OFFICERS’ ELIGIBILITY LIST - SUPPRESSION Sample Clauses

OFFICERS’ ELIGIBILITY LIST - SUPPRESSION. (a) A list of a minimum of eight members, called the OfficersEligibility List, shall be comprised of those employees, in seniority order, who have a minimum of ten (10) years service in the Suppression Division and are successful in completing the West Vancouver Fire & Rescue Suppression Officer Development Program (2(b)(i) above). N.B.: Members currently qualified to the position of Lieutenant and Captain, as of the date of ratification of the Memorandum of Agreement, shall not be required to take any additional course or courses to qualify to be on the List. Members from #105 through #112 inclusive, shall be considered and treated as members of the Officers’ Eligibility List.
AutoNDA by SimpleDocs

Related to OFFICERS’ ELIGIBILITY LIST - SUPPRESSION

  • Human and Financial Resources to Implement Safeguards Requirements 10. The Borrower shall make available or cause the State and the DISCOMs to make available necessary budgetary and human resources to fully implement the EMP, the RP and any IPP.

  • EDD Independent Subrecipient Reporting Requirements Effective January 1, 2001, the County of Orange is required to file in accordance with subdivision (a) of Section 6041A of the Internal Revenue Code for services received from a “service provider” to whom the County pays $600 or more or with whom the County enters into a contract for $600 or more within a single calendar year. The purpose of this reporting requirement is to increase child support collection by helping to locate parents who are delinquent in their child support obligations. The term “service provider” is defined in California Unemployment Insurance Code Section 1088.8, Subparagraph B.2 as “an individual who is not an employee of the service recipient for California purposes and who received compensation or executes a contract for services performed for that service recipient within or without the State.” The term is further defined by the California Employment Development Department to refer specifically to independent Subrecipients. An independent Subrecipient is defined as “an individual who is not an employee of the ... government entity for California purposes and who receives compensation or executes a contract for services performed for that ... government entity either in or outside of California.” The reporting requirement does not apply to corporations, general partnerships, limited liability partnerships, and limited liability companies. Additional information on this reporting requirement can be found at the California Employment Development Department web site located at xxxx://xxx.xxx.xx.xxx/Employer_Services.htm

  • CFR PART 200 Contract Provisions Explanation Required Federal contract provisions of Federal Regulations for Contracts for contracts with ESC Region 8 and TIPS Members: The following provisions are required to be in place and agreed if the procurement is funded in any part with federal funds. The ESC Region 8 and TIPS Members are the subgrantee or Subrecipient by definition. Most of the provisions are located in 2 CFR PART 200 - Appendix II to Part 200—Contract Provisions for Non-Federal Entity Contracts Under Federal Awards at 2 CFR PART 200. Others are included within 2 CFR part 200 et al. In addition to other provisions required by the Federal agency or non-Federal entity, all contracts made by the non- Federal entity under the Federal award must contain provisions covering the following, as applicable.

  • Succession; Sub-Servicers; Subcontractors (a) For so long as the Trust or any Other Securitization Trust is subject to the reporting requirements of the Exchange Act (in addition to any requirements contained in Section 10.07 of this Agreement), in connection with the succession to the Master Servicer, the Special Servicer or any Sub-Servicer as servicer or sub-servicer (to the extent such Sub-Servicer is a “servicer” as contemplated by Item 1108(a)(2) of Regulation AB) or succession to the Certificate Administrator under this Agreement by any Person (i) into which the Master Servicer, the Special Servicer, such Sub-Servicer or Certificate Administrator may be merged or consolidated, or (ii) which may be appointed as a successor to the Master Servicer, the Special Servicer, any such Sub-Servicer or Certificate Administrator, the Certificate Administrator (or, in the case of a successor to the Certificate Administrator, the Trustee) shall provide to the Depositor, as well as any Other Depositor as to which the applicable Companion Loan is affected, at least five (5) Business Days prior to the effective date of such succession or appointment as long as such disclosure prior to such effective date would not be violative of any applicable law or confidentiality agreement, otherwise no later than one (1) Business Day after such effective date, (x) written notice to the Depositor and each such Other Depositor of such succession or appointment and (y) in writing and in form and substance reasonably satisfactory to the Depositor and each such Other Depositor, all information relating to such successor (which such successor Master Servicer, Special Servicer, Sub-Servicer or Certificate Administrator shall be required to provide) reasonably requested by the Depositor or any such Other Depositor in order to comply with its reporting obligation under Item 6.02 of Form 8-K pursuant to the Exchange Act (if such reports under the Exchange Act are required to be filed under the Exchange Act). The Certificate Administrator (or the Trustee, if applicable) shall provide similar notice to the Depositor and each such Other Depositor in connection with any resignation or termination of the Master Servicer, the Special Servicer, any Sub-Servicer or the Certificate Administrator. In addition, with respect to each Serviced Companion Loan, the Certificate Administrator shall comply with the Trust’s obligations under each Co-Lender Agreement (including with respect to the provision of any required notices) in connection with any resignation, termination, replacement or appointment of the Master Servicer, the Special Servicer, any Sub-Servicer or the Certificate Administrator or any successor thereto.

  • Appropriate Technical and Organizational Measures SAP has implemented and will apply the technical and organizational measures set forth in Appendix 2. Customer has reviewed such measures and agrees that as to the Cloud Service selected by Customer in the Order Form the measures are appropriate taking into account the state of the art, the costs of implementation, nature, scope, context and purposes of the processing of Personal Data.

  • Benchmarks for Measuring Accessibility For the purposes of this Agreement, the accessibility of online content and functionality will be measured according to the W3C’s Web Content Accessibility Guidelines (WCAG) 2.0 Level AA and the Web Accessibility Initiative Accessible Rich Internet Applications Suite (WAI-ARIA) 1.0 for web content, which are incorporated by reference. Adherence to these accessible technology standards is one way to ensure compliance with the College’s underlying legal obligations to ensure that people with disabilities are able to acquire the same information, engage in the same interactions, and enjoy the same benefits and services within the same timeframe as their nondisabled peers, with substantially equivalent ease of use; that they are not excluded from participation in, denied the benefits of, or otherwise subjected to discrimination in any College programs, services, and activities delivered online, as required by Section 504 and the ADA and their implementing regulations; and that they receive effective communication of the College’s programs, services, and activities delivered online.

  • Drug-Free Workplace Certification As required by Executive Order No. 90-5 dated April 12, 1990, issued by the Governor of Indiana, the Contractor hereby covenants and agrees to make a good faith effort to provide and maintain a drug-free workplace. The Contractor will give written notice to the State within ten (10) days after receiving actual notice that the Contractor, or an employee of the Contractor in the State of Indiana, has been convicted of a criminal drug violation occurring in the workplace. False certification or violation of this certification may result in sanctions including, but not limited to, suspension of contract payments, termination of this Contract and/or debarment of contracting opportunities with the State for up to three (3) years. In addition to the provisions of the above paragraph, if the total amount set forth in this Contract is in excess of $25,000.00, the Contractor certifies and agrees that it will provide a drug-free workplace by:

  • Provisions for Covered Entity to Inform Business Associate of Privacy Practices and Restrictions (a) Covered Entity shall notify Business Associate of any limitation(s) in the notice of privacy practices of Covered Entity under 45 CFR 164.520, to the extent that such limitation may affect Business Associate’s use or disclosure of protected health information.

  • How Do I Get More Information? This Settlement Notice does not fully describe all of the claims, defenses, or contentions of the parties. If you have questions about this Notice or the Action, please do not contact the Court. If you have questions regarding the Settlement, you can call Class Counsel at 0-000-000-0000, email Class Counsel at xxxxxxx@xxxxxxxxxxxxxxxxx.xxx, call the Settlement Administrator at 0-000-000-0000, write to the Settlement Administrator at JPM Stable Value Fund Litigation c/o JND Class Action Administration, P.O. Box 91304, Seattle, WA 98111, or go to the following website: xxx.xxxxxxxxxxxxxxxxx.xxx where you will find the Court’s order certifying the Class, the Plaintiffs’ Consolidated and Amended Complaint, the Defendants’ Answer to the Consolidated and Amended Complaint, the Settlement Agreement, and information regarding the day, time, and location of the Fairness Hearing once it has been scheduled by the Court. Other filings with the Court and information regarding the Settlement are also available online. Dated: , 2017 BY THE ORDER OF THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK ATTACHMENT 1 PLAN SPONSOR 1 1888 XXXXX, LLC 2 X.X. XXXXXXXX CO., INC. 3 ABILENE CHAMBER OF COMMERCE 4 ABITIBI CONSOLIDATED SALES CORPORATION 5 ACCE BENEFIT TRUST 6 ACCE BENEFITS TRUST 7 ACCE BENEFITS TRUST 401(K) PLAN 8 ADVANCED MEDICAL OPTICS, INC. 9 AGGREKO, LLC 10 AJAX PAVING INDUSTRIES OF FLORIDA, INC. 11 AJAX PAVING INDUSTRIES, INC. 12 ALASKA TANKER COMPANY ATC 13 ALCON LABS 14 ALLERGAN INC 15 ALM MEDIA INC. 16 ANCHOR ACQUISITION, LLC 17 AMARILLO CHAMBER OF COMMERCE 18 AMERICAN CHAMBER OF COMMERCE EXECUTIVES 19 AMERICAN CIVIL CONSTRUCTORS, INC. 20 AMERICAN LIGHTING ASSOCIATION 21 AMERICAN ROYAL ASSOCIATION 22 AMERICAN TECHNOLOGIES, INC. 23 ALLIANT ENERGY CORPORATE SERVICES, INC. 24 AMERICAN ELECTRIC POWER SERVICE CORP. (AEP) 25 XXXXXXXX CORP. 26 XXXXXX CORP. 27 ANGELO'S AGGREGATE MATERIALS, LTD. 28 XXXX TRUCKING L.L.C. 29 APAC PAPER & PACKAGING CORP. 30 ARBOR MANAGEMENT, INC. 31 ARCH CHEMICAL INC. 32 AREA ENERGY & ELECTRIC, INC. 33 ARGO GROUP US 34 ARIZONA CHEMICAL COMPANY PLAN SPONSOR 35 ARLINGTON METALS CORPORATION 36 ASPHALT PAVING, INC. 37 ASSOCIATED WHOLESALE GROCERS, INC. 38 ASTEC INDUSTRIES, INC. 39 ASTELLAS US LLC 40 ATLANTIC SOUTHEAST AIRLINES, INC 41 AUDIO AUTHORITY CORPORATION 42 AUGUSTA NEWSPRINT COMPANY 43 AVON PRODUCTS, INC. 44 X.X. XXXXXXXX / XXXXXXXX / UNITED TECHNOLOGIES CORPORATION (UTC) 45 BADGERLAND SUPPLY. INC. 46 BAESMAN PRINTING CORPORATION 47 BANK OF COMMERCE & TRUST COMPANY 48 BATON ROUGE AREA CHAMBER PROFIT SHARING PLAN 49 XXXXXXX XXXXXX COMPANY LLC 50 XXXX TOYOTA CORP. 51 BEECHMONT PRESS, LLC 52 XXXX INC. 53 BELL CORP. 54 XXXXX COMPANY, INC. 55 BENESYS, INC. 56 XXXXXXX, XXXXXXX, XXXXXXX AND DAVIS APLC 57 BEST BUY 58 BIGSTON CORPORATION 59 BIOMEDICAL RESEARCH FOUNDATION 60 BISON GEAR ENG. CORP 61 BOC XXXXXXX, INC. 62 BOISE CONVENTION & VISITORS BUREAU PROFIT 63 BOISE METRO CHAMBER OF COMMERCE 64 BOSE CORP. 65 XXXXXX AND XXXXXX P.A. 66 XXXXXX & XXXXXXXX CORPORATION 67 XXXXX XXXXX COMPANY 68 BROOK FURNITURE RENTAL INC. 69 XXXXXXXXXX HOLDINGS, INC. 70 BROWN AND XXXXXXXX PLAN SPONSOR 71 BUCKEYE PIPE LINE SERVICES COMPANY 72 XXXX-O-MATIC CORPORATION 73 X.X. ENTERPRISES 74 CANBERRA OAK RIDGE, LLC 75 CARATRON INDUSTRIES, INC. 76 XXXXXXX INC. 77 CARL ZEISS VISION INC. 78 XXXX INDUSTRIES, INC. 79 XXXXXX MACHINERY CO. 80 CATERPILLAR INC. 81 CDM FEDERAL SERVICES, INC. 82 CELANESE (HOECHST CELANESE) 83 CENTRALIZED LABORATORY SERVICES INC 84 CERNER CORP. 85 CHATTANOOGA AREA CHAMBER OF COMMERCE 86 CHRISTIAN REFORMED CHURCH IN NORTH AMERICA 87 CINCINNATI TOOL STEEL COMPANY 88 XX XXXXXX CONSTRUCTION COMPANY 89 CLARIAN HEALTH / INDIANA UNIV. HEALTH INC. 90 XXXXXX QUALITY COATINGS, INC. 91 CLEAR LAKE AREA CHAMBER OF COMMERCE 92 XXXX HARDWOOD INC. 93 XXXXXXX & XXXXXX PRODUCTS CO. 94 COLONIAL PIPELINE CO. 95 COMMODORE ADVANCE SCIENCES, INC. 96 COMSYS IT PARTNERS INC. 97 CONNING & COMPANY 98 COOK COMPOSITES & POLYMERS COMPANY 99 COOPERATIVE REGIONS OF ORGANIC PRODUCER POOLS COOPERATIVE, INC. 100 CROWN EQUIPMENT CORP. 101 CSK AUTO, INC. 102 CUMMINS INC. 103 XXXXXXX & XXXXXXXXX, INC. 104 DACO INCORPORATED 105 DAKOTA CLINIC / INNOVIS HEALTH 106 DALLAS REGIONAL CHAMBER PLAN SPONSOR 107 DASCO PRO INC. 108 DETROIT LEGAL NEWS COMPANY 109 XXXX XXXXXX INC. 110 DIRECT GENERAL CORPORATION 111 XXX X. XXXXXXX, INC. 112 XXXXXXX COMPANIES INC. 113 DOTT INDUSTRIES, INC. 114 DOWCO INC. 115 DURATEK FEDERAL SERVICES, INC. 116 X.X. XXXXXXX COMPANY 117 EAGLE-PICHER CORPORATION 118 XXXX XXXXX CO. INC. 119 EDISON ELECTRIC INSTITUTE INC. 120 EET CORPORATION 121 XXX XXXXX 122 ELKAY MANUFACTURING COMPANY 123 ELMER'S PRODUCTS INC. 124 EMPIRE LEVEL MANUFACTURING CORP. 125 ENERCON ENGINEERING, INC. 126 ENERGY EAST CORP. 127 ENERGY NORTHWEST 128 XX XXXX GROUP, L.P. 129 ERICSSON INC. 130 XXXXX XXXXX GLOBAL INC. 131 E-S PLASTIC PRODUCTS INC. 132 FATHER XXXXXXXX'X BOYS' HOME 133 XXXXXXX COMPANIES, INC. 134 FERRO CORP. 135 XXXXXX & COMPANY, INCORPORATED 136 FITCH, INC. 137 FIVE STAR DISTRIBUTING, INC. 138 XXXXXXXXX & XXXX 139 FOREMOST FARMS USA 140 FOREST LABORATORIES, INC. 141 FLORIDA CHAMBER OF COMMERCE 142 FLORIDA GAS TRANSMISSION COMPANY 143 FLO-TORK, INC. PLAN SPONSOR 144 FOX CITIES CHAMBER OF COMMERCE & INDUSTRY 145 XXXXX X. XXXX COMPANY 146 FREEPORT MCMORAN / XXXXXX DODGE CORP. 147 XXXXXXX DENVER, INC. 148 GERLIN, INC. DBA CORE PIPE PRODUCTS, INC. 149 GENERAC 150 GENERAL XXXXX 151 XXX CONSULTANTS, LLC 152 GHP OPERATING COMPANY LLC (GLOBAL HOME PRODUCTS) 153 XXXXXXXX / PROCTER & XXXXXX 154 GLENMARK INDUSTRIES INC. 155 GPD, INC. 156 GREAT PLAINS ENERGY INCORPORATED 157 GREATER BINGHAMTON CHAMBER OF COMMERCE 000 XXXXXXX XXXXXXXXXX XXXXXXX OF COMMERCE 159 GREATER XXXXXXX CHAMBER PARTNERSHIP 160 GREATER LOUISVILLE INC. 161 GREATER NEW HAVEN CHAMBER OF COMMERCE 162 GREATER PROVIDENCE CHAMBER OF COMMERCE 163 GREATER RALEIGH CHAMBER OF COMMERCE 164 GREATER READING CHAMBER OF COMMERCE/INDUSTRY 165 GREATER SCRANTON CHAMBER OF COMMERCE 166 GREATER TAMPA CHAMBER OF COMMERCE 167 GREATER TOPEKA CHAMBER OF COMMERCE 168 GREATER WACO CHAMBER OF COMMERCE 169 GREATER WASHINGTON BOARD OF TRADE 170 GREEN DIAMOND RESOURCE COMPANY 171 GREEN THUMB LAWNSCAPING, INC. 172 GRINDMASTER CORPORATION 173 XXXXXXXXX LUMBER & SPPLY, INC. 174 GZA GEOENVIRONMENTAL, INC. 175 H&S TOOLS INC. 176 XXXXX & XXXXXXX INC 177 HAPAQ-XXXXX 178 XXXXXXX ROADS CHAMBER OF COMMERCE 179 XXXXXX PUBLICATIONS, INC.

  • Submission of Grievance Information a) Upon appointment of the arbitrator, the appealing party shall within five days after notice of appointment forward to the arbitrator, with a copy to the School Board, the submission of the grievance which shall include the following:

Time is Money Join Law Insider Premium to draft better contracts faster.