Documents Sample Contracts

Contract
Documents • June 20th, 2023 • California
AutoNDA by SimpleDocs
RECITALS
Documents • September 1st, 2006 • Isilon Systems, Inc.
Amendment to Loan Documents
Documents • February 24th, 2020 • Pegasystems Inc • Services-computer processing & data preparation • New York

THIS AMENDMENT TO LOAN DOCUMENTS (this “Amendment”) is made as of February 18, 2020, by and among PEGASYSTEMS INC. (the “Borrower”), the Guarantors (as such term is defined in the Credit Agreement defined in Exhibit A attached hereto and made a part hereof (the “Agreement”)) party hereto (the “Guarantors” and each, individually, a “Guarantor”; the Borrower and the Guarantors are collectively referred to herein as the “Loan Parties” and each, individually, a “Loan Party”), the Lenders (as such term is defined in the Agreement) party hereto (the “Lenders”) and PNC BANK, NATIONAL ASSOCIATION (the “Agent”), in its capacity as “Agent” (as such term is defined in the Agreement) for the Lenders.

Contract
Documents • October 15th, 2018
  • Contract Type
  • Filed
    October 15th, 2018
FOURTH OMNIBUS AMENDMENT AND REAFFIRMATION OF LOAN DOCUMENTS
Documents • September 2nd, 2010 • TNP Strategic Retail Trust, Inc. • Real estate investment trusts • California

This Fourth Omnibus Amendment and Reaffirmation of Loan Documents (this “Amendment”) is dated as of the 11th day of August, 2010 (the “Effective Date”) by and among TNP Strategic Retail Operating Partnership, LP, a Delaware limited partnership having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (“Original Borrower”), TNP Strategic Retail Trust, Inc., a Maryland corporation having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (the “REIT”), Thompson National Properties, LLC, a Delaware limited liability company having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (“TNP”), Anthony W. Thompson, an individual having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (“Thompson”, and together with the REIT and TNP, the “Guarantors” and individually, a “Guarantor”), TNP SRT Northgate Plaza Tucson Holdings, LLC, a Delaware limited liability company, having an address of 1900 Main Street, Suite 700, Irvine, Cali

Exhibit B: Statement of Work and Misc. Documents
Documents • January 28th, 2022 • California

Upon work completion and acceptance, invoice approval, and according to this Contract's Terms and Conditions. District shall pay invoices net 30 days. District reserves the right to withhold payments to Contractor for amounts reasonable and sufficient to cover District's costs in processing invoices more than 60 days late.

STATE OF CALIFORNIA DEPARTMENT OF TECHNOLOGY
Documents • August 9th, 2021

REGISTRATION NUMBER STANDARD AGREEMENT AMENDMENTTECH 213A (rev. 06/2020) CHECK HERE IF ADDITIONAL PAGES ARE ATTACHED 109 PAGES AGREEMENT NUMBERC4-DNCS-19-001-06 AMENDMENT NUMBER07 1. This Agreement is entered into between the Contracting Agency and the Contractor named below: CONTRACTING AGENCY NAMECalifornia Department of Technology CONTRACTOR NAMENWN Corporation 2. The term of this April 14, 2020, or upon approval by CDT STP, whichever is later, through June 30, 2025. Agreement is: 3. The maximum amount of this $0.00Agreement after this Amendment is: (Zero Dollars and Zero Cents) 4. The parties agree to comply with the terms and conditions of the amendment. All documents and actions noted below are by reference and made part of the Agreement and incorporated herein: Effective upon CDT STP approval of this Amendment the revisions are as follows: Revises contract documents listed in the attached Attachment No. 1 List of Amended Contractor Response Documents All other terms and condi

Contract
Documents • February 7th, 2023
  • Contract Type
  • Filed
    February 7th, 2023
Amendment to Loan Documents
Documents • May 15th, 2012 • Bovie Medical Corp • Surgical & medical instruments & apparatus

THIS AMENDMENT TO LOAN DOCUMENTS (this “Amendment”) is made as of April 7, 2012, by and between BOVIE MEDICAL CORPORATION, a Delaware corporation (the “Borrower”), and PNC BANK, NATIONAL ASSOCIATION (the “Bank”).

AMENDMENT TO GUARANTOR DOCUMENTS
Documents • July 26th, 2006 • Global Employment Holdings, Inc. • Services-help supply services

THIS AMENDMENT (the “Amendment”), dated as of July 24, 2006, is entered into by and between GLOBAL EMPLOYMENT HOLDINGS, Inc., a Delaware corporation (the “Guarantor”), and WELLS FARGO BANK, NATIONAL ASSOCIATION (with its participants, successors and assigns, the “Lender”), acting through its Wells Fargo Business Credit operating division.

SIXTH OMNIBUS AMENDMENT AND REAFFIRMATION OF LOAN DOCUMENTS
Documents • December 16th, 2010 • TNP Strategic Retail Trust, Inc. • Real estate investment trusts • Massachusetts

This Sixth Omnibus Amendment and Reaffirmation of Loan Documents (this “Amendment”) is dated as of the 10th day of December, 2010 (the “Effective Date”) by and among TNP Strategic Retail Operating Partnership, LP, a Delaware limited partnership having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (“Original Borrower”), TNP Strategic Retail Trust, Inc., a Maryland corporation having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (the “REIT”), Thompson National Properties, LLC, a Delaware limited liability company having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (“TNP”), Anthony W. Thompson, an individual having an address of 1900 Main Street, Suite 700, Irvine, California 92614 (“Thompson”, and together with the REIT and TNP, the “Guarantors” and individually, a “Guarantor”). TNP SRT Northgate Plaza Tucson Holdings, LLC, a Delaware limited liability company, having an address of 1900 Main Street, Suite 700, Irvine, Cal

Key: G=Gas; E=Electric; S=Steam; T=Telecommunications; A=All. * New Case
Documents • November 17th, 2017
  • Contract Type
  • Filed
    November 17th, 2017

Type Case No. Filed by Description EE-File U-17920-R DTE Electric Company Settlement Agreement (executed by DTE Electric, Staff and AG) MEC MEC's Statement of Non-Objection to Settlement Agreement GE-File U-18152 DTE Gas Company Settlement Agreement EE-File U-18244 Northern States Power Company Renewable Energy Annual Report (Revised March 2017) for Calendar Year 2016 EE-File U-18264 Northern States Power Company Settlement Agreement and Proof of Service EE-File U-18351 Environmental Law & Policy Center Petition to Intervene, Motion for a Contested Case Proceeding, and Objection to Ex Parte Approval by the Environmental Law & Policy Center EE-File U-18352 Environmental Law & Policy Center Petition to Intervene, Motion for a Contested Case Proceeding, and Objection to Ex Parte Approval by the Environmental Law & Policy Center EE-File U-18403 Great Lakes Renewable Energy Association Petition to Intervene Residential Customer Group Petition to Intervene EE-File U-18404 Attorney Ge

Key: G=Gas; E=Electric; S=Steam; T=Telecommunications; A=All. * New Case
Documents • November 8th, 2017
  • Contract Type
  • Filed
    November 8th, 2017

Type Case No. Filed by Description EE-File U-18324 Alpena Power Company Letter filing Settlement Agreement and Proof of Service Settlement Agreement with attached Exhibits EE-File U-18404 Indiana Michigan Power Company I&M's Motion to Protective Order Stipulated Protective Order TE-File U-18460 AT&T Stipulation for Dismissal Without Prejudice TE-File U-18466 Charter Fiberlink - Michigan, LLC Amended Joint Application for Approval of Interconnection Agreement by and between Farmers Mutual Telephone Company and Charter Fiberlink - Michigan, LLC

FOURTH OMNIBUS AMENDMENT AND REAFFIRMATION OF LOAN DOCUMENTS
Documents • September 28th, 2011 • TNP Strategic Retail Trust, Inc. • Real estate investment trusts • Massachusetts

THIS FOURTH OMNIBUS AMENDMENT AND REAFFIRMATION OF LOAN DOCUMENTS (this “Amendment”) is dated as of the 22nd day of September, 2011 (the “Effective Date”) by and among TNP SRT SECURED HOLDINGS, LLC, a Delaware limited liability company (“Lead Borrower”), TNP SRT MORENO MARKETPLACE, LLC, a Delaware limited liability company (“Moreno Borrower”), TNP SRT SAN JACINTO, LLC, a Delaware limited liability company (“San Jacinto Borrower”), TNP SRT CRAIG PROMENADE, LLC, a Delaware limited liability company (“Craig Borrower”), TNP SRT NORTHGATE PLAZA TUCSON, LLC, a Delaware limited liability company (“Northgate Borrower”, TNP SRT PINEHURST EAST, LLC, a Delaware limited liability company (“Pinehurst Borrower”, and collectively with Lead Borrower, Moreno Borrower, San Jacinto Borrower, Craig Borrower and Northgate Borrower, the “Original Borrower”), TNP STRATEGIC RETAIL TRUST, INC., a Maryland corporation (the “REIT”), TNP STRATEGIC RETAIL OPERATING PARTNERSHIP, LP, a Delaware limited partnership (

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