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

Size: px
Start display at page:

Download "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"

Transcription

1 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 1. Successor Agency Resolution Authorizing and Directing the Processing of Documentation Confirming Its Ownership of Certain Properties, Loans Receivable and Other Agreements 2. City Council Resolution Authorizing and Directing the Processing of Documentation Reflecting Ownership of Certain Properties, Loans Receivable and Other Agreements by the Glendale Successor Agency ACTION Public Hearing [ 0 dinance [ ] Consent Calendar [ ] Action Item [ X ] Report Only [ Approved for?? calendar ] ADMINISTRATIVE ACTION Submitted ~. Hassan Haghani, Director of Community Development Department....~..,..,.~ Prepared ~ Elena Bolbolian, Principal Administrative Officer...A Approved Scott Ochoa, City Manager/Executive Director.... ~7:~=~~~ Garcia, City Attorney -... ~ ,._T't-"~'--~;...:;...=F-""""-t--~

2 Agency Properties and Receivables September 25, 2012 Page 2 of 3 RECOMMENDATION It is recommended that the City Council and Successor Agency adopt the resolutions to authorize and direct the City Manager/Executive Director to process documentation confirming ownership of noncommitted properties, loans and other receivables and agreements by the Successor Agency. SUMMARYANDBACKGROUND In March 2011, the Council authorized the City Manager to accept conveyance of Agency-owned properties and the assignment of Agency promissory notes and other evidence of indebtedness to the City. A grant deed was recorded to transfer the below listed properties from the Agency to the City. Further, the Council approved an Assignment Agreement between the Agency and the City, Assigning Agency Accounts Receivable and Certain Agreements to the City as listed below: Properties: N. Central Ave N. Brand Blvd E. Wilson Ave E. Broadway block of N. Maryland Ave N. Maryland Ave N. Brand Blvd. 8. Americana Open Space Parcel 9. Americana Parking Structure Parcels S. Brand Blvd S. Brand Blvd S. Brand Blvd. Loans and Other Receivables and Agreements: 1. Pandalnn 2. Conrads 3. MONA 4. Exhange Retail Spaces 5. Glendale Arts 6. Pro Biz Bank 7. Farmer's Market 8. Moyse Field Turf Project 9. Embassy Suites 10. County Pass Back Lease Agreement Lease Agreement and Provision for Temporary Rent Abatement Lease Agreement Disposition and Development Agreement Commercial Multi-Tenant Lease Standard Industrial/Commercial Multi-Tenant Lease Agreement for Operation of Glendale Certified Farmer's Market Loan to GUSD to fund Moyse Field Improvement Project Disposition and Development Agreement Amendment to the Agreement for Reimbursement of Tl Funds At the time, the Redevelopment Agency employed this strategy as a means to retain control of Agency assets. Following the transfers of the above properties and receivables, the Governor signed into law AB x 1 4_6, the Dissolution Act,!h~t considered these tran_sf~rs to be unauthorized ~n9 therefore invalid. Further, pursuant to AB x 1 26, in April2012, the California State Controller (SCO) issued correspondence directing the reversal and transfer of redevelopment agency assets to the successor agency.

3 Agency Properties and Receivables September 25, 2012 Page 3 of 3 Moreover, on June 27, 2012, the Governor signed AB 1484 into law making further changes to the Community Redevelopment Law (CRL) and Dissolution Act. Specifically, the following sections discuss the treatment of Agency assets: Section (c)(1 ), categorizes certain other assets as those "transferred from the former redevelopment agency to the successor agency on or about February 1, 2012." Section (c)(2), categorizes certain assets as those "transferred after January 1, by the redevelopment agency... to the city... that formed the redevelopment agency." In the first instance, these properties were automatically vested with the Successor Agency by operation of law. Their disposition will be determined by the Long Range Property Management Plan (LRPMP), anticipated to be completed in The second scenario contemplates the City retaining the properties and crediting their value against funds received by the Successor Agency for the payment of enforceable obligations. This results in an inadequate amount of resources to fund obligations. This distinction is important as the upcoming Due Diligence Review (DDR) Audits will be taking place with the intent of reviewing Agency funds and assets to determine excess amounts to be distributed to the various taxing entities. In order to include the disposition of the assets in the LRPMP and preserve Successor Agency resources for the payment of enforceable obligations, it is important that the assets be confirmed as belonging to the Successor Agency. Based on the nullification of the initial transfer by the Dissolution Act, staff is recommending the adoption of resolutions to confirm Successor Agency ownership of the assets. This will also allow for the orderly disposition of assets through the LRPMP. FISCAL IMPACT In March 2011, the Agency transferred various assets, including real properties, loans and other receivables to the City for a total value of $53.1 Million. The resolutions in this report will authorize the return of the real properties, loans and other receivable to the Successor Agency as the transfer was considered unauthorized by the Dissolution Act. The transfer of properties and receivables back to the Successor Agency is significant given the upcoming Due Diligence Review (DDR) Audit that is required by the Dissolution Act. This Audit must be completed by January 2013 with the goal of identifying excess funds to distribute to the taxing entities. If the assets were to stay with the City, this would result in an inadequate amount of resources to fund enforceable obligations. CAMPAIGN FINANCE DISCLOSURE Not applicable. EXHIBITS Exhibit 1: List of Non-Committed Properties

4 RESOLUTION NO. SA- RESOLUTION OF THE GOVERNING BOARD OF THE GLENDALE SUCCESSOR AGENCY AUTHORIZING AND DIRECTING THE PROCESSING OF DOCUMENTATION CONFIRMING ITS OWNERSHIP OF CERTAIN PROPERTIES, LOANS RECEIVABLE AND OTHER AGREEMENTS WHEREAS, the Glendale Redevelopment Agency (the "Agency") was a redevelopment agency in the City of Glendale, California (the "City"), duly created pursuant to the California Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "CRL"); and WHEREAS, the Agency was responsible for the administration of redevelopment activities within the City; and WHEREAS, Section of the CRL provides that certain public bodies may aid and cooperate in the planning, undertaking, construction or operation of redevelopment projects; and WHEREAS, pursuant to such authority, on or about January 21, 2011, the City and the Agency entered into that certain Cooperation Agreement for Payment of Costs Associated With Certain Redevelopment Agency Funded Projects (the "Cooperation Agreement") in order to facilitate the implementation of redevelopment projects and to provide funding necessary to effectuate the completion of redevelopment projects within that and future fiscal years; and WHEREAS, pursuant to Resolutions Nos. R-894 and R-895 respectively, approved on March 8, 2011, the Agency authorized and directed the transfer of certain real property (the "Agency Properties") and certain promissory notes and other evidence of indebtedness ("Agency Receivables") for use by the City for municipal purposes consistent with the Cooperation Agreement for ongoing efforts to redevelop, revitalize and/or eliminate blight in the Agency's redevelopment project areas and/or for the purpose of repayment of debt owed to the City by the Agency for previously approved loans/advances for operation of the Agency; and WHEREAS, pursuant to Resolution Nos and respectively, the City approved and agreed to accept the transfer of the Agency Properties and Agency Receivables, authorizing acceptance of Agency deeds designed to transfer ownership of the Agency Properties from the Agency to the City (the "Agency Deeds"); and WHEREAS, on or about March 17, 2011, the Agency Deeds were recorded in the official records of the County of Los Angeles; and WHEREAS, neither the Cooperation Agreement nor the purported transfer of the Agency Properties and Agency Receivables (or any of the related documents and actions) were challenged within the applicable statute of limitations; and WHEREAS, AB x1 26 ("AB 26") was signed by the Governor of California on June 28, 2011, making certain changes to the CRL; and j:\files\docfiles\successor agency\staff reports motions - resos\successor agency resolution re ppty transfers. doc 1 A I

5 WHEREAS, AB 26 states, in part, that "[t]he Legislature hereby finds that a transfer of assets by a redevelopment agency [after January 1, 2011] is deemed not to be in the furtherance of the [CRL] and is thereby unauthorized"; and WHEREAS, AB 26 further states, in part, that "[c]ommencing [February 1, 2012], arrangements between the city... that created the redevelopment agency and the redevelopment agency are invalid... "; and WHEREAS, AB 26 further states, in part, that "[a]ll... properties [and] buildings of the former redevelopment agency are transferred on [February 1, 2012], to the control of the successor agency"; and WHEREAS, on or about April 20, 2012, the California State Controller issued correspondence stating, in part, that "[i]f your city... received any assets from a redevelopment agency after January 1, 2011, your city... hereby is ordered to... reverse the transfer and return the applicable assets to the successor agency of the relevant redevelopment agency. This order... applies in all situations except if your city... has... contractually committed to a third party for an expenditure or encumbrance of a specific asset"; and WHEREAS, some of the Agency Properties and Agency Receivables that were purported to be transferred to the City by the Agency pursuant to the Resolutions No. R- 894 and R-895 have not been contractually committed by the City to a third party, a list of which is attached hereto as Exhibit A and incorporated herein by this reference (the "Agency Properties"), the Agency Receivables are listed in the September 25, 2012 Staff report presented at the joint meeting of the City and Successor Agency; and WHEREAS, AB 1484 ("AB 1484") was signed by the Governor of California on June 27, 2012, making certain additional changes to the CRL; and WHEREAS, AB 1484, at CRL Section {c)(2), categorizes certain assets as those "transferred after January 1, by the redevelopment agency... to the city... that formed the redevelopment agency... " ("CRL Section (c)(2) Assets"); and WHEREAS, AB 1484, at CRL Section (c)(1), categorizes certain other assets as those "transferred from the former redevelopment agency to the successor agency on or about February 1, 2012." ("CRL Section (c)(1) Assets"); and WHEREAS, because (i) AB 26 states that a transfer of assets by a redevelopment agency after January 1, 2011 was "unauthorized", (ii) AB 26 further states that commencing February 1, 2012, arrangements between a redevelopment agency and the city that created it are "invalid" and (iii) the State Controller has purported to order that ownership of certain assets be vested in successor agencies, the Agency Properties and Agency Receivables, are therefore not categorized as CRL Section (c)(2) Assets because, per AB 26 their transfer was unauthorized and invalid; and WHEREAS, because AB 26 states that all properties and buildings of the former redevelopment agency are transferred on February 1, 2012 to the control of the j:\files\docfiles\successor agency\staff reports- motions- resos\successor agency resolution re ppty transfers.doc

6 successor agency, the Agency Properties and Agency Receivables are therefore categorized as CRL Section (c)(1) Assets; and WHEREAS, and notwithstanding the foregoing, the Successor Agency contends that the transfer of the Agency Properties by the Agency to the City was in fact in furtherance of the CRL; and WHEREAS, further, the Successor Agency contends that the Legislature's purported deeming that the purported transfer of assets was not in accordance with the CRL when made, was in fact in furtherance of the CRL when made, and that said transfer of assets was not challenged within the applicable statute of limitations; and WHEREAS, further, the Successor Agency contends that commencing February 1, 2012, arrangements between the redevelopment agency and the city that created it are were not in fact invalid; and WHEREAS, the Successor Agency does not acknowledge the effectiveness of the California State Controller's order to reverse the transfer of the Agency Properties and return the applicable assets to the Successor Agency; and WHEREAS, because the Successor Agency has limited financial resources and desires not to initiate litigation at this time with regard to AB 26, AB 1484 and/or the purported order by the California State Controller that ownership of the Agency Properties and Agency Receivables be vested in the Successor Agency; and WHEREAS, in order to avoid the costs of litigation and other costs, the Successor Agency desires to take action in a manner consistent with AB 26, AB 1484 and the California State Controller's purported order, and in furtherance of its duties under CRL Section (h)(1) and CRL Section (f), by processing documentation reflecting its ownership of the Agency Properties and Agency Receivables, without acknowledging the effectiveness of AB 26, AB 1484 and/or such order and duties, expressly disclaiming the same; and WHEREAS, the Successor Agency's processing of documentation reflecting its ownership of the Agency Properties and Agency Receivables is not intended to waive, and shall not constitute a waiver, by the Successor Agency of any constitutional, legal or equitable rights that the Successor Agency may have to challenge, through administrative or judicial proceedings, the effectiveness and/or legality of all or any portion of AB 26 or AB 1484, any determinations rendered or actions or omissions to act by any public agency or government entity or division in the implementation of AB 26 and AB 1484, and any and all related legal and factual issues, and the Successor Agency expressly reserves any and all rights, privileges, and defenses available under law and equity; and WHEREAS, this Resolution has been reviewed with respect to applicability of the California Environmental Quality Act ("CEQA"). the State CEQA Guidelines (California Code of Regulations, Title 14, Sections et seq., hereafter the "Guidelines"), and the City's environmental guidelines; and WHEREAS, per Section of the State CEQA Guidelines, the transfer of real property is exempt from environmental review under CEQA because the transfer will j:\files\docflles\successor agency\staff reports- motions - resos\successor agency resolution re ppty transfers.doc

7 result in a continuation of an existing facility involving no expansion of use and is therefore exempt from environmental review, and any future development of the real property will require separate environmental review; and WHEREAS, all of the prerequisites with respect to the approval of this Resolution have been met. NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Governing Board of the Glendale Successor Agency, as follows: Section 1. The foregoing recitals are true and correct and are a substantive part of this Resolution. Section 2. The Governing Board of the Successor Agency hereby authorizes and directs the processing of documentation confirming its ownership of the Agency Properties and Agency Receivables, including the execution of certificates of acceptance therefor as may be required by law, Section 3. The Executive Director, or designee, is hereby authorized and directed to take such actions and execute such documents as are necessary to effectuate the intent of this Resolution on behalf of the Successor Agency. Section 4. This Resolution shall take effect upon the date of its adoption. PASSED, APPROVED, AND ADOPTED by the Governing Board of the Glendale Successor Agency at a joint special meeting with the City Council of the City of Glendale held on the day of, 2012, by the following vote: AYES: NOES: ABSENT: ABSTAIN: Chairperson ATIEST: Secretary j:\files\docfiles\successor agency\staff reports- motions - resos\successor agency resolution re ppty transfers.doc

8 STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) ) ) ss I, ARDASHES KASSAKHIAN, Secretary to the Glendale Successor Agency, certify that the foregoing Resolution No. was adopted by the Glendale Successor Agency, Glendale, California, at joint meeting with the Glendale City Council held on the day of, 2012, and that same was adopted by the following vote: Ayes: Noes: Absent: Abstain: Successor Agency Secretary j:\files\docfiles\successor agency\staff reports - motions - resos\successor agency resolution re ppty transfers.doc

9 Exhibit A List of Agency Properties [behind this page] j:\files\docfiles\successor agency\staff reports -motions - resos\successor agency resolution re ppty transfers.doc

10 EXHIBIT 1 List of Agency Properties N. Central Ave N. Brand Blvd E. Wilson Ave E. Broadway block of N. Maryland Ave N. Maryland Ave N. Brand Blvd. 8. Americana Open Space Parcel 9. Americana Parking Structure Parcels S. Brand Blvd S. Brand Blvd S. Brand Blvd.

11 RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDALE AUTHORIZING AND DIRECTING THE PROCESSING OF DOCUMENTATION TRANSFERING ITS OWNERSHIP OF CERTAIN PROPERTIES, LOANS RECEIVABLE AND OTHER AGREEMENTS WHEREAS, the Glendale Redevelopment Agency (the "Agency") was a redevelopment agency in the City of Glendale, California (the "City"), duly created pursuant to the California Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "CRL"); and WHEREAS, the Agency was responsible for the administration of redevelopment activities within the City; and WHEREAS, Section of the CRL provides that certain public bodies may aid and cooperate in the planning, undertaking, construction or operation of redevelopment projects; and WHEREAS, pursuant to such authority, on or about January 21, 2011, the City and the Agency entered into that certain Cooperation Agreement for Payment of Costs Associated With Certain Redevelopment Agency Funded Projects (the "Cooperation Agreement") in order to facilitate the implementation of redevelopment projects and to provide funding necessary to effectuate the completion of redevelopment projects within that and future fiscal years; and WHEREAS, pursuant to Resolutions Nos. R-894 and R-895 respectively, approved on March 8, 2011, the Agency authorized and directed the transfer of certain real property (the "Agency Properties") and certain promissory notes and other evidence of indebtedness ("Agency Receivables") for use by the City for municipal purposes consistent with the Cooperation Agreement for ongoing efforts to redevelop, revitalize and/or eliminate blight in the Agency's redevelopment project areas and/or for the purpose of repayment of debt owed to the City by the Agency for previously approved loans/advances for operation of the Agency; and WHEREAS, pursuant to Resolution Nos and respectively, the City approved and agreed to accept the transfer of the Agency Properties and Agency Receivables, authorizing acceptance of Agency deeds designed to transfer ownership of the Agency Properties from the Agency to the City (the "Agency Deeds"); and WHEREAS, on or about March 17, 2011, the Agency Deeds were recorded in the official records of the County of Los Angeles; and WHEREAS, neither the Cooperation Agreement nor the purported transfer of the Agency Properties and Agency Receivables (or any of the related documents and actions) were challenged within the applicable statute of limitations; and WHEREAS, AB x1 26 ("AB 26") was signed by the Governor of California on June 28, 2011, making certain changes to the CRL; and j:\files\docfiles\successor agency\staff reports- motions- resos\clty resolution re ppty transfers to sa.doc 1 B I

12 WHEREAS, AB 26 states, in part, that "[t]he Legislature hereby finds that a transfer of assets by a redevelopment agency [after January 1, 2011] is deemed not to be in the furtherance of the [CRL] and is thereby unauthorized"; and WHEREAS, AB 26 further states, in part, that "[c]ommencing [February 1, 2012], arrangements between the city... that created the redevelopment agency and the redevelopment agency are invalid... "; and WHEREAS, AB 26 further states, in part, that "(a]ll... properties [and] buildings of the former redevelopment agency are transferred on [February 1, 20 12]. to the control of the successor agency"; and WHEREAS, on or about April 20, 2012, the California State Controller issued correspondence stating, in part, that "(i]f your city... received any assets from a redevelopment agency after January 1, 2011, your city... hereby is ordered to... reverse the transfer and return the applicable assets to the successor agency of the relevant redevelopment agency. This order... applies in all situations except if your city... has... contractually committed to a third party for an expenditure or encumbrance of a specific asset"; and WHEREAS, some of the Agency Properties and Agency Receivables that were purported to be transferred to the City by the Agency pursuant to the Resolutions No. R- 894 and R-895 have not been contractually committed by the City to a third party, a list of which is attached hereto as Exhibit A and incorporated herein by this reference (the "Agency Properties"}, the Agency Receivables are listed in the September 25, 2012 staff report presented at the joint meeting of the Successor Agency and City; and WHEREAS, AB 1484 ("AB 1484") was signed by the Governor of California on June 27, 2012, making certain additional changes to the CRL; and WHEREAS, AB 1484, at CRL Section (c)(2), categorizes certain assets as those "transferred after January 1, by the redevelopment agency... to the city... that formed the redevelopment agency... " ("CRL Section (c)(2) Assets"); and WHEREAS, AB 1484, at CRL Section (c)(1), categorizes certain other assets as those "transferred from the former redevelopment agency to the successor agency on or about February 1, 2012." ("CRL Section (c)(1) Assets"); and WHEREAS, because (i) AB 26 states that a transfer of assets by a redevelopment agency after January 1, 2011 was "unauthorized", (ii) AB 26 further states that commencing February 1, 2012, arrangements between a redevelopment agency and the city that created it are "invalid" and (iii) the State Controller has purported to order that ownership of certain assets be vested in successor agencies, the Agency Properties and Agency Receivables, are therefore not categorized as CRL Section (c)(2) Assets because, per AB 26 their transfer was unauthorized and invalid; and WHEREAS, because AB 26 states that all properties and buildings of the former redevelopment agency are transferred on February 1, 2012 to the control of the j:\files\docfiles\successor agency\staff reports- motions - resos\city resolution re ppty transfers to sa.doc

13 successor agency, the Agency Properties and Agency Receivables are therefore categorized as CRL Section (c)(1) Assets; and WHEREAS, and notwithstanding the foregoing, the Successor Agency contends that the transfer of the Agency Properties by the Agency to the City was in fact in furtherance of the CRL; and WHEREAS, further, the City contends that the Legislature's purported deeming that the purported transfer of assets was not in accordance with the CRL when made, was in fact in furtherance of the CRL when made, and that said transfer of assets was not challenged within the applicable statute of limitations; and WHEREAS, further, the City contends that commencing February 1, 2012, arrangements between the redevelopment agency and the city that created it are were not in fact invalid; and WHEREAS, the City does not acknowledge the effectiveness of the California State Controller's order to reverse the transfer of the Agency Properties and return the applicable assets to the Successor Agency; and WHEREAS, because the City has limited financial resources and desires not to initiate litigation at this time with regard to AB 26, AB 1484 and/or the purported order by the California State Controller that ownership of the Agency Properties and Agency Receivables be vested in the Successor Agency; and WHEREAS, in order to avoid the costs of litigation and other costs, the City desires to take action in a manner consistent with AB 26, AB 1484 and the California State Controller's purported order, and in furtherance of its duties under CRL Section (h)(1) and CRL Section (f), by processing documentation reflecting its transfer of ownership of the Agency Properties and Agency Receivables to the Successor Agency, without acknowledging the effectiveness of AB 26, AB 1484 and/or such order and duties, expressly disclaiming the same; and WHEREAS, the City's processing of documentation reflecting its transfer to the Successor Agency of the ownership of the Agency Properties and Agency Receivables is not intended to waive, and shall not constitute a waiver, by the City of any constitutional, legal or equitable rights that the City may have to challenge, through administrative or judicial proceedings, the effectiveness and/or legality of all or any portion of AB 26 or AB 1484, any determinations rendered or actions or omissions to act by any public agency or government entity or division in the implementation of AB 26 and AB 1484, and any and all related legal and factual issues, and the City expressly reserves any and all rights, privileges, and defenses available under law and equity; and WHEREAS, this Resolution has been reviewed with respect to applicability of the California Environmental Quality Act ("CEQA"), the State CEQA Guidelines (California Code of Regulations, Title 14, Sections et seq., hereafter the "Guidelines"), and the City's environmental guidelines; and WHEREAS, per Section of the State CEQA Guidelines, the transfer of real property is exempt from environmental review under CEQA because the transfer will result in a continuation of an existing facility involving no expansion of use and is j:\files\docfiles\successor agency\staff reports- motions - resos\city resolution re ppty transfers to sa.doc

14 therefore exempt from environmental review, and any future development of the real property will require separate environmental review; and WHEREAS, all of the prerequisites with respect to the approval of this Resolution have been met. NOW, THEREFORE, BE IT HEREBY RESOLVED, by the City Council of the City of Glendale, as follows: Section 1. The foregoing recitals are true and correct and are a substantive part of this Resolution. Section 2. The City Council hereby authorizes and directs the processing of documentation confirming its transfer ownership of the Agency Properties and Agency Receivables to the Glendale Successor Agency, including the execution of certificates of acceptance therefor as may be required by law. Section 3. The City Manager, or designee, is hereby authorized and directed to take such actions and execute such documents as are necessary to effectuate the intent of this Resolution on behalf of the City Council. Section 4. This Resolution shall take effect upon the date of its adoption. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Glendale at a joint special meeting with the Glendale Successor Agency held on the day of, 2012, by the following vote: Mayor ATTEST: City Clerk j:\files\docfiles\successor agency\staff reports - motions - resos\city resolution re ppty transfers to sa.doc

15 STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) ) ) ss I, ARDASHES KASSAKHIAN, City Clerk of the City of Glendale, hereby certify that the foregoing Resolution No. was adopted by the City Council of the City of Glendale, California, at joint meeting with the Glendale Successor Agency held on the day of, 2012, and that same was adopted by the following vote: Ayes: Noes: Absent: Abstain: City Clerk j:\files\docfiles\successor agency\staff reports- motions - resos\city resolution re ppty transfers to sa.doc

16 Exhibit A List of Agency Properties [behind this page] j.\files\docfiles\successor agency\staff reports- motions- resos\city resolution re ppty transfers to sa.doc

17 EXHIBIT 1 List of Agency Properties N. Central Ave N. Brand Blvd E. Wilson Ave E. Broadway block of N. Maryland Ave N. Maryland Ave N. Brand Blvd. 8. Americana Open Space Parcel 9. Americana Parking Structure Parcels S. Brand Blvd S. Brand Blvd S. Brand Blvd.

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

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

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

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council D Housing Authority D Successor Agency ~ Oversight Board D June 11, 2013 AGENDA ITEM Report: Professional Service Agreements for Financial

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

RESOLUTION NO. 28157

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

More information

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

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

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

More information

Summary of SB 107 (Budget and Fiscal Review) Chapter 325, Statutes of 2015

Summary of SB 107 (Budget and Fiscal Review) Chapter 325, Statutes of 2015 Important Dates Summary of SB 107 (Budget and Fiscal Review) Chapter 325, Statutes of 2015 November 1, 2015: Deadline for Successor Agency (SA) for a Redevelopment Agency (RDA) that was not allocated property

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

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint 0 City Council IZI Housing Authority 0 Successor Agency 0 Oversight Board 0 June 2, 2015 AGENDA ITEM Report: Approval of Amended and Restated City Attorney

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

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

SETTLEMENT AND RELEASE AGREEMENT. to herein individually as a "Party" and collectively as the "Parties." RECITALS

SETTLEMENT AND RELEASE AGREEMENT. to herein individually as a Party and collectively as the Parties. RECITALS SETTLEMENT AND RELEASE AGREEMENT This Settlement and Release Agreement ("Agreement") is made as of this 10th day of August, 2011, by, between, and among the following undersigned parties: The Federal Deposit

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

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270. Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270. Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015 RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270 Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015 TITLE: RESOLUTION AUTHORIZING AGREEMENT BETWEEN THE NPSM EMERGENCY SERVICES

More information

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY THIS INTERLOCAL AGREEMENT is entered into as of this day of, 2015, by and between the REDEVELOPMENT

More information

STANDARD AGREEMENT FOR CONSULTANT SERVICES. THIS AGREEMENT, made and entered into in the City of Modesto, State of

STANDARD AGREEMENT FOR CONSULTANT SERVICES. THIS AGREEMENT, made and entered into in the City of Modesto, State of STANDARD AGREEMENT FOR CONSULTANT SERVICES THIS AGREEMENT, made and entered into in the City of Modesto, State of California, this day of, 20, ( Effective Date ) by and between the CITY OF MODESTO, a municipal

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

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

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

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

SETTLEMENT AGREEMENT AND MUTUAL RELEASE RECITALS

SETTLEMENT AGREEMENT AND MUTUAL RELEASE RECITALS SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release (the "Agreement") is made as of December 5, 2007 (the "Effective Date"), by and between RELIABLE HEALTH CARE SERVICES,

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

LOAN AGREEMENT. (The City of Elk Grove Small Business Loan Program)

LOAN AGREEMENT. (The City of Elk Grove Small Business Loan Program) LOAN AGREEMENT (The City of Elk Grove Small Business Loan Program) THIS LOAN AGREEMENT (the "Loan Agreement") is made and entered into as of [date], by and between The City of Elk Grove, a California municipal

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

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. 21ST CENTURY ONCOLOGY HOLDINGS, INC. (a Delaware corporation)

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. 21ST CENTURY ONCOLOGY HOLDINGS, INC. (a Delaware corporation) AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF 21ST CENTURY ONCOLOGY HOLDINGS, INC. (a Delaware corporation) 21st Century Oncology Holdings, Inc., a Delaware corporation (the Corporation ), hereby

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council [8:J CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D February 23, 2016 AGENDA ITEM Report: Financial Advisory and Legal Services

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

PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO.

PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO. PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO. AN ORDINANCE TO AMEND PLAINFIELD CHARTER TOWNSHIP ORDINANCE NO. 612, TO PROVIDE FOR A SERVICE CHARGE IN LIEU OF TAXES FOR

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

Attachment B Agreement No. D09-

Attachment B Agreement No. D09- PROPOSITION 42 CITY AID PROGRAM FUNDING AGREEMENT This CITY AID PROGRAM FUNDING AGREEMENT, Agreement No. D09- ( Agreement ) is made and entered into this day of, 2009, by and between County of Orange,

More information

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL 8 C I FORM CM-36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL July 31, 2012 AGENDA ITEM Report Regarding: Award of a Construction Contract for the Park Safety & Security - Carr Park Security Gates

More information

BILL NO. ORDINANCE NO.

BILL NO. ORDINANCE NO. BILL NO. ORDINANCE NO. AN EMERGENCY ORDINANCE OF THE CITY OF FRESNO, CALIFORNIA, ADDING SECTION 9-235 OF THE FRESNO MUNICIPAL CODE RELATING IMPLEMENTATION OF THE DIGITAL INFRASTRUCTURE AND VIDEO COMPETITION

More information

CERTIFICATE OF INCORPORATION CORE-MARK HOLDING COMPANY, INC. ARTICLE ONE. The name of the Corporation is Core-Mark Holding Company, Inc.

CERTIFICATE OF INCORPORATION CORE-MARK HOLDING COMPANY, INC. ARTICLE ONE. The name of the Corporation is Core-Mark Holding Company, Inc. CERTIFICATE OF INCORPORATION OF CORE-MARK HOLDING COMPANY, INC. ARTICLE ONE The name of the Corporation is Core-Mark Holding Company, Inc. ARTICLE TWO The address of the Corporation s registered office

More information

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova STATE OF NEW MEXICO ) COUNTY OF TAOS ) ss. TOWN OF TAOS ) The Town Council (the "Governing Body") of the Town of Taos, New Mexico, met in regular session in full conformity with the law and the rules and

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

FORM 1C.8 PARTICIPATION AGREEMENT

FORM 1C.8 PARTICIPATION AGREEMENT 1C.8 FACTORING FACTORING FORM 1C.8 FORM 1C.8 PARTICIPATION AGREEMENT THIS FACTORING PARTICIPATION AGREEMENT ( Agreement ), made and entered into as of the day of, 20, by and between ( Factor ) and ( Participant

More information

Line of Credit Agreement

Line of Credit Agreement Line of Credit Agreement Document 2035B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear

More information

FOR CALIFORNIA GRAND JURORS ASSOCIATION

FOR CALIFORNIA GRAND JURORS ASSOCIATION ARTICLES OF INCORPORATION 501(c) (3) FOR CALIFORNIA GRAND JURORS ASSOCIATION The name of this corporation is California Grand Jurors Association I II A. This corporation is a nonprofit public benefit corporation

More information

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF MORTGAGE LENDING * * * STIPULATED SETTLEMENT AGREEMENT

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF MORTGAGE LENDING * * * STIPULATED SETTLEMENT AGREEMENT STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF MORTGAGE LENDING In re: J.H.S. Moxie Corp., and Jacqueline O Shaughnessy, Respondent. * * * STIPULATED SETTLEMENT AGREEMENT 1 STIPULATED

More information

Please read and execute the attached Los Angeles World Airports (LAWA) Non-Disclosure Agreement (NDA).

Please read and execute the attached Los Angeles World Airports (LAWA) Non-Disclosure Agreement (NDA). INSTRUCTIONS FOR COMPLETING THE LOS ANGELES WORLD AIRPORTS NON-DISCLOSURE AGREEMENT Please read and execute the attached Los Angeles World Airports (LAWA) Non-Disclosure Agreement (NDA). The LAWA NDA must

More information

(LABOR HOUSING LOAN AND GRANT TO A NONPROFIT CORPORATION)

(LABOR HOUSING LOAN AND GRANT TO A NONPROFIT CORPORATION) Form RD 3560-41 ` FORM APPROVED (02-05) OMB NO 0575-0189 (LABOR HOUSING LOAN AND GRANT TO A NONPROFIT CORPORATION) LOAN AND GRANT RESOLUTION OF, 20 RESOLUTION OF THE BOARD OF DIRECTORS OF PROVIDING FOR

More information

OPERATING AGREEMENT W I T N E S S E T H: WHEREAS, the parties have created a Limited Liability Company under the laws of the State of New Jersey; and

OPERATING AGREEMENT W I T N E S S E T H: WHEREAS, the parties have created a Limited Liability Company under the laws of the State of New Jersey; and OPERATING AGREEMENT OPERATING AGREEMENT made effective this day of, 2012, by and between and, residing at, such individuals hereinafter being collectively referred to as Members and each individually as

More information

Written Consent of Directors (Asset Purchase Agreement for sale of company s assets)

Written Consent of Directors (Asset Purchase Agreement for sale of company s assets) (Asset Purchase Agreement for sale of company s assets) Document 1115A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers

More information

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

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT SAMPLE RESOLUTION NOTE: This sample resolution is intended solely to provide a guideline for institutions to utilize in drafting a resolution or resolutions to authorize Applications for one or more of

More information

CRA/LA East Valley Region Business Assistance Program. PROMISSORY NOTE (for Property Owner)

CRA/LA East Valley Region Business Assistance Program. PROMISSORY NOTE (for Property Owner) CRA/LA East Valley Region Business Assistance Program PROMISSORY NOTE (for Property Owner) TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA AND CRA/LA Loan Number: $000,000.00,

More information

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION After recording, return to: ANDERSEN, DAVIDSON & TATE, P.C. Post Office Box 2000 Lawrenceville, GA 3Q246-2000 Attention: Jeffrey R. Mahaffey CROSS-REFERENCE TO DEED BOOK 20422, PAGE 224, GWINNETT COUNTY,

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

WASHOE COUNTY. Dedicated To Excellence in Public Service www.co.washoe.nv.us. STAFF REPORT BOARD MEETING DATE: April 28, 2015

WASHOE COUNTY. Dedicated To Excellence in Public Service www.co.washoe.nv.us. STAFF REPORT BOARD MEETING DATE: April 28, 2015 WASHOE COUNTY Dedicated To Excellence in Public Service www.co.washoe.nv.us STAFF REPORT BOARD MEETING DATE: April 28, 2015 DATE: April 27, 2015 TO: Board of County Commissioners FROM: Paul A. Lipparelli,

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

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

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

DEPARTMENT OF TRANSPORTATION OFFICE OF SMALL AND DISADVANTAGE BUSINESS UTILIZATION SHORT TERM LENDING PROGRAM GUARANTEE AGREEMENT

DEPARTMENT OF TRANSPORTATION OFFICE OF SMALL AND DISADVANTAGE BUSINESS UTILIZATION SHORT TERM LENDING PROGRAM GUARANTEE AGREEMENT DEPARTMENT OF TRANSPORTATION OFFICE OF SMALL AND DISADVANTAGE BUSINESS UTILIZATION SHORT TERM LENDING PROGRAM GUARANTEE AGREEMENT This GUARANTEE AGREEMENT dated as of [DATE] (this Agreement) is made by

More information

2572-022cv UHL30.1 02.336176.1

2572-022cv UHL30.1 02.336176.1 SETTLEMENT AGREEMENT FOR THE CONVENTION CENTER PHASE III EXPANSION AND EXPANSION HOTEL PROJECT BY AND BETWEEN: CITY OF SAN DIEGO BRIGETTE BROWNING SERGIO GONZALES UNITE HERE LOCAL 30 2572-022cv UHL30.1

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MULBERRY COOPERATIVE TELEPHONE COMPANY, INCORPORATED ARTICLE I NAME ARTICLE II PURPOSES AND POWERS

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MULBERRY COOPERATIVE TELEPHONE COMPANY, INCORPORATED ARTICLE I NAME ARTICLE II PURPOSES AND POWERS AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MULBERRY COOPERATIVE TELEPHONE COMPANY, INCORPORATED The undersigned officers of Mulberry Cooperative Telephone Company, Incorporated (herein referred

More information

Loan Agreement (Short Form)

Loan Agreement (Short Form) Loan Agreement (Short Form) Document 2050A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear

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

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

TABLE OF CONTENTS. ARTICLE III... 8 TRANSFER DURING LIFE... 8 3.1 Sale of Shares During Shareholder's Life... 8

TABLE OF CONTENTS. ARTICLE III... 8 TRANSFER DURING LIFE... 8 3.1 Sale of Shares During Shareholder's Life... 8 BUY SELL AGREEMENT TABLE OF CONTENTS ARTICLE I... 1 TRANSFER RESTRICTION... 1 1.1 Restriction on Transfer... 1 1.2 Agreement Available for Inspection... 2 1.3 Legend on Share Certificates... 2 1.4 Gift

More information

SAC AND Fox NATION Route 2, Box 246 Stroud, Oklahoma 74079 (918) 968-1141 FAX (918) 968-1142

SAC AND Fox NATION Route 2, Box 246 Stroud, Oklahoma 74079 (918) 968-1141 FAX (918) 968-1142 SAC AND Fox NATION Route 2, Box 246 Stroud, Oklahoma 74079 (918) 968-1141 FAX (918) 968-1142 SAC AND FOX NATION CHARLOTTE CARTWRIGHT, COURT CLERX SAC AND FOX NATION RECONVENED SPECIAL BUSINESS COMMITTEE

More information

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

From Miller & Starr, California Real Estate Forms, by Alexander Hamilton. West Publishing Co. Reprinted by consent. CONTINUING GUARANTY

From Miller & Starr, California Real Estate Forms, by Alexander Hamilton. West Publishing Co. Reprinted by consent. CONTINUING GUARANTY From Miller & Starr, California Real Estate Forms, by Alexander Hamilton. West Publishing Co. Reprinted by consent. CONTINUING GUARANTY THIS CONTINUING GUARANTY ("Guaranty"), dated as of [date], is made

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA SETTLEMENT OFFICER INFORMATION: _ Telephone: 1 1 1 1 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA Case No: RELEASE AND SETTLEMENT AGREEMENT Date: Time: :0 a.m. Case Assigned

More information

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and ORDINANCE NO. 447U AN URGENCY INTERIM ZONING ORDINANCE OF THE CITY OF RANCHO PALOS VERDES PROHIBITING THE ESTABLISHMENT OF MARIJUANA DISPENSARIES, STORES, OR CO- OPS IN ANY ZONING DISTRICT WITHIN THE CITY,

More information

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LUCIE SCHOOL BOARD LEASING CORPORATION AUTHORIZING

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

Stormwater Treatment Facility Maintenance Agreement

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

More information

OPERATING AGREEMENT MEMBER MANAGED RECITAL: AGREEMENTS: 1.1 Name. The name of this limited liability company (the "Company") is.

OPERATING AGREEMENT MEMBER MANAGED RECITAL: AGREEMENTS: 1.1 Name. The name of this limited liability company (the Company) is. OPERATING AGREEMENT MEMBER MANAGED DATE: PARTIES: RECITAL: The parties to this agreement (the "Members") are entering into this agreement for the purpose of forming a limited liability company under the

More information

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND CERTIFICATE OF INCORPORATION OF HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND SECTION 402 OF THE BUSINESS CORPORATION LAW OF THE STATE OF NEW YORK THE

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

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

I (the "Policy"), which insured Hatfield according

I (the Policy), which insured Hatfield according I i SETTLEMENT AND RELEASE AGREEMENT This Settlement and Release Agreement ("Agreement") is made as of this {G/

More information

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED) Return recorded copy to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED) This

More information

Home Equity Conversion Mortgage (Reverse Mortgage) This Mortgage ("Security Instrument") is given on (date). The Mortgagor is (Name), of

Home Equity Conversion Mortgage (Reverse Mortgage) This Mortgage (Security Instrument) is given on (date). The Mortgagor is (Name), of Home Equity Conversion Mortgage (Reverse Mortgage) This Mortgage ("Security Instrument") is given on (date). The Mortgagor is (Name), of (street address, city, county, state, zip code), hereafter called

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

MRMLS LISTING INFORMATION LICENSE AGREEMENT

MRMLS LISTING INFORMATION LICENSE AGREEMENT MRMLS LISTING INFORMATION LICENSE AGREEMENT (MRMLS data feed to Affiliated VOW Partner) This Listing Information License Agreement (the Agreement ) is made and entered into by and between MULTI REGIONAL

More information

SETTLEMENT AGREEMENT JAMES B. NUTTER & COMPANY. "Corporation"), a corporation organized under the laws of, and headquartered in, Kansas City,

SETTLEMENT AGREEMENT JAMES B. NUTTER & COMPANY. Corporation), a corporation organized under the laws of, and headquartered in, Kansas City, SETTLEMENT AGREEMENT JAMES B. NUTTER & COMPANY WHEREAS, JAMES B. NUTTER & COMPANY (hereafter "Nutter" or the "Corporation"), a corporation organized under the laws of, and headquartered in, Kansas City,

More information

Bishop Paiute Tribe Bishop Paiute Reservation. Tribal Small Claims Ordinance. No.T2012-06. June 28,2012

Bishop Paiute Tribe Bishop Paiute Reservation. Tribal Small Claims Ordinance. No.T2012-06. June 28,2012 Bishop Paiute Tribe Bishop Paiute Reservation Tribal Small Claims Ordinance No.T2012-06 June 28,2012 This Ordinance shall be known as the Bishop Paiute Tribal Small Claims Ordinance and once adopted by

More information

THIS AGREEMENT OF SALE

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

More information

06 LC 28 3090S/AP A BILL TO BE ENTITLED AN ACT

06 LC 28 3090S/AP A BILL TO BE ENTITLED AN ACT 0 LC 00S/AP House Bill (AS PASSED HOUSE AND SENATE) By: Representatives Scheid of the nd and Byrd of the 0 th A BILL TO BE ENTITLED AN ACT To create the Woodstock Area Convention and Visitors Bureau Authority

More information

COLUMBIA GAS OF OHIO, INC. ACCOUNTS RECEIVABLE PURCHASE AGREEMENT

COLUMBIA GAS OF OHIO, INC. ACCOUNTS RECEIVABLE PURCHASE AGREEMENT COLUMBIA GAS OF OHIO, INC. ACCOUNTS RECEIVABLE PURCHASE AGREEMENT This Agreement made this day of, 2, ( Agreement ) by and between, located at ( Supplier ) and Columbia Gas of Ohio, Inc. ( Company ), 290

More information

ELECTRONIC TRANSMITTAL OF SIGNATURE AGREEMENT

ELECTRONIC TRANSMITTAL OF SIGNATURE AGREEMENT ELECTRONIC TRANSMITTAL OF SIGNATURE AGREEMENT THIS ELECTRONIC TRANSMITTAL OF SIGNATURE AGREEMENT (the Agreement ) is entered into by and between General Agents Acceptance Corporation ( GAAC ) and ( PRODUCER

More information

How To Work With The City Of Riverhead

How To Work With The City Of Riverhead MEMORANDUM OF UNDERSTANDING BETWEEN RIVERSIDE COMMUNITY COLLEGE DISTRICT and CITY OF RIVERSIDE THIS MEMORANDUM OF UNDERSTANDING ( MOU ) is made and entered into this day of, 2012 ( Effective Date ), by

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

BOND AGREEMENT: IRREVOCABLE LETTER OF CREDIT FOR COMPLETION OF IMPROVEMENTS

BOND AGREEMENT: IRREVOCABLE LETTER OF CREDIT FOR COMPLETION OF IMPROVEMENTS BOND AGREEMENT: IRREVOCABLE LETTER OF CREDIT FOR COMPLETION OF IMPROVEMENTS All property owners on record with Tooele County MUST be listed as Applicants. They must each sign and have their signatures

More information

O: 2016-001. Ordinance 2011-03-003 in its entirety and replacing it with the foregoing Ordinance outlined

O: 2016-001. Ordinance 2011-03-003 in its entirety and replacing it with the foregoing Ordinance outlined O: 2016-001 ORDINANCE OF THE TOWNSHIP OF LUMBERTON, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, REPEALING ORDINACNE O-2011-03-003 IN ITS ENTIRETY AND REPLACING WITH THE FOREGOING ORDINANCE ESTABLISHING

More information

MASTER COOPERATIVE AGREEMENT FOR PLANNING AND COORDINATING DELIVERY OF EMERGENCY COMMUNICATIONS SERVICES

MASTER COOPERATIVE AGREEMENT FOR PLANNING AND COORDINATING DELIVERY OF EMERGENCY COMMUNICATIONS SERVICES MASTER COOPERATIVE AGREEMENT FOR PLANNING AND COORDINATING DELIVERY OF EMERGENCY COMMUNICATIONS SERVICES THIS AGREEMENT is made and entered into by and between Allina Health System d/b/a Allina Health

More information

CHEROKEE NATION EDUCATION CORPORATION BYLAWS

CHEROKEE NATION EDUCATION CORPORATION BYLAWS CHEROKEE NATION EDUCATION CORPORATION BYLAWS Article I Name, Location and Purpose 1.1 Name The name of this corporation shall be the Cherokee Nation Education Corporation : DBA Cherokee Nation Foundation

More information

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS URGENCY ORDINANCE NO 121305 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DOWNEY AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF DOWNEY AND THE BOARD OF ADMINISTRATION

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

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES Section 1.01. Principal Office. The principal office of the Corporation in the State of Texas shall

More information

MEMBERSHIP AGREEMENT OF HEALTHCARE SERVICES PLATFORM CONSORTIUM RECITALS

MEMBERSHIP AGREEMENT OF HEALTHCARE SERVICES PLATFORM CONSORTIUM RECITALS MEMBERSHIP AGREEMENT OF HEALTHCARE SERVICES PLATFORM CONSORTIUM Hunton & Williams LLP draft dated 12/19/14 This Membership Agreement (this Agreement ) is entered into effective as of, 2014 by and between

More information

TEL: 021-448 0300 FAX: 021-448 8300 TRUST DEED THREE FOUNTAINS TRUST

TEL: 021-448 0300 FAX: 021-448 8300 TRUST DEED THREE FOUNTAINS TRUST TEL: 021-448 0300 FAX: 021-448 8300 TRUST DEED THREE FOUNTAINS TRUST ! 2 INDEX CLAUSE HEADING PAGE 1. Preamble 3 2. Establishment of trust 3. Definitions 3 3. Initial Donation and Trust Fund 3 4. Objects

More information

Reverse Mortgage Specialist

Reverse Mortgage Specialist ADVISOR/LENDER APPLICANT ASSISTANCE AGREEMENT This ADVISOR/LENDER APPLICANT ASSISTANCE AGREEMENT (the Agreement ) is made this day of, 200_ by and between Oaktree Funding Corporation, a California Corporation

More information

CERTIFICATE OF FORMATION THE NASDAQ STOCK MARKET LLC

CERTIFICATE OF FORMATION THE NASDAQ STOCK MARKET LLC CERTIFICATE OF FORMATION OF THE NASDAQ STOCK MARKET LLC This Certificate of Formation of The NASDAQ Stock Market LLC (the Company ), dated as, 2005, is being duly executed and filed by, as an authorized

More information

CHAPTER 2013-137. Committee Substitute for Committee Substitute for House Bill No. 87

CHAPTER 2013-137. Committee Substitute for Committee Substitute for House Bill No. 87 CHAPTER 2013-137 Committee Substitute for Committee Substitute for House Bill No. 87 An act relating to mortgage foreclosures; amending s. 95.11, F.S.; revising the limitations period for commencing an

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 ARTICLES OF INCORPORATION THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT ("CASE")

RESTATED ARTICLES OF INCORPORATION THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT (CASE) RESTATED ARTICLES OF INCORPORATION OF THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT ("CASE") A California Nonprofit Mutual Benefit Corporation Holly Wilkens

More information