Report Name Frequency Period Sample Clauses

Report Name Frequency Period. Begin Period End Due Date Annual Progress Report Annually January 1, 2022 December 31, 2022 April 1, 2023 Financial Status Report (FSR) Quarterly January 1, 2022 March 31, 2022 April 30, 2022 Financial Status Report (FSR) Quarterly April 1, 2022 June 30, 2022 July 31, 2022 Financial Status Report (FSR) Quarterly July 1, 2022 September 30, 2022 October 31, 2022 Financial Status Report (FSR) Quarterly October 1, 2022 December 31, 2022 February 15, 2023 Match Reimbursement/ Certification Form (B-13A)- Final Quarter Annually October 1, 2022 December 31, 2022 February 15, 2023 Cohort Review Periods and Submission Schedule Cohort period cases counted in: Are reviewed and reported by: First quarter (Jan. 1 – Mar. 31) current year March 31 of the following year Second quarter (Apr. 1 – June 30) current year June 30 of the following year Third quarter (July 1 – Sept. 30) current year September 30 of the following year Fourth quarter (Oct. 1 – Dec. 31) current year December 31 of the following year Annual Report Submission Instructions: Submit program report to the TB Reporting Mailbox at XXXxxxxxxxXxxxxxxxx@xxxx.xxxxx.xxx. System Agency TB Program will provide the form and format for the Annual Report. The Annual Report will be a separate report for the Grantee and must not be included with reports for the region. Health and Human Services (HHS) Uniform Terms and Conditions - Grant Version 3.0 Published and Effective – August 2021 Responsible Office: Chief Counsel ABOUT THIS DOCUMENT In this document, Grantees (also referred to in this document as subrecipients or contractors) will find requirements and conditions applicable to grant funds administered and passed-through by both the Texas Health and Human Services Commission (HHSC) and the Department of State Health Services (DSHS). These requirements and conditions are incorporated into the Grant Agreement through acceptance by Grantee of any funding award by HHSC or DSHS. The terms and conditions in this document are in addition to all requirements listed in the RFA, if any, under which applications for this grant award are accepted, as well as all applicable federal and state laws and regulations. Applicable federal and state laws and regulations may include, but are not limited to: 2 CFR Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards; requirements of the entity that awarded the funds to HHS; Chapter 783 of the Texas Government Code; Texas Comptroller of...
AutoNDA by SimpleDocs
Report Name Frequency Period. Begin Period End Due Date Annual Progress Report Annually January 1, 2022 December 31, 2022 April 1, 2023 Financial Status Report (FSR) Quarterly January 1, 2022 March 31, 2022 April 30, 2022 Financial Status Report (FSR) Quarterly April 1, 2022 June 30, 2022 July 31, 2022 Financial Status Report (FSR) Quarterly July 1, 2022 September 30, 2022 October 31, 2022 Financial Status Report (FSR) Quarterly October 1, 2022 December 31, 2022 February 15, 2023 Match Reimbursement/ Certification Form (B-13A)- Final Quarter Annually October 1, 2022 December 31, 2022 February 15, 2023 Cohort Review Periods and Submission Schedule Cohort period cases counted in: Are reviewed and reported by: First quarter (Jan. 1 – Mar. 31) current year March 31 of the following year Second quarter (Apr. 1 – June 30) current year June 30 of the following year Third quarter (July 1 – Sept. 30) current year September 30 of the following year Fourth quarter (Oct. 1 – Dec. 31) current year December 31 of the following year Annual Report Submission Instructions: Submit program report to the TB Reporting Mailbox at XXXxxxxxxxXxxxxxxxx@xxxx.xxxxx.xxx. System Agency TB Program will provide the form and format for the Annual Report. The Annual Report will be a separate report for the Grantee and must not be included with reports for the region. Attachment B Budget Budget Category DSHS Funds Cash Match Category Total Personnel $58,152.00 $19,837.00 $77,989.00 Fringe Benefits $21,348.00 $0.00 $21,348.00 Travel $2,175.00 $0.00 $2,175.00 Equipment $0.00 $0.00 $0.00 Supplies $372.00 $0.00 $372.00 Contractual $17,139.00 $0.00 $17,139.00 Other $0.00 $0.00 $0.00 Total Direct Costs $99,186.00 $19,837.00 $119,023.00 Indirect Costs $0.00 $0.00 $0.00 Totals: $99,186.00 $19,837.00 $119,023.00 (Remainder of Page Intentionally Left Blank) Health and Human Services (HHS) Uniform Terms and Conditions - Grant Version 3.0 Published and Effective – August 2021 Responsible Office: Chief Counsel ABOUT THIS DOCUMENT In this document, Grantees (also referred to in this document as subrecipients or contractors) will find requirements and conditions applicable to grant funds administered and passed-through by both the Texas Health and Human Services Commission (HHSC) and the Department of State Health Services (DSHS). These requirements and conditions are incorporated into the Grant Agreement through acceptance by Grantee of any funding award by HHSC or DSHS. The terms and conditions in this document are in addition to a...
Report Name Frequency Period. Begin Period End Due Date FY18 Narrative Report Annually January 1, 2018 December 31, 2018 April 1, 2019 FY19 Narrative Report Annually January 1, 2019 December 31, 2019 April 1, 2020 Financial Status Report (FSR) & Match Reimbursement/ Certification Form (B-13A) Quarterly January 1, 2019 March 31, 2019 April 30, 2019 Financial Status Report (FSR) & Match Reimbursement/ Certification Form (B-13A) Quarterly April 1, 2019 June 30, 2019 July 31, 2019 Financial Status Report (FSR) & Match Reimbursement/ Certification Form (B-13A) Quarterly July 1, 2019 September 30, 2019 October 31, 2019 Financial Status Report (FSR) & Match Reimbursement/ Certification Form (B-13A) Quarterly October 1, 2019 December 31, 2019 February 17, 2020
Report Name Frequency Period. Begin Period End Due Date FY2023 Annual Report Annually Date of Contract Execution August 31, 2023 September 15, 2023 Report Submission Instructions: Submit annual program reports to the TB Reporting Mailbox – XXXxxxxxxxXxxxxxxxx@xxxx.xxxxx.xx.xx Health and Human Services Contract Number HHS001288000001 Attachment B CONTRACT AFFIRMATIONS For purposes of these Contract Affirmations, HHS includes both the Health and Human Services Commission (HHSC) and the Department of State Health Services (DSHS). System Agency refers to HHSC, DSHS, or both, that will be a party to this Contract. These Contract Affirmations apply to all Contractors and Grantees (referred to as “Contractor”) regardless of their business form (e.g., individual, partnership, corporation). By entering into this Contract, Contractor affirms, without exception, understands, and agrees to comply with the following items through the life of the Contract:
Report Name Frequency Period. Begin Period End Due Date FY23 Annual Progress Report (“APR”) Annually January 1, 2022 December 31, 2022 March 15, 2023 Financial Status Report (“FSR”) Quarterly September 1, 2022 November 30, 2022 December 31, 2022 Financial Status Report (“FSR”) Quarterly December 1, 2022 February 28, 2023 March 31, 2023 Financial Status Report (“FSR”) Quarterly March 1, 2023 May 31, 2023 June 30, 2023 Financial Status Report (“FSR”) Quarterly June 1, 2023 August 31, 2023 September 31, 2023 Report Submission Instructions: Submit annual program reports to the TB Reporting Mailbox – XXXxxxxxxxXxxxxxxxx@xxxx.xxxxx.xx.xx ATTACHMENT B-1 - FY2023 BUDGET (September 1, 2022– August 31, 2023) Budget Categories DSHS Funds Personnel $8,532.00 Fringe Benefits $4,399.00 Travel $848.00 Equipment $0.00 Supplies $3,338.00 Contractual $0.00 Other $4,550.00 Total Direct Costs $21,667.00 Indirect Costs $0.00

Related to Report Name Frequency Period

  • Reporting Frequency During any period of time when you are subject to the requirement in paragraph 1 of this award term and condition, you must report proceedings information through XXX for the most recent five year period, either to report new information about any proceeding(s) that you have not reported previously or affirm that there is no new information to report. Recipients that have Federal contract, grant, and cooperative agreement awards with a cumulative total value greater than $10,000,000 must disclose semiannually any information about the criminal, civil, and administrative proceedings.

  • Xxxxx Period After payment of the first Dues, the Subscriber is entitled to a grace period of 30 days for the pay- ment of any Dues due. During this grace period, the Agreement will remain in force. However, the Sub- xxxxxxx will be liable for payment of Dues accruing during the period the Agreement continues in force.

  • Extended Reporting Period If any required insurance coverage is on a claims-made basis (rather than occurrence), Contractor shall maintain such coverage for a period of no less than three (3) years following expiration or termination of the Contract.

  • 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:

  • Reporting Period e. Project progress including a summary of progress, findings, data, analyses, results and field-test results from all tasks carried out in the covered period.

  • Primary Frequency Response Developer shall ensure the primary frequency response capability of its Large Generating Facility by installing, maintaining, and operating a functioning governor or equivalent controls. The term “functioning governor or equivalent controls” as used herein shall mean the required hardware and/or software that provides frequency responsive real power control with the ability to sense changes in system frequency and autonomously adjust the Large Generating Facility’s real power output in accordance with the droop and deadband parameters and in the direction needed to correct frequency deviations. Developer is required to install a governor or equivalent controls with the capability of operating: (1) with a maximum 5 percent droop ± 0.036 Hz deadband; or (2) in accordance with the relevant droop, deadband, and timely and sustained response settings from an approved Applicable Reliability Standard providing for equivalent or more stringent parameters. The droop characteristic shall be: (1) based on the nameplate capacity of the Large Generating Facility, and shall be linear in the range of frequencies between 59 and 61 Hz that are outside of the deadband parameter; or (2) based on an approved Applicable Reliability Standard providing for an equivalent or more stringent parameter. The deadband parameter shall be: the range of frequencies above and below nominal (60 Hz) in which the governor or equivalent controls is not expected to adjust the Large Generating Facility’s real power output in response to frequency deviations. The deadband shall be implemented: (1) without a step to the droop curve, that is, once the frequency deviation exceeds the deadband parameter, the expected change in the Large Generating Facility’s real power output in response to frequency deviations shall start from zero and then increase (for under-frequency deviations) or decrease (for over-frequency deviations) linearly in proportion to the magnitude of the frequency deviation; or (2) in accordance with an approved Applicable Reliability Standard providing for an equivalent or more stringent parameter. Developer shall notify NYISO that the primary frequency response capability of the Large Generating Facility has been tested and confirmed during commissioning. Once Developer has synchronized the Large Generating Facility with the New York State Transmission System, Developer shall operate the Large Generating Facility consistent with the provisions specified in Articles 9.5.5.1 and 9.5.5.2 of this Agreement. The primary frequency response requirements contained herein shall apply to both synchronous and non-synchronous Large Generating Facilities.

  • Commercial Price List Reductions Where NYS Net Prices are based on a discount from Contractor’s list prices, price decreases shall take effect automatically during the Contract term and apply to Purchase Orders submitted on or after the date Contractor lowers its pricing to its customers generally or to similarly situated government customers during the Contract term; or

  • Sxxxxxxx-Xxxxx Certification Each Form 10-K with respect to the Trust shall include a Sxxxxxxx-Xxxxx Certification in the form attached to this Agreement as Exhibit X required to be included therewith pursuant to the Sxxxxxxx-Xxxxx Act. The Certificate Administrator, the Master Servicer, the Special Servicer, the Operating Advisor, the Asset Representations Reviewer (in the case of the Asset Representations Reviewer, solely with respect to reporting periods in which the Asset Representations Reviewer is required to deliver an Asset Review Report Summary), the Custodian and the Trustee shall provide (and (i) with respect to any Servicing Function Participant of such party that is a Mortgage Loan Seller Sub-Servicer, shall use commercially reasonable efforts to cause such Servicing Function Participant to provide, and (ii) with respect to any other Servicing Function Participant of such party (other than any party to this Agreement), shall cause such Servicing Function Participant to provide) to the Person who signs the Sxxxxxxx-Xxxxx Certification for the Trust or any Other Securitization Trust (the “Certifying Person”) no later than March 1 in the year immediately following the year as to which such Form 10-K relates or, if March 1 is not a Business Day, on the immediately following Business Day, a certification in the form attached to this Agreement as Exhibit Y-1, Exhibit Y-2, Exhibit Y-3, Exhibit Y-4, Exhibit Y-5, Exhibit Y-6, Exhibit Y-7 and Exhibit Y-8, as applicable, on which the Certifying Person, the entity for which the Certifying Person acts as an officer, and such entity’s officers, directors and Affiliates (collectively with the Certifying Person, “Certification Parties”) can reasonably rely. With respect to each Outside Serviced Mortgage Loan serviced under an Outside Servicing Agreement, the Certificate Administrator shall use commercially reasonable efforts to procure, and upon receipt deliver to the Certifying Person, a Sxxxxxxx-Xxxxx back-up certification similar in form and substance to the certifications referenced in the preceding sentence, from the related Outside Servicer, the related Outside Special Servicer, the related Outside Paying Agent and the related Outside Trustee. In the event any Reporting Servicer is terminated or resigns pursuant to the terms of this Agreement, or any applicable Sub-Servicing Agreement or primary servicing agreement, as the case may be, such Reporting Servicer shall provide a certification to the Certifying Person pursuant to this Section 10.06 with respect to the period of time it was subject to this Agreement or the applicable sub-servicing or primary servicing agreement, as the case may be.

  • DNS name server availability Refers to the ability of a public-­‐DNS registered “IP address” of a particular name server listed as authoritative for a domain name, to answer DNS queries from an Internet user. All the public DNS-­‐registered “IP address” of all name servers of the domain name being monitored shall be tested individually. If 51% or more of the DNS testing probes get undefined/unanswered results from “DNS tests” to a name server “IP address” during a given time, the name server “IP address” will be considered unavailable.

  • Contract Quarterly Sales Reports The Contractor shall submit complete Quarterly Sales Reports to the Department’s Contract Manager within 30 calendar days after the close of each State fiscal quarter (the State’s fiscal quarters close on September 30, December 31, March 31, and June 30). Reports must be submitted in MS Excel using the DMS Quarterly Sales Report Format, which can be accessed at xxxxx://xxx.xxx.xxxxxxxxx.xxx/business_operations/ state_purchasing/vendor_resources/quarterly_sales_report_format. Initiation and submission of the most recent version of the Quarterly Sales Report posted on the DMS website is the responsibility of the Contractor without prompting or notification from the Department’s Contract Manager. If no orders are received during the quarter, the Contractor must email the DMS Contract Manager confirming there was no activity.

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