My WebLink
|
Help
|
About
|
Sign Out
Home
RDA Agmt 2001 Lavery California Dealership Properties No. 1 LLC
CityHall
>
City Clerk
>
City Council
>
Agreements
>
2001
>
RDA Agmt 2001 Lavery California Dealership Properties No. 1 LLC
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/5/2019 10:25:40 AM
Creation date
7/19/2010 9:17:13 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agreement
Document Date (6)
10/1/2001
Retention
PERM
Document Relationships
Inst 2004519949
(Reference)
Path:
\City Clerk\City Council\Recorded Documents\2004
RDA Agmt 2001 Lavery California Dealership Properties No. 1 LLC (2)
(Reference)
Path:
\City Clerk\City Council\Agreements\2001
RDA Reso 2001-011
(Approved by)
Path:
\City Clerk\City Council\Resolutions\2001
Reso 2001-157
(Approved by)
Path:
\City Clerk\City Council\Resolutions\2001
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
80
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
(20) days' prior notice by Developer, to execute, acknowledge and deliver to Developer or any other party <br />specified by Developer, a statement in writing (i) certifying that this Agreement is unmodified and in full force <br />and effect (or if there has been modifications, the same is in full force and effect as modified and stating the <br />modifications, (ii) attaching a copy of this Agreement (and any modifications) and certifying that the same <br />constitutes the full understanding between Developer and Agency with respect to the subject matter hereof <br />and (iii) stating whether or not the Agency or Developer is in default in the performance of any covenant, <br />agreement or condition contained in this Agreement and, if so, specifying each such default, it being intended <br />that any such statement delivered pursuant to this paragraph may be relied upon by any prospective lender, <br />mortgagee, purchaser or successor or assign of Developer. <br />Article Three: GENERAL PROVISIONS <br />3.01 Notices, Demands and Communications. <br />Formal notices, demands, and communications between the Agency and the Developer shall be <br />sufficiently given if and shall not be deemed given unless dispatched by registered or certified mail, postage <br />prepaid, return receipt requested, or delivered personally, to the principal office of the Agency and the <br />Developer as follows: <br />Agency: San Leandro Redevelopment Agency <br />835 East 14th Street <br />San Leandro, California 94577 <br />Attn: John Jermanis, Executive Director <br />cc: Meyers, Nave, Riback, Silver & Wilson <br />777 Davis Street, Suite 300 <br />San Leandro, California 94577 <br />Attn: Liane Randolph, Agency Counsel <br />Developer: Frederick A. Lavery, Jr. <br />U.S. Auto Group Limited <br />34602 Woodward Avenue <br />P.O. Box 3017 <br />Birmingham, Michigan 48009 <br />cc: Martin L. Katz <br />Miro, Weiner & Kramer <br />38500 Woodward Avenue <br />P.O. Box 908 <br />Bloomfield Hills, MI 48303-0908 <br />Disposition and Development Page 26 of 32 <br />Agreement (Lavery California Dealership Properties No. 1 LLC) <br />
The URL can be used to link to this page
Your browser does not support the video tag.