Jericho Union Free School District

Size: px
Start display at page:

Download "Jericho Union Free School District"

Transcription

1 Jericho Union Free School District Special Meeting, Victor Manuel Wednesday, June 22, :30 AM* Jericho Middle/High School *Note I. Call to Order William Ferro Joseph Lorintz Barbara Krieger Daborah Lee Gina Levy Henry Grishman Ben Ciuffo Barbara Bauer Victor Manuel President Vice President Trustee Trustee Trustee Superintendent Assistant Superintendent Assistant Superintendent Assistant Superintendent II. III. Public Portion New Business 1. LIPA Settlement Agreement RECOMMENDED MOTION: BE IT RESOLVED, that the Board of Education hereby authorizes the settlement of the matter captioned: Baldwin Union Free School District, Bellmore- Merrick Central High School District, Freeport Union Free School District, Hewlett-Woodmere Union Free School District, Jericho Union Free School District, Merrick Union Free School District, Mineola Union Free School District, North Merrick Union Free School District, North Shore Central School District, Plainedge Union Free School District, Rockville Centre Union Free School District, Roslyn Union Free School District, Seaford Union Free School District, Syosset Central School District, Uniondale Union Free School District, Henry L. Grishman, and William H. Johnson, as Residents and Taxpayers of the County of Nassau, v. County of Nassau, Nassau County Legislature, Edward Mangano, in his Official Capacity as County Executive, James E. Davis, in his Official Capacity as Acting Assessor, Assessment Department of the County of Nassau, George Maragos, in his Official Capacity as Nassau County Comptroller, Beaumont Jefferson, in his Official Capacity as Nassau County Treasurer, Long Island Power Authority, Long Island Lighting Company, and Public Service Enterprise Group Long Island, venued in the Supreme Court of Nassau County bearing Index Number , in accordance with the terms of the Settlement Agreement and Release attached hereto; BE IT FURTHER RESOLVED, that the Board of Education hereby authorizes the Board President to execute said Settlement Agreement and Release and any other documents necessary to effectuate the terms of said Settlement Agreement and Release on behalf of the Board of Education." ATTACHMENTS: Proposed Settlement Agreement and Release (2) (PDF) Jericho Union Free School District Page 1 Printed 6/21/2016

2 Special Meeting Administrative Staff Memorandum June 22, 2016 IV. Business Affairs Schedules E-(ID # 6060) E-2157 Exterior Masonry Reconstruction Jericho Union Free School District Page 2 Printed 6/21/2016

3 3.1 Board of Education Victor Manuel Jericho Union Free School District Jericho, New York LIPA Settlement Agreement Meeting: 06/22/16 08:30 AM DOC ID: 6059 RECOMMENDED MOTION: BE IT RESOLVED, that the Board of Education hereby authorizes the settlement of the matter captioned: Baldwin Union Free School District, Bellmore- Merrick Central High School District, Freeport Union Free School District, Hewlett-Woodmere Union Free School District, Jericho Union Free School District, Merrick Union Free School District, Mineola Union Free School District, North Merrick Union Free School District, North Shore Central School District, Plainedge Union Free School District, Rockville Centre Union Free School District, Roslyn Union Free School District, Seaford Union Free School District, Syosset Central School District, Uniondale Union Free School District, Henry L. Grishman, and William H. Johnson, as Residents and Taxpayers of the County of Nassau, v. County of Nassau, Nassau County Legislature, Edward Mangano, in his Official Capacity as County Executive, James E. Davis, in his Official Capacity as Acting Assessor, Assessment Department of the County of Nassau, George Maragos, in his Official Capacity as Nassau County Comptroller, Beaumont Jefferson, in his Official Capacity as Nassau County Treasurer, Long Island Power Authority, Long Island Lighting Company, and Public Service Enterprise Group Long Island, venued in the Supreme Court of Nassau County bearing Index Number , in accordance with the terms of the Settlement Agreement and Release attached hereto; BE IT FURTHER RESOLVED, that the Board of Education hereby authorizes the Board President to execute said Settlement Agreement and Release and any other documents necessary to effectuate the terms of said Settlement Agreement and Release on behalf of the Board of Education." Updated: 6/21/2016 3:11 PM by Nancy Saviano Page 1 Packet Pg. 3

4 SETTLEMENT AGREEMENT AND RELEASE This SETTLEMENT AGREEMENT AND RELEASE ( Agreement ), by, between, and among the following Petitioners-Plaintiffs: (1) Amityville Union Free School District, Carle Place Union Free School District, East Williston Union Free School District, Farmingdale Union Free School District, Garden City Union Free School District, Hicksville Union Free School District, Island Trees Union Free School District, Locust Valley Central School District, Massapequa Union Free School District, Plainview-Old Bethpage Central School District, Valley Stream Central High School District, Valley Stream Union Free School District 30, Wantagh Union Free School District, West Hempstead Union Free School District, Hempstead Union Free School District, Elmont Union Free School District, Sewanhaka Central High School District and Mark Kamberg, as President of the Board of Education of the East Williston Union Free School District and individually as a taxpayer of Nassau County in a proceeding pending before the Nassau County Supreme Court bearing Index Number (hereinafter referred to as Action 1 ); (2) Baldwin Union Free School District, Bellmore-Merrick Central High School District, Freeport Union Free School District, Hewlett-Woodmere Union Free School District, Jericho Union Free School District, Merrick Union Free School District, Mineola Union Free School District, North Merrick Union Free School District, North Shore Central School District, Plainedge Union Free School District, Rockville Centre Union Free School District, Roslyn Union Free School District, Seaford Union Free School District, Syosset Central School District, Uniondale Union Free School District, Henry L. Grishman and William H. Johnson, as Residents and Taxpayers of the County of Nassau in a proceeding pending before the Nassau County Supreme Court bearing Index Number (hereinafter referred to as Action 2 ); (3) Bethpage Union Free School District, Michael Kelly, Individually and as President of the Board Packet Pg. 4

5 Of Education Of Bethpage Union Free School District, East Meadow Union Free School District, Herricks Union Free School District, North Bellmore Union Free School District and Westbury Union Free School District in a hybrid action and proceeding pending in the Nassau County Supreme Court bearing Index Number (hereinafter referred to as Action 3 ); (4) Island Park Union Free School District, Port Washington Union Free School District, Levittown Union Free School District, New Hyde Park-Garden City Park Union Free School District, Valley Stream Union Free School District #24, Roosevelt Union Free School District and Dr. Tonie McDonald, as Superintendent of Schools for the Levittown Union Free School District and as a resident and taxpayer of the Levittown Union Free School District in a proceeding pending before the Nassau County Supreme Court bearing Index Number (hereinafter referred to as Action 4 ); and (5) Bellmore Union Free School District, Cold Spring Harbor Central School District, East Rockaway Union Free School District, Floral Park- Bellerose Union Free School District, Great Neck Union Free School District, Long Beach City School District, Lynbrook Union Free School District, Malverne Union Free School District, Manhasset Union Free School District, Oceanside Union Free School District, Oyster Bay-East Norwich Union Free School District, Valley Stream 13 Union Free School District and Rosemary Johnson, as a resident and taxpayer of the Manhasset Union Free School District in a proceeding pending before the Nassau County Supreme Court bearing Index Numbers and (hereinafter referred to as Action 5 ); (collectively referred to as Petitioners- Plaintiffs or School Districts ) and the following Respondents-Defendants: County of Nassau, Edward Mangano in his Official Capacity as County Executive, Assessment Department of the County of Nassau, James E. Davis in his Official Capacity as Acting Assessor, George Maragos in his Official Capacity as Nassau County Comptroller, Beaumont Jefferson in his Official 2 Packet Pg. 5

6 Capacity as Nassau County Treasurer, Nassau County Legislature, (collectively the County Respondents-Defendants or Nassau County ) the Long Island Power Authority, its wholly owned subsidiary, the Long Island Lighting Company, d/b/a LIPA, and PSEG Long Island, LLC, acting solely in its capacity as agent of LIPA (collectively the LIPA Respondents-Defendants or LIPA ). The County Respondents-Defendants and LIPA Respondents-Defendants are collectively referred to as Respondents-Defendants. Each of the Petitioners-Plaintiffs and the Respondents-Defendants are referred to as a Party and collectively referred to as the "Parties." WITNESSETH: WHEREAS, the School Districts commenced Action 1, Action 2, Action 3, Action 4 and Action 5 as hybrid Article 78 proceedings and declaratory judgment actions (collectively referred to herein as the Actions ) against Respondents-Defendants.; WHEREAS, in the County of Nassau, the County Respondents-Defendants are unique within LIPA s service area in that the County acts as the assessing authority and the provisions herein are consistent in order to comply with the provisions of New York State Public Authorities Law 1020-q. WHEREAS, the Parties to the Actions, all wishing to avoid the delay, expense and uncertainty of litigation in this matter, have determined that it is in their best interests to resolve and settle the claims asserted in the Actions on the terms and conditions set forth herein, without further litigation and without any admissions or concessions of liability; NOW, THEREFORE, in consideration of the mutual agreements, promises and undertakings set forth herein, and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged and intending to be legally bound hereby, the Parties agree as follows: 3 Packet Pg. 6

7 reference. 1. The above-referenced recitals (Whereas Clauses) are incorporated herein by 2. The amount and invoices for LIPA s assessment-based payments-in-lieu-of-taxes ( PILOT(s) ) under New York Public Authorities Law 1020-q(1) as amended by chapter 173 of the laws of 2013 ( PAL 1020-q(1) ) shall be calculated on a calendar-year basis beginning January 1 and ending on December 31 each year. 3. The amount of LIPA s calendar year 2016 PILOT payments will be calculated by Nassau County in September LIPA will pay the May 2016 PILOTs for the second half of the school fiscal year in the amounts originally billed by Nassau County. LIPA s PILOT payments for the first half of the school fiscal year (November 2016) shall be calculated by Nassau County, on a parcel-by-parcel basis, in such manner that the total PILOT payments made by LIPA during calendar year 2016 shall not exceed by more than 2% of LIPA s payments made during calendar year 2015 in accordance with PAL 1020-q(1) (the November 2016 Payment ). LIPA s payments made during calendar year 2015 are set forth in Exhibit 1. For every calendar year thereafter, LIPA s assessment-based PILOT payments shall be calculated in accordance with the applicable provisions of the New York State Public Authorities Law, currently 1020-q(1). 4. LIPA will not appeal the Court s Interim Order, dated March 4, LIPA will remit on or before June 30, 2016, or as soon as reasonably practicable following execution of the Agreement by the Parties, a payment in the amount of Three Million Six Hundred Thirty-Seven Thousand Four Hundred Fifty-Nine Dollars and Thirty-Four Cents ($3,637,459.34) to the Nassau County Treasurer for distribution to the School District Petitioners-Plaintiffs, which sum represents the amount in dispute in the actions as set forth in Exhibit 2 (the Disputed Amount 4 Packet Pg. 7

8 Payment ). Except as set forth herein, the Disputed Amount Payment shall not be construed as an admission by any party as to any claims or defenses thereto previously set forth in the Actions, but rather is an accommodation to resolve those disputed claims. 5. Nassau County shall remit to the School Districts the payment by LIPA, to which reference is made in paragraphs 3 and 4 above, as soon as reasonably practicable in the ordinary course of business, after receipt of such payment from LIPA. Nassau County shall allocate the remittance described in paragraph 4 to the School Districts according to the amounts set forth in Exhibit 2 for each such School District. By way of example only, Nassau County s remittance to the Baldwin School District shall be Two Hundred Forty-One Dollars and Five Cents ($241.05); the remittance to the Bellmore School District shall be Sixty-Three Thousand One Hundred Thirty-Three Dollars and Fifty-Three Cents ($63,133.53); and so forth, for a total remittance to the School Districts collectively of Three Million Six Hundred Thirty- Seven Thousand Four Hundred Fifty-Nine Dollars and Thirty-Four Cents ($3,637,459.34), representing the amount paid by LIPA to Nassau County under paragraph LIPA shall be credited for Three Million Six Hundred Thirty-Seven Thousand Four Hundred Fifty-Nine Dollars and Thirty-Four Cents ($3,637,459.34), to be allocated for each School District as set forth in Exhibit 2. The credits shall be applied against PILOT payments due to Nassau County for the first half school payment for the school year which shall be made by LIPA in or about November of With respect to the credits referenced in this paragraph, after the School Districts have submitted to the County the amount to be raised by taxes, Nassau County: (1) will not be responsible to make any additional assessment for, or additional levy of, any taxes; (2) will not be responsible to additionally tax for the credits applied to the first half school PILOT payments which shall be made by LIPA; (3) except as 5 Packet Pg. 8

9 set forth herein, will not be responsible to compensate the School Districts for the amount of the credits; and (4) will not be responsible for any default by LIPA, in whole or in part, in making the payment under paragraph 4. With the exception of the credit, this paragraph is subject to the reservation of rights set forth in paragraph For the avoidance of doubt, the Parties agree that the sum of the PILOT payments to be paid by LIPA to Nassau County with respect to the LIPA Properties pursuant to paragraphs 3, 4 and 6 hereof during calendar year 2016 shall not exceed by more than 2% of LIPA s payments made during calendar year 2015 in accordance with PAL 1020-q(1). 8. Without altering any of the obligations set forth herein, the Parties agree to endeavor to form a committee to review the issues associated with and implementation of assessment-based LIPA PILOTs. 9. In exchange for the mutual promises contained herein, except as set forth in Paragraphs 12 and 13 below, the Petitioners-Plaintiffs hereby release and discharge Respondents-Defendants, their parents, subsidiaries, officers, directors, supervisors, employees, partners, insurers, re-insurers, attorneys, agents, and representatives, successors and assigns, jointly and individually, in their official and individual capacities, from all causes of action claims, demands, debts and obligations, which against Respondents Defendants, the Petitioners- Plaintiffs ever had, now have, or hereafter can, shall or may have arising out of any one or more of the facts alleged in the Actions up through and including the date of this Agreement, except as otherwise expressly provided for in this Agreement. This Agreement however shall not include a release of any obligations that the Parties have under this Agreement. 10. In exchange for the mutual promises contained herein, except as set forth in Paragraphs 12 and 13 below, Respondents-Defendants on behalf of their parents, subsidiaries, 6 Packet Pg. 9

10 officers, directors, supervisors, employees, partners, insurers, re-insurers, attorneys, agents and representatives, successors and assigns, jointly and individually, in their official and individual capacities, hereby release and discharge one another and Petitioners-Plaintiffs from all causes of action, claims, demands, debts and obligations, which against Petitioners-Plaintiffs, the Respondents Defendants ever had, now have, or hereafter can, shall or may have arising out of any one or more of the facts alleged in the Actions up through and including the date of this Agreement, except as otherwise expressly provided for in this Agreement. This Agreement however shall not include a release of any obligations that the Parties have under this Agreement. 11. For the avoidance of doubt, the releases in paragraphs 9 and 10 shall not apply to: (i) PILOTs other than the LIPA PILOTs billed for the School Districts in the 2015/2016 school year under PAL 1020-q(1) and (ii) the matters listed in Exhibit 3. Petitioners-Plaintiffs and the County Respondents-Defendants reserve all rights, assertions, claims, and defenses including, but not limited to, the right to continue to litigate the enforceability of payment with regard to any of the charges at issue in connection with the sewer tax litigations identified in Exhibit 3 under index numbers 3069/2011 and 3075/ Except as otherwise set forth in paragraph 11, the School District Petitioners- Plaintiffs represent to Respondent-Defendants, as a material inducement to enter into this Agreement, that, other than the instant matter there are no pending, claims, charges, proceedings, complaints or actions against or with respect to any of the Respondents-Defendants based on the allegations of the Actions that are filed or submitted by any of the School District Petitioners- Plaintiffs or with its knowledge, or on its behalf with any Federal, State or local court or administrative tribunal. If any Federal, State, local court, or administrative tribunal assumes jurisdiction over any such, claims, charges, complaints or actions, the School District Petitioners- 7 Packet Pg. 10

11 Plaintiffs shall, if requested by counsel for any of the Respondents-Defendants, immediately cooperate (within the bounds of the law) in such counsel s efforts to take all actions necessary to cause said entity to terminate such proceeding without liability to the Respondents-Defendants. The School District Petitioners-Plaintiffs further represent that they have not assigned or transferred or attempted to assign or transfer to any person any claim that any of them has or may have against any Respondent-Defendant. 13. Except with respect to the Actions, it is expressly agreed and acknowledged that the Petitioners-Plaintiffs have fully reserved the right to claim, beginning with the school year, that: (i) Nassau County lacks the authority to alter or change the amounts submitted by the School Districts to be raised in taxes; (ii) the Nassau County Guaranty found in Section of the Nassau County Administrative Code obligates Nassau County to make the School Districts whole for any revenue shortfall resulting from the calculation of the assessment-based LIPA PILOTs; and (iii) Nassau County is obligated to bill for, collect, disburse or distribute any LIPA PILOT. Except with respect to the Actions, Nassau County fully reserves the right: (i) to deny any such allegation or claim by the Petitioners-Plaintiffs, and otherwise assert that Nassau County has the authority to alter or change the amounts submitted by the School Districts to be raised in taxes; (ii) to deny that the Nassau County Guaranty obligates Nassau County to make the School Districts whole for any revenue shortfall resulting from the calculation of assessmentbased LIPA PILOTs; and (iii) following its compliance with paragraph 5 above, to deny that Nassau County has any obligation to bill for, collect, disburse or distribute any LIPA PILOT. 14. This Agreement shall not be construed to limit any right the Petitioners-Plaintiffs may have to challenge beginning with the school year, the subsequent alteration or 8 Packet Pg. 11

12 changing by Nassau County of the amounts submitted by the School Districts to be raised in taxes or the obligations created by the Nassau County Guaranty as described in paragraph The Parties, by their attorneys, shall, concurrent with the execution hereof, execute a Stipulation of Discontinuance of the Actions with prejudice subject to the terms and conditions of this Agreement, in the form attached as Exhibit 4 as among the Parties hereto. Petitioners-Plaintiffs shall file the Stipulation of Discontinuance within one week of receipt of the May 2016 LIPA PILOTs for the second half of the 2015/2016 school fiscal year and the remittance to Petitioners-Plaintiffs in each Action of the payment as described in paragraph The Parties acknowledge that, for the purposes of this Agreement, they have been represented by legal counsel of their own choice, throughout all of the negotiations preceding the execution of this Agreement; that they have consulted with their attorneys prior to executing this Agreement; that they have executed this Agreement only after consultation with their independent legal counsel; that they have carefully read this Agreement in its entirety; that they have had the provisions of this Agreement explained to them by their counsel who have answered any questions they asked with regard to the meaning of any of the provisions of this Agreement to their satisfaction; that they fully understand the terms, conditions and significance of this Agreement and are signing this Agreement voluntarily and of their own force and that they intend to abide by all of the provisions of this Agreement. 17. This Agreement represents the complete understanding of the Parties regarding the subject matter contained herein. The Parties further agree that: a. This Agreement may not be changed or modified orally; b. This Agreement shall be construed and enforced in accordance with the laws of the State of New York; 9 Packet Pg. 12

13 c. If, at any time after the date of execution of this Agreement, any provision of this Agreement shall be held to be illegal, void, or unenforceable by a court of competent jurisdiction, such provision shall be of no force and effect. However, the illegality or unenforceability of such provision shall have no effect upon, and shall not impair the enforceability of, any other provision of this Agreement; d. This Agreement is binding upon, and shall inure to the benefit of the Parties, and their respective heirs, assigns, and distributees; and e. The language of all parts of this Agreement shall in all cases be construed as a whole, according to its fair meaning, and not strictly for or against any of the Parties. f. The Parties agree that this Agreement has been jointly drafted and negotiated with the assistance of counsel for each Party and that any ambiguity shall not be construed against any Party as the drafter of the Agreement. g. The Parties hereby waive any statutory notice of claim provisions that may apply to an action to enforce the terms of this Stipulation. 18. The Parties, individually and collectively, expressly represent and warrant that there has been no assignment or other transfer of any interest in any claims or interests being settled hereunder. 19. Except as otherwise set forth herein, the Parties shall at any and all times, upon reasonable request to the other, or to their legal representatives, promptly make, execute and deliver any and all other and further instruments, writings or documents as may be necessary or desirous for the purpose of giving full force and effect to the provisions of this Agreement without charge. 10 Packet Pg. 13

14 20. Nothing herein shall be construed as granting or prohibiting LIPA from instituting administrative and/or judicial review of assessments where LIPA is an aggrieved party pursuant to the Real Property Tax Law. 21. The Parties acknowledge that this Agreement is the entire agreement among the Parties concerning its subject matter, supersedes all prior agreements and understandings, whether or not written, and is not intended to confer upon any person other than the Parties any rights or remedies hereunder. 22. This Agreement may be executed in counterparts, each of which when executed shall be deemed to be an original and all of which together shall constitute a single instrument binding upon the Parties, and facsimile or electronic signatures shall have the same force and effect as an original. 23. This Agreement may be delivered by facsimile or electronic transmission. The facsimile or electronic transmission of any signed original document or any retransmission of any signed facsimile or electronic transmission will be deemed the same as delivery of an original. 24. Each of the individuals signing this Agreement on behalf of any of the Parties represent that he/she has authority to sign on behalf of the entity for which they have acted as signatory. WHEREFORE, the Parties hereto have caused this Agreement to be signed on the dates indicated below and the Stipulation becoming effective upon signature by all Parties. [the next pages are the signature pages] 11 Packet Pg. 14

15 County Respondents-Defendants Dated:, 2016 By: Dated:, 2016 Dated:, 2016 Dated:, 2016 Long Island Power Authority, Long Island Lighting Company, d/b/a Long Island Power Authority By: PSEG Long Island, LLC By: SCHOOL DISTRICT By: 12 Packet Pg. 15

16 Packet Pg. 16

17 Packet Pg. 17

18 EXHIBIT 3 (1) Board of Education of the North Shore Central School District v. Long Island Power Authority, Long Island Lighting Company D/B/A LIPA, National Grid Generation, L.L.C., Keyspan Generation L.L.C, and Marketspan Generation, L.L.L. bearing Index No.: ; (2) Board of Education of the Island Park Union Free School District v. Long Island Power Authority, Long Island Lighting Company d/b/a LIPA, National Grid Generation, L.L.C., Keyspan Generation, L.L.C, and Marketspan Generation L.L.C bearing Index No (3) Baldwin Union Free School District, et al. v. The County of Nassau, et al., Index No. 3069/2011; (4) In the Matter of the Board of Education of the East Meadow Union Free School District, et al. v. The County of Nassau, et al., Index No. 3075/2011; (5) Bethpage Union Free School District, et al. v. Nassau County, et al., Index No (6) Green Acres Mall - VS 15 Packet Pg. 18

19 EXHIBIT 4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X [ADD CAPTION] X STIPULATION OF DISCONTINUANCE Index No. [ADD No.] IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the below-named Parties to the above-entitled action, that whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above-entitled action, including all claims, counter-claims and cross-claims asserted therein, be, and the same hereby is discontinued with prejudice without costs to any party as against any other party subject to the terms of the Settlement Agreement and Release among the Parties. This Stipulation may be executed in one or more counterparts. Facsimile and electronic signatures shall have the same force and effect as originals. This Stipulation may be filed without further notice with the Clerk of the Court. Rivkin Radler, LLP By: William M. Savino, Esq. Attorneys for Defendants-Respondents COUNTY OF NASSAU, EDWARD MANGANO IN HIS OFFICIAL CAPACITY AS COUNTY EXECUTIVE, ASSESSMENT DEPARTMENT OF THE COUNTY OF NASSAU, JAMES E. DAVIS IN HIS OFFICIAL CAPACITY AS ACTING ASSESSOR, GEORGE MARAGOS IN HIS OFFICIAL CAPACITY AS NASSAU COUNTY COMPTROLLER, BEAUMONT JEFFERSON IN HIS OFFICIAL CAPACITY AS NASSAU COUNTY TREASURER, NASSAU COUNTY LEGISLATURE 926 RXR Plaza, Uniondale, NY (516) Koeppel, Martone & Leistman, LLP By: Donald F. Leistman, Esq. Attorneys for Defendants-Respondents LONG ISLAND POWER AUTHORITY, LONG ISLAND LIGHTING COMPANY D/B/A LONG ISLAND POWER AUTHORITY, 155 First Street Mineola, NY (516) [SCHOOL DISTRICT ATTORNEY] By: Attorneys for Petitioners-Plaintiffs PSEG Long Island By: Andrew McCabe, Esq. Attorneys for Defendant-Respondent PSEG LONG ISLAND LLC 333 Earle Ovington Boulevard, Suite 403 Uniondale, NY (516) Packet Pg. 19

20 [END OF DOCUMENT] v3 17 Packet Pg. 20

21 4.1 Board of Education Victor Manuel Jericho Union Free School District Jericho, New York Schedule (ID # 6060)-E E-2157 Exterior Masonry Reconstruction Meeting: 06/22/16 08:30 AM DOC ID: 6060 Updated: 6/21/2016 4:19 PM by Nancy Saviano Page 1 Packet Pg. 21

22 4.1.a Award of Bid June 22, 2016 Bid No BOARD OF EDUCATION JERICHO UNION FREE SCHOOL DISTRICT JERICHO, NEW YORK Schedule No. E-2157 Exterior Masonry Reconstruction WHEREAS, in accordance with Section 103 of the General Municipal Law, advertisement for bids was duly published and bids received in response thereto were publicly opened and read, and WHEREAS, the following is the lowest responsible bidder, meeting specifications, NOW THEREFORE BE IT RESOLVED, that the following be awarded contract or purchase contracts as the case may be, in the amount set opposite their respective name; all other bids in connection therewith be and hereby are rejected by the Board of Education, and directs the Board President and or Superintendent to sign such documents on behalf of the Board Exterior Masonry Reconstruction at the Jericho Middle/High School SED No Contract No. 1 Masonry Reconstruction Contractor Base Bid Paza Contracting Corp. *$210,000 Contractor Base Bid Alternate No. 1 Furnish & Install All Spiro-Lok Fasteners Shown on North Elevation Alternate No. 2 Remove & Replace Concrete Bean/Window Header A1 Construction 292,000 40,000 75,000 All Brothers Construction 642,800 43,750 10,585 Metropolitan Construction 651,000 17,600 26,800 Paza Construction 210,000 25,000 35,000 Siba Contracting 382,000 28,000 14,000 Silverstone Construction 219,000 10,000 5,000 Stalco Construction 712,125 77,591 10,406 Total Construction 334,000 38,000 16,000 Valco Inc 248,400 47,000 24,500 *Based upon the attached award letter from John A. Grillo Architect, P.C. Attachment: E-2157 Exterior Masonry Reconstruction High-Middle School Pool Wall (6060 : E-2157 Exterior Masonry Reconstruction) /njs Packet Pg. 22

23 4.1.a Attachment: E-2157 Exterior Masonry Reconstruction High-Middle School Pool Wall (6060 : E-2157 Exterior Masonry Reconstruction) Packet Pg. 23

24 4.1.a Attachment: E-2157 Exterior Masonry Reconstruction High-Middle School Pool Wall (6060 : E-2157 Exterior Masonry Reconstruction) Packet Pg. 24

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by SETTLEMENT AND MUTUAL RELEASE AGREEMENT THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by and between ARBOR E&T, LLC ( Arbor ) and THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA ( PBC School

More information

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative Office

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick (Myrick) and the North Carolina Administrative Office SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (the "Settlement Agreement") is made and entered into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative

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

PLAINTIFF S EXHIBIT 1

PLAINTIFF S EXHIBIT 1 PLAINTIFF S EXHIBIT 1 In The Case Of Kevin Burkhammer, Individually and on Behalf of All Others Similarly Situated, v. Allied Interstate LLC; and, Does 1-20, Inclusive, 15CV0567 KAZEROUNI LAW GROUP, APC

More information

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT This Memorandum of Dedication and Commitment Agreement ( Memorandum ) is entered into this day of, 20 ( Effective Date ) by ( Producer ) and Oryx Southern Delaware

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

ECONOMIC DEVELOPMENT AGREEMENT

ECONOMIC DEVELOPMENT AGREEMENT ECONOMIC DEVELOPMENT AGREEMENT THIS Economic Development Agreement ( Agreement ) is made and entered into by and between the City of Forney, Texas, a Texas home-rule municipal corporation (the City ),

More information

Potential Investment Agreement. Dated as of, 2017

Potential Investment Agreement. Dated as of, 2017 Potential Investment Agreement Dated as of, 2017 This Potential Investment Agreement (this Agreement ) is entered into as of the date first set forth above by and between Longevity Partnership Fund, LLC,

More information

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 CONSENT CALENDAR 6 Weapons Firing Range License Agreement between College of the Sequoias Public Safety Training

More information

WHEREAS, LegalMatch acknowledges that persons eligible to utilize legal aid services are not LegalMatch s target demographic;

WHEREAS, LegalMatch acknowledges that persons eligible to utilize legal aid services are not LegalMatch s target demographic; SETTLEMENT AGREEMENT THIS SETTLEMENT AGREEMENT (the Agreement ) is made and entered into by Pine Tree Legal Assistance ( Pine Tree ), and LegalMatch.com Corporation ( LegalMatch ). Pine Tree and LegalMatch

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

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS WHEREAS, on or about May 3, 2016, Plaintiff Joe Rogers filed a class action complaint ("Complaint"), against Farrelli's Management Services, LLC, Farrelli's Canyon,

More information

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is SETTLEMENT AND RELEASE AGREEMENT THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made as of August 20, 2007 by and between MOST V AMERIKU (hereinafter MVA ) on the one hand and OLEG KAPANETS (hereinafter

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

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

CALCULATION AGENT AGREEMENT W I T N E S S E T H:

CALCULATION AGENT AGREEMENT W I T N E S S E T H: Draft dated 7/27/16 CALCULATION AGENT AGREEMENT This CALCULATION AGENT AGREEMENT (this Agreement ) made this day of, 2016, by and among (a) Puerto Rico Aqueduct and Sewer Authority Revitalization Corporation,

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

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

TIME: 6:00 P.M. I RESOLUTION ACTION

TIME: 6:00 P.M. I RESOLUTION ACTION VLLAGE OF PORT CHESTER BOARD OF TRUSTEES Meeting, Wednesday, May 3, 2017 Special Meeting: 6:00 P.M. VLLAGE HALL CONFERENCE ROOM 222 Grace Church Street Port Chester, New York AGENDA TME: 6:00 P.M. RESOLUTON

More information

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------x In re: Chapter 7 TRANSCARE CORPORATION, et al., Case No.: 16-10407

More information

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 PUBLIC HEARINGS

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 PUBLIC HEARINGS CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 29429 Proposed Local Law Re: REGULATIONS AND RESTRICTIONS

More information

PAYMENT IN LIEU OF TAX AGREEMENT This Payment in Lieu of Taxes Agreement ( Agreement ) is made as of the day of December, 2014, by and between the

PAYMENT IN LIEU OF TAX AGREEMENT This Payment in Lieu of Taxes Agreement ( Agreement ) is made as of the day of December, 2014, by and between the PAYMENT IN LIEU OF TAX AGREEMENT This Payment in Lieu of Taxes Agreement ( Agreement ) is made as of the day of December, 2014, by and between the City of Salem, a municipal corporation and body politic

More information

SCHOOL FACILITIES MITIGATION AGREEMENT

SCHOOL FACILITIES MITIGATION AGREEMENT SCHOOL FACILITIES MITIGATION AGREEMENT This ( Agreement ) is made effective as of October 25, 2016 ( Effective Date ) by and between the Redlands Unified School District ( District ), a public school district

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

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

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with

More information

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING March 10, 2016 HIGH SCHOOL LIBRARY

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING March 10, 2016 HIGH SCHOOL LIBRARY NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING March 10, 2016 HIGH SCHOOL LIBRARY 7:00 P.M. I EXECUTIVE SESSION Family & Consumer Science Room It is anticipated that the Board will convene an executive

More information

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors. 12-10202-alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: EASTMAN KODAK COMPANY, et al., Chapter 11 Case

More information

WEST BOYLSTON MUNICIPAL LIGHTING PLANT 4 Crescent Street, West Boylston, Massachusetts Telephone (508) Fax (508)

WEST BOYLSTON MUNICIPAL LIGHTING PLANT 4 Crescent Street, West Boylston, Massachusetts Telephone (508) Fax (508) WEST BOYLSTON MUNICIPAL LIGHTING PLANT SECTION E AGREEMENT OPTION B THIS AGREEMENT, made this day of, 2015, by and between the party of the first part, the West Boylston Municipal Light Plant, hereinafter

More information

SETTLEMENT AGREEMENT AND RELEASE. day of April, 2018, by and between the Bergen Rockland Eruv Association, Inc. ("BREA"),

SETTLEMENT AGREEMENT AND RELEASE. day of April, 2018, by and between the Bergen Rockland Eruv Association, Inc. (BREA), SETTLEMENT AGREEMENT AND RELEASE TIDS Settlement Agreement and Release (the "Agreement") is entered into on this ~ day of April, 2018, by and between the Bergen Rockland Eruv Association, Inc. ("BREA"),

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

ROOF DEVIATION AGREEMENT

ROOF DEVIATION AGREEMENT ROOF DEVIATION AGREEMENT This Deviation Agreement (hereinafter AGREEMENT ) is entered into by and between Camino Woods II Homeowners Association, Inc., having its principal office at 22422 San Miguel Way,

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. P.O. Box 14498, Des Moines, iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE This Settlement Agreemen:t and Covenant Not To Sue ("Agreement") is entered into on December 13, 2010, in San Francisco, California, by and between the City

More information

EXHIBIT A SETTLEMENT AGREEMENT

EXHIBIT A SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This SETTLEMENT AGREEMENT (this Agreement ) is entered into this day of October, 2017 by and among A. COTTEN WRIGHT, as and only as Receiver (the Receiver ) for Davis Capital Group,

More information

REGULAR AGENDA NEW BUSINESS #8

REGULAR AGENDA NEW BUSINESS #8 REGULAR AGENDA NEW BUSINESS #8 RESOLUTION NO. R- -17 A RESOLUTION APPROVING A SETTLEMENT AGREEMENT WHEREAS, the City of Wheaton has been involved in code compliance litigation with the defendant, Barbara

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT ( Agreement ), dated the 24th day of August, 2016, is entered into by and

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-13087-KG Doc 1743 Filed 12/15/15 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) FAH LIQUIDATING CORP., etal.,' ) ) (f/k/a FISKER AUTOMOTIVE ) HOLDINGS,

More information

THIS AMENDMENT NO. 2 TO THE CONCESSION AND LEASE AGREEMENT (this Amendment) is dated as of August 12, 2010 and made:

THIS AMENDMENT NO. 2 TO THE CONCESSION AND LEASE AGREEMENT (this Amendment) is dated as of August 12, 2010 and made: THIS AMENDMENT NO. 2 TO THE CONCESSION AND LEASE AGREEMENT (this Amendment) is dated as of August 12, 2010 and made: BETWEEN: (1) REGIONAL TRANSPORTATION DISTRICT, a public body politic and corporate and

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, STATE OF FLORIDA, Plaintiff, Case No.: 51-2010-CA-2912-WS/G

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Santa Cruz Housing and Community Development Dept. Attn: Norm Daly 809 Center Street, Rm. 206 Santa Cruz, California 95060 SPACE ABOVE THIS LINE

More information

TERMINATION AND RELEASE AGREEMENT

TERMINATION AND RELEASE AGREEMENT TERMINATION AND RELEASE AGREEMENT This Termination and Release Agreement (the "Agreement") is made and entered into as of June 30, 2015 by and between Porter Novelli Public Services ("Porter Novelli")

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

CONTRACT DOCUMENTS FOR. Dinosaur Crossing 24 Material Supply Inquiry No St. George, Utah 08/16/16. Prepared By: John Cazier

CONTRACT DOCUMENTS FOR. Dinosaur Crossing 24 Material Supply Inquiry No St. George, Utah 08/16/16. Prepared By: John Cazier CONTRACT DOCUMENTS FOR Dinosaur Crossing 24 Material Supply Inquiry No. 16-0035 St. George, Utah 08/16/16 Prepared By: John Cazier City of St. George Water Services Department St. George, Utah (435) 627-4800

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT THIS ACCOUNT CONTROL AGREEMENT dated as of, 20 (the Agreement ), among, a (together with its successors and assigns, the Debtor ),, a (together with its successors and assigns, the Secured Party ) and

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

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF ALABAMA JEFFERSON COUNTY DEVELOPMENT AGREEMENT THIS AGREEMENT is made and entered into effective on this the day of, 2014 by DANIEL ROSS BIUDGE, LLC, a corporation (hereinafter referred to as

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER CONSENT ITEM E-5 TO: VIA: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TROY L. BUTZLAFF, ICMA-CM, CITY MANAGER DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE: OCTOBER 19,

More information

AVSS/NET SOFTWARE AGREEMENT

AVSS/NET SOFTWARE AGREEMENT Invoice: Agreement AVSS/NET SOFTWARE AGREEMENT This AVSS/NET Software Agreement (hereinafter the Agreement ), effective the **** day of **** 201* (hereinafter the Effective Date ), is made by and between

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING INC. P.O. Box 14498 Des Moines iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION THIS INTERLOCAL AGREEMENT is made and entered into by and among Hardee County, Florida, a political subdivision of the State

More information

TITLE(S) B Y A N D B E T W E E N T H E C I T Y O F L O S A N G E L E S, A M U N I C I P A L C O R P O R A T I O N, A N D EXAMPLE

TITLE(S) B Y A N D B E T W E E N T H E C I T Y O F L O S A N G E L E S, A M U N I C I P A L C O R P O R A T I O N, A N D EXAMPLE RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Los Angeles Department of City Planning Historical Property Contracts Program 200 North Spring Street, Room 559 Los Angeles, California 90012 SPACE ABOVE

More information

PROPOSAL SUBMISSION AGREEMENT

PROPOSAL SUBMISSION AGREEMENT PROPOSAL SUBMISSION AGREEMENT THIS PROPOSAL SUBMISSION AGREEMENT (this Agreement ) is made and entered into effective on, 2014 (the Effective Date ), by, a ( Bidder ), in favor of Entergy Arkansas, Inc.

More information

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and CONTRACT SECTION 070 CONTRACT CONTRACT This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and Anchor Concrete, hereinafter

More information

PRE-ANNEXATION DEVELOPMENT AGREEMENT

PRE-ANNEXATION DEVELOPMENT AGREEMENT PRE-ANNEXATION DEVELOPMENT AGREEMENT This Pre-Annexation Development Agreement (this "Agreement") is executed between (the "Owner") and the City of, Texas (the "City"), each a "Party" and collectively

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

WHEREAS, the City, DKEA, and Red Rock desire to reduce the agreement to writing.

WHEREAS, the City, DKEA, and Red Rock desire to reduce the agreement to writing. Prepared by City Attorney s Office 300 Sixth Street Rapid City, SD 57701 (605) 394-4140 LIEN AND AGREEMENT FOR ASSIGNMENT OF PROCEEDS OF REAL ESTATE SALES BY RED ROCK DEVELOPMENT COMPANY, LLC TO THE CITY

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

CAPITAL IMPROVEMENTS AGREEMENT

CAPITAL IMPROVEMENTS AGREEMENT CAPITAL IMPROVEMENTS AGREEMENT This CAPITAL IMPROVEMENTS AGREEMENT (the Agreement ) made and entered into this day of, 2015, between the BOARD OF COUNTY COMMISSIONERS OF TULSA COUNTY, OKLAHOMA (the Board

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

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

Qualified Escrow Agreement

Qualified Escrow Agreement Qualified Escrow Agreement THIS QUALIFIED ESCROW AGREEMENT ("Agreement") is made and entered into this day of, 20 (the "Effective Date"), by and among the following: BANK 1031 SERVICES, LLC, a Delaware

More information

SETTLEMENT AGREEMENT AND MUTUAL RELEASE

SETTLEMENT AGREEMENT AND MUTUAL RELEASE SETTLEMENT AGREEMENT AND MUTUAL RELEASE THIS SETTLEMENT AGREEMENT AND MUTUAL RELEASE ( Settlement Agreement ) is entered into this 30 th day of November, 2017 ( Effective Date ) by and between HYACINTH

More information

AHEAD Program Agreement

AHEAD Program Agreement AHEAD Program Agreement This Access to Housing and Economic Assistance for Development (AHEAD) Program Agreement (this Agreement ) is entered into this day of among the Federal Home Loan Bank of San Francisco

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA THE PARTIES AND THEIR ATTORNEYS OF RECORD HEREBY SUBMIT THE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA THE PARTIES AND THEIR ATTORNEYS OF RECORD HEREBY SUBMIT THE Case:0-cv-00-JSW Document Document Filed0// Filed0// Page of HONORABLE JEFFREY S. WHITE 0 LONG HAUL, INC., and EAST BAY PRISONER SUPPORT, v. Plaintiffs, UNITED STATES OF AMERICA; MITCHELL CELAYA; KAREN

More information

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State

More information

CHARITABLE PLEDGE AGREEMENT

CHARITABLE PLEDGE AGREEMENT CHARITABLE PLEDGE AGREEMENT AGREEMENT made this day of March, 2012 between STAR REALTY ASSOCIATES, LLC, a New York Limited Liability Company, with its offices and principle place of business located at

More information

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-12906-CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 CHARMING CHARLIE HOLDINGS INC., et al., 1 Case No. 17-12906 (CSS

More information

TAX SHARING AGREEMENT

TAX SHARING AGREEMENT TAX SHARING AGREEMENT This Tax Sharing Agreement ("Agreement") is entered into by and between the City of Tracy ("City"), a California municipal corporation, and Fisher Scientific Company L.L.C., a Delaware

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K MOLSON COORS BREWING COMPANY

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K MOLSON COORS BREWING COMPANY UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

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

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and AGREEMENT for PAYMENT IN LIEU OF TAXES THIS AGREEMENT made this day of, 2013, by and between WARMINSTER TOWNSHIP, a Township of the Second Class, having a principal business address of 401 Gibson Avenue,

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT EXHIBIT [ ] PAYMENT IN LIEU OF TAXES AGREEMENT [KLG 10/18/18] This Payment in Lieu of Taxes Agreement (this "Agreement"), dated as of [ ], is made and entered into between Municipality of Anchorage, Alaska,

More information

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C.

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. Gilmore & Bell, P.C. 07/10/2015 AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. RELATING TO THE WEST BANK

More information

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson SETTLEMENT AGREEMENT AND RELEASE I. Recitals. A. Introduction. This settlement agreement was executed by and between Plaintiffs Amelia Thompson and Monique Glenn-Leufroy (collectively, Named Plaintiffs

More information

DEVELOPMENT AGREEMENT BETWEEN CITY OF MIAMI, FLORIDA AND MIAMI WORLDCENTER GROUP, LLC REGARDING DEVELOPMENT OF THE MIAMI WORLD CENTER PROJECT

DEVELOPMENT AGREEMENT BETWEEN CITY OF MIAMI, FLORIDA AND MIAMI WORLDCENTER GROUP, LLC REGARDING DEVELOPMENT OF THE MIAMI WORLD CENTER PROJECT DEVELOPMENT AGREEMENT BETWEEN CITY OF MIAMI, FLORIDA AND MIAMI WORLDCENTER GROUP, LLC REGARDING DEVELOPMENT OF THE MIAMI WORLD CENTER PROJECT THIS AGREEMENT is entered this day of September, 2008, by and

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA MEDIATOR INFORMATION: Telephone: 1 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA Case No: RELEASE AND SETTLEMENT AGREEMENT Date: Time: :0 a.m. Case Assigned to Dept. This Release

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

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

City of Onalaska, Village of Holmen and Town of Onalaska. Boundary Agreement. Under Section , Wisconsin Statutes.

City of Onalaska, Village of Holmen and Town of Onalaska. Boundary Agreement. Under Section , Wisconsin Statutes. City of Onalaska, Village of Holmen and Town of Onalaska Boundary Agreement Under Section 66.0301, Wisconsin Statutes February, 2016 Boundary Agreement Village of Holmen City of Onalaska Town of Onalaska

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

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

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-11736-KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ----------------------------------------------------------------x : Chapter 11 In

More information

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT COMPROMISE SETTLEMENT AND RELEASE AGREEMENT THIS COMPROMISE SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made and entered into as of June, 2017 (the Effective Date ) by and between the Forney Economic

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

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State of California (hereafter COUNTY)

More information

CITY OF ENID RIGHT-OF-WAY AGREEMENT

CITY OF ENID RIGHT-OF-WAY AGREEMENT CITY OF ENID RIGHT-OF-WAY AGREEMENT This Right-of-Way Agreement ( Agreement ) is entered into by and between the City of Enid, an Oklahoma Municipal Corporation, hereinafter referred to as City, and hereinafter

More information

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------X In re: SUFFOLK READY MIX, LLC, Debtor. -------------------------------------------------------X

More information

CONTRIBUTION AGREEMENT

CONTRIBUTION AGREEMENT Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company

More information

TIF DEVELOPMENT AGREEMENT

TIF DEVELOPMENT AGREEMENT TIF DEVELOPMENT AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into this day of, 2014, by and between SAN BENEDETTO LLC d/b/a Juliet's, an Illinois limited liability company (the Developer

More information

WATER PROVISION AGREEMENT

WATER PROVISION AGREEMENT WATER PROVISION AGREEMENT This Water Provision Agreement (this Agreement ) is entered into by and among the San Antonio Water System, a wholly owned municipal utility of the City of San Antonio (the System

More information

Casteel Custom Bottling

Casteel Custom Bottling Casteel Custom Bottling Serving Oregon & Washington CONTRACT FOR BOTTLING SERVICES THIS CONTRACT FOR BOTTLING SERVICES (the Agreement ) is entered into by and between Casteel Custom Bottling, LLC, an Oregon

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This Settlement Agreement ("Agreement") is made as of, 1997 ("Effective Date"), between XYZ L.P., an Illinois limited partnership ("XYZ") and ABC, individually. RECITALS A. XYZ owns

More information

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA SETTLEMENT AGREEMENT

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA SETTLEMENT AGREEMENT IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, Plaintiff, v. Case No. 2008 CA 000199 IMERGENT. INC., and STORESONLINE,

More information