MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014

Size: px
Start display at page:

Download "MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014"

Transcription

1 MEMORANDUM TO: FROM: SUBJECT: City Council David J. Deutsch, City Manager Declaration of Extinguishment of Covenants O-5-14 DATE: July 10, 2014 For several months, St. John Properties, Inc. ( SJPI ), the primary owner of the parcels comprising Melford, has been attempting to conclude a sale of a portion of one of its lots to the United States Holocaust Memorial Museum ( the Holocaust Museum ). Under the contract of sale, the Holocaust Museum will acquire one parcel outright (approximately 7.61 acres) and have an option to acquire additional land (approximately 6.24 acres). You may recall that the parcels in Melford that have not been transferred to third parties are owned individually by limited liability corporations that are in turn solely owned by SJPI; the subject properties are owned by Maryland Science and Technology Center LLC II. They comprise a portion of Lot 1, Pod 7, Block I. The Museum intends to establish a storage facility for Holocaust artifacts, a facility that will be, in fact, the largest of its kind in the world. Although the facility will not be open to the public, it will be accessible to properly-credentialed researchers. Staff believes the location of the facility in the City serves the public interest in a myriad of tangible and intangible ways. The Holocaust Museum was created by federal law, and designated as an independent establishment of the federal government. It is the Museum s position, and that of the federal government, that the Holocaust Museum stands in the same position relative to the ability of local governments to impose regulations, including land use restrictions, as any federal agency. The City is, as you know, the beneficiary of certain restrictive covenants that were imposed as a condition of the annexation of the subdivision, which covenants ( the Covenants ) have been amended from time to time but which continue to control the development of the property. City staff believes the Holocaust Museum use would, in any event, be permitted under those covenants. The government requires, as a condition of acquisition of any real property by it or its entities and agencies, that all purported encumbrances be cleared. Consequently, many years ago, the City executed a Deed of

2 O July 10, 2014 Extinguishment and Reinstatement of Covenants for the Census Bureau, even though that use was also likely permitted under the Covenants, as they then appeared. The Ordinance submitted to you for consideration for adoption extinguishes the Covenants as to the property to be acquired for the Holocaust Museum facility, subject to a provision for automatic reinstatement if the property is ever sold or otherwise transferred to a non-governmental entity. Concurrently with the transfer, SJPI will execute an indemnity to protect the City in part in the event that the Declaration of Extinguishment in the event that a third party attempts to use the Declaration of Extinguishment to argue that the covenants have been invalidated as to the subdivision as a whole (SJPI has agreed, for itself and its successors and assigns, that it will not do so). The indemnification is capped at $100,000. In the event that there is litigation, the indemnification will cover reimbursement to the City of any costs (up to the cost) associated with such litigation. In the unlikely event such litigation is successful (we prevailed on a similar argument arising out of the Census Bureau extinguishment made in connection with the lengthy litigation between the City and SJPI several years ago), any funds remaining after litigation costs are satisfied would be paid to the City as liquidated damages. The proposed indemnification is an exhibit to the Ordinance, along with a legal description of the property to be transferred and a plat. Please note that there may be minor revisions to the boundaries of the property to be transferred and that we have indicated that de minimis changes in that regard will not be construed to the City to violate the Declaration of Extinguishment. Staff Recommendation For the reasons stated in this memorandum, staff recommends that City Council adopt Ordinance O-5-14 authorizing the City Manager to execute a Declaration of Extinguishment of Covenants and Reinstatement in substantially the form attached thereto. DJD/EDL Attachment

3 O-5-14 ORDINANCE OF THE COUNCIL OF THE CITY OF BOWIE, MARYLAND, AUTHORIZING THE EXECUTION OF A DECLARATION OF EXTINGUISHMENT OF COVENANTS AND REINSTATEMENT WITH RESPECT TO CERTAIN PROPERTY SITUATED IN THE MELFORD SUBDIVISION IN THE EVENT OF ITS ACQUISITION BY THE FEDERAL GOVERNEMNT OR AN INDEPENDENT ESTABLISHMENT THEREOF. WHEREAS, the United State Holocaust Memorial Museum ( the Holocaust Museum ) is acquiring a certain parcel of land (the Museum Property ), from Maryland Science and Technology Center LLC II, including a parcel designated as the Optional Property, collectively described in certain Exhibits attached to and incorporated in a proposed Declaration of Extinguishment of Covenants and Reinstatement ( the Declaration of Extinguishment ), a copy of which attached hereto as Exhibit A; and WHEREAS, the Holocaust Museum has warranted and represented that it is an independent establishment of the U.S. Government ( the USA ) and as a consequence of that status is immune and exempt from any land use regulation imposed by any State or local government, including any restrictions and regulations imposed upon similarly situated properties in the Melford subdivision; and WHEREAS, the City is a beneficiary of certain land use restrictions ( the Encumbrances ) set forth in various recorded documents and as further identified and set forth in the Declaration, which restrictions are intended to ensure the development and use of the parcels within Melford in a manner consistent with the City s goals for economic development in the subdivision; and: WHEREAS, certain regulations promulgated by the Department of Justice relating to the acquisition of real property by federal entities require release of certain encumbrances and covenants on such properties during such period as the United States of

4 O-5-14 America shall own the subject property; and WHEREAS, the City and the Benefitted Parties are willing to release the aforesaid Encumbrances with respect to the Museum Property subject to automatic reinstatement as to any part of the Museum Property (including the Optional Property or any part thereof) conveyed from the USA to any non-federal person or entity at such time as a deed is executed, whether or not such a deed is recorded in the land records of Prince George s County, transferring such portion of the Museum Property and subject to the execution by St. John Properties, Inc., of a certain Indemnification Agreement attached as an exhibit to the Declaration of Extinguishment and incorporated therein; and WHEREAS, the City desires that any improvement placed upon the Museum Property during the extinguishment period shall be deemed to be in full compliance with all encumbrances of record as of the date of reinstatement of such encumbrance. NOW THEREFORE, BE IT ORDAINED AND ENACTED by the Council of the City of Bowie, Maryland that: Section 1. That the extinguishment of the restrictive covenants and other encumbrances identified in Exhibit A hereto is approved and the City Manager is authorized to execute a Declaration of Extinguishment of Covenants and Reinstatement in substantially the form attached hereto, and subject to the conditions set forth therein, including the condition that the covenants and encumbrances shall be reinstated upon conveyance of the subject property, including the portion designated as the Optional Property, or any portion thereof, to a non-federal person or entity Section 2. BE IT FURTHER ORDAINED that, this Ordinance shall become effective thirty (30) days after its enactment by the Council of the City of Bowie, Maryland

5 O-5-14 provided that a fair summary of this Ordinance is published at least once prior to the date of passage and at least once within ten (10) days after the date of passage in a newspaper having general circulation in the City. INTRODUCED by the Council of the City of Bowie, Maryland at a regular meeting on the day of July, PASSED by the Council of the City of Bowie, Maryland at a regular meeting on the day of August, ATTEST: THE CITY OF BOWIE, MARYLAND By: Awilda Hernandez, City Clerk G. Frederick Robinson, Mayor APPROVED AS TO FORM AND SUFFICIENCY: Elissa D. Levan, City Attorney

6 AGREEMENT THIS AGREEMENT is made this day of, 2014 by and between ST. JOHN PROPERTIES, INC., a Maryland corporation ( SJP ) and THE CITY OF BOWIE, a body corporate and politic of the State of Maryland (the City ). EXPLANATORY STATEMENT The City, SJP and The United States Holocaust Memorial Museum, an agency of the federal government of the United States of America (the Museum ), are parties to that certain Declaration of Covenant Extinguishment and Reinstatement which is recorded among the Land Records of Prince George s County, Maryland in Liber, folio (the Declaration ). The Declaration relates to certain property located in the project called Melford which property is more particularly described therein. The Declaration addresses the following instruments which are recorded among the aforesaid Land Records (collectively, the Covenants ). Annexation Agreement recorded at Liber 6256 at Folio 112. Amendment to Annexation Agreement recorded at Liber 7181 Folio 139. Amendment to Annexation Agreement and Declaration of Covenants recorded at Liber Folio 618 Amendment to Annexation Agreement and Declaration of Covenants recorded at Liber Folio 498 Amendment to Annexation Agreement and Declaration of Covenants recorded at Liber Folio 007 NOW THEREFORE, in consideration of the covenants set forth herein, the parties agree as follows: 1. Claim Defined. Claim shall mean a claim filed in a court of competent jurisdiction that (a) is commenced by any party to the Covenants or any successor-in-interest thereto, and (b) is not the result of the City s negligence or intentional misconduct. 2. Limit on SJP Obligation. SJP agrees to indemnify the City in accordance with Section 3 below. SJP s total obligation under this Agreement with regard to any and all Claims EAST\

7 shall not exceed One Hundred Thousand and No/100 Dollars ($100,000.00). By way of example and not of limitation, in the event that SJP reimburses the City $50,000 with regard to one claim, SJP s remaining obligation with regard to other Claims shall be limited to $50, Indemnity. SJP agrees as follows with regard to any Claim: (a) Unsuccessful Claim. In the event that a Claim is decided entirely in favor of the City, then within thirty days after receipt of written request from the City, SJP shall reimburse the City all actual third party costs incurred by the City in connection with the Claim, up to but not to exceed $100,000. The City s written request shall include reasonable evidence of the third party costs. (b) Successful Claim; Monetary Award; No Effect on Covenants. In the event that a Claim is decided in favor of the claimant and the court directs the City to pay monetary damages to the claimant, but the decision does not extinguish or terminate the Covenants to any degree, then within thirty days after receipt of written request from the City, SJP shall reimburse the City the total of the following, up to but not to exceed $100,000 (for the total), (i) all actual third party costs incurred by the City in connection with the Claim, and (ii) the amount of any monetary damages required to be paid by the City. The City s written request shall include reasonable evidence of the third party costs and damages awarded. (c) Successful Claim; Extinguishment of Covenants. In the event that as a result of a Claim or Claims, the Covenants are extinguished or terminated to any degree, whether or not monetary damages are awarded to the claimant, then within thirty days after receipt of written request from the City, SJP shall pay the City liquidated damages in the amount of $100,000. The parties agree that the actual damage to the City shall be difficult or impossible to ascertain. The City s written request shall include reasonable evidence of the extinguishment or termination of the Covenants. 4. No Recordation. SJP and the City agree that neither this Agreement nor any memorandum hereof shall be recorded. EAST\

8 written above. IN WITNESS WHEREOF, the parties have executed this Agreement as of the date first WITNESS: ST. JOHN PROPERTIES, INC. By: Edward A. St. John, Chairman WITNESS: THE CITY OF BOWIE By: Name: Title: APPROVED FOR FORM AND LEGAL SUFFICIENCY: By: Name: Title: EAST\

9 DECLARATION OF COVENANT EXTINGUISHMENT AND REINSTATEMENT THIS DECLARATION OF COVENANT EXTINGUISHMENT AND REINSTATEMENT, is made and declared this day of, 2014, by Prince George s County, Maryland, a body corporate and politic ( County ), the City of Bowie ( the City ), a Maryland municipal corporation, St. John Properties, Inc. ( SJPI ), Columbia Properties, L.L.C., Institute for Defense Analyses, Maryland Masonry Training Center, L.L.C., BAC Bowie, L.L.C., Maryland-National Capital Park and Planning Commission, and MSTC I, L.L.C., MSTC II, L.L.C., MSTC IV, L.L.C., MSTC V, L.L.C., MSTC VI, L.L.C., MSTC VII, L.L.C., MSTC VIII, L.L.C., MSTC IX, L.L.C., MSTC XIV, L.L.C., MSTC XVI, L.L.C., MSTC III HOLDINGS L.L.C., MSTC III E, L.L.C., MSTC OPEN SPACE 2, L.L.C., Maryland Science and Technology Center I, L.L.C., and Maryland Science and Technology Center II, L.L.C. (collectively the Benefitted Parties ). RECITALS 1. The United States Holocaust Memorial Museum ( the Holocaust Museum ), an independent establishment of the government of the United States of America ( USA ), is acquiring a parcel of land described by metes and bounds on the document attached hereto as Exhibit 1 (the Museum Property ) and may acquire a parcel of land described by metes and bounds on the document attached hereto as Exhibit 2 (the Option Property ). The Museum Property and the Option Property (collectively, the Property ), are shown generally on the drawing attached hereto as Exhibit 3. The Holocaust Museum requires as a condition of such acquisition that certain covenants and restrictions encumbering title be removed during the period of the Holocaust Museum s ownership. 2. The Benefitted Parties hold certain rights and privileges with respect to the following AFDOCS/

10 listed encumbrances of record: Annexation Agreement recorded at Liber 6256 at Folio 112. Amendment to Annexation Agreement recorded at Liber 7181 Folio 139. Amendment to Annexation Agreement and Declaration of Covenants recorded at Liber Folio 618 Amendment to Annexation Agreement and Declaration of Covenants recorded at Liber Folio 498 Amendment to Annexation Agreement and Declaration of Covenants recorded at Liber Folio Pursuant to the Contract of Sale (as amended from time to time, the Contract of Sale ) dated April 22, 2013, by and between Maryland Science and Technology Center II, LLC, a Maryland limited liability company, and the Holocaust Museum, the Holocaust Museum is acquiring the Museum Property and requires as a condition of such acquisition that the encumbrances of record listed in Paragraph 2 hereof be removed during the period of the Holocaust Museum s ownership. Further pursuant to the Contract of Sale, the Holocaust Museum has an option to acquire the Option Property; if the foregoing option is exercised, the Option Property shall constitute a part of the Property and shall benefit from the terms and conditions of this Declaration without further action by any party. 4. The Benefitted Parties are willing to release the aforesaid encumbrances of record listed in Paragraph 2 hereof with respect to the Property subject to automatic reinstatement as to any part of the Property (including the Option Property or any part thereof) conveyed from the Holocaust Museum to any non-federal person, agency, or entity at such time as a deed is executed, whether or not such a deed is recorded in the land records of Prince George s County, transferring such portion of the Property. AFDOCS/

11 5. The Benefitted Parties desire that any improvement placed on the Property during the extinguishment period shall be deemed in full compliance with all encumbrances of record as of the date of reinstatement of such encumbrance. 6. The City has enacted an Ordinance No., which Ordinance provides that for so long as the Holocaust Museum remains an independent establishment of the United States Government and the Property remains owned by the Holocaust Museum or the USA, the assessments attributable to the storm water management facilities and transportation district shall not accrue as to the Property. 7. Except with respect to that certain abandoned cemetery consisting of approximately 1.02 acres of land, which cemetery is identified in the tax records of Prince George s County as Map 0047, Grid, 00F3, Parcel 0002, SJPI warrants and represents that all of the parties currently owning any parcels situated within the subdivision known as Melford are signatories to this Deed of Extinguishment and Reinstatement. NOW THEREFORE the Benefitted Parties declare that the encumbrances of record listed in Paragraph 2 above are released as to the Property and shall automatically be reinstated on any portion of the Property, if and to the extent they were applicable at the time of extinguishment, at such time as a deed is executed (whether recorded or unrecorded) conveying any interest in the Property to another non-federal person, agency or entity. During the extinguishment period, the Property shall not be entitled to any of the rights of an owner or a Benefitted Party set forth in the documents recited in Paragraph 2 hereof. The Benefitted Parties hereby declare that any improvement placed on the Property made during the extinguishment period that is or may be approved by the City (after consultation with the Benefitted Parties or their successors and assigns) shall be deemed in full compliance with all encumbrances of record as of the date of reinstatement of such encumbrances, provided that any AFDOCS/

12 use of the Property at the time of said reinstatement shall be among those uses then allowed by applicable zoning requirements. The Benefitted Parties hereby confirm and declare that during the extinguishment period no assessments or fees that may be imposed pursuant to the covenants and restrictions encumbering title as hereinbefore identified shall accrue against the Property. Further, if the Property is transferred to a non-federal person, agency or entity, no successor in interest shall be liable for any fees or assessments that would have otherwise accrued against the Property during the extinguishment period; however, such successor in interest shall immediately become responsible from the time of transfer forward for all fees or assessments that might be imposed upon any other similarly situated property owner within the subdivision. Neither any Benefitted Party, nor any individual or entity that owns or at any time owned any parcels situated within the subdivision known as Melford or any successor in interest thereto, may bring any action or make any claim against the City of Bowie, or its officers, employees or agents asserting in any way or in any context that this Declaration of Covenant Extinguishment and Reinstatement impacts, affects, nullifies, voids, waives, or otherwise impairs or modifies the obligations set forth in the documents described in Paragraph 2 with respect to such Benefitted Party or any other obligations imposed upon the Benefitted Parties related to, arising out of or amending said documents. This instrument may be executed in any number of counterparts, each of which shall be deemed to be an original, but all of which together shall constitute one and the same instrument. The undersigned being all the responsible and affected parties executed this Declaration of Covenant Extinguishment and Reinstatement to evidence their consent to bind themselves and their successors, heirs and assigns. In the event the provisions of this Declaration of Covenant Extinguishment and AFDOCS/

13 Reinstatement are construed or held to violate any applicable rule against perpetuities, rule against restraints on alienation or similar rule against perpetuities, rule against restraints on alienation or similar rule, then the encumbrances of record listed in Paragraph 2 shall be deemed to and shall be automatically reinstated on the Property on the later to occur of twenty-one (21) years after the date of death of the last to die of the now-living descendants of (i) Barack Obama, President of the United States and (ii) George H.W. Bush, former President of the United States. Notwithstanding anything in this Declaration of Covenant Extinguishment and Reinstatement or in any of those encumbrances of record listing in Paragraph 2 to the contrary, upon and after such reinstatement pursuant to this paragraph, the Holocaust Museum and the USA shall be released from any obligation contained in those reinstated encumbrances of record listed on Paragraph 2, to indemnify, hold harmless, defend or any like obligation; such release being to the benefit to the Holocaust Museum and the USA personally and not to the benefit of their successors and assigns. [Signatures contained on the next page] AFDOCS/

14 IN WITNESS WHEREOF, the parties have executed this Declaration of Covenant Extinguishment and Reinstatement as of the day and year first above written. ATTEST: CITY OF BOWIE, MARYLAND By: David J. Deutsch, City Manager STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the state and city/county aforesaid, personally appeared David J. Deutsch, who acknowledged himself to be the City Manager of the City of Bowie and that he, as such City Manager, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-1

15 ATTEST: PRINCE GEORGE S COUNTY, MARYLAND By: Name: Title: STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared known to me (or satisfactorily proven) to be the of Prince George s County, Maryland and that such officer, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-2

16 ATTEST: MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION By: Name: Title: STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared known to me (or satisfactorily proven) to be the of Maryland-National Capital Park and Planning Commission, and that such officer, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-3

17 ATTEST: ST. JOHN PROPERTIES, INC. By: Edward A. St. John, President STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the state and city/county aforesaid, personally appeared Edward A. St. John, who acknowledged himself to be the President of St. John Properties, Inc., and that he, as such President, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-4

18 ATTEST: MSTC I, LLC MSTC II, LLC MSTC IV, LLC MSTC V, LLC MSTC VI, LLC MSTC VII, LLC MSTC VIII, LLC MSTC IX, LLC MSTC XIV, LLC MSTC XVI, LLC MARYLAND SCIENCE AND TECHNOLOGY CENTER I, LLC By: Edward A. St. John, Manager of each STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared Edward A. St. John, known to me (or satisfactorily proven) to be the Manager of MSTC I, LLC, MSTC II, LLC, MSTC IV, LLC, MSTC V, LLC, MSTC VI, LLC, MSTC VII, LLC, MSTC VIII, LLC, MSTC IX, LLC, MSTC XIV, LLC, MSTC XVI, LLC, Maryland Science and Technology Center I, LLC and that such Manager, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-5

19 ATTEST: MSTC III HOLDINGS, LLC MSTC III E, LLC MSTC OPEN SPACE 2, LLC MARYLAND SCIENCE AND TECHNOLOGY CENTER II, LLC By: Edward St. John, LLC, Manager of each By: Edward A. St. John, General Manager STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared Edward A. St. John, known to me (or satisfactorily proven) to be the General Manager or Edward St. John, LLC, which is the Manager of MSTC III Holdings, LLC, MSTC III E, LLC, MSTC Open Space 2, LLC, Maryland Science and Technology Center II, LLC and that such General Manager, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-6

20 ATTEST: INSTITUTE FOR DEFENSE ANALYSES, INC. By: Name: Title: STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared known to me (or satisfactorily proven) to be the of Institute for Defense Analyses, Inc., and that such officer, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-7

21 ATTEST: COLUMBIA PROPERTIES, L.L.C. By: Name: Title: STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared known to me (or satisfactorily proven) to be the of Columbia Properties, L.L.C., a Maryland limited liability company, and that such officer, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-8

22 ATTEST: MARYLAND MASONRY TRAINING CENTER, L.L.C. By: Name: Title: STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared known to me (or satisfactorily proven) to be the of Maryland Masonry Training Center, L.L.C., a limited liability company, and that such officer, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC [Signatures continued on the next page] S-9

23 ATTEST: BAC BOWIE, L.L.C. By: Name: Title: STATE OF ) ) to wit: CITY/COUNTY OF ) I HEREBY CERTIFY that on this day of, 2014, before me, a Notary Public in and for the State and County aforesaid, personally appeared known to me (or satisfactorily proven) to be the of BAC Bowie, L.L.C., a Delaware limited liability company, and that such officer, being authorized to do so, executed this Declaration of Covenant Extinguishment and Reinstatement for the purposes herein contained. WITNESS my hand and Notarial Seal. My Commission Expires: NOTARY PUBLIC S-10

24 EXHIBIT 1 (Description of Museum Property) Beginning at a Rebar and Cap Found located at the beginning of the first (1 ) or South 84 24' 28" West 1, feet deed line as described therein and the corner common to the lands now or formerly owned by the Maryland National Capital Park and Planning Commission as described in a deed recorded April 2, 2010 by and between Maryland Science and Technology Center II, LLC, a Maryland limited liability partnership and The Maryland National Capital Park and Planning Commission, a public body corporate of the State of Maryland and recorded among the Land Records of Prince George's County, Maryland in Liber at folio 151; said point also binding on the line common to the lands now or formerly owned by Rita W. Zehner and Eugene M. Zehner, Trustees by deed dated July 25, 2001 and recorded among the aforesaid Land Records in Liber at folio 123; thence departing said common point and binding, in part on the said common line with Zehner (1) South 84 24' 29" West feet; thence departing the said common line with Zehner so as to cross and include a portion of the land described In Liber at folio 319 thereof (2) North 06 47'13" East feet; thence (3) North 52 51' 21" West feet to a point intersecting the easterly arc for Marconi Drive, 56 Feet right of way and shown as Curve No. 7 on the plat entitled "Plat of Street Dedication, Melford Boulevard & Marconi Drive, University of Maryland Science and Technology Center", as recorded in Plat Book PM 232 at Plat No. 80; thence binding, in part, on said arc by a non-tangent curve (4) along the arc of a curve deflecting to the left, having a radius of feet, subtended by a chord bearing and distance of North 28 30' 16" East feet; thence departing said right of way so as to cross and include a portion of Liber at folio 319 thereof (5) South 70 50' 46" East feet; thence (6) North 65 55' 04" East feet; thence (7) North 16 30' 35" East feet; thence (8) North 20 19' 35" East feet; thence (9) North 78 31' 37" East feet located at the end of the Fourteenth (14 ) or North 51 17' 15" West feet line common to the lands now or formerly owned by the Maryland National capital Park and Planning Commission as recorded in Liber at folio 151; thence binding, reversely on the said Fourteenth, Thirteenth and Twelfth deed lines (10) South 51 17' 15" East feet to a Rebar and Cap Found; thence (11) South 42 52' 25" East feet to a Rebar and Cap Found; thence (12) South 25 04' 27" East feet to the PLACE OF BEGINNING, Containing 331,550 square feet or acres of Land more or less. Exhibit 1

25 EXHIBIT 2 (Description of Option Property) Beginning at a point located feet from a Rebar and Cap Found located at the beginning of the first (1") or South 84 24' 28" West 1, feet deed line as described therein and the corner common to the lands now or formerly owned by the Maryland National Capital Park and Planning Commission as described in a deed recorded April 2, 2010 by and between Maryland Science and Technology Center II, LLC, a Maryland limited liability partnership and The Maryland National Capital Park and Planning Commission, a public body corporate of the State of Maryland and recorded among the Land Records of Prince George's County, Maryland in Liber at folio 151; said point also binding on the line common to the lands now or formerly owned by Rita W. Zehner and Eugene M. Zehner, Trustees by deed dated July 25, 2001 and recorded among the aforesaid Land Records in Liber at folio 123; thence departing said common point and binding, in part on the said common line with Zehner (1) South 84 24' 29' West feet; thence departing the said common line with Zehner and binding on the line common to Lot 6, Block 6 as shown on the plat entitled "Lots 1 through 6, Block 6, University of Maryland Science and Technology Center", and recorded among the Land Records of Prince George's County, Maryland in Plat Book PM 232 at Page No. 22 (2) North 05 37' 39" West feet; thence departing said common line to Lot 6 so as to cross and include a portion of Liber at folio 319 thereof (3) North 71 08' 55" East feet to a point intersecting the southerly right of way line for Marconi Drive, 56 Feet right of way as shown on the plat entitled "Plat of Street Dedication, Melford Boulevard & Marconi Drive, University of Maryland Science and Technology Center", as recorded in Plat Book PM 232 at Plat No. 80; thence binding, in part, on said southerly right of way line (4) South 70 38' 24" East feet to a point of curvature; thence (5) feet along the arc of a curve deflecting to the right, having a radius of feet, subtended by a chord bearing and distance of South 47 48' 37" East feet to a point of reverse curvature; thence (6) feet along the arc of a curve deflecting to the left, having a radius of feet, subtended by a chord bearing and distance of South 70 10' 24" East feet; thence departing said right of way so as to recross and include a portion of Liber at folio 319 thereof (7) South 52 25' 21" East feet; thence (8) South 06 47' 13" West feet to the PLACE OF BEGINNING, Containing 272,933 square feet or acres of Land more or less. Exhibit 2

26 EXHIBIT 3 (Plat of Museum Property, including Optional Property Being a Part of that portion of Melford known as Lot 1, Pod 7, Block I) Exhibit 3

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

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR THIS PUBLIC WORKS AGREEMENT made this day of, 20, by and between a partnership of the State of, Party of the First

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

ORDINANCE NO

ORDINANCE NO The following ordinance was offered for adoption by and seconded by : ORDINANCE NO. 2018-21 An ordinance creating Zachary Commons Economic Development District, in accordance with and as authorized by

More information

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT This Document Prepared by: David Thomas After Recording Return to: Theresa Hunter 951 Martin Luther King Blvd. Kissimmee, FL 32741 Parcel ID Number: TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER

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

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT:

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT: ORDINANCE NO. 3424 AN ORDINANCE OF THE CITY OF FARMERS BRANCH, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND ZONING MAP OF THE CITY OF FARMERS BRANCH, TEXAS, AS HERETOFORE AMENDED, BY CHANGING

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

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

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

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI PREPARED BY: Michael D. Chiumento III, Esq. Chiumento Selis Dwyer, PL 145 City Place Suite 301 Palm Coast, FL 32164 RETURN TO: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast,

More information

ECONOMIC DEVELOPMENT AGREEMENT

ECONOMIC DEVELOPMENT AGREEMENT ECONOMIC DEVELOPMENT AGREEMENT THIS Economic Development Agreement ( Agreement ) is made and entered into by and between the City of Forney, Texas, a Texas home-rule municipal corporation (the City ),

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

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

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director

More information

EXHIBIT K Agreement No A-COS Resolution No.

EXHIBIT K Agreement No A-COS Resolution No. EXHIBIT K Agreement No. 2002-065A-COS Resolution No. FIRST AMENDMENT TO IWDS PIPELINE CAPACITY AGREEMENT DESERT MOUNTAIN PROPERTIES THIS FIRST AMENDMENT TO IWDS PIPELINE CAPACITY AGREEMENT FOR DESERT MOUNTAIN

More information

ENVIRONMENTAL COVENANT

ENVIRONMENTAL COVENANT STATE OF ALABAMA ) ANYTOWN COUNTY ) ENVIRONMENTAL COVENANT KNOW ALL MEN BY THESE PRESENTS: That pursuant to the Alabama Uniform Environmental Covenants Act, 35-19-1 through 35-1914, Code of Alabama 1975,

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

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, "drug paraphernalia" has the same meaning as in section

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, drug paraphernalia has the same meaning as in section David J. Tarbert, Law Director ORDINANCE NO. 18-55 AN ORDINANCE ENACTING SECTION 514.02 OF THE CODIFIED ORDINANCES RELATING TO THE ILLEGAL USE OR POSSESSION OF MARIJUANA DRUG PARAPHERNALIA WHEREAS, Sections

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

ARTICLES OF INCORPORATION OF. The TANNENBAUM by the river CONDOMINIUM ASSOCIA TION

ARTICLES OF INCORPORATION OF. The TANNENBAUM by the river CONDOMINIUM ASSOCIA TION ARTICLES OF INCORPORATION OF The TANNENBAUM by the river CONDOMINIUM ASSOCIA TION EDMUND A GORAB acting as Incorporator of a corporation under the Colorado Non-Profit Corporation Act, signs and acknowledges

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

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

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

Village of Romeoville 1050 West Romeo Road Romeoville, IL (815) NEIGHBORHOOD SIGNAGE GRANT PROGRAM

Village of Romeoville 1050 West Romeo Road Romeoville, IL (815) NEIGHBORHOOD SIGNAGE GRANT PROGRAM Village of Romeoville 1050 West Romeo Road Romeoville, IL 60446 (815) 886-7200 www.romeoville.org NEIGHBORHOOD SIGNAGE GRANT PROGRAM SIGN EXAMPLES SIGN STANDARDS Eligible sign must be faced with real stone

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

Security Agreement Assignment of Hedging Account (the Agreement ) Version

Security Agreement Assignment of Hedging Account (the Agreement ) Version Security Agreement Assignment of Hedging Account (the Agreement ) Version 2007 1 Please read carefully, sign and return to [ ] ( Commodity Intermediary ) WHEREAS, the undersigned debtor ( Debtor ) carries

More information

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT THIS PURCHASE AND SALE AGREEMENT (hereinafter Agreement ) is entered into as of the day of, by and between the City of Naperville, an Illinois Municipal

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

INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT Attached is a copy of the Right-to-Discharge Agreement for Private Stormwater Management Facilities. The Agreement must be typed,

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

CONSULTANT AGREEMENT

CONSULTANT AGREEMENT CONSULTANT AGREEMENT This Agreement is made and entered into as of by and between SOUTH TEXAS COLLEGE P.O. BOX 9701 MCALLEN, TEXAS, 78502 hereinafter referred to as STC AND (Individual or Entity name)

More information

BERKELEY COUNTY ENGINEERING AND

BERKELEY COUNTY ENGINEERING AND BERKELEY COUNTY ENGINEERING AND BUILDING INSPECTIONS 400 West Stephen Street - Suite 202, Martinsburg, WV 25401-3838 Telephone: 304-264-1966, Fax: 304-262-3128 Web Page: www.berkeleywv.org COMMERCIAL /SUBDIVISION

More information

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR:

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR: MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri 64105 GRANTOR: LEGAL DESCRIPTION: See Exhibit A MHTF REGULATORY AGREEMENT

More information

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests Certification and Explanation This TRUST AGREEMENT dated this day of and known as Trust Number is to certify that BankFinancial, National Association, not personally but solely as Trustee hereunder, is

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

NON-DEVELOPMENT AGREEMENT - (RP-OE)

NON-DEVELOPMENT AGREEMENT - (RP-OE) NON-DEVELOPMENT AGREEMENT - (RP-OE) THIS NON-DEVELOPMENT AGREEMENT ( Agreement ) is made as of the day of, 20 by and between (the Developer ), and the City of Overland Park, Kansas, a Kansas municipal

More information

RESTRICTIVE COVENANT AGREEMENT

RESTRICTIVE COVENANT AGREEMENT RESTRICTIVE COVENANT AGREEMENT STATE OF TEXAS COUNTY OF WILLIAMSON This Restrictive Covenant Agreement (this "Agreement"), is entered into as of the day of, 201, by and between the City of Leander, Texas

More information

Articles of Incorporation of Heritage Key Association, Inc.

Articles of Incorporation of Heritage Key Association, Inc. Articles of Incorporation of Heritage Key Association, Inc. The undersigned, by these Articles, associate themselves for the purpose of forming a not-for-profit corporation under and in accordance with

More information

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: ) SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California

More information

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

MONROE CITY COUNCIL. Agenda Bill No

MONROE CITY COUNCIL. Agenda Bill No MONROE CITY COUNCIL Agenda Bill No. 17-037 SUBJECT: Authorize Mayor to Sign Interlocal Agreement with Snohomish Health District Relinquishing Rucker Building Potential Claim of Ownership/ Financial Interest

More information

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING CHAIRMAN TO SIGN THE SEWER AND WATER CONNECTION AGREEMENT WITH LAKE VIEW 126, LLC, SANITARY AND IMPROVEMENT DISTRICT

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

CITY OF ST. GEORGE STORMWATER MANAGEMENT BMP MAINTENANCE AGREEMENT WITH OWNER'S NAME FOR PROJECT NAME

CITY OF ST. GEORGE STORMWATER MANAGEMENT BMP MAINTENANCE AGREEMENT WITH OWNER'S NAME FOR PROJECT NAME When recorded, mail to: City of St. George 175 East 200 North St. George, UT 84770 Tax ID: SG- CITY OF ST. GEORGE STORMWATER MANAGEMENT BMP MAINTENANCE AGREEMENT WITH OWNER'S NAME FOR PROJECT NAME This

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

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

MEMORANDUM OF ASSIGNMENT OF LEASE

MEMORANDUM OF ASSIGNMENT OF LEASE Quint & Thimmig LLP 08/04/17 08/17/17 08/29/17 FINAL 09/26/17 AFTER RECORDATION RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, California 94939-1726 Attention: Brian D.

More information

DEED OF TRUST. County and State Where Real Property is located:

DEED OF TRUST. County and State Where Real Property is located: When Recorded Return to: Homeownership Programs or Single Family Programs, Arizona, DEED OF TRUST Effective Date: County and State Where Real Property is located: Trustor (Name, Mailing Address and Zip

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

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

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

INDEMNITY AGREEMENT RECITALS

INDEMNITY AGREEMENT RECITALS INDEMNITY AGREEMENT This Indemnity Agreement ("Agreement") is entered into as of JunelL 2014 ("Effective Daten), by and between the CITY OF LOS ANGELES, a municipal corporation ("City"), and NBCUNIVERSAL

More information

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between. After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)

More information

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

Summary of ECG Mutual Aid Agreement

Summary of ECG Mutual Aid Agreement Summary of ECG Mutual Aid Agreement To assist you in obtaining remuneration for your contributions to the restoration effort, the following is a summary of the key provisions of the Agreement for Emergency

More information

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

As amended by a vote of the membership at the June 17, 2010, Annual Meeting Bylaws of the Royal River Conservation Trust (RRCT) As amended by a vote of the membership at the June 17, 2010, Annual Meeting ARTICLE I: Name. The name of this corporation is the Royal River Conservation

More information

WAIVER OF PROTEST AGREEMENT

WAIVER OF PROTEST AGREEMENT WAIVER OF PROTEST AGREEMENT THIS INSTRUMENT is entered into this day of, 20, by and between the CITY OF LACEY, a municipal corporation, hereinafter referred to as the CITY, and, herein referred to as the

More information

INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT Attached is a copy of the Inspection, Maintenance, and Right-to-Discharge Agreement for Private Stormwater

More information

BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA

BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA ORDINANCE NO. 8 AN ORDINANCE OF THE BOROUGH OF ST. CLAIR, SCHUYLKILL COUNTY, PENNSYLVANIA, TO ESTABLISH INTERMUNICIPAL COOPERATION WITH EAST NORWEGIAN

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS: ORDINANCE 2019-04 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO OFFICIAL ZONING MAP OF THE CITY OF BELLEVIEW, PURSUANT TO AN APPLICATION BY RAINEY LAND COMPANY; CHANGING THE OFFICIAL ZONING

More information

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

REVOCABLE ENCROACHMENT LICENSE AGREEMENT REVOCABLE ENCROACHMENT LICENSE AGREEMENT THIS REVOCABLE ENCROACHMENT LICENSE AGREEMENT (the "Agreement") is made this day of, 201, by and between the CITY OF GREENWOOD VILLAGE, COLORADO (the "City"), a

More information

WHEREAS, the CITY finds that the Project meets the applicable guidelines, criteria, and minimum requirements previously established by CITY; and

WHEREAS, the CITY finds that the Project meets the applicable guidelines, criteria, and minimum requirements previously established by CITY; and Resolution No. A resolution authorizing the execution of a Tax Abatement and 380 Fee Waiver Agreement by and between General Motors, LLC and the City of Arlington, Texas, relative to a project in Reinvestment

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

ANNEXATION AGREEMENT. THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is

ANNEXATION AGREEMENT. THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is ANNEXATION AGREEMENT THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is entered into this day of, 20167, by and between TOWN OF LA PLATA, a municipal corporation of the State of Maryland

More information

RESOLUTION NO. WHEREAS, both cities have an ETJ which extends three and one-half (3-1/2) miles beyond the corporate limits; and

RESOLUTION NO. WHEREAS, both cities have an ETJ which extends three and one-half (3-1/2) miles beyond the corporate limits; and RESOLUTION NO. A RESOLUTION OF THE CITY OF BRYAN, TEXAS, AUTHORIZING THE MAYOR TO EXECUTE AN INTERLOCAL AGREEMENT WITH THE CITY OF COLLEGE STATION, TEXAS, IN ACCORDANCE WITH THE INTERLOCAL COOPERATION

More information

CONSTRUCTION GUARANTEE AGREEMENT

CONSTRUCTION GUARANTEE AGREEMENT CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal

More information

FILL DIRT PLACEMENT, GRADING AND COMPACTION AGREEMENT

FILL DIRT PLACEMENT, GRADING AND COMPACTION AGREEMENT FILL DIRT PLACEMENT, GRADING AND COMPACTION AGREEMENT This Agreement is made and entered into this 27 th day of June, 2017, by and between The City of Mesquite, Nevada, a Political Subdivision of the State

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

LAND IMPROVEMENT AGREEMENT

LAND IMPROVEMENT AGREEMENT LAND IMPROVEMENT AGREEMENT PM # ASP # DR # ADDRESS # THIS AGREEMENT made and entered into this day of, 20, by and between the City of Fontana, hereinafter call City and hereinafter called Applicant. WITNESSETH:

More information

STATE OF ALABAMA COUNTY OF BALDWIN RESOLUTION#

STATE OF ALABAMA COUNTY OF BALDWIN RESOLUTION# STATE OF ALABAMA COUNTY OF BALDWIN RESOLUTION# 2017-048 AGREEMENT BETWEEN THE BALDWIN COUNTY COMMISSION, THE CITY OF BAY MINETTE ANDTHE PLANNING COMMISSION OF THE CITY OF BAY MINETTE CONCERNING THE EXERCISE

More information

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

CERTIFICATE OF FORMATION OF INDIAN SPRINGS SECTION 31 HOMEOWNERS ASSOCIATION, INC., A NON-PROFIT CORPORATION REAL PROPERTY

CERTIFICATE OF FORMATION OF INDIAN SPRINGS SECTION 31 HOMEOWNERS ASSOCIATION, INC., A NON-PROFIT CORPORATION REAL PROPERTY CERTIFICATE OF FORMATION OF INDIAN SPRINGS SECTION 31 HOMEOWNERS ASSOCIATION, INC., A NON-PROFIT CORPORATION REAL PROPERTY This Certificate of Formation pertains to THE WOODLANDS, VILLAGE OF INDIAN SPRINGS,

More information

QUITCLAIM DEED RECITALS:

QUITCLAIM DEED RECITALS: RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755 Attention: City Clerk APN: 7212-014-911 QUITCLAIM DEED SPACE ABOVE FOR RECORDER S USE ONLY

More information

BILL NO. 5281(as amended) ORDINANCE NO. 5139

BILL NO. 5281(as amended) ORDINANCE NO. 5139 BILL NO. 5281(as amended) ORDINANCE NO. 5139 AN ORDINANCE APPROVING A MASTER DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF RICHMOND HEIGHTS, MISSOURI, AND UNITED PLAZA, LLC. WHEREAS, on February 3,

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: Mayor and City Council From: Charles Ozaki, City and County Manager Prepared by: Kevin Standbridge, Deputy City and County Manager

More information

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) RECORDING REQUESTED BY AND WHEN RECORDED MAIL DOCUMENT TO: Space Above This Line for Recorder s Use Only ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) File No.: This ALL-INCLUSIVE DEED

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

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

BULK USER AGREEMENT RECITALS

BULK USER AGREEMENT RECITALS BULK USER AGREEMENT This BULK USER AGREEMENT ( Agreement ) is entered into this day of 20 by and between the ( Company ), and the Recorder of County, Indiana (the County Recorder or County ). Both shall

More information

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and ORDINANCE NO. 348 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YUCAIPA, CALIFORNIA, ADDING SECTIONS 1.08.020 THROUGH 1.08.060 TO CHAPTER 1.08 OF THE YUCAIPA MUNICIPAL CODE TO ESTABLISH BY-DISTRICT ELECTIONS

More information

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT This Memorandum of Dedication and Commitment Agreement ( Memorandum ) is entered into this day of, 20 ( Effective Date ) by ( Producer ) and Oryx Southern Delaware

More information

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT by and among BANK OF AMERICA PUBLIC CAPITAL CORP. and COUNTY OF MONTEREY and DEUTSCHE BANK NATIONAL TRUST COMPANY Dated as of, 2010 OHS West:261035768.2 ACQUISITION

More information

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2015 by and between the CITY OF WICHITA, KANSAS, a municipal corporation

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

E&S PERFORMANCE BOND

E&S PERFORMANCE BOND E&S PERFORMANCE BOND BETWEEN _ (Surety) AND THE NEW KENT COUNTY, VIRGINIA BOARD OF SUPERVISORS DATE: TAX MAP NO. OR SUBDIVISION NAME: AMOUNT OF SECURITY: BOND NUMBER: Prepared 10/01/2012 NEW KENT COUNTY

More information

APPENDIX V ESCROW BOND AGREEMENT

APPENDIX V ESCROW BOND AGREEMENT TO: APPENDIX V ESCROW BOND AGREEMENT SANDY SUBURBAN IMPROVEMENT DISTRICT DATE OF MAKING: SUBDIVISION NAME: We, the undersigned, hereinafter called Developer and, a state or federally chartered financial

More information

A Non-Profit Corporation

A Non-Profit Corporation 1111111111111111111111111111111111111111111111111111111111111111111111 * 201 1 L 0 5 1 5 3 9 * BOOK PAGE 2011L05153 02/07/2011 10: 11:57A~1 REG FEE:48.00 NON-STD FEE: PAGES: 9 REAL ESTATE DOCUMENT TANEY

More information

SUBLEASE AGREEMENT. Dated as of December 1, Between CITY OF LAKELAND, TENNESSEE. Lessor, and BOARD OF EDUCATION FOR THE LAKELAND SCHOOL SYSTEM

SUBLEASE AGREEMENT. Dated as of December 1, Between CITY OF LAKELAND, TENNESSEE. Lessor, and BOARD OF EDUCATION FOR THE LAKELAND SCHOOL SYSTEM SUBLEASE AGREEMENT Dated as of December 1, 2017 Between CITY OF LAKELAND, TENNESSEE Lessor, and BOARD OF EDUCATION FOR THE LAKELAND SCHOOL SYSTEM Lessee. i TABLE OF CONTENTS (This Table of Contents is

More information

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

More information

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX THIS AGREEMENT is entered into this day of, 2018, by and between the City

More information

Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing)

Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing) District of West Vancouver Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing Effective Date: October 24, 2016 1089614v2 District of West Vancouver Phased Development Agreement

More information

COMMON WALL AGREEMENT

COMMON WALL AGREEMENT COMMON WALL AGREEMENT Agreement made this day of, 20 by and between hereinafter referred to as, and, husband and wife, herein referred to as, whose address is. RECITALS A. is the owner (Conjoining Property

More information

LAND TRUST AGREEMENT

LAND TRUST AGREEMENT R E I C L U B P R O F O R M S & D O C U M E N T S A M P L E Page 1 of 9 LAND TRUST AGREEMENT Trust Agreement made this day of, 20., Grantor(s)/Settlor(s) and Beneficiaries, (hereinafter collectively referred

More information

MUTUAL AID INTERLOCAL AGREEMENT FOR UTAH PUBLIC WORKS EMERGENCY MANAGEMENT

MUTUAL AID INTERLOCAL AGREEMENT FOR UTAH PUBLIC WORKS EMERGENCY MANAGEMENT MUTUAL AID INTERLOCAL AGREEMENT FOR UTAH PUBLIC WORKS EMERGENCY MANAGEMENT THIS MUTUAL AID INTERLOCAL COOPERATION AGREEMENT is entered into this day of, by and the other Participating Agencies as described

More information

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with

More information

3. Nature of Interest:* Description Document Reference Person entitled SECTION 219 ENTIRE INSTRUMENT TRANSFEREE RESTRICTIVE COVENANT PAGES # - ##

3. Nature of Interest:* Description Document Reference Person entitled SECTION 219 ENTIRE INSTRUMENT TRANSFEREE RESTRICTIVE COVENANT PAGES # - ## FORM C Province Of British Columbia GENERAL DOCUMENT Page 1 OF ## PAGES 1. Application (name, address, phone number and signature of applicant, applicant's solicitor or agent) 2. Parcel Identifier(s) and

More information

ROAD MAINTENANCE AGREEMENT

ROAD MAINTENANCE AGREEMENT After Recording Return to: Warren Graham, City Clerk City of DeBary 16 Colomba Road DeBary, FL 32713 ROAD MAINTENANCE AGREEMENT This ROAD MAINTENANCE AGREEMENT (hereinafter, the "Agreement") is made and

More information

SECURITIES CUSTODIAL AGREEMENT

SECURITIES CUSTODIAL AGREEMENT SECURITIES CUSTODIAL AGREEMENT THIS SECURITIES CUSTODIAL AGREEMENT ( Agreement ) is made as of, 20 between the Federal Home Loan Bank of Des Moines ("Custodian"), ( Pledgor ) and ( Secured Party ). SECTION

More information