Common Contracts

9 similar Agreement contracts

Agreement
Agreement • July 10th, 2023
AutoNDA by SimpleDocs
Agreement
Agreement • June 28th, 2021
Agreement
Agreement • January 20th, 2021
  • Contract Type
  • Filed
    January 20th, 2021
Agreement
Agreement • January 7th, 2021
Agreement
Agreement • July 19th, 2017

Appendix Title or Subject Contract Article A Prevention of Substance Abuse/Employee Rehabilitation Procedure, Amended 4 B Detective Grievance Settlement dated February 13, 1994 10 C Inclement Weather/General Emergencies, dated December 10, 1990 15 D Heath Insurance Option (MCPS “Choice” Plan) 24 E Workers’ Compensation Commission Employee Claim Form 17 F Sick Leave Donor Program, deleted July 1, 1996 19 G Medical Examination 23 H Internet, Intranet & Electronic Mail Use 7 I Issued Clothing and Equipment for Sworn Officers 30 J Laundry and Dry Cleaning Procedures – DD 85-13 30 K Notice of Election of Hearing Board 43 L Internal Investigation Notification, MCP Form 242, rev. 3/97 43 L2 Statement of Charges 43 M AP No. 4-19, Reduction-in-Force, dated May 7, 1984 50 N Interim AP No. 4-17, Furlough, dated December 4, 1991 50 O Stress Management Program Administrative Leave – DD 83-07 Stress Intervention Program Referral Techniques Supervisor’s Handbook 58 P AP No. 4-34, Compressed Workwe

Agreement
Agreement • October 19th, 2016
  • Contract Type
  • Filed
    October 19th, 2016

Appendix Title or Subject Contract Article A Prevention of Substance Abuse/Employee Rehabilitation Procedure, Amended 4 B Detective Grievance Settlement dated February 13, 1994 10 C Inclement Weather/General Emergencies, dated December 10, 1990 15 D Heath Insurance Option (MCPS “Choice” Plan) 24 E Workers’ Compensation Commission Employee Claim Form 17 F Sick Leave Donor Program, deleted July 1, 1996 19 G Medical Examination 23 H Internet, Intranet & Electronic Mail Use 7 I Issued Clothing and Equipment for Sworn Officers 30 J Laundry and Dry Cleaning Procedures – DD 85-13 30 K Notice of Election of Hearing Board 43 L Internal Investigation Notification, MCP Form 242, rev. 3/97 43 L2 Statement of Charges 43 M AP No. 4-19, Reduction-in-Force, dated May 7, 1984 50 N Interim AP No. 4-17, Furlough, dated December 4, 1991 50 O Stress Management Program Administrative Leave – DD 83-07 Stress Intervention Program Referral Techniques Supervisor’s Handbook 58 P AP No. 4-34, Compressed Workwe

Agreement
Agreement • July 27th, 2015

Appendix Title or Subject Contract Article A Prevention of Substance Abuse/Employee Rehabilitation Procedure, Amended 4 B Detective Grievance Settlement dated February 13, 1994 10 C Inclement Weather/General Emergencies, dated December 10, 1990 15 D Heath Insurance Option (MCPS “Choice” Plan) 24 E Workers’ Compensation Commission Employee Claim Form 17 F Sick Leave Donor Program, deleted July 1, 1996 19 G Medical Examination 23 H Internet, Intranet & Electronic Mail Use 7 I Issued Clothing and Equipment for Sworn Officers 30 J Laundry and Dry Cleaning Procedures – DD 85-13 30 K Notice of Election of Hearing Board 43 L Internal Investigation Notification, MCP Form 242, rev. 3/97 43 L2 Statement of Charges 43 M AP No. 4-19, Reduction-in-Force, dated May 7, 1984 50 N Interim AP No. 4-17, Furlough, dated December 4, 1991 50 O Stress Management Program• Administrative Leave – DD 83-07• Stress Intervention Program Referral Techniques• Supervisor’s Handbook 58 P AP No. 4-34, Compressed Workwe

Agreement
Agreement • February 12th, 2015
  • Contract Type
  • Filed
    February 12th, 2015

Appendix A Title or Subject Prevention of Substance Abuse/Employee Rehabilitation Procedure, Contract Article 4 Amended B Detective Grievance Settlement dated February 13, 1994 10 C Inclement Weather/General Emergencies, dated December 10, 1990 15 D Heath Insurance Option (MCPS “Choice” Plan) 24 E Workers’ Compensation Commission Employee Claim Form 17 F Sick Leave Donor Program, deleted July 1, 1996 19 G Medical Examination 23 H Internet, Intranet & Electronic Mail Use 7 I Issued Clothing and Equipment for Sworn Officers 30 J Laundry and Dry Cleaning Procedures – DD 85-13 30 K Notice of Election of Hearing Board 43 L Internal Investigation Notification, MCP Form 242, rev. 3/97 43 L2 Statement of Charges 43 M AP No. 4-19, Reduction-in-Force, dated May 7, 1984 50 N Interim AP No. 4-17, Furlough, dated December 4, 1991 50 O Stress Management Program• Administrative Leave – DD 83-07• Stress Intervention Program Referral Techniques• Supervisor’s Handbook 58 P AP No. 4-34, Compressed Wo

INTERM AGREEMENT)
Agreement • August 6th, 2012

Appendix Title or Subject Contract Article A Prevention of Substance Abuse/Employee Rehabilitation Procedure, Amended 4 B Detective Grievance Settlement dated February 13, 1994 10 C Inclement Weather/General Emergencies, dated December 10, 1990 15 D Heath Insurance Option (MCPS “Choice” Plan) 24 E Workers’ Compensation Commission Employee Claim Form 17 F Sick Leave Donor Program, deleted July 1, 1996 19 G Medical Examination 23 H Internet, Intranet & Electronic Mail Use 7 I Issued Clothing and Equipment for Sworn Officers 30 J Laundry and Dry Cleaning Procedures – DD 85-13 30 K Notice of Election of Hearing Board 43 L Internal Investigation Notification, MCP Form 242, rev. 3/97 43 L2 Statement of Charges 43 M AP No. 4-19, Reduction-in-Force, dated May 7, 1984 50 N Interim AP No. 4-17, Furlough, dated December 4, 1991 50 O Stress Management Program• Administrative Leave – DD 83-07• Stress Intervention Program Referral Techniques• Supervisor’s Handbook 58 P AP No. 4-34, Compressed Workwe

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