Agenda Item No. Meeting Date: Resolution: June 15, 2016 (X) Yes ( ) No AGENDA DOCKET FORM

Size: px
Start display at page:

Download "Agenda Item No. Meeting Date: Resolution: June 15, 2016 (X) Yes ( ) No AGENDA DOCKET FORM"

Transcription

1 ... CONTRA COSTA - WATER DISTRICT AGENDA DOCKET FORM Agenda Item No. Meeting Date: Resolution: 8. June 15, 2016 (X) Yes ( ) No SUB,!ECT: RESOLUTION AUTHORIZING EXECUTION OF QUITCLAIM DEEDS OF WATER SERVICE EASEME IN CONCORD, PLEASANT HILL, WALNUT CREEK, AND UNINCORPORATED CONTRA COSTA COUNTY SUMMARY: Development projects within Contra Costa Water District's (District) service area sometime require the District to relocate existing waterlines to accommodate new construction. In such cases, after the new service waterline easements have been recorded, the District quitclaims the old easements that are no longer needed. To streamline administration of these minor land transactions, such quitclaims are bundled together for Board consideration on a two to three year cycle. The last time such quitclaims were approved by the Board was June Since that time six projects have been completed that require Board authorization to execute associated quitclaims. New service waterlines and related facilities have been installed and the developers have granted new (relocated) easements to the District and all new easements have been recorded. The District has relocated and abandoned existing waterlines and related facilities and can execute and record quitclaim deeds to relinquish the corresponding easement rights to the respective property owners as follows: (Continued on Page 2) FISCAL IMP ACT: All costs associated with the issuance of new easements and quitclaims of the previous easements have been paid for by the property owners. RECOMMENDED ACTION: Adopt Resolution No authorizing the execution and recording of six quitclaim deeds to Willows Center of Concord, LLC, a California limited liability company, Winpac-La Vista, LLC, a California limited liability company, Oakmont of Concord, LLC, a California limited liability company, Pleasant Hill Crescent Drive Investors, LLC, a Delaware limited liability company, Regency Centers, L.P., a Delaware limited partnership, and Laurel Ranch II, LLC, a California limited liability company, to relinquish easement rights no longer required by the District. Director of Planning Assistant General Manager RSZ/rlr Attachments: 1) Resolution No ; 2) Location Map

2 Resolution Authorizing Execution of Quitclaim Deeds June 15, 2016 Page 2 SUMMARY (Continued from Page 1): AGENDA DOCKET FORM 1. Willows Center Concord, LLC, Concord. The District will relinquish a 655 square foot easement and an 820 square foot easement that are no longer -required. 2. Winpac-LaVista, LLC, Concord. The District will relinquish a 5,250 square foot easement that is no longer required. 3. Oakmont of Concord, LLC, Concord. The District will relinquish a 225 square foot easement that is no longer required. 4. Pleasant Hill Crescent Drive Investors, LLC, Pleasant Hill. The District will relinquish a 176 square foot easement that is no longer required. 5. Regency Centers, L.P., Walnut Creek. The District will relinquish 64,472 square feet for two easements that are no longer required. 6. Laurel Ranch II, LLC, Unincorporated Area of Contra Costa County. The District will relinquish a 103 square foot easement that is no longer required.

3 Attachment 1 RESOLUTION NO RESOLUTION AUTHORIZING EXECUTION AND RECORDING OF SIX QUITCLAIM DEEDS TO RELINQUISH TO WILLOWS CENTER OF CONCORD, LLC; WINP AC-LA VISTA, LLC; OAKMONT OF CONCORD, LLC; PLEASANT HILL CRESCENT DRIVE INVESTORS, LLC; REGENCY CENTERS, L.P.; AND LAUREL RANCH II CERTAIN EASEMENT RIGHTS NO LONGER REQUIRED BY THE DISTRICT WHEREAS, the Contra Costa Water District (District), at the request of the respective property owners, has installed new treated water pipelines and other related facilities on those prope1iies within new, recorded grants of easement conveyed to the District; WHEREAS, easements previously acquired by the District on those properties have either been superseded by the new easements or are no longer required by the District; WHEREAS, the Dish ict desires to execute and record six quitclaim deeds that will relinquish the prior easements that are no longer required by the Distr-ict; WHEREAS, the District has prepared six quitclaim deeds for execution by the Dish ict and recording in the Official Records of Conh a Costa County; NOW, THEREFORE BE IT RESOLVED by the Board of Directors of the Contra Costa Water District, that the General Manager, or his designee, is hereby authorized for and on behalf of the District, to execute six quitclaim deeds, each in a form approved by District's legal counsel, for release to the respective entities named below of easement rights to the respective property described below, which easement rights are no longer required by the Dish ict: I. One quitclaim deed in favor of Willows Center Concord, LLC, of the easement rights depicted in Exhibit A; 2. One quitclaim deed in favor of Winpac-La Vista, LLC, of the easement rights depicted in Exhibit B; 3. One quitclaim deed in favor of Oakmont of Concord, LLC, of the easement rights depicted in Exhibit C;

4 Resolution No June 15, 2016 Page 2 4. One quitclaim deed in favor of Pleasant Hill Crescent Drive Investors, LLC, of the easement rights depicted in Exhibit D; 5. One quitclaim deed in favor of Regency Centers, L.P., of the easement rights depicted in Exhibit E. 6. One quitclaim deed in favor of Laurel Ranch II, LLC, of the easement rights depicted in Exhibit F. * * * * * * * The foregoing Resolution was duly and regularly adopted at a meeting held on the 15th day of June 2016, by the Board of Directors of the Contra- Costa Water District by the following vote: AYES: NOES: ABSTAIN: ABSENT: Lisa M. Borba, President ATTEST: Mary A. Neher I?istrict Secretary

5 Exhibit A - Willows Center Concord, LLC (APN ).,'.\10 ', ' \i-1 Exh_A_ mxd

6 Exhibit B Winpac-La Vista, LLC (APN , , ) l... t Exh_B_ mxd

7 Exhibit C Oakmont of Concord, LLC (APN ) )_ / i.. Exh_C_ mxd

8 ExhibitD Pleasant Hill Crescent Drive Investors. LLC (APN ) RAMP 0 :'; a, p r-. i r "1 ;J 1; I;,. Exh_D_ mxd

9 Ex hibit E Exh_E_ mxd

10 Exhibit F Laurel Ranch 11, LLC (APN , , , , ) Exh_F _ mxd

11 /.,'+-"',, 4,/:t LEGEND e Willows Center Concord, LLC (APN ) Winpac-La Vista, LLC (AP N , , ) 8 Oakmont of Concord, LLC (APN ) e Pleasant Hill Crescent Drive Investors, LLC (APN ) 8 Regency Centers, L.P. (APNs ) \ Lnch II, LLC (APN , , , , ) '"' locationmap_ I") =- = = N

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop.

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop. Belmont Redevelopment Agency Agenda # Meeting of April 8, 2008 Staff Report RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF BELMONT DECLARING INTENT TO ISSUE TAX INCREMENT BONDS AND APPOINTING A

More information

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE APPROVING THE AGREEMENT TO RESOLVE SPECIAL TAX/ASSESSMENT LIENS AND UNPAID

More information

Honorable Mayor and City Council Members

Honorable Mayor and City Council Members .g ADDENDUM ITEM MEMORANDUM March, 0 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Valerie Barone, Interim City Manager Authorize City Manager to Work with State and County in attracting

More information

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1 STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015 PREPARED BY: AGENDA ITEM & FILE NUMBER: PROJECT DESCRIPTION: PROJECT SIZE & LOCATION: GENERAL PLAN: ZONING: OWNER/APPLICANT: Debbie

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

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER To: Honorable Board of Supervisors Date: January 5, 2016 From: Subject: Ken Grehm, Director of the Department of Public Works and Facilities

More information

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY AGENDA ITEM NO..a REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY TO THE HONORABLE MAYOR AND COUNCIL: DATE: September, SUBJECT:

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

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

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

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY TITLE: RESOLUTION ACCEPTING A PROPOSAL AND AUTHORIZING AN AMENDMENT TO THE EXISTING SERVICES AGREEMENT

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

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long CALLING GENERAL DISTRICT ELECTION, AND REQUESTING THE BOARD OF SUPERVISORS TO CONSOLIDATE WITH ANY OTHER ELECTION CALLED ON SAID DATE - COUNTY OF NEVADA WHEREAS, an election will be held within the Nevada

More information

Report: Proposal to Retroactively Apply a New Refinancing/Subordination Policy of the First Time Home Buyer (FTHB) Program to Current FTHB Borrowers

Report: Proposal to Retroactively Apply a New Refinancing/Subordination Policy of the First Time Home Buyer (FTHB) Program to Current FTHB Borrowers CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council D Housing Authority 1:8'.1 Successor Agency D Oversight Board D June 24, 2014 AGENDA ITEM Report: Proposal to Retroactively Apply a New

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

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

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos R-15-04 Meeting 15-01 January 14, 2015 AGENDA ITEM AGENDA ITEM 6 Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos GENERAL MANAGER S RECOMMENDATIONS 1. Determine that the recommended

More information

Carol Calabresa, Chair Land Preservation and Acquisition Committee. S. Michael Rummel, Chair Finance and Administrative Committee

Carol Calabresa, Chair Land Preservation and Acquisition Committee. S. Michael Rummel, Chair Finance and Administrative Committee Date: January 4, 2016 Memo to: Carol Calabresa, Chair Land Preservation and Acquisition Committee S. Michael Rummel, Chair Finance and Administrative Committee From: Subject: Alex Ty Kovach Executive Director

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

Agenda Report TO: FROM:

Agenda Report TO: FROM: Agenda Report December 17, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Health RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF LEASE PURCHASE AGREEMENT FOR DENTAL

More information

Staff Report for the Board of Directors Meeting of May 14, 2014

Staff Report for the Board of Directors Meeting of May 14, 2014 Nevada Irrigation District Staff Report for the Board of Directors Meeting of May 14, 2014 TO: FROM: Board of Directors Timothy A. Crough, Assistant General Manager Jim Malberg, Finance Manager DATE: May

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

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

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect: Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

Request for City Council Committee Action from the Department of Community Planning & Economic Development - CPED

Request for City Council Committee Action from the Department of Community Planning & Economic Development - CPED Request for City Council Committee Action from the Department of Community Planning & Economic Development - CPED Date: March 19,2013 To: Council Member Lisa Goodman, Chair, Community Development Committee

More information

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

More information

STAFF REPORT. COUNCIL Agenda # MEETING OF November 9, 2004

STAFF REPORT. COUNCIL Agenda # MEETING OF November 9, 2004 COUNCIL Agenda # MEETING OF November 9, 2004 STAFF REPORT Resolution for the Authorization to Apply for Federal Surface Transportation Program Funds Administered by the Metropolitan Transportation Commission

More information

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL 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

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

Camrosa Water District Financing Authority

Camrosa Water District Financing Authority January 30, 2012 Camrosa Water District Financing Authority Board Memorandum To: From: Subject: Board of Directors of the Camrosa Water District Financing Authority Tamara Sexton, Business Services Manager

More information

Meeting Date: March 12, 2014

Meeting Date: March 12, 2014 Town of Moraga Agenda Item Consent 5 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 5 6 7 8 9 0 1 4 5 6 7 8 9 40 41 4 Meeting Date: March 1, 014 TOWN OF MORAGA STAFF REPORT To: Honorable Mayor and Councilmembers

More information

WHEREAS, the School District encompasses the entire territorial limits of Henry County; and

WHEREAS, the School District encompasses the entire territorial limits of Henry County; and A REFERENDUM RESOLUTION TO REGULATE AND PROVIDE FOR THE CALLING OF AN ELECTION AND TO CALL AN ELECTION TO DETERMINE THE ISSUANCE OR NON-ISSUANCE OF $325,000,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

6. SECONDARY CONTACT (NAME, PHOC. Anne Hoppe Ext. 65290 uj S.COMPLETE FOR ACCOUNTf SSES 10. ROUTING AND APPROVALS DATE SIGNED ROUTE (#) 4//2/d7

6. SECONDARY CONTACT (NAME, PHOC. Anne Hoppe Ext. 65290 uj S.COMPLETE FOR ACCOUNTf SSES 10. ROUTING AND APPROVALS DATE SIGNED ROUTE (#) 4//2/d7 TO: 000717 REQUEST FOR COUNCIL ACTION CITY OF SAN DIEGO CITY ATTORNEY CERTIFICATE NUMBER (FOR AUDITOR'S USE O 2. FROM (ORIGINATING DEPARTMENT): Development Services September 11,2007 4. SUBJECT: Easement

More information

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL FORMCM 36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL December 20 2011 AGENDA ITEM Extension of Fiber Optic Cable in North Glendale from the Glorietta Substation to Cooks Canyon Pump Stalion (Specification

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

City Hall Council Chambers

City Hall Council Chambers ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution

More information

Is it Historic? Qualified Historical Buildings and Properties

Is it Historic? Qualified Historical Buildings and Properties Is it Historic? Qualified Historical Buildings and Properties 2010 California Historical Building Code California Office of Historic Preservation A Qualified Historical Building or Structure is: Any structure

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

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

APPOINTMENT OF TWO CITY REPRESENTATIVES TO THE COMMUNITY HEALTH FUND BOARD

APPOINTMENT OF TWO CITY REPRESENTATIVES TO THE COMMUNITY HEALTH FUND BOARD AGENDA ITEM NO. 5.a REPORT TO THE MT. DIABLO HEALTH CARE DISTRICT TO THE CHAIR AND MEMBERS OF THE MT. DIABLO HEALTH CARE DISTRICT BOARD: DATE: October 9, 2012 SUBJECT: APPOINTMENT OF TWO CITY REPRESENTATIVES

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

SETTLEMENT AGREEMENT. This Settlement Agreement (this Agreement ) is made and entered into to be

SETTLEMENT AGREEMENT. This Settlement Agreement (this Agreement ) is made and entered into to be This Settlement Agreement (this Agreement ) is made and entered into to be effective as of the date this Agreement is recorded in the land records of Teton County, Wyoming, in the office of the Teton County

More information

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM :

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM : CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006 DATE : January 10, 2006 TO : FROM : Mayor and City Council Members City Attorney SUBJECT : : A Resolution Adopting a Credentialing and Identification

More information

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

More information

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act DATE: September 29, 2015 TO: FROM: BY: SUBJECT: Programs and Administration Committee Gary Wolff, Executive Director Pat Cabrera, Administrative Services Director Uniform Public Construction Cost Accounting

More information

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MONROE SCHOOL BOARD LEASING CORP. AUTHORIZING THE LEASE-PURCHASE

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

Refunding Bond Ordinance - A Review of This New Tax Procedure

Refunding Bond Ordinance - A Review of This New Tax Procedure ADDENDUM March 23, 2015 Finance D. Bond Refinancing Second Reading RESOLUTION OF THE BOARD OF EDUCATION OF THE ALLAMUCHY TOWNSHIP SCHOOL DISTRICT IN THE COUNTY OF WARREN, NEW JERSEY APPROVING, ON FIRST

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

BYLAWS OF THE INCOMMON LLC

BYLAWS OF THE INCOMMON LLC BYLAWS OF THE INCOMMON LLC Amended February 2, 2015 These Bylaws implement, clarify, and supplement the Limited Liability Company Agreement of InCommon LLC ( Agreement ) which created the InCommon LLC

More information

First American Title Insurance Company. National Commercial Services

First American Title Insurance Company. National Commercial Services Page Number: 1 National Commercial Services 1850 Mt. Diablo Blvd., Suite 300 Walnut Creek, CA 94596 Lawrence Dunnigan Port Of Oakland 530 Water Street Oakland, CA 94607 Phone: (510)627-1100 Escrow Officer:

More information

COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA, AUTHORIZING CERTIFICATES

COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA, AUTHORIZING CERTIFICATES Resolution 16-72 RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA, AUTHORIZING CERTIFICATES OF PUBLIC CONVENIENCE AND NECESSITY TO MEDICAL TRANSPORTATION PROVIDERS; MAKING RELATED

More information

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER To: BOARD OF SUPERVISORS Date: JULY 13, 2010 From: ",::i"'j;},..james DURFEE I WILL DICKINSON tr..~v; Subject: DELINQUENT GARBAGE COLLECTION

More information

THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING A DEVELOPMENT OF. entered into this day of, 2014, and executed in triplicate originals

THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING A DEVELOPMENT OF. entered into this day of, 2014, and executed in triplicate originals VOLUNTARY SETTLEMENT AGREEMENT BETWEEN THE CITY OF BRISTOL, VIRGINIA AND WASHINGTON COUNTY, VIRGINIA, PURSUANT TO VIRGINIA CODE SECTION 15.2-3400 (November 2014) THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING

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

RESOLUTION NO. 2015-194

RESOLUTION NO. 2015-194 RESOLUTION NO. 2015-194 A RESOLUTION AUTHORIZING THE ACCEPTANCE OF A WARRANTY DEED FROM A. W. BAYLOR FAMILY LIMITED PARTNERSHIP, SATISFYING A CONDITION OF ORMOND BEACH ORDINANCE 2010-47 TO DEDICATE A MINIMUM

More information

License Agreement for Screening Wall at 31786 Woodward Ave. October 1, 2015. The Honorable Mayor Ellison and Members of the City Commission:

License Agreement for Screening Wall at 31786 Woodward Ave. October 1, 2015. The Honorable Mayor Ellison and Members of the City Commission: Community Development Department Planning Division 211 South Williams Street Royal Oak, MI 48067 License Agreement for Screening Wall at 31786 Woodward Ave. October 1, 2015 The Honorable Mayor Ellison

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

Rules, Policy and Industrial Relations Committee/Committee of the Whole Meeting of September 12, 2008

Rules, Policy and Industrial Relations Committee/Committee of the Whole Meeting of September 12, 2008 Agenda Item No. 2 To: From: Rules, Policy and Industrial Relations Committee/Committee of the Whole Meeting of September 12, 2008 Bob Haar, Director of Information Systems Celia G. Kupersmith, General

More information

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

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

More information

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION SEPTEMBER 15, 2015

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION SEPTEMBER 15, 2015 CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION AGENDA ITEM: 11 SEPTEMBER 15, 2015 To: From: City of St Helena Planning Commission Aaron Hecock, Senior

More information

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Joan Clark, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is made the

More information

Meeting Date: May 8, 2013. Stephanie Hom, Administrative Services Director

Meeting Date: May 8, 2013. Stephanie Hom, Administrative Services Director Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item XI. A 1 1 1 1 1 1 0 1 0 1 0 1 TOWN OF MORAGA To: From: Subject: Request Honorable Mayor and Councilmembers Stephanie Hom, Administrative

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA ITEM RES 00-03053 SUBJECT: TYPE: SUBMITTED BY: Professional Services Agreement Financial Advisor for potential future

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager TOWN OF WOODSIDE Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF AN ORDINANCE AMENDING WOODSIDE MUNICIPAL

More information

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent

More information

Poudre Valley Fire Protection District Board of Directors Special Meeting December 21, 2012 8:15 a.m.

Poudre Valley Fire Protection District Board of Directors Special Meeting December 21, 2012 8:15 a.m. Poudre Valley Fire Protection District Board of Directors Special Meeting December 21, 2012 8:15 a.m. 1. Consideration of Resolution 2012 05 approving an Intergovernmental Agreement with the Colorado Special

More information

Project Name: Project No.: CONTRACTOR BID FORM. BID FROM: Name: Address:

Project Name: Project No.: CONTRACTOR BID FORM. BID FROM: Name: Address: This bid form must be filled out but is for MPOWER processing purposes only. It does not replace the contractors bid. Your contractors bid should additionally be attached. Project Name: Project No.: CONTRACTOR

More information

POUDRE FIRE AUTHORITY BOARD of DIRECTORS MEETING AGENDA December 19, 2012 8:45 a.m.

POUDRE FIRE AUTHORITY BOARD of DIRECTORS MEETING AGENDA December 19, 2012 8:45 a.m. Prompt, Skillful, Caring POUDRE FIRE AUTHORITY BOARD of DIRECTORS MEETING AGENDA December 19, 2012 8:45 a.m. Reasonable accommodations will be provided upon request for persons with disabilities by notifying

More information

NI-IPIJC J~N28 15 PM12:M

NI-IPIJC J~N28 15 PM12:M p~-~j 15-Oqo NI-IPIJC J~N28 15 PM12:M January 22, 2015 VIA FEDEX New Hampshire Public Utilities Commission Debra Howland, Executive Director 21 South Fruit Street, Suite 10 Concord, NH 0330 1-2429 RE:

More information

CALIFORNIA ALTERNATIVE ENERGY AND ADVANCED TRANSPORTATION FINANCING AUTHORITY Meeting Date: February 18, 2014

CALIFORNIA ALTERNATIVE ENERGY AND ADVANCED TRANSPORTATION FINANCING AUTHORITY Meeting Date: February 18, 2014 CALIFORNIA ALTERNATIVE ENERGY AND ADVANCED TRANSPORTATION FINANCING AUTHORITY Meeting Date: February 18, 2014 Request to Consider and Approve Emergency Regulations for the Property Assessed Clean Energy

More information

BOARD AGENDA MEMO. Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): SUBJECT:

BOARD AGENDA MEMO. Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): SUBJECT: FC 1025 (09-20-13) Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): All BOARD AGENDA MEMO SUBJECT: Public Hearing Annual Report Recommending Flood Control

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Acting Director, Department of Health Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Acting Director, Department of Health Services Office of the City Manager CONSENT CALENDAR December 6, 2011 To: From: Honorable Mayor and Members of the City Council Christine Daniel, Interim City Manager Submitted by: Jane Micallef, Acting Director,

More information

Resolution No. 2013-1 13 RESOLUTION NO. 2OI3-II3. WHEREAS, the Council has elected to proceed under the provisions of the Public Streets,

Resolution No. 2013-1 13 RESOLUTION NO. 2OI3-II3. WHEREAS, the Council has elected to proceed under the provisions of the Public Streets, RESOLUTION NO. 2OI3-II3 A RESOLUTION OF THE COT]NCIL OF THE CITY OF FRESNO, CALIFORNIA, TO ADOPT A FINDING OF CATEGOzuCAL EXEMPTION PER STAFF DETERMINATION, PURSUANT TO SECTION 15301(CyCLASS 1 OF THE CALIFORNIA

More information

January 22, 2015 VIA FEDEX

January 22, 2015 VIA FEDEX ~V~A I5~-o3q January 22, 2015 VIA FEDEX New Hampshire Public Utilities Commission Debra Howland, Executive Director 21 South Fruit Street, Suite 10 Concord, NH 0330 1-2429 RE: In The Matter of the Renewal

More information

Rock Island County Raffle License Application Packet

Rock Island County Raffle License Application Packet Applicants please take note: Rock Island County Raffle License Application Packet 1. The sale or issuance of raffle chances may be conducted within the following territory of Rock Island County, Illinois

More information

A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS:

A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS: No. R-16- A RESOLUTION ORDERING A BOND REFERENDUM TO BE HELD IN THE REIDVILLE AREA FIRE DISTRICT, SOUTH CAROLINA, ON THE QUESTION OF THE ISSUANCE OF NOT EXCEEDING $6,000,000 OF GENERAL OBLIGATION BONDS

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

Meeting Date: 04/28/2016 Report Type: Consent. Report ID: 2016-0428-06

Meeting Date: 04/28/2016 Report Type: Consent. Report ID: 2016-0428-06 Meeting Date: 04/28/2016 Report Type: Consent 06 Report ID: 2016-0428-06 Title: Electronic and Digital Records and Transactions, Including Signatures and Approvals Recommendation: Adopt a resolution: 1)

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint IZ] City Council IZl Housing Authority D Successor Agency 1Zl Oversight Board D April 12, 2013 AGENDA ITEM Report: Refunding of Glendale Redevelopment

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report March 17, 2014, Consent Calendar Item No: 8F To: Mayor Gerri L. Graham- Mejia & Members of the City Council From: Subject: Bret M. Plumlee, City Manager Support AB1453

More information

12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC

12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i October 28, 2013 12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC Section 13.5-9 of the Southampton

More information

For the City Council to consider the purchase of two (2) new minivans for the Transit fleet for the provision of Dial-A-Ride service.

For the City Council to consider the purchase of two (2) new minivans for the Transit fleet for the provision of Dial-A-Ride service. TO: FROM: SUBJECT: James L. App, City Manager Jim Throop, Administrative Services Director Transit Dial-A-Ride Vehicle Purchase DATE: June 4, 2013 NEEDS: FACTS: For the City Council to consider the purchase

More information

COMMONWEALTH OF MASSACHUSETTS

COMMONWEALTH OF MASSACHUSETTS COMMONWEALTH OF MASSACHUSETTS Suffolk, SS. COMMISSIONER OF BANKS MORTGAGE BROKER LICENSING ) In the Matter of ) REGENTS FINANCIAL, LLC ) ORDER SUSPENDING Troy, Michigan ) MORTGAGE BROKER ) LICENSE Mortgage

More information

CITY OF GLENDALE, CALIFORNIA. REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D

CITY OF GLENDALE, CALIFORNIA. REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D CITY OF GLENDALE, CALIFORNIA Joint 0 City Council [gj REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D July 23, 2013 AGENDA ITEM Report: Report Regarding Recommendation to enter

More information

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from Allegheny Regional Asset District Board of Director s Special Meeting and Public Hearing 3 PM July 2, 2014 Gold Room, Allegheny County Courthouse Pittsburgh, Pa. The Board of Directors met at 3:00 PM on

More information

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was

More information

AGREEMENT AND PLAN OF MERGER BETWEEN. THE AMERICAN COLLEGE OF TRUST AND ESTATE COUNSEL FOUNDATION, INC. (a Delaware Nonprofit Nonstock Corporation),

AGREEMENT AND PLAN OF MERGER BETWEEN. THE AMERICAN COLLEGE OF TRUST AND ESTATE COUNSEL FOUNDATION, INC. (a Delaware Nonprofit Nonstock Corporation), AGREEMENT AND PLAN OF MERGER BETWEEN THE AMERICAN COLLEGE OF TRUST AND ESTATE COUNSEL FOUNDATION, INC. (a Delaware Nonprofit Nonstock Corporation), AND THE AMERICAN COLLEGE OF TRUST AND ESTATE COUNSEL

More information

STAFF REPORT. 10-21-15 BOARD Agenda Item 13

STAFF REPORT. 10-21-15 BOARD Agenda Item 13 STAFF REPORT TO: Board of Directors THRU: Mark Foree, General Manager FROM: Jeff Tissier, Chief Financial Officer DATE: October 12, 2015 SUBJECT: Discussion and action on request for approval of Resolution

More information

SAMPLE. [This document appears if you select a Quitclaim deed]

SAMPLE. [This document appears if you select a Quitclaim deed] [This document appears if you select a Quitclaim deed] After Recording Return to: GODEEDS, INC. ATTN: LEGALZOOM DEPT. 8940 MAIN STREET CLARENCE, NY 14031 File No. Tax ID No.: QUIT CLAIM DEED THIS INDENTURE

More information

SANITARY SEWER REBATE AGREEMENT FOR THE WYE AREA CENTRAL SANITARY SEWER COLLECTION MAINS, PUMPING STATIONS, FORCE MAINS, AND RELATED APPURTENANCES

SANITARY SEWER REBATE AGREEMENT FOR THE WYE AREA CENTRAL SANITARY SEWER COLLECTION MAINS, PUMPING STATIONS, FORCE MAINS, AND RELATED APPURTENANCES Return to: Revision to Draft Colleen Dowdall March 8, 2007 Worden Thane PC 111 N. Higgins, Ste 600 Missoula, MT 59802 SANITARY SEWER REBATE AGREEMENT FOR THE WYE AREA CENTRAL SANITARY SEWER COLLECTION

More information

ORDINANCE NUMBER 1280

ORDINANCE NUMBER 1280 ORDINANCE NUMBER 1280 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS AMENDING CHAPTER 9.60 OF THE PERRIS MUNICIPAL CODE PROVIDING FOR REGULATION OF ALARM SYSTEMS THE CITY COUNCIL OF THE CITY OF

More information

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC.

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC. STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AmTrust Financial Services, Inc. (the Corporation ), a corporation organized and existing under the laws

More information

[Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800]

[Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800] FILE NO. 150176 RESOLUTION NO. 120-15 1 2 3 4 5 6 7 8 9 [Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800] Resolution authorizing

More information

BYLAWS WATER S EDGE HOMEOWNERS ASSOCIATION, INC. A NONPROFIT CORPORATION ARTICLE I. Purpose

BYLAWS WATER S EDGE HOMEOWNERS ASSOCIATION, INC. A NONPROFIT CORPORATION ARTICLE I. Purpose BYLAWS OF WATER S EDGE HOMEOWNERS ASSOCIATION, INC. A NONPROFIT CORPORATION ARTICLE I Purpose 1.01 The principal purpose of the corporation will be to maintain the Water s Edge Addition to the City of

More information

TAX LEVY ORDINANCE ORDINANCE NO. 2015-05

TAX LEVY ORDINANCE ORDINANCE NO. 2015-05 TAX LEVY ORDINANCE ORDINANCE NO. 2015-05 ORDINANCE OF FOSSIL RIDGE PUBLIC LIBRARY DISTRICT, WILL, GRUNDY AND KANKAKEE COUNTIES, ILLINOIS, LEVYING TAXES FOR THE FISCLAL YEAR BEGINNING JULY 1, 2015, AND

More information

A2. Staff Workload Impact: Minimal staff time will be spent to execute the agreement and coordinate lease payments.

A2. Staff Workload Impact: Minimal staff time will be spent to execute the agreement and coordinate lease payments. City Council Agenda: 06/23/14 7B. Consideration of adopting Resolution #2014-064 approving a lease agreement with Verizon Wireless for co-location on a Wireless Telecommunications Monopole, City Project

More information

CITY OF SANTA ROSA HIGH SCHOOL DISTRICT Sonoma County, State of California 2014-15 RESOLUTION NO. 2014/15-003

CITY OF SANTA ROSA HIGH SCHOOL DISTRICT Sonoma County, State of California 2014-15 RESOLUTION NO. 2014/15-003 CITY OF SANTA ROSA HIGH SCHOOL DISTRICT Sonoma County, State of California 2014-15 RESOLUTION NO. 2014/15-003 RESOLUTION CALLING FOR AN ELECTION AUTHORIZING THE ISSUANCE OF GENERAL OBLIGATION BONDS OF

More information

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT WHEREAS, the voters approved Proposition 30 on November 6, 2012; WHEREAS, Proposition 30 added Article XIII, Section 36 to the California Constitution

More information