AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services

Size: px
Start display at page:

Download "AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services"

Transcription

1 AMBER CREEK METROPOLITAN DISTRICT Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services WHEREAS, Amber Creek Metropolitan District ( District ) is a quasi-municipal corporation and political subdivision of the State of Colorado organized and operating pursuant to , et seq., C.R.S. and its Second Amended and Restated Service Plan ( Service Plan ); and WHEREAS, the District has the authority pursuant to its Service Plan and (8), C.R.S. to provide covenant enforcement and design review services where the declaration of covenants has named the metropolitan district as the enforcement or design review entity ( Covenant Services ); and WHEREAS, the District has the authority pursuant to its Service Plan and (1)(h), C.R.S. to operate and maintain certain special district improvements; and WHEREAS, the Amended and Restated Declaration of Covenants, Conditions and Restrictions of Amber Creek, was recorded on April 27, 2016 at Reception No in the Office of the Clerk and Recorder for Adams County, Colorado ( Declaration ) against the real property identified in such Declaration as the Amber Creek Community ; and WI-IEREAS, the Declaration authorizes the District to provide the Covenant Services and to assess charges for the Covenant Services; and WHEREAS, the property which is subject to the Declaration receives the benefit of the Covenant Services provided by the District (referenced herein as the Covenanted Property ); and WHEREAS, the District has responsibility for the operation and maintenance of certain public improvements, including park and recreation improvements not dedicated to the City, as provided for in its Service Plan and subject to acceptance of such public improvements by the District; and WHEREAS, the District has the authority pursuant to its Service Plan and l(1)(j), C.R.S. to fix and impose fees, rates, tolls, charges, and penalties for services or facilities provided by the District, which until paid constitute a perpetual lien on and against the property served; and WHEREAS, the District desires to impose reasonable fees for the operation and maintenance of certain public improvements, and for Covenant Services furnished, to defray such costs incurred by the District. ( )

2 NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF DIRECTORS FOR AMBER CREEK METROPOLITAN DISTRICT: 1. Applicability. This resolution shall apply to all real property within the District s boundaries, as described on Exhibit A. 2. Fees. a. Covenant Services Fees. To defray the cost of providing the Covenant Services, the District hereby imposes a fee for Covenant Services ( Covenant Services Fee ) on all property within the District, excluding property owned by a governmental entity. The Covenant Services Fee shall be assessed on a monthly basis in the amounts and in accordance with the classification as set forth in the fee schedule attached hereto as Exhibit B ( Fee Schedule ). b. Account Administration Fee. As part of the Covenant Services, the District shall perform certain administrative tasks, including the creation and maintenance of customer accounts, adjustments to customer accounts upon transfer of property, and the certification of status of accounts as may be requested. To defray the costs of providing such administrative services, the District hereby imposes an account administration fee for Covenant Services ( Administrative Fee ) as set forth in the Fee Schedule, Exhibit B. c. Maintenance Fee. To defray the cost of operating and maintaining public improvements and the District s common areas, the District hereby imposes a maintenance fee ( Maintenance Fee ) on all property within the District, excluding property owned by a governmental entity. The Maintenance Fee shall be assessed on a monthly basis at the same time as the Covenant Services Fee, and in the amounts and in accordance with the classification as set forth in the Fee Schedule, Exhibit B. 3. Covenant Services Fees and Maintenance Fees not Divisible. No party may pay less than the entire amount due for the Covenant Services Fees and Maintenance Fees regardless of the Services that the party actually uses. 4. Fee Deposit. As a condition of closing on any platted lot within the District, the purchaser of the property must pay to the District an amount equal to three months of the thenapplicable Covenant Services Fees and Maintenance Fees (the Fee Deposit ). The District may hold the Fee Deposit in a non-interest-bearing account, and shall apply one-third of the Fee Deposit to the first month s Covenant Services Fees and Maintenance Fees for the applicable dwelling unit. The balance of the Fee Deposit shall continue to be held by the District, and the District shall refund the Fee Deposit balance to the party that made the deposit when that party sells the property associated with the Fee Deposit. If the party making the Fee Deposit fails to pay any Covenant Services Fee when due, the District may charge the amount unpaid against the Fee Deposit. The party s account shall be delinquent and subject to the enforcement provisions of this resolution until the party rernits sufficient funds to return the Fee Deposit to an amount equal to two months Covenant Services Fees and Maintenance Fees. The account shall be deemed delinquent at any time the { } 2

3 amount of the Fee Deposit is below an amount equal to two months of Covenant Services Fees and Maintenance Fees. 5. Fee Adjustment. The Board may adjust the amount of the Covenant Services Fees, Maintenance Fees, and the Fee Deposit at any time without notice and in accordance with Colorado law. 6. Additional Costs. The Covenant Services Fees and Maintenance Fees do not entitle any party to unlimited access to the District s facilities and services. Additional charges may apply, including without limitation, usage fees for other District facilities, programs and services provided, if any. 7. Statements. Invoices for the Covenant Services Fees and Maintenance Fees shall be rendered on a periodic basis, as the Board deems appropriate. Invoices shall be payable within 20 days of the invoice date. All invoices that are not paid when due shall be delinquent and the amount due may be charged against the party s Fee Deposit. The party shall be assessed a penalty of 1% per month of all delinquent amounts due, subject to the limitations set forth in , C.R. S., including amounts due for the Covenant Services Fees and Maintenance Fees, and amounts due to make the Fee Deposit equal to two months Covenant Services Fees and Maintenance Fees. 8. Enforcement. The District may discontinue Covenant Services to any property delinquent in any of its payment obligations, including any property with an insufficient Fee Deposit. Discontinuance of any Covenant Services shall be done only after delivery of notice that states the amount delinquent and advises the delinquent party of an opportunity for a hearing concerning the delinquency. Covenant Services may not resume until all delinquent Covenant Services Fees, Maintenance Fees, and insufficient Fee Deposits have been paid in full. The Covenant Services Fees and Maintenance Fees constitute a lien against the property until paid, pursuant to (1)(j)(I), C.R.S., and may be collected in any manner provided by law. If the Board determines to seek collection of delinquent Covenant Services Fees through foreclosure of the property, the District may assess a foreclosure charge in the amount of $5,000 against the applicable property, to be applied toward the District s costs of foreclosure, and the charge will be payable in full upon assessment. The District shall have the right to assess any property unit that is delinquent in the payment of Covenant Services Fees and Maintenance Fees or that has an insufficient Fee Deposit, all legal, court, and other costs associated with the collection of the account, and all such costs shall be deemed a charge of the District. 9. Findings. The Board finds, determines, and declares that this resolution is promulgated in the best interests of the District and its residents and property owners. The Board further determines that the resolution and associated Covenant Services, Maintenance Fees, and Administrative Fees bear a rational relationship to legitimate governmental purposes of the District. {002496]02} 3

4 { } District. if the District, which may be modified only by formal resolution of the Board of Directors of the /Remainder of this page intentionally left blank.j 10. Legislative Measures. This Resolution is and shall constitute a legislative measure 11. Effective Date. This resolution shall be effective on April 18,

5 RESOLVED THIS OF, AMBER CREEK METROPOLITAN DISTRICT By( President Attest: By: Li Secretary/Assistan retary { } 5

6 EXHIBIT A [Description of property within District] L roperty Description Amber Creek Subdivision Filing No. 1 A parcel of land lying in the Northeast Quarter f Section 29, Township 1 South, Range 67 West of the 6k Principal Meridian, County of Adams, State of Colorado, being more particularly described as follows; COMMENCING at the Northeast corner of said Section 29 (a found 3 /4 cap stamped RW BAYER ASSOC PLS 6973*); WHENCE the East Quarter corner of said Section 29 (a found 3 W aluminum cap stamped RW BAYER ASSOC PLS 6973 ) bears S E (Basis of Bearing-assumed) a distance of feet; THENCE S E along the easterly line of the Northeast Quarter of said Section 29 a distance of 30,00 feet to the POINT OF BEGINN]NG; THENCE S E continuing aiong said easterly line a distance of feet; TRENCE S W along the southerly line of the Northeast Quarter of said Section 29 a distance of feet; TEIENCENOO W along the westerly line of the Northeast Quarter of said Section 29 a distance of feet; THENCE N E along a line being feet southerly of and parallel with the northerly line of the Northeast Quarter of said Section 29 a distance of feet to the POINT OF BEGINNiNG. Containing 6,819,049 square feet, ( Acres), more or less, { } 6

7 EXHIBIT B Fee Schedule for Covenant Enforcement and Design Review Services of Amber Creek Metropolitan District COVENANT SERVICES FEE Property Classification Amount of Monthly Fee Covenanted Property: Platted Residential Single-Family Lot with Constructed $30 Dwelling Structure (with Certificate of Occupancy issued, temporary or permanent) Platted Residential Single-Family Lot without Constructed $7.50 Dwelling Structure Unplatted Property $0 Non-Covenanted Property: Platted Non-Residential Property TBD Unplatted Property $0 ADMINISTRATIVE FEE Creation and Setup of Customer Account; Property Transfer Customer Account Adjustment; Status Letter/Certification of Account $250/account { } 7

8 Platted Single-Family Lot with Constructed Dwelling $25 Platted Single-Family Lot without Constructed Dwelling $7.50 Structure permanent) Residential Property: MAINTENANCE FEE { } 8 Unplatted Property $0 Platted Property TBD Non-Residential Property: Structure (with Certificate of Occupancy issued, temporary or Property Classification Amount of Monthly Fee

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017 TOWN OF LYONS, COLORADO ORDINANCE NO. 1017 AN ORDINANCE OF THE BOARD OF TRUSTEES OF THE TOWN OF LYONS ANNEXING TO THE TOWN OF LYONS CERTAIN REAL PROPERTY OWNED BY THE TOWN OF LYONS WHEREAS, the Town of

More information

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other Minnehaha Creek Watershed District REQUEST FOR BOARD ACTION MEETING DATE: May 11, 2017 TITLE: Authorization to Grant a Temporary Easement to the City of Minnetrista RESOLUTION NUMBER: 17-034 PREPARED BY:

More information

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property ); EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of, 2016, by and between CRAIG FERGUSON ( Ferguson ), and MAMIE DAVIS and JERRY MOORE ( Davis & Moore ), whose legal

More information

VICINITY MAP SCALE 1'' = 2000'

VICINITY MAP SCALE 1'' = 2000' CITY CREEK ANNEXATION TO THE CITY OF THORNTON LOCATED IN THE SOUTHWEST QUARTER OF SECTION 11 AND THE WEST HALF OF SECTION 14, TOWNSHIP 1 SOUTH, RANGE 68 WEST OF THE 6TH PRINCIPAL MERIDIAN, COUNTY OF ADAMS,

More information

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY CFD No. 4 Maintenance Page 1 RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY A Special Tax as hereinafter defined shall be levied on

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Exhibit A: REAL ESTATE TRANSFER AGREEMENT Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION Cherry Creek Vista Homeowners Association June, 2009 The following pages were retyped from copies of the original documents. The original documents are available through the Arapahoe County, Colorado,

More information

AMENDMENT AND RESTATEMENT OF THE DECLARATION OF COVENANTS, CONDITIONS RESTRICTIONS AND EASEMENTS FOR CITRUS HILLS FIRST AND SECOND ADDITION

AMENDMENT AND RESTATEMENT OF THE DECLARATION OF COVENANTS, CONDITIONS RESTRICTIONS AND EASEMENTS FOR CITRUS HILLS FIRST AND SECOND ADDITION AMENDMENT AND RESTATEMENT OF THE DECLARATION OF COVENANTS, CONDITIONS RESTRICTIONS AND EASEMENTS FOR CITRUS HILLS FIRST AND SECOND ADDITION Recorded 8/15/96, Book 1145, Pages 1852-1878 This is a restatement

More information

INTERGOVERNMENTAL AGREEMENT

INTERGOVERNMENTAL AGREEMENT INTERGOVERNMENTAL AGREEMENT This Intergovernmental Agreement (this Agreement) is made and entered into as of December 1, 2010, by and between the VILLAGE OF BIG ROCK, an Illinois municipal corporation

More information

ORDINANCE NO NOW THEREFORE the Council of the City of Flowery Branch hereby ordains as follows:

ORDINANCE NO NOW THEREFORE the Council of the City of Flowery Branch hereby ordains as follows: First Reading: 6/20/2018 Second Reading: 6/20/2018 Third Reading: 6/28/2018 ORDINANCE NO. 549 AN ORDINANCE TO FIX THE AD VALOREM TAX RATE FOR THE CITY OF FLOWERY BRANCH, GEORGIA FOR THE TAX YEAR 2018 AND

More information

RESOLUTION NO. #

RESOLUTION NO. # ".. &co ny J MM RESOLUTION NO. #2-29 A JOINT RESOLUTION OF THE CITY OF NORTHFIEL AN THE TOWNSHIP OF GREENVALE TO THE OFFICE OF MINNESOTA PLANNING ESIGNATING AN UNINCORPORATE AREA AS IN NEE OF ORERLY ANNEXATION

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

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION 19.0101 JABORSKY ADDITION: WHEREAS, The City of Belfield pursuant to Section 40-51.2-07 of the North Dakota Century Code has amended having passed a Resolution

More information

CIMARRON HILLS PUBLIC IMPROVEMENT DISTRICT SERVICE AND ASSESSMENT PLAN 2012 UPDATE

CIMARRON HILLS PUBLIC IMPROVEMENT DISTRICT SERVICE AND ASSESSMENT PLAN 2012 UPDATE CIMARRON HILLS PUBLIC IMPROVEMENT DISTRICT SERVICE AND ASSESSMENT PLAN 2012 UPDATE Introduction Sections 372.013 372.014 of Chapter 372 of the Local Government Code known as the Public Improvement District

More information

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information

ORDINANCE NO. CID-3087

ORDINANCE NO. CID-3087 ORDINANCE NO. CID-3087 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHEAST CORNER OF 91 ST STREET AND METCALF AVENUE; CREATING SAID

More information

BY BOARD OF COUNTY COMMISSIONERS

BY BOARD OF COUNTY COMMISSIONERS BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

More information

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT RETURN TO: STOGSDILL LAW OFFICE, P.C. 505 West Main, Suite 313 Lewistown, Montana 59457 (406) 538-2623 NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT THIS EASEMENT DEED AND AGREEMENT is

More information

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. This ordinance authorizes the conveyance of park and open space land owned by Ramsey

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 08/13/2014 ASSIGNED STAFF: Robert McKay DEPARTMENT: Planning&Development TYPE OF FORM: Ordinances Form No.: 4490 APPROVALS: None ISSUE/REQUEST: AN ORDINANCE VACATING

More information

Sec moves to amend H.F. No as follows: 1.2 Page 5, after line 31, insert:

Sec moves to amend H.F. No as follows: 1.2 Page 5, after line 31, insert: 1.1... moves to amend H.F. No. 1586 as follows: 1.2 Page 5, after line 31, insert: 1.3 "Sec. 6. Minnesota Statutes 2018, section 282.01, subdivision 4, is amended to read: 1.4 Subd. 4. Sale; method; requirements;

More information

LIST OF TAX FORFEITED LAND # FOR SALE TO PUBLIC

LIST OF TAX FORFEITED LAND # FOR SALE TO PUBLIC LIST OF TAX FORFEITED LAND #218-1 FOR SALE TO PUBLIC Residential Properties RADON WARNING STATEMENT The Minnesota Department of Health strongly recommends that ALL homebuyers have an indoor radon test

More information

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Temporary Construction Easement for Grading Purposes between Geneva School District and Counzy of Kane Submitted

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS Contract for Sale and Purchase ( Contract ) is made this day of, 20, by and between the Southwest Florida Water Management District, a public corporation of the State

More information

Administration. Resolution

Administration. Resolution 8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South

More information

GeoPoint 213 Hobbs Street Tampa, Florida

GeoPoint 213 Hobbs Street Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASES 2 & 3 DESCRIPTION: A parcel of land lying in Sections 13 and 24, Township 14 South, Range 31 East, Volusia County, Florida, and being more particularly

More information

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road RESOLUTION 38-16 A RESOLUTION OF THE CITY OF CAPE CORAL ACCEPTING A QUIT CLAIM DEED FROM ZREV FARM, LLC, FOR A 2.07 ACRE PARCEL LYING WITHIN SECTION 20, TOWNSHIP 43 SOUTH, RANGE 23 EAST; APPROVING AND

More information

DEED RESTRICTION AGREEMENT

DEED RESTRICTION AGREEMENT DEED RESTRICTION AGREEMENT THIS DEED RESTRICTION AGREEMENT (the "Agreement") is entered into this day of, 2018 (the "Effective Date") by and between the Town of Vail, Colorado, a Colorado home rule municipality

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

AN ORDINANCE TO REZONE A CERTAIN PARCEL OF LAND IN THE CITY OF MOUNTAIN BROOK, ALABAMA FROM RESIDENCE C DISTRICT TO LOCAL BUSINESS DISTRICT

AN ORDINANCE TO REZONE A CERTAIN PARCEL OF LAND IN THE CITY OF MOUNTAIN BROOK, ALABAMA FROM RESIDENCE C DISTRICT TO LOCAL BUSINESS DISTRICT ORDINANCE NO. 1904 AN ORDINANCE TO REZONE A CERTAIN PARCEL OF LAND IN THE CITY OF MOUNTAIN BROOK, ALABAMA FROM RESIDENCE C DISTRICT TO LOCAL BUSINESS DISTRICT WHEREAS, after due consideration, the City

More information

THE LANDINGS AT BERKELEY SHORES CONDOMINIUM ASSOCIATION, INC

THE LANDINGS AT BERKELEY SHORES CONDOMINIUM ASSOCIATION, INC To be attached to all leases between a Lot/Unit Owner and a Tenant THE LANDINGS AT BERKELEY SHORES CONDOMINIUM ASSOCIATION, INC LEASE RIDER THIS AGREEMENT is made this day of, 20, between THE LANDINGS

More information

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF OGLE COUNTY, ILLINOIS, as follows:

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF OGLE COUNTY, ILLINOIS, as follows: STATE OF ILLINOIS ) ) SS COUNTY OF OGLE ) ORDINANCE NO. AN ORDINANCE APPROVING A ZONING MAP AMENDMENT ON PROPERTY LOCATED AT THE SOUTHEAST CORNER OF THE INTERSECTION OF N. JUNCTION ROAD AND DIVISION STREET,

More information

CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN

CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN Adopted August 28, 2018 Expires December 31, 2021 Attorney General Office Approved, 2019 CITY OF ANDOVER, KANSAS NEIGHBORHOOD REVITALIZATION PLAN PURPOSE

More information

WHEREAS, the Petition is in all ways in complete compliance with the provisions of the Act; and,

WHEREAS, the Petition is in all ways in complete compliance with the provisions of the Act; and, ORDINANCE NO. 15,700 AN ORDINANCE continuing the Downtown Des Moines Self-Supported Municipal Improvement District pursuant to the provisions of Chapter 386, Code of Iowa; and providing for the continuation

More information

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

SIDEWALK ACCESS EASEMENT AGREEMENT

SIDEWALK ACCESS EASEMENT AGREEMENT SIDEWALK ACCESS EASEMENT AGREEMENT THIS SIDEWALK ACCESS EASEMENT AGREEMENT ( Agreement ) is made by and among WATERWALK PLACE OWNERS ASSOCIATION, a Kansas non-profit corporation ( WWP ), FOUR-G, LLC, a

More information

PLANNING BOARD APPLICATION

PLANNING BOARD APPLICATION Township of Bethlehem 405 Mine Road Asbury, New Jersey 08802 Date of Application: Township Application Number: An application is hereby made for: N.J.S.A. 40:55D-70(a) Appeal or (b) interpretation N.J.S.A.

More information

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

ORDINANCE NO WHEREAS, the Parties desire to amend the Original Easement to add the land upon which the Monument Sign was constructed.

ORDINANCE NO WHEREAS, the Parties desire to amend the Original Easement to add the land upon which the Monument Sign was constructed. Irading 2 rtadir g 2 J A/ y readtng Voled 4n 7 2 / i Ano, PASSEDX% DEFEATED ORDINANCE NO. 2019-6 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE THE FIRST AMENDMENT TO THE TRAFFEC CONTROL AND LANDSCAPING

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON Gery W. Edson GERY W. EDSON, P.A. 250 South Fifth Street, Suite 820 P. O. Box 448 Boise, ID 83701-0448 Telephone: (208) 345-8700 Fax: (208) 389-9449 Email: gedson@gedson.com ID Bar No. 2984 Attorney for

More information

when the following proceedings, among others were held and done, to-wit:

when the following proceedings, among others were held and done, to-wit: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of

More information

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet,

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet, Public notice is hereby given that the Millcreek Community Reinvestment Agency (the Agency ) will hold a public hearing on Tuesday, November 13, 2018, commencing at 7:30 p.m. or as soon thereafter as the

More information

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM -ii~ ADAMS COUNTY &,.ee8.& PUBLIC HEARING AGENDA ITEM DATE: January 6,2015 SUBJECT: Easement grant to Molson Coors FROM: Jeffery A. Maxwell, P.E., PTOE, Transportation Director~ AGENCYIDEPARTMENT: Transportation

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REGARDING THE PRAIRIE TRAIL SCHOLARSHIP FUND

DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REGARDING THE PRAIRIE TRAIL SCHOLARSHIP FUND Prepared by and return to: Robert D. Andeweg, 4500 Westown Parkway, Suite 277, West Des Moines, IA 50266 Telephone: (515) 242-2400 DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REGARDING THE PRAIRIE

More information

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 ORDINANCE NO. 05-11-17-26 OF 2017 AN ORDINANCE TO PROVIDE FOR THE OPERATION OF THE SANITARY SEWAGE DISPOSAL SYSTEM WITHIN BEDFORD

More information

We Appreciate Your Business and Look Forward to Serving You in the Future.

We Appreciate Your Business and Look Forward to Serving You in the Future. 55 Madison Street, Suite 400 Denver, CO 80206 Date: April 06, 2015 File Number: 01330-50636- Amendment No. 8 Property: 14520 Washington Street, Thornton, CO Please direct all Closing inquiries to: Nichole

More information

AMENDED UNIFORM COLLECTION AGREEMENT. THIS AMENDED AGREEMENT entered into this 8th. subdivision of the State of Florida, hereinafter referred

AMENDED UNIFORM COLLECTION AGREEMENT. THIS AMENDED AGREEMENT entered into this 8th. subdivision of the State of Florida, hereinafter referred AMENDED UNIFORM COLLECTION AGREEMENT THIS AMENDED AGREEMENT entered into this 8th day of 2007 January, -2-042-6, by and between the BOARD OF COUNTY COMMISSIONERS OF NASSAU COUNTY, FLORIDA, a political

More information

WEB Mission Statement Quality of life depends on access to safe sustainable water. EQUAL OPPORTUNITY PROVIDER

WEB Mission Statement Quality of life depends on access to safe sustainable water. EQUAL OPPORTUNITY PROVIDER WEB Vision Statement To lead in the delivery of quality, reliable and sustainable water across the region we serve. WEB Mission Statement Quality of life depends on access to safe sustainable water. EQUAL

More information

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

More information

thereby increasing the tax base for the District and providing new customers to receive public water and wastewater service from the District; and

thereby increasing the tax base for the District and providing new customers to receive public water and wastewater service from the District; and RESOLUTION 11-004 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SOUTH ADAMS COUNTY WATER AND SANITATION DISTRICT, ACTING IN ITS GOVERNMENTAL CAPACITY AND BY AND THROUGH ITS SOUTH ADAMS COUNTY WATER AND SANITATION

More information

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS PROPERTY EXCHANGE & CONVEYANCE AGREEMENT This Property Exchange and Conveyance Agreement ( Agreement ) is entered into as of the date of execution by and between Laramie Church of Christ, Inc., a Wyoming

More information

RESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION)

RESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) RESOLUTION #2015-02 RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN Minutes of a regular meeting of the Township

More information

Commonwealth Land Title Insurance Company. Policy (or Policies) to be issued: (a) Owner's Policy ( ALTA Own. Policy (10/17/92) )

Commonwealth Land Title Insurance Company. Policy (or Policies) to be issued: (a) Owner's Policy ( ALTA Own. Policy (10/17/92) ) SCHEDULE A 1. Commitment Date: July 17, 2006 at 07:00 AM 2. Policy (or Policies) to be issued: Policy Amount (a) Owner's Policy ( ALTA Own. Policy (10/17/92) ) $ 200,000.00 Proposed Insured: To Be Determined

More information

Fidelity National Title Insurance Company

Fidelity National Title Insurance Company Fidelity National Title Insurance Company CHIRCO TITLE AGENCY, INC. an agency for Fidelity National Title Insurance Company SCHEDULE A 1. Effective Date: September 28, 2016 at 12:00 AM 2. Policy or Policies

More information

In Rem Foreclosure of Tax Liens By Lafayette County For Tax Years

In Rem Foreclosure of Tax Liens By Lafayette County For Tax Years In Rem Foreclosure of Tax Liens By Lafayette County For Tax Years 2007-2011 Properties owned by Lafayette County, WI Sealed Bid Auction Date: November 13, 2015 Sealed Bid Auction Time: 11:00 a.m. Sealed

More information

Owner's Policy of Title Insurance Schedule A

Owner's Policy of Title Insurance Schedule A Owner's Policy of Title Insurance Schedule A Issued by Name and Address of Title Insurance Company: Westcor Land Title Insurance Company, 201 N. New York Avenue, Suite 200, Winter Park, Florida, 32789

More information

How Special Districts and HOAs Interact

How Special Districts and HOAs Interact How and Interact Jennifer G. Tanaka, Esq. Trisha K. Harris, Esq. Heather L. Hartung, Esq. W HITE B EAR A NKELE T ANAKA & WALDRON 2154 East Commons Avenue, Suite 2000 Centennial, Colorado 80122 (303) 858-1800

More information

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this easement.

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this easement. RESOLUTION NO. 5991 A RESOLUTION ACCEPTING THE FOLLOWING EASEMENT: Grantor Albany Industrial Properties, LLC Purpose A 40 -foot wide easement over a new deep trunk sewer main east of I -5 as part of the

More information

UTILITY BILLING AND COLLECTIONS

UTILITY BILLING AND COLLECTIONS UTILITY BILLING AND COLLECTIONS I. GENERAL PROVISIONS The OPERATING CODE for the Village of Cleves, Ohio, Department of WATER WORKS SYSTEM was adopted by Ordinance No. 14-1956 of the Board of Trustees

More information

Legislation Passed March 28, 2017

Legislation Passed March 28, 2017 Legislation Passed March, The Tacoma City Council, at its regular City Council meeting of March,, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions and/or

More information

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE WHEREAS, the Town of Gypsum, Colorado ( Town ), is a

More information

Glenbrook High School District #225

Glenbrook High School District #225 Glenbrook High School District #225 PROCEDURES FOR IMPLEMENTING BOARD POLICY: FEES FROM RESIDENTIAL REAL Page 1 of 6 pages Section A - Introduction 1. It is the policy of the Board of Education of District

More information

ES ONDID4 City of Choice r

ES ONDID4 City of Choice r ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility

RESOLUTION NO. R To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility RESOLUTION NO. R2015-35 To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED

More information

004) at its regular meeting on November 9, 2015 and voted to recommend approval of the by the Town Council; and

004) at its regular meeting on November 9, 2015 and voted to recommend approval of the by the Town Council; and ORDINANCE NO. 82 AN ORDINANCE OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL CORPORATION OF ARIZONA, AMENDING THE TOWN ZONING MAP ( ZMC5-003) BY CHANGING THE ZONING CLASSIFICATION

More information

COUNCIL COMMUNICATION Work Plan #

COUNCIL COMMUNICATION Work Plan # Meeting Date: March 15, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Work Plan # Consent Calendar 162 Legal Review: _X_ 1 st Reading 2 nd Reading Subject: Three ordinances approving the annexation

More information

JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER

JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER WHEREAS, the Town of Stillwater and the City of Stillwater, Washington County, Minnesota,

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

CITY OF WACONIA RESOLUTION

CITY OF WACONIA RESOLUTION CITY OF WACONIA RESOLUTION 2014-212 TOWNSHIP OF LAKETOWN RESOLUTION~~- \0 JOINT RESOLUTION STIPULATING TO THE AMENDMENT OF ORDERLY ANNEXATION AGREEMENT NO. 76-47 AND TO THE ORDERLY ANNEXATION OF THE RYLAND

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

LOCAL GOVERNMENT PROMPT PAYMENT ACT

LOCAL GOVERNMENT PROMPT PAYMENT ACT LOCAL GOVERNMENT PROMPT PAYMENT ACT 218.70 Popular name. 218.71 Purpose and policy. 218.72 Definitions. 218.73 Timely payment for nonconstruction services. 218.735 Timely payment for purchases of construction

More information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1603 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING

More information

2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions

2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions 2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions RESOLUTION BE IT HEREBY RESOLVED, that the parcels of land forfeited to the State for non-payment of taxes, appearing on the attached

More information

PARTIAL ASSIGNMENT OF W ATERW ALK DEVELOPMENT AGREEMENT

PARTIAL ASSIGNMENT OF W ATERW ALK DEVELOPMENT AGREEMENT PARTIAL ASSIGNMENT OF W ATERW ALK DEVELOPMENT AGREEMENT THIS PARTIAL ASSIGNMENT (the "Assignment" of Development Agreement Regarding Development of the East Bank, dated September 10, 2002, as amended,

More information

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 16-35 A RESOLUTION ORDERING THE ABATEMENT OF CONDITIONS CREATING A NUISANCE AND A HAZARDOUS PROPERTY EXISTING AT 35 WOODLAWN AVENUE, IN THE CITY OF TONKA BAY WHEREAS, the property located

More information

We Appreciate Your Business and Look Forward to Serving You in the Future.

We Appreciate Your Business and Look Forward to Serving You in the Future. Stewart Title Guaranty Company Commercial Services (Denver) 55 Madison Street, Suite 400 Denver, CO 80206 Date: October 31, 2017 File Number: 15000310384- Amendment No. 7 Property: Tracts A thru F Stargate

More information

WATER AND WASTEWATER AGREEMENT (Individual)

WATER AND WASTEWATER AGREEMENT (Individual) WATER AND WASTEWATER AGREEMENT (Individual) THIS AGREEMENT ("WATER AND WASTEWATER AGREEMENT") made and entered into this day of, 20_, by and between hereinafter referred to as "DEVELOPER" and the CITY

More information

BELLA VISTA VILLAGE DECLARATION AND PROTECTIVE COVENANTS

BELLA VISTA VILLAGE DECLARATION AND PROTECTIVE COVENANTS BELLA VISTA VILLAGE DECLARATION AND PROTECTIVE COVENANTS DECLARATION NOTE: Cherokee Village Development Company, Inc., an Arkansas corporation, referred to in this document is now Cooper Communities, Inc.,

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

(DATE) T.O. #xx-xxxxxxxx (xxxxxx) INDIANA AMERICAN WATER COMPANY, INC.

(DATE) T.O. #xx-xxxxxxxx (xxxxxx) INDIANA AMERICAN WATER COMPANY, INC. (DATE) T.O. #xx-xxxxxxxx (xxxxxx) INDIANA AMERICAN WATER COMPANY, INC. AGREEMENT FOR WATER MAIN EXTENSION DEVELOPER INSTALLED - WITH REVENUE REFUND WITH SUBSEQUENT CONNECTOR THIS AGREEMENT, made and entered

More information

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and VP 15-0003 RESOLUTION 2-16 A RESOLUTION PROVIDING FOR THE VACATION OF PLAT FOR A PUBLIC UTILITY AND DRAINAGE EASEMENT UNDERLYING A PREVIOUSLY VACATED RIGHT-OF-WAY BEING A PART OF SW 28 PLACE ADJACENT TO

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

Proposed Abandonment/Vacation of the Lennox Avenue Beach Approach in Daytona Beach

Proposed Abandonment/Vacation of the Lennox Avenue Beach Approach in Daytona Beach 30-1 30-1 30-2 30-2 GOODALL AV S ATLANTIC AV BRADDOCK AV REVILO BLVD 15 ft. wide Pedestrian Beach Approach Easement LENNOX AV Proposed Abandonment 60 ft. wide Right of Way Petitioner's Property S PENINSULA

More information

THE WOODMOOR CORPORATION Declaration of Covenants, Conditions, and Restrictions WOODMOOR MOUNTAIN

THE WOODMOOR CORPORATION Declaration of Covenants, Conditions, and Restrictions WOODMOOR MOUNTAIN THE WOODMOOR CORPORATION Declaration of Covenants, Conditions, and Restrictions WOODMOOR MOUNTAIN THIS DECLARATION, made on this 14 th day of September, 1971, by The Woodmoor Corporation, a Colorado corporation

More information

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision) After Recording Return To: W. Louis Larson 990 Astor Street Astoria, OR 97103 FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

STANDARDS GOVERNING CONVEYANCES OF REAL PROPERTY IN DARKE COUNTY, OHIO

STANDARDS GOVERNING CONVEYANCES OF REAL PROPERTY IN DARKE COUNTY, OHIO STANDARDS GOVERNING CONVEYANCES OF REAL PROPERTY IN DARKE COUNTY, OHIO As directed by Section 319.203 of the Ohio Revised Code which states The County Auditor and the County Engineer shall adopt standards

More information

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. Introduced by: Seconded by: CITY OF HOBOKEN RESOLUTION NO. THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. WHEREAS, pursuant to the resolution of the City Council and after public

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R2003-17 A RESOLUTION OF THE COUNCIL OF THE TOWN OF CAVE CREEK, MARICOPA COUNTY, ARIZONA AUTHORIZING THE EXECUTION OF AN INTERGOVERNMENTAL AGREEMENT WITH MARICOPA COUNTY TO TRANSFER THE

More information

AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR

AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR This Agreement, for Nassau County to Reimburse the Property Appraiser and the Tax Collector (the "Agreement") is made and

More information

FORGES AT DENVILLE CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION NO. RELATING TO LEASING OF UNITS

FORGES AT DENVILLE CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION NO. RELATING TO LEASING OF UNITS Prepared by: Arnold J. Calabrese, Esq. Return to: LAW OFFICES OF ARNOLD J. CALABRESE A Professional Corporation 25B Hanover Road, Suite 120 Florham Park, New Jersey 07932 FORGES AT DENVILLE CONDOMINIUM

More information

GeoPoint 1403 E. 5th Avenue Tampa, Florida

GeoPoint 1403 E. 5th Avenue Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASE 1 DEDICATION: CERTIFICATE OF REVIEW BY SURVEYOR, CITY OF ORMOND BEACH DEDICATION: THIS IS TO CERTIFY THAT FORESTAR (USA) REAL ESTATE GROUP INC., A DELAWARE

More information

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015 FILED: QUEENS COUNTY CLERK 12/21/2015 02:19 PM INDEX NO. 713077/2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS X Index No.: 713077/2015 AMERICAN

More information

BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A. No. v. ) ) GEOFFREY W. KLOPP and ) LYNNETTE L. KLOPP, ) ) Defendants.

BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A. No. v. ) ) GEOFFREY W. KLOPP and ) LYNNETTE L. KLOPP, ) ) Defendants. EFiled: Feb 23 2018 12:00PM EST Transaction ID 61722352 Case No. S18C-02-030 RFS IN THE SUPERIOR COURT OF THE STATE OF DELAWARE BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A.

More information