2016, 2017 and 2018 Sample Clauses

2016, 2017 and 2018. Company-provided flex credit is seventy-four percent (74%) of the cost of the FTR High Option PPO, plus seventy-five percent (75%) of the cost of the FTR Silver Dental Plan, plus seventy-five percent (75%) of the cost of the VSP Vision Plan (but in no event will the increase in the employee’s share of cost relative to the prior year exceed twenty-five percent (25%) of what the employee was paying the prior year).
AutoNDA by SimpleDocs

Related to 2016, 2017 and 2018

  • 372/2011 Sb o zdravotních službách a podmínkách jejich poskytování (zákon o zdravotních službách), pojištěno pro případ odpovědnosti za škodu způsobenou v souvislosti s poskytováním zdravotních služeb a že si je vědomo své povinnosti zajistit trvání tohoto pojištění po celou dobu poskytování zdravotních služeb. Příslušná pojistná smlouva je uzavřena v rozsahu požadovaném právními předpisy a neobsahuje pojištění odpovědnosti za škodu způsobenou při provádění klinického hodnocení nebo v souvislosti s ním ani nezajišťuje odškodnění v případě smrti subjektu hodnocení nebo v případě škody vzniklé na zdraví subjektu hodnocení v důsledku provádění klinického hodnocení.

  • December 2016  Unless differently stated in forthcoming revisions of the current Voluntary Agreement, the following reports shall be established by 30 April every year covering products placed on the market during the previous full calendar year, e.g. by 30 April 2018 for products placed on the market between 1 January 2017 and 31 December 2017. Within two weeks following the end of a reporting period, the Independent Inspector shall send a request to the Signatories to file their Reports. These shall be submitted no later than two months and two weeks after the end of the reporting period. The Reports shall be compiled by the Independent Inspector into a draft annual progress report (the “Annual Progress Report”) that will be submitted to the European Commission and the Signatories by the 12 April of the calendar year following the end of the reporting period for the purpose of checking inconsistencies and quality. The Independent Inspector will submit the Final Annual Progress Report to the Steering Committee no later than 30 April of the calendar year following the end of the reporting period. This Annual Progress Report will only show anonymous results. Signatories will not be named although individual achievements shall be disclosed (company A, company B, etc.). In case a company is found to be non-compliant, the Annual Progress Report shall provide the identity of the Signatory and detail the reasons for such non-compliance. The Independent Inspector shall be responsible for ensuring that confidentiality of the Signatory’s identity and any data or information provided to it under or in relation to this agreement is maintained. This shall include entering into a non-disclosure agreement with each Signatory if requested by the Signatory.

  • November 2016 Real GDP published for calendar 2015;

  • of 2011 s 4.] Part I — Preliminary 1. Short title

  • December 2020 The funds of the 11th EDF, and in the case of the Investment Facility the funds stemming from reflows, shall no longer be committed beyond 31 December 2020 unless the Council acting unanimously on a proposal of the Commission decides otherwise. However, the funds subscribed by the Member States under the 9th, 10th and 11th EDFs to finance the Investment Facility shall remain available after 31 December 2020 for disbursement, until a date to be laid down in the Financial Regulation referred to in Article 10(2).

  • November 2020 Section 1 The objectives, targets, timeframe and other matters relating to official controls and other official activities which the Authority has specified to the Official Agency.

  • of 2010 s 4.] AN AGREEMENT made the thirtieth day of April One thousand nine hundred and eighty‑four BETWEEN THE HONOURABLE XXXXX XXXXXX XXXXX, M.L.A., Premier of the State of Western Australia, acting for and on behalf of the said State and instrumentalities thereof from time to time (hereinafter called “the State”) of the first part CLIFFS INTERNATIONAL INC. a limited company incorporated under the laws of the State of Ohio, one of the United States of America and registered in the State of Western Australia under the provisions of the Companies Xxx 0000 of the said State and having its registered office in the State of Western Australia at 12‑00 Xx. Xxxxxx’s Terrace, Perth (hereinafter called “Cliffs”) of the second part and CLIFFS WESTERN AUSTRALIAN MINING CO. PTY. LTD., a company incorporated under the said Companies Act and having its registered office at 12‑00 Xx. Xxxxxx’s Terrace, Perth (hereinafter called “Cliffs Western”) MITSUI IRON ORE DEVELOPMENT PTY. LTD. a company incorporated under the said Companies Act and having its principal office in the said State at 00xx Xxxxx, 00 Xx. Xxxxxx’s Terrace, Perth (hereinafter called “Mitsui Iron”) ROBE RIVER LIMITED a company incorporated under the Companies Ordinance of the Australian Capital Territory and having its principal place of business at 0 Xxxxxxxxxxx Xxxxxx, Xxxxxx in the State of New South Wales (hereinafter called “RRL”) and NIPPON STEEL AUSTRALIA PTY. LIMITED a company incorporated in the State of New South Wales and having its registered office in that State at 00 Xxxxxx Xxxxx, Sydney, SUMITOMO METAL AUSTRALIA PTY. LIMITED a company incorporated in the State of New South Wales and having its registered office in that State at 00xx Xxxxx, XXXX Xxxxxx, 0 Xxxx Xxxxxx, Xxxxxx and the said MITSUI IRON ORE DEVELOPMENT PTY. LTD., such lastmentioned three companies acting together and carrying on business under the registered business name “CAPE XXXXXXX IRON ASSOCIATES” and having their principal place of business in the State of Western Australia at 00xx Xxxxx, 00 Xx. Xxxxxx’s Terrace, Perth (hereinafter collectively called “CLIA”), the said Cliffs Western, Mitsui Iron, RRL and CLIA (hereinafter collectively called “the Participants”) being the party of the third part.

  • Quarterly and Annual Reconciliation 10.6.1 The Parties acknowledge that all payments made against Monthly Bills and Supplementary Bills shall be subject to quarterly reconciliation within 30 days of the end of the quarter at the beginning of the following quarter of each Contract Year and annual reconciliation at the end of each Contract Year within 30 days to take into account the Energy Accounts, Tariff adjustment payments, Tariff Rebate, Late Payment Surcharge, or any other reasonable circumstance provided under this Agreement.

  • Accounting Period The Company’s accounting period shall be the calendar year.

  • Commitment of Current Revenues Only In the event that, during any term hereof, the Commissioners Court does not appropriate sufficient funds to meet the obligations of County under this Agreement, County may terminate this Agreement upon ninety (90) days written notice to Company. County agrees, however, to use reasonable efforts to secure funds necessary for the continued performance of this Agreement. The parties intend this provision to be a continuing right to terminate this Agreement at the expiration of each budget period of County. Agreements for the acquisition, including lease of real or personal property under Tex. Loc. Govt. Code §271.903: In the event that, during any term hereof, the Commissioner’s Court does not appropriate sufficient funds to meet the obligations of County under this Agreement, County may terminate this Agreement upon ninety (90) days written notice to Company, County agrees, however, to use a best efforts attempt to obtain and appropriate funds for payment of the Agreement. The parties intend this provision, if applicable, to be a continuing right to terminate this at the expiration of each budget period of County in accordance with Tex. Loc. Govt. Code §271.903 (Xxxxxx Supp. 1996).

Time is Money Join Law Insider Premium to draft better contracts faster.