a. Next regular meeting is scheduled for Friday, August 26, 2016 at 9:00 a.m. at the

Size: px
Start display at page:

Download "a. Next regular meeting is scheduled for Friday, August 26, 2016 at 9:00 a.m. at the"

Transcription

1

2

3 Sun 'n Lake of Sebring Improvement District Special Meeting of the Board of Supervisors Thursday, August 4, 2016 at 9:00 A.M. Community Center Edgewater Drive, Sebring, Florida AGENDA 1. Call to order -President White 2. Pledge of Allegiance 3. Announcements: a. Next regular meeting is scheduled for Friday, August 26, 2016 at 9:00 a.m. at the Community Center, 3500 Edgewater Drive, Sebring, FL b. Please silence or turn off your cell phones 4. ACTION AGENDA a. Resolution No / A resolution of the Sun 'n Lake of Sebring Improvement District approving the second amendment to the Sun 'n Lake Golf Club Management Agreement with Billy Casper Golf, LLC capping the incentive at $30, based on the net operating income (loss) b. Resolution No / A resolution of the Sun 'n Lake of Sebring Improvement District approving the second amendment to the Sun 'n Lake Golf Club Management Agreement with Billy Casper Golf, LLC removing the incentive provisions and increasing the management fee to $10,000 per month c. Resolution No /04-32 A resolution of the Sun 'n Lake of Sebring Improvement District approving the payment of the $45, incentive due to Billy Casper Golf, LLC for the Fiscal Year 5. Public commentswill be limited to three minutes, however, another two minutes may be allowed. A maximum of five minutes is allowed for public comments. Inquiries may be made during this time and responses will be forthcoming in written form. 6. Discussion to/from Board 7. Adjournment 1

4 Tanya Cannady CPA, General Manager Michael Hurley, Facilities & Public Safety Director Tenille Smith, Community Services Director Omar DeJesus, Finance Director SUN 'N LAKE OF SEBRING IMPROVEMFNT DISTRICT Board of Supervisors: Larry White, President Michael Gilpin, Vice President Richard Hulbert, Supervisor Dr. Wally Edgell, Supervisor Mark Camp, Supervisor To: Board of Supervisors From: Tanya Cannady, CPA, General Manager ~ Date: August 1, 2016 RE: Billy Casper Management Agreement changes Attached for your consideration are two options to change the management agreement with BCG. Each option has its own resolution. Option 1 will provide a MAXIMUM payout for the 2016/2017 fiscal year as follows: $ 30,000 (maximum incentive) $108,000 (9,000 X 12 months management fee) $138,000 Total MAXIMUM payout for Option 1 To reach a maximum of $30,000 incentive payment for the 2015/2016 fiscal year, BCG would need to improve the net operating income (loss) by $150,000 (150,000 x 20% = $30,000). To reach a maximum of $30,000 incentive payment for the 2016/2017 fiscal year, BCG would need to improve the net operating income (loss) by another $150,000. Option 2 will provide a MAXIMUM payout for the 2016/2017 fiscal year as follows: $120,000 (10,000 x 12 months management fee) The $10,000 per month management fee should begin next month (September 2016). The third resolution No /04-32 is provided to you ONLY if options 1 or 2 are NOT approved. Please advise if you have any questions Sun 'n Lake Blvd., Sebring, FL Ph Fax

5 Tanya Cannady From: Sent: To: Cc: Subject: Tony Cianci Monday, August 01, :42 AM Tanya Cannady Ron Wonderling RE: status Tanya- Here you go. Thanks. Option 1- Cap BCG Incentive earned from last year at $30K. Cap BCG Incentive going forward at $30K. BCG Incentive is 20% of improvement in Net Operating lncome/(loss) <as defined in the management agreement> from PY Terminate for Convenience moved to 1 year from 90 days. Option 2- Cap BCG Incentive earned from last yea r at $30K No BCG Incentive going forward Term for Convenience moved to 6 months from 90 days BCG Base Fee moves to $10K/month BILLY CASPER GOLF.. TONY D. CIANCI, PGA Sr. Vice President of Operations Sunrise Valley Dr. I Suite 300 I Reston, VA m I Website.. 05 f, f[ I DIEIS IF CUIISES U Y LIVES CUUEO. ONE DAY From: Tanya cannady [mailto:tcannady@snldistrict.org] Sent: Monday, August 01, :22 AM To: Tony Cianci Cc: Ron Wonderling Subject: status Good morning Tony, Just checking in with you on the status of the proposed management agreement changes. I was hoping to send the information to the Supervisors today. Our board meeting is Thursday, 9am. Thanks. Tanya 'E. Cannady, CP.'A. (jenera{ Manager Sun 'n Lake of Sebring Improvement District 5306 Sun 'n Lake Blvd., Sebring, FL tcannady@snldistrict.org 1

6 RESOLUTION NO /22-31 A RESOLUTION OF THE SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT APPROVING THE SECOND AMENDMENT TO THE SUN 'N LAKE GOLF CLUB MANAGEMENT AGREEMENT WITH BILLY CASPER GOLF, LLC CAPPING THE INCENTIVE AT $30, BASED ON THE NET OPERA TING INCOME (LOSS). WHEREAS, the Sun 'n Lake of Sebring Improvement District (hereinafter "District") was created by Ordinance Number 74-4, Highlands County, Florida, as codified at Section 9-81, et seq., Code of Ordinances, Highlands County, Florida, as amended from time to time (hereinafter "Enabling Act"); and WHEREAS, the District's has a management agreement with Billy Casper Golf, LLC (hereinafter "BCG") for the Sun 'n Lake Golf Club 36-hole golf course, clubhouse, driving range and other amenities dated October 1, 2014 (hereinafter "Agreement"); and WHEREAS, Section 18(8) of the Agreement provides that the provisions of the Agreement may only be amended in a writing signed by both parties; and WHEREAS, the parties wish to amend the Agreement to cap any incentive payment earned by BCG at $30, as detailed in the amendment attached hereto as Exhibit A; and WHEREAS, the Amendment also contains a provisions capping the incentive payment due on the fiscal year to $30,000.00; and WHEREAS, the Board of Supervisors has determined that approval of the second amendment to the Agreement with BCG is in the best interest of the District. NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the Sun 'n Lake of Sebring Improvement District as follows: 1. That the "Whereas" clauses above are true and correct and incorporated herein by reference. 2. That the Second Amendment to Management Agreement attached hereto as Exhibit A is hereby APPROVED. 3. That the modified incentive payment of $30, for the fiscal year is hereby approved and the General Manger is directed to insure the incentive is paid by August 5, That all Resolutions or parts of Resolutions that are in conflict herewith be and the same are hereby revoked. [ SIGNATURES ON FOLLOWING PAGE] Page 1 of2

7 APPROVED AND ADOPTED by the Board of Supervisors of the Sun 'n Lake of Sebring Improvement District of Highlands County, Florida, this day of August, SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT Larry White, President Board of Supervisors Attest: Christi an Hardman, Board Secretary (SE AL) Page 2 of2

8 SUN 'N LAKE GOLF CLUB SECONDAMENDMENTTOMANAGEMENTAGREEMENT THIS SECOND AMENDMENT TO MANAGEMENT AGREEMENT is made this day of August, 2016, by and between BILLY CASPER GOLF, LLC ("BCG") and SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT ("Owner"), hereinafter referred to collectively as the "Parties". WHEREAS, the Parties entered into a Management Agreement dated October 1, 2014 ("Agreement"); and WHEREAS, the Agreement was amended by the First Amendment to Management Agreement dated September 11, 2015; and and WHEREAS, Owner and BCG wish to further amend the Agreement as detailed below; WHEREAS, all other terms and conditions of the Agreement and the First Amendment to Management Agreement shall remain in full force and effect, except as explicitly modified below. NOW THEREFORE, in consideration of the mutual covenants and agreements contained in this Second Amendment to Management Agreement,' and for other good and valuable consideration, the receipt and legal sufficiency of which is hereby acknowledged, the Parties hereby agree as follows: 1. Paragraph 7(B) shall be modified to read as follows: Incentive Management Fee: In addition to the Base Management Fee, BCG shall be entitled to earn Incentives for each Fiscal Year during the Term. For Fiscal Year ending September 30, 2015 and each fiscal year thereafter, BCG shall receive 20 percent of the improvement in Net Operating Income (Loss). If Net Operating Income (Loss) is not improved, BCG shall receive no Incentive. The Audited Financial Statement Threshold shall be the amount by which total revenues or total expenses exceed total expenses or revenues from the prior fiscal year period ("Audited Financial Statement Threshold"). For purposes of determining the Incentive, Net Operating Income (Loss) shall be subject to adjustment for force majeure events or expenses that are agreed upon by Owner and BCG not to be within the control of BCG (i.e. real estate taxes, capital expenditures (inclusive of capital leases), contingency or extraordinary items). Any expenditure authorized by the District, at a duly constituted Board meeting in excess of the Annual Approved Budget and Program shall be excluded from the incentive and termination calculation ("Budget Amendments"). Notwithstanding anything to the contrary in this Paragraph 7, the Incentive Management Fee earned by BCG in any fiscal year shall not exceed thirty thousand dollars ($30,000.00). The Incentive Management Fee earned for a Page 1 of3

9 fiscal year shall be paid no later than ninety (90) days following Owner' s receipt of the Annual Audited Financial Statement for which it is calculated and in which it was earned. All Base Management Fees and Incentive Management Fees during the term shall be paid to BCG from the Operating Account. Owner shall pay directly to BCG any fees not payable until after the expiration or termination of this Agreement. Any Base Management Fee not received by the 10th of the month, any Incentive Management Fee not received by the 90th day following Owner' s receipt of the Annual Audited Financial Statement in which it was earned, and any other sums due under this Agreement and not paid when due (including, but not limited to reimbursement for Centralized Services as defined in Paragraph 7C below and Operating Expenses as described in Section I) shall be delinquent (hereinafter "Past Due Amount") and subject, without notice or demand, to late fees and interest as follows: l. Late Fee. A late fee of One and a half Percent ( 1.5) of the amount due shall be added and shall become part of any Past Due Amount. 2. Interest. Any Past Due Amount not received within ten ( l 0) days of its due date shall bear interest; from the date payment was due until the date paid in full, at the then-current judgment rate, along with all costs of collection, including reasonable attorneys' fees. 2. Paragraph 8(B) of the Agreement shall be modified to read as follows: Has a cost in excess of five thousand dollars ($5,000.00). All Capital Expenditures for Capital Improvements shall be the responsibility of Owner and all decisions as to whether or not to undertake any capital improvements projects or otherwise in respect to any capital improvements shall be made by Owner in consultation with BCG. 3. Paragraph lo(b) of the Agreement, entitled "Termination Fee; Owner' s Termination for Convenience", shall be deleted in its entirety and replaced with the following: Termination Fee; Owner's Termination for Convenience: Owner may termination the Agreement upon twelve (12) months prior written notice to BCG and no termination fee shall be applied. Provided however, any termination by Owner as provided for herein, Owner shall indemnify and hold harmless BCG from all costs, operating expenses, liabilities and claims incurred during the term of the Agreement to include all accrued vacation, employment practices liability, unemployment, insurance and any other employment related expenses. 4. Notwithstanding any of the foregoing, BCG and Owner have agreed that the incentive payment for the fiscal year due under paragraph 7(B) of the Agreement shall be subject to this Second Amendment and therefore reduced from $45, to $30, Page 2 of3

10 [ SIGNATURES ON FOLLOWING PAGE] IN WITNESS WHEREOF, the Parties executed this SECOND AMENDMENT TO MANAGEMENT AGREEMENT to effective as of the date first written above. SUN 'N LAKE FO SEBRING IMPROVEMENT DISTRICT: Tanya Cannady, General Manager Larry White, President, Board of Supervisors Dated: I I Dated: / / Approved as to form and legal sufficieny David F. Schumacher, General Counsel BILLY CASPER GOLF, LLC R. Joseph Goodrich, Executive Vice-President R. Alexander Elmove, JV, President Dated: -----'-I --'-I Dated:--~/ /~-- Page 3 of3

11 RESOLUTION NO /22-31 A RESOLUTION OF THE SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT APPROVING THE SECOND AMENDMENT TO THE SUN 'N LAKE GOLF CLUB MANAGEMENT AGREEMENT WITH BILLY CASPER GOLF, LLC REMOVING THE INCENTIVE PROVISIONS AND INCREASING THE MANAGEMENT FEE TO $10,000 PER MONTH. WHEREAS, the Sun 'n Lake of Sebring Improvement District (hereinafter "District") was created by Ordinance Number 74-4, Highlands County, Florida, as codified at Section 9-81, et seq., Code of Ordinances, Highlands County, Florida, as amended from time to time (hereinafter "Enabling Act"); and WHEREAS, the District's has a management agreement with Billy Casper Golf, LLC (hereinafter "BCG") for the Sun 'n Lake Golf Club 36-hole golf course, clubhouse, driving range and other amenities dated October 1, 2014 (hereinafter "Agreement"); and WHEREAS, Section 18(8) of the Agreement provides that the provisions of the Agreement may only be amended in a writing signed by both parties; and WHEREAS, the parties wish to amend the Agreement to remove the incentive payment provisions from the Agreement and increasing the monthly management fee to $10, per month as detailed in the amendment attached hereto as Exhibit A; and WHEREAS, the Amendment also contains a provisions capping the incentive payment due on the fiscal year to $30,000.00; and WHEREAS, the Board of Supervisors has determined that approval of the second amendment to the Agreement with BCG is in the best interest of the District. NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the Sun 'n Lake of Sebring Improvement District as follows: 1. That the "Whereas" clauses above are true and correct and incorporated herein by reference. 2. That the Second Amendment to Management Agreement attached hereto as Exhibit A is hereby APPROVED. 3. That the modified incentive payment of $30, for the fiscal year is hereby APPROVED and the General Manager is hereby directed to insure the incentive is paid by August 5, That all Resolutions or parts of Resolutions that are in conflict herewith be and the same are hereby revoked. [ SIGNATURES ON FOLLOWING PAGE ] Page 1 of2

12 APPROVED AND ADOPTED by the Board of Supervisors of the Sun 'n Lake of Sebring Improvement District of Highlands County, Florida, this day of August, SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT Larry White, President Board of Supervisors Attest: Christi an Hardman, Board Secretary (SE AL) Page 2 of2

13 SUN 'N LAKE GOLF CLUB SECOND AMENDMENT TO MANAGEMENT AGREEMENT THIS SECOND AMENDMENT TO MANAGEMENT AGREEMENT is made this day of August, 2016, by and between BILLY CASPER GOLF, LLC ("BCG") and SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT ("Owner"), hereinafter referred to collectively as the "Parties". WHEREAS, the Parties entered into a Management Agreement dated October 1, 2014 ("Agreement"); and WHEREAS, the Agreement was amended by the First Amendment to Management Agreement dated September 11, 2015; and and WHEREAS, Owner and BCG wish to further amend the Agreement as detailed below; WHEREAS, all other terms and conditions of the Agreement and the First Amendment to Management Agreement shall remain in full force and effect, except as explicitly modified below. NOW THEREFORE, in consideration of the mutual covenants and agreements contained in this Second Amendment to Management Agreement, and for other good and valuable consideration, the receipt and legal sufficiency of which is hereby acknowledged, the Parties hereby agree as follows: 1. Paragraph 7(A) of the Agreement, entitled "Base Management Fee", shall be modified to read as follows: Base Management Fee. For its services hereunder, BCG shajj be paid a Base Management Fee (the "Base Management Fee") calculated as ten thousand dollars ($ I 0,000.00) per month. The Base Management Fee shall be payable on the fifth day of each month from the Operating Account. The Base Management Fee shall be a net fee to BCG and shall not include Club expenditures as provided for in this Paragraph 7 or any other Operating Expenses. 2. Paragraph 7(B) shall be removed in its entirety. 3. Paragraph 8(B) of the Agreement shall be modified to read as follows: Has a cost in excess of five thousand dollars ($5,000.00). All Capital Expenditures for Capital Improvements shall be the responsibility of Owner and all decisions as to whether or not to undertake any capital improvements projects or otherwise in respect to any capital improvements shaij be made by Owner in consultation with BCG. 4. Paragraph lo(b) of the Agreement, entitled "Termination Fee; Owner's Termination for Convenience", shall be deleted in its entirety and replaced with the following: Page 1 of2

14 Termination Fee; Owner's Termination for Convenience: Owner may termination the Agreement upon six (6) months prior written notice to BCG and no termination fee shall be applied. Provided however, any termination by Owner as provided for herein, Owner shall indemnify and hold harmless BCG from all costs, operating expenses, liabilities and claims incurred during the term of the Agreement to include all accrued vacation, employment practices liability, unemployment, insurance and any other employment related expenses. 5. Notwithstanding any of the foregoing, BCG and Owner have agreed that the incentive payment for the fiscal year due under paragraph 7(B) of the Agreement, before the removal of said paragraph as detailed herein, shall be reduced from $45, to $30, IN WITNESS WHEREOF, the Parties executed this SECOND AMENDMENT TO MANAGEMENT AGREEMENT to effective as of the date first written above. SUN 'N LAKE FO SEBRING IMPROVEMENT DISTRICT: Tanya Cannady, General Manager Larry White, President, Board of Supervisors Dated: I I Dated: I I Approved as to form and legal sufficieny David F. Schumacher, General Counsel BILLY CASPER GOLF, LLC R. Joseph Goodrich, Executive Vice-President R. Alexander Elmove, IV, President Dated: I I Dated: ----'-/..cl Page 2 of2

15 RESOLUTION NO /22-32 A RESOLUTION OF THE SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT APPROVING THE PAYMENT OF THE $45, INCENTIVE DUE TO BILLY CASPER GOLF, LLC FOR THE FISCAL YEAR. WHEREAS, the Sun 'n Lake of Sebring Improvement District (hereinafter "District") was created by Ordinance Number 74-4, Highlands County, Florida, as codified at Section 9-81, et seq., Code of Ordinances, Highlands County, Florida, as amended from time to time (hereinafter "Enabling Act"); and WHEREAS, the District's has a management agreement with Billy Casper Golf, LLC (hereinafter "BCG") for the Sun 'n Lake Golf Club 36-hole golf course, clubhouse, driving range and other amenities dated October 1, 2014 (hereinafter "Agreement"); and WHEREAS, Section 7(8) of the Agreement provides for the payment of an incentive management fee; and WHEREAS, pursuant to the District's Audited Financial Statement from McDirmitt Davis, both Net Operating Income (Loss) and Gross Margin improved over the prior year; and WHEREAS, the Net Operating Loss went from a $317,396 loss in 2014/2015 to a $279,193 loss in 2015/2016, which is an improvement of $38,257; and WHEREAS, the Gross Margin went from $3,319,392 in 2014/2015 to $3,641,343 in 2015/2016, which is an improvement of $229,452; and WHEREAS, based on the Agreement, BCG is entitled to 20 percent of the increase in Gross Margin, or $45,890.40; and WHEREAS, the Board of Supervisors has determined that approval of the incentive payment to BCG is in the best interest of the District. NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the Sun 'n Lake of Sebring Improvement District as follows: 1. That the "Whereas" clauses above are true and correct and incorporated herein by reference. 2. That the incentive payment to BCG in the amount of $45, pursuant to section 7(8) of the Agreement is hereby APPROVED. 3. That the General Manager is directed to insure that the incentive payment is made to BCG from the appropriate Golf Fund account on or before August 5, Page 1 of2

16 4. That all Resolutions or parts of Resolutions that are in conflict herewith be and the same are hereby revoked. APPROVED AND ADOPTED by the Board of Supervisors of the Sun 'n Lake of Sebring Improvement District of Highlands County, Florida, this day of August, SUN 'N LAKE OF SEBRING IMPROVEMENT DISTRICT Larry White, President Board of Supervisors Attest: Christi an Hardman, Board Secretary (SE AL) Page 2 of2

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

Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas ext. 250 Fax

Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas ext. 250 Fax Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas 75702 903.593.2004 ext. 250 Fax 903.597.0699 fherndon@tylertexas.com MEMORANDUM TO: FROM: SUBJECT: Smith County Commissioners

More information

EXHIBIT 3 Page 1 of 12

EXHIBIT 3 Page 1 of 12 Page 1 of 12 FLORIDA DEPARTMENT OF TRANSPORTATION - DISTRICT FOUR MAINTENANCE MEMORANDUM OF AGREEMENT THIS AGREEMENT, is entered into this day of, 2017, by and between the STATE OF FLORIDA DEPARTMENT OF

More information

THE STATE OF TEXAS Modification No. 3 to the Managed Print COUNTY OF TARRANT Services Contract for Management of Print Shop

THE STATE OF TEXAS Modification No. 3 to the Managed Print COUNTY OF TARRANT Services Contract for Management of Print Shop THE STATE OF TEXAS Modification No. 3 to the Managed Print COUNTY OF TARRANT Services Contract for Management of Print Shop THIS MODIFICATION NO. 3 TO THE MANAGED PRINT SERVICES CONTRACT FOR MANAGEMENT

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

Independent Contractor Agreement with Health Care Worker. Agreement made on the day of, 20, between (Contractor) of

Independent Contractor Agreement with Health Care Worker. Agreement made on the day of, 20, between (Contractor) of Independent Contractor Agreement with Health Care Worker Agreement made on the day of, 20, between (Contractor) of (street address, city, county, state, zip code), referred to herein as Contractor, and

More information

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY ASSOCIATION MANAGEMENT AGREEMENT This agreement is made and entered into by and between PMI White Horse Property Management Inc. (hereinafter, PMI

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

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

EMPLOYMENT CONTRACT BETWEEN THE HARDYSTON BOARD OF EDUCATION AND RICHARD R. CORBETT, CHIEF SCHOOL ADMINISTRATOR/PRINCIPAL

EMPLOYMENT CONTRACT BETWEEN THE HARDYSTON BOARD OF EDUCATION AND RICHARD R. CORBETT, CHIEF SCHOOL ADMINISTRATOR/PRINCIPAL EMPLOYMENT CONTRACT BETWEEN THE HARDYSTON BOARD OF EDUCATION AND RICHARD R. CORBETT, CHIEF SCHOOL ADMINISTRATOR/PRINCIPAL THIS AGREEMENT made this first day of September, 2012, by and between the Hardyston

More information

WHEREAS, the County desires to enter into an agreement with the Contractor for the provision of such services as set forth herein.

WHEREAS, the County desires to enter into an agreement with the Contractor for the provision of such services as set forth herein. AGREEMENT FOR PHYSICIAN STAFFING SERVICES PD 14-15.004 THIS AGREEMENT is made this day of, 2014 (hereinafter referred to as Effective Date ), by and between Escambia County, Florida, a political subdivision

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

THIS AGREEMENT IS SUBJECT TO ARBITRATION PURSUANT TO , et seq., CODE OF LAWS OF SOUTH CAROLINA (1976), AS AMENDED.

THIS AGREEMENT IS SUBJECT TO ARBITRATION PURSUANT TO , et seq., CODE OF LAWS OF SOUTH CAROLINA (1976), AS AMENDED. STATE OF SOUTH CAROLINA ) ) DESIGNATED FUND AGREEMENT COUNTY OF SPARTANBURG ) THIS AGREEMENT made and entered into as of the day of, 200, between THE SPARTANBURG COUNTY FOUNDATION (the Foundation ) and

More information

Form 8-K. Shepherd s Finance, LLC (Exact name of registrant as specified in its charter)

Form 8-K. Shepherd s Finance, LLC (Exact name of registrant as specified in its charter) 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

EMPLOYMENT AGREEMENT BETWEEN THE MARION COUNTY BOARD OF COUNTY C0MMISSIONERS AND MOUNIR BOUYOUNES, P.E.

EMPLOYMENT AGREEMENT BETWEEN THE MARION COUNTY BOARD OF COUNTY C0MMISSIONERS AND MOUNIR BOUYOUNES, P.E. EMPLOYMENT AGREEMENT BETWEEN THE MARION COUNTY BOARD OF COUNTY C0MMISSIONERS AND MOUNIR BOUYOUNES, P.E. THIS AGREEMENT, made and entered into this 2nd day of February, 2016 by and between the Marion County

More information

Amelia Walk Community Development District. January 16, 2018

Amelia Walk Community Development District. January 16, 2018 Amelia Walk Community Development District January 16, 2018 Amelia Walk Community Development District 475 West Town Place, Suite 114 St. Augustine, FL 32092 Phone: (904) 940-5850 * Fax: (904) 940-5899

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

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT THIS AGREEMENT made and entered into this day of 2014, by and between the City of Margate, State of Florida, a municipal corporation, hereinafter referred to as Employer, and Douglas

More information

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR 1 2 3 4 5 6 7 COOPERATIVE AGREEMENT NO. C-6-1309 BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR PROJECT V COMMUNITY- BASED TRANSIT/CIRCULATORS 8 THIS AGREEMENT, is effective this

More information

The information contained herein does not and should not be considered an offer to buy or sell securities. In connection with certain outstanding

The information contained herein does not and should not be considered an offer to buy or sell securities. In connection with certain outstanding The information contained herein does not and should not be considered an offer to buy or sell securities. In connection with certain outstanding privately placed bank loans of Sarasota County, Florida

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

SECOND AMENDMENT TO CREDIT AGREEMENT RECITALS:

SECOND AMENDMENT TO CREDIT AGREEMENT RECITALS: Exhibit 10.2 EXECUTION COPY SECOND AMENDMENT TO CREDIT AGREEMENT This SECOND AMENDMENT TO CREDIT AGREEMENT (this Amendment ), is entered into as of April 20, 2016, by and among ARC Group Worldwide, Inc.,

More information

SAMPLE DESIGNATED ENDOWMENT FUND AGREEMENT

SAMPLE DESIGNATED ENDOWMENT FUND AGREEMENT STATE OF FLORIDA COUNTY OF SAMPLE DESIGNATED ENDOWMENT FUND AGREEMENT THIS AGREEMENT ( Agreement ) is made this day of, 20 between the COMMUNITY FOUNDATION OF NORTH FLORIDA, INC., a nonprofit Florida corporation

More information

AGREEMENT between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and USDA FOREST SERVICE PACIFIC SOUTHWEST REGION

AGREEMENT between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and USDA FOREST SERVICE PACIFIC SOUTHWEST REGION AGREEMENT between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and USDA FOREST SERVICE PACIFIC SOUTHWEST REGION THIS AGREEMENT is made and entered into this day of, 2004 by and between THE REGENTS OF THE

More information

PRELIMINARY RESOLUTION Olivet University Project Series 2017

PRELIMINARY RESOLUTION Olivet University Project Series 2017 PRELIMINARY RESOLUTION Olivet University Project Series 2017 A Regular Meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session on August 2, 2017 at 8:10

More information

Harbor Department Agreement City of Los Angeles

Harbor Department Agreement City of Los Angeles Harbor Department Agreement City of Los Angeles FIRST AMENDMENT TO FOREIGN-TRADE ZONE OPERATING AGREEMENT NO. 11-2985 BETWEEN THE CITY OF LOS ANGELES AND KOMAR DISTRIBUTION SERVICES JL ^^ THIS FIRST AMENDMENT

More information

HUD AMENDMENT TO LAND USE RESTRICTION AGREEMENT AND DEED RESTRICTIONS FOR OAKWOOD APARTMENTS

HUD AMENDMENT TO LAND USE RESTRICTION AGREEMENT AND DEED RESTRICTIONS FOR OAKWOOD APARTMENTS Return to: Manatee County Neighborhood Services Department 1112 Manatee Avenue West, Fifth Floor Bradenton, FL 34205 HUD AMENDMENT TO LAND USE RESTRICTION AGREEMENT AND DEED RESTRICTIONS FOR OAKWOOD APARTMENTS

More information

SUPERINTENDENT EMPLOYMENT AGREEMENT. THIS SUPERINTENDENT EMPLOYMENT AGREEMENT ( Agreement ), made and entered into this day of, 2016 by and between:

SUPERINTENDENT EMPLOYMENT AGREEMENT. THIS SUPERINTENDENT EMPLOYMENT AGREEMENT ( Agreement ), made and entered into this day of, 2016 by and between: SUPERINTENDENT EMPLOYMENT AGREEMENT THIS SUPERINTENDENT EMPLOYMENT AGREEMENT ( Agreement ), made and entered into this day of, 2016 by and between: The STATE COLLEGE AREA SCHOOL DISTRICT, a school district

More information

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Principal Payment Date Principal Cumulative % Paydown 12/15/2013 $ 120,000.00 12/15/2014 120,000.00 12/15/2015 120,000.00

More information

COLLECTION POLICY FOR DELINQUENT ASSESSMENTS CATHEDRAL VILLAS OWNERS ASSOCIATION

COLLECTION POLICY FOR DELINQUENT ASSESSMENTS CATHEDRAL VILLAS OWNERS ASSOCIATION COLLECTION POLICY FOR DELINQUENT ASSESSMENTS * CATHEDRAL VILLAS OWNERS ASSOCIATION IF THIS DOCUMENT CONTAINS ANY RESTRICTION BASED ON RACE, COLOR, RELIGION, SEX, FAMILIAL STATUS, MARITAL STATUS, DISABILITY,

More information

POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT. BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL DISTRICT, a

POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT. BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL DISTRICT, a POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT THIS AGREEMENT is made and effective this 29 th day of June, 2015, by and between BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL

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

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

More information

SAMPLE INTERCONNECTION AGREEMENT FOR NET ENERGY METERING

SAMPLE INTERCONNECTION AGREEMENT FOR NET ENERGY METERING SAMPLE INTERCONNECTION AGREEMENT FOR NET ENERGY METERING This Interconnection Agreement for Net Energy Metering ("Agreement") dated insert 1 st of month, for identification purposes only, is entered into

More information

Instructions for Requesting a Custodial Letter of Credit

Instructions for Requesting a Custodial Letter of Credit Instructions for Requesting a Custodial Letter of Credit The forms in this document may be printed and completed, or you may complete them in Adobe Acrobat Reader: Select the hand tool. Position the pointer

More information

ORDINANCE NO BOND ORDINANCE

ORDINANCE NO BOND ORDINANCE ORDINANCE NO. 03-2013 BOND ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ELIZABETHTOWN, KENTUCKY, AUTHORIZING AND APPROVING THE ISSUANCE OF GENERAL OBLIGATION REFUNDING BONDS, SERIES OF 2013

More information

Agenda Items

Agenda Items Agenda Items FROM THE DESK OF... Bruce McCandless Assistant City Administrator PO Box 1178 Billings, MT 59103 (406) 657-8222 Fax (406) 657-8390 Email: mccandlessb@ci.billings.mt.us August

More information

YUCAIPA BUSINESS INCUBATOR CENTER LEASE AGREEMENT

YUCAIPA BUSINESS INCUBATOR CENTER LEASE AGREEMENT YUCAIPA BUSINESS INCUBATOR CENTER LEASE AGREEMENT THIS YUCAIPA BUSINESS INCUBATOR CENTER LEASE AGREEMENT (this Agreement ) is dated as of the, 20 and is entered into by and between the CITY of YUCAIPA

More information

COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA

COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA June 15, 2010 COOPERATIVE PROJECT AGREEMENT FOR WATERMAIN REHABILITATION

More information

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows:

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows: AGREEMENT FOR FIRE CHIEF, DUTY CHIEF, AND ADMINISTRATIVE SERVICES Between PLACER HILLS FIRE PROTECTION DISTRICT and NEWCASTLE FIRE PROTECTION DISTRICT DRAFT 2 THIS AGREEMENT FOR FIRE CHIEF, DUTY CHIEF,

More information

NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP SUBSCRIPTION AND SHAREHOLDERS AGREEMENT

NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP SUBSCRIPTION AND SHAREHOLDERS AGREEMENT NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP NOTICE SUBSCRIPTION AND SHAREHOLDERS AGREEMENT This policy is issued by your risk retention group. Your risk retention group may not

More information

I N S U R A N C E UNDERWRITERS PRODUCER APPOINTMENT PACKAGE

I N S U R A N C E UNDERWRITERS PRODUCER APPOINTMENT PACKAGE I N S U R A N C E UNDERWRITERS PRODUCER APPOINTMENT PACKAGE UNDERWRITERS INSURANCE Appointment Packet CHECKLIST PACKET CONTENTS INCLUDE Windhaven Underwriters Producer Agreement Form Windhaven Underwriters

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital

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

MAISON MANAGERS, INC. Florida PRODUCER AGREEMENT

MAISON MANAGERS, INC. Florida PRODUCER AGREEMENT THIS AGREEMENT, effective as of, MAISON MANAGERS, INC. Florida PRODUCER AGREEMENT by and between Maison Managers, Inc., a corporation ("Maison Managers"), and (indicate type of entity such as individual,

More information

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 4-2017 A RESOLUTION OF THE TOWN OF TRAPPE AUTHORIZING THE RENEWAL OF A LINE OF CREDIT PROMISSORY NOTE WITH SHORE UNITED BANK IN THE PRINCIPAL AMOUNT OF $100,000.00, OF WHICH THE SUM OF $88,142.68

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

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

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE]

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE] -- Member-Managed-- PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT OF [NAME], LLC (a New York limited liability company) Dated as of [DATE] [Legal counsel must take care to prepare

More information

USCG STRATEGIC PARTNERSHIP AGREEMENT

USCG STRATEGIC PARTNERSHIP AGREEMENT USCG STRATEGIC PARTNERSHIP AGREEMENT THIS STRATEGIC PARTNERSHIP AGREEMENT (the Agreement ) is made and entered into this day of, 20 (the Effective Date ) by and between US CONSULTING GROUP, Inc. a Corporation,

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

ARISE VIRTUAL SERVICES CORPORATION MASTER SERVICES AGREEMENT

ARISE VIRTUAL SERVICES CORPORATION MASTER SERVICES AGREEMENT v1.7 ARISE VIRTUAL SERVICES CORPORATION MASTER SERVICES AGREEMENT This is a legal agreement (the Agreement ) dated Thursday, January 18, 2007 (the Effective Date ), between < Virtual Services Corporation

More information

STATE OF FLORIDA MITIGATION BANK TRUST FUND AGREEMENT TO DEMONSTRATE CONSTRUCTION AND IMPLEMENTATION FINANCIAL ASSURANCE

STATE OF FLORIDA MITIGATION BANK TRUST FUND AGREEMENT TO DEMONSTRATE CONSTRUCTION AND IMPLEMENTATION FINANCIAL ASSURANCE STATE OF FLORIDA MITIGATION BANK TRUST FUND AGREEMENT TO DEMONSTRATE CONSTRUCTION AND IMPLEMENTATION FINANCIAL ASSURANCE THIS TRUST AGREEMENT, the "Agreement," is entered into as of _ by and Date between

More information

ATTACHMENT C SAMPLE CONTRACT

ATTACHMENT C SAMPLE CONTRACT ATTACHMENT C SAMPLE CONTRACT North Carolina Iredell County This contract is made and entered into on the last date of its execution as indicated by the date of execution herein by and between the Town

More information

VILLAGE OF ORLAND PARK (Contract for Small Construction or Installation Project) This Contract is made this day of, 20 by and between the Village

VILLAGE OF ORLAND PARK (Contract for Small Construction or Installation Project) This Contract is made this day of, 20 by and between the Village VILLAGE OF ORLAND PARK (Contract for Small Construction or Installation Project) This Contract is made this day of, 20 by and between the Village of Orland Park (hereinafter referred to as the VILLAGE

More information

PROPERTY DEVELOPMENT AGREEMENT. This Agreement is entered into this day of, 200, by and. between (IHFA), an Idaho corporation,

PROPERTY DEVELOPMENT AGREEMENT. This Agreement is entered into this day of, 200, by and. between (IHFA), an Idaho corporation, PROPERTY DEVELOPMENT AGREEMENT This Agreement is entered into this day of, 200, by and between (IHFA), an Idaho corporation, hereinafter referred to as IHFA, and (hereinafter referred to as local housing

More information

CITY OF BELLEVUE ORDER NO

CITY OF BELLEVUE ORDER NO CITY OF BELLEVUE ORDER NO. 2018-02-04 AN ORDER OF THE CITY COUNCIL OF THE CITY OF BELLEVUE, KENTUCKY (THE CITY ), AUTHORIZING THE EXECUTION OF A MEMORANDUM OF AGREEMENT BETWEEN THE CITY AND, KENT LOFTS,

More information

DEPARTMENT OF LABOR FIDUCIARY RULE AGREEMENT

DEPARTMENT OF LABOR FIDUCIARY RULE AGREEMENT Fixed Annuity Administrative Address: P.O. Box 5420, Cincinnati, Ohio 45201-5420 Phone 800-438-3398 x 13763 Insurance Agency: Financial Institution: Insurance Company: Annuity Investors Life Insurance

More information

CONSULTANT SERVICES AGREEMENT

CONSULTANT SERVICES AGREEMENT CONSULTANT SERVICES AGREEMENT THIS AGREEMENT ( Agreement ) is made and entered into this 20 th day of December, 2012, by and between the City of Rio Vista, a municipal corporation of the State of California

More information

SUBSCRIPTION AGREEMENT

SUBSCRIPTION AGREEMENT SUBSCRIPTION AGREEMENT Table of Contents 1. Subscription... 3 2. Offering Materials... 3 3. Company Representations and Warranties... 3 4. Subscriber Representations, Acknowledgements and Agreements...

More information

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and This draft is dated, 20, and is solely for purposes of negotiation. No contract shall exist until a final, written agreement is signed by WARF and an authorized representative of Company. This draft shall

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

DUPAGE HIGH SCHOOL DISTRICT 88 PRINCIPAL S EMPLOYMENT CONTRACT

DUPAGE HIGH SCHOOL DISTRICT 88 PRINCIPAL S EMPLOYMENT CONTRACT DUPAGE HIGH SCHOOL DISTRICT 88 PRINCIPAL S EMPLOYMENT CONTRACT This Employment Contract is made and entered into this day of, 2018, effective July 1, 2019, by and between the Board of Education of DuPage

More information

RELEASE AND SETTLEMENT AGREEMENT

RELEASE AND SETTLEMENT AGREEMENT RELEASE AND SETTLEMENT AGREEMENT This Release and Settlement Agreement ( Agreement ) is entered into this 2 nd day of April, 2014 by and among American Contractors Indemnity Company ( ACIC ); C3 Construction,

More information

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS,

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS, RESOLUTION by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM authorizing the issuance, sale and delivery of BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM PERMANENT UNIVERSITY FUND BONDS, and

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

EMPLOYMENT AGREEMENT BED BATH AND BEYOND INC.

EMPLOYMENT AGREEMENT BED BATH AND BEYOND INC. EMPLOYMENT AGREEMENT BED BATH AND BEYOND INC. This E m p l o y m e n t Agreement ( hereafter Contract") is between Bed Bath And Beyond Inc, a corporation organized and existing under the laws of the UNITED

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

CONTRACT OF EMPLOYMENT SUPERINTENDENT

CONTRACT OF EMPLOYMENT SUPERINTENDENT CONTRACT OF EMPLOYMENT SUPERINTENDENT THIS CONTRACT (hereinafter "Contract") is made by and between the Board of Education (hereinafter "Board") of the Douglas County School District 0059, a/k/a Bennington

More information

REGULAR TEACHER CONTRACT. Prescnbed pursuant to Ind Code as the regular and uniform contract

REGULAR TEACHER CONTRACT. Prescnbed pursuant to Ind Code as the regular and uniform contract REGULAR TEACHER CONTRACT Prescnbed pursuant to Ind Code 20-28- 6-3 as the regular and uniform contract for the employment of teachers pursuant to Ind. Code 20-28- 6-4( b) This regular teacher contract

More information

SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE. Dated as of 1, 2017

SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE. Dated as of 1, 2017 SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE Dated as of 1, 2017 41995858;1 Page 87 TABLE OF CONTENTS This Table of Contents

More information

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000. Attachment 1 R15-90 BACKGROUND REPORT At its meeting on June 18, 2013, the Board held a public hearing, which authorized VPSA bonds and appropriated proceeds for the rebuild of Stafford High School. The

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

INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2)

INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2) INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2) THIS INDEPENDENT CONTRACTOR AGREEMENT is made and entered into on, by and between WARDLAW INSURANCE SERVICES, INC., a Texas Limited Liability Company, hereinafter

More information

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017 PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017 A Special Meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session

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

PROMISSORY NOTE (MPOWER LOAN) Date:, 20

PROMISSORY NOTE (MPOWER LOAN) Date:, 20 PROMISSORY NOTE (MPOWER LOAN) $ Date:, 20 FOR VALUE RECEIVED,, an Oregon ( Borrower ), having its principal office at, promises to pay to the order of MPOWER OREGON, LLC, an Oregon limited liability company,

More information

WHEREAS: In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows:

WHEREAS: In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows: Intellectual Property Administration Agreement Between The Mississippi State University Research and Technology Corporation And Mississippi State University Version 10.14.05 WHEREAS: The Mississippi State

More information

*Audio Video Design-Build Group Cypress, CA

*Audio Video Design-Build Group Cypress, CA EXHIBIT A Page 1 of 1 BID NO. 311 AUDIO VISUAL EQUIPMENT AND INSTALLATION IRVINE VALLEY COLLEGE MARCH 30, 2015 CONTRACTORS AMOUNT *Audio Video Design-Build Group Cypress, CA Digital Networks Group, Inc.

More information

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS: RESOLUTION NO. H- A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK, CALIFORNIA, APPROVING AN INTERAGENCY AGREEMENT FOR A HOMELESSNESS INCENTIVE PROGRAM FUNDED THROUGH MEASURE H WITH THE HOUSING

More information

ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING

ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING Pursuant to the authority granted to directors by Section 307 of the California Corporation

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

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS Minutes of a special meeting of the Village Council of the Village

More information

Please see below the info needed in order to add your company to our participating contractor list (required forms attached):

Please see below the info needed in order to add your company to our participating contractor list (required forms attached): Thank you for your interest in becoming a C4C Participating Contractor! Please see below the info needed in order to add your company to our participating contractor list (required forms attached): 1)

More information

AGENT AGREEMENT. WHEREAS, Eoil has granted Agent the right to solicit automobile dealers for use of the Coupons offered by Eoil; and

AGENT AGREEMENT. WHEREAS, Eoil has granted Agent the right to solicit automobile dealers for use of the Coupons offered by Eoil; and AGENT AGREEMENT This Agreement is entered into on (date), by and between OIL4Charity, LLC dba Eoilchange.com hereinafter referred to as Eoil, and (Agent Name) located at (Agent Address), hereinafter referred

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

Attachment 1 EIGHTH SUPPLEMENTAL INDENTURE. by and between REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. and

Attachment 1 EIGHTH SUPPLEMENTAL INDENTURE. by and between REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. and Attachment 1 EIGHTH SUPPLEMENTAL INDENTURE by and between REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Trustee Dated as of October 1, 2009 Relating

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2017-7240 Page 1 of 28 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 1/24/2017 SUBJECT: Renewal of VEBA Agreement with Total Administrative Services Corporation d/b/a Genesis Employee

More information

STATE OF NEW JERSEY, DEPARTMENT OF COMMUNITY AFFAIRS HOMEOWNER GRANT AGREEMENT RECONSTRUCTION, REHABILITATION, ELEVATION AND MITIGATION (RREM) PROGRAM

STATE OF NEW JERSEY, DEPARTMENT OF COMMUNITY AFFAIRS HOMEOWNER GRANT AGREEMENT RECONSTRUCTION, REHABILITATION, ELEVATION AND MITIGATION (RREM) PROGRAM STATE OF NEW JERSEY, DEPARTMENT OF COMMUNITY AFFAIRS HOMEOWNER GRANT AGREEMENT RECONSTRUCTION, REHABILITATION, ELEVATION AND MITIGATION (RREM) PROGRAM THIS AGREEMENT is made by and between the STATE OF

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

AMENDED AND RESTATED AMENDMENT NO. 2. Dated as of February 1, 2018 FORTY-FIRST SUPPLEMENTAL INDENTURE OF TRUST. Dated as of September 1, 2011.

AMENDED AND RESTATED AMENDMENT NO. 2. Dated as of February 1, 2018 FORTY-FIRST SUPPLEMENTAL INDENTURE OF TRUST. Dated as of September 1, 2011. Redacted Version AMENDED AND RESTATED AMENDMENT NO. 2 Dated as of February 1, 2018 to FORTY-FIRST SUPPLEMENTAL INDENTURE OF TRUST Dated as of September 1, 2011 between METROPOLITAN WASHINGTON AIRPORTS

More information

AGREEMENT FOR SCHOOL CROSSING GUARDS SERVICES

AGREEMENT FOR SCHOOL CROSSING GUARDS SERVICES AGREEMENT FOR SCHOOL CROSSING GUARDS SERVICES THIS AGREEMENT, made as of October 7, 2015 by and between: the CITY OF MARGATE, FLORIDA, a municipal corporation, organized and operating under the laws of

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

State University of New York College at Cortland. William H. Parks Family Center for Environmental and Outdoor Education Raquette Lake

State University of New York College at Cortland. William H. Parks Family Center for Environmental and Outdoor Education Raquette Lake William H. Parks Family Center for Environmental and Outdoor Education Raquette Lake Revocable Permit Use of University Facilities for Covered Activities Under the State University of New York Child Protection

More information

Kaplan University School of Nursing RECITALS

Kaplan University School of Nursing RECITALS 1 Kaplan University School of Nursing CLINICAL/PRACTICUM AFFILIATION AGREEMENT This Clinical/Practicum Affiliation Agreement (hereinafter referred to as Agreement ) is effective as of this day of, 20,

More information

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

USE AGREEMENT BETWEEN <OWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between Prepared by and after recording return to: Tax parcel ID No.: USE AGREEMENT BETWEEN AND ORANGE COUNTY THIS AGREEMENT (the Agreement ), is entered into by and between, a ,

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

Port of Seattle Resolution No Table of Contents *

Port of Seattle Resolution No Table of Contents * Port of Seattle Resolution No. 3721 Table of Contents * Page Section 1. Definitions... 5 Section 2. Plan of Finance... 12 Section 3. Authorization of Series 2016 First Lien Bonds... 13 Section 4. Series

More information