ELLICOTT MEADOWS CONDOMINIUM ASSOCIATION, INC. CONDOMINIUM REGIME DECLARATIO N FIRST AMENDMEN T EXPLANATORY STATEMEN T

Size: px
Start display at page:

Download "ELLICOTT MEADOWS CONDOMINIUM ASSOCIATION, INC. CONDOMINIUM REGIME DECLARATIO N FIRST AMENDMEN T EXPLANATORY STATEMEN T"

Transcription

1 9 i 8 7 foflof 14 ELLICOTT MEADOWS CONDOMINIUM ASSOCIATION, INC. CONDOMINIUM REGIME DECLARATIO N FIRST AMENDMEN T THIS FIRST AMENDMENT TO DECLARATION, is made this I ( day of May, 2005, by NVR, INC., a Virginia corporation (hereinafter called "Declarant"). EXPLANATORY STATEMEN T 1. By Condominium Declaration dated the 27 th day of April, 2005, and recorded among th e Land Records of Howard County in Liber 9146, folio 086 et seq. (referred to herein as the "Declaration"), Declarant submitted all that property more particularly described in Exhibit A to th e Declaration to the Condominium Regime known as "Ellicott Meadows Condominium Association, Inc., " pursuant to Title 11 of the Real Property Article, Annotated Code of Maryland. 2. Pursuant to Article VIII of the Declaration, Declarant reserved for a period of ten (10 ) years from the date of recording the Declaration the right to add successive Phases to the Condominium Regime, by adding to the Regime certain property described on the Condominium Plat s as Phases 1 through and including 40, Phase 42, Phases 45 through and including 56 and Phases 5 8 through and including 97, inclusive. 3. Declarant now desires to subject those areas described on the Condominium Plats, referred to herein as Phase 45, Phase 47, Phase 55 and Phase 59, which are attached hereto an d made a part hereof as Exhibit A. 4. Declarant is the Owner of all that property described in Exhibit A attached hereto an d intends to hereby subject that property to Ellicott Meadows Condominium Association, Inc. NOW, THEREFORE, this First Amendment to Condominium Regime Declaration : ARTICLE I Declaration of Condominium - Phases 45, 47, 55 and 5 9 Declarant does hereby declare its intent and does hereby subject to Ellicott Meadow s Condominium Association, Inc. regime pursuant to Title 11 of the Real Property Article, Annotated Code of Maryland, and the Declaration, Phases 45, 47, 55 and 59 of the Condominium, being all thos e parcels of ground lying in Howard County, State of Maryland, more particularly described in Exhibit A. Together with the buildings and improvements thereon erected or to be erected thereon and th e rights, alleys, ways, waters, privileges, appurtenances and advantages to the same belonging or i n anywise appertaining. rz. _ = ssee t1%:*:' : i 0ice:. 1.-i r --* HiiE : R t ` * 9532

2 918 -ima 5 Said parcels of land and the improvements constructed thereon or to be constructed thereo n are shown on the Condominium Plats entitled, "PLAT OF CONDOMINIUM SUBDIVISION FO R ELLICOTT MEADOWS CONDOMINIUM ASSOCIATION, INC. PHASE 45", "PLAT O F INC. PHASE 47", "PLAT OF CONDOMINIUM SUBDIVISION FOR ELLICOTT MEADOW S CONDOMINIUM ASSOCIATION, INC. PHASE 55" and " PLAT OF CONDOMINIUM SUBDIVISIO N FOR ELLICOTT MEADOWS CONDOMINIUM ASSOCIATION, INC. PHASE 59" (hereinafte r referred to collectively as the "Phases 45, 47, 55 and 59 Condominium Plats"), which are incorporated herein by reference. The Phases 45, 47, 55 and 59 Condominium Plats are recorded or intended to be recorded contemporaneously herewith among the Condominium Pla t Books of the Land Records of Howard County aforesaid. ARTICLE I I Description of Condominium--Phases 45, 47, 55 and 5 9 Phase 45 consists of the land described in Exhibit "A" (attached hereto and made a par t hereof) and the improvements erected or to be erected thereon. Phase 45 is comprised of acres (6,050 square feet) of land, more or less, and Phase 45 contains Units and related Commo n Elements. The address of the improvement is known as 3028 Harbin Field, Unit 78. Phase 47 consists of the land described in Exhibit "A" (attached hereto and made a par t hereof) and the improvements erected or to be erected thereon. Phase 47 is comprised of acres (7,532 square feet) of land, more or less, and Phase 47 contains Units and related Commo n Elements. The address of the improvement is known as 3020 Harbin Field, Unit 80. Phase 55 consists of the land described in Exhibit "A" (attached hereto and made a par t hereof) and the improvements erected or to be erected thereon. Phase 55 is comprised of acres (6,050 square feet) of land, more or less, and Phase 55 contains Units and related Commo n Elements. The address of the improvement is known as Hampstead Green, Unit 88. Phase 59 consists of the land described in Exhibit "A" (attached hereto and made a par t hereof) and the improvements erected or to be erected thereon. Phase 59 is comprised of acres (6,050 square feet) of land, more or less, and Phase 59 contains Units and related Commo n Elements. The address of the improvement is known as Hampstead Green, Unit 92. Phases 45, 47, 55 and 59 of the Condominium consists of the Land described in Exhibit A attached hereto and made a part hereof and the improvements erected or to be erected thereon, s o that the Condominium as expanded consists of the land described in Exhibit A attached to th e Declaration and the Land described in Exhibit A attached hereto, and the appurtenances thereto and the improvements erected thereon or to be erected thereon. The entire Condominium as expanded consists of eight (8) Units and is divided in th e manner to the extent depicted on the Condominium Plats filed with the Declaration and the Phase s 45, 47, 55 and 59 Condominium Plats filed herewith, into Condominium Units and Commo n Elements, which are further subdivided into Limited Common Elements and General Commo n Elements.

3 9 187E ARTICLE II I Percentage Interest in Common Element s The undivided percentage interest in the Common Elements of each Unit in th e Condominium as expanded, shall be computed in accordance with the provisions of Article VIII (e ) of the Declaration ; that is ARTICLE I V Percentage Interest in Common Expenses and Common Profit s The percentage interest of each unit owner in the Common Expenses and Common Profit s of the Condominium, as expanded, shall be computed in accordance with the provisions of Articl e VIII (e) of the Declaration ; that is ARTICLE V Condominium Plats The term "Condominium Plats" as used in the Declaration and as used herein, is defined t o mean the Condominium Plats filed with the Declaration and the Phases 45, 47, 55 and 5 9 Condominium Plats filed herewith. ARTICLE V I Votes, Each Unit in the Condominium after expansion is entitled to one vote appurtenant to the Uni t at meetings of the Council of Unit Owners. ARTICLE VI I Expenses of Maintenance All expenses of maintenance of the Common Elements and for the operation of th e Condominium after expansion shall be assessed to all unit owners in proportion to the percentag e interest in the Common Expenses for that unit. ARTICLE VII I Further Expansio n Declarant reserves the right to further expand the Condominium as provided for in th e Declaration. 3

4 `_ R FOLIO ARTICLE I X Effective Date The amendments of the Declaration as set forth hereinabove shall be effective as of the dat e of recordation of this Condominium Regime Declaration First Amendment and from and after th e effective date of this Amendment, each unit owner in the Condominium, as expanded, and in th e common expenses and common profits, and shall have the votes, as set forth in this Firs t Amendment. WITNESS the hand and seal of said Declarant as of the date first herein written. WITNESS/ATTEST : f DECLARANT : NVR, INC. STATE OF MARYLAND, COUNTY OF, TO WIT : By : - -f7[ S.1rA1)- Sh''ron McKeown, ice Presiden t I HEREBY CERTIFY, that on this 13ay of, 2005, before me, the subscriber, a Notary Public of the State of Maryland, personally appearrd Sharon McKeown, Vice President o f NVR, INC., a Virginia corporation, and she acknowledged the foregoing First Amendment to Declaration to be the act and deed of said entity. AS WITNESS my hand and Notarial Seal. Kimberly S. Kearns Notary Public of Howard County, Marylan d My Co mmission Expires June 1, 2007 My Commission Expires : otary Pubi c \\\ \ uiiu l i \\**** MEALY 3 ' N OTA9 \'9 2 _ tco = 'OU. ' 9*, a is i C 4

5 }: roux 11 8 I hereby affirm under penalty of perjury that the notice requirements of Section o f the Condominium Act, if applicable, have been fulfilled. NVR, INC. By : Sharon McKeown, Vice Presiden t ATTORNEY CERTIFICATIO N The undersigned, an attorney duly admitted to practice and in good standing before th e Court of Appeals of Maryland, certifies that the foregoing instrument was prepared by her. 5

6 Rua L 9 EXHIBIT A All of that land shown as Phase 45 on the Condominium Plats entitled, "PLAT O F INC. PHASE 45" dated May 12, 2005 and recorded among the Land Records of Howard County, Maryland in Condominium Plat Book No. i-146%. All of that land shown as Phase 47 on the Condominium Plats entitled, "PLAT O F INC. PHASE 47" dated May 12, 2005 and recorded among the Land Records of Howard County, Maryland in Condominium Plat Book No. 1-7q0 9 All of that land shown as Phase 55 on the Condominium Plats entitled, "PLAT O F INC. PHASE 55" dated May 12, 2005 and recorded among the Land Records of Howard County, Maryland in Condominium Plat Book No. f 7Li / 0. All of that land shown as Phase 59 on the Condominium Plats entitled, "PLAT O F INC. PHASE 59" dated May 12, 2005 and recorded among the Land Records of Howard County, Maryland in Condominium Plat Book No. j 7L

7 JE+iR 9 d 87rOLM1 5 0 AFTER RECORDATION, PLEASE RETURN TO : Rachel M. Hess, Esquire Kantor, Winegrad & Hess, LL C 20 Crossroads Drive - Suite 21 5 Owings Mills, MD

8 g 87FowJ- 5 State of Maryland Land Instrument Intake Sheet 1:1 Baltimore City County:Howard Information provided is for the use of the Clerk's Office, State Department of Assessments and Taxation, and County Finance Office Only.) (Type or Print in Black Ink Only All Copies Must Be Legible ) Type(s) ( Check Box if addendum Intake Form is Attached.) of Instruments Deed Mortgage Other 1stAmer *-nt to Deed or Trust Lease Condo 'Declaration Conveyance Type_ Improved Sale _ Unimproved Sale _ Multiple Accounts Not an Arms - Check Box Arms-Length [1] Arms-Length [2] Arms-Length [3] Length Sale [9] Tax Exemptions (if Applicable) Cite or Explain Authority 4 5 Consideration and Tax Calculation s Fees Description of Property SDAT requires submission of al l applicable information. A maximum of 40 characters will b e indexed in accordanc e with the priority cited i t Real Property Articl e Section 3-104(g)(3)(i). 7 Transferre d Fro m Recordation State Transfer Consideration Amount Finance Office Use Only Purchase Price/Consideration $ Transfer and Recordat ion Tax Consideration Any New Mortgage $ Transfer Tax Consideration $ Balance of Existing Mortgage $ X ( ) % _ $ Other : $ Less Exemption Amount $ Total Transfer Tax = $ Other : $ Recordation Tax Consideration $ X( )per$500 = $ Full Cash Value: $ TOTAL DUE $ Amount of Fees Doc. 1 Doc. 2 Agent: Recording Charge $40.00 $ Surcharge $ $ Tax Bill : State Recordation Tax $ $ State Transfer Tax $ $ C.B. Credit : County Transfer Tax $ $ Other $ $ Ag. Tax/Other: Other $ $ District Property Tax ID No. (1) Grantor Liber/Folio Map Parcel No. Var. LOG (5 ) Subdivision Name Lot (3a) Block (3b) Sect/AR (3c) Plat Ref. SqFt/Acreage (4) Ellicott Meadows Condominiu m Location/Address of Property Being Conveyed (2 ) Other Property Identifiers (if applicable) Water Meter Account No. Residential or Non-Residential Fee Simple or Ground Rent Amount : Partial Conveyance? Yes No Description/Amt. of SqFt/Acreage Transferred : If Partial Conveyance, List Improvements Conveyed : Doc. 1 - Grantor(s) Name(s) Doc. 2 - Grantor(s) Name(s) NVR, Inc. Doc. 1 - Owner(s) of Record, if Different from Grantor(s) Doc. 2 - Owner(s) of Record, if Different from Grantor(s) Transferred To Other Names to Be Indexe d 10 Contact/Mai l Information Doc. 1 Grantee(s) Name(s) Doc. 2 - Grantee(s) Name(s ) New Owner's (Grantee) Mailing Addres s Doc. 1 - Additional Names to be Indexed (Optional) Doc 2 - Additional Names to be Indexed (Optional ) hllicott Meadows Condominium Ass ociation, Inc. Instrument Submitted By or Contact Person Return to Contact Person Name: Rachel M. Hes s Firm Kantor, Winegrad & Hess, LL C Hold for Pickup Address: 20 Crossroads Drive, Suite 215, _ Owing s Mills, MD Z1117 Phone: ( 410) Return Address Provide d 11 IMPORTANT : BOTH THE ORIGINAL DEED AND A PHOTOCOPY MUST ACCOMPANY EACH TRANSFE R Yes No Will the property being conveyed be the grantee's principal residence? Yes No Does transfer include personal property? If yes, identify : Assessment Information I Yes-c No Was property surveyed? If yes, attach copy of survey (if recorded, no copy required). Assessment Use Only - Do Not Write Below This Lin e Terminal Verification Agricultural Verification Whole Part Tran. Process Verificatio n Transfer Number : Date Received : Deed Reference : Assigned Property No.: Year Geo. Map Sub Block Land Zoning Grid Plat Lot Buildings Use Parcel Section Occ. Cd. Total Town Cd. Ex. St. Ex. Cd. l REMARKS : ll 7 Distribution: White - Clerk's Office Canary - SDA T Pink - Office of Finance Goldenrod - Prepare r AOC-CC-300 (6/95)

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

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

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE 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 information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

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

EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION

EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION Tax Map Parcel Number: 56-A-104 EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION 17.1-266 EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION 58.1-811.E GROUND LEASE THIS GROUND LEASE,

More information

STATE OF MARYLAND ARTICLES OF INCORPORATION HARBOUR WALK TOWNHOUSE ASSOCIATION, INC.

STATE OF MARYLAND ARTICLES OF INCORPORATION HARBOUR WALK TOWNHOUSE ASSOCIATION, INC. STATE OF MARYLAND STATE DEPARTMENT OF ASSESSMENTS AND TAXATION 301 WEST PRESTON STREET BALTIMORE 21201 THIS IS TO CERTIFY THAT the within instrument is a true copy of the ARTICLES OF INCORPORATION OF HARBOUR

More information

THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement

THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement THIS DEED OF EASEMENT AND AGREEMENT ( Easement ), made this day of, 20, between, (hereinafter called Property Owner(s)

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

FILED: NEW YORK COUNTY CLERK 07/13/ :27 PM

FILED: NEW YORK COUNTY CLERK 07/13/ :27 PM FILED: NEW YORK COUNTY CLERK 07/13/2016 12:27 PM INDEX NO. 153578/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 07/13/2016 EXHIBIT I File Name: File Number: 9KG 636PG116 S`T'ATE OF SOUTH CAROLINA COUNTY OF

More information

This chapter shall be known and may be cited as the "Unit Property Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.)

This chapter shall be known and may be cited as the Unit Property Act. (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) DELAWARE 2201. Short title. This chapter shall be known and may be cited as the "Unit Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) 2202. Definitions. The following words or phrases, as used in

More information

Resolution No

Resolution 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 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

Articles of Incorporation Afton Glen Homeowners Association

Articles of Incorporation Afton Glen Homeowners Association Articles of Incorporation Afton Glen Homeowners Association Editor s Note The official text of the Afton Glen Homeowners Association articles of incorporation begins after the Table of Contents. This version

More information

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS 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 information

ARTICLES OF INCORPORATION COUNTRY LAKES HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION COUNTRY LAKES HOMEOWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION OF COUNTRY LAKES HOMEOWNERS ASSOCIATION, INC. The undersigned, a natural person at least twenty-one years of age, for the purposes of forming a Corporation pursuant to the provisions

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

Micro Scale Practices Declaration

Micro Scale Practices Declaration Micro Scale Practices Declaration THIS DECLARATION, made this day of, by, hereinafter OWNERS WHEREAS, on May 3, 2011, Cecil County adopted the Cecil County Stormwater Management Ordinance which establishes

More information

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

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

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 7 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 RESOLUTION NO. 018- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA, APPROVING AND AUTHORIZING THE CONVEYANCE OF

More information

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland 21209-3600 SUBSTITUTE TRUSTEES SALE OF SEVEN TOWNHOMES LOCATED IN THE RIDGELY FOREST DEVELOPMENT OF ELKTON MARYLAND (LOTS 15, 43-48); EACH LOT CONSISTING

More information

Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision.

Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision. AGENDA REPORT DATE: January 9, 2017 TO: FROM: SUBJECT: City Commission Mike Herr, City Manager Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision.

More information

APARTMENT DEED WITH COVENANTS

APARTMENT DEED WITH COVENANTS LAND COURT SYSTEM Return by Mail Pickup To: REGULAR SYSTEM TITLE OF DOCUMENT: APARTMENT DEED WITH COVENANTS PARTIES TO DOCUMENT: GRANTOR: 3702 LOWER HONOAPIILANI, LLC, a Colorado limited liability company

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

DECLARATION OF COVENANT. Made this day of, 20, by. and, ( Owner(s) ) WITNESSETH:

DECLARATION OF COVENANT. Made this day of, 20, by. and, ( Owner(s) ) WITNESSETH: DECLARATION OF COVENANT Made this day of, 20, by and, ( Owner(s) ) (names of the owners of the properties involved). WITNESSETH: WHEREAS, the Owner(s) is (are) the title owner(s) in fee simple of two contiguous

More information

DISCLOSURE STATEMENT FOR CARRIAGE CROSSING COMMUNITY ASSOCIATION, INC.

DISCLOSURE STATEMENT FOR CARRIAGE CROSSING COMMUNITY ASSOCIATION, INC. DISCLOSURE STATEMENT FOR CARRIAGE CROSSING COMMUNITY ASSOCIATION, INC. Every purchaser of a residence in the Carriage Crossing community automatically becomes a member of Carriage Crossing Community Association,

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

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

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. 3 Date: 1-10-13 Review and Comment on Historic Preservation Easement- Riley House Covenant

More information

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

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

More information

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS m Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS BE IT ORDAINED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, SANGAMON COUNTY, ILLINOIS, AS FOLLOWS:

More information

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING

TOWN 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

DEED OF EASEMENT AND AGREEMENT Forest Conservation Easement

DEED OF EASEMENT AND AGREEMENT Forest Conservation Easement DEED OF EASEMENT AND AGREEMENT Forest Conservation Easement THIS DEED OF EASEMENT AND AGREEMENT, made this day of, 20, between ( Property Owner ), and Anne Arundel County, Maryland, a body corporate and

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

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

EXHIBIT B, Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Boca Raton, Florida 33432 (Reserved) EASEMENT DEED THIS

More information

SPECIAL WARRANTY DEED

SPECIAL WARRANTY DEED Consideration: $1,500,000.00 Doc Stamps: $!0,500.00 Prepared by and after recording return to: DONNA J, FELDMAN, P,A, Jessica Paz Mahoney, Esq. 19321-C U.S, Highway 19 North Suite 600 Clearwater, Florida

More information

THIS CONVEYANCE IS SUBJECT TO

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

More information

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS This Declaration made by, Owner(s) in fee simple of that certain parcel of land at also known as

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

DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS MILL CREEK

DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS MILL CREEK DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS MILL CREEK THIS DECLARATION, made on the date hereinafter set forth by CRAIG BUILDERS OF ALBEMARLE, INC., a Virginia stock corporation,

More information

DEED OF TERMINATION OF REPURCHASE RIGHTS

DEED OF TERMINATION OF REPURCHASE RIGHTS Prmared bv and return to: City Attorney's Office One Park Center Court Manassas Park, VA 20 11 1 Attn: Dean H. Crowhurst, Esq. Tax Map Numbers: 24-6-2 24-6-3 24-6-4-1A 24-6-5-1A DEED OF TERMINATION OF

More information

Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit)

Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit) Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit) Filed Reformatted March 17, 2011 The undersigned, acting as incorporators of a not-for-profit-corporation

More information

ASSEMBLY, No. 477 STATE OF NEW JERSEY. 216th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2014 SESSION

ASSEMBLY, No. 477 STATE OF NEW JERSEY. 216th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2014 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman JERRY GREEN District (Middlesex, Somerset and Union) SYNOPSIS Permits liens in favor

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

EASEMENT MODIFICATION AGREEMENT

EASEMENT MODIFICATION AGREEMENT EASEMENT MODIFICATION AGREEMENT THIS EASEMENT MODIFICATION AGREEMENT (this Agreement ) made this day of, 2013, by and between HOMEOWNER 1, HOMEOWNER 2, HOMEOWNER 3, HOMEOWNER 4, HOMEOWNER 5, and THE WARFIELDS

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

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR (The City of Chesapeake is exempt from recordation taxes pursuant to Section 58.1-811.A.3. and Grantors are exempt pursuant to Section 58.1-811.C.5. of the 1950 Code of Virginia as amended.) DEED OF EASEMENT

More information

The Drainage Encroachment Agreement has been revised as of August 2014.

The Drainage Encroachment Agreement has been revised as of August 2014. Vanderburgh County Surveyor s office Linda Freeman Jeff Mueller, PE, County Surveyor Doug McDonald, PE, LS Chief Deputy Special Deputy The Drainage Encroachment Agreement has been revised as of August

More information

PUBLIC AUCTION SEALED BID PACKET

PUBLIC AUCTION SEALED BID PACKET Sara M. Baker, President Rebecca W. Arnold, Vice President Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Paul Woods, Commissioner PUBLIC AUCTION SEALED BID PACKET FOR PUBLIC AUCTION SALE OF:

More information

Utility Easement from Suncoast Community Health Centers Inc Release of Easement

Utility Easement from Suncoast Community Health Centers Inc Release of Easement 0 YLANi AGENDA REPORT 5T FLORID DATE 10 24 11 TO FROM SUBJECT City Commission Gregory Horwedel City Manager Utility Easement from Suncoast Community Health Centers Inc Release of Easement RECOMMENDATION

More information

ARTICLES OF INCORPORATION SWEEPSTAKES HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME OF CORPORATION ARTICLE II PRINCIPAL OFFICE

ARTICLES OF INCORPORATION SWEEPSTAKES HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME OF CORPORATION ARTICLE II PRINCIPAL OFFICE ARTICLES OF INCORPORATION OF SWEEPSTAKES HOMEOWNERS ASSOCIATION, INC. In compliance with the requirements of Corporations and Associations, Title 2, Annotated Code of Maryland (1975), and any amendments

More information

Mississippi Condo Statutes

Mississippi Condo Statutes Mississippi Condo Statutes West's Annotated Mississippi Code Title 89. Real and Personal Property Chapter 9. Condominiums 89-9-1. Short title This chapter shall be known and may be cited as the "Mississippi

More information

AFFIDAVIT FOR CREDIT AGAINST MORTGAGE TAX PURSUANT TO SECTION 339-ee OF THE NEW YORK REAL PROPERTY LAW FOR CONDOMINIUM. State of New York Title No.

AFFIDAVIT FOR CREDIT AGAINST MORTGAGE TAX PURSUANT TO SECTION 339-ee OF THE NEW YORK REAL PROPERTY LAW FOR CONDOMINIUM. State of New York Title No. NY 399-EE Affidavit AFFIDAVIT FOR CREDIT AGAINST MORTGAGE TAX PURSUANT TO SECTION 339-ee OF THE NEW YORK REAL PROPERTY LAW FOR CONDOMINIUM State of New York ss: Title No. County of I,, being duly sworn

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

MAPLE CODS flqs 4sscçnTIct, INC. ARTICLES OF LNppopATIaq ARTICLE I. INC., hereinafter called the Association'. ARTICLE II ARTICLE III ARTICLE IV

MAPLE CODS flqs 4sscçnTIct, INC. ARTICLES OF LNppopATIaq ARTICLE I. INC., hereinafter called the Association'. ARTICLE II ARTICLE III ARTICLE IV i In MAPLE CODS flqs 4sscçnTIct, INC. ARTICLES OF LNppopATIaq canpliance with the requirements of Title 5, Subtitle 2 of the Corporations and Associations Article of the Annotated Code of Maryland, the

More information

CITY OF LARKSPUR Staff Report

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

More information

LCCCA.com MEMORANDUM OF LEASE

LCCCA.com MEMORANDUM OF LEASE Prepared By: Richard Goldberg, Esq. Ballard Spahr Andrews & Ingersoll, LLP 1735 Market Street, 51St Floor Philadelphia, PA 19103 (215) 864-8730 Record and Return To: Eileen M. Christian, Esq. Land Services

More information

ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC.

ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC. ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC. In compliance with the requirements of Chapter 617 of the Florida Statutes, the undersigned, all of whom are residents of Polk County,

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

DEED OF DEDICATION, BOUNDARY LINE ADJUSTMENT, CONVEYANCE, VACATION, TRUST MODIFICATION AND RELEASE (Minor Adjustment of Property Lines)

DEED OF DEDICATION, BOUNDARY LINE ADJUSTMENT, CONVEYANCE, VACATION, TRUST MODIFICATION AND RELEASE (Minor Adjustment of Property Lines) Prepared by/return to: Reed Smith LLP 7900 Tysons One Place, Suite 500 McLean, VA 22102-5979 Attn: Robert M. Diamond, Esq. Parcel ID Nos.: 58 2 10 01 001 58 2 10 01 002 58 2 10 01 003 58 2 10 01 004 58

More information

ARTICLES OF INCORPORATION BEN OAKS HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION BEN OAKS HOMEOWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION OF BEN OAKS HOMEOWNERS ASSOCIATION, INC. In compliance with the requirements of Title 5, Subtitle 2 of the Corporations and Associations Article of the Annotated Code of Maryland,

More information

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA February 9, 2017 Parklands Lee Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

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

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

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( ) PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC 28053 (866-6735) 1. Applicant requests closing of street or alley through the

More information

WARRANTY DEED INFORMATION PACKET

WARRANTY DEED INFORMATION PACKET WARRANTY DEED INFORMATION PACKET This information can be provided to our customers with the following statement: THERE MAY BE LEGAL AND/OR TAX IMPLICATIONS ONCE THESE FORMS ARE FILED. WE RECOMMEND YOU

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

PQ [9!5\ilEllN.~'CJ::Xg;J '~7Il:ti<I :,... :. ; l COUNTY OF KANE RECEIVED. L/-2Cf-ll (Date) APR i4 2013

PQ [9!5\ilEllN.~'CJ::Xg;J '~7Il:ti<I :,... :. ; l COUNTY OF KANE RECEIVED. L/-2Cf-ll (Date) APR i4 2013 COUNTY OF KANE Christopher J. Lauzen Kane County Board Chainnan Kane County Government Center 719 South Batavia A venue Geneva, IL 60134 P: (630) 232-5930 F: (630) 232-9188 clauzen@kanecoboard.org www.countyofkane.org

More information

PETITION APPLICATION PROCEDURE

PETITION APPLICATION PROCEDURE INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 15, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 15, 2017 ARLIGTO COUTY, VIRGIIA County Board Agenda Item Meeting of July 15, 2017 DATE: July 6, 2017 SUBJECT: Deed of Resubdivision, Vacation, Rededication and Conveyance of Property Owned by the County School

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

APPLICATION FOR LOT SPLIT

APPLICATION FOR LOT SPLIT APPLICATION FOR LOT SPLIT ELIGIBILITY Section 12.09.01 of the Land Development Code provides for review and approval of lot split, which shall include any of the following: 1. The division of a single

More information

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

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

More information

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

ORDINANCE NO

ORDINANCE NO Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO

More information

QUIT CLAIM DEED (Pursuant to F. S )

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

More information

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

ARTICLES OF INCORPORATION INDEX

ARTICLES OF INCORPORATION INDEX PRISTINE PLACE HOMEOWNERS ASSOCIATION ARTICLES OF INCORPORATION INDEX ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X Name of the Corporation.

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

Board Summary Report

Board Summary Report BoCC Consent Agenda: July 22, 2014 Consent Agenda Item#: Board Summary Report Date: July 8, 2014 To: Through: Through: From: Arapahoe County Board of County Commissioners David M. Schmit, PE, Director

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

WORKFORCE HOUSING DEED OF TRUST

WORKFORCE HOUSING DEED OF TRUST THIS INSTRUMENT PREPARED BY VIRGINIA BEACH CITY ATTORNEY'S OFFICE WORKFORCE HOUSING DEED OF TRUST THIS WORKFORCE HOUSING DEED OF TRUST is made this day of,, by and between, ( Eligible Buyer ), GRANTOR,

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

Map Filing Law. 46: Effective date This act shall take effect January first, one thousand nine hundred and fiftyfour.

Map Filing Law. 46: Effective date This act shall take effect January first, one thousand nine hundred and fiftyfour. 46:23-9.8. Effective date This act shall take effect January first, one thousand nine hundred and fiftyfour. L.1953, c. 358, p. 1941, s. 8. 46:23-9.9. Short title This act shall be known and may be cited

More information

FLORl DA DEPARTMENT OF SATE George Firestone Secretary of State. Ron Levitt Assistant Secretary of State

FLORl DA DEPARTMENT OF SATE George Firestone Secretary of State. Ron Levitt Assistant Secretary of State DIVISION OF CORPORATIONS January 12, 1981 FLORl DA DEPARTMENT OF SATE George Firestone Secretary of State Ron Levitt Assistant Secretary of State Malcolm R. Kirschenbaum, Esq. P. 0. Box 757 Cocoa Beach,

More information

TITLE 145: DEPARTMENT OF PUBLIC LANDS SUBCHAPTER AGRICULTURAL HOMESTEAD WAIVER PROGRAM RULES AND REGULATIONS

TITLE 145: DEPARTMENT OF PUBLIC LANDS SUBCHAPTER AGRICULTURAL HOMESTEAD WAIVER PROGRAM RULES AND REGULATIONS SUBCHAPTER 145-20.1 AGRICULTURAL HOMESTEAD WAIVER PROGRAM RULES AND REGULATIONS Part 001 - General Provisions 145-20.1-001 Authority 145-20.1-005 Purpose Part 100 - Agricultural Homestead Waiver Program

More information

EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT

EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT PDR@ Page 1 of@ The Conservation Fund witness that, @, @, and @ tenants in common, hereinafter collectively

More information

SIDE YARD SALES PROGRAM

SIDE YARD SALES PROGRAM CITY OF NEW BEDFORD Jonathan F. Mitchell, Mayor Office of the City Treasurer SIDE YARD SALES PROGRAM Guidebook and Application City Treasurer s Office 133 William Street, Room 101 New Bedford, MA 02740

More information

ARTICLES OF INCORPORATION OF AVOCET PROPERTY OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF AVOCET PROPERTY OWNERS ASSOCIATION, INC. [Disclaimer: This document is a transcription. While it is believed to be current and accurate, it is not warranted to be so. Should any inaccuracies or omissions be found, please notify webmaster@avocethoa.org

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

ASSIGNMENT OF EASEMENT

ASSIGNMENT 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 information

ARTICLES OF INCORPORATION OF THE PLAZA CONDOMINIUM ASSOCIATION

ARTICLES OF INCORPORATION OF THE PLAZA CONDOMINIUM ASSOCIATION ARTICLES OF INCORPORATION OF THE PLAZA CONDOMINIUM ASSOCIATION The undersigned, acting as incorporator of a corporation pursuant to the provisions of the Iowa Non-profit Corporation Act, under Chapter

More information

ARTICLES OF INCORPORATION OF SPRING CREEK ASSOCIATION 451 Spring Creek Parkway Spring Creek, NV 89815

ARTICLES OF INCORPORATION OF SPRING CREEK ASSOCIATION 451 Spring Creek Parkway Spring Creek, NV 89815 ARTICLES OF INCORPORATION OF SPRING CREEK ASSOCIATION 451 Spring Creek Parkway Spring Creek, NV 89815 KNOW ALL MEN BY THESE PRESENTS: THAT we, the undersigned, a majority of whom are residents of the State

More information

DEED OF EASEMENT Utility Line and Grinder Pump

DEED OF EASEMENT Utility Line and Grinder Pump RECORD AND RETURN TO: Jerry Jackson City of LaPorte, Wastewater Department 2101 Boyd Blvd, LaPorte IN 46350 DEED OF EASEMENT Utility Line and Grinder Pump THIS DEED OF EASEMENT, made this day of,, by (insert

More information

Application is hereby made for: Major Subdivision (if any utilities are to be dedicated to the Town or over 4 lots)

Application is hereby made for: Major Subdivision (if any utilities are to be dedicated to the Town or over 4 lots) Town of Rotterdam Office of the Planning Commission All requested information shall be provided and must be Filled out in black ink or typed for photocopying purposes. TOWN OF ROTTERDAM SUBDIVISION APPLICATION

More information

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT City of Edmonds TEMPORARY CONSTRUCTION EASEMENT Madrona Elementary Walkway Property Address: 9300 236 th St SW. Edmonds, WA 98020 Assessor s Property Tax Parcel No.: 27033600404600 Property Owner: Edmonds

More information

List of Property Owners within subdivision and deed restrictions (if Deed Restrictions exist)

List of Property Owners within subdivision and deed restrictions (if Deed Restrictions exist) Plat Submission Checklist Page 1 of 7 Preliminary Plat/ Development Plat/ Minor Plat/ Plat Vacation: Original Tax Certificates 15 Copies of Prints and one Digital copy of all drawings (see Section 2 of

More information

XIV. County of Hanover. Board Meeting: May 11, 2016

XIV. County of Hanover. Board Meeting: May 11, 2016 XIV. Agenda Item County of Hanover Board Meeting: May 11, 2016 Subject: Public Hearing Department of Public Works Conveyance of Signal Easement to Virginia Department of Transportation Fleet Services Facility

More information