BETWEEN THE CITY OF LOS ANGELES AND PLUMBING AND INDUSTRIAL SUPPLY COMPANY FOR SUPPLY AND DELIVERY OF PLUMBING SUPPLIES FOR LOS ANGELES WORLD AIRPORTS

Size: px
Start display at page:

Download "BETWEEN THE CITY OF LOS ANGELES AND PLUMBING AND INDUSTRIAL SUPPLY COMPANY FOR SUPPLY AND DELIVERY OF PLUMBING SUPPLIES FOR LOS ANGELES WORLD AIRPORTS"

Transcription

1 FIRST AMENDMENT TO CONTRACT NO. DA-4980 BETWEEN THE OF LOS ANGELES AND PLUMBING AND INDUSTRIAL SUPPLY COMPANY FOR SUPPLY AND DELIVERY OF PLUMBING SUPPLIES FOR LOS ANGELES WORLD AIRPORTS This FIRST AMENDMENT TO CONTRACT NO. DA-4980, is made and entered into this day of, 2015, between the City of (hereinafter referred to as City ), a municipal corporation, acting by order of and through its Board of Airport Commissioners (herein referred to as Board ) and PLUMBING AND INDUSTRIAL SUPPLY COMPANY (hereinafter referred to as Contractor ). RECITALS WHEREAS, City and Contractor entered into Contract No. DA-4980, (the Contract ) to obtain plumbing supplies for use by World Airports ( LAWA ); and, WHEREAS, the Parties have agreed to increase the overall contract authority by adding an amount of $765,000 to the contract for an overall contract amount not to exceed $2,295,000 for LAWA; WHEREAS, the Parties have agreed to add approximately one (1) year and three (3) months to the term of the contract, to increase the overall contract duration to four (4) years and three (3) months; NOW, THEREFORE, in consideration of the promises and of the terms and covenants and conditions hereinafter contained to be kept and performed by the respective parties hereto, do mutually agree that the Contract is HEREBY AMENDED AS FOLLOWS: Amendment Section 1. Section 1. Term of Contract is hereby deleted in its entirety and replaced with the following: Notwithstanding any other provision herein, the term of this Contract shall commence upon City s issuance of a Notice to Proceed, and shall expire upon the termination of the City Contract, including any extensions or exercise of options thereto, but not later than four (4) years and three (3) months after the Notice to Proceed. 1st Amendment to Plumbing 05/07/18 BCO

2 Amendment Section 2. Section 2.2 Contractor Scope and Fee of the Contract is hereby deleted in its entirety and replaced with the following: 2.2 City shall pay Contractor for the Goods and Services to be performed and supplied by Contractor as set forth in Exhibit A. City shall pay Contractor an amount not to exceed Two Million, Two Hundred Fifty Thousand and 00/100 Dollars ($2,250,000) at International Airport, and an amount not to exceed Forty-Five Thousand and 00/100 Dollars ($45,000) at Van Nuys Airport and a combined overall amount not to exceed Two Million, Two Hundred Ninety-Five Thousand and 00/100 Dollars ($2,295,000). Amendment Section 3. Except as specifically provided herein, this Agreement shall not in any manner alter, change, modify, or affect any of the rights, privileges, duties, or obligations of either of the parties hereto, under, or by reason of said Contract, as amended. IN WITNESS WHEREOF, City has caused this Amendment to be executed, by the Chief Executive Officer, and Contractor has caused the same to be executed by its duly authorized officers and its corporate seal to be hereunto affixed, all as of the day and year first hereinabove written. APPROVED AS TO FORM: Michael N. Feuer, City Attorney OF LOS ANGELES Date: By: Deputy City Attorney Chief Executive Officer Department of Airports Chief Financial Officer Deputy Executive Director ATTEST: PLUMBIN GA D-B Sl PPL\LCT")MPAN 1ST RIAL SI iri ary) [SEAL] s L;pU Print Name f^future Print Name Print Title c.f > 1st Amendment to Plumbing 05/07/18 BCO

3 ADOPTION OF RESOLUTIONS BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PLUMBING AND INDUSTRIAL SUPPLY COMPANY, a California corporation JUNE 20,2016 The undersigned, being ail of the Directors of Plumbing and Industrial Supply Company, a California corporation (the "Corporation"), take the following action by their written consent, in lieu of a special meeting of the Board of Directors, pursuant to the California Corporations Code: RATIFITION OF PAST ACTS RESOLVED; That all of the acts of the officers of this Corporation, which are known to the Board of Directors to have been done on behalf of this Corporation, since the date of the last annual meeting of the Board of Directors are hereby approved and ratified. ELECTION OF OFFICERS RESOLVED: That the following individuals are hereby elected to the offices indicated after their names to serve in accordance with the bylaws of this Corporation and all applicable laws: ROSS LINK LOREN M. SILVER President, Secretary and Chief Financial Officer Vice-President AUTHORITY OF VICE-PRESIDENT RESOLVED: That the Vice-President, Loren M. Silver, is hereby authorized to execute any documents on behalf of this Corporation with respect to this Corporation s interest in Stancorp Financial Group. IN WITNESS WHEREOF, the undersigned have executed this Adoption of Resolutions by Written Consent of the Board of Directors as of the date first above written. ^ CHARTS sharvn CHARNAS BRUCE J. SILVER LOREN M. SILVER

4 I 6 -e I 838 I State of California Secretary of State Statement of Information (Domestic Stock and Agricultural Cooperative Corporations) FEES (Filing and Disclosure): $ If this is an amendment, see instructions. IMPORTANT - READ INSTRUCTIONS BEFORE COMPLETING THIS FORM 1. FILED Secretary of State State of California CORPORATE NAME PLUMBING AND INDUSTRIAL SUPPLY COMPANY JUN LIFORNIA CORPORATE NUMBER This Space for Filing Use Only C No Change Statement (Not applicable if agent address of record is a P.O. Box address. See instructions.) If there have been any changes to the information contained in the last Statement of Information filed with the California Secretary of State, or no statement of information has been previously filed, this form must be completed in its entirety. 3 I 1 1 If there has been no change in any of the information contained in the last Statement of Information filed with the California Secretary of State, check the box and proceed to Item 17. Complete Addresses for the Following (Do not abbreviate the name of the city. Items 4 and 5 cannot be P.O. Boxes.) 4. STREET OF PRINCIPAL EXECUTIVE OFFICE 5. STREET OF PRINCIPAL BUSINESS OFFICE IN LIFORNIA, IF ANY 6. MAILING OF CORPORATION. IF DIFFERENT THAN ITEM 4 Names and Complete Addresses of the Following Officers (The corporation must list these three officers officer may be added; however, the preprinted titles on this form must not be altered.) 7. CHIEF EXECUTIVE OFFICER/ 8. SECRETARY city 9. CHIEF FINANCIAL OFFICER/ A comparable title for the specific Names and Complete Addresses of All Directors, including Directors Who are Also Officers (The corporation must have at least one director. Attach additional pages, if necessary.) 10. NAME W. Olympic Blvd. Suite 200 Bruce J. Silver ADORESS 11. NAME Loren M. Silver 12. NAME Sharyn Charnas 13. NUMBER OF VANCIES ON THE BOARD OF DIRECTORS. IF ANY: Q Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 15 must be completed with a California street address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the California Secretary of State a certificate pursuant to California Corporations Code section 1505 and Item 15 must be left blank. 14. NAME OF AGENT FOR SERVICE OF PROCESS Roger G. Halfhide 15. STREET OF AGENT FOR SERVICE OF PROCESS IN LIFORNIA, IF AN INDIVIDUAL 1925 Century Park East, Suite Type of Business 16. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION Wholesale Plumbing Supply 17. BY SUBMITTING THIS MENT OF INFORMATION TO THE LIFORNIA SECRETARY OF, THE CORPORATION. CERTIFIES THE INFORMATION CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS, IS TRUE AND CORRECT, tt 5/31/2016 DATE SI-200 (REV 01/2013) Roger G. Halfhide TYPE/PRINT NAME OF PERSON COMPLETING FORM i i n ( 1 Attorney z TITLE LZ Af>PRO\7ED fey SECRETARY OF

5 ! S - 6 I I ADDITIONAL DIRECTOR PLUMBING AND INDUSTRIAL SUPPLY COMPANY Name Address City State Zip Code Bruce Charnas Olympic Blvd Suite 200 2_

THIS FIRST AMENDMENT TO CONTRACT DA-4851, is made and entered into this day of

THIS FIRST AMENDMENT TO CONTRACT DA-4851, is made and entered into this day of FIRST AMENDMENT TO CONTRACT DA-485 BETWEEN THE CITY OF LOS ANGELES AND VERITIY OPERATING COMPANY FORMERLY KNOWN AS UNISOURCE WORLDWIDE, INC. FOR MISCELLANEOUS CLEANING PRODUCTS FOR LOS ANGELES WORLD AIRPORTS

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports November 21, 2013 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE FIRST AMENDMENT TO CONTRACT NO. DA 4424

More information

THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS

THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS CONTRACT AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HENSEL PHELPS CONSTRUCTION CO., A DELAWARE GENERAL PARTNERSHIP FOR THE CENTRAL TERMINAL AREA DEPARTURE AND ARRIVAL LEVELS SECURITY BOLLARDS PHASE

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports November 13, 2012 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE FIRST AMENDMENT TO CONTRACT NO. DA-4463

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports -es May 13, 2013 LAX LAlOntario The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE FIRST AMENDMENT TO CONTRACT

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 11-24 ORDINANCE NO. 2011-26 AN ORDINANCE AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF KENT AND PIZZUTI BUILDERS, LLC. DATED NOVEMBER 19, 2010, ORDINANCE NO. 2010-106, PASSED NOVEMBER

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

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

ORDINANCE NO

ORDINANCE NO Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF

More information

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and This BILL OF SALE, made and entered into on this the day of, 2000, by and between, if one or more individuals, or, a partnership composed of, and, and, partners, or, a corporation existing under and by

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

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: June 30, 2017 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK S FILE) FORM MUST BE TYPEWRITTEN

More information

Transmittal 1 NP Draft 8/11/16

Transmittal 1 NP Draft 8/11/16 Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

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

SAMPLE SERVICING AGREEMENT

SAMPLE SERVICING AGREEMENT ROAD CONSTRUCTION AGREEMENT BETWEEN: Address: (hereinafter Developer ) and the of No. Box, SK (hereinafter the RM or Council ) WHEREAS: a) Part Clause of the Zoning Bylaw of the RM of No. states: A Development

More information

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX er-#~2gia-0i?3. BETWEEN THE CITY OF LOS ANGELES AND XXXXXXXXXXXXXXXX TO REMOVE GRAFFITI FROM PUBLIC AND PRIVATE PROPERTY AND PROVIDE VARIOUS COMMUNITY BEAUTIFICATION SERVICES AS NEEDED IN PORTIONS OF COUNCIL

More information

VENDOR AUTHORIZATION GUIDELINES AND SAMPLES

VENDOR AUTHORIZATION GUIDELINES AND SAMPLES STATE OF CONNECTICUT DEPARTMENT OF ADMINISTRATIVE SERVICES PROCUREMENT SERVICES 165 Capitol Avenue, 5 th Floor South PO BOX 150414 HARTFORD, CT 06115-0414 VENDOR AUTHORIZATION GUIDELINES AND SAMPLES CORPORATE

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

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

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding

More information

THIS SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. (this "Amendment") is made and entered into as of the day of,2011.

THIS SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. (this Amendment) is made and entered into as of the day of,2011. SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. THIS SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. (this "Amendment") is made and entered into as of the

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2017 DATE: September 5, 2017 SUBJECT: First Amendment to License between CESC Plaza Limited Partnership, as Licensor, and the

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

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

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

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY> 2 This instrument prepared by and after recording return to: 4 6 8 10 12 14 16 Parcel ID Number(s): ------------------------------------------[SPACE ABOVE THIS LINE FOR RECORDING DATA]----------------------------------------

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION This Instrument Prepared By and Return To: Thomas L. Hayslett, III, Esq. Miller & Martin PLLC Suite 1200, Volunteer Building 832 Georgia Avenue Chattanooga, Tennessee 37402-2289 AMENDMENT TO DECLARATION

More information

FORM 8-K. CROWN HOLDINGS, INC. (Exact name of registrant as specified in its charter)

FORM 8-K. CROWN HOLDINGS, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

LOS RANCHITOS HOMEOWNERS ASSOCIATION

LOS RANCHITOS HOMEOWNERS ASSOCIATION RECORDING REQUESTED BY DOC #2003-1010667 12/30/2003 08:00A Fee: 19.00 and WHEN RECORDED MAIL TO: Page 1 of 5 LOS RANCHITOS HOA Recorded in Official Records PO Box 471 Temecula, CA 92390 Attn: Larry Markham

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

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) 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

More information

SIDEWALK CONSTRUCTION PARTICIPATION AGREEMENT

SIDEWALK CONSTRUCTION PARTICIPATION AGREEMENT SIDEWALK CONSTRUCTION PARTICIPATION AGREEMENT This Agreement is entered into by and between the City of Southlake, Texas, a municipal corporation (hereinafter referred to as "the City"), and the Homeowners

More information

Public Notices http://pa.mypublicnotices.com/publicnotice.asp?page=publicnoticeprint&adid=4750387 Page 1 of 1 11/21/2018 LEGAL NOTICES Public Notice On Tuesday, December 11, 2018, at 7:00 P.M. prevailing

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND CASTLE AVIATION SERVICES CP BOARD DATE: Prepared by: Hillsborough County Aviation Authority

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

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

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

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

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE BOARD DATE:, 2016 Prepared by: Hillsborough County Aviation

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

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

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>)

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>) Instrument prepared by: Return to: Orange County Attorney s Office P.O. Box 1393 Orlando, Florida 32802 HOLD HARMLESS AND INDEMNIFICATION AGREEMENT () This Hold Harmless and

More information

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015 HAYSVILLE USD 261 Resolutions of the Board of Education (Kansas Education Risk Management Insurance Pool) November 16, 2015 At a meeting of the members of the Board of Education (the Board ) of Haysville

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND JET AIRCRAFT MAINTENANCE, INC. BOARD DATE: Prepared by: Hillsborough County Aviation Authority

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

RESEARCH AGREEMENT. NOW, THEREFORE, in consideration of the premises and mutual covenants herein contained, the parties hereto agree to the following:

RESEARCH AGREEMENT. NOW, THEREFORE, in consideration of the premises and mutual covenants herein contained, the parties hereto agree to the following: RESEARCH AGREEMENT THIS AGREEMENT effective this day of by and between, with offices located at, (hereinafter referred to as "Sponsor") and the University of Florida Board of Trustees, a public corporation

More information

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT TAMPA INTERNATIONAL AIRPORT AIR CANADA.

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT TAMPA INTERNATIONAL AIRPORT AIR CANADA. AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT Board Date: PREPARED BY: REAL ESTATE DEPARTMENT ATTN: MARSHA DANIELSON P. O. BOX 22287 TAMPA, FLORIDA 33622 AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT THIS AMENDMENT

More information

FIRST AMENDMENT TO CONTRACT #Yl2-1104

FIRST AMENDMENT TO CONTRACT #Yl2-1104 Site Name/ID: Orange County Convention Center IBRD /111634 FIRST AMENDMENT TO CONTRACT #Yl2-1104 This First Amendment to Contract #Y12-1104 ("First Amendment") is made this\~ day ofec±o~~ 2015, between

More information

COMMUNITIZATION AGREEMENT

COMMUNITIZATION AGREEMENT New Mexico State Land Office SHORT TERM Oil, Gas, and Minerals Division Revised Feb. 2013 COMMUNITIZATION AGREEMENT Online Version STATE OF NEW MEXICO ) ss) COUNTY OF) KNOW ALL MEN BY THESE PRESENTS: THAT

More information

TITLE(S) B Y A N D B E T W E E N T H E C I T Y O F L O S A N G E L E S, A M U N I C I P A L C O R P O R A T I O N, A N D EXAMPLE

TITLE(S) B Y A N D B E T W E E N T H E C I T Y O F L O S A N G E L E S, A M U N I C I P A L C O R P O R A T I O N, A N D EXAMPLE RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Los Angeles Department of City Planning Historical Property Contracts Program 200 North Spring Street, Room 559 Los Angeles, California 90012 SPACE ABOVE

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

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS FIRST AMENDMENT TO AGREEMENT Between BROWARD COUNTY and CITY OF CORAL SPRINGS PROVIDING FOR DISBURSEMENT OF HOME PROGRAM FUNDS FOR HOUSING REHABILITATION FY 2014 FUNDING IN THE AMOUNT OF $156,897 FIRST

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

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

Oil, Gas, & Minerals Division

Oil, Gas, & Minerals Division NM State Land Office Oil, Gas, & Minerals Division COMMUNITIZATION AGREEMENT ONLINE Version KNOW ALL MEN BY THESE PRESENTS: STATE/STATE OR STATE/FEE Revised. 201 STATE OF NEW MEXICO ) SS) COUNTY OF ) THAT

More information

VOLT INFORMATION SCIENCES, INC. (Exact name of registrant as specified in its charter)

VOLT INFORMATION SCIENCES, INC. (Exact name of registrant as specified in its charter) 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

West Orange County Water Board Joint Powers Authority

West Orange County Water Board Joint Powers Authority West Orange County Water Board Joint Powers Authority Established Date: October 23, 1967 Amended Date: October 17, 2005 Members: City of Garden Grove, City of Huntington Beach, City of Seal Beach, and

More information

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG RESOLUTION NO. 2013-3 A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AGENCY WHEREAS, the Ogden City Redevelopment Agency Board

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

INTERLOCAL AGREEMENT

INTERLOCAL AGREEMENT INTERLOCAL AGREEMENT THIS INTERLOCAL AGREEMENT ("Agreement") is made and entered into as of this day of, 2016 by and between the City of St. Petersburg, Florida ("City of St. Petersburg") and Pinellas

More information

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and CONTRACT SECTION 070 CONTRACT CONTRACT This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and Anchor Concrete, hereinafter

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

Draft STATE OF NORTH CAROLINA AGREEMENT

Draft STATE OF NORTH CAROLINA AGREEMENT STATE OF NORTH CAROLINA Exhibit H COUNTY OF MECKLENBURG AGREEMENT THIS AGREEMENT, made and entered into this 10th day of April, 2012, by and between the TOWN OF DAVIDSON, a municipal corporation organized

More information

AGREEMENT FOR CONSULTANT SERVICES

AGREEMENT FOR CONSULTANT SERVICES AGREEMENT FOR CONSULTANT SERVICES This AGREEMENT ( Agreement ) by and between the CITY OF LOMPOC, a municipal corporation (hereinafter referred to as "CITY"), and KEYSER MARSTON ASSOCIATES, Inc., a California

More information

DECLARATION OF RESTRICTIVE COVENANT IN LIEU OF UNITY OF TITLE

DECLARATION OF RESTRICTIVE COVENANT IN LIEU OF UNITY OF TITLE DECLARATION OF RESTRICTIVE COVENANT IN LIEU OF UNITY OF TITLE _(Insert Property Owner Name) (hereinafter Property Owner ) is the fee owner of the property located at (Insert Property Address)(hereinafter

More information

ITEM R0903 Attachment 6 Page 1

ITEM R0903 Attachment 6 Page 1 ITEM 120-2011-R0903 Attachment 6 Page 1 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board

More information

Special Provisions. Special Instructions to Bidders. Instructions to Bidders. General Conditions

Special Provisions. Special Instructions to Bidders. Instructions to Bidders. General Conditions Contract No.: FORM OF TENDER We, the undersigned Contractor(s) have carefully examined the attached documents as herein listed and forming part of this tender. DOCUMENTS INCLUDED IN CONTRACT Special Provisions

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

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC P - saf- T Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, General Manager Housing Development Bureau 1200 West 7th Street, Lcs Angeles, CA 90017 tel 213.808.8638

More information

LAM RESEARCH CORPORATION (Exact name of registrant as specified in its charter)

LAM RESEARCH CORPORATION (Exact name of registrant as specified in its charter) 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 reported): November 30, 2018 LAM RESEARCH CORPORATION (Exact name of

More information

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and AGREEMENT for PAYMENT IN LIEU OF TAXES THIS AGREEMENT made this day of, 2013, by and between WARMINSTER TOWNSHIP, a Township of the Second Class, having a principal business address of 401 Gibson Avenue,

More information

New Mexico State Land Office Oil, Gas, & Minerals Division Revised Feb. 2013

New Mexico State Land Office Oil, Gas, & Minerals Division Revised Feb. 2013 New Mexico State Land Office OG-CO2 Oil, Gas, & Minerals Division Revised Feb. 2013 COMMUNITIZATION AGREEMENT ONLINE Version KNOW ALL MEN BY THESE PRESENTS: STATE OF NEW MEXICO ) COUNTY OF ) THAT THIS

More information

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, 2017-1 RESOLUTION NO.2017-11 A RESOLUTION of the Board of Commissioners of San Juan County Public Hospital

More information

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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

RECITALS. F. The Agreement, and the First, Second, and Third Amendments to the Agreement, are collectively referred to as the Amended Agreement.

RECITALS. F. The Agreement, and the First, Second, and Third Amendments to the Agreement, are collectively referred to as the Amended Agreement. Page 1 of 7 Fourth Amendment to the Agreement between Broward County and BG Design Studios, Inc., d/b/a Barranco Gonzalez Architecture for General Professional A/E Services for 64 th Street Warehouse (RLI

More information

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows:

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows: CITY OF YORKTON SASKATCHEWAN BYLAW NO. 43/97 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR ENTERING INTO AN AGREEMENT WITH SAKIMAY BAND NO. 74 FOR SERVICING OF LAND The

More information

Oil, Gas, & Minerals Division Revised March 2017 COMMUNITIZATION AGREEMENT

Oil, Gas, & Minerals Division Revised March 2017 COMMUNITIZATION AGREEMENT NM State Land Office Oil, Gas, & Minerals Division STATE/STATE OR STATE/FEE Revised March 2017 COMMUNITIZATION AGREEMENT ONLINE Version KNOW ALL MEN BY THESE PRESENTS: Well Name: STATE OF NEW MEXICO )

More information

Form 988SF- HFA Certificate of Incumbency for Housing Finance Authority

Form 988SF- HFA Certificate of Incumbency for Housing Finance Authority Form 988SF- HFA Certificate of Incumbency for Housing Finance Authority (See Form 988SF- HFA Completion Instructions Below) I,, do hereby certify to the Federal Home Loan Mortgage Corporation ( Freddie

More information

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is DEVELOPER-AUTHORITY AGREEMENT NO. STATE OF TEXAS COUNTY OF TARRANT KNOW ALL MEN BY THESE PRESENTS: THIS AGREEMENT entered into on this day of,, by and between (hereinafter called Developer) and BENBROOK

More information

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter) 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: May 31, 2018 (Date

More information

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE THIS AGREEMENT by and between the STATE OF ALABAMA, DEPARTMENT

More information

Realogy Holdings Corp. Realogy Group LLC

Realogy Holdings Corp. Realogy Group LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

incorporated into this Agreement as Exhibit "I", and made a part of this Agreement by reference

incorporated into this Agreement as Exhibit I, and made a part of this Agreement by reference STATE OF SOUTH CAROLINA ) PURCHASE AND SALE AGREEMENT ) COUNTY OF CHARLESTON ) THIS AGREEMENT ("Agreement") is made and entered into this day of, 2019, by and between the City of Isle of Palms, S.C., a

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

MAIN'TENANCE BOND. Pasco County, Florida, a political subdivision of the State of Florida, by and through its Board of County

MAIN'TENANCE BOND. Pasco County, Florida, a political subdivision of the State of Florida, by and through its Board of County Bond No. V-158662812 MAIN'TENANCE BOND Project: V-2 Walgreens Drug Store Pasco County Utilities Project No.: V-3 07-248.00 Project Location: V-4 NWC of US 41 and Pleasant Plains Pkwy BY THlS BOND, WE,

More information

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of the day of 2019, by and between

More information

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER TOWN OF LABRADOR CITY FORM OF TENDER TLC-13-18 RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER 1. The undersigned bidder has carefully examined the proposed project and all conditions

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

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

STREETBLAST MEDIA, LLC. PO BOX 176 FAIRDALE, KENTUCKY 40118

STREETBLAST MEDIA, LLC. PO BOX 176 FAIRDALE, KENTUCKY 40118 STREETBLAST MEDIA, LLC. PO BOX 176 FAIRDALE, KENTUCKY 40118 CONTRACT & TERMS: Enterprise Social Media Strategy Consulting Agreement legal@streetblastmedia.com This Consulting Agreement (the "Agreement")

More information

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION Please Return To: Growth Management Department City Hall Winter Haven 451 Third Street, NW P.O. Box 2277 Winter Haven, FL 33883-2277 Space For Recording AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND

More information

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.

More information

RECITALS. WHEREAS, City selected Ameris Acquisitions, LLC ( Ameris ), as the provider to construct and operate the hospital as contemplated; and

RECITALS. WHEREAS, City selected Ameris Acquisitions, LLC ( Ameris ), as the provider to construct and operate the hospital as contemplated; and AGREEMENT BETWEEN THE COUNTY OF VALENCIA AND THE CITY OF BELEN FOR CONSTRUCTION AND OPERATION OF HEALTH CARE FACILITIES IN THE COUNTY AND FOR DISTRIBUTION OF MILL LEVY FUNDS PURSUANT TO THE NEW MEXICO

More information

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM Yurok Tribe Planning and Community Development Klamath, California Yurok Justice Center Bid Documents THE PROJECT AND THE PARTIES 1.1 TO: A. Owner: Yurok Indian Tribe EXHIBIT B: BID FORM 1.2 SUBMITTED

More information