) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
|
|
- Brittany Powell
- 6 years ago
- Views:
Transcription
1 STATE OF SOUTH CAROLINA COUNTY OF CHEROKEE Gaffney H.M.A., LLC d/b/a Mary Black Health System Gaffney, vs. Plaintiff, Cherokee County, South Carolina, Defendant. IN THE COURT OF COMMON PLEAS SEVENTH JUDICIAL CIRCUIT C.A. No CP-11- SUMMONS TO THE DEFENDANT ABOVE-NAMED: YOU ARE HEREBY SUMMONED and required to answer the complaint herein, a copy of which is herewith served upon you, and to serve a copy of your answer to this complaint upon the subscriber, at the address shown below, within thirty (30 days after service hereof, exclusive of the day of such service, and if you fail to answer the complaint, judgment by default will be rendered against you for the relief demanded in the complaint. s/william R. Thomas William R. Thomas, SC Bar #16348 Walter H. Cartin, SC Bar #78405 PARKER POE ADAMS & BERNSTEIN LLP 1221 Main Street, Suite 1100 (29201 Post Office Box 1509 Columbia, South Carolina Telephone: ( Facsimile: ( willthomas@parkerpoe.com waltcartin@parkerpoe.com January 23, 2018 Columbia, South Carolina Attorneys for Plaintiff Gaffney H.M.A., LLC d/b/a Mary Black Health System Gaffney SCCA 401 (5/02
2 STATE OF SOUTH CAROLINA COUNTY OF CHEROKEE Gaffney H.M.A., LLC d/b/a Mary Black Health System Gaffney, vs. Plaintiff, Cherokee County, South Carolina, Defendant. IN THE COURT OF COMMON PLEAS SEVENTH JUDICIAL CIRCUIT C.A. No CP-11- COMPLAINT (DECLARATORY JUDGMENT NOW COMES the Plaintiff, Gaffney H.M.A., LLC d/b/a Mary Black Health System Gaffney ( Hospital and, complaining of the Defendant Cherokee County, South Carolina ( County, would respectfully show unto the Court as follows: NATURE OF ACTION 1. This is an action for declaratory judgment under the South Carolina Uniform Declaratory Judgment Act, S.C.CODE ANN , et seq. (1976, as amended. In this action, Hospital seeks a declaration from the Court concerning the rights and obligations of the Hospital and the Defendant County under a series of contracts entered into or assumed by the Hospital. 2. Specifically, Hospital and County disagree whether the Hospital has the right to terminate certain services addressed in the agreements and/or the agreements themselves. Therefore, the declaration and judgment of the Court in this action concerning the rights and obligations of the parties under the contracts will settle the dispute between the parties. Thus, a justiciable case or controversy exists in this case.
3 PARTIES AND JURISDICTION 3. Hospital is a South Carolina limited liability company which operates Mary Black Health System Gaffney, a 125-bed acute care hospital facility located in the city of Gaffney in Cherokee County, South Carolina. 4. Defendant Cherokee County is a political subdivision of the State of South Carolina. 5. Based on the subject matter of this action, the activities of the Parties, the contracts governing the Parties relationships, and the residence of the Parties, this Court has subject matter and personal jurisdiction in this matter and venue is proper. FACTS 6. Prior to 1984, the citizens of Cherokee County were provided hospital services by Cherokee County Memorial Hospital, which was the 162-bed county-owned hospital facility located in Gaffney, South Carolina (the Existing Hospital. 7. In February, 1984, the County and the Cherokee County Memorial Hospital Board of Trustees ( Board determined that the Existing Hospital was outdated and could not be renovated or modernized at a reasonable or economically feasible cost when compared to constructing a replacement facility. Therefore, the County and the Board decided that it would be in best interests of the public to transition the provision of hospital services from the governmental sector to the private sector. To accomplish this transition, the County and the Board entered into a series of agreements with National Medical Enterprises, Inc., a Nevada corporation, and its wholly-owned subsidiary, NME Hospitals, Inc., a Delaware corporation, (collectively NME, pursuant to which NME ultimately agreed to design, construct and operate 2
4 a new hospital facility in Gaffney (the New Hospital and the County ultimately agreed to close the Existing Hospital and transition the provision of hospital services to NME. 8. The three phase process for the transition of hospital services was to be accomplished primarily by the following agreements: (a Agreement to Provide Management Services ( Management Services Agreement, dated January 19, 1984; (b Lease Agreement dated February 3, 1984, with a commencement date of August 1, 1984, Addendum to Lease, dated February 3, 1984, and Amendment to Lease entered into in 1987 (collectively, the Lease Agreement ; (c Purchase and Sale of Assets Agreement ( Asset Purchase Agreement, dated February 3, 1984; (d Indigent Patient Agreement ( Indigent Care Agreement, dated February 3, 1984; and (d General Agreement, dated February 3, 1984 and amended on February 3, 1984 (collectively, the General Agreement. The listed agreements are collectively referred to as the County Agreements. 9. The Management Services Agreement, dated January 19, 1984, covered the first phase of the transition. Under this agreement, NME agreed to manage operations at the Existing Hospital on behalf of the County until such time as all governmental approvals were obtained for NME to lease the facility and operate it for its own benefit. 10. On July 31, 1984, the County dissolved the Cherokee Memorial Hospital Board of Trustees and discontinued its duty and authority to provide hospital services in Cherokee County. Upon dissolution, the County assumed all rights and obligations of the Board under the County Agreements. 11. The next day, on August 1, 1984, the Lease Agreement, which was entered into in February, 1984, went into effect and the second phase of the transition began. Under the Lease Agreement, NME leased the Existing Hospital building in order to operate a hospital facility (the 3
5 Interim Hospital under its own license for a period of three years or such longer time as NME needed to complete construction and open the New Hospital. The Lease Agreement provided that, during the Lease period, when NME was operating its Interim Hospital in the building owned by the County, NME would continue to provide the same services as were offered by the Existing Hospital and would continue to provide care to indigent patients, unless the County agreed otherwise. 12. The Asset Purchase Agreement, dated February 3, 1984, provided for the purchase by NME of substantially all of the capital assets and other personal property used in the operation of the Existing Hospital. This transfer of assets was effective as of the commencement date of the Lease Agreement and allowed NME to use such assets for its own benefit in the operation of the Interim Hospital. 13. The final phase of the transition of hospital services, i.e., the construction and commencement of operations at the New Hospital, was addressed by the parties primarily in the General Agreement and the Indigent Care Agreement, both dated February 3, A copy of the General Agreement, without exhibits, is attached hereto as Exhibit A and a copy of the Indigent Care Agreement is attached hereto as Exhibit B. (Plaintiff Hospital notes that, after searching its own files and after receiving documents in response to a Freedom of Information Act request made to the County, all copies of agreements attached hereto are, to the best information and belief of the Hospital, the most accurate copies of these thirty year old agreements available at this time. 14. The General Agreement, dated February 3, 1984, contains NME s promise to design, construct, equip and complete the New Hospital within three years of the receipt of all governmental approvals required for such construction and operation. The General Agreement 4
6 also addresses the services to be provided at both the Interim Hospital and the New Hospital to require in sections 2 and 6 of the General Agreement that the New Hospital offer substantially the same emergency and non-emergency services as the Existing Hospital, including providing such services to indigent patients in accordance with the Indigent Care Agreement. Under the General Agreement, emergency services include the provision of ambulance services. 15. With regard to the New Hospital specifically, section 17 of the General Agreement contains a covenant not to compete pursuant to which the County agrees not to compete with the New Hospital for a period of 10 years from the opening date. 16. Section 19 of the General Agreement contains NME s covenant and agreement that for a period of at least one year after the opening of New Hospital, [NME] will not sell, transfer or otherwise dispose of the New Hospital, and during said one-year period, for itself, operate New Hospital in accordance with the terms and conditions of the General Agreement. 17 The General Agreement contains no provision specifying the term of the agreement and termination of the agreement is only allowed prior to the commencement date of the Lease Agreement and only in the event that the required governmental approvals for the lease of the Interim Hospital or for the construction of the New Hospital were denied. 18. The Indigent Care Agreement, dated February 3, 1984, obligated NME to provide specified emergency and non-emergency services to indigent patients at the New Hospital in exchange for certain reimbursement to be paid by the County to NME. Among the emergency services required to be provided were emergency transport (ambulance services. 19. Section 3 of the Indigent Care Agreement provides that the term of the agreement is at least twenty years, at the option of the County. NME was allowed to terminate the agreement under section 4 of the agreement on fifteen days notice to the County but only for 5
7 nonpayment by the County of the reimbursement owed under the Agreement and only after a five-day cure period. 20. Finally, the Indigent Care Agreement purports to require arbitration as the sole means for the settlement of disputes under the Agreement. The Agreement, however, does not contain the legend required by law to validate the arbitration clause. (S.C.CODE ANN (1976, as amended. 21. On May 9, 1985, the South Carolina Department of Health and Environmental Control ( DHEC issued a Certificate of Need to NME approving the construction of the New Hospital to consist of 125 acute care beds and to be known as Upstate Carolina Medical Center. Thereafter, NME began construction of the New Hospital while operating the Interim Hospital pursuant to the Lease Agreement. 22. On September 29, 1987, NME notified the County that it had received an offer from Health Management Associates, Inc. and its subsidiary, Gaffney H.M.A., Inc. (collectively HMA to purchase the New Hospital, together with certain equipment, fixtures and other related personal property to be used in the operation of the hospital, for a purchase price of $19,600,000. NME notified the County of the HMA offer to purchase pursuant to section 8 of the General Agreement, which gave the County the right of first refusal for any offers to purchase the New Hospital. As part of the notice, NME requested that the County waive the requirements of section 19 of the General Agreement and requested that NME be released from all of its obligations under all of the County Agreements upon closing of the sale to HMA. As noted above, section 19 of the General Agreement prohibited the sale of the New Hospital for one year after opening and required NME to operate the New Hospital in accordance with the terms of the General Agreement for a period of one year after opening. 6
8 23. On October 27, 1987, the County passed an ordinance ( 1987 Ordinance that (a declined to exercise the County s right of first refusal to buy the New Hospital from NME; (b waived the requirements of section 19 of the General Agreement and approved the sale to HMA; (c approved certain amendments to the General Agreement; and (d released NME from its obligations under the County Agreements, provided HMA agreed to assume all such obligations. 24. On February 8, 1988, the New Hospital received a license from DHEC to open and to begin providing services to patients. 25. On February 16, 1988, the County passed an ordinance (the 1988 Ordinance amending the 1987 Ordinance to reflect and approve HMA s decision not to assume all of the County Agreements and to indicate that NME would remain obligated under all County Agreements not assumed by HMA. 26. On February 22, 1988, the County, NME and HMA entered into an agreement (the 1988 HMA Agreement memorializing the parties rights and obligations with respect to the purchase of the New Hospital by HMA. The 1988 HMA Agreement, without exhibits, is attached hereto as Exhibit C. Under the 1988 HMA Agreement, the County waived its right of first refusal, approved the sale of the New Hospital to HMA and consented to HMA s assumption of NME s obligations under the following County Agreements: (a the General Agreement, as amended and modified (the Amended General Agreement ; (b the Indigent Care Agreement; (c the Hill Burton Trust and the Hill-Burton Waiver Agreement, which addressed the reimbursement to the federal government triggered by the lease of the Hospital to NME; and (d certain other listed agreements, all of the assumed agreements being collectively referred to as the Assumed County Agreements. 7
9 27. The 1988 HMA Agreement also amended the 1984 General Agreement in three significant respects. Section 7 of the General Agreement was amended to require HMA to establish a local advisory board to render advice on various policy issues and matters which both affect the community and concern the operation of the New Hospital and the services to be rendered by HMA hereunder. This amended section indicates that the board s role is advisory only and that HMA shall have the final authority and responsibility for all decisions relating to the management and operation of the New Hospital. 28. Section 8 of the 1984 General Agreement was amended to give the County the right of first refusal on all future sales of the New Hospital, whether or not the County had failed to exercise previous rights, and to make such provisions binding on all successors and assigns of the New Hospital. to state: 29. Finally, the 1988 HMA Agreement amended section 19 of the General Agreement HMA (and any subsequent purchaser from HMA covenants and agrees that, for a period of at least one year after its acquisition of the New Hospital, it will not sell, transfer or otherwise dispose of the New Hospital and that, during such one-year period, it shall, for itself, operate the New Hospital in accordance with the terms and conditions hereof. This provision shall be binding upon HMA, its successors and assigns. All references to HMA in the General Agreement shall collectively mean Health Management Associates, Inc. and Gaffney HMA, Inc. 30. There are no term or termination provisions stated in the 1988 HMA Agreement itself and, other than the amendments to the General Agreement, the Assumed County Agreements remained unchanged upon HMA s purchase of the New Hospital. 31. Since its inception in February 1988, the New Hospital has operated under the ownership of the same legal entity, Gaffney H.M.A., Inc., which converted to Gaffney H.M.A., LLC in March In April 2015, Gaffney Medical Center and Mary Black Hospital in 8
10 Spartanburg, South Carolina, were placed under the oversight of common local leadership to create a health system, with the New Hospital assuming its current name as Gaffney H.M.A., LLC d/b/a Mary Black Health System-Gaffney. 32. For the past 30 years, the Hospital has been the safety net hospital and sole community provider to the citizens of Cherokee County. In its current form, the Hospital operates 125 acute care beds and employs 400 full time and part time clinical and nonclinical staff. The medical staff of the Hospital is comprised of 159 physicians. The Hospital provides a full array of inpatient and outpatient services to its patients, including the provision of $1,376,631 in 2017 of indigent care to patients without the ability to pay. When combined with its partner, Mary Black Health System Spartanburg, the system has 332 licensed acute care beds, more than 1400 employees, and more than 400 physicians on the medical staff. Spartanburg and Gaffney are approximately 22 miles apart 33. Since 1988, the Hospital has also been providing and/or subsidizing the countywide emergency medical services system ( EMS Services in Cherokee County directly or through contracts with third party ambulance service providers without any financial assistance from the County. 34. As a rural hospital, Plaintiff Hospital faces significant financial pressures from a variety of sources, including the reduction in reimbursement by commercial and governmental payors, the lack of Medicaid expansion in South Carolina (unlike in other states, increased competition from regional medical centers, and a rising uninsured rate. These same financial pressures are confronting all rural hospitals and, if not addressed, lead ultimately to the inability of a hospital to continue to operate. According to The North Carolina Rural Health Research 9
11 Program, there have been 83 rural hospital closures since January (See, In an effort to address these concerns, Plaintiff Hospital has made the necessary decision to implement two measures relevant to this action. In December 2017, Hospital announced its decision to cease providing scheduled, inpatient labor, and delivery services at the Hospital. Thus, as of April 1, 2018, the Hospital s obstetrics program would be consolidated with and performed at Mary Black Health System-Spartanburg. The decision to consolidate obstetrics services was prompted by the declining utilization of those services at the Hospital and by the desire to maintain financial viability and quality of care with regard to those services. 36. In addition to the consolidation of obstetric services, the Hospital was also forced to make a difficult decision with regard to its provision of EMS Services. After suffering years of financial stress from having to subsidize EMS Services with no financial assistance from the County, Hospital notified the County that it would not be able to provide EMS Services after March 1, 2018, unless the County agreed to make emergency supplemental payments to support EMS Services at the rate of $45,000 per month beginning March 1, 2018 through the end of May, 2018, at which time the Hospital would end its provision of EMS Services and the County would assume all responsibility therefor. 37. In his December 7, 2017 memorandum to the County, the Hospital s Chief Executive Officer explained that Hospital s two contracted EMS Services providers had notified Hospital that they would terminate their contracts effective January 14, 2018, because of continued, unsustainable financial losses, which losses were occurring despite the Hospital s payment of an annual subsidy of $960,000. (Exhibit D, attached hereto. Hospital s request for an emergency supplemental monthly payment from the County was an effort by the Hospital 10
12 to postpone the termination of the services until June, 2018 in order to give the County additional time to assume operation of the EMS Services. The memorandum indicates that in the absence of these supplemental payments, the Hospital will terminate EMS Services as of March 1, In response to Hospital s notice of termination and request for supplemental payments, the County Council met on December 18, 2017 and stated its position that the Assumed County Agreements required Hospital to continue to provide the covered services in perpetuity and that Hospital should continue to do so. 39. Both before and after sending its notice of termination of EMS Services, Hospital attempted to engage County in negotiations with regard to immediate funding assistance, the eventual assumption by the County of the EMS Services, and with regard to the Hospital s right to have final authority and responsibility for all decisions related to the management and operation of the Hospital, including the right to determine what services are provided. In these discussions, the Hospital asserted its position that the 1988 HMA Agreement and the Assumed County Agreements contemplate the Hospital s eventual authority over these essential management decisions and, even if Hospital s authority is not clear, because these thirty-plusyear-old agreements lack expiration dates or reasonable termination provisions, they are contracts in perpetuity, which are disfavored under the law and are terminable upon reasonable notice. 40. To date the parties continue to disagree as to Hospital s rights and obligations under the 1988 HMA Agreement and the Assumed County Agreements, and no resolution has been reached. 11
13 FOR A FIRST CAUSE OF ACTION (DECLARATORY JUDGMENT 41. Each and every allegation set forth in paragraphs 1 through 40 is incorporated by reference as if restated verbatim herein. 42. The Hospital is currently experiencing significant financial stress. In 2017, the Hospital lost approximately $200,000 per month. The Hospital must be able to take certain operational measures to remain financially viable and to continue as a going concern. 43. In order to protect the financial viability of the Hospital and to ensure its ability to continue to provide safety net services to the citizen of Cherokee County and to gain relief from the uncertainty posed by the existence of these thirty-year-old agreements, Hospital believes that it is entitled to, and by this declaratory judgment action seeks, the declaration of the Court as follows: (A this action; (B The Court has jurisdiction over the parties and subject matter of The Court may exercise its jurisdiction over the controversy insofar as it involves the Indigent Care Agreement, notwithstanding that agreement s arbitration clause, because such clause does not comply with the requirements of S.C.CODE ANN (1976, as amended and, therefore, is void and of no effect; (C A genuine controversy exists as to the rights of the parties under the agreements which are the subject matter of this Complaint; (D A declaratory judgment will resolve the controversy between the parties by determining finally the parties rights and obligations with respect to the agreements at issue; 12
14 (E Under section 19 of the Amended General Agreement, the Hospital is only obligated to provide services in accordance with the terms of the General Agreement and the Indigent Care Agreement, including EMS Services, for a period of one year after HMA s acquisition of the New Hospital, which obligation expired in February, Therefore, Hospital has the final authority to determine what services it will or will not provide without reference to the Amended General Agreement or the Indigent Care Agreement; (F Neither the Amended General Agreement, the Indigent Care Agreement, nor the 1988 HMA Agreement contain a provision which states a period for the duration of the agreement and none of these agreements contain a provision which expressly states a term in perpetuity. Therefore, these agreements are perpetual contracts, which are disfavored in the law, and are subject to termination upon reasonable notice; (G Hospital has already provided the County with reasonable notice of the termination of obstetric services and the termination of EMS Services; (H To the extent that circumstances surrounding the Amended General Agreement, the Indigent Care Agreement, and the 1988 HMA Agreement can be interpreted to imply a defined time of duration, all such time periods have long expired, and Hospital is under no obligation to provide new services or to continue to provide any existing services, 13
15 including the obstetric services and the EMS Services, in accordance with the terms and conditions of the agreements. WHEREFORE, Plaintiff Hospital respectfully prays for judgment against the Defendant County and for an order of the Court determining and declaring as set forth in 43 (A through (H above and further granting Plaintiff such other and further relief as the Court deems just and proper. January 23, 2018 Columbia, South Carolina Respectfully submitted, s/william R. Thomas William R. Thomas, SC Bar #16348 Walter H. Cartin, SC Bar #78405 PARKER POE ADAMS & BERNSTEIN LLP 1221 Main Street, Suite 1100 (29201 Post Office Box 1509 Columbia, South Carolina Telephone: ( Facsimile: ( Attorneys for Plaintiff Gaffney H.M.A., LLC d/b/a Mary Black Health System Gaffney 14
THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.
THIRD AMENDED AND RESTATED BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIS THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES (this Agreement or
More informationAGREEMENT FOR PHYSICIAN SERVICES RECITALS. B. The District owns and operates Hospital in, Washington (the "Hospital");
AGREEMENT FOR PHYSICIAN SERVICES This Agreement for Physician Services (the "Agreement") is made and entered into as of, by and between Public Hospital District No. of County, Washington (the "District"),
More informationIN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION C.A. NO. 1:16-CV TCB
Case 1:16-cv-00327-TCB Document 14 Filed 04/12/16 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION C.A. NO. 1:16-CV-00327-TCB FASTCASE, INC., PLAINTIFF/COUNTERCLAIM
More informationSTATE OF SOUTH CAROLINA IN THE COURT OF COMMON PLEAS TENTH JUDICIAL CIRCUIT COUNTY OF OCONEE C.A. NO.: 2017-CP-10- Jane Doe, Plaintiff,
STATE OF SOUTH CAROLINA COUNTY OF OCONEE Jane Doe, vs. Plaintiff, Oconee Memorial Hospital, Greenville Heath System, Defendants. TO THE DEFENDANTS ABOVE-NAMED: IN THE COURT OF COMMON PLEAS TENTH JUDICIAL
More informationCase 3:18-cv BAJ-RLB Document 1 08/17/18 Page 1 of 12 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA
Case 3:18-cv-00776-BAJ-RLB Document 1 08/17/18 Page 1 of 12 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA CHEVRON TCI, INC., ) ) Plaintiff, ) ) v. ) C.A. No. 18-776 ) CAPITOL HOUSE HOTEL MANAGER,
More informationSTREETBLAST MEDIA, LLC. PO BOX 176 FAIRDALE, KENTUCKY 40118
STREETBLAST MEDIA, LLC. PO BOX 176 FAIRDALE, KENTUCKY 40118 CONTRACT & TERMS: Enterprise Social Media Strategy Consulting Agreement legal@streetblastmedia.com This Consulting Agreement (the "Agreement")
More informationEXHIBIT C (Form of Reorganized MIG LLC Agreement)
Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY
More informationInterlocal Agreement for Fire Protection Services
CITY OF RED LODGE RED LODGE RURAL FIRE DISTRICT #7 WHEREAS, the City of Red Lodge (hereinafter the City ) and the Red Lodge Rural Fire District #7 (hereinafter the District ) have a common and compelling
More informationDS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG
FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT
More informationWORK AUTHORIZATION STANDARD TERMS AND CONDITIONS OF SALE 1. EXPRESS LIMITED WARRANTY. Summit Aviation, Inc. ( Summit ) warrants its workmanship and
WORK AUTHORIZATION STANDARD TERMS AND CONDITIONS OF SALE 1. EXPRESS LIMITED WARRANTY. Summit Aviation, Inc. ( Summit ) warrants its workmanship and installation ("Services') to conform to final specifications,
More informationOMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION
Exhibit 10.4 OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION OMNIBUS AGREEMENT This ( Agreement ) is entered into on,
More informationGUARANTY 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 informationRECITALS. WHEREAS, City selected Ameris Acquisitions, LLC ( Ameris ), as the provider to construct and operate the hospital as contemplated; and
AGREEMENT BETWEEN THE COUNTY OF VALENCIA AND THE CITY OF BELEN FOR CONSTRUCTION AND OPERATION OF HEALTH CARE FACILITIES IN THE COUNTY AND FOR DISTRIBUTION OF MILL LEVY FUNDS PURSUANT TO THE NEW MEXICO
More informationCARTOGRAM, 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 informationusdrp DISPUTE PROVIDER AGREEMENT (Approved by the U. S. Dept. of Commerce on February 21, 2002)
usdrp DISPUTE PROVIDER AGREEMENT (Approved by the U. S. Dept. of Commerce on February 21, 2002) This Contract to provide dispute resolution services for.us domain space ( Contract ) sets forth the basic
More informationSELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC.
SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC. THIS SELECTED INVESTMENT ADVISOR AGREEMENT is made and entered into as of the date indicated on Exhibit A attached hereto (this
More informationCaesars Entertainment Operating Company, Inc.
Form 8-K http://www.sec.gov/archives/edgar/data/858395/000119312514432710/d833301d8k.htm Page 1 of 4 8-K 1 d833301d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549
More informationFUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationPRO 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 informationthe receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows:
AGREEMENT NO. AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HARBOR PERFORMANCE ENHANCEMENT CENTER, LLC This Agreement ("Agreement"), is made and entered into by and between the CITY OF LOS ANGELES, a municipal
More informationREPOWERING SERVICES RIGHT OF FIRST REFUSAL AGREEMENT
Exhibit 10.2 REPOWERING SERVICES RIGHT OF FIRST REFUSAL AGREEMENT THIS AGREEMENT is made as of the July 23, 2014, by and among TerraForm Power, Inc., a Delaware corporation ( Terra ), TerraForm Power,
More informationDEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter
STATE OF TEXAS COUNTY OF DEPOSITORY AND BANKING SERVICES CONTRACT This Depository and Banking Services Contract, hereinafter referred to as "Contract", is made and entered into between the City of, a Type
More informationSECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT
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 August 7, 2003 (Date of Earliest
More informationROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and
ROAD USE AGREEMENT This ROAD USE AGREEMENT ( Agreement ) is entered into this day of, 2011 by and between, a municipal corporation in the State of New York having a mailing address of ( Municipality )
More informationEQUIPMENT 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 informationCONSIGNMENT AGREEMENT - FINE JEWELRY
CONSIGNMENT AGREEMENT Contemplating a Vendor and Retailer Relationship concerning Fine Jewelry AGREEMENT made to be effective as of, by and between, a corporation located at ("Vendor") and a corporation
More informationTRADEMARK 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 informationEXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT
EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT This VIOLATIONS PROCESSING SERVICES AGREEMENT (this Agreement ) is made and entered into this [ ] day of [ ] [ ], by and between the VIRGINIA
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT
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 informationSECOND AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC. November 1, 2016
SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF VIRGINIA INTERNATIONAL TERMINALS, LLC November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03
More informationCase 0:18-cv UU Document 1 Entered on FLSD Docket 03/12/2018 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No.
Case 0:18-cv-60530-UU Document 1 Entered on FLSD Docket 03/12/2018 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case No. ENVISION HEALTHCARE CORPORATION, and SHERIDAN HEALTHCORP,
More informationCONTRIBUTION 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 informationPROPOSAL 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 informationIN THE COURT OF COMMON PLEAS STATE OF SOUTH CAROLINA CASE NO CP-23- COUNTY OF GREENVILLE. Sylvia Lockaby, Plaintiff, vs.
STATE OF SOUTH CAROLINA COUNTY OF GREENVILLE Sylvia Lockaby, vs. Plaintiff, City of Simpsonville, Janice Curtis, Simpsonville Police Department, Adam Randolph, Defendants. TO THE DEFENDANTS ABOVE NAMED:
More informationSOUTHERN 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) Plaintiff, ) ) ) ) ) ) ) ) ) ) )
STATE OF SOUTH CAROLINA COUNTY OF HORRY Xian Dou, a/k/a Nick Dou, Plaintiff, vs. Dan Liu, individually and as agent for Jiangsu Tianru Danfo Commerce and Industry Co., Ltd.; Nanjing Shuojun Trade and Industry
More informationRUSSELL 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 informationINDEPENDENT SALES ASSOCIATE AGREEMENT
INDEPENDENT SALES ASSOCIATE AGREEMENT This Independent Sales Associate Agreement (the Agreement ) is entered into on this day of February, 2015 ( Effective Date ) by and between Premiere Pharmaceutical
More informationWELLNESS 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 informationSECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:
SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under
More informationProposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree
Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Agreement between The City of Columbia and [Satellite Sewer System Owner] This Agreement is made and entered
More informationVOTING AGREEMENT RECITALS
VOTING AGREEMENT THIS VOTING AGREEMENT (this Agreement ) is made and entered into as of April 30, 2015 by and between Optimizer TopCo S.a.r.l, a Luxembourg corporation ( Parent ), and the undersigned shareholder
More informationMassachusetts Residential and Small Commercial Terms of Service
Massachusetts Residential and Small Commercial Terms of Service This is an agreement for electric generation service between Oasis Power, LLC dba Oasis Energy ( Oasis Energy or we ) and you, for the service
More informationCONTRACT FOR SALE AND PURCHASE
CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''
More informationPRECIOUS METALS STORAGE AGREEMENT
PRECIOUS METALS STORAGE AGREEMENT This PRECIOUS METALS STORAGE AGREEMENT (this Agreement ) is dated as of, 201_, by and between TRANSCONTINENTAL DEPOSITORY SERVICES, LLC, a Delaware limited liability company
More informationVOTING AGREEMENT VOTING AGREEMENT
This Voting Agreement ("Agreement ") is entered into as of [EFFECTIVE DATE], between [COMPANY], [CORPORATE ENTITY] (the "Company") and [STOCKHOLDER NAME] ("Stockholder"). RECITALS A. Stockholder is a holder
More informationBA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between
EXECUTION COPY BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT dated as of October 1, 2014 between BA CREDIT CARD FUNDING, LLC, as Beneficiary and as Transferor, and WILMINGTON TRUST COMPANY,
More informationAGREEMENT WITH BUILDER THIS AGREEMENT MADE BETWEEN:
AGREEMENT WITH BUILDER THIS AGREEMENT MADE BETWEEN: LUX RESIDENTIAL WARRANTY PROGRAM INC., a federally incorporated corporation doing business in Atlantic Canada AND BUILDER COMPANY NAME: ADDRESS: POSTAL
More informationNOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016
Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section
More informationAMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS
AMENDED AND RESTATED LIQUIDITY AGREEMENT between TEXAS PUBLIC FINANCE AUTHORITY and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS Dated as of August 29, 2016 Relating to Texas Public Finance Authority General Obligation
More information[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]]
[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS [[Date of Board Consent]] In accordance with the Corporation Law of the State of [[Company State of Organization]] and the
More informationACCENTURE SCA, ACCENTURE INTERNATIONAL SARL AND ACCENTURE INC. PERFORMANCE GUARANTEE AND UNDERTAKING OF ACCENTURE SCA
ACCENTURE SCA, ACCENTURE INTERNATIONAL SARL AND ACCENTURE INC. PERFORMANCE GUARANTEE AND UNDERTAKING OF ACCENTURE SCA GUARANTEE, dated as of January 31, 2003 (this Guarantee ), made by ACCENTURE INTERNATIONAL
More informationTHIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016
THIRD AMENDED AND RESTATED OPERATING AGREEMENT OF HRCP II, L.L.C. November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office... 3
More informationGRANT AGREEMENT WITNESSETH:
NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the
More informationREGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO
REGISTRATION AND PAYING AGENT AGREEMENT between CITY AND COUNTY OF BROOMFIELD, COLORADO and UMB BANK, n.a. DENVER, COLORADO Dated as of January 26, 2011 REGISTRATION AND PAYING AGENT AGREEMENT THIS REGISTRATION
More informationSpark Energy, LLC RESIDENTIAL AND SMALL COMMERCIAL CUSTOMER DISCLOSURE STATEMENT
Spark Energy, LLC RESIDENTIAL AND SMALL COMMERCIAL CUSTOMER DISCLOSURE STATEMENT Price Plan Fixed Rate 8.80 per kwh PRICE PROTECT INSTANT 12 Monthly Administrative Fee $0.0 Term of Agreement Customer Rescind
More informationModel Commercial Paper Dealer Agreement
Model Commercial Paper Dealer Agreement [4(2) Program; Guaranteed] Among:, as Issuer,, as Guarantor and, as Dealer Concerning Notes to be issued pursuant to an Issuing and Paying Agency Agreement dated
More informationCOOPERATIVE DEVELOPMENT AGREEMENT RECITALS
FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the
More informationFORM OF PARK AND LOAN SERVICE AGREEMENT AGREEMENT FOR PARK AND LOAN SERVICE VECTOR PIPELINE L.P.
FORM OF PARK AND LOAN SERVICE AGREEMENT AGREEMENT FOR PARK AND LOAN SERVICE VECTOR PIPELINE L.P. Park and Loan Service Agreement No. THIS AGREEMENT FOR AUTHORIZED PARK AND LOAN SERVICE of Natural Gas (hereafter
More informationincorporated into this Agreement as Exhibit "I", and made a part of this Agreement by reference
STATE OF SOUTH CAROLINA ) PURCHASE AND SALE AGREEMENT ) COUNTY OF CHARLESTON ) THIS AGREEMENT ("Agreement") is made and entered into this day of, 2019, by and between the City of Isle of Palms, S.C., a
More informationTERMINATION AND RELEASE AGREEMENT. effective as of, 2018 (the Termination Effective Date ),
TERMINATION AND RELEASE AGREEMENT This Termination And Release Agreement (this Agreement ) is made and entered into effective as of, 2018 (the Termination Effective Date ), by and among the Board of Supervisors
More informationVERIZON SELECT SERVICES INC. Page 1 SECTION 1 - TELECOMMUNICATIONS SERVICES AGREEMENT
VERIZON SELECT SERVICES INC. Page 1 SECTION 1 - TELECOMMUNICATIONS SERVICES AGREEMENT THIS AGREEMENT IS MADE BETWEEN: Customer Name: Contact Name: Address: Main Billing Tel. No: Verizon Select Services
More informationINDEPENDENT AFFILIATE AGREEMENT
INDEPENDENT AFFILIATE AGREEMENT This affiliate agreement (the Agreement ), effective the latter of August 25, 2017, or the date of Affiliate s enrollment ( Effective Date ), is between the enrolling/enrolled
More informationRESTRICTIVE COVENANT AGREEMENT
RESTRICTIVE COVENANT AGREEMENT STATE OF TEXAS COUNTY OF WILLIAMSON This Restrictive Covenant Agreement (this "Agreement"), is entered into as of the day of, 201, by and between the City of Leander, Texas
More informationTHE GOLDMAN SACHS GROUP, 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 informationExhibit AA Form of PropCo Call Right Agreement
Exhibit AA - Form of PropCo Call Right Agreement Page 1 of 21 Exhibit AA Form of PropCo Call Right Agreement Exhibit AA - Form of PropCo Call Right Agreement Page 2 of 21 FORM CALL RIGHT AGREEMENT (Harrah
More informationAGREEMENT AND PLAN OF MERGER. dated as of FEBRUARY 23, by and among MURRAY KENTUCKY ENERGY, INC., WESTERN KENTUCKY MERGER SUB, LLC,
EXECUTION VERSION AGREEMENT AND PLAN OF MERGER dated as of FEBRUARY 23, 2018 by and among MURRAY KENTUCKY ENERGY, INC., WESTERN KENTUCKY MERGER SUB, LLC, WESTERN KENTUCKY COAL RESOURCES, LLC and MURRAY
More informationREMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)
REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) Also known as Freedom Group, Inc. Delaware 26-0174491 (State or other jurisdiction of incorporation or organization)
More informationSTATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT. THIS AGREEMENT made by and between The Chief Financial Officer of Florida,
STATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT THIS AGREEMENT made by and between The Chief Financial Officer of Florida, hereinafter referred to as Chief Financial Officer and hereinafter to as Qualified
More informationINTERLOCAL COOPERATION AGREEMENT
INTERLOCAL COOPERATION AGREEMENT THIS INTERLOCAL COOPERATION AGREEMENT is made and entered into this day of, 2018 (the Effective Date ), by and between the EAGLE MOUNTAIN REDEVELOPMENT AGENCY, a community
More informationGUARANTY OF PERFORMANCE (TL)
EXHIBIT C-2 GUARANTY OF PERFORMANCE (TL) This Guaranty of Performance ( Guaranty ) is made as of April 28, 2005 by Transurban Limited, an Australian corporation (the Guarantor ), to the Virginia Department
More informationBRU 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 informationUpon the motion, dated June 20, 2009 (the Motion ), as orally modified at the
Hearing Date: July 13, 2009, at 9:45 a.m. (Eastern Time) Objection Deadline: July 8, 2009, at 4:00 p.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x
More informationCITY 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 informationFIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC
Exhibit 3.3 FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT TABLE CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction 3 ARTICLE II ORGANIZATION Section 2.1
More informationSHAREHOLDER RIGHTS AGREEMENT. CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182
SHAREHOLDER RIGHTS AGREEMENT CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182 TABLE OF CONTENTS SECTION PAGE 1 Certain Definitions... 1 2 Appointment of Rights Agent... 5 3 Issue
More informationAMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH
AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION AMENDED AND RESTATED DELEGATION AGREEMENT ( Agreement ) Effective
More informationTHIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY.
THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE SECURITIES ACT ), OR UNDER ANY APPLICABLE SECURITIES LAWS. THIS CONVERTIBLE PROMISSORY NOTE HAS
More informationDEPOSITORY COLLATERAL AGREEMENT
Exhibit B DEPOSITORY COLLATERAL AGREEMENT This Depository Collateral Agreement ( Agreement ), dated, is between (the Bank ), having an address at, and (the Public Depositor ), having an address at. WITNESSETH:
More informationPAYMENT 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 informationORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT
ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT TABLE OF CONTENTS COMMON TERMS AND CONDITIONS... 2 1.1 INCORPORATION BY REFERENCE...4 1.2 TERM...5 CONSOLIDATED BILLING
More informationNOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF WEST PLAINS, MISSOURI, AS FOLLOWS:
BILL NO. 4500 ORDINANCE NO. AN ORDINANCE OF THE CITY OF WEST PLAINS, MISSOURI TO ENACT A NEW ARTICLE VI OF CHAPTER THIRTY-EIGHT, OF THE CODE OF ORDINANCES OF THE CITY OF WEST PLAINS TITLED STREETS, SIDEWALKS
More informationCasteel 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 informationEmbarcadero Center West 275 Battery Street, 23rd Floor San Francisco, CA Telephone: (415) Facsimile: (415)
FOLGER LEVIN & KAHN LLP Roger B. Mead (CA Bar No. 093251) Douglas W. Sullivan (CA Bar No. 088136) (pro hac vice application to be filed) Thomas F. Koegel (CA Bar No. 125852) (pro hac vice application to
More informationGuaranty Agreement. 2. Guaranty Absolute. The liability of Guarantor under this Guaranty shall be absolute and unconditional irrespective of:
Guaranty Agreement This Guaranty Agreement is made by ( Guarantor ) in favor of Strand Import and Distributors, Inc., and any and all divisions thereof to include by is not limited to Sun Traders, Gifts
More informationSPECIAL PROPERTY TAX LEVY AGREEMENT
o o KING COUNTY & (City) C l 'fj bf- J).~ ~.st..hjd SPECIAL PROPERTY TAX LEVY AGREEMENT This Special Property Tax Levy Agreement (the "Agreement") is made and entered into as of ),{AY 11,2008, by and between
More informationFINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN
FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR (Subdivision Name or CSM No.) (Include Phase If Applicable) TOWN OF WESTPORT, DANE COUNTY, WISCONSIN THIS
More informationSANTANDER 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 information1.2 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 informationAMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014
AMENDED AND RESTATED OPERATING AGREEMENT OF VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office...
More informationCONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42
Rate Schedules --> TOA-42 Rate Schedule FERC No. 42 CONSOLIDATED TRANSMISSION OWNERS AGREEMENT RATE SCHEDULE FERC No. 42 Effective Date: 4/16/2012 - Docket #: ER12-1095-000 - Page 1 Rate Schedules -->
More informationPotential 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 informationSAMPLE: BYLAWS OF DUPAGE HEALTH COALITION
SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the
More informationCOLOR PRINTER DRIVER FOR WINDOWS 10/8/7/Vista 32-bit and 64-bit LICENSE AGREEMENT
COLOR PRINTER DRIVER FOR WINDOWS 10/8/7/Vista 32-bit and 64-bit LICENSE AGREEMENT This Software Development License Agreement ( Agreement ) is made and entered into by and between ( Licensee ), a corporation
More informationFIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT
SERIES 2008C-3A FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT THIS FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT (this "Amendment"), dated as of August
More informationBEFORE THE DEPARTMENT OF BUSINESS OVERSIGHT OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )
0 MARY ANN SMITH Deputy Commissioner MIRANDA LEKANDER Assistant Chief Counsel ALEX M. CALERO (State Bar No. Senior Counsel CHARLES CARRIERE (State Bar No. Counsel Department of Business Oversight One Sansome
More informationModel Commercial Paper Dealer Agreement
Model Commercial Paper Dealer Agreement [4(2) Program] Between:, as Issuer and, as Dealer Concerning Notes to be issued pursuant to an Issuing and Paying Agency Agreement dated as of between the Issuer
More informationSECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CD RADIO INC.
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 reported):
More informationVISA Inc. VISA 3-D Secure Authentication Services Testing Agreement
VISA Inc. VISA 3-D Secure Authentication Services Testing Agreement Full Legal Name of Visa Entity: Visa International Service Association Inc. Type of Entity/Jurisdiction of Organization: Delaware corporation
More informationGuarantor additionally represents and warrants to Obligee as
GUARANTY THIS GUARANTY ( Guaranty ) is made as of the day of, 20, by, a corporation /limited liability company (strike whichever is inapplicable) formed under the laws of the State of and having a principal
More information