List of Names Sample Clauses

List of Names. The Employer will forward the name and address of every new employee to the Union office within fifteen (15) days of hire and the name of every employee who has ceased employment with the Employer within five (5) working days of date of termination, and address changes for any current employee.
AutoNDA by SimpleDocs
List of Names. The Union will give the Employer a written list of the names of the employees it is requesting attend the above-listed activities, at least fourteen (14) calendar days prior to the activity.
List of Names. The Union shall provide the Association, on an annual basis, with a written list of the current names of all Stewards and Union officers or representatives whom the Association will normally be expected to deal with during the administration of this Collective Agreement.
List of Names. A list of names stating the agreed-upon or preferred room types shall be submitted to the hotel no later than 14 days prior to the arrival. If the agency fails to submit the list of names in time, the hotel shall be able to request this in writing. If the agency does not react to the request no later than two (2) weekdays after having received the said request, this shall constitute a cancellation of all the hotel services covered by the reservation agreement. It shall be attempted to correct difficulties arising due to a lack of room specifications and lists of names or due to such specifications/lists having been submitted too late, but the hotel shall not be responsible for such difficulties.
List of Names. EXHIBITS: A-1 Committed Loan Notice A-2 Swingline Loan Notice B Perfection Certificate C Compliance Certificate D Assignment Agreement E-1 Certificate Regarding Non-Bank Status (For Non-US Lenders That Are Not Partnerships or Pass-Thru Entities For U.S. Federal Income Tax Purposes) E-2 Certificate Regarding Non-Bank Status (For Non-US Lenders That Are Partnerships or Pass-Thru Entities For U.S. Federal Income Tax Purposes) F-1 Closing Date Certificate F-2 Solvency Certificate G Security Agreement H Borrowing Base Certificate
List of Names. The Union will provide the Company with a written list of the current names, addresses and telephone numbers of all Stewards and Union Officers or Representatives with whom the Company will be expected to deal during the administration of this Agreement.

Related to List of Names

  • LIST OF EXHIBITS List below all exhibits filed as part of this Statement of Eligibility and Qualification.

  • 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: 3/13/2014 Customer: BioNano Genomics Signature: /s/ Xxxx Xxxxxxx Printed Name: Xxxx Xxxxxxx Title: CEO Date: 3/13/14 AMENDMENT 14 This Amendment 14, (“Amendment”), dated June 10, 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:

Draft better contracts in just 5 minutes Get the weekly Law Insider newsletter packed with expert videos, webinars, ebooks, and more!