IN WITNESS THEREOF the Parties Sample Clauses

IN WITNESS THEREOF the Parties hereto executed this Collective Agreement by affixing the signatures of their proper officers on their behalf on the date(s) as set out below. Signed on , 2021 Signed on , 2021 On Behalf of the Association On Behalf of the Employer Signed on , 2021 Coordinator of Teacher Welfare Letter of Understanding 1
AutoNDA by SimpleDocs
IN WITNESS THEREOF the Parties hereto executed this Collective Agreement by affixing the signatures of their proper officers on their behalf on the date(s) as set out below. On the behalf of: On the behalf of: The Fort Vermilion School Division (Employer) The Alberta Teachers’ Association (Association) Xxxxxxx XxXxxx, Superintendent Xxx Xxxxxx, NSC Chair Xxxxxx Xxxxxx, Associate Superintendent of Finance Xxxx Xxxxx, Associate Coordinator, Collective Bargaining Signed on 2023 Signed on 2023 Date Date LETTERS OF UNDERSTANDING—CENTRAL LETTER OF UNDERSTANDING #1
IN WITNESS THEREOF the Parties. INTENDING TO BE LEGALLY BOUND will execute all necessary documents to implement the terms as agreed. By this agreement, the Mayor of Allentown and the LCA Chief Executive Officer shall be authorized to implement all administrative, financial and operational requirements of this agreement, subject to existing administrative processes and delegated responsibilities. In addition, the Mayor of Allentown and the LCA Chief Executive Officer shall be authorized to execute a Lease Amendment, WSA Amendment, and any other documents that may be required to be amended to reflect the terms of this Agreement and take such actions upon which the effect and enforcement of this Agreement are conditional. This Space Intentionally Left Blank Signatures Appear on the Next Page ATTEST: THE CITY OF ALLENTOWN: By: Witness: Name: _Xxx X’Xxxxxxx Name: Title: _Mayor of the City of Allentown Title: Date: LEHIGH COUNTY AUTHORITY: By: Witness: Name: Xxxxxx Xxxxx Name: Title: Chief Executive Officer Title:
IN WITNESS THEREOF the Parties hereto executed this Collective Agreement by affixing the signatures of their proper officers on their behalf on the date(s) as set out below. Signed on , 20 Signed on , 20 On Behalf of the Association On Behalf of the Employer Signed on , 20 Coordinator of Teacher Welfare
IN WITNESS THEREOF the Parties. Signed at Toronto this day of April, 0000 Xxxxxx Retail Group, a division of S.E.I.U. Local 2.on, Brewery, General Omers Realty Management Corporation & Professional Workers Union Appendix "A" Wage Schedule
IN WITNESS THEREOF the Parties sighed of Understanding this day of May in the year Nineteen Hundred and Eighty-Eight FOR: AIR CANADA FOR: Manager, Labour Relations Xxxxx Director, Flight Dispatch DISPATCHERS ASSOCIATION A. President Vice President Asst. Council Chairman AIR CANADA LETTER OF UNDERSTANDING NO. 7 TIME CHARGES FOR ASSOCIATION ACTIVITIES The Company will pay for time lost from duty by the following and/or members of the Association when involved in the following activities relating exclusively to Air Canada employees: GRIEVANCE PROCEDURE FULL COST Council Chairman and two additional members when presenting grievance at Steps 1 to 4 inclusive. ASSOCIATION/MANAGEMENT HEADQUARTERS MEETINGS FULL COST Council Chairman and one additional representative (maximum HEADQUARTERS MEETINGS-FULL COST All officers and members of the Association the Company have re- quested to attend. NEGOTIATIONS HALF COST Chairman and two additional representatives (maximum while in direct negotiations with the Company. NOTE: The Company will also absorb the appropriate cost of the time lost by the personnel listed above for travel directly related to the above meetings.
IN WITNESS THEREOF the Parties hereto made and executed this Agreement, signed by their duly authorized officers or individuals, as of the day and year first above written.
AutoNDA by SimpleDocs
IN WITNESS THEREOF the Parties hereto have caused this Agreement to be signed by its duly authorized representatives in Ottawa this 28th day of August, 2006. On Behalf of Local 1281 On Behalf of the Of the Canadian Union of Public Employees CKCU Board of Directors Original signed by: Original signed by: Xxxxx Xxxxxxxx Xxxxx Xxxxxxx Xxxxx Xxx xxxx
IN WITNESS THEREOF the Parties have caused the presents to be executed this 14th day of November, 1996. FOR THE COMPANY: FOR THE UNION: X. X. Xxxxxx X. Xxxxxxxxxx

Related to IN WITNESS THEREOF the Parties

  • IN WITNESS THEREOF the Tenant, Owner, and Program Administrator have indicated their acceptance of the terms of this Contract, including the Exhibits hereto, which are incorporated herein by reference, by their signatures below on the dates indicated. Owner Owner/Landlord Representative Signature Xxxxxxx Xxxxxxx YMP Center Court, LLC. Owner/Property Manager Date:12/2/2020 Tenant Signature Xxxxx Xxxxxx Xxxxxxx Tenant 12/3/2020 Date: Program Administrator Authorized Representative Signature Xxxxxxx Xxxxxx Administrator 12/3/2020 Date Attest: City of North Miami, a Florida Municipal Corporation Approve as to Form and Legal Sufficiency Signature Xxxx P.H. Xxxxxx, Esq. City Attorney 12/3/2020 Date Signature Xxxxxxx Xxxxxxxx, Esq. City Manager 12/4/2020 Date Signature Xxxxxxx Xxxxxx, Esq. City Clerk 12/4/2020 Date EXHIBIT A: PROJECT SPECIFIC INFORMATION Parties to this Contract Program Administrator City of North Miami Owner YMP Center Court, LLC Tenant Xxxxx Xxxxxx Xxxxxxx Contract Dates Contract Start Date: 12/4/2020 Contract End Date: 12/31/2020 Unit & Lease Information Unit (Address and Unit #): 14795 NE 18 Avenue, Apt. 0-000, Xxxxx Xxxxx, XX. 00000 Lease Start Date: 02/01/2020 Lease End Date: 01/31/2021 Contract Rent (total due under Lease): $975.00 per month Rental Assistance Tenant Contribution: $ per month Rental Assistance Payment: $2,333.00 (2 months plus $383 in back rent) Rental Assistance from Other Programs Is other rental assistance (e.g. Section 8/State/Local funds) received? Yes No If yes, monthly amount of $0.00 paid to Tenant or Owner from (source): Payment Information Rent Payable to: YMP Center Court, LLC Mailing Address: 0000 X Xxxxx Xxxx 0, Xxxxx 000, Xxxx Xxxxxxxxxx, XX, 00000 Electronic Payment Instructions Financial Institution: N/A Check wil be issued to Landlord/Owner Routing Number: Account Number Account Holder Name: EXHIBIT B: EXISTING LEASE {Attach copy of the Lease for the HOME-TBRA assisted Unit} DocuSign Envelope ID: 8C0FC468-04E9-4DD2-AC79-15B97A14F03C DocuSign Envelope ID: 8C0FC468-04E9-4DD2-AC79-15B97A14F03C DocuSign Envelope ID: 8C0FC468-04E9-4DD2-AC79-15B97A14F03C DocuSign Envelope ID: 8C0FC468-04E9-4DD2-AC79-15B97A14F03C DocuSign Envelope ID: 8C0FC468-04E9-4DD2-AC79-15B97A14F03C DocuSign Envelope ID: 8C0FC468-04E9-4DD2-AC79-15B97A14F03C

  • IN WITNESS THEREFORE that in consideration of the premises and subject to the conditions hereunder and in consideration of the sum of ONE DOLLAR ($1.00) now paid by the Indemnitee to the Indemnitor and other good and valuable consideration (the receipt and sufficiency of which is hereby acknowledged by the Indemnitor), the parties agree as follows:

  • IN WITNESS WEREOF the parties have caused this Agreement to be duly executed and delivered by their proper and duly authorized officers as of the date and year first written above. COMPANY: NEUROSIGMA, INC. a Delaware corporation By: Name: Title: [Signature Page for Note and Warrant Purchase Agreement] INVESTOR: [NAME] By: Name: Title:

  • IN WITNESS HEREOF the parties hereto have caused this Supplemental Indenture to be duly executed and attested, all as of the date first above written. ON BEHALF OF THE GUARANTEEING SUBSIDIARIES LISTED ON SCHEDULE I By: /s/ XXXX XXXXXXXX Name: Xxxx Xxxxxxxx Title: Vice President ON BEHALF OF THE GUARANTEEING SUBSIDIARY LISTED ON SCHEDULE II By: /s/ XXXXXX XXXXXXXX-XXXXX Name: Xxxxxx Xxxxxxxx-Xxxxx Title: Vice President ON BEHALF OF THE EXISTING GUARANTORS LISTED ON SCHEDULE III By: /s/ XXXXXX XXXXXXXX-XXXXX Name: Xxxxxx Xxxxxxxx-Xxxxx Title: Vice President ON BEHALF OF THE EXISTING GUARANTORS LISTED ON SCHEDULE IV By: /s/ W. XXXXXXXX XXXXXX Name: W. Xxxxxxxx Xxxxxx Title: Corporate Secretary and Chief Legal Officer CALPINE CORPORATION By: /s/ XXXXX XXXX Name: Xxxxx Xxxx Title: Chief Financial Officer WILMINGTON TRUST COMPANY, as Trustee By: /s/ XXXXXX XXXXX Authorized Signatory SCHEDULE I Name of Guarantor Calpine Bethlehem, LLC Calpine Mid-Atlantic Energy, LLC Calpine Mid-Atlantic Generation, LLC Calpine Mid-Atlantic Marketing, LLC Calpine New Jersey Generation, LLC Calpine Solar, LLC Calpine Vineland Solar, LLC New Development Holdings, LLC SCHEDULE II Name of Guarantor Calpine Mid-Atlantic Operating, LLC SCHEDULE III Name of Guarantor Calpine Construction Management Company, Inc. Calpine Operating Services Company, Inc. Calpine Power Services, Inc. Xxxxxxxxx Turbine Systems America, Inc. SCHEDULE IV Name of Guarantor Anacapa Land Company, LLC Xxxxxxxx Springs Energy Company Auburndale Peaker Energy Center, LLC Aviation Funding Corp. Baytown Energy Center, LLC Bellingham Cogen, Inc. CalGen Expansion Company, LLC CalGen Finance Corp. CalGen Project Equipment Finance Company Three, LLC Calpine Administrative Services Company, Inc. Calpine Auburndale Holdings, LLC Calpine c*Power, Inc. Calpine CalGen Holdings, Inc. Calpine California Holdings, Inc. Calpine Calistoga Holdings, LLC Calpine CCFC Holdings, Inc. Calpine Central Texas GP, Inc. Calpine Central, Inc. Calpine Central, L.P. Calpine Central-Texas, Inc. Calpine Cogeneration Corporation Calpine Eastern Corporation Calpine Edinburg, Inc. Calpine Energy Management, L.P. Calpine Energy Services Holdings, Inc. Calpine Energy Services, L.P. Calpine Fuels Corporation Calpine Generating Company, LLC Name of Guarantor Calpine Geysers Company, L.P. Calpine Gilroy 1, Inc. Calpine Gilroy 2, Inc. Calpine Global Services Company, Inc. Calpine Xxxxxxx Energy Center, L.P. Calpine Xxxxxxx Holdings, Inc. Calpine Xxxxxxx, Inc. Calpine Jupiter, LLC Calpine Xxxxxxx Operators, Inc. Calpine KIA, Inc. Calpine King City, Inc. Calpine King City, LLC Calpine Leasing Inc. Calpine Long Island, Inc. Calpine Magic Valley Pipeline, Inc. Calpine MVP, Inc. Calpine Newark, LLC Calpine Northbrook Holdings Corporation Calpine Northbrook Investors, LLC Calpine Northbrook Project Holdings, LLC Calpine Xxxxx Power, LLC Calpine Operations Management Company, Inc. Calpine Power Company Calpine Power, Inc. Calpine Power Management, Inc. Calpine Power Management, LLC Calpine PowerAmerica, Inc. Calpine PowerAmerica, LLC Calpine PowerAmerica-CA, LLC Calpine PowerAmerica-CT, LLC Calpine PowerAmerica-MA, LLC Name of Guarantor Calpine PowerAmerica-ME, LLC Calpine PowerAmerica-NH, LLC Calpine PowerAmerica-NY, LLC Calpine PowerAmerica-OR, LLC Calpine PowerAmerica-PA, LLC Calpine PowerAmerica-RI, LLC Calpine Project Holdings, Inc. Calpine Xxxxx, Inc. Calpine Rumford I, Inc. Calpine Rumford, Inc. Calpine Schuylkill, Inc. Calpine Sonoran Pipeline, LLC Calpine Stony Brook Operators, Inc. Calpine Stony Brook, Inc. Calpine Sumas, Inc. Calpine TCCL Holdings, Inc. Calpine Texas Pipeline GP, Inc. Calpine Texas Pipeline LP, Inc. Calpine Texas Pipeline, L.P. Calpine Tiverton I, Inc. Calpine Tiverton, Inc. Calpine University Power, Inc. Xxxxxxxx Energy LLC CCFC Development Company, LLC CES Marketing IX, LLC CES Marketing V, L.P. CES Marketing X, LLC Channel Energy Center, LLC Clear Lake Cogeneration Limited Partnership Columbia Energy LLC Corpus Christi Cogeneration, LLC Name of Guarantor CPN 3rd Turbine, Inc. CPN Acadia, Inc. CPN Cascade, Inc. CPN Clear Lake, Inc. CPN East Fuels, LLC CPN Energy Services GP, Inc. CPN Energy Services LP, Inc. CPN Pipeline Company CPN Xxxxx Funding Corporation CPN Telephone Flat, Inc. Decatur Energy Center, LLC Delta Energy Center, LLC East Altamont Energy Center, LLC Fontana Energy Center, LLC Freestone Power Generation, LLC GEC Bethpage Inc. Geysers Power Company, LLC Geysers Power I Company Hillabee Energy Center, LLC Idlewild Fuel Management Corp. JMC Bethpage, Inc. Lone Oak Energy Center, LLC Los Medanos Energy Center LLC Magic Valley Pipeline, L.P. Moapa Energy Center, LLC Mobile Energy LLC Modoc Power, Inc. Xxxxxx Energy Center, LLC Northwest Cogeneration, Inc. NTC Five, Inc. Pastoria Energy Center, LLC Name of Guarantor Pastoria Energy Facility, L.L.C. Pine Bluff Energy, LLC RockGen Energy LLC Rumford Power Associates Limited Partnership San Xxxxxxx Valley Energy Center, LLC Santa Xxxx Energy Center, LLC Stony Brook Cogeneration, Inc. Stony Brook Fuel Management Corp. Xxxxxx Dryers, Inc. Texas City Cogeneration, LLC Texas Cogeneration Five, Inc. Texas Cogeneration One Company Thermal Power Company Tiverton Power Associates Limited Partnership Wawayanda Energy Center, LLC

  • IN WITNESS of which this Framework Agreement has been duly executed by the Parties. Signed duly authorised for and on behalf of the SUPPLIER Signature: ………………………………………………. Name: ………………………………………………. Position: ………………………………………………. Date ………………………………………………. [Guidance Note: this document should be signed by the same supplier entity that submitted the ITT.] Signed for and on behalf of the AUTHORITY Signature: ………………………………………………. Name: ………………………………………………. Position: ………………………………………………. Date ……………………………………………….

  • IN WITNESS WHEROF the City and Consultant have caused this Master Agreement to be executed by their respective duly authorized representatives as follows.

  • IN WITNESS WHEREOF the parties hereto have executed this Agreement as of the day and year first above written.

  • IN WITNESS OF the parties hereto have caused this Amended and Restated Trust Agreement to be duly executed by their respective officers hereunto duly authorized, as of the day and year first above written. CS FUNDING II DEPOSITOR LLC, as Depositor By: Name: Title: WILMINGTON TRUST COMPANY, as Owner Trustee By: Name: Title: Agreed and Acknowledged: CAPITALSOURCE FINANCE, LLC By: Name: Title: Trust Agreement EXHIBIT A TO THE AMENDED AND RESTATED TRUST AGREEMENT FORM OF TRUST CERTIFICATE THE INTEREST IN THE TRUST REPRESENTED BY THIS TRUST CERTIFICATE HAS NOT BEEN AND WILL NOT BE REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “ACT”), OR ANY STATE SECURITIES LAWS. THIS TRUST CERTIFICATE MAY BE DIRECTLY OR INDIRECTLY OFFERED OR SOLD OR OTHERWISE DISPOSED OF BY THE HOLDER HEREOF ONLY TO (I) A “QUALIFIED INSTITUTIONAL BUYER” AS DEFINED IN RULE 144A UNDER THE ACT, IN A TRANSACTION THAT IS REGISTERED UNDER THE ACT AND APPLICABLE STATE SECURITIES LAWS OR THAT IS EXEMPT FROM THE REGISTRATION REQUIREMENTS OF THE ACT PURSUANT TO RULE 144A OR (II) AN INSTITUTIONAL “ACCREDITED INVESTOR”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“EMPLOYEE BENEFIT PLAN” WITHIN THE MEANING OF SECTION 3(3) OF THE EMPLOYEE RETIREMENT INCOME SECURITY ACT OF 1974, AS AMENDED, (B) A “PLAN” WITHIN THE MEANING OF SECTION 4975(E)(1) OF THE INTERNAL REVENUE CODE OF 1986, AS AMENDED, OR (C) AN ENTITY WHOSE UNDERLYING ASSETS INCLUDE PLAN ASSETS BY REASON OF A PLAN’S INVESTMENT IN THE ENTITY (EACH, A “BENEFIT PLAN INVESTOR”), AND (II) IS NOT DIRECTLY OR INDIRECTLY PURCHASING SUCH TRUST CERTIFICATE ON BEHALF OF, AS INVESTMENT MANAGER OF, AS NAMED FIDUCIARY OF, AS TRUSTEE OF, OR WITH THE ASSETS OF A BENEFIT PLAN INVESTOR. THE TRANSFEREE OF THIS CERTIFICATE SHALL BE SUBJECT TO UNITED STATES FEDERAL WITHHOLDING TAX UNLESS THE CERTIFICATE REGISTRAR SHALL HAVE RECEIVED A CERTIFICATE OF NON-FOREIGN STATUS CERTIFYING AS TO THE TRANSFEREE’S STATUS AS A U.S. PERSON UNDER U.S. FEDERAL TAX LAW. THE OWNER TRUSTEE SHALL NOT EXECUTE, AND SHALL NOT COUNTERSIGN AND DELIVER, A TRUST CERTIFICATE IN CONNECTION WITH ANY TRANSFER OF THIS TRUST CERTIFICATE UNLESS THE TRANSFEROR SHALL HAVE PROVIDED TO THE OWNER TRUSTEE A CERTIFICATE, SIGNED BY THE TRANSFEREE, WHICH CERTIFICATE SHALL CONTAIN THE CONSENT OF THE TRANSFEREE TO ANY AMENDMENTS OF THE TRUST AGREEMENT AS MAY BE REQUIRED TO EFFECTUATE FURTHER THE RESTRICTIONS ON TRANSFER OF THE TRUST CERTIFICATES TO NON-PERMITTED FOREIGN HOLDERS, AND AN AGREEMENT BY THE TRANSFEREE THAT IT WILL NOT TRANSFER THIS TRUST CERTIFICATE WITHOUT PROVIDING TO THE OWNER TRUSTEE A SUBSTANTIALLY IDENTICAL CERTIFICATE, SIGNED BY THE PROSPECTIVE OWNER TO WHOM THIS TRUST CERTIFICATE IS TO BE TRANSFERRED. TRUST CERTIFICATE No. THIS CERTIFIES THAT [ ] (the “Owner”) is the registered owner of the Percentage Interest from time to time applicable to this Certificate pursuant to the terms of the Amended and Restated Trust Agreement referred to below or such other Percentage Interest as shall be set forth from time to time in Schedule 1 hereto in CapitalSource Funding II Trust (the “Trust”) existing under the laws of the State of Delaware and created pursuant to the Amended and Restated Trust Agreement dated as of September 17, 2003 (the “Trust Agreement”) between CS Funding II Depositor LLC. as Depositor and Wilmington Trust Company, not in its individual capacity but solely in its fiduciary capacity as owner trustee under the Trust Agreement (the “Owner Trustee”). Initially capitalized terms used but not defined herein have the meanings assigned to them in the Trust Agreement. The Owner Trustee, on behalf of the Issuer and not in its individual capacity, has executed this Trust Certificate by one of its duly authorized signatories as set forth below. This Trust Certificate is one of the Trust Certificates referred to in the Trust Agreement and is issued under and is subject to the terms, provisions and conditions of the Trust Agreement to which the holder of this Trust Certificate by virtue of the acceptance hereof agrees and by which the holder hereof is bound. Reference is hereby made to the Trust Agreement and the Sale and Servicing Agreement for the rights of the holder of this Trust Certificate, as well as for the terms and conditions of the Trust created by the Trust Agreement.

  • IN WITNESS WHERE OF parties herein above named have set their respective hands and signed this Agreement for sale at ……………. in the presence of attesting witness, signing as such on the day first above written. Signed and delivered by the within named Allottee(s) in the presence of witnesses on ……………………… Passport size photograph with signature across the photograph (First- Allottee) Passport size photograph with signature across the photograph (Second- Allottee) Passport size photograph with signature across the photograph (Third- Allottee) Signature (Name) (First-Allottee) Signature (Name) (Second-Allottee) Signature (Name) (Third-Allottee) Signed and delivered by the within named Promoter in the presence of witnesses at ……………………… on ………….. PROMOTER For and on behalf of M/s Name Signature Designation WITNESSES 1- Signature Name Address 2- Signature Name Address SCHEDULE-1 (Details of land holdings of the Promoter and location of the Project) Name of Revenue village and Tehsil Khasra No. Area (in meters) Total Area Name of Scheme/Colony and City Plot No. Area (in meters) 2- The piece and parcel of the plot of land in site is bounded on the :- In North ……. In South …….. In East ……… In West ……… And measuring North to South …………… East to West …………….

  • WITNESS   WITNESS signed - - signed - (Mr. Krit Phakhakit) (Miss Sarinthon Chongchaidejwong)

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