KIRKLAND LAKE TO COUN. Tax Arrears Certificate Extension Agreement for 953 Government Road West - 45 Days

Size: px
Start display at page:

Download "KIRKLAND LAKE TO COUN. Tax Arrears Certificate Extension Agreement for 953 Government Road West - 45 Days"

Transcription

1 KIRKLAND LAKE T H E R I G H T E N V I R O N M E N TO COUN Meeting Date: November 2, 2017 Report Date: October 30, 2017 Decision Requested: r Yes r No r Direction Only Priority: High Low Type of Meeting: Open Closed Presented by: Peter Avgoustis Report Title Department: Treasury Tax Arrears Certificate Extension Agreement for 953 Government Road West - 45 Days That Council use the following as a guideline when considering an extension agreement request: The public benefits and outcomes associated with an extension; The companionate grounds and circumstances associated with the rationale no payment plan had been negotiated and/or received after (4) four consecutive years of arrears; The history of the property owner's compliance with statutory obligations and debt payments, The terms and conditions associated with the extension, and, The alternative of not approving an extension. The property in question has outstanding tax arrears of $290, Background The Municipal Act, 2001 sets out the regulations pertaining to property tax collection, tax arrears certificate registration after three years of arrears, and the tax sales process after the fourth year of arrears. Section 378 of the Municipal Act 2001, also authorizes Council to pass a By-law within one year of the date of registration of a tax arrears certificate, allowing for an extension agreement with the owner(s) of the land against which the tax arrears certificate is registered, to extend the period of time for payment of the cancellation price beyond the time provided for payment in the Municipal Act, 2001; Page 1 of 2

2 Options / Discussions Council has two definitive options: 1. Authorize and approve enter into extension agreement, OR 2. Decline the extension agreement, and proceed with the tax sale process. r Departments nd Affectei CAO Comments Page 2 of 2

3 KIRKLAND LAKE T H E R I G H T E N V I R O N M E N T THE CORPORATION OF THE TOWN OF KIRKLAND LAKE By-Law No Being a By-Law to Authorize the Treasurer to enter into an Extension Agreement with the Owners of 953 Government Rd W to extend the period of time in which the cancellation price is to be paid WHEREAS Roll No known as 953 Government Rd W and owned by Kirkland Lake Industrial Plaza Limited has tax arrears of $304, as at March 15, 2016; AND WHERAS the Town of Kirkland Lake registered a tax arrears certificate under section 373 of the Municipal Act, 2001 on April 2, 2015 for overdue taxes; AND WHERAS the property owners have proposed payment arrangements; NOW THEREFORE BE IT RESOLVED THAT THE COUNCIL OF THE CORPORATION OF THE TOWN OF KIRKLAND LAKE ENACTS AS FOLLOWS: 1. That the Treasurer be authorized to enter into a tax arrears extension agreement, attached as Appendix "A", with Kirkland Lake Industrial Plaza Limited for Roll No , 953 Government Rd W, pursuant to section 378 of the Municipal Act, READ a first, second and third time, enacted and passed this 15th day of March, omazzi, Mayor 4o Ann Ducharme, Clerk

4 THIS AGREEMENT made in triplicate this 15lh day of March, 2016 BETWEEN: TOWN OF KIRKLAND LAKE (Hereinafter referred to as the "Town") - and - KIRKLAND LAKE INDUSTRIAL PLAZA LIMITED Hereinafter referred to as the "Owner" WHEREAS the Owner is the owner of land in the Town municipally known as The Corporation of the Town of Kirkland Lake; AND WHEREAS the Owner's land is in tax arrears, and a tax arrears certificate has been registered on title to the land, pursuant to the Municipal Act S.O. 2001, c. 25; AND WHEREAS pursuant to section 378 of the Municipal Act 2001, the Town may, by By-law passed within one year of the date of registration of a tax arrears certificate, authorize an extension agreement with the owner(s) of the land against which the tax arrears certificate is registered, to extend the period of time for payment of the cancellation price beyond the time provided for payment in the Municipal Act, 2001; AND WHEREAS the Town has passed By-law , authorizing such an extension agreement, in the discretion of the Town's Treasurer; AND WHEREAS on request of the Owner, the Treasurer has authorized such an extension agreement, on the terms set out herein and in accordance with the provisions of the Municipal Act, 2001, regarding tax extension agreements; AND WHEREAS, pursuant to the Municipal Act, 2001, an extension agreement may provide for terms of payment and for the events and circumstances which will cause the agreement to come to an end, but may not reduce the amount of the cancellation price nor prohibit any person from paying the cancellation price at any time; AND WHEREAS while the extension agreement is in effect, the Owner is entitled to all of the benefits of an extension agreement provided for in the Municipal Act, 2001 and upon compliance with all of the provisions of the extension agreement is entitled to have the Treasurer register a tax arrears cancellation certificate as provided in the Municipal Act, 2001; NOW THEREFORE the parties hereto agree as follows: Terminology 1. For the purposes of this Agreement: "Act" means the Municipal Act, 2001, S. O. 2001, c. 25. and all regulations thereunder, all as amended or replaced from time to time; "Cancellation Price" has the meaning in the Act; "Land" means the land and buildings municipally known as 953 GOVERNMENT ROAD WEST, KIRKLAND LAKE, ONTARIO, legally described as PCL 9481 SEC CST; FIRSTLY: PT MINING LOCATION L5686 TECK SRO PT 2 TER147 EXCEPT PT 1 54R2960; KIRKLAND LAKE; DISTRICT OF TIMISKAMING, and assigned tax roll number ; "Tax Arrears Certificate" means the tax arrears certificate registered against the Owner's property on APRIL 2, 2015 as instrument DT49530, in accordance with the Act; "Tax Arrears Cancellation Certificate" has the meaning in the Act; and "Treasurer" means the Town's Treasurer.

5 Bylaw Page 2 of 5 Cancellation Price 2.( 1) The Owner acknowledges that as of March 15, 2016 the Cancellation Price for the Owners Land is $304,663.81, (2) The Owner acknowledges being advised and understands that the Cancellation Price changes from time to time, as a result of such reasons as the levy of current taxes, imposition of interest, penalties, administrative charges, interest charges, and receipt of payments. Effect of Agreement 3.(1) The Town agrees to extend the period of time in which the Cancellation Price is to be paid from March 15, 2016 to March 15, 2019, provided the Owner remains in good standing under this Agreement. (2) The Town shall not count the period that this Agreement is in effect in calculating the periods mentioned in subsection 379(1) of the Act. (3) During the term of this Agreement and despite any other provision of this agreement, the Act shall continue to apply to the collection and enforcement of all tax arrears and all taxes, except that while the Owner is not in default under this Agreement, the Treasurer and the Tax Collector shall not enforce collections of such tax payments by the sale of the Land. This Agreement shall not be deemed to waive any statutory rights and powers of the Town or the Owner under the Act. Owner's Payment Obligations- Existing Arrears, etc, 4.(1) The Owner agrees to pay to the Town the total amount set out in Schedule A, on the days and in the instalment amounts specified in Schedule A. (2) Payments shall be made by way of post dated cheques. (3) Despite subsection 4(2) the Treasurer may, at any time, accept payment of or authorize future payment of some or all future instalments by an alternative method of payment. (4) Despite subsection 4(1), the Owner or any other person, may, on or before March 15, 2019, pay the balance of the Cancellation Price then outstanding. Owner's Obligations - New Taxes, Arrears etc. 5. On or before the due date for the final instalment as set out on Schedule A, the Owner shall pay to the Town in addition to the final instalment specified on Schedule A. any arrears of taxes which may have accumulated, any other charges that are a lien on the Land and any penalties and interest that may arise or be imposed pursuant to the Act. Right to Cancellation Certification on Payment 6. Upon receipt by the Town of payment in full of all amounts owing under this Agreement, the Treasurer shall forthwith register a Tax Arrears Cancellation Certificate on title to the Land and this Agreement shall come to an end. Effect of Failure to Pay in Full 7. In the event that the Cancellation Price is not paid by March 15, 2019 then the Owner agrees to consent to and will not object to the sale of the Land by the Town and shall consent to any court orders necessary to permit the Town to sell the said Land. Owner's Other Obligations 8. During the term of this Agreement, or until it is earlier terminated, the Owner agrees to: (a) (b) maintain the Land in a good state of repair and in good condition; give notice in writing to the Treasurer of any litigation before any court, administrative board or other tribunal which affects the owner or the Land;

6 Bylaw Page 3 of 5 (c) (d) comply with all federal, provincial and municipal statutes, regulations and bylaws which affect the Land and the use of the Land and to comply with all agreements or covenants upon which or under which the Land is held; and not dispose of the Land or any interest therein, including without limitation by sale, transfer, transfer of easement, charge, assignment, lease, covenant, lien or other encumbrance, without the prior written consent of the Town. The Owner understands and agrees that consent may be withheld unless payment is made in full of all amounts owing pursuant to this Agreement by or on behalf of the Owner, Effect of Default - One Opportunity to Remedy, Only 9(1) Subsection to subsection 9(2), in the event that the Owner defaults in any payment hereunder or is default of any other covenant or condition hereunder, and such default continues for a period of seven (7) days, the Treasurer shall give the Owner a notice in writing to remedy the default within a period of seven (7) days from the date of the notice, and in the event that the Owner fails to remedy the default within such period, this Agreement shall become null and void and shall cease to be a subsisting agreement as of the date of the default of payment, and in any other case, as of the date of the Treasurer's notice in writing, and the Owner shall be placed in the position that the Owner was in prior to entering into this Agreement. (2) Despite Subsection 9(1), in the event that the Owner commits a second default under this Agreement, or the same or a different provision, this Agreement shall become null and void and shall cease to be a subsisting agreement as of the date of the default of payment, and in any other case, as of the date of the Treasurer's notice in writing, and the Owner shall be placed in the position that the owner was in prior to entering into this Agreement and the Owner shall have no right to remedy the default. Notice 10(1) Any notice required to be given to a party, shall be sufficiently given if sent by registered or certified mail to the following address: To the Town: Town of Kirkland Lake 3 Kirkland St, PO Box 1757 Kirkland Lake, ON P2N 3P4 Attention, Treasurer Jennifer Elder To the Owner: Kirkland Lake Industrial Plaza Limited Box 753 Kirkland Lake ON P2N 3K1 (2) Notice shall be deemed to be effective on the 3rd business day after mailing, whether or not actually received, where for this section 'business day' shall mean Monday to Friday, except any statutory or civic holiday. (3) In the event of a postal disruption, notice may be delivered by courier, deemed effective the second business day after delivery to the courier, or by personal service, deemed effective upon delivery to the person being served. Registration of / Copies of Agreement 11.(1) The Owner consents to the Town registering this Agreement or Notice of this Agreement on title to the Land, if the Town so chooses. The Owner further agrees to execute upon request of the Treasurer, an Application to Register a Restriction on Transfer and Mortgage of the Land and to have same registered on title to the Land. The Owner

7 Bylaw Page 4 of 5 understands and agrees that the Owner shall be responsible for payment of ail fees and disbursements incurred by the Town in the registration and any subsequent amendment or discharge of any such document. (2) The Treasurer, on request of any person, shall permit such person to inspect a copy of this agreement and shall provide copies thereof at the rate established under the Town's miscellaneous user fee bylaw. Governing Law 12. This Agreement shall be governed by and construed in accordance with the laws of the Province of Ontario. Any legal proceedings related to this Agreement shall be commenced before the Superior Court of Justice in the District of Timiskaming. 13. Headings or descriptive words at the commencement of the various sections are inserted only for convenience and are in no way to be construed as a part of this agreement or as a limitation upon the scope of the particular section to which they refer. Number and Gender 14. In this agreement the use of the singular number includes the plural and vice versa and the use of any gender includes all genders. 4^> Binding Effect 15. This Agreement including the Schedules attached hereto and forming an integral part of this Agreement, and everything contained herein shall ensure to the benefit of, and be binding upon, the parties hereto and their respective successors and permitted assigns. IN WITNESS WHEREOF the Corporate parties have hereunto caused their Corporate Seals to be affixed and attested by their proper officers and the individual parties have hereunto set their hands and seals, at the times and places indicated. TOWN OF KIRKLAND LAKE Jennif r / Treasurerx Name I <=-"*'' Position Witness I/We have authority to bind the Corporation

8 Bylaw Page 5 of 5 SCHEDULE..A PARTI Calculation of Cancellation Price as of March 15, 2016 Tax Sale FILE NO. #15-04 (1) Outstanding taxes, penalty and interest, and costs as of March 15, 2016: $304, (2) Estimated penalty and interest charges after March 15, 2016 until agreement end March 15, 2019: $54, (3) All future tax bills sent during the period of this agreement (4) Any future costs that may arise during this agreement TOTAL ESTIMATED AMOUNT PAYABLE UNDER EXTENSION AGREEMENT: 5359, Instalments and Due Dates PART 2 The total amount calculated in Part 1 shall be due and payable in the following amounts and on (1) 36 payments of $10, each on or before the last business day of each month, commencing March 31, 2016 ^ (2) Payment in full of future tax bills on or before each installment due date (3) Any remaining amount owing at agreement end March 15, 2019.

9 KIRKLAND LAKE H R I G H T E N V I R O N M E N T THE CORPORATION OF THE TOWN OF KIRKLAND LAKE By-LawNo Being a By-Law to Authorize the Treasurer to enter into an Extension Agreement with the Owners of 953 Government Rd W to extend the period of time in which the cancellation price is to be paid WHEREAS Roll No known as 953 Government Rd W and owned by Kirkland Lake Industrial Plaza Limited has tax arrears of $290, as at November 2, 2017; AND WHERAS the Town of Kirkland Lake registered a tax arrears certificate under section 373 of the Municipal Act, 2001 on April 2, 2015 for overdue taxes; AND WHERAS the property owners have proposed payment arrangement; NOW THEREFORE BE IT RESOLVED THAT THE COUNCIL OF THE CORPORATION OF THE TOWN OF KIRKLAND LAKE ENACTS AS FOLLOWS: 1. That the Treasurer be authorized to enter into a tax arrears extension agreement, attached as Appendix "A", with Kirkland Lake Industrial Plaza Limited for Roll No , 953 Government Rd W, pursuant to section 378 of the Municipal Act, READ a first, second and third time, enacted and passed this 2m day of November Tony Antoniazzi, Mayor Jo Ann Ducharme, Clerk

10 THIS AGREEMENT made in triplicate this 2nd day of November, 2017 BETWEEN: TOWN OF KIRKLAND LAKE (Hereinafter referred to as the "Town") - and - KIRKLAND LAKE INDUSTRIAL PLAZA LIMITED Hereinafter referred to as the "Owner" WHEREAS the Owner is the owner of land in the Town municipally known as The Corporation of the Town of Kirkland Lake; AND WHEREAS the Owner's land is in tax arrears, and a tax arrears certificate has been registered on title to the land, pursuant to the Municipal Act, 2001, S.O. 2001, c. 25; AND WHEREAS pursuant to section 378 of the Municipal Act 2001, the Town may, by By-law passed within one year of the date of registration of a tax arrears certificate, authorize an extension agreement with the owner(s) of the land against which the tax arrears certificate is registered, to extend the period of time for payment of the cancellation price beyond the time provided for payment in the Municipal Act, 2001; AND WHEREAS the Town has passed By-law , authorizing such an extension agreement, in the discretion of the Town's Treasurer; AND WHEREAS on request of the Owner, the Treasurer has authorized such an extension agreement, on the terms set out herein and in accordance with the provisions of the Municipal Act, 2001, regarding tax extension agreements; AND WHEREAS, pursuant to the Municipal Act, 2001, an extension agreement may provide for terms of payment and for the events and circumstances which will cause the agreement to come to an end, but may not reduce the amount of the cancellation price nor prohibit any person from paying the cancellation price at any time; AND WHEREAS while the extension agreement is in effect, the Owner is entitled to all of the benefits of an extension agreement provided for in the Municipal Act, 2001 and upon compliance with all of the provisions of the extension agreement is entitled to have the Treasurer register a tax arrears cancellation certificate as provided in the Municipal Act, 2001; NOW THEREFORE the parties hereto agree as follows:

11 Terminology 1. For the purposes of this Agreement: "Act" means the Municipal Act, 2001, S. O. 2001, c. 25, and all regulations thereunder, all as amended or replaced from time to time; "Cancellation Price" has the meaning in the Act; "Land" means the land and buildings municipally known as 953 GOVERNMENT ROAD WEST, KIRKLAND LAKE, ONTARIO, legally described as PCL 9481 SEC CST; FIRSTLY: PT MINING LOCATION L5686 TECK SRO PT 2 TER147 EXCEPT PT 1 54R2960; KIRKLAND LAKE; DISTRICT OF TIMISKAMING, and assigned tax roll number ; "Tax Arrears Certificate" means the tax arrears certificate registered against the Owner's property on APRIL 2, 2015 as instrument DT49530, in accordance with the Act; "Tax Arrears Cancellation Certificate" has the meaning in the Act; and "Treasurer" means the Town's Treasurer. Cancellation Price 2.(1) The Owner acknowledges that as of November 2nd, 2017 the Cancellation Price for the Owner's Land is $290, (2) The Owner acknowledges being advised and understands that the Cancellation Price changes from time to time, as a result of such reasons as the levy of current taxes, imposition of interest, penalties, administrative charges, interest charges, and receipt of payments. Effect of Agreement 3.(1) The Town agrees to extend the period of time in which the Cancellation Price is to be paid from November 2nd,2017 to December 15, 2017, provided the Owner remains in good standing under this Agreement. (2) The Town shall not count the period that this Agreement is in effect in calculating the periods mentioned in subsection 379(1) of the Act. (3) During the term of this Agreement and despite any other provision of this agreement, the Act shall continue to apply to the collection and enforcement of all tax arrears and all taxes, except that while the Owner is not in default under this Agreement, the Treasurer and the Tax Collector shall not enforce collections of such tax payments by the sale of the Land. This Agreement shall not be deemed to waive any statutory rights and powers of the Town or the Owner under the Act. Owner's Payment Obligations- Existing Arrears, etc.

12 4.(1) The Owner agrees to pay to the Town the total cancellation price on or before the agreed upon date of December 15, (2) Payments shall be made by way of cash, certified cheque, or bank draft. (3) Despite subsection 4(2) the Treasurer may, at any time, accept payment of or authorize future payment by an alternative method of payment. (4) Despite subsection 4(1), the Owner or any other person eligible under the Act, may, on or before December 15, 2017, pay the balance of the Cancellation Price then outstanding. Owner's Obligations - New Taxes. Arrears etc. 5. On or before the specified due date for this agreement of December 15, 2017, the Owner shall pay to the Town, any arrears of taxes which may have accumulated, any other charges that are a lien on the Land and any penalties and interest that may arise or be imposed pursuant to the Act. Right to Cancellation Certification on Payment 6. Upon receipt by the Town of payment in full of all amounts owing under this Agreement, the Treasurer shall forthwith register a Tax Arrears Cancellation Certificate on title to the Land and this Agreement shall come to an end. Effect of Failure to Pay in Full 7. In the event that the Cancellation Price is not paid by December 15, 2017 then the Owner agrees to consent to and will not object to the sale of the Land by the Town and shall consent to any court orders necessary to permit the Town to sell the said Land. Owner's Other Obligations 8. During the term of this Agreement, or until it is earlier terminated, the Owner agrees to: (a) (b) (c) (d) maintain the Land in a good state of repair and in good condition; give notice in writing to the Treasurer of any litigation before any court, administrative board or other tribunal which affects the owner or the Land; comply with all federal, provincial and municipal statutes, regulations and bylaws which affect the Land and the use of the Land and to comply with all agreements or covenants upon which or under which the Land is held; and not dispose of the Land or any interest therein, including without limitation by sale, transfer, transfer of easement, charge, assignment, lease, covenant, lien or other encumbrance, without the prior written consent of the Town. The Owner understands and agrees that consent may be withheld unless payment is made

13 Effect of Default in full of all amounts owing pursuant to this Agreement by or on behalf of the Owner. 9. In the event that the Owner fails to pay the cancellation price in full on or before December 15, 2017, this Agreement shall become null and void and shall cease to be a subsisting agreement as of the date of the default of payment, and the Owner shall be placed in the position that the Owner was in prior to entering into this Agreement, without notice. Registration of/ Copies of Agreement 11.(1) The Owner consents to the Town registering this Agreement or Notice of this Agreement on title to the Land, if the Town so chooses. The Owner further agrees to execute upon request of the Treasurer, an Application to Register a Restriction on Transfer and Mortgage of the Land and to have same registered on title to the Land. The Owner understands and agrees that the Owner shall be responsible for payment of all fees and disbursements incurred by the Town in the registration and any subsequent amendment or discharge of any such document. (2) The Treasurer, on request of any person, shall permit such person to inspect a copy of this agreement and shall provide copies thereof at the rate established under the Town's miscellaneous user fee bylaw. Governing Law 12. This Agreement shall be governed by and construed in accordance with the laws of the Province of Ontario. Any legal proceedings related to this Agreement shall be commenced before the Superior Court of Justice in the District of Timiskaming. Headings 13. Headings or descriptive words at the commencement of the various sections are inserted only for convenience and are in no way to be construed as a part of this agreement or as a limitation upon the scope of the particular section to which they refer. Number and Gender 14. In this agreement the use of the singular number includes the plural and vice versa and the use of any gender includes all genders. Binding Effect 15. This Agreement including the Schedules attached hereto and forming an integral part of this Agreement, and everything contained herein shall ensure to the benefit of, and be binding upon, the parties hereto and their respective successors and permitted assigns.

14 IN WITNESS WHEREOF the Corporate parties have hereunto caused their Corporate Seals to be affixed and attested by their proper officers and the individual parties have hereunto set their hands and seals, at the times and places indicated. TOWN OF KIRKLAND LAKE Peter Avgoustis - Treasurer/CAO Name Position Witness Name Position Witness I/We have authority to bind the Corporation

THE CORPORATION OF THE TOWN OF PENETANGUISHENE BY-LAW

THE CORPORATION OF THE TOWN OF PENETANGUISHENE BY-LAW THE CORPORATION OF THE TOWN OF PENETANGUISHENE BY-LAW 2015-42 By-law to Authorize the Execution of a Tax Arrears Extension Agreement Between the Corporation of the Town of Penetanguishene and the Registered

More information

SAMPLE SERVICING AGREEMENT

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

More information

HOUSING SERVICES COST APPORTIONMENT AGREEMENT

HOUSING SERVICES COST APPORTIONMENT AGREEMENT HOUSING SERVICES COST APPORTIONMENT AGREEMENT AGREEMENT effective this 1 st day of January, 2013. B E T W E E N: THE CORPORATION OF THE CITY OF LONDON (hereinafter called the "City") - and - OF THE FIRST

More information

LAND AMBULANCE SERVICES COST APPORTIONMENT AGREEMENT

LAND AMBULANCE SERVICES COST APPORTIONMENT AGREEMENT LAND AMBULANCE SERVICES COST APPORTIONMENT AGREEMENT AGREEMENT effective this 1 st day of January, 2013. B E T W E E N: THE CORPORATION OF THE COUNTY OF MIDDLESEX (hereinafter called the "County") - and

More information

MEMBERSHIP AGREEMENT. - and - - and - - and. NORTHERN SUNRISE COUNTY (hereinafter referred to as "NSC") - and

MEMBERSHIP AGREEMENT. - and - - and - - and. NORTHERN SUNRISE COUNTY (hereinafter referred to as NSC) - and MEMBERSHIP AGREEMENT THIS AGREEMENT made in effective the day of, 20 AMONG: TOWN OF PEACE RIVER (hereinafter referred to as "Peace River") OF THE FIRST PART - and - MUNICIPAL DISTRICT OF PEACE NO. 135

More information

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT (November 2 nd, 1998) Page 1 of 12 SERVICING AGREEMENT LAND TITLE ACT FORM C (Section 219.81) Province of British Columbia GENERAL INSTRUMENT

More information

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada THIS TRUST AGREEMENT made the 27 th day of April, 2002 B E T W E E N: [Names of Individual Trustees] -and- (the Trustees ) The United Church of Canada WHEREAS The United Church of Canada has established

More information

1. Application (name, address, phone number and signature of applicant, applicant's solicitor or agent)

1. Application (name, address, phone number and signature of applicant, applicant's solicitor or agent) LAND TITLE ACT 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

More information

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called "the City"

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called the City Page 2 of 11 THIS AGREEMENT made the (1 DATE day of (2 MONTH, 2013 B E T W E E N THE CORPORATION OF THE CITY OF WELLAND hereinafter called "the City" AND OF THE FIRST PART (3 OWNER/COMPANY hereinafter

More information

VOTING AGREEMENT VOTING AGREEMENT

VOTING AGREEMENT VOTING AGREEMENT This Voting Agreement ("Agreement ") is entered into as of [EFFECTIVE DATE], between [COMPANY], [CORPORATE ENTITY] (the "Company") and [STOCKHOLDER NAME] ("Stockholder"). RECITALS A. Stockholder is a holder

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

DATED 20 HSBC BANK PLC. and [FUNDER] and [COMPANY] DEED OF PRIORITY

DATED 20 HSBC BANK PLC. and [FUNDER] and [COMPANY] DEED OF PRIORITY Funder Priority specified assets. DATED 20 HSBC BANK PLC and [FUNDER] and [COMPANY] DEED OF PRIORITY CONTENTS PAGE 1 DEFINITIONS AND INTERPRETATION... 1 2 CONSENTS... 2 3 PRIORITIES... 2 4 CONTINUING SECURITY...

More information

City of Chilliwack. Bylaw No A bylaw to provide for a revitalization tax exemption

City of Chilliwack. Bylaw No A bylaw to provide for a revitalization tax exemption City of Chilliwack Bylaw No. 3012 A bylaw to provide for a revitalization tax exemption WHEREAS the Council may, by bylaw, provide for a revitalization tax exemption program; AND WHEREAS Council wishes

More information

SCHEDULE C. a) charge means an encumbrance, lien or interest in the land;

SCHEDULE C. a) charge means an encumbrance, lien or interest in the land; SCHEDULE C 1. INTERPRETATIONS In this mortgage: a) charge means an encumbrance, lien or interest in the land; b) court means a court or judge having jurisdiction in any matter arising out of this mortgage;

More information

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

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

More information

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

CITY OF ENID RIGHT-OF-WAY AGREEMENT

CITY OF ENID RIGHT-OF-WAY AGREEMENT CITY OF ENID RIGHT-OF-WAY AGREEMENT This Right-of-Way Agreement ( Agreement ) is entered into by and between the City of Enid, an Oklahoma Municipal Corporation, hereinafter referred to as City, and hereinafter

More information

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT

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

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW NO

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW NO THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW NO. 2014-062 A BY-LAW TO AUTHORIZE THE EXECUTION OF AN AGREEMENT WITH THE CORPORATION OF THE CITY OF KINGSTON FOR AN URBAN PUBLIC TRANSIT SERVICE IN LOYALIST

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time

More information

CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828

CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828 CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO. 2007-01 BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEAN SHORES, WASHINGTON, AUTHORIZING

More information

THE LAND TITLES ACT MORTGAGE

THE LAND TITLES ACT MORTGAGE THE LAND TITLES ACT MORTGAGE hereinafter called the Mortgagor, being the registered owner of an estate in fee simple in possession, subject to registered encumbrances, liens and interests, if any, in all

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

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

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

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

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

Jones Hall, A Professional Law Corporation November 23, 2010 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and

Jones Hall, A Professional Law Corporation November 23, 2010 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and Jones Hall, A Professional Law Corporation November 23, 2010 INDENTURE OF TRUST between the MARINA COAST WATER DISTRICT and UNION BANK, N.A., as Trustee Dated as of December 1, 2010 Relating to $ Marina

More information

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

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

More information

Once the application has been deemed complete by Planning Services, a Technical meeting will be scheduled within three to four weeks.

Once the application has been deemed complete by Planning Services, a Technical meeting will be scheduled within three to four weeks. Please read the following before filling out this application. The City of Barrie is committed to providing applicants with the best possible customer service. In order to ensure an expeditious processing

More information

THIS AGREEMENT is made the day and year stated in Section 1 of the First Schedule hereto. BETWEEN AND

THIS AGREEMENT is made the day and year stated in Section 1 of the First Schedule hereto. BETWEEN AND THIS AGREEMENT is made the day and year stated in Section 1 of the First Schedule hereto. BETWEEN The party whose name and particulars as stated in Section 2 of the First Schedule hereto as the Vendor

More information

OPEN-END MORTGAGE. Situate in City (Township) of, County, Ohio, and being more particularly described as follows:

OPEN-END MORTGAGE. Situate in City (Township) of, County, Ohio, and being more particularly described as follows: OPEN-END MORTGAGE (whose marital status is ) and (whose marital status is ) (individually, collectively, jointly, and severally, Mortgagor ), whose address is for good and valuable consideration, grant(s),

More information

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC 2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the

More information

TRUST INDENTURE. Dated as of May 1, Between CITY OF OVERLAND PARK, KANSAS. and. UMB BANK, N.A. as Trustee. Relating to:

TRUST INDENTURE. Dated as of May 1, Between CITY OF OVERLAND PARK, KANSAS. and. UMB BANK, N.A. as Trustee. Relating to: TRUST INDENTURE Dated as of May 1, 2010 Between CITY OF OVERLAND PARK, KANSAS and UMB BANK, N.A. as Trustee Relating to: $16,800,000 * TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS SERIES

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-231 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 GENERAL OBLIGATION SALES TAX BONDS SERIES

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

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 (For Recorder s Use Only) No. DEED OF TRUST

More information

CITY OF SURREY BYLAW NO A bylaw to authorize the City of Surrey to enter into a Housing Agreement

CITY OF SURREY BYLAW NO A bylaw to authorize the City of Surrey to enter into a Housing Agreement CITY OF SURREY BYLAW NO. 18916 A bylaw to authorize the City of Surrey to enter into a Housing Agreement WHEREAS the City of Surrey has received an application to enter into a housing agreement; AND WHEREAS

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-232 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 GENERAL OBLIGATION SALES TAX REFUNDING

More information

CORPORATION OF THE MUNICIPALITY OF WEST GREY BY-LAW NUMBER

CORPORATION OF THE MUNICIPALITY OF WEST GREY BY-LAW NUMBER CORPORATION OF THE MUNICIPALITY OF WEST GREY BY-LAW NUMBER 70-2013 BEING a By-law to authorize the Mayor and CAO to enter into a Development Agreement between the Municipality of West Grey, H.S.C Aggregates

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Santa Cruz Housing and Community Development Dept. Attn: Norm Daly 809 Center Street, Rm. 206 Santa Cruz, California 95060 SPACE ABOVE THIS LINE

More information

Kaizen Global Inc. s Independent. Business Operator Agreement. Last updated May 10, 2017

Kaizen Global Inc. s Independent. Business Operator Agreement. Last updated May 10, 2017 Kaizen Global Inc. s Independent Business Operator Agreement Last updated May 10, 2017 Table of Contents 1.0 Services... 3 1.1 Term of Agreement... 3 1.2 Remuneration of Independent Business Operator...

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

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

The Electrical Contractor s Guarantee Bond Regulations, 1988

The Electrical Contractor s Guarantee Bond Regulations, 1988 1 The Electrical Contractor s Guarantee Bond Regulations, 1988 being Chapter E-7.2 Reg 1 (effective July 8, 1988). NOTE: This consolidation is not official. Amendments have been incorporated for convenience

More information

COMMERCIAL CREDIT APPLICATION LEGAL NAME: DATE OF BIRTH: SIN #: CORPORATION/LTD/LLC SOCIETY COOPERATIVE PROPRIETORSHIP PARTNERSHIP OTHER

COMMERCIAL CREDIT APPLICATION LEGAL NAME: DATE OF BIRTH: SIN #: CORPORATION/LTD/LLC SOCIETY COOPERATIVE PROPRIETORSHIP PARTNERSHIP OTHER COMMERCIAL CREDIT APPLICATION APPLICANT (the Applicant ) LEGAL NAME: DATE OF BIRTH: SIN #: TYPE OF BUSINESS ORGANIZATION: CORPORATION/LTD/LLC SOCIETY COOPERATIVE PROPRIETORSHIP PARTNERSHIP OTHER MAILING

More information

Introduction to the A-BBPP Draft Program Agreement December 19, 2017 updated January 8, 2018

Introduction to the A-BBPP Draft Program Agreement December 19, 2017 updated January 8, 2018 Introduction to the A-BBPP Draft Program Agreement December 19, 2017 updated January 8, 2018 Background On August 14, 2017, the Minister of the Environment and Climate Change sent a letter to the Resource

More information

LICENSE OF OCCUPATION

LICENSE OF OCCUPATION LICENSE OF OCCUPATION Country Gardens RV Park Ltd. (Owner) - AND Name: Date of Birth: (Site User/Contracting Party: hereinafter the OCCUPANT ) #1 Name: Date of Birth: (Site User/Contracting Party: hereinafter

More information

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE EIGHTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA INTERNATIONAL

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

INDENTURE OF TRUST. Dated as of August 1, between NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY. and

INDENTURE OF TRUST. Dated as of August 1, between NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY. and HDW DRAFT: 8/8/13 INDENTURE OF TRUST Dated as of August 1, 2013 between NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY and THE BANK OF NEW YORK MELLON as Trustee -relating to- the issuance from

More information

Mortgage. This Indenture, made in duplicate the. Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART.

Mortgage. This Indenture, made in duplicate the. Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART. Mortgage This Indenture, made in duplicate the day of, Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART and COMPUTERSHARE TRUST COMPANY OF CANADA C/O MCAP FINANCIAL CORPORATION

More information

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY Attachment 2 RESOLUTION NO. AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,000,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE IMPROVEMENTS TO STREETS, AND AUTHORIZING ACTIONS RELATED

More information

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC.

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. By-law No. 1 TABLE OF CONTENTS SECTION 1 INTERPRETATION... 1 SECTION 2 REGISTERED

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

CONFIRMING SECURED CoPACE PROMISSORY NOTE

CONFIRMING SECURED CoPACE PROMISSORY NOTE CONFIRMING SECURED CoPACE PROMISSORY NOTE Effective Date: [THE CLOSING DATE.] Principal Amount: $ [AMOUNT SHOULD INCLUDE ACCRUED INTEREST THROUGH THE AGREED CALCULATION DATE AS SET FORTH IN THE ASSESSMENT

More information

EXTRA-MURAL PROGRAM SERVICES AGREEMENT. THIS AGREEMENT is effective as of the 1 st of January 2018.

EXTRA-MURAL PROGRAM SERVICES AGREEMENT. THIS AGREEMENT is effective as of the 1 st of January 2018. EXTRA-MURAL PROGRAM SERVICES AGREEMENT THIS AGREEMENT is effective as of the 1 st of January 2018. BETWEEN : HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF NEW BRUNSWICK AS REPRESENTED BY THE MINISTER

More information

ORDINANCE NUMBER 67-O-12

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

More information

BYLAWS OF THE SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF THE SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. (hereinafter the "Association").

More information

SECOND SUPPLEMENTAL TRUST INDENTURE

SECOND SUPPLEMENTAL TRUST INDENTURE Dow Corning Corporation and [ ] TRUSTEE SECOND SUPPLEMENTAL TRUST INDENTURE Dated as of, 1999 Supplementing that certain INDENTURE Dated as of, 1999 Authorizing the Issuance and Delivery of Debt Securities

More information

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS Article I IDENTITY, DEFINITION 1.1 Property 1.2 Definitions 1.3 Applicability 1.4 Office Article II VOTING RIGHTS Article III

More information

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

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

AMENDED AND RESTATED STANDBY GUARANTEED INVESTMENT CONTRACT. by and among RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP. as Guarantor LP.

AMENDED AND RESTATED STANDBY GUARANTEED INVESTMENT CONTRACT. by and among RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP. as Guarantor LP. Execution Version AMENDED AND RESTATED STANDBY GUARANTEED INVESTMENT CONTRACT by and among RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP as Guarantor LP and ROYAL BANK OF CANADA as Cash Manager and BANK

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

DECLARATION OF TRUST WELLS FARGO BANK, NATIONAL ASSOCIATION. and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA

DECLARATION OF TRUST WELLS FARGO BANK, NATIONAL ASSOCIATION. and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA DECLARATION OF TRUST By WELLS FARGO BANK, NATIONAL ASSOCIATION and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA Dated as of the 1st day of March, 2014 Relating to REFUNDING CERTIFICATES

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 071106 F *****************************************************************

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

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

PROPOSED MODEL HOME AGREEMENT BAYRIDGE CROSSING PHASE 2 DRAFT PLAN OF SUBDIVISION FOR LOTS 1, 16, 17, 25 AND 26.

PROPOSED MODEL HOME AGREEMENT BAYRIDGE CROSSING PHASE 2 DRAFT PLAN OF SUBDIVISION FOR LOTS 1, 16, 17, 25 AND 26. Town of Fort Erie Community & Development Services Our Focus: Your Future Prepared for: Council-in-Committee Report No.: CDS-010-07 Agenda Date: February 5, 2007 File No.: D12-0048 Subject: PROPOSED MODEL

More information

(27 November 1998 to date) ALIENATION OF LAND ACT 68 OF 1981

(27 November 1998 to date) ALIENATION OF LAND ACT 68 OF 1981 (27 November 1998 to date) [This is the current version and applies as from 27 November 1998, i.e. the date of commencement of the Alienation of Land Amendment Act 103 of 1998 to date] ALIENATION OF LAND

More information

INTERLOCAL COOPERATION AGREEMENT

INTERLOCAL COOPERATION AGREEMENT INTERLOCAL COOPERATION AGREEMENT THIS INTERLOCAL COOPERATION AGREEMENT is made and entered into this day of, 2018 (the Effective Date ), by and between the EAGLE MOUNTAIN REDEVELOPMENT AGENCY, a community

More information

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG 4591-4612) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION Section 1.1 Classes of Membership and Voting. The Association

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

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

Public Works and Infrastructure Committee. General Manager, Transportation Services

Public Works and Infrastructure Committee. General Manager, Transportation Services STAFF REPORT ACTION REQUIRED Pickering Town Line Agreement Renewal Date: February 15, 2013 To: From: Wards: Reference Number: Public Works and Infrastructure Committee General Manager, Transportation Services

More information

THIS AGREEMENT dated the 3rd day of Nlardl

THIS AGREEMENT dated the 3rd day of Nlardl Agreement MUNICIPALITY of cowichan THIS AGREEMENT dated the 3rd day of Nlardl. 2009. BETWEEN: THE CORPORATION OF THE DISTRICT OF NORTH COWICHAN BOX 278, (7030 Trans Canada Highway) Duncan, B.C. V9L3X4

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 30/2008 Being a By-law to Authorize Execution of a License Agreement between Aon Inc. and the Corporation of the Municipality of Port Hope for

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a ORDINANCE NO. _1355 AN ORDINANCE OF THE CITY OF KALAMA, WASHINGTON, AUTHORIZING THE ISSUANCE OF A LIMITED TAX GENERAL OBLIGATION BOND OF THE CITY IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $400,000 TO PROVIDE

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

More information

ALIENATION OF LAND ACT NO. 68 OF 1981

ALIENATION OF LAND ACT NO. 68 OF 1981 ALIENATION OF LAND ACT NO. 68 OF 1981 [View Regulation] [ASSENTED TO 28 AUGUST, 1981] DATE OF COMMENCEMENT: 19 OCTOBER, 1982] (except s. 26 on 6 December, 1983) (English text signed by the State President)

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 19-1718 RESOLUTION OF THE BOARD OF EDUCATION OF WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF ITS 2017 GENERAL

More information

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens } Ordinance 2017-04, Issuance of General Obligation Bond State of South Carolina } Ordinance Number 20 17-04 CountyofPickens } City ofpickens } ORDINANCE NO. 2017-04 AUTHORIZING THE ISSUANCE AND SALE OF

More information

ONTARIO SUPERIOR COURT OF JUSTICE (IN BANKRUPTCY AND INSOLVENCY) IN THE MATTER OF THE PROPOSAL OF COGENT FIBRE INC.

ONTARIO SUPERIOR COURT OF JUSTICE (IN BANKRUPTCY AND INSOLVENCY) IN THE MATTER OF THE PROPOSAL OF COGENT FIBRE INC. Court File No. 31-2016058 ONTARIO SUPERIOR COURT OF JUSTICE (IN BANKRUPTCY AND INSOLVENCY) IN THE MATTER OF THE PROPOSAL OF COGENT FIBRE INC. AMENDED PROPOSAL Cogent Fibre Inc. ( CFI ), hereby submits

More information

2015D GENERAL OBLIGATION (LIMITED TAX) SCHOOL IMPROVEMENT BONDS (ADDITIONALLY SECURED BY PLEDGED REVENUES) BOND RESOLUTION

2015D GENERAL OBLIGATION (LIMITED TAX) SCHOOL IMPROVEMENT BONDS (ADDITIONALLY SECURED BY PLEDGED REVENUES) BOND RESOLUTION Strategic Imperative(s): Clarity and Focus Focus Area(s): Value/Return on Investment On May 14, 2015, the Board of School Trustees adopted a resolution authorizing the submittal to the Debt Management

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

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

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 RESOLUTION NO. 09-020 OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 GENERAL OBLIGATION BONDS SERIES 796 DATED FEBRUARY 1, 2009 TABLE OF CONTENTS Title

More information

TRADEMARK AND LOGO LICENSE AGREEMENT

TRADEMARK AND LOGO LICENSE AGREEMENT TRADEMARK AND LOGO LICENSE AGREEMENT THIS TRADEMARK AND LOGO LICENSE AGREEMENT ("Agreement") is made and entered into as of this 17th day of December, 2015, by and between the American Rainwater Catchment

More information

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and DEED OF TRUST THIS DEED OF TRUST, Made this day of, BETWEEN herein called GRANTOR, Whose address is TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information