FROM: Considerati The 2. The 3. The. could take. VHR Permit. The permit. home rental at the time. the City Council.
|
|
- Godwin Pitts
- 5 years ago
- Views:
Transcription
1 Â Âjx ã ÄÄ ÜxyÄxvà à{ {x atà ÉÇtÄ güxtáâüx Ç ã{ v{ ãx Ä äxê STAFF REPORT PLANNING COMMISSION MEETING OF SEPTEMBER 20, 2018 TO: FROM: RE: City of South Lake Tahoe Planning Commission Courtney Weiche, Assistant Planner Considerati ion of an Appeal of VHR Permit # , 1300 Glenwood Way, APN South Lake Tahoe, California. RECOMMENDATION: 1. The 2. The 3. The PERMIT INFORMATION: VHR Permit Number: VHR Location: 1300 Glenwood Way APN: Property Owner: 1300 Glenwood, LLC BACKGROUND: Planning Commission could uphold staff decision. Planning Commission could overturn staff decision. Planning Commission could take no action and refer the matter to the City Council. The subject property is 6.8 acres and is located at 1300 Glenwood Way within Plan Area Statement 101, Bijou Meadows. The property is developed with a 4,200 square foot single family residence, with access from Glenwood Way. Adjacent to the property to the east is the Bijou Municipal Golf Course and to the west is developed residential uses. The property owner, 1300 Glenwood LLC, is appealingg the revocation of VHR permit # The permit was revoked pursuant to South Lakee Tahoe City Code (SLTCC) Section (C) )(2) which states all [VHR] permits issuedd by the city pursuant to this article [V] shall be non-transferable to a different person or entity to whom said permit was issued. A single exception to the prohibition to transfer VHR permits is found at SLTCC Section (C) )(2)(a), which provides that a permit mayy be transferred from one owner of a vacation home rental to another owner as long as the transferee was an owner of the vacation home rental at the time the vacation home rental application was submitted to the City.
2 1300 Glenwood Way Appeal September 20, 2018 Page 2 of 11 Pursuant to SLTCC Section (A)(4), a VHR permit shall automatically be revoked where there has been a transfer of a VHR permit to another person, entity, or property. On April 12, 2013, Jonathon R. Cefalu and Laura K. Cefalu submitted a VHR permit application for 1300 Glenwood Way (See Attachment 1). On April 23, 2013, VHR permit # was issued to Jonathon R. Cefalu and Laura K. Cefalu. On March 12, 2018, an application to register a Foreign Limited Liability Company (LLC) was submitted to the Secretary of State (See Attachment 2). El Dorado County Assessor s records indicate the property was conveyed to 1300 Glenwood LLC on March 15, 2018 (See Attachment 2). The Cefalu s subsequently requested their active VHR permit be reprinted to reflect the new LLC on March 16, City staff confirmed the Cefalu s were still members of the new LLC via the grant deed (See Attachment 3) and reprinted the VHR permit to reflect the ownership name change to 1300 Glenwood LLC and indicating April 30,2018 as the permit expiration. On April 3, 2018, the permit was reissued following reciept of the renewal application and fee. Although the renewal application reflected the recent name change, the original application is distinct from the renewal in that the Cefalu s were not identified on the application. Shortly thereafter, discrepencies in advertising were raised regarding new ownership of the property. City staff researched and determined a new Secretary of State Statement of Information form was submitted for 1300 Glenwood LLC on April 23, 2018 indicating Aaron King as the sole member of the LLC, confirming that Jonathon R. Cefalu and Laura K. Cefalu were no longer members of 1300 Glenwood LLC and thus a transfer of ownership had occurred (See Attachment 4) pursuant to SLTCC section (C)(2). The exception provided by SLTCC Section (C)(2)(a) would not apply since neither Aaron King, nor Glenwood LLC was an owner, as defined by SLTCC section at the time the vacation home rental application was submitted to the City. Due to the transfer of the Vacation Home Rental permit to another person, entity or property, VHR permit #006220, for 1300 Glenwood Way, was revoked on July 13, 2018 pursuant to SLTCC Section (A)(4). A certified letter indicating the revocation was sent on July 13, 2018 to the following: 1300 Glendwood LLC, CC: Aaron King, previous property owners Johnathon and Laura Cefalu, and the VHR property manager, Staci Patton (See Attachment 5). The letter further stated that the owners of 1300 Glenwood Way had (15) days to appeal the revocation. On July 30, 2018, Feldman McLaughlin Thiel LLP filed an appeal with the City Clerk, on behalf of 1300 Glenwood LLC (See Attachment 6). The reason for appeal states there was no transfer to a different person or entity under the clear language of the City Code. Please refer to Attachment 5 for complete appeal rationale.
3
4 1300 Glenwood Way Appeal September 20, 2018 Page 4 of 11 Attachment 1 Original Vacation Home Rental Application, dated April 12, 2013
5
6 1300 Glenwood Way Appeal September 20, 2018 Page 5 of 11 Attachment 2 Application to Register a Foreign Limited Liability Company (LLC) dated March 12, 2018
7
8 LIMITED LIABILITY COMPANY AGREEMENT OF 1300 GLENWOOD LLC This Limited Liability Company Agreement (this Agreement ) of 1300 GLENWOOD LLC, a Delaware limited liability company (the Company ) is entered into as of March 14th, 2018 (the Effective Date ) by and between JONATHON CEFALU, and AARON KING, as the Members (individually a Member And collectively the Members ). The members hereby form a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C , et seq.), as amended from time to time (the Act ), and hereby agrees as follows: 1. Name. The name of the limited liability company formed hereby is set forth above in the caption. 2. Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in the business of real estate investment and all activities incidental thereto. 3. Registered Agent. The address of the registered office of the Company in the State of Delaware is c/o Business Filings Incorporated, 108 W 13th St, Wilmington, Delaware Members. The name and the business, residence or mailing address of the Members are as set forth on the signature page hereto. 5. Powers. (a) In accordance with Section of the Act, the management of the Company shall be vested in the Manager, who shall initially be Aaron King. The Manager shall have full, exclusive and complete discretion to manage and control the business and affairs of the Company, to make all decisions affecting the business and affairs of the Company and to take all such actions as it deems necessary or appropriate to accomplish the purpose of the Company as set forth herein and all activities incidental thereto. (b) The Manager is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file all certificates required or permitted by the Act to be filed in the office of the Secretary of State of the State of Delaware (the Secretary of State ). 6. Dissolution. The Company shall dissolve, and its affairs shall be wound up upon the first to occur of the following: (a) the written consent of the Members, (b) the entry of a decree of judicial dissolution under Section of the Act. Doc ID: 8c177cc5e8c6df4ee10077dc06cefc268851b4fd
9 7. Capital Contributions; Percentage Interest. The Members shall contribute to the initial capital of the Company cash and/or property in such amounts and descriptions as set forth in the Exhibit attached hereto. The Members shall own 100% of the limited liability company interest in the Company (the Percentage Interest ). 8. Additional Contributions. The Member shall not be required to make additional capital contributions to the Company. 9. Other Businesses. The Members and Manager may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this agreement. 10. Allocation of Profits and Losses. The Company s profits and losses shall be allocated in proportion to the Percentage Interest of the Member. 11. Distributions. Distributions shall be made to the Members at the times and in the aggregate amounts determined by the Members. Such distributions shall be allocated to the Members in the same proportion as her Percentage Interest. 12. Assignments. The Members may assign in whole or in part its limited liability company interest at any time. 13. Resignation. The Member may voluntarily withdraw or resign as a Member at any time. If the Member resigns pursuant to this Section, an additional member may be admitted to the Company, with the written consent of the Manager, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a Member of the Company. 14. Admission of Additional Members. One (1) or more additional members of the Company may be admitted to the Company with the consent of the Manager. 15. Liability of Members. The Members shall not have any liability for the obligations or liabilities of the Company except provided in the Act. 16. Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, all rights and remedies being governed by said laws. 17. Tax Characterization. The Members acknowledge that it is the intent of the Company that it be treated as a disregarded entity for federal and state tax purposes. All provisions of this Agreement and the Company s Certificate of Formation are to be construed so as to effect and preserve that tax status. 18. Entire Agreement. This agreement constitutes the entire agreement of the parties with respect to the subject matter hereof. Doc ID: 8c177cc5e8c6df4ee10077dc06cefc268851b4fd
10 19. Amendments. This Agreement may not be modified, altered, supplemented, or amended except pursuant to a written agreement executed and delivered by the Manager and Members. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first set forth above. MANAGER: Aaron King 03 / 14 / 2018 Date MEMBERS: Aaron King 03 / 14 / 2018 Date Jonathon Cefalu 03/14/2018 Date Doc ID: 8c177cc5e8c6df4ee10077dc06cefc268851b4fd
11 1300 Glenwood Way Appeal September 20, 2018 Page 6 of 11 Attachment 3 Grant Deed from Jonathon R. Cefalu and Laura K. Cefalu, husband and wife, as joint tenants to 1300 Glenwood LLC, a Delaware Limited Liability Company, dated March 15, 2018
12
13
14
15 1300 Glenwood Way Appeal September 20, 2018 Page 7 of 11 Attachment 4 Secretary of State, Statement of Information form for 1300 Glenwood LLC, dated April 23, 2018
16 Secretary of State Statement of Information (Limited Liability Company) IMPORTANT Read instructions before completing this form. LLC B42380 FILED In the office of the Secretary of State of the State of California Filing Fee $20.00 Copy Fees First page $1.00; each attachment page $0.50; Certification Fee - $5.00 plus copy fees This Space For Office Use Only 1. Limited Liability Company Name (Enter the exact name of the LLC. If you registered in California using an alternate name, see instructions.) 1300 GLENWOOD LLC Digit Secretary of State File Number 3. State, Foreign Country or Place of Organization (only if formed outside of California) DELAWARE 4. Business Addresses a. Street Address of Principal Office - Do not list a P.O. Box City (no abbreviations) State Zip Code 1300 Glenwood Way South Lake Tahoe b. Mailing Address of LLC, if different than item 4a City (no abbreviations) State Zip Code 1300 Glenwood Way South Lake Tahoe c. Street Address of California Office, if Item 4a is not in California - Do not list a P.O. Box City (no abbreviations) State Zip Code 1300 Glenwood Way South Lake Tahoe 5. Manager(s) or Member(s) If no managers have been appointed or elected, provide the name and address of each member. At least one name and address must be listed. If the manager/member is an individual, complete Items 5a and 5c (leave Item 5b blank). If the manager/member is an entity, complete Items 5b and 5c (leave Item 5a blank). Note: The LLC cannot serve as its own manager or member. If the LLC has additional managers/members, enter the name(s) and addresses on Form LLC-12A (see instructions). a. First Name, if an individual - Do not complete Item 5b Middle Name Last Name Suffix Aaron b. Entity Name - Do not complete Item 5a King APR 23, 2018 CA CA CA c. Address City (no abbreviations) State Zip Code 1300 Glenwood Way South Lake Tahoe CA Service of Process (Must provide either Individual OR Corporation.) INDIVIDUAL Complete Items 6a and 6b only. Must include agent s full name and California street address. a. California Agent's First Name (if agent is not a corporation) Middle Name Last Name Suffix b. Street Address (if agent is not a corporation) - Do not enter a P.O. Box City (no abbreviations) State CA Zip Code CORPORATION Complete Item 6c only. Only include the name of the registered agent Corporation. c. California Registered Corporate Agent s Name (if agent is a corporation) Do not complete Item 6a or 6b BUSINESS FILINGS INCORPORATED (C ) 7. Type of Business a. Describe the type of business or services of the Limited Liability Company Vacation rental 8. Chief Executive Officer, if elected or appointed a. First Name Middle Name Last Name Suffix b. Address City (no abbreviations) State Zip Code 9. The Information contained herein, including any attachments, is true and correct. 04/23/2018 Aaron King Member Date Type or Print Name of Person Completing the Form Title Signature Return Address (Optional) (For communication from the Secretary of State related to this document, or if purchasing a copy of the filed document enter the name of a person or company and the mailing address. This information will become public when filed. SEE INSTRUCTIONS BEFORE COMPLETING.) Name: Company: Address: City/State/Zip: LLC-12 (REV 01/2017) Page 1 of California Secretary of State
17 1300 Glenwood Way Appeal September 20, 2018 Page 8 of 11 Attachment 5 Certified Revocation Letter, dated July 13, 2018
18
19
20 1300 Glenwood Way Appeal September 20, 2018 Page 9 of 11 Attachment 6 Appeal Form submitted by Feldman McLaughlin Thiel LLP, on behalf of 1300 Glenwood LLC, dated July 30, 2018
21 CITY OF SOUTH LAKE TAHOE APPEAL FORM APPEAL FROM DECISION OF: Planning Manager, Planning Division DA TE DECISION RENDERED:,_J_ul_, y_l, 3,'-----2_0_18 SUBJECT: Vacation Home Rental Permit No Glenwood Way, APN ACTION TAKEN: Permit was revoked REASON FOR APPEAL: ---=P"--"l=ea=s=e-=se=e:...=a=d=d=iti= o=n=al:...::s=h=ee=t,l..::a=tt=a=ch=e=d:.:_. ~ pp ea l Fee Received in the Amount of$ Feldman McLaughlin Thiel LLP on behalf of 1300 Glenwood LLC Applicant Name Date Stamp RECEIVED JUL 3 O 2018 P.O. Box 1309, Zephyr Cove, NV Mai ling Address Telephone Number 775, Fax Number lew@fmttahoe.com address CITY CLERK'S OFFICE CITY OF SOUTH LAKE TAHOE
22 REASON FOR APPEAL Revocation ofvhr Permit No The Planning Division misapplied the City Code in revoking the VHR permit. Section (C)(2) states that VHR permits are not transferrable to a different person or entity to whom or to which it was issued. The City issued VHR Permit No to the Cefalus on May 23, On April 3, 2018, the City reissued Permit No to 1300 Glenwood LLC (the "LLC"), the entity to which ownership of the VHR property was transferred via grant deed on March 15, The LLC remains the owner of the VHR property. Thus, VHR Permit No was not transferred to a different entity than to which it was issued in violation of Code Section (C)(2). Revocation of the VHR permit pursuant to Section (A)(4) was unlawful. City staff contends there has been an impermissible transfer of the VHR permit. A basic rule of statutory construction is that courts are bound to give effect to statutes according to the usual, ordinary import of the language used in framing them. (Rich v. Board of Optometry ( 1965) Cal. App. 2d 591, 604.) If the words of the statute are clear, the court should not add to or alter them to accomplish a purpose that does not appear on the face of the statute or from its legislative history. (Id.) The pertinent language in the City Code is clear and unambiguous. A "transfer" of the property occurred when the Cefalus, by grant deed, conveyed the property to the LLC, and the City reissued the VHR permit to the LLC. A subsequent transfer to a "different person or entity" than the one to which the City issued VHR Permit No on April 3, 2018 has not occurred. A grant deed would have been required if a "transfer" occurred. The City' s revocation of Permit No was invalid as a matter of law as there was no transfer to a different person or entity under the clear language of the City Code.
23 --=-== T DATE Y/3oJ?-OY No REcE1vEDFRoM 11~7hicl I$~- ~ AAnrk-i"'-~ t Ni)----- QFOR REN!Li ~ 'dl _ ~. ~LLARS. ~ ~p-t-j o_g_ /&Jo ~(JJ_ VJ, ACCOUNT Q CASH ~ PAYMENT BAL. DUE A 2701 T-46800/46802 SL T CITY ADMIN CTR 1901 AIRPORT RD S LAKE TAHOE, CA SALE REF#: Batch #: /30/ AVS: N CVV'L M APPR CODE: Trace: 3 Arlf.X Manu 11 C~ /** AMOUNT $ APPROVED THANK YOU
24 1300 Glenwood Way Appeal September 20, 2018 Page 10 of 11 Attachment 7 Location Map Bijou Golf Course Glenwood Way Subject Property
25 1300 Glenwood Way Appeal September 20, 2018 Page 11 of 11 Attachment Glenwood Way
NC General Statutes - Chapter 55D Article 3 1
Article 3. Names. 55D-20. Name requirements. (a) In addition to the requirements of any other applicable section of the General Statutes: (1) The name of a corporation must contain the word "corporation",
More informationNC General Statutes - Chapter 55D 1
Chapter 55D. Filings, Names, and Registered Agents for Corporations, Nonprofit Corporations, and Partnerships. Article 1. General Provisions. 55D-1. Applicable definitions. The following definitions apply
More informationNOW 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 informationLIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS
Secretary of State Business Programs Division 1500 11 th Street, 3 rd Floor Sacramento, CA 95814 Business Entities (916) 657-5448 LIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS Domestic (California)
More informationAGREEMENT OF LIMITED PAR TNERSHJP OF NORWALK PRESERVATION LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHJP
AGREEMENT OF LIMITED PAR TNERSHJP OF NORWALK PRESERVATION LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHJP THJS AGREEMENT OF LIMITED PARTNERSHIP (the "Agreement") is entered into as of January 3, 2012
More informationINSTRUCTIONS FOR APPLICATION FOR ASSIGNMENT OF CAPITAL CREDITS FOR BUSINESS OR ENTITY NO LONGER IN EXISTENCE
INSTRUCTIONS FOR APPLICATION FOR ASSIGNMENT OF CAPITAL CREDITS FOR BUSINESS OR ENTITY NO LONGER IN EXISTENCE When to Use this Application: This application is to be used when Miami-Cass REMC (the Cooperative
More informationOPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC
OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC This Operating Agreement, is made and entered into by and between Renown Health, a Nevada non-profit corporation, as a Member, DRI Research
More informationThe. Security Deposits Trust Dated
[On the first line of the heading below, insert the name of the lessor or property management entity. If the trust will hold security deposits for two or more related residential leasing operations, use
More informationOPERATING 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 informationPAUL, 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 informationLICENSE W I T N E S S E T H
1 LICENSE THIS LICENSE is granted this day of 2005 by COUNTY OF MARIN, a political subdivision of the State of California, hereinafter called "County" to GEORGE D. GROSSI, hereinafter called "Licensee."
More informationLIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC
LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC This Limited Liability Company Agreement of Recoup Fitness, LLC, a Colorado limited liability company ( the Company ), dated and effective
More informationWARRANT 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 informationORDINANCE NO. CID-3193
ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID
More informationSPONSOR / BORROWER APPLICATION
SPONSOR / BORROWER APPLICATION SPONSOR / BORROWER CONTACT INFORMATION First Name Middle Name Last Name Home Address City State ZIP Code Email Address Home Phone of Birth Marital Status Married Separated
More informationCompany Agreement SAMPLE. XYZ Company, LLC., a Texas Professional Limited Liability Company
Company Agreement XYZ Company, LLC., a Texas Professional Limited Liability Company THIS COMPANY AGREEMENT of XYZ Company, LLC. (the Company ) is entered into as of the date set forth on the signature
More informationSTARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT
STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT This MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT (the "Agreement") is entered into by and between STARTUPCO LLC, a limited liability company (the
More informationNo. 36 Limited Liability Companies 2008 SAINT VINCENT AND THE GRENADINES LIMITED LIABILITY COMPANIES ACT, 2008 ARRANGEMENT OF SECTIONS PART I
785 i SAINT VINCENT AND THE GRENADINES LIMITED LIABILITY COMPANIES ACT, 2008 ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short Title and Commencement 2. Definitions 3. Name of LLC 4. Reservation
More information1. A LLC is formed by filing Certificate of Formation by an organizer.
Certificate of Formation for a Limited liability company 1. A LLC is formed by filing Certificate of Formation by an organizer. 2. An organizer is the person who signs the Certificate of Formation and
More informationOPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC. (A Nevada Limited Liability Company) ARTICLE I ORGANIZATION
OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC (A Nevada Limited Liability Company) THIS OPERATING AGREEMENT is made and entered into as of June 10, 2017, by and between DANCING RIVER COMMUNITY,
More informationDECLARATION OF THIRD PARTY SUPPLEMENTAL NEEDS TRUST THIS IS A BINDING LEGAL DOCUMENT. YOU ARE ADVISED TO OBTAIN PROFESSIONAL ADVICE BEFORE SIGNING.
DECLARATION OF THIRD PARTY SUPPLEMENTAL NEEDS TRUST THIS IS A BINDING LEGAL DOCUMENT. YOU ARE ADVISED TO OBTAIN PROFESSIONAL ADVICE BEFORE SIGNING. This Declaration of Third Party Supplemental Needs Trust
More informationGENERAL PARTNERSHIP AGREEMENT
GENERAL PARTNERSHIP AGREEMENT 1. FORMATION This partnership agreement is entered into and effective as of (Date), 2001, by (Names), hereafter referred to as "the partners." The partners desire to form
More informationLIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY
LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY This Limited Liability Company Agreement ("Agreement") is made as of the day of, 20 by and among, LLC, a Maine Limited Liability
More informationESCROW 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 informationEXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT
EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF TEEKAY OFFSHORE GP L.L.C. A MARSHALL ISLANDS LIMITED
More informationOPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY
OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ("Agreement") is entered into the day of, 20, by and between the following persons: 1. 2. 3. 4. hereinafter, ("Members"
More informationPREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU. LegalFormsForTexas.Com
Dissolution of a limited liability company 1. A limited liability company will be dissolved when the first of the following occurs: a. the expiration of the limited liability company s duration, or b.
More informationDRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015
DRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015 DRAFT April 13, 2015 TABLE OF CONTENTS Page ARTICLE I GENERAL COMPANY MATTERS... 1 Section 1.1 Formation
More informationAMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. *
AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DELTA AIR LINES, INC. * The name of the Corporation is Delta Air Lines, Inc. (the Corporation ). The original Certificate of Incorporation of the Corporation
More informationLIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP
LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP This Limited Partnership Agreement of CRT Enterprises, LP ( The Limited Partnership or The Company ), is entered into and shall be effective as of the
More informationChapter No. 353] PUBLIC ACTS, CHAPTER NO. 353 SENATE BILL NO By Jackson. Substituted for: House Bill No
Chapter No. 353] PUBLIC ACTS, 2001 1 CHAPTER NO. 353 SENATE BILL NO. 1276 By Jackson Substituted for: House Bill No. 1328 By McMillan AN ACT To enact the Revised Uniform Partnership Act "RUPA of 2001,
More informationOPERATING AGREEMENT OF {NAME}
OPERATING AGREEMENT OF {NAME} THIS OPERATING AGREEMENT (the Agreement ) is made this day of, 20, by and among {Name}, an Ohio limited liability company (the Company ), and the undersigned members of the
More informationLIMITED LIABILITY COMPANY CODE (As adopted January 13, 2010) SUMMARY OF CONTENTS. 1. TABLE OF REVISIONS ii. 2. TABLE OF CONTENTS iii
TITLE 11B TITLE 11B LIMITED LIABILITY COMPANY CODE (As adopted January 13, 2010) SUMMARY OF CONTENTS SECTION ARTICLE-PAGE 1. TABLE OF REVISIONS ii 2. TABLE OF CONTENTS iii 3. ARTICLE 1: GENERAL PROVISIONS
More information21 st CENTURY GENERAL AGENCY, INC. Commercial Business Producers Agreement
21 st CENTURY GENERAL AGENCY, INC. Commercial Business Producers Agreement The parties hereto, in consideration of the mutual promises set forth herein, agree as follows Section 1 AUTHORIZATION AND AUTHORITY
More informationmew Doc 2955 Filed 03/23/18 Entered 03/23/18 16:57:02 Main Document Pg 1 of 30
Pg 1 of 30 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys
More informationBECK EQUIPMENT, INC Preble Rd, Preble, NY Toll Free: (866) / Fax: (607)
Legal Company Name BECK EQUIPMENT, INC. RENTAL APPLICATION To apply for rentals from Beck Equipment, Inc., please provide the following information. Fill out completely and return by fax to (607) 749-5640.
More informationOPERATING AGREEMENT DMF IRA, LLC ARTICLE 1 ORGANIZATIONAL MATTERS. 1.1 Name. The name of the limited liability company is DMF IRA, LLC (the "LLC").
OPERATING AGREEMENT OF DMF IRA, LLC The parties to this Operating Agreement are the Member identified in Section 1.6, the Manager identified in Section 6.1 and the LLC, who agree to form a limited liability
More informationFor Preview Only - Please Do Not Copy
Company Agreement, Operating agreement of a limited liability company. 1. The affairs of a limited liability company are governed by its Company Agreement or operating agreement. The term regulations has
More informationOPERATING AGREEMENT OF, LLC
OPERATING AGREEMENT OF, LLC This Operating Agreement is made and adopted effective by, LLC, a limited liability company organized under the laws of South Carolina (the Company) and,,, and, its members
More informationOch-Ziff Capital Management Group LLC (Name of Issuer)
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 18) Och-Ziff Capital Management Group LLC (Name of Issuer)
More informationAIRPORT HANGAR LICENSE AGREEMENT
AIRPORT HANGAR LICENSE AGREEMENT This Hangar License Agreement ( Agreement ) is made and entered into this day of 2011, by and between the City of Cloverdale, hereinafter referred to as City and (name
More informationEWM AI SPV, LLC-Ser 2-Unicorn Tech Operating Agreement page 1
EWM ALTERNATIVE INVESTMENTS SPV, LLC-SERIES 2-UNICORN TECHNOLOGY RESTATED OPERATING AGREEMENT THIS RESTATED OPERATING AGREEMENT is made effective this 30 th day of June, 2017, as an amendment of the EWM
More informationSecond Amendment. North American Title Insurance Company
2355 Gold Meadow Way, 250 Gold River, California 95670 Office Phone: (916)262-8400 Office Fax: (916)943-2205 Second Amendment North American Title Company 2355 Gold Meadow Way, 250 Gold River, CA 95670
More informationFORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT
FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT of Fort Point Cabinet Makers, LLC (the LLC ), dated as of February 17, 2006, is among xxx,xxx,xxx,xxx,,, (collectively, the Members,
More informationRESTATED CERTIFICATE OF INCORPORATION AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware)
RESTATED CERTIFICATE OF INCORPORATION OF AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware) AMAG PHARMACEUTICALS, INC., a corporation organized
More informationPUT AND CALL AGREEMENT. by and between. Westport Community Improvement District. and. The City of Kansas City, Missouri
PUT AND CALL AGREEMENT by and between Westport Community Improvement District and The City of Kansas City, Missouri, 2017 THIS PUT AND CALL AGREEMENT, is made as of, 2017, by and between Westport Community
More informationRESTRICTED STOCK PURCHASE AGREEMENT
RESTRICTED STOCK PURCHASE AGREEMENT THIS RESTRICTED STOCK PURCHASE AGREEMENT (the Agreement ) is made as of by and between STARTUP INC., a Delaware corporation (the Company ) and ( Purchaser ). Certain
More informationDEED OF TRUST TECT CHARITABLE TRUST
DATED 27 March 2002 DEED OF TRUST establishing the TECT CHARITABLE TRUST Updated 21 August 2015 TAURANGA, NEW ZEALAND TABLE OF CONTENTS 1. DEFINITIONS AND CONSTRUCTION... 1 2. NAME OF TRUST... 4 3. DECLARATION
More informationEXCEPTED GROUP LIFE ASSURANCE TRUST
EXCEPTED GROUP LIFE ASSURANCE TRUST THIS TRUST DEED is made on by,( ) whose office is situated at, (the "Sponsor") 2016 (A) (B) (C) (D) (E) (F) (G) (H) The Sponsor has decided to establish an excepted
More informationRESOLUTION NUMBER 4778
RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION
More informationApollo Medical Holdings, Inc.
SECURITIES & EXCHANGE COMMISSION EDGAR FILING Apollo Medical Holdings, Inc. Form: 8-K Date Filed: 2017-02-13 Corporate Issuer CIK: 1083446 Copyright 2017, Issuer Direct Corporation. All Right Reserved.
More informationTITLE 26. Limited Liability Company Code. Chapter General Provisions
TITLE 26 Limited Liability Company Code Chapter 26.01 General Provisions 26.01.01 Short Title...1 26.01.02 Authority...1 26.01.03 Scope...1 26.01.04 Purpose and Construction...1 26.01.05 Definitions...2
More informationCITY AND COUNTY OF SAN FRANCISCO SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY TAXI MEDALLION SALES PILOT PROGRAM COLOR SCHEME PARTICIPATION AGREEMENT
CITY AND COUNTY OF SAN FRANCISCO SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY TAXI MEDALLION SALES PILOT PROGRAM COLOR SCHEME PARTICIPATION AGREEMENT This Taxi Medallion Sales Pilot Program Color Scheme
More informationSAMPLE 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 informationNATIONAL INSURANCE UNDERWRITERS, LLC. AUTO PRODUCER S AGREEMENT
NATIONAL INSURANCE UNDERWRITERS, LLC. AUTO PRODUCER S AGREEMENT This Agreement between National Insurance Underwriters, LLC., with principle offices located at 800 Yamato Road, Suite 100, Boca Raton, FL
More informationFINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017
FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017 1268751_1.docx ARTICLE I GENERAL PROVISIONS... 3 SECTION 1.01 Governing Law... 3 SECTION
More informationOLD REPUBLIC TITLE COMPANY
1096 Blossom Hill Road, Suite 101 San Jose, CA 95123 (408) 445-5800 Fax: (408) 445-5820 PRELIMINARY REPORT COLDWELL BANKER 1096 BLOSSOM HILL ROAD SAN JOSE, CA 95123 Attention: STACY SEYMOUR Our Order Number
More informationFax #: Website: Note: All Commissions and Invoices will be sent to the above mailing address, unless otherwise specified in writing.
How Did You Hear About Us? Internet Mailer Referral Convention Other AGENCY QUESTIONNAIRE Business Tax I.D. #: - Year Established Business Type: Corp. Individual/Sole Partnership LLC Agency : Street Address:
More informationCustomer Contact Information
REGISTRAR-RECORD ER /COUNTY CLERK Los Angeles County REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF LOS ANGELES - A CALIFORNI DEAN C. LOGAN Registrar-Recorder/County Clerk Customer Contact Information Name:
More informationRESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC.
RESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC. SUPERVALU INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows: (1) The name under which
More informationRESTATED CERTIFICATE OF INCORPORATION OF CLEARWATER PAPER CORPORATION
RESTATED CERTIFICATE OF INCORPORATION OF CLEARWATER PAPER CORPORATION Clearwater Paper Corporation, a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:
More informationFILED: NEW YORK COUNTY CLERK 02/29/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/29/2016 EXHIBIT 6
FILED: NEW YORK COUNTY CLERK 02/29/2016 07:03 PM INDEX NO. 650100/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/29/2016 EXHIBIT 6 Exhibit (1) (a) Fink. FIRST: ARTICLES OF INCORPORATION of SEQUOIA FUND, INC.
More informationMONTEREY COUNTY TAX COLLECTOR
MONTEREY COUNTY TAX COLLECTOR MARY A ZEEB, TREASURER TAX COLLECTOR P.O. BOX 891, SALINAS, CA 93902-0891 PHONE 831-755-5017; FAX # 831-759-6623 EMAIL: BUSINESS.TAX@CO.MONTEREY.CA.US BUSINESS LICENSE APPLICATION
More informationDECLARATION OF TRUST CREATING THE CABIN TRUST
This form submitted by Fellow: Thomas Christensen, Jr. Blackburn & Stoll, LC 77 West 200 South, Suite 400 Salt Lake City, Utah 84101 Direct: (801) 578-3522 E-mail: tchristensen@blackburn-stoll.com DECLARATION
More informationAGREEMENT made as of by and between Empire BlueCross BlueShield (Empire), with offices located at 11 West 42nd Street, New York, NY and
EMPIRE USE ONLY Rep Name: Rep Code: INSURANCE PRODUCER AGREEMENT AGREEMENT made as of by and between Empire BlueCross BlueShield (Empire), with offices located at 11 West 42nd Street, New York, NY 10036
More informationTRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS
TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS TRI-COUNTY SCHOOLS INSURANCE GROUP Amended Joint Powers Agreement
More informationOPERATING AGREEMENT OF FAMILY FARM, LLC
OPERATING AGREEMENT OF FAMILY FARM, LLC THIS OPERATING AGREEMENT (the Agreement ) of Family Farm, LLC, a Vermont, member-managed limited liability company (the Company ), is made and entered into this
More informationSECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY
SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY The undersigned is the President and Chief Executive Officer of each of Pacific Mutual Holding Company, a corporation
More informationU.S. AUTO PARTS NETWORK, INC. (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 informationRLF v2 LIMITED LIABILITY COMPANIES - NEW DIRECTIONS FROM DELAWARE
RLF1-3268202v2 LIMITED LIABILITY COMPANIES - NEW DIRECTIONS FROM DELAWARE Delaware LLC & Partnership Law Update Effective August 1, 2007 Amendments of Delaware's Alternative Entities Legislation Enacted
More informationSTG Indemnity Agreement
STG Indemnity Agreement INDEMNITY AGREEMENT 1 This indemnification is made and given by: referred to herein as "Indemnitor" (whether one or more) for the benefit of Stewart Title Guaranty Company and (individually
More informationAGENT/AGENCY APPLICATION FOR APPOINTMENT
AGENT/AGENCY APPLICATION FOR APPOINTMENT Page 1 of 23 1605 LBJ Freeway, Suite 710, Dallas, TX 75234 Toll Free 844-770-2400 Rev. 4/8/16 PDF processed with CutePDF evaluation edition www.cutepdf.com INDIVIDUAL
More informationExhibit 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 informationAMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING
AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING BEFORE YOU EXECUTE THE COUNTERPART SIGNATURE PAGE TO THIS OPERATING AGREEMENT
More information(This Agreement supersedes all prior Agreements) AGREEMENT
(This Agreement supersedes all prior Agreements) AGREEMENT AGREEMENT, dated day of, 20, between International Transportation & Marine Agency, Inc., a corporation organized and existing under and by virtue
More informationPRODUCER AGREEMENT PACKAGE
PRODUCER AGREEMENT PACKAGE Thank you for your interest in writing business with Evolution Insurance Brokers, LC ( EIB ). Attached is a copy of our Independent Producer s Agreement ( Agreement ), which
More informationCase KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 18-12378-KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 WELDED CONSTRUCTION, L.P., et al., 1 Case No. 18-12378 (KG Debtors.
More informationHull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT
Hull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT THIS PRODUCER AGREEMENT (this Agreement ), dated as of, 20, is made and entered into by and between Hull & Company, LLC, a Florida corporation (
More informationSTRAWBERRY CREEK VENTURES FUND 1, LLC, A SERIES OF LAUNCH ANGELS FUNDS, LLC SUBSCRIPTION BOOKLET
STRAWBERRY CREEK VENTURES FUND 1, LLC, A SERIES OF LAUNCH ANGELS FUNDS, LLC SUBSCRIPTION BOOKLET STRAWBERRY CREEK VENTURES FUND 1, LLC, A SERIES OF LAUNCH ANGELS FUNDS, LLC SUBSCRIPTION INSTRUCTIONS This
More informationWITNESSETH. WHEREAS, Fannie Mae desires to amend and restate the terms and provisions of the Initial Trust Agreement in its entirety.
THIS AMENDED AND RESTATED TRUST AGREEMENT made, executed and published as of the first day of April, 2002 at Washington, D.C. by the Federal National Mortgage Association (herein called Fannie Mae ), a
More information, 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 informationArticles of Amendment filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.S.) Front Range on Track
Document processing fee If document is filed on paper $125.00 If document is filed electronically $ 25.00 Fees & forms/cover sheets are subject to change. To file electronically, access instructions for
More informationCONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES
CITY OF SUISUN CITY CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES THIS CONTRACT SERVICES AGREEMENT (herein Agreement ) is made and entered into this day
More informationFLANDREAU SANTEE SIOUX TRIBE LAW AND ORDER CODE TITLE 27 LIMITED LIABILITY COMPANY CODE
FLANDREAU SANTEE SIOUX TRIBE LAW AND ORDER CODE TITLE 27 LIMITED LIABILITY COMPANY CODE TABLE OF CONTENTS CHAPTER 1 GENERAL PROVISIONS... 4 Section 1.1 Short Title.... 4 Section 1.2 Authority; Purposes;
More informationIRA INVESTMENT HOLDINGS, LLC
IRA INVESTMENT HOLDINGS, LLC COMPANY RECORD BOOK 11615 Angus Rd., Austin, TX 78759 Phone - (866) 241-9884 EIN - 82-1234567 COMPANY RECORD BOOK AND GOVERNANCE OF IRA Investment Holdings, LLC a Texas limited
More informationCouncil 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 informationEMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER
EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER This Employment Agreement ( Agreement ) is entered into by and between the Yorba Linda Water District ( District ), a county water district created
More informationLITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT I. GENERAL
LITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT This is the LITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT ( Agreement ) and is executed as of the day of, 2013, by and
More informationNC General Statutes - Chapter 57D Article 1 1
Chapter 57D. North Carolina Limited Liability Company Act. Article 1. General Provisions. Part 1. Short Title; Reservation of Power; Definitions. 57D-1-01. Short title. This Chapter is the "North Carolina
More informationRESOLUTION 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 informationArticles of Organization filed pursuant to and of the Colorado Revised Statutes (C.R.S.) 2144 Rocking Horse Court
Document must be filed electronically. Paper documents will not be accepted. Document processing fee $50.00 Fees & forms/cover sheets are subject to change. To access other information or print copies
More informationACCESS REQUEST AGREEMENT
ACCESS REQUEST AGREEMENT This Access Request Agreement (this Agreement ) is entered into as of this day of, 20 by and between Black Hills Gas, LLC, a Delaware limited liability company ( Black Hills )
More informationRESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC.
RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC. The undersigned officer of the Central Indiana Linux Users Group (the "Corporation"), pursuant to the provisions
More informationState of New York Supreme Court, Appellate Division Third Judicial Department
State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: May 3, 2012 511897 In the Matter of MORRIS BUILDERS, LP, et al., Appellants, v MEMORANDUM AND ORDER EMPIRE
More informationFBN Requirements (SB 1467)
FBN Requirements (SB 1467) Effective January 1, 2015, pursuant to Senate Bill 1467, the Los Angeles County Registrar/Recorder County Clerk s Office will require a Notarized Affidavit of Identity form to
More informationARTICLES OF ASSOCIATION BAVARIAN NORDIC A/S. CVR no
ARTICLES OF ASSOCIATION of BAVARIAN NORDIC A/S CVR no. 16271187 NAME, OBJECTS OF THE COMPANY AND CORPORATE LANGUAGE Article 1 The name of the company is Bavarian Nordic A/S ("the Company"). Article 2 The
More informationArticles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.
Document must be filed electronically. Paper documents will not be accepted. Document processing fee $50.00 Fees & forms/cover sheets are subject to change. To access other information or print copies
More informationNOW THEREFORE BE IT ORDAINED, by the Municipal Council of the City of Bayonne, in the County of Hudson, New Jersey, as follows:
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 UNITS WITH RESPECT TO THE PARCEL
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of (Amendment No.
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. _ ) * Smart & Final Stores, Inc. (Name of Issuer) Common Stock
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of (Amendment No.
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3 ) * Smart & Final Stores, Inc. (Name of Issuer) Common Stock
More information