Cynthia W. Johnston, Housing and Redevelopment Director

Size: px
Start display at page:

Download "Cynthia W. Johnston, Housing and Redevelopment Director"

Transcription

1 Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE TERMINATING THE DISPOSITION AND DEVELOPMENT AGREEMENT FOR APN(S) AND -940 BETWEEN THE REDEVELOPMENT AGENCY AND BETHANY LUTHERAN CHURCH AND REPLACING A PURCHASE OPTION AGREEMENT WITH A FIRST RIGHT OF REFUSAL FOR APN DISCUSSION: Bethany Lutheran Church (Bethany) entered into a Disposition and Development Agreement (DDA) with the Agency in January 2005 to purchase two parcels (6.17 acres) for fair market value on the corner of Harbison and Ulatis Drive to construct a private school and related improvements. The Agency loaned Bethany $400,000 toward the acquisition of the property, which Bethany has since paid in full. The DDA was amended in 2008 to replace the Right of Reverter with a Purchase Option Agreement to acquire Parcel 2 (see Site Map Attachment A) and to extend the deadline to 2014 for Bethany to pull permits for the remaining improvements required by the DDA. In 2009, an amendment to the Purchase Option Agreement was made to modify the legal description for Parcel 2. Additionally in 2009, an Amended and Restated Memorandum of the First Amendment to the DDA was recorded to terminate the original 2005 DDA and to affirm the amended DDA from 2008 as the effective agreement. Under the terms of the DDA, classrooms and athletic fields would be constructed on Parcel 1 (Phase I) and a multi-purpose building would be constructed on Parcel 2 (Phase II). Phase I was completed in June Construction of the multi-purpose building on Parcel 2 must begin on or before April 15, In addition, if Bethany were to default on any terms of the DDA, the Agency could exercise its rights under the Purchase Option Agreement to acquire Parcel 2. Due to current and projected financial hardship induced by flat enrollment numbers and rising operational costs, Bethany requested the Agency either extend the DDA for a period of 10 years or terminate the remaining requirements of the DDA (Phase II) (see Bethany Board Letter Attachment B). In lieu of extending the DDA, staff recommends terminating the DDA based on the following: The on-going economic downturn affects the accurate projection for completion of the Phase II improvements; The original property transaction was a Fair Market Value purchase; Bethany is in substantial compliance with the DDA; and Phase I site improvements (develop a private school and athletic fields) have been completed satisfying the intent of the DDA. As a show of commitment to the original plan for the overall project (including a multi-purpose building on Parcel 2), Bethany agrees to provide the Agency with a First Right of Refusal to acquire Parcel 2 at the then current fair market value should Bethany decide to sell the property at some future date.

2 Attached are final drafts of the Termination Agreement (Attachment C) and the First Right of Refusal Agreement (Attachment D). On May 18, 2011, the Housing and Redevelopment Commission will be hearing this item. FISCAL IMPACT: No General Fund Impact. Staff costs associated with the transaction will be paid with Redevelopment funds. RECOMMENDATION: By simple motion, that the Redevelopment Agency adopt the subject resolution and approve termination of the DDA between the Redevelopment Agency and Bethany Lutheran Church, approve the First Right of Refusal Agreement between the Redevelopment Agency and Bethany Lutheran Church and authorize the Executive Director, or her designee, to execute all documents necessary to complete the approved actions. Attachments: A. Site Map B. Letter from Bethany Board dated April 4, 2011 C. Termination Agreement D. First Right of Refusal Agreement

3 RESOLUTION NO. RD RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE TERMINATING THE DISPOSITION AND DEVELOPMENT AGREEMENT FOR APN(S) AND -940 BETWEEN THE REDEVELOPMENT AGENCY AND BETHANY LUTHERAN CHURCH AND REPLACING A PURCHASE OPTION AGREEMENT WITH A FIRST RIGHT OF REFUSAL FOR APN WHEREAS, the Vacaville Redevelopment Agency (Agency) entered into a Disposition and Development Agreement in 2005, entered into a First Amendment to the DDA in 2008, entered into a Purchase Option Agreement in 2008, entered into an Amended and Restated Memorandum of First Amendment to the DDA in 2009, and entered into a First Amendment to the Purchase Option Agreement in 2009, collectively referred to as the DDA and Purchase Option Agreement with Bethany Lutheran Church; and WHEREAS, the purpose of these agreements was to sell two parcels (APN s and -940) totaling 6.17 acres in size for fair market value to Bethany Lutheran Church for the purpose of constructing a private school, associated improvements, and provide an acquisition loan in the amount of $400,000 within the city limits of Vacaville; and WHEREAS, Bethany Lutheran Church has constructed a private school and athletic fields on APN the Agency issued a Certificate of Completion for these improvements in June 2008, and Bethany repaid the $400,000 acquisition loan to the Agency; and WHEREAS, conditions remain within the DDA for the construction of a multi-purpose building on APN ; and WHEREAS, the Agency and Bethany Lutheran Church have determined it to be infeasible to complete the remaining conditions on APN due to flat enrollment numbers, increased operational costs, a significant downward trend in private school enrollment, and inability to commence fundraising for the project for the foreseeable future; and WHEREAS, Bethany Lutheran Church is in substantial compliance with the DDA as all parcel 1 (Phase I) site improvements (develop a private school and athletic fields) have been completed satisfying the intent of the DDA; and WHEREAS, the Agency will ensure the long-term use of this site by entering into a First Right of Refusal with Bethany to acquire APN for the then current fair market value should Bethany sell the property in the future. NOW, THEREFORE, BE IT RESOLVED, that the Redevelopment Agency of the City of Vacaville does hereby adopt the Resolution to approve the termination of the agreements collectively referred to as the DDA and Purchase Option Agreement above, and authorizes the Executive Director or her designee to execute all documents necessary to complete the termination and enter into a First Right of Refusal to acquire APN for the then current fair market value.

4 I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a noticed joint meeting of the City Council and the Redevelopment Agency of the City of Vacaville held on the 24th day of May, 2011, by the following vote: AYES: NOES: ABSENT: ATTEST: Michelle A. Thornbrugh, Recording Secretary

5 Attachment A

6 Attachment B

7 Attachment B

8 Attachment B

9 Attachment B

10 Attachment C RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Vacaville Redevelopment Agency 40 Eldridge Avenue, Suite 7 Vacaville, CA Attn: Executive Director No fee document pursuant to Government Code Section (SPACE ABOVE THIS LINE FOR RECORDER'S USE) TERMINATION AND RELEASE OF AGENCY DOCUMENTS (Bethany Lutheran Church, Vacaville, California) THIS TERMINATION AND RELEASE OF AGENCY DOCUMENTS (the "Release") is entered into as of, 2011, by and between the Vacaville Redevelopment Agency, a public body, corporate and politic (the "Agency"), and Bethany Lutheran Church, Vacaville, California, a California nonprofit corporation (the "Owner"), with reference to the following facts: RECITALS A. The Owner is the owner of certain real property located in the City of Vacaville, County of Solano, State of California, as more particularly described in Exhibit A (the "Property"). B. The Owner acquired the Property from the Agency pursuant to that certain grant deed dated as of August 1, 2005, and recorded in the official records of the County of Solano (the "Official Records") on August 9, 2005, as document number # (the "Grant Deed"). The Property is subject to that certain Disposition and Development Agreement, as amended by that certain First Amendment to Disposition and Development Agreement dated as of November 3, 2008 (collectively, the "DDA"). To evidence the obligations imposed on the Owner regarding the development of the Property, the Agency and the Owner entered into that certain Memorandum of Disposition and Development Agreement dated as of July 21, 2005, and recorded in the Official Records on August 9, 2005, as document number (the "Memorandum of DDA") and that certain Amended and Restated Memorandum of Fist Amendment to Disposition and Development Agreement dated as of January 12, 2009, and recorded in the Official Records on February 10, 2009, as document number (the "First Amendment to Memorandum of DDA"). C. The Owner granted the Agency the option to purchase a portion of the Property pursuant to that certain Purchase Option Agreement dated as of November 3, 2008, and recorded in the Official Records as document number on November 5, 2008 (the "Option Agreement") as amended by that certain First Amendment to Purchase Option Agreement dated 783\26\

11 Attachment C as of January 12, 2009 and recorded in the Official Records on February 10, 2009, as (the "First Amendment to Option Agreement"). D. The Agency and the Owner desire to terminate the remaining provisions of the Grant Deed that are still in effect regarding the development and use requirements for the Property (collectively, the "Grant Deed Development Provisions"), the DDA, the Option Agreement, and the First Amendment to Option Agreement, and to release the encumbrance of the Grant Deed Development Provisions, the Memorandum of DDA, the First Amendment to Memorandum of DDA, the Option Agreement and the First Amendment to Option Agreement from the Property. NOW, THEREFORE, for good and valuable consideration, the receipt of which is hereby acknowledged, it is hereby declared and understood as follows: 1. The Agency and Owner hereby terminate the Grant Deed Development Provisions, the DDA, the Option Agreement, and the First Amendment to Option Agreement; provided, however, any indemnity obligation, or other obligation set forth in the DDA that explicitly states that it survives the termination of the DDA shall continue in full force and effect. All other rights, duties, obligations, and liabilities of the Agency and the Owner under the Grant Deed Development Provisions, the DDA, the Option Agreement, and the First Amendment to Option Agreement are hereby terminated and are of no further force or effect. 2. The encumbrance of the Grant Deed Development Provisions, the encumbrance of the Memorandum of DDA, and the encumbrance of the First Amendment to Memorandum of DDA are hereby released from the Property. 3. The encumbrance of the Option Agreement, and the encumbrance of the First Amendment to Purchase Option are hereby released from the Property. 4. Notwithstanding the termination of the Grant Deed Development Provisions, nothing in this Release shall be deemed to limit, modify, or otherwise affect, the provisions of the Grant Deed regarding the conveyance of the Property. 5. This Release may be signed in multiple counterparts, which, when signed by both parties, shall constitute one and the same binding agreement. Remainder of Page Left Intentionally Blank 783\26\

12 Attachment C IN WITNESS WHEREOF, the Agency and Owner have executed this Release as of the date written above. AGENCY: VACAVILLE REDEVELOPMENT AGENCY, a public body, corporate and politic By: Laura C. Kuhn Executive Director OWNER: BETHANY LUTHERAN CHURCH, VACAVILLE, CALIFORNIA, a California nonprofit corporation By: Name: Its: SIGNATURES MUST BE NOTARIZED 783\26\

13 Attachment C STATE OF CALIFORNIA ) ) COUNTY OF ) On, 2011, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) STATE OF CALIFORNIA ) ) COUNTY OF ) On, 2011, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) 783\26\

14 Attachment C EXHIBIT A LEGAL DESCRIPTION 783\26\ A-1

15 Attachment D RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Vacaville Redevelopment Agency 40 Eldridge Avenue, Suite 7 Vacaville, CA Attn: Executive Director No fee document pursuant to Government Code Section (SPACE ABOVE THIS LINE FOR RECORDER'S USE) GRANT OF RIGHT OF FIRST REFUSAL WITH RESPECT TO PURCHASE OF PROPERTY (Vacaville Redevelopment Agency) THIS GRANT OF RIGHT OF FIRST REFUSAL WITH RESPECT TO PURCHASE OF PROPERTY (the "Agreement") is entered into as of, 2011 (the "Effective Date"), by and between the Vacaville Redevelopment Agency, a public body, corporate and politic (the "Agency"), and Bethany Lutheran Church, Vacaville, California, a California nonprofit corporation (the "Owner"), with reference to the following facts: RECITALS A. The Owner is the owner of certain real property located in the City of Vacaville, County of Solano, State of California, as more particularly described in Exhibit A (the "Property"). B. The Owner acquired the Property, and other adjacent real property, from the Agency pursuant to that certain Disposition and Development Agreement, as amended by that certain First Amendment to Disposition and Development Agreement dated as of November 3, 2008 (collectively, the "DDA"). C. The Owner and the Agency have terminated the DDA, and other agreements encumbering the Property, pursuant to the terms of that certain Termination and Release of Agency Documents executed as of the Effective Date (the "Termination Agreement"). D. In consideration for the termination of the DDA, and other agreements, pursuant to the Termination Agreement, the Owner desires to grant, and the Agency desires to accept, the right to acquire the Property as more particularly set forth in this Agreement. NOW THEREFORE, in consideration for: (i) the amount of Ten Dollars ($10.00), (ii) the termination of the DDA, and other agreements, pursuant to the Termination Agreement, and (iii) other good and valuable consideration, the receipt of which is hereby acknowledged by the 783\26\

16 Attachment D Owner, the Owner and the Agency (each a "Party", and, collectively, the "Parties") hereby agree as follows: 1. Notice of Proposed Sale to Agency. If Owner desires to sell Property, Owner shall notify the Agency, or its successor, of the intended sale. If Owner receives from a third party (the "Proposed Purchaser") a bona fide offer for the purchase of the Property, Owner shall disclose the terms of such offer to the Agency pursuant to a written notice (the "Proposed Sale Notice"), within ten (10) days following the Owner's receipt of the offer from the Proposed Purchaser. 2. Agency Response Notice; Purchase Agreement. The Agency shall have forty-five (45) days after receiving the Proposed Sale Notice to elect either to purchase the Property on terms identical to those offered by the Proposed Purchaser, or to permit the sale of the Property to the Proposed Purchaser. The Agency shall notify the Owner within such forty-five (45) day period whether the Agency desires to purchase the Property pursuant to a written notice to the Owner (the "Agency Response Notice"). If the Agency Response Notice states that the Agency desires to purchase the Property, then within thirty (30) days after the Owner's receipt of the Agency Response Notice, the following shall occur: (i) Owner and the Agency shall enter into a formal contract of sale containing all of the terms of the original bona fide set forth in the Proposed Sale Notice (the "Purchase Agreement"), and (ii) the Owner shall promptly notify the Proposed Purchaser that the Property will be acquired by the Agency. 3. Agency Election Not to Acquire Property. If the Agency Response Notice states that the Agency does not desire to purchase the Property, or if Agency fails to enter into the Purchase Agreement within the thirty (30) day period set forth above, then the Owner may sell the Property to the Proposed Purchaser on the terms contained in the Proposed Sale Notice. Upon the delivery of such notice by the Agency this Agreement shall terminate, and the Parties shall take such actions, and execute such documents, necessary to evidence the termination of this Agreement and to release this Agreement as an encumbrance against the Property. 4. Title to the Property. Within thirty (30) days after the Agency Response Notice the Owner shall obtain evidence of marketable title to the Property and submit the same to the Agency for examination. Thereafter, the Agency shall have twenty (20) days within which to notify Owner as to any defects in, or objections to, the title as so evidenced, and Owner shall have the opportunity to remedy any such defects or objections within ten (10) days after the Agency's written notice to Owner. If Owner, within such ten (10) day period fails to provide evidence that title to the Property is in a condition satisfactory to the Agency, then the Agency shall have the option of either (a) continuing the transaction with such modification(s) to the Purchase Agreement as the Parties may mutually agree, or (b) rescinding the Purchase Agreement. Upon such rescission, this Agreement shall remain in full force and effect. 5. Addresses for Notices. Formal notices, demands, and communications between the Agency and the Owner shall be sufficiently given if, and shall not be deemed given unless, secured personally, or dispatched by certified mail, return receipt requested, or by reputable overnight delivery service with a receipt showing date of delivery, to the principal offices of the Agency and the Owner as follows: 783\26\

17 Attachment D Agency: Vacaville Redevelopment Agency 40 Eldridge Avenue, Suites 1-5 Vacaville, CA Attention: Executive Director with a copy to: Vacaville Redevelopment Agency 650 Merchant Street Vacaville, CA Attention: Executive Director Owner: Bethany Lutheran Church, Vacaville, California 621 South Orchard Avenue Vacaville, CA Attention: Congregation President Such written notices, demands and communications may be sent in the same manner to such other addresses as the affected Party may from time to time designate by mail as provided in this Section. Delivery shall be deemed to have occurred at the time indicated on the receipt for delivery or refusal of delivery. 6. Enforcement. Each Party, or successor thereto, shall have the right to enforce, by any proceeding at law or in equity, all obligations imposed by the provisions of this Agreement. Failure of any Party to enforce any covenant or restriction in this Agreement shall in no event be deemed a waiver of the right to do so thereafter. 7. Applicable Law. This Agreement shall be construed and interpreted in accordance with the laws of the State of California. 8. Venue. In the event that suit shall be brought by any Party to this Agreement, the Parties agree that venue shall be exclusively vested in the state courts of the County of Solano, or where otherwise appropriate, exclusively in the United States District Court, Eastern District of California, Sacramento, California. 9. Title of Parts and Sections. Any titles of the Sections of this Agreement are inserted for convenience of reference only and shall be disregarded in interpreting any part of the Agreement's provisions. 10. Severability. Should any provision or portion of this Agreement be declared invalid or in conflict with any applicable law, the validity of all other provisions and portions hereof shall remain unaffected and in full force and effect. 11. Term. The covenants and restrictions of this Agreement shall run with and bind the Property until the earlier of: (i) the termination of this Agreement pursuant to Section 3; (ii) the date on which the Owner conveys the Property to the Agency pursuant to a grant deed in accordance with the Purchase Agreement, or (iii) ninety-nine (99) years following the Effective 783\26\

18 Attachment D Date. This Agreement shall inure to the benefit of and shall be enforceable by the Parties and each Party's respective legal representatives, heirs, successors, and assigns. 12. Party's Compliance. Each Party shall be liable for performance of, and is bound by and shall comply with, the provisions of this Agreement. 13. Third Party Beneficiary Rights. Except for the City of Vacaville, which shall be a third-party beneficiary to this Agreement, this Agreement is not intended to create, nor shall it be in any way interpreted or construed to create, any third Party beneficiary rights in any person not a Party hereto unless otherwise expressly provided herein. 14. Entire Understanding of the Parties. This Agreement and the documents and instruments referred to herein or delivered pursuant hereto constitutes the entire understanding and agreement of the Parties. The Parties and their counsel have read and reviewed this Agreement and agree that any rule of construction (including, but not limited to Civil Code Section 1654, as may be amended from time to time) to the effect that ambiguities are to be resolved against the drafting party shall not apply to the interpretation of this Agreement. 15. Amendments. No provision of this Agreement may be amended except by an agreement in writing signed by the Parties hereto or their respective successors in interest. 16. Multiple Originals; Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be effective only upon delivery and thereafter shall be deemed an original, and all of which shall be taken to be one and the same instrument, for the same effect as if all Parties hereto had signed the same signature page. Any signature page of this Agreement may be detached from any counterpart of this Agreement without impairing the legal effect of any signatures thereon and may be attached to another counterpart of this Agreement identical in form hereto but having attached to it one or more additional signature pages. 17. Rights of Senior Lender. This Agreement is subject and subordinate to the lien of any first deed of trust recorded against the Property prior to this Agreement. Should any holder of a first deed of trust acquire the Property by foreclosure of said first deed of trust or by a deed in lieu of foreclosure of a first deed of trust, this Agreement shall automatically terminate and shall be of no further effect. In that case, the Agency agrees to execute and deliver, upon request, appropriate acknowledgements of such termination, but such termination shall be deemed to be self-operative, and no such separate agreement or acknowledgement shall be required to effectuate the foregoing termination. Notwithstanding the foregoing, nothing in this Section shall be deemed to obligate the Agency to agree to any proposed subordination of this Agreement to any document in connection with any proposed financing following the recordation of this Agreement. 18. Recordation. This Agreement shall be recorded in the office of the recorder of the County of Solano. Remainder of Page Left Intentionally Blank 783\26\

19 Attachment D IN WITNESS WHEREOF, the Agency and Owner have executed this Agreement as of the Effective Date. AGENCY: VACAVILLE REDEVELOPMENT AGENCY, a public body, corporate and politic By: Laura C. Kuhn Executive Director OWNER: BETHANY LUTHERAN CHURCH, VACAVILLE, CALIFORNIA, a California nonprofit corporation By: Name: Its: (THIS DOCUMENT MUST BE NOTARIZED) 783\26\

20 Attachment D EXHIBIT A LEGAL DESCRIPTION OF THE PROPERTY 783\26\ A-1

21 Attachment D STATE OF CALIFORNIA ) ) COUNTY OF ) On, 2011, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) STATE OF CALIFORNIA ) ) COUNTY OF ) On, 2011, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) 783\26\ A-2

LOAN AGREEMENT RECITALS

LOAN AGREEMENT RECITALS LOAN AGREEMENT THIS LOAN AGREEMENT (this Agreement ) is entered into effective as of September 22, 2009 ( Effective Date ) by and between the Community Redevelopment Agency of the City of Union City, a

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

Special Needs Assistance Program (SNAP) Member Enrollment Application

Special Needs Assistance Program (SNAP) Member Enrollment Application Special Needs Assistance Program (SNAP) Member Enrollment Application SNAP Member Enrollment Application This SNAP Member Enrollment Application must be completed in its entirety for a member to be eligible

More information

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

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

More information

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS RECORDING REQUESTED BY: City and County of San Francisco WHEN RECORDED RETURN TO: San Francisco Public Utilities Commission Wastewater Enterprise, PRCD 525 Golden Gate Avenue, 11 th Floor San Francisco,

More information

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program DO NOT DESTROY THIS NOTE: WHEN PAID, THIS NOTE AND DEED OF TRUST SECURING THE SAME MUST BE SURRENDERED TO CITY FOR CANCELLATION BEFORE RECONVEYANCE WILL BE MADE. PROMISSORY NOTE SECURED BY DEED OF TRUST

More information

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between When recorded mail to: Title No. Escrow No. DEED OF TRUST WITH ASSIGNMENT OF RENTS This DEED OF TRUST, made this day of, 20 between herein called TRUSTOR whose address is FIDELITY NATIONAL TITLE COMPANY,

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

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035 PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing

More information

PRE-ANNEXATION DEVELOPMENT AGREEMENT

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

More information

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO Name Street Address City & State Zip Title Order No. Assessors Parcel Number: Escrow No. LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS THIS

More information

RIGHT OF ENTRY AND ACCESS AGREEMENT

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

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

CONTRIBUTION AGREEMENT

CONTRIBUTION AGREEMENT Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company

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

PLEDGE AND SECURITY AGREEMENT. THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

PLEDGE AND SECURITY AGREEMENT. THIS PLEDGE AND SECURITY AGREEMENT (this Agreement) is executed to be PLEDGE AND SECURITY AGREEMENT THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be effective as of, 20, by, a, with a mailing address of (together with its successors, ("Limited Partner"),

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This DEVELOPMENT AGREEMENT is entered on this day of, 2017, by the CITY COMMISSION OF THE CITY OF PANAMA CITY, FLORIDA (herein City), and MASSALINA HOLDINGS, LLC (collectively herein

More information

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

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

More information

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

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

More information

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER)

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) When Recorded Mail to: *** DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) This Deed of Trust is dated *** The TRUSTOR is by *** ( Trustor ). The Trustor s address is The TRUSTEE is Medallion Servicing

More information

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

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

More information

RECITALS. This Agreement is made with reference to the following facts:

RECITALS. This Agreement is made with reference to the following facts: Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: San Francisco Planning Department 1650 Mission Street, Room 400 San Francisco, California 94103 Attn: Director

More information

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014.

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. Execution Copy SECURITY SHARING AGREEMENT THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. A M O N G: THE TORONTO-DOMINION BANK (hereinafter referred to as the Bank ), a bank

More information

ELLIS JAXON FARMS INC INVESTORS RIGHTS AGREEMENT

ELLIS JAXON FARMS INC INVESTORS RIGHTS AGREEMENT ELLIS JAXON FARMS INC INVESTORS RIGHTS AGREEMENT This Investors Rights Agreement (this Agreement ) is made as of by and among Ellis Jaxon Farms Inc, a Delaware corporation (the Company ) and each of the

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

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

VOTING AGREEMENT RECITALS

VOTING AGREEMENT RECITALS VOTING AGREEMENT THIS VOTING AGREEMENT (this Agreement ) is made and entered into as of April 30, 2015 by and between Optimizer TopCo S.a.r.l, a Luxembourg corporation ( Parent ), and the undersigned shareholder

More information

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

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

More information

Declaration of. Squire Oak Homeowners Association, Inc.

Declaration of. Squire Oak Homeowners Association, Inc. Book 1369, Page 293 Declaration of Squire Oak Homeowners Association, Inc. THIS DECLARATION (the Declaration ), is made this 3 rd day of May 1985, by FIRST LEXINGTON COMPANY, a Kentucky general partnership

More information

3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT

3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT 3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT This Covenant and Affiliation Agreement is entered into as of the day of, 2018, by and between The Massachusetts Conference, United Church of Christ, The

More information

SBA Procedural Notice

SBA Procedural Notice SBA Procedural Notice TO: All SBA Employees CONTROL NO.: 5000-873 SUBJECT: PCLP Control and Security Agreements Available EFFECTIVE: 6/16/2003 Introduction The legislation creating the Premier Certified

More information

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

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

More information

COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT

COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT This Memorandum of Agreement (the Agreement ) dated this day of, (the Effective Date ), between MASSACHUSETTS

More information

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS All property owners on record with Tooele County MUST be listed as Applicants. They must each sign and have

More information

Right of First Refusal Agreement

Right of First Refusal Agreement Form: Right of First Refusal Agreement Description: The form is intended to give the company a right of first refusal on the transfer or sale of stock held by a shareholder in the company Signatures: All

More information

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 CONSENT CALENDAR 6 Weapons Firing Range License Agreement between College of the Sequoias Public Safety Training

More information

STOCKHOLDER VOTING AGREEMENT

STOCKHOLDER VOTING AGREEMENT STOCKHOLDER VOTING AGREEMENT THIS STOCKHOLDER VOTING AGREEMENT (this Agreement ) is made, entered into, and effective as of October 4, 2007, by and among Lighting Science Group Corporation, a Delaware

More information

DEED OF TRUST, ASSIGNMENT OF RENTS AND SECURITY AGREEMENT (City of Morgan Hill Affordable Housing Program Below Market-Rate Units)

DEED OF TRUST, ASSIGNMENT OF RENTS AND SECURITY AGREEMENT (City of Morgan Hill Affordable Housing Program Below Market-Rate Units) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Morgan Hill City Clerk s Office 17575 Peak Avenue Morgan Hill, CA 95037 Attention: Community Development Agency - Housing EXEMPT FROM RECORDING

More information

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

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

More information

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

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

More information

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

CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT

CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT Exhibit 10.1 CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT This CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT, dated as of July 31, 2013 (this Agreement ), is entered into by and among MARLIN MIDSTREAM

More information

SECURITIES CUSTODIAL AGREEMENT

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

More information

PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this Agreement) is executed to be PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be effective as of, 20, by, a, with a mailing address of (together

More information

DEVELOPMENT AGREEMENT

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

More information

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

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

More information

(Space Above Reserved for Recording Data)

(Space Above Reserved for Recording Data) STATE OF GEORGIA COUNTY OF COBB Return To: Rome & Goldin, P.C. Attn: Michael Rome 707 Whitlock Ave., Ste E-15 Marietta, Georgia 30064 (770) 428-6002 Cross Reference: Deed Book 7520, Page 1. (Space Above

More information

E&S PERFORMANCE BOND

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

More information

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT FIRST INDEMNITY OF AMERICA INSURANCE COMPANY Agreement Number: Execution Date: Click here to enter text. Click here to enter text. INDEMNITY AGREEMENT DEFINITIONS: Surety: First Indemnity of America Insurance

More information

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

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

More information

SUBCONTRACT AGREEMENT

SUBCONTRACT AGREEMENT SUBCONTRACT AGREEMENT THIS SUBCONTRACT AGREEMENT (this Agreement ) is made and entered into on 30 September 2016 ( Effective Date ), by and between the Internet Corporation for Assigned Names and Numbers,

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: January 8, 2013 Department:

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project Addendum No. 6 Dear Contractor: This addendum is being issued to the contract for construction on State

More information

Instructions to Property Owners Regulatory Agreements for some Accessory Dwelling Units per Section 207(c)(4)

Instructions to Property Owners Regulatory Agreements for some Accessory Dwelling Units per Section 207(c)(4) Instructions to Property Owners Regulatory Agreements for some Accessory Dwelling Units per Section 207(c)(4) Review the entire document for any errors. This document will be recorded against your property

More information

BULK USER AGREEMENT RECITALS

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

More information

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

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

More information

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

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

More information

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

EXHIBIT K Agreement No A-COS Resolution No.

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

More information

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

COST OVERRUN AND COMPLETION GUARANTEE. (Leslieville)

COST OVERRUN AND COMPLETION GUARANTEE. (Leslieville) 462 N 463 IS MADE BY: COST OVERRUN AND COMPLETION GUARANTEE (Leslieville) THIS AGREEMENT dated as of July 13, 2011 IN FAVOUR OF: URBANCORP (LESLIEVILLVE) DEVELOPMENTS INC., URBANCORP (RIVERDALE) DEVELOPMENTS

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement for Economic Development Incentives by and between D.R. Horton, Inc. and the City of Arlington, Texas relative to

More information

CONSIGNMENT AGREEMENT - FINE JEWELRY

CONSIGNMENT AGREEMENT - FINE JEWELRY CONSIGNMENT AGREEMENT Contemplating a Vendor and Retailer Relationship concerning Fine Jewelry AGREEMENT made to be effective as of, by and between, a corporation located at ("Vendor") and a corporation

More information

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT BROKER AGREEMENT THIS BROKER AGREEMENT (the Agreement ) is by and between you (the Broker ) and PEODepot, Inc., a Florida corporation (together with its affiliates and subsidiaries, MGA ) with an address

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

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

RESTRICTIVE COVENANT AGREEMENT

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

More information

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded) Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE

More information

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I. Statement of Principles and Purpose Section 1. General Purpose Section 2. Purpose of Bylaws and Board ARTICLE II. Members

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

RECITALS. WHEREAS, all of the Property lies wholly within the boundaries of the Redevelopment Area; and

RECITALS. WHEREAS, all of the Property lies wholly within the boundaries of the Redevelopment Area; and INTERGOVERNMENTAL AGREEMENT BETWEEN THE CITY OF CHICAGO, BY AND THROUGH ITS DEPARTMENT OF PLANNING AND DEVELOPMENT, AND THE BOARD OF EDUCATION OF THE CITY OF CHICAGO REGARDING ALBERT G. LANE TECHNICAL

More information

The Economic Development Incentive Program is consistent with the following goals of the Vacaville Economic Vitality Strategy:

The Economic Development Incentive Program is consistent with the following goals of the Vacaville Economic Vitality Strategy: Agenda Item No. 8B September 27, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura Kuhn, City Manager Jeremy Craig, Assistant City Manager (Staff Contact: Jeremy Craig, (707) 449-5104)

More information

Agenda Item No. 6B September 24, Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager

Agenda Item No. 6B September 24, Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager Agenda Item No. 6B September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION TO RESCIND

More information

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT Exhibit 10.40 Execution Version FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT This FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT (this Amendment ), is entered into as of December

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

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT]

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STATE OF TEXAS COUNTY OF [ ] This Strategic Partnership Agreement

More information

Return recorded copy to: PLAT REL Plat Book, Page

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

More information

CONTRIBUTION AND CONVEYANCE AGREEMENT

CONTRIBUTION AND CONVEYANCE AGREEMENT Exhibit 10.5 CONTRIBUTION AND CONVEYANCE AGREEMENT This contribution and conveyance agreement (this Agreement ) is entered into as of October 29, 2013, among Dynagas Holding Ltd., a Marshall Islands corporation

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

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

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

More information

SECURITIES PURCHASE AGREEMENT MUST BE A CURRENT FDBL SHAREHOLDER AS OF 12/4/18 FOR ELIGIBILITY

SECURITIES PURCHASE AGREEMENT MUST BE A CURRENT FDBL SHAREHOLDER AS OF 12/4/18 FOR ELIGIBILITY SECURITIES PURCHASE AGREEMENT MUST BE A CURRENT FDBL SHAREHOLDER AS OF 12/4/18 FOR ELIGIBILITY THIS SECURITIES PURCHASE AGREEMENT (this Agreement ) is made as of, 2019 among Friendable Inc. a Nevada corporation

More information

FORM OF RESTRICTED STOCK UNITS AGREEMENT

FORM OF RESTRICTED STOCK UNITS AGREEMENT EXHIBIT 10.1 FORM OF RESTRICTED STOCK UNITS AGREEMENT This Restricted Stock Units Agreement (the Agreement ) is made and entered into on (the Date of Grant ), pursuant to the Mattson Technology, Inc. 2005

More information

GUARANTY OF PERFORMANCE AND COMPLETION

GUARANTY OF PERFORMANCE AND COMPLETION EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA

More information

BRU FUEL AGREEMENT RECITALS

BRU FUEL AGREEMENT RECITALS [Stinson Draft -- 10/19/18] BRU FUEL AGREEMENT This BRU Fuel Agreement (this Agreement ), dated as of [ ], is made and entered into between Municipality of Anchorage, Alaska, a political subdivision organized

More information

ROY CITY LETTER OF CREDIT GUARANTEE AGREEMENT

ROY CITY LETTER OF CREDIT GUARANTEE AGREEMENT ROY CITY LETTER OF CREDIT GUARANTEE AGREEMENT THIS AGREEMENT, (herein AAgreement@), is entered into this day of, 20, AAPPLICANT@: * * * * * P A R T I E S * * * * * a(n): (corporation, limited liability

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

NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS

NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS THIS LICENSE AGREEMENT (hereinafter "Agreement") is entered into by and between Greenville Independent School District, an independent school

More information

NON-EXCLUSIVE LICENSE TO USE SERVICE MARK (Brevard County Public Schools)

NON-EXCLUSIVE LICENSE TO USE SERVICE MARK (Brevard County Public Schools) NON-EXCLUSIVE LICENSE TO USE SERVICE MARK (Brevard County Public Schools) THIS NON-EXCLUSIVE LICENSE TO USE SERVICE MARK (this Agreement ) is made by and between THE VIERA COMPANY, a Florida corporation

More information

SEWER SYSTEM FACILITIES 2,655 LF 437 LF

SEWER SYSTEM FACILITIES 2,655 LF 437 LF BILL OF SALE SEWER SYSTEM FACILITIES Approximately 2,655 LF of 8-inch sewer main; approximately 437 LF of 15-inch sewer main; approximately 20 sanitary sewer manholes; and approximately 71 sewer service

More information

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

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

More information

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C.

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. Gilmore & Bell, P.C. 07/10/2015 AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. RELATING TO THE WEST BANK

More information

BY- LAWS OF EAGLE ROOST MANAGEMENT, INC.

BY- LAWS OF EAGLE ROOST MANAGEMENT, INC. Amendment 4 BY- LAWS OF EAGLE ROOST MANAGEMENT, INC. ARTICLE ONE PURPOSES I. This corporation shall be conducted as a non-profit corporation for the purposes set forth in its Articles of Incorporation

More information

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

MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014 MEMORANDUM TO: FROM: SUBJECT: City Council David J. Deutsch, City Manager Declaration of Extinguishment of Covenants O-5-14 DATE: July 10, 2014 For several months, St. John Properties, Inc. ( SJPI ), the

More information

CUSTODY AND CONTROL AGREEMENT. (Collateral Held At Bank)

CUSTODY AND CONTROL AGREEMENT. (Collateral Held At Bank) CUSTODY AND CONTROL AGREEMENT (Collateral Held At Bank) This Collateral Custody and Control Agreement, dated as of (the Custody Agreement ), is entered into by and among, a State of Indiana designated

More information

ECONOMIC DEVELOPMENT AGREEMENT

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

More information

DEVELOPMENT AGREEMENT (CAR )

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

More information

LOCATION AGREEMENT RECITALS:

LOCATION AGREEMENT RECITALS: LOCATION AGREEMENT THIS LOCATION AGREEMENT (the Agreement ) is made this day of, 20 by and between Fremont Street Experience Limited Liability Company, a ( Producer ) (the foregoing parties are collectively

More information