FILED: NEW YORK COUNTY CLERK 05/11/ :18 PM INDEX NO /2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 05/11/ :18 PM INDEX NO /2016"

Transcription

1 INDEX NO /2016 FILED: NEW YORK COUNTY CLERK 07/18/ :44 PM NYSCEF DOC. NO RECEIVED NYSCEF: 05/11/ /18/2016 EXHIBIT 6 (151 EAST HOUSTON HOTEL ACQUISTION DOCUMENTS) DOCUMENTS}

2 AGREEMElU' "Agreement" THIS AGREEMENT, (this "Agreement"), made as of this day of June, 2014, by and between SOHO NEW YORK LODGING, LLC, a New York Limited Liability Company with its principal place of business located at 151 East Houston Street, New York, New York (" Seller" ("Seller"), and 151 East Houston Acquisition LLC., a New York limited liability company, having an address c/o Benedetto Cico, 330 San Anselmo Avenue, San Anselmo, California ("Purchaser"). Preliminary Statement WHEREAS, Seller is the owner of certain real property located at 151 East Houston Street, New York, New York 10002, generally known as Hotel East Houston, and all of the Property" buildings and improvements situated on the land (hereinafter the "Real Property"); WHEREAS, Seller and Munitalp Corp. entered into a Purchase and Sale Agreement dated as of February 6, 2013, for the sale and purchase of the Real Property, as modified by letter agreements dated as of February 15, 2013, March 1, 2013, March 6, 2013, March 11, 2013, March 12, 2013, March 21, 2013, March 28, 2013, April 12, 2013, May 3, 2013, May 31, 2013, July 1, 2013, July 2, 2013, July 3, 2013, July 8, 2013, July 9, 2013, and July 10, 2013, assigned to Purchaser by Assignment dated as of September 23, 2013 and further modified by letter agreements dated as of September 27, 2013, October 4, 2013, October 7, 2013, October 9, 2013, October 17, 2013, October 24, 2013, October 31, 2013, November 7, 2013, November 14, 2013 November 27, 2013, December 5, 2013, December 12, 2013, December 20, 2013, January 2, 2014, January 6, 2014, January 7, 2014, January 9, 2014, January 17, 2014, January 24, 2014, February 7, 2014, February 21, 2014, February 24, 2014, March 7, 2014, March 20, 2014, April 1, 2014, April 15, 2014, April 30, 2014, May 14, 2014, May 27, 2014, May 28, 2014 and May Contract" 30, 2014 (collectively, the "Original Contract"); and WHEREAS, the parties have mutually agreed to terminate the Original Contract and the parties desire to confirm the possible new agreement between the parties upon the terms and conditions set forth herein. NOW THEREFORE, in consideration of the covenants and mutual promises contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Seller and Purchaser hereby agree as follows: 1. The Original Contract has been terminated and all deposits delivered to date by Purchaser in the aggregate amount of $1,100, have been released to Seller. Purchaser waives any/all rights to any/all deposits made pursuant to the Original Contract. 2. From the date hereof through and including Sp.m. EST on June 30, 2014 (the Date" "Outside Date"), Seller may market the Real Property and enter into a contract for the sale and purchase of the Real Property with a bona fide third party purchaser

3 for a purchase price of not less than $18,875, (hereinafter, the "Third Party Contract" Contract"). 3. In the event that (a) Seller fails to enter into a valid Third Party Contract on or before 5p.m. EST on the Outside Date, and (b) Purchaser delivers to T. Stephen Song, Esq., Seller's attorney/escrow agent, via wire transfer or official bank checks, the sum of $425, by 5:00p.m. on July 1, 2014, then the parties agree to enter into a new contract for the purchase and sale of the Real Property. The new contract between the parties shall have the same terms and conditions of the Original Contract, except for the following: the Contract Price shall be $18,875,000.00; the Contract Deposit due on execution shall be $1,525, (Seller to provide a credit to Purchaser in the amount of $1,100,000.00); an Additional Deposit in the amount of $7,000, shall be due on August 13, 2014; and the balance of the Purchase Price will be due at Closing on September 30, In the event Seller does enter into a valid Third Party Contract on or before the Outside Date, Seller shall provide written notice of same to Purchasers counsel via at stuero@gwfglaw.com immediately following the execution of such Third Party Contract but in no event later than 5p.m. EST on the Outside Date, together with a copy of the executed Third Party Contract. Seller's failure to provide Purchaser with such notice and a copy of the fully executed Third Party Contract on or before Sp.m. EST on the Outside Date shall be deemed evidence of Seller's failure to enter into such Third Party Contract. THIS SPACE INTENTIONALLY LEFT BLANK SIGNATURES FOLLOW ON THE NEXT PAGE

4 .km AnM AM HP Fax page 8. IN WTENESS WHERFA FP the parties hereto have duly executed this Agreement the day and year first above written. SELLER: SCHO NEW YORK LODOIN,. Qu 8 Tm Sup An, Managmg M PU RR: 151 HOUSTON ACQUISTION LLC Beaedetto Ciao, ZooorZOOOI5 zooo/zooolm HHH H38 CCOOLLLZTK CZOOLLLZTZ XVI XVd Wd Kd 80:8 FTOKr9Tr90 FTOZ/9T/80

5 Jun :36AM HP Fax page 1 s Law Ogices T Stephen of Song, RC. ~ ~ NO1tTHERN BLVD. #2G, FLUSHDiG, NY TEL: FAX: asong@seephensong.net ~ June 12, 2014 Via (stuero@gwfglaw.coral Goldberg Weprin Finkel Goldstdin LLP 22nd 1501 Broadway, Fl. New York, NY Attn: Sergio J. Tuero, Esq. Re: Independent Cor tractor Agreement dated November 27, 2013, by and between JI N SUP AN ("Cor tractor") and 151 EAST HOUSTON ACQUISITION LLC (" Guarantor" ("Company") an BENEDETTO CICO ("Guarantor") for Contractor to provide Company with cc asulting work in the area of general hotel management at hotel located at 151 Ea it Houston St., New York, NY and for Company and Guarantor to pay Contractor$3,250,000, as modified by letter agreement dated as of December , December 12, 2013, December 19, 2013, January 2, 2014, January 6, ; 014, January 7, 2014, January 10, 2014, January 17, 2014, January 24, 2014, February 7, 2014, February 21, 2014, February 24, 2014, March 7, 2014, N arch 20, 2014, April 1, 2014, April 15, 2014, April 30, 2014, May 14, 2014, Mty 27, 2014, May 28, 2014 and May 30, 2014 (collectively, the "Contract" "Contract") Dear Mr. Tuero: This letter shall serve as an agreement between the parties as to certain amendments and/or modification to the Con ract. Any capitalized term not defined herein shall have the meaning set forth in the Cont act. In the event of any conflict between the terms and conditions of this letter and t te terms and conditions of the Contract, it is agreed and understood that the terms and :onditions of this letter shall supersede and prevail. All terms and conditions of the Contract n at expressly modified by the terms of this letter shall remain in full force and effect. The parties hereby agree that he Contract Is modified as follows: The Hotel Contract is deemed cancelled and Soho New York Lodging, LLC and Company may or may not enter into a new agreement for the purchas t and sale of same commercial property and hotel located at the Premises. If Soho New York Lodging, LLC and Company DO NOT enter into a new agreement for the purchase an( sale of same commercial property and hotel located at the Premises, this Contract shall automatically terminate with no further notice required by either party and Company agrees to waive any/all rights it may have to the Initial Payment already made in the amount of $150, If Soho New York Lodging, LLC and Company 00 enter into a new agreement for the 7urchase and sale of same commercial property and hotel located at the Premises, the Initi I Payment amount of $325, to be paid by Company to

6 Jun :36AM HP Fax Page 2 une 12, 2014 Page 2 Contractor as stated in Section t(a) of the Contract is modified to occur as follows: $150, on May 14, 2014 (receipt of t ame is hereby acknowledged by Contractor) which is hereby deemed released and non-res undable and $175, on or before July 1, The remaining balance of $3,175,00) is to be paid by Company to Contractor upon the closing of title for the purchase and sale o i same commercial property and hotel located at the Premises. For the purposes of the foregoing provisions, any notices sent via to Company's counsel or Contractor's couns al, as the case may be, shall be deemed proper notice to Company or Contractor, respect vely. Please acknowledge yot r agreement to the above by executing a copy of this tetter below and faxing or emalling sat le to my attention. Sincerely, en Song COMPANY: 151 HOUSTON A UISITIC ' pff.lc CONyRACTOR: : Benedetto Cico Name: Jin Sup An Title: Date: Date: G NTOR: I (. Name: Bencdetto Cico Date: 1 zooortoooi5 Scoot.lLKTK xvi Rd :c rtokrot/90

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY Page 1 of 5 FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY This Fifth Amendment to the Lease of Real Property ( Fifth Amendment ) between the City of Hollywood,

More information

STOCK PURCHASE AGREEMENT

STOCK 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 information

EXHIBIT D ESCROW AGREEMENT

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

More information

Appendix B. KAAPA Ethanol, L.L.C. Membership Unit Redemption Agreement

Appendix 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 information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND 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 information

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE THIS AGREEMENT (the Agreement ) executed the day of, 2010 (the Effective Date ), by and between COLUMBIA VENTURE, LLC, a

More information

BUSINESS PURCHASE AGREEMENT

BUSINESS PURCHASE AGREEMENT State of California BUSINESS PURCHASE AGREEMENT Rev. 133C6AE This Business Purchase Agreement (this Agreement ) is entered into as of the 19 day of January, 2018 (the Effective Date ) by and between DOROTHY

More information

EXHIBIT D ATTACHMENTS ATTACHMENT A ASSIGNMENT AND ASSUMPTION AGREEMENT

EXHIBIT D ATTACHMENTS ATTACHMENT A ASSIGNMENT AND ASSUMPTION AGREEMENT EXHIBIT D ATTACHMENTS ATTACHMENT A ASSIGNMENT AND ASSUMPTION AGREEMENT Standard Contract for the Purchase and Sale of Connecticut Class I Renewable Energy Credits from Low and Zero Emission Projects or

More information

Exhibit A-2. Form of Assignment of Easements and Other Real Property Interests. [Exhibit begins on the following page.]

Exhibit A-2. Form of Assignment of Easements and Other Real Property Interests. [Exhibit begins on the following page.] Exhibit A-2 Form of Assignment of Easements and Other Real Property Interests [Exhibit begins on the following page.] This instrument was prepared by and after recording return to: Jorge Diaz-Silveira,

More information

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

CONSENT 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 information

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT PREPARED BY AND AFTER RECORDING RETURN TO: James Johnston, Esq. Shutts & Bowen LLP 300 S. Orange Avenue Suite 1000 Orlando, Florida 32801 Tax Parcel I.D.s: 25-21-29-0000-00-032 25-21-29-4432-00-001 DECLARATION

More information

DECLARATION 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 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 information

R E C I T A L S. 1. Incorporation of Recitals. The foregoing recitals are incorporated herein as if rewritten.

R 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 information

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701 Public Sealed Bid Auction State of Ohio Ohio University Tract II 739-903 and 919 East State Street Athens, Ohio 45701 Bid Package Table of Contents: Notice of Sale by Sealed Bid Description of Property

More information

UNDERGROUND CABLE EASEMENT AGREEMENT

UNDERGROUND CABLE EASEMENT AGREEMENT Page 1 of 10 This instrument was prepared by: Marie Andrée Hammond Real Estate Officer Public Works/Facilities Management Division Real Property Section 115 South Andrews Avenue, Room 501 Fort Lauderdale,

More information

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

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

More information

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO.2014-06 RESOLUTION APPROVING LEASE TERMINATION AGREEMENT AND GENERAL RELEASE UNITED STATES CELLULAR OPERATING COMPANY OF CHICAGO, LLC WHEREAS,

More information

CONSENT TO ASSIGNMENT AGREEMENT

CONSENT TO ASSIGNMENT AGREEMENT CONSENT TO ASSIGNMENT AGREEMENT This Consent to Assignment Agreement ( Consent ) is made as of June 6, 2012, by THE NAPA SANITATION DISTRICT, a California Special District ( District ), to THE PETER A.

More information

LEASE AGREEMENT TIE DOWN SPACE

LEASE AGREEMENT TIE DOWN SPACE Yucca Valley Airport District PO Box 2527 Yucca Valley, CA 92286 www.yuccavalleyairport.com THIS made and entered into this day of, 20, by and between the YUCCA VALLEY AIRPORT DISTRICT, hereinafter referred

More information

CONSENT TO ASSIGNMENT OF LEASE

CONSENT TO ASSIGNMENT OF LEASE CONSENT TO ASSIGNMENT OF LEASE TO: AND TO: AND TO: AND TO: * ("Assignor" * ("Assignee" * ("Indemnifier" * ("Landlord" DATE: * WHEREAS A. By a lease dated the ** day of **, ** (the "Lease", the Landlord

More information

1, a national banking association (the "Escrow Agent"), as escrow agent.

1, 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 information

ORDINANCE NO

ORDINANCE 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 information

RECIPROCAL EASEMENT OPTION CONTRACT WITNESSETH:

RECIPROCAL EASEMENT OPTION CONTRACT WITNESSETH: March 3, 2015 - FINAL Olney FSU - Adjoining Property RECIPROCAL EASEMENT OPTION CONTRACT THIS RECIPROCAL EASEMENT OPTION CONTRACT (the Contract ) is made as of this 8th day of April, 2015 (the Execution

More information

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

TEMPORARY 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 information

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

MEMORANDUM 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 information

AIR RIGHTS OPTION AGREEMENT

AIR RIGHTS OPTION AGREEMENT On Monday, February 22, 2010 City Council placed on First Reading an Ordinance to enter into an agreement with Coral SECC and PIRHL Cedar Center Housing for an affordable senior housing component as part

More information

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC This Second Amendment to the Amended and Restated Lease Agreement for Lease of Land at

More information

INDEPENDENT CONTRACTOR AGREEMENT. THIS AGREEMENT is entered into this day of, 20, by and

INDEPENDENT CONTRACTOR AGREEMENT. THIS AGREEMENT is entered into this day of, 20, by and INDEPENDENT CONTRACTOR AGREEMENT THIS AGREEMENT is entered into this day of, 20, by and between Tierra Antigua Referral (hereinafter called Broker ) and, Independent Contractor acting as Salesperson or

More information

ESCROW AGREEMENT - MAINTENANCE

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

More information

UNIVERSITY OF ROCHESTER STANDARD CONTRACT FOR CONSTRUCTION (OWNER-CONTRACTOR LUMP SUM AGREEMENT)

UNIVERSITY OF ROCHESTER STANDARD CONTRACT FOR CONSTRUCTION (OWNER-CONTRACTOR LUMP SUM AGREEMENT) UNIVERSITY OF ROCHESTER STANDARD CONTRACT FOR CONSTRUCTION (OWNER-CONTRACTOR LUMP SUM AGREEMENT) Project: Project Number: Owner: UNIVERSITY OF ROCHESTER Campus Planning, Design & Construction Management

More information

This Escrow Agreement and Instructions, entered into this day of, 20, by and between

This Escrow Agreement and Instructions, entered into this day of, 20, by and between This Escrow Agreement and Instructions, entered into this day of, 20, by and between NAME(S) (Type/Print) MAILING ADDRESS: Address City State Zip hereinafter referred to as Payor (Buyer); and NAME(S) (Type/Print)

More information

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

FUNDS TRANSFER AGENCY AGREEMENT

FUNDS TRANSFER AGENCY AGREEMENT 1 FUNDS TRANSFER AGENCY AGREEMENT 2 3 4 This Funds Transfer Agency Agreement ("FTA Agreement") is made and entered into as of [, 199_,] by [Marketer] ( Buyer ), [Bank] ("Fund Transfer Agent" or "FTA"),

More information

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE. AGREEMENT among BROWARD COUNTY and CITY OF FORT LAUDERDALE and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE and BROWARD METROPOLITAN PLANNING ORGANIZATION and SOUTH FLORIDA REGIONAL TRANSPORTATION

More information

PATENT PURCHASE AGREEMENT

PATENT 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 information

FORM OF SERVICE AGREEMENT (For Use Under Seller's Rate Schedule PAL Section 2.1(a)) Parking Service

FORM OF SERVICE AGREEMENT (For Use Under Seller's Rate Schedule PAL Section 2.1(a)) Parking Service FORM OF SERVICE AGREEMENT (For Use Under Seller's Rate Schedule PAL Section 2.1(a)) Parking Service THIS AGREEMENT entered into this day of, (year), by and between TRANSCONTINENTAL GAS PIPE LINE COMPANY,

More information

General Assignment Of Leases And Rents

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

More information

TEMPORARY CONSTRUCTION EASEMENT

TEMPORARY 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 information

FACILITIES EASEMENT AGREEMENT

FACILITIES EASEMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T

More information

Trademark Assignment Agreement

Trademark Assignment Agreement Trademark Assignment Agreement This Trademark Assignment Agreement (this Agreement ) is entered into as of the 19 day of January, 2018 (the Effective Date ) by and between Jennifer B Terry (the Assignor

More information

SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT. between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA. (School Board) and

SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT. between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA. (School Board) and SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA (School Board) and The Joseph Littles-Nguzo-Saba, Inc. Charter School (Tenant)

More information

ASSIGNMENT OF LEASES AND RENTS

ASSIGNMENT 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 information

LEASE. by and between COUNTY OF MONTEREY. and MONTEREY PUBLIC IMPROVEMENT CORPORATION. Dated as of, 2010 WHEN RECORDED RETURN TO:

LEASE. by and between COUNTY OF MONTEREY. and MONTEREY PUBLIC IMPROVEMENT CORPORATION. Dated as of, 2010 WHEN RECORDED RETURN TO: WHEN RECORDED RETURN TO: Orrick, Herrington & Sutcliffe LLP 777 S. Figueroa St., Suite 3200 Los Angeles, California 90017 Attn: Greg Harrington, Esq. THIS DOCUMENT IS RECORDED FOR THE BENEFIT OF THE COUNTY

More information

ESCROW AGREEMENT TEMPLATE

ESCROW AGREEMENT TEMPLATE ESCROW AGREEMENT This Escrow Agreement (the "Agreement"), dated this day of, 20 by and among [Developer], a [State of Organization] [Organization Type] of [Address] (the "Developer"). AND The, a home rule

More information

ESCROW AGREEMENT. Recitals

ESCROW AGREEMENT. Recitals ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is made as of, 20 among Private Motorsports Group, LLC., ( Company ) an Arizona limited liability company and [ ], ( Member ) and Arizona Escrow

More information

ESCROW AGREEMENT. Dated as of August [ ], 2017

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

More information

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Germania Hall Participation Interest]

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Germania Hall Participation Interest] PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Germania Hall Participation Interest] This Purchase and Sale and Assignment Agreement ( Agreement ) is entered into as of this day of, 201 7, by and between

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. 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 information

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

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

More information

The terms and conditions of this letter of interest are as follows:

The terms and conditions of this letter of interest are as follows: First Industrial Realty Trust, Inc. 5775 GLENRIDGE DRIVE BUILDING B ; SUITE 130 ATLANTA, GA 30328 FAX 678-443-9973 www.firstindustrial.com May 19, 2017 Lynn Reich Executive Vice President Sean Boswell

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

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

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

More information

Gulf Power Customer Service

Gulf Power Customer Service One Energy Place Pensacola, Florida 32520 Thank you for your recent inquiry concerning Landlord Agreements. The following should help you better understand the advantages and limitations of the agreement.

More information

ADDENDUM 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. 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 information

Crown Castle 1220 Augusta Drive, Suite 500 Houston, TX 77057 Tel 713 570.3000 Fax 713570.3100 www.crowncastle.com August 16,2012 Dear Landlord: Thank you for choosing to transform your relationship with

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

Attachment A THIRD AMENDMENT TO LEASE

Attachment A THIRD AMENDMENT TO LEASE 2 2 GA 2-- SSA/West Regional Center 600 Chip Avenue Cypress, CA 060 THIS, ( Third Amendment ) is made, 206, by and between WARLAND INVESTMENTS COMPANY, a California limited partnership, (hereinafter referred

More information

Contract of Sale. Witnesseth:

Contract 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 information

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

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

More information

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

PURCHASE AGREEMENT THIS AGREEMENT

PURCHASE AGREEMENT THIS AGREEMENT APN 174-070-38 PURCHASE AGREEMENT THIS AGREEMENT ("Agreement") is entered into as of this day of,, 2004 by and between Mario R. Bravo and Ana M. Bravo, Jean J. Danon and Tara L. Danon, hereinafter referred

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 10, 2016

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 10, 2016 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 10, 2016 DATE: November 29, 2016 SUBJECT: Deed of Dedication for Public Street and Utilities Purposes on Property Owned by the Estate

More information

ASSET PURCHASE AGREEMENT. by and between

ASSET PURCHASE AGREEMENT. by and between ASSET PURCHASE AGREEMENT by and between DEVELOPMENT SPECIALISTS, INC., an Illinois Corporation Solely in Its Capacity as the Assignee for the Benefit of Creditors of Kagi, a California Corporation and

More information

PROFESSIONAL ESCROW AGREEMENT

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

More information

AUCTION MARKETING AGREEMENT

AUCTION MARKETING AGREEMENT AUCTION MARKETING AGREEMENT This Auction Marketing Agreement (this Agreement ) shall be effective as of, 20 and is entered into by and among the following parties (jointly, the Parties ; individually,

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: May 9, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Action Items Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the First Amendment to the

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

LIMITED LIABILITY COMPANY OPERATING AGREEMENT. By and Between CURATOR LLC, and. as Investor

LIMITED LIABILITY COMPANY OPERATING AGREEMENT. By and Between CURATOR LLC, and. as Investor LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF By and Between CURATOR LLC, and as Investor i TABLE OF CONTENTS ARTICLE 1 GENERAL PROVISIONS... 1 1.1 Definitions... 1 1.2 Formation; Effect; Release of

More information

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T May 10, 2010 MEMORANDUM BULLETIN G-03-10 To: From: Subject: All Permit Applicants Thomas H. Goldsbury, P.E., C.B.O., LEED AP Chief, Building

More information

UNIT TRANSFER AGREEMENT

UNIT 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 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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED 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 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

WHEREAS, the parties hereto have mutually agreed to the terms of this Lease as hereinafter set out.

WHEREAS, the parties hereto have mutually agreed to the terms of this Lease as hereinafter set out. STATE OF NORTH CAROLINA COUNTY OF WAKE LEASE AGREEMENT THIS LEASE AGREEMENT ("Lease"), made and entered into as of the last date set forth in the notary acknowledgements below, by and between STEPHENS

More information

SHORT SALE AUCTION MARKETING AGREEMENT

SHORT SALE AUCTION MARKETING AGREEMENT SHORT SALE AUCTION MARKETING AGREEMENT This Short Sale Auction Marketing Agreement (this Agreement ), shall be effective as of the date that the Property is listed on the Website and shall expire thirty

More information

Owners Full Name(s): (hereinafter, Sellers )"

Owners Full Name(s): (hereinafter, Sellers ) LIMITED REPRESENTATION AGREEMENT 1 of 10 Date: Owners Full Name(s): (hereinafter, Sellers ) This Listing Agreement is by and between Sellers and Home Max, LLC., doing business as Home Max Realty, MLS Direct,

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) is made and entered into as of August 18, 2004 (the "Effective Date"), by and between the CITY OF CALABASAS, a public body,

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE CONTRACT NO.: BCC APPROVED: THIS CONTRACT FOR SALE AND PURCHASE, ( Contract ) is made and entered into by Sarasota County, a political subdivision of the State of Florida

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

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is

More information

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel]

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel] PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel] This Purchase and Sale and Assignment Agreement ( Agreement ) is entered into as of this day of, 2017, by and between the Successor Agency to

More information

Sample Form not to be used as original

Sample Form not to be used as original Town Of Ashburnham Planning Board FORM I TRI PARTY LENDERS AGREEMENT Sample Form not to be used as original This Lender s Agreement is entered into this day of, 20 by and among the Town of Ashburnham,

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

More information

Commercial Sub-Lease Agreement

Commercial Sub-Lease Agreement Commercial Sub-Lease Agreement THIS SUBLEASE AGREEMENT is entered into on, 20 by and between, a [STATE] [CORPORATION, PARTNERSHIP, SOLE PROPRIETORSHIP, ETC.] ("SUBLESSOR ), with an address of, and, a [STATE]

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

City of Scotts Valley INTEROFFICE MEMORANDUM

City 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 information

A CORRECTLY COMPLETED SALES PACKET MUST BE RECEIVED 48 HOURS IN ADVANCE OF THE CLOSING

A CORRECTLY COMPLETED SALES PACKET MUST BE RECEIVED 48 HOURS IN ADVANCE OF THE CLOSING MEMORANDUM TO: FROM: SUBJECT: BUYER / SELLER FOUR LAKES CONDOMINIUM ASSOCIATION D EPI MANAGEMENT COMPANY, LLC UNIT SALES Enclosed please find a sales packet which includes a copy of the current Rules &

More information

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

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

More information

EXHIBIT "13" RESTRICTIVE COVENANT. THIS indenture dated the 20th day of October, 2011 (the Effective Date )

EXHIBIT 13 RESTRICTIVE COVENANT. THIS indenture dated the 20th day of October, 2011 (the Effective Date ) EXHIBIT "13" RESTRICTIVE COVENANT THIS indenture dated the 20th day of October, 2011 (the Effective Date ) BETWEEN: MATTERHORN VILLAGE DEVELOPMENTS INC. (Inc. # BC0151606) a body corporate incorporated

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

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

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

More information

LOAN CURE RIGHTS AGREEMENT

LOAN 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 information

COMMERCIAL PROPERTY LEASE AGREEMENT

COMMERCIAL PROPERTY LEASE AGREEMENT COMMERCIAL PROPERTY LEASE AGREEMENT THIS AGREEMENT is hereby made between R.J.E.S., LLC., 208 South Pearl Street, Red Bank, New Jersey (hereinafter, Lessor ), and the Borough of Red Bank, 90 Monmouth Street,

More information

THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO:

THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO: .. ---- THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO: c/o Apex Clean Energy, Inc. Queen Charlotte Building 236 East High Street Charlottesville, VA 22902 Telephone: 434-220-7595 Attention: Eugene

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT 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 information

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT

COVENANT 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 information

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H:

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H: STATE OF TENNESSEE ) COUNTY OF WILSON ) FIRST AMENDMENT TO PCS SITE AGREEMENT THIS FIRST AMENDMENT TO PCS SITE AGREEMENT (the Amendment ) is made and entered effective as of the day of, 20, by and between

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF SG-'f Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: February 4, 2014 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Facilities Development

More information