Common use of Cardinal Mine Clause in Contracts

Cardinal Mine. (P4-262) Coal Lease Agreement effective January 8, 2010, by and between Xxxxxx X. Xxxxxxx, Xx. and Xxx Xxxxxxx and Alliance Resource Properties, LLC, a Memorandum of Coal Lease Agreement of record in Lease Book 191, at Page 390, in the Xxxxxxx County Clerk’s Office, as amended by Amendment to Coal Lease Agreement effective April 1, 2010, a Memorandum of Amendment to Coal Lease Agreement of record in Lease Book 192, at Page 116, in the Xxxxxxx County Clerk’s Office (Xxxxxx portal, bath house, man shaft, related facilities); (WAR-21-S) Lease Agreement effective May 14,2010 by and between Xxxxxx Xxxxxxxx and Warrior Coal, LLC [surface], a Memorandum of Lease Agreement of record in Lease Book 192, Page 485 in the Xxxxxxx County Clerk’s Office, as amended by Amendment to Lease Agreement effective October 29, 2010 by and between Xxxxxx Xxxxxxxx and Warrior Coal, LLC [add ‘1 surface], a Memorandum of Amendment to Lease Agreement of record in Lease Book 194, Page 259 in the Xxxxxxx County Clerk’s Office (Xxxxxx portal, bath house, man shaft, related facilities); (W AR-29-S) Lease Agreement dated September 23, 2010 by and between Cardinal Trust, LLC and Warrior Coal, LLC, a Memorandum of Lease Agreement of record in Lease Book 193, Page 728 in the Xxxxxxx County Clerk’s Office (slurry disposal); Agreement between Xxxxxx Xxxxx’x Heirs and Warrior Coal Mining Co. dated 3/23/96 regarding Lease, Xxxxxx Xxxxx, et ux, to Xxxxxxx Chemical Company, 8/5/63, 40 acres less 3 acres, Lease Book 60, page 325; assigned to Cardinal Trust by Assignment of Lease, Chevron, U.S.A., Inc. to Cardinal Trust, 9/23/91, Lease Book 152, page 508; and, Cardinal Trust to Cardinal Trust, LLC, Assignment of Lease 10/1197, Lease Book 168, page 22; assigned to SGP Land, LLC by Assignment of Leases dated January 26, 2001, Short Form of record in Lease Book 173, Page 482, Xxxxxxx County; assigned to Alliance Resource Properties by Assignment of Leases and Agreements dated January 1, 0000 (xxxxxx xxxxxxxx xxxx); Schedules to Fourth Amended and Restated Credit Agreement Alliance Resource Operating Partners, L.P. Dotiki Mine (DO-P3-1-SL) Surface Lease dated August 29, 2001 by and between Xxxxxxxx Xxxxxx Xxxxxx, Xxxxxxx X. Xxxxxx and Xxxxxxxx Xxxxxx and Xxxxxxx County Coal, LLC, a Memorandum of Surface Lease of record in Lease Book 174, Page 462 in the Xxxxxxx County Clerk’s Office and Lease Book 174, Page 467 in the Xxxxxxx County Clerk’s Office (Dotiki IV bath house, office, buildings, supply yard); Lease Agreement dated November 23, 2015 by and between Providence Coal Reserves, LLC and Xxxxxxx County Coal, LLC, a Memorandum of Coal Lease Agreement being of record in Misc. Book 164, Page 354 in the Xxxxxxx County Clerk’s Office (refuse disposal).

Appears in 2 contracts

Samples: Security Agreement (Alliance Holdings GP, L.P.), Security Agreement (Alliance Resource Partners Lp)

AutoNDA by SimpleDocs

Cardinal Mine. (P4-262) Coal Lease Agreement effective January 8, 2010, by and between Xxxxxx X. Xxxxxxx, Xx. and Xxx Xxxxxxx and Alliance Resource Properties, LLC, a Memorandum of Coal Lease Agreement of record in Lease Book 191, at Page 390, in the Xxxxxxx County Clerk’s Office, as amended by Amendment to Coal Lease Agreement effective April 1, 2010, a Memorandum of Amendment to Coal Lease Agreement of record in Lease Book 192, at Page 116, in the Xxxxxxx County Clerk’s Office (Xxxxxx portal, bath house, man shaft, related facilities); (WAR-21-S) Lease Agreement effective May 14,2010 by and between Xxxxxx Xxxxxxxx and Warrior Coal, LLC [surface], a Memorandum of Lease Agreement of record in Lease Book 192, Page 485 in the Xxxxxxx County Clerk’s Office, as amended by Amendment to Lease Agreement effective October 29, 2010 by and between Xxxxxx Xxxxxxxx and Warrior Coal, LLC [add ‘1 surface], a Memorandum of Amendment to Lease Agreement of record in Lease Book 194, Page 259 in the Xxxxxxx County Clerk’s Office (Xxxxxx portal, bath house, man shaft, related facilities); (W AR-29-S) Lease Agreement dated September 23, 2010 by and between Cardinal Trust, LLC and Warrior Coal, LLC, a Memorandum of Lease Agreement of record in Lease Book 193, Page 728 in the Xxxxxxx County Clerk’s Office (slurry disposal); Agreement between Xxxxxx Xxxxx’x Heirs and Warrior Coal Mining Co. dated 3/23/96 regarding Lease, Xxxxxx Xxxxx, et ux, to Xxxxxxx Chemical Company, 8/5/63, 40 acres less 3 acres, Lease Book 60, page 325; assigned to Cardinal Trust by Assignment of Lease, Chevron, U.S.A., Inc. to Cardinal Trust, 9/23/91, Lease Book 152, page 508; and, Cardinal Trust to Cardinal Trust, LLC, Assignment of Lease 10/1197, Lease Book 168, page 22; assigned to SGP Land, LLC by Assignment of Leases dated January 26, 2001, Short Form of record in Lease Schedules to Note Purchase Agreement, Book 173000, Page 482Xxxx 000, Xxxxxxx CountyXxxxxx; assigned to Alliance Resource Properties by Assignment of Leases and Agreements dated January 1, 0000 (xxxxxx xxxxxxxx xxxx); Schedules to Fourth Amended and Restated Credit Agreement Alliance Resource Operating Partners, L.P. Dotiki Mine (DO-P3-1-SL) Surface Lease dated August 29, 2001 by and between Xxxxxxxx Xxxxxx Xxxxxx, Xxxxxxx X. Xxxxxx and Xxxxxxxx Xxxxxx and Xxxxxxx County Coal, LLC, a Memorandum of Surface Lease of record in Lease Book 174, Page 462 in the Xxxxxxx County Clerk’s Office and Lease Book 174, Page 467 in the Xxxxxxx County Clerk’s Office (Dotiki IV bath house, office, buildings, supply yard); Lease Agreement dated November 23, 2015 by and between Providence Coal Reserves, LLC and Xxxxxxx County Coal, LLC, a Memorandum of Coal Lease Agreement being of record in Misc. Book 164, Page 354 in the Xxxxxxx County Clerk’s Office (refuse disposal).;

Appears in 2 contracts

Samples: Note Purchase Agreement (Alliance Resource Partners Lp), Note Purchase Agreement (Alliance Holdings GP, L.P.)

AutoNDA by SimpleDocs

Cardinal Mine. (P4-262) Coal Lease Agreement effective January 8, 2010, by and between Xxxxxx Txxxxx X. Xxxxxxx, Xx. and Xxx Sxx Xxxxxxx and Alliance Resource Properties, LLC, a Memorandum of Coal Lease Agreement of record in Lease Book 191, at Page 390, in the Xxxxxxx Hxxxxxx County Clerk’s 's Office, as amended by Amendment to Coal Lease Agreement effective April 1, 2010, a Memorandum of Amendment to Coal Lease Agreement of record in Lease Book 192, at Page 116, in the Xxxxxxx Hxxxxxx County Clerk’s 's Office (Xxxxxx Hanson portal, bath house, man shaft, related facilities); . County: Hxxxxxx County, Kentucky (WAR-21-S) Lease Agreement effective May 14,2010 by and between Xxxxxx Gxxxxx Xxxxxxxx 1 The surface leases and subleases marked (“CONSENT REQUIRED FOR ASSIGNMENT”) for the active Mining Facilities, Dotiki Mine, and Other Facilities require the consent of the landlord or counterparty thereunder or other parties thereto in order to grant the Liens on the Collateral to the Collateral Agent for the benefit of the Secured Parties and the other secured parties, if any, under the Security Agreement. Fifth Amended and Restated Credit Agreement Alliance Resource Operating Partners, L.P. and Warrior Coal, LLC [surface], a Memorandum of Lease Agreement of record in Lease Book 192, Page 485 in the Xxxxxxx Hxxxxxx County Clerk’s 's Office, as amended by Amendment to Lease Agreement effective October 29, 2010 by and between Xxxxxx Gxxxxx Xxxxxxxx and Warrior Coal, LLC [add '1 surface], a Memorandum of Amendment to Lease Agreement of record in Lease Book 194, Page 259 in the Xxxxxxx Hxxxxxx County Clerk’s 's Office (Xxxxxx Hanson portal, bath house, man shaft, related facilities); . County: Hxxxxxx County, Kentucky (W AR-29-S) Lease Agreement dated September 23, 2010 by and between Cardinal Trust, LLC and Warrior Coal, LLC, a Memorandum of Lease Agreement of record in Lease Book 193, Page 728 in the Xxxxxxx Hxxxxxx County Clerk’s 's Office (slurry disposal); . CONSENT REQUIRED FOR ASSIGNMENT. County: Hxxxxxx County, Kentucky Agreement between Xxxxxx Xxxxx’x Vxxxxx Xxxxx'x Heirs and Warrior Coal Mining Co. dated 3/23/96 regarding Lease, Xxxxxx Vxxxxx Xxxxx, et ux, to Xxxxxxx Sxxxxxx Chemical Company, 8/5/63, 40 acres less 3 acres, Lease Book 60, page 325; assigned to Cardinal Trust by Assignment of Lease, Chevron, U.S.A., Inc. to Cardinal Trust, 9/23/91, Lease Book 152, page 508; and, Cardinal Trust to Cardinal Trust, LLC, Assignment of Lease 10/1197, Lease Book 168, page 22; assigned to SGP Land, LLC by Assignment of Leases dated January 26, 2001, Short Form of record in Lease Book 173, Page 482, Xxxxxxx Hxxxxxx County; assigned to Alliance Resource Properties by Assignment of Leases and Agreements dated January 1, 0000 2000 (xxxxxx xxxxxxxx xxxx); Schedules to Fourth Amended and Restated Credit Agreement Alliance Resource Operating PartnersCounty: Hxxxxxx County, L.P. Dotiki Mine (DO-P3-1-SL) Surface Lease dated August 29, 2001 by and between Xxxxxxxx Xxxxxx Xxxxxx, Xxxxxxx X. Xxxxxx and Xxxxxxxx Xxxxxx and Xxxxxxx County Coal, LLC, a Memorandum of Surface Lease of record in Lease Book 174, Page 462 in the Xxxxxxx County Clerk’s Office and Lease Book 174, Page 467 in the Xxxxxxx County Clerk’s Office (Dotiki IV bath house, office, buildings, supply yard); Lease Agreement dated November 23, 2015 by and between Providence Coal Reserves, LLC and Xxxxxxx County Coal, LLC, a Memorandum of Coal Lease Agreement being of record in Misc. Book 164, Page 354 in the Xxxxxxx County Clerk’s Office (refuse disposal).Kentucky

Appears in 1 contract

Samples: Credit Agreement (Alliance Resource Partners Lp)

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