Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

Size: px
Start display at page:

Download "Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer"

Transcription

1 Agenda Item No. 6c July 14, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer VACAVILLE PUBLIC FINANCING AUTHORITY APPROVAL OF THE THIRD AMENDMENT TO THE COMMUNICATIONS SITE SUBLEASE AGREEMENT BETWEEN THE CITY OF VACAVILLE AND T-MOBILE WEST CORPORATION, A DELAWARE CORPORATION, FOR THE WIRELESS CELL SITE AT THE CITY S CORPORATION YARD DISCUSSION: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF VACAVILLE APPROVING THE THIRD AMENDMENT TO THE COMMUNICATIONS SITE SUBLEASE AGREEMENT BETWEEN THE CITY OF VACAVILLE AND T-MOBILE WEST CORPORATION, A DELAWARE CORPORATION, FOR THE WIRELESS CELL SITE AT THE CITY S CORPORATION YARD T-Mobile West Corporation has expressed a desire to enter into a third sublease amendment for their wireless cell site located at the City s Corporation Yard, which is owned by the Vacaville Public Financing Authority and leased to the City. This third sublease amendment will provide for the addition of three antennas to be installed on an existing pole that currently holds three antennas. After installation of the three new antennas, all six antennas will be hidden in a painted enclosure known as a radome to provide a more stealth appearance. The installation of the radome was approved by the City Council on February 12, 2008, but has not yet been installed. The annual sublease rent shall increase to $27,838.14, payable annually commencing January 27, Upon modification of the site, a prorated lump sum amount shall be payable to the City based on the difference between the three and six antenna FY 09/10 rate. Sublease rental payments shall be made in advance, annually, commencing on January 27 of each subsequent year, subject to a 4% annual Cost of Living Adjustment throughout the term of the sublease. In addition, should modifications to the current number of antenna on the pole be desired, the annual sublease rent shall b amended in accordance with the most current Cell Site Lease Rate schedule approved by the Director of Public Works. The Community Development Department has approved the site modification as File # FISCAL IMPACT: The City of Vacaville will receive discretionary funds in the amount of $27, per year with Cost of Living Adjustments in subsequent years for the length of the contract. RECOMMENDATION: 1. Vacaville Public Financing Authority: By simple motion, that the Vacaville Public Financing Authority approve the third amendment to the Communications Site Sublease Agreement between the City of Vacaville and T-Mobile West Corporation, a Delaware Corporation, for the wireless cell site at the City s Corporation Yard. 2. City Council: By simple motion, that the City Council of the City of Vacaville adopt a resolution approving the third amendment to the Communications Site Sublease Agreement between the City of Vacaville and T-Mobile West Corporation, a Delaware Corporation, for the wireless cell site at the City s Corporation Yard.

2 RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF VACAVILLE APPROVING THE THIRD AMENDMENT TO THE COMMUNICATIONS SITE SUBLEASE AGREEMENT BETWEEN THE CITY OF VACAVILLE AND T-MOBILE WEST CORPORATION, A DELAWARE CORPORATION, FOR THE WIRELESS CELL SITE AT THE CITY S CORPORATION YARD WHEREAS, the City of Vacaville entered into a Sublease Agreement with T-Mobile West Corporation s predecessor in interest on December 11, 1996, (Lessee) for a cellular lease at Site # BA00375, located at the City s Corporation Yard; and WHEREAS, on February 12, 2008, the City and Lessee executed a second sublease amendment which provided for a five (5) year extension to the current cell site sublease and holdover agreement, and allowed for up to three (3) additional five (5) year terms; and WHEREAS, the second sublease amendment required the existing cell pole be repainted and modified requiring the existing antennas be enclosed within a stealth design radome; and WHEREAS, T-Mobile West Corporation desires to modify the site to support a total of six (6) antennas in a radome on the existing pole therefore requiring an increase to the existing annual lease payment. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Vacaville does hereby authorize the City Manager to execute a third amendment to the T-Mobile West Corporation wireless cell site sublease at the City s Corporation Yard for the modification of the site to allow for six (6) antennas to be added to the existing cell pole. I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a regular meeting of the City Council of the City of Vacaville held on the 14 th day of July 2009, by the following vote: AYES: NOES: ABSENT: ATTEST: Michelle A. Thornbrugh, City Clerk

3 BA00375A Marshall & Isabella THIRD AMENDMENT TO COMMUNICATIONS SITE SUBLEASE AGREEMENT THIS THIRD AMENDMENT TO COMMUNICATIONS SITE SUBLEASE AGREEMENT ( Third Amendment ), dated as of, 2009, by and between the CITY OF VACAVILLE, a municipal corporation ( Lessor ), and T-Mobile West Corporation, a Delaware corporation, as successor-in-interest to TMO CA/NV, LLC, a Nevada limited liability company ( Lessee ). RECITALS A. Lessor and Lessee s predecessor in interest, Pacific Bell Mobile Services (PBMS) entered into a Communications Site Sublease Agreement dated December 11, 1996 as amended by the First Amendment to Communications Site Sublease Agreement, dated December 26, 2001, as extended by that certain Holdover Agreement entered into by the Parties extending the Sublease to January 26, 2008 and as amended by that certain Second Amendment to Communications Site Sublease Agreement dated February 12, 2008 (together the Sublease ) which permitted Lessee to establish a wireless communications facility on a portion of Lessor s property located at 1001 Allison Drive, Vacaville, California, ( Premises ). B. Lessor and Lessee desire to amend the Sublease to provide for an increase in the rent and to allow Lessee to modify its Facilities. NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows: SECTION 1. PARAGRAPH 5 AMENDED. Paragraph 5 of the Sublease is hereby amended to read in full as follows: "5. Rent: Commencing January 27, 2008, Lessee shall pay Lessor as rent, the sum of Twenty Thousand Two Hundred Forty-Eight Dollars ($20,248.00) per year ( Rent ). Commencing July 27, 2009, Lessee shall pay Lessor as rent for the additional facilities installed for the period from July 27, 2009 through January 26, 2010, the lump sum of Three Thousand Seven Hundred Ninety-Five Dollars ($3,795.00). The lump sum is due and payable on or before August 15, Commencing January 27, 2010 Lessee shall pay Lessor as Rent the sum of Twenty-Seven Thousand Eight Hundred Thirty-Eight Dollars and Fourteen Cents ($27,838.14) per year ( Rent ). Rent shall be payable on January 27 of each subsequent year, in advance, to Lessor s address specified in Paragraph 17, Miscellaneous. If Rent is not paid within ten (10) days after the due date Lessee agrees to pay a late charge equal to four percent (4%) of the then-current annual Rent. Rent shall be increased annually on January 27 of each year thereafter by four percent (4%) of the previous year s Rent, rounded to the nearest dollar. Past due Rent and late charges shall bear interest at the legal rate of interest until paid in full. Notwithstanding anything to the contrary herein, Lessee s failure to pay any past due Rent through August 15, 2009 shall not constitute a default under this Sublease. Lessee shall be permitted to pay any and all past due Rent on or before August 15, 2009 without late charges or penalties." 1

4 BA00375A Marshall & Isabella SECTION 2. LESSEE FACILITIES. Paragraph 6(h) is hereby added and incorporated into the Lease as follows: (h) Lessor agrees that Lessee may modify Lessee s Facilities at any time after the full execution of this Third Amendment in accord with the terms and conditions of the Sublease, as hereby amended, and with the attached plans, which are hereby incorporated into the Sublease as an addition to Exhibit B. Such plans have been approved by Lessor s Public Works and Community Development Departments. SECTION 3. OTHER TERMS AND CONDITIONS OF SUBLEASE. All other terms and conditions of the Sublease not expressly amended by this Third Amendment shall remain in full force and effect. The capitalized words and phrases used in this Third Amendment shall have the same meaning as used in the Sublease, First Amendment, Second Amendment or Holdover Agreement, unless the context clearly provides otherwise. In case of any inconsistencies between the terms and conditions contained in the Sublease and the terms and conditions contained herein, the terms and conditions herein shall control. IN WITNESS WHEREOF, the parties have executed this Third Amendment as of the date and year first above written. LESSOR CITY OF VACAVILLE, a municipal corporation By: Name: Laura C. Kuhn Title: City Manager APPROVED AS TO FORM: By: Name: Melinda C. H. Stewart Title: Assistant City Attorney 2

5 BA00375A Marshall & Isabella "LESSEE" T-Mobile West Corporation, a Delaware corporation By: Name: Title: 3

6

7

8

9

10

11

12

13

14

15

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

AGENDA REPORT. Meeting Date: November 6, 2018 Item Number: To: From:

AGENDA REPORT. Meeting Date: November 6, 2018 Item Number: To: From: Meeting Date: November 6, 2018 Item Number: To: From: Subject: F lu AGENDA REPORT Honorable Mayor & City Council Chad Lynn, Assistant Director of Public Works Logan Phillippo, Policy & Management Analyst

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 07-211 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES APPROVING A SUBLEASE AGREEMENT ON PARCEL 15 (PRAL 88-207) (3150 Propeller Drive, Paso Robles, California) WHEREAS,

More information

THIRD AMENDMENT TO LEASE AGREEMENT

THIRD AMENDMENT TO LEASE AGREEMENT THIRD AMENDMENT TO LEASE AGREEMENT This THIRD AMENDMENT TO LEASE AGREEMENT ( Third Amendment ) made and entered into as of the 1st day of December, 2013, by and between DELANO CROSSINGS LLC, a Delaware

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) ) Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

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

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

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST

More information

FIFTH AMENDMENT TO LEASE

FIFTH AMENDMENT TO LEASE FIFTH AMENDMENT TO LEASE This Fifth Amendment to Lease ("Fifth Amendment"), dated as of 2016 ("Effective Date"), is by and between PAPEETE, LLC, a California limited liability company ("Landlord"), successor-in-interest

More information

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO.2014-06 RESOLUTION APPROVING LEASE TERMINATION AGREEMENT AND GENERAL RELEASE UNITED STATES CELLULAR OPERATING COMPANY OF CHICAGO, LLC WHEREAS,

More information

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

VILLAGE BOARD REPORT. FROM: Don Owen, Deputy Village Manager, (847) Julie Gray, Assistant to the Director of Public Works (847)

VILLAGE BOARD REPORT. FROM: Don Owen, Deputy Village Manager, (847) Julie Gray, Assistant to the Director of Public Works (847) Village Manager s Office SUBJECT: Consideration of a Resolution authorizing a Second Lease Amendment with T-Mobile Central LLC to construct a new monopole at 1215 Waukegan Road (Fire Station #6) in order

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

More information

THIS LOT PURCHASE AGREEMENT is made and entered into this the day. of, 2016, by and between Welch Real Estate Holdings, LLC

THIS LOT PURCHASE AGREEMENT is made and entered into this the day. of, 2016, by and between Welch Real Estate Holdings, LLC THIS LOT PURCHASE AGREEMENT is made and entered into this the day of, 2016, by and between Welch Real Estate Holdings, LLC ( Developer ) and ( Buyer ). W I T N E S S E T H: WHEREAS, Developer owns property

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR

More information

FIFTH AMENDMENT TO LEASE. _.7This FIFTH AMENDMENT TO LEASE ( Fifth Amendment ) is made effective as of the RECITALS:

FIFTH AMENDMENT TO LEASE. _.7This FIFTH AMENDMENT TO LEASE ( Fifth Amendment ) is made effective as of the RECITALS: 0 FIFTH AMENDMENT TO LEASE _.7This FIFTH AMENDMENT TO LEASE ( Fifth Amendment ) is made effective as of the 3 / day of May, 2016 (the Effective Date ) between WCPRT COLONIAL PROMENADE LLC, a Delaware limited

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

R E C I T A L S. 1. Incorporation of Recitals. The foregoing recitals are incorporated herein as if rewritten.

R E C I T A L S. 1. Incorporation of Recitals. The foregoing recitals are incorporated herein as if rewritten. CLICK HERE TO DOWNLOAD POST-CLOSING ESCROW AGREEMENT THIS POST-CLOSING ESCROW AGREEMENT (the Escrow Agreement ), made and entered into as of the day of, 201, by and among Carl Alexander, acting individually,

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H:

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H: STATE OF TENNESSEE ) COUNTY OF WILSON ) FIRST AMENDMENT TO PCS SITE AGREEMENT THIS FIRST AMENDMENT TO PCS SITE AGREEMENT (the Amendment ) is made and entered effective as of the day of, 20, by and between

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

AMENDMENT AND EXTENSION OF PARKING EASEMENT City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW

More information

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. Grady Way 1. LANDING GEAR WORKS LEASE AMENDMENT a) AB - 1784 2.

More information

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION

More information

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC This Second Amendment to the Amended and Restated Lease Agreement for Lease of Land at

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-52 ORDINANCE NO. 2016 48 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO AN AGREEMENT BETWEEN THE CITY OF KENT AND GARY PHILLIP BERARDINELLI TO SELL 0.2833 ACRES

More information

ORDINANCE NO ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD. and adopt Ordinance No ,

ORDINANCE NO ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD. and adopt Ordinance No , CITY COUNCIL JUNE 2, 2014 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 14-939 ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD MUNICIPAL CODE INITIATED BY: CITY CLERK' S DIVISION

More information

THIS AGREEMENT made the day of, 2

THIS AGREEMENT made the day of, 2 THIS AGREEMENT made the day of, 2 BETWEEN: (hereinafter called the "Lessee" OF THE FIRST PART AND: (hereinafter called the "Mortgagee" OF THE SECOND PART AND: THE UNIVERSITY OF BRITISH COLUMBIA, a British

More information

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD) ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER

More information

MEMO TULSA COUNTY PURCHASING DEPARTMENT. LRD/sks DATE: JUNE 4,2014 FROM: LINDA R. DORRELL ~SL '.. Q ~... \ \ PURCHASING DIRECTOR ~, "V VVV'\

MEMO TULSA COUNTY PURCHASING DEPARTMENT. LRD/sks DATE: JUNE 4,2014 FROM: LINDA R. DORRELL ~SL '.. Q ~... \ \ PURCHASING DIRECTOR ~, V VVV'\ TULSA COUNTY PURCHASING DEPARTMENT MEMO DATE: JUNE 4,2014 FROM: LINDA R. DORRELL ~SL '.. Q ~... \ \ PURCHASING DIRECTOR ~, "V VVV'\ TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS LEASE AGREEMENT-PYTHIAN, LLC

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

ADDENDUM NO. 4 TO OPTION AGREEMENT AND ESCROW INSTRUCTIONS

ADDENDUM NO. 4 TO OPTION AGREEMENT AND ESCROW INSTRUCTIONS ADDENDUM NO. 4 TO OPTION AGREEMENT AND ESCROW INSTRUCTIONS THIS ADDENDUM NO. 4 TO OPTION AGREEMENT AND ESCROW INSTRUCTIONS (this "Addendum 4") is entered into on April 11, 2016 (the "Effective Date"),

More information

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Planning & Zoning (PZ) Meeting Type: Regular Agenda Date: 03/14/2016 Advertised: Required?: Yes No ACM#: 20760 Subject: Resolution No. 86-16

More information

TRIPARTITE AGREEMENT VERITAS. THIS AGREEMENT made the day of, 20.

TRIPARTITE AGREEMENT VERITAS. THIS AGREEMENT made the day of, 20. TRIPARTITE AGREEMENT VERITAS THIS AGREEMENT made the day of, 20. BETWEEN: (the Lessee AND: AND: (the Mortgagee SIMON FRASER UNIVERSITY, a British Columbia University created pursuant to the University

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

NOW, THEREFORE, BE IT RESOLVED by the City Council of. the City of Bonita Springs, Lee County, Florida:

NOW, THEREFORE, BE IT RESOLVED by the City Council of. the City of Bonita Springs, Lee County, Florida: OF BONITA SPRINGS AND LARC, INC. FOR RENTAL OF A PORTION OF A RESOLUTION APPROVING A LEASE AGREEMENT BETWEEN THE CITY RESOLUTION NO. 01-28 Mayor City C rk AUTHENTICATION: of June, 2001. City of Bonita

More information

ORDINANCE NO.:

ORDINANCE NO.: ORDINANCE NO.: 2013-098 Authorizing the City Manager to execute a Limited Warranty Deed conveying the improvements (an approximate 300 space parking garage) known as the Bell South Parking Garage constructed

More information

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED

More information

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE LAND COURT REGULAR SYSTEM AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: Tax Map Key No. ASSIGNMENT OF LEASE THIS ASSIGNMENT, made this day of,, by and between, hereinafter called the Assignor,

More information

Attachment A THIRD AMENDMENT TO LEASE

Attachment A THIRD AMENDMENT TO LEASE 2 2 GA 2-- SSA/West Regional Center 600 Chip Avenue Cypress, CA 060 THIS, ( Third Amendment ) is made, 206, by and between WARLAND INVESTMENTS COMPANY, a California limited partnership, (hereinafter referred

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting authorization for the Director of Transportation to

More information

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement

More information

ESTOPPEL AND RECOGNITION AGREEMENT (G-4 Leasehold Deed of Trust)

ESTOPPEL AND RECOGNITION AGREEMENT (G-4 Leasehold Deed of Trust) ESTOPPEL AND RECOGNITION AGREEMENT (G-4 Leasehold Deed of Trust) This ESTOPPEL AND RECOGNITION AGREEMENT (G-4 Leasehold Deed of Trust), dated as of, 2018 (this Agreement ), is made by CLARK COUNTY STADIUM

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM 7W Agenda Item #: Meeting Date: 4/24/17 TO: Mayor and City uncil VIA: Russ Blackburn, y Manager FROM: O. Reginald Osenton, City Attorney P'(- Agenda Item:

More information

ESTOPPEL AND RECOGNITION AGREEMENT (StadCo Leasehold Deed of Trust)

ESTOPPEL AND RECOGNITION AGREEMENT (StadCo Leasehold Deed of Trust) ESTOPPEL AND RECOGNITION AGREEMENT (StadCo Leasehold Deed of Trust) This ESTOPPEL AND RECOGNITION AGREEMENT (StadCo Leasehold Deed of Trust), dated as of, 2018 (this Agreement ), is made by CLARK COUNTY

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

More information

Published in pamphlet form by authority of the City Council of the City of Monticello, Piatt

Published in pamphlet form by authority of the City Council of the City of Monticello, Piatt CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO. 2008 49 RESOLUTION AUTHORIZING PURCHASE OF REAL ESTATE Bruce T. and Nang J. Abraham Pro eemy " ADOPTED BY THE CITY COUNCIL CITY OF MONTICELLO THIS

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

More information

FIFTH AMENDMENT TO NEW LEASE

FIFTH AMENDMENT TO NEW LEASE FIFTH AMENDMENT TO NEW LEASE This Fifth Amendment to New Lease ("Amendment") is entered into, and dated for reference purposes, as of July 11, 2008 (the Execution Date ) by and between METROPOLITAN LIFE

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING CHAPTER 21.03 OF THE SANTA CRUZ MUNICIPAL CODE PERTAINING TO RELOCATION ASSISTANCE FOR DISPLACED TENANTS BE IT ORDAINED by the City Council of the City of

More information

ORDINANCE NO. RD:SSG:LJR 7/24/2017

ORDINANCE NO. RD:SSG:LJR 7/24/2017 ORDINANCE NO. AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING TITLE 20 OF THE SAN JOSE MUNICIPAL CODE TO REVISE LAND USE PROVISIONS FOR TEMPORARY AND INCIDENTAL SHELTER OF HOMELESS PEOPLE, INCLUDING AMENDING

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

RESOLUTION NO

RESOLUTION NO MIA 184152500v2 RESOLUTION NO. 15-028 A RESOLUTION OF THE SCHOOL BOARD OF OSCEOLA COUNTY, FLORIDA, AUTHORIZING EXECUTION OF AMENDED AND RESTATED SCHEDULE 1995A AND AMENDED AND RESTATED SCHEDULE 2004A TO

More information

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY Page 1 of 5 FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY This Fifth Amendment to the Lease of Real Property ( Fifth Amendment ) between the City of Hollywood,

More information

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE AMENDING TITLE 16 OF THE ARROYO GRANDE MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS FOR COMPLIANCE WITH STATE LAW AND ADDITIONALLY ROOFTOP

More information

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement.

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement. VILLAGE BOARD VILLAGE OF SHOREWOOD HILLS DANE COUNTY, WISCONSIN RESOLUTION NO. R-2019-1 A RESOLUTION APPROVING OF A CERTIFIED SURVEY MAP AND THE RELEASE OF CROSS EASEMENTS (DPPG, LLC) RECITALS 1. The Village

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 09-90 ORDINANCE NO. 2009-81 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES, A SANITARY SEWER EASEMENT FROM THE STATE OF OHIO FOR THE GREEK VILLAGE ON KENT STATE UNIVERSITY PROPERTY AND DECLARING

More information

RECITALS. PPAB v3 PPAB v4

RECITALS. PPAB v3 PPAB v4 STATE OF SOUTH CAROLINA ) AGREEMENT FOR DEVELOPMENT COUNTY OF OCONEE ) FOR JOINT COUNTY INDUSTRIAL/BUSINESS ) PARK (OCONEE-PICKENS INDUSTRIAL COUNTY OF PICKENS ) PARK PROJECT MACKINAW) THIS AGREEMENT for

More information

SUBLEASE AGREEMENT W I T N E S S E T H:

SUBLEASE AGREEMENT W I T N E S S E T H: SUBLEASE AGREEMENT THIS SUBLEASE AGREEMENT ( Sublease ), made and entered into as of the day of, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic, interchangeably ( Sublessor

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW This Deposit Agreement Guaranteeing Site Plan Improvements with Cash Escrow (the Agreement ) is made and entered into as of the day

More information

LEASE. by and between COUNTY OF MONTEREY. and MONTEREY PUBLIC IMPROVEMENT CORPORATION. Dated as of, 2010 WHEN RECORDED RETURN TO:

LEASE. by and between COUNTY OF MONTEREY. and MONTEREY PUBLIC IMPROVEMENT CORPORATION. Dated as of, 2010 WHEN RECORDED RETURN TO: WHEN RECORDED RETURN TO: Orrick, Herrington & Sutcliffe LLP 777 S. Figueroa St., Suite 3200 Los Angeles, California 90017 Attn: Greg Harrington, Esq. THIS DOCUMENT IS RECORDED FOR THE BENEFIT OF THE COUNTY

More information

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CONSENT CALENDAR Agenda Item # 4 SUBJECT: Adopt Ordinance No. 2015-408, amending the zoning code to allow emergency shelters as a permitted use in the

More information

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ).

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ). Prepared by and after Recording return to: Joseph M. Kosteck Law Office of Joseph M. Kosteck Ltd. 10201 W. Lincoln Hwy Frankfort, IL 60423 AGREEMENT FOR DEED Articles of Agreement Made this day of A.D.

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: May 9, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Action Items Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the First Amendment to the

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

RESOLUTION. by the West Windsor Township Council, pursuant to the Local Redevelopment and Housing Act, N.J. S.A. 40A:12A -I et seq.

RESOLUTION. by the West Windsor Township Council, pursuant to the Local Redevelopment and Housing Act, N.J. S.A. 40A:12A -I et seq. 2011 -R133 RESOLUTION WHEREAS, IC /LA Washington Road, L.L. C. hereinafter ( referred to as "Intercap ") is the owner of a 24.4 acre property, within the 350 acre site surrounding the Princeton Junction

More information

Council Action: Certification of Funds: Total amount of funds listed in legislation: $ 0 This legislation ( ): Has no fiscal impact

Council Action: Certification of Funds: Total amount of funds listed in legislation: $ 0 This legislation ( ): Has no fiscal impact CITY OF PALMER ACTION MEMORANDUM NO. 12-075 Subject: Authorize City Manager to Negotiate and Execute an Assumption of Proprietary Lease from Jeffery R. Case and Deborah E. Case to Brian Groseclose and

More information

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and, ORDINANCE NUMBER 1161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENTS 05-0059 AND 05-0060 AMENDING CHAPTER 19 OF THE PERRIS

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

RESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and

RESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING FORTH THE SCHEDULE OF PARKLAND FEES CHARGED PURSUANT TO CHAPTERS 14.25 AND 19.38 OF THE SAN JOSE MUNICIPAL CODE TO AMEND SECTION

More information

Lake Havasu City COUNCIL COMMUNICATION

Lake Havasu City COUNCIL COMMUNICATION Lake Havasu City COUNCIL COMMUNICATION CC NO.: 6b MEETING DATE: 8/13/13 TYPE OF MEETING: Regular TO: FROM: SUBJECT: COUNCIL GOAL: SUMMARY: FISCAL IMPACT: ATTACHMENTS: RECOMMENDATION: SUGGESTED MOTION:

More information

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION Agenda Item No. July 10, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION ADOPTING A MITIGATED

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE. AGREEMENT among BROWARD COUNTY and CITY OF FORT LAUDERDALE and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE and BROWARD METROPOLITAN PLANNING ORGANIZATION and SOUTH FLORIDA REGIONAL TRANSPORTATION

More information

requirements and the second shortened the lease period from 99 years to a series of five-year periods with review provisions.

requirements and the second shortened the lease period from 99 years to a series of five-year periods with review provisions. Maritime Heritage AllianCE I The Watershed Center Grand Traverse Bay I Great Lakes Children's Museum I Traverse Area Community Sailing Becky Ewing, Program Officer Rotary Camps & Services 200 Grandview

More information

RESERVATION AGREEMENT

RESERVATION AGREEMENT RESERVATION AGREEMENT THIS AGREEMENT IS NOT BINDING, IN ANY WAY, ON EITHER PARTY. YOU ARE NOT ESTABLISHING A LEGAL RIGHT OR CLAIM TO ANY CONDOMINIUM UNIT OR PURCHASE PRICE BY SIGNING THIS RESERVATION.

More information

CHAPTER 514C, HAWAII REVISED STATUTES LEASE TO FEE CONVERSIONS FOR CONDOMINIUMS AND COOPERATIVE HOUSING CORPORATIONS

CHAPTER 514C, HAWAII REVISED STATUTES LEASE TO FEE CONVERSIONS FOR CONDOMINIUMS AND COOPERATIVE HOUSING CORPORATIONS CHAPTER 514C, HAWAII REVISED STATUTES LEASE TO FEE CONVERSIONS FOR CONDOMINIUMS AND COOPERATIVE HOUSING CORPORATIONS PART I. RIGHT OF FIRST REFUSAL 514C-1 Definitions 514C-2 Right of first refusal 514C-3

More information

ESTOPPEL AND RECOGNITION AGREEMENT (Subordinated StadCo Leasehold Deed of Trust) RECITALS

ESTOPPEL AND RECOGNITION AGREEMENT (Subordinated StadCo Leasehold Deed of Trust) RECITALS ESTOPPEL AND RECOGNITION AGREEMENT (Subordinated StadCo Leasehold Deed of Trust) This ESTOPPEL AND RECOGNITION AGREEMENT (Subordinated StadCo Leasehold Deed of Trust), dated as of [, 2018] (this Agreement

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING TITLE 24 OF THE SANTA CRUZ MUNICIPAL CODE, THE ZONING ORDINANCE, BY AMENDING CHAPTER 24.16 PART 3, DENSITY BONUS PROVISIONS FOR RESIDENTIAL UNITS, SECTIONS

More information

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator COMMONWEALTH OF VIRGINIA County of Gloucester FEMA Hazard Mitigation Program 6504 Main Street, P.O. Box 329 Gloucester, Virginia 23061-0329 Office: 804-693-1390 Cell: 804-832-2401 Fax: 804-693-0559 Michael

More information

Maureen T. Carson, Community Development Director

Maureen T. Carson, Community Development Director TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Maureen T. Carson, Community Development Director Agenda Item No. 6A March 12, 2013 SUBJECT: ORDINANCE AMENDING THE MUNICIPAL

More information

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and RESOLUTION NO. 4035 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING AGRICULTURAL DIMINISHMENTS 07-011 AND 07-0025 AND APPROVING TENTATIVE CANCELLATION

More information