CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

Size: px
Start display at page:

Download "CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT"

Transcription

1 Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 5.C.5 Department: Development Services Submitted By: Rick Pedroncelli, P.L.S., Senior Engineering Technician Prepared By: Agenda Title: Rick Pedroncelli, P.L.S., Senior Engineering Technician Resolution accepting Quit Claim Deed terminating an existing access easement, and approving and authorizing a Grant of Access Easement to Rural California Broadcasting Corporation (KRCB), 5850 Labath Avenue RECOMMENDED ACTION: 1. The City Council is requested to accept a Quit Claim Deed executed by the Rural California Broadcasting Corporation and authorize the Mayor to execute a Certificate of Acceptance. 2. The City Council is requested to approve and authorize the Mayor to execute a Grant of Access Easement for a new Access Easement to Rural California Broadcasting Corporation. BACKGROUND: An existing 20-foot Temporary Access Easement currently encumbers City property. The existing easement needs to be relinquished in order to clear title to the property. The property is being proposed for residential apartments. City Council Resolution No adopted on June 14, 2005 approved the Land Sale Purchase Agreement between the City of Rohnert Park and KRCB. The City executed a Grant Deed to KRCB on April 4, 2006, recorded on April 7, 2006 in document number , Sonoma County Records. The Grant Deed to KRCB included a Temporary 20-foot Access Easement over City-owned property also known as the wastewater holding ponds property (see attachment A for reference). The purpose for the temporary access easement was to allow maintenance vehicle access to and from the telecommunication equipment and tower located on the northeast quadrant of the KRCB property. The temporary access easement was also included as part of the security interest under a Deed of Trust that was recorded on the KRCB property. The lender has executed a Substitution of Trustee and Partial Re-conveyance to clear the Deed of Trust from including the temporary access easement on City property. The wastewater holding ponds property is included in the Option to Purchase and Purchase Agreement between the City and Redwood Equities, LLC, approved by City Council Resolution No on March 25, 2003 and amended by City Council Resolution No adopted on September 4, Accepting the Quit Claim Deed would extinguish the existing temporary access easement from the wastewater holding pond property. 1

2 ITEM NO. 5.C.5 KRCB is requesting a new access easement so that it can continue to access the existing telecommunication equipment and tower located on KRCB property. The new access easement is proposed to be located on other City property that is considered undevelopable land and is referred to as Remaining Lands as shown on City of Rohnert Park Parcel Map No. 180, filed for record in Book 736 of Maps, at pages 30 32, Sonoma County Records (see attachment A for reference). Because the land is considered undevelopable there is no need to make the new easement temporary. Pursuant to Government Code Section 65402, the City Planning Commission made a finding of consistency with the City s General Plan for the proposed relinquishment and conveyance of easements. The proposed relinquishment and conveyance of easements is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines 15061(b)(3) because the exchange of easement rights has no potential to cause a significant effect on the environment, and any further development of the property would be subject to future environmental review pursuant to CEQA. ANALYSIS: Staff is of the opinion that the mutual benefit of accepting the Quit Claim Deed in exchange for grant of a new easement warrants approval of this action. The benefit to the City is removing the existing temporary access easement from the wastewater holding pond property thereby clearing the encumbrance from the property title. OPTIONS CONSIDERED: 1. The preferred option is to accept the Quit Claim Deed and grant the new access easement. 2. Not accepting the Quit Claim Deed would continue to encumber the wastewater holding pond property title and compromise the option agreement. FISCAL IMPACT/FUNDING SOURCE: Assuming acceptance of the Quitclaim Deed and granting the new access easement there will be a minor impact to the City General Fund. Two thousand dollars ($2,000) worth of materials, equipment and labor were offered to KRCB to pay for the cost of surfacing the new easement area as an incentive to relocate the easement. Department Head Approval Date: 2/6/13 City Manager Approval Date: 2/6/13 City Attorney Approval Date: 2/6/13 Attachments (list in packet assembly order): 1. Attachment A 2. Resolution 3. Quit Claim Deed 4. Grant of Access Easement 2

3

4 RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK ACCEPTING A QUIT CLAIM DEED TERMINATING AN EXISTING ACCESS EASEMENT, AND APPROVING AND AUTHORIZING A GRANT OF ACCESS EASEMENT TO RURAL CALIFORNIA BROADCASTING CORPORATION (KRCB), 5850 LABATH AVE. WHEREAS, the City conveyed a temporary access easement to KRCB via deed recorded on April 7, 2006 in document number , Sonoma County Records; and and WHEREAS, the City has requested relinquishment of the temporary easement by KRCB; WHEREAS, KRCB has agreed to relinquish the temporary access easement pursuant to a Quit Claim Deed in the form attached hereto (the Quit Claim Deed ), and has requested that the City provide a replacement access easement pursuant to a Grant of Access Easement in the form attached hereto (the Grant of Access Easement ); and WHEREAS, pursuant to Government Code Section 65402, on January 24, 2013 the City Planning Commission found the Quitclaim Deed and Grant of Access Easement to be consistent with the City s General Plan for the actions described in this Resolution; and WHEREAS, the acceptance of the Quit Claim Deed and the provision of the Grant of Access Easement do not have the potential to cause significant effects on the environment since the proposed activities do not change land uses but only transfer access easement rights from and to the affected properties, and therefore, the activities are exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines which exempts activities that do not have the potential to cause significant effects on the environment. NOW, THEREFORE, the City Council of the City of Rohnert Park does hereby resolve, determine, find and order as follows: Section 1. Acceptance of Quit Claim Deed. The City Council of the City of Rohnert Park hereby approves the Quit Claim Deed, and authorizes and directs the City Manager of the City of Rohnert Park ( City Manager ) to execute a Certificate of Acceptance accepting the Quit Claim Deed substantially in similar form attached hereto for and on behalf of the City of Rohnert Park. Section 2. Grant of Access Easement. The City Manager is hereby authorized and directed to execute and deliver the Grant of Access Easement in substantially similar form as attached hereto.

5 Section 3. Consistency with General Plan. Pursuant to Government Code Section 65402, the City Council hereby affirms and accepts the City Planning Commission s recommended finding that the actions described in this Resolution are consistent with the City s General Plan. Section 4. City Clerk Authorization. The City Clerk of the City of Rohnert Park is hereby authorized and directed to cause a certified copy of this Resolution to be recorded with both the Quit Claim Deed and the Grant of Access Easement in the office of the Sonoma County Recorder, State of California. DULY AND REGULARLY ADOPTED this 12th day of February, CITY OF ROHNERT PARK ATTEST: Pam Stafford Mayor JoAnne Buergler City Clerk Attachment: Quit Claim Deed and Grant of Easement AHANOTU: BELFORTE: MACKENZIE: CALLINAN: STAFFORD: AYES: ( ) NOES: ( ) ABSENT: ( ) ABSTAIN: ( ) Page 2 of

6 Recording Requested by and when Recorded, return to: City of Rohnert Park 130 Avram Avenue Rohnert Park, CA Attn: Rick Pedroncelli EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 6103, Space above this line for Recorder s Use. QUIT CLAIM DEED TERMINATION OF ACCESS EASEMENT For good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Rural California Broadcasting Corporation, a California nonprofit public benefit corporation ( Corporation ) does hereby remise, release and quitclaim to the City of Rohnert Park, a municipal corporation ( City ), all right, title and interest held by Corporation in the real property (the Property ) situated in Sonoma County, California, described on Exhibit A, attached hereto and incorporated herein by this reference. The foregoing is undertaken for the purpose of terminating the grant of easement for temporary access granted by City to Corporation pursuant to that certain Grant Deed recorded as instrument on April 7, 2006 in the Official Records of Sonoma County. Dated as of:, 2013 RURAL CALIFORNIA BROADCASTING CORPORATION, a California nonprofit public benefit corporation By: Name: Authorized Signatory OAK # v1

7 State of California ) ) County of Sonoma ) On, 20, before me,, (here insert name and title of the officer), personally appeared, who provided to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (Seal) OAK # v1

8 Exhibit A PROPERTY AN EASEMENT for temporary access purposes over that portion shown as 20 Temporary Access Easement in favor of Lot 2, as shown upon Parcel Map # 175, filed in the office of the County Recorder on July 14, 2005, in Book 679 of Maps, Pages 13, 14 and 15, Sonoma County Records OAK # v1

9 CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the Quit Claim Deed Termination of Access Easement ( Quit Claim Deed ) dated, 2013, from Rural California Broadcasting Corporation, a California nonprofit public benefit corporation ( Grantor ) to the City of Rohnert Park, a municipal corporation ( City ) is hereby accepted by the undersigned on behalf of the City pursuant to authority conferred by Resolution No , adopted by the City on, 2013, and that the City consents to recordation of the Quit Claim Deed by its duly authorized officer. Dated, 2013 By: Name: Title: OAK # v1

10 Recording Requested by and when Recorded, return to: City of Rohnert Park 130 Avram Avenue Rohnert Park, CA Attn: Rick Pedroncelli EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 6103, (SPACE ABOVE THIS LINE RESERVED FOR RECORDER S USE) GRANT OF ACCESS EASEMENT THIS GRANT OF ACCESS EASEMENT (this Agreement ) is entered into effective as of, 2013 by and between the City of Rohnert Park, a municipal corporation ( Grantor ) and Rural California Broadcasting Corporation, a California nonprofit public benefit corporation ( Grantee ). Grantor and Grantee are hereinafter referred to collectively as the Parties. For good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties agree as follows: 1. Grant of Easement. Grantor is the fee owner of that certain real property located in Sonoma County, California and more particularly described in Exhibit A attached hereto and incorporated herein by reference (the Property ). Grantor hereby grants to Grantee a permanent nonexclusive easement across the area described and depicted in Exhibit B attached hereto (the Easement Area ) for the purpose of providing vehicular ingress, egress and access to and from Grantee s property located adjacent to the Property, solely for the purpose of maintaining, repairing, replacing, reconstructing and reinstalling communications devices and other utility structures and systems and devices located now, or in the future on Grantee s property and for no other purpose. 2. Installation of Gravel Roadway Surface. Grantee shall be permitted to install a gravel roadway surface in the Easement Area. If Grantee elects to do so, then within thirty (30) days following delivery to Grantor of an invoice accompanied by payment receipts and such other documentation as Grantor may reasonably require, Grantor shall reimburse Grantee for such work in an amount up to One Thousand Dollars ($1,000) for materials and up to an additional One Thousand Dollars ($1,000) for labor costs. Grantor s reimbursement obligations pursuant to this Section 2 shall apply only to Grantee s initial installation of gravel in the Easement Area. 3. Maintenance. Grantee shall, at Grantee s sole expense without reimbursement, keep the Easement Area free of litter, debris and refuse, and with the exception of the reimbursement provisions described in Section 2 above, Grantee shall be solely responsible for the cost to maintain the Easement Area, including the roadway surface OAK # v1

11 4. Indemnity. Grantee shall indemnify, defend and hold harmless Grantor (and its successors and assigns) from and against any and all claims, demands, liabilities, judgments, losses, costs and expenses (including reasonable attorneys fees and expenses) arising from or related to Grantee s maintenance or use of the Easement Area including, but not limited to, any damage to property or injury to or death of any person, except to the extent the same are caused by the negligence or willful misconduct of Grantor, or any of Grantor s employees, agents, contractors and representatives. 5. Miscellaneous. 5.1 Notices. All notices to be sent pursuant to this Agreement shall be made in writing, and sent to the Parties at their respective addresses specified below or to such other address as a Party may designate by written notice delivered to the other parties in accordance with this Section. Grantor: City of Rohnert Park 130 Avram Avenue Rohnert Park, CA Attention: City Manager Grantee: Rural California Broadcasting Corporation 5850 Labath Ave. Rohnert Park, CA Attention: President 5.2 Entire Agreement. This Agreement constitutes the entire understanding of Grantor and Grantee with respect to the subject matter hereof and supersedes all prior oral or written communications with respect thereto. 5.3 Amendment. This Agreement may be terminated or modified only by the written consent of the Grantor and Grantee or their successors or assigns, evidenced by a document that has been fully executed, acknowledged and recorded in the Official Records of Sonoma County, California. 5.4 Severability. If any term, provision, condition or covenant of this Agreement or its application to any party or circumstances shall be held by a court of competent jurisdiction, to any extent, invalid or unenforceable, the remainder of this Agreement, or the application of the term, provision, condition or covenant to persons or circumstances other than those as to whom or which it is held invalid or unenforceable, OAK # v1

12 shall not be affected, and shall be valid and enforceable to the fullest extent permitted by law. 5.5 Authority. Each person executing this Agreement on behalf of a party represents and warrants that such person is duly and validly authorized to do so on behalf of the entity it purports to bind. 5.6 Recordation. Following execution by all parties, this Agreement shall be recorded in the Official Records of Sonoma County. 5.7 Governing Law; Venue. This Agreement shall be construed in accordance with the laws of the State of California without regard to principles of conflicts of law. Any action to enforce or interpret this Agreement shall be filed in the Superior Court of Sonoma County, California or in the Federal District Court for the Northern District of California. 5.8 Counterparts. This Agreement may be executed in counterparts, each of which shall be an original, and all of which taken together shall constitute one and the same instrument. SIGNATURES ON FOLLOWING PAGE(S) OAK # v1

13 IN WITNESS WHEREOF, the Parties have executed this Access Easement Agreement as of the date first written above. CITY OF ROHNERT PARK, a municipal corporation By: Name: Title: Attest: City Clerk Approved as to form: City Attorney Rural California Broadcasting Corporation, a California nonprofit public benefit corporation By: Name: Title: OAK # v1

14 State of California ) ) County of Sonoma ) On, 20, before me,, (here insert name and title of the officer), personally appeared, who provided to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (Seal) State of California ) ) County of Sonoma ) On, 20, before me,, (here insert name and title of the officer), personally appeared, who provided to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (Seal) OAK # v1

15 Exhibit A PROPERTY The REMAINING LANDS as shown on Parcel Map No. 180 filed for record in Book 736 of Maps, Pages 30, 31 and 32, in the office of the County Recorder of the County of Sonoma, State of California, containing 0.17 acres OAK # v1

16 Exhibit B ACCESS EASEMENT AREA Being a portion of the REMAINING LANDS as shown on Parcel Map No. 180 filed for record in Book 736 of Maps, Pages 30, 31 and 32, in the office of the County Recorder of the County of Sonoma, State of California, more particularly described as follows; A strip of land being 20 feet wide lying adjacent to and east of the westerly lines of the said REMAINING LANDS, end of description. Easement area also depicted on attached graphic Exhibit B OAK # v1

17 Legend Counties City Boundary Urban Growth Boundary Rail Road Lake Creek Park Landmarks Parcels 1: 1,154 Notes Miles This map is a user generated static output from an Internet mapping site and is for reference only. Data layers that appear on this map may or may not be accurate, current, or otherwise reliable. THIS MAP IS NOT TO BE USED FOR NAVIGATION

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

FACILITIES EASEMENT AGREEMENT

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

More information

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

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

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More 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

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

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

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

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

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

More 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

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

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

More information

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

ESCROW AGREEMENT - MAINTENANCE

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

More information

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS BE IT RESOLVED by the Village Council of the Village of Downers Grove,

More information

Resolution No

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

More information

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

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

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More 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

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT

More information

ASSIGNMENT OF PIPELINE RIGHT OF WAY AND EASEMENT This Assignment of Pipeline Right of Way and Easement ( Assignment ) is made by and between Granite Peak Development, L.P., a Wyoming limited partnership

More information

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT After Recording Return to: Snohomish County Planning and Development Services TDR Program Manager 3000 Rockefeller Ave. M/S #604 Everett, WA 98201 Tax Parcel Numbers: TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION

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

Monterey County Page 1

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

More information

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

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

More information

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

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

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

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

SITE LEASE. For all or a portion of the following Site:

SITE LEASE. For all or a portion of the following Site: SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

50-Foot Non-Exclusive EASEMENT AGREEMENT

50-Foot Non-Exclusive EASEMENT AGREEMENT 50-Foot Non-Exclusive EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is dated this day of _, 20, by Parker Task Force For Human Services (hereafter referred to as "Grantor"), having an address at 20118 East

More information

MEMORANDUM. First Read: Temporary Easement Agreement for Palisades Venture, LLC

MEMORANDUM. First Read: Temporary Easement Agreement for Palisades Venture, LLC MEMORANDUM To: From: Mayor and City Council Michael Smith, Public Works Director Date: July 11, 2016 Subject: First Read: Temporary Easement Agreement for Palisades Venture, LLC BACKGROUND Palisades Venture,

More information

LIMITED, TEMPORARY, NON- EXCLUSIVE EASEMENT AGREEMENT

LIMITED, TEMPORARY, NON- EXCLUSIVE EASEMENT AGREEMENT LIMITED, TEMPORARY, NON- EXCLUSIVE EASEMENT AGREEMENT THIS LIMITED, TEMPORARY, NON-EXCLUSIVE EASEMENTAGREEMENT (the Agreement ) is made this day of April, 2013, by and between the Town of Brownsburg, Indiana,

More information

City of Stevenson Planning Department

City of Stevenson Planning Department City of Stevenson Planning Department (509)427-5970 7121 E Loop Road, PO Box 371 Stevenson, Washington 98648 TO: City Council FROM: Ben Shumaker DATE: January 16 th, 2014 SUBJECT: Bridging Byways Trail

More 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

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP

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

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton

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

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT After Recording Return to: Kitsap County Department of Community Development TDR Program Manager 614 Division St., MS-36 Port Orchard, Washington 98366 TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

More information

Storm Water Management BMP Maintenance Agreement City of St. George, Utah

Storm Water Management BMP Maintenance Agreement City of St. George, Utah RECORDED, MAIL TO: St. George City 175 East 200 North St. George, UT 84770 Tax ID: BMP Maintenance Agreement City of St. George, Utah WHEREAS, the Property Owner recognizes that the post construction storm

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

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).

More 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

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

CITY OF LARKSPUR Staff Report

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

More information

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

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,

More information

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

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

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT PREPARED BY: City Attorney s Office 300 Sixth Street Rapid City, SD 57702 (605) 394-4140 COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN

More information

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

AGREEMENT FOR PURCHASE AND SALE OF ASSETS AGREEMENT FOR PURCHASE AND SALE OF ASSETS This Agreement for Purchase and Sale of Assets (the Agreement ) is made December, 2014 (last date of person signing below) by and between Port Townsend Hospitality,

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

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6A August 13, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION OF THE CITY COUNCIL

More information

REAL ESTATE PURCHASE AGREEMENT

REAL ESTATE PURCHASE AGREEMENT REAL ESTATE PURCHASE AGREEMENT This Real Estate Purchase Agreement ( Agreement ) is made this day of, 2016 by and between the City of Arapahoe, Nebraska, a municipal corporation ( Seller ), and and, husband

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

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

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

More information

MEMORANDUM. First Read: Permanent Easement Agreement for Palisades Venture, LLC

MEMORANDUM. First Read: Permanent Easement Agreement for Palisades Venture, LLC MEMORANDUM To: From: Mayor and City Council Michael Smith, Public Works Director Date: July 11, 2016 Subject: First Read: Permanent Easement Agreement for Palisades Venture, LLC BACKGROUND Palisades Venture,

More information

TOWNSHIP OF LOWER MERION Building & Planning Department

TOWNSHIP OF LOWER MERION Building & Planning Department Exhibit C TOWNSHIP OF LOWER MERION Building & Planning Department MEMORANDUM TO: Douglas S. Cleland, Township Manager FROM: Robert E. Duncan, Director of Building & Planning SUBJECT: 11 East Athens Avenue

More information

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

More information

ACCESS AND OPTION AGREEMENT TEMPLATE FOR REAL PROPERTY PARTNERSHIP PROJECTS

ACCESS AND OPTION AGREEMENT TEMPLATE FOR REAL PROPERTY PARTNERSHIP PROJECTS ACCESS AND OPTION AGREEMENT TEMPLATE FOR REAL PROPERTY PARTNERSHIP PROJECTS Appendix 3 This ACCESS AND OPTION AGREEMENT (this Agreement ) is entered into as of, 201 (the Execution Date ), by and between

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting authorization for the Director of Transportation to

More information

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT This Permanent Easement Agreement ("Agreement") effective this day of, 2016, by and between Goin Straight, LLC, a Colorado limited liability company (Grantor"), whose mailing

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

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

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

TEMPORARY ACCESS AND EASEMENT AGREEMENT

TEMPORARY ACCESS AND EASEMENT AGREEMENT TEMPORARY ACCESS AND EASEMENT AGREEMENT This Temporary Access and Easement Agreement (this Agreement ) is made effective this day of, 2017, by and between the Joint School District No. 2, doing business

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS . RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 No. DEED OF TRUST (Keep Your Home California

More information

AIR RIGHTS OPTION AGREEMENT

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

More information

ESCROW AGREEMENT (ACQUISITIONS)

ESCROW AGREEMENT (ACQUISITIONS) ESCROW AGREEMENT (ACQUISITIONS) THIS ESCROW AGREEMENT (ACQUISITIONS), (this "Escrow Agreement") is dated as of, and is by and among, a, taxpayer identification number ("Seller"), and, a, taxpayer identification

More 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

PATENT PURCHASE AGREEMENT

PATENT PURCHASE AGREEMENT EXECUTION COPY PATENT PURCHASE AGREEMENT THIS PATENT PURCHASE AGREEMENT ( Agreement ) is made as of December 10, 2004 ( Effective Date ), by Commerce One Operations, Inc., a corporation organized under

More information

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

DEED OF TEMPORARY EASEMENT

DEED OF TEMPORARY EASEMENT DEED OF TEMPORARY EASEMENT This DEED OF TEMPORARY EASEMENT ( Agreement ) is made this day of, 2005 by THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body corporate ( Grantor ), and LEE GARDENS HOUSING

More information

DECLARATION OF DEED RESTRICTIONS

DECLARATION OF DEED RESTRICTIONS Drawn by and Mail to: { Attorney or law firm) DECLARATION OF DEED RESTRICTIONS THIS DECLARATION OF DEED RESTRICTIONS (the Declaration ), made and entered into this the day of, 2014 by and between NAME

More information

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

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

More information

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING WWW.TOWN.BOONSBORO.MD.US 301-432-5690 PLAN CHANGE: SYCAMORE RUN RETAINING WALL, DRAINAGE, AND GRADING ALTERATIONS STAFF REPORT May 17, 2018

More information

LEASE AGREEMENT TIE DOWN SPACE

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

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

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

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More 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, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

Resolution No

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

More information

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

Appendix B. KAAPA Ethanol, L.L.C. Membership Unit Redemption Agreement Appendix B KAAPA Ethanol, L.L.C. Membership Unit Redemption Agreement This Membership Unit Redemption Agreement ("Agreement") is entered into as of this day of, 20 by and between (whether one or more referred

More information

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

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More 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

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

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

ORDINANCE WHEREAS, S.C. Code sections and require that City Council act by ordinance in leasing any lands of the municipality.

ORDINANCE WHEREAS, S.C. Code sections and require that City Council act by ordinance in leasing any lands of the municipality. ORDINANCE 2018- AN ORDINANCE AUTHORIZING THE CITY ADMINISTRATOR OF THE CITY OF ISLE OF PALMS TO EXECUTE THE NECESSARY DOCUMENTS TO ENTER INTO THAT CERTAIN THIRD AMENDMENT TO COMMERCIAL LEASE AGREEMENT

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

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual

More information

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department MEETING TYPE: Board of Commissioners - Regular MEETING DATE: 23 May 2017 STAFF RESPONSIBLE: Matt Hubert DEPARTMENT: Development Services Department DESCRIPTION Approval of Easement Agreement To approve

More information

GENERAL ASSIGNMENT RECITALS

GENERAL ASSIGNMENT RECITALS GENERAL ASSIGNMENT This General Assignment is made as of the 30th day of April, 2018, by Bluesmart Inc., a Delaware corporation, with offices at 729 Minna Street, San Francisco, CA 94103, hereinafter referred

More information

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT)

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) THIS ESCROW AGREEMENT (PRIVATE PLACEMENT) ("Agreement") dated effective as of the day of,, among ("Company"), ("Placement Agent") and BOKF, NA ("Escrow

More information