CALIFORNIA ERIC GARCETTI MAYOR

Size: px
Start display at page:

Download "CALIFORNIA ERIC GARCETTI MAYOR"

Transcription

1 BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER September 29, 2015 Council District: # 15 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 1730 SOUTH PACIFIC AVENUE, ASSESSORS PARCEL NO. (APN): On August 15, 2013, pursuant to Section (e) of the Los Angeles Municipal Code ( L.A.M.C ), the Department of Building and Safety (the Department ) performed annual inspections on vehicle repair facilities located at: 1730 South Pacific Avenue, Los Angeles, California, (the Property ). The property owner was given notice of the unpaid annual inspection fees on the property as follows: Description Annual Inspection Fee System Development Surcharge Title Report Fee Grand Total Amount $ $ Pursuant to the authority granted by Section of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $ be recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the City Council ) designate the time and place protest can be heard concerning this matter, as set forth in Sections and of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $ on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY * AiWpiJ Steve Ongele Chief(Resource Management Bureau Lien confirmed by City Council on: ATTEST: HOLLY WOLCOTT, CITY CLERK BY: DEPUTY

2 EXHIBIT A Intuitive Real Estate Solutions 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA Phone Fax Property Title Report Work Order No. T12242 Dated as of: Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APNti: Property 1730 S PACIFIC A VE \ City: Los Angeles Los Angeles VESTING INFORMA TION Type of Document: GRANT DEED Grantee : COLLEEN L FRENCH Grantor: NEIL, THOMAS; NEIL, DONNA Deed Date: InstrNo. : MAILING ADDRESS: COLLEEN L FRENCH 2953 CREST RD RANCHO PALOS VERDES CA Recorded: SCHEDULE B LEGAL DESCRIPTION Lot: 23,24 Block: 18 Abbreviated Description: LOT:23,24 BLK.18 CITY: REGIONCLUSTER: SUBD.CLAYS SUB OF BLOCK 18 OF SAN PEDRO CLAYS SUB OF BLK 18 SAN PEDRO S 100 FT OF LOTS 23 AND LOT 24 CityMuniTwp: REGIONCLUSTER: MORTGAGESLIENS Type of Document: LONG FORM DEED OF TRUST AND ASSIGNMENT OF RENTS Recording Date: Loan Amount: $140,000 Lender Name: THOMAS NEIL Borrowers Name: COLLEEN L FRENCH MAILING ADDRESS: THOMAS NEIL 1367 WEST 19TH ST. SAN PEDRO CA 90732

3 RECORDINGTlSaUESTED BY: Fidelity Natiefial Title Company Escrow No MR Title Order No "'T N\ When Recorded Mail Document and Tax Statement To: Colleen L. French 1730 S. Pacific Ave., San Pedro, CA ^73 GRANT DEj SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned grantor(s) declare(s) Documentary transfer tax is $ City $ I X ] computed on full value of property conveyed, or!! computed on full value less value of liens or encumbrances remaining at time of sale, ] Unincorporated Area City of Los Angeles [ FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged. Thomas Nell and Donna Nell, Husband and Wife as Joint Tenants hereby GRANT(S) to Colleen L. French j \n Unmarried Woman the following described real property in the City of Los Angeles County of Los Angeles, State of California: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF Property 1730 S. Pacific Ave, San Pedro, CA DATED: February 8, 2002 STATE OF CALIFORNIA COUNTY OF ON before me, personauy appeared ThomasJ'Jell j'as-ryltf* j P e&k j Donna Nell personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hishertheir authorized capacity lies), and that by hishertheir signature(s) on the instrument the person(s), or the entity upon behalf of which the n person(s) acted, executed the instrument, xj Witness hand and official seal ivw e ff \ m * A MARILYN G. RUTTER Commission # \ Notary Public - California Los Angeles County r My Cornm. Expires Aug 22,2002 f MAIL TAX STATEMENTS AS DIRECTED ABOVE FD-213 (Rav 994) GRANT DEED

4 FIDELITY-LONG BEACH RECORDING REQUESTED BY: Castleh'ead, Inc. Escrows Escrow No SR Title Order No crt\ When Recorded Mail Document To: Thomas Nell and Donna Nell 1367 West 19th Street San Pedro, CA r 5PACE ABOVE THIS LINE FOR RECORDER'S OSE LONG FORM DEED OF TRUST AND ASSIGNMENT OF RENTS THIS DEED OF TRUST, made March 3, 2003, between Colleen L. French, An Unmarried Woman 2953 Crest Road Rancho Palos Verdes, CA 90275, herein called TRUSTOR, whose address is Castlehead, Inc. Escrows, a California Corporation, herein called TRUSTEE, and Thomas Nell and Donna Nell, Husband and Wife as Joint Tenants, herein called BENEFICIARY, WITNESSETH: That Trustor IRREVOCABLY GRANTS, TRANSFERS AND ASSIGNS to TRUSTEE IN TRUST, WITH POWER OF SALE, that property in Los Angeles County, California, described as: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF TOGETHER WITH the rents, issues and profits thereof, SUBJECT, HOWEVER, to the right, power and authority given to and conferred upon Beneficiary by paragraph (10) of the provisions incorporated herein by reference to collect and apply such rents, issues and profits. For the Purpose of Securing: 1. Performance of each agreement of Trustor incorporated by reference or contained herein. 2. Payment of the indebtedness evidenced by one promissory note of even date herewith, and any extension or renewal thereof, in the principal sum of $140, executed by Trustor in favor of Beneficiary or order. 3. Payment of such further sums as the then record owner of said property hereafter may borrow from Beneficiary, when evidenced by another note (or notes) reciting it is so secured. INITIALS: FD-56 (Rev 994) LONG FORM OEED OF TRUST PAGE 1 OF 4

5 (1'1) That upon default by Trustor in payment of any indebtedness secured hereby or in performance of any agreement hereunder, Beneficiary may declare all sums secured hereby immediately due and payable by delivery'to Trustee of written declaration of default and demand for sale and of written notice of default and of election to cause to be sold said property, which notice Trustee shall cause to be filed for record. Beneficiary also shall deposit with Trustee this Deed, said note and all documents evidencing expenditures secured hereby. After the lapse of such time as may then be required by law following the recordation of said notice of default, and notice of sale having been given as then required by law. Trustee, without demand on Trustor, shall sell said property at the time and place fixed by it in said notice of sale, either as a whole or in separate parcels, and in such order as it may determine, at public auction to the highest bidder for cash of lawful money of the United States, payable at time of sale. Trustee may postpone sale of all or any portion of said property by public announcement at such time and place of sale, and from time to time thereafter may postpone such sale by public announcement at the time fixed by the proceeding postponement. Trustee shall deliver to such purchaser its deed conveying the property so sold, but without any covenant or warranty, express or implied. The recitals in such deed of any matters or facts shall be conclusive proof of the truthfulness thereof. Any person, including Trustor, Trustee, or Beneficiary as hereinafter defined, may purchase at such sale. After deducting all costs, fees and expenses of Trustee and of this Trust, including cost of evidence of title in con nection with sale, Trustee shall apply the proceeds of sale to payment of: all sums expended under the terms hereof, not then repaid, with accrued interest at the amount allowed by law in effect at the date hereof; all other sums then secured hereby; and the remainder, if any, to the person or persons legally entitled thereto. (12) Beneficiary, or any successor in ownership of any indebtedness secured hereby, may from time to time, by instrument in writing, substitute a successor or successors to any Trustee named herein or acting hereunder, which instrument, executed by the Beneficiary and duly acknowledged and recorded in the office of the recorder of the county or counties where said property is situated, shall be conclusive proof of proper substitution of such successor Trustee or Trustees, who shall, without conveyance from the Trustee predecessor, succeed to all its title, estate, rights, powers and duties. Said instrument must contain the name of the original Trustor, Trustee and Beneficiary hereunder, the book and pages where this Deed is recorded and the name and address of the new Trustee. (13) That this Deed applies to, inures to the benefit of, and binds all parties hereto, their heirs, legatees, devisees, administrators, executors, successors and assigns. The term Beneficiary shall mean the owner and holder, including pledgees, of the note secured hereby, whether or not named as Beneficiary herein. In this Deed, whenever the context so requires, the masculine gender includes the feminine andor neuter, and the singular number includes the plural. (14) That Trustee accepts this Trust when this Deed, duly executed and acknowledged, is made a public record as pro vided by law. Trustee is not obligated to notify any party hereto of pending sale under any other Deed of Trust or of any action or proceeding in which Trustor, Beneficiary or Trustee shall be a party unless brought by Trustee. The undersigned Trustor requests that a copy of any Notice of Default and of any Notice of Sale hereunder be mailed tohim at his address hereinbefore set forth. CoHeem-L. French STATE OF CALIFORNIA COUNTY OF ON before me, personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) acknowledged to me that heshethey executed the same in hishertheir isare subscribed to the within insti authorized capacity(ies), anjubat by hisherth^ir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) adted, executed the iffstrument. Witness my hand 4nd offjprdtsj X Signature H CommJ I2M1U ESI irnwrebuc-mumu W) m FD-56 (Rov 994) ^"saiivba ibswrawio"!' K in s tejjta Cccaif % Cota, fata PAGE 3 OF 4 LONG FORM DEED OF TRUST

6 EXHIBIT B ASSIGNED INSPECTOR: BYRON BRASHEARS Date: September 29, 2015 JOB ADDRESS: 1730 SOUTH PACIFIC AVENUE, ASSESSORS PARCEL NO. (APN): Last Full Title: Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES D- COLLEEN L FRENCH 2953 CREST RD. RANCHO PALOS VERDES, CA CAPACITY: OWNER 2). THOMAS NEIL 1367 WEST 19th ST. SAN PEDRO, CA CAPACITY: INTERESTED PARTY

7 RealQuest.com - Report Property Detail Report For Property Located At: 1730 S PACIFIC AVE, SAN PEDRO, CA Owner Information : Owner Name: Mailing j Vesting Codes: Location Information Legal Description: j ; Census TractBlock: S Township-Range-Sect: i Legal BookPage: Legal Lot: Legal Block: MarketArea: Neighbor Code: I Owner Transfer Information ; Recording I Document#: i Last Market Sale Information I Recording \. Document#: Deed Type: Transfer Document#: : New Construction: 1 Title Company: Lender: I Prior Sale Information Prior Rec Prior Doc Number: Prior Deed Type: Property Characteristics Year Built Eff: Gross Area: j Tot Adj Area: Above Grade: 1 i Other Improvements: ,040 1,040 FRENCH COLLEEN L 2953 CREST RD, RANCHO PALOS VERDES CA C038 UW EXHIBIT C Core Logic' RealGuest Professional CLAYS SUB OF BLK 18 SAN PEDRO S 100 FT OF LOTS 23 AND LOT Alternate Tract #: CLAYS SUB 79-A School District: School District Name: MunicTownship: LOS ANGELES Deed Type: 1stMtg Document#: $200, GRANT DEED FIDELITY TITLE NELL THOMAS & DONNA $170, GRANT DEED Total RoomsOffices RoofType: Roof Material: Construction: Foundation: Exterior wall: BasementArea: 1st Mtg AmountType: 1 st Mtg Int. RateType: 1st Mtg Document#: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: Prior Lender: Prior 1 st Mtg AmtType: Prior 1st Mtg RateType: Garage Area: Garage Capacity: Parking Spaces: Heat Type: Quality: Condition: $140,000 PRIVATE PARTY FIXED $ $170,000 PRIVATE PARTY i i i Site Information! Site Influence: Tax Information Land Value: ImprovementValue: Total Taxable Value: LAC2 8,002 $241,008 $216,912 $24,096 $241,008 Lot WidthDepth: Commercial Units: Sewer Type: Assessed Year: Improved %; Tax Year: Comparable Sales Report For Property Located At 0.18 x % 2014 t 1730 S PACIFIC AVE, SAN PEDRO, CA CoreLogic County Use: State Use: Water Type: Building Class: Property Tax: Tax Area: Tax Exemption: AUTO SVC SHOP (2600) $3, RealQuest Professional I i 8 Comparable(s) Selected. Report Date: Summary Statistics: oclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0& &

8 RealQuest.com - Report Subject Low High Average Sale Price $200,000 $233,500 $1,500,000 $826,062 BidgLiving Area 1, ,196 1,033 PriceSqft $ $ $1, $ : Year Built Lot Area 8,002 3,242 13,690 10,825 Bedrooms BathroomsRestrooms Stories ,00 Total Value $241,008 $124,327 $1,051,784 $395,498 Distance From Subject *= user supplied for search only!, Owner Name: 1 Distance From Subject: 4.47 (miles) ESHELMAN AVE, LOMITA, CA HENG JIA REAL ESTATE DEV-USA L FREDEIKSEN PETER Prior $1,395,000 Prior 73-D LORVD $460, $124,327 Park AreaCap#: , , COMPOSITION SHINGLE f Owner Name: { Sate Date: Sale Price; 2 Distance From Subject: 7.29 (miles) 1924 WCARSON ST, TORRANCE, CA LAI HUNG CLIN HSIN Y SATO FAMILY TRUST TORRANCE TR $720, Prior Prior Sate Type: Lot Ares: Park AreaCap#: $161, D TODC-CTR ,355 1, Owner Name: Sale Price; 3 Distance From Subject: 9.69 (miles) 3801 CHERRY AVE, LONG BEACH, CA GIBSON SHELBY N & CECILY HERMAN FAMILY TRUST $233, $233,280 $482,164 Prior Prior Park AreaCap#: 70-E LBR1N , j MARINE AVE, LAWNDALE, CA Distance From Subject: (miles) Owner Name: MAROHN FREDERICK NOROUZI FAMILY TRUST C

9 RealQuest.com - Report LAWNDALE $405, $307,500 $512,304 Prior Prior Park AreaCap#: LNM1YY $505, ,242 Air Cond: ! Owner Name: W FLORENCE AVE, CAP TOWN LLC LEE BYEONG S & JUNG A Distance From Subject: (miles) C LAC , $635, Prior Sate Date: Prior Sate Price: Prior $450, ,540 $282,000 Park AreaCap#: Owner Name: Document it: 1st Mtg Amt: EASTERN AVE, BELL GARDENS, CA YUM YUM DONUT SHOPS INC LEE JOCELYN J M $635, $342,395 Prior Prior it of Stories: Park AreaCap#: 59-E BGCM* $245, , Distance From Subject: (miles) Air Cond: 1, OFFICE i Owner Name: i i : ; :. ; j f ROSECRANS AVE, NORWALK, CA GRILL FOOD INVESTMENTS INC LEFRINGHOUSE 2005 TRUST $1,085, Prior Sate Date: Prior Park AreaCap#: $207, C NOC3* ,336 Distance From Subject: (miles) Air Cond; NONE Owner Name: W SUNSET BLVD, KAC VENTURE LLC CHUNG VIVIEN Y& JIN O ANGELENO HEIGHTS $1,500, $728,000 $1,051,784 Prior Prior Park AreaCap#: 35-D LAC $650,000 Distance From Subject: (miles) r 13,408 oclassic.realquest.com jspreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0& &

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

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

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

SPACE ABOVE THIS LINE FOR RECORDER S USE DEED OF TRUST WITH ASSIGNMENT OF RENTS

SPACE ABOVE THIS LINE FOR RECORDER S USE DEED OF TRUST WITH ASSIGNMENT OF RENTS RECORDING REQUESTED BY: AND WHEN RECORDED MAIL TO: ORDER NO.: Parcel No.: SPACE ABOVE THIS LINE FOR RECORDER S USE DEED OF TRUST WITH ASSIGNMENT OF RENTS This DEED OF TRUST, made, between whose address

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

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

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

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

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

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

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

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

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

CALIFORNIA. Amount , ,00 2,126.48

CALIFORNIA. Amount , ,00 2,126.48 BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 A VAN AMBATIELOS PRESIDENT str FRANK BUSH r'm

More information

DEED OF TRUST WITH ABSOLUTE ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING

DEED OF TRUST WITH ABSOLUTE ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CITY OF CALABASAS 26135 Mureau Road Calabasas, California 91302-3172 Attn: City Attorney MAIL TAX STATEMENTS TO: Gibson, Dunn & Crutcher LLP 333 South

More information

STEWART TITLE OF ALASKA

STEWART TITLE OF ALASKA University of Alaska DEED OF TRUST This Deed of Trust is made effective on this 1st day of MARCH, 2007 between OFFEROR (hereinafter referred to as "Trustor", which term as used in every instance shall

More information

CALIFORNIA BUILDING AND SAFETY VOS*, 201 NORTH FIGUEROA STREET LOS ANGELES. CA VAN AMBATIELOS E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.

CALIFORNIA BUILDING AND SAFETY VOS*, 201 NORTH FIGUEROA STREET LOS ANGELES. CA VAN AMBATIELOS E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles DEPARTMENT OF CALIFORNIA BUILDING AND SAFETY VOS*, 201 NORTH FIGUEROA STREET LOS ANGELES. CA 90012 VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON

More information

LAND TRUST AGREEMENT

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

More information

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

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

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

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the

More information

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

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

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

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

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is SETTLEMENT AND RELEASE AGREEMENT THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made as of August 20, 2007 by and between MOST V AMERIKU (hereinafter MVA ) on the one hand and OLEG KAPANETS (hereinafter

More information

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No. PAYMENT AND INDEMNITY AGREEMENT No. THIS PAYMENT AND INDEMNITY AGREEMENT (as amended and supplemented, this Agreement ) is executed by each of the undersigned on behalf of each Principal (as defined below)

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

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

IndemCo Surety Bonds for the Energy Industry

IndemCo Surety Bonds for the Energy Industry IndemCo Surety Bonds for the Energy Industry IndemCo 777 Post Oak Blvd., Suite 330 Houston, Texas 77056 main 713 355 3100 No. COLLATERAL SECURITY AGREEMENT AND RECEIPT Principal(s): (Name(s) as it appear(s)

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS AFTER RECORDING RETURN TO: Clifford G. Collard Attorney at Law PO Box 1510 Newport, OR 97365 AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION THESE AMENDED BYLAWS are made and adopted by the

More information

CHAPTER DEEDS OF TRUST

CHAPTER DEEDS OF TRUST [Rev. 9/24/2010 3:29:07 PM] CHAPTER 107 - DEEDS OF TRUST GENERAL PROVISIONS NRS 107.015 NRS 107.020 NRS 107.025 NRS 107.026 NRS 107.027 Definitions. Transfers in trust of real property to secure obligations.

More information

THIS AGREEMENT made the day of, in the year

THIS AGREEMENT made the day of, in the year NY 007 - Consolidation and Extension Agreement (can also be used for spreader) (NYBTU 8026) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS AGREEMENT

More information

APPENDIX V ESCROW BOND AGREEMENT

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

More information

PREANNEXATION AGREEMENT (REVISED) FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA

PREANNEXATION AGREEMENT (REVISED) 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 PREANNEXATION AGREEMENT (REVISED) FOR RECORDATION WITH

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

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

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT

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

More information

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

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2529-12 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AUTHORIZING NEGOTIATED LOANS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $9,000,000 FOR THE PURPOSE OF REFUNDING

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AlVIBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby: CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY AGREEMENT, made the day of, BETWEEN the party of the first part, and party of the second part, WITNESSETH:

More information

LOS RANCHITOS HOMEOWNERS ASSOCIATION

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

More information

CRA RESOLUTION NO

CRA RESOLUTION NO CRA RESOLUTION NO. 201 0-3 A RESOLUTION APPROVNG A GRANT AGREEMENT AND DECLARATION OF COVENANTS AND OBLIGATIONS BY AND AMONG THE COMMUNITY REDEVELOPMENT AGENCY OF TAMPA, FLORIDA AND ERIC SCHILLER, AS AUTHORIZED

More information

Cynthia W. Johnston, Housing and Redevelopment Director

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

More information

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

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

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

CONVERTIBLE NOTE AGREEMENT FOR PRECICION TRIM, INC.

CONVERTIBLE NOTE AGREEMENT FOR PRECICION TRIM, INC. CONVERTIBLE NOTE AGREEMENT FOR PRECICION TRIM, INC. THIS IS A SPECULATIVE INVESTMENT AND MAY INVOLVE SOME RISK. BEFORE INVESTING, PROSPECTIVE INVESTORS SHOULD CAREFULLY CONSIDER AMONG OTHER THINGS THE

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

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between EXECUTION COPY BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT dated as of October 1, 2014 between BA CREDIT CARD FUNDING, LLC, as Beneficiary and as Transferor, and WILMINGTON TRUST COMPANY,

More information

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

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

More information

NEW YORK STATE - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES AGREEMENT FOR SALE OF SURPLUS REAL PROPERTY * * * SAMPLE * * *

NEW YORK STATE - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES AGREEMENT FOR SALE OF SURPLUS REAL PROPERTY * * * SAMPLE * * * NEW YORK STATE - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES AGREEMENT FOR SALE OF SURPLUS REAL PROPERTY * * * SAMPLE * * * THIS IS A REAL ESTATE CONTRACT YOU MAY WISH TO CONSULT AN ATTORNEY BEFORE

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

JUNIOR INDENTURE OF TRUST. between. CITY OF SAN JOSE, as Issuer. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Relating to

JUNIOR INDENTURE OF TRUST. between. CITY OF SAN JOSE, as Issuer. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Relating to DRAFT 4/6/2017 JUNIOR INDENTURE OF TRUST between CITY OF SAN JOSE, as Issuer and U.S. BANK NATIONAL ASSOCIATION, as Trustee Relating to $ CITY OF SAN JOSE JUNIOR MULTIFAMILY HOUSING REVENUE BONDS (VILLA

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

SAMPLE THIS INDENTURE

SAMPLE THIS INDENTURE After Recording Return to: GODEEDS, INC. ATTN: LEGALZOOM DEPT. 8940 MAIN STREET CLARENCE, NY 14031 File No. This document prepared by: FRANK P. DEC, ESQ. 8940 MAIN STREET CLARENCE, NY 14031 716-634-3405

More information

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

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

More information

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901)

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901) Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL 34110 (901) 300-4715 Fax (901) 737-3688 Allegiant Power, LLC is involved in the business of using purchasing power to obtain batteries and

More information

Stock Purchase Agreement

Stock Purchase Agreement Stock Purchase Agreement This Stock Purchase Agreement ("Agreement") is made and entered into this 1 st day of February 1, 2011 ("Effective Date"), by and between the City of Redlands (the "City") and

More information

Storm Water Pump Covenant Master Requirement GEN 114 Building Department: , fax:

Storm Water Pump Covenant Master Requirement GEN 114 Building Department: , fax: Purpose 355 West Queens Road Storm Water Pump Covenant Master Requirement GEN 114 Building Department: 604-990-2480, building@dnv.org, fax: 604-984-9683 The purpose of this document is to establish the

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

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

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

More information

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS Prepared November 5, 2002 By: Fairway Isles Homeowners Association, Inc. 1520 SW Fairway Isles St. Lucie West Florida 34986 FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND

More information

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS This Final Release of Construction Lien Rights ( Final Release ) is given to Community Ventures, a Pennsylvania nonprofit corporation ( Owner ) by _ ( Contractor

More information

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

APPENDIX 19 DEED OF TRUST (PROJECT NO.YYXXXX) DEED OF TRUST, ASSIGNMENT OF RENTS, SECURITY AGREEMENT AND FIXTURE FILING

APPENDIX 19 DEED OF TRUST (PROJECT NO.YYXXXX) DEED OF TRUST, ASSIGNMENT OF RENTS, SECURITY AGREEMENT AND FIXTURE FILING OFFICIAL BUSINESS APPENDIX 19 Document entitled to free recording per Govt. Code Section 6103. Recording Requested by and When Recorded Mail To: Los Angeles County Children and Families First - Proposition

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

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

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

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

APPENDIX: INDIVIDUAL APPLICATION CORYELL COUNTY BAIL BOND BOARD GATESVILLE, TEXAS Approved as of September 15, 2005

APPENDIX: INDIVIDUAL APPLICATION CORYELL COUNTY BAIL BOND BOARD GATESVILLE, TEXAS Approved as of September 15, 2005 APPENDIX: INDIVIDUAL APPLICATION CORYELL COUNTY BAIL BOND BOARD GATESVILLE, TEXAS Approved as of September 15, 2005 IN ACCORDANCE with the requirements of Section 1704 Texas Occupation code, as, Amended,

More information

APPENDIX: INDIVIDUAL APPLICATION BELL COUNTY BAIL BOND BOARD BELTON, TEXAS Approved as of June 16, 2011

APPENDIX: INDIVIDUAL APPLICATION BELL COUNTY BAIL BOND BOARD BELTON, TEXAS Approved as of June 16, 2011 APPENDIX: INDIVIDUAL APPLICATION BELL COUNTY BAIL BOND BOARD BELTON, TEXAS Approved as of June 16, 2011 IN ACCORDANCE with the requirements of Section 1704 Texas Occupation code, as, Amended, the undersigned

More information

Senate Bill No. 306 Senators Ford and Hammond

Senate Bill No. 306 Senators Ford and Hammond Senate Bill No. 306 Senators Ford and Hammond CHAPTER... AN ACT relating to commoninterest communities; revising provisions governing a unitowners association s lien on a unit for certain amounts due to

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

CITY OF SURREY BY-LAW NO

CITY OF SURREY BY-LAW NO CITY OF SURREY BY-LAW NO. 12890 A by-law to amend the provisions of "Surrey Land Use Contract No. 6, Authorization By-law, 1973, No. 3896," as amended... NOW, THEREFORE, the Council of the City of Surrey,

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

CA Foreclosure Law - Civil Code 2924:

CA Foreclosure Law - Civil Code 2924: CA Foreclosure Law - Civil Code 2924: 2924. (a) Every transfer of an interest in property, other than in trust, made only as a security for the performance of another act, is to be deemed a mortgage, except

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

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 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

STATE OF PENNSYLVANIA WARRANTY DEED TO CHILD RESERVING LIFE ESTATE TO PARENT. Control Number PA

STATE OF PENNSYLVANIA WARRANTY DEED TO CHILD RESERVING LIFE ESTATE TO PARENT. Control Number PA Prepared by U.S. Legal Forms, Inc. Copyright 2001 - U.S. Legal Forms, Inc. STATE OF PENNSYLVANIA WARRANTY DEED TO CHILD RESERVING LIFE ESTATE TO PARENT Control Number PA - 021-77 NOTES ON COMPLETING THESE

More information

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT Dated as of 1, 2018 Relating to City of Atlanta Draw-Down Tax

More information

EXHIBIT "D" DEVELOPER AGREEMENT

EXHIBIT D DEVELOPER AGREEMENT EXHIBIT "D" DEVELOPER AGREEMENT THIS AGREEMENT made and entered by date last signed,, 20 by and between, hereinafter referred to as "Developer", and SEACOAST UTILITY AUTHORITY, hereinafter referred to

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

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF

SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY TAX EXEMPT COMMERCIAL PAPER SALES TAX BOND ANTICIPATION NOTES SERIES A Dated as of January 1,

More information

LOCAL RULES FOR EXCESS PROCEEDS CLAIMS

LOCAL RULES FOR EXCESS PROCEEDS CLAIMS LOCAL RULES FOR EXCESS PROCEEDS CLAIMS POLICY STATEMENT It is the policy of Inyo County to process all claims for excess proceeds resulting from the sale of tax-defaulted property so as to disburse timely

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT THIS ACCOUNT CONTROL AGREEMENT dated as of, 20 (the Agreement ), among, a (together with its successors and assigns, the Debtor ),, a (together with its successors and assigns, the Secured Party ) and

More information

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and

More information

REGULAR AGENDA NEW BUSINESS #8

REGULAR AGENDA NEW BUSINESS #8 REGULAR AGENDA NEW BUSINESS #8 RESOLUTION NO. R- -17 A RESOLUTION APPROVING A SETTLEMENT AGREEMENT WHEREAS, the City of Wheaton has been involved in code compliance litigation with the defendant, Barbara

More information

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 FILED: RICHMOND COUNTY CLERK 06/03/2015 03:22 PM INDEX NO. 135553/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JPMorgan Chase Bank, N.A.,

More information

WAIVER OF PROTEST AGREEMENT

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

More information

JBL BUSINESS TRUST AN UNINCORPORATED BUSINESS TRUST

JBL BUSINESS TRUST AN UNINCORPORATED BUSINESS TRUST JBL BUSINESS TRUST AN UNINCORPORATED BUSINESS TRUST THIS PRIVATE CONTRACT STATEMENT OF COVENANTS, AND DECLARATION OF TRUST ORGANIZATION, IS MADE THIS day of by and between JOHN

More information

1. Recording a notice in the office of the recorder of each county where the trust property is situated.

1. Recording a notice in the office of the recorder of each county where the trust property is situated. California Statutes 33-808. Notice of trustee's sale A. The trustee shall give written notice of the time and place of sale legally describing the trust property to be sold by each of the following methods:

More information

LAND CONSERVATION CONTRACT

LAND CONSERVATION CONTRACT RECORDING REQUESTED BY Alameda County Clerk of the Board 1221 Oak Street Room 536 Oakland CA 94612 AND WHEN RECORDED, MAIL TO: Alameda County Clerk of the Board 1221 Oak Street Room 536 Oakland CA 94612

More information