AMENDED & RESTATED LOCAL ECONOMIC DEVELOPMENT PARTICIPATION AGREEMENT

Size: px
Start display at page:

Download "AMENDED & RESTATED LOCAL ECONOMIC DEVELOPMENT PARTICIPATION AGREEMENT"

Transcription

1 AMENDED & RESTATED LOCAL ECONOMIC DEVELOPMENT PARTICIPATION AGREEMENT THIS AMENDED AND RESTATED LOCAL ECONOMIC DEVELOPMENT PARTICIPATION AGREEMENT (the Agreement ) is entered into this fifth day of August 2016, by and between the CITY OF RIO RANCHO (the City ), a political subdivision of the State of New Mexico (the State ), and Safelite Solutions LLC (the Company ). WHEREAS, the purpose of the Local Economic Development Act (LEDA), N.M.S.A , et. seq. (the Act ), is to provide public support for economic development to foster, promote and enhance local economic development efforts; and WHEREAS, the City anticipates receiving an appropriation of funds (the Appropriation ) allocated from the State to convey these funds to the benefit of the Company; and WHEREAS, the City will act as fiscal agent for the State s appropriation supporting the Project (the State s contribution ) and will use the funds appropriated by the State, pursuant to (D) of the Act, to convey the funds to the Company by the State based on terms set forth herein; and WHEREAS, the City has duly passed Ordinance No , the Local Economic Development Plan (the Plan ), pursuant to the Act, approving an economic development plan for the City and authorizing the City to provide public support and consider applications for economic development assistance; and WHEREAS, the Plan authorizes the City to provide to a qualifying entity direct or indirect assistance with priority to entities that represent and commit to the creation of new jobs and the likely spin-off effect of recurring municipal revenue stream; and WHEREAS, of the Act requires that a project participation agreement, at a minimum, shall set out (1) the contributions made by each party; (2) the security provided by the qualifying entity to the local government; (3) a schedule for the project development and completion; and (4) provisions for performance review and actions to be taken if performance is unsatisfactory; and WHEREAS, of the Act requires that a local government establish a separate account for monies dedicated or pledged for funding or financing economic development projects; and WHEREAS, the State and the City are parties to an Intergovernmental Agreement, in which each party agrees to make certain contributions towards an Economic Development Project, as defined herein; and WHEREAS, the Company has submitted to the City an application in the form attached to this Agreement as Exhibit A (the Application ) proposing that, in exchange for certain LEDA assistance described below, the Company will undertake and complete certain project elements, which are set forth in this Agreement (collectively, the Project ); WHEREAS, the obligations and conditions required by this Agreement between the City and Company will be used to satisfy only the requirements and obligations of this Agreement and will not be attributable to any other agreements; Safelite Solutions LLC - LEDA PPA - Page 1 of 7

2 WHEREAS, the City has adopted Ordinance No. (the Project Ordinance ) (i) finding that the Company is a qualifying entity as defined in N.M.S.A. 1978, (G) (2007); (ii) approving the Company Application for assistance with the Project pursuant to the LEDA Ordinance, which Application proposed that the City direct $3,100,000 in State contribution to finance certain statutorily eligible expenses of the Project consisting of rent payments; and (iii) approving this Agreement; and WHEREAS, the Company s application clearly demonstrates that the Company, by completing the Project, will be making a substantive contribution to the community, as required by the LEDA Ordinance; NOW THEREFORE, in consideration of these premises and the agreements by the parties set forth herein, the Company and the City further agree as follows: 1. Goals and Objectives. The objective is to create and support an economic development project that fosters, promotes and enhances local economic development efforts. The goal is that the project will provide jobs and career opportunities that will benefit the community and contribute to its long-term economic growth and sustainability. 2. Company Contribution. The Company will occupy approximately 94,000 square feet of space located at 4300 Sprint Blvd NE, Rio Rancho, NM, (the Facility ) through an agreement with CALL, LLC, a legal entity of the landlord and owned by WP Carey, Inc. ( Lessor ) for a period not less than ten (10) years, shall operate an inbound contact center at the Facility, and shall hire and maintain employees as contemplated by this Agreement, in accordance with the schedule and terms and conditions set forth in this Agreement. The Company will undertake and complete certain project elements, which are as follows: a. occupy by January 30, 2017 approximately 94,000 square feet of space at the Facility through an agreement with the Lessor for a period not less than ten-(10) years; b. create, hire and maintain 600 jobs by the end of the period from the effective date of this Agreement to December 31, 2019 with an agreed upon hiring schedule, described further herein; c. make a $5 million capital investment over the four-(4) year period from the effective date of this Agreement to December 31, 2020 with an agreed upon capital investment plan; d. initiate operation, including hiring and training, no later than January 30, 2017; and e. have provided a project schedule in the Application, which shall include detailed project timelines for hiring and capital investment; The Company will also provide a in the form of a performance bond or letter of credit to the City as security for the Company s obligations, in the principal amount of the State contribution, as set forth in section 9 of this agreement. 3. The State Contribution; Procedure for Disbursement of the State Contribution. The City anticipates that the $3,100,000 State contribution will be delivered by the State to the City for disbursement to the Company, upon enactment of the Safelite Solutions LLC LEDA Ordinance, and execution of these documents and the intergovernmental agreement between the State and the City, after which time the City will request transfer of the State funds. Upon receipt, the City will place the State contribution into a separate account established in connection with the Project, as required by law. The City will only disburse the Safelite Solutions LLC - LEDA PPA - Page 2 of 7

3 State contribution, if and when it is received, and only in the manner described in this Agreement. The City will disburse the subsequent State Contributions as each subsequent hiring target is achieved. Disbursements shall be paid on a reimbursement basis and the Company, Inc. shall incur the initial expense of eligible Land, Building, Infrastructure related capital expenditures and/or lease payments and, in turn, submit requests for reimbursement to the City. 4. The City Contribution. The City will provide expedited plan review and priority building inspections for tenant improvements. As fiscal agent, the City will provide hiring targets contained herein to be used for eligible capital investment and/or lease abatement reimbursement as directed by the State. The City will account for receipts and disbursements of the State contribution and will provide financial documentation to the State pertaining to said contribution. The City will comply with all applicable State laws, regulations, policies, guidelines and requirements with respect to the acceptance and disbursement of the State contribution. 5. Deposit of Funds. As required by the LEDA Ordinance, the City will deposit the proceeds of the State contribution into a clearly identified separate account, which shall be subject to an annual independent audit. 6. Time Commitment. The Company will take occupancy and begin operations at the Facility by January 30, 2017 and will continue to operate an inbound contact center in the Facility through at least December 31, 2025 in a manner contemplated by this Agreement. 7. Use of State Contribution. The Company may use the LEDA Award for eligible Land, Building and Infrastructure expenditures as well as lease abatement at a reimbursement rate of 75% of the actual incurred lease payments, consistent with the Company s LEDA Application. The LEDA Award may not be used for Fixture, Furniture and Equipment (FFE) expenditures. The LEDA Award will be paid on a reimbursement basis upon incurring eligible expenditures. When requesting reimbursement, the Company shall include sufficient documentation to substantiate the eligible expenditures. 8. Job Commitment and Clawbacks.. a. The Company will create, hire and maintain 600 jobs by the end of the period from the effective date of this Agreement to December 31, A job for this purpose will mean an employment position that consists of at least 32 paid hours of work per week and provides employee with a full range of benefits offered to other similarly situated Company employees. Part-time, temporary and contracted workers/employees will not be considered jobs for the purpose of fulfilling this provision.: If the Company adds jobs for the Project, and total Project employment is subsequently reduced, no new positions will be counted toward such hiring targets until the Company again achieves the highest level of Project employment of the current target year. The Company shall have 180 days to cure any shortfall in meeting the current hiring target, after which time the Company shall pay the City a Clawback penalty determined below, and the City may foreclose the security provided by the Company pursuant to Section 9 in order to satisfy any such unpaid Clawback obligation of The Company. The following hiring target Safelite Solutions LLC - LEDA PPA - Page 3 of 7

4 schedule shall be used to determine compliance with this Agreement and the amount of the Clawback penalty: i. Period one (1), beginning the effective date of this agreement ending December 31, 2017, the Company will hire and maintain 200 qualified employees. The City will exercise 100% clawback if the hiring target is not reached. ii. Period two (2), beginning January 1, 2018 ending December 31, 2018, the Company will hire an additional 200 qualified employees, bringing the total number of qualified employees to 400. The City will exercise 100% clawback if the cumulative hiring target is not reached. iii. Period three (3) beginning January 1, 2019 ending December 31, 2019, the Company will hire an additional 200 qualified employees, bringing the total number of qualified employees to 600. The City will exercise 100% clawback if the cumulative hiring target is not reached. b. Company shall submit a quarterly employment report in the form of an affidavit signed by an officer of the Company and Schedule A of the Company s ES-903A report to the New Mexico Department of Workforce Solutions. See Exhibit C. The City or the State may request, at any time, documents that verify or demonstrate the number of employees currently, or previously employed by the Company, while this Agreement is in effect, and the Company agrees to provide such documents. c. In the event that the Company falls below hiring targets as defined by the hiring schedule, the Company shall notify the City in writing prior to the next reimbursement made by the City and reimbursements shall be suspended until the hiring target for the current target year is achieved and sustained for 90 days. Suspension of the City s reimbursement shall not subject to the Company s 180-day right to cure. d. The Company shall be subject to a Clawback penalty if it fails to meet the hiring targets set forth below in this Section 8. The City may exercise the Clawback when the Company has failed to achieve and maintain such hiring targets for any consecutive 90 day period beginning December 31, 2017, during the term of this Agreement. The Clawback provisions of this Section 8 (together with calling on the security provided pursuant to Section 9 to secure the Company s Clawback obligations), shall be the sole and exclusive remedy of the City for any breach of this Agreement by The Company. The Clawback penalty shall be equal to the product of the percentage hiring shortfall, multiplied by the total State contribution paid to the Company as of that time. For purposes of this subsection, the percentage hiring shortfall shall be the quotient of (i) number of Project jobs required for the period under subsection a, minus the number Project jobs actually employed at that time, divided by (ii) the number of Project jobs required for the period under subsection a, above. See Exhibit B (Example Clawback Calculations). 9. Security. As security for the faithful performance and payment of all of Company s obligations under this Agreement, the Company shall furnish the City, and maintain during the entire term of this Agreement, a performance bond or letter of credit in the principal amount of one hundred percent (100%) of the State s contribution. Failure to meet Safelite Solutions LLC - LEDA PPA - Page 4 of 7

5 obligations under this Agreement and/or failure to reach required hiring targets for more than 180 consecutive days, will result in violation of the terms and conditions of this Agreement. Such violation will require that the City foreclose on the security and will only occur after the cure period has been exhausted. Once the Company achieves and maintains the aforesaid hiring targets over a three-(3) year period starting the effective date of this Agreement through December 31, 2019, the Company is entitled to a reduction of the security collateral based on the percentage of 600 jobs actually created. By way of example, if at the end of period one, the Company has maintained an employment level of 211 jobs, consistent with the definition of a job in section 8, the security collateral amount would be reduced as follows: Original Security Amount: $ 3,100,000 Number of Eligible Jobs Created at end of year: 211 Final Job Creation Target: 600 Job Creation Percentage Attained: % = 211 / 600 Reduction in Security: $11,090,177 = $3,100,000* % New Security Amount: $ 2,009,823 Furthermore, the final release of any remaining collateral may occur after week 48 from the date the total job number of 600 was attained. Said request shall be made in writing and accompanied by documentation comprising the reports required under Section 8.b, demonstrating such employment. In that event, the City s consent to such release of the Company s performance bond shall not be unreasonably withheld. 10. Fees. The Company will promptly pay or reimburse the City for reasonable third-party expenses incurred by the City in connection with this Agreement and Project, and thirdparty expenses may be offset against or reimbursed from the State contribution. Although the City does not anticipate incurring significant third-party expenses during the term of this Agreement, such expenses could include, without limitation, legal fees for outside counsel in the event of any proposed amendment to this Agreement or any necessary enforcement action with respect to this Agreement. In advance of incurring any expenses, City will endeavor to notify Company of such anticipated expenses. Notification shall be consistent with Section 14 Notices as outlined in this Agreement. 11. Annual Reporting Requirement, Performance Review and Termination. As required by the LEDA Ordinance, the Project will be subject to an annual performance review conducted by City staff. The review will evaluate whether the Project is meeting the requirements set forth in this Agreement and shall be made available to the State. If the requirements are not being met, the City may terminate this assistance to the Project by passage of an ordinance which terminates this Agreement and specifies the disposition of all obligations of the Project. In addition, in accordance with LEDA, the City may enact an ordinance terminating the LEDA Ordinance and dissolving or terminating any or all Projects. In the event that the City terminates the LEDA Ordinance or this Agreement, the City will specify the disposition Safelite Solutions LLC - LEDA PPA - Page 5 of 7

6 of all obligations of the Project after satisfying this Agreement and all rights of the parties arising under this Agreement through the date of such termination. 12. Effective Date. This Agreement will be effective on the date it is fully executed and shall terminate June 30, 2021, or when otherwise terminated by ordinance. 13. Liability. No party shall be responsible for liability incurred as a result of the other party s acts or omissions. Any liability incurred in connection with this Agreement is subject to the immunities and limitations of the New Mexico Tort Claims Act. Nothing in this Agreement constitutes a waiver of any party s right to seek judicial relief. 14. Notice. All notices or other written communications, including requests for disbursement, that are required or permitted to be given pursuant to this Agreement must be in writing and delivered personally, by a recognized courier service, by recognized overnight delivery service, by electronic mail, or by registered or certified mail, postage prepaid, to the parties at the addresses shown in the signature block of this Agreement. If notice is mailed it will be deemed received on the earlier or actual receipt or on the third business day following the date of mailing. If a notice is hand-delivered or sent by overnight delivery service, it will be deemed received upon actual delivery. A party may change its notice address by written notice to the other party to this Agreement. 15. Amendments. This Agreement shall not be altered, changed or amended, except by instrument in writing executed by all of the Parties hereto. 16. Governing Law. This Agreement shall be governed by the laws of the State of New Mexico. IN WITNESS WHEROF, the Parties have executed this Agreement effective as of the last date of signature below. CITY OF RIO RANCHO, NEW MEXICO Keith Riesberg, City Manager Date Address for Notice: City of Rio Rancho Attn: City Manager s Office/Economic Development 3200 Civic Center Circle Rio Rancho, NM (505) Approved as to form: Safelite Solutions LLC - LEDA PPA - Page 6 of 7

7 Ken Tager, Acting City Attorney Date Safelite Solutions LLC Randy Randolph Vice President of Real Estate and Market Development Date Address for Notice: Safelite Solutions LLC Attn: Randy Randolph 7400 Safelite Way Columbus, OH Exhibits Exhibit A Exhibit B Exhibit C Exhibit D Application for LEDA Assistance Clawback Sample Calculation Wages and Benefits Reporting Officer Affidavit and Schedule A of the Company s ES- 903A report to the New Mexico Department of Workforce Solutions Security Safelite Solutions LLC - LEDA PPA - Page 7 of 7

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

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 This PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 (this "Agreement")

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

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

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

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

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

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. The

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

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

Horizons of New Mexico Membership Agreement

Horizons of New Mexico Membership Agreement THIS AGREEMENT, made this day of 20, by and between WorkQuest., d/b/a Horizons of New Mexico, a nonprofit corporation incorporated under the laws of the State of Texas, and authorized to conduct business

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

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

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION AMENDED AND RESTATED DELEGATION AGREEMENT ( Agreement ) Effective

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

SAN ANTONIO WATER SYSTEM SERVICES AGREEMENT AGREEMENT FOR. THIS IS A SERVICE AGREEMENT (this Agreement ) by and between

SAN ANTONIO WATER SYSTEM SERVICES AGREEMENT AGREEMENT FOR. THIS IS A SERVICE AGREEMENT (this Agreement ) by and between SAN ANTONIO WATER SYSTEM SERVICES AGREEMENT AGREEMENT FOR THIS IS A SERVICE AGREEMENT (this Agreement ) by and between (the Contractor ), and San Antonio Water System, municipally-owned utility of the

More information

INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO

INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO ARTICLE I: PLAN OF CONDOMINIUM OWNERSHIP Section I.I. Name, Section 12 Applicability of Bylaws. Section 1.3. Applicability

More information

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP

More information

Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program

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

More information

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO Title of Bill: Ordinance Synopsis: COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY 2017 04 BILL NO. 2017 02 A Bill to amend Part II of the Code of Cecil County by adding a new Chapter

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

GUARANTY OF PERFORMANCE AND COMPLETION

GUARANTY OF PERFORMANCE AND COMPLETION EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

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

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

ORDINANCE NO R

ORDINANCE NO R ORDINANCE NO. 2006-38 R AN ORDINANCE OF THE CITY OF ESCONDIDO, CALIFORNIA ESTABLISHING PENALTIES FOR THE HARBORING OF ILLEGAL ALIENS IN THE CITY OF ESCONDIDO as follows: The City Council of the City of

More information

LICENSE AGREEMENT RECITALS:

LICENSE AGREEMENT RECITALS: LICENSE AGREEMENT THIS LICENSE AGREEMENT ("License") is made and entered into effective as of January 1, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic ("Licensor"

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

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT

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

More information

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

SUBLEASE AGREEMENT WITNESSETH:

SUBLEASE AGREEMENT WITNESSETH: SUBLEASE AGREEMENT This Agreement ("") is entered by and between ("") and ("") on, 20 [Date]. is the "Tenant" in a lease agreement dated _, 20 between Tenant and ("Landlord") for a term ending on (the

More information

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS Article I IDENTITY, DEFINITION 1.1 Property 1.2 Definitions 1.3 Applicability 1.4 Office Article II VOTING RIGHTS Article III

More information

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC.

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 -- INTRODUCTION, PURPOSES AND DEFINITIONS... 1 Section 1.1 Introduction... 1 Section 1.2 Purposes... 1 Section 1.3 Definitions...

More information

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL BY LAWS OF THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL Section 1. Association and Declaration. The Club at Wells Point Owners Association, Inc. (the

More information

SAMPLE AGREEMENT: CE AGREEMENT

SAMPLE AGREEMENT: CE AGREEMENT SAMPLE AGREEMENT: CE AGREEMENT THIS AGREEMENT, is made and entered into this day of, 2010, by and between the CITY AND COUNTY OF DENVER, a municipal corporation of the State of Colorado ("City"), and,

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT 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 August 7, 2003 (Date of Earliest

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

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT Name of Provider: City of Huntington Beach Provider # MTE00756F ARTICLE

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3

BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3 BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3 NOTICE TO USER: Thise reformatted, abridged, and annotated is for the convenience of the user. Any

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

EXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc.

EXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc. EXHIBIT A Amended and Restated Bylaws of Green Valley Recreation, Inc. ARTICLE 1 DEFINITIONS 1.1 Additional Card Holder. "Additional Card Holder" is an individual who shares a common household with a GVR

More information

San Francisco Administrative Code CHAPTER 12R: MINIMUM WAGE

San Francisco Administrative Code CHAPTER 12R: MINIMUM WAGE San Francisco Administrative Code CHAPTER 12R: MINIMUM WAGE Sec. 12R.1. Sec. 12R.2. Sec. 12R.3. Sec. 12R.4. Sec. 12R.5. Sec. 12R.6. Sec. 12R.7. Sec. 12R.8. Sec. 12R.9. Sec. 12R.10. Sec. 12R.11. Sec. 12R.12.

More information

TAX ABATEMENT AGREEMENT

TAX ABATEMENT AGREEMENT TAX ABATEMENT AGREEMENT This Tax Abatement Agreement (this "Agreement") is made by and between the City of Angleton, Texas a municipal corporation and home-rule city (the "City"), and Country Village Care,

More information

RECITALS. WHEREAS, all of the Property lies wholly within the boundaries of the Redevelopment Area; and

RECITALS. WHEREAS, all of the Property lies wholly within the boundaries of the Redevelopment Area; and INTERGOVERNMENTAL AGREEMENT BETWEEN THE CITY OF CHICAGO, BY AND THROUGH ITS DEPARTMENT OF PLANNING AND DEVELOPMENT, AND THE BOARD OF EDUCATION OF THE CITY OF CHICAGO REGARDING ALBERT G. LANE TECHNICAL

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

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge

More information

LOAN AGREEMENT RECITALS

LOAN AGREEMENT RECITALS LOAN AGREEMENT THIS LOAN AGREEMENT (this Agreement ) is entered into effective as of September 22, 2009 ( Effective Date ) by and between the Community Redevelopment Agency of the City of Union City, a

More information

AMENDED BYLAWS OF BAXTER MEADOWS MASTER COMMUNITY ASSOCIATION, INC. ARTICLE I. INTRODUCTION

AMENDED BYLAWS OF BAXTER MEADOWS MASTER COMMUNITY ASSOCIATION, INC. ARTICLE I. INTRODUCTION AMENDED BYLAWS OF BAXTER MEADOWS MASTER COMMUNITY ASSOCIATION, INC. ARTICLE I. INTRODUCTION SECTION 1. Bylaws Definition. The Bylaws are a set of rules adopted by an organization or assembly for governing

More information

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I Name and Location The name of the corporation is WOODBRIDGE HOMES ASSOCIATION (hereinafter referred to as Association ). The principal

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

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

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

More information

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

More information

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

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

JOINT OWNERSHIP AGREEMENT BETWEEN UNIVERSITY OF TEXAS SYSTEM AND

JOINT OWNERSHIP AGREEMENT BETWEEN UNIVERSITY OF TEXAS SYSTEM AND JOINT OWNERSHIP AGREEMENT BETWEEN UNIVERSITY OF TEXAS SYSTEM AND THIS Agreement (AGREEMENT) is between the Board of Regents (BOARD) of The University of Texas System (SYSTEM), an agency of the State of

More information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM This INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM ("Agreement") is made and entered into as of the Effective

More information

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS AMENDED AND RESTATED BYLAWS of PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ( Association ) is Paloma

More information

PROFESSIONAL SERVICES CONTRACT GENERAL SERVICES BETWEEN COPPER VALLEY ELECTRIC ASSOCIATION, INC. AND

PROFESSIONAL SERVICES CONTRACT GENERAL SERVICES BETWEEN COPPER VALLEY ELECTRIC ASSOCIATION, INC. AND PROFESSIONAL SERVICES CONTRACT GENERAL SERVICES BETWEEN COPPER VALLEY ELECTRIC ASSOCIATION, INC. AND Contract Number Draft CVEA Professional Services Agreement INDEX SECTION 1. SCOPE OF SERVICES...1 SECTION

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

More information

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH:

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH: THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE This LICENSE AGREEMENT (this License Agreement ) made as of this, by and between EDUCATIONAL HOUSING SERVICES, INC., a New York not-for-profit corporation, having

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

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. Article I General Section 1. Applicability. These Bylaws provide for the self-government of The Highlands at Clear Creek Homeowners Association,

More information

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE BYLAWS OF Public Offering Statement For Cloverdale Heights Exhibit 4 CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE I Introduction These are the Bylaws of Cloverdale Heights Home Owners' Association,

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

BY-LAWS OF THE FOREST AT RIDGEWOOD HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE FOREST AT RIDGEWOOD HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE FOREST AT RIDGEWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I Name and Location: The name of the corporation is THE FOREST AT RIDGEWOOD HOMEOWNERS ASSOCIATION, INC. The principal office of

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT This Agreement is made and entered into this day of, 2010 by and between ASHLAND SCHOOL DISTRICT No. 5, hereinafter referred to as School District, and

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

More information

Requested by: John Greifzu Sponsored by: Council as a Whole

Requested by: John Greifzu Sponsored by: Council as a Whole Bill No. Requested by: John Greifzu Sponsored by: Council as a Whole Ordinance No. AN ORDINANCE AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN INTERGOVERNMENTAL AGREEMENT WITH THE CITY OF WENTZVILLE FOR

More information

RESTRICTIVE COVENANT AGREEMENT

RESTRICTIVE COVENANT AGREEMENT RESTRICTIVE COVENANT AGREEMENT STATE OF TEXAS COUNTY OF WILLIAMSON This Restrictive Covenant Agreement (this "Agreement"), is entered into as of the day of, 201, by and between the City of Leander, Texas

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

More information

TIF DEVELOPMENT AGREEMENT

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

More information

BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II

BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I NAME OF THE CORPORATION AND ITS LOCATION Section 1. The name of this Corporation is Discovery

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

RECITALS. WHEREAS, City selected Ameris Acquisitions, LLC ( Ameris ), as the provider to construct and operate the hospital as contemplated; and

RECITALS. WHEREAS, City selected Ameris Acquisitions, LLC ( Ameris ), as the provider to construct and operate the hospital as contemplated; and AGREEMENT BETWEEN THE COUNTY OF VALENCIA AND THE CITY OF BELEN FOR CONSTRUCTION AND OPERATION OF HEALTH CARE FACILITIES IN THE COUNTY AND FOR DISTRIBUTION OF MILL LEVY FUNDS PURSUANT TO THE NEW MEXICO

More information

MASSACHUSETTS SCHOOL BUILDING AUTHORITY FEASIBILITY STUDY AGREEMENT

MASSACHUSETTS SCHOOL BUILDING AUTHORITY FEASIBILITY STUDY AGREEMENT MASSACHUSETTS SCHOOL BUILDING AUTHORITY FEASIBILITY STUDY AGREEMENT This Feasibility Study Agreement, dated the XXXX day of XXXXXXXXXX, 20XX (the Agreement ) is between the Massachusetts School Building

More information

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 Prepared by Michael T. Carney, Mid-Missouri Legal Services, Corp. I. The Eviction Process a. Rent and Possession i. What is Rent and Possession 1. RSMO 535.010 a. Tenant fails to make a payment of rent

More information

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION Appointment of Initial Directors and Adoption of Bylaws of SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION a California Nonprofit Public Benefit Corporation The undersigned, being the Sole Incorporator

More information

Heart of America Indian Center, Inc., d/b/a Kansas City Indian Center Amendments Notice Proposed Bylaws Amendments

Heart of America Indian Center, Inc., d/b/a Kansas City Indian Center Amendments Notice Proposed Bylaws Amendments Heart of America Indian Center, Inc., d/b/a Kansas City Indian Center Amendments Notice 2018 Proposed Bylaws Amendments This is to provide official notice that amendments to the Heart of America Indian

More information

SHAREHOLDER APPROVAL RIGHTS AGREEMENT. dated October 2, between PATTERN ENERGY GROUP INC. and PATTERN ENERGY GROUP LP

SHAREHOLDER APPROVAL RIGHTS AGREEMENT. dated October 2, between PATTERN ENERGY GROUP INC. and PATTERN ENERGY GROUP LP Exhibit 10.6 EXECUTION VERION SHAREHOLDER APPROVAL RIGHTS AGREEMENT dated October 2, 2013 between PATTERN ENERGY GROUP INC. and PATTERN ENERGY GROUP LP This Shareholder Approval Rights Agreement, dated

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

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

Economic Development Agreement. between. The City of Jacksonville. and. Safariland, LLC

Economic Development Agreement. between. The City of Jacksonville. and. Safariland, LLC Economic Development Agreement between The City of Jacksonville and Safariland, LLC Economic Development Agreement Article 1. PRELIMINARY STATEMENTS... 1 1.1 The Project.... 1 1.2 Authority... 1 1.3 City

More information

TERMS AND CONDITIONS FOR THE SALE OF GOODS AND SERVICES

TERMS AND CONDITIONS FOR THE SALE OF GOODS AND SERVICES 1. Applicability. These terms and conditions of sale ( Terms ) and the accompanying proposal for services or proposal for goods, as applicable, ( Proposal ) are the only terms which govern the sale of

More information

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT (November 2 nd, 1998) Page 1 of 12 SERVICING AGREEMENT LAND TITLE ACT FORM C (Section 219.81) Province of British Columbia GENERAL INSTRUMENT

More information

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

More information

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT FORM ED-l - New Jersey Asset WO # Advance WO# Main Advance WO# Srvs Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT THIS AGREEMENT (

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information