RESOLUTION NO

Size: px
Start display at page:

Download "RESOLUTION NO"

Transcription

1 BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30 P.M., with the following members present: Nate LaMar, Richard Bouslog, Michael Thalls, Harold Griffin, Robin Reno-Fleming, Steve Dugger, Clay Morgan, Patricia A. French, Auditor and Scott Hayes County Attorney. The meeting was opened with the invocation led by Mr. Dugger, followed with the Pledge to the Flag led by Mr. Bouslog. A motion was made by Mr. Bouslog and seconded by Mr. Morgan to approve the minutes from the November 26 th meeting. Motion carried 6-0. A motion was made by Mrs. Fleming and seconded by Mr. Thalls to approve the minutes from the budget workshops, budget adoption and Non-Binding review meeting held on September 24, Motion carried 6-0. Corey Murphy, EDC Director, introduced Mary Soloda, attorney for NextEra. Ms. Soloda presented two documents for approval regarding the Whitewater Wind Project. The first document was a resolution for a real & personal property tax abatement for 10 years. A motion was made by Mr. Bouslog and seconded by Mr. Morgan to approve the tax abatement resolution as presented. Motion carried 6-0. The second document was a resolution to establish a Wind Farm Economic Development fund along with an expense fund to disperse payments for legal fees. A motion was made by Mrs. Fleming and seconded by Mr. Thalls to approve the resolution as presented. Motion carried 6-0. RESOLUTION NO RESOLUTION OF THE COUNTY COUNCIL OF HENRY COUNTY, INDIANA ESTABLISHING THE WIND FARM ECONOMIC DEVELOPMENT FUND AND THE WIND FARM EXPENSE FUND AND MAKING A RELATED APPROPRIATION WHEREAS, Henry County, Indiana (the County ) and Whitewater Wind, LLC (the Company ) have entered into an Economic Development Agreement (the Agreement ), pursuant to which the Company will construct a wind-powered electric generating facility in the County (the Project ); WHEREAS, pursuant to the Agreement, in consideration for the anticipated restriction of certain other new commercial development and employment in portions of the County as a consequence of the Project, the Company has agreed to make certain economic development payments to the County (the Whitewater Economic Development Payments ); WHEREAS, pursuant to the Agreement, the Whitewater Economic Development Payments shall constitute a contribution by the Company to the furtherance of other economic development in the County and shall not constitute a payment in lieu of any tax, charge, or fee of the County or any other taxing unit; WHEREAS, pursuant to the Agreement, the Whitewater Economic Development Payments shall be used by the County for the construction, repair, or maintenance of infrastructure, the improvement of the park systems, economic development projects or other services provided in the County, or other purposes which improve the quality of life in the County and thereby foster economic development in the County; WHEREAS, other portions of the County may be suitable for wind-powered electric generating facilities, and the Company or other entities developing such facilities may make payments similar to the Whitewater Economic Development Payments to the County with respect to the development and construction of additional facilities (the Whitewater Economic Development Payments and any similar payments with respect to the development of additional facilities, collectively, the Economic Developments Payments ); WHEREAS, pursuant to the Agreement, the Company will also make a payment (the Whitewater Expense Payment ) to the County which shall be used by the County to pay the County s legal, financial advisory, and other expenses incurred with respect to the negotiation, execution and implementation of the Agreement and the incentives and other agreements described in the Agreement (the Whitewater Expenses ); WHEREAS, other portions of the County may be suitable for wind-powered electric generating facilities, and the Company or other entities developing such facilities may make payments similar to the Whitewater Expense Payment to the County with respect to the development and construction of additional facilities (the Whitewater Expense Payment and any similar payments with respect to the development of additional facilities, collectively, the Expense Payments ); WHEREAS, this Council desires to establish funds for the purpose of the deposit and expenditure of the Economic Development Payments and the Expense Payments; WHEREAS, the Council has found that there are insufficient funds available or provided for in the existing budget and tax levy which may be applied to the Whitewater Expenses, and that an extraordinary emergency exists for the making of the additional appropriation hereafter set out; and WHEREAS, notice of a hearing on said appropriation has been duly given by publication as required by law, and the hearing on said appropriation has been held, at which all taxpayers had an opportunity to appear and express their views as to such appropriation. 1

2 NOW, THEREFORE, THE COUNTY COUNCIL OF HENRY COUNTY, INDIANA RESOLVES THE FOLLOWING: Section 1. There is hereby established two separate funds of the County to be designated as: (a) the Henry County, Indiana Wind Farm Economic Development Fund (the Economic Development Fund ), into which all Economic Development Payments shall be deposited upon receipt by the County, and (b) the Henry County, Indiana Wind Farm Expense Fund (the Expense Fund ) into which all Expense Payments shall be deposited upon receipt by the County. Section 2. All amounts on deposit in the Economic Development Fund shall be expended for the payment of the costs of County for the construction, repair, or maintenance of infrastructure, the improvement of the park systems, economic development projects or other services provided in the County, or other purposes which improve the quality of life in the County and thereby foster economic development in the County, including related professional fees and incidental expenses, all which shall be determined by the Henry County Commissioners and the Henry County Council. Section 3. All amounts on deposit in the Expense Fund shall be expended for the payment of legal, financial advisory, and other expenses related to the negotiation, execution and implementation of the Agreement (including the incentives and other agreements described in the Agreement) and any other agreement related to the development, construction, and implementation of wind-powered electric generating facilities in the County. Section 4. There is hereby appropriated from the Expense Fund the sum of Fifteen Thousand Dollars ($15,000) to pay the Whitewater Expenses. Such appropriation shall be in addition to all appropriations provided for in the existing budget and shall continue in effect until the completion of the described purposes. Section 5. Any member of the Board of Commissioners or the County Council, the Auditor of the County, and the County Attorney are hereby authorized, empowered and directed, on behalf of the County to take any other action as such individual deems necessary or desirable to effectuate the foregoing resolutions and any actions heretofore made or taken be, and hereby are, ratified and approved. Section 6. This Resolution shall be in full force and effect from and after its adoption by the Council. RESOLUTION NO COUNTY COUNCIL OF HENRY COUNTY, INDIANA FINAL ECONOMIC REVITALIZATION AREA RESOLUTION CONFIRMING THE DESIGNATION OF AN ECONOMIC REVITALIZATION AREA AND GRANTING REAL AND PERSONAL PROPERTY TAX ABATEMENT WHITEWATER WIND, LLC WHEREAS, I.C allows an abatement of real and personal property taxes attributable to redevelopment or rehabilitation activities in Economic Revitalization Areas ; and WHEREAS, I.C empowers the Henry County Council ( Council ) to designate an economic revitalization area ( ERA ) by following a procedure involving the adoption of a preliminary resolution, provision of public notice, conducting of a public hearing and adoption of a final resolution confirming the preliminary resolution or a modified version of the preliminary resolution; and WHEREAS, Whitewater Wind, LLC, the applicant ( Whitewater ), has an ownership interest (as long-term lessee) in Dudley Township, in Henry County, Indiana, as shown on the project map attached hereto as Exhibit A (collectively, the Subject Real Estate ) to be developed for a potential wind energy farm (the Project ); and WHEREAS, Whitewater requested that the Subject Real Estate be designated as an ERA for the purpose of achieving real and personal property tax abatements; and ` 2

3 WHEREAS, Whitewater submitted a Statement of Benefits, Form SB-1/UD (Utility Distributable Property) and the project map to the Council in connection with the Subject Real Estate and provided all information and documentation necessary for the Council to make an informed decision (the Statement ); and WHEREAS, the Council has considered the following factors under I.C in connection with the Project: 1. The total amount of Whitewater s investment in real and personal property under the Project; 2. The number of new full-time equivalent jobs to be created under the Project; 3. The average wage of the new employees under the Project compared to the state minimum wage; and 4. The infrastructure requirements for the Whitewater s investment under the Project; (collectively, the Deduction Schedule Factors ). WHEREAS, during a preliminary hearing on November 26, 2014, the Council received evidence about whether the Subject Real Estate should be designated as an ERA and, after making the findings required by I.C , the Council adopted Resolution No (hereinafter the Preliminary Resolution ) designating the Subject Real Estate as an ERA in which the Subject Real Estate is allowed abatement of real and personal property taxes as further described herein subject to the adoption of a final resolution by the Council; and WHEREAS, the Council fixed December 17, 2014, for a final public hearing for the receiving of remonstrances and objections from persons interested in whether the Subject Real Estate should be designated as an ERA and be allowed abatement; and WHEREAS, a copy of the Preliminary Resolution was properly filed with the Henry County Assessor and proper legal notices were published indicating the adoption and substance of such Preliminary Resolution and stating when and where such final hearing would be held; and WHEREAS, at such final public hearing, evidence and testimony (along with any written remonstrances and objections previously filed) were considered by the Council; and WHEREAS, Whitewater and the Council intend and understand that in the event that the Subject Real Estate is designated an ERA, pursuant to I.C (i)(6), any real and personal property tax abatement received by Whitewater would be subject to conditions more particularly described in the Economic Development Agreement and entered into by the Council, County Commissioners and Whitewater (the EDA ). NOW, THEREFORE, IT IS FOUND, DETERMINED AND RESOLVED: 1. That the estimate of the value of the redevelopment or rehabilitation of the Subject Real Estate is reasonable for projects of that nature and the estimate of the cost of the new manufacturing equipment to be installed in connection with the proposed Project is reasonable for equipment of that type. 2. That the estimate of the number of individuals who will be employed or whose employment will be retained as a result of the proposed redevelopment or rehabilitation of the Subject Real Estate and the installation of the new manufacturing equipment can be reasonably expected to result from the proposed redevelopment or rehabilitation of the Subject Real Estate and the proposed installation of new manufacturing equipment. 3. That the estimate of annual salaries of those individuals who will be employed or whose employment will be retained can be reasonably expected to result from the proposed redevelopment or rehabilitation of the Subject Real Estate and the proposed installation of new manufacturing equipment. 4. That the number of individual opportunities for employment, both temporary and permanent, and the compensation to be paid to employees, along with the value of the acquisition and construction of improvements as a result of the Project, create benefits of the type and quality anticipated by the Council within the ERA and can reasonably be expected to result from the proposed Project and the redevelopment or rehabilitation of the Real Property and the proposed installation of new manufacturing equipment. 5. That the benefits described in the Statement can reasonably be expected to result from the proposed redevelopment or rehabilitation of the Real Property and the proposed installation of new manufacturing equipment. 3

4 6. That the totality of benefits from the proposed redevelopment or rehabilitation of the Subject Real Estate and the proposed installation of new manufacturing equipment is sufficient to justify a ten (10) year real property tax deduction period and a ten (10) year personal property tax deduction schedule for the Project. 7. That the Deduction Schedule Factors in connection with the Project justify granting the deduction schedule for both real and personal property under I.C as specified herein. 8. The map of the Subject Real Estate in the form attached hereto as Exhibit A shall be the ERA. NOW, THEREFORE, based on the foregoing, the Council, taking final action, further RESOLVES, FINDS AND DETERMINES: 1. That all of the conditions for the designation of the ERA and all of the requirements for the tax abatement to be granted hereby have been met, and the foregoing findings are true and all information required to be submitted has been submitted in proper form. 2. That the Statement submitted by Whitewater is hereby approved. 3. That the Council has held a final public hearing for the purpose of receiving remonstrances and objections after public notice thereof, as required by law. 4. That the Subject Real Estate is hereby designated as an ERA pursuant to I.C et seq. and such designation shall expire as of the commencement of the 2029 tax year. 5. That Whitewater is hereby entitled to real property tax deductions under I.C for the proposed redevelopment or rehabilitation of the Real Property as part of the Project for a period of ten years and in accordance with the following abatement schedule under I.C , and personal property tax deductions under I.C for the proposed installation of new manufacturing equipment as part of the Project for a period of ten years and in accordance with the following abatement schedule under I.C , (all as in effect on the date hereof): 4

5 YEAR OF DEDUCTION % ABATED 1 100% 2 90% 3 80% 4 70% 5 60% 6 50% 7 40% 8 30% 9 20% 10 10% 6. That upon notice to the Council and upon Whitewater s assignment of the EDA on the terms and conditions set forth therein, Whitewater may assign its rights and obligations under this Final Resolution, including, but not limited to, the right to claim deductions and any other rights or obligations contained under I.C , to an assignee of Whitewater s rights and obligations under the EDA. 7. That this Final Resolution shall be effective immediately upon its passage. 8. That the Council shall cause this Final Resolution to be filed with the Henry County Assessor. 9. This Resolution is supplementary to and in addition to any prior resolutions and, to the extent any prior resolutions are inconsistent herewith, they are hereby modified. 10. That, notwithstanding anything contained herein to the contrary, the granting of the tax abatement described herein is conditioned on and subject to Whitewater s compliance with the terms of the EDA. 5

6 This Final Resolution is adopted by the Council this 17 th day of December, A motion was made by Mr. Dugger and seconded by Mrs. Fleming to allow the Highway to replace two employees retroactive. Motion carried 6-0. A motion was made by Mrs. Fleming and seconded by Mr. Thalls to approve the transfer for the Commissioners, transferring $1350 from Trash Pick-Up and Maintenance Supplies into Vehicle Maintenance. Motion carried 6-0. A motion was made by Mr. Griffin and seconded by Mr. Bouslog to approve a transfer for the Park, transferring $700 from Park Supplies into Park Utilities. Motion carried 6-0. A motion was made by Mr. Morgan and seconded by Mrs. Fleming to approve a transfer for E-911, transferring a total of $9500 from various accounts into Part Time. Motion carried 6-0. A motion was made by Mr. Thalls and seconded by Mr. Griffin to approve a transfer for the Public Defender, transferring a total of $ from various accounts into Contractual Services. Motion carried 6-0. A motion was made by Mrs. Fleming and seconded by Mr. Morgan to approve a transfer for the Health Department, transferring a total of $27,670 from various accounts into Group Insurance. Motion carried 6-0. A motion was made by Mrs. Fleming and seconded by Mr. Bouslog to approve a transfer for the Council, transferring $989 from Employee Benefits into Medical for membership to NACO. Motion carried 6-0. A motion was made by Mr. Griffin and seconded by Mr. Dugger to approve the Sheriff contract for 2015, which is the same salary as in Motion carried 6-0. SHERIFF'S COMPENSATION AGREEMENT THIS AGREEMENT effective the 1st day of January, 2015 and between Richard McCorkle Sheriff of Henry County, Indiana, ("Sheriff') and the Henry County Council (hereinafter referred to as "the County"); WITNESSETH: WHEREAS, I.C (a copy of which is attached hereto and made a part hereof as Attachment A) provides that the Sheriff is entitled to fees for collection of certain tax warrants; and WHEREAS, I.C (a copy of which is attached hereto and made a part hereof as Attachment B) provides that the Sheriff is entitled to fees for the provision of prisoner meals, and WHEREAS, I.C (b) (a copy of which is attached hereto and made a part hereof as Attachment C) provides that the Sheriff and the County may enter into an agreement providing for a salary contract for the Sheriff which provides for a fixed amount of compensation for the Sheriff payable from the county general fund in the manner that salaries of other county officials are paid in place of fee compensation and meal allowances, and WHEREAS, for his term beginning January 1, 2015 Richard McCorkle in consideration of the County's approval of a fixed amount of compensation, is willing to assign to the County those monies he would otherwise by law be entitled to keep from tax warrant collections and the provision of prisoner meals; and WHEREAS, the County, in consideration of the Sheriff s assignment of such monies to the County, is willing to approve and pay the Sheriff a fixed amount of compensation. NOW THEREFORE, in consideration of the mutual covenants and agreements contained herein, the parties agree as follows: 1. The Sheriff shall assign to the County, and deposit into the Henry County General Fund upon his receipt thereof, for use for any general fund purpose, any and all collection fees pursuant to I.C The Henry County Council shall appropriate funds for prisoner meals, and the County will pay prisoner meal expenses subject to the state commissioner's limits under I.C The Sheriff, his officers, deputies and/or employees shall not make a profit from the appropriation. 3. The parties agree that said fees and meal allowances are the sole and absolute property of the County and shall not be deemed compensation for employment under the Internal Revenue Code. 4. The Sheriff shall at all times maintain all required records and reports in such manner as prescribed by the County and the Indiana State Board of Accounts. 6

7 5. Nothing in this agreement shall be construed as limiting the Sheriffs medical, retirement or disability benefits previously established by the County, and such benefits shall be in addition to and not considered a part of the fixed amount of compensation provided for in paragraph 8, below. 6. Nothing in this agreement shall be construed in any manner to relieve the Sheriff of his responsibilities under I.C or I.C In consideration of the agreements herein, the County hereby establishes a fixed amount of compensation for the Sheriff, that fixed amount in accordance with I.C (b) said base salary for the Sheriff to equal Eighty Thousands, Seven Hundred and Ninety Nine Dollars ($80,866.76) to be paid bi-weekly or upon any other regular pay schedule adopted by the County for its employees, provided that the total annual compensation dose not include the County share of pension and social security contributions. This compensation shall be paid from the County s general fund in the manner that salaries of other County officials are paid. 8. As required by I.C (b), the Sheriff shall file an accounting of expenditures for feeding prisoners with the county auditor on the first Monday of January and the first Monday of July of each year. 9. The Sheriff shall execute and deliver to Henry County such documents as may be required to effectuate the terms of this agreement. 10. The term of this agreement shall be from January 1, 2015 through December 31, 2015 or if Richard McCorkle s term as Sheriff of Henry County ends earlier, then this agreement shall terminate on such earlier date. 11. Should any provision, section, paragraph, sentence, clause or any other portion of this agreement be declared by a court of competent jurisdiction to be invalid for any reason, the remaining provisions shall not be affected, if such provisions can, without the invalid provision or provisions, be given the effect intended by the parties hereto. Mr. Butch Baker, Sheriff, update the Council regarding the Indiana Bond Bank Hoosier Equipment Lease Program (HELP). The County would be leasing 4 new Sheriff Vehicles at a rate of 1.658% for three years. A motion was made by Mr. Griffin and seconded by Mr. Thalls to approve the financing. Motion carried 6-0. A motion was made by Mr. Griffin and seconded by Mr. Bouslog to approve the return of their stipend pay for Motion carried 6-0. A motion was made by Mr. Bouslog and seconded by Mrs. Fleming to appoint Mr. Dugger, as the Council appointee to the Planning Commission board. Motion carried 6-0. Mr. Bouslog addressed the Council regarding a cash shortfall for the General fund of approximately $200,000. Mr. Bouslog, Mr. Dugger and Mr. Morgan had met with the Auditor to discuss the options available; they had come to the conclusion the best option was to transfer from the Rainy Day fund into the General fund instead of a temporary loan, which would need to be paid back within the next year. Mr. Bouslog also stated the possible reason for the shortfall was a drop in revenue, property tax caps and protected funds. After discussion, Mr. Morgan motioned for the Auditor s office to only transfer what is needed at the end of the year to get the General fund out of the red. He was hoping monies would come in from the Planning Commission for Boarshead, totaling approximately $50,000. His motion was seconded by Mr. Dugger. Mr. LaMar presented the Candidates for Council s 2015 citizen appointments: ALCOHOL & TOBACCO COMMISSION Ernest Gene Clark Travis Doto Todd Hiday Jesse Riddle **Ernest Gene Clark was reappointed by a vote of 4-2 CONVENTION & VISITORS BUREAU (CVB) BOARD OF DIRECTORS Joy Constantino Dan Ware **Dan Ware was appointed unanimously REDEVLOPMENT COMMISSION Travis Doto 7

8 Maurie Goodwin Scott Hayes Stephanie James ** Maurie Goodwin and Scott Hayes re-appointed unanimously SPICELAND TOWN-TOWNSHIP PUBLIC LIBRARY BOARD Gene Elliott ** Gene Elliott reappointed TOURISM COMMISSION Joy Constantino ** Motion made by Mr. Morgan and seconded by Mrs. Fleming to table until the January meeting. Motion carried 6-0. JOB CLASSIFICATION & SALARY ADVISORY COMMITTEE (voted on by Mrs. Fleming, Mr. Thalls and Mr. Griffin only) Chad Malicoat ** Chad Malicoat appointed for two year term ** Shannon Thom re-appointed for a one year term 2015 A motion was made by Mr. Thalls and seconded by Mrs. Fleming to adjourn the meeting. Motion carried 6-0. Nate LaMar, President Richard Bouslog, Vice President Michael Thalls Harold Griffin Robin Reno-Fleming Steve Dugger Clay Morgan ATTESTED BY: Patricia A. French, Henry County Auditor 8

9 9

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

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

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E Return to: Preparer Information: Individual s Name Street Address City Phone LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E THIS REVENUE

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE NO.

ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE NO. ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE UNIT AREA County(ies) NEW MEXICO NO. Revised web version December 2014 1 ONLINE VERSION UNIT AGREEMENT

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

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

More information

RESOLUTION NO. **-2017

RESOLUTION NO. **-2017 RESOLUTION NO. **-2017 A RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH APPOINTED CITY MANAGER TYE R. SMITH ON BEHALF OF THE CITY OF FOREST PARK, OHIO WHEREAS, Section 2.01 of the Forest

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

TIF DEVELOPMENT AGREEMENT

TIF DEVELOPMENT AGREEMENT TIF DEVELOPMENT AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into this day of, 2014, by and between SAN BENEDETTO LLC d/b/a Juliet's, an Illinois limited liability company (the Developer

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

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

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

BYLAWS ARTICLE I ARTICLE II. The Owners

BYLAWS ARTICLE I ARTICLE II. The Owners BYLAWS OF EIGHTEEN SOUTH HOMEOWNER=S ASSOCIATION, INC. ARTICLE I In construing these Bylaws and the government of the Association, the provisions of Chapter 55A of the General Statutes of North Carolina

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 19-2003 AN ORDINANCE OF THE TOWN OF PLAINFIELD, INDIANA AUTHORIZING AND APPROVING THE REDEMPTION OF THE TOWN OF PLAINFIELD, INDIANA SEWAGE WORKS REVENUE BONDS OF 1994 WHEREAS, the Town of

More information

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

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

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION ARTICLE I Association of Owners Section l. Purpose: These Bylaws ( Bylaws ) are established to govern

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of this day of, 2015, by

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

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

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

More information

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

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

More information

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. 09-17 A RESOLUTION of the Board of Directors of Wenatchee School District

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

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

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

More information

General Durable Power of Attorney: Finances, Property, and Health Care (Florida Statutes et seq.)

General Durable Power of Attorney: Finances, Property, and Health Care (Florida Statutes et seq.) General Durable Power of Attorney: Finances, Property, and Health Care (Florida Statutes 709.01 et seq.) STATE OF FLORIDA COUNTY OF KNOWN BY ALL MEN BY THESE PRESENTS: That I,, of Florida, being of sound

More information

BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS

BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC., which

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA 7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

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

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

IC Chapter 2. Interstate Toll Bridges

IC Chapter 2. Interstate Toll Bridges IC 8-16-2 Chapter 2. Interstate Toll Bridges IC 8-16-2-0.5 Applicability Sec. 0.5. This chapter does not apply to a project under IC 8-15.5 or IC 8-15.7 that is located within a metropolitan planning area

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

THE HINDUSTAN TRACTORS LIMITED (ACQUISITION AND TRANSFER OF UNDERTAKINGS) ACT, 1978 ARRANGEMENT OF SECTIONS

THE HINDUSTAN TRACTORS LIMITED (ACQUISITION AND TRANSFER OF UNDERTAKINGS) ACT, 1978 ARRANGEMENT OF SECTIONS THE HINDUSTAN TRACTORS LIMITED (ACQUISITION AND TRANSFER OF UNDERTAKINGS) ACT, 1978 SECTIONS 1. Short title and commencement. 2. Definitions. ARRANGEMENT OF SECTIONS CHAPTER I PRELIMINARY CHAPTER II ACQUISITION

More information

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

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

More information

PUBLIC CHAPTER NO. 813

PUBLIC CHAPTER NO. 813 ~tate of ~ennessee PUBLIC CHAPTER NO. 813 HOUSE BILL NO. 2502 By Representatives Sargent, McCormick Substituted for: Senate Bill No. 2600 By Senator Norris AN ACT to authorize the State of Tennessee, acting

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

AGREEMENT FOR COMPUTER ACCESS between. MASON COUNTY and

AGREEMENT FOR COMPUTER ACCESS between. MASON COUNTY and RESOLUTION NO..._ A RESOLUTION RELATING TO COMMERCIAL COMPANY ACCESS TO CERTAIN PUBLIC RECORDS AVAILABLE ON THE IBM SYSTEM 36/AS400 COMPUTER SYSTEM. WHEREAS, Mason County has established certain public

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

LICENSE AGREEMENT t;;+ -

LICENSE AGREEMENT t;;+ - LICENSE AGREEMENT t;;+ - THIS LICENSE AGREEMENT is made this 3/-- day of ~t,,., 1. 2018, by and between the City of Lawrence, Kansas, a municipal corporation~ d Grinders 733, LLC, a Kansas limited liability

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

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

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

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

More information

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

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 2012 @ 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 A. Routine Matters: 1. Call to order. 2. Pledge to the flag. 3.

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,

More information

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019 CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL March 12, 2019 Present: Mayor Pro-Tem Jim Arrington; Council Members Nathan Gaskin, Willie Edmondson, Tom Gore, LeGree McCamey, and Mark

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 14, 2006 DATE: September 18, 2006 SUBJECT: License Agreement between the County Board and the Arlington Virginia Federal Credit Union

More information

Title 1 GENERAL PROVISIONS. Chapter 1.01 CODE ADOPTION

Title 1 GENERAL PROVISIONS. Chapter 1.01 CODE ADOPTION Title 1 GENERAL PROVISIONS Chapters: 1.01 Code Adoption 1.04 Optional Code 1.05 Mayor and Councilor Compensation 1.08 Civil Violations and Abatement Chapter 1.01 CODE ADOPTION 1.01.010 Adoption. 1.01.020

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: June 7, 2016 To: From: Presentation By: Honorable Mayor & Members of the City Council Administration Darin Gale, Economic Growth & Public Affairs Summary

More information

NON-STANDARD SERVICE CONTRACT

NON-STANDARD SERVICE CONTRACT NON-STANDARD SERVICE CONTRACT THE STATE OF TEXAS COUNTY OF THIS CONTRACT is made and entered into by and between, hereinafter referred to as "Developer", and Talty Water Supply Corporation, hereinafter

More information

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4 BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4 1.1. Name... 4 1.2. Purposes... 4 1.3. Powers... 4 1.4. Offices... 4 ARTICLE TWO-MEMBERS...

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS AMMENDED AND RESTATED BY-LAWS OF PINEDA CROSSING HOMEOWNERS' ASSOCIATION, INC. As Approved by the membership, Feb 17, 2005 (includes all previous amendments) ARTICLE 1 GENERAL PROVISIONS 1.0 IDENTITY.

More information

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

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

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

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

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

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

More information

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL The Pulaski County Council met in regular session on May 9, 2016 in the Commissioners Room at the Courthouse in Winamac, Indiana, at 7:00 p.m. Eastern Standard

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

THE AUSTRALIAN NUTRITION FOUNDATION INC. CONSTITUTION

THE AUSTRALIAN NUTRITION FOUNDATION INC. CONSTITUTION THE AUSTRALIAN NUTRITION FOUNDATION INC. CONSTITUTION Document History: First created 6 March 1981 First amendment 18 April 2008 Second amendment 12 March 2013 Third amendment 28 May 2016 Constitution

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association LAND COURT SYSTEM REGULAR SYSTEM AFTER RECORDATION, RETURN TO: BY: MAIL PICKUP VA Form 26-6350 (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National

More information