RESOLUTION NO. R

Size: px
Start display at page:

Download "RESOLUTION NO. R"

Transcription

1 RESOLUTION NO. R A RESOLUTION OF THE COUNCIL OF THE TOWN OF CAVE CREEK, MARICOPA COUNTY, ARIZONA AUTHORIZING THE EXECUTION OF AN INTERGOVERNMENTAL AGREEMENT WITH MARICOPA COUNTY TO TRANSFER THE CONTROL OF TWENTY (20) ACRES OF BLM LAND KNOWN AS THE RODEO GROUND; AND TO MAKE APPLICATION TO THE BLM FOR TRANSFER OF THE LEASE AND/OR THE ISSUANCE OF A PATENT FOR SAID ACRES. WHEREAS, the United States of America, Department of Interior Bureau of Land Management did on December 21, 1982 issue a lease numbered A17005 to the Maricopa County Board of Supervisors for 170 acres of real property in Section 35 of Township 6 North, Range 3 East Gila and Salt River Basin Meridian (GSRBM) Maricopa County, Arizona; WHEREAS, the lease called for the area to be used as a county recreational park and was to run for a period of twenty-five (25) years; WHEREAS, the County of Maricopa in conjunction with a private organization has developed a portion of the recreational park in to an area commonly known as the Rodeo Grounds; WHEREAS, it is the desire of Maricopa County and the Town of Cave Creek that a ten (10) acre parcel known as the Rodeo Grounds together with an additional ten (10) acre parcel to be used for parking and/or possible expansion be transferred from the care and control of Maricopa County to the Town of Cave Creek; and WHEREAS, the parties wish to execute an Intergovernmental Agreement setting forth the respective obligations of the parties to one another and to jointly petition the United States Department of the Interior Bureau of Land Management for a transfer of the lease and or fee to said twenty (20) acres from the federal government to the Town. NOW THEREFORE BE IT RESOLVED, by the Mayor and Council of the Town of Cave Creek, Arizona, as follows: Section 1. That the Mayor, Town Manager, Town Clerk and Town Attorney be authorized and directed to execute an Intergovernmental Agreement with Maricopa County for the transfer of control of and maintenance and obligation for a twenty (20) acre parcel of land depicted on the map as Exhibit A and described legally on Exhibit B, both of which are attached to this resolution.

2 Section 2. That the Mayor, Town Manager, Town Clerk and Town Attorney are hereby authorized and directed to do all acts, sign all documents and pay all fees necessary for an application to the Bureau of Land Management for transfer of control and or ownership of the twenty (20) acres from BLM to the Town pursuant to the provisions of the Federal Recreation and Public Purpose Act. ADOPTED AND APPROVED by the Mayor and Council of the Town of Cave Creek this,3 day of No'tW t4, Vincent Ffancia, Mayor ATTEST: APPROVED AS TO FORM: V-a^'? r%^ Mariscal, Weeks, McIntyre & Friedlander, P.A. Town Attorneys

3 J CLERK OF THE BOARD BASKET PICK UP INTERGOVERNMENTAL AGREEMENT OFFICIAL RECORDS OF MARICOPA COUNTY RECORDER HELEN PURCELL /25/04 15:39 2 OF 14 OELR05SON BETWEEN MARICOPA COUNTY AND THE TOWN OF CAVE CREEK FOR THE SUB LEASE OF TWENTY (20) ACRES OF REAL PROPERTY FROM THE COUNTY TO THE TOWN FOR RECREATIONAL PURPOSES AS PART OF THE CAVE CREEK RECREATION AREA. C pro- OL^ 0W This agreement by and between the County of Maricopa, a body politic acting through the Maricopa County Parks and Recreation Department and the Town of Cave Creek, a municipal corporation of the State of Arizona, acting through its Mayor and Council. This Agreement shall become effective as of the date it is filed with the Maricopa County Recorder pursuant to Arizona Revised Statutes Section et. seq. STATUTORY AUTHORIZATION 1. The County is empowered by Arizona Revised Statutes Sections and to operate a Parks and Recreation Department and specifically under to have cooperative agreements between governing bodies. The Town of Cave Creek enters into Intergovernmental Agreements and establishes a Parks and Recreation Department through the authority of Title 9 of the Arizona Revised Statutes and the Town Code. DURATION 2. The parties hereto intend to have this Agreement remain in full force and effect for five (5) years or until such times as the United States Government has transferred ownership of the subject property of this Agreement to the Town of Cave Creek. The parties further agree that if and in the event that the Agreement exceeds five (5) years then both the Board of Supervisors and the Town Council shall approve the extension of said Agreement by appropriate action. BACKGROUND 3. The purpose of this Intergovernmental Agreement is to sub lease - from Maricopa County to the Town twenty (20) acres of a one hundred seventy Page 1 of 4

4 INTERGOVERNMENTAL AGREEMENT BETWEEN MARICOPA COUNTY AND THE TOWN OF CAVE CREEK FOR THE SUB LEASE OF TWENTY ( 20) ACRES OF REAL PROPERTY FROM THE COUNTY TO THE TOWN FOR RECREATIONAL PURPOSES AS PART OF THE CAVE CREEK RECREATION AREA. C.-w04-01,0 This agreement by and between the County of Maricopa, a body politic acting through the Maricopa County Parks and Recreation Department and the Town of Cave Creek, a municipal corporation of the State of Arizona, acting through its Mayor and Council. This Agreement shall become effective as of the date it is filed with the Maricopa County Recorder pursuant to Arizona Revised Statutes Section et. seq. STATUTORY AUTHORIZATION 1. The County is empowered by Arizona Revised Statutes Sections and to operate a Parks and Recreation Department and specifically under to have cooperative agreements between governing bodies. The Town of Cave Creek enters into Intergovernmental Agreements and establishes a Parks and Recreation Department through the authority of Title 9 of the Arizona Revised Statutes and the Town Code. DURATION 2. The parties hereto intend to have this Agreement remain in full force and effect for five (5) years or until such times as the United States Government has transferred ownership of the subject property of this Agreement to the Town of Cave Creek. The parties further agree that if and in the event that the Agreement exceeds five (5) years then both the Board of Supervisors and the Town Council shall approve the extension of said Agreement by appropriate action. BACKGROUND 3. The purpose of this Intergovernmental Agreement is to sub lease - from Maricopa County to the Town twenty (20) acres of a one hundred seventy Page 1 of 4

5 (170) acre parcel currently lease to the County by the BLM. The twenty (20) acres is commonly known as the "Rodeo Grounds and Adjacent Parking" and the one hundred seventy (170) acre parcel is commonly known as the "Cave Creek Recreation Area". A legal description of the property to be sub leased and a map depicting the property to be sub leased are attached as exhibits to this Agreement. The County has acquired the property pursuant to a land lease from the Bureau of Land Management (hereinafter BLM). The lease of the entire one hundred seventy (170) acres was for twenty-five (25) years and will expire in The Town of Cave Creek has indicated a desire and willingness to accept the sub lease including the maintenance and insurance of the subject property and to relieve Maricopa County and its Parks and Recreation Department from any and all liability and responsibility except as to BLM in connection with the operation of the Rodeo Grounds and Adjacent Parking. Finally, the Parties have agreed that the Town of Cave Creek shall make application to the BLM for a new lease or in the alternative a patent for the twenty (20) acres. 4. Maricopa County agrees to: 4.1 Sub lease by operation of this Intergovernmental Agreement the twenty (20) acres from the County to the Town for the remainder of the County lease term. Any transfer of the actual property or the rights to the property are subject to BLM and the Maricopa County Parks Land Disposal policy. 4.2 Assist the Town by providing any signatures or information required for an application to the BLM for a sub lease of its rights under Lease Al 7005 and to support the Town' s application for the issuance of a new lease and /or a patent for the twenty (20) acres of property described herein. At which time the provisions of the Park Land Disposal Policy will be followed. 5. The Town of Cave Creek agrees to: 5.1 Assume full responsibility for the care and maintenance of the twenty (20) acre parcel, including but not limited to providing insurance to hold harmless BLM and the County and to defend BLM and the County for any actions brought against them by reason of the negligence of the Town, its officers, agents, employees and invitees. 5.2 The Town shall agree to reserve up to twenty (20) days of use of the twenty (20) acres parcel by the County at no charge to the County. Ten (10) of said dates to be provided to the Town by the County annually during the month of December for the next following calendar year. An additional ten (10) dates may be reserved during the year with 45 days notice to the Town. Page 2 of 4

6 The Town agrees to comply with all of the applicable terms and conditions of the Lease from BLM to the County. MANNER OF FINANCING 6. The Town agrees that it shall make its best efforts to annually appropriate funds in an amount sufficient to carry out the terms and conditions of this Intergovernmental Agreement and that the failure on the part of the Town to appropriate in its annual budget process said funds shall be cause for termination of this Agreement and reversion of any interest in the property to Maricopa County. METHODS OF TERMINATION 7. This Agreement shall automatically expire five (5) years after its effective date, unless extended by the County or Town by ordinance resolution. Either party may terminate the Agreement at any time prior to the expiration of five (5) years without cause by serving written notice on the other party one hundred eighty (180) days prior to the effective termination date. GENERAL TERMS AND CONDITIONS 8. This Agreement is subject to the terms and provisions of Arizona Revised Statutes Section et.seq. 9. This Agreement shall not be construed to imply authority to perform any tasks, or accept any responsibility, not expressly set forth herein. 10. This Agreement shall not be modified or extended except by written instrument adopted in accordance with the requirements for adopting an amendment or a new agreement. 11. This Agreement does not affect any of the remainder of the subject property under the control of Maricopa County by the Town of Cave Creek. 12. Nothing in this Agreement shall relieve either the County or the Town from any obligation or responsibility imposed upon it by law. 13. The parties agree and understand that the Town may acquire an easement necessary for the Town for the purposes of accessing the sub leased twenty (20) acres. MARICOPA COUNTY TOWN OF CAVE CREEK Recommended by: Recommended by: U.i :2; ^^ Page 3 of 4

7 Parks and Recreation Date Town Manager Director Date Approved and Accepted: Approved and Accepted: By: By: Chairman, Boar of Supervisors Mayor, Towa-cS Cave Creek Attest: Attest: DEMJT k of the Board O ate By: APPROVAL OF COUNTY AND TOWN COUNSEL I hereby state that I have reviewed the proposed Intergovernmental Agreement, between the County of Maricopa, and the Town of Cave Creek, and declare the agreement to be in proper form and within the powers and authority granted to their respective governing bodies under the laws of the State of Arizona. Deputy County Counsel Date: Town Attorney Date: /A.-ft finja-o"jfa Approvedky the Town Council at. their meeting held ont s, e Uree 003-/7 Page 4 of 4

8 County Parcels imoddb CK EMIL Rd 41 own rt gov assessor gis map assessor.m Saturday, October 25,. 6 PM r^^^^'a s9 89b08ti6 0i 00TS Sea E09 Z0 SM33MM id9siaew 8-1 9T:Zi 00Z 8Z 130

9 OCT :16 FR MARISCAL WEEKS TO P.03/05

10 County Parcels htip:// goviassessor/gis/maj)s/assessor.mwf Saturday, October 25, :20 PM so/vo'd 01 OOIS S8z E09 TO SA33M 1IOSINHW MA BT:ZT MOOZ BZ 1O0

11 EXHIBIT B A parcel consisting of approximate 20 acres described as follows: The Southwest Quarter of the Southwest Quarter of the Northeast Quarter; And the West Half of the East half of the Northwest Quarter of the Southeast Quarter of Section 35 'of Township 6 North, Range 3 East, G&SRB&M, Maricopa County, Arizona T( c'j m u,c T vui I \1-I IT.77T rnn^ n'7 I'r

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT THIS PERMANENT EASEMENT AGREEMENT ( Agreement ) is made and entered into this day of, 2016 ( Effective Date ), by and between Staker & Parson Companies, a Utah corporation

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

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

RESOLUTION R WHEREAS, the pre-annexation development agreement is consistent with the terms and conditions of the statute; and,

RESOLUTION R WHEREAS, the pre-annexation development agreement is consistent with the terms and conditions of the statute; and, RESOLUTION R2005-13 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF CAVE CREEK, ARIZONA, APPROVING PURSUANT TO A.R. S. 9-500.05, A PRE-ANNEXATION DEVELOPMENT AGREEMENT. WHEREAS, A.R.S. 9-500.05

More information

ORDINANCE NO. CID-3087

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

More information

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT AFTER RECORDING MAIL TO: Drury Southwest Broadview, LLC 101 S. Farrar Drive Cape Girardeau, Missouri 63701 Attn: Herbert J. Wedemeier (Space left blank for recording purposes) DECLARATION OF ELEVATED PEDESTRIAN

More information

1~1~ 1i i11mmi ~m

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

More information

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

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

More information

RESOLUTION NO. #

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

More information

COUNCIL COMMUNICATION Work Plan #

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

More information

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT

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

More information

To achieve the conservation purposes, the following conditions and restrictions are set forth:

To achieve the conservation purposes, the following conditions and restrictions are set forth: DEED OF CONSERVATION EASEMENT (Conservation Subdivision District) STATE OF GEORGIA COUNTY OF COBB THIS DEED OF CONSERVATION EASEMENT (herein "Conservation Easement") is made this day of, 20, by and between

More information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

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

More information

STAFF REPORT. Honorable Mayor and City Council

STAFF REPORT. Honorable Mayor and City Council STAFF REPORT DATE May 22, 2013 TO: FROM: Honorable Mayor and City Council Superintendent, Brandon Graham SUBECT: PURCHASE UTILITY EASEMENT FROM INTERMOUNTAIN POWER AGENCY LOCATED AT EAST SIDE OF 1650 WEST,

More information

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property );

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property ); When Recorded Return to: Parcel No. EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into this day of, 2016 by and between VALLEY DREAMS PROPERTIES, LLC, a Utah limited liability company

More information

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company THIS LEASE AGREEMENT - PARKING LOTS (the Lease ) is entered into and effective as of the day of May, 2015 (herein the "Effective

More information

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

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

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

More information

Lake Havasu City COUNCIL COMMUNICATION

Lake Havasu City COUNCIL COMMUNICATION Lake Havasu City COUNCIL COMMUNICATION CC NO.: 6b MEETING DATE: 8/13/13 TYPE OF MEETING: Regular TO: FROM: SUBJECT: COUNCIL GOAL: SUMMARY: FISCAL IMPACT: ATTACHMENTS: RECOMMENDATION: SUGGESTED MOTION:

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Monday, November 16, 2015 City of Apache Junction, Arizona Agenda City Council Work Session 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

MAY ZO1 RESOLUTION NO TOWN COUNCIL OF PLAINFIELD, INDIANA

MAY ZO1 RESOLUTION NO TOWN COUNCIL OF PLAINFIELD, INDIANA RESOLUTION NO. 2016-16 TOWN COUNCIL OF PLAINFIELD, INDIANA /2 MAY - 02 ZO1 AUENDf FINAL ECONOMIC REVITALIZATION AREA RESOLUTION APPROVING DESIGNATION OF AN ECONOMIC REVITALIZATION AREA Indy Southwest Lodging

More information

RESOLUTION NO. JORDAN, SHEALY AND THOMSON

RESOLUTION NO. JORDAN, SHEALY AND THOMSON RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY AND THOMSON A RESOLUTION DECLARING THE INTENT OF THE CITY OF BOISE, TO DECLARE CERTAIN PARCELS OF REAL PROPERTY OWNED BY THE CITY

More information

HOLDING TANK AGREEMENT

HOLDING TANK AGREEMENT MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251

More information

USE AGREEMENT AMONG <OWNER>, <LESSEE>, AND ORANGE COUNTY. THIS USE AGREEMENT (the Agreement ) is entered into by and among

USE AGREEMENT AMONG <OWNER>, <LESSEE>, AND ORANGE COUNTY. THIS USE AGREEMENT (the Agreement ) is entered into by and among This document prepared by: Tax Parcel ID No.: USE AGREEMENT AMONG , , AND ORANGE COUNTY THIS USE AGREEMENT (the Agreement ) is entered into by and among, a , as lessee

More information

PRIVATE FIRE LINE SERVICE AGREEMENT

PRIVATE FIRE LINE SERVICE AGREEMENT PRIVATE FIRE LINE SERVICE AGREEMENT STATE OF TEXAS COUNTY OF DALLAS KNOW ALL PERSONS BY THESE PRESENTS: This contract and agreement, made and entered into at Irving, Dallas County, Texas, this the day

More information

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

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

More information

INTERLOCAL AGREEMENT BETWEEN

INTERLOCAL AGREEMENT BETWEEN INTERLOCAL AGREEMENT BETWEEN THE CITY OF FERNANDINA BEACH, FLORIDA AND THE TOWN OF CALLAHAN, FLORIDA AND THE TOWN OF HILLIARD, FLORIDA AND NASSAU COUNTY, FLORIDA AND THE SCHOOL BOARD OF NASSAU COUNTY,

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT AGREEMENT ENCROACHMENT AGREEMENT This Agreement is entered into on the day of 2017, by and between the CITY OF BAYONNE, a municipal corporation of the State of New Jersey, located at 630 Avenue C, Bayonne, New Jersey

More information

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA (CITY) TO ACQUIRE APPROXIMATELY 2. AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.94 ACRES OF IMPROVED REAL PROPERTY LOCATED AT 1518 MONROE DRIVE, ATLANTA, GEORGIA (FULTON

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

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

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

More information

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY Amendment Number 3 to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY THE CITY OF LOS ANGELES BY AND THROUGH THE DEPARTMENT OF WATER AND POWER EL PASO ELECTRIC

More information

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

AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services AMBER CREEK METROPOLITAN DISTRICT Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services WHEREAS, Amber Creek Metropolitan District ( District ) is a quasi-municipal

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay

More information

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

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

More information

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. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE This INTERLOCAL AGREEMENT is entered into this day of, 201, by and between Collier County, a political

More information

GLADES COUNTY, FLORIDA RESOLUTION NO

GLADES COUNTY, FLORIDA RESOLUTION NO GLADES COUNTY, FLORIDA RESOLUTION NO. 2016 - _ A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GLADES COUNTY, FLORIDA, ORDERING AND CALLING AN ELECTION ON GLADES COUNTY S AUTHORIZATION TO GRANT ECONOMIC

More information

13 WHEREAS, In 1980, the California Department of Parks and Recreation ("CDPR"),

13 WHEREAS, In 1980, the California Department of Parks and Recreation (CDPR), FILE NO. 7054 RESOLUTION NO. 3-7 2 [Telecommunication Ground Lease - Emergency Radio Tower - State of California - San Bruno Mountain State Park - $43,884 Initial Annual Base Rent - $75,000 Payment to

More information

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond.

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond. CASH BOND AGREEMENT This Cash Bond Agreement ("Agreement") is made as of, 201_, between the City of East Lansing, a Michigan municipal corporation, whose address is 410 Abbot Road, East Lansing, MI 48823

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

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

RESOLUTION NO. RD:EEH:LCP

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

More information

INTERGOVERNMENTAL AGREEMENT

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

More information

for the Logan Golf and Country Club; and

for the Logan Golf and Country Club; and CITY OF LOGAN ORDINANCE NO. 16-01 AN ORDINANCE VACATING PUBLIC RIGHTS-OF-WAY INCLUDING 700 NORTH AND 900 NORTH FROM 1600 EAST TO THE EASTERN CITY BOUNDARY, 2000 EAST FROM 700 NORTH TO 900 NORTH AND A BROAD

More information

WHEREAS, are existing rights-of-way that extend through Utah State University property that are used the Golf Country Club; and

WHEREAS, are existing rights-of-way that extend through Utah State University property that are used the Golf Country Club; and CITY Of LOGAN ORDINANCE NO. 16-01 AN ORDINANCE VACATING PUBLIC RIGHTS-Of-WAY INCLUDING 100 NORTH AND 900 NORTH from 1600 EAST TO THE EASTERN CITY BOUNDARY, 2000 EAST from 100 NORTH TO 900 NORTH AND A BROAD

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

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

More information

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

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation)

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation) SAMPLE DRAFT EASEMENT PREPARED BY Signature Typed or Printed Name HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit

More information

RECITALS. PPAB v3 PPAB v4

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

More information

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

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

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More 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

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016 Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

More information

Administration. Resolution

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

More information

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website: This unofficial copy was downloaded on Jul-05-2018 from the City of Fort Collins Public Records Website: http://citydocs.fcgov.com For additional information or an official copy, please contact City Clerk's

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

CITY OF WACONIA RESOLUTION

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

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

CITY OF DEVELOPMENT AGREEMENT FOR

CITY OF DEVELOPMENT AGREEMENT FOR Return Address: CITY OF DEVELOPMENT AGREEMENT FOR This DEVELOPMENT AGREEMENT ( Agreement ) between ( the Developer ), a corporation [?], and the CITY OF, a municipal corporation of the State of Washington

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

FINAL CONDOMINIUM PLAT APPLICATION SUBMITTAL CHECKLIST

FINAL CONDOMINIUM PLAT APPLICATION SUBMITTAL CHECKLIST FINAL CONDOMINIUM PLAT APPLICATION SUBMITTAL CHECKLIST Community Development Department 7501 E. Skoog Blvd. Prescott Valley AZ 86314 Phone (928) 759-3050 Fax (928)759-5511 email: comdev@pvaz.net Application

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

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

ENVIRONMENTAL COVENANT. (Covenant on groundwater extraction - entire Mohave Site)

ENVIRONMENTAL COVENANT. (Covenant on groundwater extraction - entire Mohave Site) ! ENVIRONMENTAL COVENANT (Covenant on groundwater extraction - entire Mohave Site) J THIS ENVIRONMENTAL COVENANT is entered into by and between: LOS ANGELES DEPARTMENT OF WATER AND POWER, a department

More information

BY BOARD OF COUNTY COMMISSIONERS

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

More information

Carol McGorray, President George Kennedy, Vice President Lori Malangone, Secretary David Bowen, Board Member Jeff Bronaugh, Board Member

Carol McGorray, President George Kennedy, Vice President Lori Malangone, Secretary David Bowen, Board Member Jeff Bronaugh, Board Member MARANA MUNICIPAL PROPERTY CORPORATION BOARD OF DIRECTORS MEETING NOTICE AND AGENDA 11555 W. Civic Center Drive, Marana, Arizona 85653 Executive Conference Room, 1st Floor MMC April 25, 2016 at 9:30 a.m.

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

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

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

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

More information

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017

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

More information

FIFTH AMENDMENT TO LEASE

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

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

Planning & Development Department AGRICULTURAL EXEMPTION SUBMITTAL FORMS INDEX

Planning & Development Department AGRICULTURAL EXEMPTION SUBMITTAL FORMS INDEX AGRICULTURAL EXEMPTION SUBMITTAL FORMS INDEX APPLICANT S GUIDE 431 REGULATIONS THAT GOVERN THE USE OF LAND 433 LAND USE APPLICATION 401 CONTACT SUPPLEMENTAL 3043 REQUEST FOR REAL PROPERTY CLASSIFICATION

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

WHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and

WHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and RESOLUTION NO. 1879 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL CORPORATION OF ARIZONA, APPROVING AND ADOPTING A FINAL DEVELOPMENT PLAN (FDP14-002) FOR A SUBDIVISION

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

MEMORANDUM. Pages: 3. Background:

MEMORANDUM. Pages: 3. Background: To: From: Thru: MEMORANDUM Mayor Bieter and Boise City Council Members Amy Snyder, Airport Property & Contract Administrator Richard McConnell, Airport Director Subject: Gem Flight Lease Amendment Boise

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS ARTICLE 1 GENERAL PROVISIONS SECTION 100 TITLE This Ordinance shall be known and cited as the "Rice Township Subdivision and Land Development Ordinance." SECTION 101 AUTHORITY Rice Township is empowered

More information

GOLFVIEW HILLS HOMES ASSOCIATION DECLARATION AS AMENDED MARCH 1, 1995 OF CONTENTS ARTICLE III - HOW TERMINATED 11

GOLFVIEW HILLS HOMES ASSOCIATION DECLARATION AS AMENDED MARCH 1, 1995 OF CONTENTS ARTICLE III - HOW TERMINATED 11 GOLFVIEW HILLS HOMES ASSOCIATION DECLARATION AS AMENDED MARCH 1, 1995 OF CONTENTS p '. ARTIcLE :~"f" 'nj,\;j,~si:~'. ARTICLE II ~"::POWERS.ANI>DUTIESOF THE ASSOCIATION 6 J':' ~;.-'. ARTICLE III - HOW

More information

Notice of Proposed Withdrawal and Opportunity for Public Meeting; Arizona. SUMMARY: The Secretary of the Interior proposes to withdraw approximately

Notice of Proposed Withdrawal and Opportunity for Public Meeting; Arizona. SUMMARY: The Secretary of the Interior proposes to withdraw approximately 4310-32-P DEPARTMENT OF THE INTERIOR Bureau of Land Management Notice of Proposed Withdrawal and Opportunity for Public Meeting; Arizona AGENCY: Bureau of Land Management, Interior. ACTION: Notice. SUMMARY:

More information

Zoning Ordinance Exhibit 1

Zoning Ordinance Exhibit 1 EXHIBIT #1 Escrow Account Agreement & instructions (Sample Document) Date:, 20 Escrow Officer: (Person), of (Escrow Agent) The Town of Cave Creek, Arizona, a municipal corporation (the Town ) whose address

More information

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT THIS AGREEMENT, made and entered into this day of, 20, by and between, (hereinafter the Landowner ), and the TOWNSHIP OF HEMPFIELD,

More information

FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO ADMINISTRATION BILL NO INTRODUCED NOVEMBER 24, 2009

FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO ADMINISTRATION BILL NO INTRODUCED NOVEMBER 24, 2009 FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO. 15-2009 ADMINISTRATION BILL NO. 15-2009 INTRODUCED NOVEMBER 24, 2009 ADOPTED BY COUNCIL DECEMBER 8, 2009 AN ORDINANCE PROVIDING FOR TAX EXEMPTION FOR

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR

More information

ENVIRONMENTAL COVENANT. (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site)

ENVIRONMENTAL COVENANT. (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site) I ENVIRONMENTAL COVENANT (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site) THIS ENVIRONMENTAL COVENANT is entered into by and between: LOS ANGELES DEPARTMENT

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING

More information

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance ORDINANCE DIRECTING THE SPECIAL ASSESSMENT OF A PORTION OF THE COST OF A PUBLIC PARKING GARAGE AND AUTHORIZING THE EXECUTION OF A SPECIAL ASSESSMENT AGREEMENT IN CONNECTION THEREWITH WHEREAS, on October

More information

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan TO: FROM: RE: Mayor David H. Bieter Members of the City Council J. Patrick Riceci Assistant City Attorney R-127-12 Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie

More information

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

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

More information

(Space above this line reserved for Recorder of Deeds)

(Space above this line reserved for Recorder of Deeds) (Space above this line reserved for Recorder of Deeds) STORMWATER MANAGEMENT and BEST MANAGEMENT PRACTICES FACILITIES MAINTENANCE AGREEMENT COVER PAGE Date: Grantor: Grantee: Property Owner Owner's Address

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

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

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 Tax Map and Parcel Number This deed is exempt from taxation under Virginia

More information