CONTRACT SUMMARY SHEET

Similar documents
CONTRACT SUMMARY SHEET ~

CONTRACT SUMMARY SHEET

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor.

NC General Statutes - Chapter 47 Article 3 1

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

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

CONTRACT SUMMARY FORM MUST BE TYPEWRITTEN. CONTACT PERSON: -'.:lr-=e:.one=-:.:.m:=alye::.:d:::a' PHoN E:

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM

CONTRACT SUMMARY SHEET JUL o j 2015

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

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

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC

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

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

BY-LAWS OF LS ESTATES HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

Cabell s Mill Community Association By-Laws

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS PARK TRACE ESTATES HOA, INC.

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

persons or entities, of the fee simple or leasehold title to any Lot which is a part of the Properties, including contract sellers, but excluding poun

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION

ORDINANCE NO

TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE


BOROUGH OF HOPATCONG ORDINANCE NUMBER

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF MEADOW RUN ADDITION HOME OWNERS ASSOCIATION. INC. ARTICLE I NAME AND LOCATION

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

THIS FIRST AMENDMENT TO CONTRACT DA-4851, is made and entered into this day of

BYLAWS OF FOREST BROOK HOME OWNERS ASSOCIATION ARTICLE I

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

ARTICLES OF INCORPORATION OF. The TANNENBAUM by the river CONDOMINIUM ASSOCIA TION

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

BY-LAWS OF WOODBRIDGE TOWNHOMES

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

Transmittal 1 NP Draft 8/11/16

LINCOLN COUNTY INCENTIVE GRANT AGREEMENT

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

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

AGENCY AGREEMENT. and

EXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

BETWEEN THE CITY OF LOS ANGELES AND PLUMBING AND INDUSTRIAL SUPPLY COMPANY FOR SUPPLY AND DELIVERY OF PLUMBING SUPPLIES FOR LOS ANGELES WORLD AIRPORTS

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

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

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

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

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

TRUST AGREEMENT CREATING of THE Illinois CHURCHES OF GOD FOUNDATION (ILLINOIS ELDERSHIP)

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

Subcontractor's Application for Payment (K201)

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

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

TITLE(S) B Y A N D B E T W E E N T H E C I T Y O F L O S A N G E L E S, A M U N I C I P A L C O R P O R A T I O N, A N D EXAMPLE

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

RESOLUTION NO APPROVAL OF THE FIFTH AMENDMENT TO INTERMOUNTAIN POWER AGENCY ORGANIZATION AGREEMENT

Lakewood Village Homeowners Association Page 1 of 8

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

Bylaws of. Regency Homeowners Association, Inc.

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

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

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

Florida Last Will and Testament of

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

BUSINESS PROPOSAL FORM 1 PROPOSAL TRANSMITTAL LETTER. (To be typed on Proposer s Letterhead)

RESOLUTION TO ADOPT ECONOMIC INCENTIVE GRANT AGREEMENT WITH ROBERT BOSCH TOOL CORPORATION

BY-LAWS OF TIMBER LAKES PROPERTY OWNERS ASSOCIATION A Utah nonprofit corporation. ARTICLE 11 Definitions

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

ORDINANCE NO

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

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

CODE OF ALABAMA 1975

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

Louisiana Last Will and Testament of

BYLAWS WOMEN FOR SOBRIETY, INC. (a Pennsylvania nonprofit corporation) Adopted November 16, 2017

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

RESTATED CERTIFICATE OF INCORPORATION. Devon Energy Corporation. (Originally incorporated under the name Devon Delaware Corporation on May 18, 1999)

APPENDIX: INDIVIDUAL APPLICATION CORYELL COUNTY BAIL BOND BOARD GATESVILLE, TEXAS Approved as of September 15, 2005

Transcription:

CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: June 30, 2017 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK S FILE) FORM MUST BE TYPEWRITTEN FROM (DEPARTMENT): OFFICE OF FINANCE CONTACT PERSON: SAUL ROMO PHONE: 213-978-1757 CONTRACT NO.: C-114564 COUNCIL FILE NO.: 14-0806 ADOPTED BY COUNCIL: 6-27-17 APPROVED BY BPW: N/A DATE DATE NEW CONTRACT AMENDMENT NO. ADDENDUM NO. SUPPLEMENTAL NO. CHANGE ORDER NO. CONTRACTOR NAME: WELLS FARGO, N.A. TERM OF CONTRACT: JULY 1,2008 THROUGH: JUNE 30, 2018 TOTAL AMOUNT: COMPENSATION PER CONTRACT TERMS PURPOSE OF CONTRACT: Amendment extends the term of the contract to provide bank services to the City NOTE: CONTRACTS ARE PUBLIC RECORDS - SCANNED AND UPLOADED TO THE INTERNET PRINT

Fourth Amendment to Contract No. C-114564 Between The City of Los Angeles and Wells Fargo Bank, N.A. This Fourth Amendment to Contract No. C-114564 between the City of Los Angeles (hereinafter City ) and Wells Fargo Bank, N.A. (hereinafter Bank ) is entered into with reference to the following: WHEREAS on July 1, 2008, Wachovia Bank and City entered into Contract No. C- 114564 (hereinafter Contract ) wherein Wachovia Bank agreed to provide general banking services as described in the Contract; and WHEREAS Bank acquired Wachovia Bank effective December 31, 2008; and WHEREAS the term of the current Contract expires June 30, 2017; and WHEREAS the Contract allows the City the option to extend the term of the contract on a year to year basis for up to five years if both parties agree; and WHEREAS the City continues to require the above-mentioned services provided by the Bank; and WHEREAS the parties hereto desire to exercise the fifth option to extend the term of the current Contract by one year. AGREEMENT NOW THEREFORE, the parties hereby covenant and agree as follows: ARTICLE I - AMENDMENTS TO THE CONTRACT The parties hereby agree that this Contract shall be amended effective July 1, 2017 as follows: 1. TERM Article 2, Term, of Contract C-114564 is hereby amended in its entirety to read: This AGREEMENT shall commence July 1, 2008 and end on June 30, 2018, subject to the termination provisions herein. 2. NOTICES Article 19, Notices, of Contract No. C-l 1564 is hereby amended in its entirety to read: Page 1 of 3

a. Representatives of the Parties: The representatives of the respective parties authorized to administer this AGREEMENT, and to whom formal notices, demands, and communications shall be given are as follows: 1. The representative of the CITY shall be, unless otherwise stated in this AGREEMENT: Claire Bartels City of Los Angeles, Office of Finance 200 North Spring Street, Room 220, City Hall Los Angeles, CA 90012 li. The representative of the CONTRACTOR shall be, unless otherwise stated in this AGREEMENT: ARTICLE II - GENERAL PROVISIONS Mark C. Hewlett Senior Vice President/Regional Manager Wells Fargo Bank, Government and Institutional Banking 333 S. Grand Avenue, 5th Floor Los Angeles, CA 90071 Except as amended by this Fourth Amendment, all other terms and conditions of Contract No. C-l 14564 shall remain in full force and effect. Signature Page Follows Page 2 of 3

IN WITNESS THEREOF, the parties hereto have caused this instrument to be executed by their respective duly authorized representatives. Approved Corporate Signature Methods (please sign in blue ink): a) Two signatures: one by Chairman of Board of Directors, President or Vice President; and one by Secretary, Assistant Secretary, Chief Financial Officer or Assistant Treasurer. OR b) One signature by Corporate designated individual together with properly attested resolution of Board of Directors authorizing person to sign on the company behalf. City of Los Angeles Wells Fargo Bank, N.A. By; Claire Bartels Director of Finance / City Treasurer By: A i Renee Gordon Vice President Date; /jv/ 7 Date: June 28, 2017 By: Name: Title: Signature Printed / Typed Printed / Typed Date: Approved as to Form: MICHAEL N. FEUER City Attorney * Attest: HOLLY L. WOLCOTT City Clerk r ByJdj p By..os Assistant City Attorney Deputy City.Clerk Date Ji W, U)/T / Date &M12 ft$ y C \\H56 Wells Fargo Contract - C-l 14564-4th Amend - 7-1-16 V Page 3 of 3

WELLS FARGO BANK, NATIONAL ASSOCIATION ASSISTANT SECRETARY S CERTIFICATE I, Linda Yang, an Assistant Secretary of Wells Fargo Bank, National Association, a national banking association (the Bank ), hereby certify as follows: 1. The following is a true and correct extract from resolutions duly adopted by the Board of Directors of the Bank on November 25, 2003, as amended, and no modification, amendment, rescission or revocation of such resolutions has occurred affecting such extract as of the date of this certificate. RESOLVED, that agreements, instruments, or other documents, including amendments and modifications thereto, relating to or affecting the property or business and affairs of the Bank, whether acting for its own account or in a fiduciary or other representative capacity, may be executed in its name by the persons hereinafter authorized; FURTHER RESOLVED, that for the purposes of these resolutions, Executive Officer shall mean any person specifically designated as an Executive Officer of the Bank by resolution of the Board of Directors, and Signing Officer shall mean the Chairman of the Board, the President, any Senior Executive Vice President, any Executive Vice President, any Senior Vice President, the Treasurer, any Vice President, any Assistant Vice President, any person whose title includes the word Officer (e.g., Commercial Banking Officer, Personal Banking Officer, Trust Officer), or any other person whose title has been or is hereafter designated by the Board of Directors as a title for an officer of the Bank, and such officers are hereby authorized to sign agreements, instruments and other documents on behalf of the Bank in accordance with the signing authorities conferred in Parts A, B and C of these resolutions; * * * B. Vice Presidents and Above FURTHER RESOLVED, that the Chairman, the President, any Senior Executive Vice President, any Executive Vice President, any Senior Vice President and any Vice President, acting alone, may execute on behalf of the Bank: 1. 2. Deeds, leases, assignments, bills of sale, purchase agreements and other instruments of conveyance to purchase, sell, lease or sublease to or from a third party real property, or any interest therein, for the Bank's own account; provided, however, that such agreements, instruments and other documents may also be signed as hereinafter provided with respect to real property acquired by the Bank in connection with collateral for a loan. Bonds of indemnity and powers of attorney; provided, however, that proxies to vote stock in a corporation or to vote other interests in other legal entities and stock and bond powers may also be signed as hereinafter provided.

C. Signing Officers FURTHER RESOLVED, that any Signing Officer, acting alone, may execute on behalf of the Bank, whether acting for its own account or in a fiduciary or other representative capacity: * * * 15. 16. Agreements and proposals to provide services to or receive services from third parties. Tax returns and all reports, applications and other filings made with any federal, state or local governmental department, agency, body or official. * * * 2. The following person is duly appointed and is an acting officer of the Bank with the title opposite their name as of the date hereof, such officer is a Signing Officer within the meaning of the foregoing resolution. Renee Gordon Vice President IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Bank this 19th day of April, 2017. [Seal] Linda Yan( ] A Assistant Secretary Wells Fargo Bank, National Association Redacted [Indicates portions of the resolution which have been omitted because they are not relevant to the transaction for which this certificate has been requested.! # 3669977v3-2-