STATE OF CONNECTICUT Sample Clauses

STATE OF CONNECTICUT. References in this section 8 to “contract” shall mean this Agreement and references to “Contractor” shall mean the Facility.
AutoNDA by SimpleDocs
STATE OF CONNECTICUT. COUNTY OF Fourfield On September 10 2014, before me, Vxxxxxx Xxxxxx, Notary Public, personally appeared Axxxxx X. Xxxxxx who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Connecticut that the foregoing is true and correct. Witness my hand and official seal. /s/ Vxxxxxx Xxxxxx (Signature) Notary Public, State of Connecticut [Seal] DOCUMENT: 22388099 Pages: 101 RECORDING REQUESTED BY: r.f\) Fees 325.00 Taxes First American Title Copies Insurance Company AMT PAID 325.00 PREPARED BY AND UPON RECORDATION RETURN TO: Sidley Austin LLP RXXXXX XXXXXXXXXXX XXX # 000 000 Xxxx Xxxxx Xxxxxx XXXXX XXXXX XXXXXX RECORDER 9/17/2013 Suite 4000 Recorded at the request of 8:00 AM Los Angeles, CA 90013 Document Processing Solutions Attn: Wxxxxxx X. Xxxxx, Esq. Space above this Line for Recorder’s Use RECIPROCAL EASEMENT AGREEMENT West Tasman Campus by CX Xxxxxx SV LLC, a Delaware limited liability company, as Declarant Owner with the limited joinder of CX Xxxxxx SV LLC, a Delaware limited liability company, as Manager (as defined herein) Dated: As of September 16, 2013 Property: 110, 130, 150, 180, 190, 210, 230 and 250 Xxxx Xxxxxx Xxxxx Xxxxxxxx: Xxx Xxxx, Xxxxxxxxxx Xxxxxx: Santa Cxxxx RECIPROCAL EASEMENT AGREEMENT THIS RECIPROCAL EASEMENT AGREEMENT (this “Agreement”) is made and entered into as of this 16 day of September, 2013 (the “Effective Date”) by CX Xxxxxx SV LLC, a Delaware limited liability company (“Declarant Owner,” and with its successors in title to the Parcels, as defined herein below, each an “Owner” and, collectively, the “Owners”), with the limited joinder, as stated herein below, of CX Xxxxxx SV LLC, a Delaware limited liability company, in its capacity as the initial Manager (as defined below), and with reference to the following statements of fact (each a “Recital”):
STATE OF CONNECTICUT. COUNTY OF HARTFORD This 14th day of December, 1998, personally came before me B. Charxxx Xxxxxx, xxo being by me duly sworn, says that he/she is the Vice President of THE TRAVELERS INSURANCE COMPANY, a Connecticut corporation, and sole member of HOLLOW CREEK, L.L.C., a North Carolina limited liability company, and that the seal affixed to the foregoing instrument in writing is the corporate seal of the corporation, and that said writing was signed and sealed by her, on behalf of said corporation acting in its capacity as sole member of the limited liability company, by authority duly given. And the said Vice President acknowledged the said writing to be the act and deed of said corporation in its capacity as sole member of the limited liability company. /s/Cari X. Xxxx ---------------------------------------- Notary Public My Commission Expires: Printed: Cari X. Xxxx ------------------------------- September 30, 2002 ------------------------- [NOTARIAL SEAL]
STATE OF CONNECTICUT. And Connecticut State Employees Association, SEIU Local 2001 Correction Supervisors Unit (NP-8):
STATE OF CONNECTICUT. The officials of the State of Connecticut authorized to obtain such information are (i) the Adjutant General, (ii) the Executive Director, Employment Security Division, Department of Labor and Factory In­ spection, (iii) the State Treasurer, (iv) the Administrator, Veterans’ Bonus Di­ vision, (v) the Executive Director and the Director of Benefits, State Employ­ ment Security Division, (vi) the Librar­ xxx and the War Records Librarian of the Connecticut State Library, (vii) the Personnel Director, the Chiéf of the Service Division, and the Chief of the Administrative Division, Civil Service Commission, (viii) the Commissioner, the Deputy Commissioner, and the Xx­ xxxxxx of State Aid and Collections, Office of the Commissioner of Welfare,
STATE OF CONNECTICUT. Master Agreement.: 08ITZ0108MB Contract Effective Date: 30 June 1982 Bid Due Date: SUPPLEMENT DATE: 14 March 2014 DEPARTMENT OF ADMINISTRATIVE SERVICES PROCUREMENT DIVISION 000 Xxxxxxx Xxxxxx, 0xx Xxxxx Xxxxx XXXXXXXX, XX 00000‐1659 SUPPLEMENT #1 IMPORTANT: THIS IS NOT A PURCHASE ORDER. DO NOT PRODUCE OR SHIP WITHOUT AN AGENCY PURCHASE ORDER. DESCRIPTION: Micrographic Equipment Maintenance Agreement FOR: Department of Administrative Services, All Using State Agencies, and Political Subdivisions TERM OF CONTRACT: 6/30/1982‐12/31/2050 AGENCY REQUISITION NUMBER: CHANGE TO IN STATE (NON‐SB) CONTRACT VALUE CHANGE TO DAS‐CERTIFIED SMALL BUSINESS CONTRACT VALUE CHANGE TO OUT OF STATE CONTRACT VALUE CHANGE TO TOTAL CONTRACT AWARD VALUE NOTICE TO CONTRACTORS: This notice is not an order to ship. Purchase Orders against contracts will be furnished by the using agency or agencies on whose behalf the contract is made. INVOICE SHALL BE RENDERED DIRECT TO THE ORDERING AGENCY.

Related to STATE OF CONNECTICUT

  • Massachusetts CANCELLATION section is amended as follows: The provider shall mail a written notice to the service Agreement holder, including the effective date of the cancellation and the reason for the cancellation at the last known address of the service Agreement holder contained in the records of the provider at least five (5) days prior to cancellation by the provider unless the reason for cancellation is nonpayment of the provider fee, material misrepresentation or a substantial breach of duties by the service Agreement holder relating to the Covered Product or its use. A ten percent (10%) penalty per month shall be applied to refunds not paid or credited within thirty

  • Massachusetts Law This Agreement and all rights and obligations hereunder, including matters of construction, validity, and performance, shall be governed by the laws of The Commonwealth of Massachusetts.

  • Oklahoma This Agreement is not a contract of insurance. Coverage afforded under this contract is not guaranteed by the Oklahoma Insurance Guaranty Association. CANCELLATION section is amended as follows: In the event You cancel this Agreement, return of premium shall be based upon ninety percent (90%) of the unearned pro rata premium, less any claims that have been paid or less the cost of repairs made on Your behalf. In the event We cancel this Agreement, return of premium shall be based upon one hundred percent (100%) of unearned pro rata premium, less any claims that have been paid or less the cost of repairs made on Your behalf. ARBITRATION – While arbitration is mandatory, the outcome of any arbitration shall be non-binding on the parties, and either party shall, following arbitration, have the right to reject the arbitration award and bring suit in a district court of Oklahoma.

  • Texas If You purchased this Agreement in Texas, unresolved complaints or questions concerning the regulations of service contracts may be addressed to the Texas Department of Licensing and Regulation, P.O. Box 12157, Austin, Texas 78711, telephone number (000) 000-0000 or (000) 000-0000. Obligor: Generali Warranty Services, LLC, 0 Xxxxx Xxxxx Xxxxxx, 000 Xxxxxxxxx Xx, 00xx Xx. New York, NY 00000 (000) 000-0000). Lic #779. CANCELLATION section is amended as follows: You, the service Agreement holder, may apply for reimbursement directly to the insurer if a refund or credit is not paid before the 46th day after the date on which Your Agreement is returned to the provider. A ten percent (10%) penalty per month shall be applied to refunds not paid or credited within forty-five (45) days of receipt of returned service Agreement.

  • Massachusetts Law to Apply -------------------------- This Contract shall be construed and the provisions thereof interpreted under and in accordance with laws of The Commonwealth of Massachusetts.

  • Laws References to any statute or regulation are to be construed as including all statutory and regulatory provisions related thereto or consolidating, amending, replacing, supplementing or interpreting the statute or regulation.

  • Colorado Law This Agreement shall be governed by, and construed in accordance with the laws of the State of Colorado.

  • State The State of Connecticut, including the Department and any office, department, board, council, commission, institution or other agency or entity of the State.

  • Louisiana East Baton Rouge Xxxxx Ascension Xxxxxxxxx West Baton Rouge Avoyelles Terrebonne Richland East Xxxxxxxxx Xxxxxxxxxx Iberia Xxxxxxxx Xxxx Xxxxxxxxx Catahoula Iberville E. Bienville Xxxxxxxxxx Concordia Jefferson NE Xxxx Assumption Xxxxxxxxxx Xxxxxxxxxx NW Tensas Ascension Grant Orleans NW Catahoula Point Coupee Xxxxxxxxx Xxxxx Plaquemines NW Madison St. Xxxxx XxXxxxx St. Xxxx X. XxXxxxx Iberville Natchitoches St. Xxxxxx Xxxxxxxx Lafourche Rapides Lafayette X. Xxxxxxx St. Xxxx the Baptist Xxxxxx Orleans X. Xxxxxxx Tangipahoa Xxxx Plaquemines Union St. Xxxxxxx St. Helena St. Xxxxxxx Xxxxxxx St. Xxxxxx St. Xxxxx St. Xxxx Xxxxxxx St. Xxxxxx St. Tammany Ouachita Claiborne Acadia Washington St. Xxxx Vermilion Iberia N. St. Xxxxxx Plaquemines Maryland Xxxx Arundel Baltimore Baltimore City Harford Prince Georges Xxxxxxx Xxxxxx Michigan DuPage Xxxxxxxxxx Oakland Washtenaw Xxxxxxxx XxXxxx St. Clair Xxxxx XxXxxx Xxxxxx Mississippi Xxxxxxxx Xxxxxxx Xxxxx Xxxxx Xxxxxx Xxxxxx Xxxxxxx Issaquena Xxxxxxx Xxxxxxxxx Xxxxx Xxxxx Xxxxxxxxx Xxxxxxx Xxxxx Xxxxxxxx Xxxxxxx Xxxxx River Xxxxx Xxxxx Xxxxxx Stone Xxxxxxxx Xxxxxxxxx Yazoo Xxxxxxxxx Xxxxxx Copiah

  • State of Residence State of Principal Residence: State where driver’s license is issued: State where resident income taxes are filed: State(s) in which you have maintained your principal residence during the past three years:

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