My WebLink
|
Help
|
About
|
Sign Out
Home
Deed - 1302-1314 Marina Blvd & 2001-2085 Wayne Ave - File 1308, 1996
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
Deeds
>
Deed - 1302-1314 Marina Blvd & 2001-2085 Wayne Ave - File 1308, 1996
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/4/2022 6:08:40 PM
Creation date
10/4/2022 6:07:22 PM
Metadata
Fields
Template:
CM City Clerk-City Council
Recorded Document Type
Deed
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
21
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
A_0971f 16 <br />the person or persons legally entitled thereto. Such person or persons shall pay all <br />costs of recordation, if any. <br />19. Substitute Trustee. Lender, at Lender's opinion, may from time to time <br />appoint a successor trustee to any Trustee appointed hereunder by an instrument <br />executed and acknowledged by Lender and recorded in the office of the Recorder of <br />the county where the Property is located. The instrument shall contain the name of <br />the original Lender, Trustee and Borrower, the book and page where this Instrument <br />is recorded and the name and address of the successor trustee. The successor trustee <br />shall, without conveyance of the Property, succeed to all the title, powers and duties <br />conferred upon the Trustee herein and by applicable law. This procedure for <br />substitution of trustee shall govern to the exclusion of all other provisions for <br />substitution. <br />20. Indemnification for Relocation. Borrower shall indemnify, defend, and <br />hold harmless the Lender, the City of San Leandro, and the Redevelopment Agency <br />of the City of San Leandro, its officer, employees, agents, and assigns, from and <br />against any and all claims or actions for money or damages for relocation assistance <br />benefits, which may arise by reason of Article 9 of Chapter 4 of Division 24 of the <br />Health and Safety Code of the State of California, or by reason of Chapter 16 of <br />Division 7 of Title I of the Government Code of the State of California, or by reason <br />of the federal act entitled "Uniform Relocation Assistance and Real Property <br />Acquisition Policies Act of 1970" (Public Law 91-646), as amended, or by reason of <br />any law or regulation of the United States of America or the State of California, <br />made by persons, businesses or entities who have or may have resided or operated on <br />the Property. <br />21. Request for Notices. Borrower requests that copies of the notice of <br />default and notice of sale be sent to Borrower's address which is Lloyd A. Wise, Inc., <br />10550 East 14th Street, Oakland, CA 94603. Lender requests that copies of notices <br />of foreclosure from the holder of any lien which has priority over this Deed of Trust <br />be sent to Lender's address, as set forth on page one of this Deed of Trust, as <br />provided by Section 2924(b) of the Civil Code of California. <br />22. Statement of Obligation. Lender may collect a fee not to exceed $50 for <br />furnishing the statement of obligation as provided by Section 2943 of the Civil Code <br />of California. <br />23. Utilization of Property. Borrower agrees that the Property subject to <br />this Deed of Trust shall be utilized by Borrower for automobile dealership sales, <br />service and related uses, and failure to so utilize constitutes a default under the Deed <br />Economic Development Agency Page 9 of 10 <br />Subordinate Deed of Trust <br />
The URL can be used to link to this page
Your browser does not support the video tag.