FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 20 Index No.: / WEST 11th STREET LLC, Plaintiff, CHRISTINA -against- QUINN, PROBATIONARY STIPULATION OF SETTLEMENT Defendant. IT IS HEREBY STIPULATED and AGREED by and between the parties hereto as follows: "Defendant" 1. Defendant, CHRISTINA QUINN, (hereinafter "Defendant") hereby appears in this action by her attorneys, Mobilization for Justice, Inc., whose office is located at 100 William Street, Floor 6, New York, New York Defendant hereby admits and concedes the jurisdiction of this Court over her person, as well as the subject matter and in rem jurisdiction of this Court. 3. Without admitting or denying the allegations in the Complaint, Defendant waives with prejudice any and all defenses and counterclaims which she might have to the instant action. However, nothing in this paragraph shall preclude Defendant from opposing any motion made pursuant to Paragraph "14" herein or for any other relief preserved in this Stipulation. 4. In settlement of Plaintiff's claims, Defendant consents to a probationary period of 18 months, commencing on August 9, 2018 and ending on February 9, 2020 pursuant to the terms detailed herein. 5. Defendant hereby consents to entry of a Final Judgment of Possession and Order of Ejectment. 1 of 7

2 6. Said Final Judgment of Possession and Order of Ejectment may be entered without further notice to any party hereto. Said Final Judgment of Possession and Order of Ejectment shall provide for a Writ of Ejectment, which shall issue forthwith, but the execution of the Writ of Ejectment shall be stayed subject to the terms of this probationary stipulation of settlement. 7. lbefendant hereby represents that she is the sole tenant of the premises known more particularly as all rooms of Apartment 4RE which is located in the building known as and by the street address of 56 West 11th Street, New York, New York [hereinafter "subject premises" and/or "premises"] and that there are no other tenants, subtenants, occupants or persons in possession of the subject premises who are entitled to occupancy of the same pursuant to either the Rent Stabilization Code, the City Rent Law and/or any other applicable provisions of law. 8. During the probationary period, Defendant agrees to refrain from alleged nuisance behavior including, but not limited to, threatening or causing physical injury to or harassing any person in or within 25 feet of the building set forth in Paragraph "7" Building" (the "Subject Building"), leaving garbage or personal property in front of the entrance to the Apartment of any other tenant at the Subject Building, leaving garbage or personal property in the elevator at the Subject Building, or leaving garbage or personal property in any common area at the Subject Building except in a designated trash receptacle. Based upon Defendant's representations above, Plaintiff has agreed to enter into this stipulation to grant Defendant the probationary period as detailed herein. 9. As referred to herein, nuisance behavior and/or conditions shall mean those nuisance conditions and behavior set forth in the Complaint, the conduct set forth in Paragraph 2 2 of 7

3 "8" and any other unwarranted and unreasonable conditions and/or behavior which causes unsanitary conditions at or physical damage to the subject premises or other parts of the building where the subject premises is situated, or poses an actual threat to the safety of the building and/or its residents. 10. Defendant expressly agrees and otherwise acknowledges that her occupancy of the subject premises is governed by the terms of her last operative lease and all New York City, New York State and Federal laws not otherwise limited herein. 11. This Stipulation resolves with prejudice all issues currently pending between Defendant and Plaintiff and that may have previously been filed prior to the date of this Stipulation. 12. Defendant admits that the premises are currently in good and habitable condition. Plaintiff agrees during the probationary period detailed herein to take all steps necessary to ensure that the premises remain habitable and to provide the Defendant all services which were provided prior to the execution of the within Stipulation and which are mandated under governing law. Defendant shall give Plaintiff reasonable access to the premises upon notice, except in the event of an emergency. Plaintiff's failure to perform pursuant to this paragraph of the Stipulation shall in no way serve to void and/or modify any of the other provisions of the Stipulation and/or obligations of Defendant hereunder. 13. Defendant will submit any repair requests in writing to Plaintiff's attorneys and Defendant shall permit access for the requested repairs. Emergency repairs may be reported directly to Plaintiff, provided that Defendant provides notice of same to Plaintiff's attorneys as soon as practicable and in no event more than three (3) days after the occurrence of the condition requiring emergency repair. 3 3 of 7

4 14. If at any time after the execution of the within Stipulation, during the probationary period, Plaintiff determines that the nuisance conditions and/or behavior as defined herein have resumed and/or are occurring, then Plaintiff shall have a right to make a motion on eight (8) days notice to Defendant's attorney and Guardian Ad Litem for this matter to be restored to the calendar. Such motion shall be supported by an affidavit based upon personal knowledge. On the restoration date, the Court shall set a date and time for an immediate hearing on the sole issue of whether or not the specific nuisance conditions and/or behaviors alleged in the motion to restore have resumed and/or are occurring pursuant to the terms of the within Stipulation. At any such hearing, held as herein provided, Plaintiff shall neither be required to put forth evidence to prove a prima facie case, nor have any burden to prove its right to bring or pursue the underlying action. Any motion to restore pursuant to this paragraph shall be brought within the probationary period. 15. In the event Plaintiff prevails in the aforementioned hearing, the Court shall vacate the stay of the execution of the Writ of Ejectment set forth in Paragraph "6". The probationary period set forth herein, shall be the sole, final and exclusive remedy of Defendant, and it is understood that the Defendant shall not be given any further opportunities including no post-judgment right to cure and/or take any remedial measures with respect to the instant nuisance/ejectment Complaint, other than as set forth herein. Further, there shall not be any extensions or stays of the execution of the Writ of Ejectment in the event the Court determines that nuisance conditions and/or behavior as defined herein have resumed and/or are occurring, unless the Court determines on application by Defendant that a stay is appropriate under the particular circumstances. 4 4 of 7

5 16. In the event the Defendant continues to refrain from the nuisance behavior and does not cause further nuisance conditions as defined herein then, after this probationary period, this action shall be deemed settled, with prejudice, without an award of court costs and/or attorneys' fees for or against any party hereto. 17. While Plaintiff does not acknowledge or concede that Defendant is disabled, Defendant reserves any rights she may be entitled to with respect to any disabilities it may be determined that she has. 18. Defendant shall continue to pay use and occupancy to Plaintiff at the rate of $ per month on or before the fifth day of each month (provided that Defendant is receiving her SCRIE exemption), which may be accepted by Plaintiff and deposited during the probationary period without vitiating the Termination Notice, dated July 5, 2016, or without prejudice of any of its rights herein. Further, Plaintiff may send out any lease renewals mandated under the Rent Stabilization Law and Code without vitiating the Termination Notice, dated July 5, 2016, and further the use and occupancy set forth herein will be adjusted by such increases during the probationary period. 19. This Court shall retain jurisdiction over the instant action to provide a forum to the parties to enforce the terms hereof in the event of a breach, without prejudice to any parties right to appeal. 20. Any notice to Defendant shall either be hand delivered, ed or delivered by certified mail, return receipt requested to Defendant's attorney and Guardian Ad Litem. Likewise, any notice to Plaintiff shall either be hand delivered, ed or delivered by certified mail, return receipt requested to its attorneys. 5 5 of 7

6 21. Counsel for the Plaintiff hereby represents that they have been fully authorized by Plaintiff to negotiate and execute the within Stipulation on the client's behalf. Counsel for Defendant hereby represent that they have been fully authorized by Defendant to negotiate and execute the within Stipulation on Defendant's behalf. Defendant also executes the within Stipulation on her own behalf. 22. Defendant represents and warrants that she is not in any branch of the armed services or the military services of the United States. 23. All parties hereby consent to the within Stipulation being "so ordered" by the Court, and agree that either party may, without notice to the other party, submit the within Stipulation fully executed by Counsel, the Guardian Ad Litem and Defendant to the Court to be "so ordered". The failure of this Stipulation to be "so ordered" by the court shall not relieve any party from performing all of its obligations under the terms of the within Stipulation, once fully executed. 24. The within Stipulation may not be modified, changed or altered except in a subsequent writing signed by all of the parties to the instant Stipulation. This paragraph does not preclude any party from seeking any other relief preserved in this Stipulation. 25. The within Stipulation may be executed by and in counterpart and therefore this document will be binding on all of the parties hereto notwithstanding the fact that it does not contain inked signatures or that the signatures of all of the parties do not appear on a single page. BOTTOM OF PAGE INTENTIONALLY LEFT BLANK 6 6 of 7

7 IN WITNESS WHEREOF, the parties hereto have executed this Stipulation on the date appearing herein. Dated: New York, New York August 9, 2018 KOSSOFF, PLI.C Mobilization for Ju ice, I'nc. Attorneys for Plaintiff Attorneys for Defendant By: Christopher J. Dylewski, Esq. By: Sandra Grest, Esq. 217 Broadway, Suite William Street, Floor 6 New York, NY New York, New York (212) (212) Christina Defendant 56 West Quinn R~ ~/ / / AUl.'/ '. ~ /- r judy / Guardian / erreira Ad Litem 11th Street 41 Eastern Parkway, S1A Apartment 4RE Brooklyn, New York New York, New York (347) So Ordere DeborahA Kaplan J.S.C. 7 7 of 7

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH:

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH: THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE This LICENSE AGREEMENT (this License Agreement ) made as of this, by and between EDUCATIONAL HOUSING SERVICES, INC., a New York not-for-profit corporation, having

More information

Dynamic is presently under contract to purchase the Premises, does not. The undersigned Tenant was a subtenant of Master Tenant and has no

Dynamic is presently under contract to purchase the Premises, does not. The undersigned Tenant was a subtenant of Master Tenant and has no VOLUNTARY RELOCATION COMPENSATION AGREEMENT as of April This Voluntary Relocation and Compensation Agreement ( Agreement ) is dated., 2018 and effective upon the full execution of this Agreement ( Effective

More information

Amendment to Occupancy Agreement

Amendment to Occupancy Agreement Real Estate Division 1249 Park Avenue, Suite 1E New York, NY 10029 Tel. 212-659-9630 Fax 212-831-3093 Email: Housing@mountsinai.org Amendment to Occupancy Agreement The Icahn School of Medicine at Mount

More information

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 11:39 AM INDEX NO. 656785/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 Form of Guaranty of Sublessee s Guarantors FOR VALUE RECEIVED, and as an inducement

More information

LICENSE AGREEMENT RECITALS:

LICENSE AGREEMENT RECITALS: LICENSE AGREEMENT THIS LICENSE AGREEMENT ("License") is made and entered into effective as of January 1, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic ("Licensor"

More information

CONSTRUCTION LICENSE AGREEMENT

CONSTRUCTION LICENSE AGREEMENT CONSTRUCTION LICENSE AGREEMENT This Construction License Agreement (this 11 Agreement") is made and entered into as of, 2013 (the "Effective Date 11 ) by and between (a) the City of Los Angeles ("City''),

More information

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and ROAD USE AGREEMENT This ROAD USE AGREEMENT ( Agreement ) is entered into this day of, 2011 by and between, a municipal corporation in the State of New York having a mailing address of ( Municipality )

More information

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017 Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X

More information

CITY OF DELANO PUBLIC FACILITIES LEASE AGREEMENT NON EXCLUSIVE USE

CITY OF DELANO PUBLIC FACILITIES LEASE AGREEMENT NON EXCLUSIVE USE CITY OF DELANO PUBLIC FACILITIES LEASE AGREEMENT NON EXCLUSIVE USE The City of Delano, a Minnesota municipal corporation ( Delano ) and the (Lessee) (Phone Number),, (Mailing Address of Lessee) (E Mail

More information

MEMORANDUM OF AGREEMENT

MEMORANDUM OF AGREEMENT MEMORANDUM OF AGREEMENT (LEASE OF HORSE) Entered into by and between: (Identity Number: ) of (Hereinafter referred to as the Owner ) and (Identity Number ) of (Hereinafter referred to as the Lessee ) (Hereinafter

More information

[CONSULTING AGREEMENT/INDEPENDENT CONTRACTOR AGREEMENT]

[CONSULTING AGREEMENT/INDEPENDENT CONTRACTOR AGREEMENT] [CONSULTING AGREEMENT/INDEPENDENT CONTRACTOR AGREEMENT] THIS AGREEMENT (this Agreement ), made and entered into as of the day of, 2017, by and between, a New York corporation with an address of, Buffalo,

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 14, 2006 DATE: September 18, 2006 SUBJECT: License Agreement between the County Board and the Arlington Virginia Federal Credit Union

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

No STIPULATION AND SETTLEMENT AGREEMENT. COMES NOW, Plaintiff, Ann s Choice, Inc. by its attorneys referenced below, and BACKGROUND

No STIPULATION AND SETTLEMENT AGREEMENT. COMES NOW, Plaintiff, Ann s Choice, Inc. by its attorneys referenced below, and BACKGROUND EASTBURN & GRAY, P.C. BY: MICHAEL J. SAVONA, ESQUIRE Attorney I.D. #78076 60 E. Court Street Doylestown, PA 18901 (215) 345-7000 Attorney for Defendant, Warminster Township ANN S CHOICE, INC. Plaintiff,

More information

Calhoun County Sports Complex Use and License Agreement

Calhoun County Sports Complex Use and License Agreement Calhoun County Sports Complex Use and License Agreement This AGREEMENT is made and entered into this the day of, 2016, by and between the Calhoun County, Alabama through its governing body the Calhoun

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

FUNDAMENTAL PROVISIONS.

FUNDAMENTAL PROVISIONS. LICENSE AGREEMENT This LICENSE AGREEMENT for temporary space (the Agreement ) is made effective June 5, 2013 by and between the parties identified in Section 1 as Licensor and Licensee upon the terms and

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M. Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: 154644/2015 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e., 2013

More information

SERVICE AGREEMENT XX-XXXX-XXX-XX

SERVICE AGREEMENT XX-XXXX-XXX-XX SERVICE AGREEMENT XX-XXXX-XXX-XX This Service Agreement ( Agreement ) in entered into by and between Missouri Foundation for Health ( Foundation ) and ( Contractor ). WHEREAS, Foundation desires the services

More information

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors. 15-12329-mg Doc 226 Filed 01/21/16 Entered 01/21/16 154749 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017 FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,

More information

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket Number: 65907/2016 Judge: Sabrina B. Kraus Cases posted with

More information

Employee Separation and Release Agreement

Employee Separation and Release Agreement Employee Separation and Release Agreement Document 1422A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information

More information

ZANE AND RUDOFSKY ECF NEW YORK We represent the Plaintiff in the referenced action. THE STARRETT LEHIGH BUILDING 601 WEST 26TH STREET

ZANE AND RUDOFSKY ECF NEW YORK We represent the Plaintiff in the referenced action. THE STARRETT LEHIGH BUILDING 601 WEST 26TH STREET ZANE AND RUDOFSKY THE STARRETT LEHIGH BUILDING 601 WEST 26TH STREET NEW YORK 10001 FAX (212) 541-5555 VOICEMAIL (212) 541-4444 (212) 245-2222 E-MAIL info@zrlex.com WEBSITE http//www.zrlex.com September

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------x "â - â - â â " â â In the Matter of the Application of LMJ Realty LLC,

More information

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO Title of Bill: Ordinance Synopsis: COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY 2017 04 BILL NO. 2017 02 A Bill to amend Part II of the Code of Cecil County by adding a new Chapter

More information

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------ R.C. BAAS CONSTRUCTION CORP., -against- Plaintiff, FM KELLY CONSTRUCTION

More information

DWELLING UNIT RENTAL AGREEMENT (Residential Lease) IT IS AGREED, by and between Patrick W. Driscoll, Jr., Landlord, and ***Tenant***,

DWELLING UNIT RENTAL AGREEMENT (Residential Lease) IT IS AGREED, by and between Patrick W. Driscoll, Jr., Landlord, and ***Tenant***, Patrick W. Driscoll, Sr. ISBA # ATT0002244 DWELLING UNIT RENTAL AGREEMENT (Residential Lease) IT IS AGREED, by and between Patrick W. Driscoll, Jr.,, and ******, : That hereby lets to, and hereby leases

More information

SITE ACCESS AGREEMENT. between BROWARD COUNTY. and ENVIRONMENTAL RISK MANAGEMENT, INC.

SITE ACCESS AGREEMENT. between BROWARD COUNTY. and ENVIRONMENTAL RISK MANAGEMENT, INC. Page 1 of 9 SITE ACCESS AGREEMENT between BROWARD COUNTY and ENVIRONMENTAL RISK MANAGEMENT, INC. Page 2 of 9 SITE ACCESS AGREEMENT between BROWARD COUNTY and ENVIRONMENTAL RISK MANAGEMENT, INC. This Site

More information

AGREEMENT WITH BUILDER. NAME or COMPANY NAME: ADDRESS:

AGREEMENT WITH BUILDER. NAME or COMPANY NAME: ADDRESS: Rev. 04/15 AGREEMENT WITH BUILDER THIS AGREEMENT MADE BETWEEN: ATLANTIC HOME WARRANTY ( AHW ), a body corporate, carrying on business in the Atlantic Provinces and NAME or COMPANY NAME: ADDRESS: POSTAL

More information

RECITALS: WHEREAS, the Key Indicator Methodology is the intellectual property of RIKI by and through Dr. Fiene;

RECITALS: WHEREAS, the Key Indicator Methodology is the intellectual property of RIKI by and through Dr. Fiene; Agreement for RIKI s provision of consultant services related to differential monitoring, risk assessment, key indicators and quality indicators for NARA and transfer of Key Indicator System Intellectual

More information

Chapter 160A - Article 19

Chapter 160A - Article 19 Page 1 of 10 Part 6. Minimum Housing Standards. 160A-441. Exercise of police power authorized. It is hereby found and declared that the existence and occupation of dwellings in this State that are unfit

More information

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT]

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STATE OF TEXAS COUNTY OF [ ] This Strategic Partnership Agreement

More information

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Dis v Bellport Area Community Action Comm. 2010 NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: 11837-2010 Judge: Emily Pines Republished from New York State Unified Court System's

More information

STOCKHOLDER VOTING AGREEMENT

STOCKHOLDER VOTING AGREEMENT STOCKHOLDER VOTING AGREEMENT THIS STOCKHOLDER VOTING AGREEMENT (this Agreement ) is made, entered into, and effective as of October 4, 2007, by and among Lighting Science Group Corporation, a Delaware

More information

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN

More information

CHAPTER 3 GARBAGE AND REFUSE

CHAPTER 3 GARBAGE AND REFUSE 4-3-1 4-3-1 CHAPTER 3 GARBAGE AND REFUSE SECTION: 4-3-1: Definitions 4-3-2: Collection and Pickup of Garbage 4-3-3: Service Charges 4-3-4: Regulations 4-3-5: Vehicles and Equipment 4-3-6: Inspections 4-3-7:

More information

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,

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

Note: Text in red identifies and/or explains information that requires editing for each individual agreement as applicable.

Note: Text in red identifies and/or explains information that requires editing for each individual agreement as applicable. Note: Text in red identifies and/or explains information that requires editing for each individual agreement as applicable. STATE OF NORTH CAROLINA COUNTY OF LICENSE AGREEMENT THIS LICENSE AGREEMENT (

More information

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space)

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) Occupancy Agreement made this day of, 20, between ( Company ) and the member or members signing below (collectively, Members ). The

More information

SunCam Course Author Agreement

SunCam Course Author Agreement SunCam Course Author Agreement THIS AGREEMENT is made this day of, 20 ( Effective Date ) by and between; SunCam, Inc a Florida corporation whose address is: 3111 Hartridge Ter Wellington, Florida 33414-3431

More information

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY> 2 This instrument prepared by and after recording return to: 4 6 8 10 12 14 16 Parcel ID Number(s): ------------------------------------------[SPACE ABOVE THIS LINE FOR RECORDING DATA]----------------------------------------

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind Supreme Court of The State of New York County of NEW YORK Index No. 115657/08 ELIZABETH SAVARESE individually and as Date purchased Nov. 20, 2008 representative of Rent Stabilized Tenants similarly situated,

More information

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 6:6. JUDGMENT

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 6:6. JUDGMENT RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 6:6. JUDGMENT 6:6-1. Applicability of Part IV Rules R. 4:42 (insofar as applicable), R. 4:43-3, R. 4:44 to 4:46, inclusive, and R. 4:48 to 4:50,

More information

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances

More information

LICENSE AGREEMENT t;;+ -

LICENSE AGREEMENT t;;+ - LICENSE AGREEMENT t;;+ - THIS LICENSE AGREEMENT is made this 3/-- day of ~t,,., 1. 2018, by and between the City of Lawrence, Kansas, a municipal corporation~ d Grinders 733, LLC, a Kansas limited liability

More information

CONSULTANT AGREEMENT

CONSULTANT AGREEMENT CONSULTANT AGREEMENT This Agreement is made and entered into as of by and between SOUTH TEXAS COLLEGE P.O. BOX 9701 MCALLEN, TEXAS, 78502 hereinafter referred to as STC AND (Individual or Entity name)

More information

TRADEMARK AND LOGO LICENSE AGREEMENT

TRADEMARK AND LOGO LICENSE AGREEMENT TRADEMARK AND LOGO LICENSE AGREEMENT THIS TRADEMARK AND LOGO LICENSE AGREEMENT ("Agreement") is made and entered into as of this 17th day of December, 2015, by and between the American Rainwater Catchment

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

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

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

ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT

ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT TABLE OF CONTENTS COMMON TERMS AND CONDITIONS... 2 1.1 INCORPORATION BY REFERENCE...4 1.2 TERM...5 CONSOLIDATED BILLING

More information

AGREEMENT WITH BUILDER THIS AGREEMENT MADE BETWEEN:

AGREEMENT WITH BUILDER THIS AGREEMENT MADE BETWEEN: AGREEMENT WITH BUILDER THIS AGREEMENT MADE BETWEEN: LUX RESIDENTIAL WARRANTY PROGRAM INC., a federally incorporated corporation doing business in Atlantic Canada AND BUILDER COMPANY NAME: ADDRESS: POSTAL

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

Realogy Holdings Corp. Realogy Group LLC

Realogy Holdings Corp. Realogy Group LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT THIS ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT (this Agreement ) is made and entered into this day of, 2011 by and between GREEN MOUNTAIN

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: November 10, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving a revocable permit

More information

LEASE AGREEMENT. WHEREAS, the City is the owner of Merrill Park located at 687 E. Shore Dr. Eagle, ID ( Park ); and

LEASE AGREEMENT. WHEREAS, the City is the owner of Merrill Park located at 687 E. Shore Dr. Eagle, ID ( Park ); and LEASE AGREEMENT THIS LEASE AGREEMENT (hereinafter referred to as the Agreement ) is made and entered into this day of, 2016, by and between the City of Eagle, an Idaho municipal corporation ( City ) and

More information

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015 McGOEY & CERRATO, P.C. Attorneys At Law 656 Yonkers Avenue 12 East 46th Street, St. 6E Yonkers, New York 10704 New York, New York 10017 Tel: (914) 476-6272 (Notfor Service ofpapers) Fax: (914) 476-6271

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

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017 FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -

More information

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT EXECUTION VERSION AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT This Amendment No. 14, dated as of November 3, 2015 ( Amendment No. 14 ), to the Forbearance and Amendment Agreement, dated as of August

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

HALL RENTAL AGREEMENT., having an address at:

HALL RENTAL AGREEMENT., having an address at: HALL RENTAL AGREEMENT THIS HALL RENTAL AGREEMENT ( Agreement ) is made as of the date set forth below by and between: SAINT GEORGE MACEDONIAN ORTHODOX CHURCH, having an address at: 5083 Onondaga Road,

More information

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE THIS AGREEMENT by and between the STATE OF ALABAMA, DEPARTMENT

More information

SUBLEASE AGREEMENT WITNESSETH:

SUBLEASE AGREEMENT WITNESSETH: SUBLEASE AGREEMENT This Agreement ("") is entered by and between ("") and ("") on, 20 [Date]. is the "Tenant" in a lease agreement dated _, 20 between Tenant and ("Landlord") for a term ending on (the

More information

CONCESSIONAIRE AGREEMENT

CONCESSIONAIRE AGREEMENT CONCESSIONAIRE AGREEMENT THIS AGREEMENT is made and entered into as of this day of,20 by and between the CITY OF SYRACUSE, a Utah municipal corporation, hereinafter referred to as the City, and a, hereinafter

More information

CONSIGNMENT AGREEMENT - FINE JEWELRY

CONSIGNMENT AGREEMENT - FINE JEWELRY CONSIGNMENT AGREEMENT Contemplating a Vendor and Retailer Relationship concerning Fine Jewelry AGREEMENT made to be effective as of, by and between, a corporation located at ("Vendor") and a corporation

More information

HOROWITZ LAW GROUP PLLC

HOROWITZ LAW GROUP PLLC HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503

More information

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty, THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- THE STATE OF NEW YORK, Claimant, Defendant. STIPULATION OF SETTLEMENT AND DISCONTINUANCE Claim No. 120902 Marin, J. WHEREAS, the parties

More information

WATER SUPPLY AND PURCHASE AGREEMENT AGREEMENT. 1. Effective Date and Commencement Date of Water Supply.

WATER SUPPLY AND PURCHASE AGREEMENT AGREEMENT. 1. Effective Date and Commencement Date of Water Supply. WATER SUPPLY AND PURCHASE AGREEMENT This Water Supply and Purchase Agreement ("Agreement") is made and entered into this 29th day of January, 2018, by and between the Belfast Water District, a quasimunicipal,

More information

Broadway Greystone LLC v Rodriguez 2015 NY Slip Op 30332(U) March 13, 2015 Civil Court of the City of New York, New York County Docket Number:

Broadway Greystone LLC v Rodriguez 2015 NY Slip Op 30332(U) March 13, 2015 Civil Court of the City of New York, New York County Docket Number: Broadway Greystone LLC v Rodriguez 2015 NY Slip Op 30332(U) March 13, 2015 Civil Court of the City of New York, New York County Docket Number: 68580/2014 Judge: Sabrina B. Kraus Cases posted with a "30000"

More information

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT Exhibit 10.40 Execution Version FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT This FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT (this Amendment ), is entered into as of December

More information

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: ) SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California

More information

COOPERATION AGREEMENT

COOPERATION AGREEMENT COOPERATION AGREEMENT This Cooperation Agreement (as amended, supplemented, amended and restated or otherwise modified from time to time, this Agreement ), dated as of July 5, 2016, is entered into by

More information

INTELLECTUAL PROPERTY ASSIGNMENT AGREEMENT W I T N E S S E T H:

INTELLECTUAL PROPERTY ASSIGNMENT AGREEMENT W I T N E S S E T H: EXECUTION VERSION INTELLECTUAL PROPERTY ASSIGNMENT AGREEMENT This Intellectual Property Assignment Agreement (this IP Assignment Agreement ) is made and entered into as of the 21 st day of April 2015 (the

More information

AGREEMENT. THIS AGREEMENT, entered into this 1st day of July, 2017, by and between Plum

AGREEMENT. THIS AGREEMENT, entered into this 1st day of July, 2017, by and between Plum AGREEMENT THIS AGREEMENT, entered into this 1st day of July, 2017, by and between Plum Borough School District, a school district organized and existing under the laws of the Commonwealth of Pennsylvania,

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION THE PENNSYLVANIA AVENUE FUNDS, On Behalf of Itself and Others Similarly Situated, vs. Plaintiff, CFC INTERNATIONAL, INC.,

More information

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT This Agreement sets forth the terms and conditions under which Central Hudson will provide rate ready billing service to

More information

STUDENT TEMPORARY HOUSING ASSISTANCE PROGRAM ASSISTANCE AGREEMENT

STUDENT TEMPORARY HOUSING ASSISTANCE PROGRAM ASSISTANCE AGREEMENT STUDENT TEMPORARY HOUSING ASSISTANCE PROGRAM ASSISTANCE AGREEMENT This Assistance Agreement ( Agreement ) is made effective the last date of signature hereof by the Director of Housing ( Effective Date

More information

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES)

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) THIS AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT ( Agreement ), dated, 2006, is made by and between ( Permittee ) and the CITY OF SACRAMENTO, a municipal

More information

LEAVE AND LICENSE AGREEMENT

LEAVE AND LICENSE AGREEMENT Particulars Amount Paid GRN No. Date Deface No. Stamp Duty Rs. (Amount) /- (GRN) (Date) Registration Fee Rs. (Amount) /- (GRN) (Date) LEAVE AND LICENSE AGREEMENT This agreement is made and executed on

More information

BRU FUEL AGREEMENT RECITALS

BRU FUEL AGREEMENT RECITALS [Stinson Draft -- 10/19/18] BRU FUEL AGREEMENT This BRU Fuel Agreement (this Agreement ), dated as of [ ], is made and entered into between Municipality of Anchorage, Alaska, a political subdivision organized

More information

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC.

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC. SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC. THIS SELECTED INVESTMENT ADVISOR AGREEMENT is made and entered into as of the date indicated on Exhibit A attached hereto (this

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

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

Caesars Entertainment Operating Company, Inc.

Caesars Entertainment Operating Company, Inc. Form 8-K http://www.sec.gov/archives/edgar/data/858395/000119312514432710/d833301d8k.htm Page 1 of 4 8-K 1 d833301d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

More information

Defendant. WHEREAS, the OAG conducted an investigation of these complaints pursuant to his authority under New York Executive Law 63( 12);

Defendant. WHEREAS, the OAG conducted an investigation of these complaints pursuant to his authority under New York Executive Law 63( 12); UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK PEOPLE OF THE STATE OF NEW YORK, by ELIOT SPITZER, ATTORNEY GENERAL OF THE STATE OF NEW YORK, Plaintiffs, -against- ORDER ON CONSENT 01 Civ. 4366

More information

Short-Form Entertainment Agreement - Territory Managers Form & Cover Letter

Short-Form Entertainment Agreement - Territory Managers Form & Cover Letter Short-Form Entertainment Agreement - Territory Managers Form & Cover Letter 2016 VENDING SERVICES AGREEMENT This Agreement, dated as of, 201, between National Entertainment Network, LLC, 325 Interlocken

More information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice

More information

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: 157506/14 Judge: Donna M. Mills Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

ARTWORK LICENSING AGREEMENT

ARTWORK LICENSING AGREEMENT ARTWORK LICENSING AGREEMENT THIS ARTWORK LICENSING AGREEMENT ( Agreement ) is made as of, 20 by and between National Real Estate Development, LLC ( Owner ) and ( Artist ). Owner and Artist are each referred

More information

StreamNet, Inc Las Vegas Blvd. Las Vegas, Nevada Company Direct: (702)

StreamNet, Inc Las Vegas Blvd. Las Vegas, Nevada Company Direct: (702) StreamNet, Inc. 7582 Las Vegas Blvd. Las Vegas, Nevada 89123 http://www.streamnet.tv Company Direct: (702) 721-9915 SUBSCRIPTION AGREEMENT Common Stock Shares 200 to 3,600,000 Subject to the terms and

More information

RECITALS. This Agreement is made with reference to the following facts:

RECITALS. This Agreement is made with reference to the following facts: Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: San Francisco Planning Department 1650 Mission Street, Room 400 San Francisco, California 94103 Attn: Director

More information

LICENSE OF OCCUPATION

LICENSE OF OCCUPATION LICENSE OF OCCUPATION Country Gardens RV Park Ltd. (Owner) - AND Name: Date of Birth: (Site User/Contracting Party: hereinafter the OCCUPANT ) #1 Name: Date of Birth: (Site User/Contracting Party: hereinafter

More information

SETTLEMENT AGREEMENT AND RELEASE RECITALS

SETTLEMENT AGREEMENT AND RELEASE RECITALS SETTLEMENT AGREEMENT AND RELEASE THIS SETTLEMENT AGREEMENT AND RELEASE ( Agreement ) is made and entered into as of the date all signatories hereto have executed the Agreement ( Effective Date ), by and

More information

PART-TIME SPACE OCCUPANCY LICENSE AGREEMENT

PART-TIME SPACE OCCUPANCY LICENSE AGREEMENT PART-TIME SPACE OCCUPANCY LICENSE AGREEMENT This PART-TIME SPACE OCCUPANCY LICENSE AGREEMENT (this Agreement ), made and entered into this day of, 2018 ( Effective Date ) by and between UNIVERSITY OF MISSISSIPPI

More information