CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL

Size: px
Start display at page:

Download "CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL"

Transcription

1 CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL -1-4 AB# 821 DATE 11/17/15 DEPT. PW-PEM ADOPTION OF A RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE THE FIRST AMENDMENT TO THE LEASE AGREEMENT WITH CROWN CASTLE GT COMPANY LLC FOR A CELL TOWER LOCATED AT THE TWIN D TANK SITES ( BLACK RAIL ROAD) DEPT. DIRECTOR. GEN. COUNSEL EXEC. DIRECTOR RECOMMENDED ACTION: Adopt Resolution No authorizing the Executive Director to execute the First Amendment to the Lease Agreement with Crown Castle GT Company LLC for a cell tower located at the Twin D tank sites ( Black Rail Road). ITEM EXPLANATION: Carlsbad Municipal Water District entered into a Lease Agreement in July 1985 to lease property located at Black Rail Road for the purpose of operating a cell tower. The original Agreement's final option expired May 31, In May 2015, city staff extended the lease with Crown Castle GT Company LLC to Nov. 30, AT&T Wireless currently houses its equipment on the existing Crown Castle tower, and recently obtained a Conditional Use Permit (CUP) to move its equipment directly onto one of the existing water tanks at the site. The City of Carlsbad's Property Management Division is in the process of negotiating a License Agreement directly with AT&T. Once complete, AT&T will begin the process of removing its equipment from the existing tower, allowing for Crown Castle to remove its tower completely. To permit time for the transition, the Property Management Division has negotiated a month-to-month lease extension with Crown Castle GT Company LLC beginning Dec. 1, FISCAL IMPACT: The district will receive monthly revenue according to the rent schedule below: Period (Months) Monthly Rent Amount 1-3 $3,630 4 $4,630 5 $5,630 6 $6,630 7 and forward $7,260 DEPARTMENT CONTACT: Steve Hodges steve.hodges@carlsbadca.gov FOR SECRETARY USE. BOARD ACTION: APPROVED D CONTINUED TO DATE SPECIFIC D DENIED D CONTINUED TO DATE UNKNOWN D CONTINUED D RETURNED TO STAFF D WITHDRAWN D OTHER- SEE MINUTES D AMENDED D REPORT RECEIVED D 1

2 Crown Castle Lease Extension November 17, 2015 Page2of2 ENVIRONMENTAL IMPACT: The proposed action is exempt from the California Environmental Quality Act (CEQA) per State CEQA guidelines Existing Facilities. Section exempts the leasing of property involving negligible or no expansion of use beyond that existing at the time ofthe agency's determination. EXHIBITS: 1. Resolution No authorizing the Executive Director to execute the First Amendment to the Lease Agreement with Crown Castle GT Company LLC for a cell tower located at the Twin D tank sites ( Black Rail Road). 2. Location site map identifying portion of premises to be leased. 3. First Amendment to Lease Agreement between the Carlsbad Municipal Water District and Crown Castle GT Company LLC. 2

3 1 RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS OF CARLSBAD MUNICIPAL WATER DISTRICT (CMWD), AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE THE FIRST AMENDMENT TO THE LEASE AGREEMENT WITH CROWN CASTLE GT COMPANY LLC FOR A CELL TOWER LOCATED AT THE TWIN D TANK SITES { BLACK RAIL ROAD) WHEREAS, the City of Carlsbad entered into a Lease Agreement in July 1985 to lease property at Black Rail Road for the purpose of operating a cell tower; and WHEREAS, the original Lease Agreement's final option expired May 31, 2015; and WHEREAS, city staff extended the Lease Agreement with Crown Castle GT Company LLC until Nov. 30, 2015; and WHEREAS, city staff has negotiated the First Amendment to the Lease Agreement to extend the Lease Agreement on a month-to-month basis for said property beginning Dec. Pt, 2015;and WHEREAS, the First Amendment to the Lease Agreement will generate $3,630 per month in revenue for the city over the first three months and gradually increase to $7,260 in month seven if it has not been terminated by that time. NOW, THEREFORE, BE IT RESOLVED by the Carlsbad Municipal Water District Board of the City of Carlsbad, California, as follows that: 1. The above recitations are true and correct II II 2. The Executive Director is hereby authorized to execute the First Amendment to the Lease Agreement with Crown Castle GT Company LLC. 3

4 PASSED, APPROVED AND ADOPTED at a Special Meeting of the Carlsbad Municipal Water District of the City of Carlsbad on the day of 2015, by the following vote, to wit: AYES: NOES: ABSENT: MATI HALL, PRESIDENT ATIEST: BARBARA ENGLESON, SECRETARY (SEAL)

5 LOCATION MAP ~ Aviara Community Park - -..,r'"": I I-_/\_ I I PACIFIC OCEAN 2

6 ~bit-3 ~City of Carlsbad First Amendment to Lease Agreement THIS FIRST AMENPMENT to the Lea~e Agreement ("First Amendment") is made effective and entered into this day of _ 20, between the Carlsbad Municipal Water District ("Lessor"), and Crown Castle GT Company LLC, a Delaware limited liability company ("Lessee"); (collectively, "the Parties"), to the Lease Agreement ("Lease") dated July 17, 1985 for real property located at Black Rail Road, Carlsbad, CA 92011, commonly known as the Twin D Tanks site ("the Premises"). WHEREAS, on July 17, 1985, the Parties' predecessors in interest entered into the Lease for the construction of an antenna site and related equipment and appurtenances on the Premises which expired on May 31, 20 15; and WHEREAS, Lessee was granted a six (6) month extension to the Lease on May 12,2015 with an expiration date ofnovember 30, 2015; and WHEREAS, the Parties desire enter into this First Amendment under the following terms and conditions, 1. Term. Commencing on December 1, 2015, the term of the Lease will be month to month. 2. Rent. Lessee agrees to pay Lessor monthly rent in the amount ofthree Thousand Six Hundred Thirty Dollars ($3,630) payable on the 1 51 of each month effective December 1st, Lessee hereby agrees to pay all electrical charges as a result of the Leased Premises together with all possessory taxes, or other taxes or charges which may arise as a result of Lessee's use and occupation of the Leased Premises. 3. Adjustment to Rent. Commencing on March 1, 2016, Lessee agrees to pay Lessor an additional One Thousand Dollars ($1,000) a month in rent and an additional One Thousand Dollars ($1,000) for each month thereafter up to a maximum monthly rent of Seven Thousand Two Hundred Sixty dollars ($7,260) thereafter. 4. Deposit. Upon execution of this Lease by Lessee, Lessee shall deposit with Lessor a refundable deposit in the amount ofthree Thousand Six Hundred Thirty Dollars ($3,630). Such deposit may be used by Lessor to pay for the cost of removal of Lessee's equipment and appurtenances and restore Lessee's Premises to the same condition as it was immediately prior to the commencement of the Lease, except normal wear and tear in the event Lessee fails to remove its property and equipment as provided by paragraph 6 below. 5. Termination. Either party may terminate the terms of this agreement upon providing 30 days written notice. 6. Removal of Equipment/Penalty Fee. Within thirty (30) days from termination of this agreement, Lessee agrees to assemble and remove from the Premises, all of its property and Public Works Department Property Division I 405 Oak Avenue I Carlsbad, CA I t

7 equipment, including antenna supports, and shall leave the Premises in the same condition as it was immediately prior to the commencement of the Lease, normal wear and tear excepted. In the event Lessee fails remove all of its equipment from the Premises within the time allowed, Lessor may, but is not obligated to, remove and store Lessee's property and equipment until recovered by Lessee. In the event Lessor removes and stores Lessee's property and equipment, it shall not be liable for any damage to Lessee's property and equipment during the removal or storage. Lessee may recover equipment from Lessor by paying Lessor a daily penalty of Three Hundred Fifty Dollars ($350) for each day any of the Lessee's property or equipment remains on the Premises after termination of the Agreement. 7. Disposal of Abandoned Equipment. In the event, Lessee fails to remove its property and equipment from the Premises within 90 days from the notice of termination, Lessor may declare the property and equipment abandoned and may, but is not required to, dispose of equipment as it chooses. Lessee shall reimburse Lessor all costs of removal and disposal and for the period of storage of Lessee's property and equipment in excess of the refundable deposit. All other terms of the Lease shall continue during this extended term as if set forth herein. By their signatures below, the Lessor and the Lessee hereby agree to the terms of the Lease Extension as set forth herein, effective as of the date first written above. LESSEE LESSOR BY BY:~~----~~~------~----- Prin ed Name: Mer\-\~t."-' t:>. s~""\ Title: D;c~cto..- af: ~c.\ G5t~~L. EXECUTIVE DIRECTOR Crown Castle GT Company LLC CA-RLSBAD MUNICIPAL WATER DISTRICT DATE: Oc.+«>bc.r 2] 1. 0 \ 5 Note: Signature of Lessee must be Notarized DATE: TO FORM

8 ACKNOWLEDGEMENT State/Commonwealth of County of M. "-v- c crp"' Ar: Z.o~o... On this, the?_ 7 day of Dc..tt>b tj, 20 I.e), before me, the undersigned officer in and for the above-stated jurisdiction, personally appeared Matthew D. Seal, who acknowledged him/herself to be the Director of Real Estate Manager of Crown Castle GT Company LLC, a limited liability company, and that he/she, being authorized to do so, executed the foregoing First Amendment to Lease Agreement for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. OFFICIAL SEAL DANIEL L BRANCH NOTARY PUBLIC-ARIZONA MARICOPA COUNTY commission Expires Sept. 25, 2016 ~~ Notary Public

June 16, 2016, for submission onto the June 21, 2016 Mayor and City Council Meeting Agenda

June 16, 2016, for submission onto the June 21, 2016 Mayor and City Council Meeting Agenda TO: FROM: DATE: ITEM: Mayor City Council for the City of Sy Springs, Georgia John McDonough, City Manager June 16, 2016, for submission onto the June 21, 2016 Mayor City Council Meeting Agenda Consideration

More information

THIRD AMENDMENT TO TOWER LEASE AGREEMENT

THIRD AMENDMENT TO TOWER LEASE AGREEMENT Market: South/TN-KY Cell Site Number: CR1123 Fixed Asset Number: 10021450 THIRD AMENDMENT TO TOWER LEASE AGREEMENT THIS THIRD AMENDMENT TO TOWER LEASE AGREEMENT ( Third Amendment ), dated as of the latter

More information

STAFF REPORT CONSIDERATION AND APPROVAL OF THIRD LEASE AMENDMENT WITH CROWN CASTLE GT COMPANY LLC FOR CELLULAR TOWER FACILITY ON HILLCREST AVENUE

STAFF REPORT CONSIDERATION AND APPROVAL OF THIRD LEASE AMENDMENT WITH CROWN CASTLE GT COMPANY LLC FOR CELLULAR TOWER FACILITY ON HILLCREST AVENUE STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY CONSIDERATION AND APPROVAL OF THIRD LEASE AMENDMENT WITH CROWN CASTLE GT COMPANY LLC FOR CELLULAR TOWER

More information

move to approve the attached AT&T lease contract.

move to approve the attached AT&T lease contract. TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXECUTIVE DIRECTOR BUSINESS AND OPERATIONS SUBJECT : AT&T CELL TOWER RENTAL AGREEMENT DATE : MAY 20, 2008 TYPE : ACTION NEEDED The purpose of this memo is to

More information

2. Bargain a different agreement. 1. Not approve Agreement and have equipment removed and tower deactivated.

2. Bargain a different agreement. 1. Not approve Agreement and have equipment removed and tower deactivated. MUKILTEO CITY COUNCIL AGENDA BILL AB 2013-81 SUBJECT TITLE: Cell Tower Renewal Agreement FOR AGENDA OF: Auzust 5.2013 Contact Staff: Brian McMahan, Assistant Fire Chief EXHIBITS: l. Cell Tower Renewal

More information

IV.-D. County of Hanover. Board Meeting: August 27, 2014

IV.-D. County of Hanover. Board Meeting: August 27, 2014 IV.-D. Agenda Item County of Hanover Board Meeting: August 27, 2014 Subject: Summary of Agenda Item: Approval of Third Addendum to Tower Construction and Lease Agreement between Hanover County and New

More information

RESOLUTION NO. 28157

RESOLUTION NO. 28157 RESOLUTION NO. 28157 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA TO RE-ENTER INTO THE FUNDING AGREEMENT FOR GATEWAYS ECONOMIC DEVELOPMENT PROGRAM WHEREAS, pursuant to Resolution No. 28029, adopted

More information

Second Amendment to Lease 150 Alamo Plaza, Suites B and C Alamo, California. Contra Costa County Sheriff-Coroner

Second Amendment to Lease 150 Alamo Plaza, Suites B and C Alamo, California. Contra Costa County Sheriff-Coroner Second Amendment to Lease 150 Alamo Plaza, Suites B and C Alamo, California Contra Costa County Sheriff-Coroner This second amendment to lease is dated March 31, 2015 and is between 230 Alamo Plaza, LLC,

More information

ACTINIUM PHARMACEUTICALS, INC. (Exact name of registrant as specified in its charter)

ACTINIUM PHARMACEUTICALS, 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

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager Agenda No. 6B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: June 17, 2015 SUBJECT: CEQA Status: Honorable Mayor and Members

More information

FIRST AMENDMENT TO ST. JOHNS COUNTY NON-EXCLUSIVE COMMUNICATIONS TOWER LEASE AGREEMENT

FIRST AMENDMENT TO ST. JOHNS COUNTY NON-EXCLUSIVE COMMUNICATIONS TOWER LEASE AGREEMENT FIRST AMENDMENT TO ST. JOHNS COUNTY NON-EXCLUSIVE COMMUNICATIONS TOWER LEASE AGREEMENT THIS FIRST AMENDMENT TO COMMUNICATIONS TOWER LEASE AGREEMENT ( Amendment ), dated August, 2013, is made by and between

More information

---------------------------------------------

--------------------------------------------- POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY Meeting Date: October 20, 2015 Agenda Item REQUESTED CRA BOARD ACTION: 1 X Resolution(s) Consideration X Approval Other SHORT TITLE OR MOTION: A RESOLUTION

More information

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT

More information

STATE OF NORTH CAROLINA AGREEMENT COUNTY OF WAKE

STATE OF NORTH CAROLINA AGREEMENT COUNTY OF WAKE SURETY AGREEMENT Instrument prepared by: Raleigh City Attorney's Office Brief Description for Index: Access Agreement Tax Identifier Number: Wake County Courthouse Mail After Recording to: City Clerk's

More information

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

APPLICATION FOR CROWDFUNDING EXEMPTION Pursuant to Montana Code Annotated Section 30-10-105(22)

APPLICATION FOR CROWDFUNDING EXEMPTION Pursuant to Montana Code Annotated Section 30-10-105(22) Monica J. Lindeen Montana State Auditor 840 Helena Ave Phone: 406.444.2040 800.332.6148 Fax: 406.444.3497 www.csimt.gov APPLICATION FOR CROWDFUNDING EXEMPTION Pursuant to Montana Code Annotated Section

More information

Below is an overview of the Molex lease process as it applies to Molex Application Tooling equipment.

Below is an overview of the Molex lease process as it applies to Molex Application Tooling equipment. Dear Valued Customer, Below is an overview of the Molex lease process as it applies to Molex Application Tooling equipment. Lease process: Molex does not offer leases for all of the equipment that we promote.

More information

ALL LOAN BROKERS AND ORIGINATORS DOING BUSINESS IN INDIANA FROM: OFFICE OF SECRETARY OF STATE TODD ROKITA, SECURITIES DIVISION

ALL LOAN BROKERS AND ORIGINATORS DOING BUSINESS IN INDIANA FROM: OFFICE OF SECRETARY OF STATE TODD ROKITA, SECURITIES DIVISION MEMORANDUM TO: ALL LOAN BROKERS AND ORIGINATORS DOING BUSINESS IN INDIANA FROM: OFFICE OF SECRETARY OF STATE TODD ROKITA, SECURITIES DIVISION RE: LICENSING AND REGISTRATION REQUIREMENTS FOR LOAN BROKERS

More information

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I The name of the corporation is XYZ BOOSTER CLUB, INC. The corporation is a non-profit corporation. The period of its duration is perpetual.

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

(See application for a list of work exempted from mechanical licensing) Revised February, 2011

(See application for a list of work exempted from mechanical licensing) Revised February, 2011 Charlie A. Dooley County Executive Sheryl L. Hodges, D.E., P.E., L.P.G. Director MECHANICAL REGISTRATION Guidelines for completing the Application for Registration of Financial Responsibility For Contractors

More information

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES AGENDA June 10,2008 COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR June 2, 2008 Honorable Board of Supervisors Administration Building Oakland,

More information

Revised January 2011. You must submit with the application the following documentation:

Revised January 2011. You must submit with the application the following documentation: Charlie A. Dooley County Executive Sheryl L. Hodges, D.E., P.E., L.P.G. Director MECHANICAL LICENSING Guidelines for completing the Application for Contractor License Contractor License Categories: Mechanical,

More information

Industrial Facilities Tax Abatement Guidelines & Forms

Industrial Facilities Tax Abatement Guidelines & Forms Industrial Facilities Tax Abatement Guidelines & Forms CITY OF CORUNNA 402 NORTH SHIAWASSEE CORUNNA, MI (989) 743-3650 Dear Industrial Facilities Exemption Certificate Applicant: Enclosed please find the

More information

Special Meeting Agenda Owosso DDA/Main Street Tuesday April 28, 2015, 7:30 a.m. Owosso City Council Chambers, 301 W Main St.

Special Meeting Agenda Owosso DDA/Main Street Tuesday April 28, 2015, 7:30 a.m. Owosso City Council Chambers, 301 W Main St. Special Meeting Agenda Owosso DDA/Main Street Tuesday April 28, 2015, 7:30 a.m. Owosso City Council Chambers, 301 W Main St. Owosso, MI 48867 7:30 to 7:45 Call to order and roll call: Public Comments:

More information

March 30 2004 IT IS RECOMMENDED THAT YOUR BOARD: Dear Supervisors:

March 30 2004 IT IS RECOMMENDED THAT YOUR BOARD: Dear Supervisors: County of Los Angeles CHIEF ADMINISTRATIVE OFFICE 713 KENNETH HAHN HALL OF ADMINISTRATION. LOS ANGELES, CALIFORNIA 90012 (213) 974. 1101 hltp:/icao.co.la.ca. DAVID E. JANSSEN Chief Administrative Officer

More information

Delaware PAGE I. The First State

Delaware PAGE I. The First State Delaware PAGE I The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF OWNERSHIP, WHICH MERGES:

More information

CONSULTING SERVICES AGREEMENT

CONSULTING SERVICES AGREEMENT CONSULTING SERVICES AGREEMENT This CONSULTING SERVICES AGREEMENT (this Agreement ) is dated as of the latest date set forth on the signature page hereto (the Effective Date ) and is entered into by and

More information

Sewage Sludge Utilization Performance Bond

Sewage Sludge Utilization Performance Bond Sewage Sludge Utilization Performance Bond Total Sum of the Performance Bond (the Bond ) Bond. No. This Bond assures performance for Sewage Sludge Utilization Permit(s) ( Permit for Permits ) No(s). authorizing

More information

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE SAMPLE TAX AND REVENUE ANTICIPATION NOTE PROCEEDINGS (A copy of these documents must be filed with the Department of Community and Economic Development prior to issuance of the note. This is a sample,

More information

AMENDMENT TO SITE LEASE AGREEMENT

AMENDMENT TO SITE LEASE AGREEMENT /olz( l(v AMENDMENT TO SITE LEASE AGREEMENT This Amendment to Site Lease Agreement ("Amendment") is by and between the Woodbury County Eoard of Supervisors, c/o Starcomm Public Safety Board (,,Lessorr',)

More information

NON-EXCLUSIVE TOWER ATTACHMENT LEASE AGREEMENT

NON-EXCLUSIVE TOWER ATTACHMENT LEASE AGREEMENT NON-EXCLUSIVE TOWER ATTACHMENT LEASE AGREEMENT THIS NON-EXCLUSIVE TOWER ATTACHMENT LEASE AGREEMENT ( Lease ) is executed this day of 2000, by and between Beaufort-Jasper Water and Sewer Authority ( Lessor

More information

ARKANSAS APPRAISAL MANAGEMENT COMPANY APPLICATION FOR REGISTRATION

ARKANSAS APPRAISAL MANAGEMENT COMPANY APPLICATION FOR REGISTRATION M AMR-1 _ Arkansas Appraiser Licensing and Certification Board : by:_ number:_ Date: ed by: Mailed: ARKANSAS APPRAISAL MANAGEMENT COMPANY APPLICATION REGISTRATION The following information constitutes

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT 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

Sample Disability Income Salary Continuation Plan Resolution And Agreement

Sample Disability Income Salary Continuation Plan Resolution And Agreement Sample Disability Income Salary Continuation Plan Resolution And Agreement The sample agreement has been prepared as guides to assist attorneys. This sample agreement cannot be used as a final draft. Clients

More information

MASTER ROAD REPAIR AGREEMENT STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF HOOD

MASTER ROAD REPAIR AGREEMENT STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF HOOD SUP-20 - Date or PL-20 - Date GW-20 - Date MASTER ROAD REPAIR AGREEMENT STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF HOOD This Road Repair Agreement, ( Agreement ), is made and entered into

More information

Sample Property Management Agreement PROPERTY MANAGEMENT AGREEMENT

Sample Property Management Agreement PROPERTY MANAGEMENT AGREEMENT Sample Property Management Agreement Property Manager s Address Tel. 321.867.5309 New Rochelle, New York XXXXX Fax (912) 867.5309 PROPERTY MANAGEMENT AGREEMENT THIS AGREEMENT made this 1st day of _November,

More information

City of Olathe Stormwater Treatment Facility Maintenance Agreement

City of Olathe Stormwater Treatment Facility Maintenance Agreement City of Olathe Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") and the City of Olathe, Kansas,

More information

RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION

RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION WHEREAS, Rocketship Education, a California nonprofit public benefit corporation organized under the California Nonprofit

More information

Lee County Board Of County Commissioners Blue Sheet No. 20050403 Agenda Item Summary

Lee County Board Of County Commissioners Blue Sheet No. 20050403 Agenda Item Summary Lee County Board Of County Commissioners Blue Sheet No. 20050403 Agenda Item Summary -~ 1. ACTION REQUESTED/PURPOSE: 1) Accept settlement offer of $6,021.25 from United Automobile Insurance Company for

More information

GROUND LESSOR S CERTIFICATE. LLC, a Delaware limited liability company. City: City of Manhattan, Kansas (the City )

GROUND LESSOR S CERTIFICATE. LLC, a Delaware limited liability company. City: City of Manhattan, Kansas (the City ) GROUND LESSOR S CERTIFICATE To: MTC Development Group, LLC, a Florida limited liability company ( Seller ) UrbanCal Manhattan Town Center, LLC, a Delaware limited liability company ( Purchaser ) Column

More information

STANDARD SUBLEASE AGREEMENT

STANDARD SUBLEASE AGREEMENT STANDARD SUBLEASE AGREEMENT 1. Parties. This Sublease, dated, for reference purposes only, 20 is made by and between (herein called Sublessor ) and (herein called Sublessee ). 2. Premises. Sublessor hereby

More information

DIVISION OF BANKING 1511 Pontiac Avenue, Bldg. 68-2 Cranston, Rhode Island 02920 UNIFORM DEBT-MANAGEMENT SERVICES ACT BOND

DIVISION OF BANKING 1511 Pontiac Avenue, Bldg. 68-2 Cranston, Rhode Island 02920 UNIFORM DEBT-MANAGEMENT SERVICES ACT BOND Bond Debt-Management Services Rev. 02/22/11 Bond Number DIVISION OF BANKING 1511 Pontiac Avenue, Bldg. 68-2 Cranston, Rhode Island 02920 UNIFORM DEBT-MANAGEMENT SERVICES ACT BOND WHEREAS application has

More information

MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF RECREATIONAL SPORTS FACILITY USAGE AGREEMENT. Name and address of entity requesting use:

MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF RECREATIONAL SPORTS FACILITY USAGE AGREEMENT. Name and address of entity requesting use: MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF RECREATIONAL SPORTS FACILITY USAGE AGREEMENT Name and address of entity requesting use: Name, address, and telephone number of individual to contact representing

More information

THIS RENEWAL IS DUE ON OR BEFORE DECEMBER 1, 2015 DEBT MANAGEMENT ACT 2016 LICENSE RENEWAL CHECKLIST

THIS RENEWAL IS DUE ON OR BEFORE DECEMBER 1, 2015 DEBT MANAGEMENT ACT 2016 LICENSE RENEWAL CHECKLIST THIS RENEWAL IS DUE ON OR BEFORE DECEMBER 1, 2015 DEBT MANAGEMENT ACT 2016 LICENSE RENEWAL CHECKLIST RENEWAL APPLICATION COMPLETED AND SIGNED CURRENT CLIENT AGREEMENT SURETY BOND IN THE SUM OF $25,000

More information

CITY OF WALLA WALLA WASTEWATER TREATMENT PLANT SOLAR PANEL LEASE AGREEMENT

CITY OF WALLA WALLA WASTEWATER TREATMENT PLANT SOLAR PANEL LEASE AGREEMENT CITY OF WALLA WALLA WASTEWATER TREATMENT PLANT SOLAR PANEL LEASE AGREEMENT THIS AGREEMENT is made and entered into this day of, 2013, by and between the City of Walla Walla, a municipal corporation of

More information

OVERSTOCK.COM, INC FORM 8-K. (Current report filing) Filed 03/11/14 for the Period Ending 03/06/14

OVERSTOCK.COM, INC FORM 8-K. (Current report filing) Filed 03/11/14 for the Period Ending 03/06/14 OVERSTOCK.COM, INC FORM 8-K (Current report filing) Filed 03/11/14 for the Period Ending 03/06/14 Address 6350 SOUTH 3000 EAST SALT LAKE CITY, UT 84121 Telephone 8019473100 CIK 0001130713 Symbol OSTK SIC

More information

CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE

CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE CONTENTS Informational Letter City of Fairfax Telecommunications Code, Ordinance &

More information

OFFICE OF THE ATTORNEY GENERAL SDCL 37-34-3 BUYING CLUB BOND INSTRUCTIONS

OFFICE OF THE ATTORNEY GENERAL SDCL 37-34-3 BUYING CLUB BOND INSTRUCTIONS OFFICE OF THE ATTORNEY GENERAL SDCL 37-34-3 BUYING CLUB BOND INSTRUCTIONS No bond form other than the one provided by the Office of Attorney General (hereinafter ATG) will be approved by the Attorney General

More information

POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY

POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY Meeting Date: June 21, 2016 Agenda Item REQUESTED CRA BOARD ACTION: 4 X Resolution(s) Consideration X Approval Other SHORT TITLE OR MOTION: A RESOLUTION OF

More information

THIS AGREEMENT OF SALE

THIS AGREEMENT OF SALE AGREEMENT OF SALE THIS AGREEMENT OF SALE (the Agreement ), made as of this day of, 2011, by Hampton Redevelopment & Housing Authority, a political subdivision of the Commonwealth of Virginia, (the "Seller

More information

Magna-Power Lease Agreement

Magna-Power Lease Agreement Magna-Power Lease Agreement Lessee (Billing address) Company Name: Person s Name: Billing Address: City, State Zip: Lessee (Shipping address, if different from above) Company Name: Person s Name: Billing

More information

RESTATED AND AMENDED CERTIFICATE OF INCORPORATION TRECORA RESOURCES. As of May 22, 2014. ******** FIRST. The name of the corporation is

RESTATED AND AMENDED CERTIFICATE OF INCORPORATION TRECORA RESOURCES. As of May 22, 2014. ******** FIRST. The name of the corporation is RESTATED AND AMENDED CERTIFICATE OF INCORPORATION OF TRECORA RESOURCES As of May 22, 2014 ******** FIRST. The name of the corporation is TRECORA RESOURCES SECOND. Its principal office in the State of Delaware

More information

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.

More information

CANCELLATION AND INDEMNITY AGREEMENT CONCERNING LOST LETTER OF CREDIT

CANCELLATION AND INDEMNITY AGREEMENT CONCERNING LOST LETTER OF CREDIT CANCELLATION AND INDEMNITY AGREEMENT CONCERNING LOST LETTER OF CREDIT This Cancellation and Indemnity Agreement Concerning Lost Letter of Credit (the Cancellation Agreement ) is made and entered into this

More information

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: March 3, 2014 FROM: Warren (Bud) McLaren, Fire Chief SUBJECT: CONSIDERATION OF A RESOLUTION TO APPROVE AN AMENDMENT OF THE EMERGENCY MEDICAL SERVICES FIRST

More information

INSTRUCTIONS FOR APPLICATION FOR NEW DEALERSHIP

INSTRUCTIONS FOR APPLICATION FOR NEW DEALERSHIP DIVISION OF MOTOR VEHICLES DEALERS LICENSE AND REGULATION OFFICE INSTRUCTIONS FOR APPLICATION FOR NEW DEALERSHIP Instructions for applicants in making first application for dealers license application

More information

LICENSE FEE: $300 fee must be submitted at the time of application. Make checks payable to: City of Milwaukee.

LICENSE FEE: $300 fee must be submitted at the time of application. Make checks payable to: City of Milwaukee. ccl-160 (12/10) PRIVATE ALARM BUSINESS LICENSE INFORMATION SHEET OFFICE OF THE CITY CLERK LICENSE DIVISION 200 E. WELLS ST. ROOM 105, MILWAUKEE, WI 53202 (414) 286-2238 E-MAIL ADDRESS: LICENSE@MILWAUKEE.GOV

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C. 20549 CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C. 20549 CURRENT REPORT 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

CONTRACT FOR SECURITY BOND

CONTRACT FOR SECURITY BOND CONTRACT FOR SECURITY BOND Instrument prepared by: Raleigh City Attorney's Office Brief Description for Index: Access Agreement Tax Identifier Number: Wake County Courthouse Mail After Recording to: City

More information

Documents Required. $400 due diligence check per company made payable to Capstone Business Funding, LLC

Documents Required. $400 due diligence check per company made payable to Capstone Business Funding, LLC Legal Business Name Date Documents Required Current Accounts Receivable Aging Report Company Information Application and Origination Statement (Have your signature notarized under Origination Statement

More information

SAMPLE ESCROW ACCOUNT AGREEMENT AND INSTRUCTIONS

SAMPLE ESCROW ACCOUNT AGREEMENT AND INSTRUCTIONS SAMPLE ESCROW ACCOUNT AGREEMENT AND INSTRUCTIONS [*Note: The brackets and Italics throughout the document indicate that the appropriate information needs to be inserted into the document.] Date: [Insert

More information

THE STATE OF TEXAS CITY OF TYLER CITY OF TYLER, TEXAS RENTAL CONTRACT COUNTY OF SMITH LIBERTY HALL

THE STATE OF TEXAS CITY OF TYLER CITY OF TYLER, TEXAS RENTAL CONTRACT COUNTY OF SMITH LIBERTY HALL THE STATE OF TEXAS CITY OF TYLER CITY OF TYLER, TEXAS RENTAL CONTRACT COUNTY OF SMITH LIBERTY HALL This Rental Contract, hereinafter termed Agreement, is entered into this day of, 20 made by and between

More information

330-675-2469 BLAKE PETERSON HVAC INSPECTOR. TRUMBULL COUNTY BUILDING INSPECTION DEPT Wean Building. Warren, Ohio 44481

330-675-2469 BLAKE PETERSON HVAC INSPECTOR. TRUMBULL COUNTY BUILDING INSPECTION DEPT Wean Building. Warren, Ohio 44481 TRUMBULL COUNTY BUILDING INSPECTION DEPT Wean Building Warren, Ohio 44481 330-675-2469 BLAKE PETERSON HVAC INSPECTOR NEW REGISTRATION APPLICATION (HVAC, HY, or RE) 1. All applicants must complete back

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R ESOLUTION N O. 2015- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

GEORGIA S STATUTORY FINANCIAL POWER OF ATTORNEY

GEORGIA S STATUTORY FINANCIAL POWER OF ATTORNEY GEORGIA S STATUTORY FINANCIAL POWER OF ATTORNEY During the 1995 Georgia General Assembly, the Legislature voted to establish within the Official Code of Georgia Annotated, at 10-6-140, a statutory form

More information

WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011

WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011 WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC July 30, 2011 The undersigned, being the managing member (the Managing Member ) of SM/Stratfor Partners, LLC (the Company ), a limited

More information

BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA:

BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA: House File 2453 AN ACT RELATING TO THE ADMINISTRATION OF THE HISTORIC PRESERVATION AND CULTURAL AND ENTERTAINMENT DISTRICT TAX CREDIT PROGRAM BY THE DEPARTMENT OF CULTURAL AFFAIRS, PROVIDING FOR FEES,

More information

TUSCOLA COMMUNITY BUILDING LEASE

TUSCOLA COMMUNITY BUILDING LEASE DATE OF EVENT: TUSCOLA COMMUNITY BUILDING LEASE (Form B: Alcoholic Liquor Permitted) THIS AGREEMENT, made this day of, by and between the City of Tuscola, Douglas County, Illinois, hereinafter referred

More information

Equipment Lease Agreement

Equipment Lease Agreement Equipment Lease Agreement This Equipment Lease Agreement (the Agreement ) is made and entered on,, by and between ( Lessor ) and ( Lessee ) (collectively referred to as the Parties ). The Parties agree

More information

CLOUDFOUNDRY.ORG FOUNDATION, INC. MEMBERSHIP AGREEMENT

CLOUDFOUNDRY.ORG FOUNDATION, INC. MEMBERSHIP AGREEMENT MEMBERSHIP AGREEMENT Upon completion in full, please send a signed copy of this agreement in PDF form by email to membership@cloudfoundry.org, and an invoice will be sent to you. A countersigned copy of

More information

Stormwater Treatment Facility Maintenance Agreement

Stormwater Treatment Facility Maintenance Agreement Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") RECITALS: WHEREAS, the Property Owner is the owner

More information

Appraisal Management Company (AMC)

Appraisal Management Company (AMC) REAL ESTATE APPRAISER LICENSING AND CERTIFICATION BOARD Appraisal Management Company (AMC) Application Packet July 30, 2013 APPLICATION FOR REGISTRATION OF AN APPRAISAL MANAGEMENT COMPANY INSTRUCTIONS

More information

QUALCOMM INC/DE FORM 8-K. (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15

QUALCOMM INC/DE FORM 8-K. (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15 QUALCOMM INC/DE FORM 8-K (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15 Address 5775 MOREHOUSE DR SAN DIEGO, CA 92121 Telephone 8585871121 CIK 0000804328 Symbol QCOM SIC Code 3663

More information

ARBORPOINT MEADOW WALK RENTAL MONITORING SERVICES AGREEMENT

ARBORPOINT MEADOW WALK RENTAL MONITORING SERVICES AGREEMENT DRAFT 5/8/08 EXHIBIT B ARBORPOINT MEADOW WALK RENTAL MONITORING SERVICES AGREEMENT This Rental Monitoring Services Agreement ( Agreement ) is made as of the day of 200_, by and between Meadow Walk Residential

More information

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE This AMENDMENT NUMBER FOUR FIVE to CONTRACT number

More information

LIBERTY REALTY L.L.C. BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

LIBERTY REALTY L.L.C. BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT LIBERTY REALTY L.L.C. BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT THIS AGREEMENT, is made and entered this day of by and between Liberty Realty, L.L.C., a New Jersey limited liability company with

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: September 6, 2011 FROM: Edward W. Tubbs, Fire Chief SUBJECT: Emergency Medical Services Billing Contract RECOMMENDATION Authorize the Fire Chief to enter into

More information

AGENDA REPORT. Honorable Mayor and Members of City Council John Kuehl, Building Official. Ordinance for small rooftop solar systems

AGENDA REPORT. Honorable Mayor and Members of City Council John Kuehl, Building Official. Ordinance for small rooftop solar systems Agenda No. 11B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: July 15, 2015 SUBJECT: CEQA: Honorable Mayor and Members of City

More information

DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-2 Cranston, Rhode Island 02920. Telephone (401) 462-9503 - Facsimile (401) 462-9532

DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-2 Cranston, Rhode Island 02920. Telephone (401) 462-9503 - Facsimile (401) 462-9532 DIVISION OF BANKING Cranston, Rhode Island 02920 TO: RE: Telephone (401) 462-9503 - Facsimile (401) 462-9532 LENDER, SMALL LOAN LENDER AND LOAN BROKER LICENSEES FINAL ANNUAL REPORT PLEASE READ ALL DOCUMENTS

More information

TRUST AGREEMENT TO DEMONSTRATE LIABILITY COVERAGE

TRUST AGREEMENT TO DEMONSTRATE LIABILITY COVERAGE TRUST AGREEMENT TO DEMONSTRATE LIABILITY COVERAGE Trust Agreement, the "Agreement," entered into as of by and between (date) a, (name of owner or operator) (Name of State (insert "corporation," "partnership,"

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 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

MINNESOTA COMMERCIAL LEASE AGREEMENT. This lease is made between, herein called Lessor, and

MINNESOTA COMMERCIAL LEASE AGREEMENT. This lease is made between, herein called Lessor, and MINNESOTA COMMERCIAL LEASE AGREEMENT This lease is made between, herein called Lessor, and, herein called Lessee, agree upon the following TERMS and CONDITIONS: 1) Property: Lessee hereby offers to lease

More information

INSTRUCTIONS FOR POST INCORPORATION PAPERS 1. THE ENCLOSED FORM MUST BE COMPLETED IN THREE (3) ORIGINAL FORMS. NO PHOTOCOPIES WILL BE ACCETPED.

INSTRUCTIONS FOR POST INCORPORATION PAPERS 1. THE ENCLOSED FORM MUST BE COMPLETED IN THREE (3) ORIGINAL FORMS. NO PHOTOCOPIES WILL BE ACCETPED. INSTRUCTIONS FOR POST INCORPORATION PAPERS 1. THE ENCLOSED FORM MUST BE COMPLETED IN THREE (3) ORIGINAL FORMS. NO PHOTOCOPIES WILL BE ACCETPED. 2. ADDRESS OF THE POST MUST BE THE PHYSICAL ADDRESS NO PO

More information

STATE OF TEXAS ARTICLES OF INCORPORATION FOR SOVEREIGN CENTRAL FUNDS CONTROL, INC.

STATE OF TEXAS ARTICLES OF INCORPORATION FOR SOVEREIGN CENTRAL FUNDS CONTROL, INC. STATE OF TEXAS ARTICLES OF INCORPORATION FOR I, the undersigned, natural person of the age of eighteen years or more, acting as incorporator of a corporation under the TEXAS Business Corporation Act, do

More information

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY September 25, 2012 AGENDA ITEM Report: Successor Agency Properties, Loans Receivable and Other Agreements

More information

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) A Regular meeting of the Dutchess County Industrial Development Agency was convened in public session on April 15, 2014 at 8:00 a.m., local time,

More information

Expedited Dispute Resolution Bond (P3 Form)

Expedited Dispute Resolution Bond (P3 Form) Expedited Dispute Resolution Bond (P3 Form) Bond No. KNOW ALL WHO SHALL SEE THESE PRESENTS: THAT WHEREAS, (the "Owner") has awarded to (the "Obligee"), a Public-Private Agreement (the PPA ) for a project

More information

I/We enclose a fully executed copy of the Trustee Amendment for your records. I/We would also like to provide you with the information listed below.

I/We enclose a fully executed copy of the Trustee Amendment for your records. I/We would also like to provide you with the information listed below. Dear Fidelity Personal Trust Company, FSB: I/We enclose a fully executed copy of the Trustee Amendment for your records. I/We would also like to provide you with the information listed below. 1. Choose

More information

ORDINANCE NO. 2013-988

ORDINANCE NO. 2013-988 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA AMENDING CHAPTER 15.24 OF THE YORBA LINDA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE CALIFORNIA PLUMBING CODE, 2013 EDITION, WHICH INCORPORATES

More information

KNOW ALL MEN BY THESE PRESENTS, that we, the undersigned,

KNOW ALL MEN BY THESE PRESENTS, that we, the undersigned, SURETY BOND KNOW ALL MEN BY THESE PRESENTS, that we, the undersigned, (Contractor's Name) as Principal, and, as Surety, are hereby held and firmly bound into City of Buckeye as OWNER in the penal sum of

More information

~ J~2~~ FROM: Stephen M. Haase. RE_COMMENI)~ no~ TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn

~ J~2~~ FROM: Stephen M. Haase. RE_COMMENI)~ no~ TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn COUNCIL AGENDA: 8-03-04 ITEM: 2.7 ~ J~2~~ CAPrrALOF~VA1J.EY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn FROM: Stephen M. Haase DATE July 27, 2004 COUNCIL DISTRICT:

More information

STATE OF OHIO DEPARTMENT OF COMMERCE DIVISION OF FINANCIAL INSTITUTIONS "An Equal Opportunity Employer and Service Provider"

STATE OF OHIO DEPARTMENT OF COMMERCE DIVISION OF FINANCIAL INSTITUTIONS An Equal Opportunity Employer and Service Provider STATE OF OHIO DEPARTMENT OF COMMERCE DIVISION OF FINANCIAL INSTITUTIONS "An Equal Opportunity Employer and Service Provider" APPLICATION FOR AUTHORITY TO CONVERT A NATIONAL BANK, SAVINGS ASSOCIATION, OR

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF TODD CREEK RIVERSIDE

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF TODD CREEK RIVERSIDE AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF TODD CREEK RIVERSIDE THIS AMENDMENT TO DECLARATION (this Amendment ) is made and entered into as of the day and year set forth below,

More information

LAND CONTRACT. Parties. 1. THE SELLER AGREES AS FOLLOWS: (a) To sell and convey to the Purchaser the following described property:

LAND CONTRACT. Parties. 1. THE SELLER AGREES AS FOLLOWS: (a) To sell and convey to the Purchaser the following described property: LAND CONTRACT (WITH ALTERNATE TAX AND INSURANCE PROVISIONS) Parties Description Of Premises This Contract, made this day of, between, hereinafter referred to as the Seller, whose address is and, hereinafter

More information

CERTIFICATE OF INCORPORATION NATIONAL COMMERCE CORPORATION ARTICLE 1 NAME

CERTIFICATE OF INCORPORATION NATIONAL COMMERCE CORPORATION ARTICLE 1 NAME CERTIFICATE OF INCORPORATION OF NATIONAL COMMERCE CORPORATION ARTICLE 1 NAME 1.1 The name of this corporation is National Commerce Corporation (the Corporation ). ARTICLE 2 REGISTERED OFFICE AND REGISTERED

More information

GULFPORT ENERGY CORPORATION

GULFPORT ENERGY CORPORATION 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

INVESTMENT MANAGEMENT SERVICES AGREEMENT

INVESTMENT MANAGEMENT SERVICES AGREEMENT INVESTMENT MANAGEMENT SERVICES AGREEMENT THIS AGREEMENT is made this day of, 20 by and between I.Q. Trends Private Client Asset Management (the Advisor ), a California corporation, whose principal place

More information