LIST OF ATTACHMENTS. Following is a list of attachments to this Amendment, including all Schedules and Exhibits. Any future added attachment must include a dated Amendment or provision referencing the Agreement and must be executed by all parties. Exhibit A4 - Commercial Terms With due authority from our respective companies, we hereby signify our consent to this Agreement by signing below, SVTC Technologies, LLC Signature: /s/ Xxxxxxx X. Xxxxxxxx Printed Name: Xxxxx X. Xxxxx XXXXXXX X. XXXXXXXX Title: Chief Financial Officer CORPORATE CONTROLLER Date: 10/20/2010 Customer: BioNanomatrix, Inc. Signature: /s/ Xxxxxxxx X. XxXxxxxx Printed Name: Xxxxxxxx X. XxXxxxxx Title: VP – Finance & Admin, CFO Date: 10/20/2010 Exhibit A4 Commercial Quotation For BioNanomatrix, Inc.’s Alpha3.0 Technology START DATE: 10-15-2010 DURATION: One (1) Year SVTC proposes the date above on which SVTC will begin providing the following services under the Master Services Agreement (“Start Date”). Project Duration is the period of time for the project described in this Quotation.
LIST OF ATTACHMENTS. Attachment 1: Acronyms and Abbreviations Attachment 2: Cost/Price – Government Site (Contractor’s Cost/Price- Government Site – Contractor’s Proposal dated 11/17/06 is incorporated herein by reference.) Attachment 3: Cost/Price – Contractor Site (Contractor’s Cost/Price-Contractor Site – Contractor’s Proposal dated 11/17/07 is incorporated herein by reference.) Attachment 4: Labor Category Descriptions Attachment 5: Federal Enterprise Architecture/Department. of Defense Enterprise Architecture Overview Attachment 6: Past Performance Tables (Not Applicable) (END OF SECTION J) SECTION J ATTACHMENT 1 ACRONYMS AND ABBREVIATIONS ACO Administrative Contracting Officer ADR Alternative Dispute Resolution ATM Asynchronous Transfer Mode CAF Contract Access Fee CAS Cost Accounting Standards CAV Contractor Assisted Visits CCR Central Contractor Registration CDA Contract Disputes Act of 1978 CFE Contractor Furnished Equipment CLIN Contract Line Item Number CO Contracting Officer CONUS Continental United States COR Contracting Officer’s Representative COTR Contracting Officer’s Technical Representative CPS Contractor Performance System CRM Customer Relationship Management CSO Cognizant Security Office D&F Determination and Findings DBA Xxxxx Xxxxx Act DCAA Defense Contract Audit Agency DCMA Defense Contract Management Agency DOL Department of Labor DPA Delegation of Procurement Authority DSL Digital Subscriber Line DUNS Data Universal Numbering System EAI Enterprise Application Integration EDI Electronic Data Interchange EEO Equal Employment Opportunity EFT Electronic Funds Transfer eSRS Electronic Subcontracting Reporting System EVMS Earned Value Management System FEA Federal Enterprise Architecture; also Department of Defense Enterprise Architecture (DoDEA). FAS Federal Acquisition Service FOIA Freedom of Information Act FPDS-NG Federal Procurement Data System-Next Generation FTP File Transfer Protocol FTR Federal Travel Regulations G&A General and Administrative GFE Government Furnished Equipment GFM Government Furnished Material GFP Government Furnished Property GPS Global Positioning Systems GSA General Services Administration GWAC Government Wide Acquisition Contract HCA Head of Contracting Activity HTTP HyperText Transfer Protocol ITMRA Information Technology Management Reform Act J&A Justification and Approval JTR Joint Travel Regulations L-H Labor Hour MA/IDIQ Multiple Award Indefinite-Delivery Indefinite-Quantity MOM Messaging-Oriented Middleware MOU Memorand...
LIST OF ATTACHMENTS. Attachment 1 Deliverables Schedule Attachment 2 Quality Assurance Surveillance Plan (QASP) Attachment 3 List of Regulations and Policies Attachment 4 Definitions and Terms Attachment 5 Acronyms Attachment 1 – Deliverables Schedule NOTE: All deliverables should be by electronic mail to: XXXxxxxxxxxxxx@XxxxxxxXxx.xxx If a deliverable due date falls on a weekend or government holiday, the CNA shall submit the deliverable the next business day. Task Requirement/Deliverable PWS Ref Due Date Submit to Annual Employment Growth Plan 3.1 No later than September 1 for each succeeding year Commission Staff – Director of Operations (DOO) Employment Growth Plan Updates/Employment Growth Quarterly Dashboard Reports/Pipeline Report 3.1 Quarterly, as part of the quarterly report* Commission Staff – DOO
LIST OF ATTACHMENTS. Following is a list of attachments to this Amendment, including all Schedules and Exhibits. Any future added attachment must include a dated Amendment or provision referencing the Agreement and must be executed by all parties. With due authority from our respective companies, we hereby signify our consent to this Agreement by signing below, Novati Technologies, Inc. Signature: /s/ Xxxxx X. Xxxxxxxx Printed Name: Xxxxx X. Xxxxxxxx Title: President and CEO Date: 25 Sep. 2014 Customer: BioNano Genomics Signature: /s/ R. Xxxx Xxxxxxx Printed Name: R. Xxxx Xxxxxxx Title: President & CEO Date: 26 Sept 2014 This Amendment 16, (“Amendment”), dated October 7, 2014 (“Effective Date”) is to the Master Services Agreement dated March 2, 2009 (“Agreement”) between Novati Technologies, Inc. (“Novati”), and BioNano Genomics (“Customer”). The Agreement mandates that all changes must be in a writing signed by the parties. Except as provided below, all the provisions of the Agreement shall remain in effect and apply to the amended language. Accordingly, the parties agree to the following:
LIST OF ATTACHMENTS. Attachment 1 Deliverables Schedule Attachment 2 Performance Requirements Summary (PRS) Attachment 3 Quality Assurance Surveillance Plan (QASP) Attachment 4 List of Regulations and Policies Attachment 5 Definitions and Terms Attachment 6 Acronyms Attachment 1 – Deliverables Schedule NOTE: All deliverables should be by electronic mail to: XXXxxxxxxxxxxx@XxxxxxxXxx.xxx Task Requirement/Deliverable PWS Ref Due Date Submit to Annual Employment Growth Plan 3.1 No later than June 1 for each succeeding year Commission Staff – Director of Operations (DOO) Employment Growth Plan Updates 3.1 Quarterly, as part of the quarterly report* Commission Staff – DOO Employment Growth Quarterly Dashboard Reports 3.1 Quarterly, as part of the quarterly report* Commission Staff – DOO Pipeline Report 3.1 Annually, no later than June 1 Commission Staff – DOO
LIST OF ATTACHMENTS. Attachment B1- FAR 51 Ordering Guide Attachment B2-Agency Ordering Procedures Attachment B3-Task Order Quoting Instructions U.S. General Services Administration Federal Acquisition Regulation (FAR) Part 51 Deviation Ordering Guide Pub Number: 10-00253 Date Posted: 02/05/2010 Version: 1 One Country. One Mission. One Source. Table of Contents Federal Acquisition Regulation (FAR) Part 51 Deviation Ordering Guide
LIST OF ATTACHMENTS. Attachment A2-Performance Requirements Summary Attachment A3-Quality Assurance Monitoring Form Attachment A4-Customer Complaint Investigation PERFORMANCE REQUIREMENTS SUMMARY Required Services (Tasks) Performance Standards Acceptable Quality Levels Methods of Surveillance Incentive (Positive and/or Negative) Quarterly Status and Sales Reports Submissions Customer Satisfaction Response to Task Order Opportunities Submission of accurate reports within established timelines Compliance with agency issued task orders Submission of quotations for all task order opportunities 100% Satisfactory/ Unsatisfactory 50% Quarterly review of all reports submitted by BPA Contractor/ Team Lead Semi-annual evaluation of BPA teams’ cost, schedule, technical performance, via contact with a sample of BPA users. Evaluation of customer complaints. Quarterly review of status reports received from BPA Contractor/Team Lead Positive: Continued BPA performance eligibility. Negative: Potential BPA Cancellation. Positive: Continued BPA performance eligibility. Negative: Potential BPA Cancellation. Positive: Continued BPA performance eligibility. Negative: Potential BPA Cancellation. QUALITY ASSURANCE MONITORING FORM BPA/TASK ORDER: BPA TEAM LEAD: SURVEY PERIOD: SURVEILLANCE METHOD (Check): Random Sampling 100% Inspection Periodic Inspection Customer Complaint LEVEL OF SURVEILLANCE (Check): Monthly Quarterly As needed ANALYSIS OF RESULTS: Service Provider’s Performance (Check): Meets Standards Does Not Meet Standards Narrative of Performance During Survey Period: PREPARED BY: DATE: QUALITY ASSURANCE MONITORING FORM – CUSTOMER COMPLAINT INVESTIGATION CONTRACTOR: BPA/TASK ORDER NUMBER: DATE/TIME COMPLAINT RECEIVED: AM / PM SOURCE OF COMPLAINT: (NAME) (ORGANIZATION) (PHONE NUMBER) (EMAIL ADDRESS) NATURE OF COMPLAINT: RESULTS OF COMPLAINT INVESTIGATION: DATE/TIME SERVICE PROVIDER INFORMED OF COMPLAINT: AM / PM CORRECTIVE ACTION TAKEN BY SERVICE PROVIDER: RECEIVED AND VALIDATED BY: PREPARED BY: DATE: TABLE OF CONTENTS 1.0 BPA TERMS AND CONDITIONS 2 2.0 APPLICABLE SCHEDULE/SPECIAL ITEM NUMBERS (SINS) UNDER THIS BPA 2 3.0 GENERAL 2 4.0 PERIOD OF PERFORMANCE 3 4.1 BPA PERIOD OF PERFORMANCE 3 4.2 TASK/DELIVERY ORDER PERIOD OF PERFORMANCE 3 5.0 BPA CANCELLATION 3 6.0 ONRAMP/OFFRAMP (OPEN SEASON) PROVISIONS 3 7.0 REPORTING REQUIREMENTS 4 7.1TASK ORDER AWARD NOTIFICATIONS 4 7.2 QUARTERLY STATUS REPORT PART 1 4 7.3 QUARTERLY STATUS REPORT PART 2 5 8.0 CONTRACTOR TEAMING ARRANGEMENTS...
LIST OF ATTACHMENTS. The following Attachments are incorporated herein and made a part of this Agreement by reference: Attachment A – Basic Services Attachment B – Insurance Certificate IN WITNESS WHEREOF, said FIRM and TOWN, being duly authorized, have caused these presents to be signed in their names as of the day and year first above written, on the following pages. TOWN OF XXXXXX: By: Name: Xxxxx Title: Town Manager APPROVED AS TO FORM: Xxxxx Xxxx, Town Attorney This instrument has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. Municipal Finance Officer FIRM: By: Name: Title: NOTE: If the FIRM is a corporation or LLC, the legal name of the corporation or LLC shall be set forth above, together with the signature of the officer, member or manager authorized to sign contracts on behalf of the corporation or LLC. If the signature is by an agent other than an authorized officer, member or manager of the corporation or LLC, a resolution must be attached hereto authorizing execution by the individual named above. The signature of the FIRM shall also be acknowledged before a Notary Public. NORTH CAROLINA BRUNSWICK COUNTY I, the undersigned Notary Public of the County of and State aforesaid, certify that XXXXX X. XXXXXX personally came before me this day and acknowledged that he is the Town Manager of the TOWN OF XXXXXX, a North Carolina municipal corporation, and that by authority duly given and as the act of such entity, he signed the foregoing instrument in its name on its behalf as its act and deed. WITNESS my hand and Notarial stamp or seal this , 20 . day of Notary Public My commission expires: Notary's Printed or Typed Name (AFFIX STAMP OR SEAL) NORTH CAROLINA COUNTY I, the undersigned Notary Public of the County of and State aforesaid, certify that personally came before me this day and acknowledged that (s)he is the of , a corporation, and that by authority duly given and as the act of such entity, (s)he signed the foregoing instrument in its name on its behalf as its act and deed. WITNESS my hand and Notarial stamp or seal this , 20 . day of Notary Public My commission expires: Notary's Printed or Typed Name (AFFIX STAMP OR SEAL) NORTH CAROLINA COUNTY I, the undersigned Notary Public of the County of and State aforesaid, certify that , personally came before me this day and acknowledged that (s) he is the Member/Manager of , a limited liability company, and that by authority duly given and as the act of such entity, (s) he s...
LIST OF ATTACHMENTS. [INSTRUCTIONS: List any deliverables or invoice documents attached to this report. Attachments over 6MB should be sent via WeTransfer.] WeTransfer Link: xxxxx://xxxxxx.xxxxxxxxxx.xxx/ Example: • Attachment 1: Consultant Contract • Attachment 2: Kick-Off Meeting Notes • Attachment 3: Invoice Spreadsheet • Attachment 4: Invoice Documentation
LIST OF ATTACHMENTS. ATTACHMENT 1 BUYER’S CLOSING CONDITIONS ATTACHMENT 2 SELLER’S CLOSING CONDITIONS CONFIDENTIAL TREATMENT REQUESTED *** Confidential treatment has been requested for portions of this exhibit. The copy filed herewith omits the information subject to the confidentiality request. Omissions are designated as [***]. A complete version of this exhibit has been filed separately with the Securities and Exchange Commission. LIST OF EXHIBITS EXHIBIT A LEGAL DESCRIPTION OF PROPERTY EXHIBIT B DEVELOPMENT ENTITLEMENTS EXHIBIT C-1 PERMITTED ENCUMBRANCES EXHIBIT C-2 PRO FORMA POLICY EXHIBIT D FORM OF ASSIGNMENT OF SOUTH OPA EXHIBIT E FORM OF ASSIGNMENT OF INFRASTRUCTURE RIGHTS EXHIBIT F-1 FORM OF CALIFORNIA AFFIDAVIT EXHIBIT F-2 FORM OF FIRPTA CERTIFICATE EXHIBIT G IDENTIFICATION OF ENVIRONMENTAL REPORT(S) EXHIBIT H FORM OF GRANT DEED EXHIBIT I-1 SUMMARY OF ARTICLE 22A OF SAN FRANCISCO HEALTH CODE EXHIBIT I-2 NATURAL HAZARDS STATEMENT EXHIBIT J FORM OF AGREEMENT REGARDING SUCCESSOR PROJECT LABOR AGREEMENT EXHIBIT K INSPECTION AGREEMENT EXHIBIT L NOTICES OF SPECIAL TAX