FILED: NEW YORK COUNTY CLERK 07/13/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 07/13/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 07/13/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/ of 17

2 To: George A. Gomes, Mary Moore Defendants 131 East 81st Street New York, NY East 81st Street Owners Corp. Defendant c/o Pressman, Bauman & Weiss 630 Third Avenue New York, NY New Bedford Management Corp. Defendant 210 EAST 23RD ST 4TH FLR NEW YORK, NEW YORK, BANKERS STANDARD INSURANCE COMPANY Defendant 1 State Street New York, NY of 17

3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x ALKMINI ANASTASIADOU, Plaintiff, Index no. VERIFIED COMPLAINT -against- GEORGE A. GOMES, MARY MOORE, 131 EAST 81st OWNERS CORP., NEW BEDFORD MANAGEMENT CORP. and BANKERS STANDARD INSURANCE COMPANY, Defendants x PLAINTIFF, through her counsel Gregory A. Sioris, Esq., complains of the defendants as follows: PRELIMINARY STATEMENT 1. This suit arises from water leaking into the plaintiff's apartment that occurred on February 12, The water leakage, according to a report from the engineering firm of Thornton Tomasetti occurred due to the failure of a heating coil in the apartment directly above plaintiff's, at the time owned or controlled by defendants George A. Gomes (Gomes) and Mary Moore (Moore). A water leak that caused extensive damage to plaintiff's apartment occurred from the same defendants' apartment on February 14, 2015 with these defendants, the defendant cooperative apartment corporation and its managing agent failing to enact remedial measures in order to prevent a future leak from occurring. 1 3 of 17

4 THE PARTIES TO THE SUIT 2. Plaintiff Alkmini Anastasiadou, M.D. (plaintiff) owns a full floor apartment on the tenth floor in the cooperative apartment building located 131 East 81st Street, Manhattan. 3. Defendants Gomes and Moore are individuals and upon information and belief are the owners and/or exclusive occupants of a full floor apartment located on the eleventh floor in the building located at 131 East 81st Street, Manhattan. 4. Defendant 131 East 81st Street Owners Corp. (Owners Corp.) is a New York cooperative corporation, which owns the underlying realty and building located at 131 East 81st Street, Manhattan, in which the apartments of plaintiff, Gomes and Moore are located. 5. Defendant New Bedford Management Corp. (New Bedford) at all times as concerns this complaint is Owners Corp.'s managing agent, providing administrative and management services as regards the ongoing operation of the building. 6. Defendant Bankers Standard Insurance Company (Bankers Standard) is a Florida corporation headquartered in Philadelphia, PA, which is licensed by the New York State Department of Financial Services to sell property and casualty insurance in New York State. Plaintiff has a casualty policy with Bankers Standard insuring her apartment pursuant to a policy dated May 19, 2015 which as of the dates recited herein was in full force and effect with regard to the dates recited in this complaint. 2 4 of 17

5 FACTS OF THE ACTION 7. On or about February 14, 2015 the apartment of Gomes and Moore flooded, which caused substantial water leakage into the plaintiff's apartment resulting in substantial damage to it. 8. Plaintiff could not move into her apartment in February 2015, which she purchased in October 2014 and had been renovating since its purchase. The damage caused by the flood to the entire apartment forced plaintiff to continue making repairs for an additional three months and she finally moved into the unit in May 2015, after having spent considerable sums to renovate its walls, ceilings and floors, in addition to purchasing new fixtures and furnishings to outfit the unit. Plaintiff also had to pay maintenance for three months at the defendant cooperative despite not being able to live in her unit. 9. Based on the flooding of February 14, 2015 plaintiff filed a claim with the defendants' insurer Chubb for indemnification, based upon the fact that the flooding was an insurable "occurrence" as defined in their policy. Chubb reimbursed plaintiff $30, in partial payment for her damages. 10. Defendants Owners Corp. and Bedford have actual knowledge of the 2015 flood. Upon information and belief these defendants failed to inspect Gomes and Moore's apartment after the flood to ascertain its cause or causes. These two defendants failed to 3 5 of 17

6 find the cause of the leakage and did not provide remedial measures in order to reasonably assure that no further flooding or water leakage emanates from the eleventh floor apartment, especially during the winter months. 11. On February 12, 2016 Gomes and Moore's apartment flooded again with a steady stream of water leaking into the plaintiff's apartment and to several apartments below hers, causing significant damage to plaintiff's ceilings, walls, floors, moldings, fixtures, furnishings and personal items. 12. Plaintiff filed a claim with Bankers Standard for indemnity based on her apartment owner's policy no , but Bankers Standard refuses to indemnify plaintiff for her losses and ongoing losses including the construction work that is necessary to restore her apartment to its pre-flood condition. 13. By letter dated April 14, 2016 Chubb Group of Insurance Companies, the insurer for Gomes and Moore, denied plaintiff's claim for indemnity, claiming "The incident was caused by a weather event beyond our insured's control". 14. At plaintiff's request, the 2016 flood caused defendant Owners Corp. to hire the engineering firm of Thornton Tomasetti (Thornton) to inspect and determine the cause of the February 2016 flood in Gomes and Moore's apartment. Per Thornton's report dated June 2, 2016 as authored by R. Panikiewsky, P.E., the cause of the flood was "the hot water heating coil in the south PTAC [Packaged 4 6 of 17

7 Terminal Air Conditioners] failed. The coil burst and water flooded the premises". 15. Thornton's report states that "Two of the copper tube return bends on the coil were observed to be failed" and contains photographs identifying the two failed heating coils. The report also notes that there is an outdoor air vent leading to the PTAC unit in Gomes and Moore's apartment which was open and which Owners Corp. had not been maintained, having failed to properly caulk the vent to prevent cold air from entering into the Gomes/Moore apartment on that February 2016 date when the coils burst. According to Thornton, "There are breaches in the air tight seal which are allowing outside air to infiltrate. On a cold day, this condition could result in sub-freezing temperature outside air passing over the heating coil return bends". 16. Thornton's engineer also found that Gomes and Moore, Owners Corp. and/or New Bedford left the outdoor air vent open in the Gomes/Moore apartment, "meaning that on a very cold day, subfreezing temperature air would have been introduced into the unit [belonging to Gomes/Moore]". The report also states that in the Gomes/Moore apartment "the thermostat's were reported to have been set back to a lower set point temperature and whereby the Superintendent reportedly advised that the apartment was cold when he entered to investigate and address the flood event [of February 2016]". The superintendent "remembers the isolation valves on the 5 7 of 17

8 hot water supply and return piping from the heating coil being in the open position. He closed all service isolation valves" apparently to isolate and stop further water leakage. 17. Thornton's report attaches copies of bills from Hi-Tech Heating Corp., dated April 11 and 21, The bill dated April 11, 2016 states Hi-Tech "FOUND LARGE AIR DRAFT COMING FROM THE BRICK WORK"; "AIR IS FLOWING FROM AROUND THE OUTSIDE SLEEVE OF THE A/AC AND AROUND WALL OUTLET"; "INSIDE WALL NEEDS TO BE INSULATED AND AROUND A/AC UNIT". New Bedford was billed $ for this service. 18. The Hi-Tech bill dated April 21, 2016 states "REASON FOR VISIT: SEAL BRICK WORK WEEP HOLES IN APARTMENT #11"; "SEALED WEEP HOLES IN BRICK ABOVE THE UNIT"; "SEALED HOLES UNDER THE UNIT ON EACH SIDE"; "UPON COMPLETION, PERFORMED DRAFT TEST AND FOUND LITTLE TO NONE". New Bedford was billed $ for this work. 19. The water leakage and resulting damage to plaintiff's apartment, fixtures, furnishing and personal items is an "occurrence" as defined in her policy with Bankers Standard at 12. Despite the express language of the policy promising to provide indemnity for such an "occurrence" Bankers Standard refuses to honor its commitments under the policy, leaving plaintiff with no recourse other than to file suit to vindicate her rights. 6 8 of 17

9 AS AND FOR A FIRST CAUSE OF ACTION (against defendants Gomes and Moore) 20. Plaintiff repeats and realleges paragraphs Defendants Gomes and Moore were obliged but failed to maintain their PTAC or alternatively failed to keep its outdoor air vent or water pipes closed on or about February 12, 2016 although they knew or should have known that the air temperature in Manhattan during February is very likely to be at sub-freezing temperatures. By failing to act with reasonable care, these defendants heightened the risk of a flood and the damages resulting from a flood to their downstairs neighbors since they were absent from their unit on February 12, 2016 and failed to take reasonable measures to keep the unit warm so that the water in the pipes contained within the unit and the PTAC would not freeze and burst. Moreover, having caused a flood in plaintiff's unit in February 2015 these defendants were very well aware of the heightened risk of neglecting to maintain their PTAC and the need to keep the outside air vent closed so that the pipes within the unit and the PTAC are not be subject to sub-freezing temperatures. 22. Defendants Gomes and Moore owe plaintiff a duty of care with regard to their PTAC and its operation since it is foreseeable that water leaking into the plaintiff's unit will cause damage. By failing to maintain the PTAC, the thermostat that controls it and/or by keeping the outside air vent open, the failure of these 7 9 of 17

10 defendants to act with reasonable care is the direct and/or proximate cause of the flood or who otherwise contributed to the flood occurring, the flood and its foreseeable effects caused and is causing plaintiff direct and proximate damages well above the jurisdictional monetary threshold of this Court. 23. Plaintiff seeks damages from Gomes and Moore to the extent of restoring the damage that has resulted to her apartment's ceilings, walls, floors, fixtures, furnishings and personal items and reasonable compensation for the time plaintiff has had to lose and is losing from her work as a physician in order to vindicate her rights with regard to her losses as defined herein. AS AND FOR A SECOND CAUSE OF ACTION (against defendant Owners Corp.) 24. Plaintiff repeats and realleges paragraphs Defendant Owners Corp. is in material breach of 2 of the proprietary lease dated October 23, 2014 executed between it and plaintiff. Pursuant to express terms of the proprietary lease at 18 plaintiff is charged with the maintenance and repair of her unit and items contained therein and Owners Corp. is charged with maintaining the building and its walls, structures and those fixtures connected to or appurtenant to the walls and structures as per the lease and also pursuant to the Building Code of the City of New York of 17

11 26. In this instance Owners Corp. failed to inspect and maintain the masonry and outside air vent located appurtenant to unit owned by Gomes and Moore after the flood of February Owners Corp. through its directors and officers had actual knowledge and/or constructive notice that conditions in or around the unit on the eleventh floor had caused a major flood. Instead of upholding its contractual duty under the proprietary lease to investigate and correct any conditions which caused or contributed to the flood, Owners Corp. took no action, in major and material breach of its repair obligations recited in the proprietary lease. 27. Proof of Owners Corp. materially breaching the proprietary lease in 2015 is that it realized the breach only after the second flood occurred in February 2016 when it hired Hi-Tech Cooling Corp. to investigate and repair the walls outside the apartment on the eleventh floor in order to stop the draft by sealing holes in the weep holes and around the PTAC on the eleventh floor. 28. As a result of Owners Corp.'s material breach of the lease, which resulted in the conditions which caused or contributed to the floods that occurred in 2015 and 2016, plaintiff has been damaged, the leakage having caused and continuing to cause damages to her ceilings, walls, floors, fixtures, furnishings and personal items which has resulted in additional consequential and incidental damages and further costs as connected to this material breach, with the value of such damages exceeding the 9 11 of 17

12 jurisdictional threshold of this Court which plaintiff seeks to recover with the amount to be determined prior to trial. AS AND FOR A THIRD CAUSE OF ACTION (against defendant Owners Corp.) 29. Plaintiff repeats and realleges paragraphs Defendant Owners Corp. owes plaintiff a duty of care with regard to keeping her apartment, its fixtures, furnishings and personal items in a safe and habitable state. Although having actual knowledge of the flood in 2015, defendant failed to uphold its duty of care to the plaintiff to take all reasonable measures to assure that a second flood would not occur. 31. Defendant breached its duty of care to plaintiff by directly and proximately failing to maintain and repair the walls, fixtures, PTAC, pipes and other items in the eleventh floor unit it knew had caused a flood in 2015 so as to minimize to the extent reasonably possible the chance of a second flood damaging the plaintiff's apartment. Owners Corp. was under a heightened duty of care after its directors and officers had knowledge of the 2015 flood and the damage that it cause plaintiff but failed to do anything to correct the conditions in and around the apartment of Gomes and Moore which caused it. 32. As a result of the Owners Corp.'s negligence plaintiff seeks all of the costs that have to be incurred in order to restore her of 17

13 apartment, its fixtures, furnishings and personal possessions into the state that they were in prior to the second flood occurring. Although plaintiff cannot accurately state the costs to restore her apartment because of their ongoing nature, they will be disclosed prior to trial, but they do exceed the jurisdictional threshold of the Court. AS AND FOR A FOURTH CAUSE OF ACTION (against defendant New Bedford) 33. Plaintiff repeats and realleges paragraphs As the agent for Owners Corp. defendant New Bedford manages and administers the subject building, including its fixtures, machines and other items which Owners Corp. is required per the proprietary lease and the various laws and Codes to keep in good working order. Similar to Owners Corp., New Bedford owes plaintiff a duty of care with regard to keeping her apartment, its fixtures, furnishings and personal items in a safe and habitable state. Although New Bedford had actual knowledge of the flood in 2015, it failed to uphold its duty of care to the plaintiff to investigate and remedy the cause and/or causes of the flood in 2015 in order to prevent a second flood from occurring. 35. New Bedford breached its duty of care to plaintiff by directly and proximately failing to discharge its management and administrative duties after the 2015 flood, by neglecting to of 17

14 investigate, let alone maintain and repair the walls, fixtures, PTAC, pipes and other items in the eleventh floor unit in order to minimize to the extent reasonably possible a second flood from occurring and likely damaging plaintiff's apartment and the apartments below plaintiff. Similar to Owners Corp., New Bedford was under a heightened duty of care based on its knowledge of the 2015 flood and the damages that it cause plaintiff. 36. As a result of the New Bedford's negligence plaintiff seeks all of the costs that have to be incurred in order to restore her apartment, its fixtures, furnishings and personal possessions into the state that they were in prior to the second flood occurring. Although plaintiff cannot accurately state the costs to restore her apartment, they will be disclosed prior to trial, and exceed the jurisdictional threshold of the Court. AS AND FOR A FIFTH CAUSE OF ACTION (against defendant New Bedford) 37. Plaintiff repeats and realleges paragraphs In the alternative, New Bedford materially breached its contractual obligations to plaintiff based on the fact that plaintiff, similar to the other cooperators, is a third party beneficiary of the management and administration agreement in place between it and Owners Corp. which agreement likely contains express and implied warranties made by New Bedford of 17

15 39. As a third party beneficiary, plaintiff has been damaged, and seeks the costs to repair and replace the damages to her ceilings, walls, floors, fixtures, furnishings and personal items with the value of such damages exceeding the jurisdictional threshold of this Court as will be proven at trial. AS AND FOR A SIXTH CAUSE OF ACTION (against defendant Bankers Standard) 40. Plaintiff repeats and realleges paragraphs Pursuant to the insurance and indemnity agreement between plaintiff and Bankers Standard, the latter is obligated to indemnify plaintiff for any damages resulting from any "occurrence" as defined in the parties insurance agreement. 42. The flood is an insuranble "occurrence" as per the definition of this term in the parties' insurance agreement. Proof thereof is Bankers Standard or one of its related or affiliated entities in the Chubb/Ace Group of insurance companies providing plaintiff with a partial indemnity for the damages caused to her apartment from the 2015 flood. 43. Defendant Bankers Standard refuses to indemnify plaintiff for the 2016 flood despite knowing that the damages resulting from the second flood are based on an "occurrence" as defined in the policy of 17

16 16 of 17

17 17 of 17

FILED: NEW YORK COUNTY CLERK 12/20/ :01 AM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 12/20/ :01 AM INDEX NO /2016 NYSCEF FILED: DOC. NEW NO. 20 YORK COUNTY CLERK O' INDEX NO. 155821/2016 07/13/2016 04:02 PM RECEIVED NYSCEF: 12/20/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/2016 SUPREME COURT OF THE STATE OF NEW

More information

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/29/2017

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/29/2017 Pleadings/Desai v. Ford (SNY) Complaint 06-29-2017.docx SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------- LAXMAN S. DESAI

More information

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 FILED: NEW YORK COUNTY CLERK 10/19/2016 10/24/2016 01:33 02:50 PM INDEX NO. 655524/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 10/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 06/08/ :55 PM INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 06/08/2015

FILED: NEW YORK COUNTY CLERK 06/08/ :55 PM INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 06/08/2015 FILED: NEW YORK COUNTY CLERK 06/08/2015 03:55 PM INDEX NO. 154988/2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 06/08/2015 x:\cases\gb58439\legal\resp03-waldorfbpdem GAR:rac SUPREME COURT OF THE STATE OF NEW

More information

Boiler Care Products. Terms and Conditions

Boiler Care Products. Terms and Conditions Boiler Care Products Terms and Conditions Contents Definitions 03 The Contract 04 Start date 04 Exclusions 11 Payment 12 Cancellation 13 Appointments 16 Product Renewal 16 Changes to contract 16 Safety

More information

EXHIBIT B. Filed 8/10/2015 6:09:57 PM Esther Degollado District Clerk Webb District <<Name>> 2015CV D5

EXHIBIT B. Filed 8/10/2015 6:09:57 PM Esther Degollado District Clerk Webb District <<Name>> 2015CV D5 EXHIBIT B Filed 8/10/2015 6:09:57 PM Esther Degollado District Clerk Webb District 2015CV2002272D5 MASTER DISCOVERY TO PLAINTIFF(S) IN COMMERCIAL CASES Definitions 1. You or Your means the Plaintiff

More information

FILED: NEW YORK COUNTY CLERK 06/12/ :05 PM INDEX NO /2013 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/12/2017 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 06/12/ :05 PM INDEX NO /2013 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/12/2017 EXHIBIT A EXHIBIT A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------X Index No.: 651747/2013 VALIANT INSURANCE COMPANY and NORTHEAST REMSCO

More information

FILED: NEW YORK COUNTY CLERK 04/09/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015

FILED: NEW YORK COUNTY CLERK 04/09/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015 FILED: NEW YORK COUNTY CLERK 04/09/2015 12:33 PM INDEX NO. 153485/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------x

More information

DECORATING AGREEMENT (Effective 10/7/14)

DECORATING AGREEMENT (Effective 10/7/14) DECORATING AGREEMENT (Effective 10/7/14) This Agreement, made as of this day of, 201 between 49 E. 96 REALTY CORP. (the "Corporation") with an address The Lovett Company, LLC, 109-15 14 th Avenue, College

More information

FILED: NEW YORK COUNTY CLERK 12/30/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 08:01 PM INDEX NO. 655490/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SEATGEEK, INC. - against -

More information

WINTER WEATHER PRECAUTIONS. Risk Directory (December 2016)

WINTER WEATHER PRECAUTIONS. Risk Directory (December 2016) Risk Directory (December 2016) Introduction Winter weather experienced across the United Kingdom shows the devastating impact snow, ice and low temperatures can have on businesses. Losses involve not only

More information

MILLSIDE CARE OPTIONS

MILLSIDE CARE OPTIONS MILLSIDE Maintenance and Breakdown Care Package Our promise to you. We aim to provide a safe, high-quality service to repair and maintain the equipment included in this agreement. If you have any questions

More information

FILED: NEW YORK COUNTY CLERK 02/16/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/28/2017

FILED: NEW YORK COUNTY CLERK 02/16/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X LIVE NATION MARKETING, INC., LIVE NATION WORLDWIDE, INC., and WESTCHESTER

More information

I N V I T A T I O N T O B I D B I D # DOOR AND WINDOW REPLACEMENT AT SOUTH PORTLAND SCHOOLS

I N V I T A T I O N T O B I D B I D # DOOR AND WINDOW REPLACEMENT AT SOUTH PORTLAND SCHOOLS I N V I T A T I O N T O B I D B I D # 1 0-17 FINANCE DEPARTMENT GREGORY N. L HEUREUX Finance Director KRISTIE BRADBURY Deputy Finance Director COLLEEN C. SELBERG Purchasing Agent DOOR AND WINDOW REPLACEMENT

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation. Touitou Affirmation Exhibit A (FILED: NEW YORK COUNTY CLERK 02/17/2017 12/08/2016 01:38 54 PMl INDEX NO. 160298/2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 02/17/2017 12/08/2016 SUPREME COURT OF THE STATE

More information

FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014

FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014 FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO. 653829/2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 FILED: NEW YORK COUNTY CLERK 06/25/2015 03:41 PM INDEX NO. 652274/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Lehman XS Trust, Series 2007-7N

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK RANDAL SIMONETTI, SHAMIM BOYCE, ROBERT EBERTZ, MARY JO YATTEAU, on Behalf of Themselves and All Others Similarly Situated, Plaintiff vs. JOSEPH

More information

FILED: NEW YORK COUNTY CLERK 06/13/ :22 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 06/13/2018

FILED: NEW YORK COUNTY CLERK 06/13/ :22 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 06/13/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE BURLINGTON INSURANCE COMPANY, Plaintiff, Index No. 652938/2016 - against - SECOND THIRD- KOOKMIN BEST INSURANCE CO., LTD. (US PARTY SUMMONS

More information

WOODSTOCK OWNERS CORP. c/o Orsid Realty Corp Broadway 2nd Fl. New York, NY 10019

WOODSTOCK OWNERS CORP. c/o Orsid Realty Corp Broadway 2nd Fl. New York, NY 10019 Dear Shareholder: WOODSTOCK OWNERS CORP. c/o Orsid Realty Corp. 1740 Broadway 2nd Fl. New York, NY 10019 WINDOW AND AIRCONDITIONER ALTERATION AGREEMENT EFFECTIVE DATE (Date signed by the Corporation) RE:

More information

25 FIFTH AVENUE CONDOMINIUM ALTERATION AGREEMENT

25 FIFTH AVENUE CONDOMINIUM ALTERATION AGREEMENT 25 FIFTH AVENUE CONDOMINIUM ALTERATION AGREEMENT This Agreement, made as of this day of, between The Board of Managers of the 25 Fifth Avenue Condominium ( Condominium Board ) having an address c/o The

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X REEC

More information

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO. 155096/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x

More information

Case 1:18-cv LTS-DCF Document 1 Filed 01/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASE NO.

Case 1:18-cv LTS-DCF Document 1 Filed 01/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASE NO. Case 1:18-cv-00262-LTS-DCF Document 1 Filed 01/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK BLESSINGS, INC. D/B/A BLESSINGS SEAFOOD A/KA BLESSING AND BLESSING SEAFOOD, Plaintiff,

More information

CONTRACT. Owner and Contractor agree as follows: 1. Scope of Work.

CONTRACT. Owner and Contractor agree as follows: 1. Scope of Work. CONTRACT This agreement (the "Contract") is made this day of, by and between (the "Contractor") and (name of parish corporation, ABN or high school corporation) (the "Owner"), for the purpose of stating

More information

Customer Compensation Policy and Claims Procedure

Customer Compensation Policy and Claims Procedure Customer Compensation Policy and Claims Procedure COR-POL-06 Version 4.0 Date approved: 25 July 2017 Approved by: People and Places Committee 1. Introduction 1.1 Southway Housing Trust (The Trust) aims

More information

Westmount Place Renovations Policy

Westmount Place Renovations Policy Conditions Precedent to the Implementation of Renovations 1. Condominium Bylaws and Regulations No renovations or modifications shall be implemented without authorization of the Board of Directors. All

More information

REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC

REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC This is a Federally Funded project. The Surveyor and Subcontractors on this project must comply with HUD contract provisions 24CFR

More information

THIS CONSTRUCTION CONTRACT ( Contract ) dated as of ( Owner ) and ( Contractor ) having a principal place of business at.

THIS CONSTRUCTION CONTRACT ( Contract ) dated as of ( Owner ) and ( Contractor ) having a principal place of business at. Homeowner Contractor HomeStyle Renovation Contract Loan Number: Date: Borrower Name(s): Phone #: Phone #: THIS CONSTRUCTION CONTRACT ( Contract ) dated as of by and between ( Owner ) and ( Contractor )

More information

North Shore Gas Company. Billing and Price Book. Published September 2016

North Shore Gas Company. Billing and Price Book. Published September 2016 North Shore Gas Company Billing and Price Book Published September 2016 TABLE OF CONTENTS CHARGES FOR SERVICE WORK 1 WARRANTY POLICY 1 PARTS REPLACEMENT 1 INVESTIGATIONS NO CHARGE 2 REPAIRS TO COMPANY

More information

Case 3:11-cv WGY Document 168 Filed 01/10/13 Page 1 of 53 IN THE UNTIED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT

Case 3:11-cv WGY Document 168 Filed 01/10/13 Page 1 of 53 IN THE UNTIED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT Case 3:11-cv-00282-WGY Document 168 Filed 01/10/13 Page 1 of 53 IN THE UNTIED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT HEALTHCARE STRATEGIES, INC., Plan Administrator of the Healthcare Strategies,

More information

AGREEMENT RECITALS. C. COMPANY IN RECEIVERSHIP has outstanding and in force policies and is exiting this business and canceling those policies; and

AGREEMENT RECITALS. C. COMPANY IN RECEIVERSHIP has outstanding and in force policies and is exiting this business and canceling those policies; and AGREEMENT This Agreement ( Agreement ) is made and effective this day of, 200X ( Effective Date ), between the Florida Department of Financial Services, as Receiver for COMPANY IN RECEIVERSHIP (hereinafter

More information

RENTAL AGREEMENT TERMS OF AGREEMENT:

RENTAL AGREEMENT TERMS OF AGREEMENT: TERMS OF AGREEMENT: THE RIVER ROOM New Castle Senior Center, Inc. ("Senior Center") 400 South Street New Castle, DE 19720 (302) 326-4209 fax (302) 326-2557 www.newcastleseniorcenter.com nkaplan@newcastleseniorcenter.com

More information

Tacoma Power Conservation Contractor Agreement

Tacoma Power Conservation Contractor Agreement Tacoma Power THIS AGREEMENT is made and entered into this day of, 2012 ( Effective Date ) by and between the City of Tacoma, Department of Public Utilities, Light Division, Tacoma Power (hereinafter referred

More information

HomeServices Terms and Conditions

HomeServices Terms and Conditions HomeServices Terms and Conditions Contents Definitions 03 The Contract 04 Start date 04 Payment 14 Cancellation 14 Appointments 16 Product Renewal 16 Changes to contract 16 Safety Recommendations 17 Property

More information

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF MEDINA ) DECISION AND JOURNAL ENTRY

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF MEDINA ) DECISION AND JOURNAL ENTRY [Cite as Novak v. State Farm Ins. Cos., 2009-Ohio-6952.] STATE OF OHIO ) IN THE COURT OF APPEALS )ss: NINTH JUDICIAL DISTRICT COUNTY OF MEDINA ) MARTHA NOVAK C. A. No. 09CA0029-M Appellant v. STATE FARM

More information

NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IA Part 19 Justice

NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IA Part 19 Justice [* 1 ] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IA Part 19 Justice x Index TOWER RISK MANAGEMENT, etc., et al., Number 8413 2005 Plaintiff, Motion

More information

AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION RECITALS

AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION RECITALS AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION This agreement ("Agreement") is made by and between Rocklin Unified School District, a public school

More information

FILED: NEW YORK COUNTY CLERK 10/13/ :21 PM

FILED: NEW YORK COUNTY CLERK 10/13/ :21 PM Exhibit D August 18, 2016 Tender Letter to Barist, Exhibits excluded August 18, 2016 100 WALL STREET NEW YORK, NY 10005 (212) 687-0100 KELLY E. JONES Cheryll L. Corigliano Chesney & Nicholas, LLP c/o Barist

More information

REQUEST FOR PROPOSAL: 8/25/2012 NUMBER OF COPIES TO SUBMIT: TWO (2) Page 1

REQUEST FOR PROPOSAL: 8/25/2012 NUMBER OF COPIES TO SUBMIT: TWO (2) Page 1 A REQUEST TO SUBMIT PROPOSALS FOR DEMOLITION CONTRACTORS FOR DEMOLITION OF PROPERTIES WITH COMMUNITY DEVELOPMENT BLOCK GRANT ( CDBG ) FUNDS FOR THE CITY OF PONTIAC This is a Federally Funded project. The

More information

Catholic Diocese of Evansville Single Use Agreement Madden Hall

Catholic Diocese of Evansville Single Use Agreement Madden Hall Catholic Diocese of Evansville Single Use Agreement Madden Hall THIS AGREEMENT made and entered into this day of, 20, by and between as Licensee and CHARLES C. THOMPSON, BISHOP OF THE CATHOLIC DIOCESE

More information

WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT

WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT This Equipment Purchase Agreement ( Agreement ) is entered into this day of, 20, by and between the Western Riverside Council of Governments,

More information

Schedule of Rules and Regulations

Schedule of Rules and Regulations Schedule of Rules and Regulations Currently in effect as of April 2015 and including proposed revisions subject to approval of the Tennessee Valley Authority and the Pontotoc Electric Power Association

More information

INDEX NO /2010 4NED NYSCEF ON DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010. Plaintiffs,

INDEX NO /2010 4NED NYSCEF ON DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010. Plaintiffs, Q 1 * I INDEX NO. 600800/2010 4NED NYSCEF ON 312912010 DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010 c 1. 4 ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP John K. Crossman Jeffrey L. Friesen 875 Third Avenue New York,

More information

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT FILED: NEW YORK COUNTY CLERK 07/25/2014 04:58 PM INDEX NO. 652072/2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEXBANK SSB Index

More information

Warranty Policy & Procedures

Warranty Policy & Procedures Warranty Policy & Procedures For DXAir-AC or LC Series EC/ES/EV/MC/MB The following lays out factory policy on DXAir-LC Series with nomenclatures beginning with: GF-EC-EV-EM-MB-MC equipment and parts returns

More information

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 09/07/2016 02:11 PM INDEX NO. 156376/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 12/31/2014 10:27 AM INDEX NO. 653950/2014 NYSCEF

More information

SAFETY FIRST GRANT CONTRACT

SAFETY FIRST GRANT CONTRACT SAFETY FIRST GRANT CONTRACT This agreement (the Contract ) is made this day of, by and between (the Contractor ) and (the Owner ), for the (Name of Parish Corporation, ABN or high school corporation) purpose

More information

OCCUPANCY AGREEMENT Academic Year

OCCUPANCY AGREEMENT Academic Year OCCUPANCY AGREEMENT 2017-18 Academic Year Woodsworth College Residence is committed to providing residents with a safe, secure, diverse, vibrant and cooperative community that is conducive to academic

More information

ARTICLE I. Section 1. "City" shall mean the City of Marion, Linn County, Iowa.

ARTICLE I. Section 1. City shall mean the City of Marion, Linn County, Iowa. RULES AND REGULATIONS GOVERNING THE MUNICIPAL WATER WORKS IN THE CITY OF MARION, IOWA, AND ADOPTED BY THE BOARD OF TRUSTEES OF THE MUNICIPAL WATER WORKS OF THE CITY OF MARION, IOWA. The following rules

More information

NJR Home Services General Terms and Conditions Residential Interior Electrical Service Contract

NJR Home Services General Terms and Conditions Residential Interior Electrical Service Contract NJR Home Services General Terms and Conditions Residential Interior Electrical Service Contract This is your official agreement with NJR Home Services (NJRHS) and provides a detailed description of the

More information

INSTRUCTIONS FOR PETROLEUM UNDERGROUND STORAGE TANK REMEDIATION, UPGRADE AND CLOSURE FUND

INSTRUCTIONS FOR PETROLEUM UNDERGROUND STORAGE TANK REMEDIATION, UPGRADE AND CLOSURE FUND New Jersey Department of Environmental Protection Site Remediation Program INSTRUCTIONS FOR PETROLEUM UNDERGROUND STORAGE TANK REMEDIATION, UPGRADE AND CLOSURE FUND Unregulated Leaking Tanks (Including

More information

LAGRANGE FIRE & RESCUE 309 North First Avenue, LaGrange, KY (502) voice (502) fax

LAGRANGE FIRE & RESCUE 309 North First Avenue, LaGrange, KY (502) voice (502) fax LAGRANGE FIRE & RESCUE 309 North First Avenue, LaGrange, KY 40031 (502) 222-1143 voice (502) 222-3156 fax Community/Conference Room Use Agreement This Community/Conference Rooms Use Agreement ( Agreement

More information

Senhert v New York City Tr. Auth NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: /06 Judge: Harold B.

Senhert v New York City Tr. Auth NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: /06 Judge: Harold B. Senhert v New York City Tr. Auth. 2009 NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: 117950/06 Judge: Harold B. Beeler Republished from New York State Unified Court

More information

Earnhart Hill Regional Water & Sewer District Resolution

Earnhart Hill Regional Water & Sewer District Resolution Earnhart Hill Regional Water & Sewer District Resolution 2010-06 A RESOLUTION ESTABLISHING RULES AND REGULATIONS FOR WATER USE FOR THE EARNHART HILL REGIONAL WATER AND SEWER DISTRICT, CIRCLEVILLE, OHIO

More information

LEASE AGREEMENT. THIS AGREEMENT, Executed on date: by and between the CITY OF. JACKSONVILLE BEACH, FLORIDA, herein called CITY, and

LEASE AGREEMENT. THIS AGREEMENT, Executed on date: by and between the CITY OF. JACKSONVILLE BEACH, FLORIDA, herein called CITY, and CONTRACT # CITY OF JACKSONVILLE BEACH SOUTH BEACH COMMUNITY CENTER & EXHIBITION HALL ~ 2508 South Beach Parkway, Jacksonville Beach, Florida 32250 (904-247-6236) ~ LEASE AGREEMENT THIS AGREEMENT, Executed

More information

SHORT TERM USE AGREEMENT

SHORT TERM USE AGREEMENT This agreement is made between Triple Creek Development, hereinafter Management, and Applicant, hereinafter User. User agrees that any persons or organization that uses the Moraine Center as part of this

More information

FILED: NEW YORK COUNTY CLERK 06/30/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/30/2016 EXHIBIT 1.

FILED: NEW YORK COUNTY CLERK 06/30/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/30/2016 EXHIBIT 1. FILED: NEW YORK COUNTY CLERK 06/30/2016 12:24 PM INDEX NO. 151991/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/30/2016 EXHIBIT 1 Complaint FILED: NEW YORK COUNTY CLERK 04/08/2016 05:03 PM INDEX NO. 151991/2016

More information

9124 Grand Avenue South Bloomington, MN (952) Toll Free (866)

9124 Grand Avenue South Bloomington, MN (952) Toll Free (866) 9124 Grand Avenue South Bloomington, MN 55420 (952) 888-1929 Toll Free (866) 523-5973 Warranty Procedures And Policies For Distributors Cool Air International, Inc. 9124 Grand Avenue South Bloomington,

More information

POST BID ADDENDUM. Project: LDS Eastview, Mesa, Iona 10 HVAC Project No.: Addendum No.: 2

POST BID ADDENDUM. Project: LDS Eastview, Mesa, Iona 10 HVAC Project No.: Addendum No.: 2 POST BID ADDENDUM Project: LDS Eastview, Mesa, Iona 10 HVAC Project No.: 504-6955 Addendum No.: 2 Project Address: 2349 Virlow St., Idaho Falls, Idaho 83401 Date: 8/29/2016 Owner: Corporation of the Presiding

More information

City of Portsmouth Portsmouth, New Hampshire Department of Public Works. Plumbing and Heating Repair Services

City of Portsmouth Portsmouth, New Hampshire Department of Public Works. Plumbing and Heating Repair Services City of Portsmouth Portsmouth, New Hampshire Department of Public Works Plumbing and Heating Repair Services INVITATION TO BID Sealed bid proposals, plainly marked, (Plumbing and heating Repair Services

More information

made simple Landlords Package Policy Insurance What s inside:

made simple Landlords Package Policy Insurance What s inside: Landlords Package Policy Insurance made simple What s inside: How to read a Landlords Package Policy Declarations Understanding Landlords Package Policy Insurance Coverages Deductibles Coverage limits

More information

AGCS Mar. Ins. Co. v LP Ciminelli, Inc NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: /15 Judge:

AGCS Mar. Ins. Co. v LP Ciminelli, Inc NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: /15 Judge: AGCS Mar. Ins. Co. v LP Ciminelli, Inc. 2016 NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: 652086/15 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e.,

More information

Austin Warehouse & Distribution, Inc. Transportation, Warehouse & Storage Terms & Conditions

Austin Warehouse & Distribution, Inc. Transportation, Warehouse & Storage Terms & Conditions Austin Warehouse & Distribution, Inc. Transportation, Warehouse & Storage Terms & Conditions Terms and Conditions for Transportation, Warehousing & Storage Services 1. Agreement to Terms and Conditions.

More information

RELEASE AND SETTLEMENT AGREEMENT

RELEASE AND SETTLEMENT AGREEMENT RELEASE AND SETTLEMENT AGREEMENT This Release and Settlement Agreement ( Agreement ) is entered into this 2 nd day of April, 2014 by and among American Contractors Indemnity Company ( ACIC ); C3 Construction,

More information

FACILITY USE AGREEMENT BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM

FACILITY USE AGREEMENT BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM This Agreement is made this Monday, the 23rd of March, 2015, by and between the CITY OF OTHELLO ("CITY") and the OTHELLO BARRACUDAS SWIM TEAM ("USER"),

More information

Commercial Property. Commercial Package Policy (CPP) The CPP is made up of:

Commercial Property. Commercial Package Policy (CPP) The CPP is made up of: Commercial Property... 2 Commercial Package Policy (CPP)... 2 Advantages to Packaging a Policy:... 2 The CPP is made up of:... 2 Coverage Parts... 2 The following are included on the CPP Common Declarations

More information

AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014

AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014 AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014 1. Acceptance & Agreement. This Agreement is entered into between AerSale and Customer for the sale of aircraft

More information

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY ASSOCIATION MANAGEMENT AGREEMENT This agreement is made and entered into by and between PMI White Horse Property Management Inc. (hereinafter, PMI

More information

NORTH CAROLINA WEATHERIZATION ASSISTANCE PROGRAM SUBCONTRACTOR AGREEMENT - PLUMBING

NORTH CAROLINA WEATHERIZATION ASSISTANCE PROGRAM SUBCONTRACTOR AGREEMENT - PLUMBING NORTH CAROLINA WEATHERIZATION ASSISTANCE PROGRAM SUBCONTRACTOR AGREEMENT - PLUMBING This Agreement is hereby entered into by and between (Piedmont Triad Regional Council) (herein Contractor ) and (Subcontractor)

More information

CONSTRUCTION CONTRACT EXAMPLE

CONSTRUCTION CONTRACT EXAMPLE P a g e 1 CONSTRUCTION CONTRACT EXAMPLE THIS AGREEMENT, made and entered into this date, by and between, hereinafter called CONTRACTOR, and NPC QUALITY BURGER, INC., hereinafter called OWNER. IT IS HEREBY

More information

Limited Warranty Replacement Pledge. Warranty effective for equipment manufactured after January 1, 2013.

Limited Warranty Replacement Pledge. Warranty effective for equipment manufactured after January 1, 2013. Dear Customer, Limited Warranty Replacement Pledge Warranty effective for equipment manufactured after January 1, 2013. Congratulations on your decision to purchase the most reliable heating and cooling

More information

ALTERATION AGREEMENT 125 Bronx River Road August 2014

ALTERATION AGREEMENT 125 Bronx River Road August 2014 5683 Riverdale Avenue, Suite 203 Riverdale, NY 10471 Office: (718) 796-5022 Fax: (718) 796-5026 www.gmcrealty.com ALTERATION AGREEMENT 125 Bronx River Road August 2014 Dear Shareholder(s): Enclosed you

More information

home Program Rebate Application santee cooper Step 1 Customer Information Smart Energy Existing Homes

home Program Rebate Application santee cooper Step 1 Customer Information Smart Energy Existing Homes 2017 2018 Smart Energy Existing Homes Program Rebate Application santee cooper Instructions: 1. Please complete all steps below. Incomplete applications will delay the review process. This application

More information

ivmquette-fineart-s-ervices,ine.,and ^OUTTTPAS^TRANSART, LTD, T

ivmquette-fineart-s-ervices,ine.,and ^OUTTTPAS^TRANSART, LTD, T Case 1:13-cv-07093-LAK Document 1 Filed 10/07/13 Page 1 of 11 JUDGE KAP1AN UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK 13 BANKERS STANDARD INSURANCE COMPANY as subrogee of JANICE GERMANO,

More information

KNOX COUNTY GOVERNMENT AND DURACAP ASPHALT PAVING CO., INC.

KNOX COUNTY GOVERNMENT AND DURACAP ASPHALT PAVING CO., INC. KNOX COUNTY GOVERNMENT AND DURACAP ASPHALT PAVING CO., INC. This Contract made and entered into this day of, 2013 by and between Knox County Government through its governing body and authorized representative,

More information

ANNEX A Standard Special Conditions For The Salvation Army

ANNEX A Standard Special Conditions For The Salvation Army ANNEX A Standard Special Conditions For The Salvation Army TO BE ATTACHED TO AIA B101-2007 EDITION ABBREVIATED STANDARD FORM OF AGREEMENT BETWEEN OWNER AND ARCHITECT 1. Contract Documents. This Annex supplements,

More information

IN THE SUPREME COURT OF BRITISH COLUMBIA

IN THE SUPREME COURT OF BRITISH COLUMBIA IN THE SUPREME COURT OF BRITISH COLUMBIA Citation: Between: And 0731989 B.C. Ltd. v. District of Hope, 2013 BCSC 2315 0731989 B.C. Ltd. District of Hope Date: 20131217 Docket: S108115 Registry: Vancouver

More information

GRANDE PARK FACILITY USE AGREEMENT

GRANDE PARK FACILITY USE AGREEMENT GRANDE PARK FACILITY USE AGREEMENT This Agreement is made and entered into as of the day of, 20. ARTICLE I CERTAIN DEFINITIONS AND BASIC TERMS. 1.1 Certain Definitions. As used herein: (a) Owner shall

More information

Request for Statements of Qualifications and Interest Vermont Outdoor Wood-fired Boiler Change-out program (Phase 3)

Request for Statements of Qualifications and Interest Vermont Outdoor Wood-fired Boiler Change-out program (Phase 3) Vermont Department of Environmental Conservation Air Quality and Climate Division Davis Building- Second Floor [phone] 802-828-1288 1 National Life Drive [fax] 802-828-1250 Montpelier, VT 05602-3802 Agency

More information

Residential Mortgage. Mortgage Memorandum Memorandum number 2007/4241

Residential Mortgage. Mortgage Memorandum Memorandum number 2007/4241 Residential Mortgage These are the terms and conditions which form part of your mortgage. As this is an important document, please store it in a safe place. Mortgage Memorandum 0100 Memorandum number 2007/4241

More information

GENERAL: WITNESSETH: That the said Contractor and the said District, for consideration hereinafter named agree as follows: DESCRIPTION OF WORK:

GENERAL: WITNESSETH: That the said Contractor and the said District, for consideration hereinafter named agree as follows: DESCRIPTION OF WORK: GENERAL: This Contract made and entered into this day of, 2013, by and between the Sundown Sanitary Sewer District, hereinafter called "District", and, hereinafter called "Contractor", duly authorized

More information

SUPREME COURT OF ALABAMA

SUPREME COURT OF ALABAMA REL: 09/20/2013 Notice: This opinion is subject to formal revision before publication in the advance sheets of Southern Reporter. Readers are requested to notify the Reporter of Decisions, Alabama Appellate

More information

SUBCONTRACT CONSTRUCTION AGREEMENT

SUBCONTRACT CONSTRUCTION AGREEMENT SUBCONTRACT CONSTRUCTION AGREEMENT THIS SUBCONTRACT CONSTRUCTION AGREEMENT, made and executed this day of, 20, by and between SHERWOOD CONSTRUCTION, INC (hereinafter referred to as "Contractor"), and (hereinafter

More information

Alabama State Port Authority INVITATION TO BID. Project Name Axis Damaged Steel I-Beam Disposal Location Axis, AL

Alabama State Port Authority INVITATION TO BID. Project Name Axis Damaged Steel I-Beam Disposal Location Axis, AL Alabama State Port Authority Project Name Axis Damaged Steel I-Beam Disposal Location Axis, AL INVITATION TO BID The Alabama State Port Authority is accepting Sealed Bids on approximately two (2) 27 deep

More information

AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES

AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES THIS AGREEMENT is made by and between the School District, a political subdivision of the State of California ("DISTRICT"), and, a California corporation,

More information

2:13-cv CWH Date Filed 06/26/13 Entry Number 1 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION

2:13-cv CWH Date Filed 06/26/13 Entry Number 1 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION 2:13-cv-01741-CWH Date Filed 06/26/13 Entry Number 1 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION ACE American Insurance Company and ACE Property and

More information

FIXTURE TERMS & CONDITIONS Materials & Goods

FIXTURE TERMS & CONDITIONS Materials & Goods FIXTURE TERMS & CONDITIONS Materials & Goods 1. BINDING EFFECT; ACCEPTANCE. This purchase order and all subsequent purchase orders delivered by Supplier to The Pep Boys Manny, Moe & Jack, and its affiliates,

More information

.! 4 5 2!, S E R V I C E P L A N S!)2

.! 4 5 2!, S E R V I C E P L A N S!)2 SERVICE PLANS YEAR ROUND Parts 4Air Valves 4 Altitude & Temperature Gauge 4 Automatic Flue Damper 4Blower Bearings 4 Blower Motor 4Blower Pulleys 4Blower Shaft 4Boiler Feeder 4Boiler Valves 4 Circulator

More information

XXXXXXX Association, Inc Maintenance Standards Policy

XXXXXXX Association, Inc Maintenance Standards Policy XXXXXXX Association, Inc Maintenance Standards Policy WHEREAS, the amendment to Title 47 Chapter 828 Section 47-257(e) of the Common Interest Ownership Act effective July 1, 2010 allows Associations to

More information

Port Richey Florida. Defendant, State Farm, insured this

Port Richey Florida. Defendant, State Farm, insured this IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA TONY URSUA, JR. and CHERILYN URSUA, Pia i ntiffs, v. CASE NO. 51-2010-CA-3616-WSjG STATE FARM FLORIDA INSURANCE COMPANY,

More information

BNSF LOGISTICS TRANSLOADING AND CROSS-DOCKING PROVIDER TERMS AND CONDITIONS

BNSF LOGISTICS TRANSLOADING AND CROSS-DOCKING PROVIDER TERMS AND CONDITIONS BNSF LOGISTICS TRANSLOADING AND CROSS-DOCKING PROVIDER TERMS AND CONDITIONS The following Terms and Conditions are applicable to the transloading or cross-docking of any pallet, container, package, piece,

More information

ENERGY EFFICIENCY CONTRACTOR AGREEMENT

ENERGY EFFICIENCY CONTRACTOR AGREEMENT ENERGY EFFICIENCY CONTRACTOR AGREEMENT 2208 Rev. 2/1/13 THIS IS AN AGREEMENT by and between PUBLIC UTILITY DISTRICT NO. 1 OF SNOHOMISH COUNTY (the District ) and a contractor registered with the State

More information

RENOVATION CONTRACT. Borrower Name(s): Phone #: Phone #:

RENOVATION CONTRACT. Borrower Name(s): Phone #: Phone #: RENOVATION CONTRACT Case Number: Date: Borrower Name(s): Phone #: Phone #: THIS RENOVATION CONTRACT ( Contract ) dated as of, by and between ( Owner ) and ( Contractor ). Owner and Contractor, in consideration

More information

Lesson 2: The Homeowners Policy

Lesson 2: The Homeowners Policy Lesson 2: The Homeowners Policy Homeowners Insurance: ISO Policy Forms Covered Property to Identify and Address Residential Property and Liability Loss Exposures Four Methods for Managing Personal Residential

More information

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1 Case 1:19-cv-00839-DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK GUY D. LIVINGSTONE, - against - Plaintiff, ECF CASE Index No. 19-839

More information

ALTERATION AGREEMENT FOR COOPERATIVE APARTMENT

ALTERATION AGREEMENT FOR COOPERATIVE APARTMENT ALTERATION AGREEMENT FOR COOPERATIVE APARTMENT This Agreement, made as of this day of, 20 between (Apartment Corp.) (the "Corporation") with an address c/o (Managing Agent), and (Shareholder) (the "Shareholder")

More information

NOTE: CONSEQUENTIAL AND INCINDENTAL DAMAGES ARE EXCLUDED.

NOTE: CONSEQUENTIAL AND INCINDENTAL DAMAGES ARE EXCLUDED. LIMITED WARRANTY TERM. The terms of the various coverages of this Limited Warranty begin on the date on which your home is deeded or possession of the completed homes is otherwise transferred to you. That

More information

Invoice. GPM Realty Group LLC 2 Progress Drive #4398 Clifton Park, NY 12065

Invoice. GPM Realty Group LLC 2 Progress Drive #4398 Clifton Park, NY 12065 Invoice GPM Realty Group LLC 2 Progress Drive #4398 Clifton Park, NY 12065 Billing Address Redburn Development-South Lake Apartments South Lake Ave Assoc., LLC 255 Washington Ave Ext. Suite 103 Albany,

More information

Housing Development Corporation of Rock Hill. Request for Proposal HOME REPAIR 710 S. YORK AVE., ROCK HILL, SC 29730

Housing Development Corporation of Rock Hill. Request for Proposal HOME REPAIR 710 S. YORK AVE., ROCK HILL, SC 29730 HDC112 Housing Development Corporation of Rock Hill Request for Proposal HOME REPAIR 710 S. YORK AVE., ROCK HILL, SC 29730 MANDATORY PRE-BID MEETING: September 5, 2017, at 10:30 a.m. The Housing Development

More information