THADC. THA Affordable Housing Development Corp. Board of Directors Meeting

Size: px
Start display at page:

Download "THADC. THA Affordable Housing Development Corp. Board of Directors Meeting"

Transcription

1 THADC THA Affordable Housing Development Corp. Board of Directors Meeting October 16, 2013

2 Meeting Agenda Tampa Housing Authority Development Corp. October 16, 2012 I. CALL TO ORDER II. MINUTES FROM THE PREVIOUS MEETING January 16, 2013 III. NEW BUSINESS Presentation of Resolution No s: Resolution No THADC A RESOLUTION TO AUTHORIZE THE SECRETARY OF TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. TO EXECUTE CERTIFICATE OF LIMITED LIABILITY COMPANY DOCUMENTS ON BEHALF OF THA TEMPO, LLC. Resolution No THADC A RESOLUTION TO APPROVE TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. ENTERING INTO AND EXECUTING DOCUMENTS IN CONNECTION WITH THE MIXED FINANCE CLOSING OF THE TEMPO AT ENCORE, LP. Resolution No THADC A RESOLUTION AUTHORIZING THE SECRETARY OF TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. TO EXECUTE AND DELIVER THE TEMPO AT ENCORE PROJECT DOCUMENTS ON BEHALF OF THA TEMPO, LLC. IV. ADJOURNMENT

3 I. CALL TO ORDER Minutes of the Regular Meeting of the Board of Directors of the Tampa Housing Authority Development Corporation January 16, 2013 President Harvey called the first meeting of the Tampa Housing Authority Development Corporation Board of Directors to order at 11:06 am. Other Directors in attendance were Ben Wacksman, Rubin E. Padgett, James Cloar, Manny Alvarez, Billi Johnson-Griffin, and legal counsel, Ricardo Gilmore. II. APPROVAL OF MINUTES A motion to approve the Minutes from the November 14, 2012 Board Meeting was made by Director Wacksman and seconded by Director Alvarez: Director Wacksman Director Padgett Director Cloar Director Alvarez Director Harvey Director Johnson-Griffin Yes Yes Yes Yes Yes Yes III. NEW BUSINESS Annual meeting to approve the election of Officers for President and Vice President. President Harvey passed the meeting over to Attorney Gilmore to conduct the election. Attorney Gilmore opened the floor for President of the Board. Motion to re-elect the present President Hazel Harvey for the position of President of the Board was made by Director Alvarez and seconded by Director Johnson-Griffin. Attorney Gilmore asked if there were any more nominations and there were none. President Harvey is re-elected as President. Floor was opened by Attorney Gilmore for the Vice-President election. Motion to re-elect the present Vice President Robert Shimberg for the position of Vice President of the Board was made by Director Wacksman and seconded by Director Alvarez. Attorney Gilmore asked if there were any more nominations and there were none. Vice President Shimberg is re-elected as Vice President. III. ADJOURNMENT There being no further business to come before this Board, a motion to adjourn was made by Director Alvarez and seconded by Director Johnson-Griffin, Dr. Harvey adjourned the meeting at 11:07 am. Approved this Day of Hazel Harvey, President Jerome D. Ryans, Secretary

4 Resolution THADC

5 TAMPA HOUSING AUTHORITY DEVELOPMENT CORPRATION RESOLUTION SUMMARY SHEET 1. Describe the action requested of the Board of Directors Re.: Resolution Number: THADC The Board of Directors is requested to approve the above-referenced resolution in order to: AUTHORIZING THE SECRETARY OF TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. TO EXECUTE CERTIFICATE OF LIMITED LIABILITY COMPANY DOCUMENTS ON BEHALF OF THA TEMPO, LLC. 2. Who is making request: A. Entity: TAMPA HOUSING AUTHORITY DEVELOPMENT CORPORATION B. Project: TEMPO C. Originator: LEROY MOORE 3. Cost Estimate (if applicable): N/A Narrative: WHEREAS Tampa Housing Authority Development Corp. is preparing for the Mixed Finance Closing of the Tempo at Encore, a 203 unit multifamily building at Encore; and WHEREAS, the anticipated Closing necessitates the execution and delivery of certain documents including but not limited to the attached Certificate of Limited Liability Company which must be made by authorized individuals acting with authority from Tampa Housing Authority Development Corp. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of Tampa Housing Authority Development Corp., authorizes it s Secretary to execute the Certificate of Limited Liability Company for THA Tempo, LLC, in substantial form to the attached and understanding that non-material changes may be made up to the date of Closing without Board approval. Attachments (if applicable): Certificate of Limited Liability

6 TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. RESOLUTION FY THADC AUTHORIZING THE SECRETARY OF TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. TO EXECUTE CERTIFICATE OF LIMITED LIABILITY COMPANY DOCUMENTS ON BEHALF OF THA TEMPO, LLC WHEREAS Tampa Housing Authority Development Corp. is preparing for the Mixed Finance Closing of the Tempo at Encore, a 203 unit multifamily building at Encore; and WHEREAS the anticipated Closing necessitates the execution and delivery of certain documents including but not limited to the attached Certificate of Limited Liability Company which must be made by authorized individuals acting with authority from Tampa Housing Authority Development Corp. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of Tampa Housing Authority Development Corp., authorizes it s Secretary to execute the Certificate of Limited Liability Company for THA Tempo, LLC, in substantial form to the attached and understanding that nonmaterial changes may be made up to the date of Closing without Board approval. Adopted this 16 th day of October President Secretary

7 CERTIFICATE OF LIMITED LIABILITY COMPANY THA TEMPO, LLC The undersigned, being the sole and managing member of THA Tempo, LLC, a Florida limited liability company (the Company ), hereby certifies that: 1. The Company is a duly formed, validly existing limited liability company with a status of active under the laws of the State of Florida. 2. The Company is a general partner of The Tempo at Encore, LP, a Florida limited partnership (the Partnership ). 3. The Partnership is a duly formed, validly existing limited partnership with a status of active under the laws of the State of Florida. 4. On October 16, 2013, in accordance with the Company s Operating Rules, the following resolutions were adopted by the sole and managing member of the Company, Tampa Housing Authority Development Corp., a Florida not for profit corporation ( Tampa Housing ), and the same have not been revoked, cancelled, annulled or amended in any manner and are in full force and effect on the date hereof. RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the equity closing and with respect to the admission of an affiliate of BANC OF AMERICA COMMUNITY DEVELOPMENT CORPORATION, a North Carolina corporation as a Special Limited Partner, RBC TAX CREDIT EQUITY, LLC and RBC TAX CREDIT MANAGER II, INC., as Investor Limited Partners to the Partnership and each and every transaction effected or to be effected pursuant to, and in substantial accordance with the terms of the letter of intent dated August 30, 2013, and in substantial accordance with the terms of the Amended and Restated Agreement of Limited Partnership of the Partnership, and such other documents as contemplated thereby, including, but not limited to, the Development Agreement, the Right of First Refusal Agreement, the Memorandum of Right of First Refusal Agreement, the Post-Stabilization THA Guaranty Agreement, the Partnership Management Agreement, and all other Project investment closing documents specified in Investor Limited Partners closing checklist, as the same may be modified and supplemented by the Investor Limited Partners for the Project (the Checklist ) or otherwise requested by the Investor Limited Partners in connection with their investment in the Partnership, to be dated as of the closing date, (collectively, the Equity Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA ( HFA ) MULTIFAMILY MORTGAGE REVENUE BONDS SERIES 2013A (THE TEMPO AT ENCORE) (the HFA Bonds ) bond closing are hereby in each and every respect approved, ratified, and confirmed, and

8 each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Multifamily Mortgage, Assignment of Rents and Security Agreement to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Supplemental Trust Indenture, the Financing Agreement and Bond Mortgage Note attached thereto, the Land Use Restriction Agreement, the Environmental Indemnity Agreement, the Financial Monitoring Agreement, the Absolute and Unconditional Guaranty of Completion, the Absolute and Unconditional Guaranty of Operating Deficits, the Continuing, Absolute and Unconditional Guaranty of Recourse Obligations, the Compliance Monitoring Agreement, and the Construction Loan and Mortgage Servicing Agreement (collectively, the HFA Bond Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the FEDERAL HOME LOAN MORTGAGE CORPORATION ( Freddie Mac ) credit enhancement of the HFA Bonds closing are hereby in each and every respect approved, ratified and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Multifamily Mortgage, Assignment of Rents and Security Agreement to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Replacement Reserve Agreement, the Subordination Agreement (Authority Loan), the Subordination Agreement (Subordinate Bonds), the Reimbursement and Security Agreement, the Intercreditor Agreement, the Construction Phase Financing Agreement, the Guaranty, the Credit Enhancement Agreement, the Pledge, Security and Custody Agreement, and the Assignment of Housing Assistance Payments Contract (collectively, the Freddie Mac Loan Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with BANK OF AMERICA, N.A. ( BOA ) issuing a Letter of Credit to facilitate the HFA Bonds financing, are hereby in each and every respect approved, ratified and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Letter of Credit, to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Construction Disbursement and Letter of Credit Reimbursement Agreement, the Construction Mortgage, Assignment of Rents, Security Agreement and Fixture Filing, the Collateral Assignment of Agreement to Enter Into Housing Assistance Payments Contract, the Pledge Agreement, the Environmental Indemnification and Release Agreement, the Guaranty Agreement, the Subordination Agreement (LC/SBO), and the Subordination Agreement (LC/THA) (collectively, the BOA Loan Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the HFA MULTIFAMILY MORTGAGE REVENUE BONDS SERIES 2013B (THE TEMPO AT ENCORE) subordinate bond closing are hereby in each and every respect approved, ratified, and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Subordinate Bond Mortgage, Assignment of Rents, Security Agreement and Fixture Filing to be dated as of the closing date, and such other documents as contemplated thereby, 2

9 including, but not limited to, the Subordinate Trust Indenture, the Subordinate Loan Agreement, the Subordinate Bond Promissory Note, the Subordinate Bond Completion Agreement, the Bond Indemnity Agreement (Borrower), the Bond Indemnity Agreement (Third Party Indemnity), the Subordinate Bond Payment Guaranty, the Subordination Agreement (SBO/THA), the Subordinate Assignment of AHAP Contract and the Subordinate Bond Security Agreement (collectively, the HFA Subordinate Bond Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the THA mortgage loan closing are hereby in each and every respect approved, ratified and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Authority Mortgage Loan Agreement, to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Mortgage Note (THA Land), the Mortgage Note (THA Equity), the Mortgage Note (THA RHF), the Mortgage Note (THA CN), the Authority Mortgage, and the Assignment of Leases (collectively, the THA Loan Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the Limited Liability Company Operating Agreement of CPDG2, LLC, the Contract for Purchase and Sale of Real Property, to be assigned pursuant to the terms of the Assignment, the Special Warranty Deed, the Management Agreement, the Mixed-Finance Amendment to Consolidated Annual Contributions Contract, the Partial Release of Property from Declaration of Trust, the Declaration of Restrictive Covenants, the Regulatory and Operating Agreement, the Section 35(f) Election, and any rental term sheet, disposition plan or certification or other evidentiary document submitted to the U.S. Department of Housing and Urban Development, and as such documents may be amended so long as they are substantially the same, in connection with the Project (collectively, the Other Documents ), are hereby in each and every respect approved, ratified and confirmed; and it is further RESOLVED that the authorization of Tampa Housing on behalf of the Company to furnish to the Investor Limited Partners all due diligence materials specified in the Checklist or otherwise requested by the Investor Limited Partners in connection with their investment in the Partnership and to enter into the Equity Documents, the HFA Bond Documents, the Freddie Mac Loan Documents, the BOA Loan Documents, the HFA Subordinate Bond Documents, the THA Loan Documents, and the Other Documents, as applicable, and that execution and delivery in the name of the Company on its behalf, by any officer of Tampa Housing and on behalf of the Partnership as applicable, by any of their respective officers, of the due diligence materials specified in the Checklist or otherwise, the Equity Documents, the HFA Bond Documents, the Freddie Mac Loan Documents, the BOA Loan Documents, the HFA Subordinate Bond Documents, the THA Loan Documents, and the Other Documents, in the forms as so executed and delivered are hereby approved, ratified and confirmed; and it is further RESOLVED that action by any officer of Tampa Housing on behalf of the Company, and any person or persons designated and authorized so to act by any such officer of Tampa Housing on behalf of the Company to do and perform, or cause to be done and performed, in the name of and on behalf of the Company in its capacity as a general partner of the Partnership, or the execution and 3

10 delivery, or causing to be executed and delivered, such other security agreements, financing statements, notices, requests, demands, directions, consents, approvals, waivers, acceptances, appointments, applications, certificates, agreements, supplements, amendments, further assurances or other instruments or communications, in the name and on behalf of the Company, or otherwise, as Tampa Housing on behalf of the Company, may deem to be necessary or advisable in order to carry into effect the intent of the foregoing resolutions or to comply with the requirements of the instruments approved or authorized by the foregoing resolutions (including any past action) is hereby approved, ratified and confirmed; and it is further RESOLVED that the execution and delivery by any authorized Officer of Tampa Housing of any of the aforesaid agreements, documents and instruments authorized in the foregoing resolutions and the taking by any officer of Tampa Housing on behalf of the Company of any acts in any way related to the transactions contemplated by the foregoing resolutions, and such other agreements, documents and instruments shall be conclusive evidence of such officer s approval thereof and of such officer s authority to execute and deliver such agreements, documents and instruments and to take and perform such acts in the name and on behalf of the Company in its capacity as a general partner of the Partnership, and it is further RESOLVED that these resolutions shall continue in full force and effect and may be relied upon until receipt of written notice of any change therein. THA Tempo, LLC, a Florida limited liability company, By: Tampa Housing Authority Development Corp., a Florida not for profit corporation, its sole managing member By: Jerome D. Ryans, Secretary 4

11 STATE OF FLORIDA COUNTY OF HILLSBOROUGH Sworn to and subscribed before me this day of, 2013, by Jerome D. Ryans as Secretary of Tampa Housing Authority Development Corp., a Florida not for profit corporation, the sole managing member of THA Tempo, LLC, the general partner of The Tempo at Encore, LP, a Florida limited partnership, who is personally known to me or who has produced a driver s license as identification. Print or Stamp Name: Notary Public, State of Florida Commission No.: My Commission Expires: e:\tamphous\tempo\closing\sg\tha tempo llc resolution doc 5

12 Resolution THADC

13 TAMPA HOUSING AUTHORITY DEVELOPMENT CORPRATION RESOLUTION SUMMARY SHEET 1. Describe the action requested of the Board of Directors Re.: Resolution Number: THADC The Board of Directors is requested to approve the above-referenced resolution in order to: AUTHORIZING THE SECRETARY OF TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. TO EXECUTE AND DELIVER THE TEMPO AT ENCORE PROJECT DOCUMENTS ON BEHALF OF THA TEMPO, LLC. 2. Who is making request: A. Entity: TAMPA HOUSING AUTHORITY DEVELOPMENT CORPORATION B. Project: TEMPO C. Originator: LEROY MOORE 3. Cost Estimate (if applicable): N/A Narrative: WHEREAS THA Tempo, LLC (the Company ) is a Florida limited liability company whose sole and managing member is Tampa Housing Authority Development Corp. ( Tampa Housing ). The Company has been named as a general partner in The Tempo at Encore, LP, a Florida limited partnership (the Partnership ); and WHEREAS, Tampa Housing is an instrumentality of the Housing Authority of the City of Tampa, Florida ( THA ); and WHEREAS, the Partnership is undertaking a project to develop 203 rental units on property known as The Tempo at Encore (the Project ), for which the Company will be named as a general partner; and WHEREAS, in connection with developing the Project, THA, in accordance with its procedures and through its Board of Commissioners, has recommended that Tampa Housing, on behalf of itself and on behalf of the Company, enter into various documents in connection with the Project including the Company becoming a general partner (the Project Documents ); and

14 WHEREAS, Tampa Housing desires to authorize its Secretary to execute the Project Documents; and WHEREAS, the Board of Directors of Tampa Housing desires to ratify any prior execution of the Project Documents by its Secretary. NOW, THEREFORE, BE IT RESOLVED that based on THA s recommendation that Tampa Housing, on behalf of itself and on behalf of the Company, enter into the Project Documents, the Secretary of Tampa Housing is hereby authorized to execute and deliver on behalf of Tampa Housing and on behalf of the Company, as applicable, the Project Documents and any and all documents necessary to effectuate the same, subject to review and approval by legal counsel. Attachments (if applicable): N/A

15 TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. RESOLUTION FY THADC AUTHORIZING THE SECRETARY OF TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. TO EXECUTE AND DELIVER THE TEMPO AT ENCORE PROJECT DOCUMENTS ON BEHALF OF THA TEMPO, LLC WHEREAS, THA Tempo, LLC (the Company ) is a Florida limited liability company, whose sole and managing member is Tampa Housing Authority Development Corp. ( Tampa Housing ). The Company has been named as a general partner in The Tempo at Encore, LP, a Florida limited partnership (the Partnership ); and WHEREAS, Tampa Housing is an instrumentality of the Housing Authority of the City of Tampa, Florida ( THA ); and WHEREAS, the Partnership is undertaking a project to develop 203 rental units on property known as The Tempo at Encore (the Project ), for which the Company will be named as a general partner; and WHEREAS, in connection with developing the Project, THA, in accordance with its procedures and through its Board of Commissioners, has recommended that Tampa Housing, on behalf of itself and on behalf of the Company, enter into various documents in connection with the Project including the Company becoming a general partner (the Project Documents ); and WHEREAS, Tampa Housing desires to authorize its Secretary to execute the Project Documents; and WHEREAS, the Board of Directors of Tampa Housing desires to ratify any prior execution of the Project Documents by its Secretary. NOW, THEREFORE, BE IT RESOLVED, that based on THA s recommendation that Tampa Housing, on behalf of itself and on behalf of the Company, enter into the Project Documents, the Secretary of Tampa Housing is hereby authorized to execute and deliver on behalf of Tampa Housing and on behalf of the Company, as applicable, the Project Documents and any and all documents necessary to effectuate the same, subject to review and approval by legal counsel. Adopted this 16 th day of October President Secretary

16 Resolution THADC

17 TAMPA HOUSING AUTHORITY DEVELOPMENT CORPRATION RESOLUTION SUMMARY SHEET 1. Describe the action requested of the Board of Directors Re.: Resolution Number: THADC The Board of Directors is requested to approve the above-referenced resolution in order to: TO APPROVE TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. ENTERING INTO AND EXECUTING DOCUMENTS IN CONNECTION WITH THE MIXED FINANCE CLOSING OF THE TEMPO AT ENCORE, LP. 2. Who is making request: A. Entity: TAMPA HOUSING AUTHORITY DEVELOPMENT CORPORATION B. Project: TEMPO C. Originator: LEROY MOORE 3. Cost Estimate (if applicable): N/A Narrative: WHEREAS Tampa Housing Authority Development Corp., a Florida not for profit corporation, is the sole general partner (the General Partner or the Corporation ) of the Tempo at Encore, LP, a Florida limited partnership (the Partnership ); and WHEREAS, the General Partner is an instrumentality of the Housing Authority of the City of Tampa, Florida ( THA ), and WHEREAS, the Partnership is undertaking a project to develop multifamily housing on certain property (the Project ); and WHEREAS, in connection with developing the Project, THA, in accordance with its procedures, has recommended and believes that it is in the best interests of the Partnership to proceed with certain financing for the Project and has authorized the Corporation to enter into such documents as are necessary to accomplish the same. NOW, THEREFORE, BE IT RESOLVED that based upon THA s determination that it is in the best interests of the Partnership to enter into the mixed financing closing for the Project, the

18 Board of Directors of the Corporation hereby authorizes and directs its Officers to take whatever action may be necessary to effectuate same, and without limited the generality of foregoing, adopts the following resolutions: Attachments (if applicable):

19 TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. RESOLUTION FY THADC TO APPROVE TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. ENTERING INTO AND EXECUTING DOCUMENTS IN CONNECTION WITH THE MIXED FINANCE CLOSING OF THE TEMPO AT ENCORE, LP WHEREAS, Tampa Housing Authority Development Corp., a Florida not for profit corporation, is the sole general partner (the General Partner or the Corporation ) of The Tempo at Encore, LP, a Florida limited partnership (the Partnership ); and WHEREAS, the General Partner is an instrumentality of the Housing Authority of the City of Tampa, Florida ( THA ), and WHEREAS, the Partnership is undertaking a project to develop multifamily housing on certain property (the Project ); and WHEREAS, in connection with developing the Project, THA, in accordance with its procedures, has recommended and believes that it is in the best interests of the Partnership to proceed with certain financing for the Project and has authorized the Corporation to enter into such documents as are necessary to accomplish the same. NOW, THEREFORE, BE IT RESOLVED that based upon THA s determination that it is in the best interests of the Partnership to enter into the mixed financing closing for the Project, the Board of Directors of the Corporation hereby authorizes and directs its Officers to take whatever action may be necessary to effectuate same, and without limiting the generality of the foregoing, adopts the following resolutions: RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the equity closing and with respect to the admission of an affiliate of BANC OF AMERICA COMMUNITY DEVELOPMENT CORPORATION, a North Carolina corporation as a Special Limited Partner, RBC TAX CREDIT EQUITY, LLC and RBC TAX CREDIT MANAGER II, INC., as Investor Limited Partners to the Partnership and each and every transaction effected or to be effected pursuant to, and in substantial accordance with the terms of the letter of intent dated August 30, 2013, and in substantial accordance with the terms of the Amended and Restated Agreement of Limited Partnership of the Partnership, and such other documents as contemplated thereby, including, but not limited to, the Development Agreement, the Right of First Refusal Agreement, the Memorandum of Right of First Refusal Agreement, the Post- Stabilization THA Guaranty Agreement, the Partnership Management Agreement, and all other Project investment closing documents specified in Investor Limited Partners closing checklist, as the same may be modified and supplemented by the Investor Limited Partners for the Project (the Checklist ) or otherwise requested by the Investor Limited Partners in connection with their investment in the Partnership, to be dated as of the closing date, (collectively, the Equity

20 Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA ( HFA ) MULTIFAMILY MORTGAGE REVENUE BONDS SERIES 2013A (THE TEMPO AT ENCORE) (the HFA Bonds ) bond closing are hereby in each and every respect approved, ratified, and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Multifamily Mortgage, Assignment of Rents and Security Agreement to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Supplemental Trust Indenture, the Financing Agreement and Bond Mortgage Note attached thereto, the Land Use Restriction Agreement, the Environmental Indemnity Agreement, the Financial Monitoring Agreement, the Absolute and Unconditional Guaranty of Completion, the Absolute and Unconditional Guaranty of Operating Deficits, the Continuing, Absolute and Unconditional Guaranty of Recourse Obligations, the Compliance Monitoring Agreement, and the Construction Loan and Mortgage Servicing Agreement (collectively, the HFA Bond Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the FEDERAL HOME LOAN MORTGAGE CORPORATION ( Freddie Mac ) credit enhancement of the HFA Bonds closing are hereby in each and every respect approved, ratified and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Multifamily Mortgage, Assignment of Rents and Security Agreement to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Replacement Reserve Agreement, the Subordination Agreement (Authority Loan), the Subordination Agreement (Subordinate Bonds), the Reimbursement and Security Agreement, the Intercreditor Agreement, the Construction Phase Financing Agreement, the Guaranty, the Credit Enhancement Agreement, the Pledge, Security and Custody Agreement, and the Assignment of Housing Assistance Payments Contract (collectively, the Freddie Mac Loan Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with BANK OF AMERICA, N.A. ( BOA ) issuing a Letter of Credit to facilitate the HFA Bonds financing, are hereby in each and every respect approved, ratified and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Letter of Credit, to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Construction Disbursement and Letter of Credit Reimbursement Agreement, the Construction Mortgage, Assignment of Rents, Security Agreement and Fixture Filing, the Collateral Assignment of Agreement to Enter Into Housing Assistance Payments Contract, the Pledge Agreement, the Environmental Indemnification and Release Agreement, the Guaranty Agreement, the Subordination Agreement (LC/SBO), and the 2

21 Subordination Agreement (LC/THA) (collectively, the BOA Loan Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the HFA MULTIFAMILY MORTGAGE REVENUE BONDS SERIES 2013B (THE TEMPO AT ENCORE) subordinate bond closing are hereby in each and every respect approved, ratified, and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Subordinate Bond Mortgage, Assignment of Rents, Security Agreement and Fixture Filing to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Subordinate Trust Indenture, the Subordinate Loan Agreement, the Subordinate Bond Promissory Note, the Subordinate Bond Completion Agreement, the Bond Indemnity Agreement (Borrower), the Bond Indemnity Agreement (Third Party Indemnity), the Subordinate Bond Payment Guaranty, the Subordination Agreement (SBO/THA), the Subordinate Assignment of AHAP Contract and the Subordinate Bond Security Agreement (collectively, the HFA Subordinate Bond Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the forms, terms and provisions of the documents as currently drafted and as may be amended so long as they are substantially the same, in connection with the THA mortgage loan closing are hereby in each and every respect approved, ratified and confirmed, and each and every transaction effected or to be effected pursuant to, and in substantial accordance with, the terms of the Authority Mortgage Loan Agreement, to be dated as of the closing date, and such other documents as contemplated thereby, including, but not limited to, the Mortgage Note (THA Land), the Mortgage Note (THA Equity), the Mortgage Note (THA RHF), the Mortgage Note (THA CN), the Authority Mortgage, and the Assignment of Leases (collectively, the THA Loan Documents ), are hereby in each and every respect authorized, approved, ratified and confirmed; and it is further RESOLVED that the Limited Liability Company Operating Agreement of CPDG2, LLC, the Contract for Purchase and Sale of Real Property, to be assigned pursuant to the terms of the Assignment, the Special Warranty Deed, the Management Agreement, the Mixed-Finance Amendment to Consolidated Annual Contributions Contract, the Partial Release of Property from Declaration of Trust, the Declaration of Restrictive Covenants, the Regulatory and Operating Agreement, the Section 35(f) Election, and any rental term sheet, disposition plan or certification or other evidentiary document submitted to the U.S. Department of Housing and Urban Development, and as such documents may be amended so long as they are substantially the same, in connection with the Project (collectively, the Other Documents ), are hereby in each and every respect approved, ratified and confirmed; and it is further RESOLVED that the authorization of the General Partner to furnish to the Investor Limited Partners all due diligence materials specified in the Checklist or otherwise requested by the Investor Limited Partners in connection with their investment in the Partnership and to enter into the Equity Documents, the HFA Bond Documents, the Freddie Mac Loan Documents, the BOA Loan Documents, the HFA Subordinate Bond Documents, the THA Loan Documents, and 3

22 the Other Documents, and that execution and delivery in the General Partner s name and on behalf of the Partnership, as applicable, and under its organizational seal, if required, by any of its Officers, of the due diligence materials specified in the Checklist or otherwise, the Equity Documents, the HFA Bond Documents, the Freddie Mac Loan Documents, the BOA Loan Documents, the HFA Subordinate Bond Documents, the THA Loan Documents, and the Other Documents, in the forms as so executed and delivered are hereby approved, ratified and confirmed; and it is further RESOLVED that action by the Officers of the General Partner, and any person or persons designated and authorized so to act by any such Officer of the General Partner, to do and perform, or cause to be done and performed, in the name and on behalf of the General Partner or the Partnership, as applicable, or the execution and delivery, or causing to be executed and delivered, such other security agreements, financing statements, notices, requests, demands, directions, consents, approvals, waivers, acceptances, appointments, applications, certificates, agreements, supplements, amendments, further assurances or other instruments or communications, under the organizational seal of the General Partner, if required, in the name of the General Partner and in the name and on behalf of the Partnership, or otherwise, as the General Partner may deem to be necessary or advisable in order to carry into effect the intent of the foregoing resolutions or to comply with the requirements of the instruments approved or authorized by the foregoing resolutions (including any past action) is hereby approved, ratified and confirmed; and it is further RESOLVED that the execution and delivery by any authorized Officer of the General Partner on its behalf and on behalf of the Partnership of any of the aforesaid agreements, documents and instruments authorized in the foregoing resolutions and the taking by any Officer of the General Partner of any acts in any way related to the transactions contemplated by the foregoing resolutions, and such other agreements, documents and instruments shall be conclusive evidence of such Officer s approval thereof and of such Officer s authority to execute and deliver such agreements, documents and instruments and to take and perform such acts in the name of the General Partner and in the name and on behalf of the Partnership, as applicable; and it is further RESOLVED that these resolutions shall continue in full force and effect and may be relied upon until receipt of written notice of any change therein. Adopted this 16 th day of October President Secretary 4

EAHDC. Board of Directors Meeting ENCORE AFFORDABLE HOUSING DEVELOPMENT CORP.

EAHDC. Board of Directors Meeting ENCORE AFFORDABLE HOUSING DEVELOPMENT CORP. EAHDC ENCORE AFFORDABLE HOUSING DEVELOPMENT CORP. A non-profit Entity of The Housing Authority of the City of Tampa, Florida Board of Directors Meeting October 15, 2014 Meeting Agenda Encore Affordable

More information

AHDC. THA Affordable Housing Development Corp. Board of Directors Meeting

AHDC. THA Affordable Housing Development Corp. Board of Directors Meeting AHDC THA Affordable Housing Development Corp. Board of Directors Meeting November 19, 2014 AHDC Meeting Agenda THA Affordable Housing Development Corp. November 19, 2014 I. CALL TO ORDER II. MINUTES FROM

More information

Assignment of Leases and Rents

Assignment of Leases and Rents Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property

More information

ASSIGNMENT OF LEASES AND RENTS AMENDMENT AND RESTATEMENT

ASSIGNMENT OF LEASES AND RENTS AMENDMENT AND RESTATEMENT This instrument was prepared by: Jack C. Marvin Stinson Morrison Hecker LLP 1625 N. Waterfront Parkway, Suite 300 Wichita, Kansas 67206 After recording return to: Sherrie Courtney-Sanders Wells Fargo Bank

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent SERIES 2010B ESCROW DEPOSIT

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

ARTICLES OF INCORPORATION OF ALDASORO RANCH HOMEOWNERS COMPANY

ARTICLES OF INCORPORATION OF ALDASORO RANCH HOMEOWNERS COMPANY 02/17/91 ARTICLES OF INCORPORATION OF ALDASORO RANCH HOMEOWNERS COMPANY The undersigned, desiring to establish a nonprofit corporation pursuant to the Colorado Nonprofit Corporation Act, hereby certifies:

More information

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a

More information

ESCROW AGREEMENT. Dated as of August [ ], 2017

ESCROW AGREEMENT. Dated as of August [ ], 2017 ESCROW AGREEMENT Dated as of August [ ], 2017 THIS ESCROW AGREEMENT (this Agreement ) is made and entered into as of the date first set forth above by and between LEGAL & COMPLIANCE, LLC, a Florida limited

More information

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility)

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility) FINAL AUTHORIZING RESOLUTION (Cricket Valley Energy Center, LLC 2017 Facility) At a special meeting of the Dutchess County Industrial Development Agency (the Agency ), held at 9:00 a.m. at 3 Neptune Road,

More information

DECLARATION OF DEED RESTRICTIONS

DECLARATION OF DEED RESTRICTIONS Drawn by and Mail to: { Attorney or law firm) DECLARATION OF DEED RESTRICTIONS THIS DECLARATION OF DEED RESTRICTIONS (the Declaration ), made and entered into this the day of, 2014 by and between NAME

More information

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015 AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015 Meeting Time and Location: 7:30 pm 727 Miller Ave, Ann Arbor, MI I. APPROVAL OF AGENDA II. APPROVAL OF MINUTES A. Regular

More information

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. In compliance with the requirements of Chapter 617, Florida Statutes, the undersigned, all of whom are residents of the State of

More information

GROUND LESSOR ESTOPPEL CERTIFICATE. Re: Corporate Center Two Owner LLC, Lease (Parcel II Office Center Lease), International Plaza

GROUND LESSOR ESTOPPEL CERTIFICATE. Re: Corporate Center Two Owner LLC, Lease (Parcel II Office Center Lease), International Plaza GROUND LESSOR ESTOPPEL CERTIFICATE December 4, 2014 Priyanka Garg Chief Operating Officer Interventure Advisors, LP 810 Seventh Ave, Suite 3601 New York, NY 10019 Re: Corporate Center Two Owner LLC, Lease

More information

WHEREAS, there has been presented to the Board the Use Agreement, the Assignment, the Lease and the Deed of Trust;

WHEREAS, there has been presented to the Board the Use Agreement, the Assignment, the Lease and the Deed of Trust; RESOLUTION OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF NORTH CAROLINA AT GREENSBORO AUTHORIZING AGREEMENTS RELATED TO THE ACQUISITION AND CONSTRUCTION OF PRIVATE HOUSING FACILITIES ADJACENT TO THE CAMPUS

More information

County Council Of Howard County, Maryland

County Council Of Howard County, Maryland County Council Of Howard County, Maryland 0 Legislative Session Legislative Day No. Resolution No. -0 Introduced by: The Chairperson at the request of the County Executive A RESOLUTION adopted pursuant

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION MISSION LAKES OF VENICE CONDOMINIUM ASSOCIATION, INC.

AMENDED AND RESTATED ARTICLES OF INCORPORATION MISSION LAKES OF VENICE CONDOMINIUM ASSOCIATION, INC. T h is in s tru m e n t p re p a re d b y: S h a ro n S. V a n d e r W u lp A tto rn e y a t L a w 7 1 2 S h a m ro c k B lv d. V e n ic e, F L 3 4 2 9 3 AMENDED AND RESTATED ARTICLES OF INCORPORATION

More information

CITIZENS PROPERTY INSURANCE CORPORATION. and. REGIONS BANK, as Indenture Trustee and Escrow Agent ESCROW DEPOSIT AGREEMENT.

CITIZENS PROPERTY INSURANCE CORPORATION. and. REGIONS BANK, as Indenture Trustee and Escrow Agent ESCROW DEPOSIT AGREEMENT. GT Draft No. 3 11/20/14 CITIZENS PROPERTY INSURANCE CORPORATION and REGIONS BANK, as Indenture Trustee and Escrow Agent ESCROW DEPOSIT AGREEMENT Relating to Citizens Property Insurance Corporation High-Risk

More information

ARTICLES OF INCORPORATION 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT)

ARTICLES OF INCORPORATION 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT) ARTICLES OF INCORPORATION OF 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT) TABLE OF CONTENTS Page 1. Name of Corporation... 1 2. Principal Office... 1 3. Registered

More information

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF $168,838,667.35 CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT (Alameda and Contra Costa Counties, California) General Obligation Bonds, Election

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF NORTH CAROLINA COUNTY OF CHATHAM DEVELOPMENT AGREEMENT This Development Agreement (this Agreement ) is made and entered into as of the day of, 2009 (the Effective Date ), by and between the COUNTY

More information

Northwest Natural Gas Company Application for an Order Authorizing the Sale of Certain Property Located in Albany, Oregon

Northwest Natural Gas Company Application for an Order Authorizing the Sale of Certain Property Located in Albany, Oregon SHAWN M. FILIPPI Associate Counsel Tel: 503.220.2435 Fax: 503.220.2584 email: shawn.filippi@nwnatural.com July 11, 2008 VIA ELECTRONIC FILING Public Utility Commission of Oregon 550 Capitol Street NE,

More information

ELECTRONIC TRACKING AGREEMENT GESTATION AGREEMENT

ELECTRONIC TRACKING AGREEMENT GESTATION AGREEMENT ELECTRONIC TRACKING AGREEMENT GESTATION AGREEMENT Purchaser Org ID Seller Org ID THIS ELECTRONIC TRACKING AGREEMENT dated as of (this Agreement ) among ( Purchaser ), MERSCORP Holdings, Inc. ( Electronic

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, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

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

State of Florida. Department of State

State of Florida. Department of State State of Florida Department of State I certify the attached is a true and correct copy of the Articles of Incorporation of THE FOREST AT RIDGEWOOD HOMEOWNERS ASSOCIATION, INC., a Florida corporation, filed

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, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

CSA #9 NORTHBRIDGE, CALIFORNIA, as Seller. and. CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT

CSA #9 NORTHBRIDGE, CALIFORNIA, as Seller. and. CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT CSA #9 NORTHBRIDGE, CALIFORNIA, as Seller and CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT Dated as of November 1, 2009 E-1 TABLE OF CONTENTS Page 1.

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ]

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ] Agenda Item#: 3L2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 1, 2013 [X] [ ] Consent Ordinance [ ] Regular [ ] Public Hearing Department Submitted By: Environmental

More information

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

More information

ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC. A Corporation Not For Profit The undersigned hereby forms a corporation not for profit under Chapter 617, Florida Statutes, and certifies

More information

SITE LEASE. For all or a portion of the following Site:

SITE LEASE. For all or a portion of the following Site: SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between

More information

ESCROW AGREEMENT (ACQUISITIONS)

ESCROW AGREEMENT (ACQUISITIONS) ESCROW AGREEMENT (ACQUISITIONS) THIS ESCROW AGREEMENT (ACQUISITIONS), (this "Escrow Agreement") is dated as of, and is by and among, a, taxpayer identification number ("Seller"), and, a, taxpayer identification

More information

EXCHANGE AGREEMENT. WHEREAS, Exchanger entered into an dated (the "Purchase Agreement") for the sale of the Relinquished Property to ; and

EXCHANGE AGREEMENT. WHEREAS, Exchanger entered into an dated (the Purchase Agreement) for the sale of the Relinquished Property to ; and EXCHANGE AGREEMENT THIS AGREEMENT is entered into by and between, hereinafter referred to as "Exchanger", and SURETY 1031 EXCHANGE, INC., hereinafter referred to as "Intermediary". WHEREAS, Exchanger owns

More information

Purchase of the Flats

Purchase of the Flats Proposal Summary Purchase of the Flats The University and the owners of the development known as the Flats at Kernan have from time to time discussed the University s acquisition of the Project. Approximately

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL NEW YORK STATE EXTENDED LOW INCOME HOUSING COMMITMENT and REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and

More information

This certification comes after periodic inspections of the work site, while work was being done and a final inspection of the completed work on.

This certification comes after periodic inspections of the work site, while work was being done and a final inspection of the completed work on. CERTIFICATION OF WORK COMPLETED I hereby certify that the contracted work done by on the unit located at, Florida, owned by, has been completed and that the finished work complies with all the attached

More information

Florida Gulf Coast University Board of Trustees October 6, 2004

Florida Gulf Coast University Board of Trustees October 6, 2004 ITEM: _C11_ Florida Gulf Coast University Board of Trustees October 6, 2004 SUBJECT: Financing and Construction of Student Housing (Phase VII) and Parking Garage I PROPOSED BOARD ACTION Approve the enclosed

More information

ESCROW DEPOSIT AGREEMENT

ESCROW DEPOSIT AGREEMENT ESCROW DEPOSIT AGREEMENT THIS ESCROW DEPOSIT AGREEMENT is entered into as of February 19, 2014, between the North Ogden City, Utah (the Issuer ), and Wells Fargo Bank, N.A., as Escrow Agent (the Escrow

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

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

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee Gilmore & Bell, P.C. Draft #2 March 7, 2014 SITE LEASE between CITY OF WESTWOOD, KANSAS, as Site Lessor and SECURITY BANK OF KANSAS CITY, as Site Lessee After Recording, return to: Nancy Midden Gilmore

More information

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address Document No. DECLARATION OF DRAINAGE EASEMENTS Document Title (Declarant) Recording Data Return Address DOCUMENT PREPARED BY AND AFTER RECORDING RETURN TO: Parcel No. - - - - - - DECLARATION OF DRAINAGE

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

LEASE OF GROUNDWATER

LEASE OF GROUNDWATER LEASE OF GROUNDWATER This Lease of Groundwater ("Lease") is entered into to be effective this day of, 20 the Effective Date ), by and between (hereinafter referred to as Lessor whether one or more) and

More information

The owner (the Owner ) of the herein defined Project; and

The owner (the Owner ) of the herein defined Project; and ABOVE SPACE RESERVED FOR RECORDING PURPOSES ONLY CDBG REGULATORY AGREEMENT OF THE OFFICE OF COMMUNITY DEVELOPMENT, DIVISION OF ADMINISTRATION, STATE OF LOUISIANA UNITED STATES OF AMERICA STATE OF LOUISIANA

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

Revised April 26, 2012 April 30, 2012

Revised April 26, 2012 April 30, 2012 BOARD OF EDUCATION OF HARFORD COUNTY A DECISION ON REFINANCING THE A.A. ROBERTY BUILDING CERTIFICATES OF PARTICIPATION AND THE HARFORD COUNTY PHASE I AND PHASE II ENERGY LEASES DATED 1//001 AND 1/1/00

More information

DECLARATION OF RESTRICTIVE COVENANTS

DECLARATION OF RESTRICTIVE COVENANTS DECLARATION OF RESTRICTIVE COVENANTS Instrument Prepared By: Brief Description for Index: Parcel Identifier: Mail After Recording To: THIS DECLARATION RESTRICTIVE COVENANTS (this Declaration ) is established

More information

RESTATED ARTICLES OF INCORPORATION PURPOSE AND POWER OF THE ASSOCIATION

RESTATED ARTICLES OF INCORPORATION PURPOSE AND POWER OF THE ASSOCIATION RESTATED ARTICLES OF INCORPORATION ARTICLE I. NAME OF CORPORATION II. III. IV. PRINCIPLE OFFICE REGISTERED AGENT PURPOSE AND POWER OF THE ASSOCIATION V. MEMBERSHIP VI. VII. VIII. IX. BOARD OF DIRECTORS

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

More information

AMENDED DEED OF CONSERVATION EASEMENT

AMENDED DEED OF CONSERVATION EASEMENT Prepared by: Wayne E. Flowers Lewis, Longman & Walker, P.A. 245 Riverside Ave. Suite 150 Jacksonville, FL 32202 Return recorded original to: Mitigation Marketing 1091 W. Morse Blvd. Suite 101 Winter Park,

More information

EXHIBIT D ESCROW AGREEMENT

EXHIBIT D ESCROW AGREEMENT EXHIBIT D ESCROW AGREEMENT This ESCROW AGREEMENT ( Escrow Agreement ) is made and entered into as of December 5, 2011 by and among the VIRGINIA DEPARTMENT OF TRANSPORTATION (the Department ), an agency

More information

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...) GRANT OF RIGHT OF WAY CHECKLIST DOCUMENTS TO FOLLOW PLEASE MAKE SURE YOUR GRANT IS COMPLETED AS FOLLOWS: 1. NAME, COUNTY, AND THE STATE OF THE GRANTOR CLEARLY TYPED OR HAND WRITTEN. 2. A LEGAL DESCRIPTION

More information

KEY REALTY LLC OF NEVADA

KEY REALTY LLC OF NEVADA KEY REALTY LLC OF NEVADA ASSET PURCHASE CONTRACT THIS ASSET PURCHASE AGREEMENT is made this day of,, by and between [Seller or Business], ("Seller"), and ("Buyer"). RECITALS: WHEREAS, ("[Seller]") operates

More information

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT The following procedure has been approved by the City/Traffic Engineering Department, County Engineering Department and the Tulsa Metropolitan Area Planning

More information

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

More information

River Trace Apartments (fka River Trace Senior Apartments) MMRB 2000 Series V / 4% HC C

River Trace Apartments (fka River Trace Senior Apartments) MMRB 2000 Series V / 4% HC C Page 1 of 10 To: From: Brantley Henderson Florida Housing Finance Corporation Thais Pepe, Senior Credit Underwriter First Housing Development Corporation Date: Subject: River Trace Apartments (fka River

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

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION

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

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

CONSTRUCTION AGENCY AGREEMENT. dated as of March 1, between. BA LEASING BSC, LLC, as Lessor, and

CONSTRUCTION AGENCY AGREEMENT. dated as of March 1, between. BA LEASING BSC, LLC, as Lessor, and EX-10.1 2 nsconstructionagmt-030519.htm CONSTRUCTION AGENCY AGREEMENT EXECUTION VERSION CONSTRUCTION AGENCY AGREEMENT dated as of March 1, 2019 between BA LEASING BSC, LLC, as Lessor, and NORFOLK SOUTHERN

More information

General Assignment Of Leases And Rents

General Assignment Of Leases And Rents Page 1 of 8 General Assignment Of Leases And Rents This Agreement made as of the day of, 2, between: (the Assignor ) of the first part, and Canadian Imperial Bank of Commerce (the Assignee ) of the second

More information

Durable Power of Attorney and Indeminifcation Agreement for Power of Attorney

Durable Power of Attorney and Indeminifcation Agreement for Power of Attorney Durable Power of Attorney and Indeminifcation Agreement for Power of Attorney Important notice to the person executing this document: This is an important legal document. This power of attorney authorizes

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT. [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and personal property situated in

More information

CORRESPONDENT LENDING APPLICATION

CORRESPONDENT LENDING APPLICATION page 1 Delegation requested: Delegated n-delegated Legal name of Company / Institution: Address of main office: City: State: Zip: Phone number: Date of incorporation: State of incorporation: Federal Tax

More information

DURABLE POWER OF ATTORNEY

DURABLE POWER OF ATTORNEY This document was prepared by: John Doe 123 Main Street Boston, Massachusetts 02108 Return To: John Doe 123 Main Street Boston, Massachusetts 02108 DURABLE POWER OF ATTORNEY OF John Doe I. PRINCIPAL AND

More information

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF A PORTION OF

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF A PORTION OF ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF A PORTION OF $55,771,886.25 DESERT COMMUNITY COLLEGE DISTRICT (Riverside and Imperial Counties, California) 2005 General Obligation Refunding Bonds THIS ESCROW

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH

More information

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent NP Draft 6/25/14 ESCROW AGREEMENT by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES and U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent Dated 1, 2014 relating to: Harbor Department

More information

dated December [21], 2017 between and $[87,400,000]

dated December [21], 2017 between and $[87,400,000] ESCROW AGREEMENT dated December [21], 2017 between SOUTH DAKOTA BOARD OF REGENTS and FIRST BANK & TRUST IN BROOKINGS, as Escrow Agent $[87,400,000] SOUTH DAKOTA BOARD OF REGENTS HOUSING AND AUXILIARY FACILITIES

More information

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT)

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) THIS ESCROW AGREEMENT (PRIVATE PLACEMENT) ("Agreement") dated effective as of the day of,, among ("Company"), ("Placement Agent") and BOKF, NA ("Escrow

More information

ACQUISITION AGREEMENT

ACQUISITION AGREEMENT Quint & Thimmig LLP ACQUISITION AGREEMENT by and between the CITY OF ALAMEDA, CALIFORNIA and CATELLUS ALAMEDA DEVELOPMENT, LLC dated as of 1, 2013 relating to: City of Alameda Community Facilities District

More information

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were: RESOLUTION A special meeting of the County of Sullivan Industrial Development Agency ( Agency ) was convened in public session on May 18, 2017, at 9:30 a.m., local time, at the Sullivan County Government

More information

(hereinafter *collectively called "the Assignor") of the one part; and. (hereinafter *collectively called "the Borrower") of the second part; and

(hereinafter *collectively called the Assignor) of the one part; and. (hereinafter *collectively called the Borrower) of the second part; and THIS ASSIGNMENT is made the day of Two thousand and (200 ) Between:- (1) (2) (hereinafter *collectively called "the Assignor") of the one part; and (hereinafter *collectively called "the Borrower") of

More information

, as Grantor (Borrower) -to-, as Beneficiary (Lender) ASSIGNMENT OF LEASES AND RENTS. Dated: As of May, Address:, California

, as Grantor (Borrower) -to-, as Beneficiary (Lender) ASSIGNMENT OF LEASES AND RENTS. Dated: As of May, Address:, California , as Grantor (Borrower) -to-, as Beneficiary (Lender) ASSIGNMENT OF LEASES AND RENTS Dated: As of May, 2000 Address:, California County: Monterey After recording, please return to: Tax Account No.: File

More information

Carol McGorray, President George Kennedy, Vice President Lori Malangone, Secretary David Bowen, Board Member Jeff Bronaugh, Board Member

Carol McGorray, President George Kennedy, Vice President Lori Malangone, Secretary David Bowen, Board Member Jeff Bronaugh, Board Member MARANA MUNICIPAL PROPERTY CORPORATION BOARD OF DIRECTORS MEETING NOTICE AND AGENDA 11555 W. Civic Center Drive, Marana, Arizona 85653 Executive Conference Room, 1st Floor MMC April 25, 2016 at 9:30 a.m.

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

ARTICLES OF INCORPORATION HIGHLAND PARK COMMUNITY SERVICES ASSOCIATION, INC.

ARTICLES OF INCORPORATION HIGHLAND PARK COMMUNITY SERVICES ASSOCIATION, INC. ARTICLES OF INCORPORATION OF HIGHLAND PARK COMMUNITY SERVICES ASSOCIATION, INC. I, the undersigned, a natural person of the age of twenty-one (21) years or more hereby act as incorporator for the purpose

More information

PRIVATE FIRE LINE SERVICE AGREEMENT

PRIVATE FIRE LINE SERVICE AGREEMENT PRIVATE FIRE LINE SERVICE AGREEMENT STATE OF TEXAS COUNTY OF DALLAS KNOW ALL PERSONS BY THESE PRESENTS: This contract and agreement, made and entered into at Irving, Dallas County, Texas, this the day

More information

RESCINDING A BINDING LOT AGREEMENT

RESCINDING A BINDING LOT AGREEMENT SECTION 29.0 RESCINDING A BINDING LOT AGREEMENT Section 29.01 Purpose This section describes the process in order to rescind a binding lot agreement. The owner(s) of the lots bound together through the

More information

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA October 8, 2013 WHEREAS, the Board of State and Community Corrections (BSCC) on behalf of the State of California has made available

More information

QUIT CLAIM DEED (Pursuant to F. S )

QUIT CLAIM DEED (Pursuant to F. S ) Page 1 of 10 Return signed document to: M. Andrée Hammond, Asst. R.E. Officer Real Property Section 115 S. Andrews Avenue, Room 501 Fort Lauderdale, FL 33301 This instrument prepared by: Broward County

More information

GENERAL ASSIGNMENT RECITALS

GENERAL ASSIGNMENT RECITALS GENERAL ASSIGNMENT This General Assignment (the General Assignment ) is made as of the 6th day of December, 2016, by Pebble Industries, Inc., a Delaware corporation, with offices at 900 Middlefield Road,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

SAMPLE DURABLE POWER OF ATTORNEY. John Doe

SAMPLE DURABLE POWER OF ATTORNEY. John Doe This document was prepared by: John Doe 123 Elm Street City, Alabama 12345 Return To: John Doe 123 Elm Street City, Alabama 12345 DURABLE POWER OF ATTORNEY OF John Doe I. PRINCIPAL AND ATTORNEY-IN-FACT

More information

REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS. By and Among GOLDEN STATE FINANCE AUTHORITY, and

REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS. By and Among GOLDEN STATE FINANCE AUTHORITY, and RECORDING REQUESTED BY: Sycamore Bakersfield AR, L.P. WHEN RECORDED RETURN TO: Kutak Rock LLP 2300 Main Street, Suite 800 Kansas City, MO 64108-2416 Attention: Kathryn P. Peters REGULATORY AGREEMENT AND

More information

OFFICE OF THE CITY ADMINISTRATIVE

OFFICE OF THE CITY ADMINISTRATIVE \ REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: April 4, 2014 CAO File No. 0670-00040-0001 Council File No. Council District: 7 To: The Mayor The City Council From: Reference: Subject: Miguel

More information

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto.

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto. [Sponsor] [Address] [date], 2012 Re: Equity Investment [property] Dear [Principal]: This letter outlines the basic terms and conditions upon which Stage Capital, LLC (with its successors, Investor ), or

More information

INDEMNIFICATION AGREEMENT

INDEMNIFICATION AGREEMENT INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (herein, the Agreement ) is made and entered into this day of, 2013, by and between LONGBOAT TERRACE CONDOMINIUM ASSOCIATION, INC. (the Association

More information

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only After recording, return the executed document back to the Originating Lender (not NCHFA) within 24 hours of closing.

More information

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

COLLATERAL ASSIGNMENT OF LEASES AND RENTS COLLATERAL ASSIGNMENT OF LEASES AND RENTS This Assignment made this day of,, by and between, with an office at ( Assignor ) and, with an office at ( Assignee ) W I T N E S S E T H : Assignor is the fee

More information

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation

More information