" A MARK E. PETERSON 6 M FOR THE COUNTY OF MONTEREY. GARY KOEPPEL, DEPUTY DISTRICT ATTORNEY (Bar No )

Size: px
Start display at page:

Download "" A MARK E. PETERSON 6 M FOR THE COUNTY OF MONTEREY. GARY KOEPPEL, DEPUTY DISTRICT ATTORNEY (Bar No )"

Transcription

1 " A 1 DEAN D. FL1P1>o Monterey County District Attorney ERESA A ms. SFP 2 20*4 2 DIJE NDREU, DEPUTY DISTRICT ATTORNEY (Bar No g_egk 0p' HE SUPER OR COURT 1200 Aguajito Road, Room 301 I CI In H img 5 DEPUTY 3 Monterey, CA Telephone: (831) Facsimile: (831) ndreud@co.monterey.ca.us 5 MARK E. PETERSON Contra Costa County District Attorney GARY KOEPPEL, DEPUTY DISTRICT ATTORNEY (Bar No ) Ward St. Martinez, CA g Telephone: (925) Facsimile: (925) gkoeppe1@contracostada.org 10 Attomeys for Plaintiff 11 l SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF MONTEREY PEOPLE OF THE STATE OF CALIFORNIA, Plaintii, ) vs. ) g CASE NO. M ) STIPULATED JUDG1\/[ENT is g 1 DEBT FREE ASSOCIATES, LLC, )) 17 A Califomia Limited Liability Corporation, )) 18 Defendant. g l 9 20 It is hereby stipulated by and between Plaintiff, PEOPLE OF THE STATE OF 21 CALIFORNIA, through its attomeys Dean D. Flippo, Monterey County District Attomey, by Dije 22 Ndreu, Deputy District Attorney, and Mark A. Peterson, Contra Costa County District Attomey, by Gary Koeppel, Deputy District Attorney (hereafter, "Plaintiff ) and Defendant DEBT FREE ASSOCIATES, LLC (hereafter, "Defendant ), through its attorneys, Richard Meaglia Law Offices, 2 by Richard Meaglia, having consented to the entry of this Final Judgment without the taking of 27 evidence, without trial or adjudication of any facts herein, and without this Final Judgment 1 - People v. Debt Free Associates, LL

2 I constituting any evidence or admission by said Defendant regarding any issue of fact alleged in said 2 Complaint, and good cause appearing: 3IT IS HEREBY ORDERED, ADJUDICATED AND DECREED that: This action is brought under California law and this court has jurisdiction over the subject matter hereof and the parties hereto. INJUNCTION 8 2. Pursuant to Business and Professions Code sections and 17535, Defendant, 9 and its principals, employees, and successors acting under, by, through or on behalf of Defendant, 10 with actual or constructive notice of this judgment are hereby permanently enjoined and restrained l l l from engaging in violation of the following: A. Section 1770(a)(19) of the California Civil Code. B. Section of the California Civil Code. 15 C. Section of the California Business and Professions Code. 1 D. Section ofthe California Business and Professions Code, by engaging in 8CIVIL l PENALTIES 17 unlawful, unfair and fraudulent acts and practices as alleged in the Complaint. l 9 AND COSTS 3. Upon entry of final judgment, Defendant shall pay Plaintiff, the People of the State of California, by and through Dean D. Flippo, Monterey County District Attomey and Mark A. 22 Peterson, Contra Costa County District Attorney, a total settlement amount of Forty Thousand 23 Dollars ($40,000.00), as follows: 24 A. Defendant shall pay Plaintiff the sum of Twenty-Seven Thousand Dollars 25($27,000.00) pursuant to Business and Professions Code sections 1720 and 1753, distributed as 2 27 follows: (1) Thirteen Thousand, Five Hundred Dollars ($13,500.00) by check made payable to 2 - People v. Debt Free Associates, LL Stipulated Judgrnen

3 l 2 the Monterey County District Attorney s Office. (2) Thirteen Thousand Five Hundred dollars ($13,500.00) by check made payable to the 3Contra Costa County District Attomey s Office. 4 B. Defendant shall pay Plaintiff the stun of Thirteen Thousand Dollars ($13,000.00) for 5 investigative costs, distributed as follows: 7 A (1) Six Thousand Five Hundred Dollar ($,500.00) by check made payable to the 8 Monterey County District Attomey s Office. W 9 (2) Six Thousand Five Hundred Dollars ($,500.00) by check made payable to the 10 Contra Costa County District Attorney s Office. l l l 2 13 l 4 C. Defendant shall also pay the total sum of Four Hundred and Thirty-Five Dollars ($435.00) for the court filing fee, via check made payable to Monterey County Superior Court. D. Defendant shall deliver all checks required to be paid pursuant to paragraph 3 of this V 1 5 t to: 1 Monterey County District Attorney s Office 17 Attention: Dije Ndreu, 1200 Aguajito Road, Room Monterey, CA l 9RESTITUTION AND REFUNDS 4. Pursuant to Business and Professions Code sections and 17535, Defendant shall carry out a complete restitution and refund program, consistent with the qualifications stated below, to all persons in the State of California who qualify pursuant to this Judgment as "Refund 24 Eligible Clients". 25 A. "RefLmd Eligible Clients" shall be persons who (i) entered into agreements for debt 2 settlement services with Defendant during the period of time from December 20, 2008 through 27 Ma 21, 2013 and (ii) were California residents at the time they entered into such debt settlement y People v. Debt Free Associates, LL

4 l agreement. 2 B. Notwithstanding the previous sentence, "Ref1md Eligible Clients shall not include 3 any client who (i) completed Defendant s program by having paid off all debts through the program that he or she brought into the program or previously received a full refund of fee Bom Defendant Within thirty (30) days Hom the filing of this t, Defendant shall prepare and provide a written list (which may be submitted electronically) of all "Refund Eligible 8 Clients" to the Monterey County District Attomey s Office. The list shall contain the full name of 9 each client, the client s last known address, telephone munber, and address or other known 10 means of communicating with the client. The list shall also include the total dollar amount of fees paid by each "Refund Eligible Client".. 13 No later than twenty (20) days from the submission of this list of "Refund Eligible 1 4 Clients (hereinafter the "Mailing Date ), Defendant shall send a refund offer letter, l1'1 the fonn 15 attached hereto as Exhibit B, (hereafter the "Letter ), by both (i) electronic mail ( ) if 1 Defendant has an address, and (ii) First Class United States Mail to the last known address of 17 each "Refund Eligible Client". The letter shall be accompanied by a "Refund Request Claim", 18 which shall be in the form attached hereto as Exhibit C. Defendant shall send duplicate copies of Lg?) 21 each Letter and any and all attachments and Exhibits to each "Letter sent to "Refund Eligible Clients", to the Monterey District Attorney s Office, attention: Dije Ndreu, Deputy District 22 Attomey All Refund Eligible Clients who postmark a Refimd Request Claim within sixty (0) 24 days following the Mailing Date (hereafter the "Cutoff` Date") shall receive a refund in the amount 25 ij provided in paragraph 9 below (hereafter "ReiiJnd Recipients"). 8. Thereafter, no iiirther request for a reftmd pursuant to the t shall be honored. Nothing in this paragraph shall deprive a client of Defendant of any other right or V People v. Debt Free Associates, LL

5 l remedy which he or she may otherwise be entitled to by law; nor relieve Defendant of any such 2 liability The amount of the refund shall be based upon the full and total amount paid by the Refund Eligible Client regardless of how the money was allocated and/or distributed by Defendant to other entities. All Refund Eligible Clients shall receive shall receive a one hundred percent 7 (100%) full refund of all fees paid. Fees paid to Defendant include, but are not limited to, the "Set- 8 up Fee, the "Enrollment Fee", and the "Monthly Maintenance Fee". As noted in paragraph 5.A. 9 above, any client who does not meet the definition of a Refund Eligible Client shall not be entitled 10 to any refund through this t. l0. Within sixty (0) days of the Cutoff Date, Defendant shall take the following actions 1; 1 3 with respect to those persons who are determined to be Refund Recipients: Send a check for the 1 4 amoimt of the Refund Payment, as calculated pursuant to paragraph9 above, by First Class United 15 States Mail, to the address provided by the Refund Recipient on the submitted claim form. Each 1 such check shall be honored for one hundred and eighty (180) days from its issuance. Thereafter, 17 Defendant may instruct its bank to cancel and dishonor such check(s). Any check that is not 18 negotiated within one hundred and eighty (180) days after the issuance of the check shall be considered abandoned by the Reftmd Recipient to whom it was sent ll. Within two hundred and forty (240) days from the Cutoff Date, Defendant shall prepare and submit to the Monterey County District Attorney s Office written records (which may 23 be submitted electronically) of (i) all Reftmd Eligible Clients who received a Refund Payment, 24 including each such client s name, address, the amount of payment and the refund check number; 25 (ii) all Refund Eligible Clients who received a Refund Payment but did not negotiate the check sent 3; to such Refund Eligible Client including each such client s name, address, the amount of payment and the refund check number; and (iii) all Refund Eligible Clients who did not receive a Refund People v. Debt Free Associates, LL

6 l Payment, due to the failure to submit a Refund Request Claim by the deadline, including each such 2 client s name and address Aside from the letter and forms described herein and attached hereto as Exhibits B and C, Defendant shall not communicate with Refund Eligible Clients except by written letters the ; content of which has been approved by the Plaintiff All written records required pursuant to this t shall be maintained 8 by Defendant for a period of five (5) years after the date of entry of this Final Judgment. Such 9 records shall be made available and open for inspection by representatives of the Monterey County Q 10 and Contra Costa County District Attorney s Offices, upon reasonable written notice. 1; 1 3 RETENTION OF JURISDICTION AND ENFORCEMENT COSTS 14. Jurisdiction is retained for the purpose of enabling any party to this Final Judgment 14 to apply to the court at any time for such further orders or directions as may be necessary or 15 appropriate for carrying out this Final Judgment; for the resolution of any dispute; or for the 1 modification or termination of any of the injunctive provisions herein, for the enforcement of 17 compliance therewith, or for the ptmishment of violation thereof Reasonable attomey s fees incurred by Plaintiff as a result of any violation of this t, if such violation is proven in a court of law, shall be recoverable as enforcement costs EXISTING LAW AND SEVERABILITY Nothing contained herein shall be construed as relieving Defendant of the obligation 24 to comply with applicable California and Federal laws, regulations and rules, nor shall any of the 25 provisions of this t be deemed permission to engage in any act or practice *3; prohibited by such laws, regulations or rules. 17. Neither this Judgment nor the Stipulation shall be deemed approval by Plaintiff of People v. Debt Free Associates, LL

7 l any of Defendant s business practices, past or present, and Defendant shall ma.ke no representation 2 that Plaintiff has given such approval Whenever possible each provision of this t shall be interpreted in ; 7 S such a manner as to be effective and valid under applicable law, but if any provision of this t shall be prohibited, void, invalid, or unenforceable under applicable law, such provision shall be ineffective to the extent of such prohibition, voidability, invalidity or unenforceability without invalidating the remaining provisions of this t, which 9 shall be given full effect without regard to the invalid provision. 10 EFFECTIVE DATE 19. This Stipulated Final Judgment shall take effect immediately upon entry thereof The 1 3 parties waive their right to appeal this judgment both as to form and content. l 4 l 54 1 Datcd;SEP 2 gg];. THOMAS W. WSLLS 17 JUDGE OF THE SUPERIOR COURT l 8 l l People v. Debt Free Associates, LL

8 g a` Exhibit B IMPORTANT NOTICE REGARDING YOUR AGREEMENT WITH DEBT FREE ASSOCIATIONS AND YOUR RIGHT TO A REFUND PLEASE READ CAREFULLY, 2014 Dear: You previously entered into an agreement with Debt Free Associates ("DFA") for debt settlement services. We have been notified by the Monterey County District Attorney s Office that the cancellation notice included with your original agreement was not strictly compliant with California law. To correct this, we are enclosing a revised cancellation notice in duplicate as required by law. U Because you did not receive the enclosed notice with your original agreement, you have the right to cancel your agreement and receive a full reftmd of all fees you have paid to us. Even if you have already cancelled or terminated your program for any reason, you may still contact us to receive a full refund. You are not eligible for a refund if you paid off all enrolled debts on your program or have previously received a full refund of all fess from DFA. Although the corrected notice gives you three business days to cancel, we are extending the cancellation period for 0 days from the date of this notice. You have until then to contact us to obtain a full refund. To do so, sign and date the enclosed "REFUND REQUEST CLAIM form and mail it to the address below. It must be postmarked within 0 days of the date of this notice. You do not need to sign or return anything to us unless you want to cancel your program and receive a full refund of all fees you have paid us. Ifyou have any questions, please contact the Debt Free Associates customer service line at You may also contact the Monterey County District Attorney s Office at 83 l If you wish, you may also contact your own attorney or counselor with any questions relating to your legal rights. It continues to be our pleasure to service your account, and we certainly want to make sure you are fully and properly informed of your cancellation rights. Thank you, Debt Free Associates Debt Free Associates 2101 Business Center Drive #150 Irvine, CA 9212 Toll Free:

9 Q Q_ I, Exhibit B, 2014 IMPORTANT: Please keep this notice with your Debt Free Associates agreement. Notice of Cancellation Three-Day Right to Cancel You, the buyer, have the right to cancel this contract within three business days. You may cancel by ing, mailing, faxing, or delivering a written notice to the contractor at the contractor s place of business by midnight of the third business day after you received a signed and dated copy of the contract that includes this notice. Include your name, your address, and the date you received the signed copy ofthe contract and this notice. If you cancel, the contractor must return to you anything you paid within 10 days of receiving the notice of cancellation. For your part, you must make available to the contractor at your residence, in substantially as good condition as you received it, any goods delivered to you under this contract or sale. Or, you may, if you wish, comply with the contractor s instructions on how to return the goods at the contractor s expense and risk. If you do not make the goods available to the contractor and the contractor does not pick them up within 20 days of the date of your notice of cancellation, you may keep them without any further obligation. If you fail to make the goods available to the contractor, or if you agree to return the goods to the contractor and fail to do so, then you remain liable for performance of all obligations under the contract. To cancel this transaction, send a signed and dated copy of the notice to Debt Free Associates as follows: Via info@debtfrceassociates.com Via Mail or Hand-Delivery: Debt Free Associates, 2101 Business Center Drive #150, Irvine, CA 9212 Via Fax: I HEREBY CANCEL TIHS TRANSACTION. Date: Name: Signature: Debt Free Associates 2101 Business Center Drive #150 Irvine, CA 9212 Toll Free:

10 A An 9, i Exhibit B, 2014 IMPORTANT: Please keep this notice with your Debt Free Associates agreement. Notice of Cancellation Three-Day Right to Cancel You, the buyer, have the right to cancel this contract within three business days. You may cancel by ing, mailing, faxing, or delivering a written notice to the contractor at the contractor s place of business by midnight of the third business day after you received a signed and dated copy of the contract that includes this notice. Include your name, your address, and the date you received the signed copy ofthe contract and this notice. If you cancel, the contractor must return to you anything you paid within 10 days of receiving the notice of cancellation. For your part, you must make available to the contractor at your residence, in substantially as good condition as you received it, any goods delivered to you under this contract or sale. Or, you may, if you wish, comply with the contractor s instructions on how to return the goods at the contractor s expense and risk. If you do not make the goods available to the contractor and the contractor does not pick them up within 20 days of the date of your notice of cancellation, you may keep them without any further obligation. If you fail to make the goods available to the contractor, or if you agree to retlu n the goods to the contractor and fail to do so, then you remain liable for performance of all obligations under the contract. To cancel this transaction, send a signed and dated copy of the notice to Debt Free Associates as follows: Via info@debtfreeassociates.com Via Mail or Hand-Delivery: Debt Free Associates, 2101 Business Center Drive #150, Irvine, CA 9212 Via Fax: I HEREBY CANCEL TIHS TRANSACTION. Date: Name: Signature: A Debt Free Associates 2101 Business Center Drive #150 Irvine, CA 9212 Toll Free:

11 Q Exhibit C, 2014 DEBT FREE ASSOCIATES REFUND REQUEST CLAIM I (clearly print your name), would like to cancel my contract with Debt Free Associates, LLC, and claim a full refund of the fees that I paid. The refund check may be sent to me at the following address: (Number and Street): <Ciw)= ; (State and Zip Code): I understand that when I receive my refund check, I must cash it within 180 days of the date of its issuance or the check will no longer be honored and my right to a refund under this program will expire. (Date): (Signature): ************************************************** Retain a copy of the signed and dated form for your records. Return this form by mailing it to us at the address below. Your signed and dated form must be postmarked within 0 days of the date on this form. Mail your completed form to: Debt Free Associates 2101 Business Center Drive #150 Irvine, CA 9212

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

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

More information

FOR THE COUNTY OF SANTA CLARA. Plaintiff, Defendant.

FOR THE COUNTY OF SANTA CLARA. Plaintiff, Defendant. SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SANTA CLARA 1 1 PEOPLE OF THE STATE OF CALIFORNIA, v. Plaintiff, HEWLETT-PACKARD COMPANY, a Delaware Corporation, Defendant. CASE NO.: FINAL

More information

INDEPENDENT AFFILIATE AGREEMENT

INDEPENDENT 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 information

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

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

More information

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

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

More information

Security Agreement Assignment of Hedging Account (the Agreement ) Version

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

More information

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

CONFIRMING SECURED CoPACE PROMISSORY NOTE

CONFIRMING SECURED CoPACE PROMISSORY NOTE CONFIRMING SECURED CoPACE PROMISSORY NOTE Effective Date: [THE CLOSING DATE.] Principal Amount: $ [AMOUNT SHOULD INCLUDE ACCRUED INTEREST THROUGH THE AGREED CALCULATION DATE AS SET FORTH IN THE ASSESSMENT

More information

CONSENT JUDGMENT. THIS CAUSE came on before the undersigned Judge for entry of a Consent Judgment

CONSENT JUDGMENT. THIS CAUSE came on before the undersigned Judge for entry of a Consent Judgment STATE OF NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION COUNTY OF WAKE 14 CVS 006409 STATE OF NORTH CAROLINA ex rel. ROY COOPER, Attorney General, Plaintiff, V. LEGAL HELPERS DEBT

More information

TRADEMARK AND LOGO LICENSE AGREEMENT

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

More information

[CONSULTING AGREEMENT/INDEPENDENT CONTRACTOR AGREEMENT]

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

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SACRAMENTO

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SACRAMENTO 1 2 3 4 5 6 7 8 9 10 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SACRAMENTO 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 RUBEN AMAYA; individually, an on behalf of other members of the

More information

Case 2:06-cv RSM Document 30 Filed 05/04/2006 Page 1 of 6

Case 2:06-cv RSM Document 30 Filed 05/04/2006 Page 1 of 6 Case :0-cv-00-RSM Document 0 Filed 0/0/00 Page of 0 0 STATE OF WASHINGTON, v. UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE Plaintiff, SECURE COMPUTER, LLC., et al., Defendants.

More information

STIPULATION AND AGREEMENT OF SETTLEMENT. into between Plaintiff ARcare, Inc. ( Plaintiff or ARcare ), on behalf of itself and a class of

STIPULATION AND AGREEMENT OF SETTLEMENT. into between Plaintiff ARcare, Inc. ( Plaintiff or ARcare ), on behalf of itself and a class of STIPULATION AND AGREEMENT OF SETTLEMENT This Stipulation and Agreement of Settlement ( Agreement or Settlement ) is entered into between Plaintiff ARcare, Inc. ( Plaintiff or ARcare ), on behalf of itself

More information

BYLAWS (Restated April 2015)

BYLAWS (Restated April 2015) BYLAWS (Restated April 2015) Article I 1. PURPOSE: This Corporation is created primarily for mutual help, not conducted for profit, for the purpose of assisting its members and contracting parties authorized

More information

GENERAL TERMS AND CONDITIONS FOR THE SALE OF GOODS

GENERAL TERMS AND CONDITIONS FOR THE SALE OF GOODS 1. Applicability. 2. Delivery. GENERAL TERMS AND CONDITIONS FOR THE SALE OF GOODS a. These terms and conditions of sale (these "Terms") are the only terms which govern the sale of the goods ("Goods") by

More information

ORDINANCE NO. 725 (AS AMENDED THROUGH 725

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

More information

AGREEMENT WITH BUILDER. NAME or COMPANY NAME: ADDRESS:

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

More information

GENERAL TERMS AND CONDITIONS FOR THE SALE OF GOODS

GENERAL TERMS AND CONDITIONS FOR THE SALE OF GOODS GENERAL TERMS AND CONDITIONS FOR THE SALE OF GOODS 1. Applicability. (a) These terms and conditions of sale (these "Terms") are the only terms which govern the sale of the goods ("Goods") by Tecogen Inc.

More information

AGREEMENT WITH BUILDER THIS AGREEMENT MADE BETWEEN:

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

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

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

More information

PLAINTIFF S EXHIBIT 1

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

More information

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA - CIVIL DIVISION - Plaintiff CASE NO.

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA - CIVIL DIVISION - Plaintiff CASE NO. Filing # 15405805 Electronically Filed 06/30/2014 04:31:04 PM IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA - CIVIL DIVISION - OFFICE OF THE ATTORNEY GENERAL, STATE

More information

CASH DEPOSIT AND MAINTENANCE AGREEMENT

CASH DEPOSIT AND MAINTENANCE AGREEMENT CASH DEPOSIT AND MAINTENANCE AGREEMENT This Cash Deposit and Maintenance Agreement (Agreement) is made this day of,,, by and between (Owners), the Board of County Commissioners of Washington County, Maryland,

More information

E&S PERFORMANCE BOND

E&S PERFORMANCE BOND E&S PERFORMANCE BOND BETWEEN _ (Surety) AND THE NEW KENT COUNTY, VIRGINIA BOARD OF SUPERVISORS DATE: TAX MAP NO. OR SUBDIVISION NAME: AMOUNT OF SECURITY: BOND NUMBER: Prepared 10/01/2012 NEW KENT COUNTY

More information

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200 DEPARTMENT OF FINANCIAL SERVICES Division of Unclaimed Property In Re: Case No. (Print Name of Holder) Respondent/Holder. / VOLUNTARY DISCLOSURE AGREEMENT The State of Florida Department of Financial Services,

More information

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OFFICE OF THE ATTORNEY GENERAL Plaintiff, vs. CASE NO.: 05-CA-004652

More information

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK,

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO. 2018-11 4 AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 5 GEORGIA, BY AMENDING ARTICLE I (IN GENERAL) OF CHAPTER 10 (MUNICIPAL

More information

Case 5:05-cv RMW Document 97 Filed 08/08/2007 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case 5:05-cv RMW Document 97 Filed 08/08/2007 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA Case :0-cv-0-RMW Document Filed 0/0/0 Page of Scott D. Baker (SBN ) Donald P. Rubenstein (SBN ) Michele Floyd (SBN 0) Kirsten J. Daru (SBN ) Two Embarcadero Center, Suite 00 San Francisco, CA - Mailing

More information

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS Case 8:15-cv-01936-JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT This Settlement Agreement is made and entered into as of July 24, 2017, between (a) Plaintiff Jordan

More information

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

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

More information

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH:

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

More information

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

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

More information

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

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

More information

ENGINEERING AND PROCUREMENT AGREEMENT

ENGINEERING AND PROCUREMENT AGREEMENT ENGINEERING AND PROCUREMENT AGREEMENT THIS ENGINEERING AND PROCUREMENT AGREEMENT ( Agreement ) is made and entered into this day of, 2009, by and between the PacifiCorp Transmission Services, ( Transmission

More information

Advance-Fee Talent Services Law. California Labor Code For purposes of this chapter, the following terms have the following meanings:

Advance-Fee Talent Services Law. California Labor Code For purposes of this chapter, the following terms have the following meanings: Advance-Fee Talent Services Law California Labor Code 1701 Article 1. Definitions Article 2. Contract Agreement Provisions and Recordkeeping Article 3. Written Disclosure Article 4. Bond Requirements and

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

PLEASE READ THIS NOTICE CAREFULLY. YOU MAY BE ENTITLED TO MONEY FROM A CLASS ACTION SETTLEMENT.

PLEASE READ THIS NOTICE CAREFULLY. YOU MAY BE ENTITLED TO MONEY FROM A CLASS ACTION SETTLEMENT. PLEASE READ THIS NOTICE CAREFULLY. YOU MAY BE ENTITLED TO MONEY FROM A CLASS ACTION SETTLEMENT. SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE JAVIER PEREZ, as an individual and

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

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OFFICE OF THE ATTORNEY GENERAL, CASE NO. v. Plaintiff,

More information

DEL RESORT MEMBERSHIP APPLICATION & AGREEMENT

DEL RESORT MEMBERSHIP APPLICATION & AGREEMENT DEL RESORT MEMBERSHIP APPLICATION & AGREEMENT 1500 Orange Avenue Coronado, CA 92118 800 HOTEL DEL hoteldel.com RESORT MEMBERSHIP PROGRAM Agreement Hotel del Coronado, is offering memberships in the RESORT

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

ELECTRONIC TRANSACTIONS TRADING PARTNER AGREEMENT BETWEEN DIRECT SUBMITTER AND WELLPOINT, INC

ELECTRONIC TRANSACTIONS TRADING PARTNER AGREEMENT BETWEEN DIRECT SUBMITTER AND WELLPOINT, INC ELECTRONIC TRANSACTIONS TRADING PARTNER AGREEMENT BETWEEN DIRECT SUBMITTER AND WELLPOINT, INC This Electronic Transactions Trading Partner Agreement, ("Agreement") is entered into by and between you "Direct

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

Drawbridge Medical LLC

Drawbridge Medical LLC Drawbridge Medical LLC SERVICE & MAINTENANCE AGREEMENT This Service and Maintenance Agreement (this Agreement ) is made and entered into as of this day of, 2016 by and between Drawbridge Medical LLC, a

More information

Saddles for Sale RFSB # N

Saddles for Sale RFSB # N PROCUREMENT, CONTRACTING AND PAYMENT SERVICES REQUEST FOR SURPLUS BIDS (RFSB) Issued: June 15, 2016 Saddles for Sale RFSB #90003634N West Virginia University Board of Governors on behalf of West Virginia

More information

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

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

More information

Spark Energy, LLC RESIDENTIAL AND SMALL COMMERCIAL CUSTOMER DISCLOSURE STATEMENT

Spark 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 information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into between Petitioner ROBERT ANDRE ROBITAI LLE ("Petitioner"), individually and on behalf of

More information

IC Chapter 6. Enforcement of Ordinances

IC Chapter 6. Enforcement of Ordinances IC 36-1-6 Chapter 6. Enforcement of Ordinances IC 36-1-6-1 Application of chapter Sec. 1. This chapter applies to all municipal corporations having the power to adopt ordinances. As added by Acts 1980,

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING,, AND COMPENSATION AGREEMENT CONTRACT NO. FINANCIAL PROJECT NO. F.E.I.D. NO. Page 1 of 6 THIS AGREEMENT, entered into this day of, year

More information

GRANT AGREEMENT WITNESSETH:

GRANT 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 information

~/

~/ STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LEGAL AFFAIRS IN THE INVESTIGATION OF: AGENCY FILE NO. L13-3-1123 SECURITY NETWORKS, LLC, RESPONDENT. --------------------------~/ ASSURANCE

More information

PRECIOUS METALS STORAGE AGREEMENT

PRECIOUS 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 information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

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

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT. Berta Martin Del Campo v. Hometown Buffet, Inc., et al.

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT. Berta Martin Del Campo v. Hometown Buffet, Inc., et al. NOTICE OF PROPOSED CLASS ACTION SETTLEMENT Berta Martin Del Campo v. Hometown Buffet, Inc., et al. United States District Court, Central District of California Case No. 2:14-cv-04378 (RGk) SHx THIS NOTICE

More information

PRECIOUS METALS STORAGE AGREEMENT

PRECIOUS 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 information

Massachusetts Residential and Small Commercial Terms of Service

Massachusetts 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 information

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND THIS METER DATA MANAGEMENT SERVICES AGREEMENT (this Agreement ) is entered into this day of, (the Effective Date ), by and between,

More information

Coldwell Banker Residential Referral Network

Coldwell Banker Residential Referral Network Coldwell Banker Residential Referral Network INDEPENDENT CONTRACTOR AGREEMENT 1. PARTIES. The parties to this Agreement ( Agreement ) are ( Referral Associate ) and Coldwell Banker Residential Referral

More information

REGISTRATION 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 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 information

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 9:14-cv-81156-WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA In re: Altisource Portfolio Solutions, S.A. Securities Litigation

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

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

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION This ENGINEERING AND CONSTRUCTION AGREEMENT ( E&C Agreement ), entered into this day of, 20, by and between PacifiCorp Transmission Services

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL CIVIL WEST

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL CIVIL WEST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Daniel L. Warshaw (SBN 185365) Bobby Pouya (SBN 245527) PEARSON, SIMON & WARSHAW, LLP 15165 Ventura Boulevard, Suite 400 Sherman Oaks, California 91403 Tel: (818)

More information

COMMONWEALTH OF MASSACHUSETTS FINAL CONSENT JUDGMENT. deliver, by hand delivery or certified mail return receipt requested, a cetiified check in the

COMMONWEALTH OF MASSACHUSETTS FINAL CONSENT JUDGMENT. deliver, by hand delivery or certified mail return receipt requested, a cetiified check in the COMMONWEALTH OF MASSACHUSETTS SUFFOLK, ss. SUPERIOR COURT CIVIL ACTION NO. 12-1448-BLS1 COMMONWEALTH OF MASSACHUSETTS, v. Plaintiff, HESS CORPORATION, f/k/a AMERADA HESS CORPORATION, itself and as successor-in-interest

More information

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017 NOBLE ENERGY, INC. LETTER OF TRANSMITTAL To Tender in Respect of Any and All Outstanding 8.25% Senior Notes Due 2019 (CUSIP No. 655044AD7; ISIN US655044AD79) Pursuant to the Offer to Purchase dated August

More information

BRU FUEL AGREEMENT RECITALS

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

More information

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC.

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

More information

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the 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 information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

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

More information

1992 GMC Sonoma 2WD Truck with Utility Cap for Sale on the campus of Potomac State College RFSB # V

1992 GMC Sonoma 2WD Truck with Utility Cap for Sale on the campus of Potomac State College RFSB # V PROCUREMENT, CONTRACTING AND PAYMENT SERVICES REQUEST FOR SURPLUS BIDS (RFSB) Issued November 14, 2014 1992 GMC Sonoma 2WD Truck with Utility Cap for Sale on the campus of Potomac State College RFSB #90003366V

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION 4:14-cv-11191-LVP-MKM Doc # 95 Filed 11/20/15 Pg 1 of 19 Pg ID 3450 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION NEW YORK STATE TEACHERS RETIREMENT SYSTEM, Individually and

More information

DIABETIC SUPPLIES REBATE AGREEMENT

DIABETIC SUPPLIES REBATE AGREEMENT DIABETIC SUPPLIES REBATE AGREEMENT This Diabetic Supplies Rebate Agreement (the Agreement ) is made and entered into as of October 1, 2012 ( Effective Date ) by and between Magellan Medicaid Administration,

More information

THE FIBRE BOX ASSOCIATION. AMENDED AND RESTATED BYLAWS April 2014

THE FIBRE BOX ASSOCIATION. AMENDED AND RESTATED BYLAWS April 2014 THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS April 2014 ARTICLE 1. OFFICES 1.1 Principal Office - Illinois: The principal office of the Association shall be in the State of Illinois or in such

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]] [[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 information

VISA Inc. VISA 3-D Secure Authentication Services Testing Agreement

VISA 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 information

FEB ) ) CONSUMER PROTECTION SECTION ) ) )

FEB ) ) CONSUMER PROTECTION SECTION ) ) ) VIRGINIA: IN THE CIRCUIT COURT FOR THE CITY OF RICHMOND r" r" % c COMMONWEALTH OF VIRGINIA. EXREL. MARK R. HERRING, ATTORNEY GENERAL, v. Plaintiff, SHOCKOE BOTTOM AUTOMOTIVE & TIRES, INC. d/b/a SHOCKOE

More information

Office of the Attorney General State of Florida Department of Legal Affairs

Office of the Attorney General State of Florida Department of Legal Affairs In the Matter of Map Destinations, et. al. Office of the Attorney General State of Florida Department of Legal Affairs SETTLEMENT AGREEMENT This Settlement Agreement is entered into between Plaintiff,

More information

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

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

More information

FILED SAN MAteO COUNTY

FILED SAN MAteO COUNTY 1 JAMES P. FOX, DISTRICT ATTORNEY County of San Mateo, State of California 2 State Bar No. 45169 Hall of Justice and Records 3 400 County Center, Third Floor Redwood City, CA 94063 4 By Chuck Finney, Deputy

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO UNLIMITED JURISDICTION Case No. CGC EXIDBITSA-B

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO UNLIMITED JURISDICTION Case No. CGC EXIDBITSA-B CITY AND COUNTY OF SAN FRANCISCO, a Municipal Corporation; Ellld the PEOPLE OF THE STATE OF CALIFORNIA, by and through Dennis J. 1 Herrera, City Attorney for the City and County of San Francisco, Plaintiffs,

More information

HONG KONG SECURITIES CLEARING COMPANY LIMITED DIRECT CLEARING PARTICIPANT AGREEMENT

HONG KONG SECURITIES CLEARING COMPANY LIMITED DIRECT CLEARING PARTICIPANT AGREEMENT HONG KONG SECURITIES CLEARING COMPANY LIMITED DIRECT CLEARING PARTICIPANT AGREEMENT THIS AGREEMENT is dated the * day of. BETWEEN: (1) (hereinafter referred to as the Participant ) whose registered office

More information

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner QUOTE DOCUMENTS FOR KING PARKING EXPANSION 1849 Forest Avenue Des Moines, Iowa QUOTE # Q6747 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, Iowa 50316 DES MOINES PUBLIC

More information

STIPULATION OF SETTLEMENT

STIPULATION OF SETTLEMENT EXHIBIT 1 STIPULATION OF SETTLEMENT This Stipulation of Settlement ( Settlement Agreement ) is reached by and between Plaintiff Sonia Razon ( Plaintiff ), individually and on behalf of all members of the

More information

Agreement for EDGAR Filing Services

Agreement for EDGAR Filing Services 4747 North 7 th Street, Suite 170, Phoenix, AZ 85014 Phone: 602-485-1346 Fax: 602-788-0423 Email: Salli@firstamericanstock.com Website: www.firstamericanstock.com Agreement for EDGAR Filing Services Acknowledgement

More information

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND Case 1:14-cv-01343-RGA Document 57 Filed 12/22/15 Page 1 of 14 PageID #: 873 UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE VAMSI ANDAVARAPU, Individually And On Behalf Of All Others Similarly Situated,

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES *Effective 9/3/02 *Amended 5/13/02 GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES Section 1. General Purpose This Corporation shall be conducted as a nonprofit mutual

More information

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests Certification and Explanation This TRUST AGREEMENT dated this day of and known as Trust Number is to certify that BankFinancial, National Association, not personally but solely as Trustee hereunder, is

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

CHAPTER 468L TRAVEL AGENCIES

CHAPTER 468L TRAVEL AGENCIES Part I. General Provisions CHAPTER 468L TRAVEL AGENCIES SECTION 468L-1 Definitions 468L-2 Registration and renewal 468L-2.5 Denial of registration 468L-2.6 Revocation, suspension, and renewal of registration

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

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007 Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007 Product: The Topsfield Water Department is requesting pricing for Potassium Hydroxide solution (45% by weight) meeting AWWA

More information

EEOC v. Pass and Seymour, Inc. and Kennmark Group, Ltd. (Consent Decree as to Pass and Seymour)

EEOC v. Pass and Seymour, Inc. and Kennmark Group, Ltd. (Consent Decree as to Pass and Seymour) Cornell University ILR School DigitalCommons@ILR Consent Decrees Labor and Employment Law Program August 2011 EEOC v. Pass and Seymour, Inc. and Kennmark Group, Ltd. (Consent Decree as to Pass and Seymour)

More information

I, Accept this proposal and make a payment of $ to confirm my commitment.

I, Accept this proposal and make a payment of $ to confirm my commitment. This Solar Home Improvement Agreement (this Agreement ) is between Golden Gate Green Finance dba Golden Gate Power, California General and Electrical Contractor license number 1002922 ( Golden Gate Power,

More information

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The

More information