№ files_lp_3_process_9_30650
File format: docx
Character count: 6649
File size: 71 KB
Residential sublease agreement governed by California law establishing the terms, obligations, and conditions under which a tenant sublets a residential property to a subtenant subject to an existing master lease.
Year:
Not specified
State:
California
Country:
United States
Document Type:
Sublease Agreement
Legal Form:
Residential Sublease Contract
Parties:
Tenant and Subtenant
Additional Parties:
Occupant(s)
Subject:
Subletting of Residential Property
Governing Law:
Laws of the State of California
Related Document:
Master Lease Agreement
Property Type:
Apartment, House, Condo, or Other Residential Property
Key Provisions:
Rent, Security Deposit, Utilities, Parking, Pets, Smoking Policy, Landlord Consent, Lead-Based Paint Disclosure, Liability, Dispute Resolution
Execution:
Signatures of Tenant and Subtenant(s) Required
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / city:
Canberra
Theme:
Land Titles Registration
Document type:
Guidance Notes
Organ / institution:
Access Canberra
Author:
Unknown
Target audience:
Individuals or entities dealing with sublease registration
Period of validity:
Not specified
Approval date:
Not specified
Date of amendments:
Not specified
Note:
Year
Region / city:
Evanston, Cook County, Illinois
Subject:
Real Estate Subleasing
Document type:
Sublease Agreement
Year:
1925
Region / city:
Canberra
Theme:
Land Titles, Sublease, Legal Forms
Document type:
Legal form
Organization / institution:
Access Canberra, City and Environment Directorate
Author:
N/A
Target audience:
Property owners, lessees, legal professionals
Period of validity:
N/A
Approval date:
N/A
Date of amendments:
N/A
Year:
1925
Region / City:
Canberra
Topic:
Land Titles, Sublease Termination
Document Type:
Form
Institution:
Chief Minister, Treasury and Economic Development Directorate
Author:
Not specified
Target Audience:
Individuals involved in land transactions
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
1925
Region / City:
Canberra
Topic:
Land Titles
Document Type:
Form
Issuing Authority:
Chief Minister, Treasury and Economic Development Directorate
Author:
N/A
Target Audience:
Parties involved in sublease or underlease transactions
Validity Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
[Insert Year]
Region / City:
[Insert Region/City]
Subject:
Sublease agreement
Document Type:
Legal agreement
Organ / Institution:
[Insert Landlord or Institution Name]
Author:
[Insert Name of Tenant or Organization]
Target Audience:
Tenant, Subtenant
Period of Effect:
[Insert Start Date] to [Insert End Date]
Date of Approval:
[Insert Approval Date]
Date of Amendments:
[Insert Amendment Date]
Year:
20___
Region / City:
State of Connecticut, City of _______________
Theme:
Residential leasing
Document Type:
Legal contract
Author:
Not specified
Target Audience:
Tenant and Subtenant
Validity Period:
Start Date: _______, 20 - End Date: _______, 20
Approval Date:
Not specified
Amendment Date:
Not specified
Organization:
Kings Wood Owners Corp.
Document Type:
Sublease application instructions and admissions application form
Location:
Kings Park, New York, United States
Address:
146 Church Street, Apt. 3B, Kings Park, New York 11754
Phone:
(631) 269-6424
Fax:
(631) 269-3945
Email:
[email protected]
Relevant Property:
Kings Wood Owners Corp. residential units
Responsible Office:
Property Manager (Helena Chaves)
Governing Body:
Board of Directors and Admissions Committee
Subject:
Subleasing approval procedure and applicant information requirements
Application Fee:
$500 for one person; $625 for two people
Credit and Background Check Fee:
$125 per person
Application Processing Fee:
$400
Move-in/Move-out Fee:
$650
Inspection Fee:
$150
Required Documents:
Completed application, pay stubs for one month, renters insurance declaration page, photo ID, previous landlord reference letter, executed proposed sublease agreement, mortgage lender authorization letter
Legal Notice:
Proposal creates no legal obligation until formal sublease execution and Board approval
Referenced Agencies:
U.S. Department of Housing and Urban Development; New York State Division of Human Rights
Original Date Mentioned:
July 11, 2018
Revision Date:
July 15, 2021
Year:
2015
Region / City:
Northern California / Martinez
Topic:
Medical Equipment Procurement
Document Type:
Proposal Request
Department / Institution:
Department of Veterans Affairs
Author:
Department of Veterans Affairs
Target Audience:
Contractors holding MATOC contracts with VISN 21
Effective Period:
From September 29, 2015
Approval Date:
September 29, 2015
Date of Changes:
N/A
Jurisdiction:
State of California
Document type:
Standard agreement form
Form number:
STD 213
Revision date:
03/19
Parties:
State agency and contractor (university)
Governing law:
California
Issuing authority:
California Department of General Services
Associated exhibits:
Exhibits A–G
Subject matter:
Contractual terms for state-funded projects and grants
Intended use:
Formal execution of agreements between state agencies and universities
Year:
2026
Region / City:
California
Subject:
Physician Fee Schedule
Document Type:
Regulatory Document
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Medical Practitioners, Legal and Compliance Professionals
Period of Action:
From January 1, 2014
Approval Date:
Not specified
Date of Changes:
Effective from March 1, 2017, with further amendments expected until February 15, 2024.
Year:
2018
Region / City:
California
Topic:
Tuition exemption
Document Type:
Application form
Institution:
California Colleges and Universities
Author:
California State Government
Target Audience:
Nonresident students applying for tuition exemption
Period of Validity:
Until eligibility requirements are no longer met
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Organization:
California Air National Guard
Position Title:
Quality Assurance Inspector
Announcement Number:
A26-097
Employment Type:
Active Guard/Reserve (AGR)
Duty Location:
129 RQW, Moffett ANGS
Open Date:
22 January 2026
Close Date:
12 February 2026
Area of Consideration:
Statewide
Required Rank:
E6–E7
AFSC:
Any 2AXXX AFSC
ASVAB Requirement:
M47
Eligibility:
Current members of the California Air National Guard
Application Deadline Time Zone:
Pacific Time
Equal Opportunity Statement:
Title VI of the Civil Rights Act of 1964 applies
Year:
Not specified
Institution:
University of California
Document Type:
Contract Modification Form
Purpose:
Post-award contract modification
Applicable Projects:
Design-Build Projects
Referenced Manual:
Facilities Manual FM5:13.2
Signatories:
University Representative, Design Builder, Accounting Office
Instructions Included:
Yes
Adjustments Covered:
Contract Sum, Contract Time, Option Sum, Option Time
Approval Required:
Office of the General Counsel
Year:
2025
Region / City:
California
Theme:
Workforce Development
Document Type:
Solicitation for Proposals
Organ / Institution:
Employment Development Department
Author:
Employment Development Department
Target Audience:
Eligible program applicants, workforce development professionals
Period of Validity:
Program Year 2025-26
Approval Date:
December 2025
Date of Amendments:
Not specified
Year:
2025
Region / City:
California
Topic:
Public Utilities Commission Meeting Schedule
Document Type:
Meeting Calendar
Organization / Institution:
Public Utilities Commission of the State of California
Author:
Rachel Peterson, Executive Director
Target Audience:
Public, Residents of California
Effective Period:
December 2025 - February 2026
Approval Date:
December 2025
Modification Date:
None
Year:
2025–26
Region / city:
California
Subject:
Education, Assessment
Document type:
Checklist
Organization / institution:
California Department of Education
Author:
California Department of Education
Target audience:
Test Administrators, Educational Staff
Period of validity:
2025–26
Approval date:
July 2025
Date of changes:
Not specified
Year:
2008
Region / City:
California
Topic:
Vegetation Classification and Mapping
Document Type:
Standards and Protocols
Agency / Institution:
California Department of Fish and Wildlife (CDFW)
Author:
California Department of Fish and Wildlife
Target Audience:
Researchers, environmental professionals, land managers
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2021
Region / city:
California
Theme:
Education, Regulations
Document type:
Final Statement of Reasons
Institution:
California Commission on Teacher Credentialing
Target audience:
Educators, School administrators, Policy makers
Period of validity:
Ongoing
Approval date:
April 2021
Amendment dates:
February 2021, July 2021, December 2021
Note:
Context