Conciliation Agreement Sample Contracts

MUR733200522
Conciliation Agreement • June 24th, 2021
AutoNDA by SimpleDocs
FEDERAL ELECTION COMMISSION
Conciliation Agreement • February 16th, 2022

On August 10, 2021, the Federal Election Commission accepted the signed conciliation agreement submitted by your client in settlement of a violation of 52 U.S.C. § 30121(a) and

STATE OF MINNESOTA
Conciliation Agreement • January 6th, 2012

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board (“the Board”) and Jerry Newton (hereinafter referred to as “the Candidate”) hereby agree as follows:

December 1, 2022
Conciliation Agreement • December 20th, 2022

On November 16, 2022, the Federal Election Commission accepted the signed conciliation agreement submitted on your clients’ behalf in settlement of violations of 52 U.S.C.

Conciliation Agreement
Conciliation Agreement • June 4th, 2013
Conciliation Agreement
Conciliation Agreement • June 4th, 2013
STATE OF MINNESOTA
Conciliation Agreement • May 23rd, 2011

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Margaret Kelliher (hereinafter referred to as “the Candidate”) hereby agree as follows:

State of Minnesota
Conciliation Agreement • November 18th, 2020
CONCILIATION AGREEMENT
Conciliation Agreement • May 28th, 2021

States Department of Housing and Urban Development ("the Department") alleging that G Davi Properties and Guido A. Davi II (Owner), (jointly, “Respondents”), violated subsections 804(f)(1), 804(f)(2), and 804(f)(3)(B) and Section 818 of the Fair Housing Act, Title VIII of the Civil Rights Act of 1968 as amended (42 U.S.C. §3601 et seq.) (“the Act”). Complainant alleged that Respondents discriminated against him based on disability by failing to grant a reasonable accommodation request for an assistance animal, which resulted in a lost opportunity for housing.

STATE OF MINNESOTA
Conciliation Agreement • April 25th, 2019
STATE OF MINNESOTA
Conciliation Agreement • May 4th, 2010

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Representative Melissa Hortman (hereinafter referred to as “the Candidate”) hereby agree as follows:

STATE OF MINNESOTA
Conciliation Agreement • May 17th, 2013

Pursuant to Minnesota Statutes section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Representative JoAnn Ward (hereinafter referred to as the Candidate) hereby agree as follows:

CONCILIATION AGREEMENT / VOLUNTARY COMPLIANCE AGREEMENT
Conciliation Agreement • March 17th, 2020

On July 1, 2019, Complainant Redact Name (“Complainant”) filed a complaint with the United States Department of Housing and Urban Development (“HUD” or “the Department”) alleging that Respondents/Recipients Napa Valley Community Housing (“NVCH”) and Napa Park Homes LP, (“NPH”), jointly (“Respondents/Recipients”), and NVCH employee Respondent Fernando Yela (“Respondent Yela”) violated Subsections 804(b), 804(f)(3)(B) and Section 818 of Title VIII of the Civil Rights Act of 1968 as amended (42 U.S.C. 3601 et seq.) (“Fair Housing Act or “the Act”), by discriminating against Complainant on the basis of sex and disability by allowing Respondent Yela to sexually harass Complainant, and by denying Complainant’s reasonable accommodation request to be relocated to a downstairs unit. The complaint also alleged noncompliance with Section 504 of the Rehabilitation Act of 1973 (“Section 504”). This Conciliation/Voluntary Compliance Agreement resolves the complaint under the Act and

CONCILIATION AGREEMENT
Conciliation Agreement • October 27th, 2020
STATE OF MINNESOTA
Conciliation Agreement • September 11th, 2009

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and the Messerli and Kramer Political Action Committee hereby agree as follows:

CONCILIATION AGREEMENT
Conciliation Agreement • September 28th, 2018

A complaint was filed on September 13, 2016, with the United States Department of Housing and Urban Development ("the Department") alleging that the Complainants were injured by a discriminatory act of the Respondents. Complainants allege that Respondents violated §804(b) and §818 of the Fair Housing Act as amended in 1988, 42 U.S.C. 3601 et seq. ("the Act"), by making a discriminatory statement regarding Complainants' tenants' guests perceived national origin and issuing a violation notice against Complainants.

International Development Solutions 13530 Dulles Technology Drive Herndon, VA 20171
Conciliation Agreement • August 18th, 2021
STATE OF MINNESOTA
Conciliation Agreement • January 5th, 2017
STATE OF MINNESOTA
Conciliation Agreement • July 14th, 2006

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Senator Dick Day (hereinafter referred to as “the Candidate”) hereby agree as follows:

STATE OF MINNESOTA
Conciliation Agreement • December 17th, 2013

Pursuant to Minnesota Statutes section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Kirk Stensrud (hereinafter referred to as the Candidate) hereby agree as follows:

CONCILIATION AGREEMENT / VOLUNTARY COMPLIANCE AGREEMENT‌
Conciliation Agreement • May 21st, 2021

On or around October 2019, Respondent/Recipient began documenting the names and addresses of persons who expressed interest in the application process for Respondent’s/Recipient’s Housing Choice Voucher Program. Respondent’s/Recipient’s did not take further action to establish a waiting list. On or around October 2019, Complainants notified Respondent/Recipient in writing about their concerns regarding Respondent’s/Recipient’s policies and procedures for establishing waiting lists among other concerns.

CONCILIATION AGREEMENT between
Conciliation Agreement • September 17th, 2020 • Minnesota

A complaint was filed on September 17, 2018 with the United States Department of Housing and Urban Development (“HUD”), alleging that Complainant Redacted was injured by a discriminatory act caused by Respondent Redacted Complainant alleges that Respondent violated §804(b) and §818 of the Fair Housing Act as amended in 1988, 42 U.S.C. 3601 (the “Act”), on the basis of sex.

AutoNDA by SimpleDocs
THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT‌
Conciliation Agreement • March 17th, 2020

The “subject properties” are: Smallwood on College (Avenue on College), 455 N. College Ave., Bloomington, IN 47404; The Haven, 3701 N. Marleon Dr., Muncie, IN 47304; The Lodge on the Trail, 2101 Cumberland Ave., West Lafayette, IN 47906; The Village at Bluegrass, 4300 Collegiate Way, Mt. Pleasant, MI 48858; Hilltop Club, 2426 Thoroughbred Dr., Bowling Green, KY 42104; and, The Landing, 1920 Exchange Dr., Greenville, NC 27858.

STATE OF MINNESOTA
Conciliation Agreement • April 4th, 2007

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Representative Morrie Lanning (hereinafter referred to as “the Candidate”) hereby agree as follows:

STATE OF MINNESOTA
Conciliation Agreement • May 6th, 2008

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Representative Rick Hansen (hereinafter referred to as “the Candidate”) hereby agree as follows:

STATE OF MINNESOTA
Conciliation Agreement • March 14th, 2012

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Representative Kathy Brynaert (hereinafter referred to as “the Candidate”) hereby agree as follows:

STATE OF MINNESOTA
Conciliation Agreement • June 24th, 2005

Pursuant to Minn. Stat. §10A.28, subd. 3, the Campaign Finance and Public Disclosure Board (“the Board”) and Senator Dennis Frederickson hereby agree as follows:

STATE OF MINNESOTA
Conciliation Agreement • September 11th, 2009

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Senator David Hann (hereinafter referred to as “the Candidate”) hereby agree as follows:

MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD
Conciliation Agreement • September 14th, 2009

This Conciliation Agreement is entered into between the Campaign Finance and Public Disclosure Board (“the Board”), and the (Thomas) Emmer for State Representative Committee (“the Emmer Committee” or “the Committee”), a principal campaign committee registered with the Campaign Board, and Thomas Emmer, the candidate for whom the Emmer Committee is registered.

NOTICE TO AFFECTED APPLICANTS
Conciliation Agreement • November 30th, 2022

Midwest Canvas Corporation (“Midwest Canvas”) and the U.S. Department of Labor's Office of Federal Contract Compliance Programs (“OFCCP”) have entered into a Conciliation Agreement (“Agreement”) to remedy the violations of Executive Order 11246 (“E.O. 11246”), as amended, Section 503 of the Rehabilitation Act (“Section 503”), as amended, and the Vietnam Era Veterans’ Readjustment Assistance Act (“VEVRAA”), as amended, that OFCCP found during a compliance review of Midwest Canvas’s Chicago, Illinois facility located at 4635 W. Lake Street, Chicago, IL 60644. OFCCP’s analysis showed statistically significant disparities in the hiring rates of Black, Asian, and White applicants for the Laborer position during the period March 30, 2018 through September 30, 2019. Midwest Canvas has not admitted to any violation of E.O. 11246, Section 503, or VEVRAA, and there has not been any adjudicated finding that Midwest Canvas violated any laws. OFCCP and Midwest Canvas entered into the Agreement to r

STATE OF MINNESOTA
Conciliation Agreement • September 26th, 2013

Pursuant to Minnesota Statutes section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Representative Ron Erhardt (hereinafter referred to as the Candidate) hereby agree as follows:

State of Minnesota
Conciliation Agreement • November 22nd, 2022
STATE OF MINNESOTA
Conciliation Agreement • May 9th, 2011

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Senator Keith Langseth (hereinafter referred to as “the Candidate”) hereby agree as follows:

STATE OF MINNESOTA
Conciliation Agreement • February 2nd, 2021
STATE OF MINNESOTA
Conciliation Agreement • September 18th, 2006

Pursuant to Minnesota Statutes, section 10A.28, subdivision 3, the Campaign Finance and Public Disclosure Board and Representative Gregory Davids (hereinafter referred to as “the Candidate”) hereby agree as follows:

Time is Money Join Law Insider Premium to draft better contracts faster.