WITH SECRETARY OF STATE. The Chief Executive Officer of the Authority shall file a notice of this Agreement with the office of California Secretary of State within 30 days of its effective date, as required by Government Code Section 6503.5 and within 70 days of its effective date as required by Government Code Section 53051.
AutoNDA by SimpleDocs
FILING WITH SECRETARY OF STATE. The Chief Executive Officer of PRISMthe Authority shall file a notice of this Agreement with the office of California Secretary of State within 30 days of its effective date, as required by Government Code Section 6503.5 and within 70 days of its effective date as required by Government Code Section 53051.
FILING WITH SECRETARY OF STATE. The Chair shall cause to be filed all required notices with the California Secretary of State, in accordance with California Government Codes §6503.5 and 53051.
FILING WITH SECRETARY OF STATE. The Authority shall prepare and file, within thirty (30) days of the effective date of this Agreement, a notice of agreement and a copy of this Agreement with the office of the California Secretary of State and a copy of this Agreement the California State Controller’s Office, pursuant to California Government Code sections 6503.5 and 6503.6.
FILING WITH SECRETARY OF STATE. The Board of Directors shall comply with the provisions of Sections 6503.5 and 53051 of the Government Code requiring the filing of a statement with the Secretary of State and with the County Clerk. The Executive Director of the JPA is directed to file with the office of the California Secretary of State a notice of adoption or amendment of this Agreement within thirty (30) days after the effective date of such adoption or amendment, as required by California Government Code Section 6503.5; and shall file with the County Clerk a statement as required by California Government Code Section 53051; and shall file all other official notices as may be required by law.
FILING WITH SECRETARY OF STATE. (a) The seller of every business opportunity shall file with the Secretary of State two copies of the disclosure statement required by G.S. 66-95, accompanied by a fee in the amount of two hundred fifty dollars ($250.00) made payable to the Secretary of State, prior to placing any advertisement or making any other representations to prospective purchasers in this State. The seller shall update this filing as any material change in the required information occurs, but no less than annually.
FILING WITH SECRETARY OF STATE. (a) Prior to placing any advertisement or making any other representations to prospective borrowers in this State, every loan broker shall file with the Secretary of State two copies of the disclosure statement required by G.S. 66-107, and either a copy of the bond required by G.S. 66-108, or a copy of the formal notification by the depository that the trust account required by G.S. 66-108 is established. These filings shall be updated as any material changes in the required information or the status of the bond or trust account occur, but no less than annually.
AutoNDA by SimpleDocs
FILING WITH SECRETARY OF STATE. The Secretary of the Governing Board is directed to file with the office of the California Secretary of State a notice of adoption or amendment of this Agreement within thirty (30) days after the effective date of such adoption or amendment, as required by California Government Code Section 6503.5 and shall file all other official notices as may be required by law.
FILING WITH SECRETARY OF STATE. The Risk Manager shall file a notice of this Agreement with the office of California Secretary of State within thirty (30) days of its effective date, as required by the Government Code section 6503.5 and within seventy (70) days of its effective date as required by Government Code section 53051. SIGNATORIES The original signatures for the Member Agencies are set forth in the original Joint Powers Agreement. The necessary signatures for Amendments to this Agreement are set forth with each Amended Agreement. APPENDIX A JOINT POWERS AGREEMENT MEMBER AGENCIES (AS OF JULY 1, 2009) Albion-Little River Fire Protection. District Alturas Cemetery District Xxxxxxxx Cemetery District Arbuckle Cemetery District Arbuckle Public Utility District Xxxxxx Grande Cemetery District Artois Community Services District Artois Fire District Atascadero Cemetery District Auburn Public Cemetery District Xxxxxxx Fire Protection District BearValley/Indian Valley Fire District Xxxxx Creek Community Services District Browns Valley Cemetery District Brownsville Cemetery District Xxxxxx Cemetery District Butte City Community Services District Xxxxx-Brentwood-Knightson Union Cemetery District Cambria Cemetery District Camptonville Community Services District Capay Fire Protection District Capay Joint Union School District Capitol Southeast Connector JPA Carters Cemetery District Castroville Cemetery District Cayucos-Morro Bay Cemetery District Central Valley Cemetery District Xxxxxxx Cemetery District City of Orland Clovis Cemetery District Coffee Creek Volunteer Fire District Columbia Cemetery District Colusa Basin Drainage District Colusa Cemetery District Colusa County One-Stop Partnership Comptche Community Services District Corning Cemetery District Cortina Creek Flood Control and FWCD Cottonwood Cemetery District County of Xxxxx Xxxxxxx-Oregon House Fire Protection District Elk Community Services District Elk Creek Cemetery District Elk Creek Community Services District Elk Creek Fire District Elk Grove - Consumnes Cemetery District Elsinore Valley Cemetery District Fair Oaks Cemetery District Fall River Xxxxx Fire Protection District First 5 Colusa Children & Family Commission
Time is Money Join Law Insider Premium to draft better contracts faster.