NOTICE AND AGENDA REGULAR TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, JUNE 4, 2012

Size: px
Start display at page:

Download "NOTICE AND AGENDA REGULAR TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, JUNE 4, 2012"

Transcription

1 Americans with Disabilities Act Notification: In accordance with the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act of 1973 (Section 504), the Town of Cave Creek does not discriminate on the basis of disability in the admission of or access to, or treatment or employment in, its programs, activities, or services. For information regarding rights and provisions of the ADA or Section 504, or to request reasonable accommodations for participation in Town programs, activities, or services contact the Town Clerk, N. Cave Creek Rd., Cave Creek, AZ 85331; (480) NOTICE AND AGENDA REGULAR TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, JUNE 4, 2012 CALL TO ORDER 7:00 P.M. Vincent Francia, Mayor, N. Cave Creek Road, Cave Creek, AZ. ROLL CALL Mayor Vincent Francia, Vice-Mayor Ernie Bunch, Council Members Shelley Anderson, Jim Bruce, Dick Esser, Steven LaMar, Thomas McGuire. Page PLEDGE OF ALLEGIANCE PUBLIC ANNOUNCEMENTS CALL TO THE PUBLIC PRESENTATIONS 1. Diane Vaszily and Jeff Miller of the Desert Awareness Committee of the Foothills Community Foundation will make a presentation to the Mayor and Council regarding the function and activities of their Committee. REPORTS ACTION ITEMS: A. CONSENT AGENDA Page 1 of 49

2 Page A. CONSENT AGENDA 1. Cancellation of the July 2, 2012 Regular Town Council Meeting. Council Action Needed: Motion to approve the Consent Agenda. B. GENERAL AGENDA ITEMS COUNCIL DISCUSSION AND SECOND READING OF ORDINANCE O , INCORPORATING AND CODIFYING RESOLUTION R AS IT RELATES TO THE FEE SCHEDULE FOR DEVELOPMENT FEES Placed on the Agenda by the Town Attorney, Town of Cave Creek. Public Comment 9-13 Council Action Needed: Motion to give Second Reading of Ordinance O , an Ordinance of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, incorporating and codifying Resolution No. R as it relates to the fee schedule for development fees. 2. COUNCIL DISCUSSION AND APPROVAL OF AN ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT BETWEEN THE TOWN OF CAVE CREEK, ALLRED CAPITAL, LLLP AND ALLIANCE BANK OF ARIZONA. Placed on the Agenda by the Utilities Department and the Town Attorney, Town of Cave Creek. This is an agreement between the Town, Rancho Manana Golf Course and their loan lender regarding the water service agreement we have with the golf course and what happens to that agreement if Rancho Manana Golf Course defaults on their loan. Public Comment Council Action Needed: Motion to approve the Estoppel Certificate, Consent and Agreement between the Town of Cave Creek, Allred Capital, LLLP and Alliance Bank of Arizona. Page 2 of 49

3 Page B. GENERAL AGENDA ITEMS 3. COUNCIL DISCUSSION AND APPROVAL OF RESOLUTION R CANVASSING THE RESULTS OF THE SPECIAL ELECTION HELD ON MAY 15, Placed on the Agenda by the Town Clerk, Town of Cave Creek. Public Comment Council Action Needed: Motion to approve Resolution R , a Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, setting forth the official returns and approving the official canvass of the Special Election held on May 15, PUBLIC HEARING AND ADOPTION OF THE FISCAL tentative budget caps the total expenditures of the Fiscal Year budget. Following the approval of the Tentative Budget, expenditures can be moved within the budget or lowered, but the overall total expenditures cannot be increased.) Placed on the Agenda by the Finance Department, Town of Cave Creek. Public Hearing Council Action Needed: Motion to adopt the Tentative Budget for Fiscal Year SUMMARY OF CURRENT EVENTS BY MAYOR. ADJOURNMENT POSTED THIS day of May, 2012 BY: Carrie A. Dyrek, Town Clerk Page 3 of 49

4 ORDINANCE NO. O AN ORDINANCE OF THE MAYOR AND TOWN COUNCIL OF THE TOWN OF CAVE CREEK, MARICOPA COUNTY, ARIZONA, INCORPORATING AND CODIFYING RESOLUTION NO. R AS IT RELATES TO THE FEE SCHEDULE FOR DEVELOPMENT FEES WHEREAS, the Town Code Title XV, Land Usage, Chapter 151 Building Regulation provides for a fee schedule for development fees; and WHEREAS, the Town Council adopted on December 19, 2011, Resolution No. R which provided an administrative change to amend the fee schedule to eliminate development fees related to public services for which development fees could no longer be assessed pursuant to A.R.S ; and WHEREAS, the Town is in the process of updating its Town Code to include changes in the law and to incorporate the administrative changes previously adopted by the Town Council; NOW, THEREFORE, BE IT ORDAINED BY THE MAYOR AND TOWN COUNCIL OF THE TOWN OF CAVE CREEK, ARIZONA, AS FOLLOWS: Section 1 That Resolution No. R as it relates to the fee schedule for development fees be incorporated into Title XV, Land Usage, Chapter 151 in its entirety. See Exhibit A Section 2 That this Ordinance will become effective thirty (30) days after its adoption. PASSED AND ADOPTED by the Mayor and Town Council of the Town of Cave Creek, this day of, Vincent Francia, Mayor ATTEST: Carrie Dyrek, Town Clerk APPROVED AS TO FORM: Marlene A. Pontrelli, Town Attorney B1. COUNCIL DISCUSSION AND SECOND READING OF ORDINANCE O , INCORPORATING AND Page 4 of 49

5 B1. COUNCIL DISCUSSION AND SECOND READING OF ORDINANCE O , INCORPORATING AND Page 5 of 49

6 B1. COUNCIL DISCUSSION AND SECOND READING OF ORDINANCE O , INCORPORATING AND Page 6 of 49

7 B1. COUNCIL DISCUSSION AND SECOND READING OF ORDINANCE O , INCORPORATING AND Page 7 of 49

8 B1. COUNCIL DISCUSSION AND SECOND READING OF ORDINANCE O , INCORPORATING AND Page 8 of 49

9 ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT (Town of Cave Creek) THIS ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT (the Agreement ) is entered into as of May 18, 2012, by and between ALLRED CAPITAL, LLLP, an Arizona limited liability limited partnership ( Borrower ), the TOWN OF CAVE CREEK, an Arizona municipal corporation ( Town ), and ALLIANCE BANK OF ARIZONA, a division of Western Alliance Bank, an Arizona corporation ( Lender ). RECITALS A. The Town and Borrower have entered into that certain Amended and Restated Agreement for Effluent Reuse and Water Supply for the Rancho Manana Golf Course dated July 22, 2009, (the Water Agreement ). B. Pursuant to the terms of that certain Term Loan Agreement, dated as of March 29, 2012, by Lender and Borrower (the Loan Agreement ), Lender agreed to loan to Borrower the principal sum of Six Million Six Hundred Seventy-Two Thousand Five Hundred and No/100 Dollars ($6,672,500.00) for the purposes specified therein ( Loan ). The Loan is evidenced by the Promissory Note, dated as of March 29, 2012, in the principal amount of the Loan executed by Borrower and payable to the order of the Lender (the Note ). C. Borrower, as trustor, has executed for the benefit of Lender, as beneficiary, one of more deeds of trust (collectively, the Deed of Trust ), encumbering the real property described therein (the Real Property ). Pursuant to the Deed of Trust, Borrower has collaterally assigned its interest in the Water Agreement to Lender as security for the Loan (the Assignment ). D. Borrower and Lender have requested that the Town execute and deliver this Agreement. AGREEMENTS 1. Borrower certifies that: (i) the Water Agreement is, as of the date hereof, in full force and effect; (ii) the Water Agreement contains the entire agreement of Town and Borrower with respect to the water agreements affecting the Real Property; and (iii) there are no amendments, modifications or supplements thereto, except as described herein. The Town certifies that, to the current actual knowledge of the Town and based on Borrower s representations and certifications immediately above, the Water Agreement, as of the date hereof: (1) is in full force and effect; (2) contains the entire agreement of Town and Borrower with respect to the water agreements affecting the Real Property, subject to the Town s other ordinances and rules governing water and sewer services; and (3) has not been amended, modified or supplemented, except as described herein. When used herein, the phrase current actual knowledge of the Town (or variants thereof) shall mean and refer to the current actual cognitive awareness of the Town Manager, without the Manager having reviewed files, and specifically negating the concepts of constructive, implied or imputed knowledge. 1 B2. COUNCIL DISCUSSION AND APPROVAL OF AN ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT Page 9 of 49

10 2. Certifications Regarding Water Agreement: (a) The Town certifies that, as of the date hereof, neither the Town nor Borrower has given written notice to the other that such counter-party is in material default under the Water Agreement, which remains uncured. Borrower certifies that, to Borrower s knowledge, no event has occurred and no condition exists that, after notice or lapse of time, or both, would constitute a default by either the Town or Borrower under the terms of the Water Agreement. (b) As of the date hereof, the Town has not given written notice to Borrower of any claim presently existing in favor of the Town against Borrower arising out of or related to the Water Agreement. (c) As of the date hereof, Borrower knows of no claim presently existing in favor of Borrower against the Town arising out of or related to the Water Agreement. (d) During the term of the Loan, the Town and Borrower shall not enter into any agreement to modify the Water Agreement without the prior written consent of Lender, which consent shall not be unreasonably withheld, conditioned or delayed. If Lender fails to disapprove, in writing, stating specifically its reasons therefor (together with any reasonable amendments to such submission which would make such modification acceptable to Lender), any proposed modification within ten (10) business days after written presentation by the Town or Borrower, then Lender shall be deemed to have approved such proposed modification. (e) As of the date hereof, the Town has not given written notice to Borrower of any material violation by the Borrower of any law, ordinance, or governmental rule or regulation relating to the Real Property which remains uncured and Borrower certifies that Borrower has not received any notification from any federal, state, municipal or other governmental authority having jurisdiction over the Real Property alleging that any such violation exists. (f) The Town and Borrower acknowledge and agree that so long as the Deed of Trust remains a lien encumbering the Real Property, no subsequent agreement between Borrower and the Town to cancel, terminate, surrender, amend or modify the Water Agreement or Borrower s right to use the water described therein shall be binding upon or effective as against the Lender without its prior written consent, such consent not to be unreasonably withheld, conditioned or delayed in the case of proposed amendments and modifications. If Lender fails to disapprove, in writing, stating specifically its reasons therefor (together with any reasonable amendments to such submission which would make such modification acceptable to Lender), any proposed amendment or modification within ten (10) business days after presentation by the Town or Borrower, then Lender shall be deemed to have approved such proposed modification or amendment. In addition, if the Town and/or Borrower wish to cancel, terminate or surrender the Water Agreement whether mutually or pursuant to remedies given thereunder to a non-defaulting party, then they (or the non-defaulting party, as appropriate) shall give written notice ( Termination Notice ) thereof to Lender. At that time, Lender may, within ten (10) business days after receipt of the Termination Notice, either consent to such cancellation, termination or surrender or indicate that Lender will execute, in its own name and 2 B2. COUNCIL DISCUSSION AND APPROVAL OF AN ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT Page 10 of 49

11 within an additional ten (10) business days, a New Agreement (as herein defined) under the protocols noted in Section 5 below. Failure of Lender to respond in a timely manner to a Termination Notice will be deemed Lender s consent to cancellation as noted therein. (g) The Town hereby consents to the Assignment, subject to the terms and conditions hereof. In the event of any conflict or inconsistency between the terms and provisions of the Water Agreement and the terms and provisions of the Deed of Trust, the terms and provisions of the Water Agreement shall govern and control. 3. Any inaccuracy in any of the statements set forth above by the Town shall not result in liability on the part of the Town, but shall only serve to estop the Town from asserting the inaccuracy of such statement in connection with the enforcement of its rights under the Water Agreement. 4. The Town agrees and acknowledges that Lender is an acceptable current collateral assignee under the Water Agreement, subject to the further terms hereof. 5. In the event Lender acquires forecloses its lien encumbering the Real Property (whether through a judicial foreclosure or the exercise of a power of sale), pursuant to the Deed of Trust or accepts a transfer in lieu of such a foreclosure, with respect to all or any portion of the Real Property, the Town agrees that, upon written request made by Lender, Lender s successor(s) in interest, or the Town, the Lender and the Town will enter into a new water agreement (the New Agreement ), which New Agreement shall: (a) commence as of the date of the transfer of the applicable Real Property to the Lender and shall run for the remainder of the original term of the Water Agreement; (b) be on the same terms and conditions as the Water Agreement; and (c) contain such other requirements reasonably acceptable to the Town and Lender, and that are mutually determined to be necessary to enable the applicable Lender to have the rights of Borrower under the Water Agreement. In order to avail itself of the right to require a New Agreement Lender shall: (a) cure any monetary defaults then existing under the Water Agreement; (b) cure any non-monetary defaults thereunder which relate to the Real Property and which are reasonably subject to cure by Lender or a party in possession of the Real Property (it being understood that nonmonetary defaults relating solely to Borrower [such as entity issues, bankruptcies, etc.] are not required to be cured) to the reasonable satisfaction of the Town; and (c) demonstrate to the Town, to the Town s reasonable satisfaction, that the Borrower holds no further rights thereunder. It is further understood that Lender is under no obligation to so cure, but if Lender fails to cure, then the Town is free to institute, to the fullest extent then permitted by law, any remedies under the Water Agreement including, without limitation, termination thereof. If Lender proposes any other party to be the proposed counter-party ( Substitute ) to the New Agreement, then: (a) the Town will have the right to approve such Substitute, such approval not to be unreasonably withheld, delayed or conditioned; and (b) the Substitute shall provide to the Town, in form satisfactory to the Town in its sole discretion, adequate assurance of future performance by the Substitute under the New Agreement. 6. All notices required or permitted to be given in connection herewith shall be in writing and may be given in person or by United States mail, by commercial delivery service or by electronic transmission with verified receipt. Any notice directed to a party to this Agreement shall become effective upon the earliest of the following: (a) actual receipt by that party; 3 B2. COUNCIL DISCUSSION AND APPROVAL OF AN ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT Page 11 of 49

12 (b) delivery to the designated address of that party, addressed to that party; or (c) if given by certified or registered United States mail, forty-eight (48) hours after deposit with the United States Postal Service, postage prepaid, addressed to that party at its designated address. The designated address of a party shall be the address of that party shown at the beginning of this Agreement or such other address as that party, from time to time, may specify by notice to the other parties. 7. Borrower acknowledges that this Agreement is executed and delivered at the request of Borrower for the purpose of inducing Lender to provide or continue to provide those loan accommodations described above, and with the understanding that Lender is relying upon the certifications, representations and agreements contained herein and would not provide such accommodations without this Agreement. 8. This Agreement shall be binding upon the Town, Borrower, Lender and their respective successors and assigns. Successors and assigns of Lender, including parties who refinance the Loan or purchase portions of the Real Property, in whole or in part, are intended third party beneficiaries of this Agreement, so long as compliance is demonstrated with regard to the terms of Section 5 above. [SIGNATURE PAGES FOLLOW] 4 B2. COUNCIL DISCUSSION AND APPROVAL OF AN ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT Page 12 of 49

13 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first set forth above. TOWN: THE TOWN OF CAVE CREEK, an Arizona municipal corporation By: Name: Title: BORROWER: ALLRED CAPITAL, LLLP, an Arizona limited liability limited partnership By: DANN Holdings, Inc., an Arizona corporation, its General Partner By: Name: Title: LENDER: ALLIANCE BANK OF ARIZONA, a division of Western Alliance Bank, an Arizona corporation By: Name: Title: 5 B2. COUNCIL DISCUSSION AND APPROVAL OF AN ESTOPPEL CERTIFICATE, CONSENT AND AGREEMENT Page 13 of 49

14 RESOLUTION NO. R A RESOLUTION OF THE MAYOR AND TOWN COUNCIL OF THE TOWN OF CAVE CREEK, MARICOPA COUNTY, ARIZONA, SETTING FORTH THE OFFICIAL RETURNS AND APPROVING THE OFFICIAL CANVASS OF THE SPECIAL ELECTION HELD ON MAY 15, WHEREAS, a Special Election was held on the 15th day of May, 2012, for the purpose of submitting to the vote of the qualified electors of the Town of Cave Creek, Arizona, the following questions: QUESTION 1: PRIMARY (AD VALOREM) PROPERTY TAX IMPLEMENTATION Shall the Town of Cave Creek, Arizona, be authorized to levy a primary property tax not to exceed $1,300,000 for the cost of fire and emergency medical services (EMS)? If such amount is approved by the voters, it will be the base for determining levy limitations for the Town for subsequent fiscal years. YES - FOR THE TAX NO - AGAINST THE TAX WHEREAS, the Town Council of the Town of Cave Creek, Maricopa County, Arizona, has canvassed the returns of said election; NOW THEREFORE, BE IT RESOLVED BY THE MAYOR AND TOWN COUNCIL OF THE TOWN OF CAVE CREEK, ARIZONA AS FOLLOWS: Section 1. The result of the Special Election held on the 15th day of May, 2012, is determined as follows: Number of Ballots Cast 2042 Section 2. The numbers of votes cast for Question 1 are as follows: YES 731 NO 1309 Section 3. The date of the Official Canvass for the Special Election was May 15, Section 4. The Town Clerk is hereby authorized and directed to certify and to enter upon the records of the Town Council the Official Canvass for the Special Election held on May 15, 2012, which shall be in the form attached hereto as Exhibit T:\Town Clerk\Resolutions\2012 Resolutions\Resolution No. R canvass Special Election May 15, 2012 primary property tax for fire and EMS.doc primary property tax for Fire and EMS B3. COUNCIL DISCUSSION AND APPROVAL OF RESOLUTION R CANVASSING THE RESULTS OF Page 14 of 49

15 "A" and incorporated herein by reference. The Town Clerk is hereby directed to record the attached Official Canvass and Certificate of Result for the Special Election in the office of the County Recorder of Maricopa County, Arizona, and to return said copy with the recording data shown thereon to the official records of this body. Section 5. This resolution shall be in full force and effect immediately upon its adoption. PASSED AND ADOPTED BY THE MAYOR AND COMMON COUNCIL OF THE TOWN OF CAVE CREEK, ARIZONA this 4th day of June, ATTEST: Carrie A. Dyrek, Town Clerk Vincent Francia, Mayor APPROVED AS TO FORM: Marlene Pontrelli, Town Attorney T:\Town Clerk\Resolutions\2012 Resolutions\Resolution No. R canvass Special Election May 15, 2012 primary property tax for fire and EMS.doc primary property tax for Fire and EMS B3. COUNCIL DISCUSSION AND APPROVAL OF RESOLUTION R CANVASSING THE RESULTS OF Page 15 of 49

16 EXHIBIT "A: OFFICIAL CANVASS FOR THE SPECIAL ELECTION HELD ON MAY 15, 2012 A Special Election was held on the 15th day of May, 2012, for the purpose of submitting to the vote of the qualified electors of the Town of Cave Creek, Arizona, the following questions: QUESTION 1: PRIMARY (AD VALOREM) PROPERTY TAX IMPLEMENTATION Shall the Town of Cave Creek, Arizona, be authorized to levy a primary property tax not to exceed $1,300,000 for the cost of fire and emergency medical services (EMS)? If such amount is approved by the voters, it will be the base for determining levy limitations for the Town for subsequent fiscal years. YES - FOR THE TAX NO - AGAINST THE TAX 1. Number of Ballots Counted The numbers of votes cast for Question1 are as follows: YES 731 NO 1309 I, Carrie A. Dyrek, the duly qualified and appointed Town Clerk for the Town of Cave Creek, Maricopa County, Arizona, do hereby certify that the foregoing is a true and correct statement of the results of the Special Election held on May 15, DATED: June 4, 2012 CARRIE A. DYREK, Town Clerk T:\Town Clerk\Resolutions\2012 Resolutions\Resolution No. R canvass Special Election May 15, 2012 primary property tax for fire and EMS.doc primary property tax for Fire and EMS B3. COUNCIL DISCUSSION AND APPROVAL OF RESOLUTION R CANVASSING THE RESULTS OF Page 16 of 49

17 EV36Batch-V10.rpt Date: 5/18/2012 MARICOPA COUNTY RECORDER'S INFORMATION SYSTEMS CENTER REJECTED BALLOTS BY PRECINCT / CPC Page: 1 'rime: 9:29 am Election Title: TOWN OF CAVE CREEK Election Number : 1217 Election Date : 05/15/2012 Precinct/CPC Number Precinct/CPC Name Reason Number Rejected 5421 PPNO 1 - CAVE CREEK BAD SIGNATURE 4 RETURNED LATE 10 NO SIGNATURE 22 Bad Signature Total: Returned Late Total: No Signature Total: Total Rejected: B3. COUNCIL DISCUSSION AND APPROVAL OF RESOLUTION R CANVASSING THE RESULTS OF Page 17 of 49

18 M RC_ _E 5/15/2012 Precinct Canvass MARICOPA COUNTY 1 TOWN OF CAVE CREEK QUESTION Z O m > --4 o --I 1^CD y H = m _ m O G G > > O O m o D Cl a X X m y CAVE CREEK O T o D Z B3. COUNCIL DISCUSSION AND APPROVAL OF RESOLUTION R CANVASSING THE RESULTS OF Page 18 of 49

19 Page 19 of 49 Town of Cave Creek Annual Operating Budget FY 2013 Council Members/Community Volunteers Councilwoman Shelley Anderson Councilman Dick Esser Councilman Tom McGuire Dan Baxley Ted Bryda Gabe Royer David Smith Adam White 1

20 Page 20 of 49 1 st Budget Work Session Budget Timeline Hi Lights Revenues / Expenditures FY 2011 Budgeted Rev / Exp FY 2012 Budgeted Rev / Exp FY 2013 Breakdown of Payroll / Benefits Total Debt / Debt Service Payments / WIFA Res Sales Tax Trend FY Tentative Approval 2

21 Budget Timeline FY /15 Timeline to Dept Heads & Council 3/5 Spreadsheets to Dept Heads 4/12 Spreadsheets due from Dept Heads 3/15 Budget Meetings [5] 5/3 Budget Meeting Balanced 5/14 Draft Budgets to Council/Website Page 21 of 49 3

22 Budget Timeline FY /9-5/23 Public Hearing in Sonoran News 6/4 Budget Presentation /Approval of Tentative Budget 6/20-7/4 Published in Sonoran News 7/16 Budget Adoption Page 22 of 49 4

23 Hi - Lights FY % Merit Raises [NE] / Pay Restoration 6% [EX] 40 hour work week / M TH 7am-5pm Payroll Exp decreased by $28,853 3 Retirements / Transfer bet depts / 39 Sales Tax $4.5m CC Water Line Rep $130,000 / DH Meter Rep $125,000 Road Maintenance Reinstated $400,000 FY 2013 Budget is Balanced Page 23 of 49 5

24 Page 24 of 49 Water Fees 29% WW Fees $426,690 2% TOTAL REVENUES FY 2011 [$22.3m] Sales Tax $4m $6.4m Bond Proceeds $6.6m 30% Sales Tax $4m 18% State Shared 5% Property Tax/Assessments $1.3m 6% Grants $191,748 1% $1.3m Fees $942,240 4% State Shared Development Fees $1.2m 5% Fees $942,240 Development Fees $1.3m $1.2m Property Tax/Assessments $1.3m Grants $191,748 Bond Proceeds $6.6m WW Fees $426,690 Water Fees $6.4m 6

25 WWTP $6.8m 31% TOTAL EXPENDITURES FY 2011 [$21.7m] Operations & Admin $3m Water $4.8m 22% Operations & Admin $3m 14% Debt Svc $6.4m 29% CC Wash AD $121,685 0% CC Wash AD $121,685 Debt Svc $6.4m HURF $559,153 Spur Cross Ops $136,752 Water $4.8m WWTP $6.8m Page 25 of 49 HURF $559,153 3% Spur Cross Ops $136,752 1% 7

26 WW Fees $591,240 3% BUDGETED REVENUES FY 2012 [$22.4m] Sales Tax $4m Water Fees $6.5m 30% Operating Reserves $2.4m 11% Sales Tax $4m 19% Grants $3.4m 16% Fees $1.2m 6% State Shared $1.2m 6% Development Fees $284,824 1% Property Tax $319,250 1% State Shared $1.2m Fees $1.2m Development Fees $284,824 Property Tax $319,250 Grants $3.4m Bond Proceeds $1.5m Operating Reserves $2.4m WW Fees $591,240 Water Fees $6.5m Page 26 of 49 Bond Proceeds $1.5m 7% 8

27 Spur Cross Ops $128,820 1% BUDGETED EXPENDITURES FY 2012 [$22.4m] Water $4.9m 23% HURF $2.9m 13% WWTP $543,563 3% GF Ops & Admin $3.7m 17% Debt Svc $6.5m 30% CC Wash AD $2.7m 13% GF Ops & Admin $3.7m CC Wash AD $2.7m Debt Svc $6.5m HURF $2.9m Spur Cross Ops $128,820 Water $4.9m WWTP $543,563 Page 27 of 49 9

28 Page 28 of 49 BUDGETED REVENUES FY 2013 [$16.7m] Water Fees $6m 41% Operating Reserves $787,984 5% WW Fees $542,833 4% Grants $125,100 1% Sales Tax $4.5m 31% Fees $893,540 6% State Shared $1.4m 9% Development Fees $427,893 3% Sales Tax $4.5m SID#2 Assessments $15,500 0% SID#2 Assessments $15,500 State Shared $1.4m Fees $893,540 Development Fees $427,893 Grants $125,100 Operating Reserves $787,984 Water Fees $6m WW Fees $542,833 10

29 Spur Cross Ops $224,820 2% BUDGETED EXPENDITURES FY 2013 [$16.7m] Water $3.3m 22% HURF $1.6m 11% WWTP $475,673 3% GF Ops & Admin $3.8m 26% Debt Svc $5.3m 36% CC Wash AD $0 0% GF Ops & Admin $3.8m CC Wash AD $0 Debt Svc $5.3m HURF $1.6m Spur Cross Ops $224,820 Water $3.3m WWTP $475,673 Page 29 of 49 11

30 Page 30 of 49 Total Payroll / Benefits $3,456,618 <1%> Salary $2,373,027 Medicare/Social Security 175,192 Retirement 260,765 Health 390,390 Vision/Dental Insurance 32,055 Life & Short Term Disability 14,832 Unemployment 9,278 Workers Comp 67,773 Overtime/Personal Leave Payout 133,306 12

31 Outstanding Principal at 7/1/2012 Wastewater [3 WIFA Loans] $ 25,417,605 Water System [6 WIFA Loans] 33,767,218 Town Hall / Annex [US Bank] 910,000 Phoenix Mine Site [US bank] 60,000 Grand Total $ 60,154,823 Page 31 of 49 13

32 Outstanding Principal at 7/1/2012 Wastewater Original Loan Amt Issue Date Payoff Date Interest Rate Outstanding Principal 7/1/2012 Old Plant $2.7m 6/17/1998 7/1/ % $ 737,689 New Plant Land & Design $6.5m 1/5/2007 7/1/ % 5,379,521 New Plant Construction $22.917m 4/24/2009 7/1/ % 19,300,395 SUB-TOTAL 25,417,605 Water System Cave Creek Water Co [CCWC] Purchase $20.1m 6/8/2007 7/1/ % $ 17,573,030 CCWC Improvements $ 5.5m 4/18/2008 7/1/ % 4,646,490 CCWC Line Upgrade $ 1.4m 11/5/2010 7/1/ % 1,309,730 Desert Hills Water Co [DHWC] Purchase $ 6.6m 5/29/2007 7/1/ % 5,366,671 DHWC Improvements $ 5.5m 4/18/2008 7/1/ % 4,678,235 DHWC Arsenic Treatment $235,000 12/18/2009 7/1/ % 193,062 SUB-TOTAL 33,767,218 Town Hall / Annex $1,965,000 3/16/1998 7/1/ % $ 910,000 Phoenix Mine Site $ 990,000 9/2/2002 7/1/ % 60,000 GRAND TOTAL $ 74,407,000 $ 60,154,823 Page 32 of 49 14

33 Loan # 1 - WIFA Wastewater Old Plant Original Loan Amount $ 2.7m Issue Date 6/17/1998 Payoff Date 7/1/2016 Interest Rate 3.18% Outstanding Principal 7/1/2012 $ 737,689 Debt Service Payments FY 2013 $ 201,526 Page 33 of 49 15

34 Loan # 2 - WIFA Wastewater New Plant Land & Design Original Loan Amount $ 6.5m Issue Date 1/5/2007 Payoff Date 7/1/2026 Interest Rate 3.48% Outstanding Principal 7/1/2012 $ 5,379,521 Debt Service Payments FY 2013 $ 491,748 Page 34 of 49 16

35 Loan # 3 - WIFA Wastewater New Plant Construction Original Loan Amount $ 22.9m Issue Date 4/24/2009 Payoff Date 7/1/2029 Interest Rate 3.49% Outstanding Principal 7/1/2012 $ 19,300,395 Debt Service Payments FY 2013 $ 1,524,238 Page 35 of 49 17

36 Loan # 4 - WIFA Water System Cave Creek Water Co Purchase Original Loan Amount $ 20.1m Issue Date 6/8/2007 Payoff Date 7/1/2027 Interest Rate 3.60% Outstanding Principal 7/1/2012 $ 17,573,030 Debt Service Payments FY 2013 $ 1,537,086 Page 36 of 49 18

37 Loan # 5 - WIFA Water System Cave Creek Water Co Improvements Original Loan Amount $ 5.5m Issue Date 4/18/2008 Payoff Date 7/1/2028 Interest Rate 3.04% Outstanding Principal 7/1/2012 $ 4,646,490 Debt Service Payments FY 2013 $ 370,987 Page 37 of 49 19

38 Loan # 6 - WIFA Water System Cave Creek Water Co Line Upgrade Original Loan Amount $ 1.4m Issue Date 11/5/2010 Payoff Date 7/1/2030 Interest Rate 2.63% Outstanding Principal 7/1/2012 $ 1,309,730 Debt Service Payments FY 2013 $ 90,870 Page 38 of 49 20

39 Loan # 7 - WIFA Water System Desert Hills Water Co Purchase Original Loan Amount $ 6.6m Issue Date 5/29/2007 Payoff Date 7/1/2027 Interest Rate 3.52% Outstanding Principal 7/1/2012 $ 5,366,671 Debt Service Payments FY 2013 $ 466,592 Page 39 of 49 21

40 Loan # 8 - WIFA Water System Desert Hills Water Co Improvements Original Loan Amount $ 5.5m Issue Date 4/18/2008 Payoff Date 7/1/2028 Interest Rate 3.47% Outstanding Principal 7/1/2012 $ 4,678,235 Debt Service Payments FY 2013 $ 386,007 Page 40 of 49 22

41 Loan # 9 - WIFA Water System Desert Hills Water Co Arsenic Treatment Original Loan Amount $ 235,000 Issue Date 12/18/2009 Payoff Date 7/1/2029 Interest Rate 2.55% Outstanding Principal 7/1/2012 $ 193,062 Debt Service Payments FY 2013 $ 15,143 Page 41 of 49 23

42 Loan # 10 US Bank Town Hall / Annex Original Loan Amount $ 1,965,000 Issue Date 3/16/1998 Payoff Date 7/1/2019 Interest Rate 7.25% Outstanding Principal 7/1/2012 $ 910,000 Debt Service Payments FY 2013 $ 173,647 Page 42 of 49 24

43 Loan # 11 US Bank Phoenix Mine Site Original Loan Amount $ 990,000 Issue Date 9/2/2002 Payoff Date 7/1/2013 Interest Rate 5.5% Outstanding Principal 7/1/2012 $ 60,000 Debt Service Payments FY 2013 $ 64,950 Page 43 of 49 25

44 Debt Svc Payments FY 2013 Wastewater [3 WIFA Loans] $ 2,217,512 Water System [6 WIFA Loans] 2,866,685 Town Hall / Annex [US Bank] 173,647 Phoenix Mine Site [US bank] 64,950 Grand Total $ 5,322,794 Page 44 of 49 26

45 Page 45 of 49 Debt Svc Payments FY 2013 Wastewater Old Plant 201,526 New Plant Land & Design 491,748 New Plant Construction 1,524,238 SUB-TOTAL 2,217,512 Water System Cave Creek Water Co [CCWC] Purchase 1,537,086 CCWC Improvements 370,987 CCWC Line Upgrade 90,870 Desert Hills Water Co [DHWC] Purchase 466,592 DHWC Improvements 386,007 DHWC Arsenic Treatment 15,143 SUB-TOTAL 2,866,685 Town Hall / Annex 173,647 Phoenix Mine Site 64,950 GRAND TOTAL 5,322,794 27

46 Page 46 of 49 Debt Service Payments / Outstanding Principal YEAR DEBT SERVICE AMOUNT OUTSTANDING PRINCIPAL 7/1/2012 $ 60,154, $ 5,322,794 56,941, ,255,705 53,678, ,253,230 50,302, ,255,193 46,803, ,057,394 43,378, ,058,913 39,829, ,974,857 36,238, ,882,669 32,610, ,882,669 28,856, ,882,669 24,971, ,882,669 20,952, ,882,669 16,794, ,821,111 12,490, ,791,799 8,038, ,300,051 3,922, ,296,374 1,668, ,525, , ,

47 Funding WIFA Reserve Wastewater FY 2013 Amount Total on Hand 7/1/2012 Old Plant 0 201,526 Land & Design 98, ,398 Construction 379, ,506 Water System Cave Creek Water Co [CCWC] Purchase * * CCWC Improvements 74, ,592 CCWC Line Upgrade 18,174 18,173 Desert Hills Water Co [DHWC] Purchase 93, ,273 DHWC Improvements 77, ,604 DHWC Arsenic Treatment 3,029 3,029 Grand Total $743,522 $2,202,101 Page 47 of 49 * Reserve funded by Financial Guarantee Insurance Policy with CIFG. ** When fully funded in Fiscal Year 2016 the Total on Hand will amount to $ 3,916,

48 5,000,000 4,500,000 4,000,000 3,500,000 3,000,000 2,500,000 2,000,000 1,500,000 1,000, ,000 - Sales Tax FY FY 2000 FY 2001 FY 2002 FY 2003 FY 2004 FY 2005 FY 2006 FY 2007 FY 2008 FY 2009 FY 2010 FY 2011 FY 2012 FY 2013 Page 48 of 49 30

49 6/4 Budget Timeline FY 2013 Budget Presentation /Approval of Tentative Budget 6/20-7/4 Published in Sonoran News 7/16 Budget Adoption Page 49 of 49 31

SUBORDINATION AGREEMENT RECITALS

SUBORDINATION AGREEMENT RECITALS 190 South LaSalle Street, 11th Floor Development Corporation do U.S. Bancorp Community U.S. Bank National Association (SPACE ABOVE FOR RECORDERS USE) A. Borrower owns that certain real estate more particularly

More information

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010.

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010. CITY OF NORTH MIAMI BEACH Public Budget Hearing Council Chambers, 2nd Floor City Hall, 17011 NE 19th Avenue North Miami Beach, FL 33162 Tuesday, September 28, 2010 7:00 PM Mayor Myron Rosner Vice Mayor

More information

CONSENT TO COLLATERAL ASSIGNMENT

CONSENT TO COLLATERAL ASSIGNMENT DRAFT 5/8/13 CONSENT TO COLLATERAL ASSIGNMENT THIS CONSENT TO COLLATERAL ASSIGNMENT (this Consent ) is made as of May, 2013, by the CITY OF OVERLAND PARK, KANSAS (the City ), for the benefit of PNC BANK,

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

DEED OF TRUST WITH REQUEST FOR NOTICE

DEED OF TRUST WITH REQUEST FOR NOTICE RECORDING REQUESTED BY: When Recorded Mail Document To: APN: SPACE ABOVE THIS LINE IS FOR RECORDER S USE DEED OF TRUST WITH REQUEST FOR NOTICE HIS DEED OF TRUST is made this day of among the Trustor, (herein

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS Return recorded document to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS, SUCCESSORS AND

More information

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 A RESOLUTION AUTHORIZING A BORROWING IN ANTICIPATION OF CURRENT TAXES AND REVENUES,

More information

INTERCREDITOR AGREEMENT. by and between [ ] as Senior Lender. and [ ] as Mezzanine Lender. Dated as of, 20

INTERCREDITOR AGREEMENT. by and between [ ] as Senior Lender. and [ ] as Mezzanine Lender. Dated as of, 20 INTERCREDITOR AGREEMENT by and between [ ] as Senior Lender and [ ] as Mezzanine Lender Dated as of, 20 Premises: 445805.6.02 INTERCREDITOR AGREEMENT THIS INTERCREDITOR AGREEMENT (this Agreement ), dated

More information

INTERCREDITOR AGREEMENT. by and between. as Senior Lender. and. Mezzanine Lender. Dated as of

INTERCREDITOR AGREEMENT. by and between. as Senior Lender. and. Mezzanine Lender. Dated as of INTERCREDITOR AGREEMENT by and between as Senior Lender and Mezzanine Lender Dated as of Premises: DMEAST #9399801 v1 INTERCREDITOR AGREEMENT THIS INTERCREDITOR AGREEMENT (this Agreement ), dated as of,

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

WARRANT AGREEMENT. Issue Date: April [ ], 2015 (the Effective Date )

WARRANT AGREEMENT. Issue Date: April [ ], 2015 (the Effective Date ) THIS WARRANT AGREEMENT AND THE SECURITIES ISSUABLE UPON THE EXERCISE HEREOF HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR ANY STATE SECURITIES LAWS. THEY MAY NOT BE SOLD, OFFERED

More information

DEED OF TRUST. a resident of the Commonwealth of Virginia, whose full residence or business address is. , and

DEED OF TRUST. a resident of the Commonwealth of Virginia, whose full residence or business address is. , and "THIS DEED OF TRUST SHALL NOT WITHOUT THE CONSENT OF THE SECURED PARTY HEREUNDER BE SUBORDINATED UPON THE REFINANCING OF ANY PRIOR MORTGAGE." Return To: Tax Map Reference #: Prepared by: RPC/Parcel ID

More information

ORDINANCE NO

ORDINANCE NO Page 1 ORDINANCE NO. 2014-01 AN ORDINANCE OF THE CITY OF DIETRICH, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A WATER REVENUE BOND, SERIES 2014, IN A PRINCIPAL AMOUNT NOT TO EXCEED $2,000,000,

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016 THE LOFTS ON MAIN LIMITED PARTNERSHIP and THE CITY OF PEEKSKILL $1,044,481.00 LOAN AGREEMENT DATED AS OF June, 2016 This instrument affects real and personal property situated in the State of New York,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 5, 2007 DATE: April 18, 2007 SUBJECT: Authorize the County Manager to approve bonds to finance the initial Priority Work for upgrades

More information

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 FILED: NEW YORK COUNTY CLERK 07/28/2015 05:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 STANDSTILL AGREEMENT THIS STANDSTILL AGREEMENT (this Agreement ) is dated

More information

Deed of Trust. a resident of the Commonwealth of Virginia, whose full residence or business address is

Deed of Trust. a resident of the Commonwealth of Virginia, whose full residence or business address is "THIS DEED OF TRUST SHALL NOT, WITHOUT THE CONSENT OF THE SECURED PARTY HEREUNDER, BE SUBORDINATED UPON THE REFINANCING OF ANY PRIOR MORTGAGE." Return To: Tax Map Reference #: RPC/Parcel ID #: Prepared

More information

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 1 of 7 Exhibit A First Amendment to DIP Credit Agreement 01:18631850.2 Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 2 of 7 FIRST AMENDMENT TO DEBTOR-IN-POSSESSION

More information

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

More information

ESCROW AGREEMENT ARTICLE 1: RECITALS

ESCROW AGREEMENT ARTICLE 1: RECITALS ESCROW AGREEMENT THIS ESCROW AGREEMENT (this Agreement ) is made and entered into, 2011, by and among Zions First National Bank, a national banking association with an office in Denver, Colorado (the Escrow

More information

PROMISSORY NOTE A SECURED BY DEED OF TRUST (AUTHORITY)

PROMISSORY NOTE A SECURED BY DEED OF TRUST (AUTHORITY) .. PROMISSORY NOTE A SECURED BY DEED OF TRUST (AUTHORITY) $38,930,000 Principal Amount Santa Monica, California Dated: December 14, 2004 A. The REVELOPMENT AGENCY OF THE CITY OF SANTA MONICA (the "Borrower"),

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 16-021 AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAES FOR THE 2016/2017 FISCAL YEAR FOR THE VILLAGE OF SAUK VILLAGE, COUNTIES

More information

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 3 rd day of

More information

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT [TOP 3 INCHES ABOVE THIS LINE RESERVED FOR RECORDING DATA] PURCHASE OPTION and SHARED APPRECIATION AGREEMENT THIS PURCHASE OPTION AND SHARED APPRECIATION AGREEMENT (this Agreement ) is made and entered

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 21, 2006 DATE: January 5, 2006 SUBJECT: Sale of General Obligation Public C. M. RECOMMENDATION: Adopt, by roll call vote, the attached

More information

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows:

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows: PROMISSORY NOTE $41,500.00, 2017 FOR VALUE RECEIVED, without defalcation, and intending to be legally bound hereby, CHARLES A MELTON ARTS & EDUCATION CENTER, a Pennsylvania nonprofit corporation, with

More information

MORTGAGE. This Mortgage is made this day of, Legal Description: Property Address:

MORTGAGE. This Mortgage is made this day of, Legal Description: Property Address: Return To: FOLIO # MORTGAGE This Mortgage is made this day of, between ( Borrower ) residing at and, a ( Lender ), located at. In this Mortgage, the words I, me and mine mean the Borrower and the words

More information

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS 4501 West 50th Street, Edina, Minnesota 55347 Phone: (952) 927-8861 Fax: (952) 826-0390 E-mail: www.cityofedina.org

More information

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE 2009-01-06 AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE WHEREAS, the City of Dunwoody (the City ) has been

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* *selected sections relating to foreclosures by sale Section 1 Foreclosure by entry or action; continued possession Section 1. A mortgagee may, after

More information

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 77 of 369

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 77 of 369 Document Page 77 of 369 PERMITTING AND MITIGATION PLAN FUNDING AND SETTLEMENT AGREEMENT THIS AGREEMENT (as it may be amended or modified from time to time, this "Settlement Agreement") is made and entered

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO

PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO. 96-424 A RESOLUTION of the Commission of Public Utility District No. 1 of Jefferson County, Washington, relating to the water

More information

LETTER OF CREDIT AND REIMBURSEMENT AGREEMENT BY AND BETWEEN MASSACHUSETTS WATER RESOURCES AUTHORITY AND TD BANK, N.A. DATED AS OF APRIL 12, 2016

LETTER OF CREDIT AND REIMBURSEMENT AGREEMENT BY AND BETWEEN MASSACHUSETTS WATER RESOURCES AUTHORITY AND TD BANK, N.A. DATED AS OF APRIL 12, 2016 EXECUTION VERSION LETTER OF CREDIT AND REIMBURSEMENT AGREEMENT BY AND BETWEEN MASSACHUSETTS WATER RESOURCES AUTHORITY AND TD BANK, N.A. DATED AS OF APRIL 12, 2016 LETTER OF CREDIT AND REIMBURSEMENT AGREEMENT,

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT Cottleville Project Number DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT THIS DEPOSIT AGREEMENT GUARANTEEING IMPROVEMENTS WITH LETTER OF CREDIT (the AGREEMENT ) made and entered

More information

BOND PLEDGE AGREEMENT

BOND PLEDGE AGREEMENT BOND PLEDGE AGREEMENT THIS BOND PLEDGE AGREEMENT (this "Pledge Agreement") is made and entered into this day of, 2011, by DSW BROADVIEW, LLC, a Kansas limited liability company ("Pledgor"), to SUNFLOWER

More information

C.1 Copper Mountain Ranch CFD - June 20, 2016 District Clerk

C.1 Copper Mountain Ranch CFD - June 20, 2016 District Clerk PUBLIC NOTICE COPPER MOUNTAIN RANCH COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 19, 2017-6:45 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: A. Call to Order B. Roll Call C. Minutes:

More information

Attached are the following:

Attached are the following: The Highlands Ranch Metropolitan District is considering a refinancing for a portion of its existing debt. It has been determined that the best structure for this transaction is in the form of a bank loan.

More information

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010 99. Covina-Valley Unified School District Board of Education Minutes - Regular Meeting November 1, 2010 Meeting was called to order by the presiding chairman, Mary L. Hanes, M.D., at 7:30 p.m. at the District

More information

DEED OF TRUST AND ASSIGNMENT OF RENTS FIRST RESPONDERS DOWNPAYMENT ASSISTANCE LOAN PROGRAM (FRDALP)

DEED OF TRUST AND ASSIGNMENT OF RENTS FIRST RESPONDERS DOWNPAYMENT ASSISTANCE LOAN PROGRAM (FRDALP) Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: Mayor's Office of Housing and Community Development of the City and County of San Francisco 1 South Van Ness Avenue,

More information

ALLONGE TO PROMISSORY NOTE. (City View Apartments)

ALLONGE TO PROMISSORY NOTE. (City View Apartments) () THIS ( Allonge ) dated as of, 2015, is made by CHURCH STREET HOUSING PARTNERS I, LLC, a Florida limited liability company ( Borrower ), with a principal address of 100 South Orange Avenue, 7 th Floor,

More information

REGULAR SESSION MAY 3, 2010

REGULAR SESSION MAY 3, 2010 At a REGULAR SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 3 rd day of May 2010 at 7:00

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

DEED OF TRUST AND ASSIGNMENT OF RENTS SAN FRANCISCO POLICE IN THE COMMUNITY LOAN PROGRAM (PIC)

DEED OF TRUST AND ASSIGNMENT OF RENTS SAN FRANCISCO POLICE IN THE COMMUNITY LOAN PROGRAM (PIC) Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: Mayor's Office of Housing AND Community Development of the City and County of San Francisco One South Van Ness

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

NOTICE AND AGENDA SPECIAL TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, AUGUST 22, 2016

NOTICE AND AGENDA SPECIAL TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, AUGUST 22, 2016 Americans with Disabilities Act Notification: In accordance with the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act of 1973 (Section 504), the Town of Cave Creek does not

More information

CITY OF KODIAK RESOLUTION NUMBER 08-1

CITY OF KODIAK RESOLUTION NUMBER 08-1 CITY OF KODIAK RESOLUTION NUMBER 08-1 A RESOLUTION OF THE COUNCIL OF THE CITY OF KODIAK AUTHORIZING THE CITY TO ISSUE GENERAL OBLIGATION BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $8,000,000 TO PROVIDE

More information

Exhibit 2 Page 1 of 14

Exhibit 2 Page 1 of 14 Page 1 of 14 Page 2 of 14 Page 3 of 14 Page 4 of 14 Page 5 of 14 Page 6 of 14 Page 7 of 14 Page 8 of 14 Prepared By and Return To: Jeffrey Drew Butt, Esq. Squire Patton Boggs (US) LLP One Tampa City Center

More information

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of May [23], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I,

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of May [23], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, AUTHORITY PSL ACCOUNT AGREEMENT dated as of May [23], 2018 made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, RAIDERS FOOTBALL CLUB, LLC, as Servicer (as and to the extent described herein)

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

OPERATING AGREEMENT ARTICLE 1. Formation

OPERATING AGREEMENT ARTICLE 1. Formation OPERATING AGREEMENT This Operating Agreement (the Agreement ) is made effective as of date set forth herein by and among those persons executing this Agreement as Investment Members (individually, a Member

More information

PROJECT IMPLEMENTATION AGREEMENT September 1, 2009

PROJECT IMPLEMENTATION AGREEMENT September 1, 2009 PROJECT IMPLEMENTATION AGREEMENT September 1, 2009 This Project Implementation Agreement (this "Agreement") is entered into as of, 20, by and between the Climate Action Reserve, a California nonprofit

More information

CO-OPERATIVE APARTMENT LOAN SECURITY AGREEMENT

CO-OPERATIVE APARTMENT LOAN SECURITY AGREEMENT CO-OPERATIVE APARTMENT LOAN SECURITY AGREEMENT THIS SECURITY AGREEMENT made the day of, 20, between and, residing at (referred to in this Security Agreement as the Borrower ) and (referred to in this Security

More information

AGENDA SPECIAL MEETING MAY 02, :00 PM

AGENDA SPECIAL MEETING MAY 02, :00 PM Toho Water Authority 101 North Church Street, 2nd Floor Kissimmee, FL 34741 www.tohowater. com Board of Supervisors Bruce R. Van Meter, Chairman Mary Jane Arrington, Vice Chairman John E. Moody, Supervisor

More information

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of [ ], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I,

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of [ ], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, AUTHORITY PSL ACCOUNT AGREEMENT dated as of [ ], 2018 made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, RAIDERS FOOTBALL CLUB, LLC, as Servicer (as and to the extent described herein)

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

CITY OF RIO RANCHO ORDINANCE NO.

CITY OF RIO RANCHO ORDINANCE NO. CITY OF RIO RANCHO ORDINANCE ORDINANCE NO. ENACTMENT NO. 1 1 1 1 1 1 1 1 1 AN ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A WATER PROJECT FUND LOAN/GRANT AGREEMENT BY AND BETWEEN THE NEW MEXICO

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

More information

Board of Trustees Agenda August 20, 2012 Page 7

Board of Trustees Agenda August 20, 2012 Page 7 RESOLUTION NO. 07-16-2012-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT, LOS ANGELES COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF EL CAMINO COMMUNITY COLLEGE DISTRICT

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 21, 2007 DATE: April 4, 2007 SUBJECT: Sale of General Obligation Public C. M. RECOMMENDATION: Adopt, by roll call vote, the attached

More information

Refunded Bonds ), originally issued in the amount of Three Million Two Hundred Fifty

Refunded Bonds ), originally issued in the amount of Three Million Two Hundred Fifty ORDINANCE NO. 18-2004 An Ordinance concerning the refunding by the Town of Plainfield, Indiana, of its Waterworks Revenue Bonds of 1996; authorizing the issuance of waterworks refunding revenue bonds for

More information

FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS)

FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS) FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS) Loan Number: 2014A1234 : OCTOBER 29, 2014 $ 125,000.00 FOR VALUE RECEIVED, the undersigned ("") promises to pay to A&D MORTGAGE LLC, A FLORIDA LIMITED

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

NEW JOBS TRAINING AGREEMENT PART I

NEW JOBS TRAINING AGREEMENT PART I NEW JOBS TRAINING AGREEMENT PART I 1. College means Community College,,, Michigan. Notices, requests, or other communications directed to the College under this Agreement shall be addressed as follows:

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

Mango Bay Properties & Investments dba Mango Bay Mortgage

Mango Bay Properties & Investments dba Mango Bay Mortgage WHOLESALE BROKER AGREEMENT This Wholesale Broker Agreement (the Agreement ) is entered into on this day of between Mango Bay Property and Investments Inc. dba Mango Bay Mortgage (MBM) and ( Broker ). RECITALS

More information

CITY OF STANTON REPORT TO CITY COUNCIL

CITY OF STANTON REPORT TO CITY COUNCIL CITY OF STANTON REPORT TO CITY COUNCIL TO Honorable Mayor and Members of the City Council DATE May 8 2012 SUBJECT AMENDMENT TO CITY MANAGER CONTRACT REPORT IN BRIEF At the City Council meeting of February

More information

ORDINANCE NUMBER

ORDINANCE NUMBER ORDINANCE NUMBER 20-2015 AN ORDINANCE PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $12,000,000 GENERAL OBLIGATION TAXABLE BONDS (SPECIAL SERVICE AREA NO. 2), SERIES 2015, OF THE VILLAGE OF EVERGREEN PARK,

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF DRY RIDGE, KENTUCKY CREATING AND AUTHORIZING A TAX INCREMENT FINANCE LOCAL DEVELOPMENT AREA TO BE KNOWN AS THE "FERGUSON BOULEVARD TAX INCREMENT FINANCE DEVELOPMENT AREA"; DESIGNATING

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 06-33 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE ALLAN HANCOCK JOINT COMMUNITY COLLEGE DISTRICT (SANTA BARBARA, SAN LUIS OBISPO AND VENTURA COUNTIES, CALIFORNIA) AUTHORIZING THE ISSUANCE

More information

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS Return recorded copy to: Broward County Highway Construction & Engineering Division 1 North University Drive, Suite 300B Plantation, FL 33324-2038 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS,

More information

Council Agenda Report

Council Agenda Report Agenda Item #6.3. SUBJECT: ORDINANCE FOR ELECTORATE S APPROVAL OF A THREE- QUARTER CENT SALES & USE TAX MEASURE ON NOVEMBER BALLOT & REVISED RESOLUTION TO PLACE THE ORDINANCE MEASURE ON THE BALLOT MEETING

More information

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the Page 1 of 16 RESOLUTION NO.- RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ( COUNTY ), APPROVING THE ISSUANCE OF BROWARD COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS

More information

SUBORDINATED NOTE PURCHASE AGREEMENT 1. DESCRIPTION OF SUBORDINATED NOTE AND COMMITMENT

SUBORDINATED NOTE PURCHASE AGREEMENT 1. DESCRIPTION OF SUBORDINATED NOTE AND COMMITMENT SUBORDINATED NOTE PURCHASE AGREEMENT This SUBORDINATED NOTE PURCHASE AGREEMENT (this Agreement ), dated as of the date it is electronically signed, is by and between Matchbox Food Group, LLC, a District

More information

LOAN SERVICING AND EQUITY INTEREST AGREEMENT

LOAN SERVICING AND EQUITY INTEREST AGREEMENT LOAN SERVICING AND EQUITY INTEREST AGREEMENT THIS LOAN SERVICING AND EQUITY INTEREST AGREEMENT ( Agreement ) is made as of, 20 by and among Cushman Rexrode Capital Corporation, a California corporation

More information

CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT

CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT This Correspondent Loan Purchase and Sale Agreement is entered into this day of, 2018 ( Effective Date ) by and between Cornerstone Home Lending, Inc., a

More information

NOTICE OF MEETING OF THE The Buda Economic Development Corporation Wednesday, January 14, 2015, at 5:30PM 121 Main Street, Buda, TX 78610

NOTICE OF MEETING OF THE The Buda Economic Development Corporation Wednesday, January 14, 2015, at 5:30PM 121 Main Street, Buda, TX 78610 NOTICE OF MEETING OF THE The Buda Economic Development Corporation Wednesday, January 14, 2015, at 5:30PM 121 Main Street, Buda, TX 78610 The Buda Economic Development Corporation will hold a scheduled

More information

[Space Above This Line For Recording Date] MORTGAGE

[Space Above This Line For Recording Date] MORTGAGE WHEN RECORDED MAIL TO New Jersey Housing and Mortgage Finance Agency 637 S. CLINTON AVE., PO BOX 18550 TRENTON, NJ 08650-2085 LOAN #: «LOAN_NUMBER» [Space Above This Line For Recording Date] MORTGAGE THIS

More information

DEED OF TRUST AND SECURITY AGREEMENT CITY OF WALNUT CREEK INCLUSIONARY HOUSING PROGRAM ADMINISTRATIVE CHECKLIST. (Remove Upon Completion)

DEED OF TRUST AND SECURITY AGREEMENT CITY OF WALNUT CREEK INCLUSIONARY HOUSING PROGRAM ADMINISTRATIVE CHECKLIST. (Remove Upon Completion) DEED OF TRUST AND SECURITY AGREEMENT CITY OF WALNUT CREEK INCLUSIONARY HOUSING PROGRAM ADMINISTRATIVE CHECKLIST (Remove Upon Completion) (Use this Form for Inclusionary Unit with No First Time Homebuyer

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 2005-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF EL CAMINO COMMUNITY COLLEGE DISTRICT AUTHORIZING THE ISSUANCE OF EL CAMINO COMMUNITY COLLEGE DISTRICT

More information

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 REGULAR MEETING OF COUNCIL TUESDAY MARCH 13, 2018 OPENING

More information

INTERCOMPANY SUBORDINATION AGREEMENT

INTERCOMPANY SUBORDINATION AGREEMENT 10 The indebtedness evidenced by this instrument is subordinated to the prior payment in full of the Senior Indebtedness (as defined in the Intercreditor and Subordination Agreement hereinafter referred

More information

Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT

Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT For use outside Quebec BY: [Insert name of the Policy Owner], [address] (the Policy Owner ) TO AND IN FAVOUR OF: INDUSTRIAL ALLIANCE INSURANCE AND FINANCIAL SERVICES

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

DFI FUNDING BROKER AGREEMENT Fax to

DFI FUNDING BROKER AGREEMENT Fax to DFI FUNDING BROKER AGREEMENT Fax to 916-848-3550 This Wholesale Broker Agreement (the Agreement ) is entered i n t o a s o f (the Effective Date ) between DFI Funding, Inc., a California corporation (

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 A Resolution of the Board of Directors of Issaquah School District No. 411, King

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT 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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 12-4129 AN ORDINANCE TO AUTHORIZE THE ISSUANCE OF ONE SUBORDINATED SEWER REVENUE WARRANT SERIES 2012-CWSRF-DL (PARTIAL PRINCIPAL FORGIVENESS LOAN) OF THE CITY OF DECATUR, ALABAMA IN THE PRINCIPAL

More information

Present: Councilors Markkanen, McKenzie, Belej, Slivon and Blau. Absent: Councilors Tuisku and Bauman.

Present: Councilors Markkanen, McKenzie, Belej, Slivon and Blau. Absent: Councilors Tuisku and Bauman. Special Council Meeting & 1 st Budget Worksession May 11, 2016 6:00 p.m. to 8:00 p.m. Present: Councilors Markkanen, McKenzie, Belej, Slivon and Blau. Absent: Councilors Tuisku and Bauman. Also present:

More information

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA A RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA,

More information

C i t y C o u n c i l A g e n d a P a g e 1 2

C i t y C o u n c i l A g e n d a P a g e 1 2 City of Willow Park Special Called Meeting Agenda Municipal Complex 516 Ranch House Rd, Willow Park, TX 76087 Tuesday, September 18, 2018 at 6:30 p.m. Call to Order Regular Agenda Items 1. Discussion/

More information

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 111815-4 RESOLUTION AUTHORIZING THE ISSUANCE OF THE DESERT COMMUNITY COLLEGE DISTRICT (RIVERSIDE AND IMPERIAL COUNTIES, CALIFORNIA) 2016 GENERAL OBLIGATION

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 031717-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE DESERT COMMUNITY COLLEGE DISTRICT AUTHORIZING THE SALE AND ISSUANCE OF NOT TO EXCEED $145,000,000 AGGREGATE PRINCIPAL AMOUNT OF DESERT

More information

VESTING TITLE IN LIMITED LIABILITY COMPANIES

VESTING TITLE IN LIMITED LIABILITY COMPANIES VESTING TITLE IN LIMITED LIABILITY COMPANIES Vesting Title in a Limited Liability Company For this product, the loan is to the natural person borrower (using a social security number see B below). The

More information

, Note (the Note ) made by Borrower in the amount of the Loan payable to the order of Lender.

, Note (the Note ) made by Borrower in the amount of the Loan payable to the order of Lender. , 201 Re:, Illinois (the Project ) Ladies and Gentlemen: We have served as [general] [special] [local] counsel to (A), a partnership ( Beneficiary ), the sole beneficiary of ( Trustee ), as Trustee under

More information

EGG HARBOR TOWNSHIP ORDINANCE

EGG HARBOR TOWNSHIP ORDINANCE EGG HARBOR TOWNSHIP ORDINANCE 16-2017 An ordinance authorizing long term tax exemption agreement between the Township of Egg Harbor and Eastern Pacific Development, LLC Egg Harbor Township Ordinance 16-2017

More information

REVOLVING CREDIT MORTGAGE

REVOLVING CREDIT MORTGAGE REVOLVING CREDIT MORTGAGE WHEN RECORDED, MAIL TO: 1 2 3 PARCEL ID NUMBER: 4 SPACE ABOVE THIS LINE FOR RECORDER'S USE THIS MORTGAGE CONTAINS A DUE-ON-SALE PROVISION AND SECURES INDEBTEDNESS UNDER A CREDIT

More information