NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

Size: px
Start display at page:

Download "NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:"

Transcription

1 NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Acacia Park CSO Drain 2. Birmingham CSO Drain 3. Bloomfield Village CSO Drain 4. Clinton River Water Resource Recovery Facility 5. George W. Kuhn Drain 6. City of Pontiac Wastewater Treatment Facility 7. Barnard Drain 8. Caddell Drain 9. Dan Devine Drain 10. Eight Mile Drain 11. Heron Drain 12. Ireland Drain 13. Levinson Relief Drains 14. Flannery Drain 15. McDonnell Drain 16. Peterson Drain 17. Brennan Drain 18. Clarkson Drain 19. Emily Drain 20. Evergreen Road Storm Drain 21. O Donoghue Drain 22. Owens Relief Drains 23. Southfield Road Drain 24. Wagner Drain NOTICE IS HEREBY GIVEN THAT MEETINGS OF THE DRAINAGE BOARD FOR THE ABOVE-MENTIONED DRAINS WILL COMMENCE AT 2:00 P.M., ON TUESDAY, FEBRUARY 26, 2019, IN THE OAKLAND COUNTY PUBLIC WORKS BUILDING, ONE PUBLIC WORKS DRIVE, WATERFORD, MICHIGAN. Posted by: February 22, 2019 JIM NASH Oakland County Water Resources Commissioner Telephone:

2 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Acacia Park CSO Drain

3 1. Call meeting to order AGENDA DRAINAGE BOARD FOR ACACIA PARK CSO DRAIN February 26, Approve minutes of meeting of January 22, Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $3, Present request for reimbursement of the Evergreen Farmington Fund in the amount of $25, Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

4

5

6 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Birmingham CSO Drain

7 1. Call meeting to order AGENDA DRAINAGE BOARD FOR BIRMINGHAM CSO DRAIN February 26, Approve minutes of meeting of January 22, Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $3, Present request for reimbursement of the Evergreen Farmington Fund in the amount of $29, Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

8

9

10 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Bloomfield Village CSO Drain

11 AGENDA DRAINAGE BOARD FOR BLOOMFIELD VILLAGE CSO DRAIN 1. Call meeting to order February 26, Approve minutes of meeting of January 22, Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $13, Present request for reimbursement of the Evergreen Farmington Fund in the amount of $34, Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

12

13

14 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Clinton River Water Resource Recovery Facility

15 AGENDA DRAINAGE BOARD FOR THE CLINTON RIVER WATER RESOURCE RECOVERY FACILITY 1. Call meeting to order February 26, Approve minutes of meeting of January 22, Public Comments 4. Present Change Order No. 16 for Tooles Contracting Group LLC for a net decrease in the amount of $47, Present Construction Estimate No. 17 for Tooles Contracting Group LLC in the amount of $1,275, Present request for Board approval of payment of invoices from the Construction Fund in the amount of $60, Present request for Board approval of payment of invoices from the Maintenance Fund in amount of $12, Present request for reimbursement of the Drain Revolving Fund in the amount of $175, Other business 10. Approve pro rata payment to Drainage Board members 11. Adjourn Page 1 of 1

16

17

18

19

20

21

22

23

24

25 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, George W. Kuhn Drain

26 AGENDA DRAINAGE BOARD FOR THE GEORGE W. KUHN DRAIN February 26, Call meeting to order 2. Approve minutes of meeting of January 22, Public Comments 4. Present request for Board approval of payment of invoices in amount of $37, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

27

28 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, City of Pontiac Wastewater Treatment Facility

29 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE CITY OF PONTIAC WASTEWATER TREATMENT FACILITY February 26, Approve minutes of meeting of January 22, Public Comments 4. Present Construction Estimate No. 11 for Barton Malow Company in the amount of $321, and a reserve payment of $60, Present Memorandum requesting approval of budget increase and to authorize payment in the amount of $15,325 to Johnson & Anderson 6. Present Memorandum recommending the Board approve and execute the temporary easement for the Michigan Department of Transportation 7. Present request for Board approval of payment of invoices in the amount of $7, Other business 9. Approve pro rata payment to Drainage Board members 10. Adjourn Page 1 of 1

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Barnard Drain

53 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE BARNARD DRAIN February 26, Approve minutes of meeting of January 22, Public Comments 4. Present Final Construction Estimate for Aielli Construction Company, Inc. in the amount of $38, and a reserve payment of $1, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

54

55 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Caddell Drain

56 AGENDA DRAINAGE BOARD FOR THE CADDELL DRAIN February 26, Call meeting to order 2. Approve minutes of meeting of January 22, Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $22, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

57

58 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Dan Devine Drain

59 AGENDA DRAINAGE BOARD FOR THE DAN DEVINE DRAIN February 26, Call meeting to order 2. Approve minutes of meeting of September 25, Public Comments 4. Present request for Board approval of payment of invoices in the amount of $1, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

60

61 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Eight Mile Drain

62 AGENDA DRAINAGE BOARD FOR THE EIGHT MILE DRAIN February 26, Call meeting to order 2. Approve minutes of meeting of September 25, Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $12, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

63

64 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Heron Drain

65 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE HERON DRAIN February 26, Approve minutes of meeting of August 28, Public Comments 4. Present Memorandum recommending the Board approve payment of an invoice in the amount of $110,345 to the Charter Township of West Bloomfield 5. Present request for Board approval of payment of invoices in the amount of $ Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Ireland Drain

105 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE IRELAND DRAIN February 26, Approve minutes of meeting of February 24, Public Comments 4. Present Memorandum requesting the enlargement of the district and authorize the chairperson to execute the agreement 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

106

107

108

109

110

111 AGREEMENT THIS AGREEMENT, made and entered into this day of January, 2019, by and between JIM NASH, OAKLAND COUNTY WATER RESOURCES COMMISSIONER, acting for and on behalf of the IRELAND DRAIN DRAINAGE DISTRICT of the County of Oakland, State of Michigan, a public body corporate, hereinafter referred to as the DISTRICT, whose address is One Public Works Drive, Waterford, Michigan , Party of the First Part and CRESTLINE HOMES, LLC., whose address is Mile Road, Shelby Township, Michigan, 48316, Party of the Second Part, hereinafter referred to as the PROPERTY OWNER. WITNESSETH: WHEREAS, the IRLEAND DRAIN DRAINAGE DISTRICT pursuant to Act 40 of the Public Acts of 1956, Michigan, as amended, is an established Body Corporate, in the County of Oakland and State of Michigan; and WHEREAS, JIM NASH, Oakland County Water Resources Commissioner, acting on behalf of the IRELAND DRAIN DRAINAGE DISTRICT, has under his jurisdiction, the IRELAND DRAIN; and WHEREAS, the COMMISSIONER, through and by the DISTRICT, is in charge of the operation and maintenance of the IRELAND DRAIN to service lands in the IRELAND DRAIN DRAINAGE DISTRICT; and WHEREAS, the IRELAND DRAIN is a County Drain under the jurisdiction of the Commissioner and is located in THE CITY OF ROCHESTER HILLS; and WHEREAS, the PROPERTY OWNER pursuant to Act 40 of the Public Acts of 1956, the Michigan Drain Code, as amended, wishes to add lands to the IRELAND DRAIN DRAINAGE DISTRICT; and WHEREAS, it is the opinion established by the PROPERTY OWNER S engineers that the existing IRELAND DRAIN is the only reasonable available outlet for the drainage from the lands to be added to the IRELAND DRAIN DRAINAGE DISTRICT and that there is existing capacity in the existing IRELAND DRAIN to serve the lands to be added to the said IRELAND DRAIN DRAINAGE DISTRICT without detriment to or diminution of the drainage service provided.

112 NOW, THEREFORE, in consideration of the premises and covenants of each, the parties hereto agree to as follows: 1. The DISTRICT agrees to permit the addition of the following described lands to the IRELAND DRAIN DRAINAGE DISTRICT upon the execution of this Agreement by the PROPERTY OWNER: A parcel of land in the SW ¼ of Section 25, T.3N., R.9E., City of Rochester Hills, Oakland County, Michigan is more particularly described as: Commencing at the SW corner of Section 25, thence N.00 o 04 45, feet along the west line of Section 25 and the centerline of John R Road; thence N.89 o E., 60 feet to the POINT OF BEGINNING; thence N.00 o E., feet along the East line of John R Road (120 feet wide); thence N.89 o E., feet; thence S.00 o W., feet; thence S.89 o W., feet to the POINT OF BEGINNING and containing 2.04 acres. 2. The DISTRICT by Jim Nash, Oakland County Water Resources Commissioner, hereby consents to the addition of said lands in conformity with these Agreements. 3. This Agreement shall become effective upon its execution by the PROPERTY OWNER and by the DISTRICT and shall be binding upon the successors and assigns of each party. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their duly authorized officers as of the day and year first above written. WITNESSES: IRELAND DRAIN DRAINAGE DISTRICT County of Oakland, State of Michigan, acting through its governing body, the Oakland County Water Resources Commissioner Jim Nash, Oakland County Water Resources Commissioner WITNESSES: CRESTLINE HOMES, LLC Mile Road, Shelby Township, Michigan, Maria Bartolotta, authorized member, manager or agent for Crestline Homes, LLC -2-

113 ACKNOWLEDGEMENT STATE OF MICHIGAN ) )SS: COUNTY OF OAKLAND ) On this day of December, 2018, before me, a Notary Public in and for said County, appeared Maria Bartolotta to me personally known, who being by me duly sworn did say that she is the authorized member, manager or agent for CRESTLINE HOMES, LLC., and who executed the foregoing instrument and acknowledged the same to be her free act and deed. Notary Public County, My Commission Expires: ACKNOWLEDGEMENT STATE OF MICHIGAN ) )SS: COUNTY OF OAKLAND ) On this day of January, 2019, before me a Notary Public in and for said County appeared JIM NASH, OAKLAND COUNTY WATER RESOURCES COMMISSIONER, to me personally known, who being duly sworn did say the he is the Agent for the IRELAND DRAINAGE DISTRICT, and who executed the foregoing instrument and acknowledged the same to be his free act and deed. Notary Public County, My Commission Expires: This instrument drafted by: Brian Bennett, P.E. Office of Oakland County Water Resources Commissioner 1 Public Works Drive, Building 95 West Waterford, MI

114 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Levinson Relief Drains

115 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE LEVINSON RELIEF DRAINS February 26, Approve minutes of meeting of August 23, Public Comments 4. Present Memorandum requesting the enlargement of the district and authorize the chairperson to execute the agreement 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

116

117

118

119

120

121

122

123

124 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Flannery Drain

125 AGENDA DRAINAGE BOARD FOR THE FLANNERY DRAIN February 26, Call meeting to order 2. Approve minutes of meeting of October 18, Public Comments 4. Present resolution for restatement of Construction Surplus and Maintenance Funds 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

126 Proposed Resolution for the Flannery Drain Restatement of Construction Surplus and Maintenance WHEREAS pursuant to Chapter 20, Act 40 of the Public Acts of 1956, as amended, the Michigan Drain Code, the Flannery Drain was constructed; and WHEREAS Section 499 of Act 40 of Public Acts of 1956, as amended, the Michigan Drain Code provides for the use of any surplus construction funds remaining in a Chapter 20 Drain Construction Fund after completion of a project; and WHEREAS the Drainage Board, by resolution on September 14, 1999 closed out the construction of the Flannery Drain and transferred construction surplus to establish a Maintenance Fund for the future maintenance of the Flannery Drain; and WHEREAS all costs of construction were paid and no pending charges, claims, or outstanding debt exists related to the construction of the Drain; and $86,108.76; and WHEREAS the Maintenance Fund for the Flannery Drain currently has a sizable cash balance in the amount of WHEREAS it has been reevaluated and determined that funds in the amount of $20,000 are sufficient for the estimated future costs of inspection, repair, and maintenance of the drain; and WHEREAS the remaining funds of $66, should be restated as construction surplus based on updated maintenance projections and should be apportioned to the following public corporations according to the Final Order of Apportionment adopted by the Drainage Board on February 21, 1995 as follows: Municipality % Apportioned City of Southfield % % THEREFORE BE IT RESOLVED the Drainage Board for the Flannery Drain approves a downward adjustment to the Maintenance Fund available cash balance to $20,000 and the restatement of construction surplus in the amount of $66, to be held in separate accounts to be used for other drain improvements to the credit of the said public corporations as follows: Municipality % Apportioned Amount City of Southfield % $ 66, % $66, I certify that the above Resolution was adopted by the Board of the Flannery Drain on February 26, Jim Nash, Chairperson

127 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, McDonnell Drain

128 AGENDA DRAINAGE BOARD FOR THE MCDONNELL DRAIN February 26, Call meeting to order 2. Approve minutes of meeting of April 19, Public Comments 4. Present resolution for restatement of Construction Surplus and Maintenance Funds 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

129 Proposed Resolution for the McDonnell Drain Restatement of Construction Surplus and Maintenance WHEREAS pursuant to Chapter 20, Act 40 of the Public Acts of 1956, as amended, the Michigan Drain code, the Flannery Drain was constructed; and WHEREAS Section 499 of Act 40 of Public Acts of 1956, as amended, the Michigan Drain Code provides for the use of any surplus construction funds remaining in a Chapter 20 Drain Construction Fund after completion of a project; and WHEREAS the Drainage Board, by resolutions on December 7,1983 and September 19, 1984 closed out the construction of the McDonnell Drain and transferred construction surplus to establish a Maintenance Fund for the future maintenance of the McDonnell Drain; and WHEREAS all costs of construction were paid and no pending charges, claims, or outstanding debt exists related to the construction of the Drain; and WHEREAS the Maintenance Fund for the McDonnell Drain currently has a sizable cash balance in the amount of $91,905.99; and WHEREAS it has been reevaluated and determined that funds in the amount of $30,000 are sufficient for the estimated future costs of inspection, repair, and maintenance of the drain; and WHEREAS the remaining funds of $61, should be restated as construction surplus based on updated maintenance projections and should be apportioned to the following public corporations according to the Final Order of Apportionment adopted by the Drainage Board on June 28, 1978 as follows: Municipality % Apportioned City of Southfield % % THEREFORE BE IT RESOLVED the Drainage Board for the McDonnell Drain approves a downward adjustment to the Maintenance Fund available cash balance to $30,000 and the restatement of construction surplus in the amount of $61, to be held in separate accounts to be used for other drain improvements to the credit of the said public corporations as follows: Municipality % Apportioned Amount City of Southfield % $61, % $61, I certify that the above Resolution was adopted by the Board of the McDonnell Drain on February 26, Jim Nash, Chairperson

130 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Peterson Drain

131 AGENDA DRAINAGE BOARD FOR THE PETERSON DRAIN February 26, Call meeting to order 2. Approve minutes of meeting of May 22, Public Comments 4. Present resolution for restatement of Construction Surplus and Maintenance Funds 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

132 Proposed Resolution for the Peterson Drain Restatement of Construction Surplus and Maintenance WHEREAS pursuant to Chapter 20, Act 40 of the Public Acts of 1956, as amended, the Michigan Drain Code, the Peterson Drain was constructed; and WHEREAS Section 499 of Act 40 of Public Acts of 1956, as amended, the Michigan Drain Code provides for the use of any surplus funds remaining in a Chapter 20 Drain Construction Fund after completion of a project; and WHEREAS the Drainage Board, by resolutions on September 22, 1982 and September 19, 1984 closed out the construction of the Peterson Drain and transferred construction surplus to establish a Maintenance Fund for the future maintenance of the Peterson Drain; and WHEREAS all costs of construction were paid and no pending charges, claims, or outstanding debt exists related to the construction of the Drain; and WHEREAS the Maintenance Fund for the Peterson Drain currently has a sizable cash balance in the amount of $122,404.55; and WHEREAS it has been reevaluated and determined that funds in the amount of $25,000 are sufficient for the estimated future costs of inspection, repair, and maintenance of the drain; and WHEREAS the remaining funds of $97, should be restated as construction surplus based on updated maintenance projections and should be apportioned to the following public corporations according to the Final Order of Apportionment adopted by the Drainage Board on February 23, 1977 as follows: Municipality % Apportioned City of Southfield 97.49% County of Oakland 0.51% State of Michigan 2.00% % THEREFORE BE IT RESOLVED the Drainage Board for the Peterson Drain approves a downward adjustment to the Maintenance Fund available cash balance to $25,000 and the restatement of construction surplus in the amount of $97, to be held in separate accounts to be used for other drain improvements to the credit of the said public corporations as follows:

133 Municipality % Apportioned Amount City of Southfield 97.49% $94, County of Oakland County 0.51% $ State of Michigan 2.00% $ 1, % $ 97, I certify that the above Resolution was adopted by the Board of the Peterson Drain on February 26, Jim Nash, Chairman

134 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Brennan Drain

135 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE BRENNAN DRAIN February 26, Approve minutes of meeting of December 17, Public Comments 4. Present Special Assessment Roll for the Maintenance of the Brennan Drain in the amount of $5, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

136

137

138 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Clarkson Drain

139 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE CLARKSON DRAIN February 26, Approve minutes of meeting of December 16, Public Comments 4. Present Special Assessment Roll for the Maintenance of the Clarkson Drain in the amount of $3, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

140

141

142 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Emily Drain

143 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE EMILY DRAIN February 26, Approve minutes of meeting of June 30, Public Comments 4. Present Special Assessment Roll for the Maintenance of the Emily Drain in the amount of $6, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

144

145

146 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Evergreen Road Storm Drain

147 AGENDA DRAINAGE BOARD FOR THE EVERGREEN ROAD STORM DRAIN 1. Call meeting to order February 26, Approve minutes of meeting of December 16, Public Comments 4. Present Special Assessment Roll for the Maintenance of the Evergreen Road Storm Drain in the amount of $12, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

148

149

150 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, O Donoghue Drain

151 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE O DONOGHUE DRAIN February 26, Approve minutes of meeting of November 18, Public Comments 4. Present Special Assessment Roll for the Maintenance of the O Donoghue Drain in the amount of $4, Present request for reimbursement of the General Fund in the amount of $ Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

152

153

154

155 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Owens Relief Drains

156 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE OWENS RELIEF DRAINS February 26, Approve minutes of meeting of May 24, Public Comments 4. Present Special Assessment Roll for the Maintenance of the Owens Relief Drains in the amount of $59, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

157

158

159 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Southfield Road Drain

160 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE SOUTHFIELD ROAD DRAIN February 26, Approve minutes of meeting of July 15, Public Comments 4. Present Special Assessment Roll for the Maintenance of the Southfield Road Drain in the amount of $17, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

161

162

163 Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, Wagner Drain

164 1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE WAGNER DRAIN February 26, Approve minutes of meeting of November 18, Public Comments 4. Present Special Assessment Roll for the Maintenance of the Wagner Drain in the amount of $10, Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

165

166

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Drainage Policy Matters 2. Acacia Park CSO Drain 3. Birmingham CSO Drain 4. Bloomfield Village CSO Drain 5. Clinton River Water Resource Recovery

More information

LINCOLN COUNTY INCENTIVE GRANT AGREEMENT

LINCOLN COUNTY INCENTIVE GRANT AGREEMENT LINCOLN COUNTY INCENTIVE GRANT AGREEMENT NORTH CAROLINA LINCOLN COUNTY THIS AGREEMENT is made and entered into as of the 4th day of June, 2018 by and between LINCOLN COUNTY, a body corporate and politic

More information

RESOLUTION TO ADOPT ECONOMIC INCENTIVE GRANT AGREEMENT WITH ROBERT BOSCH TOOL CORPORATION

RESOLUTION TO ADOPT ECONOMIC INCENTIVE GRANT AGREEMENT WITH ROBERT BOSCH TOOL CORPORATION RESOLUTION TO ADOPT ECONOMIC INCENTIVE GRANT AGREEMENT WITH ROBERT BOSCH TOOL CORPORATION WHEREAS, the Lincoln County Board of Commissioners verily believes that it is in the best interests of the citizens

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR THIS PUBLIC WORKS AGREEMENT made this day of, 20, by and between a partnership of the State of, Party of the First

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission THIS AGREEMENT is entered into by and between the City of Rochester, the Charter Township

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 11-24 ORDINANCE NO. 2011-26 AN ORDINANCE AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF KENT AND PIZZUTI BUILDERS, LLC. DATED NOVEMBER 19, 2010, ORDINANCE NO. 2010-106, PASSED NOVEMBER

More information

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is DEVELOPER-AUTHORITY AGREEMENT NO. STATE OF TEXAS COUNTY OF TARRANT KNOW ALL MEN BY THESE PRESENTS: THIS AGREEMENT entered into on this day of,, by and between (hereinafter called Developer) and BENBROOK

More information

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>)

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>) Instrument prepared by: Return to: Orange County Attorney s Office P.O. Box 1393 Orlando, Florida 32802 HOLD HARMLESS AND INDEMNIFICATION AGREEMENT () This Hold Harmless and

More information

LEGAL NOTICE NOTICE OF CLASS ACTION IN ORDER TO RECEIVE A REFUND AS PART OF THIS CLASS ACTION SETTLEMENT, YOU ARE REQUIRED TO SUBMIT A WRITTEN CLAIM.

LEGAL NOTICE NOTICE OF CLASS ACTION IN ORDER TO RECEIVE A REFUND AS PART OF THIS CLASS ACTION SETTLEMENT, YOU ARE REQUIRED TO SUBMIT A WRITTEN CLAIM. LEGAL NOTICE NOTICE OF CLASS ACTION IN ORDER TO RECEIVE A REFUND AS PART OF THIS CLASS ACTION SETTLEMENT, YOU ARE REQUIRED TO SUBMIT A WRITTEN CLAIM. IF YOU ARE AN ORIGINALLY ASSESSED SANITARY SEWER CUSTOMER

More information

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF MACOMB. In re CITY OF STERLING HEIGHTS, Case No AS Hon.

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF MACOMB. In re CITY OF STERLING HEIGHTS, Case No AS Hon. STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF MACOMB In re CITY OF STERLING HEIGHTS, Case No. 17- -AS Hon. Kevin J. Gleeson (P30099) Jennifer R. Moran (P64864) Sullivan, Ward, Asher & Patton,

More information

City of Southfield Evergreen Road P.O. Box 2055 Southfield, MI Dear Applicant,

City of Southfield Evergreen Road P.O. Box 2055 Southfield, MI Dear Applicant, City of Southfield 26000 Evergreen Road P.O. Box 2055 Southfield, MI 48037-2055 www.cityofsouthfield.com Dear Applicant, When applying for a Food Truck License with the City of Southfield, please have

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF ALABAMA JEFFERSON COUNTY DEVELOPMENT AGREEMENT THIS AGREEMENT is made and entered into effective on this the day of, 2014 by DANIEL ROSS BIUDGE, LLC, a corporation (hereinafter referred to as

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement Agenda No. CITY OF FERNDALE REQUEST FOR COUNCIL ACTION FROM: SUBJECT: Justin Lyons, Planner Approval of the EPA/Oakland County Brownfield Grant Agreement SUMMARY & BACKGROUND: Oakland County, the City

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

FIRST AMENDMENT TO MASTER DEED OF SUGAR CREEK

FIRST AMENDMENT TO MASTER DEED OF SUGAR CREEK FIRST AMENDMENT TO MASTER DEED OF SUGAR CREEK The Sugar Creek Homeowners Association, a Michigan non-profit corporation, the address of which is c/o 1096 Sugar Creek Drive, Rochester Hills, Michigan 48307,

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1205 CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;

More information

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME]

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] NAME OF BIDDER: ADDRESS: DATE: TELEPHONE NO. ( ) Bids will be opened at: p.m. on, 20 at the Office of the Oakland County TO: Jim Nash Oakland County Water

More information

INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT Attached is a copy of the Inspection, Maintenance, and Right-to-Discharge Agreement for Private Stormwater

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

NON-DEVELOPMENT AGREEMENT - (RP-OE)

NON-DEVELOPMENT AGREEMENT - (RP-OE) NON-DEVELOPMENT AGREEMENT - (RP-OE) THIS NON-DEVELOPMENT AGREEMENT ( Agreement ) is made as of the day of, 20 by and between (the Developer ), and the City of Overland Park, Kansas, a Kansas municipal

More information

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and AGREEMENT for PAYMENT IN LIEU OF TAXES THIS AGREEMENT made this day of, 2013, by and between WARMINSTER TOWNSHIP, a Township of the Second Class, having a principal business address of 401 Gibson Avenue,

More information

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between:

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between: ROAD CONSTRUCTION AGREEMENT THIS AGREEMENT made in duplicate this day of, 20, Between: the of, Address:, Saskatchewan, S, a corporate municipality in the Province of Saskatchewan (hereinafter called the

More information

SUBDIVISION AGREEMENT

SUBDIVISION AGREEMENT SUBDIVISION AGREEMENT THIS AGREEMENT, made this day of, 20, by and between, party of the first part, hereinafter referred to as the "Owner", the CITY OF CHESAPEAKE, VIRGINIA, a municipal corporation, party

More information

STORMWATER UTILITY MAINTENANCE AGREEMENT

STORMWATER UTILITY MAINTENANCE AGREEMENT AFTER RECORDING RETURN TO: City of Richmond, Department of Public Utilities Water Resources Division 730 E. Broad Street, 8th Floor CITY OF RICHMOND, VIRGINIA TAX MAP NO: STORMWATER UTILITY MAINTENANCE

More information

STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT

STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT JUDY KISH and JOYCE BANNON, individually, and as representatives of a class of similarly-situated persons and entities, Case No. 2015-149751-CZ Hon. Leo Bowman

More information

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION)

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) THIS AGREEMENT, effective as of between the VILLAGE OF JOHNSON CITY, a municipal corporation duly organized and existing under the laws of the State of New

More information

November 14, S. Hull, J. Andersen, T. Posma

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between. After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

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

Received for Filing Oakland County Clerk 6/15/2017 4:07 PM

Received for Filing Oakland County Clerk 6/15/2017 4:07 PM STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT ANDREW SCHROEDER, individually, and as representative of a class of similarly-situated persons and entities, Case No. 2014-138919-CZ Hon. Shalina Kumar v.

More information

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 5, 2014

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 5, 2014 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 5, 2014 Presenter: Scott Adair Subject: Resolution Authorizing the Fuel Service

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the Declaration of Covenants and Restrictions and Grant of

More information

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, APRIL 18, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

EXHIBIT H Strategic Partnership Agreement

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

More information

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT BETWEEN THE CORPORATION OF THE CITY OF BROCKVILLE AND TALL SHIPS LANDING DEVELOPMENTS INC. (Tall Ships Landing Phase 1 - FILE D11-388)

More information

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction THIS MEMORANDUM OF AGREEMENT, made and executed in triplicate this day of, 200_, by and between the COUNTY of, Virginia,

More information

CHAPTER Council Substitute for House Bill No. 1315

CHAPTER Council Substitute for House Bill No. 1315 CHAPTER 2007-222 Council Substitute for House Bill No. 1315 An act relating to local government boundaries; amending ss. 7.06 and 7.50, F.S.; extending and enlarging the boundaries of Broward County to

More information

LOOKING GLASS RIVER INTERCOUNTY DRAIN

LOOKING GLASS RIVER INTERCOUNTY DRAIN LOOKING GLASS RIVER INTERCOUNTY DRAIN DRAINAGE BOARD MEETING Wednesday, November 8, 2017 Shiawassee County Drain Commissioner s Office Corunna, Michigan MEMBERS PRESENT: Michael Gregg, Michigan Department

More information

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS PREPARED BY: City Attorney's Office 300 Sixth Street Rapid City, SD 57701 (605) 394-4140 COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS This Covenant for Cross-Use Agreement for Shared

More information

A. 2'"1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement

A. 2'1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement CTTY OF NORTH MYRTLE BEACH 1018 Second Avenue South North Myrtle Beach, S.C. SPECIAI CALLED CITY COUNCIL MEETING AGENDA Vüednesday August 3, 2OL6 2:00 PM A. 2'"1 Public I-lcaring: Amendment to the Robbers

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 2, 2006 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:32 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT Attached is a copy of the Right-to-Discharge Agreement for Private Stormwater Management Facilities. The Agreement must be typed,

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING CHAIRMAN TO SIGN THE SEWER AND WATER CONNECTION AGREEMENT WITH LAKE VIEW 126, LLC, SANITARY AND IMPROVEMENT DISTRICT

More information

ihi'gi!ñ,ib,'é'iipffi

ihi'gi!ñ,ib,'é'iipffi FILED FOR RECORD BEFORE THE STATE OIL AND GAS BOARD OF MISSISSIPPI JUN 0 7 2017 ihi'gi!ñ,ib,'é'iipffi RE PETITION OF ROVER OPERATING, LLC TO AMEND SPECIAL FIELD RULES FOR EAST FORK FIELD, AMITE COUNTY,

More information

ORDINANCE NO. 2 SEWER DISPOSAL

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

More information

BOARD OF COUNTY COMMISSIONERS OF SARASOTA COUNTY, FLORIDA

BOARD OF COUNTY COMMISSIONERS OF SARASOTA COUNTY, FLORIDA APPENDIX C21 APPLICATION FOR VARIANCE AND COVENANT RUNNING WITH THE LAND Application No. BOARD OF COUNTY COMMISSIONERS OF SARASOTA COUNTY, FLORIDA FROM THE LAND DEVELOPMENT REGULATIONS, ORDINANCE 81-12,

More information

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

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

More information

Articles of Incorporation of Heritage Key Association, Inc.

Articles of Incorporation of Heritage Key Association, Inc. Articles of Incorporation of Heritage Key Association, Inc. The undersigned, by these Articles, associate themselves for the purpose of forming a not-for-profit corporation under and in accordance with

More information

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO.

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO. , CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO. - PREPARED BY Frank DiPaolo, Finance Director DIRECTOR APPROVAL - ADMINISTRATOR APPROVAL - SUBJECT: Public

More information

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON:

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON: CITY OF PORTERVILLE APPLICATION FOR EXTRATERRITORIAL SERVICE AGREEMENT PROJECT ADDRESS AND NEAREST CROSS STREETS: NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS

More information

MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING. by and between

MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING. by and between MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING by and between MARYLAND DEPARTMENT OF TRANSPORTATION STATE HIGHWAY ADMINISTRATION and THE

More information

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016 MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY July 1, 2016 55674... 55681 BUFFALO SEWER AUTHORITY July 1, 2016 ANNUAL MEETING 9:00 A.M. TREATMENT PLANT ITEM NO. CONTENTS PAGE NO. Roll Call

More information

REQUEST FOR COUNCIL ACTION AGENDA ITEM

REQUEST FOR COUNCIL ACTION AGENDA ITEM May 2,2016 DATE REQUEST FOR COUNCIL ACTION 3G AGENDA ITEM ORIGINATING DEPT AGENDA ITEM Jupe Hale, P.E. The Enclave at Dunlavin Woods Assistant City Engineer..)-:;1l_ Project No. 16-09 ~ Resolution No.

More information

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

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

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item D October 12, 2015 SUBJECT: Approval of Amended and Restated Articles of Incorporation of Resource Recovery and Recycling Authority of Southwest Oakland County (RRRASOC).

More information

LOOKING GLASS RIVER INTERCOUNTY DRAIN

LOOKING GLASS RIVER INTERCOUNTY DRAIN LOOKING GLASS RIVER INTERCOUNTY DRAIN DRAINAGE BOARD MEETING Wednesday, August 16, 2017 Clinton County Courthouse St. Johns, Michigan PRESENT: ABSENT: Michael Gregg, Michigan Department of Agriculture

More information

FINANCE - Special 9/22/ E. Grand River Ave., Howell, MI 7:30 PM

FINANCE - Special 9/22/ E. Grand River Ave., Howell, MI 7:30 PM FINANCE - Special 9/22/2008 304 E. Grand River Ave., Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES Minutes of meeting dated September 11, 2008 4. TABLED ITEMS FROM

More information

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018 PLEASE RETURN TO: Amanda Roberts, City Clerk City of Dunnellon 20750 River Drive Dunnellon, FL 34431 CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT,

More information

STATE OF HAWAI I ) ) ss. COUNTY OF KAUA I )

STATE OF HAWAI I ) ) ss. COUNTY OF KAUA I ) Individual Notary STATE OF HAWAI I ) ) ss. COUNTY OF KAUA I ) On this day of,, before me personally appeared, who is personally known to me whose identity I proved on the basis of whose identity I proved

More information

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between DEVELOPER'S AGREEMENT PLOCEUS MEADOWS THIS AGREEMENT, entered into this day of,2016 by and between ------- ------ PLOCEUS LLC, a Minnesota limited liability company, (hereinafter referred to as "Developer")

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248

MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248 MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248 A RESOLUTION OF THE MONROEVILLE MUNICIPAL AUTHORITY, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING RESOLUTIONS

More information

CHAPTER House Bill No. 1709

CHAPTER House Bill No. 1709 CHAPTER 2000-465 House Bill No. 1709 An act relating to Palm Beach County; providing for codification of special acts relating to special districts pursuant to chapters 97-255 and 98-320, Laws of Florida,

More information

SECOND AMENDMENT OF AGREEMENT WITNESSETH

SECOND AMENDMENT OF AGREEMENT WITNESSETH SECOND AMENDMENT OF AGREEMENT THIS SECOND AMENDMENT OF AGREEMENT ( Second Amendment ) is made and entered into this day of, 2017, by and between the CITY OF FERNLEY, a political subdivision of the State

More information

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. Resolution No

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. Resolution No LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington Resolution No. 2018-1316 A RESOLUTION of the Board of Commissioners of the Lakehaven Water and Sewer District, King County, Washington, approving

More information

FUNDAMENTAL PROVISIONS.

FUNDAMENTAL PROVISIONS. LICENSE AGREEMENT This LICENSE AGREEMENT for temporary space (the Agreement ) is made effective June 5, 2013 by and between the parties identified in Section 1 as Licensor and Licensee upon the terms and

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

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

MEETING AGENDA MONDAY, DECEMBER 12, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA MONDAY, DECEMBER 12, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA MONDAY, DECEMBER

More information

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

RIGHT-OF-WAY DEDICATION DEED

RIGHT-OF-WAY DEDICATION DEED After recording return document to: City of Olympia Attention: Legal Department P.O. Box 1967 Olympia, WA 98507-1967 Document Title: Grantor(s): Click here to enter Grantor s name Grantee(s): City of Olympia

More information

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH:

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH: f STATE OF GEORGIA, BEN HILL COUNTY. INTERGOVERNMENTAL AGREEMENT FOR THE USE AND DISTRIBUTION OF PROCEEDS FROM THE SPECIAL PURPOSE LOCAL OPTION SALES TAX FOR CAPITAL OUTLAY PROJECTS, TO BE IMPOSED FOR

More information

CHECKLIST FOR LIMOUSINE COMPANY OWNER'S RENEWAL APPLICATION

CHECKLIST FOR LIMOUSINE COMPANY OWNER'S RENEWAL APPLICATION CHECKLIST FOR LIMOUSINE COMPANY OWNER'S RENEWAL APPLICATION FOR USE BY THE TOWNSHIP CLERK: Date Received: Applicant's Name Name Limousine Company Date Received: Original signed and notarized Application.

More information

ARTICLE I. Formation

ARTICLE I. Formation BY-LAWS OF CARRIAGE HILL HOMEOWNERS ASSOCIATION (A Michigan non-profit corporation) ARTICLE I Formation 1.01 Name-The name of this corporation shall be Carriage Hill Homeowner s Association (hereinafter

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

Annexation Agreement

Annexation Agreement Annexation Agreement Proposed Annexation Agreement with Coralville Advantages: Protects North Liberty s ability to grow east and north for many years, a policy Council has made clear is very important.

More information

STREET VACATION PROCEDURE AND APPLICATION

STREET VACATION PROCEDURE AND APPLICATION Complete the application form and submit the following. All items must be submitted to the Township Clerk s Office prior to consideration. FEES: STREET VACATION PROCEDURE AND APPLICATION $100.00 Application

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

CRA RESOLUTION NO

CRA RESOLUTION NO CRA RESOLUTION NO. 2008- -1 A RESOLUTION APPROVING A FIRST AMENDMENT TO AMENDED AND RESTATED TAMPA HEIGHTS RIVERFRONT DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF TAMPA, FLORIDA, THE COMMUNITY REDEVELOPMENT

More information

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

REVOCABLE ENCROACHMENT LICENSE AGREEMENT REVOCABLE ENCROACHMENT LICENSE AGREEMENT THIS REVOCABLE ENCROACHMENT LICENSE AGREEMENT (the "Agreement") is made this day of, 201, by and between the CITY OF GREENWOOD VILLAGE, COLORADO (the "City"), a

More information

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018 Nolan M. Fields IV Assistant District Attorney Civil Division Tulsa County District Attorney's Office 500 South Denver Avenue, Tulsa, Oklahoma 74103 (918) 596-4900 nfields@tulsacounty.org TO: Board of

More information

MEMORANDUM OF TEAM USE AGREEMENT

MEMORANDUM OF TEAM USE AGREEMENT APNs: 162-29-302-001, 162-29-302-003, 162-29-302-004 and 162-29-401-017 Recording Requested By and When Recorded Return To: Morgan, Lewis & Bockius LLP One Federal Street Boston, Massachusetts 02110 Attn.:

More information

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature:

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature: ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE Description of Purpose and Nature: AN ORDINANCE TO PROVIDE FOR STORM WATER MANAGEMENT PRACTICES AND REVIEW OF STORM WATER MANAGEMENT PLANS

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing (Use this form to file a local law with the Secretary of State.) NEW YORK STATE DEPARTMENT OF STATE 162 WASHINGTON AVENUE, ALBANY, NY 12231 Text of law should be given as amended. Do not

More information