Palo Alto Unified School District Board of Education Special Meeting. July 13, :00 p.m. Open Session, Board Room

Size: px
Start display at page:

Download "Palo Alto Unified School District Board of Education Special Meeting. July 13, :00 p.m. Open Session, Board Room"

Transcription

1 Palo Alto Unified School District Board of Education Special Meeting July 13, :00 p.m. Open Session, Board Room 25 CHURCHILL AVENUE PALO ALTO, CA Board Members: Melissa Baten Caswell, President Heidi Emberling, Vice President Camille Townsend, Member Ken Dauber, Member Terry Godfrey, Member Superintendent s Council: Dr. Glenn Max McGee, Superintendent Dr. Scott Bowers, Assistant Superintendent Mrs. Cathy Mak, Chief Business Officer Dr. Bob Golton, Bond Program Manager

2 PLACE: ROOM B, 25 CHURCHILL AVE., PALO ALTO, CA DATE: MONDAY, JULY 13, 2015 TIME: 12:00 P.M. OPEN SESSION PALO ALTO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA SPECIAL MEETINGS Most Board of Education meetings are cablecast live on cable services CHANNEL 28 and webcast live on Board materials are available for review on the district web site at or at the District Office, 25 Churchill Ave., Palo Alto, CA Meetings are also available on demand at PAUSDondemand.html. Should you need special accommodations to participate in the meeting, please contact the Superintendent s Office at or kruegsegger@pausd.org. Community members wishing to address the Board are allotted THREE minutes per speaker. Should more than 20 people wish to address any one topic, the Board may elect to allot a shorter time per speaker. Materials presented at the Board meeting will be copied and provided to Board members after the meeting. Additional instructions are listed on the back page of this agenda. I. OPEN SESSION / REPORTS A. Call to Order B. Approval of Agenda Order Action II. ACTION / DISCUSSION / INFORMATION ITEMS 12:00 p.m. A. New Paly Athletic Center Grant Award Letter and Lease-Leaseback Action 1 Amendment Approvals The Board will be asked to waive its two meeting rule to take action as follows: (1) execute the final version of the Grant Award Agreement, with Agreement to be presented to the Board for ratification at its August 2015 meeting; and (2) execute an amendment to the Lease-Leaseback Agreement, with the Amendment to be submitted to the Board for ratification at its August 2015 meeting. Strategic Plan Initiative: Budget Trends and Infrastructure III. ADJOURN Consensus Page 1 Palo Alto Unified School District Vision Statement: We support all PAUSD students as they prepare themselves to thrive as global citizens in a rapidly changing world. We develop our students knowledge, critical thinking, and problem solving skills, and nurture their curiosity, creativity, and resilience, empowering every child to reach his or her fullest intellectual, social, and creative potential.

3 HOW TO ADDRESS THE BOARD OF EDUCATION The Board of Education encourages your participation in its deliberations and has tried to make it convenient for you to express your views to the Board. If you wish to address the Board on an agenda item, please fill out a speaker card and give it to a staff person (seated at the side table) as soon as possible and prior to the item being called. Any additional materials you present will be copied and presented to all Board members after the meeting. The Board President will randomly call on persons submitting cards. Should you wish to present a letter(s) for inclusion in the Board packet, it must be received at the Superintendent s Office, 25 Churchill, by noon the Tuesday prior to a Board meeting. Please indicate that you would like it included in the packet. Correspondence attached to an (kruegsegger@pausd.org) and received as noted will be included in the packet; however, correspondence itself is not included. The general order of regular Board meetings is as follows: Staff presentation Preliminary Board and staff discussion Community participation Additional Board deliberation and action, if appropriate. If you wish to address the Board on an item that is not on the agenda, you may speak during Open Forum, which is scheduled to occur immediately following approval of the Consent Calendar (approximately 6:45 p.m.). Without taking action, Board members or district staff members may briefly respond to statements made or questions posed by the public about items not appearing on the agenda. (Any additional material you present at a Board meeting will be copied and presented to all Board members after the meeting.) Because of the short notice often associated with posting special meetings and study sessions, there is no Open Forum at these meetings. The public is welcome, however, to address any item that is posted on agendas for special meetings and study sessions. As these meetings are less formal, the format for discussion may vary slightly from what is presented above. Board agendas are very full and time is limited. For that reason, we request that you speak only once on an item and that you limit your remarks to a maximum of three minutes. If numerous individuals request to speak on a particular item or in Open Forum, the Board President may limit the time allocated to each speaker to ensure that all wishing to speak will be heard. A citizen may place an item on a future Board agenda by submitting a written request and supporting information to the Superintendent s Office. The Superintendent, in consultation with the Board President and Vice President, will determine at which upcoming regular Board meeting the item will be scheduled. The person who requested the item will be allowed three minutes at the meeting to present the information to the Board. Following this presentation, the Board may address the issue, put the issue on a future agenda for more discussion and action, refer the issue to the administration for follow-up, or take no action. The community is encouraged to review Board Bylaws (Series 9000) PALO ALTO UNIFIED SCHOOL DISTRICT 25 CHURCHILL AVENUE, PALO ALTO, CALIFORNIA 94306

4 I T E M 1

5 BOARD OF EDUCATION Attachment: Action 1 PALO ALTO UNIFIED SCHOOL DISTRICT Date: TO: FROM: SUBJECT: Glenn Max McGee, Superintendent Bob Golton, Bond Program Manager New Paly Athletic Center Grant Award Letter and Lease-Leaseback Amendment Approvals STRATEGIC PLAN INITIATIVE Budget Trends and Infrastructure RECOMMENDATION It is recommended the Board of Education authorize the Superintendent to: (1) execute the final version of the Grant Award Agreement, with Agreement to be presented to the Board for ratification at its August 2015 meeting; and (2) execute an amendment to the Lease-Leaseback Agreement, with the Amendment to be submitted to the Board for ratification at its August 2015 meeting. Note: The two meeting rule will have to be waived, by vote, in order to take action on the above recommendation. BACKGROUND On June 9, 2015, the Board of Education: (1) approved and accepted the 9 items recommended in the Project Action report, with such approval conditional on the making of a donation commitment by the Peery Family Fund, that is consistent with the terms of the June 4, 2015, Letter of Recommendation from Jason Peery, and the actual receipt of the donation amount contained in that letter; and (2) authorized the Superintendent or his designee to make changes to the lease-leaseback agreement documents as necessary, with such changes and the escrow agreement brought back to the Board for ratification. On June 23, 2015, the Board of Education: (1) approved the Lease-Leaseback, Site Lease, and Sublease Agreements with Vance Brown and authorized staff to execute the agreements and issue a Notice to Proceed, contingent on either direct receipt by the District or deposit in an escrow account the amount of $23,443,720; (2) authorized the Superintendent to execute the escrow agreement, if any, associated with the donation, with the agreement itself to be presented to the Board for ratification in August; and (3) approved the resolution authorizing the County to establish a separate fund for the District s share of the payments to Vance Brown, $12,999,629, under the Lease-Lease Back. On July 2, 2015, the District received a draft of another document, a Grant Award Letter, from Deseret Trust Company, sponsor of the Peery Family Fund. This draft Grant Award Letter is attached. The Trust Officer stated the Peerys would have edits and the District has submitted proposed edits. This, then, is not a final version. Authorization is needed in order for the Superintendent to sign the agreement. 1

6 Further, the project start is taking place at a later date than anticipated due to the need to edit and come to agreement on the documents. Because of this, some amendment to the Lease-Leaseback agreement, with the approval of both the District and Vance Brown, may be made. Authorization is needed in order for the Superintendent to sign the amendment. 2

7 DESERET TRUST COMPANY, as sponsor of the Peery Family Fund, a Donor Advised Fund created on December 22, East South Temple, Suite 800 Salt Lake City, Utah (800) Max McGee Superintendent Palo Alto Unified School District 25 Churchill Avenue Palo Alto, CA Dear Mr. McGee: July 9, 2015 GRANT AWARD AGREEMENT Deseret Trust Company, as sponsor of the Peery Family Fund, a Donor Advised Fund created on December 22, 2006 (the DTC ) is pleased to inform Palo Alto Unified School District ( Grantee ) that its Board of Directors has approved a Grant Award of Twenty-Three Million Four Hundred Forty Three Thousand Seven Hundred Twenty Dollars ($23,443,720.00) (the Grant Award ) to Grantee in connection with the Grantee s Palo Alto High School Athletic Center Project (the Project ). The Grant Award shall be subject to this Grant Award Agreement (the Agreement ). The Grantee has or will enter into a certain construction contract (the Construction Contract ) with Vance Brown, Inc. (the Contractor ) for construction of, or lease payments for, the Project. 1. Construction Contract. The Grantee has or will enter into a certain construction contract (the Construction Contract ) with Vance Brown, Inc. (the Contractor ) for construction of, or lease payments for, the Project. 2. Grant Award Escrow and Disbursements. The Grant Award will be held in escrow at MUFG Union Bank, N.A., a national banking association, located at 350 California St., 11 th Floor, San Francisco, CA (the Escrow Agent ). No disbursement or payment of the Grant Award will be made until Grantee has ordered the Santa Clara County Office of Education ( SCCOE ) to pay $12,999, of the Grantee s bond funds (which are being held by the SCCOE) to Contractor pursuant to the Construction Contract. After such payment has been ordered, any disbursements from the Grant Award shall be made only as authorized by that

8 Grant Award Agreement Deseret Trust Company to Palo Alto Unified School District Page 2 certain Escrow Agreement dated the day of, 2015 by and among Grantee, DTC, and Escrow Agent, a copy of which is attached hereto as Exhibit A, and made part hereof by this reference. 3. Grant Conditions and Requirements. The Grant Award is conditioned on the following requirements: 3.1. Exclusive Use of Grant Award. Grantee agrees to use all of the Grant Award exclusively for the construction of, or lease payments for, the Project. Grantee may not use any portion of the Grant Award, including any interest earned thereon, for any other purpose without the prior written approval of DTC Written Reports. Grantee agrees to furnish written reports to DTC, or its designee, as to the expenditure of the Grant Award in accordance with the budget and the progress made in accomplishing the Grant Award's purposes: 3.3. Budgets and Construction Plans. Grantee agrees that the Grant Award will be used in accordance with an approved budget and pursuant to approved construction plans. Any significant changes to such budget or plans shall be submitted to and approved by DTC, or its designee. Payment to contractors shall be made timely and the Project will be continuously executed without delay until completion Landscaping. As a specific requirement of the Project, Grantee agrees that the hard and softscape surrounding the Project facility will be done in a first-class manner. Grantee agrees to provide DTC or its designee with the opportunity to review and help provide direction to the final landscape plan Recognition of Grant Award. The support of the Peery Family Fund at Deseret Trust Company will be recognized in a conspicuous manner at the Palo Alto High School Athletic Center Records. DTC acknowledges that it is one of several funders for the Construction Contract. Grantee will maintain adequate records of expenditures to demonstrate the Grant Award funds were spent on the Grant Award s purposes. Such records as well as copies of reports submitted to DTC or its designee shall be retained by Grantee for at least four (4) years following completion of the Project. Grantee agrees to keep its financial statements and other records in such a manner to adequately account for the use of the Grant Award exclusively for the Grant Award's purposes. Upon request by DTC, Grantee hereby agrees to supply DTC, or its designee with copies of financial statements for the Project

9 Grant Award Agreement Deseret Trust Company to Palo Alto Unified School District Page Use of Funds Consistent with Tax Rules. Grantee represents and covenants to DTC that Grantee will use the Grant Award only in the manner allowed for distributions from donor advised funds as such funds are defined in Section 4966(d)(2) of the Internal Revenue Code of 1986, as amended. 4. Additional Terms DTC s Designee. DTC may designate from time to time a designee to whom Grantee shall report. The initial designee shall be any donor advisor for the Peery Family Fund, namely DTC s Right to Return of Funds or Property. Any portion of the Grant Award not used by Grantee for the purposes described herein for the Project, including any accrued interest earned while such funds are held in escrow, remain the property of DTC and shall be promptly returned to DTC for inclusion in the Peery Family Fund at the conclusion of the Construction Contract or upon the earlier termination of this Agreement. Any interest or earnings from the investments of the Escrow Agent shall be paid to DTC upon DTC s request. Nothing contained in this paragraph shall limit or prevent DTC from taking legal action to seek repayment of unexpended Grant Award funds or Grant Award funds which were not applied in accordance with the terms of this Agreement Notifications. Within twenty-four (24) business hours of the occurrence of any of the following, Grantee shall provide written notice to DTC of such occurrence and shall discontinue expending any of the Grant Award funds: The Grant Award Funds cannot be expended for the Project ; or Contractor The Grantee cancels the Construction Contract or changes the 4.4. Termination of Grant by DTC. DTC, in its sole discretion, may terminate this Agreement and permanently withhold the payment of all or a portion of the Grant Award if: (a) DTC or its designee determines that Grantee is incapable of satisfactorily completing the Construction Contract; (b) Grantee gives a notification pursuant to Section 4.3; or (c) Grantee fails to meet the conditions set forth in this Agreement. If the Grant is terminated prior to the end of the Construction Contract, Grantee shall: (a) provide DTC with a full accounting of the receipt and disbursement of Grant Award

10 Grant Award Agreement Deseret Trust Company to Palo Alto Unified School District Page 4 funds through the effective date of termination, (b) repay, within thirty (30) days of the effective date of termination, all Grant Award funds which were not expended or irrevocably committed to on or prior to the effective date of termination. Nothing contained in this paragraph shall limit or prevent DTC from taking legal action to seek repayment of Grant funds already expended by Grantee which were not applied in accordance with the conditions in this Agreement Relationship of Parties. DTC and Grantee agree that this Grant Award does not create a principal-agent relationship of any type between the parties and that Grantee will not, by act of omission or commission, foster any belief on the part of third parties that such relationship exists. DTC, its directors, officers, employees and agents, including any designee appointed pursuant to this Agreement shall not be responsible for maintenance or structural integrity and shall not incur any liability of any kind subsequent to the making of the Grant Award Indemnification. DTC is a funding source only and does not participate in or direct any of the activities or services of Grantee. Grantee is solely responsible for the Construction Contract and the Project. Accordingly, Grantee understands and agrees that DTC, its directors, officers, employees and agents, including any designee appointed pursuant to this Agreement, will not be liable for any of Grantee s contracts, torts, or other acts or omissions, or those by Grantee s directors, officers, members or employees. Grantee understands and agrees that DTC will not provide any legal defense for Grantee or any such person in the event of any claim against any or all of them. Unless prohibited by law, Grantee shall hold DTC harmless from all liability, including but not limited to costs of defense, from the contracts, torts or other acts or omissions of the Grantee, its employees, directors, officers or employees in any way connected with any activity of Grantee Authority and Validity. Each individual executing this Agreement on behalf of a party warrants that he has full power and authority to execute this Agreement on behalf of such organization. Further, each party warrants that the board of directors or other governing body has taken all action required by law, Articles of Incorporation and Bylaws or otherwise to authorize the execution and delivery of this Agreement and the consummation of the transactions contemplated herein. Each party further warrants that this Agreement constitutes the valid and binding obligation of that party, enforceable in accordance with its terms No Guarantee of Future Funding. The provisions of this Grant Award Agreement do not imply any future funding commitment by DTC

11 Grant Award Agreement Deseret Trust Company to Palo Alto Unified School District Page Entire Agreement. This Grant Award Agreement and all attachments constitute the entire Agreement between the parties and supersede all previous related understandings or written or oral agreements between the parties Amendment. Unless otherwise permitted herein, any alteration in the terms of this Agreement must be in written form and must be signed by both DTC and Grantee Applicable Laws. The provisions of this Agreement shall be construed and enforced according to the laws of the State of Utah. Any lawsuit, action or proceeding resulting from, or related to this Agreement, shall be commenced in a court of competent jurisdiction located in the County of Salt Lake, Utah Gender and Number. Masculine pronouns include the feminine as well as the neuter genders, and the singular shall include the plural, unless indicated otherwise by the context Headings. The paragraph headings contained herein are for convenience of reference only, and shall not be construed as defining or limiting the matter contained thereunder. 5. Execution. If the terms of this Grant Award Agreement correctly set forth your understanding and acceptance of the arrangements made regarding this Grant Award, please countersign this Grant Award Agreement and return the executed Agreement to DTC. DESERET TRUST COMPANY, a Utah nonprofit corporation By: John M. Barger, President

12 Grant Award Agreement Deseret Trust Company to Palo Alto Unified School District Page 6 Grantee hereby agrees to the terms and conditions of the Grant Award Agreement as recited above. PALO ALTO UNIFIED SCHOOL DISTRICT By: Its: Authorized Representative Date:

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

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

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

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

More information

Bylaws Of 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

BOARD OF EDUCATION Attachment: Discussion 10. PALO ALTO UNIFIED SCHOOL DISTRICT Date:

BOARD OF EDUCATION Attachment: Discussion 10. PALO ALTO UNIFIED SCHOOL DISTRICT Date: BOARD OF EDUCATION Attachment: Discussion 10 PALO ALTO UNIFIED SCHOOL DISTRICT Date: 03.22.16 TO: FROM: Dr. Glenn Max McGee, Superintendent Bob Golton, Bond Program Manager SUBJECT: Extension of the Following

More information

AHEAD Program Agreement

AHEAD Program Agreement AHEAD Program Agreement This Access to Housing and Economic Assistance for Development (AHEAD) Program Agreement (this Agreement ) is entered into this day of among the Federal Home Loan Bank of San Francisco

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

SMART & FINAL STORES, INC. (Exact name of registrant as specified in its charter)

SMART & FINAL STORES, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of report (Date of earliest event

More information

Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program

Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program This Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program (this Agreement ), effective

More information

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

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

More information

CHARITABLE CONTRIBUTION AGREEMENT

CHARITABLE CONTRIBUTION AGREEMENT CHARITABLE CONTRIBUTION AGREEMENT Capital One Services, LLC ( Capital One, we, us or our as the context requires) is pleased to provide a financial contribution to you ( Company, you or your as the context

More information

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of the day of 2019, by and between

More information

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS Section 1. Description. These are the By-Laws of Block 27 Lake Lot Owners Association, Inc., a Nebraska corporation, herein referred

More information

AGREEMENT FOR PROFESSIONAL SERVICES

AGREEMENT FOR PROFESSIONAL SERVICES AGREEMENT FOR PROFESSIONAL SERVICES This Agreement is made and entered into as of [date] by and between the City of Malibu (hereinafter referred to as the "City"), and (hereinafter referred to as "Consultant").

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE between the City of and [Insert Vendor's Co. Name] THIS AGREEMENT is made by and between the City of, a Washington municipal corporation (hereinafter

More information

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) BYLAWS OF Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) Bylaws of Hampton Roads Lacrosse League, Inc. (HRLax) TABLE OF CONTENTS ARTICLE I PURPOSE General Purpose... 1.1 Specific

More information

PURCHASE CONTRACT , 2015

PURCHASE CONTRACT , 2015 DWK PURCHASE CONTRACT $ 2015 REFUNDING CERTIFICATES OF PARTICIPATION Evidencing Direct, Undivided Fractional Interest of the Owners thereof in Lease Payments to be Made by the CORONADO UNIFIED SCHOOL DISTRICT,

More information

Qualified Escrow Agreement

Qualified Escrow Agreement Qualified Escrow Agreement THIS QUALIFIED ESCROW AGREEMENT ("Agreement") is made and entered into this day of, 20 (the "Effective Date"), by and among the following: BANK 1031 SERVICES, LLC, a Delaware

More information

CONSULTANT AGREEMENT

CONSULTANT AGREEMENT CONSULTANT AGREEMENT This Agreement is made and entered into as of by and between SOUTH TEXAS COLLEGE P.O. BOX 9701 MCALLEN, TEXAS, 78502 hereinafter referred to as STC AND (Individual or Entity name)

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ). AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

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

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

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

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

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

More information

ARTIST MANAGEMENT CONTRACT

ARTIST MANAGEMENT CONTRACT ARTIST MANAGEMENT AGREEMENT THIS AGREEMENT is made and entered into as of the. BY AND BETWEEN: JENNIFER ELIZABETH SCHRODER (herein referred to as the "Artist") [Address] [Address] - and - TRACY WESLOSKY

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

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

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

FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE

FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE THIS AGREEMENT is made this 1st day of July 2006, by and between the First 5 Tuolumne County Commission (hereinafter called Commission ) and the

More information

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

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

More information

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013 Ballard Spahr Draft: 3/19/13 Heber City, Utah March 26, 2013 The Board of Education (the Board ) of the Wasatch County School District, Utah (the District ), met in regular session at the Wasatch Education

More information

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT THIS CONSULTING CONTRACT AGREEMENT (this Agreement ) is made this 21 st day of September 2015, by and between HARRISBURG SCHOOL DISTRICT (the District

More information

TOURISM PROMOTION AGREEMENT

TOURISM PROMOTION AGREEMENT TOURISM PROMOTION AGREEMENT Event Name THIS AGREEMENT is made and entered into as of the day of, 20 ( Effective Date ), by and between Pinellas County, a political subdivision of the State of Florida (

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 19-1718 RESOLUTION OF THE BOARD OF EDUCATION OF WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF ITS 2017 GENERAL

More information

VOTING AGREEMENT VOTING AGREEMENT

VOTING AGREEMENT VOTING AGREEMENT This Voting Agreement ("Agreement ") is entered into as of [EFFECTIVE DATE], between [COMPANY], [CORPORATE ENTITY] (the "Company") and [STOCKHOLDER NAME] ("Stockholder"). RECITALS A. Stockholder is a holder

More information

SAN DIEGO COUNTY ENERGY AUTHORITY

SAN DIEGO COUNTY ENERGY AUTHORITY SAN DIEGO COUNTY ENERGY AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT BY AND AMONG SAN DIEGO COUNTY SUPERINTENDENT OF SCHOOLS, AND SAN DIEGO COUNTY PUBLIC SCHOOL DISTRICTS Final Document as of April 16,

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS 375-040-55 Page 1 of 7 1. SERVICES AND PERFORMANCE Purchase Order No.: Appropriation Bill Number(s) / Line Item Number(s)

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

AGREEMENT. THIS AGREEMENT, entered into this 1st day of July, 2017, by and between Plum

AGREEMENT. THIS AGREEMENT, entered into this 1st day of July, 2017, by and between Plum AGREEMENT THIS AGREEMENT, entered into this 1st day of July, 2017, by and between Plum Borough School District, a school district organized and existing under the laws of the Commonwealth of Pennsylvania,

More information

CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT

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

More information

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

INTERLOCAL AGREEMENT FOR COOPERATIVE PLANNING, DESIGN, AND CONSTRUCTION OF THE CHAMBERS CREEK CANYON TRAIL

INTERLOCAL AGREEMENT FOR COOPERATIVE PLANNING, DESIGN, AND CONSTRUCTION OF THE CHAMBERS CREEK CANYON TRAIL INTERLOCAL AGREEMENT FOR COOPERATIVE PLANNING, DESIGN, AND CONSTRUCTION OF THE CHAMBERS CREEK CANYON TRAIL THIS INTERLOCAL AGREEMENT (hereinafter referred to as this "Agreement") is made and entered into

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Independent Contractor Agreement (this Agreement ), effective as of, 2017 (the Effective Date ), is by and between, a New York corporation having a principal place

More information

COMMONWEALTH OF PUERTO RICO BOND RESOLUTION. Adopted March 11, Authorizing and Securing

COMMONWEALTH OF PUERTO RICO BOND RESOLUTION. Adopted March 11, Authorizing and Securing EXECUTION VERSION COMMONWEALTH OF PUERTO RICO BOND RESOLUTION Adopted March 11, 2014 Authorizing and Securing $3,500,000,000 COMMONWEALTH OF PUERTO RICO GENERAL OBLIGATION BONDS OF 2014, SERIES A TABLE

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

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

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

More information

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

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

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction

More information

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS AMENDED AND RESTATED LIQUIDITY AGREEMENT between TEXAS PUBLIC FINANCE AUTHORITY and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS Dated as of August 29, 2016 Relating to Texas Public Finance Authority General Obligation

More information

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON CREATING THE SAN JOAQUIN COUNTY REGIONAL FIRE DISPATCH AUTHORITY

More information

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

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

More information

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009 PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT 2009-10 TAX AND REVENUE ANTICIPATION NOTES (TAXABLE) County of Orange 11 Civic Center Plaza, Room G76 Santa Ana, California 92701 Newport-Mesa Unified

More information

EMPOWER SOFTWARE HOSTED SERVICES AGREEMENT

EMPOWER SOFTWARE HOSTED SERVICES AGREEMENT EMPOWER SOFTWARE HOSTED SERVICES AGREEMENT 1. AGREEMENT. THIS HOSTED SERVICES AGREEMENT IS A BINDING CONTRACT between Empower Software, Inc. ( Empower or we ) and you and/or the company or other legal

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

SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF

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

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

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

'?f'v ; May 19, Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA

'?f'v ; May 19, Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA public finance May 19, 2010 Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA 94612 Re: Resolution Providing for the Borrowing of Funds in the Name of the

More information

RESEARCH AGREEMENT. NOW, THEREFORE, in consideration of the premises and mutual covenants herein contained, the parties hereto agree to the following:

RESEARCH AGREEMENT. NOW, THEREFORE, in consideration of the premises and mutual covenants herein contained, the parties hereto agree to the following: RESEARCH AGREEMENT THIS AGREEMENT effective this day of by and between, with offices located at, (hereinafter referred to as "Sponsor") and the University of Florida Board of Trustees, a public corporation

More information

SERVICES AGREEMENT RECITALS. Process

SERVICES AGREEMENT RECITALS. Process Boosterthon Fun Run Contract SERVICES AGREEMENT THIS SERVICES AGREEMENT (this Agreement ) is made and entered into on (the Effective Date ), by and between BOOSTER ENTERPRISES, INC., a Georgia Corporation

More information

Merchant Participation Agreement

Merchant Participation Agreement THIS MERCHANT PARTICIPATION AGREEMENT ("Agreement") is made this day of 20 by and between, whose principal place of business is (hereinafter referred to as "Merchant") and MetaBank whose principal place

More information

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. RESTATED BY-LAWS OF BLACKBERRY MOUNTAIN ASSOCIATION, INC. A Non-Profit Georgia Corporation ARTICLE I. GENERAL Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. Section

More information

INTERLOCAL COOPERATION AGREEMENT

INTERLOCAL COOPERATION AGREEMENT INTERLOCAL COOPERATION AGREEMENT THIS INTERLOCAL COOPERATION AGREEMENT is made and entered into this day of, 2018 (the Effective Date ), by and between the EAGLE MOUNTAIN REDEVELOPMENT AGENCY, a community

More information

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE This AGREEMENT ("Agreement") between Broward County, a political subdivision of the State of

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM REVENUE FINANCING SYSTEM BONDS, AND APPROVING

More information

SCHOOL FACILITIES MITIGATION AGREEMENT

SCHOOL FACILITIES MITIGATION AGREEMENT SCHOOL FACILITIES MITIGATION AGREEMENT This ( Agreement ) is made effective as of October 25, 2016 ( Effective Date ) by and between the Redlands Unified School District ( District ), a public school district

More information

ORACLE REFERRAL AGREEMENT

ORACLE REFERRAL AGREEMENT ATTENTION! ONCE YOU CLICK THE I AGREE BUTTON DISPLAYED HEREWITH, THE FOLLOWING TERMS AND CONDITIONS WILL BE LEGALLY BINDING EITHER UPON YOU PERSONALLY, IF YOU ARE ENTERING INTO THIS AGREEMENT ON YOUR OWN

More information

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013)

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) ARTICLE 1. NAME The name of this organization is BASIC ASSISTANCE

More information

NAPA SANITATION DISTRICT

NAPA SANITATION DISTRICT IMPROVEMENT AGREEMENT SANITARY SEWER IMPROVEMENTS NAPA CREEK CONDOMINIUMS THIS AGREEMENT is made as of this day of, 20 by and between NCCH 103 Napa, LP, a Delaware limited partnership (" DEVELOPER ) and

More information

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT 11030-23 JH:SRF:KD:brf AGENDA DRAFT 8/29/2016 $ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT City Council City of Albany 1000 San Pablo Avenue

More information

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

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

More information

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

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

More information

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY Attachment 2 RESOLUTION NO. AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,000,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE IMPROVEMENTS TO STREETS, AND AUTHORIZING ACTIONS RELATED

More information

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

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

More information

FLORIDA DEPARTMENT OF TRANSPORTATION

FLORIDA DEPARTMENT OF TRANSPORTATION FLORIDA DEPARTMENT OF TRANSPORTATION ADDENDUM NO. 1 DATE: 5/4/2010 RE: BID/RFP #: RFP-DOT-09/10-9041-LG BID/RFP TITLE: Custodial Services for the Haydon Burns Building and Other FDOT Facilities in Tallahassee

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS

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

More information

TAX SHARING AGREEMENT

TAX SHARING AGREEMENT TAX SHARING AGREEMENT This Tax Sharing Agreement ("Agreement") is entered into by and between the City of Tracy ("City"), a California municipal corporation, and Fisher Scientific Company L.L.C., a Delaware

More information

TECHNOLOGY CONSULTING AGREEMENT

TECHNOLOGY CONSULTING AGREEMENT TECHNOLOGY CONSULTING AGREEMENT This Technology Consulting Agreement (the Agreement ) is made and entered into as of the last date executed below (the Effective Date ) by and between Central Nine Career

More information

AMBASSADOR PROGRAM AGREEMENT

AMBASSADOR PROGRAM AGREEMENT AMBASSADOR PROGRAM AGREEMENT This Ambassador Program Agreement (this Agreement ) is by and between Cambly Inc., a Delaware corporation (the Company ), and [Name], and individual with its principal place

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

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

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

More information

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY TABLE OF CONTENTS Page ARTICLE I: DEFINITIONS...1 ARTICLE II: ARTICLES OF ORGANIZATION...3 2.1 Filing Articles

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of March, 2011 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under

More information

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER ACTING THROUGH THE MINISTRY OF FOREIGN AFFAIRS, COOPERATION AND AFRICAN

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

Support Services 2500 S. State Street Salt Lake City, UT 84115

Support Services 2500 S. State Street Salt Lake City, UT 84115 Support Services 2500 S. State Street Salt Lake City, UT 84115 PHONE: 385-646-4597 FAX: 385-646-4351 www.graniteschools.org July 1, 2016 Superintendent Martin W. Bates GRANITE SCHOOL DISTRICT 2500 South

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date. $1,000,000 SOCORRO CONSOLIDATED SCHOOL DISTRICT NO. 1 SOCORRO COUNTY, NEW MEXICO GENERAL OBLIGATION SCHOOL BONDS SERIES 2017 BOND PURCHASE AGREEMENT JUNE 13, 2017 Superintendent Socorro Consolidated School

More information

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services INTRODUCTION The City of Malibu (City) is requesting proposals from firms to provide contracting services for government

More information

CITY OF DUNNELLON, FLORIDA CITY ATTORNEY CONTRACT #AGR THIS AGREEMENT is made and entered into as of its Effective Date, by

CITY OF DUNNELLON, FLORIDA CITY ATTORNEY CONTRACT #AGR THIS AGREEMENT is made and entered into as of its Effective Date, by CITY OF DUNNELLON, FLORIDA CITY ATTORNEY CONTRACT #AGR2016-01 THIS AGREEMENT is made and entered into as of its Effective Date, by and between CITYOF DUNNELLON, FLORIDA, a Florida municipal corporation

More information

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT by and among BANK OF AMERICA PUBLIC CAPITAL CORP. and COUNTY OF MONTEREY and DEUTSCHE BANK NATIONAL TRUST COMPANY Dated as of, 2010 OHS West:261035768.2 ACQUISITION

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT THIS AGREEMENT is effective July 2017, by and between MILLCREEK, a Utah municipality ( Millcreek or City ), and JOHN JANSON, an individual ( Independent Contractor ). RECITALS:

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

Powell Area Realty Association. By-Laws and Constitution

Powell Area Realty Association. By-Laws and Constitution Powell Area Realty Association By-Laws and Constitution These By-Laws govern the Powell Area Realty Association, Inc., an Ohio nonprofit association. Article I. General Organizational Information 1.1 Name.

More information