STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION Sample Clauses

STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. CITY OF RANCHO XXXXXXX Xxxxxxxxx Xxxxxxxx Deputy District Director District 3 Program / Project Management VERIFICATION OF FUNDS AND AUTHORITY: Xxxxx Xxxxx City Manager ATTEST: Xxxxxxxx X. Xxxxxx District Project Control Officer Xxxxx Xxxxxxx City Clerk APPROVED AS TO FORM AND PROCEDURE: Xxxx Xxxxxxxx City Attorney ITEM 13.4. ATTACHMAGERNEETM2ENT 03 - 0718 Project No. 0320000176 EA 03-1J220 03-SAC-50 PM 10.9/11.1 FUNDING SUMMARY NO. 01 FUNDING TABLE v. 11 IMPLEMENTING AGENCY🡪 CITY CITY Totals Source Party Fund Type PA&ED PS&E LOCAL- FEDERAL CITY HIP (100%) Highway Infrastructure Program 1,500,000 1,500,000 3,000,000 LOCAL- FEDERAL CITY STBGP (100%) Surface Transportation Block Grant Program 188,500 188,500 377,000 LOCAL CITY Local 219,000 219,000 438,000 Totals 1,907,500 1,907,500 3,815,000 v 22 SPENDING SUMMARY Fund Type PA&ED PS&E Totals CALTRANS CITY CALTRANS CITY HIP 0 1,500,000 0 1,500,000 3,000,000 STBGP 0 188,500 0 188,500 377,000 Local 0 219,000 0 219,000 438,000 Totals 0 1,907,500 0 1,907,500 3,815,000 Funding
AutoNDA by SimpleDocs
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. TOWN OF LOS GATOS Helena (Xxxxx) Xxxxx-Xxxx Deputy District Director, Design Verification of funds and authority: Xxxxxx Xxxxxxxx Town Manager Attest: Xxxxxxx Xxxxxxx District Budget Manager Certified as to financial terms and policies: Xxxxxxx Xxxx Town Clerk Approved as to form and procedure: _ Xxxxxx Xxxxxxx HQ Accounting Supervisor Xxxxxx X. Xxxxxxx Town Attorney FUNDING SUMMARY XX. 00 XXXXXXXXX 00 - 0000 Project No. 0422000074 EA 3W890 04-SCL-17-7.6/7.7 FUNDING TABLE v. 1 Source Party Fund Type PID Totals LOCAL TOWN Measure B 135,000 Totals 135,000 SPENDING SUMMARY v 2 Fund Type PID Totals CALTRANS TOWN Measure B 135,000 0 135,000 Totals 135,000 0 135,000 Funding
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. PLACER COUNTY TRANSPORTATION PLANNING AGENCY Deputy District Director D3 Program, Project, Project and Asset Management Date: Executive Director
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. Helena (Xxxxx) Xxxxx-Xxxx Deputy District Director, Design VERIFICATION OF FUNDS AND AUTHORITY: Xxxxxxx Xxxxxxxxx District Budget Manager CERTIFIED AS TO FINANCIAL TERMS AND POLICIES: _ Xxxxxx Xxxxxx HQ Accounting Supervisor Signatories may execute this AGREEMENT through individual signature pages provided that each signature is an original. This AGREEMENT is not fully executed until all original signatures are SAN MATEO COUNTY TRANSPORTATION AUTHORITY Xxx Xxxxxxxx Executive Director Attest: Xxxx Xxxxxxx Authority Secretary Approved as to form and procedure: Xxxx Xxxxxxx Legal Counsel CITY/COUNTY ASSOCIATION OF GOVERNMENTS SAN MATEO COUNTY Attest: Xxxx Xxxxxxx Clerk of C/CAG Board Approved as to form and procedure: Xxxxxxx Xxxxxxxxxxxxx County Counsel Xxxxx X. Xxxx Executive Director AGREEMENT 04 - 2781 Project No. 0420000182 EA 0W150 04-SM-101-19.2/26.1 FUNDING SUMMARY NO. 01 FUNDING TABLE v. 1 Source Party Fund Type PA&ED Totals LOCAL SMCTA Measure 8,000,000 Totals 8,000,000 SPENDING SUMMARY v 2 Fund Type PA&ED Totals CALTRANS SMCTA Measure 6,000,000 2,000,000 8,000,000 Totals 6,000,000 2,000,000 8,000,000 Funding If there are insufficient funds available in this AGREEMENT to place the PROJECT right- of-way in a safe and operable condition, the appropriate IMPLEMENTING AGENCY will fund these activities until such time as PARTIES amend this AGREEMENT. That IMPLEMENTING AGENCY may request reimbursement for these costs during the amendment process. If there are insufficient funds in this AGREEMENT to implement the obligations and responsibilities of this AGREEMENT, including the applicable commitments and conditions included in the PROJECT environmental documentation, permits, agreements, and/or approvals that are in effect at a time that WORK stops, each PARTY accepts responsibility to fund their respective WORK until such time as PARTIES amend this AGREEMENT. Each PARTY may request reimbursement for these costs during the amendment process.
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. CITY OF XXXXXXXXX Xxxxxx (Xxxxx) Xxxxx-Xxxx Deputy District Director, Design Verification of funds and authority: Xxxx Xxxxxxx City Manager Attest: Xxxxxxx Xxxxxxxxx District Budget Manager Xxxxx Xxxxx City Clerk Approved as to form and procedure: Xxxxx Xxxxxx City Attorney FUNDING SUMMARY NO. 01 EXHIBIT A AGREEMENT 04 - 2810 Project No. 0421000075 EA 1W700 04-ALA-580-9.3-10.1 FUNDING TABLE v. 1 Source Party Fund Type PID Totals LOCAL CITY Local 825,000 Totals 825,000 SPENDING SUMMARY v 2 Fund Type PID Totals CALTRANS CITY Local 180,000 645,000 825,000 Totals 180,000 645,000 825,000 EXHIBIT A FUNDING SUMMARY No. 01 AGREEMENT 04 - 2810 Project No. 0421000075 Funding
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. Helena (Xxxxx) Xxxxx-Xxxx Deputy District Director, Design Verification of funds and authority: Xxxxxxx Xxxxxxxxx District Budget Manager SAN MATEO COUNTY TRANSPORTATION AUTHORITY Xxx Xxxxxxxx Executive Director Approved as to form and procedure: Xxxxxx Xxx Xxxxxx Counsel for SMCTA CITY/COUNTY ASSOCIATION OF GOVERNMENTS SAN MATEO COUNTY Xxxxx Xxxxxx Chair of C/CAG Board Attest: Xxxx Xxxxxxx Clerk of C/CAG Board Approved as to form and procedure:
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. COUNTY OF PLACER Deputy District Director D3 Program, Project and Asset Management Title TBD Date:
AutoNDA by SimpleDocs
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION. CITY OF EL CERRITO Xxxxxx (Xxxxx) Xxxxx-Xxxx Deputy District Director, Design Verification of funds and authority: Xxxxx Xxxxxx City Manager Attest: Xxxxxxx Xxxxxxx District Budget Manager Certified as to financial terms and policies: Xxxxx Xxxxxxxx City Clerk Approved as to form and procedure: _ Xxxxxx Xxxxxxx HQ Accounting Supervisor

Related to STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION

  • CONTRACTOR California Department of General Services Use Only CONTRACTOR’S NAME (if other than an individual, state whether a corporation, partnership, etc.)   BY (Authorized Signature)  DATE SIGNED (Do not type) PRINTED NAME AND TITLE OF PERSON SIGNING   ADDRESS   STATE OF CALIFORNIA AGENCY NAME   BY (Authorized Signature)  DATE SIGNED (Do not type) PRINTED NAME AND TITLE OF PERSON SIGNING Exempt per:       ADDRESS   Exhibit A Project Summary & Scope of Work

  • Department of Transportation Bridge Maintenance employees, when actually climbing the cable stays of the Penobscot Narrows Bridge for inspection and/or repair, shall be compensated at the rate of ten dollars ($10.00) an hour in addition to their regular hourly rate of pay. Employees shall be compensated for a minimum of one (1) hour of such work regardless of the length of the climbing assignment.

  • Joint Funded Project with the Ohio Department of Transportation In the event that the Recipient does not have contracting authority over project engineering, construction, or right-of- way, the Recipient and the OPWC hereby assign certain responsibilities to the Ohio Department of Transportation, an authorized representative of the State of Ohio. Notwithstanding Sections IV, VI.A., VI.B., VI.C., and VII of the Project Agreement, Recipient hereby acknowledges that upon notification by the Ohio Department of Transportation, all payments for eligible project costs will be disbursed by the Grantor directly to the Ohio Department of Transportation. A Memorandum of Funds issued by the Ohio Department of Transportation shall be used to certify the estimated project costs. Upon receipt of a Memorandum of Funds from the Ohio Department of Transportation, the OPWC shall transfer funds directly to the Ohio Department of Transportation via an Intra-State Transfer Voucher. The amount or amounts transferred shall be determined by applying the Participation Percentages defined in Appendix D to those eligible project costs within the Memorandum of Funds. In the event that the Project Scope is for right-of-way only, notwithstanding Appendix D, the OPWC shall pay for 100% of the right-of-way costs not to exceed the total financial assistance provided in Appendix C. APPENDIX D LOCAL SUBDIVISION CONTRIBUTION, PROJECT FINANCING AND EXPENSES SCHEME AND DISBURSEMENT RATIO

  • STATE OF RHODE ISLAND COUNTY OF In _, in said County and State, on this day of , 2016, before me personally appeared , the of Xxxxxxx Realty, LLC, a Rhode Island corporation, to me known and known by me to be the party executing the foregoing instrument on behalf of Xxxxxxx Realty, LLC, and he/she acknowledged said instrument by him/her executed, to be his/her/ free act and deed in said capacity and the free act and deed of Xxxxxxx Realty, LLC. Notary Public My Commission Expires: For the State of Rhode Island Department of Environmental Management Xxxxx X. Xxxxx, Chief Office of Compliance and Inspection

  • State of Texas Franchise Tax By signature hereon, the bidder hereby certifies that he/she is not currently delinquent in the payment of any franchise taxes owed the State of Texas under Chapter 171, Tax Code.

  • CLEAN AIR ACT AND THE FEDERAL WATER POLLUTION CONTROL ACT (a) If the Sub-Recipient, with the funds authorized by this Agreement, enters into a contract that exceeds $150,000, then any such contract must include the following provision: Contractor agrees to comply with all applicable standards, orders or regulations issued pursuant to the Clean Air Act (42 U.S.C. 7401-7671q) and the Federal Water Pollution Control Act as amended (33 U.S.C. 1251-1387), and will report violations to FEMA and the Regional Office of the Environmental Protection Agency (EPA).

  • Clean Air Act and Federal Water Pollution Control Act 1. The contractor agrees to comply with all applicable standards, orders or regulations issued pursuant to the Clean Air Act, as amended, 42 U.S.C. § 7401 et seq.

  • Utah This Agreement is subject to limited regulation by the Utah Insurance Department. To file a complaint, contact the Utah Insurance Department. Coverage afforded under this Agreement is not guaranteed by the Utah Property and Casualty Guaranty Association. Proof of loss should be furnished by You to the Administrator as soon as reasonably possible. Failure to furnish such notice or proof within the time required by this Agreement does not invalidate or reduce a claim. CANCELLATION section is amended as follows: We can cancel this Agreement during the first sixty (60) days of the initial annual term by mailing to You a notice of cancellation at least thirty (30) days prior to the effective date of cancellation except that We can also cancel this Agreement during such time period for non-payment of premium by mailing You a notice of cancellation at least ten (10) days prior to the effective date of cancellation. After sixty (60) days have elapsed, We may cancel this Agreement by mailing a cancellation notice to You at least ten (10) days prior to the cancellation date for non-payment of premium and thirty (30) days prior to the cancellation date for any of the following reasons: (a) material misrepresentation, (b) substantial change in the risk assumed, unless the We should reasonably have foreseen the change or contemplated the risk when entering into the Agreement or (c) substantial breaches of contractual duties, conditions, or warranties. The notice of cancellation must be in writing to You at Your last known address and contain all of the following: (1) the Agreement number, (2) the date of notice, (3) the effective date of the cancellation and, (4) a detailed explanation of the reason for cancellation. Any matter in dispute between You and the company may be subject to arbitration as an alternative to court action pursuant to the rules of (the American Arbitration Association or other recognized arbitrator), a copy of which is available on request from the company. Any decision reached by arbitration shall be binding upon both You and the company. The arbitration award may include attorney's fees if allowed by state law and may be entered as a judgment in any court of proper jurisdiction.

  • OF CLEAN AIR ACT AND FEDERAL WATER POLLUTION CONTROL ACT This provision is applicable to all Federal-aid construction contracts and to all related subcontracts. By submission of this bid/proposal or the execution of this contract, or subcontract, as appropriate, the bidder, proposer, Federal-aid construction contractor, or subcontractor, as appropriate, will be deemed to have stipulated as follows:

  • Hawaii CANCELLATION section is amended as follows: A ten percent (10%) penalty per month shall be applied to refunds not paid or credited within forty-five (45) days of receipt of returned service Agreement.

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