TENTH AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT

Size: px
Start display at page:

Download "TENTH AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT"

Transcription

1 TENTH AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT DATE: PARTIES: November 16, 2015 "CLIENT" THE CITY OF BURBANK, a municipal corporation Designated Official: Name: Justin Hess Title: Interim Community Development Director Telephone: (818) Mailing Address: 275 E. Olive Avenue P. O. Box 6459 Burbank, CA "CONSULTANT" Orsa Consulting Engineers, Inc. Representative: Name: Misha Davoodian Title: Principal Telephone: (714) Mailing Address: 223 E. Imperial Hwy., #130 Fullerton, CA TERM: Original Commencement date: June 17, 2008 Original Completion date: June 17, st Amended Completion date: June 17, nd Amended Completion date: No change 3 rd Amended Completion date: June 17, th Amended Completion date: No change 5 th Amended Completion date: June 17, th Amended Completion date: No change 7 th Amended Completion date: June 17, th Amended Completion date: June 17, th Amended Completion date: June 17, th Amended Completion date: No change COST OF SERVICE: Original Cost of Service: $315, st Amendment to Cost of Service: No change 2 nd Amendment to Cost of Service: $49, rd Amendment to Cost of Service: No change 4 th Amendment to Cost of Service: $131, th Amendment to Cost of Service: No change 6 th Amendment to Cost of Service: $36, th Amendment to Cost of Service: $240, th Amendment to Cost of Service: $124, th Amendment to Cost of Service: No change 10 th Amendment to Cost of Service: $246, Revised Cost of Service: $1,141, PSA-Amendment Extend Term 2012 Page Exhibit A-1

2 THIS AMENDMENT TO THE AGREEMENT MUST BE EXECUTED BY THE CONSULTANT OR ITS REPRESENTATIVE AND THEN APPROVED AS TO FORM BY THE CITY ATTORNEY BEFORE THIS AGREEMENT MAY BE EXECUTED ON BEHALF OF THE CITY OF BURBANK. 1.0 Amendment. Client and Consultant entered into a written agreement dated June 17, 2008, for Consultant to provide engineering and design services to prepare construction documents and give support related to the I-5/HOV and Empire interchange project. On May 10, 2010, Client and Consultant amended the Agreement to extend the completion date to June 17, On February 14, 2011, Client and Consultant amended the Agreement to increase the cost of service for various changes to the project. On May 16, 2011, Client and Consultant amended the Agreement to extend the completion date to June 17, On December 29, 2011, Client and Consultant amended the Agreement to increase the cost of services by $131, for additional design work and preparation of construction documents. On May 7, Client and Consultant amended the Agreement to extend the completion date to Jun 17, On August 29, 2012, Client and Consultant amended the Agreement to increase the cost of service by $36, for additional design work. On June 14, 2013, Client and Consultant amended the Agreement in order to increase the cost of services by $240, for additional design work and to extend the completion date to June 17, On June 3, 2014, Client and Consultant amended the Agreement in order to increase the cost of services by $124, for additional design work and to extend the completion date to June 17, On June 3, 2015, Client and Consultant amended the Agreement in order to amend the completion date to June 17, Now, Client and Consultant desire to amend the Agreement in order to increase the cost of services by $246, for additional design work. 2.0 Services. Consultant, as an independent Contractor agrees to perform during the term of this Agreement, each and every service set forth on the "Scope of Services" attached hereto as Exhibit A-5. The initiation of Service by the Consultant will commence upon receipt of a written notice from the Designated Official authorizing Consultant to proceed, and only to the extent of such authorization. The services of the Consultant shall include the making of all investigations, studies, and analysis required by the conditions involved in each request of the Designated Official. 3.0 Compensation. The Client shall pay the services of Consultant on a fixed-price-basis as indicated on the Schedule of Compensation set forth in Exhibit B Ratification of Professional Services Agreement. All other provisions of the Agreement dated June 17, 2008, up to and including the first, second, third, fourth, fifth, sixth, seventh, eighth, and ninth, amendments, not inconsistent with this Amendment shall remain in full force and effect. PSA-Amendment Extend Term 2012 Page Exhibit A-2

3 In recognition of the obligations stated in this Amendment, the parties have executed this Agreement on the date indicated above. "CONSULTANT" Signature "CLIENT" Signature Name (please print) Title ATTEST: Office of the City Clerk Signature Name (please print) Title Justin Hess Name (please print) Interim Community Development Director Title Approved as to Form Office of the City Attorney By: Signature Name Title PSA-Amendment Extend Term 2012 Page Exhibit A-3

4 EXHIBIT A-5 SCOPE OF SERVICES PSA-Amendment Extend Term 2012 Page Exhibit A-4

5 PSA-Amendment Extend Term 2012 Page Exhibit A-5

6 PSA-Amendment Extend Term 2012 Page Exhibit A-6

7 EXHIBIT B-5 SCHEDULE OF COMPENSATION The not-to-exceed cost of service to perform the above-mentioned work is $ This cost is determined as follows: Principal Engineer: $ x 80 hrs. $14, Designer x 2,370.5 hrs. 229, Clerical x 40 hrs. 2, Mileage / Reproductions / Mailings 1, TOTAL 246, PSA-Amendment Extend Term 2012 Page Exhibit A-7

8 Exhibit A-8

9 Exhibit A-9

10 Exhibit A-10

11 Exhibit A-11

12 Exhibit A-12

13 Exhibit A-13

14 Exhibit A-14

15 Exhibit A-15

16 Exhibit A-16

17 Exhibit A-17

18 Exhibit A-18

19 Exhibit A-19

20 Exhibit A-20

21 Exhibit A-21

22 Exhibit A-22

23 Exhibit A-23

24 Exhibit A-24

25 Exhibit A-25

26 Exhibit A-26

27 Exhibit A-27

28 Exhibit A-28

29 Exhibit A-29

30 Exhibit A-30

31 Exhibit A-31

32 Exhibit A-32

33 Exhibit A-33

34 Exhibit A-34

35 Exhibit A-35

36 Exhibit A-36

37 Exhibit A-37

38 Exhibit A-38

39 Exhibit A-39

40 Exhibit A-40

41 Exhibit A-41

42 Exhibit A-42

43 Exhibit A-43

44 Exhibit A-44

45 Exhibit A-45

46 Exhibit A-46

47 Exhibit A-47

48 Exhibit A-48

49 Exhibit A-49

50 Exhibit A-50

51 Exhibit A-51

52 Exhibit A-52

53 Exhibit A-53

54 Exhibit A-54

55 Exhibit A-55

56 Exhibit A-56

57 Exhibit A-57

58 Exhibit A-58

59 Exhibit A-59

60 Exhibit A-60

61 Exhibit A-61

62 Exhibit A-62

63 Exhibit A-63

64 Exhibit A-64

65 Exhibit A-65

66 Exhibit A-66

67 Exhibit A-67

68 Exhibit A-68

69 Exhibit A-69

70 Exhibit A-70

71 Exhibit A-71

72 Exhibit A-72

73 Exhibit A-73

74 Exhibit A-74

75 Exhibit A-75

76 Exhibit A-76

77 Exhibit A-77

78 Exhibit A-78

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

DECLARATIONS. The Chambers declares that:

DECLARATIONS. The Chambers declares that: MEMORANDUM OF UNDERSTANDING (MOU) DATED AS OF SEPTEMBER 28, 2009 ENTERED INTO BETWEEN THE LOS ANGELES AREA CHAMBER OF COMMERCE, THE CALIFORNIA CHAMBER OF COMMERCE (CHAMBERS), AND THE CHILEAN AMERICAN CHAMBER

More information

Attorneys for Defendant SAK CONSTRUCTION, LLC UNITED STATES DISTRICT COURT FOR THE DISTRICT OF OREGON

Attorneys for Defendant SAK CONSTRUCTION, LLC UNITED STATES DISTRICT COURT FOR THE DISTRICT OF OREGON GARY V. ABBOTT, Oregon State Bar Number 720072 E-mail address: gabbott@abbott-law.com US Bancorp Tower, Suite 2650 111 Southwest Fifth Avenue Telephone: Facsimile : (503) 595-9519 Attorneys for Defendant

More information

AGENDA REPORT. Meeting Date: April 4, 2017 Item Number: 0 15

AGENDA REPORT. Meeting Date: April 4, 2017 Item Number: 0 15 9 Meeting Date: April 4, 2017 Item Number: 0 15 To: From: AGENDA REPORT Honorable Mayor & City Council Therese Kosterman, Public Information Manager Subject: AMENDMENT NO. 1 TO AN AGREEMENT BETWEEN THE

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Attachment A - Amendment Eleven Contract Z1000000068 Page 1 of 60 AMENDMENT NUMBER ELEVEN TO CONTRACT Z1000000068 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT This AMENDMENT

More information

Attachments #1 - Fourteenth Amendment to Agreement A-7235 #2 - Summary of Amendments 1-13 FINANCIAL IMPACT

Attachments #1 - Fourteenth Amendment to Agreement A-7235 #2 - Summary of Amendments 1-13 FINANCIAL IMPACT AECOM Amendment 14 December 15, 2015 Page 2 The Fourteenth Amendment would add to the project scope, schedule, fees for claims management and project closeout activities between January 1, 2016 and June

More information

INDEPENDENT NATIONAL ELECTORAL COMMISSION

INDEPENDENT NATIONAL ELECTORAL COMMISSION FORM E.C. 4B (v) 2015 INDEPENDENT NATIONAL ELECTORAL COMMISSION NOMINATION FORM FOR MEMBER HOUSE OF REPRESENTATIVES NAME OF CANDIDATE:.. CONSTITUENCY:.. STATE:. Affix passport photograph INDEPENDENT NATIONAL

More information

18 USC 707 SECRETARY RECORD BOOK I L L I N O I S 4 - H C L U B S YEAR CLUB NAME SECRETARY SECRETARY S ADDRESS PHONE

18 USC 707 SECRETARY RECORD BOOK I L L I N O I S 4 - H C L U B S YEAR CLUB NAME SECRETARY SECRETARY S ADDRESS PHONE 18 USC 707 SECRETARY I L L I N O I S 4 - H C L U B S RECORD BOOK YEAR CLUB NAME SECRETARY SECRETARY S ADDRESS PHONE Member Attendance It is the responsibility of the secretary to keep an accurate record

More information

OXNARD. DATE: June 10,2015 TO: FROM: Ashley Golden, In~erim Director ();~ Development Services Departmerf(.

OXNARD. DATE: June 10,2015 TO: FROM: Ashley Golden, In~erim Director ();~ Development Services Departmerf(. CITY OF OXNARD Meeting Date'. 06/23/2015 ~ -.-,- - - -- ACTION TYPE OF ITEM 1:1 Approved Recommendation 1:1 Info/Consent 1:1 Ord. No(s). X Report D Res. No(s). 1:1 Public Hearing (Info/consent) 1:1 Other

More information

REVISED CODE LIEN WAIVER AGREEMENT R E C I T A L S

REVISED CODE LIEN WAIVER AGREEMENT R E C I T A L S REVISED CODE LIEN WAIVER AGREEMENT THIS REVISED CODE LIEN WAIVER AGREEMENT ("Agreement") made and entered into, 20 by and between the City of St. Petersburg, Florida, a municipal corporation, ("City"),

More information

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS FIRST AMENDMENT TO AGREEMENT Between BROWARD COUNTY and CITY OF CORAL SPRINGS PROVIDING FOR DISBURSEMENT OF HOME PROGRAM FUNDS FOR HOUSING REHABILITATION FY 2014 FUNDING IN THE AMOUNT OF $156,897 FIRST

More information

Recitals. A. On February 2, 2010, the Parties entered into the Agreement for construction management services for the new Broward County Courthouse.

Recitals. A. On February 2, 2010, the Parties entered into the Agreement for construction management services for the new Broward County Courthouse. Page 1 of 8 Thirteenth Amendment to Agreement between Broward County and The Weitz Company, LLC for Construction Project Management Services for the New Broward County Courthouse This Thirteenth Amendment

More information

CITY OF OBERLIN, OHIO. ORDINANCE No AC CMS

CITY OF OBERLIN, OHIO. ORDINANCE No AC CMS CITY OF OBERLIN, OHIO ORDINANCE No. 13-42 AC CMS AN ORDINANCE DIRECTING THE CITY OF OBERLIN FINANCE DIRECTOR TO CERTIFY TO THE LORAIN COUNTY BOARD OF ELECTIONS, FOR SUBMISSION TO THE ELECTORATE, AN INITIATIVE

More information

CHAPTER Committee Substitute for House Bill No. 1091

CHAPTER Committee Substitute for House Bill No. 1091 CHAPTER 97-313 Committee Substitute for House Bill No. 1091 An act relating to the representation of persons sentenced to death; amending s. 27.701, F.S.; providing for the office of capital collateral

More information

Topic 4: The Constitution

Topic 4: The Constitution Name: Date: Period: Topic 4: The Constitution Notes Chp 4: The Constitution 1 Objectives about The Constitution The student will demonstrate knowledge of the Constitution of the United States by a) identifying

More information

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter) 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

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

More information

INTERLOCAL AGREEMENT FOR CITY OF MERCER ISLAND HEARING EXAMINER

INTERLOCAL AGREEMENT FOR CITY OF MERCER ISLAND HEARING EXAMINER INTERLOCAL AGREEMENT FOR CITY OF MERCER ISLAND HEARING EXAMINER The City of Mercer Island, a Washington municipal corporation (hereinafter "City") and the City of Seattle through its Office of Hearing

More information

Attached are forms for filing Articles of Dissolution to dissolve a Florida profit corporation.

Attached are forms for filing Articles of Dissolution to dissolve a Florida profit corporation. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached are forms for filing Articles of Dissolution to dissolve a Florida profit corporation. SUBMIT ONLY ONE FORM Section 607.1401, Florida Statutes,

More information

AGENDA REPORT. Meeting Date: June 29, 2017 Item Number: E 27 To: From:

AGENDA REPORT. Meeting Date: June 29, 2017 Item Number: E 27 To: From: Meeting Date: June 29, 2017 Item Number: E 27 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Ken Pfalzgraf, Urban Forest Manager Caitlin Sims, Senior Management Analyst AMENDMENT NO. 3

More information

AN ORDINANCE AUTHORIZING THE CITY TO EXECUTE AN EXTENSION TO THE EXCLUSIVE RESIDENTIAL SOLID WASTE LICENSE AGREEMENT

AN ORDINANCE AUTHORIZING THE CITY TO EXECUTE AN EXTENSION TO THE EXCLUSIVE RESIDENTIAL SOLID WASTE LICENSE AGREEMENT BILL NO. 1646 ORDINANCE NO. INTRODUCED BY: Alderman Wittich AN ORDINANCE AUTHORIZING THE CITY TO EXECUTE AN EXTENSION TO THE EXCLUSIVE RESIDENTIAL SOLID WASTE LICENSE AGREEMENT WHEREAS, the City and Progressive

More information

Poliducto Frontera REPRESENTATIONS. a) It s a company duly incorporated and organized pursuant the laws of Mexico;

Poliducto Frontera REPRESENTATIONS. a) It s a company duly incorporated and organized pursuant the laws of Mexico; PETROLEUM PRODUCTS FIRM TRANSPORTATION SERVICES AGREEMENT (THE AGREEMENT ) ENTERED INTO BY AND BETWEEN SISTEMA DA, S. DE R.L. DE C.V. (THE CARRIER ) AND (THE SHIPPER ), PURSUANT THE FOLLOWING REPRESENTATIONS

More information

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT RECORDING REQUESTED BY: City of Modesto PLEASE RETURN TO / MAIL TO: City of Modesto City Clerk P.O. Box 642 Modesto, CA 95353 SPACE ABOVE THIS LINE FOR RECORDER S USE STORMWATER TREATMENT DEVICE AND LOW

More information

SALESFORCE.COM, INC. (Exact name of Registrant as specified in charter)

SALESFORCE.COM, INC. (Exact name of Registrant as specified in charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 June 2, 2016 Date of Report (date

More information

VOLT INFORMATION SCIENCES, INC. (Exact name of registrant as specified in its charter)

VOLT INFORMATION SCIENCES, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK

CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK Prepared by the Election Division Office of the City Clerk Frank T. Martinez, City Clerk Revised as of

More information

FIRST AMENDMENT TO DEVELOPMENT AGREEMENT BETWEEN THE CITY OF BURBANK AND THE WALT DISNEY COMPANY

FIRST AMENDMENT TO DEVELOPMENT AGREEMENT BETWEEN THE CITY OF BURBANK AND THE WALT DISNEY COMPANY RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Burbank 275 East Olive Avenue P.O. Box 6459 Burbank, California 91510 Attention: City Clerk This document is exempt from the payment of a recording

More information

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX er-#~2gia-0i?3. BETWEEN THE CITY OF LOS ANGELES AND XXXXXXXXXXXXXXXX TO REMOVE GRAFFITI FROM PUBLIC AND PRIVATE PROPERTY AND PROVIDE VARIOUS COMMUNITY BEAUTIFICATION SERVICES AS NEEDED IN PORTIONS OF COUNCIL

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(

More information

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC b. Telephone Number International Number

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC b. Telephone Number International Number Clerk of the House of Representatives Legislative Resource Center B-106 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records 232 Hart

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: June 5, 2012 Contact Person: Donna DeFronzo, Director Description: Resolution of the City Commission of the City

More information

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) RECEIVED IN THE SUPREME COURT STATE OF ARIZONA APR 1 9 Z007 CLERK SUPREME COURI RICHARD GRAND and MARCIA GRAND, co-trustees of the R. M. Grand Revocable Living Trust, dated January 25, 1991, Plaintiffs

More information

Case KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 17-12913-KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DEX LIQUIDATING CO. (f/k/a Dextera Surgical Inc.), Debtor. 1 Chapter 11 Case

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) FRUIT OF THE LOOM, INC., et al., ) Case No. 99-4497 (PJW) ) Debtors. ) Jointly Administered Objection Deadline:

More information

COMPANY Second Revised Title Sheet 1 High Point, North Carolina Canceling First Revised Title Sheet 1 Effective: April 26, 2013 THE

COMPANY Second Revised Title Sheet 1 High Point, North Carolina Canceling First Revised Title Sheet 1 Effective: April 26, 2013 THE NORTH STATE TELEPHONE Title COMPANY Second Revised Title 1 High Point, North Carolina Canceling First Revised Title 1 THE NORTH STATE TELEPHONE COMPANY (d/b/a NORTH STATE COMMUNICATIONS ) FOR THE STATE

More information

FIRST AMENDMENT TO THE AGREEMENT BETWEEN THE CITY OF SAN JOSE AND CALIFORNIA WASTE SOLUTIONS, INC. FOR RECYCLE PLUS SFD RECYCLING COLLECTION SERVICES

FIRST AMENDMENT TO THE AGREEMENT BETWEEN THE CITY OF SAN JOSE AND CALIFORNIA WASTE SOLUTIONS, INC. FOR RECYCLE PLUS SFD RECYCLING COLLECTION SERVICES FIRST AMENDMENT TO THE AGREEMENT BETWEEN THE CITY OF SAN JOSE AND CALIFORNIA WASTE SOLUTIONS, INC. FOR RECYCLE PLUS SFD RECYCLING COLLECTION SERVICES This First Amendment to the Agreement Between the City

More information

The Executive Regulations of the Trademark Act of the Cooperation Council for the Arab States of the Gulf. Chapter I- Definitions.

The Executive Regulations of the Trademark Act of the Cooperation Council for the Arab States of the Gulf. Chapter I- Definitions. The Executive Regulations of the Trademark Act of the Cooperation Council for the Arab States of the Gulf Chapter I- Definitions Article 1 In the implementation of the provisions of these Regulations,

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

RULE 17 FACSIMILE FILING APPLICABILITY These rules apply to civil and criminal proceedings in the Court of Common Pleas, Clermont County, Ohio.

RULE 17 FACSIMILE FILING APPLICABILITY These rules apply to civil and criminal proceedings in the Court of Common Pleas, Clermont County, Ohio. 29 RULE 17 FACSIMILE FILING APPLICABILITY 17.01 These rules apply to civil and criminal proceedings in the Court of Common Pleas, Clermont County, Ohio. 17.02 The following documents will not be accepted

More information

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------x MONSOUR MARDJANI, as Administrator of the Estate of WILMA MARDJANI and MONSOUR MARDJANI, Individually,

More information

PROVIDER AGREEMENT. (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the

PROVIDER AGREEMENT. (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the Contract Number City of Philadelphia Department PROVIDER AGREEMENT (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the day of 20, by and between the City of Philadelphia (the City ),

More information

CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY

CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY The Cabinet, Having perused: - The Constitution; - Federal Law No. (1) of 1972 on Competencies of Ministries and Powers

More information

CONTRACT * / 6r-//" SEVENTH AMENDMENT TO CITY MANAGER EMPLOYMENT AGREEMENT THIS SEVENTH AMENDMENT TO CITY MANAGER EMPLOYMENT AGREEMENT is made and entered into as of January 17, 2011 by and between the

More information

JACK SITT REPLY AFFIDAVIT EXHIBIT D

JACK SITT REPLY AFFIDAVIT EXHIBIT D FILED: NEW YORK COUNTY CLERK 01/11/2016 01:27 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/11/2016 Motion Seq. No. 001 JACK SITT REPLY AFFIDAVIT EXHIBIT D flssrfmaiiacaiem Via Email

More information

Case: /08/2009 Page: 1 of 2 DktEntry:

Case: /08/2009 Page: 1 of 2 DktEntry: Case: 08-17094 09/08/2009 Page: 1 of 2 DktEntry: 7053986 Office of the Clerk UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT 95 Seventh Street Post Office Box 193939 San Francisco, California 94119-3939

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

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiffs, Defendants.

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiffs, Defendants. CASE 0:15-cv-01491-MJD-SER Document 5 Filed 04/07/15 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Disability Support Alliance, on behalf of its members; and Zach Hillesheim, Civil File

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

TRACK GROUP, INC. (Exact name of Registrant as specified in its Charter)

TRACK GROUP, INC. (Exact name of Registrant as specified in its Charter) 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

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT MA BETWEEN THE COUNTY OF ORANGE AND TECAN US, INC.

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT MA BETWEEN THE COUNTY OF ORANGE AND TECAN US, INC. AMENDMENT NUMBER FOUR FIVE TO AGREEMENT MA-060-11010667 BETWEEN THE COUNTY OF ORANGE AND TECAN US, INC. This AMENDMENT NUMBER FOUR FIVE to Contract number MA-060-11010667 (hereinafter AMENDMENT NUMBER

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ALASKA

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ALASKA IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ALASKA Gordon Warren Epperly c/o P.O. Box 34358 Juneau, Alaska [99803] Telephone: (907 789-5659 Gordon Warren Epperly, Plaintiff, Case No. 1:06-CV-00008-JWS

More information

PROPOSED REGULATION OF THE SECRETARY OF STATE. LCB File No. R February 28, 2000

PROPOSED REGULATION OF THE SECRETARY OF STATE. LCB File No. R February 28, 2000 PROPOSED REGULATION OF THE SECRETARY OF STATE LCB File No. R013-00 February 28, 2000 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted. AUTHORITY: 1-3,

More information

1 CITY OF MOOSE JAW: AGREEMENT WITH BRITISH AMERICAN OIL COMPANY LIMITED c. 70

1 CITY OF MOOSE JAW: AGREEMENT WITH BRITISH AMERICAN OIL COMPANY LIMITED c. 70 1 AMERICAN OIL COMPANY LIMITED c. 70 An Act to confirm a certain Bylaw of the City of Moose Jaw and a certain Agreement entered into between the City of Moose Jaw and The British American Oil Company Limited

More information

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK Prepared by the Election Division Office of the City Clerk June Lagmay, City Clerk Revised as of November 2012 PREFACE The Election

More information

Page 1 of 5 8-K 1 form8k06113_05182011.htm 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

More information

FIRST AFFIRMATIVE MATTER SECOND AFFIRMATIVE MATTER. Page 1 of 6 ANSWER

FIRST AFFIRMATIVE MATTER SECOND AFFIRMATIVE MATTER. Page 1 of 6 ANSWER 2015-AD-70 BEFORE THE MISSISSIPPI PUBLIC SERVICE COMMISSION FILED AUSTIN D. (DAN) CHECK Ngy 12 2015 VS. DALEWOOD SEWER DISTRICT SD 100197400 MISS.PUBLICSERVICE COMMISSION IN RE: REQUEST FOR CEASE AND DESIST

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF WISCONSIN

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF WISCONSIN IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF WISCONSIN In re: ARCHDIOCESE OF MILWAUKEE, Debtor. Case No. 11-20059-svk Chapter 11 Hon. Susan V. Kelley BAKER TILLY VIRCHOW KRAUSE, LLP

More information

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017 FILED KINGS COUNTY CLERK 09/11/2017 1143 PM INDEX NO. 512945/2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - -

More information

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X MARIA C. CORSO, FRANK J. IANNO -against- Plaintiff, ANSWER WITH COUNTERCLAIMS

More information

ADOPTED REGULATION OF THE SECRETARY OF STATE. LCB File No. R Effective April 3, 2000

ADOPTED REGULATION OF THE SECRETARY OF STATE. LCB File No. R Effective April 3, 2000 ADOPTED REGULATION OF THE SECRETARY OF STATE LCB File No. R013-00 Effective April 3, 2000 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted. AUTHORITY:

More information

Honorable Mayor and Members of the City Council. Art Bashmakian, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Art Bashmakian, Director of Planning and Building Services TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Art Bashmakian, Director of Planning and Building Services Consideration and possible action

More information

Enrollment Information

Enrollment Information Enrollment Information Thank you for your interest in the Georgia Municipal Association s HR Express Service. Enrolling is easy. Simply complete the below form, sign the following agreement, and return

More information

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK. THIRTEENTH AMENDMENT TO CONDOMINIUM OFFERING PLAN THE 45 EAST 22No STREET CONDOMINIUM 41-45 EAST 22No STREET NEW YORK, NEW YORK Dated:, 2016 TABLE OF CONTENTS Paragraph Page 1. Plan Declared Effective...

More information

AMENDMENT NUMBER THREE FOUR TO CONTRACT MA BETWEEN THE COUNTY OF ORANGE AND STANCIL CORPORATION

AMENDMENT NUMBER THREE FOUR TO CONTRACT MA BETWEEN THE COUNTY OF ORANGE AND STANCIL CORPORATION Attachment B - Redline Version of Previous Amendment Page 1 of 9 AMENDMENT NUMBER THREE FOUR TO CONTRACT MA-060-15010983 BETWEEN THE COUNTY OF ORANGE AND STANCIL CORPORATION This AMENDMENT NUMBER THREE

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

Fifteenth Amendment to the Central Place Industrial Park Redevelopment Program Urban Renewal Plan

Fifteenth Amendment to the Central Place Industrial Park Redevelopment Program Urban Renewal Plan After Recording Return To: City of Des Moines Office of Economic Development 400 Robert D. Ray Drive Des Moines, Iowa 50309 Prepared by Naomi Hamlett, Economic Development City of Des Moines 400 Robert

More information

ABERDEEN COMMUNITY DEVELOPMENT DISTRICT

ABERDEEN COMMUNITY DEVELOPMENT DISTRICT ABERDEEN COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of s of the Aberdeen Community Development District was held Tuesday, November 22, 2016 at 4:05 p.m. at the Aberdeen Amenity Center,

More information

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) 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

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION In Re: : : Chapter 11 LTV STEEL COMPANY, INC. : a New Jersey Corporation, et al., : Jointly Administered : Case No. 00-43866 Debtors.

More information

FILED: RICHMOND COUNTY CLERK 03/03/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016

FILED: RICHMOND COUNTY CLERK 03/03/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016 FILED: RICHMOND COUNTY CLERK 03/03/2016 01:03 PM INDEX NO. 151183/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND POLINA DORTS f/k/a POLINA

More information

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 FILED: NEW YORK COUNTY CLERK 07/07/2015 03:53 PM INDEX NO. 158552/2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 SUPREME COURT: STATE OF NEW YORK NEW YORK COUNTY THE BOARD OF MANAGERS OF 11-15 EAST

More information

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon STATE OF GEORGIA COUNTY OF GORDON INTERGOVERNMENTAL AGREEMENT BETWEEN GORDON COUNTY, GEORGIA AND THE CITY OF FAIRMOUNT RELATING TO SERVICES OF THE GORDON COUNTY BOARD OF ELECTIONS AND VOTER REGISTRATION

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.r REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 22, 2014 SUBJECT: ADOPT RESOLUTION NO. 14-63 AUTHORIZING AN INTERAGENCY AGREEMENT BETWEEN THE CITY OF

More information

IN THE SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO CLYDE NORRIS, et al., Appellants, V. RICHARD B. MURRAY, et al., Case No. 2012-0292 On Appeal from the Knox County Court of Appeals, Fifth Appellate District Court of Appeals

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: SEPTEMBER 26, 2017 TITLE: EXTENSION OF INFORMATION SERVICES AGREEMENT RECOMMENDED ACTION Approve the Tenth Amendment to the Information Services Agreement

More information

FILED: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016

FILED: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016 FILED: NYS COURT OF CLAIMS 07/13/2016 11:49 AM CLAIM NO. 127947 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016 STATEOFNEWYORK: COURTOFCLAIMS MATTHEW NAPOLEON!, - against - THE STATE OF NEW YORK, Claimant,

More information

Contract Description; Qualifications; Proposal.

Contract Description; Qualifications; Proposal. GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS AND PROPOSALS FOR 2019 CONTRACT FOR POSITION OF MUNICIPAL PUBLIC DEFENDER I. Invitation to Submit Qualifications

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV

SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV This SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT is entered into as of 2017, by the CITY OF SAN JOSE ( City

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK VERIFIED REPLY TO 89 BOWERY AND HUA YANG'S COUNTERCLAIMS IN VERIFIED AMENDED ANSWER Index No. 150738/2017 Plaintiff, 93 BOWERY HOLDINGS LLC ("93

More information

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip) Calendar Year 20 13 LOBBYING FIRM REGISTRATION FORM [Form EC-601] Type or Print in Ink. File Original with the City Clerk. Check Box if an Amendment (explain: ) Total Number of Pages: 9 (including cover

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip) Calendar Year 20 13 CITY OF SAN DIEGO LOBBYING FIRM REGISTRATION FORM [Form EC-601] Type or Print in Ink. File Original with the City Clerk. Check Box if an Amendment (explain: ) Total Number of Pages:

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No.:

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No.: Case 9:18-cv-81345-DMM Document 1 Entered on FLSD Docket 10/05/2018 Page 1 of 4 JOHN DOE, vs. Plaintiff, RICHARD L. SWEARINGEN, in his official capacity as Commissioner of the Florida Department of Law

More information

Case 2:12-cv ODW-JC Document 23 Filed 12/18/12 Page 1 of 8 Page ID #:216

Case 2:12-cv ODW-JC Document 23 Filed 12/18/12 Page 1 of 8 Page ID #:216 Case :-cv-0-odw-jc Document Filed // Page of Page ID #: 0 Morgan E. Pietz (SBN 0) 0 Highland Ave., Ste. Manhattan Beach, CA 0 mpietz@pietzlawfirm.com Telephone: (0) - Facsimile : (0) -0 Attorney for Putative

More information

1. This Agreement is entered into between the State Agency and the Contractor named below:

1. This Agreement is entered into between the State Agency and the Contractor named below: STATE OF CALIFORNIA STANDARD AGREEMENT STD 213 (Rev 06/03) AGREEMEN T NUMBER 17ISD011 REGISTRA TION NUMBER 1. This Agreement is entered into between the State Agency and the Contractor named below: STATE

More information

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X 115 KINGSTON AVENUE LLC, and 113 KINGSTON LLC, Plaintiffs, VERIFIED ANSWER -against- Index No.: 654456/16 MT. HAWLEY INSURANCE COMPANY, UNITED

More information

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:

More information

Attached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation.

Attached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation. SUBMIT ONLY ONE FORM Section 617.1401, Florida

More information

WASHINGTON COUNTY OREGON

WASHINGTON COUNTY OREGON WASHINGTON COUNTY OREGON July 28, 2006 To: From: Citizen Participation Organizations and Interested Parties Brent Curtis, Planning Manager Department of Land Use and Transportation Subject: PROPOSED ORDINANCE

More information

CONTRACT FOR PROFESSIONAL SERVICES BETWEEN CHURCHILL COUNTY, NEVADA AND XXXXXXX. FOR INDIGENT LEGAL SERVICES

CONTRACT FOR PROFESSIONAL SERVICES BETWEEN CHURCHILL COUNTY, NEVADA AND XXXXXXX. FOR INDIGENT LEGAL SERVICES CONTRACT FOR PROFESSIONAL SERVICES BETWEEN CHURCHILL COUNTY, NEVADA AND XXXXXXX. FOR INDIGENT LEGAL SERVICES WHEREAS, Churchill County (hereinafter County ) is a political subdivision of the State of Nevada,

More information

PLACER COUNTY ARBITRATION PROGRAM REQUEST TO ARBITRATE AND AGREEMENT TO ARBITRATE

PLACER COUNTY ARBITRATION PROGRAM REQUEST TO ARBITRATE AND AGREEMENT TO ARBITRATE Office Use Only: Date of Mailing Date of Receipt PLACER COUNTY ARBITRATION PROGRAM REQUEST TO ARBITRATE AND AGREEMENT TO ARBITRATE To begin arbitration, you must fill out this form and mail it to: F. Patrick

More information

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) Rev 06/07 RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) THIS RESTRICTIVE COVENANT AND AGREEMENT ("Restrictive Covenant") dated, 2013, is between ( Owner") and the TOWN OF BRECKENRIDGE, a Colorado

More information

PROVIDER AGREEMENT BACKGROUND

PROVIDER AGREEMENT BACKGROUND PROVIDER AGREEMENT THIS PROVIDER AGREEMENT is made as of the day of 20, by and between the Philadelphia Authority for Industrial Development ( PAID ), and ("Provider"), a, with its principal place of business

More information

Tentative Plan of Work 26 May 2018

Tentative Plan of Work 26 May 2018 INTERNATIONAL LABOUR CONFERENCE 107th Session, Geneva, 28 May 8 June 2018 C.N./D.1 Standard-Setting Committee: Violence and harassment in the world of work Tentative Plan of Work 26 May 2018 Date and time

More information

Constitution. of the Republic of South Africa, As adopted on 8 May 1996 and amended on 11 October 1996 by the Constitutional Assembly

Constitution. of the Republic of South Africa, As adopted on 8 May 1996 and amended on 11 October 1996 by the Constitutional Assembly The of the Republic of South Africa, 1996 As adopted on 8 May 1996 and amended on 11 October 1996 by the al Assembly ISSUED: 10 DECEMBER 2008 ISBN 0-620-20214-9 CONSTITUTION OF THE REPUBLIC OF SOUTH AFRICA

More information

Magic Place Community Development District

Magic Place Community Development District Magic Place Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-723-5900 www.magicplacecdd.com The following is the proposed agenda for the Board of Supervisors Meeting for

More information

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC 20510

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC 20510 Clerk of the House of Representatives Legislative Resource Center B-106 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records 232 Hart

More information