n8n Contract Generator
Generate contract PDFs from your n8n workflows
Design a reusable contract template in DocuPotion, install the n8n node, and generate populated contracts from any trigger in your workflow.
from user reviews
n8n Contract Generator
Design a reusable contract template in DocuPotion, install the n8n node, and generate populated contracts from any trigger in your workflow.
from user reviews
Generate contracts from your n8n workflows in three steps.
Build your contract template using the DocuPotion AI editor or start with a template. Refine clauses, formatting, and signature blocks with prompts or quick edits until it’s exactly the way you want it.
Add the DocuPotion node from the n8n marketplace and pass workflow data through merge fields like {{clientName}} and {{contractValue}}. The same community node works on both n8n Cloud and self-hosted instances.
Wire the DocuPotion node into a workflow triggered by any source: a closed-won deal in HubSpot or Salesforce, a new hire in your HRIS, a project kicked off in Asana, a webhook from your billing system, or a scheduled renewal run. The finished contract flows straight into the next node, ready for e-signature, email, or storage.

Pick a professionally designed starting point, then customise it with data from your n8n workflows.
LLC Operating Agreement
This Service Agreement (the “Agreement”) is made and entered into on May 4, 2026 (the “Effective Date”) by and between Bramble & Co. Consulting, a California limited liability company with offices at 2640 Mission Street, Suite 410, San Francisco, CA 94110 (“Provider”), and Sundance Bakeries, Inc., a Colorado corporation with offices at 1640 Pearl Street, Boulder, CO 80302 (“Client”). Provider and Client may be referred to individually as a “Party” and collectively as the “Parties.”
WHEREAS, Provider is engaged in the business of providing professional services and Client wishes to engage Provider to provide the services described herein; and
WHEREAS, the Parties wish to set forth the terms and conditions under which such services shall be provided;
NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Parties agree as follows:
Provider shall provide the services described in Exhibit A (collectively, the “Services”) with reasonable skill, care, and diligence, in accordance with applicable professional standards. The specific services, deliverables, fees, and timelines for each engagement are described in the Statement of Work attached as Exhibit A and incorporated herein by reference. Additional Statements of Work may be entered into from time to time under this Agreement. The current scope is summarized below:
| No. | Service | Description |
|---|---|---|
| 01 | Brand Strategy & Positioning | Quarterly brand workshops with Sundance leadership, competitor and category mapping, refreshed positioning statement, and a 12-month brand-narrative roadmap. |
| 02 | Content & Editorial Direction | Editorial calendar, voice and tone guidelines, two long-form articles per month, and weekly social copy. Photography direction included; production billed at cost. |
| 03 | Paid & Organic Performance | Management of paid social and search across Meta and Google, weekly performance reviews, monthly attribution reporting, and optimization recommendations. |
| 04 | Operations & Retainer Coverage | Ongoing partner-of-record support including monthly leadership sync, ad-hoc copy and creative review, and on-demand advisory access via Slack. |
Provider may engage qualified subcontractors to perform portions of the Services, provided that Provider remains responsible to Client for all such work. Any material change to the scope of Services shall be documented in a written Change Order signed by both Parties and may result in adjustments to fees and timeline.
Client agrees to pay Provider the fees set forth in Exhibit A in accordance with the following schedule. All fees are stated in U.S. dollars and are exclusive of applicable taxes, which shall be added to invoices where required by law.
| Line Item | Description | Rate / Basis | Amount |
|---|---|---|---|
| Monthly retainer | All four service tracks above, billed monthly in advance | $7,000 / month × 12 | $84,000.00 |
| Optional: Photo & video production | Estimated; reimbursed at cost with prior approval | Pass-through | $TBD |
| Optional: Paid media spend | Direct ad-platform spend, billed by platform to Client | Direct-bill | $TBD |
| Total Estimated Fees | $84,000.00 | ||
2.1 Payment Terms. Provider shall invoice Client on the first business day of each calendar month for that month's retainer fee. All invoices are due within fifteen (15) days of receipt via ACH transfer or Bill.com. Reimbursable expenses shall be invoiced monthly in arrears with supporting receipts.
2.2 Expenses. Pre-approved out-of-pocket expenses (travel, third-party software, contract printing, etc.) shall be reimbursed at cost with appropriate documentation. Expenses in excess of $250 per occurrence require Client’s prior written approval.
2.3 Late Payments. Invoices unpaid more than 15 days after the due date shall accrue interest at the rate of 1.5% per month (or the maximum rate permitted by law, whichever is lower). Provider may suspend further Services for material non-payment after written notice.
This Agreement shall commence on the Effective Date and shall continue for an initial term of twelve (12) months (the “Initial Term”), and shall thereafter automatically renew for successive one (1) year terms unless either Party provides written notice of non-renewal at least sixty (60) days before the end of the then-current term.
Either Party may terminate this Agreement: (a) for convenience upon thirty (30) days’ prior written notice; or (b) for material breach by the other Party that remains uncured for thirty (30) days after written notice describing the breach. Upon termination, Client shall pay Provider for all Services performed and all unreimbursed expenses incurred through the effective date of termination.
4.1 Deliverables. Upon full payment of all fees due under the applicable Statement of Work, Provider hereby assigns to Client all right, title, and interest in and to the final deliverables produced specifically for Client (the “Deliverables”), excluding Provider’s pre-existing materials, tools, frameworks, and know-how (“Background IP”). Provider grants Client a perpetual, worldwide, royalty-free license to use any Background IP embedded in the Deliverables solely for Client’s internal business purposes.
4.2 Confidentiality. Each Party agrees to hold the other’s non-public information in confidence and to use it only as necessary to perform this Agreement, applying the same degree of care it uses to protect its own confidential information of similar importance (but no less than reasonable care). Confidentiality obligations shall survive termination of this Agreement for a period of five (5) years.
4.3 Portfolio Rights. Provider may reference Client’s name and the general nature of the engagement in Provider’s portfolio, case studies, and marketing materials, subject to Client’s reasonable prior approval of any case study content.
5.1 Service Warranty. Provider warrants that the Services will be performed in a professional and workmanlike manner consistent with generally accepted industry standards. Client’s sole and exclusive remedy for breach of this warranty shall be re-performance of the non-conforming Services, provided Client notifies Provider in writing within thirty (30) days of delivery.
5.2 Disclaimer. EXCEPT AS EXPRESSLY SET FORTH HEREIN, PROVIDER MAKES NO REPRESENTATIONS OR WARRANTIES, EXPRESS OR IMPLIED, INCLUDING WITHOUT LIMITATION ANY IMPLIED WARRANTY OF MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE.
5.3 Limitation of Liability. EXCEPT FOR CLAIMS ARISING OUT OF GROSS NEGLIGENCE, WILLFUL MISCONDUCT, OR INDEMNIFICATION OBLIGATIONS, EACH PARTY’S TOTAL CUMULATIVE LIABILITY UNDER THIS AGREEMENT SHALL NOT EXCEED THE FEES PAID BY CLIENT TO PROVIDER IN THE TWELVE (12) MONTHS IMMEDIATELY PRECEDING THE EVENT GIVING RISE TO THE CLAIM. IN NO EVENT SHALL EITHER PARTY BE LIABLE FOR INDIRECT, CONSEQUENTIAL, INCIDENTAL, OR PUNITIVE DAMAGES.
Each Party shall indemnify, defend, and hold harmless the other from and against any third-party claims, losses, and reasonable attorneys’ fees arising out of (a) the indemnifying Party’s gross negligence or willful misconduct; or (b) the indemnifying Party’s breach of a representation, warranty, or confidentiality obligation under this Agreement. The indemnified Party shall promptly notify the indemnifying Party of any claim and cooperate, at the indemnifying Party’s expense, in the defense thereof.
7.1 Independent Contractor. Provider is an independent contractor and not an employee, partner, joint venturer, or agent of Client. Provider is responsible for its own taxes, insurance, and benefits, and has no authority to bind Client.
7.2 Non-Solicit. During the term of this Agreement and for twelve (12) months thereafter, neither Party shall directly solicit for employment any individual employed by the other Party who is materially involved in the Services. General advertisements and unsolicited applications are not deemed a breach of this provision.
7.3 Force Majeure. Neither Party shall be liable for any delay or failure to perform due to causes beyond its reasonable control, including without limitation acts of God, natural disasters, pandemics, government actions, labor disputes, or failures of internet or utility infrastructure, provided that the affected Party gives prompt notice and uses commercially reasonable efforts to mitigate.
7.4 Governing Law and Disputes. This Agreement shall be governed by the laws of the State of California, without regard to its conflicts of law principles. Any dispute that cannot be resolved through good-faith negotiation within thirty (30) days shall be submitted to binding arbitration administered by JAMS in San Francisco County, California under its Comprehensive Arbitration Rules.
7.5 Entire Agreement. This Agreement, together with any Statement of Work, constitutes the entire agreement between the Parties and supersedes all prior or contemporaneous communications. No amendment shall be effective unless in writing and signed by both Parties. If any provision is held invalid, the remaining provisions shall continue in full force and effect. Notices to Provider may be sent to hello@brambleco.com. Provider’s public site is brambleco.com. The Initial Term begins on June 1, 2026.
IN WITNESS WHEREOF, the Parties have executed this Service Agreement as of the Effective Date first written above.
|
Iris Wei
Founding Partner — Bramble & Co. Consulting
Date: ____________________
|
Tomás García
Chief Executive Officer — Sundance Bakeries, Inc.
Date: ____________________
|
Service Agreement
This Mutual Non-Disclosure Agreement (this “Agreement”) is entered into as of May 4, 2026 (the “Effective Date”) by and between Lumen Capital Partners, a Delaware limited partnership with its principal place of business at 55 Hudson Yards, 40th Floor, New York, NY 10001 (“Party A”), and Aperture Robotics, Inc., a Delaware corporation with its principal place of business at 2150 Shattuck Avenue, Suite 600, Berkeley, CA 94704 (“Party B”). Party A and Party B may each be referred to as a “Party” and collectively as the “Parties.”
WHEREAS, the Parties intend to engage in discussions and exchange information for the purpose of evaluating a potential Series B equity financing of Aperture Robotics, Inc. by Lumen Capital Partners, including due diligence on Aperture's technology, financial position, customer pipeline, and strategic plans (the “Purpose”); and
WHEREAS, in connection with the Purpose each Party may disclose to the other certain Confidential Information (as defined below), and the Parties wish to set out the terms on which such Confidential Information shall be received and treated;
NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties agree as follows:
“Confidential Information” means any non-public information disclosed by one Party (the “Discloser”) to the other Party (the “Recipient”), whether orally, in writing, electronically, or by inspection of tangible objects, that is designated as confidential, or that reasonably should be understood to be confidential given the nature of the information and the circumstances of disclosure, including without limitation:
Confidential Information does not include information that the Recipient can demonstrate by competent written evidence: (a) was in the Recipient’s possession before disclosure by the Discloser without a duty of confidentiality; (b) is or becomes generally known to the public through no fault of the Recipient; (c) is rightfully received by the Recipient from a third party not bound by a confidentiality obligation; or (d) is independently developed by the Recipient without use of or reference to the Discloser’s Confidential Information.
The Recipient shall: (a) hold the Discloser’s Confidential Information in strict confidence and use the same degree of care to prevent unauthorized disclosure as it uses for its own confidential information of like importance, but in no event less than a reasonable degree of care; (b) use the Confidential Information solely for the Purpose and for no other purpose whatsoever; (c) not disclose Confidential Information to any third party other than to the Recipient’s directors, officers, employees, and professional advisors who have a need to know for the Purpose and who are bound by written or professional duties of confidentiality at least as protective as those in this Agreement; and (d) be responsible for any breach of this Agreement by any person to whom it has disclosed Confidential Information.
If the Recipient is compelled by law or order of a court of competent jurisdiction to disclose Confidential Information, the Recipient shall, to the extent legally permissible, provide the Discloser with prompt prior written notice so that the Discloser may seek a protective order or other appropriate remedy. The Recipient shall furnish only that portion of Confidential Information that is legally required and shall exercise reasonable efforts to obtain confidential treatment of the disclosed information.
This Agreement shall commence on the Effective Date and shall continue for a period of two (2) years, unless terminated earlier by either Party upon thirty (30) days’ written notice to the other Party. Notwithstanding any termination or expiration of this Agreement, the Recipient’s obligations of confidentiality under Section 3 shall survive for a period of five (5) years following the date of disclosure with respect to each item of Confidential Information. Confidential Information that constitutes a trade secret under applicable law shall be held in confidence for as long as it remains a trade secret.
Upon written request by the Discloser, or upon termination or expiration of this Agreement, the Recipient shall promptly return or, at the Discloser’s election, destroy all Confidential Information of the Discloser in its possession, including all copies, extracts, and derivative works, and shall certify such return or destruction in writing. The Recipient may retain a single archival copy solely for legal compliance and audit purposes, subject to ongoing confidentiality obligations.
No license, right, or interest in or to any patent, trademark, copyright, trade secret, or other intellectual property of the Discloser is granted by this Agreement or by any disclosure of Confidential Information hereunder, except the limited right to use such Confidential Information solely for the Purpose. ALL CONFIDENTIAL INFORMATION IS PROVIDED “AS IS” WITHOUT WARRANTY OF ANY KIND, EXPRESS OR IMPLIED. Neither Party warrants the accuracy or completeness of any Confidential Information disclosed under this Agreement.
The Parties acknowledge that monetary damages may be insufficient to remedy a breach of this Agreement and that the non-breaching Party shall be entitled to seek injunctive and other equitable relief in addition to any other remedies available at law, without the requirement of posting a bond or proving actual damages.
This Agreement constitutes the entire agreement between the Parties regarding the subject matter hereof and supersedes all prior or contemporaneous oral or written communications. This Agreement may be amended only by a written instrument signed by both Parties. This Agreement shall be governed by and construed in accordance with the laws of the State of Delaware, without regard to its conflict-of-law principles. Any dispute arising under this Agreement shall be submitted to the exclusive jurisdiction of the state and federal courts located in New Castle County, Delaware. If any provision of this Agreement is held to be invalid or unenforceable, the remaining provisions shall remain in full force and effect.
IN WITNESS WHEREOF, the Parties have executed this Mutual Non-Disclosure Agreement as of the Effective Date first written above.
|
Rebecca Tan
General Partner — Lumen Capital Partners
Date: ____________________
|
Dr. Ezra Park
Chief Executive Officer — Aperture Robotics, Inc.
Date: ____________________
|
Non-Disclosure Agreement (NDA)
This Bill of Sale is made and entered into on May 4, 2026 (the “Sale Date”), by and between Michael R. Donovan, residing at 412 Oak Ridge Drive, Sacramento, CA 95819 (“Seller”), and Jessica Lin, residing at 1875 Filbert Street, Apt 3B, San Francisco, CA 94123 (“Buyer”), and memorializes the sale and transfer of the motor vehicle described below from Seller to Buyer in the State of California.
| Seller | Michael R. Donovan 412 Oak Ridge Drive, Sacramento, CA 95819 Phone: +1 (916) 555-0142 Driver’s License: CA D7184529 |
Buyer | Jessica Lin 1875 Filbert Street, Apt 3B, San Francisco, CA 94123 Phone: +1 (415) 555-0173 Driver’s License: CA F2914763 |
|---|
| Year | 2019 | Make | Toyota |
|---|---|---|---|
| Model | RAV4 XLE Hybrid | Body Style | 4-Door SUV |
| Color | Magnetic Gray Metallic | Odometer Reading | 48,217 miles |
| VIN | JTMRWRFV2KD019847 | ||
| License Plate | 8KMR492 | Title No. | CA-T-44219180 |
In consideration of the sum of $22,500.00 (the “Purchase Price”), the receipt and sufficiency of which is hereby acknowledged, Seller hereby sells, transfers, and conveys to Buyer all right, title, and interest in the vehicle described above. Payment shall be made by Cashier's check at signing. Buyer has paid a deposit of $500.00, and the balance due at closing is $22,000.00.
Federal and state law require that Seller disclose the mileage to Buyer in connection with the transfer of ownership. Seller hereby certifies that, to the best of Seller’s knowledge, the odometer reading at the time of sale was 48,217 miles, and reflects the actual mileage of the vehicle, unless one of the following statements is checked: (a) the mileage stated is in excess of its mechanical limits; or (b) the odometer reading is not the actual mileage. Warning: failure to complete or providing a false statement may result in fines and/or imprisonment.
The vehicle is sold “AS IS, WHERE IS”, with all faults, and without any express or implied warranty of any kind, including but not limited to warranties of merchantability or fitness for a particular purpose. Buyer acknowledges that Buyer has had the opportunity to inspect the vehicle, including any test drive, and accepts the vehicle in its present condition. Any prior representations by Seller, written or oral, are superseded by this Bill of Sale.
Seller represents that Seller is the lawful owner of the vehicle, that the vehicle is free and clear of all liens and encumbrances except as disclosed in writing to Buyer, and that Seller has full authority to transfer ownership. Seller agrees to execute and deliver to Buyer all documents necessary to transfer good title, including the certificate of title and any registration documents required by the State of California.
This Bill of Sale shall be governed by and construed in accordance with the laws of the State of California, without regard to its conflicts of law principles.
IN WITNESS WHEREOF, Seller and Buyer have executed this Bill of Sale as of the Sale Date first written above.
|
Michael R. Donovan
Seller
Date: May 4, 2026
|
Jessica Lin
Buyer
Date: May 4, 2026
|
|
Witness / Notary Public
Commission expires: ___________________
|
|
Vehicle Bill of Sale
This Construction Contract (this “Contract”) is entered into on May 4, 2026 (the “Effective Date”) between Linden Park Apartments, LP, of 200 Congress Avenue, Suite 1200, Austin, TX 78701 (the “Owner”), and Ironwood Build, LLC, a Texas limited liability company licensed under the laws of the State of Texas (license #TX-GC-844192), with offices at 4500 Industrial Blvd, Austin, TX 78745 (the “Contractor”). Owner and Contractor each represent that they have full authority to enter into and perform this Contract.
The construction work shall be performed at the following site (the “Site”): 1840 East Cesar Chavez Street, Austin, TX 78702. Owner warrants that it owns or has the legal right to occupy and improve the Site and shall provide Contractor with reasonable access to the Site throughout the term of this Contract. The estimated project duration is 26 weeks.
Contractor agrees to furnish all labor, materials, equipment, tools, transportation, services, and supervision necessary to construct the work described below (the “Work”) in accordance with the plans, specifications, and any other Contract Documents identified herein. The Work consists of:
| No. | Item | Description |
|---|---|---|
| 01 | Site Preparation & Selective Demolition | Removal of existing interior partitions, finishes, plumbing fixtures, and HVAC equipment across 18 units in the North Block. Includes asbestos abatement coordination, dust containment, and disposal. |
| 02 | Structural & MEP Rough-In | Selective structural reinforcement at openings, new water and waste lines, electrical service upgrade to 400A per unit, all new HVAC equipment and ductwork, and code-required fire sprinkler additions. |
| 03 | Envelope & Roofing | Roof replacement (TPO membrane, 60-mil), new windows (Pella Architect Series), refinished masonry pointing on the south elevation, and new exterior doors throughout. |
| 04 | Interior Finishes & Fit-Out | All flooring, drywall, paint, kitchen and bath cabinetry, quartz countertops, tile work, plumbing fixtures, light fixtures, appliances (per allowance schedule), and final punch. |
| 05 | Site Work & Common Areas | Resurfaced parking lot, new courtyard hardscape, refreshed exterior lighting, and lobby refresh (new finishes, mailboxes, signage). |
Contract Documents. The “Contract Documents” consist of (a) this Contract; (b) the architectural and structural drawings prepared by Halberd & Wright Architects dated April 8, 2026; (c) the technical specifications dated April 12, 2026; (d) any addenda issued before execution; (e) approved change orders; and (f) applicable building codes and permit requirements. In the event of any conflict, the order of precedence shall be: change orders > this Contract > addenda > specifications > drawings.
Owner shall pay Contractor the sum of $1,485,000.00 (One Million Four Hundred Eighty-Five Thousand and 00/100 U.S. Dollars) for the satisfactory performance of the Work, subject to additions and deductions by approved change orders (the “Contract Sum”). Payment shall be made according to the schedule of values set forth below.
| # | Milestone | Trigger | Amount |
|---|---|---|---|
| 1 | Mobilization | Execution of contract and certificate of insurance delivered | $148,500.00 |
| 2 | Demo & Site Prep Complete | Selective demolition and abatement coordination complete; Site clear | $222,750.00 |
| 3 | Rough-In Complete | Structural, MEP rough-in, and roofing complete; inspections passed | $445,500.00 |
| 4 | Drywall & Envelope Complete | Building dry-in, windows installed, drywall hung and finished | $297,000.00 |
| 5 | Substantial Completion | Certificate of Occupancy issued; punch list initiated | $222,750.00 |
| 6 | Final Completion | Punch list complete, lien waivers and closeout documents delivered | $148,500.00 |
| Total Contract Sum | $1,485,000.00 | ||
3.1 Progress Payments. Contractor shall submit an application for payment at each milestone, accompanied by a sworn statement of labor and materials, lien waivers from major subcontractors and suppliers, and any other documentation reasonably required by Owner. Owner shall pay each undisputed application within fifteen (15) days of receipt. Owner may retain 10% of each progress payment as retainage, to be released upon Substantial Completion of the Work and the resolution of any punch-list items.
3.2 Final Payment. Final payment, including all retainage, shall be due within thirty (30) days after the date of final completion, provided Contractor has delivered (a) a certificate of occupancy or its equivalent; (b) full lien waivers from Contractor and all subcontractors and material suppliers; (c) all warranties, operating manuals, and as-built drawings; and (d) any other documents reasonably required by Owner.
Contractor shall commence the Work on or before June 15, 2026 and shall achieve Substantial Completion on or before December 14, 2026, subject to extensions for excusable delays. “Substantial Completion” means the stage at which the Work is sufficiently complete that Owner can use the project for its intended purpose, subject only to minor punch-list items.
Liquidated Damages. Owner and Contractor acknowledge that delay in Substantial Completion will result in damages difficult to quantify. Contractor shall pay Owner liquidated damages of $1,500 per calendar day beyond the scheduled Substantial Completion date, not as a penalty but as a reasonable pre-estimate of damages. Liquidated damages shall be deducted from sums otherwise payable to Contractor or, if insufficient, paid by Contractor on demand.
Owner may, by written change order, direct additions, deletions, or modifications to the Work. Each change order shall set forth the change in the Work, the resulting adjustment (if any) to the Contract Sum and the Contract Time, and the method by which such adjustment is calculated (lump sum, unit price, time-and-materials, etc.). No change order or extra work shall be valid unless documented in a writing signed by both parties before the work is performed, except in the case of an emergency endangering life or property.
6.1 Insurance. Contractor shall maintain at its own expense the following insurance throughout the term of this Contract, with insurers reasonably acceptable to Owner: (a) Commercial General Liability of not less than $2,000,000 per occurrence and $4,000,000 aggregate; (b) Automobile Liability of not less than $1,000,000 combined single limit; (c) Workers’ Compensation as required by law and Employer’s Liability of not less than $1,000,000; and (d) Builder’s Risk insurance for the full replacement value of the Work. Owner shall be named as additional insured on the CGL and Auto policies. Contractor shall provide certificates of insurance prior to mobilization and shall give Owner thirty (30) days’ notice of any material change or cancellation.
6.2 Indemnification. To the fullest extent permitted by law, Contractor shall indemnify, defend, and hold harmless Owner and Owner’s officers, directors, employees, and agents from and against any and all claims, damages, losses, costs, and expenses, including reasonable attorneys’ fees, arising out of bodily injury, death, or property damage caused in whole or in part by the negligent acts or omissions of Contractor, its subcontractors, or any person directly or indirectly employed by them. This indemnification obligation shall not extend to claims arising out of Owner’s sole negligence.
Contractor warrants that all materials and equipment incorporated into the Work shall be new (unless otherwise specified) and of good quality, that the Work shall be free from material defects in workmanship and materials, and shall conform to the Contract Documents. Contractor shall, at its own expense, correct any non-conforming Work or defects discovered within twelve (12) months after the date of Substantial Completion, including all labor, materials, and incidental costs. Manufacturer warranties on equipment shall pass through to Owner upon final payment.
Owner may suspend the Work for any reason upon seven (7) days’ written notice. If suspended through no fault of Contractor for more than thirty (30) consecutive days, Contractor shall be entitled to an equitable adjustment of the Contract Sum and Contract Time. Either party may terminate this Contract for material breach by the other party that remains uncured for fifteen (15) days after written notice; in the event of termination by Owner for cause, Owner may complete the Work by other means and recover from Contractor any excess costs. Owner may terminate for convenience upon thirty (30) days’ written notice, in which case Owner shall pay Contractor for Work performed and reasonable demobilization costs.
Contractor shall keep the Site free and clear of liens and claims of subcontractors and suppliers for labor and materials furnished under this Contract. Contractor shall provide partial lien waivers with each application for payment and a final, unconditional lien waiver upon final payment. If any lien is filed against the Site by a subcontractor or supplier, Contractor shall, within ten (10) days of receiving notice, either discharge the lien or post a bond satisfactory to Owner to release the Site from the lien.
The parties shall first attempt to resolve any dispute through good-faith negotiation between senior representatives within fifteen (15) days. Failing that, the parties shall submit the dispute to non-binding mediation administered by the American Arbitration Association (“AAA”) in Travis County, Texas. If mediation does not resolve the dispute within thirty (30) days, the dispute shall be settled by binding arbitration under the AAA Construction Industry Arbitration Rules. The arbitrator’s award shall be final and may be entered as a judgment in any court of competent jurisdiction. The prevailing party shall be entitled to recover its reasonable attorneys’ fees and costs.
11.1 Governing Law. This Contract shall be governed by the laws of the State of Texas, without regard to its conflicts of law principles.
11.2 Assignment. Neither party may assign this Contract without the prior written consent of the other, except that Owner may assign this Contract to a successor owner of the Site.
11.3 Entire Agreement. This Contract, together with the other Contract Documents, constitutes the entire agreement between the parties and supersedes all prior or contemporaneous negotiations. No modification shall be effective unless in writing and signed by both parties.
IN WITNESS WHEREOF, the parties have executed this Construction Contract as of the Effective Date first written above.
|
Linden Park Apartments, LP
Owner — By Sarah Whitfield, Managing Partner
Date: ____________________
|
Reuben Carter
Principal & General Manager — Ironwood Build, LLC
Date: ____________________
|
Construction Contract
This Partnership Agreement (this “Agreement”) is made and entered into on this 4th day of May, 2026 by and among the persons set forth on Schedule A below (each a “Partner” and collectively the “Partners”), who hereby agree to form a general partnership under the laws of the State of California, with principal offices at 1820 Silverado Trail, St. Helena, CA 94574.
Section 1.1 — Name. The Partnership shall conduct business under the name Linden & Voss Vineyards, or such other name as the Partners may from time to time agree upon in writing.
Section 1.2 — Principal Place of Business. The principal place of business shall be 1820 Silverado Trail, St. Helena, CA 94574, or such other location as the Partners may designate.
Section 1.3 — Purpose. The Partnership is formed for the purpose of owning, operating, and developing the Linden vineyard property; producing, marketing, and selling estate wines; and engaging in such ancillary direct-to-consumer hospitality and trade activities as are necessary or convenient thereto, together with such other lawful activities reasonably related thereto as the Partners may from time to time agree.
Section 1.4 — Term. The Partnership shall commence on the date hereof and shall continue until dissolved in accordance with Article VIII of this Agreement.
Section 2.1 — Initial Contributions. Each Partner shall contribute to the capital of the Partnership the amount set forth opposite his or her name on Schedule A. In consideration thereof, each Partner shall receive the Partnership Interest set forth opposite his or her name on Schedule A.
| Partner | Address | Initial Capital Contribution | Partnership Interest |
|---|---|---|---|
| Eleanor Linden | 1820 Silverado Trail, St. Helena, CA 94574 | $750,000.00 | 50% |
| Marcus Voss | 240 Atlas Peak Road, Napa, CA 94558 | $600,000.00 | 40% |
| Aurelia Reyes-Linden | 1820 Silverado Trail, St. Helena, CA 94574 | $150,000.00 | 10% |
Section 2.2 — Additional Contributions. No Partner shall be required to make additional capital contributions beyond the initial contribution set forth in Schedule A. Additional contributions may be made by unanimous written agreement of the Partners, with appropriate corresponding adjustments to Partnership Interests as the Partners shall determine at such time.
Section 2.3 — Withdrawals. No Partner shall withdraw any portion of his or her capital contribution without the unanimous written consent of the other Partners.
Section 3.1 — Allocation. All profits and losses of the Partnership shall be allocated among the Partners in proportion to their respective Partnership Interests.
Section 3.2 — Distributions. Available cash of the Partnership, after retention of such reserves as the Partners shall reasonably determine for working capital, taxes, and contingencies, shall be distributed to the Partners on a quarterly basis in proportion to their respective Partnership Interests.
Section 3.3 — Tax Distributions. The Partnership shall use commercially reasonable efforts to distribute, prior to each quarterly federal estimated tax payment date, amounts sufficient to permit each Partner to pay the estimated federal and state income taxes attributable to his or her allocable share of Partnership income, calculated at the highest combined marginal rate applicable to any Partner.
Section 4.1 — Equal Management. Each Partner shall have equal rights in the management and conduct of the Partnership business, regardless of Partnership Interest, except as otherwise expressly provided in this Agreement. Day-to-day decisions in the ordinary course of business may be made by any Partner.
Section 4.2 — Major Decisions. Notwithstanding Section 4.1, the following decisions shall require the affirmative written consent of Partners holding at least 67% of the Partnership Interests:
Section 4.3 — Time and Effort. Each Partner shall devote such time and effort to the Partnership as is reasonably necessary for the conduct of its business. The Partners acknowledge that the Partnership shall not be the sole or exclusive professional or business activity of any Partner unless otherwise agreed in writing.
Section 5.1 — Salaries. No Partner shall be entitled to a salary or other compensation for services rendered to the Partnership except as expressly approved in writing by all Partners. Any such compensation shall be treated as a Partnership expense, not as a distribution.
Section 5.2 — Expense Reimbursement. The Partnership shall reimburse each Partner for ordinary and necessary expenses incurred on behalf of the Partnership in accordance with the Partnership’s expense policy, upon submission of appropriate documentation.
Section 5.3 — Fiduciary Duties. Each Partner owes the Partnership and the other Partners the duties of loyalty and care imposed by applicable law. Each Partner shall act in good faith, with reasonable prudence, and in the best interests of the Partnership.
Section 6.1 — Books and Records. The Partnership shall maintain at its principal place of business complete and accurate books of account, prepared in accordance with generally accepted accounting principles consistently applied. Each Partner shall have full access to the books and records at all reasonable times.
Section 6.2 — Fiscal Year. The fiscal year of the Partnership shall be the calendar year unless otherwise required by the Internal Revenue Code or determined by the Partners.
Section 6.3 — Banking. All funds of the Partnership shall be deposited in such bank accounts as the Partners shall designate. Withdrawals from Partnership accounts in excess of $10,000 shall require the signature of at least two (2) Partners.
Section 6.4 — Tax Returns. The Partnership shall cause to be prepared and timely filed all required federal, state, and local tax returns. A Schedule K-1 shall be delivered to each Partner within ninety (90) days after the close of each fiscal year.
Section 7.1 — Restriction on Transfer. No Partner shall sell, assign, pledge, encumber, or otherwise transfer all or any portion of his or her Partnership Interest, in whole or in part, without first complying with this Article. Any purported transfer in violation of this Article shall be null and void.
Section 7.2 — Right of First Refusal. Before any Partner (a “Selling Partner”) transfers any Partnership Interest to a third party, the Selling Partner shall deliver written notice to the other Partners and the Partnership describing the proposed transferee, the consideration, and all material terms. The Partnership shall have thirty (30) days to elect to repurchase the offered Interest on the terms set forth in the notice; failing such election, the other Partners shall have an additional thirty (30) days to elect to purchase the offered Interest pro rata.
Section 7.3 — Admission of New Partners. Additional persons may be admitted as Partners only upon the unanimous written consent of the existing Partners and execution of a joinder to this Agreement.
Section 8.1 — Events of Dissolution. The Partnership shall be dissolved upon the first to occur of: (a) the written agreement of Partners holding at least 67% of the Partnership Interests; (b) the death, incapacity, retirement, bankruptcy, or expulsion of any Partner, unless within ninety (90) days of such event the remaining Partners unanimously agree to continue the Partnership; or (c) the completion of the Partnership’s purpose or the sale of all or substantially all of the Partnership’s assets.
Section 8.2 — Winding Up. Upon dissolution, the Partners shall wind up the affairs of the Partnership in an orderly manner, including by selling Partnership assets, paying or providing for Partnership liabilities in the priority required by law, returning capital contributions, and distributing any remaining assets to the Partners in proportion to their positive capital account balances.
Section 8.3 — Buy-Out of Departing Partner. If a Partner withdraws, dies, becomes incapacitated, or is expelled, the Partnership (or the remaining Partners) shall have the option, exercisable within ninety (90) days, to purchase the departing Partner’s (or estate’s) Interest at fair value as determined in good faith by the Partners and the departing Partner (or the departing Partner’s representative), with payment in equal monthly installments over a period not to exceed thirty-six (36) months.
The Partnership shall indemnify and hold harmless each Partner from and against any loss, damage, liability, or expense (including reasonable attorneys’ fees) incurred by reason of any act or omission performed in good faith on behalf of the Partnership and reasonably believed to be within the scope of authority conferred by this Agreement, except for acts or omissions constituting fraud, willful misconduct, or gross negligence. Indemnification shall be payable solely from Partnership assets and shall not impose personal liability on any other Partner beyond his or her Partnership Interest.
The Partners shall use their best efforts to resolve any dispute arising under this Agreement amicably. If a dispute cannot be resolved by good-faith negotiation within thirty (30) days, the Partners shall submit the dispute to non-binding mediation in Napa County, California. If mediation fails to resolve the dispute within sixty (60) days of the original demand, any Partner may submit the dispute to binding arbitration under the Commercial Arbitration Rules of the American Arbitration Association, to be held in Napa County, California before a single arbitrator. The arbitrator’s award shall be final and may be entered as a judgment in any court of competent jurisdiction.
Section 11.1 — Governing Law. This Agreement shall be governed by and construed in accordance with the laws of the State of California, without regard to its conflicts of law principles.
Section 11.2 — Notices. All notices under this Agreement shall be in writing and shall be deemed given when delivered personally, sent by overnight courier, or sent by certified mail to the addresses set forth on Schedule A, or such other address as a Partner may designate in writing.
Section 11.3 — Entire Agreement. This Agreement constitutes the entire agreement among the Partners regarding the subject matter hereof and supersedes all prior oral or written agreements. No amendment shall be effective unless in writing and signed by all Partners.
Section 11.4 — Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, and together shall constitute one and the same instrument. Signatures delivered electronically shall have the same effect as original signatures.
IN WITNESS WHEREOF, the undersigned Partners have caused this Partnership Agreement to be executed as of the date first written above, and intend hereby to be legally bound.
|
Eleanor Linden
Partner — 50% Interest
Date: ____________________
|
|
|
Marcus Voss
Partner — 40% Interest
Date: ____________________
|
|
|
Aurelia Reyes-Linden
Partner — 10% Interest
Date: ____________________
|
Partnership Agreement
This Employment Agreement (the “Agreement”) is entered into on June 15, 2026 (the “Effective Date”) by and between Lantern Health, Inc., a Delaware corporation with offices at 440 Pine Street, Suite 300, Boston, MA 02114 (the “Company”), and Priya Anand, residing at 84 Beacon Street, Apt 6, Boston, MA 02108 (the “Employee”). Dear Priya — the Company is pleased to extend you this offer to join the Company as Senior Product Manager; the terms below reflect the offer previously discussed.
The Company hereby offers the Employee the position of Senior Product Manager reporting to Helena Cortes, VP of Product. The Employee’s initial work location shall be Boston, MA (hybrid — 3 days/week in office), subject to the Company’s remote-work policy and any future reassignment that the Company may reasonably make.
In this role, the Employee will be responsible for leading the discovery, definition, and delivery of the patient-facing scheduling and pre-visit intake products, partnering closely with Engineering, Design, Clinical Operations, and Customer Success. A more detailed description of duties and expectations is set out in the role profile previously shared with the Employee and incorporated herein by reference. The Employee agrees to devote the Employee’s full business time, attention, and best efforts to the performance of the Employee’s duties.
The Employee’s employment shall commence on June 15, 2026 (the “Start Date”). The Employee’s employment is on a full-time, exempt basis. This Agreement is for an indefinite period unless terminated in accordance with Section 8 below. Notwithstanding anything else herein, the Employee’s employment is “at-will” — either the Employee or the Company may terminate the employment relationship at any time, for any lawful reason or no reason, subject to the notice and severance provisions below where applicable.
3.1 Base Salary. The Employee’s annualized base salary shall be $175,000.00, paid in accordance with the Company’s regular payroll schedule (currently semi-monthly), subject to applicable withholdings. Salaries are reviewed at least annually.
3.2 Target Bonus. The Employee shall be eligible for an annual performance bonus with a target value of $26,250.00, payable based on Company and individual performance against goals set by the Company in its sole discretion. To earn a bonus, the Employee must be employed by the Company in good standing on the payment date.
3.3 Equity. Subject to approval by the Board of Directors, the Employee shall be granted an option to purchase 12,500 shares of the Company’s common stock at the then-current fair market value, vesting over four (4) years with a one-year cliff, with monthly vesting thereafter, subject to the terms of the Company’s Equity Incentive Plan and an individual stock option grant agreement.
3.4 Signing Bonus. The Employee shall receive a one-time signing bonus of $10,000.00, paid with the Employee’s first regular paycheck. If the Employee voluntarily leaves the Company or is terminated for Cause within twelve (12) months of the Start Date, the signing bonus shall be repaid to the Company on a pro-rata basis within thirty (30) days of separation.
During the Employee’s employment, the Employee shall be eligible to participate in the Company’s standard employee benefit programs in accordance with the eligibility requirements and terms of each program. The following is a summary of the current benefits package, which the Company may modify at its discretion:
| Benefit | Provision |
|---|---|
| Health, Dental & Vision | Company pays 100% of employee premiums and 75% of dependent premiums under the Blue Cross Blue Shield PPO plan. Coverage begins on the first of the month following Start Date. |
| 401(k) with Match | Eligibility on Start Date. Company matches 100% of the first 4% of eligible compensation contributed. Vesting is immediate. |
| Paid Time Off | Twenty-five (25) days of accrued vacation per year, plus eleven (11) paid Company holidays and unlimited sick leave. Five (5) days of accrued vacation may be cashed out annually. |
| Parental Leave | Sixteen (16) weeks of fully paid leave for the birth or adoption of a child, with phased return-to-work flexibility upon request. |
| Professional Development | $2,500 annual learning budget for conferences, books, courses, and coaching, plus dedicated learning time built into quarterly OKR planning. |
| Wellness & Home Office | $100/month wellness stipend, $1,500 one-time home-office setup allowance, and Company-provided MacBook Pro. |
The first ninety (90) days of the Employee’s employment shall constitute a probationary period during which the Company will evaluate fit with the role and the team. During the probationary period, either party may terminate the employment relationship upon two (2) weeks’ written notice (or pay in lieu of notice), and no severance shall be payable. The probationary period may be extended at the Company’s discretion.
6.1 Confidential Information. The Employee acknowledges that during the Employee’s employment, the Employee will have access to confidential and proprietary information of the Company and its customers, including but not limited to trade secrets, business plans, technical data, customer and supplier lists, financial information, source code, and personnel information (“Confidential Information”). The Employee agrees to hold all Confidential Information in strict confidence, to use it solely for the benefit of the Company, and not to disclose it to any third party during or after the Employee’s employment, except as authorized by the Company in writing or as required by law.
6.2 Assignment of Inventions. The Employee hereby assigns to the Company all right, title, and interest in any and all inventions, discoveries, works of authorship, software, designs, and other intellectual property that the Employee creates, conceives, or reduces to practice, alone or with others, during the period of the Employee’s employment and that relate to the Company’s business or are developed using Company resources. The Employee agrees to execute any documents reasonably necessary to perfect such assignment.
6.3 Non-Solicitation. For a period of twelve (12) months following the termination of the Employee’s employment for any reason, the Employee shall not, directly or indirectly: (a) solicit, hire, or attempt to hire any employee of the Company; or (b) solicit any customer of the Company with whom the Employee had material contact during the last twelve (12) months of the Employee’s employment, for the purpose of providing competing products or services.
During the Employee’s employment, the Employee shall not engage in any other employment, consulting, advisory, or business activity that competes with the Company or that materially interferes with the Employee’s duties hereunder, without the prior written consent of the Company. Service on a non-competing board of directors, charitable activities, and personal investments do not require consent provided they do not materially interfere with the Employee’s duties.
8.1 By Company for Cause. The Company may terminate the Employee’s employment immediately and without notice or severance upon the occurrence of “Cause,” defined as: (a) gross misconduct, dishonesty, or fraud in connection with the Employee’s duties; (b) conviction of, or plea of guilty or no contest to, a felony or crime involving moral turpitude; (c) material breach of this Agreement, the Company’s policies, or the Employee’s IP and confidentiality obligations; (d) willful failure to perform reasonable directives of the Company that remains uncured for fifteen (15) days after written notice; or (e) any act that materially harms the Company’s reputation or business.
8.2 By Company Without Cause. The Company may terminate the Employee’s employment without Cause at any time upon two (2) weeks’ written notice (or pay in lieu thereof). If terminated without Cause after the probationary period, the Employee shall be entitled to severance equal to eight (8) weeks of base salary, payable on the Company’s regular payroll schedule and conditioned on the Employee signing a customary release of claims.
8.3 By Employee. The Employee may terminate the Employee’s employment for any reason upon two (2) weeks’ written notice to the Company. The Company may, at its discretion, elect to accept the resignation effective on an earlier date or to pay the Employee in lieu of notice.
8.4 Return of Property. Upon termination for any reason, the Employee shall promptly return to the Company all property, equipment, documents, and copies thereof (in any form) belonging to the Company, and shall delete any Company Confidential Information from the Employee’s personal devices.
9.1 Background and Authorization. This offer is contingent upon (a) successful completion of a background check; (b) verification of the Employee’s legal right to work in the United States (Form I-9 or local equivalent); and (c) the Employee’s signed acknowledgment of the Company’s employee handbook.
9.2 Governing Law. This Agreement shall be governed by the laws of the State of Massachusetts, without regard to its conflicts of law principles.
9.3 Entire Agreement. This Agreement, together with the Company’s equity plan documents and employee handbook, constitutes the entire agreement between the Parties regarding the subject matter hereof and supersedes any prior offer letters, proposals, or representations, oral or written. Amendments must be in writing and signed by both parties. The Employee is requested to sign and return this Agreement on or before May 20, 2026. The Company’s authorized signatory is Aiden Brooks, Chief People Officer.
IN WITNESS WHEREOF, the Parties have executed this Employment Agreement as of the date first written above. By signing below, the Employee accepts the offer set forth herein.
|
Priya Anand
Employee
Date: ____________________
|
Aiden Brooks
Chief People Officer — Lantern Health, Inc.
Date: ____________________
|
Employment Contract / Offer Letter
This Independent Contractor Agreement (this “Agreement”) is entered into on May 4, 2026 (the “Effective Date”) between Foundry Studios, LLC, a New York limited liability company with offices at 55 Washington Street, Suite 612, Brooklyn, NY 11201 (“Company”), and Eleanor Petrova, an individual residing at of 1245 Bedford Avenue, Apt 4B, Brooklyn, NY 11216 (“Contractor”). The Effective Date for performance is June 1, 2026. The Company engages Contractor to provide the services described below (the “Services”), and Contractor agrees to provide such Services on the terms set forth in this Agreement.
Contractor shall provide the following Services to Company. Any change to the scope shall be documented in a written change order signed by both parties before the change is performed.
| Marker | Service | Description |
|---|---|---|
| A. | Discovery & strategic brief | Two on-site workshops with the Foundry brand team, competitive audit, and a written creative brief defining tone, audience priorities, and the three lead messaging pillars for the Q3 launch. |
| B. | Identity system development | Two distinct logo and identity directions, three rounds of refinement, final logomark, full typographic system, color palette, and a brand application guideline PDF (40+ pages). |
| C. | Motion design package | Six bespoke motion design pieces (3-10 seconds each) for use across paid social, OOH digital, and the launch event keynote. Source files (After Effects) delivered. |
| D. | Handoff & weekly cadence | Weekly 60-minute working session, ongoing async Slack collaboration, and a final 4-hour onboarding for the Foundry in-house design team to operate the system independently after launch. |
2.1 Rate. Company shall pay Contractor at the rate of $165 per hour for time actually spent performing the Services, not to exceed $42,000.00 in total compensation under this Agreement without an executed change order.
2.2 Invoicing. Contractor shall submit invoices to Company on the bi-weekly basis, itemizing dates, hours, and a brief description of work performed. Invoices shall be paid by Company within fifteen (15) days of receipt via ACH transfer to Contractor’s designated bank account. Disputed amounts shall be resolved in good faith within fifteen (15) days of notification.
2.3 Expenses. Contractor is responsible for its own ordinary business expenses. Out-of-pocket expenses incurred specifically at Company’s written request (e.g., approved travel, specialized software) shall be reimbursed at cost upon submission of receipts.
Contractor is engaged as an independent contractor and is not an employee, agent, partner, or joint venturer of Company. Contractor shall not be entitled to any of the benefits Company provides to its employees, including but not limited to health insurance, paid time off, retirement benefits, workers’ compensation insurance, or unemployment insurance. Contractor is responsible for: (a) reporting all income earned hereunder and paying all federal, state, and local taxes, including self-employment taxes; (b) maintaining its own business insurance, including general liability and, where applicable, professional liability and workers’ compensation; and (c) complying with all laws applicable to Contractor’s business.
Contractor shall provide its own tools, equipment, and workspace, except where Company requires use of specific Company-issued accounts or systems. Contractor controls the manner and method of performing the Services, subject only to the deliverables, deadlines, and quality standards reasonably required by Company. Contractor may engage qualified sub-contractors or assistants in performing the Services, provided Contractor remains responsible to Company for all such work and ensures appropriate confidentiality and IP-assignment commitments are in place.
4.1 Work Product. All work product, deliverables, designs, written materials, software code, and other materials created by Contractor specifically for Company under this Agreement (collectively, the “Work Product”) shall be the sole and exclusive property of Company. Where the Work Product qualifies as a “work made for hire” under applicable copyright law, it shall be deemed such. To the extent any Work Product does not so qualify, Contractor hereby irrevocably assigns to Company all right, title, and interest (including all intellectual property rights) in the Work Product, effective upon creation.
4.2 Background Materials. Contractor retains ownership of any pre-existing tools, frameworks, templates, libraries, and know-how owned by Contractor before the engagement or developed independently of this Agreement (“Background Materials”). To the extent any Background Materials are incorporated into the Work Product, Contractor grants Company a perpetual, worldwide, royalty-free, sublicensable license to use, reproduce, modify, and distribute such Background Materials solely as part of, or in connection with, the Work Product.
4.3 Third-Party Materials. Contractor shall not incorporate any third-party materials (including open-source software) into the Work Product without disclosing such materials to Company in writing and identifying the applicable license terms. Contractor warrants that the Work Product as delivered does not infringe the rights of any third party.
Contractor shall hold all non-public information of Company and its customers in strict confidence and shall use such information solely to perform the Services. Confidentiality obligations survive termination for a period of five (5) years, except for trade secrets, which shall be held in confidence for as long as they remain trade secrets. Upon termination, Contractor shall return or destroy all Company materials and certify such return or destruction in writing.
This Agreement shall commence on the Effective Date and shall continue for a term of four (4) months, unless extended in writing or terminated earlier in accordance with this Section. Either party may terminate this Agreement: (a) for convenience upon fourteen (14) days’ prior written notice; or (b) for material breach by the other party that remains uncured for fifteen (15) days after written notice. Upon termination, Contractor shall be paid for Services performed and approved expenses incurred through the effective date of termination, less any amounts owed to Company. Sections concerning IP, confidentiality, indemnification, and limitation of liability shall survive any termination.
Contractor represents and warrants that: (a) Contractor has full right and authority to enter into this Agreement and to perform the Services; (b) Contractor’s performance hereunder will not breach any obligation owed to any third party, including any prior employer; (c) the Services will be performed in a professional and workmanlike manner consistent with industry standards; and (d) the Work Product will not, to Contractor’s knowledge, infringe the intellectual property rights of any third party.
Contractor shall indemnify, defend, and hold harmless Company from any third-party claims arising out of (a) Contractor’s breach of this Agreement; (b) Contractor’s gross negligence or willful misconduct; or (c) any claim that the Work Product (excluding materials supplied by Company) infringes a third party’s intellectual property rights. Except for indemnification obligations or breach of confidentiality, each party’s total liability under this Agreement is limited to the fees paid or payable in the six (6) months preceding the claim. NEITHER PARTY SHALL BE LIABLE FOR INDIRECT, CONSEQUENTIAL, OR PUNITIVE DAMAGES.
9.1 Non-Solicit. For twelve (12) months following termination, Contractor shall not directly solicit any Company employee with whom Contractor worked, for the purpose of providing services to a competing business. General employment advertisements are not deemed a breach.
9.2 Governing Law. This Agreement shall be governed by the laws of the State of New York, without regard to its conflicts of law principles. Any dispute that cannot be resolved through good-faith negotiation within thirty (30) days shall be submitted to binding arbitration administered by JAMS in New York County, New York.
9.3 Assignment. Contractor may not assign this Agreement without Company’s prior written consent. Company may assign this Agreement in connection with a merger, sale of substantially all assets, or reorganization.
9.4 Entire Agreement. This Agreement constitutes the entire agreement between the parties regarding its subject matter and supersedes all prior or contemporaneous agreements. Amendments require a writing signed by both parties. If any provision is held unenforceable, the remaining provisions shall continue in full force.
IN WITNESS WHEREOF, the parties have executed this Independent Contractor Agreement as of the Effective Date first written above.
|
Marcus DeWitt
Operations Director — Foundry Studios, LLC
Date: ____________________
|
Eleanor Petrova
Contractor
Date: ____________________
|
Independent Contractor Agreement
100 Business Park, Suite 400, New York, NY 10001, USA
+1 (212) 555-0100 | hr@acmecorp.com
This Employment Contract ("Agreement") is entered into as of July 1, 2025
This Agreement is made between:
Employer: Acme Corporation Ltd., a company registered at 100 Business Park, Suite 400, New York, NY 10001, USA (hereinafter referred to as the "Employer").
Employee: Jonathan R. Mitchell, residing at 45 Maple Street, Brooklyn, NY 11201, USA, with ID/Passport No. P-987654321 (hereinafter referred to as the "Employee").
| Job Title | Senior Software Engineer | Department | Engineering & Technology |
| Reports To | Director of Engineering | Work Location | New York, NY (Hybrid) |
| Employment Type | Full-Time, Permanent | Start Date | August 1, 2025 |
This Agreement shall commence on the Start Date and shall continue indefinitely until terminated by either party in accordance with the terms set forth herein.
The Employee shall be subject to a probationary period of commencing on the Start Date. During this period, either party may terminate this Agreement with written notice.
| Base Salary | USD $120,000 per annum | ||
| Payment Schedule | Bi-weekly (every 2 weeks) | Payment Method | Direct Bank Transfer |
The Employee shall be entitled to the following benefits:
The Employee's standard working hours shall be 40 hours per week, typically from 9:00 AM to 5:00 PM, Monday through Friday. The Employer may require the Employee to work additional hours as reasonably necessary.
| Annual Leave | 20 days per year | Sick Leave | 10 days per year |
Unused annual leave may be carried over up to a maximum of 5 days per calendar year. Public holidays as observed in the State of New York are in addition to the above entitlements.
The Employee agrees to keep confidential all proprietary information, trade secrets, business strategies, client data, and any other confidential information belonging to the Employer, both during and after the term of employment. The Employee shall not disclose such information to any third party without prior written consent from the Employer.
Any inventions, developments, designs, software, or other works created by the Employee in the course of their employment shall be the sole property of the Employer. The Employee hereby assigns all rights, title, and interest in such works to the Employer.
Either party may terminate this Agreement by providing 30 days written notice to the other party. The Employer reserves the right to terminate this Agreement immediately for cause, including but not limited to gross misconduct, breach of contract, or violation of company policies.
Upon termination, the Employee shall return all company property, cease use of confidential information, and cooperate in the transition of duties.
This Agreement shall be governed by and construed in accordance with the laws of the State of New York, United States of America. Any disputes arising under this Agreement shall be subject to the exclusive jurisdiction of the courts of New York County, New York.
This Agreement constitutes the entire agreement between the parties with respect to the subject matter hereof and supersedes all prior negotiations, representations, warranties, and understandings of the parties. Any amendments to this Agreement must be made in writing and signed by both parties.
By signing below, both parties agree to the terms and conditions set forth in this Employment Contract.
FOR AND ON BEHALF OF THE EMPLOYER
Margaret L. Thompson
Chief Human Resources Officer
Date: ___________________________
EMPLOYEE
Jonathan R. Mitchell
Senior Software Engineer
Date: ___________________________
Employee Contract
This Residential Lease Agreement (the “Lease”) is entered into on May 4, 2026 by and between Margaret E. Hawthorne, on behalf of Hawthorne Residential Holdings, LLC, with offices at 1200 Park Avenue, Suite 18C, New York, NY 10128 (“Landlord”), and Adrian Mendez, currently residing at 44 Joralemon Street, Apt 5A, Brooklyn, NY 11201 (“Tenant”). For good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Landlord agrees to lease to Tenant, and Tenant agrees to lease from Landlord, the residential premises described below.
Landlord hereby leases to Tenant the residential premises located at 1849 Caton Avenue, Unit 3R, Brooklyn, NY 11226 (the “Premises”).
| Unit Type | Apartment | Bedrooms / Bathrooms | 2 BR / 1 BA |
|---|---|---|---|
| Approx. Square Feet | 920 | Parking | One assigned off-street space (Spot #14) |
| Furnished? | Unfurnished | Utilities Included | Cold water, hot water, trash collection |
The term of this Lease shall be a fixed term of twelve (12) months, commencing on June 1, 2026 and ending on May 31, 2027, unless sooner terminated in accordance with this Lease. Upon expiration of the initial term, this Lease shall, at Tenant’s option and Landlord’s written consent, convert to a month-to-month tenancy on the same terms and conditions, except that either party may terminate the month-to-month tenancy upon thirty (30) days’ written notice.
Tenant shall pay Landlord a monthly rent of $3,250.00, payable in advance on the first (1st) day of each calendar month at the address designated by Landlord or by such other method as Landlord may direct in writing. Rent for any partial month shall be prorated based on a thirty (30) day month. Rent received more than five (5) days after the due date shall incur a late fee of $75.00. Any returned payment shall incur a charge of $50.00 in addition to applicable late fees.
Tenant shall deposit with Landlord the sum of $3,250.00 as a security deposit upon execution of this Lease. The security deposit shall be held by Landlord in accordance with the laws of New York and shall be returned to Tenant, less lawful deductions for unpaid rent, damages beyond ordinary wear and tear, and Landlord’s reasonable cleaning costs, within fourteen (14) days after Tenant has vacated and surrendered the Premises.
The Premises shall be used and occupied solely as a private residence by Tenant and the following named occupants only. Tenant shall not assign this Lease, sublet any portion of the Premises, or grant any license to use the Premises without Landlord’s prior written consent, which consent shall not be unreasonably withheld.
| Occupant Name | Relationship to Tenant | Age |
|---|---|---|
| Adrian Mendez | Tenant | 34 |
| Sofia Mendez | Spouse | 32 |
| Lucas Mendez | Child | 4 |
Tenant covenants and agrees, throughout the term of this Lease, to:
Landlord covenants and agrees, throughout the term of this Lease, to:
Pets are permitted on the premises subject to the following: one dog under 35 pounds OR one cat. All pets must be registered with Landlord, current on vaccinations, and identified to Landlord by photograph and name at lease signing. If pets are permitted, Tenant shall pay a non-refundable pet fee of $350.00 and additional monthly pet rent of $50.00. Tenant is solely responsible for any damage caused by pets and for cleanup in all common areas. Service animals and emotional support animals shall be accommodated in accordance with applicable fair housing law.
Tenant shall be responsible for arranging and paying for all utilities and services to the Premises during the term of this Lease, except as expressly stated below. Tenant shall transfer all such accounts into Tenant’s name on or before the lease start date.
| Utility / Service | Paid By | Notes |
|---|---|---|
| Electricity | Tenant | Con Edison — Tenant to set up account before move-in |
| Gas / Heating | Tenant | National Grid |
| Water (cold & hot) | Landlord | Included in rent |
| Trash & Recycling | Landlord | Tuesday and Friday curbside pickup |
| Internet / Cable | Tenant | Tenant's choice of provider |
| Renter's Insurance | Tenant | Required, minimum $100,000 personal liability |
Landlord shall keep the Premises in habitable condition and shall maintain the structural, plumbing, electrical, and heating systems in good working order, except where damage is caused by Tenant’s misuse or neglect. Tenant shall promptly notify Landlord in writing of any condition requiring repair. Tenant shall be responsible for routine upkeep, including changing smoke detector batteries, replacing HVAC filters, and keeping the Premises in a clean and sanitary condition.
Landlord shall maintain hazard insurance on the building. Tenant is strongly encouraged, and may be required, to obtain renter’s insurance in a minimum amount of $100,000 covering Tenant’s personal property and personal liability. Landlord is not responsible for loss or damage to Tenant’s personal property from any cause.
Landlord may enter the Premises for inspection, repairs, maintenance, or to show the Premises to prospective tenants or purchasers upon at least twenty-four (24) hours’ advance notice to Tenant, except in cases of emergency where no notice is required. Such entry shall occur during reasonable hours and in a manner that minimizes disruption to Tenant’s use and enjoyment of the Premises.
If Tenant fails to pay rent when due or otherwise materially breaches this Lease, Landlord may, after providing written notice as required by the laws of New York, declare this Lease terminated and pursue all remedies available at law and in equity, including but not limited to action for possession, recovery of unpaid rent, damages, and reasonable attorneys’ fees. Landlord’s failure to enforce any provision shall not be deemed a waiver of Landlord’s right to enforce that provision or any other provision in the future.
Lead-Based Paint Disclosure: The premises were constructed prior to 1978. Tenant acknowledges receipt of the EPA pamphlet 'Protect Your Family from Lead in Your Home' and the federal Lead-Based Paint Disclosure Form. Bedbug Disclosure: Landlord discloses that the premises have not had a bedbug infestation in the past twelve (12) months. Window Guards: If a child under 11 resides in the unit, Landlord will install window guards at Landlord's expense upon Tenant's written request, in compliance with New York City Health Code §131.15.
This Lease constitutes the entire agreement between the parties regarding the Premises and supersedes all prior negotiations and understandings. No amendment shall be effective unless in writing and signed by both parties. If any provision of this Lease is held invalid or unenforceable, the remaining provisions shall continue in full force and effect. This Lease shall be governed by and construed in accordance with the laws of the State of New York.
IN WITNESS WHEREOF, the parties have executed this Residential Lease Agreement as of the date first written above.
|
Margaret E. Hawthorne
Landlord — Hawthorne Residential Holdings, LLC
Date: ____________________
|
Adrian Mendez
Tenant
Date: ____________________
|
Residential Lease Agreement
Design a contract template in DocuPotion's AI editor, then add the DocuPotion node to your n8n workflow. Map fields from your trigger or upstream nodes to merge fields like {{clientName}} and {{contractValue}}, and the node returns the finished contract as either a binary file or a hosted URL, ready to pass into the next node of your workflow.
Anything upstream in n8n. Closed-won deals in HubSpot, Pipedrive, or Salesforce, new hires from your HRIS, project kickoffs in Asana or ClickUp, scheduled renewal runs, webhooks from your billing system. If it's a trigger or upstream node in n8n, it can fire the DocuPotion node and produce a contract.
Yes. Chain the DocuPotion node into a downstream DocuSign, Dropbox Sign, or PandaDoc node (or an HTTP Request node for any provider's API). The generated PDF flows through as a binary file or URL, and the signed copy comes back to whichever destination you wire up next: a database, Slack channel, or cloud storage bucket.
Yes. Use n8n's loop or item-iteration to fan out over a list of records (rows in a Google Sheet, records in Airtable, customers from your CRM) and the DocuPotion node runs once per item. Pair it with a Schedule trigger and you can refresh renewal contracts on a recurring cadence with no extra glue code.
Yes. Update the relevant fields in your source system (price, term length, deliverables in your CRM or spreadsheet) and re-run the workflow. DocuPotion produces a fresh PDF using the latest data, so you can keep iterating until both sides agree without managing version files manually.
The DocuPotion node returns the contract as a binary file or a hosted URL. Wire the binary directly into Gmail or Outlook's send action, upload it to Google Drive or Dropbox, post it to Slack, or save it to a record in your CRM with no extra download step. Switch to the hosted URL output when the next node accepts a link rather than a file.
Yes. The DocuPotion node is a community node and community nodes work on both n8n Cloud and self-hosted instances. As long as your n8n instance can make outbound HTTPS requests, the node behaves identically.
Yes. Start a free DocuPotion trial without a credit card and generate your first n8n contracts right away.
From invoices to contracts, teams rely on DocuPotion to automate their document workflows and scale easily.
"I set up DocuPotion and deployed within 30 minutes. Everything worked seamlessly and the team is always responsive and helpful for support. I'd strongly recommend it to any developer who needs to generate documents at scale in their app."
George Collier
Founder, Not Quite Unicorns
It's not just contracts you can generate from n8n.
Invoices
Generate invoices from your n8n workflows
Quotations
Generate quotations from your n8n workflows
Proposals
Generate proposals from your n8n workflows
Certificates
Generate certificates from your n8n workflows
Start a free trial of DocuPotion and generate your first contract from an n8n workflow. No credit card required.
Start Free Trial