Village of Mount Horeb

Size: px
Start display at page:

Download "Village of Mount Horeb"

Transcription

1 Village of Mount Horeb 138 E Main St Mount Horeb, WI Phone (608) /Fax (608) mhinfo@mounthorebwi.info Website: VILLAGE BOARD WEDNESDAY OCTOBER 7, 2015 The Village Board of the Village of Mount Horeb will meet on the above date at 7:00pm in the Board Room of the Municipal Building, 138 E Main Street, Mount Horeb, WI. Agenda as follows: 1) Call to order Pledge of Allegiance Roll call 2) Public Comments non agenda items 3) Consent Agenda: a. September 2 and September 16, 2015 Village Board minutes b. Operator's License: Jessie Bedward c. Suggested Trick or Treat hours as 5-7pm on Saturday, October 31 4) Consider Resolution "BUDGET AMENDMENT" 5) Consider Gaye & Rob Fredrick Certified Survey Map application for a portion of Outlot 119: a. Action on Certified Survey Map and Deed Restrictions b. Action on repayment of recapture fees 6) Consider Resolution , "MOUNT HOREB VILLAGE BOARD RESOLUTION TO APPROVE AMENDMENT NO 1 TO LONG TERM POWER SUPPLY CONTRACT FOR PARTICIPATING MEMBER" regarding WPPI contract 7) Committee reports: a. Mount Horeb Area Chamber of Commerce b. Mount Horeb Area Joint Fire Department c. Library Board d. School Liaison e. Parks, Recreation, and Forestry Commission f. Plan Commission g. Public Works

2 h. Public Safety i. Finance/Personnel j. Utility Commission k. Dane County City & Villages Association 8) Village President's report 9) Village Administrator's report 10) Village Clerk/Deputy Treasurer's report 11) Consideration of Village purchase of property - Norsk Golf Bowl. The Village Board may convene in closed session as authorized by Section (1)(e) of Wisconsin Statutes for the purpose of deliberating or negotiating the purchase of public properties, the investing of public funds, or conducting other specified public business whenever competitive or bargaining reasons require a closed session. 12) Reconvene to open session for any discussion or action on the subject matter discussed in closed session. 13) Adjourn UPON REASONABLE NOTICE, EFFORTS WILL BE MADE TO ACCOMMODATE THE NEEDS OF DISABLED INDIVIDUALS THROUGH APPROPRIATE AIDS AND SERVICES. FOR INFORMATION OR TO REQUEST THIS SERVICE, CONTACT ALYSSA GROSS, CLERK, AT 138 E MAIN STREET, MOUNT HOREB, WI (608)

3 VILLAGE OF MOUNT HOREB VILLAGE BOARD MEETING MINUTES SEPTEMBER 2, 2015 The Village Board met in regular session in the Board Room of the Municipal Building, 138 E. Main Street, Mount Horeb, WI. Call to Order/Roll Call: Village President Becker called the meeting to order at 7:00pm. Present were Trustees Scott, Sievers, Littel, Rooney, Grindle, and Czyzewski. Also present were Village Administrator Nic Owen, Clerk/Deputy Treasurer Gross, and Village Attorney Bryan Kleinmaier. The Pledge of Allegiance was recited. Public Comments: None. Consent Agenda: Sievers requested to have the Street Use Permit for the Fall Heritage Festival and Resolution removed from the consent agenda. Czyzewski moved, Littel seconded to approve the remaining consent agenda items: August 5, 2015 Village Board minutes; Operator s Licenses: Rebecca Perkins, Taylor Trummer, Christopher Beck, Christina Berry; Resolution , A RESOLUTION CELEBRATING 35 YEARS OF MUNICIPAL JOINT ACTION FOR PUBLIC POWER UTILITIES ; Resolution REQUESTING EXEMPTION FROM COUNTY LIBRARY TAX ; Resolution ANNUAL BANK AUTHORIZATION RESOLUTION. Motion carried by unanimous voice vote. Sievers asked for some clarification on the two items he requested to be removed. After a brief discussion on both items, Sievers moved, Littel seconded to approve the Mount Horeb Area Chamber of Commerce Street Use Permit Application for Main Street from 4 th Street to Grove Street for Fall Heritage Festival, 6am October 3 thru 6pm October 4. Motion carried by unanimous voice vote. Sievers moved, Rooney seconded to approve Resolution CONDITIONAL USE PERMIT TO ALLOW A PERSONAL STORAGE FACILITY 430 W MAIN STREET. Motion carried by unanimous voice vote. Annual report from the Mount Horeb Area Economic Development Corporation: President Mike McNall and Executive Director Brad Murphy, both of the MHAEDC, were in attendance at the meeting and presented their annual report. Consider Application for Comprehensive Plan Amendment from Norsk Golf Bowl, Inc: Owen gave an overview of the request. Czyzewski moved, Becker seconded to approve the application. After a brief discussion, motion carried by majority vote, as Sievers opposed. Rooney moved, Grindle seconded to approve Resolution , ESTABLISHING PUBLIC PARTICIPATION PROCEDURES FOR COMPREHENSIVE PLAN AMENDMENT for Norsk Golf Bowl Inc. Motion carried by voice vote. 9/02/15 Village Board Meeting Page 1

4 Consider DANECOM request for payment: After a discussion on the progress of the DANECOM project, Grindle moved, Scott seconded to deny payment to DANECOM. Motion carried by unanimous voice vote. Consider moving forward with Joint Police/Public Safety Building: Owen gave some details on estimated costs of the project. Czyzewski moved, Rooney seconded to move forward with the project. Motion carried by unanimous voice vote. Committee Reports: Committee reports were heard with none requiring Village Board action. Village President s Report: Becker commended the utility office for notifying customers of high water usage. Village Administrator s Report: Owen reported that the Ironman Triathlon will be coming through Mount Horeb on September 13th. Village Clerk s Report: Gross did not have anything to report. Consideration of Village purchase of property- Norsk Golf Bowl. The Village Board may convene in closed session as authorized by Section 19.85(1)(e) of Wisconsin Statutes for the purpose of deliberating or negotiating the purchase of public properties, the investing of public funds, or conducting other specified public business whenever competitive or bargaining reasons require a closed session. Czyzewski moved, Rooney seconded to enter into closed session at 8:11pm. Motion carried by roll call vote. Reconvene to open session for any discussion or action on the subject matter discussed in closed session. Littel moved, Rooney seconded to reconvene in open session at 9:03pm. Motion carried by unanimous voice vote. No action was taken. Adjournment: There being no further business before the Board, Scott moved, Grindle seconded to adjourn the meeting at 9:04pm. Motion carried by unanimous voice vote. Minutes by Alyssa Gross, Clerk/Deputy Treasurer 9/02/15 Village Board Meeting Page 2

5 VILLAGE OF MOUNT HOREB VILLAGE BOARD MEETING MINUTES SEPTEMBER 16, 2015 The Village Board met in special session in the Board Room of the Municipal Building, 138 E. Main Street, Mount Horeb, WI. Call to Order/Roll Call: Village President Becker called the meeting to order at 5:30pm. Present were Trustees Scott, Littel, Rooney, and Czyzewski. Trustees Grindle and Sievers were absent. Also present were Village Administrator Nic Owen, Clerk/Deputy Treasurer Gross, and Village Attorney Bryan Kleinmaier. The Pledge of Allegiance was recited. Consideration of Village purchase of property- Norsk Golf Bowl. The Village Board may convene in closed session as authorized by Section 19.85(1)(e) of Wisconsin Statutes for the purpose of deliberating or negotiating the purchase of public properties, the investing of public funds, or conducting other specified public business whenever competitive or bargaining reasons require a closed session. Littel moved, Czyzewski seconded to enter into closed session at 5:34pm. Motion carried by roll call vote. Reconvene to open session for any discussion or action on the subject matter discussed in closed session. Littel moved, Rooney seconded to reconvene in open session at 6:20pm. Motion carried by unanimous voice vote. No action was taken. Adjournment: There being no further business before the Board, Czyzewski moved, Littel seconded to adjourn the meeting at 6:21pm. Motion carried by unanimous voice vote. Minutes by Alyssa Gross, Clerk/Deputy Treasurer 9/16/15 Village Board Meeting Page 1

6 VILLAGE OF MOUNT HOREB RESOLUTION BUDGET AMENDMENT BE IT RESOLVED that the Village Board of the Village of Mount Horeb authorizes an amendment to the 2015 Village Budget to transfer funds as follows: Account Number Account Name Increase Decrease GENERAL FUND Clerk-Wages $7, Clerk-Health Ins $4, Clerk-Dental Ins $ Clerk-Retirement Clerk-FICA Pub Works-Health Ins $3, Pub Works-Dental Ins $ Pub Works-Life Ins $ Parks-Utilities $10, Recreation Admin-Health Ins $9, Recreation Admin-Dental Ins $930 Correction to the 2015 budget. This may decrease the General Fund Balance. SW DANE OUTREACH FUND County Grants-Catered Meals Rev $12, Contractual-Catered Meals Exp $12,600 Represents funding received from Dane County for a new nutrition program started in Nutrition-Health Ins $1, Nutrition-Dental Ins $ Nutrition-Retirement $ Nutrition-FICA $1, Nutrition-Unemployment $ Outreach-Health Ins $13, Outreach-Dental Ins $1, Outreach-Life Ins $ Outreach-Retirement $ Outreach-Unemployment $4, Transfer from Other Funds (Rev) $18,700 Correction to the 2015 budget. This additional funding will come from fundraising revenue in the new Outreach Special Projects Fund.

7 Introduced and passed this 7th day of October, APPROVED: David L. Becker, Village President ATTEST: Alyssa Gross, Village Clerk

8 Planning, Geophysical, Water Resources, Recreation, ParcelText, Parcels

9 xeter esign, inc. N8096 Buol Road Belleville, WI (608)

10 xeter esign, inc. N8096 Buol Road Belleville, WI (608)

11 xeter esign, inc. N8096 Buol Road Belleville, WI (608)

12 DECLARATION OF CONDITIONS, COVENANTS AND RESTRICTIONS RECITALS: A. Fredrick, LLC ( Owner ) are the owners of land described as Outlot 1 on Certified Survey Map No., located in the Village of Mt Horeb, Dane County, Wisconsin. ( Property ). B. Owner desires to create said Outlot for purposes of rectifying a discovered encroachment. Return to: Village of Mt Horeb 138 E Main Street Mt Horeb, Wisconsin Parcel No.: C. The Village requires the Owner to record this Declaration regarding restrictions placed upon said Outlot as a condition of approval for the recorded Certified Survey Map. NOW, THEREFORE, in consideration of the declarations herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the owner agrees as follows: 1. Perpetual Ownership. Upon recording, the Outlot will remain in perpetual ownership with adjacent lands located in the Township of Springdale. Said Township parcel No Land Division. No further land divisions are allowed on said Outlot. 3. Access. No access from Public Right of Way is allowed onto or across said Outlot. 4. Miscellaneous. (a) Notices. Any notice, request or demand required or permitted under this Agreement shall be in writing and shall be deemed given when personally served or three (3) days after the same has been deposited with the United States Post Office, registered or certified mail, return receipt requested, postage prepaid and addressed as follows:

13 If to Owner: If to Village: Robert & Gaye Fredrick 2618 State HWY 92 Mt Horeb, WI Village of Mt Horeb 138 E Main Street Mt Horeb, WI Any party may change its address for the receipt of notice by written notice to the other. (b) Covenants Running with the Land. All of the easements, restrictions, covenants and agreements set forth in this Agreement are intended to be and shall be construed as covenants running with the land, binding upon, inuring to the benefit of, and enforceable by the parties hereto and their respective successors and assigns.

14 IN WITNESS WHEREOF, Grantor has caused this instrument to be executed this day of, 20. By: Robert J. Fredrick Gaye E. Fredrick STATE OF WISCONSIN) ) ss. COUNTY OF DANE ) Personally came before me this day of, 20, the above named Robert J. Fredrick & Gaye E. Fredrick, to me known to be the persons who executed the foregoing instrument and acknowledged the same as owners. Notary Public, State of Wisconsin My Commission expires:. Village of Mt Horeb STATE OF WISCONSIN) ) ss. COUNTY OF DANE ) By: Personally came before me this day of, 20, the above named, to me known to be the person who executed the foregoing instrument and acknowledged the same. Notary Public, State of Wisconsin My Commission expires:.

15 MOUNT HOREB RESOLUTION MOUNT HOREB VILLAGE BOARD RESOLUTION TO APPROVE AMENDMENT NO. 1 TO LONG TERM POWER SUPPLY CONTRACT FOR PARTICIPATING MEMBERS WHEREAS, the Village of Mount Horeb (the Member ) is a member of WPPI Energy ( WPPI ) and, like all other Participating Members, takes long term all-requirements electric service from WPPI pursuant to a long term power supply contract (each, a Long Term Contract ); WHEREAS, the Long Term Contract between the Member and WPPI is that certain Long Term Power Supply Contract for Participating Members dated as of July 1, 2005 (the Member s Contract ); WHEREAS, the current term of the Member s Contract and each other Long Term Contract will expire immediately following December 31, 2037; WHEREAS, WPPI s revenues under the Long Term Contract have been pledged to secure the bonds issued by WPPI to finance ownership of WPPI s generating units and transmission assets, including Boswell 4, South Fond du Lac Units 1 and 4, the Elm Road Generating Station and the CapX2020 La Crosse Transmission Project; WHEREAS, it is necessary that Participating Members extend the existing terms of the Long Term Contracts in order to enable WPPI to plan for, obtain, contract for, purchase and finance new long term power supply resources, including, but not limited to, new generating plants; WHEREAS, the Member desires that WPPI be able to secure and finance new long term power supply resources so that WPPI is able to continue serving the Member and all other Participating Members reliably and at competitive and stable rates under the Long Term Contracts over the long term and WPPI wishes to be able to make new long term commitments in order to be able to do so; WHEREAS, in addition to extending the term of the Member s Contract, WPPI and the Member desire to make certain other changes to the Member s Contract, as set forth in the amendment referred to in the caption of this Resolution (the Amendment ); and WHEREAS, the Utility Commission of the Village of Mount Horeb has recommended that the Village approve and execute the Amendment. NOW, THEREFORE, be it resolved by the Mount Horeb Village Board: 1. That the Amendment, the form of which has been presented to the Mount Horeb Village Board, is hereby approved; 2. That the President and the Clerk are directed to execute and deliver the Amendment to WPPI on behalf of the Member to be in substantially the form presented to the Mount 1

16 MOUNT HOREB Horeb Village Board. The President and the Clerk and other appropriate Village officials, including the Village Attorney, also are directed to take all other actions on behalf of the Member as may be necessary to effectuate the Amendment, subject to the requirement of Section 5 of the Amendment, which provides that if, by March 31, 2016, less than thirty-four (34) WPPI Participating Members approve an amendment extending the terms of their respective Long Term Contracts to midnight on December 31, 2055, the Amendment shall be null and void and shall have no force and effect; 3. That the Member agrees to be bound by the terms of the Amendment as executed by the Member. Introduced and passed this 7 th day of October, 2015 APPROVED: David L Becker, Village President ATTEST: Alyssa Gross, Village Clerk State of Wisconsin ) ) ss County of Dane ) I, Alyssa Gross, Village Clerk of the Village of Mount Horeb, Wisconsin, hereby certify that I have compared the above Resolution with the original instrument on file in my office and that the same is a true, complete and correct copy of said document. IN WITNESS HEREOF, I have hereunto set my hand and affixed the Corporation Seal of the Village of Mount Horeb, Wisconsin, this day of, 20. Alyssa Gross, Village Clerk 2

17

18

19

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info VILLAGE BOARD WEDNESDAY, JANUARY 2, 2013

More information

BOUNDARY AGREEMENT VILLAGE OF WINDSOR TOWN OF VIENNA RECITALS

BOUNDARY AGREEMENT VILLAGE OF WINDSOR TOWN OF VIENNA RECITALS BOUNDARY AGREEMENT VILLAGE OF WINDSOR TOWN OF VIENNA THIS AGREEMENT ( Agreement or Vienna-Windsor Agreement ) is made and entered into between the VILLAGE OF WINDSOR, a Wisconsin municipal corporation

More information

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PLAN COMMISSION/HISTORIC PRESERVATION COMMISSION

More information

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PUBLIC SAFETY COMMITTEE MONDAY, MARCH 5,

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

EXHIBIT K Agreement No A-COS Resolution No.

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

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

BULK USER AGREEMENT RECITALS

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

More information

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

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES BYLAWS BOiS~ id OF SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES ' 96 flm' D'=' i r:_-, i n i INw~G) - ~~-... - ~.:.=,-... ~ -.. - -- 1. The principal location and off ice of the corporation

More information

DEVELOPMENT AGREEMENT

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

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. In compliance with the requirements of the laws of Idaho relating to nonprofit corporations and

More information

RIGHT OF ENTRY AND ACCESS AGREEMENT

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

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

LICENSE AGREEMENT t;;+ -

LICENSE AGREEMENT t;;+ - LICENSE AGREEMENT t;;+ - THIS LICENSE AGREEMENT is made this 3/-- day of ~t,,., 1. 2018, by and between the City of Lawrence, Kansas, a municipal corporation~ d Grinders 733, LLC, a Kansas limited liability

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

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) Rev 06/07 RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) THIS RESTRICTIVE COVENANT AND AGREEMENT ("Restrictive Covenant") dated, 2013, is between ( Owner") and the TOWN OF BRECKENRIDGE, a Colorado

More information

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. ARTICLE I DIRECTORS Section I. Election. The business and affairs of the Association shall be managed and controlled by a board of three (3) directors.

More information

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

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

More information

RESOLUTION NO R

RESOLUTION NO R Passed: Signed: November 16, 2015 November 19, 2015 RESOLUTION NO. 2015-11-060R A RESOLUTION AUTHORIZING THE CITY OF URBANA, CHAMPAIGN COUNTY, ILLINOIS, TO ISSUE ITS REVENUE BOND (CLARK-LINDSEY VILLAGE

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and CONTRACT SECTION 070 CONTRACT CONTRACT This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and Anchor Concrete, hereinafter

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

3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT

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

More information

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM 12/14/2016 10:31:57 AM Chris Daniel - District Clerk Harris County Envelope No. 14262895 By: Wanda Chambers Filed: 12/14/2016 10:31:57 AM ½ EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT

More information

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF

More information

CITY OF WILDOMAR CITY COUNCIL AGENDA 3:00 P.M. SPECIAL MEETING WITH CONGRESSMAN CALVERT

CITY OF WILDOMAR CITY COUNCIL AGENDA 3:00 P.M. SPECIAL MEETING WITH CONGRESSMAN CALVERT CITY OF WILDOMAR CITY COUNCIL AGENDA 3:00 P.M. SPECIAL MEETING WITH CONGRESSMAN CALVERT FEBRUARY 21, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor Marsha Swanson, Mayor Pro Tem Ben

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

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

More information

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

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E Return to: Preparer Information: Individual s Name Street Address City Phone LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E THIS REVENUE

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

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

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION THIS INTERLOCAL AGREEMENT is made and entered into by and among Hardee County, Florida, a political subdivision of the State

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

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

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION Table of Contents ARTICLE I NAME AND LOCATION... 4 ARTICLE II PURPOSE AND PARTIES... 4 Section 2.01. Purpose....

More information

AGREEMENT RELATING TO CHARGING STATION (SMART GRID GRANT) (CITY OF MADISON, HENRY VILAS ZOO)

AGREEMENT RELATING TO CHARGING STATION (SMART GRID GRANT) (CITY OF MADISON, HENRY VILAS ZOO) AGREEMENT RELATING TO CHARGING STATION (SMART GRID GRANT) (CITY OF MADISON, HENRY VILAS ZOO) This Agreement Relating to Charging Station (the Agreement ) is entered into as of the day of, 2011, by and

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

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

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

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

BY-LAWS WALNUT HILL OF ABINGTON COMMUNITY ASSOCIATION, A PENNSYLVANIA NON-PROFIT CORPORATION ARTICLE I APPLICABILITY; RULES OF INTERPRETATION

BY-LAWS WALNUT HILL OF ABINGTON COMMUNITY ASSOCIATION, A PENNSYLVANIA NON-PROFIT CORPORATION ARTICLE I APPLICABILITY; RULES OF INTERPRETATION BY-LAWS OF WALNUT HILL OF ABINGTON COMMUNITY ASSOCIATION, A PENNSYLVANIA NON-PROFIT CORPORATION ARTICLE I APPLICABILITY; RULES OF INTERPRETATION Section 1.1 Applicability. These By-Laws shall relate solely

More information

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and This BILL OF SALE, made and entered into on this the day of, 2000, by and between, if one or more individuals, or, a partnership composed of, and, and, partners, or, a corporation existing under and by

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

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor.

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor. FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, 2008 by and between CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor and CAMPBELL COUNTY SCHOOL DISTRICT NUMBER 1 STATE OF WYOMING

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

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES 1.1. Principal Office. The principal office of the Corporation in the State of

More information

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

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

More information

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

City of Hollywood Staff Summary Request

City of Hollywood Staff Summary Request #6 City of Hollywood Staff Summary Request R-2011-201 Title: A Resolution Of The City Commission Of The City Of Hollywood, Florida, Calling For A Special Referendum Election To Be Held On August 30, 2011

More information

WITNESSETH: WHEREAS, on November 17, 2004, the Illinois General Assembly passed Public Act (hereinafter the Act ); and

WITNESSETH: WHEREAS, on November 17, 2004, the Illinois General Assembly passed Public Act (hereinafter the Act ); and INTERGOVERNMENTAL AGREEMENT BY AND BETWEEN THE [ENTER NAME OF UNIT OF LOCAL GOVERNMENT HERE] AND THE METROPOLITAN WATER RECLAMATION DISTRICT OF GREATER CHICAGO FOR THE USAGE OF A GLOBAL POSITIONING SYSTEM

More information

Digital Entertainment Content Ecosystem MEDIA FORMAT SPECIFICATION AGREEMENT FOR IMPLEMENTATION

Digital Entertainment Content Ecosystem MEDIA FORMAT SPECIFICATION AGREEMENT FOR IMPLEMENTATION Digital Entertainment Content Ecosystem MEDIA FORMAT SPECIFICATION AGREEMENT FOR IMPLEMENTATION This Media Format Specification Agreement for Implementation (this Agreement ) is effective as of the date

More information

AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC.

AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC. After Recording Return to: Vial Fotheringham LLP 7000 S.W. Varns Street Portland, OR 97223-8006 AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC. INDEX ARTICLE I - Definitions...

More information

FUNDING AGREEMENT RECITALS

FUNDING AGREEMENT RECITALS FUNDING AGREEMENT THIS FUNDING AGREEMENT (the Agreement ) is entered into this day of, 2015, between Hunt Midwest Real Estate Development, Inc. (the Applicant ) and the City of Overland Park, Kansas (the

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION These Bylaws dated this 21 st day of July, 2017, shall supersede and replace all previous Bylaws of the Tierra Vida Homeowners Association. ARTICLE I. TERMS

More information

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and ORDINANCE 15-28 AN ORDINANCE APPROVING AND AUTHORIZING EXECUTION OF A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF DUNEDIN AND AV FLORIDA HOLDINGS LLC; AND PROVIDING FOR AN EFFECTIVE DATE OF THIS ORDINANCE.

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

WAIVER OF PROTEST AGREEMENT

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

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

More information

AGREEMENT AND PLAN OF MERGER

AGREEMENT AND PLAN OF MERGER AGREEMENT AND PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER (this Agreement ), is made on [date] by and between the American Ornithologists' Union ( AOU ), a tax exempt section 501(c)(3) organization

More information

DEVELOPMENT AGREEMENT (CAR )

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

More information

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

WEST VIRGINIA STATE TAX DEPARTMENT Revenue Division SAMPLE COLLECTION AGENCY BOND. (1) That we, (Principal): (2) Address:

WEST VIRGINIA STATE TAX DEPARTMENT Revenue Division SAMPLE COLLECTION AGENCY BOND. (1) That we, (Principal): (2) Address: WV/CAB-1 Rev. 5/11 BOND NUMBER: KNOW ALL MEN BY THESE PRESENTS: WEST VIRGINIA STATE TAX DEPARTMENT Revenue Division COLLECTION AGENCY BOND (1) That we, (Principal): (2) Address: (3) As Principal, and (Surety

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I. MEMBERSHIP A Non-Profit Washington Corporation 1 MEMBERSHIP. Persons owning or purchasing by contract a residential lot in the Planned Residential

More information

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

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

More information

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] THIS MEMORANDUM OF AGREEMENT (the Agreement ) is made and entered into this day of, 201, by and between the city of

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM 3.5% City and County of Broomfield, Colorado To: Mayor and City Council From: Charles Qzaki, City and County Manager Prepared by: Bo Martinez, Director of Economic Development Pat Soderberg, Finance Director

More information

DEVELOPMENT AGREEMENT

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

More information

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation) BYLAWS OF Horseshoe Irrigation Company (a Utah Nonprofit Corporation) TABLE OF CONTENTS Page I. SHAREHOLDER MEETINGS Section 1.01... Meetings 1 Section 1.02... Notice 1 Section 1.03...Shareholder Change

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

TIF DEVELOPMENT AGREEMENT

TIF DEVELOPMENT AGREEMENT TIF DEVELOPMENT AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into this day of, 2014, by and between SAN BENEDETTO LLC d/b/a Juliet's, an Illinois limited liability company (the Developer

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

BOUNDARY AMENDMENT AGREEMENT. Background and Purpose

BOUNDARY AMENDMENT AGREEMENT. Background and Purpose BOUNDARY AMENDMENT AGREEMENT This Boundary Amendment Agreement (the Agreement ), is dated as of July, 2017, between the Oakstead Community Development District, a special purpose unit of local government

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

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: November 6, 2012 Contact Person: Ada Graham-Johnson Description: A Resolution of the City Commission approving an

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

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

More information

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney City Attorney s Office 400 S. Orange Avenue Orlando, FL 32802 Roy.Payne@CityofOrlando.Net FUNDING AGREEMENT BETWEEN CITY OF ORLANDO

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

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

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

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

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

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

July 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048

July 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048 1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE, Room

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS AMMENDED AND RESTATED BY-LAWS OF PINEDA CROSSING HOMEOWNERS' ASSOCIATION, INC. As Approved by the membership, Feb 17, 2005 (includes all previous amendments) ARTICLE 1 GENERAL PROVISIONS 1.0 IDENTITY.

More information

REGULAR AGENDA NEW BUSINESS #8

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

More information

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

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

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League BYLAWS OF THE KANSAS CITY METROPOLITAN BAR ASSOCIATION a Missouri Nonprofit Corporation 501(c)(6) Business League TABLE OF CONTENTS ARTICLE I Purposes and Limitations...1 ARTICLE II Members...2 Section

More information

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES SECTION 1. Registered Office. The registered office of Caesars Entertainment Corporation (the Corporation

More information

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW NO

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

More information

CAPACITY RIGHTS AGREEMENT

CAPACITY RIGHTS AGREEMENT CAPACITY RIGHTS AGREEMENT THIS AGREEMENT, for the purchase of capacity is entered into this day of, by and between the LOWER PERKIOMEN VALLEY REGIONAL SEWER AUTHORITY ( Authority ), with offices located

More information