THE HOSPITAL FOR SICK CHILDREN 555 University Avenue Toronto, Ontario Canada M5G 1X8 Phone (416)

Size: px
Start display at page:

Download "THE HOSPITAL FOR SICK CHILDREN 555 University Avenue Toronto, Ontario Canada M5G 1X8 Phone (416)"

Transcription

1 THE HOSPITAL FOR SICK CHILDREN 555 University Avenue Toronto, Ontario Canada M5G 1X8 Phone (416) EXECUTIVE EMPLOYMENT AGREEMENT THIS AGREEMENT is effective as of the 1st day of August, BETWEEN: The Hospital for Sick Children (the Employer ) - and - Mary Jo Haddad (the Executive ) WHEREAS the Executive was offered, and assumed, the position of President and Chief Executive Officer with the Employer effective November 18, 2004; AND WHEREAS the Employer and Executive wish to continue the employment of the Executive on the terms and conditions set out in this Agreement; NOW THEREFORE, in consideration of the mutual terms and conditions contained in this Agreement, the parties agree to the following:

2 1. Position The Corporation will employ the Executive, and the Executive will serve the Corporation in the office set forth in Schedule A, with effect from the date contained in Schedule A. The Executive shall be responsible for providing the assigned duties as set forth in Schedule A. The Employer may amend the Executive s assignment, duties, and responsibilities as its sole discretion without causing termination of this Agreement provided that the Executive s remuneration is not reduced, her benefits remain substantially the same, her duties are not substantially changed, and her reporting relationships remain unchanged. 2. Term The Executive is appointed for an indefinite term which may be terminated by either party pursuant to the terms of this Agreement. 3. Duties of Employment The Executive shall be responsible for providing the assigned duties as set forth in Schedule A, with power and authority to manage, supervise and direct the Employer s business and affairs, and to undertake such other duties as may, from time to time, be assigned to or vested in the Executive by the Board of Trustees of the Employer, subject always to control and direction of the Board of Trustees of the Employer. The Executive agrees, during the term of this Agreement, to devote substantially the Executive s full working time, attention and abilities to the business and affairs of the Employer and to serve the Employer faithfully and use her best efforts to promote the interests of the Employer. The Executive shall be free to engage in volunteer, community service or charitable work and personal investment activities, provided that these activities do not conflict with the interests of the Employer and provided that the Executive s participation in such activities do not impair the performance of her duties and responsibilities hereunder. 4. Executive Compensation The Executive Compensation Program provides the Executive with a competitive total compensation package that is made up of four elements; Base Salary, Executive Incentive Program (EIP), Benefits and Pension, as well as a Perquisite Program. a) Base Salary The Executive shall be paid a Base Salary as outlined in Schedule A, attached, less statutory deductions, payable in installments in accordance with the Employer s normal payroll practices. The Employer shall annually review the Executive s Base Salary in order to ensure that the base salary is competitive with similar positions in the marketplace. Any further increases shall be made in the absolute discretion of the Employer. Subject to any legislation then in effect and to the discretion of the Board of 2

3 Trustees, the Executive will be eligible for an increase to her base salary effective April 1, b) Executive Incentive Program (EIP) The Executive shall be entitled to participate in the Executive Incentive Program as approved by the Board of Trustees at an incentive target as indicated in Schedule A, attached. The Executive Incentive Plan is based on the achievement of goals that will be established by the Board of Trustees prior to the commencement of each plan year. Incentives shall be calculated based on figures and calculations prepared by the Compensation Management Resources Committee, and the Executive agrees to be bound by those figures and calculations. For ease of administration the Executive Incentive Plan, as approved and amended by the Board of Trustees from time to time, shall govern the employee s participation and rights in the plan. c) Benefits The Employer shall, at its expense, provide the Executive with group benefits for which senior management at the executive level are eligible, including any applicable changes in such benefits made from time to time. In the alternative, the Executive may make her own arrangements to secure private life insurance and disability insurance that is comparable to the coverage provided by the Employer. If this is the case, the Employer will reimburse the Executive for reasonably comparable premiums related to such coverage. d) Pension Plan The Executive shall be entitled to participate in the Pension Plan as defined in Schedule A. e) Automobile The Executive shall be provided with a leased vehicle by the Employer for the use of the Executive in carrying out her duties. All expenses in connection with use of the automobile in carrying out Executive s duties shall be paid by the Employer, including insurance, gas, maintenance and repair expenses subject to the limits approved by the Board of Trustees, from time to time. The Executive is permitted to use the vehicle for personal matters as appropriate. The Executive s T4 will include an amount for personal use of the automobile, including operating expenses, which will be reflected as a taxable benefit pursuant to the Income Tax Act. In the event that the Executive s employment ceases for any reason other than termination for just cause, the Executive will be entitled to continue using the vehicle for a period of six (6) months, at the conclusion of which the Executive must return the vehicle as directed by 3

4 the Employer. During the period of six (6) months, the Employer shall also continue to pay reasonable insurance, maintenance and repair expenses associated with the vehicle. Aside from the benefits described in this paragraph, the Executive will not claim any amounts or damages arising from the loss of use of the vehicle following the cessation of her employment, for any reason. 5. Reimbursement of Expenses The Executive shall be entitled to reimbursement by the Employer for reasonable expenses incurred by her in the course of her Employment in accordance with any current and applicable Employer s expense policy. The Executive will submit her expenses claim together with an itemized account of such expenses and together with appropriate receipts. All expenses claimed, and any other reimbursed costs claimed pursuant to Schedule A of this agreement shall be subject to review, at least annually, by the Chair of the Board of Trustees. 6. Vacation The Executive shall be entitled to vacation with pay annually in accordance with the attached Schedule A. 7. Confidentiality The Executive acknowledges that all material and information made available to the Executive by the Employer in the performance of her duties, is of confidential nature and the Executive agrees that she will not disclose any such information or materials to any person other than the Executives of the Employer who need to be aware of the information, or as the Employer may otherwise direct. Upon termination of employment with the Employer, the Executive will deliver to the Employer any and all devices, records, data, notes, reports, proposals, client lists, correspondence, materials, equipment, or other documents or property belonging to the Employer or its clients or related affiliates/association, etc., which may have come into the Executive s possession during the course of employment. 8. Non-Solicitation The Executive agrees for a period to coincide with the Severance Period, as defined in in Paragraph 11, from the effective date of termination of employment, she shall not solicit or entice, or attempt to solicit or entice, any of the executives of the Employer or the Hospital for Sick Children Foundation to enter into the employment of, or service with, any other employer. 9. Reasonableness of Restrictions The Executive acknowledges and agrees that the breach by her of paragraphs 7 and 8 will cause irreparable damage to the Employer, and that upon any such breach, the 4

5 Employer shall be entitled to equitable relief from a court of competent jurisdiction, including injunctive relief and specific performance, without the necessity of proving actual damages, and shall be further entitled to an accounting of all earnings, profits or other benefits acquired by the Employee as a result of such breach, and to any other remedy now or hereafter provided at law for such breach. The Executive further agrees that the covenants contained in paragraphs 7 and 8 shall survive the termination of this Agreement and the employment relationship with the Employer. 10. Permanent Incapacity Subject to the provisions contained in the Ontario Human Rights Code, if the Executive is absent for more than 180 days in any twelve month period, and there is no reasonable likelihood that the Executive will be able to resume her full-time duties within thirty days, then her employment may be terminated. The Employer will then pay the termination and severance payments set out in this Agreement, as if the Executive s employment had been terminated without just cause and any other individual plan benefits to which the Executive may be entitled. 11. Termination For Cause This Agreement and the Executive s employment may be terminated by the Employer without notice at any time for just cause. In the event of such termination for just cause, the Employer will pay the Executive any base salary owing to her up to and including the date of termination of employment together with accumulated vacation pay and reimbursement of any outstanding expenses incurred on behalf of the Employer to which she is entitled, and nothing more. In the event of termination for just cause, the Executive shall not be entitled to receive any incentive or pro-rated incentive for the fiscal year in which the Executive s active employment ceases. Without Cause The Employer shall have the right to terminate this Agreement and the Executive s employment hereunder at any time without just cause by providing the Executive with written notice to that effect and the Employer shall, at the same time, do the following: i. Pay to the Executive an incentive for the fiscal year in which the Executive s active employment ceases, pro-rated to the date of termination, based upon the higher of: 1) the incentive payment received by the Executive in the fiscal year immediately preceding the termination of her employment, and 2) the average incentive payment received by the 5

6 Executive in the three complete fiscal years immediately preceding the termination of her employment. ii. iii. iv. Provide to the Executive continuance of compensation as set out herein a lump-sum payment equal to the Executive s base salary and the higher of: 1) the incentive payment received by the Executive in the fiscal year immediately preceding the termination of her employment, and 2) the average incentive payment received by the Executive in the three complete fiscal years immediately preceding the termination of her employment for a period of 24 months (the Severance Period ) either by lump sum payment or by salary continuance, at the Executive s option. Continuation of medical and dental benefits only on the same basis prior to termination throughout the Severance Period, and, if applicable, continued reimbursement of the Executive s premiums for private life and disability insurance throughout the Severance Period. Continuation of pension benefits throughout the Severance Period (except that, in the supplemental pension plan, the Executive shall earn only 1 year of pension credit for each year of the Severance Period). v. In consideration of the foregoing payment and benefits continuance, the Executive fully releases and forever discharges the Employer, its agents, servants, successors and assigns of and from any and all actions, claims and demands howsoever arising in respect of the employment of the Executive and in respect of the Employment Agreement. The Executive further acknowledges that the foregoing payments and benefit continuance are in full and complete satisfaction of her entitlement to reasonable notice at common law or under any applicable statute. 12. Voluntary resignation The Executive agrees to provide the Employer with a minimum of six (6) months notice should she decide to voluntarily resign her position as President and Chief Executive Officer, which notice may be waived by the Employer at its sole discretion. In the event that the Employer waives such notice, the Employer will nevertheless continue to provide the Executive with her base salary, benefits, and other compensation under this Agreement, including accrued incentive, until the conclusion of the six (6) month period. In the event of resignation, and provided the Executive complies with the requirements set out in paragraph 12 of this Agreement, the Executive shall be entitled to receive an incentive for the fiscal year in which the Executive s active employment ceases, prorated to the date of termination, based on the higher of 1) the incentive payment received by the Executive in the fiscal year immediately preceding the effective date of her resignation, and 2) the average incentive payment received by the Executive in the three complete fiscal years immediately preceding the effective date of her resignation. 6

7 If the Executive does not comply with the requirements set out in paragraph 12 of the Agreement, she shall not receive any incentive or pro-rated incentive for the fiscal year in which her active employment ceases. 13. Arbitration Subject to the Employer s rights in paragraph 9 of this Agreement, any other dispute arising from the Executive s employment hereunder, including but not limited to matters of validity, interpretation, and application, shall be determined exclusively by and through final and binding arbitration in Toronto, each party hereto expressly and conclusively waiving its right to proceed to a judicial determination with respect to the merits of such arbitrable matters. Such arbitration shall be conducted pursuant to the provisions of the Arbitration Act (Ontario) then in effect. It is expressly understood and agreed by the parties that a party may compel arbitration pursuant to his section and that any award entered by the arbitrators may be enforced, without further evidence or proceedings, in any court of competent jurisdiction. 14. Entire Agreement and Amendments This agreement constitutes the entire agreement between the parties pertaining to the Executive s employment and supersedes all prior agreements, negotiations, discussions and understandings, written or oral, between the parties. No amendment to this Agreement shall be valid unless made in writing and signed by both parties. 15. Severability In the event that any provision or part of a provision of this Agreement shall be deemed void, invalid, illegal or unenforceable by a court of competent jurisdiction, the remaining provisions or parts of the provision shall remain valid and enforceable. 16. Notices Any notice required or permitted to be given under this Agreement shall be in writing and shall be delivered personally or by registered mail, and shall be deemed to have been given on the earlier of receipt or the fifth day after mailing by registered mail, addressed to the Executive at her last residential address known to the Employer, and addressed to the Employer at its head office to the attention of the Chair of the Board of Trustees. 17. Governing Law and Attornment The validity, interpretation construction and performance of this Agreement shall be governed by the laws of the Province of Ontario, and each of the parties to this Agreement hereby irrevocably attorns to the jurisdiction of the courts of Ontario. 7

8 18. Independent Legal Advice The Executive acknowledges that she has the right to obtain independent legal advice before signing this Agreement. The Executive hereby acknowledges that either such advice has been obtained or that the Executive does not wish to seek or obtain such independent legal advice. The Executive further acknowledges that the Executive has read this Agreement and fully understands the terms of the Agreement, and further agrees that all such terms are reasonable and that the Executive is signing this Agreement freely, voluntarily and without duress. In witness whereof the parties hereto have executed this Agreement as of the day and year first written above. 8

9 SCHEDULE A Effective date August 1, 2011 Mary Jo Haddad 1. Position The Executive shall be employed in the position of President and Chief Executive Officer effective July 19, 2004, and will be responsible for the strategic and tactical operations of the Hospital for Sick Children as directed and defined from time to time by the Board of Trustees. 2. Base Salary The Employer agrees that the Executive s Base Salary shall be C$520, Incentive The Executive will be eligible to participate in the annual Executive Incentive Program (EIP), at an incentive target at 30% of Base Salary. The full EIP range for the Executive is 0-40% and will be determined and approved by the Board of Trustees, based on the Executive s personal performance as well as organizational results. Participation in the program shall be governed and administrated in accordance with the Plan Document, which will be approved and administered by the Board of Trustees, and may be amended from time to time in its sole discretion (except for the amount of the annual incentive target, which shall be 30% of Base Salary). 4. CEO Perquisite Program The CEO shall be eligible to participate in the Hospital for Sick Children s CEO Perquisite Program, as outlined in the Executive Programs Overview. The goal of the CEO Perquisite Program is to cover business-related expenses for the effective performance of the CEO s duties. 5. Pension Plan The Executive shall continue her uninterrupted participation in The Hospital for Sick Children s regular Pension Plan and supplemental pension plan subject to the plans participation rules. The Executive will continue to earn 2 years of pension credit for every year of service as President and CEO. This 2 for 1 pension credit shall not apply during the Severance Period. 6. Deferred Paid Administrative Leave Irrespective of the reason for departure, at the completion of the Executive s employment, the Employer will provide the Executive with, in addition to any applicable severance allowance, a further full salary continuation of 3 months which will include uninterrupted benefits and perquisites. 7. Vacation The Executive is entitled to six (6) weeks vacation per year, accrued based on regular hours worked throughout the year. If vacation is not taken during the relevant period, the right to such vacation will not be lost and, for greater certainty, it is agreed that with the prior written approval of the Chair of the Board of Trustees, the vacation entitlement may be carried over from one period into the following period subject to the needs of the hospital being served. 8. Outplacement The Employer shall pay for outplacement assistance following the termination of the Executive s employment without cause, with a provider of the Executive s choice, to a maximum of $25,000, plus HST.

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT Effective the 3 rd day of February 2014 EMPLOYMENT AGREEMENT BETWEEN THE OTTAWA HOSPITAUL'HOPITAL D'OTTAWA (the "Hospital") -and- Cameron Love (the "Executive") The Hospital and the Executive have entered

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT Exhibit 10.1 EMPLOYMENT AGREEMENT This Agreement is made and is effective as of the 8th day of March, 2011, by and between S&W Seed Company, a Delaware corporation (the Company ) and Mark S. Grewal ( Executive

More information

AGENT AGREEMENT. WHEREAS, Eoil has granted Agent the right to solicit automobile dealers for use of the Coupons offered by Eoil; and

AGENT AGREEMENT. WHEREAS, Eoil has granted Agent the right to solicit automobile dealers for use of the Coupons offered by Eoil; and AGENT AGREEMENT This Agreement is entered into on (date), by and between OIL4Charity, LLC dba Eoilchange.com hereinafter referred to as Eoil, and (Agent Name) located at (Agent Address), hereinafter referred

More information

DEFERRED SHARE UNIT PLAN. December, 2013

DEFERRED SHARE UNIT PLAN. December, 2013 DEFERRED SHARE UNIT PLAN December, 2013 Amended and Restated March, 2014 TABLE OF CONTENTS ARTICLE 1 PURPOSE... 1 1.1 PURPOSE.... 1 1.2 EFFECTIVE DATE.... 1 ARTICLE 2 DEFINITIONS... 1 2.1 DEFINITIONS....

More information

JOHN WOOD COMMUNITY COLLEGE PRESIDENT'S EMPLOYMENT CONTRACT (COMMENCING JULY 1, 2019 AND ENDING JUNE 30, 2023)

JOHN WOOD COMMUNITY COLLEGE PRESIDENT'S EMPLOYMENT CONTRACT (COMMENCING JULY 1, 2019 AND ENDING JUNE 30, 2023) JOHN WOOD COMMUNITY COLLEGE PRESIDENT'S EMPLOYMENT CONTRACT (COMMENCING JULY 1, 2019 AND ENDING JUNE 30, 2023) This Agreement is made as of the 19th day of September, 2018, by and between the BOARD OF

More information

Pension Plan for Professional Staff of University of Guelph Amended and Restated as of June 30, 2015

Pension Plan for Professional Staff of University of Guelph Amended and Restated as of June 30, 2015 Pension Plan for Professional Staff of University of Guelph Amended and Restated as of June 30, 2015 UNOFFICIAL OFFICE CONSOLIDATION June 30, 2015 Document revision date: August 10, 2016 Instructions This

More information

Pension Plan for Non-Professional Staff of University of Guelph Amended and Restated as of June 30, 2015

Pension Plan for Non-Professional Staff of University of Guelph Amended and Restated as of June 30, 2015 Pension Plan for Non-Professional Staff of University of Guelph Amended and Restated as of June 30, 2015 UNOFFICIAL OFFICE CONSOLIDATION June 30, 2015 Document revision date: June 27, 2016 Amended and

More information

LICENSED LOAN ORIGINATOR AGREEMENT

LICENSED LOAN ORIGINATOR AGREEMENT LICENSED LOAN ORIGINATOR AGREEMENT THIS AGREEMENT is made and entered into by and between N A Nationwide Mortgage, a California Corporation ( N A Nationwide Mortgage ) and Loan Originator ( Loan Originator

More information

CONTRACT OF EMPLOYMENT. School Administrator

CONTRACT OF EMPLOYMENT. School Administrator CONTRACT OF EMPLOYMENT School Administrator It is hereby agreed by and between the Board of Education of the Tawas Area Schools (hereinafter "Board") and Donald Vernon (hereinafter "Administrator") that

More information

OLD DOMINION FREIGHT LINE, INC.

OLD DOMINION FREIGHT LINE, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 October 31, 2005 (Date of earliest

More information

AU GRES-SIMS SCHOOL DISTRICT Au Gres, Michigan. Contract of Employment for Superintendent of Schools

AU GRES-SIMS SCHOOL DISTRICT Au Gres, Michigan. Contract of Employment for Superintendent of Schools AU GRES-SIMS SCHOOL DISTRICT Au Gres, Michigan Contract of Employment for Superintendent of Schools It is hereby agreed by and between the Board of Education of the Au Gres-Sims School District in the

More information

SUPERINTENDENT EMPLOYMENT AGREEMENT. THIS SUPERINTENDENT EMPLOYMENT AGREEMENT ( Agreement ), made and entered into this day of, 2016 by and between:

SUPERINTENDENT EMPLOYMENT AGREEMENT. THIS SUPERINTENDENT EMPLOYMENT AGREEMENT ( Agreement ), made and entered into this day of, 2016 by and between: SUPERINTENDENT EMPLOYMENT AGREEMENT THIS SUPERINTENDENT EMPLOYMENT AGREEMENT ( Agreement ), made and entered into this day of, 2016 by and between: The STATE COLLEGE AREA SCHOOL DISTRICT, a school district

More information

EMPLOYMENT AGREEMENT BED BATH AND BEYOND INC.

EMPLOYMENT AGREEMENT BED BATH AND BEYOND INC. EMPLOYMENT AGREEMENT BED BATH AND BEYOND INC. This E m p l o y m e n t Agreement ( hereafter Contract") is between Bed Bath And Beyond Inc, a corporation organized and existing under the laws of the UNITED

More information

Shawnee State University 2018 Voluntary Retirement Incentive Plan (VRIP)

Shawnee State University 2018 Voluntary Retirement Incentive Plan (VRIP) Shawnee State University 2018 Voluntary Retirement Incentive Plan (VRIP) Shawnee State University (the University ) is offering a plan to its eligible employees under which a qualifying employee, in consideration

More information

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP This Limited Partnership Agreement of CRT Enterprises, LP ( The Limited Partnership or The Company ), is entered into and shall be effective as of the

More information

GUARANTEED INVESTMENT CONTRACT. by and among NBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP. as Guarantor. and NATIONAL BANK OF CANADA

GUARANTEED INVESTMENT CONTRACT. by and among NBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP. as Guarantor. and NATIONAL BANK OF CANADA Execution Copy GUARANTEED INVESTMENT CONTRACT by and among NBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP as Guarantor and NATIONAL BANK OF CANADA as Cash Manager and GIC Provider and COMPUTERSHARE

More information

INDEPENDENT CONSULTANT AGREEMENT (Revised and Effective November 2, 2017)

INDEPENDENT CONSULTANT AGREEMENT (Revised and Effective November 2, 2017) Vantel Pearls International 111 Forbes Boulevard Mansfield, MA 02048 INDEPENDENT CONSULTANT AGREEMENT (Revised and Effective November 2, 2017) THIS INDEPENDENT CONSULTANT AGREEMENT ( Agreement ) is entered

More information

MASTER SERVICES AGREEMENT

MASTER SERVICES AGREEMENT MASTER SERVICES AGREEMENT This Master Services Agreement (the Agreement ) is made effective as of the day of in the year 20 (the Effective Date ), by and between Solution Zero, LLC, Doing Business As (DBA)

More information

FY Presidential Employment Agreement

FY Presidential Employment Agreement FY2016-2020 Presidential Employment Agreement BACKGROUND Under ORS 352.096, the Board of Trustees is charged with the appointment and reappointment of the President, including prescribing the President

More information

INDEPENDENT CONTRACTOR AGREEMENT AND SERVICE PROVIDER TERMS OF SERVICE

INDEPENDENT CONTRACTOR AGREEMENT AND SERVICE PROVIDER TERMS OF SERVICE INDEPENDENT CONTRACTOR AGREEMENT AND SERVICE PROVIDER TERMS OF SERVICE This INDEPENDENT CONTRACTOR AGREEMENT AND SERVICE PROVIDER TERMS OF SERVICE, entered into as of this date (the Agreement ), is by

More information

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and RESOLUTION NO. 17-114 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO APPROVING THE FIFTH AMENDMENT TO THE EMPLOYMENT CONTRACT BETWEEN THE CITY OF CUPERTINO AND DAVID BRANDT, CITY MANAGER, AND

More information

DC: AVNET, INC. VOLUNTARY EMPLOYEE SEVERANCE PLAN

DC: AVNET, INC. VOLUNTARY EMPLOYEE SEVERANCE PLAN DC: 4069808-3 AVNET, INC. VOLUNTARY EMPLOYEE SEVERANCE PLAN Avnet, Inc. Voluntary Employee Severance Plan TABLE OF CONTENTS Introduction... 1 Eligibility... 2 Eligible Employees... 2 Circumstances Resulting

More information

WHEREAS, City desires to employ the services of Manager as city manager of City, as provided by the City Municipal Code, an

WHEREAS, City desires to employ the services of Manager as city manager of City, as provided by the City Municipal Code, an EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT ( the " Agreement) is made and entered into effective April 25, 2017 between the CITY OF STANTON, a municipal corporation City") and JAMES A. BOX (" Manager")

More information

DRAFT CSFO CONTRACT (Revised March 12, 2012)

DRAFT CSFO CONTRACT (Revised March 12, 2012) EMPLOYMENT CONTRACT (CHIEF SCHOOL FINANCIAL OFFICER) DRAFT CSFO CONTRACT THIS CONTRACT is made by and between the BESTPLACE BOARD OF EDUCATION (hereinafter referred to as "BOARD" or "THE BOARD") and MACK

More information

CITY MANAGER EMPLOYMENT AGREEMENT

CITY MANAGER EMPLOYMENT AGREEMENT CITY MANAGER EMPLOYMENT AGREEMENT This EMPLOYMENT AGREEMENT, made this 23rd day of May, 2016, between the City of Collinsville, Illinois, hereinafter referred to as the "City" or "City Council" and Mitchell

More information

Founder Stock Restriction Agreement [for use in venture capital financing]

Founder Stock Restriction Agreement [for use in venture capital financing] Founder Stock Restriction Agreement [for use in venture capital financing] Document 1587A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor

More information

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER This Employment Agreement ( Agreement ) is entered into by and between the Yorba Linda Water District ( District ), a county water district created

More information

EMPLOYMENT AGREEMENT FOR THE PRESIDENT OF INDIANA STATE UNIVERSITY

EMPLOYMENT AGREEMENT FOR THE PRESIDENT OF INDIANA STATE UNIVERSITY EMPLOYMENT AGREEMENT FOR THE PRESIDENT OF INDIANA STATE UNIVERSITY I. INTRODUCTION THIS EMPLOYMENT AGREEMENT (the Agreement ) shall be effective as of the 1 st day of July, 2008 (the Effective Date ),

More information

Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT

Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT For use outside Quebec BY: [Insert name of the Policy Owner], [address] (the Policy Owner ) TO AND IN FAVOUR OF: INDUSTRIAL ALLIANCE INSURANCE AND FINANCIAL SERVICES

More information

CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT

CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT This Correspondent Loan Purchase and Sale Agreement is entered into this day of, 2018 ( Effective Date ) by and between Cornerstone Home Lending, Inc., a

More information

SUPERINTENDENT CONTRACT BETWEEN. Hudson Area Schools. - and - Michael Osborne

SUPERINTENDENT CONTRACT BETWEEN. Hudson Area Schools. - and - Michael Osborne 2012-2013 SUPERINTENDENT CONTRACT BETWEEN Hudson Area Schools - and - Michael Osborne TABLE OF CONTENTS PREMISES...1 ARTICLE I - DURATION AND QUALIFICATIONS...2 1.1 Employment Period...2 1.2 Qualifications...2

More information

USCG STRATEGIC PARTNERSHIP AGREEMENT

USCG STRATEGIC PARTNERSHIP AGREEMENT USCG STRATEGIC PARTNERSHIP AGREEMENT THIS STRATEGIC PARTNERSHIP AGREEMENT (the Agreement ) is made and entered into this day of, 20 (the Effective Date ) by and between US CONSULTING GROUP, Inc. a Corporation,

More information

FORBEARANCE AGREEMENT

FORBEARANCE AGREEMENT EXECUTION VERSION FORBEARANCE AGREEMENT THIS FORBEARANCE AGREEMENT, dated as of August 14, 2014 (this Agreement ), is entered into by and between PUERTO RICO ELECTRIC POWER AUTHORITY (the Company ) and

More information

CITY OF HOLLYWOOD NOTICE OF INTENT AND AGREEMENT TO PARTICIPATE IN THE PLANNED RETIREMENT BENEFIT

CITY OF HOLLYWOOD NOTICE OF INTENT AND AGREEMENT TO PARTICIPATE IN THE PLANNED RETIREMENT BENEFIT CITY OF HOLLYWOOD NOTICE OF INTENT AND AGREEMENT TO PARTICIPATE IN THE PLANNED RETIREMENT BENEFIT Employee's Name:. Employee's Normal Retirement Date:. Maximum Number of Years Employee May Participate

More information

Lavabit LLC. Crowd SAFE. Series 2019

Lavabit LLC. Crowd SAFE. Series 2019 THIS INSTRUMENT HAS BEEN ISSUED PURSUANT TO SECTION 4(A)(6) OF THE SECURITIES ACT OF 1933, AS AMENDED (THE SECURITIES ACT ), AND NEITHER IT NOR ANY SECURITIES ISSUABLE PURSUANT HERETO HAVE BEEN REGISTERED

More information

SECOND RESTATEMENT OF EMPLOYMENT AGREEMENT

SECOND RESTATEMENT OF EMPLOYMENT AGREEMENT ,t SECOND RESTATEMENT OF EMPLOYMENT AGREEMENT I. GENERAL PROVISIONS A. This Second Restatement of Employment Agreement ("Agreement") is entered into, effective July 1, 2016 (the "Effective Date"), by and

More information

CONTRACT OF EMPLOYMENT. School Administrator

CONTRACT OF EMPLOYMENT. School Administrator CONTRACT OF EMPLOYMENT School Administrator It is hereby agreed by and between the Board of Education of the Durand Area Schools (hereinafter "Board") and Craig McCrumb (hereinafter "Administrator") that

More information

(Collectively the Company and the Shareholder are the Parties ).

(Collectively the Company and the Shareholder are the Parties ). Summary Terms for a Shareholder s Agreement THIS AGREEMENT made as of the day of [], 200[]. A M O N G: [Insert: Investor], ( Shareholder ) - and [Insert: Full Legal Name of the Company] (the Company )

More information

USER AGREEMENT FOR RODEOPAY PAYORS

USER AGREEMENT FOR RODEOPAY PAYORS USER AGREEMENT FOR RODEOPAY PAYORS This User Agreement ( Agreement ) is a contract between you, RodeoPay and the Bank. This Agreement governs your use of the RodeoPay Services and the Website. You must

More information

SALES REPRESENTATIVE AGREEMENT

SALES REPRESENTATIVE AGREEMENT SALES REPRESENTATIVE AGREEMENT THIS AGREEMENT, effective upon the latter of the dates this Agreement is signed by the parties below, between Colonial Life & Accident Insurance Company of Columbia, South

More information

-SAMPLE- RESIDENTIAL SCHOOL IEP PLACEMENT AGREEMENT FOR. (Insert Name of Student)

-SAMPLE- RESIDENTIAL SCHOOL IEP PLACEMENT AGREEMENT FOR. (Insert Name of Student) -SAMPLE- RESIDENTIAL SCHOOL IEP PLACEMENT AGREEMENT FOR (Insert Name of Student) This Agreement is by and between the (Insert Name of School), a private special education school approved pursuant to Massachusetts

More information

Wright National Flood Insurance Services, LLC th Avenue North, Suite 110 St. Petersburg, FL (hereinafter referred to as "WNFIS )

Wright National Flood Insurance Services, LLC th Avenue North, Suite 110 St. Petersburg, FL (hereinafter referred to as WNFIS ) PARTIES TO THIS AGREEMENT V1116S Wright National Flood Insurance Services, LLC 801 94 th Avenue North, Suite 110 St. Petersburg, FL 33702 (hereinafter referred to as "WNFIS ) Producer Name: Address: City,

More information

EMPLOYMENT CONTRACT. 2.2 The same provisions shall be applicable to any and all additional years and/or contractual extensions and/or terminations.

EMPLOYMENT CONTRACT. 2.2 The same provisions shall be applicable to any and all additional years and/or contractual extensions and/or terminations. EMPLOYMENT CONTRACT THIS EMPLOYMENT CONTRACT, made and entered into at Champaign, Illinois, as of this 1 st day of July, 2017, by and between the BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 505

More information

ORIGINATOR AGREEMENT

ORIGINATOR AGREEMENT ORIGINATOR AGREEMENT This agreement is made the day of, 20, by and between BERKSHIRE LENDING, LLC, a Texas limited partnership ( Berkshire Lending ), with offices at 8848 Greenville Avenue, Dallas, Texas

More information

BROKER AND BROKER S AGENT COMMISSION AGREEMENT

BROKER AND BROKER S AGENT COMMISSION AGREEMENT BROKER AND BROKER S AGENT COMMISSION AGREEMENT Universal Care BROKER AND BROKER S AGENT COMMISSION AGREEMENT This BROKER AND BROKER S AGENT COMMISSION AGREEMENT (this "Agreement") is made and entered

More information

SUPERINTENDENT S AGREEMENT. THIS AGREEMENT made this day of, 2017, by and between the

SUPERINTENDENT S AGREEMENT. THIS AGREEMENT made this day of, 2017, by and between the SUPERINTENDENT S AGREEMENT THIS AGREEMENT made this day of, 2017, by and between the BOARD OF EDUCATION OF NILES ELEMENTARY SCHOOL DISTRICT 71 ( BOARD ), and DR. JOHN R. KOSIROG ( SUPERINTENDENT ), has

More information

CITY OF STANTON REPORT TO CITY COUNCIL

CITY OF STANTON REPORT TO CITY COUNCIL CITY OF STANTON REPORT TO CITY COUNCIL TO Honorable Mayor and Members of the City Council DATE May 8 2012 SUBJECT AMENDMENT TO CITY MANAGER CONTRACT REPORT IN BRIEF At the City Council meeting of February

More information

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE]

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE] -- Member-Managed-- PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT OF [NAME], LLC (a New York limited liability company) Dated as of [DATE] [Legal counsel must take care to prepare

More information

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT This COBRA/Continuation of Coverage Administrative Service Agreement ( Agreement ) is made and entered into this day of, 20, between Avera

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT THIS AGREEMENT made and entered into this day of 2014, by and between the City of Margate, State of Florida, a municipal corporation, hereinafter referred to as Employer, and Douglas

More information

This Agreement entered into this day of, 2019, between Matthew R. Zapp. 430 Dogeye Road, Benson, NC 27504,

This Agreement entered into this day of, 2019, between Matthew R. Zapp. 430 Dogeye Road, Benson, NC 27504, STATE OF NORTH CAROLINA COUNTY OF CARTERET TOWN MANAGER EMPLOYMENT AGREEMENT This Agreement entered into this day of, 2019, between Matthew R. Zapp. 430 Dogeye Road, Benson, NC 27504, herein "Manager";

More information

Deferred Compensation Agreement

Deferred Compensation Agreement Deferred Compensation Agreement The sample deferred compensation agreement below is for information purposes only. Neither MEG Financial, Inc. nor any of its representatives offers legal or tax advice.

More information

APPENDIX 5B INSURANCE TRUST AGREEMENT., acting as agent for and on behalf of the Lenders under the Senior Financing Agreements

APPENDIX 5B INSURANCE TRUST AGREEMENT., acting as agent for and on behalf of the Lenders under the Senior Financing Agreements APPENDIX 5B INSURANCE TRUST AGREEMENT THIS AGREEMENT is made as of the day of, 201_ BETWEEN: AND: AND: AND: WHEREAS: CYPRESS REGIONAL HEALTH AUTHORITY ( Authority ), acting as agent for and on behalf of

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

More information

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT This MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT (the "Agreement") is entered into by and between STARTUPCO LLC, a limited liability company (the

More information

DELIVERY DRIVER INDEPENDENT CONTRACTOR AGREEMENT

DELIVERY DRIVER INDEPENDENT CONTRACTOR AGREEMENT DELIVERY DRIVER INDEPENDENT CONTRACTOR AGREEMENT This DELIVERY DRIVER INDEPENDENT CONTRACTOR AGREEMENT ( Agreement ) is made by and entered into between-, an individual residing at,-(the Contractor ) and

More information

SUPERINTENDENT S EMPLOYMENT AGREEMENT

SUPERINTENDENT S EMPLOYMENT AGREEMENT SUPERINTENDENT S EMPLOYMENT AGREEMENT THIS AGREEMENT made this day of August, 2007, by and between THE SCHOOL BOARD OF COLLIER COUNTY, FLORIDA, 5775 Osceola Trail, Naples, Florida 34109, hereinafter referred

More information

MAGNA INTERNATIONAL INC STOCK OPTION PLAN. Approved by the Board of Directors: November 5, 2009

MAGNA INTERNATIONAL INC STOCK OPTION PLAN. Approved by the Board of Directors: November 5, 2009 MAGNA INTERNATIONAL INC. 2009 STOCK OPTION PLAN Approved by the Board of Directors: November 5, 2009 Approved by the Shareholders: May 6, 2010 ARTICLE 1 PURPOSE 1.1 Purposes of this Plan The purposes of

More information

CANADIAN FIRST FINANCIAL GROUP INC. OFFER TO PURCHASE FOR CASH UP TO CDN$800,000 OF ITS COMMON SHARES AT A PURCHASE PRICE OF CDN$0

CANADIAN FIRST FINANCIAL GROUP INC. OFFER TO PURCHASE FOR CASH UP TO CDN$800,000 OF ITS COMMON SHARES AT A PURCHASE PRICE OF CDN$0 This document is important and requires your immediate attention. If you are in doubt as to how to deal with it, you should consult your investment dealer, stock broker, bank manager, lawyer, accountant

More information

THE HUMAN EXPERIENCE, INC. CONVERTIBLE PROMISSORY NOTE

THE HUMAN EXPERIENCE, INC. CONVERTIBLE PROMISSORY NOTE THIS NOTE AND THE SECURITIES ISSUABLE UPON CONVERSION HEREOF HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE "SECURITIES ACT"), OR UNDER THE PROVISIONS OF ANY APPLICABLE STATE

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

HAZARDOUS MATERIALS INDEMNITY AGREEMENT (Unsecured)

HAZARDOUS MATERIALS INDEMNITY AGREEMENT (Unsecured) HAZARDOUS MATERIALS INDEMNITY AGREEMENT (Unsecured) THIS INDEMNITY ( Indemnity ) is given on and effective ( date ), by (each an Indemnitor and collectively the Indemnitors ) to WELLS FARGO BANK, NATIONAL

More information

MUNICIPAL PENSION PLAN JOINT TRUST AGREEMENT (CONSOLIDATED)

MUNICIPAL PENSION PLAN JOINT TRUST AGREEMENT (CONSOLIDATED) MUNICIPAL PENSION PLAN JOINT TRUST AGREEMENT (CONSOLIDATED) Updated to September 30, 2015 Includes the following amendments: Amendment No. 1, effective January 1, 2010 Amendment No. 2, effective October

More information

Union Ridge School District 86 Employment Agreement for Mr. Michael Maguire, Superintendent

Union Ridge School District 86 Employment Agreement for Mr. Michael Maguire, Superintendent Union Ridge School District 86 Employment Agreement for Mr. Michael Maguire, Superintendent AGREEMENT MADE THIS 15th day of February 2018 between the BOARD OF EDUCATION, Elementary School District 86,

More information

POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT. BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL DISTRICT, a

POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT. BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL DISTRICT, a POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT THIS AGREEMENT is made and effective this 29 th day of June, 2015, by and between BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL

More information

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY POLICY OF TITLE INSURANCE Issued by BLANK TITLE INSURANCE COMPANY SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, BLANK

More information

EMPLOYMENT AGREEMENT DRAFT. The Township hereby desires to employ the services of Frederick Gilstorff as its Fire

EMPLOYMENT AGREEMENT DRAFT. The Township hereby desires to employ the services of Frederick Gilstorff as its Fire EMPLOYMENT AGREEMENT DRAFT This Employment Agreement (the Agreement ) is made this day of, 2017, between Peninsula Township (the Township ) and Frederick Gilstorff (the Chief or Employee ). The Township

More information

Registered Representative / Investment Advisor

Registered Representative / Investment Advisor Multiple Financial Services, Inc. Registered Securities Broker Dealer - Member NASD/SIPC Registered Representative / Investment Advisor Employment and Account Agreement Registered Representative / Investment

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

Southern Oregon University Board of Trustees. Sabrina Prud homme, University Board Secretary. Notice of Emergency Meeting of the Board of Trustees

Southern Oregon University Board of Trustees. Sabrina Prud homme, University Board Secretary. Notice of Emergency Meeting of the Board of Trustees OFFICE OF THE BOARD OF TRUSTEES Public Meeting Notice June 12, 2016 TO: FROM: RE: Southern Oregon University Board of Trustees Sabrina Prud homme, University Board Secretary Notice of Emergency Meeting

More information

REVOLVING CREDIT AGREEMENT

REVOLVING CREDIT AGREEMENT REVOLVING CREDIT AGREEMENT THIS REVOLVING CREDIT AGREEMENT, (this Agreement ) is made as of December 10, 2015, between NAVIENT CORPORATION, a Delaware corporation (the Lender ) and SLC Student Loan Trust

More information

21 st CENTURY GENERAL AGENCY, INC. Commercial Business Producers Agreement

21 st CENTURY GENERAL AGENCY, INC. Commercial Business Producers Agreement 21 st CENTURY GENERAL AGENCY, INC. Commercial Business Producers Agreement The parties hereto, in consideration of the mutual promises set forth herein, agree as follows Section 1 AUTHORIZATION AND AUTHORITY

More information

CHARITABLE REMAINDER TRUST AGREEMENT

CHARITABLE REMAINDER TRUST AGREEMENT CHARITABLE REMAINDER TRUST AGREEMENT THIS AGREEMENT made this day of BETWEEN: (hereinafter referred to as the "Settlor") OF THE FIRST PART AND: The Executive Director of the Jewish Community Foundation

More information

Master Securities Lending Agreement for Interactive Brokers CANADA Inc. Fully-Paid Lending Program

Master Securities Lending Agreement for Interactive Brokers CANADA Inc. Fully-Paid Lending Program 4093 01/11/2018 Master Securities Lending Agreement for Interactive Brokers CANADA Inc. Fully-Paid Lending Program This Master Securities Lending Agreement ("Agreement") is entered into by and between

More information

Referral Agreement. 2.7 Under Xennsoft s direction, assist in the setup, training and support of the Products with

Referral Agreement. 2.7 Under Xennsoft s direction, assist in the setup, training and support of the Products with Referral Agreement This Referral Agreement ( Agreement ) grants to the person or entity Referring Party identified below ( Contractor ) the right to refer to Xennsoft LLC, a Utah Limited Liability Company

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

BUSINESS ASSOCIATE AGREEMENT

BUSINESS ASSOCIATE AGREEMENT BUSINESS ASSOCIATE AGREEMENT THIS BUSINESS ASSOCIATE AGREEMENT (the Agreement ) is entered into this day of, 20, by and between the University of Maine System acting through the University of ( University

More information

Waynesville R-VI School District

Waynesville R-VI School District Waynesville R-VI School District Purpose EARLY SEPARATION INCENTIVE PLAN (ESIP) (Certified Employees) The purpose of this Early Separation Incentive Plan (ESIP) is (1) to provide a financial incentive

More information

SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES

SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES THIS AGREEMENT made and entered by and between the City of Placerville, a political subdivision of the State of California (hereinafter referred to as

More information

EXHIBIT 10.2 EXECUTION COPY

EXHIBIT 10.2 EXECUTION COPY EXHIBIT 10.2 EXECUTION COPY EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT ("Agreement") is made and entered into as of this 1st day of January, 2001, by and between FRANK A. ARGENBRIGHT, JR., an individual

More information

Job Description Executive Director

Job Description Executive Director Overview Job Description Executive Director The Executive Director (ED) is responsible for executing ISSP s overall strategy and managing day to day operations. The ED reports to the Leadership Team and

More information

CHARITABLE REMAINDER TRUST. THIS AGREEMENT made this day of, 20.

CHARITABLE REMAINDER TRUST. THIS AGREEMENT made this day of, 20. SAMPLE Charitable Remainder Trust Agreement Draft agreement for a charitable remainder trust where a trust company, the charity, or an individual named by the donor is the trustee. Where the donor is to

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

EARLY SEPARATION INCENTIVE PLAN (ESIP) (Classified Employees)

EARLY SEPARATION INCENTIVE PLAN (ESIP) (Classified Employees) Waynesville R-VI School District Purpose EARLY SEPARATION INCENTIVE PLAN (ESIP) (Classified Employees) The purpose of this Early Separation Incentive Plan (ESIP) is (1) to provide a financial incentive

More information

LIVING TRUST IRREVOCABLE TRUST

LIVING TRUST IRREVOCABLE TRUST LIVING TRUST IRREVOCABLE TRUST Trust Agreement made between I, Peter Miller Residing at : 1287 Pine Avenue Dallas, County of, Las Collinas State of Texas Herein referred to as Grantor and, George Summerlin.

More information

To: Dr. Robert O Donnell VI-B. Jeanne Knouse. Date: August 18, Dental Service Agreement

To: Dr. Robert O Donnell VI-B. Jeanne Knouse. Date: August 18, Dental Service Agreement To: Dr. Robert O Donnell VI-B From: Jeanne Knouse Date: August 18, 2016 Re: Dental Service Agreement The attached Dental Services Agreement will be presented at the August 22, 2016 State College Area School

More information

SEPARATION AGREEMENT AND GENERAL RELEASE

SEPARATION AGREEMENT AND GENERAL RELEASE This is a very important legal document, and you should carefully review and understand the terms and effect of this document, as well as consult with an attorney (at your expense), before signing it.

More information

CHOOM HOLDINGS INC. STOCK OPTION PLAN

CHOOM HOLDINGS INC. STOCK OPTION PLAN CHOOM HOLDINGS INC. STOCK OPTION PLAN Approved by the board of directors effective on March 15 th, 2018 TABLE OF CONTENTS SECTION 1 DEFINITIONS AND INTERPRETATION... 1 1.1 Definitions... 1 1.2 Choice of

More information

Referral Agency and Packaging Agency Agreement

Referral Agency and Packaging Agency Agreement Referral Agency and Packaging Agency Agreement Please read this Referral Agency and Packaging Agency Agreement (the Agreement ) carefully. In signing this Agreement, you acknowledge that you have read,

More information

RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC

RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC vs.4 RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC Name of Plan: Name of Employer: Effective Date: This Retirement Plan Investment Management Agreement ( Agreement ) is

More information

BUSINESS ASSOCIATE AGREEMENT

BUSINESS ASSOCIATE AGREEMENT BUSINESS ASSOCIATE AGREEMENT This Business Associate Agreement (the Agreement ) is entered into this day of, 20, by and between the University of Maine System ( University ), and ( Business Associate ).

More information

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 FILED: NEW YORK COUNTY CLERK 07/28/2015 05:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 STANDSTILL AGREEMENT THIS STANDSTILL AGREEMENT (this Agreement ) is dated

More information

EMPLOYMENT CONTRACT FOR CITY MANAGER

EMPLOYMENT CONTRACT FOR CITY MANAGER EMPLOYMENT CONTRACT FOR CITY MANAGER This Employment Contract is made and entered into on, by and between the CITY OF STOCKTON, STATE OF CALIFORNIA, a municipal corporation, by and through its City Council

More information

APPENDIX 3 - CONTRACT AGREEMENT BETWEEN OWNER AND CONTRACTOR

APPENDIX 3 - CONTRACT AGREEMENT BETWEEN OWNER AND CONTRACTOR APPENDIX 3 - CONTRACT AGREEMENT BETWEEN OWNER AND CONTRACTOR THIS AGREEMENT made this day of, 201* BETWEEN: (the "Owner") AND (the "Contractor") In consideration of the mutual covenants and agreements

More information

LIVING TRUST CHARITABLE REMAINDER UNITRUST

LIVING TRUST CHARITABLE REMAINDER UNITRUST LIVING TRUST CHARITABLE REMAINDER UNITRUST I, Peter Miller Residing at : 1287 Pine Avenue Dallas, County of, Las Collinas State of Texas Herein referred to as Grantor hereby transfer to George Summerlin.

More information

We thank you for your consent to hold office as a Non- Executive Independent Director of the Company.

We thank you for your consent to hold office as a Non- Executive Independent Director of the Company. Date: [ ] To: [ ] Dear [ ] Sub: Appointment as an Independent Director We thank you for your consent to hold office as a Non- Executive Independent Director of the Company. Pursuant to the above and upon

More information

INVESTMENT ADVISORY AGREEMENT

INVESTMENT ADVISORY AGREEMENT INVESTMENT ADVISORY AGREEMENT This Investment Advisory Agreement ( Agreement ) is entered into by and between CONFLUENCE INVESTMENT MANAGEMENT LLC, a Delaware limited liability company ( Adviser ), and

More information

Contractor for any and all liability, costs, expenses, fines, penalties, and attorney s fees resulting from its failure to perform such duties.

Contractor for any and all liability, costs, expenses, fines, penalties, and attorney s fees resulting from its failure to perform such duties. SUBCONTRACT AGREEMENT THIS SUBCONTRACT, made this day of, 20 by and between (hereinafter "Contractor"), with an office and principal place of business at and (hereinafter "Subcontractor") with an office

More information

SAMPLE DOCUMENT SUBCONTRACT AGREEMENT

SAMPLE DOCUMENT SUBCONTRACT AGREEMENT SUBCONTRACT AGREEMENT THIS SUBCONTRACT, made this day of by and between (hereinafter "Contractor"), with an office and principal place of business at and (hereinafter "Subcontractor") with an office and

More information

SELF-FUNDED EMPLOYEE BENEFIT PLAN SHORT TERM DISABILITY PLAN DOCUMENT YOSEMITE COMMUNITY COLLEGE DISTRICT. Restated January 1, 2007

SELF-FUNDED EMPLOYEE BENEFIT PLAN SHORT TERM DISABILITY PLAN DOCUMENT YOSEMITE COMMUNITY COLLEGE DISTRICT. Restated January 1, 2007 SELF-FUNDED EMPLOYEE BENEFIT PLAN SHORT TERM DISABILITY PLAN DOCUMENT YOSEMITE COMMUNITY COLLEGE DISTRICT Restated January 1, 2007 License #0451271 Table of Contents I. DEFINITIONS II. III. IV. ELIGIBILITY

More information