City of Piedmont COUNCIL AGENDA REPORT

Size: px
Start display at page:

Download "City of Piedmont COUNCIL AGENDA REPORT"

Transcription

1 City of Piedmont COUNCIL AGENDA REPORT DATE: March 3, 2014 FROM: Warren (Bud) McLaren, Fire Chief SUBJECT: CONSIDERATION OF A RESOLUTION TO APPROVE AN AMENDMENT OF THE EMERGENCY MEDICAL SERVICES FIRST RESPONDER ADVANCED LIFE SUPPORT AND AMBULANCE TRANSPORT SERVICES AGREEMENT RECOMMENDATION Approve the attached proposed amendment (Amendment) to the Emergency Medical Services First Responder Advanced Life Support and Ambulance Transport Services Agreement (Agreement) with Alameda County, establishing new maximum ambulance transport fee rates as follows: Bundled Base Rate - $1, Mileage/mile Rate - $45.00 Oxygen Rate - $ BACKGROUND On October 3, 2011 the City Council approved the Agreement to provide ambulance transportation and advanced life support services to the sick and injured. Exhibit K to the Agreement sets the maximum rates the City can charge for its services. The full agreement approved by the Council is available on the City web site at On October 15, 2013, the Alameda County Board of Supervisors approved an amendment to the ambulance provider contract with Paramedics Plus, a private provider, to provide 911 response and services throughout the County except in the Cities of Alameda, Albany, Berkeley and Piedmont. The contract amendment includes fee increases in the Base Rate, Mileage Rate and Oxygen Rate. Effective 11/1/2010 Effective 11/1/2013 Bundled Base Rate $1, $1, Mileage/mile $40.05 $45.00 Oxygen $ $149.00

2 Agenda Report Page 2 Exhibit K to the Agreement states: These rates shall be frozen until the County Contracted Private Provider rates exceed the rates above. At that time an amendment to this Agreement shall be made to the User Fee s once an increase is approved by the Board of Supervisors. On January 28, 2014 the Alameda County Board of Supervisors gave preliminary approval for an amendment to its ambulance transport services agreements with the Cities of Alameda, Albany, Berkeley and Piedmont to increase the maximum rates under those agreements to match those allowed for the County Contracted Private Provider. Following City Council approval of the proposed Amendment, the County Board of Supervisors will take final action on the Amendment. Following final action by the Board of Supervisors, City staff will agendize for consideration at a future Council meeting, following proper notice as required under the Government Code, an increase in user rates as allowed by the Amendment. ATTACHMENTS Resolution Amendment to Ambulance Provider Agreement Alameda County Health Care Services January 28, 2014 Agenda Report

3 Agenda Report Page 3 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PIEDMONT APPROVING AN AMENDMENT TO EMERGENCY MEDICAL SERVICES FIRST RESPONDER ADVANCED LIFE SUPPORT AND AMBULANCE TRANSPORT SERVICES AGREEMENT WHEREAS, on October 3, 2011 the City Council by Resolution approved the City entering into that certain Emergency Medical Services First Responder Advanced Life Support and Ambulance Transport Services Agreement between the City of Piedmont ( City ) and the County of Alameda ( County ) dated as of November 1, 2011 ( Agreement ); and WHEREAS, Exhibit K of the Agreement establishes maximum user fees that may be charged by the City as Contractor under the Agreement; and WHEREAS, Section 11.3 of the Agreement provides that Exhibit K shall be amended and such maximum user fees shall be increased if and when the rates for County Contracted Private Providers, as defined in the Agreement, exceed the rates set forth in Exhibit K; and WHEREAS, the City and County having determined that the County Contracted Private Provider rates do now in fact exceed the rates set forth in Exhibit K, the parties desire to amend Exhibit K as provided in Section 11.3 of the Agreement; NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Piedmont does hereby resolve, declare, determine and order as follows: SECTION 1. Incorporation of Recitals. The foregoing Recitals are true and correct and are incorporated herein and form a part of this Resolution. SECTION 2. Approval of Amendment. The City Council does hereby approve the Amendment to Ambulance Provider Agreement substantially in the form attached hereto as Attachment 1 and incorporated herein by this reference ( Amendment ). SECTION 3. Authority of City Administrator. The City Council authorizes the Mayor or City Administrator to execute the Amendment and to take such further actions and execute such further documents as may be necessary to effectuate the intent of this Resolution. SECTION 4. Consideration of Fee Increase. The City Council further directs staff, following execution of the Amendment by both parties, to agendize for consideration at a future City Council meeting, following proper notice under Government Code Section 66018, an increase in user rates as allowed by the Amendment. [END OF DOCUMENT]

4 Attachment A Agenda Report Page 4 AMENDMENT TO AMBULANCE PROVIDER AGREEMENT Reference is made to that contract made and entered into on the 1 st day of November, 2011, by and between the COUNTY OF ALAMEDA, a body corporate and politic of the State of California, and the CITY OF PIEDMONT. Said Contract is hereby amended so that Exhibit K is superseded and replaced in its entirety with the following Exhibit: AMENDED EXHIBIT K ALAMEDA COUNTY 911 SYSTEM CONTRACTOR S USER FEES Effective 11/1/ Effective 11/1/2013* Bundled Base Rate $1, $1, Mileage/mile $40.05 $45.00 Oxygen $ $ **Treat, Non-transport rate $ $ * It is understood that these rate increases are conditional on each city s ability to demonstrate that the charges are not considered taxes under the California Constitution (art. XIIIC sec. 1e). Each city will be responsible for vetting this issue for their individual Councils. Actual effective date based on City Council approval. ++ These rates shall be frozen until the County Contracted Private Provider rates exceed the rates above. At that time, an amendment to this Agreement shall be made to the User Fees once an increase is approved by the Board of Supervisors. ** This rate shall be limited to patients who receive a medical intervention, such as intravenous medication administration, and subsequently refuse transport. Patient assessment, including ECG monitoring, does not constitute treatment. All other contract terms and conditions shall remain in full force and effect. In Witness Whereof, the parties hereto have executed this Amendment this, day of COUNTY OF ALAMEDA By President, Board of Supervisors Name: Title: Date: CITY OF PIEDMONT By Name: Title: Date: APPROVED AS TO FORM: By County Counsel Signature By Title:

5 Agenda Report Page 5

6 Agenda Report Page 6

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

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

More information

City of Piedmont COUNCIL AGENDA REPORT

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

More information

Delaware PAGE I. The First State

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

More information

CONSULTING SERVICES AGREEMENT

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

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.10 DIVISION: System Safety BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting that the Municipal Transportation Agency Board of Directors

More information

Targeted Case Management Services Sliding Scale Payment Schedules

Targeted Case Management Services Sliding Scale Payment Schedules Office of the City Manager CONSENT CALENDAR April 18, 2006 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Fred Medrano, Director, Health and Human Services

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

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

AGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS

AGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS AGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS This Agreement is entered into by and between the City of Rapid City s Department of Fire and Emergency Services

More information

CANCELLATION AND INDEMNITY AGREEMENT CONCERNING LOST LETTER OF CREDIT

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

More information

DEVELOPER S AGREEMENT EXHIBIT A PERFORMANCE BOND AGREEMENT. THIS PERFORMANCE BOND AGREEMENT is entered into by and between

DEVELOPER S AGREEMENT EXHIBIT A PERFORMANCE BOND AGREEMENT. THIS PERFORMANCE BOND AGREEMENT is entered into by and between DEVELOPER S AGREEMENT EXHIBIT A PERFORMANCE BOND AGREEMENT THIS PERFORMANCE BOND AGREEMENT is entered into by and between JARONE DEVELOPMENT LLC, an Ohio limited liability company, hereinafter referred

More information

How To Write A Contract With The Highway Patrol

How To Write A Contract With The Highway Patrol Agreement No. 2 FUNDING AGREEMENT BETWEEN CALIFORNIA HIGHWAY PATROL AND SACRAMENTO TRANSPORTATION AUTHORITY THIS AGREEMENT, is made and entered into this day of, 2010, by and between the California Highway

More information

RECOMMENDATION: SUMMARYIDISCUSSIONIFINDINGS: ALAMEDA COUNTY HEALTH CARE SERVICES. AGENCY ALEX BRISCOE, Director

RECOMMENDATION: SUMMARYIDISCUSSIONIFINDINGS: ALAMEDA COUNTY HEALTH CARE SERVICES. AGENCY ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, CA 94612 AGENDA,December 21,2010 AGENCY ADMIN.

More information

POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY

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

More information

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE INTERNET MULTICASTING SERVICE, INC. June 14, 2002

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE INTERNET MULTICASTING SERVICE, INC. June 14, 2002 ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE INTERNET MULTICASTING SERVICE, INC. June 14, 2002 In accordance with Section 141(f) of the Delaware General Corporation Law and the

More information

EXHIBIT A-1 PERFORMANCE BOND AGREEMENT. THIS AGREEMENT is entered into by and between GARLAND GRIFFIN HOMES,

EXHIBIT A-1 PERFORMANCE BOND AGREEMENT. THIS AGREEMENT is entered into by and between GARLAND GRIFFIN HOMES, EXHIBIT A-1 PERFORMANCE BOND AGREEMENT THIS AGREEMENT is entered into by and between GARLAND GRIFFIN HOMES, INC., an Ohio Corporation, hereinafter referred to as "Subdivider," and the City of Avon, Lorain

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

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

SAMPLE ESCROW ACCOUNT AGREEMENT AND INSTRUCTIONS

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

More information

ABM INDUSTRIES INC /DE/

ABM INDUSTRIES INC /DE/ ABM INDUSTRIES INC /DE/ FORM 8-K (Current report filing) Filed 10/14/11 for the Period Ending 10/11/11 Address 551 FIFTH AVENUE SUITE 300 NEW YORK, NY 10176 Telephone 212 297-0200 CIK 0000771497 Symbol

More information

Lee County Board Of County Commissioners Agenda Item Summary

Lee County Board Of County Commissioners Agenda Item Summary 1. REQUESTED MOTION: Lee County Board Of County Commissioners Agenda Item Summary ACTION REOUESTED: Adopt a resolution to amend Administrative Code AC-3-10; External Fees & Charges Manual, External Fee

More information

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

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

More information

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

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

More information

Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees. 4767 New Broad Street Orlando, FL 32814

Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees. 4767 New Broad Street Orlando, FL 32814 Welcome to FLCLASS We believe you have made a sound financial decision in choosing Florida Cooperative Liquid Assets Securities System (FLCLASS). We look forward to being your trusted provider and are

More information

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT WHEREAS, the Town of Phillipsburg (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: January 13, 2012 Date

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT This Agreement is entered into this 6th day of November, 2006 by and between the City of Daly City, a municipal corporation and general law city, hereinafter called "City" and Rose

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

RESOLUTION. Jefferson, State of Louisiana (the "Parish School Board"), acting as the governing authority of the Parish

RESOLUTION. Jefferson, State of Louisiana (the Parish School Board), acting as the governing authority of the Parish DRAFT: 2/10/15 F&J: CGS The following resolution was offered by and seconded by : RESOLUTION A resolution giving preliminary approval to the issuance of not exceeding Fifty Million Dollars ($50,000,000)

More information

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS 1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C. 20549 CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event

More information

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

Trademark, Domain Name and Social Media Assignment and Transfer Agreement

Trademark, Domain Name and Social Media Assignment and Transfer Agreement Trademark, Domain Name and Social Media Assignment and Transfer Agreement This Domain Name and Social Media Assignment and Transfer Agreement ( Agreement ) dated as of, (the Effective Date ), is made by

More information

Barrie S. Buenaventura, General Counsel. SUBJECT: Special Counsel Services Contract with Richard A. Harrison, P.A. - Approve

Barrie S. Buenaventura, General Counsel. SUBJECT: Special Counsel Services Contract with Richard A. Harrison, P.A. - Approve AGENDA ITEM E1 DATE: August 7, 2012 TO: Tampa Bay Water Board of Directors FROM: Barrie S. Buenaventura, General Counsel SUBJECT: Special Counsel Services Contract with Richard A. Harrison, P.A. - Approve

More information

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page. ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1 Resolution for Skid Row Southeast 1 on next page. RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE, SALE

More information

RECITALS: WHEREAS, Seller and Purchaser desire to further amend the Agreement on the terms and conditions set forth herein.

RECITALS: WHEREAS, Seller and Purchaser desire to further amend the Agreement on the terms and conditions set forth herein. EXECUTION VERSION SECOND AMENDMENT TO THE ASSET PURCHASE AGREEMENT AMONG TRINITY HEALTH-MICHIGAN, PRIME HEALTHCARE SERVICES-PORT HURON, LLC AND PRIME HEALTHCARE FOUNDATION, INC. This SECOND AMENDMENT to

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

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL -1-4 AB# 821 DATE 11/17/15 DEPT. PW-PEM ADOPTION OF A RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE THE FIRST AMENDMENT TO THE LEASE AGREEMENT

More information

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

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

More information

SCHOOL AFFILIATION AGREEMENT

SCHOOL AFFILIATION AGREEMENT SCHOOL AFFILIATION AGREEMENT This SCHOOL AFFILIATION AGREEMENT (the Agreement ) is made and entered into as of the day of, 2015 (the Effective Date ), by and between Aurora Health Care, Inc. ( Aurora )

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

THIRD AMENDMENT TO TOWER LEASE AGREEMENT

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

More information

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

GULFPORT ENERGY CORPORATION

GULFPORT ENERGY CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities exchange act of 1934 Date of report (Date of earliest event

More information

Business Associate Agreement

Business Associate Agreement Business Associate Agreement This Business Associate Agreement (this "Agreement") is made as of, 201_ (the Effective Date ), and is entered into between ( Covered Entity ) and Delta Business System, Inc.

More information

State of California - Department of Corporations

State of California - Department of Corporations 0 0 This ("Agreement") is entered into as of February, 0 by and between the California Department of Corporations ( DOC ) through the California Corporations Commissioner ("Commissioner"), on the one hand,

More information

USE AGREEMENT BETWEEN <HOMEOWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between

USE AGREEMENT BETWEEN <HOMEOWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between Prepared by and after recording return to: Tax parcel ID No.: USE AGREEMENT BETWEEN AND ORANGE COUNTY THIS AGREEMENT (the Agreement ), is entered into by and between, property homeowner ( Homeowner

More information

21 ST CENTURY HOLDING COMPANY (Exact name of registrant as specified in its charter)

21 ST CENTURY HOLDING COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: January 25, 2011 (Date

More information

Request for Council Action

Request for Council Action Request for Council Action TO: Mayor and City Council THROUGH: Brian J. Anderson, City Administrator Deanna Kuennen, Community and Economic Development Director FROM: David Wanberg, AICP, City Planner

More information

INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES

INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES Disclaimer: Please consult with your library s attorney and board of trustees prior to entering into an intergovernmental agreement. THIS AGREEMENT made

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

PARTITION AND NOVATION AGREEMENT

PARTITION AND NOVATION AGREEMENT PARTITION AND NOVATION AGREEMENT THIS PARTITION AND NOVATION AGREEMENT effective xxxxxxx, among OPTIMUM RE INSURANCE COMPANY ( Reinsurer ), xxxxxxxxx ( Ceding Company ) and xxxxxxxxx ( Purchaser ). WHEREAS

More information

AMENDMENT TO FEDERAL HOME LOAN BANK OF CHICAGO AFFORDABLE HOUSING PROGRAM AGREEMENT FOR THE 2015 DOWNPAYMENT PLUS PROGRAM: FHA LOANS

AMENDMENT TO FEDERAL HOME LOAN BANK OF CHICAGO AFFORDABLE HOUSING PROGRAM AGREEMENT FOR THE 2015 DOWNPAYMENT PLUS PROGRAM: FHA LOANS AMENDMENT TO FEDERAL HOME LOAN BANK OF CHICAGO AFFORDABLE HOUSING PROGRAM AGREEMENT FOR THE 2015 DOWNPAYMENT PLUS PROGRAM: FHA LOANS This Amendment to the Affordable Housing Program Agreement for the 2015

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

DEED OF DEDICATION WITNESSETH:

DEED OF DEDICATION WITNESSETH: Preparer: DEED OF DEDICATION STATE OF NORTH CAROLINA THIS DEED OF DEDICATION, made and entered into this the day of March, 2011, by and between, a, with an office and place of business in County and conducting

More information

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR THIS AGREEMENT is made and entered into this day of by and between the Palomar Community College District, hereinafter called "District",

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

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

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

More information

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

AGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE)

AGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE) AGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE) THIS AGREEMENT, made as of the 11 th day of June, 2012, by and between the COUNTY

More information

TOWN OF MORDEN POLICY & PROCEDURES MANUAL. Finance and Administration. Tax Sale 7

TOWN OF MORDEN POLICY & PROCEDURES MANUAL. Finance and Administration. Tax Sale 7 TOWN OF MORDEN POLICY & PROCEDURES MANUAL Section Subject Authority Finance and Administration Classification Pages Policy Tax Sale 7 Effective Date Council April 8 th, 2003 Approved (date and resolution

More information

THIRD AMENDMENT AGREEMENT. between BROWARD COUNTY. and ALLIED MEDICAL TRANSPORT, INC. for PARATRANSIT TRANSPORTATION SERVICES. Bid Number V0696801B1

THIRD AMENDMENT AGREEMENT. between BROWARD COUNTY. and ALLIED MEDICAL TRANSPORT, INC. for PARATRANSIT TRANSPORTATION SERVICES. Bid Number V0696801B1 Exhibit 2 THIRD AMENDMENT to AGREEMENT between BROWARD COUNTY and ALLIED MEDICAL TRANSPORT, INC. for PARATRANSIT TRANSPORTATION SERVICES Bid Number V0696801B1 THIRD AMENDMENT to AGREEMENT between BROWARD

More information

5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square W est, 1500 Market Street,

5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square W est, 1500 Market Street, AGENDA Phila de lph ia Aut horit y f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT PAUL J. DEEGAN, SECR ETARY The following

More information

WAYFINDING SIGNING FABRICATION CONTRACT

WAYFINDING SIGNING FABRICATION CONTRACT WAYFINDING SIGNING FABRICATION CONTRACT AGREEMENT FOR SERVICES This Agreement for Services ( Agreement ) is entered into this 6 th day of September, 2011, (hereinafter referred to as the effective date

More information

How To Get Water From A System

How To Get Water From A System WAIVER, RELEASE, INDEMNIFICATION AND HOLD HARMLESS AGREEMENT THIS WAIVER, RELEASE, INDEMNIFICATION AND HOLD HARMLESS AGREEMENT (this Agreement ), made and entered into the day of, 20, by and between THE

More information