Common use of SPECIAL REMARKS Clause in Contracts

SPECIAL REMARKS. There are no adjustments in the fiscal year 2023-24 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA BY Original signed by Xxx Xxxxxx Name County Auditor/Controller Title 12-20-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 12-20-2022 Date Negotiated by Xxxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

AutoNDA by SimpleDocs

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232019-24 20 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA BY Original signed by Xxx Xxxxxx X. Maddox Name County Auditor/Controller Treasurer-Tax Collector Title 124-2017-2022 2019 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 124-2022-2022 2019 Date Negotiated by Xxxxxxx Xxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232021-24 22 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA MONO BY Original signed by Xxx Xxxxxx Xxxxx Xxxxxxx Name County Auditor/Controller Finance Director Title 129-2015-2022 2021 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXX XXXXX, Manager Supervisor Local Government Policy Section Local Govt Programs & Services Division 129-2022-2022 2021 Date Negotiated by Xxxxxxx Xxx Xxxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: Negotiation Agreement

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232021-24 22 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA TRINITY BY Original signed by Xxx Xxxxxx Xxxxxx Name County Auditor/-Controller Title 129-20-2022 2021 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXX XXXXX, Manager Supervisor Local Government Policy Section Local Govt Programs & Services Division 129-2021-2022 2021 Date Negotiated by Xxxxxxx Xxx Xxxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: Negotiation Agreement

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232021-24 22 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA SACRAMENTO BY Original signed by Xxx Xxxxxx Name County Auditor/Controller Director of Finance Title 1204-2029-2022 2021 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 1204-2030-2022 2021 Date Negotiated by Xxxxxxx Xxx Xxxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232022-24 23 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA BY Original signed by Xxx Xxxxxx Name County Auditor/-Controller Title 1202-2022-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 1202-2023-2022 Date Negotiated by Xxxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: www.sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232020-24 21 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA XXXX BY Original signed by Xxx Xxxx X. Xxxxxx Name County Auditor/-Controller Title 126-209-2022 2020 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 6-12-20-2022 2020 Date Negotiated by Xxxxxxx Xxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232022-24 23 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA TRINITY BY Original signed by Xxx Xxxxxx Xxxxxx Name County Auditor/-Controller Title 1210-2017-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 1210-2017-2022 Date Negotiated by Xxxxxxx Xxx Xxxxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: Negotiation Agreement

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232018-24 19 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA XXXXXX BY Original signed by Xxx Xxxxxx Xxxxxxx-Xxxxxxxxx Name County Auditor/-Controller Title 125-2025-2022 2018 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXXXxx Xxxxxxxxx, Manager Local Government Policy Section Local Govt Programs & Services Division 126-205-2022 2018 Date Negotiated by Xxxxxxx Xxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232022-24 23 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA XXXXXX BY Original signed by Xxx Xxxxxx Xxxxxxx X. Xxxxxxx Name County Auditor/-Controller Title 127-208-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 127-2018-2022 Date Negotiated by Xxxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: www.sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232020-24 21 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA SAN XXXXXX BY Original signed by Xxx Xxxxxx Xxxxx Xxxxxxx Name County Assistant Auditor/-Controller Title 129-2016-2022 2020 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 129-2018-2022 2020 Date Negotiated by Xxxxxxx Xxx Xxxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: www.sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232022-24 23 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA XXXX BY Original signed by Xxx Xxxx X. Xxxxxx Name County Auditor/-Controller Title 126-2022-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 126-2022-2022 Date Negotiated by Xxxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: www.sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232021-24 22 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA MONTEREY BY Original signed by Xxx Xxxxxx Xxxx Xxxx Name County Auditor/-Controller Title 127-201-2022 2021 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 127-202-2022 2021 Date Negotiated by Xxxxxxx Xxx Xxxxxxxxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232021-24 22 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA HUMBOLDT BY Original signed by Xxx Xxxxxx Xxxxxxxxxx Name County Auditor/-Controller Title 129-2027-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 129-2028-2022 Date Negotiated by Xxxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: Negotiation Agreement

AutoNDA by SimpleDocs

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232022-24 23 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA XXXXXX BY Original signed by Xxx Xxxxxx Xxxx Xxxxx Rouen Name County Auditor/-Controller Title 126-20-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 126-20-2022 Date Negotiated by Xxxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: www.sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232020-24 21 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA XXXXXX BY Original signed by Xxx Xxxxxx Xxxx Xxxxx Rouen Name County Auditor/-Controller Title 126-2023-2022 2020 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 126-2023-2022 2020 Date Negotiated by Xxxxxxx Xxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232022-24 23 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA MONTEREY BY Original signed by Xxx Xxxxxx Xxxx Xxxx Name County Auditor/-Controller Title 126-2022-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 126-2023-2022 Date Negotiated by Xxxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: www.sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232020-24 21 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA BY Original signed by Xxx Xxxxxx Name County Auditor-Controller/Controller Treasurer-Tax Collector Title 125-20-2022 2020 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 125-20-2022 2020 Date Negotiated by Xxxxxxx Xxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232020-24 21 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA MONO BY Original signed by Xxx Xxxxxx Xxxxx Xxxxxxx Name County Auditor/Controller Finance Director Title 129-2030-2022 2020 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 129-2030-2022 2020 Date Negotiated by Xxxxxxx Xxx Xxxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: Negotiation Agreement

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232021-24 22 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA XXXXXX BY Original signed by Xxx Xxxxxx Xxxx Xxxxx Rouen Name County Auditor/-Controller Title 127-2027-2022 2021 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 127-2028-2022 2021 Date Negotiated by Xxxxxxx Xxx Xxxxxxxxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232018-24 19 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA BY Original signed by Xxx Xxxxxx X. Maddox Name County Auditor/Controller Treasurer/Tax Collector Title 125-2014-2022 2018 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXXXxx Xxxxxxxxx, Manager Local Government Policy Section Local Govt Programs & Services Division 125-2017-2022 2018 Date Negotiated by Xxxxxxx Xxxxxx Xxx Telephone (000) 000-0000

Appears in 1 contract

Samples: sco.ca.gov

SPECIAL REMARKS. There are no adjustments in the fiscal year 20232022-24 23 Cost Allocation Plan. SECTION IV: ACCEPTANCE COUNTY OF SIERRA SACRAMENTO BY Original signed by Xxx Xxxxxx Name County Auditor/Controller Director of Finance Title 1209-2009-2022 Date XXXXX X. XXX CALIFORNIA STATE CONTROLLER BY Original signed by XXXXXXX XXXXX, Manager Local Government Policy Section Local Govt Programs & Services Division 1209-2008-2022 Date Negotiated by Xxxxxxx Xxx Xxxx Xxxx Telephone (000) 000-0000

Appears in 1 contract

Samples: Negotiation Agreement

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