Civil Action. Plaintiff, Keith Isaac, by and through his attorneys, Berkowitz, Lichtstein,

Size: px
Start display at page:

Download "Civil Action. Plaintiff, Keith Isaac, by and through his attorneys, Berkowitz, Lichtstein,"

Transcription

1 Berkowitz, Lichtstein, Kuritsky, Giasullo & Gross, LLC 75 Livingston Avenue Roseland, New Jersey Colin M. Page, Esq. (# ) Tel II: (973) Fax #: (973) Attorneys for Plaintiff,'Keith Isaac E;i1PERICIR COURT Cr 11) CIVIL DIVISION ESSEX VICINAGE 1105 t.ittf1-2 P It 00 FINANCE: RECEIVEYFILED. KEITH ISAAC, Plaintiff; v. SUPERIOR COURT OF NEW JERSEY LAW DIVISION: ESSEX COUNTY n iff4 DOCKET NO: L. CITY OF NEWARK and RAS J, BARAKA, and JOHN DOES 1-10 and ABC ENTITIES 1-10, Defendants. Civil Action COMPLAINT IN LIEU OF PREROGATIVE WRIT Plaintiff, Keith Isaac, by and through his attorneys, Berkowitz, Lichtstein, 0 Ti p1 N Oyitsky,_ Giasullo & Gross, LLC, by way of complaint against Defendants, says as follows: PARTIES 1. Plaintiff is a resident of the State of New Jersey, County of Essex, with a residential address of 71 Montrose Street, Newark, New Jersey , At all times relevant to the Complaint, Plaintiff was employed by Defendant, the City of Newark (the "City") as its Municipal Emergency Management Coordinator (hereinafter "EMC"). 3. Defendant, the City of Newark, is a municipality located in Essex County, New Jersey. 4, Defendant, Ras J. Baraka ("Mayor Baraka"), is the mayor of the City of Newark.

2 5, Defendants John Does 1-10 are individuals whose names are presently unknown to Plaintiff and who, as servants, agents or employees of the City, were involved in or participated in and/or were aware of and failed to act in response to the conduct that gives rise to this complaint, 6, Defendants ABC Entities 1-10 are fictitiously-named entities that were responsible in some manner, in whole or in part, for the injuries sustained by Plaintiff herein, either by their direct actions or by the actions and conduct of their servants, agents and employees, The true and actual identities of Defendants ABC Entities I 10 are unknown to Plaintiff. JURISDICTION 7. Jurisdiction over Defendants is vested in this Court by virtue of Defendants Conducting business in the State of New Jersey. VENUE 8. Venue of the within action is properly laid in this Court pursuant to New Jersey Rule of Court 4:3-2(a), by virtue of Essex County being the county in which Plaintiff resides. FACTS COMMON TO ALL COUNTS 9. Plaintiff hereby incorporates by reference the prior allegations of this Complaint as though fully set forth herein. 10. Plaintiff served as EMC of the City from August 17, 2007 until July 11, 2014, when he was terminated eleven months into his third three-year term. 11. On August 14, 2014, thirty-four (34) days after he was summarily terminated, Plaintiff put Defendants on notice of his claims pursuant to the Tort Claims Act, and has waited the six months mandated by such Act, to file the within claims. 12. The New Jersey Civilian Defense and Disaster Control Act ("CDCA"), N.J.S,A. A:9-33 et seq., sets forth the procedures for the appointment and removal of the EMC. 2

3 THE NEW JERSEY CIVILIAN DEFENSE AND DISASTER CONTROL ACT 13. The CDCA prescribes the authority for appointment of an EMC to a mandatory term of three years, The only provision in the CDCA for removal of the EMC prior to the expiration of the three-year term is if the EMC is removed by the Governor for cause. 14. Pursuant to A: "[t]he municipal emergency management coordinator, subject to fulfilling the requirements of this section, shall serve for a term of three years." 15. The CDCA, expressly states in the provision captioned "Memoval of municipal emergency management coordinator," that "[Ole Governor may remove any municipal emergency management coordinator at any time for cause." N,J.S.A. A: The provision enumerates no other method by which the EMC can be removed, and outlines in detail the procedure by which the Mayor shall appoint a new EMC, subject to the Governor's approval. 16. The statutory three year requirement reserving termination for the Governor only for cause, was to depoliticize and insure continuity in this highly sensitive position. Plaintiff is appointed and twice reappointed to the statutorily-created position of EMC 17. On August 17, 2007, Plaintiff was initially appointed to serve the three-year term as the EMC for the City by then Mayor, Cory Booker. 18. On August 17, 2010, Plaintiff was reappointed to the three-year term by Mr. Booker. 19. On August 18, 2013, then Mayor of the City, Luis Quintana, reappointed Plaintiff to serve as EMC for a term of less than three years, as reflected in his November 22, 2013 letter to Essex County Sheriff Armando Fontoura. A copy of that letter is attached hereto as Exhibit A. 3

4 20. On February 24, 2014 Mayor Quintana amended his reappointment of Plaintiff to be for the full three-year term in order to comply with the CDCA. A copy of Mayor Quintana's corrective letter to Sheriff Fontoura is attached hereto as Exhibit B. Plaintiff's term was not set to expire until August 17, 2016, 21. Plaintiff, as EMC, was responsible for developing and administering the City's emergency management program focusing on emergency mitigation, preparedness, response and recovery, Plaintiff's responsibilities included supervision of the day-to-day operations of the municipal office of emergency management, coordination amongst municipal agencies, departments and bureaus regarding their emergency management responsibilities and the implementation of policies and procedures regarding emergency management, During the course of his employment as EMC, Plaintiff successfully completed the Study Courses and Emergency Management Workshop required to hold the position of EMC. 23. In Plaintiff's capacity as the EMC for the City, he also served as Director of the City's Office of Emergency Management. 24. Plaintiff, during his tenure, managed millions of dollars in federal grants and was instrumental to obtaining several million in additional grants that were new to Newark. Wrongful Termination of Plaintiff 25. On Friday, July I 1, 2014, only eleven months into his third three-year term, Plaintiff attended a Level 2 staff meeting, wherein Mayor Baraka, Acting Business Administrator Chris Cooper and department directors and the executive staff were all present. Plaintiff and Fire Director, James Steward, presented at the staff meeting on the need for a larger fire presence at the Office of Emergency Management. 26. Immediately after the staff meeting, Kecia Daniels ("Daniels"), the Personnel Director of the City's Department of Administration, requested Plaintiffs presence in her office, 4

5 where she served Plaintiff with a letter dated July 11, 2014 advising him that his services as EMC were "no longer required." A copy of that letter is attached hereto as Exhibit C. 27. Daniels failed to provide any reasons for Plaintiff's termination. When Plaintiff asked the reasons for his termination, Daniels responded, "I don't know they just told me to serve you this letter and let you go." 28. Upon information and belief, Mayor Baraka made the decision to terminate Plaintiff's employment. 29. On Monday, July 14, 2014, Plaintiff appeared at his office and proceeded to perform his regular duties as EMC. 30. Upon information and belief, Daniels deactivated the electronic devices necessary for Plaintiff to carry out his duties as EMC and directed Plaintiffs staff not to cooperate with Mm, effectively terminating Plaintiff's employment as EMC, only eleven months into the three-year term to which he was appointed by the then Mayor. 31. Daniels lacked authority or the ability to dismiss Plaintiff from his position as EMC, as such right is statutorily reserved exclusively for the Governor and permissible only for cause. 32. No plausible cause fo Plaintiffs termination existed on July 11, 2014, as Plaintiff consistently earned praise and recognition for his outstanding performance as EMC. On March 15, 2012, Plaintiff's outstanding performance was memorialized by a plaque dedicating the City's new police headquarters and Office of Emergency Management/Homeland Security and Emergency Operational Center to several select individuals, including Plaintiff. A photograph of the "Nobility Pride Dedication" plaque which is affixed to that building is attached hereto as Exhibit D. 33. Plaintiff's outstanding performance as EMC was again recognized by Jane Holl Lute, the United States Deputy Secretary of Homeland Security, in correspondence dated January 5

6 24, 2013 to the City's Business Administrator, Julien X, Neals, which states in 'pertinent part Isjpecial thanks goes to Keith Isaac, for doing such an outstanding job as Director, Office of Emergency Management and Homeland Security, City of Newark." A copy of that correspondence is attached hereto as Exhibit E. 34. Upon Plaintiff's termination, Plaintiff was not compensated for the full amount of his accrued sick and vacation time. 35. Upon information and belief, Plaintiff, despite his exceptional performance as EMC, was wrongfully dismissed for purely political reasons. 36. Plaintiff is and has at all times been ready, willing and able to complete his current three-year term as EMC. COUNT I (Violation of the CDCA) 37. Plaintiff hereby incorporates by reference the allegations contained in the preceding paragraphs of this Complaint as though set forth herein at length. 38. Pursuant to the CDCA, Mayor Quintana appointed Plaintiff as EMC effective August 18, 2013, to serve for the statutorily mandated three-year term which is not set to conclude until August 18, The EMC may only be removed prior to the expiration of the three-year term by the Governor, for cause. Neither the Department, nor any other municipal agency, has the authority to supersede the provisions of the CDCA. 40. As a direct result of the aforesaid actions of Defendants, Plaintiff was improperly terminated from his employment as EMC, after only eleven months, and thus, well prior to the statutorily mandated three-year term. 41. As a result, Plaintiff's statutory rights have been violated and his protections 6

7 under the law have been eviscerated. 42. Plaintiff has suffered damages resulting in the loss of compensation, loss of earning power, loss of self-esteem, physical and emotional injury, the loss of opportunities for prospective employment, and is incurring legal expenses and other expenses as a result of Defendants' actions. WHEREFORE, Plaintiff demands judgment against Defendants directing Defendants to reinstate Plaintiff as EMC effective immediately or front pay, and awarding Plaintiff damages, including, but not limited to, equitable, and compensatory damages on all lost benefits, wages and rights; non-economic damages for emotional distress; attorneys' fees; costs of court; and for such other relief that the Court deems just and proper. COUNT IL (Wrongful Termination in Violation of Public Policy) 43. Plaintiff hereby incorporates by reference the allegations contained in the preceding paragraphs of this Complaint as though set forth herein at length, 44. Defendants, including members of the Department's upper management, terminated Plaintiff without notice. 45. Defendants acted maliciously or with wanton and willful disregard to Plaintiff's rights, and lacked the authority to terminate Plaintiff prior to the expiration of the three-year term and acted beyond the scope of their powers and authority, and upon information and belief took such wrongful actions based on political motivations, thus, wrongfully terminated Plaintiff from his employment in violation of public policy. 46. Plaintiff Fitts suffered damages resulting in the loss of compensation, loss of earning power, loss of self-esteem, physical and emotional injury, the loss of opportunities for prospective employment, and is incurring legal expenses and other expenses as a result of 7

8 Defendants' actions. WHEREFORE, Plaintiff demands judgment against Defendants directing Defendants to reinstate Plaintiff as EMC effective immediately or front pay, and awarding Plaintiff damages, including, but not limited to, equitable, punitive and compensatory damages on all lost benefits, wages and rights; non-economic damages for emotional distress; attorneys' fees; costs of court; and for such other relief that the Court deems just and proper. COUNT III (Breach of Contract) 47. Plaintiff hereby incorporates by reference the allegations contained in the preceding paragraphs of this Complaint as though set forth herein at length. 48. As detailed in this Complaint, The City's then mayor, Luis Quintana reappointed Plaintiff as EMC to serve the three year term which was not set to expire until August 18, year term. 49. Plaintiff accepted and committed to serving as the EMC for the three year term. 50. Defendants were obligated by their promise to permit Plaintiff to serve the three 51. Defendants breached their agreement with Plaintiff when they summarily terminated Plaintiff without cause on July 11, 2014, prior to the expiration of the three year term. 52. Defendants know, or have recklessly disregarded, the fact there is no reasonable basis for their failure to uphold their obligation to allow Plaintiff to serve as EMC and compensate him for his service, through August 18, , Plaintiff has suffered damages resulting in the loss of compensation, loss of earning power, loss of selfiesteem, physical and emotional' injury, the loss of opportunities for prospective employment, and is incurring legal expenses and other expenses as a result of Defendants' actions. 8

9 WHEREFORE, Plaintiff demands judgment against Defendants directing Defendants to reinstate Plaintiff as EMC effective immediately or front pay, and awarding Plaintiff damages, including, but not limited to, equitable, and compensatory damages on all lost benefits, wages and rights; non-economic damages for emotional distress; attorneys' fees; costs of court; and for such other relief that the Court deems just and proper. COUNT IV (Breach of the Implied Covenant of Good Faith and Fair Dealing) 54. Plaintiff hereby incorporates by reference the allegations contained in the preceding paragraphs of this Complaint as though set forth herein at length. 55. Defendants lacked the authority to terminate Plaintiff prior to the expiration of the three-year term and acted beyond the scope of its powers and authority. 56. Defendants' termination of Plaintiff from his highly sensitive position was undertaken in bad faith for political reasons in clear violation of the controlling statute. 57. Defendants have failed to reinstate Plaintiff to his position as EMC and have continued to block Plaintiff from carrying out his duties as same, as catalogued in this complaint. 58. Defendants acted maliciously or with wanton and willful disregard to Plaintiff's rights, having failed to act in good faith and deal fairly with Plaintiff, and Defendants' actions as set forth above have proximately caused Plaintiff to suffer damages resulting in the loss of compensation, loss of earning power, loss of self-esteem, physical and emotional injury; the loss of opportunities for prospective employment, and legal expenses and other expenses. WHEREFORE, Plaintiff demands judgment against Defendants directing Defendants to reinstate Plaintiff as EMC&fective immediately or front pay, and awarding Plaintiff damages, including, but not limited to, equitable, punitive and compensatory damages on all lost benefits, wages and rights; non-economic damages for emotional distress; attorneys' fees; costs of court; 9

10 and for such other relief that the Court deems just and proper. COUNT V (Promissory Estoppel) 59. Plaintiff hereby incorporates by reference the allegations contained in the preceding paragraphs of this Complaint as though set forth herein at length, 60. Defendants, vis-a-vis the reappointment of Plaintiff to the three-year term, promised to allow Plaintiff to serve as EMC and be compensated for such services until August 18, Defendants acted maliciously or with wanton and willfitl disregard to Plaintiff's rights and Defendants should have expected that these promises would induce some definite and substantial action on the part of Plaintiff. Defendants. 62. Plaintiff did in fact reasonably rely to his detriment on promises made by 63. it Plaintiff has suffered damages resulting in the loss of compensation, loss of earning power, loss of self-esteem, physical and emotional injury, the loss of opportunities for prospective employment, and is incurring legal expenses and other expenses as a result of his reliance on Defendants' promises. WHEREFORE, Plaintiff demands judgment against Defendants directing Defendants to reinstate Plaintiff as EMC effective immediately, and awarding Plaintiff damages, including, but not limited to, equitable, punitive and compensatory damages on all lost benefits, wages and rights; non-economic damages for emotional distress; attorneys' fees; costs of court; and for such other relief that the Court deems just and proper. 10

11 COUNT VI (Failure to Pay Wages) 64, Plaintiff hereby incorporates by reference the allegations contained in the preceding paragraphs of this Complaint as though set forth herein at length. 65. Plaintiff has significant accrued vacation and sick days for which he is entitled to regular compensation. 66. Defendants failed to pay Plaintiff his regular wages for the accrued vacation and sick time in violation of the New Jersey Wage Law. WHEREFORE, Plaintiff demands judgment against Defendant and seeks damages for unpaid wages, liquidated damages, statutory penalties, attorney's fees, costs of suit, interest, and such other relief that the Court may deem just and proper. COUNT VU (John and Jane Does 1-10; ABC Companies 1-10) 67. Plaintiff hereby incorporates by reference the allegations contained in the preceding paragraphs of this Complaint as though set forth herein at length. 68. John and Jane Does 1-10, whose names are presently unknown to Plaintiff, caused or contributed in whole or in part to the conduct that gave rise to Plaintiff's injuries as set forth herein. 69. ABC Companies 1-10, which entities are presently unknown to Plaintiff, caused or contributed in whole or in part to the conduct that gave rise to Plaintiffs injuries as set forth herein. WHEREFORE, Plaintiff demands judgment against Defendants directing Defendants to reinstate Plaintiff as EMC effective immediately or front pay, and awarding Plaintiff damages, 11

12 including, but not limited to, equitable, punitive and compensatory damages on all lost benefits, wages and rights; non-economic damages for emotional distress; attorneys' fees; costs of court; and for such other relief that the Court deems just and proper. BERKOWITZ, LICHTSTEIN, KURITSKY, GIASULLO & GROSS, LLC Attorneys for Plaintiff DATED: ig/c.7./75. B DEMAND FOR TRIAL BY JURY Plaintiff hereby demands a trial by jury on all issues. BERKOWITZ, LICHTSTEIN, KURITSKY, GIASULLO & GROSS, LLC Attorneys for Plaintiff DATED:,R/ 2 77/.5 By C LIN M DESIGNATION OF TRIAL COUNSEL Pursuant to the provisions of & 4:25-4, the Court is advised that Colin M. Page, Esq., is hereby designated the trial counsel of record on behalf of Plaintiff. BERKOWITZ, LICHTSTEIN, KURITSKY, GIASULLO & GROSS, LLC Attorneys for Plaint DATED:,g/ 41100eAllIPP 12

13 CERTIFICATION PURSUANT TO R. 4:69-4 In accordance with R. 4:69-4, I hereby certify that no transcripts of local agency proceedings have been ordered as Plaintiff was never given an administrative hearing regarding his dismissal and to the best of our knowledge, no such transcripts exist. BERKOWITZ, LICHTSTEIN, KURITSKY, GIASULLO & GROSS, LLC Attorneys for Plain 'ft DATED: AI 0,7 /15 CERTIFICATION PURSUANT TO IL 4:5-1 In accordance with Rule 4:5-1, I hereby certify that the matter in controversy is not the subject of any other action pending in any other court or in any arbitration proceeding, and that no other proceedings are contemplated and no other parties should be joined in this action at this time. BERKOWITZ, LICHTSTEIN, KURITSKY, GIASULLO & GROSS, LL Attorneys for P DATED: gic.? 71/2 5 13

14 SETTLEMENT AGREEMENT AND GENERAL RELEASE THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE (hereinafter "this Agreement") is entered into by and between KEITH ISAAC (hereinafter "Plaintiff') and the CITY OF NEWARK, RAS J. BARAKA, and its OFFICERS, EMPLOYEES, AGENTS OR SERVANTS, collectively, (hereinafter "Defendant"); and WHEREAS, Plaintiff filed a Complaint against Defendant in the Superior Court of New Jersey entitled Keith Isaac v. City of Newark, bearing Docket No.: ESX-L and has asserted claims in connection with alleged events occurring during Plaintiffs employment with the Defendant; and WHEREAS, the Complaint set forth causes of action alleging: (1) Violation of the New Jersey Civilian Defense and Disaster Control Act (CDCA); (2) Wrongful Termination in Violation of Public Policy; (3) Breach of Contract; and (4) Breach of the Implied Covenant of Good Faith and Fair Dealing; and WHEREAS, as result of Defendant's actions, Plaintiff claims he has suffered damages resulting in the loss of compensation, loss of earning power, loss of self-esteem, physical and emotional injury, loss of opportunities for prospective employment, loss of equitable and compensatory damages on all lost benefits, wages and rights, non economic damages for emotional distress, and attorney fees; and WHEREAS, on February 26, 2016 the parties settled all controversies between them, including Plaintiffs claims bearing Docket No.: ESX-L and including any and all related claims which could have been asserted as of the effective date of the settlement, whether such claims are presently known or unknown; and WHEREAS, all Parties acknowledge that the merits of the controversy are in dispute and have not been finally adjudicated, and that no Party admits any liability to any other, but all have reasons to desire amicable resolution of the matter, including to avoid the cost of litigation; and Page 1 of 13

15 WHEREAS, the Parties have determined that it is in their best interest to enter into this Agreement and thereby (a) amicably resolve all issues in dispute asserted in the Action, or which could have been asserted in the Action, without any admission of liability or wrongdoing, and (b) dismiss the Action with prejudice and without costs; NOW, for and in consideration of the agreements, covenants and conditions herein contained, the adequacy and sufficiency of which are hereby expressly acknowledged by the Parties hereto, the Parties agree as follows: 1. Terms of Settlement: The Action is settled in its entirety, subject to approval of Newark Municipal Council and the following terms: 2. Settlement Payment: The Defendant hereby agrees to pay Plaintiff the settlement amount of Three Hundred and Eighty Thousand Dollars ($380,000.00), payable as follows: 2.1 One Hundred and Ninety Thousand Dollars ($190,000.00) to be received within sixty days from receipt of the frilly executed Agreement by Plaintiff, 2.2 One Hundred and Ninety Thousand dollars ($190,000.00) to be paid to Plaintiff by January 31, Upon the City's payment of the aforesaid settlement amount, Plaintiff agrees to voluntarily dismiss the aforesaid lawsuit, in its entirety, with prejudice. 2.4 Plaintiff will be entitled to interest, attorney fees and costs if he has to bring an enforcement action related to Defendant's failure to pay the settlement amount pursuant to the terms of the Settlement Agreement. 2.5 The payments to be made by the Defendant pursuant to paragraph 2, the "Settlement Amount" is intended by the mutual agreement of the Parties to be full and final compensation for any and all claims Page 2 of 13

16 and potential claims by Plaintiff, up to the date of this Agreement, including, but not limited to, any claims for attorney fees, expenses and costs, it being represented that Plaintiff incurred attorney fees in the amount of One Hundred Thirty Three Thousand dollars ($133,000.00), and costs in the amount of Three Hundred and Twenty Three dollars and Twenty Five Cents ($323.25), 3. No Representation as to Tax Consequences/Tax Indemnification: Neither the Plaintiff or Defendant make any representation to the other as to the tax consequences of the payment of the Settlement Amount hereunder nor does either rely on any tax advice or representation from the other. Plaintiff agrees that he will be responsible for the payment of all applicable state, federal and local taxes with respect to the payment of the Settlement Amount and will assume full liability with respect to same, Plaintiff further agrees to fully indemnify, defend, and hold harmless the Defendant from and against any and all claims, actions, or proceedings brought by the Internal Revenue Service or any other taxing authority in which it is asserted that taxes, interest, or penalties are or may be due from Plaintiff on account of the payment of the Settlement Amount or any provision on account of the payment of the Settlement Amount or any provision of this Agreement, or in which it is asserted that taxes or other monies should have been withheld from any of the payments comprising the Settlement Amount or that penalties or interest are due on account of any claimed failure to withhold taxes or other monies from the Settlement Amount, provided however that this indemnification provision shall not apply to claims that the Defendant has failed to remit any "Withheld Taxes" or the "Employer's Share", if applicable, to the appropriate taxing authorities. 3.1 Plaintiff and Plaintiff's representative, Colin M. Page, Esquire of Berkowitz, Lichstein, Kuritsky, Glasullo Gross, LLC, 75 Livingston Avenue Roseland, New Jersey, shall be solely responsible for compliance with NJ.S,A. 2A: b, and neither the City, nor its counsel, shall have any responsibility for same. Page 3 of 13

17 4, Release in Consideration for the Payment and Other Consideration Provided for in this Agreement: In consideration of the payment and other consideration provided for in this Agreement, Plaintiff personally and for his estate and his heirs waives, releases, and gives up any and all claims, demands, obligations, damages, liabilities, causes of action and rights, in law or in equity, known and unknown, that he may have against the Defendant, its agents, representatives and employees (present and former), and its respective successors and assigns, heirs, executors and personal or legal representatives, based upon any act, event or omission occurring before the execution of this Agreement, including, but not limited to, any events related to, arising from, or in connection with Plaintiff's employment and/or association with the Defendant. Plaintiff specifically waives, releases and gives up any and all claims arising from or relating to Plaintiff's employment and/or association with the Defendant based upon any act, event or omission occurring before the date of execution of this Agreement, including but not limited to, any claim that was asserted or could have been asserted under any federal and/or state statutes, regulations and/or common law. Plaintiff specifically waives, releases, and gives up any and all claims arising from or relating to his employment and/or relationship and/or association with Defendant, based upon any act, event or omission occurring before the effective date of the settlement, including but not limited to, any claim that was asserted or could have been asserted under any Federal and/or State statutes, regulations and/or common law, expressly including, but not limited, to any potential claim relating to the following (along with any amendments thereto): a) The National Labor Relations Act; b) Title VII of the Civil Rights Act of 1964; c) Sections 1981 through 1988 of Title 42 of the United States Code; d) The Employment Retirement Income Security Act of 1974; Page 4 of 13

18 e) The Immigration Reform Control Act; 0 The Americans with Disabilities Act of 1990; g) The Age Discrimination & Employment Act of 1967; h) The Fair Labor Standards Act; I) The Occupational Safety & Health Act; j) The Family & Medical Leave Act of 1993; k) The Equal Pay Act; I) The New Jersey Law Against Discrimination; m) The New Jersey Minimum Wage Law; 11) The Equal Pay Law for New Jersey; o) The New Jersey Worker Health & Safety Act; p) The New Jersey Family Leave Act; q) The New Jersey Conscientious Employee Protection Act; r) Any anti-retaliation provision of any statute or law, State or Federal; and s) Any other federal, state or local, civil or human rights law or any other local, state or federal law, regulation or ordinance, any provision of any federal state constitution, any public policy, contract, tort or common law, conversion, spoliation, or any losses, injuries or damages (including back pay, front pay, liquidated, compensatory or punitive damages, attorney's fees and litigation costs). 4,1 This Release also includes, but is not limited to, any and all claims, rights, and causes of action arising from, connected with, or having any relation to Plaintiff's employment with the City of Newark or the termination of that employment based on anything that occurred up to the date of execution of this Agreement by Plaintiff. Page 5 of 13

19 4.2 This Release also includes, without limitation and no matter how denominated or described, any claim by Plaintiff under any federal, state or local law, rule, regulation or executive order and any claim by Plaintiff of discrimination, negligence, loss of consortium, unlawful retaliation, breach of promise, violation of public policy, breach of contract, impairment of economic opportunity, loss of business opportunity, fraud, misrepresentation, intentional infliction of emotional distress, defamation, psychological harm, pain and suffering, perceived disability, history of disability and, payment of wages or benefits, including but not limited to overtime, compensation time, vacation time, personal time and sick time. This Release extends and applies to all unknown, unsuspected and unanticipated claims, liens, injuries and damages of Plaintiff, as well as those now known, 5. No Claims Permitted/Covenant Not to Sue: Plaintiff waives his right to file any charge or complaint on his own behalf and/or participate as a complainant, a plaintiff, or charging party in any charge or complaint which may be made by any other person or organization on their behalf; with respect to anything which has happened up to the execution of this Agreement before any federal, state or local court or administrative agency, including the Equal Employment Opportunity Commission and the Division of Civil Rights, against the Defendant, except if such waiver is prohibited by law. Should any charge or complaint be filed, Plaintiff agrees that he will not accept any relief or recovery therefrom Plaintiff confirms that no such charge, complaint or action exists in any forum or form other than the Complaint bearing Docket No. ESX-L , and hereby covenants not to file any charge, complaint or action in any forum or form against the Defendant based upon anything which is encompassed by the terms of this Agreement, except as prohibited by law. In the event that any such charge, complaint or action is filed by Plaintiff, it shall be dismissed with prejudice upon presentation of this Agreement. Page 6 of 13

20 6. Attorney's Fees and Expenses: It is specifically understood and agreed that the Settlement Amount includes all claims for attorney fees and costs, Plaintiff understands that by executing this Agreement, he releases and waives any claim or right for attorney fees and costs in connection with the "Potential Action" or otherwise, Neither Plaintiff nor Colin M. Page, Esquire, counsel for Plaintiff, nor anyone acting on his behalf, shall make application for any additional monies in addition to the amounts set forth in this Agreement nor shall any of them make any application for attorney fees or costs, as those amounts are included in the total payment being made herein. 7. No Pending Actions/Confidentiality of the City Operations: Plaintiff represents that there are no pending lawsuits, charges, administrative proceedings, or other claims of any kind that he has filed against the Defendant in any state or federal court or before any govermnental agency or other administrative body. To the extent permitted by law, Plaintiff agrees that he shall not be entitled to recover any individual monetary relief or other individual remedies in the case of any individual claim, 8. No Admission of Liability: This Agreement is executed and all consideration is given in final settlement of disputed claims, and shall not be construed as an admission of any allegation of liability or wrongdoing by any of the Parties, This Settlement Agreement and General Release shall not be deemed an admission by any Party of the truth or validity of any claims, allegations, defenses, or positions asserted by any other Party. Nor shall this Agreement be construed as an admission by the Defendant of any liability to, or any act of wrongdoing against Plaintiff, The Defendant specifically denies and disclaims any liability or wrongdoing whatsoever. Page 7 of 13

21 9. Confidentiality and Non-Disclosure: Unless consent is granted to the extent permitted by law, neither Plaintiff, or his spouse or his respective attorneys, agents or representatives shall disclose this Agreement or discuss the terms hereof with any third party. However, the information in this Agreement may be communicated to Plaintiffs attorneys and tax advisors, If Plaintiff or his attorney receives an inquiry from any third party about the Potential Action or this Agreement, Plaintiff or his attorney shall respond by saying only that "the matter has been resolved", Plaintiff agrees and understands the confidentiality requirements of this paragraph are a material inducement to the Defendant's consent to this Agreement, and that a violation of these confidentiality requirements will be deemed a material breach of this Agreement. In the event Plaintiff or his attorney is served with a subpoena or court order requiring disclosure of the terms and provisions of this Agreement, Plaintiff or his attorney shall immediately provide a copy of the subpoena or court order to the Defendant or the Defendant's attorney, 9.1 Plaintiff specifically certifies that he has not discussed this Agreement, or the terms contained herein, with anyone other than his attorneys, spouse and/or tax advisor. 10. Non-Disparagement: 10.1 Plaintiff shall not make any statements or comments to any third parties, or post or issue any statements, comments, or other communications or information.on any social network or through any social media (such as, but not limited to, Facebook, Twitter, You Tube, Google+, or blogs), that disparage or defame the Defendant, 10.2 In the event the Defendant receives any employment inquiry regarding Plaintiff, the Defendant shall confum his position and dates of employment and shall provide no other information, unless required by law, Page 8 of 13

22 11. Fair Representation: The Parties represent and warrant that their respective attorneys have represented them fully, and without bias or conflict in connection with the Potential Action and the negotiation and execution of this Agreement. 12, Consultation With an Attorney: The Parties have consulted with their attorneys with respect to this Agreement, and reviewed with their attorneys all the terms and conditions of this Agreement before signing this Agreement. 13. Knowing and Voluntary Agreement: The Parties represent and acknowledge that they have had a reasonable amount of time to consider this Agreement, and that in executing this Agreement rely entirely upon their own judgment, beliefs and interests and the advice of their counsel, and they do not rely and have not relied upon any representation or statement made by the other party, or by any agents, representatives or attorneys of the other party, with regard to the subject matter, basis or effect of this Agreement or otherwise, other than as specifically stated in this Agreement. The Parties specifically acknowledge that all releases contained herein are knowing and voluntary. 14, Who is Bound: This Agreement shall be binding upon and inure to the benefit of the Parties hereto, and their respective legal representatives, agents, successors, assigns, heirs and executors. IS. Complete Agreement: This Agreement contains the entire Agreement between the Parties with respect to the subject matter, and supersedes all prior agreements or understandings dealing with the same subject matter. No Party has agreed to do anything other than as is expressly stated in this Agreement. Page 9 of 13

23 16. Choice of Law: This Agreement shall in all respects be interpreted, enforced and governed by the laws of the State of New Jersey, without regard to its conflict of laws provisions. 11, Modification: This Agreement may be amended, revoked, changed or modified only upon a written agreement signed by Plaintiff and an authorized representative of the Defendant, No waiver of any provision of this Agreement will be valid unless it is in writing and signed by the Party against whom the waiver is asserted. 18, Severabilitv: Should any provision of this Agreement be declared or determined by any court of competent jurisdiction to be illegal, invalid or unenforceable, the legality, validity, and enforceability of the remaining parts, terms or provisions shall not be affected thereby and said illegal, unenforceable or invalid part, term, or provision shall be deemed not to be a part of this Agreement. 19. Negotiated Agreement: No Construction Against Any Party: This Agreement was not drafted by any of the Parties, but rather is the result of negotiations between the Parties with the benefit of their attorneys, Each Party to this Agreement read this Agreement and has fieely and voluntarily executed it. No ambiguity that may arise hi this Agreement shall be resolved by construing the Agreement against any of the Parties as drafter of same. 20, Headings: Headings in this Agreement are for convenience only. They do not limit, modify, or change the text of this Agreement and may not be used to interpret or construe this Agreement. 21, Attestation of Parties: Each of the Parties represent and warrant that they have carefully read each and every provision of this Agreement, and that they fully understand all of the terms and conditions contained in each provision Page 10 of 13

24 of this Agreement, Each of the Parties represent and warrant that they entered into this Agreement voluntarily, of their own free will, without any pressure or coercion from any person or entity whatsoever. 21 Notices: Any and all notices required or permitted to be given under this Agreement shall be in writing and shall be delivered by certified mail, return receipt requested or by same day delivery or courier service as follows in order to be valid and effective: (a) On the City: Corporate Counsel for the City of Newark City of Newark Law Department Newark, New Jersey Evidence: This Agreement is not intended to be used and shall not be used as evidence or for any other purpose in any other action or proceeding, other than evidence of the Parties' compromise as set forth herein or to enforce the terms of this Agreement. Page 11 of 13

25 THIS AGREEMENT INCLUDES A RELEASE OF ALL KNOWN AND UNKNOWN CLAIMS, INCLUDING LAWS PROHIBITING DISCRIMINATION IN EMPLOYMENT, PLAINTIFF HAS BEEN ADVISED BY HIS ATTORNEY THAT HE HAS UP TO TWENTY- ONE (21) CALENDAR DAYS TO CONSIDER THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE AND CHOOSES TO WAIVE THE REMAINING TIME PERIOD. dud here) II, PLAINTIFF HAS BEEN ADVISED BY HIS ATTORNEY THAT HE MAY REVOKE THIS SE i ILEMENT AGREEMENT AND GENERAL RELEASE FOR A PERIOD OF SEVEN (7) CALENDAR DAYS FOLLOWING THE DAY EMPLOYEE SIGNS THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE AND RE HAS CHOSEN TO WAIVE THIS RIGHT, bee (Initial here) BY SIGNING THIS AGREEMENT AND GENERAL RELEASE, PLAINTIFF ACKNOWLEDGES: A. B. HE HAS READ IT; HE UNDERSTANDS IT AN IMPORTANT RIGHTS; (httual here) OWS HE IS GIVING UP (bridal here) C, HE AGREES WITH EVERYTHING IN IT; (Mud here) D. HIS ATTORNEY NEGOTIATED THIS SETTLEMENT AGREEMENT AND GENE LEASE WITH HIS KNOWLEDGE AND CONSENT; (Initial here) E. HE HAS BEEN ADVISED TO CONSULT WITH HIS ATTORNEY PRIOR TO EXECUTING THIS SETTLEMENT AGREE D GENERAL RELEASE, AND HAS IN FACT DONE SO; (hada! here) AND F. HE HAS SIGNED THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE KNOWINGLY AND VOLUNTARILY, (Initial here) Page 12 of 13

26 IN WITNESS WHEREOF, the Parties have hereunto set their hands, PLAIN TH ISAAC Dated: DESIGNATED REPRESENTATIVE FOR DEFENDANT Dated: Prepared By: Barbara Ann Johnson-Stokes, Esquire Page 13 of 13

District of Columbia Model Severance Agreement

District of Columbia Model Severance Agreement District of Columbia Model Severance Agreement This is for educational purposes only and is not intended as legal advice. For a legal opinion on your settlement you guessed it consult with a lawyer. THIS

More information

Getty Realty Corp. (Exact name of registrant as specified in charter)

Getty Realty Corp. (Exact name of registrant as specified in charter) Section 1: 8-K (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

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS is entered into this 5th day of January, 2012, by and between William Dittman (hereinafter

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

Employment and Settlement Agreement With Release and Waiver

Employment and Settlement Agreement With Release and Waiver This Agreement is between, and binding on, Heather Roberts, on behalf of herself, and her heirs, executors, administrators, successors, assigns, agents, attorneys, representatives and other agents, ( Roberts

More information

AGREEMENT AND GENERAL RELEASE. This Agreement and General Release ( Agreement ) is made and entered into by and

AGREEMENT AND GENERAL RELEASE. This Agreement and General Release ( Agreement ) is made and entered into by and AGREEMENT AND GENERAL RELEASE This Agreement and General Release ( Agreement ) is made and entered into by and between Rutgers, The State University of New Jersey ( Rutgers or University ) and ( Participant

More information

1. Employer shall make the following payment to Employee:

1. Employer shall make the following payment to Employee: [IMPORTANT: The information and materials contained herein should not be considered or relied upon as legal advice on specific factual situations. Users are urged to consult legal counsel concerning particular

More information

SEVERANCE AND RELEASE AGREEMENT

SEVERANCE AND RELEASE AGREEMENT SEVERANCE AND RELEASE AGREEMENT This Settlement and Release Agreement ("Agreement") is entered into by and between Fred J. Thompson (Chief Thompson), 465 5th Ave. SW r Valley City I North Dakota, 58072

More information

SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE

SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE THIS SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE (hereafter Agreement ) relating to claims against THE CITY AND COUNTY OF

More information

Mark Kruger- SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS Page 1 of /2,DI4 RECEIVED

Mark Kruger- SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS Page 1 of /2,DI4 RECEIVED ri-ry nr DrIPTI Akin SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS BETWEEN: City of Portland, Oregon AND: Mark Kruger 1. Parties to the Settlement Agreement and Release of All Claims (hereinafter "Agreement")

More information

.JAh : Plaintiff Salah Williams, residir,g at 129 Chancellor Avenue in the City of Newark,

.JAh : Plaintiff Salah Williams, residir,g at 129 Chancellor Avenue in the City of Newark, .. RANDY P. DAVENPORT, ESQ. Attorney-At-Law 50 Park Place, Suite 825 Newark, New Jersey 07102 (973) 623-5551 * Fax (973) 623-6868 Attorney for Plaintiff, Salah Williams rndavennortaaacom SALAH WILLIAMS,

More information

SETTLEMENT AND GENERAL RELEASE. THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement")

SETTLEMENT AND GENERAL RELEASE. THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement) SETTLEMENT AND GENERAL RELEASE THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement") is entered into by and between Plaintiff, Scott Mura (the Plaintiff ) and Defendants Borough of Englewood Cliffs

More information

:Docket No. :Civil Action. illegal activity as a conscientious employee. Plaintiff, with more particularity, says: TILE PARTIES

:Docket No. :Civil Action. illegal activity as a conscientious employee. Plaintiff, with more particularity, says: TILE PARTIES John P. Brennan, Jr. Attorney at Law Avon Professional Building 43 Main Street, Suite 1B Avon-by-the-Sea, New Jersey 07717 Attorney for plaintiff, Thomas E. Pancoast THOMAS E. PANCOAST Plaintiff SOUTHERN

More information

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

PURCHASE AGREEMENT IN LIEU OF CONDEMNATION

PURCHASE AGREEMENT IN LIEU OF CONDEMNATION PURCHASE AGREEMENT IN LIEU OF CONDEMNATION This Purchase Agreement in Lieu of Condemnation is made on, 2015, by and between the City of Alamogordo, a New Mexico municipal corporation ( City ), and First

More information

JOSEPH AMANIERA :SUPERIOR COURT OF NEW JERSEY Plaintiff :LAW DIVISION, OCEAN COUNTY. :Docket No. I-- /1 THE PARTIES

JOSEPH AMANIERA :SUPERIOR COURT OF NEW JERSEY Plaintiff :LAW DIVISION, OCEAN COUNTY. :Docket No. I-- /1 THE PARTIES John P. Brennan, Jr. Attorney at Law Avon Professional Building 43 Main Stteet, Suite I B Avon-by-the-Sea, New Jersey 07717 Attorney for plaintiff, Joseph Amaniera JOSEPH AMANIERA :SUPERIOR COURT OF NEW

More information

SEPARATION AGREEMENT

SEPARATION AGREEMENT SEPARATION AGREEMENT This SEPARATION AGREEMENT (the "Agreement") is made and entered into between Dr. Penny Quinn (hereinafter "Dr. Quinn") and Kaskaskia College, Community College District No. 501, State

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.15 Subject: Employment Contract - Chief Administrative Officer Department: County Administration Meeting

More information

CIVIL ACTION COMPLAINT INTRODUCTION JURISDICTION AND VENUE

CIVIL ACTION COMPLAINT INTRODUCTION JURISDICTION AND VENUE Case 1:13-cv-03633-JBS-AMD Document 1 Filed 06/11/13 Page 1 of 8 PagelD: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY COLLEEN PIZZO 1201 Central Avenue Lindenwold, NJ 08021 Plaintiff,

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information or instructions: Attorney consultation and fee agreement for contingency cases 1. The following formal contract may be used for personal injury or other contingency fee cases. Form: Attorney

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

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT THIS CONSULTING CONTRACT AGREEMENT (this Agreement ) is made this 21 st day of September 2015, by and between HARRISBURG SCHOOL DISTRICT (the District

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

SETTLEMENT AGREEMENT AND GENERAL RELEASE

SETTLEMENT AGREEMENT AND GENERAL RELEASE Prakash et al v. Savi Technologies, Inc. et al Doc. 76 Att. 1 SETTLEMENT AGREEMENT AND GENERAL RELEASE This settlement and general release agreement (the Agreement ) is entered into this day of November,

More information

ces4 c5gu'l-074-,;w441.4e----, 51"t0CrAtIr FILED APR SUPERIOR COURT BERGEN COUNTY

ces4 c5gu'l-074-,;w441.4e----, 51t0CrAtIr FILED APR SUPERIOR COURT BERGEN COUNTY RESNICK LAW GROUP A Professional Corporation 5 Becker Farm Road, 4 th Floor Roseland, New Jersey 07068 (973) 7814204 Attorneys for Plaintiffs ces4 DEPLNY "" o'f 'As4.4. 51"t0CrAtIr SUPERIOR COURT BERGEN

More information

SEPARATION AGREEMENT AND GENERAL RELEASE. This Separation Agreement and Release (he inafter referred to as the

SEPARATION AGREEMENT AND GENERAL RELEASE. This Separation Agreement and Release (he inafter referred to as the SEPARATION AGREEMENT AND GENERAL RELEASE This Separation Agreement and Release (he inafter referred to as the "Agreement") is entered into this 41 day of "Vi 2013, by and between the Borough of Hillsdale,

More information

VOLUNTARY SEPARATION AGREEMENT AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS

VOLUNTARY SEPARATION AGREEMENT AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS THIS ( Agreement ) is made by and between the MANOR INDEPENDENT SCHOOL DISTRICT ( District ), a political subdivision of the

More information

~LOTUS GUNWORKS OF SOUTH FLORIDA, LLC~ RELEASE, WAIVER, INDEMNIFICATION, HOLD HARMLESS, AND ASSUMPTION OF THE RISK AGREEMENT

~LOTUS GUNWORKS OF SOUTH FLORIDA, LLC~ RELEASE, WAIVER, INDEMNIFICATION, HOLD HARMLESS, AND ASSUMPTION OF THE RISK AGREEMENT ~LOTUS GUNWORKS OF SOUTH FLORIDA, LLC~ RELEASE, WAIVER, INDEMNIFICATION, HOLD HARMLESS, AND ASSUMPTION OF THE RISK AGREEMENT WHEREAS, in return for being allowed to enter Lotus Gunworks, Lotus Gun Range

More information

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter)

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More 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

C I T Y O F H E R M O S A B E A C H M E M O R A N D U M

C I T Y O F H E R M O S A B E A C H M E M O R A N D U M C I T Y O F H E R M O S A B E A C H M E M O R A N D U M DATE: September 8, 2014 (Revised September 9, 2014) TO: FROM: Honorable Mayor and Members of the City Council Tom Bakaly, City Manager SUBJECT: SUPPLEMENTAL

More information

RAM Holdings Ltd. (RAMR) EX 10.1 RAM RE HOUSE 46 REID STREET HAMILTON, D0 HM 12 (441)

RAM Holdings Ltd. (RAMR) EX 10.1 RAM RE HOUSE 46 REID STREET HAMILTON, D0 HM 12 (441) RAM Holdings Ltd. (RAMR) RAM RE HOUSE 46 REID STREET HAMILTON, D0 HM 12 (441) 298 21 EX 10.1 8 K Filed on 07/29/2008 Period: 07/25/2008 File Number 001 32864 LIVEDGAR Information Provided by Global Securities

More information

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 INTERN SPONSORSHIP AGREEMENT FOR HIGH SCHOOL STUDENTS This INTERN SPONSORSHIP AGREEMENT FOR HIGH SCHOOL STUDENTS

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

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

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded) Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE

More information

Consultant Allies Terms and Conditions

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

More information

QUICKPOLE.CA TERMS OF SERVICE. Last Modified On: July 12 th, 2018

QUICKPOLE.CA TERMS OF SERVICE. Last Modified On: July 12 th, 2018 1. PRELIMINARY PROVISIONS: QUICKPOLE.CA TERMS OF SERVICE Last Modified On: July 12 th, 2018 1.1 Introduction. Welcome to our website's Terms and Conditions ("Agreement"). The provisions of this Agreement

More information

*SAMPLE PRACTICE CONTINUATION AGREEMENT* DISCLAIMER

*SAMPLE PRACTICE CONTINUATION AGREEMENT* DISCLAIMER DISCLAIMER This sample document is an example for purposes of illustration only and is intended to serve only as a general resource, not as a form or recommendation. It has not been approved, sanctioned,

More information

ARTIST MANAGEMENT CONTRACT

ARTIST MANAGEMENT CONTRACT ARTIST MANAGEMENT AGREEMENT THIS AGREEMENT is made and entered into as of the. BY AND BETWEEN: JENNIFER ELIZABETH SCHRODER (herein referred to as the "Artist") [Address] [Address] - and - TRACY WESLOSKY

More information

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 INTERNSHIP CHALLENGE SPONSORSHIP AGREEMENT This INTERN SPONSORSHIP AGREEMENT (as amended from time to time,

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

NORTHGLENN URBAN RENEWAL AUTHORITY

NORTHGLENN URBAN RENEWAL AUTHORITY NORTHGLENN URBAN RENEWAL AUTHORITY RESOLUTION NO. N/17-42 Series of 2017 A RESOLUTION APPROVING A BUSINESS UTILITY ASSISTANCE GRANT (BUAG) WITH WADSWORTH DEVELOPMENT GROUP WHEREAS, Wadsworth Development

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASES

SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASES SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASES This Settlement Agreement and Mutual General Releases (the "Settlement Agreement") is entered into among (a) Andrea Rossi ("Rossi") and Leonardo Corporation

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

GLOBAL SETTLEMENT AGREEMENT AND MUTUAL RELEASES

GLOBAL SETTLEMENT AGREEMENT AND MUTUAL RELEASES AND MUTUAL RELEASES Background I. This Global Settlement Agreement and Mutual Releases (this Agreement is intended to settle and release (A all claims that have been asserted or could have been asserted

More information

SERVICE REFERRAL AGREEMENT

SERVICE REFERRAL AGREEMENT SERVICE REFERRAL AGREEMENT THIS SERVICE REFERRAL AGREEMENT (the "Agreement" ) is made and entered into on the date accepted by the Company identified below in the acceptance process ( Referral Representative

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

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

Interactive Brokers Hong Kong Agreement for Advisors Providing Services to Interactive Brokers Clients

Interactive Brokers Hong Kong Agreement for Advisors Providing Services to Interactive Brokers Clients 4140 05/09/2017 Interactive Brokers Hong Kong Agreement for Advisors Providing Services to Interactive Brokers Clients This Agreement is entered into between Interactive Brokers Hong Kong Ltd ("IB") and

More information

SOLE MEMBER OPERATING AGREEMENT OF, LLC. An Oregon Limited Liability Company

SOLE MEMBER OPERATING AGREEMENT OF, LLC. An Oregon Limited Liability Company SOLE MEMBER OPERATING AGREEMENT OF, LLC An Oregon Limited Liability Company THIS OPERATING AGREEMENT ( Agreement ) is made and entered into as of, 20, by and among, LLC an Oregon Limited Liability Company

More information

PRENUPTIAL AGREEMENT

PRENUPTIAL AGREEMENT PRENUPTIAL AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: THIS AGREEMENT is made and executed on the th day of November, 2007, by and between Danny Defendant, (hereinafter referred to as

More information

GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT

GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT This Second Amended and Restated Employment Agreement ( Agreement ), dated as of the 6 th day of March, 2018, is between Rosamond Community

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.5 AGENDA TITLE: Resolution of the City Council Authorizing the Mayor to Execute an Employment Agreement with the City Attorney MEETING DATE:

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.05 Subject: Employment Contract for Director, Public Works Department: County Administration Meeting Date

More information

Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT

Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: W I T N E S S E T H: THIS AGREEMENT is made and executed on the th day of November, 2007,

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Form: Attorney Fee Agreement for Hourly Clients 1. The following form is a longer written fee contract. It may be used to employ the attorney. Use this fee agreement for transactions that require a more

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.04 Subject: Employment Contract for Chief Probation Officer Department: County Administration Meeting Date

More information

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT THIS AGREEMENT, including all Schedules and Exhibits attached hereto (this Agreement ), is entered

More information

Case 2:16-cv ADS-AKT Document 24 Filed 06/23/17 Page 1 of 28 PageID #: 161

Case 2:16-cv ADS-AKT Document 24 Filed 06/23/17 Page 1 of 28 PageID #: 161 Case 2:16-cv-05218-ADS-AKT Document 24 Filed 06/23/17 Page 1 of 28 PageID #: 161 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK RICHARD SCALFANI, INDIVIDUALLY AND ON BEHALF OF ALL OTHERS SIMILARLY

More information

ASSUMPTION OF RISK, RELEASE AND LIABILITY WAIVER

ASSUMPTION OF RISK, RELEASE AND LIABILITY WAIVER ASSUMPTION OF RISK, RELEASE AND LIABILITY WAIVER This Event may involve serious risk of injury. I understand that by signing this form, I am giving up the right to sue if I am injured while participating

More information

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT THIS AGREEMENT, including all Schedules and Exhibits attached hereto (this Agreement ), is entered

More information

SETTLEMENT AGREEMENT AND UNCONDITIONAL GENERAL RELEASE

SETTLEMENT AGREEMENT AND UNCONDITIONAL GENERAL RELEASE SETTLEMENT AGREEMENT AND UNCONDITIONAL GENERAL RELEASE 1. Releasor and Releasees: The Releasor is Cesar Sanchez referred to herein as "I," "Me" or "Releasor." Releasees are the Town of West New York, including

More information

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

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

More information

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter)

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More 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

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS NICHOLAS CHALUPA, ) Individually and on Behalf of All Other ) No. 1:12-cv-10868-JCB Persons Similarly Situated, ) ) Plaintiff ) ) v. ) ) UNITED PARCEL

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

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017,

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017, AGREEMENT THIS AGREEMENT, made and entered into this day of October, 2017, by and between the City of Joplin, Missouri, a municipal corporation, hereinafter called the "City", and John Podleski, hereinafter

More information

FORFEITURE PROMISSORY NOTE. Amount:. Date: Cause No.:

FORFEITURE PROMISSORY NOTE. Amount:. Date: Cause No.: 1 Way Out Bail Bonds 12402 Bail Bond Dr Suite E Edinburg, TX 78542 9563932245 9565130473 FORFEITURE PROMISSORY NOTE Amount:. Date: Cause No.: FOR VALUE RECEIVED, We, (the Maker ) and (the Indemnitor )

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

EXECUTIVE CHANGE OF CONTROL AGREEMENT

EXECUTIVE CHANGE OF CONTROL AGREEMENT EXECUTIVE CHANGE OF CONTROL AGREEMENT THIS EXECUTIVE CHANGE OF CONTROL AGREEMENT (this "Agreement") is dated as of September 22, 2008 (the "Effective Date"), by and between Mattson Technology, Inc., (the

More information

SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY

SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY Southern Glazer s Arbitration Policy July - 2016 SOUTHERN GLAZER S WINE AND SPIRITS, LLC. EMPLOYMENT ARBITRATION POLICY A. STATEMENT

More information

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT This Agreement is made and entered into this day of, 2010 by and between ASHLAND SCHOOL DISTRICT No. 5, hereinafter referred to as School District, and

More information

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

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

More information

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION MICHAEL L. SHAKMAN, et al., ) ) Plaintiffs, ) ) Case Number: 69 C 2145 v. ) ) Magistrate Judge Schenkier COOK

More information

EQUIPMENT LEASE ORIGINATION AGREEMENT

EQUIPMENT LEASE ORIGINATION AGREEMENT EQUIPMENT LEASE ORIGINATION AGREEMENT THIS EQUIPMENT LEASE ORIGINATION AGREEMENT (this "Agreement") is made as of this [ ] day of [ ] by and between Ascentium Capital LLC, a Delaware limited liability

More information

GUARANTY OF PERFORMANCE AND COMPLETION

GUARANTY OF PERFORMANCE AND COMPLETION EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA

More information

GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY PH: F: Attorneys for Plaintiff S.P., a fictitious name

GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY PH: F: Attorneys for Plaintiff S.P., a fictitious name POMPELIO, FOREMAN & GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY 07981 PH: 973-240-7313 F: 973-240-7316 Attorneys for Plaintiff S.P., a fictitious name S. P., a fictitious name, vs. Plaintiff,

More information

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION LICENSE AND PARTICIPATING MANUFACTURER AGREEMENT

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION LICENSE AND PARTICIPATING MANUFACTURER AGREEMENT GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION LICENSE AND PARTICIPATING MANUFACTURER AGREEMENT THIS AGREEMENT, including all Schedules and Exhibits attached hereto (this Agreement ), is

More information

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL AGREEMENT between BROWARD COUNTY, FLORIDA and for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL This Agreement ( Agreement ) is entered into by and between BROWARD COUNTY, a political subdivision

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible

More information

PROFESSIONAL SERVICES AGREEMENT

PROFESSIONAL SERVICES AGREEMENT PROFESSIONAL SERVICES AGREEMENT THIS PROFESSIONAL SERVICES AGREEMENT, dated as of, 20 (this Agreement ), is made and entered into by and between William Marsh Rice University, a Texas non-profit corporation

More information

AGREEMENT FOR THE PROVISION OF PUBLIC ART

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

More information

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

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

KENNETH CAREY, SUPERIOR COURT OF NEW JERSEY LAW DIVISION CAPE MAY COUNTY. Plaintiff(s) DOCKET NO.: CPM-L- 3-

KENNETH CAREY, SUPERIOR COURT OF NEW JERSEY LAW DIVISION CAPE MAY COUNTY. Plaintiff(s) DOCKET NO.: CPM-L- 3- GOLI)ENI3ERG, IVIACKLER, SAYEGH, MINTZ, PFEFFER, BONCIII & GiLL P.C. A Professional Corporation 1030 Atlantic Avenue Atlantic City, New Jersey 08401 (609) 344-7131 fax (609) 347-2052 Attorneys for Plaintiff

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

1.2 Holdover Agreement to the Shreveport PSA, effective July 1, 2017;

1.2 Holdover Agreement to the Shreveport PSA, effective July 1, 2017; SETTLEMENT AGREEMENT This Settlement Agreement is entered into by and between the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College ( LSU ), for and on behalf of

More information

SUBSTITUTION AGREEMENT

SUBSTITUTION AGREEMENT SCHEDULE V (See Clause 40.3.1) SUBSTITUTION AGREEMENT THIS SUBSTITUTION AGREEMENT is entered into on this the. day of.. 20. AMONGST 1 The National Highways Authority of India, established under the National

More information

FINANCIAL PLANNING AGREEMENT

FINANCIAL PLANNING AGREEMENT FINANCIAL PLANNING AGREEMENT This financial planning agreement ( Agreement ) is made on, 20 between and ( Client or you ) whose mailing address is and whose email address is and Demming Financial Services

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

FILED JUL SUPERIOR OOUHT BERGEN COUNTY. 1. Plaintiff was an "employee" of Defendant Bergen Community College.

FILED JUL SUPERIOR OOUHT BERGEN COUNTY. 1. Plaintiff was an employee of Defendant Bergen Community College. Law 01Tice of Robert A. Tandy, LLC One Paragon Drive Suite 159 Montvale, New Jersey 07645 {200 474-7103 (201) 474-7101 (facsimile) Attorney for Plaintiff, Laura Hofsommer LA URAI-10FSOlvIMER vs. Plaintiff,

More information

LICENSE AGREEMENT. For purposes of this Agreement, the following terms shall have the following meanings:

LICENSE AGREEMENT. For purposes of this Agreement, the following terms shall have the following meanings: LICENSE AGREEMENT This License Agreement ( Agreement ) is made and entered into by and between the Wireless Application Protocol Forum Ltd. ( WAP Forum ) and You. In consideration of the covenants set

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff )

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff ) SETTLEMENT AGREEMENT AND GENERAL RELEASE AND NOW, the undersigned, in settlement of their dispute as described herein, hereby mutually covenant and agree as follows: WHEREAS, Alfredo Valentin of Manchester,

More information

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE This AGREEMENT ("Agreement") between Broward County, a political subdivision of the State of

More information