My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORNERSTONE HOUSING PARTNERS LP (3)
Clerk
>
Contracts / Agreements
>
C
>
CORNERSTONE HOUSING PARTNERS LP (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/15/2020 1:48:13 PM
Creation date
4/15/2020 1:30:57 PM
Metadata
Fields
Template:
Contracts
Company Name
CORNERSTONE HOUSING PARTNERS LP
Contract #
A-2019-168
Agency
COMMUNITY DEVELOPMENT
Council Approval Date
9/17/2019
Destruction Year
0
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
121
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
(collectively, a "Foreclosure"), the following rule contained in Section 42(h)(6)(E)(ii) of <br />the Code shall apply: <br />For a period of three (3) years from the date of Foreclosure, with respect to any unit <br />that had been regulated by the extended use agreement, (i) none of the eligible tenants <br />occupying those units at the time of Foreclosure may be evicted or their tenancy terminated <br />(other than for good cause, including but not limited to, the tenants' ineligibility pursuant <br />to Section 42 of the Code), (ii) nor may any rent be increased except as otherwise permitted <br />under Section 42 of the Code. <br />26. Amendment and Restatement. This Agency Deed of Trust amends, restates and <br />supersedes in their entirety those certain Agency Deeds of Trust and Assignment of Rents <br />described in the attached Exhibit B (collectively, "Released Deeds of Trust"). <br />
The URL can be used to link to this page
Your browser does not support the video tag.