(CANYON HILLS) 2006 SERIES A $20,570, FISCAL. February 25, Prepared by: Harris. & Associates 34 Executive Parkk (949)

Size: px
Start display at page:

Download "(CANYON HILLS) 2006 SERIES A $20,570, FISCAL. February 25, Prepared by: Harris. & Associates 34 Executive Parkk (949)"

Transcription

1 CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO (CANYON HILLS) SPECIAL TAX BONDS (IMPROVEMENT AREA B) 2006 SERIES A $20,570, Riverside County, California FISCAL YEAR ANNUAL CONTINUING DISCLOSURE REPORT February 25, Prepared by: Harris & Associates 34 Executive Parkk Irvine, CA (949)

2 Annual Continuing Disclosure Report FY TABLE OF CONTENTS TABLE OF CONTENTS Page No. SECTION I-Introduction... 1 SECTION II-Content of Annual Report... 2 Part A-Audited Financial Statements... 2 Part B-Reserve Fund... 2 Part C-Assessed Value... 2 Part D-Delinquent Parcels... 2 Part E-Certificates of Occupancy... 2 Part F-Land Ownership... 3 Part G-Status of Facilities... 3 Part H-Building Permits... 3 Part I-Funds Generated... 3 SECTION III-Reporting of Significant Events... 4 Part A-Reporting of Significant Events... 4 Appendix A -Audited Financial Statement... A-1 Appendix B -Delinquency Information... B-1 Appendix C -Continuing Disclosure Agreement... C-1 i

3 SECTION l INTRODUCTION SECTION I INTRODUCTION The purpose of this report is to provide information to the Electronic Municipal Market Access (EMMA) in order to comply with the provisions contained in the Continuing Disclosure Certificate (the Disclosure Certificate ) for the $20,570,000 Community Facilities District No (Canyon Hills) Special Tax Bonds (Improvement Area B) 2006 Series A. The Disclosure Certificate was executed and delivered by the City of Lake Elsinore(the Issuer ) for the benefit of the Bond Owners, and in order to assist the Participating Underwriters in complying with S.E.C. Rule 15c2-12 (b)(5). 1

4 SECTION II CONTENT OF ANNUAL REPORT SECTION II CONTENT OF ANNUAL REPORT A. AUDITED FINANCIAL STATEMENTS Audited Financial Statements are not available at the time of writing of this report. The Audited Financial Statements will be disseminated to the EMMA under separate cover as soon as they become available. B. RESERVE FUND The balance in the Reserve Account held under the Fiscal Agent Agreement as of June 30, 2012 was $1,819, C. ASSESSED VALUE The total assessed valuation (per the Riverside County Assessor records) of all parcels currently subject to the Special Tax within the CFD, showing the total assessed valuation of all land and the total assessed valuation of all improvements within the CFD and distinguishing between the assessed value of developed property and undeveloped property is as follows: D. DELINQUENT PARCELS Table No. 1 Community Facilities District No (Canyon Hills) Improvement Area B Assessed Valuation Property Type Land Value Improvement Value Total Assessed Value Developed Property $ 41,078, $ 75,049, $ 116,128, Undeveloped Property $ 3,511, $ - $ 3,511, Total $ 44,589, $ 75,049, $ 119,639, Please refer to Appendix B for the delinquent parcels within Improvement Area B of the CFD. E. CERTIFICATES OF OCCUPANCY As of June 30, 2012 there were 7 certificates of occupancy issued by the City within Improvement Area B of the CFD and there have been no prepayments of the Special Tax with respect to the CFD for the prior fiscal year. 2

5 SECTION II CONTENT OF ANNUAL REPORT F. LAND OWNERSHIP Listed in the following table is the summary listing property owners responsible for more than five percent (5%) of the annual Special Tax levy, as shown on the Riverside County Assessor s last equalized tax roll prior to the September next preceding the Annual Report Table No. 2 Community Facilities District No (Canyon Hills) Improvement Area B 2011/12 Fiscal Year Special Tax Levy for Ownership Greater than 5% Tract G. STATUS OF FACILITIES The facilities constructed with proceeds of the Bonds have been completed. H. BUILDING PERMITS There were 21 building permits issued in Improvement Area B of the CFD during the prior fiscal year. I. FUNDS GENERATED Number of Parcels Total Special Taxes The total amount of funds generated by the developed parcels and undeveloped parcels within Improvement Area B of the CFD are as follows: Table No. 3 Community Facilities District No (Canyon Hills) Improvement Area B 2011/12 Fiscal Year Special Tax Levy Summary Percent of Total Special Tax Levy Richmond American Homes 218 $ 446, % Total 218 $ 446, % Development Status Number of Parcels Total Special Taxes Percent of Total Special Tax Levy Developed Property 579 $ 1,149, % Undeveloped Property 76 $ 183, % Total 655 $ 1,333, % 3

6 SECTION III SIGNIFICANT EVENTS SECTION III A. REPORTING OF SIGNIFICANT EVENTS REPORTING OF SIGNIFICANT EVENTS There were no significant events that occurred during the Fiscal Year ending June 30, According to the Continuing Disclosure Agreement for the Bond Issue, significant events are as follows. 1. Principal and interest payment delinquencies; 2. Non-payment related defaults; 3. Modifications to the rights of Bondholders; 4. Optional, contingent, or unscheduled Bond Calls; 5. Defeasances; 6. Ratings changes; 7. Adverse tax opinions or events adversely affecting the tax-exempt status of Bonds; 8. Unscheduled draws on the debt service reserves reflecting financial difficulties; 9. Unscheduled draws on credit enhancements reflecting financial difficulties; 10. Substitution of credit or liquidity providers, or their failure to perform; and 11. Release, substitution or sale of property securing repayment of the Bonds. Notice for listed events described in subsections (a) (4) and (5) of the Disclosure Certificate and need not be given under this subsection any earlier than the notice (if any) of the underlying event is given to Holders of affected Bonds pursuant to the Fiscal Agent Agreement. 4

7 APPENDIX A AUDITED FINANCIAL STATEMENT APPENDIX A AUDITED FINANCIAL STATEMENTS A-1

8 APPENDIX B DELINQUENCY INFORMATION APPENDIX B DELINQUENCY INFORMATION B-1

9 APPENDIX B DELINQUENCY INFORMATION City of Lake Elsinore Community Facilities District No (Canyon Hills) Improvement Area B APN Delinquent as of 4/10/2010 Delinquent as of 4/10/2011 Delinquent as of 4/10/20112 Total Delinquency $ $ $1, $1, $1, $1, $1, $2, $2, $1, $1, $1, $2, $2, $6, $2, $2, $2, $2, $2, $2, $1, $1, $2, $2, $2, $7, Total $3, $5, $20, $29, Date FC Complaint Filed Results of FC Sale, If Any 2 B-2

10 APPENDIX C APPENDIX C 2 C-1

11 APPENDIX C (City of Lake Elsinore Community Facilities District No (Canyon Hills)) This Continuing Disclosure Agreement (the Disclosure Agreement ), dated as of September 1, 2006, is executed and delivered by the City of Lake Elsinore Community Facilities District No (Canyon Hills) (the CFD ) and Union Bank of California, N.A., as Dissemination Agent hereunder (the Dissemination Agent ) in connection with the issuance of the $20,570,000 City of Lake Elsinore Community Facilities District No (Canyon Hills) Special Tax Bonds (Improvement Area B) 2006 Series A (the Bonds ). The Bonds are being issued pursuant to provisions of a Fiscal Agent Agreement, dated as of September 1, 2006 (the "Fiscal Agent Agreement"), by and between the CFD and Union Bank of California, N.A., as fiscal agent (the"fiscal Agent"). The CFD and the Dissemination Agent covenant and agree as follows: SECTION 1 Purpose of the Disclosure Agreement. This Disclosure Agreement is being executed and delivered by the CFD, the Dissemination Agent and the Fiscal Agent for the benefit of the Beneficial Holders Owners of the Bonds and in order to assist the Participating Underwriter in complying with S.E.C. Rule 15c2-12(b)(5). SECTION 2 Definitions. In addition to the definitions set forth in the Indenture, which apply to any capitalized term used in this Disclosure Agreement unless otherwise defined in this Section, the following capitalized terms shall have the following meanings: Annual Report shall mean any Annual Report or any addendum thereto provided by the CFD pursuant to, and as described in, Sections 3 and 4 of this Disclosure Agreement Beneficial Owner shall mean any person which (a) has the power, directly or indirectly, to vote or consent with respect to, or to dispose of ownership of, any Bonds (including persons holding Bonds through nominees, depositories or other intermediaries), or (b) is treated as the owner of any Bonds for federal income tax purposes. "CFD" means City of Lake Elsinore Community Facilities District No Improvement Area B (Canyon Hills), a community facilities district organized and existing under the laws of the State of California, and such area of land comprising that community facilities district. "City" means the City of Lake Elsinore, California National Repository shall mean any Nationally Recognized Municipal Securities Information Repository for purposes of the Rule. The National Repositories currently approved by the Securities and Exchange Commission are set forth in the SEC website located Participating Underwriter shall mean any of the original underwriters of the Bonds required to comply with the Rule in connection with offering of the Bonds. Repository shall mean each National Repository and each State Repository. Rule shall mean Rule 15c2-12(b)(5) adopted by the Securities and Exchange Commission under the Securities Exchange Act of 1934, as the same may be amended from time to time. Disclosure Representative shall mean the Mayor of the City of Lake Elsinore or his or her designee, or such other officer or employee as the City Council of the City of Lake Elsinore (the Council ) shall designate in writing to the Fiscal Agent and Dissemination Agent from time to time. C-2

12 APPENDIX C Dissemination Agent shall mean the Union Bank of California, N.A., acting in its capacity as Dissemination Agent hereunder, or any successor Dissemination Agent designated in writing by the CFD and which has filed with the Fiscal Agent a written acceptance of such designation. Listed Events shall mean any of the events listed in Section 5(a) of this Disclosure Agreement. State shall mean the State of California. "State" shall mean the State of California State Repository shall mean any public or private repository or entity designated by the State as a state repository for the purpose of the Rule and recognized as such by the Securities and Exchange Commission. As of the date of this Agreement, there is no State Repository. Rule shall mean Rule15c2-12(b) (5) adopted by the Securities and Exchange Commission under the Securities Exchange Act of 1934, as the same may be amended from time to time. SECTION 3 Provision of Annual Reports (a) The CFD shall, or shall cause the Dissemination Agent to, not later than 225 days after the end of the City's fiscal year, commencing with fiscal year ending June 30, 2006, provide to each Repository an Annual Report which is consistent with the requirements of Section 4 of this Disclosure Agreement. The Annual Reports may be provided in electronic format to each Repository. and may be provided in electronic format to each Repository and may be provided through the services of a "Central Post Office" approved by the Securities and Exchange Commission. The Annual Resubmitted as a single document or as separate documents comprising a package, and may include by reference other information as provided in Section 4 of this Disclosure Agreement. If the City's Fiscal year changes, it shall give notice of such change in the same manner as for a Listed Event under Section 5(f). Furthermore, upon receipt of a written request of any Beneficial Owner, the Dissemination Agent shall provide a copy of the Annual Report to such Beneficial Owner. (b) Not later than fifteen (15) Business Days prior to the date specified in subsection (a) for providing the Annual Report to Repositories, the CFD shall provide the Annual Report to the Dissemination Agent and the Fiscal Agent (if the Fiscal Agent is not the Dissemination Agent). If by such date, the Dissemination Agent has not received a copy of the Annual Report, the Dissemination Agent shall contact the CFD and the Dissemination Agent to determine if the CFD is in compliance with the first sentence of this subsection (b). The CFD shall provide a written certification with each Annual Report furnished to the Dissemination Agent and the Fiscal Agent to the effect that such Annual Report constitutes the Annual report required to be furnished by it hereunder. The Dissemination Agent and the Fiscal Agent may conclusively rely upon such certification of the Issuer and shall have no duty or obligation to review such Annual Report. (c) If the Dissemination Agent is unable to verify that an Annual Report has been provided to Repositories by the date required in subsection (a), the Dissemination Agent shall send a notice to each Repository or to the Municipal Securities Rulemaking Board and the State Repository, if any in substantially the form attached as Exhibit A. (d) The Dissemination Agent shall: (i) determine each year prior to the date for providing the Annual Report the name and addresseach National Repository and the State Repository, if any; and C-3

13 APPENDIX C (ii) to the extent information is known to it, file a report with the CFD and (if the Dissemination Agent is not the Fiscal Agent) the Fiscal Agent certifying that the Annual Report has been provided pursuant to this Disclosure Agreement, stating the date it was provided and listing all the Repositories to which it was provided. SECTION 4 Content of Annual Reports. The CFD s Annual Report shall contain or include by reference the following: (i) The audited financial statements of the CFD for the prior fiscal year, prepared in accordance with generally accepted accounting principles as promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the CFD s audited financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual report shall contain unaudited financial statements in a format similar to the financial statements contained the final Official Statement, and the Audited financial statements shall be filed in the same manner as the Annual Report when they become available. (ii) The balance in the Reserve Account held under the Fiscal Agent Agreement. (iii) Total assessed valuation (per the Riverside County Assessor records) of all parcels currently subject to the Special Tax within Improvement Area B of the CFD, showing the total assessed valuation for all land and the total assessed valuation for all improvements within Improvement Area B of the CFD and distinguishing between the assessed value of developed property and undeveloped property. (iv) Identification of each parcel within Improvement Area B of the CFD for which any Special Tax payment is delinquent, together with the following information respecting each such parcel: (A) the amount delinquent; (B) the date of each delinquency; (C) in the event a foreclosure complaint has been filed respecting such delinquent parcel and such complaint has not yet been dismissed, the date on which the complaint was filed; and (D) in the event a foreclosure sale has occurred respecting such delinquent parcel, a summary of the results of such foreclosure sale. (v) The number of certificates of occupancy issued by the City within Improvement Area B of the CFD and the principal amount of prepayments of the Special Tax with respect to Improvement Area B of the CFD for the prior Fiscal Year. (vi) A land ownership summary listing property owners responsible for more than five percent (5%) of the annual Special Tax Levy, as shown on the Riverside County Assessor's last equalized tax roll prior to the September next preceding the Annual Report date. (vii) A description of the status of the facilities being constructed with proceeds of the Bonds as of the date of the Annual Report (but only so long as such facilities are not completed). (viii) Fiscal Year. The number of building permits issued in Improvement Area B of the CFD during the (ix) The amount of Special Taxes generated by the developed parcels and undeveloped parcels within Improvement Area B of the CFD. Any or all of the items listed above may be included by specific reference to other documents, including official statements of debt issues of the City or related public entities, which have been submitted to each of the Repositories or the Securities and Exchange Commission. If the document included by reference C-4

14 APPENDIX C is a final official statement, it must be available from the Municipal Securities Rulemaking Board. The CFD shall clearly identify each such other document so included by reference. SECTION 5 Reporting of Significant Events. (a) Pursuant to the provisions of this Section 5, the CFD shall give, or cause to be given, notice of the occurrence of any of the following events with respect to the Bonds, if material: 1. principal and interest payment delinquencies; 2. non-payment related defaults; 3. modifications to rights of Bondholders; 4. optional, contingent or unscheduled bond calls; 5. defeasances; 6. rating changes; 7. adverse tax opinions or events adversely affecting the tax-exempt status of the Bonds; 8. unscheduled draws on the debt service reserves reflecting financial difficulties; 9. unscheduled draws on credit enhancements reflecting financial difficulties; 10. substitution of credit or liquidity providers, or their failure to perform; and 11. release, substitution or sale of property securing repayment of the Bonds. (b) The Dissemination Agent shall, within one (1) Business Day of obtaining actual knowledge of the occurrence of any of the Listed Events, or as soon as reasonably practicable thereafter, contact the Disclosure Representative, inform such person of the event, and request that the CFD promptly notify the Dissemination Agent in writing whether or not to report the event pursuant to subsection (f) and promptly direct the Fiscal Agent whether or not to report such event to the Bondholders. In the absence of such direction the Dissemination Agent shall not report such event unless otherwise required to be reported by the Fiscal Agent to the Bondholders under the Fiscal Agent Agreement. The Dissemination Agent may conclusively rely upon such direction (or lack thereof). For purposes of this Disclosure Agreement, actual knowledge: of the occurrence of such Listed Events shall mean actual knowledge by the officer at the corporate trust office of the Fiscal Agent or the Dissemination Agent with regular responsibility for the administration of matters related to the Fiscal Agent Agreement. The Fiscal Agent shall have any responsibility to determine the materiality of any of the Listed Event. (c) Whenever the CFD obtains knowledge of the occurrence of a Listed Event, whether because of a notice from the Dissemination Agent pursuant to subsection (b) or otherwise, the CFD shall as soon as possible determine if such event would be material under applicable federal securities laws. Continuing Disclosure $10,125, CFD Series H FY _REV_.docx C-8

15 APPENDIX C (d) If the CFD has determined that knowledge of the occurrence of a Listed Event would be material under applicable federal securities laws, the CFD shall promptly notify the Dissemination Agent in writing. Such notice shall instruct the Dissemination Agent to report the occurrence pursuant to subsection (f). (e) If in response to a request under subsection (b), the CFD determines that the Listed Event would not be material under applicable federal securities laws, the CFD shall so notify the Dissemination Agent in writing and instruct the Dissemination Agent not to report the occurrence pursuant to subsection (f). (f) If the Dissemination Agent has been instructed by the CFD to report the occurrence of a Listed Event, the Dissemination Agent shall file a notice of such occurrence with the Certificate Insurer, Municipal Securities Rulemaking Board and the State Repository or the Repositories. Notwithstanding the foregoing, notice of Listed Events described in subsections (a)(4) and (5) need not be given under this subsection any earlier than the notice (if any) of the underlying event is given to Holders of affected Bonds pursuant to the Indenture. SECTION 6 Termination of Reporting Obligation. The CFD s obligations under this Disclosure Agreement shall terminate upon the legal defeasance, prior redemption or payment in full of all of the bonds. If such termination occurs prior to the final maturity of the Bonds, the CFD shall give notice of such termination in the same manner as for a Listed Event under Section 5(f). SECTION 7 Dissemination Agent. The CFD may, from time to time, appoint or engage a Dissemination Agent to assist it in carrying out its obligations under this Disclosure Agreement, and may discharge any such Dissemination Agent, with or without appointing a successor Dissemination Agent. The Dissemination Agent shall not be responsible in any manner for the content of any notice or report prepared by the CFD pursuant to this Disclosure Agreement. The initial Dissemination Agent shall be the Union Bank of California N.A. The Dissemination Agent may resign by providing thirty days written notice to the CFD and the Fiscal Agent. The Dissemination Agent shall have no duty to prepare any information report nor shall the Dissemination Agent be responsible for filing any report not provided to it by the CFD in a timely manner and in a form suitable for filing. SECTION 8 Amendment: Waiver. Notwithstanding any other provision of this Disclosure Agreement, the CFD, Dissemination Agent and the Fiscal Agent may amend this Disclosure Agreement ( and the Fiscal Agent and Dissemination Agent shall agree to any amendment so requested by the CFD provided, neither the Fiscal Agent or the Dissemination Agent shall be obligated to enter into any such amendment that modifies or increases its duties or obligations hereunder, and any provision of this Disclosure Agreement may be waived, provided that the following conditions are satisfied: (a) If the amendment or waiver relates to the provisions of Sections 3(a), 4, or 5(a), it may only be made in connection with a change in circumstances that arises from a change in legal requirements, change in law, or change in the identity, nature or status of an obligated person with respect to the Bonds, or the type of business conducted; (b) The undertaking, as amended or taking into account such waiver, would, in the opinion of nationally recognized bond counsel, have complied with the requirements of the Rule at the time of the original issuance of the bonds, after taking into account any amendments or interpretations of the Rule, as well as any change in circumstances; and (c) The amendment or waiver either (i) is approved by the Holders of the Bonds in the same C-6

16 APPENDIX C manner as provided in the Fiscal Agent Agreement for amendments to the Fiscal Agent Agreement with the consent of Holders, or (ii) does not, in the opinion of nationally recognized bond counsel, materially impair the interests of the Holders or Beneficial Owners of the Bonds. (d) In the event of any amendment or waiver of a provision of this Disclosure Agreement, the CFD shall describe such amendment in the next Annual Report, and shall include, as applicable, a narrative explanation of the reason for the amendment or waiver and its impact on the type (or, in the case of a change of accounting principles, on the presentation) of financial information or operating data being presented by the CFD. SECTION 9 Additional Information. Nothing in this Disclosure Agreement shall be deemed to prevent the CFD from disseminating any other information, using the means of dissemination set forth in this Disclosure Agreement or any other means of communication, or including any other information in any Annual Report or notice of occurrence of a Listed Event, in addition to that which is required by this Disclosure Agreement. If the CFD chooses to include any information in any Annual Report or notice of occurrence of a Listed Event in addition to that which is specifically required by this Disclosure Agreement, the CFD shall have no obligation under this Agreement to update such information or include it in any future Annual Report or notice of occurrence of a Listed Event. SECTION 10 Default. In the event of a failure of the CFD or the Dissemination Agent to comply with any provision of this Disclosure Agreement, the Fiscal Agent (at the written request of any Participating Underwriter or the Holders of at least 25% aggregate principal amount of Outstanding Bonds, shall but only to the extent funds in an amount satisfactory to the Fiscal Agent have been provided to it or it has been otherwise indemnified to its satisfaction from any costs, liability, expense or additional charges and fees of the Fiscal Agent whatsoever, including, without limitation, fees and expenses of its attorneys), or any Holder or Beneficial Owner of the Bonds may take such actions as may be necessary and appropriate, including seeking mandate or specific performance by court order, to cause the CFD or the Fiscal Agent, as the case may be, to comply with its obligations under this Disclosure Agreement. A default under this Disclosure Agreement shall not be deemed an Event of Default under the Fiscal Agent Agreement, and the sold remedy under this Disclosure Agreement in the event of any failure of the CFD or the Fiscal Agent to comply with this Disclosure Agreement shall be an action to compel performance. SECTION 11 Duties, Immunities and Liabilities of Fiscal Agent and Dissemination Agent. Article VIII of the Fiscal Agent Agreement is hereby made applicable to this Disclosure Agreement as if this Disclosure Agreement were (solely for this purpose) contained in the Fiscal Agent Agreement and the Fiscal Agent and the Dissemination Agent shall be entitled to the protections, limitations from liability and indemnities afforded the Fiscal Agent thereunder. The Dissemination Agent shall have only such duties as are specifically set forth in this Disclosure Agreement, and the CFD agrees to indemnify and save the Dissemination Agent, their officers, directors, employees and agents, harmless against any loss, expense and liabilities which they may incur arising out of or in the exercise or performance of its powers and duties hereunder, including the costs and expenses (including attorney s fees) of defending against any claim of liability, but excluding liabilities due to the respective parties gross negligence or willful misconduct. The Dissemination Agent shall be paid compensation by the CFD for its services provided hereunder in accordance with its schedule of fees as amended from time to time and all expenses, legal fees and advances made or incurred by the Dissemination Agent in the performance of its duties hereunder. The Dissemination Agent shall have no duty or obligation to review any information provided to them hereunder and shall not be deemed to be acting in any fiduciary capacity for the CFD, the Bondholders, or any other party. The Dissemination Agent shall have no liability to the Certificate holders or any other party for any monetary damages or financial liability of any kind whatsoever related to or arising from this agreement. The obligations of the CFD under this Section shall survive resignation Continuing Disclosure $10,125, CFD Series H FY _REV_.docx C-7

17 APPENDIX C or removal of the Dissemination Agent and payment of the Bonds. SECTION 12 Notices. Any notices or communications to or among any of the parties to this Disclosure Agreement may be given as follows: To the City: To the Fiscal Agent: City of Lake Elsinore 130 South Main Street Lake Elsinore, California Attn: City Manager Fax: (909) Union Bank of California, N.A. 120 South San Pedro Street, 4 th Floor Los Angeles, California Attn: Corporate Trust Department. Fax: (213) Any person may, by written notice to the other persons listed above, designate a different address or telephone number(s) to which subsequent notices or communications should be sent. SECTION 13 Beneficiaries. This Disclosure Agreement shall inure solely to the benefit of the CFD, the Fiscal Agent, the Dissemination Agent, the Participating Underwriter and Holders and Beneficial Owners from time to time of the Bonds, and shall create no rights in any other person or entity. SECTION 14 Counterparts. This Disclosure Agreement may be executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument. CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO (CANYON HILLS) By City Manager of the City of Lake Elsinore UNION BANK OF CALIFORNIA, N.A. as Dissemination Agent and Fiscal Agent. By Authorized Officer C-8

18 APPENDIX C EXHIBIT A NOTICE OF REPOSITORIES OF FAILURE TO FILE ANNUAL REPORT Name of Obligated Party: Name of Bond Issue: City of Lake Elsinore Community Facilities District No (Canyon Hills) City of Lake Elsinore Community Facilities District No (Canyon Hills) Special Tax Bonds (Improvement Area B) 2006 Series A Date of Issuance: September 7, 2006 NOTICE IS HEREBY GIVEN that the CFD has not provided an Annual Report with respect to the above named Bonds as required by the Continuing Disclosure Agreement, dated as of September 1, 2006, with respect to the Bonds. The CFD anticipates that the Annual Report will be filed by.] Dated: UNION BANK OF CALIFORNIA, N.A. on behalf of the CFD Continuing Disclosure $10,125, CFD Series H FY _REV_.docx C-9

LUNA COUNTY, NEW MEXICO TAXABLE CAPITAL OUTLAY GROSS RECEIPTS TAX REVENUE BONDS SERIES 2007B ESCROW AGREEMENT

LUNA COUNTY, NEW MEXICO TAXABLE CAPITAL OUTLAY GROSS RECEIPTS TAX REVENUE BONDS SERIES 2007B ESCROW AGREEMENT LUNA COUNTY, NEW MEXICO TAXABLE CAPITAL OUTLAY GROSS RECEIPTS TAX REVENUE BONDS SERIES 2007B ESCROW AGREEMENT LUNA COUNTY, NEW MEXICO (the "Issuer"), and BOKF, NA DBA BANK OF ALBUQUERQUE, and its successors

More information

CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO. 3

CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO. 3 CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO. 3 CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR 2012/13 THESE BONDS HAVE BEEN FULLY REDEMED Report Date: March 2014 Prepared by: FINANCIAL

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

GENERAL AGENT AGREEMENT

GENERAL AGENT AGREEMENT Complete Wellness Solutions, Inc. 6338 Constitution Drive Fort Wayne, Indiana 46804 GENERAL AGENT AGREEMENT This Agreement is made by and between Complete Wellness Solutions, Inc. (the Company ) and (the

More information

COLLABORATION AGREEMENT

COLLABORATION AGREEMENT COLLABORATION AGREEMENT This Collaboration Agreement ( Agreement ) is made by and between Microryza Inc., a Delaware corporation (the Company ) and, a Delaware Corporation (the University ) (together with

More information

175 TownPark Drive, Suite 400, Kennesaw, GA 30144 APPROVED UNDERWRITER AGREEMENT

175 TownPark Drive, Suite 400, Kennesaw, GA 30144 APPROVED UNDERWRITER AGREEMENT 175 TownPark Drive, Suite 400, Kennesaw, GA 30144 APPROVED UNDERWRITER AGREEMENT THIS APPROVED UNDERWRITER AGREEMENT (the Agreement ) is made and entered into as of this day of, 20, by and between, (the

More information

NATIONAL MARKET SYSTEM PLAN OF THE OPTIONS REGULATORY SURVEILLANCE AUTHORITY

NATIONAL MARKET SYSTEM PLAN OF THE OPTIONS REGULATORY SURVEILLANCE AUTHORITY NATIONAL MARKET SYSTEM PLAN OF THE OPTIONS REGULATORY SURVEILLANCE AUTHORITY The self-regulatory organizations named below as the parties to this plan, and any other self-regulatory organizations that

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC. Gannett Spinco, Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Sections 242 and

More information

BROKERAGE AGREEMENT. WHEREAS Broker wishes to gain access to and offer Paragon s specialized insurance products and services to its clients; and

BROKERAGE AGREEMENT. WHEREAS Broker wishes to gain access to and offer Paragon s specialized insurance products and services to its clients; and BROKERAGE AGREEMENT This Agreement, effective 2014 is between Paragon Insurance Holdings, LLC ( Paragon ), 45 Nod Road, Avon, Connecticut 06001 with underwriting office at 850 Fulton Street, Farmingdale,

More information

CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014

CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014 CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014 East Bay Innovation Academy CDS CODE: TBD CHARTER NUMBER 1620 3400 Malcolm Ave, Oakland CA 94605

More information

2 Be it enacted by the People of the State of Illinois, 4 Section 1. Short title. This Act may be cited as the

2 Be it enacted by the People of the State of Illinois, 4 Section 1. Short title. This Act may be cited as the SB49 Enrolled LRB9201970MWcd 1 AN ACT concerning home mortgages. 2 Be it enacted by the People of the State of Illinois, 3 represented in the General Assembly: 4 Section 1. Short title. This Act may be

More information

INTRODUCING BROKER COMMODITY FUTURES CUSTOMER AGREEMENT WITH E*TRADE SECURITIES LLC

INTRODUCING BROKER COMMODITY FUTURES CUSTOMER AGREEMENT WITH E*TRADE SECURITIES LLC INTRODUCING BROKER COMMODITY FUTURES CUSTOMER AGREEMENT WITH E*TRADE SECURITIES LLC Re: Supplement to Commodity Futures Customer Agreement dated between MF Global, Inc ( MF Global ) and the customer named

More information

CONTRACT FOR ASSESSMENT AND COLLECTION BETWEEN DALLAS COUNTY, TEXAS AND THE TOWN OF ADDISON

CONTRACT FOR ASSESSMENT AND COLLECTION BETWEEN DALLAS COUNTY, TEXAS AND THE TOWN OF ADDISON CONTRACT FOR ASSESSMENT AND COLLECTION BETWEEN DALLAS COUNTY, TEXAS AND THE TOWN OF ADDISON PURPOSE: This Contract for Assessment and Collection ( Contract ) is between Dallas County, Texas ( County ),

More information

Debt Management Policies & Guidelines

Debt Management Policies & Guidelines Debt Management Policies & Guidelines January, 2004 PREPARED BY: ANDREW E. MEISNER, COUNTY TREASURER PATRICK M. DOHANY, COUNTY TREASURER I. COUNTY'S DEBT POLICY A. Purpose The County recognizes the foundation

More information

Chapter 25 Utah Residential Rehabilitation Act

Chapter 25 Utah Residential Rehabilitation Act Chapter 25 Utah Residential Rehabilitation Act 11-25-1 Short title. This act shall be known and may be cited as the "Utah Residential Rehabilitation Act." 11-25-2 Legislative findings -- Liberal construction.

More information

DATA USE AGREEMENT RECITALS

DATA USE AGREEMENT RECITALS DATA USE AGREEMENT This Data Use Agreement (the Agreement ), effective as of the day of, 20, is by and between ( Covered Entity ) and ( Limited Data Set Recipient or Recipient ) (collectively, the Parties

More information

DESIGN SERVICES AGREEMENT

DESIGN SERVICES AGREEMENT DESIGN SERVICES AGREEMENT This Agreement, dated this day of, 2004 is entered into by and between International Corporation ( IC ) and Roger A. Brown ( DESIGNER"). IC and DESIGNER agree as follows: 1.0

More information

BROKER AGREEMENT. NOW THEREFORE, in consideration of promises, covenants and agreements hereinafter contain, the parties agree as follows:

BROKER AGREEMENT. NOW THEREFORE, in consideration of promises, covenants and agreements hereinafter contain, the parties agree as follows: THIS AGREEMENT is entered into in the State of California this day of 2006, between Crestline Funding Corporation, hereinafter referred to as Crestline Funding, and, hereinafter referred to as Broker.

More information

SAMPLE MODEL LANGUAGE FOR EDWARD JONES TRUST COMPANY FOR THE USE OF LEGAL COUNSEL ONLY

SAMPLE MODEL LANGUAGE FOR EDWARD JONES TRUST COMPANY FOR THE USE OF LEGAL COUNSEL ONLY SAMPLE MODEL LANGUAGE FOR EDWARD JONES TRUST COMPANY FOR THE USE OF LEGAL COUNSEL ONLY This sample model language is provided for the reference of the drafting attorney as an educational and informational

More information

LLC Operating Agreement With Corporate Structure (Delaware)

LLC Operating Agreement With Corporate Structure (Delaware) LLC Operating Agreement With Corporate Structure (Delaware) Document 1080B www.leaplaw.com Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc.

More information

[SIGNATURE PAGE FOLLOWS]

[SIGNATURE PAGE FOLLOWS] [ ] TERM SHEET FOR SUBORDINATED VARIABLE PAYMENT DEBT (DEMAND DIVIDEND) THIS TERM SHEET outlines the principal terms of a proposed financing for [ ] (hereafter, the Company ), a [ ] corporation by [ ]

More information

HEALTH INSURANCE PLAN OF GREATER NEW YORK SELLING AGENT AGREEMENT

HEALTH INSURANCE PLAN OF GREATER NEW YORK SELLING AGENT AGREEMENT HEALTH INSURANCE PLAN OF GREATER NEW YORK SELLING AGENT AGREEMENT THIS AGREEMENT is made and entered into as of the 1 st day of, by and between HEALTH INSURANCE PLAN OF GREATER NEW YORK (hereinafter referred

More information

INVESTMENT ADVISORY AGREEMENT

INVESTMENT ADVISORY AGREEMENT INVESTMENT ADVISORY AGREEMENT THIS INVESTMENT ADVISORY AGREEMENT is made on the Effective Date identified below by and between the investment advisors affiliated with BCG Securities, Inc. ( Advisor ),

More information

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Subject: Number Page LAND SECURED FINANCING DISTRICTS B-12 1 of 22

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Subject: Number Page LAND SECURED FINANCING DISTRICTS B-12 1 of 22 LAND SECURED FINANCING DISTRICTS B-12 1 of 22 : Set forth herein are the goals and policies of the County of Riverside (the County ) concerning the County s use of community facilities districts ( Community

More information

ATLANTA COMMERCIAL BOARD OF REALTORS, INC. EXCLUSIVE LISTING AGREEMENT FOR SALE OF REAL PROPERTY

ATLANTA COMMERCIAL BOARD OF REALTORS, INC. EXCLUSIVE LISTING AGREEMENT FOR SALE OF REAL PROPERTY ATLANTA COMMERCIAL BOARD OF REALTORS, INC. EXCLUSIVE LISTING AGREEMENT FOR SALE OF REAL PROPERTY THIS EXCLUSIVE LISTING AGREEMENT (this Agreement ), dated, is made and entered into by and between as owner

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2014, by and between [TOWN NAME BOLD CAPS], CONNECTICUT, a municipal corporation

More information

Insurance Producer Agreement

Insurance Producer Agreement Insurance Producer Agreement Section 1 - Producer s Authority The Producer shall periodically submit risks to the Company for its consideration as authorized by the Company. These risks shall be located

More information

CALIFORNIA CAPITAL INVESTORS, LLC (a Delaware Limited Liability Company) SUBSCRIPTION AGREEMENT

CALIFORNIA CAPITAL INVESTORS, LLC (a Delaware Limited Liability Company) SUBSCRIPTION AGREEMENT CALIFORNIA CAPITAL INVESTORS, LLC (a Delaware Limited Liability Company) SUBSCRIPTION AGREEMENT To: John R. Nelson, Managing Member California Capital Investors, LLC 700 East Redlands Boulevard, #105 Redlands,

More information

MORTGAGE BROKER AGREEMENT

MORTGAGE BROKER AGREEMENT MORTGAGE BROKER AGREEMENT This Mortgage Broker Agreement (the "Agreement") is entered into by and between: ST. CLOUD MORTGAGE, a California Corporation (the "Lender"), and (the "Mortgage Broker") as of

More information

SECURITIES LENDING AUTHORIZATION

SECURITIES LENDING AUTHORIZATION SECURITIES LENDING AUTHORIZATION This AGREEMENT ( Agreement ) made as of the day of, 2009, by and between the WEST VIRGINIA BOARD OF TREASURY INVESTMENTS, a public body corporate of the State of West Virginia

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SUNCOKE ENERGY, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SUNCOKE ENERGY, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SUNCOKE ENERGY, INC. SunCoke Energy, Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Sections 242 and

More information

ARCH CAPITAL ADVISORS

ARCH CAPITAL ADVISORS ARCH CAPITAL ADVISORS TERM SHEET Mezzanine Debt This term sheet does not constitute an offer and is solely for discussion purposes. This term sheet shall not be construed as creating any obligations on

More information

REQUEST FOR PROPOSALS BOND COUNSEL SERVICES FOR AFFORDABLE HOUSING RFP # 16-018. Santa Ana Housing Authority

REQUEST FOR PROPOSALS BOND COUNSEL SERVICES FOR AFFORDABLE HOUSING RFP # 16-018. Santa Ana Housing Authority REQUEST FOR PROPOSALS BOND COUNSEL SERVICES FOR AFFORDABLE HOUSING RFP # 16-018 20 Civic Center Plaza Santa Ana, CA 92701 Judson Brown Housing Division Manager (714) 667-2241 Office JBrown@santa-ana.org

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

RESTATED CERTIFICATE OF INCORPORATION OF CHEVRON CORPORATION

RESTATED CERTIFICATE OF INCORPORATION OF CHEVRON CORPORATION RESTATED CERTIFICATE OF INCORPORATION OF CHEVRON CORPORATION Chevron Corporation, a corporation organized and existing under the laws of the State of Delaware (the Corporation ), hereby certifies as follows:

More information

AGREEMENT FOR FINANCIAL AND ACCOUNTING CONSULTATION SERVICES

AGREEMENT FOR FINANCIAL AND ACCOUNTING CONSULTATION SERVICES AGREEMENT FOR FINANCIAL AND ACCOUNTING CONSULTATION SERVICES THIS AGREEMENT is made as of December 1, 2003, by and between the San Francisquito Creek Joint Powers Authority, a body corporate and politic

More information

PROFESSIONAL SERVICES AGREEMENT FOR FINANCIAL ADVISOR

PROFESSIONAL SERVICES AGREEMENT FOR FINANCIAL ADVISOR PROFESSIONAL SERVICES AGREEMENT FOR FINANCIAL ADVISOR This agreement for the provision of financial advisory services ( Agreement ) has been entered into this 21 st day of April, 2015 ( Effective Date

More information

CITY OF MORENO VALLEY SPECIAL DISTRICT FINANCING POLICY

CITY OF MORENO VALLEY SPECIAL DISTRICT FINANCING POLICY Page 1 PURPOSE: This policy outlines parameters for the public financing of major public facilities and ongoing funding for service programs and maintenance of public facilities through the establishment

More information

Section I. Introduction

Section I. Introduction Section I. Introduction Purpose and Overview In its publication entitled Best Practice Debt Management Policy, the Government Finance Officers Association (GFOA) states that Debt management policies are

More information

NPSA GENERAL PROVISIONS

NPSA GENERAL PROVISIONS NPSA GENERAL PROVISIONS 1. Independent Contractor. A. It is understood and agreed that CONTRACTOR (including CONTRACTOR s employees) is an independent contractor and that no relationship of employer-employee

More information

Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection)

Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection) Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection) This Agreement for Net Metering and Interconnection Services ( Agreement ) is made and entered into this day of

More information

THE UNIVERSITY OF UTAH INDEPENDENT CONTRACTOR SERVICES AGREEMENT INSTRUCTIONS

THE UNIVERSITY OF UTAH INDEPENDENT CONTRACTOR SERVICES AGREEMENT INSTRUCTIONS THE UNIVERSITY OF UTAH INDEPENDENT CONTRACTOR SERVICES AGREEMENT INSTRUCTIONS Contracting for Independent Contractor services with the University of Utah may require completion of the following: Employee/Independent

More information

City of River Falls, WI Debt Management Policy

City of River Falls, WI Debt Management Policy City of River Falls, WI Debt Management Policy Policy Statement: The purpose for the Debt Management Policy is to provide a general framework for the use, management and reporting of the City s debt financing.

More information

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION SECURITIES ACT OF 1933 Release No. 9404 / May 22, 2013 ADMINISTRATIVE PROCEEDING File No. 3-15329 UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION In the Matter of CITY OF SOUTH MIAMI,

More information

PROVO CITY UTILITIES NET METERING LICENSE AGREEMENT

PROVO CITY UTILITIES NET METERING LICENSE AGREEMENT PROVO CITY UTILITIES NET METERING LICENSE AGREEMENT Customer-Owned Electric Generating Systems of 25kW or Less This NET METERING LICENSE AGREEMENT ( Agreement ) is between ( Customer ) and Provo City -

More information

CUSTOMER LIST PURCHASE AGREEMENT BY AND BETWEEN RICHARD PENNER SELLER. and S&W SEED COMPANY BUYER

CUSTOMER LIST PURCHASE AGREEMENT BY AND BETWEEN RICHARD PENNER SELLER. and S&W SEED COMPANY BUYER EXHIBIT 10.1 CUSTOMER LIST PURCHASE AGREEMENT BY AND BETWEEN RICHARD PENNER as SELLER and S&W SEED COMPANY as BUYER CUSTOMER LIST PURCHASE AGREEMENT THIS CUSTOMER LIST PURCHASE AGREEMENT ( Agreement )

More information

CHAPTER 2014-209. Committee Substitute for Committee Substitute for House Bill No. 685

CHAPTER 2014-209. Committee Substitute for Committee Substitute for House Bill No. 685 CHAPTER 2014-209 Committee Substitute for Committee Substitute for House Bill No. 685 An act relating to business organizations; amending s. 605.0112, F.S.; providing additional exceptions regarding the

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF EVERBANK FINANCIAL CORP

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF EVERBANK FINANCIAL CORP AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF EVERBANK FINANCIAL CORP EverBank Financial Corp, a corporation organized and existing under and by virtue of the provisions of the General Corporation

More information

RESTATED CERTICIFATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company.

RESTATED CERTICIFATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company. RESTATED CERTICIFATE OF INCORPORATION OF THE WALT DISNEY COMPANY ARTICLE I NAME The name of the Corporation is The Walt Disney Company. ARTICLE II ADDRESS OF REGISTERED OFFICE; NAME OF REGISTERED AGENT

More information

NON EXCLUSIVE BROKER REFERRAL AGREEMENT

NON EXCLUSIVE BROKER REFERRAL AGREEMENT NON EXCLUSIVE BROKER REFERRAL AGREEMENT THIS NON-EXCLUSIVE BROKER REFERRAL AGREEMENT (this Broker Contract ) is made this day of, 2013 by and between [NAME] (herein after called the "IFPG FRANCHISE CONSULTANT/BROKER

More information

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM This COLLATERAL SECURITY AGREEMENT ( Agreement ), to accept and collateralize public funds deposits, is

More information

AGREEMENT AND PLAN OF MERGER OF NAME DYNAMICS, INC., A DELAWARE CORPORATION AND BOUNCEBACKTECHNOLOGIES.COM, INC. A MINNESOTA CORPORATION

AGREEMENT AND PLAN OF MERGER OF NAME DYNAMICS, INC., A DELAWARE CORPORATION AND BOUNCEBACKTECHNOLOGIES.COM, INC. A MINNESOTA CORPORATION AGREEMENT AND PLAN OF MERGER OF NAME DYNAMICS, INC., A DELAWARE CORPORATION AND BOUNCEBACKTECHNOLOGIES.COM, INC. A MINNESOTA CORPORATION THIS AGREEMENT AND PLAN OF MERGER, dated as of July 8, 2010, (the

More information

Operating Agreement. WXYZ Company, LLC, a [State] Limited Liability Company

Operating Agreement. WXYZ Company, LLC, a [State] Limited Liability Company Operating Agreement WXYZ Company, LLC, a [State] Limited Liability Company THIS OPERATING AGREEMENT of WXYZ Company, LLC (the Company ) is entered into as of the date set forth on the signature page of

More information

AGENT / AGENCY AGREEMENT

AGENT / AGENCY AGREEMENT AGENT / AGENCY AGREEMENT This Agreement entered into this day of, 20, by and between Guardian Legal Services, Inc. (GUARDIAN), and General Agent, hereinafter called GA. GUARDIAN has organized a Legal Insurance

More information

If a Client and a Freelancer enter an independent contractor relationship, then this Freelancer Agreement ( Freelancer Agreement ) will apply.

If a Client and a Freelancer enter an independent contractor relationship, then this Freelancer Agreement ( Freelancer Agreement ) will apply. Freelancer Agreement If a Client and a Freelancer enter an independent contractor relationship, then this Freelancer Agreement ( Freelancer Agreement ) will apply. This Agreement is effective as of March

More information

SKAGIT COUNTY DEBT POLICY. Page 1 of 12

SKAGIT COUNTY DEBT POLICY. Page 1 of 12 SKAGIT COUNTY DEBT POLICY Page 1 of 12 SKAGIT COUNTY DEBT POLICY INDEX Page I. Roles and Responsibilities 3 II. Debt and Capital Planning 3-4 III. Credit Objectives 4-5 IV. Purpose, Type and Use of Debt

More information

5305-RA (07/09) Roth Individual Retirement Custodial Account [under Section 408(A) of the Internal Revenue Code]

5305-RA (07/09) Roth Individual Retirement Custodial Account [under Section 408(A) of the Internal Revenue Code] 5305-RA (07/09) Roth Individual Retirement Custodial Account [under Section 408(A) of the Internal Revenue Code] The Depositor whose name appears on the form establishing this IRA (the Form ) is establishing

More information

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DYNEGY INC. Pursuant to Section 303 of the Delaware General Corporation Law

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DYNEGY INC. Pursuant to Section 303 of the Delaware General Corporation Law THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DYNEGY INC. Pursuant to Section 303 of the Delaware General Corporation Law Dynegy Inc., a corporation duly organized and validly existing under

More information

PRELIMINARY OFFICIAL STATEMENT DATED MARCH 28, 2013 Ratings: Fitch: Moodys: S&P:

PRELIMINARY OFFICIAL STATEMENT DATED MARCH 28, 2013 Ratings: Fitch: Moodys: S&P: This is a Preliminary Official Statement and the information contained herein is subject to completion and amendment in a final Official Statement. Under no circumstances shall this Preliminary Official

More information

AGREEMENT FOR CONSULTING SERVICES (Sponsored Research) Consulting Agreement Number CA###-####-#### IIT PURCHASE ORDER NO. **

AGREEMENT FOR CONSULTING SERVICES (Sponsored Research) Consulting Agreement Number CA###-####-#### IIT PURCHASE ORDER NO. ** AGREEMENT FOR CONSULTING SERVICES () Consulting Agreement Number CA###-####-#### IIT PURCHASE ORDER NO. ** THIS AGREEMENT is made and entered into as of this day of, 20 (the Effective Date ) by and between

More information

NOTICE OF SALE COUNTY OF PASSAIC, NEW JERSEY $3,000,000 BONDS CONSISTING OF

NOTICE OF SALE COUNTY OF PASSAIC, NEW JERSEY $3,000,000 BONDS CONSISTING OF NOTICE OF SALE COUNTY OF PASSAIC, NEW JERSEY $3,000,000 BONDS CONSISTING OF $1,500,000 COUNTY COLLEGE BONDS, SERIES 2016A AND $1,500,000 COUNTY COLLEGE BONDS, SERIES 2016B (COUNTY COLLEGE BOND ACT, P.L.

More information

CSA CONSTRUCTION, INC. 2314 McAllister Road Houston, Texas 77092 SUBCONTRACTOR AGREEMENT

CSA CONSTRUCTION, INC. 2314 McAllister Road Houston, Texas 77092 SUBCONTRACTOR AGREEMENT CSA CONSTRUCTION, INC. 2314 McAllister Road Houston, Texas 77092 SUBCONTRACTOR AGREEMENT THIS AGREEMENT made this day of Month, Year, by and between CSA CONSTRUCTION, INC., a Texas corporation whose principal

More information

IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT

IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT 4/1/2015 IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT THIS AGREEMENT, dated as of, is between, an institution organized and existing under the laws of having its principal office at (the Customer

More information

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION LIVEPERSON, INC.

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION LIVEPERSON, INC. FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF LIVEPERSON, INC. (Pursuant to Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware) LivePerson, Inc. (the Corporation

More information

Buy-Sell Agreement (Between Partners of General Partnership) THIS AGREEMENT is made this the day of, 20, between., and (Partners); and

Buy-Sell Agreement (Between Partners of General Partnership) THIS AGREEMENT is made this the day of, 20, between., and (Partners); and Buy-Sell Agreement (Between s of General ship) THIS AGREEMENT is made this the day of, 20, between, and (s); and (ship). The partners are engaged in the business of under the ship name, and the firm's

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

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation BY-LAWS OF DELAWARE CAPTIVE INSURANCE ASSOCIATION ARTICLE I Non-stock corporation Delaware Captive Insurance Association, a Delaware corporation (the Corporation ), is a non-stock corporation. ARTICLE

More information

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE Section 1.1. Name. The name of the Corporation is Society for Foodservice Management

More information

LETTER AGREEMENT. 1.5 Investment Amount means an amount equal to THOUSAND DOLLARS ($,000.00).

LETTER AGREEMENT. 1.5 Investment Amount means an amount equal to THOUSAND DOLLARS ($,000.00). LETTER AGREEMENT DATE:, 20 ( Effective Date ) BETWEEN: Investee Entrepreneur Email: AND, Investor Investor Email: For good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged,

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Agreement is hereby entered into between the ESCONDIDO UNION HIGH SCHOOL DISTRICT, hereinafter referred to as District, and hereinafter referred to as Contractor.

More information

RESTATED ARTICLES OF INCORPORATION of PHILIP MORRIS COMPANIES INC. ARTICLE I. The name of the Corporation is PHILIP MORRIS COMPANIES INC.

RESTATED ARTICLES OF INCORPORATION of PHILIP MORRIS COMPANIES INC. ARTICLE I. The name of the Corporation is PHILIP MORRIS COMPANIES INC. RESTATED ARTICLES OF INCORPORATION of PHILIP MORRIS COMPANIES INC. ARTICLE I The name of the Corporation is PHILIP MORRIS COMPANIES INC. ARTICLE II The purpose for which the Corporation is organized is

More information

LOAN AGREEMENT. Dated as of, 2015. among FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY, BOARD OF SUPERVISORS OF FAIRFAX COUNTY, VIRGINIA.

LOAN AGREEMENT. Dated as of, 2015. among FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY, BOARD OF SUPERVISORS OF FAIRFAX COUNTY, VIRGINIA. LOAN AGREEMENT Dated as of, 2015 among FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY, BOARD OF SUPERVISORS OF FAIRFAX COUNTY, VIRGINIA and BANK OF AMERICA, N.A. TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

POWER PURCHASE AND SALE AGREEMENT [NON-INCENTIVE]

POWER PURCHASE AND SALE AGREEMENT [NON-INCENTIVE] POWER PURCHASE AND SALE AGREEMENT [NON-INCENTIVE] This POWER PURCHASE AND SALE AGREEMENT (this Agreement ) is entered into effective as of, 20 (the Effective Date ), by and between ( Seller ), and Salt

More information

State Street Bank and Trust Company Coverdell Education Savings Account Custodial Agreement

State Street Bank and Trust Company Coverdell Education Savings Account Custodial Agreement State Street Bank and Trust Company Coverdell Education Savings Account Custodial Agreement What does State Street Bank and Trust Company (State Street) do with your personal information? (Revised January

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

Ceres Unified School District INDEPENDENT CONTRACTOR AGREEMENT 2013-2014

Ceres Unified School District INDEPENDENT CONTRACTOR AGREEMENT 2013-2014 Ceres Unified School District INDEPENDENT CONTRACTOR AGREEMENT 2013-2014 THIS CONTRACT is hereby entered into by the Ceres Unified School District, hereinafter referred to as DISTRICT, and CONTRACTOR MAILING

More information

Agent Agreement WITNESSETH

Agent Agreement WITNESSETH PATRIOT NATIONAL UNDERWRITERS, INC. Agent Agreement THIS AGENT AGREEMENT (the Agreement ) is made and entered into by and between Patriot National Underwriters, Inc., a Texas corporation ( Patriot ), and

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DOMTAR CORPORATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DOMTAR CORPORATION June 10, 2009 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DOMTAR CORPORATION The corporation was incorporated under the name Weyerhaeuser TIA, Inc. by the filing of its original Certificate of

More information

PROFESSIONAL ELECTRICAL ENGINEERING SERVICES CONSULTING AGREEMENT

PROFESSIONAL ELECTRICAL ENGINEERING SERVICES CONSULTING AGREEMENT PROFESSIONAL ELECTRICAL ENGINEERING SERVICES CONSULTING AGREEMENT This agreement is executed on, 20 by and between Paradise Recreation and Park District, a California recreation and park district (the

More information

PRODUCT SALES AGREEMENT

PRODUCT SALES AGREEMENT PRODUCT SALES AGREEMENT This Product Sales Agreement (this Agreement ) is made as of the day of, 201, by and between Georgia Tech Applied Research Corporation, a Georgia non-profit corporation ( Seller

More information

EXHIBIT C BUSINESS ASSOCIATE AGREEMENT

EXHIBIT C BUSINESS ASSOCIATE AGREEMENT EXHIBIT C BUSINESS ASSOCIATE AGREEMENT THIS AGREEMENT is made and entered into by and between ( Covered Entity ) and KHIN ( Business Associate ). This Agreement is effective as of, 20 ( Effective Date

More information

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 ARTICLE I Offices SECTION 1.01. Offices. The corporation may have offices at such places both within and without the State of Michigan as

More information

Climb Investco, LLC, a Delaware limited liability company. Climb Credit, Inc., a Delaware Corporation

Climb Investco, LLC, a Delaware limited liability company. Climb Credit, Inc., a Delaware Corporation Amended and Restated Final Agreement of the Parties PARTIES Lender Manager Master Servicer School ELIGIBILITY Eligible Assets Eligible Schools TRANSACTION Transaction Term Survival Program Size Funding

More information

Amendment and Consent No. 2 (Morris County Renewable Energy Program, Series 2011)

Amendment and Consent No. 2 (Morris County Renewable Energy Program, Series 2011) Execution Version Amendment and Consent No. 2 (Morris County Renewable Energy Program, Series 2011) by and among MORRIS COUNTY IMPROVEMENT AUTHORITY, COUNTY OF MORRIS, NEW JERSEY, U.S. BANK NATIONAL ASSOCIATION

More information

To activate this service, read agreement and sign the Signature Page, and return it to CBIA.

To activate this service, read agreement and sign the Signature Page, and return it to CBIA. INSTRUCTIONS: To activate this service, read agreement and sign the Signature Page, and return it to CBIA. CBIA COBRA / State Continuation Services 350 Church Street Hartford, CT 06103-1126 In addition,

More information

How To Pay Out Of Work

How To Pay Out Of Work PEPCO HOLDINGS, INC. EXECUTIVE PERFORMANCE SUPPLEMENTAL RETIREMENT PLAN The Potomac Electric Power Company Executive Performance Supplemental Retirement Plan (the "Pepco plan") was established, effective

More information

COMPANY NAME : SHY CREATION, INC. Distributor of Fine Jewelry 650 S. Hill St. Ste. 428 Los Angeles, CA 90014 TEL: (213)623-8900; FAX: (213)623-0860

COMPANY NAME : SHY CREATION, INC. Distributor of Fine Jewelry 650 S. Hill St. Ste. 428 Los Angeles, CA 90014 TEL: (213)623-8900; FAX: (213)623-0860 COMPANY NAME : SHY CREATION, INC. Distributor of Fine Jewelry 650 S. Hill St. Ste. 428 Los Angeles, CA 90014 TEL: (213)623-8900; FAX: (213)623-0860 Thank you for your interest in Shy Creation. Please provide

More information

BOOKING AGENT AGREEMENT AMERICAN FEDERATION OF MUSICIANS

BOOKING AGENT AGREEMENT AMERICAN FEDERATION OF MUSICIANS BOOKING AGENT AGREEMENT AMERICAN FEDERATION OF MUSICIANS Agreement No. 1 AMERICAN FEDERATION OF MUSICIANS BOOKING AGENT AGREEMENT (A) Purpose: The American Federation of Musicians, hereinafter called Federation,

More information

STATUTORY INSTRUMENTS. S.I. No. 617 of 2007 THE SOLICITORS ACTS 1954 TO 2002 (PROFESSIONAL INDEMNITY INSURANCE) REGULATIONS 2007

STATUTORY INSTRUMENTS. S.I. No. 617 of 2007 THE SOLICITORS ACTS 1954 TO 2002 (PROFESSIONAL INDEMNITY INSURANCE) REGULATIONS 2007 STATUTORY INSTRUMENTS. S.I. No. 617 of 2007 THE SOLICITORS ACTS 1954 TO 2002 (PROFESSIONAL INDEMNITY INSURANCE) REGULATIONS 2007 (Prn. A7/1680) 2 [617] S.I. No. 617 of 2007 THE SOLICITORS ACTS 1954 TO

More information

BEST BUY CO., INC. 2004 OMNIBUS STOCK AND INCENTIVE PLAN

BEST BUY CO., INC. 2004 OMNIBUS STOCK AND INCENTIVE PLAN BEST BUY CO., INC. 2004 OMNIBUS STOCK AND INCENTIVE PLAN Table of Contents Section 1. Purpose... 1 Section 2. Definitions... 1 Section 3. Administration... 3 (a) Power and Authority of the Committee...

More information

Collection Escrow Instructions

Collection Escrow Instructions Collection Account No. Payee/Seller Name: Address: Telephone No. Email: To: Attn: Collection Escrow Instructions Escrow No. Obligor/Buyer Name: Address: Telephone No. Email: Pacific Trust Deed Servicing

More information

Insurance Market Solutions Group, LLC Sub-Producer Agreement

Insurance Market Solutions Group, LLC Sub-Producer Agreement Insurance Market Solutions Group, LLC Sub-Producer Agreement This Producer Agreement is made and entered into effective the day of, 20, by and between Insurance Market Solutions Group, LLC a Texas Company

More information

NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP SUBSCRIPTION AND SHAREHOLDERS AGREEMENT

NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP SUBSCRIPTION AND SHAREHOLDERS AGREEMENT 1 NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP NOTICE SUBSCRIPTION AND SHAREHOLDERS AGREEMENT This policy is issued by your risk retention group. Your risk retention group may not

More information

BIKRAM S YOGA COLLEGE OF INDIA. Affiliation Agreement

BIKRAM S YOGA COLLEGE OF INDIA. Affiliation Agreement BIKRAM S YOGA COLLEGE OF INDIA Affiliation Agreement THIS AFFILIATION AGREEMENT ( Agreement ) is effective as of 2011 ( Effective Date ) and is by and between BIKRAM CHOUDHURY or his designee ( Bikram

More information

COMPREHENSIVE LOAN MODIFICATION PROGRAM

COMPREHENSIVE LOAN MODIFICATION PROGRAM I. Definitions. COMPREHENSIVE LOAN MODIFICATION PROGRAM a) Residential mortgage loan shall mean any loan primarily for personal, family, or household use that is secured by a mortgage, deed of trust, or

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION THE NEW ONLINE COMPANY. The New Online Company, a corporation organized and existing under the

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION THE NEW ONLINE COMPANY. The New Online Company, a corporation organized and existing under the AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE NEW ONLINE COMPANY The New Online Company, a corporation organized and existing under the General Corporation Law of the State of Delaware (the

More information

PLEDGE AND SECURITY AGREEMENT (Letter of Credit or Insurance Policy)

PLEDGE AND SECURITY AGREEMENT (Letter of Credit or Insurance Policy) PLEDGE AND SECURITY AGREEMENT (Letter of Credit or Insurance Policy) THIS PLEDGE AND SECURITY AGREEMENT, dated as of the day of, 20, is from of (city/state), the depository institution identified in the

More information

CONSULTANT AGREEMENT

CONSULTANT AGREEMENT CONSULTANT AGREEMENT AGREEMENT made this day of, 20, by and between PACE UNIVERSITY, One Pace Plaza, New York, New York 10038 (hereinafter referred to as Pace ), and [FULL LEGAL NAME OF CONSULTANT], with

More information

CMBX TRANSACTIONS STANDARD TERMS SUPPLEMENT (published on March 7, 2006 and amended and restated as of May 16, 2006) 1

CMBX TRANSACTIONS STANDARD TERMS SUPPLEMENT (published on March 7, 2006 and amended and restated as of May 16, 2006) 1 CMBX TRANSACTIONS STANDARD TERMS SUPPLEMENT (published on March 7, 2006 and amended and restated as of May 16, 2006) 1 This CMBX Transactions Standard Terms Supplement (the CMBX Standard Terms ) hereby

More information

THIRD AMENDED AND RESTATED BY-LAWS OF FREIGHTCAR AMERICA, INC. a Delaware corporation (the Corporation ) ARTICLE I OFFICES

THIRD AMENDED AND RESTATED BY-LAWS OF FREIGHTCAR AMERICA, INC. a Delaware corporation (the Corporation ) ARTICLE I OFFICES THIRD AMENDED AND RESTATED BY-LAWS OF FREIGHTCAR AMERICA, INC. a Delaware corporation (the Corporation ) ARTICLE I OFFICES Section 1.1 Registered Office. The registered office of the Corporation in the

More information