IN WI1NESS WHEREOF Sample Clauses

IN WI1NESS WHEREOF the Parties hereto have executed this Agreement as of the day and year first above written. ACCEPTED AND AGREED TO: PRx Consulting, LLC Monopar Therapeutics Inc. /s/ Xxxxxxx Xxxxx /s/ Xxxxxxxx Xxxxxxxx By: Xxxxxxx X. Xxxxx Its: President By: Xxxxxxxx Xxxxxxxx Its: Chief Executive Officer
AutoNDA by SimpleDocs
IN WI1NESS WHEREOF the Parties hereto have caused this Agreement to be executed by their officers designated below as of the date first written above. EACH TRUST IDENTIFIED ON SCHEDULE A HERETO ON BEHALF OF ITSELF OR ITS FUND(S) By: /s/ Xxxxxx Xxxxxxxx Name: Xxxxxx Xxxxxxxx Title: Chief Financial Officer and Treasurer STATE STREET BANK AND TRUST COMPANY By: /s/ Xxxxxx Xxxxxxxx Name: Xxxxxx Xxxxxxxx Title: Executive Vice President ADMINISTRATION AGREEMENT SCHEDULE A LIST OF FUNDS OPEN-END FUNDS CALAMOS ADVISORS TRUST Calamos Growth and Income Portfolio CALAMOS INVESTMENT TRUST Calamos Convertible Fund Calamos Dividend Growth Fund Calamos Evolving World Growth Fund Calamos Emerging Market Equity Fund Calamos Global Convertible Fund Calamos Global Equity Fund Calamos Global Growth and Income Fund Calamos Growth Fund Calamos Growth and Income Fund Calamos Hedged Equity Income Fund Calamos High Income Opportunities Fund Calamos International Growth Fund Calamos Market Neutral Income Fund Calamos Opportunistic Value Fund Calamos Phineus Long/Short Fund Calamos Total Return Bond Fund Calamos Short-Term Bond Fund CLOSED-END FUNDS CALAMOS CONVERTIBLE OPPORTUNITIES AND INCOME FUND CALAMOS CONVERTIBLE AND HIGH INCOME FUND CALAMOS STRATEGIC TOTAL RETURN FUND CALAMOS GLOBAL TOTAL RETURN FUND CALAMOS GLOBAL DYNAMIC INCOME FUND CALAMOS DYNAMIC CONVERTIBLE AND INCOME FUND CALAMOS LONG/SHORT EQUITY & INCOME 2028 TERM TRUST ADMINISTRATION AGREEMENT SCHEDULE B LIST OF SERVICES
IN WI1NESS WHEREOF the parties hereto have executed this Agreement as of the date first above written. COMPANY: CV SCIENCES, INC. By: /s/ Xxxxxx Xxxxxxx Name (print): Xxxxxx Xxxxxxx Its: Chief Executive Officer Address for Notices: CV Sciences, Inc. 00000 Xxxxxx Xxxxxx Road Suite 100 San Diego, CA 92121 EXECUTIVE: XXXXX XXXXXXX (sign): /s/ Xxxxx Xxxxxxx Address for Notices: CV Sciences, Inc. 00000 Xxxxxx Xxxxxx Road Suite 100
IN WI1NESS WHEREOF the Township of Pemberton and the Union have caused this Agreement to be signed by their duly authorized representatives. For the Township of Pemberton: For Communication Workers of America, AFL-CIO Xxxx X. Xxxxxxxx, Mayor Xxxx Xxxxxxx, International Rep. Attest: APPENDIX 1 SALARY SCHEDULES SALARY SCHEDULE A. EFFECTIVE JANUARY 1, 2021 2021 Step 1 Step 2 Step 3 Step 4 Step 5 Step 6 Municipal Court Administrator 65,732 67,704 69,736 71,828 73,982 76,202 Recreation Coordinator 52,693 54,406 56,118 57,831 59,543 61,256 Supervisor Code Enforcement/Zoning 52,693 54,406 56,118 57,831 59,543 61,256 Supervisor Adult Day Care 52,693 54,406 56,118 57,831 59,543 61,256 Road Repair Supervisor 65,732 67,704 69,736 71,828 73,982 76,202 Supervising Mechanic 65,732 67,704 69,736 71,828 73,982 76,202 Supervisor of Buildings & Grounds 65,732 67,704 69,736 71,828 73,982 76,202 Tenured Tax Assessor; Full-Time 67,757 69,959 73,965 74,362 76,565 78,767 Tenured Tax Assessor; Part-Time 47,399 48,939 50,480 52,020 53,561 55,101 Tenured Tax Collector 74,699 77,127 79,554 81,982 84,409 86,837 Water Repair Supervisor, Licensed 72,624 74,984 77,344 79,705 82,064 84,425 Water Repair Supervisor, Unlicensed 65,238 67,358 69,479 71,599 73,719 75,840 Supervisor of Sewer Plant, Unlicensed 65,238 67,358 69,479 71,599 73,719 75,840 Supervisor of Sewer Plant , Licensed 72,624 74,984 77,344 79,705 82,064 84,425 SALARY SCHEDULE 8. EFFECTIVE JANUARY 1, 2022 2022 Step 1 Step 2 Step 3 Step 4 Step 5 Step 6 Municipal Court Administrator 67,211 69,227 71,305 73,444 75,647 77,917 Recreation Coordinator 53,879 55,630 57,381 59,132 60,883 62,634 Supervisor Code Enforcement/Zoning 53,879 55,630 57,381 59,132 60,883 62,634 Supervisor Adult Day Care 53,879 55,630 57,381 59,132 60,883 62,634 Road Repair Supervisor 67,211 69,227 71,305 73,444 75,647 77,917 Supervising Mechanic 67,211 69,227 71,305 73,444 75,647 77,917 Supervisor of Buildings & Grounds 67,211 69,227 71,305 73,444 75,647 77,917 Tenured Tax Assessor; Full-Time 69,282 71,533 75,629 76,035 78,288 80,539 Tenured Tax Assessor; Part-Time 48,465 50,040 51,616 53,190 54,766 56,341 Tenured Tax Collector 76,380 78,862 81,344 83,827 86,308 88,791 Water Repair Supervisor, Licensed 74,258 76,671 79,084 81,498 83,910 86,325 Water Repair Supervisor, Unlicensed 66,706 68,874 71,042 73,210 75,378 77,546 Supervisor of Sewer Plant, Unlicensed 66,706 68,874 71,042 73,210 75,378 77,546 Supervisor of Sewer Plant , Licensed 74,258 76,671 79,084 81,498 83,910 86,325 SA...
IN WI1NESS WHEREOF the parties hereto have caused this Agreement to be executed by their officers thereunto duly authorized. Title: President QS By:-*-f.;.::1'4- Name: Xxxxx Xxxxx Title: Business Manager The foregoing is acknowledged: The undersigned officer of the Trust has executed this Agreement not individually but in his/her capacity as an officer of the Trust. The Trust does not hereby undertake, on behalf of the Fund or otherwise, any obligation to the Subadviser. Title: President DBJ/ 200690915 .2 ANNEX I Not applicable. SCHEDULE A QS Strategic Real Return Fund Date: April 1, 2016 Fee: 0.20% of the Fund's average daily net assets APPENDIX A
IN WI1NESS WHEREOF the parties hereto have executed this Memorandum of Understanding on the date and year aforementioned. CITY OF ALEXANDRIA Attest: ALEXANDRIA REDEVELOPMENT AND HOUSING AUTHORITY CHAIRPERSON Attest: ~'Y\%CJIAs WIit{tSS "'N\~ ~e:r;/WcJ'! DATE I
IN WI1NESS WHEREOF the Parties hereto have caused this Agreement to be duly executed by their respective authorized signatories as of the date first indicated above. Signed by the Company: Sharing Services Global Corporation By: /s/ Jxxx “JT” Thatch Name: Jxxx “JT” Thatch Title: Chief Executive Officer Signed by the Purchaser: HWH International Inc. By: /s/ Cxxx Xxxx Fxx Xxxxxxx Name: Cxxx Xxxx Fxx Xxxxxxx Title: Executive Chairman EXHIBIT A CONVERTIBLE NOTE
AutoNDA by SimpleDocs
IN WI1NESS WHEREOF. Assignor has caused this Assignment to be duly executed as of the day and year first above written. OVERSEAS SUN COAST LLC By: Name: Title: [Assignment of Insurances] NOTICE OF ASSIGNMENT OVERSEAS SUN COAST LLC (the “Assignor”), the owner of the 50,000 DWT Mxxxxxxx Islands flagged product/chemical tanker named “OVERSEAS SUN COAST”, Official No. 8599 (the “Vessel”), HEREBY GIVES NOTICE that pursuant to an Assignment of Insurances dated as of — 2019, given by Assignor in favor of PACIFIC WESTERN BANK (together with its participants, successors and assigns, the “Assignee”), Assignor has assigned to Assignee all of its rights, title and interests in and to all insurances and the benefit of all insurances now or hereafter taken out in respect of the Vessel. This Notice and the attached Loss Payable Clauses and Cancellation Clause are to be endorsed on all policies and certificates of entry evidencing such insurance. OVERSEAS SUN COAST LLC By: Name: Title: Hull and Machinery and War Risk Loss, if any, payable to PACIFIC WESTERN BANK (together with its participants, successors and assigns, the “Assignee”), for distribution by it to itself, OVERSEAS SUN COAST LLC (the “Assignor”) or to whomever else may be lawfully entitled thereto, as their respective interests may appear, or order, except that, unless underwriters have been otherwise instructed by notice in writing from Assignee, in the case of any loss involving any damage to, or liability of, the 50,000 DWT Mxxxxxxx Islands flagged product/chemical tanker named “OVERSEAS SUN COAST”, Official No. 8599 (the “Vessel”), the underwriters may pay directly for the repair, salvage, liability or other charges involved or, if Assignor shall have first fully repaired the damage and paid the cost thereof, or discharged the liability or paid all of the salvage or other charges, then the underwriters may pay Assignor as reimbursement therefor;provided, however, that if such damage involves a loss in excess of$1,000,000, the underwriters shall not make such payment without first obtaining the prior written consent thereto of Assignee (which consent shall not be unreasonably withheld, conditioned or delayed); provided, further, that any such loss may not be adjusted or compromised without the prior written consent of Assignee. In the event of an actual or constructive total loss or an agreed, arranged or compromised total loss or requisition of title to the Vessel, all insurance payments payable as a result thereof shall be p...
IN WI1NESS WHEREOF the parties hereto have called this Agreement to be effective as of the Closing Date of the Transaction. QUASAR DISTRIBUTORS, LLC TRUST FOR PROFESSIONAL MANAGERS By: /s/ Xxxxxxx X. Xxxxxx By: /s/ Xxxx Xxxxxx / President Xxxxxxx X. Xxxxxx, President Name/Title XXXXXX INVESTMENT MANAGEMENT, INC. By: /s/ Xxxxxxx X. Xxxxxxx Xxxxxxx X. Xxxxxxx
IN WI1NESS WHEREOF the Contractor and the Township have executed this Contract on the date set forth above. WIT, 'ESS OR ATTEST: Angelese Xxxxxxxx Xxxxx Township Clerk TOWNSHIP OF MONTCLAIR IU{fa,� { By: Xxxxxxx X. Xxxxxxxx, Esq. t C/i,,,..... Township Manager ACKNOWLEDGMENTS Acknowledgement If Contractor is a rartnershlp. STATE OF ) ss: COUNTYOF ) On this day of , 20 before me personally came to me known and known to me to be a member ofthe xxxx described in and which executed the foregoing contract, and he acknowledged to me that he subscribed the name ofsaid firm thereto on behalf ofsaid firm for the purposes therein mentioned.
Time is Money Join Law Insider Premium to draft better contracts faster.