C fl26t, Tax Map Parcel Nos and (all Units)

Size: px
Start display at page:

Download "C fl26t, Tax Map Parcel Nos and (all Units)"

Transcription

1 C fl26t, Tax Map Parcel Nos and (all Units) PREPARED BY AND RETURN TO: Wilson, Halbrook and Bayard, P.A. P.O. Box 690, Geor etown, DE i-'ad~ TWENTIETH AMENDMENT TO DEC[AARATION ESTABLISHING A PLAN FOR CONDOMINIUM OWNERSHIP OF PREMISES SITUATE IN LEWES AND REHOBOTH HUNDRED, SUSSEX COUNTY, DELAWARE, PURSUANT TO THE UNIT PROPERTY ACT OF THE STATE OF DELAWARE OF THE PLANTATION CONDOMINIUM The ]600 Limited Partnership, a Delaware Limited Partnership, hereby files this Twentieth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situate in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware, of the Plantation Condominium (hereinafter the "Twentieth Amendment"). RECITALS 1. The 1600 Limited Partnership, as successor-in-interest to Crown Estates, Original Developer, under the authority reserved unto Developer in Paragraph 5 of a certain "Declaration Establishing a Plan for Condominium Ownership of Premises Situate in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware, of The Plantation Condominium", filed in the Office of the Recorder of Deeds, in and for Sussex County, at Georgetown, Delaware, in Deed Book 1461, Page 65, &c. (the "Declaration"), and as attorney-in-fact of all owners of Units in The Plantation Condominium; hereby further amends the Declaration by substituting the attached Schedule'"A" and Schedule "B", in lieu of the original and amended Schedules of the Declaration, as amended in prior Amendments to the Declaration, as listed in Exhibit "A", attached hereto and made a part hereof by reference. This Twentieth Amendment to Declaration of The Plantation Condominium submits Building 2 and the land thereunder to the provisions of the Unit Property Act of the State of Delaware, 25 Del. C , et sec., in the expansion of The Plantation Condominium.

2 O2(2 a The 1600 Limited Partnership has filed simultaneously herewith an Amended Declaration Plan for The Plantation Cond9minium, prepared by Country Life Homes, recorded 2001 in the Office of the Recorder of Deeds, aforesaid, in Plot Book 9.2, Page &c., amending a certain Declaration Plan, entitled "A Declaration Plan for The Plantation (a Condominium Existing under the Laws of the State of Delaware)", dated May 29, 1986, and recorded December 12, 1986, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 36, Page 96, &c. (the "Declaration Plan"), which Declaration Plan has been amended and such Amendments are also listed in Exhibit "A". IN WITNESS WHEREOF, the 1600 Limited partnership caused these presents to be signed and sealed this day of /h _ A.D., WITNESS: THE 1600 LIMITED PARTNERSHIP GAS By,mo,. L Norris E. Mitchell, Partner By:, d A. Gardner, Partner K

3 mq STATE OF DELAWARE COUNTY OF SUSSEX SS. BE IT REMEMBERED, that on this day of r, A.D., 2001, personally appeared before me, the Subscriber, a Notary Public for the State and County aforesaid, JOE A. GARDNER, and NORRIS E. MITCHELL, General Partners, of The 1600 Limited Partnership, a Delaware-Limited Partnership, party to the foregoing Indenture, known to me personally to be such, and acknowledged said Indenture to be his act-and deed and the act and deed of the said Partnership. GIVEN under my hand and seal of office, the day and year aforesaid. Notary Public ROBERT 0. GIBES, EMOIRE NOIARIJ t OFFICER PUr~a;l (Typewritten Na ~ 2~ublic) MY COMMISSION EXPIRES WAS C 3 G --- -

4 mq AMENDMENT TO SCHEDULE " A" THE PLANTATION CONDOMINIUM PHASE I AND IX. ALL THAT CERTAIN lot, piece and parcel of land situate, lying and being in Lewes and Rehoboth Hundred, Sussex County, State of Delaware, and located on the western side of County Road 275 and being more particularly described as follows, to-wit: BEGINNING at a monument located at the Southwest property line adjoining the lands now or formerly of Sara and Alvin Reed, said monument further located South 36 degrees 50 minutes 25 seconds East feet from the most Northwest corner of The Plantations tract, at the intersection of the lands now or formerly of William Ford Dickerson and Howard L. Ritter & Sons, Inc.; thence from said point of beginning North 36 degrees 50 minutes 25 seconds West feet to a point; thence with Phase I North 53 degrees 09 minutes 35 seconds East feet to a point located on the Westerly right-of-way line of Route 275; thence proceeding along the right-of-way of Route 275 following a curve to the left with an arc distance of feet, delta of 24 degrees 03 minutes 45 seconds, radius of feet and a chord bearing in distance of North 43 degrees 09 minutes 42 seconds West feet to a point; thence continuing along the right-of-way of Route 275 South 54 degrees 28 minutes 10 seconds East feet to a point, a corner for Phase II and Phase III of The Plantations; thence along a division line of The Plantations Phase II and Phase III South 53 degrees 19 minutes 40 seconds West feet to a point; thence South 36 degrees 40 minutes 20 seconds East 200 feet to a point; thence continuing with Phase III South 53 degrees 19 minutes 40 seconds West feet to a point, a corner for these lands and lands now or formerly of Allen J. Quillen; thence with lands of Allen J. Quillen North 43 degrees 38 minutes 45 seconds West feet to a point; thence continuing along the lands now or formerly of said Quillen and lands of Sara and Alvin Reed South 60 degrees 04 minutes 05 seconds West feet to a cedar post; thence along lands of said Reed and the center of a hedge row North 39 degrees 11 minutes 30 seconds West feet Co a point, a corner for these lands and lands of The Recreation Area of The Li 0 4

5 O2 6L Plantations; thence with said Recreation Area and Phase II North 13 { degrees 34 minutes 34 seconds East feet to a point; thence North 50 degrees 48 minutes 30 seconds East feet to a point; thence with Phase II and Phase I North 39 degrees 11 minutes 30 seconds West feet to the center of a road; thence continuing with Phase I North 39 degrees 11 minutes 30 seconds West feet to a point; thence South 50 degrees 48 minutes 30 seconds West feet to a point; thence continuing with Phase I South 89 degrees 43 minutes 01 seconds West feet to a point of lands of Sara and Alvin Reed; thence with lands of Reed North 39 degrees 11 minutes 30 seconds West feet to the point and place of beginning and containing therein acres; and being designated on a.plot of The Plantations as Phase I and Phase II, said Plot being part of a certain Declaration Plan, entitled "A Declaration Plan for The Plantations (a Condominium existing under the Laws of the State of Delaware)", dated May 29, 1986, and recorded December 12, 1986, in the office of the Recorder of Deeds, in and for Sussex County, at Georgetown, Delaware, in Plot Book 36, Page 96, &c. EXCEPTING THEREFROM the roads as shown on the Declaration Plan, as amended. 5

6 AMENDMENT TO SCHEDULE "B" THE PLANTATION CONDOMINIUM The following represents the respective interim percentages of ownership in the Common Elements for each Unit which shall be utilized for purposes of determining voting rights and the percentage share of each Unit for the expense of and relating to the various rights in the Common Elements, irrespective of any market or sales value, until the Plantation Condominium is completely expanded: Unit A through H (8 units) in each building: 2 bedroom unit by weight (2) 3 bedroom unit by weight (3) 2 bedroom/garage. unit by weight (2G) 3 bedroom/garage unit by weight (3G) BLDG# Unit Rms % 1 A B C D E F i G H A 2G B 2G C 2G D 2G E F 3G G 3G H 3G

7 O26E2 U BLDG# Unit Pins E* OVA

8 O26L lj BLDG# Unit Rrnu % 7 A 7 B 7 C 7 D 7 E 7 F 7 G 7 H 8 A 8 B 8 C 8 D 8 B 8 F 8 G B H 9 A 9 B 9 C 9 D 9 E 9 F 9 G 9 H 10 A 10 B 10 C 10 D 10 E 10 F 10 G 10 H G G G G G G G G G G G G G G a J

9 026L BLDG## Unit Rms 11 A B C D E F G H A 2G B 2G C 2G D 2G E 3G F 3G G 3G H 3G A B C D E F G H A B C D E F G H c:

10 O BLDG# Unit Rnls $ 15 A B C D E F G H A 2G B 2G C 2G D 2G E 3G F 3G G 3G H 3G A 2G B 2G C 2G D 2G E 3G F G H 3G A B C D E F G H u 10

11 BLDG# Unit P.ms 19 A 2G B 2G C D 2G E 3G, F 3G G 3G H 3G A B C D E F G H A B C D E F G H 3,53192 { 22 A B C D E F G H ~rr-z~-a-.,~ -R.w ~~-.:., -.r.rr,:v.n ra,. 'a-p'a~~tr+wr":?{:ectlfr?t ~ n-'~`?..,s-,..r,f-.~~^;..:,.s ~~i~q~. _ ' a~w~-e~w~i, a3vasi±s~!'-..! ~.n-i ~r~t[~tii4'~+f;fau\a~x~:..c?~t=.n-s.eapti.t~+2+t~it~~-7 Gt~~' i,l' ~.

12 O26[ BLDG # Unit Rtes 23 A 2G B 2G C 2G D 2G E 3G F 3G G H 3G A 2G B 2G C 2G D E 3G F 3G G 3G H 3G A 2G B 2G C 2G D 2G B 3G F 3G G H 3G m TOTAL % 32 2BR % 88 3BR % 36 3G % 4 3G % 36 2G % 4 2G % TOTAL % 12

13 tt -- 2 mo 26 ~ } a23 3 EXHIBIT "A" 1. The Declaration of The Plantation Condominium, dated December 1, 1986, and recorded December 12, 1986, in the Office of the Recorder of Deeds, in and for Sussex County, at Georgetown, Delaware, in Deed Book 1461, Page 65, has been amended as follows: First Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded July 2, 1987, in Deed Book 1502, Page 252, &c.; Second Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex ' County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded July 28, 1987, in Deed Book 1508, Page 271, &c.; Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situate in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, dated November 13, 1987, and recorded November 19, 1987, in Deed Book 1532, Page 36, &c.; Third Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded February 10, 1988, in Deed Book 1547, Page 282, Fourth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in 13

14 9O252 Q234 Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded March 28, 1986, in Deed Book 1556, Page 1, &c.; Fifth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded May 20, 1988, in Deed Book 1567, Page 84, &c.; Sixth Amendment to Declaration Establishing a Plan for Condominium ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium,. recorded October 3, 1988, in Deed Book 1600, Page 83, &c.; Seventh Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the state of Delaware of The Plantation Condominium, recorded August 3, 1989, in Deed Book 1664, Page 20, &c.; Eighth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded September 19, 1989, in Deed Book 1673, Page 70, &c.; Ninth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the 14

15 1 O26t State of Delaware of The Plantation Condominium, dated May 22, 1991, and recorded May 24, 1991, in Deed Book 1783, Page 290, &c.; Notice of Developer's Intent Not to Submit Certain Property to The Plantation Condominium, Pursuant to the Unit Property Act of the State of Delaware, recorded June 29, 1993, in Deed Book 1919, Page 229, &c.; and Tenth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded August 2, 1996, in Deed Book 2140, Page 121, &C. - Eleventh Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded September 6, 1996, in Deed Book 2147, Page 187, &c. Twelfth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded January 31, 1997, in Deed Book 2179, Page 171, 6.c. Thirteenth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded September 16, 1997, in Deed Book 2231, Page 40, &c. Fourteenth Amendment to Declaration Establishing a Plan O for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The 15 0 ) fin--ti.{.t.' y. Nr--r ~...0

16 " Plantation Condominium, recorded April 24, 1998, in Deed Book 2282, Page 17, &c. Fifteenth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded July 21, 1998, in Deed Book 2305, Page 28, &c. Sixteenth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the. Unit Property Act of the State of Delaware of The Plantation Condominium, recorded December 10, 1998, in Deed Book 2345, Page 180, &c. Seventeenth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded October 20, 1999, in Deed Book 2431, Page 67, &c. Eighteenth Amendment to Declaration Establishing a Plan for Condominium Ownership of Premises Situated - in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded January 18, 2000, in Deed Book 2456, Page 15, &c. Nineteenth Amendment to Declaration Establishing a Plan for Condominium ownership of Premises Situated in Lewes and Rehoboth Hundred, Sussex County, Delaware, Pursuant to the Unit Property Act of the State of Delaware of The Plantation Condominium, recorded June 20, 2000, in Deed Book 2496, Page 132, &c. 2. A Declaration Plan for The Plantation, (a Condominium Existing under the Laws of the State of Delaware), prepared by 16

17 O ? Tatman & Lee Associates, Inc., dated May 29, 1986, and recorded December 12, 1986, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 36, Page 96, &c., has been supplemented or amended as follows: The Supplemental Declaration Plan for The Plantation Condominium, dated July 31, 1989, recorded August 1., 1989, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 42, Page 199; The Supplemental Declaration Plan for The Plantation Condominium, dated July 31, 1989, recorded August 1, 1989, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 42, Page 200; Plot entitled "The Plantations", prepared by Tatman & Lee Associates, Inc. -, dated May - 29, 1986 (revised February 8, 1990), and recorded February 16, 1990, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 43, Page 280, &c.; Plot entitled "The Plantations", prepared by Tatman & Lee Associates, Inc., dated May 29, 1986 (revised February 8, 1990), and recorded May 21, 1990, in the office of the Recorder of Deeds, aforesaid, in Plot Book 44, Page 135, &c.; Plot entitled "The Plantations", prepared by Tatman & Lee Associates, Inc., dated May 29, 1986 (revised February 8, 1990, October 5, 1990 and May 17, 1991), and recorded May 24, 1991, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 46, Page 137, &c. Amended Declaration Plan for The Plantation Condominium, prepared by Environmental Consultants international Corporation, recorded September 6, 1996 in the Office of the Recorder of Deeds, aforesaid, in Plot Book 57, Page 105, &c. 17

18 t'o26? u Amended Declaration Plan for The Plantation Condominium, { prepared by Environmental Consultants International Corporation, recorded January 31, 1997, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 5B, Page 113, &c. Amended Declaration Plan for The Plantation Condominium, prepared by Environmental Consultants International Corporation, recorded September 16, 1997, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 59, Page 284, &c. Amended Declaration Plan for The Plantation Condominium, prepared by Environmental Consultants International Corporation, recorded April 24, 1998, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 61, Page 45, &c. Amended Declaration Plan for The Plantation Condominium, prepared by Environmental Consultants International Corporation, recorded July 21, 1998; in the Office of the Recorder of Deeds, aforesaid, in Plot Book 61, Page 299, &c. Amended Declaration Plan for The Plantation Condominium, prepared by Environmental Consultants International Corporation, recorded December 10, 1998, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 63, Page 1, &c. Amended Declaration Plan for The Plantation Condominium, prepared by Country Life Homes, recorded October 20, 1999, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 65, Page 296, &c. Amended Declaration Plan for The Plantation Condominium, prepared by Country Life Homes, recorded January 18, 2000, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 66, Page 1.76, &c. 18

19 0 23 Amended Declaration Plan for The Plantation Condominium, prepared by Country Life Homes, recorded June 20, 2000, in the Office of the Recorder of Deeds, aforesaid, in Plot Book 67, Page 310, &c. JIIPLANTAT3.D$K%20THAaND.DHC.Hoc C*~ 19

20 'f CONSENT OF COUNCIL TO ( TWENTIETH AMENDMENT TO DECLARATION ESTABLISHING A PLAN FOR CONDOMINIUM OWNERSHIP OF PERMISES SITUATE IN LEWES AND REHOBOTH HUNDRED, SUSSEX COUNTY, DELAWARE, PURSUANT TO THE UNIT PROPERTY ACT OF THE STATE OF DELAWARE OF THE PLANTATION CONDOMINIUM The Undersigned members of Council hereby consent to the aforegoing Twentieth Amendment to Declaration submitting Building 2 and the land thereunder to the provisions of the Unit Property Act of the State of Delaware, 25 Del. C. 2201, et seq., in the expansion in The Plantation Condominium. Paragraph 5(a) of the Declaration, as amended by the Tenth Amendment to Declaration dated June 26, 1996 and recorded August 2, 1996 in the office of the Recorder of Deeds, in and for Sussex County, at Georgetown, Delaware, aforesaid, in Deed Book 2140, Page 121, provides that the -developer shall have the absolute right, without consent of Council, to be exercised prior to June 15, 2001, to expand The Plantation Condominium. This Twentieth Amendment completes the expansion of The Plantation Condominium in accordance with the original Declaration. This Consent of Council is given pursuant to Paragraph 5(a) of the Declaration, as amended. WITNESS: THE PLANTATION CONDOMINIUM COUNCIL e 4~vlit~'~.i1, Council. Member., (SEAL).e. i. / L. i 'lsf.- (SEAL) rnc i F-4emIer 4 (SEAL) pcuci l Council Member (SEAL)

21 N nci Memb Council Member (SEAL) (SEAL) STATE OF Avc ^' - '" COUNTY OF' s'-sce x SS. BE IT REMEMBERED, that on this ' -day of A.D., 2001, personally appeared before me, the Sub criber, a Notary Public for the State and County aforesaid, &., and t Council Meirhers, of HE PLANTATIONS CONDOMINIUM COUNCIL, known to me personally to be such, and acknowledged said Indenture to be their act and deed and the act and deed of the said Council. GIVEN under my hand and seal of office, the day and year aforesaid. Lc Not Publ JODI L'RHOMPSON NOTARY PUBLIC STATE OF DELAWARE Typewritten am o Public MY COMMISSION EXPIRES: J:\PLMrrA'T3.OSK\CONSEMT OF CQUNC1L.dOO C c, :ECUs OCT 26 PH 2: 35 SUSSEX COU IY DOC. SURCHARGE PAID Received OCT ASSESSMENT O1VtSION OF SUSSEX G; `r. 111

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

[SPACE ABOVE THIS LINE FOR RECORDING INFORMATION]

[SPACE ABOVE THIS LINE FOR RECORDING INFORMATION] INSTRUMENT#: 2010398579, BK: 20216 PG: 1321 PGS: 1321-1326 11/23/2010 at 04:03:44 PM, DEPUTY CLERK:LPERTUIS Pat Frank,Clerk of the Circuit Court Hillsborough County ~l=~ntff~e' ~ F ~ E [] (~ 0 ~)) Y Donald

More information

FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS THIS FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS, made this day of, 2010, by the owners

More information

FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012

FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012 FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO. 652061/2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The

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

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

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

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) Prepared by and return to: Parcel ID # LANDSCAPE AND MAINTENANCE EASEMENT THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) is made and entered into this day of, 2009, by and between THIRD

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

GREENWAY EASEMENT AGREEMENT

GREENWAY EASEMENT AGREEMENT GREENWAY EASEMENT AGREEMENT This greenway access easement is entered into by and between the Laramie County School District Number One ( Grantor ), a corporate body organized under the laws of the State

More information

LEASE. between. [insert name of landlord] and SP DISTRIBUTION PLC. SUBJECTS: [insert address/description]

LEASE. between. [insert name of landlord] and SP DISTRIBUTION PLC. SUBJECTS: [insert address/description] LEASE between [insert name of landlord] and SP DISTRIBUTION PLC SUBJECTS: [insert address/description] LEASE between [insert name of landlord], incorporated under the Companies Acts with Registered Number

More information

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

FIRST AMENDMENT TO THE CONSOLIDATING MASTER DEED MAPLE FOREST CONDOMINIUMS

FIRST AMENDMENT TO THE CONSOLIDATING MASTER DEED MAPLE FOREST CONDOMINIUMS FIRST AMENDMENT TO THE CONSOLIDATING MASTER DEED MAPLE FOREST CONDOMINIUMS This First Amendment to Consolidating Master Deed ( Master Deed ) is made and executed on this day of, 2014, by MAPLE FOREST CONDOMINIUMS

More information

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC MEMORANDUM To: From: Mayor and City Council Michael Smith, Director of Public Works Date: August 11, 2014 Subject: Discussion of Temporary Aerial Easement for KDC ITEM DESCRIPTION Discussion of an aerial

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

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

There are no objections to this condominium or condominium amendment with respect to Chapter 703 Wis. Stats. andyeis hereby approved for recording.

There are no objections to this condominium or condominium amendment with respect to Chapter 703 Wis. Stats. andyeis hereby approved for recording. iiiiiiraiioifflissiism TWENTY SECOND AMENDMENT TO DECLARATION OF CONDOMINIUM FOR HAWKS RESERVE CONDOMINIUMS KRISTI CHLEBOWSKI DANE COUNTY REGISTER OF DEEDS DOCUMENT # 5451825 Return to: Paul J. Dombrowski

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

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl.

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. 85 An Act Authorizing the Department of General Services, with the approval of

More information

FILED: NEW YORK COUNTY CLERK 09/28/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/28/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 09/28/2016 09:40 AM INDEX NO. 158141/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR

More information

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

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

More information

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

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES Pursuant to Section 14-117 of the Real Property Article of the Annotated Code of Maryland, and

More information

TWENTY-THIRD AMENDMENT CONDOMINIUM OFFERING PLAN HALCYON CONDOMINIUM 305 EAST 51 ST STREET NEW YORK, NEW YORK Dated: March 16, 2016

TWENTY-THIRD AMENDMENT CONDOMINIUM OFFERING PLAN HALCYON CONDOMINIUM 305 EAST 51 ST STREET NEW YORK, NEW YORK Dated: March 16, 2016 TWENTY-THIRD AMENDMENT TO CONDOMINIUM OFFERING PLAN HALCYON CONDOMINIUM 305 EAST 51 ST STREET NEW YORK, NEW YORK 10022 Dated: March 16, 2016 #39016947_v2 TWENTY-THIRD AMENDMENT TO CONDOMINIUM OFFERING

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

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MESQUITE, TEXAS:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MESQUITE, TEXAS: ORDINANCE NO. 31 55 AN ORDINANCE OF THE CITY OF MESQUITE, TEXAS ABANDONING, CERTAIN SIGN EASEMENTS LOCATED IN THE CREEK CROSSING AREA AT THE INTERSECTION OF CLAY MATHIS ROAD AND NEWSOM ROAD AND THE INTERSECTION

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT PRIVATE LAKE AGREEMENT This Agreement made and entered into the day of, 2 by ( Developer"). WITNESSETH: WHEREAS, Developer is the owner of a parcel of unimproved land ("the Tract") located within the corporate

More information

RESOLUTION NO A RESOLUTION ACCEPTING THE FOLLOWING RIGHT-OF-WAY DEDICATION: Pur ose

RESOLUTION NO A RESOLUTION ACCEPTING THE FOLLOWING RIGHT-OF-WAY DEDICATION: Pur ose RESOLUTION NO. 6538 A RESOLUTION ACCEPTING THE FOLLOWING RIGHT-OF-WAY DEDICATION: Grantor Richard D. Hews and Sharon F. Hews Pur ose A variable -width right-of-way dedication for the north half of the

More information

SETTLEMENT AGREEMENT. among, Debra L. Miller, in her capacity as the Secretary of Transportation for the State of Kansas

SETTLEMENT AGREEMENT. among, Debra L. Miller, in her capacity as the Secretary of Transportation for the State of Kansas SETTLEMENT AGREEMENT THIS AGREEMENT is entered into on the day of, 2007, by and among, Debra L. Miller, in her capacity as the Secretary of Transportation for the State of Kansas ("KDOT"), Northland Venture,

More information

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point; EASEMENT DEED TALL TREES CONSTRUCTION CORP., a Maine corporation having a mailing address of 30 Preservation Drive, Falmouth, Maine 04105 (the "Grantor") for consideration paid, grants to the TOWN OF FALMOUTH,

More information

AS SET FORTH ON EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN.

AS SET FORTH ON EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN. 25-20-24-0246-00A-00000 Plantation at Leesburg Riverwalk Village This instrument prepared by: Sanford A. Minkoff, County Attorney P.O. Box 7800, Tavares, FL 32778 Return to: Lake County Public Works Dept.-

More information

ORDINANCE NO.:

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

More information

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 TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL

RESOLUTION TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL Exhibit D RESOLUTION TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL WHEREAS, the Board of Commissioners of the Township

More information

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

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

More information

SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM OF WORLDQUEST RESORT, A CONDOMINIUM ADDING PHASE EIGHT

SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM OF WORLDQUEST RESORT, A CONDOMINIUM ADDING PHASE EIGHT This instrument prepared by and return to: Robert H. Gebaide, Esquire Baker & Hostetler LLP 200 S. Orange Avenue, Suite 2300 Orlando, Florida 32801 (407) 649-4000 SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM

More information

PROFESSIONAL ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT PROFESSIONAL ESCROW AGREEMENT THIS AGREEMENT, dated this day of, 20, by and between ALLEN TOWNSHIP, a Township of the Second Class, with its principal place of business being located at 4714 Indian Trail

More information

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents 1 Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents Section Page Amendments 9 Administration of Property 4 Annexation 6 Building Description -Original

More information

RELEASE DEED Sheepscot Harbour Village & Resort, A Condominium

RELEASE DEED Sheepscot Harbour Village & Resort, A Condominium Form to be Used For Unit 505 RELEASE DEED Sheepscot Harbour Village & Resort, A Condominium SBM PROPERTY A, INC., a Maine corporation, having a mailing address in care of The Bank of Maine, 190 Water Street,

More information

PART OF SECTION 9, TOWNSHIP 36 NORTH, RANGE 9 EAST OF THE THIRD PRINCIPAL MERIDIAN, NORTH OF THE INDIAN BOUNDRY LINE, IN WILL COUNTY, ILLINOIS.

PART OF SECTION 9, TOWNSHIP 36 NORTH, RANGE 9 EAST OF THE THIRD PRINCIPAL MERIDIAN, NORTH OF THE INDIAN BOUNDRY LINE, IN WILL COUNTY, ILLINOIS. PART OF SECTION 9, TOWNSHIP 6, RANGE 9 EAST OF THE THIRD PRINCIPAL MERIDIAN, OF THE INDIAN BOUNY LINE, IN WILL COUNTY, ILLINOIS. ASSUMED THE LINE OF THE WEST / OF SECTION 9-6-9 TO BE: S89 5' 7"E 60 0 0

More information

ORDINANCE NO. 14,576

ORDINANCE NO. 14,576 ORDINANCE NO. 14,576 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 13,833 passed June

More information

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

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

More information

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT THIS SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT made this day of, 2009, by and between: STATE COLLEGE AREA SCHOOL

More information

AMENDMENT TO POWER PURCHASE AGREEMENT

AMENDMENT TO POWER PURCHASE AGREEMENT AMENDMENT TO POWER PURCHASE AGREEMENT This Amendment Power Purchase and Agreement ( Amendment ) is entered into as of, 2012, by and between, (hereinafter RMW ) a Nevada limited liability company, and The

More information

For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action

For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action Memorandum To: From: Subject: Honorable Mayor and Members of the City Council Members of the Administration & Public

More information

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and Page 1 of 9 ORDINANCE 2019-03 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO AN AMENDMENT OF 8.87 +/- ACRES OF LAND TO THE CITY OF BELLEVIEW COMPREHENSIVE PLAN; AMENDING THE FUTURE LAND USE

More information

LEASE. between. [insert name of landlord] and SP DISTRIBUTION PLC. SUBJECTS: [insert address/description]

LEASE. between. [insert name of landlord] and SP DISTRIBUTION PLC. SUBJECTS: [insert address/description] LEASE between [insert name of landlord] and SP DISTRIBUTION PLC SUBJECTS: [insert address/description] LEASE between [insert name of landlord], incorporated under the Companies Acts with Registered Number

More information

Dact= Bk:31661 Ps: 116

Dact= Bk:31661 Ps: 116 Dact= 33591 Bk:31661 Ps: 116 AMENDMENT TO THE MASTER DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR DUNSTAN CROSSING [Submission of Project Phase IIIl CHAMBERLAIN CONSTRUCTION, INC., a Maine

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

More information

ROUTE SLIP-APPROVAL OF FINAL PLAT

ROUTE SLIP-APPROVAL OF FINAL PLAT ROUTE SLIP-APPROVAL OF FINAL PLAT Date Rec d: Council of: NAME OF SUBDIVISION: LOCATION: PETITIONER: ATTORNEY: ATTY. EMAIL: ATTY. PHONE: DOCUMENTS SUBMITTED: CHECK IF YES Petition County Clerk s Certificate

More information

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this right -of way - dedication deed.

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this right -of way - dedication deed. RESOLUTION NO. 6031 A RESOLUTION ACCEPTING THE FOLLOWING RIGHT OF WAY DEDICATION DEED: Grantor Purpose The First Church of God, Albany, Oregon, an A 60 -foot wide street right -of way - dedication for

More information

30.00 $11.00 $17.00 $10.00 $20.00 $

30.00 $11.00 $17.00 $10.00 $20.00 $ RECORDING COVER SHEET (Please Print or Type) This cover sheet was prepared by the person presenting the instrument for recording. The information on this sheet is a reflection of the attached instrument

More information

AMENDMENT TO THE DECLARATION OF PLANNED COMMUNITY OF SOUTHERN VALLEY COMMONS PLANNED COMMUNITY

AMENDMENT TO THE DECLARATION OF PLANNED COMMUNITY OF SOUTHERN VALLEY COMMONS PLANNED COMMUNITY AMENDMENT TO THE DECLARATION OF PLANNED COMMUNITY OF SOUTHERN VALLEY COMMONS PLANNED COMMUNITY WHEREAS, Southern Valley Commons Services Association is a planned community located in Adams Township and

More information

Doc#: Fee: $60.00 RHSP Fee:$9.00 RPAF Fee: $1.00 Karen A. Yarbrough Cook County Recorder of Deeds Date: 07/01/ :04 PM Pg: 1 of 7

Doc#: Fee: $60.00 RHSP Fee:$9.00 RPAF Fee: $1.00 Karen A. Yarbrough Cook County Recorder of Deeds Date: 07/01/ :04 PM Pg: 1 of 7 AMENDMENT TO DECLARATION OF CONDOMINIUM OWNERSHIP FOR CARL SANDBURG VILLAGE CONDOMINIUM ASSOCIATION NO.7 Doc#: 1318216092 Fee: $60.00 RHSP Fee:$9.00 RPAF Fee: $1.00 Karen A. Yarbrough Cook County Recorder

More information

AMENDED AND RESTATED DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR DATAW ISLAND. Updated December 2015

AMENDED AND RESTATED DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR DATAW ISLAND. Updated December 2015 1038 AMENDED AND RESTATED DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR DATAW ISLAND Updated December 2015 PREAMBLE...... 1 ARTICLE I 1.01 DEFINITIONS... 3 Definitions...... 3 ARTICLE II 2.01

More information

TABLE OF CONTENTS. Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION

TABLE OF CONTENTS. Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION TABLE OF CONTENTS Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION Article 1 Name of Corporation 2 General Nature of Business 3 Powers 4 Members 5 Voting Rights 6

More information

David L. Brown, Construction Services Manager

David L. Brown, Construction Services Manager Memorandum Date: 2/02/2013 Order Date: 2/27/2013 TO: DEPARTMENT: PRESENTED BY: AGENDA ITEM TITLE: Board of County s Public Works David L. Brown, Construction Services Manager In the Matter of Authorizing

More information

NORTH CAROLINA DEED OF TRUST

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA DEED OF TRUST SATISFACTION: The debt secured by the within Deed of Trust together with the note(s) secured thereby has been satisfied in full. This the day of, 20 Signed: Parcel Identifier

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

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: CONVEYANCES - COMMONWEALTH PROPERTY IN LIGONIER BOROUGH, WEST MORELAND COUNTY; CITY OF CONNELLSVILLE, FAYETTE COUNTY; CITY OF ALLENTOWN, LEHIGH COUNTY; BENSALEM TOWNSHIP, BUCKS COUNTY, AND SUSQUEHANNA

More information

PAGE SEVENTH: Covenant Against Partition EIGHT: A. Encroachments Presumption As To Existing Physical Boundaries Easement

PAGE SEVENTH: Covenant Against Partition EIGHT: A. Encroachments Presumption As To Existing Physical Boundaries Easement KETTERING BY THE PARK II CONDOMINIUM CONDOMINIUM DECLARATION Table of Contents PAGE FIRST: Definitions...2 SECOND: THIRD: FOURTH: A. Common Elements...2 1. Limited Common Elements...2 2. General Common

More information

SAMPLE. [This document appears if you request a deed transferring real property into your Trust.] QUIT CLAIM DEED

SAMPLE. [This document appears if you request a deed transferring real property into your Trust.] QUIT CLAIM DEED [This document appears if you request a deed transferring real property into your Trust.] After Recording Return to: GODEEDS, INC. ATTN: LEGAL ZOOM DEPT. 8940 MAIN STREET CLARENCE, NY 14031 File No. Name

More information

ORDINANCE NO. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF DALLAS:

ORDINANCE NO. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF DALLAS: ORDINANCE NO. * -1% L I An ordinance providing for the abandonment and relinquishment of a portion of a sanitary sewer easement located in City Block 1/818 in the City of Dallas and County of Dallas, Texas;

More information

WHEREAS, on January 6, 2005, the Developer of Willow Creek subdivision filed Declaration of Covenants and Restrictions to govern the lots of Phase 4;

WHEREAS, on January 6, 2005, the Developer of Willow Creek subdivision filed Declaration of Covenants and Restrictions to govern the lots of Phase 4; PREPARED BY: Kenneth E. Davies, Esq. 910 W. Glen Avenue, Suite 1 Peoria, IL 61614 MAIL RECORDED DOCUMENT TO: Kenneth E. Davies, Esq. 910 W. Glen Avenue, Suite 1 Peoria, IL 61614 FIRST AMENDMENT TO THE

More information

GENERAL WARRANTY DEED

GENERAL WARRANTY DEED PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas

More information

ARTICLES OF INCORPORATION OF MEREDITH RIDGE HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF MEREDITH RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION OF MEREDITH RIDGE HOMEOWNERS ASSOCIATION, INC. FIRST: I, THOMAS R. MOORE, whose post office address is P. O. Box 400, Phoenix, Maryland 21131, being at least eighteen (18) years

More information

ARTICLES OF INCORPORATION OF CAMBRIAN WOOD CONDOMINIUM, INC.

ARTICLES OF INCORPORATION OF CAMBRIAN WOOD CONDOMINIUM, INC. Articles of Incorporation of Cambrian Wood Condominium, Inc. 1 ARTICLES OF INCORPORATION OF CAMBRIAN WOOD CONDOMINIUM, INC. TO THE JUDGE OF PROBATE OF SHELBY COUNTY, ALABAMA: This is to certify that, for

More information

Village of Mantua, Ohio ORDINANCE

Village of Mantua, Ohio ORDINANCE AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE A LEASE / OPTION TO PURCHASE AGREEMENT WITH THE PORTAGE PARK DISTRICT FOR THE HEADWATERS TRAIL WEST OF STATE ROUTE 44, AND DECLARING AN EMERGENCY. WHEREAS,

More information

RESOLUTION NO. WHEREAS, First, prior to 1992, there were several E-911 dispatch centers operating independently in Broward County; and

RESOLUTION NO. WHEREAS, First, prior to 1992, there were several E-911 dispatch centers operating independently in Broward County; and RESOLUTION NO. A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF NORTH LAUDERDALE, FLORIDA, REAFFIRMING THE CITY S SUPPORT FOR THE ADOPTION OF A PLAN FOR COOPERATIVE COUNTYWIDE CONSOLIDATION OF E-911

More information

: Apartment 4105, 8 Walworth Road, London (SE1 6EL)

: Apartment 4105, 8 Walworth Road, London (SE1 6EL) Title Number : TGL355389 This title is dealt with by Land Registry, Telford Office. The following extract contains information taken from the register of the above title number. A full copy of the register

More information

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

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

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING ( MOU ), is made this day of, 2014, by and between the BOARD OF COUNTY COMMISSIONERS OF FREDERICK COUNTY, MARYLAND, a body

More information

169 CANAL STREET. 169 Canal Street VISION PROPERTIES 401 E. ELM STREET SUITE 150 CONSHOHOCKEN, PA Providence RI /20/2017

169 CANAL STREET. 169 Canal Street VISION PROPERTIES 401 E. ELM STREET SUITE 150 CONSHOHOCKEN, PA Providence RI /20/2017 169 CANAL STREET AERIAL VIEW FROM THE SOUTH VIEW FROM THE SOUTH WEST VIEW FROM THE SOUTH EAST VIEW FROM CANAL STREET Renderings THROOP ALLEY 10' - 1" 6' - 0 1/4" 6' - 0 1/4" PROPERTY LINE NORTH MAIN STREET

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

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

More information

Past General Conferences

Past General Conferences Past General Conferences 2016 Milan, Italy 3-9 July 2016 Twenty-fourth General Conference Theme: Museums and Cultural Landscapes Videos Photos Final report 2013 Rio de Janeiro, Brazil 10-17 August 2013

More information

SECTIONS 1 THROUGH 4, SECTION 4-A, SECTIONS 5 THROUGH 11, SECTIONS 11-A AND 11-B, SECTIONS 12 THROUGH 17, SECTION 17-A, AND SECTIONS 18 AND

SECTIONS 1 THROUGH 4, SECTION 4-A, SECTIONS 5 THROUGH 11, SECTIONS 11-A AND 11-B, SECTIONS 12 THROUGH 17, SECTION 17-A, AND SECTIONS 18 AND AMENDMENTS TO THE AMENDED RESERVATIONS, RESTRICTIONS AND COVENANTS for TANGLEWOOD SECTIONS 1 THROUGH 4, SECTION 4-A, SECTIONS 5 THROUGH 11, SECTIONS 11-A AND 11-B, SECTIONS 12 THROUGH 17, SECTION 17-A,

More information

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No.

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No. LAND COURT SYSTEM AFTER RECORDATION: RETURN BY MAIL ( ) PICK UP ( ) REGULAR SYSTEM Tax Map Key Nos. (1) 2-3-016: 003, :004 and :008 CPR No. Total Pages: Unit No. LIMITED WARRANTY UNIT DEED, ENCUMBRANCES

More information

WHEREAS, it is the desire and intent of the party of the first part to convey unto

WHEREAS, it is the desire and intent of the party of the first part to convey unto THIS DEED OF SUBDIVISION, DEED OF CONVEYANCE and DEED OF EASEMENT, made this 24th day of August, 1984, by and between LAKEPOINTE DEVELOPMENT CORPORATION, a Virginia corporation, party of the first part;

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: April 16, 2013 Contact Person: Burgess Hanson, City Manager Description: A RESOLUTION REAFFIRMING THE CITY S SUPPORT

More information

INVITATION FOR PROPOSALS SALE OF REAL PROPERTY INSTRUCTIONS, TERMS AND CONDITIONS

INVITATION FOR PROPOSALS SALE OF REAL PROPERTY INSTRUCTIONS, TERMS AND CONDITIONS INVITATION FOR PROPOSALS SALE OF REAL PROPERTY INSTRUCTIONS, TERMS AND CONDITIONS The City Council of the City of Covington invites members of the general public to submit sealed bid proposals to purchase

More information

ARTICLES OF INCORPORATION OF STORAGESHOPUSA MCFARLAND CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF STORAGESHOPUSA MCFARLAND CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION OF STORAGESHOPUSA MCFARLAND CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The undersigned incorporator of a corporation organized under the Wisconsin Non- Stock Corporation Law contained

More information

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION STAFF USE ONLY Date Submitted: Received by: Fee paid: Project # REQUIRED SUBMITTALS Application Fee: $600.00 (up to 5 lots) + $50.00 (per lot above 5) Publication Fee: $300.00 Mailing Fee: $6.00 per hearing

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

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

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

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation. 4-SCl-101-35.5 DD-000044-02-01 OPTION TO PURCHASE-CASH SALE For the purchase of the real property described in the Director's Deed attached hereto and made a part hereof, City of San Jose, hereinafter

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

LOCATION MAP SHEET 1 OF 10

LOCATION MAP SHEET 1 OF 10 OWNER: ADDRESS: LOCATION MAP CENTURY LAND HOLDINGS II, LLC 6500 RIVER PLACE BLVD. BUILDING 2, SUITE 200 AUSTIN, TX 78730 OWNER: CITY OF LEANDER ADDRESS: P.O. BOX 319 LEANDER, TX 78646 ACREAGE: LOTS ACREAGE:

More information

ABBREVIATION LEGEND SITE INFORMATION:

ABBREVIATION LEGEND SITE INFORMATION: SITE INFORMATION: Current Zone: R-3 PUD, governed by Fox Hollow 2nd MDA Basis of Elevations: Northeast Corner of Section 13, T6S, R1W, S.L.B. & M Elevation: 4599.26 (Benchmark) ABBREVIATION LEGEND Owners:

More information

FIFTH AMENDMENT TO LEASE

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

More information

PROFESSIONAL ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT PROFESSIONAL ESCROW AGREEMENT THIS AGREEMENT, dated this day of, 20, by and between TOWNSHIP, a Township of the Second Class, with its principal place of business being located at (hereinafter referred

More information

RECITALS. PPAB v3 PPAB v4

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

More information

Resolution No

Resolution No COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND 2015 Legislative Session Legislative Day No. 19 Resolution No. 149-2015 Introduced by: The President of the Council at the request of the County Executive A

More information

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ). Prepared by and return to: Lori P. Jones, Jordan Price, P.O. Box 10669, Raleigh, NC 27605 Indexing: Grantors: Lennar Carolinas, LLC Grantee: Cambridge and Wyndfall Community Association, Inc. NORTH CAROLINA

More information

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE AGREEMENT TO MORTGAGE LEASEHOLD ESTATE THIS AGREEMENT is made and entered into as of the day of, 20, by and among TAN-TAR-A ESTATES L.L.C., a Missouri limited liability company, GRANTOR (hereinafter referred

More information

The Filing Fee for a Minor Plat is $ PLUS $20.00 per lot created

The Filing Fee for a Minor Plat is $ PLUS $20.00 per lot created DEPARTMENT OF COMMUNITY DEVELOPMENT MINOR PLAT PROCEDURE The Filing Fee for a Minor Plat is $250.00 PLUS $20.00 per lot created Description: The purpose of a Minor Plat is to allow property to be platted

More information

Springfield, New Hampshire Dartmouth Grant

Springfield, New Hampshire Dartmouth Grant Springfield, New Hampshire Dartmouth Grant Springfield, New Hampshire Route 4A Stratford, New Hampshire Tax Map 2130, Lot 11 Stratford, New Hampshire Tax Map 2370, Lot 14 Troy,

More information