JBL BUSINESS TRUST AN UNINCORPORATED BUSINESS TRUST

Size: px
Start display at page:

Download "JBL BUSINESS TRUST AN UNINCORPORATED BUSINESS TRUST"

Transcription

1 JBL BUSINESS TRUST AN UNINCORPORATED BUSINESS TRUST THIS PRIVATE CONTRACT STATEMENT OF COVENANTS, AND DECLARATION OF TRUST ORGANIZATION, IS MADE THIS <ENTER DAY> day of <May, 2017> by and between JOHN A DOE the the Maker, whose domicile is <ADDRESS>, and DAVID GOODY,the Exchangor, whose domicile is <ADDRESS> THE EXCHANGOR HEREBY OFFERS to bargain or exchange JBL Business Trust Certificates on condition, said certificates shall be secured by the personal property[note] of the Maker, recorded in the annex [Schedule A], in furtherance and pursuance of the purposes set forth in this trust instrument. THE MAKER HEREBY ACCEPTS the offer for the sum One hundred (100) JBL Business Trust Certificates, hereinafter Certificates, in exchange for delivering certain personal property in Trust, irrevocable, the receipt of which is acknowledge upon the Parties signing of this instrument. THE MAKER shall appoint one or two Trustees. Maker shall transfer said property, along with the total sum of Certificate to the Trustee(s) organization the receipt of which is acknowledged by the Parties signature on this document. Following the transfer of trust property to the Trustee, the Maker shall have no further rights, duties, or responsibilities in this trust, but shall be entitled to redeem the principal of any capital hereto for bargained or exchanged capital for the value. THE SIGNING and acknowledgment of this document by each and every Trustee appointed or elected, shall constitute their acceptance of the terms and condition s of this trust organization and of their respective duties and responsibilities. The Trust shall hold property in fee simple and the Trustee(s) shall manage the trust for the beneficial interest of the Certificate Holder(s). SECTION ONE NAME AND PRINCIPAL OFFICE THIS TRUST ORGANIZATION shall be known as the JBL Business Trust, whose principal office of business is in STREET, CITY, OHIO. SECTION TWO DESIGNATED AGENT THE AGENT DESIGNATED to receive service of process on behalf or this trust is AGENT NAME, in care STREET, CITY, OHIO or such other place as designated in writing by the Trustee(s). SECTION THREE PURPOSES OF THE TRUST THE PURPOSES for this trust shall be to raise Capital, by investing and trading to accommodate the trustees with compensation and resources to (1) found a business organization which is fully capable of etc (2) to facilitate research and development of etc.., (3) to provide a construct for consulting with governments to etc.(4) to provide full scale, etc.consulting services and deployments for persons or organizations and/or JBL Business Trust Certificate holders, and finally, (5) to carry on trust business in the manner hereinafter provided; Trustee(s) declares that all property now held and hereafter acquired by Trustee(s) or successor(s), time to time holders of Certificates evidencing interests in this

2 trust estate in the manner herein provided and subject to terms and conditions as set forth in this instrument. SECTION FOUR SHARES OF BENEFICIAL INTEREST THE SHARES OF BENEFICIAL INTEREST shall be divided into 100 units, which shall represent 100 shares of par value entitling entire Trust Corpus, but shall have no determinable value until the termination of the Trust. The Trustee(s) shall appoint Certificate Holders that will be at least one in number but may be more. The Certificates shall entitle the holder(s) to participate in any dividends or distributions that Trustee(s) shall at their discretion declare or make. Certificate Holders may also share ratably in the Trust Corpus upon termination of the trust. SECTION FIVE TRANSFER OF THE TRUSTS CERTIFICATE(S) THE TRANSFER OF CERTIFICATE(S) may occur by request and surrender to Trustee(s) but no transfer shall be effective until Trustee(s) have issued a new Certificate. THE TRANSFER of Certificates or any portion of the shares shall in no way operate as dissolution of the Trust. NO PERSON entitled to share in entitlements of a Certificate holder whether by bankruptcy or as a judgment creditor has any rights to the corpus of this Trust, to petition a court for a partition of the assets of this Trust. THE APPROVAL of transfers, shall be at the discretion of the Trustee(s) and no request for transfer shall be denied without good cause. SECTION SIX LOSS OR DESTRUCTION OF CERTIFICATE IN CASE OF LOSS OR DESTRUCTION of a Certificate, a new on shall be issued in its place, on such conditions, as Trustee(s) may deem necessary and proper. SECTION SEVEN DEATH OF A CERTIFICATE HOLDER UPON THE DEATH of a Certificate Holder, the Certificate issued to the deceased Certificate Holder shall become null and void and at the Trustee(s) discretion, a new Certificate shall be issued to another party. The Certificate shall not become party of any estate or settlement of any will. NEITHER DEATH, INSOLVENCY OR INCAPACITY of any Certificate Holder shall operate to terminate or dissolve the trust organization or affect its continuity in any way, nor shall it entitle any legal representative or other person to dissolve the trust organization or to partition the trust property or to demand an accounting. Heirs of the descendant shall not automatically succeed to his rights in the Certificate.

3 SECTION EIGHT LIST OF CERTIFICATE HOLDERS A LIST OF CERTIFICATE HOLDERS shall be in the Resolutions of the Trust Organization and may, only at Trustee s discretion, be disclosed to anyone contracting with or insuring title for any real property, or for good and sufficient reason. SECTION NINE DIVIDENDS AND DISTRIBUTIONS TRUSTEE(S) MAY, from time to time, declare and payout of any net earnings received by the trust, such dividends as in Trustee s discretion are deemed proper and advisable, to the Certificate HOlders according to each Certificate Holder s designated shares. SECTION TEN RIGHT OF CERTIFICATE HOLDERS THE RIGHTS OF CERTIFICATE HOLDERS shall be subject to all of the terms and conditions of the Declaration of Trust Organization. Certificate Holders have no legal or equitable title in or to the trust property, but merely the right to any dividends and proceeds, which the Trustee(s) shall decide to declare and upon termination of this Trust Organization, according to each Certificate Holder s designated shares. CERTIFICATE HOLDERS have no power, authority, or interest in the management, control, or operation of this Trust Organization. Certificate Holders shall have no meetings pertaining to the Trust Organization, nor shall they have power to dismiss, elect, or appoint a Trustee, increase the number of Trustee, alter or amend the Declaration of Trust Organization, modify or terminate this trust or give any instruction to the Trustee(s) whatsoever except as provided in Section Thirteen. SECTION ELEVEN LIABILITIES OF CERTIFICATE HOLDERS TRUSTEE(S) SHALL HAVE no power to bind the Certificate Holders personally. All persons dealing with or having any claim against Trustee(s) or any officer or agent of the Trust Organization shall look solely to the funds and property of the Trust Organization for the payment of any debt, tort, claim, damage, judgment, or decree, or for any money or thing that may become due or payable in any way, whether founded on contract or tort, and the Certificate Holders shall not be personally or individually liable therefore. SECTION TWELVE NUMBER, ELECTION AND TENURE OF TRUSTEE THE MAKER HEREBY appoints the first Trustee(s), and determines that the Trustees shall be at least one (1) in number, and may be increased to no more than three (3) for practical purposes beneficial to the Trust Organization. The Trustee(s) shall prepare Resolutions appointing and authorizing one or more Successor Trustees. THE TRUSTEE(S) and/or the Successor(s) shall hold office for a term of twenty-five (25) years. The death, incapacity, resignation or removal of any or all Trustee(s) s hall not terminate the Trust Organization or in any way effect its continuity, provided that at least one (1) Trustee remains in office or is appointed according to the provisions of Section Thirteen herein.

4 SECTION THIRTEEN RESIGNATION OR REMOVAL OF TRUSTEE(S) ANY TRUSTEE MAY BE REMOVED during this term at any regular or special meeting, by unanimous decision of remaining Trustees, for any cause deemed by Trustees to be sufficient. Written notice of any special meeting shall be given, mailed or ed to each Trustee at least three (3) days in advance of such meeting. SHOULD THE ENTIRE BOARD of Trustees become vacant and no Successor Trustee has been appointed the Certificate Holder(s) may appoint one Trustee who in turn shall appoint a Successor Trustee, and may appoint additional Trustees, and furthermore, a Certificate Holder may not appoint as Trustee, any current Certificate Holder(s) and Certificate Holder(s) may not, otherwise control or influence appoint a Trustee in any manner. However, acceptance of appointment as Trustee shall obligate Trustee to all of the terms, conditions, and Resolutions of the Trust Organization. SECTION FOURTEEN MEETINGS OF TRUSTEE(S) REGULAR MEETINGS of Trustees may be held at the principal office of Trustee or at any location determined by Trustees. The Chairman of the board of Trust Organization shall preside over the meetings, or in the Chairman s absence, any Trustee appointed to chair of the meeting may do so. A majority of the Trustees shall constitute a quorum and the decision of a majority of the Trustee present shall be binding on all Trustees. No defect in the manner of calling or holding meetings or the failure to call regular meetings shall affect any decision made by a majority of the Trustees. SECTION FIFTEEN OFFICERS AND AGENTS TRUSTEE(S) MAY APPOINT Manager(s), Assistant Manager(s), Consultant(s), Agent(s), and may employ such agents, consultants, advisors, attorneys, accountants and others as is deemed necessary or desirable for the best interest of the Trust Organization and Certificate Holders. MANAGER(S) AND ASSISTANT MANAGER(S), if so appointed, shall have the power and ability to perform the necessary day to day ministerial functions involved in trust operation and management in compliance with the terms and conditions of this Trust Instrument. SECTION SIXTEEN COMPENSATION OF TRUSTEE(S) TRUSTEE(S) SHALL RECEIVE such compensation as is reasonable and proper as specified in the Minutes. Trustees shall fix and pay the compensation, if any, of all officers and agents, appointed, elected, or retained by this Trust Organization. SECTION SEVENTEEN POWERS AND FUNCTIONS OF TRUSTEE(S) TRUSTEE(S) SHALL HAVE absolute and exclusive control, and management over the conduct of business affairs of this Trust organization subject only to the limitations placed herein upon Trustee s powers. Trustee(s) shall at all times operate free from any control of the Certificate Holders, Mangers or other such appointees. The enumeration of powers hereby conferred upon Trustee(s). Trustee(s) shall have all powers necessary, convenient, or appropriate to the purposes and ends of this Trust Organization,

5 and shall be authorized to take any action which may be deemed proper to carry out to the conclusion such purposes. TRUSTEE(S) SHALL HAVE POWER, among others, to purchase or otherwise acquire property, to sell, exchange, lease, mortgage, pledge, or in any manner dispose, encumber, improve, hypothecate, or deal with the property of the trust organization, or any part thereof, or any interest therein, on such terms and for such considerations, and purposes as deemed proper. Trustee(s) shall have the power to borrow money, make loans, open and close any banking, checking, savings or investment accounts of any kind whatsoever on behalf of this trust, and to make deposits, withdrawals, or make payments in full or partial satisfaction of trust obligations. Trustee(s) may execute conveyances, deeds, mortgages, deeds of trust, leases, and any other instruments in writing; may appoint and/or employ officers, agents, attorneys, managers, and assistant managers and to bring or defend any and all actions affecting the Trust Organization; may adopt and enforce such by-laws or regulations and rules, not inconsistent with the provisions of this instrument, as deemed expedient; and may adopt and use a common seal. AT ANY TIME before the expiration of this Trust Organization, if so desired, Trustee(s) may renew, by resolution, this Trust Organization for a like or shorter period of time. Trustee(s) may, if there is no further purpose for the existence of this Trust Organization, terminate the trust and distribute any remaining corpus to Certificate Holders even if the trust has not been in existence the declared length of time. TRUSTEE(S) SHALL HAVE POWER to confer such power or authority on the Chairman of the Board of Trust, when there is more than one Trustee, or on other such officers and agents appointed or retained as is sufficient to carry out the functions required of that position. However, Trustee(s) may not delegate, confer, or grant all power to anyone not a Trustee, and shall not delegate, confer, or grant total power over trust funds to anyone not a Trustee. Further, Trustee(s) shall not grant the power to convey Real Property to a non-trustee. TRUSTEE(S) SHALL HAVE POWER to change the name of the Trust Organization if at anytime it shall be found to be conflicting with another such name or for other good and sufficient reason, when such change is advisable. TRUSTEE(S) SHALL CAUSE to be kept Minutes of all meetings of Trustee(s). Such Minutes shall be signed and dated by Trustee(s) and be kept with the Trust document. Such Minutes shall be conclusive evidence of the facts and things so stated. SECTION EIGHTEEN APPLICATION OF TRUST FUNDS ANY ACT OR THING DONE by Trustee(s) or by officers or agents of this trust organization under authority of Trustee(s) shall as to strangers dealing with such Trustee(s), officers or agents, be conclusively deemed to be within the purposes of this trust organization and within the powers of such Trustee(s), agents or officers. No person dealing with Trustee(s), officers, or agents of this Trust Organization shall be bound to see the application by the latter of any funds or property passing into their hands or control. SECTION NINETEEN LIABILITY OF TRUSTEE(S) IN ALL MATTERS of law, business, and of legal nature, the property and funds of the Trust only, are liable, and not the Trustee(s), unless a specific acceptance of liability is ascribed to said contract obligation or liability, referencing a waiver of this specific clause, to limit liability.

6 NO TRUSTEE SHALL BE LIABLE for any act or omission whatsoever of any other Trustee, officer, or agent of this Trust Organization. NO TRUSTEE SHALL BE LIABLE for any error in judgment or for any act or omission, except for his own willful breach of trust. EVERY ACT OR THING DONE or omitted, and every power of obligation incurred by Trustee(s) or any of them in the administration of the Trust Organization, or in connection with any business property, or concern of the Trust Organization shall be done, omitted, exercised, or incurred by them as Trustee(s) in their Representative Capacity and not as individuals. Every person contracting with or dealing with Trustee(s) or having a debt, claim, or judgment against nay of them shall look solely to the funds and property of the Trust Organization for payment and satisfaction. No Trustee, officer, or agent of this Trust Organization shall ever be liable for any debt, tort, claim, damage, judgment, or decree arising out of anything related to this trust estate. SECTION TWENTY DURATION AND TERMINATION THIS TRUST ORGANIZATION SHALL CONTINUE for a period of twenty-five (25) years from the date hereof, and may be renewed for like periods prior to the expiration of each twenty-five year period by action of the Trustees. UPON TERMINATION OF THIS TRUST ORGANIZATION for any cause, the Trustee(s) shall wind up its affairs, and at Trustees option dispose of sufficient trust assets, at public or private sale, to the extent necessary to pay all legal and contractual obligation of this trust, and after discharging all legal and contractual obligations of the Trust Organization, shall distribute the remaining assets among the Certificate Holders according to each Certificate holder s designates shares. Trustee(s) shall continue to act until such duties have been fully performed. SECTION TWENTY-ONE JURISDICTION THIS TRUST ORGANIZATION is created and established under the common law of the united States of America and under the right to contract as preserved in the Constitution of the united States o famerica Article I, Section 10, Clause 1. UPON THE OCCURRENCE of any event constituting a force majeure as defined herein, the result of which is to frustrate the purposes of this Trust Organization or to hamper the proper administration and management of the Trust Organization, the Trustee(s) may declare by resolution that the trust domicile and or jurisdiction be changed as long as the new jurisdiction be of common law origin. THE EVENTS CONSTITUTING A FORCE MAJEURE may include, but shall not be limited to (a) the enactment of any law, regulation, or rule in the jurisdiction where the Trust Organization is then located, which restricts or frustrates use, investment or distribution of trust assets; (b) the imposition of a tax or charge of any kind upon the transfer of assets to an organization established in the jurisdiction where the Trust Organization is then located; (c) the acquisition, expropriation or confiscation of any property or assets compromising the corpus, including the compulsory conversion of the corpus, or compelling the Trustee(s0 to sell or otherwise dispose of the corpus; (d) the restriction or abrogation of any contract relating to the Trust organization by governmental authorities, or the happening of any act or event whereby the sam contract shall cease to be effective; (e) the levy of any excessive tax or duty on the corpus; (f) the declaration or existence of a state of war affecting the situs of the rust organization; (g) the

7 jurisdiction where the situs of the Trust Organization is located becomes involved in, or threatened by political instability; (h) any revocation or modification of Common-law rights or of permits and/or licenses required of the Trust Organization and/or Trustee(s), the result of which would be to disqualify the Trust Organization and or Trustee(s) from serving, or which would otherwise frustrate the purpose of this Trust organization, or (i) any other act, including statutory obligations of disclosure of the trust Organization s affairs which tends to frustrate the purpose of this Trust Organization. UPON A CHANGE OF DOMICILE AND OR JURISDICTION for any reason, it shall be the obligation of the Trustee(s) to ensure that the powers and provisions of the Trust Organization shall be as valid and effective as their best efforts can make possible under the laws of the new jurisdiction. SECTION TWENTY-TWO GENERAL PROVISIONS THE TRUSTEE(S) SHALL HAVE EXCLUSIVE POWER to construe the meaning and intent of this Trust instrument, and the Trustee(s) construction shall be conclusive, legally binding, and shall govern. THE TERMINOLOGY used in this Declaration of Trust Organization and supporting documents is used solely for clarification and common usage for Trust Organization under common-law. It shall not be interpreted that this Trust instrument and supporting documents are in any way a Trust established under any statute, but a contract between the parties, and a common-law business trust organization. All interpretations shall be under the common-law, which governs. THE PURPORT of this instrument is the law of this Trust Organization and shall not be changed or altered in any manner by present or future Trustee(s) except as provided under the common-law. THE Declaration of Trust Organization and all Trust Organization affairs shall be private and privileged information, and the disclosure of any information by a Trustee without a unanimous vote of all Trustees shall constitute a violation of Trustee s fiduciary responsibility. IN THE EVENT of a subpoena or summons, the Trustee(s) shall agree to disclose, information regarding Trust Organization business only upon a unanimous vote of Trustees, and a production of a Bond for three times the amount of the claim in question. This Trust organization is a private and privileged contractual communication protected by the Constitution of the united States of America and the Common-law right of contract. IN THIS INSTRUMENT the use of the masculine and neuter shall include the feminine, the neuter shall include both the masculine and feminine, the singular shall include both singular and plural. SECTION TWENTY-THREE APPOINTMENT OF TRUSTEES THE MAKER HEREBY APPOINTS, as Trustee, BILL L SMITH, ADDRESS. Said Trustee shall, by the signing of Trust Acknowledgment, accept appointment and be bound by the terms and conditions of this Trust instrument. The signature of the Creator on the Trust Acknowledgment shall evidence the transfer of an and all trust property to the Creator in return for Certificates and operate to transfer Certificates to the Trustee. MAKER ACKNOWLEDGES that after First and Second Trustee s acceptance of appointment Creator has no further rights, duties, or association with this Trust Organization, excluding any rights as may be held or titled in Certificates.

8 SECTION TWENTY-FOUR ACKNOWLEDGEMENT OF TRUST IN WITNESS WHEREOF the Maker, Exchangor, and Trustee(s) set their hand and seal in token of creation, delivery of consideration, and acceptance of property to be held in trust in accordance with the terms and provisions of this Declaration of Trust Organization, each agreeing to the conditions stated herein. John A. Doe, MAKER David J. Goody EXCHANGOR We trustees by autograph, hereby acknowledges acceptance of Certificates Bill A. Smith, TRUSTEE WITNESS WITNESSES I the undersigned certify and attest that the foregoing parties signed, this document on the date listed supra, of their own free will. ACKNOWLEDGEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. By: California PRINT State NAME Los Angeles County On before me,, personally appeared (Insert Name and title of the officer) John Alex Doe, David Joe Goody, and Bill Alex Smith who proved to me on the basis of satisfactory evidence to be the persons whose names is subscribed to the within instrument and acknowledged to me that he executed the same in their authorized capacities and that by his signature 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)

9 JBL BUSINESS TRUST Schedule A N o. Date of Transfer Asset transferred to trust Form of ownership Tax based on date of transfer Fair Market Value on date of transfer Twenty One (21) Morgan Silver Dollars 2 Beneficial Ownership Exempt Undetermined 3 JOHN ALEX DOE Maker RANDY MOSS Exchangor BILL SMITH Trustee

10 TRUST RESOLUTION NO. 1 APPOINTMENT AND LIST OF CERTIFICATE HOLDERS BE IT RESOLVED that the undersigned Trustee does hereby appoint the following named Certificate Holders, and designate to number of shares to each Certificate Holder of JBL Business Trust in accord with section eight of the trust instrument. Beneficial Interest or Certificates (JBL Business Trust Certificates) Name of Certificate Holder(s) 100% (shares) (1) Name Trust 25 Shares (2) Name Trust 25 Shares (3) Name Trust 25 Shares (4) Name Trust 25 Shares TOTAL SHARES: 100 Dated this day of Month, Trustee

11 TRUST RESOLUTION NO. 2 DESIGNATION OF SUCCESSOR TRUSTEE BE IT RESOLVED that I hereby designate SUSAN JONES as successor, to succeed the Trustee in the event said trustee is no longer able to serve due to resignation, removal, incapacitation, or death. Dated this day of May, Trustee

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

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

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

PREVIEW. d. Paragraph 4 allows the Trustor the right to revoke, amend or alter the Trust agreement.

PREVIEW. d. Paragraph 4 allows the Trustor the right to revoke, amend or alter the Trust agreement. Information & Instructions: Life insurance trust 1. A life insurance Trust places the proceeds of a life insurance policy into a separate Trust so that the funds may be used and administered pursuant to

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF, LLC

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF, LLC LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF, LLC FORMED IN THE STATE OF KENTUCKY This Agreement, entered into on, 20, is a (Check One) - SINGLE-MEMBER LLC OPERATING AGREEMENT, entered into by and

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

UNANIMOUS SHAREHOLDERS AGREEMENT. among REFRESHMENTS CANADA. - and - COTT CORPORATION. - and - ALBERTA BEVERAGE COUNCIL LTD.

UNANIMOUS SHAREHOLDERS AGREEMENT. among REFRESHMENTS CANADA. - and - COTT CORPORATION. - and - ALBERTA BEVERAGE COUNCIL LTD. UNANIMOUS SHAREHOLDERS AGREEMENT among REFRESHMENTS CANADA COTT CORPORATION ALBERTA BEVERAGE COUNCIL LTD. ALBERTA DAIRY COUNCIL ALBERTA BEVERAGE CONTAINER RECYCLING CORPORATION DATED: June 22 nd, 2009.

More information

LAST WILL AND TESTAMENT OF. John Doe. ARTICLE ONE Marriage and Children. ARTICLE TWO Debts and Expenses

LAST WILL AND TESTAMENT OF. John Doe. ARTICLE ONE Marriage and Children. ARTICLE TWO Debts and Expenses BE IT KNOWN THIS DAY THAT, LAST WILL AND TESTAMENT OF John Doe I, John Doe, of Buck County, Illinois, being of legal age and of sound and disposing mind and memory, and not acting under duress, menace,

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

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

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

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

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

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

Louisiana Last Will and Testament of

Louisiana Last Will and Testament of Louisiana Last Will and Testament of I,, resident in the City of, County of, State of Louisiana, being of sound mind, not acting under duress or undue influence, and fully understanding the nature and

More information

MEMORANDUM OF DEPOSIT

MEMORANDUM OF DEPOSIT MEMORANDUM OF DEPOSIT THIS MEMORANDUM OF DEPOSIT ( Memorandum ) is made on BETWEEN: (1) KGI SECURITIES (SINGAPORE) PTE. LTD., a company incorporated in the Republic of Singapore and having its registered

More information

Declaration of Trust Establishing, Nominee Trust

Declaration of Trust Establishing, Nominee Trust Declaration of Trust Establishing, Nominee Trust of and of, (the Trustees ), hereby declare that Ten (10) Dollars is held in trust hereunder and any and all additional property and interest in property,

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

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF EMERALD METRICS, LLC

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF EMERALD METRICS, LLC LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF EMERALD METRICS, LLC FORMED IN THE STATE OF Oregon This Agreement, entered into on September 20, 2017, is a MULTI-MEMBER LLC OPERATING AGREEMENT, entered

More information

Last Will and Testament of TEX LEE MASON

Last Will and Testament of TEX LEE MASON Last Will and Testament of TEX LEE MASON I, Tex Mason, being of sound and disposing mind and memory, do make and declare this instrument to be my Last Will and Testament, hereby expressly revoking all

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

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

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

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

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

More information

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

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

More information

TRUST DEED FOR MAKERERE UNIVERSITY ENDOWMENT FUND

TRUST DEED FOR MAKERERE UNIVERSITY ENDOWMENT FUND TRUST DEED FOR MAKERERE UNIVERSITY ENDOWMENT FUND 1 TABLE OF CONTENTS SUBJECT PAGE 1. Declaration of Trust 2 2. Name and Registered Office 2 3 Definitions 2 5 Council Covenants 2 6 Trustees Covenants 3

More information

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

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

More information

Florida Last Will and Testament of

Florida Last Will and Testament of Florida Last Will and Testament of Pursuant to Title XLII, Estates and Trusts I,, resident in the City of, County of, State of Florida, being of sound mind and disposing memory and not acting under duress

More information

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS Section 1. HOA. Inc. BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS CORPORATE NAME. The name of this corporation shall be the Hawthorn Village Section 2.

More information

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

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

More information

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

AGREEMENT OF TRUST RECITALS

AGREEMENT OF TRUST RECITALS AGREEMENT OF TRUST THIS AGREEMENT OF TRUST (the Agreement ) is made as of December 7, 2016, by and among Ascensus Investment Advisors, LLC (the Administrator ), Ascensus College Savings Recordkeeping Services,

More information

OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC ARTICLE I DEFINITIONS

OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC ARTICLE I DEFINITIONS OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC This Operating Agreement is made effective as of by and between Regional Group and the American Academy of Religion, Inc., a Georgia

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

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS To solicit and accept donations of supplies, property, and services for humanitarian relief. To accept donations of money, or

More information

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION Article I CORPORATE PURPOSE Section I.1 Name. The Corporation shall be known as The United Veterans Committee of Colorado Foundation. Section

More information

SOLE MEMBER OPERATING AGREEMENT OF, LLC. An Oregon Limited Liability Company

SOLE MEMBER OPERATING AGREEMENT OF, LLC. An Oregon Limited Liability Company SOLE MEMBER OPERATING AGREEMENT OF, LLC An Oregon Limited Liability Company THIS OPERATING AGREEMENT ( Agreement ) is made and entered into as of, 20, by and among, LLC an Oregon Limited Liability Company

More information

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS 1.1 Name and Purposes. The name and purposes of the corporation

More information

AMENDED AND RESTATED OPERATING AGREEMENT BORROWER LIMITED, LLC

AMENDED AND RESTATED OPERATING AGREEMENT BORROWER LIMITED, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF BORROWER LIMITED, LLC TABLE OF CONTENTS Page SECTION I DEFINED TERMS....1 SECTION II FORMATION AND NAME; OFFICE; PURPOSE; TERM...4 2.1. ORGANIZATION.....4 2.2.

More information

CHAPTER 75:01 CO-OPERATIVE FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PART II

CHAPTER 75:01 CO-OPERATIVE FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PART II LAWS OF GUYANA Co-operative Financial Institutions 3 CHAPTER 75:01 CO-OPERATIVE FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation. PART II

More information

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

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

More information

DURABLE POWER OF ATTORNEY FOR FINANCIAL MANAGEMENT

DURABLE POWER OF ATTORNEY FOR FINANCIAL MANAGEMENT RECORDING REQUESTED BY WHEN RECORDED MAIL TO Space above this line for recorder's use DURABLE POWER OF ATTORNEY FOR FINANCIAL MANAGEMENT (NAME), Principal to (NAME), Agent Notice to Person Executing Durable

More information

EXHIBIT H Strategic Partnership Agreement

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

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO Exhibit 3.1 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NRG YIELD, INC. NRG Yield, Inc. (the Corporation ) was incorporated under the name NRG Yieldco, Inc. by filing its original certificate

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H FILED: NEW YORK COUNTY CLERK 07/01/2016 03:45 PM INDEX NO. 652929/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016 Exhibit H OPERATING AGREEMENT OF 101 AOF ALLC THIS OPERATING AGREEMENT (as the same

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

DATED 18 AUGUST THE PARTIES LISTED IN SCHEDULE 1 as Original Obligors. DEUTSCHE TRUSTEE COMPANY LIMITED as Borrower Security Trustee

DATED 18 AUGUST THE PARTIES LISTED IN SCHEDULE 1 as Original Obligors. DEUTSCHE TRUSTEE COMPANY LIMITED as Borrower Security Trustee CLIFFORD CHANCE LLP EXECUTION VERSION DATED 18 AUGUST 2008 THE PARTIES LISTED IN SCHEDULE 1 as Original Obligors DEUTSCHE TRUSTEE COMPANY LIMITED as Borrower Security Trustee BAA FUNDING LIMITED as Issuer

More information

BURLINGTON NETWORK GROUP

BURLINGTON NETWORK GROUP BNG By-Laws BY-LAW NO. 1 A by-law relating generally to the business and affairs of BURLINGTON NETWORK GROUP an association of members formed and existing to promote business relationships among and for

More information

O R D I N A N C E NO. 6267

O R D I N A N C E NO. 6267 O R D I N A N C E NO. 6267 AN ORDINANCE AUTHORIZING THE ISSUANCE OF $9,750,000 PRINCIPAL AMOUNT OF CONSTRUCTION GRANT ANTICIPATION NOTES, SERIES 1985, FOR THE PURPOSE OF PROVIDING FUNDS IN ANTICIPATION

More information

LIMITED LIABILITY COMPANY AGREEMENT [INSERT NAME] L3C. A [Insert State] Low-Profit Limited Liability Company. Dated as of, 2007

LIMITED LIABILITY COMPANY AGREEMENT [INSERT NAME] L3C. A [Insert State] Low-Profit Limited Liability Company. Dated as of, 2007 C&D DRAFT 5/23/07 LIMITED LIABILITY COMPANY AGREEMENT OF [INSERT NAME] L3C A [Insert State] Low-Profit Limited Liability Company Dated as of, 2007 DOC# 283839 v1 LIMITED LIABILITY COMPANY AGREEMENT OF

More information

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES This Limited Liability Company Operating Agreement (this Agreement ) of The English-

More information

THE BYLAWS THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02

THE BYLAWS THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02 THE BYLAWS OF THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02 TABLE OF CONTENTS ARTICLE ONE: OBJECT... 1 1. 1 Association... 1 1.2 Purposes... 1 1.3 Terms Defined in the Declaration... 1 ARTICLE TWO: OFFICES...

More information

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015 AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST of Dividend and Income Fund (a Delaware Statutory Trust) As of June 5, 2015 TABLE OF CONTENTS ARTICLE I. NAME AND DEFINITIONS... 1 Section 1. Name...

More information

BYLAWS WESTERN DRESSAGE ASSOCIATION OF AMERICA. July 26, 2010

BYLAWS WESTERN DRESSAGE ASSOCIATION OF AMERICA. July 26, 2010 BYLAWS OF WESTERN DRESSAGE ASSOCIATION OF AMERICA July 26, 2010 TABLE OF CONTENTS ARTICLE I. OFFICES... 1 -i- Page Section 1.1 Business Offices... 1 Section 1.2 Registered Office.... 1 ARTICLE II. MEMBERS...

More information

BYLAWS OF HOA OF AVONDALE RANCH, INC. A Texas Non-Profit Corporation

BYLAWS OF HOA OF AVONDALE RANCH, INC. A Texas Non-Profit Corporation BYLAWS OF HOA OF AVONDALE RANCH, INC. A Texas Non-Profit Corporation PREAMBLE These Bylaws of the HOA of Avondale Ranch, Inc. ("Bylaws") are subject to, and governed by, the Texas Non-Profit Corporation

More information

AMENDED BYLAWS OF PILGRIMS HOSPICE SOCIETY (2018)

AMENDED BYLAWS OF PILGRIMS HOSPICE SOCIETY (2018) AMENDED BYLAWS OF PILGRIMS HOSPICE SOCIETY (2018) DEFINITIONS AND INTERPRETATION 1. In these Bylaws: a) "Act means Societies Act, Revised Statutes of Alberta 2000, Chapter S-14, or any statutes from time

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15

DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15 DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15 The undersigned Trustees, being all the incumbent Trustees as of this date, acting pursuant to the provisions

More information

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

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

More information

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP

More information

COLORADO STATEWIDE INVESTMENT POOL AMENDED AND RESTATED INDENTURE OF TRUST

COLORADO STATEWIDE INVESTMENT POOL AMENDED AND RESTATED INDENTURE OF TRUST COLORADO STATEWIDE INVESTMENT POOL AMENDED AND RESTATED INDENTURE OF TRUST Dated as of May 23, 2017 633 17 th Street Suite 2250 Denver, CO 80202 Phone (855) 274-7468 Fax (888) 535-0120 TABLE OF CONTENTS

More information

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

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

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

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

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

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

ORDINANCE NUMBER 67-O-12

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

More information

ASSIGNMENT OF RENTAL PROCEEDS. A DEED OF ASSIGNMENT dated the

ASSIGNMENT OF RENTAL PROCEEDS. A DEED OF ASSIGNMENT dated the ASSIGNMENT OF RENTAL PROCEEDS A DEED OF ASSIGNMENT dated the day of Between ("the Mortgagor"; And OVERSEA-CHINESE BANKING CORPORATION LIMITED, a company incorporated in Singapore and having its registered

More information

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS As amended effective February 16, 2017 AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES The registered agent, if any, and registered office of the Corporation in the State of Nevada

More information

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

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

More information

ARTICLES OF INCORPORATION EPISCOPAL CHURCH, INC. ARTICLE I EPISCOPAL CHURCH, INC. ARTICLE II ARTICLE III

ARTICLES OF INCORPORATION EPISCOPAL CHURCH, INC. ARTICLE I EPISCOPAL CHURCH, INC. ARTICLE II ARTICLE III ARTICLES OF INCORPORATION OF EPISCOPAL CHURCH, INC. The undersigned incorporators, being natural persons of the age of eighteen years or more, for the purpose of forming a nonprofit corporation under the

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

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION

MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION Section 1.1. Corporate Name. The name of the Corporation shall be Montgomery County Land Reutilization Corporation

More information

PaxForex Introducing Broker Agreement

PaxForex Introducing Broker Agreement PaxForex Introducing Broker Agreement PROVIDES THE FOLLOWING: 1. WHEREAS the IB is interested to introduce new clients to the company subject to the terms and conditions of the present agreement. 2. WHEREAS

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

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

More information

MEMORANDUM AND ARTICLES OF ASSOCIATION

MEMORANDUM AND ARTICLES OF ASSOCIATION THE INTERNATIONAL SECURITIES LENDING ASSOCIATION LIMITED MEMORANDUM AND ARTICLES OF ASSOCIATION Incorporated on 29 June 2007 Company Number 06297217 Waterlow Legal & Company Services 6-8 Underwood Street

More information

BRITISH COLUMBIA UTILITIES COMMISSION. Rules for Gas Marketers

BRITISH COLUMBIA UTILITIES COMMISSION. Rules for Gas Marketers APPENDIX A To Order A-12-13 Page 1 of 3 BRITISH COLUMBIA UTILITIES COMMISSION Rules for Gas Marketers Section 71.1(1) of the Utilities Commission Act (Act) requires a person who is not a public utility

More information

COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED

COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED THE COMPANIES ACT 1985 AND 1989 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL MEMORANDUM AND ARTICLES OF ASSOCIATION OF WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED THE CONSTITUTION 1.

More information

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION BYLAWS of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION ARTICLE I Name, Seal and Offices 1. Name. The name of this corporation is AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION,

More information

TRUST AGREEMENT CREATING of THE Illinois CHURCHES OF GOD FOUNDATION (ILLINOIS ELDERSHIP)

TRUST AGREEMENT CREATING of THE Illinois CHURCHES OF GOD FOUNDATION (ILLINOIS ELDERSHIP) TRUST AGREEMENT CREATING of THE Illinois CHURCHES OF GOD FOUNDATION (ILLINOIS ELDERSHIP) This Trust Agreement made this the 25 th day of June, 1959, and modified on XXX XX, 2000, by and between the Standing

More information

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

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

More information

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

(NAME) REVOCABLE TRUST

(NAME) REVOCABLE TRUST (NAME) REVOCABLE TRUST (Name), of Humboldt County, California, herein called "Trustor", hereby transfers and delivers to (Name), herein called "Trustee", all of the property described in an inventory attached

More information

THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ]

THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ] THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ] AMONG (1) REGIONAL TRANSPORTATION DISTRICT (RTD); (2) DENVER TRANSIT PARTNERS, LLC, a limited liability company

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

Agreement to UOB Banker s Guarantee Terms and Conditions

Agreement to UOB Banker s Guarantee Terms and Conditions Agreement to UOB Banker s Guarantee Terms and Conditions In consideration of United Overseas Bank Limited (the Bank ) agreeing at the Applicant s request to issue the Banker s Guarantee, the Applicant

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CHENIERE ENERGY PARTNERS LP HOLDINGS, LLC HOU:

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CHENIERE ENERGY PARTNERS LP HOLDINGS, LLC HOU: AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF CHENIERE ENERGY PARTNERS LP HOLDINGS, LLC December 13, 2013 TABLE OF CONTENTS ARTICLE I DEFINITIONS... 1 Section 1.1 Definitions... 1 Section

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

BY-LAW NO. 1. A by-law relating generally to the transaction of the business and affairs of. Kinder Morgan Canada Limited.

BY-LAW NO. 1. A by-law relating generally to the transaction of the business and affairs of. Kinder Morgan Canada Limited. BY-LAW NO. 1 A by-law relating generally to the transaction of the business and affairs of Kinder Morgan Canada Limited Contents One - Interpretation Two - Business of the Corporation Three - Borrowing

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

CORPORATIONS ACT CONSTITUTION

CORPORATIONS ACT CONSTITUTION CORPORATIONS ACT CONSTITUTION of POLICE FINANCIAL SERVICES LIMITED ABN 33 087 651 661 Constitution as ratified by the 2017 Annual General Meeting on 16 November 2017 i TABLE OF CONTENTS PREAMBLE... ii

More information

xx[professional CORPORATION]xx MANAGEMENT CLOSE CORPORATION AGREEMENT

xx[professional CORPORATION]xx MANAGEMENT CLOSE CORPORATION AGREEMENT xx[professional CORPORATION]xx MANAGEMENT CLOSE CORPORATION AGREEMENT This Close Corporation Agreement (the "Agreement"), made at xx[city]xx, xx[state]xx, effective as of this day of, 20, by and among

More information

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

CERTIFICATE OF INCORPORATION OF WINGSTOP INC. CERTIFICATE OF INCORPORATION OF WINGSTOP INC. ARTICLE I - NAME The name of the corporation is Wingstop Inc. (the Corporation ). ARTICLE II - REGISTERED OFFICE AND AGENT The address of the Corporation s

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

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS (Code of Regulations) OF Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS INDEX PAGE NAME AND LOCATION (ARTICLE I)... 1 DEFINITIONS (ARTICLE II)... 1 UNIT OWNERS (MEMBERS) (ARTICLE

More information

FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC

FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC Exhibit 3.3 FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT TABLE CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction 3 ARTICLE II ORGANIZATION Section 2.1

More information

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

More information

Freddie Mac INTERNAL REMIC MASTER TRUST AGREEMENT

Freddie Mac INTERNAL REMIC MASTER TRUST AGREEMENT Freddie Mac INTERNAL REMIC MASTER TRUST AGREEMENT THIS INTERNAL REMIC MASTER TRUST AGREEMENT is entered into as of July 1, 2018, by and among Freddie Mac in its corporate capacity as Depositor and Administrator,

More information