Xxxxx Xxxx X Sample Clauses

Xxxxx Xxxx X. Xxxxxxx ---------------------------- ---------------------------- Print Name Print Name
AutoNDA by SimpleDocs
Xxxxx Xxxx X. Xxx Xxxx X. Xxxxx c/o Welsh, Carson, Xxxxxxxx & Xxxxx 000 Xxxx Xxxxxx, Xxxxx 0000 Xxx Xxxx, Xxx Xxxx 00000 Attention: D. Xxxxx Xxxxxxx Facsimile: (000) 000-0000 * Additional copy to: 000 Xxxx 00xx Xxxxxx Xxx. 00-X Xxx Xxxx, XX 00000 Attention: Xxxxx X. Xxxxxx
Xxxxx Xxxx X. Xxxxx Land Manager Agreed to this 30th day of May, 2006. PARK PLACE ENERGY INC. Per: /s/ Xxxxx Xxxxxxx Schedule “A” Attached to and forming part of a Farmout Agreement dated May 30, 2006 between Bounty Developments Ltd. (Farmor) and Park Place Energy Inc. (Farmee) Farmout Lands NE Section 26, Twp. 22, Rge. 7, W4M Petroleum and Natural Gas to the base of the Medicine Hat SD as designated in DRRZD 12 Interval: 1 312.00 -1 582.00 Feet Key Well: 00/06-30-014-04W4/0 Log Type: Induction Gamma Ray Title Documents Alberta Crown PNG Lease No. 0405060367 Term Commencement Date: June 16, 2005 Encumbrances 1% N/C XXXX – Bright Spark Enterprises Inc. Crown Lessor Royalty Schedule “B” Attached to and forming part of a Farmout Agreement dated May 30, 2006 between Bounty Developments Ltd. (Farmor) and Park Place Energy Inc. (Farmee) 1997 CAPL FARMOUT & ROYALTY PROCEDURE ELECTIONS AND AMENDMENTS Subclause 1.01 (f) - Effective Date - May 17, 2006 Subclause 1.01 (t) - Payout - Alternate A (if Article 6.00 applies) Subclause 1.01 (bb) - Delete the following from the definition: “which area will be determined as of the drilling rig release date of that Earning Well
Xxxxx Xxxx X. Xxxxxxxx Xxxxx X. Xxxxxxxxx Xxxxxxxxxxx X. Xxxxxxxx Xxxxxx X. Xxxxx Xxxxxx X. Xxxxxxxxx Xxxxxx Xxxx
Xxxxx Xxxx X. Xxxxx, Senior Vice President --------------------------------- -------------------------------------- (Authorized Signature) (Typed Name and Title of Signer) (Member's Corporate Seal) FEDERAL HOME LOAN BANK OF ATLANTA By: /s/ Xxxxxxx X. Xxxx Group Vice President --------------------------------- -------------------------------------- (Authorized Officer) (Title) By: /s/ Xxxxx Xxxxxxxx Vice President --------------------------------- -------------------------------------- (Authorized Officer) (Title) FEDERAL HOME LOAN BANK OF ATLANTA MEMBER ACKNOWLEDGEMENT ---------------------- AND NOTARIZATION ---------------- STATE OF Alabama ) ) ss: County of Jefferson ) On this 26/th/ day of September, before me personally came Xxxx X Xxxxxxxxx and Xxxx X Xxxxx, to me know, who, being by me duly sworn, did depose and state that they are the EVP and Senior VP of said Member; the Member described in and which executed the above instrument; that they know the sea1 of said Member; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors or other governing body of said Member; and that they signed their names thereto by order of the Board of Directors or other governing body of said Member and that said Xxxx X Xxxxxxxxx and Xxxx X Xxxxx acknowledged the execution of said instrument to be the voluntary act and deed of said Member. /s/ Xxxxxxxx X. Xxxxxxxx (SEAL) Notary public Signature Notary Public in and for the State of: Alabama
Xxxxx Xxxx X. Xxxxx, Xxxxxxxx X.X. Xxxxx, Xxxxxx Xxxx Xxxxx or any of their lineal descendants (collectively, the "Webers") shall cease to own beneficially (as defined in Rule 13d-3 under the Securities Exchange Act of 1934, as amended) at least 40% of the combined voting power of all classes of capital stock of Borrower having the power to elect directors of Borrower, (iii) any Person or two or more Persons (other than the Webers and except for any Persons who are acceptable to the Agent in its discretion) acting in concert shall have acquired beneficial ownership (within the meaning of Rule 13d-3 of the Securities Exchange Act of 1934, as amended), directly or indirectly, of securities of Borrower (or other securities convertible into such securities) representing 25% or more of the combined voting power of all securities of Borrower entitled to vote in the election of directors, other than securities having such power only by reason of the happening of a contingency, (iv) during any period of up to 24 consecutive months, commencing on the date of this Agreement, individuals who at the beginning of such 24-month period were directors of Borrower shall cease for any reason to constitute a majority of the board of directors of Borrower, unless (A) each such new director who was elected by filling a vacancy created on the board is approved by F. Xxxxxxx Xxxxx and Xxxx X. Xxxxx, and (B) each such new director who was elected at a meeting of the shareholders 84 of the Borrower was approved by a vote of holders having at least 66 2/3% of the combined voting power of all classes of capital stock of the Borrower having the power to elect directors of Borrower, (v) any Person or two or more Persons (other than the Webers and except for any Persons who are acceptable to the Agent in its discretion) acting in concert shall have acquired by contract or otherwise, or shall have entered into a contract or arrangement that, upon consummation, will result in its or their acquisition of the power to exercise, directly or indirectly, a controlling influence over the management of policies of Borrower or control over securities of Borrower (or other securities convertible into such securities) representing 25% or more of the combined voting power of all securities of Borrower entitled to vote in the election of directors, other than securities having such power only by reason of the happening of a contingency, (vi) any "Change in Control" (as defined that certain Officer Employment Cont...
Xxxxx Xxxx X. National Assoc. of Physicians for the Environment Xxxxxxx X. Georgetown University Hall Hawkens, Esq. Gail Trinity College Xxxxxx X. Xxxxxx Xxxxx - Xxxxxxxxx Watershed Association Xxxxx Xxxxxx Xxxxxxx Wellesley College Xxxxxxx Boston College Xxxxxxx Xxxxx Xxxx DEP Xxxxxx University of Massachusetts Boston Xxxx Xxxxx M.C. San Diego State University Xxxx US EPA - Region 1 Xxxx Xxxxx Tufts University Xxxx Xxxxx Amherst Solid Waste Committee Xxxx Xxxxxxx X. Second Nature Xxxxxx Xxxxx University of Connecticut XxXxxxx Xxxxxx Xxxxxx Fire Department Xxxxx Xxxx US EPA Xxxxxxx Xxxxx Environmental Defense Fund Lupin Xxxxx University of Maryland Xxxxxxxx Xxxxx VT Dept of Environmental Conservation, Hazardous Waste Program Xxxxxxx Xxxxxxxx Xxxx Genzyme Rob US EPA XxXxxxxx XxXxxxxxx Xxxx US Army Soldier Systems Command Xxxxxx XXXX and CSHEMA XxXxxx Xxxxxx Xxxxxx Xxxxxxx University Xxxxx Department of Environmental Protection Xxxxxx Xxxxxxx Xxxxx Massachusetts BioServices, Inc. Xxx Attorney Generals Office - Minnesota Xxxxxx Xxxxxxxx Lieutenant R Boston Fire Department Oscar DEP Pine, Ph.D. Xxxxxxxx Xxxxxxx California State Univ. - LA Don US EPA Price Xxxx X. Northeastern University Xxxxxxx Xxxxx XXXXXX, Inc. Xxxxxx Xxxx X. Harvard University Xxxxxxxxx Xxxxxxxxxx Xxxxx Univ of Wisconsin J. Michael Pfizer, Inc Xxxxxxx Xxxxxx Xxxxx Massachusetts Water Resource Authority Xxxxxx Univ of Georgia, Savannah River Ecology Lab Xxxxxx, Ph.X. Xxxxxxxx Xxxxxxx Xxxxxx Institute Xxx Boston Fire Department Xxxxxxxx Xxxxxx Xxxxxx Ecologia Xxxxx Vermont Dept. of Environmental Conservation Xxxxxxx Xxxxxx Xxxx Xxxxxxxx College Xxxx US EPA - Region 1 Xxxxx Xxx National Academy of Science Xxxxxx Xxxxxxx X.X. Xxxxxx Associates, Inc. Xxxxxxx Xxxxx Xxxx University Xxxxxxxx, Ph.D., CIH Xxx X. Univ of Minnesota Xxxxx Xxxxxxx Boston College Xxxxxx Xxxxxxx Executive Office of Environmental Affairs Xxx Xxxxxxxxx Bill Massachusetts Institute of Technology Xxxxx Xxxxxx Los Alamos National Laboratory Xxxxxx Xxxxxxx Xxxxxx US EPA - Office of Reinvention` Xxxxxxx US EPA - Region 1 Xxxxx Wawzniecki Xxxxxx US EPA - Office of Reinvention Stefan University of Connecticut Xxxxxxx Xxxx Xxxxx US EPA - Region 1 Tamoe National Academy of Sciences Xxxxxxxx Wyveen Xxxxxx U.S. Department of Energy Xxxx Xxxxxx Healthcare
AutoNDA by SimpleDocs
Xxxxx Xxxx X. Xxxxxxxxx and Xxxxx X. XxXxxxx shall enter into a Restricted Stock Agreement with the Company on the same terms and conditions as such officers had with Acorn restricting the transferability of the stock of the Company which they own.
Xxxxx Xxxx X. X., Xxxx Xx. 0000-xx-00000 (“Litigation”).
Xxxxx Xxxx X. X., Xxxx Xx. 0000-xx-00000 (“Action”), which is pending in Massachusetts Superior Court (“Court”). You are a Class Member because, during the period between August 15, 2015 and May 26, 2020 (“Class Period”), you received in excess of two debt collection calls in a seven-day period (“Class” and “Class Member”) from JPMorgan Chase Bank, N.A. (“JPMC”). The following persons are excluded from the Class: all persons who are officers or directors of JPMC or any of its subsidiaries, as well as Judges of the Court. A proposed settlement (“Settlement”) of the Action has been reached, which will affect your legal rights. In the Action, Plaintiff Xxxxxxx Xxxx (“Named Plaintiff”) alleges that JPMC violated the Massachusetts Debt Collection Regulations, 940 C.M.R. § 7.00 and Mass. Gen. Laws ch. 93A, § 9 by initiating communications with the Class more than two times in a seven-day period. JPMC denies any wrongdoing and any liability whatsoever, and no court or other entity has made any judgment or other determination of any liability. The parties, however, have decided to avoid further litigation and determined that the Settlement is in the best interests of the parties and the Class. The Settlement, this notice, and a more detailed notice (“Notice of Class Action Settlement”) containing other important information have been preliminarily approved by the Court. Provided that the Settlement becomes a Final Order and Judgment, JPMC has agreed to pay $1,750,000 (“Settlement Fund”) to settle the Action as set forth in the Parties’ Settlement Agreement. The Settlement Fund will be used to pay Settlement Class Members, to pay the costs associated with administration of the Settlement, Class Counsel’s fees, costs and expenses (“Class Counsel Fees”), and a service award to the Named Plaintiff (“Service Award”). The amount of Class Counsel Fees and the Service Award are subject to Court approval. Class Counsel will request up to one-third of the Settlement Fund in attorneys’ fees and costs and up to $10,000 as an incentive award to the named Plaintiff for his services on behalf of the Settlement Class. Class Members will receive a pro rata (meaning equal) share of the Settlement after all costs associated with the Settlement administration, Class Counsel Fees, and Service Award are deducted from the Settlement Fund.
Time is Money Join Law Insider Premium to draft better contracts faster.