REPORT to the Mayor and Members of the City Council from the City Manager
|
|
- Owen Thomas
- 6 years ago
- Views:
Transcription
1 CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase 1 for payment of traffic impact fees ISSUING DEPARTMENT: Public Works SUMMARY Issue: Shall the City Council approve, an agreement between the City of Palmdale and merchant builders within Anaverde Phase 1 for payment of traffic impact fees and authorize the mayor to execute the agreement? Recommendation: It is recommended that the City Council approve and authorize the Mayor to execute the agreement. Fiscal Impact: requires that each of the existing 346 vacant lots remaining within Phase I of the Anaverde development pay a traffic impact fee of $1,734.1 O at the time a certificate of occupancy is issued. The funds will be deposited into Revenue Account No BACKGROUND The Anaverde Development was developed with 1,418 residential lots, 346 of which are not built on. These 346 lots are owned by Highpointe Community, KB Homes, and Royal Investors Group. Together three entities are collectively referred to as the "merchant builders".
2 Report to the Mayor and the City Council Approval of Page 2 On March 24, 1992, the City Council certified EIR 89-3 and adopted the City Ranch Specific Plan. The Specific Plan, which covers 1985 acres, established a blueprint for the future development of a maximum of 5200 dwelling units, four neighborhood parks, four school sites, one community park and supportive commercial uses. In addition, the specific plan and EIR identified a requirement for a fire station and a secondary means of access to serve the project areas. An amendment to the Development Agreement was approved by the City on March 6, 2013 wherein Section 4.8 was amended to modify the timing of the fire station construction for the Anaverde development from the 1,oooth unit located south and west of the California Aqueduct to the 2,5ooth unit. The modification of the timing was done with the approval of the Los Angeles County Fire Department. Additionally, the remaining 346 lots within Phase 1 of the development would pay a fire mitigation fee of $4,276 per house, to provide funding to be used for the station construction prior to the 2,500 unit mitigating impacts to fire protection as outlined within the City Ranch Environmental Impact Report. The remaining 346 lots within Phase 1 are owned by Highpointe Community, KB Homes, and Royal Investors Group. These three entities are collectively referred to as the "merchant builders" within Phase I of the Anaverde Development. The build out of these lots require that a secondary access road be build. The City will construct the south half of Avenue S this summer within the property owned by New Anaverde. These improvements will connect to improvements that the owner of Ritter Ranch, Lehman Holdings, will be constructing this summer as well. Together, the work done by the City and Lehman will provide secondary access from the existing Phase 1 of Anaverde to Elizabeth Lake Road. As consideration for the City undertaking the improvements of Avenue S, the merchant builders agreed to pay a traffic impact fee to assist in the cost of the Avenue S improvements. The traffic impact generated from the build out of the 346 lots will be $600,000. Respectfully submitted by, ichael J. Mischel Director of Public Works Ch,ilds City Manager
3 A-4650 FREE RECORDING REQUESTED UNDER CALIFORNIA GOVERNMENT CODE SECTION 6103 RECORDING REQUESTED BY: CITY OF PALMDALE WHEN RECORDED MAIL TO: CITY OF PALMDALE ATTN: CITY CLERK SIERRA HWY, SUITE C PALMDALE, CA TRAFFIC FEE MITIGATION AGREEMENT SPACE ABOVE THIS LINE FOR RECORDER'S USE This Traffic Fee Mitigation ("Agreement") is made and entered into as of, by and among the CITY OF PALMDALE, a charter city organized and existing under the laws of the State of California ("City"), HIGHPOINTE WALDEN GREEN 81, LP., a California limited partnership, HIGHPOINTE WALDEN WALK 56, LP., a California limited partnership, and HIGHPOINTE WALDEN WALK 64, LP., a California limited partnership (collectively, "Highpointe"), KB HOME GREATER LOS ANGELES INC., a California corporation ("KB"), and ROYAL INVESTORS GROUP, LLC, a California limited liability company (acting on its own behalf and as the duly authorized representative of Shayan Capital, LLC, a California limited liability company, Javid Investment, LLC, a California limited liability company and Behrouz Haverim, all as tenants-in-common) (collectively, "Royal"), concerning the matters set forth below. RECITALS WHEREAS, Highpointe is the owner of 201 of the 346 substantially complete residential lots within Tract of Phase I of the master planned community situated in the City and commonly known as Anaverde ("Anaverde Project"), which property owned by Highpointe is more particularly described in Exhibit "A" attached hereto; and WHEREAS, KB is the owner of 93 of the 346 substantially complete residential lots within Phase I of the Anaverde Project, including 49 lots within Tract and 44 lots
4 within Tract , which property owned by KB is more particularly described in Exhibit "B" attached hereto, and WHEREAS, Royal is the owner of 52 of the 346 substantially complete residential lots within Tract , Phase I of the Anaverde Project, which property owned by Royal is more particularly described in Exhibit "C" attached hereto (Highpointe, KB and Royal are collectively, "Phase I Owners," and the 346 lots within Phase I of the Anaverde Project that are collectively owned by the Phase I Owners are collectively referred to as "Phase I Lots") (Phase I Owners and the City are collectively referred to as the "Parties"); and WHEREAS, the development of the Anaverde Project is governed by, among other documents, that certain Development Agreement 92-2 dated May 10, 1993 ("Development Agreement"), by and between the City and Anaverde, LLC ("Anaverde"), successor-in-interest to Kaufman and Broad of Southern California, Inc.; and WHEREAS, pursuant to the Settlement Agreement (A-3207) dated as of June 15, 2010, between and among the City, New Anaverde, LLC ("New Anaverde"), the current owner of the Anaverde Project, excluding Phase I, and Anaverde, those portions of the master planned community under the control of New Anaverde are no longer subject to Development Agreement and any subsequent amendment thereto; and WHEREAS, on or about March 11, 2013, the Development Agreement was amended pursuant to that certain First Amendment to Development Agreement recorded in the Official Records of Los Angeles County on March 19, 2013, as Instrument No ("First Amendment") to provide that the construction of the fire station to be located in or in the vicinity of the Anaverde Project, is required before occupancy of the 2,500th dwelling unit, rather than before occupancy of the 1,oooth dwelling unit. In lieu of the obligation to build the fire station described in Section (a) of the Development Agreement, the Phase I Owners agreed to pay a fire mitigation fee of $4,276 ("Fire Mitigation Fee") per unit for each of the 346 Phase I Lots. The Fire Mitigation Fee is payable upon the issuance of a building permit for each lot; and
5 WHEREAS, in connection with the First Amendment, each of the Phase I Lots were deemed to be a "substantial work of improvement" as defined in Section 6.4 of the Development Agreement, thereby making the termination of the Development Agreement in May 2013 ineffective as to the Phase I Owners with respect to the Phase I Lots; and WHEREAS, the Development Agreement provides for the extension of Avenue S through Phase II of the Anaverde Project to the neighboring project commonly known as Ritter Ranch ("Avenue S Extension"). The construction of the Avenue S Extension will benefit the City and the Phase I Owners; and WHEREAS, there is temporary emergency access from terminus of Avenue "S" to Elizabeth Lake Road utilizing the bridge over the aqueduct; and WHEREAS, pursuant to an Agreement for the Design and Construction of the Avenue S Project (GAP Road Improvements), for the Grant of Certain Easements and the Termination of Certain Agreements No. A-4643 dated as of March 1, 2014, by and among the City, New Anaverde and LV Ritter Ranch, LLC ("Gap Road Agreement"), the City has secured funds for the construction of the Avenue S Extension as described in the Gap Road Agreement ("Modified Avenue S Extension") and has agreed to construct the Modified Avenue S Extension; and WHEREAS, pursuant to a Settlement Agreement No. A-4263 dated as of March 1, 2014 by and between the City and L V Ritter Ranch LLC, the owner of the adjacent property known as Ritter Ranch (the "Ritter Ranch Settlement Agreement"), LV Ritter Ranch LLC will construct the road connecting the Modified Avenue S Extension to Elizabeth Lake Road ("Ritter Extension," collectively with Modified Avenue S Extension, "Secondary Access Road"); and WHEREAS, the City anticipates that construction of the Modified Avenue S Extension and the Ritter Extension will commence in the late spring of 2014; and WHEREAS, the City consulted with the Los Angeles County Fire Department ("Fire Department") regarding the issuance of additional building permits in Phase I of the Anaverde Project and the Fire Department concurred that building permits could now be issued since the
6 City has made additional progress with securing the completion of the Secondary Access Road; and WHEREAS, the Phase 1 Owners have requested the City to issue building permits and certificates of occupancy upon completion of the construction and sale of homes on the Phase I Lots; and WHEREAS, the City has agreed to issue Phase I Owners building permits and certificates of occupancy upon completion of the construction and sale of homes on Phase I Lots on the terms and conditions set forth herein; and In consideration of the promises and mutual covenants and agreements set forth in this Agreement, the Parties agree as follows: AGREEMENT 1. Recitals. The foregoing Recitals are hereby incorporated by reference into this Agreement. 2. Fire Mitigation Fee. Upon payment of the Fire Mitigation Fee by the respective Phase I Owner, the City shall issue a building permit to such Phase I Owner in connection with any such Phase I Lot, subject only to such Phase I Owner's satisfaction of any ministerial requirements associated with issuance thereof. 3. Traffic Mitigation Fee. Each Phase I Owner shall pay, at the time such Phase I Owner requests the City to issue a certificate of occupancy for a Phase I Lot, a traffic mitigation fee of $1, O per unit ("Traffic Mitigation Fee"). 4. Satisfaction of Development Condition. Subject to Section 5 below, payment of the Traffic Mitigation Fee shall satisfy the respective Phase I Owner's development condition under the Development Agreement relating to construction of the Avenue S Extension. 5. Limit of Certificates of Occupancies. Until the Secondary Access Road is accepted or opened to the public by the City, and subject to the terms of this Section 5, the City
7 will only issue the number of certificates of occupancy for the Phase I Lots during calendar years 2014, 2015 and 2016 as is more particularly specified on Exhibit "D" attached hereto. Any certificates of occupancy that are issued with respect to model homes shall not count against the number of certificates which the City has agreed to issue hereunder until such time as such model homes are sold to members of the home buying public. The certificates of occupancy which are available for issuance hereunder by the City during each such calendar year shall be allocated between, and available for issuance to (and only to), the Phase I Owners in the manner and on the basis specified on Exhibit "D" attached hereto. The cumulative maximum number of certificates of occupancy which will be issued by the City hereunder shall be determined for each calendar year such that any available certificates of occupancy which are not issued by the City to a Phase I Owner during a calendar year shall be available for issuance to that Phase I Owner in subsequent years in addition to the certificates of occupancy which are allocated to that Phase I Owner for such subsequent years (for avoidance of doubt, any available certificates which have not been issued by the end of 2016 shall be available for issuance in subsequent years). Notwithstanding the allocations on Exhibit "D" attached hereto, the Phase I Owners, or any two (2) of them as between themselves, shall have the right to mutually agree from time-to-time to an alternative allocation of the total available certificates of occupancy amongst themselves, and the City will recognize and adhere to any such alternate allocation upon written direction from the affected Phase I Owners. There shall be no restrictions upon the number of certificates of occupancy which the City will issue following the City's acceptance or opening to the public of the Secondary Access Road. 6. Effective Date. This Agreement shall be effective and binding on the Parties upon the occurrence of the following: (i) counterparts hereof have been executed and delivered by each Party, (ii) City Council has approved the Agreement and such approval is recorded in the minutes of the meeting related thereto, (iii) the Gap Road Agreement has become effective and (iv) the Ritter Ranch Settlement Agreement has become effective
8 7. Authority. Each of the Parties to this Agreement hereby covenants, represents, and warrants that it (i) is duly organized, validly existing and in good standing under the laws of its formation, with organizational power and legal authority to own its properties and assets and to carry on its business, and (ii) has the power and authority to execute this Agreement upon the terms and conditions stated herein. 8. Governing Law. This Agreement shall be construed and enforced in accordance with the laws of the State of California (without regard to conflicts of laws). 9. Successors and Assigns. This Agreement and the terms and provisions hereof shall inure to the benefit of and be binding upon the successors and assigns of the Parties. Notwithstanding anything in this Agreement to the contrary, in no event shall this Agreement or any of the terms hereof encumber or burden any of the Phase I Lots following receipt by the City of the both the Fire Mitigation Fee and the Traffic Mitigation Fee for such Phase I Lots, and this Agreement shall automatically and without further notice or action by any party hereto terminate in its entirety with respect to any Phase I Lot upon which a residence has been constructed thereon upon the sale thereof provided both the Fire Mitigation Fee and Traffic Mitigation Fee have been paid for that Phase I Lot. 10. Counterparts; Delivery. This Agreement may be executed in one or more counterparts, each of which shall be deemed an original, but all of which shall constitute one and the same document. The delivery of an executed counterpart of this Agreement by facsimile or PDF or similar attachment to an shall constitute effective delivery of such counterpart for all purposes with the same force and effect as the delivery of an original, executed counterpart. 11. Severability. If any portion of this Agreement becomes illegal, null or void or against public policy, for any reason, or shall be held by any court of competent jurisdiction to be illegal, null or void or against public policy, the remaining portions of this Agreement shall not be affected thereby and shall remain in full force and effect to the fullest extent permissible by law
9 12. Recording. This Agreement shall be recorded by the Los Angeles County Recorder's Office. However, in the event that, for any reason whatsoever, this Agreement is not recorded or deemed not recordable by anyone, the Parties, and their respective successors, agree they shall still be bound by the terms and conditions of the same. [Signatures on the Following Pages]
10 IN WITNESS WHEREOF, the undersigned having executed this Agreement and hereby agree to all of the terms and conditions set forth herein as of the date first written above: CITY OF PALMDALE, a charter city James C. Ledford, Jr. Mayor Attest: Rebecca J. Smith City Clerk
11 ACKNOWLEDGMENT STATE OF CALIFORNIA ) COUNTY OF ) SS On, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Notary Public (SEAL)
12 "HIGHPOINTE" HIGHPOINTE WALDEN GREEN 81, L.P., a California limited partnership By: HIGHPOINTE COMMUNITIES, INC., a California corporation, its authorized representative By: ~~~~~~~~~~ Timothy D. England Senior Vice President HIGHPOINTE WALDEN WALK 56, L.P., a California limited partnership By: HIGHPOINTE COMMUNITIES, INC., a California corporation, its authorized representative By: Timothy D. England Senior Vice President HIGHPOINTE WALDEN WALK 64, L.P., a California limited partnership By: HIGHPOINTE COMMUNITIES, INC., a California corporation, its authorized representative By: Timothy D. England Senior Vice President
13 ACKNOWLEDGMENT STATE OF CALIFORNIA ) ) SS COUNTY OF On, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Notary Public (SEAL)
14 "KB" KB HOME GREATER LOS ANGELES INC., a California corporation By: Thomas C. DiPrima Executive Vice President ACKNOWLEDGMENT STATE OF CALIFORNIA ) SS COUNTY OF On, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Notary Public (SEAL)
15 "ROYAL" ROYAL INVESTORS GROUP, LLC, a California limited liability company By: Ebby Shakib Managing Member ACKNOWLEDGMENT STATE OF CALIFORNIA ) SS COUNTY OF On, before me,, Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Notary Public (SEAL)
16 EXHIBIT "A" LEGAL DESCRIPTION OF HIGHPOINTE PROPERTY Real propaty in the folows: of Pa!mdaie, lots 7 THROUGH INCWSNE, 209 AND 210 Of TRACT NO , AS PER MAP RECORDED IN BOOK 1317, PAGES 48 TO 66 INCLUSIVE OF MAPS 1 AMENDED BY CERTIFICATE Of CORRECTION RECORDED NOVEMBER 23r 2010 IN DOCUMENT NO. IN THE OfRCE Of THE COUNTY RECORDER Of SAID COUNTY. APN: & , , 320& , tkough 320& , through , throogh 320& , through , through 320& , , , HJ: , 320& , S- 075, , through through 320&il32-034, 320& through through Hl30 throogh r through through 320& through and
17 EXHIBIT "B" LEGAL DESCRIPTION OF KB PROPERTY Ths rs:al iwopgrn' l~"'tzlted m me CiQ! of PaJmdtzltr, Ca11mtv gf' Los.ingtrle:s;, State q(califpnria fi1w'ye milv des:cribmi a:; follows: lots inclusive inclusive and inclusive of Tract No {)2 in the City of Palmdale. Cm.1nty of Los Anaete:s. State at Cali(Qmia f 44 tarsi lots 1-3 ;m::fusive, inclusive, and 15 of Tract No {)1 in the City of Palmdale, County of Los Angeles, State of California (49 lots}
18 EXHIBIT "C" LEGAL DESCRIPTION OF ROY AL PROPERTY The real prop611j! lorntsd m ik'1 Cin: qf Palmiit1le, Com11l'!P g( Los.~ngeles,.State qf Ca/ifo;nria more fillh df3scrib6d asfqlli::ww;;: lots 1-5 inclusive inclusive inclusive and 78 of Tract No in the Citv of Palmdale. County of las Angeles, State of California
19 EXHIBIT SCHEDULE OF CERTIFICATES OF OCCUPANCY Descriptions Cumulative Phase 1 lot Owners Highpointe KB Royal Year Ended December 31, Year Ended December 31, Year Ended December 31, 2016 Total.Certificates of Occupam:ies
CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013
CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER DATE: March 6, 2013 SUBJECT: Ordinance No. 1436, an Ordinance amending City Ranch Development Agreement Section
More informationGROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder
More informationCity of Scotts Valley INTEROFFICE MEMORANDUM
City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant
More informationHonorable Chairperson and Members of the Successor Agency to the Redevelopment Agency
Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted
More informationRECITALS. Page 1 of 9
INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and
More informationIRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED
More informationTHIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.
Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION
More informationCOVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT
PREPARED BY: City Attorney s Office 300 Sixth Street Rapid City, SD 57702 (605) 394-4140 COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN
More informationAgenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney
TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY
More informationAPPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS
APPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS THIS AGREEMENT is made and entered into on this (date) by (owner's name), a corporation authorized to transact business in the State of Ohio ("OWNER") and the
More informationSITE LEASE. For all or a portion of the following Site:
SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between
More informationASSIGNMENT OF EASEMENT
Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business
More informationCOVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)]
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Beverly Hills 455 North Rexford Drive Beverly Hills, CA 90210-4817 [Space Above Line For Recorder s Use] Recording Fee: Exempt pursuant
More informationUNIT TRANSFER AGREEMENT
UNIT TRANSFER AGREEMENT This TRANSFER AGREEMENT (this Agreement ), dated as of [ ], is made and entered into by and between [ ] ( Transferor ), and [ ] ( Transferee ). RECITALS Pursuant to this Agreement,
More informationTOWN 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 informationUTILITY EASEMENT AGREEMENT
THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT
More informationESCROW AGREEMENT - MAINTENANCE
ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter
More informationCITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT
Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM
More informationDECLARATION OF DEED RESTRICTIONS
Drawn by and Mail to: { Attorney or law firm) DECLARATION OF DEED RESTRICTIONS THIS DECLARATION OF DEED RESTRICTIONS (the Declaration ), made and entered into this the day of, 2014 by and between NAME
More informationCONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED
More informationMEMORANDUM OF UNDERSTANDING TO CONVEY LAND
MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado
More informationAMENDMENT AND EXTENSION OF PARKING EASEMENT
City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW
More informationAGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT
AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")
More informationWHEREAS, the HDFC will be the co-general partner of the Partnership; and
AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR
More informationcommonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272
Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64
More information[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.
[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and personal property situated in
More informationESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent
NP Draft 6/25/14 ESCROW AGREEMENT by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES and U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent Dated 1, 2014 relating to: Harbor Department
More informationHOLDING TANK AGREEMENT
MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251
More informationRecitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and
EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor
More informationCONTRACT TO BUY AND SELL REAL ESTATE
CONTRACT TO BUY AND SELL REAL ESTATE THIS CONTRACT TO BUY AND SELL REAL ESTATE ( Contract ) is made and entered into as of April 9, 2018 (the Effective Date ) by and between the City of Pueblo, Colorado,
More informationRECITALS. 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 informationR E C I T A L S. 1. Incorporation of Recitals. The foregoing recitals are incorporated herein as if rewritten.
CLICK HERE TO DOWNLOAD POST-CLOSING ESCROW AGREEMENT THIS POST-CLOSING ESCROW AGREEMENT (the Escrow Agreement ), made and entered into as of the day of, 201, by and among Carl Alexander, acting individually,
More informationDEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS
DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS THIS DEED RESTRICTION AGREEMENT (the "Agreement") is entered into this day of, 201_ (the "Effective
More information[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL
[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL NEW YORK STATE EXTENDED LOW INCOME HOUSING COMMITMENT and REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationDEED 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 informationACKNOWLEDGMENT OF ASSIGNMENT
ACKNOWLEDGMENT OF ASSIGNMENT This Acknowledgment of Assignment (this Acknowledgment ) is made and entered into to be effective as of Effective Date ( Effective Date ) by and among Assignee Name ( Assignee
More informationADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J.
ADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J. REIDY AND NANCY J. REIDY AS TRUSTEES OF THE RAYMOND J. REIDY AND NANCY J. REIDY 2001
More informationTAFFREPORT. 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 informationSITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the
TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION
More informationFor 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 informationDECLARATION OF RESTRICTIVE COVENANTS. THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS
DECLARATION OF RESTRICTIVE COVENANTS THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS WHEREAS, Declarant is the owner of the surface of certain real property
More informationSPECIAL 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 informationMAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS
RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)
More informationASSIGNMENT OF LEASES AND RENTS
ASSIGNMENT OF LEASES AND RENTS THIS ASSIGNMENT OF LEASES AND RENTS (as the same may be amended, modified or supplemented from time to time, the Assignment ), dated as of the day of, 2011, from Four-G,
More informationEXCHANGE AGREEMENT R E C I T A L S
EXCHANGE AGREEMENT This Exchange Agreement (the Agreement ) is made and entered into by and between the LaVerkin Bench Canal Company, a not for profit corporation organized under the laws of Utah (the
More information1, a national banking association (the "Escrow Agent"), as escrow agent.
ALLEGANY WIND LLC ESCROW AGREEMENT This ESCROW AGREEMENT (this "Agreement") is dated as of the _th day of August, 2011 and is by and between the Town of Allegany Economic Development Corporation (the "LDC"),
More informationACCESSORY SECOND UNIT PERMIT Application Packet
ACCESSORY SECOND UNIT PERMIT Application Packet Contents Description & List of Requirements Permit Application Draft Deed Restriction Municipal Code Section 16.333 ACCESSORY SECOND UNIT PERMIT Description
More informationESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding
ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation
More informationTHE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO
THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent SERIES 2010B ESCROW DEPOSIT
More informationTEMPORARY CONSTRUCTION EASEMENT
TEMPORARY CONSTRUCTION EASEMENT This Temporary Construction Easement Agreement (hereafter, the Agreement ) is entered into by and between the Flagler County Board of County Commissioners, a political subdivision
More informationAssignment of Leases and Rents
Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property
More informationCOLLATERAL ASSIGNMENT OF LEASES AND RENTS
COLLATERAL ASSIGNMENT OF LEASES AND RENTS This Assignment made this day of,, by and between, with an office at ( Assignor ) and, with an office at ( Assignee ) W I T N E S S E T H : Assignor is the fee
More informationResolution No
EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT
More informationJH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT
23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT
More informationCOUNCIL 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 informationBEVERLY HILLS AGENDA REPORT
BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE
More informationHONORABLE 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 informationAppendix B. KAAPA Ethanol, L.L.C. Membership Unit Redemption Agreement
Appendix B KAAPA Ethanol, L.L.C. Membership Unit Redemption Agreement This Membership Unit Redemption Agreement ("Agreement") is entered into as of this day of, 20 by and between (whether one or more referred
More informationRESOLUTION NO
RESOLUTION NO. 07-211 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES APPROVING A SUBLEASE AGREEMENT ON PARCEL 15 (PRAL 88-207) (3150 Propeller Drive, Paso Robles, California) WHEREAS,
More informationCITY 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 informationDECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT
AFTER RECORDING MAIL TO: Drury Southwest Broadview, LLC 101 S. Farrar Drive Cape Girardeau, Missouri 63701 Attn: Herbert J. Wedemeier (Space left blank for recording purposes) DECLARATION OF ELEVATED PEDESTRIAN
More informationORDINANCE NO
DRAFT NO. 16-52 ORDINANCE NO. 2016 48 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO AN AGREEMENT BETWEEN THE CITY OF KENT AND GARY PHILLIP BERARDINELLI TO SELL 0.2833 ACRES
More informationZoning Ordinance Exhibit 1
EXHIBIT #1 Escrow Account Agreement & instructions (Sample Document) Date:, 20 Escrow Officer: (Person), of (Escrow Agent) The Town of Cave Creek, Arizona, a municipal corporation (the Town ) whose address
More informationESCROW DEPOSIT AGREEMENT WIT N E SSE T H:
ESCROW DEPOSIT AGREEMENT This ESCROW DEPOSIT AGREEMENT, dated as of March 1, 2015, by and between the LOUISIANA LOCAL GOVERNMENT ENVIRONMENTAL FACILITIES AND COMMUNITY DEVELOPMENT AUTHORITY, a political
More informationCITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)
CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a
More informationDECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT
DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT THIS STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT ( Agreement ) is made and
More informationAGREEMENT FOR SALE AND PURCHASE
AGREEMENT FOR SALE AND PURCHASE Agreement for Sale and Purchase This Agreement for Sale and Purchase ( Agreement ) is entered into this day of,, 2013, by and between the CITY OF PORT ST. LUCIE, a Florida
More informationMEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL
LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,
More informationTEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED
Return to: JEA Real Estate Services Attention: Jordan Pope 21 West Church Street (CC-6) Jacksonville, Florida 32202 TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED
More informationSUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT)
SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) THIS ESCROW AGREEMENT (PRIVATE PLACEMENT) ("Agreement") dated effective as of the day of,, among ("Company"), ("Placement Agent") and BOKF, NA ("Escrow
More informationAmendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY
Amendment Number 3 to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY THE CITY OF LOS ANGELES BY AND THROUGH THE DEPARTMENT OF WATER AND POWER EL PASO ELECTRIC
More informationPATENT PURCHASE AGREEMENT
EXECUTION COPY PATENT PURCHASE AGREEMENT THIS PATENT PURCHASE AGREEMENT ( Agreement ) is made as of December 10, 2004 ( Effective Date ), by Commerce One Operations, Inc., a corporation organized under
More informationNEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS
NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).
More informationEASEMENT AGREEMENT RECITALS
Addendum-1-26-13-C-AHC Agreements - Page 1 EASEMENT AGREEMENT This EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of November, 2012, by AHC LIMITED PARTNERSHIP-23, a Virginia limited partnership,
More informationENCROACHMENT AGREEMENT
THIS INSTRUMENT PREPARED BY: Roy K. Payne, Esq. Chief Assistant City Attorney City of Orlando 400 S. Orange Avenue Orlando, Florida 32801 (407) 246-3495 ENCROACHMENT AGREEMENT THIS ENCROACHMENT AGREEMENT,
More informationCITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan
CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE 2015-2017 Housing Incentive Plan Adopted by Maize City Council on August 11, 2011 Modified per Council vote on October 20, 2014 KAB\MAIZE\600442.049\HOUSING
More informationPRE-ANNEXATION AGREEMENT
City of Commerce City 7887 East 60th Avenue Commerce City, Colorado 80022 p: 303.289.3683 f: 303.289.3731 c3gov.com PRE-ANNEXATION AGREEMENT PRE-ANNEXATION AGREEMENT THIS PRE-ANNEXATION AGREEMENT ( Agreement
More informationEXHIBIT D ESCROW AGREEMENT
EXHIBIT D ESCROW AGREEMENT This ESCROW AGREEMENT ( Escrow Agreement ) is made and entered into as of December 5, 2011 by and among the VIRGINIA DEPARTMENT OF TRANSPORTATION (the Department ), an agency
More informationORDINANCE NO
ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST
More informationLOAN CURE RIGHTS AGREEMENT
LOAN CURE RIGHTS AGREEMENT THIS LOAN CURE RIGHTS AGREEMENT, dated as of the day of, 201_, between CITY OF VIRGINIA BEACH, a municipal corporation of the Commonwealth of Virginia ( Landlord ), a grantor
More informationTrade Assignment Agreement
Trade Assignment Agreement October 2003 Version Dated as of Between: and As signified by execution of this Trade Assignment Agreement (this Agreement ) by and between the undersigned seller ( Seller ),
More informationContract of Sale. Witnesseth:
Contract of Sale This Agreement made as of this th day of August, 2015 between the CITY OF STAMFORD, a municipal corporation organized and existing under the laws of the State of Connecticut, acting herein
More informationESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF
ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF $168,838,667.35 CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT (Alameda and Contra Costa Counties, California) General Obligation Bonds, Election
More informationCITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018
CITY COUNCIL AGENDA REPORT DEPARTMENT: Public Services MEETING DATE: May 1, 2018 PREPARED BY: Tina Cherry, Director AGENDA LOCATION: AR-1 TITLE: Temporary Lease of 1,000 Acre Feet of Main San Gabriel Basin
More informationOFFER TO PURCHASE AND CONTRACT
1 NORTH CAROLINA WAKE COUNTY OFFER TO PURCHASE AND CONTRACT WHEREAS, ( Buyer ) hereby agrees to purchase and Wake County Board of Education ( Seller ) hereby agrees to convey a parcel of land at,,, being
More informationARTICLE I OPTION TO PURCHASE
OPTION AGREEMENT THIS OPTION AGREEMENT (this "Agreement") is entered into as of this day of, 2006, by and between CITY OF MADISON, a municipal corporation (the "City"), and the Owner. W I T N E S S E T
More informationSTOCK PURCHASE AGREEMENT
Exhibit 10.2 STOCK PURCHASE AGREEMENT THIS STOCK PURCHASE AGREEMENT (this Agreement ) is made and entered into as of August 1, 2006, between Michael J. Gaughan ( Seller ), and Boyd Gaming Corporation,
More informationFIRST AMENDMENT TO OIL AND GAS LEASE THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS COUNTY OF TARRANT
FIRST AMENDMENT TO OIL AND GAS LEASE THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS COUNTY OF TARRANT WHEREAS, the CITY OF ARLINGTON, a home rule municipal corporation of the State of Texas located
More informationPAYMENT IN LIEU OF TAXES AGREEMENT
PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY
More informationRESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS
RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS BE IT RESOLVED by the Village Council of the Village of Downers Grove,
More informationSITE AND FACILITY LEASE. Dated as of January 1, by and between the. CITY OF SAUSALITO, as Lessor. and the
Quint & Thimmig LLP 06/19/15 07/07/15 11/10/15 11/23/15 AFTER RECORDATION PLEASE RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, CA 94939-1726 Attention: Brian D. Quint,
More informationFIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)
FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between
More informationRESOLUTION NO
RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM
More informationDECLARATION OF RESTRICTIVE COVENANTS
DECLARATION OF RESTRICTIVE COVENANTS Instrument Prepared By: Brief Description for Index: Parcel Identifier: Mail After Recording To: THIS DECLARATION RESTRICTIVE COVENANTS (this Declaration ) is established
More informationAMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS
RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS
More informationESCROW AGREEMENT (ACQUISITIONS)
ESCROW AGREEMENT (ACQUISITIONS) THIS ESCROW AGREEMENT (ACQUISITIONS), (this "Escrow Agreement") is dated as of, and is by and among, a, taxpayer identification number ("Seller"), and, a, taxpayer identification
More informationCity of Stevenson Planning Department
City of Stevenson Planning Department (509)427-5970 7121 E Loop Road, PO Box 371 Stevenson, Washington 98648 TO: City Council FROM: Ben Shumaker DATE: January 16 th, 2014 SUBJECT: Bridging Byways Trail
More informationCITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative
More informationTOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING
TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING WWW.TOWN.BOONSBORO.MD.US 301-432-5690 PLAN CHANGE: SYCAMORE RUN RETAINING WALL, DRAINAGE, AND GRADING ALTERATIONS STAFF REPORT May 17, 2018
More information