My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2011 - 05-02-2011 Reg. Meeting
public access
>
Clerk
>
MINUTES
>
2011
>
2011 - 05-02-2011 Reg. Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/20/2011 2:05:16 PM
Creation date
6/20/2011 2:03:55 PM
Metadata
Fields
Template:
Admin-Clerk
Committee
Board of Commissioners
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
27
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
BacK 24 i'.46:11O <br />DOA -735 <br />(revised 3/11) <br />with Lead Regional Organization (LRO) policy, a written decision shall be promptly furnished <br />to the designated grants administrator for the County. <br />The decision of the LRO is final unless within twenty (20) days of receipt of such decision the <br />Chairman of the Board of Commissioners furnishes a written request for appeal to the Director <br />of the North Carolina Division of Aging and Adult Services, with a copy sent to the Area <br />Agency. The request for appeal shall state the exact nature of the complaint. The Division of <br />Aging and Adult Services will inform the Chairman of the Board of Commissioners of its <br />appeal procedures and will inform the Area Agency that an appeal has been filed. Procedures <br />thereafter will be determined by the appeals process of the Division of Aging and Adult <br />Services. The state agency address is as follows: <br />Director <br />North Carolina Division of Aging and Adult Services <br />2101 Mail Service Center <br />693 Palmer Drive <br />Raleigh, North Carolina 27699 -2101 <br />10. Termination for Cause If through any cause, the County shall fail to fulfill in a timely and <br />proper manner its obligations under this Agreement, or the County has or shall violate any of <br />the covenants, agreements, representations or stipulations of this Agreement, the Area Agency <br />shall have the right to terminate this Agreement by giving the Chairman of the Board of <br />Commissioners written notice of such termination no fewer than fifteen (15) days prior to the <br />effective date of termination. In such event, all finished documents and other materials <br />collected or produced under this Agreement shall at the option of the Area Agency, become its <br />property. The County shall be entitled to receive just and equitable compensation for any work <br />satisfactorily performed under this Agreement. <br />11. Audit The County agrees to have an annual independent audit in accordance with North <br />Carolina General Statutes, North Carolina Local Government Commission requirements, <br />Division of Aging and Adult Services Program Audit Guide for Aging Services and Federal <br />Office of Budget and Management (OMB) Circular A -133. <br />Community service providers, as specified in paragraph one (1), who are not units of local <br />government or otherwise subject to the audit and other reporting requirements of the Local <br />Government Commission are subject to audit and fiscal reporting requirements, as stated in NC <br />General Statute 143C -6 -22 and 23 and OMB Circular A -] 33, where applicable. Applicable <br />community service providers must send a copy of their year -end financial statements, and any <br />required audit, to the Area Agency on Aging. Home and Community Care Block Grant <br />providers are not required to submit Activities and Accomplishments Reports. For -profit <br />corporations are not subject to the requirements of OMB Circular A -133, but are subject to NC <br />General Statute 143C -6 -22 and 23 and Yellow Book audit requirements, where applicable. <br />
The URL can be used to link to this page
Your browser does not support the video tag.