A } J, ;, n 11, /. A

Similar documents
BEFORE THE PUBLIC UTILITY COMMISSION OF THE STATE OF NEW HAMPSHIRE

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

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

STREET VACATION PROCEDURE AND APPLICATION

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

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

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

COOPERATIVE PRICING SYSTEM AGREEMENT

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

ORDINANCE NO

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

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

BOROUGH OF HOPATCONG ORDINANCE NUMBER

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

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

Form 988SF- HFA Certificate of Incumbency for Housing Finance Authority

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

Return recorded copy to: PLAT REL Plat Book, Page

TIME: 6:00 P.M. I RESOLUTION ACTION

VILLAGE OF RINGWOOD ORDINANCE NO /()-_f. AN ORDINANCE ADOPTING BY REFERENCE THE McHENRY COUNTY STORMWATER MANAGEMENT ORDINANCE.

THE CORPORATION OF THE TOWN OF PENETANGUISHENE BY-LAW

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

FUNDING AGREEMENT RECITALS

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR:

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

LINCOLN COUNTY INCENTIVE GRANT AGREEMENT

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS

MUTUAL ACCESS AGREEMENT

COMPOSITE EXHIBIT F CERTIFICATE OF AUTHORITY. [This page is intentionally left blank]

RESOLUTION (Upstate Niagara Cooperative, Inc.)

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION)

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

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS

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

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

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

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>)

STATE OF HAWAI I ) ) ss. COUNTY OF KAUA I )

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS

AGENDA REQUEST AGENDA ITEM NO: IV.A.4. Consent Agenda No. 1. February 16, 2016 BY Utilities Mitt Tidwell Utilities Director Tidwell SUBJECT:

Sworn Statement Dated:

Section VIII. Bidding Forms

CITY OF DEERFIELD BEACH Request for City Commission Agenda

PROJECT ADDENDUM # TO AGREEMENT FOR THE DESIGN SERVICES FOR THE FOUR-YEAR ARCHITECT/ENGINEER SELECTION FROM MAY 1, 2015, THROUGH APRIL 30, 2019.

SUPPLEMENT TO AMENDED SUMMARY OF OFFER TO PURCHASE FOR CASH DATED NOVEMBER 24, 2015

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

Commercial Carpet Replacement

DEVELOPMENT AGREEMENT

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

Bond No. GAS AND OIL DRILLING AND OPERATING BLANKET SURETY BOND KNOW ALL MEN BY THESE PRESENTS, THAT THE UNDERSIGNED. , Name of Corporation Permittee)

VENDOR AUTHORIZATION GUIDELINES AND SAMPLES

Case 1:08-cv TPG Document Filed 02/25/11 Page 2 of 85

AGENCY AGREEMENT. and

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

CONTRACT SUMMARY SHEET

INTERLOCAL PARTICIPATION AGREEMENT EXHIBIT A Texas Energy Center/Electricity and Natural Gas Aggregation Services WITNESSTH:

INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

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

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

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

RESOLUTION NO

Request for Proposals (RFP) General Legal Counsel

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

MEMORANDUM OF ASSIGNMENT OF LEASE

SAMPLE CIGARETTE TAX CREDIT PURCHASE BOND

DEVELOPMENT AGREEMENT (CAR )

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

NOTICE OF ADOPTED ORDINANCE

FOURTH AMENDMENT TO THE HAWTHORNE MASTER DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS, EASEMENTS AND DISCLOSURES WITNESSETH:

Worldpay, Inc. (Exact name of registrant as specified in its charter)

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

RESOLUTION NO R

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

WITNESSETH: WHEREAS, on November 17, 2004, the Illinois General Assembly passed Public Act (hereinafter the Act ); and

PETITION FOR ANNEXATION

VILLAGE OF CHATHAM, ILLINOIS

BILL NO ORDINANCE NO. 5244

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

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

THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS

VILLAGE OF CHATHAM, ILLINOIS AN ORDINANCE RELATING TO CONTROL OF INOPERABLE AND ABANDONED VEHICLES

J P MORGAN CHASE & CO

INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

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

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

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

LICENSE AGREEMENT t;;+ -

RESOLUTION NO Bonney Lake to construct sidewalks adjacent to Bonney Lake Elementary School;

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

MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING. by and between

RESOLUTION NO

LAND IMPROVEMENT AGREEMENT

SHARED SERVICES NJSA 40A:65-1 et seq. GPANJ Educational Symposium March 23, 2017

EXHIBIT B-1 RESOLUTION NO.

EXHIBIT WARRANTY BOND. (Address), hereinafter called Principal, and

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

Transcription:

Community Choice Aggregation Memorandwn of Understanding (last revised Jan 15. 2016) 6. Term: Memorondum of Understanding shall expire on th~.: earlier of ApriJ 30, 2017 or the date on which the Electric Service Agreement is signed b) all three counterparties to the Eleetric Service Agreement. 7. rn WITNESSETH WHEREOF, the parties hereto have signed this MEMORANDUM OF UNO ERST ANDING on the day and year appearing below their respective signatures. G lljn'~ o/v IIIa~ of Mamarone<k!! A } J, ;, n 11, /. A Authonzed Offic1al: f!:!!jp_ Jl ' f/&t 1 J/ Signature Printed Name and Title: Richard Slingerland, VilAAle M- nn-a-ge_r--=:;. Address: 123 Mamaroneck Avenue, Mamaroneck, NY 1051f3 Telephone(s): 914-825-8128 E-Mail Address: RSliogerland@vomny.org Address for Notices: above Exhibit \ Public Service Commission Order for Case 14-M-0564 (February 20 15) Exhibit c}.. Electric Service Agreement ( 1119120 16) Page 4 of4

Community Choice Aggregation Memorandum of Understanding (last revised Jan 20, 20 I 6) counterparties to the Electric Service Agreement. Participating Municipality shall httve the right to tcnninate this Memorandum of UnderstAnding for any of the reasons set forth in the Tcnnination section of the ESA attached hereto as Fxhi bit 2. 7. TN WITNESSETH WliEREOf, the parties hereto have signed this MEMORANDUM OF UNDERSTANDING on the day and yeur appearing below their respective signatll!'es. -eityf.j1nm~villregc of Mount Kisco Authori7ed Official: Village Manager Signature Printed Name and Title: c...{..,. ) ~ ~, Edward Brancati, Village Manager Address: _ Village 1 tall, l 04 Main Street, Mount Kisco, NY I 0549 Telephone( s ): (914 )-864-000 I E-Mail Address: 1-jmmcntira Mouut"-isw m Address for Notices: Village Manager, Villagerrown of Mmmt Kisco Village Hall, 104 Main Street, Mount Kisco, NY I 0549 Address for Notices: Exhibit 1, Public Service Commission Order for Cose 14-M-0564 (February 2015) Page 4 of4

Community Choice Aggregation Memorandum of Understanding (last revised Jan 19, 2016) 6. Term: Memorandum. of Understanding shall expire on the earlier of April 30, 2017 or the date on which the Electric Service Agreement is signed by all three counterparties to tbe Electric Service Agreement. 7. IN WlTNESSETH WHEREOF, the parties nereto have signed this MEMORANDUM OF UNDERSTANDING on the day and year aring below their respective signatures. Village of Ossioiog Authorized Official: --~~--L:=!""""'..:::::::~~~~:_:::_~~--::-:------- Signatw-e Printed Name and Title: ~~'7~:-=::-:=:====-::...o.u...,~<..:.;.=="'------- Address: l roton A venue Ossinin Telepbone(s): 914-94l-3554 E-Mail Address: azambrano@viljageofossining.org Address for Notices: same as above, with copy to Corporation Counsel at same address Exhibit 1, Public Service Commission Order for Case 14-M-0564 (February 20 15) Page4of 4

counterparties to the Electric Service Agreement. Participating Municipality shall have the right to tenninate this Memorandum of Understanding for any of the reasons set forth in the Termination section of the ESA attached hereto as Exhibit 2. 7. IN WITNESSETH WHEREOF, the parties hereto have signed this MEMORANDUM OF UNDERSTANDING on the day and year appearing below their respective signatures. Exhibit 1, Public Service Commission Order for Case 14-M-0564 (February 2015) Page4 of4

On a motion made by Trustee Epstem and seconded by Trustee Kltlln, the followmg resolution was adopted. RESOLUTION AUTHORIZING ADOPTION OF MEMORANDUM OF AGREEMENT AND ENERGY SERVICES AGREEMENT VILLAGF. OF RYE BROOK BOARD OF TRUSTEES WHEREAS. the Village of Rye Brook previously adopted n ResolullOn dated July 2, 201 S agreeing to enter mto an agreement with Sustainable Westchester authorizmg the Mayor to execute any and all documents with respect to the Commumty Cho1ce Aggregation program ("CCA Pro&'Tam") in Westchester County wh1ch would allow the Village Board to pnrttcipate in a program with Sustamablc Westchester to procure energy supply from energy services comparues for the residents of the Village; WHEREAS, the Resolution authonzcd the Mayor to execute any and all documents to gjve effect to the Resolution NOW THEREFORE, BE IT RESOLVED, thnt the Mayor IS outl1onzed to execute the attached Memorandum of Understandmg in furtherance of the Village of Rye Brook's participation in the CCA Program; BE IT FURTJJER RESOLVED, that the Mayor also 1s authorized to execute an Energy Services Agreement ("ESA ") m the form attached to the Memorandum of Understanding, subject to further rev1ew and revision by the Village Attorney, which authorizes Sustamable Westchester to accept bids for energy service so long as the mmimum requ1rements set forth 111 the Memorandum of Understandmg and Resolution dated July 2, 2015 are satisfied. TRUSTEE EPSTEJN TRUSTEE HEISER TRUSTEE KLEIN TRUSTEE REDNICK MAYOR ROSENBERG AVE State of New York } County of Westchester Village of Rye Brook ss: 1 hereby certify that this is the Resolution adopted by the Board oftrustees oftl1c Village of Rye Brook which was duly passed by satd Boord on January 12, 2016 rn WITNESS WHEREOF, I have hereunto set my hand and affixed the Seal of the Village of Rye Brook, th;, 13 doy ofjono"y, 2016. ~ Vtlagc lerk

Commwlity Choice Aggregation Memorandum of Understanding (last revised Jan 19, 2016) ii. the Competitive Supplier arranges alternative credit terms that are, at a minimum, as secure as those achieved with a creditworthy Competitive Suppliel' as deemed by the Independent Review,.!!ill!. m. such Competitive Supplier's response to the E11ergy Procurement Request for Proposals is deemed a Compliant Bid by tht: lndependent Review. 6. Tel'm: Memorandum of Understanding shall expire on the earlier of April 30, 2017 or the date on which the Electric Service Agreement is signed by all three counterparties to the Electric Service Agreement. 7. IN WITNESSETH WHEREOF, the parties hereto have signed this MEMORANDUM OF UNDERSTANDING on the dny nod yeat appearing below their respective signatures. ~/VillAge ofj)a'l)'town Authorjzed Official: Michael ~_,...,..,,...,_."1=""'-"-===='-:---------- Signnture Printed Name and Title: ----- Address: u. 1 M..tA;;t: Telephone(s : t I '1- z? 2. hac E-Mail Address:. mt. CR DCN& :SuS(IIJ.VA8t.t,u:,.,... i {1F:~. CI!.G Address for Notices: ~ ql'}( ~ A~ 4zc~- Exhibit I, Public Service Commission Order for Cnse 14-M-0564 (February 2015) Page4 of4