My WebLink
|
Help
|
About
|
Sign Out
Home
Inst 2016236418
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
2016
>
Inst 2016236418
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/5/2019 7:33:33 AM
Creation date
1/19/2017 5:05:08 PM
Metadata
Fields
Template:
CM City Clerk-City Council
Document Date (6)
9/16/2016
Recorded Document Type
Performance Deed of Trust
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
28
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. Limits on Liability. In no event shall the City become liable or obligated in any manner to Owner by <br />reason of the assignment of this Agreement or the Option, nor shall City be in any way liable or obligated to <br />Owner for any failure of the City's assignee to consummate a purchase of the Property or to comply with the <br />terms of this Agreement or the Option, or any escrow instructions or agreement for the purchase of the <br />Property. <br />21. Insurance Proceeds and Condemnation Award. In the event the Property is destroyed and <br />insurance proceeds are distributed to Owner instead of being used to rebuild the Property, or, in the event of <br />condemnation, if the proceeds thereof are distributed to Owner, any surplus of proceeds remaining after <br />payment of the senior liens and encumbrances on the Property shall be distributed as follows: that portion of <br />the surplus up to, but not to exceed, the net amount Owner would have received pursuant to Section 10 had <br />the City exercised its Option on the date of the destruction of condemnation valuation date shall be distributed <br />to Owner, and the balance of such surplus, if any, shall be distributed to the City. <br />22. Effective Date. The rights and obligations of the City and Owner set forth in this Agreement <br />shall be effective upon the date (the "Recording Date") this Agreement is filed for record in the Office of the <br />Recorder of Alameda County. <br />23. Term of Option. The restrictions contained herein shall continue for a period of forty-five <br />(45) years from the Recording Date. <br />24. Notices. Except as otherwise specified in this Agreement, all notices required to be sent <br />pursuant to this Agreement shall be made by personal delivery or by deposit in the United States mail, first- <br />class, postage prepaid, and shall be deemed to have been delivered and received on the date of personal <br />delivery or five (5) days after deposit in the mail, if sent to the following address: <br />City: City of San Leandro <br />835 E. 14th Street <br />San Leandro, California 94577 <br />Attn: Tom Liao, Deputy Community Development Director <br />Tel: 510-577-6003 <br />Fax: 510-577-6007 <br />Owner: Yongshi Guan, King Wal Sze, Hui Qianq Guan, and Mei Zhen Lu <br />597 Jasmine Way <br />San Leandro, California 94578 <br />25. Attorneys' Fees. If either party initiates legal proceedings to interpret or enforce its rights <br />under this Agreement, the prevailing party in such action shall be entitled to an award of reasonable attorneys' <br />fees and costs in additions to any other recovery to which it is entitled under this Agreement. <br />26. Specific Performance. Owner acknowledges that any breach in the performance of its <br />obligations under this Agreement shall cause irreparable harm to the City. Owner agrees that the City is <br />entitled to equitable relief in the form of specific performance upon its exercise of the Option, and that an <br />award of damages shall not be adequate to compensate the City for Owner's failure to perform according to <br />the terms of this Agreement. <br />
The URL can be used to link to this page
Your browser does not support the video tag.