My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
09/22/2015 (2)
CBCC
>
Meetings
>
2010's
>
2015
>
09/22/2015 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/24/2015 11:08:36 AM
Creation date
11/24/2015 11:08:01 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
09/22/2015
Meeting Body
Board of County Commissioners
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
335
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
shall immediately be corrected. A copy of the final inspection report shall be <br /> submitted to the Licensor. <br /> 3. Labeling of Equipment. In connection with the installation of the Propane <br /> Generator, Licensee shall label all of its equipment, including coaxial cables. <br /> located or to be located on the Land or the Elevated Tank; so that Licensor and its <br /> contractors are able to distinguish Licensee's equipment from equipment owned <br /> by other licensees. This requirement shall apply to all equipment/cables, not just <br /> the Propane Generator. Verification of labeling shall be included with the copy of <br /> the final inspection report as described in Section 2 of this Second Amendment. <br /> 4. License Fee. Commencing upon completion of installation of the Propane <br /> Generator, the annual license fee shall be increased to FIFTY-THREE <br /> THOUSAND, THREE HUNDRED NINETY-THREE and 16/100 DOLLARS <br /> ($53,393.16) to be paid in equal monthly installments of FOUR THOUSAND <br /> FOUR HUNDRED FORTY-NINE and 43/100 DOLLARS ($4,449.13). <br /> 5. Termination by Licensee. Termination by Licensee shall be in accordance with <br /> Section 9 of the original License Agreement dated March 23, 2004. The new <br /> license fee shall remain in effect until all equipment is removed from the New <br /> Premise Area and the site has been restored to its condition before the addition of <br /> the new equipment. Within one hundred twenty 120 days after termination of this <br /> Amendment, Licensee shall remove its equipment from the New Premises Area. <br /> 6. Notices. Notices to the Licensee shall be addressed to the following: <br /> Licensee: NEW CINGULAR WIRELESS PCS, LLC <br /> Billing Address: New Cingular Wireless PCS, LLC <br /> Attn: Network Real Estate Administration <br /> Re: Cell Site Name: WEST VERO (FL) <br /> Fixed Asset No: 10032101 <br /> 575 Morosgo Drive <br /> Atlanta, GA 30324 <br /> With a copy to: NEW CINGULAR WIRELESS PCS, LLC <br /> Attn: AT&T Legal Department <br /> Re: Cell Site Name: WEST VERO (FL) <br /> Fixed Asset No: 10032101 <br /> 208 S. Akard Street <br /> Dallas, TX 75202-4206 <br /> 7. Remaining Terms. Except as modified herein, all remaining terms and <br /> conditions of the Agreement shall remain in full force and effect. Capitalized <br /> terms not defined herein shall have the meaning set forth in the Agreement. <br /> 2 <br /> 71 <br />
The URL can be used to link to this page
Your browser does not support the video tag.