My WebLink
|
Help
|
About
|
Sign Out
Home
8E Consent 2013 0617
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2013
>
Packet 2013 0617
>
8E Consent 2013 0617
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/26/2013 5:06:18 PM
Creation date
6/12/2013 4:07:25 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Staff Report
Document Date (6)
6/17/2013
Retention
PERM
Document Relationships
_CC Agenda 2013 0617 CS+RGAmended
(Reference)
Path:
\City Clerk\City Council\Agenda Packets\2013\Packet 2013 0617
Reso 2013-086
(Reference)
Path:
\City Clerk\City Council\Resolutions\2013
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
16
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).
Download electronic document
View images
View plain text
<br /> 7 <br />City: Tara Peterson <br /> City of San Leandro <br /> 835 East 14th Street <br /> San Leandro, CA 94577 <br /> <br />Lessee: Alameda County Fire Department <br />834 E. 14th Street <br />San Leandro, CA 94577 <br /> <br />17. TERMINATION. In the event the Lessee shall fail to fulfill the conditions and <br />covenants contained in this Agreement, the City, in addition to any other rights or remedies it <br />may have at law or in equity, shall have the option of immediately terminating this Agreement <br />and declaring said Agreement forfeited and the Term (or Extension) ended. In such event, the <br />City may re-enter the Premises and remove all persons and property therefrom and repossess <br />itself of the Premises. <br />Either party may terminate this agreement upon two year’s notice. The Lessee is <br />required to remove all of the structures from the Premises, with the exception of the structures <br />identified as City structures, as depicted in Exhibit C, and its debris at its sole cost by the <br />termination of this Agreement. <br />18. NOTICE OF DEFAULT. Notwithstanding anything to the contrary, no forfeiture <br />shall be declared by the City unless and until not less than thirty (30) days have elapsed after <br />written notice of failure of the Lessee to perform the terms, agreements, conditions, or covenants <br />herein to be performed by the Lessee, shall have been given to the Lessee by the City, and for <br />forfeiture of said agreement for any default by the Lessee of the performance of any such term, <br />agreement, condition or covenant shall be declared by the City, if such default shall have been <br />cured, or obviated, prior to the expiration of such notice. <br />19. TIME IS OF ESSENCE. Time is of essence in the performance of this <br />Agreement. <br />20. GOVERNING LAW. The laws of the State of California shall govern this <br />Agreement. <br />21. SUCCESSORS AND ASSIGNS. Subject to the restrictions on transfer set forth <br />in Section 10, this Agreement shall be binding upon and shall inure to the benefit of the Parties <br />and their respective successors and assigns. Any reference in this Lease to a specifically named <br />Party shall be deemed to apply to any permitted successor and assign of such Party who has <br />acquired an interest in compliance with this Agreement as if in every case so expressed. <br />22. SEVERABILITY. If any term or provision of this Agreement or the application <br />thereof to any person or circumstance shall, to any extent, be held by a court of competent <br />jurisdiction to be invalid or unenforceable, the remainder of this Agreement, or the application of <br />such term or provision to persons or circumstances other than those as to which it is held invalid
The URL can be used to link to this page
Your browser does not support the video tag.