My WebLink
|
Help
|
About
|
Sign Out
Home
10k Consent
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2022
>
Packet 12192022
>
10k Consent
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/30/2025 3:41:09 PM
Creation date
12/19/2022 4:04:26 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
12/19/2022
Retention
PERM
Document Relationships
Reso 2022-221 AGC Incentive Management Fee FY22
(Amended)
Path:
\City Clerk\City Council\Resolutions\2022
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
91
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
<br /> <br />Exhibit C – Form of Lease Termination Agreement June 1, 2020 <br />City of San Leandro and American Golf Corporation Page 4 of 4 <br /> <br /> IN WITNESS WHEREOF, the Parties hereto have executed this Agreement effective the <br />day and year first above written. <br /> <br />“LESSOR” <br /> <br />CITY OF SAN LEANDRO <br /> <br /> <br />By <br />Name: Jeff Kay <br />Title: City Manager <br /> <br />Approved as to form: <br /> <br />By:___________________________ <br /> <br />Name: Richard D. Pio Roda <br />Title: City Attorney <br /> <br />“LESSEE” <br /> <br />AMERICAN GOLF CORPORATION, <br />a California corporation <br /> <br /> <br />By <br />Name: <br />Title: <br /> <br /> <br /> <br /> <br />3526849.2 <br /> <br /><br /><br /> <br />Senior Vice President <br />Paul W. Ballam
The URL can be used to link to this page
Your browser does not support the video tag.