Standard Contracts
Exhibit 10(o) STOCK PURCHASE AGREEMENT BY AND AMONG LYNCH TELEPHONE CORPORATION XI (AS THE PURCHASER) LYNCH INTERACTIVE CORPORATION (AS THE PARENT) BRIGHTON COMMUNICATIONS CORPORATION (AS THE COMPANY) CALIFORNIA-OREGON TELECOMMUNICATIONS COMPANYStock Purchase Agreement • April 14th, 2004 • Lynch Interactive Corp • Telephone communications (no radiotelephone) • California
Contract Type FiledApril 14th, 2004 Company Industry Jurisdiction
ANDMerger Agreement • August 14th, 1997 • Metzler Group Inc • Services-management services • Illinois
Contract Type FiledAugust 14th, 1997 Company Industry Jurisdiction
BETWEEN JLC CONTRACTING, INC. (AS LANDLORD) AND THE YOLO COMMUNITY BANK (AS TENANT)Lease Agreement • March 16th, 2005 • North Valley Bancorp • State commercial banks
Contract Type FiledMarch 16th, 2005 Company Industry
7,200,000 Shares Bank of Commerce Holdings Common Stock UNDERWRITING AGREEMENTUnderwriting Agreement • March 24th, 2010 • Bank of Commerce Holdings • State commercial banks • Illinois
Contract Type FiledMarch 24th, 2010 Company Industry JurisdictionHowe Barnes Hoefer & Arnett, Inc. As representative of the several Underwriters named in Schedule I hereto c/o Howe Barnes Hoefer & Arnett, Inc. 222 South Riverside Plaza 7th Floor Chicago, Illinois 60606
SECURITIES PURCHASE AGREEMENTSecurities Purchase Agreement • December 31st, 2008 • Concentric Energy Corp • New York
Contract Type FiledDecember 31st, 2008 Company JurisdictionThis Securities Purchase Agreement (this “Agreement”) is dated as of May 31, 2008, among Concentric Energy Corporation, a Nevada corporation (the “Company”), and each purchaser identified on the signature pages hereto (each, including its successors and assigns, a “Purchaser” and collectively the “Purchasers”).
AMENDMENT NO. 2 TO FIRST LIEN TERM LOAN CREDIT AGREEMENTFirst Lien Term Loan Credit Agreement • February 14th, 2020 • PAE Inc • Services-engineering, accounting, research, management
Contract Type FiledFebruary 14th, 2020 Company IndustryTHIS FIRST LIEN TERM LOAN CREDIT AGREEMENT, dated as of October 20, 20162016, amended by Amendment No. 1 on June 12, 2017 and as amended on the Amendment No. 12 Effective Date, among SHAY INTERMEDIATE HOLDING II CORPORATION (“Holdings”), PAE HOLDING CORPORATION (“PAE” or the “Lead Borrower”), each Subsidiary Borrower party hereto from time to time, the Lenders party hereto from time to time and BANK OF AMERICA, N.A., as the Administrative Agent. All capitalized terms used herein and defined in Section 1 are used herein as therein defined.
LOAN AGREEMENT Dated as of September 13, 2016 among as Borrower and d/b/a 2520 TILDEN BLOCK, LLC as Note A-1 Lender and BRIDGE PRIVATE CREDIT FUND LLC, as Note A-2 Lender and MASON SERVICES, LLC, as Agent LOAN AGREEMENTLoan Agreement • September 20th, 2016 • First Capital Real Estate Trust Inc • Real estate investment trusts • New York
Contract Type FiledSeptember 20th, 2016 Company Industry JurisdictionThis LOAN AGREEMENT, dated as of September 13, 2016 (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”), among 2520 TILDEN HOLDINGS, LLC d/b/a 2520 TILDEN BLOCK, LLC, a Delaware limited liability company, having an address at Two Greenwich Plaza, 1st Floor, Greenwich, CT 06830 (“Note A-1 Lender”), BRIDGE PRIVATE CREDIT FUND I LLC, a Delaware limited liability company, having an address at 545 Fifth Avenue, Suite 403, New York, NY 10017 (“Note A-2 Lender” and together with Note A-1 Lender, each a “Lender” and collectively “Lender”), MASON SERVICES, LLC, a Delaware limited liability company, having an address at Two Greenwich Plaza, 1st Floor, Greenwich, CT 06830 in its capacity as administrative agent (in such capacity, “Agent”), and 2520 TILDEN FEE, LLC, a Delaware limited liability company, having its principal place of business at 60 Broad Street, 34th Floor, New York, NY 10004 (“Borrower”).
FIFTH AMENDED AND RESTATED CREDIT AGREEMENT Dated as of October 3, 2012 among VENOCO, INC., as Company, the Guarantors from Time to Time Parties Hereto, the Several Lenders from Time to Time Parties Hereto, CITIBANK, N.A., as Administrative Agent,...Credit Agreement • October 5th, 2012 • Venoco, Inc. • Crude petroleum & natural gas • New York
Contract Type FiledOctober 5th, 2012 Company Industry JurisdictionThis FIFTH AMENDED AND RESTATED CREDIT AGREEMENT is entered into as of October 3, 2012, among VENOCO, INC., a Delaware corporation, as borrower (the “Company”), the GUARANTORS (defined below) from time to time party hereto, each of the financial institutions which is or which may from time to time become a party hereto (individually, a “Lender” and collectively, the “Lenders”), CITIBANK, N.A., as administrative agent for the Lenders (in such capacity, together with its successors in such capacity, the “Administrative Agent”), CITIGROUP GLOBAL MARKETS, INC., as arranger (in such capacity, the “Arranger”), THE BANK OF NOVA SCOTIA, as Syndication Agent (in such capacity, the “Syndication Agent”), KEYBANK NATIONAL ASSOCIATION, as Documentation Agent (in such capacity, the “Documentation Agent”).
REVOLVING CREDIT AGREEMENT among SHAY INTERMEDIATE HOLDING II CORPORATION, PAE HOLDING CORPORATION and its Domestic Subsidiaries listed as Borrowers on the signature pages hereto, as Borrowers, VARIOUS LENDERS and BANK OF AMERICA, N.A., as...Revolving Credit Agreement • February 14th, 2020 • PAE Inc • Services-engineering, accounting, research, management • District of Columbia
Contract Type FiledFebruary 14th, 2020 Company Industry JurisdictionTHIS REVOLVING CREDIT AGREEMENT, dated as of October 20, 2016, among SHAY INTERMEDIATE HOLDING II CORPORATION, a Delaware corporation (“Holdings”), PAE HOLDING CORPORATION, a Delaware corporation (the “Lead Borrower”), each of the other Borrowers (as hereinafter defined), the Lenders party hereto from time to time and BANK OF AMERICA, N.A., as the Administrative Agent, the Collateral Agent, the Issuing Bank and the Swingline Lender. All capitalized terms used herein and defined in Section 1 are used herein as therein defined.
PLAN SUPPORT AGREEMENT AS TO PLAN TREATMENT OF PUBLIC ENTITY’S WILDFIRE CLAIMSPlan Support Agreement • June 19th, 2019 • PACIFIC GAS & ELECTRIC Co • Electric & other services combined • California
Contract Type FiledJune 19th, 2019 Company Industry JurisdictionThis PLAN SUPPORT AGREEMENT (as amended, supplemented or otherwise modified from time to time in accordance with the terms hereof, this “Agreement”), dated as of June 18, 2019, is entered into by and among the following parties:
AGREEMENT AND PLAN OF MERGERMerger Agreement • May 21st, 2015 • Myecheck, Inc. • Services-business services, nec • California
Contract Type FiledMay 21st, 2015 Company Industry JurisdictionThis Merger Agreement (this " Agreement ") is entered into as of February 4, 2008 by and between MyECheck, Inc., a Delaware corporation (" Target "), MyECheck, Inc., a Nevada corporation (formerly Sekoya Holdings, Ltd.) (" Buyer "), and Shirley Wong. Shirley Wong, Target and Buyer are referred to collectively herein as the “Parties.”
AMENDED AND RESTATED TERM LOAN AGREEMENT Dated as of April 28, 2006 among VENOCO, INC., as Borrower, and BMC, LTD., WHITTIER PIPELINE CORPORATION, TEXCAL ENERGY (LP) LLC, TEXCAL ENERGY (GP) LLC, TEXCAL ENERGY NORTH CAL L.P., TEXCAL ENERGY SOUTH CAL...Term Loan Agreement • May 4th, 2006 • Venoco, Inc. • Crude petroleum & natural gas • New York
Contract Type FiledMay 4th, 2006 Company Industry JurisdictionThis AMENDED AND RESTATED TERM LOAN AGREEMENT is entered into as of April 28, 2006, among VENOCO, INC., a Delaware corporation (the “Company”); BMC, LTD., a California limited partnership (“BMC”), WHITTIER PIPELINE CORPORATION, a Delaware corporation (“Whittier”), and each of the TexCal Subsidiaries (defined below), as Guarantors; each of the financial institutions which is or which may from time to time become a signatory to this Agreement (individually, a “Lender” and collectively, the “Lenders”); CREDIT SUISSE, CAYMAN ISLANDS BRANCH, as administrative agent for the Lenders (in such capacity, together with its successors in such capacity, the “Administrative Agent”); CREDIT SUISSE SECURITIES (USA) LLC and LEHMAN BROTHERS INC., as joint lead arrangers (in such capacities, collectively, the “Lead Arrangers”); HARRIS NESBITT CORP., as co-arranger (together with the Lead Arrangers, the “Arrangers”); and LEHMAN BROTHERS INC., as syndication agent (in such capacity, the “Syndication Agent”
NONSOLICITATION AGREEMENTNonsolicitation Agreement • June 3rd, 2008 • Central Valley Community Bancorp • State commercial banks • California
Contract Type FiledJune 3rd, 2008 Company Industry JurisdictionTHIS NONSOLICITATION AGREEMENT (“Agreement”), dated as of May 28, 2008 is entered into by and between Central Valley Community Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“CVCB”), Service 1st Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“Bancorp”), and the undersigned officer of Service 1st Bancorp and/or Service 1st Bank (“Officer”).
THIS SHAREHOLDER’S AGREEMENT (“Agreement”), dated as of May 28, 2008 is entered into by and between Central Valley Community Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“CVCB”),...Shareholder Agreement • June 3rd, 2008 • Central Valley Community Bancorp • State commercial banks • California
Contract Type FiledJune 3rd, 2008 Company Industry JurisdictionNOW THEREFORE, in consideration of the premises and of the respective representations, warranties and covenants, agreements and conditions contained herein and in the Reorganization Agreement, and intending to be legally bound hereby, CVCB and Shareholder agree as follows:
WATER PURCHASE AGREEMENT By and Among MARINA COAST WATER DISTRICT, MONTEREY COUNTY WATER RESOURCES AGENCY And CALIFORNIA-AMERICAN WATER COMPANY Dated as of April 6, 2010Water Purchase Agreement • October 15th, 2020 • California
Contract Type FiledOctober 15th, 2020 Jurisdiction
ASSET PURCHASE AGREEMENTAsset Purchase Agreement • December 5th, 2023 • Nexgel, Inc. • Surgical & medical instruments & apparatus • Delaware
Contract Type FiledDecember 5th, 2023 Company Industry JurisdictionThis Asset Purchase Agreement (this “Agreement”) entered into on as of November 30, 2023, by and between NexGel, Inc., a Delaware corporation (the “Buyer”), and Olympus Trading Company, LLC, a Virginia limited liability company (the “Seller”). The Buyer and the Seller are referred to collectively herein as the “Parties” and individually as a “Party”.
EXHIBIT F – SAMPLE SERVICES AGREEMENT (W/INSURANCE REQUIREMENTS)Professional Services • April 27th, 2021
Contract Type FiledApril 27th, 2021_, by and between the Alameda County Flood Control and Water Conservation District, Zone 7 commonly known as ZONE 7 WATER AGENCY, hereinafter referred to as (“Agency”), a public body, corporate and politic, duly organized and existing under and by virtue of the laws of the State of California and
AMENDMENT NO. 2 TO SECOND LIEN TERM LOAN CREDIT AGREEMENTSecond Lien Term Loan Credit Agreement • February 14th, 2020 • PAE Inc • Services-engineering, accounting, research, management
Contract Type FiledFebruary 14th, 2020 Company IndustryTHIS SECOND LIEN TERM LOAN CREDIT AGREEMENT, dated as of October 20, 20162016, amended by Amendment No. 1 on June 12, 2017 and as amended on the Amendment No. 12 Effective Date, among SHAY INTERMEDIATE HOLDING II CORPORATION (“Holdings”), PAE HOLDING CORPORATION (“PAE” or the “Lead Borrower”), each Subsidiary Borrower party hereto from time to time, the Lenders party hereto from time to time and BANK OF AMERICA, N.A., as the Administrative Agent. All capitalized terms used herein and defined in Section 1 are used herein as therein defined.
SETTLEMENT AGREEMENT AND STIPULATION FOR ENTRY OF ADMINISTRATIVE CIVIL LIABILITY ORDERSettlement Agreement and Stipulation for Entry of Administrative Civil Liability Order • October 3rd, 2023
Contract Type FiledOctober 3rd, 2023Between January 25, 2018 and September 6, 2022, the Discharger reported 13 sanitary sewer overflows8 of untreated wastewater that entered surface waters. The Discharger has attributed these sanitary sewer overflows to operational and structural failures, including root intrusion, grease deposition, the presence of debris, and a lack of hydraulic capacity in the sewer. The 13 spills are listed in Table 2, below. Each incident is of similar magnitude and is therefore considered together instead of individually.
andCredit and Guarantee Agreement • August 15th, 2000 • Greka Energy Corp • Crude petroleum & natural gas
Contract Type FiledAugust 15th, 2000 Company Industry
Application of Pacific Gas and Electric Company in the 2021 Nuclear Decommissioning Cost Triennial ProceedingU 39 E A211Application No. 21-12-007 JOINT MOTION FOR ADOPTION OF SETTLEMENT AGREEMENT AMONG PACIFIC GAS AND ELECTRIC COMPANY (U 39 E),THE...Settlement Agreement • July 17th, 2023
Contract Type FiledJuly 17th, 2023MATTHEW FREEDMANAttorney forTHE UTILITY REFORM NETWORK785 Market Street, 14th Floor San Francisco, CA 94103 Telephone: 415-929-8876 x304 Email: matthew@turn.org CATHERINE RUCKERAttorney forPUBLIC ADVOCATES OFFICE AT THE CALIFORNIA PUBLIC UTILITIES COMMISSION505 Van Ness Avenue San Francisco, CA Telephone: 415-703-1755Email: catherine.rucker@cpuc.ca.gov TYSON R. SMITH JENNIFER K. POSTAttorneys forPACIFIC GAS AND ELECTRIC COMPANY77 Beale StreetSan Francisco, CA 94105 Telephone: 415-816-2479E-mail: Jennifer.Post@pge.com JOHN L. GEESMANAttorney forALLIANCE FOR NUCLEAR RESONSIBILITYDickson Geesman LLPP.O. Box 177 Bodega, CA 94922Telephone: 510-919-4220Email: john@dicksongeesman.com
REORGANIZATION AGREEMENT AND PLAN OF MERGER BY AND AMONG CENTRAL VALLEY COMMUNITY BANCORP, CENTRAL VALLEY COMMUNITY BANK, SERVICE 1ST BANCORP, AND SERVICE 1ST BANK DATED AS OF MAY 28, 2008Reorganization Agreement and Plan of Merger • June 3rd, 2008 • Service 1st Bancorp • State commercial banks • California
Contract Type FiledJune 3rd, 2008 Company Industry JurisdictionTHIS REORGANIZATION AGREEMENT AND PLAN OF MERGER (this “Agreement”) dated as of May 28, 2008, is by and among Central Valley Community Bancorp, a California corporation and a registered bank holding company under the Federal Bank Holding Company Act (“Parent”), Central Valley Community Bank, a California banking corporation (“Parent Bank”), Service 1st Bancorp, a California corporation and a registered bank holding company under the Federal Bank Holding Company Act (“Company”) and Service 1st Bank, a California banking corporation (“Company Bank”).
AGREEMENT FOR THE EXCHANGE AND CONJUNCTIVE USE OF GROUND WATER AND SURFACE WATER WITHIN NATOMAS BASINAgreement for the Exchange and Conjunctive Use of Ground Water and Surface Water • May 29th, 2020 • California
Contract Type FiledMay 29th, 2020 JurisdictionThis Agreement for the Exchange and Conjunctive Use of the Ground Water and Surface Water within the Natomas Basin ("Agreement") is made and effective as of the Effective Date by and between Natomas Central Mutual Water Company, a California corporation ("Natomas"), and The Natomas Basin Conservancy ("Landowner"). Natomas and Landowner are referred to collectively herein as the "Parties."
TERM LOAN AGREEMENT Dated as of May 7, 2007 among VENOCO, INC., as the Borrower, THE SEVERAL GUARANTORS PARTIES HERETO, The Several Lenders from Time to Time Parties Hereto, CREDIT SUISSE, CAYMAN ISLANDS BRANCH as Administrative Agent, UBS SECURITIES...Term Loan Agreement • March 17th, 2008 • Venoco, Inc. • Crude petroleum & natural gas • New York
Contract Type FiledMarch 17th, 2008 Company Industry JurisdictionThis TERM LOAN AGREEMENT is entered into as of May 7, 2007 (this "Agreement"), among VENOCO, INC., a Delaware corporation (the "Borrower"); each of the Subsidiaries party hereto, as Guarantors; each of the financial institutions which is or which may from time to time become a party to this Agreement (including pursuant to an Assignment and Acceptance or a Joinder Agreement) (individually, a "Lender" and collectively, the "Lenders"); CREDIT SUISSE, CAYMAN ISLANDS BRANCH, as administrative agent for the Lenders (in such capacity, together with its successors in such capacity, the "Administrative Agent"); UBS SECURITIES LLC, as syndication agent (in such capacity, the "Syndication Agent"), CREDIT SUISSE SECURITIES (USA) LLC, and UBS SECURITIES LLC, as joint lead arrangers (in such capacities, the "Arrangers"), LEHMAN COMMERCIAL PAPER INC. and BANK OF MONTREAL, as co-documentation agents (in such capacities, "Co-Documentation Agents") and LEHMAN BROTHERS INC. and BMO CAPITAL MARKETS CORP.
EX-10.9 10 dex109.htm SETTLEMENT AGREEMENT AND GLOBAL AMENDMENT TO AGREEMENT SETTLEMENT AGREEMENT AND GLOBAL AMENDMENT TO AGREEMENT FOR INFORMATION TECHNOLOGY SERVICES AND RELATED AGREEMENTSSettlement Agreement and Global Amendment to Agreement for Information Technology Services • May 5th, 2020 • California
Contract Type FiledMay 5th, 2020 JurisdictionThis SETTLEMENT AGREEMENT AND GLOBAL AMENDMENT TO AGREEMENT FOR INFORMATION TECHNOLOGY SERVICES AND RELATED AGREEMENTS (this “Agreement”), dated as of March 1, 2007 (the “Effective Date”), is made by and between Aurum Technology Inc. d/b/a Fidelity Integrated Financial Solutions (“Fidelity”) and Placer Sierra Bank (“Customer”).
SHAREHOLDER’S AGREEMENTShareholder Agreement • June 3rd, 2008 • Service 1st Bancorp • State commercial banks • California
Contract Type FiledJune 3rd, 2008 Company Industry JurisdictionTHIS SHAREHOLDER’S AGREEMENT (“Agreement”), dated as of May 28, 2008 is entered into by and between Service 1st Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“Bancorp”), and the shareholder and director of Central Valley Community Bancorp and Central Valley Community Bank (“Shareholder”).
STOCK PURCHASE AGREEMENTStock Purchase Agreement • September 2nd, 2011 • Patriot Financial Partners Lp • State commercial banks • California
Contract Type FiledSeptember 2nd, 2011 Company Industry JurisdictionThis STOCK PURCHASE AGREEMENT (the “Agreement”), dated as of December 22, 2009, is made among CENTRAL VALLEY COMMUNITY BANCORP, a California business corporation (the “Corporation”) with its chief executive offices at 7100 N. Financial Dr, Suite 101, Fresno, CA 93720, and PATRIOT FINANCIAL PARTNERS, L.P., a Delaware limited partnership (“Partners”), and PATRIOT FINANCIAL PARTNERS PARALLEL, L.P., a Delaware limited partnership (“Parallel”) (Partners and Parallel are sometimes referred to herein individually and collectively as “Patriot” or the “Purchaser”), each with its chief executive offices at Cira Centre, 2929 Arch Street, Philadelphia, PA 19104.
SETTLEMENT AGREEMENT AND STIPULATION FOR ENTRY OF ADMINISTRATIVE CIVIL LIABILITY ORDER ORDER NO. R2-2022-1003Settlement Agreement • May 20th, 2022
Contract Type FiledMay 20th, 2022This Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order (Stipulated Order) is entered into by and between the California Regional Water Quality Control Board, San Francisco Bay Region Prosecution Team (Prosecution Team), and Mission Valley Rock Co., LLC (Settling Respondent) (collectively, Parties), and is presented to the California Regional Water Quality Control Board, San Francisco Bay Region (Regional Water Board), or its delegate, for adoption as an Order by settlement pursuant to California Water Code (Water Code) section 13323 and Government Code section 11415.60. This Stipulated Order resolves the violation alleged herein by the imposition of administrative civil liability against the Settling Respondent in the amount of $368,940.
ContractConstruction Services • November 5th, 2019
Contract Type FiledNovember 5th, 2019
CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISIONLicense Agreement • May 21st, 2024
Contract Type FiledMay 21st, 2024The protest or response deadline for this advice letter is 20 days from the date that this advice letter was mailed to the service list. Please see the “Response or Protest” section in the advice letter for more information.
SETTLEMENT AGREEMENT AND ) STIPULATION FOR ENTRY OFSettlement Agreement and Stipulation for Entry of Administrative Civil Liability • November 4th, 2016
Contract Type FiledNovember 4th, 2016
FOURTH ADDENDUM TO ENGAGEMENT AGREEMENT (GRISET LITIGATION- DOWNEY BRAND LLP)Engagement Agreement • April 17th, 2022
Contract Type FiledApril 17th, 2022THIS FOURTH ADDENDUM is to that Agreement for Services entered into on January 20, 2021, and amended on May 25, 2021, and amended on September 21, 2021, and amended on December 14, 2021, by and between the County of Siskiyou (“County”) and Downey Brand, LLP (“Firm”) and is entered into on the date when it has been both approved by the Board and signed by all other parties to it.
ContractFlood Emergency Construction Services Agreement • November 5th, 2019
Contract Type FiledNovember 5th, 2019
AGREEMENT AND PLAN OF REORGANIZATION AND MERGERMerger Agreement • December 21st, 2012 • Central Valley Community Bancorp • State commercial banks • California
Contract Type FiledDecember 21st, 2012 Company Industry JurisdictionThis AGREEMENT AND PLAN OF REORGANIZATION AND MERGER, dated as of December 19, 2012, is hereby entered into by and among Central Valley Community Bancorp, a California corporation (“CVCY”), Central Valley Community Bank, a California-state chartered bank and wholly-owned subsidiary of CVCY (“Central Valley Community Bank”), and Visalia Community Bank, a California-state chartered bank (“VCBank”).
Order R1-2023-0025 SETTLEMENT AGREEMENT AND STIPULATION FOR ENTRY OF ADMINISTRATIVE CIVIL LIABILITY ORDERSettlement Agreement • April 11th, 2023
Contract Type FiledApril 11th, 2023This Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order (Stipulated Order) is entered into by and between the Regional Water Quality Control Board, North Coast Region, Prosecution Team (Prosecution Team) and The City of Rio Dell (Discharger) (collectively, Parties) and is presented to the Regional Water Quality Control Board, North Coast Region (Regional Water Board), or its delegate, for adoption as an Order by settlement pursuant to Government Code section 11415.60. This Stipulated Order resolves the violations reported by the Discharger, from June 1, 2021, through March 31, 2023, by the imposition of administrative civil liability against the Discharger in the amount of $33,000