Lease Amending and Extension Agreement - The Beaton Group Inc.: 21 Connell Court

Size: px
Start display at page:

Download "Lease Amending and Extension Agreement - The Beaton Group Inc.: 21 Connell Court"

Transcription

1 REPORT FOR ACTION Lease Amending and Extension Agreement - The Beaton Group Inc.: 21 Connell Court Date: October 30, 2017 To: Board of Directors, Toronto Parking Authority From: Acting President, Toronto Parking Authority Wards: Ward 6 (Etobicoke - Lakeshore) SUMMARY This report seeks the approval of the Toronto Parking Authority ("TPA") Board to amend and extend a lease agreement (the "Lease") with The Beaton Group Inc. (the "Tenant") related to a TPA property at 21 Connell Court (the "Property"). As part of TPA's acquisition of the Property in June 2017, a lease-back provision was negotiated with the Tenant (formerly the owner of the Property). The Lease expires in December 2017 and the Tenant has requested an extension of 2 months and 11 days. City Legal has been engaged to prepare and review the necessary Lease amending and extension document. RECOMMENDATIONS The Acting President, Toronto Parking Authority recommends that: 1. The Board of Directors of the Toronto Parking Authority authorize staff to enter into a Lease Amending and Extension Agreement with The Beaton Group Inc. with respect to 21 Connell Court, in accordance with the terms and conditions as generally outlined in Appendix C: Lease Amending and Extension Agreement of the report (October 30, 2017) from the Acting President, and on such other or amended terms and conditions as may be acceptable to the Acting President and in a form satisfactory to the City Solicitor. FINANCIAL IMPACT The operating and maintenance costs associated with the Property during the extended lease-back period will be paid by the Tenant. Page 1 of 8

2 DECISION HISTORY At its meeting of March 22, 2017 (TPA Board Minute No ), the TPA Board of Directors approved the purchase of 21 Connell Court from The Beaton Group Inc., including all associated additional expenditures related to the transaction. At its meeting of May 24, 2017 (Item GM20.13 of the Government Management Committee), City Council approved the acquisition of the Property. Title of the Property was taken in the name of the City of Toronto and designated for municipal parking purposes and to support ancillary uses in the delivery of parking services, with management assigned to the TPA. On closing, an Agreement to Lease dated June 9, 2017 between the TPA and The Beaton Group Inc. came into effect, expiring on December 20, COMMENTS Background The Property was purchased for the purpose of consolidating TPA facility maintenance and service functions and activities given that TPA's existing maintenance and technical service areas are of a condition, size and physical geometry that cannot be feasibly retrofit to meet current operating standards. As part of the purchase transaction, a lease-back provision was negotiated with the former owner (currently the Tenant) to provide sufficient time for the Tenant to secure alternate space. The rent during the initial term was set at a nominal rate of $1.00 plus HST with the Tenant continuing to be responsible for all costs of operation associated with the Property including property taxes. The Tenant had indicated they were confident that they would be able to secure alternate space in rather short order. The Tenant's ability to source adequate industrial space within the current marketplace, however, has since proven challenging. The Tenant has since requested a short-term extension to assist with their relocation efforts as the term expires during the December holiday season. The TPA's Operations group have confirmed that the Tenant's request can be accommodated. Site Location and Particulars The Property, situated within a primarily designated industrial area which forms part of a neighbourhood known as New Toronto in south Etobicoke, is surrounded by light industrial buildings and benefits from good vehicular and public transportation accessibility (refer to Appendix 'A' - Site Location Map). The Property is improved with a single freestanding single-storey industrial building circa 1955 / 1964 / 1990 with steel frame / masonry construction, composite flat roof and a reinforced concrete slab floor (refer to Appendix B Images of 21 Connell Court). The building offers a 16 foot clear height and a total of 19,270 square feet of interior space including 1,500 square feet of office area. Page 2 of 8

3 Summary of the Lease Amending and Extension Agreement The terms and conditions of the Lease between the TPA and The Beaton Group Inc. will not be changed, except that the Basic Rent will be $7.00 per square foot per annum (total $11, per month) plus HST for the period December 21, 2017 to end on the 3rd day of March 2018 (the "Extended Term") (refer to Appendix 'C' - Lease Amending and Extension Agreement). Table 1.0 below provides a summary of the proposed amendments to the Lease between the TPA and the Tenant: Table Summary of Changes to the Lease Extended Term: Basic Rent: December 21, 2017 to March 3, 2018 (73 days) $7.00 per square foot per annum ($11, per month) plus HST The Tenant continues to retain a right to terminate the Lease at any time upon thirty (30) days' notice in writing to TPA. TPA staff recommend approval of the Lease Amending and Extension Agreement for the following reasons: Extension Term is very short term in nature Basic Rent for the proposed Extension Term is considered fair and reasonable, and in line with a market rate TPA's Facilities Maintenance / Technical Services group is agreeable to the extension as they require additional time to finalize their centralization and consolidation plan; and The Ward Councillor has no objection to the proposed extension. Real Estate Services (RES) have been engaged to assess and review the terms of the lease amending and extension request. They have indicated no concerns in this regard. TPA staff will work with RES to prepare the necessary Delegated Approval Form (DAF) to give effect to the revised Lease terms. CONTACT Gregory Blyskosz, Manager of Real Estate Development and Marketing (416) , gblysko@toronto.ca Page 3 of 8

4 SIGNATURE Andrew Koropeski Acting President, Toronto Parking Authority ATTACHMENTS Appendix 'A' Site Location Map Appendix B Images of 21 Connell Court Appendix 'C' Lease Amending and Extension Agreement Page 4 of 8

5 APPENDIX 'A' SITE LOCATION MAP Page 5 of 8

6 APPENDIX 'B' IMAGES OF 21 CONNELL COURT Page 6 of 8

7 APPENDIX 'C' LEASE AMENDING AND EXTENSION AGREEMENT Summarized below are the terms and conditions of the Lease Amending and Extension Agreement between the TPA (as "Landlord") and The Beaton Group Inc. (as "Tenant"): Tenant: Landlord: Property: Leasable Area: Extended Term: The Beaton Group Inc. Toronto Parking Authority 21 Connell Court, Toronto 19,270 square feet Termination Date: March 3, 2018 Basic Rent: December 21, 2017 to March 3, 2018 (73 days) $7.00 per square foot plus HST Additional Rent: The Tenant will be responsible for all costs of operation associated with the Property during the Term, including but not limited to: Cost of electricity, fuel, heat, ventilating, air conditioning, processed air, water, telephone, gas, sewage disposal and other utilities and services; Costs of operating, maintaining, replacing, modifying and repairing the Property including without limitation such costs incurred by the Tenant in order to comply with Applicable Laws or required by the Tenant's insurance carrier or resulting from normal wear and tear to the Property; Snow and ice removal; and Real property taxes relating to the Property. Termination: Tenant has the option of terminating the Lease prior to the Termination Date upon providing thirty (30) days' prior written notice. Insurance: The Tenant covenants and agrees to maintain during the Term: Valid business interruption insurance; and General liability insurance with a limit of not less than Three Million Dollars ($3,000,000.00) per occurrence, against claims for personal and bodily injury, death or property damage suffered by others arising in connection with or out of the occupation of the Property by the Tenant Page 7 of 8

8 Indemnity: The Tenant covenants to indemnify and save harmless the Landlord and the City of Toronto, including its officers, agents and employees, from and against any and all manner of claims, damages, loss, costs and charges occasioned to, suffered by or imposed upon the Landlord and é or the City of Toronto, either directly or indirectly, in consequence of or in connection with or arising from the Tenant`s occupation of the Property. Page 8 of 8

DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES

DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES 1 of 7 TRACKING NO.: 2018-274 Approved pursuant to the Delegated Authority contained in Item EX27.12, as adopted by

More information

Community Space Tenancy Lease with Lakeshore Area Multi-Service Project Inc. (LAMP) at 185 Fifth Street

Community Space Tenancy Lease with Lakeshore Area Multi-Service Project Inc. (LAMP) at 185 Fifth Street GM28.20 REPORT FOR ACTION Community Space Tenancy Lease with Lakeshore Area Multi-Service Project Inc. (LAMP) at 185 Fifth Street Date: May 17 2018 To: Government Management Committee From: Director, Real

More information

Proposed Transaction between City of Toronto and Lanterra 234 Simcoe Realty Ltd St. Patrick Street (Municipal Carpark 221)

Proposed Transaction between City of Toronto and Lanterra 234 Simcoe Realty Ltd St. Patrick Street (Municipal Carpark 221) GM26.15 REPORT FOR ACTION Proposed Transaction between City of Toronto and Lanterra 234 Simcoe Realty Ltd. - 121 St. Patrick Street (Municipal Carpark 221) Date: March 14, 2018 To: Government Management

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 6 TRACKING NO.: 2015-333 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

DELEGATED APPROVAL FORM CITY MANAGER DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES

DELEGATED APPROVAL FORM CITY MANAGER DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DELEGATED APPROVAL FORM CITY MANAGER DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES 1 of 7 TRACKING NO.: 2018-225 Approved pursuant to the Delegated Authority contained in Item EX27.12, as adopted by

More information

DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES

DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2018-044 Approved pursuant to the Delegated Authority contained in Executive Committee Item EX27.12,

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2017- X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7 entitled

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 6 TRACKING NO.: 2016-016 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

Lease Agreements with the Scarborough Rouge Hospital and the YMCA of Greater Toronto for the Development of the Bridletowne Community Hub

Lease Agreements with the Scarborough Rouge Hospital and the YMCA of Greater Toronto for the Development of the Bridletowne Community Hub EX28.15 REPORT FOR ACTION Lease Agreements with the Scarborough Rouge Hospital and the YMCA of Greater Toronto for the Development of the Bridletowne Community Hub Date: October 12, 2017 To: Executive

More information

Acquisition of 925 Albion Road for Multi-Service Centre and Parkland Purposes

Acquisition of 925 Albion Road for Multi-Service Centre and Parkland Purposes GM23.13 REPORT FOR ACTION Acquisition of 925 Albion Road for Multi-Service Centre and Parkland Purposes Date: October 24, 2017 To: Government Management Committee From: Deputy City Manager, Internal Corporate

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 8 TRACKING NO.: 2015-091 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

GM26.17 REPORT FOR ACTION

GM26.17 REPORT FOR ACTION GM26.17 REPORT FOR ACTION Transfer of 9 Madison Avenue Date: March 21, 2018 To: Government Management Committee From: Director, Real Estate Services Wards: Ward 20, Trinity Spadina SUMMARY This report

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 6 TRACKING NO.: 2017-068 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

Lease Amending Agreement at 2489 Bayview Avenue

Lease Amending Agreement at 2489 Bayview Avenue STAFF REPORT ACTION REQUIRED Lease Amending Agreement at 2489 Bayview Avenue Date: March 30, 2010 To: From: Wards: Reference Number: City Council Chief Corporate Officer and General Manager, Economic Development

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 6 TRACKING NO.: 2016-122 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2017-025 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 6 TRACKING NO.: 2017-133 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 9 G DATE: June 26-28, 2018 ****************************************************************************** SUBJECT SDSU Lease-Purchase Agreement

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2016-110 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2017-106 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

Closing a portion of Judge Road south of Six Point Road

Closing a portion of Judge Road south of Six Point Road STAFF REPORT ACTION REQUIRED Closing a portion of Judge Road south of Six Point Road Date: July 27, 2012 To: From: Wards: Reference Number: Etobicoke York Community Council Director, Transportation Services

More information

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company THIS LEASE AGREEMENT - PARKING LOTS (the Lease ) is entered into and effective as of the day of May, 2015 (herein the "Effective

More information

DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES 1 of 7 TRACKING NO.: 2017-333 X Approved pursuant to the Delegated Authority contained in Executive

More information

DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES

DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES DELEGATED APPROVAL FORM DIRECTOR, REAL ESTATE SERVICES MANAGER, REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2018-086 Approved pursuant to the Delegated Authority contained in Executive Committee Item EX27.12,

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 6 TRACKING NO.: 2015-047 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

This Post-Settlement Occupancy Agreement ("Occupancy Agreement") is made this day of

This Post-Settlement Occupancy Agreement (Occupancy Agreement) is made this day of POST-SETTLEMENT OCCUPANCY AGREEMENT This Post-Settlement Occupancy Agreement ("Occupancy Agreement") is made this day of 2017, pursuant to the terms of that certain Agreement of Sale ("Agreement of Sale")

More information

UNIVERSITY OF MAINE SYSTEM REAL ESTATE AGREEMENT REVIEW FORM. Campus: Campus Contact: Contact #: LESSOR Name: Address: City/St/Zip:

UNIVERSITY OF MAINE SYSTEM REAL ESTATE AGREEMENT REVIEW FORM. Campus: Campus Contact: Contact #: LESSOR Name: Address: City/St/Zip: Property Address: UNIVERSITY OF MAINE SYSTEM REAL ESTATE AGREEMENT REVIEW FORM Use: Campus: Campus Contact: Contact #: LESSOR Name: Address: City/St/Zip: Phone: LESSEE Contact: Name: Address: City/St/Zip:

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2016-014 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

AIRCRAFT TIE-DOWN LEASE AGREEMENT

AIRCRAFT TIE-DOWN LEASE AGREEMENT AIRCRAFT TIE-DOWN LEASE AGREEMENT This Aircraft Tie-Down Lease Agreement (the "Lease ) is made and entered into by and between the EASTERN WEST VIRGINIA REGIONAL AIRPORT AUTHORITY ("Lessor"), 170 Aviation

More information

Pedestrian Bridge connecting Hudson's Bay Company and Toronto Eaton Centre 220 Yonge Street

Pedestrian Bridge connecting Hudson's Bay Company and Toronto Eaton Centre 220 Yonge Street STAFF REPORT ACTION REQUIRED Pedestrian Bridge connecting Hudson's Bay Company and Toronto Eaton Centre 220 Yonge Street Date: February 10, 2016 To: From: Toronto and East York Community Council Manager,

More information

STAFF REPORT ACTION REQUIRED

STAFF REPORT ACTION REQUIRED STAFF REPORT ACTION REQUIRED Office Lease Extension 1920 Yonge Street 5 th and 6 th Floor Date: September 28, 2015 To: From: TTC Board Chief Executive Officer Summary The purpose of this report is to seek

More information

Agenda Item # Page # By-law No

Agenda Item # Page # By-law No 4- Agenda Item # Page # Bill No. By-law No A By-law to authorize a Lease Agreement between The Corporation of the City of London and the Thames Valley District School Board, for the Thames Valley District

More information

Residential Management Agreement

Residential Management Agreement Residential Management Agreement This agreement is entered into between whose address is and shall be referred to as the Owner and Cheyenne Property Management Group, LLC, whose address is 716 Randall

More information

HOLDING TANK AGREEMENT

HOLDING TANK AGREEMENT MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251

More information

12, 14 and 16 York Street Underground Pedestrian PATH Tunnel

12, 14 and 16 York Street Underground Pedestrian PATH Tunnel REPORT FOR ACTION 12, 14 and 16 York Street Underground Pedestrian PATH Tunnel Date: June 26, 2018 To: Toronto and East York Community Council From: Acting Director, Toronto and East York District, Transportation

More information

Purchase of Parking Garage Sublease at 51 Dockside Drive, Toronto. Government Management Committee. President, Toronto Parking Authority

Purchase of Parking Garage Sublease at 51 Dockside Drive, Toronto. Government Management Committee. President, Toronto Parking Authority STAFF REPORT ACTION REQUIRED GM15.13 Purchase of Parking Garage Sublease at 51 Dockside Drive, Toronto Date: October 4, 2016 To: From: Wards: Reference Number: Government Management Committee President,

More information

TERMS AND CONDITIONS OF EQUIPMENT LEASE / RENTAL

TERMS AND CONDITIONS OF EQUIPMENT LEASE / RENTAL TERMS AND CONDITIONS OF EQUIPMENT LEASE / RENTAL 1. Law and jurisdiction 1.1 Governing law This document is governed by the law in force in the country in which the document is signed. 1.2 Submission to

More information

ACCESS AND OPTION AGREEMENT TEMPLATE FOR REAL PROPERTY PARTNERSHIP PROJECTS

ACCESS AND OPTION AGREEMENT TEMPLATE FOR REAL PROPERTY PARTNERSHIP PROJECTS ACCESS AND OPTION AGREEMENT TEMPLATE FOR REAL PROPERTY PARTNERSHIP PROJECTS Appendix 3 This ACCESS AND OPTION AGREEMENT (this Agreement ) is entered into as of, 201 (the Execution Date ), by and between

More information

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT PREPARED BY AND AFTER RECORDING RETURN TO: James Johnston, Esq. Shutts & Bowen LLP 300 S. Orange Avenue Suite 1000 Orlando, Florida 32801 Tax Parcel I.D.s: 25-21-29-0000-00-032 25-21-29-4432-00-001 DECLARATION

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2015-220 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2012-202 X Approv ed pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2015-295 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

TRAILER MOUNTED HYDRAULIC MOBILE BLEACHER SYSTEM APPLICATION AND AGREEMENT APPLICATION FEES ARE NON-REFUNDABLE

TRAILER MOUNTED HYDRAULIC MOBILE BLEACHER SYSTEM APPLICATION AND AGREEMENT APPLICATION FEES ARE NON-REFUNDABLE TRAILER MOUNTED HYDRAULIC MOBILE BLEACHER SYSTEM APPLICATION AND AGREEMENT APPLICATION FEES ARE NON-REFUNDABLE The City of Rapid City has available eight 234 seat capacity mobile bleacher units for lease

More information

T-HANGAR LEASE AGREEMENT

T-HANGAR LEASE AGREEMENT T-HANGAR LEASE AGREEMENT This Agreement is deemed effective as of the day of, 2015, by and between The County of Marquette, with offices at the County Courthouse Complex, 234 West Baraga Avenue, Marquette,

More information

Sample Real Estate Agreement

Sample Real Estate Agreement Sample Real Estate Agreement This real estate lease agreement ( Lease ) is made this day of, 201, between (referred to as Ministry in this agreement), and (referred to as Tenant in this agreement). Ministry

More information

MONTH-TO-MONTH LEASE AGREEMENT WITH LITTLE TUMBLEWEED DAYCARE. THIS MONTH-TO-MONTH LEASE AGREEMENT (hereinafter Lease ) is

MONTH-TO-MONTH LEASE AGREEMENT WITH LITTLE TUMBLEWEED DAYCARE. THIS MONTH-TO-MONTH LEASE AGREEMENT (hereinafter Lease ) is MONTH-TO-MONTH LEASE AGREEMENT WITH LITTLE TUMBLEWEED DAYCARE THIS MONTH-TO-MONTH LEASE AGREEMENT (hereinafter Lease ) is effective on the date this Lease is approved by the Gadsden Independent School

More information

COMMERCIAL LEASE. TERM. The lease term will begin on July 01, 2014 and will terminate on June 30, 2016.

COMMERCIAL LEASE. TERM. The lease term will begin on July 01, 2014 and will terminate on June 30, 2016. COMMERCIAL LEASE This Lease Agreement (this "Lease") is dated as of July 01, 2014, by and between Kevin L. Payne ("Landlord"), and Franklin County Community Corrections ("Tenant"). The parties agree as

More information

LEASE AGREEMENT. Curran House

LEASE AGREEMENT. Curran House LEASE AGREEMENT Curran House THIS LEASE AGREEMENT (the Lease ) is entered into and effective as of this day of April, 2014 between City of University Place ( Landlord ), and the University Place Historical

More information

PROPERTY MANAGEMENT AGREEMENT

PROPERTY MANAGEMENT AGREEMENT 7853 E Arapahoe Court, Suite 1200, Centennial CO 80112 Business: (303) 471-4885 / Direct: (303) 471-4886 / Fax: (303) 327-7214 PROPERTY MANAGEMENT AGREEMENT Date: This Agreement is made between (hereafter

More information

THIS IS A LEGALLY BINDING CONTRACT PLEASE READ CAREFULLY. Clearfield City Good Landlord Program Agreement

THIS IS A LEGALLY BINDING CONTRACT PLEASE READ CAREFULLY. Clearfield City Good Landlord Program Agreement THIS IS A LEGALLY BINDING CONTRACT PLEASE READ CAREFULLY Clearfield City Good Landlord Program Agreement THIS AGREEMENT is made this day of, 20, by and between Clearfield City, a municipal corporation

More information

MEMORANDUM OF ENCUMBRANCE

MEMORANDUM OF ENCUMBRANCE MEMORANDUM OF ENCUMBRANCE It is a requirement that a Memorandum of Encumbrance (as per the sample attached) be registered on the titles of the affected properties. The Memorandum of Encumbrance is to include

More information

LEASE AGREEMENT 2. LEASE TERM 3. RENT 4. USE OF PREMISES

LEASE AGREEMENT 2. LEASE TERM 3. RENT 4. USE OF PREMISES LEASE AGREEMENT This Lease Agreement ("Lease"), is made and entered into this of November, 2017 by and between the Village of Granville, Ohio, a charter municipal corporation ("Lessee"), and the Board

More information

Memorandum of Understanding between County Board of Arlington County, Virginia and The Northern Virginia Conservation Trust

Memorandum of Understanding between County Board of Arlington County, Virginia and The Northern Virginia Conservation Trust Memorandum of Understanding between County Board of Arlington County, Virginia and The Northern Virginia Conservation Trust In consideration of the County Board of Arlington County (the County ) having

More information

Strata Property Act. Form Y OWNER DEVELOPERS NOTICE OF DIFFERENT BYLAWS. (Section 245(d); Regulations section 14.6(2))

Strata Property Act. Form Y OWNER DEVELOPERS NOTICE OF DIFFERENT BYLAWS. (Section 245(d); Regulations section 14.6(2)) Strata Property Act Form Y OWNER DEVELOPERS NOTICE OF DIFFERENT BYLAWS (Section 245(d); Regulations section 14.6(2)) Re: Strata Plan EPS2860, being a strata plan of PID: Legal Description: EPP51294 LOT

More information

CONTRACT TO BUY AND SELL REAL ESTATE (LAND)

CONTRACT TO BUY AND SELL REAL ESTATE (LAND) CONTRACT TO BUY AND SELL REAL ESTATE (LAND) 1. AGREEMENT. Buyer agrees to buy, and Seller agrees to sell, the Property described below on the terms and conditions set forth in this contract ( Contract

More information

DEVANCO FOODS EQUIPMENT LEASE AGREEMENT

DEVANCO FOODS EQUIPMENT LEASE AGREEMENT DATE: DEVANCO FOODS EQUIPMENT LEASE AGREEMENT LESSEE FULL LEGAL NAME OF LESSEE: BUSINESS NAME: ADDRESS: CITY: STATE: ZIP CODE: BUSINESS PHONE: TAX I.D. #: DRIVER S LICENSE #: SOCIAL SECURITY #: EMERGENCY

More information

Type POLICY Policy No POL 1702

Type POLICY Policy No POL 1702 Type POLICY Policy No POL 1702 Title Temporary Use Permits for Short Term Rentals Author CAO Reviewed By: Date June 20, 2017 Version 10 Purpose The purpose of this Policy is to provide guidance for staff,

More information

EQUIPMENT RENTAL AGREEMENT (LEASE) THIS AGREEMENT, made the day of, 20, by and between hereafter called the Lessee, and, hereafter called the Lessor.

EQUIPMENT RENTAL AGREEMENT (LEASE) THIS AGREEMENT, made the day of, 20, by and between hereafter called the Lessee, and, hereafter called the Lessor. EQUIPMENT RENTAL AGREEMENT (LEASE) THIS AGREEMENT, made the day of, 20, by and between hereafter called the Lessee, and, hereafter called the Lessor. Lessee and Lessor, for the consideration hereafter

More information

DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2017-340 X Approved pursuant to the Delegated Authority contained in Executive

More information

TEMPORARY ACCESS AND EASEMENT AGREEMENT

TEMPORARY ACCESS AND EASEMENT AGREEMENT TEMPORARY ACCESS AND EASEMENT AGREEMENT This Temporary Access and Easement Agreement (this Agreement ) is made effective this day of, 2017, by and between the Joint School District No. 2, doing business

More information

PREPARED BY: David Hertz Midwest Rentals, LLC East Highway 50 Vermillion, SD 57069

PREPARED BY: David Hertz Midwest Rentals, LLC East Highway 50 Vermillion, SD 57069 PREPARED BY: David Hertz Midwest Rentals, LLC. 1405 East Highway 50 Vermillion, SD 57069 CONTRACT FOR DEED AND PURCHASE AGREEMENT FOR PERSONAL PROPERTY This Contract For Deed and Purchase Agreement for

More information

DISTRICT OF LAKE COUNTRY LICENCE OF OCCUPATION AND PUBLIC ACCESS RESTRICTION BYLAW 502, 2004

DISTRICT OF LAKE COUNTRY LICENCE OF OCCUPATION AND PUBLIC ACCESS RESTRICTION BYLAW 502, 2004 DISTRICT OF LAKE COUNTRY LICENCE OF OCCUPATION AND PUBLIC ACCESS RESTRICTION BYLAW 502, 2004 CONSOLIDATED VERSION (Includes amendment as of November 1, 2005) This is a consolidated copy to be used for

More information

Lease Agreement WITNESSETH: Leasehold

Lease Agreement WITNESSETH: Leasehold Lease Agreement THIS AGREEMENT, made and entered into this day of, by and between the City of Great Falls, Montana, a municipal corporation hereinafter referred to as Lessor and Children s Museum of Montana,

More information

EXECUTIVE TERMINAL STORAGE AGREEMENT NAME: ADDRESS: PHONE: Home ( ) Business: ( )

EXECUTIVE TERMINAL STORAGE AGREEMENT NAME: ADDRESS: PHONE: Home ( ) Business: ( ) Lewis University Airport owned & operated by the JOLIET REGIONAL PORT DISTRICT EXECUTIVE TERMINAL STORAGE AGREEMENT NAME OF PARTIES: This Agreement, executed this day of, 20, by and between the JOLIET

More information

DATE: LEASE - INTERNAL RELATING TO SUBSTATION AT [ ] Between [ ] and SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC (SSE REF:[ ])

DATE: LEASE - INTERNAL RELATING TO SUBSTATION AT [ ] Between [ ] and SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC (SSE REF:[ ]) DATE: LEASE - INTERNAL RELATING TO SUBSTATION AT [ ] Between [ ] and SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC (SSE REF:[ ]) Legal Services SSE plc Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

More information

Dated the day of [month] of 20. [Name of Landlord] AND. [Name of Tenant] TENANCY AGREEMENT. In respect of. [address of the Premises] (the Premises )

Dated the day of [month] of 20. [Name of Landlord] AND. [Name of Tenant] TENANCY AGREEMENT. In respect of. [address of the Premises] (the Premises ) Dated the day of [month] of 20 [Name of Landlord] AND [Name of Tenant] TENANCY AGREEMENT In respect of [address of the Premises] (the Premises ) 1 TENANCY AGREEMENT An Agreement made on the day of [month]

More information

Grant of Easements to Toronto Hydro for site-specific services at nominal consideration, including Downsview Park and Finch West Stations

Grant of Easements to Toronto Hydro for site-specific services at nominal consideration, including Downsview Park and Finch West Stations GM24.6 REPORT FOR ACTION Grant of Easements to Toronto Hydro for site-specific services at nominal consideration, including Downsview Park and Finch West Stations Date: December 20, 2017 To: Government

More information

Expropriation of 30 Newbridge Road and 36 North Queen Street

Expropriation of 30 Newbridge Road and 36 North Queen Street GM18.13 REPORT FOR ACTION Expropriation of 30 Newbridge Road and 36 North Queen Street Date: February 17, 2017 To: Government Management Committee From: Chief Corporate Officer Wards: Ward 5 - Etobicoke-Lakeshore

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 5 TRACKING NO.: 2016-233 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

EQUIPMENT LEASE AGREEMENT

EQUIPMENT LEASE AGREEMENT EQUIPMENT LEASE AGREEMENT This (the Lease ) is made and effective as of, 2016 (the Effective Date ) by and between Greyhawk Video Solutions LLC (the Lessor ) and, (the Lessee ). The Lessor and the Lessee

More information

NEW YORK MONTH-TO-MONTH LEASE AGREEMENT

NEW YORK MONTH-TO-MONTH LEASE AGREEMENT NEW YORK MONTH-TO-MONTH LEASE AGREEMENT This Lease Agreement ( Lease ) is entered by and between ( Landlord ) and ( Tenant ) on. Landlord and Tenant may collectively be referred to as the Parties. This

More information

LEASE AGREEMENT. State of California

LEASE AGREEMENT. State of California LEASE AGREEMENT State of California This Lease Agreement (hereinafter "Lease") is entered into and made effective as of the date set forth at the end of this document by and be between the Lessor, (hereinafter

More information

NUCLEAR DENSITY GAUGE EQUIPMENT LEASE/RENTAL & TEMPORARY TRANSFER AGREEMENT

NUCLEAR DENSITY GAUGE EQUIPMENT LEASE/RENTAL & TEMPORARY TRANSFER AGREEMENT NUCLEAR DENSITY GAUGE EQUIPMENT LEASE/RENTAL & TEMPORARY TRANSFER AGREEMENT Quote Number: THIS EQUIPMENT LEASE ("LEASE/RENTAL") is made and effective by and between QAL-TEK ASSOCIATES, ("OWNER") and ("LESSEE").

More information

CITY CLERK. (City Council at its Special Meeting held on July 30, 31 and August 1, 2002, adopted this Clause, without amendment.)

CITY CLERK. (City Council at its Special Meeting held on July 30, 31 and August 1, 2002, adopted this Clause, without amendment.) CITY CLERK Clause embodied in Report No. 7 of the, as adopted by the Council of the City of Toronto at its Special Meeting held on July 30, 31 and August 1, 2002. 19 Affordable and Transitional Housing

More information

TWISP MUNICIPAL AIRPORT GROUND LEASE

TWISP MUNICIPAL AIRPORT GROUND LEASE TWISP MUNICIPAL AIRPORT GROUND LEASE THIS TWISP MUNICIPAL AIRPORT GROUND LEASE (hereinafter Ground Lease ) is made and entered into this day of, 20, by and between the TOWN OF TWISP, a municipal corporation,

More information

111 Plunkett Road (formerly part of 135 Plunkett Road) - Zoning By-law Amendment Application and Plan of Subdivision Application - Preliminary Report

111 Plunkett Road (formerly part of 135 Plunkett Road) - Zoning By-law Amendment Application and Plan of Subdivision Application - Preliminary Report STAFF REPORT ACTION REQUIRED 111 Plunkett Road (formerly part of 135 Plunkett Road) - Zoning By-law Amendment Application and Plan of Subdivision Application - Preliminary Report Date: May 27, 2013 To:

More information

The terms for completing the transaction are considered to be fair, reasonable and reflective of market value.

The terms for completing the transaction are considered to be fair, reasonable and reflective of market value. GM28.28 REPORT FOR ACTION Land Exchange with 2470347 Ontario Inc. (Galleria Developments) for City Land Forming Part of Wallace Emerson Park and Community Centre at 1260 Dufferin Street Date: June 1, 2018

More information

LEASE AGREEMENT AMERICAN YOUTH SOCCER ORGANIZATION (AYSO)

LEASE AGREEMENT AMERICAN YOUTH SOCCER ORGANIZATION (AYSO) LEASE AGREEMENT AMERICAN YOUTH SOCCER ORGANIZATION (AYSO) THIS LEASE AGREEMENT made and entered into as of the zs" of August, 2007, by and between the CITY OF VISALIA, a Municipal Corporation, hereinafter

More information

EVENT PRODUCTION AGREEMENT

EVENT PRODUCTION AGREEMENT EVENT PRODUCTION AGREEMENT CONTRACT #: THIS AGREEMENT, made the day of, 201, by and between: hereafter called the Lessee, and MNN Enterprises LLC, dba Atlanta Audio Services, hereafter called the Lessor.

More information

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES 1 of 10 TRACKING NO.: 2016-184 X Approved pursuant to the Delegated Authority contained in Executive Committee Item EX43.7

More information

Dixie Downs RV Resort

Dixie Downs RV Resort Dixie Downs RV Resort RV SPACE RENTAL AGREEMENT I. This lease is entered into between (hereinafter referred to as "Lessee"), and The Pelch Family (hereinafter referred to as "Lessor"), and is effective

More information

DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES

DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES DELEGATED APPROVAL FORM DEPUTY CITY MANAGER, INTERNAL CORPORATE SERVICES DIRECTOR OF REAL ESTATE SERVICES TRACKING NO.: 2017-317 X Approved pursuant to the Delegated Authority contained in Executive Committee

More information

51-65 Quebec Avenue and High Park Avenue Residential Rental Demolition Application Final Report

51-65 Quebec Avenue and High Park Avenue Residential Rental Demolition Application Final Report STAFF REPORT ACTION REQUIRED 51-65 Quebec Avenue and 52-66 High Park Avenue Residential Rental Demolition Application Final Report Date: October 20, 2015 To: From: Wards: Reference Number: Etobicoke York

More information

Legal Notice Lease of Farmland at Dayspring

Legal Notice Lease of Farmland at Dayspring Legal Notice Lease of Farmland at Dayspring A public auction for the lease of 109.50 acres more or less of farmland with supplementary conditions on up to 30 acres annually, for RCWW Bio-Solids (sludge)

More information

Lease Agreement with Earlscourt-Crèche Child Development Institute at Wellesley Community Centre Sherbourne Street

Lease Agreement with Earlscourt-Crèche Child Development Institute at Wellesley Community Centre Sherbourne Street STAFF REPORT ACTION REQUIRED Lease Agreement with Earlscourt-Crèche Child Development Institute at Wellesley Community Centre - 495 Sherbourne Street Date: September 22, 2016 GM15.5 To: From: Wards: Reference

More information

MEMORANDUM. First Read: Permanent Easement Agreement for Palisades Venture, LLC

MEMORANDUM. First Read: Permanent Easement Agreement for Palisades Venture, LLC MEMORANDUM To: From: Mayor and City Council Michael Smith, Public Works Director Date: July 11, 2016 Subject: First Read: Permanent Easement Agreement for Palisades Venture, LLC BACKGROUND Palisades Venture,

More information

TORoNTo DELEGATED APPROVAL FORM DIRECTOR OF REAL ESTATE SERVICES

TORoNTo DELEGATED APPROVAL FORM DIRECTOR OF REAL ESTATE SERVICES Di [] TORoNTo DELEGATED APPROVAL FORM DRECTOR OF REAL ESTATE SERVCES lof6 TRACKNG NO.: 2016-069 Approved pursuant to the Delegated Authority contained in Executive Committee tem EX43.7 entitled Delegaton

More information

SAND CREEK ESTATES LOT LEASE AGREEMENT DESCRIPTION OF PARTIES AND PROPERTY LEASED

SAND CREEK ESTATES LOT LEASE AGREEMENT DESCRIPTION OF PARTIES AND PROPERTY LEASED SAND CREEK ESTATES LOT LEASE AGREEMENT SECTION ONE DESCRIPTION OF PARTIES AND PROPERTY LEASED SCC Holdings ND I, LP, dba Sand Creek Estates of City of Williston, State of North Dakota, addressed as Lessor

More information

1 Valhalla Inn Road - Zoning Amendment - Preliminary Report

1 Valhalla Inn Road - Zoning Amendment - Preliminary Report STAFF REPORT ACTION REQUIRED 1 Valhalla Inn Road - Zoning Amendment - Preliminary Report Date: March 9, 2007 To: From: Wards: Reference Number: Etobicoke York Community Council Director, Community Planning,

More information

CONDITIONS OF APPROVAL LOM 599 TENTATIVE PARCEL MAP CENTRAL COAST BUSINESS PARK WEST CENTRAL AVENUE - APN: , -015, -016

CONDITIONS OF APPROVAL LOM 599 TENTATIVE PARCEL MAP CENTRAL COAST BUSINESS PARK WEST CENTRAL AVENUE - APN: , -015, -016 Exhibit A CONDITIONS OF APPROVAL LOM 599 TENTATIVE PARCEL MAP CENTRAL COAST BUSINESS PARK WEST CENTRAL AVENUE - APN: 093-450-014, -015, -016 The following Conditions of Approval apply to the Central Coast

More information

Permanent Closure of the westerly Portion of Buttonwood Avenue adjacent to West Park Healthcare Centre

Permanent Closure of the westerly Portion of Buttonwood Avenue adjacent to West Park Healthcare Centre REPORT FOR ACTION Permanent Closure of the westerly Portion of Buttonwood Avenue adjacent to West Park Healthcare Centre Date: April 11, 2018 To: Etobicoke York Community Council From: Director, Transportation

More information

LEASE. - and - THE CORPORATION OF THE TOWN OF COBOURG

LEASE. - and - THE CORPORATION OF THE TOWN OF COBOURG Made as of the 15' day of April, 2014 BETWEEN: LEASE 520 WILLIAM INC. (the "Landlord") - and - THE CORPORATION OF THE TOWN OF COBOURG (the "Tenant") In consideration of the rents, covenants and obligations

More information

Permission to Repair, Restore and Maintain Existing Underground Areaways at 176 Yonge Street and 401 Bay Street, Hudson's Bay Company

Permission to Repair, Restore and Maintain Existing Underground Areaways at 176 Yonge Street and 401 Bay Street, Hudson's Bay Company STAFF REPORT ACTION REQUIRED Permission to Repair, Restore and Maintain Existing Underground Areaways at 176 Yonge Street and 401 Bay Street, Hudson's Bay Company Date: July 24, 2014 To: From: Toronto

More information

City of Stevenson Planning Department

City of Stevenson Planning Department City of Stevenson Planning Department (509)427-5970 7121 E Loop Road, PO Box 371 Stevenson, Washington 98648 TO: City Council FROM: Ben Shumaker DATE: January 16 th, 2014 SUBJECT: Bridging Byways Trail

More information

1061 The Queensway - Official Plan and Zoning By-law Amendment Applications - Preliminary Report

1061 The Queensway - Official Plan and Zoning By-law Amendment Applications - Preliminary Report STAFF REPORT ACTION REQUIRED 1061 The Queensway - Official Plan and Zoning By-law Amendment Applications - Preliminary Report Date: January 28, 2015 To: From: Wards: Reference Number: Etobicoke York Community

More information

Welcome to Carter Storage Facility, LLC We are happy to have you as a new storage customer.

Welcome to Carter Storage Facility, LLC  We are happy to have you as a new storage customer. Welcome to We are happy to have you as a new storage customer. Mailing Address: 180 S. Carter St. P. O. Box 684 Genoa City, WI 53128 Alexandria, VA 22313 (262) 279-5625 PAYMENT PAYMENT IS DUE IN FULL ON

More information

VERNAL TOWNE CENTER INVESTMENT OFFERING

VERNAL TOWNE CENTER INVESTMENT OFFERING MANAGEMENT AND CAM FEE SCHEDULE Anytime Fitness 7.2 7.3 7.4 22.5 It is estimated that tenants proportionate share of Real Estate Taxes, the Shopping Centers Operating Costs and Insurance for the first

More information

SUBLEASE AGREEMENT RECITALS

SUBLEASE AGREEMENT RECITALS SUBLEASE AGREEMENT THIS SUBLEASE AGREEMENT (this "Sublease") is made as of the 6 1 h day of July, 2010 (the "Effective Date") by and between VIRGINIA PORT AUTHORITY, a political subdivision of the Commonwealth

More information

This Lease is entered into by and between hereinafter referred to as "Landlord" with an address of

This Lease is entered into by and between hereinafter referred to as Landlord with an address of TM OwnerMarketing.com Residential Lease This Lease is entered into by and between hereinafter referred to as "Landlord" with an address of and hereinafter referred to as "Tenant" with an address of. In

More information

AA Affordable Vehicle Storage Lease P. O. Box 656 Frederick, Colorado

AA Affordable Vehicle Storage Lease P. O. Box 656 Frederick, Colorado AA Affordable Vehicle Storage Lease P. O. Box 656 Frederick, Colorado 80530 303-833-0692 NOTICE: All personal property, including vehicles, stored under the terms of this agreement will be subject to a

More information