FORMAT AND CONTENT FOR REGISTRY OPERATOR MONTHLY REPORTING Sample Clauses

FORMAT AND CONTENT FOR REGISTRY OPERATOR MONTHLY REPORTING. Registry Operator shall provide one set of monthly reports per gTLD, using the API described in draft-­‐xxxxxx-­‐icann-­‐registry-­‐interfaces, see Specification 2, Part A, Section 9, reference 5, with the following content. ICANN may request in the future that the reports be delivered by other means and using other formats. ICANN will use reasonable commercial efforts to preserve the confidentiality of the information reported until three (3) months after the end of the month to which the reports relate. Unless set forth in this Specification 3, any reference to a specific time refers to Coordinated Universal Time (UTC). Monthly reports shall consist of data that reflects the state of the registry at the end of the month (UTC).
AutoNDA by SimpleDocs
FORMAT AND CONTENT FOR REGISTRY OPERATOR MONTHLY REPORTING. Registry Operator shall provide one set of monthly reports per gTLD to with the following content. ICANN may request in the future that the reports be delivered by other means and using other formats. ICANN will use reasonable commercial efforts to preserve the confidentiality of the information reported until three months after the end of the month to which the reports relate.
FORMAT AND CONTENT FOR REGISTRY OPERATOR MONTHLY REPORTING. 2. Class and Type must use the standard mnemonics and must be in lower case.

Related to FORMAT AND CONTENT FOR REGISTRY OPERATOR MONTHLY REPORTING

  • Monthly Reporting Within twenty (20) calendar days following the end of each calendar month, Registry Operator shall deliver to ICANN reports in the format set forth in Specification 3 attached hereto (“Specification 3”).

  • Contract Database Metadata Elements Title: Manchester-Shortsville Central School District and Manchester-Shortsville Employees Unit, CSEA, Local 1000 AFSCME, AFL-CIO, Ontario County Local 835 (2007) Employer Name: Manchester-Shortsville Central School District Union: Manchester-Shortsville Employees Unit, CSEA, AFSCME, AFL-CIO Local: 1000, Ontario County Local 835 Effective Date: 07/01/07 Expiration Date: 06/30/11 PERB ID Number: 8608 Unit Size: Number of Pages: 33 For additional research information and assistance, please visit the Research page of the Catherwood website - xxxx://xxx.xxx.xxxxxxx.xxx/library/research/ For additional information on the ILR School - xxxx://xxx.xxx.xxxxxxx.xxx/ Gen/8608 Agreement by and between the RED JACKET CENTRAL SCHOOL DISTRICT SUPERINTENDENT and the CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. Manchester-Shortsville Employees Unit Ontario County Local 835 Local 1000 AFSCME, AFL-CIO 🙞🙜 7/1/2007 – 6/30/2011 Received 12/11/08 Table of Contents Article Page II Union Rights 3 III Job Duties 4 IV Probationary Period …………………………………………………… 5 V Work Day/Work Week 5 VI Payroll Time Sheets 6 VII Seniority 6 IX Long Term Leave Of Absence Without Pay 6 X Sick Bank 7 XI Promotions 8 XII NYS Employees Retirement Program 9 XIII Physical Examinations 9 XV Evaluations 9 XVI Wages & Merit Increases 9 XVII Eligibility For Chaperoning 13 XVIII Labor-Management Meeting 13 XIX Temporary Adjustments In A Job Assignment ……………………….. 13 XX Leave 14 XXI Payroll Deposit, Payroll Deductions ………………………………….. 15 XXII Replacement Of Damaged Items 16 XXIII Accidents & Worker’s Compensation 16 XXIV Snow Days 16 XXVI Twelve Month Employees Work Schedule & Benefits 21 XXVII Ten Month Employees Work Schedule & Benefits 22 XXVIII Eleven Month Employees Work Schedule & Benefits 22 XXX Bus Drivers 23 XXXI Grievance Procedures 24 XXXII Uniforms 27 XXXIII Discipline & Discharge 27 XXXIV Management Rights, Duration, Signatures 27

  • Monthly Reports On or before the 15th day after the end of each month during the term of this Management Agreement, Manager shall prepare and submit to Owner the following reports and statements:

  • Registry Functions Activity Report This report shall be compiled in a comma separated-value formatted file as specified in RFC 4180. The file shall be named “gTLD-activity-yyyymm.csv”, where “gTLD” is the gTLD name; in case of an IDN-TLD, the A-label shall be used; “yyyymm” is the year and month being reported. The file shall contain the following fields: Field # Field Name Description 01 operational-registrars number of operational registrars at the end of the reporting period 02 ramp-up-registrars number of registrars that have received a password for access to OT&E at the end of the reporting period 03 pre-ramp-up-registrars number of registrars that have requested access, but have not yet entered the ramp-up period at the end of the reporting period 06 web-whois-queries number of Web-based Whois queries responded during the reporting period, not including searchable Whois 09 dns-udp-queries-responded number of DNS queries received over UDP transport that were responded during the reporting period 10 dns-tcp-queries-received number of DNS queries received over TCP transport during the reporting period 11 dns-tcp-queries-responded number of DNS queries received over TCP transport that were responded during the reporting period 12 srs-dom-check number of SRS (EPP and any other interface) domain name “check” requests responded during the reporting period 13 srs-dom-create number of SRS (EPP and any other interface) domain name “create” requests responded during the reporting period 14 srs-dom-delete number of SRS (EPP and any other interface) domain name “delete” requests responded during the reporting period 15 srs-dom-info number of SRS (EPP and any other interface) domain name “info” requests responded during the reporting period 16 srs-dom-renew number of SRS (EPP and any other interface) domain name “renew” requests responded during the reporting period 17 srs-dom-rgp-restore-report number of SRS (EPP and any other interface) domain name RGP “restore” requests delivering a restore report responded during the reporting period 18 srs-dom-rgp-restore-request number of SRS (EPP and any other interface) domain name RGP “restore” requests responded during the reporting period 19 srs-dom-transfer-approve number of SRS (EPP and any other interface) domain name “transfer” requests to approve transfers responded during the reporting period 20 srs-dom-transfer-cancel number of SRS (EPP and any other interface) domain name “transfer” requests to cancel transfers responded during the reporting period 21 srs-dom-transfer-query number of SRS (EPP and any other interface) domain name “transfer” requests to query about a transfer responded during the reporting period 22 srs-dom-transfer-reject number of SRS (EPP and any other interface) domain name “transfer” requests to reject transfers responded during the reporting period 23 srs-dom-transfer-request number of SRS (EPP and any other interface) domain name “transfer” requests to request transfers responded during the reporting period 24 srs-dom-update number of SRS (EPP and any other interface) domain name “update” requests (not including RGP restore requests) responded during the reporting period 25 srs-host-check number of SRS (EPP and any other interface) host “check” requests responded during the reporting period 26 srs-host-create number of SRS (EPP and any other interface) host “create” requests responded during the reporting period 27 srs-host-delete number of SRS (EPP and any other interface) host “delete” requests responded during the reporting period 28 srs-host-info number of SRS (EPP and any other interface) host “info” requests responded during the reporting period 29 srs-host-update number of SRS (EPP and any other interface) host “update” requests responded during the reporting period 30 srs-cont-check number of SRS (EPP and any other interface) contact “check” requests responded during the reporting period 32 srs-cont-delete number of SRS (EPP and any other interface) contact “delete” requests responded during the reporting period 33 srs-cont-info number of SRS (EPP and any other interface) contact “info” requests responded during the reporting period 34 srs-cont-transfer-approve number of SRS (EPP and any other interface) contact “transfer” requests to approve transfers responded during the reporting period 35 srs-cont-transfer-cancel number of SRS (EPP and any other interface) contact “transfer” requests to cancel transfers responded during the reporting period 36 srs-cont-transfer-query number of SRS (EPP and any other interface) contact “transfer” requests to query about a transfer responded during the reporting period 37 srs-cont-transfer-reject number of SRS (EPP and any other interface) contact “transfer” requests to reject transfers responded during the reporting period 38 srs-cont-transfer-request number of SRS (EPP and any other interface) contact “transfer” requests to request transfers responded during the reporting period 39 srs-cont-update number of SRS (EPP and any other interface) contact “update” requests responded during the reporting period The first line shall include the field names exactly as described in the table above as a “header line” as described in section 2 of RFC 4180. No other lines besides the ones described above shall be included. Line breaks shall be <U+000D, U+000A> as described in RFC 4180. For gTLDs that are part of a single-instance Shared Registry System, the Registry Functions Activity Report may include the total contact or host transactions for all the gTLDs in the system. REGISTRATION DATA PUBLICATION SERVICES

  • EDD Independent Contractor 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 Contractors. An independent Contractor 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

  • Originating Switched Access Detail Usage Data A category 1101XX record as defined in the EMI Telcordia Practice BR-010-200- 010.

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