Affected Documents Sample Clauses
The "Affected Documents" clause defines which documents are subject to the terms, changes, or actions specified elsewhere in the agreement. Typically, this clause lists or references contracts, schedules, or other written materials that may be impacted by amendments, terminations, or other legal events. By clearly identifying the relevant documents, the clause ensures that all parties understand the scope of the agreement and prevents disputes over which materials are included or excluded.
Affected Documents. Upon the effective date of this MOU, the agreement previously entered into between the Minerals Management Service and OSPR entitled, “MOA on Oil Pollution Prevention and Response” and executed/amended on April 24, 1995, is hereby terminated and is hereinafter void. This provision applies only to the agreement specifically listed above.
Affected Documents. This Amendment shall concurrently amend the following four documents (collectively, "Loan Documents'"):
(a) The Loan Agreement. attached as Exhibit A, between the Borrower and the Secured lender, executed February 16, 2012;
(b) The Secured Promissory Note, attached as Exhibit B, issued concurrently with other security agreements and a Securities Purchase Agreement between the Borrower and the Secured Lender, executed February 16, 2012;
(c) The Leasehold Mortgage, Assignment, Security Agreement and Fixture Filing, attached as Exhibit C, by Borrower in favor of Secured Lender, executed February 16, 2012; and
(d) The Collateral Assignment by Personal Guarantor, attached as Exhibit D, by Borrower to Secured Lender, executed February 16, 2012. To the extent that any of the Loan Documents have language conflicting with this Amendment, the Amendment shall control.
Affected Documents. The Tri-Party Agreement Action Plan – Appendix D, as amended and Hanford site internal planning, management, and budget documents (e.g., USDOE and USDOE contractor Baseline Change Control documents; Multi Year Work Plans; Sitewide Systems Engineering Control documents; Project Management Plans; and, if appropriate, LDR requirements should the subject wastes be generated as a result of this modification). Approved Disapproved
Affected Documents. The Hanford Federal Facility Agreement and Consent Order, as amended and Hanford Site internal planning, management and budget documents (e.g., baseline control documents, related work authorization and directives). Specific documents affected include the TSD closure plans previously submitted for the Hexone Storage and Treatment Facility, 207-A South Retention Basin, 216-A-29 Ditch, 216-A-36B Crib, 216-A-37-1 Crib, 216-B-63 Trench, and 216-B-3 Main Pond. Approvals Approved Disapproved DOE Date N/A Approved Disapproved Page 1 of 3 EPA Date Approved Disapproved Ecology Date
Affected Documents. Upon the effective date of this MOU, the Letter of Agreement previously entered into between the Minerals Management Service and the Alaska Department of Environmental Conservation Regarding Pollution Prevention and Response Preparedness for Oil and Gas Facilities on Alaska Submerged Lands and executed in 2005 is hereby terminated and is hereafter void. This provision applies only to the agreement specifically listed above.
Affected Documents. The Hanford Federal Facility Agreement and Consent Order, as amended, and Hanford Site internal planning management, and budget documents (e.g., USDOE and USDOE contractor Baseline Change Control documents; Multi-Year Work Plan; Sitewide Systems Engineering Control Documents; Project Management Plans, and, if appropriate, LDR Report requirements). Approvals: K. A. ▇▇▇▇▇, ▇▇ Manager Date Approved Disapproved ▇. ▇. ▇▇▇▇, EPA Region 10 Administrator Date Approved Disapproved ▇. ▇▇▇▇▇▇▇, Ecology Interim Director Date Approved Disapproved Tri-Party Agreement Milestone M-034-18B and M-034-25-T01 remain unchanged. Modifications to existing Tri-Party Agreement milestones are denoted with redline/strikeout; new milestones/text are denoted with shading Number Description Date M-034-00A Complete removal of the K Basins and their content. spent nuclear fuel, sludge, debris and water at DOE’s K Basins. Note: Unless otherwise noted, the term “K Basins” is used to denote both K East and K West Basins. This milestone will be complete when both K East and K West Basins, spent nuclear fuel, sludge, debris and water are removed. 7/31/2007 3/31/2009 M-034-08 Initiate full scale K East Basin sludge removal DOE shall complete and approve K East sludge removal definitive design documents, all associated construction, and readiness assessments, and initiate removal of sludge from the Basin. 12/31/2002 M-034-09-T01 Complete K Basins rack and canister removal. All fuel storage racks and empty fuel canisters shall be removed from the K Basins. 1/31/05 M-034-10 Complete sludge removal from K Basins. Fuel processing in K Basins shall be complete, including the capture of fuel canister sludge in the integrated water treatment system and removal of visible floor and pit sludge. 8/31/04 M-034-24 Complete K East Basin water removal. 9/30/05 M-034-30 Initiate Sludge Treatment This interim milestone will be complete following treatment and packaging of the first unit of sludge for disposal at WIPP into a form that is certifiable under the RH-TRU WIPP WAC at the time of treatment. 2/28/07 M-034-31 Complete Sludge Treatment This interim milestone will be complete following treatment and packaging of all sludge for disposal at WIPP or other facility as appropriate and approved by EPA into a form that is certifiable under the RH-TRU WIPP WAC at the time of treatment. 10/31/07 M-034-32 Complete Removal of the K East Basin Structure This interim milestone will be complete when spent nuclear fuel,...
