Interim Commitments; Regulatory Process Clause Samples

Interim Commitments; Regulatory Process. 1.3.1 The Parties reaffirm their commitments under that certain Agreement Regarding Combination Issues, dated January 10, 2025, by and among the Parties (the “Preliminary Agreement”), and agree that such commitments and obligations will continue to apply during the period of time from the Execution Date through the earlier to occur of the Effective Date or the termination of this Agreement. 1.3.2 The Parties shall use reasonable efforts and act in good faith to obtain all necessary regulatory, corporate and other approvals and to take all such other actions as may be necessary or appropriate to effectuate the Disaffiliation as described in this Agreement, including such actions as may be reasonably necessary or appropriate to cause the conditions to the Closing in Section 2 to be satisfied. The Parties shall cause to be filed with the Director of Charitable Trusts of the New Hampshire Department of Justice (the “CTU”) a notice of the proposed transaction pursuant to RSA 7:19-b, III (the “CTU Notice of Disaffiliation”). The Parties agree to provide whatever information is requested by the CTU in order to enable the CTU to complete the review set forth in RSA 7:19-b, IV. 1.3.3 All legal, accounting and other expenses in connection with the Disaffiliation shall be the responsibility of the Party incurring such expense, except as otherwise set forth in Section 5.3 below. Without limitation, the filing fee and any expert consultant fees associated with the CTU Notice of Disaffiliation and the CTU’s review of the Disaffiliation, and any other filings required by federal or state agencies, will be allocated and shared by the Hospital Systems as set forth on Section 5.3. 1.3.4 During the period between the Execution Date and the Effective Date, if SH proposes to enter into any contract or agreement with an aggregate value in excess of $25,000, whether on behalf of SH or for an SNHHS or EHS campus, that is not already included in the then-current approved expense budget, such expense shall require the prior approval of all Parties hereto, subject to the following: (i) nothing in this Section 1.3.4 shall affect the rights of any Party with respect to the capital budgets and expenditures as set forth in the Parties’ respective Bylaws, and (ii) nothing herein shall limit, and no approval shall be required, in connection with any Party independently engaging legal counsel.

Related to Interim Commitments; Regulatory Process

  • Scope of Work For the 2022/2023 Grant Period, the Provider will maintain a victim services program that will be available to provide direct services to victims of crime who are identified by the Provider or are presented to the Provider, as specified in the Provider’s 2022/2023 Grant Application as approved by the OAG and incorporated herein by reference.

  • Effective Date This agreement shall be effective upon its execution, and unless terminated as provided, shall continue in force until May 31, 2006 and thereafter from year to year, provided continuance is approved annually by the vote of a majority of the Board members of the Issuer, and by the vote of those Board members of the Issuer who are not "interested persons" of the Issuer and, if a plan under Rule 12b-1 under the Investment Company Act of 1940 is in effect, by the vote of those Board members of the Issuer who are not "interested persons" of the Issuer and who are not parties to the Distribution and Service Plan or this Agreement and have no financial interest in the operation of the Distribution and Service Plan or in any agreements related to the Distribution and Service Plan, cast in person at a meeting called for the purpose of voting on the approval. This Agreement shall automatically terminate in the event of its assignment. As used in this paragraph, the terms "assignment" and "interested persons" shall have the respective meanings specified in the Investment Company Act of 1940 as now in effect or as hereafter amended. In addition to termination by failure to approve continuance or by assignment, this Agreement may at any time be terminated by either party upon not less than sixty days' prior written notice to the other party.

  • Deliverables Upon satisfactory completion of the work authorization, the Engineer shall submit the deliverables as specified in the executed work authorization to the State for review and acceptance.

  • CONTRACT DOCUMENTS This Contract consists of these Terms and Conditions and the documents ("Exhibits") listed below in descending order of precedence. A conflict in these documents shall be resolved in the priority listed below with these Terms and Conditions taking precedence over all other documents. The Exhibits to this Contract include the following documents:

  • HOURS OF WORK i) Where employees are now working a longer daily tour, the provisions set out in this Article governing the regular hours of work on a daily tour shall be adjusted accordingly. ii) The normal daily extended tour shall be 11.25 consecutive hours in any 24-hour period, exclusive of a total of forty-five (45) minutes of unpaid meal time. For hybrid schedules, there will be scheduled normal daily tours of seven and one-half (7½) hours and 11.25 consecutive hours per day. iii) Employees working an extended tour shall be entitled, subject to the exigencies of resident care, to paid relief periods during the tour of a total of forty-five (45) minutes. For hybrid schedules, there will also be shifts that provide for relief periods in accordance with Article 15.02. iv) Scheduling issues will be resolved at the local level. v) Where the union and the employer have agreed to or agree to an extended daily tour or hybrid schedule that differs from the normal daily extended tour, the proportion of unpaid time to hours of work shall maintain the same ratio as set out in paragraph ii) and iii) of this Article.