My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
10-13-2021 Council Packet
>
City Council Packets
>
2020-2029
>
2021
>
10-13-2021 Council Packet
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/9/2022 4:05:46 PM
Creation date
2/9/2022 3:54:38 PM
Metadata
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
168
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
{00562735 } <br /> IN WITNESS WHEREOF, the parties hereto have caused this Termination to be executed as of the <br />day and year first written above. <br /> <br />CITY OF LITTLE CANADA, MINNESOTA <br /> <br /> <br />By <br /> <br />Its: __________________________________________ <br /> <br /> <br />STATE OF MINNESOTA ) <br />) ss. <br />COUNTY OF RAMSEY ) <br /> <br /> <br />The foregoing instrument was acknowledged before me this ______ day of October, 2021, by John <br />T. Keis, the Mayor of the City of Little Canada, Minnesota, a body corporate and politic of the State of <br />Minnesota, on behalf of the City. <br /> <br /> <br />Notary Public <br /> <br /> <br />(SEAL) <br /> <br /> <br /> <br />This instrument was drafted by: <br /> <br /> <br /> <br /> <br /> <br /> <br /> <br />Ravich Meyer Kirkman McGrath Nauman & Tansey, <br />PA (PAS) <br />150 South Fifth Street, Suite 3450 <br />Minneapolis, MN 55402
The URL can be used to link to this page
Your browser does not support the video tag.