DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARING AND REGULAR MEETING AGENDA

Size: px
Start display at page:

Download "DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARING AND REGULAR MEETING AGENDA"

Transcription

1 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARING AND REGULAR MEETING AGENDA August 2, 2018

2 Deering Park Center Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida Phone: (561) Toll-free: (877) Fax: (561) July 26, 2018 Board of Supervisors Deering Park Center Community Development District ATTENDEES: Please identify yourself each time you speak to facilitate accurate transcription of meeting minutes. Dear Board Members: A Public Hearing and Regular Meeting of the Deering Park Center Community Development District s Board of Supervisors will be held on Thursday, August 2, 2018 at 2:00 p.m., at the Storch Law Firm, located at 420 S. Nova Road, Daytona Beach, Florida The agenda is as follows: 1. Call to Order/Roll Call 2. Public Comments (3 minutes per speaker) 3. Public Hearing to Hear Comments and Objections on the Adoption of the District s Final Budget for Fiscal Year 2018/2019, Pursuant to Florida Law A. Affidavit of Publication B. Consideration of Resolution , Relating to the Annual Appropriations and Adopting the Budget for the Fiscal Year Beginning October 1, 2018, and Ending September 30, 2019; Authorizing Budget Amendments; and Providing an Effective Date 4. Consideration of Fiscal Year 2018/2019 Funding Agreement 5. Consideration of Resolution , Adopting the Annual Meeting Schedule for Fiscal Year 2018/ Approval of Unaudited Financial Statements as of June 30, Approval of April 27, 2018 Regular Meeting Minutes 8. Other Business 9. Staff Reports A. District Counsel: Cobb Cole B. District Engineer: Mark Dowst & Associates, Inc.

3 Board of Supervisors Deering Park Center Community Development District August 2, 2018, Public Hearing and Regular Meeting Agenda Page 2 C. District Manager: Wrathell, Hunt and Associates, LLC i. Consideration of ADA Site Compliance Proposal for Website Compliance Shield, Accessibility Policy and One (1) Annual Technological Audit ii. 10. Supervisors Comments/Requests 11. Adjournment LANDOWNER S MEETING: November 6, 2018 at 2:00 P.M. at Storch Law Firm (Board not required to attend) Should have any questions, please do not hesitate to contact me directly at Sincerely, Cindy Cerbone District Manager FOR BOARD MEMBERS AND STAFF TO ATTEND BY TELEPHONE: Call-in number: Conference ID:

4 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT 3B

5 RESOLUTION THE ANNUAL APPROPRIATION RESOLUTION OF THE DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT ( DISTRICT ) RELATING TO THE ANNUAL APPROPRIATIONS AND ADOPTING THE BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018, AND ENDING SEPTEMBER 30, 2019; AUTHORIZING BUDGET AMENDMENTS; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, the District Manager has, prior to the fifteenth (15 th ) day in June, 2018, submitted to the Board of Supervisors ( Board ) of the Deering Park Center Community Development District ( District ) a proposed budget ( Proposed Budget ) for the fiscal Year beginning October 1, 2018 and ending September 30, 2019 ( Fiscal Year 2018/2019 ) along with an explanatory and complete financial plan for each fund of the District, pursuant to the provisions of Section (2)(a), Florida Statutes; and WHEREAS, at least sixty (60) days prior to the adoption of the Proposed Budget, the District filed a copy of the Proposed Budget with the local governing authorities having jurisdiction over the area included in the District pursuant to the provisions of Section (2)(b), Florida Statutes; and WHEREAS, the Board set a public hearing thereon and caused notice of such public hearing to be given by publication pursuant to Section (2)(a), Florida Statutes; and WHEREAS, the District Manager posted the Proposed Budget on the District s website at least two days before the public hearing; and WHEREAS, Section (2)(a), Florida Statutes, requires that, prior to October 1 st of each year, the Board, by passage of the Annual Appropriation Resolution, shall adopt a budget for the ensuing fiscal year and appropriate such sums of money as the Board deems necessary to defray all expenditures of the District during the ensuing fiscal year; and WHEREAS, the District Manager has prepared a Proposed Budget, whereby the budget shall project the cash receipts and disbursements anticipated during a given time period, including reserves for contingencies for emergency or other unanticipated expenditures during the fiscal year. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT

6 SECTION 1. BUDGET a. The Board has reviewed the Proposed Budget, a copy of which is on file with the office of the District Manager and at the District s Local Records Office, and hereby approves certain amendments thereto, as shown in Section 2 below. b. The Proposed Budget, attached hereto as Exhibit A, as amended by the Board, is hereby adopted in accordance with the provisions of Section (2)(a), Florida Statutes ( Adopted Budget ), and incorporated herein by reference; provided, however, that the comparative figures contained in the Adopted Budget may be subsequently revised as deemed necessary by the District Manager to reflect actual revenues and expenditures. c. The adopted budget, as amended, shall be maintained in the office of the District Manager and at the District s Local Records Office and identified as The Budget for the Deering Park Center Community Development District for the Fiscal Year Ending September 30, d. The Adopted Budget shall be posted by the District Manager on the District s official website within thirty (30) days after adoption, and shall remain on the website for at least 2 years. SECTION 2. APPROPRIATIONS There is hereby appropriated out of the revenues of the District, for Fiscal Year 2018/2019, the sum of $14,455 to be raised by the levy of assessments and/or otherwise, which sum is deemed by the Board to be necessary to defray all expenditures of the District during said budget year, to be divided and appropriated in the following fashion: TOTAL GENERAL FUND $14,455 TOTAL ALL FUNDS $14,455 SECTION 3. BUDGET AMENDMENTS Pursuant to Section , Florida Statutes, the District at any time within Fiscal Year 2018/2019 or within 60 days following the end of Fiscal Year 2018/2019 may amend its Adopted Budget for that fiscal year as follows: a. The Board may authorize an increase or decrease in line item appropriations within a fund by motion recorded in the minutes if the total appropriations of the fund do not increase.

7 b. The District Manager or Treasurer may authorize an increase or decrease in line item appropriations within a fund if the total appropriations of the fund do not increase and if the aggregate change in the original appropriation item does not exceed $10,000 or 10% of the original appropriation. c. By resolution, the Board may increase any appropriation item and/or fund to reflect receipt of any additional unbudgeted monies and make the corresponding change to appropriations or the unappropriated balance. d. Any other budget amendments shall be adopted by resolution and consistent with Florida law. The District Manager or Treasurer must establish administrative procedures to ensure that any budget amendments are in compliance with this Section 3 and Section , Florida Statutes, among other applicable laws. Among other procedures, the District Manager or Treasurer must ensure that any amendments to budget under subparagraphs c. and d. above are posted on the District s website within 5 days after adoption and remain on the website for at least 2 years. SECTION 4. EFFECTIVE DATE. immediately upon adoption. This Resolution shall take effect PASSED AND ADOPTED THIS DAY OF, ATTEST: DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT Secretary/Assistant Secretary By: Its:

8 Exhibit A: Fiscal Year 2018/2019 Budget

9 DEERING PARK COMMUNITY DEVELOPMENT DISTRICT PROPOSED BUDGET FISCAL YEAR 2019 PREPARED APRIL 6, 2018

10 DEERING PARK COMMUNITY DEVELOPMENT DISTRICT TABLE OF CONTENTS Description General fund budget Definitions of general fund expenditures Page Number(s) 1 2

11 DEERING PARK COMMUNITY DEVELOPMENT DISTRICT GENERAL FUND BUDGET FISCAL YEAR 2019 Adopted Budget FY 2018 Fiscal Year 2019 Actual Projected through through 2/28/18 9/30/2018 Total Actual and Projected Proposed Budget FY 2019 REVENUES Landowner contributions Total revenues $ 14,190 14,190 $ 5,343 5,343 $ 8,826 8,826 $ 14,169 14,169 $ 14,455 14,455 EXPENDITURES Management/accounting/recording 5,000 2,083 2,917 5,000 5,000 Legal 3, ,335 3,500 3,500 Postage Printing & binding Legal advertising 1,500-1,500 1,500 1,500 Annual district filing fee Insurance 2,550 2,550-2,550 2,805 Contingencies W ebsite Total expenditures 14,190 5,804 8,387 14,191 14,455 Net increase/(decrease) of fund balance - (461) 439 (22) - Fund balance - beginning (unaudited) - 22 (439) 22 - Fund balance - ending (projected) $ - $ (439) $ - $ - $ - 1

12 DEERING PARK COMMUNITY DEVELOPMENT DISTRICT DEFINITIONS OF GENERAL FUND EXPENDITURES EXPENDITURES Professional services Management/accounting/recording $ 5,000 Wrathell, Hunt and Associates, LLC, specializes in managing Community Development Districts in the State of Florida by combining the knowledge, skills and experience of a team of professionals to ensure compliance with all governmental requirements of the District, develop financing programs, administer the issuance of tax exempt bond financings, and operate and maintain the assets of the community. This fee is inclusive of district management and recording services; however, it has been reduced for the current fiscal year due to the reduced level of activity that is anticipated. Legal 3,500 Cobb Cole Attorneys at Law provides on-going general counsel and legal representation. As such, he is confronted with issues relating to public finance, public bidding, rulemaking, open meetings, public records, real property dedications, conveyances and contracts. In this capacity, he provides service as a "local government lawyer," realizing that this type of local government is very limited in its scope providing infrastructure and services to developments. Postage 150 Mailing of agenda packages, overnight deliveries, correspondence, etc. Printing & binding 200 Copies, agenda package items, etc. Legal advertising 1,500 The District advertises for monthly meetings, special meetings, public hearings, bidding, etc. Annual district filing fee 175 Annual fee paid to the Florida Department of Economic Opportunity. Insurance 2,805 The District carries public officials liability insurance. The limit of liability is set at $1,000,000 for public officials liability. Contingencies 500 Bank charges and other miscellaneous expenses incurred during the year. W ebsite 625 Total expenditures $ 14,455 2

13 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT 4

14 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2018/2019 FUNDING AGREEMENT This Deering Park Center Community Development District Fiscal Year 2018/2019 Funding Agreement (the Agreement ) is made and entered into as of the day of, 2018 by and between the Deering Park Center Community Development District, a local unit of special-purpose government, established pursuant to Chapter 190, Florida Statutes (the District ), and Farmton Deering Park, LLC (the Landowner ). Recitals WHEREAS, the District was established pursuant to Chapter 190, Florida Statutes, for the purpose of planning, financing, constructing, operating and/or maintaining District infrastructure; and WHEREAS, the District, pursuant to Chapter 190, Florida Statutes, is authorized to levy such taxes, special assessments, fees and other charges as may be necessary in furtherance of the District's activities and services; and WHEREAS, the Landowner presently owns real property within the District, which will benefit from the timely construction and acquisition of the District's facilities, activities and services and from the continued operations of the District; and WHEREAS, the District is adopting its general fund budget for the Fiscal Year 2018/2019, which concludes on September 30, 2019; and WHEREAS, this general fund budget, which both parties recognize may be amended from time to time in the sole discretion of the District, is attached hereto and incorporated herein by reference as Exhibit A ; and WHEREAS, the District will need a funding mechanism to enable it to proceed with its operations and services during the Fiscal Year 2018/2019 as described in Exhibit A (the 2018/2019 Fiscal Year Budget ); and WHEREAS, the Landowner desires to provide such funds as are necessary to allow the District to proceed with its operations for Fiscal Year 2018/2019 as described in Exhibit A and as may be amended from time to time by the District, subject to the terms and conditions hereof. NOW, THEREFORE, based upon good and valuable consideration and the mutual covenants of the parties, the receipt of which and sufficiency of which is hereby acknowledged, the parties agree as follows: 1. The Landowner agrees to make available to the District the monies necessary for the operation of the District as called for in the budget attached hereto as Exhibit A (and as Exhibit A may be amended from time to time), within thirty (30) days of Landowner s receipt

15 of written request for funds related thereto by the District. The funds shall be placed in the District's general checking account. Amendments to the District s 2018/2019 Fiscal Year Budget as shown on Exhibit A adopted by the District at a duly noticed meeting shall have the effect of amending this Agreement without further action of the parties; provided, notwithstanding anything herein to the contrary, any increase in any line item in the 2018/2019 Fiscal Year Budget or the overall costs reflected in the 2018/2019 Fiscal Year Budget from that shown on Exhibit A will not contractually bind Landowner without Landowner s prior written consent, which consent shall not be unreasonably withheld upon a showing by the District to the Landowner of a need for any increase and written notice to the Landowner describing proposed changes to the 2018/2019 Fiscal Year Budget. Funds provided hereunder shall be placed in the District s general checking account. These payments are made by the Landowner in lieu of taxes, fees or assessments that might otherwise be levied or imposed by the District. 2. The District hereby finds that the activities, operation and services set out in the 2018/2019 Fiscal Year Budget attached as Exhibit A, as same may be amended, provide a special and peculiar benefit to the property within the District (the Property ), which benefit is initially allocated on an equal developable acreage basis. Therefore, in the event the Landowner fails to make any payment due from Landowner hereunder, the District in its sole discretion, may certify amounts due hereunder as non ad valorem assessment on all of the Property in the District on an equal developable acreage basis (the O&M Assessments ) for collection, either through the Uniform Method of Collection set forth in Chapter 197 or under any method of direct bill and collection authorized by Florida law. Such O&M Assessments, if imposed, may be certified on the next available tax roll of the Volusia County property appraiser. The obligations of Landowner hereunder shall be without recourse to the Landowner and permitted assignees of the Landowner hereunder and the sole remedy of the District to collect and enforce collection of any unpaid amounts due from Landowner hereunder shall be through the levy and collection of the O&M Assessments on all of the Property in the District on an equal developable acreage basis. 3. This instrument shall constitute the final and complete expression of the agreement between the parties relating to the subject matter of this Agreement. Amendments to and waivers of the provisions contained in this Agreement may be made only by an instrument in writing that is executed by both of the parties hereto. 4. The execution of this Agreement has been duly authorized by the appropriate body or official of all parties hereto, each party has complied with all the requirements of law and each party has full power and authority to comply with the terms and provisions of this instrument. 5. This Agreement may be assigned, in whole or in part, by either party only upon the written consent of the other, which consent shall not be unreasonably withheld provided, however, without consent of the District (a) the Landowner may assign, in whole or in part, its rights and obligations hereunder to any affiliate or subsidiary of Landowner; and (b) the Landowner or any affiliate or subsidiary of Landowner which becomes an assignee of Landowner s rights and obligations hereunder may assign, in whole or in part, its rights and obligations hereunder to any party that acquires title to all or any portion of the Property owned by Landowner as of the date hereof. The applicable assignor shall be released of its obligations

16 hereunder upon such assignment. Written notice of such assignment and a copy of the assignment shall be promptly provided to the District by the applicable assignor. 6. A default by either party under this Agreement shall entitle the other to all remedies available at law or in equity, which shall include, but not be limited to, the right of damages, injunctive relief and specific performance and specifically include the ability of the District to enforce any and all payment obligations under this Agreement through the imposition and enforcement of a contractual or other lien on property owned by the Landowner. 7. This Agreement is solely for the benefit of the formal parties herein and no right or cause of action shall accrue upon or by reason hereof, to or for the benefit of any third party not a formal party hereto. Nothing in this Agreement expressed or implied is intended or shall be construed to confer upon any person or corporation other than the parties hereto any right, remedy or claim under or by reason of this Agreement or any provisions or conditions hereof; and all of the provisions, representations, covenants and conditions herein contained shall inure to the sole benefit of and shall be binding upon the parties hereto and their respective representatives, successors and assigns. 8. In the event that either party is required to enforce this Agreement by court proceedings or otherwise, then the parties agree that the prevailing party shall be entitled to recover from the other all costs incurred, including reasonable attorney's fees and costs for trial, alternate dispute resolution, or appellate proceedings. 9. This Agreement and the provisions contained herein shall be construed, interpreted and controlled according to the laws of the State of Florida. 10. This Agreement has been negotiated fully between the parties as an arm's length transaction. The parties participated fully in the preparation of this Agreement with the assistance of their respective counsel. In the case of a dispute concerning the interpretation of any provision of this Agreement, the parties are each deemed to have drafted, chosen and selected the language, and the doubtful language will not be interpreted or construed against any party. 11. The rights and obligations created by this Agreement shall be binding upon and inure to the benefit of Landowner and District, their heirs, executors, receivers, trustees, successors and assigns. 12. Whenever used the singular number shall include the plural, the plural the singular; the use of any gender shall include all genders, as the context requires; and the disjunctive shall be construed as the conjunctive, the conjunctive as the disjunctive, as the context requires. 13. This Agreement may be executed in any number of counterparts, each of which when executed and delivered shall be an original; however, all such counterparts together shall constitute, but one and the same instrument. Signature and acknowledgment pages, if any, may

17 be executed by facsimile, which shall be good as an original, and may be detached from the counterparts and attached to a single copy of this document to physically form one document. 14. The Agreement shall be effective after execution by both parties hereto and shall remain in effect until September 30, IN WITNESS WHEREOF, the parties hereto execute this Agreement and further agree that it shall take effect as of the date first above written. Attest: Secretary/Assistant Secretary STATE OF FLORIDA } COUNTY OF } DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT By: Chair/Vice Chair, Board of Supervisors day of, 2018 The foregoing instrument was acknowledged before me this day of, 2018, by, as Chair/Vice Chair of the Board of Supervisors of the DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT, who is personally known and/or produced as identification. STATE OF FLORIDA } COUNTY OF } Notary Public Commission Expires: The foregoing instrument was acknowledged before me this day of, 2018, by, as Secretary/Assistant Secretary of the DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT. He or she is personally known to me or has produced as identification. [SEAL] Notary Public Commission Expires:

18 Farmton Deering Park, LLC, a Delaware limited liability company Witnesses: Print Name By: Print Name: Title: day of, 2018 Print Name STATE OF } COUNTY OF } The foregoing instrument was acknowledged before me this day of, 2018, by, as of Farmton Deering Park, LLC, a Delaware limited liability company. He or she is personally known to me or has produced as identification. Notary Public Commission Expires:

19 EXHIBIT A

20 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT 5

21 RESOLUTION A RESOLUTION OF THE DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT ADOPTING THE ANNUAL MEETING SCHEDULE FOR FISCAL YEAR 2018/2019 WHEREAS, the Deering Park Center Community Development District ("District") is a local unit of special-purpose government organized and existing in accordance with Chapter 190, Florida Statutes, and situated entirely within Volusia County, Florida; and WHEREAS, the District is required by Florida law to prepare an annual schedule of its regular public meetings which designates the date, time and location of the District s meetings; and WHEREAS, the Board has proposed the Fiscal Year 2018/2019 annual meeting schedule as attached in Exhibit A; NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT 1. The Fiscal Year 2018/2019 annual public meeting schedule attached hereto and incorporated by reference herein as Exhibit A is hereby approved and will be published and filed in accordance with the requirements of Florida law. 2. The District Manager is hereby directed to submit a copy of the Fiscal Year 2018/2019 annual public meeting schedule to Volusia County and the Department of Economic Opportunity. 3. This Resolution shall become effective immediately upon its adoption. PASSED AND ADOPTED this day of, ATTEST: DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT Secretary/Assistant Secretary Chair/Vice Chair, Board of Supervisors

22 Exhibit A FISCAL YEAR 2018/2019 MEETING SCHEDULE Date Time Potential Discussion/Focus 1 Friday, April 19, :00 PM Approve Fiscal Year 2019/2020 Proposed Budget 2 Friday, July 19, :00 PM Adopt Fiscal Year 2019/2020 Final Budget Accept Fiscal Year 2018 Audited Annual Financial Report Meeting Location: Storch Law Firm, 420 S. Nova Road, Daytona Beach, Florida

23 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT 6

24 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT FINANCIAL STATEMENTS UNAUDITED JUNE 30, 2018

25 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT BALANCE SHEET GOVERNMENTAL FUNDS JUNE 30, 2018 Total General Governmental Fund Funds ASSETS Cash $ 1,494 $ 1,494 Due from Landowner Total assets $ 2,029 $ 2,029 LIABILITIES Liabilities: Accounts payable $ 508 $ 508 Landowner advance 1,500 1,500 Total liabilities 2,008 2,008 DEFERRED INFLOWS OF RESOURCES Deferred receipts Total deferred inflows of resources FUND BALANCES Unassigned (514) (514) Total fund balances (514) (514) Total liabilities, deferred inflows of resources and fund balances $ 2,029 $ 2,029 1

26 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT GENERAL FUND STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES FOR THE PERIOD ENDED JUNE 30, 2018 REVENUES Landowner contribution Total revenues Current Year to Adopted % of Month Date Budget Budget $ $ 7,457 7,457 $ 14,190 14,190 53% 53% EXPENDITURES Professional & administrative Management/accounting/recording Legal Postage Printing & binding Legal advertising Annual special district fee Insurance Contingencies W ebsite Total professional & administrative Total expenditures , , ,993 7,993 5,000 3, , , ,190 14,190 75% 8% 0% 75% 15% 100% 100% 47% 100% 56% 56% Excess/(deficiency) of revenues over/(under) expenditures (30) (536) - Fund balances - beginning Fund balances - ending $ (484) (514) $ 22 (514) $ - - 2

27 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT 7

28 1 MINUTES OF MEETING 2 DEERING PARK CENTER 3 COMMUNITY DEVELOPMENT DISTRICT 4 5 A Regular Meeting of the Deering Park Center Community Development District s 6 Board of Supervisors was held on Friday, April 27, 2018 at 2:00 p.m., at the Storch Law Firm, 7 located at 420 S. Nova Road, Daytona Beach, Florida Present at the meeting were: Glenn Storch Chair 12 Mark Dowst Assistant Secretary 13 A. Joseph Posey Assistant Secretary 14 R. Sans Lassiter Assistant Secretary Also present were: Cindy Cerbone District Manager 19 Mark Watts (via telephone) District Counsel Mark Dowst Helen Hutchens (via telephone) District Engineer Miami Corporation FIRST ORDER OF BUSINESS Call to Order/Roll Call Ms. Cerbone called the meeting to order at 2:01 p.m. Supervisors Storch, Lassiter, Posey 27 and Dowst were present, in person. Supervisor Brown was not present SECOND ORDER OF BUSINESS Public Comments (3 minutes per speaker) There being no public comments, the next item followed THIRD ORDER OF BUSINESS Consideration of Resolution , 34 Approving a Proposed Budget for Fiscal 35 Year 2018/2019 and Setting a Public 36 Hearing Thereon Pursuant to Florida 37 Law; Addressing Transmittal, Posting 38 and Publication Requirements; and 39 Providing an Effective Date 40 1

29 DEERING PARK CENTER CDD April 27, Ms. Cerbone presented Resolution The District is Landowner-funded so, as 42 incurred, expenses will be funded through funding requests to the Landowner; revenues will be 43 made up of Landowner contributions only. 44 Ms. Cerbone reviewed the proposed Fiscal Year 2019 budget and explained line item 45 adjustments over the Fiscal Year 2018 budget. Mr. Storch stated the proposed Fiscal Year budget appeared similar to the Fiscal Year 2018 budget, and asked Ms. Hutchens if she had any 47 comments. Ms. Hutchens replied that everything seemed in line. 48 Discussion ensued regarding the public hearing date and time. In response to a question, 49 Ms. Cerbone stated the Farmton-Brevard CDD meeting was scheduled for Thursday, August 2, at 11:00 a.m., at Titusville City Hall; however, their meeting location may change if the 51 Mims Library becomes available and confirmation falls within the 60 day advance publication 52 deadline. The following change was made DATE: Change Tuesday, July 31 to Thursday, August 2 On MOTION by Mr. Storch and seconded by Mr. Dowst, with all in favor, Consideration of Resolution , as amended, Approving the District s Proposed Budget for Fiscal Year 2018/2019 and Setting a Public Hearing Thereon Pursuant to Florida Law for Thursday, August 2, 2018 at 2:00 p.m., at this location; Addressing Transmittal, Posting and Publication Requirements; and Providing an Effective Date, was adopted 63 FOURTH ORDER OF BUSINESS Consideration of Resolution , 64 Designating Date, Time and Location for 65 Landowners Meeting Ms. Cerbone presented Resolution Landowners Seats 1, 2 and 4, currently 68 held by Mr. Storch, Mr. Brown and Mr. Posey, respectively, were up for election in November. 69 She suggested the same arrangement, holding the Landowners meeting the same day as 70 Farmton-Brevard CDD s Landowners meeting on Tuesday, November 6, Board 71 Members are not required to attend the Landowners meeting; only Landowners or proxy holders 72 for the Landowner are required to attend in person. Mr. Storch was concerned about the meeting 73 location interfering with the General Election. Ms. Cerbone stated she will confirm whether the 74 Library and City Hall would be available during the General Election and, if not, a third location 75 may be necessary and would be determined later. 2

30 DEERING PARK CENTER CDD April 27, On MOTION by Mr. Lassiter and seconded by Mr. Dowst, 77 with all in favor, Resolution , Designating Date, Time 78 and Location for Landowners Meeting for Tuesday, 79 November 6, 2018 at 2:00 p.m., at this location or a location to 80 be determined; Providing for Publication; Providing for an 81 Effective Date, was adopted FIFTH ORDER OF BUSINESS Approval of Unaudited Financial 85 Statements as of February 28, Ms. Cerbone presented the Unaudited Financial Statements as of February 28, Funding requests were prepared as expenses are incurred. Ms. Hutchens asked why the fund 89 balance amount was not at zero. Ms. Cerbone stated that it was due to timing and explained that 90 funding requests are submitted after expenses are booked On MOTION by Mr. Dowst and seconded by Mr. Lassiter, with all in favor, the Unaudited Financial Statements as of February 28, 2018, were approved. SIXTH ORDER OF BUSINESS Approval of April 17, 2017 Regular Meeting Minutes The minutes in the agenda book to be reviewed were the July 21, 2017 Public Hearing 101 and Regular Meeting Minutes, not the April 17, 2017 minutes. Ms. Cerbone presented the July , 2017 Public Hearing Regular Meeting Minutes and asked for any additions, deletions or 103 corrections On MOTION by Mr. Lassiter and seconded by Mr. Dowst, with all in favor, the July 21, 2017 Public Hearing and Regular Meeting Minutes, as presented, were approved. SEVENTH ORDER OF BUSINESS Other Business Mr. Storch noted the Landowner was beginning the outside infrastructure, which, at this 113 time, the Landowner is funding

31 DEERING PARK CENTER CDD April 27, EIGHTH ORDER OF BUSINESS Staff Reports A. District Counsel: Cobb Cole 118 There being no report, the next item followed. 119 B. District Engineer: Mark Dowst & Associates, Inc. 120 There being no report, the next item followed. 121 C. District Manager: Wrathell, Hunt and Associates, LLC 122 i. 0 Registered Voters in District as of Aril 15, Ms. Cerbone reported that there were no registered voters residing within the boundaries 124 of the District as of April 15, ii. NEXT MEETING DATE: July 31, 2018 at 2:00 P.M. 126 The next meeting will be held on August 2, 2018 at 2:00 p.m., at this location, rather than 127 on July NINTH ORDER OF BUSINESS Supervisors Comments/Requests There being no Supervisors comments or requests, the next item followed. TENTH ORDER OF BUSINESS Adjournment There being no further business to discuss, the meeting adjourned. 137 On MOTION by Mr. Dowst and seconded by Mr. Lassiter, 138 with all in favor, the meeting adjourned at 2:11 p.m [SIGNATURES APPEAR ON THE FOLLOWING PAGE] 4

32 DEERING PARK CENTER CDD April 27, Secretary/Assistant Secretary Chair/Vice Chair 5

33 DEERING PARK CENTER COMMUNITY DEVELOPMENT DISTRICT 9Ci

34

35 Date: June 2J., 20J.8 To: From : Scott Trachtenberg Re: Remediation of the CDD Name Website This proposal is for the COD Name website, which our development and audit team will perform the scope of services outlined below. ADA Site Compliance is a consultancy which provides specific services for the client. Any services outside of the scope below, or separate sites or templates, will require additional evaluations and proposals. A detailed Scope of Work will be provided, and agreed upon, prior to the start of the project. Technological Auditing WCAG Standards Detailed Reporting Accessibility Policy and Compliance Shield Indication to all website visitors that compliance, accessibility, and usability are a priority. Provides contact information (phone and/or ) for users who find inaccessible areas ofthe website. Scope of Services Performed by ADA Site Compliance: A. Annual Tech nological Auditing and Reporting- WCAG Standards B. Accessibility Policy and Compliance Shield

36 Compliance Shield + Accessibility Policy + 1. Annual Technological Audit hgg (normally $249+- reduced rate negotiated by Wrathell, Hunt and Associates)- Annual Pricing The above litigation mitigation measures provide an excellent start toward your effort of improving your websites accessibility. To further this process, human auditing is needed. In addition, PDFs available via your website must be remediated for compliance and accessibility. If you are interested in learning more about furthering your effort, we are happy to discuss this. Congratulations on taking action by implem enti ng ADA Site Compliance's litigation mitigation steps! ADA Site Compliance Representative By: Name : Title : I(..,L Cl.f'..c:J( r Title : Date: '"' ~)-do/8 Date:

37 \\If you think compliance is expensive, try non-compliarace." Former Deputy U.S. Attorney General Paul McNulty

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARINGS AND REGULAR MEETING AGENDA

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARINGS AND REGULAR MEETING AGENDA TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARINGS AND REGULAR MEETING AGENDA September 14, 2015 Tomoka Town Center Community Development District 2300 Glades Road, Suite 410W Boca Raton,

More information

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA September 6, 2018 Tomoka Town Center Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

Wildcat Preserve Community Development District

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

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA DECEMBER 5, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA NOVEMBER 7, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

CREEKSIDE AT TWIN CREEKS COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA

CREEKSIDE AT TWIN CREEKS COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA CREEKSIDE AT TWIN CREEKS COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA June 5, 2018 Creekside at Twin Creeks Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite

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

VERANDAH EAST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

VERANDAH EAST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 9, 2019 Verandah East Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT

BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA August 8, 2018 Boynton Village Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT

HILLCREST COMMUNITY DEVELOPMENT DISTRICT HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEEETING AND PUBLIC HEARING SEPTEMBER 16, 2016

CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEEETING AND PUBLIC HEARING SEPTEMBER 16, 2016 CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEEETING AND PUBLIC HEARING SEPTEMBER 16, 2016 1 CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT AGENDA FRIDAY, SEPTEMBER 16,

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

EAST NASSAU STEWARDSHIP DISTRICT REGULAR MEETING AGENDA

EAST NASSAU STEWARDSHIP DISTRICT REGULAR MEETING AGENDA EAST NASSAU STEWARDSHIP DISTRICT REGULAR MEETING AGENDA June 11, 2018 East Nassau Stewardship District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone: (561)

More information

SOUTHERN HILLS PLANTATION III

SOUTHERN HILLS PLANTATION III SOUTHERN HILLS PLANTATION III COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA February 21, 2019 Southern Hills Plantation III Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades

More information

SOUTHERN HILLS PLANTATION I

SOUTHERN HILLS PLANTATION I SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA February 21, 2019 Southern Hills Plantation I Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades

More information

FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT

FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 Farmton-Brevard Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone: (561)

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING AND PUBLIC HEARING AUGUST 19, 2016

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING AND PUBLIC HEARING AUGUST 19, 2016 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING AND PUBLIC HEARING AUGUST 19, 2016 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

VERANDAH WEST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

VERANDAH WEST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA VERANDAH WEST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 9, 2019 Verandah West Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

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

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

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

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 7, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA December 19, 2018 Hamal Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

PARKLANDS WEST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

PARKLANDS WEST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA PARKLANDS WEST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 10, 2019 Parklands West Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 20, 2018 Sarasota National Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

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

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 27, 2018 Naples Reserve Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

PALM BAY COMMUNITY DEVELOPMENT DISTRICT

PALM BAY COMMUNITY DEVELOPMENT DISTRICT COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 11, 2018 Palm Bay Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 28, 2018 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

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

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

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive Suite 175 Tampa, Fl. 33647 813-374-9015 www.dpfg.com MIRADA COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting

More information

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a] This Instrument Prepared by and return to: Steven H. Gray Gray, Ackerman & Haines, P.A. 125 NE First Avenue, Suite 1 Ocala, FL 34470 TAX PARCEL NOS.: RECORD: $ -------------------------------THIS SPACE

More information

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

BRU FUEL AGREEMENT RECITALS

BRU FUEL AGREEMENT RECITALS [Stinson Draft -- 10/19/18] BRU FUEL AGREEMENT This BRU Fuel Agreement (this Agreement ), dated as of [ ], is made and entered into between Municipality of Anchorage, Alaska, a political subdivision organized

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

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, 2018 10:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

DRAFT. OCE Funding Agreement

DRAFT. OCE Funding Agreement (Trilateral) MIS#: This Agreement is made between ( Client ), ( Research Partner ), (Client and Research Partner collectively referred to as the Participants ), and Ontario Centres of Excellence Inc. (

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018

EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 East Bonita Beach Road Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. P.O. Box 14498, Des Moines, iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

MINUTES OF MEETING MIAMI WORLD CENTER COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING MIAMI WORLD CENTER COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING MIAMI WORLD CENTER COMMUNITY DEVELOPMENT DISTRICT A Regular Meeting of the Miami World Center Community Development District's Board of Supervisors was held on Wednesday, September 19,

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE Dated as of September 1, 2017 securing Not to Exceed $45,000,000 Lakewood

More information

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION Exhibit 10.4 OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION OMNIBUS AGREEMENT This ( Agreement ) is entered into on,

More information

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2015 by and between the CITY OF WICHITA, KANSAS, a municipal corporation

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

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

Security Agreement Assignment of Hedging Account (the Agreement ) Version

Security Agreement Assignment of Hedging Account (the Agreement ) Version Security Agreement Assignment of Hedging Account (the Agreement ) Version 2007 1 Please read carefully, sign and return to [ ] ( Commodity Intermediary ) WHEREAS, the undersigned debtor ( Debtor ) carries

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

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

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING INC. P.O. Box 14498 Des Moines iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

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

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 18, 2017 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K 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

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Santa Cruz Housing and Community Development Dept. Attn: Norm Daly 809 Center Street, Rm. 206 Santa Cruz, California 95060 SPACE ABOVE THIS LINE

More information

FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT

FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT SERIES 2008C-3A FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT THIS FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT (this "Amendment"), dated as of August

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

RIVER RIDGE COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

RIVER RIDGE COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA NOVEMBER 13, 2018 River Ridge Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

Magic Place Community Development District

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

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

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

More information

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017) AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION (As amended and restated on June 9, 2017) TABLE OF CONTENTS Page ARTICLE I OFFICES AND RECORDS...1 Section 1.1 Delaware Office...1

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

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

EXHIBIT CONSTRUCTION CONTRACT BOND

EXHIBIT CONSTRUCTION CONTRACT BOND Bond Number: Bond Number: EXHIBIT CONSTRUCTION CONTRACT BOND This Agreement made the day of, 20, between, a corporation organized and existing under the laws of the State of Florida, with its principal

More information

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA November 21, 2016 Naples Reserve Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone: (561)

More information

REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT

REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT This REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT (this Agreement ) is made and entered into effective the day of, 2 between ( Member ) and ALCOR

More information

Principal Amount: $35,000 Date: April 7, 2014 DEBT CONVERSION AGREEMENT

Principal Amount: $35,000 Date: April 7, 2014 DEBT CONVERSION AGREEMENT THE SECURITIES INTO WHICH THESE SECURITIES ARE CONVERTIBLE HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR APPLICABLE STATE SECURITIES LAWS. THE SECURITIES MAY NOT BE OFFERED

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

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

10:00 a.m., at the offices of Lennar Homes, LLC, 730 N.W. 10ih Avenue, Suite 300, Miami,

10:00 a.m., at the offices of Lennar Homes, LLC, 730 N.W. 10ih Avenue, Suite 300, Miami, MINUTES OF MEETING LANDMARK AT DORAL COMMUNITY DEVELOPMENT DISTRICT A Public Hearing and a Regular Meeting of the Landmark at Doral Community Development District's Board of Supervisors were held on Thursday,

More information

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK This Interlocal Agreement (the Agreement ) is entered into between the Town of Lantana,

More information

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1 Name and Purpose Pursuant to the Articles of Incorporation of THE PINES HOMEOWNER'S ASSOCIATION, INC. and the Declaration of Restrictions for

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

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

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 10, 2019 Parklands Lee Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG 4591-4612) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION Section 1.1 Classes of Membership and Voting. The Association

More information

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I. Statement of Principles and Purpose Section 1. General Purpose Section 2. Purpose of Bylaws and Board ARTICLE II. Members

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3)

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3) RESOLUTION NO 17-07 RESOLUTION OF THE CITY OF RIDGETOP, TENNESSEE, AUTHORIZING THE ISSUANCE OF INTEREST BEARING EMERGENCY RESCUE VEHICLE CAPITAL OUTLAY NOTES, SERIES 2017, IN AN AMOUNT NOT TO EXCEED $85,000,

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

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

Clearwater Beach Property Owners Association, Inc. By-Laws

Clearwater Beach Property Owners Association, Inc. By-Laws Clearwater Beach Property Owners Association, Inc. By-Laws By-Laws CLEARWATER BEACH PROPERTY OWNERS ASSOCIATION, INC. Adopted June 24, 1967 First Revision June 28, 1969 Second Revision November 3, 1973

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, March 08, 2011 Council Session Item F2 #9291 - Consideration of Authorizing Series 2011 Public Safety Tax Anticipation Refunding Bonds Staff Contact: Mary Lou Brown City of

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT

AVENIR COMMUNITY DEVELOPMENT DISTRICT AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING & PUBLIC HEARING APRIL 27, 2017 11:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

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

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite MINUTES OF MEETING WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT The Board of Supervisors of the Waterford Landing Community Development District held a Regular Meeting on Wednesday, November 28, 2018,

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 15, 2018 Southern Hills Plantation I Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

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

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017 NOBLE ENERGY, INC. LETTER OF TRANSMITTAL To Tender in Respect of Any and All Outstanding 8.25% Senior Notes Due 2019 (CUSIP No. 655044AD7; ISIN US655044AD79) Pursuant to the Offer to Purchase dated August

More information

SEARS HOLDINGS CORPORATION

SEARS HOLDINGS CORPORATION SEARS HOLDINGS CORPORATION LETTER OF TRANSMITTAL To Tender with Respect to Up to an Aggregate Principal Amount of $1,000,000,000 of the Outstanding 6 5 /8% Senior Secured Notes due 2018 Title of Security/CUSIP

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT EXHIBIT [ ] PAYMENT IN LIEU OF TAXES AGREEMENT [KLG 10/18/18] This Payment in Lieu of Taxes Agreement (this "Agreement"), dated as of [ ], is made and entered into between Municipality of Anchorage, Alaska,

More information