The MEETING was called to order by CHAIRMAN Robert K. Rollins, Jr. at 5:15 p.m.

Size: px
Start display at page:

Download "The MEETING was called to order by CHAIRMAN Robert K. Rollins, Jr. at 5:15 p.m."

Transcription

1

2 GREATER BOCA RATON BEACH & PARK DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS SUGAR SAND PARK SOUTH MILITARY TRAIL, BOCA RATON January 7, 2019 The MEETING was called to order by CHAIRMAN Robert K. Rollins, Jr. at 5:15 p.m. COMMISSIONERS PRESENT: Craig F. Ehrnst Steven M. Engel Robert K. Rollins, Jr. Susan Vogelgesang Erin A. Wright CHANGES TO AGENDA: It was the consensus of the Board to move item number 5 under Regular Business: Update Boca National Golf Club to item number 2. PUBLIC REQUESTS: Steve Finvar, President of Boca Jets/Lacrosse, thanked the Board for engaging a contractor for the installation of artificial turf at Patch Reef Park, commenting that It will be fabulous for all sports. Robert DuKate thanked the Board for moving the clubhouse from the northwest corner to the southeast corner of NW 2 nd Avenue & Jeffrey Street. As the design phase moves forward, he hopes that public commentary will be solicited. Christian Castro suggested the addition of a playground at one of the corners in the design of Boca National Golf Club. Harold Chaffee commented that he was pleased that the Board relocated the clubhouse to the southeast corner of NW 2 nd & Jeffrey Street. He suggested that the maintenance facility be relocated behind Condo 9, and that consideration be given to moving the putting course (cradle) near the restaurant to attract youths. APPROVAL OF MINUTES OF PREVIOUS BOARD MEETINGS: MOTION was made by Commissioner Vogelgesang and seconded by Commissioner Engel to approve the minutes of the regular meeting held on December 17, MOTION UNANIMOUSLY APPROVED REGULAR BUSINESS: 1. Election of Officers Commissioner Rollins expressed his appreciation for the opportunity to be the Chairman during 2018, commenting that It has been a very good experience. 1

3 Chairman Commissioner Rollins nominated Commissioner Vogelgesang for the position of Chairman; seconded by Commissioner Engel. Nominations were closed by Commissioner Engel. By acclamation, Commissioner Vogelgesang accepted the position as Chairman. Vice-Chairman Commissioner Vogelgesang nominated Commissioner Wright for the position of Vice-Chairman; seconded by Commissioner Engel. Nominations were closed by Commissioner Vogelgesang. By acclamation, Commissioner Wright accepted the position as Vice-Chairman. Secretary-Treasurer Commissioner Engel nominated Commissioner Ehrnst for the position of Secretary-Treasurer; seconded by Commissioner Vogelgesang. Nominations were closed by Commissioner Engel. By acclamation, Commissioner Ehrnst accepted the position as Secretary-Treasurer. 5. Update - Boca National Golf Club ChairmanVogelgesang introduced Mr. Wayne Branthwaite, Price/Fazio Golf Course Architect. He stated that the project consists of two phases: Phase I - Investigation & Conceptual Design of the golf course. Phase II Design Development & Permitting of all of the buildings and infrastructure [tunnel]. The RFP process to identify a golf course contractor should begin within the next 3 or 4 weeks. Construction of the golf course is anticipated to commence in August. He reviewed the status of the tasks to-date. 2. Patch Reef Park Tennis Programming Ms. Briann Harms, Interim Executive Director, addressed the investigation of two anonymous letters received by the District regarding an independent contractor operating a tennis program at the subject facility. She noted that the contract is on par with other tennis contracts, and that the City has a plan to make sure that current residents and members are not impacted by the new program. City staff members Ms. Leslie Martorano, Tennis Center Manager and Ms. Tiffany Lucia, Recreation Superintendent, were present to answer questions. Commissioner Rollins felt that the District should be informed when a new program element is incorporated into any District facility as it affects revenue and expenses. 3. Use of Ocean Strand for Gumbo Limbo s Annual Sea Turtle Day Event Ms. Harms advised that the Friends of Gumbo Limbo has requested the use of Ocean Strand for additional parking for its Annual Sea Turtle Day event on March 2 nd. MOTION was made by Commissioner Rollins and seconded by Commissioner Engel to allow the Friends of Gumbo Limbo to use the Ocean Strand property for additional parking for the Annual Sea Turtle Day event on March 2, MOTION UNANIMOUSLY APPROVED 4. Boca Championship Golf Tournament Sponsorship Mr. Eddie Carbone, Tournament Director for the Oasis Championship, sought District sponsorship in the amount of $60,000 to promote the Boca Raton National Golf Club. He 2

4 furnished an informational sheet describing tournament participation. A lengthy discussion ensued. MOTION was made by Commissioner Rollins and seconded by Commissioner Ehrnst to participate in the sponsorship of the Boca Championship Golf Tournament in the amount of $60,000. MOTION PASSES 3-2 Commissioner Engel and Commissioner Wright opposed the Motion 6. Sunshine Law Refresher District Legal Counsel, Jacob Horowitz gave a PowerPoint presentation on The Sunshine Law and The Public Records Law. APPROVAL OF PAYROLL AND INVOICES: A revised disbursement list was provided which included the addition of check number 2767 payable to FPL in the amount of $29, for the relocation of the main power line at the turf fields at Patch Reef Park. MOTION was made by Commissioner Ehrnst and seconded by Commissioner Rollins to approve the payroll and revised invoices totaling $144, MOTION UNANIMOUSLY APPROVED REPORTS AND DISCUSSION ITEMS: Interim Executive Director Gumbo Limbo Ms. Harms and Ms. Dawson attended the weekly Gumbo Limbo boardwalk construction walkthru meeting and provided some photos [Commissioner Wright was also in attendance]. A change order request for the replacement of some rotted wood guardrails at a cost below $10,000 will be forthcoming. Ms. Dawson, District Facilities Manager, gave an update on the following projects: Gumbo Limbo Tower All demolition of the tower has been completed. Gumbo Limbo Pump/Piping Project - Awaiting Army Corps of Engineers permitting updates. Red Reef Park - Central Restrooms: Notice to Proceed issued on 1/7/19; North Restroom Building Inspector reviewing two items. Completion of both projects anticipated the first week of May Patch Reef Park Artificial Turf Project Contract ready to be executed. A meeting will be scheduled with Calvin-Giordano and the contractor to discuss all of the FPL work. 3

5 Commissioner Ehrnst expressed concern about managing the contractor CSR to make sure they deliver the project to the specifications of the contract. Ms. Dawson informed that she is assigned to manage the project. Patch Reef Tennis Courts GeoSyntex will review the base and asphalt and make a recommendation. Swim & Racquet Center - Push door activations will be installed on 1/25 signs & blinds being manufactured. Issue with slippage due to installation of non-slip tile being addressed. District Counsel - Mr. Horowitz stated that he researched the situation of Alex Petrykowski who currently occupies one of the warehouse sheds at Boca National. He sought authorization to seek a lawsuit to remove him from the property which is owned by the City. MOTION was made by Commissioner Ehrnst and seconded by Commissioner Engel to proceed with the necessary lawsuit while additional discussions ensue with the City to close the matter. MOTION UNANIMOUSLY APPROVED Commissioners - Commissioner Engel stated that he will be unable to attend the March 4 th Board meeting; he asked that the meeting be changed to March 11th. The Board deferred the decision; this item will be placed on the January 22 nd agenda. Referencing the Swim & Racquet Project, he inquired about cost overruns. Ms. Harms responded that Mr. Timberlake added $1.8 million to cover overages and complete the project. Commissioner Engel offered his view of how future bids should be considered to limit project overages. In closing, he thanked District employee Madlane Bentivegna for her many years of service. Commissioner Rollins expressed optimism about better communication between City staff members and the District with regard to keeping the District informed about activities/elements/programming at District facilities. Commissioner Wright inquired about the status of the joint meeting with the City. She expressed concern that the District is not working towards an end concept at Boca National - the big picture. Ms. Harms responded that the District is awaiting a financial package for the golf course to present to the City. Mr. Koski offered that the numbers given by Price/Fazio for the golf course are still valid; they are currently working to establish the type of clubhouse and the value associated with the building. The golf course has to be coordinated with the clubhouse. Drawings for the golf course are 66% complete. Within a couple of weeks, Mr. Branthwaite will report on the golf course and discuss the items that are not included, such as golf carts. The abandonment of Jeffrey Street and the acquisition of the single-family home on Jeffrey Street are issues that need to be considered. 4

6 Commissioner Ehrnst stated the importance of lighting the short course and driving range to obtain economic benefits. Ms. Harms will attempt to schedule a February joint meeting with the City. FUTURE AGENDA ITEM January 22 - Change in Meeting Date Discussion Budget Revision Update Mr. Timberlake Change Order Gumbo Limbo Boardwalk Presentation by the Friends of Gumbo Limbo ADJOURNMENT: MOTION was made by Commissioner Engel and seconded by Commissioner Rollins to adjourn the meeting at 7:30 p.m. MOTION UNANIMOUSLY APPROVED Susan Vogelgesang Chairman Craig F. Ehrnst Secretary-Treasurer 5

7 Board of Trustees Michele Kurucz Peel President Andrew Winninger Vice President Ross Appel Treasurer Bronwen de Villiers Secretary Darlene Ward John Jarvis Kathy Cottrell Ken Imhoff Manjunath Pendakur Marie Parker Robyn Morigerato Honorary Trustee Gordon J. Gilbert Staff Diane Bilodeau Finance Director Brandon Canute Development Manager Paige Newberry Marketing & Communications January 16, 2019 Joanne Miller Greater Boca Raton Beach and Parks District Sugar Sand Park Community Center 300 South Military Trail Boca Raton, FL via Re: Presentation for January 22, 2019 District Meeting Dear Ms. Miller, Thank you for including a presentation by the Friends of Gumbo Limbo (Gumbo Limbo Nature Center, Inc.) on the January 22, 2019 Greater Boca Raton Beach and Park District Agenda. The presentation will cover the following items: Role of Friends of Gumbo Limbo Friends contributions to overall funding of Gumbo Limbo Friends preparations for the future of Gumbo Limbo I will be happy to provide copies of the presentation after the meeting if that would be useful to you. Please let me know if you have any questions. Regards, Michele Kurucz Peel c michele@gumbolimbo.org Our Mission is to support coastal and marine education, conservation and research endeavors of the Gumbo Limbo Nature Center. 6

8 Greater Boca Raton Beach and Park District Review of Budget revised 1/15/2019 Budget actual budget revised budget Taxes 2018 as amended Current Ad Valorem Taxes $ 23,155,700 $ 22,992,061 $ 24,500,300 $ 24,500,300 Delinquent Ad Valorem Taxes 20,000 (7,778) 20,000 20,000 Other Revenues Interest 60, , , ,000 Charges for Park Fees and Services 1,400,000 1,514,950 1,450,000 1,450,000 Special Interest Revenues 2,100,000 2,271,125 2,150,000 2,150,000 Other - 18,076 1,000 1,000 School District Cooperative Funding 20,000 20,000 20,000 20,000 Beach renourishment reimbursement 1,399,854 Golf Course reimbursement from Bonds 2,400,000 resources forward 803, , ,000 Total Revenues and Other Financing Sources $ 29,959,400 $ 28,398,394 $ 29,107,300 $ 29,107,300 Expenditures/Expenses: Park Operation and Maintenance By City of Boca Raton Park Operation & Maintenance $ 16,075,500 $ 20,179,210 $ 17,319,400 $ 17,319,400 Special Interest Activities 2,021,700 2,046,400 2,046,400 Recreation Technical & Supervisory 941, , ,800 General Fund Administration 558, , ,800 City Capital Expenses 1,100, see reserves Gumbo Limbo Pump renovations 2,950,000 2,950,000 R.Reef Gumbo Limbo tower&boardwalk 1,093,600 1,093,600 Other reimbursements golf course and dog pk 322, , ,700 By Florida Atlantic University 359, , , ,000 Total Park Operation & Maintenance 21,378,700 20,497,480 25,550,700 25,550,700 District Capital Expenses Golf Course Acquisition 2,742,000 2,775,008 Golf Course Construction no funding Golf Course Jeffery Street land acquisition - no funding Golf Course Design 258, ,000 1,000,000 Golf Course building demolition 300,000 13, ,000 Contract admin 72,000 72,000 72,000 72,000 Science Playground - - SARC Master Plan/Construction 4,100,000 3,087,873 2,160,000 revised Transfer to sinking fund beach renourish 300,000 49, , ,000 SSP lighting and AC projects 200, , , ,000 SSP Field house Design - FAU 650, ,199 Patch Reef Park new fields 3,100, ,445 3,750,000 4,000,000 Total Capital Expenses District 11,464,000 7,262,251 4,722,000 8,367,000 Debt Service Golf Course 574, ,085 1,613,900 1,613,900 Other Expenses General Government 1,904,300 1,756,669 1,881,400 1,881,400 Golf Course operations 55,454 25,000 Golf Tournament Sponsorship 502, ,800-60,000 total other expenses 2,407,100 2,314,924 1,881,400 1,966,400 Boca Raton Community Redevelopment Agency 1,250,200 1,248,437 1,342,500 1,342,500 Total Expenditures/Expenses 37,074,300 31,889,177 35,110,500 38,840,500 excess (deficiency) of revenues over expenditur $ (7,114,900) $ (3,490,783) $ (6,003,200) $ (9,733,200) Fund Balance -Beginning 19,971,466 19,971,466 12,877,300 16,480,717 Fund Balance - Ending $ 12,856,566 $ 16,480,717 $ 6,874,100 $ 6,747,517 reserves of fund balance Sinking fund Beach Renourishment 1,122,300 1,422,300 1,422,300 1,422,300 City Capital Reserve 1,600,500 1,600,500 Operating reserves 2,000,000 2,000,000 2,000,000 2,000,000 balance available $ 9,734,266 $ 13,058,417 $ 1,851,300 $ 1,724,717 7

9 Greater Boca Raton Beach and Park District Review of Funding Status of District Capital Projects amended $ budget projected Project District $ Needed Budget actual District Capital Projects Year Share by GBRB&PD Patch Reef Fields % $ 4,100,000 $ 3,100,000 $ 112,445 3,750,000 4,000,000 Swim & Racquet Construction % 4,900,000 4,100,000 3,087,873 2,160,000 FAU Athletic Field % 650, , ,199 - Sugar Sand Park Field House % 7,000,000 - Golf Course Acquisition % 2,742,000 2,742,000 2,775,008 Golf Course Jeffery Street land % 850,000 - Golf Course Demolition of Buildings % 750, ,000 13, ,000 Golf Course Design % 1,000, , ,000 1,000,000 Golf Course Construction % Contract Administration all 100% 216,000 72,000 72,000 72,000 72,000 Beach Renourishment transfers all 100% 1,800, ,000 49, , ,000 Sugar Sand Other all 100% 600, , , , ,000 total District Only $ 24,608,000 $ 11,464,000 $ 7,262,253 $ 4,722,000 8,367,000 8

10 Greater Boca Raton Beach Park District Review of the Swim Racquet Club Project 12/31/2018 actual projected projected total Swim and Racquet Club to 12/31/2018 additional total budget 2018 actual vendor 9/30/2018 9/30/2019 9/30/2019 9/30/ projected MDS Builders $ 2,733,272 $ 662,467 $ 1,260,890 $ 1,923,357 $ 4,656,629 Mummaw & Associates Inc 50,340 31,245 30,000 61, ,585 John A Grant, Jr. Inc 20,928 5,591 30,000 35,591 56,519 city of Boca Raton 83,268-83,268 FPL Empire Office 59,733 45, , ,733 Bolton Perez Associates 3,200 3,200 3,200 Precision Contracting Services 7,402 7,402 7,402 Shiff Construction & Dev. 11,391-11,391 United Site Services 188,465 24,039 24, , total $ 3,087,873 $ 793,752 $ 1,365,890 $ 2,159,642 $ 5,247,515 total contract change order MDS Builders award for golf course only SRC original contract $ 3,995,930 $ 3,995,930 - change orders to 12/31/2018 1,391, , ,699 total contract related SRC 5,387, ,735 4,656,629 Paid on contract to 9/30/2018 (2,733,272) (2,733,272) Paid current year to 12/31/2018 (662,467) (662,467) balance remaining $ 1,991,625 $ 730,735 $ 1,260,890 9

11 10

12 11

13 12

14 13

15 14

16 15

17 16

18 17

19 EMPLOYMENT AGREEMENT THIS AGREEMENT, made and entered into this day of, 2019 by and between the GREATER BOCA RATON BEACH AND PARK DISTRICT, an independent special taxing district (hereinafter referred to as the DISTRICT ), and BRIANN HARMS, an individual (hereinafter referred to as INTERIM EXECUTIVE DIRECTOR ), both of whom understand and agree as follows: WITNESSETH: WHEREAS, Briann Harms serves as the Greater Boca Raton Beach and Park District s Assistant Executive Director; and WHEREAS, the DISTRICT s Board of Commissioners desires to employ the services of Briann Harms in the capacity as the DISTRICT s Interim Executive Director; and WHEREAS, it is the desire of the DISTRICT to provide certain benefits, establish certain conditions of employment and to set working conditions for the INTERIM EXECUTIVE DIRECTOR; and WHEREAS, the INTERIM EXECUTIVE DIRECTOR desires to accept employment as INTERIM EXECUTIVE DIRECTOR of the DISTRICT. NOW THEREFORE, in consideration of the mutual covenants herein contained, the parties agree as follows: 1.0 DUTIES: 1.1.The DISTRICT hereby agrees to employ BRIANN HARMS, as INTERIM EXECUTIVE DIRECTOR to perform the functions and duties specified in Exhibit A, attached hereto and incorporated herein, and the DISTRICT Charter; and to perform other legally permissible and proper duties and functions as the DISTRICT s Board of Commissioners shall, from time to time, assign. 2.0 TERM: 2.1.The commencement date of employment of the INTERIM EXECUTIVE DIRECTOR shall be, 2019, ("Commencement Date") and shall continue as provided for in this Agreement until such time that the DISTRICT engages an individual to serve as Executive Director, and subject to all of the terms, conditions, and provisions hereof. 2.2.Nothing in this Agreement shall prevent, limit or otherwise interfere with the right of the DISTRICT to terminate the services of the INTERIM EXECUTIVE DIRECTOR at any time, subject only to the provisions set forth in Section 3.0 of this Agreement. 18

20 2.3.Nothing in this Agreement shall prevent, limit or otherwise interfere with the right of the INTERIM EXECUTIVE DIRECTOR to resign at any time from her position with the DISTRICT, subject only to the provisions set forth in Section 3.4 of this Agreement. 2.4.The position of the INTERIM EXECUTIVE DIRECTOR is not and cannot be an hourlytype employment. Hence, the INTERIM EXECUTIVE DIRECTOR shall do all things necessary and required to be available to the DISTRICT, its agents, servants and employees during the course of this Agreement on a twenty-four (24) hour basis, seven (7) days a week for emergency and other public purposes, consistent with good and respectable management requirements and as otherwise dictated and provided by the DISTRICT Charter and Florida and federal law. 3.0 SUSPENSION, TERMINATION, AND SEVERANCE PAY: 3.1 The INTERIM EXECUTIVE DIRECTOR shall serve at the will and pleasure of the DISTRICT s Board of Commissioners. In the event the DISTRICT wishes to terminate the services of the INTERIM EXECUTIVE DIRECTOR as set forth in this Agreement, the DISTRICT may terminate this Agreement, for any reason, by an affirmative vote of three (3) members of the DISTRICT Board of Commissioners. 3.2 In the event that INTERIM EXECUTIVE DIRECTOR is terminated by the DISTRICT prior to the expiration of the aforesaid term of this Agreement without cause, then, in that event, the DISTRICT covenants and agrees to pay to INTERIM EXECUTIVE DIRECTOR severance pay an amount not to exceed twenty (20) weeks of compensation for services rendered pursuant to this Agreement, as set forth in Section , F.S. 3.3 The DISTRICT shall have no obligation to pay the aggregate severance sum designated in Section 3.2, in the event that INTERIM EXECUTIVE DIRECTOR is terminated by the DISTRICT for cause, as determined by a majority of the DISTRICT s Board of Commissioners, or because of: her conviction of any illegal act involving personal gain to her; a plea of a no-contest to a felony; or conviction or a plea of no-contest to a misdemeanor relating to the position of Construction/Project Manager or involving an act of moral turpitude. 3.4 In the event that INTERIM EXECUTIVE DIRECTOR voluntarily resigns her position with the DISTRICT before expiration of the aforesaid term of the Agreement, then INTERIM EXECUTIVE DIRECTOR shall give the DISTRICT at least thirty (30) days written notice of her intent to resign, unless the parties otherwise agree. 3.5 In the event that INTERIM EXECUTIVE DIRECTOR is permanently disabled or is otherwise unable to perform her duties without reasonable accommodation because of 19

21 sickness, accident, injury, mental incapacity or health for a period of four (4) consecutive weeks, DISTRICT shall have the option to terminate this Agreement subject to the terms and conditions contained herein. 3.6 Upon execution of this Agreement, the INTERIM EXECUTIVE DIRECTOR was employed by the DISTRICT as the Assistant Executive Director. Unless the INTERIM EXECUTIVE DIRECTOR is terminated pursuant to Section 3.3 of this Agreement, nothing set forth herein shall preclude the INTERIM EXECUTIVE DIRECTOR from applying for and being considered for the DISTRICT s Executive Director position. In the event that the INTERIM EXECUTIVE DIRECTOR is not selected to serve as the DISTRICT s Executive Director, the INTERIM EXECUTIVE DIRECTOR shall be entitled to return to her Assistant Executive Director position upon the DISTRICT s engagement of an Executive Director under the same terms and conditions of employment at the time of execution of this Agreement. 4.0 INSURANCE The INTERIM EXECUTIVE DIRECTOR shall receive all health insurance and related benefits consistent with the benefits received by all DISTRICT employees. 5.0 SALARY 5.1. The DISTRICT agrees to pay the INTERIM EXECUTIVE DIRECTOR for her services rendered pursuant hereto an annual base salary of $93, payable in installments at the same time as other the employees of the DISTRICT are paid The DISTRICT and the INTERIM EXECUTIVE DIRECTOR agree that the INTERIM EXECUTIVE DIRECTOR shall not be entitled to any compensation or payment except for the compensation set forth in this Agreement. 6.0 GENERAL EXPENSES AND OTHER BENFITS: 6.1. The INTERIM EXECUTIVE DIRECTOR shall receive a monthly automobile allowance in the amount of Five Hundred Dollars and 00/100 ($500.00).The DISTRICT recognizes that certain expenses of a non-personal and generally job-affiliated nature may be incurred the INTERIM EXECUTIVE DIRECTOR in her performance of the duties set forth herein. The DISTRICT hereby agrees to reimburse or to pay said general expenses, and the DISTRICT is hereby authorized to disburse such monies upon receipt of duly executed expense or petty cash vouchers, receipts, statements or personal affidavits, subject to approval by the DISTRICT s Board of Commissioners. 7.0 INDEMNIFICATION: 7.1. In accordance with Section , F.S., the DISTRICT shall provide a legal defense, and indemnification against any tort, professional liability claim or demand or other legal action, arising out of an alleged act or omission occurring within the scope of the 20

22 INTERIM EXECUTIVE DIRECTOR s employment and performance of the INTERIM EXECUTIVE DIRECTOR s duties and functions, under the same terms and conditions as provided to the other governmental employees under the laws of the State of Florida. The DISTRCT shall have the right to compromise and settle any such claim or suit and pay the amount of any such settlement or judgment rendered thereon, in its sole discretion. This indemnification provision shall survive the termination of this Agreement. 8.0 OTHER TERMS AND CONDITIONS OF EMPLOYMENT: 8.1. The DISTRICT s Board of Commissioners, in consultation with the INTERIM EXECUTIVE DIRECTOR, shall fix any such other terms and conditions of engagement, as it may determine from time to time, relating to the performance of the INTERIM EXECUTIVE DIRECTOR, provided such terms and conditions are not inconsistent with, or in conflict with, the provisions of this Agreement, the DISTRICT s Charter, or any other law All provisions of the DISTRICT Charter and regulations and rules of the DISTRICT relating to salary, cost of living adjustments, longevity, vacation and sick leave, holidays and other fringe benefits and working conditions as they now exist or hereafter may be amended, shall apply to the INTERIM EXECUTIVE DIRECTOR as they would to other employees of the DISTRICT, in addition to the benefits enumerated specifically for the benefit of the INTERIM EXECUTIVE DIRECTOR except as herein provided. 9.0 MISCELLANEOUS: 9.1. Final Agreement: It is understood and agreed that this document incorporates and includes all prior negotiations, correspondence, conversations, agreements, or understandings applicable to the matters contained herein and that the parties agree that there are no commitments, agreements, or understandings concerning the subject matter of this Agreement that are not contained in this document. Accordingly, it is agreed that no deviation from the terms hereof shall be predicated upon any prior representations or agreements whether oral or written Modification of Agreement: It is further agreed that no modification, amendment or alteration in the terms or conditions contained herein shall be effective unless contained in a written document executed with the same formality and with equal dignity herewith Counterparts: This document shall be executed in at least two (2) counterparts each of whom shall be deemed to be a duplicate original. 21

23 9.4. Florida Law: This Agreement is executed and is to, be performed in the State of Florida, and shall be governed by and construed with the laws of the State of Florida. Venue for any legal action shall be set in Palm Beach County, Florida Litigation: In connection with any litigation arising out of this Agreement, including any administrative, trial level or appellate proceedings, the prevailing party shall be entitled to recover all costs incurred, including a reasonable attorneys fee Counsel The Parties acknowledge that they have reviewed this Agreement with independent counsel or have had sufficient opportunity to do so, and that neither party has been otherwise coerced into agreeing to any provisions of this Agreement Severability/Integration If any clause, section or other part or application of this Agreement shall be held by any court of competent jurisdiction to be unconstitutional or invalid, such unconstitutional or invalid part or application shall be considered as eliminated and so not affecting the validity of the remaining portions or applications remaining in full force and effect. IN WITNESS WHEREOF, the parties hereto have made and executed this Employment Agreement on the respective dates under each signature: INTERIM EXECUTIVE DIRECTOR BRIANN HARMS GREATER BOCA RATON BEACH AND PARK DISTRICT ROBERT ROLLINS, CHAIR APPROVED AS TO LEGAL FORM: DISTRICT COUNSEL 22

24 23

25 24

26 EMPLOYMENT AGREEMENT THIS AGREEMENT, made and entered into this day of, 2019 by and between the GREATER BOCA RATON BEACH AND PARK DISTRICT, an independent special taxing district (hereinafter referred to as the DISTRICT ), and ARTHUR C. KOSKI, P.A., a professional association (hereinafter referred to as KOSKI ), both of whom understand as follows: WITNESSETH: and WHEREAS, since, KOSKI has served as the DISTRICT s Executive Director; WHEREAS, on or about July 24, 2018, the DISTRICT entered into an agreement with Southern Hills, Inc. for the design of a golf course currently referred to as the Boca National Golf Course (the Golf Course ), generally located at 5801 Northwest Second Avenue in Boca Raton; and WHEREAS, KOSKI and the DISTRICT have agreed to a transition in KOSKI s relationship with the DISTRICT from the Executive Director position to a Construction/Project Manager position responsible for overseeing the design and future construction of the Golf Course, subject to the terms and conditions set forth herein; and WHEREAS, it is the desire of the DISTRICT to secure and retain KOSKI s services as a Construction/Project Manager for the Golf Course, and that the retention of KOSKI to perform such services is in the DISTRICT s best interests. NOW THEREFORE, in consideration of the mutual covenants herein contained, the parties agree as follows: 1.0 DUTIES: 1.1.The DISTRICT hereby agrees to retain KOSKI, through its designee Arthur C. Koski, as Construction/Project Manager, to oversee the design, development and construction of the golf course to be generally located at 5801 Northwest Second Avenue in Boca Raton, formerly known as the Ocean Breese Golf Club and currently referred to as the Boca National Golf Course. 1.2.KOSKI shall perform any and all duties and responsibilities reasonably necessary to oversee the design, development and construction of the Golf Course. Such responsibilities shall include, but not be limited to, administering the agreement between the DISTICT and Southern Hills, Inc., dated July 24, 2018, for the design of the Golf Course, and administering the anticipated agreement between the DISTRICT and a future vendor for the construction of the Golf Course. 25

27 1.3.KOSKI shall make periodic reports to the DISTRICT s Board of Commissioners, which shall occur no less than monthly, on the status of the design, development and construction of the Golf Course. 2.0 TERM: 2.1.The commencement date of this agreement shall be, 2019, ("Commencement Date") and shall continue as provided for in this Agreement until,, ("Expiration Date") or until the completion of the Golf Course, unless terminated sooner pursuant to the terms and conditions hereon. For purposes of this section, Golf Course completion shall mean the issuance of a certificate of occupancy for the club house and the opening of the Golf Course to the general public. 2.2.Nothing in this Agreement shall prevent, limit or otherwise interfere with the right of the DISTRICT to terminate the services of KOSKI at any time, subject only to the provisions set forth in Section 3.0 of this Agreement. 2.3.Nothing in this Agreement shall prevent, limit or otherwise interfere with the right of KOSKI to resign at any time from his position as the DISTRICT s Construction/Project Manager, subject only to the provisions set forth in Section 3.4 of this Agreement. 2.4.The position of the Construction/Project Manager is not and cannot be an hourly-type employment. Hence, the KOSKI shall do all things necessary and required to be available to the DISTRICT, its agents, servants and employees during the course of this Agreement on a twenty-four (24) hour basis, seven (7) days a week for emergency, public utility, and other public purposes, consistent with good and respectable management requirements. 3.0 SUSPENSION, TERMINATION, AND SEVERANCE PAY: 3.1 KOSKI shall serve at the will and pleasure of the DISTRICT s Board of Commissioners. In the event the DISTRICT wishes to terminate the services of KOSKI as set forth in this Agreement, the DISTRICT may terminate this Agreement, for any reason, by an affirmative vote of three (3) members of the DISTRICT Board of Commissioners. 3.2 In the event that KOSKI is terminated by the DISTRICT prior to the expiration of the aforesaid term of this Agreement without cause, then, in that event, the DISTRICT covenants and agrees to pay to KOSKI severance pay in an amount not to exceed twenty (20) weeks of compensation for services rendered pursuant to this Agreement, as set forth in Section , F.S. 3.3 The DISTRICT shall have no obligation to pay the aggregate severance sum designated in Section 3.2, in the event that KOSKI is terminated by the DISTRICT for cause, as determined by a majority of the DISTRICT s Board of Commissioners, or because of: his conviction of any illegal act involving personal gain to his; 26

28 3.3.2 a plea of a no-contest to a felony; or conviction or a plea of no-contest to a misdemeanor relating to the position of Construction/Project Manager or involving an act of moral turpitude. 3.4 In the event that KOSKI voluntarily resigns his position with the DISTRICT before expiration of the aforesaid term of the Agreement, then KOSKI shall give the DISTRICT at least ninety (90) days written notice of his intent to resign, unless the parties otherwise agree. 3.5 In the event that KOSKI is permanently disabled or is otherwise unable to perform his duties without reasonable accommodation because of sickness, accident, injury, mental incapacity or health for a period of four (4) consecutive weeks, DISTRICT shall have the option to terminate this Agreement subject to the terms and conditions contained herein. 4 INSURANCE: 5.0 SALARY 5.1. The DISTRICT agrees to pay KOSKI for his services rendered pursuant hereto an annual base salary of payable in installments at the same time as other the employees of the DISTRICT are paid The DISTRICT and KOSKI agree that KOSKI shall not be entitled to any compensation or payment except for the compensation set forth in Section GENERAL EXPENSES: 6.1. The DISTRICT recognizes that certain expenses of a non-personal and generally jobaffiliated nature may be incurred by KOSKI in his performance of the duties set forth herein. The DISTRICT hereby agrees to reimburse or to pay said general expenses, and the DISTRICT S Executive Director is hereby authorized to disburse such monies upon receipt of duly executed expense or petty cash vouchers, receipts, statements or personal affidavits, subject to approval by the DISTRICT s Board of Commissioners. 7.0 INDEMNIFICATION: 7.1. In accordance with Sec , F.S., the DISTRICT shall provide a legal defense, and indemnification against any tort, professional liability claim or demand or other legal action, arising out of an alleged act or omission occurring within the scope of KOSKI s employment and performance of KOSKI s duties and functions, under the same terms and conditions as provided to the other governmental employees under the laws of the State of Florida. The DISTRCT shall have the right to compromise and settle any such claim or suit and pay the amount of any such settlement or judgment rendered thereon, in its sole discretion. This indemnification provision shall survive the termination of this Agreement. 27

29 . 8.0 OTHER TERMS AND CONDITIONS OF EMPLOYMENT: 8.1. The DISTRICT s Board of Commissioners, in consultation with KOSKI, shall fix any such other terms and conditions of engagement, as it may determine from time to time, relating to the performance of KOSKI, provided such terms and conditions are not inconsistent with, or in conflict with, the provisions of this Agreement, the DISTRICT s Charter, or any other law All provisions of the DISTRICT Charter and regulations and rules of the DISTRICT relating to salary, cost of living adjustments, longevity, vacation and sick leave, holidays and other fringe benefits and working conditions as they now exist or hereafter may be amended, shall apply to KOSKI as they would to other employees of the DISTRICT, in addition to the benefits enumerated specifically for the benefit of KOSKI except as herein provided. 9.0 ETHICS AND CONFLICTS OF INTERESTS KOSKI shall avoid all conflicts of interests, as well as appearances of conflicts of interests, throughout the term of this Agreement. KOSKI shall be subject to Part III, Chapter 112, F.S, as well all applicable DISTRICT policies and procedures related to ethics and conflicts of interest. Nothing set forth in this Agreement shall preclude or limit KOSKI s ability to engage in outside work or employment which is not in conflict with the duties and responsibilities set forth herein MISCELLANEOUS: Final Agreement: It is understood and agreed that this document incorporates and includes all prior negotiations, correspondence, conversations, agreements, or understandings applicable to the matters contained herein and that the parties agree that there are no commitments, agreements, or understandings concerning the subject matter of this Agreement that are not contained in this document. Accordingly, it is agreed that no deviation from the terms hereof shall be predicated upon any prior representations or agreements whether oral or written Modification of Agreement: It is further agreed that no modification, amendment or alteration in the terms or conditions contained herein shall be effective unless contained in a written document executed with the same formality and with equal dignity herewith Counterparts: This document shall be executed in at least two (2) counterparts each of whom shall be deemed to be a duplicate original. 28

30 10.4. Florida Law: This Agreement is executed and is to, be performed in the State of Florida, and shall be governed by and construed with the laws of the State of Florida. Venue for any legal action shall be set in Palm Beach County, Florida Litigation: In connection with any litigation arising out of this Agreement, including any administrative, trial level or appellate proceedings, the prevailing party shall be entitled to recover all costs incurred, including all reasonable attorney s fee Counsel The Parties acknowledge that they have reviewed this Agreement with independent counsel or have had sufficient opportunity to do so, and that neither party has been otherwise coerced into agreeing to any provisions of this Agreement Severability/Integration If any clause, section or other part or application of this Agreement shall be held by any court of competent jurisdiction to be unconstitutional or invalid, such unconstitutional or invalid part or application shall be considered as eliminated and so not affecting the validity of the remaining portions or applications remaining in full force and effect. IN WITNESS WHEREOF, the parties hereto have made and executed this Employment Agreement on the respective dates under each signature: ARTHUR C. KOSKI ARTHUR C. KOSKI GREATER BOCA RATON BEACH AND PARK DISTRICT ROBERT ROLLINS, CHAIR APPROVED AS TO LEGAL FORM: DISTRICT COUNSEL 29

31 30

32 31

33 32

34 33

35 34

36 35

37 36

The MEETING was called to order by CHAIRMAN Rollins at approximately 5:15 p.m.

The MEETING was called to order by CHAIRMAN Rollins at approximately 5:15 p.m. GREATER BOCA RATON BEACH & PARK DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS SUGAR SAND PARK - 300 SOUTH MILITARY TRAIL March 18, 2013 The MEETING was called to order by CHAIRMAN

More information

The MEETING was called to order by CHAIRMAN Rollins at approximately 5:15 p.m.

The MEETING was called to order by CHAIRMAN Rollins at approximately 5:15 p.m. GREATER BOCA RATON BEACH & PARK DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS SUGAR SAND PARK - 300 SOUTH MILITARY TRAIL February 25, 2013 The MEETING was called to order by CHAIRMAN

More information

W I T N E S S E T H :

W I T N E S S E T H : INTERLOCAL AGREEMENT BETWEEN THE GREATER BOCA RATON BEACH AND PARK DISTRICT AND THE SCHOOL BOARD OF PALM BEACH COUNTY FOR FUNDING OF THE BOCA RATON MIDDLE SCHOOL ATHLETIC FIELD LIGHTING FACILITIES THIS

More information

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

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

More information

MEMORANDUM AGENDA ITEM #IV.G

MEMORANDUM AGENDA ITEM #IV.G MEMORANDUM AGENDA ITEM #IV.G DATE: JANUARY 28, 2019 TO: FROM: COUNCIL MEMBERS STAFF SUBJECT: EXECUTIVE DIRECTOR S CONTRACT The Council favorably reviewed the Executive Director and her performance at the

More information

RESOLUTION NO. **-2017

RESOLUTION NO. **-2017 RESOLUTION NO. **-2017 A RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH APPOINTED CITY MANAGER TYE R. SMITH ON BEHALF OF THE CITY OF FOREST PARK, OHIO WHEREAS, Section 2.01 of the Forest

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

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

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

CRTPA EXECUTIVE COMMITTEE

CRTPA EXECUTIVE COMMITTEE CRTPA EXECUTIVE COMMITTEE MEETING OF TUESDAY, FEBRUARY 4, 2019 AT 1:30 PM TALLAHASSEE CITY HALL CONFERENCE ROOM 4F 300 S. ADAMS STREET TALLAHASSEE, FL 32301 MISSION STATEMENT The mission of the CRTPA is

More information

Middle Tennessee State University Executive and Governance Committee Special Called Meeting

Middle Tennessee State University Executive and Governance Committee Special Called Meeting Middle Tennessee State University Executive and Governance Committee Special Called Meeting 1:30 p.m. Tuesday Miller Education Center MEC Meeting Room 2 nd Floor 503 East Bell Street Murfreesboro, Tennessee

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.5 AGENDA TITLE: Resolution of the City Council Authorizing the Mayor to Execute an Employment Agreement with the City Attorney MEETING DATE:

More information

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

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

More information

EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR I. TERM OF AGREEMENT

EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR I. TERM OF AGREEMENT EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR THIS AGREEMENT is dated as of July W ' 2011, and is between the School D~s~ct of the City of Inkster (hereafter

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

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017,

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017, AGREEMENT THIS AGREEMENT, made and entered into this day of October, 2017, by and between the City of Joplin, Missouri, a municipal corporation, hereinafter called the "City", and John Podleski, hereinafter

More information

Presidential Performance and Compensation Committee Meeting Agenda

Presidential Performance and Compensation Committee Meeting Agenda Northwestern Michigan College Board of Trustees Presidential Performance and Compensation Committee Meeting September 4, 2015 3:00 p.m. President s Office, Tanis Building, 1701 E. Front Street Agenda 1.

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

SUPERINTENDENT'S EMPLOYMENT CONTRACT. Beaumont Independent School District (the "District") and Dr. John Frossard ("Superintendent".

SUPERINTENDENT'S EMPLOYMENT CONTRACT. Beaumont Independent School District (the District) and Dr. John Frossard (Superintendent. SUPERINTENDENT'S EMPLOYMENT CONTRACT STATE OF TEXAS COUNTY OF JEFFERSON KNOWN BY ALL MEN BY THESE PRESENTS THIS SUPERINTENDENT'S EMPLOYMENT CONTRACT ("Contract") is made and entered into this, the 16 TH

More information

SUPERINTENDENT'S EMPLOYMENT CONTRACT KNOW ALL MEN BY THESE PRESENTS:

SUPERINTENDENT'S EMPLOYMENT CONTRACT KNOW ALL MEN BY THESE PRESENTS: SUPERINTENDENT'S EMPLOYMENT CONTRACT STATE OF TEXAS COUNTY OF KAUFMAN KNOW ALL MEN BY THESE PRESENTS: THIS SUPERINTENDENT'S EMPLOYMENT CONTRACT ("Contract") is made and entered into, effective January

More information

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL AGREEMENT between BROWARD COUNTY, FLORIDA and for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL This Agreement ( Agreement ) is entered into by and between BROWARD COUNTY, a political subdivision

More information

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and ILLINOIS STATE UNIVERSITY BOARD OF TRUSTEES Resolution No. 2017.08/27 President s Contract Resolution Whereas, the Board of Trustees and Dr. Larry H. Dietz entered into a Contract for Services on March

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT

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

More information

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

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

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the "Association".

More information

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT (2015-2019) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and between the BOARD OF EDUCATION OF MORRIS COMMUNITY HIGH SCHOOL DISTRICT

More information

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

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

More information

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

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

More information

Board of Trustees Meeting - Agenda

Board of Trustees Meeting - Agenda Board of Trustees Meeting - Agenda Office of the President University of Central Florida Board of Trustees Meeting Agenda March 13, 2018 Millican Hall, 3 rd floor, President s Boardroom 8:15 a.m. 800-442-5794,

More information

DEPARTMENT OF PUBLIC WORKS. Road Division ADDENDUM #1 COUNTY OF MERCED DEPARTMENT OF PUBLIC WORKS REQUEST FOR PROPOSAL:

DEPARTMENT OF PUBLIC WORKS. Road Division ADDENDUM #1 COUNTY OF MERCED DEPARTMENT OF PUBLIC WORKS REQUEST FOR PROPOSAL: DEPARTMENT OF PUBLIC WORKS Road Division Dana S. Hertfelder Director 345 West 7th Street Merced, CA 95340 Phone: (209) 385-7601 Fax: (209) 722-7690 www.co.merced.ca.us Equal Opportunity Employer ADDENDUM

More information

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

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

More information

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

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

More information

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.

More information

Chapter RCW PREVAILING WAGES ON PUBLIC WORKS

Chapter RCW PREVAILING WAGES ON PUBLIC WORKS RCW SECTIONS 39.12.010 Definitions. Chapter 39.12 RCW PREVAILING WAGES ON PUBLIC WORKS 39.12.015 Industrial statistician to make determinations of prevailing rate. 39.12.020 Prevailing rate to be paid

More information

ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT

ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1, GRUNDY

More information

SUPERINTENDENT'S CONTRACT OF EMPLOYMENT POTTER-DIX PUBLIC SCHOOLS

SUPERINTENDENT'S CONTRACT OF EMPLOYMENT POTTER-DIX PUBLIC SCHOOLS SUPERINTENDENT'S CONTRACT OF EMPLOYMENT POTTER-DIX PUBLIC SCHOOLS THIS CONTRACT is made by and between the Board of Education of Potter-Dix Public Schools, legally known as Cheyenne County School District

More information

Getty Realty Corp. (Exact name of registrant as specified in charter)

Getty Realty Corp. (Exact name of registrant as specified in charter) Section 1: 8-K (FORM 8-K) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of

More information

CHARTER OF THE CITY OF SIGNAL HILL

CHARTER OF THE CITY OF SIGNAL HILL CHARTER OF THE CITY OF SIGNAL HILL We, the People of the City of Signal Hill, State of California, do ordain and establish this Charter as the organic law of the City under the Constitution of the State

More information

PRINCIPAL S CONTRACT OF EMPLOYMENT

PRINCIPAL S CONTRACT OF EMPLOYMENT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1, GRUNDY AND

More information

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall Request For Proposals 2018-1 202 Hwy 124 E ADA Door Opener Hallsville City Hall The City of Hallsville, Missouri (the City ) seeks bids from qualified contractors for all materials and labor to install

More information

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 NAME AND OFFICES... 2 ARTICLE 2 PURPOSES... 2 ARTICLE 3 MEMBERS... 3 ARTICLE 4 MEETINGS

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

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32 TABLE OF CONTENTS EXHIBIT F BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED 2003 Page ARTICLE 1. NAME AND LOCATION...32 ARTICLE 2. DEFINITIONS...32 ARTICLE 3. MEETING OF MEMBERS 3.1 Annual

More information

CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT

CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION Page 1 of 18 FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION This is the Fourth Amendment ( Fourth Amendment ) to Addendum

More information

Realogy Holdings Corp. Realogy Group LLC

Realogy Holdings Corp. Realogy Group LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. ARTICLE I - DEFINITIONS EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. 1. Terms defined 1n the DECLARATION OF COVENANTS AND RESTRICTIONS OF THE FAIRWAYS OF PALM-AIRE, INC. shall be used herein with

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM Agenda Item #: 7K Meeting Date: 6/12/2017 TO: VIA: FROM: Mayor and City ; ouncil Russ Blackburn i y Manager O. Reginald Osenton, City Attorney Agenda Item:

More information

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA THIS AGREEMENT made and entered into effective this

More information

EVERY SATURDAY BEGINNING NOV 3RD

EVERY SATURDAY BEGINNING NOV 3RD EVERY SATURDAY BEGINNING NOV 3RD NOTICE You must have all licenses and permits to operate in the state of Florida, Miami-Dade County and the City of Miami. Submitting this application does not constitute

More information

SCHAUMBURG COMMUNITY CONSOLIATED SCHOOL DISTRICT 54 PERFORMANCE-BASED ADMINISTRATOR CONTRACT (July 1, 2016 through June 30, 2021)

SCHAUMBURG COMMUNITY CONSOLIATED SCHOOL DISTRICT 54 PERFORMANCE-BASED ADMINISTRATOR CONTRACT (July 1, 2016 through June 30, 2021) SCHAUMBURG COMMUNITY CONSOLIATED SCHOOL DISTRICT 54 PERFORMANCE-BASED ADMINISTRATOR CONTRACT (July 1, 2016 through June 30, 2021) THIS CONTRACT is made and entered as of the dates written below, by and

More information

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015 HAYSVILLE USD 261 Resolutions of the Board of Education (Kansas Education Risk Management Insurance Pool) November 16, 2015 At a meeting of the members of the Board of Education (the Board ) of Haysville

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

CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY

CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY THIS AGREEMENT is entered into on April 23, 2018 by and between the CITY OF PASADE,NA, a charter city and a municipal corporation of the State of

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

SUPERINTENDENT EMPLOYMENT CONTRACT SUPERINTENDENT EMPLOYMENT CONTRACT This contract made and entered into this day of February, 2015 by and between the Orleans Parish School Board (hereinafter called the Board ), a political subdivision

More information

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

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

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

Distribution Restriction Statement Approved for public release; distribution is unlimited.

Distribution Restriction Statement Approved for public release; distribution is unlimited. CECW-PR Regulation No. 1165-2-18 Department of the Army U.S. Army Corps of Engineers Washington, DC 20314-1000 Water Resources Policies and Authorities REIMBURSEMENT FOR NON-FEDERAL PARTICIPATION IN CIVIL

More information

CONTRACT. by and between. County Land Reutilization Corporation. and. Court Community Service

CONTRACT. by and between. County Land Reutilization Corporation. and. Court Community Service Form XIII-5 CONTRACT by and between County Land Reutilization Corporation and Court Community Service THIS AGREEMENT (the Contract ), dated and effective, 20 (the Effective Date ), is made and entered

More information

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock School District Board of Directors, Newtown, Pennsylvania (the

More information

PRESIDENT'S EMPLOYMENT AGREEMENT

PRESIDENT'S EMPLOYMENT AGREEMENT PRESIDENT'S EMPLOYMENT AGREEMENT THIS AGREEMENT is executed May 19, 2016, by and between the Board of Trustees of Community College District No. 514, consisting of all or part of the Counties of Bureau,

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

INDEPENDENT CONTRACTOR AGREEMENT YOUTH VOLLEYBALL OFFICIATING

INDEPENDENT CONTRACTOR AGREEMENT YOUTH VOLLEYBALL OFFICIATING INDEPENDENT CONTRACTOR AGREEMENT YOUTH VOLLEYBALL OFFICIATING RECITALS WHEREAS South Metro Volleyball Foundation DBA No Limits Volleyball (COMPANY) is a 501c3 non-profit corporation having a principal

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

ROOF DEVIATION AGREEMENT

ROOF DEVIATION AGREEMENT ROOF DEVIATION AGREEMENT This Deviation Agreement (hereinafter AGREEMENT ) is entered into by and between Camino Woods II Homeowners Association, Inc., having its principal office at 22422 San Miguel Way,

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

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

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

EMPLOYMENT AGREEMENT RECITALS. establish certain conditions of employment, and set forth working conditions for poyle.

EMPLOYMENT AGREEMENT RECITALS. establish certain conditions of employment, and set forth working conditions for poyle. EMPLOYMENT AGREEMENT This Agreement is made and entered into on D.-e. c. / S 2013, effective on February 10, 2014, by and between the City of Aliso Viejo, a municipal corporation, hereinafter referred

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Lafayette Park Homeowners Association, hereinafter referred to as the "Association". The principal

More information

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE

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

BY LAWS of the Missouri Youth Soccer Association Updated

BY LAWS of the Missouri Youth Soccer Association Updated BY LAWS of the Missouri Youth Soccer Association Updated 1.28.17 Missouri Youth Soccer Association Bylaws Adopted January 28th, 2017 Page 1 PART I - GENERAL TABLE OF CONTENTS Bylaw 101 Name Bylaw 102 Purpose

More information

VISITING SCIENTIST AGREEMENT

VISITING SCIENTIST AGREEMENT VISITING SCIENTIST AGREEMENT THIS AGREEMENT effective on the date of final execution (the "Effective Date") by and between YALE UNIVERSITY, a corporation organized and existing under and by virtue of a

More information

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

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

More information

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE RESOLUTION NO.,/ - G7? 0/ 6, - 9 v- A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT BETWEEN WEST CONSTRUCTION,

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

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

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

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA 7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

More information

INSURANCE NOT REQUIRED WORK MAY PROCEED

INSURANCE NOT REQUIRED WORK MAY PROCEED INSURANCE NOT REQUIRED WORK MAY PROCEED CITY OF SANTA ANA CLERK OR COUNCIL -1 Derr.' OCT 3 1 2017 (' CITY MANAGER EMPLOYMENT AGREEMENT 0% kms 0) 06 A-2017-292 This City Manager Employment Agreement ("

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1,

More information

RESOLUTION E04-15 APPROVAL OF PRESIDENTIAL EMPLOYMENT AGREEMENT FOR DR. RICK S. KURTZ

RESOLUTION E04-15 APPROVAL OF PRESIDENTIAL EMPLOYMENT AGREEMENT FOR DR. RICK S. KURTZ RESOLUTION E04-15 APPROVAL OF PRESIDENTIAL EMPLOYMENT AGREEMENT FOR DR. RICK S. KURTZ WHEREAS, the Board of Trustees of Shawnee State University approved Resolution E02-15 at a special meeting held on

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

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

More information

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

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY BYLAWS Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE I. GENERAL The provisions of this document constitute the Bylaws of Tampa Bay WorkForce Alliance, Inc. (TBWA), a Florida

More information

ARTICLE 1 GENERAL PROVISIONS

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

More information

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

( ) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE

( ) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE BRIDGE D-401 AGRMT No: (8.12.2005) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE THIS AGREEMENT, numbered in COMMONWEALTH files, made and entered into this day of, by and between

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

EMPLOYMENT AGREEMENT ("AGREEMENT") BETWEEN ERIE COUNTY GAMING REVENUE AUTHORITY ( AUTHORITY ) AND PERRY WOOD ("WOOD")

EMPLOYMENT AGREEMENT (AGREEMENT) BETWEEN ERIE COUNTY GAMING REVENUE AUTHORITY ( AUTHORITY ) AND PERRY WOOD (WOOD) EMPLOYMENT AGREEMENT ("AGREEMENT") BETWEEN ERIE COUNTY GAMING REVENUE AUTHORITY ( AUTHORITY ) AND PERRY WOOD ("WOOD") WHEREAS, the and desire to continue the s employment of as its Executive Director;

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