Page images
PDF
EPUB

LEASE INFORMATION

Date Lease Executed: April 16, 1971.

Effective Date of Lease: April 15, 1971.

Parties to Lease: Lessor: Miles Holding Corporation 1; Lessee: National Peace Coalition.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 402.

Signator for Lessee: Sydney R. Stapleton.2

Rental Payments Required: $300.00 per month.

Period of Lease: Month to month.3

Date Lease Executed: March 31, 1971.

Effective Date of Lease: April 1, 1971.

Parties to Lease: Lessor: Miles; Lessee: National Action Group.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 1005-1006.
Signator for Lessee: Bradford Lyttle.

Rental Payments Required: $445.00 per month.

Period of Lease: Month to month.

Date Lease Executed: March 26, 1971.

Effective Date of Lease: April 1, 1971.

Parties to Lease: Lessor: Miles; Lessee: National Peace Coalition.
Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 405.

Signator for Lessee: Sydney R. Stapleton.

Rental Payments Required: $225 per month.

Period of Lease: Month to month.

Date Lease Executed: March 10, 1971.

Effective Date of Lease: April 1, 1971.

Parties to Lease: Lessor: Miles; Lessee: National Peace Action Coalition.
Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 400.

Signator for Lessee: Sydney R. Stapleton.

Rental Payments Required: $200.00 per month.'

Period of Lease: Month to month.

Date Lease Executed: January 27, 1971.

Effective Date of Lease: February 1, 1971.

Parties to Lease: Lessor: Miles; Lessee: National Peace Action Coalition.
Office Space at 1029 Vermont Ave. Rented by Lessee: Eighth floor.

Signator for Lessee: Sydney R. Stapleton.

Rental Payments Required: $1,000.00 per month.

Period of Lease: Month to month.5

Date Lease Executed: July 29, 1969.

Effective Date of Lease: August 1, 1969.

Parties to Lease: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 900.

Rental Payments Required: $260.70 per month.

Period of Lease: 4 months.

Signator for Lessee: Abe Bloom.

Date Lease Executed: September 29, 1969.

Effective Date of Lease: Addendum to lease dated July 29, 1969.

Parties to Lease: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suites 900 and 905. Signator for Lessee: Abe Bloom.

Rental Payments Required: $217.50 per month, each month thereafter, total rent of $478.20.

Period of Lease: Unstated.

1 All leases and addenda were executed by Miles Holding Corporation, hereinafter Miles, as lessor. The name, Sydney R. Stapleton, is typed on the lease agreement; however, no signature appears for Mr. Stapleton. The Committee has been advised by Nathan Segal, Greenhoot, Inc., who manages the premises that notwithstanding lessee's failure to sign the lease, both lessee and lessor accepted and abided by the provisions of this lease.

3 Lease contains the proviso that it was intention of lessee to vacate premises on Apr. 30, 1971.

4 Lease contains proviso that "tenant shall at this time pay $133.33 for the month of March 1971." Lessee had option to extend lease for March and April 1971.

Lessee had option to extend lease for one year commencing Dec. 1, 1969, and option for 30 days expiring Sept. 1, 1969, to rent Suite 901.

Date Lease Executed: October 6, 1969.

Effective Date of Lease: Addendum to lease dated July 29, 1969, and addendum thereto dated September 29, 1969.

Parties to Lease: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 1002.

Signator for Lessee: Abe Bloom.

Rental Payments Required: $139 per month, each month thereafter, total rent of $617.20.

Period of Lease: Unstated.

Date Lease Executed: October 13, 1969.

Effective Date of Lease: Addendum to lease dated July 29, 1969, and addenda thereto dated September 29 and October 6, 1969.

Parties to Lease: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suites 1001, 1002.
Signator for Lessee: Abe Bloom.

Rental Payments Required: $156.90 for October and $313.80 for November 1969, effective November 1, 1969, each month thereafter, $931.00. Period of Lease: Unstated.

Date Lease Executed: November 6, 1969.

Effective Date of Lease: Addendum to lease dated July 29, 1969, and addenda thereto dated Sept. 29, Oct. 6, and Oct. 13, 1969.

Parties to Lease: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 402.
Signator for Lessee: Abe Bloom."

Rental Payments Required: $264.00 per month, making total rent from and after Nov. 1, 1969, $1,195.00.

Period of Lease: Unstated.

Date of Lease: November 10, 1969.

Effective Date: Addendum to lease dated July 29, 1969 and addenda thereto dated September 29, October 6, October 13, and November 6, 1969.

Parties: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 400.

Signator for Lessee: Abe Bloom.8

Rental Payments: $210.00 per month, making total rent effective November 1, 1969, $1,405.00.

Period of Lease: Unstated.

Date of Lease: December 1, 1969.

Effective Date: Addendum to lease dated July 29, 1969, and addenda thereto dated Sept. 29, Oct. 6, Oct. 13, Nov. 6, and Nov. 10, 1969.

Parties: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: As of December 1, 1969, lessee agreed to vacate all leased premises pursuant to original lease dated July 29, 1969, and addenda thereto, except Suites 900 and 901.

Signator for Lessee: Abe Bloom.'

Rental Payments: $350.70 per month.
Period of Lease: Month to month.

Date of Lease: February 3, 1970.

Effective Date: Addendum to lease dated July 29, 1969, and addenda thereto dated Sept. 29, Oct. 6, Oct. 13, Nov. 6, Nov. 10, and Dec. 1, 1969.

Parties: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 905.
Signator for Lessee: Abe Bloom.

7 The name, Abe Bloom, is typed on the addendum agreement; however, no signature appears for Mr. Bloom. The Committee has been advised by Nathan Segal, Greenhoot, Inc., who manages the premises that notwithstanding lessee's failure to sign the addendum, both lessee and lessor accepted and abided by the provisions of this addendum.

Ibid.

The name, Helen A. Gurewitz, appears as a witness.

Rental Payments: $127.30, making total rent from and after Feb. 1, 1970, $478.00 per month.

Period of Lease: Month to month.

Date of Lease: February 25, 1971.

Effective Date: Addendum to lease dated July 29, 1969, and addenda thereto dated Sept. 29, Oct. 6, Oct. 13, Nov. 6, Nov. 10, Dec. 1, 1969, and letter dated June 1, 1970.10

Parties: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suites 903 and 904. Signator for Lessee: Bradford Lyttle.

Rental Payments: $250.30 per month, making a total monthly rent of $601.03 from and after Mar. 1, 1971 for Suites 900, 901, 903, and 904.

Period of Lease: Month to month.

Date of Lease: March 31, 1971.

Effective Date: Addendum to lease dated July 29, 1969, and addenda thereto dated Sept. 29, Oct. 6, Nov. 6, Nov. 10, and Dec. 1, 1969; letter dated June 1, 1970; and addendum dated February 25, 1971.

Parties: Lessor: Miles; Lessee: New Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suites 1000-1004.
Signator for Lessee: Bradford Lyttle.

Rental Payments: $570 per month, making monthly rent, effective April 1, 1971, $1,171.00 for Suites 900, 901, 903, 904, and 1000-1004.

Period of Lease: Month to month.

Date of Lease: August 1, 1969.

Effective Date: August 1, 1969.

Parties: Lessor: Miles; Lessee: Student Mobilization Committee To End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 907

Signator for Lessee: Carol Lipman, Allen Meyers.

Rental Payments: $185.60 per month.

Period of Lease: 4 months.11

Date Lease Executed: September 29, 1969.

Effective Date: Addendum to lease dated August 1, 1969.

Parties: Lessor: Miles; Lessee: Student Mobilization Committee to End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 906.

Signator for Lessee: Carol Lipman.

Rental Payments: $116.40, making total monthly rental payments of $302.00. Period of Lease: Unstated.

Date Lease Executed: October 10, 1969.

Effective date: Addendum to lease dated August 1, 1969, and addendum thereto dated September 29, 1969.

Parties: Lessor: Miles; Lessee: Student Mobilization Committee To End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Suite 1000.
Signator for Lessee: Carol Lipman.12

Rental Payments: $90.00 for the month of October and $180 for each succeeding month, making total monthly payments from and after November, $482.00. Period of Lease: Unstated.

10 Letter dated June 1, 1970, signed by Abraham Bloom, was to advise lessor that New Mobilization Committee to End the War in Vietnam would no longer be utilizing Suite 906. The Committee has been ad vised by Nathan Segal, property manager, that this was a typographical error and that lessee meant Suite 905, and that both lessor and lessee treated letter as meaning Suite 905.

11 Lessee had option to extend for one year commencing Dec. 1, 1969.

12 The name, Carol Lipman, is typed on the addendum agreement; however, no signature appears for Miss Lipman. The Committee has been advised by Nathan Segal, Greenhoot, Inc., who manages the premises that notwithstanding lessee's failure to sign the addendum, both lessee and lessor accepted and abided by the provisions of this addendum.

Date Lease Executed: December 1, 1969.

Effective Date: Addendum to lease dated August 1, 1969, and addenda thereto dated September 29 and October 10, 1969.

Parties: Lessor: Miles; Lessee: Student Mobilization Committee To End the War in Vietnam.

Office Space at 1029 Vermont Ave. Rented by Lessee: Tenant, as of December 1, 1969, agreed to vacate all leased premises except Suites 906 and 907.

Signator for Lessee: Carol Lipman.13

Rental Payments: $302.00 per month.
Period of Lease: Unstated.

13 The name, Allen Meyers, appears as a witness.

[graphic]

[United States National Student Association Newsletter, vol. 24, No. 1 and 2, p. 5, Jan. 12, 1971]

(PICTURED BELOW IS PHAM VAN DONG (CENTER, FIRST ROW) AND DAVID IFSHIN (TO THE IMMEDIATE
RIGHT OF PHAM) AS WELL AS THE OTHER MEMBERS OF THE DELEGATION AND SOME OF THE MANY
VIETNAMESE THEY MET IN THE NORTH.)

« PreviousContinue »