COMPLIANCE ORDER ON CONSENT Case No

Size: px
Start display at page:

Download "COMPLIANCE ORDER ON CONSENT Case No"

Transcription

1 COLORADO DEPARTMENT OF PUBLIC HEALTH AND ENVIRONMENT AIR POLLUTION CONTROL DIVISION STATIONARY SOURCES PROGRAM COMPLIANCE ORDER ON CONSENT Case No The Colorado Department of Public Health and Environment ( CDPHE ), through the Air Pollution Control Division ( Division ), issues this Compliance Order on Consent ( Consent Order ), pursuant to the Division s authority under (3)(b), C.R.S. of the Colorado Air Pollution and Prevention and Control Act ( the Act ) to 1309, C.R.S., and its implementing regulations, 5 CCR 1001, et seq ( the Regulations ) with the express consent of Cotter Corporation ( Cotter ). The Division and Cotter may be referred to collectively as the Parties. I. STATEMENT OF PURPOSE The mutual objectives of the Parties in entering into this Consent Order are: 1. To establish compliance requirements and criteria for the continued operation of Cotter s Canon City Mill ( Mill or Facility ) located at 0502 County Road 68, Township 19 South, Range 70 West, Fremont County, Colorado; and 2. To resolve the violations of the Act and the Regulations identified herein and as determined by the Division and described below. II. DIVISION S FINDINGS OF FACT AND DETERMINATION OF VIOLATIONS Based upon the Division s investigation into and review of the compliance issues identified herein, and in accordance with (3), C.R.S., the Division has made the following determinations regarding violations of regulatory, statutory and/or permit requirements associated with the Facility. 3. Cotter owns and operates the Mill located at 0502 County Road 68, Township 19 South, Range 70 West, Fremont County, Colorado. Equipment at the Facility includes: one Decomposition Kiln, heat input rated at 4,883,000 BTU/hr; and one natural gas fired Fusion Furnace, heat input rated at 1,700,000 BTU/hr. The Decomposition Kiln and Fusion Furnace work in conjunction in processing vanadium material at the Mill (collectively Vanadium Process ). The Facility is subject to the requirements of Colorado Air Quality Control Commission ( AQCC ) Regulation Nos. 1 and 3, as well as the terms and conditions of

2 Construction Permit No. 95FR803, Initial Approval Modification 4, issued to Cotter on May 2, 2002 ( Permit No. 95FR803 ). 4. Pursuant to Condition 11 of Permit No. 95FR803, Cotter is required to perform a compliance test on the Decomposition Furnace in order to demonstrate compliance with the applicable permit requirements. General Condition 7 provides that compliance must be demonstrated within 180 days after commencing operation. As a result of a number of operational issues associated with the Decomposition Furnace, Cotter requested and obtained extensions of this deadline. Ultimately the parties agreed that Cotter would perform the compliance testing on the Decomposition Furnace on November 8 & 9, On November 8 & 9, 2005, Mr. Steven Hine, of the Division, was present at the Facility to observe compliance stack testing of the Decomposition Kiln. 6. During the course of the stack test on November 9 th, Mr. Hine observed visible emissions from the combined process stack for the Decomposition Kiln and Fusion Furnace at the Facility and conducted an opacity reading of the observed emissions in accordance with the requirements of EPA Reference Method 9. The reading showed opacity ranging from 30% to 45% with a high consecutive six-minute average of 39.6% and two separate six-minute averages of 39.2% and 36.7%. Mr. Hine documented his reading on a visible emissions observation form and provided a copy to Jim Cain of Cotter Corporation. As a result of the opacity issues and other problems, Cotter failed to complete the compliance test. 7. While at the Facility, Mr. Hine observed that emissions from the Decomposition Kiln are controlled by one of two baghouses (not two in tandem) and one packed bed scrubber. Additionally, Mr. Hine observed dual combustion stacks for the Decomposition Kiln that are not controlled by any of the control devices and are not referenced in any Construction permit of APEN. Finally, Mr. Hine observed that emissions from the Fusion Furnace are controlled by two packed bed scrubbers and that there is a single baghouse that is not equipped with any fabric filter bags. 8. Based on Mr. Hines inspection, as well as the review of records related to the Facility, the Division issued a Notice of Violation ( NOV ) to Cotter on December 9, The NOV alleged the following violations of Permit No. 95FR803 and AQCC regulation No. 3: A. On November 9, 2005, the opacity of emissions from the combined stack for the Decomposition and Fusion Furnaces exceeded the opacity limits set forth in AQCC Regulation No. 1, Section II.A.1. and Permit No. 95FR803 Condition 2. 2

3 B. Cotter failed to conduct timely compliance testing of the Decomposition Furnace, in violation of Permit No. 95FR803 Condition 11 and General Condition 7. C. Cotter failed to utilize two fabric filter baghouses and two packed bed scrubbers to control particulate matter emissions from the Decomposition Kiln in violation of Permit No. 95FR803 Attachment A. D. Cotter emitted air pollutants from the dual combustion stacks for the Decomposition Kiln with out first submitting an APEN or obtaining a Construction Permit for these emission points in violation of AQCC Regulation No. 3, Part A, Section II.A and Part B, Sections I.A. and II.A.1. E. Cotter failed to utilize two fabric filter baghouses to control particulate matter emissions from the Fusion Furnace in violation of Permit No. 95FR803 Attachment A. 9. The Division held a conference on December 28, 2005, to give Cotter an opportunity to respond to the allegations set forth in the NOV. During the conference, Cotter did not dispute that the opacity that Mr. Hine observed exceeded the applicable limit, or that it had failed to complete the compliance testing for the Decomposition Kiln as required. Cotter stated that it had experienced opacity issues prior to the testing, but that its normal practice was to cut back on production when opacity was observed to avoid any exceedance of the standard. Cotter further stated that it had hired a consultant to study operational changes that might eliminate the opacity problem. Cotter indicated that the consultant had prepared a preliminary report, and that Cotter would provide the report to the Division after it had been reviewed and finalized. 10. Regarding the alleged failure to use two baghouses and two packed bed scrubbers to control emissions from the Decomposition Kiln, Cotter asserted that it was always intended that the baghouses would be used in parallel not in tandem, and that while the language of the Permit is not entirely clear on this point, it can be fairly read to say that operation in parallel is all that s required. Cotter also asserted that while the actual language of the Permit does require the use of two packed bed scrubbers, it was always intended that only one scrubber would be used, and that the permit language was the result of a misunderstanding on this point. In support of both these points, Cotter submitted a series of correspondence between Cotter and the Division discussing how emissions from the Decomposition Kiln would be controlled. Cotter further indicated that it had submitted an application to modify Permit No. 95 FR803 to provide that emissions from the Decomposition Kiln should be controlled by two baghouses in parallel and one packed bed scrubber. 11. With respect to the combustion stacks for the Decomposition Kiln, Cotter indicated that it had submitted an APEN for these emission points and that it was their 3

4 understanding that the emissions from these points were included in the permit limits for the Decomposition Kiln as a whole. 12. Regarding the alleged failure to use two fabric filter baghouses to control emissions from the Fusion Furnace, Cotter indicated that there has always been only one baghouse and that during the compliance test for the Fusion Furnace it had demonstrated that it could meet its emission limits without using the baghouse, and had submitted an APEN reflecting that the Fusion Furnace would only be controlled by the scrubbers. 13. During the conference, the Division informed Cotter that in order to continue operations it would need to complete the compliance testing and be able to certify compliance with the applicable permit requirements. Cotter indicated that it was willing to conduct the compliance testing at a production level below its permit allowed level and then accept a production limit at the tested level until it enacted changes that would allow it to continuously comply with the applicable requirements. Cotter initially committed to conducting the test by mid-january, but postponed the test due to operational problems at the Decomposition Kiln. On January 24, 2006, the Division issued a Notice of Intent to Revoke Permit No. 95FR803 based on Cotter s failure to complete the required compliance testing or certify compliance with the terms and conditions of the permit. As part of the Notice of Intent to Revoke, the Division gave Cotter until February 15, 2006, to complete the required testing and demonstrate compliance. Cotter initially indicated that they would conduct the testing, but on February 6, 2006, informed the Division that they would be shutting down the Decomposition Kiln and Fusion Furnace indefinitely. 14. Based on Mr. Hine s inspection, the review of records related to the Facility and the information presented during the December 28, 2005 NOV Conference, the Division has determined that Cotter committed the following violations: A. On November 9, 2005, the opacity of emissions from the combined stack for the Decomposition and Fusion Furnaces exceeded the opacity limits set forth in AQCC Regulation No. 1, Section II.A.1. and Permit No. 95FR803 Condition 2. B. Cotter failed to conduct timely compliance testing of the Decomposition Furnace or certify compliance for the Decomposition Kiln, in violation of (12), C.R.S., AQCC Regulation No. 3, Part B, Section III.G.2 and Permit No. 95FR803 Condition 11 and General Condition The Division and Cotter entered into settlement discussions to resolve 1) the violations as determined by the Division above 2) the alleged violations set forth in the December 9, 2005 NOV and 3) the Division s Notice of Intent to Revoke Permit No. 95FR803 (hereinafter Matters Addressed Herein ). The Parties reached a settlement agreement that is detailed in this Consent Order. 4

5 III. ORDER and AGREEMENT Based on the foregoing factual and legal determinations, pursuant to its authority under , C.R.S., and in satisfaction of the violations identified herein, the Division orders, and Cotter agrees to the following: 16. Cotter agrees to the terms and conditions of this Consent Order. Cotter agrees that this Consent Order constitutes an order issued pursuant to section , C.R.S., and is an enforceable requirement of the Act. Cotter also agrees not to challenge: a. the issuance of this Consent Order; b. the factual and legal determinations made by the Division herein; and c. the Division s authority to bring, or the court s jurisdiction to hear, any action to enforce the terms of this Consent Order under the Act. 17. Notwithstanding the above, Cotter does not admit to any of the factual or legal determinations made by the Division herein, and any action undertaken by Cotter pursuant to this Consent Order shall not constitute an admission of liability by Cotter with respect to the conditions of the Facility. Compliance Requirements 18. Effective immediately, Cotter shall comply with the applicable provisions of the Act, its implementing regulations and Permit No. 95FR803 in the regulation and control of air pollutants from and the operation of the Facility. 19. Effective immediately, Cotter shall shut down the Vanadium Process at the Mill and submit a notification to the Division in accordance with AQCC Regulation No. 3, Part B. Section III.H canceling those portions of Permit No. 95FR803 relating to the Vanadium Process. Administrative Penalty Requirements 20. Based upon the factors set forth in , C.R.S., the Division has determined a penalty in the amount of Three Thousand Eight Hundred Twenty Five Dollars ($3,825.00) against Cotter is appropriate and consistent with the Division s policies for violations of the Act and its implementing regulations cited in Section II of this Consent Order. Cotter agrees to pay the sum of Three Thousand Eight Hundred Twenty Five Dollars ($3,825.00) in administrative penalties. Payment is due within thirty (30) calendar days of the effective date of this Consent Order by certified, corporate or cashier's check drawn to the order of "Colorado Department of Public Health and Environment" and delivered to the attention of the Legal Administrative Specialist, Air Pollution Control Division, 4300 Cherry Creek Drive South, 5

6 APCD-SS-B1, Denver, Colorado Supplemental Environmental Project Requirements 21. In order to settle the matters contained herein, and in addition to the penalties identified in the Administrative Penalty Requirements section above, Cotter agrees to perform a Supplemental Environmental Project ( SEP ), which the Parties agree is intended to secure significant environmental or public health protection and improvements. Cotter s total expenditure for the SEP shall be not less than Fifteen Thousand Three Hundred Dollars ($15,300.00). Cotter is currently considering possible SEP projects and will provide the Division with one or more SEP proposals within 60 calendar days of the effective date of this Consent Order. If the Parties are unable to agree to a SEP within 90 calendar days of the effective date of this Consent Order (or other date mutually agreed upon in writing), Cotter shall pay the Fifteen Thousand Three Hundred Dollars ($15,300.00) to the Colorado Department of Public Health and Environment as an administrative penalty in the manner prescribed in Paragraph 20 above, within fifteen days after receiving a written demand for such payment from the Division. 22. Cotter shall not deduct the cost of such SEP for any tax purpose or otherwise obtain any favorable tax treatment of such payment or project. 23. The SEP performed by Cotter may not be any project that it is required to perform or develop by any federal, state or local law or regulation, and it may not be one that Cotter is required to perform or develop by any agreement, grant or injunctive relief in this or any other case. 24. Cotter shall include in any public statement, oral or written making reference to the SEP the following language: This project was undertaken in connection with the settlement of an enforcement action taken by the Colorado Department of Public Health and Environment, Air Pollution Control Division, for violations of air quality laws and regulations as determined by CDPHE. IV. SCOPE AND EFFECT OF CONSENT ORDER 25. The Parties agree and acknowledge that this Consent Order constitutes a full and final resolution of the Matters Addressed Herein, and further agree not to challenge the terms and conditions of this Consent Order in any proceeding before any administrative body or any judicial forum, whether by way of direct judicial review or collateral challenge. 6

7 26. This Consent Order constitutes a final agency order upon execution by Cotter and the Division and shall be enforceable by either party in the same manner as if the Division had entered this Consent Order without agreement by Cotter. The Parties agree that any violation of the provisions of this Consent Order by Cotter concerning the Act, or its implementing regulations, shall be a violation of a final order of the Division for the purposes of , 121, and 122, C.R.S., and may result in the assessment of civil penalties of up to Fifteen Thousand Dollars ($15,000.00) per day for each day of such violation. 27. The Parties obligations under this Consent Order are limited to the matters expressly stated herein or in approved submissions required hereunder. All submissions made pursuant to this Consent Order are incorporated into this Consent Order and become enforceable under the terms of this Consent Order as of the date of approval by the Division. 28. The Division s approval of any submission, standard, or action under this Consent Order shall not constitute a defense to, or an excuse for, any prior violation of any requirement under the Act, or any implementing regulations under the Act, or any subsequent violation of any requirement of this Consent Order, the Act, or its regulations. 29. Entering into this settlement shall not constitute an admission of violation of the air quality laws by Cotter, nor shall the Division or any third party infer it to be such an admission by Cotter in any administrative or judicial proceeding. The described violation will constitute part of Cotter s compliance history for any purpose for which such history is relevant, including considering the violation described above in assessing a penalty for any subsequent violations, in accordance with the provisions of , C.R.S., against Cotter. 30. Cotter shall comply with all applicable Federal, State, and/or local laws and regulations and shall obtain all necessary approvals or permits to conduct the investigation and remedial activities required by this Consent Order and perform its obligations required hereunder. The Division makes no representation with respect to approval and permits required by Federal, State, or local laws or regulations other than those specifically referred to herein. 31. Nothing herein shall be construed as prohibiting, altering, or in any way limiting the ability of the Division to seek any other remedies or sanctions available by virtue of Cotter s violation of this agreement or of the statutes and regulations upon which this agreement is based, or for Cotter s violation of any applicable provision of law. V. LIMITATION RELEASES AND RESERVATION OF RIGHTS AND LIABILITY 32. Upon the effective date of this Consent Order, and during its term, this Consent Order shall stand in lieu of any other enforcement action by the Division with respect to the Matters Addressed Herein. This Consent Order does not grant any release of liability for any 7

8 violations, regardless of when they occurred, that are not cited in this Consent Order. The Division reserves the right to bring any action it deems necessary to enforce this Consent Order. 33. Nothing in the preceding paragraph shall preclude the Division from imposing additional requirements necessary to protect human health or the environment pursuant to its authority under , 113, C.R.S. 34. Cotter reserves its rights and defenses regarding liability in any proceedings regarding the Facility other than proceedings to enforce this Consent Order. 35. Upon the effective date of this Consent Order, Cotter releases and covenants not to sue the State of Colorado as to all common law or statutory claims or counterclaims arising from, or relating to, the violations of the Act or the Regulations specifically addressed herein. 36. Cotter shall not seek to hold the Division liable for any injuries or damages to persons or property resulting from acts or omissions of Cotter, or those acting for or on behalf of, including its officers, employees, agents, successors, representatives, contractors or consultants in carrying out activities pursuant to this Consent Order. Cotter shall not hold out the Division as (a) a party to any contract entered into by Cotter in carrying out activities pursuant to this Consent Order; or (b) an owner, operator or generator of hazardous wastes at the Facility. Nothing in this Consent Order shall constitute an express or implied waiver of immunity otherwise applicable to the Division, its employees, agents or representatives. 37. The Division reserves the right to bring any action or to seek civil or administrative penalties for any past, present, or future violations of the Act and its implementing regulations, not specifically addressed herein. Further, the Division has the right to bring any action to enforce this Consent Order and to seek authorized penalties for any violation of this Consent Order. VI. NOTICES 38. Unless otherwise specified, any report, notice or other communication required under the Consent Order shall be sent to: For the Division: Garry Kaufman Legal Administrative Specialist Colorado Department of Public Health and Environment MS: APCD-SS-B Cherry Creek Drive South Denver, Colorado

9 For Cotter Corporation: Steve Landau Cotter Corporation 7800 E. Dorado Pl., Suite 210 Englewood, CO John Hamrick Cotter Corporation P.O. Box 1750 Canon City, CO VII. OBLIGATIONS UNAFFECTED BY BANKRUPTCY 39. The obligations set forth herein are based on the Division s police and regulatory authority. These obligations require specific performance by Cotter of corrective actions carefully designed to prevent on-going or future harm to public health or the environment, or both. Enforcement of these obligations is not stayed by a petition in bankruptcy. Cotter agrees that the penalties set forth in this Consent Order are not in compensation of actual pecuniary loss. Further, the obligations imposed by this Consent Order are necessary for Cotter and the Facility to achieve and maintain compliance with State law. VIII. MODIFICATIONS 40. This Consent Order may be modified only upon mutual written agreement of the Parties. IX. BINDING EFFECT, AUTHORIZATION TO SIGN AND EFFECTIVE DATE 41. This Consent Order is binding upon the Parties to this Consent Order and their corporate subsidiaries or parents, their officers, directors, agents, attorneys, employees, contractors, successors in interest, and assigns. The undersigned warrant that they are authorized to bind legally their respective principals to this Consent Order. This Consent Order shall be effective upon the date signed by the last party. In the event that a party does not sign this Consent Order within thirty (30) calendar days of the other party's signature, this Consent Order becomes null and void. This Consent Order may be executed in multiple counterparts, each of which shall be deemed an original, but all of which shall constitute one and the same Consent Order. COLORADO DEPARTMENT OF PUBLIC HEALTH AND ENVIRONMENT 9

10 By: Date: Michael Silverstein, Manager Policy and Planning Program Air Pollution Control Division By: Date: Kirsten King, Manager Stationary Sources Program Air Pollution Control Division COTTER CORPORATION By: (Name) (Title) Date: cc: Bob Jorgenson, APCD Steven Hine, APCD Will Allison, Office of Attorney General Cindy Beeler, US EPA File 10

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY In the Matter of: AAA American Abatement & : Director's Final Findings Asbestos Removal Corp. : and Orders 8811 Maywood Avenue : Cleveland, Ohio 44102 :

More information

Home Foundation Subcontractor Services Agreement

Home Foundation Subcontractor Services Agreement Home Foundation Subcontractor Services Agreement This Packet Includes: 1. General Information 2. Instructions and Checklist 3. Step-by-Step Instructions 4. Home Foundation Subcontractor Services Agreement

More information

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369 Document Page 62 of 369 STIPULATION REGARDING WATER TREATMENT OBLIGATIONS THIS STIPULATION (as it may be amended or modified from time to time, this "Stipulation") is made and entered into as of July 12,

More information

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY PREAMBLE I. JURISDICTION II. PARTIES BOUND III. DEFINITIONS IV. FINDINGS

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY PREAMBLE I. JURISDICTION II. PARTIES BOUND III. DEFINITIONS IV. FINDINGS In the Matter of: BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY Cincinnati Drum Service, Inc. : Director s Final Findings 400 Cavett Lane : and Orders Cincinnati, Ohio 45215-3100 : PREAMBLE It is agreed

More information

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT BROKER AGREEMENT THIS BROKER AGREEMENT (the Agreement ) is by and between you (the Broker ) and PEODepot, Inc., a Florida corporation (together with its affiliates and subsidiaries, MGA ) with an address

More information

CLASS ACTION SETTLEMENT AGREEMENT AND RELEASE

CLASS ACTION SETTLEMENT AGREEMENT AND RELEASE CLASS ACTION SETTLEMENT AGREEMENT AND RELEASE I. Recitals. A. Introduction. This class action settlement agreement (the Settlement Agreement ) details and finalizes the terms for settlement of class claims

More information

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE between the City of and [Insert Vendor's Co. Name] THIS AGREEMENT is made by and between the City of, a Washington municipal corporation (hereinafter

More information

THIRD AMENDED TRIBAL TORT CLAIMS ORDINANCE SYCUAN BAND OF THE KUMEYAAY NATION BE IT ENACTED BY THE SYCUAN BAND OF THE KUMEYAAY NATION AS FOLLOWS:

THIRD AMENDED TRIBAL TORT CLAIMS ORDINANCE SYCUAN BAND OF THE KUMEYAAY NATION BE IT ENACTED BY THE SYCUAN BAND OF THE KUMEYAAY NATION AS FOLLOWS: THIRD AMENDED TRIBAL TORT CLAIMS ORDINANCE SYCUAN BAND OF THE KUMEYAAY NATION BE IT ENACTED BY THE SYCUAN BAND OF THE KUMEYAAY NATION AS FOLLOWS: I. TITLE. This Ordinance shall be entitled the Sycuan Band

More information

D006/P007/ (061808)

D006/P007/ (061808) DRAYAGE SERVICES CONCESSION AGREEMENT FOR ACCESS TO THE PORT OF LONG BEACH AGREEMENT NO. THIS DRAYAGE SERVICES CONCESSION AGREEMENT ( Concession ) is made and entered into the day of, 20, by and between

More information

'BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY, -."."..~--

'BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY, -....~-- " -('IfJrn r -" '"' -0 P. t,. D::-,,", _" 'i_,~,:;.0 3 7i1 D _.~it':i [],-; ;" ',-',- l" ' ' / ~..,.),.j';:i/" ioij., I, "'- af,.,... 'BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY, -."."..~-- In the

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement Pseudo-Tie Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business located

More information

a. Collectively, this law and regulations adopted under this title are to be known as the Mashantucket Pequot Tribal Clean Air Program (CAP).

a. Collectively, this law and regulations adopted under this title are to be known as the Mashantucket Pequot Tribal Clean Air Program (CAP). TITLE 47. CLEAN AIR PROGRAM CHAPTER 1. GENERAL PROVISIONS 47 M.P.T.L. ch. 1 1 1. Title a. Collectively, this law and regulations adopted under this title are to be known as the Mashantucket Pequot Tribal

More information

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS This Settlement Agreement and Release of Claims ( Agreement ) is entered into as of the last date of any signature below by and among: (a) (b) Swedish Health

More information

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ] EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT IRREVOCABLE STANDBY DESIGN-BUILD LETTER OF CREDIT ISSUER PLACE FOR PRESENTATION OF DRAFT APPLICANT BENEFICIARY [ ] [Name and address of banking institution

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement Net Scheduled Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name], having its registered and principal place of business located

More information

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT This agreement made as of the day of,. BETWEEN: AND The above parties, sometimes hereinafter referred to collectively as the Parties

More information

BEFORE THE ENTERED DIRECT" R' OHIO ENVIRONMENTAL PROTECTION AGENCY U \ S JOURNAL PREAMBLE I. JURISDICTION

BEFORE THE ENTERED DIRECT R' OHIO ENVIRONMENTAL PROTECTION AGENCY U \ S JOURNAL PREAMBLE I. JURISDICTION ~ BEFORE THE OHIO E.P.A. ENTERED DIRECT" R' OHIO ENVIRONMENTAL PROTECTION AGENCY U \ S JOURNAL In the matter of:,~ 2025 Ontario Street Fourth Floor Cleveland, Ohio 44115 Director's Final Findings and Orders

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.5 Dynamic Scheduling Agreement for Scheduling Coordinators

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.5 Dynamic Scheduling Agreement for Scheduling Coordinators Dynamic Scheduling Agreement for Scheduling Coordinators THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business

More information

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

STANDARD TERMS OF OREGON SEED PRODUCTION Version 09.01

STANDARD TERMS OF OREGON SEED PRODUCTION Version 09.01 (Authority to use this Agreement is given by copyright holder, provided that a copy of all modified language (absent any personal data) will be provided to copyright holder at contract@churchill-law.com

More information

BULK USER AGREEMENT RECITALS

BULK USER AGREEMENT RECITALS BULK USER AGREEMENT This BULK USER AGREEMENT ( Agreement ) is entered into this day of 20 by and between the ( Company ), and the Recorder of County, Indiana (the County Recorder or County ). Both shall

More information

~~~~I.::~)~~:~~;~~:~: t~ EJ~'.i.;V411Ii:':~~{~ ~i~~~uq.r,/i:;iyj~,p:~'.

~~~~I.::~)~~:~~;~~:~: t~ EJ~'.i.;V411Ii:':~~{~ ~i~~~uq.r,/i:;iyj~,p:~'. , '",, \ BEFORE THE O}!!O [PA In the Matter of: OHIO ENVIRONMENTAL PROTECTION AGENb~ 24 2DD~ 'v o'er" -'I'LoJu,\\ii(;I\S' U; v U I\I'~ "M" l : Directoris Final Findinasand 571 South Third Street : Orders

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

ADR CODE OF PROCEDURE

ADR CODE OF PROCEDURE Last Revised 12/1/2006 ADR CODE OF PROCEDURE Rules & Procedures for Arbitration RULE 1: SCOPE OF RULES A. The arbitration Rules and Procedures ( Rules ) govern binding arbitration of disputes or claims

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Agreement"), effective as of the last date of execution below ("Effective Date"), is made by and between California River Watch,

More information

January 11, 2013 All Local Unions with Members Formerly Employed by Hostess Brands, Inc.

January 11, 2013 All Local Unions with Members Formerly Employed by Hostess Brands, Inc. January 11, 2013 To: All Local Unions with Members Formerly Employed by Hostess Brands, Inc. We are providing you with this updated information since several Local Unions were contacted by former Hostess

More information

Security Agreement Assignment of Hedging Account (the Agreement ) Version

Security Agreement Assignment of Hedging Account (the Agreement ) Version Security Agreement Assignment of Hedging Account (the Agreement ) Version 2007 1 Please read carefully, sign and return to [ ] ( Commodity Intermediary ) WHEREAS, the undersigned debtor ( Debtor ) carries

More information

DISTRIBUTION AGREEMENT

DISTRIBUTION AGREEMENT DISTRIBUTION AGREEMENT THIS SALES/DISTRIBUTION AGREEMENT (the Agreement ), made effective as of January 3, 2018 (the Effective Date ), by and between Zero+ Nutraceuticals, Inc., a Colorado Limited Liability

More information

Terms and Conditions. All- Access Pass Entitlements. Season Tickets.

Terms and Conditions. All- Access Pass Entitlements. Season Tickets. Terms and Conditions Any capitalized terms not defined herein shall have the meaning ascribed to such capitalized terms in All- Access Pass Agreement (the All- Access Pass Agreement ) Section 1. All- Access

More information

IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY

IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY MARYLAND DEPARTMENT OF THE * ENVIRONMENT * Plaintiff, * v. * CASE NO.: MONTGOMERY COUNTY, MARYLAND * Defendant. * * * * * * * * * * CONSENT DECREE Plaintiff,

More information

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

B. The Parties wish to avoid the expense and uncertainty of further litigation without any SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into by and between the Elbert County Board of County Commissioners (the "County") and the Elbert

More information

CONSTRUCTION GUARANTEE AGREEMENT

CONSTRUCTION GUARANTEE AGREEMENT CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal

More information

INDEPENDENT SALES AGENCY TERMS AND CONDITIONS

INDEPENDENT SALES AGENCY TERMS AND CONDITIONS INDEPENDENT SALES AGENCY TERMS AND CONDITIONS This Agreement is made between Bandwave Systems, LLC (hereinafter referred to as Bandwave Systems ) and Agent, located at the respective addresses indicated

More information

Case 3:14-cv SI Document 240 Filed 11/21/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF OREGON

Case 3:14-cv SI Document 240 Filed 11/21/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF OREGON Case 3:14-cv-00367-SI Document 240 Filed 11/21/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF OREGON IN RE GALENA BIOPHARMA, INC. SECURITIES LITIGATION, Case No. 3:14-cv-00367-SI FINAL ORDER

More information

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND 1. Parties. This Agreement is made and entered into by and between the University of Wyoming (hereinafter University ) and, (hereinafter Company

More information

SEI Biobased Participant Agreement

SEI Biobased Participant Agreement SEI Biobased Participant Agreement This Biobased Participant Agreement ( Agreement ) effective (the Effective Date), between The Safety Equipment Institute ( SEI ), a nonprofit corporation, having its

More information

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) WHEREAS, Portland General Electric Company ( PGE ) is an Oregon corporation;

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) WHEREAS, Portland General Electric Company ( PGE ) is an Oregon corporation; UNITED STATES DISTRICT COURT DISTRICT OF OREGON PORTLAND DIVISION SIERRA CLUB, a non-profit corp., NORTHWEST ENVIRONMENTAL DEFENSE CENTER, a non-profit corp., FRIENDS OF THE COLUMBIA GORGE, a non-profit

More information

CHAPTER AFFILIATION AGREEMENT

CHAPTER AFFILIATION AGREEMENT CHAPTER AFFILIATION AGREEMENT THIS AFFILIATION AGREEMENT (the "Agreement"), is made this day of, 20, by and between the International Jugglers Association, Inc. ("ASSOCIATION"), a nonprofit corporation,

More information

PARTICIPATING GENERATOR AGREEMENT (PGA)

PARTICIPATING GENERATOR AGREEMENT (PGA) CALIFORNIA INDEPENDENT SYSTEM OPERATOR PRO FORMA PARTICIPATING GENERATOR AGREEMENT PARTICIPATING GENERATOR AGREEMENT (PGA) THIS AGREEMENT is dated this day of, 19 and is entered into, by and between: (1)

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

Case Document Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A

Case Document Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A Case 05-21207 Document 6171-2 Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A Case 05-21207 Document 6171-2 Filed in TXSB on 10/3t/2007 Page 2 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN

More information

HISTORIC PROPERTY PRESERVATION AGREEMENT

HISTORIC PROPERTY PRESERVATION AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Escondido 201 N. Broadway Escondido, CA 92025 THIS SPACE FOR RECORDER S USE ONLY HISTORIC PROPERTY PRESERVATION AGREEMENT This Agreement

More information

INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Name: Individual: Business: (mark one)

INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Name: Individual: Business: (mark one) INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Part One: University Information ( University or KSU) Contracting University Department/Office: Contracting

More information

HUERFANO COUNTY MARIJUANA REGULATIONS AND HEMP PROCESSING REGULATIONS SECTION 18.00

HUERFANO COUNTY MARIJUANA REGULATIONS AND HEMP PROCESSING REGULATIONS SECTION 18.00 18.0 AUTHORITY AND PURPOSE OF THESE... 18-1 18.0.1 Authority... 18-1 18.0.2 Purpose... 18-1 18.0.3 Stricter Requirement Governs... 18-1 18.1 FEES AND DEPOSITS... 18-1 18.1.1 Completeness Review Meeting

More information

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD PARTIES: PUBLIC UTILITY DISTRICT No. 1 of SKAMANIA COUNTY, WASHINGTON, a Washington municipal corporation, hereinafter called PUD, and [Name] a [State

More information

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION OHlO E.P.A. JUl I 6 200~ BEFORE THE "'u i:." TEREO DiREC I 01\'~ JOU~NAl OHIO ENVIRONMENTAL PROTECTION AG,~NCY In the matter of: 571 South Third St.Columbus, Ohio 43215-5755 '~~~i Director's Final Findings

More information

IFBYPHONE RESELLER PROGRAM AGREEMENT

IFBYPHONE RESELLER PROGRAM AGREEMENT IFBYPHONE RESELLER PROGRAM AGREEMENT This Agreement between you (hereinafter referred to as You or Your ) and IFBYPHONE, INC., a Delaware Corporation registered to do business in Illinois (hereinafter

More information

Consultant Allies Terms and Conditions

Consultant Allies Terms and Conditions This Consultant Allies Member Agreement (this Agreement ) constitutes a binding legal contract between you, the Member ( Member or You ), and Consultant Allies, LLC, ( Consultant Allies ), which owns and

More information

CHAPTER 4 THE ARBITRATION AND CONCILIATION ACT. Arrangement of Sections.

CHAPTER 4 THE ARBITRATION AND CONCILIATION ACT. Arrangement of Sections. CHAPTER 4 THE ARBITRATION AND CONCILIATION ACT. Arrangement of Sections. Section 1. Application. 2. Interpretation. PART I PRELIMINARY. PART II ARBITRATION. 3. Form of arbitration agreement. 4. Waiver

More information

HBDI Technology and Herrmann Materials Licensing Agreement

HBDI Technology and Herrmann Materials Licensing Agreement Herrmann International 794 Buffalo Creek Road Lake Lure, NC 28746 United States of America herrmannsolutions.com HBDI Technology and Herrmann Materials Licensing Agreement This HBDI Technology Licensing

More information

Attachment 1 Federal Requirements for Procurements in Excess of $150,000 Not Including Construction or Rolling Stock Contracts

Attachment 1 Federal Requirements for Procurements in Excess of $150,000 Not Including Construction or Rolling Stock Contracts 1.0 No Obligation by the Federal Government. (1) The Purchaser and Contractor acknowledge and agree that, notwithstanding any concurrence by the Federal Government in or approval of the solicitation or

More information

Trademark License Agreement

Trademark License Agreement Trademark License Agreement This Trademark License Agreement (the "Agreement") is made and entered into by and between Council of Multiple Listing Services, a Washington nonprofit corporation (the "CMLS"),

More information

ASSOCIATION OF UNIVERSITIES FOR RESEARCH IN ASTRONOMY, INC. FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. Recitals:

ASSOCIATION OF UNIVERSITIES FOR RESEARCH IN ASTRONOMY, INC. FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. Recitals: ASSOCIATION OF UNIVERSITIES FOR RESEARCH IN ASTRONOMY, INC. FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. THIS FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. is made effective this day of, 2017 by and

More information

STAFF ACTIVITY REPORT

STAFF ACTIVITY REPORT RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY LANSING C. HEIDI GRETHER DIRECTOR COMPANY STAFF ACTIVITY REPORT September 12, 2018 Wood Island Waste Management Inc. P.O. Box

More information

COSTILLA COUNTY MEDICAL AND RETAIL MARIJUANA BUSINESS LICENSING REGULATIONS

COSTILLA COUNTY MEDICAL AND RETAIL MARIJUANA BUSINESS LICENSING REGULATIONS COSTILLA COUNTY MEDICAL AND RETAIL MARIJUANA BUSINESS LICENSING REGULATIONS Article 1: Applicability and Purpose. Regulated medical and retail marijuana use is allowed in Colorado under the provisions

More information

.Nt= ASd~'-Date: 10'-( 5-0,

.Nt= ASd~'-Date: 10'-( 5-0, 1 cmify this 10 be a true and accurate copy of the official documents as filed in the records of the Ohio Environ.mental Protection Agency..... \ ~. \; '".Nt= ASd~'-Date: 10'-( 5-0,... ~.~ OHIO E.~A. OCT

More information

SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND

SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND TABLE OF CONTENTS 1. TERM... 1 2. SCOPE OF WORK... 2 3. COMPENSATION... 2 4. AGREEMENT DOCUMENTS... 2 5. BROKER'S

More information

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No. PAYMENT AND INDEMNITY AGREEMENT No. THIS PAYMENT AND INDEMNITY AGREEMENT (as amended and supplemented, this Agreement ) is executed by each of the undersigned on behalf of each Principal (as defined below)

More information

AGREEMENT FOR THE PROVISION OF PUBLIC ART

AGREEMENT FOR THE PROVISION OF PUBLIC ART - DRAFT - This is a standardized draft of a contract to commission an artist to complete a public art project under the Cultural Development Commission s Cultural District Program. This document is applicable

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION HENRY LACE on behalf of himself ) and all others similarly situated, ) ) Plaintiffs, ) Case No. 3:12-CV-00363-JD-CAN ) v. )

More information

ORDINANCE NO. 725 (AS AMENDED THROUGH 725

ORDINANCE NO. 725 (AS AMENDED THROUGH 725 ORDINANCE NO. 725 (AS AMENDED THROUGH 725.14) AN ORDINANCE OF THE COUNTY OF RIVERSIDE ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING FOR REASONABLE COSTS

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Independent Contractor Agreement (this Agreement ), effective as of, 2017 (the Effective Date ), is by and between, a New York corporation having a principal place

More information

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the the Cities), the WELLNESS CENTER AGREEMENT THIS AGREEMENT, made this day of, 2016, by and between the City of Tarpon Springs (Tarpon Springs), 324 Pine Street, Tarpon Springs, Florida 34689, the City of Oldsmar (Oldsmar),

More information

et seq., Arkansas Pollution Control and Ecology Commission (hereinafter "APC&EC")

et seq., Arkansas Pollution Control and Ecology Commission (hereinafter APC&EC) ARKANSAS DEPARTMENT OF ENVIRONMENTAL QUALITY N THE MATTER OF: AFIN: 22-00018 LIS No. I Li- 0 a s- BIG RIVER OUTFITTERS, LLC 728 WEST PATTON MONTICELLO, ARKANSAS 71655 CONSENT ADMINISTRATIVE ORDER This

More information

NAPA SANITATION DISTRICT

NAPA SANITATION DISTRICT IMPROVEMENT AGREEMENT SANITARY SEWER IMPROVEMENTS NAPA CREEK CONDOMINIUMS THIS AGREEMENT is made as of this day of, 20 by and between NCCH 103 Napa, LP, a Delaware limited partnership (" DEVELOPER ) and

More information

MASSACHUSETTS SCHOOL BUILDING AUTHORITY FEASIBILITY STUDY AGREEMENT

MASSACHUSETTS SCHOOL BUILDING AUTHORITY FEASIBILITY STUDY AGREEMENT MASSACHUSETTS SCHOOL BUILDING AUTHORITY FEASIBILITY STUDY AGREEMENT This Feasibility Study Agreement, dated the XXXX day of XXXXXXXXXX, 20XX (the Agreement ) is between the Massachusetts School Building

More information

Good Neighbor Agreement

Good Neighbor Agreement Good Neighbor Agreement This Good Neighbor Agreement (Agreement) is entered effective December, 2015 (Effective Date) by and between Intel Corporation (Intel) and Neighbors for Clean Air (NCA), and the

More information

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS All property owners on record with Tooele County MUST be listed as Applicants. They must each sign and have

More information

STANDARD TERMS AND CONDITIONS ACKNOWLEDGEMENT DELUXE PLASTICS

STANDARD TERMS AND CONDITIONS ACKNOWLEDGEMENT DELUXE PLASTICS STANDARD TERMS AND CONDITIONS ACKNOWLEDGEMENT DELUXE PLASTICS 1. Acceptance. This acknowledgment shall operate as Deluxe Plastics ( Deluxe ) acceptance of Buyer s purchase order, but such acceptance is

More information

ENVIRONMENTAL COVENANT

ENVIRONMENTAL COVENANT STATE OF ALABAMA ) ANYTOWN COUNTY ) ENVIRONMENTAL COVENANT KNOW ALL MEN BY THESE PRESENTS: That pursuant to the Alabama Uniform Environmental Covenants Act, 35-19-1 through 35-1914, Code of Alabama 1975,

More information

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS National Patent Board Non-Binding Arbitration Rules Rules Amended and Effective June 1, 2014 TABLE OF CONTENTS Important Notice...3 Introduction...3 Standard Clause...3 Submission Agreement...3 Administrative

More information

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) Rev 06/07 RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) THIS RESTRICTIVE COVENANT AND AGREEMENT ("Restrictive Covenant") dated, 2013, is between ( Owner") and the TOWN OF BRECKENRIDGE, a Colorado

More information

PARTIALLY EXCLUSIVE LICENSE. Between (Name of Licensee) And UNITED STATES OF AMERICA. As Represented By THE SECRETARY OF THE NAVY

PARTIALLY EXCLUSIVE LICENSE. Between (Name of Licensee) And UNITED STATES OF AMERICA. As Represented By THE SECRETARY OF THE NAVY PARTIALLY EXCLUSIVE LICENSE Between (Name of Licensee) And UNITED STATES OF AMERICA As Represented By THE SECRETARY OF THE NAVY INDEX Page Preamble...3 Article I Article II Article III Article IV Definitions...6

More information

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS In the Matter of the Application for Post-Conviction Relief of MARVIN ROBERTS, Petitioner. In the Matter of the Application

More information

SPECIFIC MEMORANDUM OF AGREEMENT Between

SPECIFIC MEMORANDUM OF AGREEMENT Between SPECIFIC MEMORANDUM OF AGREEMENT Between Mississippi Agricultural and Forestry Experiment Station Box 9740, Mississippi State, MS 39762 Mississippi State University Extension Service Box 9601, Mississippi

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS SETTLEMENT AGREEMENT AND GENERAL RELEASE This Class Action Settlement Agreement and General Release (the Agreement ) is made and entered into by and among the Representative Plaintiff, Monique Wilson (the

More information

ASTM Supplier s Declaration of Conformity Program Participant Agreement

ASTM Supplier s Declaration of Conformity Program Participant Agreement ASTM Supplier s Declaration of Conformity Program Participant Agreement This Agreement effective (the Effective Date), between ASTM International ( ASTM ), a Pennsylvania nonprofit corporation, having

More information

RULE 2520 FEDERALLY MANDATED OPERATING PERMITS (Adopted June 15, 1995, Amended June 21, 2001)

RULE 2520 FEDERALLY MANDATED OPERATING PERMITS (Adopted June 15, 1995, Amended June 21, 2001) RULE 2520 FEDERALLY MANDATED OPERATING PERMITS (Adopted June 15, 1995, Amended June 21, 2001) 1.0 Purpose The purpose of this rule is to provide for the following: 1.1 An administrative mechanism for issuing

More information

Standard Terms and Conditions for Sale of Goods

Standard Terms and Conditions for Sale of Goods Standard Terms and Conditions for Sale of Goods These Standard Terms and Conditions for the Sale of Goods (the Terms ) are applicable to all quotes, bids and sales of products and goods (the Goods ) by

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT ESTABLISHING A MULTI-MUNICIPAL LITIGATION CONSORTIUM

INTERGOVERNMENTAL COOPERATION AGREEMENT ESTABLISHING A MULTI-MUNICIPAL LITIGATION CONSORTIUM INTERGOVERNMENTAL COOPERATION AGREEMENT ESTABLISHING A MULTI-MUNICIPAL LITIGATION CONSORTIUM THIS AGREEMENT, is made and entered by and between the CITY OF LANCASTER, having an address at 120 North Duke

More information

FINANCIAL WARRANTY CORPORATE SURETY

FINANCIAL WARRANTY CORPORATE SURETY 1313 Sherman Street, Room 215 Denver, CO 80203 FINANCIAL WARRANTY CORPORATE SURETY Operator: Operation: Permit No.: Bond No.: Warrantor: Street: City: State: Area Code: Zip Code: Telephone: This form has

More information

AGREEMENT BETWEEN THE PALM BEACH COUNTY VALUE ADJUSTMENT BOARD AND FOR SPECIAL MAGISTRATE SERVICES

AGREEMENT BETWEEN THE PALM BEACH COUNTY VALUE ADJUSTMENT BOARD AND FOR SPECIAL MAGISTRATE SERVICES AGREEMENT BETWEEN THE PALM BEACH COUNTY VALUE ADJUSTMENT BOARD AND FOR SPECIAL MAGISTRATE SERVICES This Agreement is made and entered into by and between the Palm Beach County Value Adjustment Board, 301

More information

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and PURCHASE AGREEMENT This Agreement is made the day of 2015, between National Fuel Gas Distribution Corporation referred to herein as "Seller" and, hereinafter referred to as ''Buyer". WITNESSETH WHEREAS,

More information

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA In re ROCOR INTERNATIONAL, INC., Liquidated Debtor. ) ) Case No. 02-17658-TRC ) ) Chapter 11 ) ) AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

More information

ENFORCEMENT STAFF REPORT

ENFORCEMENT STAFF REPORT RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY LANSING C. HEIDI GRETHER DIRECTOR ENFORCEMENT STAFF REPORT December 6, 2018 COMPANY Diamond Floor & Waterproofing Services LLC

More information

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES Pursuant to Section 5.10 of the Plant Asbestos

More information

COMMERCIAL SPACE LICENSE AGREEMENT

COMMERCIAL SPACE LICENSE AGREEMENT Standard Popup License 1 COMMERCIAL SPACE LICENSE AGREEMENT THIS COMMERCIAL SPACE LICENSE AGREEMENT (this Agreement ), dated (hereinafter Effective Date ), is for an occupancy to commence on (hereinafter

More information

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

SPATIAL DATA LICENSE AGREEMENT

SPATIAL DATA LICENSE AGREEMENT SPATIAL DATA LICENSE AGREEMENT THIS LICENSE AGREEMENT, made and entered into this day of, 20, by and between Dorchester County, Maryland hereinafter called the Licensor, and hereinafter called Licensee.

More information

DRAFT. OCE Funding Agreement

DRAFT. OCE Funding Agreement (Trilateral) MIS#: This Agreement is made between ( Client ), ( Research Partner ), (Client and Research Partner collectively referred to as the Participants ), and Ontario Centres of Excellence Inc. (

More information

ORACLE REFERRAL AGREEMENT

ORACLE REFERRAL AGREEMENT ATTENTION! ONCE YOU CLICK THE I AGREE BUTTON DISPLAYED HEREWITH, THE FOLLOWING TERMS AND CONDITIONS WILL BE LEGALLY BINDING EITHER UPON YOU PERSONALLY, IF YOU ARE ENTERING INTO THIS AGREEMENT ON YOUR OWN

More information

State of Ohio Environmental Protection Agency. TELE: (614) FAX: (614)

State of Ohio Environmental Protection Agency. TELE: (614) FAX: (614) State of Ohio Environmental Protection Agency STREET ADDRESS: Lazarus Government Center 50 W. Town St., Suite 700 Columbus, Ohio 43215 TELE: (614) 644-3020 FAX: (614) 644-3184.WWW.epa.state.oh.us MAILING

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This SETTLEMENT AGREEMENT AND GENERAL RELEASE (the "Agreement") is entered into, effective August 24, 2015 (the "Effective Date"), by Dr. Arthur Hall, Ph.D. ("Dr. Hall"),

More information

Agreement to UOB Banker s Guarantee Terms and Conditions

Agreement to UOB Banker s Guarantee Terms and Conditions Agreement to UOB Banker s Guarantee Terms and Conditions In consideration of United Overseas Bank Limited (the Bank ) agreeing at the Applicant s request to issue the Banker s Guarantee, the Applicant

More information

Newark Unified School District 5715 Musick Ave., Newark, California Telephone (510) ; FAX (510)

Newark Unified School District 5715 Musick Ave., Newark, California Telephone (510) ; FAX (510) Newark Unified School District 5715 Musick Ave., Newark, California 94560 Telephone (510) 818-4115; FAX (510) 797-6913 Dave Marken, Superintendent of Schools Elaine Neilsen, Chief Business Official November

More information

Case 2:17-cv JMV-CLW Document 23 Filed 01/31/18 Page 1 of 2 PageID: 168..EruvLitigation.com

Case 2:17-cv JMV-CLW Document 23 Filed 01/31/18 Page 1 of 2 PageID: 168..EruvLitigation.com Case 2:17-cv-06054-JMV-CLW Document 23 Filed 01/31/18 Page 1 of 2 PageID: 168 Case 2:17-cv-06054-JMV-CLW Document 23 Filed 01/31/18 Page 2 of 2 PageID: 169 Case 2:17-cv-06054-JMV-CLW Document 23-1 Filed

More information

GLACIAL LAKES CORN PROCESSORS UNIFORM MARKETING AND DELIVERY AGREEMENT

GLACIAL LAKES CORN PROCESSORS UNIFORM MARKETING AND DELIVERY AGREEMENT GLACIAL LAKES CORN PROCESSORS UNIFORM MARKETING AND DELIVERY AGREEMENT This Uniform Marketing and Delivery Agreement ( this Agreement ) is made and entered into by and between Glacial Lakes Corn Processors,

More information

TOWNSHIP OF ROSS COUNTY OF KALAMAZOO, STATE OF MICHIGAN ORDINANCE NO. 205 ADOPTED: NOVEMBER 14, 2017 EFFECTIVE: DECEMBER 20, 2017

TOWNSHIP OF ROSS COUNTY OF KALAMAZOO, STATE OF MICHIGAN ORDINANCE NO. 205 ADOPTED: NOVEMBER 14, 2017 EFFECTIVE: DECEMBER 20, 2017 TOWNSHIP OF ROSS COUNTY OF KALAMAZOO, STATE OF MICHIGAN ORDINANCE NO. 205 ADOPTED: NOVEMBER 14, 2017 EFFECTIVE: DECEMBER 20, 2017 MEDICAL MARIHUANA FACILITIES ORDINANCE An ordinance to provide a title

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information