AGENDA REPORT B. AMENDMENT NO. 3 TO AN AGREEMENT BETWEEN THE CITY

Size: px
Start display at page:

Download "AGENDA REPORT B. AMENDMENT NO. 3 TO AN AGREEMENT BETWEEN THE CITY"

Transcription

1 Meeting Date: November 20, 2018 Item Number: E 13 To: From: AGENDA REPORT Honorable Mayor & City Council Laurence S. Wiener, City Attorney Subject: A. AMENDMENT NO. 2 TO AN AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND BRYAN CAVE LEIGHTON PAISNER LLP (FORMERLY BRYAN CAVE LLP) FOR SPECIAL COUNSEL SERVICES RELATED TO INTELLECTUAL PROPERTY MATTERS; AND APPROVAL OF A BLANKET PURCHASE ORDER FOR FISCAL YEAR 2018/2019 TO BRYAN CAVE LEIGHTON PAISNER LLP IN THE NOT TO EXCEED AMOUNT OF $100,000; AND B. AMENDMENT NO. 3 TO AN AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND BRYAN CAVE LEIGHTON PAISNER LLP (FORMERLY BRYAN CAVE LLP) FOR SPECIAL COUNSEL SERVICES Attachments: 1. Amendment No Amendment No. 3 RECOMMENDATION The City Attorney recommends that the City Council approve amendments to the agreements with Bryan Cave Leighton Paisner LLP for legal services related to intellectual property matters and litigation and approve a blanket purchase order for fiscal year 2018/2019 in the not to exceed amount of $100,000 for the intellectual property services. INTRODUCTION Bryan Cave LLP has merged with Berwin Leighton Paisner LLP. These amendments to the City s legal services agreements with Bryan Cave change the law firm s name to reflect the merger. DISCUSSION The City has contracts with Bryan Cave LLP for special counsel services in the areas of intellectual property and litigation. In April 2018, Bryan Cave LLP merged with the law firm of Berwin Leighton Paisner, LLP. The amendments to the City s legal services agreements change the name of Bryan Cave LLP to reflect the merger, and change the titles of the agreements. The rates charged by the firm remain unchanged. B \ v1 doe Page 1 of2

2 Meeting Date: November20, 2018 FISCAL IMPACT These amendments will have no fiscal impact on the City. The annual budget for the City Attorney s Office anticipates a need for special counsel services in the area of intellectual property and litigation services. Laurence S. Wiener, City Attorney Approved By /, B \ v1.doc Page 2 of 2

3 ATTACHMENT 1

4 AMENDMENT NO. 2 TO AN AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND BRYAN CAVE LEIGHTON PAISNER LLP (FORMERLY BRYAN CAVE LLP) FOR SPECIAL COUNSEL SERVICES RELATED TO INTELLECTUAL PROPERTY MATTERS This Amendment No. 2 is to that certain Agreement between the City of Beverly Hills (hereinafter called City ). and Bryan Cave Leighton Paisner LLP (formerly Bryan Cave LLP) dated August 31, 2010 and identified as Contract No as amended by Amendment No. 1 dated March 6, 2012 and identified as Contract No , copies of which are on file in the City Clerk s office (hereinafter called Agreement ). RECITALS A. City and Attorney entered into a written Agreement dated August 31,2010 for special counsel sen-ices on intellectual property matters which was previously amended. B. Bryan Cave LLP merged with Benvin Leighton Paisner LLP effective April The new firm will be called Bryan Cave Leighton Paisner LLP. C. City desires to continue to receive special counsel senices related to intellectual property matters under the Agreement from Attorney. NOW, THEREFORE, the parties agree as follows: Section 1. The title of this Agreement shall be amended to read. AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND BRYAN CAVE LEIGHTON PAISNER LLP FOR SPECIAL COUNSEL SERVICES RELATED TO INTELLECTUAL PROPERTY MATTERS and Attorney shall be amended to mean Bryan Cave Leighton Paisner LLP. cthn2. Section 2 of the Agreement, entitled Consideration shall be amended to read as follows: B $6509v1 doe -

5 Section 3. Section 2. Consideration. For Attorneys services performed pursuant to this Agreement, City shall pay Attorney for the actual time of services rendered by Jill Chalmers, partner, at the rate of $365 per hour; for services rendered by Katherine Keating. senior counsel at the rate of S350 per hour; for services rendered by an associate at the rate of $295 per hour; for services rendered by Judi Cope, paralegal, at the rate of $140 per hour; and for services rendered by Dee Kerkow. trademark administrator, at the rate of $125 per hour. The Cit Attorney may approve, in writing, services performed by other attorneys, paralegals and trademark administrators at these same rates based on their experience. Time shall be billed in increments of one tenth of one hour. City shall reimburse Attorney for actual expenses reasonably incurred in the performance of legal services under this Agreement for court costs, services of process. messengers, deliveries, postage, and other similar services incidental to the performance of this Agreement. City shall not reimburse or pay Attorney for word processing, document preparation or clerical tasks. Computerized research shall be billed at Attorney s cost without additional mark-up. Cit and Attorney agree that Attorney shall be reimbursed no more than fifty cents (50c) per page for facsimiles. with a maximum charge of Forty-Five Dollars ($45.00) for any indi\ idual facsimile transmission. and no more than ten cents (1 Or) per page for photocopies. Attorney shall send a monthly statement for services rendered during the previous month and for expenses incurred on Citys account. The month lv statement shalt describe the nature of the ork pert brmed. the attorney pertbrming the work and the time spent for each task as well as the nature of any fees and expenses incurred. Any expense over $250 shall include the appropriate back-up documentation for that expense (i.e. invoice, receipt. etc.).

6 Section 4. Except as amended by this Amendment No. 2. all terms and conditions set forth in the Agreement shall remain in full force and effect. Executed on this day of 20 I at Beverly Hills. California. CITY OF BEVERLY HILLS. A Municipal Corporation ATTEST JULIAN A. GOLD. MD Mayor of the City of Beverly Hills. California (SEAL) LOURDES SY-RODRIGUEZ Assistant City Clerk BRYAN CAVE LEIGHTON PAISNER. L L P JILL CHALMERS Partner APPROVED AS TO FORM: APPROVED AS TO CONTENT: // LAURENCE S. WIENER MAHDI ALUZRI City Attorney City Manager SHARON LHEUREUX DRESSEL Risk Manager B0735-Ot)t) 2! 86509v I doc -j

7 ATTACHMENT 2

8 AMENDMENT NO. 3 TO AN AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND BRYAN CAVE LEIGHTON PAISNER LLP (FORMERLY BRYAN CAVE LLP) FOR SPECIAL LITIGATION COUNSEL SERVICES This Amendment No. 3 is to that certain Agreement between the City of Beverly Hills (hereinafter called City), and Bryan Cave Leighton Paisner LLP (formerly Bryan Cave LLP) (hereinafter called Attorney ) for special counsel litigation services, dated January 12, 2010 and identified as Contract No as amended by Amendment No. I dated March 6, 2012 and identified as Contract No and as amended by Amendment No. 2 dated June and identified as Contract No , copies of which are on file in the City Clerk s office (hereinafter called Agreement ). RECITALS A. CITY entered into a written Agreement, dated January 12, 2010 for special counsel litigation services which was previously amended. B. Bryan Cave LLP merged with Berwin Leighton Paisner LLP effective April The new firm will be called Bryan Cave Leighton Paisner LLP. C. City desires to continue to receive special counsel litigation services and Attorney desires to continue to provide services pursuant to the Agreement. NOW. THEREFORE. the parties agree as follows: Section 1. The title of the Agreement shall be amended to read: AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND BRYAN CAVE LEIGHTON PAISNER LLP FOR SPECIAL LITIGATION COUNSEL SERVICES. BO785-OOOI2I8832v1 doe

9 Section 2. Attorney shalt be amended to mean Bryan Cave Leighton Paisner LLP. Section 3. Section 1 of the Agreement entitled Attorney s Responsibilities shall be amended as follows: Section 1. Attorney s Responsibilities. Attorney shall perform for the City all necessary and reasonable special counsel services in connection with litigation as requested by the City, including the following: a. Represent the City as lead counsel on litigation matters as assigned by the City Attorney. b. Provide legal advice and legal services to the City Council, City Manager, and City Attorney and such persons that they may designate. c. Serve as co-counsel in the Westside Subway Litigation entitled Cityi Beverly Hilts v. federal Transit Administration, et at., U.S. District Court Case No. CV SVW (MANx) and provide advice and appear in related litigation matters as directed by the City Attorney. d. Prepare reports and opinions as may be requested by the City. e. Attend City Council Meetings and additional meetings with City staff as may be requested by the City. f. Philip Karmet shall be the primary attorney to represent the City and provide services regarding Westside Subway litigation matters and shall be assisted Ivan London. Any additional personnel performing services under this Agreement shall be approved in advance by the City Attorney. All personnel changes are subject to prior written approval of City. The services furnished by Attorney shalt be under the direction of the City Attorney. amended to read as follows: Section 4. Section 2 of the Agreement, entitled Consideration shall be B I\2 IS 832v1 doc

10 Section 2. Consideration. for Attorney s services performed in connection with the federal subway litigation case and related matters, City shall pay Attorney for the actual time of services rendered at a blended rate for attorney time of $450 per hour. City shall pay Attorney for the actual time of services rendered by Jill Chalmers, partner, at the rate of $365 per hours; for services rendered by Katherine Keating, senior counsel at the rate of $350 per hour; for services rendered by an associate, at the rate of $295 per hour; for services rendered by Judi Cope, paralegal, at the rate of $140 per hour; and for services rendered by Dee Kerkow, trademark administrator, at the rate of$ 125 per hour. The City Attorney may approve, in writing, services performed by other attorneys and paralegals at these same rates based on their experience. Time shall be billed in increments of one tenth of one hour. City shall reimburse Attorney for actual expenses reasonably incurred in the performance of legal services under this Agreement for court costs, services of process, messengers. deliveries, postage, and other similar services incidental to the performance of this Agreement. City shall not reimburse or pay Attorney for word processing. document preparation or clerical tasks. Computerized research shall be billed at Attorney s cost without additional mark-up. City and Attorney agree that Attorney shall be reimbursed no more than fifty cents (500) per page for facsimiles, with a maximum charge of forty-five Dollars ($45.00) for any individual facsimile transmission. and no more than ten cents (loc) per page for photocopies. Attorney shall not be reimbursed for travel time or expenses from other locations to Los Angeles, and shall be reimbursed for travel expenses and one half of travel time for travel within the Los Angeles area. Attorney shall send a monthly statement for services rendered during the previous month and for expenses incurred on City s account. The monthly statement shall describe the 1307S I SI 832v I doc -3-

11 nature of the work performed, the attorney performing the work and the time spent for each task as well as the nature of any fees and expenses incurred. Any expense over $250 shall include the appropriate back-up documentation for that expense (i.e. invoice, receipt, etc.). Section 3. Except as specifically amended by this Amendment No. 3. the Agreement dated January 12, 2010 and identified as Contract No shall remain in full force and effect. Executed on this day of,2018 at Beverly Hills, California. CITY Of BEVERLY HILLS, A Municipal Corporation ATTEST JULIAN A. GOLD, M.D. Mayor of the City of Beverly Hills, California LOURDES Assistant SY-RODRIGUEZ City Clerk (SEAL) ATTORNEY: BRYAN CAVE LEIGHTON PAISNER LLP JILL CHALMERS Partner APPROVED AS TO FORM: APPROVED AS TO CONTENT: LAURENCE S. WIENER City Attorney MAHDI ALUZRI City Manage RONL Risk Manager UDRESSEL BO785-OOO1218)832 I dec -4-

AGENDA REPORT. Meeting Date: June 4, 2013 Item Number: H 17 To: Honorable Mayor & City Council

AGENDA REPORT. Meeting Date: June 4, 2013 Item Number: H 17 To: Honorable Mayor & City Council ~-III~&&~IIçBEV~RLY~RLY AGENDA REPORT Meeting Date: June 4, 2013 Item Number: H 17 To: Honorable Mayor & City Council From: City Attorney Subject: AMENDMENT NO. 2 TO AN AGREEMENT BETWEEN THE CITY OF BEVERLY

More information

AGENDA REPORT. Subject: AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND

AGENDA REPORT. Subject: AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND AGENDA REPORT Meeting Date: August 22, 2017 Item Number: 0 12 To: Honorable Mayor & City Council From: Laurence S. Wiener, City Attorney Subject: AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND PASICH

More information

AGENDA REPORT. Meeting Date: April 4, 2017 Item Number: 0 15

AGENDA REPORT. Meeting Date: April 4, 2017 Item Number: 0 15 9 Meeting Date: April 4, 2017 Item Number: 0 15 To: From: AGENDA REPORT Honorable Mayor & City Council Therese Kosterman, Public Information Manager Subject: AMENDMENT NO. 1 TO AN AGREEMENT BETWEEN THE

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To:

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To: BEVERLY HILLS AGENDA REPORT Meeting Date: February 7, 2017 Item Number: D 8 To: From: Subject: Honorable Mayor & City Council Laurence S. Wiener, City Attorney AN ORDINANCE OF THE CITY OF BEVERLY HILLS

More information

AGENDA REPORT. Meeting Date: March 5, 2019 Item Number: D 4 To: From:

AGENDA REPORT. Meeting Date: March 5, 2019 Item Number: D 4 To: From: AGENDA REPORT Meeting Date: March 5, 2019 Item Number: D 4 To: From: Board of Direcrs, Parking Authority of the City of Beverly Hills Logan Phillippo, Policy & Management Analyst Subject: THIRD AMENDMENT

More information

AGENDA REPORT. Meeting Date: August 18, Item Number: E 1. To: Honorable Mayor & City Council. From: Laurence S. Wiener, City Attorney

AGENDA REPORT. Meeting Date: August 18, Item Number: E 1. To: Honorable Mayor & City Council. From: Laurence S. Wiener, City Attorney AGENDA REPORT Meeting Date: August 18, 2015 Item Number: E 1 To: Honorable Mayor & City Council From: Laurence S. Wiener, City Attorney Subject: AN ORDINANCE OF THE CITY OF BEVERLY HILLS ADOPTING BY REFERENCE

More information

AGREEMENT FOR PROFESSIONAL LEGAL SERVICES BETWEEN THE CITY OF LOS ANGELES AND GIBBS & OLIPHANT, LLP

AGREEMENT FOR PROFESSIONAL LEGAL SERVICES BETWEEN THE CITY OF LOS ANGELES AND GIBBS & OLIPHANT, LLP AGREEMENT FOR PROFESSIONAL LEGAL SERVICES BETWEEN THE CITY OF LOS ANGELES AND GIBBS & OLIPHANT, LLP AGREEMENT FOR PROFESSIONAL LEGAL SERVICES THIS AGREEMENT, Contract Number, is made and entered into by

More information

çbev~rly~rly AGENDA REPORT

çbev~rly~rly AGENDA REPORT çbev~rly~rly AGENDA REPORT Meeting Date: October 21 2014 Item Number: 0 8 To: From: Honorable Mayor & City Council Byron Pope, City Clerk Subject: RESOLUTIONS OF THE COUNCIL OF THE CITY OF BEVERLY HILLS,

More information

STAFF REPORT CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D. KOCZANOWICZ

STAFF REPORT CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D. KOCZANOWICZ STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D.

More information

RESOLUTION NO le A RESOLUTION BY THE CITY TO AUTHORIZE A CONTRACT WITH PARKER AND ZEGA, PLC TO PROVIDE LEGAL SERVICES TO THE CITY

RESOLUTION NO le A RESOLUTION BY THE CITY TO AUTHORIZE A CONTRACT WITH PARKER AND ZEGA, PLC TO PROVIDE LEGAL SERVICES TO THE CITY RESOLUTION NO. 2013- le A RESOLUTION BY THE CITY TO AUTHORIZE A CONTRACT WITH PARKER AND ZEGA, PLC TO PROVIDE LEGAL SERVICES TO THE CITY WHEREAS, the City of Lincoln, Arkansas does not have an elected

More information

cbeverly1 \HICLS/ AGENDA REPORT Meeting Date: June 29, 2017 Item Number: To: Honorable Mayor

cbeverly1 \HICLS/ AGENDA REPORT Meeting Date: June 29, 2017 Item Number: To: Honorable Mayor cbeverly1 \HICLS/ AGENDA REPORT Meeting Date: June 29, 2017 Item Number: G 3 To: Honorable Mayor & City Council From: Nancy Hunt-Coffey, Director of Community Services Subject: AMENDMENT NO. 2 EXTENDING

More information

AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS R E C I T A L S:

AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS R E C I T A L S: AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS This amended Agreement is made and entered into by and between the law firm of Colantuono & Levin, PC, formerly known as Colantuono, Levin & Rozell,

More information

AGENDA REPORT. Meeting Date: June 29, 2017 Item Number: E 27 To: From:

AGENDA REPORT. Meeting Date: June 29, 2017 Item Number: E 27 To: From: Meeting Date: June 29, 2017 Item Number: E 27 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Ken Pfalzgraf, Urban Forest Manager Caitlin Sims, Senior Management Analyst AMENDMENT NO. 3

More information

LITIGATION ATTORNEY-CLIENT FEE AGREEMENT

LITIGATION ATTORNEY-CLIENT FEE AGREEMENT 5890 Stoneridge Drive, Suite 102 Pleasanton, California 94588 Telephone (925) 463-9600 Facsimile (925) 463-9644 LITIGATION ATTORNEY-CLIENT FEE AGREEMENT This document (the "agreement") is the written attorney-client

More information

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council ~RLY AGENDA REPORT Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council From: City Attorney Subject: AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS MUNICIPAL

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. August21, :00 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. August21, :00 p.m. C 2 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL REGULAR MEETING 7:00 p.m. The City Council Regular Meeting was called to order by Mayor Gold

More information

CITY OF DUNNELLON, FLORIDA CITY ATTORNEY CONTRACT #AGR THIS AGREEMENT is made and entered into as of its Effective Date, by

CITY OF DUNNELLON, FLORIDA CITY ATTORNEY CONTRACT #AGR THIS AGREEMENT is made and entered into as of its Effective Date, by CITY OF DUNNELLON, FLORIDA CITY ATTORNEY CONTRACT #AGR2016-01 THIS AGREEMENT is made and entered into as of its Effective Date, by and between CITYOF DUNNELLON, FLORIDA, a Florida municipal corporation

More information

MONROE CITY COUNCIL. Agenda Bill No Authorize Mayor to Sign Agreement with Mara J. Rozzano, Monroe Municipal Court Judge

MONROE CITY COUNCIL. Agenda Bill No Authorize Mayor to Sign Agreement with Mara J. Rozzano, Monroe Municipal Court Judge MONROE CITY COUNCIL Agenda Bill No. 17-183 SUBJECT: Authorize Mayor to Sign Agreement with Mara J. Rozzano, Monroe Municipal Court Judge DATE: DEPT: CONTACT: PRESENTER: ITEM: 11/21/2017 Human Ben Warthan

More information

CITY OF ROHNERT PARK CDC AGENDA ITEM TRANSMITTAL REPORT

CITY OF ROHNERT PARK CDC AGENDA ITEM TRANSMITTAL REPORT Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances

More information

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT AGREEMENT by and between the CITY OF LOS ANGELES and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT This Agreement is made by and between the City of Los Angeles, California,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 17-0- 2734 AN ORDINANCE OF THE CITY OF BEVERLY HILLS PROHIBITING ALL COMMERCIAL CANNABIS ACTIVITY (BOTH MEDICAL AND NON-MEDICAL) EXCEPT FOR DELIVERIES OF MEDICAL CANNABIS, MAKING RELATED

More information

PROFESSIONAL SERVICES AGREEMENT (Contingent Fee Special Counsel for Environmental Litigation)

PROFESSIONAL SERVICES AGREEMENT (Contingent Fee Special Counsel for Environmental Litigation) PROFESSIONAL SERVICES AGREEMENT (Contingent Fee Special Counsel for Environmental Litigation) The Parties to this Agreement are Williamson County, Texas (CLIENT) and Gardere Wynne Sewell LLP (SPECIAL COUNSEL).

More information

RESOLUTION NUMBER 4010

RESOLUTION NUMBER 4010 RESOLUTION NUMBER 4010 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES

More information

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered .. ;, NORTH CAROLINA COUNTYOFNORTHA~TON WASTEW ATER TREATMENT CONTRACT THIS CONTRACT for the transmission and treatment of wastewater is entered into as of the ~ day of ITTTNF., 1999, by and between the

More information

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION REGISTRAR AND PAYING AGENT AGREEMENT between CITY OF DELRAY BEACH, FLORIDA and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION Pertaining to City of Delray Beach, Florida Utilities Tax

More information

County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012

County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012 County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012 March 21, 2002 TELEPHONE (213) 974-2101 FACSIMILE (213) 626-1812

More information

THIS AMENDMENT NUMBER FIVE to Agreement is made and entered into in. JACKSONVILLE (hereinafter the ACITY ), a municipal corporation existing under the

THIS AMENDMENT NUMBER FIVE to Agreement is made and entered into in. JACKSONVILLE (hereinafter the ACITY ), a municipal corporation existing under the AMENDMENT NUMBER FIVE TO AGREEMENT (UTILIZING MARION COUNTY PUBLIC SCHOOLS CONTRACT# 072265900) BETWEEN THE CITY OF JACKSONVILLE AND XEROX CORPORATION FOR LEASE OF TWO NUVERA PRINTERS ONE DOCUCOLOR 700

More information

FUNDING AGREEMENT RECITALS

FUNDING AGREEMENT RECITALS FUNDING AGREEMENT THIS FUNDING AGREEMENT (the Agreement ) is entered into this day of, 2015, between Hunt Midwest Real Estate Development, Inc. (the Applicant ) and the City of Overland Park, Kansas (the

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

CITY OF BEVERLY HILLS COMMUNITY SERVICES DEPARTMENT MEMORANDUM TO: Recreation and Parks Commission FROM:

CITY OF BEVERLY HILLS COMMUNITY SERVICES DEPARTMENT MEMORANDUM TO: Recreation and Parks Commission FROM: CITY OF BEVERLY HILLS COMMUNITY SERVICES DEPARTMENT MEMORANDUM TO: FROM: Recreation and Parks Commission James R. Latta, LC.S.W., Human Services Administrator DATE: November 24, 2015 SUBJECT: Proposed

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m. D 1 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING 7:00 p.m. The City Council Adjourned Regular Meeting was called

More information

Nationwide Mutual Insurance Company

Nationwide Mutual Insurance Company Nationwide Mutual Insurance Company Part II: Contingent Liability Division Specific Billing Guidelines Table of Contents Introduction Page 3 I. Additional Requirements Page 3 II. Minimum Invoice Requirements

More information

SEXUAL ASSAULT, SEXUAL HARASSMENT AND EMPLOYMENT CONTINGENCY ATTORNEY-CLIENT RETAINER AGREEMENT

SEXUAL ASSAULT, SEXUAL HARASSMENT AND EMPLOYMENT CONTINGENCY ATTORNEY-CLIENT RETAINER AGREEMENT SEXUAL ASSAULT, SEXUAL HARASSMENT AND EMPLOYMENT CONTINGENCY ATTORNEY-CLIENT RETAINER AGREEMENT Attorney Advances Costs 1. This Agreement shall not take effect, and Attorney(s) will have no obligation

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. October 18, :00 am.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. October 18, :00 am. F 5 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL SPECIAL MEETING 10:00 am. The City Council Special Meeting was called to order by Mayor Gold

More information

City of Castle Pines, Colorado CITY OF CASTLE PINES 7501 VILLAGE SQUARE DRIVE, SUITE 100 CASTLE PINES, CO CITY COUNCIL- February 23, 2016

City of Castle Pines, Colorado CITY OF CASTLE PINES 7501 VILLAGE SQUARE DRIVE, SUITE 100 CASTLE PINES, CO CITY COUNCIL- February 23, 2016 cmo'- C~~! L 0 R A t~~s City of Castle Pines, Colorado CITY OF CASTLE PINES 7501 VILLAGE SQUARE DRIVE, SUITE 100 CASTLE PINES, CO 80108 CITY COUNCIL- February 23, 2016 AGENDA ITEM #9A- Resolution No. 16-06

More information

AGREEMENT FOR PROFESSIONAL LEGAL SERVICES BETWEEN THE CITY OF LOS ANGELES AND

AGREEMENT FOR PROFESSIONAL LEGAL SERVICES BETWEEN THE CITY OF LOS ANGELES AND Transmittal No. 2 Draft Bond Counsel Agreement AGREEMENT FOR PROFESSIONAL LEGAL SERVICES BETWEEN THE CITY OF LOS ANGELES AND AGREEMENT FOR PROFESSIONAL LEGAL SERVICES THIS AGREEMENT, Contract Number, is

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) FRUIT OF THE LOOM, INC., et al., ) Case No. 99-4497 (PJW) ) Debtors. ) Jointly Administered Objection Deadline:

More information

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater.

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater. Exhibit A Agreement for Interim Water System Connection and Water Delivery Between the City of Los Angeles, Acting by and Through the Los Angeles Department of Water and Power and the City of Burbank Agreement

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 10, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 10, :30 p.m. D- 1 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL STUDY SESSION 2:30 p.m. PRESENT: ABSENT: Mayor Gold Vice Mayor Mirisch Councilmember Bosse

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. March 6, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. March 6, :30 p.m. 0-4 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL STUDY SESSION 2:30 p.m. PRESENT: ABSENT: Mayor Bosse Vice Mayor Gold Councilmember Mirisch

More information

MINUTES. January 9, :00 ppm.

MINUTES. January 9, :00 ppm. E 2 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING 7:00 ppm. The City Council Adjourned Regular Meeting was called

More information

This SECOND AMENDMENT TO CONSULTANT SERVICES AGREEMENT is entered into this

This SECOND AMENDMENT TO CONSULTANT SERVICES AGREEMENT is entered into this 7/20/207 Rev. 8//205 SECOND AMENDMENT TO AGREEMENT FOR CONSULTANT SERVICES BETWEEN THE CITY OF SAN JOSE AND LANDRUM & BROWN, INCORPORATED This SECOND AMENDMENT TO CONSULTANT SERVICES AGREEMENT is entered

More information

AGENDA REPORT. Honorable Mayor & City Council Laurence S Wiener, City Attorney AN ORDINANCE OF THE CITY OF BEVERLY HILLS. To:

AGENDA REPORT. Honorable Mayor & City Council Laurence S Wiener, City Attorney AN ORDINANCE OF THE CITY OF BEVERLY HILLS. To: AGENDA REPORT Meeting Date: December 6, 2016 Item Number: 1-6 To: From: Subject: Honorable Mayor & City Council Laurence S Wiener, City Attorney AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING BEVERLY

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS 10 Meeting Date: April 5, 2016 Item Number: D 9 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Kevin Kearney, Senior Management Analyst LOS ANGELES COUNTY GENERAL SERVICES

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy L. Reed-Holguin, Community Development Director DATE: June 10, 2014

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

RETAINER AGREEMENT FOR CITY ATTORNEY SERVICES CITY OF PLACENTIA

RETAINER AGREEMENT FOR CITY ATTORNEY SERVICES CITY OF PLACENTIA RETAINER AGREEMENT FOR CITY ATTORNEY SERVICES CITY OF PLACENTIA This Retainer Agreement for City Attorney Services ("Agreement") is made and entered into by and between the law firm of JONES & MAYER ("Jones

More information

New York, New York March 10, 2008

New York, New York March 10, 2008 RETAINER AGREEMENT This agreement governs the terms and conditions under which COLLINS, DOBKIN & MILLER LLP, (the "Law Firm") will provide legal services to the INDEPENDENCE PLAZA NORTH TENANT ASSOCIATION

More information

RESOLUTION NUMBER 4919

RESOLUTION NUMBER 4919 RESOLUTION NUMBER 4919 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-4 (STRATFORD RANCH)

More information

CASH DEPOSIT AND MAINTENANCE AGREEMENT

CASH DEPOSIT AND MAINTENANCE AGREEMENT CASH DEPOSIT AND MAINTENANCE AGREEMENT This Cash Deposit and Maintenance Agreement (Agreement) is made this day of,,, by and between (Owners), the Board of County Commissioners of Washington County, Maryland,

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

REPRESENTATION AGREEMENT

REPRESENTATION AGREEMENT REPRESENTATION AGREEMENT This Contingent Fee Agreement for the performance of legal services and payment of attorneys' fees (hereinafter referred to as the "Agreement") is between (hereinafter "Client")

More information

CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP

CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP This Contract for Interim City Attorney Services ( Agreement ) sets forth the terms under which the

More information

Case 8:15-cv JLS-JCG Document 195 Filed 11/08/18 Page 1 of 6 Page ID #:2623 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Case 8:15-cv JLS-JCG Document 195 Filed 11/08/18 Page 1 of 6 Page ID #:2623 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case 8:15-cv-01329-JLS-JCG Document 195 Filed 11/08/18 Page 1 of 6 Page ID #:2623 Present: Honorable JOSEPHINE L. STATON, UNITED STATES DISTRICT JUDGE Terry Guerrero Deputy Clerk ATTORNEYS PRESENT FOR

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER CONSENT ITEM E-5 TO: VIA: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TROY L. BUTZLAFF, ICMA-CM, CITY MANAGER DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE: OCTOBER 19,

More information

ATTACHMENT A ORDINANCE NO

ATTACHMENT A ORDINANCE NO ORDINANCE NO. 2012-293 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS CREATING CHAPTER 3.42 OF THE CALABASAS MUNICIPAL CODE TO COMPLY WITH THE UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT

More information

RESOLUTION WHEREAS, all contractual provisions have been negotiated in the aforementioned Interlocal Agreement; and

RESOLUTION WHEREAS, all contractual provisions have been negotiated in the aforementioned Interlocal Agreement; and RESOLUTION 2016-116 RESOLUTION OF THE TOWNSHIP OF BARNEGAT, COUNTY OF OCEAN, STATE OF NEW JERSEY ACCEPTING AND APPROVING AN INTERLOCAL AGREEMENT WITH THE TOWNSHIP OF STAFFORD, COUNTY OF OCEAN, STATE OF

More information

City Attorney Laurence Wiener read the resolution for Council consideration.

City Attorney Laurence Wiener read the resolution for Council consideration. E 2 CITY OF BEVERLY HILLS MINUTES STUDY SESSION June 6,2016 2:30 p.m. City Council Chamber PRESENT: ABSENT: Mayor Mirisch Vice Mayor Krasne Councilmember Bosse Councilmember Gold Councilmember Reims Mahdi

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.9 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an assumption agreement and contract amendment with Michael Baker

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: November 6, 2012 Contact Person: Ada Graham-Johnson Description: A Resolution of the City Commission approving an

More information

CONTRACT SUMMARY SHEET ~

CONTRACT SUMMARY SHEET ~ CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE:August3,212 FROM (DEPARTMENT): Police ---------------------------------------- CONTACT

More information

Recommendation To Approve Contract #20129 with Sun Valley Economic Development

Recommendation To Approve Contract #20129 with Sun Valley Economic Development December 4, 2017 Mayor Jonas and City Councilors City of Ketchum Ketchum, Idaho Mayor Jonas and City Councilors: Recommendation To Approve Contract #20129 with Sun Valley Economic Development Introduction

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (9) CITY OF SIMI VALLEY MEMORANDUM July 21, 2014 TO: City Council FROM: Department of Community Services SUBJECT: APPROVAL OF MEMORANDUM OF AGREEMENTS BETWEEN THE CITY OF SIMI VALLEY

More information

An Act. ENROLLED HOUSE By: Billy, Cannaday and Hoskin of the House

An Act. ENROLLED HOUSE By: Billy, Cannaday and Hoskin of the House An Act ENROLLED HOUSE BILL NO. 1630 By: Billy, Cannaday and Hoskin of the House and Barrington and Boggs of the Senate An Act relating to prisons and reformatories; amending 57 O.S. 2011, Sections 37 and

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.f REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: December 9, 2014 SUBJECT: EXTEND CURRENT AGREEMENT BETWEEN THE CITY OF CONCORD AND THE CITY OF CLAYTON TO PROVIDE

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: January 22, 2018 Item Number: E 7 To: From: Subject:

BEVERLY HILLS AGENDA REPORT. Meeting Date: January 22, 2018 Item Number: E 7 To: From: Subject: BEVERLY HILLS D AGENDA REPORT Meeting Date: January 22, 2018 Item Number: E 7 To: From: Subject: Honorable Mayor & City Council Nancy Hunt-Coffey, Director of Community Services AGREEMENT BETWEEN THE CITY

More information

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

More information

INTERLOCAL CORRECTION /DETENTION AGREEMENT. This Correction/ Detention Agreement is made and entered into by and between the City I.

INTERLOCAL CORRECTION /DETENTION AGREEMENT. This Correction/ Detention Agreement is made and entered into by and between the City I. r' INTERLOCAL CORRECTION /DETENTION AGREEMENT This Correction/ Detention Agreement is made and entered into by and between the City of Fife, and the City of Wapato. I. RECITALS WHEREAS, it is the desire

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. December 19, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. December 19, :30 p.m. E 1 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL STUDY SESSION 2:30 p.m. PRESENT: Mayor Bosse Vice Mayor Gold Councilmember Mirisch Councilmember

More information

the receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows:

the receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows: AGREEMENT NO. AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HARBOR PERFORMANCE ENHANCEMENT CENTER, LLC This Agreement ("Agreement"), is made and entered into by and between the CITY OF LOS ANGELES, a municipal

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. December 17, 2013 [ ] Public Hearing

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. December 17, 2013 [ ] Public Hearing Ag.,da Item#, 3 D-1 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department December 17, 2013 [X] Consent [ ] Public Hearing [ ] Regular Submitted By: COUNTY ATTORNEY

More information

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D. DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM Date: May 21, 2018 To: From: Subject: Raymond E. Lechner, Ph.D. Superintendent Gail F. Buscemi Business Manager Budget Resolutions

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

Case KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 17-12913-KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DEX LIQUIDATING CO. (f/k/a Dextera Surgical Inc.), Debtor. 1 Chapter 11 Case

More information

PROVIDER AGREEMENT. (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the

PROVIDER AGREEMENT. (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the Contract Number City of Philadelphia Department PROVIDER AGREEMENT (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the day of 20, by and between the City of Philadelphia (the City ),

More information

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL SECTION 3-101 FISCAL YEAR The fiscal year of the City shall begin on the first day of July, and end on the last day of the following June, including both days.

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM 3.5% City and County of Broomfield, Colorado To: Mayor and City Council From: Charles Qzaki, City and County Manager Prepared by: Bo Martinez, Director of Economic Development Pat Soderberg, Finance Director

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

BYLAWS OF FORT COLLINS CAT RESCUE & SPAY/NEUTER CLINIC

BYLAWS OF FORT COLLINS CAT RESCUE & SPAY/NEUTER CLINIC BYLAWS OF FORT COLLINS CAT RESCUE & SPAY/NEUTER CLINIC ARTICLE 1 Offices 1.1 Principal Office The principal office and place of business of the Corporation in the State of Colorado shall be designated

More information

REVISED CODE LIEN WAIVER AGREEMENT R E C I T A L S

REVISED CODE LIEN WAIVER AGREEMENT R E C I T A L S REVISED CODE LIEN WAIVER AGREEMENT THIS REVISED CODE LIEN WAIVER AGREEMENT ("Agreement") made and entered into, 20 by and between the City of St. Petersburg, Florida, a municipal corporation, ("City"),

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) June 27, 2016 TO: FROM: City Council Department of Community Services SUBJECT: APPROVAL OF AMENDMENT NO. 1 EXTENDING THE MEMORANDUM OF AGREEMENT

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS Change 2, January 15, 2008 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1. MISCELLANEOUS. 2. REAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. PURCHASING REQUIREMENTS. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

AGREEMENT FOR PROFESSIONAL SERVICES Contract No. AGREEMENT FOR PROFESSIONAL SERVICES Contract No. This AGREEMENT FOR PROFESSIONAL SERVICES ( AGREEMENT ) is made and entered into effective as of the day of, 20, by and between the CITY OF ALHAMBRA, a charter

More information

Case 3:05-bk JAF Document Filed 09/27/2006 Page 1 of 56

Case 3:05-bk JAF Document Filed 09/27/2006 Page 1 of 56 Case 3:05-bk-03817-JAF Document 11435 Filed 09/27/2006 Page 1 of 56 IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION In re: Chapter 11 WINN-DIXIE STORES, INC.,

More information

APPENDIX C EXCESS MAINTENANCE AGREEMENT EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20. Phone Number(s):

APPENDIX C EXCESS MAINTENANCE AGREEMENT EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20. Phone Number(s): EXCESS MAINTENANCE AGREEMENT Agreement Number: Permit Type: FID/SS Number: Municipality: EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20 Of Phone Number(s): Email: DEFINITION USER means that user who signs

More information

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

More information

Agenda Item B.3 CONSENT CALENDAR Meeting Date: June 9, 2015

Agenda Item B.3 CONSENT CALENDAR Meeting Date: June 9, 2015 CPMS Agenda Item B.3 CONSENT CALENDAR Meeting Date: June 9, 2015 TO: FROM: Mayor and Councilmembers Jennifer Carman, Director of Planning & Environmental Review CONTACT: Anne Wells, Advance Planning Manager

More information

City of La Palma Agenda Item No. 11

City of La Palma Agenda Item No. 11 City of La Palma Agenda Item No. 11 MEETING DATE: April 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Laurie A. Murray, City Manager AGENDA TITLE: Second Amendment to Agreement with Rutan and

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. July 17, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. July 17, :30 p.m. 0-2 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL STUDY SESSION July 17, 2018 2:30 p.m. PRESENT: ABSENT: Mayor Gold Vice Mayor Mirisch Councilmember

More information