FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10"

Transcription

1 FILED: NEW YORK COUNTY CLERK 06:52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: EXHIBIT 10

2 FILED: NEW YORK COUNTY CLERK 09/28/ :38 06:52 PM INDEX NO / WEST 45TH STREET LLC AMENDMENT NO. 1 TO OPERATING AGREEMENT This AMENDMENT TO OPERATING AGREEMENT (this "Amendment") is effective as of November_, 2013, is entered into for the purpose of amending that certain 2 West 45th Street LLC Operating Agreement, dated November_, 2013 (the "Agreement"), and is by and among Barry J. Jacobson ("Jacobson"), Estate of Arthur D. Emil, David Emil as executor ("Emil"), and Judy Tenney ("Tenney", and together with Emil and Jacobson, the "Parties"). Unless defined herein, capitalized terms used in this Amendment shall have the same meanings given to them in the Agreement. RECITALS A. Immediately prior to execution of this Amendment, Larry Wohl, who was a Manager of the Company and a Member holding 37.5% of the Membership Interests of the Company, sold all of his Membership Interests to the Parties (the "Sale Transaction"). B. As part of the Sale Transaction, Wohl agreed to (i) assign all of his right, title and interest in and to his Membership Interests to the Parties, and (ii) resign as a Manager of the Company. C. The Estate of Arthur D. Emil, a Member of the Company, bas simultaneously with the execution of this Amendment, distributed its Membership Interests to Emil LLC, a New York limited liability company, which is owned by trusts created by the estate. The trusts were created for the benefit of the spouse and certain descendants of Arthur Emil. D. The Patties desire to amend the Operating Agreement to affect the changes resulting from the Sale Transaction. AGREEMENT Therefore, pursuant to Section 3 0 of the Joint Venture Agreement, which Joint Venture Agreement is attached to the Agreement (as Exhibit A) and made a part thereof, the Parties hereby amend the Agreement as follows: 1. The Members hereby agree that, from and after the date hereof and notwithstanding anything to the contrary in the Agreement, the Membership Interests (as specified in Section 2 of the Joint Venture Agreement and as amended in the Second Amendment to Joint Venture Agreement), as well as the voting rights and the application of rents, loan or sale proceeds or other profit participation rights described in Section and/or Section of the Joint Venture Agreement ( as amended in the Second Amendment to Joint Venture Agreement), or otherwise in any other amendment to the Joint Venture Agreement, shall be deemed to be: (a) Barry J. Jacobson - 60%

3 FILED: NEW YORK COUNTY CLERK 09/28/ :38 06:52 PM INDEX NO /2017 (b) Judy Tenney- 20% (c) Emil LLC-20% (a) 2. Article V of the Joint Venture Agreement is hereby amended as follows: Sections 5.01 and 5.02 of the Joint Venture Agreement are hereby deleted in their entirety and replaced with the following: "5.01: The Members hereby designate Barry J. Jacobson as the Manager ("Manager"), to do all things proper, necessary or expedient in his discretion to carry out the purposes of this Company. Upon the resignation, death or incapacity of a Manager where no successor is herein stated, a new Manager or Managers shall be selected by those Members having a two-thirds interest in the Company [Intentionally Omitted.]" (b) The first 16 lines of Section 5.03 up to clause (b) are deleted and there is substituted the following: "The designation of Barry Jacobson as Manager of the Company shall not be changed by the Members except as provided in this Section 5.03, upon reasonable cause as defined herein or as determined by arbitration in accordance with paragraph 27. For the purposes hereof, and for the purpose of any management agreement executed pursuant to either paragraph 6.14 or 7 hereof, "reasonable cause" shall include (but not be limited to) the occurrence of any of the following events: (a) if Barry Jacobson shall die, be disabled for a period of more than 45 days, or fail to devote his full time to his activities on behalf of the management firm designated under paragraph 6.14 (it being understood that Joseph P. Day Realty Corp. is to be so designated) or if he shall no longer own at least twenty five percent (25%) of the voting stock in said management firm, or.... " 3. Section 18 of the Joint Venture Agreement is hereby deleted in its entirety and replaced with the following: "18. Any Member may transfer or assign his/her/its Membership Interests to one or more trusts (or an entity wholly owned by such trust(s)), limited liability companies, or other entities for his/her benefit, to his or her spouse, to his or her descendants, or to trusts, limited liability companies or other entities in which the principal beneficiaries, members or equity holders are said spouse and/or descendants, or any of them; provided, however, that promptly upon such transfer or assignment, whether by lifetime gift or testamentary disposition, the transferee(s) shall become a signatory to this Agreement by executing a counterpart copy hereof and shall thereafter be bound and hold such Membership Interest, or any portion thereof, subject to the terms of this Agreement and provided further that no such transfer shall affect or diminish any obligations of such transferor Member. Any transfer by a trust or the beneficiaries or remaindermen of such a trust or by a limited liability company or the members of such a limited liability company ( or by any other entity or the equity holders of such entity) shall be subject to the same transfer limitations set forth above; "spouse" and "descendants" shall be deemed to refer to spouse and W 2

4 FILED: NEW YORK COUNTY CLERK 09/28/ :38 06:52 PM INDEX NO /2017 descendants of (i) the original "Joint Venturers" and (ii) the then current beneficiaries, remainderrnen, members, or equity holders (provided such beneficiary, remainderrnan, member, or equity holder was a spouse or descendant of an original "Joint Venturer'' (or a permitted transferee of an original "Joint Venturer'' under this Section 18)). The executor(s) of the Estate of Arthur D. Emil and the manager of Emil LLC each represents that the distribution of the Membership Interests of the Estate of Arthur D. Emil from the estate to Emil LLC complies with this Section 18 of the Joint Venture Agreement and therefore, upon execution by Emil LLC of this Agreement, all of the Members and the Manager hereby agree that Emil LLC shall assume all right, title, interest and obligations in and to the Membership Interest previously held by the Estate of Arthur D. Emil." 4. Except as amended hereby, the Agreement remains in full force and effect. 5. This Amendment shall be governed in all respects by the internal laws of the State of New York, without reference to principles of choice oflaw. 6. This Amendment may be executed in any number of counterparts, each of which shall be an original, but all of which together shall constitute one instrument. [remainder of page intentionally left blank] W 3

5 FILED: NEW YORK COUNTY CLERK 09/28/ :38 06:52 PM INDEX NO /2017 [N WITNESS WHEREOF, each of the parties hereto has executed this Amendment No. l to the Operating Agreement as of the date first set forth above. JUDY TENNEY ESTATE OF ARTHURD. EMIL David Emil, as Execlrtor Assignment of Membership Interests of Estate of Arthur D. Emil hereby accepted by: EMILLLC

6 FILED: NEW YORK COUNTY CLERK 09/28/ :38 06:52 PM INDEX NO /2017 ACKNOWLEDGMENT STATE OF NEW YORK ) )ss.: COUNTY OF NEW YORK) On the [ l/fv"\ day of November in the year 2013 before me, the undersigned, a notary public in and for said state, personally appeared Barry J. Jacobson, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. L~~ Notary Public MARIA CLAIRE POLISKI Notary Public, State of New York No. 01 P Qualified In Kings County Commission Expires 09/22/2015

7 FILED: NEW YORK COUNTY CLERK 09/28/ :38 06:52 PM INDEX NO /2017 ACKNOWLEDGMENT STATEOFNEWYORK ) )ss.: COUNTY OF NEW YORK) On the 30--th day of October in the year 2013 before me, the undersigned, a notary public in and for said state, personally appeared Judy Tenney, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. SIMON J. LINCOLN Notary Public, State of New York No. 02Ll Qualified in New York County Commission Expires January 16, ;).o~- ary Public ACKNOWLEDGMENT STATE OF NEW YORK ) )ss.: COUNTY OF NEW YORK) On the '~o-\\- day of October in the year 2013 before me, the undersigned, a notary public in and for said state, personally appeared David Emil, Executor of Estate of Arthur Emil, and Manager of Emil LLC, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. SIMON J. LINCOL.N Notary Public, State of New York No. 02Ll Qualified in New York County Commission Expires January 16, 26tt'.:101S

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT 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 information

Right of First Refusal Agreement

Right of First Refusal Agreement Form: Right of First Refusal Agreement Description: The form is intended to give the company a right of first refusal on the transfer or sale of stock held by a shareholder in the company Signatures: All

More information

LAND TRUST AGREEMENT

LAND TRUST AGREEMENT R E I C L U B P R O F O R M S & D O C U M E N T S A M P L E Page 1 of 9 LAND TRUST AGREEMENT Trust Agreement made this day of, 20., Grantor(s)/Settlor(s) and Beneficiaries, (hereinafter collectively referred

More information

SHAREHOLDERS AGREEMENT

SHAREHOLDERS AGREEMENT SHAREHOLDERS AGREEMENT This Shareholders Agreement, dated as of June 29, 2012, is by and among VIPoribt Software International, Inc., a Texas corporation (the Corporation ), and each of the shareholders

More information

NONDURABLE GENERAL POWER OF ATTORNEY

NONDURABLE GENERAL POWER OF ATTORNEY NONDURABLE GENERAL POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM THE POWERS YOU GRANT BELOW CEASE TO BE EFFECTIVE SHOULD YOU BECOME DISABLED OR INCOMPETENT Caution: This is an important document. It

More information

ELLIS JAXON FARMS INC INVESTORS RIGHTS AGREEMENT

ELLIS JAXON FARMS INC INVESTORS RIGHTS AGREEMENT ELLIS JAXON FARMS INC INVESTORS RIGHTS AGREEMENT This Investors Rights Agreement (this Agreement ) is made as of by and among Ellis Jaxon Farms Inc, a Delaware corporation (the Company ) and each of the

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

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

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

More information

2. THIS POWER OF ATTORNEY BECOMES EFFECTIVE IMMEDIATELY UNLESS YOU STATE OTHERWISE IN THE SPECIAL INSTRUCTIONS.

2. THIS POWER OF ATTORNEY BECOMES EFFECTIVE IMMEDIATELY UNLESS YOU STATE OTHERWISE IN THE SPECIAL INSTRUCTIONS. Power of Attorney for Financial Matters for THIS IS AN IMPORTANT LEGAL DOCUMENT. IT CREATES A DURABLE POWER OF ATTORNEY FOR FINANCIAL MATTERS. BEFORE EXECUTING THIS DOCUMENT, YOU SHOULD KNOW THESE IMPORTANT

More information

Secretary s Certificate (General)

Secretary s Certificate (General) (General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site

More information

IDAHO STATUTORY FORM POWER OF ATTORNEY IMPORTANT INFORMATION

IDAHO STATUTORY FORM POWER OF ATTORNEY IMPORTANT INFORMATION AFTER RECORDING MAIL TO: IDAHO STATUTORY FORM POWER OF ATTORNEY IMPORTANT INFORMATION This power of attorney authorizes another person (your agent) to make decisions concerning your property for you (the

More information

STATUTORY FORM POWER OF ATTORNEY

STATUTORY FORM POWER OF ATTORNEY STATUTORY FORM POWER OF ATTORNEY THIS IS AN IMPORTANT LEGAL DOCUMENT. IT CREATES A DURABLE POWER OF ATTORNEY FOR FINANCIAL MATTERS. BEFORE EXECUTING THIS DOCUMENT, YOU SHOULD KNOW THESE IMPORTANT FACTS:

More information

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

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

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

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

UNITED 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 information

POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM

POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM (a) CAUTION TO THE PRINCIPAL: Your Power of Attorney is an important document. As the principal, you give the person whom you choose (your agent ) authority

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and DEED OF TRUST THIS DEED OF TRUST, Made this day of, BETWEEN herein called GRANTOR, Whose address is TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein

More information

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

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

More information

CONTRIBUTION AGREEMENT

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

More information

Operating Agreement SAMPLE XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company

Operating Agreement SAMPLE XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company Operating Agreement XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company THIS OPERATING AGREEMENT of XYZ COMPANY LLC (the Company ) is entered into as of the date set forth on the signature

More information

NOTICE TO THE INDIVIDUAL SIGNING THE ILLINOIS STATUTORY SHORT FORM POWER OF ATTORNEY FOR PROPERTY

NOTICE TO THE INDIVIDUAL SIGNING THE ILLINOIS STATUTORY SHORT FORM POWER OF ATTORNEY FOR PROPERTY NOTICE TO THE INDIVIDUAL SIGNING THE ILLINOIS STATUTORY SHORT FORM POWER OF ATTORNEY FOR PROPERTY Please read this notice carefully. The form that you will be signing is a legal document. It is governed

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS

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

More information

NEVADA STATUTORY POWER OF ATTORNEY NRS 162A.620

NEVADA STATUTORY POWER OF ATTORNEY NRS 162A.620 RECORDING REQUESTED BY: SPACE ABOVE THIS LINE FOR RECORDER'S USE NEVADA STATUTORY POWER OF ATTORNEY NRS 162A.620 THIS IS AN IMPORTANT LEGAL DOCUMENT. IT CREATES A DURABLE POWER OF ATTORNEY FOR FINANCIAL

More information

CLASS A WARRANT AGREEMENT. Dated as of, Between. elot, INC., as Company, and. THE BANK OF NEW YORK, as Warrant Agent

CLASS A WARRANT AGREEMENT. Dated as of, Between. elot, INC., as Company, and. THE BANK OF NEW YORK, as Warrant Agent CLASS A WARRANT AGREEMENT Dated as of, 2002 Between elot, INC., as Company, and THE BANK OF NEW YORK, as Warrant Agent 1,800,000 Class A Warrants to Purchase Common Stock TABLE OF CONTENTS Page ARTICLE

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 (For Recorder s Use Only) No. DEED OF TRUST

More information

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) RECORDING REQUESTED BY AND WHEN RECORDED MAIL DOCUMENT TO: Space Above This Line for Recorder s Use Only ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) File No.: This ALL-INCLUSIVE DEED

More information

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, INDENTURE dated as of March 1, 2004 among

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, INDENTURE dated as of March 1, 2004 among SLM STUDENT LOAN TRUST 2004-3, SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, to INDENTURE dated as of March 1, 2004 among SLM STUDENT LOAN TRUST 2004-3, as Issuer, DEUTSCHE BANK TRUST

More information

The essential guide to planning for your family s future, with real, useful legal documents to get you started. Health surrogate form

The essential guide to planning for your family s future, with real, useful legal documents to get you started. Health surrogate form FREE RESOURCES! ELDER PLANNING PACKET WITH THREE FREE FORMS! The essential guide to planning for your family s future, with real, useful legal documents to get you started. Durable power of attorney form

More information

Operating Agreement SAMPLE. XYZ Company, LLC., a Mississippi Limited Liability Company

Operating Agreement SAMPLE. XYZ Company, LLC., a Mississippi Limited Liability Company Operating Agreement XYZ Company, LLC., a Mississippi Limited Liability Company THIS OPERATING AGREEMENT of XYZ Company, LLC. (the Company ) is entered into as of the date set forth on the signature page

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

COOPERATION AGREEMENT

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

More information

Estate Planning Precedent Template Requirements

Estate Planning Precedent Template Requirements Estate Planning Precedent Template Requirements Document Submit in a Word document (no PDFs or other document formats DO NOT submit individual clauses in individual documents Clauses Ensure all clauses

More information

Operating Agreement SAMPLE. XYZ LLC Regular, a Wyoming Limited Liability Company

Operating Agreement SAMPLE. XYZ LLC Regular, a Wyoming Limited Liability Company Operating Agreement XYZ LLC Regular, a Wyoming Limited Liability Company THIS OPERATING AGREEMENT of XYZ LLC Regular (the Company ) is entered into as of the date set forth on the signature page of this

More information

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

BA 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 information

ARKANSAS STATUTORY FORM POWER OF ATTORNEY IMPORTANT INFORMATION

ARKANSAS STATUTORY FORM POWER OF ATTORNEY IMPORTANT INFORMATION ARKANSAS STATUTORY FORM POWER OF ATTORNEY IMPORTANT INFORMATION This power of attorney authorizes another person (your agent) to make decisions concerning your property for you (the principal). Your agent

More information

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

OMNIBUS 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 information

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the

More information

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006.

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006. SLM STUDENT LOAN TRUST 2006-7 SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, to INDENTURE dated as of August 1, 2006 among SLM STUDENT LOAN TRUST 2006-7, as Issuer, DEUTSCHE BANK

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director

More information

EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT

EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT This Trust Agreement (the Trust Agreement ) dated as of, 2009, and effective as of approval by the Court and delivery to the Trustee, is among Roberto

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between When recorded mail to: Title No. Escrow No. DEED OF TRUST WITH ASSIGNMENT OF RENTS This DEED OF TRUST, made this day of, 20 between herein called TRUSTOR whose address is FIDELITY NATIONAL TITLE COMPANY,

More information

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

More information

Realogy Holdings Corp. Realogy Group LLC

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

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H FILED: NEW YORK COUNTY CLERK 07/01/2016 03:45 PM INDEX NO. 652929/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016 Exhibit H OPERATING AGREEMENT OF 101 AOF ALLC THIS OPERATING AGREEMENT (as the same

More information

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO Name Street Address City & State Zip Title Order No. Assessors Parcel Number: Escrow No. LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS THIS

More information

Operating Agreement SAMPLE. XYZ, a Michigan Limited Liability Company

Operating Agreement SAMPLE. XYZ, a Michigan Limited Liability Company Operating Agreement XYZ, a Michigan Limited Liability Company THIS OPERATING AGREEMENT of XYZ (the Company ) is entered into as of the date set forth on the signature page of this Agreement by each of

More information

(a) CAUTION TO THE PRINCIPAL:

(a) CAUTION TO THE PRINCIPAL: NEW YORK GENERAL POWER OF ATTORNEY FORM FOR (a) CAUTION TO THE PRINCIPAL: Your Power of Attorney is an important document. As the "principal," you give the person whom you choose (your "agent") authority

More information

SECURITIES PURCHASE AGREEMENT MUST BE A CURRENT FDBL SHAREHOLDER AS OF 12/4/18 FOR ELIGIBILITY

SECURITIES PURCHASE AGREEMENT MUST BE A CURRENT FDBL SHAREHOLDER AS OF 12/4/18 FOR ELIGIBILITY SECURITIES PURCHASE AGREEMENT MUST BE A CURRENT FDBL SHAREHOLDER AS OF 12/4/18 FOR ELIGIBILITY THIS SECURITIES PURCHASE AGREEMENT (this Agreement ) is made as of, 2019 among Friendable Inc. a Nevada corporation

More information

UNANIMOUS SHAREHOLDERS AGREEMENT. among REFRESHMENTS CANADA. - and - COTT CORPORATION. - and - ALBERTA BEVERAGE COUNCIL LTD.

UNANIMOUS SHAREHOLDERS AGREEMENT. among REFRESHMENTS CANADA. - and - COTT CORPORATION. - and - ALBERTA BEVERAGE COUNCIL LTD. UNANIMOUS SHAREHOLDERS AGREEMENT among REFRESHMENTS CANADA COTT CORPORATION ALBERTA BEVERAGE COUNCIL LTD. ALBERTA DAIRY COUNCIL ALBERTA BEVERAGE CONTAINER RECYCLING CORPORATION DATED: June 22 nd, 2009.

More information

STATE OF COLORADO STATUTORY FORM POWER OF ATTORNEY (effective January 1, 2010)

STATE OF COLORADO STATUTORY FORM POWER OF ATTORNEY (effective January 1, 2010) STATE OF COLORADO STATUTORY FORM POWER OF ATTORNEY (effective January 1, 2010) IMPORTANT INFORMATION This power of attorney authorizes another person (your agent) to make decisions concerning your property

More information

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC DRAFT: July 20, 2012 FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC This Limited Liability Company Agreement (this Agreement ) of LLC is entered into this day of, 2012 by the University of Alaska (the

More information

Louisiana Last Will and Testament of

Louisiana Last Will and Testament of Louisiana Last Will and Testament of I,, resident in the City of, County of, State of Louisiana, being of sound mind, not acting under duress or undue influence, and fully understanding the nature and

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 12)* Volt Information Sciences, Inc. (Name of Issuer) Common Stock, par

More information

PRENUPTIAL AGREEMENT

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

More information

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

FUSION 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 information

A document substantially in the following form may be used to create a power of attorney that has the meaning and effect prescribed by this chapter.

A document substantially in the following form may be used to create a power of attorney that has the meaning and effect prescribed by this chapter. A document substantially in the following form may be used to create a power of attorney that has the meaning and effect prescribed by this chapter. ALABAMA POWER OF ATTORNEY FORM IMPORTANT INFORMATION

More information

FORM 8-K. AMERICAN AXLE & MANUFACTURING HOLDINGS, INC. (Exact name of registrant as specified in its charter)

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

More information

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

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

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND CASTLE AVIATION SERVICES CP BOARD DATE: Prepared by: Hillsborough County Aviation Authority

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

Florida Last Will and Testament of

Florida Last Will and Testament of Florida Last Will and Testament of Pursuant to Title XLII, Estates and Trusts I,, resident in the City of, County of, State of Florida, being of sound mind and disposing memory and not acting under duress

More information

VOTING AGREEMENT RECITALS

VOTING 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 information

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT THIS PURCHASE AND SALE AGREEMENT (hereinafter Agreement ) is entered into as of the day of, by and between the City of Naperville, an Illinois Municipal

More information

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS This Final Release of Construction Lien Rights ( Final Release ) is given to Community Ventures, a Pennsylvania nonprofit corporation ( Owner ) by _ ( Contractor

More information

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035 PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing

More information

SERIES SEED PREFERRED STOCK INVESTMENT AGREEMENT

SERIES SEED PREFERRED STOCK INVESTMENT AGREEMENT SERIES SEED PREFERRED STOCK INVESTMENT AGREEMENT This Series Seed Preferred Stock Investment Agreement (this Agreement ) is made as of the Agreement Date by and among the Company, the Purchasers and the

More information

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER)

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) When Recorded Mail to: *** DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) This Deed of Trust is dated *** The TRUSTOR is by *** ( Trustor ). The Trustor s address is The TRUSTEE is Medallion Servicing

More information

POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM

POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM Form NY-019 Power of Attorney, Statutory Short Form, Effective 9/1/2009-Safe Harbor Title Agency, Ltd. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY

More information

FIRST AMENDMENT TO SUBORDINATE TRUST INDENTURE. by and between HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA. and

FIRST AMENDMENT TO SUBORDINATE TRUST INDENTURE. by and between HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA. and FIRST AMENDMENT TO SUBORDINATE TRUST INDENTURE by and between HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA and U.S. BANK NATIONAL ASSOCIATION as Subordinate Trustee DATED AS OF, 2017 Relating

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion

More information

Last Will and Testament of TEX LEE MASON

Last Will and Testament of TEX LEE MASON Last Will and Testament of TEX LEE MASON I, Tex Mason, being of sound and disposing mind and memory, do make and declare this instrument to be my Last Will and Testament, hereby expressly revoking all

More information

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

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

More information

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014.

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. Execution Copy SECURITY SHARING AGREEMENT THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. A M O N G: THE TORONTO-DOMINION BANK (hereinafter referred to as the Bank ), a bank

More information

REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT

REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT This REVOCABLE CRYOPRESERVATION TRUST FUNDING AGREEMENT (this Agreement ) is made and entered into effective the day of, 2 between ( Member ) and ALCOR

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

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of the day of 2019, by and between

More information

ERIN ENERGY CORPORATION (Exact name of registrant as specified in its charter)

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

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND JET AIRCRAFT MAINTENANCE, INC. BOARD DATE: Prepared by: Hillsborough County Aviation Authority

More information

DEVELOPMENT AGREEMENT

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

More information

VOTING AGREEMENT VOTING AGREEMENT

VOTING 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 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

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

THIRD 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 information

TRADING AUTHORIZATION LIMITED TO PURCHASE AND SALES OF SECURITIES

TRADING AUTHORIZATION LIMITED TO PURCHASE AND SALES OF SECURITIES Dreyfus Brokerage Services P.O. Box 9008 Hicksville, NY 11802-9008 TRADING AUTHORIZATION LIMITED TO PURCHASE AND SALES OF SECURITIES CUSTOMER IDENTIFICATION PROGRAM NOTICE IMPORTANT INFORMATION ABOUT PROCEDURES

More information

Landscaping Surety. All Required Materials Shall Meet Minimum Specifications! Types of Surety. Surety Materials to Submit

Landscaping Surety. All Required Materials Shall Meet Minimum Specifications! Types of Surety. Surety Materials to Submit OWENSBORO METROPOLITAN PLANNING COMMISSION Landscaping Surety L2 04/14 Article 17 of the Zoning Ordinance requires landscaping for particular types of development. Refer to OMPC Form L1 or Article 17.

More information

MASTER WILL FORM USE FOR ILLISTRATION PURPOSES ONLY

MASTER WILL FORM USE FOR ILLISTRATION PURPOSES ONLY LAST WILL AND TESTAMENT OF (Insert full name of Testator/Testatrix) [Master Will Form Updated 4/18/12] [Complete, edit or delete all (italics) as applicable]. [Delete or edit any Articles, sentences, or

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

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

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

More information

AGREEMENT AND DECLARATION OF TRUST

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

More information

GLOBAL BLOCKCHAIN TECHNOLOGIES CORP. as the Corporation. and COMPUTERSHARE TRUST COMPANY OF CANADA. as the Warrant Agent

GLOBAL BLOCKCHAIN TECHNOLOGIES CORP. as the Corporation. and COMPUTERSHARE TRUST COMPANY OF CANADA. as the Warrant Agent GLOBAL BLOCKCHAIN TECHNOLOGIES CORP. as the Corporation and COMPUTERSHARE TRUST COMPANY OF CANADA as the Warrant Agent WARRANT INDENTURE Providing for the Issue of Warrants Dated as of December 21, 2017

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.)* SCYNEXIS, Inc. (Name of Issuer) Common Stock, par value $0.001

More information

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

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

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CD RADIO INC.

SECURITIES 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 information

CERULEAN PHARMA INC.

CERULEAN PHARMA INC. CERULEAN PHARMA INC. FORM 8-K (Current report filing) Filed 04/16/14 for the Period Ending 04/15/14 Address 840 MEMORIAL DRIVE 5TH FLOOR Cambridge, MA 02139 Telephone 617-551-9600 CIK 0001401914 Symbol

More information

FORM OF RESTRICTED STOCK UNITS AGREEMENT

FORM OF RESTRICTED STOCK UNITS AGREEMENT EXHIBIT 10.1 FORM OF RESTRICTED STOCK UNITS AGREEMENT This Restricted Stock Units Agreement (the Agreement ) is made and entered into on (the Date of Grant ), pursuant to the Mattson Technology, Inc. 2005

More information

COMPANY AGREEMENT OF LOS CIELOS FLYERS, LLC, A TEXAS LIMITED LIABILITY COMPANY ARTICLE I DEFINITIONS

COMPANY AGREEMENT OF LOS CIELOS FLYERS, LLC, A TEXAS LIMITED LIABILITY COMPANY ARTICLE I DEFINITIONS COMPANY AGREEMENT OF LOS CIELOS FLYERS, LLC, A TEXAS LIMITED LIABILITY COMPANY This COMPANY AGREEMENT of Los Cielos Flyers, LLC, a Texas limited liability company (the Agreement ), dated as of the 24st

More information

AFFINITY WATER FINANCE (2004) LIMITED AS ISSUER AND AFFINITY WATER LIMITED AS ORIGINAL GUARANTOR AND

AFFINITY WATER FINANCE (2004) LIMITED AS ISSUER AND AFFINITY WATER LIMITED AS ORIGINAL GUARANTOR AND CLIFFORD CHANCE LLP Execution Version AFFINITY WATER FINANCE (2004) LIMITED AS ISSUER AND AFFINITY WATER LIMITED AS ORIGINAL GUARANTOR AND AFFINITY WATER HOLDINGS LIMITED AFFINITY WATER PROGRAMME FINANCE

More information

COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT

COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT COMMONWEALTH SITE READINESS PROGRAM TECHNICAL ASSISTANCE TO PRIVATE RECIPIENT GRANT AGREEMENT This Memorandum of Agreement (the Agreement ) dated this day of, (the Effective Date ), between MASSACHUSETTS

More information

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM 12/14/2016 10:31:57 AM Chris Daniel - District Clerk Harris County Envelope No. 14262895 By: Wanda Chambers Filed: 12/14/2016 10:31:57 AM ½ EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT

More information