Termination of Lease Agreement Sample Contracts

TERMINATION OF LEASE AGREEMENT ------------------------------ The undersigned Lessor and Lessee hereby confirm that they have mutually terminated the month- to-month lease pertaining to the premises located at 3085 West Directors Row, Salt Lake City,...
Termination of Lease Agreement • September 14th, 2006 • Gateway Distributors LTD • Services-business services, nec

The undersigned Lessor and Lessee hereby confirm that they have mutually terminated the month-to-month lease pertaining to the premises located at 3085 West Directors Row, Salt Lake City, Utah.

AutoNDA by SimpleDocs
TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • August 6th, 2018

THIS TERMINATION OF LEASE is made this day of , 2018 by and between BOROUGH OF WEST CHESTER, a home rule municipality with a temporary address of 829 Paoli Pike, West Chester PA 19380 (“Landlord’) and SPRINKLES YOGURT OF WEST CHESTER, LLC, a Pennsylvania limited liability company with offices at 1133 Herkness Dr., Jenkintown, PA 19046 (“Tenant”).

SIXTH AMENDMENT TO AND PARTIAL TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • August 9th, 2018 • Momenta Pharmaceuticals Inc • Biological products, (no disgnostic substances)

THIS SIXTH AMENDMENT TO AND PARTIAL TERMINATION OF LEASE AGREEMENT (this “Agreement”) is entered into as of this 2nd day of August, 2018 (“Execution Date”), by and between BMR-ROGERS STREET LLC, a Delaware limited liability company (“Landlord”) and MOMENTA PHARMACEUTICALS, INC., a Delaware corporation (“Tenant”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • March 5th, 2018 • Anthera Pharmaceuticals Inc • Pharmaceutical preparations • California

THIS TERMINATION OF LEASE AGREEMENT (the “Agreement”) is dated as of February ___, 2018 (“Effective Date”), and is made by and between HACIENDA INSPIRATION, LLC, a California limited liability company (“Landlord”), having an office at P.O. Box 2865, Dublin, California 94568, and ANTHERA PHARMACEUTICALS, INC., a Delaware corporation (“Tenant”), having an office at the Premises (defined below).

Termination of Lease Agreement
Termination of Lease Agreement • May 31st, 2021

This Termination of Lease Agreement (this “Termination Agreement”) is made by and between (“Landlord”) and (“Tenant”). The Landlord and Tenant previously entered into a Lease Agreement dated for premises located at , , (the “Premises”) for a term of months beginning on and ending on (the “Lease Agreement”). Both Landlord and Tenant now agree said Lease Agreement will terminate effective as of . Tenant will deliver and surrender possession of the Premises to the Landlord no later than the Termination Date.

Contract
Termination of Lease Agreement • September 11th, 2012

NOTE: If the HUD Contract was executed prior to November 1, 1995, the owner agrees to waive all rights to a vacancy loss payment as provided in paragraph 7 of the Housing Assistance Payment (HAP) Contract. Owner’s possible eligibility for payment under the security deposit claim provision of the HAP contract shall not be affected by this action.

TERMINATION OF LEASE AGREEMENT BETWEEN THE CITY OF PITTSBURG AND PICA DELI, INC.
Termination of Lease Agreement • April 13th, 2016 • California

THIS LEASE TERMINATION AGREEMENT (this “Agreement”), dated as of June 1, 2016 (the “Effective Date”), is entered into by and between Pittsburg Arts and Community Foundation, Inc. a California 501 (c)(3) non-profit corporation (“Lessor”) and CreAsian, Inc., a California corporation (“Sublessee”) for the termination of that certain lease agreement for 610 and 630 Railroad Avenue, Pittsburg, dated as of March 1, 2015. Lessor and Sublessee are collectively referred to in this Agreement as the “Parties,” or individually as a “Party.”

TERMINATION OF LEASE AGREEMENT AND SURRENDER OF LEASED PREMISES
Termination of Lease Agreement • March 14th, 2005 • Copper Mountain Networks Inc • Telephone & telegraph apparatus • California

THIS TERMINATION OF LEASE AGREEMENT AND SURRENDER OF LEASED PREMISES (“Agreement”), dated this 23rd day of December, 2004, between RREEF AMERICA REIT III CORP. J, a Maryland corporation (“Landlord”), and COPPER MOUNTAIN NETWORKS, INC., a California corporation (“Tenant”), for the premises located in the City of San Diego, County of San Diego, State of California, commonly known as Pacific Tower, 10145 Pacific Heights Boulevard Suites 100, 130, 200, 300, 400, 710, and 800 consisting of approximately 126,261 square feet (the “Premises”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • April 4th, 2017

WHEREAS, the City and OIMO entered into a Lease Agreement dated May 30, 2014, (Warehouse 9 Lease) for the lease of real property more particularly described as the existing 40,000 square foot steel-frame, aluminum sided warehouse commonly referred to as Port of Pensacola Warehouse 9 (Warehouse 9 Premises), which includes no surrounding land, further depicted in Exhibit A attached to the Warehouse 9 Lease, incorporated herein by this reference, and approximately three and one-half (3 ½) acres of undeveloped land immediately adjacent to the Warehouse 9 Premises (Ground Lease Premises) generally depicted in Exhibit B attached to the Warehouse 9 Lease, incorporated herein by this reference. Collectively the Warehouse 9 Premises and the Ground Lease Premises comprise the leased premises (Leased Premises); and

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • September 1st, 2017 • Indiana

day of August, 2017, by and between EVANSVILLE-VANDERBURGH AIRPORT AUTHORITY DISTRICT (“Landlord”) and the BOARD OF COMMISSIONERS OF VANDERBURGH COUNTY, INDIANA, and DAVID L. WEDDING, IN HIS CAPACITY AS SHERIFF OF VANDERBURGH COUNTY, INDIANA (collectively, “Tenant”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • November 24th, 2010 • Radiation Therapy Services Holdings, Inc. • Services-offices & clinics of doctors of medicine

This Termination of Lease Agreement is made as of February 9, 2006, by and between Fort Walton Radiation Associates, LLP, a Florida limited liability partnership (the “Lessor”) and 21st Century Oncology, Inc., a Florida corporation (the “Lessee”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • May 18th, 2021

THIS TERMINATION OF LEASE AGREEMENT is made and entered into as of the day of , 2021, by and between the Milwaukee Board of School Directors, a Wisconsin statutory corporation (“Board”), and Hmong American Peace Academy, Ltd., a Wisconsin non-stock corporation (the “Lessee”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • June 22nd, 2017

THIS TERMINATION OF LEASE AGREEMENT (this “Termination”) is made effective as of , 2017 (“Effective Date”) by and between THE UNIFIED GOVERNMENT OF WYANDOTTE COUNTY/KANSAS CITY, KANSAS (“Landlord”),

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • February 3rd, 2009 • Peerless Systems Corp • Services-prepackaged software • California

THIS TERMINATION OF LEASE AGREEMENT (this "Agreement") is made as of this 30th day of January, 2009, by and between Continental 2361/2381 LLC, a California limited liability company ("Lessor"), and Peerless Systems Corporation, a Delaware corporation ("Lessee").

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • August 3rd, 2016 • Omega Protein Corp • Fats & oils

This TERMINATION OF LEASE AGREEMENT is made and agreed to as of June 9, 2016 (the “Effective Date”) between The Ardoin Limited Partnership, a Louisiana limited partnership (“Lessor”), LR Henry, LLC (“Lessor” and collectively “Lessors”) and Omega Protein, Inc. (fka Zapatie Haynie Corporation) (“Lessee”).

Mutual Termination of Lease Agreement
Termination of Lease Agreement • August 25th, 2020
TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • October 5th, 2020

THIS TERMINATION OF LEASE AGREEMENT (this “Termination”) is made and entered into as of this _____ day of March, 2012, by and between _____________________, a North Carolina limited liability company (“Landlord”), and _________________________, a North Carolina limited liability company (“Tenant”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • March 24th, 2008 • Sunrise Senior Living Inc • Services-nursing & personal care facilities

THIS TERMINATION OF LEASE AGREEMENT is dated as of 13 December 2007, between SUNRISE ASSISTED LIVING LIMITED PARTNERSHIP, a Virginia limited partnership (“Lessor”), and PAUL J. KLASSEN and TERESA M. KLASSEN (collectively “Lessee”), and recites:

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • March 13th, 2015

Whereas Lessor and Lessee previously entered into a lease agreement dated the 25th day of June, 1996 (the “Lease”) as amended by that certain Amendment to the Lease dated as of May 6, 2003 and that certain Lease Agreement Amendment No. Two dated November 1, 2007, covering the Leased Premises all as more particularly described in the Lease; and

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • September 27th, 2021

THIS TERMINATION LEASE AGREEMENT (“Termination”), dated as of this 4th day of October, 2021 (“Effective Date”), by and between the CITY OF MAPLE GROVE, a Minnesota municipal corporation (the “City”), and STERILMED, INC., a Minnesota corporation (the “Sterilmed”; City and Sterilmed sometime collectively “Parties” and individually “Party”).

PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS
Termination of Lease Agreement • September 28th, 2018 • Oregon

INSTRUCTIONS (“Agreement”) is made and entered into as of August , 2018 (“Effective Date”) by and City of St. Helens (“Seller”) ACSP LLC, an Oregon limited liability company (“Buyer”), with reference to the following recitals:

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • October 3rd, 2018

Homeless Services Network will retain any portion of the Security Deposit that was paid on behalf of this tenant in regards to this unit.

AutoNDA by SimpleDocs
TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • July 15th, 2021 • E-Waste Corp. • Refuse systems • North Carolina

THIS TERMINATION OF LEASE AGREEMENT (this “Agreement”) is entered into as of June 18, 2021, effective with the close of business on June 30, 2021 by and between E-Waste, Corp, a Florida corporation (the “Company”), and Tryon Capital, LLC, a North Carolina limited liability company (the “Consultant”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • January 19th, 2016

We acknowledge that it is our responsibility to have this agreement in the office of Arbor Housing and Development at least one month in advance of the effective date of the lease termination.

Contract
Termination of Lease Agreement • November 18th, 2013 • Tennessee Valley Authority • Electric services • Tennessee

This Termination Agreement has been filed to provide investors with information regarding its terms. It is not intended to provide any other factual information about the Tennessee Valley Authority. The representations and warranties of the parties in this Termination Agreement were made to, and solely for the benefit of, the other parties to this Termination Agreement. The assertions embodied in the representations and warranties may be qualified by information included in schedules, exhibits, or other materials exchanged by the parties that may modify or create exceptions to the representations and warranties. Accordingly, investors should not rely on the representations and warranties as characterizations of the actual state of facts at the time they were made or otherwise.

Ventas Realty, Limited Partnership 10350 Ormsby Park Place Suite 300 Louisville, KY 40223 T 502.357-9000 F 502.357-9029
Termination of Lease Agreement • August 8th, 2012 • Kindred Healthcare, Inc • Services-nursing & personal care facilities

Re: Second Amended and Restated Master Lease Agreement Nos. 1, 2, 3 and 4, each dated April 27, 2007 and each by and among Ventas Realty, Limited Partnership, as lessor, and Kindred Healthcare, Inc. and Kindred Healthcare Operating, Inc., as tenant (as heretofore amended or modified, individually a “Master Lease” and collectively, the “Master Leases”)

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • November 9th, 2016 • Farmer Brothers Co • Miscellaneous food preparations & kindred products

THIS TERMINATION OF LEASE AGREEMENT (this "Termination") is made as of September 15, 2016 (the "Effective Date"), by and between WF-FB NLTX, LLC, a Delaware limited liability company ("Landlord"), and FARMER BROS. CO., a Delaware corporation ("Tenant").

Termination of Lease Agreement
Termination of Lease Agreement • September 18th, 2020 • Missouri

This TERMINATION OF LEASE AGREEMENT (hereafter “Agreement”) is made and entered into as of the date below (the “Effective Date”) by and between the SCHOOL DISTRICT OF CLAYTON (the “District”) a political subdivision duly organized and existing under the laws of the State of Missouri, and the GLENRIDGE CHILDREN’S CENTER, INC. (the “GCC”) a not-for-profit corporation incorporated under the laws of the State of Missouri that has been granted the status of a 501(c)(3) not for profit charitable organization by the Internal Revenue Service (collectively referred to as “the Parties”).

Termination of Lease Agreement
Termination of Lease Agreement • July 23rd, 2020

The Lease Agreement dated April 10, 2020 between CRM Properties, Inc. of Howard County, Indiana as an agent for Aaron Chan (Landlord) and Glen McMasters & Shianne Ortega (Tenants) of Howard County, Indiana regarding the property located at:

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • November 14th, 2007 • Onvia Inc • Services-business services, nec

THIS TERMINATION OF LEASE AGREEMENT (this “Agreement”), is made as of this 27th day of July, 2007 by and between BLUME YALE LIMITED PARTNERSHIP, a Washington limited partnership (hereinafter referred to as “Landlord”) and ONVIA, INC., a Delaware corporation, f/k/a Onvia.com, Inc., a Washington corporation (hereinafter referred to as “Onvia” or “Tenant”). The recitals that follow incorporate the terms defined in Section 1 of this Agreement.

Termination of Lease Agreement
Termination of Lease Agreement • December 22nd, 2020

This Termination of Lease Agreement (this “Termination Agreement”) is made by and between __________ (“Landlord”) and __________ (“Tenant”). The Landlord and Tenant previously entered into a Lease Agreement dated __________ for premises located at __________, __________, __________ __________ (the “Premises”) for a term of __________ months beginning on __________ and ending on __________ (the “Lease Agreement”). Both Landlord and Tenant now agree said Lease Agreement will terminate effective as of __________. Tenant will deliver and surrender possession of the Premises to the Landlord no later than the Termination Date.

AGREEMENT OF PURCHASE AND SALE (383 Colorow Drive, Salt Lake City, Utah)
Termination of Lease Agreement • May 9th, 2007 • NPS Pharmaceuticals Inc • Biological products, (no disgnostic substances) • Utah

This Agreement of Purchase and Sale (“Agreement”) is made as of the 9th day of May, 2007 (“Effective Date”) between BMR-383 Colorow Drive LLC, a Delaware limited liability company (“Seller”), and NPS Pharmaceuticals, Inc., a Delaware corporation (“Purchaser”).

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • August 14th, 2019 • Omnicomm Systems Inc • Services-business services, nec

WHEREAS, Landlord and Tenant entered into and executed that certain lease agreement dated on or about December 17, 2015 for premises located at 399 Campus Drive, Somerset, New Jersey (the "Lease"); and

TERMINATION OF LEASE AGREEMENT
Termination of Lease Agreement • August 14th, 2001 • Hearme • Services-advertising • California

THIS TERMINATION OF LEASE AGREEMENT ("Agreement") is made and entered into this 29th day of June, 2001, by and between MARTIN CBP ASSOCIATES, L.P., a Delaware limited partnership ("Landlord") and HEARME, a Delaware corporation, formerly known as Mpath Interactive, Inc. ("Tenant").

Time is Money Join Law Insider Premium to draft better contracts faster.