PREVIOUS ACTIONS Clause Samples
PREVIOUS ACTIONS. Initial Action.
PREVIOUS ACTIONS. 8 ARTICLE III UNITS............................................................................................ 8
PREVIOUS ACTIONS. (a) The Company was formed upon the execution and filing by Sher▇ ▇▇▇▇▇▇▇ (▇▇ch Person being hereby authorized to take such action) with the Secretary of State of the State of Delaware of a certificate of formation of the Company (the "Certificate") in the form attached hereto as EXHIBIT B on December 29, 1998.
(b) Upon the execution and delivery of this Agreement by the requisite parties necessary to amend the Amended Agreement pursuant to Section 10.2 thereof, the Amended Agreement shall be amended and restated as set forth herein and this Agreement shall be in full force and effect.
(c) The parties hereto hereby ratify and confirm the filing of the Certificate and adopt and approve the Bylaws in the form of EXHIBIT A hereto; the Bylaws are expressly incorporated by reference into this Agreement, and made a part hereof.
PREVIOUS ACTIONS. August 18, 2011 – Update to the Board on the limited reopening of the Request For Proposal for the CleanTech Manufacturing Center and related negotiations with respect to price and terms. Staff recommended moving forward with exclusive negotiations of a Purchase and Sale Agreement with one selected bidder, ▇▇▇▇▇▇▇▇ ▇▇▇▇ Company. June 3, 2011 – Report to CRA/LA Board of Commissioners on the status of East West Bank Loan and escrow closing with Genton Property Group regarding the Purchase and Sale Agreement of the CleanTech Manufacturing Center (former Crown Coach site) March 17, 2011 - Public Hearing, selection of Genton Property Group, top respondent, and ▇▇▇▇▇▇▇▇ ▇▇▇▇ Company, second place respondent, to the CleanTech Manufacturing Center Request for Proposals; Purchase and Sale Agreement with the top respondent and contingent PSA with the second place respondent for potential disposition of CTMC site at ▇▇▇▇-▇▇▇▇ ▇▇▇▇ ▇▇▇▇▇▇▇▇▇▇ ▇▇▇▇▇▇▇▇▇ for $15.4 million, subject to compliance with CRA/LA development requirements, for redevelopment of the CTMC Site. September 2, 2010 – Report to CRA/LA Board of Commissioners on Intent to Issue Request for Proposals For Development of CleanTech Manufacturing Center. When ▇▇▇▇▇▇ did not acquire the Site under the previously approved PSA, staff began working with East West Bank (“EWB”) to set the terms for an extension on the Loan. Initially, at the request of ▇▇▇▇▇▇, staff worked out a 90-day loan extension with EWB, which matured on August 1, 2011, and then when the deal with ▇▇▇▇▇▇ did not move forward a second 6-month extension, now maturing on February 1, 2012 was negotiated. EWB required that interest payments for the extension periods, amounting to $249,999, be paid by CRA/LA in advance. On March 17, 2011, the CRA/LA Board selected Genton Property Group and ▇▇▇▇▇▇▇▇ ▇▇▇▇ Company as the top two respondents to the September 2010 CTMC RFP with whom to negotiate a PSA. In spite of two extensions of the escrow deadline to resolve environmental questions, first top respondent ▇▇▇▇▇▇ was unable to successfully underwrite the transaction with investors under the negotiated and CRA/LA Board- and Council-approved PSA and Grant Deed Terms. ▇▇▇▇▇▇ proposed an amendment to the PSA a day after the final expiration of escrow on June 21, 2011. The proposed PSA amendment by Genton materially deviated from the PSA terms approved by CRA/LA Board. Staff declined to agree to ▇▇▇▇▇▇’▇ proposed PSA amendment and acknowledged the terminat...
PREVIOUS ACTIONS. February 2, 2016: Authorize the appropriate City officials to issue a Request for Proposal for graffiti abatement services. May 14, 2013: Authorize the appropriate City officials to negotiate and enter into two (2), three
PREVIOUS ACTIONS. On May 10, 2018, the City of ▇▇▇▇▇▇, North Carolina’s Fire Chief, reported to the EPA’s Region 4 National Response Center (NRC) there was a large number of 250- gallon totes abandoned at the Site, many of which appeared to be leaking. On May 11, 2018, a Region 4 OSC was mobilized to the Site to determine whether an emergency response action was necessary. The OSC arrived on-site and met with representatives from NCDEQ, the County EMA, the local fire department, and the town of ▇▇▇▇▇▇. The property owner was also on-site. The OSC observed several thousand totes and several other containers ofvarious size. The OSC noted that there were very few markings or placards to identify the contents of the totes. Several were labeled as corrosive. Liquid, in six, 55-gaHon drums was screened, and pH levels were found to be less than 2.5. TTie property owner identified the liquid in the totes as wastewater and produced bills-of- lading for some of the totes suggesting they contained nonhazardous water and adhesives. However, there was not a comprehensive inventory nor any other analytical data identifying the contents of most of the totes on-site. Based on the presence of low pH liquid, the large quantity of totes and other unknowns, the OSC issued a Notice of Federal Interest to the property owner and made recommendations to NCDEQ. The property owner made aitangements with an environmental contractor to address stormwater runoff and agreed to coordinate with NCDEQ to remove remaining wastes on-site. At the time, NCDEQ took the lead at the Site to provide periodic oversight of the owner’s actions. On May 24,2018, local authorities reported wastewater leaving the Site. The State’s Regional Response Team 6 (RRT6) responded. RRT6 determined that the liquid leaving the Site was stormwater. While on-site, RRT6 tested the contents of several containers labeled as containing corrosives and confirmed that the material was low pH. Based on information gathered at the Site, on May 31,2018, NCDEQ’s Solid Waste Program (SWP) issued a Notice of Violation (NOV) to the ▇▇▇▇▇▇▇▇ Family Properties and Tailored Chemical (the two identified PRPs) for violations of the State Resource Conservation and Recovery Act (RCRA). The NOV required an assessment and inventory ofthe contents of the containers abandoned on the property and specified that a plan of action would need to be approved prior to any containers of waste being removed
PREVIOUS ACTIONS. February 6, 2014 – CRA/LA approved the 3rd Amendment to the DDA, modifying the Schedule of Performance. February 20, 2013 – CRA/LA approved the 2nd Amendment to the DDA, modifying the Schedule of Performance. December 30, 2010 – Former Agency approved the 1st Amendment to the DDA, documenting the development entity’s name change; correcting the legal description of the project site; and making other clarifications to the DDA.
PREVIOUS ACTIONS. Any action taken by Distributor prior to the execution of this Agreement that would have been grounds for termination under any prior agreement.
PREVIOUS ACTIONS. May 7, 2015 – Governing Board approval to execute a listing agreement with ▇▇▇▇▇▇▇ & ▇▇▇▇▇▇▇▇▇ for fifty (50) real property assets in the For Sale category of the Long Range Property Management Plan (“LRPMP”).
PREVIOUS ACTIONS. October 15, 2010 – Council adopted CRA/LA recommendations regarding disposition of property to ▇▇▇▇▇▇▇▇ Corridor CLT and related requests. (CF#09-2665-S1) September 16, 2010 – CRA/LA Board approved: disposition of a portion of the Property to ▇▇▇▇▇▇▇▇ Corridor CLT for the fair market value of $2.7 million, with an agreement to manage and an option to repurchase, for the purposes of creating public open space uses; and Amendment to Exclusive Negotiation Agreement with ▇▇▇▇▇▇▇▇ Corridor CLT/▇▇▇▇▇▇▇▇ Corridor Community Land Company to provide $170,000 in CRA/LA funds for master planning activities. June 26, 2010 – Council action to reprogram CDBG funds in the amount of $2,716,936 from CRA/LA to ▇▇▇▇▇▇▇▇ Corridor CLT for the acquisition of the Site (CF# 09-2665-S1). December 16, 2009 – Council adopted CRA/LA recommendations relative to the acquisition of property located at ▇▇▇▇ ▇▇▇▇▇ ▇▇▇ ▇▇▇▇▇▇▇ ▇▇▇▇▇▇, for an amount not to exceed $13 million to provide affordable housing and public open space. (CF# 09-2837) November 19, 2009 – CRA/LA Board approved acquisition and financing of property located at ▇▇▇▇ ▇▇▇▇▇ ▇▇▇ ▇▇▇▇▇▇▇ ▇▇▇▇▇▇, including an Exclusive Negotiation Agreement with the ▇▇▇▇▇▇▇▇ Corridor CLT/▇▇▇▇▇▇▇▇ Corridor Community Land Company. November 4, 2009 – Council action to approve the use of AB1290 and CDBG funds. (CF#09- 2541) DISCUSSION & BACKGROUND The Site is 7-acres (303,000 square feet), and is bordered by ▇▇▇▇▇▇▇ Avenue on the north, South Los Angeles Street on the west, Wall Street on the east, and single family housing on the south. It is zoned MR1-1 and improved with approximately 195,000 square feet of leasable industrial space that was built in the 1930s-1950s and is in fair to poor condition. The leasable space is only 25% occupied, housing 15 small businesses with month-to-month leases. CRA/LA expects to complete relocation activities by March 2011. Tenemos que Reclamar y Unidos Salvar la Tierra-South LA (“T.R.U.S.T. South LA”), formerly known as the ▇▇▇▇▇▇▇▇ Corridor CLT, is a nonprofit corporation, formed in 2005, as a permanent ▇▇▇▇▇▇▇ of land and land leases for affordable housing and other community needs for neighborhoods surrounding the ▇▇▇▇▇▇▇▇ Corridor, from Staples Center on the north, to ▇▇▇▇▇▇▇ Avenue on the south. T.R.U.S.T. South LA’s founding partners are Abode Communities (formerly Los Angeles Community Design Center), Strategic Actions for a Just Economy (SAJE), and ▇▇▇▇▇▇▇▇▇ Community Housing Corporation. The ▇▇▇▇▇▇▇▇ Co...
