AEC EXHIBIT 2

Size: px
Start display at page:

Download "AEC EXHIBIT 2"

Transcription

1 AEC EXHIBIT 2

2

3

4

5

6

7

8

9

10

11

12

13

14

15 PREPARED BY, AND WHEN RECORDED RETURN TO: Allegheny Energy Center LLC c/o Invenergy LLC Tyrone H. Thomas, Jr., Esq. l South Wacker Drive, Suite 1800 Chicago, Illinois Tax Map Nos. 873-H-165; 997-H-79; 997-H-96 Cross Reference with: Document No IRREVOCABLE ASSIGNMENT AND ASSUMPTION AGREEMENT TIDS IRREVOCABLE ASSIGNMENT AND ASSUMPTION AGREEMENT (this "Assignment") is made, dated and effective as of February 10, 2016, by and between INVENERG Y THERMAL DEVELOPMENT LLC, a Delaware limited liability company ("Ass ignor") and ALLEGHENY ENERGY CENTER LLC, a Delaware limited liability company ("Assignee"). RECITALS: A. Assignor and David W. Fiore, Sr., an individual are parties to that certain Land Option Lease Agreement dated as of Apri I 8, 2015, as evidenced by that certain Memorandum of Land Option Lease Agreement recorded January 27, 2016, as Document No in the official records of Allegheny County, Pennsylvania (collectively, the "Agreement"). B. Pursuant to the Agreement, Assignor has an exclusive option to lease (and certain other related ancillary rights) that certain real propetiy located in Allegheny County, Pennsylvania and more particularly described on Exhibit A attached hereto (the "Property"). C. In accordance with the terms hereof, the parties desire that Assignor assign all of its rights under the Agreement to Assignee and that Assignee assume all or part of the obligations of Assignor as more particularly set fo1ih herein. NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, and intending to be legally bound, the parties hereto agree as follows: l. Conveyance and Assignment. Effective as of the date hereof, Assignor hereby irrevocably (i) assigns and conveys to Assignee, all right, title and interest of Assignor in and to the Agreement and the Property (the "Assigned Interests") and (ii) delegates to Assignee all of its duties and obligations under the Agreement to be pe1formed or discharged from and after the date of this Assignment (the "Delegated Duties"). Assignor shall retain responsibility for the performance and discharge of all of its duties and obligations under the Agreement other than Delegated Duties.

16 2. Acceptance and Assumption. Assignee hereby irrevocably accepts the foregoing assignment of Assigned Interests and agrees to perform and discharge, and assume all of the De legated Duties. 3. Indemnificat ion. Assignee shall indemn ify, defend and hold Assignor harmle ss from and aga inst any cla im, demand, cause ofaction, charge,j udgme nt, damage, liability, cost or expense (including, without limitatio n, reasonable attorneys' fees and legal costs) arising out of the Delegated Duties in connection with events occurring with respect to the Assigned Interests on or after the date hereof. Assignor shall indemnify, defend and hold Assignee harmless from and against any claim, demand, cause of action, cha rge,judgme nt, damage, liability, cost or expense (including, without limitation, reasonable attorneys' fees and legal costs) aris ing out of the Agreeme nt, includ ing the Delegated Duties, in connection with events occurring thereunder prior to the date hereof. 4. Further Assurances. Assignor covenants and agrees, at its own expe nse, to execute and deliver, at the request of Assignee, such fu1ther instruments of transfer and assignment, and to take such other action as Assignee may reasonab ly request to more effectively consummate the assignment and assumption contemplated by this Assignment. 5. Govern ing Law. The provisions of th is Assign ment shall be governed by and construed under the laws of the Commonwealth of Pennsylvania (without giving effect to its principles of conflict of laws). 6. Counterpa1ts. This Assignment may be executed in one or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. [signatures on following pag e] 2

17 IN WITNESS WHEREOF, the parties hereto have caused this Assignment to be duly executed on their behalf, on the date first above written. ASSIGNOR: INV ENERGY THERMAL DEVELOPMENT LLC ~~::~~~ STATE OF ILLINOIS COUNTY OF took.. I,, a Notary Public of the County and State aforesaid, certify that personally came before me this day and ack owledged that (s)he is the Vice President of JNVENERGY THERMAL DEVELOPMENT LLC, a Delaware limited liability company, and that by authority duly given and as the act of such entity, (s)he signed the foregoing instrument in its name on its behalf as its act and deed. 20lfL. Witness my hand and Notarial sta1~: or seal, this _I]_ day of Ft:bruarJ OFFICIAL SUL DINA O WAGNER Notary PubllC State ot Hllnets My Commt11ton Ea,,trn May 10, 2011 [AFFIX NOTARIAL STAMP OR SEAL] g~ (f). 7,(/~ Signature of Notary Public My Commission Expires: Signature Page Irrevocable Assignment and Assumption Agreement lnvenergy Thermal Development LLC/Allegheny Energy Center LLC

18 IN WITNESS WHEREOF, the parties hereto have caused this Assignment to be duly executed on their behalf, on the date first above written. ASSIGNEE: ALLEGHENY ENERGY CE~C By ~ ~ Name: Title~,bV:fJ-l>/ STATE OF ILLINO IS COUNTY OF Cool(. I,.DJ M {!), \t-j O..~ l't e,, f, a Notary Pub I ic of the County and State aforesaid, certify that 6 (~l".ln 5 t lll ve l ~ 7 personal ly came before me this day and acl<nme<iged that (s)he is the Vice President of ALLEGHENY ENERGY CENTER LLC, a Delaware limited liability company, and that by authority duly given and as the act of such entity, (s)he signed the foregoing instrument in its name on its behalf as its act and deed. 20~. Witness my hand and Notar ial stamp or seal, this _l_:1_ day of febrt1a.r 1 OFFICIAL SEAL OtNA O WAGNER Notw, hllllc Statt of llfinol1 My CommiUIOn bplrn May 10, 2017 [AFFIX NOTARIAL STAMP OR SEAL] 8~m. ~ Signature of Notary Public My Commission Expires: to 7 B.OI 7. Signature Page Irrevocable Assignment and Assumption Agreement lnvenergy Thermal Development LLC/Allegheny Energy Center LLC

19 EXHIBIT A TO IRREVOCABLE ASSIGNMENT AND ASSUMPTION AGREEMENT LEGAL DESCRIPTION

20 PARCEL ONE : ALL that certain parcel of ground situate in the Township of Elizabeth, County of Allegheny and Commonwealth of Pennsylvania, being part of Purpart #3, in John D. Dravo Estate, as recorded in Orphans' Court at No. 7, January Term, 1904, bounded and described as follows: BEGINNING at a point on the wester ly side of the Pittsburgh & Lake Erie Railroad right of way, SL"\.-ty (60) feet wide, formerly known as the Pittsburgh, McKeesport & Youghiogheny Railroad, and the northwesterly line of property now or formerly of William Fiore, South 54 24' West, six hundred ninety-five and five hundredths (695.05} feet to a point; thence continuing along the northerly line of land now or formerly of William Fiore, South 75 15' West, eight hundred ten and forty hundredths (810.40) feet to a point; thence continuing still along property now or formerly of said William Fiore, South 28 15' West, ninety-two and forty hundredths (92.40) feet to a point; thence continuing along line of lands now or formerly of William Fiore, North 1 56' East, two thousand three hundred ninety-si.,-..;: and forty-six hundredths (2,396.46} feet to a point on the easterly side of the Pittsburgh & Lake Erie Railroad right of way (60) feet wide; thence along the southerly line of the Pittsburgh & Lake Erie Railroad, the follov.. ing five courses and distances: by the arc of a circl e, deflecting to the right in a southeastwardly direction, ha ving a radius of seven hundr ed ninety-four and fiftyone hundred ths (794.51) feet, an arc distance of thirty and eleven hundredths (30.11) feet to a point; thence by the arc of a circle, deflecting to the right in a southeastwardly direction, having a radius of eleven hundred twenty-one and ninety-two hundredths (1,121.92} feet, an arc distance of three hundred six and seventy-seven hundredths (306.77) feet to a point; thence South 33 25' East, eight hundred ninety-seven and seventy hundredths (897.70} feet to a point; thence by the arc of a circle, deflecting to the left in a southeastwardly direction, having a radius of three thousand eight hundred forty -three and seventy-two hundredths (3,843.72) feet, an arc distance of seven hundred forth-nine and twelve hu ndredths (749.12) feet to a point; thence South 44 35' East, one hundred seventy -two and sixty-eight hundredths (172.68) feet, to a point at the place of be ginning. CONTAINING acres of land. THIS legal description is in conformity with a survey prepared by Roy T. Tait, Registered Surveyor, dated June 24, BEING designated as Block and Lot No. 873-H m the Deed Registry Office of Allegheny Count y, Pennsylvania. BEING the same property that Edmund Fellabaum and Loucreachea Fellabaum, a/k/ a Lucretia Fellaba u m, his \vife, by their deed dated Jul y 28, 1981 and recorded on July 30, 1981 in the Office of the Recorder of Deeds of Allegheny County,

21 Pennsylvania, Fiore. in Deed Book Volu me 6390, page 717, granted and conveyed to William PARCEL TWO: ALL that certain tract or parcel of land situate, lying and being in Elizabeth Township, Allegheny County, State of Pennsylvania, containing one hundred twenty-nine and fifty-five hundredths (129.55) acres, more or less, and being more particularly described as follows: BEGINNING at the Westerly right of way line of the P. & L. E. R. R. at a line of lands of W. B. Dravo Heirs; thence along said right of way line by a curve to the left with a radius of Fourteen Hundred Eight and 7 / 10 (1407.7) feet for a distance of Two Hundred Thirty-two and 3/ 10 (232.3) feet to line of lands of P. McK. & Y. R.R.; thence by said lands of P. McK. & Y. R.R. North 13 18' West One Hundred Twenty-three and 6/10 (123.6) feet ; thence by same and lands of others, North 74 56' East Four Hundred Twenty-eight and 8/ 10 (428.8) feet; thence North 61 59' East Three Hundred Fifty-two and 5/ 10 (352.5) feet to the Westerly side of a Public Road; thence along the Westerly side of said Public Road, South 49 38' East Two Hundred Fourteen and 0/ 10 (214.0) feet to the right of way line of the P. & L.E. R. R. ; thence along said right of way line by a curve to the left with a radius of Eleven Hundred Twenty-two and 3/ 10 (1122.3) feet for a distance of Seventeen Hundred Thirty-five and 8/ 10 (1735.8) feet; thence by same North 27 14' West Nine Hundred Twenty-three and 5/ 10 (923.5) feet; thence by same by a curve to the left with a radius of Thirty-seven Hundred Ninety-five and 8/ 10 (3795.8) feet for a distance of Nine Hundred Fifty and 7 / 10 (950.7) feet; thence along lands of which this is a part, South 34 24' West Two Hundred Thirty-three and 2/ 10 (233.2) feet ; thence by same North 35 36' West One Hundred Ninety -Seven and 0/10 (197.0) feet to the line of lands of P. E. Dravo; thence by line of lands of said P. E. Dravo, South 54 24' West Four Hundred Eighty-seven and 7 / 10 (487.7) feet; thence by same South 75 15' West Eight Hundred Ten and 4/ 10 (810.4) feet; thence by same,, South 28 a5 ' West Ninety-two and 4/ 10 (92.4) feet to line of land of W. B. Dravo Heirs ; then along line of land of said Dravo Heirs, South 18 17' East Twenty-nine Hundred Eighty and 2/ 10 (2980.2) feet to the place of beginning. BEING part of Block and Lot No. 997-H-79 County, Pennsylvania. in the Deed Registry Office of Allegheny BEING the same property that Elizabeth Mayak, a widow, Albert Mayak, unmarried, June A. Dorwart and Richard F. Dorwart, her husband, Frank Mayak, unmarried and Joan Diane Mayak, unmarried, by their deed dated September 25, 1970 and recorded on September 25, 1970 in the Office of the Recorder of Deeds of Allegheny County, Pennsylvania, at Deed Book Volume 4891, page 33, granted and conveyed to William Fiore, unmarried.

22 PARCEL THREE : ALL those five certain parcels or tracts of land situat e, lying and being in the Township of Elizabeth, County of Allegheny and Commonw ealth of Penns ylvania, and more particularly bounded and Described as follows, to-wit: FIRST BEGIN NING at a point in the center of a public road at the division line between the properties formerly of Mus e and Henderson, thence along the center of said road, South ' West, feet to a point ; thence along the same, South ' West 436 feet to a point; thence along the sam e, South ' West, 600 feet to a point ; thence along the same, South ' West, feet to a point ; thence along the same, South ' West, 461 feet to a point ; thence along the same, South 72 14' West, 39.2 feet to a point ; thence leaving the said road and continuing by land of W. 8. Muse, North 25 33' West, 1000 feet to a point on the line of land of H. A. Reed ' thence along the same and sundry lots, North ' East, feet to a point; thenc e along sundry lots, North ' East, feet to a poin t ; th ence along the same, North ' East, feet to a point; thence along the same, North ' East, feet to a point near a beach tree; thence North ' West, 1125 feet, more or less, to a point on the low water line of the Youghioghen y River ; thence along said River, by various courses and distances 270 feet, more or less, to a point on the line of other land of the D. L. Clark Estate; thenc e along the same, South 13 45' East, 450 feet, more or less, to a point on the int ersection of lines of lands form erly of Dra vo, Muse and Henderson ; thence along the line of land formerl y of Muse, n ow of the D. L. Clark Estate, South 13 45' East, feet to the place of beginning. CONTAINING a surface area of 71.1 acres. UNDER AND SUBJECT TO THE FOLLOWING: (A) A right of wa y heretofore granted to the Pittsburgh, McKeesport & Youghiogheny Rai lroad Compan y, by the predecessors in title of D. L. Clark, as recorded in Deed Book Vol. 424, page 275, and also subject to a certain oil and gas lease made by the heirs of James P. Henderson and James S. Gallagher, dated December 6, 1913 and recorded in Deed Book Vol. 1815, page 465, and all of the roads, public or private, in any way affecting the property herein described. (8) A right of way granted August 23, 1940 by Fidelity Trust Co., He len M. Tawney, Harold S. Clark and Alan F. Clark, Executors and Trustees of the Estate of David L. Clark, to Elizabeth Township Authori ty as recorded in Deed Book Volume 2662, page 598. (C) A right of way granted Octob er 25, 1951 by Fidelity Trust Co., Helen M. Tawney, Harold S. Clark and Alan F. Clark, Executors and Trustees of the Estate of David L. Clark, and Helen M. Tawne y, Frank 0. Tawney, Harold S. Clark, Eva Clark, Olive C. Caldwell, William Graham Caldwell, Martha R. Gerwig and Raymond A. Gerwig as

23 individuals, to Manufacturers Light and Heat Co. as recorded in Deed Book Volume 3158, page 191. (D) A right of way granted to West Penn Power Company as set forth in a copy of survey attached to the aforementioned grant of right of way to Manufacturers Light and Heat Company recorded in Deed Book Volume 3158, page 191. (E) A right of way held by New York State Natural Gas Corporation as set forth in a copy of survey attached to the aforementioned grant of right of way to Manufacturers Light and Heat Company recorded in Deed Book Vol. 3158, page 191, said right of way being the subject of viewers proceedings, No of October Term, 1952 in which the award was satisfied in full and all costs paid. SECOND BEGINNING on the west side of the Youghioghen y River at the line oflands now or late of Victor Mayak, et ill{. Et al. ; thence follo\:ving the same, North ' West, feet to line of other land of the D. L. Clark Estate; thence by line of same, North 66 West, feet; thence along said line, South ' West, feet to a stone; thence still by the line of same, North 89 45' West, feet to lands formerly of J. P. Henderson; thence following the line of same, South 11 30' East, feet to the Youghiogheny River; thence along the line of said River at low water mark, North 78 East, feet to a point; thence along said River, North 87 East, feet to a point; thence South 85 East, feet to the place of beginning. CONTAINING a surface area of acres. UNDER AND SUBJECT to the following: (A) A right of way of The Pittsburgh & Lake Erie Railroad Company, as granted to Pittsburgh, McKeesport & Youghiogheny Railroad Company in Deed Book Volume 424, page 321, and Deed Book Volume 424, page 322, subject, also to the rights, if any there be, of the School District of Elizabeth Township, to one-half ( 1 /2) acre of the above described premises, as described in deed recorded in Deed Book Vol. 128, page 460. (B) A right of way granted October 25, 1951 by Fidelity Trust Co., Helen M. Tawney, Haro ld S. Clark and Alan F. Clark, Executors and Trustees of the Estate of David S. Clark, and Helen M. Tawney, Frank 0. Ta"wney, Harold S. Clark, Eva Clark, Olive C. Caldwell, William Graham Caldwell, Martha R. Gerwig and Raymond A. Gerwig as individuals, to Manufacturers Light and Heat Company as recorded in Deed Book Volume 3158, Page 191. (C) A right of way granted to West Penn Power Company as set forth in a copy of survey attached to the aforementioned grant of right of way to manufacturers Light and heat Company recorded in Deed Book Volume 3158, Page 191.

24 (D) A Right of way held by New York State Natural Gas Corporation as set forth in a copy of survey attached to the aforementioned Grant of Right of Way to Manufacturers Ligh t and Heat Company recorded in Deed Book Volume 3158, Page 19 1, said right of way being the su bject of viewers proceed ings, No of October Term, 1952 in wh ich the award was satisfied in full and all costs paid. (E) Any and all oil and gas leases, if any, upon said premises. (F) The prior exception and reservation of all that part of the Pittsburgh seam of coal underlying said tract which has been sold by the predecessors in title of D. L. Clark, and also all of the said seam sold by Pittsburgh Speedway Land Company, by its deed to C. H. Wisser, dated November 23, 1917, and recorded in the Office of the Recorder of Deeds, in and for said County, together with the mining rights reserved and set forth in a deed from Nancy A. Dravo et al. to Jane B. Muse, dated J u ne 6, 1893, and recorded in the Recorder 's Office of said County in Deed Book Vol. 1020, page 156, to which deed reference may be had to chain of title, together also with the mining rights granted to C. H. Wisser, by deed to him, above mentioned, and together also with the right to mine and remove the said coal underlying the Pittsburgh seam of coal. THIRD Pu rpart No. One (1) in the Partition of the Estate of John D. Dravo, deceased, in the Orphans ' Court of Allegheny County, Pennsylvania, at No. 7 January Term, 1904, Partition Docket 25, page 440 bounded and described as follows: BEGINNING at a comer of Purpart No. 2 in the Partition of the Estate of John D. Dravo, deceased, and other lands of the D. L. Clark Estate; thence by land of said D. L. Clark Estate, South 62 32' West, feet to a pin in a stone pile; thence by same, North 88 45' West, feet to a pin; thence by land formerly of Henderson Heirs, North 10 30' West, feet to the Youghiogheny River; thence up said River, North 67 03' East, feet; North 41 East, 770 feet; North 40 East, 575 feet to line of Purpart No. 2 in said Partition proceedings; thence by line of said Purpart No. 2, south 54 East, 615 feet to a point; and thence by line of said Purpart No. 2, South 1 West, feet to the place of beginning. CONTAINING a surface area of acres. FOURTH Purpart No. Two (2) in the aforesaid Partition of the Estate of John D. Dravo, deceased, bounded and descr ibed as follows: BEGINNING at corner of Purpart No. 3 in the aforesaid Partition of the Estate of John D. Dravo, deceased, on line of other lands of the D. L. Clark Estate; thence along line of other land of the D. L. Clark Estate, North 64 40' West, 766 feet to the comer of Purpart No. 1 in said Partition; thence by line of land of said Purpart No. 1, North 1 East, feet to a point on the Pub lic Road ; thence North 54 West by line of said

25 Purpart No. 1, 615 feet to the Youghiogheny River; thence up said River, North 40 East; 490 feet, North 49 22' East, feet; North 74 East, 330 feet; South 86 30' East, 560 Feet, South 75 15' East, 451 feet; South 58 45' East, 255 feet to the lin e of Purpart No. 3; thence by line of said Purpart South 25 0 l ' West, 2291 feet to the place of beginning. CONTAINING a surface area of acres. THE CONVEYANCE of the tracts described at THIRD and FOURTH, supra, is made under and subject to the following: (A) A right of the Pittsburgh, McKeesport & Youghiogheny Railroad Company, recorded in Deed Book Volume 453, page 11, and any and all oil and gas leases affecting the said properties. (B) A right of way granted October 25, 1951 by Fidelity Trust Co., Helen M. Tawney, Harold S. Clark and Alan F. Clark, Executors and Trustees of the Estate of David S. Clark, and Helen M. Tavmey, Frank 0. Tawney, Harold S. Clark, Eva Clark, Olive C. Caldwell, William Graham Caldwell, Martha R. Gerwig and Raymond A. Gerwig as individuals, to Manufacturers Light and Heat Company as recorded in Deed Book Volume 3158, Page 191. (C) A right of way granted to West Penn Power Company as set forth in a copy of survey attached to the aforementioned grant of right of way to manufacturers Light and heat Company recorded in Deed Book Volume 3158, Page 191. (D) A Right of way held by New York State Natural Gas Corporation as set forth in a copy of survey attached to the aforementioned Grant of Right of Way to Manufacturers Light and Heat Company recorded in Deed Book Volume 3158, Page 191, said right of way be in g the subject of viewers proceedings, No of October Term, 1952 in which the award was satisfied in full and all costs paid. FIFTH Purpart No. Three (3) in th e aforesaid Partition of the Estate of John D. Dravo, deceased, bounded and described as follows: BEGINN ING at the right of way pin of the Pittsburgh, McKeesport and Youghiogheny Railroad, where the eastern line of other lands of the D. L. Clark Estate intersects the right of way of the said railroad; thence along the line of other lands of said D. L. Clark Estate, South 21 08' West, 2177 feet to a point; thence by same, South 68 31' East, feet to a pin on the line of property of George Fellabaum; thence along the line of the land of George Fellabaum, North 3 <> 18' West, 2398 feet to the point on the right of way of th e Pittsburgh, McKeesport and Yough iogheny Railroad at the place of beginning. CONTAINING a surface area of acres.

26 UNDER AND SUBJECT to the following: (A) A right of way granted October 25, 1951 by Fidelity Trust Co., Hel en M. Tawney, Harold S. Clark and Alan F. Clark, Executors and Trustees of the Esta te of David S. Clark, and Helen M. Tawney, Frank 0. Tavvney, Harold S. Clark, Eva Clark, Olive C. Caldwell, William Graham Caldwell, Martha R. Gerwig and Raymond A. Gerwig as individuals, to Manufacturers Light and Heat Company as recorded in Deed Book Volum e 3158, Page 191. (C) A right of way granted to West Penn Power Company as set forth in a copy of su rvey attached to the aforementioned grant of right of way to manufacturers Light and heat Company recorded in Deed Book Volume 3158, Page 191. (D) A Right of way held by New York State Natural Gas Corporation as set forth in a copy of survey attached to the aforementioned Grant of Right of Way to Manufacturers Light and Heat Company recorded in Deed Book Volume 3158, Page 191, said right of way being the subject of viewers proceedings, No of October Term, 1952 in which the award was satisfied in full and all costs paid. BEING designated as part of Block and Lot No. 997-H-79 (including mobile trailer designated as Block and Lot No T-1367) in th e Deed Registry Office of Allegheny County, Pennsylvania. BEING the same properties that Thomas A. Wilson, unmarried, by his deed dated December 22, 1970 and recorded on January 29, 1971 in the Office of the Recorder of Deeds of Allegheny County, Penns ylvania, in Deed Book Volume 4930, page 293, granted and conveyed to William Fiore, unmarried. PARCEL FOUR: ALL that certain property known as Rolling Hills Village, located on Henderson Road, situate in th e Township of Elizabeth, County of Allegheny, Commonwealth of Pennsylvania, being bounded and described as follows, to-wit: BEGINNING at a point on the center of Henderson Road and proceed ing along a line North 23 58' West for a distance of feet; thence along a line North 50 East for a distance of 2,068.0 feet; thence proceed ing along a line South 40 East a distance of 560 feet; thence along a line South 20 West a distance of 1,400.0 feet, thence along a line South 17 East feet to the center line of Hend erson Road and thence returning to the point of origin South 80 02' West a distance of feet. PROPERTY descr iption from Site Plan prepared by Jacobs and George, Architects, referred to as Job No. 176, dated June 8, BEING designated as Block and Lot No. 997-H-96 m the Deed Registry Office of Allegheny Cou nty, Pennsylvania.

27 BEING the same premises which William Fiore, unmarried, by Deed dated December 1, 1977 and recorded Decemb er 1, 1977 in Allegheny County in Deed Book Volume 5874, page 260, conveyed unto William Fiore, unmarri ed, trading and doing business as Rolling Hills Village, in fee.

Grade: Curative Items: Non Curative Items:

Grade: Curative Items: Non Curative Items: Order Details Title Company Information Property Address:31 Ann Street, Pottsville, PA 17901 Assigned Coordinator Details Escrow Officer: Email: closings@bntc.com Title Officer: Email: curative@bntc.com

More information

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

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

More information

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

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

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

;;o. c I"'\ z. :enc. ml>~ ("\ Vt. ,.. :c CORPORATION WARRANTY DEED WITH RESTRICTIONS

;;o. c I'\ z. :enc. ml>~ (\ Vt. ,.. :c CORPORATION WARRANTY DEED WITH RESTRICTIONS -------- ' j 2 - (I; }> (.' 0 W "tjo v :.; ' ;;o -n c I"'\ z :enc l> ("\ Vt,.. :c ("\ () ::c );> Ito V'I -n? :c 1' '.:'\...,, ' \ "' Q - ( co I. > :v:.. ', (., i"),, r1 (.,.) l'i y ;. t.,._; "",.. 3 U:.J

More information

MUNICIPAL QUITCLAIM DEED

MUNICIPAL QUITCLAIM DEED DRAFT MUNICIPAL QUITCLAIM DEED The INHABITANTS OF THE TOWN OF WARREN, a body corporate and politic, located at Warren, Knox County, Maine, for consideration paid, Release to, whose mailing address is,

More information

No approval of the Governor, to convey to the Historical and Genealogical

No approval of the Governor, to convey to the Historical and Genealogical 712 Act 2000-97 LAWS OF PENNSYLVANIA SB 1468 No. 2000-97 AN ACT Amending the act of June 25, 1999 (P.L.205, No.27), entitled An act authorizing the Department of General Services, with the approval of

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

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

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

More information

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

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

More information

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below FIDELITY NATIONAL TITLE INSURANCE COMPANY 800-943-1196 SCHEDULE A Prepared By: Boston National Title Agency, LLC 129 West Trade St, 9th Floor Charlotte NC 28202 1. Effective date: 28th day of December,

More information

Council Action: Certification of Funds: Total amount of funds listed in legislation: $ 0 This legislation ( ): Has no fiscal impact

Council Action: Certification of Funds: Total amount of funds listed in legislation: $ 0 This legislation ( ): Has no fiscal impact CITY OF PALMER ACTION MEMORANDUM NO. 12-075 Subject: Authorize City Manager to Negotiate and Execute an Assumption of Proprietary Lease from Jeffery R. Case and Deborah E. Case to Brian Groseclose and

More information

The Sale or Lease of Certain Lands Act

The Sale or Lease of Certain Lands Act 1 SALE OR LEASE OF CERTAIN LANDS S-2 The Sale or Lease of Certain Lands Act being Chapter S-2 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan,

More information

FORECLOSURE DEED. MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A.

FORECLOSURE DEED. MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A. FORECLOSURE DEED MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A. with a mailing address of P.O. Box 4399, White River Junction, VT 05001, holder of several commercial mortgages,

More information

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

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

More information

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

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE

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

More information

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS PROPERTY EXCHANGE & CONVEYANCE AGREEMENT This Property Exchange and Conveyance Agreement ( Agreement ) is entered into as of the date of execution by and between Laramie Church of Christ, Inc., a Wyoming

More information

ACKNOWLEDGMENT OF ASSIGNMENT

ACKNOWLEDGMENT OF ASSIGNMENT ACKNOWLEDGMENT OF ASSIGNMENT This Acknowledgment of Assignment (this Acknowledgment ) is made and entered into to be effective as of Effective Date ( Effective Date ) by and among Assignee Name ( Assignee

More information

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale CITY OF GLOUCESTER TAX TITLE AUCTION 4 LYNWOOD AVENUE (PARCEL: 219-30) 6 LYNWOOD AVENUE (PARCEL: 219-32) 2 CLEARVIEW AVENUE (PARCEL 219-31) TERMS AND CONDITIONS OF SALE 1. Agreement to Purchase; Purchase

More information

Village of Mantua, Ohio ORDINANCE

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

More information

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

ASSIGNMENT AND ASSUMPTION OF RESTATED DEVELOPMENT AGREEMENT (StoneRidge)

ASSIGNMENT AND ASSUMPTION OF RESTATED DEVELOPMENT AGREEMENT (StoneRidge) When recorded, return to: Stoneridge Partners, LLC 4222 E. Camelback Road, Suite H100 Phoenix, Arizona 85018 ASSIGNMENT AND ASSUMPTION OF RESTATED DEVELOPMENT AGREEMENT (StoneRidge) THIS ASSIGNMENT AND

More information

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

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

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF NORTH CAROLINA COUNTY OF CHATHAM DEVELOPMENT AGREEMENT This Development Agreement (this Agreement ) is made and entered into as of the day of, 2009 (the Effective Date ), by and between the COUNTY

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

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

ASSIGNMENT AND ASSUMPTION OF LEASE AND/OR RENTS

ASSIGNMENT AND ASSUMPTION OF LEASE AND/OR RENTS Record and Return to: Name: Michelle Zakalik Address: Diamond Towers II LLC 820 Morris Turnpike, Suite 104 Short Hills, NJ 07078 ASSIGNMENT AND ASSUMPTION OF LEASE AND/OR RENTS To be effective on, 2013

More information

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on RESOLUTION 1997-2 OF INDIAN LAKE BOROUGH AND NOW, this 1 3 t h day of m *, 1997 the Borough Council of Indian Lake Borough hereby resolves as follows: WHEREAS, Bernie Wires submitted a proposed plan for

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

REAL ESTATE AUCTION R17-216B

REAL ESTATE AUCTION R17-216B REAL ESTATE AUCTION R17-216B 430 VAUGHN RD, DOVER-FOXCROFT, ME MONDAY, OCTOBER 23RD @ 10:30 AM 10/23/17 430 Vaughn Rd, Dover-Foxcroft, ME PREVIEW: MONDAY, OCTOBER 9TH @ 11-12 PM or by appt. MAP/LOT 011-023B

More information

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

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

More information

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

Settlement A.qreement and General Release. This Settlement Agreement and General Release (Agreement) is made Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by

More information

ARTICLE I OPTION TO PURCHASE

ARTICLE I OPTION TO PURCHASE OPTION AGREEMENT THIS OPTION AGREEMENT (this "Agreement") is entered into as of this day of, 2006, by and between CITY OF MADISON, a municipal corporation (the "City"), and the Owner. W I T N E S S E T

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM 7W Agenda Item #: Meeting Date: 4/24/17 TO: Mayor and City uncil VIA: Russ Blackburn, y Manager FROM: O. Reginald Osenton, City Attorney P'(- Agenda Item:

More information

CONDITIONS OF SALE. The conditions of the present public sale are as follows:

CONDITIONS OF SALE. The conditions of the present public sale are as follows: Prepare in duplicate. Post copy during sale and then give it to Purchaser. The conditions of the present public sale are as follows: CONDITIONS OF SALE 1. The property to be sold is a tract of improved

More information

PIPELINE RIGHT-OF-WAY EASEMENT

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

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT THIS AGREEMENT made this day of July, 2017, by and between JPMCC 2011- C5 APPLETREE MALL LLC, having an address at c/o Torchlight Loan Services, 475 5th Avenue, 10 th Floor,

More information

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision) After Recording Return To: W. Louis Larson 990 Astor Street Astoria, OR 97103 FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

More information

NORTH CAROLINA DEED OF TRUST

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

More information

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

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

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

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

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

More information

TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: ) TERMS AND CONDITIONS OF SALE. 1. Agreement to Purchase; Purchase Price: I/We of

TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: ) TERMS AND CONDITIONS OF SALE. 1. Agreement to Purchase; Purchase Price: I/We of TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: 15-1028) TERMS AND CONDITIONS OF SALE 1. Agreement to Purchase; Purchase Price: I/We of (hereinafter, the Buyer(s) ), hereby acknowledge that

More information

COMMONWEALTH OF MASSACHUSETTS

COMMONWEALTH OF MASSACHUSETTS SPECIAL TOWN MEETING October 1, 2018 COMMONWEALTH OF MASSACHUSETTS HAMPDEN, SS To Ms. Kim Batista, Town Clerk of the Town of Ludlow in said County: GREETINGS: In the name of the Commonwealth of Massachusetts,

More information

THIS CONTRACT, made and entered into on day of, 20, by and among [hereinafter called "Seller"] and [hereinafter called "purchaser"], is as follows:

THIS CONTRACT, made and entered into on day of, 20, by and among [hereinafter called Seller] and [hereinafter called purchaser], is as follows: STATE OF UTAH COUNTY OF SUMMIT PURCHASE CONTRACT THIS CONTRACT, made and entered into on day of, 20, by and among [hereinafter called "Seller"] and [hereinafter called "purchaser"], is as follows: 1. Description

More information

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

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

More information

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

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

ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT RECITALS

ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT RECITALS ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT This ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT ( Agreement ) is made effective this 21 day of March, 2017 ( Effective Date ), by and among BILLY PUGH COMPANY,

More information

ORDINANCE NO (As Amended)

ORDINANCE NO (As Amended) ORDINANCE NO. 04-2016 (As Amended) Accepting a New Water Line Easement from Trivium Worthington LLC; Approving an Agreement to Install Utilities; and Vacating a Portion of the Original Water Line Easement

More information

PERMANENT DRAINAGE EASEMENT

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

More information

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

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

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

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

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

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

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

More information

ASSIGNMENT AND NOVATION AGREEMENT

ASSIGNMENT AND NOVATION AGREEMENT ASSIGNMENT AND NOVATION AGREEMENT THIS AGREEMENT made as of the day of, 20. AMONG: a body corporate, registered to carry on business in the Province of Saskatchewan (hereinafter referred to as the "Assignor")

More information

Assignment of Leases and Rents

Assignment of Leases and Rents Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property

More information

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

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

More information

Springfield, New Hampshire Dartmouth Grant

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

More information

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

More information

ORDINANCE NO.:

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

More information

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement.

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement. VILLAGE BOARD VILLAGE OF SHOREWOOD HILLS DANE COUNTY, WISCONSIN RESOLUTION NO. R-2019-1 A RESOLUTION APPROVING OF A CERTIFIED SURVEY MAP AND THE RELEASE OF CROSS EASEMENTS (DPPG, LLC) RECITALS 1. The Village

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

CONVEYANCES - COMMONWEALTH PROPERTY IN MULTIPLE MUNICIPALITIES Act of Jul. 2, 2014, P.L. 881, No. 100 Cl. 85 An Act

CONVEYANCES - COMMONWEALTH PROPERTY IN MULTIPLE MUNICIPALITIES Act of Jul. 2, 2014, P.L. 881, No. 100 Cl. 85 An Act Pennsylvania General Assembly http://www.legis.state.pa.us/cfdocs/legis/li/uconscheck.cfm?txttype=htm&yr=2014&sessind=0&smthlwind=0&act=100 08/04/2014 10:34 AM Home / Statutes of Pennsylvania / Unconsolidated

More information

AMENDED AND RESTATED BARGAIN SALE AGREEMENT

AMENDED AND RESTATED BARGAIN SALE AGREEMENT AMENDED AND RESTATED BARGAIN SALE AGREEMENT THIS AMENDED AND RESTATED BARGAIN SALE AGREEMENT ( Agreement ) is made and executed as of the 17th day of May, 2016, by and between The District Board of Trustees

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

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

More information

GREENWAY EASEMENT AGREEMENT

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

More information

David L. Brown, Construction Services Manager

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

More information

BOONE COUNTY, MISSOURI RESOURCE MANAGEMENT DEPARTMENT (573)

BOONE COUNTY, MISSOURI RESOURCE MANAGEMENT DEPARTMENT (573) STORMWATER MANAGEMENT/BMP FACILITIES MAINTENANCE AGREEMENT FOR ON-SITE FACILITIES BOONE COUNTY, MISSOURI RESOURCE MANAGEMENT DEPARTMENT (573)-886-4330 THIS agreement made and entered into this Day of 20,

More information

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

C fl26t, Tax Map Parcel Nos and (all Units) C fl26t,2 0221 Tax Map Parcel Nos. 3-34-6.00-553.01 and 3-34-6.00-553.01 (all Units) PREPARED BY AND RETURN TO: Wilson, Halbrook and Bayard, P.A. P.O. Box 690, Geor etown, DE 19947 i-'ad~ TWENTIETH AMENDMENT

More information

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

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

More information

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

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

More information

SECOND AMENDMENT TO LOCAL DEVELOPMENT AGREEMENT [Amazon] WITNESSETH:

SECOND AMENDMENT TO LOCAL DEVELOPMENT AGREEMENT [Amazon] WITNESSETH: SECOND AMENDMENT TO LOCAL DEVELOPMENT AGREEMENT [Amazon] This SECOND AMENDMENT TO LOCAL DEVELOPMENT AGREEMENT ("Second Amendment") is made and entered into this 6 1 h day of April, 2017, by and between

More information

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7 APPENDIX FORM A. FORM A-2. FORM A-3. FORM B. FORM C. FORM C-1. FORM C-2. FORM D. FORM E. FORM F. FORM G. FORM H. FORM I. FORM J. FORM J-1. FORM K. FORM K-1 FORM L Form M. APPLICATION FOR A DETERMINATION

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

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

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

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

More information

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

AGREEMENT RECITALS: Draft 3/26/2015

AGREEMENT RECITALS: Draft 3/26/2015 AGREEMENT This Agreement is entered into this day of April, 2015, by and between the SCHOOL BOARD OF BREVARD COUNTY, FLORIDA (the "School Board") and THE CITY OF MELBOURNE, a Florida municipal corporation

More information

IN THE YEAR TWO THOUSAND AND SEVEN ON THE twelvth day of July BEFORE MTRE MARIE-CLAUDE LEBLANC NOTARY AT MONTREAL PROVINCE OF QUEBEC.

IN THE YEAR TWO THOUSAND AND SEVEN ON THE twelvth day of July BEFORE MTRE MARIE-CLAUDE LEBLANC NOTARY AT MONTREAL PROVINCE OF QUEBEC. AL_14_443_448_image_001 443 448 [http://www.registrefoncier.gouv.qc.ca/sirf/docmn/40477334/3/al_14_443_448_image_001.cpc] lhttp://www.reqistrefoncier.qouv.qc.ca/sirf/doomn/40477334/3/al 443 448 image 001.cpc]

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 09-90 ORDINANCE NO. 2009-81 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES, A SANITARY SEWER EASEMENT FROM THE STATE OF OHIO FOR THE GREEK VILLAGE ON KENT STATE UNIVERSITY PROPERTY AND DECLARING

More information

WHEREAS, the HDFC will be the co-general partner of the Partnership; and

WHEREAS, the HDFC will be the co-general partner of the Partnership; and AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR

More information

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages) Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP (Included on following pages) Exhibit A A-1 The Dow Chemical Company Trust Lands Lease RBF CONSULTING, a Company of Michael Baker International 500 Ygnacio

More information

DECLARATIONS OF RESTRICTIONS, GRANTS, TRUSTS AND CHARGES AFFECTING THE LAND KNOWN AS

DECLARATIONS OF RESTRICTIONS, GRANTS, TRUSTS AND CHARGES AFFECTING THE LAND KNOWN AS This is a consolidated and updated, but unofficial, version of PGL s original Declarations dated August 4, 1939 and September 14, 1954, as filed with the Rockland County Clerk at LIBER 373 PAGE 55 and

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

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO:

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO: Addendum-12-14-13-C1-4736 Lee Highway Easements - Page 1 PREPARED BY, AND WHEN RECORDED RETURN TO: Real Estate Bureau Chief Department of Environmental Services Arlington County Government 2100 Clarendon

More information

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

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

More information

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE LAND COURT REGULAR SYSTEM AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: Tax Map Key No. ASSIGNMENT OF LEASE THIS ASSIGNMENT, made this day of,, by and between, hereinafter called the Assignor,

More information

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

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

More information

Assignment, Assumption and Amendment of Lease

Assignment, Assumption and Amendment of Lease This (this Agreement ) is made this day of, 2018, by and among Vigor Alaska - Seward LLC, an Alaska limited liability company ( Assignor ), JAG Alaska, Inc., an Alaska corporation ( Assignee ), and the

More information

Eaton's Ferry Estates Property Owners Association, Inc. COVENANTS

Eaton's Ferry Estates Property Owners Association, Inc. COVENANTS Eaton's Ferry Estates Property Owners Association, Inc. COVENANTS Book 243 - Page 29 WARREN COUNTY THIS DECLARATION made and executed by Eaton's Ferry Estates, Inc. a North Carolina Corporation, hereinafter

More information

ASSIGNMENT OF RIGHTS UNDER CONTRACT

ASSIGNMENT OF RIGHTS UNDER CONTRACT AU6 2 2 2002 ASSIGNMENT OF RIGHTS UNDER CONTRACT For the acquisition of the property (the "Replacement Property"), known as: Ninety-five (95) Development Rights units acquired through Environmental Sensitive

More information

TOWNSHIP OF LOWER MERION Department of Public Works

TOWNSHIP OF LOWER MERION Department of Public Works EXHIBIT B TOWNSHIP OF LOWER MERION Department of Public Works MEMORANDUM TO: Douglas S. Cleland, Township Manager FROM: Donald K. Cannon, Director of Public Works SUBJECT: 1200 Farview Road Sanitary Sewer

More information

REAL ESTATE PURCHASE AGREEMENT

REAL ESTATE PURCHASE AGREEMENT REAL ESTATE PURCHASE AGREEMENT This Real Estate Purchase Agreement (this Agreement ) is made this day of, 2014 (the Effective Date ), by and between South Euclid-Lyndhurst School District, Ohio ( Seller

More information