OAKLAND COUNTY ZOOLOGICAL AUTHORITY

Size: px
Start display at page:

Download "OAKLAND COUNTY ZOOLOGICAL AUTHORITY"

Transcription

1 OAKLAND COUNTY ZOOLOGICAL AUTHORITY AGENDA Tuesday, May 10, 2016, 12:00 p.m. Board of Commissioners Pernick-Aaron Conference Room 1200 N. Telegraph Road, Bldg. 12E Pontiac, MI Call to Order 2. Roll Call 3. Approval of the Previous Minutes of March 30, Approval of the Agenda 5. Public Comment 6. Certification of Levy and Collection of Tax for Detroit Zoological Society s Campaign for August 2, 2016 Renewal of Millage on Ballot 8. Oakland County Zoological Authority Interlocal Agreement with Oakland County to Reimburse Election Expenses 9. Contract Between Detroit Zoological Society and Oakland County s Zoological Authority 10. Consideration in Budget for Potential Election Reimbursement Expenses for 2016/ Communications 12. Other Business 13. Adjourn

2 OAKLAND COUNTY ZOOLOGICAL AUTHORITY RESOLUTION FOR LEVY AND COLLECTION OF MILLAGE WHEREAS Act 49 of the Public Acts of 2008 authorizes the Oakland County Zoological Authority to levy a tax of not more than 0.1 mill for a period of not more than 20 years on all taxable property within the County of Oakland, upon the approval of the tax by a majority of the electors in Oakland County voting at a statewide general or primary election, for the purpose of providing revenue to an accredited zoological institution to continue providing zoological services for the benefit of the residents of Oakland County; and WHEREAS a majority of Oakland County electors voting in the Primary Election August 2, 2016, authorized the Authority to levy a tax of not more than 0.1 mil (10 cents per $1,000 of taxable value) on real and personal property within Oakland County for a period of ten (10) years, being years 2008 through This year, due to the Headlee Rollback Amendment, the Authority is authorized to levy a tax of not more than for FY NOW THEREFORE BE IT RESOLVED that the Oakland County Zoological Authority hereby declares and certifies the levy on the real and personal property within Oakland County of mill (about 10 cents per $1,000) on each dollar of the taxable value of real and personal property within Oakland County, in conformance with the Michigan Constitution 1963, Article 9, Section 31, and any legislation implementing said section of the Constitution. BE IT FURTHER RESOLVED that the taxes shall be levied and collected in December. BE IT FURTHER RESOLVED that this resolution shall be forwarded to the appropriate officials of Oakland County and all taxing jurisdictions within the county, advising them to take whatever action is necessary and proper to effectuate the levy and collection of the authorized tax mill in compliance with this resolution. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Zoological Authority is authorized to execute all documents necessary for the levy and collection of the authorized referenced tax mill. Motion for approval by, supported by. OAKLAND COUNTY ZOOLOGICAL AUTHORITY May 10, 2016 Jeff Hauswirth, Chairperson

3 ORIGINAL TO: County Clerk(s) Michigan Department of Treasury COPY TO: Equalization Department(s) L (Rev. 4/16) COPY TO: Each township or city clerk 2016 Tax Rate Request (This form must be completed and submitted on or before September 30, 2016) MILLAGE REQUEST REPORT TO COUNTY BOARD OF COMMISSIONERS Carefully read the instructions on page 2. This form is issued under authority of MCL Sections e, and d. Filing is mandatory; Penalty applies. County(ies) Where the Local Government Unit Levies Taxes 2016 Taxable Value of ALL Properties in the Unit as of OAKLAND Local Government Unit Requesting Millage Levy OAKLAND COUNTY ZOOLOGICAL AUTHORITY 52,706,863,613 For LOCAL School Districts: 2016 Taxable Value excluding Principal Residence, Qualified Agricultural, Qualified Forest, Industrial Personal and Commercial Personal Properties if a millage is levied against them. You must complete this form for each unit of government for which a property tax is levied. Penalty for non-filing is provided under MCL Sec The following tax rates have been authorized for levy on the 2016 tax roll. (8) (5)** (6) (7) Sec (4) Truth in (10) (11) Original Millage Rate Current Year Millage Rate Assessing or (9) Millage Millage (12) Millage Permanently "Headlee" Permanently Equalization Maximum Requested Requested Expiration (2) (3) Authorized Reduced by Millage Reduced by Millage Allowable to be to be Date of (1) Purpose of Date of by Election, MCL d Reduction MCL d Rollback Millage Levied Levied Millage Source Millage Election Charter, etc. "Headlee" Fraction "Headlee" Fraction Levy* July 1 Dec. 1 Authorized Voted Operating 08/05/ /31/2017 Prepared by Telephone Number Title of Preparer Date CERTIFICATION: As the representatives for the local government unit named above, we certify that these requested tax levy rates have been reduced, if necessary to comply with the state constitution (Article 9, Section 31), and that the requested levy rates have also been reduced, if Local School District Use Only. Complete if requesting necessary, to comply with MCL Sections e, and, for LOCAL school districts which levy a Supplemental (Hold Harmless) Millage, millage to be levied. See STC Bulletin 3 of 2016 for (3). instructions on completing this section. Total School District Operating Clerk Signature Print Name Date Rates to be Levied (HH/Supp Secretary and NH Oper ONLY) Rate Chairperson Signature Print Name Date For Principal Residence, Qualified President Ag, Qualified Forest and Industrial Personal *Under Truth in Taxation, MCL Section e, the governing body may decide to levy a rate which will not exceed the maximum authorized For Commercial Personal rate allowed in column 9. The requirements of MCL e must be met prior to levying an operating levy which is larger than the base tax rate but not larger than the rate in column 9. For all Other ** IMPORTANT: See instructions on page 2 regarding where to find the millage rate used in column (5).

4 RESOLUTION Whereas pursuant to Public Act 49 of 2008 and MR 08090, the Oakland County Board of Commissioners established the Oakland County Zoological Authority and adopted Articles of Incorporation for the Authority on May 14, 2008; and Whereas pursuant to PA 49 and the adopted Articles of Incorporation, the Zoological Authority may seek authorization to levy a tax to provide revenue to an accredited zoological institution. NOW THEREFORE BE IT RESOLVED that the Oakland County Zoological Authority seeks authorization from the electors of Oakland County at the August 2, 2016 Primary Election to levy a tax of not more than 0.1 mill (10 cents per $1,000 of taxable value) on real and personal property, for a period of ten (10) years, 2018 through 2027, to provide revenue for the continuation of zoological services to benefit the residents of the County. It is estimated that if approved and levied, this new millage will generate approximately $5,609,562 in The ballot proposal is attached as Exhibit A. BE IT FURTHER RESOLVED that the County Clerk is requested to do all things necessary for the placing of this question on the August 2, 2016 ballot as required by law. Jeff Hauswirth, Chairperson OAKLAND COUNTY ZOOLOGICAL AUTHORITY

5 OAKLAND COUNTY ZOOLOGICAL AUTHORITY RENEWAL MILLAGE The Oakland County Zoological Authority was established pursuant to Public Act 49 of 2008 and formed to allow for continuing zoological services for the students, residents and visitors of Oakland County. The law allows the Authority to seek authorization from the electors to levy a tax on real and personal property to provide revenue to an accredited zoological institution for this purpose. Accordingly, as a renewal of the previously approved millage authorization which expires with the 2017 tax levy, to continue providing zoological services to benefit the residents of the County, shall the 0.1 mill (10 cents per $1,000 of taxable value) on all of the taxable property located within the County continue to be imposed for a period of ten (10) years, being years 2018 through 2027? It is estimated that if approved and levied, this millage would generate approximately $5,609,562 in Shall this proposal be adopted? YES NO

6 MISCELLANEOUS RESOLUTION # BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS AUTHORIZATION FOR THE OAKLAND COUNTY ZOOLOGICAL AUTHORITY TO UTILIZE THE PROPERTY TAX PROVISIONS OF PUBLIC ACT 49 OF 2008 TO PLACE A MILLAGE QUESTION ON THE AUGUST 2, 2016 PRIMARY ELECTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Detroit Zoo is a cultural institution which is an important part of the economic vitality of Oakland County and the entire region, playing a critical role in attracting tourists and providing unique educational opportunities for our residents; and WHEREAS in 2008, it was recognized that the future of the Detroit Zoo was at risk unless ongoing funding support on a regional basis could be secured; and WHEREAS Public Act 49 of 2008 authorizes the creation of a county Zoological Authority with the power to enter into a contract with an accredited zoological institution for services and to place before the voters the proposition of establishing a tax on real and personal property in an amount not greater than.2 mills for a period of not more than 20 years; and WHEREAS the Oakland County Board of Commissioners approved the adoption of the Articles of Incorporation of the Oakland County Zoological Authority on May 14, 2008; and WHEREAS the Board of Commissioners authorized the Oakland County Zoological Authority to place on the August, 5, 2008 Primary Election ballot the proposition of establishing a 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2008 through 2017, to support zoological services to benefit the residents of Oakland County; and WHEREAS the Oakland County Zoological Authority entered into an agreement with the Detroit Zoological Society to provide zoological services on July 28, 2008, with a term of November 30, 2008 through November 30, 2018; and WHEREAS the millage question was approved by the voters of Oakland County at the August 5, 2008 Primary Election, receiving 81.58% of the votes cast; and WHEREAS the Articles of Incorporation of the Oakland County Zoological Authority require that the Authority shall secure the approval of the Oakland County Board of Commissioners, separately for each proposed ballot proposal, both as to the amount and duration of any levy. WHEREAS the Oakland County Zoological Authority has formally requested authorization from the Board of Commissioners to place on the August 2, 2016 Primary Election ballot the proposition of renewing the current authorized millage levy for a period of 10 years following the expiration of the current millage term in NOW THEREFORE BE IT RESOLVED that, pursuant to the Articles of Incorporation of the Oakland County Zoological Authority, the Oakland County Board of Commissioners hereby authorizes the Oakland County Zoological Authority to utilize the property tax provisions of the Public Act 49 of 2008 to place before the electors of Oakland County at the Primary Election on August 2, 2016, the proposition of establishing a 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2018 through 2027, to support zoological services for the benefit of the residents of Oakland County, Chairperson, I move the adoption of the foregoing Resolution. GENERAL GOVERNMENT COMMITTEE Copy of Oakland county Zoological Authority Renewal Millage and Oakland County Equalization Zoo Tax Estimate on file in County Clerk s office.

7 Resolution #16118 May 5, 2016 Moved by Long supported by Zack the resolution be adopted. AYES: Fleming, Gershenson, Gingell, Hoffman, Jackson, Kowall, Long, McGillivray, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer. (16) NAYS: Gosselin, Middleton, Scott. (3) A sufficient majority having voted in favor, the resolution was adopted. STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on May 5, 2016, with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this 5 th day of May, Lisa Brown, Oakland County

8 Oakland County Equalization Zoo Tax Estimate Taxable Value 2018 Estimate * 2016 TV 2017 TV (Est 4%) 2018 TV (Est 4%) 52,706,863,613 54,815,138,158 57,007,743,684 Zoo Millage 2018 Estimate** 2017 Permently 2018 Permently Original millage 2017 MRF Reduced Millage 2018 MRF Reduced Millage Zoo Tax Estimate 2018 TV (Est 4%) 2018 Headlee Reduced Zoo rate Estimate Zoo Tax 57,007,743,684 x = 5,609,562 * Assumes 4% increases ** Assumes Headlee Rollback ( uses 2016 rollback as estimate)

9 RESOLUTION RE: Oakland County Zoological Authority lnterlocal Agreement with Oakland County to Reimburse Election Expenses WHEREAS in accordance with Public Act 49 of 2008, the Oakland County Board of Commissioners adopted Miscellaneous Resolution #08090, which established the Oakland County Zoological Authority and adopted its Articles of Incorporation; and WHEREAS the Zoological Authority ("Authority") provides a mechanism for providing public funding for zoological services for the students, residents, and visitors to Oakland County; and WHEREAS the Authority is authorized to utilize the property tax provisions of Public Act 49 of 2008 to place before the electors of Oakland County at the Primary Election on August 2, 2016, the proposition of establishing a 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2018 through 2027, to support zoological services to benefit the residents of Oakland County; and WHEREAS Article V. Section 10 of the Oakland County Zoological Authority's Articles of Incorporation provide that, "Prior to any election proposing a tax levy in support of the Authority, the Authority shall enter into a contract with the County of Oakland requiring the Authority to reimburse the County of Oakland and the local government units within Oakland County for all costs incurred in connection with the election"; and WHEREAS the attached lnterlocal Agreement requires the Oakland County Zoological Authority to fully reimburse Oakland County and the local units within Oakland County for all election costs incurred in connection with the zoo millage proposition on the August 2, 2016 Primary Ballot. NOW THEREFORE BE IT RESOLVED that the Oakland County Zoological Authority hereby approves the adoption of the lnterlocal Agreement, attached hereto, which provides that the Oakland County Zoological Authority is to reimburse Oakland County and the local units within Oakland County for all election costs incurred in connection with the proposed millage on the Primary Election of August 2, BE IT FURTHER RESOLVED that the Oakland County Zoological Authority authorizes the Chairperson of the Zoological Authority to sign the lnterlocal Agreement. BE IT FURTHER RESOLVED that copies of this adopted resolution be forwarded to the Oakland County Board of Commissioners. Jeff Hauswirth, Chairperson OAKLAND COUNTY ZOOLOGICAL AUTHORITY

10 AGREEMENT FOR REIMBURSEMENT OF ELECTION COSTS BETWEEN OAKLAND COUNTY AND OAKLAND COUNTY ZOOLOGICAL AUTHORITY This Reimbursement of Election Costs Agreement (the Agreement ) is made between Oakland County, a Constitutional and Municipal Corporation, 1200 North Telegraph, Pontiac, Michigan ( County ), and the Oakland County Zoological Authority, a public corporate body, ( Authority ). In this Agreement the County shall be represented by the Oakland County Clerk, in her official capacity as a Michigan Constitutional Officer. The County and the Authority may also be referred to jointly as Parties. PURPOSE OF AGREEMENT. Pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL , et seq., and the Zoological Authorities Act, 2008 PA 49, MCL , et seq., the County and the Authority enter into this Agreement for the purpose of reimbursing the County for the actual costs it incurs relative to an election approving an Authority sponsored tax proposal. In consideration of the mutual promises, obligations, representations, and assurances in this Agreement, the Parties agree to the following: 1. DEFINITIONS. The following words and expressions used throughout this Agreement, whether used in the singular or plural, within or without quotation marks, or possessive or nonpossessive, shall be defined, read, and interpreted as follows Agreement means the terms and conditions of this Agreement and any other mutually agreed to written and executed modification, amendment, or addendum Authority means the Oakland County Zoological Authority, a Zoological Authority under Public Act 49 of 2008 and an Authority under Section 6 of Article IX of the state constitution of 1963, including, but not limited to, its Council, Board, any and all of its departments, its divisions, elected and appointed officials, directors, board members, council members, commissioners, authorities, committees, employees, agents, subcontractors, attorneys, volunteers, and/or any such persons successors County means Oakland County, a Municipal and Constitutional Corporation including, but not limited to, all of its departments, divisions, the County Board of Commissioners, elected and appointed officials, directors, board members, council members, commissioners, authorities, committees, employees, agents, volunteers, and/or any such persons successors Day means any calendar day beginning at 12:00 a.m. and ending at 11:59 p.m Municipalities mean the fifty-two cities or townships in Oakland County that conduct local elections. Page 1 ELECTION REMIBURSEMENT- INTERLOCAL AGREEMENT

11 2. COUNTY RESPONSIBILITIES The County shall place on all County-wide ballots a tax proposal presented to the County Clerk, by the Authority at least eighty-four (84)-days prior to an election and meeting all other requirements of Michigan Election law The County shall provide the Authority with an itemized list of the actual costs the County incurs in an election where a majority of the electors in the county approve an Authority tax proposal. The itemized list of costs shall be provided to the Authority no later than ninety (90) days after the date of the election On behalf of County Municipalities, County shall provide the Authority with an itemized list of the actual costs the Municipalities incur that are exclusively attributable to the election if a majority of the electors in the county approve an Authority tax proposal. In the event that the Authority tax proposal is not held in conjunction with a regularly scheduled election in a municipality within Oakland County, and the voters approve the Authority tax proposal, County shall also provide the Authority with an itemized list of the actual costs the Municipalities incur in conducting the election. 3. AUTHORITY RESPONSIBILITIES Pursuant to MCL a, no later than eighty-four (84) days prior to each election in which the Authority wishes to have a tax proposal appear on the ballot, the Authority shall provide the County with a resolution of the Authority Board containing the language to be placed on the ballot. 4. DURATION OF INTERLOCAL AGREEMENT. 4.1 The Agreement and any amendments hereto shall be effective when executed by both Parties with concurrent resolutions passed by the governing bodies of each Party. The approval and terms of this Agreement and any amendments hereto shall be entered in the official minutes of the governing bodies of each Party. An executed copy of this Agreement and any amendments shall be filed by the County Clerk with the Secretary of State. 4.2 Unless extended by mutual, written agreement by both Parties, this Agreement shall remain in effect for one (1) year from the date the Agreement is completely executed by all Parties or until the Authority reimburses the County as provided herein, whichever event occurs first. 5. PAYMENTS The County shall prepare and forward to the Authority an itemized invoice for the actual costs the County incurs pursuant to this Agreement. The Authority agrees to pay the full amount of the actual costs shown on any such invoice within thirty (30) calendar days after the date shown on any such invoice The Authority shall reimburse the Municipalities directly for the costs properly provided to it by County herein on behalf of the Municipalities in accordance with MCL Page 2 BALLOT LAYOUT AND PROGRAMMING SERVICES - INTERLOCAL AGREEMENT

12 6. ASSURANCES Each Party shall be responsible for its own acts and the acts of its employees, and agents, the costs associated with those acts, and the defense of those acts This Agreement does not create any direct or indirect obligation or right to be indemnified (i.e., contractually, legally, equitably or by implication) nor any right to be subrogated to any rights in this Agreement The Parties have taken all actions and secured all approvals necessary to authorize and complete this Agreement. The persons signing this Agreement on behalf of each Party have legal authority to sign this Agreement and bind the Parties to the terms and conditions contained herein Each Party shall comply with all federal, state, and local ordinances, regulations, administrative rules, and requirements applicable to its activities performed under this Agreement. 7. LIMITATION OF LIABLITY. In no event shall either Party be liable to the other Party or any other person, for any consequential, incidental, direct, indirect, special, and punitive or other damages arising out of this Agreement. 8. RESERVATION OF RIGHTS. This Agreement does not, and is not intended to waive, impair, divest, delegate, or contravene any constitutional, statutory, and/or other legal right, privilege, power, obligation, duty, or immunity of the Parties. 9. DELEGATION OR ASSIGNMENT. Neither Party shall delegate or assign any obligations or rights under the Agreement without the prior written consent of the other Party. 10. FORCE MAJEURE. Notwithstanding any other term or provision of this Contract, neither Party shall be liable to the other for any failure of performance hereunder if such failure is due to any cause beyond the reasonable control of that Party and that Party cannot reasonably accommodate or mitigate the effects of any such cause. Such cause shall include, without limitation, acts of God, fire, explosion, vandalism, any law, order, regulation, direction, action, or request of the United States government or of any other government, national emergencies, insurrections, riots, wars, strikes, lockouts, work stoppages, or other labor difficulties. Reasonable notice shall be given to the affected Party of any such event. 11. NOTICES. Notices given under this Agreement shall be in writing and shall be personally delivered, sent by express delivery service, certified mail, or first class U.S. mail postage prepaid, and addressed to the person listed below. Notice will be deemed given on the date when one of the following first occur: (1) the date of actual receipt; (2) the next business day when notice is sent express delivery service or personal delivery; or (3) three days after mailing first class or certified U.S. mail If Notice is sent to the County, it shall be addressed and sent to: Oakland County Clerk, 1200 North Telegraph Road, Pontiac, Michigan, and Chairperson of the Oakland County Board of Commissioners, 1200 North Telegraph, Pontiac, Michigan If Notice is sent to the Authority, it shall be addressed to: Chairperson, Oakland County Zoological Authority, C/O Director, Oakland County Board of Commissioners, 1200 North Telegraph, Pontiac, Michigan Page 3 BALLOT LAYOUT AND PROGRAMMING SERVICES - INTERLOCAL AGREEMENT

13 11.3. Either Party may change the address and/or individual to which Notice is sent by notifying the other Party in writing of the change. 12. GOVERNING LAW/CONSENT TO JURISDICTION AND VENUE. This Agreement shall be governed, interpreted, and enforced by the laws of the State of Michigan. Except as otherwise required by law or court rule, any action brought to enforce, interpret, or decide any Claim arising under or related to this Agreement shall be brought in the 6th Judicial Circuit Court of the State of Michigan, the 50th District Court of the State of Michigan, or the United States District Court for the Eastern District of Michigan, Southern Division, as dictated by the applicable jurisdiction of the court. Except as otherwise required by law or court rule, venue is proper in the courts set forth above. 13. ENTIRE AGREEMENT. This Agreement represents the entire agreement and understanding between the Parties. This Agreement supersedes all other oral or written agreements between the Parties. The language of this Agreement shall be construed as a whole according to its fair meaning, and not construed strictly for or against any Party. IN WITNESS WHEREOF, Jeff Hauswirth, Chairperson, Oakland County Zoological Authority, hereby acknowledges that he has been authorized by a resolution of the Oakland County Zoological Authority, a certified copy of which is attached, to execute this Agreement on behalf of the Authority and hereby accepts and binds the Authority to the terms and conditions of this Agreement. EXECUTED: Jeff Hauswirth, Chairperson, Oakland County Zoological Authority DATE: WITNESSED: DATE: IN WITNESS WHEREOF Michael J. Gingell, Chairperson, Oakland County Board of Commissioners, hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, a certified copy of which is attached, to execute this Agreement on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Agreement. EXECUTED: Michael J. Gingell, Chairperson Oakland County Board of Commissioners DATE: WITNESSED: DATE: Page 4 BALLOT LAYOUT AND PROGRAMMING SERVICES - INTERLOCAL AGREEMENT

14 IN WITNESS WHEREOF, Lisa Brown, in her official capacity as the Oakland County Clerk, a Michigan Constitutional Office, hereby concurs and accepts the terms and conditions of this Agreement. EXECUTED: Lisa Brown, Clerk/Register of Deeds County of Oakland DATE: WITNESSED: DATE: ElectionReimbursementZoo.doc Page 5 BALLOT LAYOUT AND PROGRAMMING SERVICES - INTERLOCAL AGREEMENT

15 RESOLUTION BY: The Oakland County Zoological Authority IN RE: APPROVAL OF FIRST AMENDMENT TO THE SERVICE AGREEMENT BETWEEN THE OAKLAND COUNTY ZOOLOGICAL AUTHORITY AND THE DETROIT ZOOLOGICAL SOCIETY WHEREAS the Oakland County Zoological Authority has approved a resolution to utilize the property tax provisions of the Public Act 49 of 2008 to place before the electors of Oakland County at the Primary Election on August 2, 2016, the proposition of establishing a 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2018 through 2027, to support zoological services to benefit the residents of Oakland County,; and WHEREAS pursuant to the provisions of Public Act 49 of 2008, the Zoological Authorities Act, Section 11a, An authority and an accredited zoological institution shall enter into a contract for zoological services before the vote for a tax levy under section 13 occurs ; and WHEREAS the Oakland County Zoological Authority and the Detroit Zoological Society approved a Service Agreement on July 28, 2008, prior to the approval of the millage at the August 5, 2008 Primary Election; and WHEREAS this Service Agreement provides for special benefits and privileges for Oakland County residents, including: a) Schoolchild rate discounted to be 1/2 of the standard child admission rate; b) Free admission to seniors two days per year, which includes one free caregiver per senior; c) $10 discount on family-level annual membership; and WHEREAS the current Service Agreement is scheduled to expire on November 30, 2018; and WHEREAS the proposed First Amendment to the Service Agreement provides for an extension of the existing agreement until November 30, 2028, contingent upon the approval of the millage question by the voters at the August 2 nd, 2016 Primary Election. NOW THEREFORE BE IT RESOLVED that the Oakland County Zoological Authority approves the attached First Amendment to the Zoological Services Agreement with the Detroit Zoological Society and authorizes the Chairperson of the Authority to execute the agreement. Jeff Hauswirth, Chairperson Oakland County Zoological Authority

16 FIRST AMENDMENT TO ZOOLOGICAL SERVICES AGREEMENT BETWEEN THE OAKLAND COUNTY ZOOLOGICAL AUTHORITY AND THE DETROIT ZOOLOGICAL SOCIETY This First Amendment to Zoological Services Agreement (this "Amendment") is entered into on May 10, 2016, by and between OAKLAND COUNTY ZOOLOGICAL AUTHORITY, a Michigan public body corporate (the Authority ), organized pursuant to Articles of Incorporation filed by the County of Oakland, a Michigan municipal corporation ( Oakland County ), and THE DETROIT ZOOLOGICAL SOCIETY, a Michigan nonprofit corporation (the Society ). RECITALS: A. The Authority and the Society entered into that certain Zoological Services Agreement, dated as of July 28, 2008 (as amended, the "ZSA"). B. The Authority and the Society desire to modify the ZSA in accordance with the terms and conditions of this Amendment. NOW, THEREFORE, the parties agree as follows: 1. All capitalized terms used but not otherwise defined herein shall have the meaning ascribed to such terms in the ZSA. 2. The first sentence of Section 3.1 of the ZSA shall be deleted in its entirety and replaced with the following: The Authority will levy the proposed.10 mill in each successive year for twenty years, starting with Section 4.3 of the ZSA shall be deleted in its entirety and replaced with the following: 4.3 Term. The initial term of this Agreement shall commence on the effective date, which shall be November 30, 2008 and shall run through November 30, Except as otherwise modified herein, the ZSA shall remain in full force and effect consistent with its terms. 5. This Amendment may be executed by the parties in counterparts, each of which shall constitute an original and both of which together shall constitute one and the same agreement. Electronic copies of signatures to this Amendment shall be deemed to be originals and may be relied upon to the same extent as the originals.

17 6. The Authority and the Society agree that the respective rights, duties and obligations of each party under this Amendment shall be subject to the passage of a ten-year renewal millage by the voters of Oakland County, which such proposed renewal millage is anticipated to be presented to voters in If the renewal millage does not pass in 2016, this Amendment shall terminate as if it never became effective and thereby be of no force or effect, and the ZSA shall remain in full force and effect consistent with its terms without regard to this Amendment. [Remainder of page intentionally left blank]

18 IN WITNESS WHEREOF, the Authority and the Society, by and through their duly authorized officers and representatives, have executed this First Amendment to Zoological Services Agreement as of the dates of their respective signatures: WITNESSES: THE DETROIT ZOOLOGICAL SOCIETY By: Its: WITNESSES: OAKLAND COUNTY ZOOLOGICAL AUTHORITY By: Its:

19 Invoices paid by the Zoo Authority r i ~----. Author~ed lnvoice_j~id P_~Y~E~~!~--f---:----- Q_esc~ipti_on Amount Date / Date Auburn Hills City I Notice of Election (21st Century Newsp) , 9/15/: Berkl~y-City -u-==j Notice of Election (~~d_~~q_cient Newspapers) /19/~W~1f9/2Q_09 BloomHel_c:JJj~I~ City I Notice of Election (Birr:Qi_ngham Observer & Eccen) 92.1_4 8/5/20081_jL9/200g Br~ndon_ Twsp j Notice of Electio_r:i (Ihe_gltl_z.en) /19/2008 j 1 /9/2_0_Qg g_1aw~<?ri_q~~------j~c:>0 Authority Millag~ /21/20Q~Uf9/20.Q~_ Co~t!J-~f"_ce T_ws12 l~otice of EIE?_~tion (8_p. _iri9.1_g9_lumn) _ I ! 1 /9/~Q_G_~ 1 Ferndale City Notice of election /20/2008 [ 1 /9/2009 Haz.iCi:,-ar~~_g_uy- Notice of Election(~ c:l~o:6:park News) -+-~2.oQJ_ 8/1 /_~QQ~L_1/9/2QOg HighL<!r:!ci I~_sp Notice of Electior:!J.1.-._iv_gQ. P~ess & Argus) ---+ :!_92.4 I 8/13/2Q_Q81_1191?.Q. Holly Township Notice of Election I /8/ /9/2009 1=runtington-v\Tci8- City I Notice of Election (1rl(Tepe-ncient Newspapers) /2oo8T17912ci69 ~~!!i~~l~t~t~hy ~~::~: ~: ~:=~::;(O~s-eri~ & Eccentric) -=-k ~n m i'.~r;~~libti;i Novi City Notice of Election, /28/2008\ 1/9/ I T Orchard Lk Viii City Notice of Election (Spinal Column) f /13/200811/9/2009 ~~:~~w~ii==----- ~~{:~: ~; ~:=~~:~~ 1~~~b!~ ~\~7T~~e~~kland Press)_~~-- ~~~:~~ ~~~~~i~g~h{~~}~%~ Royal-Oak.City --Notice of Election--(Roy-aTOak Review) ---; /5726o8nt9/2Cfrfo -~~ t :1thfLel~ City Notice of Electio_r~_JO~~e_EY~r & Eccentric) _ /24/2Q_Qf~1V~~?QQ_~ Springfield Twsp Notice of Election (Clarkston News) /13/2008 i 1 /9/2009 syivan Take City Notice of Election-(Observer & Eccentric) i /18/iooa! TroyCfty- --- Notice of Electiorl ~~--=----! /15/2()9_8 119/iQQQ,Y\'aff~ci_ L.~EE;_gity-- Notice of Electio_~_(~[)!naj golu_f!jn) ) !2j_?Q_Q8 1/~j_?QQ l - OC Board of Comm - Notice of Amend Articles of In corp (Oakland Press) - r- i /16/2008, -, 1/7/2009 I 3, I:\ Treasurer\CashAcct\Jessica\ZOO\Zoo I nvoices.xls

20 Oakland County Zi)Ological.Authority. ' ""' _,,' '. Required Supplemental Information Budgetary Comparison Schedule Year Ended November 30, 2009 Variance with Original Budget Amended Budget Actual Amended Budget Revenue Property taxes Distributions to Detroit Zoological Society Annual contributions Interest income Expenditures Audit Accounting Miscellaneous Net distributions in excess of property taxes Total revenue Total expenditures Excess of Revenue Over Expenditures $ 6,456,535 $ 6,456,535 $ 6,465,678 $ 9,143 (6,456,535) (6,456,535) (6,466,435) (9,900) (757) (757) 12,500 12,500 (12,500) 6,555 6,555 12,500 12,500 5,798 (6,702) 5,000 5,000 5,000 2,500 2, ,000 5,000 l,494 Gh 12,500 12,500 5,798 6,702 $ $ $ $ 11

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

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

More information

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

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

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

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

More information

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

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

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

ART INSTITUTE SERVICE AGREEMENT BETWEEN THE OAKLAND COUNTY ART INSTITUTE AUTHORITY AND THE DETROIT INSTITUTE OF ARTS, INC.

ART INSTITUTE SERVICE AGREEMENT BETWEEN THE OAKLAND COUNTY ART INSTITUTE AUTHORITY AND THE DETROIT INSTITUTE OF ARTS, INC. ART INSTITUTE SERVICE AGREEMENT BETWEEN THE OAKLAND COUNTY ART INSTITUTE AUTHORITY AND THE DETROIT INSTITUTE OF ARTS, INC. THIS ART INSTITUTE SERVICES AGREEMENT (this Agreement ) is made between the OAKLAND

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

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

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy L. Reed-Holguin, Community Development Director DATE: June 10, 2014

More information

EXHIBIT H Strategic Partnership Agreement

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

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: January 8, 2013 Department:

More information

NORTHGLENN URBAN RENEWAL AUTHORITY

NORTHGLENN URBAN RENEWAL AUTHORITY NORTHGLENN URBAN RENEWAL AUTHORITY RESOLUTION NO. N/17-42 Series of 2017 A RESOLUTION APPROVING A BUSINESS UTILITY ASSISTANCE GRANT (BUAG) WITH WADSWORTH DEVELOPMENT GROUP WHEREAS, Wadsworth Development

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

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

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

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

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

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

More information

OPEN TEXT PROFESSIONAL SERVICES AGREEMENT

OPEN TEXT PROFESSIONAL SERVICES AGREEMENT OPEN TEXT PROFESSIONAL SERVICES AGREEMENT IMPORTANT - PLEASE READ CAREFULLY - BY ACCEPTING A QUOTATION OR STATEMENT OF WORK FOR PROFESSIONAL SERVICES FROM OPEN TEXT CORPORATION OR ONE OF ITS AFFILIATES

More information

AGREEMENT FOR LOAN AND TEMPORARY DISPLAY OF ARTWORK

AGREEMENT FOR LOAN AND TEMPORARY DISPLAY OF ARTWORK AGREEMENT FOR LOAN AND TEMPORARY DISPLAY OF ARTWORK THIS AGREEMENT FOR LOAN AND TEMPORARY DISPLAY OF ARTWORK ( AGREEMENT ) is made and entered into this TH day of, 2014 by and between (the ARTIST ) whose

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

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

CAPTION FINANCIAL SUMMARY

CAPTION FINANCIAL SUMMARY CITY OF PLANO COUNCIL AGENDA ITEM CITY SECRETARY S USE ONLY Consent Regular Statutory Council Meeting Date: September 24, 2012 Department: Environmental Health Department Head Brian Collins Agenda Coordinator

More information

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter STATE OF TEXAS COUNTY OF DEPOSITORY AND BANKING SERVICES CONTRACT This Depository and Banking Services Contract, hereinafter referred to as "Contract", is made and entered into between the City of, a Type

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION This ENGINEERING AND CONSTRUCTION AGREEMENT ( E&C Agreement ), entered into this day of, 20, by and between PacifiCorp Transmission Services

More information

NEW TRANSPORTATION AUTHORITY

NEW TRANSPORTATION AUTHORITY NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT This Agreement sets forth the terms and conditions under which Central Hudson will provide rate ready billing service to

More information

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

AGREEMENT FOR PROFESSIONAL SERVICES Contract No. AGREEMENT FOR PROFESSIONAL SERVICES Contract No. This AGREEMENT FOR PROFESSIONAL SERVICES ( AGREEMENT ) is made and entered into effective as of the day of, 20, by and between the CITY OF ALHAMBRA, a charter

More information

PLATINUM LEVEL ADVERTISING AGREEMENT

PLATINUM LEVEL ADVERTISING AGREEMENT PLATINUM LEVEL ADVERTISING AGREEMENT This Advertising Agreement (the Agreement ) is made and entered into as of (hereinafter referred to as the Effective Date ), by and between the Friendswood Independent

More information

THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON

THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON INTERLOCAL AGREEMENT FOR FIRE PROTECTION AND EMERGENCY SERVICES BETWEEN THE CITY OF GEORGETOWN, TEXAS AND WILLIAMSON COUNTY EMERGENCY

More information

CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT

CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT This Agreement is made as of, 2015, between the City of Greenville, a Michigan municipal corporation, of 411 S. Lafayette Street, Greenville, Michigan 48838,

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND THIS METER DATA MANAGEMENT SERVICES AGREEMENT (this Agreement ) is entered into this day of, (the Effective Date ), by and between,

More information

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

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

More information

PROFESSIONAL SERVICES AGREEMENT

PROFESSIONAL SERVICES AGREEMENT PROFESSIONAL SERVICES AGREEMENT THIS PROFESSIONAL SERVICES AGREEMENT, dated as of, 20 (this Agreement ), is made and entered into by and between William Marsh Rice University, a Texas non-profit corporation

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

LICENSEE CORNELL UNIVERSITY

LICENSEE CORNELL UNIVERSITY LICENSE AGREEMENT BETWEEN LICENSEE AND CORNELL UNIVERSITY FOR CORNELL INVENTION DOCKET NO. D-3868 Titled RICOCHET: LATERAL ERROR CORRECTION FOR TIME-CRITICAL CLUSTER MULTICAST TABLE OF CONTENTS Recitals

More information

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D 0 -- S 0 SUBSTITUTE A AS AMENDED LC00/SUB A/ S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE CONSOLIDATION OF THE CUMBERLAND, NORTH CUMBERLAND,

More information

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater.

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater. Exhibit A Agreement for Interim Water System Connection and Water Delivery Between the City of Los Angeles, Acting by and Through the Los Angeles Department of Water and Power and the City of Burbank Agreement

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

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

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

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

ENGINEERING AND PROCUREMENT AGREEMENT

ENGINEERING AND PROCUREMENT AGREEMENT ENGINEERING AND PROCUREMENT AGREEMENT THIS ENGINEERING AND PROCUREMENT AGREEMENT ( Agreement ) is made and entered into this day of, 2009, by and between the PacifiCorp Transmission Services, ( Transmission

More information

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT Agreement Number: This Energy Service Provider Service Agreement (this Agreement ) is made and entered into as of this day of,, by and between ( ESP ), a organized and existing under the laws of the state

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT

WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT THIS MEMBERSHIP AGREEMENT (THE AGREEMENT ) is entered into as of the Effective Date between the Web Services-Interoperability Organization

More information

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

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

More information

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

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

SECTION 1. MEMBERSHIP. There shall be two classes of members: Class A Members and Class B Members (collectively referred to as the "Members").

SECTION 1. MEMBERSHIP. There shall be two classes of members: Class A Members and Class B Members (collectively referred to as the Members). SECTION 1. DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS. The Declaration of Covenants, Conditions and Restrictions for Walton Meadows Subdivision, affecting property located in the City of Pontiac,

More information

DATA COMMONS SERVICES AGREEMENT

DATA COMMONS SERVICES AGREEMENT DATA COMMONS SERVICES AGREEMENT This Data Commons Services Agreement (this Agreement ) is made as of, 2017 (the Effective Date ), by and between Center for Computational Science Research, Inc. (CCSR),

More information

SAMPLE GRANT AGREEMENT

SAMPLE GRANT AGREEMENT SAMPLE GRANT AGREEMENT This Grant Agreement (the Agreement ) is effective as of [date] (the Effective Date ) by and between the Massachusetts Clean Energy Technology Center ( MassCEC ) an independent public

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

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

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State of California (hereafter COUNTY)

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

Millennium has reached agreement with four Anchor Shippers that provide sufficient market support to move forward with the Expansion Facilities.

Millennium has reached agreement with four Anchor Shippers that provide sufficient market support to move forward with the Expansion Facilities. Date: March 11, 2015 To: All potential shippers, customers and interested parties Re: Binding Open Season for Mainline Expansion between Corning NY and Ramapo NY I. General Millennium Pipeline Company,

More information

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY 13 1..fa ~ n. ThisbAgreement is entered into in duplicate originals this ' day of f 'JUVf,JrJ.lj 20 fl between the LOTI

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

a) It has spent a minimum of $ per square foot for the redevelopment of the basement of 135 E. Erie Street, Suite 202, Kent, Ohio; and

a) It has spent a minimum of $ per square foot for the redevelopment of the basement of 135 E. Erie Street, Suite 202, Kent, Ohio; and Draft 13-101 ORDINANCE NO. 2013-103 AN ORDINANCE AUTHORIZING THE TRANSFER OF A TREX LIQUOR LICENSE INTO THE CITY OF KENT BY THE BELLERIA PIZZA KENT, LLC, CONDITIONAL UPON THE EXECUTION OF A DEVELOPMENT

More information

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

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

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute

More information

EQUIPMENT LEASE ORIGINATION AGREEMENT

EQUIPMENT LEASE ORIGINATION AGREEMENT EQUIPMENT LEASE ORIGINATION AGREEMENT THIS EQUIPMENT LEASE ORIGINATION AGREEMENT (this "Agreement") is made as of this [ ] day of [ ] by and between Ascentium Capital LLC, a Delaware limited liability

More information

RECITALS: WHEREAS, the Key Indicator Methodology is the intellectual property of RIKI by and through Dr. Fiene;

RECITALS: WHEREAS, the Key Indicator Methodology is the intellectual property of RIKI by and through Dr. Fiene; Agreement for RIKI s provision of consultant services related to differential monitoring, risk assessment, key indicators and quality indicators for NARA and transfer of Key Indicator System Intellectual

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES May 21, 2009 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:41 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

More information

RESOLUTION NO C

RESOLUTION NO C RESOLUTION NO. 2016-09204C A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DUNCANVILLE, TEXAS, APPROVING THE TERMS AND CONDITIONS OF THE INTERLOCAL AGREEMENT BY AND BETWEEN THE CITY OF DESOTO, TEXAS, ("DESOTO"),

More information

Warehouse Agreement. WHEREAS, Warehouse Operator is in the business of warehousing and storing goods; and

Warehouse Agreement. WHEREAS, Warehouse Operator is in the business of warehousing and storing goods; and Warehouse Agreement This Warehouse Agreement, dated as of [DATE] (this Agreement ), is entered into between [WAREHOUSE OPERATOR NAME], a [STATE OF ORGANIZATION] [TYPE OF ENTITY] ( Warehouse Operator )

More information

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

ROAD MAINTENANCE AGREEMENT

ROAD MAINTENANCE AGREEMENT ROAD MAINTENANCE AGREEMENT This Road Maintenance Agreement ( Agreement ), is made and entered this day of, 2015, by and between the City of College Station, Texas ( City ), a Texas home rule municipality,

More information

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

This Agreement is effective on the date of the last signature herein executing this Agreement ("Effective Date"). RECITALS

This Agreement is effective on the date of the last signature herein executing this Agreement (Effective Date). RECITALS EULER V2.0 SITE LICENSE AGREEMENT THIS AGREEMENT ("Agreement") is made by and between having a principal place of business at, ("LICENSEE") and The Regents of the University of California, a California

More information

THIS AGREEMENT dated the 3rd day of Nlardl

THIS AGREEMENT dated the 3rd day of Nlardl Agreement MUNICIPALITY of cowichan THIS AGREEMENT dated the 3rd day of Nlardl. 2009. BETWEEN: THE CORPORATION OF THE DISTRICT OF NORTH COWICHAN BOX 278, (7030 Trans Canada Highway) Duncan, B.C. V9L3X4

More information

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT This Memorandum of Dedication and Commitment Agreement ( Memorandum ) is entered into this day of, 20 ( Effective Date ) by ( Producer ) and Oryx Southern Delaware

More information

JOINT MARKETING AND SALES REFERRAL AGREEMENT

JOINT MARKETING AND SALES REFERRAL AGREEMENT This Referral Agreement (the Agreement) is made effective as of 2012 (the Effective Date) by and between Aerospike, Inc., a Delaware corporation, with an address at 2525 E. Charleston Road, Suite 201,

More information

SPECIAL PROPERTY TAX LEVY AGREEMENT

SPECIAL PROPERTY TAX LEVY AGREEMENT o o KING COUNTY & (City) C l 'fj bf- J).~ ~.st..hjd SPECIAL PROPERTY TAX LEVY AGREEMENT This Special Property Tax Levy Agreement (the "Agreement") is made and entered into as of ),{AY 11,2008, by and between

More information

ECONOMIC INCENTIVE CONTRACT BETWEEN 21c DURHAM LLC AND THE CITY OF DURHAM FOR CAPITAL INVESTMENTS IN DOWNTOWN DURHAM

ECONOMIC INCENTIVE CONTRACT BETWEEN 21c DURHAM LLC AND THE CITY OF DURHAM FOR CAPITAL INVESTMENTS IN DOWNTOWN DURHAM 1. 1 1. 2 1. 3 1. 4 1. 5 1. 6 1. 7 1. 8 1. 9 1. 10 1. 11 1. 12 1. 13 1. 14 1. 15 1. 16 1. 17 1. 18 1. 19 1. 20 1. 21 1. 22 1. 23 1. 24 1. 25 1. 26 1. 27 1. 28 1. 29 1. 30 1. 31 1. 32 1. 33 1. 34 1. 35

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF WALKER NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

Adopted: 01/10/18 Effective: 01/21/18

Adopted: 01/10/18 Effective: 01/21/18 Adopted: 01/10/18 Effective: 01/21/18 1 SNOHOMISH COUNTY COUNCIL 2 SNOHOMISH COUNTY, WASHINGTON 3 4 ORDINANCE NO. 17-099 5 6 APPROVING AND AUTHORIZING THE COUNTY EXECUTIVE TO SIGN THE 7 AND SNOHOMISH 8

More information

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIRD AMENDED AND RESTATED BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIS THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES (this Agreement or

More information

SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND

SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND TABLE OF CONTENTS 1. TERM... 1 2. SCOPE OF WORK... 2 3. COMPENSATION... 2 4. AGREEMENT DOCUMENTS... 2 5. BROKER'S

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

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

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

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: DRAFT BILL No. A bill to provide for the establishment of metropolitan governments; to provide for the powers and duties of officers of a metropolitan government; to abolish certain departments, boards,

More information

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with

More information

RESOLUTION NUMBER 4797

RESOLUTION NUMBER 4797 RESOLUTION NUMBER 4797 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING AND AUTHORIZING EXECUTION OF A FUNDING AGREEMENT AND A JOINT COMMUNITY FACILITIES AGREEMENT IN CONNECTION WITH THE

More information

Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking

Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking RESOLUTION NO.: R-2015-004 Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking BE IT RESOLVED by the Mayor and City Council this_ day of, 2015, that the

More information

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

B. The Parties wish to avoid the expense and uncertainty of further litigation without any SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into by and between the Elbert County Board of County Commissioners (the "County") and the Elbert

More information

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ] EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT IRREVOCABLE STANDBY DESIGN-BUILD LETTER OF CREDIT ISSUER PLACE FOR PRESENTATION OF DRAFT APPLICANT BENEFICIARY [ ] [Name and address of banking institution

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

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

More information