ADMINISTRATIVE AMENDMENT TO

Size: px
Start display at page:

Download "ADMINISTRATIVE AMENDMENT TO"

Transcription

1 WHEN RECORDED MAIL TO: JOANN TILTON, MMC CITY CLERK CITY OF MANTECA 1001 W. CENTER STREET MANTECA, CA Exhibit A ADMINISTRATIVE AMENDMENT TO DEVELOPMENT AGREEMENTS RELATING TO PAYMENT OF DEVELOPMENT AGREEMENT FEES, ELIGIBLE LIFE OF SEWER ALLOCATIONS, AND TERMS OF AGREEMENTS THIS AMENDMENT is entered into this day of, 2010 by and between the CITY OF MANTECA, a municipal corporation organized and existing under the laws of the State of California ( City ) and the developers of the following Projects (hereinafter referred to as Developers). Project Effective Date of Agreement Dutra Estates January 19, 2005 Ed s Place March 5, 2008 Ken Hill Estates February 2, 2006 Lincoln Estates May 31, 2006 Lundbom Estates December 17, 2009 Lupton #2 March 5, 2008 Oleander Estates April 18, 2007 Paseo West January 19, 2005 Shadowbrook February 2, 2006 Sundance April 18, 2007 Terra Bella August 4, 2005 Tesoro December 2, 2004 Union Ranch September 14, 2005 Villa Ticino West July 6, 2005 This Amendment is to those Development Agreements ( Agreements ) entered into on the dates noted above for each respective Project. City and Developers of the above Projects are from time to time hereinafter referred to individually as City and Developers or collectively as the Parties. RECITALS A. The Agreements each provide for the timely development of the Projects, establish timelines for the payment of development agreement fees, define deadlines by which building 1

2 permits must be pulled or sewer allocations revoked, and establish Terms for the respective Agreements. B. The Manteca City Council has voted to cease collection of any and all development agreement fees that would otherwise be due and payable by June 30, The Parties now wish to amend the various Agreements memorializing this action, and extending deadlines to secure building permits and overall Terms of the Agreements, to provide consistency for this action taken by the City Council relating to development agreement fees. C. The Agreements authorize amendments from time to time in whole or in part by mutual consent of the Parties. D. NOW, THEREFORE, in consideration of the promises, covenants and provisions set forth herein, the Parties agree as follows: AGREEMENT 1. The preamble, Recitals and all defined terms set forth in the original Agreement for each Project are hereby incorporated into this portion of this Administrative Amendment as if set forth herein in full. 2. This Administrative Amendment hereby amends the Agreements. However, except as the Agreements are expressly amended by this Administrative Amendment, the Agreements shall remain operative and in full force and effect. 3. Term. Section 1.05 of the Agreements is hereby amended to extend the respective Terms that were included in the original Agreements, or as subsequently amended, by five (5) years. 4. Development Agreement Fees. The payment of the Development Agreement Fees listed in each of the Agreements is hereby amended. Any Project that would otherwise be required to pay a Development Agreement Fee upon issuance of a building permit prior to June 30, 2015 shall be relieved of the obligation of paying such Development Agreement Fees. This waiver of Development Agreement Fees shall only be available for those Developers who pull building permits prior to June 30, 2015 and would have otherwise been required to pay Development Agreement Fees prior to pulling building permits. No Developer shall be entitled to any reimbursements or credits for any Development Agreement Fees already paid to the City for their respective Project(s). 5. Growth Management. Project Allocations. Limitations. The limitations relating to the issuance of building permits in order to secure and retain Project Allocations are hereby amended as follows. Developers are hereby granted an additional five (5) years in which to obtain a building permit for any Project Allocations granted for their respective Projects beyond the original time prescribed in the original Agreements, or as otherwise amended. In the event a building permit is not obtained for a lot or lots within this amended timeframe, those Project Allocations shall be relinquished to the City. 2

3 6. Developers shall comply with the original Agreements, unless otherwise provided in this Administrative Amendment. 7. Developers shall be the first to sign this Administrative Amendment and then shall deliver this Administrative Amendment to the City Manager for his signature. After the City Manager signs this Administrative Amendment, the City Clerk shall record an executed copy of same in the Official Records of the County of San Joaquin. IN WITNESS WHEREOF, this Administrative Amendment has been approved and executed by each party hereto as of the day and year shown on the notarial acknowledgement pages to this Administrative Amendment; the last date in time shall be the date appearing in the preamble to this Administrative Amendment. City CITY OF MANTECA APPROVED AS TO FORM Steven J. Pinkerton, City Manager John D. Brinton, City Attorney Developers ED S PLACE DUTRA ESTATES Edward A. Machado, Trustee Joseph C. Anfuso, President, Florsheim Homes Lorie J. Machado, Trustee Joseph C. Anfuso, President, Rose Park, LLC LINCOLN ESTATES Edward A. Machado, Trustee Joseph C. Anfuso, President, Rose Petals, LLC Nicholas Arenson, Vice President, Western Pacific Housing, Inc. Lorie A. Machado, Trustee 3

4 LUPTON #2 _ James E. Jimison, Taylor Morrison Homes of California, LLC KEN HILL ESTATES Edward A. Machado, Trustee Lorie A. Machado, Trustee PASEO WEST Larry Anderson, President, Anderson Homes SHADOWBROOK Marie F. Raymus, President Raymus Development and Sales, Inc. SUNDANCE _ Toni Raymus, President Bob Raymus, Vice President LUNDBOM ESTATES Jeremy Gann, Property Owner OLEANDER ESTATES Toni Raymus, President Thomas P. Doucette, Managing Member Valley Investment Portfolio, LLC George K. Gibson, Managing Member Valley Investment Portfolio, LLC Shirley M. Dutra, Trustee Shirley M. Dutra 1997 Bob Raymus, Vice President Karen A. Macedo Cambra, Property Owner Gerald Ettle, Property Owner Victoria Ettle, Property Owner Marion G. Dutra, Jr., Property Owner 4

5 Herman L. Silveira, Property Owner Diane Dutra, Property Owner Joseph Dutra, Property Owner James Dutra, Property Owner Rosemarie E. Silveira, Property Owner Melvin D. Luis Jr., Property Owner Richard F. Maehl, Property Owner TERRA BELLA Maria A. Dutra, Property Owner Thomas P. Doucette, President Frontier Land Companies, a California Corporation Carol B. Tougas, Vice President, Bright Homes TESORO George K. Gibson, Sr. V.P. Scott Hoisington, President, Manteca Holdings, Inc. Frontier Land Companies, a California Corporation VILLA TICINO WEST Scott Hoisington, President, Woodside Ponte Verde, Inc. Toinette Rossi, Successor Trustee of the Andrew J. Rossi Sr Trust Under Agreement Dated 11/21/03, as amended 12/22/03 and 4/1/03 and 4/23/04 Mary Aksland, Trustee of the Mary Aksland Separate Property Trust, Dated May 19, 1995 Scott Hoisington, President, Woodside Teirra D Or, Inc. Eric Anderson, Authorized Representative, Standard Pacific Corp. 5

6 Patricia Teunissen, President of A. Rossi Incorporated, a California Corporation UNION RANCH Daniel J. Carroll, Pulte Homes Scott Hoisington, President, Woodside Union Ranch, Inc., LLC Toinette Rossi, Secretary, Treasure of A. Rossi Incorporated, a California Corporation Patricia Teunissen, President, A. Rossi Inc., a California Corporation Toinette Rossi, Secretary/Treasure of A. Rossi, Inc., a California Corporation _ Thomas P. Doucette, R.L.D. Partners, L.P., Trustee of The Thomas P. and Barbara A. Doucette Family Trust of , General Partner Scott Hoisington, President, Woodside Cascade, Inc., LLC Albert G. Boyce, V., Manager, Union Ranch Partners, LLC _ George K. Gibson, Cimarron Partners I, L.P., Trustee of The George K. and Cherie A. Gibson Revocable Living Trust of , General Partner 6

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA 95337 ATTENTION: JOANN TILTON, MMC CITY CLERK DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF MANTECA AND PILLSBURY ROAD

More information

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018 PLEASE RETURN TO: Amanda Roberts, City Clerk City of Dunnellon 20750 River Drive Dunnellon, FL 34431 CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT,

More information

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON CREATING THE SAN JOAQUIN COUNTY REGIONAL FIRE DISPATCH AUTHORITY

More information

RIGHT OF ENTRY AND ACCESS AGREEMENT

RIGHT OF ENTRY AND ACCESS AGREEMENT RIGHT OF ENTRY AND ACCESS AGREEMENT THIS RIGHT OF ENTRY AND ACCESS AGREEMENT (herein called this Agreement ) is made and entered into as of March 16, 2010, by AKF Development, LLC (herein called Grantor

More information

Stock Purchase Agreement

Stock Purchase Agreement Stock Purchase Agreement This Stock Purchase Agreement ("Agreement") is made and entered into this 1 st day of February 1, 2011 ("Effective Date"), by and between the City of Redlands (the "City") and

More information

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) Also known as Freedom Group, Inc. Delaware 26-0174491 (State or other jurisdiction of incorporation or organization)

More information

City of Manteca Planning Commission AGENDA REPORT ITEM 6.2

City of Manteca Planning Commission AGENDA REPORT ITEM 6.2 City of Manteca Planning Commission AGENDA REPORT ITEM 6.2 MEETING DATE: October 27, 2015 APPLICATION NO: REQUEST: Villa Ticino West Subdivision- Development Agreement Amendment 15-75 A request by TOINETTE

More information

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk Council Letter: 7-04-7 City Clerk Subject: Oath of Office, Newly Elected Council Representative required Before entering upon the duties of the office, every elective and appointive officer of the City

More information

AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1

AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1 AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1 This Agreement by and between Managing Attorney and Sponsor (the Agreement ) is made and entered into by and between: {Full Name of Managing Attorney

More information

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Attachment A - Amendment Eleven Contract Z1000000068 Page 1 of 60 AMENDMENT NUMBER ELEVEN TO CONTRACT Z1000000068 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT This AMENDMENT

More information

Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency

Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency This Memorandum of Understanding for the formation of the Santa Monica Basin Groundwater Sustainability

More information

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) Rev 06/07 RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) THIS RESTRICTIVE COVENANT AND AGREEMENT ("Restrictive Covenant") dated, 2013, is between ( Owner") and the TOWN OF BRECKENRIDGE, a Colorado

More information

between a California municipal corporation a Delaware limited liability company

between a California municipal corporation a Delaware limited liability company RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Recording Requested by and When Recorded Mail To: City of San Juan Capistrano Attention: City Clerk 32400 Paseo Adelanto San Juan Capistrano, CA 92675

More information

JOHN AND TARA COUCH DEVELOPMENT AGREEMENT FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA

JOHN AND TARA COUCH DEVELOPMENT AGREEMENT FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA Recording Requested By: CITY OF SARATOGA After Recordation Return To: CITY OF SARATOGA Attn: City Clerk 13777 Fruitvale Avenue Saratoga, CA 95070 FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 06:52 PM INDEX NO. 655091/2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 09/28/2017 04:38 06:52 PM INDEX NO. 655091/2017 2 WEST 45TH STREET

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Sam Goren, City Attorney Tammy Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Sam Goren, City Attorney Tammy Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Sam Goren, City Attorney Tammy Reed-Holguin, Community Development Director

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

SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM

SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM THIS CONTRACT, Made July 28, 2017 by and between Mountain View School District No. 244, Grangeville, Idaho in Idaho County, State of Idaho

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

INDEMNIFICATION AGREEMENT FOR COMMERCIAL CANNABIS PERMIT AND USE PERMITS

INDEMNIFICATION AGREEMENT FOR COMMERCIAL CANNABIS PERMIT AND USE PERMITS INDEMNIFICATION AGREEMENT FOR COMMERCIAL CANNABIS PERMIT AND USE PERMITS THIS AGREEMENT is made and entered into on (Month) (Date), (Year), by ( APPLICANT ) and the City of Grover Beach, California, a

More information

DIRECTORS: SAMARTH CHANDRA MALCOLM T. KOSTUCHENKO ANDREW M. PAUL

DIRECTORS: SAMARTH CHANDRA MALCOLM T. KOSTUCHENKO ANDREW M. PAUL AMR 9D - 001 IN WITNESS WHEREOF, the undersigned, being all of the members of the Board, do hereby consent to the foregoing resolutions as of the date first written above. DIRECTORS: SAMARTH CHANDRA MALCOLM

More information

SECOND AMENDMENT OF AGREEMENT WITNESSETH

SECOND AMENDMENT OF AGREEMENT WITNESSETH SECOND AMENDMENT OF AGREEMENT THIS SECOND AMENDMENT OF AGREEMENT ( Second Amendment ) is made and entered into this day of, 2017, by and between the CITY OF FERNLEY, a political subdivision of the State

More information

DEVELOPMENT AGREEMENT (CAR )

DEVELOPMENT AGREEMENT (CAR ) Recording requested by: The Cartee Project, LLC 3112 Los Feliz Blvd. Los Angeles, California 90039 DEVELOPMENT AGREEMENT (CAR18-00000) This Development Agreement (this Agreement ) is entered into by and

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A THIRD SUPPLEMENTAL INDENTURE AMENDING AN EXISTING MASTER TRUST INDENTURE UNDER WHICH THE CHICAGO TRANSIT AUTHORITY MAY ISSUE GRANT RECEIPTS REVENUE

More information

ORDINANCE _08-20 AMENDMENT TO AND RESTATEMENT OF ANNEXATION AGREEMENT (CASTAGNOLI PROPERTY I 154 ACRES)

ORDINANCE _08-20 AMENDMENT TO AND RESTATEMENT OF ANNEXATION AGREEMENT (CASTAGNOLI PROPERTY I 154 ACRES) ORDINANCE _08-20 AMENDMENT TO AND RESTATEMENT OF ANNEXATION AGREEMENT (CASTAGNOLI PROPERTY I 154 ACRES) This Amendment To and Restatement of Annexation Agreement (the Amendment ) is made and entered to

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

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT This Accreditation Agreement is entered into between the, with principal offices at hereafter referred to as the Applicant,

More information

PRE-ANNEXATION DEVELOPMENT AGREEMENT

PRE-ANNEXATION DEVELOPMENT AGREEMENT PRE-ANNEXATION DEVELOPMENT AGREEMENT This Pre-Annexation Development Agreement (this "Agreement") is executed between (the "Owner") and the City of, Texas (the "City"), each a "Party" and collectively

More information

NEW LIMITED PARTNER JOINDER AGREEMENT

NEW LIMITED PARTNER JOINDER AGREEMENT NEW LIMITED PARTNER JOINDER AGREEMENT THIS NEW LIMITED PARTNER JOINDER AGREEMENT ( Agreement ) is made and entered into effective for all purposes and in all respects on, 20 by Agridata Partnership Group,

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and Agenda Item 13-c Meeting of 09/06/17 RESOLUTION 2017- A RESOLUTION DETERMINING DEVELOPMENT AGREEMENT PETITION 17-DA1 TO ALLOW OFFSITE DEVELOPMENT PROPOSED BY THE LAND OWNER OR ITS DESIGNEE TO PROVIDE REQUIRED

More information

INTERLOCAL AGREEMENT FOR DISASTER DEBRIS MANAGEMENT. THIS INTERLOCAL AGREEMENT is made and entered into this day of,

INTERLOCAL AGREEMENT FOR DISASTER DEBRIS MANAGEMENT. THIS INTERLOCAL AGREEMENT is made and entered into this day of, INTERLOCAL AGREEMENT FOR DISASTER DEBRIS MANAGEMENT THIS INTERLOCAL AGREEMENT is made and entered into this day of, 2005, between the Solid Waste Authority of Palm Beach County, a dependent special taxing

More information

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor.

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor. FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, 2008 by and between CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor and CAMPBELL COUNTY SCHOOL DISTRICT NUMBER 1 STATE OF WYOMING

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K/A CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K/A CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS

AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS This Agreement For Dismissal of West Valley Presbyterian Church in Cupertino, California from the Presbyterian Church

More information

SUBDIVISION AGREEMENT

SUBDIVISION AGREEMENT SUBDIVISION AGREEMENT THIS AGREEMENT, made this day of, 20, by and between, party of the first part, hereinafter referred to as the "Owner", the CITY OF CHESAPEAKE, VIRGINIA, a municipal corporation, party

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

More information

NOTICE OF ELECTRONIC FILING

NOTICE OF ELECTRONIC FILING AlaFile E-Notice 05-CV-2014-900044.00 To: CHARLES ANDREW HARRELL, JR. JR. cah@harrellmonaghan.com NOTICE OF ELECTRONIC FILING IN THE CIRCUIT COURT OF BALDWIN COUNTY, ALABAMA THE GARDENS AT GLENLAKES PROP.

More information

IN THE SUPREME COURT, STATE OF WYOMING 2014 WY 116

IN THE SUPREME COURT, STATE OF WYOMING 2014 WY 116 IN THE SUPREME COURT, STATE OF WYOMING 2014 WY 116 APRIL TERM, A.D. 2014 September 17, 2014 STAR VALLEY RANCH ASSOCIATION, Appellant (Defendant), v. WILLIAM DALEY, Trustee of the Daley Family Trust; GERALD

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

JOINT USE AGREEMENT REGARDING COMMUNITY USE OF PRIORY ATHLETIC FACILTIIES

JOINT USE AGREEMENT REGARDING COMMUNITY USE OF PRIORY ATHLETIC FACILTIIES JOINT USE AGREEMENT REGARDING COMMUNITY USE OF PRIORY ATHLETIC FACILTIIES This Joint Use Agreement ( Agreement ) is entered into by and between the Town of Portola Valley, a municipal corporation of the

More information

REGULAR AGENDA NEW BUSINESS #8

REGULAR AGENDA NEW BUSINESS #8 REGULAR AGENDA NEW BUSINESS #8 RESOLUTION NO. R- -17 A RESOLUTION APPROVING A SETTLEMENT AGREEMENT WHEREAS, the City of Wheaton has been involved in code compliance litigation with the defendant, Barbara

More information

PETITION FOR INSTRUCTION

PETITION FOR INSTRUCTION STATE OF RHODE ISLAND PROVIDENCE, SC. SUPERIOR COURT St. Joseph Health Services of Rhode Island, Inc. vs. PC 2017-3856 St. Josephs Health Services of Rhode Island Retirement Plan, as amended PETITION FOR

More information

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS NICHOLAS CHALUPA, ) Individually and on Behalf of All Other ) No. 1:12-cv-10868-JCB Persons Similarly Situated, ) ) Plaintiff ) ) v. ) ) UNITED PARCEL

More information

AMENDED SETTLEMENT AGREEMENT

AMENDED SETTLEMENT AGREEMENT AMENDED SETTLEMENT AGREEMENT This Settlement Agreement (hereinafter Agreement ) is entered into as of, 2016, by and between CITY OF PLACENTIA, a California charter law municipal corporation, ( Placentia

More information

Return recorded copy to: PLAT REL Plat Book, Page

Return recorded copy to: PLAT REL Plat Book, Page Return recorded copy to: PLAT REL Plat Book, Page Planning and Development Management Division Environmental Protection and Growth Management Department Governmental Center West 1 North University Drive

More information

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a] This Instrument Prepared by and return to: Steven H. Gray Gray, Ackerman & Haines, P.A. 125 NE First Avenue, Suite 1 Ocala, FL 34470 TAX PARCEL NOS.: RECORD: $ -------------------------------THIS SPACE

More information

SHORT TERM REVOCABLE PERMIT AGREEMENT

SHORT TERM REVOCABLE PERMIT AGREEMENT SHORT TERM REVOCABLE PERMIT AGREEMENT THIS SHORT TERM REVOCABLE PERMIT AGREEMENT is entered into as of the day of, 20, by the CITY OF WHEAT RIDGE, COLORADO (hereinafter "City"), and to (hereinafter "Permittee"),

More information

SIXTH SUPPLEMENT TO FOURTH AMENDMENT TO MASTER DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR RIVER RIM RANCH RECITALS:

SIXTH SUPPLEMENT TO FOURTH AMENDMENT TO MASTER DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR RIVER RIM RANCH RECITALS: SIXTH SUPPLEMENT TO FOURTH AMENDMENT TO MASTER DECLARATION This Sixth Supplement to Fourth Amendment to Master Declaration of Covenants, Conditions, Restrictions for River Rim Ranch (this Supplement )

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM 12/14/2016 10:31:57 AM Chris Daniel - District Clerk Harris County Envelope No. 14262895 By: Wanda Chambers Filed: 12/14/2016 10:31:57 AM ½ EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION LAW ENFORCEMENT AGREEMENT

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION LAW ENFORCEMENT AGREEMENT COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION LAW ENFORCEMENT AGREEMENT This Accreditation Agreement is entered into between the, with principal offices at hereafter referred to as the Applicant,

More information

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by SETTLEMENT AND MUTUAL RELEASE AGREEMENT THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by and between ARBOR E&T, LLC ( Arbor ) and THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA ( PBC School

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 22 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 RESOLUTION NO. 2017- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ("COUNTY"), AUTHORIZING THE

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax:

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax: SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA 93711-6162 Phone: 559-449-2700 Fax: 559-449-2715 REGULAR MEETING OF THE BOARD OF DIRECTORS February 14,

More information

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY TABLE OF CONTENTS Page ARTICLE I: DEFINITIONS...1 ARTICLE II: ARTICLES OF ORGANIZATION...3 2.1 Filing Articles

More information

EXHIBIT A SETTLEMENT AGREEMENT

EXHIBIT A SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This SETTLEMENT AGREEMENT (this Agreement ) is entered into this day of October, 2017 by and among A. COTTEN WRIGHT, as and only as Receiver (the Receiver ) for Davis Capital Group,

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. Pursuant to Section 38-33.3-209.5 of the Colorado Common Interest Ownership Act ("CCIOA"), Highlands Ranch Community

More information

COOPERATION AGREEMENT

COOPERATION AGREEMENT COOPERATION AGREEMENT This Cooperation Agreement (as amended, supplemented, amended and restated or otherwise modified from time to time, this Agreement ), dated as of July 5, 2016, is entered into by

More information

ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005

ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005 ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005 Slip opinions are the opinions as filed by the judges with the clerk. Slip opinions are subject to modification, rehearing, withdrawal, or clerical

More information

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: County of Solano 675 Texas Street, Fairfield, CA 94533

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

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS PREPARED BY: City Attorney's Office 300 Sixth Street Rapid City, SD 57701 (605) 394-4140 COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS This Covenant for Cross-Use Agreement for Shared

More information

SERVICE MARK AGREEMENT

SERVICE MARK AGREEMENT SERVICE MARK AGREEMENT Approved September 7, 2016 THIS SERVICE MARK AGREEMENT (hereinafter referred to as Agreement ) is effective (date) by and between OLIVE OIL COMMISSION OF CALIFORNIA, with its principal

More information

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A/A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF

More information

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT RECORDING REQUESTED BY: City of Modesto PLEASE RETURN TO / MAIL TO: City of Modesto City Clerk P.O. Box 642 Modesto, CA 95353 SPACE ABOVE THIS LINE FOR RECORDER S USE STORMWATER TREATMENT DEVICE AND LOW

More information

OF MANTECA, DEFENDANT AND APPELLANT. MORRISON HOMES, INC. ET AL., PLAINTIFFS AND RESPONDENTS,

OF MANTECA, DEFENDANT AND APPELLANT. MORRISON HOMES, INC. ET AL., PLAINTIFFS AND RESPONDENTS, August 28, 2009 PULTE HOME CORPORATION, PLAINTIFF AND RESPONDENT, v. CITY OF MANTECA, DEFENDANT AND APPELLANT. MORRISON HOMES, INC. ET AL., PLAINTIFFS AND RESPONDENTS, v. CITY OF MANTECA, DEFENDANT AND

More information

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT COMPROMISE SETTLEMENT AND RELEASE AGREEMENT THIS COMPROMISE SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made and entered into as of June, 2017 (the Effective Date ) by and between the Forney Economic

More information

TAX INCENTIVE PROGRAM AGREEMENT (COG RAILWAY)

TAX INCENTIVE PROGRAM AGREEMENT (COG RAILWAY) TAX INCENTIVE PROGRAM AGREEMENT (COG RAILWAY) THIS TAX INCENTIVE PROGRAM AGREEMENT (the Agreement") is made and executed effective this day of June, 2018 (the Effective Date ), by and between the CITY

More information

STORMWATER UTILITY MAINTENANCE AGREEMENT

STORMWATER UTILITY MAINTENANCE AGREEMENT AFTER RECORDING RETURN TO: City of Richmond, Department of Public Utilities Water Resources Division 730 E. Broad Street, 8th Floor CITY OF RICHMOND, VIRGINIA TAX MAP NO: STORMWATER UTILITY MAINTENANCE

More information

Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director

Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director Waiver of Notice and Consent to Holding of First Meeting of Board of Directors of Sorrento Valley Town Council A California Nonprofit Public Benefit Corporation We, the undersigned, being all the Directors

More information

REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT

REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT This REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT (this Agreement ) is made and entered into effective the day of, 2 between ( Member ) and ALCOR

More information

Caesars Entertainment Operating Company, Inc.

Caesars Entertainment Operating Company, Inc. Form 8-K http://www.sec.gov/archives/edgar/data/858395/000119312514432710/d833301d8k.htm Page 1 of 4 8-K 1 d833301d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

More information

Agenda Item No. 9A October 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 9A October 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 9A October 11, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Mike Palombo, Economic Development Manager RESOLUTION ADOPTING AN OPERATING

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and ILLINOIS STATE UNIVERSITY BOARD OF TRUSTEES Resolution No. 2017.08/27 President s Contract Resolution Whereas, the Board of Trustees and Dr. Larry H. Dietz entered into a Contract for Services on March

More information

Office of the Attorney General State of Florida Department of Legal Affairs

Office of the Attorney General State of Florida Department of Legal Affairs In the Matter of Map Destinations, et. al. Office of the Attorney General State of Florida Department of Legal Affairs SETTLEMENT AGREEMENT This Settlement Agreement is entered into between Plaintiff,

More information

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT Adopted August 1, 1996 Amended April 15, 1997 Amended February 11, 2003 Restated as of April, 2006 Amended July 1, 2014 # 3710013_v1 THE DORIS

More information

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO. 2016-55 A RESOLUTION APPROVING AN INDEMNIFICATION AND HOLD HARLMESS AGREEMENT WITH EAST END TAVERN, LLC. ADOPTED BY THE CITY COUNCIL CITY OF MONTICELLO

More information

MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS

MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS Preamble We, the Judges of the District Court of the State of Michigan, having been entrusted by the People of said State with the responsibilities

More information

FIRST AMENDMENT TO AGREEMENT BETWEEN THE CITY OF JACKSONVILLE AND BI INCORPORATED FOR PURCHASE OF EXACUTRACK ONE GPS (ACTIVE) ANKLE MONITORS

FIRST AMENDMENT TO AGREEMENT BETWEEN THE CITY OF JACKSONVILLE AND BI INCORPORATED FOR PURCHASE OF EXACUTRACK ONE GPS (ACTIVE) ANKLE MONITORS FIRST AMENDMENT TO AGREEMENT BETWEEN THE CITY OF JACKSONVILLE AND BI INCORPORATED FOR PURCHASE OF EXACUTRACK ONE GPS (ACTIVE) ANKLE MONITORS THIS FIRST AMENDMENT to Agreement is made and entered into in

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

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AGREEMENT AND DECLARATION OF TRUST of the TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AMENDED AND RESTATED AS OF JULY 1, 2000-1- EFFECTIVE JULY 1, 2000, the Declaration of Trust of the

More information

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR (Subdivision Name or CSM No.) (Include Phase If Applicable) TOWN OF WESTPORT, DANE COUNTY, WISCONSIN THIS

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: June 14, 2016 Department: Submitted By: Prepared By: Administration Darrin Jenkins, City Manager Carol Adams, Executive Assistant to the City Manager 1 ITEM NO. 6C8 Agenda Title: Extension

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson SETTLEMENT AGREEMENT AND RELEASE I. Recitals. A. Introduction. This settlement agreement was executed by and between Plaintiffs Amelia Thompson and Monique Glenn-Leufroy (collectively, Named Plaintiffs

More information

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017,

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017, AGREEMENT THIS AGREEMENT, made and entered into this day of October, 2017, by and between the City of Joplin, Missouri, a municipal corporation, hereinafter called the "City", and John Podleski, hereinafter

More information